IN RE CAPACITORS ANTITRUST LITIGATION
Michael Brooks, Mouser Electronics, Inc., Gossett Motor Cars, Inc., WE 3 Gossett, LLC, Beverly Hills Leasing LLC, BHRAC, LLC, Walker Component Group, Inc., Autorama, Inc., Dependable Component Supply Corp., Johnny Walker, Jamie Thaemert, Michael W. Davis, Fredrick P. Hege, Jr., Charles Rusher, Computing Solutions, Inc., David A Bennett, Timothy Duffy, Avnet, Inc., David C. Keller, The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, TTI, Inc., Flextronics International USA, Inc., Chip-Tech, Ltd., CAE SOUND, Toy-Knowlogy Inc., In Home Tech Solutions, Inc., Indirect Purchaser Plaintiffs, Alfred H. Siegel, Liquidating Trustee of the Circuit City Stores, Inc., Sean G. Tarjoto, Everett Ellis, Marta Michaud, eIQ Energy Inc., Scott Huffman, Jane Schmit, John E. McDowell, Mike Fisher, Jennifer Rusher, Direct Purchaser Plaintiffs, Garth Russell, M.D., Cetacea Sound, Inc., David Standridge, Steve Wong, Plexus Corp., Scot Dunlap, Troy Gibson, Todd Stowater, WE 3 Gossett, LLC doing business as Gossett Volkswagen of Germantown, WE 3 Gossett, LLC doing business as Gossett Fiat, BHRAC, LLC doing business as Beverly Hills Rent-A-Car, Gossett Motor Cars, Inc. doing business as Gossett Hyundai, Gossett Motor Cars, Inc. doing business as Gossett Audi, Gossett Motor Cars, Inc. doing business as Gossett Volkswagen, Gossett Motor Cars, Inc. doing business as Gossett Porsche, Gossett Motor Cars, Inc. doing business as Gossett Mazda, Autorama, Inc. doing business as Mercedes Benz of Memphis, WE 3 Gossett, LLC doing business as Gossett Kia South, WE 3 Gossett, LLC doing business as Gossett Hyundai South, Gossett Motor Cars, Inc. doing business as Gossett Fiat of Memphis, Computing Solutions, Inc. doing business as Wired! By Computing Solutions, d/b/a Wired! Technology Partners, Gossett Motor Cars, Inc. doing business as Gossett Mitsubishi, Gossett Motor Cars, Inc. doing business as Gossett Kia and Gossett Motor Cars, Inc. doing business as Gossett Chrysler/Jeep/Dodge |
Shizuki Electric Co., Inc., Kemet Corporation, NEC Tokin America, Inc., Shinyei Capacitor Co., Ltd., TDK U.S.A. Corporation, Toshin Kogyo Co., Ltd., Sanyo Electric Co., Ltd., Vishay Intertechnology, Inc., Kemet Electronics Corporation, FPCAP Electronics (Suzhou) Co., Ltd., Okaya Electric America Inc., Sanyo Electronic Device (U.S.A.) Corporation, AVX Corporation, Nippon Chemi-con Corporation, Rohm Co., Ltd., Shinyei Corporation of America, Inc., Samsung Electro Mechanics America, Inc., Nichicon Corporation, Shinyei Technology Co., Ltd., Fujitsu Semiconductor America, Inc., Rubycon Corporation, Taitsu America, Inc., Rubycon America Inc., Panasonic Corporation of North America, Taiyo Yuden (USA) Inc., EPCOS AG, Matsuo Electric Co, Ltd., Vishay Polytech Co., Ltd., Fujitsu Components America, Inc., Soshin Electronics of America Inc., Holy Stone Enterprise Co., Ltd., Taitsu Corporation, Hitachi AIC Incorporated, Shizuki Electric Co., Ltd, Nichicon (America) Corporation, EPCOS Inc., Elna Co. Ltd., Nissei Electronic Co. LTD., Milestone Global Technology, Inc., HolyStone International, TDK Corporation, Samsung Electro-Mechanics, Sanyo North America Corporation, Okaya Electric Industries Co., Ltd., NEC Tokin Corporation, American Shizuki Corporation, Taiyo Yuden Co., Ltd., Elna America Inc., Fujitsu Ltd., Holy Stone Polytech Co. Ltd., Nitsuko Electronics Corporation, Soshin Electric Co., Ltd., Panasonic Corporation, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Sanyo Electric Group, Ltd., Shinyei Kaisha, TDK-EPC Corporation, Holy Stone Holdings Co. Ltd., United Chemi-con Corporation and Rohm Semiconductor U.S.A., LLC |
Digi-Key Corporation, Quathimatine Holdings, Inc. and Five Rivers Electronic Innovations, LLC |
Cambridge Capital Corporation |
United States of America |
Satoshi Okubo |
Schuten Electronics, Inc. and Top Floor Home Improvements |
3:2014cv03264 |
July 18, 2014 |
US District Court for the Northern District of California |
San Francisco Office |
XX US, Outside State |
James Donato |
Anti-Trust |
15 U.S.C. § 1 |
Plaintiff |
Docket Report
This docket was last retrieved on March 6, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 2897 RESPONSE re #2896 MOTION for Leave to File Motion to Strike Testimony of Dr. Laila Haider by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration of Roberto Finzi ISO Defendants' Response To DPPs' Motion to Strike Testimony of Dr. Laila Haider, #2 Exhibit 1 to R. Finzi Declaration)(Kaufhold, Steven) (Filed on 12/11/2021) |
Filing 2896 MOTION for Leave to File Motion to Strike Testimony of Dr. Laila Haider filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Proposed Order)(Saveri, Joseph) (Filed on 12/10/2021) |
Filing 2895 Supplemental Brief ON DISPUTED INSTRUCTION 18 filed byNippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 12/10/2021) |
Filing 2894 Proposed Jury Instructions by Direct Purchaser Plaintiffs Joint Set of Updated Proposed Final Jury Instructions and Objections. (Saveri, Joseph) (Filed on 12/10/2021) |
Filing 2892 PROPOSED VERDICT FORM. Signed by Judge James Donato on 12/10/2021. (jdlc2, COURT STAFF) (Filed on 12/10/2021) |
Filing 2893 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 12/9/2021.Total Time in Court: 5 Hours & 7 Minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet)(lrc, COURT STAFF) (Date Filed: 12/9/2021) |
Filing 2891 ORDER. For the direct purchaser class trial, the parties' deadline for filing their amended final jury instructions is revised to 12:00 p.m. California time on December 10, 2021. Signed by Judge James Donato on 12/9/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 12/9/2021) |
Filing 2890 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 12/8/2021.Total Time in Court: 6 Hours & 4 Minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet)(lrc, COURT STAFF) (Date Filed: 12/8/2021) |
Filing 2889 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 12/7/2021.Total Time in Court: 6 Hours & 4 Minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet)(lrc, COURT STAFF) (Date Filed: 12/7/2021) |
Filing 2888 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 12/6/2021.Total Time in Court: 6 Hours & 7 Minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet)(lrc, COURT STAFF) (Date Filed: 12/6/2021) |
Filing 2887 Brief Proffer in Support of Admission of Federal Rule of Evidence Rule 1006 Summary to Prove the Content of Voluminous Writings filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1 - 19, #2 Exhibit 20 - 31, #3 Exhibit 32 - 34, #4 Exhibit 35 - 45, #5 Exhibit 46 - 53)(Saveri, Joseph) (Filed on 12/6/2021) |
Filing 2886 Brief Proffer of Evidence in Support of Admissibility of Shinichi Toriis Testimony About Co-Conspirator Statements Pursuant to Rule 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 12/3/2021) |
Filing 2885 RESPONSE re #2637 Brief, to DPPS' Proffer in Support of the Admissibility of Adverse Inferences Regarding Fifth Amendment Deposition Testimony of Ikuo Uchiyama by Nippon Chemi-con Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Kaufhold, Steven) (Filed on 12/3/2021) |
Filing 2884 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 12/2/2021.Total Time in Court: 6 hours & 12 minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet)(lrc, COURT STAFF) (Date Filed: 12/2/2021) |
Filing 2883 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 12/1/2021.Total Time in Court: 6 hours & 15 minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet)(lrc, COURT STAFF) (Date Filed: 12/1/2021) |
Filing 2882 RESPONSE re #2876 Brief, to DPPS' Proffer in Support of the Admissibility of Adverse Inferences Regarding Fifth Amendment Deposition Testimony of Kazutoshi Suzuki by Nippon Chemi-con Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Kaufhold, Steven) (Filed on 12/1/2021) |
Filing 2880 TRANSCRIPT ORDER for proceedings held on 11/29/2021 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Debra Pas. (Seaver, Todd) (Filed on 12/1/2021) |
Filing 2881 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 11/30/2021.Total Time in Court: 6 Hours. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet)(lrc, COURT STAFF) (Date Filed: 11/30/2021) |
Filing 2878 OPPOSITION/RESPONSE (re #2873 MOTION Admit Trial Exhibits Into Evidence Direct Purchaser Class's Motion to Admit Trial Exhibits 1271 and 2105 Into Evidence ) filed byNippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 11/30/2021) |
Filing 2877 Brief Amended Proffer of Evidence in Support of Admissibility of Videotaped Deposition Testimony of Kazuhiko Mitsuhori About Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/30/2021) |
Filing 2879 Minute Entry for proceedings held before Judge James Donato: Jury Trial began on 11/29/2021.Total Time in Court: 5:25. Court Reporter: Debra Pas. (Attachments: #1 Trial Sheet 11-29-2021)(lrc, COURT STAFF) (Date Filed: 11/29/2021) |
Filing 2876 Brief Proffer of Evidence in Support of Admissibility of Adverse Inference Regarding Fifth Amendment Deposition Testimony of Kazutoshi Suzuki filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Saveri, Joseph) (Filed on 11/29/2021) |
Filing 2875 Brief Proffer of Evidence in Support of Admissibility of Kazutoshi Suzuki's Testimony About Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/29/2021) |
Filing 2874 RESPONSE re #2871 Brief, re DPPS' Amended Proffer In Support of Admissibility of 61 Adverse Inference Invocations by Noriaki Kakizaki by Nippon Chemi-con Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Kaufhold, Steven) (Filed on 11/29/2021) |
Filing 2873 MOTION Admit Trial Exhibits Into Evidence Direct Purchaser Class's Motion to Admit Trial Exhibits 1271 and 2105 Into Evidence filed by Direct Purchaser Plaintiffs. Responses due by 12/13/2021. Replies due by 12/20/2021. (Attachments: #1 Exhibit Trial Exhibit No. 1271, #2 Exhibit Trial Exhibit No. 2105)(Saveri, Joseph) (Filed on 11/29/2021) |
Filing 2872 Proposed Jury Instructions by Direct Purchaser Plaintiffs . (Attachments: #1 Exhibit Joint Set of Updated Proposed Final Jury Instructions and Objections)(Saveri, Joseph) (Filed on 11/28/2021) |
Filing 2871 Brief Amended Proffer of Evidence in Support of Admissibility of Adverse Inference Regarding Fifth Amendment Deposition Testimony of Noriaki Kakizaki filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Saveri, Joseph) (Filed on 11/27/2021) |
Filing 2870 Letter from Counsel re Witness Vaccination Status . (Kaufhold, Steven) (Filed on 11/26/2021) |
Filing 2869 Transcript of Zoom Video Conference Proceedings held on 11-23-2021, 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 (1599 in 3:17-md-02801-JD) Transcript Order, (1598 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 2/24/2022. (Pas, Debra) (Filed on 11/26/2021) |
Filing 2868 ORDER granting (1608 in 3:17-md-02801-JD) ADMINISTRATIVE MOTION TO BRING DEMONSTRATIVES INTO THE COURTHOUSE FOR TRIAL. Signed by Judge James Donato on 11/26/2021. (jdlc2, COURT STAFF) (Filed on 11/26/2021) |
Filing 2867 ORDER. For witness Kakizaki, the Court is advised that he will not appear in person at the upcoming trial. For the parties' disputes about use of his prior testimony, see Dkt. No. 1576, Kakizaki's March 2020 trial testimony was not completed because of the pandemic, and both sides did not have a full and fair opportunity to examine him. Consequently, it may not be used at the upcoming trial. For Kakizaki's assertions of the Fifth Amendment during discovery, the record indicates that he provided substantive answers not subject to the privilege in a two-day deposition that followed one where the privilege was invoked. See Dkt. No. 1576 at 10-13. In effect, he subsequently waived the privilege. Consequently, neither party may use at trial an assertion of the Fifth Amendment for a question to which Kakizaki subsequently provided a substantive answer. Signed by Judge James Donato on 11/26/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 11/26/2021) |
Filing 2866 PROPOSED VOIR DIRE. Signed by Judge James Donato on 11/24/2021. (jdlc2, COURT STAFF) (Filed on 11/24/2021) |
Filing 2865 ORDER GRANTING DEFENDANTS' ADMINISTRATIVE MOTION TO BRING DEMONSTRATIVES INTO THE COURTHOUSE FOR TRIAL. Signed by Judge James Donato on 11/24/2021. (jdlc2, COURT STAFF) (Filed on 11/24/2021) |
Filing 2864 ORDER GRANTING DIRECT PURCHASER CLASS'S ADMINISTRATIVE MOTION TO BRING DEMONSTRATIVES INTO THE COURTHOSE FOR TRIAL. Signed by Judge James Donato on 11/24/2021. (jdlc2, COURT STAFF) (Filed on 11/24/2021) |
Filing 2863 Minute Entry for proceedings held before Judge James Donato: Pretrial Conference held on 11/23/2021. (jdlc2, COURT STAFF) (Date Filed: 11/24/2021) |
Filing 2862 Brief Proffer of Evidence in Support of Admissibility of Adverse Inference Regarding Fifth Amendment Deposition Testimony of Noriaki Kakizaki filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Saveri, Joseph) (Filed on 11/23/2021) |
Filing 2861 ADMINISTRATIVE MOTION TO BRING DEMONSTRATIVES INTO THE COURTHOUSE FOR TRIAL filed by Direct Purchaser Plaintiffs. Responses due by 11/26/2021. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 11/23/2021) |
Set/Reset Hearing Jury Trial set for 11/30/2021 through 12/8/2021 (excluding Friday) in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. (tl, COURT STAFF) (Filed on 11/23/2021) |
Set/Reset Hearing Jury Trial set for 12/9/2021 through 12/17/2021 (excluding 12/10/2021) in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. (tl, COURT STAFF) (Filed on 11/23/2021) |
Filing 2860 PRELIMINARY JURY INSTRUCTIONS FOR DPP CLASS TRIAL -- FINAL SET. Signed by Judge James Donato on 11/22/2021. (jdlc2, COURT STAFF) (Filed on 11/22/2021) |
Filing 2859 CLERK'S NOTICE. The conference re jury questionnaire responses for the DPP class trial will be held at 11:30 a.m. tomorrow, November 23, 2021. The Zoom link remains the same. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 11/22/2021) |
Filing 2858 Transcript of Proceedings held on 11-4-2021, 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 (1561 in 3:17-md-02801-JD) Transcript Order, (1562 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 2/17/2022. (Pas, Debra) (Filed on 11/19/2021) |
Filing 2857 FINAL PRETRIAL ORDER FOR DIRECT PURCHASER CLASS TRIAL. Signed by Judge James Donato on 11/19/2021. (jdlc2, COURT STAFF) (Filed on 11/19/2021) |
Filing 2856 Transcript of Proceedings held on 11-18-2021, 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 (1589 in 3:17-md-02801-JD) Transcript Order, (1587 in 3:17-md-02801-JD) Transcript Order, (1586 in 3:17-md-02801-JD) Transcript Order, (1588 in 3:17-md-02801-JD) Transcript Order ) Redacted Transcript Deadline set for 12/20/2021. Release of Transcript Restriction set for 2/17/2022. (Pas, Debra) (Filed on 11/19/2021) |
Filing 2855 Minute Entry for proceedings held before Judge James Donato: Final Pretrial Conference held on 11/18/2021. (jdlc2, COURT STAFF) (Date Filed: 11/19/2021) Modified on 11/19/2021 (jdlc2, COURT STAFF). |
Filing 2854 CLERK'S NOTICE. The conference in the DPPs' case re jury questionnaire responses will be held on November 23, 2021, at 10:00 a.m., by Zoom Webinar. 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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. (This is a text-only entry generated by the court. There is no document associated with this entry.)(jdlc2, COURT STAFF) (Filed on 11/19/2021) |
Filing 2853 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) |
Filing 2852 NOTICE by Direct Purchaser Plaintiffs of Proposed Mini Opening (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 11/17/2021) |
Filing 2851 EXHIBITS re #2848 Pretrial Conference Statement Exhibit A filed byDirect Purchaser Plaintiffs. (Related document(s) #2848 ) (Saveri, Joseph) (Filed on 11/17/2021) |
Filing 2850 Response re #2848 Pretrial Conference Statement Joint Notice of Deposition Designations byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 1)(Saveri, Joseph) (Filed on 11/17/2021) |
Filing 2849 Exhibit List Joint Trial Exhibit List by Direct Purchaser Plaintiffs.. (Attachments: #1 Exhibit 1 - Stipulated Exhibits, #2 Exhibit 2 - Disputed Exhibits)(Saveri, Joseph) (Filed on 11/16/2021) |
Filing 2848 Pretrial Conference Statement by Direct Purchaser Plaintiffs and Defendants. (Saveri, Joseph) (Filed on 11/15/2021) |
Filing 2847 Proposed Jury Instructions by Direct Purchaser Plaintiffs Joint Proposed Jury Instructions and Verdict Forms. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Saveri, Joseph) (Filed on 11/12/2021) |
Filing 2846 Proposed Voir Dire by Direct Purchaser Plaintiffs DPPs Proposed Voir Dire and Statement in Support of Previously Proposed Screening Questionnaire and Objections to Defendants Proposed Voir Dire. (Saveri, Joseph) (Filed on 11/12/2021) |
Filing 2845 Witness List by Direct Purchaser Plaintiffs and Defendants. (Attachments: #1 Exhibit A, #2 Exhibit B)(Saveri, Joseph) (Filed on 11/12/2021) |
Filing 2844 ORDER RE DPPS' COURTROOM EQUIPMENT FOR NOVEMBER 29, 2021 TRIAL. Signed by Judge James Donato on 11/12/2021. (jdlc2, COURT STAFF) (Filed on 11/12/2021) |
Filing 2843 ORDER granting (1566 in 3:17-md-02801-JD) ADMINISTRATIVE MOTION FOR LEAVE TO BRING ELECTRONIC EQUIPMENT INTO THE COURTROOM FOR USE DURING TRIAL. Signed by Judge James Donato on 11/12/2021. (jdlc2, COURT STAFF) (Filed on 11/12/2021) |
Filing 2842 Proposed Order Request and [Proposed] Order Regarding Courtroom Equipment for November 29, 2021 Trial by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/11/2021) |
Filing 2841 PRETRIAL ORDER NO. 1 FOR DIRECT PURCHASER CLASS TRIAL. Videoconference set for 11/23/2021 at 10:00 AM. Signed by Judge James Donato on 11/5/2021. (jdlc2, COURT STAFF) (Filed on 11/5/2021) |
Filing 2840 Minute Entry for proceedings held before Judge James Donato: Pretrial Conference held on 11/4/2021. Final Pretrial Conference set for 11/18/2021 at 12:00 PM in San Francisco, Courtroom 11, 19th Floor. (jdlc2, COURT STAFF) (Date Filed: 11/5/2021) |
Filing 2839 NOTICE of Change of Address by Evan Patrick Boyle and Notice of Change in Firm Affiliation (Boyle, Evan) (Filed on 11/5/2021) |
Filing 2838 NOTICE of Change of Address by Ashley Hyun-Jeong Kim and Notice of Change in Firm Affiliation (Kim, Ashley Hyun-Jeong) (Filed on 11/5/2021) |
Filing 2837 NOTICE by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. NOTICE OF WITHDRAWAL OF COUNSEL (Cohen, Justin) (Filed on 11/5/2021) |
Filing 2836 NOTICE of Change of Address by Jeffrey C. Bank on behalf of Defendants Hitachi Chemical Co., Ltd., Hitachi AIC Inc., and Hitachi Chemical Co. America, Ltd. (Bank, Jeffrey) (Filed on 11/5/2021) |
Filing 2835 NOTICE of Appearance by Joseph James Poppen (Poppen, Joseph) (Filed on 11/4/2021) |
Filing 2834 Letter from Roxane A. Polidora, Counsel for TOKIN Corporation . (Polidora, Roxane) (Filed on 11/3/2021) |
Filing 2833 CLERK'S NOTICE. For the pretrial conference in the DPPs case to be held by Zoom Webinar on November 4, 2021, at 2:00 p.m., each party is requested to email the names of their lead counsel to Judge Donato's Courtroom Deputy at jdcrd@cand.uscourts.gov by November 3, 2021, at 3:00 p.m. California time. All lead counsel must call in fifteen minutes before the conference 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 11/1/2021) |
Filing 2832 NOTICE by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation of Withdrawal of Counsel, Ian L. Papendick (Papendick, Ian) (Filed on 10/28/2021) |
Filing 2831 NOTICE of Change In Counsel by Whitney E. Street (Street, Whitney) (Filed on 10/28/2021) |
Filing 2830 ORDER. For the Direct Purchaser Class Trial, the Court sets a pretrial conference for November 4, 2021, at 2:00 p.m. California time, to be held by remote access. Signed by Judge James Donato on 10/27/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 10/27/2021) |
Filing 2829 ORDER RE PRE-TRIAL SCHEDULE FOR DIRECT PURCHASER CLASS TRIAL. Final Pretrial Conference set for 11/18/2021 at 11:30 AM in San Francisco - Videoconference Only. Signed by Judge James Donato on 10/22/2021. (jdlc2S, COURT STAFF) (Filed on 10/22/2021) |
Filing 2828 ORDER RE CLASS NOTICE PROGRAM. Signed by Judge James Donato on 10/21/2021. (jdlc2S, COURT STAFF) (Filed on 10/21/2021) |
Filing 2827 ORDER RE PRELIMINARY APPROVAL OF INDIRECT PURCHASER PLAINTIFFS' REVISED SETTLEMENTS WITH SHINYEI AND TAITSU DEFENDANTS. Signed by Judge James Donato on 10/21/2021. (jdlc2S, COURT STAFF) (Filed on 10/21/2021) |
Filing 2826 NOTICE by Nippon Chemi-con Corporation, United Chemi-con Corporation (Notice of Withdrawal of Counsel) (Sega, Eric) (Filed on 10/20/2021) |
Filing 2825 NOTICE of Change of Address by Kellie Lerner (Lerner, Kellie) (Filed on 10/19/2021) |
Filing 2824 ORDER RE POST-DISTRIBUTION ACCOUNTING AND REQUEST FOR RELEASE OF ATTORNEYS' FEES. Signed by Judge James Donato on 10/18/2021. (jdlc2S, COURT STAFF) (Filed on 10/18/2021) |
Filing 2823 STIPULATION WITH PROPOSED ORDER Regarding Pre-Trial Schedule filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 10/15/2021) |
Filing 2822 NOTICE of Change of Address by Charles E. Tompkins and Notice of Change in Firm Affiliation (Tompkins, Charles) (Filed on 10/6/2021) |
Filing 2821 Proposed Order re #2820 Status Report Post-Distribution Accounting and Request for Release of Attorneys' Fees by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 9/29/2021) |
Filing 2820 STATUS REPORT Post-Distribution Accounting and Request for Release of Attorneys' Fees by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Jason Stinehart)(Saveri, Joseph) (Filed on 9/29/2021) |
Filing 2819 NOTICE by Direct Purchaser Plaintiffs Notice of Withdrawal of Ryan L. Manuel as Counsel (Saveri, Joseph) (Filed on 9/1/2021) |
Filing 2818 ORDER. The IPPs' motion for preliminary approval of revised settlements, MDL Dkt. No. 1527, and motion for approval of class notice program, MDL Dkt. No. 1528, are suitable for decision without oral argument pursuant to Civil Local Rule 7-1(b). The hearing that was set for August 12, 2021, is vacated. Signed by Judge James Donato on 8/10/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 8/10/2021) |
Filing 2817 NOTICE by Direct Purchaser Plaintiffs re #2800 Opposition/Response to Motion,, NOTICE OF RECENT AUTHORITY IN SUPPORT OF ITS OPPOSITION TO SECOND MOTION TO DECERTIFY (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 8/4/2021) |
Filing 2816 ORDER. At the joint request of the parties, MDL Dkt. No. 1531, the Direct Purchaser Plaintiffs' case is referred to Magistrate Judge Jacqueline Scott Corley for settlement purposes. Signed by Judge James Donato on 7/27/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/27/2021) |
Filing 2815 ORDER AUTHORIZING DISTRIBUTION OF FOURTH ROUND SETTLEMENT FUNDS. Signed by Judge James Donato on 7/20/2021. (jdlc2S, COURT STAFF) (Filed on 7/20/2021) |
Filing 2814 NOTICE by Direct Purchaser Plaintiffs re #2810 MOTION for Disbursement of Funds for Fourth Round Settlements (Attachments: #1 Declaration Kendall S. Zylstra, #2 Proposed Order)(Saveri, Joseph) (Filed on 7/19/2021) |
Filing 2813 MOTION for Approval of Class Notice Program of Settlements with Shinyei and Taitsu Defendants; Memorandum of Points and Authorities in Support Thereof filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 8/12/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/16/2021. Replies due by 7/23/2021. (Attachments: #1 Declaration of Eric Schachter, #2 Proposed Order)(Zapala, Adam) (Filed on 7/2/2021) |
Filing 2812 MOTION for Settlement (Indirect Purchaser Plaintiffs' Motion for Preliminary Approval of Revised Settlements with Shinyei and Taitsu Defendants and for Approval of the Plan of Allocation) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 8/12/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/16/2021. Replies due by 7/23/2021. (Attachments: #1 Appendix A, #2 Appendix B, #3 Declaration of Adam J. Zapala, #4 Declaration of Russell Lamb, #5 Proposed Order)(Zapala, Adam) (Filed on 7/2/2021) |
Filing 2811 Proposed Order re #2810 MOTION for Disbursement of Funds for Fourth Round Settlements by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 6/15/2021) |
Filing 2810 MOTION for Disbursement of Funds for Fourth Round Settlements filed by Direct Purchaser Plaintiffs. Motion Hearing set for 7/22/2021 10:00 AM before Judge James Donato. Responses due by 6/29/2021. Replies due by 7/6/2021. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Declaration of Kendall S. Zylstra, #3 Exhibit A)(Saveri, Joseph) (Filed on 6/15/2021) |
Filing 2809 ORDER. In the DPPs' case, jury selection and jury trial are set for November 29, 2021, at 9:00 a.m. in San Francisco, Courtroom 11, 19th Floor. Signed by Judge James Donato on 6/8/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 6/8/2021) |
Filing 2808 Letter from Defendants regarding Trial Date. (Lau, Bonnie) (Filed on 6/2/2021) |
Filing 2807 Transcript of Zoom Video Conference Proceedings held on 5-13-2021, 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 (1519 in 3:17-md-02801-JD) Transcript Order, (1515 in 3:17-md-02801-JD) Transcript Order, (1516 in 3:17-md-02801-JD) Transcript Order, (1518 in 3:17-md-02801-JD) Transcript Order, (1510 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 8/30/2021. (Pas, Debra) (Filed on 6/1/2021) |
Filing 2806 ORDER. The 6/3/2021 hearing on defendants' motion for decertification, MDL Dkt. No. 1499, is vacated. The Court will resolve the motion after the retrial of the DPPs' case. Signed by Judge James Donato on 5/28/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/28/2021) |
Filing 2805 Administrative Motion to File Under Seal ECF Nos. 2804, 2804-2 filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration of Eric Sega, #2 Reply ISO Decertification [UNREDACTED], #3 Reply ISO Decertification [REDACTED], #4 Ex 1 [UNREDACTED], #5 Ex 1 [REDACTED], #6 Proposed Order)(Kaufhold, Steven) (Filed on 5/18/2021) |
Filing 2804 REPLY (re #2793 Second MOTION for Decertification of Direct Purchaser Plaintiff Class Based on New Ninth Circuit Authority ) filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration of Eric Sega, #2 Exhibit 1 [SEALED])(Kaufhold, Steven) (Filed on 5/18/2021) |
Filing 2803 Minute Entry for proceedings held before Judge James Donato: Status Conference held on 5/13/2021. (jdlc2S, COURT STAFF) (Date Filed: 5/14/2021) |
Filing 2802 NOTICE of Appearance by Ryan Louie O. Manuel (Manuel, Ryan) (Filed on 5/12/2021) |
Filing 2801 Administrative Motion to File Under Seal ITS OPPOSITION TO SECOND MOTION TO DECERTIFY filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit Anupama K. Reddy, #2 Exhibit Redacted Opposition to Second Motion to Decertify, #3 Exhibit Sealed Opposition to Second Motion to Decertify, #4 Exhibit 2018-11-30 Expert Report of James T McClave (Redacted), #5 Exhibit Sealed 2018-11-30 Expert Report of James T McClave, #6 Exhibit 2019-04-19 Rebuttal Report of James T McClave (Redacted), #7 Exhibit Sealed 2019-04-19 Rebuttal Report of James T McClave, #8 Exhibit 2017-03-24 Johnson Report (Redacted), #9 Exhibit Sealed 2017-03-24 Johnson Report, #10 Proposed Order)(Saveri, Joseph) (Filed on 5/11/2021) |
Filing 2800 OPPOSITION/RESPONSE (re #2793 Second MOTION for Decertification of Direct Purchaser Plaintiff Class Based on New Ninth Circuit Authority ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Joseph R. Saveri, #2 Exhibit 1 - Hot Tub - 2019-09-17 Tr of Proceedings, #3 Exhibit 2 - 2018-11-30 Expert Report of James T McClave (Redacted), #4 Exhibit 3 - 2019-04-19 Rebuttal Report of James T McClave (Redacted), #5 Exhibit 4 - 2017-03-24 Johnson Report (Redacted))(Saveri, Joseph) (Filed on 5/11/2021) |
Filing 2799 CLERK'S NOTICE. For the status conference in the DPPs' case which will be held on May 13, 2021, at 10:00 a.m. by Zoom Webinar, the parties are requested to email the names of their lead counsel to jdcrd@cand.uscourts.gov by May 12, 2021, at 3:00 p.m. California time. Lead counsel must 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/11/2021) |
Filing 2798 Pretrial Conference Statement by Direct Purchaser Plaintiffs Joint Pretrial Conference Statement. (Saveri, Joseph) (Filed on 5/7/2021) |
Filing 2797 ORDER RE REQUEST TO EXTEND TIME. Signed by Judge James Donato on 5/5/2021. (jdlc2S, COURT STAFF) (Filed on 5/5/2021) |
Filing 2796 STATUS REPORT and Request to Extend Time by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 5/3/2021) |
Filing 2795 NOTICE of Appearance by Mary Gilbert Kaiser Notice of Appearance of Mary G. Kaiser on Behalf of Defendant Matsuo Electric Co. Ltd. and Notice of Change of Washington D.C. Office Address (Kaiser, Mary) (Filed on 4/29/2021) |
Filing 2794 ORDER. A status conference regarding the DPPs' trial is set for May 13, 2021, at 10:00 a.m., by remote access. Signed by Judge James Donato on 4/28/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/28/2021) |
Filing 2793 Second MOTION for Decertification of Direct Purchaser Plaintiff Class Based on New Ninth Circuit Authority filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. Motion Hearing set for 6/3/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/11/2021. Replies due by 5/18/2021. (Attachments: #1 Proposed Order)(Bial, Joseph) (Filed on 4/27/2021) |
Filing 2792 STIPULATION WITH PROPOSED ORDER Joint Stipulation and Proposed Order Regarding Pre-Trial Schedule filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/23/2021) |
Filing 2791 NOTICE by Direct Purchaser Plaintiffs Notice of Firm Name Change (Saveri, Joseph) (Filed on 4/14/2021) |
Filing 2790 ORDER RE (1486 in 3:17-md-02801-JD) MOTION FOR DISTRIBUTION OF THIRD ROUND SETTLEMENT FUNDS. Signed by Judge James Donato on 4/14/2021. (jdlc2S, COURT STAFF) (Filed on 4/14/2021) |
Filing 2789 NOTICE by Direct Purchaser Plaintiffs re #2784 MOTION for Disbursement of Funds for Third Round Settlements (Attachments: #1 Declaration Kendall S. Zylstra, #2 Proposed Order)(Saveri, Joseph) (Filed on 4/8/2021) |
Filing 2788 Transcript of Zoom Video Conference Proceedings held on 3-18-2021, 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 (1491 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 6/24/2021. (Pas, Debra) (Filed on 3/26/2021) |
Filing 2787 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 3/18/2021. (jdlc2S, COURT STAFF) (Date Filed: 3/19/2021) |
Filing 2786 ORDER. The hearing on the IPPs' motion for preliminary approval, MDL Dkt. No. 1482, and motion for approval of class notice program, MDL Dkt. No. 1483, will be held on March 18, 2021, at 10:00 a.m., by Zoom Webinar. Each party should designate a lead counsel to speak at the hearing by emailing the name of their lead counsel to Judge Donato's Courtroom Deputy, Ms. Lisa Clark, at jdcrd@cand.uscourts.gov by March 17, 2021, at 3:00 p.m. California time. The names for lead counsel are needed so that Ms. Clark can identify them during the Zoom hearing when the case is called. All lead counsel must 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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 3/16/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/16/2021) |
Filing 2785 Proposed Order re #2784 MOTION for Disbursement of Funds for Third Round Settlements by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/11/2021) |
Filing 2784 MOTION for Disbursement of Funds for Third Round Settlements filed by Direct Purchaser Plaintiffs. Motion Hearing set for 4/15/2021 10:00 AM before Judge James Donato. Responses due by 3/25/2021. Replies due by 4/1/2021. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Declaration of Kendall S. Zylstra)(Saveri, Joseph) (Filed on 3/11/2021) |
Filing 2783 ORDER re Motion to Shorten Time (MDL Dkt. No. 1484). The IPPs' motion for preliminary approval of settlements, MDL Dkt. No. 1482, and motion for approval of class notice program, MDL Dkt. No. 1483, will be heard by the Court on March 18, 2021, at 10:00 a.m., by Zoom Webinar. Signed by Judge James Donato on 3/3/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/3/2021) |
Filing 2782 MOTION to Shorten Time for Hearing on Motion for Preliminary Approval and Approval of the Plan of Allocation and Motion for Approval of Class Notice Program filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala, #2 Proposed Order)(Zapala, Adam) (Filed on 2/26/2021) |
Filing 2781 MOTION for Approval of Class Notice Program of Settlements with Shinyei and Taitsu Defendants; Memorandum of Points and Authorities in Support Thereof filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 4/8/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 3/12/2021. Replies due by 3/19/2021. (Attachments: #1 Declaration of Eric Schachter, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Proposed Order)(Zapala, Adam) (Filed on 2/26/2021) |
Filing 2780 MOTION for Settlement (Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Shinyei and Taitsu Defendants and for Approval of the Plan of Allocation; Memorandum of Points and Authorities in Support Thereof) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 4/8/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 3/12/2021. Replies due by 3/19/2021. (Attachments: #1 Appendix A, #2 Declaration of Adam J. Zapala, #3 Exhibit 1, #4 Exhibit 2, #5 Proposed Order)(Zapala, Adam) (Filed on 2/26/2021) |
Filing 2779 ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS. Signed by Judge James Donato on 2/9/2021. (jdlc2S, COURT STAFF) (Filed on 2/9/2021) |
Filing 2778 NOTICE by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Sanyo North America Corporation re #46 Order on Motion for Pro Hac Vice , of Withdrawal of Counsel Allan Paul Victor (Donovan, Molly) (Filed on 1/29/2021) |
Filing 2777 ORDER. No objection has been filed to the Special Master's Report and Recommendation, MDL Dkt. No. 1440. The Court has reviewed the report, and adopts it in full. Signed by Judge James Donato on 1/28/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/28/2021) |
Filing 2776 MOTION for Disbursement of Funds NON-OPPOSITION TO MOTION FOR AN ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS FOR SECOND ROUND SETTLEMENTS WITH HITACHI CHEMICAL AND SOSHIN filed by Direct Purchaser Plaintiffs. Motion Hearing set for 2/11/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 2/8/2021. Replies due by 2/16/2021. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 1/25/2021) |
Filing 2775 Transcript of Zoom Video Conference Proceedings held on 12-10-2020, 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 (1460 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 4/20/2021. (Pas, Debra) (Filed on 1/20/2021) |
Filing 2774 NOTICE of Change In Counsel by Gaspare J. Bono (to withdraw Claire M. Maddox as counsel) (Bono, Gaspare) (Filed on 1/20/2021) |
Filing 2773 ORDER. The 1/12/2021 status conference in the DPPs' case is vacated. Signed by Judge James Donato on 1/11/2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/11/2021) |
Filing 2772 CLERK'S NOTICE terminating hearings.. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lrcS, COURT STAFF) (Filed on 1/11/2021)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) |
Filing 2771 Proposed Order re #2770 MOTION for Disbursement of Funds for Second Round Settlements by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/7/2021) |
Filing 2770 MOTION for Disbursement of Funds for Second Round Settlements filed by Direct Purchaser Plaintiffs. Responses due by 1/21/2021. Replies due by 1/28/2021. (Attachments: #1 Declaration of Joseph R. Saveri, #2 of Kendall S. Zylstra, #3 Exhibit A)(Saveri, Joseph) (Filed on 1/7/2021) |
Filing 2769 STIPULATION WITH PROPOSED ORDER re #2753 REPORT AND RECOMMENDATIONS of Special Master filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/4/2021) |
Filing 2768 ORDER. In light of the continuing public health situation, the DPP trial is re-set for June 7, 2021, at 9:00 a.m. The Court anticipates this will be an in-person jury trial. Signed by Judge James Donato on 12/23/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) |
Filing 2767 Letter from Joseph R. Saveri . (Saveri, Joseph) (Filed on 12/22/2020) |
Filing 2766 Transcript of Zoom Video Conference Proceedings held on 12-17-2020, 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 (1454 in 3:17-md-02801-JD) Transcript Order, (1456 in 3:17-md-02801-JD) Transcript Order, (1455 in 3:17-md-02801-JD) Transcript Order, (1460 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 3/22/2021. (Pas, Debra) (Filed on 12/21/2020) |
Filing 2765 PROPOSED JURY QUESTIONNAIRE. Signed by Judge James Donato on 12/18/2020. (jdlc2S, COURT STAFF) (Filed on 12/18/2020) |
Filing 2764 Minute Entry for proceedings held before Judge James Donato: Status Conference (DPPs' case) held on 12/17/2020. Status Conference set for 1/12/2021 at 11:00 AM in San Francisco - Videoconference Only. Total Time in Court: 29 minutes. Court Reporter: Debbie Pas. (jdlc2S, COURT STAFF) (Date Filed: 12/17/2020) |
Filing 2763 ORDER. In light of the IPPs' representations of settlement, MDL Dkt. No. 1452, the Court vacates the 12/31/2020 deadline for a jointly proposed briefing schedule for supplemental summary judgment briefs. The Court further terminates the pending summary judgment motion, MDL Dkt. No. 685, and IPPs' motion for leave to file a renewed class certification motion, MDL Dkt. No. 1447. Signed by Judge James Donato on 12/17/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/17/2020) |
Filing 2762 Letter from Adam J. Zapala . (Zapala, Adam) (Filed on 12/16/2020) |
Filing 2761 ORDER RE MDL DKT. NO. #1445 . The DPPs' request for English translations to be provided by Matsuo is denied. As has been the practice in this litigation, each party will bear its own translation costs. Signed by Judge James Donato on 12/14/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/14/2020) |
Filing 2760 ORDER. For the status conference in the DPPs' case on December 17, 2020, at 10:00 a.m., each party should email the name of their lead counsel to Ms. Clark at jdcrd@cand.uscourts.gov by December 16, 2020, at 3:00 p.m. California time. All lead counsel must 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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. Signed by Judge James Donato on 12/14/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/14/2020) |
Filing 2758 MOTION for Leave to File Renewed Motion for Class Certification filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Zapala, Adam) (Filed on 12/11/2020) |
Filing 2757 Letter from Bonnie Lau in Response to #2756 Letter Brief filed by Direct Purchaser Plaintiffs. (Lau, Bonnie) (Filed on 12/11/2020) |
Filing 2759 Minute Entry for proceedings held before Judge James Donato: Status Conference (IPPs' case) held on 12/10/2020. (jdlc2S, COURT STAFF) (Date Filed: 12/10/2020) |
Filing 2756 Letter Brief filed byDirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 12/10/2020) |
Filing 2755 ORDER. The status conference in the IPPs' case on December 10, 2020, at 10:00 a.m., will be held by Zoom Webinar. Each party should email the name of their lead counsel to Judge Donato's Courtroom Deputy, Ms. Lisa Clark, at jdcrd@cand.uscourts.gov by December 9, 2020, at 3:00 p.m. California time. All lead counsel must 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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 12/8/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/8/2020) |
Filing 2754 Transcript of Zoom Video Conference Proceedings held on 11-23-2020, before Judge James Donato. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-12477/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 #2749 Transcript Order ) Release of Transcript Restriction set for 3/4/2021. (Related documents(s) #2749 ) (Pas, Debra) (Filed on 12/4/2020) |
Filing 2753 REPORT AND RECOMMENDATIONS of Special Master. Signed by Special Master Jeffrey L. Bleich on 11/30/20. (hdjS, COURT STAFF) (Filed on 12/4/2020)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) |
Filing 2752 STATUS REPORT (Joint Status Update and Proposed Schedule for Pretrial Filings and Trial) by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 12/3/2020) |
Filing 2751 ORDER re Miyata Deposition (MDL Dkt. No. 1436). Matsuo is directed to produce the witness's documents on a rolling basis starting now, to be completed by December 12, 2020. The Court contemplated a remote deposition by all counsel, and no in-person appearances are permitted. The witness may be assisted by one outside counsel from Japan with housekeeping matters such as finding the deposition location, but no lawyer may be present during the deposition. The witness may not have any communications whatsoever about his testimony with any attorney at any time while under oath. Signed by Judge James Donato on 12/1/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 12/1/2020) |
Filing 2750 Letter Brief Joint Statement Regarding Deposition Testimony of Matsuo Witness Tomohiko Miyata and Related Documents filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Williams, Steven) (Filed on 11/30/2020) |
Filing 2749 TRANSCRIPT ORDER for proceedings held on 11/23/2020 before Judge James Donato by Matsuo Electric Co, Ltd., for Court Reporter Debra Pas. (Lau, Bonnie) (Filed on 11/30/2020) |
Filing 2748 Minute Entry for proceedings held before Judge James Donato: Status Conference held on 11/23/2020. Status Conference set for 12/17/2020 at 10:00 AM in San Francisco - Videoconference Only. Total Time in Court: 38 minutes. Court Reporter: Debra Pas. (jdlc2S, COURT STAFF) (Date Filed: 11/24/2020) |
Filing 2747 Letter from Bonnie Lau . (Lau, Bonnie) (Filed on 11/23/2020) |
Filing 2745 JOINT CASE MANAGEMENT STATEMENT filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/19/2020) |
Filing 2744 ORDER. For the status conference in the DPPs' case on November 23, 2020, at 11:00 a.m., each party should email the name of their lead counsel to Ms. Clark at jdcrd@cand.uscourts.gov by November 20, 2020, at 6:00 p.m. California time. All lead counsel must 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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 11/19/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/19/2020) |
Filing 2746 USCA Case Number 20-80157 USCA 9th Circuit (elyS, COURT STAFF) (Filed on 11/18/2020) |
Filing 2743 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS TAITSU CORPORATION AND TAITSU AMERICA, INC. FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2742 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT SHIZUKI ELECTRIC CO., LTD. FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2741 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS SHINYEI KAISHA; SHINYEI TECHNOLOGY CO., LTD.; SHINYEI CAPACITOR CO., LTD., AND SHINYEI CORPORATION OF AMERICA FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2740 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS PANASONIC CORPORATION; PANASONIC CORPORATION OF NORTH AMERICA; SANYO ELECTRIC CO., LTD.; AND SANYO NORTH AMERICA CORPORATION FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2739 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS KEMET CORPORATION AND KEMET ELECTRONICS CORPORATION FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2738 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS HOLY STONE ENTERPRISE CO., LTD.; MILESTONE GLOBAL TECHNOLOGY INC. (D/B/A HOLYSTONE INTERNATIONAL); AND VISHAY POLYTECH CO., LTD. FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2737 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS ELNA CO., LTD. AND ELNA AMERICA INC. FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2736 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT AVX CORPORATION FROM DPP ACTION. Signed by Judge James Donato on 11/9/2020. (jdlc2S, COURT STAFF) (Filed on 11/9/2020) |
Filing 2735 ORDER RE REPORT AND RECOMMENDATIONS OF SPECIAL MASTER, AND ATTORNEYS' FEES AND EXPENSES. Signed by Judge James Donato on 11/7/2020. (jdlc2S, COURT STAFF) (Filed on 11/7/2020) |
Filing 2734 ORDER GRANTING DIRECT PURCHASER CLASS'S MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENTS WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU. Signed by Judge James Donato on 11/6/2020. (jdlc2S, COURT STAFF) (Filed on 11/6/2020) |
Set Deadlines/Hearings: For IPPs' case, Status Report due by 12/3/2020. Status Conference set for 12/10/2020 at 10:00 AM. (jdlc2S, COURT STAFF) (Filed on 11/4/2020) |
Filing 2733 ORDER RE INDIRECT PURCHASER PLAINTIFFS' CLASS CERTIFICATION MOTION. Signed by Judge James Donato on 11/3/2020. (jdlc2S, COURT STAFF) (Filed on 11/3/2020) |
Filing 2732 NOTICE of Change In Counsel by Michael Frederick Tubach / NOTICE OF WITHDRAWAL OF COUNSEL (Tubach, Michael) (Filed on 10/27/2020) |
Filing 2731 Minute Entry for proceedings held before Judge James Donato: Trial Setting Conference held on 10/22/2020. Status Conference set for 11/23/2020 at 11:00 AM by Videoconference. Jury Selection and Jury Trial set for 1/19/2021 at 9:00 AM in San Francisco, Courtroom 11, 19th Floor. (jdlc2S, COURT STAFF) (Date Filed: 10/22/2020) |
Filing 2730 ORDER. For the trial setting conference in the DPPs' case on October 22, 2020, at 10 a.m., each party should email the name of their lead counsel for the conference to Ms. Clark at jdcrd@cand.uscourts.gov by October 21, 2020, at 5:00 p.m. California time. All lead counsel must 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=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09 Webinar 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 10/20/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/20/2020) |
Filing 2729 ORDER. In the DPPs' case, a trial setting conference for the remaining defendants (NCC, UCC and Matsuo) is scheduled for October 22, 2020, at 10 a.m. by Zoom webinar. The Zoom information will be posted separately. Signed by Judge James Donato on 10/15/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/15/2020) |
Filing 2728 NOTICE of Change In Counsel by Joseph R. Saveri NOTICE OF WITHDRAWAL OF COUNSEL (Saveri, Joseph) (Filed on 10/8/2020) |
Filing 2727 NOTICE of Change of Address by Daniel Robert Crump (Crump, Daniel) (Filed on 9/25/2020) |
Filing 2726 Transcript of Zoom Video Conference Proceedings held on 9-17-2020, 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 (2724 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 12/21/2020. (Pas, Debra) (Filed on 9/21/2020) |
Filing 2725 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 9/17/2020. (jdlc2S, COURT STAFF) (Date Filed: 9/18/2020) |
Filing 2724 TRANSCRIPT ORDER for proceedings held on 9/17/20 before Judge James Donato by Matsuo Electric Co, Ltd., for Court Reporter Debra Pas. (Lau, Bonnie) (Filed on 9/17/2020) |
Filing 2723 Proposed Order re #2722 MOTION To Adopt the Report and Recommendations of Special Master Monica Ip re #2719 REPORT AND RECOMMENDATIONS re (2704 in 3:14-cv-03264-JD) MOTION for Attorney Fees DIRECT PURCHASER CLASSS MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXP by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 9/16/2020) |
Filing 2722 MOTION To Adopt the Report and Recommendations of Special Master Monica Ip re #2719 REPORT AND RECOMMENDATIONS re (2704 in 3:14-cv-03264-JD) MOTION for Attorney Fees DIRECT PURCHASER CLASSS MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES filed by Direct Purchaser Plaintiffs filed by Direct Purchaser Plaintiffs. Responses due by 9/30/2020. Replies due by 10/7/2020. (Saveri, Joseph) (Filed on 9/16/2020) |
Filing 2721 ORDER. The sealing requests at Dkt. Nos. 2524, 2561, 2567 and 2575 in Case No. 14-3264 are granted for good cause. Signed by Judge James Donato on 9/15/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/15/2020) |
Filing 2720 ORDER GRANTING (2717 in 3:14-cv-03264-JD) STIPULATION WITHDRAWING CISCO AND APTIV'S OBJECTIONS TO DIRECT PURCHASER PLAINTIFFS' MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENTS WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU. Signed by Judge James Donato on 9/15/2020. (jdlc2S, COURT STAFF) (Filed on 9/15/2020) |
Filing 2719 REPORT AND RECOMMENDATIONS re (2704 in 3:14-cv-03264-JD) MOTION for Attorney Fees DIRECT PURCHASER CLASSS MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES filed by Direct Purchaser Plaintiffs Objections due by 9/29/2020.. Signed by Special Master M. Monica Ip on 9/14/2020. (hdjS, COURT STAFF) (Filed on 9/15/2020)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) |
Filing 2718 NOTICE by Direct Purchaser Plaintiffs re #2690 Order,, Terminate Motions,, Set Deadlines/Hearings, DIRECT PURCHASER CLASSS NOTICE OF EXCLUSIONS AS TO SETTLEMENTS WITH AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU (Saveri, Joseph) (Filed on 9/14/2020) |
Filing 2717 STIPULATION WITH PROPOSED ORDER WITHDRAWING CISCO AND APTIVS OBJECTIONS TO DIRECT PURCHASER PLAINTIFFS MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENTS WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU; NOTICE OF INTENT TO APPEAR AT FAIRNESS HEARING filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 9/14/2020) |
Filing 2716 ORDER granting (2474 in 3:14-cv-03264-JD) Stipulation of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Taitsu Corporation and Taitsu America, Inc. Signed by Judge James Donato on 9/14/2020. (jdlc2S, COURT STAFF) (Filed on 9/14/2020) |
Filing 2715 ORDER. The DPPs' final approval hearing on September 17, 2020, at 10 a.m., will be held by Zoom Webinar. Each party or party group should designate a lead counsel to speak at the hearing by emailing the name of their lead counsel to Judge Donato's Courtroom Deputy, Ms. Lisa Clark, at jdcrd@cand.uscourts.gov by September 16, 2020, at 12:00 p.m. California time. The names for lead counsel are needed so that Ms. Clark can identify them during the Zoom hearing when the case is called. All lead counsel must 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 9/11/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/11/2020) |
Filing 2714 REPLY (re #2702 MOTION for Settlement DIRECT PURCHASER CLASSS MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Joseph R. Saveri, #2 Declaration Kendall S. Zylstra, #3 Proposed Order Granting Settlements, #4 Proposed Order AVX Proposed Final Judgment, #5 Proposed Order ELNA Proposed Final Judgment, #6 Proposed Order Holy Stone Proposed Final Judgment, #7 Proposed Order KEMET Prop Final Judgment, #8 Proposed Order Panasonic Proposed Final Judgment, #9 Proposed Order Shinyei Proposed Final Judgment, #10 Proposed Order Shizuki Prop Final Judgment, #11 Proposed Order Taitsu Proposed Final Judgment)(Saveri, Joseph) (Filed on 9/8/2020) |
Filing 2713 REPLY (re #2704 MOTION for Attorney Fees DIRECT PURCHASER CLASSS MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 9/8/2020) |
Filing 2712 Transcript of Zoom Video Conference Proceedings held on 7-9-2020, 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 (1378 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 11/24/2020. (Pas, Debra) (Filed on 8/26/2020) |
Filing 2711 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) |
Filing 2710 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) |
Filing 2709 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) |
Filing 2708 ORDER APPOINTING SPECIAL MASTER MONICA IP. Signed by Judge James Donato on 7/29/2020. (jdlc2S, COURT STAFF) (Filed on 7/29/2020) |
Filing 2707 ORDER RE CONCURRENT EXPERT WITNESS PROCEEDING. Signed by Judge James Donato on 7/28/2020. (jdlc2S, COURT STAFF) (Filed on 7/28/2020) |
Filing 2706 Proposed Order re #2704 MOTION for Attorney Fees DIRECT PURCHASER CLASSS MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/25/2020) |
Filing 2705 Declaration of Joseph R. Saveri Dec in Support of #2704 MOTION for Attorney Fees DIRECT PURCHASER CLASSS MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1 - 16 to Joseph R. Saveri Dec)(Related document(s) #2704 ) (Saveri, Joseph) (Filed on 7/25/2020) |
Filing 2704 MOTION for Attorney Fees DIRECT PURCHASER CLASSS MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES filed by Direct Purchaser Plaintiffs. Motion Hearing set for 9/17/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 8/7/2020. Replies due by 8/14/2020. (Saveri, Joseph) (Filed on 7/24/2020) |
Filing 2703 Proposed Order re #2702 MOTION for Settlement DIRECT PURCHASER CLASSS MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/24/2020) |
Filing 2702 MOTION for Settlement DIRECT PURCHASER CLASSS MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU filed by Direct Purchaser Plaintiffs. Motion Hearing set for 9/17/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 8/7/2020. Replies due by 8/14/2020. (Attachments: #1 Declaration Joseph R. Saveri Dec, #2 Exhibit A - J to Joseph R. Saveri Dec, #3 Declaration Kendall S. Zylstra)(Saveri, Joseph) (Filed on 7/24/2020) |
Filing 2701 Proposed Order to Appoint Monica Ip as Special Master by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/21/2020) |
Filing 2700 MOTION to Appoint Monica Ip as Special Master filed by Direct Purchaser Plaintiffs. Motion Hearing set for 8/27/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 8/4/2020. Replies due by 8/11/2020. (Attachments: #1 Declaration of Monica Ip)(Saveri, Joseph) (Filed on 7/21/2020) |
Filing 2699 ORDER. Despite multiple requests to the parties to remove all of their belongings from the courtroom, several laptops and other items are still there from the DPPs' trial. The parties are advised that all remaining items will be removed and repurposed on July 28, 2020, and will not be recoverable after that. This is the last opportunity to claim an item. Signed by Judge James Donato on 7/20/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/20/2020) |
Filing 2698 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT PANASONIC CORPORATION FROM IPPS' ACTION. Signed by Judge James Donato on 7/17/2020. (jdlc2S, COURT STAFF) (Filed on 7/17/2020) |
Filing 2697 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO NICHICON DEFENDANTS FROM IPPS' ACTION. Signed by Judge James Donato on 7/17/2020. (jdlc2S, COURT STAFF) (Filed on 7/17/2020) |
Filing 2696 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT MATSUO ELECTRIC CO., LTD. FROM IPPS' ACTION. Signed by Judge James Donato on 7/17/2020. (jdlc2S, COURT STAFF) (Filed on 7/17/2020) |
Filing 2695 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO ELNA DEFENDANTS FROM IPPS' ACTION. Signed by Judge James Donato on 7/17/2020. (jdlc2S, COURT STAFF) (Filed on 7/17/2020) |
Filing 2694 ORDER RE INDIRECT PURCHASER PLAINTIFFS' MOTION FOR ATTORNEYS' FEES, EXPENSES, AND SERVICE AWARDS. Signed by Judge James Donato on 7/17/2020. (jdlc2S, COURT STAFF) (Filed on 7/17/2020) |
Filing 2693 ORDER GRANTING INDIRECT PURCHASER PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENTS WITH ELNA, MATSUO, NICHICON, AND PANASONIC. Signed by Judge James Donato on 7/17/2020. (jdlc2S, COURT STAFF) (Filed on 7/17/2020) |
Filing 2692 ORDER RE SPECIAL MASTER'S REPORTS AND RECOMMENDATIONS. MDL Dkt. Nos. 821, 995. Signed by Judge James Donato on 7/15/2020. (jdlc2S, COURT STAFF) (Filed on 7/15/2020) |
Filing 2691 ORDER. All materials and equipment left in Courtroom 11 from the DPPs' trial must be removed by July 27, 2020. The parties are directed to reach out to Ms. Clark to coordinate a pick-up time. Signed by Judge James Donato on 7/13/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/13/2020) |
Filing 2690 ORDER GRANTING DIRECT PURCHASER CLASS'S MOTIONS FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS, MDL Dkt. Nos. 1300, 1068. Fairness Hearing set for 9/17/2020 at 10:00 AM. Signed by Judge James Donato on 7/10/2020. (Attachments: #1 Exhibit A, #2 Exhibit B) (jdlc2S, COURT STAFF) (Filed on 7/10/2020) |
Filing 2689 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 7/9/2020 in case 3:17-md-02801-JD and 3:14-cv-03264-JD.Total Time in Court: 43 minutes. Court Reporter: Debbie Pas. (lrcS, COURT STAFF) (Date Filed: 7/10/2020) |
Filing 2688 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 7/9/2020. (jdlc2S, COURT STAFF) (Date Filed: 7/10/2020) |
Filing 2687 Proposed Order re #2665 MOTION for Settlement PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU Revised Proposed Order by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Saveri, Joseph) (Filed on 7/9/2020) |
Filing 2686 TRANSCRIPT ORDER for proceedings held on 03/11/2020; 03/12/2020 before Judge James Donato for Court Reporter Debra Pas. (rjdS, COURT STAFF) (Filed on 7/4/2020) |
Filing 2685 Transcript of Jury Trial Proceedings, Volume 8, held on 3-12-2020, 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. Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2684 Transcript of Jury Trial Proceedings, Volume 7, held on 3-11-2020, 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. Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2683 Transcript of Jury Trial Proceedings, Volume 6, held on 3-10-2020, before Judge James Donato. Court Reporter/Transcriber Debra L. Pas, CRR and Belle Ball, 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. Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2682 Transcript of Jury Trial Proceedings, Volume 5, held on 3-9-2020, before Judge James Donato. Court Reporter/Transcriber Debra L. Pas, CRR and Belle Ball, 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. Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2681 Transcript of Jury Trial Proceedings, Volume 4, held on 3-5-2020, before Judge James Donato. Court Reporter/Transcriber Debra L. Pas, CRR and Belle Ball, 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. Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2680 Transcript of Jury Trial Proceedings, Volume 3, held on 3-4-2020, before Judge James Donato. Court Reporter/Transcriber Debra L. Pas, CRR and Belle Ball, 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. Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2679 Transcript of Jury Trial Proceedings, Volume 2, held on 3-3-2020, before Judge James Donato. Court Reporter/Transcriber Debra L. Pas, CRR and Belle Ball, 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. Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2678 Transcript of Jury Trial Proceedings, Volume 1, held on 3-2-2020, 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 (2532 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 9/29/2020. (Pas, Debra) (Filed on 7/1/2020) |
Filing 2677 ORDER. The Court sets a hearing for July 9, 2020, at 2 p.m., on all issues relating to DPP class members Cisco and Aptiv's distribution dispute with the DPPs' Class Counsel. The hearing will be held by Zoom Webinar. Each party should designate a lead counsel to speak at the hearing by emailing the name of their lead counsel to Judge Donato's Courtroom Deputy, Ms. Lisa Clark, at jdcrd@cand.uscourts.gov by July 8, 2020, at 12:00 p.m., California time. The names for lead counsel are needed so that Ms. Clark can identify them during the Zoom hearing when the case is called. All lead counsel must 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 7/1/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/1/2020) |
Filing 2676 Letter from Joseph R. Saveri Requesting Entry of Preliminary Approval Order. (Saveri, Joseph) (Filed on 6/26/2020) |
Filing 2675 ORDER. The Court finds the DPPs' motion for preliminary approval of class action settlements, MDL Dkt. No. 1300, to be suitable for decision without oral argument pursuant to Civil Local Rule 7-1(b). The hearing that was set for June 25, 2020, is vacated. Signed by Judge James Donato on 6/22/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 6/22/2020) |
Filing 2674 ORDER. The jurors for the DPPs' trial have now been discharged. The Court orders that the parties may not contact the jurors for any reason. Signed by Judge James Donato on 6/5/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 6/5/2020) |
Filing 2673 Minute Entry for proceedings held before Judge James Donato: Status Conference re DPPs' Trial held on 6/5/2020. (jdlc2S, COURT STAFF) (Date Filed: 6/5/2020) |
Filing 2672 Minute Entry for proceedings held before Judge James Donato: Working Group Meeting with Judge re DPPs' Trial held on 6/2/2020. (jdlc2S, COURT STAFF) (Date Filed: 6/3/2020) |
Filing 2671 Clerks Notice re: Cameras in the Courtroom. Due to the remote nature of proceedings during the Covid-19 emergency, Cameras in the Courtroom will not be used for the rest of the trial. There will be a Zoom link available to view the trial live when it resumes. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lrcS, COURT STAFF) (Filed on 6/2/2020)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) |
Filing 2670 ORDER. A status conference regarding the DPPs' trial is set for June 4, 2020, at 1:30 p.m., to be held by Zoom Webinar. As with previous status conferences, Ms. Clark will circulate the panelist invitation to all lead counsel by email. The parties should email Ms. Clark by 4 p.m. on June 2, 2020, if there is a change in their lead counsel who will be speaking at the status conference. All lead counsel must call in ten minutes before the hearing to test internet, video, and audio capabilities. Other attorneys on the case who will not be speaking, and members of the press and public, may view the webinar as attendees at the following link: #https://us02web.zoom.us/j/89706087591?pwd=b3JUMFlsdWlLdlVvelN3TCtmaUNjZz09 Webinar ID: 897 0608 7591 Password: 407064Or iPhone one-tap : US: +13462487799,,89706087591# or +16699006833,,89706087591# Or Telephone: Dial (for higher quality, dial a number based on your current location): US: +1 669 900 6833 or +1 929 205 6099 or +1 253 215 8782 or +1 301 715 8592 or +1 312 626 6799 or +1 346 248 7799International numbers available: # https://us02web.zoom.us/u/kdVpAxgdWN PLEASE NOTE: Persons granted remote access to court proceedings are reminded of the general prohibition against photographing, record ing, 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 5/29/2020. (This is a te xt-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/29/2020) |
Filing 2669 Minute Entry for proceedings held before Judge James Donato: Status Conference held on 5/28/2020. (jdlc2S, COURT STAFF) (Date Filed: 5/29/2020) |
Filing 2668 ORDER. The Court declines defendants' two proposed revisions to the supplemental juror questionnaire. MDL Dkt. No. 1303. As the Court has advised the parties, each side will present a recap of the evidence to refresh the jury's recollection of the prior testimony, and the jurors have been equipped to take notes. The memory question is unnecessary in these circumstances. The catch-all question at the end of the questionnaire is intended to ensure that the Court does not miss any concerns a juror might have. The parties will be advised of the specifics of any telephonic follow-up, in the manner typically used for communications from the jury. Signed by Judge James Donato on 5/29/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/29/2020) |
Filing 2667 ORDER. The Court proposes to use the attached Supplemental Jury Questionnaire for the DPPs' trial. Any objections to the form or content should be filed by May 29, 2020, at 10 a.m. California time. Signed by Judge James Donato on 5/28/2020. (jdlc2S, COURT STAFF) (Filed on 5/28/2020) |
Filing 2666 ORDER. A further status conference for the DPPs' trial will be held on May 28, 2020, at 1 p.m., by Zoom Webinar. Each party should designate a lead counsel to speak at the hearing by emailing the name and email address of their lead counsel to Judge Donato's Courtroom Deputy, Ms. Lisa Clark, at # jdcrd@cand.uscourts.gov by May 26, 2020, at 4:00 p.m., California time. The email addresses for counsel are needed for th e appropriate Zoom link, which Ms. Clark will circulate by email prior to the conference. All lead counsel must call in fifteen minutes before the hearing to test internet, video, and audio capabilities. Other attorneys on the case who will not be speaking, and members of the press and public, may view the webinar as attendees at the following link: #https://us02web.zoom.us/j/83041176638?pw d=V2hUYThNSUtmdU5IUmpJNTl4dElVZz09 Webinar ID: 830 4117 6638 Password: 152037 Or iPhone one-tap : US: +16699006833,,83041176638# or +19292056099,,83041176638# Or Telephone: Dial (for higher quality, dial a number based on your current location): US: +1 669 900 6833 or +1 929 205 6099 or +1 253 215 8782 or +1 301 715 8592 or +1 312 626 6799 or +1 346 248 7799International numbers available: #ht tps://us02web.zoom.us/u/keoOKl4yRC PLEASE 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 5/21/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/21/2020) |
Filing 2665 MOTION for Settlement PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANTS AVX, ELNA, HOLY STONE, KEMET, PANASONIC, SHINYEI, SHIZUKI AND TAITSU filed by Direct Purchaser Plaintiffs. Motion Hearing set for 6/25/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 6/2/2020. Replies due by 6/9/2020. (Attachments: #1 Declaration Joseph R. Saveri, #2 Exhibit A-J to Saveri Dec., #3 Declaration Kendall S. Zylstra, #4 Exhibit A-C to Zylstra Dec., #5 Proposed Order)(Saveri, Joseph) (Filed on 5/19/2020) |
Filing 2664 ORDER. The further status conference for the DPPs' trial will be set for May 28, 2020. Signed by Judge James Donato on 5/14/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/14/2020) |
Filing 2663 Statement RE: REMAINING TRIAL WITNESSES by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 5/14/2020) |
Filing 2662 MOTION for Leave to File OVERSIZED MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT filed by Direct Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 5/14/2020) |
Filing 2661 ORDER granting (1046 in 3:17-md-02801-JD) Supplemental Motion for Reimbursement of Expenses filed by Direct Purchaser Plaintiffs. Signed by Judge James Donato on 5/7/2020. (jdlc2S, COURT STAFF) (Filed on 5/7/2020) |
Filing 2660 Minute Entry for proceedings held before Judge James Donato: Status Conference held on 5/7/2020. (jdlc2S, COURT STAFF) (Date Filed: 5/7/2020) |
Filing 2659 ORDER. As previously stated, the status conference in the DPPs' case set for May 7, 2020, at 11 a.m., will be held by Zoom Webinar. Each party should designate a lead counsel to speak at the hearing by emailing the name and email address of their lead counsel to Judge Donato's Courtroom Deputy, Ms. Lisa Clark, at # jdcrd@cand.uscourts.gov by May 5, 2020, at 6:00 p.m., California time. The email addresses for counsel are needed for the appropriate Zoom link, which Ms. Clark will circulate by email prior to the conference. All lead counsel must call in fifteen minutes before the hearing to test internet, video, and audio capabilities. Other attorneys on the case who will not be speaking, and members of the press and public, may view the webinar as attendees at the following link: #https://us02web.zoom.u s/j/87290818113?pwd=T1M5QUlMczRoV0VRUGw1OTVwK2Z1QT09 Webinar ID: 872 9081 8113 Password: 179022Or iPhone one-tap : US: +13462487799,,87290818113# or +16699006833,,87290818113# Or Telephone: Dial (for higher quality, dial a number based on your current location): US: +1 346 248 7799 or +1 669 900 6833 or +1 929 205 6099 or +1 253 215 8782 or +1 301 715 8592 or +1 312 626 6799 International numbers available: https://us02web.zoom.us/u/kO2EeRqYN PLEASE 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 5/4/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/4/2020) |
Set Deadlines/Hearings: Status Conference set for 5/7/2020 at 11:00 AM via Zoom Webinar. (jdlc2S, COURT STAFF) (Filed on 5/4/2020) |
Filing 2658 ORDER. Pursuant to General Orders 72-2 and 73, a re-start of the DPP trial on May 11, 2020, is not possible. The Court would like to discuss a possible June trial re-start date at a status conference to be held by Zoom webinar on May 7, 2020, at 11 a.m. The webinar details will follow. Signed by Judge James Donato on 5/1/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/1/2020) |
Filing 2656 NOTICE by Direct Purchaser Plaintiffs Notice of Withdrawal of Counsel Ruthanne Gordon (Cramer, Eric) (Filed on 4/13/2020) |
Filing 2655 ORDER. In light of General Order 72, the IPPs' motion for final approval of settlements (MDL Dkt. No. 1063) and motion for attorney's fees (MDL Dkt. No. 1011) will be decided on the papers. The hearing that was set for April 16, 2020, is VACATED. Signed by Judge James Donato on 4/9/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/9/2020) |
Filing 2654 STATUS REPORT (Indirect Purchaser Plaintiffs' Update on Claims Status in Support of Settlements with Elna, Matsuo, Nichicon, and Panasonic) by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Eric Schachter Regarding Claims Status in Support of IPPs' Motion for Final Approval of Settlements with Elna, Matsuo, Nichicon, and Panasonic)(Zapala, Adam) (Filed on 4/9/2020) |
Filing 2653 Minute Entry for proceedings held before Judge James Donato: Telephonic Status Conference held on 4/9/2020. (jdlc2S, COURT STAFF) (Date Filed: 4/9/2020) |
Filing 2652 MOTION for Limited Modification of the February 17, 2015 Protective Order [UNREDACTED Version of Dkt. Entry 2302 as Ordered by Dkt. Entry 2647] filed by Flextronics International USA, Inc.. Motion Hearing set for 5/30/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/7/2019. Replies due by 5/14/2019. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 [Unredacted] Exhibit E, #7 [Unredacted] Exhibit F, #8 [Unredacted] Exhibit G, #9 [Unredacted] Exhibit H)(Tompkins, Charles) (Filed on 4/7/2020) |
Filing 2657 Received Document: PROOF OF CLAIM AND RELEASE FORM CONTACT INFORMATION. (elyS, COURT STAFF) (Filed on 4/2/2020) |
Filing 2651 ORDER. The Court sets a telephone conference in the DPPs' case to discuss trial scheduling issues on April 9, 2020, at 10:30 a.m., using the Court's conference call line. The dial-in number is 1-877-402-9753, and the access code is 5266369. The parties are requested to dial in from a landline if at all possible, and to mute themselves whenever they are not speaking. The jury will be informed that they should not return to the courthouse on April 6, 2020. Signed by Judge James Donato on 4/1/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/1/2020) |
Filing 2650 NOTICE of Change In Counsel by Elizabeth R. Odette (Odette, Elizabeth) (Filed on 4/1/2020) |
Filing 2649 Minute Entry for proceedings held before Judge James Donato: Telephonic Status Conference held on 3/25/2020. Joint statement due 3/31/2020. (jdlc2S, COURT STAFF) (Date Filed: 3/26/2020) |
Filing 2648 ORDER granting Stipulation of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Nichicon Corporation and Nichicon (America) Corporation. Signed by Judge James Donato on 3/24/2020. (jdlc2S, COURT STAFF) (Filed on 3/24/2020) |
Filing 2647 ORDER. Flextronics' motion to seal, Dkt. No. #2301 , and the IPPs' motion to seal, Dkt No. #2443 , are denied for the lack of any responsive declaration filed by the designating parties as required by Civil Local Rule 79-5(e)(1). The motions filed by now-settled defendants, Dkt. Nos. #2337 , #2344 , #2358 , #2431 , are deemed withdrawn and are terminated on that basis. The motions relating to the IPPs', Flextronics' and DAPs' trials -- Dkt. Nos. #2342 , #2343 , #2345 , #2346 , #2348 , #2349 , #2371 , #2373 , #2375 , #2378 , #2380 , #2420 , #2429 , #2433 -- may be renewed closer to those trials and are administratively terminated for now. NCC, UCC and AVX's summary judgment motions, Dkt. No. #2350 , #2352 , #2354 , #2422 , were denied as to DPPs, and they may be renewed for Flextronics, DAPs and IPPs at a later date. Numerous motions to seal, Dkt. Nos. #2351 , #2353 , #2356 , #2382 , #2385 , #2400 , #2435 , #2451 , #2455 , #2462 , were provisionally filed pending the parties' meet and confer on a comprehensive stipulation or sealing motion. Those motions are administratively terminated, and the parties are directed to file their sealing stipulation or joint motion as soon as practicable. The DPPs' motion to remove an incorrectly filed document, Dkt. No. #2405 , is granted. Signed by Judge James Donato on 3/23/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/23/2020) |
Filing 2646 ORDER. The Court sets a telephone conference for March 25, 2020, at 11:30 a.m. to discuss scheduling issues for the DPP trial. The parties are directed to contact CourtCall at 866-582-6878 by March 24, 2020, to schedule their appearances. Signed by Judge James Donato on 3/20/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/20/2020) |
Filing 2645 Transcript of FTR Proceedings held on March 16, 2020, before Judge Donato. Court Reporter/Transcriber Sarah Goekler, telephone number sgoekler.csr@gmail.com; (530)941-2621. 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 (1253 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 6/15/2020. (slgS, COURT STAFF) (Filed on 3/17/2020) |
Filing 2644 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/16/2020.FTR Time: 8:45-8:58. (Attachments: #1 Trial Log)(lrcS, COURT STAFF) (Date Filed: 3/16/2020) Modified on 3/17/2020: Matter transcribed by Sarah Goekler. (rjdS, COURT STAFF). |
Filing 2643 Brief re #2631 Brief, Defendant United Chemi-Cons Response to DPPS Proffer in Support of Admissibility of Adverse Inference Regarding Fifth Amendment Deposition Testimony of Anthony Olita filed by United Chemi-con Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Related document(s) #2631 ) (Kaufhold, Steven) (Filed on 3/15/2020) Modified on 3/16/2020 (slhS, COURT STAFF). |
Filing 2642 ORDER. The parties should be prepared to discuss at 8:45 a.m. on Monday, March 16, 2020, a suspension of the trial in light of the current public health situation. Pending further order, all parties are directed to keep non-essential personnel out of the courthouse and the courtroom gallery. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 3/14/2020) |
Filing 2641 Brief Proffer of Evidence in Support of Admissibility of Shinobu Ishigamis Testimony about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/13/2020) Modified on 3/16/2020 (slhS, COURT STAFF). |
Filing 2640 Brief Defendants Submission in Response to the Courts Request Regarding Dr. Singer filed by Nippon Chemi-con Corporation. (Attachments: #1 Declaration of Farrah Berse [Exhibits A-R])(Kaufhold, Steven) (Filed on 3/13/2020) Modified on 3/16/2020 (slhS, COURT STAFF). |
Filing 2639 Brief Proffer of Evidence in Support of Admissibility of Tadaaki Nishizakas Testimony about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/13/2020) Modified on 3/16/2020 (slhS, COURT STAFF). |
Filing 2638 DPP's Brief Regarding Curative Instruction For Dr. Singer's Testimony filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit A, #3 Exhibit B)(Saveri, Joseph) (Filed on 3/13/2020) |
Filing 2637 Brief Proffer of Evidence in Support of Admissibility of Adverse Inference Regarding Fifth Amendment Deposition Testimony of Ikuo Uchiyama filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/13/2020) Modified on 3/16/2020 (slhS, COURT STAFF). |
Filing 2636 Brief Proffer of Evidence in Support of Admissibility of Videotaped Deposition Testimony of Gordon Hoey about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/13/2020) Modified on 3/16/2020 (slhS, COURT STAFF). |
Filing 2635 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/12/2020.Total Time in Court: 5 Hours & 3 Minutes. Court Reporter: Debbie Pas. (Attachments: #1 Trial Log)(lrcS, COURT STAFF) (Date Filed: 3/12/2020) |
Filing 2634 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/11/2020.Total Time in Court: 5 Hours & 13 Minutes. Court Reporter: Debra Pas. (Attachments: #1 Trial Log)(lrcS, COURT STAFF) (Date Filed: 3/11/2020) |
Filing 2633 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/10/2020.Total Time in Court: 5 Hours & 3 Minutes. Court Reporter: Debra Pas/Belle Ball. (Attachments: #1 Trial Log)(lrcS, COURT STAFF) (Date Filed: 3/10/2020) (Additional attachment(s) added on 3/11/2020: #3 Amended Trial Log) (lrcS, COURT STAFF). |
Filing 2632 Brief - Proffer of Evidence in Support of Admissibility of Shinichi Torri's Testimony about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/10/2020) Modified on 3/11/2020 (slhS, COURT STAFF). |
Filing 2631 Brief - Proffer of Evidence in Support of Admissibility of Adverse Inference Regarding Fifth Amendment Deposition Testimony of Anthony Olita filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/10/2020) Modified on 3/11/2020 (slhS, COURT STAFF). |
Filing 2630 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/9/2020.Total Time in Court: 5 Hours & 44 Minutes. Court Reporter: Debra Pas/Belle Ball. (Attachments: #1 Trial Log)(lrcS, COURT STAFF) (Date Filed: 3/9/2020) |
Filing 2629 ORDER. DPPs may play the deposition testimony identified in proposed inference No. 2 from the Fifth Amendment proffer relating to Akitsugu Miyanishi. MDL Dkt. No. 1234 at 1-2. DPPs did not show a substantial need to play the deposition questions and answers offered in support of proposed inference No. 1, MDL Dkt. No. 1234 at 1, and so the testimony will not be allowed. The questions concern only the terms of Matsuo's guilty plea, which are stipulated to in detail. Miyanishi's Fifth Amendment invocations also did not prevent DPPs from discovering any information that substantive answers would have provided. In addition, DPPs did not demonstrate that proposed inference No. 3, MDL Dkt. No. 1234 at 3-4, is a permissible adverse inference. DPPs did not state a foundation for attributing Miyanishi's Fifth Amendment invocations to AVX. DPPs also fail to point to independent evidence supporting the proposed adverse inference. Signed by Judge James Donato on 3/9/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc4S, COURT STAFF) (Filed on 3/9/2020) |
Filing 2628 Brief Amended Proffer of Evidence in support of Adverse Inferences regarding Fifth Amendment Deposition Testimony of Akitsugu Miyanishi filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Saveri, Joseph) (Filed on 3/7/2020) |
Filing 2627 Brief - Amended Proffer of Evidence in Support of Admissibility of Noriaki Kakizakis Testimony about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/7/2020) Modified on 3/9/2020 (slhS, COURT STAFF). |
Filing 2626 Brief - Amended Proffer of Evidence in Support of Admissibility of Testimony of Hideaki Sato about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/7/2020) |
Filing 2625 ORDER. The DPPs' Fifth Amendment proffer for witness Miyanishi, Dkt. No. 1229, does not provide the substance of the questions and answers from his deposition, or attach the independent evidence DPPs contend supports a possible inference. The Court cannot evaluate the proffer without that material. DPPs' articulation of the "substantial need" is also deficient -- for many items, DPPs are simply stating the adverse inference they are seeking, not the substantial need for the inference under the relevant case law. DPPs have also not attached the full documents containing the coconspirator statements they are seeking to admit through witnesses Hideaki Sato, Dkt. No. 1227, and Noriaki Kakizaki, Dkt. No. 1228. Again, the Court needs those documents in their entirety to evaluate these proffers. The Court will allow amended proffers in these instances, so long as that does not reduce the Court's time to evaluate them. DPPs should note in the proffers the trial day on which they intend to call the witness subject to the proffer, although DPPs are advised that the Court may not be able to rule on these proffers on their desired schedule unless the necessary documents are submitted in a timely manner. Signed by Judge James Donato on 3/7/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/7/2020) |
Filing 2624 ORDER. The Court is advised that the video of proceedings on 3/3/2020 (opening statements) has been posted and may be accessed via this link: https://www.uscourts.gov/cameras-courts/re-capacitors-antitrust-litigation. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 3/7/2020) |
Filing 2623 Brief - Proffer of Evidence in Support of Admissibility of Adverse Inference Regarding Fifth Amendment Deposition Testimony of Akitsugu Miyanishi filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/6/2020) |
Filing 2622 Brief - Proffer of Evidence in Support of Admissibility of Noriaki Kakizakis Testimony about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/6/2020) |
Filing 2621 Brief - Proffer of Evidence in Support of Admissibility of Testimony of Hideaki Sato about Coconspirator Statements Pursuant to Rule 801(d)(2)(E) filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/6/2020) |
Filing 2620 Brief - Proffer of Evidence in Support of Admissibility of Trial Exhibit 2813 Pursuant to Fed. R. Evid. 801(d)(2), 803(6), AND 804(b)(3) filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/6/2020) |
Filing 2619 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/5/2020.Total Time in Court: 4 Hours 58 Minutes. Court Reporter: Debbie Pas/Belle Ball. (lrcS, COURT STAFF) (Date Filed: 3/5/2020) |
Filing 2618 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/4/2020.Total Time in Court: 5 Hours. Court Reporter: Debra Pas/Belle Ball. (lrcS, COURT STAFF) (Date Filed: 3/4/2020) (Additional attachment(s) added on 3/5/2020: #2 Trial Log) (lrcS, COURT STAFF). |
#Electronic filing error re: #2611 Proposed Order filed by Direct Purchaser Plaintiffs. Incorrect event used. [err101] Corrected by Clerk's Office. No further action is nec essary. (slhS, COURT STAFF) (Filed on 3/4/2020) |
Filing 2617 Brief PROFFER OF EVIDENCE IN SUPPORT OF ADMISSIBILITY OF NORIO KASUGAS TESTIMONY ABOUT COCONSPIRATOR STATEMENTS PURSUANT TO RULE 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/3/2020) |
Filing 2616 ORDER. The DPPs' Rule 801(d)(2)(E) proffer for witness Norio Kasuga does not contain a list of the co-conspirator statements DPPs will seek to admit through him. Dkt. No. 1212. DPPs are directed to re-file his proffer with that list and in a revised form that is consistent with the discussion with the Court on the record today. DPPs should not plan on admitting any co-conspirator statements through Kasuga on the March 4, 2020 trial day, should they call him to the stand. Signed by Judge James Donato on 3/3/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/3/2020) |
Filing 2615 Brief Proffer of Satoshi Okubo's Coconspirator Statement Testimony Pursuant to Rule 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/3/2020) |
Filing 2614 Brief PROFFER PURSUANT TO RULE 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/3/2020) |
Filing 2613 Minute Entry for proceedings held before Judge James Donato: Jury Trial held on 3/3/2020. (Attachments: #1 Trial Sheet) (jdlc2S, COURT STAFF) (Date Filed: 3/3/2020) |
Filing 2612 PRELIMINARY JURY INSTRUCTIONS -- REVISED FINAL SET FOR JURY. Signed by Judge James Donato on 3/3/2020. (jdlc2S, COURT STAFF) (Filed on 3/3/2020) |
Filing 2611 ADMINISTRATIVE MOTION To Bring Demonstratives Into The Courthouse For Trial by Direct Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 3/2/2020) Modified on 3/4/2020 (slhS, COURT STAFF). |
Filing 2610 Brief Re: Plaintiffs Opening Statement Slides filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit)(Saveri, Joseph) (Filed on 3/2/2020) |
Filing 2609 ORDER re (1207 in 3:17-md-02801-JD) ADMINISTRATIVE MOTION TO BRING EQUIPMENT INTO COURTHOUSE FOR TRIAL. Signed by Judge James Donato on 3/2/2020. (jdlc2S, COURT STAFF) (Filed on 3/2/2020) |
Filing 2608 Brief PROFFER PURSUANT TO RULE 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/2/2020) |
Filing 2607 Brief PROFFER PURSUANT TO RULE 801(d)(2)(E) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Saveri, Joseph) (Filed on 3/2/2020) |
Filing 2606 Minute Entry for proceedings held before Judge James Donato: Jury Trial began on 3/2/2020. (Attachments: #1 Trial Sheet) (jdlc2S, COURT STAFF) (Date Filed: 3/2/2020) |
Filing 2605 Letter from Joseph R. Saveri . (Attachments: #1 Settlement Agreeement, #2 Proposed Order)(Williams, Steven) (Filed on 3/2/2020) |
Filing 2604 ADMINISTRATIVE MOTION TO BRING EQUIPMENT INTO COURTHOUSE FOR TRIAL filed by Nippon Chemi-con Corporation. Responses due by 3/6/2020. (Attachments: #1 Proposed Order)(Kaufhold, Steven) (Filed on 3/2/2020) |
Filing 2603 Transcript of Proceedings held on February 27, 2020, 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 (1193 in 3:17-md-02801-JD) Transcript Order, (1188 in 3:17-md-02801-JD) Transcript Order, (1192 in 3:17-md-02801-JD) Transcript Order, (1190 in 3:17-md-02801-JD) Transcript Order, (1196 in 3:17-md-02801-JD) Transcript Order, (1189 in 3:17-md-02801-JD) Transcript Order, (1191 in 3:17-md-02801-JD) Transcript Order, (1197 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 6/1/2020. (ballbb15S, COURT STAFF) (Filed on 3/1/2020) |
Filing 2602 ORDER. In light of the multiple settlement agreements submitted in the last several days, the trial hours are changed to 33 hours per side. The Shinyei defendants are excused from trial. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 3/1/2020) |
Filing 2601 Letter from Joseph R. Saveri . (Attachments: #1 Settlement Agreement, #2 Proposed Order)(Williams, Steven) (Filed on 2/29/2020) |
Filing 2600 PRELIMINARY JURY INSTRUCTIONS -- FINAL SET. Signed by Judge James Donato on 2/28/2020. (jdlc2S, COURT STAFF) (Filed on 2/28/2020) |
Filing 2599 ORDER EXCUSING ELNA CO. LTD. AND ELNA AMERICA INC. FROM MARCH 2, 2020 TRIAL. Signed by Judge James Donato on 2/28/2020. (jdlc2S, COURT STAFF) (Filed on 2/28/2020) |
Filing 2598 FINAL PRETRIAL ORDER. Signed by Judge James Donato on 2/28/2020. (jdlc2S, COURT STAFF) (Filed on 2/28/2020) |
Filing 2597 Minute Entry for proceedings held before Judge James Donato: Final Pretrial Conference held on 2/28/2020. (jdlc2S, COURT STAFF) (Date Filed: 2/28/2020) |
Filing 2596 Letter from Steven N. Williams . (Attachments: #1 Settlement Agreement, #2 Proposed Order)(Williams, Steven) (Filed on 2/28/2020) |
Filing 2595 Letter to Court re verdict form. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Lau, Bonnie) (Filed on 2/27/2020) |
Filing 2594 ORDER by Judge James Donato granting (2582) Administrative Motion to Bring Equipment into Courthouse for Trial ORDER GRANTING ADMINISTRATIVE MOTION TO BRING EQUIPMENT INTO COURTHOUSE FOR TRIAL in case 3:14-cv-03264-JD. (lrcS, COURT STAFF) (Filed on 2/27/2020) |
Filing 2593 REQUEST AND ORDER REGARDING COURTROOM EQUIPMENT FOR MARCH 2, 2020 TRIAL. Signed by Judge James Donato on 2/27/2020. (lrcS, COURT STAFF) (Filed on 2/27/2020) |
Filing 2591 RESPONSE re #2500 Pretrial Conference Statement Joint Notice of Deposition Designations by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit Attachment 1, #2 Exhibit Attachment 2)(Saveri, Joseph) (Filed on 2/27/2020) |
Filing 2590 Letter from Joseph R. Saveri re Settlement Agreement with Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc. d/b/a HolyStone International, and Vishay Polytech Co., Ltd.. (Attachments: #1 Settlement Agreement)(Saveri, Joseph) (Filed on 2/26/2020) |
Filing 2589 ORDER AUTHORIZING PAYMENT OF SETTLEMENT ADMINISTRATION FEES AND EXPENSES. Signed by Judge James Donato on 2/26/2020. (jdlc2S, COURT STAFF) (Filed on 2/26/2020) |
Filing 2588 ORDER. The final pretrial conference is continued to 2:00 p.m. on February 27, 2020. No proceedings will be heard at 11:00 a.m. Signed by Judge James Donato on 02/26/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 2/26/2020) |
Filing 2587 Witness List by Direct Purchaser Plaintiffs Joint Potential Witness List and Attorney List. (Saveri, Joseph) (Filed on 2/25/2020) |
Filing 2586 Proposed Order REQUEST AND [PROPOSED] ORDER REGARDING COURTROOM EQUIPMENT FOR MARCH 2, 2020 TRIAL by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/25/2020) |
Filing 2585 MOTION to Strike DPP Proffer filed by AVX Corporation. Motion Hearing set for 2/27/2020 11:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 3/10/2020. Replies due by 3/17/2020. (Attachments: #1 Proposed Order)(Nadel, Evan) (Filed on 2/25/2020) Modified on 2/26/2020 (slhS, COURT STAFF). |
Filing 2584 PROPOSED PRELIMINARY JURY INSTRUCTIONS. Signed by Judge James Donato on 2/25/2020. (jdlc2S, COURT STAFF) (Filed on 2/25/2020) |
Filing 2583 REPLY in Support (re #2577 MOTION to (I) Allow Uchiyama to Testify Substantively and (II) Preclude Evidence of his Prior Invocation of Fifth Amendment Right ) filed by Nippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 2/25/2020) |
Filing 2582 ADMINISTRATIVE MOTION TO BRING EQUIPMENT INTO COURTHOUSE FOR TRIAL filed by Nippon Chemi-con Corporation. Responses due by 3/2/2020. (Attachments: #1 Proposed Order)(Kaufhold, Steven) (Filed on 2/25/2020) |
Filing 2581 ORDER RE TRIAL EXPERTS. Signed by Judge James Donato on 2/25/2020. (jdlc2S, COURT STAFF) (Filed on 2/25/2020) |
Filing 2580 OPPOSITION/RESPONSE (re #2577 MOTION to (I) Allow Uchiyama to Testify Substantively and (II) Preclude Evidence of his Prior Invocation of Fifth Amendment Right) filed by Direct Purchaser Plaintiffs. (Williams, Steven) (Filed on 2/25/2020) |
Filing 2579 Brief PROFFER PURSUANT TO RULE 801 filed byDirect Purchaser Plaintiffs. (Attachments: #1 Appendix A, #2 Appendix B, #3 Exhibit Part 1, #4 Exhibit Part 2, #5 Exhibit Part 3)(Saveri, Joseph) (Filed on 2/25/2020) |
Filing 2578 STIPULATION re #2559 Pretrial Order, Terminate Motions Joint Master Stipulation List filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/24/2020) |
Filing 2577 MOTION to (I) Allow Uchiyama to Testify Substantively and (II) Preclude Evidence of his Prior Invocation of Fifth Amendment Right filed by Nippon Chemi-con Corporation. Responses due by 3/9/2020. Replies due by 3/16/2020. (Attachments: #1 Declaration of Farrah Berse, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Proposed Order)(Kaufhold, Steven) (Filed on 2/24/2020) |
Filing 2576 Letter from J. Bial (NCC) re: Testimony of Dr. Stiroh and Dr. Williams. (Kaufhold, Steven) (Filed on 2/24/2020) |
Filing 2575 Administrative Motion to File Under Seal Reply in Support of Petition for Disclosure of Grand Jury Materials [Dkt No. 2574] filed by United Chemi-con Corporation. (Attachments: #1 Declaration of Farrah Berse, #2 Reply ISO Petition of Disclosure of Grand Jury Materials [REDACTED], #3 Jury Materials [UNREDACTED]], #4 Proposed Order, #5 Certificate/Proof of Service)(Kaufhold, Steven) (Filed on 2/21/2020) |
Filing 2574 REPLY (re #2560 MOTION for Disclosure of Grand Jury Testimony and Exhibits) [REDACTED] filed by United Chemi-con Corporation. (Kaufhold, Steven) (Filed on 2/21/2020) |
Filing 2573 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS NICHICON CORPORATION AND NICHICON (AMERICA) CORPORATION. Signed by Judge James Donato on 2/21/2020. (jdlc2S, COURT STAFF) (Filed on 2/21/2020) |
Filing 2572 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS RUBYCON CORPORATION AND RUBYCON AMERICA INC. Signed by Judge James Donato on 2/21/2020. (jdlc2S, COURT STAFF) (Filed on 2/21/2020) |
Filing 2571 ORDER GRANTING CLASS ACTION SETTLEMENTS WITH NICHICON AND RUBYCON DEFENDANTS. Signed by Judge James Donato on 2/21/2020. (jdlc2S, COURT STAFF) (Filed on 2/21/2020) |
Filing 2570 OMNIBUS ORDER RE DAUBERT MOTIONS AND MOTION FOR DECERTIFICATION. Signed by Judge James Donato on 2/21/2020. (jdlc2S, COURT STAFF) (Filed on 2/21/2020) |
Filing 2569 Letter from Joseph R. Saveri re Settlement Agreement with Panasonic and SANYO. (Attachments: #1 Settlement Agreement)(Saveri, Joseph) (Filed on 2/21/2020) |
Filing 2568 CERTIFICATE OF SERVICE by United States of America (Parker, Howard) (Filed on 2/20/2020) |
Filing 2567 Administrative Motion to File Under Seal the United States' Opposition to United Chemi-Con Inc.'s Petition for Disclosure filed by United States of America. (Attachments: #1 Declaration of Howard J. Parker, #2 Proposed Order, #3 United States' Opposition to United Chemi-Con Inc.'s Petition for Disclosure [REDACTED], #4 United States' Opposition to United Chemi-Con Inc.'s Petition for Disclosure [UNREDACTED])(Parker, Howard) (Filed on 2/20/2020) |
Filing 2566 OPPOSITION/RESPONSE (re #2560 MOTION for Disclosure of Grand Jury Testimony and Exhibits [REDACTED] ) filed byUnited States of America. (Parker, Howard) (Filed on 2/20/2020) |
Filing 2565 REPLY in Support (re #2540 MOTION to Quash Trial Subpoena to Dr. Darrell Williams and for Protective Order ) filed by Panasonic Corporation of North America, Panasonic Corporation, Sanyo Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 2/20/2020) |
Filing 2564 NOTICE by Nichicon (America) Corporation, Nichicon Corporation Direct Purchaser Plaintiffs And Nichicon And Rubycon Defendants Local Rule 7-13 Notice Regarding Submitted Proposed Orders For Final Approval Of Settlement And Final Judgment Of Dismissal (Martinez, Michael) (Filed on 2/20/2020) |
Filing 2563 OPPOSITION/RESPONSE (re #2560 MOTION for Disclosure of Grand Jury Testimony and Exhibits [REDACTED] ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/18/2020) |
Filing 2562 Transcript of Proceedings held on February 13, 2020, 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 (1136 in 3:17-md-02801-JD) Transcript Order, (1133 in 3:17-md-02801-JD) Transcript Order, (1141 in 3:17-md-02801-JD) Transcript Order, (1135 in 3:17-md-02801-JD) Transcript Order, (1134 in 3:17-md-02801-JD) Transcript Order, (1139 in 3:17-md-02801-JD) Transcript Order, (1131 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 5/15/2020. (ballbb15S, COURT STAFF) (Filed on 2/15/2020) |
