IN RE: LITHIUM ION BATTERIES ANTITRUST LITIGATION
Plaintiff: A-1 Computers Inc, Jason Ames, Automation Engineering, LLC, Michael Barbat, Kristin Starr Barnes, Brian Caleb Batey, Scott Beall, Mark Bergeron, Christopher Bessette, Kim Billingsley, Basil Bourque, David Brownlee, Matt Bryant, Steven Bugge, William Cabral, Calvin Calkins, Charles Carte, Rebecca Cervenak, City of Palo Alto, City of Richmond, Woodrow Clark, II, Polly Cohen, Rebecca Cohen, Chad Conover, Michele Criden, Angelo Michael D'Orazio, Drake Dailey-Chawlibog, Direct Purchaser Plaintiffs, Robert Alan Dishman, Meghan Dowling, Michael James Doyle, Alexander C. Eide, First Choice Marketing Inc, Wilbur Franklin, Laura Gallardo, David Gibbons, Joan Goodman, Nichole M. Gray, Ellis Greenspan, Brian Hanlon, Spencer Hathaway, Beatriz Hernandez, Susanne Hiller, Michael Hull, Robert Hyams, Indirect Purchaser Plaintiffs, Michael Janusa, Anna Jawor, Richard S.E. Johns, Valentina Juncaj, KCN Services LLC, Mike Katz-Lacabe, Edward Klugman, Benjamin Kramer, Melinda Lawson, Alexandra Le, Krista Lepore, Corie Levy, Linda Lincoln, Yevgeniya Lisitsa, Kevin Litwin, Brad Marcus, Brandon Martinez, David McAfee, Robert McGranahan, Patrick McGuinness, Eric McGuire, Renee Meier, Daniel Meir, Louis Messina, Matthew J. Miller, Rachel L. Miller, Gerasimos Molfetas, Patrice Nealon, Ron Nelson, Jr., Joseph G. O'Daniel, James O'Neil, David Petree, Tom Pham, Elizabeth Porter, Dawn Potvin, Gene Powers, Kimberly Raimondo, Lloyd Ranola, Ritz Camera & Image, LLC, Piya Robert Rojanasathit, Adam Ronquillo, Nancy Ruan, John Russo, Matthew Saba, San Francisco Community College District, Beverlee Sclar, Violet Selca, Bradley Seldin, Shawn Sellers, Regina Shannon, Marylin Sharp, David Shawn, Grace Shire, Alfred H. Siegel, Deweese Smith, James A. Smith, Bruce Sterman, Karen Stromberg, Kathleen Tawney, The Nationwide Group and The Stereo Shop
Case Number: 4:2013md02420
Filed: February 6, 2013
Court: US District Court for the Northern District of California
Office: Oakland Office
County: XX US, Outside State
Presiding Judge: Yvonne Gonzalez Rogers
Referring Judge: Donna M Ryu
Nature of Suit: Anti-Trust
Cause of Action: 15 U.S.C. § 15 Antitrust Litigation
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 7, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 7, 2023 Filing 2766 Proposed Order re #2765 Order Indirect Purchaser Plaintiffs' Plan and Schedule of Distribution and [Proposed] Order by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 4/7/2023)
April 3, 2023 Opinion or Order Filing 2765 ORDER RE: #2764 FURTHER SUPPLEMENTAL STATUS REPORT ON SETTLEMENT DISTRIBUTION. Signed by Judge Yvonne Gonzalez Rogers on 4/3/2023. (ndr, COURT STAFF) (Filed on 4/3/2023) Modified on 4/4/2023 (jlm, COURT STAFF).
March 24, 2023 Filing 2764 FURTHER SUPPLEMENTAL STATUS REPORT ON SETTLEMENT DISTRIBUTION by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 3/24/2023) Modified on 3/27/2023 (jlm, COURT STAFF).
March 17, 2023 Filing 2763 SUPPLEMENTAL STATUS REPORT ON SETTLEMENT DISTRIBUTION, filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 3/17/2023) Modified on 3/17/2023 (jlm, COURT STAFF).
February 10, 2023 Filing 2762 NOTICE of Change of Firm Name and E-Mail Addresses, filed by Direct Purchaser Plaintiffs (Shiftan, Benjamin) (Filed on 2/10/2023) Modified on 2/13/2023 (jlm, COURT STAFF).
January 5, 2023 Opinion or Order Filing 2761 ORDER AS MODIFIED by Judge Yvonne Gonzalez Rogers Granting #2754 DIRECT PURCHASER PLAINTIFFS' MOTION FOR ORDER AUTHORIZING DISTRIBUTION OF REMAINING SETTLEMENT FUNDS. (Attachments: #1 Attachment)(amg, COURT STAFF) (Filed on 1/5/2023)
January 3, 2023 Filing 2760 RESPONSE re #2759 Order by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration)(Hammarskjold, Carl) (Filed on 1/3/2023) Modified on 1/4/2023 (jlm, COURT STAFF).
December 28, 2022 Opinion or Order Filing 2759 ORDER REQUESTING CLARIFICATION RE:MOTION FOR ORDER AUTHORIZING DISTRIBUTION OF REMAINING SETTLEMENT FUNDS. Signed by Judge Yvonne Gonzalez Rogers on 12/28/2022. (amg, COURT STAFF) (Filed on 12/28/2022)
December 22, 2022 Filing 2758 REPLY (re #2754 MOTION for Order Authorizing Distribution of Remaining Settlement Funds ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration)(Hammarskjold, Carl) (Filed on 12/22/2022)
December 9, 2022 Filing 2757 STATUS REPORT on Settlement Distribution by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 12/9/2022)
December 8, 2022 Filing 2756 MANDATE of USCA: That the judgment of 11/16/22, takes effect this date. Issued pursuant to FRAP Rule 41(a) as to #2691 Notice of Appeal to the Ninth Circuit, filed by Michael Frank Bednarz, #2699 Notice of Cross Appeal to the Ninth Circuit, filed by Indirect Purchaser Plaintiffs. USCA Nos. 21-15120 and 21-15200 (jlm, COURT STAFF) (Filed on 12/8/2022)
December 1, 2022 Filing 2755 Declaration of James Page, Esq. in Support of #2754 MOTION for Order Authorizing Distribution of Remaining Settlement Funds, filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A - Outstanding Invoices, #2 Exhibit B - Estimated Fees and Costs to Complete Residual Distribution, #3 Exhibit C - Supplemental Pro Rata Payments Report)(Related document(s) #2754 ) (Hammarskjold, Carl) (Filed on 12/1/2022) Modified on 12/2/2022 (jlm, COURT STAFF).
December 1, 2022 Filing 2754 MOTION for Order Authorizing Distribution of Remaining Settlement Funds; Memorandum of Points and Authorities in Support Thereof, filed by Direct Purchaser Plaintiffs. Motion Hearing set for 1/10/2023 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 12/15/2022. Replies due by 12/22/2022. (Attachments: #1 Proposed Order, #2 Declaration of William E. Kovacic)(Hammarskjold, Carl) (Filed on 12/1/2022) Modified on 12/2/2022 (jlm, COURT STAFF).
November 23, 2022 Filing 2753 NOTICE of Change of Address by Benjamin Ernest Shiftan (Shiftan, Benjamin) (Filed on 11/23/2022)
November 16, 2022 Opinion or Order Filing 2752 ORDER of USCA: That the panel has voted to deny the Stipulated Dismissal of Appeal by Direct Purchaser Plaintiffs and Christopher Andrews on May 2, 2022 as moot. The stipulated motion to dismiss was granted in consolidated case number 21-15138 on May 19, 2022, as to #2691 Notice of Appeal to the Ninth Circuit, filed by Michael Frank Bednarz, #2699 Notice of Cross Appeal to the Ninth Circuit, filed by Indirect Purchaser Plaintiffs (jlm, COURT STAFF) (Filed on 11/16/2022)
November 16, 2022 Filing 2751 USCA Memorandum Affirming the decision of the district court, as to #2691 Notice of Appeal to the Ninth Circuit, filed by Michael Frank Bednarz, #2699 Notice of Cross Appeal to the Ninth Circuit, filed by Indirect Purchaser Plaintiffs; USCA No. 21-15120; USCA No. 21-15200 (jlm, COURT STAFF) (Filed on 11/16/2022)
November 10, 2022 Filing 2750 NOTICE of Withdrawal of Lindsey R. Vaala as Counsel, filed by Hitachi Maxell, Ltd, Maxell Corporation of America (Vaala, Lindsey) (Filed on 11/10/2022) Modified on 11/14/2022 (jlm, COURT STAFF).
April 4, 2022 Filing 2749 Transcript of Proceedings held on March 1, 2022, before Judge Yvonne Gonzalez Rogers. 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 #2736 Transcript Order ) Release of Transcript Restriction set for 6/29/2022. (Related documents(s) #2736 ) (Mercado, Raynee) (Filed on 4/4/2022)
April 4, 2022 Opinion or Order Filing 2748 ORDER by Judge Yvonne Gonzalez Rogers Granting #2742 Motion to Withdraw as Attorney. (amg, COURT STAFF) (Filed on 4/4/2022)
March 31, 2022 Opinion or Order Filing 2747 ORDER by Judge Yvonne Gonzalez Rogers Denying #2746 MOTION FOR LEAVE TO FILE A MOTION FOR RECONSIDERATION. (amg, COURT STAFF) (Filed on 3/31/2022)
March 24, 2022 Filing 2746 MOTION for Leave to File , MOTION for Reconsideration re #2745 Order on Motion for Settlement filed by Shiyang Huang. (Huang, Shiyang) (Filed on 3/24/2022)
March 24, 2022 Opinion or Order Filing 2745 ORDER by Judge Yvonne Gonzalez Rogers Denying #2728 MOTION FOR SETTLEMENT. (amg, COURT STAFF) (Filed on 3/24/2022)
March 9, 2022 Filing 2744 RESPONSE re #2739 Supplemental Filing by Christopher Andrews. (Attachments: #1 Envelope)(slh, COURT STAFF) (Filed on 3/9/2022)
March 8, 2022 Filing 2742 MOTION to Withdraw as Attorney filed by Matt Bryant. Responses due by 3/22/2022. Replies due by 3/29/2022. (Van Dyck, Katherine) (Filed on 3/8/2022)
March 7, 2022 Filing 2741 Supplemental Brief re #2739 Response ( Non Motion ) PURSUANT TO DEMAND OF SHIYANG HUANG filed byMichael Frank Bednarz. (Related document(s) #2739 ) (Frank, Theodore) (Filed on 3/7/2022)
March 7, 2022 Filing 2740 Declaration of Adam. J. Zapala in Support of #2728 MOTION for Settlement , #2735 Motion Hearing,, Set Deadlines/Hearings, filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Related document(s) #2728 , #2735 ) (Zapala, Adam) (Filed on 3/7/2022)
March 6, 2022 Filing 2739 OBJECTOR BEDNARZS SUPPLEMENTAL FILING PURSUANT TO COURTS MARCH 1 ORDER re #2735 Motion Hearing by Michael Frank Bednarz. (Attachments: #1 Exhibit Exhibits 1-7)(Frank, Theodore) (Filed on 3/6/2022) Modified on 3/7/2022 (cjl, COURT STAFF).
March 5, 2022 Filing 2738 Response to Oral Argument Proceedings re #2735 Motion Hearing by Shiyang Huang. (Huang, Shiyang) (Filed on 3/5/2022) Modified on 3/7/2022 (cjl, COURT STAFF).
March 4, 2022 Filing 2743 RESPONSE to the Court's Request by Christopher Andrews. (Attachments: #1 Response to Notice of Supplemental Authority, #2 Envelope)(wsn, COURT STAFF) (Filed on 3/4/2022)
March 4, 2022 Filing 2737 NOTICE of Withdrawal of Counsel Kristen Jentsch McAhren by Toshiba Corporation (Hogue, J. Frank) (Filed on 3/4/2022) Modified on 3/4/2022 (jlm, COURT STAFF).
March 3, 2022 Filing 2736 TRANSCRIPT ORDER for proceedings held on 03/01/2022 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Zapala, Adam) (Filed on 3/3/2022)
March 1, 2022 Filing 2735 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: #2728 Motion for Settlement Hearing held on 3/1/2022. Filings as stated on the record due by 3/7/2022.Total Time in Court: 53 minutes. Court Reporter: Raynee Mercado. (amg, COURT STAFF) (Date Filed: 3/1/2022)
March 1, 2022 Filing 2734 NOTICE OF SUPPLEMENTAL AUTHORITY by Shiyang Huang re #2731 Opposition/Response to Motion (Attachments: #1 Exhibit A - ForEx Opinion)(Huang, Shiyang) (Filed on 3/1/2022) Modified on 3/2/2022 (jlm, COURT STAFF).
February 28, 2022 Filing 2733 CLERKS NOTICE SETTING ZOOM HEARING. Notice is hereby given that the hearing re: #2728 MOTION for Settlement previously set for 3/1/2022 at 2:00 p.m. will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/ygr General Order 58. Persons granted access to court proceedings held by telephone or vi deoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amg, COURT STAFF) (Filed on 2/28/2022)
February 28, 2022 Filing 2732 NOTICE of Change of Address by John Roberti for Defendants Samsung SDI Co., Ltd. and Samsung SDI America, Inc. (Roberti, John) (Filed on 2/28/2022)
February 15, 2022 Filing 2731 OPPOSITION/RESPONSE (re #2728 MOTION for Settlement ) filed byShiyang Huang. (Huang, Shiyang) (Filed on 2/15/2022)
February 14, 2022 Filing 2730 REPLY (re #2728 MOTION for Settlement ) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 2/14/2022)
February 7, 2022 Filing 2729 OPPOSITION/RESPONSE (re #2728 MOTION for Settlement ) filed byMichael Frank Bednarz. (Attachments: #1 Exhibit 1. Bolch Judicial Institute, Class Action Settlement Guidelines and Best Practices (2018))(Frank, Theodore) (Filed on 2/7/2022)
January 24, 2022 Filing 2728 MOTION for Settlement filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 3/1/2022 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 2/7/2022. Replies due by 2/14/2022. (Attachments: #1 Declaration of Adam J. Zapala, #2 Exhibit 1, #3 Proposed Order)(Zapala, Adam) (Filed on 1/24/2022)
December 22, 2021 Filing 2727 NOTICE of Change of Firm Name and Email Addresses by Calvin Calkins (Le, Christopher) (Filed on 12/22/2021) Modified on 12/22/2021 (jlm, COURT STAFF).
December 20, 2021 Filing 2726 MANDATE of USCA: granting the stipulated motion to voluntarily dismiss #2696 Notice of Appeal, USCA No. 21-15138. (slh, COURT STAFF) (Filed on 12/20/2021) Modified on 12/21/2021 (jlm, COURT STAFF).
October 28, 2021 Filing 2725 NOTICE of Withdrawal of Counsel, Ian L. Papendick, filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation (Papendick, Ian) (Filed on 10/28/2021) Modified on 10/29/2021 (jlm, COURT STAFF).
July 9, 2021 Filing 2724 Letter Re: Settlement Distribution from Ray Miranda. (cjlS, COURT STAFF) (Filed on 7/9/2021)
June 4, 2021 Filing 2723 NOTICE of Change of Address by Beatriz Mejia (on behalf of Cooley LLP) (Mejia, Beatriz) (Filed on 6/4/2021)
May 17, 2021 Filing 2722 MANDATE of USCA as to #2527 Notice of Appeal to the Ninth Circuit. (cjlS, COURT STAFF) (Filed on 5/17/2021)
May 11, 2021 Opinion or Order Filing 2720 ORDER of USCA as to #2696 Notice of Appeal to the Ninth Circuit, filed by Christopher Andrews, #2691 Notice of Appeal to the Ninth Circuit, filed by Michael Frank Bednarz, #2699 Notice of Cross Appeal to the Ninth Circuit, filed by Indirect Purchaser Plaintiffs (cjlS, COURT STAFF) (Filed on 5/11/2021)
April 23, 2021 Filing 2721 USCA Memorandum, Affirmed, as to #2527 Notice of Appeal to the Ninth Circuit. (cjlS, COURT STAFF) (Filed on 4/23/2021)
April 23, 2021 Filing 2719 USCA Memorandum, Affirmed, as to #2527 Notice of Appeal to the Ninth Circuit. (cjlS, COURT STAFF) (Filed on 4/23/2021)
April 9, 2021 Filing 2718 MOTION to Withdraw as Attorney as to Sarah Schalman-Bergen, filed by Kimberly Raimondo. Responses due by 4/23/2021. Replies due by 4/30/2021. (Cramer, Eric) (Filed on 4/9/2021) Modified on 4/12/2021 (amd3S, COURT STAFF).
April 5, 2021 Filing 2717 CLERK'S NOTICE VACATING NOON HEARING SET 4/5/2021. The hearing date of 4/5/2021 at 12:00 Noon is vacated. No hearing date is required for the withdrawal of the Motion #2712 on the docket. The deadlines and hearing date as to Dkt. no. 2716 are vacated. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 4/5/2021)
April 3, 2021 Filing 2716 Notice of Withdrawal of Motion re #2712 MOTION to Extend Time To File Notice of Appea, filed by Christopher Andrews. (Attachments: #1 Exhibit Ninth Circuit Order)(Andrews, Christopher) (Filed on 4/3/2021) Modified on 4/5/2021 (amd3, COURT STAFF).
March 25, 2021 Filing 2715 NOTICE OF CHANGE OF FIRM AFFILIATION AND EMAIL ADDRESS by Gerasimos Molfetas. (Shah, James) (Filed on 3/25/2021) Modified on 3/25/2021 (cjlS, COURT STAFF).
March 18, 2021 Filing 2714 REPLY (re #2713 MOTION to Extend Time To File Notice of Appeal) filed by Christopher Andrews. (Attachments: #1 Exhibit)(Andrews, Christopher) (Filed on 3/18/2021) Modified on 3/18/2021 (cjlS, COURT STAFF).
March 17, 2021 Filing 2713 OPPOSITION/RESPONSE (re #2712 MOTION to Extend Time To File Notice of Appeal, #2711 MOTION for Extension of Time to File MOTION for Leave to Appeal ) filed byIndirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 3/17/2021)
March 4, 2021 Filing 2712 MOTION to Extend Time To File Notice of Appeal filed by Christopher Andrews. Responses due by 3/18/2021. Replies due by 3/25/2021. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Andrews, Christopher) (Filed on 3/4/2021) Modified on 3/4/2021 (cjlS, COURT STAFF).
March 3, 2021 Filing 2711 MOTION for Extension of Time to File , MOTION for Leave to Appeal filed by Christopher Andrews. Responses due by 3/17/2021. Replies due by 3/24/2021. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Andrews, Christopher) (Filed on 3/3/2021)
February 24, 2021 Filing 2710 Transcript of Proceedings held on 12/08/2020, before Judge Gonzalez Rogers. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; pamela_batalo-hebel@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 #2709 Transcript Order ) Redaction Request due 3/17/2021. Redacted Transcript Deadline set for 3/29/2021. Release of Transcript Restriction set for 5/25/2021. (Related documents(s) #2709 ) (Batalo, Pam) (Filed on 2/24/2021)
February 19, 2021 Filing 2709 TRANSCRIPT ORDER for proceedings held on 12/08/2020 before Judge Yvonne Gonzalez Rogers by Christopher Andrews, for Court Reporter Pam Batalo. (Andrews, Christopher) (Filed on 2/19/2021)
February 18, 2021 Filing 2708 Direct Purchaser Plaintiffs' Post-Distribution Accounting re #2684 Order by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration)(Hammarskjold, Carl) (Filed on 2/18/2021) Modified on 2/19/2021 (cjlS, COURT STAFF).
February 18, 2021 Opinion or Order Filing 2707 Order/MANDATE of USCA as to #2685 Notice of Appeal to the Ninth Circuit filed by Steven F Helfand. Appellants motion to voluntarily dismiss this appeal is granted. (cjlS, COURT STAFF) (Filed on 2/18/2021) Modified on 2/18/2021 (cjlS, COURT STAFF).
February 16, 2021 Opinion or Order Filing 2706 ORDER by Judge Yvonne Gonzalez Rogers granting #2695 Objector Christopher Andrews Motion for Leave to Proceed in forma pauperis. (fs, COURT STAFF) (Filed on 2/16/2021)
February 8, 2021 Opinion or Order Filing 2705 ORDER by Judge Yvonne Gonzalez Rogers granting #2703 Motion for Pro Hac Vice as to James F. Herbison. (fs, COURT STAFF) (Filed on 2/8/2021)
February 3, 2021 Filing 2704 USCA Case Number 21-15200 Ninth Circuit Court of Appeals for #2699 Notice of Cross Appeal to the Ninth Circuit, filed by Indirect Purchaser Plaintiffs. (cjlS, COURT STAFF) (Filed on 2/3/2021)
January 29, 2021 Filing 2703 MOTION for leave to appear in Pro Hac Vice Re: James F. Herbison (Filing fee $317, receipt number 0971-15510622) filed by NEC Corporation. (Attachments: #1 Certificate of Good Standing)(Herbison, James) (Filed on 1/29/2021) Modified on 2/1/2021 (cjlS, COURT STAFF).
January 29, 2021 Filing 2702 NOTICE of Withdrawal of Counsel, A. Paul Victor by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 1/29/2021) Modified on 2/1/2021 (cjlS, COURT STAFF).
January 29, 2021 Filing 2701 Tenth Report on Claims Status by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 1/29/2021) Modified on 2/1/2021 (cjlS, COURT STAFF).
January 28, 2021 Filing 2700 NOTICE by NEC Corporation of Withdrawal of Counsel Robert B. Pringle (Pringle, Robert) (Filed on 1/28/2021)
January 27, 2021 Filing 2699 NOTICE OF CROSS APPEAL as to #2682 Order on Motion for Attorney Fees by Indirect Purchaser Plaintiffs. (Appeal fee of $505 receipt number 0971-15499115 paid.) Appeal Record due by 2/26/2021. (Attachments: #1 Representation Statement)(Scarlett, Shana) (Filed on 1/27/2021)
January 25, 2021 Filing 2698 USCA Case Number 21-15138 Ninth Circuit Court of Appeals for #2696 Notice of Appeal to the Ninth Circuit, filed by Christopher Andrews. (cjlS, COURT STAFF) (Filed on 1/25/2021)
January 21, 2021 Filing 2694 USCA Case Number 21-15120 Ninth Circuit Court of Appeals for #2691 Notice of Appeal to the Ninth Circuit, filed by Michael Frank Bednarz. (cjlS, COURT STAFF) (Filed on 1/21/2021)
January 21, 2021 Opinion or Order Filing 2693 ORDER of USCA as to #2685 Notice of Appeal to the Ninth Circuit filed by Steven F Helfand (jjbS, COURT STAFF) (Filed on 1/21/2021)
January 20, 2021 Filing 2692 NOTICE of Withdrawal of Jason A. Zweig by Indirect Purchaser Plaintiffs (Scarlett, Shana) (Filed on 1/20/2021) Modified on 1/21/2021 (jjbS, COURT STAFF).
January 15, 2021 Filing 2697 Missing Notice of Appeal That is Not on the Docket by Christopher Andrews. (jjbS, COURT STAFF) (Filed on 1/15/2021)
January 15, 2021 Filing 2696 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Christopher Andrews. Appeal of Order on Motion for Attorney Fees, Order on Motion for Settlement, Order on Administrative Motion per Civil Local Rule 7-11, Order on Motion for Leave to File, #2681 (IFP Request was previously e-filed with the Court). (Attachments: #1 Envelope)(jjbS, COURT STAFF) (Filed on 1/15/2021)
January 15, 2021 Filing 2695 MOTION to Continue to Proceed in Forma Pauperis if Applicable filed by Christopher Andrews. (Attachments: #1 Envelope)(jjbS, COURT STAFF) (Filed on 1/15/2021)
January 14, 2021 Filing 2691 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Michael Frank Bednarz. Appeal of Order on Motion for Attorney Fees #2682 , Order on Motion for Attorney Fees,, Order on Motion for Settlement,, Order on Administrative Motion per Civil Local Rule 7-11,, Order on Motion for Leave to File, #2681 (Appeal fee of $505 receipt number 0971-15447780 paid.) (Frank, Theodore) (Filed on 1/14/2021)
January 12, 2021 Opinion or Order Filing 2690 ORDER/MANDATE of USCA as to #2565 Notice of Appeal to the Ninth Circuit, filed by Gordon Morgan. (jjbS, COURT STAFF) (Filed on 1/12/2021)
January 11, 2021 Filing 2689 NOTICE by James O'Neil of Withdrawal of Counsel (Mah, Rosanne) (Filed on 1/11/2021)
January 7, 2021 Filing 2688 United States Court of Appeals for the Ninth Circuit Case Number 21-15022 for #2685 Notice of Appeal to the Ninth Circuit filed by Steven F Helfand. (jmlS, COURT STAFF) (Filed on 1/7/2021)
January 6, 2021 Filing 2687 AMENDED NOTICE OF APPEAL by Steven F Helfand . Appeal Record due by 2/5/2021. (Helfand, Steven) (Filed on 1/6/2021)
January 4, 2021 Filing 2686 Letter request for payment of docket fee to appellant (cc to USCA) (jjbS, COURT STAFF) (Filed on 1/4/2021)
December 31, 2020 Filing 2685 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Steven F Helfand. (Appeal fee FEE NOT PAID.) (Helfand, Steven) (Filed on 12/31/2020)
December 14, 2020 Opinion or Order Filing 2684 CORRECTED ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS (DPP SETTLEMENTS). Signed by Judge Yvonne Gonzalez Rogers on 12/14/2020. (fs, COURT STAFF) (Filed on 12/14/2020)
December 14, 2020 Opinion or Order Filing 2683 ORDER by Judge Yvonne Gonzalez Rogers granting #2679 Administrative Motion TO CORRECT FORMATTING ISSUE IN ATTACHMENT TO ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS (DPP SETTLEMENTS). (fs, COURT STAFF) (Filed on 12/14/2020)
December 10, 2020 Opinion or Order Filing 2682 ORDER by Judge Yvonne Gonzalez Rogers granting in part #2587 Motion of Objector Frank Bednarz for Attorneys' Fees. (fs, COURT STAFF) (Filed on 12/10/2020)
December 10, 2020 Opinion or Order Filing 2681 ORDER by Judge Yvonne Gonzalez Rogers granting in part #2588 Motion for Attorney Fees; granting #2613 Motion for Settlement; denying #2637 Administrative Motion ; granting #2645 Motion for Leave to File. Compliance Deadline re Distribution Status Report set for 1/29/2021 09:01 AM before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 12/10/2020)
December 10, 2020 Filing 2679 ADMINISTRATIVE MOTION to Correct Formatting Issue in Attachment to Order Authorizing Distribution of Settlement Funds (DPP Settlements) re #2673 Order filed by Direct Purchaser Plaintiffs. Responses due by 12/14/2020. (Attachments: #1 Declaration, #2 Proposed Order, #3 Proposed Order)(Seaver, Todd) (Filed on 12/10/2020)
December 8, 2020 Filing 2680 Minute Entry for proceedings held via Zoom Webinar before Judge Yvonne Gonzalez Rogers: Motion Hearing held on 12/8/2020 re #2613 MOTION for Final Approval of Settlements with Hitachi, LG Chem and NEC; Memorandum in Support Thereof) filed by Indirect Purchaser Plaintiffs, #2587 MOTION for Attorney Fees for Objector filed by Michael Frank Bednarz, #2645 MOTION for Leave to File filed by Shiyang Huang, #2588 MOTION for Attorney Fees, Expenses, and Service Awards filed by Indirect Purchaser Plaintiffs, #2637 ADMINISTRATIVE MOTION File ADMINISTRATIVE MOTION File a Motion to Strike, or in the Alternative Response to Unauthorized Submission by Objector Orr filed by Indirect Purchaser Plaintiffs.Total Time in Court: 38 minutes. Court Reporter: Pam Hebel. (fs, COURT STAFF) (Date Filed: 12/8/2020)
December 8, 2020 Filing 2678 JOINT NOTICE of Attorney Appearances for December 8, 2020 Zoom Hearing by NEC Corporation, Maxell Defendants, and LG Chem Defendants. (Cook-Milligan, Dana) (Filed on 12/8/2020) Modified on 12/9/2020 (jjbS, COURT STAFF).
December 8, 2020 Filing 2677 NOTICE of Attorney Appearance for December 8, 2020 Zoom Hearing by Gordon Morgan (Clore, Robert) (Filed on 12/8/2020) Modified on 12/9/2020 (jjbS, COURT STAFF).
December 8, 2020 Filing 2676 NOTICE of Attorney Appearances for December 8, 2020 Zoom Hearing by Michael Frank Bednarz (Frank, Theodore) (Filed on 12/8/2020) Modified on 12/9/2020 (jjbS, COURT STAFF).
December 8, 2020 Filing 2675 NOTICE of Attorney Appearances for December 8, 2020 Zoom Hearing by Indirect Purchaser Plaintiffs (Zapala, Adam) (Filed on 12/8/2020) Modified on 12/9/2020 (jjbS, COURT STAFF).
December 7, 2020 Filing 2674 CLERKS NOTICE SETTING ZOOM HEARING FOR THE Final hearing re revised settlement distribution Plan re Dkt. no. 2613 and 2588; Motion Hearing set for 12/8/2020 02:00 PM via Zoom webinar Videoconference before Judge Yvonne Gonzalez Rogers. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/ygr Please click the link below to join webinar (public hearings). If you are a case participant, you will join as an attendee, then you will be brought into the proceeding by court staff.https://cand-uscourts.zoomgov.com/j/1618764848?pwd=bW03Y2NvV0YrK2FQSkxoMXRxOWprQT09Webinar ID: 161 876 4848Password: 715550Local telephone dial-in:US: +1 (669) 254-5252 or +1 (646) 828-7666General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. Motion Hearing re Dkt. nos. 2613 and 2588 set for Tuesday, 12/8/2020 02:00 PM Zoom Webinar Videoconference Only before Judge Yvonne Gonzalez Roger s. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 12/7/2020)
December 4, 2020 Opinion or Order Filing 2673 ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS [DPP SETTLEMENTS] re #2667 Proposed Order filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 12/4/2020. (fs, COURT STAFF) (Filed on 12/4/2020)
December 2, 2020 Opinion or Order Filing 2672 ORDER by Judge Yvonne Gonzalez Rogers granting #2670 Motion to Withdraw as Attorney as to attorneys Mark A. Griffin and Raymond J. Farrow of Keller Rohrback LLP as counsel for Plaintiff Karen Stromberg. (ygrlc1, COURT STAFF) (Filed on 12/2/2020)
November 30, 2020 Filing 2671 RESPONSE to Objections to Revised Distribution Plan by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration Cameron R. Azari)(Scarlett, Shana) (Filed on 11/30/2020)
November 25, 2020 Filing 2670 MOTION to Withdraw as Attorney filed by Karen Stromberg. Motion Hearing set for 12/3/2020 09:00 AM before Judge Yvonne Gonzalez Rogers. Responses due by 12/9/2020. Replies due by 12/16/2020. (Attachments: #1 Proposed Order)(Griffin, Mark) (Filed on 11/25/2020)
November 17, 2020 Filing 2669 OBJECTIONS and/or Commentary Plus Communication of Intent to Appear, and of Request for Permission to Speak at the Final Fairness Hearing. (Attachments: #1 Envelope)(jjbS, COURT STAFF) (Filed on 11/17/2020)
November 16, 2020 Filing 2668 OBJECTIONS to re #2651 Order, #2657 Order,, Set Motion and Deadlines/Hearings, #2654 Order , Revised Sony Distribution Plan by Michael Frank Bednarz. (Frank, Theodore) (Filed on 11/16/2020)
November 6, 2020 Filing 2667 Proposed Order Authorizing Distribution of Settlement Funds #2584 by Direct Purchaser Plaintiffs. (Attachments: #1 Final Ineligible Claims Report, #2 Final Approved Claimants with Payment Amount)(Seaver, Todd) (Filed on 11/6/2020)
October 29, 2020 Filing 2666 OBJECTIONS by Aryeh Katz. (jjbS, COURT STAFF) (Filed on 10/29/2020)
October 21, 2020 Opinion or Order Filing 2665 ORDER GRANTING IN PART MOTION FOR ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS; GRANTING ADMINISTRATIVE MOTION FOR SPRINT TO FILE SURREPLY by Judge Yvonne Gonzalez Rogers; granting in part 2584 Motion for Disbursement of Funds; granting 2609 Administrative Motion for Sprint to file Surreply. DPP's are directed to submit a proposed form of final order by 11/6/2020.. Signed by Judge Yvonne Gonzalez Rogers on 10/21/2020. (fs, COURT STAFF) (Filed on 10/21/2020)
October 21, 2020 Opinion or Order Filing 2664 ***ATTACHMENT INCOMPLETE. SEE DKT. NO. 2665 FOR CORRECT ENTRY.*** ORDER GRANTING IN PART MOTION FOR ORDER AUTHORIZING DISTRIBUTION OF SETTLEMENT FUNDS; GRANTING ADMINISTRATIVE MOTION FOR SPRINT TO FILE SURREPLY by Judge Yvonne Gonzalez Rogers; granting in part #2584 Motion for Disbursement of Funds; granting #2609 Administrative Motion for Sprint to file Surreply.DPP's are directed to submit a proposed form of final order by 11/6/2020. (fs, COURT STAFF) (Filed on 10/21/2020) Modified on 10/21/2020 (fs, COURT STAFF).
October 15, 2020 Filing 2662 OBJECTIONS filed by Steven F. Helfand. (jjbS, COURT STAFF) (Filed on 10/15/2020)
October 15, 2020 Filing 2661 Transcript of Proceedings held on May 20, 2020, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-565-7228, cacsr8258@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 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 #2633 Transcript Order ) Release of Transcript Restriction set for 1/6/2021. (Related document(s) #2633 ) (rhm) (Filed on 10/15/2020)
October 13, 2020 Filing 2663 OBJECTIONS to the Distribution Plan and Intent to Appear at the Hearing by Christopher Andrews. (Attachments: #1 Envelope)(jjbS, COURT STAFF) (Filed on 10/13/2020)
October 2, 2020 Filing 2659 Letter objecting to the proposed change in distribution of settlement from Mathew Erickson. (jjbS, COURT STAFF) (Filed on 10/2/2020)
September 22, 2020 Filing 2658 CLERK'S NOTICE VACATING THE FRIDAY, 9/25/2020 AT 9:01 AM COMPLIANCE DEADLINE PER ORDER 9/22/2020 AT DKT. NO. 2657. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 9/22/2020)
September 22, 2020 Opinion or Order Filing 2657 ORDER APPROVING AMENDED NOTICE SCHEDULE RE REVISED DISTRIBUTION PLAN. Set/Reset Deadlines as to: Objections to revised distribution plan due by 11/16/2020. Response to objections and report due by 11/30/2020. Final hearing re revised settlement distribution Plan Hearing set for 12/8/2020 02:00 PM via Zoom video conference platform before Judge Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 9/22/2020. (fs, COURT STAFF) (Filed on 9/22/2020)
September 18, 2020 Filing 2656 STATUS REPORT Ninth Report on Claims Status and Proposed Notice Schedule by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Scarlett, Shana) (Filed on 9/18/2020)
September 16, 2020 Opinion or Order Filing 2655 ORDER by Judge Yvonne Gonzalez Rogers granting #2652 Motion for Pro Hac Vice as to Laura R. Gerber. (fs, COURT STAFF) (Filed on 9/16/2020)
September 16, 2020 Opinion or Order Filing 2654 ORDER APPROVING NOTICE RE: REVISED SETTLEMENT DISTRIBUTION PLAN. Signed by Judge Yvonne Gonzalez Rogers on 9/16/2020. (fs, COURT STAFF) (Filed on 9/16/2020)
September 16, 2020 Set/Reset Deadlines as to Final Hearing re Approval of Revised Settlement Distribution Plan Motion Hearing set for 11/17/2020 02:00 PM before Judge Yvonne Gonzalez Rogers via Zoom platform. (fs, COURT STAFF) (Filed on 9/16/2020)
September 13, 2020 Filing 2660 ***FILED IN ERROR, INCORRECT FILE DATE, PLEASE REFER TO DOCKET NO. #2663 *** OBJECTIONS to the Distribution Plan and Intent to Appear and the Hearing by Christopher Andrews, Pro Se Objector. (Attachments: #1 Envelope)(jjbS, COURT STAFF) (Filed on 10/13/2020) Modified on 10/20/2020 (jjbS, COURT STAFF).
September 10, 2020 Filing 2653 NOTICE Plan for Revised Settlement Distribution Plan by Indirect Purchaser Plaintiffs re #2651 Order (Attachments: #1 Declaration of Cameron R. Azari, Esq.)(Scarlett, Shana) (Filed on 9/10/2020) Modified on 9/11/2020 (jjbS, COURT STAFF).
September 10, 2020 Filing 2652 MOTION for leave to appear in Pro Hac Vice by Attorney Laura R. Gerber ( Filing fee $ 310, receipt number 0971-14924922.) filed by Karen Stromberg. (Gerber, Laura) (Filed on 9/10/2020)
August 27, 2020 Opinion or Order Filing 2651 ORDER DIRECTING FURTHER NOTICE REGARDING SETTLEMENT DISTRIBUTION PLAN. Signed by Judge Yvonne Gonzalez Rogers on 8/28/2020. (fs, COURT STAFF) (Filed on 8/27/2020)
August 24, 2020 Filing 2650 RESPONSE TO ORDER TO SHOW CAUSE by Indirect Purchaser Plaintiffs . (Zapala, Adam) (Filed on 8/24/2020)
August 21, 2020 Filing 2649 RESPONSE TO ORDER TO SHOW CAUSE by Michael Frank Bednarz #2648 . (Frank, Theodore) (Filed on 8/21/2020)
August 14, 2020 Opinion or Order Filing 2648 ORDER TO SHOW CAUSE RE: FURTHER NOTICE AND CLARIFICATION OF ALLOCATION AND DISTRIBUTION PLAN. Show Cause Response due by 8/24/2020. Signed by Judge Yvonne Gonzalez Rogers on 8/14/2020. (fs, COURT STAFF) (Filed on 8/14/2020)
June 12, 2020 Filing 2646 Indirect Purchaser Plaintiffs' Supplemental Brief in Reply Regarding Motion for Attorneys' Fees re #2588 MOTION for Attorney Fees , Expenses, and Service Awards filed by Indirect Purchaser Plaintiffs. (Related document(s) #2588 ) (Scarlett, Shana) (Filed on 6/12/2020) Modified on 6/15/2020 (jjbS, COURT STAFF).
June 11, 2020 Filing 2647 OPPOSITION/RESPONSE (re #2637 ADMINISTRATIVE MOTION File ADMINISTRATIVE MOTION File a Motion to Strike, or in the Alternative Response to Unauthorized Submission by Objector Orr ) filed byEdward W Orr. (Attachments: #1 part 2, #2 part 3, #3 part 4, #4 jpart 5, #5 part 6, #6 part 7, #7 part 8, #8 part 9)(jjbS, COURT STAFF) (Filed on 6/11/2020)
June 11, 2020 Filing 2645 MOTION for Leave to File a Late Claim filed by Shiyang Huang. (jjbS, COURT STAFF) (Filed on 6/11/2020)
June 5, 2020 Filing 2643 Supplemental Brief re #2588 MOTION for Attorney Fees , Expenses, and Service Awards filed byMichael Frank Bednarz. (Related document(s) #2588 ) (Frank, Theodore) (Filed on 6/5/2020)
June 5, 2020 Filing 2642 Supplemental Brief re #2588 MOTION for Attorney Fees , Expenses, and Service Awards filed byGordon Morgan. (Related document(s) #2588 ) (Clore, Robert) (Filed on 6/5/2020)
June 5, 2020 Filing 2641 TRANSCRIPT ORDER for proceedings held on 05/20/2020 before Judge Yvonne Gonzalez Rogers by Gordon Morgan, for Court Reporter Raynee Mercado. (Clore, Robert) (Filed on 6/5/2020)
June 2, 2020 Filing 2639 CERTIFICATE OF SERVICE by Indirect Purchaser Plaintiffs re #2637 ADMINISTRATIVE MOTION File ADMINISTRATIVE MOTION File a Motion to Strike, or in the Alternative Response to Unauthorized Submission by Objector Orr, #2638 Opposition/Response to Motion (Zapala, Adam) (Filed on 6/2/2020)
June 1, 2020 Filing 2638 OPPOSITION/RESPONSE (re #2637 ADMINISTRATIVE MOTION File Response to Unauthorized Submission by Objector Orr re #2631 Exhibits ) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 6/1/2020)
June 1, 2020 Filing 2637 ADMINISTRATIVE MOTION File a Motion to Strike, or in the Alternative Response to Unauthorized Submission by Objector Orr re #2631 Exhibits filed by Indirect Purchaser Plaintiffs. Responses due by 6/5/2020. (Attachments: #1 Proposed Order, #2 Declaration of Tamarah Prevost)(Zapala, Adam) (Filed on 6/1/2020) Modified on 6/2/2020 (jjbS, COURT STAFF).
May 29, 2020 Filing 2644 Supplement to Fee Objection by Christopher Andrews, Pro se Objector. (Attachments: #1 Envelope)(jjbS, COURT STAFF) (Filed on 5/29/2020)
May 29, 2020 Filing 2636 Supplemental Brief re #2588 MOTION for Attorney Fees , Expenses, and Service Awards filed byIndirect Purchaser Plaintiffs. (Related document(s) #2588 ) (Scarlett, Shana) (Filed on 5/29/2020)
May 29, 2020 Filing 2635 TRANSCRIPT ORDER for proceedings held on 5/20/2020 before Judge Yvonne Gonzalez Rogers for Court Reporter Raynee Mercado. (oh, COURT STAFF) (Filed on 5/29/2020)
May 29, 2020 Filing 2634 TRANSCRIPT ORDER for proceedings held on 05/20/2020 before Judge Yvonne Gonzalez Rogers by 228 Members of the Indirect Purchaser Settlement Class, for Court Reporter Raynee Mercado. (Arbabi, Deborah) (Filed on 5/29/2020)
May 28, 2020 Filing 2633 TRANSCRIPT ORDER for proceedings held on May 20, 2020 before Judge Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Seaver, Todd) (Filed on 5/28/2020)
May 28, 2020 Filing 2632 Transcript of Proceedings held on May 20, 2020, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-565-7228, cacsr8258@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 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 #2627 Transcript Order ) Release of Transcript Restriction set for 8/25/2020. (Related document(s) #2627 ) (rhm) (Filed on 5/28/2020)
May 22, 2020 Filing 2630 NOTICE of Filing of Hagens Berman Sobol Shapiro's Application as Interim Class Counsel by Indirect Purchaser Plaintiffs (Attachments: #1 Hagens Berman Application, #2 Declaration of Steve W. Berman (with Exhibits))(Scarlett, Shana) (Filed on 5/22/2020) Modified on 5/26/2020 (jjbS, COURT STAFF).
May 22, 2020 Filing 2629 TRANSCRIPT ORDER - CJA for Court Reporter Raynee Mercado. (Arbabi, Deborah) (Filed on 5/22/2020)
May 21, 2020 Opinion or Order Filing 2628 ORDER CONTINUING COMPLIANCE HEARING re: Status of IPP Claims Process and Appeals to September 25, 2020, at 9:01 a.m. Statement due 9/18/20. Signed by Judge Yvonne Gonzalez Rogers on 5/21/2020. (ygrlc1, COURT STAFF) (Filed on 5/21/2020)
May 21, 2020 Filing 2627 TRANSCRIPT ORDER for proceedings held on 5/20/2020 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Zapala, Adam) (Filed on 5/21/2020)
May 21, 2020 Set Deadlines/Hearings: Updated Status Report filed by 9/18/2020. Compliance hearing is set for 9/25/2020 09:01 AM before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 5/21/2020)
May 20, 2020 Filing 2640 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held on 5/20/2020 re #2613 MOTION for Final Approval of Settlements with Hitachi, LG Chem and NEC; filed by Indirect Purchaser Plaintiffs, #2587 MOTION for Attorney Fees for Objector filed by Michael Frank Bednarz, #2609 ADMINISTRATIVE MOTION to Permit Sur-Reply by Sprint Communicat re #2608 Reply to Opposition/Response, #2597 Opposition/Response to Motion filed by Sprint Communications, Inc., #2588 MOTION for Attorney Fees, Expenses, and Service Awards filed by Indirect Purchaser Plaintiffs, #2584 MOTION for Disbursement of Funds - Direct Purchaser Plaintiffs Motion For Order Authorizing Distribution of Settlement Funds filed by Direct Purchaser Plaintiffs. Plaintiff supplemental brief filed 5/29/2020. Defendant Response due by 6/5/2020. Objector filing by 6/5/2020. Objector pro se filing by 6/5/2020. Plaintiff Consolidated Reply due by 6/12/2020.Total Time in Court: 2:04. Court Reporter: Raynee Mercado. (fs, COURT STAFF) (Date Filed: 5/20/2020)
May 19, 2020 Filing 2631 Supplemental Submission Concerning Scanning Machine Errors filed byError: party not known. (Attachments: #1 Part 2, #2 Part 3, #3 Part 4)(jjbS, COURT STAFF) (Filed on 5/19/2020)
May 19, 2020 Filing 2626 CERTIFICATE OF SERVICE by 228 Members of the Indirect Purchaser Settlement Class re #2623 Opposition/Response to Motion,,,, #2624 Notice (Other), (Arbabi, Deborah) (Filed on 5/19/2020)
May 19, 2020 Filing 2625 ***PDF ERROR, PLEASE SEE DOCKET NO. #2631 *** Supplemental Submission Concerning Scanning Machine Errors in Regard to ECF #2605 Objections to Settlement by Edward W. Orr filed by Edward W. Orr. (jjbS, COURT STAFF) (Filed on 5/19/2020) Modified on 5/26/2020 (jjbS, COURT STAFF).
May 18, 2020 Filing 2624 NOTICE of Intention to Appear by 228 Members of the Indirect Purchaser Settlement Class re #2613 MOTION for Final Approval of Settlements with Hitachi, LG Chem and NEC; Memorandum in Support Thereof), #2623 Opposition/Response to Motion (Arbabi, Deborah) (Filed on 5/18/2020) Modified on 5/19/2020 (jjbS, COURT STAFF).
May 18, 2020 Filing 2623 OPPOSITION/RESPONSE (re #2613 MOTION for Final Approval of Settlements with Hitachi, LG Chem and NEC; Memorandum in Support Thereof) ) filed by 228 Members of the Indirect Purchaser Settlement Class. (Attachments: #1 Declaration of Deborah E. Arbabi ISO of Opposition, #2 Appendix of Exhibits ISO Opposition, #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, #39 Exhibit 37, #40 Exhibit 38, #41 Exhibit 39, #42 Exhibit 40, #43 Exhibit 41, #44 Exhibit 42)(Arbabi, Deborah) (Filed on 5/18/2020) Modified on 5/19/2020 (jjbS, COURT STAFF).
May 18, 2020 Filing 2622 NOTICE of Supplemental Authority by Michael Frank Bednarz (Attachments: #1 Exhibit 1. In re Optical Disk slip op, #2 Exhibit 2. In re Optical Disk mem. op.)(Frank, Theodore) (Filed on 5/18/2020) Modified on 5/18/2020 (jjbS, COURT STAFF).
May 15, 2020 Filing 2620 Eighth Report on Claims Status by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 5/15/2020) Modified on 5/15/2020 (jjbS, COURT STAFF).
May 12, 2020 Filing 2621 **REVISED**CLERKS NOTICE SETTING ZOOM HEARING.** **REVISED CLERKS NOTICE RE: HEARINGS SET FOR 5/20/2020 ** There are four hearings set in this case on 5/20/2020 that will be held by Zoom WebinarHearing will commence at 1:00 p.m. on the Motion of Direct Purchaser Plaintiffs for Order Authorizing Distribution And Sprints Objection thereto (Dkt. No. 2584, 2609) Hearing will commence at 2:00 p.m. on the Motions of Indirect Purchaser Plaintiffs for Final Approval of Settlement (Dkt. No. 2613); Indirect Purchaser Plaintiffs Counsels Motion for Attorneys Fees (Dkt. No. 2587); and Objector Michael Bednarzs Motion for Attorneys Fees (Dkt. No. 2588)Any person who wishes to appear or to attend/observe the hearing may do so by joining the Zoom webinar using the links and/or dial-in information below. The Zoom webinar login information is the same for all of these hearings. Parties will be instructed use the raise hand function in order make their appearance at the hearing. https://us02web.zoom.us/j/89495609952?pwd=UVcxVjNJWlh0eE56N0Vnc1lFZlJsZz09 Password: 053056Or go to: [ https://zoom.us/join ]Webinar ID: 894 9560 9952Password: 053056By Telephone +1 929 205 6099Webinar ID: 894 9560 9952Password: 053056PLEASE 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, including screenshots 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. Counsel are instructed to familiarize themselves with and practice Zoom Webinar functions, and to test their internet, video, and audio capabilities prior to the hearing. For Zoom connection, see: https://apps.cand.uscourts.gov/telhrg/This proceeding will be a Zoom video conferencing webinar. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 5/12/2020)
May 12, 2020 Filing 2619 CLERKS NOTICE SETTING ZOOM HEARING. You are invited to a Zoom webinarWhen: May 20, 2020 02:00 PM Pacific Time (US and Canada)Topic: In re: Lithium Ion Batteries MDL Please click the link below to join the webinar: https://us02web.zoom.us/j/89495609952?pwd=UVcxVjNJWlh0eE56N0Vnc1lFZlJsZz09Password: 053056Or iPhone one-tap : US: +12532158782,,89495609952# or +13017158592,,89495609952# Or Telephone: Dial(for higher quality, dial a number based on your current location): US: +1 253 215 8782 or +1 301 715 8592 or +1 312 626 6799 or +1 346 248 7799 or +1 669 900 6833 or +1 929 205 6099 Webinar ID: 894 9560 9952 Password: 053056 For Zoom connection, see: https://apps.cand.uscourts.gov/telhrg/This proceeding will be a Zoom video conferencing webinar. +1 669 900 6833 US (San Jose)For important information and guidance on technical preparation, please see #https://www.cand.uscourts.gov/zoom/. Motion Hearing set for 5/20/2020 02:00 PM before Judge Yvonne Gonzalez Rogers. (This is a text-only entry generated by the court. There is no docume nt associated with this entry.) (fs, COURT STAFF) (Filed on 5/12/2020)
May 12, 2020 Filing 2618 CLERK'S NOTICE SETTING MOTION HEARING DATE RE MOTION AT DKT. NO. 2584. Set/Reset Deadlines as to : #2584 MOTION for Disbursement of Funds - Direct Purchaser Plaintiffs Motion For Order Authorizing Distribution of Settlement Funds re: Motion Hearing set for Wednesday, 5/20/2020 02:00 PM before Judge Yvonne Gonzalez Rogers. Hearing will be via Zoom Video Webinar. Information to follow on the docket. (This is a text-only entry generated by the court. There is no document associated with this entry.), (fs, COURT STAFF) (Filed on 5/12/2020)
May 5, 2020 Filing 2617 [Proposed] Judgment of Dismissal with Prejudice as to NEC Corporation by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Zapala, Adam) (Filed on 5/5/2020) Modified on 5/6/2020 (jjbS, COURT STAFF).
May 5, 2020 Filing 2616 [Proposed] Judgment of Dismissal with Prejudice as to LG Chem and LG Chem America, Inc. by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Zapala, Adam) (Filed on 5/5/2020) Modified on 5/6/2020 (jjbS, COURT STAFF).
May 5, 2020 Filing 2615 Proposed] Judgment of Dismissal with Prejudice as to Hitachi Maxell, Ltd., and Maxell Corporation of America by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Zapala, Adam) (Filed on 5/5/2020) Modified on 5/6/2020 (jjbS, COURT STAFF).
May 5, 2020 Filing 2614 RESPONSE re #2607 Objection, #2605 Objection, #2604 Objection, #2606 Opposition/Response to Motion, (Indirect Purchaser Plaintiffs' Omnibus Response to Objections to Settlements with Hitachi Maxell, NEC, and LG Chem Defendants) by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 5/5/2020)
May 5, 2020 Filing 2613 MOTION for Final Approval of Settlements with Hitachi, LG Chem and NEC; Memorandum in Support Thereof filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 5/20/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 5/19/2020. Replies due by 5/26/2020. (Attachments: #1 Declaration of Adam J. Zapala, #2 Exhibit A - Zapala Decl., #3 Exhibit B - Zapala Decl., #4 Exhibit C - Zapala Decl., #5 Declaration of Cameron R. Azari, Esq., #6 Exhibit 1 - Azari Decl., #7 Exhibit 2 - Azari Decl., #8 Exhibit 3 - Azari Decl., #9 Exhibit 4 - Azari Decl., #10 Exhibit 5 - Azari Decl., #11 Exhibit 6 - Azari Decl., #12 Exhibit 7 - Azari Decl., #13 Proposed Order, #14 Exhibit 1 - Proposed Order, #15 Exhibit 2 - Proposed Order, #16 Exhibit 3 - Proposed Order, #17 Exhibit 4 - Proposed Order)(Zapala, Adam) (Filed on 5/5/2020) Modified on 5/6/2020 (jjbS, COURT STAFF).
May 4, 2020 Filing 2612 REPLY (re #2587 MOTION for Attorney Fees for Objector ) filed byMichael Frank Bednarz. (Frank, Theodore) (Filed on 5/4/2020) Modified on 5/5/2020 (jjbS, COURT STAFF).
April 27, 2020 Filing 2611 OPPOSITION/RESPONSE (re #2609 ADMINISTRATIVE MOTION to Permit Sur-Reply by Sprint Communicat re #2608 Reply to Opposition/Response, #2597 Opposition/Response to Motion ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Seaver, Todd) (Filed on 4/27/2020)
April 22, 2020 Filing 2610 SUR-REPLY in Opposition (re #2584 MOTION for Disbursement of Funds - Direct Purchaser Plaintiffs Motion For Order Authorizing Distribution of Settlement Funds, #2609 ADMINISTRATIVE MOTION re #2608 Reply to Opposition/Response, #2597 Opposition/Response to Motion,,, Administrative Motion (Civil L.R. 7-11) to Permit Sur-Reply by Sprint Communications, Inc. ) filed bySprint Communications, Inc.. (Attachments: #1 Declaration Decl. of Norton, #2 Exhibit Norton Ex. A, #3 Exhibit Norton Ex. B, #4 Declaration Decl. of Ansley, #5 Exhibit Ansley Ex. 1, #6 Exhibit Ansley Ex. 2)(Norton, William) (Filed on 4/22/2020) Modified on 4/23/2020 (jjbS, COURT STAFF).
April 22, 2020 Filing 2609 ADMINISTRATIVE MOTION to Permit Sur-Reply by Sprint Communications, Inc. re #2608 Reply to Opposition/Response, #2597 Opposition/Response to Motion filed by Sprint Communications, Inc.. Responses due by 4/27/2020. (Attachments: #1 Declaration Decl. of Fred Norton, #2 Proposed Order Proposed Order)(Norton, William) (Filed on 4/22/2020) Modified on 4/23/2020 (jjbS, COURT STAFF).
April 16, 2020 Filing 2608 REPLY (re #2584 MOTION for Disbursement of Funds - Direct Purchaser Plaintiffs Motion For Order Authorizing Distribution of Settlement Funds ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Joseph J. Tabacco, #2 Declaration of Carl N. Hammarskjold, #3 Supplemental Declaration of James E. Page, #4 Amended Proposed Order)(Tabacco, Joseph) (Filed on 4/16/2020)
April 13, 2020 Filing 2607 OBJECTIONS to re #2588 MOTION for Attorney Fees , Expenses, and Service Awards by Gordon Morgan. (Clore, Robert) (Filed on 4/13/2020)
April 13, 2020 Filing 2606 OBJECTION (re #2588 MOTION for Attorney Fees , Expenses, and Service Awards ) filed by Michael Frank Bednarz. (Attachments: #1 Exhibit A. Supplemental Excerpts of Record in Appeal No. 17-15065)(Frank, Theodore) (Filed on 4/13/2020) Modified on 4/14/2020 (jjbS, COURT STAFF).
April 13, 2020 Filing 2605 OBJECTIONS to Settlement by Edward W. Orr. (Attachments: #1 Part 2, #2 Part 3, #3 Part 4, #4 Part 5)(jmlS, COURT STAFF) (Filed on 4/13/2020)
April 13, 2020 Filing 2604 OBJECTIONS to Settlements by Christopher Andrews. (jmlS, COURT STAFF) (Filed on 4/13/2020)
April 9, 2020 Opinion or Order Filing 2603 ORDER by Judge Yvonne Gonzalez Rogers granting #2594 Administrative Motion to Permit Late Filed Opposition. (fs, COURT STAFF) (Filed on 4/9/2020)
April 7, 2020 Filing 2602 Statement of Non-Opposition re #2594 ADMINISTRATIVE MOTION to Permit Late-Filed Opposition filed byDirect Purchaser Plaintiffs. (Related document(s) #2594 ) (Saveri, Richard) (Filed on 4/7/2020)
April 7, 2020 Filing 2601 NOTICE of Change In Counsel by George Charles Nierlich, III (Nierlich, George) (Filed on 4/7/2020)
April 7, 2020 Filing 2600 NOTICE of Appearance by Rachel S. Brass (Brass, Rachel) (Filed on 4/7/2020)
April 6, 2020 Filing 2599 NOTICE Withdrawal of Counsel by Flextronics International USA, Inc. (Riley, Benjamin) (Filed on 4/6/2020) Modified on 4/7/2020 (jjbS, COURT STAFF).
April 6, 2020 Filing 2598 Proposed Order re #2594 ADMINISTRATIVE MOTION to Permit Late-Filed Opposition , #2597 Opposition/Response to Motion,,, by Sprint Communications, Inc.. (Norton, William) (Filed on 4/6/2020)
April 6, 2020 #Electronic filing error. Motion did not provide a proposed order. Please file a proposed order using the proposed order event. Re: #2594 ADMINISTRATIVE MOTION to Permit Late-F iled Opposition filed by Sprint Communications, Inc. (jjbS, COURT STAFF) (Filed on 4/6/2020)
April 3, 2020 Filing 2597 OPPOSITION/RESPONSE (re #2594 ADMINISTRATIVE MOTION Sprint Administrative Motion to Permit Late-Filed Opposition , #2595 ADMINISTRATIVE MOTION Declaration of Patrick D. Jermyn In Support of Sprint Admin Mtn to Permit Late-Filed Opposition re #2594 ADMINISTRATIVE MOTION Sprint Administrative Motion to Permit Late-Filed Opposition , #2584 MOTION for Disbursement of Funds - Direct Purchaser Plaintiffs Motion For Order Authorizing Distribution of Settlement Funds ) filed bySprint Communications, Inc.. (Attachments: #1 Declaration of Patrick Jermyn in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Norton, William) (Filed on 4/3/2020) Modified on 4/6/2020 (jjbS, COURT STAFF).
April 3, 2020 Filing 2596 NOTICE of Appearance by William Fred Norton, Jr (Norton, William) (Filed on 4/3/2020) Modified on 4/6/2020 (jjbS, COURT STAFF).
April 3, 2020 Filing 2595 Declaration of Patrick D. Jermyn In Support of Sprint Admin Mtn to Permit Late-Filed Opposition re #2594 ADMINISTRATIVE MOTION Sprint Administrative Motion to Permit Late-Filed Opposition filed by Sprint Communications, Inc.. Responses due by 4/7/2020. (Norton, William) (Filed on 4/3/2020) Modified on 4/6/2020 (jjbS, COURT STAFF).
April 3, 2020 Filing 2594 ADMINISTRATIVE MOTION to Permit Late-Filed Opposition filed by Sprint Communications, Inc.. Responses due by 4/7/2020. (Norton, William) (Filed on 4/3/2020) Modified on 4/6/2020 (jjbS, COURT STAFF). Modified on 4/6/2020 (jjbS, COURT STAFF).
April 1, 2020 Filing 2592 CLERK'S NOTICE VACATING MOTION HEARING. Hearing on Direct Purchaser Plaintiffs unopposed Motion For Order Authorizing Distribution of Settlement Funds set for Tuesday, 4/7/2020 at 2:00 PM is VACATED. The Court will issue a decision on the papers. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 4/1/2020)
March 30, 2020 Filing 2591 REPLY (re #2587 MOTION for Attorney Fees for Objector ) filed byMichael Frank Bednarz. (Attachments: #1 Declaration (Supplemental) of Theodore H. Frank)(Frank, Theodore) (Filed on 3/30/2020)
March 26, 2020 Filing 2593 Letter re Request to Re-Join the Class and Have Claims Considered, from Paul C. Schultz, dated 03/23/20. (jlmS, COURT STAFF) (Filed on 3/26/2020)
March 23, 2020 Filing 2590 OPPOSITION/RESPONSE (re #2587 MOTION for Attorney Fees for Objector ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Brendan P. Glackin, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Proposed Order)(Glackin, Brendan) (Filed on 3/23/2020)
March 12, 2020 Opinion or Order Filing 2589 ORDER SUSPENDING IN-PERSON APPEARANCES IN RESPONSE TO CORONAVIRUS (COVID-19). Signed by Judge Yvonne Gonzalez Rogers on 3/12/2020. (ygrlc1S, COURT STAFF) (Filed on 3/12/2020)
March 9, 2020 Filing 2588 MOTION for Attorney Fees Expenses, and Service Awards filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 5/20/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 3/23/2020. Replies due by 3/30/2020. (Attachments: #1 Proposed Order)(Berman, Steve) (Filed on 3/9/2020) Modified on 3/10/2020 (jjbS, COURT STAFF).
March 9, 2020 Filing 2587 MOTION for Attorney Fees for Objector filed by Michael Frank Bednarz. Motion Hearing set for 5/20/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 3/23/2020. Replies due by 3/30/2020. (Attachments: #1 Declaration of Theodore H. Frank, #2 Declaration of Brian Wolfman, #3 Proposed Order)(Frank, Theodore) (Filed on 3/9/2020)
March 2, 2020 Filing 2586 NOTICE of Change of Address by Benjamin Ernest Shiftan (Shiftan, Benjamin) (Filed on 3/2/2020)
March 2, 2020 Filing 2585 NOTICE of Appearance by Carl Nils Hammarskjold (Hammarskjold, Carl) (Filed on 3/2/2020)
March 2, 2020 Filing 2584 Direct Purchaser Plaintiffs MOTION For Order Authorizing Distribution of Settlement Funds filed by Direct Purchaser Plaintiffs. Motion Hearing set for 4/7/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 3/16/2020. Replies due by 3/23/2020. (Attachments: #1 Declaration of James Page, Esq. In Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Proposed Order)(Seaver, Todd) (Filed on 3/2/2020) Modified on 3/2/2020 (ajsS, COURT STAFF).
February 11, 2020 Opinion or Order Filing 2583 ORDER by Judge Yvonne Gonzalez Rogers GRANTING #2581 IPPs' Administrative Motion to Modify Language in the Court-Approved Class Notice. (ygrlc1S, COURT STAFF) (Filed on 2/11/2020)
February 5, 2020 Opinion or Order Filing 2582 ORDER of USCA as to #2527 Notice of Appeal, (ajsS, COURT STAFF) (Filed on 2/5/2020)
February 4, 2020 Filing 2581 MOTION for Administrative Relief to Modify Language in the Court-Approved Class Notice filed by Indirect Purchaser Plaintiffs. Responses due by 2/18/2020. Replies due by 2/25/2020. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Declaration of Adam J. Zapala in Support of Indirect Purchaser Plaintiffs Motion for Administrative Relief to Modify Language in the Court-Approved Class Notice, #6 Proposed Order)(Zapala, Adam) (Filed on 2/4/2020)
February 3, 2020 Filing 2580 NOTICE by NEC Corporation of Withdrawal of Counsel (Meenan, Sean) (Filed on 2/3/2020)
January 30, 2020 Opinion or Order Filing 2579 ORDER of USCA. (cjlS, COURT STAFF) (Filed on 1/30/2020)
January 28, 2020 Filing 2578 NOTICE by Maxell Corporation of America of Withdrawal of Counsel (Levine, Jason) (Filed on 1/28/2020)
January 28, 2020 Filing 2577 NOTICE by Hitachi Maxell, Ltd of Withdrawal of Counsel (Levine, Jason) (Filed on 1/28/2020)
January 23, 2020 Opinion or Order Filing 2576 ORDER CONTINUING COMPLIANCE HEARING re #2573 Status Report filed by Indirect Purchaser Plaintiffs. IPP's shall file Updated Status Report regarding the claims process and the pending appeals no later than 5/15/2020. Compliance hearing set for 1/24/2020 is CONTINUED to Friday 5/22/2020 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 1/23/2020. (fs, COURT STAFF) (Filed on 1/23/2020)
January 21, 2020 Filing 2575 EXHIBITS A AND B TO DOCKET NO. 2571: #2571 Order Granting Indirect Purchaser Plaintiffs' Motion to Direct Notice Regarding Settlements with LG Chem, Hitachi Maxell and NEC Defendants. (Related document(s) #2571 ) (fs, COURT STAFF) (Filed on 1/21/2020)
January 17, 2020 Filing 2574 NOTICE of Withdrawal of Jeff D. Friedman by Steve W. Berman (Berman, Steve) (Filed on 1/17/2020) Modified on 1/21/2020 (cpS, COURT STAFF).
January 17, 2020 Filing 2573 SEVENTH STATUS REPORT on Claims Status by Indirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 1/17/2020) Modified on 1/21/2020 (cpS, COURT STAFF).
January 10, 2020 Filing 2572 CLERK'S NOTICE: THE COURT HAS ISSUED AN ORDER REGARDING THE MOTION HEARING SET FOR TUESDAY, 1/14/2020 [See Dkt. No. 2571]. The hearing is now off calendar and therefore the Motion to Appear by Telephone at Dkt. no. 2570 is terminated. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/10/2020)
January 10, 2020 Opinion or Order Filing 2571 ORDER [*AS MODIFIED BY THE COURT*] GRANTING INDIRECT PURCHASER PLANTIFFS' MOTION TO DIRECT NOTICE REGARDING SETTLEMENTS WITH LG CHEM, HITACHI MAXELL, AND NEC DEFENDANTS by Judge Yvonne Gonzalez Rogers; granting #2566 Motion to Direct Notice Regarding Settlements with LG Chem, Hitachi Maxell, and NEC Defendants.IPPs' Motion for Attorneys' Fees and Reimbursement of Litigation Expenses filed 3/9/2020. Motions for Final Approval and Response to Objections (if any) filed by 5/5/2020. Final Approval Motion Hearing set for WEDNESDAY, 5/20/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 1/10/2020)
January 9, 2020 Filing 2570 MOTION to Appear by Telephone filed by Gordon Morgan. (Clore, Robert) (Filed on 1/9/2020)
January 9, 2020 Filing 2569 NOTICE of Change In Counsel by George Arnold Nicoud, III (Nicoud, George) (Filed on 1/9/2020)
January 3, 2020 Filing 2568 Transcript of Proceedings held on November 4, 2019, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-565-7228, cacsr8258@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 Reporteruntil 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 #2563 Transcript Order ) Release of Transcript Restriction set for 3/2/2020. (Related document(s) #2563 ) (rhm) (Filed on 1/3/2020)
December 12, 2019 Opinion or Order Filing 2567 ORDER by Judge Yvonne Gonzalez Rogers granting in part #2558 Motion for Indicative Ruling. *The Motion Hearing set 12/17/19 is VACATED.*(fs, COURT STAFF) (Filed on 12/12/2019)
December 10, 2019 Set/Reset Deadlines as to #2566 MOTION to Direct Notice to the Class Regarding Settlements with LG Chem, Hitachi Maxell, and NEC defendants : Motion Hearing set for 1/14/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 12/10/2019)
December 10, 2019 Filing 2566 MOTION to Direct Notice to the Class Regarding Settlements with LG Chem, Hitachi Maxell, and NEC defendants ; Memorandum of Points and Authorities in Support Thereof filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/14/2019 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 12/24/2019. Replies due by 12/31/2019. (Attachments: #1 Proposed Order, #2 Declaration of Adam Zapala, #3 Exhibit 1 - LG Settlement Agreement, #4 Exhibit 2 - Hitachi Maxell Settlement Agreement, #5 Exhibit 3 - NEC Settlement Agreement, #6 Declaration of Cameron Azari, #7 Exhibit 1 - CV, #8 Exhibit 2 - Short Form Notice, #9 Exhibit 3 - Long Form Notice, #10 Exhibit 4 - Banner Advertisement)(Zapala, Adam) (Filed on 12/10/2019) Modified on 12/11/2019 (cpS, COURT STAFF).
December 9, 2019 Filing 2565 AMENDED NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Gordon Morgan. Appeal of Order on Administrative Motion per Civil Local Rule 7-11 #2560 (Appeal fee of $505 receipt number 0971-13963340 paid.) (Clore, Robert) (Filed on 12/9/2019) Modified on 12/10/2019 (cpS, COURT STAFF).
December 3, 2019 Filing 2564 REPLY (re #2558 MOTION for Indicative Ruling ) filed byGordon Morgan. (Clore, Robert) (Filed on 12/3/2019)
December 2, 2019 Filing 2563 TRANSCRIPT ORDER for proceedings held on 11/04/2019 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Zapala, Adam) (Filed on 12/2/2019)
November 26, 2019 Filing 2562 OPPOSITION/RESPONSE (re #2558 MOTION for Indicative Ruling ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Scarlett, Shana) (Filed on 11/26/2019)
November 19, 2019 Filing 2561 TRANSCRIPT ORDER for proceedings held on 11/04/2019 before Judge Yvonne Gonzalez Rogers by Maxell Corporation of America, Maxell, Ltd, for Court Reporter Raynee Mercado. (Vaala, Lindsey) (Filed on 11/19/2019)
November 18, 2019 Opinion or Order Filing 2560 ORDER by Judge Yvonne Gonzalez Rogers denying #2533 Motion for Clarification re Unredacted Bid. (fs, COURT STAFF) (Filed on 11/18/2019)
November 12, 2019 Filing 2558 MOTION for Indicative Ruling filed by Gordon Morgan, Michael Frank Bednarz. Motion Hearing set for 12/17/2019 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 11/26/2019. Replies due by 12/3/2019. (Attachments: #1 Proposed Order)(Clore, Robert) (Filed on 11/12/2019) Modified on 11/13/2019 (cpS, COURT STAFF).
November 4, 2019 Filing 2559 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Further Case Management Conference held on 11/4/2019.Total Time in Court: 16 minutes. Court Reporter: Raynee Mercado. (Attachments: #1 Supplement: Attorney Appearances )(fs, COURT STAFF) (Date Filed: 11/4/2019)
November 1, 2019 Filing 2557 CLERK'S NOTICE: Counsel Robert W. Clore (Counsel for Gordan Morgan) shall contact CourtCall at (888) 882-6878 to make arrangements for the 11/4/19 at 10:00 AM telephonic appearance for Case Management Conference. **See Order, docket no. 2556*** Counsel to listen only on the call. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Opinion or Order Filing 2556 ORDER by Judge Yvonne Gonzalez Rogers granting #2550 Motion for Attorney Robert Clore (counsel for Gordan Morgan)to Appear by Telephone on 11/4/19 at 10:00 AM for the Case Management Conference. (fs, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Filing 2555 CLERK'S NOTICE: Counsel Theodore F. Frank (counsel for Michael Frank Bednarz) shall contact CourtCall at (888) 882-6878 to make arrangements for the 11/4/19 at 10:00 AM telephonic appearance for Case Management Conference. **See Order, docket no. 2554 *** Counsel to listen only on the call. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Opinion or Order Filing 2554 ORDER by Judge Yvonne Gonzalez Rogers granting #2549 Motion for Attorney Theodore H. Frank (counsel for Michael Frank Bednarz )to Appear by Telephone for the 11/4/19 at 10:00 AM Case Management Conference. (fs, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Filing 2553 CLERK'S NOTICE : Lead Counsel for Maxell shall contact CourtCall at (888) 882-6878 to make arrangements for the 11/4/19 at 10:00 AM telephonic appearance for Case Management Conference. **See Order, docket no. 2552*** Counsel to listen only on the call. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Opinion or Order Filing 2552 ORDER by Judge Yvonne Gonzalez Rogers granting #2548 Motion for Maxell Lead Counsel to Appear by Telephone and listen only for the Monday 11/4/19 at 10:00am Case Management Conference. (fs, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Filing 2551 NOTICE of Attorney Appearances for Case Management Conference on November 4, 2019 (Siegel, Benjamin) (Filed on 11/1/2019) Modified on 11/4/2019 (cpS, COURT STAFF).
October 31, 2019 Filing 2550 MOTION to Appear by Telephone filed by Gordon Morgan. (Clore, Robert) (Filed on 10/31/2019) Modified on 11/1/2019 (cpS, COURT STAFF).
October 31, 2019 Filing 2549 MOTION to Appear by Telephone filed by Michael Frank Bednarz. (Frank, Theodore) (Filed on 10/31/2019) Modified on 11/1/2019 (cpS, COURT STAFF).
October 31, 2019 Filing 2548 MOTION to Appear by Telephone filed by Maxell Corporation of America. (James, Christopher) (Filed on 10/31/2019) Modified on 11/1/2019 (cpS, COURT STAFF).
October 28, 2019 Filing 2547 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE. Regarding the Indirect Purchaser Plaintiffs (IPPs) and LG Chem, Limited, LG Chem America, Inc., Maxell, Ltd., Maxell Corporation of America, and NEC Corporation: A Case Management Conference will be held on Monday, November 4, 2019 at 10:00 AM before Hon. Judge Yvonne Gonzalez Rogers in Oakland, Courtroom 1, 4th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 10/28/2019)
October 25, 2019 Filing 2546 Joint Status Statement Regarding Further Proceedings Upon Remand by Indirect Purchaser Plaintiffs, Toshiba Corporation, Tokin Corporation, Sanyo North America Corporation, Sanyo Electric Co. Ltd., Samsung SDI Co Ltd., Samsung SDI America Inc., Panasonic Corporation, Panasonic Corporation of North America, NEC Corporation, Maxell Corporation of America, LG Chem Ltd., LG Chem America, Inc., Hitachi Maxell Ltd. (Zapala, Adam) (Filed on 10/25/2019) Modified on 10/28/2019 (cjlS, COURT STAFF).
October 24, 2019 Opinion or Order Filing 2545 ORDER CONTINUING COMPLIANCE HEARING re #2544 Status Report filed by Indirect Purchaser Plaintiffs. Updated Status Report re claims process and pending appeals filed no later than 1/17/2020. Compliance hearing set for 10/25/2019 is CONTINUED to Friday, 1/24/2020 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 10/24/19. (fs, COURT STAFF) (Filed on 10/24/2019)
October 23, 2019 Filing 2544 Sixth Report on Claims Status by Indirect Purchaser Plaintiffs. (Glackin, Brendan) (Filed on 10/23/2019) Modified on 10/24/2019 (cjlS, COURT STAFF).
October 10, 2019 Opinion or Order Filing 2543 ORDER DIRECTING PARTIES TO FILE JOINT STATUS STATEMENT REGARDING FURTHER PROCEEDINGS UPON REMAND. Joint Statement filed by 10/25/2019. Signed by Judge Yvonne Gonzalez Rogers on 10/10/2019. (fs, COURT STAFF) (Filed on 10/10/2019)
October 8, 2019 Filing 2542 MANDATE of USCA as to #2050 Notice of Appeal (17-17369). (cjlS, COURT STAFF) (Filed on 10/8/2019)
October 8, 2019 Filing 2541 MANDATE of USCA as to #2034 Notice of Appeal (17-17367). (cjlS, COURT STAFF) (Filed on 10/8/2019) Modified on 10/8/2019 (cjlS, COURT STAFF).
September 26, 2019 Filing 2540 MANDATE of USCA as to #1739 Notice of Appeal. Appeal Case No. 17-15795. (cjlS, COURT STAFF) (Filed on 9/26/2019)
September 24, 2019 Filing 2539 TRANSCRIPT ORDER for proceedings held on 07/16/2019 before Judge Yvonne Gonzalez Rogers by Gordon Morgan, for Court Reporter Diane Skillman. (Clore, Robert) (Filed on 9/24/2019)
September 23, 2019 Filing 2538 TRANSCRIPT ORDER for proceedings held on July 16, 2019 before Judge Yvonne Gonzalez Rogers by Toshiba America Electronic Components Inc, Toshiba America Inc, Toshiba Corporation, for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 9/23/2019)
September 20, 2019 Filing 2537 USCA Case Number 19-16855 Ninth Circuit Court of Appeals for #2534 Notice of Appeal, filed by Gordon Morgan. (cjlS, COURT STAFF) (Filed on 9/20/2019)
September 20, 2019 Filing 2536 OPPOSITION/RESPONSE (re #2533 ADMINISTRATIVE MOTION for Clarification; Motion to Locate Unredacted Bid; Motion to Order Submission of Unredacted Bid for Purposes of a Complete Appellate Record ) filed byIndirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 9/20/2019)
September 17, 2019 Filing 2535 JOINDER (re #2533 ADMINISTRATIVE MOTION for Clarification; Motion to Locate Unredacted Bid; Motion to Order Submission of Unredacted Bid for Purposes of a Complete Appellate Record ) filed byMichael Frank Bednarz. (Frank, Theodore) (Filed on 9/17/2019) Modified on 9/18/2019 (cpS, COURT STAFF).
September 16, 2019 Filing 2534 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Gordon Morgan. Appeal of Order on Motion for Attorney Fees, Order on Motion for Settlement, Order on Motion for Leave to File Supplemental Authority #2516 (Appeal fee of $505 receipt number 0971-13709501 paid.) (Clore, Robert) (Filed on 9/16/2019) Modified on 9/17/2019 (cpS, COURT STAFF).
September 16, 2019 Filing 2533 ADMINISTRATIVE MOTION for Clarification; Motion to Locate Unredacted Bid; Motion to Order Submission of Unredacted Bid for Purposes of a Complete Appellate Record filed by Gordon Morgan. Responses due by 9/20/2019. (Attachments: #1 Declaration, #2 Proposed Order)(Clore, Robert) (Filed on 9/16/2019)
September 16, 2019 Filing 2532 USCA Memorandum: VACATES the district courts fee award and REMAND for further proceedings. The remainder of Andrews's arguments are DISMISSED as moot as to #2050 Notice of Appeal, (cpS, COURT STAFF) (Filed on 9/16/2019) Modified on 9/17/2019 (cpS, COURT STAFF).
September 16, 2019 Filing 2531 USCA Memorandum: VACATES the district courts final approval order and REMAND for further proceedings as to #2034 Notice of Appeal, filed by Michael Frank Bednarz (cpS, COURT STAFF) (Filed on 9/16/2019)
September 13, 2019 Filing 2530 USCA Case Number 19-16803 Ninth Circuit Court of Appeals for #2527 Notice of Appeal. (cjlS, COURT STAFF) (Filed on 9/13/2019)
September 12, 2019 Opinion or Order Filing 2529 ORDER GRANTING MOTION OF OBJECTOR CHRISTOPHER ANDREWS TO PROCEED IN FORMA PAUPERIS ON APPEAL by Judge Yvonne Gonzalez Rogers granting #2528 Motion for Leave to Appeal in forma pauperis. (Attachments: #1 Certificate/Proof of Service) (kcS, COURT STAFF) (Filed on 9/12/2019)
September 10, 2019 Copy of Notice of Appeal and Docket sheet mailed to Objector Christopher Andrews (cpS, COURT STAFF) (Filed on 9/10/2019)
September 9, 2019 Filing 2528 MOTION for Leave to Appeal in forma pauperis filed by Objector Christopher Andrews re #2527 Notice of Appeal.. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/9/2019) Modified on 9/10/2019 (cpS, COURT STAFF).
September 9, 2019 Filing 2527 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Objector Christopher Andrews. Appeal of Order #2516 , Judgment #2523 , Judgment #2521 , Judgment #2524 , Judgment #2522 (IFP Request e-filed with the Court). (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/9/2019) Modified on 9/10/2019 (cpS, COURT STAFF).
September 4, 2019 Filing 2526 USCA MEMORANDUM: AFFIRMED as to #1739 Notice of Appeal, (cpS, COURT STAFF) (Filed on 9/4/2019) Modified on 9/4/2019 (cpS, COURT STAFF).
August 30, 2019 Filing 2525 Transcript of Proceedings held on July 16, 2019, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane Skillman, telephone number 925-899-2812 Diane_Skillman@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 #2510 Transcript Order ) Release of Transcript Restriction set for 11/29/2019. (Related documents(s) #2510 ) (Skillman, Diane) (Filed on 8/30/2019)
August 27, 2019 Filing 2524 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO TOKIN CORPORATION. Signed by Judge Yvonne Gonzalez Rogers on 8/27/2019. (fs, COURT STAFF) (Filed on 8/27/2019)
August 27, 2019 Filing 2523 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO TOSHIBA CORPORATION. Signed by Judge Yvonne Gonzalez Rogers on 8/27/2019. (fs, COURT STAFF) (Filed on 8/27/2019)
August 27, 2019 Filing 2522 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO SDI DEFENDANTS. Signed by Judge Yvonne Gonzalez Rogers on 8/27/2019. (fs, COURT STAFF) (Filed on 8/27/2019)
August 27, 2019 Filing 2521 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO PANASONIC DEFENDANT FAMILY. Signed by Judge Yvonne Gonzalez Rogers on 8/27/2019. (fs, COURT STAFF) (Filed on 8/27/2019)
August 21, 2019 Filing 2520 [Proposed] Final Judgment of Dismissal with Prejudice as to Toshiba Corporation by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/21/2019) Modified on 8/22/2019 (cpS, COURT STAFF).
August 21, 2019 Filing 2519 [Proposed] Final Judgment of Dismissal with Prejudice as to TOKIN Corporation by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/21/2019) Modified on 8/22/2019 (cpS, COURT STAFF).
August 21, 2019 Filing 2518 [Proposed] Final Judgment of Dismissal with Prejudice as to SDI Defendants by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/21/2019) Modified on 8/22/2019 (cpS, COURT STAFF).
August 21, 2019 Filing 2517 (Proposed) Final Judgment of Dismissal with Prejudice as to Panasonic Defendant Family by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/21/2019) Modified on 8/22/2019 (cpS, COURT STAFF).
August 16, 2019 Opinion or Order Filing 2516 ORDER GRANTING INDIRECT PURCHASER PLAINTIFFS' MOTION FOR FINAL APPROVAL OF SETTLEMENTS WITH SDI, TOKIN, TOSHIBA AND PANASONIC DEFENDANTS, GRANTING MOTION FOR ATTORNEYS' FEES, EXPENSES AND SERVICE AWARDS; OVERRULING OBJECTIONS; GRANTING MOTION OF GORDON MORGAN FOR LEAVE TO SUBMIT SUPPLEMENTAL AUTHORITY by Judge Yvonne Gonzalez Rogers; granting in part #2487 Motion for Attorney Fees, Reimbursement of Expenses, and Service awards; granting #2501 Motion for Final Approval of Settlements; granting #2514 Motion of Gordon Morgan for Leave to File Supplemental Authority. (Attachments: #1 Supplement: SDI Settlement Agreement, #2 Supplement: Tokin Corporation Settlement Agreement, #3 Supplement: Toshiba Settlement Agreement, #4 Supplement: Panasonic Settlement Agreement, #5 Supplement: Sony Settlement Agreement, #6 Supplement: LG Chem Settlement Agreement, #7 Supplement :Hitachi Maxell Settlement Agreement, #8 Supplement: NEC Settlment Agreement, #9 Supplement: Exclusion Report)(fs, COURT STAFF) (Filed on 8/16/2019)
July 22, 2019 Filing 2514 MOTION for Leave to File Supplemental Authority filed by Gordon Morgan. (Attachments: #1 Exhibit, #2 Proposed Order, #3 Declaration)(Clore, Robert) (Filed on 7/22/2019)
July 19, 2019 Filing 2513 Supplemental Brief re #2487 MOTION for Attorney Fees Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Attorneys' Fees, Expenses, and Service Awards, #2501 MOTION for Settlement Indirect Purchaser Plaintiffs' Motion for Final Approval of Settlement with SDI, TOKIN, Toshiba and Panasonic Defendants filed byIndirect Purchaser Plaintiffs. (Related document(s) #2487 , #2501 ) (Scarlett, Shana) (Filed on 7/19/2019)
July 18, 2019 Filing 2512 TRANSCRIPT ORDER for proceedings held on 7/16/2019 before Judge Yvonne Gonzalez Rogers by Maxell Corporation of America, Maxell, Ltd, for Court Reporter Diane Skillman. (Vaala, Lindsey) (Filed on 7/18/2019)
July 18, 2019 Opinion or Order Filing 2511 FOURTH ORDER CONTINUING COMPLIANCE HEARING re #2506 Status Report filed by Indirect Purchaser Plaintiffs. Compliance hearing set for 7/19/2019 is CONTINUED to Friday 10/25/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Updated Status Report filed 10/18/2019. Signed by Judge Yvonne Gonzalez Rogers on 7/18/19. (fs, COURT STAFF) (Filed on 7/18/2019)
July 18, 2019 Filing 2510 TRANSCRIPT ORDER for proceedings held on 07/16/2019 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Zapala, Adam) (Filed on 7/18/2019)
July 16, 2019 Filing 2515 TRANSCRIPT ORDER for proceedings held on 07/16/2019 before Judge Yvonne Gonzalez Rogers for Court Reporter Diane Skillman. (oh, COURT STAFF) (Filed on 7/16/2019)
July 16, 2019 Filing 2509 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 7/16/2019 re #2487 MOTION for Attorney Fees Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Attorneys' Fees, Expenses, and Service Awards filed by Indirect Purchaser Plaintiffs, #2501 MOTION for Settlement Indirect Purchaser Plaintiffs' Motion for Final Approval of Settlement with SDI, TOKIN, Toshiba and Panasonic Defendants filed by Indirect Purchaser Plaintiffs.Total Time in Court: 1:02. Court Reporter: Diane Skillman. (Attachments: #1 Supplement: Attorney Apppearances)(fs, COURT STAFF) (Date Filed: 7/16/2019)
July 15, 2019 Filing 2508 NOTICE of Counsel Appearance for Hearing on Final Approval and Attorneys' Fees by Gordon Morgan (Clore, Robert) (Filed on 7/15/2019) Modified on 7/16/2019 (jmlS, COURT STAFF).
July 15, 2019 Filing 2507 NOTICE of Counsel Appearances for the Final Approval Hearing by Indirect Purchaser Plaintiffs (Scarlett, Shana) (Filed on 7/15/2019) Modified on 7/16/2019 (jmlS, COURT STAFF).
July 12, 2019 Filing 2506 STATUS REPORT Fifth Report on Claims Status by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 7/12/2019)
July 2, 2019 Opinion or Order Filing 2505 ORDER by Judge Yvonne Gonzalez Rogers granting (2504) Stipulation of Dismissal with Prejudice of Samsung SDI Defendants as to Individual case 15-cv-3443-YGR as part of MDL case 4:13-md-02420-YGR; granting (93) Stipulation of Dismissal with Prejudice of Samsung SDI Defendants as to individual case 4:15-cv-03443-YGR. (fs, COURT STAFF) (Filed on 7/2/2019)
July 1, 2019 Filing 2504 STIPULATION WITH PROPOSED ORDER OF DISMISSAL, WITH PREJUDICE, OF SAMSUNG SDI DEFENDANTS filed by Microsoft Mobile Inc., Microsoft Mobile Oy, Samsung SDI Co., Ltd. and Samsung SDI America, Inc.. (Miller, Brian) (Filed on 7/1/2019) Modified on 7/1/2019 (jmlS, COURT STAFF).
June 25, 2019 Filing 2503 OPPOSITION/RESPONSE (re #2501 MOTION for Settlement Indirect Purchaser Plaintiffs' Motion for Final Approval of Settlement with SDI, TOKIN, Toshiba and Panasonic Defendants ) filed byGordon Morgan. (Hanigan, Timothy) (Filed on 6/25/2019)
June 25, 2019 Filing 2502 RESPONSE re #2501 MOTION for Settlement Indirect Purchaser Plaintiffs' Motion for Final Approval of Settlement with SDI, TOKIN, Toshiba and Panasonic Defendants filed by Christopher Andrews. (Attachments: #1 Envelope)(jmlS, COURT STAFF) (Filed on 6/25/2019)
June 11, 2019 Filing 2501 MOTION for Settlement Indirect Purchaser Plaintiffs' Motion for Final Approval of Settlement with SDI, TOKIN, Toshiba and Panasonic Defendants filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 7/16/2019 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 6/25/2019. Replies due by 7/2/2019. (Attachments: #1 Proposed Order, #2 Response to Objections, #3 Declaration of Steve W. Berman, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Declaration of Cameron R. Azari)(Berman, Steve) (Filed on 6/11/2019)
June 11, 2019 Filing 2500 TRANSCRIPT ORDER for proceedings held on March 5, 2019 before Judge Yvonne Gonzalez Rogers by Toshiba America Electronic Components Inc, Toshiba America Inc, Toshiba Corporation, for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 6/11/2019)
June 3, 2019 Opinion or Order Filing 2499 ORDER by Judge Yvonne Gonzalez Rogers granting #2492 Motion for Pro Hac Vice as to Christopher Bandas. (fs, COURT STAFF) (Filed on 6/3/2019)
June 3, 2019 Opinion or Order Filing 2498 ORDER by Judge Yvonne Gonzalez Rogers granting #2491 Motion for Pro Hac Vice as to Robert Clore. (fs, COURT STAFF) (Filed on 6/3/2019)
May 30, 2019 Filing 2497 OBJECTIONS to Settlement re #2475 Order, Set Deadlines/Hearings by Christopher Andrews. (Attachments: #1 Envelope)(jmlS, COURT STAFF) (Filed on 5/30/2019)
May 30, 2019 Filing 2496 OBJECTIONS to Settlement re #2475 Order, Set Deadlines/Hearings by Gordon Morgan. (Attachments: #1 Envelope)(jmlS, COURT STAFF) (Filed on 5/30/2019)
May 28, 2019 Filing 2495 OBJECTIONS to re #2487 MOTION for Attorney Fees Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Attorneys' Fees, Expenses, and Service Awards by Michael Frank Bednarz. (Frank, Theodore) (Filed on 5/28/2019)
May 28, 2019 Filing 2494 NOTICE of Change of Address by Theodore Harold Frank (Frank, Theodore) (Filed on 5/28/2019)
May 27, 2019 Filing 2493 OBJECTIONS to Settlements and Class Counsels' Fee Request by Gordon Morgan. (Hanigan, Timothy) (Filed on 5/27/2019)
May 27, 2019 Filing 2492 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13382021.) filed by Gordon Morgan. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Bandas, Christopher) (Filed on 5/27/2019)
May 27, 2019 Filing 2491 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13382019.) filed by Gordon Morgan. (Attachments: #1 Exhibit, #2 Exhibit)(Clore, Robert) (Filed on 5/27/2019)
May 3, 2019 Filing 2490 NOTICE of Change of Address by Robert J. Gralewski, Jr (Gralewski, Robert) (Filed on 5/3/2019)
May 1, 2019 REMINDER: Counsel must update personal profile for change of contact information to be in effect. Re: #2489 Notice of Change of Address filed by Erinn Tozer (jmlS, COURT STAFF) (Filed on 5/1/2019)
April 30, 2019 Filing 2489 NOTICE of Change of Address by Robert J. Gralewski, Jr (Gralewski, Robert) (Filed on 4/30/2019)
April 30, 2019 Filing 2488 NOTICE by LG Chem America, Inc, LG Chem Ltd. Notice of Withdrawal of Jungmin Lee as Counsel (Lee, Jungmin) (Filed on 4/30/2019)
April 23, 2019 Filing 2487 MOTION for Attorney Fees Indirect Purchaser Plaintiffs' Notice of Motion and Motion for Attorneys' Fees, Expenses, and Service Awards filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 7/16/2019 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 5/7/2019. Replies due by 5/14/2019. (Attachments: #1 Proposed Order, #2 Declaration Joint Declaration, Exhibits 1-7, #3 Exhibit Joint Declaration Exhibits 8-15, #4 Declaration of Steve W. Berman, #5 Declaration of Brendan P. Glackin, #6 Declaration of Adam J. Zapala, #7 Compendium of Class Representative Declarations, #8 Compendium of Supporting Counsel Declarations, 1-41, #9 Compendium of Supporting Counsel Declarations, 42-61, #10 Compendum of Supporting Counsel Declarations, 62, #11 Compendium of Supporting Counsel Declarations, 63-68)(Berman, Steve) (Filed on 4/23/2019)
April 8, 2019 Opinion or Order Filing 2486 ORDER by Judge Yvonne Gonzalez Rogers granting #2485 Stipulation Regarding Modification to Direct Notice Campaign. (fs, COURT STAFF) (Filed on 4/8/2019)
April 5, 2019 Filing 2485 STIPULATION WITH PROPOSED ORDER Regarding Modification to Direct Notice Campaign filed by Indirect Purchaser Plaintiffs, Samsung SDI Co., Ltd., Samsung SDI America, Inc., Tokin Corporation and Toshiba Corporation. (Scarlett, Shana) (Filed on 4/5/2019) Modified on 4/8/2019 (jmlS, COURT STAFF).
April 3, 2019 Opinion or Order Filing 2484 Order by Magistrate Judge Donna M. Ryu granting #2482 Stipulation regarding production of email addresses by non-party Newegg Inc. Signed on 4/3/2019.(dmrlc1, COURT STAFF) (Filed on 4/3/2019)
April 3, 2019 Opinion or Order Filing 2483 Order by Magistrate Judge Donna M. Ryu granting #2481 Stipulation regarding production of email addresses by non-party Office Depot, Inc. Signed on 4/3/2019.(dmrlc1, COURT STAFF) (Filed on 4/3/2019)
April 3, 2019 Filing 2482 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-Party Newegg Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 4/3/2019)
April 3, 2019 Filing 2481 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-Party Office Depot, Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 4/3/2019)
April 2, 2019 Opinion or Order Filing 2480 Order by Magistrate Judge Donna M. Ryu granting #2479 Stipulation regarding production of email addresses by non-party Fry's Electronics, Inc. Signed on 4/2/19.(dmrlc1, COURT STAFF) (Filed on 4/2/2019)
March 28, 2019 Filing 2479 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-Party Fry's Electronics, Inc. filed by Indirect Purchaser Plaintiffs, Fry's Electronics, Inc. and Epiq Class Action & Claims Solutions, Inc. (Scarlett, Shana) (Filed on 3/28/2019) Modified on 3/29/2019 (jmlS, COURT STAFF).
March 15, 2019 Filing 2478 MANDATE of USCA: Stipulated motions to voluntarily dismiss filed by the appellant and appellee Toshiba Corporation and by the appellant and appellees Maxwell, Ltd. and Maxwell Corporation of America are granted. Pursuant to the parties stipulations, this appeal is voluntarily dismissed with prejudice as to the noted appellees as to #2143 Notice of Appeal, filed by Flextronics International USA, Inc. (cpS, COURT STAFF) (Filed on 3/15/2019)
March 14, 2019 Opinion or Order Filing 2477 ORDER by Judge Yvonne Gonzalez Rogers granting (2470) Stipulation of Dismissal with Prejudice of all claims asserted in the action by Plaintiff Flextronics International USA against Defendant Maxell Ltd. and Maxell Corporation of America in case 4:13-md-02420-YGR; granting (109) Stipulation of Dismissal with Prejudice of all claims asserted in the action by Plaintiff Flextronics International USA against Defendant Maxell Ltd. and Maxell Corporation of America in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 3/14/2019)
March 14, 2019 Opinion or Order Filing 2476 ORDER by Judge Yvonne Gonzalez Rogers granting (2469) Stipulation of Dismissal with Prejudice of all claims asserted in this action by Plaintiff Flextronics International USA, Inc. against Defendant Toshiba Corporation in case 4:13-md-02420-YGR; granting (108) Stipulation of Dismissal with Prejudice of all claims asserted in this action by Plaintiff Flextronics International USA, Inc. against Defendant Toshiba Corporation in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 3/14/2019)
March 11, 2019 Opinion or Order Filing 2475 ORDER DIRECTING NOTICE TO THE CLASS REGARDING THE SDI, TOKIN, TOSHIBA AND PANASONIC SETTLEMENTS. Motion for attorneys' fees, costs and service awards filed by 4/23/2019. Final Approval Hearing set for 7/16/2019 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 3/11/2019. (Attachments: #1 Exhibit 1: SDI Settlement, #2 Exhibit 2: TOKIN Settlement, #3 Exhibit 3: Toshiba Settlement, #4 Exhibit 4: Panasonic Settlement, #5 Exhibit 5: Sony Settlement, #6 Exhibit 6: LG Chem Settlement, #7 Exhibit 7: Hitachi Maxell Settlement, #8 Exhibit 8: NEC Settlement, #9 Exhibit 9: LONG FORM NOTICE, #10 Exhibit 10: SUMMARY NOTICE, #11 Exhibit 11: CLEAN CLAIM FORM)(fs, COURT STAFF) (Filed on 3/11/2019)
March 11, 2019 Filing 2474 Transcript of Proceedings held on March 5, 2019, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 925-899-2812, Diane_Skillman@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 #2471 Transcript Order ) Release of Transcript Restriction set for 6/10/2019. (Related documents(s) #2471 ) (Skillman, Diane) (Filed on 3/11/2019)
March 7, 2019 Filing 2473 Supplemental Brief re #2459 MOTION to Direct Notice to the Class Regarding the SDI, Tokin, Toshiba, and Panasonic Settlements filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #2459 ) (Chan, Lin) (Filed on 3/7/2019)
March 7, 2019 Filing 2472 TRANSCRIPT ORDER for proceedings held on March 5, 2019 before Judge Yvonne Gonzalez Rogers by Samsung SDI America Inc, Samsung SDI Co Ltd, for Court Reporter Diane Skillman. (Davies, Andrew) (Filed on 3/7/2019)
March 7, 2019 Filing 2471 TRANSCRIPT ORDER for proceedings held on 03/05/2019 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Chan, Lin) (Filed on 3/7/2019)
March 7, 2019 Filing 2470 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Maxell, Ltd. and Maxell Corporation of America filed by Flextronics International USA, Inc., Maxell, Ltd., Maxell Corporation of America. (Tompkins, Charles) (Filed on 3/7/2019) Modified on 3/8/2019 (cpS, COURT STAFF).
March 7, 2019 Filing 2469 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Toshiba Corporation filed by Flextronics International USA, Inc., Toshiba Corporation. (Tompkins, Charles) (Filed on 3/7/2019) Modified on 3/8/2019 (cpS, COURT STAFF).
March 5, 2019 Filing 2468 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 3/5/2019 re #2459 MOTION to Direct Notice to the Class Regarding the SDI, Tokin, Toshiba, and Panasonic Settlements filed by Indirect Purchaser Plaintiffs. Total Time in Court: 37 minutes. Court Reporter: Diane Skillman. (Attachments: #1 Supplement: Counsel Appearances)(fs, COURT STAFF) (Date Filed: 3/5/2019)
March 5, 2019 Filing 2467 NOTICE by Indirect Purchaser Plaintiffs of Attendees at March 5, 2019 Hearing (Zapala, Adam) (Filed on 3/5/2019)
February 20, 2019 Filing 2466 NOTICE by Indirect Purchaser Plaintiffs of Withdrawal of Appearance of Ivy Tabbara (Scarlett, Shana) (Filed on 2/20/2019) Modified on 2/20/2019 (cpS, COURT STAFF).
February 19, 2019 Filing 2465 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Related document(s) #2459 ) (Glackin, Brendan) (Filed on 2/19/2019)
February 14, 2019 Filing 2464 NOTICE of Withdrawal of Counsel (Cook-Milligan, Dana) (Filed on 2/14/2019) Modified on 2/15/2019 (cpS, COURT STAFF).
January 30, 2019 Opinion or Order Filing 2463 ORDER by Judge Yvonne Gonzalez Rogers denying as moot #2371 Motion for Summary Judgment. (fs, COURT STAFF) (Filed on 1/30/2019)
January 29, 2019 Opinion or Order Filing 2462 ORDER DENYING PENDING MOTIONS AS MOOT IN LIGHT OF SETTLEMENT by Judge Yvonne Gonzalez Rogers: denying as moot #2366 Motion to Strike ; denying as moot #2367 Administrative Motion to File Under Seal; denying as moot #2368 Motion to Strike ; denying as moot #2370 Motion to Strike ; denying as moot #2374 Administrative Motion to File Under Seal; denying as moot #2379 Administrative Motion to File Under Seal; denying as moot #2380 Administrative Motion ; denying as moot #2409 Administrative Motion to File Under Seal; denying as moot #2413 Administrative Motion to File Under Seal; denying as moot #2421 Administrative Motion to File Under Seal; denying as moot #2428 Administrative Motion to File Under Seal; denying as moot #2430 Administrative Motion to File Under Seal. Signed by Judge Yvonne Gonzalez Rogers on January 29, 2019. (fs, COURT STAFF) (Filed on 1/29/2019)
January 29, 2019 Filing 2461 CLERK'S NOTICE VACATING THE FRIDAY, FEBRUARY 1, 2019 COMPLIANCE HEARING. In light of the filing of Motion for Approval of Settlement, the Compliance hearing set for Friday, February 1, 2019 at 9:01 AM is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/29/2019)
January 29, 2019 Opinion or Order Filing 2460 ***ATTACHMENT INCOMPLETE. SEE DKT. NO. 2462 FOR CORRECT ENTRY. *** ORDER DENYING PENDING MOTIONS AS MOOT IN LIGHT OF SETTLEMENT by Judge Yvonne Gonzalez Rogers :denying as moot #2366 Motion to Strike ; denying as moot #2367 Administrative Motion to File Under Seal; denying as moot #2368 Motion to Strike ; denying as moot #2370 Motion to Strike ; denying as moot #2374 Administrative Motion to File Under Seal; denying as moot #2379 Administrative Motion to File Under Seal; denying as moot #2380 Administrative Motion ; denying as moot #2409 Administrative Motion to File Under Seal; denying as moot #2413 Administrative Motion to File Under Seal; denying as moot #2421 Administrative Motion to File Under Seal; denying as moot #2428 Administrative Motion to File Under Seal; denying as moot #2430 Administrative Motion to File Under Seal. (fs, COURT STAFF) (Filed on 1/29/2019) Modified on 1/29/2019 (fs, COURT STAFF).
January 24, 2019 Filing 2459 MOTION to Direct Notice to the Class Regarding the SDI, Tokin, Toshiba, and Panasonic Settlements filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 3/5/2019 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 2/7/2019. Replies due by 2/14/2019. (Attachments: #1 Declaration of Brendan P. Glackin, #2 Declaration of Cameron R. Azari, #3 Proposed Order)(Glackin, Brendan) (Filed on 1/24/2019)
January 23, 2019 Opinion or Order Filing 2458 ORDER CONTINUING COMPLIANCE HEARING RE: STATUS OF ARBITRATION re 4:15-cv-3443-YGR. Compliance hearing set for 1/25/2019 is CONTINUED to Friday, 12/20/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Joint statement filed by 12/13/2019. Signed by Judge Yvonne Gonzalez Rogers on 1/23/2019. (fs, COURT STAFF) (Filed on 1/23/2019)
January 23, 2019 Opinion or Order Filing 2457 ORDER by Judge Yvonne Gonzalez Rogers granting #2456 Motion for Pro Hac Vice as to Providence Napoleon. (fs, COURT STAFF) (Filed on 1/23/2019)
January 22, 2019 Filing 2456 Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13020931.) Filing fee previously paid on 1/22/2019 filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Napoleon, Providence) (Filed on 1/22/2019)
January 22, 2019 Filing 2455 ***REFILED AT DKT. #2456 *** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 26ETDKUD.) Filing fee previously paid on 1/22/19 filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Napoleon, Providence) (Filed on 1/22/2019) Modified on 1/23/2019 (cpS, COURT STAFF).
January 18, 2019 Filing 2454 Joint Statement Regarding Status of Arbitration by Microsoft Mobile Inc., Microsoft Mobile Oy, Samsung SDI America Inc, Samsung Electronics Co. Ltd.. (Miller, Brian) (Filed on 1/18/2019) Modified on 1/18/2019 (cp, COURT STAFF).
January 15, 2019 Opinion or Order Filing 2453 THIRD ORDER EXTENDING CLAIMS DEADLINE; CONTINUING COMPLIANCE HEARING re #2350 Status Report filed by Indirect Purchaser Plaintiffs. Submission of claims up to and including 7/19/2019. IPP's shall file updated status report by 7/12/2019. Compliance hearing set for 1/18/2019 is CONTINUED to 7/19/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 1/15/2019. (fs, COURT STAFF) (Filed on 1/15/2019)
January 15, 2019 Set/Reset Hearing re #2453 Order,, Set Hearings, Compliance hearing set for 1/18/2019 is CONTINUED to 7/19/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 1/15/2019)
January 11, 2019 Filing 2452 Fourth Report on Claims Status and REQUEST for Extension of Claims Deadline by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 1/11/2019) Modified on 1/13/2019 (cpS, COURT STAFF).
December 21, 2018 Opinion or Order Filing 2451 ORDER CONTINUING COMPLIANCE HEARING RE: STATUS OF SETTLEMENTS. Compliance hearing set for 1/4/19 is CONTINUED to 2/1/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. IPP's shall file motion for preliminary approval or a status report by 1/25/19.. Signed by Judge Yvonne Gonzalez Rogers on 12/21/18. (fs, COURT STAFF) (Filed on 12/21/2018)
December 20, 2018 Filing 2450 SEVENTH STATUS REPORT re Settlements by Indirect Purchaser Plaintiffs. (Glackin, Brendan) (Filed on 12/20/2018) Modified on 12/21/2018 (cpS, COURT STAFF).
December 13, 2018 Opinion or Order Filing 2449 ORDER by Judge Yvonne Gonzalez Rogers granting #2448 Motion for Leave to File Excess Pages. (ygrlc1S, COURT STAFF) (Filed on 12/13/2018)
December 10, 2018 Filing 2448 MOTION for Leave to File Excess Pages filed by Indirect Purchaser Plaintiffs, Samsung SDI Co., Ltd., Samsung SDI America, TOKIN Corporation, Toshiba Corporation, Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation (Attachments: #1 Stipulation and Proposed Order)(Glackin, Brendan) (Filed on 12/10/2018) Modified on 12/11/2018 (cpS, COURT STAFF).
November 30, 2018 Filing 2447 STATUS REPORT re Settlements by Indirect Purchaser Plaintiffs. (Glackin, Brendan) (Filed on 11/30/2018)
November 27, 2018 Filing 2446 NOTICE of Change In Counsel by Jeffrey L. Kessler re Withdrawal of Cristina M. Fernandez (Kessler, Jeffrey) (Filed on 11/27/2018)
November 27, 2018 Opinion or Order Filing 2445 ORDER CONTINUING COMPLIANCE HEARING RE STATUS OF SETTLEMENTS; VACATING DATES re #2444 Status Report filed by Indirect Purchaser Plaintiffs. Motion for Preliminary Approval or Joint Status Report due by 11/30/2018. Compliance hearing set for 12/7/2018 is CONTINUED to Friday, 1/4/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. All pending motion, case management and trial dates are VACATED. Signed by Judge Yvolnne Gonzalez Rogers on 11/27/18. (fs, COURT STAFF) (Filed on 11/27/2018)
November 20, 2018 Filing 2444 FIFTH STATUS REPORT re Settlements by Indirect Purchaser Plaintiffs. (Glackin, Brendan) (Filed on 11/20/2018) Modified on 11/21/2018 (cjlS, COURT STAFF).
November 8, 2018 Filing 2443 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Telephone Conference held on 11/8/2018.Total Time in Court: 10 minutes. Court Reporter: NOT REPORTED. (fs, COURT STAFF) (Date Filed: 11/8/2018)
November 5, 2018 Opinion or Order Filing 2442 ORDER CONTINUING COMPLIANCE HEARING RE: STATUS OF SETTLEMENTS re #2440 Status Report filed by Indirect Purchaser Plaintiffs. Compliance hearing set for 11/30/2018 is CONTINUED to Friday, 12/7/2018 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. IPP's to file motion for preliminary approval or a status report by 11/30/2018. Signed by Judge Yvonne Gonzalez Rogers on 11/5/2018. (fs, COURT STAFF) (Filed on 11/5/2018)
November 1, 2018 Filing 2441 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Telephone Conference held on 11/1/2018 re 1/28/19 trial date.Further Dial in Telephone Conference set for 11/8/2018 04:30 PM before Judge Yvonne Gonzalez Rogers.Total Time in Court: 15 minutes. Court Reporter: NOT REPORTED. (fs, COURT STAFF) (Date Filed: 11/1/2018)
October 31, 2018 Filing 2440 FOURTH STATUS REPORT re Settlements by Indirect Purchaser Plaintiffs. (Glackin, Brendan) (Filed on 10/31/2018) Modified on 11/1/2018 (cpS, COURT STAFF).
October 22, 2018 Filing 2439 AMENDED DOCUMENT by Rinis Travel Service, INC.. Amended (as to Paragraph 4) Detailed Declaration of N. Albert Bacharach, Jr., in Response to Civil Discovery Hearing Minute Order (Doc 2304). (Bacharach, N) (Filed on 10/22/2018)
October 17, 2018 Opinion or Order Filing 2438 ORDER by Judge Yvonne Gonzalez Rogers denying #2427 Administrative Motion to Stay Proceedings and Continue the Trial Pending Resolution of Defendants' Summary Judgment Motion. (fs, COURT STAFF) (Filed on 10/17/2018)
October 16, 2018 Filing 2437 OPPOSITION/RESPONSE (re #2427 ADMINISTRATIVE MOTION to Stay Proceedings & Continue the Trial Pending Resolution of Defendants' Summary Judgment Motion ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Glackin, Brendan) (Filed on 10/16/2018)
October 16, 2018 Filing 2436 NOTICE of Change of Address by Charles E. Tompkins (Tompkins, Charles) (Filed on 10/16/2018)
October 12, 2018 Filing 2435 Declaration of Debra D. Bernstein in Support of #2430 Indirect Purchaser Plaintiffs' Reply in Support of Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider, #2428 Administrative Motion to File Under Seal re Defs.' Reply in Further Support of Their Mot. for Summary Judgment filed byDell Inc., Dell Products L.P.. (Attachments: #1 Proposed Order)(Related document(s) #2430 , #2428 ) (Barnaby, Kelley) (Filed on 10/12/2018)
October 10, 2018 Filing 2434 Declaration of HSIANG ("JAMES") H. LIN in Support of #2428 Administrative Motion to File Under Seal re Defendants' Reply in Further Support of Their Motion for Summary Judgment filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc. (Related document(s) #2428 ) (Lin, Hsiang) (Filed on 10/10/2018) Modified on 10/11/2018 (cjlS, COURT STAFF).
October 10, 2018 Opinion or Order Filing 2433 ORDER by Judge Yvonne Gonzalez Rogers granting #2432 Stipulation extending deadline to respond to Panasonic and Sanyo Defendants' Administrative Motion to Stay Proceedings. Responses due by 10/16/2018. (fs, COURT STAFF) (Filed on 10/10/2018)
October 8, 2018 Filing 2432 STIPULATION WITH [PROPOSED] ORDER re #2427 ADMINISTRATIVE MOTION to Stay Proceedings & Continue the Trial Pending Resolution of Defendants' Summary Judgment Motion filed by Indirect Purchaser Plaintiffs, Sanyo North America Corporation, Sanyo Electric Co. Ltd., Panasonic Corporation, Panasonic Corporation of North America. (Glackin, Brendan) (Filed on 10/8/2018) Modified on 10/9/2018 (cjlS, COURT STAFF).
October 5, 2018 Filing 2431 REPLY (re #2368 MOTION to Exclude Proposed Expert Testimony of Dr. Laila Haider - (REDACTED VERSION) ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO Reply, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Zapala, Adam) (Filed on 10/5/2018)
October 5, 2018 Filing 2430 Indirect Purchaser Plaintiffs' Reply in Support of Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO Mtn to Seal, #2 Proposed Order, #3 Plaintiffs' Reply in Support of Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider - Redacted, #4 Plaintiffs' Reply in Support of Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider - Sealed, #5 Declaration of Adam J. Zapala ISO Reply, #6 Exhibit A, #7 Exhibit A - Sealed, #8 Exhibit B, #9 Exhibit B - Sealed, #10 Exhibit C, #11 Exhibit C - Sealed, #12 Certificate/Proof of Service)(Zapala, Adam) (Filed on 10/5/2018) Modified on 10/9/2018 (cjlS, COURT STAFF).
October 5, 2018 Filing 2429 REPLY (re #2370 MOTION to Exclude the Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 10/5/2018)
October 5, 2018 Filing 2428 Administrative Motion to File Under Seal re Defs.' Reply in Further Support of Their Mot. for Summary Judgment filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order Granting Mot. to Seal, #2 Declaration of Ms. Fernandez ISO Sealing, #3 Exhibit Defs.' Reply in Further Support of Their Mot. for Summary Judgment, #4 Declaration of Ms. Fernandez ISO Defs.' Reply Briefs, #5 Exhibit 1-6 [PUBLIC], #6 Exhibit 2-4 [SEALED], #7 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/5/2018)
October 5, 2018 Filing 2427 ADMINISTRATIVE MOTION to Stay Proceedings & Continue the Trial Pending Resolution of Defendants' Summary Judgment Motion filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 10/9/2018. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 10/5/2018)
October 5, 2018 Filing 2426 REPLY (re #2366 MOTION to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 10/5/2018)
October 3, 2018 Filing 2425 NOTICE of Change of Address by Jeff D Friedman (Friedman, Jeff) (Filed on 10/3/2018)
October 3, 2018 REMINDER: Counsel must update personal profile for new address to be in effect. Re: #2425 Notice of Change of Address filed by Indirect Purchaser Plaintiffs (cpS, COURT STAFF) (Filed on 10/3/2018)
October 1, 2018 Filing 2424 NOTICE by Lloyd Ranola of Change of Firm Name (Grzenczyk, Scott) (Filed on 10/1/2018)
September 18, 2018 Opinion or Order Filing 2423 ORDER/MANDATE of USCA: Appeal is voluntarily dismissed with prejudice as to appellee NEC Corporation. MANDATE as to appellee NEC Corporation ONLY as to #2143 Notice of Appeal filed by Flextronics International USA, Inc. (cpS, COURT STAFF) (Filed on 9/18/2018)
September 17, 2018 Filing 2422 Plaintiffs Corrected Responsive Separate Statement in OPPOSITION/RESPONSE (re #2371 MOTION for Summary Judgment ) (REDACTED [Correction of Docket No. 2411]) filed byIndirect Purchaser Plaintiffs. (Ram, Mark) (Filed on 9/17/2018) Modified on 9/17/2018 (cpS, COURT STAFF).
September 17, 2018 Filing 2421 Administrative Motion to File Under Seal re Plaintiffs Corrected Responsive Separate Statement in Opposition to Panasonic and Sanyo Defendants Motion for Summary Judgment [Correction of Docket Nos. 2409 & 2411] filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Mark F. Ram, #2 Proposed Order, #3 PLAINTIFFS CORRECTED RESPONSIVE SEPARATE STATEMENT IN OPPOSITION TO PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT [REDACTED], #4 PLAINTIFFS CORRECTED RESPONSIVE SEPARATE STATEMENT IN OPPOSITION TO PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT [UNDER SEAL])(Ram, Mark) (Filed on 9/17/2018) Modified on 9/17/2018 (cpS, COURT STAFF).
September 14, 2018 Opinion or Order Filing 2420 ORDER DISMISSING DEFENDANT NEC CORPORATION re (2416 in 4:13-md-02420-YGR) STIPULATION WITH PROPOSED ORDER Dismissing Claims Against NEC Corporation With Prejudice filed by Flextronics International USA, Inc., (104 in 4:16-cv-04018-YGR) STIPULATION WITH PROPOSED ORDER Dismissing Claims Against NEC Corporation With Prejudice filed by Flextronics International USA, Inc. Signed by Judge Yvonne Gonzalez Rogers on 9/14/18. (fs, COURT STAFF) (Filed on 9/14/2018)
September 14, 2018 Filing 2419 Declaration of Rodney J. Ganske in Support of #2413 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer, #2409 Administrative Motion to File Under Seal OPPOSITION TO PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT filed byDell Inc., Dell Products L.P.. (Attachments: #1 Proposed Order)(Related document(s) #2413 , #2409 ) (Barnaby, Kelley) (Filed on 9/14/2018)
September 14, 2018 Filing 2418 Declaration of James H. Lin in Support of #2413 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer filed byAcer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc.. (Related document(s) #2413 ) (Lin, Hsiang) (Filed on 9/14/2018) Modified on 9/16/2018 (cpS, COURT STAFF).
September 14, 2018 Filing 2417 Declaration of James H. Lin in Support of #2409 Administrative Motion to File Under Seal OPPOSITION TO PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT filed byAcer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc.. (Related document(s) #2409 ) (Lin, Hsiang) (Filed on 9/14/2018) Modified on 9/16/2018 (cpS, COURT STAFF).
September 14, 2018 Filing 2416 STIPULATION WITH PROPOSED ORDER Dismissing Claims Against NEC Corporation With Prejudice filed by Flextronics International USA, Inc.,NEC Corporation (Tompkins, Charles) (Filed on 9/14/2018) Modified on 9/16/2018 (cpS, COURT STAFF). Modified on 9/16/2018 (cpS, COURT STAFF).
September 7, 2018 Filing 2415 OPPOSITION/RESPONSE (re #2370 MOTION to Exclude the Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Shana E. Scarlett, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(Scarlett, Shana) (Filed on 9/7/2018)
September 7, 2018 Filing 2414 OPPOSITION/RESPONSE (re #2366 MOTION to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Michael K. Sheen, #2 Exhibits 1-12, #3 Proposed Order)(Glackin, Brendan) (Filed on 9/7/2018)
September 7, 2018 Filing 2413 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Brendan P. Glackin, #2 Opposition to Defendants Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer (Redacted), #3 Opposition to Defendants Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer (Sealed), #4 Exhibits 1-10 (Sealed), #5 Proposed Order, #6 Certificate/Proof of Service)(Glackin, Brendan) (Filed on 9/7/2018)
September 7, 2018 Filing 2412 OPPOSITION/RESPONSE (re #2368 MOTION to Exclude Proposed Expert Testimony of Dr. Laila Haider - (REDACTED VERSION) ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order, #2 Declaration of Ms. Fernandez, #3 Exhibit 1, #4 Exhibit 2)(Kessler, Jeffrey) (Filed on 9/7/2018)
September 7, 2018 Filing 2411 ***CORRECTED DOCUMENT AT DOCKET #2422 *** RESPONSIVE SEPARATE STATEMENT IN OPPOSITION (re #2371 MOTION for Summary Judgment ) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 9/7/2018) Modified on 9/10/2018 (cpS, COURT STAFF). Modified on 9/17/2018 (cpS, COURT STAFF).
September 7, 2018 Filing 2410 OPPOSITION/RESPONSE (re #2371 MOTION for Summary Judgment ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala, #2 Exhibit 1-13, #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 22-25, #12 Exhibit 26, #13 Exhibit 27, #14 Exhibit 28, #15 Exhibit 29, #16 Exhibit 30, #17 Exhibit 31-34, #18 Exhibit 35, #19 Exhibit 36, #20 Exhibit 37, #21 Exhibit 38, #22 Exhibit 39, #23 Exhibit 40, #24 Exhibit 41, #25 Exhibit 42, #26 Exhibit 43-45)(Zapala, Adam) (Filed on 9/7/2018)
September 7, 2018 Filing 2409 Administrative Motion to File Under Seal OPPOSITION TO PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala, #2 Proposed Order, #3 PLAINTIFFS OPPOSITION TO THE PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT [REDACTED], #4 PLAINTIFFS OPPOSITION TO THE PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT [UNDER SEAL], #5 PLAINTIFFS RESPONSIVE SEPARATE STATEMENT IN OPPOSITION TO PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT [REDACTED], #6 PLAINTIFFS RESPONSIVE SEPARATE STATEMENT IN OPPOSITION TO PANASONIC AND SANYO DEFENDANTS MOTION FOR SUMMARY JUDGMENT [UNDER SEAL], #7 Exhibit 1-13, #8 Exhibit 1 [UNDER SEAL], #9 Exhibit 2 [UNDER SEAL], #10 Exhibit 3 [UNDER SEAL], #11 Exhibit 4 [UNDER SEAL], #12 Exhibit 5 [UNDER SEAL], #13 Exhibit 6 [UNDER SEAL], #14 Exhibit 7 [UNDER SEAL], #15 Exhibit 8 [UNDER SEAL], #16 Exhibit 9 [UNDER SEAL], #17 Exhibit 10 [UNDER SEAL], #18 Exhibit 11 [UNDER SEAL], #19 Exhibit 12 [UNDER SEAL], #20 Exhibit 13 [UNDER SEAL], #21 Exhibit 22-25, #22 Exhibit 22 [UNDER SEAL], #23 Exhibit 23 [UNDER SEAL], #24 Exhibit 24 [UNDER SEAL], #25 Exhibit 25 [UNDER SEAL], #26 Exhibit 31-34, #27 Exhibit 31 [UNDER SEAL], #28 Exhibit 32 [UNDER SEAL], #29 Exhibit 33 [UNDER SEAL], #30 Exhibit 34 [UNDER SEAL], #31 Exhibit 36, #32 Exhibit 36 [UNDER SEAL], #33 Exhibit 43-45, #34 Exhibit 43 [UNDER SEAL], #35 Exhibit 44 [UNDER SEAL], #36 Exhibit 45 [UNDER SEAL])(Zapala, Adam) (Filed on 9/7/2018) Modified on 9/10/2018 (cpS, COURT STAFF).
September 4, 2018 Filing 2408 CLERK'S NOTICE: THE COURT VACATES THE MOTION HEARING SET TUESDAY SEPTEMBER 4, 2018 AT 2:00PM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 9/4/2018)
September 4, 2018 Opinion or Order Filing 2407 AMENDED ORDER by Judge Yvonne Gonzalez Rogers granting #2396 Defendants' Motion to Strike [re #2406 Order on Motion to Strike]. Signed by Judge Yvonne Gonzalez Rogers on 9/4/2018. (fs, COURT STAFF) (Filed on 9/4/2018)
August 31, 2018 Opinion or Order Filing 2406 ORDER by Judge Yvonne Gonzalez Rogers granting #2396 Defendants' Motion to Strike. (fs, COURT STAFF) (Filed on 8/31/2018)
August 30, 2018 Filing 2405 CERTIFICATE OF SERVICE by Indirect Purchaser Plaintiffs re #2404 Administrative Motion to File Under Seal (Scarlett, Shana) (Filed on 8/30/2018)
August 30, 2018 Filing 2404 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Proposed Order, #3 [REDACTED] OPPOSITION TO PANASONIC AND SANYO DEFENDANTS' MOTION TO STRIKE INDIRECT PURCHASER PLAINTIFFS' SECOND RENEWED MOTION FOR CLASS CERTIFICATION, #4 [UNREDACTED] OPPOSITION TO PANASONIC AND SANYO DEFENDANTS' MOTION TO STRIKE INDIRECT PURCHASER PLAINTIFFS' SECOND RENEWED MOTION FOR CLASS CERTIFICATION, #5 Proposed Order)(Scarlett, Shana) (Filed on 8/30/2018)
August 27, 2018 Opinion or Order Filing 2403 ORDER ADVANCING BRIEFING AND HEARING ON MOTION OF PANASONIC AND SANYO DEFENDANTS TO STRIKE INDIRECT PURCHASER PLAINTIFFS' SECOND RENEWED MOTION FOR CLASS CERTIFICATION. Set/Reset Deadlines as to #2396 MOTION to Strike #2383 CORRECTED SECOND RENEWED MOTION to Certify Class. IPPs' Opposition to Motion to Strike filed no later than 12:00pm on 8/30/2018. Motion Hearing ADVANCED to 9/4/2018 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 8/27/2018. (fs, COURT STAFF) (Filed on 8/27/2018)
August 27, 2018 Opinion or Order Filing 2402 Order Denying #2397 Administrative Motion as improvidently made. Defendant seeks for the Court to issue an order requiring that an opposition to its motion to strike be filed today rather than September 4, 2018 as calendared. The opposition to the administrative motion was not due until Friday, August 24, 2018. The motion is denied. A scheduling order will issue separately. Entered by Judge Yvonne Gonzalez Rogers. (This is a text-only entry generated by the court. There is no document associated with this entry.)
August 24, 2018 Filing 2401 OPPOSITION/RESPONSE (re #2397 ADMINISTRATIVE MOTION to Expedite Consideration of Panasonic and Sanyo Defs'. Mot. to Strike IPPs' Corrected Second Renewed Motion for Class Certification ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Scarlett, Shana) (Filed on 8/24/2018)
August 22, 2018 Filing 2400 Declaration of Rodney J. Ganske in Support of #2382 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Corrected Second Renewed Motion for Class Certification, #2367 Administrative Motion to File Under Seal IPPs' Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider filed byDell Inc., Dell Products L.P.. (Attachments: #1 Proposed Order)(Related document(s) #2382 , #2367 ) (Barnaby, Kelley) (Filed on 8/22/2018)
August 21, 2018 Filing 2399 NOTICE of Appearance by Adam Trott (Trott, Adam) (Filed on 8/21/2018)
August 21, 2018 Filing 2398 NOTICE of Appearance by Mark Francis Ram (Ram, Mark) (Filed on 8/21/2018)
August 20, 2018 Filing 2397 ADMINISTRATIVE MOTION to Expedite Consideration of Panasonic and Sanyo Defs'. Mot. to Strike IPPs' Corrected Second Renewed Motion for Class Certification filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 8/24/2018. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 8/20/2018)
August 20, 2018 Filing 2396 MOTION to Strike #2383 CORRECTED SECOND RENEWED MOTION to Certify Class filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 9/4/2018. Replies due by 9/11/2018. (Attachments: #1 Proposed Order, #2 Declaration of Ms. Fernandez, #3 Exhibit 1, #4 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 8/20/2018)
August 20, 2018 Filing 2395 Declaration of Jason Bonfig in Support of #2379 Administrative Motion to File Under Seal re Defs' Mot. for Summary Judgment [Correction of Docket Nos. 2371, 2372, 2373, & 2374] filed byBest Buy Enterprise Services, Inc.. (Related document(s) #2379 ) (Lawson, Alyssa) (Filed on 8/20/2018)
August 20, 2018 Filing 2394 CLERK'S NOTICE CONTINUING COMPLIANCE HEARING. The Compliance hearing set for 8/24/2018 is CONTINUED to Friday, 11/30/2018 at 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Status statement or motion for approval filed by 11/16/2018. If the parties file their statement timely, the Court will vacate the hearing and no appearance will be required. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 8/20/2018)
August 17, 2018 Filing 2393 Declaration of Cristina M. Fernandez in Support of #2382 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Corrected Second Renewed Motion for Class Certification filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #2382 ) (Fernandez, Cristina) (Filed on 8/17/2018)
August 17, 2018 Filing 2392 Declaration of Rodney J. Ganske in Support of #2367 Administrative Motion to File Under Seal IPPs' Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider filed byDell Inc., Dell Products L.P.. (Attachments: #1 Proposed Order)(Related document(s) #2367 ) (Barnaby, Kelley) (Filed on 8/17/2018)
August 17, 2018 Opinion or Order Filing 2391 ORDER by Judge Yvonne Gonzalez Rogers granting #2378 Stipulation regarding Schedule for Responses re IPPs' Second Renewed Motion for Class Certification; Vacating Hearing on Pending Motions. Defendants' Responses to IPP's Second Renewed Motion for Class Certification due by 9/7/2018. IPPs' Replies to Defendants' Opposition is due by 10/5/2018.Motion Hearing set for 11/6/2018 is VACATED.(fs, COURT STAFF) (Filed on 8/17/2018)
August 17, 2018 Filing 2390 Declaration of Deric Yoakley in Support of #2382 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Corrected Second Renewed Motion for Class Certification [Walmart] filed byIndirect Purchaser Plaintiffs. (Related document(s) #2382 ) (Scarlett, Shana) (Filed on 8/17/2018)
August 17, 2018 Filing 2389 Declaration of Debbie Ellenwood in Support of #2382 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Corrected Second Renewed Motion for Class Certification [Costco Wholesale Corporation] filed byIndirect Purchaser Plaintiffs. (Related document(s) #2382 ) (Scarlett, Shana) (Filed on 8/17/2018)
August 17, 2018 Filing 2388 Declaration of Michael C. Ting in Support of #2379 Administrative Motion to File Under Seal re Defs' Mot. for Summary Judgment [Correction of Docket Nos. 2371, 2372, 2373, & 2374] filed byAcer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc.. (Related document(s) #2379 ) (Ting, Michael) (Filed on 8/17/2018)
August 17, 2018 Filing 2387 Declaration of Michael C. Ting in Support of #2369 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Second Renewed Motion for Class Certification filed byAcer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc.. (Related document(s) #2369 ) (Ting, Michael) (Filed on 8/17/2018)
August 17, 2018 Filing 2386 Declaration of Michael C. Ting in Support of #2367 Administrative Motion to File Under Seal IPPs' Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider filed byAcer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc.. (Related document(s) #2367 ) (Ting, Michael) (Filed on 8/17/2018)
August 17, 2018 Filing 2385 Declaration of Jason Bonfig in Support of #2382 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Corrected Second Renewed Motion for Class Certification filed byBest Buy Enterprise Services, Inc.. (Related document(s) #2382 ) (Lawson, Alyssa) (Filed on 8/17/2018)
August 17, 2018 Filing 2384 DECLARATION of Brandon Laverne in support re #2382 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Corrected Second Renewed Motion for Class Certification filed byPCM, Inc.. (Related document(s) #2382 ) (Taylor, Jennifer) (Filed on 8/17/2018) Modified on 8/17/2018 (cpS, COURT STAFF).
August 15, 2018 Filing 2383 ***STRICKEN PER ORDER DOCKET #2407 *** CORRECTED SECOND RENEWED MOTION to Certify Class filed by Indirect Purchaser Plaintiffs. Responses due by 9/7/2018. Replies due by 10/5/2018. (Attachments: #1 Exhibit Expert Merits Report of Edward E. Leamer Ph.D (Filed Under Seal), #2 Exhibit Expert Reply Report of Edward E. Leamer Ph.D (Filed Under Seal), #3 Exhibit Expert Rebuttal Report of Laila Haider Ph.D (Filed Under Seal), #4 Proposed Order Granting Class Certification, #5 Declaration Corrected Declaration of Mike Sheen in Support of Class Certification, #6 Exhibit 1-62)(Glackin, Brendan) (Filed on 8/15/2018) Modified on 8/16/2018 (cpS, COURT STAFF). Modified on 9/4/2018 (cpS, COURT STAFF).
August 15, 2018 Filing 2382 Administrative Motion to File Under Seal re Indirect Purchaser Plaintiffs' Corrected Second Renewed Motion for Class Certification filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order Denying Motion to Seal, #2 Declaration of Brendan P. Glackin in Support of Motion to Seal, #3 Exhibit Second Renewed Motion for Class Certification (Redacted), #4 Exhibit Second Renewed Motion for Class Certification (Sealed), #5 Exhibit Expert Merits Report of Edward E. Leamer Ph.D (Sealed), #6 Exhibit Expert Reply Report of Edward E. Leamer Ph.D (Sealed), #7 Exhibit Expert Rebuttal Report of Laila Haider Ph.D (Sealed), #8 Exhibit 1-32 (Sealed), #9 Exhibit 45-46 (Sealed), #10 Exhibit 51-53 (Sealed), #11 Exhibit 56 (Sealed), #12 Exhibit 58-62 (Sealed), #13 Certificate/Proof of Service)(Glackin, Brendan) (Filed on 8/15/2018)
August 15, 2018 Filing 2381 Third Status Report Regarding Settlements by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/15/2018) Modified on 8/16/2018 (cpS, COURT STAFF).
August 15, 2018 Filing 2380 ADMINISTRATIVE MOTION to Remove Incorrectly Filed Documents re #2372 Declaration in Support,,,,,,,, filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 8/20/2018. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 8/15/2018)
August 15, 2018 Filing 2379 Administrative Motion to File Under Seal re Defs' Mot. for Summary Judgment [Correction of Docket Nos. 2371, 2372, 2373, & 2374] filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order Granting in Part and Denying in Part Mot. to Seal, #2 Declaration of Ms. Fernandez in Support of Sealing, #3 Exhibit Defs' Mot. for Summary Judgment, #4 Proposed Order Granting Defs' Mot. for Summary Judgment, #5 Exhibit Separate Statement in Support of Defs' Mot. for Summary Judgment, #6 Declaration of Ms. Fernandez in Support of Defs' Mot. for Summary Judgment, #7 Certificate/Proof of Service, #8 Exhibit 1-6 [Public], #9 Exhibit 2-5 [Sealed], #10 Exhibit 7-13 [Public], #11 Exhibit 6-8 [Sealed], #12 Exhibit 14-18 [Public], #13 Exhibit 9,10, 14, 16 [Sealed], #14 Exhibit 19-21 [Public], #15 Exhibit 22-23 [Public], #16 Exhibit 24-26 [Public], #17 Exhibit 27-29 [Public], #18 Exhibit 30-32 [Public], #19 Exhibit 33 [Public], #20 Exhibit 34 [Public], #21 Exhibit 35-36 [Public], #22 Exhibit 37-38 [Public], #23 Exhibit 39-40 [Public], #24 Exhibit 41-43 [Public], #25 Exhibit 44-47 [Public], #26 Exhibit 48-49 [Public], #27 Exhibit 50-51 [Public], #28 Exhibit 52-54 [Public], #29 Exhibit 55-57 [Public], #30 Exhibit 58 [Public], #31 Exhibit 59 [Public], #32 Exhibit 60-62 [Public], #33 Exhibit 63-64 [Public], #34 Exhibit 65-73 [Public], #35 Exhibit 69, 70, 72, 73 [Sealed])(Kessler, Jeffrey) (Filed on 8/15/2018)
August 14, 2018 Filing 2378 STIPULATION WITH PROPOSED ORDER re Schedule for Responses re IPPs' Second Renewed Mot. for Class Cert. filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Indirect Purchaser Plaintiffs. (Kessler, Jeffrey) (Filed on 8/14/2018) Modified on 8/15/2018 (cpS, COURT STAFF).
August 14, 2018 Opinion or Order Filing 2377 ORDER/MANDATE of USCA: This appeal is voluntarily dismissed with prejudice as to ONLY appellees Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., and SANYO North America Corporation as to #2143 Notice of Appeal, filed by Flextronics International USA, Inc. (cpS, COURT STAFF) (Filed on 8/14/2018)
August 14, 2018 Opinion or Order Filing 2376 ORDER by Judge Yvonne Gonzalez Rogers granting (2375) Stipulation Dismissing with Prejudice individual case as part of MDL case 4:13-md-02420-YGR; granting (101) Stipulation Dismissing with Prejudice case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 8/14/2018)
August 13, 2018 Filing 2375 STIPULATION WITH PROPOSED ORDER Dismissing Claims Against Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., and Sanyo North America Corporation With Prejudice filed by Flextronics International USA, Inc., Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., and SANYO North America Corporation. (Tompkins, Charles) (Filed on 8/13/2018) Modified on 8/14/2018 (cpS, COURT STAFF).
August 13, 2018 #Electronic filing error. Exhibits e-filed separately and not as an attachment, require a title page. Please refer to Civil Local Rules 3-4 re first page requirement. Please re-file in its entirety Re: #2373 Exhibits, filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation (cpS, COURT STAFF) (Filed on 8/13/2018)
August 11, 2018 Filing 2374 Administrative Motion to File Under Seal Exhibits to Defendants' Mot. for Summary Judgment filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order, #2 Declaration of Cristina Fernandez, #3 Exhibit 2-4, #4 Exhibit 5-7, #5 Exhibit 8-10, #6 Exhibit 14, 16, 69, 70, 73)(Kessler, Jeffrey) (Filed on 8/11/2018)
August 11, 2018 Filing 2373 EXHIBITS re #2372 Declaration in Support,,,,,,, Ex. 73 filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Related document(s) #2372 ) (Kessler, Jeffrey) (Filed on 8/11/2018)
August 11, 2018 Filing 2372 *** BLOCKED PER PARTY'S REQUEST. TO BE RE-FILED.*** Declaration in Support of #2371 MOTION for Summary Judgment , #2370 MOTION to Strike the Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz, #2366 MOTION to Strike the Proposed Expert Testimony of Dr. Edward E. Leamer filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (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, #70 Exhibit 70, #71 Exhibit 71, #72 Exhibit 72)(Related document(s) #2371 , #2370 , #2366 ) (Kessler, Jeffrey) (Filed on 8/11/2018) Modified on 8/13/2018 (fs, COURT STAFF).
August 10, 2018 Filing 2371 MOTION for Summary Judgment filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 9/7/2018. Replies due by 10/5/2018. (Attachments: #1 Proposed Order, #2 Exhibit Separate Statement in Support of Summary Judgment, #3 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 8/10/2018)
August 10, 2018 Filing 2370 MOTION to Exclude the Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 9/7/2018. Replies due by 10/5/2018. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 8/10/2018) Modified on 8/13/2018 (cpS, COURT STAFF).
August 10, 2018 Filing 2369 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Second Renewed Motion for Class Certification filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Brendan P. Glackin ISO Mot. to File Under Seal, #2 [SEALED] IPPs' Second Renewed Motion for Class Certification, #3 Proposed Order Granting IPPs' Second Renewed Motion for Class Certification, #4 [SEALED] Expert Report of Edward E. Leamer, Ph.D., #5 [SEALED] Expert Reply Report of Edward E. Leamer, Ph.D., #6 [SEALED] Expert Rebuttal Report of Dr. Laila Haider to Dr. Edward E. Leamer, #7 Declaration of Michael K. Sheen ISO Second Renewed Mot. for Class Certification, #8 [SEALED] Exhibits 1-30, #9 Proposed Order Denying Administrative Motion to File Under Seal, #10 Certificate/Proof of Service)(Glackin, Brendan) (Filed on 8/10/2018)
August 10, 2018 Filing 2368 MOTION to Exclude Proposed Expert Testimony of Dr. Laila Haider - (REDACTED VERSION) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/6/2018 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 9/7/2018. Replies due by 10/5/2018. (Attachments: #1 Proposed Order Granting IPPs' Mtn to Exclude the Proposed Expert Testimony of Dr. Laila Haider, #2 Declaration of Adam J. Zapala ISO Mtn to Exclude the Proposed Expert Testimony of Dr. Laila Haider, #3 Exhibit A-I - REDACTED)(Zapala, Adam) (Filed on 8/10/2018) Modified on 8/13/2018 (cpS, COURT STAFF).
August 10, 2018 Filing 2367 Administrative Motion to File Under Seal IPPs' Motion to Exclude the Proposed Expert Testimony of Dr. Laila Haider filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Adam J. Zapala ISO Mtn to Seal, #2 Proposed Order re Mtn to Seal, #3 Mtn to Exclude Proposed Expert Testimony of Dr. Laila Haider - REDACTED, #4 Mtn to Exclude Proposed Expert Testimony of Dr. Laila Haider - UNDER SEAL, #5 Declaration of Adam J. Zapala ISO Mtn to Exclude Proposed Expert Testimony of Dr. Laila Haider, #6 Exhibit A - I - REDACTED, #7 Exhibit A - UNDER SEAL, #8 Exhibit B - UNDER SEAL, #9 Exhibit C - UNDER SEAL, #10 Exhibit D - UNDER SEAL, #11 Exhibit E - UNDER SEAL, #12 Exhibit F - UNDER SEAL, #13 Exhibit G - UNDER SEAL, #14 Exhibit H - UNDER SEAL, #15 Exhibit I - UNDER SEAL, #16 Proposed Order Granting Mtn to Exclude, #17 Certificate/Proof of Service)(Zapala, Adam) (Filed on 8/10/2018)
August 10, 2018 Filing 2366 MOTION to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 9/7/2018. Replies due by 8/5/2018. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 8/10/2018) Modified on 8/13/2018 (cpS, COURT STAFF).
August 3, 2018 Filing 2365 JOINT STATUS REPORT re Settlements by Indirect Purchaser Plaintiffs, Tokin Corporation, Samsung SDI Co Ltd, Samsung SDI America Inc, Toshiba Corporation. (Sheen, Michael) (Filed on 8/3/2018) Modified on 8/5/2018 (cpS, COURT STAFF).
July 31, 2018 Opinion or Order Filing 2364 ORDER by Judge Yvonne Gonzalez Rogers granting in part and denying in part #2362 Stipulation. (fs, COURT STAFF) (Filed on 7/31/2018)
July 30, 2018 Filing 2363 CLERK'S NOTICE VACATING ALL CASE MANAGEMENT/COMPLIANCE HEARINGS IN THIS MATTER SET FRIDAY, AUGUST 3, 2018. No hearing will be held on 8/3/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 7/30/2018)
July 27, 2018 Filing 2362 STIPULATION WITH PROPOSED ORDER re Admin. Mots. to Seal Materials Filed in Connection with Mot. for Summary Judgment and Daubert Motions filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Fernandez, Cristina) (Filed on 7/27/2018)
July 27, 2018 Filing 2361 JOINT SUBMISSION REGARDING UPCOMING CASE MANAGEMENT CONFERENCE filed by Indirect Purchaser Plaintiffs, Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd. and SANYO North America Corporation. (Zapala, Adam) (Filed on 7/27/2018) Modified on 7/30/2018 (cpS, COURT STAFF).
July 20, 2018 Filing 2360 NOTICE of Change In Counsel by Adam J. Zapala re: Withdrawal of Adam Shapiro (Zapala, Adam) (Filed on 7/20/2018)
July 19, 2018 Opinion or Order Filing 2359 ORDER CONTINUING COMPLIANCE HEARING RE STATUS OF ARBITRATION re (89 in 4:15-cv-03443-YGR) Statement filed by Samsung SDI Co Ltd, Microsoft Mobile Oy, Microsoft Mobile Inc., Samsung SDI America Inc. Compliance hearing set for 7/27/2018 is CONTINUED to Friday, 1/25/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers.Updated Statement filed by 1/18/2019. Signed by Judge Yvonne Gonzalez Rogers on 7/19/18. (fs, COURT STAFF) (Filed on 7/19/2018)
July 17, 2018 Opinion or Order Filing 2358 ORDER CONTINUING COMPLIANCE RE: STATUS OF SETTLEMENT. Compliance hearing set for 7/20/2018 is CONTINUED to Friday, 8/24/2018 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Updated Joint Statement filed by 8/17/2018. Signed by Judge Yvonne Gonzalez Rogers on 7/17/18. (fs, COURT STAFF) (Filed on 7/17/2018)
July 17, 2018 Filing 2357 Joint Statement Regarding Status of Arbitration by Microsoft Mobile Inc., Microsoft Mobile Oy, Samsung SDI Co. Ltd, Samsung SDI America Inc. (Miller, Brian) (Filed on 7/17/2018) Modified on 7/18/2018 (cpS, COURT STAFF).
July 16, 2018 Opinion or Order Filing 2356 ORDER RELIEVING PARTIES FROM SUMMARY JUDGMENT PRE-FILING CONFERENCE REQUIREMENT. Signed by Judge Yvonne Gonzalez Rogers on 7/16/18. (fs, COURT STAFF) (Filed on 7/16/2018)
July 13, 2018 Filing 2355 JOINT STATUS REPORT re Settlements by Indirect Purchaser Plaintiffs, Samsung SDI Co., Ltd, Samsung SDI America Inc, Tokin Corporation, Toshiba Corporation. (Glackin, Brendan) (Filed on 7/13/2018) Modified on 7/15/2018 (cpS, COURT STAFF).
July 11, 2018 Filing 2354 Letter from Shana E. Scarlett, Brendan Glackin and Adam Zapala in Response to the Letter from Jeffrey Kessler Requesting Pre-Filing Conference re Defendants' Motions for Summary Judgment. (Scarlett, Shana) (Filed on 7/11/2018)
July 10, 2018 Opinion or Order Filing 2353 SECOND ORDER EXTENDING CLAIMS DEADLINE; CONTINUING COMPLIANCE HEARING. The Compliance hearing set for 7/13/2018 is CONTINUED to Friday, 1/18/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. IPP's Updated Status Report filed 1/11/2019. Signed by Judge Yvonne Gonzalez Rogers on 7/10/2018. (fs, COURT STAFF) (Filed on 7/10/2018)
July 10, 2018 Opinion or Order Filing 2352 Order by Magistrate Judge Donna M. Ryu granting #2351 Stipulation Regarding IPPs' Deposition of Dr. Laila Haider. Signed on 7/10/2018.(dmrlc1, COURT STAFF) (Filed on 7/10/2018)
July 9, 2018 Filing 2351 STIPULATION WITH PROPOSED ORDER regarding IPPs' Deposition of Dr. Laila Haider filed by Indirect Purchaser Plaintiffs, Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., SANYO North America Corporation. (Glackin, Brendan) (Filed on 7/9/2018) Modified on 7/10/2018 (cpS, COURT STAFF).
July 6, 2018 Filing 2350 Third Report on Claims Status and Requests for Extension of Claims Deadline by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 7/6/2018) Modified on 7/9/2018 (cjlS, COURT STAFF).
July 2, 2018 Filing 2349 Letter from Jeffrey L. Kessler Requesting Pre-Filing Conference Re Defendants' Motions for Summary Judgment . (Kessler, Jeffrey) (Filed on 7/2/2018)
July 2, 2018 Opinion or Order Filing 2348 ORDER ADOPTING REPORT AND RECOMMENDATION THAT OBJECTOR RINIS TRAVEL SERVICE, INC. AND ATTORNEY N. ALBERT BACHARACH, JR. BE HELD IN CIVIL CONTEMPT for #2313 Report and Recommendations, Terminate Motions. Signed by Judge Yvonne Gonzalez Rogers on 7/2/2018. (fs, COURT STAFF) (Filed on 7/2/2018)
June 27, 2018 Opinion or Order Filing 2347 ORDER of USCA: Denies the petition for permission to appeal the district courts March 5, 2018 order denying class action certification as to #2232 USCA Case Number (cpS, COURT STAFF) (Filed on 6/27/2018)
June 19, 2018 Filing 2346 REDACTION to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification (Per #2228 Order on Administrative Motion to File Under Seal) by Indirect Purchaser Plaintiffs. (Attachments: #1 [Redacted] Exhibit 271 to the Declaration of Shana E. Scarlett, #2 [Redacted] Supplemental Expert Report of Edward E. Leamer, Ph.D., #3 [Redacted] Supplemental Expert Reply Report of Edward E. Leamer, Ph.D., #4 [Redacted] Exhibit 4 to the Declaration of Abbye R. Klamann)(Sheen, Michael) (Filed on 6/19/2018) Modified on 6/20/2018 (cpS, COURT STAFF).
June 19, 2018 Filing 2345 REDACTION of Defs' Opp'n to IPPs' Renewed Mot. for Class Certification (per Order Granting in Part and Denying in Part Mots. to Seal (ECF No. #2228 ) by Panasonic Corporation, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Panasonic Corporation of North America. (Attachments: #1 Declaration of Dr. Laila Haider, #2 Declaration of Ms. Cristina Fernandez, #3 Exhibit 1-10, #4 Exhibit 11-15, #5 Exhibit 16-24, #6 Exhibit 25-30, #7 Exhibit 31-44, #8 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 6/19/2018) Modified on 6/20/2018 (cpS, COURT STAFF).
June 19, 2018 Opinion or Order Filing 2344 ORDER DISMISSING CLAIMS AGAINST PANASONIC DEFENDANTS WITH PREJUDICE by Judge Yvonne Gonzalez Rogers granting #2343 Stipulation as to individual case as part of MDL case 4:13-md-02420-YGR. (kcS, COURT STAFF) (Filed on 6/19/2018)
June 18, 2018 Filing 2343 STIPULATION WITH PROPOSED ORDER Dismissing Claims Against Panasonic Defendants With Prejudice filed by Kmart Corporation, Sears Roebuck & Co., Panasonic Corporation, Sanyo Eletric Co.Ltd, et al. (Randall, Samuel) (Filed on 6/18/2018) Modified on 6/19/2018 (cpS, COURT STAFF).
June 15, 2018 REMINDER: Counsel must update personal profile for new firm name to be in effect re #2341 NOTICE by City of Palo Alto, City of Richmond, Polly Cohen, San Francisco Community College District Notice of Change of Firm Name (cpS, COURT STAFF) (Filed on 6/15/2018)
June 15, 2018 REMINDER: Counsel must update personal profile for new firm name, e-mail address to be in effect re #2342 NOTICE by Direct Purchaser Plaintiffs Notice of Change in Firm Affiliation for Jason S. Hartley and Jason M. Lindner(cpS, COURT STAFF) (Filed on 6/15/2018)
June 14, 2018 Filing 2342 NOTICE by Direct Purchaser Plaintiffs Notice of Change in Firm Affiliation for Jason S. Hartley and Jason M. Lindner (Hartley, Jason) (Filed on 6/14/2018)
June 14, 2018 Filing 2341 NOTICE by City of Palo Alto, City of Richmond, Polly Cohen, San Francisco Community College District Notice of Change of Firm Name and Change in Counsel (Cikes, Steve) (Filed on 6/14/2018)
June 11, 2018 Filing 2340 NOTICE by Microsoft Mobile Inc., Microsoft Mobile Oy of Withdrawal of Counsel Nicolas W. Steenland (Steenland, Nicolas) (Filed on 6/11/2018)
June 6, 2018 Filing 2339 NOTICE of Appearance by Patrick Sweeney, Pro Se. (cpS, COURT STAFF) (Filed on 6/6/2018)
June 5, 2018 Opinion or Order Filing 2338 ORDER DENYING PANASONIC CORPORATION AND SANYO ELECTRIC CO. LTD.'S MOTION FOR RELIEF FROM NONDISPOSITIVE PRETRIAL ORDER by Judge Yvonne Gonzalez Rogers; denying #2287 Motion. (fs, COURT STAFF) (Filed on 6/5/2018)
June 5, 2018 Opinion or Order Filing 2337 ORDER by Judge Yvonne Gonzalez Rogers granting #2286 Panasonic Corporation and Sanyo Electric Co. Ltd.'s Administrative Motion to File Under Seal. (fs, COURT STAFF) (Filed on 6/5/2018)
June 5, 2018 Opinion or Order Filing 2336 ORDER by Judge Yvonne Gonzalez Rogers granting #2327 IPP's Administrative Motion to File Under Seal Response to Motion for Relief from Non-Dispositive Pretrial Order. (fs, COURT STAFF) (Filed on 6/5/2018)
May 31, 2018 Opinion or Order Filing 2335 Order by Magistrate Judge Donna M. Ryu granting #2333 Stipulation Regarding the Deposition of Dr. Rosa M. Abrantes-Metz. Signed on 5/31/2018. (This is a text-only entry; there is no document associated with this entry.)(dmrlc1S, COURT STAFF) (Filed on 5/31/2018)
May 31, 2018 Filing 2334 NOTICE by GS Yuasa Corporation Request to be Removed from CM/ECF Service List (Caplen, Robert) (Filed on 5/31/2018)
May 30, 2018 Filing 2333 STIPULATION WITH PROPOSED ORDER re the Deposition of Dr. Rosa M. Abrantes-Metz filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Indirect Purchaser Plaintiffs. (Fernandez, Cristina) (Filed on 5/30/2018) Modified on 5/31/2018 (cpS, COURT STAFF).
May 29, 2018 Filing 2332 NOTICE of Withdrawal of Counsel by Ian L Papendick (Papendick, Ian) (Filed on 5/29/2018) Modified on 5/30/2018 (cpS, COURT STAFF).
May 29, 2018 Filing 2331 OBJECTION to #2313 Report and Recommendations byRinis Travel Service, INC.. (Bacharach, N) (Filed on 5/29/2018)
May 22, 2018 Filing 2330 Declaration of Erica C. Smilevski in Support of #2327 Administrative Motion to File Under Seal Response in Opposition to Panasonic's Motion for Relief From Nondispositive Pretrial Order of Magistrate Judge filed byPanasonic Corporation, Sanyo Electric Co, Ltd. (Attachments: #1 Proposed Order)(Related document(s) #2327 ) (Smilevski, Erica) (Filed on 5/22/2018) Modified on 5/22/2018 (cpS, COURT STAFF).
May 21, 2018 Filing 2329 OPPOSITION/RESPONSE (re #2287 MOTION for Relief from Non-Dispositive Pretrial Order of Magistrate Judge re #2269 ) CORRECTION OF DOCKET # [2327-2] and #2328 filed byIndirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 5/21/2018)
May 18, 2018 Filing 2328 ***DOCUMENT LOCKED PER FILER'S REQUEST FOR FURTHER REDACTION. RE-FILED AT DOCUMENT #2329 OPPOSITION/RESPONSE (re #2287 MOTION for Relief from Non-Dispositive Pretrial Order of Magistrate Judge re #2269 ) filed byIndirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 5/18/2018) Modified on 5/21/2018 (cpS, COURT STAFF). Modified on 5/21/2018 (cpS, COURT STAFF). Modified on 5/21/2018 (cpS, COURT STAFF).
May 18, 2018 Filing 2327 ***ATTACHMENT 2 LOCKED FOR FURTHER REDACTION PER FILER'S REQUEST. RE-FILED AT DOCUMENT #2329 *** Administrative Motion to File Under Seal Response in Opposition to Panasonic's Motion for Relief From Nondispositive Pretrial Order of Magistrate Judge filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Michael Sheen, #2 Exhibit 1, #3 Exhibit 2, #4 Proposed Order, #5 Certificate/Proof of Service)(Sheen, Michael) (Filed on 5/18/2018) Modified on 5/21/2018 (cpS, COURT STAFF). Modified on 5/21/2018 (cpS, COURT STAFF).
May 18, 2018 Opinion or Order Filing 2326 Order by Magistrate Judge Donna M. Ryu in case 4:13-md-02420-YGR; denying without prejudice (63) Discovery Letter Brief in case 4:17-cv-03672-YGR. Signed on 5/18/2018. Associated Cases: 4:17-cv-03672-YGR, 4:13-md-02420-YGR(dmrlc1, COURT STAFF) (Filed on 5/18/2018)
May 17, 2018 Filing 2325 Transcript of Proceedings held on May 8, 2018, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 925-899-2812, Diane_Skillman@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 8/15/2018. (Skillman, Diane) (Filed on 5/17/2018)
May 17, 2018 Filing 2324 Transcript of Proceedings held on May 8, 2018, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 #2303 Transcript Order ) Release of Transcript Restriction set for 8/15/2018. (Related document(s) #2303 ) (rhm) (Filed on 5/17/2018) Modified on 5/17/2018 (cpS, COURT STAFF).
May 16, 2018 Filing 2323 REQUEST TO BE REMOVED FROM THE CM/ECF SERVICE LIST by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc. (Ting, Michael) (Filed on 5/16/2018) Modified on 5/17/2018 (cpS, COURT STAFF).
May 16, 2018 Opinion or Order Filing 2322 ORDER by Judge Yvonne Gonzalez Rogers granting #2171 Co-Lead Counsel for Direct Purchaser Plaintiffs' Motion for Award of Attorney Fees, Reimbursement of Expenses and Service Awards. (fs, COURT STAFF) (Filed on 5/16/2018)
May 16, 2018 Filing 2321 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO LG CHEM DEFENDANTS [*AS MODIFIED BY THE COURT*]. Court dismisses on the merits and with prejudice the Action in favor of the LG Chem Defendants, with each party to bear their own costs and attorneys' fees, except as provided in the settlement agreement. Signed by Judge Yvonne Gonzalez Rogers on 5/16/18. (fs, COURT STAFF) (Filed on 5/16/2018)
May 16, 2018 Filing 2320 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO SAMSUNG SDI DEFENDANTS [*AS MODIFIED BY THE COURT*]. Court dismisses on the merits and with prejudice the Action in favor of the Samsung SDI Defendants, with each party to bear their own costs and attorneys' fees except as provided in the settlement agreement. Signed by Judge Yvonne Gonzalez Rogers on 5/16/18. (fs, COURT STAFF) (Filed on 5/16/2018)
May 16, 2018 Filing 2319 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT TOKIN CORPORATION [*AS MODIFIED BY THE COURT*]. Court dismisses on the merits and with prejudice the Action in favor of Defendant Tokin, with each party to bear their own costs and attorneys' fees, except as provided in the settlement agreement. Signed by Judge Yvonne Gonzalez Rogers on 5/16/18. (fs, COURT STAFF) (Filed on 5/16/2018)
May 16, 2018 Opinion or Order Filing 2318 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH LG CHEM DEFENDANTS [*AS MODIFIED BY THE COURT*] re #2249 Motion/Brief filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 5/16/2018. (fs, COURT STAFF) (Filed on 5/16/2018)
May 16, 2018 Opinion or Order Filing 2317 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH SAMSUNG SDI DEFENDANTS [*AS MODIFIED BY THE COURT*] re #2249 Motion/Brief filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 5/16/2018. (fs, COURT STAFF) (Filed on 5/16/2018)
May 16, 2018 Opinion or Order Filing 2316 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANT TOKIN CORPORATION [*AS MODIFIED BY THE COURT*] re #2249 Motion/Brief filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 5/16/18. (fs, COURT STAFF) (Filed on 5/16/2018)
May 15, 2018 Opinion or Order Filing 2315 ORDER CONTINUING COMPLIANCE RE: STATUS OF SETTLEMENT re Indirect Purchaser Actions.Compliance hearing set 5/18/2018 is CONTINUED to 7/20/18 at 9:01 AM. Updated joint statement filed by 7/13/18. Signed by Judge Yvonne Gonzalez Rogers on 5/15/18. (fs, COURT STAFF) (Filed on 5/15/2018)
May 15, 2018 Set Deadlines/Hearings: Updated Joint Status Report re status of settlement due by 7/13/2018. Compliance hearing set for Friday, 7/20/2018 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 5/15/2018)
May 14, 2018 Opinion or Order Filing 2314 ORDER DIRECTING RESPONSE TO MOTION OF PANASONIC CORPORATION AND SANYO ELECTRIC CO LTD. FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER #2287 RESPONSE DUE 5/18/18. Signed by Judge Yvonne Gonzalez Rogers on 5/14/2018. (ygrlc1S, COURT STAFF) (Filed on 5/14/2018)
May 14, 2018 Filing 2313 REPORT AND RECOMMENDATION that Objector Rinis Travel Service, Inc. and Attorney N. Albert Bacharach, Jr. be held in contempt, granting in part #2288 Joint Discovery Letter Brief filed by Rinis Travel Service, Inc., Direct Purchaser Plaintiffs. Objections due by 5/29/2018. Signed by Magistrate Judge Donna M. Ryu on 5/14/2018. (dmrlc1, COURT STAFF) (Filed on 5/14/2018)
May 11, 2018 Filing 2312 JOINT STATUS REPORT re Settlements by Indirect Purchaser Plaintiffs, Tokin Corporation, Samsung SDI Co., Ltd, Samsung SDI America Inc, Toshiba Corporation. (Glackin, Brendan) (Filed on 5/11/2018) Modified on 5/14/2018 (cpS, COURT STAFF).
May 11, 2018 Filing 2311 TRANSCRIPT ORDER for proceedings held on 05-08-2018 before Judge Yvonne Gonzalez Rogers by NEC Corporation, for Court Reporter Diane Skillman. (Cook-Milligan, Dana) (Filed on 5/11/2018)
May 11, 2018 Filing 2310 DECLARATION of N. Albert Bacharach, Jr. in Response to Civil Discovery Hearing Minute Order #2304 by Rinis Travel Service, INC. . (Attachments: #1 Exhibit A-1, #2 A-2, #3 Exhibit A-3, #4 Exhibit B-1, #5 Exhibit B-2, #6 Exhibit B-3, #7 Exhibit C-1, #8 Exhibit C-2, #9 D-1, #10 Exhibit E-1, #11 Exhibit E-2, #12 Exhibit E-3, #13 Exhibit F-1, #14 Exhibit F-2, #15 Exhibit H-1, #16 Exhibit H-2, #17 H-3, #18 Exhibit I-1, #19 Exhibit I-2, #20 Exhibit I-3)(Bacharach, N) (Filed on 5/11/2018) Modified on 5/14/2018 (cpS, COURT STAFF).
May 10, 2018 Filing 2309 TRANSCRIPT ORDER for proceedings held on 5/8/2018 before Judge Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Diane Skillman. (Jacobsen, Vanessa) (Filed on 5/10/2018)
May 10, 2018 Filing 2308 TRANSCRIPT ORDER for proceedings held on 05/08/2018 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Diane Skillman. (Tompkins, Charles) (Filed on 5/10/2018)
May 9, 2018 Filing 2307 ***ORDER CANCELLED***TRANSCRIPT ORDER for proceedings held on 5/8/2018 before Judge Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Shiftan, Benjamin) (Filed on 5/9/2018) Modified on 5/10/2018 (oh, COURT STAFF).
May 9, 2018 Filing 2306 TRANSCRIPT ORDER for proceedings held on May 8, 2018 before Judge Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Moy, Jessica) (Filed on 5/9/2018)
May 8, 2018 Filing 2305 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 5/8/2018 re FINAL APPROVAL HEARING regarding #2029 MOTION re APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS filed by Direct Purchaser Plaintiffs, and #2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed by Direct Purchaser Plaintiffs. Regarding #2297 MOTION to require the parties and/or Settlement Administrator to provide Worsham with a copy of the records: deadlines terminated.Total Time in Court: 14 minutes. Court Reporter: Diane Skillman. (Attachments: #1 Supplement)(fs, COURT STAFF) (Date Filed: 5/8/2018)
May 8, 2018 Filing 2304 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 5/8/2018 re #2288 Joint Discovery Letter Brief: granted in part, denied in part. The court will issue a report and recommendation regarding RTS and Bacharach's contempt of the court's 4/19/2018 order directing RTS to appear for deposition. The DPPs waived their request for monetary sanctions in connection with this dispute. See minute Order for more particulars. ***Motions terminated: #2288 Joint Discovery Letter Brief. Total Time in Court: 20 minutes. Court Reporter: Raynee Mercado. Attachment: Civil Discovery Hearing Minute Order. (ig, COURT STAFF) (Date Filed: 5/8/2018)
May 8, 2018 Filing 2303 TRANSCRIPT ORDER for proceedings held on 5/8/2018 before Magistrate Judge Donna M. Ryu by Direct Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Shiftan, Benjamin) (Filed on 5/8/2018)
May 8, 2018 Filing 2302 CLERK'S NOTICE: The court has received Objector Rinis Travel Service, Inc.'s notice of withdrawal of objections #2300 and N. Albert Bacharach, Jr.'s response to the 5/7/2018 Order to Show Cause #2301 . The parties are hereby notified that the hearing on the parties' joint discovery letter #2288 set before Magistrate Judge Donna M. Ryu on 5/8/2018 at 1:00 p.m. is going forward as scheduled. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 5/8/2018)
May 8, 2018 Filing 2301 DECLARATION of N. Albert Bacharach, Jr., RESPONSE TO ORDER TO SHOW CAUSE (Doc. #2296 ) by Rinis Travel Service, INC. . (Bacharach, N) (Filed on 5/8/2018) Modified on 5/8/2018 (cpS, COURT STAFF).
May 8, 2018 Filing 2300 NOTICE by Rinis Travel Service, INC. of Withdrawal of Objections with Prejudice and Waiver of Right to Appeal as to Withdrawal of Objections (Bacharach, N) (Filed on 5/8/2018)
May 8, 2018 Filing 2299 Joint List of Counsel Appearing At the May 8, 2018 Final Approval Hearing by Direct Purchaser Plaintiffs (Zahid, Judith) (Filed on 5/8/2018) Modified on 5/8/2018 (cpS, COURT STAFF).
May 7, 2018 Filing 2298 SUPPLEMENTAL DECLARATION OF R. ALEXANDER SAVERI IN SUPPORT OF RE #2249 FINAL APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS filed byDirect Purchaser Plaintiffs. (Related document(s) #2249 ) (Saveri, Richard) (Filed on 5/7/2018) Modified on 5/7/2018 (cpS, COURT STAFF).
May 7, 2018 Opinion or Order Filing 2296 ORDER TO SHOW CAUSE directed to N. Albert Bacharach, Jr. Show Cause Response due by 11:00 a.m. P.S.T. on 5/8/2018. Signed by Magistrate Judge Donna M. Ryu on 5/7/2018. (dmrlc1, COURT STAFF) (Filed on 5/7/2018)
May 5, 2018 Filing 2295 NOTICE by Rinis Travel Service, INC. of Filing emails from counsel to objector Rinis Travel, Inc. (Attachments: #1 Exhibit A email dated 03-03-2018, #2 Exhibit B email dated 03-17-2018, #3 Exhibit C email dated 03-17-2018, #4 Exhibit D email dated 03-19-2018, #5 Exhibit E email dated 03-19-2018, #6 Exhibit F email dated 03-21-2018, #7 Exhibit G email dated 03-28-2018, #8 Exhibit H email dated 04-20-2018, #9 Exhibit I email dated 04-25-2018, #10 Exhibit J email dated 04-25-2018)(Bacharach, N) (Filed on 5/5/2018)
May 4, 2018 Filing 2294 Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Shiftan, Benjamin) (Filed on 5/4/2018)
May 4, 2018 Filing 2293 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 5/3/2018 joint discovery letter filed by the Direct Purchaser Plaintiffs and Objector Rinis Travel Service, Inc. #2288 on 5/8/2018 at 1:00 pm in Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 5/4/2018)
May 4, 2018 Filing 2292 CLERK'S NOTICE: The court has received the 5/3/2018 joint discovery letter filed by the Direct Purchaser Plaintiffs and Objector Rinis Travel Service, Inc. #2288 By 5:00 p.m. PST on 5/4/2018, the Direct Purchaser Plaintiffs shall file the transcript from the deposition of Rinis Travel Service Inc./Babette Rinis and the declaration served by Rinis Travel Service, Inc. referenced on page 2 of the letter. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 5/4/2018)
May 4, 2018 Opinion or Order Filing 2291 Order by Magistrate Judge Donna M. Ryu granting #2285 Stipulation Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of Dell Inc. Signed on 5/4/2018.(dmrlc1, COURT STAFF) (Filed on 5/4/2018)
May 4, 2018 Filing 2290 CLERK'S NOTICE : Automation Engineering LLC counsel Amy D. Fitts shall contact CourtCall at (888) 882-6878 to make arrangements for the Tuesday, 5/8/18 at 2:00 PM telephonic appearance for Final Approval Hearing before Hon. Yvonne Gonzalez Rogers. **See Order, docket no. 2289 *** (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 5/4/2018)
May 4, 2018 Opinion or Order Filing 2289 ORDER [*AS MODIFIED BY THE COURT*] by Judge Yvonne Gonzalez Rogers granting #2283 Motion for Amy D. Fitts, counsel for Automation Engineering LLC, to Appear by Telephone at the May 8, 2018 at 2:00pm Final Approval and Fairness Hearing. Ms. Fitts may listen in telephonically but may not otherwise participate by phone. Ms. Fitts is to contact CourtCall for the appearance. (fs, COURT STAFF) (Filed on 5/4/2018)
May 3, 2018 Filing 2288 Joint Discovery Letter Brief filed by Direct Purchaser Plaintiffs, Rinis Travel Service, INC.. (Simon, Bruce) (Filed on 5/3/2018) Modified on 5/14/2018 (jjbS, COURT STAFF).
May 3, 2018 Filing 2287 MOTION for Relief from Non-Dispositive Pretrial Order of Magistrate Judge re #2269 filed by Panasonic Corporation, Sanyo Electric Co, Ltd. Responses due by 5/17/2018. (Attachments: #1 Declaration of Erica C. Smilevski, #2 Exhibit 1, #3 Exhibit 2, #4 Proposed Order)(Cole, Eva) (Filed on 5/3/2018) Modified on 5/4/2018 (cpS, COURT STAFF).
May 3, 2018 Filing 2286 Administrative Motion to File Under Seal Motion for Relief from Non-Dispositive Pretrial Order of Magistrate Judge, filed by Panasonic Corporation, Sanyo Electric Co, Ltd. (Attachments: #1 Declaration of Erica C. Smilevski, #2 Proposed Order, #3 Redacted Version of Motion for Relief from Non-Dispositive Pretrial Order of Magistrate Judge, #4 Unredacted Version of Redacted Version of Motion for Relief from Non-Dispositive Pretrial Order of Magistrate Judge, #5 Certificate/Proof of Service)(Smilevski, Erica) (Filed on 5/3/2018)
May 3, 2018 Filing 2285 STIPULATION WITH PROPOSED ORDER Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of Dell Inc. filed by Indirect Purchaser Plaintiffs, Dell Inc. and Dell Products L.P.. (Scarlett, Shana) (Filed on 5/3/2018) Modified on 5/3/2018 (cpS, COURT STAFF).
May 3, 2018 Filing 2284 Proposed Order re #2283 MOTION to Appear by Telephone by Automation Engineering, LLC. (Fitts, Amy) (Filed on 5/3/2018)
May 3, 2018 Filing 2283 MOTION to Appear by Telephone filed by Automation Engineering, LLC. (Fitts, Amy) (Filed on 5/3/2018)
May 2, 2018 Filing 2297 MOTION to require the parties and/or Settlement Administrator to provide Worsham with a copy of the records which the parties relied upon to determine that Worsham was a member of the class and to send him a Proof of Claim form dated January 8, 2018 filed by Michael C. Worsham. Responses due by 5/16/2018. Replies due by 5/23/2018. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 5/2/2018) Modified on 5/7/2018 (cpS, COURT STAFF).
May 2, 2018 Opinion or Order Filing 2282 Order by Magistrate Judge Donna M. Ryu granting #2279 Stipulation Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of HP Inc. filed by Indirect Purchaser Plaintiffs, HP Inc. Signed on 5/2/2018.(dmrlc1, COURT STAFF) (Filed on 5/2/2018)
May 2, 2018 Opinion or Order Filing 2281 Order by Magistrate Judge Donna M. Ryu granting #2278 Stipulation Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of Apple Inc. filed by Indirect Purchaser Plaintiffs, Apple Inc. Signed on 5/2/2018.(dmrlc1, COURT STAFF) (Filed on 5/2/2018)
May 2, 2018 Opinion or Order Filing 2280 Order by Magistrate Judge Donna M. Ryu granting #2277 Stipulation Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of Acer Inc., Gateway Inc. and Acer America Corp. Signed on 5/2/2018.(dmrlc1, COURT STAFF) (Filed on 5/2/2018)
May 1, 2018 Filing 2279 STIPULATION WITH PROPOSED ORDER Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of HP Inc. filed by Indirect Purchaser Plaintiffs, HP Inc. (Scarlett, Shana) (Filed on 5/1/2018) Modified on 5/1/2018 (cpS, COURT STAFF). Modified on 5/1/2018 (cpS, COURT STAFF).
May 1, 2018 Filing 2278 STIPULATION WITH PROPOSED ORDER Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of Apple Inc. filed by Indirect Purchaser Plaintiffs, Apple Inc. (Scarlett, Shana) (Filed on 5/1/2018) Modified on 5/1/2018 (cpS, COURT STAFF).
May 1, 2018 Filing 2277 STIPULATION WITH PROPOSED ORDER Regarding Indirect Purchaser Plaintiffs' Rule 30(b)(6) Deposition of Acer Inc., Gateway Inc. and Acer America Corp. filed by Indirect Purchaser Plaintiffs, Acer Inc, Gateway Inc, Acer America Corporation. (Scarlett, Shana) (Filed on 5/1/2018) Modified on 5/1/2018 (cpS, COURT STAFF).
May 1, 2018 Opinion or Order Filing 2276 ORDER DIRECTING PARTIES TO FILE JOINT STATEMENT RE: STATUS OF SETTLEMENT re #2124 Status Report, filed by Toshiba Corporation, Samsung SDI Co Ltd, Tokin Corporation, Panasonic Corporation of North America, Indirect Purchaser Plaintiffs, Sanyo Electric Co, Ltd, Samsung SDI America Inc, Panasonic Corporation, Sanyo North America Corporation. Compliance hearing is set for Friday, 5/18/2018 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Updated Joint statement re the status of settlements in principle between IPPs and Tokin and Toshiba filed by 5/11/2018. Signed by Judge Yvonne Gonzalez Rogers on 5/1/2018. (fs, COURT STAFF) (Filed on 5/1/2018)
April 27, 2018 Opinion or Order Filing 2275 ORDER DISMISSING CLAIMS AGAINST MAXELL DEFENDANTS WITH PREJUDICE by Judge Yvonne Gonzalez Rogers ;granting (2274) Stipulation as to individual case as part of MDL case 4:13-md-02420-YGR; granting (76) Stipulation in individual case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 4/27/2018)
April 26, 2018 Filing 2274 STIPULATION WITH PROPOSED ORDER Dismissing Claims Against Maxell Defendants With Prejudice filed by Kmart Corporation, Sears Roebuck & Co., Maxell, Ltd., Maxell Corporation of America. (Randall, Samuel) (Filed on 4/26/2018) Modified on 4/27/2018 (cpS, COURT STAFF).
April 26, 2018 Filing 2273 Transcript of Proceedings held on April 19, 2018, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 #2268 Transcript Order, #2266 Transcript Order, #2267 Transcript Order, #2272 Transcript Order ) Release of Transcript Restriction set for 7/24/2018. (Related document(s) #2268 , #2266 , #2267 , #2272 ) (rhm) (Filed on 4/26/2018)
April 24, 2018 Filing 2272 TRANSCRIPT ORDER for proceedings held on 04/19/2018 before Magistrate Judge Donna M. Ryu by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Tompkins, Charles) (Filed on 4/24/2018)
April 23, 2018 Opinion or Order Filing 2271 ORDER RE MOTION TO WITHDRAW AS ATTORNEY by Judge Yvonne Gonzalez Rogers in case 4:12-cv-05129-YGR granting Motion to withdraw David C. Scott as Attorney ; granting (2263) Motion to Withdraw David G. Scott as Attorney in case 4:13-md-02420-YGR. (fs, COURT STAFF) (Filed on 4/23/2018)
April 20, 2018 Opinion or Order Filing 2270 Order by Magistrate Judge Donna M. Ryu granting #2256 Administrative Motion to File Under Seal. Signed on 4/20/2018.(dmrlc1, COURT STAFF) (Filed on 4/20/2018)
April 19, 2018 Filing 2269 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 4/19/2019 re #2253 Discovery Letter Brief re Motion to Compel Third Amended Responses and Additional Documents from Objector Rinis Travel Service, Inc., #2194 Joint Discovery Letter Brief re motion to reopen depositions filed by Indirect Purchaser Plaintiffs, #2248 Discovery Letter Brief re Motion to compel Objector Rinis Travel Service, Inc. to appear for deposition, #2195 Joint Discovery Letter Brief re Motion to compel filed by Indirect Purchaser Plaintiffs. SEE MINUTE ORDER FOR ALL PARTICULARS. ***Motions terminated: #2253 Discovery Letter Brief, #2195 Joint Discovery Letter Brief, #2194 Joint Discovery Letter Brief, #2248 Discovery Letter Brief. Total Time in Court: 1:07. Court Reporter: Raynee Mercado. Attachment: Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 4/19/2018)
April 19, 2018 Filing 2268 TRANSCRIPT ORDER for proceedings held on 04/19/2018 before Magistrate Judge Donna M. Ryu by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Chan, Lin) (Filed on 4/19/2018)
April 19, 2018 Filing 2267 TRANSCRIPT ORDER for proceedings held on 4/19/2018 before Magistrate Judge Donna M. Ryu by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 4/19/2018)
April 19, 2018 Filing 2266 TRANSCRIPT ORDER for proceedings held on 4/19/2018 before Magistrate Judge Donna M. Ryu by Direct Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Shiftan, Benjamin) (Filed on 4/19/2018)
April 19, 2018 Opinion or Order Filing 2265 ORDER re Related Case 4:16-cv-4018-YGR: ORDER GRANTING STIPULATION TO VACATE CASE MANAGEMENT CONFERENCE AND DATES AND STAYING CASE by Judge Yvonne Gonzalez Rogers; granting (2264) Stipulation in case 4:13-md-02420-YGR; granting (98) Stipulation in case 4:16-cv-04018-YGR. The Case Management Conference set for 4/23/18 is VACATED. All other dates in the Court's Scheduling and Trial Setting Order [Dkt. no. 58] are likewise VACATED. This action is STAYED pending appeal. (fs, COURT STAFF) (Filed on 4/19/2018)
April 18, 2018 Filing 2264 STIPULATION WITH PROPOSED ORDER to Vacate April 23, 2018 Case Management Conference and All Future Deadlines filed by NEC Corporation, Flextronics International USA Inc, Panasonic Corporation, Sanyo Electri Co, Ltd, Maxell Corporation of America, Toshiba Corporation, et al. (Pringle, Robert) (Filed on 4/18/2018) Modified on 4/19/2018 (cpS, COURT STAFF).
April 18, 2018 Filing 2263 MOTION to Withdraw as Attorney David G. Scott filed by A-1 Computers Inc. Responses due by 5/2/2018. Replies due by 5/9/2018. (Attachments: #1 Proposed Order David G. Scott)(Scott, David) (Filed on 4/18/2018)
April 18, 2018 Opinion or Order Filing 2262 ORDER VACATING DATES AND SETTING COMPLIANCE HEARING RE: SETTLEMENT AND DISMISSAL re Individual case 4:17-cv-3672-YGR. Court orders that all current dates and pending motions, including the case management conference set for Monday, 4/23/2018, and the discovery dispute pending before Magistrate Judge Ryu set for hearing 5/24/2018, re (68 in 4:17-cv-03672-YGR). Compliance hearing is set for 7/13/2018 at 9:01 AM. Joint filing by 7/6/2018. Signed by Judge Yvonne Gonzalez Rogers on 4/18/2018. (fs, COURT STAFF) (Filed on 4/18/2018)
April 18, 2018 Set/Reset Hearing (dmrlc1, COURT STAFF) (Filed on 4/18/2018)
April 17, 2018 Filing 2261 NOTICE of Settlement - Sears by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd (Kessler, Jeffrey) (Filed on 4/17/2018) Modified on 4/18/2018 (cpS, COURT STAFF).
April 16, 2018 Filing 2260 STIPULATION WITH PROPOSED ORDER re Schedule filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Kmart Corporation (Kessler, Jeffrey) (Filed on 4/16/2018) Modified on 4/17/2018 (cpS, COURT STAFF).
April 13, 2018 Filing 2259 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 4/10/2018 #2253 on 4/19/2018 at 11:00 AM, Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 4/13/2018)
April 13, 2018 Opinion or Order Filing 2258 ORDER by Magistrate Judge Donna M. Ryu denying #2254 N. Albert Bacharach, Jr., lead counsel for Renis Travel Service, Inc.'s Motion to Appear by Telephone at the hearing set for 4/19/2018. (ig, COURT STAFF) (Filed on 4/13/2018)
April 12, 2018 Filing 2257 Letter Brief re #2255 Order, #2195 Joint Discovery Letter Brief RE EMPLOYEE DISCIPLINE DISCOVERY, #2194 Joint Discovery Letter Brief RE REOPENING DEPOSITIONS -- Joint Letter Brief re: Impact of the Order denying class certification on the Joint Letter Briefs at ECF Nos. 2194 and 2195, filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Related document(s) #2255 , #2195 , #2194 ) (Cole, Eva) (Filed on 4/12/2018)
April 12, 2018 Filing 2256 Administrative Motion to File Under Seal filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration, #2 Exhibit 1 - Redacted version of Joint Letter Brief, #3 Exhibit 2 - Unredacted version of Joint Letter Brief, #4 Proposed Order, #5 Certificate/Proof of Service)(Smilevski, Erica) (Filed on 4/12/2018)
April 10, 2018 Opinion or Order Filing 2255 ORDER re #2195 Joint Discovery Letter Brief RE EMPLOYEE DISCIPLINE DISCOVERY filed by Indirect Purchaser Plaintiffs, #2194 Joint Discovery Letter Brief RE REOPENING DEPOSITIONS filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 4/10/2018. (dmrlc1, COURT STAFF) (Filed on 4/10/2018)
April 10, 2018 Filing 2254 MOTION to Appear by Telephone through "Court Call" by N. Albert Bacharach, Jr. at Hearing on Behalf of Rinis Travel Services, Inc. filed by Rinis Travel Service, INC.. (Attachments: #1 Proposed Order Opposed Motion to Permit Telephonic Appearance, Through Court Call, By N. Albert Bacharach, Jr. at the Hearing on Behalf of Rinis Travel Service, Inc.)(Bacharach, N) (Filed on 4/10/2018)
April 10, 2018 Filing 2253 Discovery Letter Brief re Motion to Compel Third Amended Responses and Additional Documents from Objector Rinis Travel Service, Inc. filed by Direct Purchaser Plaintiffs. (Moy, Jessica) (Filed on 4/10/2018)
April 5, 2018 Opinion or Order Filing 2252 ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANT NEC CORPORATION BY PLAINTIFFS ACER INCORPORATED, ACER AMERICA CORPORATION, GATEWAY, INC. AND GATEWAY U.S. RETAIL INC. fka EMACHINES, INC. re individual case as part of MDL Case 13-md-2420-YGR re (2247 in 4:13-md-02420-YGR) STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE OF NEC CORPORATION filed by Gateway, Inc., Gateway U.S. Retail, Inc., Acer Inc., Acer America Corporation, NEC Corporation, ( re Dismissal of individual case 15-cv-1948-YGR re(48 in 4:15-cv-01948-YGR) STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE OF NEC CORPORATION filed by Gateway, Inc., Gateway U.S. Retail, Inc., Acer Inc., Acer America Corporation, NEC Corporation. Signed by Judge Yvonne Gonzalez Rogers on 4/5/18. (fs, COURT STAFF) (Filed on 4/5/2018)
April 4, 2018 Filing 2251 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 3/28/2018 joint discovery letter brief #2248 on 4/19/2018 at 11:00 a.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 4/4/2018)
March 29, 2018 Filing 2250 REPLY (re #2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration)(Seaver, Todd) (Filed on 3/29/2018)
March 29, 2018 Filing 2249 Direct Purchaser Plaintiffs' Memorandum of Points and Authorities in Support of Final Approval of Class Action Settlements with LG Chem, Samsung SDI, and TOKIN Defendants re #2105 Order, #2104 Order, #2106 Order filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of R. Alexander Saveri in Support of Final Approval of Class Action Settlements with LG Chem, Samsung SDI, and TOKIN Defendants, #2 Declaration of Charles Marr, Esq. in Support of Final Approval of Class Action Settlements with LG Chem, Samsung SDI, and TOKIN Defendants, #3 Proposed Order re Final Approval - LG Chem, #4 Proposed Final Judgment of Dismissal - LG Chem, #5 Proposed Order re Final Approval - Samsung SDI, #6 Proposed Final Judgment of Dismissal - Samsung SDI, #7 Proposed Order re Final Approval - TOKIN, #8 Proposed Final Judgment of Dismissal - TOKIN)(Related document(s) #2105 , #2104 , #2106 ) (Saveri, Richard) (Filed on 3/29/2018) Modified on 3/30/2018 (cpS, COURT STAFF).
March 28, 2018 Filing 2248 Joint Letter Brief re Motion to Compel and Motion for Sanctions Against Objector Rinis Travel Service, Inc. and Attorney N. Albert Bacharach, Jr.. . (Simon, Bruce) (Filed on 3/28/2018) Modified on 3/29/2018 (cpS, COURT STAFF).
March 28, 2018 Filing 2247 STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE OF NEC CORPORATION filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., NEC Corporation. (Attachments: #1 Proposed Order)(Ting, Michael) (Filed on 3/28/2018) Modified on 3/29/2018 (cpS, COURT STAFF).
March 28, 2018 Opinion or Order Filing 2246 ORDER VACATING APRIL 2, 2018 CASE MANAGEMENT CONFERENCE. Signed by Judge Yvonne Gonzalez Rogers on 3/28/18. (fs, COURT STAFF) (Filed on 3/28/2018)
March 28, 2018 REMINDER: Counsel must update personal profile for new firm name change to be in effect re #2243 Notice of Firm Name Change (cpS, COURT STAFF) (Filed on 3/28/2018)
March 27, 2018 Filing 2245 MOTION to Appear by Telephone at 4.2.2018 Case Management Conference filed by LG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Proposed Order)(Chang, Brian) (Filed on 3/27/2018)
March 27, 2018 Filing 2244 MOTION to Appear by Telephone AT CASE MANAGEMENT CONFERENCE filed by Maxell Corporation of America, Maxell, Ltd. (Attachments: #1 Proposed Order)(Vaala, Lindsey) (Filed on 3/27/2018)
March 27, 2018 Filing 2243 NOTICE by Direct Purchaser Plaintiffs of Firm Name Change (Snyder, Joshua) (Filed on 3/27/2018)
March 26, 2018 Filing 2242 JOINT CASE MANAGEMENT STATEMENT filed by Indirect Purchaser Plaintiffs, Samsung SDI Co., Ltd, Samsung SDI America Inc, Panasonic Corporation of North America, Panasonic Corporation, Sanyo Electric Co. Ltd, Sanyo North America Corporation, Toshiba Corporation. (Scarlett, Shana) (Filed on 3/26/2018) Modified on 3/27/2018 (cpS, COURT STAFF).
March 23, 2018 Opinion or Order Filing 2241 ORDER by Judge Yvonne Gonzalez Rogers granting (2225) Stipulation of Dismissal with prejudice of individual case 4:15-cv-2199-YGR as part of MDL case 4:13-md-02420-YGR; granting (79) Stipulation of Dismissal with prejudice of case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Opinion or Order Filing 2240 ORDER re (2235 in 4:13-md-02420-YGR)re (43 in 15-cv-01948-YGR) STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANTS SAMSUNG SDI CO., LTD. AND SAMSUNG SDI AMERICA, INC. filed by Samsung SDI Co Ltd, Gateway, Inc., Gateway U.S. Retail, Inc., Acer Inc., Acer America Corporation, Samsung SDI America Inc, Gateway, Inc., Acer America Corporation and Gateway U.S. Retail, Inc. terminated. Signed by Judge Yvonne Gonzalez Rogers on 3/23/18. (fs, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Opinion or Order Filing 2239 ORDER by Judge Yvonne Gonzalez Rogers granting #2233 Motion for Pro Hac Vice by Andrew Rhys Davies representing Samsung SDI Co. Ltd and Samsung SDI America, Inc. (ygrlc1S, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Opinion or Order Filing 2238 ORDER by Judge Yvonne Gonzalez Rogers GRANTING STIPULATION OF DISMISSAL OF DEFENDANTS MAXELL, LTD. AND MAXELL CORPORATION OF AMERICA (2234) in case 4:13-md-02420-YGR; (42) in case 4:15-cv-01948-YGR. (ygrlc1S, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Opinion or Order Filing 2237 ***INCORRECT ATTACHMENT*** SEE DKT. NO. 2240 FOR CORRECT ENTRY*** ORDER by Judge Yvonne Gonzalez Rogers GRANTING STIPULATION OF DISMISSAL WITH PREJUDICE OF DEFENDANTS SAMSUNG SDI CO., LTD. AND SAMSUNG SDI AMERICA, INC. (2235) in case 4:13-md-02420-YGR;(43) in case 4:15-cv-01948-YGR. (ygrlc1S, COURT STAFF) (Filed on 3/23/2018) Modified on 3/26/2018 (cpS, COURT STAFF). Modified on 3/26/2018 (fs, COURT STAFF).
March 23, 2018 Opinion or Order Filing 2236 ORDER by Judge Yvonne Gonzalez Rogers GRANTING STIPULATION OF DISMISSAL WITH PREJUDICE OF DEFENDANT TOSHIBA CORPORATION (2230) in case 4:13-md-02420-YGR; (41) in case 4:15-cv-01948-YGR. (ygrlc1S, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Filing 2235 STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANTS SAMSUNG SDI CO., LTD. AND SAMSUNG SDI AMERICA, INC. filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., Samsung SDI Co., Ltd., Samsung SDI America, Inc.. (Attachments: #1 Proposed Order)(Ting, Michael) (Filed on 3/23/2018) Modified on 3/26/2018 (cpS, COURT STAFF).
March 23, 2018 Filing 2234 STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANTS MAXELL, LTD. AND MAXELL CORPORATION OF AMERICA filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., Maxell, Ltd., Maxell Corporation of America. (Attachments: #1 Proposed Order)(Ting, Michael) (Filed on 3/23/2018) Modified on 3/26/2018 (cpS, COURT STAFF).
March 22, 2018 Filing 2233 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12210064.) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Davies, Andrew) (Filed on 3/22/2018)
March 21, 2018 Filing 2231 NOTICE by Rinis Travel Service, INC. re #2196 Objection of Filing a Copy of the Proof of Claim Form Provided to Rinis Travel Service, Inc. by the Settlement Administrator (Attachments: #1 Exhibit PROOF OF CLAIM FORM PROVIDED TO RINIS TRAVEL SERVICE, INC. BY THE SETTLEMENT ADMINISTRATOR)(Bacharach, N) (Filed on 3/21/2018)
March 21, 2018 Filing 2230 STIPULATION WITH PROPOSED ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANT TOSHIBA CORPORATION filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., Toshiba Corporation. (Attachments: #1 Proposed Order)(Ting, Michael) (Filed on 3/21/2018) Modified on 3/22/2018 (cpS, COURT STAFF).
March 20, 2018 Opinion or Order Filing 2228 ORDER GRANTING IN PART AND DENYING IN PART MOTIONS TO SEAL by Judge Yvonne Gonzalez Rogers; granting in part and denying in part #1999 Administrative Motion to File Under Seal; granting in part and denying in part #2000 Administrative Motion to File Under Seal; granting in part and denying in part #2043 Administrative Motion to File Under Seal; granting in part and denying in part #2044 Administrative Motion to File Under Seal; granting in part and denying in part #2081 Administrative Motion to File Under Seal; granting in part and denying in part #2136 Administrative Motion to File Under Seal. (fs, COURT STAFF) (Filed on 3/20/2018)
March 20, 2018 Opinion or Order Filing 2227 ORDER by Judge Yvonne Gonzalez Rogers granting (2214) Stipulation Dismissing Claims against Toshiba with Prejudice in 17-cv-3672-YGR as part of MDL case 4:13-md-02420-YGR; granting (65) Stipulation Dismissing Claims Against Toshiba with Prejudice in case 4:17-cv-03672-YGR. Signed by Judge Yvonne Gonzalez Rogers on 3/20/18. (fs, COURT STAFF) (Filed on 3/20/2018)
March 20, 2018 Opinion or Order Filing 2226 ATTACHMENT INCOMPLETE. SEE DKT. NO. 2227 FOR CORRECT ENTRY. *** ORDER by Judge Yvonne Gonzalez Rogers granting (2214) Stipulation Dismissing Claims against Toshiba with Prejudice in 17-cv-3672-YGR as part of MDL case 4:13-md-02420-YGR; granting (65) Stipulation Dismissing Claims Against Toshiba with Prejudice in case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 3/20/2018) Modified on 3/20/2018 (fs, COURT STAFF).