Filing 2561 Administrative Motion to File Under Seal Petition to Disclose Grand Jury Testimony [Dkt 2560] filed by United Chemi-con Corporation. (Attachments: #1 Declaration of Farrah Berse, #2 Petition for Disclosure of Grand Jury Testimony [UNREDACTED], #3 Petition for Disclosure of Grand Jury Testimony [REDACTED], #4 Proposed Order Granting Petition [UNREDACTED], #5 Proposed Order Granting Petition [REDACTED], #6 Proposed Order, #7 Certificate/Proof of Service)(Kaufhold, Steven) (Filed on 2/14/2020) |
Filing 2560 MOTION for Disclosure of Grand Jury Testimony and Exhibits [REDACTED] filed by United Chemi-con Corporation. Responses due by 2/20/2020. Replies due by 2/21/2020. (Attachments: #1 Proposed Order [REDACTED])(Kaufhold, Steven) (Filed on 2/14/2020) |
Filing 2559 PRETRIAL ORDER NO. 2 FOR DIRECT PURCHASER PLAINTIFFS' TRIAL. Signed by Judge James Donato on 2/14/2020. (jdlc2S, COURT STAFF) (Filed on 2/14/2020) |
Filing 2558 Letter from Steven N. Williams re: Disputed Jury Instruction No. 43A. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 2/14/2020) |
Filing 2557 Minute Entry for proceedings held before Judge James Donato: Pretrial Conference No. 3 held on 2/13/2020. Final Pretrial Conference set for 2/27/2020 at 11:00 AM. (jdlc2S, COURT STAFF) (Date Filed: 2/14/2020) |
Filing 2556 PROPOSED VOIR DIRE. Signed by Judge James Donato on 2/13/2020. (jdlc2S, COURT STAFF) (Filed on 2/13/2020) |
Filing 2555 Request for Judicial Notice re #2547 Request for Judicial Notice,, Supplemental Request for Judicial Notice filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams)(Related document(s) #2547 ) (Saveri, Joseph) (Filed on 2/12/2020) |
Filing 2554 NOTICE of Appearance by Reid Wilson Wayman Gaa (Gaa, Reid) (Filed on 2/12/2020) |
Filing 2553 REPLY (re #2530 MOTION for Hearing TO PRECLUDE DEFENDANTS INTRODUCTION OF UNDISCLOSED, DUPLICATIVE AND NEEDLESSLY CUMULATIVE EXPERT EVIDENCE AT TRIAL ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Joshua P. Davis, #2 Exhibit A, #3 Exhibit B)(Saveri, Joseph) (Filed on 2/11/2020) |
Filing 2552 Exhibit List Amended Joint Trial Exhibit List by Direct Purchaser Plaintiffs.. (Attachments: #1 Admissible Trial Exhibit List, #2 Disputed Trial Exhibit List)(Saveri, Joseph) (Filed on 2/7/2020) |
Filing 2551 Response re #2523 Trial Brief byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/7/2020) |
Filing 2550 Proposed Jury Instructions by Direct Purchaser Plaintiffs FINAL. (Saveri, Joseph) (Filed on 2/7/2020) |
Filing 2549 Proposed Jury Instructions by Direct Purchaser Plaintiffs PRELIMINARY. (Saveri, Joseph) (Filed on 2/7/2020) |
Filing 2548 Joinder re #2540 MOTION to Quash Trial Subpoena to Dr. Darrell Williams and for Protective Order, by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/6/2020) |
Filing 2547 Request for Judicial Notice of Plea Agreements and Associated Judgments filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams, #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, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Proposed Order)(Saveri, Joseph) (Filed on 2/6/2020) |
Filing 2546 CLERK'S NOTICE Continuing Motion Hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to (2520 in 3:14-cv-03264-JD) MOTION in Limine Defendants' Omnibus Motions in Limine and DPPs' Responses Thereto, (1085 in 3:17-md-02801-JD) MOTION in Limine Defendants' Omnibus Motions in Limine and DPPs' Responses Thereto. Motion Hearing moved to 2/13/2020 01:30 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. (lrcS, COURT STAFF) (Filed on 2/6/2020) |
Filing 2545 OPPOSITION/RESPONSE (re #2530 MOTION for Hearing TO PRECLUDE DEFENDANTS INTRODUCTION OF UNDISCLOSED, DUPLICATIVE AND NEEDLESSLY CUMULATIVE EXPERT EVIDENCE AT TRIAL ) filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration of Eric R. Sega ISO Defendants' Opposition to Direct Purchaser Class's Motion to Preclude, #2 Exhibit 1 to Sega Declaration, #3 Exhibit 2 to Sega Declaration, #4 Exhibit 3 to Sega Declaration, #5 Exhibit 4 to Sega Declaration)(Kaufhold, Steven) (Filed on 2/5/2020) |
Filing 2544 ORDER. The proposed jury instructions for the DPP trial are not in a form suitable for discussion at the final pretrial conference. The parties are directed to jointly file a revised set that separates preliminary and final instructions, and that follows the Ninth Circuit model instructions as closely as possible. Please consult the Court's prior instructions for guidance. The parties may propose a custom instruction only if there is no circuit model. To the greatest extent possible, any custom instruction should draw on an established source, such as the ABA antitrust model instructions. Do not put any entries re "given" etc., or a signature line for the Court, on the proposed instructions. The revised instructions should be filed by 12:00 pm on February 7, 2020. Signed by Judge James Donato on 02/03/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 2/3/2020) |
Filing 2543 ORDER by Judge James Donato granting #2537 Motion for Pro Hac Vice as to Mark R Suter. (lrcS, COURT STAFF) (Filed on 1/31/2020) |
Filing 2542 ORDER by Judge James Donato granting #2536 Motion for Pro Hac Vice as to Michael J. Kane. (lrcS, COURT STAFF) (Filed on 1/31/2020) |
Filing 2541 ORDER by Judge James Donato granting #2539 Motion for Pro Hac Vice as to Daniel C. Simons. (lrcS, COURT STAFF) (Filed on 1/31/2020) |
Filing 2540 MOTION to Quash Trial Subpoena to Dr. Darrell Williams and for Protective Order, filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. Motion Hearing set for 3/5/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 2/13/2020. Replies due by 2/20/2020. (Attachments: #1 Declaration of Molly M. Donovan, #2 Exhibit A to Donovan Decl. - Subpoena, #3 Proposed Order)(Kessler, Jeffrey) (Filed on 1/30/2020) |
Filing 2539 MOTION for leave to appear in Pro Hac Vice of Daniel C. Simons ( Filing fee $ 310, receipt number 0971-14123952.) filed by Direct Purchaser Plaintiffs. (Simons, Daniel) (Filed on 1/30/2020) |
Filing 2538 Transcript of Proceedings held on 1-23-2020, 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 (2532 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 4/28/2020. (pasdl50S, COURT STAFF) (Filed on 1/29/2020) |
Filing 2537 MOTION for leave to appear in Pro Hac Vice of Mark R. Suter ( Filing fee $ 310, receipt number 0971-14117750.) filed by Direct Purchaser Plaintiffs. (Suter, Mark) (Filed on 1/29/2020) |
Filing 2536 MOTION for leave to appear in Pro Hac Vice of Michael J. Kane ( Filing fee $ 310, receipt number 0971-14117614.) filed by Direct Purchaser Plaintiffs. (Kane, Michael) (Filed on 1/29/2020) |
Filing 2535 Proposed Order re 2534 Order,,, Terminate Hearings,, by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/28/2020) |
Filing 2534 ORDER. The Court finds the Direct Purchaser Plaintiff Class's Supplemental Motion for Reimbursement of Expenses, MDL Dkt. No. 1046, to be suitable for decision without oral argument under Civil Local Rule 7-1(b), and vacates the hearing that was set for January 30, 2020. DPPs' counsel are directed to file a proposed order and email a copy to jdpo@cand.uscourts.gov. Signed by Judge James Donato on 1/28/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/28/2020) |
Filing 2532 TRANSCRIPT ORDER for proceedings held on 1/23/2020 before Judge James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Debra Pas. (Kaufhold, Steven) (Filed on 1/24/2020) |
Filing 2533 Minute Entry for proceedings held before Judge James Donato: Motion Hearing & Pretrial Conference No. 2 held on 1/23/2020. (jdlc2S, COURT STAFF) (Date Filed: 1/23/2020) |
Filing 2531 Letter from Defendants re DPPs' Pretrial Filings. (Enson, Eric) (Filed on 1/23/2020) |
Filing 2530 MOTION for Hearing TO PRECLUDE DEFENDANTS INTRODUCTION OF UNDISCLOSED, DUPLICATIVE AND NEEDLESSLY CUMULATIVE EXPERT EVIDENCE AT TRIAL filed by Direct Purchaser Plaintiffs. (Attachments: #1 Appendix A - Capacitors Examples of Overlap in Defense Expert Opinions, #2 Declaration Joseph R. Saveri, #3 Proposed Order)(Saveri, Joseph) (Filed on 1/22/2020) |
Filing 2529 ORDER. The Court continues the hearing on the Indirect Purchaser Plaintiffs' motion for final approval of settlements, MDL Dkt. No. 1063, and motion for attorneys' fees, expenses, and service awards, MDL Dkt. No. 1011, to April 16, 2020, at 10 a.m., after the claims period has closed. IPPs' counsel are directed to file an update by April 9, 2020, with the information requested in the "Class Members' Response" section of the N.D. Cal. Procedural Guidance for Class Action Settlements. Signed by Judge James Donato on 1/22/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/22/2020) |
Filing 2528 Exhibit List Joint Trial Exhibit List by Direct Purchaser Plaintiffs.. (Attachments: #1 Exhibit 1)(Saveri, Joseph) (Filed on 1/22/2020) |
Filing 2527 Proposed Jury Instructions by Direct Purchaser Plaintiffs Joint Proposed Jury Instructions and Verdict Forms. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Saveri, Joseph) (Filed on 1/22/2020) |
Filing 2526 TRIAL BRIEF by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/21/2020) |
Filing 2525 Pretrial Conference Statement by Direct Purchaser Plaintiffs JOINT PRETRIAL STATEMENT. (Saveri, Joseph) (Filed on 1/21/2020) |
Filing 2524 Administrative Motion to File Under Seal on behalf of Defendants' filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration ISO Motion to Seal, #2 Proposed Order, #3 Redacted Omnibus DPP MILs, #4 Unredacted Omnibus DPP MILs, #5 Redacted Version of Defendants' Exhibits ISO Opp to MIL 2, #6 Unredacted Version of Defendants' Exhibits ISO Opp to MIL 2, #7 Redacted Version of Defendants' Exhibit ISO Opp to MIL 7, #8 Unredacted Version of Defendants' Exhibit ISO Opp to MIL 7)(Saveri, Joseph) (Filed on 1/21/2020) |
Filing 2523 TRIAL BRIEF Defendants' Joint and Individual Supplemental Trial Briefs by Elna America Inc., Elna Co. Ltd.. (Nyong'o, Heather) (Filed on 1/21/2020) |
Filing 2522 Witness List by Direct Purchaser Plaintiffs Joint Trial Witness List. (Attachments: #1 Exhibit 1)(Saveri, Joseph) (Filed on 1/21/2020) |
Filing 2521 Proposed Voir Dire by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd. Joint Proposed Voir Dire Questions. (Enson, Eric) (Filed on 1/21/2020) |
Filing 2520 MOTION in Limine Defendants' Omnibus Motions in Limine and DPPs' Responses Thereto filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. Motion Hearing set for 2/13/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 1/21/2020. (Attachments: #1 Appendix Index of Exhibits, #2 Declaration Ex. 1 - Nyong'o Declaration ISO Defendants' Motion in Limine No. 2, #3 Declaration Ex. 2 - Enson Declaration ISO Defendants' Motion in Limine No. 5, #4 Declaration Ex. 3 - Tatoy Declaration ISO Defendants' Motion in Limine No. 9, #5 Declaration Ex. 4 - Hasskamp Declaration ISO Defendants' Motion in Limine No. 10, #6 Declaration Ex. 5 - Enson Declaration ISO Defendants' Motion in Limine No. 11)(Enson, Eric) (Filed on 1/21/2020) |
Filing 2519 MOTION for Disbursement of Funds Direct Purchaser Class's Motion for Order Authorizing Payment of Settlement Administration Fees and Expenses filed by Direct Purchaser Plaintiffs. Motion Hearing set for 2/27/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 2/4/2020. Replies due by 2/11/2020. (Attachments: #1 Declaration of Jason M. Stinehart, #2 Exhibit A, #3 Proposed Order)(Saveri, Joseph) (Filed on 1/21/2020) |
Filing 2518 ORDER. Witness Kakizaki's deposition will go forward on January 27, 2020. Counsel has established good cause for that in this circumstance, MDL Dkt. No. 1082, but the Court expects that similar delays will not be encountered for other witnesses. Signed by Judge James Donato on 1/17/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/17/2020) |
Filing 2517 STIPULATION WITH PROPOSED ORDER re 2491 Order,,, Set Deadlines/Hearings,, filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/17/2020) |
Filing 2516 Letter from Joseph J. Bial to Judge James Donato. (Kaufhold, Steven) (Filed on 1/17/2020) |
Filing 2515 ORDER. In response to the deposition letter, MDL Dkt. No. 1079, the Court expects the parties will work together to the fullest extent possible on scheduling issues. The Court believes that seven to eight calendar days of notice for a deposition should accommodate the needs of both sides. Defendants are reminded that any witness not made available pursuant to the terms of the Court's order, MDL Dkt. No. 1076, will not be allowed to withdraw the assertion of the privilege or testify at trial. Signed by Judge James Donato on 1/17/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/17/2020) |
Filing 2514 Letter from Joseph R. Saveri to Judge James Donato regarding the Court's Order re Fifth Amendment Assertions. (Saveri, Joseph) (Filed on 1/17/2020) |
Filing 2513 ORDER RE FIFTH AMENDMENT ASSERTIONS. Signed by Judge James Donato on 1/15/2020. (jdlc4S, COURT STAFF) (Filed on 1/15/2020) |
Filing 2512 Transcript of Proceedings held on 11-16-2017, 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. (pasdl50S, COURT STAFF) (Filed on 1/15/2020) |
Filing 2511 PRETRIAL ORDER NO. 1 FOR DIRECT PURCHASER PLAINTIFFS' TRIAL. Signed by Judge James Donato on 1/7/2020. (jdlc2S, COURT STAFF) (Filed on 1/7/2020) |
Filing 2509 OPPOSITION/RESPONSE (re #2497 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 ) Direct Purchaser Class's Opposition to Defendants 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. Kakizaki's Prior Invocation of His Fifth Amendment Rights at an Earlier Deposition filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Christopher K.L. Young, #2 Exhibit A)(Saveri, Joseph) (Filed on 1/6/2020) |
Filing 2508 MOTION for Settlement FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANTS KEMET AND SHIZUKI filed by Direct Purchaser Plaintiffs. Motion Hearing set for 1/23/2020 01:30 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 1/21/2020. Replies due by 1/28/2020. (Attachments: #1 Declaration Joseph R.Saveri, #2 Exhibit A - E to Saveri Dec, #3 Declaration Kendall S. Zylstra, #4 Exhibit A - C to Zylstra Dec, #5 Proposed Order)(Saveri, Joseph) (Filed on 1/6/2020) |
Filing 2507 Proposed Order re #2503 MOTION for Settlement (Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Final Approval of Settlements with Elna, Matsuo, Nichicon, and Panasonic; Memorandum of Points and Authorities in Support) [Proposed] Final Judgment of Dismissal with Prejudice as to Panasonic Defendants by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 1/6/2020) |
Filing 2506 Proposed Order re #2503 MOTION for Settlement (Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Final Approval of Settlements with Elna, Matsuo, Nichicon, and Panasonic; Memorandum of Points and Authorities in Support) [Proposed] Final Judgment of Dismissal with Prejudice as to Nichicon Defendants by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 1/6/2020) |
Filing 2505 Proposed Order re #2503 MOTION for Settlement (Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Final Approval of Settlements with Elna, Matsuo, Nichicon, and Panasonic; Memorandum of Points and Authorities in Support) [Proposed] Final Judgment of Dismissal with Prejudice as to Defendant Matsuo Electric Co., Ltd. by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 1/6/2020) |
Filing 2504 Proposed Order re #2503 MOTION for Settlement (Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Final Approval of Settlements with Elna, Matsuo, Nichicon, and Panasonic; Memorandum of Points and Authorities in Support) by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 1/6/2020) |
Filing 2503 MOTION for Settlement (Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Final Approval of Settlements with Elna, Matsuo, Nichicon, and Panasonic; Memorandum of Points and Authorities in Support) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/23/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 1/21/2020. Replies due by 1/22/2020. (Attachments: #1 Proposed Order, #2 Declaration of Adam J. Zapala in Support of Indirect Purchaser Plaintiffs Notice of Motion and Motion for Final Approval of Settlements With Elna, Matsuo, Nichicon, and Panasonic; Memorandum of Points and Authorities in Support, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Declaration Declaration of Eric Schachter in Support of Indirect Purchaser Plaintiffs Motion for Final Approval of Settlements with Elna, Matsuo, Nichicon, and Panasonic)(Zapala, Adam) (Filed on 1/6/2020) |
Filing 2502 OPPOSITION/RESPONSE (re #2497 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 byFlextronics International USA, Inc.. (Attachments: #1 Declaration in Support of Opposition, #2 Exhibit A)(Tompkins, Charles) (Filed on 1/6/2020) |
Filing 2510 Minute Entry for proceedings held before Judge James Donato: Pretrial Conference No. 1 held on 1/2/2020. (jdlc2S, COURT STAFF) (Date Filed: 1/2/2020) |
Filing 2501 Statement In Advance of Pretrial Conference by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 12/30/2019) |
Filing 2500 Pretrial Conference Statement by Direct Purchaser Plaintiffs Joint Initial Pretrial Conference Statement. (Saveri, Joseph) (Filed on 12/30/2019) |
Filing 2499 REPLY (re #2489 MOTION to (1) Admit Trial Testimony and (2) Preclude Evidence of Prior Invocations of the Fifth Amendment of Messrs. Inoue, Kinoshita, Imai, and Okubo ) filed byElna America Inc., Elna Co. Ltd.. (Nyong'o, Heather) (Filed on 12/27/2019) |
Filing 2498 Supplemental MOTION for Attorney Fees MOTION FOR REIMBURSEMENT OF EXPENSES filed by Direct Purchaser Plaintiffs. Motion Hearing set for 1/30/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 1/9/2020. Replies due by 1/16/2020. (Saveri, Joseph) (Filed on 12/26/2019) |
Filing 2497 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 Corporation. 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, #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) |
Filing 2496 OPPOSITION/RESPONSE (re #2489 MOTION to (1) Admit Trial Testimony and (2) Preclude Evidence of Prior Invocations of the Fifth Amendment of Messrs. Inoue, Kinoshita, Imai, and Okubo ) filed byFlextronics International USA, Inc.. (Tompkins, Charles) (Filed on 12/20/2019) |
Filing 2495 NOTICE by Elna America Inc., Elna Co. Ltd. of Withdrawal of Appearance for Margaret E. O'Grady (O'Grady, Margaret) (Filed on 12/19/2019) |
Filing 2494 ORDER. The original trial date was continued shortly before the pretrial filings were due, and the continuance has been of a brief duration. Consequently, the Court is confident the parties can pick up trial preparation where they left off, with ample time to be fully prepared for trial in March 2020. There are a variety of ways to handle a witness with a genuine scheduling conflict, so that will not be a problem. An initial pretrial conference is set for January 2, 2020, at 1:30 pm to help focus and streamline trial preparation. The parties may file by December 30, 2019, a joint statement identifying any issues they would like to discuss at the conference. Signed by Judge James Donato on 12/18/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/18/2019) |
Set/Reset Hearings: Jury Trial set for 3/2/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/3/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/4/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/5/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/9/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/10/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/11/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/12/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/16/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/17/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/18/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/19/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/23/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/24/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/25/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/26/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/30/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 3/31/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 4/1/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 4/2/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Jury Trial set for 4/3/2020 09:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. (lrcS, COURT STAFF) (Filed on 12/17/2019) |
Filing 2493 ADMINISTRATIVE MOTION To Reset Trial Date filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. Responses due by 12/23/2019. (Attachments: #1 Declaration of Eric P. Enson, #2 Exhibit 1-2, #3 Proposed Order)(Enson, Eric) (Filed on 12/17/2019) |
Filing 2492 ORDER GRANTING INDIRECT PURCHASER PLAINTIFFS REIMBURSEMENT OF EXPENSES. Signed by Judge James Donato on 12/17/2019. (jdlc2S, COURT STAFF) (Filed on 12/17/2019) |
Filing 2491 ORDER. In light of an opening in the Court's docket, the DPP trial is restored to roughly the previous date. Jury selection and trial will begin on 03/2/2020 at 09:00 AM in Courtroom 11. The pretrial conference is set for 02/13/2020 at 01:30 PM. All pretrial filings must be completed no later than 01/20/2020. Signed by Judge James Donato on 12/17/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 12/17/2019) |
Filing 2490 ORDER ADOPTING THE REPORT AND RECOMMENDATIONS OF SPECIAL MASTER IP ON THE DPP COUNSEL'S REQUEST FOR FEES AND EXPENSES. Signed by Judge James Donato on 12/16/2019. (jdlc2S, COURT STAFF) (Filed on 12/16/2019) |
Filing 2489 MOTION to (1) Admit Trial Testimony and (2) Preclude Evidence of Prior Invocations of the Fifth Amendment of Messrs. Inoue, Kinoshita, Imai, and Okubo filed by Elna America Inc., Elna Co. Ltd.. Motion Hearing set for 1/9/2020 10:00 AM in San Francisco, Ceremonial Courtroom, 19th Floor before Judge James Donato. Responses due by 12/20/2019. Replies due by 12/27/2019. (Attachments: #1 Declaration of Heather Nyong'o, #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 Proposed Order)(Nyong'o, Heather) (Filed on 12/6/2019) |
Filing 2488 Notice of Withdrawal of Motion Notice of Withdrawal of Defendants KEMET Corporation and KEMET Electronics Corporation's #2359 Motion for Summary Judgment (Polidora, Roxane) (Filed on 12/5/2019) |
Filing 2486 OPPOSITION/RESPONSE (re #2484 REPORT AND RECOMMENDATIONS of Special Master re (307 in 3:17-md-02801-JD) MOTION for Attorney Fees and Reimbursement of Expenses filed by Indirect Purchaser Plaintiffs ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Zapala, Adam) (Filed on 11/27/2019) |
Filing 2487 Letter dated 11/22/19 from Jacob Swary. (Attachments: #1 Envelope)(hdjS, COURT STAFF) (Filed on 11/25/2019) |
Filing 2485 MOTION re #2483 REPORT AND RECOMMENDATIONS of Special Master re (498 in 3:17-md-02801-JD) MOTION for Attorney Fees and reimbursement of expenses filed by Direct Purchaser Plaintiffs Direct Purchaser Class's Motion to Adopt the Report and Recommendations of Special Master on the Direct Purchaser Plaintiff Class Counsel's Request for Attorneys' Fees and Reimbursement of Expenses filed by Direct Purchaser Plaintiffs. Responses due by 12/9/2019. Replies due by 12/16/2019. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 11/25/2019) |
Filing 2484 Report and Recommendations of Special Master on the Indirect Purchaser Plaintiff Class Counsels Request for Reimbursement of Expenses. Objections due by 12/6/2019. (lrcS, COURT STAFF) (Filed on 11/22/2019) |
Filing 2483 Report and Recommendations of Special Master on the Direct Purchaser Plaintiff Class Counsels Request for Attorneys Fees and Reimbursement of Expenses. Objections due by 12/6/2019. (lrcS, COURT STAFF) (Filed on 11/22/2019) |
Filing 2482 RESPONSE re #2473 REPORT AND RECOMMENDATIONS of Special Master by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/22/2019) |
Filing 2481 REPLY (re #2472 MOTION for Decertification of Direct Purchaser Plaintiff Class ) filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Kaufhold, Steven) (Filed on 11/19/2019) |
Filing 2480 MOTION for Attorney Fees (Indirect Purchaser Plaintiffs Notice of Motion and Motion for Attorneys Fees, Expenses, and Service Awards; Memorandum of Points and Authorities in Support) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/23/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 11/29/2019. Replies due by 12/6/2019. (Attachments: #1 Proposed Order, #2 Exhibit A - Declaration of Adam J. Zapala in Support of IPPs Motion for Attorneys Fees. Expenses, and Service Awards, #3 Exhibit B - Declaration of Ben Barenz, #4 Exhibit C - Declaration of Gilvan Angelini, #5 Exhibit D - Declaration of John Schneider, #6 Exhibit E - Declaration of Jorge Valdes, #7 Exhibit F - Declaration of Mark McClure, #8 Exhibit G - Declaration of Mark Williams, #9 Exhibit H - Declaration of Matt Schwamb, #10 Exhibit I - Declaration of Michael Brooks, #11 Exhibit J - Declaration of Peter Miller, #12 Exhibit K - Declaration of Steve Wong)(Zapala, Adam) (Filed on 11/15/2019) |
Filing 2479 Administrative Motion to File Under Seal (Indirect Purchaser Plaintiffs Administrative Motion to Submit Detailed Expense Records for In Camera Review) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Adam J. Zapala in Support of IPPs Administrative Motion to Submit Detailed Expense Records for In Camera Review, #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, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25, #28 Exhibit 26, #29 Exhibit 27, #30 Exhibit 28, #31 Exhibit 29)(Zapala, Adam) (Filed on 11/15/2019) |
Filing 2478 NOTICE of Appearance by Christopher Kar-Lun Young on behalf of DPPs' (Young, Christopher) (Filed on 11/14/2019) |
Filing 2477 Letter from Joseph R. Saveri to Judge James Donato regarding KEMET Settlement Agreement.. (Saveri, Joseph) (Filed on 11/13/2019) |
Filing 2476 OPPOSITION/RESPONSE (re #2472 MOTION for Decertification of Direct Purchaser Plaintiff Class ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/12/2019) |
Filing 2475 TRANSCRIPT ORDER for proceedings held on 11/07/2019 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Ruth Ekhaus. (Saveri, Joseph) (Filed on 11/8/2019) |
Filing 2474 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Taitsu Corporation and Taitsu America, Inc. filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 11/6/2019) |
Filing 2473 Special Master's Supplemental Report and Recommendation. Signed by Special Master Jeffrey L. Bleich on 10/28/2019. (hdjS, COURT STAFF) (Filed on 11/1/2019) |
Filing 2472 MOTION for Decertification of Direct Purchaser Plaintiff Class filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. Motion Hearing set for 12/19/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 11/12/2019. Replies due by 11/19/2019. (Attachments: #1 Declaration of Johan Tatoy, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Proposed Order)(Vu, Quynh) (Filed on 10/29/2019) |
Filing 2471 Letter from Joseph R. Saveri to Judge James Donato regarding Shizuki Settlement Agreement. (Saveri, Joseph) (Filed on 10/25/2019) |
Filing 2470 STIPULATION WITH PROPOSED ORDER REGARDING PRETRIAL DEADLINES filed by Elna America Inc., Elna Co. Ltd.. (Nyong'o, Heather) (Filed on 10/15/2019) |
Filing 2468 ORDER re (984 in 3:17-md-02801-JD) Motion to Appoint Expert Pursuant to FRE 706. Defendants' expert appointment request is denied. Signed by Judge James Donato on 10/4/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/4/2019) |
Filing 2467 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A - Memorandum Opinion)(Related document(s) #1681 ) (Zapala, Adam) (Filed on 10/4/2019) |
Filing 2466 MOTION to Appoint Expert Pursuant to FRE 706 filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. Motion Hearing set for 11/21/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 10/17/2019. Replies due by 10/24/2019. (Attachments: #1 Declaration of Eric Sega, #2 Exhibit 1, #3 Exhibit 2, #4 Proposed Order)(Kaufhold, Steven) (Filed on 10/3/2019) |
Filing 2469 Letter from William B. Higinbotham. (hdjS, COURT STAFF) (Filed on 10/2/2019) |
Filing 2465 ORDER RE CISCO AND APTIV'S OBJECTION TO SECTION D OF THE SPECIAL MASTER'S REPORT AND RECOMMENDATION, AND DPPS' RESPONSE. The Court would like the Special Master to address the discussion in MDL Docket Nos. 902 and 930, and submit a supplemental report within 30 days if his schedule permits. Signed by Judge James Donato on 9/25/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/25/2019) |
Filing 2464 NOTICE by Direct Purchaser Plaintiffs Notice of Withdrawal of Counsel (Saveri, Joseph) (Filed on 9/25/2019) |
Filing 2463 Appendix re #2352 MOTION for Summary Judgment Against All Plaintiffs filed byAVX Corporation. (Related document(s) #2352 ) (Nadel, Evan) (Filed on 9/23/2019) |
Filing 2462 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) |
Filing 2461 Appendix re #2350 MOTION for Summary Judgment , #2354 MOTION for Summary Judgment filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Exhibit 1 [NCC SJ Facts Chart], #2 Exhibit 2 [UCC SJ Facts Chart])(Related document(s) #2350 , #2354 ) (Vu, Quynh) (Filed on 9/23/2019) |
Filing 2460 Transcript of Proceedings held on September 17, 2019, before Judge James Donato. Court Reporter, Marla F. Knox, RPR, CRR, telephone number (602) 391-6990. 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 (945 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 12/18/2019. (mfk, COURT STAFF) (Filed on 9/19/2019) |
Filing 2459 Minute Entry for proceedings held before Judge James Donato: Concurrent Expert Witness Proceeding held on 9/17/2019. (jdlc2S, COURT STAFF) (Date Filed: 9/19/2019) |
Filing 2458 Order by Judge James Donato granting #2218 Administrative Motion to File Under Seal. For good cause, the Court grants IPPs' request to seal Exhibits 2 through 34 to the Declaration of Adam J. Zapala in Support of Indirect Purchaser Plaintiffs' Supplemental Report in Support of Motion for an Award of Attorneys' Fees and Reimbursement of Expenses. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/18/2019) |
Filing 2457 NOTICE by Direct Purchaser Plaintiffs Notice of Submission of Demonstratives Used During Concurrent Expert Witness Proceeding Held on September 17, 2019 (Attachments: #1 Exhibit 1)(Saveri, Joseph) (Filed on 9/17/2019) |
Filing 2456 Appendix re #2359 MOTION for Summary Judgment Redacted Version of Filing of Factual Statement Chart Regarding KEMET's Motion for Summary Judgment filed byKEMET Corporation, Kemet Electronics Corporation. (Related document(s) #2359 ) (Hurtado, Laura) (Filed on 9/16/2019) |
Filing 2455 Administrative Motion to File Under Seal Factual Statement Chart Regarding KEMET's Motion for Summary Judgment filed by KEMET Corporation, Kemet Electronics Corporation. (Attachments: #1 Declaration of Laura C. Hurtado in Support of Administrative Motion to File Under Seal Factual Statement Chart Regarding KEMET's Motion for Summary Judgment, #2 Proposed Order Granting KEMET's Administrative Motion to File Under Seal, #3 Redacted Version of Filing of Factual Statement Chart Regarding KEMET's Motion for Summary Judgment, #4 Unredacted Version of Filing of Factual Statement Chart Regarding KEMET's Motion for Summary Judgment)(Hurtado, Laura) (Filed on 9/16/2019) |
Filing 2454 Appendix re #2350 MOTION for Summary Judgment , #2354 MOTION for Summary Judgment Statement of Fact Charts filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Exhibit 1 [NCC SJ Fact Charts], #2 Exhibit 2 [UCC SJ Fact Charts])(Related document(s) #2350 , #2354 ) (Vu, Quynh) (Filed on 9/16/2019) |
Filing 2453 CLERK'S NOTICE. The concurrent expert witness proceeding is re-set for 10:00 a.m. on September 17, 2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/16/2019) |
Filing 2452 CERTIFICATE OF SERVICE by AVX Corporation re #2451 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) |
Filing 2451 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) |
Filing 2450 ORDER granting IPPs' Administrative Motion to Submit Detailed Expense Records for In Camera Review. Signed by Judge James Donato on 9/12/2019. (jdlc2S, COURT STAFF) (Filed on 9/12/2019) |
Filing 2449 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) |
Filing 2448 STIPULATION WITH PROPOSED ORDER Between DAPs and Certain Defendants Regarding Case Schedule filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 9/9/2019) |
Filing 2447 Supplemental Brief re #2446 Administrative Motion to File Under Seal (IPPs' Admin Motion to Submit Detailed Expense Records for In Camera Review) Indirect Purchaser Plaintiffs' Supplemental Report and Materials to the Special Master (Monica Ip) in Support of Their Motion for Reimbursement of Expenses filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO Supplemental Report and Materials to the Special Master (Monica Ip) ISO Their Motion for Reimbursement of Expenses, #2 Exhibit 1, #3 Exhibit 2 - 57)(Related document(s) #2446 ) (Zapala, Adam) (Filed on 9/5/2019) |
Filing 2446 Administrative Motion to File Under Seal (IPPs' Admin Motion to Submit Detailed Expense Records for In Camera Review) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO IPPs' Admin Motion to Submit Detailed Expense Records for In Camera Review, #2 Proposed Order, #3 Exhibit 2 - 34, #4 Exhibit 35, #5 Exhibit 36, #6 Exhibit 37, #7 Exhibit 38, #8 Exhibit 39, #9 Exhibit 40, #10 Exhibit 41, #11 Exhibit 42, #12 Exhibit 43, #13 Exhibit 44, #14 Exhibit 45, #15 Exhibit 46, #16 Exhibit 47, #17 Exhibit 48, #18 Exhibit 49, #19 Exhibit 50, #20 Exhibit 51, #21 Exhibit 52, #22 Exhibit 53, #23 Exhibit 54, #24 Exhibit 55, #25 Exhibit 56, #26 Exhibit 57)(Zapala, Adam) (Filed on 9/5/2019) |
Filing 2445 Administrative Motion to File Under Seal (IPPs' Admin Motion to Submit Detailed Expense Records for In Camera Review) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO IPPs' Admin Motion to Submit Detailed Expense Records for In Camera Review, #2 Proposed Order)(Zapala, Adam) (Filed on 9/5/2019) |
Filing 2444 Supplemental Brief re #1681 MOTION to Certify Class [REDACTED] filed byIndirect Purchaser Plaintiffs. (Related document(s) #1681 ) (Zapala, Adam) (Filed on 8/29/2019) |
Filing 2443 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Adam Zapala, #3 Redacted Version, #4 Submitted Under Seal, #5 Certificate/Proof of Service)(Zapala, Adam) (Filed on 8/29/2019) |
Filing 2442 TRANSCRIPT ORDER for proceedings held on 08/29/2019 before Judge James Donato by United States of America, for Court Reporter Belle Ball. (Parker, Howard) (Filed on 8/29/2019) |
Filing 2441 ORDER granting (907 in 3:17-md-02801-JD) Stipulation to Withdraw Panasonic's Motion for a Determination that the Panasonic Defendants Have Satisfied ACPERA to Date (re: MDL ECF No. 643). Signed by Judge James Donato on 8/26/2019. (jdlc2S, COURT STAFF) (Filed on 8/26/2019) |
Filing 2440 STIPULATION WITH PROPOSED ORDER Withdrawing Panasonic's Motion for a Determination that the Panasonic Defendants Have Satisfied ACPERA to Date (re: MDL ECF No. 643), filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 8/26/2019) |
Filing 2439 ORDER APPOINTING SPECIAL MASTER MONICA IP. Signed by Judge James Donato on 8/23/2019. (jdlc2S, COURT STAFF) (Filed on 8/23/2019) |
Filing 2438 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d in Support of Defendants' Joint Motion for Summary Judgment Against Direct Purchaser Plaintiffs Claims, filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit A)(Kessler, Jeffrey) (Filed on 8/21/2019) |
Filing 2437 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #2435 Administrative Motion to File Under Seal Reply in Support of Direct Purchaser Class and Indirect Purchaser Plaintiffs' Motion to Exclude, in Part, the Proposed Expert Testimony of Spencer L. Simons (Saveri, Joseph) (Filed on 8/16/2019) |
Filing 2436 REPLY (re #2357 MOTION to Exclude Direct Purchaser Class and IPPs' Motion to Exclude, in part, the Proposed Expert Testimony of Spencer L. Simons ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Of James Dallal, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Saveri, Joseph) (Filed on 8/15/2019) |
Filing 2435 Administrative Motion to File Under Seal Reply in Support of Direct Purchaser Class and Indirect Purchaser Plaintiffs' Motion to Exclude, in Part, the Proposed Expert Testimony of Spencer L. Simons filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration Of James Dallal, #2 Exhibit 1, #3 Proposed Order, #4 Redacted Version of Simons Reply Brief, #5 Unredacted Version of Simons Reply Brief, #6 Redacted Version of Exhibit D, #7 Unredacted Version of Exhibit D)(Dallal, James) (Filed on 8/15/2019) |
Filing 2434 REPLY (re #2343 MOTION to Strike (IPPs' Notice of Motion and Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton; Memorandum of Points and Authorities in Support Thereof) ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala in Support of Reply in Support of Indirect Purchaser Plaintiffs Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton, #2 Errata 1)(Zapala, Adam) (Filed on 8/15/2019) |
Filing 2433 Administrative Motion to File Under Seal (Reply in Support of Indirect Purchaser Plaintiffs Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala in Support of Indirect Purchaser Plaintiffs Administrative Motion to File Under Seal Pursuant to Civil and Local Rules 7-11 and 79-5, #2 Proposed Order, #3 Reply in Support of Indirect Purchaser Plaintiffs Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton - Redacted, #4 Reply in Support of Indirect Purchaser Plaintiffs Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton - Under Seal, #5 Exhibit 1, #6 Exhibit 1 - Under Seal)(Zapala, Adam) (Filed on 8/15/2019) |
Filing 2432 REPLY (re #2344 MOTION for Summary Judgment ) filed byShizuki Electric Co., Inc.. (Attachments: #1 Declaration of Kaley L. Fendall, #2 Exhibit 1, #3 Exhibit 2)(Fendall, Kaley) (Filed on 8/15/2019) |
Filing 2431 Administrative Motion to File Under Seal filed by Shizuki Electric Co., Inc.. (Attachments: #1 Declaration of Kaley L. Fendall, #2 Proposed Order, #3 Redacted Reply Memorandum in Support of Motion for Summary Judgment, #4 Unredacted Reply Memorandum in Support of Motion for Summary Judgment)(Fendall, Kaley) (Filed on 8/15/2019) |
Filing 2430 REPLY (re #2349 MOTION TO EXCLUDE the Proposed Expert Report and Testimony of Dr. Janusz A. Ordover ) filed byFlextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Exhibits 1-5 to Tompkins Declaration (Filed Under Seal), #3 Exhibit 6 to Tompkins Declaration, #4 Certificate/Proof of Service)(Tompkins, Charles) (Filed on 8/15/2019) |
Filing 2429 Administrative Motion to File Under Seal filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins in Support of Motion to Seal, #2 Proposed Order in Support of Motion to Seal, #3 Redacted Version of Reply in Support of Motion to Exclude Dr. Janusz A. Ordover, #4 Unredacted Version of Reply in Support of Motion to Exclude Dr. Janusz A. Ordover, #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)(Tompkins, Charles) (Filed on 8/15/2019) |
Filing 2428 REPLY (re #2359 MOTION for Summary Judgment ) filed byKEMET Corporation, Kemet Electronics Corporation. (Polidora, Roxane) (Filed on 8/15/2019) |
Filing 2427 REPLY (re #2350 MOTION for Summary Judgment ) filed byNippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 8/15/2019) |
Filing 2426 REPLY (re #2354 MOTION for Summary Judgment ) filed byUnited Chemi-con Corporation. (Kaufhold, Steven) (Filed on 8/15/2019) |
Filing 2425 REPLY (re #2333 MOTION to Exclude (Certain Defendants' Motion to Exclude the Proposed Expert Testimony of Joseph P. Russoniello) ) filed byElna America Inc., Elna Co. Ltd.. (Nyong'o, Heather) (Filed on 8/15/2019) |
Filing 2424 REPLY (re #2347 MOTION to Exclude Testimony of Dr. Hal J. Singer ) filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Kaufhold, Steven) (Filed on 8/15/2019) |
Filing 2423 REPLY (re #2352 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) |
Filing 2422 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 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) |
Filing 2421 REPLY (re #2346 MOTION TO EXCLUDE Portions of the Proposed Expert Report and Testimony of Spencer L. Simons ) filed byFlextronics International USA, Inc.. (Attachments: #1 Certificate/Proof of Service)(Tompkins, Charles) (Filed on 8/15/2019) |
Filing 2420 Administrative Motion to File Under Seal filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins in Support of Motion to Seal, #2 Proposed Order in Support of Motion to Seal, #3 Redacted Version of Reply in Support of Motion to Exclude Spencer L. Simons, #4 Unredacted Version of Reply in Support of Motion to Exclude Spencer L. Simons)(Tompkins, Charles) (Filed on 8/15/2019) |
Filing 2419 REPLY (re #2355 MOTION to Exclude Direct Purchaser Class's Motion to Partially Exclude Proposed Expert Testimony of Janusz A. Ordover ) filed byDirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 8/15/2019) |
Filing 2418 NOTICE of Change In Counsel by Adam J. Zapala (Removal of Mark F. Ram) (Zapala, Adam) (Filed on 8/14/2019) |
Filing 2417 NOTICE by Direct Purchaser Plaintiffs Joint Notice of Submission of Declaration of Monica IP (Saveri, Joseph) (Filed on 8/13/2019) |
Filing 2416 ORDER granting (617 in 3:17-md-02801-JD) Joint Administrative Motion for Permission for HP to Enlarge Time to Opt Out of the Litigation Class. Signed by Judge James Donato on 8/12/2019. (jdlc2S, COURT STAFF) (Filed on 8/12/2019) |
Filing 2415 ORDER GRANTING INDIRECT PURCHASER PLAINTIFFS' MOTION FOR APPROVAL OF CLASS NOTICE PROGRAM. Fairness Hearing set for 1/23/2020 at 10:00 AM. Signed by Judge James Donato on 8/12/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (jdlc2S, COURT STAFF) (Filed on 8/12/2019) |
Filing 2414 ORDER GRANTING PRELIMINARY APPROVAL OF IPPS' SETTLEMENTS WITH PANASONIC, NICHICON, ELNA, AND MATSUO DEFENDANTS, AND APPROVAL OF PLAN OF ALLOCATION. Signed by Judge James Donato on 8/12/2019. (jdlc2S, COURT STAFF) (Filed on 8/12/2019) |
Filing 2413 TRANSCRIPT ORDER for proceedings held on 07-25-2019 before Judge James Donato by United States of America, for Court Reporter Belle Ball. (Lem, Jacklin) (Filed on 8/9/2019) |
Filing 2412 ORDER granting Stipulation re Schedule for Supplemental Class Certification Briefing for IPP Actions, MDL Dkt. No. 824. Signed by Judge James Donato on 8/6/2019. (jdlc2S, COURT STAFF) (Filed on 8/6/2019) |
Filing 2411 ORDER RE CONCURRENT EXPERT WITNESS PROCEEDING. Set for 9/17/2019 at 9:30 a.m. Signed by Judge James Donato on 8/5/2019. (jdlc2S, COURT STAFF) (Filed on 8/5/2019) |
Filing 2410 Transcript of Proceedings held on July 25, 2019, 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 (775 in 3:17-md-02801-JD) Transcript Order, (767 in 3:17-md-02801-JD) Transcript Order, (766 in 3:17-md-02801-JD) Transcript Order, (762 in 3:17-md-02801-JD) Transcript Order, (776 in 3:17-md-02801-JD) Transcript Order, (823 in 3:17-md-02801-JD) Transcript Order, (764 in 3:17-md-02801-JD) Transcript Order, (774 in 3:17-md-02801-JD) Transcript Order, (771 in 3:17-md-02801-JD) Transcript Order, (817 in 3:17-md-02801-JD) Transcript Order, (770 in 3:17-md-02801-JD) Transcript Order, (820 in 3:17-md-02801-JD) Transcript Order, (777 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 11/4/2019. (ballbb15S, COURT STAFF) (Filed on 8/5/2019) |
Filing 2409 Letter from Certain Defendants and DPPs regarding September 17, 2019 expert proceeding . (Kessler, Jeffrey) (Filed on 8/1/2019) |
Filing 2408 NOTICE by Direct Purchaser Plaintiffs of Recent Authority (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 8/1/2019) |
Filing 2407 STIPULATION WITH PROPOSED ORDER re #2404 Motion Hearing,, Status Conference,, Set Deadlines/Hearings,, Set Motion and Deadlines/Hearings,, Terminate Motions, STIPULATION AND [PROPOSED] ORDER SETTING BRIEFING SCHEDULE FOR SUPPLEMENTAL CLASS CERTIFICATION BRIEFING filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 8/1/2019) |
Filing 2406 Special Master's Report and Recommendation (hdjS, COURT STAFF) (Filed on 7/31/2019) |
Filing 2405 MOTION to Remove Incorrectly Filed Document filed by Direct Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 7/29/2019) |
Filing 2404 Minute Entry for proceedings held before Judge James Donato: Motion Hearing and Status Conference held on 7/25/2019. Motion hearing on MDL Dkt. Nos. 407 & 643 set for 8/29/2019 at 10 a.m. Status conference set for 12/19/2019 at 10 a.m. (jdlc2S, COURT STAFF) (Date Filed: 7/29/2019) |
Filing 2403 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #2393 Opposition/Response to Motion, #2395 Opposition/Response to Motion, #2399 Request for Judicial Notice, #2387 Exhibits to an Administrative Motion to File Under Seal,, #2398 Declaration in Support, #2390 Exhibits to an Administrative Motion to File Under Seal, #2400 Administrative Motion to File Under Seal Opposition to Holy Stone Motion for Summary Judgment, #2402 Declaration in Support,,, #2389 Exhibits to an Administrative Motion to File Under Seal, #2385 Administrative Motion to File Under Seal , #2391 Opposition/Response to Motion, #2394 Opposition/Response to Motion, #2397 Opposition/Response to Motion, #2396 Opposition/Response to Motion, #2388 Exhibits to an Administrative Motion to File Under Seal,, #2392 Opposition/Response to Motion (Saveri, Joseph) (Filed on 7/29/2019) |
Filing 2402 Declaration in Support of #2393 Opposition/Response to Motion, #2394 Opposition/Response to Motion, #2397 Opposition/Response to Motion, #2396 Opposition/Response to Motion, #2395 Opposition/Response to Motion, #2391 Opposition/Response to Motion, #2392 Opposition/Response to Motion filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1-30, #2 Exhibit 31-60, #3 Exhibit 61-80, #4 Exhibit 81-115, #5 Exhibit 116-145, #6 Exhibit 146-173, #7 Exhibit 174-178, #8 Exhibit 179, #9 Exhibit 180-209, #10 Exhibit 210-232, #11 Exhibit 233-252, #12 Exhibit 253-295, #13 Exhibit 296-300, #14 Exhibit 301, #15 Exhibit 302-310)(Related document(s) #2393 , #2394 , #2397 , #2396 , #2395 , #2391 , #2392 ) (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2401 Proposed Order re #2393 Opposition/Response to Motion, #2395 Opposition/Response to Motion, #2391 Opposition/Response to Motion, #2394 Opposition/Response to Motion, #2397 Opposition/Response to Motion, #2396 Opposition/Response to Motion, #2392 Opposition/Response to Motion by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2400 Administrative Motion to File Under Seal Opposition to Holy Stone Motion for Summary Judgment filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Proposed Order, #4 Unredacted version Opposition to Holy Stone MSJ)(Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2399 Request for Judicial Notice in Support of Direct Purchaser Class's Oppositions to Defendants' Motions for Summary Judgment and Daubert Motions filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1-14, #2 Exhibit 15-29, #3 Exhibit 30-45, #4 Exhibit 46-59, #5 Exhibit 60-71, #6 Exhibit 72-74, 76-82, #7 Exhibit 75)(Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2398 Declaration in Support of Direct Purchaser Class's Oppositions to Defendants' Motions for Summary Judgment and Daubert Motions filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit TX1-TX76)(Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2397 OPPOSITION/RESPONSE (re #2333 MOTION to Exclude (Certain Defendants' Motion to Exclude the Proposed Expert Testimony of Joseph P. Russoniello) ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2396 OPPOSITION/RESPONSE (re #2347 MOTION to Exclude Testimony of Dr. Hal J. Singer ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2395 OPPOSITION/RESPONSE (re #2354 MOTION for Summary Judgment ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2394 OPPOSITION/RESPONSE (re #2352 MOTION for Summary Judgment Against All Plaintiffs ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2393 OPPOSITION/RESPONSE (re #2350 MOTION for Summary Judgment ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2392 OPPOSITION/RESPONSE (re #2344 MOTION for Summary Judgment ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2391 OPPOSITION/RESPONSE (re #2359 MOTION for Summary Judgment ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2390 EXHIBITS re #2385 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Redacted TX1-TX76, #2 Exhibit Unredacted TX1-TX17, #3 Exhibit Unredacted TX18-TX35, #4 Exhibit Unredacted TX36-TX60, #5 Exhibit Unredacted TX61-TX76, #6 Exhibit Redacted RJN 62, #7 Exhibit Unredacted RJN 62)(Related document(s) #2385 ) (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2389 EXHIBITS re #2385 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Redacted 233-252, #2 Exhibit Unredacted 233-252, #3 Exhibit Redacted 253-295, #4 Exhibit Unredacted 253-295, #5 Exhibit Redacted 296-300, #6 Exhibit Unredacted 296-300, #7 Exhibit Redacted 302-310, #8 Exhibit Unredacted 302-310)(Related document(s) #2385 ) (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2388 EXHIBITS re #2385 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Redacted 146-173, #2 Exhibit Unredacted 146-173, #3 Exhibit Redacted 174-178, #4 Exhibit Unredacted 174-178, #5 Exhibit Redacted 179, #6 Exhibit Unredacted 179, #7 Exhibit Redacted 180-209, #8 Exhibit Unredacted 180-209, #9 Exhibit Redacted 210-232, #10 Exhibit Unredacted 210-232)(Related document(s) #2385 ) (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2387 EXHIBITS re #2385 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Redacted 1-30, #2 Exhibit Unredacted 1-30, #3 Exhibit Redacted 31-60, #4 Exhibit Unredacted 31-60, #5 Exhibit Redacted 61-80, #6 Exhibit Unredacted 61-80, #7 Exhibit Redacted 81-115, #8 Exhibit Unredacted 81-115, #9 Exhibit Redacted 115-145, #10 Exhibit Unredacted 115-145)(Related document(s) #2385 ) (Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2386 EXHIBITS re #2385 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Redacted 1-30, #2 Exhibit Unredacted 1-30, #3 Exhibit Redacted 31-60, #4 Exhibit Unredacted 31-60, #5 Exhibit Redacted 61-80, #6 Exhibit Unedacted 61-80, #7 Exhibit Redacted 81-115, #8 Exhibit Unredacted 81-115, #9 Exhibit Redacted 116-145, #10 Exhibit Unredacted 116-145)(Related document(s) #2385 ) (Saveri, Joseph) (Filed on 7/27/2019) Modified on 7/29/2019 (ddkS, COURT STAFF). ***Locked per filer's request.*** |
Filing 2385 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Proposed Order, #4 Redacted Opp to Certain Ds' MSJ, #5 Unredacted Opp to Certain Ds' MSJ, #6 Redacted Opp to Kemet MSJ, #7 Unredacted Opp to KEMET MSJ, #8 Redacted Opp to Film Ds' MSJ, #9 Unredacted Opp to Film Ds' MSJ, #10 Redacted Opp to NCC MSJ, #11 Unredacted Opp to NCC MSJ, #12 Redacted Opp to AVX MSJ, #13 Unredacted Opp to AVX MSJ, #14 Redacted Opp to UCC MSJ, #15 Unredacted Opp to UCC MSJ)(Saveri, Joseph) (Filed on 7/27/2019) |
Filing 2384 OPPOSITION/RESPONSE (re #2357 MOTION to Exclude Direct Purchaser Class and IPPs' Motion to Exclude, in part, the Proposed Expert Testimony of Spencer L. Simons, #2346 MOTION TO EXCLUDE Portions of the Proposed Expert Report and Testimony of Spencer L. Simons ) filed byKEMET Corporation, Kemet Electronics Corporation. (Attachments: #1 Declaration of Lee Brand, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C (Under Seal), #5 Exhibit D (Under Seal), #6 Exhibit E (Under Seal), #7 Exhibit F)(Brand, Lee) (Filed on 7/26/2019) |
Filing 2383 OPPOSITION/RESPONSE (re #2380 Administrative Motion to File Under Seal ) Indirect Purchaser Plaintiffs Opposition to Film-Only Defendants Joint Motion for Summary Judgment (CORRECTED) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 7/26/2019) |
Filing 2382 Administrative Motion to File Under Seal filed by KEMET Corporation, Kemet Electronics Corporation. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Certain Defendants' Opposition to Motions to Exclude Testimony of Spencer L. Simons, #4 Unredacted Version of Certain Defendants' Opposition to Motions to Exclude Testimony of Spencer L. Simons, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E)(Brand, Lee) (Filed on 7/26/2019) |
Filing 2381 OPPOSITION/RESPONSE (re #2380 Administrative Motion to File Under Seal ) Indirect Purchaser Plaintiffs Opposition to Film-Only Defendants Joint Motion for Summary Judgment filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala in Support of Indirect Purchaser Plaintiffs Opposition to Certain Defendants Motion to Exclude Testimony of Dr. Russell L. Lamb, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6 - 75, #8 Exhibit 76 - 163, #9 Proposed Order)(Zapala, Adam) (Filed on 7/26/2019) |
Filing 2380 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO Mtn to File Under Seal, #2 Proposed Order, #3 Indirect Purchaser Plaintiffs Opposition to Film-Only Defendants Joint Motion for Summary Judgment REDACTED, #4 Indirect Purchaser Plaintiffs Opposition to Film-Only Defendants Joint Motion for Summary Judgment UNDER SEAL, #5 Exhibit 1, #6 Exhibit 1 - Under Seal, #7 Exhibit 2, #8 Exhibit 2 - Under Seal, #9 Exhibit 3, #10 Exhibit 3 - Under Seal, #11 Exhibit 4, #12 Exhibit 4 - Under Seal, #13 Exhibit 5, #14 Exhibit 5 - Under Seal, #15 Exhibit 6 - 75, #16 Exhibit 6 - 75 - Under Seal, #17 Exhibit 76 - 163, #18 Exhibit 76 - 163 - Under Seal, #19 Certificate/Proof of Service)(Zapala, Adam) (Filed on 7/26/2019) |
Filing 2379 OPPOSITION/RESPONSE (re #2378 Administrative Motion to File Under Seal ) Indirect Purchaser Plaintiffs Opposition to Certain Defendants Motion to Exclude Testimony of Dr. Russell L. Lamb filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala in Support of Indirect Purchaser Plaintiffs Opposition to Certain Defendants Motion to Exclude Testimony of Dr. Russell L. Lamb, #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)(Zapala, Adam) (Filed on 7/26/2019) |
Filing 2378 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO Mtn to File Under Seal, #2 Proposed Order, #3 Indirect Purchaser Plaintiffs Opposition to Certain Defendants Motion to Exclude Testimony of Dr. Russell L. Lamb Redacted, #4 Indirect Purchaser Plaintiffs Opposition to Certain Defendants Motion to Exclude Testimony of Dr. Russell L. Lamb Under Seal, #5 Exhibit 1, #6 Exhibit 1 - Under Seal, #7 Exhibit 2, #8 Exhibit 2 - Under Seal, #9 Exhibit 3, #10 Exhibit 3 - Under Seal, #11 Exhibit 4, #12 Exhibit 4 - Under Seal, #13 Exhibit 5, #14 Exhibit 5 - Under Seal, #15 Exhibit 6, #16 Exhibit 6 - Under Seal, #17 Exhibit 7, #18 Exhibit 7 - Under Seal, #19 Exhibit 8, #20 Exhibit 8 - Under Seal, #21 Exhibit 9, #22 Exhibit 9 - Under Seal, #23 Certificate/Proof of Service)(Zapala, Adam) (Filed on 7/26/2019) |
Filing 2377 OPPOSITION/RESPONSE (re #2355 MOTION to Exclude Direct Purchaser Class's Motion to Partially Exclude Proposed Expert Testimony of Janusz A. Ordover, #2349 MOTION TO EXCLUDE the Proposed Expert Report and Testimony of Dr. Janusz A. Ordover ) filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration of Johan Tatoy, #2 Exhibit 1, #3 Proposed Order)(Kaufhold, Steven) (Filed on 7/26/2019) |
Filing 2376 OPPOSITION/RESPONSE (re #2352 MOTION for Summary Judgment Against All Plaintiffs ) by AVX Corporation filed byFlextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Exhibits 1-22 to Tompkins Declaration (Filed Under Seal), #3 Exhibit 23 to Tompkins Declaration, #4 Exhibits 24-68 to Tompkins Declaration (Filed Under Seal), #5 Exhibit 69 to Tompkins Declaration, #6 Exhibit 70 to Tompkins Declaration (Filed Under Seal), #7 Exhibit 71 to Tompkins Declaration, #8 Exhibit 72 to Tompkins Declaration, #9 Exhibits 73-74 to Tompkins Declaration (Filed Under Seal), #10 Proposed Order, #11 Certificate/Proof of Service)(Tompkins, Charles) (Filed on 7/24/2019) |
Filing 2375 Administrative Motion to File Under Seal Portions of Direct Action Plaintiffs' Opposition to AVX's Motion for Summary Judgment filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins in Support of Motion to Seal, #2 Proposed Order in Support of Motion to Seal, #3 Redacted Version of Opposition to AVX Motion for Summary Judgment, #4 Unredacted Version of Opposition to AVX 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)(Tompkins, Charles) (Filed on 7/24/2019) |
Filing 2374 OPPOSITION/RESPONSE (re #2354 MOTION for Summary Judgment ) by United Chemi-Con Corporation filed byFlextronics International USA, Inc.. (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)(Tompkins, Charles) (Filed on 7/24/2019) |
Filing 2373 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to United Chemi-Con's Motion for Summary Judgment filed by Flextronics International USA, Inc.. (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)(Tompkins, Charles) (Filed on 7/24/2019) |
Filing 2372 OPPOSITION/RESPONSE (re #2350 MOTION for Summary Judgment ) by Nippon Chemi-Con filed byFlextronics International USA, Inc.. (Attachments: #1 Declaration of Robert Turken, #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, #34 Exhibit GG to Robert Turken Declaration)(Tompkins, Charles) (Filed on 7/24/2019) |
Filing 2371 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Nippon Chemi-Con's Motion for Summary Judgment filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to NCC's Motion for Summary Judgment, #4 Unredacted Version of Opposition to NCC's Motion for 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)(Tompkins, Charles) (Filed on 7/24/2019) |
Filing 2370 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Nichicon Corporation and Nichicon (America) Corporation filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 7/18/2019) |
Filing 2369 ORDER, Motions terminated: (2367 in 3:14-cv-03264-JD) STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Shinyei Kaisha, Shinyei Technology Co., Ltd. Shinyei Capacitor Co., Ltd., and Shinyei Corporation of America, Inc filed by Flextronics International USA, Inc., (718 in 3:17-md-02801-JD) STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Shinyei Kaisha, Shinyei Technology Co., Ltd. Shinyei Capacitor Co., Ltd., and Shinyei Corporation of America, Inc. filed by Flextronics International USA, Inc... Signed by Judge James Donato on 7/18/19. (lrcS, COURT STAFF) (Filed on 7/18/2019) |
Filing 2368 ORDER re (704 in 3:17-md-02801-JD) Direct Purchaser Class and Indirect Purchaser Plaintiffs' Response to Omnibus Order re Attorney's Fees and Costs. The Court intends to appoint M. Monica Ip, CPA/CFF, CVA, CMA. The DPPs and IPPs are directed to request Ms. Ip to appear at the 7/25/2019 status conference to discuss her assignment. Signed by Judge James Donato on 7/8/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/8/2019) |
Filing 2367 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Shinyei Kaisha, Shinyei Technology Co., Ltd. Shinyei Capacitor Co., Ltd., and Shinyei Corporation of America, Inc filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 7/1/2019) |
Filing 2366 RESPONSE to Omnibus Order re Attorney's Fees and Costs by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Saveri, Joseph) (Filed on 6/26/2019) |
Filing 2365 OMNIBUS ORDER RE ATTORNEY'S FEES AND COSTS. Signed by Judge James Donato on 6/25/2019. (jdlc2S, COURT STAFF) (Filed on 6/25/2019) |
Filing 2364 ORDER re (307 in 3:17-md-02801-JD) Motion for Attorneys' Fees and Reimbursement of Expenses filed by Indirect Purchaser Plaintiffs. Signed by Judge James Donato on 6/25/2019. (jdlc2S, COURT STAFF) (Filed on 6/25/2019) |
Filing 2363 MOTION for Settlement (Indirect Purchaser Plaintiffs Notice of Motion and Motion for Approval of Class Notice Program of Settlements with Panasonic, Nichicon, Elna, and Matsuo Defendants; Memorandum of Points and Authorities in Support Thereof) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 7/25/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/5/2019. Replies due by 7/12/2019. (Attachments: #1 Declaration of Eric Schachter in Support of Motion for Approval of Class Notice Program, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Proposed Order)(Zapala, Adam) (Filed on 6/20/2019) |
Filing 2362 MOTION for Settlement (Indirect Purchaser Plaintiffs Notice of Motion and Motion for Preliminary Approval of Settlements with Panasonic, Nichicon, Elna, and Matsuo Defendants and for Approval of the Plan of Allocation; Memorandum of Points and Authorities in Support Thereof) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 7/25/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/5/2019. Replies due by 7/12/2019. (Attachments: #1 Declaration of Adam J. Zapala in Support of IPPs' Motion for Preliminary Approval of Settlements with Panasonic, Nichicon, Elna, and Matsuo Defendants and Approval of the Plan of Allocation, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Proposed Order)(Zapala, Adam) (Filed on 6/20/2019) |
Filing 2361 NOTICE of Change of Address by Eric Richard Lifvendahl and Notice of Change in Firm Affiliation (Lifvendahl, Eric) (Filed on 6/18/2019) |
Filing 2360 NOTICE of Appearance by Daniel Robert Crump (Crump, Daniel) (Filed on 6/17/2019) |
Filing 2359 MOTION for Summary Judgment filed by KEMET Corporation, Kemet Electronics 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, #2 Exhibit 1-39, #3 Exhibit 40-77)(Polidora, Roxane) (Filed on 6/15/2019) |
Filing 2358 Administrative Motion to File Under Seal filed by KEMET Corporation, Kemet Electronics Corporation. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of KEMET's Motion for Summary Judgment, #4 Unredacted Version of KEMET's Motion for Summary Judgment, #5 Exhibit 20, #6 Exhibit 21, #7 Exhibit 31, #8 Exhibit 32, #9 Exhibit 45, #10 Exhibit 46, #11 Exhibit 47)(Polidora, Roxane) (Filed on 6/15/2019) |
Filing 2357 MOTION to Exclude Direct Purchaser Class and IPPs' Motion to Exclude, in part, the Proposed Expert Testimony of Spencer L. Simons filed by Direct Purchaser Plaintiffs. 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 of James G. Dallal, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Proposed Order)(Saveri, Joseph) (Filed on 6/14/2019) |
Filing 2356 Administrative Motion to File Under Seal Direct Purchaser Class and IPPs' Motion to Exclude, in part, the Proposed Expert Testimony of Spencer L. Simons filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of James G. Dallal, #2 Exhibit 1, #3 Proposed Order, #4 Redacted Motion, #5 Unredacted Motion, #6 Exhibit Redacted Exh B, #7 Exhibit Unredacted Exh B, #8 Exhibit Redacted Exh E, #9 Exhibit Unredacted Exh E)(Williams, Steven) (Filed on 6/14/2019) |
Filing 2355 MOTION to Exclude Direct Purchaser Class's Motion to Partially Exclude Proposed Expert Testimony of Janusz A. Ordover filed by Direct Purchaser Plaintiffs. 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 of Anupama K. Reddy, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Proposed Order)(Williams, Steven) (Filed on 6/14/2019) |
Filing 2354 MOTION for Summary Judgment filed by United 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 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) |
Filing 2353 Administrative Motion to File Under Seal Direct Purchaser Class's Motion to Partially Exclude Proposed Expert Testimony of Janusz A. Ordover filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Anupama K. Reddy, #2 Proposed Order, #3 Redacted Daubert Motion, #4 Unredacted Daubert Motion, #5 Exhibit Redacted Exh A, #6 Exhibit Unredacted Exh A, #7 Exhibit Redacted Exh B, #8 Exhibit Unredacted Exh B, #9 Exhibit Redacted Exh C, #10 Exhibit Unredacted Exh C, #11 Exhibit Redacted Exh D, #12 Exhibit Unredacted Exh D)(Williams, Steven) (Filed on 6/14/2019) |
Filing 2352 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) |
Filing 2351 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) |
Filing 2350 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) |
Filing 2349 MOTION TO EXCLUDE the Proposed Expert Report and Testimony of Dr. Janusz A. Ordover filed by Flextronics International USA, 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 Charles E. Tompkins in Support of Motion to Exclude, #2 Exhibit 1 (Filed Under Seal), #3 Exhibit 2, #4 Exhibit 3 (Filed Under Seal), #5 Exhibit 4 (Filed Under Seal), #6 Exhibit 5 (Filed Under Seal), #7 Exhibit 6 (Filed Under Seal), #8 Exhibit 7 (Filed Under Seal), #9 Exhibit 8, #10 Exhibit 9 (Filed Under Seal), #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13 (Filed Under Seal), #15 Exhibit 14 (Filed Under Seal), #16 Exhibit 15 (Filed Under Seal), #17 Exhibit 16 (Filed Under Seal), #18 Exhibit 17 (Filed Under Seal), #19 Exhibit 18 (Filed Under Seal), #20 Exhibit 19 (Filed Under Seal), #21 Exhibit 20 (Filed Under Seal), #22 Proposed Order, #23 Certificate/Proof of Service)(Tompkins, Charles) (Filed on 6/14/2019) |
Filing 2348 Administrative Motion to File Under Seal Motion to Exclude the Proposed Expert Report and Testimony of Dr. Janusz A. Ordover filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Proposed Order, #3 Redacted Version of Motion to Exclude, #4 Unredacted Version of Motion to Exclude, #5 Unredacted Version of Exhibit 1, #6 Unredacted Version of Exhibit 3, #7 Unredacted Version of Exhibit 4, #8 Unredacted Version of Exhibit 5, #9 Unredacted Version of Exhibit 6, #10 Unredacted Version of Exhibit 7, #11 Unredacted Version of Exhibit 9, #12 Unredacted Version of Exhibit 13, #13 Unredacted Version of Exhibit 14, #14 Unredacted Version of Exhibit 15, #15 Unredacted Version of Exhibit 16, #16 Unredacted Version of Exhibit 17, #17 Unredacted Version of Exhibit 18, #18 Unredacted Version of Exhibit 19, #19 Unredacted Version of Exhibit 20)(Tompkins, Charles) (Filed on 6/14/2019) |
Filing 2347 MOTION to Exclude Testimony of Dr. Hal J. Singer filed by Nippon Chemi-con Corporation, United 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 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Proposed Order)(Kaufhold, Steven) (Filed on 6/14/2019) |
Filing 2346 MOTION TO EXCLUDE Portions of the Proposed Expert Report and Testimony of Spencer L. Simons filed by Flextronics International USA, 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 Charles E. Tompkins in Support of Motion to Exclude, #2 Exhibit A, #3 Exhibit B (Filed Under Seal), #4 Proposed Order, #5 Certificate/Proof of Service)(Tompkins, Charles) (Filed on 6/14/2019) |
Filing 2345 Administrative Motion to File Under Seal Motion to Exclude Portions of the Proposed Expert Report and Testimony of Spencer L. Simons filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Proposed Order, #3 Redacted Version of Motion to Exclude, #4 Unredacted Version of Motion to Exclude, #5 Unredacted Version of Exhibit B to Motion to Exclude)(Tompkins, Charles) (Filed on 6/14/2019) |
Filing 2344 MOTION for Summary Judgment filed by Shizuki Electric Co., 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 Yoshio Koyama, #2 Declaration Kaley L. Fendall, #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, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25, #28 Exhibit 26, #29 Exhibit 27, #30 Exhibit 28, #31 Exhibit 29, #32 Exhibit 30, #33 Exhibit 31, #34 Exhibit 32, #35 Exhibit 33, #36 Exhibit 34, #37 Exhibit 35, #38 Exhibit 36 (Under Seal), #39 Exhibit 37 (Under Seal), #40 Exhibit 38 (Under Seal), #41 Exhibit 39 (Under Seal), #42 Proposed Order)(Davis, Allison) (Filed on 6/14/2019) |
Filing 2343 MOTION to Strike (IPPs' Notice of Motion and Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton; Memorandum of Points and Authorities in Support Thereof) filed by Indirect Purchaser Plaintiffs. 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 of Adam J. Zapala ISO IPPs' Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Proposed Order)(Zapala, Adam) (Filed on 6/14/2019) |
Filing 2342 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala in Support of IPPs' Admin Motion to File Under Seal, #2 Proposed Order, #3 IPPs' Notice of Motion and Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton; Memorandum of Points and Authorities in Support Thereof - Redacted, #4 IPPs' Notice of Motion and Motion to Exclude Certain Opinions of Dr. Frederick R. Warren-Boulton; Memorandum of Points and Authorities in Support Thereof - Under Seal, #5 Exhibit 1, #6 Exhibit 1 - Under Seal, #7 Exhibit 2, #8 Exhibit 2 - Under Seal, #9 Exhibit 3, #10 Exhibit 3 - Under Seal)(Zapala, Adam) (Filed on 6/14/2019) |
Filing 2341 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO SOSHIN DEFENDANTS (FOR IPPS' CLAIMS). Signed by Judge James Donato on 6/14/2019. (jdlc2S, COURT STAFF) (Filed on 6/14/2019) |
Filing 2340 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO RUBYCON DEFENDANTS (FOR IPPS' CLAIMS). Signed by Judge James Donato on 6/14/2019. (jdlc2S, COURT STAFF) (Filed on 6/14/2019) |
Filing 2339 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO NCC/UCC DEFENDANTS (FOR IPPS' CLAIMS). Signed by Judge James Donato on 6/14/2019. (jdlc2S, COURT STAFF) (Filed on 6/14/2019) |
Filing 2338 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO HOLY STONE DEFENDANTS (FOR IPPS' CLAIMS). Signed by Judge James Donato on 6/14/2019. (jdlc2S, COURT STAFF) (Filed on 6/14/2019) |
Filing 2337 Administrative Motion to File Under Seal filed by Shizuki Electric Co., Inc.. (Attachments: #1 Declaration of Monder Khoury, #2 Proposed Order, #3 Redacted Version of Notice of Motion and Motion for Summary Judgment, #4 Unredacted Version of Notice of Motion and Motion for Summary Judgment, #5 Unredacted Version of Exhibit 36, #6 Unredacted Version of Exhibit 37, #7 Unredacted Version of Exhibit 38, #8 Unredacted Version of Exhibit 39)(Khoury, Monder) (Filed on 6/14/2019) |
Filing 2336 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO HITACHI CHEMICAL DEFENDANTS (FOR IPPS' CLAIMS). Signed by Judge James Donato on 6/14/2019. (jdlc2S, COURT STAFF) (Filed on 6/14/2019) |
Filing 2335 Proposed Order re #2333 MOTION to Exclude (Certain Defendants' Motion to Exclude the Proposed Expert Testimony of Joseph P. Russoniello) by Elna America Inc., Elna Co. Ltd.. (Nyong'o, Heather) (Filed on 6/14/2019) |
Filing 2334 ORDER GRANTING FINAL APPROVAL of IPPs' Class Action Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon, and Approving the Plan of Allocation (MDL Dkt. No. 320). Signed by Judge James Donato on 6/14/2019. (jdlc2S, COURT STAFF) (Filed on 6/14/2019) |
Filing 2333 MOTION to Exclude (Certain Defendants' Motion to Exclude the Proposed Expert Testimony of Joseph P. Russoniello) filed by Elna America Inc., Elna 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 Exhibit 1 - Organizational Chart, #2 Exhibit 2 - Expert Report, #3 Exhibit 3 - Deposition Transcript)(Nyong'o, Heather) (Filed on 6/14/2019) |
Filing 2332 NOTICE of Appearance by Monder Khoury (Khoury, Monder) (Filed on 6/14/2019) |
Filing 2331 Joint ADMINISTRATIVE MOTION FOR PERMISSION FOR HP TO ENLARGE TIME TO OPT OUT OF THE LITIGATION CLASS (CIV. L. R. 7-11) filed by Direct Purchaser Plaintiffs. Responses due by 6/17/2019. (Attachments: #1 Proposed Order)(Williams, Steven) (Filed on 6/12/2019) |
Filing 2330 Transcript of Proceedings held on 5/29/19, before Judge James Donato. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@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 90 days. 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 (603 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 9/3/2019. (jabS, COURTSTAFF) (Filed on 6/4/2019) |
Filing 2329 Supplemental Brief filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit 1)(Saveri, Joseph) (Filed on 6/3/2019) |
Filing 2328 Letter from Joseph Saveri Law Firm re Status Conference. (Saveri, Joseph) (Filed on 5/31/2019) |
Filing 2327 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 5/29/2019. Total Time in Court: 28 minutes. Court Reporter: JoAnn Bryce. (jdlc2S, COURT STAFF) (Date Filed: 5/31/2019) |
Filing 2326 ORDER GRANTING (575 in 3:17-md-02801-JD), (2316 in 3:14-cv-03264-JD) STIPULATION RE FLEX'S MOTION FOR LIMITED MODIFICATION OF PROTECTIVE ORDER. Signed by Judge James Donato on 5/24/2019. (jdlc2S, COURT STAFF) (Filed on 5/24/2019) |
Filing 2325 CLERK'S NOTICE. Set/Reset Deadlines as to (537 in 3:17-md-02801-JD), (2302 in 3:14-cv-03264-JD) Motion for Limited Modification of the February 17, 2015 Protective Order. Motion Hearing re-set for 5/29/2019 at 11:30 AM in San Francisco, Courtroom 11, 19th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/24/2019) |
Filing 2323 STATUS REPORT Concerning Pendency of Claims Against Defendants by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 5/24/2019) |
Filing 2322 Supplemental Brief re #2285 MOTION for Attorney Fees and reimbursement of expenses filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Declaration of Joseph R. Saveri, #2 Exhibit Ex. 1, Part 1 of 12, #3 Exhibit Ex. 1, Part 2 of 12, #4 Exhibit Ex. 1, Part 3 of 12, #5 Exhibit Ex. 1, Part 4 of 12, #6 Exhibit Ex. 1, Part 5 of 12, #7 Exhibit Ex. 1, Part 6 of 12, #8 Exhibit Ex. 1, Part 7 of 12, #9 Exhibit Ex. 1, Part 8 of 12, #10 Exhibit Ex. 1, Part 9 of 12, #11 Exhibit Ex. 1, Part 10 of 12, #12 Exhibit Ex. 1, Part 11 of 12, #13 Exhibit Ex. 1, Part 12 of 12, #14 Exhibit Ex. 2, #15 Exhibit Ex. 3, #16 Exhibit Ex. 4, #17 Exhibit Ex. 5, #18 Exhibit Ex. 6, #19 Exhibit Ex. 7, #20 Exhibit Ex. 8, #21 Exhibit Ex. 9, #22 Exhibit Ex. 10, #23 Exhibit Ex. 11, Part 1 of 3, #24 Exhibit Ex. 11, Part 2 of 3, #25 Exhibit Ex. 11, Part 3 of 3, #26 Exhibit Ex. 12, #27 Exhibit Ex. 13, #28 Exhibit Ex. 14, #29 Exhibit Ex. 15, #30 Proposed Order)(Related document(s) #2285 ) (Saveri, Joseph) (Filed on 5/23/2019) |
Filing 2321 ORDER RE DISCOVERY DISPUTE LETTERS, MDL Dkt. Nos. 580 & 584. The parties are requested to advise the Court whether this is still a live issue. Signed by Judge James Donato on 5/23/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/23/2019) |
Filing 2320 ORDER. The Special Master assigned to address DPP class counsel's request for approval of settlement allocation and related objections will conduct a hearing on Friday, May 31, 2019, at 2:00 p.m. at 77 Beale Street, 32nd Floor, Lombard Conference Room. The Special Master will circulate in advance questions on which he would like counsel to be prepared to respond. Signed by Judge James Donato on 5/23/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/23/2019) |
Filing 2319 OPPOSITION/RESPONSE (re #2318 Discovery Letter BriefRe Depositions of experts Singer and McClave ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 5/20/2019) |
Filing 2324 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 5/16/2019. (jdlc2S, COURT STAFF) (Date Filed: 5/16/2019) |
Filing 2318 Discovery Letter BriefRe Depositions of experts Singer and McClave filed by Nippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 5/16/2019) |
Filing 2317 REPLY (re #2302 MOTION [REDACTED] for Limited Modification of the February 17, 2015 Protective Order re #563 Order on Stipulation granting #554 Stipulated Protective Order ) filed byFlextronics International USA, Inc.. (Attachments: #1 Proposed Order Revised)(Tompkins, Charles) (Filed on 5/14/2019) |
Filing 2316 STIPULATION WITH PROPOSED ORDER REGARDING FLEX'S MOTION FOR LIMITED MODIFICATION OF PROTECTIVE ORDER filed by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Pak, Chul) (Filed on 5/13/2019) |
Filing 2315 ORDER re DPPs' Motion for Final Approval of Proposed Settlements with Defendants Nichicon and Rubycon and Motion for Fees and Expenses (MDL Dkt. Nos. 497, 498). The hearing on these motions is advanced to 10:00 a.m. on May 16, 2019. Signed by Judge James Donato on 5/10/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/10/2019) |
Filing 2314 OPPOSITION/RESPONSE (re #2302 MOTION [REDACTED] for Limited Modification of the February 17, 2015 Protective Order re #563 Order on Stipulation granting #554 Stipulated Protective Order ) Defendants' Opposition to Flextronics's Motion to Modify Protective Order filed byKEMET Corporation, Kemet Electronics Corporation, NEC Tokin America, Inc., NEC Tokin Corporation. (Hurtado, Laura) (Filed on 5/7/2019) |
Filing 2313 Statement of Non-Opposition re #2302 MOTION [REDACTED] for Limited Modification of the February 17, 2015 Protective Order re #563 Order on Stipulation granting #554 Stipulated Protective Order filed byDirect Purchaser Plaintiffs. (Related document(s) #2302 ) (Saveri, Joseph) (Filed on 5/7/2019) |
Filing 2312 REPLY (re #2285 MOTION for Attorney Fees and reimbursement of expenses ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order Granting Motion for Attorneys' Fees and Reimbursement of Expenses)(Saveri, Joseph) (Filed on 5/6/2019) |
Filing 2311 REPLY (re #2284 MOTION for Settlement , Final Approval of Proposed Settlements with Defendants Nichicon and Rubycon ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Proposed Order for Final Approval of Settlements with Rubycon and Nichicon, #3 Proposed Final Judgment as to Rubycon, #4 Proposed Final Judgment as to Nichicon)(Saveri, Joseph) (Filed on 5/6/2019) |
Filing 2310 ORDER by Judge James Donato in case 3:14-cv-03264-JD; granting (539) JOINT STIPULATION AND ORDER WITHDRAWING OBJECTION in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/2/2019) |
Filing 2309 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) |
Filing 2308 NOTICE by Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd. Notice of Withdrawal of Christopher J. Cox as Counsel for Defendants Taiyo Yuden Co., Ltd. and Taiyo Yuden (USA) Inc. (Singh, David) (Filed on 5/2/2019) |
Filing 2307 NOTICE of Appearance by Anupama K Reddy (Reddy, Anupama) (Filed on 5/1/2019) |
Filing 2306 ORDER by Judge James Donato granting (2294) Stipulation and Order of Dismissal of Defendants Elna Co., Ltd. and Elna America, Inc. in case 3:14-cv-03264-JD; granting (516) Stipulation and Order of Dismissal of Defendants Elna Co., Ltd. and Elna America, Inc. in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/1/2019) |
Filing 2305 ORDER by Judge James Donato granting (2259) Stipulation and Order of Dismissal as to ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC in case 3:14-cv-03264-JD; granting (439) Stipulation and Order of Dismissal as to ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/1/2019) |
Filing 2304 ORDER by Judge James Donato in case 3:14-cv-03264-JD; granting (434) Stipulation and Order of Dismissal as to Holy Stone Enterprise Co., Ltd. and Milestone Global Technology, Inc. (d/b/a HolyStone International) in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/1/2019) |
Filing 2303 ORDER by Judge James Donato in case 3:14-cv-03264-JD; granting (413) Stipulation and Order of Dismissal of Rubycon Corporation and Rubycon America Inc. in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/1/2019) |
Filing 2302 MOTION [REDACTED] for Limited Modification of the February 17, 2015 Protective Order re #563 Order on Stipulation granting #554 Stipulated Protective Order filed by Flextronics International USA, Inc.. Motion Hearing set for 5/30/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/7/2019. Replies due by 5/14/2019. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Proposed Order, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Redacted Version of Exhibit E, #8 Redacted Version of Exhibit F, #9 Redacted Version of Exhibit G, #10 Redacted Version of Exhibit H, #11 Certificate/Proof of Service)(Tompkins, Charles) (Filed on 4/23/2019) |
Filing 2301 Administrative Motion to File Under Seal Portions of Flextronics International USA, Inc.'s Motion for Limited Modification of the February 17, 2015 Protective Order filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Motion for Limited Modification of the February 17, 2015 Protective Order, #4 Unredacted Version of Motion for Limited Modification of the February 17, 2015 Protective Order, #5 Declaration of Charles R. Tompkins in Support of Motion for Limited Modification, #6 Proposed Order, #7 Exhibit A, #8 Exhibit B, #9 Exhibit C, #10 Exhibit D, #11 Redacted Version of Exhibit E, #12 Unredacted Version of Exhibit E, #13 Redacted Version of Exhibit F, #14 Unredacted Version of Exhibit F, #15 Redacted Version of Exhibit G, #16 Unredacted Version of Exhibit G, #17 Redacted Version of Exhibit H, #18 Unredacted Version of Exhibit H, #19 Certificate/Proof of Service)(Tompkins, Charles) (Filed on 4/23/2019) |
Filing 2300 NOTICE of Appearance by Jacqueline Hsiang Liu FOR DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI CHEMICAL CO. AMERICA, LTD., AND HITACHI AIC INC. (Liu, Jacqueline) (Filed on 4/22/2019) |
Filing 2299 ORDER. The Special Master will hold an initial conference with counsel for the Direct Purchaser Plaintiffs ("DPPs"), Cisco and Aptiv on Thursday, April 25, 2019 at 3:00 p.m. in Judge Donato's courtroom. In advance of that proceeding, counsel should meet and confer to identify any documents filed in this proceeding that they feel would be beneficial for the Special Master to review, including the Court's order authorizing the distribution of funds (MDL Dkt. No. 381), the motions of Cisco and Aptiv challenging the payout of their claims (MDL Dkt. No. 391), the arguments presented on behalf of that motion (MDL Dkt. No. 473), the DPPs' responses (MDL Dkt. No. 396 and 489), and Cisco and Aptiv's reply (MDL Dkt. No. 496). Counsel should be prepared to provide printed copies of all designated documents to the Special Master at the initial conference, and to discuss a framework for ensuring fair resolution of this dispute in the timeframe set forth by the Court in Paragraph 6 of its April 10, 2019, order. Signed by Judge James Donato on 4/18/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/18/2019) |
Filing 2298 AFFIDAVIT OF SPECIAL MASTER JEFFREY L. BLEICH. (lrcS, COURT STAFF) (Filed on 4/16/2019) |
Filing 2297 ORDER APPOINTING SPECIAL MASTER. Signed by Judge James Donato on 4/10/2019. (jdlc2S, COURT STAFF) (Filed on 4/10/2019) |
Filing 2296 NOTICE of Change In Counsel by Joseph R. Saveri (Saveri, Joseph) (Filed on 4/8/2019) |
Filing 2295 NOTICE of Change of Address by Whitney E. Street (Street, Whitney) (Filed on 4/4/2019) |
Filing 2294 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, by Flextronics International USA, Inc. and Elna Co., Ltd. and Elna America, Inc. filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 4/3/2019) |
Filing 2293 ORDER RE ADMINISTRATIVE MOTIONS. The DPPs' motion to remove incorrectly filed documents, Dkt. No. 2078, is granted; Dkt. Nos. 2076-1 and 2076-2 will be deemed stricken from the docket. AVX Corporation's motion to seal, Dkt. No. 2089, and the DPPs' motion to seal, Dkt. No. 2095, are both denied for lack of a responsive declaration from the party that designed the underlying materials as confidential. Flextronics' motions to seal, Dkt. Nos. 2104 and 2113, are denied for lack of good cause. That Flextronics previously designated its own materials as confidential is insufficient by itself to meet the sealing standard. Signed by Judge James Donato on 3/29/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/29/2019) |
Filing 2292 Transcript of Proceedings held on March 21, 2019, before Judge James Donato. Court Reporter, Marla F. Knox, RPR, CRR, telephone number (602) 391-6990. 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. Release of Transcript Restriction set for 6/25/2019. (mfk, COURT STAFF) (Filed on 3/27/2019) |
Filing 2291 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 3/21/2019. (jdlc2S, COURT STAFF) (Date Filed: 3/25/2019) |
Filing 2290 ORDER. DPPs' motion for an order deferring ruling on Aptiv and Cisco's sealing motion is denied as moot. Aptiv and Cisco's motion for leave to file a reply in support of their sealing motion is denied. Aptiv and Cisco's motions to seal, MDL Dkt. Nos. 472, 495, are granted for good cause. Signed by Judge James Donato on 3/20/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 3/20/2019) |
Filing 2289 ORDER. The Court intends to refer the distribution dispute, MDL Dkt. Nos. 391, 473, to a Special Master at the parties' expense. At the March 21, 2019, conference, the Court will consider the parties' candidates as well as its own. No further argument on the dispute will be taken at this time. Signed by Judge James Donato on 3/20/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 3/20/2019) |
Filing 2288 NOTICE by Direct Purchaser Plaintiffs re #2283 Order, Terminate Motions (Attachments: #1 Exhibit Unredacted Papendick Decl. Ex. 9 [1745-10], #2 Exhibit Unredacted Papendick Decl. Ex. 11 [1745-12], #3 Exhibit Unredacted Papendick Decl. Ex. 12 [1745-13], #4 Exhibit Unredacted Papendick Decl. Ex. 15 [1745-16], #5 Exhibit Unredacted Papendick Decl. Ex. 16 [1745-17], #6 Exhibit Unredacted Papendick Decl. Ex. 21 [1745-22], #7 Exhibit Unredacted Papendick Decl. Ex. 22 [1745-23], #8 Exhibit Unredacted Papendick Decl. Ex. 23 [1745-24], #9 Exhibit Unredacted Papendick Decl. Ex. 24 [1745-25], #10 Exhibit Unredacted Papendick Decl. Ex. 25 [1745-26], #11 Exhibit Unredacted Papendick Decl. Ex. 26 [1745-27], #12 Exhibit Unredacted Papendick Decl. Ex. 28 [1745-29], #13 Exhibit Unredacted Papendick Decl. Ex. 29 [1745-30], #14 Exhibit Film Only Defs Class Cert Opp Unredacted #1747 , #15 Exhibit Gott Decl. ISO Film Defs Consol. Opp to Class Cert_Unredaced Version [1747-1], #16 Exhibit Reply ISO Certain Ds Mtns to Exclude Prop Exp Testimony of James T McClave and J Douglas Zona Unredacted #1774 , #17 Exhibit Cooper Decl Exh 1--Excerpts of James T McClave Depo Tr Unredacted [1774-2], #18 Exhibit Cooper Decl Exh 2--Excerpts of J Douglas Zona Depo Tr Unredacted [1774-3], #19 Exhibit Redacted Papendick Decl. Ex. 2 [1745-3], #20 Exhibit Redacted Ex 154.Johnson Report [1781-3])(Quackenbush, Kyle) (Filed on 3/15/2019) |
Filing 2287 NOTICE by Direct Purchaser Plaintiffs re #2283 Order, Terminate Motions (Attachments: #1 Exhibit Certain Ds Joint Mtn to Exclude Prop Exp Testimony of James McClave Unredacted #1679 , #2 Exhibit Dalsanto Decl Exh 1 Unredacted [1679-2], #3 Exhibit Dalsanto Decl Exh 2 Unredacted [1679-3], #4 Exhibit Dalsanto Decl Exh 3 Unredacted [1679-4], #5 Exhibit Dalsanto Decl Exh 4 Unredacted[1679-5], #6 Exhibit Dalsanto Decl Exh 5 Unredacted [1679-6], #7 Exhibit Dalsanto Decl Exh 6 Unredacted [1679-7], #8 Exhibit Certain Ds Mtn to Exclude Prop Exp Testimony of J Douglas Zona Unredacted #1685 , #9 Exhibit Cooper Decl Exh 1 Unredacted [1685-2], #10 Exhibit Cooper Decl Exh 2 Unredacted [1685-3], #11 Exhibit Cooper Decl Exh 3 Unredacted [1685-4], #12 Exhibit Cooper Decl Exh 4 Unredacted [1685-5], #13 Exhibit Cooper Decl Exh 5 Unredacted [1685-6], #14 Exhibit Unredacted Opposition to DPPs Motion to Certify Class #1745 , #15 Exhibit Unredacted Papendick Decl. Ex. 1 [1745-2], #16 Exhibit Unredacted Papendick Decl. Ex. 3 [1745-4], #17 Exhibit Unredacted Papendick Decl. Ex. 4 [1745-5], #18 Exhibit Unredacted Papendick Decl. Ex. 5 [1745-6], #19 Exhibit Unredacted Papendick Decl. Ex. 6 [1745-7], #20 Exhibit Unredacted Papendick Decl. Ex. 8 [1745-9])(Quackenbush, Kyle) (Filed on 3/15/2019) |
Filing 2286 NOTICE of Change of Address by Jason Scott Hartley Notice of Change in Firm Address (Hartley, Jason) (Filed on 3/11/2019) |
Filing 2285 MOTION for Attorney Fees and reimbursement of expenses filed by Direct Purchaser Plaintiffs. Motion Hearing set for 5/16/2019 03:00 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 3/15/2019. Replies due by 3/22/2019. (Attachments: #1 Declaration Joseph R. Saveri, #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)(Saveri, Joseph) (Filed on 3/1/2019) |
Filing 2284 MOTION for Settlement , Final Approval of Proposed Settlements with Defendants Nichicon and Rubycon filed by Direct Purchaser Plaintiffs. Motion Hearing set for 5/16/2019 03:00 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 3/15/2019. Replies due by 3/22/2019. (Attachments: #1 Declaration Joseph R. Saveri, #2 Declaration Kendall S. Zylstra, #3 Exhibit A, #4 Exhibit B)(Saveri, Joseph) (Filed on 3/1/2019) |
Filing 2283 ORDER GRANTING PARTIES' PROPOSED ORDER UNSEALING RECORD ON DIRECT PURCHASERPLAINTIFFS' MOTION FOR CLASS CERTIFICATION. Signed by Judge James Donato on 2/28/2019. (jdlc2S, COURT STAFF) (Filed on 2/28/2019) |
Filing 2282 ORDER GRANTING DPPS' MOTION FOR APPROVAL OF PLAN FOR NOTICE OF PENDENCY OF CLASS ACTION. Signed by Judge James Donato on 2/28/2019. (Attachments: #1 Exhibits A-C) (jdlc2S, COURT STAFF) (Filed on 2/28/2019) |
Filing 2281 ORDER GRANTING PRELIMINARY APPROVAL OF DPPS' CLASS ACTION SETTLEMENTS WITH DEFENDANTS NICHICON AND RUBYCON. Signed by Judge James Donato on 2/28/2019. (Attachments: #1 Exhibit A, #2 Exhibit B)(jdlc2S, COURT STAFF) (Filed on 2/28/2019) |
Filing 2280 NOTICE by Direct Purchaser Plaintiffs re #2231 Order, Terminate Motions Notice of Orders Denying Petition to Appeal (Attachments: #1 Exhibit A, #2 Exhibit B)(Williams, Steven) (Filed on 2/27/2019) |
Filing 2279 NOTICE by Flextronics International USA, Inc. re #2243 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Rubycon Corporation and Rubycon America, Inc. Flextronics International USA, Inc.'s Notice of Non-Opposition to Stipulation and [Proposed] Order of Dismissal, with Prejudice, of Rubycon Corporation and Rubycon America Inc. (Tompkins, Charles) (Filed on 2/14/2019) |
Filing 2278 Transcript of Proceedings held on January 24, 2019, 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 (466 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 5/8/2019. (ballbb15S, COURT STAFF) (Filed on 2/7/2019) |
Filing 2277 NOTICE of Appearance by Christopher William Johnstone (Johnstone, Christopher) (Filed on 2/1/2019) |
Filing 2276 ORDER AUTHORIZING FURTHER DISTRIBUTION OF SETTLEMENT FUNDS BY DIRECT PURCHASER PLAINTIFFS. Signed by Judge James Donato on 1/25/2019. (jdlc2S, COURT STAFF) (Filed on 1/25/2019) |
Filing 2275 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 1/24/2019. Fairness Hearing set for 5/16/2019 at 3:00 PM. (jdlc2S, COURT STAFF) (Date Filed: 1/25/2019) |
Filing 2274 NOTICE of Appearance by Kyle Paul Quackenbush (Quackenbush, Kyle) (Filed on 1/18/2019) |
Filing 2273 Proposed Order Unsealing Record on DPPs' Motion for Class Certification by Direct Purchaser Plaintiffs. (Quackenbush, Kyle) (Filed on 1/18/2019) |