March 20, 2018 Filing 2225 STIPULATION WITH PROPOSED ORDER of Dismissal with Prejudice of Claims Against Maxell, Ltd. f/k/a Hitachi Maxell, Ltd. and Maxell Corporation of America filed by TracFone Wireless Inc, Maxell Ltd., Maxell Corporation of America. (Attachments: #1 Proposed Order)(Esau, David) (Filed on 3/20/2018) Modified on 3/21/2018 (cpS, COURT STAFF).
March 19, 2018 Filing 2232 USCA Case Number 18-80042 9th Circuit - Petition for Permission to Appeal (cpS, COURT STAFF) (Filed on 3/19/2018) Modified on 3/22/2018 (cpS, COURT STAFF).
March 19, 2018 Filing 2229 Letter from Leonard Davis request some form of equitable payment. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 3/19/2018)
March 19, 2018 Filing 2224 NOTICE Of Additional Proof of Class Membership by Rinis Travel. (Attachments: #1 Exhibit ToshibaDirect.com Webpage download, #2 Exhibit Electronic receipt fro Toshiba, #3 Exhibit Photograph of Toshiba Li-Ion Battery from Toshiba Tecra Laptop)(Bacharach, N) (Filed on 3/19/2018) Modified on 3/20/2018 (cjlS, COURT STAFF).
March 19, 2018 Opinion or Order Filing 2223 ORDER by Judge Yvonne Gonzalez Rogers granting #2220 Motion for Pro Hac Vice as to N. Albert Bacharach, Jr. representing objector Rinis Travel Service, Inc. (fs, COURT STAFF) (Filed on 3/19/2018)
March 19, 2018 Filing 2222 OPPOSITION/RESPONSE (re #2220 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12196780.) ) filed byDirect Purchaser Plaintiffs. (Simon, Bruce) (Filed on 3/19/2018)
March 19, 2018 Filing 2221 *** FILED IN ERROR. REFILED AT DKT. #2222 . *** OPPOSITION/RESPONSE (re #2220 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12196780.) ) filed byDirect Purchaser Plaintiffs. (Simon, Bruce) (Filed on 3/19/2018) Modified on 3/19/2018 (wv, COURT STAFF). Modified on 3/19/2018 (cpS, COURT STAFF).
March 17, 2018 Filing 2220 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12196780.) filed by Rinis Travel Service, INC.. (Attachments: #1 Exhibit Certificate of Good Standing)(Bacharach, N. Albert) (Filed on 3/17/2018)
March 15, 2018 Opinion or Order Filing 2219 ORDER by Judge Yvonne Gonzalez Rogers granting (2213) Stipulation re Discovery Deadlines in case 4:13-md-02420-YGR; granting (64) Stipulation re Discovery Deadlines in case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 3/15/2018)
March 15, 2018 Opinion or Order Filing 2218 ORDER by Magistrate Judge Donna M. Ryu granting #2217 Stipulation to continue the hearing. (ig, COURT STAFF) (Filed on 3/15/2018)
March 15, 2018 Set/Reset Hearing as to #2206 Joint Discovery Letter Brief re production of settlement agreements. Motion Hearing set for 5/24/2018 11:00 AM before Magistrate Judge Donna M. Ryu. (ig, COURT STAFF) (Filed on 3/15/2018)
March 14, 2018 Filing 2217 STIPULATION WITH PROPOSED ORDER re Hearing Continuance filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sears Roebuck & Co.. (Fernandez, Cristina) (Filed on 3/14/2018) Modified on 3/15/2018 (cpS, COURT STAFF).
March 14, 2018 Filing 2216 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the parties' Joint Discovery Letter Brief re production of settlement agreements, (2206 in 4:13-md-02420-YGR, 63 in 4:17-cv-03672-YGR) on 4/12/2018 at 11:00 a.m., U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 3/14/2018)
March 14, 2018 Opinion or Order Filing 2215 ORDER by Judge Yvonne Gonzalez Rogers granting (2201) Stipulation of Dismissal of claims of Plaintiff TracFone Wireless against Defendant TOKIN Corporation, fka NEC TOKIN Corporation with prejudice as to individual case 4:15-cv-2199-YGR as part of MDL case 4:13-md-02420-YGR; granting (77) Stipulation of Dismissal of claims of Plaintiff TracFone Wireless against Defendant TOKIN Corporation, fka NEC TOKIN Corporation with prejudice as to case 4:13-md-in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 3/14/2018)
March 14, 2018 Filing 2214 STIPULATION WITH PROPOSED ORDER dismissing claims against Toshiba with prejudice filed by Kmart Corporation, Sears Roebuck & Co.. (Randall, Samuel) (Filed on 3/14/2018)
March 13, 2018 Filing 2213 STIPULATION WITH PROPOSED ORDER extend discovery deadlines filed by Kmart Corporation, Sears Roebuck & Co., Sanyo Electric Co., Ltd, Pansonic Corporation, Panasonic Corporation of North America. (Randall, Samuel) (Filed on 3/13/2018) Modified on 3/14/2018 (cpS, COURT STAFF).
March 12, 2018 Filing 2211 NOTICE of Change of Address by Daniel Jay Mogin (Mogin, Daniel) (Filed on 3/12/2018)
March 9, 2018 Filing 2210 DECLARATION OF CHARLES MARR, ESQ. RE DISSEMINATION OF LG CHEM, SAMSUNG SDI, AND TOKIN NOTICE AND PROOF OF CLAIM FORM TO CLASS MEMBERS, AND REQUESTS FOR EXCLUSION by Direct Purchaser Plaintiffs. (Saveri, Richard) (Filed on 3/9/2018) Modified on 3/12/2018 (cpS, COURT STAFF).
March 9, 2018 Filing 2209 Indirect Purchaser Plaintiffs' Opposition to Simplo Technology USA Logistic Company's Administrative Motion for Emergency Stay Pending Appeal (Unredacted) pursuant re #2207 Order on Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 3/9/2018) Modified on 3/12/2018 (cpS, COURT STAFF).
March 9, 2018 Opinion or Order Filing 2208 ORDER by Judge Yvonne Gonzalez Rogers in case 4:13-md-02420-YGR; granting (39) Stipulation OF DISMISSALOF DEFENDANT TOKIN CORPORATION BY PLAINTIFFS ACER INCORPORATED, ACERAMERICA CORPORATION, GATEWAY, INC., AND GATEWAY U.S. RETAIL INC., F/K/A EMACHINES, INC. in case 4:15-cv-01948-YGR. (ygrlc1S, COURT STAFF) (Filed on 3/9/2018)
March 9, 2018 Opinion or Order Filing 2207 ORDER by Judge Yvonne Gonzalez Rogers DENYING #2006 Administrative Motion to File Under Seal. (ygrlc1S, COURT STAFF) (Filed on 3/9/2018)
March 8, 2018 Filing 2212 SUPPLEMENT to Pending Fee and Expense Award filed by Christopher Andrews (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 3/8/2018)
March 8, 2018 Filing 2206 Joint Discovery Letter Brief re production of settlement agreements filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd., Sears Roebuck & Co., Kmart Corporation (Fernandez, Cristina) (Filed on 3/8/2018) Modified on 3/9/2018 (cpS, COURT STAFF).
March 8, 2018 Filing 2205 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on #2194 Joint Discovery Letter Brief RE REOPENING DEPOSITIONS, #2195 Joint Discovery Letter Brief RE EMPLOYEE DISCIPLINE DISCOVERY on 4/19/2018 11:00 AM in Oakland, Courtroom 4, 3rd Floor. This is a text-only entry generated by the court. There is no document associated with this entry.), (dmrlc1, COURT STAFF) (Filed on 3/8/2018)
March 8, 2018 Filing 2204 NOTICE of Change of Address by Walter W. Noss (Noss, Walter) (Filed on 3/8/2018)
March 8, 2018 Opinion or Order Filing 2203 Order by Judge Yvonne Gonzalez Rogers granting #2038 Motion to Remove Incorrectly Filed Document.(dtmS, COURT STAFF) (Filed on 3/8/2018)
March 7, 2018 Filing 2202 CLERK'S NOTICE: Attendance as to the Case Management Conference set for 4/2/18 at 2:00pm applies to the MDL action and those individual tag-along cases that have not yet had a Scheduling Order issued. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 3/7/2018)
March 7, 2018 Filing 2201 STIPULATION WITH PROPOSED ORDER of Dismissal with Prejudice of Claims Against Tokin Corporation f/k/a NEC Tokin Corporation filed by TracFone Wireless Inc., Tokin Corporation (Attachments: #1 Proposed Order of Dismissal)(Esau, David) (Filed on 3/7/2018) Modified on 3/8/2018 (cpS, COURT STAFF).
March 6, 2018 Filing 2200 STIPULATION WITH PROPOSED ORDER OF DISMISSAL OF TOKIN CORPORATION filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., Tokin Corporation. (Attachments: #1 Proposed Order)(Lin, Hsiang) (Filed on 3/6/2018) Modified on 3/7/2018 (cpS, COURT STAFF).
March 5, 2018 Filing 2199 Declaration of Erica C. Smilevski in Support of #2193 Administrative Motion to File Under Seal JOINT LETTER BRIEF RE REOPENING DEPOSITIONS AND JOINT LETTER BRIEF RE EMPLOYEE DISCIPLINE DISCOVERY filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #2193 ) (Smilevski, Erica) (Filed on 3/5/2018)
March 5, 2018 Filing 2198 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 3/26/2018. Further Case Management Conference set for Monday, 4/2/2018 02:00 PM before Judge Hon. Yvonne Gonzalez Rogers in Oakland, Courtroom 1, 4th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 3/5/2018)
March 5, 2018 Opinion or Order Filing 2197 ORDER by Judge Yvonne Gonzalez Rogers denying #1960 IPP's Renewed Motion for Class Certification; ; granting #2022 Motion to Strike Expert Report of Edward E. Leamer, Ph.D. (fs, COURT STAFF) (Filed on 3/5/2018)
March 1, 2018 Filing 2196 OBJECTIONS to TO CO-LEAD COUNSEL FOR DIRECT PURCHASER PLAINTIFFS NOTICE OF MOTION AND MOTION FOR AN AWARD OF ATTORNEYS FEES, REIMBURSEMENT OF EXPENSES AND SERVICE AWARDS by Rinis Travel Service, INC.. (Sherwood, Alan) (Filed on 3/1/2018)
March 1, 2018 Filing 2195 Joint Discovery Letter Brief RE EMPLOYEE DISCIPLINE DISCOVERY filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Sheen, Michael) (Filed on 3/1/2018)
March 1, 2018 Filing 2194 Joint Discovery Letter Brief RE REOPENING DEPOSITIONS filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Sheen, Michael) (Filed on 3/1/2018)
March 1, 2018 Filing 2193 Administrative Motion to File Under Seal JOINT LETTER BRIEF RE REOPENING DEPOSITIONS AND JOINT LETTER BRIEF RE EMPLOYEE DISCIPLINE DISCOVERY filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Michael Sheen, #2 Exhibit 1 - Redacted Letter Brief re Reopening Depositions, #3 Exhibit 2 - Unredacted Letter Brief re Reopening Depositions, #4 Exhibit 3 - Redacted Letter Brief re Employee Discipline Discovery, #5 Exhibit 4 - Unredacted Letter Brief re Employee Discipline Discovery, #6 Proposed Order, #7 Certificate/Proof of Service)(Sheen, Michael) (Filed on 3/1/2018)
February 26, 2018 Filing 2192 Transcript Designation Form for proceedings held on 4/3/2013, 7/12/2013, 8/8/2014, 12/18/2014, 9/6/2016, 9/27/2016, 11/15/2016, 4/25/2017, 8/29/2017 and 12/12/2017 before Judge Yvonne Gonzalez Rogers, re 2160 USCA Case Number 18-15125 Transcripts due by 3/23/2018 (Tompkins, Charles) (Filed on 2/26/2018)
February 26, 2018 Filing 2191 TRANSCRIPT ORDER for proceedings held on 09/06/2016 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Diane Skillman. (Tompkins, Charles) (Filed on 2/26/2018)
February 26, 2018 Filing 2190 TRANSCRIPT ORDER for proceedings held on 08/08/2014 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Tompkins, Charles) (Filed on 2/26/2018)
February 21, 2018 Opinion or Order Filing 2189 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE OF CLAIMS AGAINST NEC CORPORATION re (2188 in 4:13-md-02420-YGR) re (75 in 4:15-cv-2199-YGR) Stipulation filed by TracFone Wireless Inc, NEC Corporation. Signed by Judge Yvonne Gonzalez Rogers on 2/21/2018. (fs, COURT STAFF) (Filed on 2/21/2018)
February 19, 2018 Filing 2188 STIPULATION of Dismissal with Prejudice of Claims Against NEC Corporation filed by TracFone Wireless Inc, NEC Corporation. (Esau, David) (Filed on 2/19/2018) Modified on 2/20/2018 (cpS, COURT STAFF).
February 16, 2018 Filing 2187 TRANSCRIPT ORDER for proceedings held on 1/12/2018 before Judge Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Sarah Goekler. (Hogue, J. Frank) (Filed on 2/16/2018)
February 15, 2018 Filing 2186 TRANSCRIPT ORDER for proceedings held on 01/12/2018 before Judge Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Sarah Goekler. (Fernandez, Cristina) (Filed on 2/15/2018)
February 15, 2018 Filing 2185 TRANSCRIPT ORDER for proceedings held on 01/12/18 before Judge Yvonne Gonzalez Rogers by Kmart Corporation, Sears Roebuck & Co., for Court Reporter Sarah Goekler. (Randall, Samuel) (Filed on 2/15/2018)
February 15, 2018 Filing 2184 Transcript of Proceedings held on 01/12/2018, before Judge Gonzalez Rogers. Court Reporter/Transcriber Sarah Goekler, telephone number (530)941-2621; sarah_goekler@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 #2150 Transcript Order ) Release of Transcript Restriction set for 5/16/2018. (Related documents(s) #2150 ) (slg, COURT STAFF) (Filed on 2/15/2018)
February 14, 2018 Filing 2183 NOTICE of Change of Address by Lesley Elizabeth Weaver (Weaver, Lesley) (Filed on 2/14/2018)
February 14, 2018 Filing 2182 TRANSCRIPT ORDER for proceedings held on 07/12/2013 and 09/27/2016 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Diane Skillman. (Tompkins, Charles) (Filed on 2/14/2018)
February 14, 2018 Filing 2181 TRANSCRIPT ORDER for proceedings held on 12/18/2014 before Magistrate Judge Donna M. Ryu by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Tompkins, Charles) (Filed on 2/14/2018)
February 14, 2018 Filing 2180 TRANSCRIPT ORDER for proceedings held on 04/03/2013 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Tompkins, Charles) (Filed on 2/14/2018)
February 12, 2018 Filing 2179 NOTICE by Samsung SDI America Inc, Samsung SDI Co Ltd of withdrawal for attorney Matthew Boucher (Roberti, John) (Filed on 2/12/2018)
February 12, 2018 Opinion or Order Filing 2178 ORDER CONTINUING COMPLIANCE HEARING RE STATUS OF ARBITRATION re (86 in 4:15-cv-03443-YGR) as part of MDL case 13-md-2420-YGR; Statement filed by Samsung SDI Co Ltd, Microsoft Mobile Oy, Microsoft Mobile Inc., Samsung SDI America Inc. The Compliance Hearing set for 2/16/2018 is CONTINUED to Friday, 7/27/2018 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Joint Statement re status of arbitration and effect on pending litigation filed by 7/20/2018. Signed by Judge Yvonne Gonzalez Rogers on 2/12/2018. (fs, COURT STAFF) (Filed on 2/12/2018)
February 8, 2018 Filing 2177 Joint Statement Regarding Status of Arbitration by Microsoft Mobile Inc., Microsoft Mobile Oy, Samsung SDI America Inc, Samsung SDI Co. Ltd. (Miller, Brian) (Filed on 2/8/2018) Modified on 2/9/2018 (cpS, COURT STAFF).
February 8, 2018 Filing 2176 Correction of Opposition/Response or Reply Deadlines pertaining to #2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards (Reason: Correcting an error) filed byDirect Purchaser Plaintiffs. Responses due by 3/1/2018. Replies due by 3/29/2018. (Seaver, Todd) (Filed on 2/8/2018)
February 8, 2018 Filing 2175 COMPENDIUM OF PLAINTIFFS' COUNSEL DECLARATIONS in Support of re #2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed byDirect Purchaser Plaintiffs. (Attachments: #1 Polsinelli LLP (Daniel D. Owen), #2 Polsinelli LLP (Daniel D. Owen), #3 Pritzker Levine LLP (Elizabeth C. Pritzker), #4 Reinhardt Wendorf & Blanchfield (Garrett D. Blanchfield, Jr.), #5 Saltz, Mongeluzzi, Barrett & Bendesky (Simon B. Paris), #6 Shulman Law (Harry Shulman), #7 Spector Roseman Kodroff, P.C. (William G. Caldes), #8 Steyer Lowenthal Boodrookas Alvarez & Smith LLP (Allan Steyer), #9 Stueve Siegel Hanson LLP (Jason S. Hartley), #10 Weinstein Kitchenoff & Asher LLC (Robert S. Kitchenoff), #11 Zelle LLP (Qianwei Fu))(Related document(s) #2171 ) (Seaver, Todd) (Filed on 2/8/2018) Modified on 2/9/2018 (cpS, COURT STAFF).
February 8, 2018 Filing 2174 COMPENDIUM OF PLAINTIFFS' COUNSEL DECLARATIONS in Support of re #2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed byDirect Purchaser Plaintiffs. (Attachments: #1 Gustafson Gluek PLLC (Jason S. Kilene), #2 Heins Mills & Olson (Vincent J. Esades), #3 Hulett Harper Stewart LLP (Dennis Stewart), #4 Kaplan Fox & Kilshimer LLP (Robert N. Kaplan), #5 Kellogg, Hansen, Todd, Figel & Frederick, P.L.L.C. (Steven F. Benz), #6 Law Offices of Francis O. Scarpulla (Francis O. Scarpulla), #7 Lite DePalma Greenberg, LLC (Mindee J. Reuben), #8 Lockridge Grindal Nauen P.L.L.P. (W. Joseph Bruckner), #9 MoginRubin LLP (Daniel J. Mogin), #10 NastLaw LLC (Dianne M. Nast), #11 Nussbaum Law Group (Linda Nussbaum))(Related document(s) #2171 ) (Seaver, Todd) (Filed on 2/8/2018) Modified on 2/9/2018 (cpS, COURT STAFF).
February 8, 2018 Filing 2173 COMPENDIUM OF PLAINTIFFS COUNSEL DECLARATIONS in Support of re #2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed byDirect Purchaser Plaintiffs. (Attachments: #1 Barrack, Rodos & Bacine (Jeffrey B. Gittleman), #2 Berger & Montague, P.C. (David F. Sorensen), #3 Boni & Zack LLC (Michael J. Boni), #4 Brutzkus Gubner Rozansky Seror Weber LLP (Steven T. Gubner), #5 Fine, Kaplan and Black (Roberta D. Liebenberg), #6 Finkelstein Thompson LLP (Michael G. McLellan), #7 Freed Kanner London & Millen LLC (Douglas A. Millen), #8 Glancy Prongay & Murray LLP (Susan G. Kupfer), #9 Grant & Eisenhofer P.A. (Robert G. Eisler), #10 Gray Plant Mooty (Daniel R. Shulman), #11 Gross & Belsky P.C. (Adam C. Belsky))(Related document(s) #2171 ) (Seaver, Todd) (Filed on 2/8/2018) Modified on 2/9/2018 (cpS, COURT STAFF). Modified on 2/9/2018 (cpS, COURT STAFF).
February 8, 2018 Filing 2172 COMPENDIUM OF PLAINTIFFS COUNSEL DECLARATIONS in Support of re #2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed byDirect Purchaser Plaintiffs. (Attachments: #1 Berman Tabacco (Joseph J. Tabacco, Jr.), #2 Pearson, Simon & Warshaw, LLP (Bruce L. Simon), #3 Saveri & Saveri, Inc. (R. Alexander Saveri), #4 Zelle LLP (Judith A. Zahid))(Related document(s) #2171 ) (Seaver, Todd) (Filed on 2/8/2018) Modified on 2/9/2018 (cpS, COURT STAFF).
February 8, 2018 Filing 2171 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed by Direct Purchaser Plaintiffs. Motion Hearing set for 5/8/2018 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 2/22/2018. Replies due by 3/1/2018. (Attachments: #1 Proposed Order)(Seaver, Todd) (Filed on 2/8/2018)
February 6, 2018 Filing 2170 OBJECTIONS to the proposed settlement filed by Shirley Petrak. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 2/6/2018)
January 31, 2018 Opinion or Order Filing 2169 ORDER VACATING FURTHER CASE MANAGEMENT CONFERENCE AND SETTING COMPLIANCE HEARING RE: STATUS OF ARBITRATION. As to individual case 15-cv-3443-YGR a Compliance Hearing re status of arbitration is set for Friday, 2/16/2018 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Joint statement filed by 2/9/18. Signed by Judge Yvonne Gonzalez Rogers on 1/31/18. (fs, COURT STAFF) (Filed on 1/31/2018)
January 30, 2018 Filing 2168 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit A)(Related document(s) #2024 ) (Kessler, Jeffrey) (Filed on 1/30/2018)
January 29, 2018 Opinion or Order Filing 2167 ORDER by Judge Yvonne Gonzalez Rogers granting (2165) Stipulation of Dismissal with Prejudice of LG Chem defendants in case 4:15-cv-3443 as part of MDL case 4:13-md-02420-YGR; granting (83) Stipulation of Dismissal with Prejudice of LG Chem Defendants as to individual case 4:15-cv-03443-YGR.(fs, COURT STAFF) (Filed on 1/29/2018)
January 26, 2018 Opinion or Order Filing 2166 ORDER by Magistrate Judge Donna M. Ryu finding as moot #2137 Discovery Letter Brief; #2151 Discovery Letter Brief; #2153 Discovery Letter Brief; #2158 Discovery Letter Brief, see #2164 , dismissal of claims by Flextronics International, USA, Inc. against LG Chem, Ltd. and LG Chem America, Inc. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 1/26/2018)
January 26, 2018 Filing 2165 STIPULATION WITH PROPOSED ORDER OF DISMISSAL, WITH PREJUDICE, OF LG CHEM DEFENDANTS filed by Microsoft Mobile Inc., Microsoft Mobile Oy, LG Chem America Inc, LG Chem Ltd. (Miller, Brian) (Filed on 1/26/2018) Modified on 1/29/2018 (cpS, COURT STAFF).
January 26, 2018 Opinion or Order Filing 2164 ORDER by Judge Yvonne Gonzalez Rogers granting (2163) Stipulation to Dismiss Claims by Flextronics International, USA, Inc. against LG Chem, Ltd. and LG Chem America, Inc. without Prejudice in case 4:13-md-02420-YGR; granting (96) Stipulation to Dismiss Claims by Flextronics International, USA, Inc. against LG Chem, Ltd. and LG Chem America, Inc. without Prejudice in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 1/26/2018)
January 26, 2018 Filing 2163 STIPULATION WITH PROPOSED ORDER Dismissing Claims by Flextronics International USA, Inc. Against LG Chem, Ltd. and LG Chem America, Inc. filed by Flextronics International USA, Inc., LG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Proposed Order)(Tompkins, Charles) (Filed on 1/26/2018)
January 25, 2018 Filing 2162 NOTICE of Appearance by Michael K Sheen for Indirect Purchaser Plaintiffs (Sheen, Michael) (Filed on 1/25/2018)
January 25, 2018 Filing 2160 USCA Case Number 18-15125 Ninth Circuit Court of Appeals for #2143 Notice of Appeal, filed by Flextronics International USA, Inc. (cjlS, COURT STAFF) (Filed on 1/25/2018)
January 24, 2018 Filing 2161 OBJECTIONS to Attorney's Fees of 30%. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 1/24/2018)
January 23, 2018 Filing 2158 Joint Discovery Letter Brief filed by Flextronics International USA, Inc., LG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Exhibit A)(Tompkins, Charles) (Filed on 1/23/2018)
January 23, 2018 Filing 2157 CLERK'S NOTICE VACATING THE FRIDAY, JANUARY 26, 2018 AT 9:01 AM COMPLIANCE HEARING. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/23/2018)
January 23, 2018 Opinion or Order Filing 2156 ORDER by Judge Yvonne Gonzalez Rogers granting (2152) Stipulation Regarding Limited Extension of Non-Expert Discovery to 2/23/2018 re case 4:15-cv-01948-YGR as part of MDL case 4:13-md-02420-YGR. (fs, COURT STAFF) (Filed on 1/23/2018)
January 23, 2018 Filing 2155 NOTICE of Appearance by Adam Michael Shapiro (Shapiro, Adam) (Filed on 1/23/2018)
January 22, 2018 Filing 2159 Letter from Edward Maybury requesting the court to deny approval of settlements. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 1/22/2018)
January 22, 2018 Opinion or Order Filing 2154 ORDER by Judge Yvonne Gonzalez Rogers granting (2142) Stipulation to Dismiss Claims by Flextronics International USA, Inc. against Tokin Corporation with Prejudice in individual action as part of MDL case 4:13-md-02420-YGR; granting (89) Stipulation Dismiss Claims by Flextronics International USA, Inc. against Tokin Corporation with Prejudice in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 1/22/2018)
January 22, 2018 Filing 2153 Discovery Letter Brief filed by Flextronics International USA, Inc., LG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Exhibit A)(Jacobsen, Vanessa) (Filed on 1/22/2018)
January 19, 2018 Filing 2152 STIPULATION WITH PROPOSED ORDER Regarding Limited Extension of Non-Expert Discovery filed by Toshiba Corporation, Maxell Ltd, et al. (Attachments: #1 Declaration of Andrew L. Black In Support Of Stipulation Regarding Limited Extension of Non-Expert Discovery)(Hogue, J. Frank) (Filed on 1/19/2018) Modified on 1/21/2018 (cpS, COURT STAFF).
January 19, 2018 Filing 2151 Joint Discovery Letter Brief filed by Flextronics International USA, Inc., LG Chem America, Inc, LG Chem Ltd.. (Tompkins, Charles) (Filed on 1/19/2018)
January 19, 2018 Filing 2150 TRANSCRIPT ORDER for proceedings held on 01/12/2018 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Sarah Goekler. (Tompkins, Charles) (Filed on 1/19/2018)
January 19, 2018 Filing 2149 SUBMISSION IN RESPONSE to Request by the Court by Direct Purchaser Plaintiffs. (Tabacco, Joseph) (Filed on 1/19/2018) Modified on 1/21/2018 (cpS, COURT STAFF).
January 19, 2018 Filing 2147 TRANSCRIPT ORDER for proceedings held on 01/12/18 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Sarah Goekler. (Scarlett, Shana) (Filed on 1/19/2018)
January 18, 2018 Opinion or Order Filing 2145 ORDER Setting Hearing on #2137 Joint Discovery Letter Brief : Motion Hearing set for 2/22/2018 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 1/18/2018. (dmrlc1, COURT STAFF) (Filed on 1/18/2018)
January 18, 2018 Filing 2143 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Flextronics International USA, Inc.. (Appeal fee of $505 receipt number 0971-12033757 paid.) (Attachments: #1 Exhibit A - Order, #2 Exhibit B - Hearing Transcript, #3 Exhibit C - Representation Statement)(Tompkins, Charles) (Filed on 1/18/2018)
January 18, 2018 Filing 2142 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Tokin Corporation filed by Flextronics International USA, Inc., Tokin Corporation. (Tompkins, Charles) (Filed on 1/18/2018) Modified on 1/19/2018 (cpS, COURT STAFF).
January 17, 2018 Filing 2144 OBJECTIONS to Proof of Claim filed by James B. Gottstein. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 1/17/2018)
January 17, 2018 Filing 2141 NOTICE of Change In Counsel by Adam John Zapala re: Withdrawal of Joyce Chang (Zapala, Adam) (Filed on 1/17/2018)
January 17, 2018 Filing 2140 NOTICE of Appearance by Tamarah P. Prevost (Prevost, Tamarah) (Filed on 1/17/2018)
January 17, 2018 Filing 2139 Transcript of Proceedings held on 12/19/2017, before Judge Gonzalez Rogers. Court Reporter/Transcriber Sarah Goekler, telephone number (530)941-2621; sarah_goekler@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 #2130 Transcript Order ) Release of Transcript Restriction set for 4/17/2018. (Related documents(s) #2130 ) (slg, COURT STAFF) (Filed on 1/17/2018)
January 12, 2018 Filing 2146 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held on 1/12/2018 re #2022 MOTION to Exclude the Proposed Expert Testimony of Dr. Leamer filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation, #1960 Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification filed by Indirect Purchaser Plaintiffs. Total Time in Court: 2:10. Court Reporter: Sarah Goekler. (Attachments: #1 Exhibit)(fs, COURT STAFF) (Date Filed: 1/12/2018)
January 12, 2018 Opinion or Order Filing 2138 SECOND ORDER EXTENDING CLAIMS DEADLINE re #2120 Status Report filed by Indirect Purchaser Plaintiffs. Compliance set 7/13/18 at 9:01am. IPP's to file updated status report by 7/6/18. Signed by Judge Yvonne Gonzalez Rogers on 1/12/2018. (fs, COURT STAFF) (Filed on 1/12/2018)
January 12, 2018 Filing 2137 Joint Discovery Letter Brief filed by Flextronics International USA, Inc., LG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Exhibit A)(Jacobsen, Vanessa) (Filed on 1/12/2018)
January 12, 2018 Set/Reset Hearing re #2138 Order, Compliance hearing re status of claims process set for 7/13/2018 09:01 AM before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 1/12/2018)
January 11, 2018 Filing 2136 Administrative Motion to File Under Seal filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order, #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)(Fernandez, Cristina) (Filed on 1/11/2018)
January 11, 2018 Filing 2135 ANSWER to Amended Complaint to Sears, Roebuck & Co. and Kmart Corporation's First Amended Complaint, byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd. (Kessler, Jeffrey) (Filed on 1/11/2018) Modified on 1/12/2018 (cpS, COURT STAFF).
January 11, 2018 Filing 2134 ANSWER to Amended Complaint of Sears, Roebuck & Co. and KMart Corporation byMaxell Corporation of America. (Seebald, Craig) (Filed on 1/11/2018)
January 11, 2018 Filing 2133 ANSWER to Amended Complaint of Sears, Roebuck &Co. and KMart Corporation byMaxell, Ltd. (Seebald, Craig) (Filed on 1/11/2018)
January 9, 2018 Filing 2132 CLERK'S NOTICE VACATING ONLY THE 9:01 AM COMPLIANCE HEARING RE DKT. NO. 2042 ORDER; in light of the filing of the Joint Settlement Status Report at Dkt. no. 2124. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/9/2018)
January 9, 2018 Filing 2131 TRANSCRIPT ORDER for proceedings held on 12/19/2017 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Sarah Goekler. (Tompkins, Charles) (Filed on 1/9/2018)
January 9, 2018 Filing 2130 TRANSCRIPT ORDER for proceedings held on 12/19/17 before Judge Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Sarah Goekler. (Moy, Jessica) (Filed on 1/9/2018)
January 8, 2018 Filing 2148 CLERK'S NOTICE OF TERMINATION OF MOTION AT DKT. NO. 2112. See Dkt. no. 87, Gavel Order dated 1/8/2018 in related case 4:16-cv-4018-YGR. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/8/2018)
January 5, 2018 Filing 2129 EXHIBITS re #2128 Administrative Motion to File Under Seal; and the Court's October 30, 2017 re #1967 filed bySIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. (Attachments: #1 Exhibit 1 - Excerpts from Declaration of Laila Haider Ph.D., #2 Exhibit 2 - Excerpts from Supplemental Expert Report of Edward E. Leamer, Ph.D., #3 Exhibit 3 - Excerpts from Supplemental Expert Reply Report of Edward E. Leamer, Ph.D.)(Related document(s) #2128 ) (Yang, Helen) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 5, 2018 Filing 2128 Administrative Motion to File Under Seal filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. (Attachments: #1 Declaration of Hsin Hung Wei, #2 Proposed Order)(Yang, Helen) (Filed on 1/5/2018)
January 5, 2018 Filing 2127 Declaration of of Brian Hennelly (Walmart), et al in Support of Administrative Motion to Filed Under Seal Regarding Materials Submitted Under Seal pursuant to #1967 Order filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Debbie Ellenwood (Costco), #2 Declaration of Jason Bonfig (Best Buy), #3 Declaration of Mark W. Haase (MEI), #4 Declaration of Mitchell Glick (Canon USA), #5 Declaration of Theodore Morris (Stanley Black & Decker))(Related document(s) #1967 ) (Scarlett, Shana) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 5, 2018 Filing 2126 NOTICE of Change In Counsel by Adam John Zapala Re: Withdrawal of Steven N. Williams (Zapala, Adam) (Filed on 1/5/2018)
January 5, 2018 Filing 2125 Declaration of Matthew M. Brown in Support of #2000 Notice of Intention to Seal Documents filed bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Related document(s) #2000 ) (Brown, Matthew) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 5, 2018 Filing 2124 Joint Settlement Status Report by Indirect Purchaser Plaintiffs, Panasonic Corporation, Sanyo Electric Co., Ltd, Tokin Corporation, Samsung SDI Co., Ltd, Toshiba Corporation, et al. (Glackin, Brendan) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 5, 2018 Filing 2123 Declaration of J. Frank Hogue in Support of #2000 Notice of Intention to Seal Documents filed byToshiba Corporation. (Related document(s) #2000 ) (Hogue, J. Frank) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 5, 2018 Filing 2122 Declaration of HSIANG ("JAMES") H. LIN in Support of #2000 Notice of Intention to Seal Documents filed byAcer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc.. (Related document(s) #2000 ) (Lin, Hsiang) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 5, 2018 Filing 2121 Declaration of Rodney J. Ganske in Support of Omnibus Administrative Motion to File Under Seal Documents Related to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification filed byDell Inc., Dell Products L.P.. (Ganske, Rodney) (Filed on 1/5/2018)
January 5, 2018 Filing 2120 SECOND REPORT on Claims Status and Request for Extension of Claims Deadline by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 5, 2018 Filing 2119 Declaration of Brandon Laverne in Support of #2043 Administrative Motion to File Under Seal Reply re Renewed Motion for Class Certification; Exhibits 1-4 to the Declaration of Steven N. Williams filed byPCM, Inc.. (Related document(s) #2043 ) (Taylor, Jennifer) (Filed on 1/5/2018)
January 5, 2018 Filing 2118 Declaration of Brandon Laverne in Support of #1960 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification filed byPCM, Inc.. (Related document(s) #1960 ) (Taylor, Jennifer) (Filed on 1/5/2018)
January 5, 2018 Filing 2117 First AMENDED ANSWER to Flextronics International USA Inc's Amended Complaint byLG Chem America, Inc, LG Chem Ltd.. (Eimer, Nathan) (Filed on 1/5/2018) Modified on 1/8/2018 (cpS, COURT STAFF).
January 4, 2018 Opinion or Order Filing 2116 ORDER by Judge Yvonne Gonzalez Rogers granting (2110) Stipulation in case 4:13-md-02420-YGR; granting (56) Stipulation Dismissing claims against Tokin Corporation with Prejudice in case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 1/4/2018)
January 4, 2018 Opinion or Order Filing 2115 ORDER by Judge Yvonne Gonzalez Rogers granting (2109) Stipulation re Amendment in case 4:13-md-02420-YGR; granting (83) Stipulation re Amendment in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 1/4/2018)
January 4, 2018 Filing 2114 REPLY (re #2022 MOTION to Exclude the Proposed Expert Testimony of Dr. Leamer ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration of Dr. Laila Haider, #2 Declaration of Mr. Jeffrey Amato, #3 Exhibit 1, #4 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 1/4/2018)
January 4, 2018 Filing 2113 AMENDED NOTICE OF APPEAL filed by Objector Christopher Andrews. Appeal Record due by 2/5/2018. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 1/4/2018)
January 4, 2018 Filing 2112 Joint ADMINISTRATIVE MOTION to Amend Case Schedule (Flextronics action) filed by LG Chem America, Inc, LG Chem Ltd, Flextronics International USA, Inc. Responses due by 1/8/2018. (Attachments: #1 Proposed Order)(Chang, Brian) (Filed on 1/4/2018) Modified on 1/5/2018 (cpS, COURT STAFF).
January 3, 2018 Opinion or Order Filing 2111 ORDER DIRECTING PARTIES TO FILE JOINT STATEMENT RE STATUS. Joint Statement filed no later than noon on 1/8/2018. Signed by Judge Yvonne Gonzalez Rogers on 1/3/2018. (fs, COURT STAFF) (Filed on 1/3/2018)
December 27, 2017 Filing 2110 STIPULATION WITH PROPOSED ORDER Dismissing Claims Against TOKIN Corporation With Prejudice filed by Kmart Corporation, Sears Roebuck & Co.. (Randall, Samuel) (Filed on 12/27/2017)
December 26, 2017 Filing 2109 STIPULATION WITH PROPOSED ORDER Regarding Amendment of Answer by Defendants LG Chem, Ltd and LG Chem America, Inc. filed by LG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Exhibit A - First Amended Answer)(Chang, Brian) (Filed on 12/26/2017)
December 22, 2017 Filing 2108 Transcript of Proceedings held on December 4, 2017, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 (46 in 4:17-cv-03672-YGR) Transcript Order, (2082 in 4:13-md-02420-YGR) Transcript Order, (2073 in 4:13-md-02420-YGR) Transcript Order, (2079 in 4:13-md-02420-YGR) Transcript Order, (2074 in 4:13-md-02420-YGR) Transcript Order, (2075 in 4:13-md-02420-YGR) Transcript Order, (45 in 4:17-cv-03672-YGR) Transcript Order ) Release of Transcript Restriction set for 3/16/2018. (rhm) (Filed on 12/22/2017) Modified on 12/27/2017 (cpS, COURT STAFF). Modified on 1/3/2018 (oh, COURT STAFF).
December 22, 2017 Filing 2107 Transcript of Proceedings held on December 12, 2017, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 (2098 in 4:13-md-02420-YGR) Transcript Order, (2097 in 4:13-md-02420-YGR) Transcript Order, (2094 in 4:13-md-02420-YGR) Transcript Order, (78 in 4:16-cv-04018-YGR) Transcript Order, (77 in 4:16-cv-04018-YGR) Transcript Order, (2095 in 4:13-md-02420-YGR) Transcript Order, (2102 in 4:13-md-02420-YGR) Transcript Order ) Release of Transcript Restriction set for 3/22/2018. (rhm) (Filed on 12/22/2017)
December 22, 2017 Opinion or Order Filing 2106 ORDER GRANTING SETTLEMENT CLASS CERTIFICATION AND PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT AS TO TOKIN CORPORATION by Judge Yvonne Gonzalez Rogers granting #2029 MOTION FOR CERTIFICATION OF SETTLEMENT CLASSES; PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS filed by Direct Purchaser Plaintiffs. (fs, COURT STAFF) (Filed on 12/22/2017)
December 22, 2017 Opinion or Order Filing 2105 ORDER GRANTING SETTLEMENT CLASS CERTIFICATION AND PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH SAMSUNG SDI DEFENDANTS re #2029 MOTION FOR CERTIFICATION OF SETTLEMENT CLASSES; PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 12/22/17. (fs, COURT STAFF) (Filed on 12/22/2017)
December 22, 2017 Opinion or Order Filing 2104 ORDER GRANTING SETTLEMENT CLASS CERTIFICATION AND PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH LG CHEM DEFENDANTS re #2029 MOTION FOR CERTIFICATION OF SETTLEMENT CLASSES; PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 12/22/17. (fs, COURT STAFF) (Filed on 12/22/2017)
December 21, 2017 Filing 2102 TRANSCRIPT ORDER for proceedings held on 12/12/17 before Judge Yvonne Gonzalez Rogers by Kmart Corporation, Sears Roebuck & Co., for Court Reporter Raynee Mercado. (Randall, Samuel) (Filed on 12/21/2017)
December 19, 2017 Filing 2103 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 12/19/2017 re #2029 MOTION FOR CERTIFICATION OF SETTLEMENT CLASSES; PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS filed by Direct Purchaser Plaintiffs. Compliance hearing 1/26/18 at 9:01AM. Final Approval hearing set 5/8/18 at 2:00 PM. Total Time in Court: 16 minutes. Court Reporter: Sarah Goekler. (Attachments: #1 Supplement)(fs, COURT STAFF) (Date Filed: 12/19/2017)
December 19, 2017 Set/Reset Hearing re #2103 Motion Hearing Minutes. Final Approval Hearing/Fairness Hearing set for 5/8/2018 02:00 PM re DPP's and Defendants LG Chem, Samsung SDI and Tokin Defendants. Compliance Hearing is set for Friday 1/26/2018 09:01 AM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 12/19/2017)
December 19, 2017 Opinion or Order Filing 2101 ORDER by Judge Yvonne Gonzalez Rogers in case 4:13-md-02420-YGR and 4:16-cv-04018-YGR; GRANTING (59) Motion ENFORCE SETTLEMENT AND ENJOIN PROSECUTION OF CLAIMS AGAINST SETTLING DEFENDANTS; DENYING MOTION FOR STAY AS MOOT (60) AND DENYING CROSS-MOTION TO EXCLUDE FROM DPP CLASS SETTLEMENTS. (ygrlc1S, COURT STAFF) (Filed on 12/19/2017)
December 19, 2017 Opinion or Order Filing 2100 ORDER by Judge Yvonne Gonzalez Rogers granting (2096) Stipulation as to individual case 4:16-cv-4018-YGR as part of MDL case 4:13-md-02420-YGR; granting (79) Stipulation in individual case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 12/19/2017)
December 19, 2017 Opinion or Order Filing 2099 ORDER by Judge Yvonne Gonzalez Rogers granting #2090 Stipulation to Withdraw Indirect Purchaser Plaintiffs' Motion for Sanctions; and Order Vacating Order to Show Cause re: Contempt as to Simplo USA. (fs, COURT STAFF) (Filed on 12/19/2017)
December 18, 2017 Filing 2098 TRANSCRIPT ORDER for proceedings held on 12/12/2017 before Judge Yvonne Gonzalez Rogers by NEC Corporation, for Court Reporter Raynee Mercado. (Cook-Milligan, Dana) (Filed on 12/18/2017)
December 18, 2017 Filing 2097 TRANSCRIPT ORDER for proceedings held on 12/12/2017 before Judge Yvonne Gonzalez Rogers by Tokin Corporation, for Court Reporter Raynee Mercado. (Doshi, Rupal) (Filed on 12/18/2017)
December 18, 2017 Filing 2096 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Sony Defendants filed by Flextronics International USA, Inc., Sony Corporation, et al. (Tompkins, Charles) (Filed on 12/18/2017) Modified on 12/19/2017 (cpS, COURT STAFF).
December 18, 2017 Filing 2095 TRANSCRIPT ORDER for proceedings held on 12/12/2017 before Judge Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 12/18/2017)
December 18, 2017 Filing 2094 TRANSCRIPT ORDER for proceedings held on 12/12/2017 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Tompkins, Charles) (Filed on 12/18/2017)
December 15, 2017 Filing 2092 TRANSCRIPT ORDER for proceedings held on 08/29/2017 before Judge Yvonne Gonzalez Rogers by Tokin Corporation, for Court Reporter Sarah Goekler. (Kaul, Priyah) (Filed on 12/15/2017)
December 15, 2017 Filing 2091 TRANSCRIPT ORDER for proceedings held on 04/25/2017 before Judge Yvonne Gonzalez Rogers by Tokin Corporation, for Court Reporter Raynee Mercado. (Kaul, Priyah) (Filed on 12/15/2017)
December 15, 2017 Filing 2090 STIPULATION WITH PROPOSED ORDER withdrawing re #2066 MOTION for Sanctions Against Simplo Technology USA Logistic Company Ltd. filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD, Indirect Purchaser Plaintiffs. (Fox, Adam) (Filed on 12/15/2017) Modified on 12/18/2017 (cpS, COURT STAFF).
December 13, 2017 Filing 2089 [Redacted] Reply in Support of Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification by Indirect Purchaser Plaintiffs. (Attachments: #1 [Redacted] Indirect Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude the Proposed Testimony of Dr. Edward E. Leamer, #2 [Redacted] Supplemental Expert Reply Report of Edward E. Leamer, #3 [Redacted] Declaration of Abbye R. Klamann)(Scarlett, Shana) (Filed on 12/13/2017) Modified on 12/14/2017 (cpS, COURT STAFF).
December 13, 2017 Filing 2088 REDACTION to #1967 Order on Stipulation, [Redacted] Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification by Indirect Purchaser Plaintiffs. (Attachments: #1 [Redacted] Supplemental Expert Report of Edward E. Leamer, #2 [Redacted] Declaration of Shana E. Scarlett)(Scarlett, Shana) (Filed on 12/13/2017)
December 12, 2017 Filing 2093 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 12/12/2017 re (1989 in 4:13-md-02420-YGR) MOTION to Stay Pending Resolution of Certain Defendants' Motion to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. filed by Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Sanyo North America Corporation, Hitachi Maxell, Ltd, Toshiba Corporation, Sanyo Electric Co, Ltd, NEC Corporation, (1987 in 4:13-md-02420-YGR) MOTION to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. filed by Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Sanyo North America Corporation, Toshiba Corporation, Hitachi Maxell, Ltd, Sanyo Electric Co, Ltd, NEC Corporation ; and ( 2010 in 4:13-md-2420-YGR) Flextronics Cross-Motion for Order Excluding; (60 in 4:16-cv-04018-YGR) MOTION to Stay Pending Resolution of Certain Defendants' Motion to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. filed by Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Sanyo North America Corporation, Toshiba Corporation, Hitachi Maxell, Ltd, Sanyo Electric Co, Ltd, NEC Corporation, (59 in 4:16-cv-04018-YGR) MOTION to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. filed by Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Sanyo North America Corporation, Toshiba Corporation, Hitachi Maxell, Ltd, Sanyo Electric Co, Ltd, NEC Corporation, and (61 in 4:16-cv-4018-YGR) Flextronics Cross-Motion for Order Excluding.Total Time in Court: 54 minutes. Court Reporter: Raynee Mercado. (fs, COURT STAFF) (Date Filed: 12/12/2017)
December 12, 2017 Opinion or Order Filing 2087 ORDER by Judge Yvonne Gonzalez Rogers granting (2077) Stipulation Regarding Direct Purchaser Plaintiffs' Administrative Motion for Leave to File Statement in case 4:13-md-02420-YGR; terminating (70) Administrative Motion ; granting (71) Stipulation Regarding Direct Purchaser Plaintiffs' for Leave to File Statement in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 12/12/2017)
December 12, 2017 Opinion or Order Filing 2086 ORDER by Judge Yvonne Gonzalez Rogers granting (2083) Stipulation Regarding Defendant Maxell's Change in Corporate Structure in case 4:13-md-02420-YGR; granting (36) Stipulation Regarding Defendant Maxell's Change in Corporate Structure in case 4:15-cv-01948-YGR; granting (73) Stipulation Regarding Defendant Maxell's Change in Corporate Structure in case 4:15-cv-02199-YGR; granting (73) Stipulation Regarding Defendant Maxell's Change in Corporate Structure in case 4:16-cv-04018-YGR; granting (48) Stipulation Regarding Defendant Maxell's Change in Corporate Structure in case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 12/12/2017)
December 12, 2017 Opinion or Order Filing 2085 ORDER by Judge Yvonne Gonzalez Rogers granting (2080) Stipulation of Dismissal with Prejudice of Sony Defendants as to individual case 15-cv-3443-YGR as part of MDL case 4:13-md-02420-YGR; granting (81) Stipulation of Dismissal with Prejudice of Sony Defendants in case 4:15-cv-03443-YGR. (fs, COURT STAFF) (Filed on 12/12/2017)
December 12, 2017 Opinion or Order Filing 2084 ORDER DISMISSING CLAIMS AGAINST NEC WITH PREJUDICE re (2069 in 4:13-md-02420-YGR) Notice of Voluntary Dismissal filed by Kmart Corporation, Sears Roebuck & Co., re (44 in 4:17-cv-03672-YGR) Notice of Voluntary Dismissal filed by Sears, Roebuck & Co., KMart Corporation. Signed by Judge Yvonne Gonzalez Rogers on 12/12/17. (fs, COURT STAFF) (Filed on 12/12/2017)
December 11, 2017 Filing 2083 STIPULATION WITH PROPOSED ORDER REGARDING DEFENDANT MAXELLS CHANGE IN CORPORATE STRUCTURE filed by Hitachi Maxell, Ltd, Maxell Corporation of America, Tokin Corporation, et al. (Seebald, Craig) (Filed on 12/11/2017) Modified on 12/12/2017 (cpS, COURT STAFF).
December 11, 2017 Filing 2082 TRANSCRIPT ORDER for proceedings held on 12/042017 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Tompkins, Charles) (Filed on 12/11/2017)
December 8, 2017 Filing 2081 Administrative Motion to File Under Seal filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit Defs' Reply in Further Support of Mot to Exclude the Proposed Expert Testimony of Dr. Leamer, #2 Declaration of Dr. Laila Haider, #3 Declaration of Mr. Jeffrey Amato, #4 Exhibit 1, #5 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 12/8/2017) Modified on 12/10/2017 (cpS, COURT STAFF).
December 8, 2017 Filing 2080 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Sony Defendants filed by Microsoft Mobile Inc., Microsoft Mobile Oy, Sony Energy Devices Corporation, et al, Brian) (Filed on 12/8/2017) Modified on 12/10/2017 (cpS, COURT STAFF).
December 8, 2017 Filing 2079 TRANSCRIPT ORDER for proceedings held on 12/4/2017 before Judge Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Raynee Mercado. (Chang, Brian) (Filed on 12/8/2017)
December 8, 2017 Filing 2078 STIPULATION WITH PROPOSED ORDER Regarding Defendant Maxell's Change in Corporate Structure filed by Hitachi Maxell, Ltd, Maxell Corporation of America. (Seebald, Craig) (Filed on 12/8/2017)
December 7, 2017 Filing 2077 STIPULATION WITH PROPOSED ORDER re #2076 ADMINISTRATIVE MOTION REQUESTING LEAVE TO FILE STATEMENT REGARDING CERTAIN DEFENDANTS MOTION TO ENFORCE SETTLEMENT AGREEMENTS AND ENJOIN PROSECUTION OF CLAIMS BY FLEXTRONICS INTERNATIONAL, USA, INC. filed by Direct Purchaser Plaintiffs, Maxell Corporation of America, NEC Corporation, et al. (Simon, Bruce) (Filed on 12/7/2017) Modified on 12/8/2017 (cpS, COURT STAFF).
December 7, 2017 Filing 2076 ADMINISTRATIVE MOTION REQUESTING LEAVE TO FILE STATEMENT REGARDING CERTAIN DEFENDANTS MOTION TO ENFORCE SETTLEMENT AGREEMENTS AND ENJOIN PROSECUTION OF CLAIMS BY FLEXTRONICS INTERNATIONAL, USA, INC. filed by Direct Purchaser Plaintiffs. Responses due by 12/11/2017. (Simon, Bruce) (Filed on 12/7/2017)
December 7, 2017 Filing 2075 TRANSCRIPT ORDER for proceedings held on 12/04/2017 before Judge Yvonne Gonzalez Rogers by Tokin Corporation, for Court Reporter Raynee Mercado. (Doshi, Rupal) (Filed on 12/7/2017)
December 7, 2017 Filing 2074 TRANSCRIPT ORDER for proceedings held on 12/04/2017 before Judge Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 12/7/2017)
December 7, 2017 Filing 2073 TRANSCRIPT ORDER for proceedings held on 12/04/2017 before Judge Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 12/7/2017)
December 6, 2017 Filing 2072 CLERK'S NOTICE : Counsel for Defendants Maxell, Ltd. and Maxell Corporation of America are to contact CourtCall at (888) 882-6878 to make arrangements for the Tuesday, 12/12/2017 at 1:00pm telephonic appearance for Motion hearing. **See Order, docket no. #2071 and in related case docket no. #68 *** (This is a text only docket entry, there is no document associated with this notice.) (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 12/6/2017)
December 6, 2017 Opinion or Order Filing 2071 ORDER by Judge Yvonne Gonzalez Rogers granting (2063)as to case 16-cv-4018-YGR re Motion for Defendants counsel for Maxell, Ltd. and Maxell Corporation to Appear by Telephone for 12/12/17 at 1:00 PM hearing in individual case 16-cv-4018-YGR as part of MDL case 4:13-md-02420-YGR; granting (67) Motion for Defendants counsel Maxell, Ltd. and Maxell Corporation to Appear by Telephone for 12/12/17 at 1:00 PM hearing in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 12/6/2017)
December 6, 2017 Opinion or Order Filing 2070 ORDER by Judge Yvonne Gonzalez Rogers denying without prejudice #2019 Motion of Objector Gordon Morgan for Attorneys' Fees. (fs, COURT STAFF) (Filed on 12/6/2017)
December 5, 2017 Filing 2069 NOTICE of Voluntary Dismissal (With Prejudice) of Claims Against NEC Corporation by Kmart Corporation, Sears Roebuck & Co. (Attachments: #1 Proposed Order)(Randall, Samuel) (Filed on 12/5/2017)
December 4, 2017 Opinion or Order Filing 2068 ORDER by Judge Yvonne GonzalezRogers granting #2051 Motion for Leave to Appeal in forma pauperis. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 12/4/2017)
December 4, 2017 Filing 2067 NOTICE OF SUBPOENA TO DIRECT PURCHASER PLAINTIFFS by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc. (Attachments: #1 Subpoena To Produce Documents)(Lin, Hsiang) (Filed on 12/4/2017) Modified on 12/5/2017 (cpS, COURT STAFF).
December 1, 2017 Filing 2066 MOTION for Sanctions Against Simplo Technology USA Logistic Company Ltd. filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/9/2018 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Responses due by 12/15/2017. Replies due by 12/22/2017. (Attachments: #1 Proposed Order, #2 Declaration of Benjamin J. Siegel, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5)(Friedman, Jeff) (Filed on 12/1/2017)
December 1, 2017 Filing 2065 REPLY (re #2019 MOTION for Attorney Fees ) filed byGordon Morgan. (Attachments: #1 Exhibit Clore Declaration, #2 Exhibit Hanigan Declaration, #3 Exhibit Clore Declaration (2))(Hanigan, Timothy) (Filed on 12/1/2017)
December 1, 2017 Filing 2064 ANSWER to Amended Complaint of Sears, Roebuck & Co. and Kmart Corp. byToshiba Corporation. (Curran, Christopher) (Filed on 12/1/2017)
December 1, 2017 Filing 2063 MOTION to Appear by Telephone filed by Hitachi Maxell, Ltd, Maxell Corporation of America. (Attachments: #1 Proposed Order)(Vaala, Lindsey) (Filed on 12/1/2017)
November 30, 2017 Filing 2062 DECLARATION of Jeanie Wei in Response to Order to Show Cause Why Non-Party Simplo Technology USA Logistics Co., Ltd. Should Not be Held in Contempt by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. (Fox, Adam) (Filed on 11/30/2017) Modified on 12/1/2017 (cpS, COURT STAFF).
November 28, 2017 Filing 2061 NOTICE by Indirect Purchaser Plaintiffs of Withdrawal of Nancy L. Fineman as Counsel of Record (Zapala, Adam) (Filed on 11/28/2017)
November 28, 2017 Filing 2059 CLERK'S NOTICE VACATING COMPLIANCE HEARING. The Compliance Hearing re filing of a Motion for Preliminary Approval of Settlements re Notice by DPPs set for Friday, December 1, 2017 at 9:01 AM is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 11/28/2017)
November 27, 2017 Opinion or Order Filing 2060 ORDER/MANDATE of USCA: Granting Appellant's motion for voluntary dismissal of appeal as to #1993 Notice of Appeal, filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD (cpS, COURT STAFF) (Filed on 11/27/2017)
November 27, 2017 Opinion or Order Filing 2058 ORDER by Judge Yvonne Gonzalez Rogers denying as moot (2030) Motion to Dismiss in case 4:13-md-02420-YGR; denying as moot (33) Motion to Dismiss in case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 11/27/2017)
November 27, 2017 Opinion or Order Filing 2057 ORDER by Judge Yvonne Gonzalez Rogers granting (2046) Stipulation regarding Service regarding Panasonic Corporation, Panasonic Corporation of North America, and SANYO Electric Co. Ltd. in case 4:13-md-02420-YGR; granting (32) Stipulation regarding Service regarding Panasonic Corporation, Panasonic Corporation of North America, and SANYO Electric Co Ltd. in case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 11/27/2017)
November 27, 2017 Opinion or Order Filing 2056 ORDER by Judge Yvonne Gonzalez Rogers granting (2047) Stipulation regarding Service as to Maxell Ltd. and Maxell Corporation of America in case 4:13-md-02420-YGR; granting (31) Stipulation regarding Service as to Maxell Ltd. and Maxell Corporation of America in case 4:17-cv-03672-YGR. (fs, COURT STAFF) (Filed on 11/27/2017)
November 27, 2017 Filing 2055 TRANSCRIPT ORDER for proceedings held on 11/21/2017 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Siegel, Benjamin) (Filed on 11/27/2017)
November 24, 2017 Filing 2054 USCA Case Number 17-17369 Ninth Circuit Court of Appeals for #2050 Notice of Appeal. (cjlS, COURT STAFF) (Filed on 11/24/2017) Modified on 11/28/2017 (cpS, COURT STAFF).
November 24, 2017 Filing 2053 USCA Case Number 17-17367 NInth Circuit Court of Appeals for #2034 Notice of Appeal, filed by Michael Frank Bednarz. (cjlS, COURT STAFF) (Filed on 11/24/2017)
November 24, 2017 Filing 2052 OPPOSITION/RESPONSE (re #2019 MOTION for Attorney Fees ) filed byIndirect Purchaser Plaintiffs. (Zapala, Adam) (Filed on 11/24/2017)
November 22, 2017 Filing 2051 MOTION for Leave to Appeal in forma pauperis by Christopher Andrews. (cpS, COURT STAFF) (Filed on 11/22/2017) (Additional attachment(s) added on 11/22/2017: #1 Form 4 - Affidavit) (cpS, COURT STAFF).
November 22, 2017 Filing 2050 NOTICE OF APPEAL to the 9th Circuit Court of Appeals. Appeal of Order on Motion for Attorney Fees #2005 , Order on Final Approval of Class Settlement #2003 , Judgment #2004 filed by Christopher Andrews (IFP Request e-filed with the Court). (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 11/22/2017)
November 22, 2017 Filing 2049 DECLARATION of Helen H. Yang in Response to Court's Order re #2040 , #2041 Order,, of Helen H. Yang by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. (Yang, Helen) (Filed on 11/22/2017) Modified on 11/24/2017 (cpS, COURT STAFF).
November 22, 2017 Filing 2048 Transcript of Proceedings held on November 21, 2017, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 925-899-2812, Diane_Skillman@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 #2039 Transcript Order ) Release of Transcript Restriction set for 2/20/2018. (Related documents(s) #2039 ) (Skillman, Diane) (Filed on 11/22/2017)
November 22, 2017 Filing 2047 STIPULATION WITH PROPOSED ORDER regarding service of process filed by Kmart Corporation, Sears Roebuck & Co.. (Randall, Samuel) (Filed on 11/22/2017)
November 22, 2017 Filing 2046 STIPULATION WITH PROPOSED ORDER regarding service of process filed by Kmart Corporation, Sears Roebuck & Co.. (Randall, Samuel) (Filed on 11/22/2017)
November 22, 2017 Filing 2045 AMENDED COMPLAINT against Hitachi Maxell, Ltd, Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Toshiba Corporation. Filed bySears Roebuck & Co., Kmart Corporation. (Randall, Samuel) (Filed on 11/22/2017)
November 21, 2017 Filing 2044 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Indirect Purchaser Plaintiffs' Reply in Support of Renewed Motion for Class Certification, #2 Declaration of Edward E. Leamer, Ph.D., #3 Exhibit Indirect Purchaser Plaintiffs' Opp'n to Defs.' Motion to Exclude Dr. Leamer, #4 Exhibit of Abbye R. Klamann, #5 Exhibit 1, #6 Exhibit 2, #7 Exhibit 3, #8 Exhibit 4, #9 Exhibit 5, #10 Exhibit 6, #11 Certificate/Proof of Service)(Glackin, Brendan) (Filed on 11/21/2017)
November 21, 2017 Filing 2043 Administrative Motion to File Under Seal Reply re Renewed Motion for Class Certification; Exhibits 1-4 to the Declaration of Steven N. Williams filed by Indirect Purchaser Plaintiffs. (Attachments: #1 IPPs' Reply to Tokin Corporation's Opposition to IPPs' Renewed Motion for Class Certification, #2 Declaration of Steven N. Williams, #3 Exhibit 1, #4 Exhibit 1 - Under Seal, #5 Exhibit 2, #6 Exhibit 2 - Under Seal, #7 Exhibit 3, #8 Exhibit 3 - Under Seal, #9 Exhibit 4, #10 Exhibit 4 - Under Seal, #11 Certificate/Proof of Service)(Williams, Steven) (Filed on 11/21/2017) Modified on 11/22/2017 (cpS, COURT STAFF).
November 21, 2017 Opinion or Order Filing 2042 ORDER EXTENDING CLAIMS DEADLINE re #2026 Status Report filed by Indirect Purchaser Plaintiffs, #2003 Order on Motion to Intervene, Order on Motion for Settlement. Compliance Hearing is set for Friday, 1/12/2018 09:01 AM before Judge Yvonne Gonzalez Rogers. Updated status report filed by 1/5/2018.. Signed by Judge Yvonne Gonzalez Rogers on 11/21/17. (fs, COURT STAFF) (Filed on 11/21/2017)
November 21, 2017 Opinion or Order Filing 2041 ORDER REQUIRING FUTHER SUBMISSIONS CONCERNING OSC RE: CONTEMPT re #2025 Order to Show Cause, #2020 MOTION for Order to Show Cause Directing Simplo Technology USA Logistic Company Ltd. to Show Cause Why It Should Not Be Held in Civil Contempt filed by Indirect Purchaser Plaintiffs, #1982 MOTION FOR RELIEF FROM NONDISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE (ECF NO. 1968) AND REQUEST FOR STAY OF ORDER filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. Signed by Judge Yvonne Gonzalez Rogers on 11/21/17. (fs, COURT STAFF) (Filed on 11/21/2017)
November 21, 2017 Filing 2040 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Show Cause Hearing - Non Evidentiary held on 11/21/2017.Attorney Helen Yang declaration to be filed by 11/28/17. Representative of Simplo USA to file declaration by 11/30/17. Indirect Purchaser Plaintiffs Motion for Sanctions filed by 12/1/2017.Responses due by 12/15/2017. Replies due by 12/22/2017. Motion Hearing set for 1/9/2018 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Total Time in Court: 48 minutes. Court Reporter: Diane Skillman. (fs, COURT STAFF) (Date Filed: 11/21/2017)
November 21, 2017 Filing 2039 TRANSCRIPT ORDER for proceedings held on 11/21/2017 before Judge Yvonne Gonzalez Rogers by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD, for Court Reporter Diane Skillman. (Fox, Adam) (Filed on 11/21/2017)
November 21, 2017 Filing 2038 ADMINISTRATIVE MOTION to Remove Incorrectly Filed Documents [ECF No. 2023] filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 11/28/2017. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 11/21/2017)
November 20, 2017 Opinion or Order Filing 2037 ORDER by Judge Yvonne Gonzalez Rogers granting #2028 Stipulation. (fs, COURT STAFF) (Filed on 11/20/2017)
November 20, 2017 Filing 2036 REPLY (re #2020 MOTION for Order to Show Cause Directing Simplo Technology USA Logistic Company Ltd. to Show Cause Why It Should Not Be Held in Civil Contempt ) filed byIndirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 11/20/2017)
November 20, 2017 Opinion or Order Filing 2035 ORDER RE NOVEMBER 17, 2017 JOINT LETTER [FRY'S DEPOSITION]. Signed by Magistrate Judge Donna M. Ryu on November 20, 2017. (dmrlc2, COURT STAFF) (Filed on 11/20/2017)
November 20, 2017 Filing 2034 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Michael Frank Bednarz. Appeal of Order on Motion to Intervene, Order on Motion for Settlement #2003 , Judgment #2004 (Appeal fee of $505 receipt number 0971-11889920 paid.) (Frank, Theodore) (Filed on 11/20/2017)
November 19, 2017 Filing 2033 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Michael Frank Bednarz, for Court Reporter Sarah Goekler. (Frank, Theodore) (Filed on 11/19/2017)
November 17, 2017 Set/Reset Deadlines as to #2029 MOTION FOR CERTIFICATION OF SETTLEMENT CLASSES; PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS. Motion Hearing set for Tuesday, 12/19/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 11/17/2017)
November 17, 2017 Filing 2032 Joint Discovery Letter Brief re IPPs' Motion to Compel a Deposition from Fry's/ Fry's Cross Motion to Quash and for Protective Order filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Scarlett, Shana) (Filed on 11/17/2017)
November 17, 2017 Filing 2031 RESPONSE TO ORDER TO SHOW CAUSE by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD . (Attachments: #1 Declaration of Jeanie Wei in Response to Order to Show Cause Why Non Party Simplo Technology USA Logistic Co. Ltd. Should Not Be Held in Contempt)(Fox, Adam) (Filed on 11/17/2017)
November 17, 2017 Filing 2030 MOTION to Dismiss Sears, Roebuck & Co. and Kmart Corporation's Complaint filed by Toshiba Corporation. Motion Hearing set for 1/9/2018 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Responses due by 12/1/2017. Replies due by 12/8/2017. (Attachments: #1 Proposed Order)(Curran, Christopher) (Filed on 11/17/2017)
November 17, 2017 Filing 2029 MOTION FOR 1) CERTIFICATION OF SETTLEMENT CLASSES; 2) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH LG CHEM, SAMSUNG SDI, AND TOKIN DEFENDANTS; 3) DIRECTING NOTICE TO CLASS; AND 4) MEMORANDUM IN SUPPORT THEREOF. filed by Direct Purchaser Plaintiffs. Motion Hearing set for 12/19/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Responses due by 12/1/2017. Replies due by 12/8/2017. (Attachments: #1 Declaration of R. Alexander Saveri, #2 Proposed Order re LG Chem Settlement, #3 Proposed Order re Samsung SDI Settlement, #4 Proposed Order re TOKIN Settlement)(Saveri, Richard) (Filed on 11/17/2017) Modified on 11/20/2017 (cpS, COURT STAFF).
November 16, 2017 Filing 2028 STIPULATION WITH PROPOSED ORDER re TOKIN Corporation's Administrative Motion for Leave to File a Separate Opposition to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification filed by Indirect Purchaser Plaintiffs, Tokin Corporation. (Williams, Steven) (Filed on 11/16/2017) Modified on 11/17/2017 (cpS, COURT STAFF).
November 16, 2017 Filing 2027 NOTICE by NEC Corporation of Withdrawal of Counsel Alvina Wong (Cook-Milligan, Dana) (Filed on 11/16/2017)
November 15, 2017 Filing 2026 STATUS REPORT Regarding Claims Status and Requesting Extension to Claims Deadline by Indirect Purchaser Plaintiffs. (Glackin, Brendan) (Filed on 11/15/2017)
November 15, 2017 Opinion or Order Filing 2025 ORDER TO SHOW CAUSE WHY SIMPLO TECHNOLOGY USA LOGISTIC COMPANY LTD. SHOULD NOT BE HELD IN CONTEMPT AND SANCTIONED. Order to Show Cause Hearing set for Tuesday, 11/21/2017 09:00 AM. Simplo USA's Show Cause Response due by 5:00 PM on 11/17/2017. IPP's shall file a reply no later than 10:00 AM on 11/20/2017. Signed by Judge Yvonne Gonzalez Rogers on 11/15/17. (fs, COURT STAFF) (Filed on 11/15/2017)
November 15, 2017 Filing 2024 (REDACTION) MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO INDIRECT PURCHASER PLAINTIFFS RENEWED MOTION FOR CLASS CERTIFICATION (Correction of Docket No. #2023 ) by Panasonic Corporation, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Panasonic Corporation of North America. (Attachments: #1 Proposed Order, #2 Declaration of Dr. Laila Haider, #3 Declaration of Ms. Cristina Fernandez, #4 Exhibit 1 - 11, #5 Exhibit 12 - 26, #6 Exhibit 27 - 44, #7 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 11/15/2017) Modified on 11/15/2017 (cpS, COURT STAFF).
November 14, 2017 Filing 2023 ***DOCUMENT PERMANENTLY LOCKED PER ORDER DKT. #2203 . RE-FILED AT DKT. #2024 *** Memorandum of Points and Authorities in Opposition to #2000 Administrative Motion to File Under Seal IPPs' Renewed Motion for Class Certification by Panasonic Corporation, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Panasonic Corporation of North America. (Attachments: #1 Proposed Order, #2 Exhibit Declaration of Dr. Laila Haider, #3 Exhibit Declaration of Ms. Cristina Fernandez, #4 Exhibit 1 - 11, #5 Exhibit 12 - 26, #6 Exhibit 27 - 44, #7 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 11/14/2017) Modified on 11/15/2017 (cjlS, COURT STAFF). Modified on 11/15/2017 (fs, COURT STAFF). Modified on 11/15/2017 (cpS, COURT STAFF). Modified on 3/8/2018 (cpS, COURT STAFF).
November 14, 2017 Filing 2022 MOTION to Strike the Proposed Expert Testimony of Dr. Leamer filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Motion Hearing set for 1/12/2018 10:00 AM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Responses due by 11/21/2017. Replies due by 12/8/2017. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 11/14/2017) Modified on 11/15/2017 (cjlS, COURT STAFF).
November 13, 2017 Filing 2021 REPLY in Support of Cross Motion for an Order Permitting Flextronics International USA Inc, to Submit a Request for Exclusion filed byFlextronics International USA, Inc.. (Tompkins, Charles) (Filed on 11/13/2017) Modified on 11/14/2017 (cpS, COURT STAFF).
November 13, 2017 Filing 2020 MOTION for Order to Show Cause Directing Simplo Technology USA Logistic Company Ltd. to Show Cause Why It Should Not Be Held in Civil Contempt filed by Indirect Purchaser Plaintiffs. Responses due by 11/27/2017. Replies due by 12/4/2017. (Attachments: #1 Proposed Order, #2 Declaration of Shana E. Scarlett, #3 Exhibit A)(Scarlett, Shana) (Filed on 11/13/2017) Modified on 11/14/2017 (cpS, COURT STAFF).
November 10, 2017 Set/Reset Deadlines as to #2019 MOTION for Attorney Fees filed by Objector/Class Member Gordon Morgan : Motion Hearing set for Tuesday, 12/12/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 11/10/2017)
November 10, 2017 Filing 2019 MOTION for Attorney Fees filed by Gordon Morgan. Motion Hearing set for 12/12/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Responses due by 11/24/2017. Replies due by 12/1/2017. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Hanigan, Timothy) (Filed on 11/10/2017)
November 9, 2017 Opinion or Order Filing 2018 ORDER CONTINUING CASE MANAGEMENT CONFERENCE. Further Case Management Conference set for 11/13/2017 is CONTINUED to Monday, 12/4/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland. Signed by Judge Yvonne Gonzalez Rogers on 11/9/17. (fs, COURT STAFF) (Filed on 11/9/2017)
November 7, 2017 Filing 2017 REPLY (re #1989 MOTION to Stay Pending Resolution of Certain Defendants' Motion to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. ) filed byHitachi Maxell, Ltd, Maxell Corporation of America, NEC Corporation, Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Toshiba Corporation. (Kessler, Jeffrey) (Filed on 11/7/2017)
November 6, 2017 Filing 2016 REPLY (re #1987 MOTION to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. ) and in Opposition to Cross-Motion by Flextronics International, USA, Inc. filed byHitachi Maxell, Ltd, Maxell Corporation of America, NEC Corporation, Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba Corporation. (Attachments: #1 Declaration of Jennifer M. Stewart in Support of Certain Defendants' Reply Memorandum of Law and Opposition to Cross-Motion, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Kessler, Jeffrey) (Filed on 11/6/2017)
November 6, 2017 Filing 2015 JOINT CASE MANAGEMENT STATEMENT filed by Sears Roebuck & Co., Toshiba Corporation, Tokin Corporation. (Randall, Samuel) (Filed on 11/6/2017) Modified on 11/7/2017 (cpS, COURT STAFF).
November 2, 2017 Opinion or Order Filing 2013 ORDER VACATING DATES AND SETTING COMPLIANCE RE: MOTION FOR PRELIMINARY APPROVAL OF SETTLEMENTS re #2009 Notice (Other) filed by Direct Purchaser Plaintiffs. All dates set in the DPP v. TOKIN (fka NEC TOKIN Corporation) action, including the September 10, 2018 trial date, are VACATED. Compliance hearing is set for Friday, 12/1/2017 09:01 AM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Filing by 11/24/2017. Signed by Judge Yvonne Gonzalez Rogers on 11/2/2017. (fs, COURT STAFF) (Filed on 11/2/2017)
November 1, 2017 Filing 2014 USCA Case Number 17-17241 Ninth Circuit Court of Appeals for #1993 Notice of Appeal, filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. (cjlS, COURT STAFF) (Filed on 11/1/2017)
November 1, 2017 Opinion or Order Filing 2012 ORDER DENYING MOTION OF NON-PARTY SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. FOR STAY PENDING APPEAL re #1994 ADMINISTRATIVE MOTION for Emergency Stay Pending Appeal re #1993 Notice of Appeal,, filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. Data to be produced no later than November 8, 2017. Signed by Judge Yvonne Gonzalez Rogers on 11/1/2017. (fs, COURT STAFF) (Filed on 11/1/2017)
November 1, 2017 Opinion or Order Filing 2011 ORDER by Judge Yvonne Gonzalez Rogers granting #1995 Tokin Corporation's Administrative Motion for Leave to File a Separate Opposition to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification, not to exceed four pages. (fs, COURT STAFF) (Filed on 11/1/2017)
October 31, 2017 Filing 2010 OPPOSITION/RESPONSE (re #1989 MOTION to Stay Pending Resolution of Certain Defendants' Motion to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. ) filed byFlextronics International USA, Inc.. (Attachments: #1 Proposed Order)(Tompkins, Charles) (Filed on 10/31/2017)
October 31, 2017 Filing 2009 NOTICE OF SETTLEMENTS; REQUEST TO VACATE PENDING DATES AS TO REMAINING DEFENDANTS by Direct Purchaser Plaintiffs (Saveri, Richard) (Filed on 10/31/2017) Modified on 11/1/2017 (cpS, COURT STAFF).
October 30, 2017 Filing 2008 OPPOSITION/RESPONSE (re #1987 MOTION to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. ) filed byFlextronics International USA, Inc.. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Exhibit Exhibits A-D to Tompkins Declaration, #3 Proposed Order)(Tompkins, Charles) (Filed on 10/30/2017)
October 30, 2017 Filing 2007 OPPOSITION/RESPONSE (re #1995 ADMINISTRATIVE MOTION Leave to File a Separate Opposition to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification re #1960 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Scarlett, Shana) (Filed on 10/30/2017) Modified on 10/31/2017 (cpS, COURT STAFF).
October 27, 2017 Filing 2006 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Opposition to Simplo USA's Administrative Motion for Emergency Stay Pending Appeal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 [SEALED] Opposition, #3 [REDACTED] Opposition, #4 Certificate/Proof of Service)(Scarlett, Shana) (Filed on 10/27/2017)
October 27, 2017 Opinion or Order Filing 2005 ORDER by Judge Yvonne Gonzalez Rogers granting in part and denying in part without Prejudice #1814 Motion for an Award of Attorney Fees, Reimbursement of Expenses and Service Awards. (fs, COURT STAFF) (Filed on 10/27/2017)
October 27, 2017 Filing 2004 JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO HITACHI MAXELL, NEC AND LG CHEM DEFENDANTS [ regarding Indirect Purchaser Plaintiffs (IPP's) ]. Signed by Judge Yvonne Gonzalez Rogers on 10/27/17. (fs, COURT STAFF) (Filed on 10/27/2017)
October 27, 2017 Opinion or Order Filing 2003 ORDER by Judge Yvonne Gonzalez Rogers Granting #1921 Motion for Final Approval of Class Action Settlement with Hitachi Maxell, NEC, and LG Chem Defendants; denying #1904 Motion to Intervene. (fs, COURT STAFF) (Filed on 10/27/2017)
October 27, 2017 Filing 2002 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Sears Roebuck & Co., for Court Reporter Sarah Goekler. (Randall, Samuel) (Filed on 10/27/2017)
October 25, 2017 Filing 2001 NOTICE of Change of Address by Michael Glenn McLellan (McLellan, Michael) (Filed on 10/25/2017)
October 24, 2017 Filing 2000 Administrative Motion to File Under Seal Notice of Intention to File Under Seal Defs' Opposition to IPPs' Renewed Mot. for Class Cert filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order Denying IPPs' Renewed Mot. for Class Cert, #2 Exhibit Defs' Opposition to IPPs' Renewed Mot. for Class Cert, #3 Declaration of Laila Haider, Ph.D., #4 Declaration of Cristina Fernandez, #5 Exhibit Exs 1-10, #6 Exhibit Exs 11-15, #7 Exhibit Exs 16-24, #8 Exhibit Exs 25-30, #9 Exhibit Exs 31-44, #10 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/24/2017)
October 24, 2017 Filing 1999 Administrative Motion to File Under Seal Panasonic and Sanyo Defendants' Notice of Intention to File Under Seal filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order Granting Defs' Mot to Exclude the Proposed Expert Testimony of Dr. Leamer, #2 Exhibit Defs' Mot to Exclude the Proposed Expert Testimony of Dr. Leamer, #3 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/24/2017)
October 24, 2017 Filing 1998 CERTIFICATE OF SERVICE by Tokin Corporation re #1995 ADMINISTRATIVE MOTION Leave to File a Separate Opposition to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification re #1960 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Renewed Motion for C (Nicoud, George) (Filed on 10/24/2017)
October 24, 2017 Filing 1997 NOTICE of Intent to Seal Documents by Tokin Corporation re #1996 Administrative Motion to File Under Seal Tokin Corporation's Separate Opposition to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification, Pursuant Stipulation and Order (ECF 1967). (Attachments: #1 Certificate/Proof of Service)(Nicoud, George) (Filed on 10/24/2017) Modified on 10/25/2017 (cjlS, COURT STAFF).
October 24, 2017 Filing 1996 Administrative Motion to File Under Seal Tokin Corporation's Separate Opposition to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification, Pursuant Stipulation and Order (ECF 1967) filed by Tokin Corporation. (Attachments: #1 Declaration of Tonegawa, Exh. A, #2 Declaration of Nierlich, Exhs. A-C, #3 Proposed Order, #4 Certificate/Proof of Service)(Nicoud, George) (Filed on 10/24/2017)
October 24, 2017 Filing 1995 ADMINISTRATIVE MOTION Leave to File a Separate Opposition to Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification re #1960 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification (ECF 1960-2 Under Seal) filed by Tokin Corporation. Responses due by 10/30/2017. (Attachments: #1 Declaration of G.C. Nerlich, #2 Proposed Order)(Nicoud, George) (Filed on 10/24/2017)
October 23, 2017 Filing 1994 ADMINISTRATIVE MOTION for Emergency Stay Pending Appeal re #1993 Notice of Appeal,, filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. Responses due by 10/27/2017. (Attachments: #1 Declaration of Helen H. Yang, #2 Proposed Order)(Fox, Adam) (Filed on 10/23/2017)
October 23, 2017 Filing 1993 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. Appeal of Minute Order #1968 , Order #1992 (Appeal fee of $505 receipt number 0971-11818827 paid.) (Attachments: #1 Exhibit A [October 3, 2017 Order and October 3, 2017 Hearing Transcript], #2 Exhibit B [October 19, 2017 Order], #3 Exhibit C [Representation Statement])(Fox, Adam) (Filed on 10/23/2017) Modified on 10/24/2017 (cpS, COURT STAFF).
October 19, 2017 Opinion or Order Filing 1992 ORDER by Judge Yvonne Gonzalez Rogers Denying #1982 Non-Party Simplo Technology US Logistic Co. Ltd.'s Motion for Relief From Non-Dispositve Pretrial Order of Magistrate Judge. (fs, COURT STAFF) (Filed on 10/19/2017)
October 19, 2017 Filing 1991 TRANSCRIPT ORDER for proceedings held on 08/29/2017 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Sarah Goekler. (Tompkins, Charles) (Filed on 10/19/2017)
October 18, 2017 Opinion or Order Filing 1990 ORDER RELATING CASES 4:17-cv-3672-YGR and case 13-md-2420-YGR. Signed by Judge Yvonne Gonzalez Rogers on 10/18/2017. (fs, COURT STAFF) (Filed on 10/18/2017)
October 17, 2017 Filing 1989 MOTION to Stay Pending Resolution of Certain Defendants' Motion to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. filed by Hitachi Maxell, Ltd, Maxell Corporation of America, NEC Corporation, Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba Corporation. Motion Hearing set for 12/12/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Responses due by 10/31/2017. Replies due by 11/7/2017. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 10/17/2017)
October 16, 2017 Filing 1988 Further Submission in Support of Pending Motions for Final Approval and for Attorneys' Fees and Expenses pursuant to re #1981 Order, filed byIndirect Purchaser Plaintiffs. (Related document(s) #1981 ) (Scarlett, Shana) (Filed on 10/16/2017) Modified on 10/17/2017 (cpS, COURT STAFF).
October 16, 2017 Filing 1987 MOTION to Enforce Settlement Agreements and Enjoin Prosecution of Claims by Flextronics International, USA, Inc. filed by Hitachi Maxell, Ltd, Maxell Corporation of America, NEC Corporation, Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba Corporation. Motion Hearing set for 12/12/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Judge Yvonne Gonzalez Rogers. Responses due by 10/30/2017. Replies due by 11/6/2017. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 10/16/2017)
October 13, 2017 Filing 1986 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Sarah Goekler. (Moy, Jessica) (Filed on 10/13/2017)
October 13, 2017 Filing 1985 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Sarah Goekler. (Tompkins, Charles) (Filed on 10/13/2017)
October 13, 2017 Filing 1984 Transcript of Proceedings held on 10/03/2017, before Judge Gonzalez Rogers. Court Reporter/Transcriber Sarah Goekler, telephone number (530)941-2621; sarah_goekler@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 #1972 Transcript Order ) Release of Transcript Restriction set for 1/11/2018. (Related documents(s) #1972 ) (slg, COURT STAFF) (Filed on 10/13/2017)
October 6, 2017 Filing 1983 Proposed Order re #1982 MOTION FOR RELIEF FROM NONDISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE (ECF NO. 1968) AND REQUEST FOR STAY OF ORDER by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. (Fox, Adam) (Filed on 10/6/2017) Modified on 10/10/2017 (cpS, COURT STAFF).
October 6, 2017 Filing 1982 MOTION FOR RELIEF FROM NONDISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE (ECF NO. 1968) AND REQUEST FOR STAY OF ORDER filed by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. Responses due by 10/20/2017. (Attachments: #1 Exhibit A - Transcript of October 3, 2017 Proceedings, #2 Exhibit B - Excerpts from Deposition of Hsin-Hung Wei, #3 Declaration of Hsin-Hung Wei in Support of Motion for Relief)(Fox, Adam) (Filed on 10/6/2017) Modified on 10/10/2017 (cpS, COURT STAFF).
October 6, 2017 Opinion or Order Filing 1981 ORDER DIRECTING FURTHER SUBMISSION IN SUPPORT OF PENDING MOTIONS FOR FINAL APPROVAL AND FOR ATTORNEYS' FEES AND EXPENSES re #1921 MOTION for Final Approval of Class Action Settlement with Hitachi Maxell, NEC, & LG Chem Defendants filed by Indirect Purchaser Plaintiffs, #1841 Order. Filing by October 16, 2017. Signed by Judge Yvonne Gonzalez Rogers on 10/6/17. (fs, COURT STAFF) (Filed on 10/6/2017)
October 6, 2017 Filing 1980 NOTICE by Hitachi Maxell, Ltd, Maxell Corporation of America of Name Change, Amended Disclosure Statement and Certifications of Interested Persons (Seebald, Craig) (Filed on 10/6/2017)
October 6, 2017 Filing 1979 TRANSCRIPT ORDER for proceedings held on 10/3/2017 before Judge Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Sarah Goekler. (Jacobsen, Vanessa) (Filed on 10/6/2017)
October 6, 2017 Filing 1978 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Gordon Morgan, for Court Reporter Sarah Goekler. (Hanigan, Timothy) (Filed on 10/6/2017)
October 5, 2017 Filing 1977 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Toshiba America Electronic Components Inc, Toshiba America Inc, Toshiba Corporation, for Court Reporter Sarah Goekler. (Hogue, J. Frank) (Filed on 10/5/2017)
October 5, 2017 Filing 1976 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Magistrate Judge Donna M. Ryu by Toshiba America Electronic Components Inc, Toshiba America Inc, Toshiba Corporation, for Court Reporter FTR - Oakland. (Hogue, J. Frank) (Filed on 10/5/2017)
October 5, 2017 Filing 1975 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Sarah Goekler. (Vaala, Lindsey) (Filed on 10/5/2017)
October 5, 2017 Filing 1974 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Judge Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Sarah Goekler. (Brown, Matthew) (Filed on 10/5/2017)
October 5, 2017 Filing 1973 Transcript of FTR Digital Audio Recording of Proceedings held on 10/3/2017, before Judge Donna M. Ryu. 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 #1970 Transcript Order ) Redacted Transcript Deadline set for 11/6/2017. Release of Transcript Restriction set for 1/3/2018. (Related documents(s) #1970 ) (zinnlr62S, COURT STAFF) (Filed on 10/5/2017)
October 4, 2017 Filing 1972 TRANSCRIPT ORDER for proceedings held on 10/3/2017 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Sarah Goekler. (Glackin, Brendan) (Filed on 10/4/2017)
October 4, 2017 Filing 1970 TRANSCRIPT ORDER for proceedings held on 10/03/2017 before Magistrate Judge Donna M. Ryu by SIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD, for Court Reporter FTR - Oakland. (Yang, Helen) (Filed on 10/4/2017)
October 4, 2017 Filing 1969 TRANSCRIPT ORDER for proceedings held on 10/3/2017 before Magistrate Judge Donna M. Ryu by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter FTR - Oakland. (Fernandez, Cristina) (Filed on 10/4/2017)
October 3, 2017 Filing 1971 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 10/3/2017 re #1921 MOTION for Final Approval of Class Action Settlement with Hitachi Maxell, NEC, & LG Chem Defendants filed by Indirect Purchaser Plaintiffs, #1814 MOTION for Attorney Fees (Corrected )filed by Indirect Purchaser Plaintiffs.Total Time in Court: 59 minutes. Court Reporter: Sarah Goekler. (fs, COURT STAFF) (Date Filed: 10/3/2017)
October 3, 2017 Filing 1968 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 10/3/2017 re #1952 Joint Discovery Letter Brief. Indirect Purchaser Plaintiffs' Motion to Compel Further Production of Documents pursuant to Subpoena to Non-Party Simplo Technology USA Logistic Company Ltd. is granted. See minute Order for more particulars. FTR Time: 11:04-11:54. Attachment: Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 10/3/2017)
October 3, 2017 Opinion or Order Filing 1967 ORDER [*AS MODIFIED BY THE COURT*] by Judge Yvonne Gonzalez Rogers granting #1958 Stipulation regarding Administrative Motions to Seal Materials filed in Connection with Renewed Motion for Class Certification and Related Daubert Motions. (fs, COURT STAFF) (Filed on 10/3/2017)
October 2, 2017 Filing 1966 Declaration of Jason Bonfig (Best Buy) in Support of #1960 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification filed byIndirect Purchaser Plaintiffs. (Related document(s) #1960 ) (Scarlett, Shana) (Filed on 10/2/2017)
October 2, 2017 Filing 1965 Declaration of Theodore Morris (Stanley Black & Decker) in Support of #1960 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1960 ) (Scarlett, Shana) (Filed on 10/2/2017)
October 2, 2017 Opinion or Order Filing 1964 SCHEDULING AND TRIAL SETTING ORDER FOR DIRECT ACTIONS. Signed by Judge Yvonne Gonzalez Rogers on 10/2/2017. (fs, COURT STAFF) (Filed on 10/2/2017)
September 30, 2017 Filing 1963 TRANSCRIPT ORDER for proceedings held on 8/29/2017 before Judge Yvonne Gonzalez Rogers by Michael Frank Bednarz, for Court Reporter Sarah Goekler. (Frank, Theodore) (Filed on 9/30/2017)
September 29, 2017 Filing 1962 Declaration of Helen H. Yang in Support of #1960 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification, 1959 Exhibits, #1957 Administrative Motion to File Under Seal Exhibits A-I to the Declaration of Benjamin J. Siegel Submitting the Deposition Transcript and Exhibits Thereto to the Rule 30(b)(6) Simplo Technology USA Logistic Company, Ltd. Deposition Pursuant to the Cl filed bySIMPLO TECHNOLOGY USA LOGISTIC COMPANY, LTD. (Related document(s) #1960 , 1959 , #1957 ) (Yang, Helen) (Filed on 9/29/2017)
September 27, 2017 Filing 1961 TRANSCRIPT ORDER for proceedings held on 8-29-2017 before Judge Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Sarah Goekler. (Glackin, Brendan) (Filed on 9/27/2017)
September 26, 2017 Filing 1960 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Renewed Motion for Class Certification filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order Denying Admin. Motion to Seal, #2 [SEALED] IPPs' Renewed Motion for Class Certification, #3 Proposed Order Granting IPPs' Renewed Motion for Class Certification, #4 Declaration of Shana E. Scarlett, #5 Exhibit [SEALED] 260-273, #6 Exhibit 274-275, #7 Exhibit [SEALED] 276-280, #8 Exhibit 281-282, #9 [SEALED] Supplemental Expert Report of Edward E. Leamer, Ph.D., #10 Certificate/Proof of Service)(Scarlett, Shana) (Filed on 9/26/2017)
September 26, 2017 Filing 1959 EXHIBIT D (CD)- UNDER SEAL re #1957 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Related document(s) #1957 ) (cp, COURT STAFF) (Filed on 9/26/2017) Modified on 9/26/2017 (cpS, COURT STAFF).
September 25, 2017 Filing 1958 STIPULATION WITH PROPOSED ORDER Regarding Administrative Motions to Seal Materials Filed in Connection with Renewed Motion for Class Certification and Related Daubert Motions filed by Indirect Purchaser Plaintiffs, Sanyo Electric Co., Inc, NEC Tokin Corporation, Samsung SDI America Inc, Toshiba Corporation, et al. (Scarlett, Shana) (Filed on 9/25/2017) Modified on 9/26/2017 (cpS, COURT STAFF).
September 21, 2017 Filing 1957 Administrative Motion to File Under Seal Exhibits A-I to the Declaration of Benjamin J. Siegel Submitting the Deposition Transcript and Exhibits Thereto to the Rule 30(b)(6) Simplo Technology USA Logistic Company, Ltd. Deposition Pursuant to the Clerk's Notice (ECF No. 1954) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Benjamin J. Siegel, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Certificate/Proof of Service)(Siegel, Benjamin) (Filed on 9/21/2017)
September 20, 2017 Filing 1956 NOTICE of Change In Counsel by Todd Anthony Seaver (Seaver, Todd) (Filed on 9/20/2017)
September 20, 2017 Filing 1955 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on Joint Discovery Letter #1952 on October 3, 2017 at 11:00 a.m. in Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1952 Joint Discovery Letter Brief re Production of Simplo Documents. Motion Hearing set for 10/3/2017 at 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc2, COURT STAFF) (Filed on 9/20/2017)
September 20, 2017 Filing 1954 CLERK'S NOTICE: By no later than 5 p.m. on September 21, 2017, the parties shall provide the court with a copy of the deposition transcript and all exhibits attached thereto of the August 31 Simplo USA 30(b)(6) deposition referenced in the parties' Joint Discovery Letter #1952 . (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc2, COURT STAFF) (Filed on 9/20/2017)
September 18, 2017 Filing 1953 NOTICE of Appearance by Adam John Zapala (Zapala, Adam) (Filed on 9/18/2017)
September 14, 2017 Filing 1952 Joint Discovery Letter Brief re Production of Simplo Documents filed by Indirect Purchaser Plaintiffs. (Siegel, Benjamin) (Filed on 9/14/2017)
September 13, 2017 Opinion or Order Filing 1951 ORDER GRANTING STIPULATION RE SCHEDULNG OF RENEWED CLASS CERTIFICATION HEARING by Judge Yvonne Gonzalez Rogers. The Hearing on the renewed class certification motion will take place on January 12, 2018 at 10:00AM; terminating #1909 Stipulation; terminating #1948 Stipulation. (fs, COURT STAFF) (Filed on 9/13/2017)
September 13, 2017 Set/Reset Deadlines as to Renewed Class Certification Motion Hearing set for Friday, 1/12/2018 10:00 AM before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 9/13/2017)
September 12, 2017 Opinion or Order Filing 1950 Order by Magistrate Judge Donna M. Ryu granting #1934 Stipulation re Production of Certain Expert Materials. (dmrlc1, COURT STAFF) (Filed on 9/12/2017)
September 12, 2017 Filing 1949 Transcript of Proceedings held on 08/29/2017, before Judge Gonzalez Rogers. Court Reporter/Transcriber Sarah Goekler, telephone number (530)941-2621; sarah_goekler@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 #1929 Transcript Order, ) Release of Transcript Restriction set for 12/11/2017. (Related documents(s) #1929 ) (slg, COURT STAFF) (Filed on 9/12/2017)
September 11, 2017 Filing 1948 STIPULATION WITH PROPOSED ORDER Withdrawing Stipulation with Proposed Order Re Scheduling of Renewed Class Certification Hearing [ECF No. 1909] filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba Corporation, et al. (Fernandez, Cristina) (Filed on 9/11/2017) Modified on 9/12/2017 (cpS, COURT STAFF).
September 5, 2017 Filing 1947 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT TOSHIBA CORPORATION. (AS TO DIRECT PURCHASER PLAINTIFFS). Signed by Judge Yvonne Gonzalez Rogers on 9/5/17. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Opinion or Order Filing 1946 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANT TOSHIBA CORPORATION re #1888 Brief filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 9/5/2017. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Filing 1945 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO PANASONIC AND SANYO DEFENDANTS (AS TO DIRECT PURCHASER PLAINTIFFS). Signed by Judge Yvonne Gonzalez Rogers on 9/5/17. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Opinion or Order Filing 1944 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH PANASONIC AND SANYO DEFENDANTS re #1888 Brief filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 9/5/17. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Filing 1943 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT NEC CORPORATION (AS TO DIRECT PURCHASER PLAINITFFS). Signed by Judge Yvonne Gonzalez Rogers on 9/5/2017. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Opinion or Order Filing 1942 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANT NEC CORPORATION re #1888 Brief filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 9/5/17. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Filing 1941 FINAL JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO THE MAXELL DEFENDANTS. Signed by Judge Yvonne Gonzalez Rogers on 9/5/2017. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Opinion or Order Filing 1940 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH MAXELL DEFENDANTS re #1888 . Signed by Judge Yvonne Gonzalez Rogers on 9/5/2017. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Filing 1939 TRANSCRIPT ORDER for proceedings held on 8/29/2017 before Hon. Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Sarah Goekler. (Jacobsen, Vanessa) (Filed on 9/5/2017)
September 5, 2017 Filing 1938 CLERK'S NOTICE VACATING THE FRIDAY, SEPTEMBER 8, 2017 AT 9:01AM COMPLIANCE HEARING. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Opinion or Order Filing 1937 ORDER REGARDING DISMISSAL OF DEFENDANTS LG CHEM AMERICA, INC. AND LG CHEM, LTD. BY DELL INC. AND DELL PRODUCTS L.P. by Judge Yvonne Gonzalez Rogers as part of MDL case 4:13-md-02420-YGR; granting (94) Stipulation of Dismissal of Defendants LG Chem, America Inc. and LG Chem LTD. by Dell Inc. and Dell Products L.P. in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Opinion or Order Filing 1936 ORDER by Judge Yvonne Gonzalez Rogers; granting (1928) Stipulation of Dismissal with Prejudice of Claims against LG Chem, Ltd. and LG Chem America, Inc. as to Plaintiff TracFone Wireless, Inc. as part of MDL case 4:13-md-02420-YGR; Stipulation of Dismissal with Prejudice of Claims against LG Chem, Ltd. and LG Chem America, Inc. in case 4:15-cv-02199-YGR as to Plaintiff TracFone Wireless, Inc. (fs, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Filing 1935 TRANSCRIPT ORDER for proceedings held on August 29, 2017 before Hon. Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Sarah Goekler. (Moy, Jessica) (Filed on 9/5/2017)
September 5, 2017 Filing 1934 STIPULATION WITH PROPOSED ORDER Re Production of Certain Expert Materials filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba Corporation, Samsung SDI America Inc, Tokin Corporation. (Fernandez, Cristina) (Filed on 9/5/2017) Modified on 9/6/2017 (cpS, COURT STAFF).
September 1, 2017 Filing 1933 TRANSCRIPT ORDER for proceedings held on August 29, 2017 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Sarah Goekler. (Brown, Matthew) (Filed on 9/1/2017)
September 1, 2017 Filing 1932 NOTICE of Withdrawal of Counsel by Steven Noel Williams (Williams, Steven) (Filed on 9/1/2017) Modified on 9/3/2017 (cpS, COURT STAFF).
September 1, 2017 Filing 1931 TRANSCRIPT ORDER for proceedings held on 8/29/2017 before Hon. Yvonne Gonzalez Rogers by Toshiba America Electronic Components Inc, Toshiba America Inc, Toshiba Corporation, for Court Reporter Sarah Goekler. (Hogue, J. Frank) (Filed on 9/1/2017)
September 1, 2017 Filing 1930 TRANSCRIPT ORDER for proceedings held on 8/29/2017 before Hon. Yvonne Gonzalez Rogers by Samsung SDI America Inc, Samsung SDI Co Ltd, for Court Reporter Sarah Goekler. (Boucher, Matthew) (Filed on 9/1/2017)
August 31, 2017 Filing 1929 TRANSCRIPT ORDER for proceedings held on 8/29/2017 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Sarah Goekler. (Fernandez, Cristina) (Filed on 8/31/2017)
August 30, 2017 Filing 1928 STIPULATION WITH PROPOSED ORDER of Dismissal of Defendants LG Chem America, Inc. and LG Chem, Ltd. filed by Dell Inc., Dell Products L.P., LG Chemical America Inc, LG Chem Ltd.. (Attachments: #1 Proposed Order)(Bernstein, Debra) (Filed on 8/30/2017) Modified on 8/31/2017 (cpS, COURT STAFF).
August 29, 2017 Filing 1927 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Fairness Hearing held on 8/29/2017. Court Reporter Name Sarah Goekler. (kcS, COURT STAFF) (Date Filed: 8/29/2017)
August 29, 2017 Filing 1926 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing At the August 29, 2017 Fairness Hearing (Zahid, Judith) (Filed on 8/29/2017)
August 28, 2017 Set/Reset Deadlines as to #1814 MOTION for Attorney Fees Corrected #1921 MOTION for Final Approval of Class Action Settlement with Hitachi Maxell, NEC, & LG Chem Defendants. Motion Hearing set for 10/3/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 8/28/2017)
August 28, 2017 Filing 1925 Declaration of Jonathan Mendelson in Support of #1921 MOTION for Settlement (Indirect Purchaser Plaintiffs' Motion for Final Approval of Class Action Settlement with Hitachi Maxell, NEC, & LG Chem Defendants) filed byIndirect Purchaser Plaintiffs. (Related document(s) #1921 ) (Lambrinos, Demetrius) (Filed on 8/28/2017)
August 28, 2017 Filing 1924 Declaration of Alan Vasquez in Support of #1921 MOTION for Settlement (Indirect Purchaser Plaintiffs' Motion for Final Approval of Class Action Settlement with Hitachi Maxell, NEC, & LG Chem Defendants) filed byIndirect Purchaser Plaintiffs. (Related document(s) #1921 ) (Lambrinos, Demetrius) (Filed on 8/28/2017)
August 28, 2017 Filing 1923 OMNIBUS RESPONSE to re #1900 Objection, #1902 Objection, #1787 Objection, #1833 Objection, #1753 Objection, #1915 Objection, #1907 Declaration in Support, #1906 Objection, #1834 Objection to Settlements with Hitachi Maxell, NEC, & LG Chem Defendants filed byIndirect Purchaser Plaintiffs. (Related document(s) #1900 , #1902 , #1787 , #1833 , #1753 , #1915 , #1907 , #1906 , #1834 ) (Williams, Steven) (Filed on 8/28/2017) Modified on 8/29/2017 (cpS, COURT STAFF).
August 28, 2017 Filing 1922 (Proposed) Judgement of Dismissal with Prejudice as to Hitachi Maxell, NEC, & LG Chem Defendants by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Williams, Steven) (Filed on 8/28/2017) Modified on 8/29/2017 (cpS, COURT STAFF).
August 28, 2017 Filing 1921 MOTION for Final Approval of Class Action Settlement with Hitachi Maxell, NEC, & LG Chem Defendants filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 10/3/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 9/11/2017. Replies due by 9/18/2017. (Attachments: #1 Declaration of Steven N. Williams, #2 Exhibit 1 - Williams Decl., #3 Exhibit 2 - Williams Decl., #4 Exhibit 3 - Williams Decl., #5 Exhibit 4 - Williams Decl., #6 Exhibit 5 - Williams Decl., #7 Exhibit 6 - Williams Decl., #8 Exhibit 7 - Williams Decl., #9 Exhibit 8 - Williams Decl., #10 Exhibit 9 - Williams Decl., #11 Exhibit 10 - Williams Decl., #12 Exhibit 11 - Williams Decl., #13 Exhibit 12 - Williams Decl., #14 Exhibit 13 - Williams Decl., #15 Exhibit 14 - Williams Decl., #16 Exhibit 15 - Williams Decl., #17 Proposed Order, #18 Exhibit 1 - Proposed Order, #19 Exhibit 2 - Proposed Order, #20 Exhibit 3 - Proposed Order, #21 Exhibit 4 - Proposed Order)(Williams, Steven) (Filed on 8/28/2017) Modified on 8/29/2017 (cpS, COURT STAFF).
August 28, 2017 Filing 1920 SECOND SUPPLEMENTAL DECLARATION OF CHARLES MARR RE DISSEMINATION OF MAXELL, NEC, PANASONIC, AND TOSHIBA NOTICE TO CLASS MEMBERS AND REQUESTS FOR EXCLUSION by Direct Purchaser Plaintiffs. (Saveri, Richard) (Filed on 8/28/2017) Modified on 8/29/2017 (cpS, COURT STAFF).
August 28, 2017 Filing 1919 STIPULATION OF DISMISSAL WITH PREJUDICE OF CLAIMS AGAINST LG CHEM, LTD. AND LG CHEM AMERICA INC. filed by TracFone Wireless Inc., LG Chem Ltd., LG Chem America Inc (Esau, David) (Filed on 8/28/2017) Modified on 8/29/2017 (cpS, COURT STAFF).
August 24, 2017 Filing 1918 Transcript of Proceedings held on August 10, 2017, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 #1910 Transcript Order) Release of Transcript Restriction set for 11/21/2017. (Related document(s) #1910 ) (rhm) (Filed on 8/24/2017)
August 24, 2017 Filing 1917 OPPOSITION/RESPONSE (re #1904 MOTION to Intervene ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Shana E. Scarlett, #2 Proposed Order)(Scarlett, Shana) (Filed on 8/24/2017)
August 23, 2017 Filing 1916 TRANSCRIPT ORDER for proceedings held on 8/10/2017 before Magistrate Judge Donna M. Ryu by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 8/23/2017)
August 21, 2017 Filing 1915 OBJECTIONS to the Settlement with the LG Chem, Hitachi Maxell, and NEC Defendant Groups, and to the Requested Attorneys' Fees filed by Gordon Morgan. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 8/21/2017)
August 21, 2017 Filing 1914 SUPPLEMENTAL DECLARATION OF CHARLES MARR RE DISSEMINATION OF MAXELL, NEC, PANASONIC, AND TOSHIBA NOTICE TO CLASS MEMBERS AND REQUESTS FOR EXCLUSION by Direct Purchaser Plaintiffs. (Saveri, Richard) (Filed on 8/21/2017) Modified on 8/22/2017 (cpS, COURT STAFF).
August 18, 2017 Opinion or Order Filing 1913 ORDER by Judge Yvonne Gonzalez Rogers granting Dismissal of Defendant Toshiba Corporation by Dell Inc. and Dell Products L.P. (1908) Stipulation in case 4:13-md-02420-YGR; granting Dismissal of Defendant Toshiba Corporation by Dell Inc. and Dell Products L.P. (92) Stipulation in case 4:15-cv-02987-YGR (fs, COURT STAFF) (Filed on 8/18/2017)
August 17, 2017 Filing 1912 TRANSCRIPT ORDER for proceedings held on 8/10/2017 before Magistrate Judge Donna M. Ryu by Toshiba America Electronic Components Inc, Toshiba America Inc, Toshiba Corporation, for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 8/17/2017)
August 17, 2017 Filing 1911 NOTICE by Direct Purchaser Plaintiffs of Change of Firm Name (Seaver, Todd) (Filed on 8/17/2017)
August 16, 2017 Filing 1910 TRANSCRIPT ORDER for proceedings held on 08/10/2017 before Magistrate Judge Donna M. Ryu by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Siegel, Benjamin) (Filed on 8/16/2017)
August 15, 2017 Filing 1909 STIPULATION WITH PROPOSED ORDER re scheduling of renewed class certification hearing filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba Corporation, et al. (Fernandez, Cristina) (Filed on 8/15/2017) Modified on 8/16/2017 (cpS, COURT STAFF).
August 15, 2017 Filing 1908 STIPULATION WITH PROPOSED ORDER RE DISMISSAL OF DEFENDANT TOSHIBA CORPORATION BY DELL INC. AND DELL PRODUCTS L.P. filed by Dell Inc., Dell Products L.P., Toshiba Corporation. (Attachments: #1 Proposed Order)(Ganske, Rodney) (Filed on 8/15/2017) Modified on 8/16/2017 (cpS, COURT STAFF).
August 11, 2017 Filing 1907 Supplemental Declaration of M. Frank Bednarz in Support of #1902 Objection with Exhibit filed byMichael Frank Bednarz. (Related document(s) #1902 ) (Frank, Theodore) (Filed on 8/11/2017) Modified on 8/13/2017 (cpS, COURT STAFF).
August 11, 2017 Filing 1906 OBJECTIONS to Settlement With The LG Chem, Hitachi Maxell, and NEC Defendant Groups, and to the Requested Attorneys' Fees by Gordon Morgan. (Attachments: #1 Exhibit A, #2 Exhibit A-1)(Hanigan, Timothy) (Filed on 8/11/2017) Modified on 8/13/2017 (cpS, COURT STAFF).
August 10, 2017 Filing 1905 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 8/10/2017 re #1839 Indirect Purchaser Plaintiffs' Motion to Compel Production of Documents Pursuant to Subpoena to Non-party Simpo Technology USA Logistic Company Ltd. ***Motions terminated: #1839 Discovery Letter Brief. See minute Order for Court's ruling and all particulars. Total Time in Court 37 minutes. Court Reporter Name Raynee Mercado. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 8/10/2017)
August 10, 2017 Filing 1904 MOTION to Intervene filed by Frederick Banks. Responses due by 8/24/2017. Replies due by 8/31/2017. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 8/10/2017)
August 9, 2017 Filing 1903 CLERK'S NOTICE: Notwithstanding the 8/8/2017 Order Reassigning Case filed in In re Lithium Ion Batteries, 17-mc-80097 DMR, the hearing on Simplo Technology USA Logistic Company Ltd.'s motion to quash remains set before Magistrate Judge Ryu on 8/10/2017 at 11:00 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 8/9/2017)
August 9, 2017 Filing 1902 OBJECTIONS to #1714 Settlements and #1809 Motion for Fees by Michael Frank Bednarz. (Attachments: #1 Declaration of M. Frank Bednarz, with Exhibit, #2 Declaration of Theodore H. Frank)(Frank, Theodore) (Filed on 8/9/2017)
August 4, 2017 Filing 1901 NOTICE of Change of Address by Charles E. Tompkins , counsel for Flextronics International USA, Inc. (Tompkins, Charles) (Filed on 8/4/2017)
August 3, 2017 Filing 1900 Fourth Supplement to Objection filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 8/3/2017)
August 2, 2017 Opinion or Order Filing 1899 ORDER SETTING COMPLIANCE HEARING RE: SETTLEMENT re (1895 in 4:13-md-02420-YGR) Joint Case Management Statement filed by Toshiba Corporation, LG Chem America, Inc, Dell Products L.P., LG Chem Ltd., Dell Inc. Compliance Hearing re settlement between plaintiffs and defendants LG Chem America, Inc., LG Chem Ltd. and Toshiba Corporation set for Friday, 9/8/2017 09:01 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Filing by 9/1/2017. Signed by Judge Yvonne Gonzalez Rogers on 8/2/2017. (fs, COURT STAFF) (Filed on 8/2/2017)
July 31, 2017 Filing 1898 JOINT CASE MANAGEMENT STATEMENT filed by Flextronics International USA, Inc., Maxell Corporation of America, Hitachi Maxell Ltd, NEC Corporation, LG Chem Ltd., Toshiba Corporation, Tokin Corporation. (Tompkins, Charles) (Filed on 7/31/2017) Modified on 8/1/2017 (cpS, COURT STAFF).
July 31, 2017 Filing 1897 JOINT CASE MANAGEMENT STATEMENT filed by Microsoft Mobile Inc., Microsoft Mobile Oy, LG Chem Ltd, LG Chem America Inc. (Miller, Brian) (Filed on 7/31/2017) Modified on 8/1/2017 (cpS, COURT STAFF).
July 31, 2017 Filing 1896 JOINT CASE MANAGEMENT STATEMENT filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., Samsung SDI America Inc, Hitachi Maxell Ltd, NEC Corporation, et al. (Lin, Hsiang) (Filed on 7/31/2017) Modified on 8/1/2017 (cpS, COURT STAFF).
July 31, 2017 Filing 1895 JOINT CASE MANAGEMENT STATEMENT filed by Dell Inc., Dell Products L.P., Toshiba Corporation, LG Chem Ltd., LG Chem America Inc. (Bernstein, Debra) (Filed on 7/31/2017) Modified on 8/1/2017 (cpS, COURT STAFF).
July 31, 2017 Filing 1894 JOINT CASE MANAGEMENT STATEMENT filed by TracFone Wireless Inc., LG Chem Ltd, Hitachi Maxell, NEC Corporation, et al (Esau, David) (Filed on 7/31/2017) Modified on 8/1/2017 (cpS, COURT STAFF).
July 31, 2017 Filing 1893 NOTICE by Microsoft Mobile Inc., Microsoft Mobile Oy Withdrawal of Counsel - Edward P. Bonapfel (Bonapfel, Edward) (Filed on 7/31/2017)
July 28, 2017 Filing 1892 NOTICE of Voluntary Dismissal of Claims against GS Yuasa Corporation by Flextronics International USA, Inc. (Tompkins, Charles) (Filed on 7/28/2017)
July 27, 2017 Filing 1891 NOTICE of Order by Indirect Purchaser Plaintiffs (Friedman, Jeff) (Filed on 7/27/2017) Modified on 7/28/2017 (cpS, COURT STAFF).
July 26, 2017 Filing 1890 Transcript of Proceedings held on July 14, 2017, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 #1872 Transcript Order, #1882 Transcript Order, #1879 Transcript Order, #1874 Transcript Order, #1876 Transcript Order) Release of Transcript Restriction set for 10/24/2017. (Related document(s) #1872 , #1882 , #1879 , #1874 , #1876 ) (rhm) (Filed on 7/26/2017)
July 24, 2017 Filing 1888 MEMORANDUM of Points and Authorities in Support of Final Approval of Class Action Settlements with Maxell, NEC, Panasonic and Toshiba Defendants pursuant to re #1759 Order, #1758 Order, #1756 Order #1757 Order byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Guy J. Thompson in Support of Final Approval of Class Action Settlements with Maxell, NEC, Panasonic and Toshiba Defendants, #2 Proposed Order re Final Approval - Maxell, #3 Proposed Final Judgment of Dismissal - Maxell, #4 Proposed Order re Final Approval - NEC, #5 Proposed Final Judgment of Dismissal - NEC, #6 Proposed Order re Final Approval - Panasonic, #7 Proposed Final Judgment of Dismissal - Panasonic, #8 Proposed Order re Final Approval - Toshiba, #9 Final Judgment of Dismissal - Toshiba)(Related document(s) #1759 , #1758 , #1756 , #1757 ) (Saveri, Richard) (Filed on 7/24/2017) Modified on 7/25/2017 (cpS, COURT STAFF).
July 24, 2017 Filing 1887 TRANSCRIPT ORDER for proceedings held on July 14, 2017 before Hon. Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Moy, Jessica) (Filed on 7/24/2017)
July 21, 2017 Filing 1889 Letter from William H. Yoes re withdrawing objection filed on June 23, 2017. (Attachments: #1 Envelope)(cp, COURT STAFF) (Filed on 7/21/2017)
July 21, 2017 Filing 1886 Letter from William H. Yoes Withdrawing re #1843 , #1844 Objections. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 7/21/2017)
July 21, 2017 Filing 1885 TRANSCRIPT ORDER for proceedings held on 04/14/2017 before Hon. Yvonne Gonzalez Rogers by Samsung SDI America Inc, Samsung SDI Co Ltd, for Court Reporter Raynee Mercado. (Boucher, Matthew) (Filed on 7/21/2017)
July 21, 2017 Filing 1884 EXHIBIT 3 re #1848 IPPs' Motion for Issuance of Letters Rogatory filed byIndirect Purchaser Plaintiffs. (Related document(s) #1848 ) (Lambrinos, Demetrius) (Filed on 7/21/2017) Modified on 7/24/2017 (cpS, COURT STAFF).
July 21, 2017 Opinion or Order Filing 1883 ORDER RE: FILING OF JOINT CASE MANAGEMENT IN TAG-ALONG ACTIONS. Joint Case Management Statement due by 7/31/2017. Signed by Judge Yvonne Gonzalez Rogers on 7/21/2017. (fs, COURT STAFF) (Filed on 7/21/2017)
July 21, 2017 Electronic filing error. Exhibits e-filed separately and not as an attachment, require a title page. Please refer to Civil Local Rules 3-4 re first page requirement.Please re-file in its entirety re: #1880 Exhibits, filed by Indirect Purchaser Plaintiffs (cpS, COURT STAFF) (Filed on 7/21/2017)
July 20, 2017 Filing 1882 TRANSCRIPT ORDER for proceedings held on 7/14/2017 before Hon. Yvonne Gonzalez Rogers by Tokin Corporation, for Court Reporter Raynee Mercado. (Nicoud, George) (Filed on 7/20/2017)
July 20, 2017 Filing 1881 TRANSCRIPT ORDER for proceedings held on 04/14/2017 before Hon. Yvonne Gonzalez Rogers by Sears Roebuck & Co., for Court Reporter Raynee Mercado. (Blechman, William) (Filed on 7/20/2017)
July 20, 2017 Filing 1880 ***RE-FILED AT DOCUMENT #1884 EXHIBITS re #1871 Order on Administrative Motion to File Under Seal re #1848 IPPs' Motion for Issuance of Letters Rogatory filed byIndirect Purchaser Plaintiffs. (Related document(s) #1871 ) (Lambrinos, Demetrius) (Filed on 7/20/2017) Modified on 7/24/2017 (cpS, COURT STAFF).
July 20, 2017 See document #1870 . Set/Reset Hearings: Class certification and Daubert Hearing (IPP v. Defendants case ) set for 1/12/2018 at 10:00 AM before Hon. Yvonne Gonzalez Rogers. (cpS, COURT STAFF) (Filed on 7/20/2017)
July 19, 2017 Filing 1879 TRANSCRIPT ORDER for proceedings held on 07/14/2017 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Raynee Mercado. (Brown, Matthew) (Filed on 7/19/2017)
July 19, 2017 Filing 1878 TRANSCRIPT ORDER for proceedings held on 07/14/2017 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Scarlett, Shana) (Filed on 7/19/2017)
July 19, 2017 Filing 1877 TRANSCRIPT ORDER for proceedings held on 7/14/2017 before Hon. Yvonne Gonzalez Rogers by Toshiba America Electronic Components Inc, Toshiba America Inc, Toshiba Corporation, for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 7/19/2017)
July 19, 2017 Filing 1876 TRANSCRIPT ORDER for proceedings held on 7/14/2017 before Hon. Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Raynee Mercado. (Jacobsen, Vanessa) (Filed on 7/19/2017)
July 19, 2017 Filing 1875 TRANSCRIPT ORDER for proceedings held on 07/14/2017 before Hon. Yvonne Gonzalez Rogers by Microsoft Mobile Inc., Microsoft Mobile Oy, for Court Reporter Raynee Mercado. (Miller, Brian) (Filed on 7/19/2017)
July 19, 2017 Filing 1874 TRANSCRIPT ORDER for proceedings held on 07/14/2017 before Hon. Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Tompkins, Charles) (Filed on 7/19/2017)
July 19, 2017 Opinion or Order Filing 1873 ORDER SETTING SCHEDULE RE: RENEWED CLASS CERTIFICATION, PRETRIAL, AND TRIAL DATES. Signed by Judge Yvonne Gonzalez Rogers on 7/19/2017. (fs, COURT STAFF) (Filed on 7/19/2017)
July 19, 2017 Filing 1872 TRANSCRIPT ORDER for proceedings held on 7/14/2017 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 7/19/2017)
July 19, 2017 Opinion or Order Filing 1871 Order by Magistrate Judge Donna M. Ryu denying #1849 Administrative Motion to File Under Seal.(dmrlc1, COURT STAFF) (Filed on 7/19/2017)
July 19, 2017 Filing 1868 CLERK'S NOTICE VACATING COMPLIANCE HEARING SET FRIDAY JULY 21, 2017 AT 9:01 AM AS TO 13-md-2420-YGR and related case 15-cv-2199-YGR; VACATING COMPLIANCE SET FRIDAY JULY 21, 2017 AT 9:01 AM AS TO 13-md-2420-YGR and related case 15-cv-3443-YGR. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 7/19/2017)
July 18, 2017 Opinion or Order Filing 1869 ORDER GRANTING VOLUNTARY DISMISSAL WITH PREJUDICE OF CLAIMS AGAINST SAMSUNG SDI CO. LTD AND SAMSUNG SDI AMERICA, INC. re (52 in 4:16-cv-04018-YGR) Notice of Voluntary Dismissal filed by Flextronics International USA, Inc., (1864 in 4:13-md-02420-YGR) Notice of Voluntary Dismissal filed by Flextronics International USA, Inc. Signed by Judge Yvonne Gonzalez Rogers on 7/18/17. (fs, COURT STAFF) (Filed on 7/18/2017)
July 18, 2017 Filing 1867 Letter from William H. Yoes withdrawing objections filed on June 23, 2017 re Objections #1843 , #1844 . (cpS, COURT STAFF) (Filed on 7/18/2017)
July 18, 2017 Filing 1866 Request for International Judicial Assistance (Letters Rogatory) re Simplo Technology Co. Ltd. and Dynapack International Technology Corp. Signed by Magistrate Judge Donna M. Ryu on 7/18/2017, re #1848 MOTION for Issuance of Letters Rogatory filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(dmrlc1, COURT STAFF) (Filed on 7/18/2017)
July 18, 2017 Opinion or Order Filing 1865 Order by Magistrate Judge Donna M. Ryu granting #1848 Motion for Issuance of Letters Rogatory.(dmrlc1, COURT STAFF) (Filed on 7/18/2017)
July 18, 2017 Set/Reset Hearing (dmrlc1, COURT STAFF) (Filed on 7/18/2017)
July 14, 2017 Filing 1870 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Further Case Management Conference held on 7/14/2017. DPP V. NEC Tokin Case Schedule:Close of Expert Discovery due by 12/29/2017. Close of Fact Discovery due by 12/29/2017. Renewed Class Certification Motion filed by 10/31/2017. Replies due by 2/13/2018. Responses due by 1/16/2018. Opening Reports due by 10/31/2017. Rebuttal Reports due by 11/21/2017. Jury Trial set for 9/10/2018 08:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Renewed Class Certification Motion Hearing set for 4/10/2018 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Pretrial Conference set for 8/24/2018 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Compliance hearing re pretrial preparation is set for Friday, 8/3/2018 09:01 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. IPP v. Defendants Case Schedule: Further Case Management Conference Friday, 8/3/2018 at 2:00 PM. Jury Trial set for 1/28/2019 08:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Pretrial Conference set for Friday, 12/19/2018 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. And Pretrial Conference set for 1/11/2019 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. IPP Renewed Class Certification Motion filed 9/26/2017. Hearing on Class Certification and Daubert set Friday 1/12/18 at 10:00AM. Compliance Hearing re pretrial preparation is set for Friday, 11/28/2018 09:01 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Total Time in Court 30 minutes. Court Reporter Name Raynee Mercado. (Attachments: #1 Supplement: Counsel Appearances check in sheet, #2 Supplement: Counsel business cards for Appearances)(fs, COURT STAFF) (Date Filed: 7/14/2017)
July 14, 2017 Filing 1864 NOTICE of Voluntary Dismissal With Prejudice, of Claims Against Samsung SDI Co., Ltd. and Samsung SDI America, Inc. by Flextronics International USA, Inc. (Tompkins, Charles) (Filed on 7/14/2017)
July 14, 2017 Opinion or Order Filing 1863 ORDER by Judge Yvonne GonzalezRogers granting #1862 Motion for Pro Hac Vice as to Charles E. Tompkins. (fs, COURT STAFF) (Filed on 7/14/2017)
July 12, 2017 Filing 1862 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11540909.) filed by Flextronics International USA, Inc.. (Tompkins, Charles) (Filed on 7/12/2017)
July 12, 2017 Filing 1861 NOTICE by Direct Purchaser Plaintiffs of Intent to Serve Subpoena (Simon, Bruce) (Filed on 7/12/2017)
July 10, 2017 Filing 1860 Declaration of Guy J. Thompson re Dissemination of Maxell, NEC,Panasonic, and Toshiba Notice to Class Members and Requests for Exclusion by Direct Purchaser Plaintiffs. (Saveri, Richard) (Filed on 7/10/2017) Modified on 7/11/2017 (cpS, COURT STAFF).
July 10, 2017 Filing 1859 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the July 14, 2017 Status Conference (Zahid, Judith) (Filed on 7/10/2017)
July 7, 2017 Filing 1858 JOINT CASE MANAGEMENT STATEMENT submitted by DPPs, IPPs, and Defendants filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs, et al. (Attachments: #1 Exhibit A)(Fernandez, Cristina) (Filed on 7/7/2017) Modified on 7/10/2017 (cpS, COURT STAFF).
July 7, 2017 Filing 1857 NOTICE by NEC Tokin Corporation of Name Change, Corporate Disclosure Statement, and Certification of Interested Entities or Persons (Nicoud, George) (Filed on 7/7/2017)
July 5, 2017 Opinion or Order Filing 1856 ORDER by Judge Yvonne Gonzalez Rogers granting (1853) Stipulation Regarding Defendant SDI's Answers to Flextronics International, USA Inc.'s First Amended Complaint and Setting Compliance Hearing re Dismissal in case 4:13-md-02420-YGR and in case 4:15-cv-3443-YGR. (fs, COURT STAFF) (Filed on 7/5/2017)
July 5, 2017 Set/Reset Hearing re (1856 in 4:13-md-02420-YGR) and (76 in 4:15-cv-3443-YGR) Order on Stipulation, Compliance hearing re: Dismissal set for 7/21/2017 09:01 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 7/5/2017) Modified on 7/6/2017 (cpS, COURT STAFF).
June 30, 2017 Filing 1855 ANSWER to Amended Complaint of Flextronics International USA, Inc. byNEC Tokin Corporation. (Nicoud, George) (Filed on 6/30/2017)
June 30, 2017 Filing 1854 CLERK'S NOTICE: Magistrate Judge Donna M. Ryu has received the IPPs' motion for issuance of letters rogatory #1848 . Since the proposed letters rogatory appear to be directed to non-parties, the court will treat this motion as a regularly-noticed motion pursuant to Civil Local Rule 7-2. Responses due by 7/13/2017. Replies due by 7/20/2017. Motion Hearing set for 8/10/2017 11:00 AM before Magistrate Judge Donna M. Ryu. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1848 MOTION for Issuance of Letters Rogatory . (dmrlc1, COURT STAFF) (Filed on 6/30/2017)
June 30, 2017 Filing 1853 STIPULATION WITH PROPOSED ORDER re #1655 Amended Complaint,, filed by Samsung SDI America Inc, Samsung SDI Co Ltd, Flextronics International USA Inc. (Roberti, John) (Filed on 6/30/2017) Modified on 7/3/2017 (cpS, COURT STAFF).
June 30, 2017 Filing 1852 ANSWER to Amended Complaint of Flextronics International USA, Inc. byLG Chem America, Inc, LG Chem Ltd.. (Eimer, Nathan) (Filed on 6/30/2017)
June 30, 2017 Filing 1851 ANSWER to Amended Complaint of Flextronics International USA, Inc. byMaxell Corporation of America. (Seebald, Craig) (Filed on 6/30/2017)
June 30, 2017 Filing 1850 ANSWER to Amended Complaint of Flextronics International USA, Inc. byHitachi Maxell, Ltd. (Seebald, Craig) (Filed on 6/30/2017)
June 29, 2017 Filing 1849 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Demetrius X. Lambrinos, #2 Exhibit 3, #3 Exhibit 3 (SEALED), #4 Proposed Order)(Lambrinos, Demetrius) (Filed on 6/29/2017)
June 29, 2017 Filing 1848 MOTION for Issuance of Letters Rogatory filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Demetrius X. Lambrinos, #2 Exhibit 1, #3 Errata 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Proposed Order, #9 Proposed Letter Rogatory, #10 Attachment A, #11 Attachment B, #12 Attachment C)(Lambrinos, Demetrius) (Filed on 6/29/2017)
June 28, 2017 Filing 1847 CERTIFIED COPY re (1846 in 4:13-md-02420-YGR) Order, (73 in 4:15-cv-03443-YGR) (cpS, COURT STAFF) (Filed on 6/28/2017)
June 28, 2017 Filing 1846 Request for International Judicial Assistance (Letter Rogatory) re Hee Joung Moon. Signed by Magistrate Judge Donna M. Ryu on 6/28/2017, granting #1842 Motion for Letter Rogatory. (Attachments: #1 Attachment A, #2 Attachment B)(dmrlc1, COURT STAFF) (Filed on 6/28/2017)
June 28, 2017 Filing 1845 CLERKS NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the June 20, 2017 Joint Discovery Letter [#1839] on August 10, 2017, at 11:00 a.m. in Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. Set/Reset Deadlines as to #1839 Discovery Letter Brief re Subpoena to Simplo Technology USA Logistics Co., Ltd.. Motion Hearing set for 8/10/2017 at 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc2, COURT STAFF) (Filed on 6/28/2017)
June 26, 2017 Filing 1844 OBJECTIONS to the terms of settlement filed by William H. Yoes. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 6/26/2017)
June 26, 2017 Filing 1843 OBJECTIONS to the terms of the settlement filed by William H. Yoes. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 6/26/2017)
June 23, 2017 Filing 1842 (PROPOSED) REQUEST for International Judicial Assistance (Letter Rogatory) Hee Joung Moon by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Attachment A, #2 Attachment B)(Miller, Brian) (Filed on 6/23/2017) Modified on 6/26/2017 (cpS, COURT STAFF).
June 23, 2017 Opinion or Order Filing 1841 ORDER GRANTING VOLUNTARY DISMISSAL WITH PREJUDICE OF CLAIMS AGAINST SAMSUNG SDI CO. LTD. AND SAMSUNG SDI AMERICA, INC. by Plaintiff TracFone Wireless Inc. re (1840 in 4:13-md-02420-YGR) Notice of Voluntary Dismissal filed by TracFone Wireless Inc, (64 in 4:15-cv-02199-YGR) Notice of Voluntary Dismissal filed by Tracfone Wireless, Inc. Signed by Judge Yvonne Gonzalez Rogers on 6/23/17. (fs, COURT STAFF) (Filed on 6/23/2017)
June 22, 2017 Filing 1840 NOTICE of Voluntary Dismissal With Predjudice, of Claims Against Samsung SDI Co., Ltd. and Samsung SDI America, Inc. by TracFone Wireless Inc (Esau, David) (Filed on 6/22/2017)
June 20, 2017 Filing 1839 Discovery Letter Brief re Subpoena to Simplo Technology USA Logistics Co., Ltd. filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Siegel, Benjamin) (Filed on 6/20/2017)
June 16, 2017 Opinion or Order Filing 1838 Order by Magistrate Judge Donna M. Ryu granting (1750) Motion for Issuance of Letters Rogatory in case 4:13-md-02420-YGR. Associated Cases: 4:13-md-02420-YGR, 4:15-cv-03443-YGR.(dmrlc1, COURT STAFF) (Filed on 6/16/2017)
June 15, 2017 Filing 1837 NOTICE OF FIRM NAME CHANGE by Nancy Ruan (Spector, Eugene) (Filed on 6/15/2017) Modified on 6/15/2017 (cp, COURT STAFF).
June 9, 2017 Set/Reset Hearings: ***See order #1835 . Fairness Hearing set for 10/3/2017 02:00 PM. (cpS, COURT STAFF) (Filed on 6/9/2017)
June 8, 2017 Filing 1836 CLERK'S NOTICE MOVING MOTION FOR ATTORNEY FEES TO THE SAME DATE AS THE FAIRNESS HEARING RE DKT. NO. 1814. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1814 MOTION for Attorney Fees Corrected. Motion Hearing set for 10/3/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 6/8/2017)
June 8, 2017 Opinion or Order Filing 1835 ORDER by Judge Jeffrey S. White for Judge Yvonne Gonzalez Rogers GRANTED #1831 Administrative Motion to Amend Schedule And Notices for Final Approval of IPP Settlement AS MODIFIED BY THE COURT FINAL APPROVAL HEARING OCTOBER 3, 2017 at 2:00pm Deadline for objections and exclusions now 8/11/17. (ygrlc1, COURT STAFF) (Filed on 6/8/2017)
June 7, 2017 Filing 1834 Third Supplement to Objection, Mega Fund Settlement Award Proposal filed by Christopher Andrews. (Attachments: #1 Envelope)(cp, COURT STAFF) (Filed on 6/7/2017)
June 7, 2017 Filing 1833 Second Supplement to Objection, Fee and Expense Overbilling filed by Christopher Andrews. (Attachments: #1 Envelope)(cp, COURT STAFF) (Filed on 6/7/2017) Modified on 6/8/2017 (cp, COURT STAFF).
June 7, 2017 Opinion or Order Filing 1832 ORDER/MANDATE of USCA: Dismissing appeal for failure to prosecute. This order served on the district court shall, 21 days after the date of the order, act as the mandate of this court as to #1741 Notice of Appeal, (cpS, COURT STAFF) (Filed on 6/7/2017)
June 7, 2017 Filing 1831 ADMINISTRATIVE MOTION to Amend Schedule and Notice for Settlements with Hitachi Maxell, NEC and LG Chem filed by Indirect Purchaser Plaintiffs. Responses due by 6/12/2017. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Scarlett, Shana) (Filed on 6/7/2017)
June 6, 2017 Filing 1829 NOTICE by Direct Purchaser Plaintiffs of Withdrawal of Counsel Aaron M. Sheanin (Simon, Bruce) (Filed on 6/6/2017)
June 2, 2017 Filing 1830 Revised Proof of Class Membership filed by Christopher Andrews (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 6/2/2017)
June 2, 2017 Filing 1828 ANSWER to Amended Complaint of Flextronics International, USA Inc. and Jury Demand bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 6/2/2017)
June 2, 2017 Filing 1827 ANSWER to Amended Complaint of Flextronics International, USA, Inc. byToshiba Corporation. (Curran, Christopher) (Filed on 6/2/2017)
June 2, 2017 Filing 1826 ANSWER to Amended Complaint byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 6/2/2017)
June 1, 2017 Opinion or Order Filing 1825 ORDER APPROVING STIPULATION TO STAY PENDING ARBITRATION BETWEEN MICROSOFT MOBILE AND SAMSUNG SDI by Judge Yvonne Gonzalez Rogers granting (1824) Stipulation in case 4:13-md-02420-YGR; granting (69) Stipulation in case 4:15-cv-03443-YGR. (fs, COURT STAFF) (Filed on 6/1/2017)
June 1, 2017 Filing 1824 STIPULATION WITH PROPOSED ORDER Compelling Arbitration Between Microsoft Mobile and Samsung SDI #1783 filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Miller, Brian) (Filed on 6/1/2017)
May 31, 2017 Filing 1823 Joinder re #1750 MOTION for Issuance of Letters Rogatory by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 5/31/2017)
May 31, 2017 Opinion or Order Filing 1822 ORDER by Judge Yvonne Gonzalez Rogers granting (1818) Stipulation Regarding SDI's Answers to Tracfone's First Amended Complaint and setting Compliance Hearing in case 4:13-md-02420-YGR; granting (58) Stipulation Regarding SDI's Answers to Tracfone's First Amended Complaint and setting Compliance Hearing in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 5/31/2017)
May 31, 2017 Set/Reset Hearing re (1822 in 4:13-md-02420-YGR, 1822 in 4:13-md-02420-YGR, 63 in 4:15-cv-02199-YGR, 63 in 4:15-cv-02199-YGR) Order on Stipulation. Compliance Hearing is set for Friday, 7/21/2017 09:01 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Filing by 7/14/17. (fs, COURT STAFF) (Filed on 5/31/2017)
May 30, 2017 Filing 1821 NEC TOKIN Corporation's ANSWER to Amended Complaint of TracFone Wireless Inc. byNEC Tokin Corporation. (Nicoud, George) (Filed on 5/30/2017)
May 30, 2017 Filing 1820 ANSWER to Amended Complaint of TracFone Wireless Inc. byLG Chem America, Inc, LG Chem Ltd.. (Eimer, Nathan) (Filed on 5/30/2017)
May 30, 2017 Filing 1819 Answer to Amended Complaint of Tracfone Wireless Inc. byNEC Corporation. (Pringle, Robert) (Filed on 5/30/2017)
May 30, 2017 Filing 1818 STIPULATION WITH [PROPOSED] ORDER re #1760 Order on Stipulation Extending Time to Respond filed by Samsung SDI America Inc, Samsung SDI Co Ltd., TracFone Wireless Inc. (Roberti, John) (Filed on 5/30/2017) Modified on 5/31/2017 (cjlS, COURT STAFF).
May 30, 2017 Filing 1817 Defendant Maxell Corporation of America's ANSWER to Amended Complaint by TracFone Wireless byMaxell Corporation of America. (Seebald, Craig) (Filed on 5/30/2017)
May 30, 2017 Filing 1816 Defendant Hitachi Maxell, Ltd.'s ANSWER to Amended Complaint by TracFone Wireless byHitachi Maxell, Ltd. (Seebald, Craig) (Filed on 5/30/2017)
May 29, 2017 Filing 1815 Corrected Declaration of Steven N. Williams, Steve W. Berman, and Elizabeth J. Cabraser in Support of #1814 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed by Indirect Purchaser Plaintiffs. (Related document(s) #1814 ) (Williams, Steven) (Filed on 5/29/2017) Modified on 5/30/2017 (cjlS, COURT STAFF).
May 29, 2017 Filing 1814 Corrected MOTION for Attorney Fees filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 8/1/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 6/12/2017. Replies due by 6/19/2017. (Williams, Steven) (Filed on 5/29/2017) Modified on 5/30/2017 (cjlS, COURT STAFF).
May 26, 2017 Filing 1813 Declaration of Steven N. Williams, Steve W. Berman, and Elizabeth J. Cabraser in Support of #1809 MOTION for Attorney Fees, Reimbursement of Expenses and Service Awards filed by Indirect Purchaser Plaintiffs. SEE DOCKET ENTRY #1815 FOR CORRECTED DECLARAITON WITHOUT EXHIBITS. (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 Part 1, #39 Exhibit 38 Part 2, #40 Exhibit 39, #41 Exhibit 40, #42 Exhibit 41, #43 Exhibit 42, #44 Exhibit 43, #45 Exhibit 44, #46 Exhibit 45, #47 Exhibit 46, #48 Exhibit 47, #49 Exhibit 48, #50 Exhibit 49, #51 Exhibit 50, #52 Exhibit 51, #53 Exhibit 52, #54 Exhibit 53, #55 Exhibit 54, #56 Exhibit 55, #57 Exhibit 56, #58 Exhibit 57, #59 Exhibit 58, #60 Exhibit 59, #61 Exhibit 60, #62 Exhibit 61, #63 Exhibit 62, #64 Exhibit 63, #65 Exhibit 64, #66 Exhibit 65)(Related document(s) #1809 ) (Williams, Steven) (Filed on 5/26/2017) Modified on 5/30/2017 (cjlS, COURT STAFF).
May 26, 2017 Filing 1812 Declaration of Steven N. Williams in Support of #1809 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed byIndirect Purchaser Plaintiffs. (Related document(s) #1809 ) (Williams, Steven) (Filed on 5/26/2017)
May 26, 2017 Filing 1811 Declaration of Brendan P. Glackin in Support of #1809 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards 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)(Related document(s) #1809 ) (Chan, Lin) (Filed on 5/26/2017)
May 26, 2017 Filing 1810 Declaration of Steve W. Berman in Support of #1809 MOTION for Attorney Fees Reimbursement of Expenses and Service Awards filed byIndirect Purchaser Plaintiffs. (Related document(s) #1809 ) (Berman, Steve) (Filed on 5/26/2017)
May 26, 2017 Filing 1809 SEE DOCKET ENTRY #1814 FOR CORRECTED MOTION WITHOUT [PROPOSED] ORDER. MOTION and [Proposed] Order for Attorney Fees, Reimbursement of Expenses and Service Awards filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 8/1/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 6/9/2017. Replies due by 6/16/2017. (Attachments: #1 Proposed Order)(Williams, Steven) (Filed on 5/26/2017) Modified on 5/30/2017 (cjlS, COURT STAFF). Modified on 5/30/2017 (cjlS, COURT STAFF). Modified on 6/5/2017 (cpS, COURT STAFF).
May 26, 2017 Opinion or Order Filing 1808 ORDER by Judge Yvonne Gonzalez Rogers granting (1806) Stipulation regarding Defendants' Answers to Flextronics' First Amended Complaint in case 4:13-md-02420-YGR; granting (41) Stipulation regarding Defendants' Answers to Flextronics' First Amended Complaint in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 5/26/2017)
May 25, 2017 Filing 1807 Proof of Class Membership by Christopher Andrews (Attachments: #1 Envelope)(vlkS, COURT STAFF) (Filed on 5/25/2017)
May 25, 2017 Filing 1806 STIPULATION WITH [PROPOSED] ORDER Regarding Defendants' Answers to Flextronics' First Amended Complaint filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Roberti, John) (Filed on 5/25/2017) Modified on 5/26/2017 (cjlS, COURT STAFF).
May 24, 2017 Filing 1805 CLERK'S NOTICE: The court has received Microsoft Mobile's Administrative Motion for Issuance of Letter Rogatory #1750 and finds that the matter is appropriate for resolution without oral argument pursuant to Civil Local Rule 7-1(b). Accordingly, the 6/8/2017 hearing on the motion is hereby VACATED. The court will issue a written order on the motion. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 5/24/2017)
May 24, 2017 Opinion or Order Filing 1804 Order by Magistrate Judge Donna M. Ryu granting as unopposed #1791 Microsoft Mobile's Administrative Motion for Leave to File Reply in support of Administrative Motion for Issuance of Letter Rogatory. (This is a text-only entry, there is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 5/24/2017)
May 22, 2017 Opinion or Order Filing 1803 ORDER by Judge Yvonne Gonzalez Rogers DENYING #1799 Administrative Motion Submit Detailed Time and Expense Records In Camera. (ygrlc1, COURT STAFF) (Filed on 5/22/2017)
May 19, 2017 Filing 1802 Letter from Blake McKinley re exclude from class action. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 5/19/2017)
May 18, 2017 Opinion or Order Filing 1801 ORDER [***AS MODIFIED BY THE COURT***] by Judge Yvonne Gonzalez Rogers granting (1800) Stipulation Extending Microsoft Mobile's Time to Respond to Samsung SDI's Motion to Stay the Action Pending Arbitration in case 4:13-md-02420-YGR; granting (67) Stipulation Extending Microsoft Mobile's Time to Respond to Samsung SDI's Motion to Stay the Action Pending Arbitration in case 4:15-cv-03443-YGR. The Court VACATES the hearing currently set on this motion for June 13, 2017 and will reset the hearing after briefing is complete, if necessary. (fs, COURT STAFF) (Filed on 5/18/2017)
May 18, 2017 Filing 1800 STIPULATION WITH PROPOSED ORDER Extending Microsoft Mobile's Time to Respond to Samsung SDI's Motion to Stay the Action Pending Arbitration #1783 filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Declaration of B. Parker Miller)(Miller, Brian) (Filed on 5/18/2017)
May 18, 2017 Set/Reset Deadlines as to (1783 in 4:13-md-02420-YGR) MOTION to Stay the Action Pending Arbitration (15-CV-3443), (62 in 4:15-cv-03443-YGR) MOTION to Stay the Action Pending Arbitration. Responses due by 6/2/2017. Replies due by 6/9/2017. (fs, COURT STAFF) (Filed on 5/18/2017)
May 17, 2017 Filing 1799 ADMINISTRATIVE MOTION to Submit Detailed Time and Expense Records for In Camera Review filed by Indirect Purchaser Plaintiffs. Responses due by 5/22/2017. (Attachments: #1 Declaration of Demetrius X. Lambrinos, #2 Proposed Order)(Lambrinos, Demetrius) (Filed on 5/17/2017)
May 17, 2017 Opinion or Order Filing 1797 Order by Magistrate Judge Donna M. Ryu granting #1796 Stipulation Regarding Production of Email Addresses by Non-Party Fry's Electronics, Inc.(dmrlc1, COURT STAFF) (Filed on 5/17/2017)
May 16, 2017 Filing 1796 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-Party Fry's Electronics, Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 5/16/2017)
May 15, 2017 Filing 1795 NOTICE of Change In Counsel by Yonatan Ezra Braude (Braude, Yonatan) (Filed on 5/15/2017)
May 12, 2017 Opinion or Order Filing 1794 ORDER by Judge Yvonne Gonzalez Rogers denying (1671) Motion to Dismiss First Amended Complaint of Flextronics International USA, Inc. in case 4:13-md-02420-YGR; denying (33) Motion to Dismiss First Amended Complaint of Flextronics International USA, Inc. in case se 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 5/12/2017)
May 12, 2017 Filing 1793 NOTICE by Direct Purchaser Plaintiffs Notice of Firm Name Change (Mogin, Daniel) (Filed on 5/12/2017)
May 12, 2017 Filing 1792 CLERK'S NOTICE: The filing parties did not provide chambers copies of docket nos. 1750, 1785, 1786, 1791 as required by Civil Local Rule 5-1(e)(7). The filing parties shall submit chambers copies of these documents to be delivered by no later than 5/15/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 5/12/2017)
May 11, 2017 Filing 1798 Letter request for mail notice from class member by Robert Martinez. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 5/11/2017)
May 9, 2017 Filing 1791 ADMINISTRATIVE MOTION for Leave to file a Reply in Support of Microsoft Mobiles April 24, 2017 Motion for Issuance of Letter Rogatory filed by Microsoft Mobile Inc., Microsoft Mobile Oy. Responses due by 5/23/2017. (Attachments: #1 Declaration of B. Parker Miller, #2 Proposed Order)(Miller, Brian) (Filed on 5/9/2017)
May 9, 2017 Filing 1790 OPPOSITION to Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter filed by Direct Purchaser Plaintiffs (REDACTED VERSION) (Updated Pursuant to the Courts Sealing Order #1733 ) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Fu Decl. (w/ Exs. 1-7) (Updated Pursuant to the Courts Sealing Order #1733 ), #2 Certificate/Proof of Service)(Tabacco, Joseph) (Filed on 5/9/2017) Modified on 5/10/2017 (cpS, COURT STAFF).
May 9, 2017 Filing 1789 Declaration of Carl N. Hammarskjold in Support of Motion for Class Certification filed by Direct Purchaser Plaintiffs (REDACTED VERSION)(Updated Pursuant to the Court's Sealing Order #1733 ) filed by Direct Purchaser Plaintiffs. (Tabacco, Joseph) (Filed on 5/9/2017) Modified on 5/10/2017 (cpS, COURT STAFF).
May 9, 2017 Filing 1788 MOTION to Certify Class (REDACTED VERSION) filed by Direct Purchaser Plaintiffs (Updated Pursuant to the Courts Sealing Order #1733 ) filed by Direct Purchaser Plaintiffs. (Attachments: #1 Rushing Decl. (w/ Exs. 1-81) Part 1 (Updated Pursuant to the Courts Sealing Order #1733 ), #2 Rushing Decl. (w/ Exs 82-160) Part 2 (Updated Pursuant to the Courts Sealing Order #1733 ), #3 Noll Decl. with Exs. (Updated Pursuant to the Courts Sealing Order #1733 ), #4 Kaschmitter Report (Updated Pursuant to the Courts Sealing Order #1733 ))(Tabacco, Joseph) (Filed on 5/9/2017) Modified on 5/10/2017 (cpS, COURT STAFF).
May 5, 2017 Filing 1786 DECLARATION of Jacob S. Pultman in support of #1785 Opposition/Response to Motion for Issuance of Letters Rogatory filed bySamsung SDI America Inc, Samsung SDI Co Ltd. (Attachments: #1 Exhibit A: Microsoft's Request for Arbitration)(Related document(s) #1785 ) (Pultman, Jacob) (Filed on 5/5/2017) Modified on 5/8/2017 (cpS, COURT STAFF).
May 5, 2017 Filing 1785 OPPOSITION/RESPONSE (re #1750 MOTION for Issuance of Letters Rogatory ) filed bySamsung SDI America Inc, Samsung SDI Co Ltd. (Pultman, Jacob) (Filed on 5/5/2017)
May 5, 2017 Filing 1784 Declaration of Jacob S. Pultman in Support of #1783 MOTION to Stay the Action Pending Arbitration (15-CV-3443) filed bySamsung SDI America Inc, Samsung SDI Co Ltd. (Attachments: #1 Exhibit A: Product Purchase Agreement, #2 Exhibit B: Finnish Arbitration Demand, #3 Exhibit C: Arbitration Rules of the Finland Chamber of Commerce)(Related document(s) #1783 ) (Pultman, Jacob) (Filed on 5/5/2017)
May 5, 2017 Filing 1783 MOTION to Stay the Action Pending Arbitration (15-CV-3443) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. Motion Hearing set for 6/13/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 5/19/2017. Replies due by 5/26/2017. (Attachments: #1 Proposed Order)(Pultman, Jacob) (Filed on 5/5/2017)
May 4, 2017 Filing 1787 SUPPLEMENTAL to Objections and Request for Notice to Appear by Phone filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 5/4/2017)
May 4, 2017 Filing 1782 REDACTED Motion for Class Certification pursuant to #1752 Order on Administrative Motion per Civil Local Rule 7-11 by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Steve N. Williams, #2 Exhibit 1-24, #3 Exhibit 25-55, #4 Exhibit 56-82, #5 Exhibit 83-90, #6 Exhibit 91-109, #7 Exhibit 110-125, #8 Exhibit 126-137, #9 Exhibit 138-162, #10 Exhibit 163-190, #11 Declaration of Dr. Edward E. Leamer, #12 Reply In Further Support of Motion for Class Certification, #13 Declaration of Shana E. Scarlett, #14 Exhibit 191-219, #15 Exhibit 220-259, #16 Reply Declaration of Dr. Edward E. Leamer)(Scarlett, Shana) (Filed on 5/4/2017) Modified on 5/5/2017 (cpS, COURT STAFF).
May 4, 2017 Filing 1781 NOTICE by Samsung SDI America Inc, Samsung SDI Co Ltd Withdrawal of Counsel (Scarborough, Michael) (Filed on 5/4/2017)
May 3, 2017 Filing 1780 TRANSCRIPT ORDER for proceedings held on 04/25/2017 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Scarlett, Shana) (Filed on 5/3/2017)
May 3, 2017 Filing 1779 TRANSCRIPT ORDER for proceedings held on 4/25/2017 before Hon. Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Raynee Mercado. (Jacobsen, Vanessa) (Filed on 5/3/2017)
May 1, 2017 Filing 1775 Transcript of Proceedings held on April 25, 2017, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 #1763 Transcript Order, #1767 Transcript Order, #1764 Transcript Order, #1765 Transcript Order, #1766 Transcript Order, #1761 Transcript Order ) Release of Transcript Restriction set for 7/31/2017. (Related document(s) #1763 , #1767 , #1764 , #1765 , #1766 , #1761 ) (rhm) (Filed on 5/1/2017)
April 28, 2017 Opinion or Order Filing 1778 ORDER of USCA: Within 21 days from the date of this order, appellant shall: (1) file a motion with this court to proceed in forma pauperis; (2) pay $505 to the district court as the docketing and filing fees for this appeal and provide proof of payment to this court; or (3) otherwise show cause why the appeal should not be dismissed for failure to prosecute as to #1741 Notice of Appeal (cpS, COURT STAFF) (Filed on 4/28/2017)
April 28, 2017 Opinion or Order Filing 1774 Order by Magistrate Judge Donna M. Ryu granting #1771 Stipulation Extending Time to Respond to Motion for Issuance of Letters Rogatory. Samsung SDI Co., Ltd. and Samsung SDI America, Inc.'s response due by 5/5/2017. (This is a text-only entry; there is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 4/28/2017)
April 28, 2017 Opinion or Order Filing 1773 ORDER by Judge Yvonne Gonzalez Rogers granting #1768 Motion for Pro Hac Vice as to Jacob S. Pultman. (fs, COURT STAFF) (Filed on 4/28/2017)
April 28, 2017 Opinion or Order Filing 1772 ORDER by Judge Yvonne Gonzalez Rogers granting #1769 Motion for Pro Hac Vice as to Bradley S. Pensyl. (fs, COURT STAFF) (Filed on 4/28/2017)
April 28, 2017 Filing 1771 STIPULATION WITH PROPOSED ORDER Extending the Time to Respond to the Motion for Issuance of Letter Rogatory filed by Samsung SDI America Inc, Samsung SDI Co Ltd., Microsoft Mobile Oy, Microsoft Mobile Inc (Attachments: #1 Declaration Pursuant to Local Rule 6-2(a))(Feldberg, Michael) (Filed on 4/28/2017) Modified on 5/1/2017 (cpS, COURT STAFF).
April 28, 2017 Opinion or Order Filing 1770 Stipulated Protective Order Applicable to One World Technologies and Milwaukee Electric Tools. Signed by Magistrate Judge Donna M. Ryu on 4/28/2017, granting #1754 Stipulation.(dmrlc1, COURT STAFF) (Filed on 4/28/2017)
April 27, 2017 Filing 1777 USCA Case Number 17-15857 Ninth Circuit Court of Appeals for #1741 Notice of Appeal,. (cpS, COURT STAFF) (Filed on 4/27/2017)
April 27, 2017 Filing 1769 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11348247.) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Pensyl, Bradley) (Filed on 4/27/2017)
April 27, 2017 Filing 1768 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11347738.) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Pultman, Jacob) (Filed on 4/27/2017)
April 27, 2017 Filing 1767 TRANSCRIPT ORDER for proceedings held on 4/25/2017 before Hon. Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 4/27/2017)
April 26, 2017 Filing 1766 TRANSCRIPT ORDER for proceedings held on 04/25/2017 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Raynee Mercado. (Brown, Matthew) (Filed on 4/26/2017)
April 26, 2017 Filing 1765 TRANSCRIPT ORDER for proceedings held on 04/25/2017 before Hon. Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Raynee Mercado. (Lifvendahl, Eric) (Filed on 4/26/2017)
April 26, 2017 Filing 1764 TRANSCRIPT ORDER for proceedings held on 04/25/2017 before Hon. Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Moy, Jessica) (Filed on 4/26/2017)
April 26, 2017 Filing 1763 TRANSCRIPT ORDER for proceedings held on 4/25/2017 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 4/26/2017)
April 26, 2017 Filing 1762 CLERK'S NOTICE: Magistrate Judge Donna M. Ryu has received Microsoft Mobile Inc. and Microsoft Mobile Oy's motion for issuance of letters rogatory #1750 . The court will treat this motion as a motion for administrative relief pursuant to Civil Local Rule 7-11, with any opposition to the motion due by the deadline set in that rule. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 4/26/2017)
April 26, 2017 Filing 1761 TRANSCRIPT ORDER for proceedings held on April 25, 2017 before Hon. Yvonne Gonzalez Rogers by Samsung SDI America Inc, Samsung SDI Co Ltd, for Court Reporter Raynee Mercado. (Boucher, Matthew) (Filed on 4/26/2017)
April 26, 2017 Opinion or Order Filing 1760 ORDER by Judge Yvonne Gonzalez Rogers granting (1749) Stipulation regarding Defendants' Answers to Tracfone's First Amended Complaint in case 4:13-md-02420-YGR; granting (53) Stipulation regarding Defendants' Answers to Tracfone's First Amended Complaint in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 4/26/2017)
April 26, 2017 Opinion or Order Filing 1759 ORDER GRANTING SETTLEMENT CLASS CERTIFICATION AND PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANT TOSHIBA CORPORATION re #1707 MOTION FOR 1) CERTIFICATION OF SETTLEMENT CLASSES; 2) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH MAXELL, NEC, PANASONIC AND TOSHIBA DEFENDANTS; 3) DIRECTING NOTICE TO CLASS filed by Direct Purchaser Plaintiffs. All briefs, memoranda and papers in support of final approval of the settlement filed by 7/24/2017. Fairness Hearing set for 8/29/2017 02:00 PM.. Signed by Judge Yvonne Gonzalez Rogers on 4/26/17. (fs, COURT STAFF) (Filed on 4/26/2017)
April 26, 2017 Opinion or Order Filing 1758 ORDER GRANTING SETTLEMENT CLASS CERTIFICATION AND PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANT PANASONIC CORPORATION re #1707 MOTION FOR 1) CERTIFICATION OF SETTLEMENT CLASSES; 2) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH MAXELL, NEC, PANASONIC AND TOSHIBA DEFENDANTS; 3) DIRECTING NOTICE TO CLASS filed by Direct Purchaser Plaintiffs. All briefs, memoranda and papers in support of final approval of the settlement shall be filed by 7/24/2017. Fairness Hearing set for 8/29/2017 02:00 PM. Signed by Judge Yvonne Gonzalez Rogers on 4/26/17. (fs, COURT STAFF) (Filed on 4/26/2017)
April 26, 2017 Opinion or Order Filing 1757 ORDER GRANTING SETTLEMENT CLASS CERTIFICATION AND PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH NEC CORPORATION re #1707 MOTION FOR 1) CERTIFICATION OF SETTLEMENT CLASSES; 2) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH MAXELL, NEC, PANASONIC AND TOSHIBA DEFENDANTS; 3) DIRECTING NOTICE TO CLASS filed by Direct Purchaser Plaintiffs. All briefs, memoranda and papers in support of final approval of settlement filed by 7/24/2017. Fairness Hearing set for 8/29/2017 02:00 PM. Signed by Judge Yvonne Gonzalez Rogers on 4/26/17. (fs, COURT STAFF) (Filed on 4/26/2017)
April 26, 2017 Opinion or Order Filing 1756 ORDER GRANTING SETTLEMENT CLASS CERTIFICATION AND PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH MAXELL DEFENDANTS re #1707 MOTION FOR 1) CERTIFICATION OF SETTLEMENT CLASSES; 2) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH MAXELL, NEC, PANASONIC AND TOSHIBA DEFENDANTS; 3) DIRECTING NOTICE TO CLASS filed by Direct Purchaser Plaintiffs. Briefs, memorandums and papers in support of Final Approval of the settlement filed by 7/24/2017. Fairness Hearing set for 8/29/2017 02:00 PM.. Signed by Judge Yvonne Gonzalez Rogers on 4/26/17. (fs, COURT STAFF) (Filed on 4/26/2017)
April 25, 2017 Filing 1776 USCA Case Number 17-15795 Ninth Circuit Court of Appeals for #1739 Notice of Appeal. (cjlS, COURT STAFF) (Filed on 4/25/2017)
April 25, 2017 Filing 1755 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 4/25/2017 re #1707 MOTION FOR 1) CERTIFICATION OF SETTLEMENT CLASSES; 2) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH MAXELL, NEC, PANASONIC AND TOSHIBA DEFENDANTS; 3) DIRECTING NOTICE TO CLASS filed by Direct Purchaser Plaintiffs Total Time in Court 20 minutes. Court Reporter Name Raynee Mercado. (fs, COURT STAFF) (Date Filed: 4/25/2017)
April 25, 2017 Set/Reset Hearing re #1755 Motion Hearing, Fairness Hearing/Final Approval Hearing is set for 8/29/2017 02:00 PM. (fs, COURT STAFF) (Filed on 4/25/2017)
April 25, 2017 Filing 1754 STIPULATION WITH PROPOSED ORDER for Protective Order Only to Documents and Information produced by One World Technologies and Milwaukee Electric Tools filed by Indirect Purchaser Plaintiffs, Dell Products, L.P. Dell Inc, Microsoft Mobile Oy, Microsoft Mobile Ince, TracFone Wireless Inc, Acer Inc., Acer America Corporation, Gateway U.S. Retail Inc, Gateway Inc. (Berman, Steve) (Filed on 4/25/2017) Modified on 4/26/2017 (cpS, COURT STAFF).
April 25, 2017 Opinion or Order Filing 1752 ORDER by Judge Yvonne Gonzalez Rogers granting #1605 Administrative Motion to File a Publicly Available Document Containing Redactions. (fsS, COURT STAFF) (Filed on 4/25/2017)
April 25, 2017 Opinion or Order Filing 1751 ORDER by Judge Yvonne Gonzalez Rogers granting #1558 Administrative Motion to File a Publicly Available Document Containing Redactions. (fsS, COURT STAFF) (Filed on 4/25/2017)
April 24, 2017 Filing 1753 OBJECTIONS to Proposed Class Action Settlement, and Notice of Intention and Request to Appear by Phone filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 4/24/2017)
April 24, 2017 Filing 1750 MOTION for Issuance of Letters Rogatory filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Declaration of B. Parker Miller, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Proposed Order, #6 Proposed Letter Rogatory, #7 Attachment A, #8 Attachment B)(Miller, Brian) (Filed on 4/24/2017)
April 24, 2017 Filing 1749 STIPULATION WITH PROPOSED ORDER Regarding Defendants' Answer to re #981 Amended Complaint filed by Hitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Samsung SDI America Inc, Samsung SDI Co Ltd, TracFone Wireless Inc. (Seebald, Craig) (Filed on 4/24/2017) Modified on 4/24/2017 (cpS, COURT STAFF).
April 21, 2017 Opinion or Order Filing 1748 ORDER by Judge Yvonne Gonzalez Rogers granting #1743 Motion for Pro Hac Vice as to Nneka Ukpai. (fs, COURT STAFF) (Filed on 4/21/2017)
April 21, 2017 Opinion or Order Filing 1747 ORDER by Judge Yvonne Gonzalez Rogers granting #1744 Motion for Pro Hac Vice as to Michael S. Feldberg. (fs, COURT STAFF) (Filed on 4/21/2017)
April 21, 2017 Opinion or Order Filing 1746 ORDER by Judge Yvonne Gonzalez Rogers granting #1740 Motion of Objector Christopher Andrews for Leave to Proceed in forma pauperis on Appeal. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 4/21/2017)
April 20, 2017 Opinion or Order Filing 1745 ORDER SETTING JULY 14, 2017 STATUS CONFERENCE. Status Conference set for Friday, 7/14/2017 10:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Joint Statement filed by 7/7/17. Signed by Judge Yvonne Gonzalez Rogers on 4/20/17. (fs, COURT STAFF) (Filed on 4/20/2017)
April 19, 2017 Filing 1744 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11326799.) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Feldberg, Michael) (Filed on 4/19/2017)
April 19, 2017 Filing 1743 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11326511.) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Ukpai, Nneka) (Filed on 4/19/2017)
April 18, 2017 Filing 1742 Mailed request for payment of docket fee to appellant re #1741 Notice of Appeal (cc to USCA) (cpS, COURT STAFF) (Filed on 4/18/2017)
April 17, 2017 Filing 1741 NOTICE OF APPEAL to the 9th Circuit Court of Appeals by Patrick S. Sweeney. Appeal of Order, #1712 , Judgment #1715 (Appeal fee FEE NOT PAID.) (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 4/17/2017) Modified on 4/18/2017 (cpS, COURT STAFF).
April 14, 2017 Filing 1740 MOTION for Leave to Appeal in forma pauperis by Christopher Andrews. (cpS, COURT STAFF) (Filed on 4/14/2017) (cpS, COURT STAFF).
April 14, 2017 Filing 1739 NOTICE OF APPEAL to the 9th Circuit Court of Appeals. Appeal of Judgment #1715 filed by Christopher Andrews (IFP Request was previously e-filed with the Court). (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 4/14/2017) Modified on 4/17/2017 (cpS, COURT STAFF).
April 14, 2017 Filing 1738 NOTICE by Hitachi Maxell, Ltd, Maxell Corporation of America for Withdrawal of Counsel - Vincent van Panhuys (van Panhuys, Vincent) (Filed on 4/14/2017)
April 13, 2017 Opinion or Order Filing 1737 ORDER by Judge Yvonne Gonzalez Rogers granting #1732 Motion for Pro Hac Vice as to Matthew R. Boucher. (fs, COURT STAFF) (Filed on 4/13/2017)
April 13, 2017 Opinion or Order Filing 1736 ORDER by Judge Yvonne Gonzalez Rogers granting #1730 Motion for Pro Hac Vice as to John Roberti. (fs, COURT STAFF) (Filed on 4/13/2017)
April 12, 2017 Opinion or Order Filing 1735 ORDER DENYING WITHOUT PREJUDICE MOTIONS FOR CLASS CERTIFICATION; GRANTING IN PART AND DENYING IN PART MOTIONS TO STRIKE EXPERT REPORTS OR PORTIONS THEREOF by Judge Yvonne Gonzalez Rogers; denying without prejudice #1036 Motion to Certify Class; granting in part #1553 Motion to Strike ; denying #1554 Motion to Strike ; denying #1565 Motion to Strike ; granting in part #1569 Motion to Strike ; denying without prejudice #1582 Motion to Certify Class. (fs, COURT STAFF) (Filed on 4/12/2017)
April 12, 2017 Opinion or Order Filing 1734 ORDER GRANTING IN PART AND DENYING IN PART IPPS' ADMINISTRATIVE MOTIONS TO SEAL by Judge Yvonne Gonzalez Rogers; granting in part and denying in part #1441 Administrative Motion ; granting in part and denying in part #1550 Administrative Motion to File Under Seal; granting in part and denying in part #1599 Administrative Motion to File Under Seal; granting in part and denying in part #1604 Administrative Motion to File Under Seal. (fs, COURT STAFF) (Filed on 4/12/2017)
April 12, 2017 Opinion or Order Filing 1733 ORDER GRANTING DPPS' ADMINISTRATIVE MOTIONS TO SEAL by Judge Yvonne Gonzalez Rogers; granting #1564 Administrative Motion to File Under Seal; granting #1568 Administrative Motion to File Under Seal; granting #1572 Administrative Motion to File Under Seal; granting #1576 Administrative Motion to File Under Seal; granting #1581 Administrative Motion ; granting #1584 Administrative Motion to File Under Seal; granting #1596 Administrative Motion to File Under Seal. (fs, COURT STAFF) (Filed on 4/12/2017)
April 12, 2017 Filing 1732 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11309754.) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Boucher, Matthew) (Filed on 4/12/2017)
April 12, 2017 Opinion or Order Filing 1731 ORDER DENYING DEFENDANTS' MOTION TO DISMISS CLAIMS UNDER FLORIDA LAW by Judge Yvonne Gonzalez Rogers; denying ( #1017 ) Motion to Dismiss in case 4:13-md-02420-YGR; denying (25) Motion to Dismiss in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 4/12/2017) Modified on 4/13/2017 (cpS, COURT STAFF).
April 11, 2017 Filing 1730 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11307006.) filed by Samsung SDI America Inc, Samsung SDI Co Ltd. (Roberti, John) (Filed on 4/11/2017)
April 11, 2017 Filing 1729 Transcript of Proceedings held on October 27, 2016, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@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 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 Transcript Order, #1608 Transcript Order ) Release of Transcript Restriction set for 4/26/2017. (Related document(s) #1561 , #1608 ) (rhm) (Filed on 4/11/2017)
April 7, 2017 Filing 1728 NOTICE by LG Chem America, Inc, LG Chem Ltd. Notice of Withdrawal of Arin C. Aragona as Counsel (Aragona, Arin) (Filed on 4/7/2017)
April 7, 2017 Filing 1727 NOTICE of Change In Counsel by Lance Allen Termes (Termes, Lance) (Filed on 4/7/2017)
April 3, 2017 Opinion or Order Filing 1726 Order by Magistrate Judge Donna M. Ryu granting #1725 Stipulation re Production of Email Addresses by Non-Party Office Depot, Inc. (dmrlc1, COURT STAFF) (Filed on 4/3/2017)
April 3, 2017 Filing 1725 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-party Office Depot, Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 4/3/2017)
March 27, 2017 Opinion or Order Filing 1724 Order by Magistrate Judge Donna M. Ryu granting #1722 Stipulation re Production of Email Addresses by Non-Party Newegg Inc.(dmrlc1, COURT STAFF) (Filed on 3/27/2017)
March 27, 2017 Opinion or Order Filing 1723 ORDER VACATING HEARING ON MOTION OF CERTAIN DEFENDANTS TO DISMISS AMENEDED COMPLAINT OF FLEXTRONICS INTERNATIONAL, USA, INC. re (1671 in 4:13-md-02420-YGR) re #33 in ( 4:16-cv-4018-YGR )Joint MOTION to Dismiss Flextronics International USA, Inc.'s Amended Complaint filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation. The motion hearing currently set for April 4, 2017 is VACATED. Signed by Judge Yvonne Gonzalez Rogers on 3/27/2017. (fs, COURT STAFF) (Filed on 3/27/2017)
March 24, 2017 Filing 1722 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-party Newegg Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 3/24/2017) Modified on 3/27/2017 (cpS, COURT STAFF).
March 24, 2017 Filing 1721 JOINT CASE MANAGEMENT STATEMENT filed by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., Samsung SDI America, Inc., Samsung SDI Co., Ltd., Hitachi Maxell, Ltd.,Maxell Corporation of America, NEC Corporation, NEC TOKIN Corporation, Toshiba Corporation. (Lin, Hsiang) (Filed on 3/24/2017) Modified on 3/27/2017 (cpS, COURT STAFF).
March 24, 2017 Filing 1720 JOINT CASE MANAGEMENT STATEMENT filed by Dell Inc., Dell Products L.P.,Toshiba Corporation, LG Chem, Ltd., LG Chem America, Inc. . (Kenny, Michael) (Filed on 3/24/2017) Modified on 3/27/2017 (cpS, COURT STAFF).
March 24, 2017 Filing 1719 JOINT CASE MANAGEMENT STATEMENT filed by TracFone Wireless Inc., LG Chem, Ltd., LG Chem America, Inc., Samsung SDI America, Inc., Samsung SDI Co., Ltd., Hitachi Maxell, Ltd., Maxell Corporation of America, NEC Corporation,NEC TOKIN Corporation (Esau, David) (Filed on 3/24/2017) Modified on 3/27/2017 (cpS, COURT STAFF).
March 24, 2017 Filing 1718 JOINT CASE MANAGEMENT STATEMENT filed by Microsoft Mobile Inc., Microsoft Mobile Oy, LG Chem Ltd, LG Chem America, Samsung SDI America Inc, Samsung SDI Co, Ltd. (Miller, Brian) (Filed on 3/24/2017) Modified on 3/27/2017 (cpS, COURT STAFF).
March 23, 2017 Opinion or Order Filing 1717 Stipulated Protective Order applicable to Canon U.S.A., Inc. Signed by Magistrate Judge Donna M. Ryu on 3/23/2017, granting #1716 Stipulation.(dmrlc1, COURT STAFF) (Filed on 3/23/2017)
March 20, 2017 Filing 1716 STIPULATION WITH PROPOSED ORDER re Protective Order (re Canon U.S.A., Inc.) filed by Indirect Purchaser Plaintiffs, Canon U.S.A., Inc. (Patterson, Jerrod) (Filed on 3/20/2017) Modified on 3/21/2017 (cpS, COURT STAFF).
March 20, 2017 Filing 1715 JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO SONY DEFENDANTS. Sony Electronics Inc, Sony Energy Devices Corporation, Sony Corporation and Sony Corporation of America terminated. Signed by Judge Yvonne Gonzalez Rogers on 3/20/17. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(fs, COURT STAFF) (Filed on 3/20/2017)
March 20, 2017 Opinion or Order Filing 1714 ORDER GRANTING INDIRECT PURCHASER PLAINTIFFS' MOTIONS FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH HITACHI MAXWELL, NEC AND LG CHEM by Judge Yvonne Gonzalez Rogers; granting #1652 Motion for Settlement; granting #1672 Motion for Settlement. Motions filed by 5/29/2017. Fairness Hearing set for 8/1/2017 02:00 PM. Exhibit 1 and Exhibit 2. Signed by Judge Yvonne Gonzalez Rogers on 3/20/2017. (fs, COURT STAFF) (Filed on 3/20/2017)
March 20, 2017 Opinion or Order Filing 1713 *** ATTACHMENT INCOMPLETE. SEE DKT. NO. 1714 FOR CORRECT ENTRY. *** ORDER GRANTING INDIRECT PURCHASER PLAINTIFFS' MOTIONS FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH HITACHI MAXWELL, NEC AND LG CHEM by Judge Yvonne Gonzalez Rogers; granting #1652 Motion for Settlement; granting #1672 Motion for Settlement. Motions filed by 5/29/2017. Fairness Hearing set for 8/1/2017 02:00 PM. Exhibit 1 and Exhibit 2. (fs, COURT STAFF) (Filed on 3/20/2017) Modified on 3/20/2017 (fs, COURT STAFF). Modified on 3/20/2017 (fs, COURT STAFF).
March 20, 2017 Opinion or Order Filing 1712 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH SONY DEFENDANTS; DENYING WITHOUT PREJUDICE MOTION FOR REIMBURSEMENT OF CERTAIN EXPENSES by Judge Yvonne Gonzalez Rogers; denying without prejudice #1446 Motion ; granting #1504 Motion for Settlement. Exhibt 1 and Exhibit 2. (fs, COURT STAFF) (Filed on 3/20/2017)
March 20, 2017 Opinion or Order Filing 1711 ORDER by Judge Yvonne Gonzalez Rogers in case 4:13-md-02420-YGR; granting (36) Motion for Pro Hac Vice in case 4:16-cv-04018-YGR as to Evan Patrick Boyle representing Flextronics International USA, Inc. (fs, COURT STAFF) (Filed on 3/20/2017)
March 20, 2017 Opinion or Order Filing 1710 ORDER by Judge Yvonne Gonzalez Rogers granting #1699 Administrative Motion for Leave to File Supplemental Memorandum. (fs, COURT STAFF) (Filed on 3/20/2017)
March 20, 2017 Opinion or Order Filing 1709 ORDER ADMINISTRATIVELY TERMINATING CERTAIN CASES.This Order does not affect the claims of the named plaintiffs in the direct purchaser plaintiff class action, Case No. 13-md-2420-YGR. Signed by Judge Yvonne Gonzalez Rogers on 3/20/2017. (fs, COURT STAFF) (Filed on 3/20/2017) Modified on 3/21/2017 (cpS, COURT STAFF).
March 19, 2017 Filing 1708 NOTICE of Substitution of Counsel by Rosanne L. Mah (Mah, Rosanne) (Filed on 3/19/2017)
March 17, 2017 Filing 1707 MOTION FOR 1) CERTIFICATION OF SETTLEMENT CLASSES; 2) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENTS WITH MAXELL, NEC, PANASONIC AND TOSHIBA DEFENDANTS; 3) DIRECTING NOTICE TO CLASS AND MEMORANDUM IN SUPPORT THEREOF. filed by Direct Purchaser Plaintiffs. Motion Hearing set for 4/25/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 3/31/2017. Replies due by 4/7/2017. (Attachments: #1 Declaration of R. Alexander Saveri, #2 Proposed Order re Maxell Settlement, #3 Proposed Order re NEC Settlement, #4 Proposed Order re Panasonic Settlement, #5 Proposed Order re Toshiba Settlement)(Saveri, Richard) (Filed on 3/17/2017) Modified on 3/20/2017 (cpS, COURT STAFF).
March 14, 2017 Filing 1706 Proposed Order Administratively Terminating Cases by Direct Purchaser Plaintiffs. (Zahid, Judith) (Filed on 3/14/2017)
March 13, 2017 Filing 1705 NOTICE of Substitution of Counsel by Gordon M. Fauth, Jr (Fauth, Gordon) (Filed on 3/13/2017)
March 10, 2017 Filing 1704 REPLY (re #1671 Joint MOTION to Dismiss Flextronics International USA, Inc.'s Amended Complaint ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 3/10/2017)
March 10, 2017 Filing 1703 CLERK'S NOTICE VACATING MARCH 14, 2017 FURTHER MOTION HEARING ON SETTLEMENT APPROVAL MOTIONS. Indirect Purchaser Plaintiffs' Motions for Preliminary Approval of Class Action Settlement with LG Chem [Dkt. no. 1652] and with Hitachi Maxell Ltd. and NEC Corp [Dkt. no. 1672] are SUBMITTED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 3/10/2017)
March 9, 2017 Opinion or Order Filing 1702 ORDER by Magistrate Judge Donna M. Ryu re #1548 Discovery Letter Brief re Production of Canon USA, Inc.'s Data. (dmrlc1, COURT STAFF) (Filed on 3/9/2017)
March 9, 2017 Filing 1700 Supplemental Brief re #1652 MOTION for Settlement for Preliminary Approval of Class Action Settlement wtih LG Chem, #1672 MOTION for Preliminary Approval of Class Action Settlements with Hitachi Maxell, Ltd., Maxell Corporation of America, and NEC Corporation filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Supplemental Declaration of Jeff D. Friedman, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5)(Related document(s) #1652 , #1672 ) (Friedman, Jeff) (Filed on 3/9/2017)
March 9, 2017 Filing 1699 ADMINISTRATIVE MOTION Leave to File Supplemental Memorandum filed by LG Chem America, Inc, LG Chem Ltd.. Responses due by 3/13/2017. (Attachments: #1 Stipulation and Proposed Order, #2 LG Chems Supplemental Memorandum in support of IPPs Motion for Preliminary Approval of Class Action Settlement, #3 Exhibit A to Supplemental Memorandum)(Jacobsen, Vanessa) (Filed on 3/9/2017)
March 8, 2017 Opinion or Order Filing 1698 ORDER RE: FILING OF JOINT CASE MANAGEMENT STATEMENTS IN FOLLOW-ON ACTIONS. Joint Case Management Statement due by 3/24/2017. Signed by Judge Yvonne Gonzalez Rogers on 3/8/2017. (fs, COURT STAFF) (Filed on 3/8/2017)
March 8, 2017 Opinion or Order Filing 1697 ORDER [Modified] by Judge Yvonne Gonzalez Rogers granting (1696) Counsel for Maxwell Motion to Appear by Telephone in case 4:13-md-02420-YGR for 3/14/2017 hearing. (fs, COURT STAFF) (Filed on 3/8/2017)
March 7, 2017 Opinion or Order Filing 1701 ORDER/MANDATE of USCA as to #1650 Notice of Appeal, (cpS, COURT STAFF) (Filed on 3/7/2017)
March 7, 2017 Filing 1696 MOTION to Appear by Telephone filed by Hitachi Maxell, Ltd, Maxell Corporation of America. (Attachments: #1 Proposed Order)(Vaala, Lindsey) (Filed on 3/7/2017)
March 5, 2017 Filing 1695 Transcript of Proceedings held on 2-28-17, before Judge Yvonne Gonzalez Rogers. 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 #1686 Transcript Order, #1684 Transcript Order, #1685 Transcript Order, #1691 Transcript Order, #1692 Transcript Order, #1689 Transcript Order, #1687 Transcript Order, #1683 Transcript Order, #1688 Transcript Order ) Release of Transcript Restriction set for 6/5/2017. (Related documents(s) #1686 , #1684 , #1685 , #1691 , #1692 , #1689 , #1687 , #1683 , #1688 ) (kpw, COURT STAFF) (Filed on 3/5/2017)
March 3, 2017 Filing 1693 RESPONSE to re #1681 Order, Joint Letter Brief in Response to the Court's February 27, 2017 Order to Submit Additional Information re Disputed Protective Order by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 3/3/2017)
March 1, 2017 Filing 1692 TRANSCRIPT ORDER for proceedings held on 02/28/2017 before Hon. Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Katherine Wyatt. (Moy, Jessica) (Filed on 3/1/2017)
March 1, 2017 Filing 1691 TRANSCRIPT ORDER for proceedings held on 2/28/2017 before Hon. Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Katherine Wyatt. (Jacobsen, Vanessa) (Filed on 3/1/2017)
March 1, 2017 Filing 1690 JOINT STATUS REPORT on Discovery of Sales and Cost Data and Submission of Motions for Approval of Class Settlements by Direct Purchaser Plaintiffs, LG Chem America, et al. (Sheanin, Aaron) (Filed on 3/1/2017) Modified on 3/2/2017 (cpS, COURT STAFF).
March 1, 2017 Filing 1689 TRANSCRIPT ORDER for proceedings held on 02-28-2017 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Katherine Wyatt. (Brown, Matthew) (Filed on 3/1/2017)
March 1, 2017 Filing 1688 TRANSCRIPT ORDER for proceedings held on 02/28/2017 before Hon. Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Katherine Wyatt. (Lifvendahl, Eric) (Filed on 3/1/2017)
March 1, 2017 Filing 1687 TRANSCRIPT ORDER for proceedings held on 02/28/2017 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Katherine Wyatt. (Friedman, Jeff) (Filed on 3/1/2017)
March 1, 2017 Filing 1686 TRANSCRIPT ORDER for proceedings held on 02/28/2017 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Katherine Wyatt. (Fernandez, Cristina) (Filed on 3/1/2017)
March 1, 2017 Filing 1685 TRANSCRIPT ORDER for proceedings held on 2/28/2017 before Hon. Yvonne Gonzalez Rogers by NEC Tokin Corporation, for Court Reporter Katherine Wyatt. (Doshi, Rupal) (Filed on 3/1/2017)
March 1, 2017 Filing 1684 TRANSCRIPT ORDER for proceedings held on 02/28/2017 before Hon. Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Katherine Wyatt. (Hogue, J. Frank) (Filed on 3/1/2017)
March 1, 2017 Filing 1683 TRANSCRIPT ORDER for proceedings held on 02/28/2017 before Hon. Yvonne Gonzalez Rogers by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Katherine Wyatt. (Vaala, Lindsey) (Filed on 3/1/2017)
February 28, 2017 Filing 1694 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held on 2/28/2017 re #1652 MOTION for Settlement for Preliminary Approval of Class Action Settlement wtih LG Chem filed by Indirect Purchaser Plaintiffs, #1672 MOTION for Preliminary Approval of Class Action Settlements with Hitachi Maxell, Ltd., Maxell Corporation of America, and NEC Corporation filed by Indirect Purchaser Plaintiffs. Further Motion Hearing set for Tuesday, 3/14/2017 02:00 PM before Hon. Yvonne Gonzalez Rogers.Total Time in Court 1:02. Court Reporter Name Kathy Wyatt. (Attachments: #1 Supplement: attorney appearances)(fs, COURT STAFF) (Date Filed: 2/28/2017)
February 28, 2017 Opinion or Order Filing 1682 ORDER by Judge Yvonne Gonzalez Rogers granting #1680 Motion for Pro Hac Vice as to Jungmin Lee. (fs, COURT STAFF) (Filed on 2/28/2017)
February 27, 2017 Opinion or Order Filing 1681 ORDER to Submit Additional Information re #1548 Discovery Letter Brief re Production of Canon U.S.A., Inc. Data filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 2/27/2017. (dmrlc1, COURT STAFF) (Filed on 2/27/2017)
February 27, 2017 Filing 1680 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11187521.) filed by LG Chem America, Inc, LG Chem Ltd.. (Lee, Jungmin) (Filed on 2/27/2017)
February 23, 2017 Opinion or Order Filing 1679 ORDER RE: JOINT STATUS REPORT ON DISCOVERY OF SALES AND COST DATA. Joint filing by 3/1/2017. Signed by Judge Yvonne Gonzalez Rogers on 2/23/2017. (fs, COURT STAFF) (Filed on 2/23/2017)
February 21, 2017 Filing 1678 NOTICE of Appearance by Alexander Lee Simon (Simon, Alexander) (Filed on 2/21/2017)
February 17, 2017 Filing 1677 OPPOSITION/RESPONSE (re #1671 Joint MOTION to Dismiss Flextronics International USA, Inc.'s Amended Complaint ) filed byFlextronics International USA, Inc.. (Attachments: #1 Proposed Order [Proposed] Order Denying Certain Defendants' Motion to Dismiss Amended Complaint)(Riley, Benjamin) (Filed on 2/17/2017)
February 14, 2017 Opinion or Order Filing 1676 Order by Magistrate Judge Donna M. Ryu denying #1518 Administrative Motion to File Under Seal.(dmrlc1, COURT STAFF) (Filed on 2/14/2017)
February 14, 2017 Opinion or Order Filing 1675 ORDER by Magistrate Judge Donna M. Ryu re #1130 Discovery Letter Brief re Seok Hwan Kwak. (dmrlc1, COURT STAFF) (Filed on 2/14/2017)
February 3, 2017 Filing 1674 NOTICE of Change In Counsel by Richard Alexander Saveri (Saveri, Richard) (Filed on 2/3/2017)
February 2, 2017 Filing 1673 NOTICE of Appearance by Quentin Alexandre Roberts (Attachments: #1 Certificate/Proof of Service)(Roberts, Quentin) (Filed on 2/2/2017)
January 24, 2017 Filing 1672 MOTION for Preliminary Approval of Class Action Settlements with Hitachi Maxell, Ltd., Maxell Corporation of America, and NEC Corporation filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 2/28/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 2/7/2017. Replies due by 2/14/2017. (Attachments: #1 Proposed Order, #2 Declaration of Jeff D. Friedman with Exhibit A, #3 Declaration of Steven Williams with Exhibit A, #4 Supplemental Declaration of Alan Vasquez with Exhibits 1-6)(Friedman, Jeff) (Filed on 1/24/2017) Modified on 1/25/2017 (cpS, COURT STAFF). Modified on 1/25/2017 (cpS, COURT STAFF).
January 20, 2017 Filing 1671 Joint MOTION to Dismiss Flextronics International USA, Inc.'s Amended Complaint filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Motion Hearing set for 4/4/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 2/17/2017. Replies due by 3/10/2017. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 1/20/2017) Modified on 3/28/2017 (cpS, COURT STAFF).
January 18, 2017 Filing 1670 NOTICE of Change of Address and Firm Name Change as to Terry Gross, filed by Michael S. Wilson (Gross, Terry) (Filed on 1/18/2017) Modified on 1/19/2017 (jlm, COURT STAFF).
January 9, 2017 Filing 1669 NOTICE OF WITHDRAWAL re #1650 Notice of Appeal, filed by Patrick S. Sweeney (Attachments: #1 Envelope)(jlmS, COURT STAFF) (Filed on 1/9/2017)
January 6, 2017 Opinion or Order Filing 1667 ORDER by Judge Yvonne Gonzalez Rogers granting #1666 Revised Stipulation Resetting Hearing Date for Motion for Preliminary Approval of Settlement with LG Chem. (fs, COURT STAFF) (Filed on 1/6/2017)
January 6, 2017 Filing 1666 REVISED STIPULATION WITH PROPOSED ORDER and Resetting Hearing Date for Motion for Preliminary Approval of Settlement with LG Chem re #1652 MOTION for Settlement for Preliminary Approval of Class Action Settlement wtih LG Chem filed by Indirect Purchaser Plaintiffs, LG Chem Ltd., LG Chem America (Scarlett, Shana) (Filed on 1/6/2017) Modified on 1/9/2017 (jlmS, COURT STAFF).
January 6, 2017 Filing 1665 NOTICE of Change of Address by Jayne Arnold Goldstein (Goldstein, Jayne) (Filed on 1/6/2017)
January 6, 2017 Set/Reset Deadlines as to #1652 MOTION for Settlement for Preliminary Approval of Class Action Settlement wtih LG Chem. Motion Hearing set for 1/10/2017 is CONTINUED to 2/28/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 1/6/2017)
January 5, 2017 Filing 1664 Letter to Judge Yvonne Gonzalez Rogers re IPPs' Statement of Recent Decision (ECF No. 1662), from Jeffrey L. Kessler, dated 01/05/17 (Kessler, Jeffrey) (Filed on 1/5/2017) Modified on 1/6/2017 (jlmS, COURT STAFF).
January 5, 2017 Filing 1663 STIPULATION WITH PROPOSED ORDER Re Vacating and Resetting Hearing Date for Motion for Preliminary Approval of Settlement with LG Chem re #1652 MOTION for Settlement for Preliminary Approval of Class Action Settlement wtih LG Chem, filed by Indirect Purchaser Plaintiffs, LG Chem America, Inc., LG Chem Ltd.. (Scarlett, Shana) (Filed on 1/5/2017) Modified on 1/6/2017 (jlmS, COURT STAFF).
January 4, 2017 Filing 1662 STATEMENT OF RECENT DECISION, filed by Indirect Purchaser Plaintiffs. (Friedman, Jeff) (Filed on 1/4/2017) Modified on 1/5/2017 (jlmS, COURT STAFF).
January 4, 2017 Filing 1661 NOTICE of Change of Address of Counsel Lesley Elizabeth Weaver, filed by City of Palo Alto, City of Richmond (Weaver, Lesley) (Filed on 1/4/2017) Modified on 1/5/2017 (jlmS, COURT STAFF).
January 3, 2017 Filing 1668 Letter dated 12/29/2016 from Lydia Wu, General Counsel regarding corporate entities requesting to be excluded. (kc, COURT STAFF) (Filed on 1/3/2017)
January 3, 2017 Filing 1660 NOTICE of Appearance of Benjamin Jacob Siegel as Counsel, filed by Indirect Purchaser Plaintiffs (Siegel, Benjamin) (Filed on 1/3/2017) Modified on 1/4/2017 (jlmS, COURT STAFF).
December 21, 2016 Filing 1659 NOTICE by Direct Purchaser Plaintiffs of Withdrawal of Counsel Beth T. Seltzer (Gittleman, Jeffrey) (Filed on 12/21/2016)
December 20, 2016 Filing 1658 NOTICE of Appearance by Abbye Rose Klamann (Klamann, Abbye) (Filed on 12/20/2016)
December 15, 2016 Filing 1657 Transcript of Proceedings held on September 27, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 (1640 in 4:13-md-02420-YGR) Transcript Order, ) Release of Transcript Restriction set for 3/15/2017. (Skillman, Diane) (Filed on 12/15/2016)
December 13, 2016 Filing 1656 Transcript of Proceedings held on November 15, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 #1635 Transcript Order ) Release of Transcript Restriction set for 3/13/2017. (Related documents(s) #1635 ) (Skillman, Diane) (Filed on 12/13/2016)
December 9, 2016 Filing 1655 AMENDED COMPLAINT against GS Yuasa Corporation, Hitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Toshiba Corporation. Filed byFlextronics International USA, Inc.. (Attachments: #1 Exhibit A)(Ryan, Patrick) (Filed on 12/9/2016)
December 7, 2016 Filing 1654 USCA Case Number 16-17235 Ninth Circuit Court of Appeals for #1650 Notice of Appeal. (kk, COURT STAFF) (Filed on 12/7/2016)
December 7, 2016 Filing 1653 CLERK'S NOTICE VACATING THE FRIDAY, DECEMBER 9, 2016 AT 9:01AM COMPLIANCE HEARING. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 12/7/2016)
December 6, 2016 Filing 1652 MOTION for Preliminary Approval of Class Action Settlement wtih LG Chem filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/10/2017 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 12/20/2016. Replies due by 12/27/2016. (Attachments: #1 Proposed Order, #2 Declaration of Jeff D. Friedman, #3 Exhibit A to Friedman Declaration, #4 Declaration of Alan Vasquez)(Friedman, Jeff) (Filed on 12/6/2016) Modified on 12/7/2016 (kcS, COURT STAFF).
December 6, 2016 Filing 1651 Mailed request for payment of docket fee to appellant (cc to USCA) (cpS, COURT STAFF) (Filed on 12/6/2016)
December 6, 2016 Copy of Notice of Appeal and Docket sheet mailed to appellant re: #1650 Notice of Appeal (cpS, COURT STAFF) (Filed on 12/6/2016)
December 5, 2016 Filing 1650 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Patrick S. Sweeney. Appeal of Order on Stipulation, #1633 , Order on Stipulation #1632 (Appeal fee FEE NOT PAID.) (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 12/5/2016) Modified on 12/6/2016 (cpS, COURT STAFF).