Filing 2272 NOTICE by Direct Purchaser Plaintiffs re #2239 MOTION to Unseal Document DPPs' Motion to Unseal the Record on DPPs' Motion for Class Certification and Memorandum of Law in Support (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2271 EXHIBITS re #2264 Notice (Other) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 166 to Saveri Decl. [1781-1] Unredacted, #2 Exhibit 167 to Saveri Decl. [1781-1] Unredacted, #3 Exhibit 168 to Saveri Decl. [1781-1] Unredacted, #4 Exhibit 169 to Saveri Decl. [1781-1] Unredacted, #5 Exhibit 170 to Saveri Decl. [1781-1] Unredacted, #6 Exhibit 171 to Saveri Decl. [1781-1] Unredacted, #7 Exhibit 172 to Saveri Decl. [1781-1] Unredacted, #8 Exhibit 173 to Saveri Decl. [1781-1] Unredacted, #9 Exhibit 174 to Saveri Decl. [1781-1] Unredacted, #10 Exhibit 175 to Saveri Decl. [1781-1] Unredacted, #11 Exhibit 176 to Saveri Decl. [1781-1] Unredacted, #12 Exhibit 177 to Saveri Decl. [1781-1] Unredacted, #13 Exhibit 178 to Saveri Decl. [1781-1] Unredacted, #14 Exhibit 179 to Saveri Decl. [1781-1] Unredacted, #15 Exhibit 180 to Saveri Decl. [1781-1] Unredacted, #16 Exhibit 181 to Saveri Decl. [1781-1] Unredacted, #17 Exhibit 182 to Saveri Decl. [1781-1] Unredacted, #18 Exhibit 183 to Saveri Decl. [1781-1] Unredacted, #19 Exhibit 186 to Saveri Decl. [1781-1] Unredacted, #20 Exhibit 187 to Saveri Decl. [1781-1] Unredacted, #21 Exhibit 188 to Saveri Decl. [1781-1] Unredacted, #22 Exhibit 189 to Saveri Decl. [1781-1] Unredacted, #23 Exhibit 190 to Saveri Decl. [1781-1] Unredacted)(Related document(s) #2264 ) (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2270 EXHIBITS re #2264 Notice (Other) DPPs' Opposition to Certain Defendants' Motions to Exclude Expert Testimony of Drs. McClave & Zona - Unredacted filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1 to Saveri Decl. [1743-1] Unredacted, #2 Exhibit 2 to Saveri Decl. [1743-1] Unredacted, #3 Exhibit 3 to Saveri Decl. [1743-1] Unredacted, #4 Exhibit 4 to Saveri Decl. [1743-1] Unredacted, #5 Exhibit 5 to Saveri Decl. [1743-1] Unredacted, #6 Exhibit 6 to Saveri Decl. [1743-1] Unredacted, #7 Exhibit 7 to Saveri Decl. [1743-1] Unredacted, #8 Exhibit 8 to Saveri Decl. [1743-1] Unredacted, #9 Exhibit 9 to Saveri Decl. [1743-1] Unredacted, #10 Exhibit Corrected DPPs' Motion for Class Cert - Unredacted, #11 Exhibit Corrected Saveri Decl. in support of DPPs' Motion for Class Cert - Unredacted, #12 Exhibit DPPs' Reply in support of Motion for Class Cert - Unredacted, #13 Exhibit 151 to Saveri Decl. [1781-1] Unredacted, #14 Exhibit 152 to Saveri Decl. [1781-1] Unredacted, #15 Exhibit 153 to Saveri Decl. [1781-1] Unredacted, #16 Exhibit 155 to Saveri Decl. [1781-1] Unredacted, #17 Exhibit 156 to Saveri Decl. [1781-1] Unredacted, #18 Exhibit 157 to Saveri Decl. [1781-1] Unredacted, #19 Exhibit 158 to Saveri Decl. [1781-1] Unredacted, #20 Exhibit 159 to Saveri Decl. [1781-1] Unredacted, #21 Exhibit 160 to Saveri Decl. [1781-1] Unredacted, #22 Exhibit 161 to Saveri Decl. [1781-1] Unredacted, #23 Exhibit 162 to Saveri Decl. [1781-1] Unredacted, #24 Exhibit 163 to Saveri Decl. [1781-1] Unredacted, #25 Exhibit 164 to Saveri Decl. [1781-1] Unredacted)(Related document(s) #2264 ) (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2269 EXHIBITS re #2264 Notice (Other) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 118 to Saveri Decl. [1693-1] Unredacted, #2 Exhibit 119 to Saveri Decl. [1693-1] Unredacted, #3 Exhibit 120 to Saveri Decl. [1693-1] Unredacted, #4 Exhibit 121 to Saveri Decl. [1693-1] Unredacted, #5 Exhibit 122 to Saveri Decl. [1693-1] Unredacted, #6 Exhibit 123 to Saveri Decl. [1693-1] Unredacted, #7 Exhibit 124 to Saveri Decl. [1693-1] Unredacted, #8 Exhibit 125 to Saveri Decl. [1693-1] Unredacted, #9 Exhibit 126 to Saveri Decl. [1693-1] Unredacted, #10 Exhibit 127 to Saveri Decl. [1693-1] Unredacted, #11 Exhibit 128 to Saveri Decl. [1693-1] Unredacted, #12 Exhibit 129 to Saveri Decl. [1693-1] Unredacted, #13 Exhibit 130 to Saveri Decl. [1693-1] Unredacted, #14 Exhibit 131 to Saveri Decl. [1693-1] Unredacted, #15 Exhibit 132 to Saveri Decl. [1693-1] Unredacted, #16 Exhibit 133 to Saveri Decl. [1693-1] Unredacted, #17 Exhibit 134 to Saveri Decl. [1693-1] Unredacted, #18 Exhibit 135 to Saveri Decl. [1693-1] Unredacted, #19 Exhibit 136 to Saveri Decl. [1693-1] Unredacted, #20 Exhibit 137 to Saveri Decl. [1693-1] Unredacted, #21 Exhibit 139 to Saveri Decl. [1693-1] Unredacted, #22 Exhibit 140 to Saveri Decl. [1693-1] Unredacted, #23 Exhibit 141 to Saveri Decl. [1693-1] Unredacted, #24 Exhibit 142 to Saveri Decl. [1693-1] Unredacted)(Related document(s) #2264 ) (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2268 EXHIBITS re #2264 Notice (Other) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 92 to Saveri Decl. [1693-1] Unredacted, #2 Exhibit 93 to Saveri Decl. [1693-1] Unredacted, #3 Exhibit 94 to Saveri Decl. [1693-1] Unredacted, #4 Exhibit 95 to Saveri Decl. [1693-1] Unredacted, #5 Exhibit 96 to Saveri Decl. [1693-1] Unredacted, #6 Exhibit 97 to Saveri Decl. [1693-1] Unredacted, #7 Exhibit 98 to Saveri Decl. [1693-1] Unredacted, #8 Exhibit 99 to Saveri Decl. [1693-1] Unredacted, #9 Exhibit 100 to Saveri Decl. [1693-1] Unredacted, #10 Exhibit 101 to Saveri Decl. [1693-1] Unredacted, #11 Exhibit 102 to Saveri Decl. [1693-1] Unredacted, #12 Exhibit 103 to Saveri Decl. [1693-1] Unredacted, #13 Exhibit 104 to Saveri Decl. [1693-1] Unredacted, #14 Exhibit 105 to Saveri Decl. [1693-1] Unredacted, #15 Exhibit 106 to Saveri Decl. [1693-1] Unredacted, #16 Exhibit 107 to Saveri Decl. [1693-1] Unredacted, #17 Exhibit 108 to Saveri Decl. [1693-1] Unredacted, #18 Exhibit 109 to Saveri Decl. [1693-1] Unredacted, #19 Exhibit 110 to Saveri Decl. [1693-1] Unredacted, #20 Exhibit 111 to Saveri Decl. [1693-1] Unredacted, #21 Exhibit 112 to Saveri Decl. [1693-1] Unredacted, #22 Exhibit 113 to Saveri Decl. [1693-1] Unredacted, #23 Exhibit 114 to Saveri Decl. [1693-1] Unredacted, #24 Exhibit 115 to Saveri Decl. [1693-1] Unredacted, #25 Exhibit 116 to Saveri Decl. [1693-1] Unredacted)(Related document(s) #2264 ) (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2267 EXHIBITS re #2264 Notice (Other) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 57 to Saveri Decl. [1693-1] Unredacted, #2 Exhibit 58 to Saveri Decl. [1693-1] Unredacted, #3 Exhibit 59 to Saveri Decl. [1693-1] Unredacted, #4 Exhibit 60 to Saveri Decl. [1693-1] Unredacted, #5 Exhibit 61 to Saveri Decl. [1693-1] Unredacted, #6 Exhibit 62 to Saveri Decl. [1693-1] Unredacted, #7 Exhibit 63 to Saveri Decl. [1693-1] Unredacted, #8 Exhibit 64 to Saveri Decl. [1693-1] Unredacted, #9 Exhibit 65 to Saveri Decl. [1693-1] Unredacted, #10 Exhibit 66 to Saveri Decl. [1693-1] Unredacted, #11 Exhibit 71 to Saveri Decl. [1693-1] Unredacted, #12 Exhibit 72 to Saveri Decl. [1693-1] Unredacted, #13 Exhibit 75 to Saveri Decl. [1693-1] Unredacted, #14 Exhibit 76 to Saveri Decl. [1693-1] Unredacted, #15 Exhibit 77 to Saveri Decl. [1693-1] Unredacted, #16 Exhibit 78 to Saveri Decl. [1693-1] Unredacted, #17 Exhibit 79 to Saveri Decl. [1693-1] Unredacted, #18 Exhibit 80 to Saveri Decl. [1693-1] Unredacted, #19 Exhibit 81 to Saveri Decl. [1693-1] Unredacted, #20 Exhibit 82 to Saveri Decl. [1693-1] Unredacted, #21 Exhibit 83 to Saveri Decl. [1693-1] Unredacted, #22 Exhibit 84 to Saveri Decl. [1693-1] Unredacted, #23 Exhibit 85 to Saveri Decl. [1693-1] Unredacted, #24 Exhibit 87 to Saveri Decl. [1693-1] Unredacted, #25 Exhibit 90 to Saveri Decl. [1693-1] Unredacted)(Related document(s) #2264 ) (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2266 EXHIBITS re #2264 Notice (Other) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 31 to Saveri Decl. [1693-1] Unredacted, #2 Exhibit 32 to Saveri Decl. [1693-1] Unredacted, #3 Exhibit 33 to Saveri Decl. [1693-1] Unredacted, #4 Exhibit 34 to Saveri Decl. [1693-1] Unredacted, #5 Exhibit 35 to Saveri Decl. [1693-1] Unredacted, #6 Exhibit 36 to Saveri Decl. [1693-1] Unredacted, #7 Exhibit 37 to Saveri Decl. [1693-1] Unredacted, #8 Exhibit 38 to Saveri Decl. [1693-1] Unredacted, #9 Exhibit 39 to Saveri Decl. [1693-1] Unredacted, #10 Exhibit 40 to Saveri Decl. [1693-1] Unredacted, #11 Exhibit 41 to Saveri Decl. [1693-1] Unredacted, #12 Exhibit 42 to Saveri Decl. [1693-1] Unredacted, #13 Exhibit 43 to Saveri Decl. [1693-1] Unredacted, #14 Exhibit 44 to Saveri Decl. [1693-1] Unredacted, #15 Exhibit 45 to Saveri Decl. [1693-1] Unredacted, #16 Exhibit 46 to Saveri Decl. [1693-1] Unredacted, #17 Exhibit 47 to Saveri Decl. [1693-1] Unredacted, #18 Exhibit 48 to Saveri Decl. [1693-1] Unredacted, #19 Exhibit 49 to Saveri Decl. [1693-1] Unredacted, #20 Exhibit 50 to Saveri Decl. [1693-1] Unredacted, #21 Exhibit 51 to Saveri Decl. [1693-1] Unredacted, #22 Exhibit 52 to Saveri Decl. [1693-1] Unredacted, #23 Exhibit 53 to Saveri Decl. [1693-1] Unredacted, #24 Exhibit 54 to Saveri Decl. [1693-1] Unredacted, #25 Exhibit 55 to Saveri Decl. [1693-1] Unredacted)(Related document(s) #2264 ) (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2265 EXHIBITS re #2264 Notice (Other) DPPs' Unredacted Motion for Class Certification filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 5 to Saveri Decl. [1693-1] Unredacted, #2 Exhibit 6 to Saveri Decl. [1693-1] Unredacted, #3 Exhibit 7 to Saveri Decl. [1693-1] Unredacted, #4 Exhibit 8 to Saveri Decl. [1693-1] Unredacted, #5 Exhibit 9 to Saveri Decl. [1693-1] Unredacted, #6 Exhibit 10 to Saveri Decl. [1693-1] Unredacted, #7 Exhibit 11 to Saveri Decl. [1693-1] Unredacted, #8 Exhibit 12 to Saveri Decl. [1693-1] Unredacted, #9 Exhibit 13 to Saveri Decl. [1693-1] Unredacted, #10 Exhibit 14 to Saveri Decl. [1693-1] Unredacted, #11 Exhibit 15 to Saveri Decl. [1693-1] Unredacted, #12 Exhibit 16 to Saveri Decl. [1693-1] Unredacted, #13 Exhibit 17 to Saveri Decl. [1693-1] Unredacted, #14 Exhibit 18 to Saveri Decl. [1693-1] Unredacted, #15 Exhibit 19 to Saveri Decl. [1693-1] Unredacted, #16 Exhibit 20 to Saveri Decl. [1693-1] Unredacted, #17 Exhibit 21 to Saveri Decl. [1693-1] Unredacted, #18 Exhibit 22 to Saveri Decl. [1693-1] Unredacted, #19 Exhibit 23 to Saveri Decl. [1693-1] Unredacted, #20 Exhibit 24 to Saveri Decl. [1693-1] Unredacted, #21 Exhibit 25 to Saveri Decl. [1693-1] Unredacted, #22 Exhibit 26 to Saveri Decl. [1693-1] Unredacted, #23 Exhibit 27 to Saveri Decl. [1693-1] Unredacted, #24 Exhibit 28 to Saveri Decl. [1693-1] Unredacted, #25 Exhibit 29 to Saveri Decl. [1693-1] Unredacted)(Related document(s) #2264 ) (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2264 NOTICE by Direct Purchaser Plaintiffs of Filing Previously Sealed Documents in the Public Record (Quackenbush, Kyle) (Filed on 1/16/2019) |
Filing 2263 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) |
Filing 2262 NOTICE by Direct Purchaser Plaintiffs re #2244 MOTION for Settlement Preliminary Approval Direct Purchaser Plaintiffs' Notice of Non-Opposition to Motion for Preliminary Approval of Class Action Settlement with Defendants Nichicon and Rubycon (Attachments: #1 Proposed Order, #2 Exhibit A to Proposed Order, #3 Exhibit B to Proposed Order)(Saveri, Joseph) (Filed on 1/14/2019) |
Filing 2261 Statement Regarding Status of Settlements and Impact on The Pending Class Certification Motion by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 1/11/2019) |
Filing 2260 NOTICE by Direct Purchaser Plaintiffs re #2242 MOTION for Approval of Plan for Notice of Pendency of Class Action Direct Purchaser Plaintiffs' Notice of Non-opposition to Motion for Approval of Plan for Notice of Pendency of Class Action (Saveri, Joseph) (Filed on 1/7/2019) |
Filing 2259 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Rohm Co., Ltd. and Rohm Semiconductor U.S.A., LLC filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 1/7/2019) |
Filing 2258 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #2242 MOTION for Approval of Plan for Notice of Pendency of Class Action , #2244 MOTION for Settlement Preliminary Approval. Motion Hearing set for 1/24/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. (lrcS, COURT STAFF) (Filed on 1/7/2019) |
Filing 2257 NOTICE of Change In Counsel by Joseph R. Saveri (Saveri, Joseph) (Filed on 1/4/2019) |
Filing 2256 REPLY in Support (re #2239 MOTION to Unseal Document DPPs' Motion to Unseal the Record on DPPs' Motion for Class Certification and Memorandum of Law in Support ) filed byDirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 1/2/2019) |
Filing 2255 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Holy Stone Enterprise, Co., Ltd. and Milestone Global Technology, Inc. (D/B/A Holystone International) filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 1/2/2019) |
Filing 2254 TRANSCRIPT ORDER for proceedings held on 12/20/2018 before Judge James Donato by Holy Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., for Court Reporter Jo Ann Bryce. (Enson, Eric) (Filed on 12/27/2018) |
Filing 2253 TRANSCRIPT ORDER for proceedings held on 12/13/2018 before Judge James Donato by Holy Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., for Court Reporter Marla Knox. (Enson, Eric) (Filed on 12/27/2018) |
Filing 2252 OPPOSITION/RESPONSE (re #2239 MOTION to Unseal Document DPPs' Motion to Unseal the Record on DPPs' Motion for Class Certification and Memorandum of Law in Support ) filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit A-C, #2 Proposed Order)(Papendick, Ian) (Filed on 12/26/2018) |
Filing 2251 TRANSCRIPT ORDER for proceedings held on 12/20/2018 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Jo Ann Bryce. (Ram, Mark) (Filed on 12/26/2018) |
Filing 2250 TRANSCRIPT ORDER for proceedings held on 12/20/2018 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Jo Ann Bryce. (Arguello, Sofia) (Filed on 12/26/2018) |
Filing 2249 TRANSCRIPT ORDER for proceedings held on 12/13/2018 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Marla Knox. (Arguello, Sofia) (Filed on 12/26/2018) |
Filing 2248 Transcript of Proceedings held on 12/20/18, before Judge James Donato. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, email: joann_bryce@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 90 days. 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 (423 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 3/21/2019. (jabS, COURTSTAFF) (Filed on 12/21/2018) |
Filing 2247 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 12/20/2018. (jdlc2S, COURT STAFF) (Date Filed: 12/21/2018) |
Filing 2246 TRANSCRIPT ORDER for proceedings held on 12/20/2018 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Marla Knox. (Arguello, Sofia) (Filed on 12/20/2018) |
Filing 2245 Transcript of Proceedings held on December 13, 2018, before Judge James Donato. Court Reporter, Marla F. Knox, telephone number (602) 391-6990. 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 #2240 Transcript Order ) Release of Transcript Restriction set for 3/20/2019. (Related documents(s) #2240 ) (mfk, COURT STAFF) (Filed on 12/20/2018) |
Filing 2244 MOTION for Settlement Preliminary Approval filed by Direct Purchaser Plaintiffs. Motion Hearing set for 1/24/2019 03:00 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 1/2/2019. Replies due by 1/9/2019. (Attachments: #1 Declaration of Joseph Saveri, #2 Declaration of Kendall Zylstra, #3 Proposed Order)(Saveri, Joseph) (Filed on 12/18/2018) |
Filing 2243 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Rubycon Corporation and Rubycon America, Inc. filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 12/18/2018) |
Filing 2242 MOTION for Approval of Plan for Notice of Pendency of Class Action filed by Direct Purchaser Plaintiffs. Motion Hearing set for 1/24/2019 03:00 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 12/31/2018. Replies due by 1/7/2019. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 12/17/2018) |
Filing 2241 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 12/13/2018. (jdlc2S, COURT STAFF) (Date Filed: 12/17/2018) |
Filing 2240 TRANSCRIPT ORDER for proceedings held on 12/13/2018 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Marla Knox. (Saveri, Joseph) (Filed on 12/14/2018) |
Filing 2239 MOTION to Unseal Document DPPs' Motion to Unseal the Record on DPPs' Motion for Class Certification and Memorandum of Law in Support filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams, #2 Exhibit A, #3 Proposed Order)(Williams, Steven) (Filed on 12/11/2018) |
Filing 2238 REPLY (re #2228 MOTION for Disbursement of Funds for Second Round Settlements with Hitachi Chemical and Soshin ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Declaration of Nicomedes Sy Herrera, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Proposed Order)(Saveri, Joseph) (Filed on 11/30/2018) |
Filing 2237 NOTICE by Indirect Purchaser Plaintiffs re #2229 MOTION for Settlement Preliminary Approval of Settlement with Panasonic Defendants and for Approval of the Plan of Allocation (Notice of Non Opposition) (Zapala, Adam) (Filed on 11/30/2018) |
Filing 2236 Order by Judge James Donato granting #2232 Stipulation of Dismissal With Prejudice by Flextronics International USA, Inc. and Shizuki Electric Co., Inc. (jdlc2S, COURT STAFF) (Filed on 11/20/2018) |
Filing 2235 NOTICE by Indirect Purchaser Plaintiffs re #2224 MOTION for Settlement Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Nichicon and for Approval of the Plan of Allocation; Memorandum of Points and Authorities in Support Thereof (Notice of Non-Opposition) (Zapala, Adam) (Filed on 11/20/2018) |
Filing 2234 ORDER. The Court denies IPPs' request to shorten time and hold their settlement approval hearing (for defendant Panasonic) on December 6, 2018, to coincide with another settlement approval hearing they had previously noticed for that date (for defendant Nichicon). The Court will instead take up both settlement approval motions (MDL Dkt. Nos. 369 & 382) on December 20, 2018, at 10:00 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/16/2018) |
Filing 2233 ORDER granting (2225 in 3:14-cv-03264-JD) STIPULATION OF DISMISSAL WITH PREJUDICE BY PLEXUS CORPORATION AND NITSUKO ELECTRONICS CORPORATION. Signed by Judge James Donato on 11/16/2018. (jdlc2S, COURT STAFF) (Filed on 11/16/2018) |
Filing 2232 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Shizuki Electric Co., Inc. filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 11/16/2018) |
Filing 2231 ORDER RE DIRECT PURCHASER PLAINTIFFS' CLASS CERTIFICATION MOTION AND DEFENDANTS' DAUBERT MOTIONS TO EXCLUDE EXPERT OPINIONS. Signed by Judge James Donato on 11/14/2018. (jdlc2S, COURT STAFF) (Filed on 11/14/2018) |
Filing 2230 MOTION to Shorten Time for Hearing on Motion for Preliminary Approval of Settlement with Panasonic Defendants and Approval of the Plan of Allocation filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala, #2 Proposed Order)(Zapala, Adam) (Filed on 11/9/2018) |
Filing 2229 MOTION for Settlement Preliminary Approval of Settlement with Panasonic Defendants and for Approval of the Plan of Allocation filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 12/6/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 11/23/2018. Replies due by 11/30/2018. (Attachments: #1 Declaration of Adam J. Zapala, #2 Exhibit 1, #3 Proposed Order)(Zapala, Adam) (Filed on 11/9/2018) |
Filing 2228 MOTION for Disbursement of Funds for Second Round Settlements with Hitachi Chemical and Soshin filed by Direct Purchaser Plaintiffs. Motion Hearing set for 12/13/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 11/23/2018. Replies due by 11/30/2018. (Attachments: #1 Declaration of Nicomedes Sy Herrera, #2 Exhibit A)(Saveri, Joseph) (Filed on 11/8/2018) |
Filing 2227 NOTICE of Change of Address by Solomon B. Cera (Cera, Solomon) (Filed on 11/6/2018) |
Filing 2226 STATUS REPORT Concerning Pendency of Claims Against Defendants by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 11/6/2018) |
Filing 2225 STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE BY PLEXUS CORPORATION AND NITSUKO ELECTRONICS CORPORATION filed by Plexus Corp.. (Esau, David) (Filed on 11/5/2018) |
Filing 2224 MOTION for Settlement Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Nichicon and for Approval of the Plan of Allocation; Memorandum of Points and Authorities in Support Thereof filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 12/6/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 11/13/2018. Replies due by 11/20/2018. (Attachments: #1 Proposed Order, #2 Declaration of Adam Zapala, #3 Exhibit 1)(Zapala, Adam) (Filed on 10/29/2018) |
Filing 2223 Proposed Order Authorizing Further Distribution of Settlement Funds by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 10/29/2018) |
Filing 2222 ORDER. The Court grants Flextronics' and DPPs' motions to shorten time, MDL Dkt. Nos. 360 & 365, and will take up on November 15, 2018, at 10:00 a.m. those parties' motions for an entry of default against defendant Nissei Electric. MDL Dkt. Nos. 358 & 364. 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) |
Filing 2221 MOTION to Shorten Time for Hearing on Motion for Entry of Default Against Defendant Nissei Electric Co., Ltd. (Dkt. 2220) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Proposed Order)(Saveri, Joseph) (Filed on 10/25/2018) |
Filing 2220 MOTION for Default Judgment by the Court as to Nissei Electric Co., Ltd. filed by Direct Purchaser Plaintiffs. Motion Hearing set for 11/29/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 11/8/2018. Replies due by 11/15/2018. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Proposed Order)(Saveri, Joseph) (Filed on 10/25/2018) |
Filing 2219 Supplemental Brief re #2218 Administrative Motion to File Under Seal , #2176 MOTION for Attorney Fees and Reimbursement of Expenses filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Adam Zapala, #3 Exhibit 1, #4 Exhibit 2-34 Redacted)(Related document(s) #2218 , #2176 ) (Zapala, Adam) (Filed on 10/25/2018) |
Filing 2218 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam Zapala, #2 Proposed Order, #3 Exhibit 2-34 - Redacted, #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, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25, #28 Exhibit 26, #29 Exhibit 27, #30 Exhibit 28, #31 Exhibit 29, #32 Exhibit 30, #33 Exhibit 31, #34 Exhibit 32, #35 Exhibit 33, #36 Exhibit 34)(Zapala, Adam) (Filed on 10/25/2018) |
Filing 2217 MOTION to Shorten Time for Hearing on Motion for Entry of Default Against Defendant Nissei Electric Co., Inc. (Dkt. 2215) filed by Flextronics International USA, Inc.. (Attachments: #1 Proposed Order)(Tompkins, Charles) (Filed on 10/23/2018) |
Filing 2216 ORDER. At the hearing on October 25, 2018, DPPs and Aptiv should be prepared to discuss the appointment of a special master for the settlement distribution dispute, and to propose names of candidates. FRCP 53. Signed by Judge James Donato on 10/22/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 10/22/2018) |
Filing 2215 MOTION for Default Judgment by the Court as to Nissei Electric Co., Ltd. filed by Flextronics International USA, Inc.. Motion Hearing set for 11/15/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 10/29/2018. Replies due by 11/5/2018. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Proposed Order)(Tompkins, Charles) (Filed on 10/22/2018) |
Filing 2214 TRANSCRIPT ORDER for proceedings held on 10/17/2018 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Debra Pas. (Saveri, Joseph) (Filed on 10/19/2018) |
Filing 2212 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 10/17/2018. (jdlc2S, COURT STAFF) (Date Filed: 10/18/2018) |
Filing 2211 Statement of Non-Opposition re #2197 MOTION for Default Judgment by the Court as to Nissei Electric Co., Ltd. filed byIndirect Purchaser Plaintiffs. (Related document(s) #2197 ) (Zapala, Adam) (Filed on 10/17/2018) |
Filing 2210 TRANSCRIPT ORDER for proceedings held on 10/17/2018 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Debra Pas. (Zapala, Adam) (Filed on 10/17/2018) |
Filing 2209 NOTICE of Change of Address by Charles E. Tompkins (Tompkins, Charles) (Filed on 10/16/2018) |
Filing 2208 MDL SCHEDULING ORDER. Signed by Judge James Donato on 10/5/2018. (jdlc2S, COURT STAFF) (Filed on 10/5/2018) |
Filing 2207 ORDER by Judge James Donato granting #2087 Motion for Pro Hac Vice as to Sofia Arguello. (lrcS, COURT STAFF) (Filed on 10/5/2018) |
Filing 2206 Proposed Order re #2203 Status Report and Request to Set Scheduling Conference by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 10/5/2018) |
Filing 2205 NOTICE by Walker Component Group, Inc. of Change of Firm Name (Girard, Daniel) (Filed on 10/4/2018) |
Filing 2204 CLERK'S NOTICE Continuing Motion Hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #2176 MOTION for Attorney Fees and Reimbursement of Expenses, #2187 MOTION for Settlement , Final Approval of Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon and Approval of Plan of Allocation. Motion Hearing moved to 10/17/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. (lrcS, COURT STAFF) (Filed on 10/4/2018) |
Filing 2203 STATUS REPORT Update to July Joint Status Report and Request to Set Scheduling Conference by Flextronics International USA, Inc.. (Attachments: #1 Exhibit A)(Tompkins, Charles) (Filed on 10/2/2018) |
Filing 2202 Letter from DPPs to Court re Case Schedule. (Attachments: #1 Exhibit A to DPPs' Letter to Court re Case Schedule)(Saveri, Joseph) (Filed on 10/2/2018) |
Filing 2201 Order by Judge James Donato granting #2042 Administrative Motion to File Under Seal. The motion to seal is granted. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/28/2018) |
Filing 2200 Clerk's Notice ENTRY OF DEFAULT as to Toshin Kogyo, Ltd. (Related documents(s) #2198 )(hdjS, COURT STAFF) (Filed on 9/27/2018) |
Filing 2199 CLERK'S NOTICE Continuing Motion Hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #2197 MOTION for Default Judgment by the Court as to Nissei Electric Co., Ltd.. Motion Hearing moved to 11/15/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. (lrcS, COURT STAFF) (Filed on 9/27/2018) |
Filing 2198 MOTION for Entry of Default Against Defendant Toshin Kogyo, Ltd. filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam Zapala, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(Zapala, Adam) (Filed on 9/26/2018) |
Filing 2197 MOTION for Default Judgment by the Court as to Nissei Electric Co., Ltd. filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/1/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 10/10/2018. Replies due by 10/17/2018. (Attachments: #1 Declaration of Adam Zapala, #2 Proposed Order)(Zapala, Adam) (Filed on 9/26/2018) |
Filing 2196 ORDER granting DPP Class Counsel's Motion for Attorneys' Fees and Reimbursement of Expenses, Dkt. No. 173 in 3:17-md-02801-JD & Dkt. No. 2108 in 3:14-cv-03264-JD. Signed by Judge James Donato on 9/21/2018. (jdlc2S, COURT STAFF) (Filed on 9/21/2018) |
Filing 2195 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO HITACHI CHEMICAL DEFENDANTS FOR DPP ACTION. Signed by Judge James Donato on 9/21/2018. (Attachments: #1 Exhibit A) (jdlc2S, COURT STAFF) (Filed on 9/21/2018) |
Filing 2194 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO SOSHIN DEFENDANTS FOR DPP ACTION. Signed by Judge James Donato on 9/21/2018. (Attachments: #1 Exhibit A) (jdlc2S, COURT STAFF) (Filed on 9/21/2018) |
Filing 2193 SECOND ORDER RE FTAIA. Signed by Judge James Donato on 9/20/2018. (jdlc2S, COURT STAFF) (Filed on 9/20/2018) |
Filing 2192 Proposed Order re #2187 MOTION for Settlement , Final Approval of Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon and Approval of Plan of Allocation by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/12/2018) |
Filing 2191 Proposed Order re #2187 MOTION for Settlement , Final Approval of Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon and Approval of Plan of Allocation by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/12/2018) |
Filing 2190 Proposed Order re #2187 MOTION for Settlement , Final Approval of Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon and Approval of Plan of Allocation by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/12/2018) |
Filing 2189 Proposed Order re #2187 MOTION for Settlement , Final Approval of Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon and Approval of Plan of Allocation by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/12/2018) |
Filing 2188 Proposed Order re #2187 MOTION for Settlement , Final Approval of Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon and Approval of Plan of Allocation by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/12/2018) |
Filing 2187 MOTION for Settlement , Final Approval of Settlements with Defendants Hitachi Chemical, Soshin, Holystone, NCC/UCC, and Rubycon and Approval of Plan of Allocation filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 10/18/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 9/26/2018. Replies due by 10/3/2018. (Attachments: #1 Proposed Order, #2 Declaration Eric Schachter, #3 Declaration of Adam J. Zapala, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F)(Zapala, Adam) (Filed on 9/12/2018) |
Filing 2186 ORDER granting (317 in 3:17-md-02801-JD) Stipulated Request to Extend Time to Resolve Disputed Claims to Direct Purchaser Settlement Fund filed by Certain Members of Direct Purchaser Plaintiff Settlement Class. Signed by Judge James Donato on 9/10/2018. (jdlc2S, COURT STAFF) (Filed on 9/10/2018) |
Filing 2185 NOTICE by Indirect Purchaser Plaintiffs of Requests for Exclusion from Settlement Class (Attachments: #1 Exhibit 1)(Zapala, Adam) (Filed on 9/5/2018) |
Filing 2184 NOTICE by Indirect Purchaser Plaintiffs re #2176 MOTION for Attorney Fees and Reimbursement of Expenses of Non-Opposition (Zapala, Adam) (Filed on 8/30/2018) |
Filing 2183 ORDER by Judge James Donato granting #2182 Motion for Pro Hac Vice as to Adrian K. Felix. (lrcS, COURT STAFF) (Filed on 8/27/2018) |
Filing 2182 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12625222.) filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Good Standing Certificate)(Felix, Adrian) (Filed on 8/24/2018) |
Filing 2181 ORDER by Judge James Donato granting #2179 Motion for Pro Hac Vice as to Marc E. Foto. (lrcS, COURT STAFF) (Filed on 8/16/2018) |
Filing 2180 STATUS REPORT Joint Status Report Concerning Pendency of Claims Against Defendants by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 8/14/2018) |
Filing 2179 Amended MOTION for leave to appear in Pro Hac Vice MARC E. FOTO ( Filing fee $ 310, receipt number 0971-12589046.) Filing fee previously paid on 8/13/18 filed by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Foto, Marc) (Filed on 8/14/2018) |
Filing 2178 NOTICE of Change of Address by Eric L. Cramer (Cramer, Eric) (Filed on 8/14/2018) |
Filing 2177 NOTICE of Change of Address by Ruthanne Gordon (Gordon, Ruthanne) (Filed on 8/14/2018) |
Filing 2176 MOTION for Attorney Fees and Reimbursement of Expenses filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 10/18/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 8/28/2018. Replies due by 9/12/2018. (Attachments: #1 Proposed Order, #2 Declaration of Adam Zapala, #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)(Zapala, Adam) (Filed on 8/13/2018) |
Filing 2175 MOTION for leave to appear in Pro Hac Vice MARC E. FOTO ( Filing fee $ 310, receipt number 0971-12589046.) filed by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Foto, Marc) (Filed on 8/13/2018) |
Filing 2174 NOTICE of Appearance by G. Theodore Serra FOR DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI CHEMICAL CO. AMERICA, LTD., AND HITACHI AIC INC. (Serra, G. Theodore) (Filed on 8/9/2018) |
Filing 2173 NOTICE of Change In Counsel by Daniel C. Hedlund Regarding Withdrawal of Joseph C. Bourne (Hedlund, Daniel) (Filed on 8/8/2018) |
Filing 2172 ORDER GRANTING STIPULATION OF DISMISSAL WITH PREJUDICE BY FLEXTRONICS INTERNATIONAL USA, INC. AND HITACHI CHEMICAL, Dkt. No. 287 in 3:17-md-02801-JD & Dkt. No. 2171 in 3:14-cv-03264-JD. Signed by Judge James Donato on 8/6/2018. (jdlc2S, COURT STAFF) (Filed on 8/6/2018) |
Filing 2171 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Hitachi Chemical Co., Ltd., Hitachi AIC Inc., and Hitachi Chemical Co. America, Ltd. filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 7/26/2018) |
Filing 2170 STATUS REPORT and REQUEST TO SET TRIAL DATE by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit Plaintiffs' Scheduling Proposal, #2 Defendants' Scheduling Proposal)(Saveri, Joseph) (Filed on 7/23/2018) |
Filing 2169 STIPULATION for Extension of Time to Respond to Complaint filed by Plexus Corp.. (Gore, Kristin) (Filed on 7/18/2018) |
Filing 2168 ORDER by Judge James Donato granting #2148 Motion to Relate Case. (lrcS, COURT STAFF) (Filed on 7/10/2018) |
Filing 2167 NOTICE of Change In Counsel by Adam J. Zapala re: withdrawal of Ana Gardea (Zapala, Adam) (Filed on 7/9/2018) |
Filing 2166 ORDER GRANTING FINAL APPROVAL OF DPPS' CLASS ACTION SETTLEMENTS WITH HITACHI CHEMICAL AND SOSHIN DEFENDANTS. Signed by Judge James Donato on 6/28/2018. (Attachments: #1 Exhibit A) (jdlc2S, COURT STAFF) (Filed on 6/28/2018) |
Filing 2165 ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS FOR DPPS' SETTLEMENTS. Signed by Judge James Donato on 6/27/2018. (jdlc2S, COURT STAFF) (Filed on 6/27/2018) |
Filing 2164 Proposed Order re #2094 MOTION for Disbursement of Funds by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 6/11/2018) |
Filing 2163 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 6/7/2018. Total Time in Court: 32 minutes. Court Reporter: Kathy Sullivan. (jdlc2S, COURT STAFF) (Date Filed: 6/11/2018) |
Filing 2162 TRANSCRIPT ORDER for proceedings held on 06/07/2018 before Judge James Donato by AVX Corporation, for Court Reporter Belle Ball. (Nadel, Evan) (Filed on 6/11/2018) |
Filing 2161 Transcript of Proceedings held on 6/7/18, before Judge James Donato. Court Reporter Katherine Powell Sullivan, Katherine_Sullivan@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 (233 in 3:17-md-02801-JD) Transcript Order ) Redaction Request due 6/29/2018. Redacted Transcript Deadline set for 7/9/2018. Release of Transcript Restriction set for 9/6/2018. (Sullivan, Katherine) (Filed on 6/8/2018) |
Filing 2160 TRANSCRIPT ORDER for proceedings held on 06/07/2018 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Belle Ball. (Zapala, Adam) (Filed on 6/7/2018) |
Filing 2159 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) |
Filing 2158 NOTICE by Direct Purchaser Plaintiffs re #2157 Notice (Other) Corrected Notice of Change of Firm Affiliation for Jason Hartley (Hartley, Jason) (Filed on 6/6/2018) |
Filing 2157 NOTICE by Direct Purchaser Plaintiffs Notice of Change in Firm Affiliation for Jason S. Hartley (Hartley, Jason) (Filed on 6/5/2018) |
Filing 2156 NOTICE of Appearance by Ana Gardea (Gardea, Ana) (Filed on 6/5/2018) |
Filing 2155 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Debra Pas. (Pak, Chul) (Filed on 5/29/2018) |
Filing 2154 REPLY (re #2108 MOTION for Attorney Fees and reimbursement of expenses ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order Granting Attorneys' Fees and Expenses)(Herrera, Nicomedes) (Filed on 5/25/2018) |
Filing 2153 REPLY (re #2107 MOTION for Settlement , Final Approval of Proposed Settlements with Defendants Hitachi Chemical and Soshin ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Nicomedes Sy Herrera, #2 Proposed Order Final Approval, #3 Proposed Order Final Judgment (Soshin), #4 Proposed Order Final Judgment (Hitachi))(Herrera, Nicomedes) (Filed on 5/25/2018) |
Filing 2152 ORDER GRANTING IPPS' MOTION FOR APPROVAL OF CLASS NOTICE PROGRAM. Signed by Judge James Donato on 5/25/2018. (Attachments: #1 Exhibit A, #2 Exhibit B) (jdlc2S, COURT STAFF) (Filed on 5/25/2018) |
Filing 2151 ORDER GRANTING INDIRECT PURCHASER PLAINTIFFS' MOTION FOR PRELIMINARY APPROVAL OF SETTLEMENTS WITH HOLYSTONE, NCC/UCC, AND RUBYCON AND FOR APPROVAL OF THE PLAN OF ALLOCATION. Fairness Hearing set for 10/18/2018 at 10:00 AM. Signed by Judge James Donato on 5/25/2018. (jdlc2S, COURT STAFF) (Filed on 5/25/2018) |
Filing 2150 MOTION to Relate Case filed by Mouser Electronics, Inc., TTI, Inc.. (Attachments: #1 Declaration of Matthew Borden, #2 Exhibit A to Declaration of Matthew Borden, #3 Proposed Order)(Borden, Matthew) (Filed on 5/25/2018) |
Filing 2149 ORDER by Judge James Donato granting #2147 Motion for Pro Hac Vice as to Evan Patrick Boyle. (lrcS, COURT STAFF) (Filed on 5/24/2018) |
Filing 2148 MOTION to Relate Case filed by Plexus Corp.. (Attachments: #1 Exhibit 1 - Complaint)(Gore, Kristin) (Filed on 5/23/2018) |
Filing 2147 MOTION for leave to appear in Pro Hac Vice By Evan Patrick Boyle ( Filing fee $ 310, receipt number 0971-12374072.) filed by Flextronics International USA, Inc.. (Attachments: #1 Certificate of Good Standing)(Boyle, Evan) (Filed on 5/22/2018) |
Filing 2146 ORDER. For the convenience of the Court and the parties, the Court will take up all of the following motions on June 7, 2018, at 10:00 a.m. (all docket references are to the MDL docket): Dkt. Nos. 149 (Motion for Disbursement of Funds); 154 (Motion for Sanctions), 155 (Motion to Dismiss), 156 (Motion to Dismiss); 193 (Motion to Withdraw as Attorney); and 172 (Motion for Settlement) and 173 (Motion for Attorney Fees). Signed by Judge James Donato on 5/21/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/21/2018) |
Filing 2145 TRANSCRIPT ORDER for proceedings held on 05/09/2018 before Judge James Donato by Elna America Inc., Elna Co. Ltd., Nissei Electronic Co. LTD., for Court Reporter Belle Ball. (Ige, Lauren) (Filed on 5/17/2018) |
Filing 2144 TRANSCRIPT ORDER for proceedings held on 05/10/2018 before Judge James Donato by Flextronics International USA, Inc., for Court Reporter Lydia Zinn. (Tompkins, Charles) (Filed on 5/15/2018) |
Filing 2143 NOTICE by Indirect Purchaser Plaintiffs re #2141 Motion Hearing, #2100 MOTION Approval of Class Notice Program for Round 2 Settlements re #2099 MOTION for Settlement Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Holystone, NCC/UCC, and Rubycon and fo (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Proposed Order)(Zapala, Adam) (Filed on 5/14/2018) |
Filing 2142 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) |
Filing 2141 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 5/10/2018. Total Time in Court: 10 minutes. Court Reporter: Lydia Zinn. (jdlc2S, COURT STAFF) (Date Filed: 5/11/2018) |
Filing 2140 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) |
Filing 2139 Notice of Withdrawal of Motion Plaintiff Flextronics international USA, Inc.'s Withdrawal of Its Motion to Compel Nippon Chemi-Con Corporation to Produce Witnesses For Deposition re #2121 Letter Brief (Tompkins, Charles) (Filed on 5/11/2018) |
Filing 2138 TRANSCRIPT ORDER for proceedings held on 05/10/2018 before Judge James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Lydia Zinn. (Weiss, Mark) (Filed on 5/11/2018) |
Filing 2137 TRANSCRIPT ORDER for proceedings held on 05/09/18 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Belle Ball. (Papendick, Ian) (Filed on 5/10/2018) |
Filing 2136 TRANSCRIPT ORDER for proceedings held on 05/10/2018 before Judge James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Lydia Zinn. (Havstad, Megan) (Filed on 5/10/2018) |
Filing 2135 Transcript of Proceedings held on 5/10/2018, before Judge James Donato. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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 #2133 Transcript Order, #2134 Transcript Order ) Redacted Transcript Deadline set for 6/11/2018. Release of Transcript Restriction set for 8/8/2018. (Related documents(s) #2133 , #2134 ) (zinnlr62S, COURT STAFF) (Filed on 5/10/2018) |
Filing 2134 TRANSCRIPT ORDER for proceedings held on 05/10/2018 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Lydia Zinn. (Zapala, Adam) (Filed on 5/10/2018) |
Filing 2133 TRANSCRIPT ORDER for proceedings held on 05/10/2018 before Judge James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Lydia Zinn. (Pak, Chul) (Filed on 5/10/2018) |
Filing 2132 TRANSCRIPT ORDER for proceedings held on 05/09/2018 before Judge James Donato by Shizuki Electric Co., Inc., for Court Reporter Belle Ball. (Davis, Allison) (Filed on 5/10/2018) |
Filing 2131 TRANSCRIPT ORDER for proceedings held on 05/09/2018 before Judge James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Belle Ball. (Weiss, Mark) (Filed on 5/10/2018) |
Filing 2130 TRANSCRIPT ORDER for proceedings held on 05/09/2018 before Judge James Donato by Schuten Electronics, Inc., for Court Reporter Belle Ball. (Braun, Robert) (Filed on 5/10/2018) |
Filing 2129 TRANSCRIPT ORDER for proceedings held on 5/9/18 before Judge James Donato by Nippon Chemi-con Corporation, for Court Reporter Belle Ball. (Sega, Eric) (Filed on 5/9/2018) |
Filing 2128 TRANSCRIPT ORDER for proceedings held on 05/09/2018 before Judge James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Belle Ball. (Pak, Chul) (Filed on 5/9/2018) |
Filing 2127 Notice of Withdrawal of Motion Plaintiffs' Withdrawal of Their Motion to Compel Mr. Abiru's Documents (Saveri, Joseph) (Filed on 5/9/2018) |
Filing 2126 NOTICE of Appearance by Ashish Sudhakaran (Sudhakaran, Ashish) (Filed on 5/9/2018) |
Filing 2125 ORDER by Judge James Donato granting #2115 Motion for Pro Hac Vice as to Ashley Hyun-Jeong Kim. (lrcS, COURT STAFF) (Filed on 5/9/2018) |
Filing 2124 Declaration of Margaret O'Grady in Support of #2123 MOTION to Withdraw as Attorney filed byNissei Electronic Co. LTD.. (Attachments: #1 Exhibit A)(Related document(s) #2123 ) (O'Grady, Margaret) (Filed on 5/8/2018) |
Filing 2123 MOTION to Withdraw as Attorney filed by Nissei Electronic Co. LTD.. Motion Hearing set for 6/14/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/22/2018. Replies due by 5/29/2018. (Attachments: #1 Proposed Order)(Flanagan, Mark) (Filed on 5/8/2018) |
Filing 2122 STATUS REPORT Concerning Pendency of Claims Against Defendants by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 5/8/2018) |
Filing 2121 Discovery Letter Brief Requesting an Order to Compel Nippon Chemi-Con Corporation to Produce Witnesses for Deposition filed by Flextronics International USA, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C (redacted version))(Tompkins, Charles) (Filed on 5/8/2018) |
Filing 2120 Administrative Motion to File Under Seal Discovery Letter Brief filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Proposed Order, #3 Flextronics's Discovery Letter Brief Requesting an Order to Compel Nippon Chemi-Con Corporation to Produce Witnesses for Deposition (redacted version), #4 Flextronics's Discovery Letter Brief Requesting an Order to Compel Nippon Chemi-Con Corporation to Produce Witnesses for Deposition (unredacted version), #5 Exhibit A, #6 Exhibit B, #7 Exhibit C (redacted version), #8 Exhibit C (unredacted version))(Tompkins, Charles) (Filed on 5/8/2018) |
Filing 2119 Discovery Letter Brief Motion to Compel Production of Panasonic's April 2018 Clawbacks filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 5/7/2018) |
Filing 2118 ADMINISTRATIVE MOTION to File a Letter Brief in Opposition to DPPs' Motion to Compel (Dkt. No. 2096) filed by Panasonic Corporation. Responses due by 5/11/2018. (Attachments: #1 Exhibit A, #2 Proposed Order)(Papendick, Ian) (Filed on 5/7/2018) |
Filing 2117 NOTICE of Appearance by Steven Noel Williams (Williams, Steven) (Filed on 5/7/2018) |
Filing 2116 ORDER GRANTING MOTION TO SHORTEN TIME, Dkt. No. 2101 in 3:14-cv-03264-JD & Dkt. No. 160 in 3:17-md-02801-JD. The Court will hold a hearing on the IPPs' Motions for Preliminary Approval, Approval of the Plan of Allocation, and Approval of Class Notice Program on May 10, 2018, at 10:00 a.m. Signed by Judge James Donato on 5/7/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/7/2018) |
Filing 2115 MOTION for leave to appear in Pro Hac Vice by Ashley Hyun-Jeong Kim ( Filing fee $ 310, receipt number 0971-12329505.) filed by Flextronics International USA, Inc.. (Attachments: #1 Exhibit Letter of good standing)(Kim, Ashley Hyun-Jeong) (Filed on 5/7/2018) |
Filing 2114 Discovery Letter Briefconcerning ECF 2086/122 filed by Flextronics International USA, Inc.. (Attachments: #1 Exhibit A (redacted version))(Tompkins, Charles) (Filed on 5/7/2018) |
Filing 2113 Administrative Motion to File Under Seal filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Proposed Order, #3 Discovery Letter Brief concerning ECF 2086/122, #4 Exhibit A (redacted version), #5 Exhibit A (unredacted version))(Tompkins, Charles) (Filed on 5/7/2018) |
Filing 2112 Proposed Order re #2108 MOTION for Attorney Fees and reimbursement of expenses by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 5/4/2018) |
Filing 2111 Proposed Order re #2107 MOTION for Settlement , Final Approval of Proposed Settlements with Defendants Hitachi Chemical and Soshin by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 5/4/2018) |
Filing 2110 Proposed Order re #2107 MOTION for Settlement , Final Approval of Proposed Settlements with Defendants Hitachi Chemical and Soshin by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 5/4/2018) |
Filing 2109 Proposed Order re #2107 MOTION for Settlement , Final Approval of Proposed Settlements with Defendants Hitachi Chemical and Soshin by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 5/4/2018) |
Filing 2108 MOTION for Attorney Fees and reimbursement of expenses filed by Direct Purchaser Plaintiffs. Motion Hearing set for 6/7/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/18/2018. Replies due by 5/25/2018. (Attachments: #1 Declaration Joseph R. Saveri, #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)(Saveri, Joseph) (Filed on 5/4/2018) |
Filing 2107 MOTION for Settlement , Final Approval of Proposed Settlements with Defendants Hitachi Chemical and Soshin filed by Direct Purchaser Plaintiffs. Motion Hearing set for 6/7/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/17/2018. Replies due by 5/24/2018. (Attachments: #1 Declaration Joseph R. Saveri, #2 Declaration Kendall S. Zylstra, #3 Exhibit A, #4 Exhibit B)(Saveri, Joseph) (Filed on 5/3/2018) |
Filing 2106 Statement re 2090 Order Non-Argumentative Joint Statement Regarding Pending Discovery and Administrative Issues by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 5/2/2018) Modified on 5/3/2018 (hdjS, COURT STAFF). |
Filing 2105 STIPULATION WITH PROPOSED ORDER Staying Depositions filed by Avnet, Inc., The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Turken, Robert) (Filed on 4/27/2018) |
Filing 2104 Administrative Motion to File Under Seal in Response to ECF 2089 filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration, #2 Proposed Order, #3 Unredacted Version of Exhibit A)(Tompkins, Charles) (Filed on 4/25/2018) |
Filing 2103 Discovery Letter Briefin response to AVX Corporation's Request for an Order to Compel Discovery from Flextronics filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 4/25/2018) |
Filing 2102 Discovery Letter Brief in response to DPPs' Motion to Compel Panasonic to Produce Claw-back Documents (Dkt. No. 2076) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 4/25/2018) |
Filing 2101 MOTION to Shorten Time for Hearing on Motions for Preliminary Approval; Approval of the Plan of Allocation; and Approval of Class Notice Program filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Adam Zapala)(Zapala, Adam) (Filed on 4/24/2018) |
Filing 2100 MOTION Approval of Class Notice Program for Round 2 Settlements re #2099 MOTION for Settlement Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Holystone, NCC/UCC, and Rubycon and for Approval of the Plan of Allocation; Memorandum of Points and Authorities in S filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 5/10/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/1/2018. Replies due by 5/8/2018. (Attachments: #1 Proposed Order, #2 Declaration of Linda V. Young, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5)(Zapala, Adam) (Filed on 4/24/2018) |
Filing 2099 MOTION for Settlement Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Holystone, NCC/UCC, and Rubycon and for Approval of the Plan of Allocation; Memorandum of Points and Authorities in Support filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 5/10/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/1/2018. Replies due by 5/8/2018. (Attachments: #1 Proposed Order, #2 Declaration of Adam Zapala, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4)(Zapala, Adam) (Filed on 4/24/2018) |
Filing 2098 Discovery Letter Brief Plaintiffs' Response to Sanyo's Motion for Protective Order and Second Motion to Compel Rule 30(b)(6) Deposition Dates filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Saveri, Joseph) (Filed on 4/23/2018) |
Filing 2097 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #2095 Administrative Motion to File Under Seal Portions of Letter Brief re Motion to Compel Panasonic to Produce Custodial Files of Takuya Abiru (Saveri, Joseph) (Filed on 4/20/2018) |
Filing 2096 Discovery Letter Brief re Motion to Compel Panasonic to Produce Custodial Files of Takuya Abiru (Provisionally Redacted) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1)(Saveri, Joseph) (Filed on 4/20/2018) |
Filing 2095 Administrative Motion to File Under Seal Portions of Letter Brief re Motion to Compel Panasonic to Produce Custodial Files of Takuya Abiru filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Letter Brief, #4 Unredacted Version of Letter Brief)(Saveri, Joseph) (Filed on 4/20/2018) |
Filing 2094 MOTION for Disbursement of Funds filed by Direct Purchaser Plaintiffs. Motion Hearing set for 5/24/2018 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/3/2018. Replies due by 5/10/2018. (Attachments: #1 Declaration, #2 Exhibit A, #3 Proposed Order)(Saveri, Joseph) (Filed on 4/19/2018) |
Filing 2093 Discovery Letter Brief in response to DPPs' Motion to Compel Panasonic to Produce a Properly Educated Rule 30(b)(6) Witness on Conduct Topics (Dkt. No. 2092) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Kessler, Jeffrey) (Filed on 4/18/2018) |
Filing 2092 Letter Brief filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Saveri, Joseph) (Filed on 4/17/2018) |
Filing 2091 NOTICE by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation of Withdrawal of Certain Counsel (Papendick, Ian) (Filed on 4/17/2018) |
Filing 2090 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) |
Filing 2089 Administrative Motion to File Under Seal Pursuant to Local Rule 7-11 and 79-5 filed by AVX Corporation. (Attachments: #1 Declaration of Robert G. Kidwell, #2 Proposed Order, #3 Letter Brief [Redacted], #4 Letter Brief [Sealed], #5 Exhibit A [Redacted], #6 Exhibit A [Sealed], #7 Exhibit B, #8 Exhibit C [Redacted], #9 Exhibit C [Sealed], #10 Exhibit D, #11 Exhibit E [Redacted], #12 Exhibit E [Sealed], #13 Exhibit F, #14 Exhibit G, #15 Exhibit H Redacted], #16 Exhibit H [Sealed])(Kidwell, Robert) (Filed on 4/2/2018) |
Filing 2088 ORDER by Judge James Donato granting Administrative Motions to File Under Seal, Dkt. Nos. 1652, 1677, 1678, 1680, 1684, 1686, 1722, 1739, 1742, 1744, 1748, 1750, 1773, 1776, 1777, 1782, 1785, 1806, and Motion to Remove Incorrectly Filed Document, Dkt. No. 1786. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/30/2018) |
Filing 2087 MOTION for leave to appear in Pro Hac Vice by Sofia Arguello, ( Filing fee $ 310, receipt number 0971-12231581.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Arguello, Sofia) (Filed on 3/29/2018) |
Filing 2086 Discovery Letter Brief Requesting an Order to Compel Discovery from Flextronics filed by AVX Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Kidwell, Robert) (Filed on 3/26/2018) |
Filing 2085 Clerk's Notice ENTRY OF DEFAULT as to Toshin Kogyo Co. LTD. (Related documents(s) #2082 )(hdjS, COURT STAFF) (Filed on 3/23/2018) |
Filing 2084 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #2082 MOTION for Entry of Default As To Defendant Toshin Kogyo Co., LTD., #2083 Declaration in Support (Saveri, Joseph) (Filed on 3/21/2018) |
Filing 2083 Declaration of James G. Dallal in Support of #2082 MOTION for Entry of Default As To Defendant Toshin Kogyo Co., LTD. filed byDirect Purchaser Plaintiffs. (Related document(s) #2082 ) (Saveri, Joseph) (Filed on 3/21/2018) |
Filing 2082 MOTION for Entry of Default As To Defendant Toshin Kogyo Co., LTD. filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/21/2018) |
Filing 2081 CLERK'S NOTICE REGARDING NOTICE OF RELATED CASES (lrcS, COURT STAFF) (Filed on 3/14/2018) |
Filing 2080 ADMINISTRATIVE MOTION to File an Oversized Letter Brief in Opposition to DPPs' Motion to Compel filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation. Responses due by 3/19/2018. (Attachments: #1 Exhibit A, #2 Proposed Order)(Papendick, Ian) (Filed on 3/13/2018) |
Filing 2079 Statement of Recent Decision Relevant to Defendants' Opposition to Plaintiff's Motions for Class Certification by Nichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 3/8/2018) |
Filing 2078 MOTION to Remove Incorrectly Filed Document filed by Direct Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 3/7/2018) |
Filing 2077 EXHIBITS re #2076 Discovery Letter Brief DPPs Motion to Compel Panasonic to Produce Clawback Documents Corrected Exhibit 1 and Exhibit 2 to Motion to Compel, Dkt. 2076 filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 2)(Related document(s) #2076 ) (Saveri, Joseph) (Filed on 3/7/2018) |
Filing 2076 Discovery Letter Brief DPPs Motion to Compel Panasonic to Produce Clawback Documents filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Saveri, Joseph) (Filed on 3/6/2018) (Attachment 1 replaced on 4/1/2019) (rcsS, COURT STAFF). (Attachment 2 replaced on 4/1/2019) (rcsS, COURT STAFF). |
Filing 2075 ORDER GRANTING DPPS' MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH HITACHI CHEMICAL AND SOSHIN. Final Approval Hearing set for 6/7/2018 AT 10:00 AM. Signed by Judge James Donato on 3/2/2018. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(jdlc2S, COURT STAFF) (Filed on 3/2/2018) |
Filing 2074 STIPULATION WITH PROPOSED ORDER Civ. L.R. 6-2 Stipulated Request to Extend Submission and Hearing Dates for Direct Purchaser Plaintiffs' Motion for Final Approval of Settlements to June 7, 2018 filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Proposed Order)(Saveri, Joseph) (Filed on 3/2/2018) |
Filing 2073 Discovery Letter Brief Seeking Protective Order Temporarily Postponing Rule 30(b)(6) Deposition Of Sanyo Defendants filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit 1)(Kessler, Jeffrey) (Filed on 2/28/2018) |
Filing 2072 ADMINISTRATIVE MOTION for Leave to File Oversized Letter Brief filed by Direct Purchaser Plaintiffs. Responses due by 2/27/2018. (Attachments: #1 Exhibit Proposed Letter Brief, #2 Proposed Order)(Lambrinos, Demetrius) (Filed on 2/27/2018) |
Filing 2071 OPPOSITION/RESPONSE (re #2067 MOTION to Relate Case ) filed byDependable Component Supply Corp.. (Weaver, Lesley) (Filed on 2/20/2018) |
Filing 2070 OPPOSITION/RESPONSE (re #2067 MOTION to Relate Case ) filed byCambridge Capital Corporation. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Seaver, Todd) (Filed on 2/20/2018) |
Filing 2069 OPPOSITION/RESPONSE (re #2067 MOTION to Relate Case ) filed byPANASONIC CORPORATION OF NORTH AMERICA. (Swanson, Daniel) (Filed on 2/20/2018) |
Filing 2068 OPPOSITION/RESPONSE (re #2067 MOTION to Relate Case ) Capacitors Defendants' Opposition To Five Rivers Electronic Innovations LLC's Administrative Motion To Consider Whether Cases Should Be Related, filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 2/20/2018) |
Filing 2067 MOTION to Relate Case filed by Five Rivers Electronic Innovations, LLC. (Attachments: #1 Exhibit, #2 Exhibit, #3 Proposed Order)(Saveri, Joseph) (Filed on 2/13/2018) |
Filing 2066 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 2/8/2018. Final Approval Hearing set for 4/26/2018 at 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Total Time in Court: 27 minutes. Court Reporter: Belle Ball. (jdlc2S, COURT STAFF) (Date Filed: 2/9/2018) |
Filing 2065 ORDER by Judge James Donato granting #2058 Motion for Pro Hac Vice as to Crystal Marissa Johnson. (lrcS, COURT STAFF) (Filed on 2/9/2018) |
Filing 2064 STIPULATION as to Deposition of Satoshi Okubo filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/8/2018) |
Filing 2063 ORDER by Judge James Donato granting #2006 Motion to Relate Case. (lrcS, COURT STAFF) (Filed on 2/8/2018) |
Filing 2062 ORDER re telephone appearances. While DPPs did not properly post the notice on ECF, the date and time were stated on the motion papers. Dkt. No. 1997 (14-3264). The Court has also advised parties in prior orders that each party need not appear when other parties are fully capable of representing their interests, as the parties requesting a telephone appearance acknowledge. Consequently, the requests are denied. Signed by Judge James Donato on 02/07/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 2/7/2018) |
Filing 2061 MOTION to Appear by Telephone at February 8, 2018 Hearing filed by Rubycon America Inc., Rubycon Corporation. (Shores, Ryan) (Filed on 2/7/2018) |
Filing 2060 MOTION to Appear by Telephone at February 8, 2018 Hearing filed by Elna America Inc., Elna Co. Ltd.. (O'Grady, Margaret) (Filed on 2/7/2018) |
Filing 2059 ORDER re (1997 in 3:14-cv-03264-JD) Direct Purchaser Plaintiffs' Motion for Leave to Amend Complaint. The Court is advised that DPPs did not properly notice this motion in the ECF system, but in the interest of efficiency, the Court will have the parties in for a hearing on February 8, 2018, at 10:00 a.m., and will rule on the motion from the bench. No other issues will be taken up. Signed by Judge James Donato on 2/6/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 2/6/2018) |
Filing 2058 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12083339.) filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Certificate of Good Standing)(Johnson, Crystal) (Filed on 2/5/2018) |
Filing 2057 ORDER by Judge James Donato granting #2056 Motion for Pro Hac Vice as to Lauren Ige. (lrcS, COURT STAFF) (Filed on 2/5/2018) |
Filing 2056 MOTION for leave to appear in Pro Hac Vice Lauren M. Ige ( Filing fee $ 310, receipt number 0971-12081564.) Filing fee previously paid on 02/02/2018 filed by Elna America Inc., Elna Co. Ltd., Nissei Electronic Co. LTD.. (Attachments: #1 Certificate of Good Standing- District of Columbia)(Ige, Lauren) (Filed on 2/2/2018) |
Filing 2055 ORDER by Judge James Donato granting #2052 Motion for Pro Hac Vice as to Margaret O'Grady. (lrcS, COURT STAFF) (Filed on 2/2/2018) |
Filing 2054 Transcript of Proceedings held on January 25, 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. Release of Transcript Restriction set for 5/2/2018. (ballbb15S, COURT STAFF) (Filed on 2/1/2018) |
Filing 2053 TRANSCRIPT ORDER for proceedings held on Jan. 25, 2018 before Judge James Donato by Schuten Electronics, Inc., for Court Reporter Belle Ball. (Braun, Robert) (Filed on 1/31/2018) |
Filing 2052 MOTION for leave to appear in Pro Hac Vice Margaret O' Grady ( Filing fee $ 310, receipt number 0971-12056020.) Filing fee previously paid on 01/25/2018 filed by Elna America Inc., Elna Co. Ltd., Nissei Electronic Co. LTD.. (Attachments: #1 Certificate of Good Standing- Massachusetts)(O'Grady, Margaret) (Filed on 1/31/2018) |
Filing 2051 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) |
Filing 2050 TRANSCRIPT ORDER for proceedings held on 1/25/18 before Judge James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Belle Ball. (Weiss, Mark) (Filed on 1/30/2018) |
Filing 2049 Declaration of Robert Kidwell in Support of #2042 Administrative Motion to File Under Seal Exhibits 7 and 8 to Joint Letter Regarding the End Date for Defendants' Document Production, and Plaintiffs' Compromise Proposal filed byAVX Corporation. (Attachments: #1 Proposed Order)(Related document(s) #2042 ) (Nadel, Evan) (Filed on 1/29/2018) |
Filing 2048 *** FILED IN ERROR. PLEASE SEE DOCKET #2054 . *** Transcript of Proceedings held on January 25, 2018, before Judge James Donato. Court Reporter Belle Ball, CSR, CSR, 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 (14 in 3:17-md-02801-JD) Transcript Order, (12 in 3:17-md-02801-JD) Transcript Order, (15 in 3:17-md-02801-JD) Transcript Order, (13 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 4/30/2018. (ballbb15S, COURT STAFF) (Filed on 1/29/2018) Modified on 2/2/2018 (wv, COURT STAFF). |
Filing 2047 TRANSCRIPT ORDER for proceedings held on January 25, 2018 before Judge James Donato by Satoshi Okubo, for Court Reporter Katherine Sullivan. (McTernan, Andrew) (Filed on 1/26/2018) |
Filing 2046 REPLY (re #1997 MOTION for Leave to File Direct Purchaser Plaintiffs' Notice of Motion and Motion for Leave to Amend Complaint and Points and Authorities in Support Thereof ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Declaration, #3 Declaration, #4 Exhibit)(Saveri, Joseph) (Filed on 1/25/2018) |
Filing 2045 Discovery Letter Brief re Direct Purchaser Plaintiffs' Reply In Support of Their Motions to Compel re: RFP No. 33 and Interrogatory No. 35 filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/25/2018) |
Filing 2044 ADMINISTRATIVE MOTION for Leave to File Reply Letter Brief in Response to Defendants' Responses to Plaintiffs' Motions to Compel re RFP 33 and ROG 35 re #2038 Opposition/Response to Motion,, #1954 Discovery Letter Brief re Plaintiffs' Motion to Compel Supplemental Responses to Interrogatory No. 35, #1943 Discovery Letter Briefre RFP 33 and Production of Non-Ordinary Documents Provided to Foreign Regulators, #2039 Letter Brief, filed by Direct Purchaser Plaintiffs. Responses due by 1/25/2018. (Attachments: #1 Declaration of Demetrius X. Lambrinos ISO Plaintiffs' Admin. Motion for Leave to File Reply Letter Brief and Exhibit A (Proposed Reply Letter Brief), #2 Proposed Order Granting Plaintiffs' Admin. Motion for Leave to File Reply Letter)(Lambrinos, Demetrius) (Filed on 1/24/2018) |
Filing 2043 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by Soshin Electric Co., Ltd., Soshin Electronics of America Inc., for Court Reporter Katherine Sullivan. (Fornaciari, John) (Filed on 1/24/2018) |
Filing 2042 Administrative Motion to File Under Seal Exhibits 7 and 8 to Joint Letter Regarding the End Date for Defendants' Document Production, and Plaintiffs' Compromise Proposal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Demetrius Lambrinos in Support of Administrative Motion to File Under Seal, #2 Proposed Order, #3 Exhibit 7, #4 Exhibit 8)(Saveri, Joseph) (Filed on 1/23/2018) |
Filing 2041 Joint Discovery Letter Brief Regarding the End Date for Defendants' Document Production, and Plaintiffs' Compromise Proposal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Appendix A, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7 Under Seal, #9 Exhibit 8 Under Seal, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit A)(Saveri, Joseph) (Filed on 1/23/2018) |
Filing 2040 Order by Judge James Donato granting #2033 Stipulation Dismissing Claims by Flextronics International USA, Inc. against Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. with Prejudice. (jdlc2S, COURT STAFF) (Filed on 1/23/2018) |
Filing 2039 Letter Brief re #1954 Discovery Letter Brief re Plaintiffs' Motion to Compel Supplemental Responses to Interrogatory No. 35, #1943 Discovery Letter Briefre RFP 33 and Production of Non-Ordinary Documents Provided to Foreign Regulators filed byNippon Chemi-con Corporation. (Related document(s) #1954 , #1943 ) (Bial, Joseph) (Filed on 1/22/2018) |
Filing 2038 OPPOSITION/RESPONSE (re #1954 Discovery Letter Brief re Plaintiffs' Motion to Compel Supplemental Responses to Interrogatory No. 35, #1943 Discovery Letter Briefre RFP 33 and Production of Non-Ordinary Documents Provided to Foreign Regulators ) filed byHoly Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Exhibit A-F)(Ozurovich, Kelly) (Filed on 1/22/2018) |
Filing 2037 NOTICE of Appearance by Andrew McTernan in re non-party Satoshi Okubo (McTernan, Andrew) (Filed on 1/22/2018) |
Filing 2036 Declaration of Chris Megaw in Support of #2034 Opposition/Response to Motion,,, filed byElna America Inc., Elna Co. Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Related document(s) #2034 ) (Megaw, Christopher) (Filed on 1/18/2018) |
Filing 2035 Declaration of Bonnie Lau in Support of #2034 Opposition/Response to Motion,,, For Leave to Amend Complaint filed byMatsuo Electric Co, Ltd.. (Related document(s) #2034 ) (Lau, Bonnie) (Filed on 1/18/2018) |
Filing 2034 OPPOSITION/RESPONSE (re #1997 MOTION for Leave to File Direct Purchaser Plaintiffs' Notice of Motion and Motion for Leave to Amend Complaint and Points and Authorities in Support Thereof ) filed byElna America Inc., Elna Co. Ltd., KEMET Corporation, KEMET Electronics Corporation, Matsuo Electric Co, Ltd., Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd., Shizuki Electric Co., Ltd, United Chemi-con Corporation. (Lau, Bonnie) (Filed on 1/18/2018) |
Filing 2033 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 1/18/2018) |
Filing 2032 TRANSCRIPT ORDER for proceedings held on 1/11/2018 before Judge James Donato by United States of America, for Court Reporter Katherine Sullivan. (Condon, Mikal) (Filed on 1/18/2018) |
Filing 2031 NOTICE of Change In Counsel by Adam John Zapala re: Removal of Joyce Chang (Zapala, Adam) (Filed on 1/17/2018) |
Filing 2030 NOTICE of Appearance by Tamarah P. Prevost (Prevost, Tamarah) (Filed on 1/17/2018) |
Filing 2029 Transcript of Proceedings held on 1/11/18, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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 #2018 Transcript Order, #2014 Transcript Order, #2022 Transcript Order, #2017 Transcript Order, #2021 Transcript Order ) Redaction Request due 2/6/2018. Redacted Transcript Deadline set for 2/16/2018. Release of Transcript Restriction set for 4/16/2018. (Related documents(s) #2018 , #2014 , #2022 , #2017 , #2021 ) (Sullivan, Katherine) (Filed on 1/16/2018) |
Filing 2028 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by Schuten Electronics, Inc., for Court Reporter Katherine Sullivan. (Braun, Robert) (Filed on 1/16/2018) |
Filing 2027 TRANSCRIPT ORDER for proceedings held on 02/09/2017 before Judge James Donato by Elna Co. Ltd., for Court Reporter Katherine Sullivan. (Megaw, Christopher) (Filed on 1/16/2018) |
Filing 2026 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) |
Filing 2025 TRANSCRIPT ORDER for proceedings held on 1/11/2018 before Judge James Donato by HOLY STONE POLYTECH CO. LTD., Holy Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., Vishay Intertechnology, Inc., Vishay Polytech Co., Ltd., for Court Reporter Katherine Sullivan. (Enson, Eric) (Filed on 1/12/2018) |
Filing 2024 Order by Judge James Donato granting #2005 Stipulation re Waiver of Service and Extension of Time for Defendants to Answer Avnet's Amended Complaint. (jdlc2S, COURT STAFF) (Filed on 1/12/2018) |
Filing 2023 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by Nippon Chemi-con Corporation, for Court Reporter Katherine Sullivan. (Sega, Eric) (Filed on 1/12/2018) |
Filing 2022 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Katherine Sullivan. (Papendick, Ian) (Filed on 1/12/2018) |
Filing 2021 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Katherine Sullivan. (Martinez, Michael) (Filed on 1/12/2018) |
Filing 2020 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by Flextronics International USA, Inc., for Court Reporter Katherine Sullivan. (Tompkins, Charles) (Filed on 1/12/2018) |
Filing 2019 TRANSCRIPT ORDER for proceedings held on January 11, 2018 before Judge James Donato by Taitsu America, Inc., Taitsu Corporation, for Court Reporter Katherine Sullivan. (Bona, Jarod) (Filed on 1/11/2018) |
Filing 2018 TRANSCRIPT ORDER for proceedings held on 1/11/2018 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Saveri, Joseph) (Filed on 1/11/2018) |
Filing 2017 TRANSCRIPT ORDER for proceedings held on January 11, 2018 before Judge James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Katherine Sullivan. (Slater, Allyson) (Filed on 1/11/2018) |
Filing 2016 TRANSCRIPT ORDER for proceedings held on January 11, 2018 before Judge James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Katherine Sullivan. (Prescott, Darrell) (Filed on 1/11/2018) |
Filing 2015 TRANSCRIPT ORDER for proceedings held on 1/11/2018 before Judge James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Katherine Sullivan. (Weiss, Mark) (Filed on 1/11/2018) |
Filing 2014 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by AVX Corporation, for Court Reporter Katherine Sullivan. (Nadel, Evan) (Filed on 1/11/2018) |
Filing 2013 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Zapala, Adam) (Filed on 1/11/2018) |
Filing 2012 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Katherine Sullivan. (Pak, Chul) (Filed on 1/11/2018) |
Filing 2011 Discovery Letter Brief re ECF No. 1993 Seeking to Compel Deposition Testimony of Per Olof Loof filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/10/2018) |
Filing 2010 Letter Attaching Letter to the Court from the Korea Fair Trade Commission re Dkt. No. 1943 Discovery Letter Brief re RFP 33, Dkt. No. 1954 Discovery Letter Brief re Interrogatory 35, & Dkt. No. 1968 Order. (Attachments: #1 Exhibit 1)(Kessler, Jeffrey) (Filed on 1/10/2018) |
Filing 2009 Order by Judge James Donato granting IPPs' #1844 Motion for Preliminary Approval of Settlements with Defendants Hitachi Chemical and Soshin. (jdlc2S, COURT STAFF) (Filed on 1/10/2018) |
Filing 2008 ORDER. As an informal agenda for the hearing on January 11, 2018, the Court plans to discuss with the parties: (1) the FTAIA partial summary judgment motion as to Flextronics (Dkt. No. #1661 ); (2) pending discovery dispute letters, Dkt. Nos. #1977 & #2004 , #1986 , and #1993 ); and (3) MDL organization and scheduling. Signed by Judge James Donato on 1/10/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/10/2018) |
Filing 2007 Letter Brief re 1968 Order, filed byHoly Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Exhibit A)(Related document(s) 1968 ) (Ozurovich, Kelly) (Filed on 1/9/2018) |
Filing 2006 MOTION to Relate Case filed by Digi-Key Corporation. (Attachments: #1 Declaration of Judith A. Zahid, #2 Proposed Order)(Zahid, Judith) (Filed on 1/9/2018) |
Filing 2005 STIPULATION WITH PROPOSED ORDER Regarding Waiver of Service and Extension of Time filed by Avnet, Inc.. (Attachments: #1 Exhibit A)(Wagner, Scott) (Filed on 1/9/2018) |
Filing 2004 Discovery Letter Brief in response to 1977 Discovery Letter Brief re DPPs' Motion to Compel Production of Panasonic Compliance Documents filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Papendick, Ian) (Filed on 1/5/2018) |
Filing 2003 NOTICE of Change In Counsel by Adam John Zapala Re: Withdrawal of Steven N. Williams (Zapala, Adam) (Filed on 1/5/2018) |
Filing 2002 Letter Brief RE Supplemental Authority RE FTAIA Summary Judgment Motion as to Flextronics filed byNichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Exhibit)(Martinez, Michael) (Filed on 1/5/2018) |
Filing 2001 Letter from Phase II FTAIA Motion for Partial Summary Judgment . (Attachments: #1 )(Tompkins, Charles) (Filed on 1/5/2018) |
Filing 2000 REPLY (re #1984 Amended MOTION to Stay Motion for Limited Discovery Stay CORRECTION OF DOCKET #1981 ) In Support of United States' Amended Motion for Limited Discovery Stay of Civil Depositions filed byUnited States of America. (Condon, Mikal) (Filed on 1/5/2018) |
Filing 1999 Letter Brief re 1968 Order, filed byHoly Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Exhibit A)(Related document(s) 1968 ) (Ozurovich, Kelly) (Filed on 1/5/2018) |
Filing 1998 ORDER. In light of the transition of this matter to an MDL, and the outstanding FTAIA motion, the Court defers consideration of #1681 the IPPs' certification motion pending further order. Signed by Judge James Donato on 1/5/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/5/2018) |
Filing 1997 MOTION for Leave to File Direct Purchaser Plaintiffs' Notice of Motion and Motion for Leave to Amend Complaint and Points and Authorities in Support Thereof filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1 to Direct Purchaser Plaintiffs' Motion for Leave to Amend Complaint, #2 Exhibit 2 to Direct Purchaser Plaintiffs' Motion for Leave to Amend Complaint, #3 Declaration of James G. Dallal in Support of Direct Purchaser Plaintiffs' Motion for Leave to Amend Complaint, #4 Proposed Order)(Saveri, Joseph) (Filed on 1/4/2018) |
Filing 1996 Discovery Letter Brief re Withdrawal of #1979 Letter Brief re Sanyo Rule 30(b)(6) Deposition Scheduling filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/4/2018) |
Filing 1995 Order by Judge James Donato granting #1994 Stipulation re Extension of Time for Defendants to Respond to Amended Complaint. The deadline for Stipulating Defendants to respond to Avnet's Amended Complaint is extended to February 5, 2018. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/4/2018) |
Filing 1994 STIPULATION WITH PROPOSED ORDER Regarding Extension of Time for Defendants to Respond to Amended Complaint filed by Avnet, Inc.. (Attachments: #1 Exhibit A)(Wagner, Scott) (Filed on 1/3/2018) |
Filing 1993 Letter Brief Re Motion for Protective Order filed byKEMET Corporation, KEMET Electronics Corporation. (Polidora, Roxane) (Filed on 1/2/2018) |
Filing 1992 OPPOSITION/RESPONSE (re #1981 MOTION to Stay Motion for Limited Discovery Stay ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 12/29/2017) |
Filing 1991 NOTICE of Appearance by V Chai Oliver Prentice Amended (Prentice, V) (Filed on 12/29/2017) |
Filing 1990 NOTICE of Appearance by V Chai Oliver Prentice (Prentice, V) (Filed on 12/28/2017) |
Filing 1989 MOTION for Settlement Preliminary Approval re: Defendants Hitachi Chemical and Soshin filed by Direct Purchaser Plaintiffs. Motion Hearing set for 1/25/2018 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Judge James Donato. Responses due by 1/4/2018. Replies due by 1/11/2018. (Attachments: #1 Declaration Joseph R. Saveri ISO Motion, #2 Exhibit Ex A to Saveri Decl., #3 Exhibit Ex B to Saveri Decl., #4 Exhibit Ex C to Saveri Decl., #5 Exhibit Ex D to Saveri Decl., #6 Exhibit Ex E to Saveri Decl., #7 Exhibit Ex F to Saveri Decl., #8 Exhibit Ex G to Saveri Decl., #9 Exhibit Ex H to Saveri Decl., #10 Exhibit Ex I to Saveri Decl., #11 Exhibit Ex J to Saveri Decl., #12 Declaration Kendall S. Zylstra, #13 Proposed Order Granting Preliminary Approval)(Saveri, Joseph) (Filed on 12/21/2017) |
Filing 1988 Discovery Letter Brief re Plaintiffs' Motion For an Extension of The Deadline to Identify Deponents From January, 12 2018 to February 2, 2018 filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 12/21/2017) |
Filing 1987 AMENDED COMPLAINT against Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Holy Stone Enterprise Co., Ltd., HolyStone International, Matsuo Electric Co, Ltd., Milestone Global Technology, Inc., Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., Rubycon America Inc., Rubycon Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd., Shizuki Electric Co., Inc., Soshin Electric Co., Ltd., Soshin Electronics of America Inc., Taitsu America, Inc., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation. Filed byAvnet, Inc.. (Turken, Robert) (Filed on 12/21/2017) |
Filing 1986 Discovery Letter Brief re Plaintiffs' Motion to Compel Defendants to Produce Documents Relating to Internal Investigations and Disciplinary Activities filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1)(Saveri, Joseph) (Filed on 12/21/2017) |
Filing 1985 NOTICE of Change of Address by Joseph R. Saveri - Joseph Saveri Law Firm (Saveri, Joseph) (Filed on 12/21/2017) |
Filing 1984 Amended MOTION to Stay Motion for Limited Discovery Stay CORRECTION OF DOCKET #1981 filed by United States of America. Motion Hearing set for 1/25/2018 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Judge James Donato. Responses due by 12/29/2017. Replies due by 1/5/2018. (Attachments: #1 Declaration of Mikal J. Condon, #2 Proposed Order)(Condon, Mikal) (Filed on 12/19/2017) |
Filing 1983 ORDER RE DISCOVERY DISPUTE LETTERS. For DPPs' newly-filed letters, Dkt. Nos. #1977 & #1979 , the Court calls for responses from Panasonic and Sanyo, respectively, by January 5, 2018. For the letters relating to a further video deposition of Satoshi Okubo, Dkt. Nos. 1885, 1886, 1903, 1947, 1967, 1969, 1970, 1971, 1974 & 1975, the Court will take that issue up at the hearing on the government's #1981 motion to stay on January 25, 2018, at 10 a.m. The Court will also take up the letters relating to the 30(b)(6) deposition for NCC, Dkt. Nos. 1976 & 1978, at the January 25, 2018 hearing. Signed by Judge James Donato on 12/18/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/18/2017) |
Filing 1982 ORDER. The Court continues the upcoming hearing on IPPs' #1681 class certification motion and defendants' #1661 partial summary judgment motion as to Flextronics to January 11, 2018, at 10 a.m. The Court will also hold a status conference at that time and will discuss with the parties coordination and case management issues in light of the new MDL. The parties need not file a status conference statement in advance of the conference. Signed by Judge James Donato on 12/18/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/18/2017) |
Set/Reset Deadlines as to #1981 MOTION to Stay Motion for Limited Discovery Stay. Motion Hearing set for 1/25/2018 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Judge James Donato. (lrcS, COURT STAFF) (Filed on 12/15/2017) |
Filing 1981 MOTION to Stay Motion for Limited Discovery Stay filed by United States of America. Responses due by 12/29/2017. Replies due by 1/5/2018. (Attachments: #1 Declaration of Mikal J. Condon, #2 Proposed Order)(Condon, Mikal) (Filed on 12/15/2017) |
Filing 1980 NOTICE by Quathimatine Holdings, Inc. of Withdrawal of Counsel (Seaver, Todd) (Filed on 12/14/2017) |
Filing 1979 Discovery Letter Brief re Sanyo Rule 30(b)(6) Deposition Scheduling filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Saveri, Joseph) (Filed on 12/14/2017) |
Filing 1978 Discovery Letter Brief re Direct Purchaser Plaintiffs' Motion to Compel NCC to Produce a Corporate Designee for a Rule 30(b)(6) Deposition on Its Collusive Activities, and Response to NCC Letter Seeking Stay of This Deposition filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 12/12/2017) |
Filing 1977 Discovery Letter Brief re DPPs' Motion to Compel Production of Panasonic Compliance Documents filed by Direct Purchaser Plaintiffs. (Attachments: #1 Appendix A, #2 Exhibit 1, #3 Exhibit 2)(Saveri, Joseph) (Filed on 12/11/2017) |
Filing 1976 Discovery Letter Brief Requesting to Stay a Deposition filed by Nippon Chemi-con Corporation. (Attachments: #1 Exhibit - A)(Bial, Joseph) (Filed on 12/8/2017) |
Filing 1975 Supplemental Brief Supplemental Reply in Support of Motion for Leave filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 12/5/2017) |
Filing 1974 Letter from Mikal J. Condon . (Condon, Mikal) (Filed on 12/5/2017) |
Filing 1973 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd., for Court Reporter Lydia Zinn. (Maddox, Claire) (Filed on 12/1/2017) |
Filing 1972 Letter Brief re 1968 Order, filed byHoly Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Exhibit A-B)(Related document(s) 1968 ) (Ozurovich, Kelly) (Filed on 11/29/2017) |
Filing 1971 RESPONSE to re #1947 Supplemental Brief by Elna America Inc., Elna Co. Ltd., Matsuo Electric Co, Ltd.. (Mueller, Thomas) (Filed on 11/28/2017) |
Filing 1970 Brief (Certain Defendants' Brief Opposing Ruling On Adverse Inference Jury Instructions As To Alleged Co-Conspirators) filed byRohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Tubach, Michael) (Filed on 11/28/2017) |
Filing 1969 RESPONSE to re #1947 Supplemental Brief by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Exhibit A)(Bial, Joseph) (Filed on 11/28/2017) |
Filing 1968 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) |
Filing 1967 RESPONSE to re #1947 Supplemental Brief - Non-Party Deponent Satoshi Okubo's Supplemental Opposition to Motion for Leave to Take Deposition of Satoshi Okubo in Custody by Satoshi Okubo. (Neuman, Ariel) (Filed on 11/28/2017) |
Filing 1966 TRANSCRIPT ORDER for proceedings held on 11/16/2017 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 11/28/2017) |
Filing 1965 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Debra Pas. (Saveri, Joseph) (Filed on 11/28/2017) |
Filing 1964 REPLY (re #1954 Discovery Letter Brief re Plaintiffs' Motion to Compel Supplemental Responses to Interrogatory No. 35, #1943 Discovery Letter Briefre RFP 33 and Production of Non-Ordinary Documents Provided to Foreign Regulators ) Plaintiffs' Response to Defendants' Request for Additional Time to Respond (ECF No. 1962) filed byDirect Purchaser Plaintiffs. (Lambrinos, Demetrius) (Filed on 11/24/2017) |
Filing 1963 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by AVX Corporation, for Court Reporter Debra Pas. (Nadel, Evan) (Filed on 11/22/2017) |
Filing 1962 Letter Brief re #1954 Discovery Letter Brief re Plaintiffs' Motion to Compel Supplemental Responses to Interrogatory No. 35, #1943 Discovery Letter Briefre RFP 33 and Production of Non-Ordinary Documents Provided to Foreign Regulators filed byHoly Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Related document(s) #1954 , #1943 ) (Ozurovich, Kelly) (Filed on 11/22/2017) |
Filing 1961 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Debra Pas. (Weiss, Mark) (Filed on 11/22/2017) |
Filing 1960 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Holy Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc., for Court Reporter Debra Pas. (Enson, Eric) (Filed on 11/21/2017) |
Filing 1959 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Debra Pas. (Sega, Eric) (Filed on 11/20/2017) |
Filing 1958 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Debra Pas. (Papendick, Ian) (Filed on 11/20/2017) |
Filing 1957 TRANSCRIPT ORDER for proceedings held on November 16, 2017 before Judge James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Debra Pas. (Prescott, Darrell) (Filed on 11/20/2017) |
Filing 1956 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Debra Pas. (Martinez, Michael) (Filed on 11/20/2017) |
Filing 1955 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Debra Pas. (Slater, Allyson) (Filed on 11/17/2017) |
Filing 1954 Discovery Letter Brief re Plaintiffs' Motion to Compel Supplemental Responses to Interrogatory No. 35 filed by Direct Purchaser Plaintiffs. (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, #10 Exhibit J, #11 Exhibit K)(Saveri, Joseph) (Filed on 11/17/2017) |
Filing 1953 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Flextronics International USA, Inc., for Court Reporter Debra Pas. (Tompkins, Charles) (Filed on 11/17/2017) |
Filing 1952 TRANSCRIPT ORDER for proceedings held on 11/16/2017 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Debra Pas. (Zapala, Adam) (Filed on 11/17/2017) |
Filing 1951 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 11/16/2017. Total Time in Court: 26 minutes. Court Reporter: Debbie Pas. (jdlc2S, COURT STAFF) (Date Filed: 11/17/2017) |
Filing 1950 ORDER re #1945 Discovery Letter Brief re Rule 30(b)(6) Notice Concerning ELNA's Collusive Conduct, and #1946 Discovery Letter Brief Re: Topics 1 and 2 of Plaintiffs' Notice of Deposition Pursuant to Rule 30(b)(6). The parties are advised that the Court will take up this discovery dispute at the hearing on November 16, 2017, at 10 a.m. Signed by Judge James Donato on 11/15/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/15/2017) |
Filing 1949 ORDER re #1943 Discovery Letter Brief re RFP 33 and Production of Non-Ordinary Documents Provided to Foreign Regulators. The defendants identified in plaintiffs' letter are directed to file a response by November 28, 2017. Signed by Judge James Donato on 11/14/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/14/2017) |
Filing 1948 Letter from Thomas Mueller Regarding Agreement of the Parties that no Responsive Briefing is Necessary (Joint). (Mueller, Thomas) (Filed on 11/14/2017) |
Filing 1947 Supplemental Brief re #1885 Discovery Letter Brieffrom Plaintiffs filed byDirect Purchaser Plaintiffs. (Related document(s) #1885 ) (Saveri, Joseph) (Filed on 11/9/2017) |
Filing 1946 Discovery Letter Brief Re: Topics 1 and 2 of Plaintiffs' Notice of Deposition Pursuant to Rule 30(b)(6) filed by Elna America Inc., Elna Co. Ltd.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Mueller, Thomas) (Filed on 11/9/2017) |
Filing 1945 Discovery Letter Briefre Rule 30(b)(6) Notice Concerning ELNA's Collusive Conduct filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Saveri, Joseph) (Filed on 11/9/2017) |
Filing 1944 Certificate of Interested Entities by Nippon Chemi-con Corporation identifying Corporate Parent Japan Trustee Services Bank, Ltd. for Nippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 11/6/2017) |
Filing 1943 Discovery Letter Briefre RFP 33 and Production of Non-Ordinary Documents Provided to Foreign Regulators filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Saveri, Joseph) (Filed on 11/3/2017) |
Filing 1942 ORDER by Judge James Donato granting #1939 Motion for Pro Hac Vice as to Shalia Marie Sakona. (lrcS, COURT STAFF) (Filed on 11/2/2017) |
Filing 1941 EXHIBITS re #1939 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11843869.) Certificate of Good Standing filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Related document(s) #1939 ) (Sakona, Shalia) (Filed on 11/2/2017) |
Filing 1940 REPLY (re #1887 MOTION to Consolidate Cases ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/1/2017) |
Filing 1939 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11843869.) filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Sakona, Shalia) (Filed on 11/1/2017) |
Filing 1938 Order by Judge James Donato granting IPPs' #1649 Motion for an Award of Attorneys' Fees and Reimbursement of Expenses. (jdlc2S, COURT STAFF) (Filed on 10/30/2017) |
Filing 1937 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT OKAYA ELECTRIC INDUSTRIES CO., LTD. Signed by Judge James Donato on 10/30/2017. (Attachments: #1 Exhibit A)(jdlc2S, COURT STAFF) (Filed on 10/30/2017) |
Filing 1936 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT NITSUKO ELECTRONICS COPRORATION. Signed by Judge James Donato on 10/30/2017. (Attachments: #1 Exhibit A)(jdlc2S, COURT STAFF) (Filed on 10/30/2017) |
Filing 1935 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS TOKIN CORP. AND TOKIN AMERICA, INC. Signed by Judge James Donato on 10/30/2017. (Attachments: #1 Exhibit A)(jdlc2S, COURT STAFF) (Filed on 10/30/2017) |
Filing 1934 Order by Judge James Donato granting IPPs' #1704 Motion for Final Approval of Class Action Settlements with Defendants NEC TOKIN, Nitsuko, and Okaya and Approving the Plan of Allocation. (Attachments: #1 Exhibit A) (jdlc2S, COURT STAFF) (Filed on 10/30/2017) |
Filing 1933 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Rohm Semiconductor U.S.A., LLC, for Court Reporter Lydia Zinn. (Havstad, Megan) (Filed on 10/30/2017) |
Filing 1932 ORDER by Judge James Donato granting #1908 Motion to Relate Case. (lrcS, COURT STAFF) (Filed on 10/30/2017) |
Filing 1931 TRANSCRIPT ORDER for proceedings held on October 26, 2017 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Lydia Zinn. (Wagner, Scott) (Filed on 10/27/2017) |
Filing 1930 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by AVX Corporation, for Court Reporter Lydia Zinn. (Nadel, Evan) (Filed on 10/27/2017) |
Filing 1929 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Lydia Zinn. (Papendick, Ian) (Filed on 10/27/2017) |
Filing 1928 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Lydia Zinn. (Weiss, Mark) (Filed on 10/27/2017) |
Filing 1927 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Lydia Zinn. (Martinez, Michael) (Filed on 10/27/2017) |
Filing 1926 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 10/26/2017. ; ***Motions terminated: #1826 MOTION to Dismiss AASI BENEFICIARIES' TRUST'S COMPLAINT filed by Shizuki Electric Co., Inc..; denying #1826 Motion to Dismiss; deferring ruling on #1885 Discovery Letter Brief; deferring ruling on #1886 Discovery Letter BriefTotal Time in Court: 17 Minutes. Court Reporter: Lydia Zinn. (lrcS, COURT STAFF) (Date Filed: 10/27/2017) |
Filing 1925 Transcript of Proceedings held on 10/26/2017, before Judge James Donato. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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 #1919 Transcript Order ) Redacted Transcript Deadline set for 11/27/2017. Release of Transcript Restriction set for 1/24/2018. (Related documents(s) #1919 ) (zinnlr62S, COURT STAFF) (Filed on 10/26/2017) |
Filing 1924 ORDER by Judge James Donato granting #1906 Motion for Pro Hac Vice as to Jerry Goldsmith. (lrcS, COURT STAFF) (Filed on 10/26/2017) |
Filing 1923 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Lydia Zinn. (Sega, Eric) (Filed on 10/26/2017) |
Filing 1922 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Flextronics International USA, Inc., for Court Reporter Lydia Zinn. (Tompkins, Charles) (Filed on 10/26/2017) |
Filing 1921 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Lydia Zinn. (Williams, Steven) (Filed on 10/26/2017) |
Filing 1920 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Lydia Zinn. (Prescott, Darrell) (Filed on 10/26/2017) |
Filing 1919 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Lydia Zinn. (Pak, Chul) (Filed on 10/26/2017) |
Filing 1918 TRANSCRIPT ORDER for proceedings held on 10/26/2017 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Lydia Zinn. (Saveri, Joseph) (Filed on 10/26/2017) |
Filing 1917 Order by Judge James Donato granting #1916 Request for Non-Party Satoshi Okubo's Counsel to Appear by Telephone at October 26, 2017 Hearing. The Court grants the request. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/26/2017) |
Filing 1916 MOTION to Appear by Telephone at October 26, 2017 Hearing filed by Satoshi Okubo. (Neuman, Ariel) (Filed on 10/26/2017) |
Filing 1915 OPPOSITION/RESPONSE (re #1887 MOTION to Consolidate Cases ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 10/25/2017) |
Filing 1914 ORDER. The Court intends to take up the Okubo deposition and case schedule issues at the October 26, 2017 hearing. Signed by Judge James Donato on 10/25/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/25/2017) |
Filing 1913 NOTICE of Appearance by Judith A. Zahid for The AASI Beneficiaries' Trust, By and Through Kenneth A. Welt, Liquidating Trustee (Zahid, Judith) (Filed on 10/25/2017) |
Filing 1912 TRANSCRIPT ORDER for proceedings held on October 10, 2017 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 10/24/2017) |
Filing 1911 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Jo Ann Bryce. (Zapala, Adam) (Filed on 10/20/2017) |
Filing 1910 Certificate of Interested Entities by Nippon Chemi-con Corporation identifying Other Affiliate Japana Trustee Services Bank, Ltd. for Nippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 10/20/2017) |
Filing 1909 NOTICE of Appearance by Demetrius Xavier Lambrinos (Lambrinos, Demetrius) (Filed on 10/19/2017) |
Filing 1908 MOTION to Relate Case Nippon Chemi-Con filed by United States of America. (Carlberg, Christopher) (Filed on 10/19/2017) |
Filing 1907 Letter from Certain Defendants Re Case Schedule . (Enson, Eric) (Filed on 10/19/2017) |
Filing 1906 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11809392.) filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Goldsmith, Jerry) (Filed on 10/19/2017) |
Filing 1905 Letter from Direct Purchaser Plaintiffs and Indirect Purchaser Plaintiffs regarding United States' Status Report. (Saveri, Joseph) (Filed on 10/18/2017) |
Filing 1904 Letter from Mikal J. Condon United States' Status Report 10/18/2017. (Condon, Mikal) (Filed on 10/18/2017) |
Filing 1903 Letter Brief filed bySatoshi Okubo. (Neuman, Ariel) (Filed on 10/18/2017) |
Filing 1902 Transcript of Proceedings held on 10/10/17, before Judge James Donato. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@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 90 days. 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 #1891 Transcript Order ) Release of Transcript Restriction set for 1/16/2018. (Related documents(s) #1891 ) (jabS, COURTSTAFF) (Filed on 10/17/2017) |
Filing 1901 Certificate of Interested Entities by Fujitsu Ltd. (Friedman, Paul) (Filed on 10/16/2017) |
Filing 1900 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Jo Ann Bryce. (Sega, Eric) (Filed on 10/16/2017) |
Filing 1899 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Jo Ann Bryce. (Prescott, Darrell) (Filed on 10/16/2017) |
Filing 1898 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by Direct Purchaser Plaintiffs, for Court Reporter Jo Ann Bryce. (Saveri, Joseph) (Filed on 10/13/2017) |
Filing 1897 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by Rubycon Corporation, for Court Reporter Jo Ann Bryce. (Shearon, Deke) (Filed on 10/13/2017) |
Filing 1896 TRANSCRIPT ORDER for proceedings held on October 10, 2017 before Judge James Donato by AVX Corporation, for Court Reporter Jo Ann Bryce. (Nadel, Evan) (Filed on 10/13/2017) |
Filing 1895 TRANSCRIPT ORDER for proceedings held on 10/10/17 before Judge James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Jo Ann Bryce. (Martinez, Michael) (Filed on 10/13/2017) |
Filing 1894 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Jo Ann Bryce. (Papendick, Ian) (Filed on 10/13/2017) |
Filing 1893 ORDER by Judge James Donato granting #1884 Motion for Pro Hac Vice as to Jiamin Chen. (lrcS, COURT STAFF) (Filed on 10/13/2017) |
Filing 1892 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by Flextronics International USA, Inc., for Court Reporter Jo Ann Bryce. (Tompkins, Charles) (Filed on 10/13/2017) |
Filing 1891 TRANSCRIPT ORDER for proceedings held on 10/10/2017 before Judge James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Jo Ann Bryce. (Pak, Chul) (Filed on 10/13/2017) |
Filing 1890 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1887 MOTION to Consolidate Cases (Saveri, Joseph) (Filed on 10/12/2017) |
Filing 1889 ORDER. The Court has reviewed plaintiffs' discovery dispute letter requesting the videotaped deposition of Satoshi Okubo at the Lompoc penitentiary on October 23 and October 24, 2017. Dkt. Nos. 1885, 1886. The Court calls for a response from the government and from Mr. Okubo's counsel. Counsel for Matsuo are directed to provide notice of this text order to Mr. Okubo's counsel. Counsel for the new opt-out plaintiffs (AASI, Avnet and Benchmark) may also weigh in if they wish. Any response must be filed by October 18, 2017. Signed by Judge James Donato on 10/11/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/11/2017) |
Filing 1888 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 10/10/2017. Total Time in Court: 45 minutes. Court Reporter: JoAnn Bryce. (jdlc2S, COURT STAFF) (Date Filed: 10/11/2017) |
Filing 1887 MOTION to Consolidate Cases filed by Direct Purchaser Plaintiffs. Motion Hearing set for 11/16/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Judge James Donato. Responses due by 10/25/2017. Replies due by 11/1/2017. (Attachments: #1 Proposed Order Consolidating Cases)(Saveri, Joseph) (Filed on 10/11/2017) |
Filing 1886 Discovery Letter Brief filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 10/10/2017) |
Filing 1885 Discovery Letter Brieffrom Plaintiffs filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 10/6/2017) |
Filing 1884 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11780654.) filed by Direct Purchaser Plaintiffs. (Chen, Jiamin) (Filed on 10/6/2017) |
Filing 1883 NOTICE of Appearance by Cameron James Clark on behalf of Nitsuko Electronics Corporation (Clark, Cameron) (Filed on 10/6/2017) |
Filing 1882 Letter from the AASI, Avnet and Benchmark Plaintiffs Regarding Stipulation and [Proposed] Order Regarding Second Amended Case Schedule.. (Turken, Robert) (Filed on 10/6/2017) |
Filing 1881 ORDER. The Court will take up the proposed scheduling changes and any objections, see, e.g., Dkt. Nos. 1871, 1879, 1880, at the same time as the IPPs' preliminary approval hearing at 3:00 p.m. on October 10, 2017. Signed by Judge James Donato on 10/5/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/5/2017) |
Filing 1880 Letter from the AASI, Avnet and Benchmark Plaintiffs Regarding Stipulation and [Proposed] Order Regarding Second Amended Case Schedule . (Turken, Robert) (Filed on 10/3/2017) |
Filing 1879 Letter from Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs, and Flextronics, with the consent of all Defendants Regarding Stipulation and [Proposed] Order Regarding Second Amended Case Schedule. (Saveri, Joseph) (Filed on 10/3/2017) |
Filing 1877 ORDER. Due to the Court's trial schedule, the Court resets the hearing on IPPs' #1844 Motion for Preliminary Approval of Settlements with Defendants Hitachi Chemical and Soshin for October 10, 2017, at 3:00 PM in Courtroom 11, 19th Floor, San Francisco. Signed by Judge James Donato on 10/2/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/2/2017) |
Filing 1878 ORDER by Judge James Donato granting #1422 Administrative Motion to File Under Seal; denying #1474 Administrative Motion to File Under Seal; denying #1475 Administrative Motion to File Under Seal; denying #1476 Administrative Motion to File Under Seal; denying #1477 Administrative Motion to File Under Seal; denying #1478 Administrative Motion to File Under Seal; denying #1479 Administrative Motion to File Under Seal; denying #1480 Administrative Motion to File Under Seal; denying #1481 Administrative Motion to File Under Seal; denying #1482 Administrative Motion to File Under Seal; denying #1483 Administrative Motion to File Under Seal; denying #1516 Administrative Motion to File Under Seal. These motions are denied in light of defendants' decision not to file a responsive declaration. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/29/2017) |
Filing 1876 TOKIN Corporation ANSWER to Complaint of The AASI Beneficiaries' Trust byNEC Tokin Corporation. (Sorensen, Jacob) (Filed on 9/29/2017) |
Filing 1875 TOKIN AMERICA Incorporated ANSWER to Complaint of The AASI Beneficiaries' Trust byNEC Tokin America, Inc.. (Sorensen, Jacob) (Filed on 9/29/2017) |
Filing 1874 KEMET Electronics Corporation ANSWER to Complaint of The AASI Beneficiaries' Trust byKEMET Electronics Corporation. (Polidora, Roxane) (Filed on 9/29/2017) |
Filing 1873 KEMET Corporation ANSWER to Complaint of The AASI Beneficiaries' Trust byKEMET Corporation. (Polidora, Roxane) (Filed on 9/29/2017) |
Filing 1872 REPLY (re #1844 MOTION for Settlement Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants Hitachi Chemical and Soshin; Memorandum of Points and Authorities Thereto ) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/29/2017) |
Filing 1871 STIPULATION WITH PROPOSED ORDER Regarding Second Amended Case Schedule filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 9/29/2017) |
Filing 1870 Fujitsu Limited's ANSWER to Complaint of Plaintiff AASI Beneficiaries' Trust's Complaint byFujitsu Ltd.. (Bausback, Ian) (Filed on 9/29/2017) |
Filing 1869 ANSWER to Complaint of Plaintiff AASI Beneficiaries' Trust byNissei Electronic Co. LTD.. (Flanagan, Mark) (Filed on 9/29/2017) |
Filing 1868 Defendant Nitsuko Electronics Corporation's ANSWER to Complaint with Jury Demand of Plaintiff AASI Beneficiaries' Trust byNitsuko Electronics Corporation. (Lee, Belinda) (Filed on 9/29/2017) |
Filing 1867 REPLY (re #1826 MOTION to Dismiss AASI BENEFICIARIES' TRUST'S COMPLAINT ) filed byShizuki Electric Co., Inc.. (Davis, Allison) (Filed on 9/29/2017) |
Filing 1866 NOTICE of Change In Counsel by Colin H. Murray By Defendants Okaya Electric Industries Co., Ltd. and Okaya Electric America, Inc. (Murray, Colin) (Filed on 9/27/2017) |
Filing 1865 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before Judge James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Pam Batalo. (Cooper, William) (Filed on 9/27/2017) |
Filing 1864 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before Judge James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Pam Batalo. (Weiss, Mark) (Filed on 9/27/2017) |
Filing 1863 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before Judge James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Pam Batalo. (Martinez, Michael) (Filed on 9/27/2017) |
Filing 1862 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before Judge James Donato by Flextronics International USA, Inc., for Court Reporter Pam Batalo. (Tompkins, Charles) (Filed on 9/27/2017) |
Filing 1861 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before Judge James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Pam Batalo. (Sega, Eric) (Filed on 9/27/2017) |
Filing 1860 TRANSCRIPT ORDER for proceedings held on 09/21/2017 before James Donato by Direct Purchaser Plaintiffs, for Court Reporter Pam Batalo. (Saveri, Joseph) (Filed on 9/26/2017) |
Filing 1859 Transcript of Proceedings held on 09/21/17, before Judge Donato. Court Reporter Pamela A Batalo, telephone number pamela_batalo@cand.uscourts.gov. Tape Number: pamela_batalo@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 #1858 Transcript Order ) Redaction Request due 10/17/2017. Redacted Transcript Deadline set for 10/27/2017. Release of Transcript Restriction set for 12/26/2017. (Related documents(s) #1858 ) (Batalo, Pam) (Filed on 9/26/2017) |
Filing 1858 TRANSCRIPT ORDER for proceedings held on September 21, 2017 before James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Pam Batalo. (Wagner, Scott) (Filed on 9/25/2017) |
Filing 1857 Minute Entry for proceedings held before Hon. James Donato: Telephonic Discovery Hearing held on 9/21/2017. Total Time in Court: 30 minutes. Court Reporter: Pamela Batalo. (jdlc2S, COURT STAFF) (Date Filed: 9/22/2017) |
Filing 1856 NOTICE of Voluntary Dismissal of American Shizuki Corp. by Direct Purchaser Plaintiffs and Flextronics International USA, Inc. by Flextronics International USA, Inc. (Tompkins, Charles) (Filed on 9/22/2017) |
Filing 1855 NOTICE by Flextronics International USA, Inc. re #1853 Discovery Letter Briefin Response to Plaintiffs' August 8 Discovery Letter Brief Withdrawal (Tompkins, Charles) (Filed on 9/20/2017) |
Filing 1854 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd., for Court Reporter Lydia Zinn. (Maddox, Claire) (Filed on 9/19/2017) |
Filing 1853 Discovery Letter Briefin Response to Plaintiffs' August 8 Discovery Letter Brief filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 9/18/2017) |
Filing 1852 Discovery Letter Brief in response to #1800 Discovery Letter Brief from Plaintiffs filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 9/18/2017) |
Filing 1851 ORDER RE DISCOVERY DISPUTES. Defendants are directed to file a response to plaintiffs' #1800 discovery dispute letter by September 18, 2017. The Court further sets a telephonic hearing on the pending discovery dispute letters, Dkt. Nos. 1720, 1736 and 1800, for September 21, 2017, at 2:00 p.m. The parties are to contact CourtCall at 866-582-6878 by September 20, 2017, to schedule their appearances. Signed by Judge James Donato on 9/13/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/13/2017) |
Filing 1850 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Taitsu America, Inc., Taitsu Corporation, for Court Reporter Lydia Zinn. (Gott, Aaron) (Filed on 9/12/2017) |
Filing 1849 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Lydia Zinn. (Tompkins, Charles) (Filed on 9/12/2017) |
Filing 1848 Order by Hon. James Donato granting #1832 Stipulation re Defendants' Answer to Flextronics International USA, Inc.'s Third Amended Complaint. Defendants' answers to the second amended complaint will be deemed responsive to the third amended complaint, and defendants need not file new answers. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/11/2017) |
Filing 1847 Order re #1661 Phase II Joint Motion for Partial Summary Judgment Dismissing Flextronic's Sherman Act And California State Law Claims For Foreign Transactions, and #1681 Indirect Purchaser Plaintiffs' Motion to Certify Class. The hearing on these motions is re-set for 12/21/2017 at 10:00 AM in Courtroom 11, 19th Floor, San Francisco. Signed by Judge James Donato on 9/11/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/11/2017) |
Filing 1846 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Lydia Zinn. (Weiss, Mark) (Filed on 9/11/2017) |
Filing 1845 CLERK'S NOTICE Continuing Motion Hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1826 MOTION to Dismiss AASI BENEFICIARIES' TRUST'S COMPLAINT. Motion Hearing set for 10/26/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 9/11/2017) |
Filing 1844 MOTION for Settlement Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants Hitachi Chemical and Soshin; Memorandum of Points and Authorities Thereto filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 10/10/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 9/22/2017. Replies due by 9/29/2017. (Attachments: #1 Proposed Order, #2 Declaration of Steve Williams, #3 Exhibit 1, #4 Exhibit 2)(Williams, Steven) (Filed on 9/8/2017) |
Filing 1843 Transcript of Proceedings held on 9/7/2017, before Judge James Donato. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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 #1835 Transcript Order, #1838 Transcript Order, #1841 Transcript Order, #1842 Transcript Order ) Redacted Transcript Deadline set for 10/10/2017. Release of Transcript Restriction set for 12/7/2017. (Related documents(s) #1835 , #1838 , #1841 , #1842 ) (Zinn, Lydia) (Filed on 9/8/2017) |
Filing 1842 TRANSCRIPT ORDER for proceedings held on 9/07/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Lydia Zinn. (Williams, Steven) (Filed on 9/8/2017) |
Filing 1841 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by AVX Corporation, for Court Reporter Lydia Zinn. (Nadel, Evan) (Filed on 9/8/2017) |
Filing 1840 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Elna America Inc., for Court Reporter Lydia Zinn. (Fortier, Allyson) (Filed on 9/8/2017) |
Filing 1839 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Lydia Zinn. (Martinez, Michael) (Filed on 9/8/2017) |
Filing 1838 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Lydia Zinn. (Cooper, William) (Filed on 9/8/2017) |
Filing 1837 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Lydia Zinn. (Saveri, Joseph) (Filed on 9/8/2017) |
Filing 1836 TRANSCRIPT ORDER for proceedings held on 09/7/2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Lydia Zinn. (Sega, Eric) (Filed on 9/8/2017) |
Filing 1835 TRANSCRIPT ORDER for proceedings held on 09/07/2017 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Lydia Zinn. (Pak, Chul) (Filed on 9/8/2017) |
Filing 1834 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 9/7/2017. re #1685 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. J. Douglas Zona filed by PANASONIC CORPORATION OF NORTH AMERICA, SANYO Electric Co., Ltd., Panasonic Corporation, Sanyo North America Corporation, #1693 MOTION to Certify Class Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed by Direct Purchaser Plaintiffs, #1679 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave filed by PANASONIC CORPORATION OF NORTH AMERICA, SANYO Electric Co., Ltd., Panasonic Corporation, Sanyo North America Corporation, #1681 MOTION to Certify Class filed by Indirect Purchaser Plaintiffs Total Time in Court 1 hour & 18 minutes. Court Reporter Name Lydia Zinn. (lrcS, COURT STAFF) (Date Filed: 9/8/2017) |
Filing 1833 OPPOSITION/RESPONSE (re #1826 MOTION to Dismiss AASI BENEFICIARIES' TRUST'S COMPLAINT ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Lustrin, Lori) (Filed on 9/7/2017) |
Filing 1832 STIPULATION WITH PROPOSED ORDER re #1831 Amended Complaint,,,, regarding Defendants' Answer filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 9/6/2017) |
Filing 1831 AMENDED COMPLAINT Consolidated Third Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. against AVX Corporation, American Shizuki Corporation, Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Holy Stone Enterprise Co., Ltd., KEMET Corporation, KEMET Electronics Corporation, Matsuo Electric Co, Ltd., Milestone Global Technology, Inc., Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo North America 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., Taitsu America, Inc., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation, Vishay Polytech Co., Ltd.. Filed byFlextronics International USA, Inc.. (Tompkins, Charles) (Filed on 9/6/2017) |
Filing 1830 NOTICE of Change In Counsel by Steven Noel Williams (Williams, Steven) (Filed on 9/1/2017) |
Filing 1829 Order by Hon. James Donato granting #1825 Stipulation re Defendant Nissei Electric Co.'s Time to Respond to Complaint of AASI Plaintiffs. Nissei's response to AASI's complaint is due by September 29, 2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 8/28/2017) |
Filing 1828 CERTIFICATE OF SERVICE by Quathimatine Holdings, Inc. re #1827 Notice (Other) Proof of Service (Seaver, Todd) (Filed on 8/25/2017) |
Filing 1827 NOTICE by Quathimatine Holdings, Inc. Notice of Change of Firm Name (Seaver, Todd) (Filed on 8/25/2017) |
Filing 1826 MOTION to Dismiss AASI BENEFICIARIES' TRUST'S COMPLAINT filed by Shizuki Electric Co., Inc.. Motion Hearing set for 10/19/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 9/7/2017. Replies due by 9/14/2017. (Davis, Allison) (Filed on 8/24/2017) |
Filing 1825 STIPULATION WITH PROPOSED ORDER to Extend Time for Nissei Electric Co., Ltd. to Respond to Complaint of AASI Plaintiffs filed by Nissei Electronic Co. LTD.. (Attachments: #1 Proposed Order)(Flanagan, Mark) (Filed on 8/23/2017) |
Filing 1824 NOTICE of Change In Counsel by Gaspare J. Bono (Bono, Gaspare) (Filed on 8/22/2017) |
Filing 1823 TRANSCRIPT ORDER for proceedings held on 8/10/2017 before Hon. James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Belle Ball. (Wagner, Scott) (Filed on 8/22/2017) |
Filing 1822 TRANSCRIPT ORDER for proceedings held on 08/10/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Belle Ball. (Williams, Steven) (Filed on 8/16/2017) |
Filing 1821 TRANSCRIPT ORDER for proceedings held on 8/10/2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Belle Ball. (Sega, Eric) (Filed on 8/15/2017) |
Filing 1820 Transcript of Proceedings held on August 10, 2017, 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 #1810 Transcript Order ) Release of Transcript Restriction set for 11/13/2017. (Related documents(s) #1810 ) (ballbb15S, COURT STAFF) (Filed on 8/14/2017) |
Filing 1819 TRANSCRIPT ORDER for proceedings held on 8/10/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Belle Ball. (Cooper, William) (Filed on 8/14/2017) |
Filing 1818 TRANSCRIPT ORDER for proceedings held on 08/10/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Belle Ball. (Tompkins, Charles) (Filed on 8/14/2017) |
Filing 1817 TRANSCRIPT ORDER for proceedings held on 08/10/2017 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Belle Ball. (Martinez, Michael) (Filed on 8/14/2017) |
Filing 1816 Declaration of Ian L. Papendick in Support of #1722 Administrative Motion to File Under Seal filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1722 ) (Papendick, Ian) (Filed on 8/14/2017) |
Filing 1815 TRANSCRIPT ORDER for proceedings held on 08.10.2017 before Hon. James Donato by AVX Corporation, for Court Reporter Belle Ball. (Nadel, Evan) (Filed on 8/11/2017) |
Filing 1814 Order by Hon. James Donato granting #1805 Stipulation to Extend Defendant Nitsuko Electronics Corporation's Time to Answer, Move, or Otherwise Plead. Nitsuko's deadline to respond to the complaint filed by plaintiff The AASI Beneficiaries' Trust is extended to September 29, 2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 8/11/2017) |
Filing 1813 Order by Hon. James Donato granting #1801 stipulation re briefing schedule for defendant Shizuki Electric Co., Ltd.'s motion to dismiss. AASI's response to Shizuki's motion is due by September 8, 2017, and Shizuki's reply is due by September 29, 2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 8/11/2017) |
Filing 1812 TRANSCRIPT ORDER for proceedings held on 08/10/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Belle Ball. (Saveri, Joseph) (Filed on 8/11/2017) |
Filing 1811 TRANSCRIPT ORDER for proceedings held on 08/10/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Belle Ball. (Weiss, Mark) (Filed on 8/11/2017) |
Filing 1810 TRANSCRIPT ORDER for proceedings held on 08/10/2017 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Belle Ball. (Pak, Chul) (Filed on 8/11/2017) |
Filing 1809 TRANSCRIPT ORDER for proceedings held on August 10, 2017 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Belle Ball. (Prescott, Darrell) (Filed on 8/11/2017) |
Filing 1808 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 8/10/2017. (jdlc2S, COURT STAFF) (Date Filed: 8/10/2017) |
Filing 1807 REPLY (re #1661 Joint MOTION for Partial Summary Judgment Redacted Notice of Motion and Phase II Joint Motion for Partial Summary Judgment Dismissing Flextronic's Sherman Act And California State Law Claims For Foreign Transactions ) filed byNichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 8/10/2017) |
Filing 1806 Administrative Motion to File Under Seal Portions of Defendants' Reply in Support of Phase II Joint Motion for Partial Summary Judgment Dismissing Flextronics's Sherman Act and California State Law Claims for Foreign Transactions filed by Nichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Declaration in Support of Administrative Motion, #2 Proposed Order, #3 Redacted Version of Defendants' Reply in Support of Phase II Joint Motion for Partial Summary Judgment Dismissing Flextronics's Sherman Act and California State Law Claims for Foreign Transactions, #4 Unredacted Version of Defendants' Reply in Support of Phase II Joint Motion for Partial Summary Judgment Dismissing Flextronics's Sherman Act and California State Law Claims for Foreign Transactions)(Martinez, Michael) (Filed on 8/10/2017) |
Filing 1805 STIPULATION WITH PROPOSED ORDER to Extend Defendant Nitsuko Electronics Corporation's Time to Answer, Move, or Otherwise Plead filed by Nitsuko Electronics Corporation. (Attachments: #1 Proposed Order)(Bauer, Ashley) (Filed on 8/10/2017) |
Filing 1804 ORDER by Judge James Donato granting #1761 Motion for Pro Hac Vice as to Mikkel Shearon. (lrcS, COURT STAFF) (Filed on 8/10/2017) |
Filing 1803 ORDER by Judge James Donato granting #1760 Motion for Pro Hac Vice as to Mark Weiss. (lrcS, COURT STAFF) (Filed on 8/10/2017) |
Filing 1802 NOTICE of Appearance by Sarah Meyers Ray on behalf of Nitsuko Electronics Corporation (Ray, Sarah) (Filed on 8/9/2017) |
Filing 1801 STIPULATION WITH PROPOSED ORDER filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Scott N. Wagner)(Wagner, Scott) (Filed on 8/8/2017) |
Filing 1800 Discovery Letter Brief from Plaintiffs filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 8/8/2017) |
Filing 1799 Declaration of Claire M. Maddox in Support of #1750 Administrative Motion to File Under Seal Documents Relating to Film-Only Defendants' Consolidated Opposition to Direct Purchaser Plaintiffs' and Indirect Purchaser Plaintiffs' Motions for Class Certification filed byShinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Attachments: #1 Proposed Order)(Related document(s) #1750 ) (Maddox, Claire) (Filed on 8/7/2017) |
Filing 1798 Declaration of Ian L. Papendick in Support of #1776 Administrative Motion to File Under Seal Reply Memorandum and Accompanying Documents in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #1680 Administrative Motion to File Under Seal , #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1776 , #1680 , #1686 ) (Papendick, Ian) (Filed on 8/7/2017) |
Filing 1797 Declaration of Ian L. Papendick in Support of #1677 Administrative Motion to File Under Seal filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1677 ) (Papendick, Ian) (Filed on 8/7/2017) |
Filing 1796 Declaration of Lauren Norris Donahue in Support of #1744 Administrative Motion to File Under Seal Materials Relating To Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification filed byNichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1744 ) (Norris, Lauren) (Filed on 8/7/2017) |
Filing 1795 Declaration of Allyson Fortier in Support of #1680 Administrative Motion to File Under Seal , #1677 Administrative Motion to File Under Seal , #1682 Declaration of Steven N. Williams in Support of #1681 MOTION to Certify Class filed byElna America Inc., Elna Co. Ltd.. (Attachments: #1 Proposed Order)(Related document(s) #1680 , #1677 ) (Fortier, Allyson) (Filed on 8/7/2017) |
Filing 1794 Declaration of Jeffrey C. Bank in Support of #1744 Administrative Motion to File Under Seal Materials Relating To Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification filed byHitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Attachments: #1 Proposed Order)(Related document(s) #1744 ) (Pak, Chul) (Filed on 8/7/2017) |
Filing 1793 Declaration of E. Sega in Support of #1677 Administrative Motion to File Under Seal filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1677 ) (Vu, Quynh) (Filed on 8/7/2017) |
Filing 1792 Declaration of E. Sega in Support of #1748 Administrative Motion to File Under Seal Opposition to Motion for Class Certification, #1749 Opposition/Response to Motion,, filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1748 , #1749 ) (Vu, Quynh) (Filed on 8/7/2017) |
Filing 1791 Declaration of E. Sega in Support of #1682 Declaration in Support,,,,,, #1680 Administrative Motion to File Under Seal filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1682 , #1680 ) (Vu, Quynh) (Filed on 8/7/2017) |
Filing 1790 Declaration in Support of #1689 Exhibits to an Administrative Motion to File Under Seal,,, #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1689 , #1686 ) (Vu, Quynh) (Filed on 8/7/2017) |
Filing 1789 ORDER by Judge James Donato granting #1757 Administrative Motion to Relate Cases 17-CR-00368-EMC anc 17-CV-03472-EMC. (lrcS, COURT STAFF) (Filed on 8/7/2017) |
Filing 1788 NOTICE of Change In Counsel by Joseph R. Saveri (Saveri, Joseph) (Filed on 8/4/2017) |
Filing 1787 Order by Hon. James Donato granting #1752 Motion to Remove Incorrectly Filed Document. (jdlc2S, COURT STAFF) (Filed on 8/4/2017) |
Filing 1786 MOTION to Remove Incorrectly Filed Document [Docket Nos. 1782, 1782-1 through 1782-6] filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Vu, Quynh) (Filed on 8/4/2017) |
Filing 1785 Amended Administrative Motion to File Under Seal filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration of E. Sega in Support of Sealing, #2 Proposed Order, #3 Public Version of Certain Defs' Reply Brief in Support of Motion to Exclude Testimony of Dr. Lamb, #4 Sealed Version of Certain Defs' Reply Brief in Support of Motion to Exclude Testimony of Dr. Lamb, #5 Exhibit 2 [public], #6 Exhibit 2 [sealed])(Vu, Quynh) (Filed on 8/3/2017) |
Filing 1784 CERTIFICATE OF SERVICE by Nippon Chemi-con Corporation, United Chemi-con Corporation re #1782 Administrative Motion to File Under Seal (Vu, Quynh) (Filed on 8/3/2017) |
Filing 1783 REPLY (re #1677 Administrative Motion to File Under Seal ) in Support of Certain Defendants' Motion to Exclude the Testimony of Dr. Lamb filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration of E. Sega, #2 Exhibit 1, #3 Exhibit 2 [PUBLIC])(Vu, Quynh) (Filed on 8/3/2017) |
Filing 1782 *** FILED IN ERROR WITH CONFIDENTIAL INFORMATION. DOCUMENT LOCKED. DOCUMENT TO BE REFILED LATER. *** Administrative Motion to File Under Seal filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Attachments: # 1 Declaration of E. Sega in Support of Sealing, # 2 Proposed Order, # 3 Exhibit 2 [PUBLIC], # 4 Exhibit 2 [SEALED], # 5 REDACTED version of Reply In Support of Defs Motion to Exclude Dr. Lamb, # 6 UNREDACTED version of Reply In Support of Defs Motion to Exclude Dr. Lamb)(Vu, Quynh) (Filed on 8/3/2017) Modified on 8/4/2017 (fff, COURT STAFF). (Main Document 1782 replaced on 4/2/2018) (rcsS, COURT STAFF). |
Filing 1781 REPLY (re #1693 MOTION to Certify Class Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Law in Support ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #2 Index of Exhibits, #3 Redacted Exhibits 151-183, #4 Exhibit 184, #5 Exhibit 185, #6 Redacted Exhibits 186-190)(Saveri, Joseph) (Filed on 8/3/2017) |
Filing 1780 Declaration of Steven N. Williams in Support of #1777 Administrative Motion to File Under Seal , #1778 Reply to Opposition/Response, filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13)(Related document(s) #1777 , #1778 ) (Williams, Steven) (Filed on 8/3/2017) |
Filing 1779 EXHIBITS re #1776 Administrative Motion to File Under Seal Reply Memorandum and Accompanying Documents in Support of Direct Purchaser Plaintiffs' Motion for Class Certification filed byDirect Purchaser Plaintiffs. (Attachments: #1 Unredacted Version of Exhibit 162, #2 Unredacted Version of Exhibit 163, #3 Unredacted Version of Exhibit 164, #4 Unredacted Version of Exhibit 165, #5 Unredacted Version of Exhibit 166, #6 Unredacted Version of Exhibit 167, #7 Unredacted Version of Exhibit 168, #8 Unredacted Version of Exhibit 169, #9 Unredacted Version of Exhibit 170, #10 Unredacted Version of Exhibit 171, #11 Unredacted Version of Exhibit 172, #12 Unredacted Version of Exhibit 173, #13 Unredacted Version of Exhibit 174, #14 Unredacted Version of Exhibit 175, #15 Unredacted Version of Exhibit 176, #16 Unredacted Version of Exhibit 177, #17 Unredacted Version of Exhibit 178, #18 Unredacted Version of Exhibit 179, #19 Unredacted Version of Exhibit 180, #20 Unredacted Version of Exhibit 181, #21 Unredacted Version of Exhibit 182, #22 Unredacted Version of Exhibit 183, #23 Exhibit 184, #24 Exhibit 185, #25 Redacted Exhibits 186-190, #26 Unredacted Version of Exhibit 186, #27 Unredacted Version of Exhibit 187, #28 Unredacted Version of Exhibit 188, #29 Unredacted Version of Exhibit 189, #30 Unredacted Version of Exhibit 190)(Related document(s) #1776 ) (Saveri, Joseph) (Filed on 8/3/2017) |
Filing 1778 REPLY (re #1777 Administrative Motion to File Under Seal , #1681 MOTION to Certify Class ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Appendix A, #2 Appendix B)(Williams, Steven) (Filed on 8/3/2017) |
Filing 1777 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam Zapala, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Class Cert Reply - Redacted, #5 Class Cert Reply - Submitted Under Seal, #6 Exhibit 1 to SNW Decl. - Redacted, #7 Exhibit 1 to SNW Decl. - Submitted Under Seal, #8 Exhibit 2 to SNW Decl. - Redacted, #9 Exhibit 2 to SNW Decl. - Submitted Under Seal, #10 Exhibit 3 to SNW Decl. - Redacted, #11 Exhibit 3 to SNW Decl. - Submitted Under Seal)(Williams, Steven) (Filed on 8/3/2017) |
Filing 1776 Administrative Motion to File Under Seal Reply Memorandum and Accompanying Documents in Support of Direct Purchaser Plaintiffs' Motion for Class Certification filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri in Support of Administrative Motion to File Under Seal, #2 Proposed Order Granting Administrative Motion to File Under Seal, #3 Redacted Version of Reply Memorandum in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #4 Unredacted Version of Reply Memorandum in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #5 Supplemental Declaration of Joseph R. Saveri in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #6 Index of Exhibits, #7 Redacted Exhibits 151-183, #8 Unredacted Version of Exhibit 151, #9 Unredacted Version of Exhibit 152, #10 Unredacted Version of Exhibit 153, #11 Unredacted Version of Exhibit 154, #12 Unredacted Version of Exhibit 155, #13 Unredacted Version of Exhibit 156, #14 Unredacted Version of Exhibit 157, #15 Unredacted Version of Exhibit 158, #16 Unredacted Version of Exhibit 159, #17 Unredacted Version of Exhibit 160)(Saveri, Joseph) (Filed on 8/3/2017) |
Filing 1775 CERTIFICATE OF SERVICE by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation re #1773 Administrative Motion to File Under Seal Materials Relating To Reply In Support Of Certain Defendants' Motions To Exclude The Proposed Expert Testimony Of Dr. James T. McClave And Dr. J. Douglas Zona (Papendick, Ian) (Filed on 8/3/2017) |
Filing 1774 REPLY (re #1685 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. J. Douglas Zona, #1679 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave ) filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Declaration Of William O. Cooper In Support Of Reply In Support Of Certain Defendants' Motions To Exclude The Proposed Expert Testimony Of Dr. James T. McClave And Dr. J. Douglas Zona, #2 Exhibit 1 To Declaration Of William O. Cooper, #3 Exhibit 2 To Declaration of William O. Cooper)(Kessler, Jeffrey) (Filed on 8/3/2017) |
Filing 1773 Administrative Motion to File Under Seal Materials Relating To Reply In Support Of Certain Defendants' Motions To Exclude The Proposed Expert Testimony Of Dr. James T. McClave And Dr. J. Douglas Zona filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Declaration Of Ian L. Papendick In Support Of Administrative Motion To Seal Materials Relating To Reply In Support Of Certain Defendants' Motions To Exclude The Proposed Expert Testimony Of Dr. James T. McClave And Dr. J. Douglas Zona, #2 Proposed Order, #3 Redacted Version Of Reply In Support Of Certain Defendants' Motions To Exclude The Proposed Expert Testimony Of Dr. James T. McClave [ECF No. 1679] And Dr. J. Douglas Zona [ECF No. 1685], #4 Unredacted Version Of Reply In Support Of Certain Defendants' Motions To Exclude The Proposed Expert Testimony Of Dr. James T. McClave [ECF No. 1679] And Dr. J. Douglas Zona [ECF No. 1685], #5 Declaration Of William O. Cooper In Support Of Reply In Support Of Certain Defendants' Motions To Exclude The Proposed Expert Testimony Of Dr. James T. McClave And Dr. J. Douglas Zona, #6 Unredacted Version Of Exhibit 1 To William O. Cooper, #7 Unredacted Version Of Exhibit 2 To William O. Cooper)(Papendick, Ian) (Filed on 8/3/2017) |
Filing 1772 NOTICE by Rubycon America Inc., Rubycon Corporation Withdrawal of Counsel Leslie W. Kostyshak (Kostyshak, Leslie) (Filed on 8/1/2017) |
Filing 1771 NOTICE by Rubycon America Inc., Rubycon Corporation Notice of Withdrawal of Counsel Wendell L. Taylor (Taylor, Wendell) (Filed on 8/1/2017) |
Filing 1770 NOTICE of Appearance by Kelly Marie Ozurovich (Ozurovich, Kelly) (Filed on 8/1/2017) |
Filing 1769 NOTICE by Rubycon America Inc., Rubycon Corporation Notice of Withdrawal of Counsel Robert A. Caplen (Caplen, Robert) (Filed on 8/1/2017) |
Filing 1768 ORDER. The Court grants the relief requested by IPPs in their #1763 letter, to which the Panasonic defendants have stated they do not object. Dkt. No. 1767. The IPPs may use the confidential documents identified in their letter, see Dkt. No. 1763, Attachment 2, as exhibits at the deposition of Panasonic witness Katsunori Suzuki. Signed by Judge James Donato on 7/31/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/31/2017) |
Filing 1767 Letter from Panasonic Defendants In Response To Letter From Steven Williams Re Urgent Request For Relief [ECF 1763]. (Kessler, Jeffrey) (Filed on 7/31/2017) |
Filing 1766 ERRATA re #1693 MOTION to Certify Class Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Law in Support CORRECTION OF DOCKET #1693 by Direct Purchaser Plaintiffs. (Attachments: #1 Redacted Corrected Version of Direct Purchaser Plaintiffs' Motion for Class Certification, #2 Redacted Corrected Declaration of Joseph R. Saveri in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #3 Corrected Index of Exhibits, #4 Redacted Exhibit 143)(Saveri, Joseph) (Filed on 7/31/2017) |
Filing 1765 EXHIBITS re #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support CORRECTION OF DOCKET #1686 filed byDirect Purchaser Plaintiffs. (Attachments: #1 Redacted Corrected Version of Direct Purchaser Plaintiffs' Motion for Class Certification, #2 Unredacted Corrected Version of Direct Purchaser Plaintiffs' Motion for Class Certification, #3 Declaration Redacted Corrected Version of Declaration of Joseph R. Saveri in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #4 Declaration Unredacted Corrected Version of Declaration of Joseph R. Saveri in Support of Direct Purchaser Plaintiffs' Motion for Class Certification, #5 Exhibit Corrected Index of Exhibits, #6 Exhibit Redacted Exhibit 143, #7 Exhibit Unredacted Exhibit 143)(Related document(s) #1686 ) (Saveri, Joseph) (Filed on 7/31/2017) |
Filing 1764 NOTICE of Appearance by Aaron Shawn Thompson for Defendants Elna America, Inc. and Elna Co., Ltd. (Thompson, Aaron) (Filed on 7/31/2017) |
Filing 1763 Letter from Steven Williams re Urgent Request for Relief. (Williams, Steven) (Filed on 7/31/2017) |
Filing 1762 NOTICE of Change In Counsel by Erik Chiles Shallman (Shallman, Erik) (Filed on 7/28/2017) |
Filing 1761 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11580609.) filed by Rubycon Corporation. (Attachments: #1 Certificate of Good Standing)(Shearon, Mikkel) (Filed on 7/27/2017) |
Filing 1760 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11580401.) filed by Rubycon Corporation. (Attachments: #1 Certificate of Good Standing)(Weiss, Mark) (Filed on 7/27/2017) |
Filing 1759 EXHIBITS re #1742 Administrative Motion to File Under Seal Exhibit 8 to Declaration of Saveri - Unredacted CORRECTION OF DOCKET #1742-22 filed byDirect Purchaser Plaintiffs. (Related document(s) #1742 ) (Saveri, Joseph) (Filed on 7/26/2017) |
Filing 1758 Order by Hon. James Donato granting #1737 Stipulation Regarding Revised Scheduling of Phase II FTAIA Summary Judgment Motions as to Flextronics. The proposed extension of the reply brief deadline to August 10, 2017, is approved. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/23/2017) |
Filing 1757 ADMINISTRATIVE MOTION to Consider Whether Cases Should be Related filed by Shizuki Electric Co., Inc.. Responses due by 7/24/2017. (Attachments: #1 Proposed Order Granting Motion to Consider Whether Cases Should be Related)(Davis, Allison) (Filed on 7/20/2017) |
Filing 1756 REPLY (re #1703 MOTION to Withdraw as Attorney ) IN SUPPORT OF THEIR MOTION FOR ORDER PERMITTING WITHDRAWAL BY COUNSEL filed byNEC Tokin America, Inc., NEC Tokin Corporation. (Doshi, Rupal) (Filed on 7/20/2017) |
Filing 1755 Order granting #1726 Stipulation re Briefing Schedule and Hearing Date on Motion to Withdraw. For the #1703 motion to withdraw by counsel for TOKIN defendants, the Court resets the briefing schedule and hearing date as follows, per the parties' request. Responses due by 7/13/2017. Replies due by 7/20/2017. Motion Hearing set for 8/10/2017 at 10:00 AM in Courtroom 11, 19th Floor, San Francisco. Signed by Judge James Donato on 7/18/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/18/2017) |
Filing 1754 ERRATA re #1749 Opposition/Response to Motion,, CORRECTION OF DOCKET #1749 by Elna America Inc., Elna Co. Ltd.. (Attachments: #1 Appendix A to Opposition to Motion to Certify)(Fortier, Allyson) (Filed on 7/14/2017) |
Filing 1753 EXHIBITS re #1748 Administrative Motion to File Under Seal Opposition to Motion for Class Certification ERRATA CORRECTION OF DOCKET #1748 filed byElna America Inc., Elna Co. Ltd.. (Attachments: #1 Redacted Opposition to Motion to Certify, #2 Unredacted Opposition to Motion to Certify, #3 Unredacted Exhibit 9, #4 Appendix A to Opposition to Motion to Certify)(Related document(s) #1748 ) (Fortier, Allyson) (Filed on 7/14/2017) |
Filing 1752 MOTION to Remove Incorrectly Filed Document Docket Numbers 1748-5 and 1748-6 filed by Elna America Inc., Elna Co. Ltd.. (Attachments: #1 Declaration of Allyson Fortier in Support of Motion to Remove Incorrectly Filed Documents, #2 Proposed Order)(Fortier, Allyson) (Filed on 7/14/2017) |
Filing 1751 MOTION to Relate Case Nichicon Corporation filed by United States of America. (Parker, Howard) (Filed on 7/14/2017) |
Filing 1750 Administrative Motion to File Under Seal Documents Relating to Film-Only Defendants' Consolidated Opposition to Direct Purchaser Plaintiffs' and Indirect Purchaser Plaintiffs' Motions for Class Certification filed by Taitsu Corporation. (Attachments: #1 of Aaron Gott, #2 Proposed Order, #3 Redacted Version of Film-Only Defendants Consolidated Opposition to Direct Purchaser Plaintiffs and Indirect Purchaser Plaintiffs Motions for Class Certification, #4 Unredacted Version of Film-Only Defendants Consolidated Opposition to Direct Purchaser Plaintiffs and Indirect Purchaser Plaintiffs Motions for Class Certification, #5 Under Seal Version of Ex. 2, #6 Redacted Version of Ex. 4, #7 Unredacted Version of Ex. 4, #8 Redacted Version of Ex. 6, #9 Unredacted Version of Ex. 6, #10 Under Seal of Ex. 7)(Gott, Aaron) (Filed on 7/14/2017) |
Filing 1749 OPPOSITION/RESPONSE (re #1681 MOTION to Certify Class ) filed byElna America Inc., Elna Co. Ltd.. (Attachments: #1 Declaration Fortier, #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)(Tewksbury, Heather) (Filed on 7/14/2017) |
Filing 1748 Administrative Motion to File Under Seal Opposition to Motion for Class Certification filed by Elna America Inc., Elna Co. Ltd.. (Attachments: #1 Declaration of Allyson Fortier in Support of Motion to Seal, #2 Appendix A, #3 Certificate/Proof of Service, #4 Proposed Order, #5 Opposition to Motion for Class Certification (Unredacted), #6 Opposition to Motion for Class Certification (Unredacted), #7 Allyson Fortier Declaration Exhibit 4 (Unredacted), #8 Allyson Fortier Declaration Exhibit 5 (Unredacted), #9 Allyson Fortier Declaration Exhibit 6 (Unredacted), #10 Allyson Fortier Declaration Exhibit 7 (Unredacted), #11 Allyson Fortier Declaration Exhibit 9 (Unredacted), #12 Allyson Fortier Declaration Exhibit 10 (Unredacted), #13 Allyson Fortier Declaration Exhibit 11 (Unredacted), #14 Allyson Fortier Declaration Exhibit 12 (Unredacted), #15 Allyson Fortier Declaration Exhibit 21 (Unredacted), #16 Allyson Fortier Declaration Exhibit 22 (Redacted), #17 Allyson Fortier Declaration Exhibit 22 (Unredacted))(Tewksbury, Heather) (Filed on 7/13/2017) Modified on 7/14/2017 (lrcS, COURT STAFF). (Attachment 5 replaced on 8/7/2017) (rcsS, COURT STAFF). (Attachment 6 replaced on 8/7/2017) (rcsS, COURT STAFF). |
Filing 1747 OPPOSITION/RESPONSE (re #1693 MOTION to Certify Class Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Law in Support, #1681 MOTION to Certify Class ) of Film-Only Defendants (Consolidated) (Public Redacted Version) filed byTaitsu America, Inc., Taitsu Corporation. (Attachments: #1 Declaration of Aaron Gott)(Gott, Aaron) (Filed on 7/13/2017) |
Filing 1746 CERTIFICATE OF SERVICE by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation re #1744 Administrative Motion to File Under Seal Materials Relating To Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification (Papendick, Ian) (Filed on 7/13/2017) |
Filing 1745 OPPOSITION/RESPONSE (re #1693 MOTION to Certify Class Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Law in Support ) -- Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Declaration Of Ian L. Papendick In Support Of Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification, #2 Exhibit 1 To Declaration Of Ian L. Papendick, #3 Exhibit 2 To Declaration Of Ian L. Papendick, #4 Exhibit 3 To Declaration Of Ian L. Papendick, #5 Exhibit 4 To Declaration Of Ian L. Papendick, #6 Exhibit 5 To Declaration Of Ian L. Papendick, #7 Exhibit 6 To Declaration Of Ian L. Papendick, #8 Exhibit 7 To Declaration Of Ian L. Papendick, #9 Exhibit 8 To Declaration Of Ian L. Papendick, #10 Exhibit 9 To Declaration Of Ian L. Papendick, #11 Exhibit 10 To Declaration Of Ian L. Papendick, #12 Exhibit 11 To Declaration Of Ian L. Papendick, #13 Exhibit 12 To Declaration Of Ian L. Papendick, #14 Exhibit 13 To Declaration Of Ian L. Papendick, #15 Exhibit 14 To Declaration Of Ian L. Papendick, #16 Exhibit 15 To Declaration Of Ian L. Papendick, #17 Exhibit 16 To Declaration Of Ian L. Papendick, #18 Exhibit 17 To Declaration Of Ian L. Papendick, #19 Exhibit 18 To Declaration Of Ian L. Papendick, #20 Exhibit 19 To Declaration Of Ian L. Papendick, #21 Exhibit 20 To Declaration Of Ian L. Papendick, #22 Exhibit 21 To Declaration Of Ian L. Papendick, #23 Exhibit 22 To Declaration Of Ian L. Papendick, #24 Exhibit 23 To Declaration Of Ian L. Papendick, #25 Exhibit 24 To Declaration Of Ian L. Papendick, #26 Exhibit 25 To Declaration Of Ian L. Papendick, #27 Exhibit 26 To Declaration Of Ian L. Papendick, #28 Exhibit 27 To Declaration Of Ian L. Papendick, #29 Exhibit 28 To Declaration Of Ian L. Papendick, #30 Exhibit 29 To Declaration Of Ian L. Papendick)(Kessler, Jeffrey) (Filed on 7/13/2017) |
Filing 1744 Administrative Motion to File Under Seal Materials Relating To Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Declaration Of William O. Cooper In Support Of Administrative Motion To File Under Seal, #2 Proposed Order, #3 Redacted Version Of Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification, #4 Unredacted Version Of Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification, #5 Declaration Of Ian L. Papendick In Support Of Certain Defendants' Opposition To Direct Purchaser Plaintiffs' Motion For Class Certification, #6 Unredacted Version Of Exhibit 1 To Declaration Of Ian L. Papendick, #7 Unredacted Version Of Exhibit 2 To Declaration Of Ian L. Papendick, #8 Unredacted Version Of Exhibit 3 To Declaration Of Ian L. Papendick, #9 Unredacted Version Of Exhibit 4 To Declaration Of Ian L. Papendick, #10 Unredacted Version Of Exhibit 5 To Declaration Of Ian L. Papendick, #11 Unredacted Version Of Exhibit 6 To Declaration Of Ian L. Papendick, #12 Redacted Version Of Exhibit 8 To Declaration Of Ian L. Papendick, #13 Unredacted Version Of Exhibit 8 To Declaration Of Ian L. Papendick, #14 Unredacted Version Of Exhibit 9 To Declaration Of Ian L. Papendick, #15 Redacted Version Of Exhibit 11 To Declaration Of Ian L. Papendick, #16 Unredacted Version Of Exhibit 11 To Declaration Of Ian L. Papendick, #17 Redacted Version Of Exhibit 12 To Declaration Of Ian L. Papendick, #18 Unredacted Version Of Exhibit 12 To Declaration Of Ian L. Papendick, #19 Unredacted Version Of Exhibit 13 To Declaration Of Ian L. Papendick, #20 Unredacted Version Of Exhibit 15 To Declaration Of Ian L. Papendick, #21 Unredacted Version Of Exhibit 16 To Declaration Of Ian L. Papendick, #22 Unredacted Version Of Exhibit 18 To Declaration Of Ian L. Papendick, #23 Redacted Version Of Exhibit 21 To Declaration Of Ian L. Papendick, #24 Unredacted Version Of Exhibit 21 To Declaration Of Ian L. Papendick, #25 Unredacted Version Of Exhibit 22 To Declaration Of Ian L. Papendick, #26 Unredacted Version Of Exhibit 23 To Declaration Of Ian L. Papendick, #27 Unredacted Version Of Exhibit 24 To Declaration Of Ian L. Papendick, #28 Unredacted Version Of Exhibit 25 To Declaration Of Ian L. Papendick, #29 Unredacted Version Of Exhibit 26 To Declaration Of Ian L. Papendick, #30 Unredacted Version Of Exhibit 28 To Declaration Of Ian L. Papendick, #31 Unredacted Version Of Exhibit 29 To Declaration Of Ian L. Papendick)(Papendick, Ian) (Filed on 7/13/2017) |
Filing 1743 OPPOSITION/RESPONSE (re #1685 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. J. Douglas Zona, #1679 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri in Support of Direct Purachaser Plaintiffs' Opposition to Certain Defendants' Motions to Exclude the Expert Testimony of Drs. McClave and Zona, #2 Exhibit 1 to Saveri Declaration, #3 Exhibit 2 to Saveri Declaration, #4 Exhibit 3 to Saveri Declaration, #5 Exhibit 4 to Saveri Declaration, #6 Exhibit 5 to Saveri Declaration, #7 Exhibit 6 to Saveri Declaration, #8 Exhibit 7 to Saveri Declaration, #9 Exhibit 8 to Saveri Declaration, #10 Exhibit 9 to Saveri Declaration)(Saveri, Joseph) (Filed on 7/13/2017) |
Filing 1742 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri in Support of Motion to Seal, #2 Exhibit 1 to Saveri Declaration, #3 Proposed Order, #4 Redacted Version of Opposition to Daubert, #5 Unredacted Version of Opposition to Daubert, #6 Declaration of Joseph R. Saveri in Support of Opposition to Daubert, #7 Exhibit 1 to Declaration of Saveri - Redacted, #8 Exhibit 1 to Declaration of Saveri - Unredacted, #9 Exhibit 2 to Declaration of Saveri - Redacted, #10 Exhibit 2 to Declaration of Saveri - Unredacted, #11 Exhibit 3 to Declaration of Saveri - Redacted, #12 Exhibit 3 to Declaration of Saveri - Unredacted, #13 Exhibit 4 to Declaration of Saveri - Redacted, #14 Exhibit 4 to Declaration of Saveri - Unredacted, #15 Exhibit 5 to Declaration of Saveri - Redacted, #16 Exhibit 5 to Declaration of Saveri - Unredacted, #17 Exhibit 6 to Declaration of Saveri - Redacted, #18 Exhibit 6 to Declaration of Saveri - Unredacted, #19 Exhibit 7 to Declaration of Saveri - Redacted, #20 Exhibit 7 to Declaration of Saveri - Unredacted, #21 Exhibit 8 to Declaration of Saveri - Redacted, #22 Exhibit 8 to Declaration of Saveri - Unredacted, #23 Exhibit 9 to Declaration of Saveri - Redacted, #24 Exhibit 9 to Declaration of Saveri - Unredacted)(Saveri, Joseph) (Filed on 7/13/2017) |
Filing 1741 Declaration of Steven N. Williams in Support of #1740 Opposition/Response to Motion, #1739 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Related document(s) #1740 , #1739 ) (Williams, Steven) (Filed on 7/13/2017) |
Filing 1740 OPPOSITION/RESPONSE (re #1739 Administrative Motion to File Under Seal , #1677 Administrative Motion to File Under Seal ) Indirect Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude Testimony of Dr. Russell L. Lamb - Redacted Public Version filed byIndirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 7/13/2017) |
Filing 1739 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala, #2 Proposed Order, #3 Certificate/Proof of Service, #4 IPP Opposition - Redacted, #5 IPP Opposition - Submitted Under Seal, #6 Exhibit 1 - Redacted, #7 Exhibit 1 - Submitted Under Seal, #8 Exhibit 2 - Redacted, #9 Exhibit 2 - Submitted Under Seal, #10 Exhibit 3 - Redacted, #11 Exhibit 3 - Submitted Under Seal, #12 Exhibit 4 - Redacted, #13 Exhibit 4 - Submitted Under Seal)(Williams, Steven) (Filed on 7/13/2017) |
Filing 1738 OPPOSITION/RESPONSE (re #1703 MOTION to Withdraw as Attorney ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/13/2017) |
Filing 1737 STIPULATION WITH PROPOSED ORDER Regarding Revised Scheduling of Phase II FTAIA Summary Judgment Motions as to Flextronics filed by Nichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 7/13/2017) |
Filing 1736 Discovery Letter Brief in Response to Defendants' June 27 Discovery Letter Brief filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 7/11/2017) |
Filing 1735 NOTICE of Appearance by Simeon Andrew Morbey for Indirect Purchaser Plaintiffs (Morbey, Simeon) (Filed on 7/11/2017) |
Filing 1734 Order granting #1725 Stipulation Extending Hearing Date for Indirect Purchaser Plaintiffs' Motion for Final Approval. The hearing on the #1649 Motion for Attorney Fees and Reimbursement of Expenses and #1704 Indirect Purchasers' Motion for Final Approval of Settlements is re-set for August 10, 2017 at 10:00 AM in Courtroom 11, 19th Floor, San Francisco. Signed by Judge James Donato on 7/10/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/10/2017) |
Filing 1733 ORDER by Judge James Donato granting #1731 Motion for Pro Hac Vice as to Ryan Shores. (lrcS, COURT STAFF) (Filed on 7/10/2017) |
Filing 1732 ORDER by Judge James Donato granting #1730 Motion for Pro Hac Vice as to Simeon A. Morbey. (lrcS, COURT STAFF) (Filed on 7/10/2017) |
Filing 1731 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11528736.) filed by Rubycon America Inc., Rubycon Corporation. (Shores, Ryan) (Filed on 7/7/2017) |
Filing 1730 MOTION for leave to appear in Pro Hac Vice Simeon A. Morbey ( Filing fee $ 310, receipt number 0971-11527959.) filed by Indirect Purchaser Plaintiffs. (Morbey, Simeon) (Filed on 7/7/2017) |
Filing 1729 NOTICE of Change of Address by Brian P. Murray (Murray, Brian) (Filed on 7/7/2017) |
Filing 1728 NOTICE of Change of Address by Lee Albert (Albert, Lee) (Filed on 7/7/2017) |
Filing 1727 NOTICE of Change In Counsel by Joseph R. Saveri (Saveri, Joseph) (Filed on 7/7/2017) |
Filing 1726 STIPULATION WITH PROPOSED ORDER re #1703 MOTION to Withdraw as Attorney JOINT STIPULATION AND [PROPOSED] ORDER TO EXTEND BRIEFING SCHEDULE AND CONTINUE HEARING DATE ON MOTION TO WITHDRAW filed by NEC Tokin America, Inc., NEC Tokin Corporation. (Nicoud, George) (Filed on 7/6/2017) |
Filing 1725 STIPULATION WITH PROPOSED ORDER Extending Hearing Date for Indirect Purchaser Plaintiffs' Motion for Final Approval filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 7/5/2017) |
Filing 1724 NOTICE of Appearance by John F. Cove, Jr on Behalf of Defendants Rubycon Corporation and Rubycon America Inc. (Cove, John) (Filed on 6/30/2017) |
Filing 1723 EXHIBITS re #1722 Administrative Motion to File Under Seal filed byFlextronics International USA, Inc.. (Attachments: #1 Exhibit Redacted Ex 2 to Declaration of Charles E. Tompkins, #2 Exhibit Ex 2 to Declaration of Charles E. Tompkins, #3 Exhibit Redacted Ex 3 to Declaration of Charles E. Tompkins, #4 Exhibit Ex 3 to Declaration of Charles E. Tompkins, #5 Exhibit Redacted Ex 4 to Declaration of Charles E. Tompkins, #6 Exhibit Ex 4 to Declaration of Charles E. Tompkins, #7 Exhibit Redacted Ex 5 to Declaration of Charles E. Tompkins, #8 Exhibit Ex 5 to Declaration of Charles E. Tompkins, #9 Exhibit Redacted Ex 6 to Declaration of Charles E. Tompkins, #10 Exhibit Ex 6 to Declaration of Charles E. Tompkins, #11 Exhibit Redacted Ex 7 to Declaration of Charles E. Tompkins, #12 Exhibit Ex 7 to Declaration of Charles E. Tompkins, #13 Exhibit Redacted Ex 8 to Declaration of Charles E. Tompkins, #14 Exhibit Ex 8 to Declaration of Charles E. Tompkins, #15 Exhibit Redacted Ex 9 to Declaration of Charles E. Tompkins, #16 Exhibit Ex 9 to Declaration of Charles E. Tompkins, #17 Exhibit Redacted Ex 10 to Declaration of Charles E. Tompkins, #18 Exhibit Ex 10 to Declaration of Charles E. Tompkins, #19 Exhibit Redacted Ex 11 to Declaration of Charles E. Tompkins, #20 Exhibit Ex 11 to Declaration of Charles E. Tompkins, #21 Exhibit Redacted Ex 12 to Declaration of Charles E. Tompkins, #22 Exhibit Ex 12 to Declaration of Charles E. Tompkins, #23 Exhibit Redacted Ex 13 to Declaration of Charles E. Tompkins, #24 Exhibit Ex 13 to Declaration of Charles E. Tompkins, #25 Exhibit Redacted Ex 14 to Declaration of Charles E. Tompkins, #26 Exhibit Ex 14 to Declaration of Charles E. Tompkins, #27 Exhibit Ex 15 to Declaration of Charles E. Tompkins, #28 Exhibit Redacted Ex 16 to Declaration of Charles E. Tompkins, #29 Exhibit Ex 16 to Declaration of Charles E. Tompkins, #30 Exhibit Redacted Ex 17 to Declaration of Charles E. Tompkins, #31 Exhibit Ex 17 to Declaration of Charles E. Tompkins, #32 Exhibit Redacted Ex 18 to Declaration of Charles E. Tompkins, #33 Exhibit Ex 18 to Declaration of Charles E. Tompkins, #34 Exhibit Redacted Ex 19 to Declaration of Charles E. Tompkins, #35 Exhibit Ex 19 to Declaration of Charles E. Tompkins, #36 Exhibit Redacted Ex 20 to Declaration of Charles E. Tompkins, #37 Exhibit Ex 20 to Declaration of Charles E. Tompkins, #38 Exhibit Redacted Ex 21 to Declaration of Charles E. Tompkins, #39 Exhibit Ex 21 to Declaration of Charles E. Tompkins, #40 Exhibit Redacted Ex 22 to Declaration of Charles E. Tompkins, #41 Exhibit Ex 22 to Declaration of Charles E. Tompkins, #42 Exhibit Redacted Ex 23 to Declaration of Charles E. Tompkins, #43 Exhibit Ex 23 to Declaration of Charles E. Tompkins, #44 Exhibit Redacted Ex 24 to Declaration of Charles E. Tompkins, #45 Exhibit Ex 24 to Declaration of Charles E. Tompkins, #46 Exhibit Redacted Ex 25 to Declaration of Charles E. Tompkins, #47 Exhibit Ex 25 to Declaration of Charles E. Tompkins, #48 Exhibit Redacted Ex 26 to Declaration of Charles E. Tompkins, #49 Exhibit Ex 26 to Declaration of Charles E. Tompkins, #50 Exhibit Redacted Ex 27 to Declaration of Charles E. Tompkins, #51 Exhibit Ex 27 to Declaration of Charles E. Tompkins, #52 Exhibit Redacted Ex 28 to Declaration of Charles E. Tompkins, #53 Exhibit Ex 28 to Declaration of Charles E. Tompkins, #54 Exhibit Redacted Ex 29 to Declaration of Charles E. Tompkins, #55 Exhibit Ex 29 to Declaration of Charles E. Tompkins, #56 Exhibit Ex 30 to Declaration of Charles E. Tompkins)(Related document(s) #1722 ) (Lifvendahl, Eric) (Filed on 6/30/2017) |
Filing 1722 Administrative Motion to File Under Seal filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Eric R. Lifvendahl in Support of Administrative Motion, #2 Proposed Order Proposed Order, #3 Redacted Version of Flextronics Response in Opposition to Phase II Joint Motion for Summary Judgment, #4 Unredacted Version of Flextronics Response in Opposition to Phase II Joint Motion for Summary Judgment, #5 Redacted Version of Declaration of Charles E. Tompkins in Support of Flextronics Response in Opposition, #6 Unredacted Version of Declaration of Charles E. Tompkins in Support of Flextronics Response in Opposition)(Lifvendahl, Eric) (Filed on 6/30/2017) |
Filing 1721 NOTICE of Change of Address by Hollis L. Salzman (Salzman, Hollis) (Filed on 6/29/2017) |
Filing 1720 Supplemental Discovery Letter Brief Regarding Defendants' Subpoenas of Third-Party Indirect Purchasers and Defendants' Request for Limited Downstream Sales Data filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 6/27/2017) |
Filing 1719 Final Judgment of Dismissal with Prejudice as to Defendants ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC. Signed by Judge James Donato on 6/27/2017. (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1718 Final Judgment of Dismissal with Prejudice as to Defendants Okaya Electric Industries Co., Ltd. and Okaya Electric America, Inc. Signed by Judge James Donato on 6/27/2017. (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1717 Final Judgment of Dismissal with Prejudice as to Defendant Nitsuko Electronics Corporation. Signed by Judge James Donato on 6/27/2017. (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1716 Final Judgment of Dismissal with Prejudice as to Defendants NEC TOKIN Corporation and NEC TOKIN America, Inc. Signed by Judge James Donato on 6/27/2017. (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1715 Final Judgment of Dismissal with Prejudice as to Defendant Fujitsu Limited. Signed by Judge James Donato on 6/27/2017. (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1714 ORDER Granting Counsel's Motion for Attorneys' Fees and Reimbursement of Expenses. Signed by Judge James Donato on 6/27/2017. (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1713 ORDER Granting Final Approval of Class Action Settlements with Defendants Fujitsu Limited, NEC Tokin, Nitsuko, the Okaya Defendants, and Rohm. Signed by Judge James Donato on 6/27/2017. (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1712 NOTICE of Change of Address by David Higbee (Higbee, David) (Filed on 6/27/2017) |
Filing 1711 NOTICE of Change of Address by Djordje Petkoski (Petkoski, Djordje) (Filed on 6/27/2017) |
Filing 1710 ORDER. Due to the Court's trial schedule, the Court continues the hearing on Dkt. Nos. #1457 , #1649 , and #1704 that was set for July 6, 2017, to August 3, 2017, at 10:00 a.m. Signed by Judge James Donato on 6/27/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc1S, COURT STAFF) (Filed on 6/27/2017) |
Filing 1709 Proposed Order [PROPOSED] FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT OKAYA ELECTRIC INDUSTRIES CO., LTD. by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 6/26/2017) |
Filing 1708 Proposed Order [PROPOSED] FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT NITSUKO ELECTRONICS CORPORATION by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 6/26/2017) |
Filing 1707 Proposed Order [PROPOSED] FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANTS TOKIN CORP. AND TOKIN AMERICA, INC. by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 6/26/2017) |
Filing 1706 Declaration of Eric Schachter in Support of #1704 MOTION for Settlement INDIRECT PURCHASERS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENTS WITH DEFENDANTS NEC TOKIN, NITSUKO AND OKAYA AND APPROVAL OF PLAN OF ALLOCATION; MEMORANDUM OF POINTS AND AUTHORITIES THERETO filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Related document(s) #1704 ) (Williams, Steven) (Filed on 6/26/2017) |
Filing 1705 Declaration of Steven N. Williams in Support of #1704 MOTION for Settlement INDIRECT PURCHASERS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENTS WITH DEFENDANTS NEC TOKIN, NITSUKO AND OKAYA AND APPROVAL OF PLAN OF ALLOCATION; MEMORANDUM OF POINTS AND AUTHORITIES THERETO filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Related document(s) #1704 ) (Williams, Steven) (Filed on 6/26/2017) |
Filing 1704 MOTION for Settlement INDIRECT PURCHASERS' NOTICE OF MOTION AND MOTION FOR FINAL APPROVAL OF SETTLEMENTS WITH DEFENDANTS NEC TOKIN, NITSUKO AND OKAYA AND APPROVAL OF PLAN OF ALLOCATION; MEMORANDUM OF POINTS AND AUTHORITIES THERETO filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 7/6/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/6/2017. Replies due by 7/6/2017. (Attachments: #1 Proposed Order)(Williams, Steven) (Filed on 6/26/2017) |
Filing 1703 MOTION to Withdraw as Attorney filed by NEC Tokin America, Inc., NEC Tokin Corporation. Motion Hearing set for 7/27/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/6/2017. Replies due by 7/13/2017. (Attachments: #1 Declaration Declaration of George A. Nicoud III, #2 Proposed Order)(Nicoud, George) (Filed on 6/22/2017) |
Filing 1702 NOTICE by Indirect Purchaser Plaintiffs of Withdrawal with Prejudice of Objections of Patrick Sweeney to Proposed Settlement (Williams, Steven) (Filed on 6/22/2017) |
Filing 1701 NOTICE by NEC Tokin America, Inc. of Name Change, Corporate Disclosure Statement, and Certification of Interested Entities or Persons (Sorensen, Jacob) (Filed on 6/22/2017) |
Filing 1700 NOTICE by NEC Tokin Corporation of Name Change, Corporate Disclosure Statement, and Certification of Interested Entities or Persons (Sorensen, Jacob) (Filed on 6/22/2017) |
Filing 1699 NOTICE of Appearance by Laura Christine Hurtado on Behalf of TOKIN Corporation and TOKIN America Inc. (Hurtado, Laura) (Filed on 6/22/2017) |
Filing 1698 NOTICE of Appearance by Jacob R. Sorensen on Behalf of TOKIN Corporation and TOKIN America Inc. (Sorensen, Jacob) (Filed on 6/22/2017) |
Filing 1697 NOTICE of Appearance by Roxane Alicia Polidora on Behalf of TOKIN Corporation and TOKIN America Inc. (Polidora, Roxane) (Filed on 6/22/2017) |
Filing 1696 Minute Entry for proceedings held before Hon. James Donato: Discovery Hearing held on 6/13/2017. Total Time in Court: 1 hour 15 minutes. Court Reporter: Leo Mankiewicz. (jdlc2S, COURT STAFF) (Date Filed: 6/16/2017) |
Filing 1695 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd., for Court Reporter Leo Mankiewicz. (Maddox, Claire) (Filed on 6/16/2017) |
Filing 1694 Joinder in Certain Defendants' Motion to Exclude the Proposed Expert Testimony of Dr. Russell L. Lamb by Taitsu America, Inc., Taitsu Corporation. (Bona, Jarod) (Filed on 6/15/2017) |
Filing 1693 MOTION to Certify Class Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed by Direct Purchaser Plaintiffs. Motion Hearing set for 9/7/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/13/2017. Replies due by 8/3/2017. (Attachments: #1 Declaration of Joseph R. Saveri in Support of Motion for Class Certification, #2 Exhibit, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5-142, #8 Proposed Order Granting Direct Purchaser Plaintiffs' Motion for Class Certification)(Saveri, Joseph) (Filed on 6/15/2017) |
Filing 1692 EXHIBITS re #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed byDependable Component Supply Corp.. (Attachments: #1 Exhibit 122, #2 Exhibit 123, #3 Exhibit 124, #4 Exhibit 125, #5 Exhibit 126, #6 Exhibit 127, #7 Exhibit 128, #8 Exhibit 129, #9 Exhibit 130, #10 Exhibit 131, #11 Errata 132, #12 Exhibit 133, #13 Exhibit 134, #14 Exhibit 135, #15 Exhibit 136, #16 Exhibit 137, #17 Exhibit 138, #18 Exhibit 139, #19 Exhibit 140, #20 Exhibit 141, #21 Exhibit 142)(Related document(s) #1686 ) (Saveri, Joseph) (Filed on 6/15/2017) |
Filing 1691 Joinder re #1685 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. J. Douglas Zona, #1679 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave by KEMET Corporation, KEMET Electronics Corporation. (Sorensen, Jacob) (Filed on 6/15/2017) |
Filing 1690 EXHIBITS re #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 77, #2 Exhibit 78, #3 Exhibit 79, #4 Exhibit 80, #5 Exhibit 81, #6 Exhibit 82, #7 Exhibit 83, #8 Exhibit 84, #9 Exhibit 85, #10 Exhibit 86, #11 Exhibit 87, #12 Exhibit 88, #13 Exhibit 89, #14 Exhibit 90, #15 Exhibit 91, #16 Exhibit 92, #17 Exhibit 93, #18 Exhibit 94, #19 Exhibit 95, #20 Exhibit 96, #21 Exhibit 97, #22 Exhibit 98, #23 Exhibit 99, #24 Exhibit 100, #25 Exhibit 101, #26 Exhibit 102, #27 Exhibit 103, #28 Exhibit 104, #29 Exhibit 105, #30 Exhibit 106, #31 Exhibit 107, #32 Exhibit 108, #33 Exhibit 109, #34 Exhibit 110, #35 Exhibit 111, #36 Exhibit 112, #37 Exhibit 113, #38 Exhibit 114, #39 Exhibit 115, #40 Exhibit 116, #41 Exhibit 117, #42 Exhibit 118, #43 Exhibit 119, #44 Exhibit 120)(Related document(s) #1686 ) (Saveri, Joseph) (Filed on 6/15/2017) |
Filing 1689 EXHIBITS re #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 42, #2 Exhibit 43, #3 Exhibit 44, #4 Exhibit 45, #5 Exhibit 46, #6 Exhibit 47, #7 Exhibit 48, #8 Exhibit 49, #9 Exhibit 50, #10 Exhibit 51, #11 Exhibit 52, #12 Exhibit 53, #13 Exhibit 54, #14 Exhibit 55, #15 Exhibit 56, #16 Exhibit 57, #17 Exhibit 58, #18 Exhibit 59, #19 Exhibit 60, #20 Exhibit 61, #21 Exhibit 62, #22 Exhibit 63, #23 Exhibit 64, #24 Exhibit 65, #25 Exhibit 66, #26 Exhibit 67, #27 Exhibit 68, #28 Exhibit 69, #29 Exhibit 70, #30 Exhibit 71, #31 Exhibit 72, #32 Exhibit 73, #33 Exhibit 74, #34 Exhibit 75)(Related document(s) #1686 ) (Saveri, Joseph) (Filed on 6/15/2017) |
Filing 1688 EXHIBITS re #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 12, #2 Exhibit 13, #3 Exhibit 14, #4 Exhibit 15, #5 Exhibit 16, #6 Exhibit 17, #7 Exhibit 18, #8 Exhibit 19, #9 Exhibit 20, #10 Exhibit 21, #11 Exhibit 22, #12 Exhibit 23, #13 Exhibit 24, #14 Exhibit 25, #15 Exhibit 26, #16 Exhibit 27, #17 Exhibit 28, #18 Exhibit 29, #19 Exhibit 30, #20 Exhibit 31, #21 Exhibit 32, #22 Exhibit 33, #23 Exhibit 34, #24 Exhibit 35, #25 Exhibit 36, #26 Exhibit 37, #27 Exhibit 38, #28 Exhibit 39, #29 Exhibit 40)(Related document(s) #1686 ) (Saveri, Joseph) (Filed on 6/15/2017) |
Filing 1687 EXHIBITS re #1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 5, #2 Exhibit 6, #3 Exhibit 7, #4 Exhibit 8, #5 Exhibit 9, #6 Exhibit 10)(Related document(s) #1686 ) (Saveri, Joseph) (Filed on 6/15/2017) |
Filing 1686 Administrative Motion to File Under Seal Notice of Motion and Motion for Class Certification; Memorandum of Law in Support filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit 1 to Saveri Declaration, #3 Proposed Order, #4 Redacted Version of Notice of Motion and Motion for Class Certification; Memorandum of Law in Support, #5 Unredacted Version of Notice of Motion and Motion for Class Certification; Memorandum of Law in Support, #6 Redacted Declaration of Joseph R. Saveri in Support of Motion for Class Certification, #7 Unredacted Declaration of Joseph R. Saveri in Support of Motion for Class Certification, #8 Exhibit, #9 Redacted Exhibit 1, #10 Unredacted Exhibit 1, #11 Redacted Exhibit 2, #12 Unredacted Exhibit 2, #13 Redacted Exhibit 3, #14 Unredacted Exhibit 3, #15 Redacted Exhibit 4, #16 Unredacted Exhibit 4)(Saveri, Joseph) (Filed on 6/15/2017) |
Filing 1685 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. J. Douglas Zona filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. Motion Hearing set for 9/7/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/13/2017. Replies due by 8/3/2017. (Attachments: #1 Declaration Of William O. Cooper, #2 Exhibit 1 To The Declaration of William O. Cooper, #3 Exhibit 2 To The Declaration of William O. Cooper, #4 Exhibit 3 To The Declaration of William O. Cooper, #5 Exhibit 4 To The Declaration of William O. Cooper, #6 Exhibit 5 To The Declaration of William O. Cooper, #7 Proposed Order)(Kessler, Jeffrey) (Filed on 6/15/2017) |
Filing 1684 Administrative Motion to File Under Seal Materials Relating To Certain Defendants' Motion To Exclude Proposed Expert Testimony Of Dr. J. Douglas Zona filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Declaration Of Ian L. Papendick In Support Of Administrative Motion To File Under Seal Materials Relating To Certain Defendants' Motion To Exclude Proposed Expert Testimony Of Dr. J. Douglas Zona, #2 Proposed Order, #3 Redacted Version Of Certain Defendants' Motion To Exclude Proposed Expert Testimony Of Dr. J. Douglas Zona, #4 Unredacted Version Of Certain Defendants' Motion To Exclude Proposed Expert Testimony Of Dr. J. Douglas Zona, #5 Redacted Version Of Declaration Of William O. Cooper In Support Of Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. Douglas J. Zona, #6 Unredacted Version Of Declaration of William O. Cooper In Support Of Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. Douglas J. Zona)(Papendick, Ian) (Filed on 6/15/2017) |
Filing 1683 Declaration of Adam J. Zapala in Support of #1681 MOTION to Certify Class filed byIndirect Purchaser Plaintiffs. (Attachments: #1 1, #2 2, #3 3, #4 4, #5 5, #6 6, #7 7, #8 8, #9 9, #10 10, #11 11, #12 12, #13 13, #14 14, #15 15, #16 16, #17 17, #18 18, #19 19, #20 20, #21 21, #22 22, #23 23, #24 24, #25 25, #26 26, #27 27, #28 28, #29 29, #30 30, #31 31, #32 32, #33 33, #34 34, #35 35, #36 36, #37 37, #38 38, #39 39, #40 40, #41 41, #42 42, #43 43, #44 44, #45 45, #46 46, #47 47, #48 48, #49 49, #50 50, #51 51, #52 52, #53 53, #54 54, #55 55, #56 56, #57 57, #58 58, #59 59, #60 60, #61 61)(Related document(s) #1681 ) (Williams, Steven) (Filed on 6/15/2017) |
Filing 1682 Declaration of Steven N. Williams in Support of #1681 MOTION to Certify Class , #1680 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62, #63 Exhibit 63, #64 Exhibit 64, #65 Exhibit 65, #66 Exhibit 66, #67 Exhibit 67, #68 Exhibit 68, #69 Exhibit 69)(Related document(s) #1681 , #1680 ) (Williams, Steven) (Filed on 6/15/2017) |
Filing 1681 MOTION to Certify Class filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 9/7/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/13/2017. Replies due by 8/3/2017. (Attachments: #1 Appendix A, #2 Appendix B, #3 Proposed Order)(Williams, Steven) (Filed on 6/15/2017) |
Filing 1680 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Motion for Class Cert - Redacted, #5 Motion for Class Cert - Submitted Under Seal, #6 Exhibit 12, #7 Exhibit 13, #8 Exhibit 14, #9 Exhibit 15, #10 Exhibit 16, #11 Exhibit 17, #12 Exhibit 18, #13 Exhibit 19, #14 Exhibit 20, #15 Exhibit 21, #16 Exhibit 22, #17 Exhibit 23, #18 Exhibit 24, #19 Exhibit 25, #20 Exhibit 26, #21 Exhibit 27, #22 Exhibit 28, #23 Exhibit 29, #24 Exhibit 30, #25 Exhibit 31, #26 Exhibit 32, #27 Exhibit 33, #28 Exhibit 34, #29 Exhibit 35, #30 Exhibit 36, #31 Exhibit 37, #32 Exhibit 38, #33 Exhibit 39, #34 Exhibit 40, #35 Exhibit 41, #36 Exhibit 42, #37 Exhibit 43, #38 Exhibit 44, #39 Exhibit 45, #40 Exhibit 46, #41 Exhibit 47, #42 Exhibit 48, #43 Exhibit 49, #44 Exhibit 50, #45 Exhibit 51, #46 Exhibit 52, #47 Exhibit 53, #48 Exhibit 54, #49 Exhibit 55, #50 Exhibit 56, #51 Exhibit 57, #52 Exhibit 58, #53 Exhibit 59, #54 Exhibit 60, #55 Exhibit 61, #56 Exhibit 62, #57 Exhibit 63, #58 Exhibit 64, #59 Exhibit 65, #60 Exhibit 66, #61 Exhibit 67, #62 Exhibit 68, #63 Exhibit 69)(Williams, Steven) (Filed on 6/15/2017) |
Filing 1679 MOTION To Exclude -- Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. Motion Hearing set for 9/7/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/13/2017. Replies due by 8/3/2017. (Attachments: #1 Declaration Of Matthew R. DalSanto, #2 Exhibit 1 To The Declaration Of Matthew R. DalSanto, #3 Exhibit 2 To The Declaration Of Matthew R. DalSanto, #4 Exhibit 3 To The Declaration Of Matthew R. DalSanto, #5 Exhibit 4 To The Declaration Of Matthew R. DalSanto, #6 Exhibit 5 To The Declaration Of Matthew R. DalSanto, #7 Exhibit 6 To The Declaration Of Matthew R. DalSanto, #8 Proposed Order)(Kessler, Jeffrey) (Filed on 6/15/2017) |
Filing 1678 Administrative Motion to File Under Seal Materials Relating To Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Declaration of Ian L. Papendick In Support Of Administrative Motion To File Under Seal Materials Relating To Certain Defendants' Motion To Exclude Proposed Expert Testimony Of Dr. James T. McClave, #2 Proposed Order, #3 Redacted Version Of Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave, #4 Unredacted Version Of Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave, #5 Redacted Version Of Declaration Of Matthew R. DalSanto In Support Of Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave, #6 Unredacted Version Of Declaration Of Matthew R. DalSanto In Support Of Certain Defendants' Motion To Exclude The Proposed Expert Testimony Of Dr. James T. McClave)(Papendick, Ian) (Filed on 6/15/2017) |
Filing 1677 Administrative Motion to File Under Seal filed by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Attachments: #1 DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF MOTION TO SEAL, #2 EXHIBIT A TO DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF MOTION TO SEAL, #3 [REDACTED] CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #4 [UNREDACTED] CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #5 DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #6 [UNDER SEAL] EXHIBIT 1 TO DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #7 [UNDER SEAL] EXHIBIT 2 TO DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #8 [UNDER SEAL] EXHIBIT 3 TO DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #9 [UNDER SEAL] EXHIBIT 4 TO DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #10 [UNDER SEAL] EXHIBIT 5 TO DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #11 EXHIBITS 1-5 TO DECLARATION OF JUSTIN A. COHEN IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO EXCLUDE TESTIMONY OF DR. RUSSELL L. LAMB, #12 [PROPOSED] ORDER, #13 CERTIFICATE OF SERVICE)(Pak, Chul) (Filed on 6/15/2017) |
Filing 1676 Transcript of Proceedings held on 06/13/2017, before Judge James Donato. Court Reporter Leo T. Mankiewicz, CSR, RMR, CRR, telephone number (415) 722-7045; email: leomank@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 (1669 in 3:14-cv-03264-JD) Transcript Order, (1665 in 3:14-cv-03264-JD) Transcript Order, (1666 in 3:14-cv-03264-JD) Transcript Order, (1672 in 3:14-cv-03264-JD) Transcript Order, (1664 in 3:14-cv-03264-JD) Transcript Order, (1674 in 3:14-cv-03264-JD) Transcript Order ) Redaction Request due 7/6/2017. Redacted Transcript Deadline set for 7/17/2017. Release of Transcript Restriction set for 9/13/2017. (Mankiewicz, Leo) (Filed on 6/15/2017) |
Filing 1675 NOTICE by Direct Purchaser Plaintiffs of Change of Firm Name, Spector Roseman & Kodroff, P.C. (Caldes, William) (Filed on 6/14/2017) |
Filing 1674 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by AVX Corporation, for Court Reporter Leo Mankiewicz. (Nadel, Evan) (Filed on 6/13/2017) |
Filing 1673 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by American Shizuki Corporation, Shizuki Electric Co., Inc., Shizuki Electric Co., Ltd, for Court Reporter Leo Mankiewicz. (Davis, Allison) (Filed on 6/13/2017) |
Filing 1672 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Leo Mankiewicz. (Cooper, William) (Filed on 6/13/2017) |
Filing 1671 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Leo Mankiewicz. (Saveri, Joseph) (Filed on 6/13/2017) |
Filing 1670 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Leo Mankiewicz. (Sega, Eric) (Filed on 6/13/2017) |
Filing 1669 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Leo Mankiewicz. (Williams, Steven) (Filed on 6/13/2017) |
Filing 1668 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Leo Mankiewicz. (Prescott, Darrell) (Filed on 6/13/2017) |
Filing 1667 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Leo Mankiewicz. (Tompkins, Charles) (Filed on 6/13/2017) |
Filing 1666 TRANSCRIPT ORDER for proceedings held on 06/13/2017 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Leo Mankiewicz. (Martinez, Michael) (Filed on 6/13/2017) |
Filing 1665 TRANSCRIPT ORDER for proceedings held on 6/13/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Leo Mankiewicz. (Caplen, Robert) (Filed on 6/13/2017) |
Filing 1664 TRANSCRIPT ORDER for proceedings held on 6/13/2017 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Leo Mankiewicz. (Pak, Chul) (Filed on 6/13/2017) |
Filing 1662 NOTICE by Indirect Purchaser Plaintiffs re #1457 Order on Motion for Miscellaneous Relief, Notice of Requests for Exclusion from Settlement Class (Attachments: #1 Exhibit 1)(Williams, Steven) (Filed on 6/7/2017) |
Filing 1663 Objections of Patrick Sweeney to Proposed Settlement (Attachments: #1 Envelope)(hdjS, COURT STAFF) (Filed on 6/5/2017) |
Filing 1661 Joint MOTION for Partial Summary Judgment Redacted Notice of Motion and Phase II Joint Motion for Partial Summary Judgment Dismissing Flextronic's Sherman Act And California State Law Claims For Foreign Transactions filed by Nichicon (America) Corporation, Nichicon Corporation. Motion Hearing set for 9/14/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 6/14/2017. Replies due by 6/21/2017. (Attachments: #1 Declaration Declaration of Philip Van Der Weele in Support of Defendants' Phase II Joint Motion For Partial Summary Judgment, Exhibits 1-6)(Martinez, Michael) (Filed on 5/31/2017) |
Filing 1660 ORDER. The Court sets a motion hearing on the pending discovery dispute letters, Dkt. Nos. #1632 , #1641 , #1650 and #1651 , for Tuesday, June 13, 2017, at 10:00 a.m. in Courtroom 11, 19th Floor, San Francisco. Signed by Judge James Donato on 5/26/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/26/2017) |
Filing 1659 ORDER re #1652 Administrative Motion to File Under Seal. A partial summary judgment motion has been filed only as an attachment to a motion to seal. Defendants are directed to file a redacted version of their motion as a separate docket entry, properly noticing the motion for hearing via ECF. Signed by Judge James Donato on 5/26/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/26/2017) |
Filing 1658 ORDER re #1648 , #1653 discovery letter briefs re Matsuo depositions. The Court is confident that an adequate court reporter and videographer can be found in Japan at Matsuo's expense, without need for such personnel to be internationally flown to Japan from elsewhere. Signed by Judge James Donato on 5/26/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/26/2017) |
Filing 1657 REPLY (re #1650 Discovery Letter Brief Seeking to Compel Production of Materials Relied Upon by Dr. James T. McClave, #1651 Discovery Letter Brief Seeking to Compel Production of Materials Relied Upon by Dr. J. Douglas Zona ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Saveri, Joseph) (Filed on 5/26/2017) |
Filing 1656 NOTICE by Nissei Electronic Co. LTD. Withdrawal of Appearance of Counsel for Adam R. Prescott (Flanagan, Mark) (Filed on 5/25/2017) |
Filing 1655 NOTICE by Elna America Inc., Elna Co. Ltd. Withdrawal of Appearance of Counsel for Adam R. Prescott (Tewksbury, Heather) (Filed on 5/25/2017) |
Filing 1654 Discovery Letter Brief filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Zapala, Adam) (Filed on 5/24/2017) |
Filing 1653 Discovery Letter Brief Responding to Discovery Letter Brief of Matsuo Electric Co., Ltd. filed by Direct Purchaser Plaintiffs. (Purdy, Andrew) (Filed on 5/22/2017) |
Filing 1652 Administrative Motion to File Under Seal filed by Nichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Declaration in Support of Administrative Motion, #2 Exhibit 1 to Declaration of Martinez, #3 Proposed Order, #4 Unredacted Version of Defendants' Phase II Joint Motion for Summary Judgment as to Flextronics, #5 Redacted Version of Defendants' Phase II Joint Motion for Summary Judgment as to Flextronics, #6 Declaration of Van Der Weele in Support of Summary Judgment Motion, #7 Ex. 1 to Declaration of Van Der Weele, #8 Ex. 2 to Declaration of Van Der Weele, #9 Ex. 3 to Declaration of Van Der Weele, #10 Ex. 4 to Declaration of Van Der Weele, #11 Ex. 5 to Declaration of Van Der Weele, #12 Redacted Version of Ex. 5 to Declaration of Van Der Weele, #13 Ex. 6 to Declaration of Van Der Weele)(Martinez, Michael) (Filed on 5/22/2017) |
Filing 1651 Discovery Letter Brief Seeking to Compel Production of Materials Relied Upon by Dr. J. Douglas Zona filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kessler, Jeffrey) (Filed on 5/19/2017) |
Filing 1650 Discovery Letter Brief Seeking to Compel Production of Materials Relied Upon by Dr. James T. McClave filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kessler, Jeffrey) (Filed on 5/19/2017) |
Filing 1649 MOTION for Attorney Fees and Reimbursement of Expenses filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 7/6/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 5/31/2017. Replies due by 6/7/2017. (Attachments: #1 Proposed Order, #2 Declaration of Steven N. Williams, #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, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23)(Williams, Steven) (Filed on 5/17/2017) |
Filing 1648 Discovery Letter Brief filed by Matsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 5/17/2017) |
Filing 1647 ORDER. For the parties' clarification, the Court granted final approval of DPPs' settlements with Fujitsu Limited, NEC Tokin, Nitsuko, Okaya and ROHM from the bench. A written order memorializing the approval will be issued, but the settlement is final for all purposes, and the parties should act accordingly. Signed by Judge James Donato on 5/16/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/16/2017) |
Filing 1646 Discovery Letter Brief in response to #1641 Discovery Letter Brief re Absent Class Member Discovery filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 5/16/2017) |
Filing 1645 Letter Brief re #1632 Discovery Letter Briefre supplementation of Shinyei Defendants' and KEMET Defendants' Responses to Direct Purchaser Plaintiffs' Interrogatories 16 and 17 KEMET Defendants' Response to Letter Brief re: Interrogatory Nos. 16 and 17 filed byKEMET Corporation, KEMET Electronics Corporation. (Related document(s) #1632 ) (Polidora, Roxane) (Filed on 5/11/2017) |
Filing 1644 Discovery Letter Brief in response to #1632 Discovery Letter Brief filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Maddox, Claire) (Filed on 5/11/2017) |
Filing 1643 ORDER re #1641 Discovery Letter Brief re Absent Class Member Discovery filed by Indirect Purchaser Plaintiffs. The Court requests a response from defendants by May 16, 2017. Signed by Judge James Donato on 5/9/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/9/2017) |
Filing 1642 Transcript of Proceedings held on 4-27-2017, 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 #1623 Transcript Order ) Release of Transcript Restriction set for 8/4/2017. (Related documents(s) #1623 ) (Pas, Debra) (Filed on 5/6/2017) |
Filing 1641 Discovery Letter Briefre Absent Class Member Discovery filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Zapala, Adam) (Filed on 5/5/2017) |
Filing 1640 ORDER re plaintiffs' #1632 discovery letter brief re supplementation of Shinyei Defendants' and KEMET Defendants' responses to Direct Purchaser Plaintiffs' Interrogatories 16 and 17. The Court calls for the Shinyei and KEMET defendants to respond to plaintiffs' letter by May 11, 2017. Signed by Judge James Donato on 5/4/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/4/2017) |
Filing 1639 TRANSCRIPT ORDER for proceedings held on 4/27/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Debra Pas. (Saveri, Joseph) (Filed on 5/4/2017) |
Filing 1638 TRANSCRIPT ORDER for proceedings held on 04/06/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Rhonda Aquilina. (Williams, Steven) (Filed on 5/4/2017) |
Filing 1637 TRANSCRIPT ORDER for proceedings held on 04/27/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Debra Pas. (Williams, Steven) (Filed on 5/4/2017) |
Filing 1636 NOTICE of Appearance by Allyson Theresa Fortier as Counsel for Defendants ELNA Co., Ltd. and ELNA America, Inc. (Fortier, Allyson) (Filed on 5/4/2017) |
Filing 1635 Minute Entry for proceedings held before Hon. James Donato: Status Conference held on 4/27/2017. (jdlc2S, COURT STAFF) (Date Filed: 5/3/2017) |
Filing 1634 STIPULATION of Dismissal with Prejudice by Flextronics International USA, Inc. and Defendants Okaya Electric Industries Co., Ltd. and Okaya Electric America, Inc. filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 5/1/2017) |
Filing 1633 TRANSCRIPT ORDER for proceedings held on 04/27/2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Pam Batalo. (Sega, Eric) (Filed on 5/1/2017) |
Filing 1632 Discovery Letter Briefre supplementation of Shinyei Defendants' and KEMET Defendants' Responses to Direct Purchaser Plaintiffs' Interrogatories 16 and 17 filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Saveri, Joseph) (Filed on 4/28/2017) |
Filing 1631 TRANSCRIPT ORDER for proceedings held on 4/27/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Pam Batalo. (Cooper, William) (Filed on 4/28/2017) |
Filing 1630 TRANSCRIPT ORDER for proceedings held on 4/27/17 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Pam Batalo. (Martinez, Michael) (Filed on 4/28/2017) |
Filing 1629 TRANSCRIPT ORDER for proceedings held on 4/27/2017 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Pam Batalo. (Prescott, Darrell) (Filed on 4/27/2017) |
Filing 1628 TRANSCRIPT ORDER for proceedings held on 04/27/2017 before Hon. James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Pam Batalo. (Havstad, Megan) (Filed on 4/27/2017) |
Filing 1627 TRANSCRIPT ORDER for proceedings held on 04/27/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Pam Batalo. (Caplen, Robert) (Filed on 4/27/2017) |
Filing 1626 TRANSCRIPT ORDER for proceedings held on April 27, 2017 before Hon. James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Pam Batalo. (Shallman, Erik) (Filed on 4/27/2017) |
Filing 1625 TRANSCRIPT ORDER for proceedings held on April 27, 2017 before Hon. James Donato by AVX Corporation, for Court Reporter Pam Batalo. (Nadel, Evan) (Filed on 4/27/2017) |
Filing 1624 TRANSCRIPT ORDER for proceedings held on 4/27/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Pam Batalo. (Tompkins, Charles) (Filed on 4/27/2017) |
Filing 1623 TRANSCRIPT ORDER for proceedings held on April 27, 2017 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Pam Batalo. (Pak, Chul) (Filed on 4/27/2017) |
Filing 1622 ORDER REGARDING TAKING DEPOSITIONS OF AKITSUGU MIYANISHI, HIROYUKI KOGA, AND HIROAKI NAKAMURA AT THE UNITED STATES EMBASSY IN JAPAN. Signed by Judge James Donato on 4/27/17. (lrcS, COURT STAFF) (Filed on 4/27/2017) |
Filing 1621 NOTICE of Appearance by Christina Wong for Okaya Defendants (Attachments: #1 Certificate/Proof of Service)(Wong, Christina) (Filed on 4/24/2017) |
Filing 1620 NOTICE by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. NOTICE OF WITHDRAWAL OF COUNSEL TIFFANY L. LEE (Lee, Tiffany) (Filed on 4/21/2017) |
Filing 1619 CASE MANAGEMENT STATEMENT Joint Status Conference Statement and Agenda filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/20/2017) |
Filing 1618 Proposed Order re #1585 Discovery Hearing TAKING DEPOSITIONS AT UNITED STATES EMBASSY IN TOKYO, JAPAN by Matsuo Electric Co, Ltd.. (Attachments: #1 Exhibit A)(Lau, Bonnie) (Filed on 4/18/2017) |
Filing 1617 Letter dated 4/8/17 from Spencer Henry. (Attachments: #1 Envelope)(hdjS, COURT STAFF) (Filed on 4/13/2017) |
Filing 1616 Order by Hon. James Donato granting #1613 Stipulation re Revised Scheduling of Phase II FTAIA Summary Judgment Motions as to Flextronics. (jdlc2S, COURT STAFF) (Filed on 4/13/2017) |
Filing 1615 Order by Hon. James Donato granting in part #1611 Stipulation re Schedule for Submission of Expert Reports and Page Limits for Class Certification Briefing. The deadline for plaintiffs to serve their rebuttal class expert reports is extended from April 21, 2017, to April 28, 2017. The Court reserves the page limits and other scheduling issues for discussion at the status conference on April 27, 2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/13/2017) |
Filing 1614 TRANSCRIPT ORDER for proceedings held on April 6, 2017 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Rhonda Aquilina. (Parrott, Matthew) (Filed on 4/11/2017) |
Filing 1613 STIPULATION WITH PROPOSED ORDER Regarding Revised Scheduling of Phase II FTAIA Summary Judgment Motions as to Flextronics filed by Nichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 4/11/2017) |
Filing 1612 Transcript of Proceedings held on 04/06/2017, before Judge James Donato. Court Reporter Rhonda Aquilina, rhondaaquilina@aol.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 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 #1591 Transcript Order, #1608 Transcript Order, #1606 Transcript Order, #1605 Transcript Order, #1604 Transcript Order, #1603 Transcript Order, #1592 Transcript Order, #1594 Transcript Order, #1595 Transcript Order, #1593 Transcript Order ) Release of Transcript Restriction set for 7/10/2017. (Related documents(s) #1591 , #1608 , #1606 , #1605 , #1604 , #1603 , #1592 , #1594 , #1595 , #1593 ) (Aquilina, Rhonda) (Filed on 4/11/2017) |
Filing 1611 STIPULATION WITH PROPOSED ORDER Regarding Schedule for Submission of Expert Reports and Page Limits for Class Certification Briefing filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/10/2017) |
Filing 1610 ANSWER to Complaint re: Indirect Purchaser Plaintiffs' Fifth Consolidated Complaint, byNissei Electronic Co. LTD.. (Flanagan, Mark) (Filed on 4/7/2017) |
Filing 1609 ANSWER to Complaint re: Direct Purchaser Plaintiffs' Second Amended Consolidated Class Action Complaint and Complaint of Flextronics International USA, Inc., byNissei Electronic Co. LTD.. (Flanagan, Mark) (Filed on 4/7/2017) |
Filing 1608 TRANSCRIPT ORDER for proceedings held on April 6, 2017 before Hon. James Donato by AVX Corporation, for Court Reporter Rhonda Aquilina. (Nadel, Evan) (Filed on 4/7/2017) |
Filing 1607 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 4/6/2017. Status Conference set for 4/27/2017 at 10:00 AM in Courtroom 11, 19th Floor, San Francisco. (jdlc2S, COURT STAFF) (Date Filed: 4/7/2017) |
Filing 1606 TRANSCRIPT ORDER for proceedings held on March 2, 2017 before Hon. James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Rhonda Aquilina. (Havstad, Megan) (Filed on 4/7/2017) |
Filing 1605 TRANSCRIPT ORDER for proceedings held on 04/06/2017 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Rhonda Aquilina. (Martinez, Michael) (Filed on 4/7/2017) |
Filing 1604 TRANSCRIPT ORDER for proceedings held on 4/6/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Rhonda Aquilina. (Cooper, William) (Filed on 4/7/2017) |
Filing 1603 TRANSCRIPT ORDER for proceedings held on April 6, 2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Rhonda Aquilina. (Sega, Eric) (Filed on 4/7/2017) |
Filing 1602 Proposed Order Proposed Final Judgment of Dismissal with Prejudice as to Defendants ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1601 Proposed Order Proposed Final Judgment of Dismissal with Prejudice as to Defendants Okaya Electric Industries Co., Ltd. and Okaya Electric America, Inc. by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1600 Proposed Order Proposed Final Judgment of Dismissal with Prejudice as to Defendant Nitsuko Electronics Corporation by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1599 Proposed Order Proposed Final Judgment of Dismissal with Prejudice as to Defendants NEC TOKIN Corporation and NEC TOKIN America, Inc. by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1598 Proposed Order Proposed Final Judgment of Dismissal with Prejudice as to Defendant Fujitsu Limited by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1597 Proposed Order Granting Counsel's Motion for Attorneys' Fees and Reimbursement of Expenses by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1596 Proposed Order Granting Final Approval of Class Action Settlements with Defendants Fujitsu Limited, NEC Tokin, Nitsuko, the Okaya Defendants, and Rohm by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1595 TRANSCRIPT ORDER for proceedings held on 4/6/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Rhonda Aquilina. (Saveri, Joseph) (Filed on 4/6/2017) |
Filing 1594 TRANSCRIPT ORDER for proceedings held on 04/06/2017 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Rhonda Aquilina. (Pak, Chul) (Filed on 4/6/2017) |
Filing 1593 TRANSCRIPT ORDER for proceedings held on 04/06/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Rhonda Aquilina. (Tompkins, Charles) (Filed on 4/6/2017) |
Filing 1592 TRANSCRIPT ORDER for proceedings held on 4/6/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Rhonda Aquilina. (Caplen, Robert) (Filed on 4/6/2017) |
Filing 1591 TRANSCRIPT ORDER for proceedings held on 4/6/2017 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Rhonda Aquilina. (Prescott, Darrell) (Filed on 4/6/2017) |
Filing 1590 Letter from Joseph R. Saveri confirming parties' availability for a Status Conference on April 27, 2017. (Saveri, Joseph) (Filed on 4/5/2017) |
Filing 1589 AMENDED COMPLAINT INDIRECT PURCHASER PLAINTIFFS FIFTH CONSOLIDATED COMPLAINT against AVX Corporation, Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Holy Stone Enterprise Co., Ltd., Holy Stone Holdings 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 Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Shinyei Capacitor Co., Ltd., Shinyei Technology Co., Ltd., Soshin Electric Co., Ltd., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation. Filed byIndirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 4/3/2017) |
Filing 1588 AMENDED COMPLAINT INDIRECT PURCHASER PLAINTIFFS FOURTH CONSOLIDATED COMPLAINT against Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Shinyei Capacitor Co., Ltd., Shinyei Technology Co., Ltd., Soshin Electric Co., Ltd., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation. Filed byIndirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 4/3/2017) |
Filing 1587 Transcript of Proceedings held on 3-23-2017, 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 #1572 Transcript Order ) Release of Transcript Restriction set for 6/29/2017. (Related documents(s) #1572 ) (Pas, Debra) (Filed on 3/31/2017) |
Filing 1586 Supplemental Brief Direct Purchaser Plaintiffs' Supplemental Report Renewing Their Motions for (1) Final Approval of Proposed Settlements with Defendants Fujitsu Limited, NEC TOKIN, Nitsuko, the Okaya Defendants, and ROHM; and (2) Award of Attorneys' Fees and Reimbursement of Expenses filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Declaration of Jason Stinehart, #3 Exhibit A to the Declaration of Jason Stinehart, #4 Exhibit B to the Declaration of Jason Stinehart)(Saveri, Joseph) (Filed on 3/30/2017) |
Filing 1585 Minute Entry for proceedings held before Hon. James Donato: Discovery Hearing held on 3/29/2017.Total Time in Court 14 Minutes. Court Reporter Name Not Reported. (lrcS, COURT STAFF) (Date Filed: 3/30/2017) |
Filing 1584 TRANSCRIPT ORDER for proceedings held on March 23, 2017 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Debra Pas. (Parrott, Matthew) (Filed on 3/30/2017) |
Filing 1583 TRANSCRIPT ORDER for proceedings held on 3/23/17 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Debra Pas. (Martinez, Michael) (Filed on 3/29/2017) |
Filing 1582 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.) Telephonic Discovery Hearing moved to 3/29/2017 at 11:00 AM before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 3/28/2017) |
Filing 1581 TRANSCRIPT ORDER for proceedings held on 03/23/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Debra Pas. (Williams, Steven) (Filed on 3/28/2017) |
Filing 1580 TRANSCRIPT ORDER for proceedings held on 03/23/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Debra Pas. (Tompkins, Charles) (Filed on 3/28/2017) |
Filing 1579 TRANSCRIPT ORDER for proceedings held on 03/23/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Debra Pas. (Cooper, William) (Filed on 3/28/2017) |
Filing 1578 TRANSCRIPT ORDER for proceedings held on 03/23/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Debra Pas. (Caplen, Robert) (Filed on 3/28/2017) |
Filing 1577 TRANSCRIPT ORDER for proceedings held on 03/23/2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Debra Pas. (Sega, Eric) (Filed on 3/28/2017) |
Filing 1576 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 3/23/2017. (jdlc2S, COURT STAFF) (Date Filed: 3/27/2017) |
Filing 1575 ORDER by Judge James Donato Granting #1565 Motion to Withdraw as Counsel for Defendant Nissei Electric Co., LTD. (hdjS, COURT STAFF) (Filed on 3/27/2017) |
Filing 1574 NOTICE of Appearance by Allyson Theresa Fortier as Counsel for Defendant Nissei Electric Co., Ltd. (Fortier, Allyson) (Filed on 3/27/2017) |