December 2, 2016 Filing 1649 Proposed Order re Administrative Motions to Seal Filings Related to DPPs' Motion for Class Certification and Defendants Motions to Strike Certain Proposed Testimony of DPP Experts James L. Kaschmitter and Roger Noll by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit Attachment A, #2 Exhibit Attachment B, #3 Declaration of Cristina M. Fernandez, #4 Declaration of Matthew M. Brown, #5 Declaration of Lindsey R. Vaala, #6 Declaration of Benjamin E. Waldin, #7 Declaration of Matthew D. Kent, #8 Declaration of Judith A. Zahid (1), #9 Declaration of William O. Bass (1), #10 Declaration of William O. Bass (2), #11 Declaration of Judith A. Zahid (2), #12 Certificate/Proof of Service COS)(Kessler, Jeffrey) (Filed on 12/2/2016)
December 2, 2016 Filing 1648 Proposed Order re Administrative Motions to Seal Filings Related to IPPs Motion for Class Certification and Defendants Motions to Strike Certain Proposed Testimony of IPP Experts Edward E. Leamer and Rosa M. Abrantes-Metz by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit Attachment A, #2 Exhibit Attachment B, #3 Declaration of Cristina M. Fernandez, #4 Declaration of Matthew M. Brown, #5 Declaration of Lindsey R. Vaala, #6 Declaration of Benjamin E. Waldin, #7 Declaration of Rob Newton (1), #8 Declaration of Jason Bonfig (1), #9 Declaration of Theodore Morris (1), #10 Declaration of Matthew D. Kent, #11 Declaration of Kevin Hollingshead, #12 Declaration of Jason Bonfig (2), #13 Declaration of Theodore Morris (2), #14 Declaration of Rob Newton (2), #15 Declaration of Jas S. Dhillon, #16 Declaration of Gordon M. Fauth, #17 Certificate/Proof of Service COS)(Kessler, Jeffrey) (Filed on 12/2/2016)
November 29, 2016 Filing 1647 TRANSCRIPT ORDER for proceedings held on 11/15/2016 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 11/29/2016)
November 28, 2016 Filing 1646 NOTICE of Voluntary Dismissal with Prejudice, of Claims Against Sony Corporation, Sony Energy Devices Corporation, and Sony Electronics, Inc. by TracFone Wireless Inc (Esau, David) (Filed on 11/28/2016)
November 23, 2016 Filing 1645 TRANSCRIPT ORDER for proceedings held on 11/15/2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 11/23/2016)
November 23, 2016 Filing 1644 TRANSCRIPT ORDER for proceedings held on 11/15/2016 before Hon. Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 11/23/2016)
November 22, 2016 Filing 1642 TRANSCRIPT ORDER for proceedings held on 09/06/2016 before Hon. Yvonne Gonzalez Rogers by Samsung SDI America Inc, Samsung SDI Co Ltd, for Court Reporter Diane Skillman. (McGinnis, James) (Filed on 11/22/2016) Modified on 11/22/2016 (cpS, COURT STAFF).
November 22, 2016 Filing 1641 TRANSCRIPT ORDER for proceedings held on 11/15/2016 before Hon. Yvonne Gonzalez Rogers by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Diane Skillman. (Vaala, Lindsey) (Filed on 11/22/2016)
November 22, 2016 Filing 1640 TRANSCRIPT ORDER for proceedings held on 9/27/2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 11/22/2016)
November 21, 2016 Filing 1639 TRANSCRIPT ORDER for proceedings held on 11/15/2016 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Chan, Lin) (Filed on 11/21/2016)
November 21, 2016 Filing 1638 TRANSCRIPT ORDER for proceedings held on 09/06/2016 before Hon. Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Diane Skillman. (Jacobsen, Vanessa) (Filed on 11/21/2016) Modified on 11/22/2016 (cpS, COURT STAFF).
November 21, 2016 Filing 1637 TRANSCRIPT ORDER for proceedings held on 11/15/2016 before Hon. Yvonne Gonzalez Rogers by NEC Tokin Corporation, for Court Reporter Diane Skillman. (Doshi, Rupal) (Filed on 11/21/2016)
November 21, 2016 Filing 1636 TRANSCRIPT ORDER for proceedings held on November 15, 2016 before Hon. Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Moy, Jessica) (Filed on 11/21/2016)
November 21, 2016 Filing 1635 TRANSCRIPT ORDER for proceedings held on 11/08/2016 and 11/15/2016 before Hon. Yvonne Gonzalez Rogers by Flextronics International USA, Inc., for Court Reporter Diane Skillman. (Goodfellow, Simon) (Filed on 11/21/2016)
November 15, 2016 Filing 1643 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 11/15/2016 re #1553 MOTION to Strike Proposed Expert Testimony Dr. Edward E. Leamer filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation, #1565 MOTION to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll filed by Toshiba Corporation, #1569 MOTION to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter REDACTED VERSION filed by Toshiba Corporation, #1036 MOTION to Certify Class filed by Indirect Purchaser Plaintiffs, #1582 MOTION to Certify Class filed by Direct Purchaser Plaintiffs, #1554 MOTION to Strike Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation. Compliance hearing is set for Friday, 12/9/2016 09:01 AM before Hon. Yvonne Gonzalez Rogers. Proposed form of order filed by 12/2/2016.Total Time in Court 6:25. Court Reporter Name Diane Skillman. Attachment Minutes. (Attachments: #1 Supplement)(fs, COURT STAFF) (Date Filed: 11/15/2016)
November 15, 2016 Filing 1634 Supplement to Objection Regarding Misleading Notice Program filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 11/15/2016) (Additional attachment(s) added on 11/21/2016: #2 Re-scanned version) (cpS, COURT STAFF).
November 14, 2016 Opinion or Order Filing 1633 ORDER by Judge Yvonne Gonzalez Rogers granting (1617) Stipulation of Dismissal with prejudice of Defendants Panasonic Corporation, Panasonic Corporation of North America, Sanyo North America Corporation as part of MDL case 4:13-md-02420-YGR and as to individual case 15-cv-3443-YGR. (fs, COURT STAFF) (Filed on 11/14/2016)
November 14, 2016 Opinion or Order Filing 1632 ORDER by Judge Yvonne Gonzalez Rogers granting #1614 Amended Stipulation re amended complaint. (fs, COURT STAFF) (Filed on 11/14/2016)
November 14, 2016 Filing 1631 Transcript of Proceedings held on November 8, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 #1620 Transcript Order, ) Release of Transcript Restriction set for 2/13/2017. (Related documents(s) #1620 ) (Skillman, Diane) (Filed on 11/14/2016)
November 14, 2016 Filing 1630 CLERK'S NOTICE terminating #1423 Administrative Motion to File Under Seal as moot. See unredacted public version of 8/31/2016 discovery letter #1424 filed at Docket #1625 . (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 11/14/2016)
November 14, 2016 Filing 1629 TRANSCRIPT ORDER for proceedings held on 11/08/2016 before Hon. Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 11/14/2016)
November 11, 2016 Filing 1628 TRANSCRIPT ORDER for proceedings held on 11/08/2016 before Hon. Yvonne Gonzalez Rogers by NEC Tokin Corporation, for Court Reporter Diane Skillman. (Doshi, Rupal) (Filed on 11/11/2016)
November 11, 2016 Filing 1627 TRANSCRIPT ORDER for proceedings held on 11/08/2016 before Hon. Yvonne Gonzalez Rogers by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Diane Skillman. (Vaala, Lindsey) (Filed on 11/11/2016)
November 10, 2016 Opinion or Order Filing 1626 ORDER by Judge Yvonne Gonzalez Rogers granting (1622) Stipulation in case 4:13-md-02420-YGR; granting (44) Stipulation Vacating Hearing in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 11/10/2016)
November 10, 2016 Filing 1625 Discovery Letter Brief re Compelling Sanyo to Produce Documents of Hiroshi Shimokomaki (Public Version) filed by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 11/10/2016)
November 10, 2016 Filing 1624 TRANSCRIPT ORDER for proceedings held on 11/08/2016 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 11/10/2016)
November 10, 2016 Filing 1623 TRANSCRIPT ORDER for proceedings held on 11/08/2016 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Williams, Steven) (Filed on 11/10/2016)
November 10, 2016 Filing 1622 STIPULATION WITH PROPOSED ORDER Vacating Hearing on Defendants Motion to Dismiss TracFones Claims filed by LG Chem America, Inc, LG Chem Ltd., TracFone Wireless Inc, et al. (Eimer, Nathan) (Filed on 11/10/2016) Modified on 11/10/2016 (cpS, COURT STAFF).
November 10, 2016 Filing 1621 TRANSCRIPT ORDER for proceedings held on 11/08/2016 before Hon. Yvonne Gonzalez Rogers by NEC Corporation, for Court Reporter Diane Skillman. (Cook-Milligan, Dana) (Filed on 11/10/2016)
November 10, 2016 Filing 1620 TRANSCRIPT ORDER for proceedings held on 11/8/2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 11/10/2016)
November 10, 2016 Filing 1618 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the November 15, 2016 Hearing On Direct Purchaser Plaintiffs' and Indirect Purchaser Plaintiffs' Motions for Class Certification (Zahid, Judith) (Filed on 11/10/2016)
November 8, 2016 Filing 1619 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 11/8/2016 re #1504 MOTION for Final Approval of Class Action Settlement with Sony Defendants filed by Indirect Purchaser Plaintiffs, #1446 MOTION for Reimbursement of Certain Expenses filed by Indirect Purchaser Plaintiffs Total Time in Court 40 minutes. Court Reporter Name Diane Skillman. Attachment Minutes. (Attachments: #1 Supplement: Attorney Appearances List)(fs, COURT STAFF) (Date Filed: 11/8/2016)
November 8, 2016 Filing 1617 STIPULATION WITH PROPOSED ORDER of Dismissal of Panasonic and Sanyo filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Microsoft Mobile Oy, Microsoft Mobile Inc. (Kessler, Jeffrey) (Filed on 11/8/2016) Modified on 11/9/2016 (cpS, COURT STAFF).
November 8, 2016 Filing 1616 NOTICE by Indirect Purchaser Plaintiffs Joint List of Counsel Appearing at the November 8, 2016 Fairness Hearing (Anderson, Jennie) (Filed on 11/8/2016)
November 8, 2016 Filing 1615 TRANSCRIPT ORDER for proceedings held on 09/06/2016 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 11/8/2016)
November 8, 2016 Filing 1614 STIPULATION WITH PROPOSED ORDER Regarding Amended Complaint (Correction of Docket #1612 ) filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Flextronics International USA Inc. (Stewart, Jennifer) (Filed on 11/8/2016) Modified on 11/8/2016 (cpS, COURT STAFF).
November 7, 2016 Opinion or Order Filing 1613 ORDER by Judge Yvonne Gonzalez Rogers granting (1612) Stipulation regarding Amended Complaint in case 4:13-md-02420-YGR; granting (29) Stipulation regarding Amended Complaint in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 11/7/2016)
November 7, 2016 Filing 1612 STIPULATION WITH PROPOSED ORDER Regarding Amended Complaint filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Flextronics International USA Inc, et al. (Stewart, Jennifer) (Filed on 11/7/2016) Modified on 11/7/2016 (cp, COURT STAFF).
November 4, 2016 Opinion or Order Filing 1611 ORDER by Magistrate Judge Donna M. Ryu granting #1609 Stipulation re Indirect Purchaser Plaintiffs' Administrative Motion To Seal Materials filed in connection with Joint Letter Brief Re: Compelling Sanyo to produce Documents of Hiroshi Shimokomaki (ig, COURT STAFF) (Filed on 11/4/2016).
November 3, 2016 Filing 1610 SUPPLEMENT TO OBJECTIONS Regarding Non-Public Documents and Unsealing Records filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 11/3/2016)
November 3, 2016 Filing 1609 STIPULATION WITH PROPOSED ORDER re Indirect Purchaser Plaintiffs' Administrative Motion To Seal Joint Letter Brief Re Compelling Sanyo To Produce Documents Of Hiroshi Shimokomaki filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Indirect Purchaser Plaintiffs. (Fernandez, Cristina) (Filed on 11/3/2016) Modified on 11/4/2016 (cpS, COURT STAFF).
November 3, 2016 Filing 1608 TRANSCRIPT ORDER for proceedings held on 10/27/2016 before Magistrate Judge Donna M. Ryu by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Chan, Lin) (Filed on 11/3/2016)
November 3, 2016 Opinion or Order Filing 1607 ORDER DENYING MICROSOFT MOBILE, INC. AND MICROSOFT MOBILE OY'S MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE REGARDING DE-DESIGNATION OF DOCUMENTS; GRANTING MOTION TO SEAL by Judge Yvonne Gonzalez Rogers granting (1490) Administrative Motion to File Under Seal; denying (1491) Motion in case 4:13-md-02420-YGR; granting (50) Administrative Motion to File Under Seal; denying (51) Motion in case 4:15-cv-03443-YGR. (fs, COURT STAFF) (Filed on 11/3/2016)
November 1, 2016 Filing 1605 ADMINISTRATIVE MOTION to File a Publicly Available Dcoument Containing Redactions filed by Indirect Purchaser Plaintiffs. Responses due by 11/7/2016. (Attachments: #1 Proposed Order, #2 Exhibit 234, #3 Exhibit 241)(Scarlett, Shana) (Filed on 11/1/2016)
November 1, 2016 Filing 1604 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 [Redacted] Indirect Purchaser Plaintiffs' Reply in Further Support of Motion for Class Certification, #3 [Sealed] Indirect Purchaser Plaintiffs' Reply in Further Support of Motion for Class Certification, #4 [Redacted] Reply Declaration of Edward Leamer, #5 [Sealed] Reply Declaration of Edward Leamer, #6 [Redacted] Plaintiffs' Response to Defendants' Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer, #7 [Sealed] Plaintiffs' Response to Defendants' Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer, #8 Reply Declaration of Rosa Abrantes-Metz, #9 Indirect Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude the Expert Testimony of Dr. Rosa M. Abrantes-Metz, #10 Declaration of Shana Scarlett, #11 Exhibit 191 [Redacted], #12 Exhibit 191 [Sealed], #13 Exhibit 192-196 [Public], #14 Exhibit 197 [Sealed], #15 Exhibit 198-199 [Public], #16 Exhibit 200 [Sealed], #17 Exhibit 201-205 [Publilc], #18 Exhibit 206-208 [Sealed], #19 Exhibit 209 [Redacted], #20 Exhibit 209 [Sealed], #21 Exhibit 210 [Redacted], #22 Exhibit 210 [Sealed], #23 Exhibit 211 [Sealed], #24 Exhibit 212 [Redacted], #25 Exhibit 212 [Sealed], #26 Exhibit 213-215 [Sealed], #27 Exhibit 216-219 [Public], #28 Exhibit 220 [Redacted], #29 Exhibit 220 [Sealed], #30 Exhibit 221 [Redacted], #31 Exhibit 221 [Sealed], #32 Exhibit 222 [Redacted], #33 Exhibit 222 [Sealed], #34 Exhibit 223 [Redacted], #35 Exhibit 223 [Sealed], #36 Exhibit 224-226 [Public], #37 Exhibit 227-228 [Sealed], #38 Exhibit 229-255 [Public], #39 Exhibit 256 [Redacted], #40 Exhibit 256 [Sealed], #41 Exhibit 257-259 [Public])(Scarlett, Shana) (Filed on 11/1/2016)
November 1, 2016 Filing 1603 Notice of Withdrawal of Motion of Indirect Purchaser Plaintiffs' Administrative Motion to File Under Seal Filings Related to Indirect Purchaser Plaintiffs' Reply in Further Support of Motion for Class Certification (Scarlett, Shana) (Filed on 11/1/2016)
November 1, 2016 Filing 1602 EXHIBITS re #1599 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 131 [Public], #2 Exhibit 132 [Redacted], #3 Exhibit 132 [Sealed], #4 Exhibit 133 [Redacted], #5 Exhibit 133 [Sealed], #6 Exhibit 134-135 [Public], #7 Exhibit 136 [Redacted], #8 Exhibit 136 [Sealed], #9 Errata 137 [Redacted], #10 Exhibit 137 [Sealed], #11 Exhibit 138 [Redacted], #12 Exhibit 138 [Sealed], #13 Exhibit 139 [Redacted], #14 Exhibit 139 [Sealed], #15 Exhibit 140 [Redacted], #16 Exhibit 140 [Sealed], #17 Exhibit 141 [Public], #18 Exhibit 142 [Sealed], #19 Exhibit 143-149 [Public], #20 Exhibit 150 [Sealed], #21 Exhibit 151 [Redacted], #22 Exhibit 151 [Sealed], #23 Exhibit 152 [Sealed], #24 Exhibit 153-154 [Public], #25 Exhibit 155 [Redacted], #26 Exhibit 155 [Sealed], #27 Exhibit 156 [Public], #28 Exhibit 157 [Sealed], #29 Exhibit 158-159 [Public], #30 Exhibit 160-161 [Sealed], #31 Exhibit 162 [Redacted], #32 Exhibit 162 [Sealed], #33 Exhibit 163-164 [Public], #34 Exhibit 165 [Sealed], #35 Exhibit 166-170 [Public], #36 Exhibit 171-175 [Sealed], #37 Exhibit 176 [Public], #38 Exhibit 177 [Redacted], #39 Exhibit 177 [Sealed], #40 Exhibit 178 [Public], #41 Exhibit 179 [Sealed], #42 Exhibit 180-184 [Public], #43 Exhibit 185 [Sealed], #44 Exhibit 186 [Public], #45 Exhibit 187 [Sealed], #46 Exhibit 188-190 [Public])(Related document(s) #1599 ) (Scarlett, Shana) (Filed on 11/1/2016)
November 1, 2016 Filing 1601 EXHIBITS re #1599 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 102 [Public], #2 Exhibit 103 [Redacted], #3 Exhibit 103 [Sealed], #4 Exhibit 104 [Redacted], #5 Exhibit 104 [Sealed], #6 Exhibit 105 [Redacted], #7 Exhibit 105 [Sealed], #8 Exhibit 106 [Redacted], #9 Exhibit 106 [Sealed], #10 Exhibit 107 [Sealed], #11 Exhibit 108 [Redacted], #12 Exhibit 108 [Sealed], #13 Exhibit 109 [Redacted], #14 Exhibit 109 [Sealed], #15 Exhibit 110 [Redacted], #16 Exhibit 110 [Sealed], #17 Exhibit 111-112 [Public], #18 Exhibit 113 [Redacted], #19 Exhibit 113 [Sealed], #20 Exhibit 114 [Redacted], #21 Exhibit 114 [Sealed], #22 Exhibit 115-117 [Public], #23 Exhibit 118 [Redacted], #24 Exhibit 118 [Sealed], #25 Exhibit 119 [Public], #26 Exhibit 120 [Redacted], #27 Exhibit 120 [Sealed], #28 Exhibit 121-125 [Public], #29 Exhibit 126 [Redacted], #30 Exhibit 126 [Sealed], #31 Exhibit 127 [Redacted], #32 Exhibit 127 [Sealed], #33 Exhibit 128 [Sealed], #34 Exhibit 129 [Redacted], #35 Exhibit 129 [Sealed], #36 Exhibit 130 [Sealed])(Related document(s) #1599 ) (Scarlett, Shana) (Filed on 11/1/2016)
November 1, 2016 Filing 1600 EXHIBITS re #1599 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 82 [Sealed], #2 Exhibit 83-89 [Public], #3 Exhibit 90 [Redacted], #4 Exhibit 90 [Sealed], #5 Exhibit 91 [Redacted], #6 Exhibit 91 [Sealed], #7 Exhibit 92 [Public], #8 Exhibit 93 [Sealed], #9 Exhibit 94-96 [Public], #10 Exhibit 97 [Redacted], #11 Exhibit 97 [Sealed], #12 Exhibit 98 [Public], #13 Exhibit 99 [Redacted], #14 Exhibit 99 [Sealed], #15 Exhibit 100-101 [Sealed])(Related document(s) #1599 ) (Scarlett, Shana) (Filed on 11/1/2016)
November 1, 2016 Filing 1599 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 [Redacted] Indirect Purchaser Plaintiffs' Motion for Class Certification, #3 [Sealed] Indirect Purchaser Plaintiffs' Motion for Class Certification, #4 [Redacted] [Corrected] Declaration of Edward Leamer, #5 [Sealed] [Corrected] Declaration of Edward Leamer, #6 [Redacted] Declaration of Rosa Abrantes-Metz, #7 [Sealed] Declaration of Rosa Abrantes-Metz, #8 Declaration of Steven Williams in Support of Indirect Purchaser Plaintiffs' Motion for Class Certification, #9 Exhibit 1-24 [Public], #10 Exhibit 25 [Redacted], #11 Exhibit 25 [Sealed], #12 Exhibit 26-32 [Public], #13 Exhibit 33 [Redacted], #14 Exhibit 33 [Sealed], #15 Exhibit 34-48 [Public], #16 Exhibit 49 [Redacted], #17 Exhibit 49 [Sealed], #18 Exhibit 50 [Public], #19 Exhibit 51 [Redacted], #20 Exhibit 51 [Sealed], #21 Exhibit 52 [Redacted], #22 Exhibit 52 [Sealed], #23 Exhibit 53-54 [Public], #24 Exhibit 55 [Sealed], #25 Exhibit 56-81 [Public])(Scarlett, Shana) (Filed on 11/1/2016)
November 1, 2016 Filing 1598 Notice of Withdrawal of Motion of Indirect Purchaser Plaintiffs' Administrative Motion to File Under Seal Filings Related to Indirect Purchaser Plaintiffs' Motion for Class Certification (Scarlett, Shana) (Filed on 11/1/2016)
October 31, 2016 Filing 1606 SUPPLEMENT to OBJECTION filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 10/31/2016)
October 31, 2016 Filing 1597 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1591 Exhibits to an Administrative Motion to File Under Seal,, #1583 Declaration in Support, #1584 Administrative Motion to File Under Seal , #1592 Opposition/Response to Motion, #1589 Exhibits to an Administrative Motion to File Under Seal,, #1594 Opposition/Response to Motion, #1590 Exhibits to an Administrative Motion to File Under Seal,, #1586 Exhibits to an Administrative Motion to File Under Seal,, #1596 Administrative Motion to File Under Seal Filings Related to DPPs' Opposition to Defs' Motion to Strike Certain Testimony of DPP Expert Kaschmitter, #1585 Exhibits to an Administrative Motion to File Under Seal,, #1587 Exhibits to an Administrative Motion to File Under Seal,, #1593 Reply to Opposition/Response, #1582 MOTION to Certify Class , #1595 Declaration in Support, #1588 Exhibits to an Administrative Motion to File Under Seal, (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1596 Administrative Motion to File Under Seal Filings Related to DPPs' Opposition to Defs' Motion to Strike Certain Testimony of DPP Expert Kaschmitter filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration Bass, #2 Proposed Order, #3 Exhibit DPP Opp to Defs' Mtn to Strike Testimony of Kaschmitter (REDACTED), #4 Exhibit DPP Opp to Defs' Mtn to Strike Testimony of Kaschmitter (UNDER SEAL), #5 Exhibit Fu Decl. Ex. 1 (REDACTED), #6 Exhibit Fu Decl Ex. 1 (UNDER SEAL), #7 Exhibit Fu Decl. Ex. 2 (REDACTED), #8 Exhibit Fu Decl. Ex. 2 (UNDER SEAL), #9 Exhibit Fu Decl. Ex. 4 (REDACTED), #10 Exhibit Fu Decl. Ex. 4 (UNDER SEAL))(Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1595 REBUTTAL EXPERT REPORT OF JAMES L. KASCHMITTER filed byDirect Purchaser Plaintiffs. (Related document(s) #1593 ) (Tabacco, Joseph) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1594 OPPOSITION/RESPONSE (re #1569 MOTION to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter REDACTED VERSION ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Fu, #2 Proposed Order)(Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1593 REPLY (re #1582 MOTION to Certify Class ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Seaver Decl., #2 Declaration Noll Reply Decl.)(Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1592 OPPOSITION/RESPONSE (re #1565 MOTION to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Proposed Order)(Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1591 EXHIBITS re #1584 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Exs. 154-157 - Public, #2 Rushing Ex. 154 - Under Seal, #3 Rushing Ex. 155 - Under Seal, #4 Rushing Ex. 156 - Under Seal, #5 Rushing Ex. 157 - Under Seal, #6 Noll Decl. - Public, #7 Noll Decl. - Under Seal, #8 Kaschmitter Report - Public, #9 Kaschmitter Report - Under Seal)(Related document(s) #1584 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1590 EXHIBITS re #1584 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Exs. 132-133 - Public, #2 Rushing Ex. 132 - Under Seal, #3 Rushing Ex. 133 - Under Seal, #4 Rushing Exs. 135-137, #5 Rushing Ex. 135 - Under Seal, #6 Rushing Ex. 136 - Under Seal, #7 Rushing Ex. 137 - Under Seal, #8 Rushing Exs. 147-151, #9 Rushing Ex. 147 - Under Seal, #10 Rushing Ex. 148 - Under Seal, #11 Rushing Ex. 149 - Under Seal, #12 Rushing Ex. 150 - Under Seal, #13 Rushing Ex. 151 - Under Seal)(Related document(s) #1584 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1589 EXHIBITS re #1584 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Exs. 86-89 - Public, #2 Rushing Ex. 86 - Under Seal, #3 Rushing Ex. 87 - Under Seal, #4 Rushing Ex. 88 - Under Seal, #5 Rushing Ex. 89- Under Seal, #6 Rushing Ex. 97 - Public, #7 Rushing Ex. 97 - Under Seal, #8 Rushing Ex. 107 - Public, #9 Rushing Ex. 107 - Under Seal)(Related document(s) #1584 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1588 EXHIBITS re #1584 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Exs. 80-81 - Public, #2 Rushing Ex. 80 - Under Seal, #3 Rushing Ex. 81 - Under Seal, #4 Rushing Exs. 83-84 - Public, #5 Rushing Ex. 83 - Under Seal, #6 Rushing Ex. 84 - Under Seal, #7 Rushing Ex. 85 - Public, #8 Rushing Ex. 85 - Under Seal)(Related document(s) #1584 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1587 EXHIBITS re #1584 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Ex. 65 - Public, #2 Rushing Ex. 65 - Under Seal, #3 Rushing Exs. 68-69 - Public, #4 Rushing Ex. 68 - Under Seal, #5 Rushing Ex. 69 - Under Seal, #6 Rushing Ex. 70 - Public, #7 Rushing Ex. 70 - Under Seal, #8 Rushing Ex. 74 - Public, #9 Rushing Ex. 74 - Under Seal, #10 Rushing Ex. 75 - Public, #11 Rushing Ex. 75 - Under Seal)(Related document(s) #1584 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1586 EXHIBITS re #1584 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Ex. 4 - Public, #2 Rushing Ex. 4 - Under Seal, #3 Rushing Ex. 15 - Public, #4 Rushing Ex. 15 - Under Seal, #5 Rushing Ex. 24 - Public, #6 Rushing Ex. 24 - Under Seal, #7 Rushing Ex. 35 - Public, #8 Rushing Ex. 35 - Under Seal, #9 Rushing Exs. 39-41 - Public, #10 Rushing Ex. 39 - Under Seal, #11 Rushing Ex. 40 - Under Seal, #12 Rushing Ex. 41 - Under Seal)(Related document(s) #1584 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1585 EXHIBITS re #1584 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Hammarskjold Exs. 9-10 - Public, #2 Hammarskjold Ex. 9 - Under Seal, #3 Hammarskjold Ex. 10 - Under Seal, #4 Hammarskjold Ex. 25 - Public, #5 Hammarskjold Ex. 25 - Under Seal, #6 Hammarskjold Ex. 30 - Public, #7 Hammarskjold Ex. 30 - Under Seal, #8 Hammarskjold Exs. 31-32 - Public, #9 Hammarskjold Ex. 31 - Under Seal, #10 Hammarskjold Ex. 32 - Under Seal)(Related document(s) #1584 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1584 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Proposed Order, #3 Class Cert Brief - Public, #4 Class Cert Brief - Under Seal, #5 Hammarskjold Exs. 3-7 - Public, #6 Hammarskjold Ex. 3 - Under Seal, #7 Hammarskjold Ex. 4 - Under Seal, #8 Hammarskjold Ex. 5 - Under Seal, #9 Hammarskjold Ex. 6 - Under Seal, #10 Hammarskjold Ex. 7 - Under Seal)(Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1583 Declaration of Carl N. Hammarskjold in Support of #1582 MOTION to Certify Class filed byDirect Purchaser Plaintiffs. (Related document(s) #1582 ) (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1582 MOTION to Certify Class filed by Direct Purchaser Plaintiffs. Motion Hearing set for 11/15/2016 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 11/14/2016. Replies due by 11/21/2016. (Attachments: #1 Rushing Decl., 1 of 2, #2 Rushing Decl., 2 of 2, #3 Noll Decl., #4 Kaschmitter Decl., #5 Saveri Decl., #6 Simon Decl., #7 Tabacco Decl., #8 Zahid Decl., #9 Carte Decl., #10 Giuliano Decl., #11 Klugman Decl., #12 Kongelf Decl., #13 O'Neil Decl., #14 Siegel Decl., #15 Tudisco Decl., #16 Univisions Decl., #17 Walner Decl., #18 Proposed Order)(Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1581 ADMINISTRATIVE MOTION Explaining Redactions of ECF Nos. 1495-7 and 1495-8 re #1495 filed by Toshiba Corporation. Responses due by 11/15/2016. (Hogue, J. Frank) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1580 CERTIFICATE OF SERVICE by Toshiba Corporation re #1568 Administrative Motion to File Under Seal Defendants' Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #1576 Administrative Motion to File Under Seal Defendants' Reply in Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #1564 Administrative Motion to File Under Seal Defendants' Motion to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll, #1572 Administrative Motion to File Under Seal Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rules 7-11 and 79-5 (Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1579 Notice of Withdrawal of Motion [1037, 1443, 1394, 1397, 1400, 1407] (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1578 Notice of Withdrawal of Motion [1038, 1395, 1398, 1403] (Tabacco, Joseph) (Filed on 10/31/2016)
October 31, 2016 Filing 1577 REPLY (re #1569 MOTION to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter REDACTED VERSION ) (REDACTED VERSION) filed byToshiba Corporation. (Attachments: #1 Declaration of Aya Kobori in Support of Defendants' Reply in Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F [REDACTED])(Hogue, J. Frank) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1576 Administrative Motion to File Under Seal Defendants' Reply in Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter filed by Toshiba Corporation. (Attachments: #1 Declaration of Judith A. Zahid in Support of Defendants' Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #2 Proposed Order, #3 UNREDACTED REPLY, #4 REDACTED REPLY, #5 Declaration of Aya Kobori in Support of Defendants' Reply in Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #6 F [UNREDACTED], #7 F [REDACTED])(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1575 NOTICE of Withdrawal and Refiling of re #1496 Defendants' Reply in Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter Pursuant to Court Request by Toshiba Corporation (Hogue, J. Frank) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1574 Notice of Withdrawal of Motion Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal (Attachments: #1 Declaration of Judith A. Zahid in Support of Defendants' Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1573 RESPONSE (re #1038 MOTION to Certify Class ) Defendants' Opposition to DPPs' Motion for Class Certification filed byToshiba Corporation. (Attachments: #1 Declaration of J. Frank Hogue in Support of Defendants Opposition to Direct Purchaser Plaintiffs Motion for Class Certification, Defendants Motion to Strike Certain Testimony of the DPPs Expert Dr. Roger Noll, and Defendants Motion to Strike Certain Proposed Testimony of the DPPs Expert Mr. James L. Kaschmitter, #2 Exhibit A [REDACTED], #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F [REDACTED], #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 [REDACTED], #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U, #23 Exhibit V, #24 Exhibit W, #25 Exhibit X, #26 Exhibit Y, #27 Exhibit Z, #28 Exhibit AA, #29 Exhibit BB, #30 Exhibit CC, #31 Exhibit DD, #32 Exhibit EE, #33 Exhibit FF, #34 Exhibit GG, #35 Exhibit HH [REDACTED], #36 Exhibit II [REDACTED], #37 Proposed Order Denying DPPs' Motion for Class Certification)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1572 Administrative Motion to File Under Seal filed by Toshiba Corporation. (Attachments: #1 Declaration of Judith A. Zahid in Support of Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal, #2 Declaration of William O. Bass In Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #3 Declaration of Cristina M. Fernandez in Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #4 Declaration of Dylan L. Ballard in Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #5 Declaration of Vincent van Panhuys in Support of Toshiba's Administrative Motion to File Under Seal Documents Filed in Connection with Defendants' Opposition to DPPs' Motion for Class Certification, #6 Proposed Order, #7 Declaration of J. Frank Hogue in Support of Defendants' Opposition to Direct Purchaser Plaintiffs' Motion for Class Certification, Defendants' Motion to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll, and Defendants' Motion to Strike Certain Proposed Testimony of the DPPs' Expert Mr. James L. Kaschmitter, #8 Exhibit A [UNREDACTED], #9 Exhibit A [REDACTED], #10 Exhibit F [UNREDACTED], #11 Exhibit F [REDACTED], #12 Exhibit Q [UNREDACTED], #13 Exhibit Q [REDACTED], #14 Exhibit HH [UNREDACTED], #15 Exhibit HH [REDACTED], #16 Exhibit II [UNREDACTED], #17 Exhibit II [REDACTED])(Hogue, J. Frank) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1571 Notice of Withdrawal and Refiling of re #1283 Defendants' Opposition to DPPs' Motion for Class Certification Pursuant to Court Request by Toshiba Corporation (Hogue, J. Frank) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1570 Notice of Withdrawal of Motion Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal (Attachments: #1 Declaration of Judith A. Zahid in Support of Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal, #2 Declaration of William O. Bass In Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #3 Declaration of Cristina M. Fernandez in Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #4 Declaration of Dylan L. Ballard in Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #5 Declaration of Vincent van Panhuys in Support of Toshiba's Administrative Motion to File Under Seal Documents Filed in Connection with Defendants' Opposition to DPPs' Motion for Class Certification)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1569 MOTION to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter REDACTED VERSION filed by Toshiba Corporation. Motion Hearing set for 11/15/2016 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 8/23/2016. Replies due by 9/30/2016. (Attachments: #1 Proposed Order)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1568 Administrative Motion to File Under Seal Defendants' Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter filed by Toshiba Corporation. (Attachments: #1 Declaration of Judith A. Zahid in Support of Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal, #2 Proposed Order, #3 UNREDACTED MOTION, #4 REDACTED Version of Defendants' Notice of Motion and Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1567 Notice of Withdrawal of Motion and Refiling of Defendants' Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter Pursuant to Court Request (Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1566 Notice of Withdrawal of Motion Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal (Attachments: #1 Declaration of Judith A. Zahid in Support of Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1565 MOTION to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll filed by Toshiba Corporation. Motion Hearing set for 11/15/2016 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 8/23/2016. Replies due by 9/30/2016. (Attachments: #1 Proposed Order)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1564 Administrative Motion to File Under Seal Defendants' Motion to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll filed by Toshiba Corporation. (Attachments: #1 Declaration of Cristina M. Fernandez in Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79(d), #2 Proposed Order, #3 UNREDACTED, #4 REDACTED Version of Defendants' Notice of Motion and Motion to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll)(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1563 Notice of Withdrawal of Motion and Refiling of Defendants' Motion to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll Pursuant to Court Request (Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1562 Notice of Withdrawal of Motion of Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal (Attachments: #1 Declaration of Cristina M. Fernandez in Support of Toshiba Corporation's Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79(d))(Hogue, J. Frank) (Filed on 10/31/2016)
October 31, 2016 Filing 1561 TRANSCRIPT ORDER for proceedings held on 10/27/2016 before Magistrate Judge Donna M. Ryu by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 10/31/2016)
October 31, 2016 Filing 1560 REPLY in Further Support of Defendants Motion to Exclude the Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz (re #1402 Administrative Motion to File Under Seal ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration of Cristina M. Fernandez in Support of Defendants Reply Brief to Exclude the Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz, #2 Declaration of Jeffrey J. Amato in Support of Defendants Reply Briefs to Exclude the Proposed Expert Testimony of Drs. Edward. E. Leamer and Rosa M. Abrantes-Metz, #3 Exhibit Decl. of Jeffrey J. Amato Ex. 1, #4 Exhibit Decl. of Jeffrey J. Amato Ex. 2, #5 Exhibit Decl. of Jeffrey J. Amato Ex. 3, #6 Exhibit Decl. of Jeffrey J. Amato Ex. 4, #7 Exhibit Decl. of Jeffrey J. Amato Ex. 5, #8 Exhibit Decl. of Jeffrey J. Amato Ex. 6, #9 Exhibit Decl. of Jeffrey J. Amato Ex. 7, #10 Exhibit Decl. of Jeffrey J. Amato Ex. 8, #11 Exhibit Decl. of Jeffrey J. Amato Ex. 9, #12 Declaration of Margaret Guerin-Calvert in Support of Defendants Reply Briefs to Exclude the Proposed Expert Testimony of Drs. Edward. E. Leamer and Rosa M. Abrantes-Metz, #13 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1559 REPLY Brief in Further Support of Defendants Motion to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer (re #1402 ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration of Jeffrey J. Amato in Support of Defendants Reply Briefs to Exclude the Proposed Expert Testimony of Drs. Edward. E. Leamer and Rosa M. Abrantes-Metz, #2 Exhibit Decl. of Jeffrey J. Amato Ex. 1, #3 Exhibit Decl. of Jeffrey J. Amato Ex. 2, #4 Exhibit Decl. of Jeffrey J. Amato Ex. 3, #5 Exhibit Decl. of Jeffrey J. Amato Ex. 4, #6 Exhibit Decl. of Jeffrey J. Amato Ex. 5, #7 Exhibit Decl. of Jeffrey J. Amato Ex. 6, #8 Exhibit Decl. of Jeffrey J. Amato Ex. 7, #9 Exhibit Decl. of Jeffrey J. Amato Ex. 8, #10 Exhibit Decl. of Jeffrey J. Amato Ex. 9, #11 Declaration of Margaret Guerin-Calvert in Support of Defendants Reply Briefs to Exclude the Proposed Expert Testimony of Drs. Edward. E. Leamer and Rosa M. Abrantes-Metz, #12 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/31/2016) Modified on 11/1/2016 (cpS, COURT STAFF).
October 31, 2016 Filing 1558 ADMINISTRATIVE MOTION to File a Publicly Available Document Containing Redactions filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 11/4/2016. (Attachments: #1 Proposed Order Granting Panasonic and Sanyo Defendants Administrative Motion to File a Publicly Available Document Containing Redactions, #2 Exhibit Decl. of Jeffrey J. Amato Ex. 8, #3 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1557 Notice of Withdrawal of Motion re Panasonic and Sanyo Defendants Administrative Mot. to File Docs. Under Seal Pursuant to Civ. L. Rules 7-11 and 79-5(d) (Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1556 OBJECTIONS to Reply Evidence Pursuant to Local Rule 7-3(d)(1) by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order Granting Defendants Objection to Reply Evidence Pursuant to Local Rule 7-3(d)(1), #2 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1555 Notice of Withdrawal of Motion re Panasonic and Sanyo Defendants Administrative Mot. to Seal Docs. Pursuant to Civ. L. Rules 7-11 and 79-5(d) (Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1554 MOTION to Strike Proposed Expert Testimony of Dr. Rosa M. Abrantes-Metz filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Motion Hearing set for 11/15/2016 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 8/23/2016. Replies due by 9/30/2016. (Attachments: #1 Appendix A to Defendants Mot. to Exclude Proposed Expert Testimony Dr. Rosa M. Abrantes-Metz, #2 Proposed Order Granting Defendants Mot. to Exclude Proposed Expert Testimony Dr. Rosa M. Abrantes-Metz, #3 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1553 MOTION to Strike Proposed Expert Testimony Dr. Edward E. Leamer filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Motion Hearing set for 11/15/2016 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 8/23/2016. Replies due by 9/30/2016. (Attachments: #1 Proposed Order Granting Defendants Mot. to Exclude the Proposed Expert Testimony of Dr. Edward E. Leamer, #2 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1552 Notice of Withdrawal of Motion re Panasonic and Sanyo Defendants Admin. to File Under Seal Defendants Mots. to Exclude Proposed Testimony of IPPs Experts Drs. Edward E. Leamer and Rosa M. Abrantes-Metz (Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1551 RESPONSE (re #1036 MOTION to Certify Class ) Defendants Memo. of Points and Authorities in Opposition to IPPs Mot. for Class Certification filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order Denying Indirect Purchaser Plaintiffs Motion for Class Certification, #2 Declaration of Jeffrey J. Amato ISO Defendants Opposition to Indirect Purchaser Plaintiffs Motion for Class Certification, #3 Exhibit Decl. of Jeffrey J. Amato Exs. 1-9, #4 Exhibit Decl. of Jeffrey J. Amato Ex. 10, #5 Exhibit Decl. of Jeffrey J. Amato Ex. 11, #6 Exhibit Decl. of Jeffrey J. Amato Ex. 12, #7 Exhibit Decl. of Jeffrey J. Amato Ex. 13, #8 Exhibit Decl. of Jeffrey J. Amato Ex. 14, #9 Exhibit Decl. of Jeffrey J. Amato Ex. 15, #10 Exhibit Decl. of Jeffrey J. Amato Ex. 16, #11 Exhibit Decl. of Jeffrey J. Amato Ex. 17, #12 Exhibit Decl. of Jeffrey J. Amato Exs. 18-27, #13 Exhibit Decl. of Jeffrey J. Amato Ex. 28, #14 Exhibit Decl. of Jeffrey J. Amato Ex. 29, #15 Exhibit Decl. of Jeffrey J. Amato Ex. 30, #16 Exhibit Decl. of Jeffrey J. Amato Exs. 31-51, #17 Exhibit Expert Report of Margaret Guerin-Calvert, #18 Declaration of Daniel J. Moe in Opposition to Indirect Purchaser Plaintiffs Motion for Class Certification, #19 Exhibit Decl. of Daniel J. Moe Exs. A-C, #20 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1550 Administrative Motion to File Under Seal Docs. Pursuant to Civ. L. Rules 7-11 and 79-5(d) filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit A to Administrative Mot. to Seal Docs., #2 Declaration of Cristina M. Fernandez ISO Panasonic and Sanyo Defendants Admin. Mot. to Seal Docs., #3 Proposed Order Granting in Part and Denying in Part Panasonic and Sanyo Defendants Admin. Mot. to Seal Docs., #4 Exhibit Decl. of Jeffrey J. Amato Ex. 10 (unredacted), #5 Exhibit Decl. of Jeffrey J. Amato Ex. 10 (redacted), #6 Exhibit Decl. of Jeffrey J. Amato Ex. 11 (unredacted), #7 Exhibit Decl. of Jeffrey J. Amato Ex. 11 (redacted), #8 Exhibit Decl. of Jeffrey J. Amato Ex. 12 (unredacted), #9 Exhibit Decl. of Jeffrey J. Amato Ex. 12 (redacted), #10 Exhibit Decl. of Jeffrey J. Amato Ex. 13 (unredacted), #11 Exhibit Decl. of Jeffrey J. Amato Ex. 13 (redacted), #12 Exhibit Decl. of Jeffrey J. Amato Ex. 14 (unredacted), #13 Exhibit Decl. of Jeffrey J. Amato Ex. 14 (redacted), #14 Exhibit Decl. of Jeffrey J. Amato Ex. 15 (unredacted), #15 Exhibit Decl. of Jeffrey J. Amato Ex. 15 (redacted), #16 Exhibit Decl. of Jeffrey J. Amato Ex. 16 (unredacted), #17 Exhibit Decl. of Jeffrey J. Amato Ex. 16 (redacted), #18 Exhibit Decl. of Jeffrey J. Amato Ex. 17 (unredacted), #19 Exhibit Decl. of Jeffrey J. Amato Ex. 17 (redacted), #20 Exhibit Decl. of Jeffrey J. Amato Ex. 28 (unredacted), #21 Exhibit Decl. of Jeffrey J. Amato Ex. 28 (redacted), #22 Exhibit Decl. of Jeffrey J. Amato Ex. 29 (unredacted), #23 Exhibit Decl. of Jeffrey J. Amato Ex. 29 (redacted), #24 Exhibit Decl. of Jeffrey J. Amato Ex. 30 (unredacted), #25 Exhibit Decl. of Jeffrey J. Amato Ex. 30 (redacted), #26 Exhibit Decl. of Jeffrey J. Amato Ex. 33 (sealed), #27 Exhibit Decl. of Jeffrey J. Amato Ex. 33 (unsealed), #28 Exhibit Decl. of Jeffrey J. Amato Ex. 36 (unredacted), #29 Exhibit Decl. of Jeffrey J. Amato Ex. 36 (redacted, #30 Exhibit Decl. of Jeffrey J. Amato Ex. 37 (unredacted), #31 Exhibit Decl. of Jeffrey J. Amato Ex. 37 (redacted), #32 Exhibit Decl. of Jeffrey J. Amato Ex. 48 (sealed), #33 Exhibit Decl. of Jeffrey J. Amato Ex. 48 (unsealed), #34 Exhibit Decl. of Daniel J. Moe A (sealed), #35 Exhibit Decl. of Daniel J. Moe A (unsealed), #36 Exhibit Decl. of Daniel J. Moe B (sealed), #37 Exhibit Decl. of Daniel J. Moe B (unsealed), #38 Exhibit Decl. of Daniel J. Moe C (sealed), #39 Exhibit Decl. of Daniel J. Moe C (unsealed))(Kessler, Jeffrey) (Filed on 10/31/2016)
October 31, 2016 Filing 1549 Notice of Withdrawal of Motion re Panasonic and Sanyo Defendants Administrative Mot. to Seal Docs. Pursuant to Civ. L. Rules 7-11 and 79-5(d) (Kessler, Jeffrey) (Filed on 10/31/2016)
October 28, 2016 Filing 1548 Discovery Letter Brief re Production of Canon U.S.A., Inc. Data filed by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 10/28/2016)
October 28, 2016 Opinion or Order Filing 1546 Order Denying #1516 Administrative Motion for Additional Argument. The Court will assess after the hearing on November 15, 2016 whether additional argument and/or testimony is required. Entered by Hon. Yvonne Gonzalez Rogers. (This is a text-only entry generated by the court. There is no document associated with this entry.)
October 27, 2016 Filing 1547 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 10/27/2016 re #1423 Administrative Motion to File Under Seal Joint Letter Brief Re Compelling Sanyo to Produce Documents of Hiroshi Shimokomaki; #1424 Discovery Letter Brief Re Compelling Sanyo to Produce Documents of Hiroshi Shimokomaki, motion is granted in part. By no later than 11/3/2016, parties shall submit a stipulation resolving administrative motion to file under seal.***Motions terminated: #1424 Discovery Letter Brief. Total Time in Court 28 minutes. Court Reporter Name Raynee Mercado. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 10/27/2016)
October 27, 2016 Filing 1545 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit EXHIBIT A TO DIRECT PURCHASER PLAINTIFFS' STATEMENT OF RECENT DECISION)(Related document(s) #1038 ) (Saveri, Richard) (Filed on 10/27/2016)
October 26, 2016 Filing 1544 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B)(Related document(s) #1036 , #1038 ) (Fernandez, Cristina) (Filed on 10/26/2016)
October 25, 2016 Filing 1543 Administrative Motion to File Under Seal CORRECTION OF DOCKET NO. 1282 filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Certificate/Proof of Service)(Kessler, Jeffrey) (Filed on 10/25/2016)
October 25, 2016 Filing 1542 Administrative Motion to File Under Seal CORRECTION OF DOCKET NO. 1280 filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Kessler, Jeffrey) (Filed on 10/25/2016)
October 24, 2016 Filing 1541 MOTION to Dismiss Flextronics International, USA, Inc.'s Complaint filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Motion Hearing set for 12/6/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 11/7/2016. Replies due by 11/14/2016. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 10/24/2016)
October 24, 2016 Opinion or Order Filing 1540 ORDER re #1539 Joint Discovery Letter Brief re Production of Canon USA, Inc. Data filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 10/24/2016. (dmrlc1, COURT STAFF) (Filed on 10/24/2016)
October 21, 2016 Filing 1539 Joint Discovery Letter Brief re Production of Canon USA, Inc. Data filed by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 10/21/2016)
October 20, 2016 Filing 1538 Transcript of Proceedings held on October 13, 2016, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr858@att.net, raynee_mercado@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 #1528 Transcript Order, #1527 Transcript Order ) Release of Transcript Restriction set for 1/18/2017. (Related document(s) #1528 , #1527 ) (rhm) (Filed on 10/20/2016)
October 20, 2016 Electronic filing error. Incorrect event used. [err101] Re: #1537 Administrative Motion to File Under Seal re Expert Decl. of Margaret Guerin-Calvert ISO Replies to Exclude Proposed Expert Testimony of Drs. Leamer and Abrantes-Metz Correction of Docket 1494-18 filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation (cpS, COURT STAFF) (Filed on 10/20/2016)
October 19, 2016 Filing 1537 Expert Decl. of Margaret Guerin-Calvert ISO Replies to Exclude Proposed Expert Testimony of Drs. Leamer and Abrantes-Metz (Correction of Docket 1494-18) filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Fernandez, Cristina) (Filed on 10/19/2016) Modified on 10/20/2016 (cpS, COURT STAFF).
October 19, 2016 Filing 1536 ERRATA to the Expert Decl. of Margaret Guerin-Calvert ISO Replies to Exclude Proposed Expert Testimony of Drs. Leamer and Abrantes-Metz [1494-18] by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Fernandez, Cristina) (Filed on 10/19/2016)
October 18, 2016 Filing 1535 MOTION to Appear by Telephone filed by Objector Christopher Andrews. (Attachments: #1 Envelope)(cp, COURT STAFF) (Filed on 10/18/2016)
October 18, 2016 Filing 1534 Toshiba Corporation's ANSWER to Complaint by Dell Inc. and Dell Products L.P. byToshiba Corporation. (Curran, Christopher) (Filed on 10/18/2016)
October 17, 2016 Filing 1533 RESPONSE (re #1491 MOTION for Relief from Non-Dispositive Pretrial Order of Magistrate Judge Regarding De-Designation of Documents ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order, #2 Declaration of Cristina M. Fernandez, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(Fernandez, Cristina) (Filed on 10/17/2016)
October 14, 2016 Filing 1532 RESPONSE to re #1513 Objection To Reply Evidence Pursuant To Local Rule 7-3(d)(1) by Toshiba Corporation. (Toto, Martin) (Filed on 10/14/2016) Modified on 10/17/2016 (cpS, COURT STAFF).
October 14, 2016 Filing 1531 NOTICE of Change In Counsel by Richard Alexander Saveri (Saveri, Richard) (Filed on 10/14/2016)
October 13, 2016 Filing 1530 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 10/13/2016 re #1349 Joint Discovery Letter Brief - Defendants' Motion to Compel re James L. Kaschmitter, Motion is denied; #1365 Joint Discovery Letter Brief - IPPs' Motion to Compel re Third Party Canon USA, Inc., Motion is granted in part; #1362 Joint Discovery Letter Brief - IPPs' Motion to compel re Third Party Robert Bosch Tool Corporation, Motion is granted in part; ***Motions terminated: #1349 Joint Discovery Letter Brief, #1365 Discovery Letter Brief, #1362 Joint Discovery Letter Brief. See Order for all particulars. Total Time in Court 1:14. Court Reporter Name Raynee Mercado. Attachment Civil Law and Motion Minute Order.(ig, COURT STAFF) (Date Filed: 10/13/2016)
October 13, 2016 Filing 1529 RESPONSE (re #1516 ADMINISTRATIVE MOTION Under Local Rule 7-11 Requesting Additional Time for Class Certification and Daubert Hearings ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Lambrinos, Demetrius) (Filed on 10/13/2016)
October 13, 2016 Filing 1528 TRANSCRIPT ORDER for proceedings held on 10/13/2016 before Magistrate Judge Donna M. Ryu by Toshiba Corporation, for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 10/13/2016)
October 13, 2016 Filing 1527 TRANSCRIPT ORDER for proceedings held on 10/13/2016 before Magistrate Judge Donna M. Ryu by Direct Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Zahid, Judith) (Filed on 10/13/2016)
October 12, 2016 Filing 1526 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Related document(s) #1038 ) (Saveri, Richard) (Filed on 10/12/2016)
October 12, 2016 Filing 1525 DIRECT PURCHASER PLAINTIFFS' SUPPLEMENTAL SUBMISSION OF INFORMATION PURSUANT TO ORDER NO. #1519 by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibits A-F)(Zahid, Judith) (Filed on 10/12/2016) Modified on 10/13/2016 (cpS, COURT STAFF).
October 12, 2016 Filing 1524 Defendants' Supplemental Information In Support Of Motion To Compel And Motion To Strike, ECF No. 1349 pursuant to re #1519 Order filed byToshiba Corporation. (Attachments: #1 Declaration Of Aya Kobori In Support Of Defendants' Supplemental Information In Support Of Motion To Compel And Motion To Strike, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Related document(s) #1519 ) (Curran, Christopher) (Filed on 10/12/2016) Modified on 10/13/2016 (cpS, COURT STAFF).
October 11, 2016 Filing 1523 Reply Memorandum in Support of Its Motion to Dismiss Dell Inc. and Dell Products L.P.'s Complaint (UNREDACTED) (Refiled per Court Order Re Redactions. See ECF No. #1500 . by Toshiba Corporation. (Attachments: #1 Exhibit A (UNREDACTED), #2 Exhibit B (UNREDACTED), #3 Exhibit C (UNREDACTED), #4 Exhibit D (UNREDACTED), #5 Exhibit E (UNREDACTED), #6 Exhibit F (UNREDACTED), #7 Exhibit G (UNREDACTED))(Curran, Christopher) (Filed on 10/11/2016) Modified on 10/12/2016 (cpS, COURT STAFF).
October 11, 2016 Filing 1522 MOTION to Compel Arbitration with Dell (UNREDACTED) Exhibits A-D (UNDER SEAL) ***Refiled per Court Order Re Redactions. See ECF No. #1499 . filed by Toshiba Corporation. (Curran, Christopher) (Filed on 10/11/2016) Modified on 10/12/2016 (cpS, COURT STAFF). Modified on 10/17/2016 (cpS, COURT STAFF).
October 11, 2016 Opinion or Order Filing 1521 ORDER REQUIRING RESPONSE TO MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE. Signed by Judge Yvonne Gonzalez Rogers on 10/11/2016. (fs, COURT STAFF) (Filed on 10/11/2016)
October 11, 2016 Opinion or Order Filing 1520 ORDER by Magistrate Judge Donna M. Ryu finding as moot #1388 Discovery Letter Brief and VACATING 10/13/2016 hearing on #1388 . (dmrlc1, COURT STAFF) (Filed on 10/11/2016)
October 11, 2016 Opinion or Order Filing 1519 ORDER to Submit Supplemental Information re #1349 Joint Discovery Letter Brief regarding Motion to Compel Disclosure of Kaschmitter Materials filed by Toshiba Corporation. Signed by Magistrate Judge Donna M. Ryu on 10/11/2016. (dmrlc1, COURT STAFF) (Filed on 10/11/2016)
October 10, 2016 Filing 1518 Administrative Motion to File Under Seal Joint Letter Brief re Production of Canon Data filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 SEALED Joint Letter Brief re Production of Canon Data, #3 REDACTED Joint Letter Brief re Production of Canon Data)(Patterson, Jerrod) (Filed on 10/10/2016)
October 10, 2016 Filing 1517 Discovery Letter Brief re Production of Robert Bosch Tool Corporation Data filed by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 10/10/2016)
October 10, 2016 Filing 1516 ADMINISTRATIVE MOTION Under Local Rule 7-11 Requesting Additional Time for Class Certification and Daubert Hearings filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 10/14/2016. (Attachments: #1 Proposed Order, #2 Declaration of Jeffrey J. Amato)(Fernandez, Cristina) (Filed on 10/10/2016)
October 10, 2016 Filing 1515 Discovery Letter Brief re Production of Milwaukee Electric Tool Corp. Data filed by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 10/10/2016)
October 7, 2016 Filing 1514 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1513 Objection to Reply Evidence Pursuant to Local Rule 7-3(d)(1) (Tabacco, Joseph) (Filed on 10/7/2016)
October 7, 2016 Filing 1513 OBJECTIONS to Reply Evidence Pursuant to Local Rule 7-3(d)(1) by Direct Purchaser Plaintiffs. (Tabacco, Joseph) (Filed on 10/7/2016)
October 7, 2016 Opinion or Order Filing 1512 ORDER GRANTING STIPULATION DISMISSING ALL CLAIMS ASSERTED BY DELL INC. AND DELL PRODUCTS L.P. AGAINST DEFENDANTS SANSUNG SDI CO. LTD AND SAMSUNG SDI AMERICA, INC.WITH PREJUDICE by Judge Yvonne Gonzalez Rogers in case 4:13-md-02420-YGR; granting (80) Stipulation in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 10/7/2016)
October 7, 2016 Opinion or Order Filing 1511 ORDER by Judge Yvonne Gonzalez Rogers granting #1507 Administrative Motion for Leave to Exceed Page Limitation Governing Indirect Purchaser Plaintiffs' Omnibus Response to Objections to Settlement with Sony Defendants. (fs, COURT STAFF) (Filed on 10/7/2016)
October 5, 2016 Opinion or Order Filing 1510 ORDER re #1365 Discovery Letter Brief re Motion to Compel Production from Third Party Canon USA, Inc. filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 10/5/2016. (dmrlc1, COURT STAFF) (Filed on 10/5/2016)
October 5, 2016 Opinion or Order Filing 1509 ORDER re #1362 Joint Discovery Letter Brief re Production of Robert Bosch Tool Corporation Data filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 10/5/2016. (dmrlc1, COURT STAFF) (Filed on 10/5/2016)
October 4, 2016 Filing 1508 RESPONSE re #1476 Objection, #1391 Objection, #1392 Objection, #1483 Objection, #1482 Objection, #1485 Objection, #1451 Objection, #1486 Objection, #1472 Objection, #1455 Objection, #1484 Objection (Indirect Purchaser Plaintiffs' Omnibus Response to Objections to Settlement with Sony Defendants) filed byIndirect Purchaser Plaintiffs. (Related document(s) #1476 , #1391 , #1392 , #1483 , #1482 , #1485 , #1451 , #1486 , #1472 , #1455 , #1484 ) (Lambrinos, Demetrius) (Filed on 10/4/2016) Modified on 10/5/2016 (cpS, COURT STAFF).
October 4, 2016 Filing 1507 ADMINISTRATIVE MOTION For Leave to Exceed Page Limitation Governing Indirect Purchaser Plaintiffs' Omnibus Response to Objections to Settlement with Sony Defendants filed by Indirect Purchaser Plaintiffs. Responses due by 10/11/2016. (Attachments: #1 Declaration of Demetrius X. Lambrinos, #2 Proposed Order)(Lambrinos, Demetrius) (Filed on 10/4/2016)
October 4, 2016 Filing 1506 Proposed Judgment of Dismissal with Prejudice re #1504 MOTION for Final Approval of Class Action Settlement with Sony Defendants by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit (Settlement Agreement), #2 Exhibit (Exclusion Report))(Lambrinos, Demetrius) (Filed on 10/4/2016) Modified on 10/5/2016 (cpS, COURT STAFF).
October 4, 2016 Filing 1505 Proposed Order Granting re #1504 MOTION Final Approval of Class Action Settlement with Sony Defendants by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit (Settlement Agreement), #2 Exhibit (Exclusion Report))(Lambrinos, Demetrius) (Filed on 10/4/2016) Modified on 10/5/2016 (cpS, COURT STAFF).
October 4, 2016 Filing 1504 MOTION for Final Approval of Class Action Settlement with Sony Defendants filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/8/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/18/2016. Replies due by 10/25/2016. (Attachments: #1 Declaration of Steven Williams, #2 Exhibit 1 - 5, #3 Proposed Order)(Lambrinos, Demetrius) (Filed on 10/4/2016) Modified on 10/5/2016 (cpS, COURT STAFF).
October 4, 2016 Opinion or Order Filing 1503 ORDER re #1388 Joint Discovery Letter Brief re Production of Milwaukee Tool's Data filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 10/4/2016. (dmrlc1S, COURT STAFF) (Filed on 10/4/2016)
October 4, 2016 Opinion or Order Filing 1502 ORDER by Judge Yvonne Gonzalez Rogers granting (1316) Motion to Compel Arbitration and to Stay Proceedings Between Microsoft and Sony; Denying as Moot the Motion to Dismiss Plaintiffs' Complaint in case 4:13-md-02420-YGR. (fs, COURT STAFF) (Filed on 10/4/2016)
October 4, 2016 Filing 1501 Declaration of Judith A. Zahid in Support of #1495 Administrative Motion to File Under Seal Pursuant to Civil Local Rules 7-11 and 79-5 filed byDirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1495 ) (Zahid, Judith) (Filed on 10/4/2016)
October 4, 2016 Opinion or Order Filing 1500 ORDER DENYING DEFENDANT TOSHIBA CORPORATION'S MOTION TO DISMISS by Judge Yvonne Gonzalez Rogers ;denying (1310) Motion to Dismiss; denying (1431) Administrative Motion to File Under Seal in case 4:13-md-02420-YGR; denying (55) Motion to Dismiss in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 10/4/2016)
October 4, 2016 Opinion or Order Filing 1499 ORDER DENYING DEFENDANT TOSHIBA CORPORATION'S MOTION TO COMPEL ARBITRATION WITH DELL by Judge Yvonne Gonzalez Rogers ;denying (1311) Administrative Motion to File Under Seal; denying (1312) Motion to Compel; denying (1369) Administrative Motion to File Under Seal in case 4:13-md-02420-YGR; denying (57) Motion to Compel in case 4:15-cv-02987-YGR. Court DENIES Toshiba's motion to stay proceedings pending arbitration as moot. (fs, COURT STAFF) (Filed on 10/4/2016)
October 4, 2016 Filing 1498 STIPULATION WITH PROPOSED ORDER of Dismissal of Samsung SDI Defendants filed by Dell Inc., Dell Products L.P., Samsung SDI Co., Ltd., Samsung SDI America, Inc. (Kenny, Michael) (Filed on 10/4/2016) Modified on 10/5/2016 (cpS, COURT STAFF).
September 30, 2016 Filing 1497 CERTIFICATE OF SERVICE by Toshiba Corporation re #1495 Administrative Motion to File Under Seal Pursuant to Civil Local Rules 7-11 and 79-5 (Toto, Martin) (Filed on 9/30/2016)
September 30, 2016 Filing 1496 REPLY in support of (re #1277 MOTION to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter ) filed byToshiba Corporation. (Attachments: #1 Declaration of Aya Kobori in Support of Defendants' Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Redacted Version of Exhibit E, #7 Redacted Version of Exhibit F)(Toto, Martin) (Filed on 9/30/2016) Modified on 10/3/2016 (cpS, COURT STAFF).
September 30, 2016 Filing 1495 Administrative Motion to File Under Seal Pursuant to Civil Local Rules 7-11 and 79-5 filed by Toshiba Corporation. (Attachments: #1 Declaration of Aya Kobori in Support of Defendants' Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #2 Proposed Order Granting Defendants' Administrative Motion to File Documents Under Seal Pursuant to Civil Local Rules 7-11 and 79-5, #3 Redacted Version of Defendants' Reply in Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #4 Unredacted Version of Defendants' Reply in Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #5 Declaration of Aya Kobori In Support of Defendants' Reply In Support of Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #6 Exhibit A, #7 Exhibit B, #8 Exhibit C, #9 Exhibit D, #10 Redacted Version of Exhibit E, #11 Unredacted Version of Exhibit E, #12 Redacted Version of Exhibit F, #13 Unredacted Version of Exhibit F)(Hogue, J. Frank) (Filed on 9/30/2016)
September 30, 2016 Filing 1494 Administrative Motion to File Under Seal filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order Proposed Order Denying Admin. Mot. to Seal, #2 Declaration Decl. of Cristina M. Fernandez ISO Admin. Mot. to Seal, #3 Reply in Further Support of Defendants Mot. to Exclude the Proposed Expert Testimony of Dr. Leamer (Unredacted), #4 Reply in Further Support of Defendants Mot. to Exclude the Proposed Expert Testimony of Dr. Leamer (Redacted), #5 Reply in Further Support of Defendants Mot. to Exclude the Proposed Expert Testimony of Dr. Abrantes-Metz (Unredacted), #6 Reply in Further Support of Defendants Mot. to Exclude the Proposed Expert Testimony of Dr. Abrantes-Metz (Redacted), #7 Decl. of Cristina M. Fernandez ISO Reply to Exclude Proposed Expert Testimony of Dr. Abrantes-Metz, #8 Decl. of Jeffrey J. Amato ISO Replies to Exclude Proposed Expert Testimony of Drs. Leamer and Abrantes-Metz, #9 Decl. of Jeffrey J. Amato Ex 1, #10 Decl. of Jeffrey J. Amato Ex 2, #11 Decl. of Jeffrey J. Amato Ex 3, #12 Decl. of Jeffrey J. Amato Ex 4, #13 Decl. of Jeffrey J. Amato Ex 5, #14 Decl. of Jeffrey J. Amato Ex 6, #15 Decl. of Jeffrey J. Amato Ex 7, #16 Decl. of Jeffrey J. Amato Ex 8, #17 Decl. of Jeffrey J. Amato Ex 9, # (18) Expert Decl. of Margaret Guerin-Calvert ISO Replies to Exclude Proposed Expert Testimony of Drs. Leamer and Abrantes-Metz ***(DISREGARD. RE-FILED AT DOC. #1537 ), #19 COS)(Kessler, Jeffrey) (Filed on 9/30/2016) Modified on 10/20/2016 (cpS, COURT STAFF). Modified on 10/20/2016 (cpS, COURT STAFF).
September 30, 2016 Filing 1493 REPLY in Support of re #1279 MOTION to Strike Certain Testimony of the DPPS' Expert Dr. Roger Noll ) filed byToshiba Corporation. (Attachments: #1 Declaration of Andrew L. Black in Support of Defendants' Reply in Support of Motion to Strike Certain Testimony of the DPPs' Expert Dr. Roger Noll, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Toto, Martin) (Filed on 9/30/2016) Modified on 10/3/2016 (cpS, COURT STAFF).
September 29, 2016 Filing 1492 REPLY (re #1446 MOTION for Reimbursement of Certain Expenses ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Eric Schachter re Dissemination of Notice of Sony Settlement and Requests for Exclusion, #2 Exhibit A - D)(Lambrinos, Demetrius) (Filed on 9/29/2016)
September 29, 2016 Filing 1491 MOTION for Relief from Non-Dispositive Pretrial Order of Magistrate Judge Regarding De-Designation of Documents filed by Microsoft Mobile Inc., Microsoft Mobile Oy. Responses due by 10/13/2016. Replies due by 10/20/2016. (Attachments: #1 Declaration of B. Parker Miller, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7)(Miller, Brian) (Filed on 9/29/2016)
September 29, 2016 Filing 1490 Administrative Motion to File Under Seal Microsoft Mobile Inc.'s and Microsoft Mobile Oy's Motion for Relief from Non-Dispositive Pretrial Order of Magistrate Judge Regarding De-Designation of Documents #1457 filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Declaration of B. Parker Miller, #2 Proposed Order, #3 Redacted Version of Microsoft Mobile's Motion for Relief, #4 Unredacted Version of Microsoft Mobile's Motion for Relief, #5 Redacted Version of Declaration of B. Parker Miller, #6 Unredacted Version of Declaration of B. Parker Miller, #7 Unredacted Version of Exhibit 1, #8 Unredacted Version of Exhibit 3, #9 Unredacted Version of Exhibit 4, #10 Unredacted Version of Exhibit 5)(Miller, Brian) (Filed on 9/29/2016)
September 28, 2016 Opinion or Order Filing 1489 ORDER by Judge Yvonne Gonzalez Rogers granting (1481) Stipulation regarding Initial Disclosures, ADR and CMC in Flextronics Action in case 4:13-md-02420-YGR; granting (18) Stipulation regarding Initial Disclosures, ADR and CMC in Flextronics Action in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 9/28/2016)
September 28, 2016 Opinion or Order Filing 1487 ORDER VACATING TUTORIAL AND DENYING ADMINISTRATIVE MOTION AS MOOT by Judge Yvonne Gonzalez Rogers; denying as moot #1375 Administrative Motion. (fs, COURT STAFF) (Filed on 9/28/2016)
September 27, 2016 Filing 1488 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 9/27/2016 re (55 in 4:15-cv-02987-YGR) MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint filed by Toshiba Corporaton, (1312 in 4:13-md-02420-YGR) MOTION to Compel Arbitration with Dell filed by Toshiba Corporation, (57 in 4:15-cv-02987-YGR) MOTION to Compel Arbitration with Dell filed by Toshiba Corporaton.Total Time in Court 45 minutes. Court Reporter Name Diane Skillman. Attachment Minutes.(fs, COURT STAFF) (Date Filed: 9/27/2016)
September 27, 2016 Filing 1486 OBJECTIONS to the Proposed Settlement and Notice of Intent Not to Appear at Fairness Hearing filed by Patrick S. Sweeney. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/27/2016) Modified on 9/28/2016 (cpS, COURT STAFF).
September 26, 2016 Filing 1485 OBJECTIONS of Claim Class Action filed by Glenn Greene. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/26/2016)
September 26, 2016 Filing 1484 OBJECTIONS to the Proposed Sony Settlement Agreement filed by Vincent Lucas. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/26/2016)
September 26, 2016 Filing 1483 OBJECTIONS to Class Action Settlement filed by Sam A. Miorelli, E.I., Esq.. (Attachments: #1 Declaration, #2 Envelope)(cpS, COURT STAFF) (Filed on 9/26/2016)
September 26, 2016 Filing 1482 OBJECTIONS to re #1292 Order on Motion for Settlement filed by Timothy R. Hanigan. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/26/2016)
September 26, 2016 Filing 1481 STIPULATION WITH PROPOSED ORDER Regarding Initial Disclosures, ADR, and Case Management Conference in Flextronics Action filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 9/26/2016)
September 23, 2016 Filing 1480 ERRATA re #1402 Administrative Motion to File Under Seal re Corrected Exhibit 232 to the Declaration of Shana Scarlett in Further Support of Motion for Class Certification by Indirect Purchaser Plaintiffs. (Friedman, Jeff) (Filed on 9/23/2016)
September 23, 2016 Opinion or Order Filing 1479 ORDER by Magistrate Judge Donna M. Ryu finding as moot #1447 Discovery Letter Brief per the parties' stipulation #1478 . (dmrlc1, COURT STAFF) (Filed on 9/23/2016)
September 23, 2016 Opinion or Order Filing 1478 Order by Magistrate Judge Donna M. Ryu granting #1477 Stipulation re Depositions of IPPs' Experts.(dmrlc1, COURT STAFF) (Filed on 9/23/2016)
September 23, 2016 Filing 1477 STIPULATION WITH PROPOSED ORDER Regarding Depositions of Indirect Purchaser Plaintiffs' Experts filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Indirect Purchaser Plaintiffs, et al. (Fernandez, Cristina) (Filed on 9/23/2016) Modified on 9/26/2016 (cpS, COURT STAFF).
September 23, 2016 Electronic filing error. Incorrect event used. [err101]Corrected by Clerk's Office. No further action is necessary. Re: #1475 Objection filed by Kenya Brading (cpS, COURT STAFF) (Filed on 9/23/2016)
September 23, 2016 Electronic filing error. Document not properly linked. [err102]Corrected by Clerk's Office. No further action is necessary. Re: #1476 Objection filed by Kenya Brading (cpS, COURT STAFF) (Filed on 9/23/2016)
September 22, 2016 Filing 1476 OBJECTIONS to Proposed Class Action Settlement by Kenya Brading. (Salter, Bradley) (Filed on 9/22/2016) Modified on 9/23/2016 (cpS, COURT STAFF).
September 22, 2016 Filing 1475 Appearance of Counsel by Kenya Brading. (Attachments: #1 Declaration)(Salter, Bradley) (Filed on 9/22/2016) Modified on 9/23/2016 (cpS, COURT STAFF).
September 22, 2016 Filing 1474 NOTICE of Change In Counsel by Bruce Lee Simon Re Alexander Robert Safyan (Simon, Bruce) (Filed on 9/22/2016)
September 22, 2016 Filing 1473 Transcript of Proceedings held on September 6, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 #1465 Transcript Order ) Release of Transcript Restriction set for 12/21/2016. (Related documents(s) #1465 ) (Skillman, Diane) (Filed on 9/22/2016) Modified on 9/22/2016 (cpS, COURT STAFF).
September 21, 2016 Filing 1472 OBJECTIONS to Class Action by Gordon Morgan. (Hanigan, Timothy) (Filed on 9/21/2016)
September 20, 2016 Filing 1471 TRANSCRIPT ORDER for proceedings held on 09/06/2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 9/20/2016)
September 20, 2016 Filing 1470 NOTICE of Change In Counsel by Angela Julie Yu for Non-Party Robert Bosch Tool Corporation (Yu, Angela) (Filed on 9/20/2016)
September 19, 2016 Opinion or Order Filing 1469 ORDER re #1447 Discovery Letter Brief re IPP Expert Depositions Correction of Docket No. #1442 filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation. Signed by Magistrate Judge Donna M. Ryu on 9/19/2016. (dmrlc1, COURT STAFF) (Filed on 9/19/2016)
September 19, 2016 Filing 1468 TRANSCRIPT ORDER for proceedings held on 2016-09-06 before Hon. Yvonne Gonzalez Rogers by NEC Tokin Corporation, for Court Reporter Diane Skillman. (Doshi, Rupal) (Filed on 9/19/2016)
September 19, 2016 Filing 1467 ***PLEASE DISREGARD, INCORRECT DATE***TRANSCRIPT ORDER for proceedings held on 2016-08-22 before Hon. Yvonne Gonzalez Rogers by NEC Tokin Corporation, for Court Reporter Diane Skillman. (Doshi, Rupal) (Filed on 9/19/2016) Modified on 9/20/2016 (oh, COURT STAFF).
September 19, 2016 Filing 1466 NOTICE of Change of Address by Daniel Cohen (Cohen, Daniel) (Filed on 9/19/2016)
September 19, 2016 Filing 1465 TRANSCRIPT ORDER for proceedings held on 9/06/2016 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Lambrinos, Demetrius) (Filed on 9/19/2016)
September 19, 2016 Opinion or Order Filing 1464 Order by Magistrate Judge Donna M. Ryu granting #1456 Stipulation Regarding Depositions of Direct Purchaser Plaintiffs' Experts.(dmrlc1, COURT STAFF) (Filed on 9/19/2016)
September 16, 2016 Filing 1463 Declaration of Gordon M. Fauth (Newegg Inc.) in Support of #1402 Administrative Motion to File Under Seal Confidential Material of Non-Party Newegg Inc. filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1402 ) (Scarlett, Shana) (Filed on 9/16/2016)
September 16, 2016 Filing 1462 Declaration of Jas S. Dhillon (Aopen America Inc.) in Support of #1402 Administrative Motion to File Under Seal Materials Filed in Connection with Reply in Further Support of Motion for Class Certification filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1402 ) (Scarlett, Shana) (Filed on 9/16/2016)
September 16, 2016 Filing 1461 Declaration of Matthew M. Brown in Support of #1402 Administrative Motion to File Under Seal filed bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Attachments: #1 Proposed Order Granting In Part IPPs' Administrative Motion to File Under Seal)(Related document(s) #1402 ) (Brown, Matthew) (Filed on 9/16/2016)
September 16, 2016 Filing 1460 Declaration of Rob Newton in Support of #1402 Administrative Motion to File Under Seal filed byPCM, Inc.. (Related document(s) #1402 ) (Taylor, Jennifer) (Filed on 9/16/2016)
September 16, 2016 Filing 1459 ***PLEASE DISREGARD - INCORRECT FILING***TRANSCRIPT ORDER for proceedings held on 08/22/2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 9/16/2016) Modified on 9/19/2016 (oh, COURT STAFF). Modified on 9/19/2016 (vlk, COURT STAFF).
September 16, 2016 Filing 1458 Declaration of Cristina M. Fernandez in Support of #1402 Administrative Motion to File Under Seal filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1402 ) (Fernandez, Cristina) (Filed on 9/16/2016)
September 15, 2016 Opinion or Order Filing 1457 ORDER by Magistrate Judge Donna M. Ryu finding as moot #1344 Administrative Motion to Attach Documents; finding as moot #1352 Administrative Motion to File Under Seal; denying #1353 Discovery Letter Brief. (dmrlc1, COURT STAFF) (Filed on 9/15/2016)
September 15, 2016 Filing 1456 STIPULATION WITH PROPOSED ORDER Regarding Depositions of Direct Purchaser Plaintiffs' Experts filed by Direct Purchaser Plaintiffs, Toshiba Corporation, et al. (Sheanin, Aaron) (Filed on 9/15/2016) Modified on 9/15/2016 (cpS, COURT STAFF).
September 15, 2016 Filing 1454 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 8/31/2016 joint discovery letter #1424 on 10/27/2016 at 11:00 a.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1424 Discovery Letter Brief RE COMPELLING SANYO TO PRODUCE DOCUMENTS OF HIROSHI SHIMOKOMAKI, #1423 Administrative Motion to File Under Seal JOINT LETTER BRIEF RE COMPELLING SANYO TO PRODUCE DOCUMENTS OF HIROSHI SHIMOKOMAKI. Motion Hearing set for 10/27/2016 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 9/15/2016)
September 14, 2016 Filing 1455 SUPPLEMENT to re #1451 Objection filed by Christopher Andrews (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/14/2016)
September 14, 2016 Filing 1453 ***PLEASE DISREGARD - INCORRECT FILING***TRANSCRIPT ORDER for proceedings held on 08/22/2016 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Lambrinos, Demetrius) (Filed on 9/14/2016) Modified on 9/19/2016 (oh, COURT STAFF).
September 14, 2016 Filing 1452 Declaration of Theodore Morris (Stanley Black & Decker, Inc.) in Support of #1402 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1402 ) (Scarlett, Shana) (Filed on 9/14/2016)
September 13, 2016 Filing 1451 OBJECTIONS to Proposed Class Action Settlement and Notice of Intention to Appear Date of Fairness Hearing filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 9/13/2016) Modified on 9/14/2016 (cpS, COURT STAFF).
September 13, 2016 Filing 1450 Declaration of Jason Bonfig in Support of #1402 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Expert Reply Report of Dr. Edward Leamer in Further Support of Motion for Class Certification filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1402 ) (Scarlett, Shana) (Filed on 9/13/2016)
September 12, 2016 Filing 1449 RESPONSE (re #1441 ADMINISTRATIVE MOTION for an Order Granting Leave to File an Opposition to Defendants' Objection to Reply Evidence re #1420 -3 ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Fernandez, Cristina) (Filed on 9/12/2016)
September 12, 2016 Filing 1448 NOTICE of Voluntary Dismissal With Prejudice, of Claims Against Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electronic Co., Ltd., and Sanyo North America Corporation by TracFone Wireless Inc (Esau, David) (Filed on 9/12/2016)
September 8, 2016 Filing 1447 Discovery Letter Brief re IPP Expert Depositions Correction of Docket No. #1442 filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Fernandez, Cristina) (Filed on 9/8/2016)
September 8, 2016 Filing 1446 MOTION for Reimbursement of Certain Expenses CORRECTION OF DOCKET #1444 filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/8/2016 02:00 PM before Hon. Yvonne Gonzalez Rogers. Responses due by 9/22/2016. Replies due by 9/29/2016. (Williams, Steven) (Filed on 9/8/2016) Modified on 9/9/2016 (cpS, COURT STAFF).
September 8, 2016 Filing 1445 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1443 Exhibits to an Administrative Motion to File Under Seal, (Hammarskjold, Carl) (Filed on 9/8/2016)
September 8, 2016 Filing 1444 *******DISREGARD. DOCUMENT RE-FILED AT DOCUMENT #1446 MOTION for Reimbursement of Certain Expenses filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/8/2016 02:00 PM before Hon. Yvonne Gonzalez Rogers. Responses due by 9/22/2016. Replies due by 9/29/2016. (Attachments: #1 Declaration of Steven Williams, #2 Exhibit 1, #3 Proposed Order)(Williams, Steven) (Filed on 9/8/2016) Modified on 9/9/2016 (cpS, COURT STAFF).
September 8, 2016 Filing 1443 Declaration on Class Certification of Roger G. Noll (Redacted) (Correction of Docket No. 1037-5) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration on Class Certification of Roger G. Noll (Unredacted) (Correction of Docket No. 1037-6))(Related document(s) #1037 ) (Hammarskjold, Carl) (Filed on 9/8/2016) Modified on 9/9/2016 (cpS, COURT STAFF).
September 8, 2016 Filing 1442 ***See document #1447 For Corrected Entry.*** Discovery Letter Brief re Depositions of IPP Experts filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Fernandez, Cristina) (Filed on 9/8/2016) Modified on 9/20/2016 (vlkS, COURT STAFF).
September 8, 2016 Filing 1441 ADMINISTRATIVE MOTION for an Order Granting Leave to File an Opposition to Defendants' Objection to Reply Evidence re #1420 -3 filed by Indirect Purchaser Plaintiffs. Responses due by 9/12/2016. (Attachments: #1 Attachment A, #2 Proposed Order)(Lambrinos, Demetrius) (Filed on 9/8/2016) Modified on 9/9/2016 (cpS, COURT STAFF).
September 7, 2016 Filing 1440 ***PLEASE DISREGARD - INCORRECT FILING***TRANSCRIPT ORDER for proceedings held on 08/22/2016 before Hon. Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Moy, Jessica) (Filed on 9/7/2016) Modified on 9/19/2016 (oh, COURT STAFF).
September 7, 2016 Filing 1439 JUDGMENT OF DISMISSAL WITH PREJUDICE AS TO SONY DEFENDANTS. Signed by Judge Yvonne Gonzalez Rogers on 9/7/2016. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(fs, COURT STAFF) (Filed on 9/7/2016)
September 7, 2016 Opinion or Order Filing 1438 ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT WITH SONY DEFENDANTS. Signed by Judge Yvonne Gonzalez Rogers on 9/7/2016. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(fs, COURT STAFF) (Filed on 9/7/2016)
September 7, 2016 Filing 1437 Declaration of Kevin Hollingshead (Micro Electronics Inc.) in Support of #1402 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Related document(s) #1402 ) (Scarlett, Shana) (Filed on 9/7/2016)
September 6, 2016 Filing 1436 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Fairness Hearing and Final Approval Hearing re Direct Purchaser Plaintiffs' Class Action Settlement as to Sony Defendants Hearing held and submitted on 9/6/2016. Total Time in Court 9 minutes. Court Reporter Name Diane Skillman. Attachment Minutes.(fs, COURT STAFF) (Date Filed: 9/6/2016)
September 6, 2016 Opinion or Order Filing 1435 ORDER by Judge Yvonne Gonzalez Rogers granting (1405) Stipulation regarding service of summons and complaint in case 4:13-md-02420-YGR; granting (16) Stipulation regarding service of summons and complaint in case 4:16-cv-04018-YGR. (fs, COURT STAFF) (Filed on 9/6/2016)
September 2, 2016 Filing 1434 REPLY (re #1312 MOTION to Compel Arbitration with Dell ) filed byToshiba Corporation. (Curran, Christopher) (Filed on 9/2/2016)
September 2, 2016 Filing 1433 CERTIFICATE OF SERVICE by Toshiba Corporation re #1431 Administrative Motion to File Under Seal Re Toshiba Corporation's Reply Memorandum In Support Of Its Motion To Dismiss Dell Inc. And Dell Products L.P.'s Complaint (Curran, Christopher) (Filed on 9/2/2016)
September 2, 2016 Filing 1432 REPLY (re #1310 MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint ) filed byToshiba Corporation. (Attachments: #1 Declaration of J. Frank Hogue In Support of Toshiba Corporation's Reply Memorandum In Support Of Its Motion To Dismiss Dell Inc. And Dell Products L.P.'s Complaint)(Curran, Christopher) (Filed on 9/2/2016)
September 2, 2016 Filing 1431 Administrative Motion to File Under Seal filed by Toshiba Corporation. (Attachments: #1 Declaration Of Michael E. Hamburger In Support Of Toshiba Corporation's Administrative Motion Pursuant To Civil Local Rules 7-11 And 79-5 To File Documents Under Seal, #2 Proposed Order, #3 Redacted Version of Toshiba Corporation's Reply Memorandum In Support Of Its Motion To Dismiss Dell Inc. And Dell Products L.P.'s Complaint, #4 Unredacted Version of Toshiba Corporation's Reply Memorandum In Support Of Its Motion To Dismiss Dell Inc. And Dell Products L.P.'s Complaint, #5 Declaration of J. Frank Hogue In Support of Toshiba Corporation's Reply Memorandum In Support Of Its Motion To Dismiss Dell Inc. And Dell Products L.P.'s Complaint, #6 Exhibit A, #7 Exhibit B, #8 Exhibit C, #9 Exhibit D, #10 Exhibit E, #11 Exhibit F, #12 Exhibit G)(Curran, Christopher) (Filed on 9/2/2016)
September 2, 2016 Filing 1430 CLERK'S NOTICE RE-SETTING MOTION HEARING DATE FOR TUESDAY, NOVEMBER 15, 2016 AT 9:00AM. Motions previously set for Friday, November 18, 2016 at 2:00PM are RESET for Hearing on TUESDAY, NOVEMBER 15, 2016 AT 9:00 AM. The November 18, 2016 date is VACATED.RESETTING: Set/Reset Deadlines as to (1038 in 4:13-md-02420-YGR) MOTION to Certify Class, (1279 in 4:13-md-02420-YGR) MOTION to Strike Certain Testimony of the DPPS' Expert Dr. Roger Noll, (1036 in 4:13-md-02420-YGR) MOTION to Certify Class, (1277 in 4:13-md-02420-YGR) MOTION to Strike > Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, (1017 in 4:13-md-02420-YGR) Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law, (25 in 4:15-cv-02199-YGR) Joint MOTION to Dismiss TracFone Wireless, Inc.'s Claims Under Florida Law. (This is a text-only entry generated by the court. There is no document associated with this entry.), (fs, COURT STAFF) (Filed on 9/2/2016)
September 2, 2016 Filing 1429 Transcript of Proceedings held on August 25, 2016, before Magistrate Judge Donna M. Ryu. Transcriber Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 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 #1412 Transcript Order ) Release of Transcript Restriction set for 12/1/2016. (Related documents(s) #1412 ) (Skillman, Diane) (Filed on 9/2/2016)
September 1, 2016 Filing 1428 Proposed Judgment (modified) re #1357 by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Saveri, Richard) (Filed on 9/1/2016) Modified on 9/1/2016 (cpS, COURT STAFF).
September 1, 2016 Filing 1427 Proposed Order (modified) re #1357 by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Saveri, Richard) (Filed on 9/1/2016) Modified on 9/1/2016 (cpS, COURT STAFF).
August 31, 2016 Filing 1426 Declaration of Cristina M. Fernandez in Support of #1423 Administrative Motion to File Under Seal JOINT LETTER BRIEF RE COMPELLING SANYO TO PRODUCE DOCUMENTS OF HIROSHI SHIMOKOMAKI filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1423 ) (Fernandez, Cristina) (Filed on 8/31/2016)
August 31, 2016 Filing 1425 Proposed Order CORRECTION OF DOCKET # [1423-2] by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 8/31/2016)
August 31, 2016 Filing 1424 Discovery Letter Brief RE COMPELLING SANYO TO PRODUCE DOCUMENTS OF HIROSHI SHIMOKOMAKI filed by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 8/31/2016)
August 31, 2016 Filing 1423 Administrative Motion to File Under Seal JOINT LETTER BRIEF RE COMPELLING SANYO TO PRODUCE DOCUMENTS OF HIROSHI SHIMOKOMAKI filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Lin Chan re Administrative Motion to File Under Seal, # (2) Proposed Order, ***(Disregard, Re-Filed at Dkt. #1425 )*** #3 Exhibit A - Redacted Joint Letter Brief, #4 Exhibit B - Unredacted Joint Letter Brief, #5 Certificate/Proof of Service)(Chan, Lin) (Filed on 8/31/2016) Modified on 9/1/2016 (cpS, COURT STAFF). Modified on 9/1/2016 (cpS, COURT STAFF).
August 31, 2016 Filing 1422 TRANSCRIPT ORDER for proceedings held on 08/25/2016 before Magistrate Judge Donna M. Ryu by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter FTR - Oakland. (Brown, Matthew) (Filed on 8/31/2016)
August 31, 2016 Filing 1421 ERRATA to the Expert Reply Report of Dr. Edward E. Leamer, Ph.D. by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/31/2016)
August 30, 2016 Filing 1420 Administrative Motion to File Under Seal filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration of Jennifer M. Stewart in Support of Administrative Motion to Seal, #2 Proposed Order Denying Defendants' Administrative Motion to Seal, #3 Exhibit Redacted Version of Defendants' Objection to Reply Evidence Pursuant to Local Rule 7-3(d)(1), #4 Exhibit Unredacted Version of Defendants' Objection to Reply Evidence Pursuant to Local Rule 7-3(d)(1), #5 Proposed Order Granting Defendants' Objection to Reply Evidence Pursuant to Local Rule 7-3(d)(1), #6 Certificate/Proof of Service)(Stewart, Jennifer) (Filed on 8/30/2016)
August 30, 2016 Filing 1419 NOTICE of Appearance by Christopher Walter James on behalf of Hitachi Maxell, Ltd. and Maxell Corporation of America (James, Christopher) (Filed on 8/30/2016)
August 30, 2016 Opinion or Order Filing 1418 ORDER by Judge Yvonne Gonzalez Rogers granting #1413 Stipulation re Direct and Indirect Purchaser Plaintiffs' Administrative Motion. (fs, COURT STAFF) (Filed on 8/30/2016)
August 29, 2016 Filing 1417 Letter from Cristina M. Fernandez re #1390 Order re Joint Letter re De-Designation of Documents. (Fernandez, Cristina) (Filed on 8/29/2016)
August 29, 2016 Filing 1416 TRANSCRIPT ORDER for proceedings held on August 25, 2016 before Magistrate Judge Donna M. Ryu by Toshiba Corporation, for Court Reporter FTR - Oakland. (Hogue, J. Frank) (Filed on 8/29/2016)
August 29, 2016 Filing 1415 TRANSCRIPT ORDER for proceedings held on 08/25/2016 before Magistrate Judge Donna M. Ryu by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter FTR - Oakland. (Fernandez, Cristina) (Filed on 8/29/2016)
August 29, 2016 Filing 1414 TRANSCRIPT ORDER for proceedings held on 08/25/2016 before Magistrate Judge Donna M. Ryu by Amazon.com, Inc., for Court Reporter FTR - Oakland. (Duckers, Edward) (Filed on 8/29/2016)
August 26, 2016 Filing 1413 STIPULATION WITH PROPOSED ORDER re DPP and IPPs' Administrative Motions to Seal Materials Filed in Connection with Reply in Further Support of Motion for Class Certification (ECF No. 1394, 1397, 1400, & 1402) filed by Indirect Purchaser Plaintiffs, Direct Purchasers Plaintiffs, LG Chem Ltd, et al. (Scarlett, Shana) (Filed on 8/26/2016) Modified on 8/29/2016 (cpS, COURT STAFF).
August 26, 2016 Filing 1412 TRANSCRIPT ORDER for proceedings held on 08/25/2016 before Magistrate Judge Donna M. Ryu by Indirect Purchaser Plaintiffs, for Court Reporter FTR - Oakland. (Patterson, Jerrod) (Filed on 8/26/2016)
August 25, 2016 Filing 1411 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 8/25/2016 re #1342 Discovery Letter Brief filed by Indirect Purchaser Plaintiffs and Third Party Walmart. Indirect Purchaser Plaintiffs' motion to compel Walmart to produce email addresses for class members and purchase and sales data (profit margin information) for portable computers, power tools, camcorders, and replacement batteries at issue in this litigation is GRANTED. FTR Time 11:18-11:59. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 8/25/2016).
August 25, 2016 Filing 1410 Letter from B. Parker Miller re #1390 ORDER RE JOINT LETTER RE DE-DESIGNATION OF DOCUMENTS re #1353 . (Miller, Brian) (Filed on 8/25/2016)
August 24, 2016 Filing 1409 Discovery Letter Brief in Support of Walmart Stores' Objection to the Motion to Compel Production filed by Amazon.com, Inc.. (Duckers, Edward) (Filed on 8/24/2016)
August 24, 2016 Filing 1408 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1406 Exhibits to an Administrative Motion to File Under Seal, #1407 Declaration in Support, (Tabacco, Joseph) (Filed on 8/24/2016)
August 24, 2016 Filing 1407 Declaration of Roger G. Noll in Support of #1403 Reply to Opposition/Response,, Reply Declaration on Class Certification of Roger G. Noll (REDACTED CORRECTED VERSION OF DOCUMENT #1401 -1) filed byDirect Purchaser Plaintiffs. (Related document(s) #1403 ) (Tabacco, Joseph) (Filed on 8/24/2016) Modified on 8/25/2016 (cpS, COURT STAFF). Modified on 8/26/2016 (cpS, COURT STAFF).
August 24, 2016 Filing 1406 CONTINUATION of re #1400 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Reply Declaration on Class Certification of Roger G. Noll (REDACTED CORRECTED VERSION OF DKT. #1403 -10), #2 Reply Declaration on Class Certification of Roger G. Noll (UNREDACTED CORRECTED VERSION))(Related document(s) #1400 ) (Tabacco, Joseph) (Filed on 8/24/2016) Modified on 8/25/2016 (cpS, COURT STAFF). Modified on 8/25/2016 (cpS, COURT STAFF). Modified on 8/26/2016 (cpS, COURT STAFF).
August 24, 2016 Filing 1405 STIPULATION WITH PROPOSED ORDER Regarding Service of Summons and Complaint filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Flextronics International USA Inc, LG Chem America Inc, Samsung SDI America Inc, et al. (Dwyer, John) (Filed on 8/24/2016) Modified on 8/25/2016 (cpS, COURT STAFF).
August 24, 2016 Filing 1404 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1400 Administrative Motion to File Under Seal , #1403 Reply to Opposition/Response,, #1401 Exhibits to an Administrative Motion to File Under Seal,, (Tabacco, Joseph) (Filed on 8/24/2016)
August 23, 2016 Filing 1403 REPLY (re #1038 MOTION to Certify Class ) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration Todd A. Seaver, #2 Seaver Decl. Exs. 1-8 (REDACTED), #3 Seaver Decl. Ex. 9, #4 Seaver Decl. Exs. 10-17 (REDACTED), #5 Seaver Decl. Ex. 18, #6 Seaver Decl. Ex. 19 (REDACTED), #7 Seaver Decl. Ex. 20, #8 Seaver Decl. Ex. 21, #9 Seaver Decl. Ex. 22 (REDACTED), # (10) Reply Declaration on Class Certification of Roger G. Noll (REDACTED)*******DISREGARD. RE-FILED AT DKT. #[1406-1]*******, #11 Rebuttal Expert Report of James L. Kaschmitter)(Tabacco, Joseph) (Filed on 8/23/2016) Modified on 8/26/2016 (cpS, COURT STAFF).
August 23, 2016 Filing 1402 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order Denying Motion to Seal, #2 [Redacted] Indirect Purchaser Plaintiffs' Reply in Further Support of Motion for Class Certification, #3 [Sealed] Indirect Purchaser Plaintiffs' Reply in Further Support of Motion for Class Certification, #4 [Sealed] Plaintiffs' Response to Defendants' Motion to Exclude the Proposed Expert Testimony of Dr. Edward Leamer, #5 Proposed Order Denying Exclusion of Leamer Report, #6 [Sealed] Indirect Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude the Expert Testimony of Dr. Rosa M. Abrantes-Metz, #7 Proposed Order Denying Motion to Exclude Abrantes-Metz Report, #8 Declaration of Shana E. Scarlett in Further Support of Indirect Purchaser Plaintiffs' Reply in Support of Motion for Class Certification, #9 Exhibit 191-195 [Sealed], #10 Exhibit 196, #11 Exhibit 197 [Sealed], #12 Exhibit 198, #13 Exhibit 199-200 [Sealed], #14 Exhibit 201-203, #15 Exhibit 204-215 [Sealed], #16 Exhibit 216-223 [Sealed], #17 Exhibit 224, #18 Exhibit 225-230 [Sealed], #19 Exhibit 231, # (20) Exhibit 232 [Sealed] (*******RE-FILED AT DOC. #1480 ), #21 Exhibit 233-245, #22 Exhibit 246 [Sealed], #23 Exhibit 247-249, #24 Exhibit 250 [Sealed], #25 Exhibit 251-252, #26 Exhibit 253-254 [Sealed], #27 Exhibit 255, #28 Exhibit 256 [Sealed], #29 Exhibit 257-259, #30 [Sealed] Expert Reply Report of Rosa M. Abrantes-Metz, Ph.D., #31 [Sealed] Expert Reply Report of Edward E. Leamer, Ph.D., #32 Certificate/Proof of Service)(Friedman, Jeff) (Filed on 8/23/2016) Modified on 9/26/2016 (cpS, COURT STAFF).
August 23, 2016 Filing 1401 CONTINUATION of re #1400 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: # (1) Reply Declaration on Class Certification of Roger G. Noll (REDACTED VERSION)*******DISREGARD. REFILED AT DKT. #1407 *******, #2 Reply Declaration on Class Certification of Roger G. Noll (UNREDACTED VERSION), #3 Reply Brief in Support of Direct Purchaser Plaintiffs Motion For Class Certification (REDACTED VERSION), #4 Reply Brief in Support of Direct Purchaser Plaintiffs Motion For Class Certification (UNREDACTED VERSION))(Related document(s) #1400 ) (Tabacco, Joseph) (Filed on 8/23/2016) Modified on 8/24/2016 (cpS, COURT STAFF). Modified on 8/26/2016 (cpS, COURT STAFF).
August 23, 2016 Filing 1400 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration William O. Bass, #2 Proposed Order, #3 Seaver Decl. Ex. 1, #4 Seaver Decl. Ex. 2, #5 Seaver Decl. Ex. 3, #6 Seaver Decl. Ex. 4, #7 Seaver Decl. Ex. 5, #8 Seaver Decl. Ex. 6, #9 Seaver Decl. Ex. 7, #10 Seaver Decl. Ex. 8, #11 Seaver Decl. Ex. 10, #12 Seaver Decl. Ex. 11, #13 Seaver Decl. Ex. 12, #14 Seaver Decl. Ex. 13, #15 Seaver Decl. Ex. 14, #16 Seaver Decl. Ex. 15, #17 Seaver Decl. Ex. 16, #18 Seaver Decl. Ex. 17, #19 Seaver Decl. Ex. 19, #20 Seaver Decl. Ex. 22)(Tabacco, Joseph) (Filed on 8/23/2016)
August 23, 2016 Filing 1399 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1398 Opposition/Response to Motion, #1397 Administrative Motion to File Under Seal (Tabacco, Joseph) (Filed on 8/23/2016)
August 23, 2016 Filing 1398 RESPONSE (re #1279 MOTION to Strike Certain Testimony of the DPPS' Expert Dr. Roger Noll ) (REDACTED VERSION) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Aaron M. Sheanin, #2 Sheanin Decl. Ex. 1, #3 Sheanin Decl. Ex. 2, #4 Sheanin Decl. Ex. 3, #5 Sheanin Decl. Ex. 4, #6 Sheanin Decl. Ex. 5, #7 Sheanin Decl. Ex. 6, #8 Proposed Order)(Tabacco, Joseph) (Filed on 8/23/2016)
August 23, 2016 Filing 1397 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration William O. Bass, #2 Proposed Order, #3 Direct Purchaser Plaintiffs Opposition To Defendants Motion To Strike Certain Testimony Of The DPPs Expert Dr. Roger Noll (REDACTED VERSION), #4 Direct Purchaser Plaintiffs Opposition To Defendants Motion To Strike Certain Testimony Of The DPPs Expert Dr. Roger Noll (UNREDACTED VERSION))(Tabacco, Joseph) (Filed on 8/23/2016)
August 23, 2016 Filing 1396 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1395 Opposition/Response to Motion,, #1394 Administrative Motion to File Under Seal (Tabacco, Joseph) (Filed on 8/23/2016)
August 23, 2016 Filing 1395 RESPONSE (re #1277 MOTION to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter ) (REDACTED) filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Qianwei Fu, #2 Fu Declaration Ex. 1 (REDACTED), #3 Fu Declaration Ex. 2 (REDACTED), #4 Fu Declaration Ex. 3, #5 Fu Declaration Ex. 4 (REDACTED), #6 Fu Declaration Ex. 5, #7 Fu Declaration Ex. 6 (REDACTED), #8 Fu Declaration Ex. 7, #9 Proposed Order)(Tabacco, Joseph) (Filed on 8/23/2016)
August 23, 2016 Filing 1394 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Will O. Bass, #2 Proposed Order, #3 Direct-Purchaser Plaintiffs Opposition to Defendants Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter [REDACTED VERSION], #4 Direct-Purchaser Plaintiffs Opposition to Defendants Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter [UNREDACTED VERSION], #5 Exhibit 1 to Fu Declaration [REDACTED VERSION], #6 Exhibit 1 to Fu Declaration [UNREDACTED VERSION], #7 Exhibit 2 to Fu Declaration [REDACTED VERSION], #8 Exhibit 2 to Fu Declaration [UNREDACTED VERSION], #9 Exhibit 4 to Fu Declaration [UNREDACTED VERSION], #10 Exhibit 6 to Fu Declaration [UNREDACTED VERSION])(Tabacco, Joseph) (Filed on 8/23/2016)
August 23, 2016 Filing 1393 TRANSCRIPT ORDER for proceedings held on August 16, 2016 before Hon. Yvonne Gonzalez Rogers by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Diane Skillman. (Vaala, Lindsey) (Filed on 8/23/2016)
August 22, 2016 Filing 1392 OBJECTIONS to Proposed Class Action Settlement and Notice of Intention to Appear filed by Christopher Andrews. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 8/22/2016)
August 22, 2016 Filing 1391 OBJECTIONS to the Settlement filed by Timothy H. Madden. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 8/22/2016)
August 22, 2016 Opinion or Order Filing 1390 ORDER RE JOINT LETTER RE DE-DESIGNATION OF DOCUMENTS re #1353 filed by Microsoft Mobile Oy, Microsoft Mobile Inc. Signed by Magistrate Judge Donna M. Ryu on 8/22/2016. (dmrlc1, COURT STAFF) (Filed on 8/22/2016) Modified on 8/23/2016 (cpS, COURT STAFF).
August 22, 2016 Filing 1389 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on discovery letters #1349 , #1362 , #1365 , and #1388 on 10/13/2016 at 11:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1349 Joint Discovery Letter Brief regarding Motion to Compel Disclosure of Kaschmitter Materials, #1362 Joint Discovery Letter Brief re Production of Robert Bosch Tool Corporation Data, #1388 Joint Discovery Letter Brief re Production of Milwaukee Tool's Data, #1365 Discovery Letter Brief re Motion to Compel Production from Third Party Canon USA, Inc.. Motion Hearing set for 10/13/2016 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 8/22/2016)
August 22, 2016 Filing 1388 Joint Discovery Letter Brief re Production of Milwaukee Tool's Data filed by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 8/22/2016)
August 22, 2016 Filing 1387 Transcript of Proceedings held on August 16, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 (1382 in 4:13-md-02420-YGR) Transcript Order ) Release of Transcript Restriction set for 11/21/2016. (Skillman, Diane) (Filed on 8/22/2016)
August 19, 2016 Filing 1386 TRANSCRIPT ORDER for proceedings held on 8-16-2016 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 8/19/2016)
August 18, 2016 Filing 1385 TRANSCRIPT ORDER for proceedings held on August 16, 2016 before Hon. Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 8/18/2016)
August 17, 2016 Filing 1384 TRANSCRIPT ORDER for proceedings held on 8/16/2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 8/17/2016)
August 17, 2016 Filing 1383 CLERK'S NOTICE Continuing Motion Hearing to Tuesday, September 27, 2016 at 2:00pm. Motion Hearing in 4:13-md-2420-YGR and in individual case 4:15-2987-YGR set for 9/20/2016 is CONTINUED to Tuesday, 9/27/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Set/Reset Deadlines as to (1312 in 4:13-md-02420-YGR) MOTION to Compel Arbitration with Dell;, (57 in 4:15-cv-02987-YGR) MOTION to Compel Arbitration with Dell, (55 in 4:15-cv-02987-YGR) MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint. (This is a text-only entry generated by the court. There is no document associated with this entry).(fs, COURT STAFF) (Filed on 8/17/2016)
August 17, 2016 Filing 1382 TRANSCRIPT ORDER for proceedings held on 08/16/2016 before Hon. Yvonne Gonzalez Rogers by Microsoft Mobile Inc., Microsoft Mobile Oy, for Court Reporter Diane Skillman. (Brown, Alexander) (Filed on 8/17/2016)
August 17, 2016 Filing 1381 RESPONSE (re #1375 ADMINISTRATIVE MOTION Requesting a Framework for the Economics Tutorial of Oct. 14, 2016 ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Glackin, Brendan) (Filed on 8/17/2016)
August 16, 2016 Filing 1380 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held on 8/16/2016 re (1316 in 4:13-md-02420-YGR and as to individual case 4:15-cv-3443-YGR) MOTION to Compel Arbitration and to Dismiss or Stay Microsoft Mobile Inc. and Microsoft Mobile Oy's Complaint filed by Sony Corporation, Sony Energy Devices Corporation, Sony Electronics Inc. Total Time in Court 20 minutes. Court Reporter Name Diane Skillman. Attachment Minutes.(fs, COURT STAFF) (Date Filed: 8/16/2016)
August 16, 2016 Filing 1379 NOTICE by Hitachi Maxell Ltd, Hitachi Maxell, Ltd, Maxell Corporation of America Withdrawal of Counsel Jessica S. Russell (Vaala, Lindsey) (Filed on 8/16/2016)
August 16, 2016 Opinion or Order Filing 1378 ORDER by Judge Yvonne Gonzalez Rogers granting #1373 Motion for Pro Hac Vice as to Benjamin E. Waldin. (fs, COURT STAFF) (Filed on 8/16/2016)
August 15, 2016 Opinion or Order Filing 1377 ORDER by Magistrate Judge Donna M. Ryu granting #1368 Stipulation Re: Production of Email Addressses by Non-party Office Depot, Inc. (ig, COURT STAFF) (Filed on 8/15/2016)
August 15, 2016 Filing 1376 NOTICE of Change of Address by Nicolas Ward Steenland (Steenland, Nicolas) (Filed on 8/15/2016)
August 15, 2016 Filing 1375 ADMINISTRATIVE MOTION Requesting a Framework for the Economics Tutorial of Oct. 14, 2016 filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 8/19/2016. (Attachments: #1 Proposed Order)(Fernandez, Cristina) (Filed on 8/15/2016)
August 15, 2016 Opinion or Order Filing 1374 ORDER GRANTING IN INDIVIDUAL CASE 4:15-CV-2987-YGR DISMISSAL OF A DEFENDANT. Signed by Judge Yvonne Gonzalez Rogers on 8/15/16. (fs, COURT STAFF) (Filed on 8/15/2016)
August 12, 2016 Filing 1373 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10685801.) filed by LG Chem America, Inc, LG Chem Ltd.. (Waldin, Benjamin) (Filed on 8/12/2016)
August 12, 2016 Filing 1372 NOTICE of Appearance by Brian Yanlang Chang (Chang, Brian) (Filed on 8/12/2016)
August 12, 2016 Filing 1371 RESPONSE (re #1310 MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint ) filed byDell Inc., Dell Products L.P.. (Attachments: #1 Declaration of Rodney J. Ganske, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Bernstein, Debra) (Filed on 8/12/2016)
August 12, 2016 Filing 1370 RESPONSE (re #1312 MOTION to Compel Arbitration with Dell ) filed byDell Inc., Dell Products L.P.. (Kent, Matthew) (Filed on 8/12/2016)
August 12, 2016 Filing 1369 Administrative Motion to File Under Seal Portions of Dell's Opposition to Toshiba's Motion to Compel Arbitration filed by Dell Inc., Dell Products L.P.. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Dell's Opposition to Toshiba's Motion to Compel Arbitration, #4 Unredacted Version of Dell's Opposition to Toshiba's Motion to Compel Arbitration)(Kent, Matthew) (Filed on 8/12/2016)
August 11, 2016 Filing 1368 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-Party Office Depot, Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/11/2016)
August 9, 2016 Filing 1367 NOTICE by LG Chem America, Inc, LG Chem Ltd. OF WITHDRAWAL OF AKIN GUMP STRAUSS HAUER & FELD LLP AS COUNSEL (Lemberg, Mollie) (Filed on 8/9/2016)
August 9, 2016 Filing 1366 NOTICE of Voluntary Dismissal , Without Prejudice, of Defendant GS Yuasa Corporation by Dell Inc., Dell Products L.P. (Kenny, Michael) (Filed on 8/9/2016)
August 9, 2016 Filing 1365 Discovery Letter Brief re Motion to Compel Production from Third Party Canon USA, Inc. filed by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 8/9/2016) Modified on 8/9/2016 (cpS, COURT STAFF).
August 8, 2016 Filing 1364 ADMINISTRATIVE MOTION for Leave to Submit Declaration of Dave Wheeler filed by Robert Bosch Tool Corporation. Responses due by 8/12/2016. (Attachments: #1 Declaration of Angela J. Yu in Support Of Non-Party Robert Bosch Tool Corporations Administrative Motion for Leave to Submit Declaration of Dave Wheeler, #2 Exhibit A - Declaration of Dave Wheeler, #3 Proposed Order Granting Administrative Motion for Leave to Submit Declaration of Dave Wheeler)(Sasse, Daniel) (Filed on 8/8/2016)
August 8, 2016 Filing 1363 NOTICE of Appearance by Daniel Allen Sasse on Behalf of Non-Party Robert Bosch Tool Corporation (Sasse, Daniel) (Filed on 8/8/2016)
August 8, 2016 Filing 1362 Joint Discovery Letter Brief re Production of Robert Bosch Tool Corporation Data filed by Indirect Purchaser Plaintiffs. (Patterson, Jerrod) (Filed on 8/8/2016)
August 5, 2016 Opinion or Order Filing 1361 ORDER by Magistrate Judge Donna M. Ryu granting #1359 Stipulation Regarding Production of Email Addresses by Non-Party Newegg Inc. (ig, COURT STAFF) (Filed on 8/5/2016)
August 3, 2016 Filing 1360 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 7/22/2016 joint discovery letter #1353 on 9/22/2016 at 11:00 AM, Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1352 Administrative Motion to File Under Seal De-Designation Joint Letter Brief, #1353 Discovery Letter Brief. Motion Hearing set for 9/22/2016 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 8/3/2016)
August 3, 2016 Filing 1359 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-Party Newegg Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 8/3/2016)
August 2, 2016 Filing 1358 REPLY (re #1316 MOTION to Compel Arbitration and to Dismiss or Stay Microsoft Mobile Inc. and Microsoft Mobile Oy's Complaint ) filed bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 8/2/2016)
July 29, 2016 Filing 1357 Direct Purchaser Plaintiffs Memorandum of Points and Authorities in Support of Final Approval of Class Action Settlement with Sony Defendants re #1182 Order on Motion for Settlement, filed byDirect Purchaser Plaintiffs. (Attachments: #1 Declaration of R. Alexander Saveri, #2 Exhibit 1 to Saveri Decl., #3 Declaration of Guy J. Thompson, #4 Exhibit A to Thompson Decl., #5 Exhibit B to Thompson Decl., #6 Exhibit C to Thompson Decl., #7 Exhibit D to Thompson Decl., #8 Proposed Order, #9 Proposed Judgment)(Related document(s) #1182 ) (Saveri, Richard) (Filed on 7/29/2016) Modified on 8/1/2016 (cpS, COURT STAFF).
July 28, 2016 Filing 1356 NOTICE of Appearance by Kyle James Bonacum (Attachments: #1 Certificate/Proof of Service)(Bonacum, Kyle) (Filed on 7/28/2016)
July 22, 2016 Filing 1355 Declaration of Cristina M. Fernandez in Support of #1352 Administrative Motion to File Under Seal De-Designation Joint Letter Brief filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1352 ) (Fernandez, Cristina) (Filed on 7/22/2016)
July 22, 2016 Filing 1354 NOTICE of Appearance by Benjamin Kneeland Riley (Riley, Benjamin) (Filed on 7/22/2016)
July 22, 2016 Filing 1353 Discovery Letter Brief filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Grant, James) (Filed on 7/22/2016)
July 22, 2016 Filing 1352 Administrative Motion to File Under Seal De-Designation Joint Letter Brief filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Declaration of Alexander Brown, #2 Proposed Order, #3 Redacted Version of De-Designation Joint Letter Brief, #4 Unredacted Version of De-Designation Joint Letter Brief)(Miller, Brian) (Filed on 7/22/2016)
July 21, 2016 Opinion or Order Filing 1351 ORDER by Judge Yvonne Gonzalez Rogers granting #1345 Motion to Relate Cases 13-md-2420-YGR and 16-cv-4018-YGR; and ORDER RELATING CASES. (fs, COURT STAFF) (Filed on 7/21/2016)
July 21, 2016 Filing 1350 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 7/8/2016 joint discovery letter #1342 on 8/25/2016 at 11:00 AM, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1342 Discovery Letter Brief re Motion to Compel Production of Walmart Data. Motion Hearing set for 8/25/2016 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 7/21/2016)
July 20, 2016 Filing 1349 Joint Discovery Letter Brief regarding Motion to Compel Disclosure of Kaschmitter Materials filed by Toshiba Corporation. (Curran, Christopher) (Filed on 7/20/2016)
July 19, 2016 Filing 1348 RESPONSE (re #1316 MOTION to Compel Arbitration and to Dismiss or Stay Microsoft Mobile Inc. and Microsoft Mobile Oy's Complaint ) filed byMicrosoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Declaration of B. Parker Miller, #2 Exhibit A, #3 Exhibit B)(Miller, Brian) (Filed on 7/19/2016)
July 15, 2016 Filing 1347 Proposed Order re #1345 MOTION to Relate Cases by Flextronics International USA, Inc.. (Ryan, Patrick) (Filed on 7/15/2016) Modified on 7/18/2016 (cpS, COURT STAFF).
July 15, 2016 Filing 1346 Declaration of Simon R. Goodfellow in Support of #1345 MOTION to Relate Cases filed byFlextronics International USA, Inc.. (Attachments: #1 Exhibit A)(Related document(s) #1345 ) (Ryan, Patrick) (Filed on 7/15/2016) Modified on 7/18/2016 (cpS, COURT STAFF).
July 15, 2016 Filing 1345 MOTION to Relate Case C-16-4018 filed by Flextronics International USA, Inc.. Responses due by 7/19/2016. (Attachments: #1 Exhibit A - Complaint in Related Case)(Ryan, Patrick) (Filed on 7/15/2016) Modified on 7/18/2016 (cpS, COURT STAFF).
July 15, 2016 Filing 1344 ADMINISTRATIVE MOTION for Leave to Attach Documents at Issue in De-Designation Disputes to Letter Briefs filed by Microsoft Mobile Inc., Microsoft Mobile Oy. Responses due by 7/19/2016. (Attachments: #1 Declaration of Alexander Brown, #2 Proposed Order)(Miller, Brian) (Filed on 7/15/2016)
July 13, 2016 Filing 1343 Transcript of Proceedings held on May 12, 2016, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@gmail.com, raynee_mercado@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 #1255 Transcript Order, #1275 Transcript Order, #1258 Transcript Order, #1260 Transcript Order, #1256 Transcript Order, #1257 Transcript Order, #1254 Transcript Order, #1265 Transcript Order, ) Release of Transcript Restriction set for 8/30/2016. (Related document(s) #1255 , #1275 , #1258 , #1260 , #1256 , #1257 , #1254 , #1265 ) (rhm) (Filed on 7/13/2016)
July 8, 2016 Filing 1342 Discovery Letter Brief re Motion to Compel Production of Walmart Data filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Walmart Exhibit A)(Patterson, Jerrod) (Filed on 7/8/2016)
July 7, 2016 Filing 1341 NOTICE of Substitution of Counsel by Roderick P. Bushnell (Bushnell, Roderick) (Filed on 7/7/2016)
July 5, 2016 Opinion or Order Filing 1340 Order by Magistrate Judge Donna M. Ryu granting #1339 Stipulation Regarding Production of Email Addresses by Non-Party Fry's Electronics, Inc.(dmrlc1, COURT STAFF) (Filed on 7/5/2016)
July 5, 2016 Filing 1339 STIPULATION WITH PROPOSED ORDER Regarding Production of Email Addresses by Non-Party Fry's Electronics, Inc. filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 7/5/2016)
June 30, 2016 Filing 1338 NOTICE of Change In Counsel by Matthew A. Seligman (Seligman, Matthew) (Filed on 6/30/2016)
June 28, 2016 Filing 1337 TRANSCRIPT ORDER for proceedings held on 05/24/2016 before Hon. Yvonne Gonzalez Rogers by NEC Corporation, for Court Reporter Diane Skillman. (Cook-Milligan, Dana) (Filed on 6/28/2016)
June 28, 2016 Filing 1336 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Magistrate Judge Donna M. Ryu by NEC Corporation, for Court Reporter Raynee Mercado. (Cook-Milligan, Dana) (Filed on 6/28/2016)
June 28, 2016 Filing 1335 TRANSCRIPT ORDER for proceedings held on 04/28/2016 before Magistrate Judge Donna M. Ryu by NEC Corporation, for Court Reporter FTR - Oakland. (Cook-Milligan, Dana) (Filed on 6/28/2016)
June 28, 2016 Opinion or Order Filing 1334 ORDER by Judge Yvonne Gonzalez Rogers granting (1329) Joint Stipulation in case 4:13-md-02420-YGR; granting (37) Joint Stipulation in case 4:15-cv-03443-YGR. (fs, COURT STAFF) (Filed on 6/28/2016)
June 28, 2016 Opinion or Order Filing 1333 ORDER by Judge Yvonne Gonzalez Rogers granting (1331)Joint Stipulation in case 4:13-md-02420-YGR; granting (63) Joint Stipulation in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 6/28/2016)
June 28, 2016 Set/Reset Deadlines as to (1312 in 4:13-md-02420-YGR) MOTION to Compel Arbitration with Dell, (57 in 4:15-cv-02987-YGR) MOTION to Compel Arbitration with Dell, (55 in 4:15-cv-02987-YGR) MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint. Responses due by 8/12/2016. Replies due by 9/2/2016. Motion Hearing set for 9/20/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 6/28/2016)
June 28, 2016 Set/Reset Deadlines as to (1316 in 4:13-md-02420-YGR) MOTION to Compel Arbitration and to Dismiss or Stay Microsoft Mobile Inc. and Microsoft Mobile Oy's Complaint. Responses due by 7/19/2016. Replies due by 8/2/2016. (fs, COURT STAFF) (Filed on 6/28/2016)
June 27, 2016 Filing 1332 NOTICE of Change of Address by Lesley Elizabeth Weaver (Weaver, Lesley) (Filed on 6/27/2016) Modified on 6/28/2016 (cpS, COURT STAFF).
June 24, 2016 Filing 1331 STIPULATION WITH PROPOSED ORDER Re: Extending Time to Respond re #1310 MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint, #1312 MOTION to Compel Arbitration with Dell in Response to ECF No. 1328 filed by Dell Inc., Dell Products L.P., Toshiba Corporation. (Kent, Matthew) (Filed on 6/24/2016) Modified on 6/27/2016 (cpS, COURT STAFF).
June 24, 2016 Filing 1330 DECLARATION OF GUY J. THOMPSON RE DISSEMINATION OF SONY NOTICE TO CLASS MEMBERS AND REQUESTS FOR EXCLUSION re #1182 Order on Motion for Settlement, by Direct Purchaser Plaintiffs. (Saveri, Richard) (Filed on 6/24/2016) Modified on 6/27/2016 (cpS, COURT STAFF).
June 24, 2016 Filing 1329 STIPULATION WITH PROPOSED ORDER Extending Microsoft Mobile's Time to Respond to Sony's Motion to Compel Arbitration and to Dismiss or Stay Microsoft Mobile's Complaint filed by Microsoft Mobile Inc., Microsoft Mobile Oy, Sony Corporation, Sony Electronics Inc., and Sony Energy Devices Corporation. (Miller, Brian) (Filed on 6/24/2016) Modified on 6/27/2016 (cpS, COURT STAFF).
June 24, 2016 Opinion or Order Filing 1328 ORDER by Judge Yvonne Gonzalez Rogers denying without prejudice (1327) Stipulation in case 4:13-md-02420-YGR; denying without prejudice (61) Stipulation in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 6/24/2016)
June 22, 2016 Filing 1327 STIPULATION WITH PROPOSED ORDER Extending Time to Respond to re #1310 MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint, #1312 MOTION to Compel Arbitration with Dell CORRECTION OF DOCKET #1324 filed by Dell Inc., Dell Products L.P.. (Kent, Matthew) (Filed on 6/22/2016) Modified on 6/22/2016 (cp, COURT STAFF).
June 21, 2016 Filing 1326 Declaration of Cristina M. Fernandez in Support of #1276 Administrative Motion to File Under Seal DEFENDANTS' MOTION TO STRIKE CERTAIN PROPOSED TESTIMONY OF DPP EXPERT MR. JAMES L. KASCHMITTER filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1276 ) (Fernandez, Cristina) (Filed on 6/21/2016)
June 21, 2016 Filing 1325 RESPONSE (re #1280 Administrative Motion to File Under Seal Defendants' Motions to Exclude Proposed Testimony of IPPs' Experts Edward E. Leamer & Rosa M. Abrantes-Metz, #1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Friedman, Jeff) (Filed on 6/21/2016)
June 21, 2016 Filing 1324 *******FILED IN ERROR. DOCUMENT RE-FILED AT DOCUMENT #1327 STIPULATION WITH PROPOSED ORDER Extending Time to Respond to re #1310 MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint, #1312 MOTION to Compel Arbitration with Dell filed by Dell Inc., Dell Products L.P., Toshiba Corporation. (Kent, Matthew) (Filed on 6/21/2016) Modified on 6/22/2016 (cpS, COURT STAFF). Modified on 6/22/2016 (cp, COURT STAFF).
June 21, 2016 Filing 1323 Declaration of Matthew D. Kent in Support of #1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification filed byDell Inc., Dell Products L.P.. (Attachments: #1 Proposed Order)(Related document(s) #1282 ) (Kent, Matthew) (Filed on 6/21/2016)
June 21, 2016 Filing 1322 Declaration of Dylan I. Ballard in Support of #1276 Administrative Motion to File Under Seal DEFENDANTS' MOTION TO STRIKE CERTAIN PROPOSED TESTIMONY OF DPP EXPERT MR. JAMES L. KASCHMITTER filed bySamsung SDI America Inc, Samsung SDI Co Ltd. (Related document(s) #1276 ) (Ballard, Dylan) (Filed on 6/21/2016)
June 21, 2016 Filing 1321 Declaration of Judith A. Zahid in Support of re #1276 Administrative Motion to File Under Seal DEFENDANTS' MOTION TO STRIKE CERTAIN PROPOSED TESTIMONY OF DPP EXPERT MR. JAMES L. KASCHMITTER filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A - Unredacted Version, #2 Exhibit B - Unredacted Version, #3 Exhibit C - Unredacted Version, #4 Proposed Order, #5 Certificate/Proof of Service)(Related document(s) #1276 ) (Bass, William) (Filed on 6/21/2016) Modified on 6/22/2016 (cpS, COURT STAFF).
June 21, 2016 Filing 1320 Declaration of William O. Bass in Support of re #1281 Administrative Motion to File Under Seal Defendants' Opposition to DPPs' Motion for Class Certification filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A - Redacted Version, #2 Exhibit B - Unredacted Version, #3 Proposed Order, #4 Certificate/Proof of Service)(Related document(s) #1281 ) (Bass, William) (Filed on 6/21/2016) Modified on 6/22/2016 (cpS, COURT STAFF).
June 21, 2016 Filing 1319 Declaration of Vincent van Panhuys in Support of #1281 Administrative Motion to File Under Seal Defendants' Opposition to DPPs' Motion for Class Certification **Correction of #1317 ** filed byMaxell Corporation of America. (Related document(s) #1281 ) (van Panhuys, Vincent) (Filed on 6/21/2016)
June 21, 2016 Filing 1318 Proposed Order re #1281 Administrative Motion to File Under Seal Defendants' Opposition to DPPs' Motion for Class Certification by Maxell Corporation of America. (van Panhuys, Vincent) (Filed on 6/21/2016)
June 21, 2016 Filing 1317 *******FILED IN ERROR. RE-FILED AT DOCUMENT #1319 Declaration of Vincent van Panhuys in Support of #1281 Administrative Motion to File Under Seal Defendants' Opposition to DPPs' Motion for Class Certification filed byMaxell Corporation of America. (Related document(s) #1281 ) (van Panhuys, Vincent) (Filed on 6/21/2016) Modified on 6/21/2016 (cpS, COURT STAFF).
June 20, 2016 Filing 1316 MOTION to Compel Arbitration and to Dismiss or Stay Microsoft Mobile Inc. and Microsoft Mobile Oy's Complaint filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. Motion Hearing set for 8/16/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 7/5/2016. Replies due by 7/12/2016. (Attachments: #1 Declaration of Jon Cieslak ISO Sony's Motion to Compel Arbitration, #2 Exhibit A to Cieslak Decl ISO Sony's Motion to Compel Arbitration, #3 Proposed Order Granting Sony's Motion to Compel Arbitration)(Dwyer, John) (Filed on 6/20/2016)
June 20, 2016 Filing 1315 Declaration of Matthew D. Kent in Support of #1311 Administrative Motion to File Under Seal Toshiba Corporation's Notice of Motion and Motion to Compel Arbitration with Dell filed byDell Inc., Dell Products L.P.. (Attachments: #1 Proposed Order)(Related document(s) #1311 ) (Kent, Matthew) (Filed on 6/20/2016)
June 15, 2016 Opinion or Order Filing 1314 ORDER DENYING MOTION TO DISMISS AS MOOT by Judge Yvonne Gonzalez Rogers denying as moot (1295) Motion to Dismiss in case 4:13-md-02420-YGR; denying as moot (35) Motion to Dismiss in case 4:15-cv-02199-YGR. The hearing set for July 5, 2016 is VACATED. (fs, COURT STAFF) (Filed on 6/15/2016)
June 15, 2016 Filing 1313 CERTIFICATE OF SERVICE by Toshiba Corporation re #1311 Administrative Motion to File Under Seal Toshiba Corporation's Notice of Motion and Motion to Compel Arbitration with Dell (Curran, Christopher) (Filed on 6/15/2016)
June 14, 2016 Filing 1312 MOTION to Compel Arbitration with Dell filed by Toshiba Corporation. Motion Hearing set for 7/26/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 6/28/2016. Replies due by 7/5/2016. (Attachments: #1 Declaration of Heather M. Abrams, #2 Proposed Order)(Curran, Christopher) (Filed on 6/14/2016)
June 14, 2016 Filing 1311 Administrative Motion to File Under Seal Toshiba Corporation's Notice of Motion and Motion to Compel Arbitration with Dell filed by Toshiba Corporation. (Attachments: #1 Declaration of Heather M. Abrams, #2 Proposed Order, #3 (REDACTED) Toshiba Corporation's Motion to Compel Arbitration with Dell, #4 (UNREDACTED) Toshiba Corporation's Motion to Compel Arbitration with Dell, #5 Exhibit A (UNREDACTED), #6 Exhibit B (UNREDACTED), #7 Exhibit C (UNREDACTED), #8 Exhibit D (UNREDACTED))(Curran, Christopher) (Filed on 6/14/2016)
June 14, 2016 Filing 1310 MOTION to Dismiss Dell Inc. and Dell Products L.P.'s Complaint filed by Toshiba Corporation. Motion Hearing set for 7/26/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 6/28/2016. Replies due by 7/5/2016. (Attachments: #1 Proposed Order)(Curran, Christopher) (Filed on 6/14/2016)
June 14, 2016 Filing 1309 RESPONSE (re #1295 MOTION to Dismiss Tracfone Wireless, Inc.'s Purchases From LGE Mobile And Joinder To Defendants' Joint Motion To Dismiss Tracfone Wireless, Inc.'s Claims Under Florida Law ) filed byTracFone Wireless Inc. (Esau, David) (Filed on 6/14/2016)
June 13, 2016 Filing 1308 NOTICE of Voluntary Dismissal , Without Prejudice, of Claims Against Toshiba Corporation by TracFone Wireless Inc (Esau, David) (Filed on 6/13/2016)
June 10, 2016 Filing 1307 TRANSCRIPT ORDER for proceedings held on 03/24/2016 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Diane Skillman. (Williams, Steven) (Filed on 6/10/2016) Modified on 6/13/2016 (cpS, COURT STAFF).
June 10, 2016 Filing 1306 Transcript of Proceedings held on May 24, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 #1296 Transcript Order ) Release of Transcript Restriction set for 9/8/2016. (Related documents(s) #1296 ) (Skillman, Diane) (Filed on 6/10/2016)
June 6, 2016 *******See Document #1304 . Set/Reset Hearing as to #1295 MOTION to Dismiss Tracfone Wireless, Inc.'s Purchases From LGE Mobile And Joinder To Defendants' Joint Motion To Dismiss Tracfone Wireless, Inc.'s Claims Under Florida Law. Motion Hearing set for 7/5/2016 02:00 PM before Hon. Yvonne Gonzalez Rogers. (cpS, COURT STAFF) (Filed on 6/6/2016)
June 4, 2016 Filing 1305 NOTICE of Change of Address by Linda Phyllis Nussbaum (Nussbaum, Linda) (Filed on 6/4/2016)
June 3, 2016 Filing 1304 Renotice motion hearing re #1295 MOTION to Dismiss Tracfone Wireless, Inc.'s Purchases From LGE Mobile And Joinder To Defendants' Joint Motion To Dismiss Tracfone Wireless, Inc.'s Claims Under Florida Law filed byToshiba Corporation. (Related document(s) #1295 ) (Curran, Christopher) (Filed on 6/3/2016)
June 2, 2016 Opinion or Order Filing 1303 ORDER by Judge Yvonne Gonzalez Rogers granting #1294 Stipulation. (fs, COURT STAFF) (Filed on 6/2/2016)
June 2, 2016 Filing 1302 TRANSCRIPT ORDER for proceedings held on 05/24/16 before Hon. Yvonne Gonzalez Rogers by NEC Tokin Corporation, for Court Reporter Diane Skillman. (Doshi, Rupal) (Filed on 6/2/2016)
June 2, 2016 Filing 1301 TRANSCRIPT ORDER for proceedings held on 05/24/2016 before Hon. Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 6/2/2016)
June 2, 2016 Filing 1300 TRANSCRIPT ORDER for proceedings held on May 24, 2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 6/2/2016)
June 2, 2016 Filing 1299 TRANSCRIPT ORDER for proceedings held on 5/24/16 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 6/2/2016)
June 2, 2016 Filing 1298 TRANSCRIPT ORDER for proceedings held on May 24, 2016 before Hon. Yvonne Gonzalez Rogers by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Diane Skillman. (Vaala, Lindsey) (Filed on 6/2/2016)
June 1, 2016 Filing 1297 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Magistrate Judge Donna M. Ryu by LG Chem Ltd., LG Chemical America Inc, for Court Reporter Raynee Mercado. (Steer, Reginald) (Filed on 6/1/2016)
June 1, 2016 Filing 1296 TRANSCRIPT ORDER for proceedings held on 5/24/2016 before Hon. Yvonne Gonzalez Rogers by LG Chem Ltd., LG Chemical America Inc, for Court Reporter Diane Skillman. (Steer, Reginald) (Filed on 6/1/2016)
May 31, 2016 Filing 1295 MOTION to Dismiss Tracfone Wireless, Inc.'s Purchases From LGE Mobile And Joinder To Defendants' Joint Motion To Dismiss Tracfone Wireless, Inc.'s Claims Under Florida Law filed by Toshiba Corporation. Responses due by 6/14/2016. Replies due by 6/21/2016. (Attachments: #1 Proposed Order)(Curran, Christopher) (Filed on 5/31/2016)
May 31, 2016 Filing 1294 STIPULATION WITH PROPOSED ORDER Regarding Defendants Administrative Motions to Seal Materials Filed in Connection with Motions for Class Certification (ECF Nos. 1276, 1278, 1280, 1281, & 1282) filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs, Maxell Corporation of America, et al. (Shiftan, Benjamin) (Filed on 5/31/2016) Modified on 6/1/2016 (cpS, COURT STAFF).
May 26, 2016 Opinion or Order Filing 1292 ORDER [*AS MODIFIED BY THE COURT*] by Judge Yvonne Gonzalez Rogers granting #1209 Settlement Class Certification and Preliminary Approval of Class Action Settlement with Sony Defendants. (Attachments: #1 Exhibit A, #2 Exhibit B)(fs, COURT STAFF) (Filed on 5/26/2016)
May 26, 2016 Set/Reset Hearing re #1292 Order on Motion for Settlement, Fairness Hearing set for 11/8/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 5/26/2016)
May 25, 2016 Filing 1291 EXHIBITS re #1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit 41, #2 Unredacted Version of Exhibit 42, #3 Exhibit 43, #4 Unredacted Version of Exhibit 44, #5 Exhibit 45, #6 Unredacted Version of Exhibit 46, #7 Exhibit 47, #8 Unredacted Version of Exhibit 48, #9 Exhibit 49, #10 Unredacted Version of Exhibit 50, #11 Unredacted Version of Exhibit 51, #12 Unredacted Version of Exhibit A, #13 Unredacted Version of Exhibit B, #14 Unredacted Version of Exhibit C)(Related document(s) #1282 ) (Kessler, Jeffrey) (Filed on 5/25/2016)
May 25, 2016 Filing 1290 EXHIBITS re #1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Redacted Version of Exhibit 30, #2 Unredacted Version of Exhibit 30-1, #3 Unredacted Version of Exhibit 30-2, #4 Unredacted Version of Exhibit 31, #5 Exhibit 32, #6 Unredacted Version of Exhibit 33, #7 Exhibit 34, #8 Unredacted Version of Exhibit 35, #9 Redacted Version of Exhibit 36, #10 Unredacted Version of Exhibit 36, #11 Redacted Version of Exhibit 37, #12 Unredacted Version of Exhibit 37, #13 Unredacted Version of Exhibit 38, #14 Unredacted Version of Exhibit 39, #15 Unredacted Version of Exhibit 40)(Related document(s) #1282 ) (Kessler, Jeffrey) (Filed on 5/25/2016)
May 25, 2016 Filing 1289 EXHIBITS re #1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Unredacted Version of Exhibit 18, #2 Exhibit 19, #3 Exhibit 20, #4 Exhibit 21, #5 Exhibit 22, #6 Exhibit 23, #7 Exhibit 24, #8 Unredacted Version of Exhibit 25, #9 Exhibit 26, #10 Unredacted Version of Exhibit 27, #11 Redacted Version of Exhibit 28, #12 Unredacted Version of Exhibit, #13 Redacted Version of Exhibit 29, #14 Unredacted Version of Exhibit 29)(Related document(s) #1282 ) (Kessler, Jeffrey) (Filed on 5/25/2016)
May 25, 2016 Filing 1288 EXHIBITS re #1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Redacted Version of Exhibit 12, #2 Unredacted Version of Exhibit 12, #3 Redacted Version of Exhibit 13, #4 Unredacted Version of Exhibit 13, #5 Redacted Version of Exhibit 14, #6 Unredacted Version of Exhibit 14, #7 Redacted Version of Exhibit 15, #8 Unredacted Version of Exhibit 15, #9 Redacted Version of Exhibit 16-1, #10 Redacted Version of Exhibit 16-2, #11 Unredacted Version of Exhibit 16-1, #12 Unredacted Version of Exhibit 16-2, #13 Redacted Version of Exhibit 17-1, #14 Redacted Version of Exhibit 17-2, #15 Unredacted Version of Exhibit 17-1, #16 Unredacted Version of Exhibit 17-2)(Related document(s) #1282 ) (Kessler, Jeffrey) (Filed on 5/25/2016)
May 25, 2016 Filing 1287 EXHIBITS re #1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Unredacted Version of Exhibit 1, #2 Unredacted Version of Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Unredacted Version of Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Redacted Version of Exhibit 10, #11 Unredacted Version of Exhibit 10, #12 Redacted Version of Exhibit 11-1, #13 Redacted Version of Exhibit 11-2, #14 Unredacted Version of Exhibit 11-1, #15 Unredacted Version of Exhibit 11-2)(Related document(s) #1282 ) (Kessler, Jeffrey) (Filed on 5/25/2016)
May 25, 2016 Filing 1286 CERTIFICATE OF SERVICE by Toshiba Corporation re #1276 Administrative Motion to File Under Seal DEFENDANTS' MOTION TO STRIKE CERTAIN PROPOSED TESTIMONY OF DPP EXPERT MR. JAMES L. KASCHMITTER, #1278 Administrative Motion to File Under Seal DEFENDANTS' MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL, #1281 Administrative Motion to File Under Seal Defendants' Opposition to DPPs' Motion for Class Certification (Curran, Christopher) (Filed on 5/25/2016)
May 25, 2016 Filing 1285 Declaration of J. Frank Hogue in Support of Opposition re #1279 MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL, #1277 MOTION TO STRIKE CERTAIN PROPOSED TESTIMONY OF DPP EXPERT MR. JAMES L. KASCHMITTER filed byToshiba Corporation. (Attachments: #1 Exhibit CC, #2 Exhibit DD, #3 Exhibit EE, #4 Exhibit FF, #5 Exhibit GG, #6 Exhibit HH, #7 Exhibit II)(Related document(s) #1279 , #1277 ) (Curran, Christopher) (Filed on 5/25/2016) Modified on 5/26/2016 (cpS, COURT STAFF).
May 25, 2016 Filing 1284 EXHIBITS re #1283 Opposition/Response to Motion,, Declaration of J. Frank Hogue filed byToshiba Corporation. (Attachments: #1 Exhibit P-Part 2, #2 Exhibit Q (SEALED), #3 Exhibit R (SEALED), #4 Exhibit S (SEALED), #5 Exhibit T (SEALED), #6 Exhibit U (SEALED), #7 Exhibit V (SEALED), #8 Exhibit W, #9 Exhibit X, #10 Exhibit Y, #11 Exhibit Z (SEALED), #12 Exhibit AA, #13 Exhibit BB, #14 Proposed Order)(Related document(s) #1283 ) (Curran, Christopher) (Filed on 5/25/2016)
May 24, 2016 Filing 1293 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 5/24/2016 re #1209 MOTION for (1) Preliminary Approval of Class Action Settlement with Sony; and (2) Certification of Settlement Class filed by Indirect Purchaser Plaintiffs. Total Time in Court 14 minutes. Court Reporter Name Diane Skillman. Attachment Minutes.(fs, COURT STAFF) (Date Filed: 5/24/2016)
May 24, 2016 Filing 1283 RESPONSE (re #1038 MOTION to Certify Class ) by Defendants' to DPPs' Motion for Class Certification filed byToshiba Corporation. (Attachments: #1 Declaration of J. Frank Hogue, #2 Exhibit A (REDACTED), #3 Exhibit B (SEALED), #4 Exhibit C, #5 Exhibit D (SEALED), #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)(Curran, Christopher) (Filed on 5/24/2016)
May 24, 2016 Filing 1282 Administrative Motion to File Under Seal Defendants' Opposition to IPPs' Mot. for Class Certification filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Kessler, Jeffrey) (Filed on 5/24/2016)
May 24, 2016 Filing 1281 Administrative Motion to File Under Seal Defendants' Opposition to DPPs' Motion for Class Certification filed by Toshiba Corporation. (Attachments: #1 Declaration of Michael E. Hamburger, #2 Proposed Order, #3 Defendants' Opposition to DPPs' Motion for Class Certification (REDACTED), #4 Defendants' Opposition to DPPs' Motion for Class Certification (UNREDACTED), #5 Exhibit A (REDACTED), #6 Exhibit A (UNREDACTED), #7 Exhibit B (UNREDACTED, #8 Exhibit D (UNREDACTED, #9 Exhibit N (UNREDACTED, #10 Exhibit O (UNREDACTED, #11 Exhibit Q (UNREDACTED, #12 Exhibit R (UNREDACTED, #13 Exhibit S (UNREDACTED, #14 Exhibit T (UNREDACTED, #15 Exhibit U (UNREDACTED, #16 Exhibit V (UNREDACTED, #17 Exhibit Z (UNREDACTED)(Curran, Christopher) (Filed on 5/24/2016)
May 24, 2016 Filing 1280 Administrative Motion to File Under Seal Defendants' Motions to Exclude Proposed Testimony of IPPs' Experts Edward E. Leamer & Rosa M. Abrantes-Metz filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Kessler, Jeffrey) (Filed on 5/24/2016)
May 24, 2016 Filing 1279 MOTION to Strike Certain Testimony of the DPPS' Expert Dr. Roger Noll (Redacted Version) filed by Toshiba Corporation. Motion Hearing set for 11/18/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 8/23/2016. Replies due by 9/30/2016. (Attachments: #1 Proposed Order GRANTING DEFENDANTS' MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL)(Toto, Martin) (Filed on 5/24/2016) Modified on 5/25/2016 (cpS, COURT STAFF).
May 24, 2016 Filing 1278 Administrative Motion to File Under Seal DEFENDANTS' MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL filed by Toshiba Corporation. (Attachments: #1 Declaration OF MARTIN M. TOTO IN SUPPORT OF TOSHIBA CORPORATION'S ADMINISTRATIVE MOTION PURSUANT TO CIVIL LOCAL RULE 79-5(d) TO FILE UNDER SEAL DEFENDANTS' MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL, #2 Proposed Order GRANTING TOSHIBA CORPORATION'S ADMINISTRATIVE MOTION PURSUANT TO CIVIL LOCAL RULE 79-5(d) TO FILE UNDER SEAL DEFENDANTS' MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL, #3 Redacted Version of DEFENDANTS' NOTICE OF MOTION AND MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL, #4 Unredacted Version of DEFENDANTS' NOTICE OF MOTION AND MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL, #5 Proposed Order GRANTING DEFENDANTS' MOTION TO STRIKE CERTAIN TESTIMONY OF THE DPPS' EXPERT DR. ROGER NOLL)(Toto, Martin) (Filed on 5/24/2016)
May 24, 2016 Filing 1277 MOTION to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter filed by Toshiba Corporation. Motion Hearing set for 11/18/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 8/23/2016. Replies due by 9/30/2016. (Attachments: #1 Proposed Order GRANTING DEFENDANTS' MOTION TO STRIKE CERTAIN PROPOSED TESTIMONY OF DPP EXPERT MR. JAMES L. KASCHMITTER)(Toto, Martin) (Filed on 5/24/2016) Modified on 5/25/2016 (cpS, COURT STAFF).
May 24, 2016 Filing 1276 Administrative Motion to File Under Seal DEFENDANTS' MOTION TO STRIKE CERTAIN PROPOSED TESTIMONY OF DPP EXPERT MR. JAMES L. KASCHMITTER filed by Toshiba Corporation. (Attachments: #1 Declaration ISO Toshiba Corporation's Administrative Motion to File Under Seal, #2 Proposed Order Granting Toshiba Corporation's Administrative Motion to File Under Seal Defendants' Notice of Motion and Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #3 Redacted Version of Defendants' Notice of Motion and Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #4 Unredacted Version of Defendants' Notice of Motion and Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter, #5 Proposed Order Granting Defendants' Motion to Strike Certain Proposed Testimony of DPP Expert Mr. James L. Kaschmitter)(Toto, Martin) (Filed on 5/24/2016)
May 23, 2016 Filing 1275 TRANSCRIPT ORDER for proceedings held on 05/12/16 before Magistrate Judge Donna M. Ryu by NEC Tokin Corporation, for Court Reporter Raynee Mercado. (Doshi, Rupal) (Filed on 5/23/2016)
May 23, 2016 Opinion or Order Filing 1274 ORDER by Judge Yvonne Gonzalez Rogers granting #1271 Motion for Pro Hac Vice as to Arin Aragona. (fs, COURT STAFF) (Filed on 5/23/2016)
May 23, 2016 Opinion or Order Filing 1273 ORDER by Judge Yvonne Gonzalez Rogers granting #1270 Motion for Pro Hac Vice as to Vanessa G. Jacobsen. (fs, COURT STAFF) (Filed on 5/23/2016)
May 23, 2016 Opinion or Order Filing 1272 ORDER by Judge Yvonne Gonzalez Rogers granting #1269 Motion for Pro Hac Vice at to Nathan Eimer. (fs, COURT STAFF) (Filed on 5/23/2016)
May 20, 2016 Filing 1271 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10468006.) filed by LG Chem America, Inc, LG Chem Ltd.. (Aragona, Arin) (Filed on 5/20/2016)
May 20, 2016 Filing 1270 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10467970.) filed by LG Chem America, Inc, LG Chem Ltd.. (Jacobsen, Vanessa) (Filed on 5/20/2016)
May 20, 2016 Filing 1269 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10467911.) filed by LG Chem America, Inc, LG Chem Ltd.. (Eimer, Nathan) (Filed on 5/20/2016)
May 20, 2016 Opinion or Order Filing 1268 ORDER by Judge Yvonne Gonzalez Rogers granting (1267) Stipulation in Response to ECF No. 1266 Re: Stipulation Extending Time in case 4:13-md-02420-YGR. (fs, COURT STAFF) (Filed on 5/20/2016)
May 20, 2016 Filing 1267 STIPULATION WITH PROPOSED ORDER In Response to ECF No. 1266 Re: Stipulation Extending The Sony Defendants Time To Respond To Microsofts Complaint To June 20, 2016 filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 5/20/2016)
May 19, 2016 Opinion or Order Filing 1266 ORDER by Judge Yvonne Gonzalez Rogers denying without prejudice (1264) Stipulation in case 4:13-md-02420-YGR. (fs, COURT STAFF) (Filed on 5/19/2016)
May 18, 2016 Filing 1265 TRANSCRIPT ORDER for proceedings held on May 12, 2016 before Magistrate Judge Donna M. Ryu by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 5/18/2016)
May 17, 2016 Filing 1264 STIPULATION WITH PROPOSED ORDER Extending the Sony Defendants' Time to Respond to Microsoft's Complaint to June 20, 2016 filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Microsoft Mobile Oy, Microsoft Mobile Inc. (Dwyer, John) (Filed on 5/17/2016) Modified on 5/18/2016 (cpS, COURT STAFF).
May 17, 2016 Filing 1263 NOTICE of Appearance by Kristen Jentsch McAhren (McAhren, Kristen) (Filed on 5/17/2016)
May 17, 2016 Filing 1262 NOTICE of Appearance by Jeremy C. Keeney (Keeney, Jeremy) (Filed on 5/17/2016)
May 17, 2016 Filing 1261 NOTICE of Change In Counsel by Allan Steyer (Steyer, Allan) (Filed on 5/17/2016)
May 16, 2016 Filing 1260 TRANSCRIPT ORDER for proceedings held on May 12, 2016 before Magistrate Judge Donna M. Ryu by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Raynee Mercado. (Brown, Matthew) (Filed on 5/16/2016)
May 16, 2016 Filing 1259 Toshiba Corporation's ANSWER to Complaint by Acer, Inc. Acer America Corporation, Gateway, Inc., and Gateway U.S. Retail, Inc. f/k/a eMachines, Inc. byToshiba Corporation. (Curran, Christopher) (Filed on 5/16/2016)
May 16, 2016 Filing 1258 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Magistrate Judge Donna M. Ryu by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Raynee Mercado. (Vaala, Lindsey) (Filed on 5/16/2016)
May 16, 2016 Filing 1257 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Magistrate Judge Donna M. Ryu by Toshiba Corporation, for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 5/16/2016)
May 16, 2016 Filing 1256 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Magistrate Judge Donna M. Ryu by Indirect Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Smith, Matthew) (Filed on 5/16/2016)
May 16, 2016 Filing 1255 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Magistrate Judge Donna M. Ryu by Direct Purchaser Plaintiffs, for Court Reporter Raynee Mercado. (Moy, Jessica) (Filed on 5/16/2016)
May 16, 2016 Filing 1254 TRANSCRIPT ORDER for proceedings held on 05/12/2016 before Magistrate Judge Donna M. Ryu by LG Chem America, LG Chem Ltd., for Court Reporter Raynee Mercado. (Steer, Reginald) (Filed on 5/16/2016)
May 12, 2016 Filing 1253 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 5/12/2016 re #1203 ADMINISTRATIVE MOTION for leave to file supplementary material and #1202 Joint Discovery Letter Brief re Plaintiffs' Subpoenas to Phone Carriers filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation, #1202 Joint Discovery Letter Brief re Plaintiffs' Subpoenas to Phone Carriers filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation ; denying #1202 Discovery Letter Brief; granting #1203 Administrative Motion Total Time in Court 16 M. Court Reporter Name Raynee Mercado. (klhS, COURT STAFF) (Date Filed: 5/12/2016) Modified on 5/16/2016 (cpS, COURT STAFF).
May 12, 2016 Filing 1252 NOTICE by Samsung SDI America Inc, Samsung SDI Co Ltd of Withdrawal of Counsel (Scarborough, Michael) (Filed on 5/12/2016)
May 11, 2016 Filing 1249 NOTICE of Appearance by Matthew Alexander Smith (Smith, Matthew) (Filed on 5/11/2016)
May 9, 2016 Filing 1251 OBJECTIONS to class action settlement filed by Tim Haake. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 5/9/2016) Modified on 5/12/2016 (cpS, COURT STAFF).
May 9, 2016 Filing 1250 OBJECTIONS to class action settlement filed by Goettfert Inc. (Attachments: #1 Envelope)(cpS, COURT STAFF) (Filed on 5/9/2016) Modified on 5/12/2016 (cpS, COURT STAFF).
May 9, 2016 Filing 1247 Transcript of Proceedings held on April 28, 2016, before Judge Donna M. Ryu. Transcriber Raynee H. Mercado, telephone number 510-502-6175, cacsr8258@gmail.com. Tape Number: FTR 11:46-12:40. 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 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 #1235 Transcript Order, #1236 Transcript Order, #1234 Transcript Order, #1226 Transcript Order, #1233 Transcript Order, #1230 Transcript Order, #1227 Transcript Order, #1228 Transcript Order, #1229 Transcript Order, #1232 Transcript Order ) Release of Transcript Restriction set for 8/4/2016. (Related document(s) #1235 , #1236 , #1234 , #1226 , #1233 , #1230 , #1227 , #1228 , #1229 , #1232 ) (rhm) (Filed on 5/9/2016)
May 6, 2016 Opinion or Order Filing 1248 ORDER by Magistrate Judge Donna M. Ryu granting #1242 Hitachi Maxell Corporation and Maxell Corporation of America's Motion to Appear by Telephone (via CourtCall) on 5/12/16 hearing. (ig, COURT STAFF) (Filed on 5/6/2016)
May 6, 2016 Filing 1246 Letter Brief Update re Outstanding Discovery Issues with DPPs re #1225 filed byToshiba Corporation. (Related document(s) #1225 ) (Curran, Christopher) (Filed on 5/6/2016) Modified on 5/9/2016 (cpS, COURT STAFF).
May 6, 2016 Filing 1245 NOTICE of Appearance by Aya Kobori (Kobori, Aya) (Filed on 5/6/2016)
May 6, 2016 Opinion or Order Filing 1244 ORDER by Judge Yvonne Gonzalez Rogers granting #1237 Motion for Pro Hac Vice as to Vincent van Panhuys. (fs, COURT STAFF) (Filed on 5/6/2016)
May 6, 2016 Opinion or Order Filing 1243 ORDER by Judge Yvonne Gonzalez Rogers granting (1239) Stipulation regarding Acer America Corporation's Sherman Act Claim against Toshiba Corporation in case 4:13-md-02420-YGR; granting (24) Stipulation regarding Acer America Corporation's Sherman Act Claim against Toshiba Corporation in case 4:15-cv-01948-YGR. (fs, COURT STAFF) (Filed on 5/6/2016)
May 5, 2016 Filing 1242 MOTION to Appear by Telephone filed by Hitachi Maxell Corporation of America, Maxell Corporation of America. (Attachments: #1 Proposed Order Proposed Order)(Vaala, Lindsey) (Filed on 5/5/2016)
May 5, 2016 Filing 1241 NOTICE of Appearance by William Olin Bass (Bass, William) (Filed on 5/5/2016)
May 4, 2016 Filing 1240 Notice of Withdrawal of Motion for Relief from Non-Dispositive Pretrial Order of Magistrate Judge (Lemberg, Mollie) (Filed on 5/4/2016)
May 4, 2016 Filing 1239 STIPULATION WITH PROPOSED ORDER REGARDING ACER AMERICA CORPORATION'S SHERMAN ACT CLAIM AGAINST TOSHIBA CORPORATION filed by Acer America Corporation, Toshiba Corporation. (Lin, Hsiang) (Filed on 5/4/2016) Modified on 5/5/2016 (cpS, COURT STAFF).
May 3, 2016 Opinion or Order Filing 1238 ORDER by Judge Yvonne Gonzalez Rogers granting #1231 Stipulation re Deposition. (fs, COURT STAFF) (Filed on 5/3/2016)
May 3, 2016 Filing 1237 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10419458.) filed by Maxell Corporation of America. (van Panhuys, Vincent) (Filed on 5/3/2016)
April 29, 2016 Filing 1236 TRANSCRIPT ORDER for proceedings held on 04/28/2016 before Magistrate Judge Donna M. Ryu by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter FTR - Oakland. (Brown, Matthew) (Filed on 4/29/2016)
April 29, 2016 Filing 1235 TRANSCRIPT ORDER for proceedings held on 4/28/2016 before Magistrate Judge Donna M. Ryu by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc., for Court Reporter FTR - Oakland. (Lin, Hsiang) (Filed on 4/29/2016)
April 29, 2016 Filing 1234 TRANSCRIPT ORDER for proceedings held on 04/28/2016 before Magistrate Judge Donna M. Ryu by Dell Inc., Dell Products L.P., for Court Reporter FTR - Oakland. (Moon, Micah) (Filed on 4/29/2016)
April 29, 2016 Filing 1233 TRANSCRIPT ORDER for proceedings held on 4/28/2016 before Magistrate Judge Donna M. Ryu by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter FTR - Oakland. (Fernandez, Cristina) (Filed on 4/29/2016)
April 29, 2016 Filing 1232 TRANSCRIPT ORDER for proceedings held on 04/28/2016 before Magistrate Judge Donna M. Ryu by Indirect Purchaser Plaintiffs, for Court Reporter FTR - Oakland. (Scarlett, Shana) (Filed on 4/29/2016)
April 29, 2016 Filing 1231 STIPULATION WITH PROPOSED ORDER re Deposition at the United States Consulate General in Osaka, Japan filed by Indirect Purchaser Plaintiffs, Direct Plaintiffs, et al. (Attachments: #1 Proposed Order)(Chan, Lin) (Filed on 4/29/2016) Modified on 5/2/2016 (cpS, COURT STAFF).
April 29, 2016 Filing 1230 TRANSCRIPT ORDER for proceedings held on April 28, 2016 before Magistrate Judge Donna M. Ryu by Direct Purchaser Plaintiffs, for Court Reporter FTR - Oakland. (Moy, Jessica) (Filed on 4/29/2016)
April 29, 2016 Filing 1229 TRANSCRIPT ORDER for proceedings held on April 28th, 2016 before Magistrate Judge Donna M. Ryu by Toshiba Corporation, for Court Reporter FTR - Oakland. (Hogue, J. Frank) (Filed on 4/29/2016)
April 29, 2016 Filing 1228 TRANSCRIPT ORDER for proceedings held on 04/28/2016 before Magistrate Judge Donna M. Ryu by NEC Tokin Corporation, for Court Reporter FTR - Oakland. (Doshi, Rupal) (Filed on 4/29/2016)
April 29, 2016 Filing 1227 TRANSCRIPT ORDER for proceedings held on 04/28/2016 before Magistrate Judge Donna M. Ryu by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter FTR - Oakland. (Vaala, Lindsey) (Filed on 4/29/2016)
April 28, 2016 Filing 1226 TRANSCRIPT ORDER for proceedings held on 04/28/2016 before Magistrate Judge Donna M. Ryu by LG Chem America, LG Chem America, Inc, LG Chem Ltd., LG Chemical America Inc, LG Chemical Ltd., LG Corporation, for Court Reporter FTR - Oakland. (Lemberg, Mollie) (Filed on 4/28/2016)
April 28, 2016 Filing 1225 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 4/28/2016 re #1186 Joint Discovery Letter Brief. For the reasons stated on the record, the court denies Defendants' motion to compel downstream discovery from DPPs for use in IPPs' case. Court also denies Defendants' motion to compel downstream discovery from DPPs for purposes of rebutting assertions of classwide impact. See minute Order for more particulars. FTR Time 11:46-12:40. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 4/28/2016)
April 27, 2016 Opinion or Order Filing 1224 ORDER by Magistrate Judge Donna M. Ryu on #1195 Joint Discovery Letter Brief re Deposition Limits. (dmrlc1, COURT STAFF) (Filed on 4/27/2016)
April 26, 2016 Filing 1223 NOTICE by First Choice Marketing Inc of Withdrawal of Counsel (Eisler, Robert) (Filed on 4/26/2016)
April 25, 2016 Opinion or Order Filing 1222 ORDER (As Modified) by Magistrate Judge Donna M. Ryu granting #1219 Defendants Maxell Corporation of America and Hitachi Maxell, Ltd.'s Motion to Appear by Telephone at the 4/28/2016 hearing. (ig, COURT STAFF) (Filed on 4/25/2016)
April 22, 2016 Filing 1221 CLERK'S NOTICE: In light of the parties' 04/22/2016 letter #1220 to Magistrate Judge Ryu, the 04/28/2016 hearing on #1169 Defendants' Motion to Compel is VACATED. This does not affect the hearings on #1186 and #1195 , which remain set for 04/28/2016 at 11:00 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 4/22/2016)
April 22, 2016 Filing 1220 Letter Brief re #1216 Order re Defendants' Motion to Compel IPPs to Comply with the Stipulation and Order Regarding Production of Electronically Stored Information and Hard Copy Documents filed byToshiba Corporation. (Related document(s) #1216 ) (Curran, Christopher) (Filed on 4/22/2016)
April 22, 2016 Filing 1219 MOTION to Appear by Telephone filed by Hitachi Maxell, Ltd, Maxell Corporation of America. (Attachments: #1 Proposed Order)(Vaala, Lindsey) (Filed on 4/22/2016)
April 21, 2016 Filing 1218 RESPONSE (re #1208 MOTION For Relief From Non-Dispositive Pretrial Order Of Magistrate Judge ) filed byIndirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 4/21/2016)
April 20, 2016 Filing 1217 NOTICE OF WITHDRAWAL OF DAVID V. SACK by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc. (Lin, Hsiang) (Filed on 4/20/2016) Modified on 4/21/2016 (cpS, COURT STAFF).
April 20, 2016 Opinion or Order Filing 1216 ORDER re #1169 Discovery Letter Brief re IPPs' Compliance with ESI Protocol. Signed by Magistrate Judge Donna M. Ryu on 04/20/2016. (dmrlc1, COURT STAFF) (Filed on 4/20/2016)
April 18, 2016 Opinion or Order Filing 1215 ORDER by Judge Yvonne Gonzalez Rogers granting #1212 Motion for Pro Hac Vice. (fs, COURT STAFF) (Filed on 4/18/2016)
April 18, 2016 Opinion or Order Filing 1214 Stipulated Revised Protective Order Applicable to Microsoft Action. Signed by Magistrate Judge Donna M. Ryu on 04/18/16. (dmrlc1, COURT STAFF) (Filed on 4/18/2016)
April 15, 2016 Filing 1213 ERRATA re #1036 MOTION to Certify Class , #1168 Amended Complaint by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 4/15/2016)
April 14, 2016 Filing 1212 MOTION for leave to appear in Pro Hac Vice by Mikaela E. Evans-Aziz, ( Filing fee $ 305, receipt number 0971-10371546.) filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Addendum to Application, #2 Certificate of Good Standing)(Evans-Aziz, Mikaela) (Filed on 4/14/2016)
April 14, 2016 Opinion or Order Filing 1211 ORDER RE: OBJECTION re #1208 MOTION For Relief From Non-Dispositive Pretrial Order Of Magistrate Judge filed by LG Chem America, Inc, LG Chem Ltd. Plaintiff response to objection filed by 4/21/2016. Signed by Judge Yvonne Gonzalez Rogers on 4/14/16. (fs, COURT STAFF) (Filed on 4/14/2016)
April 14, 2016 Opinion or Order Filing 1210 ORDER by Judge Yvonne Gonzalez Rogers granting #1207 Stipulation for Dismissal for Maury "Kim" Billingsley. (fs, COURT STAFF) (Filed on 4/14/2016)
April 8, 2016 Filing 1209 MOTION for (1) Preliminary Approval of Class Action Settlement with Sony; and (2) Certification of Settlement Class by Indirect Purchaser Plaintiffs. Motion Hearing set for 5/24/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 4/22/2016. Replies due by 4/29/2016. (Attachments: #1 Declaration of Steven N. Williams, #2 Proposed Order, #3 Exhibit A - Long Form Notice, #4 Exhibit B - Short Form Notice)(Williams, Steven) (Filed on 4/8/2016) Modified on 4/11/2016 (cpS, COURT STAFF).
April 7, 2016 Filing 1208 MOTION For Relief From Non-Dispositive Pretrial Order Of Magistrate Judge filed by LG Chem America, Inc, LG Chem Ltd.. Responses due by 4/21/2016. Replies due by 4/28/2016. (Attachments: #1 Proposed Order)(Lemberg, Mollie) (Filed on 4/7/2016)
April 6, 2016 Filing 1207 STIPULATION WITH PROPOSED ORDER FOR DISMISSAL FOR MAURY "KIM" BILLINGSLEY filed by Indirect Purchaser Plaintiffs, Maxell Corporation of America, et al. (Lambrinos, Demetrius) (Filed on 4/6/2016) Modified on 4/6/2016 (cpS, COURT STAFF).
April 6, 2016 Filing 1206 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 4/1/16 joint discovery letter #1202 on 5/12/2016 at 11:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 4/6/2016)
April 4, 2016 Filing 1205 Letter from Valarie C. Williams Joint Letter Brief re: Modification of Protective Order. (Attachments: #1 Exhibit A, #2 Exhibit B)(Williams, Valarie) (Filed on 4/4/2016)
April 1, 2016 Opinion or Order Filing 1204 ORDER by Magistrate Judge Donna M. Ryu granting #1200 Stipulation: Time period for Defendants LG Chem, Ltd. and LG Chem America, Inc. to produce Jae Jeong Joe for deposition is enlarged to 5/31/2016. (ig, COURT STAFF) (Filed on 4/1/2016)
April 1, 2016 Filing 1203 ADMINISTRATIVE MOTION for leave to file supplementary material re #1202 Joint Discovery Letter Brief re Plaintiffs' Subpoenas to Phone Carriers filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 4/5/2016. (Attachments: #1 Exhibit 1 - AT&T Letter, #2 Exhibit 2 - Verizon Letter, #3 Exhibit 3 - Sprint Letter, #4 Proposed Order Stipulation & Proposed Order)(Rizik, Mark) (Filed on 4/1/2016)
April 1, 2016 Filing 1202 Joint Discovery Letter Brief re Plaintiffs' Subpoenas to Phone Carriers filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit Attachments A-B)(Rizik, Mark) (Filed on 4/1/2016)
April 1, 2016 Filing 1201 Transcript of Proceedings held on 03/22/16, before Judge Gonzalez Rogers. 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 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 #1183 Transcript Order, #1190 Transcript Order, #1184 Transcript Order ) Redaction Request due 4/22/2016. Redacted Transcript Deadline set for 5/2/2016. Release of Transcript Restriction set for 6/30/2016. (Related documents(s) #1183 , #1190 , #1184 ) (Batalo, Pam) (Filed on 4/1/2016)
March 31, 2016 Filing 1200 STIPULATION WITH PROPOSED ORDER Regarding Enlargement of Time to Comply with Order Granting Motion to Compel Deposition of Jae Jeong Joe filed by LG Chem America, Inc, LG Chem Ltd., Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs, Dell Inc., Microsoft Mobile Inc. (Attachments: #1 Declaration of Mollie McGowan Lemberg, #2 Exhibit A to McGowan Lemberg Declaration)(Lemberg, Mollie) (Filed on 3/31/2016) Modified on 4/1/2016 (cpS, COURT STAFF).
March 31, 2016 Filing 1199 Unsealed Versions Of Exhibits B and C to re #993 Declaration Of J. Frank Hogue In Support Of Toshiba Corporation's Reply Memorandum In Support Of Its Motion For Summary Judgment On Withdrawal (FILED PURSUANT TO COURT ORDER, ECF NO. #1180 ) filed byToshiba Corporation. (Attachments: #1 Exhibit B, #2 Exhibit C)(Related document(s) #993 ) (Hogue, J. Frank) (Filed on 3/31/2016) Modified on 4/1/2016 (cpS, COURT STAFF).
March 31, 2016 Filing 1198 TRANSCRIPT ORDER for proceedings held on March 22, 2016 before Hon. Yvonne Gonzalez Rogers by Dell Inc., Dell Products L.P., for Court Reporter Pam Batalo. (Moon, Micah) (Filed on 3/31/2016)
March 30, 2016 Filing 1197 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on 4/28/2016 at 11:00 AM on #1195 Joint Discovery Letter Brief Regarding Deposition Time Limits, #1186 Joint Discovery Letter Brief re Downstream Discovery, #1169 Discovery Letter Brief. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 3/30/2016)
March 29, 2016 Opinion or Order Filing 1196 ORDER by Judge Yvonne Gonzalez Rogers granting #1191 Stipulation.(fs, COURT STAFF) (Filed on 3/29/2016)
March 29, 2016 Filing 1195 Joint Discovery Letter Brief Regarding Deposition Time Limits filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Gallivan, Timothy) (Filed on 3/29/2016)
March 28, 2016 Filing 1194 NOTICE of Appearance by Andrew L Black on Behalf of Toshiba Corporation (Black, Andrew) (Filed on 3/28/2016)
March 28, 2016 Filing 1193 TRANSCRIPT ORDER for proceedings held on 03/22/2016 before Hon. Yvonne Gonzalez Rogers by Indirect Purchaser Plaintiffs, for Court Reporter Pam Batalo. (Chan, Lin) (Filed on 3/28/2016)
March 28, 2016 Filing 1192 TRANSCRIPT ORDER for proceedings held on March 22, 2016 before Hon. Yvonne Gonzalez Rogers by NEC Tokin Corporation, for Court Reporter Pam Batalo. (Doshi, Rupal) (Filed on 3/28/2016)
March 28, 2016 Filing 1191 STIPULATION WITH PROPOSED ORDER regarding Indirect Purchaser Plaintiffs' Fourth Consolidated Amended Complaint filed by Samsung SDI America Inc, Samsung SDI Co Ltd, Toshiba Corporation, et al. (Scarborough, Michael) (Filed on 3/28/2016) Modified on 3/29/2016 (cpS, COURT STAFF).
March 28, 2016 Filing 1190 TRANSCRIPT ORDER for proceedings held on 03/22/2016 before Hon. Yvonne Gonzalez Rogers by Hitachi Maxell, Ltd, Maxell Corporation of America, for Court Reporter Pam Batalo. (Vaala, Lindsey) (Filed on 3/28/2016)
March 28, 2016 Filing 1189 TRANSCRIPT ORDER for proceedings held on 03/22/2016 before Hon. Yvonne Gonzalez Rogers by Toshiba Corporation, for Court Reporter Pam Batalo. (Hogue, J. Frank) (Filed on 3/28/2016)
March 28, 2016 *******See minutes #1181 . Set Hearing. Final Approval hearing set for 9/6/2016 02:00 PM before Hon. Yvonne Gonzalez Rogers. (cpS, COURT STAFF) (Filed on 3/28/2016)
March 25, 2016 Filing 1188 TRANSCRIPT ORDER for proceedings held on 03/22/2016 before Hon. Yvonne Gonzalez Rogers by NEC Corporation, for Court Reporter Pam Batalo. (Cook-Milligan, Dana) (Filed on 3/25/2016)
March 25, 2016 Filing 1187 TRANSCRIPT ORDER for proceedings held on March 22, 2016 before Hon. Yvonne Gonzalez Rogers by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, for Court Reporter Pam Batalo. (Brown, Matthew) (Filed on 3/25/2016)
March 25, 2016 Filing 1186 Joint Discovery Letter Brief re Downstream Discovery filed by Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A-D)(Sheanin, Aaron) (Filed on 3/25/2016)
March 25, 2016 Filing 1185 TRANSCRIPT ORDER for proceedings held on 3/22/2016 before Hon. Yvonne Gonzalez Rogers by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, for Court Reporter Pam Batalo. (Fernandez, Cristina) (Filed on 3/25/2016)
March 25, 2016 Filing 1184 TRANSCRIPT ORDER for proceedings held on 3/22/16 before Hon. Yvonne Gonzalez Rogers by LG Chem America, Inc, LG Chem Ltd., for Court Reporter Pam Batalo. (Lemberg, Mollie) (Filed on 3/25/2016)
March 25, 2016 Filing 1183 TRANSCRIPT ORDER for proceedings held on 3/22/2016 before Hon. Yvonne Gonzalez Rogers by Direct Purchaser Plaintiffs, for Court Reporter Pam Batalo. (Moy, Jessica) (Filed on 3/25/2016)
March 25, 2016 Opinion or Order Filing 1182 ORDER by Judge Yvonne Gonzalez Rogers granting #1090 Settlement Class Certification and Preliminary Approval of Class Action Settlement with Sony Defendants [*AS MODIFIED BY THE COURT*]. (Attachments: #1 Exhibit A, #2 Exhibit B)(fs, COURT STAFF) (Filed on 3/25/2016)
March 24, 2016 Opinion or Order Filing 1180 ORDER by Judge Yvonne Gonzalez Rogers denying without prejudice #991 Toshiba Corporation's Administrative Motion to File Under Seal.(fs, COURT STAFF) (Filed on 3/24/2016)
March 24, 2016 Opinion or Order Filing 1179 Order by Magistrate Judge Donna M. Ryu granting #1170 Administrative Motion to File Under Seal. (This is a text-only order; there is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 3/24/2016)
March 24, 2016 Opinion or Order Filing 1178 Order by Magistrate Judge Donna M. Ryu granting #1162 Administrative Motion to File Under Seal.(dmrlc1, COURT STAFF) (Filed on 3/24/2016)
March 24, 2016 Opinion or Order Filing 1177 ORDER by Magistrate Judge Donna M. Ryu granting #1122 Plaintiffs' Motion to Compel LG Chem to Produce Jae Jeong Joe for Deposition.(dmrlc1, COURT STAFF) (Filed on 3/24/2016)
March 24, 2016 Filing 1176 NOTICE of Appearance by Alexander Gerard Brown (Brown, Alexander) (Filed on 3/24/2016)
March 24, 2016 Filing 1175 Declaration of Jacqueline Sohn in Support of #1170 Administrative Motion to File Under Seal filed byLG Chem America, Inc, LG Chem Ltd.. (Related document(s) #1170 ) (Lemberg, Mollie) (Filed on 3/24/2016)
March 24, 2016 Opinion or Order Filing 1174 Protective Order Applicable to Palladium Energy, Inc., granting #1158 Proposed Order, filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation. Signed by Magistrate Judge Donna M. Ryu on 03/24/2016. (dmrlc1, COURT STAFF) (Filed on 3/24/2016)
March 23, 2016 Filing 1173 RESPONSE (re #735 Motion for Summary Judgment on Withdrawal); Plaintiffs' Joint Responsive Separate Statement of Facts in Opposition to Toshiba Corporation's Motion for Summary Judgment on Withdrawal [Partially Unsealed], Proposed Order [Partially Unsealed]; Exhibits of Moy Declaration (RE-FILED DOCUMENTS PURSUANT TO ORDER DOCUMENT #1161 ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Supplement Plaintiffs' Joint Responsive Separate Statement of Facts in Opposition to Toshiba Corporation's Motion for Summary Judgment on Withdrawal [Partially Unsealed], #2 Proposed Order [Partially Unsealed], #3 Exhibit s 1-2 of Moy Declaration [Unsealed], #4 Exhibit 3 of Moy Declaration [Unsealed], #5 Exhibit 4 of Moy Declaration [Unsealed], #6 Exhibit s 5-10 of Moy Declaration [Unsealed], #7 Exhibit s 13-21 of Moy Declaration [Unsealed], #8 Exhibit s 22-24 of Moy Declaration [Unsealed], #9 Exhibit s 25-29 of Moy Declaration [Unsealed], #10 Exhibit 30 of Moy Declaration [Unsealed], #11 Exhibit s 31-33 of Moy Declaration [Unsealed], #12 Exhibit s 34-40 of Moy Declaration [Unsealed], #13 Exhibit s 41-49 of Moy Declaration [Unsealed], #14 Exhibit s 50-54 of Moy Declaration [Unsealed], #15 Exhibit s 55-60 of Moy Declaration [Unsealed], #16 Exhibit s 61-62 of Moy Declaration [Unsealed], #17 Exhibit s 63-64 of Moy Declaration [Unsealed], #18 Exhibit s 65-67 of Moy Declaration [Unsealed], #19 Exhibit s 68-76 of Moy Declaration [Unsealed], #20 Exhibit s 77-81 of Moy Declaration [Unsealed], #21 Exhibit s 82-87 of Moy Declaration [Unsealed], #22 Exhibit s 88-89 of Moy Declaration [Unsealed], #23 Exhibit 90 of Moy Declaration [Partially Unsealed], #24 Exhibit 91 of Moy Declaration [Partially Unsealed], #25 Exhibit 92 of Moy Declaration [Partially Unsealed], #26 Exhibit 93 of Moy Declaration [Unsealed], #27 Exhibit s 96-98 of Moy Declaration [Unsealed], #28 Exhibit s 99-102 of Moy Declaration [Unsealed])(Chan, Lin) (Filed on 3/23/2016) Modified on 3/24/2016 (cpS, COURT STAFF). Modified on 3/24/2016 (cpS, COURT STAFF).
March 23, 2016 Filing 1172 Proposed Order re #1090 MOTION for (1) Certification of Settlement Class; (2) Preliminary Approval of Class Action Settlement with Sony Defendants; (3) Directing Notice to Class by Direct Purchaser Plaintiffs. (Saveri, Richard) (Filed on 3/23/2016)
March 22, 2016 Filing 1181 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 3/22/2016 re #1090 MOTION for (1) Certification of Settlement Class; (2) Preliminary Approval of Class Action Settlement with Sony Defendants; (3) Directing Notice to Class filed by Direct Purchaser Plaintiffs Total Time in Court 14 minutes. Court Reporter Name Pam Batalo. Attachment Minutes.(fs, COURT STAFF) (Date Filed: 3/22/2016)
March 22, 2016 Filing 1171 TRANSCRIPT ORDER for proceedings held on 03/10/2016 before Magistrate Judge Donna M. Ryu by NEC Corporation, for Court Reporter Raynee Mercado. (Cook-Milligan, Dana) (Filed on 3/22/2016)
March 21, 2016 Filing 1170 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Joint Letter Brief re Jae Jeong Joe Deposition - SEALED VERSION, #2 Joint Letter Brief re Jae Jeong Joe Deposition - REDACTED VERSION)(Scarlett, Shana) (Filed on 3/21/2016)
March 21, 2016 Filing 1169 Letter Brief re Defendants' Emergency Motion to Compel IPPs to Comply with the ESI Protocol filed byToshiba Corporation. (Curran, Christopher) (Filed on 3/21/2016) Modified on 3/30/2016 (dmrlc1, COURT STAFF).
March 18, 2016 Filing 1168 AMENDED COMPLAINT Indirect Purchaser Plaintiffs' Fourth Consolidated Amended Class Action Complaint against All Defendants. Filed byIndirect Purchaser Plaintiffs. (Berman, Steve) (Filed on 3/18/2016)
March 18, 2016 Opinion or Order Filing 1167 ORDER RESETTING HEARING ON DEFENDANTS' MOTION TO DISMISS CLAIMS UNDER FLORIDA LAW. Set/Reset Deadlines as to (1017 in 4:13-md-02420-YGR) Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law, (25 in 4:15-cv-02199-YGR) Joint MOTION to Dismiss TracFone Wireless, Inc.'s Claims Under Florida Law. Motion Hearing set for Friday, 11/18/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 3/18/16. (fs, COURT STAFF) (Filed on 3/18/2016)
March 18, 2016 Filing 1166 TRANSCRIPT ORDER by Sony Corporation for Court Reporter Raynee Mercado. (Steer, Reginald) (Filed on 3/18/2016)
March 17, 2016 Filing 1165 CORRECTED EXHIBIT C re #1162 Administrative Motion to File Under Seal Paragraph 15 and Exhibits A - D of Ryu Declaration in Support of LG Chem's Position in Joint Letter Brief re Jae Jeong Joe CORRECTION OF DOCKET # 1162-7 Unredacted Version of Exhibit C to Ryu Declaration filed byLG Chem America, Inc, LG Chem Ltd.. (Related document(s) #1162 ) (Lemberg, Mollie) (Filed on 3/17/2016) Modified on 3/18/2016 (kcS, COURT STAFF).
March 17, 2016 Filing 1164 Transcript of Proceedings held on March 1, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@gmail.com, raynee_mercado@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 #1132 Transcript Order, #1126 Transcript Order, #1133 Transcript Order, #1127 Transcript Order, #1123 Transcript Order, #1128 Transcript Order, #1125 Transcript Order ) Release of Transcript Restriction set for 6/15/2016. (Related document(s) #1132 , #1126 , #1133 , #1127 , #1123 , #1128 , #1125 ) (rhm) (Filed on 3/17/2016)
March 17, 2016 Filing 1163 Transcript of Proceedings held on March 10, 2016, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@gmail.com, raynee_mercado@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 #1147 Transcript Order, #1153 Transcript Order, #1144 Transcript Order, #1145 Transcript Order, #1148 Transcript Order, #1149 Transcript Order ) Release of Transcript Restriction set for 6/14/2016. (Related document(s) #1147 , #1153 , #1144 , #1145 , #1148 , #1149 ) (rhm) (Filed on 3/17/2016)
March 16, 2016 Filing 1162 Administrative Motion to File Under Seal Paragraph 15 and Exhibits A - D of Ryu Declaration in Support of LG Chem's Position in Joint Letter Brief re Jae Jeong Joe filed by LG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Proposed Order, #2 Declaration Declaration of Jacqueline Sohn in Support of Motion to Seal, #3 Exhibit Redacted Version of Declaration of Sung Han Ryu, #4 Exhibit Unredacted Version of Declaration of Sung Han Ryu, #5 Exhibit Unredacted Version of Exhibit A to Ryu Declaration, #6 Exhibit Unredacted Version of Exhibit B to Ryu Declaration, #7 Exhibit Unredacted Version of Exhibit C to Ryu Declaration, #8 Exhibit Unredacted Version of Exhibit D to Ryu Declaration, #9 Certificate/Proof of Service)(Lemberg, Mollie) (Filed on 3/16/2016)
March 16, 2016 Opinion or Order Filing 1161 ORDER [*AS MODIFIED BY THE COURT*] by Judge Yvonne Gonzalez Rogers: granting in part and denying in part #950 Administrative Motion to File Under Seal; granting in part and denying in part #951 Administrative Motion to File Under Seal; granting in part and denying in part #952 Administrative Motion to File Under Seal; granting in part and denying in part #953 Administrative Motion to File Under Seal; granting in part and denying in part #954 Administrative Motion to File Under Seal; granting in part and denying in part #955 Administrative Motion to File Under Seal; granting in part and denying in part #956 Administrative Motion to File Under Seal; granting in part and denying in part #958 Administrative Motion to File Under Seal.(fs, COURT STAFF) (Filed on 3/16/2016)
March 16, 2016 Opinion or Order Filing 1160 ORDER by Judge Yvonne Gonzalez Rogers denying #735 Toshiba Corporation's Motion for Summary Judgment on Withdrawal.(fs, COURT STAFF) (Filed on 3/16/2016)
March 16, 2016 Filing 1159 NOTICE by Direct Purchaser Plaintiffs of Withdrawal of Attorney Robert G. Retana (Simon, Bruce) (Filed on 3/16/2016)
March 15, 2016 Filing 1158 Proposed Order - [Proposed] Stipulated Protective Order Applicable to Palladium Energy, Inc. by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit Declaration of Jeffrey R. Platt)(Amato, Jeffrey) (Filed on 3/15/2016)
March 15, 2016 Filing 1157 NOTICE OF APPEARANCE OF JILLIE B. RICHARDS by LG Chem Ltd. (Lemberg, Mollie) (Filed on 3/15/2016) Modified on 3/16/2016 (kcS, COURT STAFF).
March 15, 2016 Filing 1156 Supplemental Brief re #1017 Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law filed byHitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Related document(s) #1017 ) (Kessler, Jeffrey) (Filed on 3/15/2016)
March 15, 2016 Filing 1155 Supplemental Brief re #1017 Motion to Dismiss Claims Under Florida Law filed by TracFone Wireless Inc. (Esau, David) (Filed on 3/15/2016) Modified on 3/16/2016 (kcS, COURT STAFF).
March 14, 2016 Opinion or Order Filing 1154 ORDER GRANTING IN PART INDIRECT PURCHASER PLAINTIFFS' MOTION TO AMEND COMPLAINT by Judge Yvonne Gonzalez Rogers; granting in part and denying in part #1033 Motion to Amend/Correct. Plaintiffs shall file their amended complaint within 5 days of the date of this Order. (fs, COURT STAFF) (Filed on 3/14/2016)
March 14, 2016 Filing 1153 TRANSCRIPT ORDER by NEC Tokin Corporation for Court Reporter Raynee Mercado. (Doshi, Rupal) (Filed on 3/14/2016)
March 11, 2016 Opinion or Order Filing 1152 ORDER by Judge Yvonne Gonzalez Rogers granting #1142 Stipulation to Vacate all Pending Hearings and Filing Deadlines with Respect to Sony in the IPP Class Actions [AS MODIFIED BY THE COURT].(fs, COURT STAFF) (Filed on 3/11/2016)
March 11, 2016 Opinion or Order Filing 1151 ORDER by Judge Yvonne Gonzalez Rogers granting #1141 Stipulation to Vacate All Pending Hearings and Filing Deadlines with respect to Sony in the DPP Class Actions [*AS MODIFIED BY THE COURT*].(fs, COURT STAFF) (Filed on 3/11/2016)
March 11, 2016 Filing 1149 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 3/11/2016)
March 11, 2016 Filing 1148 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Raynee Mercado. (Brown, Matthew) (Filed on 3/11/2016)
March 11, 2016 Filing 1147 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 3/11/2016)
March 11, 2016 Filing 1145 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Raynee Mercado. (Vaala, Lindsey) (Filed on 3/11/2016)
March 11, 2016 Filing 1144 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Williams, Steven) (Filed on 3/11/2016)
March 11, 2016 Opinion or Order Filing 1143 ORDER re #1122 Joint Letter Brief re Plaintiffs' Emergency Motion to Compel Order for the Deposition of Jae Jeong Joe filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 03/11/2016. (dmrlc1, COURT STAFF) (Filed on 3/11/2016)
March 10, 2016 Filing 1150 AMENDED Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu (Amended to reflect that No Order shall be prepared by the Court): Motion Hearing held on 3/10/2016 re #1028 Joint Discovery Letter Brief. Defendants' Motion to Compel is GRANTED. See minute Order for all particulars. Total Time in Court 19 minutes. Court Reporter Name Raynee Mercado. Attachment Civil Law and Motion Minute Order. Attachment Amended Civil Law and Motion Minute Order.(ig, COURT STAFF) (Date Filed: 3/10/2016)
March 10, 2016 Filing 1146 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 3/10/2016 re #1028 Joint Discovery Letter Brief. Defendants' Motion to Compel is GRANTED. See minute Order for all particulars. Total Time in Court 19 minutes. Court Reporter Name Raynee Mercado. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 3/10/2016)
March 9, 2016 Filing 1142 STIPULATION WITH PROPOSED ORDER to Vacate All Pending Hearings and Filing Deadlines with respect to Sony in the IPP Class Actions filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 3/9/2016)
March 9, 2016 Filing 1141 STIPULATION WITH PROPOSED ORDER to Vacate All Pending Hearings and Filing Deadlines with respect to Sony in the DPP Class Actions filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 3/9/2016)
March 9, 2016 Filing 1140 NOTICE of Appearance by William Owen Cooper (Cooper, William) (Filed on 3/9/2016)
March 9, 2016 Opinion or Order Filing 1139 ORDER VACATING HEARING AND REQUIRING SUPPLEMENTAL BRIEFING RE: DEFENDANTS' MOTION TO DISMISS CLAIMS UNDER FLORIDA LAW.The 3/15/16 hearing date is VACATED. Supplemental filing by 3/15/2016. ***Deadlines terminated. (1017 in 4:13-md-02420-YGR) Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law filed by LG Chem America, Inc, Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Sanyo North America Corporation, Hitachi Maxell, Ltd, Sony Corporation, Samsung SDI Co Ltd, NEC Tokin Corporation, Sony Energy Devices Corporation, Sony Electronics Inc, Sanyo Electric Co, Ltd, NEC Corporation, LG Chem Ltd., Samsung SDI America Inc, (25 in 4:15-cv-02199-YGR) Joint MOTION to Dismiss TracFone Wireless, Inc.'s Claims Under Florida Law filed by LG Chemical Ltd., Maxell Corporation of America, Samsung SDI Co., Ltd., Panasonic Corporation of North America, Panasonic Corporation, Sanyo North America Corporation, Hitachi Maxell, Ltd, Sony Corporation, NEC Tokin Corporation, Sony Energy Devices Corporation, Sanyo Electric Co, Ltd, Sony Electronics Inc, LG Chemical America, Inc., NEC Corporation, Samsung SDI America Inc... Signed by Judge Yvonne Gonzalez Rogers on 3/9/2016. (fs, COURT STAFF) (Filed on 3/9/2016)
March 8, 2016 Filing 1138 Defendants' List of Deficiencies in IPPs' Demonstrative and the Need for Future Amendments to IPPs' Proposed Complaint, in accordance with the Courts request re #1120 Motion Hearing by Toshiba Corporation. (Attachments: #1 Declaration of Michael E. Hamburger in Support of Defendants' List of Deficiencies Regarding IPPs' Demonstrative and the Need for Future Amendments to IPPs' Proposed Complaint, #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)(Curran, Christopher) (Filed on 3/8/2016) Modified on 3/9/2016 (cpS, COURT STAFF).
March 8, 2016 Filing 1137 SUPPLEMENTAL SUBMISSION RE MOTION TO AMEND COMPLAINT PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE 15(a) AND 20(a) pursuant to re #1120 Motion Hearing by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 3/8/2016) Modified on 3/9/2016 (cpS, COURT STAFF).
March 8, 2016 Opinion or Order Filing 1136 ORDER by Judge Yvonne Gonzalez Rogers granting #1135 Stipulation.(fs, COURT STAFF) (Filed on 3/8/2016)
March 7, 2016 Filing 1135 STIPULATION WITH PROPOSED ORDER re #987 Report and Recommendations,, Order, CORRECTION OF DOCKET #1124 re Discovery From Certain Putative Indirect Purchaser Plaintiff Class Representatives filed by Toshiba Corporation. (Curran, Christopher) (Filed on 3/7/2016)
March 4, 2016 Opinion or Order Filing 1134 ORDER by Judge Yvonne Gonzalez Rogers granting (1121) Stipulation Extending in case 4:13-md-02420-YGR and 15-cv-3443-YGR.(fs, COURT STAFF) (Filed on 3/4/2016)
March 4, 2016 Filing 1133 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 3/4/2016)
March 3, 2016 Filing 1132 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Raynee Mercado. (Cook-Milligan, Dana) (Filed on 3/3/2016)
March 3, 2016 Filing 1131 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Diane Skillman. (Cook-Milligan, Dana) (Filed on 3/3/2016)
March 3, 2016 Filing 1130 Discovery Letter Brief re Examination of Seok Hwan Kwak Pursuant to The Hague Convention filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Shana E. Scarlett, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Declaration of Jennifer Choi, #9 Declaration of Mollie McGowan Lemberg, #10 Exhibit A, #11 Exhibit B, #12 Exhibit C, #13 Exhibit D)(Scarlett, Shana) (Filed on 3/3/2016)
March 3, 2016 Filing 1129 NOTICE of Appearance by Rupal Mahendra Doshi (Doshi, Rupal) (Filed on 3/3/2016)
March 3, 2016 Filing 1128 TRANSCRIPT ORDER by LG Chem Ltd. for Court Reporter Raynee Mercado. (Steer, Reginald) (Filed on 3/3/2016)
March 3, 2016 Filing 1127 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Raynee Mercado. (Brown, Matthew) (Filed on 3/3/2016)
March 3, 2016 Filing 1126 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Moy, Jessica) (Filed on 3/3/2016)
March 3, 2016 Filing 1125 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 3/3/2016)
March 2, 2016 Filing 1124 STIPULATION WITH PROPOSED ORDER re Discovery From Certain Putative Indirect Purchaser Plaintiff Class Representatives filed by Toshiba Corporation re #987 Report and Recommendations, Order. (Curran, Christopher) (Filed on 3/2/2016) Modified on 3/3/2016 (kcS, COURT STAFF).
March 2, 2016 Filing 1123 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Williams, Steven) (Filed on 3/2/2016)
March 2, 2016 Filing 1122 Letter Brief re Plaintiffs' Emergency Motion to Compel Order for the Deposition of Jae Jeong Joe filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Scarlett, Shana) (Filed on 3/2/2016) Modified on 3/3/2016 (kcS, COURT STAFF).
March 2, 2016 Filing 1121 STIPULATION WITH PROPOSED ORDER Extending the Sony Defendants' Time to Respond to Microsoft's Complaint to May 20, 2016 filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 3/2/2016)
March 1, 2016 Filing 1120 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 3/1/2016 re #735 MOTION for Summary Judgment on Withdrawal filed by Toshiba Corporation, #1033 MOTION to Amend/Correct Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) filed by Indirect Purchaser Plaintiffs. Total Time in Court 1:37. Court Reporter Name Raynee Mercado. Plaintiff Attorney Jill Manning (see attachments). Defendant Attorney Christopher Curran (see attachments). Attachment Minutes. (Attachments: #1 Supplement: Attorney check in list for appearances for hearing, #2 Supplement: Attorney business cards re appearances).(fs, COURT STAFF) (Date Filed: 3/1/2016)
March 1, 2016 Filing 1119 NOTICE of Change In Counsel by Jessica C Collins (Collins, Jessica) (Filed on 3/1/2016)
March 1, 2016 Filing 1118 NOTICE of Appearance by Amar Shrinivas Naik (Naik, Amar) (Filed on 3/1/2016)
March 1, 2016 Filing 1117 NOTICE of Appearance by Nadezhda Nikonova (Nikonova, Nadezhda) (Filed on 3/1/2016)
February 29, 2016 Set/Reset Deadlines as to #1038 MOTION to Certify Class , #1036 MOTION to Certify Class . Defendants' oppositions to class certification and Daubert motions due by 5/24/2016. Class plaintiffs' Replies on class certification and oppositions to Daubert motions due by 8/23/2016. Defendants' replies to Daubert oppositions due 9/30/16. Tutorial set 10/14/16 at 9:30AM. Motion Hearing set for 11/18/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 2/29/2016)
February 29, 2016 Filing 1116 Amended Joint List of Counsel Appearing at the March 1, 2016 Hearing on Toshiba Corporation's Motion for Summary Judgment on Withdrawal and Indirect Purchaser Plaintiffs' Motion to Amend Complaint by Direct Purchaser Plaintiffs (Zahid, Judith) (Filed on 2/29/2016) Modified on 3/1/2016 (cpS, COURT STAFF).
February 29, 2016 Opinion or Order Filing 1115 THIRD AMENDED ORDER SETTING BRIEFING SCHEDULE RE CLASS CERTIFICATION AND DAUBERT MOTIONS re #1095 Status Conference. Set/Reset Deadlines as to, #1038 MOTION to Certify Class, #1036 MOTION to Certify Class. Defendants' oppositions to class certification and Daubert motions filed by **5/24/2016**. Class Plaintiff Replies on class certification and oppositions to Daubert motions filed by 8/23/2016. Defendants' replies to Daubert Oppositions filed by 9/30/16. Tutorial set 10/14/16 at 9:30am. Class Plaintiffs' certifications and Daubert Motions Hearing set for 11/18/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 2/29/16. (fs, COURT STAFF) (Filed on 2/29/2016) Modified on 3/1/2016 (fs, COURT STAFF).