Filing 1573 Order by Hon. James Donato granting #1570 Stipulation to Continue Telephonic Hearing re: Deposition Location Letter Briefs. The telephonic hearing is re-set for 3/29/2017 at 2:00 p.m. as requested by the parties. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/27/2017) |
Filing 1572 TRANSCRIPT ORDER for proceedings held on 3/23/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Debra Pas. (Saveri, Joseph) (Filed on 3/27/2017) |
Filing 1571 ORDER by Judge James Donato denying #1111 Administrative Motion to File Under Seal; denying #1413 Administrative Motion to File Under Seal; denying #1465 Administrative Motion to File Under Seal. These motions to seal were filed by the IPPs for their fourth and fifth consolidated complaints. Because no responsive declarations were filed by any designating party as required by Civil Local Rule 79-5(e)(1), the motions to seal are denied. Pursuant to Civil Local Rule 79-5(e)(2), the IPPs are directed to file unredacted versions of these documents in the public record no earlier than 4 days, and no later than 10 days, from today's date. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/24/2017) |
Filing 1570 STIPULATION WITH PROPOSED ORDER re 1569 Order,,, Set Hearings,, filed by Matsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 3/24/2017) |
Filing 1569 ORDER re #1551 Letter filed by Direct Purchaser Plaintiffs, #1552 Letter filed by Matsuo Electric Co, Ltd. The Court sets a telephonic discovery hearing on the deposition location issues raised by these letters for Tuesday, March 28, 2017, at 2:00 p.m. The parties are to schedule their appearances by contacting CourtCall at 866-582-6878. Signed by Judge James Donato on 3/23/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/23/2017) |
Filing 1568 STATEMENT OF RECENT AUTHORITY Relevant to FTAIA Summary Judgment Proceedings filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Related document(s) #1407 , #1302 , #987 , #1372 , #1411 , #965 ) (Williams, Steven) (Filed on 3/21/2017) Modified on 3/22/2017 (slhS, COURT STAFF). |
Filing 1567 STIPULATION Extending Response Deadline for Defendant Nissei Electric Co., Ltd. (Joint) filed by Nissei Electronic Co. LTD.. (Attachments: #1 Declaration of Mark D. Flanagan in Support of Joint Stipulation Extending Deadline for Defendant Nissei Electric Co., Ltd., #2 Certificate of Service)(Flanagan, Mark) (Filed on 3/21/2017) |
Filing 1566 Order by Hon. James Donato denying #1541 Administrative Motion for Leave to File Sur-Reply. The Court denies the DPPs' request for leave to file a sur-reply in further opposition to Soshin's summary judgment motion. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/20/2017) |
Filing 1565 MOTION to Withdraw as Attorney filed by Nissei Electronic Co. LTD.. Responses due by 4/3/2017. Replies due by 4/10/2017. (Attachments: #1 Declaration of Adam R. Fox, #2 Proposed Order)(Fox, Adam) (Filed on 3/20/2017) |
Filing 1564 Order by Hon. James Donato granting #1557 Stipulation re Depositions of Non-Parties Mouser Electronics, Inc. and TTI, Inc. (jdlc2S, COURT STAFF) (Filed on 3/17/2017) |
Filing 1563 OPPOSITION/RESPONSE (re #963 MOTION to Dismiss for Lack of Jurisdiction ) Unredacted Versions of Provisionally Sealed Documents Filed with DPPs' Administrative Motion to Seal [1179 and 1180] filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #2 Exhibit 7 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #3 Exhibit 8 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #4 Exhibit 9 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #5 Exhibit 13 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #6 Exhibit 14 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #7 Exhibit 15 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #8 Exhibit 16 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #9 Exhibit 24 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition, #10 Exhibit 28 to Declaration of Matthew S. Weiler in Support of Plaintiffs' Opposition)(Weiler, Matthew) (Filed on 3/17/2017) |
Filing 1562 NOTICE of Appearance by Adam Robert Prescott as Counsel for Defendant Nissei Electric Co., Ltd. (Prescott, Adam) (Filed on 3/17/2017) |
Filing 1561 NOTICE of Appearance by Mark D. Flanagan as Counsel for Defendant Nissei Electric Co., Ltd. (Flanagan, Mark) (Filed on 3/17/2017) |
Filing 1560 Minute Entry for proceedings held before Hon. James Donato: Discovery Hearing held on 3/16/2017.Total Time in Court 4 Minutes. Court Reporter Name Not Reported. (lrcS, COURT STAFF) (Date Filed: 3/17/2017) |
Filing 1559 ORDER re #1558 Discovery Letter Brief. The Court sets a telephone conference for 2:30 p.m. today, March 16, 2017, to discuss the time-sensitive discovery issues raised by Shinyei. The parties are to contact CourtCall at 866-582-6878 to schedule their appearances. Signed by Judge James Donato on 3/16/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/16/2017) |
Filing 1558 Letter Brief Discovery Letter Brief filed byShinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Maddox, Claire) (Filed on 3/16/2017) |
Filing 1557 STIPULATION WITH PROPOSED ORDER Regarding Depositions of Non-Parties Mouser Electronics, Inc. and TTI, Inc. filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 3/14/2017) |
Filing 1556 Minute Entry for proceedings held before Hon. James Donato: Telephonic Discovery Hearing held on 3/9/2017. (jdlc2S, COURT STAFF) (Date Filed: 3/14/2017) |
Filing 1555 ORDER by Judge James Donato granting #1553 Motion for Pro Hac Vice as to Matthew Duncan. (lrcS, COURT STAFF) (Filed on 3/13/2017) |
Filing 1554 TRANSCRIPT ORDER for proceedings held on 3/2/17 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Pam Batalo. (Hartley, Jason) (Filed on 3/10/2017) |
Filing 1553 MOTION for leave to appear in Pro Hac Vice of Matthew Duncan ( Filing fee $ 310, receipt number 0971-11223275.) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Duncan, Matthew) (Filed on 3/10/2017) |
Filing 1552 Letter from Matsuo Electric Co., Ltd. to Court re deposition location issue . (Lau, Bonnie) (Filed on 3/9/2017) |
Filing 1551 Letter to Court re deposition location issues. (Purdy, Andrew) (Filed on 3/9/2017) |
Filing 1550 ANSWER to Amended Complaint of Indirect Purchaser Plaintiffs byTaitsu Corporation. (Gott, Aaron) (Filed on 3/8/2017) |
Filing 1549 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Pam Batalo. (Williams, Steven) (Filed on 3/8/2017) |
Filing 1548 TRANSCRIPT ORDER for proceedings held on 02/09/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Williams, Steven) (Filed on 3/8/2017) |
Filing 1547 OPPOSITION/RESPONSE (re #1541 ADMINISTRATIVE MOTION Leave to File Sur-Reply in Support of Opposition to Soshin Defendants' Phase II FTAIA Summary Judgment Motion re #1424 Notice (Other) ) filed bySoshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Attachments: #1 Proposed Order)(Loomis, C.) (Filed on 3/7/2017) |
Filing 1546 ORDER RE #963 NISSEI ELECTRIC CO., LTD.'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION AND #1213 RELATED MOTION TO STRIKE. Signed by Judge James Donato on 3/7/2017. (jdlc2S, COURT STAFF) (Filed on 3/7/2017) |
Filing 1545 ORDER by Judge James Donato denying #1179 Administrative Motion to File Under Seal; denying #1180 Administrative Motion to File Under Seal. For these sealing requests (related to Nissei's motion to dismiss for lack of personal jurisdiction, Dkt. No. 963), there is no corresponding responsive declaration that was filed by the designating party pursuant to Civil Local Rule 79-5(e)(1) or the Court's Standing Order. The motions to seal are consequently denied, and pursuant to Local Rule 79-5(e)(2), plaintiffs are ordered to file full, unredacted versions of the provisionally sealed documents on the public record no earlier than 4 days and no later than 10 days from today's date. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/7/2017) |
Filing 1544 Discovery Letter BriefResponse filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 3/6/2017) |
Filing 1543 Transcript of Proceedings held on 03/02/17, before Judge Donato. Court Reporter Pamela A. Batalo, telephone number pamela_batalo@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 #1518 Transcript Order, #1522 Transcript Order ) Redaction Request due 3/27/2017. Redacted Transcript Deadline set for 4/6/2017. Release of Transcript Restriction set for 6/5/2017. (Related documents(s) #1518 , #1522 ) (Batalo, Pam) (Filed on 3/6/2017) |
Filing 1542 Defendant's ANSWER to Amended Complaint and Affirmative Defenses bySoshin Electric Co., Ltd.. (Loomis, C.) (Filed on 3/3/2017) |
Filing 1541 ADMINISTRATIVE MOTION Leave to File Sur-Reply in Support of Opposition to Soshin Defendants' Phase II FTAIA Summary Judgment Motion re #1424 Notice (Other) filed by Direct Purchaser Plaintiffs. Responses due by 3/7/2017. (Attachments: #1 Exhibit 1 - Direct Purchaser Plaintiffs' Sur-Reply in Support of Opposition to Soshin Defendants' Phase II FTAIA Summary Judgment Motion, #2 Declaration of Joseph R. Saveri in Support of Administrative Motion, #3 Proposed Order Granting Direct Purchaser Plaintiffs' Administrative Motion)(Saveri, Joseph) (Filed on 3/3/2017) |
Filing 1540 ANSWER to Amended Complaint byElna America Inc., Elna Co. Ltd.. (Shallman, Erik) (Filed on 3/3/2017) |
Filing 1539 TRANSCRIPT ORDER for proceedings held on 3/2/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Pam Batalo. (Saveri, Joseph) (Filed on 3/3/2017) |
Filing 1538 Answer to Amended Complaint DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI AIC INC., AND HITACHI CHEMICAL CO. AMERICA, LTD.'S ANSWER TO INDIRECT PURCHASER PLAINTIFFS' FIFTH CONSOLIDATED COMPLAINT byHitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Pak, Chul) (Filed on 3/3/2017) |
Filing 1537 ANSWER to Amended Complaint Answer to IPP Fifth Consolidated Complaint byMatsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 3/3/2017) |
Filing 1536 ANSWER to Amended Complaint of Indirect Purchaser Plaintiffs byRubycon America Inc., Rubycon Corporation. (Petkoski, Djordje) (Filed on 3/3/2017) |
Filing 1535 ANSWER to Amended Complaint OF INDIRECT PURCHASER byHOLY STONE POLYTECH CO. LTD., Holy Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., HolyStone International, Milestone Global Technology, Inc.. (Enson, Eric) (Filed on 3/3/2017) |
Filing 1534 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 3/2/2017. Further Motion Hearing set for 4/6/2017 at 10:00 AM. (jdlc2S, COURT STAFF) (Date Filed: 3/3/2017) |
Filing 1533 ANSWER to Amended Complaint byUnited Chemi-con Corporation. (Bial, Joseph) (Filed on 3/3/2017) |
Filing 1532 ANSWER to Amended Complaint byNippon Chemi-con Corporation. (Bial, Joseph) (Filed on 3/3/2017) |
Filing 1531 ANSWER to Amended Complaint Defendants Shinyei Technology Co., Ltd. and Shinyei Capacitor Co., Ltd.'s Answer to Indirect Purchaser Plaintiffs Fifth Consolidated Complaint byShinyei Capacitor Co., Ltd., Shinyei Technology Co., Ltd.. (Maddox, Claire) (Filed on 3/3/2017) |
Filing 1530 Response to IPPs' Fifth Consolidated Complaint and Notice of Continuing Jurisdictional Objection byNissei Electronic Co. LTD.. (Fox, Adam) (Filed on 3/3/2017) |
Filing 1529 ANSWER to Amended Complaint byNichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 3/3/2017) |
Filing 1528 ANSWER to Amended Complaint -- Panasonic and Sanyo Defendants' Answer to IPP Fifth Consolidated Complaint, byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 3/3/2017) |
Filing 1527 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Pam Batalo. (Doshi, Rupal) (Filed on 3/3/2017) |
Filing 1526 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by AVX Corporation, for Court Reporter Pam Batalo. (Nadel, Evan) (Filed on 3/3/2017) |
Filing 1525 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Pam Batalo. (Cooper, William) (Filed on 3/3/2017) |
Filing 1524 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Pam Batalo. (Sega, Eric) (Filed on 3/3/2017) |
Filing 1523 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Pam Batalo. (Tompkins, Charles) (Filed on 3/3/2017) |
Filing 1522 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Pam Batalo. (Martinez, Michael) (Filed on 3/3/2017) |
Filing 1521 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Pam Batalo. (Havstad, Megan) (Filed on 3/2/2017) |
Filing 1520 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Pam Batalo. (Caplen, Robert) (Filed on 3/2/2017) |
Filing 1519 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Pam Batalo. (Prescott, Darrell) (Filed on 3/2/2017) |
Filing 1518 TRANSCRIPT ORDER for proceedings held on 03/02/2017 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Pam Batalo. (Pak, Chul) (Filed on 3/2/2017) |
Filing 1517 Discovery Letter Brief regarding the Schedule for Expert Depositions filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/2/2017) |
Filing 1516 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Redacted Version of Corrected Declaration of Joseph R. Saveri in Support of Direct Purchaser Plaintiffs' Opposition to Phase II Summary Judgment Motion of Defendants Soshin Electric Co., Ltd., and Soshin Electronics America, Inc., #2 Unredacted Version of Corrected Declaration of Joseph R. Saveri in Support of Direct Purchaser Plaintiffs' Opposition to Phase II Summary Judgment Motion of Defendants Soshin Electric Co., Ltd., and Soshin Electronics America, Inc.)(Saveri, Joseph) (Filed on 3/1/2017) |
Filing 1515 Proposed Order re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM Proposed Order Granting Final Approval of Class Action Settlements with Defendants Fujitsu Limited, NEC TOKIN, Nitsuko, the Okaya Defendants, and ROHM by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/1/2017) |
Filing 1514 Proposed Order re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM Proposed Final Judgment of Dismissal with Prejudice as to Defendants ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/1/2017) |
Filing 1513 Proposed Order re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM Proposed Final Judgment of Dismissal with Prejudice as to Defendants Okaya Electric Industries Co., Ltd. and Okaya Electric America, Inc. by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/1/2017) |
Filing 1512 Proposed Order re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM Proposed Final Judgment of Dismissal with Prejudice as to Defendant Nitsuko Electronics Corporation by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/1/2017) |
Filing 1511 Proposed Order re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM Proposed Final Judgment of Dismissal with Prejudice as to Defendants NEC TOKIN Corporation and NEC TOKIN America, Inc. by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/1/2017) |
Filing 1510 Proposed Order re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM Proposed Final Judgment of Dismissal with Prejudice as to Defendant Fujitsu Limited by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/1/2017) |
Filing 1509 ORDER. The IPPs are directed to respond to defendants' #1504 discovery dispute letter by March 6, 2017. The Court will take up the issues raised by the letters at a telephonic discovery hearing on March 9, 2017, at 3:00 p.m. Counsel must contact CourtCall at 866-582-6878 by the day before the hearing to schedule their appearances. Signed by Judge James Donato on 3/1/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/1/2017) |
Filing 1508 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byNissei Electronic Co. LTD.. (Fox, Adam) (Filed on 2/28/2017) |
Filing 1507 ORDER by Judge James Donato GRANTING #1501 Motion to Relate Case, #1502 Motion to Relate Case. Signed by Judge James Donato, on 02/28/17 (jlmS, COURT STAFF) (Filed on 2/28/2017) |
Filing 1506 STIPULATION WITH PROPOSED ORDER re #1451 Motion Hearing, Terminate Motions STIPULATION AND [PROPOSED] ORDER: (1) EXTENDING DEADLINE FOR INDIRECT PURCHASER PLAINTIFFS TO SUPPLEMENT INTERROGATORY RESPONSES; (2) EXTENDING DEADLINE FOR FILING OF DEFENDANTS OPENING BRIEF IN SUPPORT OF PHASE II OF FTAIA MSJ AGAINST INDIRECT PURCHASER PLAINTIFFS; AND (3) SETTING BRIEFING SCHEDULE ON PHASE II OF FTAIA MSJ AGAINST INDIRECT PURCHASER PLAINTIFFS filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 2/27/2017) |
Filing 1505 REPLY (re #1423 MOTION for Summary Judgment ) filed bySoshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Loomis, C.) (Filed on 2/27/2017) |
Filing 1504 Discovery Letter Brief on behalf of all Defendants, requesting that the Court compel IPPs to provide downstream discovery, filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Kessler, Jeffrey) (Filed on 2/23/2017) |
Filing 1503 ORDER AND COMMISSION TO ADMINISTER OATH AND TAKE TESTIMONY. Signed by Judge James Donato on 2/22/2017. (jdlc2S, COURT STAFF) (Filed on 2/22/2017) |
Filing 1502 MOTION to Relate Case (Satoshi Okubo) filed by United States of America. (Javandel, Paradi) (Filed on 2/22/2017) |
Filing 1501 MOTION to Relate Case (Matsuo Electric Co., LTD.) filed by United States of America. (Javandel, Paradi) (Filed on 2/22/2017) |
Filing 1500 Declaration of Saveri in Support of #1458 MOTION for Attorney Fees and Reimbursement of Expenses filed byDirect Purchaser Plaintiffs. (Related document(s) #1458 ) (Herrera, Nicomedes) (Filed on 2/21/2017) |
Filing 1499 Supplemental Brief filed byDirect Purchaser Plaintiffs. (Herrera, Nicomedes) (Filed on 2/21/2017) |
Filing 1498 Declaration of Stinehart in Support of #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Related document(s) #1461 ) (Herrera, Nicomedes) (Filed on 2/21/2017) |
Filing 1497 Supplemental Brief re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM filed byDirect Purchaser Plaintiffs. (Related document(s) #1461 ) (Herrera, Nicomedes) (Filed on 2/21/2017) |
Filing 1496 TRANSCRIPT ORDER for proceedings held on 02/09/2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Katherine Sullivan. (Sega, Eric) (Filed on 2/21/2017) |
Filing 1495 TRANSCRIPT ORDER for proceedings held on 2/9/2017 before Hon. James Donato by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd., for Court Reporter Katherine Sullivan. (Maddox, Claire) (Filed on 2/17/2017) |
Filing 1494 TRANSCRIPT ORDER for proceedings held on 02/09/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Katherine Sullivan. (Caplen, Robert) (Filed on 2/17/2017) |
Filing 1493 TRANSCRIPT ORDER for proceedings held on 2/9/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Katherine Sullivan. (Cooper, William) (Filed on 2/17/2017) |
Filing 1492 Letter Brief re #1489 Letter re Deposition Location filed byMatsuo Electric Co, Ltd.. (Related document(s) #1489 ) (Lau, Bonnie) (Filed on 2/17/2017) |
Filing 1491 Transcript of Proceedings held on 2/9/17, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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 #1486 Transcript Order, #1473 Transcript Order ) Redaction Request due 3/10/2017. Redacted Transcript Deadline set for 3/20/2017. Release of Transcript Restriction set for 5/18/2017. (Related documents(s) #1486 , #1473 ) (Sullivan, Katherine) (Filed on 2/17/2017) |
Filing 1490 Letter from Joseph Bial re Depositions. (Kaufhold, Steven) (Filed on 2/16/2017) |
Filing 1489 Letter from Plaintiffs re Depositions of Matsuo, Nichicon, and Nippon Chemi-Con Witnesses. (Saveri, Joseph) (Filed on 2/16/2017) |
Filing 1488 STIPULATION re #1466 Amended Complaint Stipulation Extending Time To Respond To Fifth Amended Complaint Pursuant To Local Rule 6-1(a) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 2/15/2017) Modified on 2/16/2017 (hdjS, COURT STAFF). |
Filing 1487 Supplemental Brief re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM in support of Final Approval filed byNEC Tokin Corporation. (Related document(s) #1461 ) (Parrott, Matthew) (Filed on 2/14/2017) |
Filing 1486 TRANSCRIPT ORDER for proceedings held on 2/9/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Katherine Sullivan. (Tompkins, Charles) (Filed on 2/13/2017) |
Filing 1485 Amended Minute Entry for proceedings held before Hon. James Donato: Discovery Hearing held on 2/9/2017.Total Time in Court 27 Minutes. Court Reporter Name Kathy Sullivan. (lrcS, COURT STAFF) (Date Filed: 2/13/2017) |
Filing 1484 Minute Entry for proceedings held before Hon. James Donato: Discovery Hearing held on 2/9/2017., ***Motions terminated: #1433 Discovery Letter Brief regarding Shinyei Claw Back Issues #1434 Discovery Letter Brief regarding Shinyei Privilege Issues #1464 Discovery Letter Brief in response to #1434 Discovery Letter Brief regarding Shinyei Privilege Issues #1463 Discovery Letter Brief in response to #1433 Discovery Letter Brief regarding Shinyei Clawback Issues. Total Time in Court 27 Minutes. Court Reporter Name Kathy Sullivan. (lrcS, COURT STAFF) (Date Filed: 2/10/2017) |
Filing 1483 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 81, #2 Exhibit 82, #3 Exhibit 83, #4 Exhibit 84)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1482 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 71, #2 Exhibit 72, #3 Exhibit 73, #4 Exhibit 74, #5 Exhibit 75, #6 Exhibit 76, #7 Exhibit 77, #8 Exhibit 78, #9 Exhibit 79, #10 Exhibit 80)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1481 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 61, #2 Exhibit 62, #3 Exhibit 63, #4 Exhibit 64, #5 Exhibit 65, #6 Exhibit 66, #7 Exhibit 67, #8 Exhibit 68, #9 Exhibit 69, #10 Exhibit 70)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1480 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 51, #2 Exhibit 52, #3 Exhibit 53, #4 Exhibit 54, #5 Exhibit 55, #6 Exhibit 56, #7 Exhibit 57, #8 Exhibit 58, #9 Exhibit 59, #10 Exhibit 60)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1479 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 41, #2 Exhibit 42, #3 Exhibit 43, #4 Exhibit 44, #5 Exhibit 45, #6 Exhibit 46, #7 Exhibit 47, #8 Exhibit 48, #9 Exhibit 49, #10 Exhibit 50)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1478 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 31, #2 Exhibit 32, #3 Exhibit 33, #4 Exhibit 34, #5 Exhibit 35, #6 Exhibit 36, #7 Exhibit 37, #8 Exhibit 38, #9 Exhibit 39, #10 Exhibit 40)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1477 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 21-84 Under Seal, #2 Exhibit 21, #3 Exhibit 22, #4 Exhibit 23, #5 Exhibit 24, #6 Exhibit 25, #7 Exhibit 26, #8 Exhibit 27, #9 Exhibit 28, #10 Exhibit 29, #11 Exhibit 30)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1476 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 11, #2 Exhibit 12, #3 Exhibit 13, #4 Exhibit 14-19 Under Seal, #5 Exhibit 14, #6 Exhibit 15, #7 Exhibit 16, #8 Exhibit 17, #9 Exhibit 18, #10 Exhibit 19, #11 Exhibit 20)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1475 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4-5 Under Seal, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7-8 Under Seal, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10)(Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1474 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Opposition to Phase II FTAIA Summary Judgment Motion of Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit 1 to Declaration of Joseph R. Saveri in Support of Administrative Motion to File Under Seal, #3 Proposed Order, #4 Redacted Version of DPP Opposition, #5 Unredacted Version of DPP Opposition, #6 Declaration of James T. McClave, Ph.D., #7 Redacted Version of Declaration of Joseph R. Saveri in Support of DPP Opposition*** SEE CORRECTED DECLARATION AT #1516 . *** , #8 Unredacted Version of Declaration of Joseph R. Saveri in Support of DPP Opposition, #9 A, #10 B, #11 Index of Exhibits by Exhibit Number, #12 Index of Exhibits by Bates Number, #13 Appendix)(Saveri, Joseph) (Filed on 2/9/2017) Modified on 3/2/2017 (fff, COURT STAFF). |
Filing 1473 TRANSCRIPT ORDER for proceedings held on 2/9/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter FTR - San Francisco. (Saveri, Joseph) (Filed on 2/9/2017) |
Filing 1472 Proposed Order to Administer Oath and Take Testimony by Direct Purchaser Plaintiffs. (Attachments: #1 Letter to the Court)(Saveri, Joseph) (Filed on 2/8/2017) |
Filing 1471 ORDER re #1433 Discovery Letter Brief regarding Shinyei Clawback Issues and #1434 Discovery Letter Brief regarding Shinyei Privilege Issues. The Court sets a telephonic discovery hearing for February 9, 2017 at 2 pm. The parties are directed to contact CourtCall at 866-582-6878 by the day before to schedule their appearances. Signed by Judge James Donato on 2/6/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 2/6/2017) |
Filing 1470 Proposed Order re #1458 MOTION for Attorney Fees and Reimbursement of Expenses by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/6/2017) |
Filing 1469 Proposed Order re #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/6/2017) |
Filing 1468 NOTICE by Michael Brooks Change of Firm Affiliation (Meredith, Joel) (Filed on 2/6/2017) |
Filing 1467 NOTICE of Change In Counsel by Richard Alexander Saveri (Saveri, Richard) (Filed on 2/3/2017) |
Filing 1466 AMENDED COMPLAINT Indirect Purchaser Plaintiffs' Fifth Consolidated Complaint against Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Holy Stone Enterprise Co., Ltd., Holy Stone Holdings Co. Ltd., 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 Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Shinyei Capacitor Co., Ltd., Shinyei Technology Co., Ltd., Soshin Electric Co., Ltd., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation. Filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 2/2/2017) |
Filing 1465 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Fifth Consolidated Complaint filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam Zapala, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Redacted Complaint, #5 Unredacted Complaint)(Zapala, Adam) (Filed on 2/2/2017) |
Filing 1464 Discovery Letter Brief in response to #1434 Discovery Letter Brief regarding Shinyei Privilege Issues filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Maddox, Claire) (Filed on 2/2/2017) |
Filing 1463 Discovery Letter Brief in response to #1433 Discovery Letter Brief regarding Shinyei Clawback Issues filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Maddox, Claire) (Filed on 2/2/2017) |
Filing 1462 Declaration of Kendall S. Zylstra in Support of #1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM in support of Direct Purchaser Plaintiffs' Motion for Final Approval filed byDirect Purchaser Plaintiffs. (Related document(s) #1461 ) (Saveri, Joseph) (Filed on 1/31/2017) |
Filing 1461 MOTION for Settlement Final Approval of Proposed Settlements with Fujitsu Limited, NEC TOKIN, Nitsuko, Okaya Defendants, and ROHM filed by Direct Purchaser Plaintiffs. Motion Hearing set for 3/2/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 2/14/2017. Replies due by 2/21/2017. (Attachments: #1 Declaration Declaration of Joseph R. Saveri, #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)(Saveri, Joseph) (Filed on 1/31/2017) |
Filing 1460 Order by Hon. James Donato granting #1438 Stipulation re Briefing Schedule for Soshin Defendants' FTAIA Phase II Summary Judgment Motion. The DPPs' opposition is due on February 9, 2017. The reply and hearing dates remain as previously set. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/31/2017) |
Filing 1459 TRANSCRIPT ORDER for proceedings held on 01/26/2017 before Hon. James Donato by Taitsu America, Inc., Taitsu Corporation, for Court Reporter Katherine Sullivan. (Gott, Aaron) (Filed on 1/31/2017) |
Filing 1458 MOTION for Attorney Fees and Reimbursement of Expenses filed by Direct Purchaser Plaintiffs. Motion Hearing set for 3/2/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 2/13/2017. Replies due by 2/21/2017. (Attachments: #1 Declaration Declaration of Joseph R. Saveri, #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)(Saveri, Joseph) (Filed on 1/30/2017) |
Filing 1457 Order by Hon. James Donato granting #1306 Motion to Approve Program to Provide Class Notice and to Set Schedule for Final Approval. Fairness Hearing set for 7/6/2017 at 10:00 AM. (jdlc2S, COURT STAFF) (Filed on 1/30/2017) (Additional attachment(s) added on 1/30/2017: #1 Exhibit A, #2 Exhibit B) (jdlc2S, COURT STAFF). Modified on 1/30/2017 (hdjS, COURT STAFF). |
Filing 1456 Order by Hon. James Donato granting IPPs' #1305 Motion for Preliminary Approval of Class Action Settlement with Defendants NEC TOKIN, Nitsuko and Okaya. (jdlc2S, COURT STAFF) (Filed on 1/30/2017) |
Set Deadlines/Hearings: DPP Fairness Hearing set for 3/2/2017 10:00 AM. IPP Fairness Hearing set for 7/6/2017 10:00 AM. (lrcS, COURT STAFF) (Filed on 1/27/2017) |
Filing 1455 Order by Hon. James Donato granting #1298 Motion for Preliminary Approval of Class Action Settlement. (Attachments: #1 Exhibit A, #2 Exhibit B) Fairness Hearing set for 3/2/2017 at 10:00 AM. (jdlc2S, COURT STAFF) (Filed on 1/27/2017) |
Filing 1454 TRANSCRIPT ORDER for proceedings held on January 26, 2017 before Hon. James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Katherine Sullivan. (Tubach, Michael) (Filed on 1/27/2017) |
Filing 1453 TRANSCRIPT ORDER for proceedings held on January 26, 2017 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Katherine Sullivan. (Doshi, Rupal) (Filed on 1/27/2017) |
Filing 1452 TRANSCRIPT ORDER for proceedings held on 1/26/2017 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Saveri, Joseph) (Filed on 1/27/2017) |
Filing 1451 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 1/26/2017. (jdlc2S, COURT STAFF) (Date Filed: 1/27/2017) |
Filing 1450 Transcript of Proceedings held on 1/26/17, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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 #1445 Transcript Order, #1439 Transcript Order, #1444 Transcript Order ) Redaction Request due 2/17/2017. Redacted Transcript Deadline set for 2/27/2017. Release of Transcript Restriction set for 4/27/2017. (Related documents(s) #1445 , #1439 , #1444 ) (Sullivan, Katherine) (Filed on 1/27/2017) |
Filing 1449 TRANSCRIPT ORDER for proceedings held on 01/26/2017 before Hon. James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Katherine Sullivan. (Shallman, Erik) (Filed on 1/27/2017) |
Filing 1448 TRANSCRIPT ORDER for proceedings held on 1/26/2017 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Katherine Sullivan. (Cooper, William) (Filed on 1/27/2017) |
Filing 1447 TRANSCRIPT ORDER for proceedings held on 1/26/17 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Katherine Sullivan. (Martinez, Michael) (Filed on 1/27/2017) |
Filing 1446 TRANSCRIPT ORDER for proceedings held on 01/26/2017 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Williams, Steven) (Filed on 1/26/2017) |
Filing 1445 TRANSCRIPT ORDER for proceedings held on 01/26/2017 before Hon. James Donato by AVX Corporation, for Court Reporter Katherine Sullivan. (Nadel, Evan) (Filed on 1/26/2017) |
Filing 1444 TRANSCRIPT ORDER for proceedings held on 1/26/2017 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Katherine Sullivan. (Prescott, Darrell) (Filed on 1/26/2017) |
Filing 1443 TRANSCRIPT ORDER for proceedings held on 1/26/2017 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Katherine Sullivan. (Tompkins, Charles) (Filed on 1/26/2017) |
Filing 1442 TRANSCRIPT ORDER for proceedings held on 01/26/2017 before Hon. James Donato by United States of America, for Court Reporter Katherine Sullivan. (Lem, Jacklin) (Filed on 1/26/2017) |
Filing 1441 TRANSCRIPT ORDER for proceedings held on January 26, 2017 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Katherine Sullivan. (Sega, Eric) (Filed on 1/26/2017) |
Filing 1440 TRANSCRIPT ORDER for proceedings held on 1/26/2017 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Katherine Sullivan. (Caplen, Robert) (Filed on 1/26/2017) |
Filing 1439 TRANSCRIPT ORDER for proceedings held on 01/26/2017 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Katherine Sullivan. (Pak, Chul) (Filed on 1/26/2017) |
Filing 1438 STIPULATION WITH PROPOSED ORDER Regarding Schedule for Briefing on Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc.'s Phase II FTAIA Summary Judgment Motion filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/26/2017) |
Filing 1437 ORDER re plaintiffs' #1433 Discovery Letter Brief re Shinyei Clawback Issues and #1434 Discovery Letter Brief re Shinyei Privilege Issues. The Shinyei defendants are directed to file responsive discovery letter briefs by February 2, 2017. Signed by Judge James Donato on 1/25/2017. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/25/2017) |
Filing 1436 STIPULATION of Dismissal with Prejudice by Flextronics International USA, Inc. and Nitsuko Electronics Corporation filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 1/23/2017) |
Filing 1435 Order by Hon. James Donato denying #1432 Motion to Appear by Telephone. The Court appreciates that there are hearings in this case that need not be attended by all defendants' counsel in person. However, counsel also need not appear telephonically for those hearings and the Court encourages them to order a transcript instead. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/20/2017) |
Filing 1434 Discovery Letter Brief regarding Shinyei Privilege Issues filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/13/2017) |
Filing 1433 Discovery Letter Brief regarding Shinyei Claw Back Issues filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Saveri, Joseph) (Filed on 1/13/2017) |
Filing 1432 MOTION to Appear by Telephone filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Bono, Gaspare) (Filed on 1/13/2017) |
Filing 1431 NOTICE by eIQ Energy Inc. Counse for Change of Firm Name (Verrier, Keith) (Filed on 1/13/2017) |
Filing 1430 NOTICE by eIQ Energy Inc. Counsel for Notice of Change of Firm Name (Sedran, Howard) (Filed on 1/13/2017) |
Filing 1429 NOTICE by eIQ Energy Inc. Counsel for Change of Firm Name (Cohen, Austin) (Filed on 1/13/2017) |
Filing 1428 NOTICE of Appearance by Jeffrey James VanHooreweghe as Counsel for Defendants Hitachi Chemical Co., Ltd., Hitachi Chemical Co. America, Ltd., and Hitachi AIC Inc. (VanHooreweghe, Jeffrey) (Filed on 1/13/2017) |
Filing 1427 ORDER by Judge James Donato granting #1420 Motion for Pro Hac Vice as to Adam R. Prescott.. (lrcS, COURT STAFF) (Filed on 1/12/2017) |
Filing 1426 Order granting #1421 Stipulation re Phase II of Defendants' Motion for Partial Summary Judgment Dismissing Plaintiffs' Sherman Act Claims for Foreign Transactions. Signed by Judge James Donato on 1/11/2017. (jdlc2S, COURT STAFF) (Filed on 1/11/2017) |
Filing 1425 REPLY (re #1414 MOTION to Amend/Correct #1413 Administrative Motion to File Under Seal ) Indirect Purchaser Plaintiffs' Reply in Support of Motion for Leave to Amend Complaint Pursuant to Federal Rule of Civil Procedure 15(a) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 1/11/2017) |
Filing 1424 NOTICE by Soshin Electric Co., Ltd., Soshin Electronics of America Inc. re #1423 MOTION for Summary Judgment (Loomis, C.) (Filed on 1/9/2017) |
Filing 1423 MOTION for Summary Judgment filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. Motion Hearing set for 3/23/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/23/2017. Replies due by 1/30/2017. (Attachments: #1 Declaration 3. Decl. of Miyakawa ISO Soshin MSJ, #2 Exhibit Exhibit 1 to Miyakawa Decl., #3 Exhibit Exhibit 2 to Miyakawa Decl. Under Seal, #4 Exhibit Exhibit 3 to Miyakawa Decl. Under Seal, #5 Exhibit Redacted Exhibit 4 to Miyakawa Decl., #6 Exhibit Redacted Exhibit 5 to Miyakawa Decl., #7 Proposed Order)(Loomis, C.) (Filed on 1/9/2017) |
Filing 1422 Administrative Motion to File Under Seal filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Attachments: #1 Declaration of John Fornaciari, #2 Proposed Order, #3 Redacted Version of Exhibit 4, #4 Unredacted Version of Exhibit 4, #5 Redacted Version of Exhibit 5, #6 Unredacted Version of Exhibit 5, #7 Sealed Version of Exhibit 2, #8 Sealed Version of Exhibit 3)(Loomis, C.) (Filed on 1/9/2017) |
Set Deadlines/Hearings: Motion Hearing as to DEFENDANTS SUPPLEMENTAL BRIEF IN SUPPORT OF PHASE I BRIEFING OF DEFENDANTS MOTION FOR PARTIAL SUMMARY JUDGMENT DISMISSING PLAINTIFFS INDIRECT PURCHASER CLAIMS BASED ON FOREIGN SALES continued to 1/26/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato, in order to consolidate the two hearings in this matter. (lrcS, COURT STAFF) (Filed on 1/9/2017) |
Filing 1421 STIPULATION WITH PROPOSED ORDER REGARDING PHASE II OF DEFENDANTS MOTION FOR PARTIAL SUMMARY JUDGMENT DISMISSING PLAINTIFFS SHERMAN ACT CLAIMS FOR FOREIGN TRANSACTIONS filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 1/6/2017) |
Filing 1420 MOTION for leave to appear in Pro Hac Vice OFADAM PRESCOTT ( Filing fee $ 310, receipt number 0971-11052554.) filed by Elna America Inc., Elna Co. Ltd.. (Shallman, Erik) (Filed on 1/5/2017) |
Filing 1419 NOTICE of Change In Counsel by Margaret E. O'Grady (O'Grady, Margaret) (Filed on 1/5/2017) |
Filing 1418 NOTICE by Shizuki Electric Co., Inc. Notice of Withdrawal of Counsel (Verwolf, Nick) (Filed on 1/5/2017) |
Filing 1417 NOTICE of Appearance by Joy Gowoon Kim Notice of Appearance of Joy G. Kim for Defendant Shizuki Electric Co., Inc. (Kim, Joy) (Filed on 1/4/2017) |
Filing 1416 OPPOSITION/RESPONSE (re #1414 MOTION to Amend/Correct #1413 Administrative Motion to File Under Seal ) to Indirect Purchasers Plaintiffs' Motion for Leave to Amend Complaint filed byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Holy Stone Holdings Co. Ltd., HOLY STONE POLYTECH CO. LTD.. (Enson, Eric) (Filed on 1/4/2017) |
Filing 1415 ORDER. In light of the ongoing disputes about the depositions of certain witnesses, Dkt. Nos. 1397 & 1395, the Court suspends the December 31, 2016 deadline. See Dkt. No. 1324 at 2. The Court will resolve the matter when its schedule permits. Signed by Judge James Donato on 12/28/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/28/2016) |
Set/Reset Deadlines as to #1414 MOTION to Amend/Correct #1413 Administrative Motion to File Under Seal , #1413 Administrative Motion to File Under Seal . Motion Hearing set for 1/26/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 12/21/2016) |
Set/Reset Deadlines as to PHASE II FTAIA SUMMARY JUDGMENT MOTIONS AS TO FLEXTRONICS due by 4/21/17. Responses due by 5/19/2017. Replies due by 6/16/2017. Motion Hearing set for 7/6/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 12/21/2016) |
Set/Reset Deadlines as to #1414 MOTION to Amend/Correct #1413 Administrative Motion to File Under Seal . Motion Hearing set for 1/26/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 12/21/2016) |
Filing 1414 MOTION to Amend/Correct #1413 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/31/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/4/2017. Replies due by 1/11/2017. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Proposed Order)(Williams, Steven) (Filed on 12/21/2016) |
Filing 1413 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit A - Redacted Public Version, #4 Exhibit A - Submitted Under Seal, #5 Exhibit B - Redacted Public Version, #6 Exhibit B - Submitted Under Seal, #7 Certificate/Proof of Service)(Williams, Steven) (Filed on 12/21/2016) |
Filing 1412 Order by Hon. James Donato granting #1410 STIPULATION AND PROPOSED ORDER RE SCHEDULING OF PHASE II FTAIA SUMMARY JUDGMENT MOTIONS AS TO FLEXTRONICS. The Court approves and adopts the briefing schedule jointly proposed by the parties, and sets a hearing on the motions for 7/6/2017 at 10:00 AM. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/21/2016) |
Filing 1411 Supplemental Brief re #1372 Supplemental Brief, Reply In Support Of Defendants' Supplemental Brief In Support Of Phase I Briefing Of Defendants' Motion For Partial Summary Judgment Dismissing Plaintiffs' Indirect Purchaser Claims Based On Foreign Sales filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Related document(s) #1372 ) (Kessler, Jeffrey) (Filed on 12/16/2016) |
Filing 1410 STIPULATION WITH PROPOSED ORDER Regarding Scheduling of Phase II FTAIA Summary Judgment Motions as to Flextronics filed by Nichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 12/9/2016) |
Filing 1409 MDL ORDER 2748 DENYING Transfer. Signed by Chair, Sarah S. Vance. (hdjS, COURT STAFF) (Filed on 12/8/2016) |
Filing 1408 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Debra Pas. (Saveri, Joseph) (Filed on 12/6/2016) |
Filing 1407 Supplemental Brief re #1302 Order, Terminate Motions Indirect Purchaser Plaintiffs' Supplemental Brief Regarding Application of State Competition Law in Response to Order re Phase I of Summary Judgment on Foreign Transactions filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Related document(s) #1302 ) (Williams, Steven) (Filed on 12/2/2016) |
Filing 1406 Proposed Order re #1378 Supplemental Brief,,,, #1298 MOTION for Settlement Preliminary Approval of Class Action Settlements Proposed Order Granting Plaintiffs' Motion for Preliminary Approval of Class Action Settlement with Certain Defendants, Approving Form and Manner of Notice, and Establishing Process for Final Approval by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Saveri, Joseph) (Filed on 11/29/2016) |
Filing 1405 AMENDED SCHEDULING ORDER. Signed by Judge James Donato on 11/22/2016. (jdlc2S, COURT STAFF) (Filed on 11/22/2016) |
Filing 1404 Transcript of Proceedings held on 11-10-2016, 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 #1381 Transcript Order ) Release of Transcript Restriction set for 2/21/2017. (Related documents(s) #1381 ) (Pas, Debra) (Filed on 11/22/2016) |
Filing 1403 Supplemental Discovery Letter Brief filed by Matsuo Electric Co, Ltd., Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, United Chemi-con Corporation. (Lau, Bonnie) (Filed on 11/22/2016) |
Filing 1402 NOTICE of Change In Counsel by Whitney E. Street (Street, Whitney) (Filed on 11/22/2016) |
Filing 1401 NOTICE of Appearance by Whitney E. Street (Street, Whitney) (Filed on 11/22/2016) |
Filing 1400 ORDER. Defendants Matsuo, Chemi-con and Nichicon filed a #1384 discovery dispute letter, #1389 withdrew it without comment, and now have #1397 re-filed it in virtually identically form. The Court requires a brief statement from defendants explaining the circumstances behind this chain of events and the status of the dispute. Signed by Judge James Donato on 11/21/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/21/2016) |
Filing 1399 Order by Hon. James Donato granting #1380 Stipulation re Plaintiffs' Discovery Letter Brief. (jdlc2S, COURT STAFF) (Filed on 11/21/2016) |
Filing 1398 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Debra Pas. (Tompkins, Charles) (Filed on 11/17/2016) |
Filing 1397 Amended Discovery Letter Brief filed by Matsuo Electric Co, Ltd., Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, United Chemi-con Corporation. (Lau, Bonnie) (Filed on 11/15/2016) |
Filing 1396 TRANSCRIPT ORDER for proceedings held on 11/10/16 before Hon. James Donato by AVX Corporation, for Court Reporter Debra Pas. (Nadel, Evan) (Filed on 11/15/2016) |
Filing 1395 Discovery Letter Briefon behalf of Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs, and Flextronics International USA, Inc. filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/15/2016) |
Filing 1394 NOTICE of Appearance by Mark Francis Ram (Ram, Mark) (Filed on 11/15/2016) |
Filing 1393 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Katherine Sullivan. (Sega, Eric) (Filed on 11/15/2016) |
Filing 1392 ORDER. Pursuant to the #1389 notice of withdrawal filed by certain defendants, the Court understands that the issues raised by defendants' #1384 discovery dispute letter are now moot. Signed by Judge James Donato on 11/14/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/14/2016) |
Filing 1391 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 11/10/2016. (jdlc2S, COURT STAFF) (Date Filed: 11/14/2016) |
Filing 1390 TRANSCRIPT ORDER for proceedings held on 11/10/16 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Katherine Sullivan. (Martinez, Michael) (Filed on 11/14/2016) |
Filing 1389 NOTICE by Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, United Chemi-con Corporation re #1384 Letter Brief, Withdrawal (Lau, Bonnie) (Filed on 11/11/2016) |
Filing 1388 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Williams, Steven) (Filed on 11/11/2016) |
Filing 1387 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Katherine Sullivan. (Cooper, William) (Filed on 11/11/2016) |
Filing 1386 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by NEC Tokin Corporation, for Court Reporter Katherine Sullivan. (Nicoud, George) (Filed on 11/11/2016) |
Filing 1385 *** DISREGARD - INCORRECT/INCOMPLETE INFORMATION (SEE DOCKET # 1396) *** TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by AVX Corporation, for Court Reporter Katherine Sullivan. (Nadel, Evan) (Filed on 11/11/2016) Modified on 11/16/2016 (rjdS, COURT STAFF). |
Filing 1384 Letter Brief re #1324 Status Conference, Order on Motion for Miscellaneous Relief (Discovery) re Vancouver Depositions filed byMatsuo Electric Co, Ltd., Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, United Chemi-con Corporation. (Related document(s) #1324 ) (Lau, Bonnie) (Filed on 11/11/2016) |
Filing 1383 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Katherine Sullivan. (Caplen, Robert) (Filed on 11/11/2016) |
Filing 1382 TRANSCRIPT ORDER for proceedings held on 11/10/2016 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Katherine Sullivan. (Pak, Chul) (Filed on 11/11/2016) |
Filing 1381 TRANSCRIPT ORDER for proceedings held on November 10, 2016 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Katherine Sullivan. (Prescott, Darrell) (Filed on 11/11/2016) |
Filing 1380 STIPULATION WITH PROPOSED ORDER re 1369 Order,,,, Terminate Motions,,, Regarding Plaintiffs' Discovery Letter Brief filed by Hitachi AIC Incorporated. (Pak, Chul) (Filed on 11/10/2016) |
Filing 1379 ORDER by Judge James Donato granting #1371 Motion for Pro Hac Vice as to Gina A. Jenero. (lrcS, COURT STAFF) (Filed on 11/7/2016) |
Set/Reset Deadlines as to DEFENDANTS SUPPLEMENTAL BRIEF IN SUPPORT OF PHASE I BRIEFING OF DEFENDANTS MOTION FOR PARTIAL SUMMARY JUDGMENT DISMISSING PLAINTIFFS INDIRECT PURCHASER CLAIMS BASED ON FOREIGN SALES set for 1/19/2017 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 11/4/2016) |
Filing 1378 Supplemental Brief re #1298 MOTION for Settlement Preliminary Approval of Class Action Settlements Direct Purchaser Plaintiffs' Supplemental Submission in Further Support of Motion for Preliminary Approval of Class Action Settlements with Defendants Fujitsu Limited, Nitsuko, the Okaya Defendants, NEC TOKIN, and ROHM filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit A to the Declaration of Joseph R. Saveri, #3 Exhibit B to the Declaration of Joseph R. Saveri, #4 Exhibit C to the Declaration of Joseph R. Saveri, #5 Exhibit D to the Declaration of Joseph R. Saveri, #6 Exhibit E to the Declaration of Joseph R. Saveri, #7 Exhibit F to the Declaration of Joseph R. Saveri, #8 Declaration of Kendall S. Zylstra, #9 Exhibit A to the Declaration of Kendall S. Zylstra, #10 Exhibit B to the Declaration of Kendall S. Zylstra, #11 Exhibit C to the Declaration of Kendall S. Zylstra, #12 Proposed Order)(Related document(s) #1298 ) (Saveri, Joseph) (Filed on 11/4/2016) |
Filing 1377 Supplemental Brief re #1298 MOTION for Settlement Preliminary Approval of Class Action Settlements, #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya Memorandum of Settling Defendants in Support of Motions for Preliminary Approval of Settlements [DKT. NOS. 1298 AND 1305] - filed by NEC TOKIN Corporation, NEC TOKIN America, Inc., Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., Okaya Electric America, Inc., ROHM Co., Ltd., ROHM Semiconductor U.S.A., LLC, Fujitsu Limited filed byNEC Tokin America, Inc., NEC Tokin Corporation. (Related document(s) #1298 , #1305 ) (Nicoud, George) (Filed on 11/4/2016) |
Filing 1376 Proposed Order re #1306 MOTION Approval of Notice Program and to Provide Class Notice and to Set Schedule for Final Approval re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Ok, #1374 Supplemental Brief, #1375 Declaration in Support,, by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 11/4/2016) |
Filing 1375 Declaration of Linda V. Young in Support of #1374 Supplemental Brief, Supplemental Declaration of Linda V. Young in Support of Motion for Preliminary Approval of Class Action Settlements with Defendants NEC Tokin Corp. and NEC Tokin America, Inc. (NEC); Okaya Electric Industries Co., Ltd. (OEI); and Nitsuko Electronics Corporation (Nitsuko) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Related document(s) #1374 ) (Williams, Steven) (Filed on 11/4/2016) |
Filing 1374 Supplemental Brief re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Steve Williams, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4)(Related document(s) #1305 ) (Williams, Steven) (Filed on 11/4/2016) |
Filing 1373 STIPULATION WITH PROPOSED ORDER Regarding Scheduling filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 11/4/2016) |
Filing 1372 Supplemental Brief Defendants' Supplemental Brief In Support Of Phase I Briefing Of Defendants' Motion For Partial Summary Judgment Dismissing Plaintiffs' Indirect Purchaser Claims Based On Foreign Sales filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 11/4/2016) |
Filing 1371 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10908523.) filed by Nichicon (America) Corporation, Nichicon Corporation. (Jenero, Gina) (Filed on 11/4/2016) |
Filing 1370 Order by Hon. James Donato granting #1368 Stipulation re Extension of Time to File Supplemental Papers in Support of Motions for Prelminary Approval of Settlements. The requested one-day extension is granted. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/4/2016) |
Filing 1369 ORDER. The Hitachi defendants are directed to file a response to plaintiffs' discovery dispute letter, Dkt. No. 1360-4, by Thursday, November 10, 2016, using the Court's discovery dispute letter format. In addition, plaintiffs' administrative motion to seal their letter in its entirety is denied. Dkt. No. 1360. The Hitachi defendants, who are the Designating Party, have failed to timely file a declaration supporting the requested sealing as required by Civil L.R. 79-5(e)(1). Consequently, pursuant to Civil L.R. 79-5(e)(2), plaintiffs are directed to file their letter in unredacted form in the public record no earlier than 4 days and no later than 10 days from today. Signed by Judge James Donato on 11/4/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/4/2016) |
Filing 1368 STIPULATION WITH PROPOSED ORDER re #1298 MOTION for Settlement Preliminary Approval of Class Action Settlements, #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya Joint Stipulation and [Proposed] Order regarding Extension of Time to File Supplemental Papers in Support of Motions for Prelminary Approval of Settlements [DKT. NOS. 1298 & 1305] filed by NEC Tokin America, Inc., NEC Tokin Corporation. (Attachments: #1 Declaration Declaration of Joseph R. Saveri in Support of Stipulation to Extend Time)(Nicoud, George) (Filed on 11/3/2016) |
Filing 1367 NOTICE of Appearance by Ian Kiely Bausback (Attachments: #1 Certificate/Proof of Service)(Bausback, Ian) (Filed on 11/2/2016) |
Filing 1366 NOTICE of Appearance by Derek Francis Foran (Attachments: #1 Certificate/Proof of Service)(Foran, Derek) (Filed on 11/2/2016) |
Filing 1365 NOTICE by Fujitsu Ltd. Notice of Withdrawal of Counsel (Attachments: #1 Certificate/Proof of Service)(Kniffen, Michael) (Filed on 11/2/2016) |
Filing 1364 Order by Hon. James Donato granting #1361 STIPULATION RE TIME TO FILE JOINTLY PROPOSED CASE SCHEDULE. The Court further extends the deadline for filing the jointly proposed case schedule to November 4, 2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/31/2016) |
Filing 1363 TRANSCRIPT ORDER for proceedings held on 10/27/2016 before Hon. James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Lydia Zinn. (Tubach, Michael) (Filed on 10/31/2016) |
Filing 1362 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Fujitsu Ltd., for Court Reporter Katherine Sullivan. (Kniffen, Michael) (Filed on 10/31/2016) |
Filing 1361 STIPULATION WITH PROPOSED ORDER re Case Schedule filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 10/28/2016) |
Filing 1360 Administrative Motion to File Under Seal Plaintiffs' Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit, #3 Proposed Order, #4 Unredacted Version of Plaintiffs' Discovery Letter Brief)(Saveri, Joseph) (Filed on 10/28/2016) |
Filing 1359 ORDER by Judge James Donato granting #1347 Motion to Withdraw as Attorney.. (lrcS, COURT STAFF) (Filed on 10/28/2016) |
Filing 1358 NOTICE by Nichicon (America) Corporation, Nichicon Corporation of Withdrawal of Attorney Courtney Torres as Counsel (Torres, Courtney) (Filed on 10/26/2016) |
Filing 1357 ORDER by Judge James Donato granting #1356 Motion for Pro Hac Vice as to Eric R. Sega.. (lrcS, COURT STAFF) (Filed on 10/26/2016) |
Filing 1356 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10875819.) Filing fee previously paid on 10/25/2016 filed by Nippon Chemi-con Corporation, United Chemi-con Corporation. (Sega, Eric) (Filed on 10/25/2016) |
Filing 1355 AMENDED COMPLAINT Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. against AVX Corporation, American Shizuki Corporation, Elna America Inc., Elna Co. Ltd., Fujitsu Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, 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 Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shizuki Electric Co., Ltd, Soshin Electric Co., Ltd., Soshin Electronics of America Inc., Taitsu America, Inc., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation, Vishay Polytech Co., Ltd., Shinyei Technology Co., Ltd.. Filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 10/24/2016) |
Filing 1354 Order by Hon. James Donato granting #1351 STIPULATION REGARDING TIME TO FILE JOINTLY PROPOSED CASE SCHEDULE. The proposed case schedule is due on October 28, 2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/21/2016) |
Filing 1353 Statement JOINT STATEMENT REGARDING PENDING ADMINISTRATIVE MOTIONS TO SEAL by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Pak, Chul) (Filed on 10/21/2016) |
Filing 1352 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by AVX Corporation, for Court Reporter Katherine Sullivan. (Nadel, Evan) (Filed on 10/21/2016) |
Filing 1351 STIPULATION WITH PROPOSED ORDER re #1324 Status Conference, Order on Motion for Miscellaneous Relief Stipulation and Proposed Order Regarding Time to File Jointly Proposed Case Schedule filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 10/20/2016) |
Filing 1350 Transcript of Proceedings held on 10/14/16, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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 #1334 Transcript Order, ) Redaction Request due 11/8/2016. Redacted Transcript Deadline set for 11/18/2016. Release of Transcript Restriction set for 1/17/2017. (Related documents(s) #1334 ) (Sullivan, Katherine) (Filed on 10/18/2016) |
Filing 1349 NOTICE of Appearance by Takeyoshi Ikeda AS COUNSEL FOR DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI CHEMICAL CO. AMERICA, LTD., AND HITACHI AIC INC. (Ikeda, Takeyoshi) (Filed on 10/18/2016) |
Filing 1348 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 10/14/2016. (jdlc2S, COURT STAFF) (Date Filed: 10/17/2016) |
Filing 1347 MOTION to Withdraw as Attorney for Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America Inc. filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. Responses due by 10/31/2016. Replies due by 11/7/2016. (Attachments: #1 Declaration of William J. Kolasky, #2 Proposed Order)(Kolasky, William) (Filed on 10/17/2016) |
Filing 1346 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Saveri, Joseph) (Filed on 10/17/2016) |
Filing 1345 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Katherine Sullivan. (Cooper, William) (Filed on 10/17/2016) |
Filing 1344 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Katherine Sullivan. (Nicoud, George) (Filed on 10/17/2016) |
Filing 1343 ORDER by Judge James Donato granting #1331 Motion for Pro Hac Vice as to John R. Fornaciari. (lrcS, COURT STAFF) (Filed on 10/17/2016) |
Filing 1342 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Katherine Sullivan. (Bial, Joseph) (Filed on 10/17/2016) |
Filing 1341 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Katherine Sullivan. (Shallman, Erik) (Filed on 10/17/2016) |
Filing 1340 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Katherine Sullivan. (Martinez, Michael) (Filed on 10/17/2016) |
Filing 1339 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Katherine Sullivan. (Tompkins, Charles) (Filed on 10/17/2016) |
Filing 1338 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Katherine Sullivan. (Caplen, Robert) (Filed on 10/17/2016) |
Set/Reset Deadlines as to #1298 Motion for Preliminary Approval of Class Action Settlements, #1305 Motion for Preliminary Approval of Settlements, and #1306 Motion for Approval of Notice Program and to Provide Class Notice and to Set Schedule for Final Approval. Motion Hearing set for 11/10/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (jdlc2S, COURT STAFF) (Filed on 10/17/2016) |
Filing 1337 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Williams, Steven) (Filed on 10/14/2016) |
Filing 1336 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Katherine Sullivan. (Prescott, Darrell) (Filed on 10/14/2016) |
Filing 1335 TRANSCRIPT ORDER for proceedings held on October 14, 2016 before Hon. James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Katherine Sullivan. (Tubach, Michael) (Filed on 10/14/2016) |
Filing 1334 TRANSCRIPT ORDER for proceedings held on 10/14/2016 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Katherine Sullivan. (Pak, Chul) (Filed on 10/14/2016) |
Filing 1333 Proposed Order re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya Amended [Proposed] Order by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 10/13/2016) |
Filing 1332 NOTICE of Appearance by C. Dennis Loomis for Defendants Soshin Electric Co., and Soshin Electronics of America Inc. (Loomis, C.) (Filed on 10/13/2016) |
Filing 1331 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10846890.) filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Fornaciari, John) (Filed on 10/13/2016) |
Filing 1330 Transcript of Proceedings held on 10/6/16, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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. Redaction Request due 11/2/2016. Redacted Transcript Deadline set for 11/14/2016. Release of Transcript Restriction set for 1/10/2017. (Sullivan, Katherine) (Filed on 10/12/2016) |
Filing 1329 TRANSCRIPT ORDER for proceedings held on October 6, 2016 before Hon. James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Katherine Sullivan. (Shallman, Erik) (Filed on 10/10/2016) |
Filing 1328 TRANSCRIPT ORDER for proceedings held on October 6, 2016 before Hon. James Donato by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, for Court Reporter Katherine Sullivan. (Tubach, Michael) (Filed on 10/10/2016) |
Filing 1327 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by AVX Corporation, for Court Reporter Katherine Sullivan. (Nadel, Evan) (Filed on 10/7/2016) |
Filing 1326 ORDER granting #1294 Stipulated Amendment to Protective Order on Confidentiality. Signed by Judge James Donato on 10/7/2016. (jdlc2S, COURT STAFF) (Filed on 10/7/2016) |
Filing 1325 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Katherine Sullivan. (Nicoud, George) (Filed on 10/7/2016) |
Filing 1324 Minute Entry for proceedings held before Hon. James Donato: Status Conference held on 10/6/2016. Total Time in Court: 57 minutes. Court Reporter: Kathleen Sullivan. (jdlc2S, COURT STAFF) (Date Filed: 10/7/2016) |
Filing 1323 TRANSCRIPT ORDER for proceedings held on 10/6/16 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Katherine Sullivan. (Cooper, William) (Filed on 10/7/2016) |
Filing 1322 TRANSCRIPT ORDER for proceedings held on 10/6/2016 before Hon. James Donato by Nippon Chemi-con Corporation, United Chemi-con Corporation, for Court Reporter Katherine Sullivan. (Bial, Joseph) (Filed on 10/7/2016) |
Filing 1321 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by Soshin Electric Co., Ltd., Soshin Electronics of America Inc., for Court Reporter Katherine Sullivan. (Kolasky, William) (Filed on 10/7/2016) |
Filing 1320 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Katherine Sullivan. (Tompkins, Charles) (Filed on 10/7/2016) |
Filing 1319 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Katherine Sullivan. (Martinez, Michael) (Filed on 10/7/2016) |
Filing 1318 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Katherine Sullivan. (Prescott, Darrell) (Filed on 10/6/2016) |
Filing 1317 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by Dependable Component Supply Corp., for Court Reporter Katherine Sullivan. (Saveri, Joseph) (Filed on 10/6/2016) |
Filing 1316 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Saveri, Joseph) (Filed on 10/6/2016) |
Filing 1315 TRANSCRIPT ORDER for proceedings held on 10/06/2016 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Sullivan. (Williams, Steven) (Filed on 10/6/2016) |
Filing 1314 TRANSCRIPT ORDER for proceedings held on October 6, 2016 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Katherine Sullivan. (Caplen, Robert) (Filed on 10/6/2016) |
Filing 1313 NOTICE of Appearance by Megan Louise Havstad (Havstad, Megan) (Filed on 10/6/2016) |
Filing 1312 TRANSCRIPT ORDER for proceedings held on October 6, 2016 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Katherine Sullivan. (Jacobson, Jonathan) (Filed on 10/6/2016) |
Filing 1311 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1298 MOTION for Settlement Preliminary Approval of Class Action Settlements. Motion Hearing set for 10/14/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 10/6/2016) |
Filing 1310 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya, #1306 MOTION Approval of Notice Program and to Provide Class Notice and to Set Schedule for Final Approval re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Ok. Motion Hearing set for 10/14/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 10/6/2016) |
Filing 1309 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya, #1306 MOTION Approval of Notice Program and to Provide Class Notice and to Set Schedule for Final Approval re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Ok, #1298 MOTION for Settlement Preliminary Approval of Class Action Settlements. Motion Hearing set for 10/4/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 10/6/2016) |
Filing 1308 Declaration in Support of #1306 MOTION Approval of Notice Program and to Provide Class Notice and to Set Schedule for Final Approval re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Ok, #1307 Declaration in Support, Declaration of Linda V. Young filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Related document(s) #1306 , #1307 ) (Williams, Steven) (Filed on 10/6/2016) |
Filing 1307 Declaration in Support of #1306 MOTION Approval of Notice Program and to Provide Class Notice and to Set Schedule for Final Approval re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Ok filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Related document(s) #1306 ) (Williams, Steven) (Filed on 10/6/2016) |
Filing 1306 MOTION Approval of Notice Program and to Provide Class Notice and to Set Schedule for Final Approval re #1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/10/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 10/20/2016. Replies due by 10/27/2016. (Attachments: #1 Proposed Order, #2 Exhibit A, #3 Exhibit B)(Williams, Steven) (Filed on 10/6/2016) |
Filing 1305 MOTION for Settlement Notice of Motion and Motion for Preliminary Approval of Settlements with Defendants NEC Tokin, Nitsuko, and Okaya filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/10/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 10/20/2016. Replies due by 10/27/2016. (Attachments: #1 Proposed Order, #2 Declaration of Steven N. Williams, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3)(Williams, Steven) (Filed on 10/6/2016) |
Filing 1304 NOTICE of Change of Address by Charles E. Tompkins (Tompkins, Charles) (Filed on 10/5/2016) |
Filing 1303 ORDER. For the multitude of administrative motions to seal in this case, the Court will take them up with the parties at the October 6, 2016 status conference and terminates them in the meantime. Signed by Judge James Donato on 9/30/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/30/2016) |
Filing 1302 ORDER RE PHASE I OF SUMMARY JUDGMENT ON FOREIGN TRANSACTIONS. Signed by Judge James Donato on 9/30/2016. (jdlc2S, COURT STAFF) (Filed on 9/30/2016) |
Filing 1301 EXHIBITS re #1299 Case Management Statement EXHIBIT A filed byIndirect Purchaser Plaintiffs. (Related document(s) #1299 ) (Zapala, Adam) (Filed on 9/30/2016) |
Filing 1300 TRANSCRIPT ORDER for proceedings held on 10/29/2014 before Hon. James Donato by Schuten Electronics, Inc., for Court Reporter James Pence. (Pierson, Kit) (Filed on 9/30/2016) |
Filing 1299 CASE MANAGEMENT STATEMENT filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/29/2016) |
Filing 1298 MOTION for Settlement Preliminary Approval of Class Action Settlements filed by Direct Purchaser Plaintiffs. Motion Hearing set for 11/3/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 10/11/2016. Replies due by 10/18/2016. (Attachments: #1 Declaration Saveri Declaration, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D, #6 Exhibit Exhibit E, #7 Exhibit Exhibit F, #8 Exhibit Exhibit G, #9 Exhibit Exhibit H, #10 Exhibit Exhibit I, #11 Exhibit Exhibit J, #12 Exhibit Exhibit K, #13 Exhibit Exhibit L, #14 Exhibit Exhibit M, #15 Exhibit Exhibit N)(Saveri, Joseph) (Filed on 9/27/2016) |
Filing 1297 ORDER by Judge James Donato granting #1292 Motion for Pro Hac Vice as to William J. Kolasky.. (lrcS, COURT STAFF) (Filed on 9/27/2016) |
Filing 1296 Certificate of Interested Entities by United Chemi-con Corporation identifying Corporate Parent Chemi-Con Americas Holdings, Inc. for United Chemi-con Corporation. (SUPPLEMENTAL) (Bial, Joseph) (Filed on 9/26/2016) |
Filing 1295 Certificate of Interested Entities by Direct Purchaser Plaintiffs re Walker Component Group, Inc., with Corporate Disclosure Statement (Saveri, Joseph) (Filed on 9/23/2016) |
Filing 1294 STIPULATION Stipulated [Proposed] Amendment to Protective Order on Confidentiality filed by UNITED STATES OF AMERICA. (Parker, Howard) (Filed on 9/14/2016) |
Filing 1293 NOTICE of Change In Counsel by David Hugh Stern (Stern, David) (Filed on 9/2/2016) |
Filing 1292 MOTION for leave to appear in Pro Hac Vice for William Kolasky ( Filing fee $ 305, receipt number 0971-10737407.) filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Kolasky, William) (Filed on 9/1/2016) |
Filing 1291 ORDER by Judge James Donato granting #1285 Motion to Relate Case; granting #1286 Motion to Relate Case; granting #1287 Motion to Relate Case. (jdlc2S, COURT STAFF) (Filed on 8/25/2016) |
Filing 1290 Declaration of JOSEPH J. BIAL in Support of #1265 Administrative Motion to File Under Seal PORTIONS OF THE WILLIAMS DECLARATION IN SUPPORT OF PLAINTIFFS MOTION REQUESTING ADVERSE INFERENCES BASED ON THE INVOCATION OF THE FIFTH AMENDMENT PURSUANT TO CIVIL LOCAL RULES 7-11 AND 79-5 filed byNippon Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1265 ) (Kaufhold, Steven) (Filed on 8/23/2016) |
Filing 1289 Declaration of JOSEPH J. BIAL in Support of #1268 Administrative Motion to File Under Seal Exhibit 30 to the Declaration of Andrew Purdy in Support of the Motion Requesting Adverse Inferences Based Upon Invocation of the Fifth Amendment filed byUnited Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1268 ) (Kaufhold, Steven) (Filed on 8/23/2016) |
Filing 1288 Declaration of Ian L. Papendick in Support of #1274 Administrative Motion to File Under Seal , #1266 MOTION REQUESTING ADVERSE INFERENCES BASED UPON INVOCATION OF THE FIFTH AMENDMENT filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1274 , #1266 ) (Papendick, Ian) (Filed on 8/23/2016) |
Filing 1287 MOTION to Relate Case (Holy Stone) filed by UNITED STATES OF AMERICA. (Shepard, Alexandra) (Filed on 8/23/2016) |
Filing 1286 MOTION to Relate Case (Elna) filed by UNITED STATES OF AMERICA. (Parker, Howard) (Filed on 8/22/2016) |
Filing 1285 MOTION to Relate Case (Rubycon) filed by UNITED STATES OF AMERICA. (Nicholson-Meade, Andrew) (Filed on 8/22/2016) |
Filing 1284 REPLY (re #1268 Administrative Motion to File Under Seal ) Plaintiffs' Reply in Support of Motion for Rule 37(d) Evidentiary Sanctions Against (1) Defendant Matsuo Electric Co., Ltd; (2) Chemi-Con Defendants; (3) Rubycon Defendants; and (4) Nichicon Defendants for Failure to Appear at Duly-Noticed Depositions filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Supplemental Declaration of Andrew M. Purdy)(Saveri, Joseph) (Filed on 8/19/2016) |
Filing 1283 REPLY (re #1266 MOTION REQUESTING ADVERSE INFERENCES BASED UPON INVOCATION OF THE FIFTH AMENDMENT ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam Zapala, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(Zapala, Adam) (Filed on 8/19/2016) |
Filing 1282 NOTICE of Change of Address by Joseph J. Bial (Bial, Joseph) (Filed on 8/19/2016) |
Filing 1281 NOTICE of Change of Address by Charles F. Rule (Rule, Charles) (Filed on 8/19/2016) |
Filing 1280 NOTICE of Change of Address by Daniel J. Howley (Howley, Daniel) (Filed on 8/19/2016) |
Filing 1279 NOTICE of Appearance by Nicomedes Sy Herrera on Behalf of Direct Purchaser Plaintiffs (Herrera, Nicomedes) (Filed on 8/15/2016) |
Filing 1278 RESPONSE (re #1266 MOTION REQUESTING ADVERSE INFERENCES BASED UPON INVOCATION OF THE FIFTH AMENDMENT ) filed byElna America Inc., Elna Co. Ltd.. (Attachments: #1 Declaration of Heather S. Tewksbury, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Certificate/Proof of Service)(Shallman, Erik) (Filed on 8/12/2016) |
Filing 1277 RESPONSE (re #1268 Administrative Motion to File Under Seal ) Re Motion for Rule 37(d) Sanctions filed byMatsuo Electric Co, Ltd., Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Rubycon America Inc., Rubycon Corporation, United Chemi-con Corporation. (Attachments: #1 Declaration Wendell L. Taylor, #2 Certificate/Proof of Service)(Lau, Bonnie) (Filed on 8/12/2016) |
Filing 1276 ORDER by Judge James Donato granting #1262 Motion for Pro Hac Vice Courtney Torres. (lrcS, COURT STAFF) (Filed on 8/3/2016) |
Filing 1275 Proposed Order re #1268 Administrative Motion to File Under Seal Proposed Order Granting Plaintiffs' Motion for Rule 37(d) Evidentiary Sanctions for Failure to Appear at Duly Noticed Depositions by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1274 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 53 to the Declaration Andrew M. Purdy, #2 Exhibit 54 to the Declaration Andrew M. Purdy, #3 Exhibit 55 to the Declaration Andrew M. Purdy, #4 Exhibit 56 to the Declaration Andrew M. Purdy, #5 Exhibit 57 to the Declaration Andrew M. Purdy, #6 Exhibit 58 to the Declaration Andrew M. Purdy, #7 Exhibit 59 to the Declaration Andrew M. Purdy, #8 Exhibit 60 to the Declaration Andrew M. Purdy, #9 Exhibit 61 to the Declaration Andrew M. Purdy, #10 Exhibit 62 to the Declaration Andrew M. Purdy)(Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1273 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 43 to the Declaration Andrew M. Purdy, #2 Exhibit 44 to the Declaration Andrew M. Purdy, #3 Exhibit 45 to the Declaration Andrew M. Purdy part 1, #4 Exhibit 45 to the Declaration Andrew M. Purdy part 2, #5 Exhibit 46 to the Declaration Andrew M. Purdy, #6 Exhibit 47 to the Declaration Andrew M. Purdy, #7 Exhibit 48 to the Declaration Andrew M. Purdy, #8 Exhibit 49 to the Declaration Andrew M. Purdy, #9 Exhibit 50-62 Filed Under Seal, #10 Exhibit 50 to the Declaration Andrew M. Purdy, #11 Exhibit 51 to the Declaration Andrew M. Purdy, #12 Exhibit 52 to the Declaration Andrew M. Purdy)(Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1272 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 33 to the Declaration of Andrew M. Purdy, #2 Exhibit 34 to the Declaration of Andrew M. Purdy, #3 Exhibit 35 to the Declaration of Andrew M. Purdy, #4 Exhibit 36 to the Declaration of Andrew M. Purdy, #5 Exhibit 37 to the Declaration of Andrew M. Purdy, #6 Exhibit 38-45 Filed Under Seal, #7 Exhibit 38 to the Declaration of Andrew M. Purdy, #8 Exhibit 39 to the Declaration of Andrew M. Purdy, #9 Exhibit 40 to the Declaration of Andrew M. Purdy, #10 Exhibit 41 to the Declaration of Andrew M. Purdy, #11 Exhibit 42 to the Declaration of Andrew M. Purdy)(Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1271 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 23 to the Declaration of Andrew M. Purdy, #2 Exhibit 24-34 Filed Under Seal, #3 Exhibit 24 to the Declaration of Andrew M. Purdy, #4 Exhibit 25 to the Declaration of Andrew M. Purdy, #5 Exhibit 26 to the Declaration of Andrew M. Purdy, #6 Exhibit 27 to the Declaration of Andrew M. Purdy, #7 Exhibit 28 to the Declaration of Andrew M. Purdy, #8 Exhibit 29 to the Declaration of Andrew M. Purdy, #9 Exhibit 30 to the Declaration of Andrew M. Purdy, #10 Exhibit 31 to the Declaration of Andrew M. Purdy, #11 Exhibit 32 to the Declaration of Andrew M. Purdy)(Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1270 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 13 to the Declaration of Andrew M. Purdy, #2 Exhibit 14 to the Declaration of Andrew M. Purdy, #3 Exhibit 15 to the Declaration of Andrew M. Purdy part 1, #4 Exhibit 15 to the Declaration of Andrew M. Purdy part 2, #5 Exhibit 16 to the Declaration of Andrew M. Purdy, #6 Exhibit 17 to the Declaration of Andrew M. Purdy, #7 Exhibit 18 to the Declaration of Andrew M. Purdy, #8 Exhibit 19 to the Declaration of Andrew M. Purdy, #9 Exhibit 20 to the Declaration of Andrew M. Purdy, #10 Exhibit 21 to the Declaration of Andrew M. Purdy, #11 Exhibit 22 to the Declaration of Andrew M. Purdy)(Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1269 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 3 to the Declaration of Andrew M. Purdy, #2 Exhibit 4 to the Declaration of Andrew M. Purdy, #3 Exhibit 5 to the Declaration of Andrew M. Purdy, #4 Exhibit 6 to the Declaration of Andrew M. Purdy, #5 Exhibit 7-15 Filed Under Seal, #6 Exhibit 7 to the Declaration of Andrew M. Purdy, #7 Exhibit 8 to the Declaration of Andrew M. Purdy, #8 Exhibit 9 to the Declaration of Andrew M. Purdy, #9 Exhibit 10 to the Declaration of Andrew M. Purdy, #10 Exhibit 11 to the Declaration of Andrew M. Purdy, #11 Exhibit 12 to the Declaration of Andrew M. Purdy)(Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1268 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri in Support of Plaintiffs' Administrative Motion to File Under Seal, #2 Exhibit 1 to the Declaration of Joseph R. Saveri, #3 Proposed Order Granting Administrative Motion to File Under Seal, #4 Redacted Version of Plaintiffs' Motion for Rule 37(d) Evidentiary Sanctions for Failure to Appear at Duly-Noticed Depositions, #5 Unredacted Version of Plaintiffs' Motion for Rule 37(d) Evidentiary Sanctions for Failure to Appear at Duly-Noticed Depositions, #6 Declaration of Andrew M. Purdy in Support of Plaintiffs' Motion for Rule 37(d) Evidentiary Sanctions for Failure to Appear at Duly-Noticed Depositions, #7 1 to the Declaration of Andrew M. Purdy, #8 2 to the Declaration of Andrew M. Purdy)(Saveri, Joseph) (Filed on 7/29/2016) |
Filing 1267 Declaration of Steven N. Williams in Support of #1266 MOTION REQUESTING ADVERSE INFERENCES BASED UPON INVOCATION OF THE FIFTH AMENDMENT , #1265 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2A, #3 Exhibit 2B - Submitted Under Seal, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10 - Submitted Under Seal, #12 Exhibit 11 - Submitted Under Seal, #13 Exhibit 12 - Submitted Under Seal, #14 Exhibit 13 - Submitted Under Seal, #15 Exhibit 14 - Submitted Under Seal, #16 Exhibit 15 - Submitted Under Seal, #17 Exhibit 16 - Submitted Under Seal, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24 - Submitted Under Seal, #26 Exhibit 25 - Submitted Under Seal, #27 Exhibit 26 - Submitted Under Seal, #28 Exhibit 27 - Submitted Under Seal, #29 Exhibit 28 - Submitted Under Seal, #30 Exhibit 29 - Submitted Under Seal, #31 Exhibit 30 - Submitted Under Seal, #32 Exhibit 31 - Submitted Under Seal, #33 32, #34 33, #35 34, #36 35, #37 36, #38 37, #39 38, #40 39, #41 40, #42 41, #43 42 - Submitted Under Seal)(Related document(s) #1266 , #1265 ) (Williams, Steven) (Filed on 7/29/2016) |
Filing 1266 MOTION REQUESTING ADVERSE INFERENCES BASED UPON INVOCATION OF THE FIFTH AMENDMENT filed by Indirect Purchaser Plaintiffs. Responses due by 8/12/2016. Replies due by 8/19/2016. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Proposed Order)(Williams, Steven) (Filed on 7/29/2016) |
Filing 1265 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Exhibit 2B - Submitted Under Seal, #5 Exhibit 10 - Submitted Under Seal, #6 Exhibit 11 - Submitted Under Seal, #7 Exhibit 12 - Submitted Under Seal, #8 Exhibit 13 - Submitted Under Seal, #9 Exhibit 14 - Submitted Under Seal, #10 Exhibit 15 - Submitted Under Seal, #11 Exhibit 16 - Submitted Under Seal, #12 Exhibit 24 - Submitted Under Seal, #13 Exhibit 25 - Submitted Under Seal, #14 Exhibit 26 - Submitted Under Seal, #15 Exhibit 27 - Submitted Under Seal, #16 Exhibit 28 - Submitted Under Seal, #17 Exhibit 29 - Submitted Under Seal, #18 Exhibit 30 - Submitted Under Seal, #19 Exhibit 31 - Submitted Under Seal, #20 Exhibit 42 - Submitted Under Seal)(Williams, Steven) (Filed on 7/29/2016) |
Filing 1264 ORDER RE TAKING OF ISHIGAMI DEPOSITION IN JAPAN. Signed by Judge James Donato on 7/27/2016. (jdlc2S, COURT STAFF) (Filed on 7/27/2016) |
Filing 1263 Order by Hon. James Donato granting #1241 Stipulation of Dismissal of Flextronics's claims against KEMET. (jdlc2S, COURT STAFF) (Filed on 7/26/2016) |
Filing 1262 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10636731.) filed by Nichicon (America) Corporation, Nichicon Corporation. (Torres, Courtney) (Filed on 7/26/2016) |
Filing 1261 TRANSCRIPT ORDER for proceedings held on 7/20/16 before Hon. James Donato by United Chemi-con Corporation, for Court Reporter Katherine Wyatt. (Howley, Daniel) (Filed on 7/26/2016) |
Filing 1260 Transcript of Proceedings held on 7-20-16, before Judge James Donato. Court Reporter/Transcriber Kathy Wyatt, telephone number 925-212-5224. 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 #1249 Transcript Order ) Release of Transcript Restriction set for 10/24/2016. (Related documents(s) #1249 ) (kpw, COURT STAFF) (Filed on 7/25/2016) |
Filing 1259 TRANSCRIPT ORDER for proceedings held on 7/20/16 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Katherine Wyatt. (Saveri, Joseph) (Filed on 7/22/2016) |
Filing 1258 Proposed Order Regarding Taking of Deposition of Mr. Shonobu Ishigami at the United States Embassy in Tokyo, Japan by Indirect Purchaser Plaintiffs. (Attachments: #1 Letter to the Court)(Williams, Steven) (Filed on 7/22/2016) |
Filing 1257 TRANSCRIPT ORDER for proceedings held on 7-20-2016 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Katherine Wyatt. (Cooper, William) (Filed on 7/22/2016) |
Filing 1256 TRANSCRIPT ORDER for proceedings held on 7/20/16 before Hon. James Donato by Nichicon (America) Corporation, Nichicon Corporation, for Court Reporter Katherine Wyatt. (Martinez, Michael) (Filed on 7/22/2016) |
Filing 1255 TRANSCRIPT ORDER for proceedings held on 07/20/2016 before Hon. James Donato by Soshin Electric Co., Ltd., Soshin Electronics of America Inc., for Court Reporter Katherine Wyatt. (Feder, Morgan) (Filed on 7/22/2016) |
Filing 1254 TRANSCRIPT ORDER for proceedings held on 07/20/2016 before Hon. James Donato by AVX Corporation, for Court Reporter Katherine Wyatt. (Nadel, Evan) (Filed on 7/22/2016) |
Filing 1252 TRANSCRIPT ORDER for proceedings held on 07/20/2016 before Hon. James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Katherine Wyatt. (Shallman, Erik) (Filed on 7/22/2016) |
Filing 1251 TRANSCRIPT ORDER for proceedings held on 07/20/2016 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Wyatt. (Williams, Steven) (Filed on 7/22/2016) |
Filing 1250 TRANSCRIPT ORDER for proceedings held on 07/20/2016 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Katherine Wyatt. (Prescott, Darrell) (Filed on 7/22/2016) |
Filing 1249 TRANSCRIPT ORDER for proceedings held on July 20, 2016 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Katherine Wyatt. (Petkoski, Djordje) (Filed on 7/22/2016) |
Filing 1248 TRANSCRIPT ORDER for proceedings held on 07/20/2016 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Katherine Wyatt. (Tompkins, Charles) (Filed on 7/22/2016) |
Filing 1247 TRANSCRIPT ORDER for proceedings held on 07/20/2016 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Katherine Wyatt. (Jacobson, Jonathan) (Filed on 7/22/2016) |
Filing 1253 Minute Entry for proceedings held before Hon. James Donato: Status Conference held on 7/20/2016. Joint Status Report due by 9/29/2016. Status Conference reset for 10/6/2016 at 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato.(Court Reporter: Kathy Wyatt.) (Total Time in Court: 38 minutes. )(ahm, COURT STAFF) (Date Filed: 7/20/2016) |
Filing 1246 NOTICE of Appearance by Mallory Ann Jensen on behalf of Defendants ROHM Co., Ltd., and ROHM Semiconductor U.S.A. LLC (Jensen, Mallory) (Filed on 7/19/2016) |
Filing 1245 Declaration of Ian L. Papendick in Support of #1243 Administrative Motion to File Under Seal Portion of the Joint Case Status Conference Statement Pursuant to Civil Local Rules 7-11 and 79-5 filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit A)(Related document(s) #1243 ) (Papendick, Ian) (Filed on 7/18/2016) |
Filing 1244 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byDirect Purchaser Plaintiffs. (Related document(s) #963 , #1179 ) (Saveri, Joseph) (Filed on 7/14/2016) |
Filing 1243 Administrative Motion to File Under Seal Portion of the Joint Case Status Conference Statement Pursuant to Civil Local Rules 7-11 and 79-5 filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of James G. Dallal, #2 Proposed Order, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 4, #6 Exhibit 10, #7 Exhibit 11)(Saveri, Joseph) (Filed on 7/14/2016) |
Filing 1242 CASE MANAGEMENT STATEMENT Joint Status Conference Statement filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit SEALED Exhibits 1, 2, #2 Exhibit 3, #3 Exhibit SEALED Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit SEALED Exhibits 10-11, #10 Exhibit 12)(Saveri, Joseph) (Filed on 7/14/2016) |
Filing 1241 STIPULATION WITH PROPOSED ORDER of Dismissal of Flextronics's claims against Kemet filed by Flextronics International USA, Inc.. (Ripp, Paul) (Filed on 7/8/2016) |
Filing 1240 ORDER by Judge James Donato granting #1235 Motion for Pro Hac Vice as to Robert G. Kidwell. (lrcS, COURT STAFF) (Filed on 7/7/2016) |
Filing 1239 ORDER by Judge James Donato granting #1231 Motion for Pro Hac Vice as to Rebecca L. Litman.. (lrcS, COURT STAFF) (Filed on 7/7/2016) |
Filing 1238 ORDER by Judge James Donato granting #1232 Motion for Pro Hac Vice as to Frank S. Restagno.. (lrcS, COURT STAFF) (Filed on 7/7/2016) |
Filing 1237 ORDER by Judge James Donato granting #1233 Motion for Pro Hac Vice ad to Patrick S. Opdyke.. (lrcS, COURT STAFF) (Filed on 7/7/2016) |
Filing 1236 Notice of Withdrawal of Motion Defendants KEMET Corporation and KEMET Electronics Corporation's Notice of Withdrawal of #1226 Administrative Motion Regarding Summary Judgment Briefing Schedule (Polidora, Roxane) (Filed on 7/6/2016) Modified on 7/7/2016 (mclS, COURT STAFF). |
Filing 1235 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10584323.) filed by AVX Corporation. (Kidwell, Robert) (Filed on 7/6/2016) |
Filing 1234 Declaration of Susan B. Barkal in Support of #915 Joint MOTION for Summary Judgment Dismissing Plaintiffs' Sherman Act Claims for Foreign Transactions or, in the Alternative, to Simplify the Issues Under Fed. R. Civ. P. 16 filed byKEMET Corporation, KEMET Electronics Corporation. (Related document(s) #915 ) (Sorensen, Jacob) (Filed on 7/1/2016) |
Filing 1233 MOTION for leave to appear in Pro Hac Vice by Patrick S. Opdyke ( Filing fee $ 305, receipt number 0971-10563454.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Opdyke, Patrick) (Filed on 6/28/2016) |
Filing 1232 MOTION for leave to appear in Pro Hac Vice by Frank S. Restagno ( Filing fee $ 305, receipt number 0971-10563444.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Restagno, Frank) (Filed on 6/28/2016) |
Filing 1231 MOTION for leave to appear in Pro Hac Vice by Rebecca L. Litman ( Filing fee $ 305, receipt number 0971-10563439.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Litman, Rebecca) (Filed on 6/28/2016) |
Filing 1230 NOTICE of Appearance by Kyle James Bonacum on behalf of Defendants Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., and SANYO North America Corporation, (Bonacum, Kyle) (Filed on 6/28/2016) |
Filing 1229 NOTICE of Change of Address by Lesley Elizabeth Weaver (Weaver, Lesley) (Filed on 6/27/2016) |
Filing 1228 NOTICE of Appearance by William Owen Cooper (Cooper, William) (Filed on 6/23/2016) |
Filing 1227 RESPONSE (re #1226 ADMINISTRATIVE MOTION Regarding Summary Judgment Briefing Schedule ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri in Support of Opposition)(Saveri, Joseph) (Filed on 6/20/2016) |
Filing 1226 ADMINISTRATIVE MOTION Regarding Summary Judgment Briefing Schedule filed by KEMET Corporation, KEMET Electronics Corporation. Responses due by 6/20/2016. (Attachments: #1 Declaration of Jacob R. Sorensen, #2 Exhibit A, #3 Proposed Order)(Sorensen, Jacob) (Filed on 6/16/2016) |
Filing 1225 NOTICE of Change In Counsel by Stacy Elizabeth Frazier (WITHDRAWAL) (Frazier, Stacy) (Filed on 6/16/2016) |
Filing 1224 AMENDED ORDER re #1219 Order on Motion for Pro Hac Vice. Signed by Judge James Donato on 6/2/16. (lrcS, COURT STAFF) (Filed on 6/6/2016) |
Filing 1223 ORDER by Judge James Donato granting #1222 Motion for Pro Hac Vice as to Margaret E. O'Grady.. (lrcS, COURT STAFF) (Filed on 6/6/2016) |
Filing 1222 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10501585.) filed by Elna America Inc., Elna Co. Ltd.. (O'Grady, Margaret) (Filed on 6/3/2016) |
Filing 1221 NOTICE of Appearance by Paul Costa (Costa, Paul) (Filed on 6/2/2016) |
Filing 1220 NOTICE of Appearance by Gerard A Dever (Dever, Gerard) (Filed on 6/2/2016) |
Filing 1219 ORDER by Judge James Donato granting #1218 Motion for Pro Hac Vice as to Gerard A. Dever. (lrcS, COURT STAFF) (Filed on 6/2/2016) |
Filing 1218 MOTION for leave to appear in Pro Hac Vice of Gerard A. Dever ( Filing fee $ 305, receipt number 0971-10488245.) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Dever, Gerard) (Filed on 5/31/2016) |
Filing 1217 NOTICE by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. NOTICE OF WITHDRAWAL OF COUNSEL JEFFREY JAMES VANHOOREWEGHE (VanHooreweghe, Jeffrey) (Filed on 5/24/2016) |
Filing 1216 NOTICE by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC /Notice of Withdrawal of Counsel (Chang, Brian) (Filed on 5/18/2016) |
Filing 1215 REPLY (re #1213 MOTION to Strike #1202 Reply to Opposition/Response OBJECTION TO NISSEI'S NEW EVIDENCE ON REPLY; MOTION TO STRIKE THE KITAMURA DECLARATION AND NEW ARGUMENTS AND EVIDENCE ON REPLY ) REPLY TO OBJECTION TO NISSEI'S NEW EVIDENCE ON REPLY; MOTION TO STRIKE THE KITAMURA DECLARATION AND NEW ARGUMENTS AND EVIDENCE ON REPLY filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 5/11/2016) |
Filing 1214 RESPONSE (re #1213 MOTION to Strike #1202 Reply to Opposition/Response OBJECTION TO NISSEI'S NEW EVIDENCE ON REPLY; MOTION TO STRIKE THE KITAMURA DECLARATION AND NEW ARGUMENTS AND EVIDENCE ON REPLY ) filed byNissei Electronic Co. LTD.. (Fox, Adam) (Filed on 5/11/2016) |
Filing 1213 MOTION to Strike #1202 Reply to Opposition/Response OBJECTION TO NISSEI'S NEW EVIDENCE ON REPLY; MOTION TO STRIKE THE KITAMURA DECLARATION AND NEW ARGUMENTS AND EVIDENCE ON REPLY filed by Indirect Purchaser Plaintiffs. Responses due by 5/24/2016. Replies due by 5/31/2016. (Zapala, Adam) (Filed on 5/10/2016) |
Filing 1212 ORDER by Judge James Donato granting #1207 Motion for Pro Hac Vice as to Matthew Perez. (lrcS, COURT STAFF) (Filed on 5/9/2016) |
Filing 1211 ORDER by Judge James Donato granting #1206 Motion for Pro Hac Vice as to Karin Garvey. (lrcS, COURT STAFF) (Filed on 5/9/2016) |
Filing 1210 ORDER by Judge James Donato granting #1205 Motion for Pro Hac Vice as to Gregory S. Asciolla.. (lrcS, COURT STAFF) (Filed on 5/9/2016) |
Filing 1209 ORDER by Judge James Donato granting #1204 Motion for Pro Hac Vice as to Paul Costa.. (lrcS, COURT STAFF) (Filed on 5/9/2016) |
Filing 1208 ORDER RELATING CASE.. Signed by Judge j on 5/6/16. (lrcS, COURT STAFF) (Filed on 5/6/2016) |
Filing 1207 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10431508.) filed by Direct Purchaser Plaintiffs. (Perez, Matthew) (Filed on 5/6/2016) |
Filing 1206 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10431494.) filed by Direct Purchaser Plaintiffs. (Garvey, Karin) (Filed on 5/6/2016) |
Filing 1205 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10431480.) filed by Direct Purchaser Plaintiffs. (Asciolla, Gregory) (Filed on 5/6/2016) |
Filing 1204 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10426253.) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Costa, Paul) (Filed on 5/5/2016) |
Filing 1203 NOTICE by Nissei Electronic Co. LTD. re #1202 Reply to Opposition/Response (Attachments: #1 Exhibit A to the Declaration of Professor Masashi Kitamura)(Fox, Adam) (Filed on 4/29/2016) |
Filing 1202 REPLY (re #963 MOTION to Dismiss for Lack of Jurisdiction ) filed byNissei Electronic Co. LTD.. (Attachments: #1 Declaration of Professor Masashi Kitamura, #2 Request for Judicial Notice)(Fox, Adam) (Filed on 4/29/2016) |
Filing 1201 Transcript of Proceedings held on 04/15/2016, before Judge James Donato. Court Reporter Rhonda Aquilina, rhondaaquilina@aol.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 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 (1184 in 3:14-cv-03264-JD) Transcript Order, (1183 in 3:14-cv-03264-JD) Transcript Order, (1186 in 3:14-cv-03264-JD) Transcript Order, (1182 in 3:14-cv-03264-JD) Transcript Order, (1185 in 3:14-cv-03264-JD) Transcript Order, (1181 in 3:14-cv-03264-JD) Transcript Order, (1187 in 3:14-cv-03264-JD) Transcript Order, (1176 in 3:14-cv-03264-JD) Transcript Order, (1190 in 3:14-cv-03264-JD) Transcript Order, (1177 in 3:14-cv-03264-JD) Transcript Order, (1189 in 3:14-cv-03264-JD) Transcript Order, (1188 in 3:14-cv-03264-JD) Transcript Order, (1178 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 7/27/2016. (Aquilina, Rhonda) (Filed on 4/28/2016) |
Filing 1200 NOTICE by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. NOTICE OF WITHDRAWAL OF COUNSEL (Jacobson, Jonathan) (Filed on 4/27/2016) |
Filing 1199 NOTICE of Appearance by Tiffany L Lee AS COUNSEL FOR DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI CHEMICAL CO. AMERICA, LTD., AND HITACHI AIC INC. (Lee, Tiffany) (Filed on 4/27/2016) |
Filing 1198 MOTION to Relate Case U.S. v. Hitachi Chemical Co., Ltd. filed by UNITED STATES OF AMERICA. (Shepard, Alexandra) (Filed on 4/27/2016) |
Filing 1197 AMENDED ANSWER to DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT and COMPLAINT OF FLEXTRONICS INTERNATIONAL USA, INC. bySoshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Litwin, Ethan) (Filed on 4/26/2016) |
Filing 1196 ORDER RE TAKING OF UMEDA DEPOSITION AT THE U.S. EMBASSY IN JAPAN. Signed by Judge James Donato on 4/22/2016. (jdlc2S, COURT STAFF) (Filed on 4/22/2016) |
Filing 1195 Proposed Order re #1192 Proposed Order Amended [Proposed] Order Regarding Taking of Deposition of Mr. Masahiro Umeda at the United States Embassy in Tokyo, Japan by Indirect Purchaser Plaintiffs. (Attachments: #1 Letter to the Court)(Zapala, Adam) (Filed on 4/22/2016) |
Filing 1194 ORDER by Judge James Donato granting #1193 Motion for Pro Hac Vice as to Elizabeth E. Collins.. (lrcS, COURT STAFF) (Filed on 4/21/2016) |
Filing 1193 MOTION for leave to appear in Pro Hac Vice Elizabeth E. Collins ( Filing fee $ 305, receipt number 0971-10384388.) filed by Flextronics International USA, Inc.. (Attachments: #1 Certificate)(Weaver, Lesley) (Filed on 4/20/2016) |
Filing 1192 Proposed Order Regarding Taking of Deposition of Mr. Umeda at the United States Embassy in Tokyo, Japan by Indirect Purchaser Plaintiffs. (Attachments: #1 Letter to the Court)(Zapala, Adam) (Filed on 4/19/2016) |
Set/Reset Trial Management Order Deadlines: Jury Trial set for 7/10/2017 09:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 4/18/2016) |
Set Deadlines/Hearings: Status Conference set for 7/20/2016 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 4/18/2016) |
Filing 1191 Minute Entry for proceedings held before Hon. James Donato: Status Conference held on 4/15/2016. (jdlc2S, COURT STAFF) (Date Filed: 4/18/2016) |
Filing 1190 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Rhonda Aquilina. (Papendick, Ian) (Filed on 4/18/2016) |
Filing 1189 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Rhonda Aquilina. (Petkoski, Djordje) (Filed on 4/18/2016) |
Filing 1188 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by United Chemi-con Corporation, for Court Reporter Rhonda Aquilina. (Bial, Joseph) (Filed on 4/18/2016) |
Filing 1187 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Rhonda Aquilina. (Jacobson, Jonathan) (Filed on 4/18/2016) |
Filing 1186 TRANSCRIPT ORDER for proceedings held on 4/15/2016 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Rhonda Aquilina. (Saveri, Joseph) (Filed on 4/18/2016) |
Filing 1185 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by Nichicon (America) Corporation, for Court Reporter Rhonda Aquilina. (Martinez, Michael) (Filed on 4/18/2016) |
Filing 1184 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by AVX Corporation, for Court Reporter Rhonda Aquilina. (Nadel, Evan) (Filed on 4/18/2016) |
Filing 1183 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Rhonda Aquilina. (Parrott, Matthew) (Filed on 4/18/2016) |
Filing 1182 TRANSCRIPT ORDER for proceedings held on 4/15/2016 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Rhonda Aquilina. (Tompkins, Charles) (Filed on 4/18/2016) |
Filing 1181 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by Soshin Electric Co., Ltd., Soshin Electronics of America Inc., for Court Reporter Rhonda Aquilina. (Feder, Morgan) (Filed on 4/18/2016) |
Filing 1180 Administrative Motion to File Under Seal Exs. 21-34 of Weiler Decl. re Opposition to Nissei's Motion to Dismiss filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration Weiler Decl. re Sealing, #2 Exhibit 1 to Weiler Sealing Decl., #3 Proposed Order, #4 Exhibit 21 to Weiler Decl., #5 Exhibit 22 to Weiler Decl., #6 Exhibit 23 to Weiler Decl., #7 Exhibit 24 to Weiler Decl., #8 Exhibit 25 to Weiler Decl., #9 Exhibit 26 to Weiler Decl., #10 Exhibit 27 to Weiler Decl., #11 Exhibit 28 to Weiler Decl., #12 Exhibit 29 to Weiler Decl., #13 Exhibit 30 to Weiler Decl., #14 Exhibit 31 to Weiler Decl., #15 Exhibit 32 to Weiler Decl., #16 Exhibit 33 to Weiler Decl., #17 Exhibit 34 to Weiler Decl.)(Saveri, Joseph) (Filed on 4/15/2016) |
Filing 1179 Administrative Motion to File Under Seal Opposition to Nissei's Motion to Dismiss filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration Weiler Decl. ISO Sealing Motion, #2 Exhibit 1 to Weiler Sealing Decl., #3 Proposed Order, #4 Unredacted Opposition Brief, #5 Redacted Opposition Brief, #6 Weiler Decl. ISO Opposition Brief, #7 Exhibit 1 to Weiler Decl., #8 Exhibit 2 to Weiler Decl., #9 Exhibit 3 to Weiler Decl., #10 Exhibit 4 to Weiler Decl., #11 Exhibit 5 to Weiler Decl., #12 Exhibit 6 to Weiler Decl., #13 Exhibit 7 to Weiler Decl., #14 Exhibit 8 to Weiler Decl., #15 Exhibit 9 to Weiler Decl., #16 Exhibit 10 to Weiler Decl., #17 Exhibit 11 to Weiler Decl., #18 Exhibit 12 to Weiler Decl., #19 Exhibit 13 to Weiler Decl., #20 Exhibit 14 to Weiler Decl., #21 Exhibit 15 to Weiler Decl., #22 Exhibit 16 to Weiler Decl., #23 Exhibit 17 to Weiler Decl., #24 Exhibit 18 to Weiler Decl., #25 Exhibit 19 to Weiler Decl., #26 Exhibit 20 to Weiler Decl.)(Saveri, Joseph) (Filed on 4/15/2016) |
Filing 1178 TRANSCRIPT ORDER for proceedings held on 04/15/2016 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Rhonda Aquilina. (Williams, Steven) (Filed on 4/15/2016) |
Filing 1177 TRANSCRIPT ORDER for proceedings held on April 15, 2016 before Hon. James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Rhonda Aquilina. (Shallman, Erik) (Filed on 4/15/2016) |
Filing 1176 TRANSCRIPT ORDER for proceedings held on April 15, 2016 before Hon. James Donato by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., for Court Reporter Rhonda Aquilina. (Prescott, Darrell) (Filed on 4/15/2016) |
Filing 1175 ANSWER to Amended Complaint (DEFENDANT SOSHIN ELECTRIC CO., LTD.S ANSWER AND AFFIRMATIVE DEFENSES TO INDIRECT PURCHASER PLAINTIFFS FOURTH CONSOLIDATED COMPLAINT) bySoshin Electric Co., Ltd.. (Litwin, Ethan) (Filed on 4/15/2016) |
Filing 1174 MOTION to Dismiss [UNREDACTED] DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED COMPLAINT filed by Hitachi Chemical Company America, Ltd.. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/30/2015. Replies due by 8/6/2015. (Jacobson, Jonathan) (Filed on 4/13/2016) |
Filing 1173 ORDER by Judge James Donato granting #1147 Motion for Pro Hac Vice as to Philip Van Der Weele.. (lrcS, COURT STAFF) (Filed on 4/13/2016) |
Filing 1172 ANSWER to Amended Complaint Indirect Purchaser Plaintiffs' Fourth Consolidated byShinyei Capacitor Co., Ltd.. (Bono, Gaspare) (Filed on 4/12/2016) |
Filing 1171 ANSWER to Amended Complaint DEFENDANT UNITED CHEMI-CON, INC.S ANSWER TO INDIRECT PURCHASER PLAINTIFFS FOURTH CONSOLIDATED COMPLAINT byUnited Chemi-con Corporation. (Kaufhold, Steven) (Filed on 4/12/2016) |
Filing 1170 ANSWER to Amended Complaint DEFENDANT NIPPON CHEMI-CON CORPORATIONS ANSWER TO INDIRECT PURCHASER PLAINTIFFS FOURTH CONSOLIDATED COMPLAINT byNippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 4/12/2016) |
Filing 1169 Order by Hon. James Donato granting #1157 Stipulation Extending Deadline for Soshin Electric Co., Ltd. to Answer IPPs' Fourth Consolidated Complaint. (jdlc2S, COURT STAFF) (Filed on 4/12/2016) |
Filing 1168 Answer to Amended Complaint #1112 Amended Complaint,,, [Answer and Affirmative Defenses to IPP Plaintiffs' Fourth Amended Complaint] byOkaya Electric Industries Co., Ltd.. (Prescott, Darrell) (Filed on 4/12/2016) |
Filing 1167 CERTIFICATE OF SERVICE by Taitsu America, Inc., Taitsu Corporation re #1166 Answer to Amended Complaint (Bona, Jarod) (Filed on 4/12/2016) |
Filing 1166 ANSWER to Amended Complaint byTaitsu America, Inc., Taitsu Corporation. (Bona, Jarod) (Filed on 4/12/2016) |
Filing 1165 ANSWER to Amended Complaint Indirect Purchaser Plaintiffs' Fourth Consolidated byNEC Tokin America, Inc.. (Parrott, Matthew) (Filed on 4/12/2016) |
Filing 1164 ANSWER to Amended Complaint Indirect Purchaser Plaintiffs' Fourth Consolidated byNEC Tokin Corporation. (Parrott, Matthew) (Filed on 4/12/2016) |
Filing 1163 ORDER. The Court will take up and resolve the issues raised by Flextronics' #1149 discovery dispute letter at the status conference on April 15, 2016. Signed by Judge James Donato on 4/12/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/12/2016) |
Filing 1162 Order by Hon. James Donato granting in part #1152 Stipulation re Briefing Schedule on KEMET's Motion for Summary Judgment. The Court vacates the opposition and reply deadlines for KEMET's #1124 summary judgment motion pending further direction. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/12/2016) |
Filing 1161 RESPONSE (re #861 Administrative Motion to File Under Seal DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S REPLY IN SUPPORT OF MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT ) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 4/12/2016) |
Filing 1160 AMENDED COMPLAINT Second Consolidated Complaint against All Defendants. Filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 4/12/2016) |
Filing 1159 ANSWER to Amended Complaint byElna America Inc., Elna Co. Ltd.. (Shallman, Erik) (Filed on 4/12/2016) |
Filing 1158 ANSWER to Amended Complaint byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 4/12/2016) |
Filing 1157 STIPULATION WITH PROPOSED ORDER re #1112 Amended Complaint,,, Extending the Deadline for Soshin Electric Co., Ltd. to Answer Indirect Purchaser Plaintiffs' Fourth Amended Complaint filed by Soshin Electric Co., Ltd.. (Attachments: #1 Declaration of Ethan Litwin in Support of Joint Stipulation)(Litwin, Ethan) (Filed on 4/12/2016) |
Filing 1156 ANSWER to Amended Complaint byHitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Jacobson, Jonathan) (Filed on 4/12/2016) |
Filing 1155 ANSWER to Amended Complaint byNichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 4/12/2016) |
Filing 1154 ANSWER to Amended Complaint byRubycon America Inc., Rubycon Corporation. (Petkoski, Djordje) (Filed on 4/12/2016) |
Filing 1153 ANSWER to Amended Complaint Defendant Matsuo Electric Co., LTD.'s Answer to Indirect Purchaser Plaintiffs' Fourth Consolidated Complaint byMatsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 4/12/2016) |
Filing 1152 STIPULATION WITH PROPOSED ORDER re #1124 MOTION for Summary Judgment Redacted Version filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/11/2016) |
Filing 1151 CASE MANAGEMENT STATEMENT Joint Status Conference Statement filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/8/2016) |
Filing 1150 ORDER DENYING ROHM'S #1134 SEALING REQUEST. The Court denies ROHM's request to delay the public docketing of DPPs' first and second amended complaints (Dkt. Nos. 742-4 & 799-4) and to seal portions thereof. See Open Text S.A. v. Box, Inc., Case No. 13-cv-04910-JD, 2014 WL 7368594 (N.D. Cal. Dec. 26, 2014) (finding no compelling reason to seal customer names, especially on basis of unsupported assertions of unfair advantage to competitors without further explanation). Plaintiffs are ordered to file unredacted versions of the documents at issue by April 11, 2016. Signed by Judge James Donato on 4/7/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/7/2016) |
Filing 1149 Letter Brief filed byFlextronics International USA, Inc.. (Lifvendahl, Eric) (Filed on 4/7/2016) |
Filing 1148 TRANSCRIPT ORDER for proceedings held on 04/04/2016 before Hon. James Donato by Rubycon America Inc., Rubycon Corporation, for Court Reporter Debra Pas. (Caplen, Robert) (Filed on 4/7/2016) |
Filing 1147 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10350546.) filed by Nichicon (America) Corporation, Nichicon Corporation. (Van Der Weele, Philip) (Filed on 4/6/2016) |
Filing 1146 TRANSCRIPT ORDER for proceedings held on 4/4/2016 before Hon. James Donato by Soshin Electric Co., Ltd., Soshin Electronics of America Inc., for Court Reporter Debra Pas. (Feder, Morgan) (Filed on 4/6/2016) |
Filing 1145 TRANSCRIPT ORDER for proceedings held on 4/4/2016 before Hon. James Donato by Nichicon (America) Corporation, for Court Reporter Debra Pas. (Martinez, Michael) (Filed on 4/6/2016) |
Filing 1144 Minute Entry for proceedings held before Hon. James Donato: Telephonic Discovery Hearing held on 4/4/2016. (jdlc2S, COURT STAFF) (Date Filed: 4/5/2016) |
Filing 1143 TRANSCRIPT ORDER for proceedings held on 04/04/2016 before Hon. James Donato by Elna America Inc., Elna Co. Ltd., for Court Reporter Debra Pas. (Shallman, Erik) (Filed on 4/5/2016) |
Filing 1142 TRANSCRIPT ORDER for proceedings held on 04/04/2016 before Hon. James Donato by Indirect Purchaser Plaintiffs, for Court Reporter Debra Pas. (Williams, Steven) (Filed on 4/5/2016) |
Filing 1141 NOTICE of Change In Counsel by Rachel Hadass Zernik (Zernik, Rachel) (Filed on 4/5/2016) |
Filing 1140 TRANSCRIPT ORDER for proceedings held on April 4, 2016 before Hon. James Donato by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, for Court Reporter Debra Pas. (Papendick, Ian) (Filed on 4/5/2016) |
Filing 1139 TRANSCRIPT ORDER for proceedings held on 4/4/2016 before Hon. James Donato by United Chemi-con Corporation, for Court Reporter Debra Pas. (Bial, Joseph) (Filed on 4/5/2016) |
Filing 1138 TRANSCRIPT ORDER for proceedings held on 4/4/2016 before Hon. James Donato by Flextronics International USA, Inc., for Court Reporter Debra Pas. (Tompkins, Charles) (Filed on 4/5/2016) |
Filing 1137 TRANSCRIPT ORDER for proceedings held on 4/4/2016 before Hon. James Donato by Direct Purchaser Plaintiffs, for Court Reporter Debra Pas. (Saveri, Joseph) (Filed on 4/5/2016) |
Filing 1136 TRANSCRIPT ORDER for proceedings held on 04/04/2016 before Hon. James Donato by NEC Tokin America, Inc., NEC Tokin Corporation, for Court Reporter Debra Pas. (Parrott, Matthew) (Filed on 4/5/2016) |
Filing 1135 TRANSCRIPT ORDER for proceedings held on 04/04/2016 before Hon. James Donato by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., for Court Reporter Debra Pas. (Jacobson, Jonathan) (Filed on 4/5/2016) |
Filing 1134 DECLARATION of Brian Y. Chang in Opposition to 1133 Order on Administrative Motion to File Under Seal filed byRohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Attachments: #1 Exhibit 1)(Related document(s) 1133 ) (Chang, Brian) (Filed on 4/4/2016) Modified on 4/5/2016 (hdjS, COURT STAFF). |
Filing 1133 ORDER by Judge James Donato denying Administrative Motions to File Under Seal at Dkt. Nos. #740 , #742 , #790 , #799 , #849 , #853 , and #855 . Each of these motions to seal is denied because the Court is unable to locate on the docket any corresponding responsive declaration that was filed by the designating party as required by Civil Local Rule 79-5(e)(1). The motion to seal at Docket No. 790 is denied for the additional reason that the request for sealing in that motion is contingent on another motion to seal, Dkt. No. 740, which the Court is denying in this order. Pursuant to Civil Local Rule 79-5(e)(2), the submitting party may file these documents in the public record no earlier than 4 days and no later than 10 days from today's date. Any party that wishes to do so may file by noon on April 4, 2016, a request that the Court delay the public docketing of any of these documents under Rule 79-5(e)(2), explaining the good cause basis for the request. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/31/2016) |
Filing 1132 ORDER AS TO DEVON P. ALLARD re #1128 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10329833.) filed by Indirect Purchaser Plaintiffs. Signed by Judge James Donato on 3/31/16. (lrcS, COURT STAFF) (Filed on 3/31/2016) |
Filing 1131 ***DISREGARD ATTACHMENT SEE DKT ENTRY 1132ORDER by Judge James Donato granting #1128 Motion for Pro Hac Vice as to Devon P. Allard..(lrcS, COURT STAFF) (Filed on 3/31/2016) Modified on 3/31/2016 (lrcS, COURT STAFF). Modified on 3/31/2016 (lrcS, COURT STAFF). |
Filing 1130 ORDER by Judge James Donato granting #1127 Motion for Pro Hac Vice as to Devon P. Allard..(lrcS, COURT STAFF) (Filed on 3/31/2016) |
Filing 1129 CERTIFICATE OF SERVICE by KEMET Corporation, KEMET Electronics Corporation re #1120 Administrative Motion to File Under Seal and Ali Declaration in Support of Administrative Motion to File Under Seal (Sorensen, Jacob) (Filed on 3/30/2016) |
Filing 1128 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10329833.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Allard, Devon) (Filed on 3/30/2016) |
Filing 1127 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10329816.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate of Service)(Almonrode, Sharon) (Filed on 3/30/2016) |
Filing 1126 Proposed Order re #1124 MOTION for Summary Judgment Redacted Version by KEMET Corporation, KEMET Electronics Corporation. (Polidora, Roxane) (Filed on 3/30/2016) |
Filing 1125 Declaration of Jacob R. Sorensen in Support of #1124 MOTION for Summary Judgment Redacted Version [Redacted Version of Declaration] filed byKEMET Corporation, KEMET Electronics Corporation. (Attachments: #1 Exhibit Nos. 1-3, #2 Exhibit Nos. 4-5, #3 Exhibit Nos. 6-7, #4 Exhibit Nos. 8-32)(Related document(s) #1124 ) (Sorensen, Jacob) (Filed on 3/30/2016) |
Filing 1124 MOTION for Summary Judgment Redacted Version filed by KEMET Corporation, KEMET Electronics Corporation. Motion Hearing set for 5/11/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 4/13/2016. Replies due by 4/20/2016. (Polidora, Roxane) (Filed on 3/30/2016) |
Filing 1123 EXHIBITS re #1120 Administrative Motion to File Under Seal filed byKEMET Corporation, KEMET Electronics Corporation. (Attachments: #1 Exhibit Unredacted Version of Sorensen Declaration ISO Summary Judgment Motion, #2 Exhibit Redacted Version of Sorensen Declaration ISO Summary Judgment Motion, #3 Proposed Order, #4 Exhibit Exhibit A to Proposed Order)(Related document(s) #1120 ) (Sorensen, Jacob) (Filed on 3/30/2016) |
Filing 1122 EXHIBITS re #1120 Administrative Motion to File Under Seal filed byKEMET Corporation, KEMET Electronics Corporation. (Attachments: #1 Exhibit Exhibit 26 Unredacted Version, #2 Exhibit Exhibit 27 Unredacted Version, #3 Exhibit Exhibit 28 Unredacted Version, #4 Exhibit Unredacted Version of KEMET's Motion for Summary Judgment, #5 Exhibit Redacted Version of KEMET's Motion for Summary Judgment)(Related document(s) #1120 ) (Sorensen, Jacob) (Filed on 3/30/2016) |
Filing 1121 EXHIBITS re #1120 Administrative Motion to File Under Seal filed byKEMET Corporation, KEMET Electronics Corporation. (Attachments: #1 Exhibit Exhibit 14 -Part 1- Unredacted Version, #2 Exhibit Exhibit 14 -Part 2- Unredacted Version, #3 Exhibit Exhibit 14 -Part 3- Unredacted Version, #4 Exhibit Exhibit 15 Unredacted Version, #5 Exhibit Exhibit 24 Unredacted Version, #6 Exhibit Exhibit 25 Unredacted Version)(Related document(s) #1120 ) (Sorensen, Jacob) (Filed on 3/30/2016) |
Filing 1120 Administrative Motion to File Under Seal filed by KEMET Corporation, KEMET Electronics Corporation. (Attachments: #1 Declaration, #2 Exhibit Exhibit 10 Unredacted Version, #3 Exhibit Exhibit 11 Unredacted Version, #4 Exhibit Exhibit 12 Unredacted Version, #5 Exhibit Exhibit 13 Unredacted Version)(Sorensen, Jacob) (Filed on 3/29/2016) |
Filing 1119 ORDER re #1103 Joint Discovery Letter Brief re Documents Produced to Foreign Regulatory Authorities filed by plaintiffs, #1108 Letter re Taitsu translations filed by plaintiffs, and #1115 Letter re scheduling of two depositions filed by United States of America. The Court sets a telephonic hearing on these three discovery dispute letters for Monday, April 4, 2016, at 3 p.m. The parties are instructed to contact CourtCall at 866-582-6878 by no later than 48 hours in advance of the call to schedule their appearances. Signed by Judge James Donato on 3/28/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/28/2016) |
Filing 1118 ORDER. The status conference that was previously set for Wednesday, April 13, 2016 at 1:30 PM, is continued to Friday, April 15, 2016 at 10:00 AM. Signed by Judge James Donato on 3/28/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/28/2016) |
Filing 1117 Letter Brief (corrected page limit) filed byTaitsu America, Inc., Taitsu Corporation. (Gott, Aaron) (Filed on 3/28/2016) |
Filing 1116 Letter Brief filed byTaitsu America, Inc., Taitsu Corporation. (Gott, Aaron) (Filed on 3/28/2016) |
Set/Reset Hearing re 1119 Order, Telephonic Discovery Hearing set for 4/4/2016 03:00 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (jdlc2S, COURT STAFF) (Filed on 3/28/2016) |
Filing 1115 Letter from Howard Parker to Judge Donato Re Discovery Dispute About Scheduling of Two Depositions. (Parker, Howard) (Filed on 3/25/2016) |
Filing 1114 Letter from Defendants Regarding Documents Produced to Foreign Regulatory Authorities. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Parrott, Matthew) (Filed on 3/23/2016) |
Filing 1113 ORDER re #1108 discovery dispute letter re Taitsu translations filed by Indirect & Direct Purchaser Plaintiffs. Defendant Taitsu is directed to file a response to plaintiffs' letter by March 28, 2016. Signed by Judge James Donato on 3/23/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/23/2016) |
Filing 1112 AMENDED COMPLAINT INDIRECT PURCHASER PLAINTIFFS FOURTH CONSOLIDATED COMPLAINT (REDACTED - PUBLIC VERSION) against Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Soshin Electric Co., Ltd., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation. Filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 3/22/2016) |
Filing 1111 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Redacted Version of 4th CAC, #5 4th CAC Submitted Under Seal)(Zapala, Adam) (Filed on 3/22/2016) |
Filing 1110 ORDER by Judge James Donato granting #1109 Motion for Pro Hac Vice as to Brian J. Smith..(lrcS, COURT STAFF) (Filed on 3/21/2016) |
Filing 1109 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10300214.) filed by Nichicon (America) Corporation, Nichicon Corporation. (Smith, Brian) (Filed on 3/18/2016) |
Filing 1108 Letter from Adam Zapala and Joseph Saveri regarding Taitsu translations. (Zapala, Adam) (Filed on 3/17/2016) |
Filing 1107 Order by Hon. James Donato granting #1105 Stipulation re Briefing Schedule on Nissei's Motion to Dismiss for Lack of Personal Jurisdiction. (jdlc2S, COURT STAFF) (Filed on 3/16/2016) |
Filing 1106 ORDER re #1103 Joint Discovery Letter Brief re Documents Produced to Foreign Regulatory Authorities filed by plaintiffs. Defendants are directed to file a joint discovery letter brief responding to plaintiffs' letter brief by March 23, 2016. Signed by Judge James Donato on 3/16/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/16/2016) |
Filing 1105 STIPULATION WITH PROPOSED ORDER Extending Briefing Schedule on Defendant Nissei Electric Co., Ltd.'s Motion to Dismiss for Lack of Personal Jurisdiction filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 3/14/2016) |
Filing 1104 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs of Summons and Consolidated Second Amended Complaint and Complaint of Flextronics USA, Inc. on Toshin Kogyo Co., Ltd. (Saveri, Joseph) (Filed on 3/14/2016) |
Filing 1103 Joint Discovery Letter Briefre Documents Produced to Foreign Regulatory Authorities filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit Exhibit 1 to Letter Brief, #2 Exhibit Exhibit 2 to Letter Brief, #3 Exhibit Exhibit 3 to Letter Brief)(Saveri, Joseph) (Filed on 3/11/2016) |
Filing 1102 ORDER by Hon. James Donato. The Court strikes plaintiffs' #1100 motion to compel documents produced to foreign regulatory authorities, for failure to comply with the Court's standing orders. Plaintiffs appear to rely on the Court's #953 order granting the parties' stipulation regarding discovery of these same documents. But while that order may have referenced a "motion" plaintiffs might bring, it also expressly stated that "nothing in [the] stipulation shall modify or supersede any scheduling or other order of the Court." The Court's standing order for civil discovery makes clear that discovery disputes must first be presented to the Court in the letter brief format specified in that order. Plaintiffs may re-file their request for relief in that format, and the Court will call for additional briefing if necessary. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/10/2016) |
Filing 1101 Statement re #1013 Order, #1098 Statement Amended Joint Statement re Responses to the Court's FTAIA Questions by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 3/10/2016) |
Filing 1100 Joint MOTION to Compel re Documents Produced to Foreign Regulators filed by Direct Purchaser Plaintiffs. Motion Hearing set for 5/4/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 3/23/2016. Replies due by 3/30/2016. (Attachments: #1 Declaration Declaration of Joseph R. Saveri, #2 Exhibit Ex. 1 to Saveri Decl., #3 Exhibit Ex. 2 to Saveri Decl., #4 Exhibit Ex. 3 to Saveri Decl., #5 Exhibit Ex. 4 to Saveri Decl., #6 Exhibit Ex. 5 to Saveri Decl.)(Saveri, Joseph) (Filed on 3/9/2016) |
Filing 1099 Minute Entry for proceedings held before Hon. James Donato: Telephonic Discovery Hearing held on 3/7/2016 (not reported); terminating #1071 Discovery Letter Brief & #1074 Discovery Letter Brief. (jdlc2S, COURT STAFF) (Date Filed: 3/9/2016) |
Filing 1098 Statement re #1013 Order Joint Statement re Responses to the Court's FTAIA Questions by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/3/2016) |
Filing 1097 Letter from Howard Parker, Trial Attorney, DOJ Antitrust Division Regarding Translations Provided to the DOJ. (Parker, Howard) (Filed on 3/2/2016) |
Set Deadlines/Hearings: Telephonic Discovery Hearing set for 3/7/2016 02:00 PM before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 2/29/2016) |
Filing 1096 ORDER by Judge James Donato re Dkt. Nos. #1077 , #1080 , #1081 , #1082 , #1083 , #1085 , #1089 , and #1090 . The Court terminates these discovery dispute letters because none of them states a specific dispute for the Court to resolve. The Court is aware that plaintiffs' evidentiary objections identified in the parties' #1076 joint statement are the only "live" disputes at this time. The Court will work its way through those objections and notify the parties if any additional information is needed. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 2/29/2016) |
Filing 1095 ORDER re Dkt. Nos. #1071 , #1074 . These letters address discovery issues for defendant Nissei's #963 personal jurisdiction motion. The Court sets a telephonic discovery hearing on these letters for Monday, March 7, 2016, at 2:00 p.m. The parties are instructed to contact CourtCall at 866-582-6878 no later than 48 hours in advance of the call to schedule their appearances. Signed by Judge James Donato on 2/29/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 2/29/2016) |
Filing 1094 Order by Hon. James Donato granting #1088 Stipulation re filing of fourth consolidated IPP complaint. (jdlc2S, COURT STAFF) (Filed on 2/29/2016) |
Filing 1093 ORDER by Judge James Donato granting #1086 Motion for Pro Hac Vice as to William G. Caldes..(lrcS, COURT STAFF) (Filed on 2/25/2016) |
Filing 1092 ORDER by Judge James Donato granting #1087 Motion for Pro Hac Vice as to Rachel E. Kopp..(lrcS, COURT STAFF) (Filed on 2/25/2016) |
Filing 1091 Minute Entry for proceedings held before Hon. James Donato: Discovery Hearing held on 2/22/2016., ***Motions terminated: #1068 Discovery Letter Brief re Matsuo witnesses' deposition location filed by Matsuo Electric Co, Ltd..Total Time in Court 5 Minutes. Court Reporter Name Not Reported. (lrcS, COURT STAFF) (Date Filed: 2/24/2016) |
Filing 1090 Discovery Letter Brief in response to the Shinyei Defendants' February 22, 2016 Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/23/2016) |
Filing 1089 Discovery Letter Brief in response to Defendant Matsuo's February 19, 2016 Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/23/2016) |
Filing 1088 STIPULATION WITH PROPOSED ORDER Vacating Defendants Deadline to Respond to IPP's Complaint, Permitting Filing of 4th Consolidated Compalint & Setting Deadline to Respond filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven Williams)(Williams, Steven) (Filed on 2/23/2016) |
Filing 1087 MOTION for leave to appear in Pro Hac Vice by Rachel E. Kopp ( Filing fee $ 305, receipt number 0971-10235288.) filed by Direct Purchaser Plaintiffs. (Kopp, Rachel) (Filed on 2/23/2016) |
Filing 1086 MOTION for leave to appear in Pro Hac Vice by William G. Caldes ( Filing fee $ 305, receipt number 0971-10235249.) filed by Direct Purchaser Plaintiffs. (Caldes, William) (Filed on 2/23/2016) |
Filing 1085 Discovery Letter Brief in response to DPPs' February 17, 2016 Discovery Letter Brief filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Maddox, Claire) (Filed on 2/22/2016) |
Filing 1084 ORDER by Judge James Donato granting #1079 Motion for Pro Hac Vice as to Brian D. Penny. (lrcS, COURT STAFF) (Filed on 2/22/2016) |
Filing 1083 Discovery Letter Brief in response to the Taitsu Defendants' February 18, 2016 Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/20/2016) |
Filing 1082 Discovery Letter Brief filed by Matsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 2/19/2016) |
Filing 1081 Discovery Letter Brief filed by Taitsu America, Inc., Taitsu Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Bona, Jarod) (Filed on 2/18/2016) |
Filing 1080 Discovery Letter Briefin response to DPPs' February 17, 2016 Discovery Letter Brief filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 2/18/2016) |
Filing 1079 MOTION f& [PROPOSED] ORDER or leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10224343.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Certificate of Good Standing)(Penny, Brian) (Filed on 2/18/2016) Modified on 2/18/2016 (aaaS, COURT STAFF). |
Filing 1078 Declaration of Meghan E. Hausler in Support of #1076 Statement, filed byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7, #8 Exhibit Exhibit 8, #9 Exhibit Exhibit 9, #10 Exhibit Exhibit 10, #11 Exhibit Exhibit 11, #12 Exhibit Exhibit 12, #13 Certificate/Proof of Service Certificate of Service)(Related document(s) #1076 ) (Hausler, Meghan) (Filed on 2/17/2016) |
Filing 1077 Discovery Letter Briefre FTAIA Discovery Status filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/17/2016) |
Filing 1076 Statement re 1066 Order,,,,, Joint Statement Regarding Status of Appendix C Chart Disputes by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Exhibit Exhibit A)(Kessler, Jeffrey) (Filed on 2/17/2016) |
Filing 1075 Administrative Motion to File Under Seal filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Declaration of Shoji Omiya, #4 Unredacted Declaration of Shoji Omiya)(Litwin, Ethan) (Filed on 2/17/2016) |
Filing 1074 Discovery Letter BriefRe Plaintiffs' Request for Non-Jurisdictional Discovery filed by Nissei Electronic Co. LTD.. (Fox, Adam) (Filed on 2/17/2016) |
Filing 1073 Declaration of Hiroyuki Akiyama in Support of #915 Joint MOTION for Summary Judgment filed bySoshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Related document(s) #915 ) (Litwin, Ethan) (Filed on 2/17/2016) |
Filing 1072 Order by Hon. James Donato granting as modified #1070 Stipulation to Continue Telephonic Hearing re Discovery Letter Briefs. The Court is in trial, and the call is re-set for Monday, February 22, 2016 at 2:30 p.m. There will be no further continuances. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 2/17/2016) |
Filing 1071 Joint Discovery Letter Brief re Nissei's Discovery Responses filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit Exhibit 1 to Joint Letter Brief)(Saveri, Joseph) (Filed on 2/16/2016) |
Filing 1070 STIPULATION WITH PROPOSED ORDER re 1069 Order,,, Set Hearings,, filed by Matsuo Electric Co, Ltd.. (Attachments: #1 Declaration Bonnie Lau)(Lau, Bonnie) (Filed on 2/16/2016) |
Filing 1069 ORDER re #1068 Discovery Letter Brief re Matsuo witnesses' deposition location and #1067 letter filed by Indirect Purchaser Plaintiffs and Direct Purchaser Plaintiffs. The Court sets a telephonic discovery hearing on the issues raised by these letters for Thursday, February 18, 2016, at 2:00 PM. The parties are instructed to contact CourtCall at 866-582-6878 in advance of the call to schedule their appearances. The Court requests that the United States also have an attorney participate in this telephonic hearing. Signed by Judge James Donato on 2/12/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 2/12/2016) |
Filing 1068 Discovery Letter Brief re Matsuo witnesses' deposition location filed by Matsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 2/11/2016) |
Filing 1067 Letter from Joseph R. Saveri and Steven N. Williams . (Saveri, Joseph) (Filed on 2/11/2016) |
Filing 1066 ORDER. On defendants' partial summary judgment motions under the FTAIA (Dkt. Nos. 911, 915), the Court ordered the parties to undertake additional discovery to supplement and clarify the factual record so that the Court has a sufficient basis for resolving the summary judgment motions. Dkt. No. #1032 . The Court sets these deadlines to complete the partial summary judgment process. The new document (adding a third column to the chart filed at Dkt. No. 998-4, or a similar joint document of the parties' devising) advising the Court of the status of the parties' FTAIA-related discovery disputes is due by Wednesday, February 17, 2016. To the extent the parties were unable to resolve any issues, discovery dispute letters on those remaining disputes are also due by February 17, 2016. The Court will resolve those disputes by no later than February 24, 2016, setting a telephonic hearing before that date if needed.The parties' stipulated answers to the Court's 1/12/16 questions on FTAIA issues (Dkt. No. #1013 ) are due on Wednesday, March 2, 2016. The Court will then determine if additional briefing or another hearing is needed. If not, the Court will issue a written order on the pending motions. Signed by Judge James Donato on 2/11/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 2/11/2016) |
Filing 1065 ORDER by Judge James Donato granting #1063 Motion for Pro Hac Vice as to Lee Albert. (lrcS, COURT STAFF) (Filed on 2/4/2016) |
Filing 1064 ORDER by Judge James Donato granting #1062 Motion for Pro Hac Vice as to Brian P. Murray. (lrcS, COURT STAFF) (Filed on 2/4/2016) |
Filing 1063 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10184768.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Albert, Lee) (Filed on 2/3/2016) |
Filing 1062 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10184691.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Murray, Brian) (Filed on 2/3/2016) |
Filing 1061 NOTICE of Appearance by Stuart George Gross for Direct Purchaser Plaintiffs (Gross, Stuart) (Filed on 1/29/2016) |
Filing 1060 ORDER by Judge James Donato granting #1055 Motion for Pro Hac Vice as to Hollis Salzman. (lrcS, COURT STAFF) (Filed on 1/29/2016) |
Filing 1059 ORDER by Judge James Donato granting #1054 Motion for Pro Hac Vice as to Kellie Lerner. (lrcS, COURT STAFF) (Filed on 1/29/2016) |
Filing 1058 NOTICE of Voluntary Dismissal of Named Plaintiff Alfred H. Siegel, Liquidating Trustee of the Circuit City Stores, Inc. by Alfred H. Siegel, Liquidating Trustee of the Circuit City Stores, Inc. (Williams, Steven) (Filed on 1/28/2016) |
Filing 1057 AMENDED COMPLAINT Indirect Purchaser Plaintiffs' Third Consolidated Complaint (REDACTED - PUBLIC VERSION) against Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, Sanyo Electronic Device (U.S.A.) Corporation, Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Soshin Electric Co., Ltd., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation. Filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Certificate/Proof of Service)(Williams, Steven) (Filed on 1/27/2016) |
Filing 1056 Administrative Motion to File Under Seal INDIRECT PURCHASER PLAINTIFFS' ADMINISTRATIVE MOTION TO FILE UNDER SEAL PORTIONS OF THEIR THIRD CONSOLIDATED COMPLAINT PURSUANT TO LOCAL RULES 7-11 AND 79-5 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams, #2 Proposed Order, #3 Redacted Version, #4 Unredacted Version)(Williams, Steven) (Filed on 1/27/2016) |
Filing 1055 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10166139.) filed by Indirect Purchaser Plaintiffs. (Salzman, Hollis) (Filed on 1/27/2016) |
Filing 1054 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10166080.) filed by Indirect Purchaser Plaintiffs. (Lerner, Kellie) (Filed on 1/27/2016) |
Filing 1053 Transcript of Proceedings held on 1-13-2016, 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 #1015 Transcript Order ) Release of Transcript Restriction set for 4/25/2016. (Related documents(s) #1015 ) (Pas, Debra) (Filed on 1/26/2016) |
Filing 1052 NOTICE of Appearance by Brian D Clark for Indirect Purchaser Plaintiffs (Clark, Brian) (Filed on 1/26/2016) |
Filing 1051 NOTICE of Appearance by Elizabeth R. Odette for Indirect Purchaser Plaintiffs (Odette, Elizabeth) (Filed on 1/26/2016) |
Filing 1050 NOTICE of Appearance by Heidi M Silton for Indirect Purchaser Plaintiffs (Silton, Heidi) (Filed on 1/26/2016) |
Filing 1049 NOTICE of Appearance by W. Joseph Bruckner for Indirect Purchaser Plaintiffs (Bruckner, W.) (Filed on 1/26/2016) |
Filing 1048 ORDER by Judge James Donato granting #1044 Motion for Pro Hac Vice as to Brian D. Clark. (lrcS, COURT STAFF) (Filed on 1/26/2016) |
Filing 1047 ORDER by Judge James Donato granting #1043 Motion for Pro Hac Vice as to Elizabeth R. Odette. (lrcS, COURT STAFF) (Filed on 1/26/2016) |
Filing 1046 ORDER by Judge James Donato granting #1042 Motion for Pro Hac Vice as to Heidi M. Silton. (lrcS, COURT STAFF) (Filed on 1/26/2016) |
Filing 1045 ORDER by Judge James Donato granting #1041 Motion for Pro Hac Vice as to w. Joseph Bruckner. (lrcS, COURT STAFF) (Filed on 1/26/2016) |
Filing 1044 MOTION for leave to appear in Pro Hac Vice for Brian D. Clark ( Filing fee $ 305, receipt number 0971-10159958.) filed by Indirect Purchaser Plaintiffs. (Clark, Brian) (Filed on 1/25/2016) |
Filing 1043 MOTION for leave to appear in Pro Hac Vice for Elizabeth R. Odette ( Filing fee $ 305, receipt number 0971-10159941.) filed by Indirect Purchaser Plaintiffs. (Odette, Elizabeth) (Filed on 1/25/2016) |
Filing 1042 MOTION for leave to appear in Pro Hac Vice for Heidi M. Silton ( Filing fee $ 305, receipt number 0971-10159921.) filed by Indirect Purchaser Plaintiffs. (Silton, Heidi) (Filed on 1/25/2016) |
Filing 1041 MOTION for leave to appear in Pro Hac Vice for W. Joseph Bruckner ( Filing fee $ 305, receipt number 0971-10159894.) filed by Indirect Purchaser Plaintiffs. (Bruckner, W.) (Filed on 1/25/2016) |
Filing 1040 NOTICE by In Home Tech Solutions, Inc. of Withdrawal of Appearance of Elizabeth R. Odette for Direct Purchaser Class Plaintiffs (Odette, Elizabeth) (Filed on 1/21/2016) |
Filing 1039 NOTICE by In Home Tech Solutions, Inc. of Withdrawal of Appearance of Heidi M. Silton for Direct Purchaser Class Plaintiffs (Silton, Heidi) (Filed on 1/21/2016) |
Filing 1038 NOTICE by In Home Tech Solutions, Inc. of Withdrawal of Appearance of W. Joseph Bruckner for Direct Purchaser Class Plaintiffs (Bruckner, W.) (Filed on 1/21/2016) |
Filing 1037 ORDER. The Court vacates the status conference that is currently set for February 10, 2016, at 1:30 p.m. Signed by Judge James Donato on 1/19/2016. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/19/2016) |
Filing 1036 NOTICE of Voluntary Dismissal of Direct Purchaser Case No. 3:14-cv-04514 by In Home Tech Solutions, Inc. (Bruckner, W.) (Filed on 1/15/2016) |
Filing 1035 TRANSCRIPT ORDER by UNITED STATES OF AMERICA for Court Reporter Debra Pas. (Lem, Jacklin) (Filed on 1/15/2016) |
Filing 1034 TRANSCRIPT ORDER by Taitsu America, Inc., Taitsu Corporation for Court Reporter Debra Pas. (Gott, Aaron) (Filed on 1/14/2016) |
Filing 1033 TRANSCRIPT ORDER by Shizuki Electric Co., Ltd for Court Reporter Debra Pas. (Davis, Allison) (Filed on 1/14/2016) |
Filing 1032 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing & Status Conference. Court Reporter: Debra Paas. (jdlc2S, COURT STAFF) (Date Filed: 1/14/2016) |
Filing 1031 TRANSCRIPT ORDER by Soshin Electric Co., Ltd., Soshin Electronics of America Inc. for Court Reporter Debra Pas. (Feder, Morgan) (Filed on 1/14/2016) |
Filing 1030 TRANSCRIPT ORDER by NEC Tokin America, Inc., NEC Tokin Corporation for Court Reporter Debra Pas. (Parrott, Matthew) (Filed on 1/14/2016) |
Filing 1029 TRANSCRIPT ORDER by AVX Corporation for Court Reporter Debra Pas. (Nadel, Evan) (Filed on 1/14/2016) |
Filing 1028 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation for Court Reporter Debra Pas. (Papendick, Ian) (Filed on 1/14/2016) |
Filing 1027 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Debra Pas. (Saveri, Joseph) (Filed on 1/13/2016) |
Filing 1026 ANSWER to Complaint - Answer to Second Amended Consolidated Class Action Complaint of Direct Purchaser Plaintiffs and Flextronics International USA, Inc. byShizuki Electric Co., Inc.. (Davis, Allison) (Filed on 1/13/2016) |
Filing 1025 Answer to Amended Complaint Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International U.S.A., Inc. byAVX Corporation. (Nadel, Evan) (Filed on 1/13/2016) |
Filing 1024 Answer to Amended Complaint DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S ANSWER TO DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND COMPLAINT OF FLEXTRONICS INTERNATIONAL USA, INC. byHitachi Chemical Company America, Ltd.. (Jacobson, Jonathan) (Filed on 1/13/2016) |
Filing 1023 Answer to Amended Complaint Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International U.S.A., Inc. byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc.. (Zernik, Rachel) (Filed on 1/13/2016) |
Filing 1022 TRANSCRIPT ORDER by Elna America Inc., Elna Co. Ltd. for Court Reporter Debra Pas. (Shallman, Erik) (Filed on 1/13/2016) |
Filing 1021 TRANSCRIPT ORDER by Flextronics International USA, Inc. for Court Reporter Debra Pas. (Tompkins, Charles) (Filed on 1/13/2016) |
Filing 1020 TRANSCRIPT ORDER by Nichicon (America) Corporation for Court Reporter Debra Pas. (Martinez, Michael) (Filed on 1/13/2016) |
Filing 1019 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Debra Pas. (Williams, Steven) (Filed on 1/13/2016) |
Filing 1018 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter Debra Pas. (Caplen, Robert) (Filed on 1/13/2016) |
Filing 1017 TRANSCRIPT ORDER by United Chemi-con Corporation for Court Reporter Debra Pas. (Howley, Daniel) (Filed on 1/13/2016) |
Filing 1016 TRANSCRIPT ORDER by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd. for Court Reporter Debra Pas. (Prescott, Darrell) (Filed on 1/13/2016) |
Filing 1015 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter Debra Pas. (Jacobson, Jonathan) (Filed on 1/13/2016) |
Filing 1014 NOTICE of Appearance by Brian Chang (Chang, Brian) (Filed on 1/12/2016) |
Filing 1013 ORDER RE QUESTIONS FOR 1/13/16 HEARING ON FTAIA ISSUES. Signed by Judge James Donato on 1/12/2016. (jdlc2S, COURT STAFF) (Filed on 1/12/2016) |
Filing 1012 STIPULATION WITH PROPOSED ORDER VACATING DEFENDANTS DEADLINE TO ANSWER INDIRECT PURCHASER PLAINTIFFS FIRST AMENDED COMPLAINT AND SETTING DEADLINE TO ANSWER INDIRECT PURCHASER PLAINTIFFS SECOND AMENDED COMPLAINT filed by Matsuo Electric Co, Ltd.. (Attachments: #1 Declaration)(Lau, Bonnie) (Filed on 1/11/2016) |
Filing 1011 Declaration of Gaspare J. Bono in Support of #969 Administrative Motion to File Under Seal , #967 Administrative Motion to File Under Seal , #968 Administrative Motion to File Under Seal , #970 Administrative Motion to File Under Seal filed byShinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Attachments: #1 Proposed Order)(Related document(s) #969 , #967 , #968 , #970 ) (Bono, Gaspare) (Filed on 1/11/2016) |
Filing 1010 Declaration of BONNIE LAU in Support of #969 Administrative Motion to File Under Seal , #967 Administrative Motion to File Under Seal , #968 Administrative Motion to File Under Seal , #970 Administrative Motion to File Under Seal , #910 Joint Administrative Motion to File Under Seal filed byMatsuo Electric Co, Ltd.. (Attachments: #1 Proposed Order)(Related document(s) #969 , #967 , #968 , #970 , #910 ) (Lau, Bonnie) (Filed on 1/11/2016) |
Filing 1009 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Saveri, Joseph) (Filed on 1/8/2016) |
Filing 1008 ORDER by Judge James Donato. The Court strikes defendants Taitsu Corporation and Taitsu America's #989 Supplemental Reply. The Court and the parties have had a number of discussions about how the FTAIA issues were to be briefed, and it was clearly understood that all briefing was to be done on a joint basis. The direct purchaser plaintiffs' #1006 motion to strike and the #1007 stipulation to shorten time are terminated as moot. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/8/2016) |
Filing 1007 STIPULATION WITH PROPOSED ORDER re #1006 MOTION to Strike Taitsu Corporation and Taitsu America's Supplemental Reply MOTION for Leave to File Sur-Reply to Shorten Time on Hearing filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/8/2016) |
Filing 1006 MOTION to Strike Taitsu Corporation and Taitsu America's Supplemental Reply, MOTION for Leave to File Sur-Reply filed by Direct Purchaser Plaintiffs. Motion Hearing set for 1/13/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/21/2016. (Attachments: #1 Exhibit Direct Purchaser Plaintiffs' Sur-Reply, #2 Proposed Order)(Saveri, Joseph) (Filed on 1/7/2016) |
Filing 1005 CASE MANAGEMENT STATEMENT Joint Status Conference Statement filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/6/2016) |
Filing 1004 Joint Discovery Letter Brief re NCC Custodians filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 1/4/2016) |
Set Deadlines/Hearings: Amended Pleadings due by 1/27/2016. (hdjS, COURT STAFF) (Filed on 12/30/2015) |
Filing 1003 ORDER ON MOTIONS TO DISMISS AMENDED COMPLAINTS by Judge James Donato. (jdlc2S, COURT STAFF) (Filed on 12/30/2015) |
Filing 1002 EXHIBITS re #969 Administrative Motion to File Under Seal , #967 Administrative Motion to File Under Seal , #968 Administrative Motion to File Under Seal , #970 Administrative Motion to File Under Seal filed byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service, #3 Exhibit - Redacted Version of DPP's Exh. PX-35, #4 Exhibit - UNREDACTED Version of DPP's Exh. PX-35)(Related document(s) #969 , #967 , #968 , #970 ) (Hausler, Meghan) (Filed on 12/28/2015) |
Filing 1001 MOTION to Remove Incorrectly Filed Document filed by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Attachments: #1 Proposed Order)(Tubach, Michael) (Filed on 12/23/2015) |
Filing 1000 EXHIBITS re #985 Reply to Opposition/Response,,,,,, Corrected Exhibit 3 [Dkt 985-4] to Hausler Declaration filed byRohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Attachments: #1 Corrected Exhibit 14 [Dkt 985-15] to Hausler Declaration)(Related document(s) #985 ) (Tubach, Michael) (Filed on 12/23/2015) |
Filing 999 Declaration of Michael F. Tubach in Support of #981 Administrative Motion to File Under Seal filed byRohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Attachments: #1 Proposed Order)(Related document(s) #981 ) (Tubach, Michael) (Filed on 12/23/2015) |
Filing 998 Administrative Motion to File Under Seal filed by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Attachments: #1 Declaration of Michael Tubach, #2 Proposed Order, #3 Exhibit 3 - Redacted Version, #4 Exhibit 3 - Under Seal Version, #5 Exhibit 14 - Redacted Version, #6 Exhibit 14 - Under Seal Version)(Tubach, Michael) (Filed on 12/23/2015) |
Filing 997 Declaration of Jeffrey C. Bank in Support of #981 Administrative Motion to File Under Seal DECLARATION OF JEFFREY C. BANK IN SUPPORT OF DIRECT PURCHASER PLAINTIFFS' ADMINISTRATIVE MOTION TO FILE UNDER SEAL PURSUANT TO CIVIL LOCAL RULES 7-11 AND 79-5 filed byHitachi Chemical Company America, Ltd.. (Attachments: #1 Proposed Order)(Related document(s) #981 ) (Bank, Jeffrey) (Filed on 12/22/2015) |
Filing 996 Declaration of Lauren B. Salins in Support of #969 Administrative Motion to File Under Seal , #967 Administrative Motion to File Under Seal , #968 Administrative Motion to File Under Seal , #966 Administrative Motion to File Under Seal Declaration of Charles E. Tompkins in Support of Direct Purchaser Plaintiffs and Flextronics's Opposition and Response, #970 Administrative Motion to File Under Seal filed byNichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Proposed Order)(Related document(s) #969 , #967 , #968 , #966 , #970 ) (Norris, Lauren) (Filed on 12/22/2015) |
Filing 995 Declaration of Ian L. Papendick in Support of #969 Administrative Motion to File Under Seal , #967 Administrative Motion to File Under Seal , #968 Administrative Motion to File Under Seal , #966 Administrative Motion to File Under Seal Declaration of Charles E. Tompkins in Support of Direct Purchaser Plaintiffs and Flextronics's Opposition and Response, #970 Administrative Motion to File Under Seal , #910 Joint Administrative Motion to File Under Seal filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #969 , #967 , #968 , #966 , #970 , #910 ) (Papendick, Ian) (Filed on 12/22/2015) |
Filing 994 Declaration of Joseph Bial in Support of #968 Administrative Motion to File Under Seal filed byUnited Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #968 ) (Kaufhold, Steven) (Filed on 12/22/2015) |
Filing 993 Declaration of Joseph Bial in Support of #968 Administrative Motion to File Under Seal filed byNippon Chemi-con Corporation. (Attachments: #1 Proposed Order)(Related document(s) #968 ) (Kaufhold, Steven) (Filed on 12/22/2015) |
Filing 992 Administrative Motion to File Under Seal PORTIONS OF EXHIBITS SUPPORTING THE DEFENDANTS REPLY TO PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION FOR PARTIAL SUMMARY JUDGMENT DISMISSING PLAINTIFFS SHERMAN ACT CLAIMS FOR FOREIGN TRANSACTIONS filed by Nippon Chemi-con Corporation. (Attachments: #1 Declaration DECLARATION OF JOSEPH J. BIAL IN SUPPORT OF NIPPON CHEMI-CON CORPORATIONS ADMINISTRATIVE MOTION TO FILE UNDER SEAL PORTIONS OF EXHIBITS SUPPORTING THE DEFENDANTS REPLY TO PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION FOR PARTIAL SUMMARY JUDGMENT DISMISSING PLAINTIFFS SHERMAN ACT CLAIMS FOR FOREIGN TRANSACTIONS, #2 Proposed Order [PROPOSED] ORDER GRANTING NIPPON CHEMI-CON CORPORATIONS ADMINISTRATIVE MOTION TO FILE UNDER SEAL PORTIONS OF EXHIBITS SUPPORTING THE DEFENDANTS REPLY, #3 Exhibit REDACTED VERSION OF EXHIBIT 11, #4 Exhibit UNREDACTED VERSION OF EXHIBIT 11)(Kaufhold, Steven) (Filed on 12/22/2015) Modified on 12/23/2015 (mclS, COURT STAFF). |
Filing 991 MOTION to Remove Incorrectly Filed Document Dkt No. 985-12 filed by Nippon Chemi-con Corporation. (Attachments: #1 Proposed Order)(Kaufhold, Steven) (Filed on 12/21/2015) |
Filing 990 EXHIBITS re #985 Reply to Opposition/Response,,,,,, CORRECTED EXHIBIT 11 [DKT 985-12] TO HAUSLER DECLARATION filed byNippon Chemi-con Corporation. (Related document(s) #985 ) (Kaufhold, Steven) (Filed on 12/21/2015) |
Set/Reset Deadlines as to #963 MOTION to Dismiss for Lack of Jurisdiction . Responses due by 3/16/2016. Replies due by 3/30/2016. (lrcS, COURT STAFF) (Filed on 12/21/2015) |
Set/Reset Deadlines as to #963 MOTION to Dismiss for Lack of Jurisdiction . Responses due by 4/18/2016. Replies due by 5/9/2016. (ysS, COURT STAFF) (Filed on 12/18/2015) |
Filing 989 Administrative Motion to File Under Seal Supplemental Reply to Plaintiffs Opposition to Defendant's Joint Motion for Partial Summary Judgment Dismissing Plaintiff's Sherman Act Claims for Foreign Transactions filed by Taitsu America, Inc., Taitsu Corporation. (Attachments: #1 Declaration Declaration of Aaron R. Gott, #2 Proposed Order, #3 Redacted Supplemental Reply, #4 Unredacted Supplemental Reply, #5 Certificate/Proof of Service)(Bona, Jarod) (Filed on 12/18/2015) |
Filing 988 Order by Hon. James Donato granting as modified #982 Stipulation re Schedule for Discovery and Briefing on Defendant Nissei Electric Co., Ltd.'s Motion to Dismiss for Lack of Personal Jurisdiction. (jdlc2S, COURT STAFF) (Filed on 12/18/2015) |
Filing 987 REPLY (re #911 Joint MOTION for Partial Summary Judgment by Defendants to Dismiss Plaintiffs Indirect Purchaser Claims Based on Foreign Sales, ) -- Defendants' Reply Memorandum in Support of Defendants' Joint Motion for Partial Summary Judgment Dismissing Plaintiffs' Indirect Purchaser Claims Based on Foreign Sales or, in the Alternative, to Simplify the Issues Under Fed. R. Civ. P. 16, filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 12/18/2015) |
Filing 986 Declaration of Contrina Change in Support of #915 Joint MOTION for Summary Judgment (Corrected Declaration of Chang) filed byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Related document(s) #915 ) (Enson, Eric) (Filed on 12/18/2015) |
Filing 985 REPLY to #965 Opposition (re #915 Joint MOTION for Summary Judgment ) Dismissing Plaintiffs' Sherman Act Claims for Foreign Transactions or, in the Alternative, to Simplify the Issues Under Fed. R. Civ. P. 16 (Reply Redacted-Filed Under Seal) filed byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Declaration of Meghan E. Hausler in Support of Defendants' Reply to Plaintiffs' Opposition to Defendants' Motion for Partial Summary Judgment, #2 Exhibit 1 to Hausler Declaration, #3 Exhibit 2 to Hausler Declaration, #4 DOCUMENT BLOCKEDExhibit 3 to Hausler Declaration, #5 Exhibit 4 to Hausler Declaration, #6 Exhibit 5 to Hausler Declaration, #7 Exhibit 6 to Hausler Declaration (Redacted-Filed Under Seal), #8 Exhibit 7 to Hausler Declaration, #9 Exhibit 8 to Hausler Declaration, #10 Exhibit 9 to Hausler Declaration, #11 Exhibit 10 to Hausler Declaration, #12Exhibit 11 to Hausler Declaration, #13 Exhibit 12 to Hausler Declaration, #14 Exhibit 13 to Hausler Declaration, #15DOCUMENT BLOCKED Exhibit 14 to Hausler Declaration, #16 Exhibit 15 to Hausler Declaration, #17 Exhibit 16 to Hausler Declaration, #18 Exhibit 17 to Hausler Declaration, #19 Exhibit 18 to Hausler Declaration, #20 Exhibit 19 to Hausler Declaration, #21 Exhibit 20 to Hausler Declaration, #22 Exhibit 21 to Hausler Declaration (Filed Under Seal in its Entirety), #23 Certificate/Proof of Service)(Prescott, Darrell) (Filed on 12/18/2015) Modified on 12/21/2015 (ysS, COURT STAFF). Modified on 12/22/2015 (ysS, COURT STAFF). |
Filing 984 Declaration of Takashi Kamioka in Support of #915 Joint MOTION for Summary Judgment filed bySoshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Related document(s) #915 ) (Litwin, Ethan) (Filed on 12/18/2015) |
Filing 983 Joint Administrative Motion to File Under Seal filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Declaration of Meghan E. Hausler in Support of Motion to Seal (for Defs Okaya Electric Industries Co Ltd and Okaya Electric America Inc), #2 Declaration of Jeffrey C. Bank in Support of Motion to Seal (for Def Hitachi Chemical Co America Ltd), #3 Proposed Order Granting Defendants' Administrative Motion to Seal, #4 Certificate/Proof of Service, #5 Redacted Version of Defendants' Reply to Plaintiffs' Opposition to Defendants' Motion for Partial Summary Judgment, #6 UNREDACTED Version of Defendants' Reply to Plaintiffs' Opposition to Defendants' Motion for Partial Summary Judgment, #7 Redacted Version of Flextronics USA's Supplemental Interrogatory Responses, #8 UNREDACTED Version of Flextronics USA's Supplemental Interrogatory Responses, #9 Redacted Version of Hironori Masuda Deposition Excerpts, #10 UNREDACTED Version of Hironori Masuda Deposition Excerpts)(Prescott, Darrell) (Filed on 12/18/2015) |
Filing 982 STIPULATION WITH PROPOSED ORDER re #963 MOTION to Dismiss for Lack of Jurisdiction Re Proposed Schedule for Discovery and Briefing filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 12/17/2015) |
Filing 981 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit, #3 Proposed Order, #4 Redacted Version of Direct Purchaser Plaintiffs' Supplement to Direct Purchaser Plaintiffs and Flextronics's Opposition to Defendants' Motion for Partial Summary Judgment Dismissing Plaintiffs' Sherman Act Claims for Foreign Transactions, #5 Unredacted Version of Direct Purchaser Plaintiffs' Supplement to Direct Purchaser Plaintiffs and Flextronics's Opposition to Defendants' Motion for Partial Summary Judgment Dismissing Plaintiffs' Sherman Act Claims for Foreign Transactions, #6 Declaration Supplemental Declaration of Joseph R. Saveri, #7 Appendix B-Supp., #8 Unredacted Version of Appendix B-Supp., #9 Appendix REVISED Appendix C, #10 Appendix D-Supp., #11 Unredacted Version of Appendix D-Supp., #12 Appendix E-Supp., #13 Unredacted Version of Appendix E-Supp., #14 Exhibit Supplemental Compendium of Evidence, #15 Exhibit PD 17-18, PX 55-56, #16 Exhibit PD 17, #17 Exhibit PD 18, #18 Exhibit PX 55, #19 Exhibit PX 56)(Saveri, Joseph) (Filed on 12/16/2015) |
Filing 980 Order by Hon. James Donato granting #978 Stipulation Extending Stay Of Proceedings as to Fujitsu Limited Pending Completion of Settlement. The Court grants the parties' stipulated request to extend the litigation stay as to Fujitsu Limited to Monday, January 11, 2016. The parties are advised, however, that the Court will not grant any further requests for extensions. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/8/2015) |
Filing 979 NOTICE by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC Notice of Withdrawal of Counsel (Brown, Christina) (Filed on 12/8/2015) |
Filing 978 STIPULATION WITH PROPOSED ORDER Extending Stay of Proceedings as to Fujitsu Limited Pending Completion of Settlement filed by Fujitsu Ltd.. (Attachments: #1 Declaration of Michael P. Kniffen in support of Stipulation)(Kniffen, Michael) (Filed on 12/4/2015) |
Filing 977 Order by Hon. James Donato granting #975 Stipulation re briefing schedule for defendant Nissei Electric Co's Motion to Dismiss. (jdlc2S, COURT STAFF) (Filed on 12/4/2015) |
Filing 976 NOTICE by Nippon Chemi-con Corporation, United Chemi-con Corporation of Termination of Attorney Ruth L. Hawley (Kaufhold, Steven) (Filed on 12/3/2015) |
Filing 975 STIPULATION WITH PROPOSED ORDER Regarding Briefing Schedule with Nissei filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 12/2/2015) |
Filing 974 Declaration of Mark Trutna in Support of #966 Administrative Motion to File Under Seal Declaration of Charles E. Tompkins in Support of Direct Purchaser Plaintiffs and Flextronics's Opposition and Response filed byFlextronics International USA, Inc.. (Related document(s) #966 ) (Tompkins, Charles) (Filed on 11/25/2015) |
Filing 973 Declaration of Charles Tompkins in Support of #966 Administrative Motion to File Under Seal Declaration of Charles E. Tompkins in Support of Direct Purchaser Plaintiffs and Flextronics's Opposition and Response filed byFlextronics International USA, Inc.. (Related document(s) #966 ) (Tompkins, Charles) (Filed on 11/25/2015) |
Filing 972 MOTION to Remove Incorrectly Filed Document Docket Nos. 966-4 and 966-18 filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Paul J. Ripp, #2 Proposed Order)(Tompkins, Charles) (Filed on 11/25/2015) |
Filing 971 NOTICE by Direct Purchaser Plaintiffs Notice of Withdrawal of Counsel (Simon, Bruce) (Filed on 11/25/2015) |
Filing 970 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R Saveri, #2 Exhibit 1 to Saveri Declaration, #3 Proposed Order, #4 FRCP 56(d) Request, #5 FRCP 56(d) Request)(Saveri, Joseph) (Filed on 11/23/2015) |
Filing 969 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R Saveri, #2 Exhibit 1 to Saveri Declaration, #3 Proposed Order, #4 Exhibit Compendium 2, #5 Exhibit Placeholder, #6 Exhibit PX 1, #7 Exhibit PX 2, #8 Exhibit PX 3, #9 Exhibit PX 4, #10 Exhibit PX 5, #11 Exhibit PX 6, #12 Exhibit PX 7, #13 Exhibit PX 8, #14 Exhibit PX 9, #15 Exhibit PX 10, #16 Exhibit PX 11, #17 Exhibit PX 12, #18 Exhibit PX 13, #19 Exhibit PX 14, #20 Exhibit PX 15, #21 Exhibit PX 16, #22 Exhibit PX 17, #23 Exhibit PX 18, #24 Exhibit PX 19, #25 Exhibit PX 20, #26 Exhibit PX 21, #27 Exhibit PX 22, #28 Exhibit PX 23, #29 Exhibit PX 24, #30 Exhibit PX 25, #31 Exhibit PX 26, #32 Exhibit PX 27, #33 Exhibit PX 28, #34 Exhibit PX 29, #35 Exhibit PX 30, #36 Exhibit PX 31, #37 Exhibit PX 32, #38 Exhibit PX 33, #39 Exhibit PX 34, #40 Exhibit PX 35, #41 Exhibit PX 36, #42 Exhibit PX 37, #43 Exhibit PX 38, #44 Exhibit PX 39, #45 Exhibit PX 40, #46 Exhibit PX 41, #47 Exhibit PX 42, #48 Exhibit PX 43, #49 Exhibit PX 44, #50 Exhibit PX 45, #51 Exhibit PX 46, #52 Exhibit PX 47, #53 Exhibit PX 48, #54 Exhibit PX 49, #55 Exhibit PX 50, #56 Exhibit PX 51, #57 Exhibit PX 52, #58 Exhibit PX 53, #59 Exhibit PX 54)(Saveri, Joseph) (Filed on 11/23/2015) |
Filing 968 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R Saveri, #2 Exhibit 1 to Saveri Declaration, #3 Proposed Order, #4 Exhibit Compendium 1, #5 Exhibit Placeholder, #6 Exhibit PD 1, #7 Exhibit PD 2, #8 Exhibit PD 3, #9 Exhibit PD 4, #10 Exhibit PD 5, #11 Exhibit PD 6, #12 Exhibit PD 7, #13 Exhibit PD 8, #14 Exhibit PD 9, #15 Exhibit PD 10, #16 Exhibit PD 11, #17 Exhibit PD 12, #18 Exhibit PD 13, #19 Exhibit PD 14, #20 Exhibit PD 15, #21 Exhibit PD 16)(Saveri, Joseph) (Filed on 11/23/2015) |
Filing 967 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R Saveri, #2 Exhibit 1 to Saveri Declaration, #3 Proposed Order, #4 Opposition, #5 Opposition, #6 Declaration of Joseph R. Saveri, #7 Exhibit A, #8 Exhibit B, #9 Exhibit B, #10 Exhibit C, #11 Exhibit D, #12 Exhibit D, #13 Exhibit E, #14 Exhibit E)(Saveri, Joseph) (Filed on 11/23/2015) |
Filing 966 Administrative Motion to File Under Seal Declaration of Charles E. Tompkins in Support of Direct Purchaser Plaintiffs and Flextronics's Opposition and Response filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Paul J. Ripp, #2 Exhibit 1 to Declaration of Paul J. Ripp, #3 Proposed Order, *** #4 Declaration Redacted Version of Charles E. Tompkins DOCUMENT LOCKED AT FILER'S REQUEST. DOCUMENT TO BE REFILED LATER. *** , #5 Declaration Unredacted Version of Charles E. Tompkins, #6 Exhibit 1, #7 Exhibit 2, #8 Exhibit 3, #9 Exhibit 4, #10 Exhibit 5, #11 Exhibit 6, #12 Exhibit 7, #13 Exhibit 8, #14 Exhibit 9, #15 Exhibit 10, #16 Exhibit 11, #17 Exhibit 12, *** #18 Exhibit 13 Redacted Version DOCUMENT LOCKED AT FILER'S REQUEST. DOCUMENT TO BE REFILED LATER. *** , #19 Exhibit 13 Unredacted Version, #20 Exhibit 13 Table of Contents, #21 Exhibit 13 Exhibit A, #22 Exhibit 13 Exhibit B, #23 Exhibit 13 Exhibit C, #24 Exhibit 13 Exhibit D, #25 Exhibit 13 Exhibit E, #26 Exhibit 13 Exhibit F, #27 Exhibit 13 Exhibit G, #28 Exhibit 13 Exhibit H, #29 Exhibit 13 Exhibit I, #30 Exhibit 14, #31 Exhibit 15, #32 Exhibit 16, #33 Exhibit 17, #34 Exhibit 18, #35 Exhibit 19, #36 Declaration Tompkins Rule 56(d))(Tompkins, Charles) (Filed on 11/23/2015) Modified on 11/24/2015 (ewn, COURT STAFF). |
Filing 965 RESPONSE (re #911 Joint MOTION for Partial Summary Judgment by Defendants to Dismiss Plaintiffs Indirect Purchaser Claims Based on Foreign Sales, ) Plaintiffs' Opposition to Defendants' Joint Motion for Partial Summary Judgment Dismissing Plaintiffs' Indirect Purchaser Claims Based on Foreign Sales or, in the Alternative, to Simplify the Issues Under Fed. R. Civ. P. 16 filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams)(Williams, Steven) (Filed on 11/23/2015) |
Filing 964 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #963 MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing set for 1/20/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 11/20/2015) |
Filing 963 MOTION to Dismiss for Lack of Jurisdiction filed by Nissei Electronic Co. LTD.. Motion Hearing set for 1/20/2016 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 12/4/2015. Replies due by 12/11/2015. (Attachments: #1 Declaration of Chen Chong Sheng in Support of Defendant Nissei Electric Co., Ltd.'s Motion to Dismiss for Lack of Personal Jurisdiction, #2 Proposed Order)(Yang, Helen) (Filed on 11/20/2015) Modified on 3/17/2017 (hdjS, COURT STAFF). |
Filing 962 Certificate of Interested Entities by Nissei Electronic Co. LTD. (Yang, Helen) (Filed on 11/20/2015) |
Filing 961 ORDER by Judge James Donato granting #958 Motion for Pro Hac Vice as to Anthony J. O'Neill. (lrcS, COURT STAFF) (Filed on 11/20/2015) Modified on 11/20/2015 (lrcS, COURT STAFF). |
Filing 960 ORDER by Judge James Donato granting #957 Motion for Pro Hac Vice as to Eric R. Lifvendahl. (lrcS, COURT STAFF) (Filed on 11/20/2015) |
Filing 959 Order by Hon. James Donato denying #951 Motion to Compel. The Court denies the IPPs' request for an order compelling discovery from third-party Allied Electronics, Inc. The IPPs do not state that third-party Allied is located in this judicial district. And contrary to IPPs' statement (see Dkt. No. #951 at 2), this case is not an MDL action. Consequently, any motion to compel must be made in the court for the district where compliance is required. See FRCP 37(a)(2), 45(d)(2)(B)(i). The Court further notes that future discovery dispute letters must attach a copy of the disputed discovery request and corresponding, served response; be limited to three pages in length; and otherwise strictly comply with the Court's Standing Order for Discovery in Civil Cases. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/19/2015) |
Filing 958 MOTION for leave to appear in Pro Hac Vice Anthony J. O'Neill ( Filing fee $ 305, receipt number 0971-10004373.) filed by Flextronics International USA, Inc.. (Attachments: #1 Certificate of Good Standing)(Weaver, Lesley) (Filed on 11/19/2015) |
Filing 957 MOTION for leave to appear in Pro Hac Vice Eric R. Lifvendahl ( Filing fee $ 305, receipt number 0971-10004361.) filed by Flextronics International USA, Inc.. (Attachments: #1 Certificate of Good Standing)(Weaver, Lesley) (Filed on 11/19/2015) |
Filing 956 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs on Shizuki Electric Co. Ltd. of 1st Amended Consolidated Complaint, Summons, Translations, and related documents (Saveri, Joseph) (Filed on 11/17/2015) |
Filing 955 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs on Nissei Electric Co. Ltd. of 1st Amended Consolidated Complaint, Summons, Translations, and related documents (Saveri, Joseph) (Filed on 11/17/2015) |
Filing 954 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs on Toshin Kogyo Co. Ltd. of 1st Amended Consolidated Complaint, Summons, Translations, and related documents (Saveri, Joseph) (Filed on 11/17/2015) |
Filing 953 Order by Hon. James Donato granting #949 Stipulation re Discovery of Documents Produced to Non-U.S. Antitrust Enforcement Authorities. (jdlc2S, COURT STAFF) (Filed on 11/16/2015) |
Filing 952 NOTICE by NEC Tokin Corporation re #949 STIPULATION WITH PROPOSED ORDER REGARDING DISCOVERY OF DOCUMENTS PRODUCED TO NON-U.S. ANTITRUST ENFORCEMENT AUTHORITIES Submission in Connection with Stipulation and Proposed Order regarding Documents Produced to Foreign Enforcement Authorities (Attachments: #1 Exhibit A to Submission in Connection with Stipulation and Proposed Order regarding Documents Produced to Foreign Enforcement Authorities)(Nicoud, George) (Filed on 11/16/2015) |
Filing 951 Discovery Letter BriefMotion to Compel Compliance with Third-Party Subpoena filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate/Proof of Service)(Zapala, Adam) (Filed on 11/13/2015) |
Filing 950 Administrative Motion to File Under Seal Amended Declaration of Yukio Komatsu filed by Rubycon America Inc., Rubycon Corporation. (Attachments: #1 Declaration of Wendell L. Taylor in Support of Mot. to Seal Portions of Am. Komatsu Decl., #2 Proposed Order Granting Rubycon's Admin. Mot. to Seal Portions of Am. Komatsu Decl.,, #3 Redacted Version of Am. Komatsu Decl., #4 UNREDACTED Version of Am. Komatsu Decl., #5 Redacted Version of Ex. 1 to Am. Komatsu Decl., #6 UNREDACTED Version of Ex. 1 to Am. Komatsu Decl., #7 Redacted Version of Ex. 2 to Am. Komatsu Decl., #8 UNREDACTED Version of Ex. 2 to Am. Komatsu Decl., #9 Redacted Version of Ex. 3 to Am. Komatsu Decl., #10 UNREDACTED Version of Ex. 3 to Am. Komatsu Decl., #11 Redacted Version of Ex. 4 to Am. Komatsu Decl., #12 UNREDACTED Version of Ex. 4 to Am. Komatsu Decl., #13 Redacted Version of Ex. 5 to Am. Komatsu Decl., #14 UNREDACTED Version of Ex. 5 to Am. Komatsu Decl., #15 Redacted Version of Ex. 6 to Am. Komatsu Decl., #16 UNREDACTED Version of Ex. 6 to Am. Komatsu Decl.)(Caplen, Robert) (Filed on 11/13/2015) |
Filing 949 STIPULATION WITH PROPOSED ORDER REGARDING DISCOVERY OF DOCUMENTS PRODUCED TO NON-U.S. ANTITRUST ENFORCEMENT AUTHORITIES filed by NEC Tokin Corporation. (Parrott, Matthew) (Filed on 11/11/2015) |
Filing 948 ORDER re #927 Motion to Dismiss the Direct Purchaser Plaintiffs' and Flextronics' Second Amended Complaint filed by Shizuki Electric Co., Inc. and American Shizuki Corporation. The Court finds this motion suitable for decision without oral argument pursuant to Civil Local Rule 7-1(b), and vacates the hearing that was set for November 18, 2015, at 10 a.m. Signed by Judge James Donato on 11/10/2015. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/10/2015) |
Filing 947 Administrative Motion to File Under Seal filed by American Shizuki Corporation, Shizuki Electric Co., Inc.. (Attachments: #1 Declaration of A. Davis in Support of Motion to File Under Seal, #2 Proposed Order Granting Motion to File Under Seal, #3 Redacted Version of Reply in Support of Motion to Dismiss the Second Amended Complaint, #4 Unredacted Version of Reply in Support of Motion to Dismiss Second Amended Complaint, #5 Declaration Redacted Version of Declaration of Verwolf in Support of Reply Brief, #6 Declaration Unredacted Version of Declaration of Verwolf in Support of Reply Brief, #7 Certificate/Proof of Service)(Davis, Allison) (Filed on 11/10/2015) |
Filing 946 Minute Entry for proceedings held before Hon. James Donato: Discovery Hearing held on 11/6/2015.Court Reporter Name Not Reported. (lrcS, COURT STAFF) (Date Filed: 11/9/2015) |
Filing 945 NOTICE of Change In Counsel by Douglas Michael Tween (Tween, Douglas) (Filed on 11/6/2015) |
Filing 944 ORDER by Judge James Donato granting #942 Motion for Pro Hac Vice as to Joseph C. Bourne. (lrcS, COURT STAFF) (Filed on 11/3/2015) |
Filing 943 Administrative Motion to File Under Seal Opposition to the Shizuki Defendants' Motion to Dismiss filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri ISO Administrative Motion, #2 Exhibit 1 to the Declaration of Joseph R. Saveri, #3 Proposed Order on Administrative Motion, #4 Redacted Opposition to Shizuki Defendants' Motion to Dismiss, #5 Redacted Saveri Declaration, #6 Sealed Opposition to Shizuki Defendants' Motion to Dismiss, #7 Sealed Saveri Declaration, #8 Sealed Exhibit 1 to Saveri Declaration)(Saveri, Joseph) (Filed on 11/2/2015) |
Filing 942 MOTION for leave to appear in Pro Hac Vice Joseph C. Bourne ( Filing fee $ 305, receipt number 0971-9960603.) filed by Indirect Purchaser Plaintiffs. (Bourne, Joseph) (Filed on 11/2/2015) |
CLERK'S NOTICE. The Court sets a telephonic discovery hearing on #932 Joint Discovery Letter Brief re Plaintiffs' Request for Substitute NCC Custodians for 11/6/2015 at 11:00 AM before the Hon. James Donato. The parties are instructed to contact CourtCall at 866-582-6878 in advance of the call to schedule their appearances. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/2/2015) |
Filing 941 RESPONSE (re #932 Joint Discovery Letter Brief re Plaintiffs' Request for Substitute NCC Custodians ) filed byNippon Chemi-con Corporation, United Chemi-con Corporation. (Kaufhold, Steven) (Filed on 10/29/2015) |
Filing 940 ORDER by Judge James Donato granting #936 Motion for Pro Hac Vice as to Paul J. Ripp. (lrcS, COURT STAFF) (Filed on 10/28/2015) |
Filing 939 ORDER by Judge James Donato granting #938 Motion for Pro Hac Vice as to Robert A. Caplen. (lrcS, COURT STAFF) (Filed on 10/28/2015) |
Filing 938 MOTION for leave to appear in Pro Hac Vice Robert A. Caplen ( Filing fee $ 305, receipt number 0971-9943775.) filed by Rubycon America Inc., Rubycon Corporation. (Caplen, Robert) (Filed on 10/26/2015) |
Filing 937 ORDER RE TOSHIN KOGYO CO., LTD.. Signed by Judge James Donato on 10/23/15. (lrcS, COURT STAFF) (Filed on 10/26/2015) |
Filing 936 MOTION for leave to appear in Pro Hac Vice Paul J. Ripp ( Filing fee $ 305, receipt number 0971-9941874.) filed by Flextronics International USA, Inc.. (Attachments: #1 Certificate of Good Standing)(Weaver, Lesley) (Filed on 10/26/2015) |
Filing 935 ORDER. Defendant Nippon Chemi-Con Corporation is directed to file a response to plaintiffs' #932 discovery dispute letter by October 29, 2015. The response should not exceed three pages, and should otherwise comply with the Court's Standing Order for Civil Discovery. Signed by Judge James Donato on 10/22/2015. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/22/2015) |
Filing 934 Order by Hon. James Donato granting #930 Stipulation re FTAIA briefing schedule and hearing date. (jdlc2S, COURT STAFF) (Filed on 10/21/2015) |
Filing 933 ORDER by Judge James Donato granting #929 Motion for Pro Hac Vice as to John E. Susoreny. (lrcS, COURT STAFF) (Filed on 10/21/2015) |
Filing 932 Joint Discovery Letter Brief re Plaintiffs' Request for Substitute NCC Custodians filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 10/20/2015) |
Filing 931 STIPULATION STIPULATION EXTENDING RESPONSE DEADLINE FOR DEFENDANT NISSEI ELECTRIC CO., LTD. filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams)(Williams, Steven) (Filed on 10/20/2015) |
Filing 930 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Efficiency Proposals filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 10/19/2015) |
Filing 929 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9924942.) filed by Nichicon (America) Corporation, Nichicon Corporation. (Susoreny, John) (Filed on 10/19/2015) |
Filing 928 Order by Hon. James Donato granting #926 Stipulation re Efficiency Proposals. The parties' stipulation is granted. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/15/2015) |
Filing 927 MOTION to Dismiss the Direct Purchaser Plaintiffs' and Flextronics' Second Amended Complaint filed by American Shizuki Corporation, Shizuki Electric Co., Inc.. Motion Hearing set for 11/18/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 11/2/2015. Replies due by 11/11/2015. (Attachments: #1 Proposed Order)(Davis, Allison) (Filed on 10/14/2015) |
Filing 926 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Efficiency Proposals filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 10/9/2015) |
Filing 925 NOTICE of Appearance by Matthew Robert DalSanto (DalSanto, Matthew) (Filed on 10/9/2015) |
Filing 924 Order by Hon. James Donato denying #920 Stipulation re Class Certification Briefing Schedule. The Court grants a 4-month extension of all class certification briefing deadlines, and denies the parties' request to further brief the issue. Consequently, class certification motions are to be filed by 6/13/16, oppositions are due on 9/2/16, and reply briefs are due on 10/27/16. The class certification hearing is continued from 7/20/16 to 11/16/16 at 10 a.m. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/9/2015) |
Filing 923 ORDER by Judge James Donato denying #871 Motion to Relate Cases. (lrcS, COURT STAFF) (Filed on 10/8/2015) |
Filing 922 Transcript of Proceedings held on 9/30/15, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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 #907 Transcript Order, #900 Transcript Order, #901 Transcript Order, #897 Transcript Order, #905 Transcript Order, #898 Transcript Order, #899 Transcript Order, #909 Transcript Order ) Redaction Request due 10/28/2015. Redacted Transcript Deadline set for 11/9/2015. Release of Transcript Restriction set for 1/5/2016. (Related documents(s) #907 , #900 , #901 , #897 , #905 , #898 , #899 , #909 ) (Sullivan, Katherine) (Filed on 10/7/2015) |
Filing 921 Letter from Joseph R. Saveri and Charles E. Tompkins Regarding Agreement in Principle on Modus Vivendi of Direct Purchaser Plaintiffs and Flextronics International USA, Inc.. (Saveri, Joseph) (Filed on 10/7/2015) |
Filing 920 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Class Certification Briefing Schedule filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 10/7/2015) |
Filing 919 Order by Hon. James Donato granting United States' #896 Administrative Motion to File Under Seal. (jdlc2S, COURT STAFF) (Filed on 10/7/2015) |
Filing 918 Order by Hon. James Donato granting #887 Stipulation re Non-Party Discovery. (jdlc2S, COURT STAFF) (Filed on 10/5/2015) |
Filing 917 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing and Status Conference held on 9/30/2015. (jdlc2S, COURT STAFF) (Date Filed: 10/2/2015) |
Filing 916 EXHIBITS re #915 Joint MOTION for Summary Judgment (Further Declarations and Exhibits in Support) filed byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Declaration of Toshiyuki Takata (Redacted-Filed Under Seal) (Def Sanyo), #2 Declaration of Ken Kobayashi (Taitsu Defs), #3 Exhibit 1 to Kobayashi Decl (Redacted-Filed Under Seal) (Taitsu Defs), #4 Exhibit 2 to Kobayashi Decl (Redacted-Filed Under Seal) (Taitsu Defs), #5 Declaration of Larry Magoncia (Redacted-Filed Under Seal) (Def Chemi-Con), #6 Declaration of Catherine Stillman (Okaya Defs), #7 Exhibit 1 to Stillman Decl (Okaya Defs), #8 Exhibit 2 to Stillman Decl (Filed Under Seal) (Okaya Defs), #9 Exhibit 3 to Stillman Decl (Filed Under Seal) (Okaya Defs), #10 Exhibit 4 to Stillman Decl (Filed Under Seal) (Okaya Defs), #11 Proposed Order Granting Defs' Joint Motion for Summary Judgment, #12 Certificate/Proof of Service)(Related document(s) #915 ) (Prescott, Darrell) (Filed on 10/1/2015) |
Filing 915 Joint MOTION for Summary Judgment filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. Motion Hearing set for 12/9/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 10/30/2015. Replies due by 11/20/2015. (Attachments: #1 Declaration of Willing King (Def AVX), #2 Declaration of Kenichiro Murata (ELNA Defs), #3 Declaration of Hiroshi Fujisaku (Def Hitachi Chemical Co Ltd), #4 Declaration of Hironori Masuda (Def Hitachi Chemical Co America), #5 Declaration of Contrina Chang (Holy Stone Defs), #6 Declaration of Susan Barkal (Kemet Defs), #7 Declaration of Yasunori Ando (Def NEC Tokin), #8 Declaration of Tsutomu Homma (Okaya Electric Industries and Okaya Electric America), #9 Declaration of Mutsumi Mikami (Defs Rohm Co Ltd and Rohn Semiconductor), #10 Declaration of Yoshiaki Danno (Shinyei Defs), #11 Declaration of Takashi Kamioka (Soshin Defs), #12 Declaration of Hiroyuki Koga (Redacted-Filed Under Seal) (Def Matsuo), #13 Exhibit A to Koga Decl (Redacted-Filed Under Seal) (Def Matsuo), #14 Exhibit B to Koga Decl (Redacted-Filed Under Seal) (Def Matsuo), #15 Declaration of Toshiya Yamamoto (Redacted-Filed Under Seal) (Nichicon Defs), #16 Exhibit A to Yamamoto Decl (Redacted-Filed Under Seal) (Nichicon Defs), #17 Exhibit B to Yamamoto Decl (Redacted-Filed Under Seal) (Nichicon Defs), #18 Exhibit C to Yamamoto Decl (Redacted-Filed Under Seal) (Nichicon Defs), #19 Exhibit D to Yamamoto Decl (Redacted-Filed Under Seal) (Nichicon Defs), #20 Exhibit E to Yamamoto Decl (Redacted-Filed Under Seal) (Nichicon Defs), #21 Declaration of Takashi Nakamura (Redacted-Filed Under Seal) (Def Nippon), #22 Declaration of Akiyoshi Miki (Redacted-Filed Under Seal) (Def Panasonic), #23 Declaration of Yukio Komatsu (Redacted-Filed Under Seal) (Def Rubycon), #24 Exhibit 1 to Komatsu Decl (Redacted-Filed Under Seal) (Def Rubycon), #25 Exhibit 2 to Komatsu Decl (Redacted-Filed Under Seal) (Def Rubycon), #26 Exhibit 3 to Komatsu Decl (Redacted-Filed Under Seal) (Def Rubycon), #27 Exhibit 4 to Komatsu Decl (Redacted-Filed Under Seal) (Def Rubycon), #28 Exhibit 5 to Komatsu Decl (Redacted-Filed Under Seal) (Def Rubycon), #29 Exhibit 6 to Komatsu Decl (Redacted-Filed Under Seal) (Def Rubycon))(Prescott, Darrell) (Filed on 10/1/2015) |
Filing 914 EXHIBITS re #910 Joint Administrative Motion to File Under Seal filed byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Redacted Version of Decl of Yukio Komatsu (Rubycon), #2 UNREDACTED Version of Decl of Yukio Komatsu (Rubycon), #3 Redacted Version of Ex 1 to Komatsu Decl (Rubycon), #4 UNREDACTED Version of Ex 1 to Komatsu Decl (Rubycon), #5 Redacted Version of Ex 2 to Komatsu Decl (Rubycon), #6 UNREDACTED Version of Ex 2 to Komatsu Decl (Rubycon), #7 Redacted Version of Ex 3 to Komatsu Decl (Rubycon), #8 UNREDACTED Version of Ex 3 to Komatsu Decl (Rubycon), #9 Redacted Version of Ex 4 to Komatsu Decl (Rubycon), #10 UNREDACTED Version of Ex 4 to Komatsu Decl (Rubycon), #11 Redacted Version of Ex 5 to Komatsu Decl (Rubycon), #12 UNREDACTED Version of Ex 5 to Komatsu Decl (Rubycon), #13 Redacted Version of Ex 6 to Komatsu Decl (Rubycon), #14 UNREDACTED Version of Ex 6 to Komatsu Decl (Rubycon), #15 Redacted Version of Decl of Toshiyuki Takata (Sanyo), #16 UNREDACTED Version of Decl of Toshiyuki Takata (Sanyo), #17 Declaration of Ken Kobayashi (Taitsu), #18 Redacted Version of Ex 1 to Kobayashi Decl (Taitsu), #19 UNREDACTED Version of Ex 1 to Kobayashi Decl (Taitsu), #20 Redacted Version of Ex 2 to Kobayashi Decl (Taitsu), #21 UNREDACTED Version of Ex 2 to Kobayashi Decl (Taitsu), #22 Redacted Version of Decl of Larry Magoncia (United Chemi-Con), #23 UNREDACTED Version of Decl of Larry Magoncia (United Chemi-Con), #24 Declaration of Catherine Stillman (Okaya), #25 UNREDACTED Ex 2 to Stillman Decl (Okaya) (sealed in its entirety), #26 UNREDACTED Ex 3 to Stillman Decl (Okaya) (sealed in its entirety), #27 UNREDACTED Ex 4 to Stillman Decl (Okaya) (sealed in its entirety))(Related document(s) #910 ) (Prescott, Darrell) (Filed on 10/1/2015) |
Filing 913 TRANSCRIPT ORDER by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC for Court Reporter Katherine Sullivan. (Brown, Christina) (Filed on 10/1/2015) |
Filing 912 EXHIBITS re #910 Joint Administrative Motion to File Under Seal filed byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Redacted Version of Decl of Toshiya Yamamoto (Nichicon), #2 UNREDACTED Version of Decl of Toshiya Yamamoto (Nichicon), #3 Redacted Version of Ex A to Yamamoto Decl (Nichicon), #4 UNREDACTED Version of Ex A to Yamamoto Decl (Nichicon), #5 Redacted Version of Ex B to Yamamoto Decl (Nichicon), #6 UNREDACTED Version of Ex B to Yamamoto Decl (Nichicon), #7 Redacted Version of Ex C to Yamamoto Decl (Nichicon), #8 UNREDACTED Version of Ex C to Yamamoto Decl (Nichicon), #9 Redacted Version of Ex D to Yamamoto Decl (Nichicon), #10 UNREDACTED Version of Ex D to Yamamoto Decl (Nichicon), #11 Redacted Version of Ex E to Yamamoto Decl (Nichicon), #12 UNREDACTED Version of Ex E to Yamamoto Decl (Nichicon), #13 Redacted Version of Decl of Takashi Nakamura (Nippon), #14 UNREDACTED Version of Decl of Takashi Nakamura (Nippon), #15 Redacted Version of Decl of Akiyoshi Miki (Panasonic), #16 UNREDACTED Version of Decl of Akiyoshi Miki (Panasonic))(Related document(s) #910 ) (Prescott, Darrell) (Filed on 10/1/2015) |
Filing 911 Joint MOTION for Partial Summary Judgment by Defendants to Dismiss Plaintiffs Indirect Purchaser Claims Based on Foreign Sales, filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. Motion Hearing set for 12/9/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 10/30/2015. Replies due by 11/20/2015. (Attachments: #1 Declaration of Molly M. Donovan in Support, #2 Exhibit 1 to Declaration of Molly M. Donovan, #3 Proposed Order)(Kessler, Jeffrey) (Filed on 10/1/2015) |
Filing 910 Joint Administrative Motion to File Under Seal filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Declaration of Bonnie Lau in Support of Motion to Seal (for Def Matsuo Electric Co Ltd), #2 Declaration of Lauren B. Salins in Support of Motion to Seal (for Defs Nichicon Corp and Nichicon (America) Corp, #3 Declaration of Joseph J. Bial in Support of Motion to Seal (for Def Nippon Chemi-Con Corp), #4 Declaration of Ian L. Papendick in Support of Motion to Seal (for Def Panasonic Corp), #5 Declaration of Wendell L. Taylor in Support of Motion to Seal (for Def Rubycon Corp), #6 Declaration of Aaron R. Gott in Support of Motion to Seal (for Defs Taitsu Corp and Taitsu America Corp), #7 Declaration of Joseph J. Bial in Support of Motion to Seal (for Def United Chemi-Con Inc), #8 Declaration of Catherine Stillman in Support of Motion to Seal (for Defs Okaya Electric Industries Co Ltd and Okaya Electric America Inc), #9 Proposed Order Proposed Order Granting Defs' Adm Motion to Seal, #10 Certificate/Proof of Service, #11 Redacted Version of Decl of Hiroyuki Koga (Matsuo), #12 UNREDACTED Version of Decl of Hiroyuki Koga (Matsuo), #13 Redacted Version of Ex A to Koga Decl (Matsuo), #14 UNREDACTED Version of Ex A to Koga Decl (Matsuo), #15 Redacted Version of Ex B to Koga Decl (Matsuo), #16 UNREDACTED Version of Ex B to Koga Decl (Matsuo))(Prescott, Darrell) (Filed on 10/1/2015) |
Filing 909 TRANSCRIPT ORDER by Nichicon (America) Corporation for Court Reporter Katherine Sullivan. (Martinez, Michael) (Filed on 10/1/2015) |
Filing 908 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation for Court Reporter Katherine Sullivan. (Papendick, Ian) (Filed on 10/1/2015) |
Filing 907 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter Katherine Sullivan. (Kostyshak, Leslie) (Filed on 10/1/2015) |
Filing 906 TRANSCRIPT ORDER by Flextronics International USA, Inc. for Court Reporter Katherine Sullivan. (Tompkins, Charles) (Filed on 10/1/2015) |
Filing 905 TRANSCRIPT ORDER by United Chemi-con Corporation for Court Reporter Katherine Sullivan. (Howley, Daniel) (Filed on 10/1/2015) |
Filing 904 Order by Hon. James Donato granting #893 Stipulation establishing page limits. (jdlc2S, COURT STAFF) (Filed on 9/30/2015) |
Filing 903 TRANSCRIPT ORDER by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd. for Court Reporter Katherine Sullivan. (Prescott, Darrell) (Filed on 9/30/2015) |
Filing 902 TRANSCRIPT ORDER by NEC Tokin America, Inc., NEC Tokin Corporation for Court Reporter Katherine Sullivan. (Parrott, Matthew) (Filed on 9/30/2015) |
Filing 901 TRANSCRIPT ORDER by Elna America Inc., Elna Co. Ltd. for Court Reporter Katherine Sullivan. (Shallman, Erik) (Filed on 9/30/2015) |
Filing 900 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Katherine Sullivan. (Williams, Steven) (Filed on 9/30/2015) |
Filing 899 TRANSCRIPT ORDER by AVX Corporation for Court Reporter Katherine Sullivan. (Nadel, Evan) (Filed on 9/30/2015) |
Filing 898 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Katherine Sullivan. (Saveri, Joseph) (Filed on 9/30/2015) |
Filing 897 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter Katherine Sullivan. (Jacobson, Jonathan) (Filed on 9/30/2015) |
Filing 896 Administrative Motion to File Under Seal Letter to Court Re Motions to Relate Resistors to Capacitors filed by UNITED STATES OF AMERICA. (Attachments: #1 Declaration, #2 Proposed Order, #3 Letter)(Lem, Jacklin) (Filed on 9/29/2015) |
Filing 895 ORDER STRIKING TOSHIN KOGYO CO., LTD.'S MOTIONS TO DISMISS AND DIRECTING TOSHIN KOGYO TO SHOW CAUSE by Judge James Donato. (jdlc2S, COURT STAFF) (Filed on 9/28/2015) (Additional attachment(s) added on 9/29/2015: #1 Certificate/Proof of Service) (lrcS, COURT STAFF). |
Filing 893 STIPULATION WITH PROPOSED ORDER Establishing Page Limits for Defendants' Joint Motion for Partial Summary Judgment on Direct Purchaser Plaintiffs' Sherman Act Claims filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Certificate/Proof of Service)(Prescott, Darrell) (Filed on 9/25/2015) |
Filing 892 ORDER SETTING AGENDA FOR MOTIONS HEARING AND STATUS CONFERENCE ON 9/30/15. Signed by Judge James Donato on 9/25/2015. (jdlc2S, COURT STAFF) (Filed on 9/25/2015) |
Filing 891 CASE MANAGEMENT STATEMENT filed by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/23/2015) |
Filing 890 Declaration of Charles E. Tompkins in Support of #889 Reply to Opposition/Response, filed byFlextronics International USA, Inc.. (Attachments: #1 Exhibit, #2 Exhibit)(Related document(s) #889 ) (Weaver, Lesley) (Filed on 9/23/2015) |
Filing 889 REPLY (re #869 MOTION to Compel Motion for Order (1) Compelling Interim Lead Counsel for the Direct Purchaser Plaintiffs to Provide Access to the Discovery Record and (2) Modifying the Order Appointing Interim Lead Counsel for the Direct Purchasers, Docket 319 filed byFlextronics International USA, Inc.. (Weaver, Lesley) (Filed on 9/23/2015) |
Filing 888 STIPULATION Extending Response Deadline for Defendant Nissei Electric Co., Ltd. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri)(Saveri, Joseph) (Filed on 9/22/2015) |
Filing 887 STIPULATION WITH PROPOSED ORDER REGARDING NON-PARTY DISCOVERY, filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 9/22/2015) |
Set/Reset Hearing re #869 MOTION to Compel Motion for Order (1) Compelling Interim Lead Counsel for the Direct Purchaser Plaintiffs to Provide Access to the Discovery Record and (2) Modifying the Order Appointing Interim Lead Counsel for the Direct Purchasers, Docket 319. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (jdlc2S, COURT STAFF) (Filed on 9/22/2015) |
Filing 886 Order by Hon. James Donato granting #882 stipulation to shorten time on hearing of Flextronics International USA Inc.'s motion to compel to September 30, 2015. (jdlc2S, COURT STAFF) (Filed on 9/17/2015) |
Filing 885 DECLARATION of Joseph R. Saveri in Opposition to #884 Opposition/Response to Motion, filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Exhibit A)(Related document(s) #884 ) (Saveri, Joseph) (Filed on 9/17/2015) |
Filing 884 RESPONSE (re #869 MOTION to Compel Motion for Order (1) Compelling Interim Lead Counsel for the Direct Purchaser Plaintiffs to Provide Access to the Discovery Record and (2) Modifying the Order Appointing Interim Lead Counsel for the Direct Purchasers, Docket 319 filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 9/17/2015) |
Filing 883 ORDER by Judge James Donato granting #881 Motion for Pro Hac Vice as to Sigrid U. Jernudd. (lrcS, COURT STAFF) (Filed on 9/16/2015) |
Filing 882 STIPULATION WITH PROPOSED ORDER re #869 MOTION to Compel Motion for Order (1) Compelling Interim Lead Counsel for the Direct Purchaser Plaintiffs to Provide Access to the Discovery Record and (2) Modifying the Order Appointing Interim Lead Counsel for the Direct Purchasers, Docket 319 filed by Flextronics International USA, Inc.. (Weaver, Lesley) (Filed on 9/15/2015) |
Filing 881 MOTION for leave to appear in Pro Hac Vice Sigrid U. Jernudd ( Filing fee $ 305, receipt number 0971-9837238.) filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Attachments: #1 Certificate of Good Standing)(Jernudd, Sigrid) (Filed on 9/15/2015) |
Filing 894 MOTION to Dismiss First Amended Consolidated Class Action Complaint filed by Toshin Kogyo Co., Ltd. (hdjS, COURT STAFF) (Filed on 9/14/2015) |
Filing 880 Proposed Order re #698 Declaration in Support, #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss by Nippon Chemi-con Corporation. (Hawley, Ruth) (Filed on 9/10/2015) |
Filing 879 Order by Hon. James Donato granting #873 Stipulation Staying Proceedings as to Fujitsu Limited Pending Completion of Settlement. (jdlc2S, COURT STAFF) (Filed on 9/10/2015) |
Filing 878 NOTICE of Change of Address by Lesley Elizabeth Weaver (Weaver, Lesley) (Filed on 9/10/2015) |
Filing 877 REPLY (re #859 MOTION to Relate Case ) in Support of Their Administrative Motion to Consider Whether Cases Should be Related filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 9/9/2015) |
Filing 876 ORDER by Judge James Donato granting #870 Motion to Relate Case CR-15-426 RS (lrcS, COURT STAFF) (Filed on 9/9/2015) |
Filing 875 RESPONSE (re #859 MOTION to Relate Case ) Opposition to KOA Speer's Motion to Relate filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 9/8/2015) |
Filing 874 NOTICE by Nitsuko Electronics Corporation Notice of Withdrawal of John Pellegrini as Counsel for Defendant Nitsuko Corporation (Pellegrini, John) (Filed on 9/8/2015) |
Filing 873 STIPULATION WITH PROPOSED ORDER Staying Proceedings as to Fujitsu Limited Pending Completion of Settlement filed by Fujitsu Ltd.. (Attachments: #1 Declaration)(Kniffen, Michael) (Filed on 9/8/2015) |
Filing 872 RESPONSE (re #871 MOTION to Relate Case ) Opposition to Motions to Relate Cases filed byTop Floor Home Improvements. (Lebsock, Christopher) (Filed on 9/4/2015) |
Filing 871 MOTION to Relate Case filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 9/4/2015) |
Filing 870 MOTION to Relate Case CORRECTION OF DOCKET #868 filed by UNITED STATES OF AMERICA. (Lem, Jacklin) (Filed on 9/3/2015) |
Filing 869 MOTION to Compel Motion for Order (1) Compelling Interim Lead Counsel for the Direct Purchaser Plaintiffs to Provide Access to the Discovery Record and (2) Modifying the Order Appointing Interim Lead Counsel for the Direct Purchasers, Docket 319 filed by Flextronics International USA, Inc.. (Attachments: #1 Exhibit A - Declaration of Charles E. Tompkins, #2 Exhibits 1-5 to Declaration of Charles E. Tompkins, #3 Exhibits 6-26 to Declaration of Charles E. Tompkins, #4 Exhibits 27-32 to Declaration of Charles E. Tompkins, #5 Exhibit B - Proposed Order)(Weaver, Lesley) (Filed on 9/2/2015) |
Filing 868 NOTICE by UNITED STATES OF AMERICA Of Related Case (Lem, Jacklin) (Filed on 9/2/2015) |
Set/Reset Deadlines as to #869 MOTION to Compel Motion for Order (1) Compelling Interim Lead Counsel for the Direct Purchaser Plaintiffs to Provide Access to the Discovery Record and (2) Modifying the Order Appointing Interim Lead Counsel for the Direct Purchasers, Docket 319 |
Filing 867 REPLY (re #789 MOTION to Dismiss Direct Purchaser Plaintiffs' First Amended Complaint, #855 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs Opposition to Defendants AVX Corporation and Fujitsu Limiteds Fed. R. Civ. P. 12(b)(6) Motions to Dismiss; and Direct Purchaser Plaintiffs and Flextronics International USA, Inc.s ) filed byFujitsu Ltd.. (Kniffen, Michael) (Filed on 9/1/2015) |
Filing 866 REPLY (re #793 MOTION to Dismiss : Certain Defendants' Joint Motion to Dismiss the Indirect Purchaser Plaintiffs' Second Consolidated Complaint ) filed byElna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Soshin Electric Co., Ltd., Taitsu Corporation, United Chemi-con Corporation. (Wu, Eric) (Filed on 9/1/2015) |
Filing 865 CERTIFICATE OF SERVICE by Hitachi Chemical Company America, Ltd. re #861 Administrative Motion to File Under Seal DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S REPLY IN SUPPORT OF MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT (Bank, Jeffrey) (Filed on 9/1/2015) |
Filing 864 REPLY (re #788 MOTION to Dismiss Direct Purchaser Plaintiffs' 1st Amended Consolidated Class Action Complaint ) IN SUPPORT OF MOTION TO DISMISS DIRECT PURCHASER PLAINTIFFS FIRST AMENDED CONSOLIDATED CLASS ACTION COMPLAINT ON BEHALF OF HOLY STONE ENTERPRISE CO., LTD. AND MILESTONE GLOBAL TECHNOLOGY, INC. filed byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc.. (Enson, Eric) (Filed on 9/1/2015) |