February 29, 2016 Filing 1114 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the March 1, 2016 Hearing on Toshiba Corporation's Motion for Summary Judgment on Withdrawal and Indirect Purchaser Plaintiffs' Motion to Amend Complaint (Zahid, Judith) (Filed on 2/29/2016)
February 26, 2016 Filing 1113 NOTICE RE: HEARING ON MOTION TO AMEND COMPLAINT. Signed by Judge Yvonne Gonzalez Rogers on 2/26/16. (fs, COURT STAFF) (Filed on 2/26/2016)
February 25, 2016 Filing 1112 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 2/25/2016)
February 24, 2016 Filing 1111 TRANSCRIPT ORDER by LG Chem America, LG Chem America, Inc, LG Chem Ltd., LG Chemical America Inc, LG Chemical Ltd., LG Corporation for Court Reporter Diane Skillman. (Steer, Reginald) (Filed on 2/24/2016)
February 23, 2016 Filing 1110 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 2/23/2016)
February 23, 2016 Filing 1109 Transcript of Proceedings held on February 12, 2016, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 #1100 Transcript Order ) Release of Transcript Restriction set for 5/23/2016. (Related documents(s) #1100 ) (Skillman, Diane) (Filed on 2/23/2016)
February 22, 2016 Opinion or Order Filing 1108 Order by Magistrate Judge Donna M. Ryu granting in part and denying in part #1102 Stipulation re Joint Letter Regarding Hague Convention Procedures.(dmrlc1, COURT STAFF) (Filed on 2/22/2016)
February 22, 2016 Filing 1107 NOTICE of Appearance by Jerrod C. Patterson (Patterson, Jerrod) (Filed on 2/22/2016)
February 22, 2016 Filing 1106 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Diane Skillman. (Williams, Steven) (Filed on 2/22/2016)
February 22, 2016 Filing 1105 Proposed Order re #1102 STIPULATION WITH PROPOSED ORDER Re Deadline, Page Limits and Exhibits for Joint Letter Brief Regarding Hague Convention Procedures by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 2/22/2016)
February 19, 2016 Filing 1104 Declaration in Support of #1037 Administrative Motion to File Under Seal filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1037 ) (Fernandez, Cristina) (Filed on 2/19/2016)
February 19, 2016 Filing 1103 Declaration of Cristina M. Fernandez in Support of #1029 Administrative Motion to File Under Seal filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1029 ) (Fernandez, Cristina) (Filed on 2/19/2016)
February 19, 2016 Filing 1102 STIPULATION WITH PROPOSED ORDER Re Deadline, Page Limits and Exhibits for Joint Letter Brief Regarding Hague Convention Procedures filed by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 2/19/2016)
February 19, 2016 Filing 1101 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Diane Skillman. (Moy, Jessica) (Filed on 2/19/2016)
February 19, 2016 Filing 1100 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 2/19/2016)
February 18, 2016 Opinion or Order Filing 1099 ORDER by Judge Yvonne Gonzalez Rogers granting #1088 Stipulation (fs, COURT STAFF) (Filed on 2/18/2016)
February 18, 2016 Opinion or Order Filing 1098 ORDER by Judge Yvonne Gonzalez Rogers granting #1096 Stipulation (fs, COURT STAFF) (Filed on 2/18/2016)
February 18, 2016 Filing 1097 Declaration of Theodore Morris in Support of #1029 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1029 ) (Scarlett, Shana) (Filed on 2/18/2016)
February 17, 2016 Filing 1096 STIPULATION WITH PROPOSED ORDER re #1029 Administrative Motion to File Under Seal Materials in Connection with Motion for Class Certification filed by Indirect Purchaser Plaintiffs, Sanyo Electric Co., Maxell Corporation of America, LG Chem Ltd., Sony Corporation, NEC Tokin Corporation, Toshiba Corporation, Samsung SDI Co. Ltd., et al (Scarlett, Shana) (Filed on 2/17/2016) Modified on 2/18/2016 (cpS, COURT STAFF).
February 17, 2016 Filing 1094 [Proposed] Third Amended Order Setting Briefing Schedule re Class Certification and Daubert Motions by Direct Purchaser Plaintiffs. (Zahid, Judith) (Filed on 2/17/2016) Modified on 2/18/2016 (cpS, COURT STAFF).
February 16, 2016 Filing 1093 Declaration of Matthew M. Brown in Support of #1029 Administrative Motion to File Under Seal filed bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1029 ) (Brown, Matthew) (Filed on 2/16/2016) Modified on 2/17/2016 (cpS, COURT STAFF).
February 16, 2016 Filing 1092 Declaration of Matthew M. Brown In Support of DPPs' Administrative Motion to File Under Seal #1037 filed bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Attachments: #1 Proposed Order)(Related document(s) #1037 ) (Brown, Matthew) (Filed on 2/16/2016) Modified on 2/17/2016 (cpS, COURT STAFF).
February 16, 2016 Filing 1091 Declaration of Dylan I. Ballard in Support of #1029 Administrative Motion to File Under Seal , #1037 Administrative Motion to File Under Seal Documents Pursuant to Civil Local Rules 7-11 and 79-5(d) filed bySamsung SDI America Inc, Samsung SDI Co Ltd. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Related document(s) #1029 , #1037 ) (Ballard, Dylan) (Filed on 2/16/2016)
February 16, 2016 Filing 1090 MOTION for (1) Certification of Settlement Class; (2) Preliminary Approval of Class Action Settlement with Sony Defendants; (3) Directing Notice to Class; and (4) Memorandum in Support Thereof filed by Direct Purchaser Plaintiffs. Motion Hearing set for 3/22/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 3/1/2016. Replies due by 3/8/2016. (Attachments: #1 Declaration of R. Alexander Saveri, #2 Proposed Order)(Saveri, Richard) (Filed on 2/16/2016) Modified on 2/17/2016 (cpS, COURT STAFF).
February 16, 2016 Filing 1089 Declaration of Mollie McGowan Lemberg in Support of #1029 Administrative Motion to File Under Seal filed byLG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Proposed Order)(Related document(s) #1029 ) (Lemberg, Mollie) (Filed on 2/16/2016)
February 16, 2016 Filing 1088 STIPULATION WITH PROPOSED ORDER re Plaintiffs' Motions to Seal #1029 & #1037 filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Fernandez, Cristina) (Filed on 2/16/2016) Modified on 2/17/2016 (cpS, COURT STAFF).
February 16, 2016 Filing 1087 Declaration of Mollie McGowan Lemberg in Support of #1037 Administrative Motion to File Under Seal filed byLG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Proposed Order)(Related document(s) #1037 ) (Lemberg, Mollie) (Filed on 2/16/2016)
February 16, 2016 Filing 1086 Declaration of Jason Bonfig in Support of #1029 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Related document(s) #1029 ) (Scarlett, Shana) (Filed on 2/16/2016)
February 16, 2016 Filing 1085 Declaration of Matthew D. Kent in Support of #1037 Administrative Motion to File Under Seal filed byDell Inc., Dell Products L.P.. (Attachments: #1 Proposed Order)(Related document(s) #1037 ) (Kent, Matthew) (Filed on 2/16/2016)
February 16, 2016 Filing 1084 Declaration of Thomas Bohnett in Support of #1037 Administrative Motion to File Under Seal filed byHitachi Maxell, Ltd, Maxell Corporation of America. (Attachments: #1 Proposed Order)(Related document(s) #1037 ) (Bohnett, Thomas) (Filed on 2/16/2016)
February 16, 2016 Filing 1083 Declaration of Thomas Bohnett in Support of #1029 Administrative Motion to File Under Seal filed byHitachi Maxell, Ltd, Maxell Corporation of America. (Attachments: #1 Proposed Order)(Related document(s) #1029 ) (Bohnett, Thomas) (Filed on 2/16/2016) Modified on 2/18/2016 (cpS, COURT STAFF).
February 16, 2016 Filing 1082 CLERK'S NOTICE Continuing Motion Hearing: Set/Reset Deadlines as to #735 MOTION for Summary Judgment on Withdrawal. Motion for Summary Judgment on Withdrawal Hearing set for Tuesday, 3/1/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (This is a text-only entry generated by the court. There is no document associated with this entry.), (fs, COURT STAFF) (Filed on 2/16/2016)
February 16, 2016 Filing 1081 Declaration of Rob Newton in Support of #1037 Administrative Motion to File Under Seal filed byPCM, PCM, Inc.. (Related document(s) #1037 ) (Taylor, Jennifer) (Filed on 2/16/2016)
February 12, 2016 Filing 1095 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Status Conference held on 2/12/2016. Denying as Moot #1000 Motion. Tutorial Hearing set for 10/14/2016 09:30 AM in Courtroom 1, 4th Floor, Oakland.Total Time in Court 43 minutes. Court Reporter Name Diane Skillman. Plaintiff Attorney (see attachment to minutes). Defendant Attorney (see attachment to minutes). Attachment Minutes. (Attachments: #1 Counsel appearances)(fs, COURT STAFF) (Date Filed: 2/12/2016)
February 12, 2016 Filing 1080 REPLY (re #1033 MOTION to Amend/Correct Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Declaration of Shana E. Scarlett, #2 Exhibit A)(Scarlett, Shana) (Filed on 2/12/2016)
February 10, 2016 Filing 1079 Transcript of Proceedings held on February 4, 2016, before Magistrate Judge Donna M. Ryu . Court Reporter Victoria L.Valine, CSR, RMR, CRR, contact: victoriavalinecsr@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 #1067 Transcript Order, #1070 Transcript Order, #1072 Transcript Order, #1073 Transcript Order, #1065 Transcript Order, #1069 Transcript Order, #1068 Transcript Order, #1076 Transcript Order ) Redaction Request due 3/2/2016. Redacted Transcript Deadline set for 3/14/2016. Release of Transcript Restriction set for 5/10/2016. (Related documents(s) #1067 , #1070 , #1072 , #1073 , #1065 , #1069 , #1068 , #1076 ) (vlv, COURT STAFF) (Filed on 2/10/2016) Modified on 2/11/2016 (cpS, COURT STAFF).
February 10, 2016 Filing 1078 NOTICE of Appearance by Katherine C Warren (Warren, Katherine) (Filed on 2/10/2016)
February 9, 2016 Filing 1077 Joint List of Counsel Appearing at the February 12, 2016 Case Management Conference by Direct Purchaser Plaintiffs (Zahid, Judith) (Filed on 2/9/2016) Modified on 2/10/2016 (cpS, COURT STAFF).
February 8, 2016 Filing 1076 TRANSCRIPT ORDER by NEC Tokin Corporation for Court Reporter Victoria Valine. (Poon, Angela) (Filed on 2/8/2016)
February 5, 2016 Filing 1075 RESPONSE (re #1033 MOTION to Amend/Correct Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) ) filed byToshiba Corporation. (Attachments: #1 Declaration of Michael E. Hamburger in Support of Defendants' Opposition to Indirect Purchaser Plaintiffs' Motion to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) AND 20(a), #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Proposed Order)(Curran, Christopher) (Filed on 2/5/2016)
February 5, 2016 Filing 1074 JOINT CASE MANAGEMENT STATEMENT filed by Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs. (Williams, Steven) (Filed on 2/5/2016) Modified on 2/8/2016 (cpS, COURT STAFF).
February 5, 2016 Filing 1073 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Victoria Valine. (Fernandez, Cristina) (Filed on 2/5/2016)
February 5, 2016 Filing 1072 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Victoria Valine. (Brown, Matthew) (Filed on 2/5/2016) Modified on 2/8/2016 (oh, COURT STAFF).
February 5, 2016 Filing 1071 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Victoria Valine. (Brown, Matthew) (Filed on 2/5/2016) Modified on 2/8/2016 (oh, COURT STAFF).
February 5, 2016 Filing 1070 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Victoria Valine. (Cook-Milligan, Dana) (Filed on 2/5/2016)
February 5, 2016 Filing 1069 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Victoria Valine. (Hogue, J. Frank) (Filed on 2/5/2016)
February 5, 2016 Filing 1068 TRANSCRIPT ORDER by LG Chem America, LG Chem America, Inc, LG Chem Ltd., LG Chemical America Inc, LG Chemical Ltd., LG Corporation for Court Reporter Victoria Valine. (Steer, Reginald) (Filed on 2/5/2016)
February 5, 2016 Filing 1067 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Victoria Valine. (Williams, Steven) (Filed on 2/5/2016)
February 5, 2016 Filing 1065 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Victoria Valine. (Moy, Jessica) (Filed on 2/5/2016)
February 5, 2016 Filing 1064 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Katherine Wyatt. (Cook-Milligan, Dana) (Filed on 2/5/2016)
February 4, 2016 Filing 1066 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 2/4/2016 re #977 Joint Discovery Letter Brief; and #995 Joint Discovery Letter Brief. See minute Order for all particulars. ***Motions terminated: #977 Joint Discovery Letter Brief; and #995 Joint Discovery Letter Brief. Total Time in Court 45 minutes. Court Reporter Name Victoria Valine. Attachment Civil Discovery Hearing Minute Order. (ig, COURT STAFF) (Date Filed: 2/4/2016)
February 4, 2016 Filing 1063 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Victoria Valine. (Moy, Jessica) (Filed on 2/4/2016) Modified on 2/8/2016 (oh, COURT STAFF).
February 4, 2016 Filing 1062 REPLY (re #1017 Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law ) filed byHitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Kessler, Jeffrey) (Filed on 2/4/2016)
February 4, 2016 Filing 1061 TRANSCRIPT ORDER by LG Chem America, LG Chem America, Inc, LG Chem Ltd., LG Chemical America Inc, LG Chemical Ltd., LG Corporation for Court Reporter Victoria Valine. (Steer, Reginald) (Filed on 2/4/2016) Modified on 2/8/2016 (oh, COURT STAFF).
February 3, 2016 Filing 1060 Declaration of Cadio Zirpoli re #1058 Order to Submit Deposition Testimony Cited in Joint Discovery Letter filed byDirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 1)(Related document(s) #1058 )(Zirpoli, Cadio) (Filed on 2/3/2016) Modified on 2/4/2016 (cpS, COURT STAFF).
February 3, 2016 Filing 1059 NOTICE of Change of Address by Paul F Novak (Novak, Paul) (Filed on 2/3/2016)
February 3, 2016 Opinion or Order Filing 1058 ORDER to Submit Deposition Testimony Cited in #977 Joint Discovery Letter Brief re Deposition Documents and Cell Phone Records and Data filed by Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 02/03/2016. (dmrlc1, COURT STAFF) (Filed on 2/3/2016)
February 3, 2016 Filing 1057 NOTICE of Appearance by Jennifer Stewart (Stewart, Jennifer) (Filed on 2/3/2016)
February 2, 2016 Filing 1056 Exhibit D (CORRECTION OF DOCKET #[1047-1]) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit D to Chan Declaration (Unredacted to be Filed Under Seal))(Chan, Lin) (Filed on 2/2/2016) Modified on 2/3/2016 (cpS, COURT STAFF).
January 29, 2016 Filing 1054 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the parties' 1/22/2016 joint discovery letter #1028 on 3/10/16 at 11:00 a.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #1028 Joint Discovery Letter Brief re IPP Discovery Deficiencies. Motion Hearing set for 3/10/2016 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 1/29/2016)
January 29, 2016 Filing 1053 NOTICE of Appearance by Thomas William Bohnett as counsel for Defendants Hitachi Maxell, Ltd. and Maxell Corporation of America (Bohnett, Thomas) (Filed on 1/29/2016)
January 28, 2016 Opinion or Order Filing 1055 ORDER by Judge Yvonne Gonzalez Rogers granting 1046 Stipulation Regarding Direct and Indirect Purchaser Plaintiffs' Administrative Motions to Seal. The deadline for any party or non-party filing declarations and any other materials in response to the administrative motions to seal filed as ECF Nos. 1029 and 1037 shall be extended to February 16, 2016. Signed by Judge Yvonne Gonzalez Rogers on 1/28/16. (fs, COURT STAFF) (Filed on 1/28/2016)
January 28, 2016 Opinion or Order Filing 1052 ***ATTACHMENT INCOMPLETE. SEE DKT. NO. 1055 FOR CORRECT ENTRY.*** ORDER by Judge Yvonne Gonzalez Rogers granting #1046 Stipulation Regarding Direct and Indirect Purchaser Plaintiffs' Administrative Motions to Seal.The deadline for any party or non-party filing declarations and any other materials in response to the administrative motions to seal filed as ECF Nos. 1029 and 1037 shall be extended to February 16, 2016. (fs, COURT STAFF) (Filed on 1/28/2016) Modified on 2/1/2016 (fs, COURT STAFF).
January 28, 2016 Opinion or Order Filing 1051 ORDER by Judge Yvonne Gonzalez Rogers granting (1043) Stipulation regarding Hearing Date in case 4:13-md-02420-YGR; granting (26) Stipulation regarding Hearing Date in case 4:15-cv-02199-YGR (fs, COURT STAFF) (Filed on 1/28/2016)
January 28, 2016 Filing 1050 RESPONSE (re #1017 Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law ) filed byTracFone Wireless Inc. (Esau, David) (Filed on 1/28/2016)
January 28, 2016 Set/Reset Deadlines as to (1017 in 4:13-md-02420-YGR) Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law, (25 in 4:15-cv-02199-YGR) Joint MOTION to Dismiss TracFone Wireless, Inc.'s Claims Under Florida Law. Motion Hearing set for 3/15/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 1/28/2016)
January 27, 2016 Opinion or Order Filing 1049 ORDER by Judge Yvonne Gonzalez Rogers granting #1045 Motion for Pro Hac Vice as to Martin A. Blumenthal representing third party National Power LLC. (fs, COURT STAFF) (Filed on 1/27/2016)
January 27, 2016 Filing 1048 NOTICE OF AMENDED DISCOVERY PROCEDURES. Signed by Magistrate Judge Donna M. Ryu on 1/27/16. (ig, COURT STAFF) (Filed on 1/27/2016)
January 27, 2016 Filing 1047 EXHIBITS re #1029 Administrative Motion to File Under Seal CORRECTION OF DOCKET # [1034-4] filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit D to Chan Declaration (Unredacted to be Filed Under Seal))(Related document(s) #1029 ) (Chan, Lin) (Filed on 1/27/2016) Modified on 2/3/2016 (cpS, COURT STAFF).*******DOCUMENT RE-FILED AT DKT. #[1056-1]*******
January 26, 2016 Filing 1046 STIPULATION WITH PROPOSED ORDER re Plaintiffs' Motions to Seal filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Fernandez, Cristina) (Filed on 1/26/2016)
January 26, 2016 Filing 1045 MOTION for leave to appear in Pro Hac Vice (Filing fee $ 305, receipt number 0971-10164285.) filed by Martin A Blumenthal. (Attachments: #1 Letter of Good Standing)(Blumenthal, Martin) (Filed on 1/26/2016) Modified on 1/27/2016 (kcS, COURT STAFF).
January 26, 2016 Filing 1044 CLERK'S NOTICE: The hearing on [ Dkt. No. 1000] defendant's objection to the Magistrate Judge's Report and Recommendation set for February 2, 2016 is VACATED. The Court will address the status of the objection at the next status conference. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/26/2016)
January 25, 2016 Filing 1043 STIPULATION WITH PROPOSED ORDER Regarding Hearing Date for Defendants' Motion to Dismiss TracFone's Claim Under Florida Law filed by TracFone Wireless Inc. (Esau, David) (Filed on 1/25/2016)
January 23, 2016 Filing 1042 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs re #1037 Administrative Motion to File Under Seal (Manfredi, Travis) (Filed on 1/23/2016)
January 23, 2016 Filing 1041 EXHIBITS re #1037 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Exhibits 69-71 (UNREDACTED VERSION), #2 Rushing Exhibits 72-77 (UNREDACTED VERSION), #3 Rushing Exhibits 78-82 (UNREDACTED VERSION), #4 Rushing Exhibits 83-89 (UNREDACTED VERSION), #5 Rushing Exhibits 90-96 (UNREDACTED VERSION), #6 Rushing Exhibits 97-104 (UNREDACTED VERSION), #7 Rushing Exhibits 105-110 (UNREDACTED VERSION), #8 Rushing Exhibits 111-116 (UNREDACTED VERSION), #9 Rushing Exhibits 117-121 (UNREDACTED VERSION), #10 Rushing Exhibits 122-128 (UNREDACTED VERSION), #11 Rushing Exhibits 129-138 (UNREDACTED VERSION), #12 Rushing Exhibits 139-140 (UNREDACTED VERSION), #13 Rushing Exhibits 141-142 (UNREDACTED VERSION), #14 Rushing Exhibits 143-146 (UNREDACTED VERSION), #15 Rushing Exhibits 147-151 (UNREDACTED VERSION), #16 Rushing Exhibits 152-153 (UNREDACTED VERSION), #17 Rushing Exhibits 154-157 (UNREDACTED VERSION), #18 Rushing Exhibits 158-160 (UNREDACTED VERSION))(Related document(s) #1037 ) (Manfredi, Travis) (Filed on 1/23/2016)
January 23, 2016 Filing 1040 EXHIBITS re #1037 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Rushing Exhibits 1-140 (REDACTED VERSION), #2 Rushing Exhibits 141-142 (REDACTED VERSION), #3 Rushing Exhibits 143-160 (REDACTED VERSION), #4 Rushing Exhibits 1-6 (UNREDACTED VERSION), #5 Rushing Exhibits 7-26 (UNREDACTED VERSION), #6 Rushing Exhibits 27-30 (UNREDACTED VERSION), #7 Rushing Exhibits 31-33 (UNREDACTED VERSION), #8 Rushing Exhibits 34-38 (UNREDACTED VERSION), #9 Rushing Exhibits 39-44 (UNREDACTED VERSION), #10 Rushing Exhibits 45-52 (UNREDACTED VERSION), #11 Rushing Exhibits 53-58 (UNREDACTED VERSION), #12 Rushing Exhibits 59-63 (UNREDACTED VERSION), #13 Rushing Exhibits 64-68 (UNREDACTED VERSION))(Related document(s) #1037 ) (Manfredi, Travis) (Filed on 1/23/2016)
January 23, 2016 Filing 1039 EXHIBITS re #1037 Administrative Motion to File Under Seal filed byDirect Purchaser Plaintiffs. (Attachments: #1 Hammarsjkold Exhibits 1-36 (REDACTED VERSION), #2 Hammarsjkold Exhibits 1-5 (UNREDACTED VERSION), #3 Hammarsjkold Exhibits 6 (UNREDACTED VERSION), #4 Hammarsjkold Exhibits 7-12 (UNREDACTED VERSION), #5 Hammarsjkold Exhibits 13-15 (UNREDACTED VERSION), #6 Hammarsjkold Exhibits 16-27 (UNREDACTED VERSION), #7 Hammarsjkold Exhibits 28-32 (UNREDACTED VERSION), #8 Hammarsjkold Exhibits 33-35 (UNREDACTED VERSION), #9 Hammarsjkold Exhibit 36 (UNREDACTED VERSION))(Related document(s) #1037 ) (Manfredi, Travis) (Filed on 1/23/2016)
January 22, 2016 Filing 1038 MOTION to Certify Class; Memorandum of Points and Authorities in Support Thereof (REDACTED VERSION) filed by Direct Purchaser Plaintiffs. Motion Hearing set for 11/4/2016 02:00 PM before Hon. Yvonne Gonzalez Rogers. Responses due by 6/7/2016. Replies due by 9/6/2016. (Attachments: #1 of Geoffrey C. Rushing (REDACTED VERSION), #2 Rushing Exhibits 1-140 (REDACTED VERSION), #3 Rushing Exhibits 141-142 (REDACTED VERSION), #4 Rushing Exhibits 143-160 (REDACTED VERSION), #5 of Carl N. Hammarsjkold (REDACTED VERSION), #6 Hammarsjkold Exhibits 1-36 (REDACTED VERSION), #7 Declaration on Class Certification of Roger G. Noll (REDACTED VERSION), #8 Expert Report of James L. Kaschmitter (REDACTED VERSION), #9 of R. Alexander Saveri, #10 of Bruce L. Simon, #11 of Joseph J. Tabacco, Jr., #12 of Judith A. Zahid, #13 of Charles Carte, #14 of Alfred T. Giuliano Chapter 7 Trustee of Ritz Camera & Image, LLC, #15 of Edward Klugman on Behalf of Automation Engineering, LLC, #16 of Terry Kongelf on Behalf of The Stereo Shop, #17 of James ONeil, #18 of Alfred H. Siegel Liquidating Trustee of Circuit City Stores, Inc., #19 of Anthony J. Tudisco on Behalf of First Choice Marketing, Inc., #20 of Univisions-Crimson Holding, Inc., #21 of Terri Walner, #22 Proposed Order)(Saveri, Richard) (Filed on 1/22/2016) Modified on 1/25/2016 (cpS, COURT STAFF).
January 22, 2016 Filing 1037 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration of Travis L. Manfredi, #2 Proposed Order, #3 Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points and Authorities in Support Thereof (REDACTED VERSION), #4 Direct Purchaser Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points and Authorities in Support Thereof (UNREDACTED VERSION), # (5) Declaration on Class Certification of Roger G. Noll (REDACTED VERSION))***RE-FILED AT DKT. #1443 ***, # (6) Declaration on Class Certification of Roger G. Noll (UNREDACTED VERSION))***RE-FILED AT DKT. #1443 ***, #7 Expert Report of James L. Kaschmitter (REDACTED VERSION), #8 Expert Report of James L. Kaschmitter (UNREDACTED VERSION), #9 of Geoffrey C. Rushing (REDACTED VERSION), #10 of Geoffrey C. Rushing (UNREDACTED VERSION), #11 of Carl N. Hammarsjkold (REDACTED VERSION), #12 of Carl N. Hammarsjkold (UNREDACTED VERSION))(Manfredi, Travis) (Filed on 1/22/2016) Modified on 9/9/2016 (cpS, COURT STAFF).
January 22, 2016 Filing 1036 MOTION to Certify Class filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 11/4/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 6/7/2016. Replies due by 9/6/2016. (Attachments: #1 Exhibit Expert Report of Dr. Rosa Abrantes-Metz (Filed Under Seal), #2 Exhibit Expert Report of Dr. Edward E. Leamer (Filed Under Seal), #3 Proposed Order, #4 Declaration of Steven N. Williams, #5 Exhibit 1 to 11 of Williams Declaration, #6 Exhibit 12 to 17 of Williams Declaration, #7 Exhibit 18 of Williams Declaration, #8 Exhibit 19 to 187 of Williams Declaration (Filed Under Seal), #9 Exhibit 188 to 190 of Williams Declaration)(Chan, Lin) (Filed on 1/22/2016)
January 22, 2016 Filing 1035 CERTIFICATE OF SERVICE by Indirect Purchaser Plaintiffs re #1029 Administrative Motion to File Under Seal (Chan, Lin) (Filed on 1/22/2016)
January 22, 2016 Filing 1034 EXHIBITS re #1029 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A to Chan Declaration (REDACTED), #2 Exhibit B to Chan Declaration (Unredacted to be Filed Under Seal), #3 Exhibit C to Chan Declaration (REDACTED), # ***(4)Exhibit D to Chan Declaration (NOTE: EXHIBIT RE-FILED AT DOCUMENT #[1047-1])***, #5 Exhibit E to Chan Declaration (REDACTED), #6 Exhibit F to Chan Declaration (Unredacted to be Filed Under Seal))(Related document(s) #1029 ) (Chan, Lin) (Filed on 1/22/2016) Modified on 1/28/2016 (cpS, COURT STAFF).
January 22, 2016 Filing 1033 MOTION to Amend/Correct Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 3/1/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 2/5/2016. Replies due by 2/12/2016. (Attachments: #1 Attachment A - Proposed Fourth Amended Complaint, #2 Proposed Order)(Scarlett, Shana) (Filed on 1/22/2016) Modified on 1/25/2016 (cpS, COURT STAFF).
January 22, 2016 Filing 1032 EXHIBITS re #1029 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 158 of Williams Declaration (Unredacted to be Filed Under Seal), #2 Exhibit Exhibits 159 to 162 of Williams Declaration (Unredacted to be Filed Under Seal), #3 Exhibit 163 of Williams Declaration (Unredacted to be Filed Under Seal), #4 Exhibit Exhibits 164 to 166 of Williams Declaration (Unredacted to be Filed Under Seal), #5 Exhibit Exhibits 167 to 177 of Williams Declaration (Unredacted to be Filed Under Seal), #6 Exhibit 178 of Williams Declaration (Unredacted to be Filed Under Seal), #7 Exhibit Exhibits 179 to 183 of Williams Declaration (Unredacted to be Filed Under Seal), #8 Exhibit Exhibits 184 to 187 of Williams Declaration (Unredacted to be Filed Under Seal))(Related document(s) #1029 ) (Chan, Lin) (Filed on 1/22/2016)
January 22, 2016 Filing 1031 EXHIBITS re #1029 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit Exhibits 108 to 115 of Williams Declaration (Unredacted to be Filed Under Seal), #2 Exhibit Exhibits 116 to 125 of Williams Declaration (Unredacted to be Filed Under Seal), #3 Exhibit Exhibits 126 to 134 of Williams Declaration (Unredacted to be Filed Under Seal), #4 Exhibit Exhibits 134 to 144 of Williams Declaration (Unredacted to be Filed Under Seal), #5 Exhibit Exhibits 145 to 149 of Williams Declaration (Unredacted to be Filed Under Seal), #6 Exhibit Exhibits 150 to 152 of Williams Declaration (Unredacted to be Filed Under Seal), #7 Exhibit 153 of Williams Declaration (Unredacted to be Filed Under Seal), #8 Exhibit Exhibits 154 to 157 of Williams Declaration (Unredacted to be Filed Under Seal))(Related document(s) #1029 ) (Chan, Lin) (Filed on 1/22/2016)
January 22, 2016 Filing 1030 EXHIBITS re #1029 Administrative Motion to File Under Seal filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 84 of Williams Declaration (Unredacted to be Filed Under Seal), #2 Exhibit 85 of Williams Declaration (Unredacted to be Filed Under Seal), #3 Exhibit Exhibits 86 to 90 of Williams Declaration (Unredacted to be Filed Under Seal), #4 Exhibit Exhibits 91 to 100 of Williams Declaration (Unredacted to be Filed Under Seal), #5 Exhibit Exhibits 101 to 106 of Williams Declaration (Unredacted to be Filed Under Seal), #6 Exhibit 107, part 1, of Williams Declaration (Unredacted to be Filed Under Seal), #7 Exhibit 107, part 2, of Williams Declaration (Unredacted to be Filed Under Seal))(Related document(s) #1029 ) (Chan, Lin) (Filed on 1/22/2016)
January 22, 2016 Filing 1029 Administrative Motion to File Under Seal filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration of Lin Chan in Support of Indirect Purchaser Plaintiffs' Administrative Motion to File Under Seal, #3 Exhibit G to Chan Declaration in Support of Indirect Purchaser Plaintiffs' Administrative Motion to File Under Seal, #4 Exhibit Exhibits 19 to 50 of Williams Declaration (Unredacted to be Filed Under Seal), #5 Exhibit Exhibits 51 to 58 of Williams Declaration (Unredacted to be Filed Under Seal), #6 Exhibit Exhibits 59 to 65 of Williams Declaration (Unredacted to be Filed Under Seal), #7 Exhibit Exhibits 66 to 72 of Williams Declaration (Unredacted to be Filed Under Seal), #8 Exhibit Exhibits 73 to 77 of Williams Declaration (Unredacted to be Filed Under Seal), #9 Exhibit 78 of Williams Declaration (Unredacted to be Filed Under Seal), #10 Exhibit 79 of Williams Declaration (Unredacted to be Filed Under Seal), #11 Exhibit Exhibits 80 to 83 of Williams Declaration (Unredacted to be Filed Under Seal))(Chan, Lin) (Filed on 1/22/2016)
January 22, 2016 Filing 1028 Joint Discovery Letter Brief re IPP Discovery Deficiencies filed by Toshiba Corporation. (Attachments: #1 Exhibit A)(Curran, Christopher) (Filed on 1/22/2016)
January 20, 2016 Opinion or Order Filing 1027 ORDER by Judge Yvonne Gonzalez Rogers granting (1022) Stipulation of Dismissal with Prejudice of Sony Defendants as to individual case as part of MDL case 4:13-md-02420-YGR; granting (52) Stipulation of Dismissal with Prejudice of Sony Defendants in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 1/20/2016)
January 19, 2016 Electronic filing error. Re: #1025 MOTION for leave to appear in Pro Hac Vice filed by Martin A Blumenthal. No Certificate of Good Standing attached. Please re-file in its entirety. (cpS, COURT STAFF) (Filed on 1/19/2016)
January 18, 2016 Filing 1026 RESPONSE AND OBJECTIONS to Subpoena Served by Winston & Strawn LLP by Martin A Blumenthal. (Blumenthal, Martin) (Filed on 1/18/2016) Modified on 1/19/2016 (cpS, COURT STAFF).
January 16, 2016 Filing 1025 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10141246.) filed by Martin A Blumenthal. (Blumenthal, Martin) (Filed on 1/16/2016)
January 15, 2016 Filing 1024 LG Chem Defendants' ANSWER to Complaint Microsoft Plaintiffs' byLG Chem America, Inc, LG Chem Ltd.. (Lemberg, Mollie) (Filed on 1/15/2016)
January 15, 2016 Filing 1023 LG Chem Defendants' ANSWER to Complaint Dell Plaintiffs' byLG Chem Ltd., LG Chemical America Inc. (Lemberg, Mollie) (Filed on 1/15/2016)
January 15, 2016 Filing 1022 STIPULATION WITH PROPOSED ORDER of Dismissal, with Prejudice, of Sony Defendants filed by Dell Inc., Dell Products L.P.. (Kenny, Michael) (Filed on 1/15/2016)
January 15, 2016 Opinion or Order Filing 1021 ORDER by Judge Yvonne Gonzalez Rogers granting #1014 Stipulation re Page Limits re Plaintiffs' Motions for Class Certification. (fs, COURT STAFF) (Filed on 1/15/2016)
January 14, 2016 Opinion or Order Filing 1020 ORDER by Judge Yvonne Gonzalez Rogers granting #1016 Stipulation Extending the Sony Defendants' Time to Respond to Microsoft's Complaint to March 18, 2016 (fs, COURT STAFF) (Filed on 1/14/2016)
January 14, 2016 Opinion or Order Filing 1019 ORDER by Judge Yvonne Gonzalez Rogers granting #1018 Stipulation Modifying Briefing Schedule re: Class Certification. (fs, COURT STAFF) (Filed on 1/14/2016)
January 14, 2016 Filing 1018 STIPULATION WITH PROPOSED ORDER MODIFYING BRIEFING SCHEDULE RE: CLASS CERTIFICATION filed by Direct Purchaser Plaintiffs. (Saveri, Richard) (Filed on 1/14/2016) Modified on 1/15/2016 (cpS, COURT STAFF).
January 14, 2016 Filing 1017 Joint MOTION to Dismiss TracFone Wireless Inc.'s Claims Under Florida Law filed by Hitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. Motion Hearing set for 3/8/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 1/28/2016. Replies due by 2/4/2016. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 1/14/2016)
January 14, 2016 Set/Reset Deadlines as to Plaintiffs' Class certification motions filed 1/22/16; Defendants' Responses and Daubert Motions due by 6/7/2016. Plaintiffs' Replies on class certification and oppositions to Daubert motions due by 9/6/2016; Defendants' Replies to Daubert Oppositions due 10/21/16. (fs, COURT STAFF) (Filed on 1/14/2016)
January 12, 2016 Filing 1016 STIPULATION WITH PROPOSED ORDER Extending the Sony Defendants' Time to Respond to Microsoft's Complaint filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Brown, Matthew) (Filed on 1/12/2016)
January 12, 2016 Filing 1015 NOTICE by Direct Purchaser Plaintiffs Notice of Firm Name Change (Zahid, Judith) (Filed on 1/12/2016)
January 7, 2016 Filing 1014 STIPULATION WITH PROPOSED ORDER RE PAGE LIMITS FOR PLAINTIFFS' MOTIONS FOR CLASS CERTIFICATION filed by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 1/7/2016)
January 7, 2016 Opinion or Order Filing 1013 ORDER by Judge Yvonne Gonzalez Rogers granting (1005) Stipulation regarding Defendants' Responses to Tracfone's First Amended Complaint in case 4:13-md-02420-YGR; granting (23) Stipulation regarding Defendants' Responses to Tracfone's First Amended Complaint in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 1/7/2016)
January 7, 2016 Filing 1012 CLERK'S NOTICE: In light of the Notice of Withdrawal of Motion to Amend at Dkt. No. 1011, the Hearing set January 12, 2016 at 2:00pm is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/7/2016)
January 6, 2016 Filing 1011 Notice of Withdrawal of Motion for Leave to Amend Complaint Without Prejudice (Scarlett, Shana) (Filed on 1/6/2016)
January 6, 2016 Opinion or Order Filing 1010 ORDER re (1004 in 4:13-md-02420-YGR) Notice of Voluntary Dismissal filed by Dell Products L.P., Dell Inc., (50 in 4:15-cv-02987-YGR) Notice of Voluntary Dismissal filed by Dell Products L.P., Dell Inc. Defendants Panasonic Corporation and Panasonic Corporation of North America and Sanyo Electric Co., Ltd. and Sanyo North America Corporation dismissed with Prejudice re Individual Action (15-cv-2987-YGR). Signed by Judge Yvonne Gonzalez Rogers on 1/6/2016. (fs, COURT STAFF) (Filed on 1/6/2016)
January 6, 2016 Opinion or Order Filing 1009 ORDER Granting Stipulation #1006 As Modified: hearing on #995 Joint Discovery Letter Brief re Documents LG Chem is Withholding as Privileged, #977 Joint Discovery Letter Brief re Deposition Documents and Cell Phone Records and Data CONTINUED to 2/4/2016 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 01/06/2016. (dmrlc1, COURT STAFF) (Filed on 1/6/2016)
January 5, 2016 Filing 1008 Transcript of Proceedings held on 12-8-15, before Judge Yvonne Gonzalez Rogers. 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 #989 Transcript Order, #1003 Transcript Order ) Release of Transcript Restriction set for 4/4/2016. (Related documents(s) #989 , #1003 ) (kpw, COURT STAFF) (Filed on 1/5/2016)
January 5, 2016 Filing 1007 NOTICE of Appearance by Mark Edward Rizik, Jr (Rizik, Mark) (Filed on 1/5/2016)
January 5, 2016 Filing 1006 STIPULATION WITH PROPOSED ORDER TO CONTINUE HEARING ON JOINT DISCOVERY LETTER BRIEFS filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Hammarskjold, Carl) (Filed on 1/5/2016)
January 5, 2016 Filing 1005 STIPULATION WITH PROPOSED ORDER re Defendants' Responses to TracFone's First Amended Complaint filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 1/5/2016)
January 2, 2016 Filing 1004 NOTICE of Voluntary Dismissal with Prejudice of Panasonic and Sanyo Defendants by Dell Inc., Dell Products L.P. (Kenny, Michael) (Filed on 1/2/2016)
December 29, 2015 Filing 1003 TRANSCRIPT ORDER by Microsoft Mobile Inc., Microsoft Mobile Oy for Court Reporter Katherine Wyatt. (Bonapfel, Edward) (Filed on 12/29/2015)
December 29, 2015 Opinion or Order Filing 1002 ORDER re #1000 Objection. Signed by Judge Yvonne Gonzalez Rogers on December 29, 2015. (ygrlc4, COURT STAFF) (Filed on 12/29/2015)
December 24, 2015 Set/Reset Deadlines as to #1000 MOTION for De Novo Determination of Dispositive Matter Referred to Magistrate Judge. Responses due by 1/6/2016. Replies due by 1/13/2016. Motion Hearing set for 2/2/2016 02:00 PM before Hon. Yvonne Gonzalez Rogers. (cpS, COURT STAFF) (Filed on 12/24/2015)
December 23, 2015 Filing 1001 REPLY (re #984 MOTION for Leave to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Attachment 1 - [Proposed] Indirect Purchaser Plaintiffs' Fourth Consolidated Amended Class Action Complaint)(Scarlett, Shana) (Filed on 12/23/2015)
December 23, 2015 Filing 1000 MOTION for De Novo Determination of Dispositive Matter Referred to Magistrate Judge by Toshiba Corporation. (Attachments: #1 Declaration of Michael E. Hamburger, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Proposed Order)(Curran, Christopher) (Filed on 12/23/2015) Modified on 12/24/2015 (cpS, COURT STAFF).
December 23, 2015 Filing 999 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 12/17/2015 joint discovery letter #995 on 01/14/16 at 11:00 a.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #995 Joint Discovery Letter Brief re Documents LG Chem is Withholding as Privileged. Motion Hearing set for 1/14/2016 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 12/23/2015)
December 22, 2015 Filing 998 RESPONSE (re #991 Administrative Motion to File Under Seal ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Zeldin, Gabriel) (Filed on 12/22/2015)
December 18, 2015 Filing 997 Declaration of Ian L. Papendick in Support of #991 Administrative Motion to File Under Seal filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Related document(s) #991 ) (Papendick, Ian) (Filed on 12/18/2015) Modified on 12/21/2015 (cpS, COURT STAFF).
December 18, 2015 Filing 996 Letter from Reginald D. Steer regarding the Court's Order requiring LG Chem to make Seok Hwan Kwak available for deposition . (Attachments: #1 Declaration Yong Bum Kim)(Lemberg, Mollie) (Filed on 12/18/2015)
December 17, 2015 Filing 995 Joint Discovery Letter Brief re Documents LG Chem is Withholding as Privileged filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Hammarskjold, Carl) (Filed on 12/17/2015)
December 14, 2015 Filing 994 RESPONSE (re #984 MOTION for Leave to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a), #982 MOTION for Leave to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) ) filed byToshiba Corporation. (Attachments: #1 Declaration of Michael E. Hamburger in Support of Defendants' Opposition to Indirect Purchaser Plaintiffs' Motion for Leave to Amend Complaint, #2 Exhibit A, #3 Exhibit B, #4 Proposed Order)(Curran, Christopher) (Filed on 12/14/2015)
December 14, 2015 Filing 993 Declaration of J. Frank Hogue in Support of #992 Reply to Opposition/Response filed byToshiba Corporation. (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, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N)(Related document(s) #992 ) (Curran, Christopher) (Filed on 12/14/2015)
December 14, 2015 Filing 992 REPLY (re #735 MOTION for Summary Judgment on Withdrawal ) filed byToshiba Corporation. (Curran, Christopher) (Filed on 12/14/2015)
December 14, 2015 Filing 991 Administrative Motion to File Under Seal filed by Toshiba Corporation. (Attachments: #1 Declaration of J. Frank Hogue in Support of Toshiba Corporation's Administrative Motion Pursuant to Civil Local Rule 79-5(d) to File Under Seal, #2 Proposed Order, #3 Exhibit B, #4 Exhibit C)(Curran, Christopher) (Filed on 12/14/2015)
December 14, 2015 Filing 990 NOTICE of Appearance by Martin M Toto (Toto, Martin) (Filed on 12/14/2015)
December 12, 2015 Filing 989 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Katherine Wyatt. (Fernandez, Cristina) (Filed on 12/12/2015)
December 9, 2015 Filing 988 NOTICE by Mike Katz-Lacabe OF WITHDRAWAL OF COUNSEL (Kruse, Joy) (Filed on 12/9/2015)
December 9, 2015 Opinion or Order Filing 987 REPORT AND RECOMMENDATIONS re #846 First MOTION to Remove and Substitute Party filed by Indirect Purchaser Plaintiffs, Objections due by 12/23/2015; ORDER re #845 Joint Discovery Letter Brief re Discovery from Certain IPP Class Representatives filed by Toshiba Corporation. Signed by Magistrate Judge Donna M. Ryu on 12/09/2015. (dmrlc1, COURT STAFF) (Filed on 12/9/2015)
December 9, 2015 Opinion or Order Filing 986 ORDER by Judge Yvonne Gonzalez Rogers granting in part and denying in part (892) Motion to Dismiss in case 4:13-md-02420-YGR; granting in part and denying in part (17) Motion to Dismiss in case 4:15-cv-03443-YGR. The Court STAYS the proceedings between these plaintiffs and defendants pending a decision on arbitrability by the arbitrator. (fs, COURT STAFF) (Filed on 12/9/2015)
December 8, 2015 Filing 985 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Motion Hearing held and submitted on 12/8/2015 re ( #892 in 4:13-md-02420-YGR) MOTION to Dismiss and Compel Arbitration filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation, and ( #17 in 4:15-cv-03443-YGR) MOTION to Dismiss and Compel Arbitration filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation Court Reporter Name Kathy Wyatt. Plaintiff Attorney James Grant and B. Parker Miller. Defendant Attorney Jeffrey Kessler. Attachment Minutes.(fs, COURT STAFF) (Date Filed: 12/8/2015)
December 2, 2015 Set/Reset Deadlines as to #984 MOTION for Leave to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a). #984 Motion for Leave to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) filed by Indirect Purchaser Plaintiffs Hearing set for 1/12/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 12/2/2015)
December 2, 2015 Filing 984 MOTION for Leave to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/12/2016 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 12/16/2015. Replies due by 12/23/2015. (Attachments: #1 Attachment A - Redlined [Proposed] Fourth Amended Class Action Complaint, #2 Attachment B - Unredlined [Proposed] Fourth Amended Class Action Complaint, #3 Proposed Order)(Scarlett, Shana) (Filed on 12/2/2015) Modified on 12/3/2015 (cpS, COURT STAFF). Modified on 12/3/2015 (cpS, COURT STAFF).
December 2, 2015 Filing 983 CLERK'S NOTICE: The Honorable Yvonne Gonzalez Rogers referred Plaintiffs' Motion to Remove and Substitute Certain Class Representatives to Magistrate Judge Donna M. Ryu on 10/02/2015. Judge Ryu held a hearing on the matter on 10/30/2015. Plaintiffs' Motion to Remove and Substitute addressed whether Plaintiffs may substitute class representatives and if so, the circumstances under which substitution would be appropriate, including whether the departing class representatives' claims should be dismissed with or without prejudice. Judge Ryu will issue a report and recommendation on Plaintiffs' motion. However, to the extent Plaintiffs sought to add new class representatives, the court ordered Plaintiffs to file a motion for leave to amend the complaint, which Plaintiffs filed on 11/30/2015. Since this motion will likely raise issues regarding the merits of the putative class claims and defenses, it should be noticed before the district court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 12/2/2015)
November 30, 2015 Filing 982 MOTION for Leave to Amend Complaint Pursuant to Federal Rules of Civil Procedure 15(a) and 20(a) filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 1/14/2016 11:00 AM in Courtroom 4, 3rd Floor, Oakland before Magistrate Judge Donna M. Ryu. Responses due by 12/14/2015. Replies due by 12/21/2015. (Attachments: #1 Attachment A - Redlined Version of the [Proposed] Fourth Amended Complaint, #2 Attachment B - Unredlined Version of the [Proposed] Fourth Amended Complaint, #3 Proposed Order)(Scarlett, Shana) (Filed on 11/30/2015) Modified on 12/1/2015 (cpS, COURT STAFF).
November 30, 2015 Filing 981 AMENDED COMPLAINT against Hitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Toshiba Corporation. Filed byTracFone Wireless Inc. (Esau, David) (Filed on 11/30/2015)
November 25, 2015 Filing 980 NOTICE of Substitution of Counsel by Dean Michael Harvey for Joy A. Kruse (Harvey, Dean) (Filed on 11/25/2015)
November 25, 2015 Filing 979 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the Nov. 24, 2015 joint discovery letter #977 on 1/14/2016 at 11:00 a.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.), Set/Reset Deadlines as to #977 Joint Discovery Letter Brief re Deposition Documents and Cell Phone Records and Data. Motion Hearing set for 1/14/2016 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 11/25/2015)
November 25, 2015 Filing 978 Transcript of Proceedings held on October 2, 2015, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@gmail.com, raynee_mercado@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 #865 Transcript Order, #866 Transcript Order, #862 Transcript Order, #860 Transcript Order, #874 Transcript Order, #861 Transcript Order, #869 Transcript Order, #868 Transcript Order, #879 Transcript Order ) Release of Transcript Restriction set for 1/8/2016. (Related document(s) #865 , #866 , #862 , #860 , #874 , #861 , #869 , #868 , #879 ) (rhm) (Filed on 11/25/2015)
November 24, 2015 Filing 977 Joint Discovery Letter Brief re Deposition Documents and Cell Phone Records and Data filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Hammarskjold, Carl) (Filed on 11/24/2015)
November 23, 2015 Filing 976 NOTICE of Appearance by Max Paul Marks (Marks, Max) (Filed on 11/23/2015)
November 23, 2015 Filing 975 Transcript of Proceedings held on 10-30-15, before Judge Donna Ryu. Court Reporter/Transcriber Katherine 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 #927 Transcript Order ) Release of Transcript Restriction set for 2/22/2016. (Related documents(s) #927 ) (kpw, COURT STAFF) (Filed on 11/23/2015)
November 20, 2015 Filing 974 ***FILED IN ERROR, INCOMPLETE*** Transcript of Proceedings held on 10-30-15, before Judge Donna Ryu. Court Reporter/Transcriber Katherine 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 #927 Transcript Order ) Release of Transcript Restriction set for 2/18/2016. (Related documents(s) #927 ) (kpw, COURT STAFF) (Filed on 11/20/2015) Modified on 11/23/2015 (cpS, COURT STAFF).
November 20, 2015 Opinion or Order Filing 973 Stipulated Protective Order Applicable to Third Party BlackBerry Corp. Signed by Magistrate Judge Donna M. Ryu on 11/20/2015. (dmrlc1, COURT STAFF) (Filed on 11/20/2015)
November 19, 2015 Filing 972 Letter re [Proposed] Protective Order; (Proposed) Order by BlackBerry Corporation. (Attachments: #1 [Proposed] Protective Order, #2 Exhibit A)(Cote, Alexander) (Filed on 11/19/2015) Modified on 11/20/2015 (cpS, COURT STAFF).
November 19, 2015 Opinion or Order Filing 971 ORDER by Judge Yvonne Gonzalez Rogers withdrawing (943) Motion to Dismiss; granting (969) Stipulation Regarding Amended Complaint in case 4:13-md-02420-YGR; withdrawing (13) Motion to Dismiss; granting (20) Stipulation Regarding Amended Complaint in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 11/19/2015)
November 19, 2015 Filing 970 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Katherine Wyatt. (Brown, Matthew) (Filed on 11/19/2015)
November 19, 2015 Filing 969 STIPULATION WITH PROPOSED ORDER re #943 Joint MOTION to Dismiss Tracfone Wireless, Inc.'s Complaint filed by TracFone Wireless Inc., Sanyo Electric Co., Ltd, et al (Esau, David) (Filed on 11/19/2015) Modified on 11/20/2015 (cpS, COURT STAFF).
November 17, 2015 Filing 968 Declaration of J. Frank Hogue in Support of #955 Administrative Motion to File Under Seal Part 7 filed byToshiba Corporation. (Attachments: #1 Exhibit 90 Redacted Version of Document Sought to be Sealed, #2 Exhibit 91 Redacted Version of Document Sought to be Sealed, #3 Exhibit 92 Redacted Version of Document Sought to be Sealed, #4 Proposed Order)(Related document(s) #955 ) (Hogue, J. Frank) (Filed on 11/17/2015)
November 17, 2015 Filing 967 REPLY (re #892 MOTION to Dismiss and Compel Arbitration ) < filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 11/17/2015) Modified on 11/18/2015 (cpS, COURT STAFF).
November 17, 2015 Filing 966 Declaration of Jessica Russell in Support of #953 Administrative Motion to File Under Seal Part 5 filed byMaxell Corporation of America. (Attachments: #1 Exhibit 53, #2 Proposed Order)(Related document(s) #953 ) (Levine, Jason) (Filed on 11/17/2015)
November 17, 2015 Filing 965 Letter from Aaron M. Sheanin re: Maxell Corporation of America's Proposed Early Motion for Summary Judgment. (Sheanin, Aaron) (Filed on 11/17/2015)
November 17, 2015 Opinion or Order Filing 964 ORDER by Judge Yvonne Gonzalez Rogers denying #947 Administrative Motion to File Under Seal (fs, COURT STAFF) (Filed on 11/17/2015)
November 17, 2015 Filing 963 CLERK'S NOTICE VACATING THE NOVEMBER 17, 2015 AT 2:00PM HEARING DATE RE DKT. NO. 735. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 11/17/2015)
November 16, 2015 Opinion or Order Filing 962 ORDER re #945 Letter filed by BlackBerry Corporation. Signed by Magistrate Judge Donna M. Ryu on 11/16/2015. (dmrlc1, COURT STAFF) (Filed on 11/16/2015)
November 16, 2015 Opinion or Order Filing 961 ORDER DENYING WITHOUT PREJUDICE AS PREMATURE DEFENDANT MAXWELL CORPORATION OF AMERICA'S REQUEST FOR A SUMMARY JUDGMENT PRE-FILING CONFERENCE re #939 Letter Brief filed by Maxell Corporation of America. Signed by Judge Yvonne Gonzalez Rogers on 11/16/15. (fs, COURT STAFF) (Filed on 11/16/2015)
November 16, 2015 Opinion or Order Filing 960 ORDER by Judge Yvonne Gonzalez Rogers granting (946) Stipulation Extending in case 4:13-md-02420-YGR; granting (48) Stipulation Extending in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 11/16/2015)
November 16, 2015 Electronic filing error re documents #951 #952 #953 #954 #955 #956 and #958 Administrative Motion to File Under Seal Parts 2-8 filed by Indirect Purchaser Plaintiffs. ***DOCUMENTS ARE NOT FILED IN COMPLIANCE WITH LR 3-4(a)(1) FIRST PAGE REQUIREMENTS*** (kcS, COURT STAFF) (Filed on 11/16/2015)
November 13, 2015 Filing 959 CERTIFICATE OF SERVICE by Indirect Purchaser Plaintiffs re #950 Administrative Motion to File Under Seal - Part 1 (Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 958 Administrative Motion to File Under Seal Part 3 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 11-2, #2 Exhibit 11-3, #3 Exhibit 11-4, #4 Exhibit 11-5, #5 Exhibit 12, #6 Exhibit 13, #7 Exhibit 14, #8 Exhibit 15, #9 Exhibit 16, #10 Exhibit 17, #11 Exhibit 18, #12 Exhibit 19, #13 Exhibit 20)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 957 RESPONSE (re #735 MOTION for Summary Judgment on Withdrawal ) filed byIndirect Purchaser Plaintiffs. (Attachments: #1 Supplement - Plaintiffs Joint Responsive Separate Statement Of Facts, #2 Declaration - Moy, #3 Exhibit - 1 through 10 filed under seal, #4 Exhibit - 11-1, #5 Exhibit - 11-2, #6 Exhibit - 11-3, #7 Exhibit - 11-4, #8 Exhibit - 11-5, #9 Exhibit - 12, #10 Exhibit - 13 through 93 filed under seal, #11 Exhibit - 94, #12 Exhibit - 95, #13 Exhibit - 96 through 102 filed under seal, #14 Proposed Order)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 956 Administrative Motion to File Under Seal Part 8, Exhibit 102 filed by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 955 Administrative Motion to File Under Seal Part 7 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 82, #2 Exhibit 83, #3 Exhibit 84, #4 Exhibit 85, #5 Exhibit 86, #6 Exhibit 87, #7 Exhibit 88, #8 Exhibit 89, #9 Exhibit 90, #10 Exhibit 91, #11 Exhibit 92, #12 Exhibit 93, #13 Exhibit 94, #14 Exhibit 95, #15 Exhibit 96, #16 Exhibit 97, #17 Exhibit 98, #18 Exhibit 99, #19 Exhibit 100, #20 Exhibit 101)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 954 Administrative Motion to File Under Seal Part 6 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 62, #2 Exhibit 63, #3 Exhibit 64, #4 Exhibit 65, #5 Exhibit 66, #6 Exhibit 67, #7 Exhibit 68, #8 Exhibit 69, #9 Exhibit 70, #10 Exhibit 71, #11 Exhibit 72, #12 Exhibit 73, #13 Exhibit 74, #14 Exhibit 75, #15 Exhibit 76, #16 Exhibit 77, #17 Exhibit 78, #18 Exhibit 79, #19 Exhibit 80)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 953 Administrative Motion to File Under Seal Part 5 filed by Indirect 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)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 952 Administrative Motion to File Under Seal Part 4 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit 22, #2 Exhibit 23, #3 Exhibit 24, #4 Exhibit 25, #5 Exhibit 26, #6 Exhibit 27, #7 Exhibit 28, #8 Exhibit 29, #9 Exhibit 30, #10 Exhibit 31, #11 Exhibit 32, #12 Exhibit 33, #13 Exhibit 34, #14 Exhibit 35, #15 Exhibit 36, #16 Exhibit 37, #17 Exhibit 38, #18 Exhibit 39, #19 Exhibit 40)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 951 Administrative Motion to File Under Seal Part 2 filed by Indirect 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)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 950 Administrative Motion to File Under Seal - Part 1 filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Declaration Lin Chan, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit F, #8 Exhibit G)(Chan, Lin) (Filed on 11/13/2015)
November 13, 2015 Filing 949 NOTICE of Appearance by Jeanifer Ellen Parsigian For NEC Corporation (Parsigian, Jeanifer) (Filed on 11/13/2015)
November 13, 2015 Filing 948 NOTICE of Appearance by Dana Lynn Cook-Milligan For NEC Corporation (Cook-Milligan, Dana) (Filed on 11/13/2015)
November 12, 2015 Filing 947 Administrative Motion to File Under Seal Pre-Filing Letter from Aaron M. Sheanin re: Maxell Corporation of America's Proposed Early Motion for Summary Judgment filed by Direct Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 Redacted Version of Letter to Court, #3 Unredacted Version of Letter to Court)(Sheanin, Aaron) (Filed on 11/12/2015)
November 11, 2015 Filing 946 STIPULATION WITH PROPOSED ORDER EXTENDING THE LG CHEM DEFENDANTS' TIME TO RESPOND TO DELL'S COMPLAINT filed by LG Chem America, Inc, LG Chem Ltd.. (Lemberg, Mollie) (Filed on 11/11/2015)
November 10, 2015 Filing 945 Letter from Non-Party BlackBerry Corporation Re SDI's November 5, 2015 Subpoena. (Cote, Alexander) (Filed on 11/10/2015)
November 10, 2015 Filing 944 ANSWER to Complaint bySamsung SDI America Inc, Samsung SDI Co Ltd. (McGinnis, James) (Filed on 11/10/2015)
November 9, 2015 Filing 943 Joint MOTION to Dismiss Tracfone Wireless, Inc.'s Complaint filed by Hitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. Motion Hearing set for 1/19/2016 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 11/23/2015. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 11/9/2015) Modified on 11/10/2015 (cpS, COURT STAFF).
November 9, 2015 Filing 942 *** FILED IN ERROR. REFER TO DOCUMENT #943 . *** Joint MOTION to Dismiss Tracfone Wireless, Inc.'s Complaint, by Defendants, filed by Hitachi Maxell, Ltd, LG Chem America, Inc, LG Chem Ltd., Maxell Corporation of America, NEC Corporation, NEC Tokin Corporation, Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. Motion Hearing set for 1/19/2016 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 11/23/2015. (Attachments: #1 Proposed Order)(Kessler, Jeffrey) (Filed on 11/9/2015) Modified on 11/9/2015 (fff, COURT STAFF).
November 9, 2015 Opinion or Order Filing 941 ORDER GRANTING re (935 in 4:13-md-02420-YGR) STIPULATION WITH PROPOSED ORDER EXTENDING THE LG CHEM DEFENDANTS' TIME TO RESPOND TO MICROSOFT MOBILE'S COMPLAINT filed by LG Chem America, Inc, LG Chem Ltd., ; GRANTING (21 in 4:15-cv-03443-YGR) STIPULATION WITH PROPOSED ORDER EXTENDING THE LG CHEM DEFENDANTS' TIME TO RESPOND TO MICROSOFT MOBILE'S COMPLAINT filed by LG Chem America, Inc, LG Chem Ltd. Signed by Judge Yvonne Gonzalez Rogers on 11/9/15. (fs, COURT STAFF) (Filed on 11/9/2015)
November 9, 2015 Opinion or Order Filing 940 ***ATTACHMENT INCOMPLETE. SEE DKT. NO. 941 FOR CORRECT ENTRY.*** ORDER by Judge Yvonne Gonzalez Rogers granting (935) Stipulation Extending Time the LG Chem Defendants' Time to Respond to Microsoft Mobile's Complaint in case 4:13-md-02420-YGR; granting (21) Stipulation Extending Time the LG Chem Defendants' Time to Respond to Microsoft Mobile's Complaint in case 4:15-cv-03443-YGR (fs, COURT STAFF) (Filed on 11/9/2015) Modified on 11/9/2015 (fs, COURT STAFF).
November 6, 2015 Filing 939 Letter Brief Requesting a Pre-Filing Conference Regarding Maxell Corp.'s Proposed Motion for Summary Judgment filed byMaxell Corporation of America. (Levine, Jason) (Filed on 11/6/2015)
November 6, 2015 Opinion or Order Filing 938 ORDER:(1)GRANTING ADMINISTRATIVE MOTION TO SEAL; (2)DENYING MOTION FOR RELIEF FROM MAGISTRATE JUDGE'S ORDER; AND (3) DENYING AS PREMATURE MOTION FOR LEAVE TO FILE RESPONSE by Judge Yvonne Gonzalez Rogers; denying #852 Motion Motion to Seal; granting #881 Administrative Motion to File Under Seal; denying #921 Motion for Leave to File (fs, COURT STAFF) (Filed on 11/6/2015)
November 6, 2015 Opinion or Order Filing 937 ORDER OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE OF CLAIMS AGAINST DEFENDANT GS YUASA CORPORATION re (925 in 4:13-md-02420-YGR) Notice of Voluntary Dismissal filed by TracFone Wireless Inc, (11 in 4:15-cv-02199-YGR) Notice of Voluntary Dismissal filed by Tracfone Wireless, Inc.. Signed by Judge Yvonne Gonzalez Rogers on 11/6/15. (fs, COURT STAFF) (Filed on 11/6/2015)
November 6, 2015 Filing 936 NOTICE of Appearance by Nicolas Ward Steenland (Steenland, Nicolas) (Filed on 11/6/2015)
November 6, 2015 Filing 935 STIPULATION WITH PROPOSED ORDER EXTENDING THE LG CHEM DEFENDANTS' TIME TO RESPOND TO MICROSOFT MOBILE'S COMPLAINT filed by LG Chem America, Inc, LG Chem Ltd.. (Steer, Reginald) (Filed on 11/6/2015)
November 5, 2015 Opinion or Order Filing 934 ORDER by Judge Yvonne Gonzalez Rogers granting #924 Stipulation re Scheduling of Status Conference. Status Conference scheduled for Friday, February 5, 2016 is CONTINUED to Friday, February 12, 2016 at 9:30 AM. (fs, COURT STAFF) (Filed on 11/5/2015)
November 5, 2015 Set/Reset Hearing re #934 Order on Stipulation, Status Conference set for Friday, 2/12/2016 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 11/5/2015)
November 4, 2015 Filing 933 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Katherine Wyatt. (Glackin, Brendan) (Filed on 11/4/2015)
November 4, 2015 Filing 932 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Katherine Wyatt. (Fernandez, Cristina) (Filed on 11/4/2015)
November 3, 2015 Filing 931 RESPONSE (re #892 MOTION to Dismiss and Compel Arbitration ) filed byMicrosoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Declaration of B. Parker Miller, #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 Proposed Order)(Miller, Brian) (Filed on 11/3/2015)
November 2, 2015 Filing 930 TRANSCRIPT ORDER by LG Chem America, Inc, LG Chem Ltd. for Court Reporter Katherine Wyatt. (Steer, Reginald) (Filed on 11/2/2015)
November 2, 2015 Filing 929 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Katherine Wyatt. ( Meenan, Sean) (Filed on 11/2/2015)
November 2, 2015 Filing 928 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Katherine Wyatt. (Vaala, Lindsey) (Filed on 11/2/2015)
November 2, 2015 Filing 927 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Katherine Wyatt. (Hogue, J. Frank) (Filed on 11/2/2015)
October 30, 2015 Filing 926 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 10/30/2015 re #845 Joint Discovery Letter Brief, Motion taken under submission; #846 IPPs' Motion to Remove and Substitute Certain Class Representatives, Motion taken under submission. Court's written Report and Recommendation to follow. Court Reporter Name Katherine Wyatt. Attachment Civil Motion Hearing Minute Order. (ig, COURT STAFF) (Date Filed: 10/30/2015)
October 30, 2015 Filing 925 NOTICE of Voluntary Dismissal Without Prejudice, of Claims Against Defendant GS Yuasa Corporation by TracFone Wireless Inc (Esau, David) (Filed on 10/30/2015)
October 29, 2015 Filing 924 STIPULATION WITH PROPOSED ORDER Re Scheduling of Status Conference filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Gallivan, Timothy) (Filed on 10/29/2015)
October 28, 2015 Filing 923 RESPONSE to Plaintiffs' Supplemental Brief re MOTION For Relief From Non-Dispositive Pretrial Order Of Magistrate Judge ) filed byLG Chem America, Inc, LG Chem Ltd.. (Lemberg, Mollie) (Filed on 10/28/2015) Modified on 10/29/2015 (cpS, COURT STAFF).
October 28, 2015 Filing 922 Declaration of J. Frank Hogue in Support of #921 MOTION for Leave to File RESPONSE TO PLAINTIFFS' SUPPLEMENTAL BRIEF RE: MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE filed byToshiba Corporation. (Related document(s) #921 ) (Hogue, J. Frank) (Filed on 10/28/2015) Modified on 10/29/2015 (cpS, COURT STAFF).
October 28, 2015 Filing 921 MOTION for Leave to File RESPONSE TO PLAINTIFFS' SUPPLEMENTAL BRIEF RE: MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE filed by Toshiba Corporation. (Attachments: #1 Memorandum of Law, #2 Proposed Order)(Hogue, J. Frank) (Filed on 10/28/2015) Modified on 10/29/2015 (cpS, COURT STAFF).
October 28, 2015 Opinion or Order Filing 920 ORDER GRANTING VOLUNTARY DISMISSAL OF DEFENDANT GS YUASA CORPORATION WITHOUT PREJUDICE re (914 in 4:13-md-02420-YGR) and re (21 in 4:15-cv-1948-YGR) Notice of Voluntary Dismissal filed by Gateway, Inc., Gateway U.S. Retail, Inc., Acer Inc., Acer America Corporation. GS Yuasa Corporation and GS Yuasa Corporation terminated. Signed by Judge Yvonne Gonzalez Rogers on 10/28/15. (fs, COURT STAFF) (Filed on 10/28/2015)
October 27, 2015 Filing 919 NOTICE by Indirect Purchaser Plaintiffs Notice of Withdrawal of Counsel (Pilotin, Marc) (Filed on 10/27/2015)
October 26, 2015 Set/Reset Deadlines as to (892 in 4:13-md-02420-YGR) MOTION to Dismiss and Compel Arbitration, (17 in 4:15-cv-03443-YGR) MOTION to Dismiss and Compel Arbitration. Responses due by 11/3/2015. Replies due by 11/17/2015. Motion Hearing set for 12/8/2015 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 10/26/2015)
October 26, 2015 Opinion or Order Filing 918 ORDER [AS MODIFIED BY THE COURT] RE JOINT STIPULATION SETTING BRIEFING SCHEDULLE AND HEARING DATE. Signed by Judge Yvonne Gonzalez Rogers on 10/26/15. (fs, COURT STAFF) (Filed on 10/26/2015)
October 26, 2015 Opinion or Order Filing 917 ORDER by Judge Yvonne Gonzalez Rogers granting (907) Stipulation Extending the LG Chem Defendants' Time to Respond in case 4:13-md-02420-YGR; granting (45) Stipulation in case 4:15-cv-02987-YGR (fs, COURT STAFF) (Filed on 10/26/2015)
October 26, 2015 Filing 916 Transcript of Proceedings held on October 15, 2015, before Judge Donna M. Ryu. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 #896 Transcript Order ) Release of Transcript Restriction set for 1/25/2016. (Related documents(s) #896 ) (Skillman, Diane) (Filed on 10/26/2015)
October 26, 2015 Filing 915 Supplemental Brief re Motion for Relief from Non-Dispositive Pretrial Order of Magistrate Judge filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 10/26/2015) Modified on 10/27/2015 (cpS, COURT STAFF).
October 26, 2015 Set/Reset Deadlines as to #892 MOTION to Dismiss and Compel Arbitration. Responses due by 11/3/2015. Replies due by 11/17/2015. Motion Hearing set for 12/8/2015 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 10/26/2015)
October 23, 2015 Filing 914 NOTICE of Voluntary Dismissal of Defendant GS Yuasa Corporation by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc. (Ting, Michael) (Filed on 10/23/2015)
October 22, 2015 Filing 913 CLERK'S NOTICE - Please be advised that the motion hearing set for October 27, 2015, is hereby vacated.(This is a text only docket entry, there is no document associated with this notice.) (sisS, COURT STAFF) (Filed on 10/22/2015)
October 21, 2015 Opinion or Order Filing 912 ORDER REQUIRING SUPPLEMENTAL BRIEFING RE: MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE. Supplemental brief filed 10/26/15. LG Defendants response filed by noon on 10/28/15. Signed by Judge Yvonne Gonzalez Rogers on 10/21/15. (fs, COURT STAFF) (Filed on 10/21/2015)
October 21, 2015 Opinion or Order Filing 911 ORDER by Judge Yvonne Gonzalez Rogers granting #886 Stipulation Extending (fs, COURT STAFF) (Filed on 10/21/2015)
October 21, 2015 Opinion or Order Filing 910 ORDER by Judge Yvonne Gonzalez Rogers granting #883 Stipulation re Evidentiary Objections (fs, COURT STAFF) (Filed on 10/21/2015)
October 21, 2015 Filing 909 STIPULATION WITH PROPOSED ORDER Setting Briefing Schedule and Hearing Date re #892 MOTION to Dismiss and Compel Arbitration filed by Microsoft Mobile Inc., Microsoft Mobile Oy, Panasonic Corporation, Sanyo North America Corporation, et al. (Bonapfel, Edward) (Filed on 10/21/2015) Modified on 10/21/2015 (cpS, COURT STAFF).
October 21, 2015 Filing 908 ANSWER to Complaint bySamsung SDI America Inc, Samsung SDI Co Ltd. (McGinnis, James) (Filed on 10/21/2015) Modified on 10/21/2015 (cpS, COURT STAFF).
October 20, 2015 Filing 907 STIPULATION WITH PROPOSED ORDER EXTENDING THE LG CHEM DEFENDANTS' TIME TO RESPOND TO DELL'S COMPLAINT filed by LG Chem America, Inc, LG Chem Ltd., Dell Products L.P., Dell Inc. (Attachments: #1 Certificate/Proof of Service)(Lemberg, Mollie) (Filed on 10/20/2015) Modified on 10/21/2015 (cpS, COURT STAFF).
October 20, 2015 Filing 906 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Diane Skillman. (Fernandez, Cristina) (Filed on 10/20/2015)
October 19, 2015 Opinion or Order Filing 905 ORDER re Discovery and Deposition Protocol. Signed by Magistrate Judge Donna M. Ryu on 10/19/2015. (dmrlc1, COURT STAFF) (Filed on 10/19/2015)
October 19, 2015 Filing 904 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Diane Skillman. ( Meenan, Sean) (Filed on 10/19/2015)
October 16, 2015 Filing 903 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Diane Skillman. (Abrams, Heather) (Filed on 10/16/2015)
October 16, 2015 Filing 902 REPLY (re #852 MOTION For Relief From Non-Dispositive Pretrial Order Of Magistrate Judge ) filed byLG Chem America, Inc, LG Chem Ltd.. (Attachments: #1 Certificate/Proof of Service)(Steer, Reginald) (Filed on 10/16/2015)
October 16, 2015 Filing 901 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Diane Skillman. (Russell, Jessica) (Filed on 10/16/2015)
October 16, 2015 Opinion or Order Filing 900 Order by Magistrate Judge Donna M. Ryu granting #824 Stipulated "Microsoft Action Protective Order" as modified.(dmrlc1, COURT STAFF) (Filed on 10/16/2015)
October 16, 2015 Filing 898 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 10/16/2015)
October 16, 2015 Filing 897 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Diane Skillman. (Moy, Jessica) (Filed on 10/16/2015)
October 16, 2015 Filing 896 TRANSCRIPT ORDER by LG Chem America, Inc, LG Chem Ltd. for Court Reporter Diane Skillman. (Steer, Reginald) (Filed on 10/16/2015)
October 15, 2015 Filing 899 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 10/15/2015 re #825 Joint Discovery Letter Brief. Defendants' motion to compel is denied. See Minute Order for all particulars. Court Reporter Name Diane Skillman. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 10/15/2015)
October 14, 2015 Filing 895 CLERK'S NOTICE Continuing Motion Hearing: Notice is hereby given to all parties that the hearing on #846 First MOTION to Remove and Substitute Party , #845 Joint Discovery Letter Brief re Discovery from Certain IPP Class Representatives has been re-set to 10/30/2015 at 11:00 AM before Magistrate Judge Donna M. Ryu. (This is a text-only entry generated by the court. There is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 10/14/2015)
October 14, 2015 Opinion or Order Filing 894 FIRST AMENDED ORDER SETTING BRIEFING SCHEDULE RE CLASS CERTIFICATION AND DAUBERT MOTIONS.Plaintiffs' class certification motions filed 1/15/16;, Set/Reset Deadlines as to Defendants's oppositions to class certification; and Daubert motions due by 5/24/2016. Plaintiffs' Replies to class certification oppositions; and oppositions to Daubert Motions due by 8/22/2016; Defendants' replies to Daubert oppositions due 10/6/16. Status Conference set for 2/5/2016 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Joint statement filed by 1/29/16. Signed by Judge Yvonne Gonzalez Rogers on 10/14/16. (fs, COURT STAFF) (Filed on 10/14/2015)
October 14, 2015 Opinion or Order Filing 893 ORDER by Judge Yvonne Gonzalez Rogers granting (867) Stipulation re Extension of Time for GS YUSA Corporation to Respond to Complaint in case 4:13-md-02420-YGR ; 15-cv-1948-YGR. (fs, COURT STAFF) (Filed on 10/14/2015)
October 13, 2015 Filing 892 MOTION to Dismiss and Compel Arbitration filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Motion Hearing set for 11/17/2015 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/27/2015. Replies due by 11/3/2015. (Attachments: #1 Declaration, #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 Proposed Order)(Kessler, Jeffrey) (Filed on 10/13/2015) Modified on 10/14/2015 (cpS, COURT STAFF).
October 13, 2015 Filing 891 ANSWER to Complaint by Acer, Inc., Acer America Corporation, Gateway Inc., and Gateway U.S. Retail, Inc. byNEC Tokin Corporation. (Nicoud, George) (Filed on 10/13/2015)
October 13, 2015 Filing 890 ANSWER to Complaint by Acer, Inc., Acer America Corporation, Gateway, Inc., and Gateway U.S. Retail, Inc. byNEC Corporation. (Pringle, Robert) (Filed on 10/13/2015)
October 13, 2015 Filing 889 REPLY (re #846 First MOTION to Remove and Substitute Party ) Plaintiffs' Reply in Support of Their Motion to Remove and Substitute Certain Class Representatives Pursuant to Fed. R. Civ. P. 21 and 42 filed byIndirect Purchaser Plaintiffs. (Pilotin, Marc) (Filed on 10/13/2015)
October 13, 2015 Filing 888 ANSWER to Complaint with Jury Demand byMaxell Corporation of America. (Seebald, Craig) (Filed on 10/13/2015)
October 13, 2015 Filing 887 ANSWER to Complaint with Jury Demand byHitachi Maxell Ltd, Hitachi Maxell, Ltd. (Seebald, Craig) (Filed on 10/13/2015)
October 13, 2015 Filing 886 STIPULATION WITH PROPOSED ORDER Extending the Sony Defendants Time to Respond to Microsofts Complaint filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Microsoft Mobile Inc, Microsoft Mobile Oy. (Brown, Matthew) (Filed on 10/13/2015) Modified on 10/14/2015 (cpS, COURT STAFF).
October 13, 2015 Filing 885 NOTICE of Change In Counsel by Eduardo Enrique Santacana (Santacana, Eduardo) (Filed on 10/13/2015)
October 12, 2015 Filing 884 ANSWER to Complaint bySamsung SDI America Inc, Samsung SDI Co Ltd. (McGinnis, James) (Filed on 10/12/2015) Modified on 10/13/2015 (cpS, COURT STAFF).
October 9, 2015 Filing 883 STIPULATION WITH PROPOSED ORDER re Evidentiary Objections for Purposes of Toshiba's Motion for Summary Judgment of Withdrawal filed by Toshiba Corporation, Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs . (Abrams, Heather) (Filed on 10/9/2015) Modified on 10/13/2015 (cpS, COURT STAFF).
October 9, 2015 Filing 882 Letter from DAPs, DPPs, IPPs, and Defendants re Deposition Protocol. (Attachments: #1 Exhibit Redlines of Deposition Protocol, #2 Proposed Order re Deposition and Discovery Protocol)(Kent, Matthew) (Filed on 10/9/2015)
October 9, 2015 Filing 881 Administrative Motion to File Under Seal Opposition to Defendants LG Chem Ltd. and LG Chem America, Inc.'s Motion for Relief From Non-Dispositive Pretrial Order of Magistrate Judge filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 SEALED VERSION, #3 REDACTED VERSION)(Scarlett, Shana) (Filed on 10/9/2015)
October 9, 2015 Opinion or Order Filing 880 ORDER by Judge Yvonne Gonzalez Rogers granting (863) Stipulation re Deadline in case 4:13-md-02420-YGR; granting (43) Stipulation re Deadline in case 4:15-cv-02987-YGR (fs, COURT STAFF) (Filed on 10/9/2015)
October 7, 2015 Filing 879 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Williams, Steven) (Filed on 10/7/2015)
October 7, 2015 Opinion or Order Filing 878 ORDER by Judge Yvonne Gonzalez Rogers granting #871 Motion for Pro Hac Vice as to Ivy Arai Tabbara representing Indirect Purchaser Plaintiffs. (fs, COURT STAFF) (Filed on 10/7/2015)
October 7, 2015 Opinion or Order Filing 877 ORDER by Judge Yvonne Gonzalez Rogers granting #870 Motion for Pro Hac Vice as to Timothy Patrick Gallivan representing Defendants Panasonic Corporation; Panasonic Corporation of North America; Sanyo Electric Co., Ltd.; and Sanyo North America Corporation. (fs, COURT STAFF) (Filed on 10/7/2015)
October 7, 2015 Filing 876 Letter from Reginald D. Steer regarding the Court's Order requiring Seok Kwan Kwak to appear for deposition. (Steer, Reginald) (Filed on 10/7/2015)
October 7, 2015 Opinion or Order Filing 875 ORDER Setting Hearing on #845 Joint Discovery Letter Brief re Discovery from Certain IPP Class Representatives, #846 First MOTION to Remove and Substitute Party: Hearing set for 10/30/2015 02:00 PM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 10/07/2015. (dmrlc1, COURT STAFF) (Filed on 10/7/2015)
October 7, 2015 Filing 874 TRANSCRIPT ORDER by NEC Tokin Corporation for Court Reporter Raynee Mercado. (Poon, Angela) (Filed on 10/7/2015)
October 6, 2015 Filing 873 Declaration of Michael E. Hamburger in Support of #872 Defendants' Opposition to Plaintiffs' Motion to Remove and Substitute Certain Class Representatives filed byToshiba Corporation. (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, #12 Exhibit L, #13 Exhibit M)(Hamburger, Michael) (Filed on 10/6/2015)
October 6, 2015 Filing 872 RESPONSE (re #846 First MOTION to Remove and Substitute Party ) filed byToshiba Corporation. (Attachments: #1 Proposed Order)(Curran, Christopher) (Filed on 10/6/2015)
October 6, 2015 Filing 871 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9893934.) filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Certificate of Standing)(Arai Tabbara, Ivy) (Filed on 10/6/2015)
October 6, 2015 Filing 870 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9893455.) Filing fee paid on 10/06/2015 filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Supplement Addendum to Application for Admission of Attorney Pro Hac Vice, #2 Exhibit Certificate of Good Standing)(Gallivan, Timothy) (Filed on 10/6/2015) Modified on 10/7/2015 (cpS, COURT STAFF).
October 6, 2015 Filing 869 TRANSCRIPT ORDER by LG Chem America, Inc, LG Chem Ltd. for Court Reporter Raynee Mercado. (Steer, Reginald) (Filed on 10/6/2015)
October 6, 2015 Filing 868 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 10/6/2015)
October 6, 2015 Filing 867 STIPULATION WITH PROPOSED ORDER re Extension of Time for GS Yuasa Corp. to Respond to Acer Inc. Complaint filed by GS Yuasa Corporation, Acer Inc, Gateway Inc, et al. (Caplen, Robert) (Filed on 10/6/2015) Modified on 10/7/2015 (cpS, COURT STAFF).
October 6, 2015 Filing 866 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 10/6/2015)
October 6, 2015 ***See Amended Minutes #864 . Set/Reset Deadlines as to #852 MOTION For Relief From Non-Dispositive Pretrial Order Of Magistrate Judge . Responses due by 10/9/2015. Replies due by 10/16/2015. Motion Hearing set for 10/27/2015 10:00 AM before Hon. Yvonne Gonzalez Rogers. (cpS, COURT STAFF) (Filed on 10/6/2015)
October 5, 2015 Filing 865 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Raynee Mercado. (Brown, Matthew) (Filed on 10/5/2015)
October 5, 2015 Filing 863 STIPULATION WITH PROPOSED ORDER RE: Deadline for Panasonic and Sanyo Defendants to Respond to Dell Plaintiffs' Complaint filed by Dell Inc., Dell Products L.P., Panasonic Corporation, Sanyo Electric Co., Ltd., et al. (Ganske, Rodney) (Filed on 10/5/2015) Modified on 10/6/2015 (cpS, COURT STAFF).
October 5, 2015 Filing 862 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Moy, Jessica) (Filed on 10/5/2015)
October 5, 2015 Filing 861 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Raynee Mercado. ( Meenan, Sean) (Filed on 10/5/2015)
October 5, 2015 Filing 860 TRANSCRIPT ORDER by Dell Inc., Dell Products L.P. for Court Reporter Raynee Mercado. (Moon, Micah) (Filed on 10/5/2015)
October 2, 2015 Filing 864 AMENDED Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Status Conference held on 10/2/2015.[Amended for clerk error as to opposition and reply filing dates re #852 Motion] Motion Hearing re Dkt. No. 852 is set for 10/27/2015 10:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Status Conference set for 2/5/2016 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers.Court Reporter Name Raynee Mercado. Plaintiff Attorney Bruce Simon. Defendant Attorney Jeffrey Kessler. Attachment Amended Minutes. (Attachments: #1 Supplement: Attorney Appearances)(fs, COURT STAFF) (Date Filed: 10/2/2015)
October 2, 2015 Opinion or Order Filing 859 ORDER REFERRING CASE to Magistrate Judge Ryu, ORDER REFERRING MOTION: #846 First MOTION to Remove and Substitute Party filed by Indirect Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 10/2/15. (fs, COURT STAFF) (Filed on 10/2/2015)
October 2, 2015 Filing 858 Minute Entry for proceedings held before Hon. Yvonne Gonzalez Rogers: Status Conference held on 10/2/2015. Motion Hearing re Dkt. No. 852 is set for 10/27/2015 10:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Status Conference set for 2/5/2016 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers.Court Reporter Name Raynee Mercado. Plaintiff Attorney Bruce Simon. Defendant Attorney Jeffrey Kessler. Attachment Minutes. (Attachments: #1 Supplement: Attorney Appearances)(fs, COURT STAFF) (Date Filed: 10/2/2015)
October 2, 2015 Filing 857 NOTICE by NEC Tokin Corporation Notice of Withdrawal of Counsel (Kim, Robert) (Filed on 10/2/2015)
October 1, 2015 Filing 856 Certificate of Interested Entities by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc. identifying Corporate Parent Boardwalk Capital Holdings Limited, Corporate Parent Acer American Holdings Corporation, Corporate Parent Acer Incorporated for Gateway, Inc.; Corporate Parent Gateway, Inc. for Acer America Corporation, Gateway U.S. Retail, Inc.. (Sack, David) (Filed on 10/1/2015)
September 30, 2015 Opinion or Order Filing 855 ORDER REQUIRING RESPONSE TO #852 MOTION FOR RELIEF FROM NON-DISPOSITIVE PRETRIAL ORDER OF MAGISTRATE JUDGE by Judge Yvonne Gonzalez Rogers (ygrlc4, COURT STAFF) (Filed on 9/30/2015)
September 30, 2015 Electronic filing error. Names of interested entities or person MUST be entered at the prompt. Please re-file in its entirety. Re: #853 Certificate of Interested Entities filed by Gateway, Inc., Gateway U.S. Retail, Inc., Acer Inc., Acer America Corporation (cp, COURT STAFF) (Filed on 9/30/2015)
September 29, 2015 Filing 854 NOTICE of Appearance by Yonatan Ezra Braude (Braude, Yonatan) (Filed on 9/29/2015)
September 29, 2015 Filing 853 Certificate of Interested Entities by Acer America Corporation, Acer Inc., Gateway U.S. Retail, Inc., Gateway, Inc. (Sack, David) (Filed on 9/29/2015)
September 29, 2015 Filing 852 MOTION For Relief From Non-Dispositive Pretrial Order Of Magistrate Judge filed by LG Chem America, Inc, LG Chem Ltd.. Responses due by 10/13/2015. Replies due by 10/20/2015. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Steer, Reginald) (Filed on 9/29/2015)
September 28, 2015 Filing 851 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the parties' 9/22/2015 joint discovery letter #845 on 10/15/2015 at 11:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 9/28/2015)
September 28, 2015 Filing 850 Joint Statement re Proposed Protective Order by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Samsung SDI Co., Ltd, LG Chem America Inc, Panasonic Corporation of North America, Sanyo North America Corporation, Micrsoft Mobile Inc. (Attachments: #1 Exhibit A to Joint Statement re Proposed Protective Order)(Dwyer, John) (Filed on 9/28/2015) Modified on 9/29/2015 (cpS, COURT STAFF).
September 28, 2015 Filing 849 Joint List of Counsel Appearing at the October 2, 2015 Case Management Conference by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs, Acer Inc, et al (Zahid, Judith) (Filed on 9/28/2015) Modified on 9/29/2015 (cpS, COURT STAFF).
September 25, 2015 Filing 848 JOINT CASE MANAGEMENT STATEMENT filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs, Panasonic Corporation, et al. (Sheanin, Aaron) (Filed on 9/25/2015) Modified on 9/28/2015 (cpS, COURT STAFF).
September 25, 2015 Filing 847 Transcript of Proceedings held on September 10, 2015, before Magistrate Judge Donna M. Ryu. Court Reporter Raynee H. Mercado, CSR, telephone number 510-502-6175, cacsr8258@gmail.com, raynee_mercado@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 Reporterr 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 #838 Transcript Order, #843 Transcript Order, #834 Transcript Order, #832 Transcript Order, #837 Transcript Order, #841 Transcript Order, #830 Transcript Order ) Release of Transcript Restriction set for 12/24/2015. (Related document(s) #838 , #843 , #834 , #832 , #837 , #841 , #830 ) (rhm) (Filed on 9/25/2015)
September 22, 2015 Filing 846 First MOTION to Remove and Substitute Party filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 10/27/2015 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/6/2015. Replies due by 10/13/2015. (Attachments: #1 Proposed Order)(Lambrinos, Demetrius) (Filed on 9/22/2015) Modified on 9/23/2015 (cpS, COURT STAFF).
September 22, 2015 Filing 845 Joint Discovery Letter Brief re Discovery from Certain IPP Class Representatives filed by Toshiba Corporation. (Curran, Christopher) (Filed on 9/22/2015)
September 18, 2015 Opinion or Order Filing 844 ORDER by Judge Yvonne Gonzalez Rogers granting (839) Stipulation re Service in case 4:13-md-02420-YGR; granting (41) Stipulation re Service in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 9/18/2015)
September 17, 2015 Filing 843 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Raynee Mercado. (Brown, Matthew) (Filed on 9/17/2015)
September 17, 2015 Filing 842 NOTICE of Appearance by David G. Scott as additional counsel for Plaintiff A-1 Computers (Attachments: #1 Certificate/Proof of Service)(Scott, David) (Filed on 9/17/2015)
September 17, 2015 Filing 841 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 9/17/2015)
September 16, 2015 Filing 840 Certificate of Interested Entities by Microsoft Mobile Inc., Microsoft Mobile Oy identifying Corporate Parent Microsoft Corporation for Microsoft Mobile Inc., Microsoft Mobile Oy. (Bonapfel, Edward) (Filed on 9/16/2015)
September 15, 2015 Filing 839 STIPULATION WITH PROPOSED ORDER re Service of Dells Complaint on Sony Defendants and Sony Defendants Responses Thereto, filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Dell Products L.P., Dell Inc.. (Dwyer, John) (Filed on 9/15/2015) Modified on 9/16/2015 (jlmS, COURT STAFF).
September 15, 2015 Filing 838 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Raynee Mercado. (Fernandez, Cristina) (Filed on 9/15/2015)
September 15, 2015 Filing 837 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Raynee Mercado. ( Meenan, Sean) (Filed on 9/15/2015)
September 15, 2015 Opinion or Order Filing 836 ORDER re #764 Joint Letter Brief re Compelling LG Chem to Produce Seok Hwan Kwak for Deposition. Signed by Magistrate Judge Donna M. Ryu on 09/15/2015. (dmrlc1, COURT STAFF) (Filed on 9/15/2015)
September 15, 2015 Opinion or Order Filing 835 ORDER by Magistrate Judge Donna M. Ryu granting #764 Administrative Motion to File Under Seal; granting #795 Administrative Motion to File Under Seal. (dmrlc1, COURT STAFF) (Filed on 9/15/2015)
September 15, 2015 Filing 834 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Moy, Jessica) (Filed on 9/15/2015)
September 14, 2015 Opinion or Order Filing 833 ORDER re #824 Stipulated Protective Order [Microsoft Mobile] filed by Sony Corporation, Sony Energy Devices Corporation, Sony Electronics Inc. Signed by Magistrate Judge Donna M. Ryu on 09/14/2015. (dmrlc1S, COURT STAFF) (Filed on 9/14/2015)
September 14, 2015 Filing 832 TRANSCRIPT ORDER by LG Chem America, Inc, LG Chem Ltd. for Court Reporter Raynee Mercado. (Lemberg, Mollie) (Filed on 9/14/2015)
September 14, 2015 Filing 831 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the parties' 9/9/2015 joint discovery letter #825 on 10/15/2015 at 11:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1S, COURT STAFF) (Filed on 9/14/2015)
September 14, 2015 Filing 830 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Williams, Steven) (Filed on 9/14/2015)
September 14, 2015 Filing 829 NOTICE of Appearance by C. Fairley Spillman (Spillman, C.) (Filed on 9/14/2015)
September 11, 2015 Filing 828 NOTICE by Sanyo Electric Co, Ltd Notice of Withdrawal of Counsel (Harris, Marissa) (Filed on 9/11/2015)
September 10, 2015 Filing 827 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 9/10/2015 re #764 Joint Discovery Letter Brief re Compelling LG Chem to Produce Seok Hwan Kwak for Deposition, Motion is Granted. Court's written Order to follow. Court Reporter Name Raynee Mercado. Attachment Civil Law and Motion Minute Order. (Attachments: #1 Attorneys' Appearance List)(ig, COURT STAFF) (Date Filed: 9/10/2015)
September 10, 2015 Filing 826 NOTICE of Change of Address by Lesley Elizabeth Weaver Notice of Change of Address of Lesley E. Weaver and Whitney E. Street (Weaver, Lesley) (Filed on 9/10/2015)
September 9, 2015 Filing 825 Joint Discovery Letter Brief filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Exhibit A)(Amato, Jeffrey) (Filed on 9/9/2015)
September 8, 2015 Filing 824 STIPULATION WITH PROPOSED ORDER Stipulated Protective Order [Microsoft Mobile] filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 9/8/2015)
September 3, 2015 Filing 823 COMPLAINT (Unredacted) Filed pursuant to Court's Order in Case No. 4:15-cv-02987-YGR, Dkt. No. 39 against GS Yuasa Corporation, LG Chem America, Inc, LG Chem Ltd., Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Toshiba Corporation. Filed byDell Products L.P., Dell Inc.. (Ganske, Rodney) (Filed on 9/3/2015)
August 31, 2015 Opinion or Order Filing 822 Order by Magistrate Judge Donna M. Ryu granting #803 Motion to Continue.(dmrlc1, COURT STAFF) (Filed on 8/31/2015)
August 31, 2015 Filing 821 Letter from Aaron M. Sheanin in support of Plaintiffs' Motion to Continue Deposition of Defendant Toshiba Corporation Affiant Hiroshi Kubo and to Amend June 8, 2015 Scheduling Order. (Sheanin, Aaron) (Filed on 8/31/2015)
August 31, 2015 Filing 820 Letter from Heather M. Abrams on behalf of Toshiba Corporation to Magistrate Judge Donna M. Ryu re #809 Toshiba Corporation's Opposition to Plaintiffs' Motion to Continue Deposition of Defendant Toshiba Corporation Affiant Hiroshi Kubo and to Amend June 8, 2015 Scheduling Order. (Abrams, Heather) (Filed on 8/31/2015)
August 27, 2015 Opinion or Order Filing 819 ORDER[AS MODIFIED BY THE COURT] by Judge Yvonne Gonzalez Rogers granting #815 Stipulation for Voluntary Dismissal of Defendant GS Yuasa Corporation. (fs, COURT STAFF) (Filed on 8/27/2015)
August 27, 2015 Opinion or Order Filing 818 ORDER REFERRING MOTION TO MAGISTRATE JUDGE DONNA M. RYU: #803 MOTION to Continue Deposition of Defendant Toshiba Corporation Affiant Hiroshi Kubo and to Amend June 8, 2015 Scheduling Order filed by Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 8/27/15. (fs, COURT STAFF) (Filed on 8/27/2015)
August 26, 2015 Opinion or Order Filing 817 ORDER by Judge Yvonne Gonzalez Rogers granting (808) Stipulation regarding Service of Summons and Complaint in case 4:13-md-02420-YGR; granting (9) Stipulation regarding Service of Summons and Complaint in case 4:15-cv-02199-YGR. (fs, COURT STAFF) (Filed on 8/26/2015)
August 26, 2015 Opinion or Order Filing 816 ORDER SETTING STATUS CONFERENCE. Status Conference set for Friday, 10/2/2015 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Joint Statement due 5 days prior. Signed by Judge Yvonne Gonzalez Rogers on 8/26/15. (fs, COURT STAFF) (Filed on 8/26/2015)
August 26, 2015 Filing 815 STIPULATION WITH PROPOSED ORDER VOLUNTARY DISMISSAL OF DEFENDANT GS YUASA CORPORATION (CORRECTION OF DOCKET #814 ) filed by Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs, GS Yuasa Corporation. (Attachments: #1 Proposed Order)(Williams, Steven) (Filed on 8/26/2015) Modified on 8/27/2015 (cpS, COURT STAFF).