Filing 863 REPLY (re #792 MOTION to Dismiss DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' FIRST AMENDED CONSOLIDATED CLASS ACTION COMPLAINT ) filed byHitachi Chemical Company America, Ltd.. (Jacobson, Jonathan) (Filed on 9/1/2015) |
Filing 862 REPLY (re #791 MOTION to Dismiss [PUBLIC VERSION] DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT ) filed byHitachi Chemical Company America, Ltd.. (Jacobson, Jonathan) (Filed on 9/1/2015) |
Filing 861 Administrative Motion to File Under Seal DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S REPLY IN SUPPORT OF MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT filed by Hitachi Chemical Company America, Ltd.. (Attachments: #1 Declaration of Jeffrey C. Bank, #2 Exhibit A to Declaration of Jeffrey C. Bank, #3 Proposed Order, #4 REDACTED VERSION OF DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.S REPLY IN SUPPORT OF MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED COMPLAINT, #5 UNREDACTED VERSION OF DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.S REPLY IN SUPPORT OF MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED COMPLAINT)(Jacobson, Jonathan) (Filed on 9/1/2015) |
Filing 860 RESPONSE (re #787 MOTION to Dismiss NOTICE OF MOTION AND MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' AMENDED CONSOLIDATED CLASS ACTION COMPLAINT ) filed byAVX Corporation. (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(Nadel, Evan) (Filed on 9/1/2015) |
Filing 859 MOTION to Relate Case filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 8/28/2015) |
Filing 858 NOTICE of Voluntary Dismissal of Fujitsu Limited from Flextronics International USA, Inc.'s Complaint by Flextronics International USA, Inc. (Weaver, Lesley) (Filed on 8/27/2015) |
Filing 857 Order denying #850 Discovery Letter Brief entered by Hon. James Donato. The objections to the ESI search terms are overruled. Plaintiffs may use the challenged terms. (This is a text-only entry generated by the court. There is no document associated with this entry.) |
Filing 856 NOTICE of Appearance by Daniel R. Karon on behalf of Direct Purchaser Plaintiffs (Karon, Daniel) (Filed on 8/18/2015) |
Filing 855 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs Opposition to Defendants AVX Corporation and Fujitsu Limiteds Fed. R. Civ. P. 12(b)(6) Motions to Dismiss; and Direct Purchaser Plaintiffs and Flextronics International USA, Inc.s Joint Oppositions to Fed. R. 12(b)(6) Motions to Dismiss by Defendants Hitachi Chemical Co. America, Ltd. and the Holy Stone Defendants filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit 1 to the Declaration of Joseph R. Saveri, #3 Proposed Order, #4 Redacted Version of Direct Purchaser Plaintiffs Opposition to Defendants AVX Corporation and Fujitsu Limiteds Fed. R. Civ. P. 12(b)(6) Motions to Dismiss; and Direct Purchaser Plaintiffs and Flextronics International USA, Inc.s Joint Oppositions to Fed. R. 12(b)(6) Motions to Dismiss by Defendants Hitachi Chemical Co. America, Ltd. and the Holy Stone Defendants, #5 Unredacted Version of Direct Purchaser Plaintiffs Opposition to Defendants AVX Corporation and Fujitsu Limiteds Fed. R. Civ. P. 12(b)(6) Motions to Dismiss; and Direct Purchaser Plaintiffs and Flextronics International USA, Inc.s Joint Oppositions to Fed. R. 12(b)(6) Motions to Dismiss by Defendants Hitachi Chemical Co. America, Ltd. and the Holy Stone Defendants, #6 Redacted Version of the Declaration of Andrew M. Purdy, #7 Unredacted Version of the Declaration of Andrew M. Purdy, #8 1 to the Declaration of Andrew M. Purdy, #9 2 to the Declaration of Andrew M. Purdy)(Saveri, Joseph) (Filed on 8/17/2015) |
Filing 854 RESPONSE (re #793 MOTION to Dismiss : Certain Defendants' Joint Motion to Dismiss the Indirect Purchaser Plaintiffs' Second Consolidated Complaint ) Indirect Purchaser Plaintiffs' Opposition to Certain Defendants' Motion to Dismiss the Second Consolidated Complaint filed byIndirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 8/17/2015) |
Filing 853 Administrative Motion to File Under Seal Portions of Indirect Purchaser Plaintiffs' Opposition to Hitachi Chemical Co. America Ltd.'s Motion to Dismiss the Indirect Purchaser Plaintiffs' Second Consolidated Complaint Pursuant to Local Rules 7-11 and 79-5 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams, #2 Proposed Order, #3 Redacted - Public Version, #4 Submitted Under Seal, #5 Certificate/Proof of Service)(Williams, Steven) (Filed on 8/17/2015) |
Filing 852 MOTION to Strike #816 MOTION to Dismiss Indirect Purchaser Plaintiffs' Notice of Motion and Motion to Strike Toshin Kogyo Co., Ltd.'s Motion to Dismiss Indirect Purchaser Plaintiffs' First Consolidated Amended Complaint filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 8/26/2015. Replies due by 9/2/2015. (Attachments: #1 Proposed Order)(Tran, Elizabeth) (Filed on 8/12/2015) |
Filing 851 ORDER by Judge James Donato granting #828 Motion for Pro Hac Vice as to Daniel R. Karon. (lrcS, COURT STAFF) (Filed on 8/11/2015) |
Filing 850 Discovery Letter Brief Regarding Defendant-Specific Search Terms filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Maddox, Claire) (Filed on 8/7/2015) |
Filing 849 Administrative Motion to File Under Seal Plaintiffs' Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R Saveri, #2 Exhibit 1 to Declaration of Joseph R. Saveri, #3 Proposed Order, #4 REDACTED Version of Letter Brief, #5 UNREDACTED Version of Letter Brief)(Saveri, Joseph) (Filed on 8/7/2015) |
Filing 848 Answer to Amended Complaint Defendants ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC's Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. byRohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Tubach, Michael) (Filed on 8/6/2015) |
Filing 847 Answer to Amended Complaint ANSWER AND AFFIRMATIVE DEFENSES OF NEC TOKIN AMERICA, INC. TO SECOND AMENDED CONSOLIDATED COMPLAINT byNEC Tokin America, Inc.. (Parrott, Matthew) (Filed on 8/6/2015) |
Filing 846 Answer to Amended Complaint ANSWER AND AFFIRMATIVE DEFENSES OF NEC TOKIN CORPORATION TO SECOND AMENDED CONSOLIDATED COMPLAINT byNEC Tokin Corporation. (Parrott, Matthew) (Filed on 8/6/2015) |
Filing 845 Answer to Amended Complaint Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. byKEMET Electronics Corporation. (Sorensen, Jacob) (Filed on 8/6/2015) |
Filing 844 Answer to Amended Complaint Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. byKEMET Corporation. (Sorensen, Jacob) (Filed on 8/6/2015) |
Filing 843 ANSWER to Complaint Answer to Direct Purchasers' Second Amended Consolidated Class Action Complaint and Complaint of Flextronics International USA, Inc. byNippon Chemi-con Corporation. (Hawley, Ruth) (Filed on 8/6/2015) |
Filing 842 ANSWER to Complaint Answer to Direct Purchasers' Second Amended Consolidated Class Action Complaint and Complaint of Flextronics International USA, Inc. byUnited Chemi-con Corporation. (Hawley, Ruth) (Filed on 8/6/2015) |
Filing 841 ANSWER to Complaint Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 8/6/2015) |
Filing 840 Answer to Amended Complaint Nitsuko Electronics Corporation's Response to Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. byNitsuko Electronics Corporation. (Bauer, Ashley) (Filed on 8/6/2015) |
Filing 839 ORDER by Judge James Donato granting #812 , #827 Motion to Withdraw as Attorney. (jdlc2S, COURT STAFF) (Filed on 8/6/2015) |
Filing 838 ANSWER to Amended Complaint Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International U.S.A., Inc. byVishay Polytech Co., Ltd.. (Enson, Eric) (Filed on 8/6/2015) |
Filing 837 ANSWER to Complaint byTaitsu America, Inc., Taitsu Corporation. (Gott, Aaron) (Filed on 8/6/2015) |
Filing 836 Answer to Amended Complaint Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International U.S.A., Inc. byMatsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 8/6/2015) |
Filing 835 Answer to Amended Complaint Defendants ELNA Co., Ltd. and ELNA America, Inc.'s Answer and Affirmative Defenses to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. byElna America Inc., Elna Co. Ltd.. (Tewksbury, Heather) (Filed on 8/6/2015) |
Filing 834 ANSWER to Complaint Answer and Affirmative Defenses to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Stillman, Catherine) (Filed on 8/6/2015) |
Filing 833 Answer to Amended Complaint Defendants Soshin Electric Co. Ltd. and Soshin Electronics of America, Inc.'s Answer to Direct Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc. bySoshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Litwin, Ethan) (Filed on 8/6/2015) |
Filing 832 Answer to Amended Complaint ANSWER OF DEFENDANTS SHINYEI KAISHA, SHINYEI TECHNOLOGY CO., LTD., SHINYEI CAPACITOR CO., LTD., AND SHINYEI CORPORATION OF AMERICA, INC. TO THE CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND COMPLAINT OF FLEXTRONICS INTERNATIONAL USA, INC. byShinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Bono, Gaspare) (Filed on 8/6/2015) |
Filing 831 Answer to Amended Complaint byRubycon America Inc., Rubycon Corporation. (Petkoski, Djordje) (Filed on 8/6/2015) |
Filing 830 Answer to Amended Complaint RESPONSE OF NICHICON CORPORATION AND NICHICON (AMERICA) CORPORATION TO SECOND AMENDED CONSOLIDATED CLASS ACTION COMPLAINT AND COMPLAINT OF FLEXTRONICS INTERNATIONAL USA, INC. byNichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 8/6/2015) |
Filing 829 Answer to Amended Complaint DEFENDANTS HITACHI CHEMICAL CO., LTD.'S AND HITACHI AIC INC.'S ANSWER TO DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND COMPLAINT OF FLEXTRONICS INTERNATIONAL USA, INC.'S byHitachi AIC Incorporated, Hitachi Chemical Co., Ltd.. (Jacobson, Jonathan) (Filed on 8/6/2015) |
Filing 828 MOTION for leave to appear in Pro Hac Vice by Daniel R. Karon ( Filing fee $ 305, receipt number 0971-9736972.) filed by Chip-Tech, Ltd.. (Attachments: #1 Certificate of Good Standing)(Karon, Daniel) (Filed on 8/6/2015) |
Filing 827 MOTION to Withdraw as Attorney with party consent filed by Taitsu America, Inc., Taitsu Corporation. Responses due by 8/19/2015. Replies due by 8/26/2015. (Attachments: #1 Declaration of Mark S. Popofsky in Support, #2 Proposed Order)(Popofsky, Mark) (Filed on 8/5/2015) |
Filing 826 Order by Hon. James Donato re #799 Direct Purchaser Plaintiffs and Flextronics International USA, Inc.'s (1) Stipulation and Proposed Order on Filing Consolidated Second Amended Complaint and Complaint of Flextronics International USA, Inc., and (2) Administrative Motion Requesting the Sealing of Portions of the Complaint. The Court grants DPPs and Flextronics' joint request for permission to file the SAC on July 22, 2015, and the SAC is deemed filed as of that date. The Court defers ruling on the administrative motion to seal. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 8/4/2015) |
Filing 825 ORDER by Judge James Donato granting #823 Motion for Pro Hac Vice as to Aaron Goff. (lrcS, COURT STAFF) (Filed on 8/4/2015) |
Filing 824 ORDER by Judge James Donato granting #820 Motion for Pro Hac Vice Jordan D. Shea. (lrcS, COURT STAFF) (Filed on 8/4/2015) |
Filing 823 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9729369.) filed by Taitsu America, Inc., Taitsu Corporation. (Gott, Aaron) (Filed on 8/3/2015) |
Filing 822 Order by Hon. James Donato temporarily denying #812 Motion to Withdraw. The Court requires a signature from the client indicating notice of and consent to the withdrawal. Counsel are directed to resubmit their request with the client's signature. (This is a text-only entry. There is no document associated with this entry.)(jdlc2S, COURT STAFF) (Filed on 8/3/2015) |
Filing 821 Order by Hon. James Donato granting as modified #811 Stipulation Setting Schedule for Responsive Pleadings and/or Motions to Dismiss Plaintiffs' Amended Complaints by Shizuki Electric Co., Inc. and American Shizuki Corporation. Defendants Shizuki and ASC are directed to answer, file motions to dismiss, or otherwise respond to DPPs' Second Amended Complaints by October 14, 2015. If Defendants Shizuki and/or ASC file motions to dismiss DPPs' second amended complaints, Plaintiffs will file their oppositions to any such motion(s) by November 2, 2015, and Defendants will file replies in support of their motion(s) by November 11, 2015. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 8/3/2015) |
Filing 820 MOTION for leave to appear in Pro Hac Vice Jordan D. Shea ( Filing fee $ 305, receipt number 0971-9727689.) filed by Flextronics International USA, Inc.. (Attachments: #1 Certificate of Good Standing)(Weaver, Lesley) (Filed on 8/3/2015) |
Filing 819 Supplemental Brief re #789 MOTION to Dismiss Direct Purchaser Plaintiffs' First Amended Complaint and Complaint of Flextronics International USA, Inc. filed byFujitsu Ltd.. (Related document(s) #789 ) (Kniffen, Michael) (Filed on 7/30/2015) |
Filing 818 Supplemental Brief re #788 MOTION to Dismiss Direct Purchaser Plaintiffs' 1st Amended Consolidated Class Action Complaint filed byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Related document(s) #788 ) (Enson, Eric) (Filed on 7/30/2015) |
Filing 817 MOTION to Dismiss DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND COMPLAINT OF FLEXTRONICS INTERNATIONAL USA, INC. filed by Hitachi Chemical Company America, Ltd.. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 8/17/2015. Replies due by 9/1/2015. (Attachments: #1 Proposed Order)(Jacobson, Jonathan) (Filed on 7/30/2015) |
Filing 815 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by Shizuki Electric Co., Inc. waiver sent on 6/26/2015, answer due 9/24/2015. #742 re attachment 4 featuring redacted version of DPPs Sealed 1st Amended Consolidated Complaint from 06162015 (Saveri, Joseph) (Filed on 7/30/2015) |
Filing 816 MOTION to Dismiss filed by Toshin Kogyo Co., Ltd.. Responses due by 8/12/2015. Replies due by 8/19/2015. (farS, COURT STAFF) (Filed on 7/29/2015) |
Filing 814 NOTICE of Change of Address by Joseph R. Saveri (Saveri, Joseph) (Filed on 7/29/2015) |
Filing 813 NOTICE by Taitsu America, Inc., Taitsu Corporation Notice of Withdrawal of Pending Application for Admisson of Jane Willis to Appear Pro Hac Vice (Popofsky, Mark) (Filed on 7/29/2015) |
Filing 812 MOTION to Withdraw filed by Taitsu America, Inc., Taitsu Corporation. Responses due by 8/12/2015. Replies due by 8/19/2015. (Attachments: #1 Declaration of Mark Popofsky, #2 Proposed Order)(Popofsky, Mark) (Filed on 7/29/2015) |
Filing 811 STIPULATION WITH PROPOSED ORDER Setting Schedule for Responsive Pleadings and/or Motions to Dismiss Plaintiffs' Amended Complaints by Shizuki Electric Co., Inc. and American Shizuki Corporation filed by Shizuki Electric Co., Ltd, Shizuki Electric Co., Inc.. (Davis, Allison) (Filed on 7/28/2015) |
Filing 810 ORDER by Judge James Donato granting #805 Motion for Pro Hac Vice as to Nick S. Verwolf. (lrcS, COURT STAFF) (Filed on 7/28/2015) |
Filing 809 NOTICE of Appearance by Aaron R Gott as Attorney for Taitsu Corporation and Taitsu America, Inc. (Gott, Aaron) (Filed on 7/27/2015) |
Filing 808 NOTICE of Appearance by Jarod Michael Bona for Taitsu Corporation and Taitsu America, Inc. (Bona, Jarod) (Filed on 7/27/2015) |
Filing 807 Certificate of Interested Entities by American Shizuki Corporation, Shizuki Electric Co., Ltd identifying Corporate Parent Shizuki Electric Co., Inc. for American Shizuki Corporation. (Davis, Allison) (Filed on 7/27/2015) Modified on 7/28/2015 (mclS, COURT STAFF). |
Filing 806 ORDER by Judge James Donato granting #781 Motion for Pro Hac Vice as to Eric Wu. (lrcS, COURT STAFF) (Filed on 7/27/2015) |
Filing 805 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9709453.) filed by American Shizuki Corporation, Shizuki Electric Co., Ltd. (Verwolf, Nick) (Filed on 7/27/2015) |
Filing 804 NOTICE of Appearance by Sanjay Mohan Nangia (Nangia, Sanjay) (Filed on 7/27/2015) |
Filing 803 NOTICE of Appearance by Allison Ann Davis (Davis, Allison) (Filed on 7/27/2015) |
Filing 802 ORDER by Judge James Donato granting #800 Stipulation EXTENDING DEFENDANTSDEADLINES TO RESPOND TODIRECT PURCHASER PLAINTIFFSSECOND AMENDED COMPLAINT (lrcS, COURT STAFF) (Filed on 7/27/2015) |
Filing 801 Declaration of Christina J. Brown in Support of #800 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Extending Defendants' Deadlines to Respond to Direct Purchaser Plaintiffs' Second Amended Complaint filed byRohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Related document(s) #800 ) (Brown, Christina) (Filed on 7/23/2015) |
Filing 800 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Extending Defendants' Deadlines to Respond to Direct Purchaser Plaintiffs' Second Amended Complaint filed by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Tubach, Michael) (Filed on 7/23/2015) |
Filing 799 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs and Flextronics International USA, Inc.'s (1) Stipulation and [Proposed] Order on Filing Consolidated Second Class Action Complaint and Complaint of Flextronics International USA, Inc., and (2) Administrative Motion Requesting the Sealing of Portions of the Complaint filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit 1 to the Declaration of Joseph R. Saveri, #3 Proposed Order, #4 Redacted Version of Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc., #5 Unredacted Version of Consolidated Second Amended Class Action Complaint and Complaint of Flextronics International USA, Inc.)(Saveri, Joseph) (Filed on 7/22/2015) |
Filing 798 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs of Summons and Complaint on American Shizuki Corporation (Saveri, Joseph) (Filed on 7/22/2015) |
Filing 797 Order by Hon. James Donato granting #796 Stipulation extending deadline for filing amended complaint. (jdlc2S, COURT STAFF) (Filed on 7/20/2015) |
Filing 796 STIPULATION WITH PROPOSED ORDER filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration Declaration of Charles Tompkins in Support of Stipulation and Proposed Order)(Weaver, Lesley) (Filed on 7/18/2015) |
Filing 795 CERTIFICATE OF SERVICE by Hitachi Chemical Company America, Ltd. re #790 Administrative Motion to File Under Seal DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S ADMINISTRATIVE MOTION TO FILE UNDER SEAL HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT (Bank, Jeffrey) (Filed on 7/17/2015) |
Filing 794 CLERK'S NOTICE Continuing Motion Hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #787 MOTION to Dismiss NOTICE OF MOTION AND MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' AMENDED CONSOLIDATED CLASS ACTION COMPLAINT. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 7/17/2015) |
Filing 793 MOTION to Dismiss : Certain Defendants' Joint Motion to Dismiss the Indirect Purchaser Plaintiffs' Second Consolidated Complaint filed by Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Soshin Electric Co., Ltd., Soshin Electronics of America Inc., Taitsu Corporation, United Chemi-con Corporation. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/30/2015. Replies due by 8/6/2015. (Attachments: #1 Proposed Order)(Azarmi, Andrew) (Filed on 7/16/2015) |
Filing 792 MOTION to Dismiss DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' FIRST AMENDED CONSOLIDATED CLASS ACTION COMPLAINT filed by Hitachi Chemical Company America, Ltd.. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/30/2015. Replies due by 8/6/2015. (Attachments: #1 Proposed Order)(Jacobson, Jonathan) (Filed on 7/16/2015) |
Filing 791 MOTION to Dismiss [PUBLIC VERSION] DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT filed by Hitachi Chemical Company America, Ltd.. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/30/2015. Replies due by 8/6/2015. (Attachments: #1 Proposed Order)(Jacobson, Jonathan) (Filed on 7/16/2015) |
Filing 790 Administrative Motion to File Under Seal DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S ADMINISTRATIVE MOTION TO FILE UNDER SEAL HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT filed by Hitachi Chemical Company America, Ltd.. (Attachments: #1 Declaration of Jeffrey C. Bank, #2 Exhibit A to Declaration of Jeffrey C. Bank, #3 Proposed Order, #4 REDACTED VERSION OF DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT, #5 UNREDACTED VERSION OF DEFENDANT HITACHI CHEMICAL CO. AMERICA, LTD.'S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED COMPLAINT)(Jacobson, Jonathan) (Filed on 7/16/2015) |
Filing 789 MOTION to Dismiss Direct Purchaser Plaintiffs' First Amended Complaint filed by Fujitsu Ltd.. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 8/17/2015. Replies due by 9/1/2015. (Attachments: #1 Proposed Order)(Kniffen, Michael) (Filed on 7/16/2015) |
Filing 788 MOTION to Dismiss Direct Purchaser Plaintiffs' 1st Amended Consolidated Class Action Complaint filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 8/17/2015. Replies due by 9/1/2015. (Enson, Eric) (Filed on 7/16/2015) |
Filing 787 MOTION to Dismiss NOTICE OF MOTION AND MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' AMENDED CONSOLIDATED CLASS ACTION COMPLAINT filed by AVX Corporation. Motion Hearing set for 9/30/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 7/30/2015. Replies due by 8/6/2015. (Attachments: #1 Proposed Order)(Nadel, Evan) (Filed on 7/16/2015) |
Filing 786 NOTICE of Appearance by Rachel Hadass Zernik on behalf of Milestone Global Technology, Inc. (Zernik, Rachel) (Filed on 7/16/2015) |
Filing 785 NOTICE of Appearance by Eric Patrick Enson on behalf of Milestone Technology, Inc. (Enson, Eric) (Filed on 7/16/2015) |
Filing 784 NOTICE of Appearance by Jeffrey Alan LeVee on behalf of Milestone Global Technology (LeVee, Jeffrey) (Filed on 7/16/2015) |
Filing 783 TRANSCRIPT ORDER by Elna America Inc., Elna Co. Ltd. for Court Reporter Rhonda Aquilina. (Shallman, Erik) (Filed on 7/15/2015) |
Filing 782 Order by Hon. James Donato granting #756 Stipulated Order re Discovery of Electronically Stored Information. (jdlc2S, COURT STAFF) (Filed on 7/15/2015) |
Filing 781 MOTION for leave to appear in Pro Hac Vice for Eric Y. Wu ( Filing fee $ 305, receipt number 0971-9680778.) filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Attachments: #1 Certificate of Good Standing)(Wu, Eric) (Filed on 7/15/2015) |
Filing 780 TRANSCRIPT ORDER by Fujitsu Ltd. for Court Reporter Rhonda Aquilina. (Kniffen, Michael) (Filed on 7/15/2015) |
Filing 779 Transcript of Proceedings held on 07/08/2015, before Judge James Donato. Court Reporter Rhonda Aquilina, Telephone number 415-264-0580. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks 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 (760 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 10/13/2015. (Aquilina, Rhonda) (Filed on 7/15/2015) |
Filing 778 Order by Hon. James Donato granting #776 Stipulation re defendants' deadline to answer DPPs' amended complaint. (jdlc2S, COURT STAFF) (Filed on 7/14/2015) |
Filing 777 Declaration of Christina J. Brown in Support of #776 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Vacating Defendants' Deadline to Answer Direct Purchaser Plaintiffs' First Amended Complaint and Setting Deadline to Answer Direct Purchaser Plaintiffs' Second Amended Complaint filed byRohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Related document(s) #776 ) (Brown, Christina) (Filed on 7/13/2015) |
Filing 776 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Vacating Defendants' Deadline to Answer Direct Purchaser Plaintiffs' First Amended Complaint and Setting Deadline to Answer Direct Purchaser Plaintiffs' Second Amended Complaint filed by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Tubach, Michael) (Filed on 7/13/2015) |
Filing 775 TRANSCRIPT ORDER by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC for Court Reporter Rhonda Aquilina. (Brown, Christina) (Filed on 7/13/2015) |
Set Deadlines/Hearings: Motion Hearing set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Status Conference set for 9/30/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Status Conference set for 12/4/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Status Conference set for 2/10/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 7/9/2015) |
Filing 774 Minute Entry for proceedings held before Hon. James Donato: Status Conference held on 7/9/2015. Court Reporter: Rhonda Aquilina. (jdlc2S, COURT STAFF) (Date Filed: 7/9/2015) |
Filing 773 TRANSCRIPT ORDER by AVX Corporation for Court Reporter Rhonda Aquilina. (Nadel, Evan) (Filed on 7/9/2015) |
Filing 772 TRANSCRIPT ORDER by Flextronics International USA, Inc. for Court Reporter Rhonda Aquilina. (Tompkins, Charles) (Filed on 7/9/2015) |
Filing 771 TRANSCRIPT ORDER by Soshin Electric Co., Ltd., Soshin Electronics of America Inc. for Court Reporter Rhonda Aquilina. (Feder, Morgan) (Filed on 7/9/2015) |
Filing 770 TRANSCRIPT ORDER by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha for Court Reporter Rhonda Aquilina. (Azarmi, Andrew) (Filed on 7/9/2015) |
Filing 769 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation for Court Reporter Rhonda Aquilina. (Papendick, Ian) (Filed on 7/9/2015) |
Filing 768 ORDER by Judge James Donato granting #759 Motion for Pro Hac Vice as to Charles E. Tompkins. (lrcS, COURT STAFF) (Filed on 7/9/2015) |
Filing 767 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter Rhonda Aquilina. (Kostyshak, Leslie) (Filed on 7/9/2015) |
Filing 766 TRANSCRIPT ORDER by NEC Tokin America, Inc., NEC Tokin Corporation for Court Reporter Rhonda Aquilina. (Parrott, Matthew) (Filed on 7/8/2015) |
Filing 765 TRANSCRIPT ORDER by Nippon Chemi-con Corporation for Court Reporter Rhonda Aquilina. (Hawley, Ruth) (Filed on 7/8/2015) |
Filing 764 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Rhonda Aquilina. (Saveri, Joseph) (Filed on 7/8/2015) |
Filing 763 TRANSCRIPT ORDER by Nichicon (America) Corporation for Court Reporter Rhonda Aquilina. (Martinez, Michael) (Filed on 7/8/2015) |
Filing 762 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Rhonda Aquilina. (Williams, Steven) (Filed on 7/8/2015) |
Filing 761 TRANSCRIPT ORDER by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd. for Court Reporter Rhonda Aquilina. (Prescott, Darrell) (Filed on 7/8/2015) |
Filing 760 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter Rhonda Aquilina. (Jacobson, Jonathan) (Filed on 7/8/2015) |
Filing 759 MOTION for leave to appear in Pro Hac Vice Charles E. Tompkins ( Filing fee $ 305, receipt number 0971-9660929.) filed by Flextronics International USA, Inc.. (Attachments: #1 Certificate of Good Standing)(Weaver, Lesley) (Filed on 7/8/2015) |
Filing 758 DISCOVERY ORDER by Judge James Donato. The Court grants the Direct Purchaser Plaintiffs' request and directs defendants KEMET Corporation and KEMET Electronics Corporation ("KEMET") to include its CEO, Per-Olof Loof, as a document custodian whose files must be searched and produced. Dkt. No. #748 . The Court has sustained the DPPs' complaint as against KEMET and plaintiffs are entitled to proceed with discovery under FRCP 26(b). KEMET has failed to show that the discovery sought by DPPs is unreasonable or unduly burdensome, and instead makes merits arguments that are better suited for a summary judgment motion. If KEMET believes it can prevail on such a motion, the Court encourages it to bring one at the earliest practicable time. KEMET may also seek the Court's assistance, if it believes it has good grounds for doing so, should DPPs seek to depose Mr. Loof. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 7/7/2015) |
Filing 757 Statement Plaintiff Flextronics's Initial Status Conference Statement by Flextronics International USA, Inc.. (Attachments: #1 Certificate/Proof of Service)(Weaver, Lesley) (Filed on 7/7/2015) |
Filing 756 STIPULATION WITH PROPOSED ORDER Re: Discovery of Electronically Stored Information filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/6/2015) |
Filing 755 NOTICE of Change of Address by Andrew S. Azarmi : Notice of Change of Firm Name (Azarmi, Andrew) (Filed on 7/2/2015) |
Filing 754 CASE MANAGEMENT STATEMENT filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 7/1/2015) |
Filing 753 Discovery Letter Brief in response to Direct Purchaser Plaintiffs' discovery letter regarding documents from KEMET CEO filed by KEMET Corporation, KEMET Electronics Corporation. (Sorensen, Jacob) (Filed on 7/1/2015) |
Filing 752 ORDER. Defendants KEMET Corporation and KEMET Electronics Corporation are directed to file a response to direct purchaser plaintiffs' #748 discovery dispute letter by July 1, 2015. The response should not exceed three pages, and should otherwise comply with the Court's Standing Order for Civil Discovery. Signed by Judge James Donato on 6/24/2015. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 6/24/2015) |
Filing 751 ORDER by Judge James Donato granting #736 Motion to Relate Case (lrcS, COURT STAFF) (Filed on 6/22/2015) |
Filing 750 EXHIBITS re #748 Discovery Letter Brief regarding designation of document custodians by KEMET Corporation and KEMET Electronics Corporation Exhibit A filed byDirect Purchaser Plaintiffs. (Related document(s) #748 ) (Saveri, Joseph) (Filed on 6/20/2015) |
Filing 749 Letter from All Parties re Status of Search Terms. (Woo, Felix) (Filed on 6/19/2015) |
Filing 748 Discovery Letter Brief regarding designation of document custodians by KEMET Corporation and KEMET Electronics Corporation filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 6/19/2015) |
Filing 747 TRANSCRIPT ORDER by Fujitsu Ltd. for Court Reporter Pam Batalo. (Kniffen, Michael) (Filed on 6/19/2015) |
Filing 746 NOTICE of Voluntary Dismissal of Vishay Intertechnlogy, Inc. Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Direct Purchaser Plaintiffs (Saveri, Joseph) (Filed on 6/18/2015) |
Filing 745 Summons Issued as to AVX Corporation, EPCOS AG, EPCOS Inc., Elna America Inc., Elna Co. Ltd., FPCAP Electronics (Suzhou) Co., Ltd., Fujitsu Components America, Inc., Fujitsu Ltd., Fujitsu Semiconductor America, Inc., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Holy Stone Enterprise Co., Ltd., HolyStone International, KEMET Corporation, KEMET Electronics Corporation, Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rohm Semiconductor U.S.A., LLC, Rubycon America Inc., Rubycon Corporation, Samsung Electro Mechanics America, Inc., Samsung Electro-Mechanics, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Soshin Electric Co., Ltd., Soshin Electronics of America Inc., TDK Corporation, TDK U.S.A. Corporation, TDK-EPC Corporation, Taitsu America, Inc., Taitsu Corporation, Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd., Toshin Kogyo Co., Ltd., United Chemi-con Corporation, Vishay Intertechnology, Inc., Vishay Polytech Co., Ltd.. (hdjS, COURT STAFF) (Filed on 6/18/2015) |
Filing 744 Proposed Summons. (Saveri, Joseph) (Filed on 6/17/2015) |
Filing 743 NOTICE of Appearance by Jason Scott Hartley Corrected Notice of Appearance by Jason S. Hartley (Hartley, Jason) (Filed on 6/17/2015) |
Filing 742 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs Administrative Motion to File Under Seal Portions of the First Amended Consolidated Complaint Pursuant to Civil Local Rules 7-11 and 79-5 filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit 1 to the Declaration of Joseph R. Saveri, #3 Proposed Order, #4 Redacted Version of Direct Purchaser Plaintiffs' First Amended Consolidated Class Action Complaint, #5 Unredacted Version of Direct Purchaser Plaintiffs' First Amended Consolidated Class Actino Complaint)(Saveri, Joseph) (Filed on 6/16/2015) |
Filing 741 AMENDED COMPLAINT INDIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED COMPLAINT - Redacted Version against Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rubycon America Inc., Rubycon Corporation, SANYO Electric Co., Ltd., Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Soshin Electric Co., Ltd., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation, Vishay Polytech Co., Ltd.. Filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Certificate/Proof of Service)(Tran, Elizabeth) (Filed on 6/16/2015) |
Filing 740 Administrative Motion to File Under Seal INDIRECT PURCHASER PLAINTIFFS ADMINISTRATIVE MOTION TO FILE UNDER SEAL PORTIONS OF THEIR SECOND CONSOLIDATED COMPLAINT PURSUANT TO LOCAL RULES 7-11 AND 79-5 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of 2nd Amended Complaint, #4 Unredacted Version of 2nd Amended Complaint)(Tran, Elizabeth) (Filed on 6/16/2015) |
Filing 739 Order by Hon. James Donato granting FPCAP's #613 Motion to Dismiss. (jdlc2S, COURT STAFF) (Filed on 6/11/2015) |
Filing 738 Order by Hon. James Donato denying defendant Nippon Chemi-Con's #478 Motion to Dismiss for Lack of Personal Jurisdiction. (jdlc2S, COURT STAFF) (Filed on 6/11/2015) |
Filing 737 NOTICE of Appearance by Jason Scott Hartley (Hartley, Jason) (Filed on 6/11/2015) |
Filing 736 MOTION to Relate Case filed by Flextronics International USA, Inc.. (Attachments: #1 Declaration of Lesley E. Weaver, #2 Proposed Order, #3 Certificate/Proof of Service)(Weaver, Lesley) (Filed on 6/10/2015) |
Filing 735 AMENDED SCHEDULING ORDER: Hearing on Motions to Dismiss set for 9/16/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Hearing on FTAIA Motions set for 12/9/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Quarterly Status Conference set for 4/13/2016 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Hearing on Class Certification Motions and Quarterly Status Conference set for 7/20/2016 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Quarterly Status Conference set for 10/12/2016 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Signed by Judge James Donato on 6/8/2015. (mklS, COURT STAFF) (Filed on 6/8/2015) |
Filing 734 Declaration of Christina J. Brown in Support of #733 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Vacating Defendants' Deadline to Respond to Prior Consolidated Complaints and Setting Schedule for Responsive Pleadings and/or Motions to Dismiss Plaintiffs' Amended Complai filed byRohm Co., Ltd.. (Related document(s) #733 ) (Brown, Christina) (Filed on 6/6/2015) |
Filing 733 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Vacating Defendants' Deadline to Respond to Prior Consolidated Complaints and Setting Schedule for Responsive Pleadings and/or Motions to Dismiss Plaintiffs' Amended Complaints filed by Rohm Co., Ltd.. (Tubach, Michael) (Filed on 6/6/2015) |
Filing 732 Transcript of Proceedings held on 5/27/15, before Judge Donato. Court Reporter Pamela A. Batalo, Telephone number 626-688-7509; pamela_batalo@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks 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 #711 Transcript Order, #715 Transcript Order, #712 Transcript Order, #714 Transcript Order, #731 Transcript Order, #723 Transcript Order, #713 Transcript Order ) Redaction Request due 6/26/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 9/3/2015. (Related documents(s) #711 , #715 , #712 , #714 , #731 , #723 , #713 ) (Batalo, Pam) (Filed on 6/5/2015) |
Filing 731 TRANSCRIPT ORDER by UNITED STATES OF AMERICA for Court Reporter Pam Batalo. (Lem, Jacklin) (Filed on 6/4/2015) |
Filing 730 Statement Joint Statement Regarding Proposed Case Schedule by Rohm Co., Ltd.. (Tubach, Michael) (Filed on 6/3/2015) |
Filing 729 NOTICE of Voluntary Dismissal of EPCOS AG and EPCOS Inc. Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Direct Purchaser Plaintiffs (Saveri, Joseph) (Filed on 6/1/2015) |
Filing 728 TRANSCRIPT ORDER by Soshin Electric Co., Ltd., Soshin Electronics of America Inc. for Court Reporter Pam Batalo. (Feder, Morgan) (Filed on 5/29/2015) |
Filing 727 TRANSCRIPT ORDER by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC for Court Reporter Pam Batalo. (Brown, Christina) (Filed on 5/28/2015) |
Filing 726 TRANSCRIPT ORDER by Taitsu America, Inc., Taitsu Corporation for Court Reporter Pam Batalo. (Popofsky, Mark) (Filed on 5/28/2015) |
Filing 725 Order by Hon. James Donato granting #687 Stipulation re Discovery Limits. (jdlc2S, COURT STAFF) (Filed on 5/28/2015) |
Filing 724 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 5/27/2015. Court Reporter: Pam Batalo. (jdlc2S, COURT STAFF) (Date Filed: 5/28/2015) |
Filing 723 TRANSCRIPT ORDER by Elna America Inc., Elna Co. Ltd. for Court Reporter Pam Batalo. (Shallman, Erik) (Filed on 5/28/2015) |
Filing 722 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation for Court Reporter Pam Batalo. (Papendick, Ian) (Filed on 5/28/2015) |
Filing 721 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Pam Batalo. (Saveri, Joseph) (Filed on 5/28/2015) |
Filing 720 CERTIFICATE OF SERVICE by Dependable Component Supply Corp. on Nitsuko Electronics Corporation (Saveri, Joseph) (Filed on 5/28/2015) |
Filing 719 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs on Toshin Kogyo Co., Ltd. (Saveri, Joseph) (Filed on 5/28/2015) |
Filing 718 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter Pam Batalo. (Kostyshak, Leslie) (Filed on 5/28/2015) |
Filing 717 TRANSCRIPT ORDER by Nichicon (America) Corporation for Court Reporter Pam Batalo. (Martinez, Michael) (Filed on 5/28/2015) |
Filing 716 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Pam Batalo. (Williams, Steven) (Filed on 5/28/2015) |
Filing 715 TRANSCRIPT ORDER by AVX Corporation for Court Reporter Pam Batalo. (Nadel, Evan) (Filed on 5/28/2015) |
Filing 714 TRANSCRIPT ORDER by NEC Tokin America, Inc., NEC Tokin Corporation for Court Reporter Pam Batalo. (Parrott, Matthew) (Filed on 5/28/2015) |
Filing 713 TRANSCRIPT ORDER by United Chemi-con Corporation for Court Reporter Pam Batalo. (Howley, Daniel) (Filed on 5/28/2015) |
Filing 712 TRANSCRIPT ORDER by Okaya Electric Industries Co., Ltd. for Court Reporter Pam Batalo. (Prescott, Darrell) (Filed on 5/28/2015) |
Filing 711 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter Pam Batalo. (Jacobson, Jonathan) (Filed on 5/28/2015) |
Filing 710 ORDER by Judge James Donato on #474 , #475 , #479 , #480 Motions to Dismiss. (jdlc2S, COURT STAFF) (Filed on 5/26/2015) |
Filing 709 NOTICE of Appearance by Catherine Yunie Stillman for OKAYA ELECTRIC INDUSTRIES CO., LTD. AND OKAYA ELECTRIC AMERICA, INC. (Stillman, Catherine) (Filed on 5/26/2015) |
Filing 708 ORDER by Judge James Donato granting #697 Motion for Pro Hac Vice as to Catherine Y. Stillman. (lrcS, COURT STAFF) (Filed on 5/26/2015) |
Filing 707 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 148, #2 Exhibit 149, #3 Exhibit 150, #4 Exhibit 151, #5 Exhibit 152, #6 Exhibit 153, #7 Exhibit 154, #8 Exhibit 156, #9 Exhibit 157)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 706 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 137, #2 Exhibit 138, #3 Exhibit 139, #4 Exhibit 140, #5 Exhibit 141, #6 Exhibit 142, #7 Exhibit 143, #8 Exhibit 144, #9 Exhibit 145, #10 Exhibit 146)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 705 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 97, #2 Exhibit 98, #3 Exhibit 99, #4 Exhibit 110, #5 Exhibit 115, #6 Exhibit 116, #7 Exhibit 117, #8 Exhibit 118, #9 Exhibit 132, #10 Exhibit 134)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 704 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 86, #2 Exhibit 87, #3 Exhibit 88, #4 Exhibit 89, #5 Exhibit 90, #6 Exhibit 91, #7 Exhibit 92, #8 Exhibit 93, #9 Exhibit 94, #10 Exhibit 95)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 703 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 75, #2 Exhibit 76, #3 Exhibit 77, #4 Exhibit 78, #5 Exhibit 79, #6 Exhibit 80, #7 Exhibit 81, #8 Exhibit 82, #9 Exhibit 83, #10 Exhibit 84)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 702 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 64, #2 Exhibit 65, #3 Exhibit 66, #4 Exhibit 67, #5 Exhibit 68, #6 Exhibit 69, #7 Exhibit 70, #8 Exhibit 71, #9 Exhibit 72, #10 Exhibit 73)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 701 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 52, #2 Exhibit 53, #3 Exhibit 54, #4 Exhibit 55, #5 Exhibit 57, #6 Exhibit 58, #7 Exhibit 59, #8 Exhibit 60, #9 Exhibit 61, #10 Exhibit 62)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 700 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 34, #2 Exhibit 35, #3 Exhibit 36, #4 Exhibit 37, #5 Exhibit 38, #6 Exhibit 39, #7 Exhibit 40, #8 Exhibit 41, #9 Exhibit 42, #10 Exhibit 43)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 699 EXHIBITS re #698 Declaration in Support, filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 23, #2 Exhibit 24, #3 Exhibit 25, #4 Exhibit 26, #5 Exhibit 27, #6 Exhibit 28, #7 Exhibit 29, #8 Exhibit 30, #9 Exhibit 31, #10 Exhibit 32)(Related document(s) #698 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 698 Declaration of Joseph J. Bial in Support of #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss (Amended) filed byNippon Chemi-con Corporation. (Attachments: #1 Exhibit 7, #2 Exhibit 13, #3 Exhibit 14, #4 Exhibit 15, #5 Exhibit 16, #6 Exhibit 17, #7 Exhibit 18, #8 Exhibit 19, #9 Exhibit 20, #10 Exhibit 21)(Related document(s) #635 ) (Hawley, Ruth) (Filed on 5/22/2015) |
Filing 697 MOTION for leave to appear in Pro Hac Vice Catherine Y. Stillman ( Filing fee $ 305, receipt number 0971-9531877.) filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Exhibit Certificate of Good Standing)(Stillman, Catherine) (Filed on 5/19/2015) |
Filing 696 ORDER by Judge James Donato granting #685 Motion for Pro Hac Vice as to Jessica N. Servais. (lrcS, COURT STAFF) (Filed on 5/18/2015) |
Filing 695 NOTICE of Appearance by John Edward Pellegrini on behalf of Nitsuko Electronics Corporation (Pellegrini, John) (Filed on 5/18/2015) |
Filing 694 ORDER by Judge James Donato granting #693 Motion for Pro Hac Vice as to Justin A. Cohen. (lrcS, COURT STAFF) (Filed on 5/18/2015) |
Filing 693 MOTION for leave to appear in Pro Hac Vice Justin A. Cohen ( Filing fee $ 305, receipt number 0971-9521023.) filed by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Cohen, Justin) (Filed on 5/14/2015) |
Filing 692 Discovery Letter Brief from Defendants filed by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Tubach, Michael) (Filed on 5/13/2015) |
Filing 691 Discovery Letter Brief filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Zapala, Adam) (Filed on 5/13/2015) |
Filing 690 ORDER RE DISCOVERY HEARING. The Court stated at the last status conference that it would take up and resolve any remaining discovery issues between the parties immediately following the hearing on NCC's motion to dismiss. Dkt. No. 678. The Court will do so on May 27, 2015, following the motion hearing at 10 a.m. Signed by Judge James Donato on 5/13/2015. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/13/2015) |
Filing 689 ORDER ADMINISTRATIVELY CLOSING CASES. The Court previously consolidated these related actions for all pre-trial proceedings and designated the lowest-numbered case, Case No. 14-3264, as the lead case. Dkt. No. 133. In light of the consolidated complaints that have now been filed in the lead case, the Court orders the cases consolidated for all purposes and directs the Clerk to close all underlying cases. Signed by Judge James Donato on 5/13/2015. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 5/13/2015) |
Filing 688 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #478 MOTION to Dismiss for Lack of Personal Jurisdiction. Motion Hearing set for 5/27/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 5/13/2015) |
Filing 687 STIPULATION WITH PROPOSED ORDER Re: Discovery Limits Pursuant to Fed. R. Civ. P. 26(f) filed by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC. (Tubach, Michael) (Filed on 5/11/2015) |
Filing 686 Transcript of Proceedings held on 04/29/2015, before Judge James Donato. Court Reporter Rhonda Aquilina, Telephone number 415-264-0580. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks 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 (666 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 8/5/2015. (Aquilina, Rhonda) (Filed on 5/7/2015) |
Filing 685 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9499287.) filed by Chip-Tech, Ltd.. (Attachments: #1 Exhibit A - Certificate of Good Standing)(Servais, Jessica) (Filed on 5/6/2015) |
Filing 684 REPLY (re #478 MOTION to Dismiss for Lack of Personal Jurisdiction ) filed byNippon Chemi-con Corporation. (Hawley, Ruth) (Filed on 5/1/2015) |
Filing 683 ORDER by Judge James Donato Granting #664 Motion to Substitute Attorney. Added attorney Jeffrey Alan LeVee,Eric Patrick Enson for Vishay Polytech Co., Ltd. (hdjS, COURT STAFF) (Filed on 5/1/2015) |
Filing 682 ORDER by Judge James Donato striking #600 Motion to Dismiss; granting #619 Motion to Strike. (jdlc2S, COURT STAFF) (Filed on 5/1/2015) |
Filing 681 Order by Hon. James Donato granting #653 Stipulation Setting Response Deadline for Nitsuko Electronics Corporation. (jdlc2S, COURT STAFF) (Filed on 5/1/2015) |
Filing 680 TRANSCRIPT ORDER by Soshin Electric Co., Ltd., Soshin Electronics of America Inc. for Court Reporter Rhonda Aquilina. (Feder, Morgan) (Filed on 5/1/2015) |
Set/Reset Hearing. Hearing taken off calendar as discussed at 4/29/15 status conference. (jdlc2S, COURT STAFF) (Filed on 5/1/2015) |
Filing 679 TRANSCRIPT ORDER by Elna America Inc., Elna Co. Ltd. for Court Reporter Rhonda Aquilina. (Shallman, Erik) (Filed on 4/30/2015) |
Filing 678 Minute Entry for proceedings held before Hon. James Donato: Further Case Management Conference held on 4/29/2015. (jdlc2S, COURT STAFF) (Date Filed: 4/30/2015) |
Filing 677 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation for Court Reporter Rhonda Aquilina. (Papendick, Ian) (Filed on 4/30/2015) |
Filing 676 TRANSCRIPT ORDER by NEC Tokin America, Inc., NEC Tokin Corporation for Court Reporter Rhonda Aquilina. (Parrott, Matthew) (Filed on 4/30/2015) |
Filing 675 TRANSCRIPT ORDER by Taitsu America, Inc., Taitsu Corporation for Court Reporter Rhonda Aquilina. (Popofsky, Mark) (Filed on 4/30/2015) |
Filing 674 TRANSCRIPT ORDER by United Chemi-con Corporation for Court Reporter Rhonda Aquilina. (Howley, Daniel) (Filed on 4/30/2015) |
Filing 673 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Rhonda Aquilina. (Saveri, Joseph) (Filed on 4/30/2015) |
Filing 672 TRANSCRIPT ORDER by EPCOS AG, EPCOS Inc. for Court Reporter Rhonda Aquilina. (Chiu, Michelle) (Filed on 4/30/2015) |
Filing 671 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter Rhonda Aquilina. (Kostyshak, Leslie) (Filed on 4/30/2015) |
Filing 670 TRANSCRIPT ORDER by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd. for Court Reporter Rhonda Aquilina. (Prescott, Darrell) (Filed on 4/29/2015) |
Filing 669 TRANSCRIPT ORDER by AVX Corporation for Court Reporter Rhonda Aquilina. (Nadel, Evan) (Filed on 4/29/2015) |
Filing 668 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Rhonda Aquilina. (Williams, Steven) (Filed on 4/29/2015) |
Filing 667 TRANSCRIPT ORDER by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC for Court Reporter Rhonda Aquilina. (Brown, Christina) (Filed on 4/29/2015) |
Filing 666 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter Rhonda Aquilina. (Jacobson, Jonathan) (Filed on 4/29/2015) |
Filing 665 CERTIFICATE OF SERVICE by Vishay Polytech Co., Ltd. re #664 MOTION to Substitute Attorney (Zernik, Rachel) (Filed on 4/29/2015) |
Filing 664 MOTION to Substitute Attorney filed by Vishay Polytech Co., Ltd.. (Attachments: #1 Proposed Order Granting Request for Approval of Substitution of Counsel)(Zernik, Rachel) (Filed on 4/29/2015) |
Filing 663 NOTICE of Appearance by Eric Patrick Enson on behalf of defendant Vishay Intertechnology, Inc. (Enson, Eric) (Filed on 4/29/2015) |
Filing 662 NOTICE of Appearance by Jeffrey Alan LeVee on behalf of defendant Vishay Intertechnology, Inc. (LeVee, Jeffrey) (Filed on 4/29/2015) |
Filing 661 NOTICE of Appearance by Rachel Hadass Zernik on behalf of defendant Vishay Intertechnology, Inc. (Zernik, Rachel) (Filed on 4/29/2015) |
Filing 660 ORDER by Judge James Donato granting #659 Motion for Pro Hac Vice as to Wendell Taylor. (lrc, COURT STAFF) (Filed on 4/28/2015) |
Filing 659 MOTION for leave to appear in Pro Hac Vice Wendell Taylor ( Filing fee $ 305, receipt number 0971-9474052.) filed by Rubycon America Inc., Rubycon Corporation. (Taylor, Wendell) (Filed on 4/27/2015) |
Filing 658 NOTICE of Appearance by Kenneth Bruce Pickle, Jr (Pickle, Kenneth) (Filed on 4/27/2015) |
Filing 657 ORDER by Judge James Donato granting #655 Motion for Pro Hac Vice as to Kenneth Pickle. (lrc, COURT STAFF) (Filed on 4/27/2015) |
Filing 656 Letter from Howard Parker, Trial Attorney, DOJ Antitrust Division Regarding Translations Provided to the DOJ. (Parker, Howard) (Filed on 4/24/2015) |
Filing 655 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9470445.) filed by Direct Purchaser Plaintiffs. (Attachments: #1 NY certificate of good standing)(Pickle, Kenneth) (Filed on 4/24/2015) |
Filing 654 CASE MANAGEMENT STATEMENT Joint Case Management Statement filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Zapala, Adam) (Filed on 4/22/2015) |
Filing 653 STIPULATION WITH PROPOSED ORDER Waiver of Service of Summons and Complaint and Stipulation and [Proposed] Order Setting Response Deadline for Nitsuko Electronics Corporation filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 4/21/2015) |
Filing 652 Declaration in Support of #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss / Declaration of Joseph J. Bial in Support of Plaintiffs' Joint Administrative Motion to File Under Seal Opposition to Nippon Chemi-Con Corporation's Motion to Dismiss for Lack of Personal Jurisdiction; filed byNippon Chemi-con Corporation. (Related document(s) #635 ) (Bial, Joseph) (Filed on 4/20/2015) |
Filing 651 REPLY (re #613 MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint ) filed byFPCAP Electronics (Suzhou) Co., Ltd.. (Mendel, Scott) (Filed on 4/20/2015) |
Filing 650 NOTICE of Appearance by Matthew Cameron Parrott as Counsel for Defendants NEC TOKIN Corporation and NEC TOKIN America Inc. (Parrott, Matthew) (Filed on 4/20/2015) |
Filing 649 Order by Hon. James Donato granting #605 Administrative Motion for Appointment of International Process Server. (jdlc2S, COURT STAFF) (Filed on 4/17/2015) |
Filing 648 NOTICE of Appearance by Alfred Luke Smith (Smith, Alfred) (Filed on 4/17/2015) |
Filing 647 ORDER by Judge James Donato granting #634 Motion for Pro Hac Vice as to Alfred Luke Smith. (lrcS, COURT STAFF) (Filed on 4/17/2015) |
Filing 646 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 131 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 132 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 133 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 134 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 135 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 136 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 137 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 138 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 139 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 140 ISO Saveri Decl re Oppo to Mtn to Dismiss, #11 Exh 141 ISO Saveri Decl re Oppo to Mtn to Dismiss, #12 Exh 142 ISO Saveri Decl re Oppo to Mtn to Dismiss, #13 Exh 143 ISO Saveri Decl re Oppo to Mtn to Dismiss, #14 Exh 144 ISO Saveri Decl re Oppo to Mtn to Dismiss, #15 Exh 145 ISO Saveri Decl re Oppo to Mtn to Dismiss, #16 Exh 146 ISO Saveri Decl re Oppo to Mtn to Dismiss, #17 Exh 147 ISO Saveri Decl re Oppo to Mtn to Dismiss, #18 Exh 148 ISO Saveri Decl re Oppo to Mtn to Dismiss, #19 Exh 149 ISO Saveri Decl re Oppo to Mtn to Dismiss, #20 Exh 150 ISO Saveri Decl re Oppo to Mtn to Dismiss, #21 Exh 151 ISO Saveri Decl re Oppo to Mtn to Dismiss, #22 Exh 152 ISO Saveri Decl re Oppo to Mtn to Dismiss, #23 Exh 153 ISO Saveri Decl re Oppo to Mtn to Dismiss, #24 Exh 154 ISO Saveri Decl re Oppo to Mtn to Dismiss, #25 Exh 155 ISO Saveri Decl re Oppo to Mtn to Dismiss, #26 Exh 156 ISO Saveri Decl re Oppo to Mtn to Dismiss, #27 Exh 157 ISO Saveri Decl re Oppo to Mtn to Dismiss, #28 Exh 158 ISO Saveri Decl re Oppo to Mtn to Dismiss, #29 Exh 159 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 645 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 111 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 112 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 113 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 114 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 115 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 116 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 117 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 118 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 119 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 120 ISO Saveri Decl re Oppo to Mtn to Dismiss, #11 Exh 121 ISO Saveri Decl re Oppo to Mtn to Dismiss, #12 Exh 122 ISO Saveri Decl re Oppo to Mtn to Dismiss, #13 Exh 123 ISO Saveri Decl re Oppo to Mtn to Dismiss, #14 Exh 124 ISO Saveri Decl re Oppo to Mtn to Dismiss, #15 Exh 125 ISO Saveri Decl re Oppo to Mtn to Dismiss, #16 Exh 126 ISO Saveri Decl re Oppo to Mtn to Dismiss, #17 Exh 127 ISO Saveri Decl re Oppo to Mtn to Dismiss, #18 Exh 128 ISO Saveri Decl re Oppo to Mtn to Dismiss, #19 Exh 129 ISO Saveri Decl re Oppo to Mtn to Dismiss, #20 Exh 130 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 644 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 91 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 92 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 93 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 94 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 95 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 96 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 97 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 98 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 99 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 100 ISO Saveri Decl re Oppo to Mtn to Dismiss, #11 Exh 101 ISO Saveri Decl re Oppo to Mtn to Dismiss, #12 Exh 102 ISO Saveri Decl re Oppo to Mtn to Dismiss, #13 Exh 103 ISO Saveri Decl re Oppo to Mtn to Dismiss, #14 Exh 104 ISO Saveri Decl re Oppo to Mtn to Dismiss, #15 Exh 105 ISO Saveri Decl re Oppo to Mtn to Dismiss, #16 Exh 106 ISO Saveri Decl re Oppo to Mtn to Dismiss, #17 Exh 107 ISO Saveri Decl re Oppo to Mtn to Dismiss, #18 Exh 108 ISO Saveri Decl re Oppo to Mtn to Dismiss, #19 Exh 109 ISO Saveri Decl re Oppo to Mtn to Dismiss, #20 Exh 110 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 643 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 71 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 72 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 73 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 74 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 75 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 76 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 77 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 78 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 79 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 80 ISO Saveri Decl re Oppo to Mtn to Dismiss, #11 Exh 81 ISO Saveri Decl re Oppo to Mtn to Dismiss, #12 Exh 82 ISO Saveri Decl re Oppo to Mtn to Dismiss, #13 Exh 83 ISO Saveri Decl re Oppo to Mtn to Dismiss, #14 Exh 84 ISO Saveri Decl re Oppo to Mtn to Dismiss, #15 Exh 85 ISO Saveri Decl re Oppo to Mtn to Dismiss, #16 Exh 86 ISO Saveri Decl re Oppo to Mtn to Dismiss, #17 Exh 87 ISO Saveri Decl re Oppo to Mtn to Dismiss, #18 Exh 88 ISO Saveri Decl re Oppo to Mtn to Dismiss, #19 Exh 89 ISO Saveri Decl re Oppo to Mtn to Dismiss, #20 Exh 90 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 642 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 61 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 62 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 63 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 64 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 65 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 66 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 67 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 68 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 69 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 70 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 641 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 51 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 52 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 53 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 54 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 55 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 56 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 57 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 58 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 59 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 60 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 640 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 41 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 42 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 43 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 44 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 45 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 46 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 47 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 48 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 49 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 50 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 639 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 31 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 32 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 33 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 34 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 35 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 36 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 37 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 38 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 39 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 40 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 638 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 21 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 22 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 23 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 24 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 25 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 26 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 27 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 28 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 29 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 30 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 637 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 11 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 12 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 13 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 14 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 15 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 16 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 17 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 18 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 19 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 20 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 636 EXHIBITS re #635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exh 1 ISO Saveri Decl re Oppo to Mtn to Dismiss, #2 Exh 2 ISO Saveri Decl re Oppo to Mtn to Dismiss, #3 Exh 3 ISO Saveri Decl re Oppo to Mtn to Dismiss, #4 Exh 4 ISO Saveri Decl re Oppo to Mtn to Dismiss, #5 Exh 5 ISO Saveri Decl re Oppo to Mtn to Dismiss, #6 Exh 6 ISO Saveri Decl re Oppo to Mtn to Dismiss, #7 Exh 7 ISO Saveri Decl re Oppo to Mtn to Dismiss, #8 Exh 8 ISO Saveri Decl re Oppo to Mtn to Dismiss, #9 Exh 9 ISO Saveri Decl re Oppo to Mtn to Dismiss, #10 Exh 10 ISO Saveri Decl re Oppo to Mtn to Dismiss)(Related document(s) #635 ) (Saveri, Joseph) (Filed on 4/16/2015) |
Filing 635 Administrative Motion to File Under Seal Opposition to NCC's Motion to Dismiss filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration ISO Mtn to Seal, #2 Proposed Order, #3 Unredacted Oppo to NCCs Mtn to Dismiss, #4 Redacted Oppo to NCCs Mtn to Dismiss, #5 Unredacted Saveri Decl ISO Oppo to NCCs Mtn to Dismiss, #6 Redacted Saveri Decl ISO Oppo to NCCs Mtn to Dismiss)(Saveri, Joseph) (Filed on 4/16/2015) |
Filing 634 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9449567.) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Smith, Alfred) (Filed on 4/16/2015) |
Filing 633 RESPONSE (re #613 MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint ) filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 4/13/2015) |
Filing 632 ORDER. The discovery stay is lifted, and discovery may proceed along the terms of the #630 stipulated protective order, which the Court approves. Signed by Judge James Donato on 4/7/2015. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/7/2015) |
Filing 631 Letter from Howard J. Parker, Trial Attorney re Civil Discovery. (Parker, Howard) (Filed on 4/6/2015) |
Filing 630 STIPULATION AND [PROPOSED] PROTECTIVE ORDER filed by UNITED STATES OF AMERICA. (Parker, Howard) (Filed on 4/6/2015) |
Filing 628 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #619 MOTION to Strike #600 MOTION to Dismiss Notice of Motion and Motion to Strike or, Alternatively, Opposition to Defendant Toshin Kogyo Co., Ltd.'s Improperly Filed Motion to Dismiss Consolidated Class Action Complaint; Memorandum of Point (Dallal, James) (Filed on 4/2/2015) |
Filing 627 Order by Hon. James Donato granting #610 Stipulation Extending Response Deadlines for Fujitsu Limited and Fujitsu Semiconductor America, Inc. (jdlc2S, COURT STAFF) (Filed on 4/2/2015) |
Filing 626 NOTICE of Appearance by Meghan Elizabeth Hausler FOR OKAYA ELECTRIC INDUSTRIES CO., LTD. AND OKAYA ELECTRIC AMERICA, INC. (Hausler, Meghan) (Filed on 4/2/2015) |
Filing 621 NOTICE by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd. Notice of Withdrawal of Counsel Michael Atkins (Atkins, Michael) (Filed on 4/1/2015) |
Filing 620 CLERK'S NOTICE, Set/Reset Deadlines as to #619 MOTION to Strike #600 MOTION to Dismiss Notice of Motion and Motion to Strike or, Alternatively, Opposition to Defendant Toshin Kogyo Co., Ltd.'s Improperly Filed Motion to Dismiss Consolidated Class Action Complaint; Memorandum of Point. Motion Hearing set for 5/6/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. THIS IS A TEXT ENTRY ONLY. THERE ARE NO DOCUMENTS ASSOCIATED WITH THIS ENTRY. (lrcS, COURT STAFF) (Filed on 4/1/2015) |
Filing 619 MOTION to Strike #600 MOTION to Dismiss Notice of Motion and Motion to Strike or, Alternatively, Opposition to Defendant Toshin Kogyo Co., Ltd.'s Improperly Filed Motion to Dismiss Consolidated Class Action Complaint; Memorandum of Points and Authorities in Support Thereof filed by Direct Purchaser Plaintiffs. Motion Hearing set for 5/6/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 4/14/2015. Replies due by 4/21/2015. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 3/31/2015) |
Filing 618 Certificate of Interested Entities by FPCAP Electronics (Suzhou) Co., Ltd. identifying Corporate Parent Nichicon Corporation for FPCAP Electronics (Suzhou) Co., Ltd.. (Fox, Daniel) (Filed on 3/31/2015) |
Filing 617 NOTICE of Appearance by Daniel William Fox for Scott M. Mendel, Steven M. Kowal, Michael E. Martinez, Lauren N. Norris, Lauren B. Salins and Daniel W. Fox (Fox, Daniel) (Filed on 3/31/2015) |
Filing 616 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re 457 Order on Motion to Dismiss,, 458 Order on Motion to Strike, on Defendant Toshin Kogyo Co., Ltd. (Dallal, James) (Filed on 3/31/2015) |
Filing 615 ORDER by Judge James Donato granting #612 Motion for Pro Hac Vice as to Meghan E. Hausler. (lrcS, COURT STAFF) (Filed on 3/31/2015) |
Filing 614 CLERK'S NOTICE, Set/Reset Deadlines as to #613 MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint. Motion Hearing set for 5/13/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. THIS IS A TEXT ENTRY ONLY. THERE ARE NO DOCUMENTS ASSOCIATED WITH THIS ENTRY. (lrcS, COURT STAFF) (Filed on 3/31/2015) |
Filing 613 MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint filed by FPCAP Electronics (Suzhou) Co., Ltd.. Motion Hearing set for 5/13/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 4/13/2015. Replies due by 4/20/2015. (Attachments: #1 Proposed Order)(Mendel, Scott) (Filed on 3/30/2015) |
Filing 612 MOTION for leave to appear in Pro Hac Vice Meghan E. Hausler ( Filing fee $ 305, receipt number 0971-9400827.) filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Exhibit Certificate of Good Standing)(Hausler, Meghan) (Filed on 3/30/2015) |
Filing 611 NOTICE of Appearance by Adam John Zapala (Zapala, Adam) (Filed on 3/30/2015) |
Filing 610 STIPULATION WITH PROPOSED ORDER Extending the Response Deadlines for Fujitsu Limited and Fujitsu Semiconductor America, Inc. filed by Fujitsu Ltd., Fujitsu Semiconductor America, Inc.. (Attachments: #1 Declaration)(Kniffen, Michael) (Filed on 3/30/2015) |
Filing 609 ORDER by Judge James Donato granting #608 Motion for Pro Hac Vice as to Stacy Frazier. (lrc, COURT STAFF) (Filed on 3/27/2015) |
Filing 608 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice Stacy Frazier ( Filing fee $ 305, receipt number 0971-9393850.) filed by Elna America Inc., Elna Co. Ltd.. (Frazier, Stacy) (Filed on 3/26/2015) Modified on 3/27/2015 (aaaS, COURT STAFF). |
Filing 607 NOTICE of Appearance by Erik Chiles Shallman (Shallman, Erik) (Filed on 3/25/2015) |
Filing 606 Order by Hon. James Donato granting in part #602 Stipulation re Response Deadline for Nitsuko Electronics Corporation. In light of the pending motions to dismiss ( #479 , #480 ), defendant Nitsuko Electronic Corporation is excused from responding to the Consolidated Complaint pending the Court's order on those motions to dismiss. The Court will address further scheduling issues as necessary following its ruling on those motions. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/24/2015) |
Filing 605 MOTION Appointment of International Process Server Administrative Motion for Appointment of International Process Server filed by Indirect Purchaser Plaintiffs. Responses due by 4/7/2015. Replies due by 4/14/2015. (Attachments: #1 Declaration of Steven N. Williams, #2 Proposed Order)(Williams, Steven) (Filed on 3/24/2015) |
Filing 604 NOTICE of Appearance by John Daniel Radice (Radice, John) (Filed on 3/24/2015) |
Filing 603 Declaration of Ashley M. Bauer in Support of #602 STIPULATION WITH PROPOSED ORDER Setting Response Deadline for Nitsuko Electronics Corporation filed byNitsuko Electronics Corporation. (Related document(s) #602 ) (Bauer, Ashley) (Filed on 3/23/2015) |
Filing 602 STIPULATION WITH PROPOSED ORDER Setting Response Deadline for Nitsuko Electronics Corporation filed by Nitsuko Electronics Corporation. (Bauer, Ashley) (Filed on 3/23/2015) |
Filing 601 Certificate of Interested Entities by Nitsuko Electronics Corporation and F.R.C.P. 7.1 Corporate Disclosure Statement (Bauer, Ashley) (Filed on 3/23/2015) |
Filing 599 NOTICE of Appearance by Ashley Marie Bauer on behalf of Nitsuko Electronics Corporation (Bauer, Ashley) (Filed on 3/23/2015) |
Filing 598 NOTICE of Appearance by Belinda S Lee on behalf of Nitsuko Electronics Corporation (Lee, Belinda) (Filed on 3/23/2015) |
Filing 597 ORDER by Judge James Donato granting #591 Motion for Pro Hac Vice as to Martin C. Geagan. (lrc, COURT STAFF) (Filed on 3/23/2015) |
Filing 596 ORDER by Judge James Donato granting #592 Motion for Pro Hac Vice as to John Radice. (lrc, COURT STAFF) (Filed on 3/23/2015) |
Filing 600 MOTION to Dismiss CONSOLIDATED CLASS ACTION COMPLAINT; filed by Toshin Kogyo Co., Ltd. Responses due by 4/3/2015. Replies due by 4/10/2015. (aaaS, COURT STAFF) (Filed on 3/20/2015) |
Filing 595 ORDER by Judge James Donato granting #593 Motion for Pro Hac Vice as to attorney Claire Maddox. (mklS, COURT STAFF) (Filed on 3/20/2015) |
Filing 594 NOTICE of Voluntary Dismissal NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 41(a)(1)(A)(i) by Indirect Purchaser Plaintiffs (Williams, Steven) (Filed on 3/20/2015) |
Filing 593 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice for Claire M. Maddox ( Filing fee $ 305, receipt number 0971-9378459.) filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Attachments: #1 Certificate of Good Standing)(Maddox, Claire) (Filed on 3/20/2015) Modified on 3/23/2015 (aaaS, COURT STAFF). |
Filing 592 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9377731.) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Certificate of good standing)(Radice, John) (Filed on 3/20/2015) Modified on 3/23/2015 (aaaS, COURT STAFF). |
Filing 591 MOTION for leave to appear in Pro Hac Vice for Martin C. Geagan ( Filing fee $ 305, receipt number 0971-9371124.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Geagan, Martin) (Filed on 3/18/2015) |
Filing 590 TRANSCRIPT ORDER by Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd. for Court Reporter Jo Ann Bryce. (Singh, David) (Filed on 3/18/2015) |
Filing 589 Transcript of Proceedings held on 3/11/15, before Judge James Donato. Court Reporter Jo Ann Bryce, Telephone number 510-910-5888, joann_bryce@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 90 days. 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 #573 Transcript Order ) Release of Transcript Restriction set for 6/15/2015. (Related documents(s) #573 ) (Bryce, Joann) (Filed on 3/17/2015) |
Filing 588 TRANSCRIPT ORDER by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC for Court Reporter FTR - San Francisco. (Brown, Christina) (Filed on 3/16/2015) |
Filing 587 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation for Court Reporter Jo Ann Bryce. (Papendick, Ian) (Filed on 3/13/2015) |
Filing 586 ORDER by Judge James Donato granting #577 Motion for Pro Hac Vice as to Christopher Megaw. (lrcS, COURT STAFF) (Filed on 3/13/2015) |
Filing 585 TRANSCRIPT ORDER by Nichicon (America) Corporation for Court Reporter Jo Ann Bryce. (Martinez, Michael) (Filed on 3/12/2015) |
Filing 584 TRANSCRIPT ORDER by United Chemi-con Corporation for Court Reporter Jo Ann Bryce. (Howley, Daniel) (Filed on 3/12/2015) |
Filing 583 TRANSCRIPT ORDER by Soshin Electric Co., Ltd., Soshin Electronics of America Inc. for Court Reporter Jo Ann Bryce. (Feder, Morgan) (Filed on 3/12/2015) |
Filing 582 Minute Entry for proceedings held before Hon. James Donato: Motion Hearing held on 3/11/2015., ***Motions terminated: #568 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs, #570 Discovery Letter Brief regarding depositions for Nippon Chemi-Con Corporation related to jurisdiction issues filed by Direct Purchaser Plaintiffs, #572 Discovery Letter BriefRegarding Protective Order For Nippon Chemi-Con Corporation Depositions filed by Nippon Chemi-con Corporation.Court Reporter Name JoAnn Bryce. (lrcS, COURT STAFF) (Date Filed: 3/12/2015) Modified on 3/12/2015 (notewarelS, COURT STAFF). |
Filing 581 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter JoAnn Bryce - San Francisco. (Petkoski, Djordje) (Filed on 3/12/2015) Modified because of incorrect court reporter designation on 3/12/2015 (notewarelS, COURT STAFF). |
Filing 580 TRANSCRIPT ORDER by EPCOS Inc. for Court Reporter JoAnn Bryce - San Francisco. (Chiu, Michelle) (Filed on 3/12/2015) Modified because of incorrect court reporter designation on 3/12/2015 (notewarelS, COURT STAFF). |
Filing 579 TRANSCRIPT ORDER by AVX Corporation for Court Reporter JoAnn Bryce - San Francisco. (Nadel, Evan) (Filed on 3/12/2015) Modified because of incorrect court reporter designation on 3/12/2015 (notewarelS, COURT STAFF). |
Filing 578 TRANSCRIPT ORDER by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd. for Court Reporter JoAnn Bryce - San Francisco. (Prescott, Darrell) (Filed on 3/12/2015) Modified because of incorrect court reporter designation on 3/12/2015 (notewarelS, COURT STAFF). |
Filing 577 MOTION for leave to appear in Pro Hac Vice for Christopher Megaw ( Filing fee $ 305, receipt number 0971-9352835.) filed by Elna America Inc., Elna Co. Ltd.. (Attachments: #1 Certificate of Good Standing)(Megaw, Christopher) (Filed on 3/11/2015) |
Filing 576 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter JoAnn Bryce - San Francisco. (Saveri, Joseph) (Filed on 3/11/2015) Modified because of incorrect court reporter designtion on 3/12/2015 (notewarelS, COURT STAFF). |
Filing 575 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter Jo Ann Bryce. (Jacobson, Jonathan) (Filed on 3/11/2015) |
Filing 574 NOTICE by Elna America Inc., Elna Co. Ltd. of Withdrawal of Counsel Alanna Buchanan, (Buchanan, Alanna) (Filed on 3/11/2015) |
Filing 573 TRANSCRIPT ORDER by CAE SOUND, Toy-Knowlogy Inc. for Court Reporter JoAnn Bryce - San Francisco. (Williams, Steven) (Filed on 3/11/2015) Modified because of incorrect court reporter designtion on 3/12/2015 (notewarelS, COURT STAFF). |
Filing 572 Discovery Letter BriefRegarding Protective Order For Nippon Chemi-Con Corporation Depositions filed by Nippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 3/9/2015) |
Filing 571 Order by Hon. James Donato granting #569 Stipulation re Response Deadline for Fujitsu Semiconductor America, Inc. (jdlc2S, COURT STAFF) (Filed on 3/9/2015) |
Filing 570 Discovery Letter Brief regarding depositions for Nippon Chemi-Con Corporation related to jurisdiction issues filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 3/9/2015) |
Filing 569 STIPULATION WITH PROPOSED ORDER Setting Response Deadline for Fujitsu Semiconductor America, Inc. filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration)(Saveri, Joseph) (Filed on 3/5/2015) |
Filing 568 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph R. Saveri ISO Administrative Motion, #2 Proposed Order on Administrative Motion, #3 Redacted Version of March 5, 2015 Letter Brief and Attachment A thereto, #4 Unredacted Version of March 5, 2015 Letter Brief and Attachment A thereto)(Saveri, Joseph) (Filed on 3/5/2015) |
Filing 567 NOTICE by Chip-Tech, Ltd., Dependable Component Supply Corp. NOTICE OF FIRM NAME AND ADDRESS CHANGE (Dirksen, C.) (Filed on 2/24/2015) |
Filing 566 NOTICE by Chip-Tech, Ltd., Dependable Component Supply Corp. NOTICE OF FIRM NAME CHANGE (Cera, Solomon) (Filed on 2/24/2015) |
Filing 565 CLERK'S NOTICE Continuing Motion Hearing, Set/Reset Deadlines as to #480 MOTION to Dismiss CONSOLIDATED MOTIONS TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT ON BEHALF OF CERTAIN INDIVIDUAL DEFENDANTS, #479 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint, #474 Joint MOTION to Dismiss Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' First Consolidated Complaint. Motion Hearing set for 3/11/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY. (lrcS, COURT STAFF) (Filed on 2/20/2015) |
Filing 564 CLERK'S NOTICE RESCHEDULING HEARING DATE ON THE FOLLOWING MOTIONS: As to #480 MOTION to Dismiss CONSOLIDATED MOTIONS TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT ON BEHALF OF CERTAIN INDIVIDUAL DEFENDANTS, #479 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint, #474 Joint MOTION to Dismiss Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' First Consolidated Complaint, #475 MOTION to Dismiss CONSOLIDATED MOTIONS ON BEHALF OF INDIVIDUAL DEFENDANTS TO DISMISS THE CONSOLIDATED COMPLAINT. Motion(s) Hearing reset from 3/4/2015 at 10:00 AM to 3/11/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. THIS IS A TEXT ONLY ENTRY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS NOTICE. (tlS, COURT STAFF) (Filed on 2/19/2015) |
Filing 563 Order by Hon. James Donato granting #554 Stipulated Protective Order. (jdlc2S, COURT STAFF) (Filed on 2/17/2015) |
Filing 562 Order granting #540 Stipulation entered by Hon. James Donato. The Court grants the stipulation but advises the parties that any fee award requests for expert witness fees must be supported by detailed invoices and bills issued as the work was done. No expert fees will be awarded without that support. (This is a text-only entry generated by the court. There is no document associated with this entry.) |
Filing 561 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed By Soshin Electric Co., Ltd. (Williams, Steven) (Filed on 2/12/2015) |
Filing 560 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed By Rubycon Corporation (Williams, Steven) (Filed on 2/12/2015) |
Filing 559 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed By Nippon Chemi-con Corporation (Williams, Steven) (Filed on 2/12/2015) |
Filing 558 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed By Matsuo Electric Co., Ltd. (Williams, Steven) (Filed on 2/12/2015) |
Filing 557 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by Nippon Chemi-con Corporation waiver sent on 2/11/2015. (Saveri, Joseph) (Filed on 2/11/2015) Modified on 2/17/2015 (hdjS, COURT STAFF). |
Filing 556 Summons Reissued as to Nissei Electronic Co. LTD.. (hdjS, COURT STAFF) (Filed on 2/10/2015) |
Filing 555 Proposed Summons. (Williams, Steven) (Filed on 2/9/2015) |
Filing 554 STIPULATION WITH PROPOSED ORDER Stipulated [Proposed] Protected Order filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 2/9/2015) |
Filing 553 REPLY (re #480 MOTION to Dismiss CONSOLIDATED MOTIONS TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT ON BEHALF OF CERTAIN INDIVIDUAL DEFENDANTS ) filed byElna America Inc., Elna Co. Ltd.. (Tewksbury, Heather) (Filed on 2/6/2015) |
Filing 552 REPLY (re #479 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint ) filed byElna America Inc., Elna Co. Ltd.. (Tewksbury, Heather) (Filed on 2/6/2015) |
Filing 551 REPLY (re #474 Joint MOTION to Dismiss Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' First Consolidated Complaint ) Reply In Support of Certain Defendants' Joint Motion to Dismiss the Indirect Purchaser Plaintiffs' First Consolidated Complaint filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 2/6/2015) |
Filing 550 REPLY (re #475 MOTION to Dismiss CONSOLIDATED MOTIONS ON BEHALF OF INDIVIDUAL DEFENDANTS TO DISMISS THE CONSOLIDATED COMPLAINT ) filed byNEC Tokin America, Inc., NEC Tokin Corporation. (Nicoud, George) (Filed on 2/6/2015) |
Filing 549 *** FILED IN ERROR. PLEASE DISREGARD. *** REPLY (re #474 Joint MOTION to Dismiss Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' First Consolidated Complaint ) - Reply in Support of Certain Defendants' Joint Motion to Dismiss the Indirect Purchaser Plaintiffs' First Consolidated Complaint filed byPANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 2/6/2015) Modified on 2/6/2015 (fff, COURT STAFF). |
Filing 548 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by FPCAP Electronics (Suzhou) Co., Ltd. waiver sent on 1/27/2015, answer due 3/30/2015. (Saveri, Joseph) (Filed on 2/5/2015) |
Filing 547 ORDER by Judge James Donato granting #507 STIPULATION REGARDING WAIVER OF SERVICE OF SUMMONS AND TIME TORESPOND TO COMPLAINT (lrcS, COURT STAFF) (Filed on 2/4/2015) |
Filing 546 ** ORDER CANCELLED 2/25/15 AT PARTY'S REQUEST. ** TRANSCRIPT ORDER by Soshin Electric Co., Ltd., Soshin Electronics of America Inc. for Court Reporter FTR - San Francisco. (Feder, Morgan) (Filed on 2/4/2015) Modified on 2/25/2015 (djc, COURT STAFF). |
Filing 545 NOTICE of Appearance by Cadio R. Zirpoli (Zirpoli, Cadio) (Filed on 2/4/2015) |
Set/Reset Deadlines as to #478 MOTION to Dismiss for Lack of Personal Jurisdiction. Responses due by 4/16/2015. Replies due by 5/1/2015. Motion Hearing set for 5/20/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 2/4/2015) |
Filing 544 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Nichicon Corporation (Saveri, Joseph) (Filed on 1/30/2015) |
Filing 543 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Nippon Chemi-Con Corporation (Saveri, Joseph) (Filed on 1/30/2015) |
Filing 542 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Taiyo Yuden Co., Ltd. (Saveri, Joseph) (Filed on 1/30/2015) |
Filing 541 Transcript of the Proceedings of the Official Electronic Sound Recording held on January 14, 2015, before Judge James Donato. Transcriber Carrie McKee-Parks, Telephone number 510-637-9897; mckee-parks65@att.net. FTR 1:33-1:54. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the 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. Release of Transcript Restriction set for 4/29/2015. (cmp, COURT STAFF) (Filed on 1/29/2015) |
Filing 540 STIPULATION WITH PROPOSED ORDER Concerning Expert Discovery filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/29/2015) |
Filing 539 NOTICE of Voluntary Dismissal of TDK-EPC Corporation and TDK U.S.A. Corporation Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Direct Purchaser Plaintiffs (Saveri, Joseph) (Filed on 1/29/2015) |
Filing 538 TRANSCRIPT ORDER by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd. for Court Reporter FTR - San Francisco. (Prescott, Darrell) (Filed on 1/28/2015) |
Filing 537 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter FTR - San Francisco. (Petkoski, Djordje) (Filed on 1/26/2015) |
Filing 536 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed by Nichicon Corporation (Williams, Steven) (Filed on 1/23/2015) |
Filing 535 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed by Shinyei Capacitor Co. (Williams, Steven) (Filed on 1/23/2015) |
Filing 534 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation for Court Reporter FTR - San Francisco. (Papendick, Ian) (Filed on 1/23/2015) |
Filing 533 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter FTR - San Francisco. (Jacobson, Jonathan) (Filed on 1/23/2015) |
Filing 532 TRANSCRIPT ORDER by United Chemi-con Corporation for Court Reporter FTR - San Francisco. (Howley, Daniel) (Filed on 1/23/2015) |
Filing 531 TRANSCRIPT ORDER by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC for Court Reporter FTR - San Francisco. (Brown, Christina) (Filed on 1/22/2015) |
Filing 530 TRANSCRIPT ORDER by AVX Corporation for Court Reporter FTR - San Francisco. (Nadel, Evan) (Filed on 1/22/2015) |
Filing 529 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter FTR - San Francisco. (Saveri, Joseph) (Filed on 1/22/2015) |
Filing 528 TRANSCRIPT ORDER by CAE SOUND, Toy-Knowlogy Inc. for Court Reporter FTR - San Francisco. (Williams, Steven) (Filed on 1/22/2015) |
Filing 527 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by Vishay Polytech Co., Ltd. waiver sent on 11/19/2014, answer due 2/17/2015. (Saveri, Joseph) (Filed on 1/21/2015) |
Filing 526 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by Fujitsu Ltd. waiver sent on 1/8/2015, answer due 4/8/2015. (Saveri, Joseph) (Filed on 1/20/2015) |
Filing 525 CLERK'S NOTICE Continuing Motion Hearing, Set/Reset Deadlines as to #479 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint, #478 MOTION to Dismiss for Lack of Personal Jurisdiction, #474 Joint MOTION to Dismiss Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' First Consolidated Complaint, #480 MOTION to Dismiss CONSOLIDATED MOTIONS TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT ON BEHALF OF CERTAIN INDIVIDUAL DEFENDANTS, #469 MOTION to Dismiss for Insufficient Service, #461 MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing set for 3/4/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY.(lrc, COURT STAFF) (Filed on 1/20/2015) |
Filing 524 ORDER by Judge James Donato granting #512 Motion for Pro Hac Vice as to Stephen Cippendale. (lrcS, COURT STAFF) (Filed on 1/20/2015) |
Filing 523 ORDER by Judge James Donato granting #513 Motion for Pro Hac Vice as to Gaspare Bono. (lrcS, COURT STAFF) (Filed on 1/20/2015) |
Filing 522 ORDER by Judge James Donato granting #508 Motion for Pro Hac Vice as to Ethan E. Litwin. (lrcS, COURT STAFF) (Filed on 1/20/2015) |
Filing 521 ORDER by Judge James Donato granting #506 Motion for Pro Hac Vice as to Moran J. Feder. (lrcS, COURT STAFF) (Filed on 1/20/2015) |
Filing 520 Declaration of Matthew S. Weiler in Support of #519 Opposition/Response to Motion, filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Related document(s) #519 ) (Weiler, Matthew) (Filed on 1/16/2015) |
Filing 519 RESPONSE (re #479 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint, #480 MOTION to Dismiss CONSOLIDATED MOTIONS TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT ON BEHALF OF CERTAIN INDIVIDUAL DEFENDANTS ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Appendix)(Saveri, Joseph) (Filed on 1/16/2015) |
Filing 518 RESPONSE (re #469 MOTION to Dismiss for Insufficient Service ) JOINT STATEMENT BY DIRECT filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 1/16/2015) |
Filing 517 RESPONSE (re #475 MOTION to Dismiss CONSOLIDATED MOTIONS ON BEHALF OF INDIVIDUAL DEFENDANTS TO DISMISS THE CONSOLIDATED COMPLAINT ) Indirect Purchaser Plaintiffs Opposition to Defendants Consolidated Individual Motions to Dismiss the Consolidated Complaint filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Williams, Steven) (Filed on 1/16/2015) |
Filing 516 RESPONSE (re #474 Joint MOTION to Dismiss Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' First Consolidated Complaint ) Indirect Purchaser Plaintiffs Opposition to Certain Defendants Joint Motion to Dismiss the First Consolidated Complaint filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Williams, Steven) (Filed on 1/16/2015) |
Filing 515 CERTIFICATE OF SERVICE by Indirect Purchaser Plaintiffs re #400 Complaint (Williams, Steven) (Filed on 1/16/2015) |
Filing 514 Minute Entry for proceedings held before Hon. James Donato: Status Conference held on 1/14/2015. (jdlc2S, COURT STAFF) (Date Filed: 1/15/2015) |
Filing 513 Amended #505 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 25J9D8TL.) Filing fee previously paid on 01/12/2015 filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Attachments: #1 Supplement Certificate of Good Standing)(Bono, Gaspare) (Filed on 1/15/2015) Modified on 1/16/2015 (aaaS, COURT STAFF). |
Filing 512 Amended #510 MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 25JA8PSH.) Filing fee previously paid on 01/13/2015 filed by AVX Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Attachments: #1 Supplement Certificate of Good Standing)(Chippendale, Stephen) (Filed on 1/15/2015) Modified on 1/16/2015 (aaaS, COURT STAFF). |
Filing 511 NOTICE of Appearance by Andrew S. Azarmi Attorney for Defendants Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Technology Co., Ltd., and Shinyei Kaisha (Azarmi, Andrew) (Filed on 1/14/2015) |
Filing 510 SEE DOCKET NUMBER #512 FOR AMENDED MOTION First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9205074.) filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing)(Chippendale, Stephen) (Filed on 1/13/2015) Modified on 1/16/2015 (aaaS, COURT STAFF). |
Filing 509 NOTICE of Appearance by Alanna Gayle Buchanan on behalf of ELNA America, Inc. and ELNA Co. Ltd. (Buchanan, Alanna) (Filed on 1/12/2015) |
Filing 508 MOTION for leave to appear in Pro Hac Vice for Ethan Litwin ( Filing fee $ 305, receipt number 0971-9202201.) filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Attachments: #1 Certificate of Good Standing)(Litwin, Ethan) (Filed on 1/12/2015) |
Filing 507 STIPULATION WITH PROPOSED ORDER Joint Stipulation and Proposed Order Regarding Waiver of Service of Summons and Time to Respond to Complaint filed by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 1/12/2015) |
Filing 506 MOTION for leave to appear in Pro Hac Vice for Morgan Feder ( Filing fee $ 305, receipt number 0971-9202028.) filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Attachments: #1 Certificate of Good Standing)(Feder, Morgan) (Filed on 1/12/2015) |
Filing 505 SEE DOCKET NUMBER #513 FOR AMENDED MOTION First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9201370.) filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha. (Bono, Gaspare) (Filed on 1/12/2015) Modified on 1/16/2015 (aaaS, COURT STAFF). |
Filing 504 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs (Corrected) of Summons and Complaint on Fujitsu Ltd. (Saveri, Joseph) (Filed on 1/9/2015) |
Filing 503 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs (Corrected) of Summons and Complaint on Fujitsu Semiconductor America, Inc. (Saveri, Joseph) (Filed on 1/9/2015) |
Filing 502 ORDER by Judge James Donato granting #499 Motion for Pro Hac Vice as to Daniel C. Hedlund. (lrcS, COURT STAFF) (Filed on 1/9/2015) |
Filing 501 ORDER by Judge James Donato granting #498 Motion for Pro Hac Vice as to Daniel E. Gustafson. (lrcS, COURT STAFF) (Filed on 1/9/2015) |
Filing 500 STATUS REPORT Joint Status Conference Report by CAE SOUND. (Williams, Steven) (Filed on 1/7/2015) |
Filing 499 MOTION for leave to appear in Pro Hac Vice Daniel C. Hedlund ( Filing fee $ 305, receipt number 0971-9189470.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Hedlund, Daniel) (Filed on 1/7/2015) |
Filing 498 MOTION for leave to appear in Pro Hac Vice Daniel E. Gustafson ( Filing fee $ 305, receipt number 0971-9189315.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Gustafson, Daniel) (Filed on 1/7/2015) |
Filing 497 NOTICE of Appearance by Matthew Sinclair Weiler (Weiler, Matthew) (Filed on 1/7/2015) |
Filing 496 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed By Elna Co., Ltd. (Williams, Steven) (Filed on 1/6/2015) |
Filing 495 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by Taitsu Corporation waiver sent on 1/5/2015, answer due 4/6/2015. (Saveri, Joseph) (Filed on 1/6/2015) |
Filing 494 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by Taitsu America, Inc. waiver sent on 1/5/2015, answer due 3/6/2015. (Saveri, Joseph) (Filed on 1/6/2015) |
Filing 493 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by Fujitsu Semiconductor America, Inc. waiver sent on 1/6/2015, answer due 3/9/2015. (Saveri, Joseph) (Filed on 1/6/2015) |
Filing 492 NOTICE of Appearance by Christina H Sharp (Sharp, Christina) (Filed on 1/5/2015) |
Filing 491 NOTICE of Appearance by Daniel C. Girard (Girard, Daniel) (Filed on 1/5/2015) |
Filing 490 ORDER by Judge James Donato granting #452 Motion for Pro Hac Vice as to Douglas Tween. (lrc, COURT STAFF) (Filed on 12/30/2014) |
Filing 489 ORDER by Judge James Donato granting #456 Motion for Pro Hac Vice as to Michael Atkins. (lrc, COURT STAFF) (Filed on 12/30/2014) |
Filing 488 ORDER by Judge James Donato granting #455 Motion for Pro Hac Vice as to Darrell Prescott. (lrc, COURT STAFF) (Filed on 12/30/2014) |
Filing 487 ORDER by Judge James Donato granting #450 Motion for Pro Hac Vice as to Jeff Jaeckel. (lrc, COURT STAFF) (Filed on 12/30/2014) |
Filing 486 Summons Reissued as to Nissei Electronic Co. LTD.. (hdjS, COURT STAFF) (Filed on 12/24/2014) |
Filing 485 Proposed Summons. (Saveri, Joseph) (Filed on 12/23/2014) |
Filing 484 Summons Returned Unexecuted by Direct Purchaser Plaintiffs as to Nissei Electronic Co. LTD.. (Saveri, Joseph) (Filed on 12/23/2014) |
Set/Reset Deadlines as to (478 in 3:14-cv-03264-JD) MOTION to Dismiss for Lack of Personal Jurisdiction, (461 in 3:14-cv-03264-JD) MOTION to Dismiss for Lack of Jurisdiction , (479 in 3:14-cv-03264-JD) Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint, (469 in 3:14-cv-03264-JD) MOTION to Dismiss for Insufficient Service. Responses due by 1/16/2015. Replies due by 2/6/2015. Motion Hearing set for 3/4/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (rcsS, COURT STAFF) (Filed on 12/23/2014) |
Filing 483 ERRATA re #479 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint by Rubycon Corporation. (Petkoski, Djordje) (Filed on 12/22/2014) |
Filing 482 Certificate of Interested Entities by Taitsu America, Inc. identifying Corporate Parent Taitsu Corporation for Taitsu America, Inc.. (Popofsky, Mark) (Filed on 12/22/2014) |
Filing 481 Certificate of Interested Entities by Taitsu Corporation (Popofsky, Mark) (Filed on 12/22/2014) |
Filing 480 MOTION to Dismiss CONSOLIDATED MOTIONS TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT ON BEHALF OF CERTAIN INDIVIDUAL DEFENDANTS filed by Elna America Inc., Elna Co. Ltd.. Motion Hearing set for 3/4/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/16/2015. Replies due by 2/6/2015. (Tewksbury, Heather) (Filed on 12/19/2014) |
Filing 479 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs' Consolidated Class Action Complaint filed by Elna America Inc., Elna Co. Ltd.. Motion Hearing set for 3/4/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/2/2015. Replies due by 1/9/2015. (Attachments: #1 Proposed Order)(Tewksbury, Heather) (Filed on 12/19/2014) |
Filing 478 MOTION to Dismiss for Lack of Personal Jurisdiction filed by Nippon Chemi-con Corporation. Motion Hearing set for 3/4/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/2/2015. Replies due by 1/9/2015. (Attachments: #1 Declaration of Takashi Nakamura, #2 Proposed Order)(Hawley, Ruth) (Filed on 12/19/2014) |
Filing 477 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs, Walker Component Group, Inc., Dependable Component Supply Corp., Chip-Tech, Ltd., eIQ Energy Inc.. Service waived by Okaya Electric Industries Co., Ltd. waiver sent on 12/2/2014, answer due 3/2/2015. (Saveri, Joseph) (Filed on 12/19/2014) |
Filing 476 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs, Walker Component Group, Inc., Dependable Component Supply Corp., Chip-Tech, Ltd., eIQ Energy Inc.. Service waived by Okaya Electric America Inc. waiver sent on 12/2/2014, answer due 2/2/2015. (Saveri, Joseph) (Filed on 12/19/2014) |
Filing 475 MOTION to Dismiss CONSOLIDATED MOTIONS ON BEHALF OF INDIVIDUAL DEFENDANTS TO DISMISS THE CONSOLIDATED COMPLAINT filed by NEC Tokin America, Inc., NEC Tokin Corporation. Motion Hearing set for 3/4/2014 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/16/2015. Replies due by 2/6/2015. (Nicoud, George) (Filed on 12/19/2014) |
Filing 474 Joint MOTION to Dismiss Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' First Consolidated Complaint filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, SANYO Electric Co., Ltd., Sanyo North America Corporation. Motion Hearing set for 3/4/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/16/2015. Replies due by 2/6/2015. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 12/19/2014) |
Filing 473 Proposed Summons. (Saveri, Joseph) (Filed on 12/19/2014) |
Filing 472 Certificate of Interested Entities by Soshin Electronics of America Inc. identifying Corporate Parent Soshin Electric Co., Ltd. for Soshin Electronics of America Inc.. (Stern, David) (Filed on 12/19/2014) |
Filing 471 Certificate of Interested Entities by Soshin Electric Co., Ltd. identifying Corporate Parent NGK Insulators, Ltd. for Soshin Electric Co., Ltd.. (Stern, David) (Filed on 12/19/2014) |
Filing 470 NOTICE of Appearance by David Hugh Stern and Carolin Sahimi as Counsel for Defendants Soshin Electric Co., Ltd. and Soshin Electronics of America, Inc. (Stern, David) (Filed on 12/19/2014) |
Filing 469 MOTION to Dismiss for Insufficient Service filed by Fujitsu Ltd., Fujitsu Semiconductor America, Inc.. Motion Hearing set for 1/28/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/2/2015. Replies due by 1/9/2015. (Attachments: #1 Declaration of Trina Hernandez in Support of Motion to Dismiss for Insufficient Service, #2 Declaration of Jesus Martinez in Support of Motion to Dismiss for Insufficient Service, #3 Proposed Order)(Kniffen, Michael) (Filed on 12/19/2014) |
Filing 468 Certificate of Interested Entities by Nippon Chemi-con Corporation (Hawley, Ruth) (Filed on 12/19/2014) |
Filing 467 Certificate of Interested Entities by Fujitsu Components America, Inc. (Friedman, Paul) (Filed on 12/19/2014) |
Filing 466 Certificate of Interested Entities by Fujitsu Semiconductor America, Inc. (Friedman, Paul) (Filed on 12/19/2014) |
Filing 465 Certificate of Interested Entities by Fujitsu Ltd. (Friedman, Paul) (Filed on 12/19/2014) |
Filing 464 Declaration of Yoshikazu Fujiwara in Support of #461 MOTION to Dismiss for Lack of Jurisdiction filed byTDK-EPC Corporation. (Related document(s) #461 ) (Chiu, Michelle) (Filed on 12/19/2014) |
Filing 463 NOTICE of Appearance by Michael P. Kniffen (Kniffen, Michael) (Filed on 12/19/2014) |
Filing 462 Declaration of Yoshikazu Fujiwara in Support of #461 MOTION to Dismiss for Lack of Jurisdiction filed byTDK-EPC Corporation. (Related document(s) #461 ) (Chiu, Michelle) (Filed on 12/19/2014) |
Filing 461 MOTION to Dismiss for Lack of Jurisdiction filed by TDK-EPC Corporation. Motion Hearing set for 3/4/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/2/2015. Replies due by 1/9/2015. (Chiu, Michelle) (Filed on 12/19/2014) |
Filing 460 Certificate of Interested Entities by EPCOS AG, EPCOS Inc., TDK U.S.A. Corporation, TDK-EPC Corporation identifying Corporate Parent TDK Corporation for EPCOS AG, EPCOS Inc., TDK U.S.A. Corporation, TDK-EPC Corporation. (Chiu, Michelle) (Filed on 12/19/2014) |
Filing 459 Order terminating #440 Motion to Shorten Time entered by Hon. James Donato. (This is a text-only entry generated by the court. There is no document associated with this entry.) |
Filing 458 Order terminating #439 Motion to Strike and #440 Motion to Shorten Time entered by Hon. James Donato. The motion to strike the motion of defendant Toshin Kogyo and the related motion to shorten time are terminated as moot by Dkt. No. 457. (This is a text-only entry generated by the court. There is no document associated with this entry.) |
Filing 457 Order striking #430 Motion to Dismiss entered by Hon. James Donato. The Court strikes the motion to dismiss without prejudice. Defendant Toshin Kogyo, a corporation, may appear in this action only through an attorney authorized to practice before this Court. The motion papers do not show that the filer of the motion satisfies that condition. In addition, the Court has ordered a schedule for motions to dismiss that Toshin must comply with. This order is without prejudice to Toshin's substantive arguments, which it may renew through qualified legal counsel and pursuant to the scheduling order. (This is a text-only entry generated by the court. There is no document associated with this entry.) |
Filing 456 MOTION for leave to appear in Pro Hac Vice Michael Atkins ( Filing fee $ 305, receipt number 0971-9159692.) filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Certificate of Good Standing)(Atkins, Michael) (Filed on 12/19/2014) |
Filing 455 MOTION for leave to appear in Pro Hac Vice Darrell Prescott ( Filing fee $ 305, receipt number 0971-9159631.) filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Certificate of Good Standing)(Prescott, Darrell) (Filed on 12/19/2014) |
Filing 454 CERTIFICATE OF SERVICE by Matsuo Electric Co, Ltd. re #451 Notice of Appearance, #453 Certificate of Interested Entities (Lau, Bonnie) (Filed on 12/19/2014) |
Filing 453 Certificate of Interested Entities by Matsuo Electric Co, Ltd. (Lau, Bonnie) (Filed on 12/19/2014) |
Filing 452 MOTION for leave to appear in Pro Hac Vice Douglas Tween ( Filing fee $ 305, receipt number 0971-9159539.) filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Certificate of Good Standing)(Tween, Douglas) (Filed on 12/19/2014) |
Filing 451 NOTICE of Appearance by Bonnie Lau on Behalf of Matsuo Electric Co., Ltd. (Lau, Bonnie) (Filed on 12/19/2014) |
Filing 450 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9159536.) filed by Fujitsu Components America, Inc., Fujitsu Ltd., Fujitsu Semiconductor America, Inc.. (Jaeckel, Jeffrey) (Filed on 12/19/2014) |
Filing 449 NOTICE of Appearance by Paul T. Friedman and Michael P. Kniffen (Friedman, Paul) (Filed on 12/19/2014) |
Filing 448 Certificate of Interested Entities by Okaya Electric Industries Co., Ltd. identifying Corporate Parent Okaya Electric Industries Co., Ltd. for Okaya Electric Industries Co., Ltd.. (Attachments: #1 Certificate/Proof of Service Defendant Okaya Electric Industries Co. Ltd.'s Corporate Disclosure Statement and Certification of Interested Parties or Persons)(Murray, Colin) (Filed on 12/19/2014) |
Filing 447 Certificate of Interested Entities by Okaya Electric America Inc. identifying Corporate Parent Okaya Electric Industries Co., Ltd. for Okaya Electric America Inc.. (Attachments: #1 Certificate/Proof of Service Defendant Okaya Electric America, Inc's Corporate Disclosure Statement and Certification of Interested Entities or Persons)(Murray, Colin) (Filed on 12/19/2014) |
Filing 446 NOTICE of Appearance by Colin H. Murray for Okaya Electric Industries Co. Ltd. and Okaya Electric America, Inc. (Murray, Colin) (Filed on 12/19/2014) |
Filing 445 NOTICE of Appearance by Ruth Landis Hawley (Hawley, Ruth) (Filed on 12/19/2014) |
Filing 444 NOTICE of Appearance by Rachel Hadass Zernik on behalf of Holy Stone Enterprise Co., Ltd. and HolyStone International (Zernik, Rachel) (Filed on 12/19/2014) |
Filing 443 NOTICE of Appearance by Eric Patrick Enson on behalf of Holy Stone Enterprises Co., Ltd. and HolyStone International (Enson, Eric) (Filed on 12/19/2014) |
Filing 442 NOTICE of Appearance by Jeffrey Alan LeVee on behalf of Defendants Holy Stone Enterprises Co., Ltd. and HolyStone International (LeVee, Jeffrey) (Filed on 12/19/2014) |
Filing 441 CLERK'S NOTICE, Set/Reset Deadlines as to #439 MOTION to Strike Notice and Motion to Strike or, Alternatively, Opposition to Defendant Toshin Kogyo Co., Ltd.'s Improperly Filed Motion to Dismiss of Plaintiff Chip-Tech, Ltd.; Memorandum of Points and Authorities in Support Thereof. Motion Hearing set for 1/28/2015 10:00 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY.(lrcS, COURT STAFF) (Filed on 12/19/2014) |
Filing 440 MOTION to Shorten Time Motion to Change Time Pursuant to Civil L.R. 6-3 for an Earlier Hearing on Plaintiff Chip-Tech, Ltd.'s Motion to Strike or, Alternatively, Opposition to Defendant Toshin Kogyo Co., Ltd.'s Improperly Filed Motion to Dismiss filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of James G. Dallal, #2 Exhibit A to the Declaration of James G. Dallal, #3 Exhibit B to the Declaration of James G. Dallal, #4 Exhibit C to the Declaration of James G. Dallal, #5 Proposed Order)(Saveri, Joseph) (Filed on 12/18/2014) |
Filing 439 MOTION to Strike Notice and Motion to Strike or, Alternatively, Opposition to Defendant Toshin Kogyo Co., Ltd.'s Improperly Filed Motion to Dismiss of Plaintiff Chip-Tech, Ltd.; Memorandum of Points and Authorities in Support Thereof filed by Chip-Tech, Ltd.. Motion Hearing set for 1/28/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Responses due by 1/2/2015. Replies due by 1/9/2015. (Attachments: #1 Proposed Order)(Saveri, Joseph) (Filed on 12/18/2014) |
Filing 438 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed by Panasonic Corporation and SANYO Electric Co., Ltd. (Williams, Steven) (Filed on 12/18/2014) |
Filing 437 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed by Okaya Electric Industries Co., Ltd. (Williams, Steven) (Filed on 12/18/2014) |
Filing 436 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed by NEC TOKIN Corporation (Williams, Steven) (Filed on 12/18/2014) |
Filing 435 WAIVER OF SERVICE Returned Executed filed by Indirect Purchaser Plaintiffs. Waiver of Service of Summons Executed by Hitachi Chemical Co., Ltd. and Hitachi AIC, Inc. (Williams, Steven) (Filed on 12/18/2014) |
Filing 434 NOTICE of Appearance by Michelle Park Chiu On Behalf of Defendants Epcos AG and Epcos, Inc. (Chiu, Michelle) (Filed on 12/18/2014) |
Filing 433 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Matsuo Electric Co., Ltd. (Saveri, Joseph) (Filed on 12/17/2014) |
Filing 432 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Toshin Kogyo Co., Ltd. (Saveri, Joseph) (Filed on 12/17/2014) |
Filing 431 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9139128.) filed by Taitsu America, Inc., Taitsu Corporation. (Attachments: #1 Certificates of Good Standing, #2 Proposed Order)(Willis, Jane) (Filed on 12/12/2014) |
Filing 428 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Holy Stone Enterprise Co., Ltd. (Saveri, Joseph) (Filed on 12/5/2014) |
Filing 427 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on HolyStone International (Saveri, Joseph) (Filed on 12/5/2014) |
Filing 430 MOTION to Dismiss filed by Toshin Kogyo Co., Ltd.. Responses due by 12/18/2014. Replies due by 12/26/2014. (hdjS, COURT STAFF) (Filed on 12/4/2014) |
Filing 429 ***erroneous docket entry, please see #430. 12/26/2014. (hdjS, COURT STAFF) (Filed on 12/4/2014) Modified on 12/5/2014 (hdjS, COURT STAFF). |
Filing 426 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Shinyei Kaisha (Saveri, Joseph) (Filed on 12/4/2014) |
Filing 425 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Shinyei Capacitor Co., Ltd. (Saveri, Joseph) (Filed on 12/4/2014) |
Filing 424 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Shinyei Corporation of America, Inc. (Saveri, Joseph) (Filed on 12/4/2014) |
Filing 423 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Soshin Electric Co., Ltd. (Saveri, Joseph) (Filed on 12/4/2014) |
Filing 422 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Soshin Electronics of America Inc. (Saveri, Joseph) (Filed on 12/4/2014) |
Filing 421 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on EPCOS Inc. (Saveri, Joseph) (Filed on 12/4/2014) |
Filing 420 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on United Chemi-con Corp. (Williams, Steven) (Filed on 12/4/2014) |
Filing 419 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on SANYO Electric Device (U.S.A.) Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 418 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on Panasonic Corporation of North America (Williams, Steven) (Filed on 12/4/2014) |
Filing 417 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on Nichicon America Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 416 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on NEC TOKIN America, Inc. (Williams, Steven) (Filed on 12/4/2014) |
Filing 415 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on KEMET Electronics Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 414 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on KEMET Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 413 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on Hitachi Chemical Co. America, Ltd. (Williams, Steven) (Filed on 12/4/2014) |
Filing 412 CERTIFICATE OF SERVICE by Toy-Knowlogy Inc. Proof of Service of Summons and Complaint on Elna America, Inc. (Williams, Steven) (Filed on 12/4/2014) |
Filing 411 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on United Chemi-con Corp. (Williams, Steven) (Filed on 12/4/2014) |
Filing 410 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on SANYO Electric Device (U.S.A.) Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 409 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on Rubycon America, Inc. (Williams, Steven) (Filed on 12/4/2014) |
Filing 408 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on Panasonic Corporation of North America (Williams, Steven) (Filed on 12/4/2014) |
Filing 407 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on Nichicon America Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 406 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on NEC TOKIN America, Inc. (Williams, Steven) (Filed on 12/4/2014) |
Filing 405 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on KEMET Electronics Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 404 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on KEMET Corporation (Williams, Steven) (Filed on 12/4/2014) |
Filing 403 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on Hitachi Chemical Co. America, Ltd. (Williams, Steven) (Filed on 12/4/2014) |
Filing 402 CERTIFICATE OF SERVICE by CAE SOUND Proof of Service of Summons and Complaint on Elna America, Inc. (Williams, Steven) (Filed on 12/4/2014) |
Filing 401 COMPLAINT Consolidated Class Action Complaint against AVX Corporation, EPCOS AG, EPCOS Inc., Elna America Inc., Elna Co. Ltd., FPCAP Electronics (Suzhou) Co., Ltd., Fujitsu Components America, Inc., Fujitsu Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., Holy Stone Enterprise Co., Ltd., HolyStone International, KEMET Corporation, KEMET Electronics Corporation, Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, Rubycon America Inc., Rubycon Corporation, Sanyo North America Corporation, Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Soshin Electric Co., Ltd., Soshin Electronics of America Inc., TDK U.S.A. Corporation, TDK-EPC Corporation, Taitsu America, Inc., Taitsu Corporation, Toshin Kogyo Co., Ltd., United Chemi-con Corporation, Vishay Intertechnology, Inc., Vishay Polytech Co., Ltd., Fujitsu Semiconductor America, Inc., SANYO Electric Co., Ltd.. Filed byDirect Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 12/4/2014) |
Filing 400 COMPLAINT Indirect Purchaser Plaintiffs' First Consolidated Complaint against All Defendants. Filed byIndirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 12/4/2014) |
Filing 399 Order by Hon. James Donato denying as moot #345 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' First Consolidated Complaint and #347 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Consolidated Class Action Complaint. Pursuant to Civil L.R. 79-5(f)(2), the indirect purchaser plaintiffs and direct purchaser plaintiffs are directed to file unredacted versions of their respective consolidated complaints within seven days. (This is a text-only entry. No document is associated with this entry.) (jdlc3S, COURT STAFF) (Filed on 12/3/2014) |
Filing 398 NOTICE of Appearance by Mark Samuel Popofsky for Taitsu Corp. (Popofsky, Mark) (Filed on 12/3/2014) |
Filing 397 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Taitsu Corporation (Saveri, Joseph) (Filed on 12/2/2014) |
Filing 396 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Fujitsu Ltd. (Saveri, Joseph) (Filed on 12/2/2014) |
Filing 395 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Fujitsu Semiconductor America, Inc. (Saveri, Joseph) (Filed on 12/2/2014) |
Filing 394 ORDER by Judge James Donato granting #380 Motion for Pro Hac Vice as to Steven J. Greenfogel. (lrc, COURT STAFF) (Filed on 12/1/2014) |
Filing 393 NOTICE of Appearance by Mark Samuel Popofsky (Popofsky, Mark) (Filed on 12/1/2014) |
Filing 392 Order by Hon. James Donato granting #376 Motion to Unseal Document. The unopposed motion to unseal is granted. The Clerk of the Court is directed to unseal the unredacted versions of the Direct Purchaser Plaintiffs' Consolidated Complaint and the Indirect Purchaser Plaintiffs' Consolidated Complaint. (This is a text-only entry.) (jdlc2S, COURT STAFF) (Filed on 11/26/2014) |
Filing 391 RESPONSE to re #387 Notice (Other) Joint Response of Direct Purchaser Plaintiffs and Indirect Purchaser Plaintiffs to Defendants' Statement Regarding Scheduling and Newly Added Defendants by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/26/2014) |
Filing 390 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Taitsu America Inc. (Saveri, Joseph) (Filed on 11/26/2014) |
Filing 389 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Okaya Electric Industries Co., Ltd. (Saveri, Joseph) (Filed on 11/26/2014) |
Filing 388 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Okaya Electric America Inc. (Saveri, Joseph) (Filed on 11/26/2014) |
Filing 387 NOTICE by NEC Tokin America, Inc., NEC Tokin Corporation DEFENDANTS STATEMENT REGARDING SCHEDULING AND NEWLY ADDED DEFENDANTS (Nicoud, George) (Filed on 11/26/2014) |
Filing 386 NOTICE of Appearance by Matthew Dickinson Heaphy (Heaphy, Matthew) (Filed on 11/25/2014) |
Filing 385 NOTICE of Appearance by Travis Luke Manfredi (Manfredi, Travis) (Filed on 11/25/2014) |
Filing 384 NOTICE of Appearance by Guido Saveri (Saveri, Guido) (Filed on 11/25/2014) |
Filing 383 Letter from Howard Parker, Trial Attorney to The Hon. James Donato. (Parker, Howard) (Filed on 11/25/2014) |
Filing 382 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Nichicon (America) Corporation (Saveri, Joseph) (Filed on 11/25/2014) |
Filing 381 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Nichicon Corporation (Saveri, Joseph) (Filed on 11/25/2014) |
Filing 380 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9100834.) filed by Chip-Tech, Ltd., Dependable Component Supply Corp.. (Attachments: #1 Certificate of Good Standing)(Greenfogel, Steven) (Filed on 11/25/2014) |
Filing 379 Order by Hon. James Donato granting in part and denying in part #375 Administrative Motion to Reschedule April 15, 2015 Status Conference. The status conference that was set for April 15, 2015 is rescheduled to April 29, 2015 at 1:30 p.m. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/24/2014) |
Filing 378 Order by Hon. James Donato granting #374 Stipulation re Page Limits for Motions to Dismiss. The jointly proposed page limits are approved. (jdlc2S, COURT STAFF) (Filed on 11/24/2014) |
Filing 377 ORDER re #376 DEFENDANTS' UNOPPOSED JOINT ADMINISTRATIVE MOTION PURSUANT TO CIV. L.R. 7-11 TO UNSEAL THE DIRECT PURCHASER PLAINTIFFS' FIRST CONSOLIDATED COMPLAINT AND THE INDIRECT PURCHASER PLAINTIFFS' FIRST CONSOLIDATED COMPLAINT. The DOJ is directed to advise the Court by 5 p.m. on November 25, 2014 if it has any objections to the unsealing of the direct purchaser plaintiffs' and indirect purchaser plaintiffs' consolidated complaints as proposed by defendants. (This is a text-only entry. There is no document associated with this entry.) Signed by Judge James Donato on 11/24/2014. (jdlc2S, COURT STAFF) (Filed on 11/24/2014) |
Filing 376 MOTION to Unseal Document /DEFENDANTS UNOPPOSED JOINT ADMINISTRATIVE MOTION PURSUANT TO CIV. L. R. 7-11 TO UNSEAL THE DIRECT PURCHASER PLAINTIFFS FIRST CONSOLIDATED COMPLAINT AND THE INDIRECT PURCHASER PLAINTIFFS FIRST CONSOLIDATED COMPLAINT filed by Vishay Intertechnology, Inc.. (Sicalides, Barbara) (Filed on 11/24/2014) |
Filing 375 JOINT ADMINISTRATIVE MOTION AND [PROPOSED] ORDER OF ALL PARTIES PURSUANT TO CIV. L.R. 7-11 FOR RESCHEDULING OF APRIL 15, 2015 STATUS CONFERENCE filed by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. (Jacobson, Jonathan) (Filed on 11/24/2014) Modified on 11/24/2014 (hdjS, COURT STAFF). |
Filing 374 STIPULATION WITH PROPOSED ORDER Establishing Page Limits for Motions to Dismiss filed by Direct Purchaser Plaintiffs. (Saveri, Joseph) (Filed on 11/24/2014) |
Filing 373 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Nippon Chemi-Con Corporation (Saveri, Joseph) (Filed on 11/21/2014) |
Filing 372 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on United Chemi-Con Corporation (Saveri, Joseph) (Filed on 11/21/2014) |
Filing 371 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., Direct Purchaser Plaintiffs, Walker Component Group, Inc., eIQ Energy Inc. of Summons and Complaint on Fujitsu Components America, Inc. (Saveri, Joseph) (Filed on 11/21/2014) |
Filing 370 ORDER by Judge James Donato granting #355 Motion for Pro Hac Vice as to David A. Higbee. (lrcS, COURT STAFF) (Filed on 11/20/2014) |
Filing 369 Summons Issued as to Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Soshin Electric Co., Ltd., Taitsu America, Inc., Taitsu Corporation. (hdjS, COURT STAFF) (Filed on 11/19/2014) |
Filing 368 Summons Issued as to AVX Corporation, Elna America Inc., Elna Co. Ltd., Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., KEMET Corporation, KEMET Electronics Corporation, Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, Rubycon America Inc., Rubycon Corporation, Samsung Electro Mechanics America, Inc., Samsung Electro-Mechanics, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation, TDK Corporation, TDK U.S.A. Corporation, TDK-EPC Corporation, Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd., Toshin Kogyo Co., Ltd., United Chemi-con Corporation, Vishay Intertechnology, Inc., Soshin Electronics of America Inc., Soshin Electric Co., Ltd., Nissei Electronic Co. LTD., Nitsuko Electronics Corporation, Shinyei Corporation of America, Inc., Shinyei Capacitor Co., Ltd., Shinyei Kaisha, Taitsu America, Inc., Taitsu Corporation, Okaya Electric America Inc., Okaya Electric Industries Co., Ltd., EPCOS Inc., EPCOS AG, Vishay Polytech Co., Ltd., HolyStone International, Holy Stone Enterprise Co., Ltd., FPCAP Electronics (Suzhou) Co., Ltd., Fujitsu Components America, Inc., Fujitsu Ltd., Sanyo North America Corporation. (hdjS, COURT STAFF) (Filed on 11/19/2014) |
Filing 367 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Vishay Intertechnology, Inc. Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 366 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant United Chemi-Con Corporation Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 365 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Taiyo Yuden (USA) Inc. Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 364 Order by Hon. James Donato granting #352 Stipulation Temporarily Limiting Access to Service Copies of Direct Purchaser Plaintiffs' Unredacted Consolidated Complaint. (jdlc2S, COURT STAFF) (Filed on 11/18/2014) |
Filing 363 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Sanyo Electronic Device (U.S.A.) Corporation Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 362 Order by Hon. James Donato granting #344 Stipulation Temporarily Limiting Access to Service Copies of Direct Purchaser Plaintiffs' and Indirect Purchaser Plaintiffs' Unredacted Consolidated Complaints. (jdlc2S, COURT STAFF) (Filed on 11/18/2014) |
Filing 361 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Samsung Electro-Mechanics America, Inc.Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 360 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Rubycon America Inc. Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 359 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Rohm Semiconductor U.S.A., LLC. Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 358 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Panasonic Corporation of North America Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 357 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Panasonic Corporation Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 356 CERTIFICATE OF SERVICE by BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Nichicon (America) Corporation Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/18/2014) |
Filing 355 MOTION for leave to appear in Pro Hac Vice David Higbee ( Filing fee $ 305, receipt number 0971-9081645.) filed by Rubycon America Inc., Rubycon Corporation. (Higbee, David) (Filed on 11/18/2014) |
Filing 354 ORDER by Judge James Donato granting #351 Motion for Pro Hac Vice s to William H. London. (lrcS, COURT STAFF) (Filed on 11/18/2014) |
Filing 353 Proposed Summons. (Williams, Steven) (Filed on 11/17/2014) |
Filing 352 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Temporarily Limiting Access to Service Copies of Direct Purchaser Plaintiffs' Unredacted Consolidated Complaint filed by TDK Corporation, TDK U.S.A. Corporation, TDK-EPC Corporation. (Chiu, Michelle) (Filed on 11/17/2014) |
Filing 351 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9077557.) filed by Dependable Component Supply Corp.. (Attachments: #1 Certificate of Good Standing)(London, William) (Filed on 11/17/2014) |
Filing 350 (UNDER SEAL) Declaration of Jacklin Chou Lem filed byUNITED STATES OF AMERICA. (hdjS, COURT STAFF) (Filed on 11/14/2014) (hdjS, COURT STAFF). |
Filing 349 Proposed Summons. (Saveri, Joseph) (Filed on 11/14/2014) |
Filing 348 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #347 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Consolidated Class Action Complaint (Saveri, Joseph) (Filed on 11/14/2014) |
Filing 347 Administrative Motion to File Under Seal Direct Purchaser Plaintiffs' Consolidated Class Action Complaint filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit A to the Declaration of Joseph R. Saveri, #3 Proposed Order, #4 Redacted Version of Direct Purchasers Plaintiffs' Consolidated Class Action Complaint, #5 Unredacted Version of Direct Purchaser Plaintiffs' Consolidated Class Action Complaint)(Saveri, Joseph) (Filed on 11/14/2014) |
Filing 346 COMPLAINT Indirect Purchaser Plaintiffs' First Consolidated Complaint (Redacted) against All Defendants. Filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Complaint - Redacted Part 2, #2 Complaint - Redacted Part 3, #3 Complaint - Redacted Part 4, #4 Complaint - Redacted Part 5, #5 Certificate/Proof of Service)(Williams, Steven) (Filed on 11/14/2014) |
Filing 345 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' First Consolidated Complaint filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steven N. Williams, #2 Proposed Order, #3 Redacted Complaint - Part 1, #4 Redacted Complaint - Part 2, #5 Redacted Complaint - Part 3, #6 Redacted Complaint - Part 4, #7 Redacted Complaint - Part 5, #8 Complaint - Submitted Under Seal)(Williams, Steven) (Filed on 11/14/2014) |
Filing 344 STIPULATION WITH PROPOSED ORDER Temporarily Limiting Access to Service Copies of Unredacted Complaints filed by Dependable Component Supply Corp.. (Saveri, Joseph) (Filed on 11/14/2014) |
Filing 343 Transcript of Proceedings held on 10/29/2014, before Judge James Donato. Court Reporter/Transcriber James Pence, Telephone number (619) 587-0173, e-mail: james_pence@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks 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 #311 Transcript Order ) Release of Transcript Restriction set for 2/12/2015. (Related documents(s) #311 ) (Pence, James) (Filed on 11/14/2014) |
Cases associated: Create association to 3:14-cv-04742-JD. (hdjS, COURT STAFF) (Filed on 11/14/2014) |
Set Deadlines/Hearings: Status Conference set for 1/14/2015 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Status Conference set for 4/15/2015 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Status Conference set for 7/8/2015 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Status Conference set for 10/14/2015 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. Status Conference set for 1/13/2016 01:30 PM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 11/13/2014) |
Filing 342 SCHEDULING ORDER. Signed by Judge James Donato on 11/13/2014. (jdlc2S, COURT STAFF) (Filed on 11/13/2014) |
Filing 341 ORDER by Judge James Donato granting #312 Motion to Relate Case; granting #287 Motion to Relate Case; granting #292 Motion to Relate Case (lrc, COURT STAFF) (Filed on 11/13/2014) |
Filing 340 Order by Hon. James Donato granting #294 United States' Administrative Motion to File Amended Lem Declaration Under Seal. (jdlc2S, COURT STAFF) (Filed on 11/13/2014) |
Filing 339 TRANSCRIPT ORDER by Rubycon America Inc., Rubycon Corporation for Court Reporter James Pence. (Petkoski, Djordje) (Filed on 11/11/2014) |
Filing 338 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker Summons and Complaint on Defendant Kemet Electronics Corporation Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/4/2014) |
Filing 337 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Kemet Corporation Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/4/2014) |
Filing 336 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant Elna America Inc. Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/4/2014) |
Filing 335 CERTIFICATE OF SERVICE by Autorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker of Summons and Complaint on Defendant AVX Corporation Pursuant to Fed. R. Civ. P. 4 (Robinson, Daniel) (Filed on 11/4/2014) |
Filing 334 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Fox, Daniel) (Filed on 11/4/2014) |
Filing 333 TRANSCRIPT ORDER by Nichicon (America) Corporation for Court Reporter James Pence. (Fox, Daniel) (Filed on 11/4/2014) |
Filing 332 TRANSCRIPT ORDER by NEC Tokin America, Inc., NEC Tokin Corporation for Court Reporter James Pence. (Nicoud, George) (Filed on 11/4/2014) |
Filing 331 ORDER by Judge James Donato granting #328 Motion for Pro Hac Vice as to Scott A. Stempel. (lrcS, COURT STAFF) (Filed on 11/4/2014) |
Filing 330 ORDER by Judge James Donato granting #327 Motion for Pro Hac Vice as to John Clayton Everett, Jr. (lrcS, COURT STAFF) (Filed on 11/4/2014) |
Filing 329 TRANSCRIPT ORDER by United Chemi-con Corporation for Court Reporter James Pence. (Howley, Daniel) (Filed on 11/4/2014) |
Filing 328 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice S. Stempel ( Filing fee $ 305, receipt number 0971-9043297.) filed by TDK Corporation, TDK U.S.A. Corporation, TDK-EPC Corporation. (Attachments: #1 Certificate/Proof of Service Application for Admission of Attorney Pro Hac Vice S. Stempel)(Chiu, Michelle) (Filed on 11/3/2014) |
Filing 327 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice J. C. Everett ( Filing fee $ 305, receipt number 0971-9043235.) filed by TDK Corporation, TDK U.S.A. Corporation, TDK-EPC Corporation. (Attachments: #1 Certificate/Proof of Service J.C. Everett Certificate of Good Standing)(Chiu, Michelle) (Filed on 11/3/2014) |
Filing 326 TRANSCRIPT ORDER by Dependable Component Supply Corp. for Court Reporter James Pence. (Saveri, Joseph) (Filed on 11/3/2014) |
Filing 325 TRANSCRIPT ORDER by UNITED STATES OF AMERICA for Court Reporter James Pence. (Lem, Jacklin) (Filed on 11/3/2014) |
Filing 324 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9042432.) filed by Michael Brooks. (Narine, Krishna) (Filed on 11/3/2014) |
Filing 323 ORDER by Judge James Donato granting #314 Motion for Pro Hac Vice as to Daniel R. Shulman. (lrcS, COURT STAFF) (Filed on 11/3/2014) |
Filing 322 TRANSCRIPT ORDER by Vishay Intertechnology, Inc. for Court Reporter James Pence. (Pinkston, Andrew) (Filed on 11/3/2014) |
Filing 321 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certificate/Proof of Service)(Robinson, Daniel) (Filed on 10/31/2014) |
Filing 320 NOTICE of Appearance by Michelle Park Chiu Notice of Appearance on Behalf of Defendants TDK Corporation, TDK-EPC Corporation, and TDK U.S.A. Corporation (Chiu, Michelle) (Filed on 10/31/2014) |
Filing 319 ORDER APPOINTING INTERIM LEAD CLASS COUNSEL. Signed by Judge James Donato on 10/31/2014. (jdlc2S, COURT STAFF) (Filed on 10/31/2014) |
Filing 318 TRANSCRIPT ORDER by Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd. for Court Reporter James Pence. (Singh, David) (Filed on 10/31/2014) |
Filing 317 TRANSCRIPT ORDER by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd. for Court Reporter James Pence. (Jacobson, Jonathan) (Filed on 10/31/2014) |
Filing 316 TRANSCRIPT ORDER by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation for Court Reporter James Pence. (Papendick, Ian) (Filed on 10/31/2014) |
Filing 315 TRANSCRIPT ORDER by Everett Ellis for Court Reporter James Pence. (Robinson, Daniel) (Filed on 10/31/2014) |
Filing 314 MOTION for leave to appear in Pro Hac Vice by Daniel R. Shulman ( Filing fee $ 305, receipt number 0971-9036485.) filed by Steve Wong. (Attachments: #1 Exhibit Certificate of Good Standing)(Shulman, Daniel) (Filed on 10/31/2014) |
Set Deadlines/Hearings:, Set/Reset Deadlines as to Motion to Dismiss due by 12/19/14. Responses due by 1/16/2015. Replies due by 2/6/2015. Motion Hearing set for 3/4/2015 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 10/30/2014) |
Filing 313 TRANSCRIPT ORDER by Toy-Knowlogy Inc. for Court Reporter James Pence. (Williams, Steven) (Filed on 10/30/2014) |
Filing 312 MOTION to Relate Case Pursuant to Civil L. R. 3-12 and 7-11 filed by Walker Component Group, Inc.. (Saveri, Joseph) (Filed on 10/30/2014) |
Filing 311 TRANSCRIPT ORDER by Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC for Court Reporter James Pence. (Brown, Christina) (Filed on 10/30/2014) |
Filing 310 STIPULATION WITH PROPOSED ORDER re #309 Motion Hearing filed by Toy-Knowlogy Inc.. (Fastiff, Eric) (Filed on 10/30/2014) |
Filing 309 Minute Entry: Motion Hearing and Case Management Conference held on 10/29/2014 before Judge James Donato (Date Filed: 10/30/2014). (Court Reporter James Pence.) (jdlc2S, COURT STAFF) (Date Filed: 10/30/2014) |
Filing 308 Certificate of Interested Entities by Nichicon Corporation (Fox, Daniel) (Filed on 10/28/2014) |
Filing 307 NOTICE of Appearance by Daniel William Fox Notice of Appearance of K&L Gates (Fox, Daniel) (Filed on 10/28/2014) |
Filing 306 Order by Hon. James Donato denying #297 Motion to Appear by Telephone. The request for a telephonic appearance is denied. (This is a text-only entry.) (jdlc2S, COURT STAFF) (Filed on 10/28/2014) |
Filing 305 ORDER by Judge James Donato granting #175 Motion for Pro Hac Vice as to William R. Pointer II (lrcS, COURT STAFF) (Filed on 10/28/2014) |
Filing 304 ORDER by Judge James Donato granting #232 Motion to Relate Case C-14-4677 LB (lrcS, COURT STAFF) (Filed on 10/28/2014) |
Filing 303 NOTICE of Appearance by Brett Ashley Emison (Emison, Brett) (Filed on 10/28/2014) |
Filing 302 NOTICE of Appearance by James Kent Emison (Emison, James) (Filed on 10/28/2014) |
Filing 301 ORDER by Judge James Donato granting #228 Motion to Relate Case C-14-4657 MEJ (lrcS, COURT STAFF) (Filed on 10/28/2014) |
Filing 300 NOTICE of Appearance by Kathleen Kopach Woods (Woods, Kathleen) (Filed on 10/28/2014) |
Filing 299 NOTICE of Appearance by Richard Lombardo (Lombardo, Richard) (Filed on 10/28/2014) |
Filing 298 CLERK'S NOTICE Please be advised that all Counsel that intend to appear before the Court on Wednesday, October 29, 2014, must check in with the Courtroom Deputy by 8:45 a.m. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY. (lrcS, COURT STAFF) (Filed on 10/28/2014) |
Filing 297 MOTION to Appear by Telephone filed by David A Bennett. (Schack, Alexander) (Filed on 10/28/2014) |
Filing 296 RESPONSE (re #253 MOTION to Appoint Counsel Notice of Motion and Motion of Plaintiffs Toy-Knowlogy, Inc. and CAE Sound to Appoint Interim Co-Lead Counsel for the Proposed First-Level Indirect Purchaser Class; Memorandum of Points and Authorities ) filed bySteve Wong. (Attachments: #1 Declaration of Jack W. Lee, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Declaration of Daniel Shulman, #8 Proposed Order)(Lee, Jack) (Filed on 10/28/2014) |
Filing 295 ORDER by Judge James Donato granting #248 Motion to Relate Case C-14-4704 KAW (lrc, COURT STAFF) (Filed on 10/28/2014) |
Filing 294 Administrative Motion to File Under Seal Amended Lem Declaration in Support of Motion to Intervene #240 , Correcting Initial Administrative Motion to File Under Seal #264 , as Ordered by the Court 289 filed by UNITED STATES OF AMERICA. (Attachments: #1 Declaration, #2 Proposed Order, #3 Unredacted Version of Amended Lem Declaration)(Lem, Jacklin) (Filed on 10/28/2014) |
Filing 293 CERTIFICATE OF SERVICE by Chip-Tech, Ltd., Dependable Component Supply Corp., eIQ Energy Inc. re #278 Exhibits,, #270 Declaration in Opposition, #269 Declaration in Opposition,, #273 Declaration in Opposition, #267 Declaration in Opposition, #268 Declaration in Opposition, #265 Opposition/Response to Motion, #280 Exhibits,,, #274 Exhibits,, #281 Exhibits, #272 Declaration in Opposition, #266 Declaration in Opposition, #275 Exhibits,,, #279 Exhibits,, #271 Declaration in Opposition, (Dallal, James) (Filed on 10/27/2014) |
Filing 292 MOTION to Relate Case Corrected Administrative Motion to Consider Whether Cases Should be Related Pursuant to Civil Local Rule 3-12 filed by Steve Wong. (Attachments: #1 Declaration, #2 Proposed Order)(Lee, Jack) (Filed on 10/27/2014) |
Filing 291 MOTION to Relate Case filed by Steve Wong. (Attachments: #1 Declaration, #2 Proposed Order)(Lee, Jack) (Filed on 10/27/2014) |
Filing 290 Order by Hon. James Donato denying as moot #242 United States' Administrative Motion to File Under Seal. Because the United States seeks to replace the original Lem Declaration with the Amended Lem Declaration, and because an unredacted version of the original Lem Declaration has not been filed on the Court's docket in any event, the Court denies this administrative motion to file under seal as moot. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/27/2014) |
Filing 289 ORDER. The United States is ordered to e-file an unredacted version of the Amended Lem Declaration under seal, pursuant to Civil Local Rule 79-5(d)(1)(D). After the United States has done so, the Court will consider the #264 Administrative Motion to File Under Seal. Signed by Judge James Donato on 10/27/2014. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/27/2014) |
Filing 288 NOTICE by Toy-Knowlogy Inc. RESPONSE Notice of Non-Position to Indirect Product Purchaser Plaintiffs' Rule 23(g) Motion (Case No. 14-3815, Dkt. 34) (Fastiff, Eric) (Filed on 10/27/2014) |
Filing 287 MOTION to Relate Case filed by Michael Brooks. (Attachments: #1 Declaration of Krishna Narine, #2 Exhibit A, #3 Proposed Order, #4 Certificate/Proof of Service)(Saveri, Richard) (Filed on 10/27/2014) |
Filing 286 REPLY (re #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs ) filed byIn Home Tech Solutions, Inc.. (Attachments: #1 Declaration of Bruce L. Simon in Support of Reply, #2 Declaration of W. Joseph Bruckner in Support of Reply)(Simon, Bruce) (Filed on 10/27/2014) |
Filing 285 RESPONSE (re #253 MOTION to Appoint Counsel Notice of Motion and Motion of Plaintiffs Toy-Knowlogy, Inc. and CAE Sound to Appoint Interim Co-Lead Counsel for the Proposed First-Level Indirect Purchaser Class; Memorandum of Points and Authorities ) Notice of Non-Position to First-Level Indirect Purchaser Plaintiffs' Rule 23(g) Motion filed byAutorama, Inc., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Michael W. Davis, Timothy Duffy, Scot Dunlap, Everett Ellis, Mike Fisher, Troy Gibson, Gossett Motor Cars, Inc., Fredrick P. Hege, Jr, Scott Huffman, David C. Keller, John E. McDowell, Marta Michaud, Charles Rusher, Jennifer Rusher, Garth Russell, M.D., Jane Schmit, David Standridge, Todd Stowater, Sean G. Tarjoto, Jamie Thaemert, WE 3 Gossett, LLC, Johnny Walker. (Robinson, Daniel) (Filed on 10/27/2014) |
Filing 284 NOTICE of Appearance by Michael C Dell'Angelo, IV (Dell'Angelo, Michael) (Filed on 10/27/2014) |
Filing 283 ORDER by Judge James Donato granting #259 Motion for Pro Hac Vice as to Anne E. Smith. (lrcS, COURT STAFF) (Filed on 10/27/2014) |
Filing 282 ORDER by Judge James Donato granting #261 Motion for Pro Hac Vice as to Michael C. Dell'Angelo (lrcS, COURT STAFF) (Filed on 10/27/2014) |
Filing 281 EXHIBITS re #272 Declaration in Opposition, Exhibit A to the Declaration of Roberta A. Liebenberg filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Related document(s) #272 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Filing 280 EXHIBITS re #273 Declaration in Opposition, CORRECTION OF DOCKET #277 filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Exhibit FF to the Declaration of Joseph R. Saveri, #2 Exhibit GG to the Declaration of Joseph R. Saveri, #3 Exhibit HH to the Declaration of Joseph R. Saveri, #4 Exhibit II to the Declaration of Joseph R. Saveri, #5 Exhibit JJ to the Declaration of Joseph R. Saveri, #6 Exhibit KK to the Declaration of Joseph R. Saveri, #7 Exhibit LL to the Declaration of Joseph R. Saveri, #8 Exhibit MM to the Declaration of Joseph R. Saveri, #9 Exhibit NN to the Declaration of Joseph R. Saveri)(Related document(s) #273 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Filing 279 EXHIBITS re #273 Declaration in Opposition, CORRECTION OF DOCKET #276 filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 V to the Declaration of Joseph R. Saveri, #2 W to the Declaration of Joseph R. Saveri, #3 X to the Declaration of Joseph R. Saveri, #4 Y to the Declaration of Joseph R. Saveri, #5 Z to the Declaration of Joseph R. Saveri, #6 AA to the Declaration of Joseph R. Saveri, #7 BB to the Declaration of Joseph R. Saveri, #8 CC to the Declaration of Joseph R. Saveri, #9 DD to the Declaration of Joseph R. Saveri)(Related document(s) #273 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Filing 278 EXHIBITS re #274 Exhibits,, to #193 Motion filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Exhibit PP to the Declaration of Joseph R. Saveri, #2 Exhibit QQ to the Declaration of Joseph R. Saveri, #3 Exhibit RR to the Declaration of Joseph R. Saveri, #4 Exhibit SS to the Declaration of Joseph R. Saveri, #5 Exhibit TT to the Declaration of Joseph R. Saveri, #6 Exhibit UU to the Declaration of Joseph R. Saveri, #7 Exhibit VV to the Declaration of Joseph R. Saveri)(Related document(s) #274 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Filing 277 EXHIBITS re #273 Declaration in Opposition, to #193 Motion filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Exhibit FF to the Declaration of Joseph R. Saveri, #2 Exhibit GG to the Declaration of Joseph R. Saveri, #3 Exhibit HH to the Declaration of Joseph R. Saveri, #4 Exhibit II to the Declaration of Joseph R. Saveri, #5 Exhibit JJ to the Declaration of Joseph R. Saveri, #6 Exhibit KK to the Declaration of Joseph R. Saveri, #7 Exhibit LL to the Declaration of Joseph R. Saveri, #8 Exhibit MM to the Declaration of Joseph R. Saveri, #9 Exhibit NN to the Declaration of Joseph R. Saveri)(Related document(s) #273 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Filing 276 EXHIBITS re #273 Declaration in Opposition, #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs to #193 Motion filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Exhibit V to the Declaration of Joseph R. Saveri, #2 Exhibit W to the Declaration of Joseph R. Saveri, #3 Exhibit X to the Declaration of Joseph R. Saveri, #4 Exhibit Y to the Declaration of Joseph R. Saveri, #5 Exhibit Z to the Declaration of Joseph R. Saveri, #6 Exhibit AA to the Declaration of Joseph R. Saveri, #7 Exhibit BB to the Declaration of Joseph R. Saveri, #8 Exhibit CC to the Declaration of Joseph R. Saveri, #9 Exhibit DD to the Declaration of Joseph R. Saveri)(Related document(s) #273 , #193 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Filing 275 EXHIBITS re #273 Declaration in Opposition, to #193 Motion filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Exhibit L to the Declaration of Joseph R. Saveri, #2 Exhibit M to the Declaration of Joseph R. Saveri, #3 Exhibit N to the Declaration of Joseph R. Saveri, #4 Exhibit O to the Declaration of Joseph R. Saveri, #5 Exhibit P to the Declaration of Joseph R. Saveri, #6 Exhibit Q to the Declaration of Joseph R. Saveri, #7 Exhibit R to the Declaration of Joseph R. Saveri, #8 Exhibit S to the Declaration of Joseph R. Saveri, #9 Exhibit T to the Declaration of Joseph R. Saveri)(Related document(s) #273 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Filing 274 EXHIBITS re #273 Declaration in Opposition, to #193 Motion filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Exhibit B to the Joseph R. Saveri, #2 Exhibit C to the Declaration of Joseph R. Saveri, #3 Exhibit D to the Declaration of Joseph R. Saveri, #4 Exhibit E to the Declaration of Joseph R. Saveri, #5 Exhibit F to the Declaration of Joseph R. Saveri, #6 Exhibit G to the Declaration of Joseph R. Saveri, #7 Exhibit H to the Declaration of Joseph R. Saveri, #8 Exhibit I to the Declaration of Joseph R. Saveri, #9 Exhibit J to the Declaration of Joseph R. Saveri)(Related document(s) #273 ) (Saveri, Joseph) (Filed on 10/25/2014) |
Set/Reset Deadlines as to #253 MOTION to Appoint Counsel Notice of Motion and Motion of Plaintiffs Toy-Knowlogy, Inc. and CAE Sound to Appoint Interim Co-Lead Counsel for the Proposed First-Level Indirect Purchaser Class; Memorandum of Points and Authorities. Replies due by 10/28/2014. Motion Hearing set for 10/29/2014 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 10/24/2014) |
Filing 273 DECLARATION of Joseph R. Saveri in Opposition to #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Related document(s) #193 ) (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 272 DECLARATION of Roberta D. Liebenberg in Opposition to #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Related document(s) #193 ) (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 271 DECLARATION of Steven J. Greenfogel in Opposition to #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Related document(s) #193 ) (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 270 DECLARATION of Vincent J. Esades in Opposition to #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Related document(s) #193 ) (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 269 DECLARATION of Eric L. Cramer in Opposition to #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Exhibit A to the Declaration of Eric L. Cramer, #2 Exhibit B to the Declaration of Eric L. Cramer, #3 Exhibit C to the Declaration of Eric L. Cramer, #4 Exhibit D to the Declaration of Eric L. Cramer, #5 Exhibit E to the Declaration of Eric L. Cramer, #6 Exhibit F to the Declaration of Eric L. Cramer)(Related document(s) #193 ) (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 268 DECLARATION of Kit A. Pierson in Opposition to #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Related document(s) #193 ) (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 267 DECLARATION of Howard J. Sedran filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 266 DECLARATION of Solomon B. Cera in Opposition to #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Related document(s) #193 ) (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 265 RESPONSE (re #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs ) Opposition to Motion filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Saveri, Joseph) (Filed on 10/24/2014) |
Filing 264 Administrative Motion to File Under Seal Amended Lem Declaration in Support of Motion to Intervene (Document #240) filed by UNITED STATES OF AMERICA. (Attachments: #1 Declaration, #2 Proposed Order)(Lem, Jacklin) (Filed on 10/24/2014) |
Filing 263 Order by Hon. James Donato granting #256 Stipulation re Shortening Time to Hear Motion to Appoint Interim Co-Lead Class Counsel for First-Level Indirect Purchaser Class. The stipulated request to shorten time is granted, and the #253 Motion to Appoint Counsel will be heard at 9:30 a.m. on October 29, 2014. Any oppositions to that motion, however, must be filed by 12 pm on October 28, 2014, with chambers copies delivered no later than 3 pm that afternoon. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/24/2014) |
Filing 262 NOTICE of Appearance by Eric L. Cramer (Cramer, Eric) (Filed on 10/24/2014) |
Filing 261 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9020965.) filed by Dependable Component Supply Corp.. (Dell'Angelo, Michael) (Filed on 10/24/2014) |
Filing 260 NOTICE of Appearance by Michael C Dell'Angelo, IV (Dell'Angelo, Michael) (Filed on 10/24/2014) |
Filing 259 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9020731.) filed by Everett Ellis. (Smith, Anne) (Filed on 10/24/2014) |
Filing 258 NOTICE of Appearance by Ria C. Momblanco (Momblanco, Ria) (Filed on 10/24/2014) |
Filing 257 NOTICE of Appearance by Roberta D. Liebenberg (Liebenberg, Roberta) (Filed on 10/24/2014) |
Filing 256 STIPULATION WITH PROPOSED ORDER filed by CAE SOUND, Toy-Knowlogy Inc.. (Williams, Steven) (Filed on 10/23/2014) |
Filing 255 Order by Hon. James Donato granting #241 United States' Motion to Shorten Time. The Court will hear the United States' Motion to Intervene at 9:30 a.m. on October 29, 2014. (jdlc2S, COURT STAFF) (Filed on 10/23/2014) |
Filing 254 Order by Hon. James Donato denying in part and granting in part #252 Hitachi Defendants' Administrative Motion to Excuse Lead Counsel's Attendance at Initial CMC. The administrative motion fails to show good cause, and the requested excusal is denied on that basis. Hitachi's lead trial counsel is, however, free not to appear at the initial case management conference, relying instead on the appearance of another party's attorney as set forth in paragraph 12 of the Court's #133 Consolidation and Case Management Order. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/23/2014) |
Filing 253 MOTION to Appoint Counsel Notice of Motion and Motion of Plaintiffs Toy-Knowlogy, Inc. and CAE Sound to Appoint Interim Co-Lead Counsel for the Proposed First-Level Indirect Purchaser Class; Memorandum of Points and Authorities filed by CAE SOUND, Toy-Knowlogy Inc.. (Attachments: #1 Declaration of Steven N. Williams, #2 Declaration of Eric Fastiff, #3 Proposed Order)(Williams, Steven) (Filed on 10/23/2014) |
Filing 252 MOTION To Excuse Lead Counsel's Attendance at Initial Case Management Conference filed by Hitachi AIC Incorporated, Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. Responses due by 10/27/2014. (Attachments: #1 Proposed Order)(Jacobson, Jonathan) (Filed on 10/23/2014) |
Filing 251 CERTIFICATE OF SERVICE by Quathimatine Holdings, Inc. re #250 Declaration in Support, #248 MOTION to Relate Case Motion for Administrative Relief to Consider Whether Cases Should be Related Pursuant to Civil L.R. 3-12, #249 Proposed Order (Seaver, Todd) (Filed on 10/23/2014) |
Filing 250 Declaration of Todd A. Seaver in Support of #248 MOTION to Relate Case Motion for Administrative Relief to Consider Whether Cases Should be Related Pursuant to Civil L.R. 3-12 filed byQuathimatine Holdings, Inc.. (Attachments: #1 Exhibit A)(Related document(s) #248 ) (Seaver, Todd) (Filed on 10/23/2014) |
Filing 249 Proposed Order re #248 MOTION to Relate Case Motion for Administrative Relief to Consider Whether Cases Should be Related Pursuant to Civil L.R. 3-12 by Quathimatine Holdings, Inc.. (Seaver, Todd) (Filed on 10/23/2014) |
Filing 248 MOTION to Relate Case Motion for Administrative Relief to Consider Whether Cases Should be Related Pursuant to Civil L.R. 3-12 filed by Quathimatine Holdings, Inc.. (Seaver, Todd) (Filed on 10/23/2014) |
Filing 247 CASE MANAGEMENT STATEMENT filed by In Home Tech Solutions, Inc.. (Attachments: #1 Declaration of Bruce L. Simon Re Filing of Direct Purchaser Plaintiff In Home Tech Solutions, Inc.s Separate and Supplemental Case Management Statement)(Simon, Bruce) (Filed on 10/22/2014) |
Filing 246 CASE MANAGEMENT STATEMENT Joint Case Management Statement filed by Chip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Attachments: #1 Appendix A - Proposed Schedule)(Saveri, Joseph) (Filed on 10/22/2014) |
Filing 245 NOTICE of Appearance by Michael Harrison Pearson (Pearson, Michael) (Filed on 10/22/2014) |
Filing 244 NOTICE of Appearance by Benjamin Ernest Shiftan (Shiftan, Benjamin) (Filed on 10/22/2014) |
Filing 243 NOTICE of Appearance by Aaron M. Sheanin (Sheanin, Aaron) (Filed on 10/22/2014) |
Filing 242 Administrative Motion to File Under Seal Lem Declaration filed by UNITED STATES OF AMERICA. (Attachments: #1 Declaration, #2 Proposed Order)(Lem, Jacklin) (Filed on 10/22/2014) |
Filing 241 MOTION to Shorten Time filed by UNITED STATES OF AMERICA. (Attachments: #1 Declaration, #2 Proposed Order)(Lem, Jacklin) (Filed on 10/22/2014) |
Filing 240 MOTION to Intervene filed by UNITED STATES OF AMERICA. Motion Hearing set for 10/29/2014 09:30 AM before Hon. James Donato. Responses due by 11/5/2014. Replies due by 11/12/2014. (Attachments: #1 Supplement, #2 Declaration, #3 Proposed Order)(Lem, Jacklin) (Filed on 10/22/2014) |
Filing 239 Certificate of Interested Entities by Vishay Intertechnology, Inc. (Sicalides, Barbara) (Filed on 10/22/2014) |
Filing 238 Order by Hon. James Donato granting #227 Panasonic and Sanyo Defendants' Administrative Motion to Excuse Lead Counsel's Attendance at Initial CMC. For good cause shown, the Court grants the request. (This is a text-only entry. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/22/2014) |
Filing 237 ***erroneous docket entry, please see #239***Certificate of Interested Entities by Vishay Intertechnology, Inc. (Sicalides, Barbara) (Filed on 10/22/2014) Modified on 10/23/2014 (hdjS, COURT STAFF). |
Filing 236 NOTICE of Appearance by Gabriel Dash Zeldin (Zeldin, Gabriel) (Filed on 10/22/2014) |
Filing 235 NOTICE of Appearance by Alexander Dewitt Singh Kullar (Kullar, Alexander) (Filed on 10/22/2014) |
Filing 234 NOTICE of Appearance by Allan Steyer (Steyer, Allan) (Filed on 10/22/2014) |
Filing 233 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Nichicon (America) Corporation (Martinez, Michael) (Filed on 10/22/2014) |
Filing 232 MOTION to Relate Case filed by CAE SOUND. (Attachments: #1 Declaration of Steven Williams, #2 Exhibit A, #3 Proposed Order, #4 Certificate/Proof of Service)(Williams, Steven) (Filed on 10/21/2014) |
Filing 231 NOTICE of Appearance by Keith J Verrier on Behalf of Plaintiff eIQ Energy, Inc. (Attachments: #1 Certificate/Proof of Service)(Verrier, Keith) (Filed on 10/21/2014) |
Filing 230 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certificate/Proof of Service)(Robinson, Daniel) (Filed on 10/21/2014) |
Filing 229 ORDER by Judge James Donato granting #210 Motion for Pro Hac Vice as to Jeffrey Bank. (lrcS, COURT STAFF) (Filed on 10/21/2014) |
Filing 228 MOTION to Relate Case filed by Toy-Knowlogy Inc.. (Attachments: #1 Declaration Steven Williams, #2 Exhibit A, #3 Proposed Order, #4 Certificate/Proof of Service)(Williams, Steven) (Filed on 10/20/2014) |
Filing 227 MOTION To Excuse Lead Counsel's Attendance at Initial Case Management Conference filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation. Responses due by 10/24/2014. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 10/20/2014) |
Filing 226 NOTICE of Appearance by Edmundo Clay Marquez AS COUNSEL FOR DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI CHEMICAL CO. AMERICA, LTD., AND HITACHI AIC INC. (Marquez, Edmundo) (Filed on 10/20/2014) |
Filing 225 Certificate of Interested Entities by Samsung Electro Mechanics America, Inc. (Ludwin, Derek) (Filed on 10/20/2014) |
Filing 224 Certificate of Interested Entities by Samsung Electro-Mechanics (Ludwin, Derek) (Filed on 10/20/2014) |
Filing 223 ORDER by Judge James Donato granting #214 Motion for Pro Hac Vice as to Kit A. Pierson. (lrcS, COURT STAFF) (Filed on 10/20/2014) |
Filing 222 ORDER by Judge James Donato granting #215 Motion for Pro Hac Vice as to Brent W. Johnson. (lrcS, COURT STAFF) (Filed on 10/20/2014) |
Filing 221 NOTICE of Appearance by Elizabeth R. Odette (Odette, Elizabeth) (Filed on 10/20/2014) |
Filing 220 NOTICE of Appearance by Heidi M Silton (Silton, Heidi) (Filed on 10/20/2014) |
Filing 219 NOTICE of Appearance by W. Joseph Bruckner (Bruckner, W.) (Filed on 10/20/2014) |
Set/Reset Deadlines as to (193 in 3:14-cv-03264-JD) MOTION to Appoint Counsel for Direct Purchaser Plaintiffs. Motion Hearing set for 10/29/2014 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 10/17/2014) |
Filing 218 ORDER re STIPULATION Shortening Time re MOTION to Appoint Counsel for Direct Purchaser Plaintiffs. The Court grants the proposed schedule shortening time for opposition and reply briefs on the motion for appointment of Pearson Simon et al. as interim co-lead counsel for direct purchasers, subject to the requirement that reply briefs, if any, must be filed no later than 12:00 pm on October 27, 2014. Late filings will not be considered by the Court. (Donato, James) (Filed on 10/17/2014) |
Filing 217 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Donovan, Molly) (Filed on 10/17/2014) |
Filing 216 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Donovan, Molly) (Filed on 10/17/2014) |
Filing 215 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9003941.) filed by Schuten Electronics, Inc.. (Johnson, Brent) (Filed on 10/17/2014) |
Filing 214 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9003762.) filed by Schuten Electronics, Inc.. (Pierson, Kit) (Filed on 10/17/2014) |
Filing 213 ORDER by Judge James Donato granting #203 Motion for Pro Hac Vice as to David R. Singh. (lrcS, COURT STAFF) (Filed on 10/17/2014) |
Filing 212 ORDER by Judge James Donato granting #202 Motion for Pro Hac Vice as to Adam C. Hemlock. (lrcS, COURT STAFF) (Filed on 10/17/2014) |
Filing 211 ORDER by Judge James Donato granting #200 Motion for Pro Hac Vice as to Steven A. Reiss (lrcS, COURT STAFF) (Filed on 10/17/2014) |
Filing 210 MOTION for leave to appear in Pro Hac Vice Jeffrey Bank ( Filing fee $ 305, receipt number 0971-9002709.) filed by Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Bank, Jeffrey) (Filed on 10/17/2014) |
Filing 209 Certificate of Interested Entities by Taiyo Yuden (USA) Inc. and F.R.C.P. 7.1 Corporate Disclosure Statement (Cox, Christopher) (Filed on 10/16/2014) |
Filing 208 Certificate of Interested Entities by Taiyo Yuden Co., Ltd. and F.R.C.P. 7.1 Corporate Disclosure Statement (Cox, Christopher) (Filed on 10/16/2014) |
Filing 207 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Defendant Taiyo Yuden (USA) Inc. (Cox, Christopher) (Filed on 10/16/2014) |
Filing 206 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options with Defendant Taiyo Yuden Co., Ltd (Cox, Christopher) (Filed on 10/16/2014) |
Filing 205 NOTICE of Appearance by Christopher J. Cox for Defendants Taiyo Yuden Co., Ltd and Taiyo Yuden (USA) Inc. (Cox, Christopher) (Filed on 10/16/2014) |
Filing 204 ORDER by Judge James Donato granting #142 Motion to Relate Case C-14-4403 NC. (lrcS, COURT STAFF) (Filed on 10/16/2014) |
Filing 203 MOTION for leave to appear in Pro Hac Vice of David R. Singh ( Filing fee $ 305, receipt number 0971-9002221.) filed by Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd.. (Cox, Christopher) (Filed on 10/16/2014) |
Filing 202 MOTION for leave to appear in Pro Hac Vice of Adam C. Hemlock ( Filing fee $ 305, receipt number 0971-9002201.) filed by Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd.. (Cox, Christopher) (Filed on 10/16/2014) |
Filing 201 ORDER by Judge James Donato granting #166 Motion to Relate Case C-14-4514 EDL. (lrcS, COURT STAFF) (Filed on 10/16/2014) |
Filing 200 MOTION for leave to appear in Pro Hac Vice of Steven A. Reiss ( Filing fee $ 305, receipt number 0971-9002176.) filed by Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd.. (Cox, Christopher) (Filed on 10/16/2014) |
Filing 199 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certificate/Proof of Service)(Robinson, Daniel) (Filed on 10/16/2014) |
Filing 198 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certificate/Proof of Service)(Robinson, Daniel) (Filed on 10/16/2014) |
Filing 197 CERTIFICATE OF SERVICE by eIQ Energy Inc. Regarding Docket Nos. 185 and 187 (Cohen, Austin) (Filed on 10/16/2014) |
Filing 196 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Tewksbury, Heather) (Filed on 10/16/2014) |
Filing 195 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Ludwin, Derek) (Filed on 10/15/2014) |
Filing 194 STIPULATION re #193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed by In Home Tech Solutions, Inc.. (Simon, Bruce) (Filed on 10/15/2014) |
Filing 193 MOTION to Appoint Counsel for Direct Purchaser Plaintiffs filed by In Home Tech Solutions, Inc.. (Attachments: #1 Declaration of W. Joseph Bruckner in Support, #2 Exhibit A to Declaration of W. Joseph Bruckner, #3 Declaration Of Bruce L. Simon in Support, #4 Exhibit A to Declaration of Bruce L. Simon, #5 Exhibit B to Declaration of Bruce L. Simon, #6 Proposed Order)(Simon, Bruce) (Filed on 10/15/2014) |
Filing 192 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Tubach, Michael) (Filed on 10/15/2014) |
Filing 191 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Tubach, Michael) (Filed on 10/15/2014) |
Filing 190 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Howley, Daniel) (Filed on 10/15/2014) |
Filing 189 CERTIFICATE OF SERVICE by AVX Corporation re #188 Certificate of Interested Entities (Nadel, Evan) (Filed on 10/14/2014) |
Filing 188 Certificate of Interested Entities by AVX Corporation identifying Corporate Parent Kyocera Corporation for AVX Corporation. (Nadel, Evan) (Filed on 10/14/2014) |
Filing 187 NOTICE of Appearance by Howard J Sedran (Sedran, Howard) (Filed on 10/14/2014) |
Filing 186 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of eIQ Energy, Inc. (Cohen, Austin) (Filed on 10/14/2014) |
Filing 185 NOTICE of Appearance by Austin B Cohen (Cohen, Austin) (Filed on 10/14/2014) |
Filing 184 RESPONSE (re #166 MOTION to Relate Case ) filed byChip-Tech, Ltd., Dependable Component Supply Corp., Schuten Electronics, Inc., eIQ Energy Inc.. (Saveri, Joseph) (Filed on 10/13/2014) |
Filing 183 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Ludwin, Derek) (Filed on 10/13/2014) |
Filing 182 NOTICE of Appearance by Derek Ludwin (Ludwin, Derek) (Filed on 10/13/2014) |
Filing 181 Certificate of Interested Entities by Nichicon (America) Corporation identifying Corporate Parent Nichicon Corporation for Nichicon (America) Corporation. (Fox, Daniel) (Filed on 10/10/2014) |
Filing 180 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Donovan, Molly) (Filed on 10/10/2014) |
Filing 179 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Donovan, Molly) (Filed on 10/10/2014) |
Filing 178 ORDER by Judge James Donato granting #152 Motion for Pro Hac Vice as to Lauren B. Salins (lrcS, COURT STAFF) (Filed on 10/10/2014) |
Filing 177 ORDER by Judge James Donato granting #151 Motion for Pro Hac Vice as to Steven M. Kowal. (lrcS, COURT STAFF) (Filed on 10/10/2014) |
Filing 176 ORDER by Judge James Donato granting #150 Motion for Pro Hac Vice as to Scott M. Mendel. (lrcS, COURT STAFF) (Filed on 10/10/2014) |
Filing 175 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8987540.) filed by Everett Ellis. (Pointer, William) (Filed on 10/10/2014) |
Filing 174 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Parties and Counsel (Nicoud, George) (Filed on 10/10/2014) |
Filing 173 ORDER by Judge James Donato granting #155 Motion for Pro Hac Vice as to Lauren N. Norris. (lrcS, COURT STAFF) (Filed on 10/10/2014) |
Filing 172 NOTICE of Appearance by Daniel William Fox ON BEHALF OF NICHICON (AMERICA) CORPORATION (Fox, Daniel) (Filed on 10/9/2014) |
Filing 171 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (HITACHI CHEMICAL CO., LTD., HITACHI CHEMICAL CO. AMERICA, LTD., AND HITACHI AIC INC.) (Jacobson, Jonathan) (Filed on 10/9/2014) |
Filing 170 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Tewksbury, Heather) (Filed on 10/9/2014) |
Filing 169 CERTIFICATE OF SERVICE by AVX Corporation re #168 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (Nadel, Evan) (Filed on 10/9/2014) |
Filing 168 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Nadel, Evan) (Filed on 10/9/2014) |
Filing 167 Certificate of Interested Entities by Everett Ellis, Fredrick P. Hege, Jr, Mike Fisher, Michael W. Davis, Jane Schmit, Johnny Walker, John E. McDowell, Marta Michaud, Timothy Duffy, Sean G. Tarjoto, Todd Stowater, David C. Keller, Jamie Thaemert, Scot Dunlap, Scott Huffman, Charles Rusher, Jennifer Rusher, David Standridge, Troy Gibson, Garth Russell, M.D., BHRAC, LLC, Beverly Hills Leasing LLC, Cetacea Sound, Inc., Computing Solutions, Inc., Gossett Motor Cars, Inc., WE 3 Gossett, LLC, Autorama, Inc. Certification of Interested Entities or Persons by Indirect Purchaser Plaintiffs (Attachments: #1 Certificate/Proof of Service)(Robinson, Daniel) (Filed on 10/8/2014) |
Filing 166 MOTION to Relate Case filed by In Home Tech Solutions, Inc.. (Attachments: #1 Proposed Order)(Simon, Bruce) (Filed on 10/8/2014) |
Filing 165 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (KEMET ELECTRONICS CORPORATION) (Sorensen, Jacob) (Filed on 10/8/2014) |
Filing 164 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (KEMET CORPORATION) (Sorensen, Jacob) (Filed on 10/8/2014) |
Filing 163 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certificate/Proof of Service)(Ruan, Matthew) (Filed on 10/8/2014) |
Filing 162 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sicalides, Barbara) (Filed on 10/8/2014) |
Filing 161 NOTICE of Appearance by Barbara T. Sicalides (Sicalides, Barbara) (Filed on 10/8/2014) |
Filing 160 NOTICE of Appearance by Frank H. Griffin (Griffin, Frank) (Filed on 10/8/2014) |
Filing 159 NOTICE of Appearance by Andrew J. Pinkston (Pinkston, Andrew) (Filed on 10/8/2014) |
Filing 158 NOTICE of Appearance by Benjamin Jesse Eichel (Eichel, Benjamin) (Filed on 10/8/2014) |
Filing 157 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Petkoski, Djordje) (Filed on 10/8/2014) |
Filing 156 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Petkoski, Djordje) (Filed on 10/8/2014) |
Filing 155 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8980620.) filed by Nichicon (America) Corporation. (Norris, Lauren) (Filed on 10/8/2014) |
Filing 154 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certificate/Proof of Service)(Saveri, Joseph) (Filed on 10/7/2014) |
Filing 153 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certificate/Proof of Service)(Cera, Solomon) (Filed on 10/7/2014) |
Filing 152 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8978577.) filed by Nichicon (America) Corporation. (Salins, Lauren) (Filed on 10/7/2014) |
Filing 151 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8978553.) filed by Nichicon (America) Corporation. (Kowal, Steven) (Filed on 10/7/2014) |
Filing 150 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8978499.) filed by Nichicon (America) Corporation. (Mendel, Scott) (Filed on 10/7/2014) |
Filing 149 ORDER by Judge James Donato granting #141 Motion for Pro Hac Vice as to Frank H. Griffin, IV. (lrcS, COURT STAFF) (Filed on 10/7/2014) |
Filing 148 ORDER by Judge James Donato granting #140 Motion for Pro Hac Vice as to Andrew J. Pinkston. (lrcS, COURT STAFF) (Filed on 10/7/2014) |
Filing 147 ORDER by Judge James Donato granting #139 Motion for Pro Hac Vice as to Benjamin J. Eichel. (lrcS, COURT STAFF) (Filed on 10/7/2014) |
Filing 146 ORDER by Judge James Donato granting #138 Motion for Pro Hac Vice as to Barbara T. Sicalides. (lrcS, COURT STAFF) (Filed on 10/7/2014) |
Filing 145 ORDER by Judge James Donato granting #135 Motion for Pro Hac Vice as to Derek Ludwin. (lrcS, COURT STAFF) (Filed on 10/7/2014) |
Filing 144 ORDER by Judge James Donato granting #143 Motion for Pro Hac Vice as to Thomas Mueller. (lrcS, COURT STAFF) (Filed on 10/7/2014) |
Filing 143 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8974062.) filed by Elna America Inc., Elna Co., Ltd.. (Mueller, Thomas) (Filed on 10/6/2014) |
Filing 142 MOTION to Relate Case Pursuant to Civil L. R. 3-12 and 7-11 filed by Chip-Tech, Ltd.. (Saveri, Joseph) (Filed on 10/3/2014) |
Filing 141 MOTION for leave to appear in Pro Hac Vice as to Frank H. Griffin, IV ( Filing fee $ 305, receipt number 0971-8971225.) filed by Vishay Intertechnology, Inc.. (Attachments: #1 (Certificate of Good Standing))(Fitzpatrick, Thomas) (Filed on 10/3/2014) |
Filing 140 MOTION for leave to appear in Pro Hac Vice as to Andrew J. Pinkston ( Filing fee $ 305, receipt number 0971-8971199.) filed by Vishay Intertechnology, Inc.. (Attachments: #1 (Certificate of Good Standing))(Fitzpatrick, Thomas) (Filed on 10/3/2014) |
Filing 139 MOTION for leave to appear in Pro Hac Vice as to Benjamin J. Eichel ( Filing fee $ 305, receipt number 0971-8971179.) filed by Vishay Intertechnology, Inc.. (Attachments: #1 (Certificate of Good Standing))(Fitzpatrick, Thomas) (Filed on 10/3/2014) |
Filing 138 MOTION for leave to appear in Pro Hac Vice as to Barbara T. Sicalides ( Filing fee $ 305, receipt number 25HRRGQC.) Filing fee previously paid on 10/3/14 filed by Vishay Intertechnology, Inc.. (Attachments: #1 (Certificate of Good Standing))(Fitzpatrick, Thomas) (Filed on 10/3/2014) |
Filing 137 ORDER by Judge James Donato granting #96 Motion for Pro Hac Vice as to Djordje Petkoski. (lrcS, COURT STAFF) (Filed on 10/3/2014) |
Filing 136 NOTICE of Appearance by Thomas F. Fitzpatrick (Fitzpatrick, Thomas) (Filed on 10/3/2014) |
Filing 135 MOTION for leave to appear in Pro Hac Vice for attorney Derek Ludwin ( Filing fee $ 305, receipt number 0971-8970955.) filed by Samsung Electro Mechanics America, Inc., Samsung Electro-Mechanics. (Attachments: #1 Exhibit)(Ludwin, Derek) (Filed on 10/3/2014) |
Filing 134 NOTICE of Appearance by Anita Fern Stork, Esq (Stork, Anita) (Filed on 10/3/2014) |
Set Deadlines/Hearings: Case Management Statement due by 10/22/2014. Case Management Conference set for 10/29/2014 09:30 AM in Courtroom 11, 19th Floor, San Francisco. (lrcS, COURT STAFF) (Filed on 10/2/2014) |
Cases associated: Create association to 3:14-cv-03264-JD. (hdjS, COURT STAFF) (Filed on 10/2/2014) |
Filing 133 CONSOLIDATION AND CASE MANAGEMENT ORDER. Case management conference set for 10/29/2014 at 9:30 a.m. in Courtroom 11, 19th floor, San Francisco. Case management statement due by 10/22/2014. Signed by Judge James Donato on 10/2/2014. (jdlc2S, COURT STAFF) (Filed on 10/2/2014) |
Filing 132 Certificate of Interested Entities by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation (Donovan, Molly) (Filed on 10/1/2014) |
Filing 131 NOTICE of Appearance by Evan Nadel and Bruce Sokler for AVX Corporation (Nadel, Evan) (Filed on 10/1/2014) |
Filing 130 NOTICE of Appearance by Steven Shea Kaufhold (Kaufhold, Steven) (Filed on 9/29/2014) |
Filing 129 Certificate of Interested Entities by Elna Co., Ltd. identifying Other Affiliate Japan Industrial Partners, Inc., Other Affiliate Asahi Glass Co., Ltd. for Elna Co., Ltd.. (Tewksbury, Heather) (Filed on 9/25/2014) |
Filing 128 Certificate of Interested Entities by Elna America Inc. identifying Corporate Parent Elna Co., Ltd. for Elna America Inc.. (Tewksbury, Heather) (Filed on 9/25/2014) |
Filing 127 NOTICE of Appearance by Heather S. Tewksbury on behalf of Defendants ELNA America, Inc. and ELNA Co. Ltd., (Tewksbury, Heather) (Filed on 9/25/2014) |
Filing 126 ORDER by Judge James Donato granting #122 Motion for Pro Hac Vice as to Michael E. Martinez. (lrcS, COURT STAFF) (Filed on 9/25/2014) |
Filing 125 Certificate of Interested Entities by Rohm Semiconductor U.S.A., LLC (Tubach, Michael) (Filed on 9/24/2014) |
Filing 124 Certificate of Interested Entities by Rohm Co., Ltd. (Tubach, Michael) (Filed on 9/24/2014) |
Filing 123 NOTICE of Appearance by Michael Frederick Tubach , Kenneth R. O'Rourke, and Christina J. Brown for Defendant ROHM Co., Ltd. (Tubach, Michael) (Filed on 9/24/2014) |
Filing 122 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8945424.) filed by Nichicon (America) Corporation. (Martinez, Michael) (Filed on 9/24/2014) |
Filing 121 ORDER by Judge James Donato Granting (99) Motion to Relate Case in case 3:14-cv-03264-JD (lrcS, COURT STAFF) (Filed on 9/23/2014) Modified on 9/24/2014 (hdjS, COURT STAFF). |
Filing 120 NOTICE of Appearance by Austin Van Schwing for Defendants NEC TOKIN Corporation and NEC TOKIN America Inc. (Schwing, Austin) (Filed on 9/23/2014) |
Filing 119 ORDER by Judge James Donato granting #110 Motion for Pro Hac Vice as to Charles F. Rule. (cl, COURT STAFF) (Filed on 9/19/2014) Modified on 9/19/2014 (cl, COURT STAFF). |
Filing 118 ORDER by Judge James Donato granting #109 Motion for Pro Hac Vice as to Daniel J. Howley. (cl, COURT STAFF) (Filed on 9/19/2014) Modified on 9/19/2014 (cl, COURT STAFF). |
Filing 117 ORDER by Judge James Donato granting #108 Motion for Pro Hac Vice as to Joseph J. Bial. (cl, COURT STAFF) (Filed on 9/19/2014) (cl, COURT STAFF). |
Filing 116 Certificate of Interested Entities by Hitachi Chemical Co., Ltd. (Jacobson, Jonathan) (Filed on 9/19/2014) |
Filing 115 Certificate of Interested Entities by Hitachi Chemical Company America, Ltd. (Jacobson, Jonathan) (Filed on 9/19/2014) |
Filing 114 NOTICE of Appearance by Jonathan M. Jacobson as counsel for Defendants Hitachi Chemical Co., Ltd. and Hitachi Chemical Co. America, Ltd. (Jacobson, Jonathan) (Filed on 9/19/2014) |
Filing 113 CERTIFICATE OF SERVICE by United Chemi-con Corporation (Hawley, Ruth) (Filed on 9/18/2014) |
Filing 112 Certificate of Interested Entities by United Chemi-con Corporation (Hawley, Ruth) (Filed on 9/18/2014) |
Filing 111 NOTICE of Appearance by Ruth Landis Hawley Notice of Appearance by Steven Kaufhold (Hawley, Ruth) (Filed on 9/18/2014) |
Filing 110 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 25HKFCS9.) Filing fee previously paid on 09/18/2014 filed by United Chemi-con Corporation. (Hawley, Ruth) (Filed on 9/18/2014) |
Filing 109 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 25HKFCS9.) Filing fee previously paid on 09/18/2014 filed by United Chemi-con Corporation. (Hawley, Ruth) (Filed on 9/18/2014) |
Filing 108 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8930634.) filed by United Chemi-con Corporation. (Hawley, Ruth) (Filed on 9/18/2014) |
Filing 107 NOTICE of Appearance by Eli Martin Lazarus as Counsel for Defendants NEC TOKIN Corporation and NEC TOKIN America Inc. (Lazarus, Eli) (Filed on 9/18/2014) |
Filing 106 NOTICE of Appearance by George Arnold Nicoud, III as Counsel for Defendants NEC TOKIN Corporation and NEC TOKIN America Inc. (Nicoud, George) (Filed on 9/18/2014) |
Filing 105 Declaration of Joseph R. Saveri in Support of #102 MOTION to Appoint Counsel Notice and Unopposed Motion of Direct Purchaser Plaintiffs to Appoint Interim Class Counsel Pursuant to Fed. R. Civ. P. 23(g); Memorandum of Points and Authorities in Support Thereof CORRECTION OF DOCKET # [102-1] filed byChip-Tech, Ltd.. (Related document(s) #102 ) (Saveri, Joseph) (Filed on 9/17/2014) |
Filing 104 ORDER by Judge James Donato granting #101 Motion for Pro Hac Vice as to Leslie Kostyshak (lrcS, COURT STAFF) (Filed on 9/17/2014) |
Set/Reset Deadlines as to (102 in 3:14-cv-03264-JD) MOTION to Appoint Counsel Notice and Unopposed Motion of Direct Purchaser Plaintiffs to Appoint Interim Class Counsel Pursuant to Fed. R. Civ. P. 23(g); Memorandum of Points and Authorities in Support Thereof. Motion Hearing set for 10/29/2014 09:30 AM in Courtroom 11, 19th Floor, San Francisco before Hon. James Donato. (lrcS, COURT STAFF) (Filed on 9/16/2014) |
Filing 103 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. (Saveri, Joseph) (Filed on 9/16/2014) |
Filing 102 MOTION to Appoint Counsel Notice and Unopposed Motion of Direct Purchaser Plaintiffs to Appoint Interim Class Counsel Pursuant to Fed. R. Civ. P. 23(g); Memorandum of Points and Authorities in Support Thereof filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph R. Saveri, #2 Exhibit A to the Declaration of Joseph R. Saveri, #3 Exhibit B to the Declaration of Joseph R. Saveri, #4 Exhibit C to the Declaration of Joseph R. Saveri, #5 Exhibit D to the Declaration of Joseph R. Saveri, #6 Proposed Order)(Saveri, Joseph) (Filed on 9/16/2014) |
Filing 101 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8922257.) filed by Rubycon America Inc., Rubycon Corporation. (Kostyshak, Leslie) (Filed on 9/16/2014) |
Filing 100 STATUS REPORT on the Motion to Transfer Pending Before the Judicial Panel on Multidistrict Litigation by Chip-Tech, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Saveri, Joseph) (Filed on 9/15/2014) |
Filing 99 MOTION to Relate Case Pursuant to Civil L. R. 3-12 and 7-11 filed by Chip-Tech, Ltd.. (Saveri, Joseph) (Filed on 9/15/2014) |
Filing 98 Certificate of Interested Entities by Rubycon Corporation (Burns, Michael) (Filed on 9/9/2014) |
Filing 97 Certificate of Interested Entities by Rubycon America Inc. (Burns, Michael) (Filed on 9/9/2014) |
Filing 96 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8905568.) filed by Rubycon America Inc., Rubycon Corporation. (Petkoski, Djordje) (Filed on 9/9/2014) |
Filing 95 NOTICE of Appearance by Michael Brett Burns (Burns, Michael) (Filed on 9/9/2014) |
Filing 94 ORDER RELATING CASE.. Signed by Judge James Donato on 9/4/14. (lrcS, COURT STAFF) (Filed on 9/4/2014) |
Filing 93 ORDER by Judge James Donato granting (83) Motion to Relate Case in case 3:14-cv-03264-JD (lrcS, COURT STAFF) (Filed on 9/4/2014) |
Filing 92 ORDER by Judge James Donato granting #91 Motion for Pro Hac Vice for James W. Anderson (lrcS, COURT STAFF) (Filed on 9/3/2014) |
Filing 91 MOTION for leave to appear in Pro Hac Vice by James W. Anderson ( Filing fee $ 305, receipt number 0971-8887071.) filed by Chip-Tech, Ltd.. (Attachments: #1 Certificate of Good Standing)(Anderson, James) (Filed on 9/2/2014) |
Filing 90 NOTICE of Appearance by Michael Frederick Tubach , Kenneth R. O'Rourke, and Christina J. Brown (Tubach, Michael) (Filed on 8/29/2014) |
Filing 89 ORDER by Judge James Donato granting #87 Motion for Pro Hac Vice for Vincent J. Esades (lrcS, COURT STAFF) (Filed on 8/29/2014) |
Filing 88 CLERK'S NOTICE Case Management Statement due by 11/12/2014. Case Management Conference continued to 11/19/2014 01:30 PM in Courtroom 11, 19th Floor, San Francisco. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY. (lrcS, COURT STAFF) (Filed on 8/29/2014) |
Filing 87 MOTION for leave to appear in Pro Hac Vice by Vincent J. Esades ( Filing fee $ 305, receipt number 0971-8879069.) filed by Chip-Tech, Ltd.. (Attachments: #1 Certificate of Good Standing)(Esades, Vincent) (Filed on 8/28/2014) |
Filing 86 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Nichicon Corporation (Saveri, Joseph) (Filed on 8/27/2014) |
Filing 85 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Nichicon (America) Corporation (Saveri, Joseph) (Filed on 8/27/2014) |
Filing 84 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Taiyo Yuden (USA) Inc. (Saveri, Joseph) (Filed on 8/27/2014) |
Filing 83 MOTION to Relate Case Pursuant to Civil L. R. 3-12 and 7-11 filed by Chip-Tech, Ltd.. (Saveri, Joseph) (Filed on 8/26/2014) |
Filing 82 ORDER by Judge James Donato granting #66 Motion to Relate Case C-14-3698 EDL (lrcS, COURT STAFF) (Filed on 8/26/2014) |
Filing 81 ORDER by Judge James Donato granting #75 Motion for Pro Hac Vice for Jeff VanHooreweghe (lrcS, COURT STAFF) (Filed on 8/26/2014) |
Filing 80 RESPONSE (re #66 MOTION to Relate Case Pursuant to Civil L. R. 3-12 and 7-11 ) filed bySchuten Electronics, Inc.. (Ruan, Matthew) (Filed on 8/25/2014) |
Filing 79 SUMMONS RETURNED EXECUTED as to Taiyo Yuden Co., Ltd. on 8/12/14 by Chip-Tech, Ltd. (Saveri, Joseph) (Filed on 8/25/2014) Modified on 8/26/2014 (farS, COURT STAFF). |
Filing 78 SUMMONS RETURNED EXECUTED as to Nippon Chemi-Con Corporation on 8/12/14 by Chip-Tech, Ltd. (Saveri, Joseph) (Filed on 8/25/2014) Modified on 8/26/2014 (farS, COURT STAFF). |
Filing 77 SUMMONS RETURNED EXECUTED as to Rohm Co., Ltd on 8/11/12 by Chip-Tech, Ltd. (Saveri, Joseph) (Filed on 8/25/2014) Modified on 8/26/2014 (farS, COURT STAFF). |
Filing 76 SUMMONS RETURNED EXECUTED as to Elna Co., Ltd. on 8/11/12 by Chip-Tech, Ltd. (Saveri, Joseph) (Filed on 8/25/2014) Modified on 8/26/2014 (farS, COURT STAFF). |
Filing 75 MOTION for leave to appear in Pro Hac Vice of Jeff VanHooreweghe ( Filing fee $ 305, receipt number 0971-8870037.) filed by Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (VanHooreweghe, Jeffrey) (Filed on 8/25/2014) Modified on 8/26/2014 (farS, COURT STAFF). |
Filing 74 ORDER by Judge James Donato granting #70 Motion for Pro Hac Vice for Chul Pak (lrcS, COURT STAFF) (Filed on 8/25/2014) |
Filing 73 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. (Dallal, James) (Filed on 8/22/2014) |
Filing 72 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. (Dallal, James) (Filed on 8/22/2014) |
Filing 71 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. (Dallal, James) (Filed on 8/22/2014) |
Filing 70 MOTION for leave to appear in Pro Hac Vice Chul Pak ( Filing fee $ 305, receipt number 0971-8866963.) filed by Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd.. (Pak, Chul) (Filed on 8/22/2014) |
Filing 69 ORDER by Judge James Donato granting #68 Motion for Pro Hac Vice for Bruce D. Sokler (lrcS, COURT STAFF) (Filed on 8/20/2014) |
Filing 68 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8856745.) filed by AVX Corporation. (Attachments: #1 Certificate of Good Standing)(Sokler, Bruce) (Filed on 8/19/2014) |
Filing 67 SUA SPONTE ORDER of Referral: Pursuant to Local Rule 3-12(c), this matter is referred to the Honorable James Donato for the purpose of considering whether it is related to the following case: Chip-Tech, Ltd. v. Panasonic Corporation, et al., C-14-3264 JD.(shyS, COURT STAFF) (Filed on 8/18/2014) |
Filing 66 MOTION to Relate Case Pursuant to Civil L. R. 3-12 and 7-11 filed by Chip-Tech, Ltd.. (Saveri, Joseph) (Filed on 8/18/2014) |
Cases associated: Create association to 3:14-cv-03264-JD. (hdjS, COURT STAFF) (Filed on 8/15/2014) |
Filing 65 ORDER RE CONSOLIDATION AND RESPONSES TO COMPLAINT. Signed by Judge James Donato on 08/14/2014. (jdlc2, COURT STAFF) (Filed on 8/14/2014) |
Filing 64 Certificate of Interested Entities by Chip-Tech, Ltd. (Saveri, Joseph) (Filed on 8/13/2014) |
Filing 63 Certificate of Interested Entities by KEMET Electronics Corporation (Polidora, Roxane) (Filed on 8/13/2014) |
Filing 62 Certificate of Interested Entities by KEMET Corporation (Polidora, Roxane) (Filed on 8/13/2014) |
Filing 61 NOTICE of Appearance by Jacob R. Sorensen , Roxane A. Polidora, and Lindsay A. Lutz of Pillsbury Winthrop Shaw Pittman LLP (Sorensen, Jacob) (Filed on 8/13/2014) |
Filing 60 STIPULATION WITH PROPOSED ORDER EXTENDING THE ELNA DEFENDANTS' RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/13/2014) |
Filing 59 STIPULATION WITH PROPOSED ORDER EXTENDING THE SEMCO DEFENDANTS' RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/13/2014) |
Filing 58 STIPULATION WITH PROPOSED ORDER EXTENDING RESPONSE DEADLINE FOR ROHM SEMICONDUCTOR U.S.A., LLC filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/11/2014) |
Filing 57 STIPULATION WITH PROPOSED ORDER EXTENDING DEFENDANT VISHAY INTERTECHNOLOGY INC.'S RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/11/2014) |
Filing 56 STIPULATION WITH PROPOSED ORDER EXTENDING THE RUBYCON DEFENDANTS' RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/11/2014) |
Filing 55 ORDER by Judge James Donato granting #49 Motion for Pro Hac Vice as to Mollie C. Richardson (lrcS, COURT STAFF) (Filed on 8/11/2014) |
Filing 54 STIPULATION WITH PROPOSED ORDER EXTENDING HITACHI CHEMICAL'S RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/8/2014) |
Filing 53 STIPULATION WITH PROPOSED ORDER EXTENDING HITACHI AMERICA'S RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/8/2014) |
Filing 52 STIPULATION WITH PROPOSED ORDER EXTENDING THE KEMET DEFENDANTS' RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/8/2014) |
Filing 51 STIPULATION WITH PROPOSED ORDER EXTENDING RESPONSE DEADLINES FOR TAIYO YUDEN (USA) INC. filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/8/2014) |
Filing 50 STIPULATION WITH PROPOSED ORDER EXTENDING DEFENDANT AVX CORPORATION'S RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/8/2014) |
Filing 49 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8833977.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation. (Attachments: #1 Certificate of Good Standing)(Richardson, Mollie) (Filed on 8/8/2014) |
Filing 48 ORDER by Judge James Donato granting #44 Motion for Pro Hac Vice as to Molly M. Donovan (lrcS, COURT STAFF) (Filed on 8/8/2014) |
Filing 47 ORDER by Judge James Donato granting #43 Motion for Pro Hac Vice as to David L. Greenspan (lrcS, COURT STAFF) (Filed on 8/8/2014) |
Filing 46 ORDER by Judge James Donato granting #42 Motion for Pro Hac Vice as to Allan Paul Victor (lrcS, COURT STAFF) (Filed on 8/8/2014) |
Filing 45 ORDER by Judge James Donato granting #41 Motion for Pro Hac Vice as to Jeffrey L. Kessler (lrcS, COURT STAFF) (Filed on 8/8/2014) |
Filing 44 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8830799.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation. (Attachments: #1 Certificate of Good Standing)(Donovan, Molly) (Filed on 8/7/2014) |
Filing 43 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8830773.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation. (Attachments: #1 Certificate of Good Standing)(Greenspan, David) (Filed on 8/7/2014) |
Filing 42 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8830753.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation. (Attachments: #1 Certificate of Good Standing)(Victor, A.) (Filed on 8/7/2014) |
Filing 41 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8830699.) filed by PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation. (Attachments: #1 Certificate of Good Standing)(Kessler, Jeffrey) (Filed on 8/7/2014) |
Filing 40 NOTICE of Appearance by Ian L Papendick (Papendick, Ian) (Filed on 8/7/2014) |
Filing 39 NOTICE by Chip-Tech, Ltd. of Pendency of Other Action or Proceeding (Saveri, Joseph) (Filed on 8/7/2014) |
Filing 38 ORDER by Judge James Donato granting #34 Motion for Pro Hac Vice as to Eric L. Cramer (lrcS, COURT STAFF) (Filed on 8/7/2014) |
Filing 37 ORDER by Judge James Donato granting #33 Motion for Pro Hac Vice as to Ruthanne Gordon (lrcS, COURT STAFF) (Filed on 8/7/2014) |
Filing 36 ORDER by Judge James Donato granting #32 Motion for Pro Hac Vice as to Joseph J. DePalma (lrcS, COURT STAFF) (Filed on 8/7/2014) |
Filing 35 STIPULATION WITH PROPOSED ORDER EXTENDING THE NEC TOKIN DEFENDANTS' RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/6/2014) |
Filing 34 MOTION for leave to appear in Pro Hac Vice Eric L Cramer ( Filing fee $ 305, receipt number 0971-8825382.) filed by Chip-Tech, Ltd.. (Cramer, Eric) (Filed on 8/6/2014) |
Filing 33 MOTION for leave to appear in Pro Hac Vice Ruthanne Gordon ( Filing fee $ 305, receipt number 0971-8825332.) filed by Chip-Tech, Ltd.. (Gordon, Ruthanne) (Filed on 8/6/2014) |
Filing 32 MOTION for leave to appear in Pro Hac Vice Joseph J. DePalma ( Filing fee $ 305, receipt number 0971-8824647.) filed by Chip-Tech, Ltd.. (DePalma, Joseph) (Filed on 8/6/2014) |
Filing 31 ORDER by Judge James Donato granting #16 Motion to Relate Case (lrcS, COURT STAFF) (Filed on 8/5/2014) |
Filing 30 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on KEMET Electronics Corporation (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 29 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Vishay Intertechnology, Inc. (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 28 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on United Chemi-con Corporation (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 27 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Sanyo Electronic Device (U.S.A.) Corporation (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 26 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Samsung Electro-Mechanics America, Inc. (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 25 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Rubycon America Inc. (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 24 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Rohm Semiconductor U.S.A., LLC (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 23 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Panasonic Corporation of North America (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 22 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on NEC Tokin Corporation (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 21 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on KEMET Corporation (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 20 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Hitachi Chemical Company America, Ltd. (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 19 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on Elna America Inc. (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 18 CERTIFICATE OF SERVICE by Chip-Tech, Ltd. of Summons and Complaint on AVX Corporation (Saveri, Joseph) (Filed on 8/4/2014) |
Filing 17 STIPULATION WITH PROPOSED ORDER EXTENDING THE PANASONIC DEFENDANTS' RESPONSE DEADLINES filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri)(Saveri, Joseph) (Filed on 8/1/2014) |
Filing 16 MOTION to Relate Case Pursuant to Civil L.R. 3-12 and 7-11 filed by Chip-Tech, Ltd.. (Attachments: #1 Declaration of Joseph Saveri, #2 Proposed Order)(Saveri, Joseph) (Filed on 7/29/2014) |
Filing 15 CASE MANAGEMENT SCHEDULING ORDER: Case Management Statement due by 10/22/2014. Case Management Conference set for 10/29/2014 01:30 PM in Courtroom 11, 19th Floor, San Francisco.. Signed by Judge James Donato on 7/28/14. (lrcS, COURT STAFF) (Filed on 7/28/2014) |
Filing 14 NOTICE of Appearance by Solomon B. Cera (Cera, Solomon) (Filed on 7/25/2014) |
Filing 13 NOTICE of Appearance by C. Andrew Dirksen (Dirksen, C.) (Filed on 7/25/2014) |
Filing 12 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. James Donato for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to the case. Signed by the Executive Committee on July 25, 2014. (cjlS, COURT STAFF) (Filed on 7/25/2014) |
Filing 11 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. (vlkS, COURT STAFF) (Filed on 7/24/2014) |
Filing 10 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Chip-Tech, Ltd... (Saveri, Joseph) (Filed on 7/24/2014) |
Filing 9 NOTICE of Appearance by James Gerard Beebe Dallal (Dallal, James) (Filed on 7/21/2014) |
Filing 8 NOTICE of Appearance by Ryan James McEwan (McEwan, Ryan) (Filed on 7/21/2014) |
Filing 7 NOTICE of Appearance by Andrew Michael Purdy (Purdy, Andrew) (Filed on 7/21/2014) |
Filing 6 Summons Issued as to AVX Corporation, Elna America Inc., Elna Co., Ltd., Hitachi Chemical Co., Ltd., Hitachi Chemical Company America, Ltd., KEMET Corporation, KEMET Electronics Corporation, Matsuo Electric Co, Ltd., NEC Tokin America, Inc., NEC Tokin Corporation, Nichicon (America) Corporation, Nichicon Corporation, Nippon Chemi-con Corporation, PANASONIC CORPORATION OF NORTH AMERICA, Panasonic Corporation, Rohm Co., Ltd., Rohm Semiconductor U.S.A., LLC, Rubycon America Inc., Rubycon Corporation, Samsung Electro Mechanics America, Inc., Samsung Electro-Mechanics, Sanyo Electric Group, Ltd., Sanyo Electronic Device (U.S.A.) Corporation, Taiyo Yuden (USA) Inc., Taiyo Yuden Co., Ltd., Toshin Kogyo Co., Ltd., United Chemi-con Corporation, Vishay Intertechnology, Inc.. (vlkS, COURT STAFF) (Filed on 7/21/2014) |
Filing 5 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 10/22/2014. Case Management Conference set for 10/29/2014 01:30 PM. (vlkS, COURT STAFF) (Filed on 7/21/2014) |
Filing 4 Case assigned to Magistrate Judge Donna M. Ryu. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (bw, COURT STAFF) (Filed on 7/21/2014) |
Filing 3 Proposed Summons. (Saveri, Joseph) (Filed on 7/18/2014) |
Filing 2 Civil Cover Sheet by Chip-Tech, Ltd. . (Saveri, Joseph) (Filed on 7/18/2014) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $ 400, receipt number 0971-8780558.). Filed byChip-Tech, Ltd.. (Saveri, Joseph) (Filed on 7/18/2014) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.