August 26, 2015 Filing 814 First MOTION to Dismiss Defendant GS Yuasa filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 10/6/2015 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 9/9/2015. Replies due by 9/16/2015. (Attachments: #1 Proposed Order Voluntary Dismissal for Defendant GS Yuasa Corporation)(Williams, Steven) (Filed on 8/26/2015) Modified on 8/27/2015 (cpS, COURT STAFF).
August 26, 2015 Filing 813 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the parties' Joint Letter Brief re Compelling LG Chem to Produce Seok Hwan Kwak for Deposition #764 on 9/10/2015 at 11:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 8/26/2015)
August 25, 2015 Filing 812 NOTICE of Change of Address by Roderick P. Bushnell (Bushnell, Roderick) (Filed on 8/25/2015)
August 24, 2015 Filing 811 Transcript of Proceedings held on August 13, 2015, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@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 #782 Transcript Order ) Release of Transcript Restriction set for 11/23/2015. (Related documents(s) #782 ) (Skillman, Diane) (Filed on 8/24/2015)
August 23, 2015 Filing 810 Declaration of J. Frank Hogue in Support of #809 Opposition/Response to Motion, to Continue Deposition of Defendant Toshiba Corporation Affiant Hiroshi Kubo and to Amend June 8, 2015 Scheduling Order filed byToshiba Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Related document(s) #809 ) (Hogue, J. Frank) (Filed on 8/23/2015)
August 23, 2015 Filing 809 RESPONSE (re #803 MOTION to Continue Deposition of Defendant Toshiba Corporation Affiant Hiroshi Kubo and to Amend June 8, 2015 Scheduling Order ) filed byToshiba Corporation. (Attachments: #1 Proposed Order)(Hogue, J. Frank) (Filed on 8/23/2015)
August 21, 2015 Filing 808 STIPULATION WITH PROPOSED ORDER Regarding Service of Summons and Complaint filed by TracFone Wireless Inc, LG Chem Ltd., et al (Attachments: #1 Proposed Order)(Esau, David) (Filed on 8/21/2015) Modified on 8/24/2015 (cpS, COURT STAFF).
August 21, 2015 Filing 807 Declaration of Jacqueline Sohn in Support of #795 Administrative Motion to File Under Seal Exhibits 8 And 10 To Declaration Of Aaron M. Sheanin In Support Of Joint Letter Brief Re Compelling LG Chem To Produce Seok Hwan Kwak For Deposition filed byLG Chem America, Inc, LG Chem Ltd.. (Related document(s) #795 ) (Lemberg, Mollie) (Filed on 8/21/2015)
August 21, 2015 Filing 806 TRANSCRIPT ORDER by LG Chem America, Inc, LG Chem Ltd. for Court Reporter Diane Skillman. (Steer, Reginald) (Filed on 8/21/2015)
August 21, 2015 Opinion or Order Filing 805 Order by Magistrate Judge Donna M. Ryu on #745 Discovery Letter Brief.(dmrlc1, COURT STAFF) (Filed on 8/21/2015)
August 20, 2015 Filing 804 Declaration of Marc A. Pilotin in Support of #803 MOTION to Continue Deposition of Defendant Toshiba Corporation Affiant Hiroshi Kubo and to Amend June 8, 2015 Scheduling Order filed byDirect Purchaser Plaintiffs, Indirect 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)(Related document(s) #803 ) (Pilotin, Marc) (Filed on 8/20/2015)
August 20, 2015 Filing 803 MOTION to Continue Deposition of Defendant Toshiba Corporation Affiant Hiroshi Kubo and to Amend June 8, 2015 Scheduling Order filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order)(Pilotin, Marc) (Filed on 8/20/2015)
August 19, 2015 Filing 802 NOTICE of Appearance by Cristina M Fernandez (Fernandez, Cristina) (Filed on 8/19/2015)
August 19, 2015 Filing 801 AMENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated #415 Amended Complaint Second Amended Answer byNEC Tokin Corporation. (Nicoud, George) (Filed on 8/19/2015)
August 19, 2015 Filing 800 AMENDED ANSWER to Indirect Purchaser Plaintiffs' Third Consolidated #519 Amended Complaint byNEC Tokin Corporation. (Nicoud, George) (Filed on 8/19/2015)
August 19, 2015 Filing 799 TRANSCRIPT ORDER by NEC Corporation for Court Reporter Diane Skillman. ( Meenan, Sean) (Filed on 8/19/2015) Modified on 8/19/2015 (vlkS, COURT STAFF).
August 19, 2015 Filing 798 TRANSCRIPT ORDER by Dell Inc., Dell Products L.P. for Court Reporter Diane Skillman. (Moon, Micah) (Filed on 8/19/2015)
August 18, 2015 Opinion or Order Filing 797 ORDER by Judge Yvonne Gonzalez Rogers granting #788 Stipulation (fs, COURT STAFF) (Filed on 8/18/2015)
August 18, 2015 Opinion or Order Filing 796 ORDER by Judge Yvonne Gonzalez Rogers granting #789 Stipulation regarding Amendment of Answer by Defendant NEC Tokin Corporation. (fs, COURT STAFF) (Filed on 8/18/2015)
August 18, 2015 Filing 795 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Redacted Version of Exhibit 8, #10 Unredacted Version of Exhibit 8, #11 Exhibit 9, #12 Redacted Version of Exhibit 10, #13 Unredacted Version of Exhibit 10, #14 Proposed Order)(Sheanin, Aaron) (Filed on 8/18/2015)
August 18, 2015 Opinion or Order Filing 794 ORDER by Judge Yvonne Gonzalez Rogers granting (784) Stipulation in case 4:13-md-02420-YGR; granting (37) Stipulation in case 4:15-cv-02987-YGR (fs, COURT STAFF) (Filed on 8/18/2015)
August 18, 2015 Filing 793 NOTICE of Change of Address by Francis Onofrei Scarpulla (Scarpulla, Francis) (Filed on 8/18/2015)
August 18, 2015 Filing 792 NOTICE of Appearance by Michael E. Hamburger on Behalf of Toshiba Corporation (Hamburger, Michael) (Filed on 8/18/2015)
August 18, 2015 Filing 791 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 8/18/2015)
August 18, 2015 Filing 790 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Diane Skillman. (Vaala, Lindsey) (Filed on 8/18/2015)
August 17, 2015 Filing 789 STIPULATION WITH PROPOSED ORDER Regarding Amended Answer to Indirect Purchaser Plaintiffs' Third Consolidated Amended Complaint filed by NEC Tokin Corporation, Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Kim, Robert) (Filed on 8/17/2015) Modified on 8/18/2015 (cpS, COURT STAFF).
August 17, 2015 Filing 788 STIPULATION WITH PROPOSED ORDER Regarding Second Amended Answer to Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint filed by NEC Tokin Corporation, Direct Purchaser Plaintiffs. (Attachments: #1 Exhibit A)(Kim, Robert) (Filed on 8/17/2015) Modified on 8/18/2015 (cpS, COURT STAFF).
August 17, 2015 Filing 787 TRANSCRIPT ORDER by NEC Tokin Corporation for Court Reporter Diane Skillman. (Kim, Robert) (Filed on 8/17/2015)
August 14, 2015 Opinion or Order Filing 786 ORDER to Submit Evidence Cited in #764 Joint Letter Brief re Compelling LG Chem to Produce Seok Hwan Kwak for Deposition filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 08/14/2015. (dmrlc1, COURT STAFF) (Filed on 8/14/2015)
August 14, 2015 Filing 785 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 8/14/2015)
August 14, 2015 Filing 784 STIPULATION WITH PROPOSED ORDER ORDER RE: SERVICE OF PLAINTIFFS' COMPLAINT ON PANASONIC AND SANYO DEFENDANTS' AND PANASONIC AND SANYO DEFENDANTS RESPONSES filed by Dell Inc., Dell Products L.P., Panasonic Corporation of North America, Sanyo Electric Co. Ltd., and Sanyo North America Corporation . (Ganske, Rodney) (Filed on 8/14/2015) Modified on 8/14/2015 (cp, COURT STAFF). Modified on 8/17/2015 (cpS, COURT STAFF).
August 14, 2015 Filing 783 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Diane Skillman. (Seaver, Todd) (Filed on 8/14/2015)
August 13, 2015 Filing 782 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Diane Skillman. (Papendick, Ian) (Filed on 8/13/2015)
August 13, 2015 Filing 781 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 8/13/2015 re #745 Joint Discovery Letter Brief (Plaintiffs' Motion to Compel), motion Granted. See minute Order for all particulars. Court's written Order to follow. Court Reporter Name Dianne Skillman. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 8/13/2015)
August 13, 2015 Filing 780 TRANSCRIPT ORDER by LG Chem America, Inc, LG Chem Ltd. for Court Reporter Raynee Mercado. (Lemberg, Mollie) (Filed on 8/13/2015)
August 12, 2015 Opinion or Order Filing 779 STIPULATION AND ORDER REGARDING SERVICE OF SUMMMONS AND COMPLAINT. Signed by Judge Yvonne Gonzalez Rogers on 8/12/15. (fs, COURT STAFF) (Filed on 8/12/2015)
August 12, 2015 Opinion or Order Filing 778 ORDER by Judge Yvonne Gonzalez Rogers granting #770 Motion for Pro Hac Vice as to Edward P. Bonapfel representing Plaintiff Microsoft Mobile, Inc. et al. (fs, COURT STAFF) (Filed on 8/12/2015)
August 12, 2015 Filing 777 NOTICE by Ritz Camera & Image, LLC Notice of Withdrawal of Counsel R. Stephen Berry (Berry, Robert) (Filed on 8/12/2015)
August 11, 2015 Filing 776 STIPULATION WITH PROPOSED ORDER Regarding Service of Summons and Complaint [Microsoft Mobile, Inc.] filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Microsoft Mobile Oy, Microsoft Mobile Inc, et al. (Dwyer, John) (Filed on 8/11/2015) Modified on 8/12/2015 (cpS, COURT STAFF).
August 11, 2015 Filing 775 Declaration of Jacqueline Sohn in Support of #764 Administrative Motion to File Under Seal Joint Letter Brief re Compelling LG Chem to Produce Seok Hwan Kwak for Deposition filed byLG Chem America, Inc, LG Chem Ltd.. (Related document(s) #764 ) (Lemberg, Mollie) (Filed on 8/11/2015)
August 11, 2015 Opinion or Order Filing 774 ORDER by Judge Yvonne Gonzalez Rogers granting #765 Motion to Withdraw as Attorney; William T. Crowder and Corey D. McGaha withdrawn as named counsel. (fs, COURT STAFF) (Filed on 8/11/2015)
August 10, 2015 Opinion or Order Filing 773 ORDER by Judge Yvonne Gonzalez Rogers granting #763 Motion for Pro Hac Vice as to B. Parker Miller representing Plaintiff Microsoft Mobile, Inc. et al. (fs, COURT STAFF) (Filed on 8/10/2015)
August 10, 2015 Opinion or Order Filing 772 ORDER by Judge Yvonne Gonzalez Rogers granting #762 Motion for Pro Hac Vice as to James C. Grant representing Plaintiff Microsoft Mobile Inc. et al. (fs, COURT STAFF) (Filed on 8/10/2015)
August 10, 2015 Opinion or Order Filing 771 ORDER by Judge Yvonne Gonzalez Rogers granting #761 Motion for Pro Hac Vice as to Valarie C. Williams representing Plaintiff Microsoft Mobile, Inc. et al. (fs, COURT STAFF) (Filed on 8/10/2015)
August 10, 2015 Filing 770 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9745493.) filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Certificate of Good Standing)(Bonapfel, Edward) (Filed on 8/10/2015)
August 10, 2015 Opinion or Order Filing 769 ORDER by Judge Yvonne Gonzalez Rogers granting (759) Stipulation re: service of plaintiffs' complaint on Defendant Toshiba Corporation and Defendant Toshiba Corporation's response in case 4:13-md-02420-YGR; granting (34) Stipulation re: service of plaintiffs' complaint on Defendant Toshiba Corporation and Defendant Toshiba Corporation's response in case 4:15-cv-02987-YGR (fs, COURT STAFF) (Filed on 8/10/2015)
August 10, 2015 Opinion or Order Filing 768 ORDER by Judge Yvonne Gonzalez Rogers granting (758) Stipulation re: service of plaintiffs' complaint on certain defendants and certain defendants responses in case 4:13-md-02420-YGR; granting (33) Stipulation re: service of plaintiffs' complaint on certain defendants and certain defendants responses in case 4:15-cv-02987-YGR. (fs, COURT STAFF) (Filed on 8/10/2015)
August 10, 2015 Filing 767 MOTION FOR CHANGE OF FIRM AFFILIATIONS by Scott E. Poynter (Attachments: #1 Proposed Order)(Poynter, Scott) (Filed on 8/10/2015) Modified on 8/11/2015 (cpS, COURT STAFF).
August 10, 2015 Filing 766 MOTION FOR CHANGE OF FIRM AFFILIATIONS by John G. Emerson (Attachments: #1 Proposed Order)(Emerson, John) (Filed on 8/10/2015) Modified on 8/11/2015 (cpS, COURT STAFF).
August 10, 2015 Filing 765 MOTION to Withdraw as Attorney William T. Crowder & Corey D. McGaha filed by A-1 Computers Inc, Thomas R. Tuohy. Responses due by 8/24/2015. Replies due by 8/31/2015. (Attachments: #1 Proposed Order)(Emerson, John) (Filed on 8/10/2015)
August 7, 2015 Filing 764 Administrative Motion to File Under Seal Joint Letter Brief re Compelling LG Chem to Produce Seok Hwan Kwak for Deposition filed by Indirect Purchaser Plaintiffs. (Attachments: #1 Proposed Order, #2 REDACTED Version of Joint Letter Brief, #3 UNREDACTED Version of Joint Letter Brief, #4 Certificate/Proof of Service)(Scarlett, Shana) (Filed on 8/7/2015)
August 7, 2015 Filing 763 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9742462.) filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Certificate of Good Standing)(Miller, Brian) (Filed on 8/7/2015)
August 7, 2015 Filing 762 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9742428.) filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Certificate of Good Standing)(Grant, James) (Filed on 8/7/2015)
August 7, 2015 Filing 761 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9742388.) filed by Microsoft Mobile Inc., Microsoft Mobile Oy. (Attachments: #1 Certificate of Good Standing)(Williams, Valarie) (Filed on 8/7/2015)
August 7, 2015 Filing 760 NOTICE of Appearance by Ryan W. Koppelman (Koppelman, Ryan) (Filed on 8/7/2015)
August 5, 2015 Filing 759 STIPULATION WITH PROPOSED ORDER REGARDING SERVICE OF COMPLAINT ON TOSHIBA CORP. filed by Dell Inc., Dell Products L.P., Toshiba Corporation. (Ganske, Rodney) (Filed on 8/5/2015) Modified on 8/6/2015 (cpS, COURT STAFF).
August 5, 2015 Filing 758 STIPULATION WITH PROPOSED ORDER REGARDING SERVICE OF COMPLAINT ON CERTAIN DEFENDANTS filed by Dell Inc., Dell Products L.P., LG Chem Ltd.. (Ganske, Rodney) (Filed on 8/5/2015) Modified on 8/6/2015 (cpS, COURT STAFF).
August 4, 2015 Filing 757 NOTICE by Direct Purchaser Plaintiffs OF CHANGE OF FIRM AFFILIATION FOR MINDEE J. REUBEN (Reuben, Mindee) (Filed on 8/4/2015) Modified on 8/5/2015 (cpS, COURT STAFF).
July 30, 2015 Filing 756 STIPULATION Extending Time to Respond to Complaint [Local Rule 6-1(a)] filed by Sony Electronics Inc. (Dwyer, John) (Filed on 7/30/2015)
July 30, 2015 Filing 755 NOTICE of Change of Address by Joseph R. Saveri (Saveri, Joseph) (Filed on 7/30/2015)
July 30, 2015 Opinion or Order Filing 754 Order by Magistrate Judge Donna M. Ryu granting #748 Stipulation Regarding Non-Discoverability of Certain Expert Materials and Communications.(dmrlc1, COURT STAFF) (Filed on 7/30/2015)
July 29, 2015 Filing 753 CLERK'S NOTICE: Magistrate Judge Ryu will hold a hearing on #745 Joint Discovery Letter Brief on 8/13/2015 11:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 7/29/2015) Modified on 7/29/2015 (dmrlc1, COURT STAFF).
July 28, 2015 Opinion or Order Filing 752 ORDER RELATING CASES 13-md-2420-YGR, MDL No. 2420 and case 15-cv-2987-VC. Signed by Judge Yvonne Gonzalez Rogers on 7/28/15. (fs, COURT STAFF) (Filed on 7/28/2015)
July 28, 2015 Filing 751 NOTICE of Appearance by Michael C. Ting (Ting, Michael) (Filed on 7/28/2015)
July 28, 2015 Filing 750 NOTICE of Appearance by Hsiang James H Lin (Lin, Hsiang) (Filed on 7/28/2015)
July 27, 2015 Opinion or Order Filing 749 ORDER by Judge Yvonne Gonzalez Rogers granting (744) Stipulation re Service of Summons and Complaint in case 4:13-md-02420-YGR; granting (12) Stipulation re Service of Summons and Complaint in case 4:15-cv-01948-YGR. (fs, COURT STAFF) (Filed on 7/27/2015)
July 27, 2015 Filing 748 STIPULATION WITH PROPOSED ORDER REGARDING NON-DISCOVERABILITY OF CERTAIN EXPERT MATERIALS AND COMMUNICATIONS filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, et al. (Amato, Jeffrey) (Filed on 7/27/2015) Modified on 7/28/2015 (cpS, COURT STAFF).
July 27, 2015 Filing 747 NOTICE of Change of Address by Robert S. Green (Green, Robert) (Filed on 7/27/2015)
July 27, 2015 Filing 746 TRANSFER ORDER from Judicial Panel on Multi District Litigation (cpS, COURT STAFF) (Filed on 7/27/2015)
July 24, 2015 Filing 745 Joint Discovery Letter Brief re LG Chem's Interrogatory Response filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit)(Hammarskjold, Carl) (Filed on 7/24/2015)
July 23, 2015 Filing 744 STIPULATION WITH PROPOSED ORDER REGARDING SERVICE OF SUMMONS AND COMPLAINT filed by Acer Inc., Acer America Corporation, Gateway, Inc., Gateway U.S. Retail, Inc., Samsung SDI Co., Ltd, et al. (Attachments: #1 Proposed Order)(Sack, David) (Filed on 7/23/2015) Modified on 7/24/2015 (cpS, COURT STAFF).
July 21, 2015 Filing 743 REFERRAL FOR PURPOSE OF DETERMINING RELATIONSHIP. Signed by Judge Vince Chhabria on 7/21/2015. (knm, COURT STAFF) (Filed on 7/21/2015)
July 1, 2015 Filing 742 Declaration of Hiroshi Kubo in Support of #735 MOTION for Summary Judgment on Withdrawal CORRECTION OF DOCKET #738 filed byToshiba Corporation. (Attachments: #1 Kubo Attachment A, #2 Kubo Attachment B, #3 Kubo Attachment C, #4 Kubo Attachment D, #5 Kubo Attachment E, #6 Kubo Attachment F, #7 Kubo Attachment G, #8 Kubo Attachment H, #9 Kubo Attachment I, #10 Kubo Attachment J, #11 Kubo Attachment K, #12 Kubo Attachment L, #13 Kubo Attachment M, #14 Kubo Attachment N, #15 Kubo Attachment O)(Related document(s) #735 ) (Curran, Christopher) (Filed on 7/1/2015)
July 1, 2015 Filing 741 Declaration of Hisashi Fujitomo in Support of #735 MOTION for Summary Judgment on Withdrawal CORRECTION OF DOCKET #737 filed byToshiba Corporation. (Attachments: #1 Fujitomo Attachment A, #2 Fujitomo Attachment B, #3 Fujitomo Attachment C, #4 Fujitomo Attachment D, #5 Fujitomo Attachment E, #6 Fujitomo Attachment F)(Related document(s) #735 ) (Curran, Christopher) (Filed on 7/1/2015)
July 1, 2015 Filing 740 Declaration of Daiichiro Eguchi in Support of #735 MOTION for Summary Judgment on Withdrawal CORRECTION OF DOCKET #736 filed byToshiba Corporation. (Attachments: #1 Eguchi Attachment A, #2 Eguchi Attachment B)(Related document(s) #735 ) (Curran, Christopher) (Filed on 7/1/2015)
July 1, 2015 Electronic filing error. Please re-file in its entirety docket #738 Declaration in Support filed by Toshiba Corporation, #736 Declaration in Support filed by Toshiba Corporation, and #737 Declaration in Support filed by Toshiba Corporation. ***Documents not filed in compliance with LR 3-4(a)(1), First Page Requirements*** (kcS, COURT STAFF) (Filed on 7/1/2015)
June 30, 2015 Filing 739 Declaration of J. Frank Hogue in Support of #735 MOTION for Summary Judgment on Withdrawal filed by Toshiba Corporation. (Attachments: #1 Hogue Exhibit A, #2 Hogue Exhibit B, #3 Hogue Exhibit C, #4 Hogue Exhibit D, #5 Hogue Exhibit E, #6 Hogue Exhibit F, #7 Hogue Exhibit G, #8 Hogue Exhibit H, #9 Hogue Exhibit I, #10 Hogue Exhibit J, #11 Hogue Exhibit K, #12 Hogue Exhibit L, #13 Hogue Exhibit M, #14 Hogue Exhibit N, #15 Hogue Exhibit O, #16 Hogue Exhibit P, #17 Hogue Exhibit Q, #18 Hogue Exhibit R, #19 Hogue Exhibit S)(Related document(s) #735 ) (Curran, Christopher) (Filed on 6/30/2015)
June 30, 2015 Filing 738 ***DISREGARD, NOT FILED IN COMPLIANCE WITH LR 3-4(a). DOCUMENT TO BE REFILED***Declaration of Hiroshi Kubo in Support of #735 MOTION for Summary Judgment Toshiba Corporation's Motion for Summary Judgment on Withdrawal filed byToshiba Corporation. (Attachments: #1 Kubo Attachment A, #2 Kubo Attachment B, #3 Kubo Attachment C, #4 Kubo Attachment D, #5 Kubo Attachment E, #6 Kubo Attachment F, #7 Kubo Attachment G, #8 Kubo Attachment H, #9 Kubo Attachment I, #10 Kubo Attachment J, #11 Kubo Attachment K, #12 Kubo Attachment L, #13 Kubo Attachment M, #14 Kubo Attachment N, #15 Kubo Attachment O)(Related document(s) #735 ) (Curran, Christopher) (Filed on 6/30/2015) Modified on 7/1/2015 (kcS, COURT STAFF).
June 30, 2015 Filing 737 ***DISREGARD, NOT FILED IN COMPLIANCE WITH LR 3-4(a). DOCUMENT TO BE REFILED***Declaration of Hisashi Fujitomo in Support of #735 MOTION for Summary Judgment Toshiba Corporation's Motion for Summary Judgment on Withdrawal filed byToshiba Corporation. (Attachments: #1 Fujitomo Attachment A, #2 Fujitomo Attachment B, #3 Fujitomo Attachment C, #4 Fujitomo Attachment D, #5 Fujitomo Attachment E, #6 Fujitomo Attachment F)(Related document(s) #735 ) (Curran, Christopher) (Filed on 6/30/2015) Modified on 7/1/2015 (kcS, COURT STAFF).
June 30, 2015 Filing 736 ***DISREGARD, NOT FILED IN COMPLIANCE WITH LR 3-4(a). DOCUMENT TO BE REFILED***Declaration of Daiichiro Eguchi in Support of #735 MOTION for Summary Judgment Toshiba Corporation's Motion for Summary Judgment on Withdrawal filed byToshiba Corporation. (Attachments: #1 Eguchi Attachment A, #2 Eguchi Attachment B)(Related document(s) #735 ) (Curran, Christopher) (Filed on 6/30/2015) Modified on 7/1/2015 (kcS, COURT STAFF).
June 30, 2015 Filing 735 MOTION for Summary Judgment on Withdrawal filed by Toshiba Corporation. Motion Hearing set for 11/17/2015 02:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/9/2015. Replies due by 11/9/2015. (Attachments: #1 Proposed Order, #2 Supporting Separate Statement)(Curran, Christopher) (Filed on 6/30/2015) Modified on 7/1/2015 (kcS, COURT STAFF).
June 28, 2015 Filing 734 NOTICE of Withdrawal of Counsel by A. Keith Thrower (Terrell, Reginald) (Filed on 6/28/2015) Modified on 6/29/2015 (cpS, COURT STAFF).
June 24, 2015 Opinion or Order Filing 733 ORDER by Judge Yvonne Gonzalez Rogers granting #730 Motion for Pro Hac Vice as to Robert Kitchenoff representing Daniel Meir. (fs, COURT STAFF) (Filed on 6/24/2015)
June 23, 2015 Filing 732 NOTICE of Change of Address by Susan Gilah Kupfer and Change of Firm Name (Kupfer, Susan) (Filed on 6/23/2015)
June 23, 2015 Filing 731 CLERK'S NOTICE: In light of the parties' Joint Statement (Dkt. No. 729), the Compliance Hearing set for Friday, June 26, 2015 is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 6/23/2015)
June 19, 2015 Filing 730 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9615004.) filed by Daniel Meir. (Attachments: #1 Exhibit Cert. of Good Standing)(Kitchenoff, Robert) (Filed on 6/19/2015)
June 19, 2015 Filing 729 Joint Statement Regarding Deposition Dates for Affiants Supporting Toshiba Corporation's Motion for Early Summary Judgment by Toshiba Corporation, Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Hogue, J. Frank) (Filed on 6/19/2015) Modified on 6/22/2015 (cpS, COURT STAFF).
June 17, 2015 Filing 728 NOTICE by Hitachi Maxell, Ltd, Maxell Corporation of America Notice of Withdrawal of Attorney Dennis S. Schmelzer (Seebald, Craig) (Filed on 6/17/2015)
June 8, 2015 Opinion or Order Filing 727 ORDER RE: TOSHIBA CORPORATION'S PRE-FILING CONFERENCE LETTER FOR EARLY SUMMARY JUDGMENT. Toshiba Corporation's Summary Judgment Motion filed by 6/30/2015. Compliance Hearing is set for 6/26/2015 09:01 AM before Hon. Yvonne Gonzalez Rogers. Joint Statement filed by 6/19/15. Signed by Judge Yvonne Gonzalez Rogers on 6/8/15. (fs, COURT STAFF) (Filed on 6/8/2015)
June 8, 2015 Filing 726 NOTICE by LG Chem America, Inc, LG Chem Ltd. of Withdrawal of Steptoe & Johnson LLP as Counsel (Sloniewsky, Andrew) (Filed on 6/8/2015)
June 3, 2015 Filing 725 Letter from Indirect Purchaser Plaintiffs and Direct Purchaser Plaintiffs Responding to #723 Toshiba Corp.'s Pre-Filing Conference Letter. (Pilotin, Marc) (Filed on 6/3/2015)
June 3, 2015 Filing 724 NOTICE of Appearance by Mollie McGowan Lemberg (Lemberg, Mollie) (Filed on 6/3/2015)
May 29, 2015 Filing 723 Letter from Christopher M. Curran, Heather M. Abrams and J. Frank Hogue re pre-filing conference. (Abrams, Heather) (Filed on 5/29/2015)
May 29, 2015 Filing 722 NOTICE of Appearance by Catherine E Creely (Creely, Catherine) (Filed on 5/29/2015)
May 29, 2015 Filing 721 NOTICE of Appearance by Hyongsoon Kim (Kim, Hyongsoon) (Filed on 5/29/2015)
May 29, 2015 Filing 720 NOTICE of Appearance by Reginald David Steer (Steer, Reginald) (Filed on 5/29/2015)
May 21, 2015 Filing 719 NOTICE of Appearance by Amy Lee Stewart (Stewart, Amy) (Filed on 5/21/2015)
May 15, 2015 Filing 718 TRANSFER ORDER from Judicial Panel on Multi District Litigation (cpS, COURT STAFF) (Filed on 5/15/2015)
May 14, 2015 Filing 717 NOTICE of Appearance by Robert G. Eisler (Eisler, Robert) (Filed on 5/14/2015)
May 12, 2015 Opinion or Order Filing 716 ORDER by Magistrate Judge Donna M. Ryu granting #715 Stipulation Re: Documents Protected from Disclosure. (ig, COURT STAFF) (Filed on 5/12/2015)
May 12, 2015 Filing 715 STIPULATION WITH PROPOSED ORDER Re: Documents Protected from Disclosure filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs, et al. (Kessler, Jeffrey) (Filed on 5/12/2015) Modified on 5/13/2015 (cpS, COURT STAFF).
May 7, 2015 Opinion or Order Filing 714 ORDER RELATING CASES 13-md-2420-YGR, In re Lithium Ion Batteries Antitrust Litigation and case 15-cv-01948-LB. Signed by Judge Yvonne Gonzalez Rogers on 5/7/15. (fs, COURT STAFF) (Filed on 5/7/2015)
April 29, 2015 Filing 713 NOTICE by Michele Criden of Change of Firm Affiliation (Nussbaum, Linda) (Filed on 4/29/2015)
April 16, 2015 Filing 712 NOTICE by NEC Corporation OF WITHDRAWAL OF COUNSEL (Furman, Rebecca) (Filed on 4/16/2015)
April 7, 2015 Filing 711 NOTICE of Change In Counsel by Robert Benard Pringle NOTICE OF WITHDRAWAL OF WINSTON & STRAWN LLP AS COUNSEL FOR NEC TOKIN CORPORATION (Pringle, Robert) (Filed on 4/7/2015)
April 1, 2015 Opinion or Order Filing 710 ORDER by Magistrate Judge Donna M. Ryu re #677 Discovery Letter Brief. (dmrlc1, COURT STAFF) (Filed on 4/1/2015)
March 30, 2015 Filing 709 NOTICE of Change In Counsel by Peter Russell Kohn (Kohn, Peter) (Filed on 3/30/2015)
March 27, 2015 Filing 708 NOTICE of Appearance by George Charles Nierlich, III for NEC TOKIN Corporation (Nierlich, George) (Filed on 3/27/2015)
March 25, 2015 Opinion or Order Filing 707 ORDER by Judge Yvonne Gonzalez Rogers granting # 692 Stipulation re NEC Tokin Corporation's Answer Amendments. (fs, COURT STAFF) (Filed on 3/25/2015)
March 25, 2015 Filing 706 NOTICE by Direct Purchaser Plaintiffs Notice of Change of Firm Affiliation (Scarpulla, Francis) (Filed on 3/25/2015)
March 24, 2015 Filing 705 FIRST MENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated # 415 Amended Complaint First Amended Answer byNEC Tokin Corporation. (Nicoud, George) (Filed on 3/24/2015) Modified on 3/25/2015 (cpS, COURT STAFF).
March 24, 2015 Filing 704 FIRST AMENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated # 415 Amended Complaint byNEC Corporation. (Pringle, Robert) (Filed on 3/24/2015) Modified on 3/25/2015 (cpS, COURT STAFF).
March 24, 2015 Filing 703 Amended Answer to Amended Complaint # 415 Amended Complaint bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Brown, Matthew) (Filed on 3/24/2015) Modified on 3/25/2015 (cpS, COURT STAFF).
March 24, 2015 Filing 702 AMENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated # 415 Amended Complaint byToshiba Corporation. (Curran, Christopher) (Filed on 3/24/2015)
March 24, 2015 Filing 701 SECOND AMENDED ANSWER to Direct Puchaser Plaintiffs' Second # 415 Amended Complaint bySanyo North America Corporation. (Kessler, Jeffrey) (Filed on 3/24/2015) Modified on 3/25/2015 (cpS, COURT STAFF).
March 24, 2015 Filing 700 SECOND AMENDED ANSWER to Direct Purchaser Plaintiffs' Second # 415 Amended Complaint bySanyo Electric Co, Ltd. (Kessler, Jeffrey) (Filed on 3/24/2015) Modified on 3/25/2015 (cpS, COURT STAFF).
March 24, 2015 Filing 699 SECOND AMENDED ANSWER to Direct Purchaser Plaintiffs' Second # 415 Amended Complaint byPanasonic Corporation of North America. (Kessler, Jeffrey) (Filed on 3/24/2015) Modified on 3/25/2015 (cpS, COURT STAFF).
March 24, 2015 Filing 698 AMENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint byLG Chem America, Inc, LG Chem Ltd.. (Sloniewsky, Andrew) (Filed on 3/24/2015)
March 24, 2015 Filing 697 AMENDED ANSWER to Direct Puchaser Plaintiffs' Second # 415 Amended Complaint , Second Amended Answer byPanasonic Corporation. (Kessler, Jeffrey) (Filed on 3/24/2015)
March 24, 2015 Filing 696 AMENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint bySamsung SDI America Inc, Samsung SDI Co Ltd. (McGinnis, James) (Filed on 3/24/2015)
March 24, 2015 Filing 695 AMENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint byMaxell Corporation of America. (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 3/24/2015)
March 24, 2015 Filing 694 FIRST AMENDED ANSWER to Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint byHitachi Maxell, Ltd. (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 3/24/2015) Modified on 3/25/2015 (cpS, COURT STAFF).
March 23, 2015 Filing 693 Transcript of Proceedings held on 3-12-15, before Judge Donna M. Ryu. Court Reporter/Transcriber Katherine Wyatt, Telephone number 9. 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 # 686 Transcript Order, # 683 Transcript Order, # 688 Transcript Order, # 687 Transcript Order ) Release of Transcript Restriction set for 6/22/2015. (Related documents(s) # 686 , # 683 , # 688 , # 687 ) (kpw, COURT STAFF) (Filed on 3/23/2015)
March 21, 2015 Filing 692 STIPULATION WITH PROPOSED ORDER re # 676 Order on Stipulation re NEC TOKIN Corporation's Answer Amendments filed by NEC Tokin Corporation, Direct Purchaser Plaintiffs. (Nicoud, George) (Filed on 3/21/2015) Modified on 3/23/2015 (cpS, COURT STAFF).
March 18, 2015 Filing 691 NOTICE of Appearance by George Arnold Nicoud, III and Other Counsel for NEC TOKIN Corporation (Nicoud, George) (Filed on 3/18/2015)
March 17, 2015 Opinion or Order Filing 690 Order by Magistrate Judge Donna M. Ryu re # 650 Discovery Letter Brief.(dmrlc1, COURT STAFF) (Filed on 3/17/2015)
March 17, 2015 Opinion or Order Filing 689 Order by Magistrate Judge Donna M. Ryu granting in part and denying in part # 644 Discovery Letter Brief re LG Chem's interrogatory response.(dmrlc1, COURT STAFF) (Filed on 3/17/2015)
March 16, 2015 Filing 688 TRANSCRIPT ORDER by Panasonic Corporation for Court Reporter Katherine Wyatt. (Papendick, Ian) (Filed on 3/16/2015)
March 16, 2015 Filing 687 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Katherine Wyatt. (Hogue, J. Frank) (Filed on 3/16/2015)
March 13, 2015 Filing 686 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Katherine Wyatt. (Brown, Matthew) (Filed on 3/13/2015)
March 13, 2015 Filing 685 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter Katherine Wyatt. (Meenan, Sean) (Filed on 3/13/2015)
March 13, 2015 Filing 684 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter Katherine Wyatt. (Sloniewsky, Andrew) (Filed on 3/13/2015)
March 13, 2015 Filing 683 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Katherine Wyatt. (Seaver, Todd) (Filed on 3/13/2015)
March 13, 2015 Filing 682 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Katherine Wyatt. (Scarlett, Shana) (Filed on 3/13/2015)
March 13, 2015 Filing 681 NOTICE of Change of Address by Lesley Elizabeth Weaver (Attachments: # 1 Certificate/Proof of Service)(Weaver, Lesley) (Filed on 3/13/2015)
March 12, 2015 Filing 680 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 3/12/2015 re # 644 Joint Discovery Letter Brief. LG Chem ordered to supplement its interrogatory response as directed by the court on the record within 30 days. Court's written Order to follow. Court Reporter Name: Kathy Wyatt. Attachment Civil Law and Motion Minute Order.(ig, COURT STAFF) (Date Filed: 3/12/2015)
March 12, 2015 Opinion or Order Filing 679 Order re Search Term Protocol. Signed by Magistrate Judge Donna M. Ryu on 03/12/2015. (dmrlc1, COURT STAFF) (Filed on 3/12/2015)
March 12, 2015 Opinion or Order Filing 678 Order by Magistrate Judge Donna M. Ryu granting # 668 Stipulation regarding Defendants' Document Productions.(dmrlc1, COURT STAFF) (Filed on 3/12/2015)
March 11, 2015 Filing 677 Discovery Letter Brief re Toshiba Corporation's Withholding of Sales Data filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 3/11/2015)
March 11, 2015 Opinion or Order Filing 676 ORDER by Judge Yvonne Gonzalez Rogers granting # 672 Stipulation re Defendants' Answer Amendments. (fs, COURT STAFF) (Filed on 3/11/2015)
March 11, 2015 Set/Reset Deadlines as to Motion to Strike defenses filed 4/14/15.Responses due by 4/28/2015. Replies due by 5/8/2015. Motion Hearing set for 5/27/2015 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 3/11/2015)
March 11, 2015 Set/Reset Hearing re # 644 Joint Discovery Letter Brief re LG Chem Interrogatory Response : Discovery Hearing set for 3/12/2015 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 3/11/2015)
March 10, 2015 Opinion or Order Filing 675 ORDER Vacating 3/12/15 Hearing on # 650 Feb. 13, 2015 Joint Discovery Letter. Signed by Magistrate Judge Donna M. Ryu on 03/10/2015. (dmrlc1, COURT STAFF) (Filed on 3/10/2015)
March 10, 2015 Filing 674 Letter from Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs and Defendants in Response to Order to Submit Supplemental Information . (Sheanin, Aaron) (Filed on 3/10/2015)
March 10, 2015 Opinion or Order Filing 673 ORDER Granting Extension of Deadline to Submit Supplemental Information re # 670 . Deadline continued to 12:00 p.m. PST 3/10/15. Signed by Magistrate Judge Donna M. Ryu on 03/10/2015. (dmrlc1, COURT STAFF) (Filed on 3/10/2015)
March 9, 2015 Filing 671 Letter Requesting Extension of Time to Respond to Order to Submit Supplemental Information . (Sheanin, Aaron) (Filed on 3/9/2015)
March 9, 2015 Opinion or Order Filing 670 ORDER to Submit Supplemental Information re # 518 Joint CMC Statement. Signed by Magistrate Judge Donna M. Ryu on 03/09/2015. (dmrlc1, COURT STAFF) (Filed on 3/9/2015)
February 26, 2015 Filing 669 Proposed Order re # 663 Order on Discovery Letter Brief, Proposed Search Term Protocol by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 2/26/2015)
February 26, 2015 Filing 668 STIPULATION WITH PROPOSED ORDER Regarding Defendants' Document Productions filed by Direct Purchaser Plaintiffs. (Sheanin, Aaron) (Filed on 2/26/2015)
February 25, 2015 Filing 667 Transcript of Proceedings held on 02/19/2015, before Magistrate Judge Donna M. Ryu. Court Reporter/Transcriber Leo T. Mankiewicz, CSR, RMR, CRR, Telephone number (415) 722-7045; email: leomank@gmail.com. FTR 1:39 p.m. - 2:28 p.m. = 49 minutes. 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 # 655 Transcript Order ) Redaction Request due 3/18/2015. Redacted Transcript Deadline set for 3/30/2015. Release of Transcript Restriction set for 5/26/2015. (Related documents(s) # 655 ) (Mankiewicz, Leo) (Filed on 2/25/2015)
February 24, 2015 Filing 666 NOTICE of Appearance by Benjamin Ernest Shiftan (Shiftan, Benjamin) (Filed on 2/24/2015)
February 24, 2015 Opinion or Order Filing 665 Order by Magistrate Judge Donna M. Ryu granting # 649 Stipulation re Translation Protocol.(dmrlc1, COURT STAFF) (Filed on 2/24/2015)
February 24, 2015 Filing 664 NOTICE of Appearance by Demetrius Xavier Lambrinos (Lambrinos, Demetrius) (Filed on 2/24/2015)
February 24, 2015 Opinion or Order Filing 663 ORDER on # 633 Joint Discovery Letter Brief by Magistrate Judge Donna M. Ryu. The Court grants Plaintiffs request to incorporate a provision regarding qualitative sampling of documents returned by disputed search terms into the parties Search Term Protocol. (ig, COURT STAFF) (Filed on 2/24/2015)
February 24, 2015 Filing 662 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter FTR - Oakland. (Sloniewsky, Andrew) (Filed on 2/24/2015)
February 23, 2015 Filing 660 TRANSCRIPT ORDER by Panasonic Corporation for Court Reporter FTR - Oakland. (Papendick, Ian) (Filed on 2/23/2015)
February 23, 2015 Filing 659 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter FTR - Oakland. (Vaala, Lindsey) (Filed on 2/23/2015)
February 23, 2015 Filing 658 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Seaver, Todd) (Filed on 2/23/2015)
February 23, 2015 Filing 657 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter FTR - Oakland. (Brown, Matthew) (Filed on 2/23/2015)
February 23, 2015 Filing 656 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter FTR - Oakland. (Hogue, J. Frank) (Filed on 2/23/2015)
February 23, 2015 Filing 655 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Scarlett, Shana) (Filed on 2/23/2015)
February 19, 2015 Filing 654 NOTICE of Appearance by Tyler Mark Cunningham (Cunningham, Tyler) (Filed on 2/19/2015)
February 19, 2015 Filing 653 NOTICE of Appearance by Dylan Ian Ballard (Ballard, Dylan) (Filed on 2/19/2015)
February 18, 2015 Filing 652 CLERK'S NOTICE: Notice is hereby given to all parties that the court will hold a hearing on the parties February 13, 2015 joint discovery letter brief # 650 on March 12, 2015 at 11:00 a.m., U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only docket entry, there is no document associated with this notice.)
February 17, 2015 Filing 651 STATUS REPORT re Direct and Indirect Purchaser Plaintiffs' Discussions with Defendant GS Yuasa Corporation by GS Yuasa Corporation. (Garrou, Douglas) (Filed on 2/17/2015)
February 13, 2015 Filing 650 Joint Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Attachments: # 1 Exhibit A)(Sheanin, Aaron) (Filed on 2/13/2015)
February 13, 2015 Filing 649 STIPULATION WITH PROPOSED ORDER Re: Translation Protocol filed by Direct Purchaser Plaintiffs. (Sheanin, Aaron) (Filed on 2/13/2015)
February 13, 2015 Opinion or Order Filing 648 ORDER by Judge Yvonne Gonzalez Rogers granting # 645 Motion for Pro Hac Vice as to Lindsey Godfrey Eccles representing Anna Jawor. (fs, COURT STAFF) (Filed on 2/13/2015)
February 12, 2015 Opinion or Order Filing 647 ORDER Setting Hearing on # 644 Joint Discovery Letter Brief re LG Chem Interrogatory Response : Motion Hearing set for 3/12/2015 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 02/12/2015. (dmrlc1, COURT STAFF) (Filed on 2/12/2015)
February 11, 2015 Filing 646 STATUS REPORT re Capacity and Utilization Data by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 2/11/2015)
February 9, 2015 Filing 645 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9272418.) filed by Anna Jawor. (Attachments: # 1 Certificate of Good Standing)(Eccles, Lindsey) (Filed on 2/9/2015)
February 6, 2015 Filing 644 Joint Discovery Letter Brief re LG Chem Interrogatory Response filed by Direct Purchaser Plaintiffs. (Attachments: # 1 Exhibit Exhibit A)(Hammarskjold, Carl) (Filed on 2/6/2015)
February 3, 2015 Filing 643 STATUS REPORT re Direct and Indirect Purchaser Plaintiffs' Discussions with Defendant GS Yuasa Corporation by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Seaver, Todd) (Filed on 2/3/2015)
January 29, 2015 Set/Reset Hearing re # 633 Discovery Letter Brief Discovery Hearing set for 2/19/2015 before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 1/29/2015)
January 26, 2015 Opinion or Order Filing 642 ORDER by Judge Yvonne Gonzalez Rogers denying # 541 Motion/Request for Certification of Orders for Interlocutory Review (fs, COURT STAFF) (Filed on 1/26/2015)
January 23, 2015 Opinion or Order Filing 641 ORDER [AS MODIFIED BY THE COURT] by Judge Yvonne Gonzalez Rogers granting # 636 Stipulation re Schedule (fs, COURT STAFF) (Filed on 1/23/2015)
January 23, 2015 Set/Reset Deadlines as to Plaintiffs' to file any Rule 12(f) Motion to Strike affirmative defenses by 3/31/15. Defendants' Responses due by 4/21/2015. Replies due by 5/4/2015. Motion Hearing set for 5/27/2015 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 1/23/2015) Modified on 1/23/2015 (fs, COURT STAFF).
January 21, 2015 Opinion or Order Filing 640 ORDER Setting Hearing on # 633 Discovery Letter Brief: Motion Hearing set for 2/19/2015 01:30 PM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 01/21/2015. (dmrlc1, COURT STAFF) (Filed on 1/21/2015)
January 20, 2015 Opinion or Order Filing 639 ORDER re # 632 Status Report filed by Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs re Capacity and Utilization Data. Signed by Magistrate Judge Donna M. Ryu on 01/20/2015. (dmrlc1, COURT STAFF) (Filed on 1/20/2015)
January 20, 2015 Opinion or Order Filing 638 ORDER re # 631 Status Report filed by Indirect Purchaser Plaintiffs, Direct Purchaser Plaintiffs and Defendant GS Yuasa Corporation. Signed by Magistrate Judge Donna M. Ryu on 01/20/2015. (dmrlc1, COURT STAFF) (Filed on 1/20/2015)
January 20, 2015 Opinion or Order Filing 637 Order by Magistrate Judge Donna M. Ryu granting # 634 Stipulation to Extend Schedule for Resolution of Toshiba Corporation's Custodian List.(dmrlc1, COURT STAFF) (Filed on 1/20/2015)
January 20, 2015 Filing 636 STIPULATION WITH PROPOSED ORDER for Defendants' Answer Amendments and Direct Purchaser Plaintiffs' Motion to Strike Defendants' Affirmative Defenses filed by Direct Purchaser Plaintiffs. (Moy, Jessica) (Filed on 1/20/2015)
January 16, 2015 Filing 635 NOTICE of Change In Counsel by Alexandra Senya Bernay (Bernay, Alexandra) (Filed on 1/16/2015)
January 16, 2015 Filing 634 STIPULATION WITH PROPOSED ORDER filed by Direct Purchaser Plaintiffs. (Sheanin, Aaron) (Filed on 1/16/2015)
January 16, 2015 Filing 633 Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Attachments: # 1 Exhibit A)(Sheanin, Aaron) (Filed on 1/16/2015)
January 16, 2015 Filing 632 STATUS REPORT Re Capacity and Utilization Data by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Hammarskjold, Carl) (Filed on 1/16/2015)
January 15, 2015 Filing 631 STATUS REPORT Joint Status Report re Direct and Indirect Purchaser Plaintiffs' Discussions with Defendant GS Yuasa Corporation by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Seaver, Todd) (Filed on 1/15/2015)
January 8, 2015 Opinion or Order Filing 630 ORDER, Set/Reset Deadlines as to Scheduling Conference to set additional dates for hearing on the Motions set for Friday 3/25/2016 09:30 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Plaintiffs' Class Certification Motions filed by 11/30/15. Defendants' Responses to Class Certification and Daubert Motions due by 3/9/2016. Plaintiffs' Replies on Class Certification and oppositions to Daubert Motions due by 6/7/2016. Defendants' Replies to Daubert oppositions due 7/22/2016. Signed by Judge Yvonne Gonzalez Rogers on 1/8/2015. (fs, COURT STAFF) (Filed on 1/8/2015)
January 2, 2015 Opinion or Order Filing 629 ORDER by Judge Yvonne Gonzalez Rogers granting # 609 Amended Motion for Pro Hac Vice as to Daniel D. Owen representing Automation Engineering LLC. (fs, COURT STAFF) (Filed on 1/2/2015)
December 30, 2014 Filing 628 ******Corrected ******* Transcript of Electronically Recorded Proceedings held on December 18, 2014, before Magistrate Judge Donna M. Ryu (to correct hearing judge on cover page). Transcriber Raynee H. Mercado, Telephone number 510-502-6175, cacsr8258@gmail.com. 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. (Re # 619 Transcript Order, # 611 Transcript Order, # 614 Transcript Order, # 623 Transcript Order, # 621 Transcript Order, # 620 Transcript Order, # 612 Transcript Order, # 616 Transcript Order, # 622 Transcript Order ) Release of Transcript Restriction set for 3/26/2015. (Related document(s) # 619 , # 611 , # 614 , # 623 , # 621 , # 620 , # 612 , # 616 , # 622 ) (rhm) (Filed on 12/30/2014)
December 26, 2014 Filing 627 ***FILED IN ERROR, REFER TO DOCUMENT # 628 *** Transcript of Proceedings held on December 18, 2014, before Magistrate Judge Donna M. Ryu. Transcriber Raynee H. Mercado, Telephone number 510-502-6175, cacsr8258@gmail.com. Tape Number: FTR11:53-1:51. 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. (Re # 619 Transcript Order, # 611 Transcript Order, # 614 Transcript Order, # 623 Transcript Order, # 621 Transcript Order, # 620 Transcript Order, # 612 Transcript Order, # 616 Transcript Order, # 622 Transcript Order ) Release of Transcript Restriction set for 3/26/2015. (Related document(s) # 619 , # 611 , # 614 , # 623 , # 621 , # 620 , # 612 , # 616 , # 622 ) (rhm) (Filed on 12/26/2014) Modified on 12/31/2014 (cpS, COURT STAFF).
December 24, 2014 Filing 626 STATUS REPORT Re Transactional Sales Data Systems and Associated Burdens of Production by Panasonic Corporation, Sanyo Electric Co, Ltd. (Kessler, Jeffrey) (Filed on 12/24/2014)
December 23, 2014 Filing 625 NOTICE of Change of Address by John G. Emerson 2nd Notice of Change of Emerson Poynter LLP's Little Rock, AR address (Emerson, John) (Filed on 12/23/2014)
December 23, 2014 Opinion or Order Filing 624 Order by Magistrate Judge Donna M. Ryu re # 590 Discovery Letter Brief re Worldwide Transaction Data.(dmrlc1, COURT STAFF) (Filed on 12/23/2014)
December 22, 2014 Filing 623 TRANSCRIPT ORDER by GS Yuasa Corporation for Court Reporter FTR - Oakland. (Caplen, Robert) (Filed on 12/22/2014)
December 22, 2014 Filing 622 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter FTR - Oakland. (Sloniewsky, Andrew) (Filed on 12/22/2014)
December 22, 2014 Filing 621 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter FTR - Oakland. (Vaala, Lindsey) (Filed on 12/22/2014)
December 22, 2014 Filing 620 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter FTR - Oakland. (Hogue, J. Frank) (Filed on 12/22/2014)
December 19, 2014 Filing 619 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter FTR - Oakland. (Brown, Matthew) (Filed on 12/19/2014)
December 19, 2014 Opinion or Order Filing 618 ORDER by Judge Yvonne Gonzalez Rogers granting # 546 Motion for Pro Hac Vice as to Amy D. Fitts representing Automation Engineering LLC (fs, COURT STAFF) (Filed on 12/19/2014)
December 19, 2014 Opinion or Order Filing 617 ORDER DENYING # 566 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9093855.) filed by Automation Engineering, LLC. Signed by Judge Yvonne Gonzalez Rogers on 12/19/14. (fs, COURT STAFF) (Filed on 12/19/2014)
December 19, 2014 Filing 616 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Williams, Steven) (Filed on 12/19/2014)
December 19, 2014 Filing 615 REPLY (re # 541 MOTION for Leave to Appeal (Defendants' Joint Motion to Certify Orders for Appeal Under 28 U.S.C. Section 1292(b)) ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 12/19/2014)
December 19, 2014 Filing 614 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter FTR - Oakland. (Meenan, Sean) (Filed on 12/19/2014)
December 19, 2014 Filing 613 NOTICE of Change of Address by Robert J. Bonsignore with Certificate of Service (Bonsignore, Robert) (Filed on 12/19/2014)
December 19, 2014 Filing 612 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Seaver, Todd) (Filed on 12/19/2014)
December 19, 2014 Filing 611 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter FTR - Oakland. (Papendick, Ian) (Filed on 12/19/2014)
December 18, 2014 Filing 610 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 12/18/2014 re # 590 Joint Discovery Letter Brief filed. Court's written Order to follow. FTR Time 11:53-1:51. Attachment Civil Law and Motion Minute Order. (Attachments: # 1 Attorneys Appearance List)(ig, COURT STAFF) (Date Filed: 12/18/2014) .
December 17, 2014 Filing 609 Amended MOTION for leave to appear in Pro Hac Vice of Daniel D. Owen (Filing fee $ 305.) Filing fee previously paid on 11/21/14 filed by Automation Engineering, LLC. (Attachments: # 1 Exhibit)(Steyer, Allan) (Filed on 12/17/2014)
December 17, 2014 Filing 608 NOTICE of Change In Counsel by Bennett S Miller (Miller, Bennett) (Filed on 12/17/2014)
December 16, 2014 Filing 607 STATUS REPORT Re Finished Product Data by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 12/16/2014)
December 16, 2014 Filing 606 SUPPLEMENTAL INFORMATION RE JOINT DISCOVERY LETTER PURSUANT TO re # 605 Order by Direct Purchaser Plaintiffs. (Sheanin, Aaron) (Filed on 12/16/2014) Modified on 12/17/2014 (cpS, COURT STAFF).
December 15, 2014 Opinion or Order Filing 605 ORDER to Submit Supplemental Information re Joint Discovery Letter # 590 . Signed by Magistrate Judge Donna M. Ryu on 12/15/2014. (dmrlc1, COURT STAFF) (Filed on 12/15/2014)
December 15, 2014 Filing 604 AMENDED ANSWER to DPPs' Second # 415 Amended Complaint bySanyo North America Corporation. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 15, 2014 Filing 603 AMENDED ANSWER to DPPs' Second # 415 Amended Complaint bySanyo Electric Co, Ltd. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 15, 2014 Filing 602 AMENDED ANSWER to DPPs' Second # 415 Amended Complaint byPanasonic Corporation of North America. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 15, 2014 Filing 601 AMENDED ANSWER to DPPs' Second # 415 Amended Complaint byPanasonic Corporation. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 15, 2014 Filing 600 AMENDED ANSWER to IPPs' Third # 519 Amended Complaint byPanasonic Corporation. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 15, 2014 Filing 599 AMENDED ANSWER to IPPs' Third # 519 Amended Complaint byPanasonic Corporation of North America. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 15, 2014 Filing 598 AMENDED ANSWER to IPPs' Third # 519 Amended Complaint bySanyo North America Corporation. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 15, 2014 Filing 597 AMENDED ANSWER to IPPs' Third # 519 Amended Complaint bySanyo Electric Co, Ltd. (Attachments: # 1 Declaration of C. Fernandez, # 2 Exhibit 1, # 3 Exhibit 2)(Kessler, Jeffrey) (Filed on 12/15/2014)
December 12, 2014 Opinion or Order Filing 596 ORDER by Judge Yvonne Gonzalez Rogers granting # 595 Stipulation re Enlargement of Time to File (fs, COURT STAFF) (Filed on 12/12/2014)
December 12, 2014 Set/Reset Deadlines as to Motion to Strike filed by 1/21/15; Responses due by 2/11/2015. Replies due by 2/23/2015. (fs, COURT STAFF) (Filed on 12/12/2014)
December 10, 2014 Filing 595 STIPULATION WITH PROPOSED ORDER re Enlargement of Time to File Direct Purchaser Plaintiffs' Motion to Strike Defendants' Affirmative Defenses filed by Direct Purchaser Plaintiffs, Sanyo North America Corporation, et al. (Seaver, Todd) (Filed on 12/10/2014) Modified on 12/11/2014 (cpS, COURT STAFF).
December 5, 2014 Filing 594 RESPONSE (re # 541 MOTION for Leave to Appeal (Defendants' Joint Motion to Certify Orders for Appeal Under 28 U.S.C. Section 1292(b)) ) filed byDirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order Proposed Order)(Saveri, Richard) (Filed on 12/5/2014)
December 3, 2014 Opinion or Order Filing 593 ORDER re # 588 Deposition Protocol. Signed by Magistrate Judge Donna M. Ryu on 12/3/14. (ig, COURT STAFF) (Filed on 12/3/2014)
December 3, 2014 Opinion or Order Filing 592 ORDER by Magistrate Judge Donna M. Ryu granting # 587 Stipulation Re: Discovery Plans. (ig, COURT STAFF) (Filed on 12/3/2014)
December 3, 2014 Filing 591 CLERK'S NOTICE VACATING THE FRIDAY, DECEMBER 5, 2014 AT 9:01AM COMPLIANCE HEARING. (This is a text only docket entry, there is no document associated with this notice.) (fs, COURT STAFF) (Filed on 12/3/2014)
December 3, 2014 Set/Reset Hearing (dmrlc1, COURT STAFF) (Filed on 12/3/2014)
December 3, 2014 Set/Reset Deadlines as to # 590 Discovery Letter Brief. Motion Hearing set for 12/18/2014 11:00 AM before Magistrate Judge Donna M. Ryu. (dmrlc1, COURT STAFF) (Filed on 12/3/2014)
December 2, 2014 Filing 590 Joint Discovery Letter Brief from Plaintiffs and Defendants . (Attachments: # 1 Exhibit A)(Sheanin, Aaron) (Filed on 12/2/2014) Modified on 12/3/2014 (kcS, COURT STAFF). Modified on 12/3/2014 (dmrlc1, COURT STAFF).
November 25, 2014 Filing 589 Joint Statement Regarding Mediation by Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 11/25/2014) Modified on 11/26/2014 (kcS, COURT STAFF).
November 24, 2014 Filing 588 Proposed Order re Deposition Protocol filed by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 11/24/2014) Modified on 11/25/2014 (cpS, COURT STAFF).
November 24, 2014 Filing 587 STIPULATION WITH PROPOSED ORDER Re Discovery Plans filed by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs, LG Chem Ltd., et al. (Sheanin, Aaron) (Filed on 11/24/2014) Modified on 11/25/2014 (cpS, COURT STAFF).
November 22, 2014 Filing 586 ANSWER to Amended Complaint byPanasonic Corporation. (Kessler, Jeffrey) (Filed on 11/22/2014)
November 22, 2014 Filing 585 ANSWER to Amended Complaint bySanyo North America Corporation. (Kessler, Jeffrey) (Filed on 11/22/2014)
November 22, 2014 Filing 584 ANSWER to Amended Complaint byPanasonic Corporation of North America. (Kessler, Jeffrey) (Filed on 11/22/2014)
November 21, 2014 Filing 583 ANSWER to Amended Complaint bySanyo Electric Co, Ltd. (Kessler, Jeffrey) (Filed on 11/21/2014)
November 21, 2014 Filing 582 ANSWER to Amended Complaint byPanasonic Corporation of North America. (Kessler, Jeffrey) (Filed on 11/21/2014)
November 21, 2014 Filing 581 ANSWER to Amended Complaint bySanyo North America Corporation. (Kessler, Jeffrey) (Filed on 11/21/2014)
November 21, 2014 Filing 580 ANSWER to Amended Complaint bySanyo Electric Co, Ltd. (Kessler, Jeffrey) (Filed on 11/21/2014)
November 21, 2014 Filing 579 ANSWER to Amended Complaint byPanasonic Corporation. (Kessler, Jeffrey) (Filed on 11/21/2014)
November 21, 2014 Filing 578 ANSWER to Amended Complaint Indirect Purchaser Plaintiffs' Third Consolidated Amended Class Action Complaint bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 11/21/2014)
November 21, 2014 Filing 577 ANSWER to Amended Complaint Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 11/21/2014)
November 21, 2014 Filing 576 Answer to Amended Complaint # 519 Amended Complaint NEC TOKIN CORPORATION'S ANSWER TO INDIRECT PURCHASER PLAINTIFFS' THIRD CONSOLIDATED AMENDED CLASS ACTION COMPLAINT byNEC Tokin Corporation. (Furman, Rebecca) (Filed on 11/21/2014)
November 21, 2014 Filing 575 Answer to Amended Complaint # 415 Amended Complaint NEC TOKIN CORPORATION'S ANSWER TO DIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT byNEC Tokin Corporation. (Furman, Rebecca) (Filed on 11/21/2014)
November 21, 2014 Filing 574 ANSWER to Amended Complaint NEC CORPORATION'S ANSWER TO DIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT byNEC Corporation. (Furman, Rebecca) (Filed on 11/21/2014)
November 21, 2014 Filing 573 ANSWER to Amended Complaint Answer of Toshiba Corporation to Indirect Purchaser Plaintiffs' Third Consolidated Amended Class Action Complaint byToshiba Corporation. (Hogue, J. Frank) (Filed on 11/21/2014)
November 21, 2014 Filing 572 ANSWER to Amended Complaint Answer of Defendant Toshiba Corporation to Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint byToshiba Corporation. (Hogue, J. Frank) (Filed on 11/21/2014)
November 21, 2014 Filing 571 ANSWER to Amended Complaint NEC CORPORATION'S ANSWER TO INDIRECT PURCHASER PLAINTIFFS' THIRD CONSOLIDATED AMENDED CLASS ACTION COMPLAINT byNEC Corporation. (Furman, Rebecca) (Filed on 11/21/2014)
November 21, 2014 Filing 570 ANSWER to Amended Complaint Answer of Defendants Samsung SDI America, Inc. and Samsung SDI Co., Ltd. to Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint bySamsung SDI America Inc, Samsung SDI Co Ltd. (McGinnis, James) (Filed on 11/21/2014)
November 21, 2014 Filing 569 ANSWER to Amended Complaint Answer of Defendants Samsung SDI America, Inc. and Samsung SDI Co., Ltd. to Indirect Purchaser Plaintiffs' Third Consolidated Amended Complaint bySamsung SDI America Inc, Samsung SDI Co Ltd. (McGinnis, James) (Filed on 11/21/2014)
November 21, 2014 Filing 568 ANSWER to Amended Complaint of IPPs byLG Chem America, Inc, LG Chem Ltd.. (Sloniewsky, Andrew) (Filed on 11/21/2014)
November 21, 2014 Filing 567 ANSWER to Amended Complaint of DPPs byLG Chem America, Inc, LG Chem Ltd.. (Sloniewsky, Andrew) (Filed on 11/21/2014)
November 21, 2014 Filing 566 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9093855.) filed by Automation Engineering, LLC. (Attachments: # 1 Exhibit)(Owen, Daniel) (Filed on 11/21/2014)
November 21, 2014 Filing 565 ANSWER to Amended Complaint byGS Yuasa Corporation. (Garrou, Douglas) (Filed on 11/21/2014)
November 21, 2014 Filing 564 ANSWER to Amended Complaint byGS Yuasa Corporation. (Garrou, Douglas) (Filed on 11/21/2014)
November 21, 2014 Filing 563 ANSWER to Amended Complaint byHitachi Maxell, Ltd. (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 11/21/2014)
November 21, 2014 Filing 562 ANSWER to Amended Complaint byHitachi Maxell, Ltd. (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 11/21/2014)
November 21, 2014 Filing 561 ANSWER to Amended Complaint byMaxell Corporation of America. (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 11/21/2014)
November 21, 2014 Filing 560 ANSWER to Amended Complaint byMaxell Corporation of America. (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 11/21/2014)
November 19, 2014 Filing 559 Transcript of Proceedings held on November 10, 2014, before Magistrate Judge Donna M. Ryu. Transcriber Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov, diane.transcripts@aol.com. 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. (Re # 544 Transcript Order ) Release of Transcript Restriction set for 2/17/2015. (Related documents(s) # 544 ) (Skillman, Diane) (Filed on 11/19/2014)
November 19, 2014 ***See Order # 558 . Set Deadline/Hearing. Any joint letter due by 11/26/2014, with a hearing set for 12/18/2014 before Magistrate Judge Donna M. Ryu. (cpS, COURT STAFF) (Filed on 11/19/2014)
November 18, 2014 Opinion or Order Filing 558 AMENDED ORDER by Magistrate Judge Donna M. Ryu on # 501 Joint Discovery Letter Brief; # 510 Joint Discovery Status Report (correcting date in docket # 555 ). Signed by Magistrate Judge Donna M. Ryu on 11/18/2014. (dmrlc1, COURT STAFF) (Filed on 11/18/2014)
November 17, 2014 Filing 557 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter FTR - San Francisco. (Sloniewsky, Andrew) (Filed on 11/17/2014)
November 17, 2014 Filing 556 NOTICE of Appearance by Thomas Kay Boardman (Boardman, Thomas) (Filed on 11/17/2014)
November 14, 2014 Opinion or Order Filing 555 ORDER by Magistrate Judge Donna M. Ryu on # 501 Joint Discovery Letter Brief; # 510 Joint Discovery Status Report. (dmrlc1, COURT STAFF) (Filed on 11/14/2014)
November 13, 2014 Filing 554 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter FTR - Oakland. (Brown, Matthew) (Filed on 11/13/2014)
November 13, 2014 Filing 553 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter FTR - Oakland. (Meenan, Sean) (Filed on 11/13/2014)
November 13, 2014 Filing 552 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter FTR - Oakland. (Vaala, Lindsey) (Filed on 11/13/2014)
November 13, 2014 Filing 551 TRANSCRIPT ORDER by Samsung SDI America Inc, Samsung SDI Co Ltd for Court Reporter FTR - Oakland. (Scarborough, Michael) (Filed on 11/13/2014)
November 13, 2014 Filing 550 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Williams, Steven) (Filed on 11/13/2014)
November 13, 2014 Filing 549 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Seaver, Todd) (Filed on 11/13/2014)
November 13, 2014 Filing 548 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter FTR - Oakland. (Papendick, Ian) (Filed on 11/13/2014)
November 13, 2014 Filing 547 TRANSCRIPT ORDER by GS Yuasa Corporation for Court Reporter FTR - Oakland. (Caplen, Robert) (Filed on 11/13/2014)
November 13, 2014 Filing 546 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9068339.) filed by Automation Engineering, LLC. (Attachments: # 1 Exhibit)(Fitts, Amy) (Filed on 11/13/2014)
November 12, 2014 Filing 544 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter FTR - Oakland. (Hogue, J. Frank) (Filed on 11/12/2014)
November 10, 2014 Filing 545 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 11/10/2014 re # 484 Joint Discovery Letter Brief Regarding Certain Defendants filed by Toshiba Corporation, # 501 Discovery Letter Brief re Deposition Protocol filed by Indirect Purchaser Plaintiffs. Court's written Order to follow. FTR Time 1:12-3:23. Plaintiff Attorneys (See attached list). Defendant Attorneys (See attached list). Attachment Civil Law & Motion Minute Order.(ig, COURT STAFF)
November 10, 2014 Filing 543 Supplemental Authorities re # 501 Discovery Letter Brief by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation (Amato, Jeffrey) (Filed on 11/10/2014) Modified on 11/12/2014 (cpS, COURT STAFF).
November 7, 2014 Filing 542 Transcript of Proceedings held on October 30, 2014, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov, diane.transcripts@aol.com. 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 # 526 Transcript Order ) Release of Transcript Restriction set for 2/5/2015. (Related documents(s) # 526 ) (Skillman, Diane) (Filed on 11/7/2014)
November 7, 2014 Filing 541 MOTION for Leave to Appeal (Defendants' Joint Motion to Certify Orders for Appeal Under 28 U.S.C. Section 1292(b)) filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. Responses due by 12/5/2014. Replies due by 12/19/2014. (Attachments: # 1 Proposed Order)(Kessler, Jeffrey) (Filed on 11/7/2014)
November 7, 2014 Filing 540 NOTICE of Appearance by Yeongyo Anna Suh (Suh, Yeongyo) (Filed on 11/7/2014)
November 7, 2014 Opinion or Order Filing 539 ORDER to Submit Supplemental Information re # 501 Discovery Letter Brief re Deposition Protocol filed by Indirect Purchaser Plaintiffs. Signed by Magistrate Judge Donna M. Ryu on 11/07/2014. (dmrlc1, COURT STAFF) (Filed on 11/7/2014)
November 5, 2014 Filing 538 NOTICE of Change of Address by Rosemary M. Rivas (Rivas, Rosemary) (Filed on 11/5/2014)
November 3, 2014 Filing 536 NOTICE of Appearance by Jason Alan Levine as counsel for Defendants Hitachi Maxell, Ltd. and Maxell Corporation of America (Levine, Jason) (Filed on 11/3/2014)
November 3, 2014 Filing 535 TRANSCRIPT ORDER by GS Yuasa Corporation for Court Reporter Diane Skillman. (Caplen, Robert) (Filed on 11/3/2014)
October 31, 2014 Opinion or Order Filing 534 ORDER SETTING COMPLIANCE HEARING RE MEDIATION. Signed by Judge Yvonne Gonzalez Rogers on 10/31/14. (fs, COURT STAFF) (Filed on 10/31/2014)
October 31, 2014 Filing 533 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Diane Skillman. (Brown, Matthew) (Filed on 10/31/2014)
October 31, 2014 Filing 532 TRANSCRIPT ORDER by Hitachi Maxell, Ltd for Court Reporter Diane Skillman. (Vaala, Lindsey) (Filed on 10/31/2014)
October 31, 2014 Filing 531 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter Diane Skillman. (Sloniewsky, Andrew) (Filed on 10/31/2014)
October 31, 2014 Filing 530 TRANSCRIPT ORDER by Samsung SDI America Inc, Samsung SDI Co Ltd for Court Reporter Diane Skillman. (Scarborough, Michael) (Filed on 10/31/2014)
October 31, 2014 Filing 529 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Diane Skillman. (Friedman, Jeff) (Filed on 10/31/2014)
October 31, 2014 Filing 528 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Diane Skillman. (Papendick, Ian) (Filed on 10/31/2014)
October 31, 2014 Filing 527 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter Diane Skillman. (Meenan, Sean) (Filed on 10/31/2014)
October 31, 2014 Filing 526 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 10/31/2014)
October 31, 2014 Filing 525 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Diane Skillman. (Seaver, Todd) (Filed on 10/31/2014)
October 31, 2014 Set/Reset Hearing re # 534 Order Compliance Hearing re Mediation is set for 12/5/2014 09:01 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Filing by 11/25/14. (fs, COURT STAFF) (Filed on 10/31/2014)
October 30, 2014 Filing 537 Minute Entry: Status Conference HELD (Date Filed: 10/30/2014). (Court Reporter Diane Skillman.) (Attachments: # 1 Exhibit: pages of counsel appearances) (fs, COURT STAFF) (Date Filed: 10/30/2014)
October 29, 2014 Filing 524 Letter from Judith A. Zahid to the Hon. Yvonne Gonzalez Rogers . (Attachments: # 1 MDL Chart - For October 30, 2014 Case Management Conference)(Zahid, Judith) (Filed on 10/29/2014)
October 29, 2014 Filing 523 NOTICE of Change of Address by John C. Dwyer (Dwyer, John) (Filed on 10/29/2014)
October 29, 2014 Filing 522 NOTICE of Appearance by Jonathan Krasne Levine (Levine, Jonathan) (Filed on 10/29/2014)
October 29, 2014 Filing 521 NOTICE of Change of Address by Elizabeth Cheryl Pritzker (Pritzker, Elizabeth) (Filed on 10/29/2014)
October 27, 2014 Filing 520 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the October 30, 2014 Case Management Conference (Zahid, Judith) (Filed on 10/27/2014)
October 22, 2014 Filing 519 AMENDED COMPLAINT INDIRECT PURCHASER PLAINTIFFS' THIRD CONSOLIDATED AMENDED CLASS ACTION COMPLAINT against All Defendants. Filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Exhibit)(Williams, Steven) (Filed on 10/22/2014)
October 21, 2014 Filing 518 JOINT CASE MANAGEMENT STATEMENT filed by Direct Purchaser Plaintiffs, LG Chem America Inc, LG Chem America, Samsung SDI Co., Ltd., et al. (Sheanin, Aaron) (Filed on 10/21/2014) Modified on 10/22/2014 (cpS, COURT STAFF).
October 17, 2014 Opinion or Order Filing 517 ORDER by Judge Yvonne Gonzalez Rogers granting # 516 STIPULATION WITH PROPOSED ORDER Regarding Time To File Amended Complaint and Responsive Pleadings . (ygrlc4, COURT STAFF) (Filed on 10/17/2014)
October 16, 2014 Filing 516 STIPULATION WITH PROPOSED ORDER Regarding Time To File Amended Complaint and Responsive Pleadings filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 10/16/2014)
October 16, 2014 Filing 515 NOTICE of Change of Address by Diana L. Hughes of Winston & Strawn LLP (Hughes, Diana) (Filed on 10/16/2014)
October 3, 2014 Opinion or Order Filing 514 ORDER Setting Discovery Hearing on # 510 Status Report, # 501 Discovery Letter Brief re Deposition Protocol , # 484 Joint Discovery Letter Brief Regarding Certain Defendants : Hearing set for 11/10/2014 01:00 PM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 10/03/2014. (dmrlc1, COURT STAFF) (Filed on 10/3/2014)
October 2, 2014 Opinion or Order Filing 513 ORDER SETTING STATUS CONFERENCE. Status Conference set for Thursday, 10/30/2014 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Joint Statement to be filed by 10/21/2014. Signed by Judge Yvonne Gonzalez Rogers on 10/2/14. (fs, COURT STAFF) (Filed on 10/2/2014)
October 2, 2014 Opinion or Order Filing 512 OMNIBUS ORDER RE: MOTIONS TO DISMISS THE SECOND CONSOLIDATED AMENDED COMPLAINTS OF DIRECT AND INDIRECT PURCHASER PLAINTIFFS by Judge Yvonne Gonzalez Rogers granting in part and denying in part # 401 Motion to Dismiss; granting in part and denying in part # 424 Motion to Dismiss; denying # 425 Motion to Dismiss; denying # 426 Motion to Dismiss; denying # 427 Motion to Dismiss; denying # 428 Motion to Dismiss; denying # 429 Motion to Dismiss; denying # 430 Motion to Dismiss; denying # 431 Motion to Dismiss (fs, COURT STAFF) (Filed on 10/2/2014)
September 24, 2014 Filing 511 NOTICE by Yevgeniya Lisitsa [Notice of Firm Name and Email Address Change] (Leon, Jeffrey) (Filed on 9/24/2014)
September 17, 2014 Filing 510 JOINT STATUS REPORT by Indirect Purchaser Plaintiffs. (Scarlett, Shana) (Filed on 9/17/2014) Modified on 9/18/2014 (kcS, COURT STAFF). Modified on 10/3/2014 (dmrlc1, COURT STAFF).
September 17, 2014 Filing 509 Initial Disclosures by Hitachi Maxell, Ltd. (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 9/17/2014) Modified on 9/18/2014 (kcS, COURT STAFF).
September 3, 2014 Filing 508 NOTICE of Appearance by Matthew Michael Brown (Brown, Matthew) (Filed on 9/3/2014)
August 28, 2014 Filing 507 NOTICE of Change In Counsel by Scott D. Joiner (Joiner, Scott) (Filed on 8/28/2014)
August 28, 2014 Opinion or Order Filing 506 ORDER REGARDING INDIRECT PURCHASER PLAINTIFFS' STATEMENT OF COMPLIANCE RE ADMINISTRATIVE TERMINATION. The Court VACATES the compliance hearing set for August 29, 2014. No appearance is required. Signed by Judge Yvonne Gonzalez Rogers on 8/28/2014. (fs, COURT STAFF) (Filed on 8/28/2014)
August 21, 2014 Filing 505 Statement of Compliance re Administrative Termination by Indirect Purchaser Plaintiffs. (Anderson, Jennie) (Filed on 8/21/2014)
August 20, 2014 Filing 504 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter Raynee Mercado. (Sloniewsky, Andrew) (Filed on 8/20/2014)
August 20, 2014 Filing 503 NOTICE of Appearance by Jessica Rae Spradling Russell as counsel for Defendants Hitachi Maxell, Ltd. and Maxell Corporation of America (Russell, Jessica) (Filed on 8/20/2014)
August 19, 2014 Filing 502 Transcript of Proceedings held on August 8, 2014, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee Mercado, CSR, Telephone number 510-502-6175, cacsr8258@gmail.com, raynee_mercado@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 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 # 497 Transcript Order, # 493 Transcript Order, # 490 Transcript Order, # 491 Transcript Order, # 492 Transcript Order, # 494 Transcript Order, # 496 Transcript Order, # 495 Transcript Order, # 498 Transcript Order ) Release of Transcript Restriction set for 11/17/2014. (Related document(s) # 497 , # 493 , # 490 , # 491 , # 492 , # 494 , # 496 , # 495 , # 498 ) (rhm) (Filed on 8/19/2014)
August 15, 2014 Filing 501 Discovery Letter Brief re Deposition Protocol filed by Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Scarlett, Shana) (Filed on 8/15/2014)
August 12, 2014 Filing 498 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter Raynee Mercado. (Meenan, Sean) (Filed on 8/12/2014)
August 12, 2014 Filing 497 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Raynee Mercado. (Seebald, Craig) (Filed on 8/12/2014)
August 11, 2014 Filing 499 NOTICE OF AMENDED DISCOVERY PROCEDURES. Signed by Magistrate Judge Donna M. Ryu on 8/11/14. (ig, COURT STAFF) (Filed on 8/11/2014)
August 11, 2014 Filing 496 TRANSCRIPT ORDER by Samsung SDI America Inc, Samsung SDI Co Ltd for Court Reporter Raynee Mercado. (Scarborough, Michael) (Filed on 8/11/2014)
August 11, 2014 Filing 495 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Raynee Mercado. (Joiner, Scott) (Filed on 8/11/2014)
August 11, 2014 Filing 494 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Raynee Mercado. (Papendick, Ian) (Filed on 8/11/2014)
August 11, 2014 Filing 493 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 8/11/2014)
August 11, 2014 Filing 492 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Williams, Steven) (Filed on 8/11/2014)
August 11, 2014 Filing 491 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Seaver, Todd) (Filed on 8/11/2014)
August 11, 2014 Filing 490 TRANSCRIPT ORDER by GS Yuasa Corporation for Court Reporter Raynee Mercado. (Caplen, Robert) (Filed on 8/11/2014)
August 8, 2014 Filing 500 Minute Entry: Motions Hearing held and submitted on 8/8/2014 before Yvonne Gonzalez Rogers (Date Filed: 8/8/2014) re # 429 MOTION to Dismiss Second Amended Complaints filed by Panasonic Corporation of North America, Sanyo North America Corporation, # 428 Joint MOTION to Dismiss The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint filed by LG Chem America, Inc, Panasonic Corporation, Sanyo North America Corporation, Sony Corporation, Samsung SDI Co Ltd, Sony Energy Devices Corporation, Sanyo Electric Co, Ltd, NEC Corporation, LG Chem Ltd., Samsung SDI America Inc, Maxell Corporation of America, GS Yuasa Corporation, Panasonic Corporation of North America, Sony Corporation of America, Toshiba Corporation, Hitachi Maxell, Ltd, NEC Tokin Corporation, Sony Electronics Inc, # 427 MOTION to Dismiss Direct Purchasers' and Indirect Purchasers' Second Consolidated Amended Complaints by MCA and Motion to Dismiss Direct Purchasers' Second Consolidated Amended Complaint by HML filed by Maxell Corporation of America, Hitachi Maxell, Ltd, # 425 MOTION to Dismiss Second Consolidated Amended Complaints filed by LG Chem America, Inc, # 431 MOTION to Dismiss the Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Complaint filed by Sony Energy Devices Corporation, Sony Electronics Inc, # 430 MOTION to Dismiss (1) The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Class Action Complaint filed by Toshiba Corporation, # 426 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS CORRECTED CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND DIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED AMENDED COMPLAINT filed by NEC Corporation, # 424 MOTION to Dismiss Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint filed by GS Yuasa Corporation. (Court Reporter Raynee Mercado.) (Attachments: # 1 Supplement: Attorney Appearances indicated by check in sheets and copy of business cards) (fs, COURT STAFF) (Date Filed: 8/8/2014)
August 6, 2014 Opinion or Order Filing 489 Order by Magistrate Judge Donna M. Ryu Granting # 487 Stipulation Regarding Production of Electronically Stored Information and Hard Copy Documents.(dmrlc1, COURT STAFF) (Filed on 8/6/2014)
August 5, 2014 Filing 488 Joint List of Counsel Appearing at the August 8, 2014 Hearing on Defendants' Motions to Dismiss the Direct and Indirect Purchaser Plaintiffs' Second Consolidated Amended Complaints by Direct Purchaser Plaintiffs (Zahid, Judith) (Filed on 8/5/2014) Modified on 8/6/2014 (cpS, COURT STAFF).
July 31, 2014 Filing 487 STIPULATION WITH PROPOSED ORDER Re Production of Electronically Stored Information and Hard Copy Documents filed by Indirect Purchaser Plaintiffs. (Chan, Lin) (Filed on 7/31/2014)
July 25, 2014 Filing 486 Letter from Judith A. Zahid to Hon. Yvonne Gonazlez Rogers . (Zahid, Judith) (Filed on 7/25/2014)
July 25, 2014 Filing 485 Letter from Steven N. Williams . (Williams, Steven) (Filed on 7/25/2014)
July 24, 2014 Filing 484 Joint Discovery Letter Brief Regarding Certain Defendants filed by Toshiba Corporation. (Hogue, J. Frank) (Filed on 7/24/2014)
July 24, 2014 Filing 483 NOTICE by Hitachi Maxell, Ltd, Maxell Corporation of America Notice of Withdrawal of Hannah C. Wilson as Counsel (Wilson, Hannah) (Filed on 7/24/2014)
July 21, 2014 Filing 482 Transcript of Electronically recorded Proceedings FTR12:11-2:02 held on July 10, 2014, before Judge Donna M. Ryu. Transcriber Raynee H. Mercado, Telephone number 510-502-6175, cacsr8258@gmail.com. Tape Number: FTR 12:11-2:02. 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 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 # 481 Transcript Order, # 477 Transcript Order, # 473 Transcript Order, # 479 Transcript Order, # 472 Transcript Order, # 476 Transcript Order, # 474 Transcript Order, # 480 Transcript Order, # 478 Transcript Order ) Release of Transcript Restriction set for 10/20/2014. (Related document(s) # 481 , # 477 , # 473 , # 479 , # 472 , # 476 , # 474 , # 480 , # 478 ) (rhm) (Filed on 7/21/2014)
July 15, 2014 Filing 481 TRANSCRIPT ORDER by Samsung SDI America Inc, Samsung SDI Co Ltd for Court Reporter FTR - Oakland. (Scarborough, Michael) (Filed on 7/15/2014)
July 14, 2014 Filing 480 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Zahid, Judith) (Filed on 7/14/2014)
July 14, 2014 Filing 479 TRANSCRIPT ORDER by Panasonic Corporation for Court Reporter FTR - Oakland. (Hughes, Diana) (Filed on 7/14/2014)
July 14, 2014 Filing 478 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter FTR - Oakland. (Meenan, Sean) (Filed on 7/14/2014)
July 14, 2014 Filing 477 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter FTR - Oakland. (Hogue, J. Frank) (Filed on 7/14/2014)
July 14, 2014 Filing 476 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter FTR - Oakland. (Seebald, Craig) (Filed on 7/14/2014)
July 11, 2014 Opinion or Order Filing 475 Order by Magistrate Judge Donna M. Ryu on # 459 Joint Discovery Letter.(dmrlc1, COURT STAFF) (Filed on 7/11/2014)
July 11, 2014 Filing 474 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter FTR - Oakland. (Joiner, Scott) (Filed on 7/11/2014)
July 11, 2014 Filing 473 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter FTR - Oakland. (Williams, Steven) (Filed on 7/11/2014)
July 11, 2014 Filing 472 TRANSCRIPT ORDER by GS Yuasa Corporation for Court Reporter FTR - Oakland. (Caplen, Robert) (Filed on 7/11/2014)
July 11, 2014 Filing 470 NOTICE of Change In Counsel by Louise Hornbeck Renne (Renne, Louise) (Filed on 7/11/2014)
July 10, 2014 Filing 471 Minute Entry: Motion Hearing held on 7/10/2014 before Magistrate Judge Donna M. Ryu re # 459 Discovery Letter Brief filed by Direct Purchaser Plaintiffs. Court's written Order to follow. (FTR Recording: 12:11-2:02) (ig, COURT STAFF) (Date Filed: 7/10/2014)
July 8, 2014 Opinion or Order Filing 469 ORDER ADMINISTRATIVELY TERMINATING CASES AND SETTING COMPLIANCE HEARING in case 13-cv-2288-YGR only. Compliance Hearing in 13-cv-2288-YGR is set for Friday 8/29/2014 09:01 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 7/8/14. (fs, COURT STAFF) (Filed on 7/8/2014)
June 17, 2014 Filing 468 REPLY (re # 431 MOTION to Dismiss the Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Complaint ) filed bySony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 6/17/2014)
June 17, 2014 Filing 467 REPLY (re # 429 MOTION to Dismiss Second Amended Complaints ) PANASONIC CORP. OF NORTH AMERICA'S AND SANYO NORTH AMERICA CORP.'S REPLY BRIEF IN SUPPORT OF THEIR MOTION TO DISMISS SECOND AMENDED COMPLAINTS filed byPanasonic Corporation of North America, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 6/17/2014)
June 17, 2014 Filing 466 REPLY (re # 426 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS CORRECTED CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND DIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED AMENDED COMPLAINT ) REPLY BRIEF IN SUPPORT OF NEC CORPORATION'S MOTION TO DISMISS THE INDIRECT PURCHASER PLAINTIFFS' CORRECTED CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND THE DIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT filed byNEC Corporation. (Furman, Rebecca) (Filed on 6/17/2014)
June 17, 2014 Filing 465 REPLY (re # 428 Joint MOTION to Dismiss The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint ) REPLY BRIEF IN SUPPORT OF CERTAIN DEFENDANTS' JOINT MOTION TO DISMISS THE DIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Inc, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 6/17/2014)
June 17, 2014 Filing 464 REPLY (re # 430 MOTION to Dismiss (1) The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Class Action Complaint ) filed byToshiba Corporation. (Curran, Christopher) (Filed on 6/17/2014)
June 17, 2014 Filing 463 REPLY (re # 427 MOTION to Dismiss Direct Purchasers' and Indirect Purchasers' Second Consolidated Amended Complaints by MCA and Motion to Dismiss Direct Purchasers' Second Consolidated Amended Complaint by HML ) filed byHitachi Maxell, Ltd, Maxell Corporation of America. (Seebald, Craig) (Filed on 6/17/2014)
June 17, 2014 Filing 462 REPLY (re # 424 MOTION to Dismiss Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint ) filed byGS Yuasa Corporation. (Garrou, Douglas) (Filed on 6/17/2014)
June 17, 2014 Filing 461 REPLY (re # 425 MOTION to Dismiss Second Consolidated Amended Complaints ) filed byLG Chem America, Inc. (Ewing, Kenneth) (Filed on 6/17/2014)
June 16, 2014 Opinion or Order Filing 460 ORDER Setting Hearing on # 459 Discovery Letter Brief: Motion Hearing set for 7/10/2014 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 06/16/2014. (dmrlc1, COURT STAFF) (Filed on 6/16/2014)
June 13, 2014 Filing 459 Discovery Letter Brief filed by Direct Purchaser Plaintiffs. (Seaver, Todd) (Filed on 6/13/2014)
May 27, 2014 Filing 458 RESPONSE (re # 430 MOTION to Dismiss (1) The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Class Action Complaint ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 5/27/2014)
May 27, 2014 Filing 457 RESPONSE (re # 431 MOTION to Dismiss the Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Complaint ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 5/27/2014)
May 27, 2014 Filing 456 RESPONSE (re # 429 MOTION to Dismiss Second Amended Complaints ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 5/27/2014)
May 27, 2014 Filing 455 RESPONSE (re # 426 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS CORRECTED CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND DIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED AMENDED COMPLAINT ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 5/27/2014)
May 27, 2014 Filing 454 RESPONSE (re # 427 MOTION to Dismiss Direct Purchasers' and Indirect Purchasers' Second Consolidated Amended Complaints by MCA and Motion to Dismiss Direct Purchasers' Second Consolidated Amended Complaint by HML ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 5/27/2014)
May 27, 2014 Filing 453 RESPONSE (re # 425 MOTION to Dismiss Second Consolidated Amended Complaints ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 5/27/2014)
May 27, 2014 Filing 452 RESPONSE (re # 424 MOTION to Dismiss Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 5/27/2014)
May 27, 2014 Filing 451 RESPONSE (re # 428 Joint MOTION to Dismiss The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint ) OPPOSITION TO DEFENDANTS' JOINT MOTION TO DISMISS DIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT filed byDirect Purchaser Plaintiffs. (Attachments: # 1 Declaration of Judith A. Zahid, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Proposed Order)(Saveri, Richard) (Filed on 5/27/2014)
May 23, 2014 Filing 450 TRANSCRIPT ORDER by Brandon Martinez for Court Reporter Diane Skillman. (Green, Robert) (Filed on 5/23/2014)
May 21, 2014 Filing 449 Transcript of Proceedings held on May 9, 2014, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov, diane.transcripts@aol.com. 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. Release of Transcript Restriction set for 8/19/2014. (Related documents(s) # 437 ) (Skillman, Diane) (Filed on 5/21/2014)
May 15, 2014 Opinion or Order Filing 448 ORDER SETTING A HEARING DATE FOR DEFENDANTS' MOTIONS TO DISMISS., Set/Reset Deadlines as to # 431 MOTION to Dismiss the Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Complaint , # 425 MOTION to Dismiss Second Consolidated Amended Complaints , # 427 MOTION to Dismiss Direct Purchasers' and Indirect Purchasers' Second Consolidated Amended Complaints by MCA and Motion to Dismiss Direct Purchasers' Second Consolidated Amended Complaint by HML , # 424 MOTION to Dismiss Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint , # 430 MOTION to Dismiss (1) The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Class Action Complaint , # 426 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS CORRECTED CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND DIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED AMENDED COMPLAINT , # 429 MOTION to Dismiss Second Amended Complaints , # 428 Joint MOTION to Dismiss The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint . Motion Hearing set for Friday, 8/8/2014 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 5/15/14. (fs, COURT STAFF) (Filed on 5/15/2014)
May 14, 2014 Filing 447 Proposed Order Setting a Hearing Date for Defendants' Motions to Dismiss by Indirect Purchaser Plaintiffs. (Anderson, Jennie) (Filed on 5/14/2014)
May 14, 2014 Filing 446 TRANSCRIPT ORDER by GS Yuasa Corporation for Court Reporter Diane Skillman. (Caplen, Robert) (Filed on 5/14/2014)
May 13, 2014 Filing 445 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter Diane Skillman. (Meenan, Sean) (Filed on 5/13/2014)
May 13, 2014 Filing 444 NOTICE of Appearance by Sylvia M. Sokol (Sokol, Sylvia) (Filed on 5/13/2014)
May 12, 2014 Filing 443 TRANSCRIPT ORDER for Court Reporter Diane Skillman. (Papendick, Ian) (Filed on 5/12/2014) Modified on 5/13/2014 (cpS, COURT STAFF).
May 12, 2014 Filing 442 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Diane Skillman. (Seebald, Craig) (Filed on 5/12/2014)
May 12, 2014 Filing 441 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Diane Skillman. (Joiner, Scott) (Filed on 5/12/2014)
May 12, 2014 Filing 440 TRANSCRIPT ORDER by Samsung SDI America Inc, Samsung SDI Co Ltd for Court Reporter Diane Skillman. (Scarborough, Michael) (Filed on 5/12/2014)
May 12, 2014 Filing 439 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Diane Skillman. (Sheanin, Aaron) (Filed on 5/12/2014)
May 12, 2014 Filing 438 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Diane Skillman. (Williams, Steven) (Filed on 5/12/2014)
May 12, 2014 Filing 437 TRANSCRIPT ORDER by Toshiba Corporation for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 5/12/2014)
May 9, 2014 Filing 436 Minute Entry: Motion Hearing held and submitted on 5/9/2014 before Yvonne Gonzalez Rogers (Date Filed: 5/9/2014) re # 401 Joint Supplemental MOTION to Dismiss the Indirect Purchaser Plaintiffs' Consolidated Amended Complaint (Phase II) filed by Maxell Corporation of America, Samsung SDI Co Ltd, NEC Tokin Corporation, Hitachi Ltd., NEC Corporation, Samsung SDI America Inc. (Court Reporter Diane Skillman.) (Attachments: # 1 Counsel Appearances) (fs, COURT STAFF) (Date Filed: 5/9/2014)
May 7, 2014 Filing 435 NOTICE of Appearance by Heather Marie Abrams On Behalf Of Toshiba Corporation (Abrams, Heather) (Filed on 5/7/2014)
May 7, 2014 Filing 434 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the May 9, 2014 Hearing (Zahid, Judith) (Filed on 5/7/2014)
May 1, 2014 Opinion or Order Filing 433 ORDER by Judge Yvonne Gonzalez Rogers granting # 423 Stipulation (fs, COURT STAFF) (Filed on 5/1/2014)
April 28, 2014 Filing 432 REPLY (re # 401 Joint Supplemental MOTION to Dismiss the Indirect Purchaser Plaintiffs' Consolidated Amended Complaint (Phase II) ) Reply in support of Defendants' Joint Supplemental Motion to Dismiss the Indirect Purchaser Plaintiffs' Consolidated Amended Complaint (Phase II) filed bySamsung SDI America Inc, Samsung SDI Co Ltd. (Scarborough, Michael) (Filed on 4/28/2014)
April 25, 2014 Filing 431 MOTION to Dismiss the Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Complaint filed by Sony Electronics Inc, Sony Energy Devices Corporation. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Proposed Order Granting Motion to Dismiss)(Dwyer, John) (Filed on 4/25/2014)
April 25, 2014 Filing 430 MOTION to Dismiss (1) The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Class Action Complaint filed by Toshiba Corporation. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Proposed Order)(Curran, Christopher) (Filed on 4/25/2014)
April 25, 2014 Filing 429 MOTION to Dismiss Second Amended Complaints filed by Panasonic Corporation of North America, Sanyo North America Corporation. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Proposed Order)(Kessler, Jeffrey) (Filed on 4/25/2014)
April 25, 2014 Filing 428 Joint MOTION to Dismiss The Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sanyo Electric Co., Ltd., et al. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Declaration Jeffrey J. Amato, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Proposed Order)(Kessler, Jeffrey) (Filed on 4/25/2014) Modified on 4/28/2014 (cpS, COURT STAFF).
April 25, 2014 Filing 427 MOTION to Dismiss Direct Purchasers' and Indirect Purchasers' Second Consolidated Amended Complaints by MCA and Motion to Dismiss Direct Purchasers' Second Consolidated Amended Complaint by HML filed by Hitachi Maxell, Ltd, Maxell Corporation of America. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Proposed Order)(Seebald, Craig) (Filed on 4/25/2014)
April 25, 2014 Filing 426 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS CORRECTED CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT AND DIRECT PURCHASER PLAINTIFFS SECOND CONSOLIDATED AMENDED COMPLAINT filed by NEC Corporation. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(DalSanto, Matthew) (Filed on 4/25/2014)
April 25, 2014 Filing 425 MOTION to Dismiss Second Consolidated Amended Complaints filed by LG Chem America, Inc. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Proposed Order)(Ewing, Kenneth) (Filed on 4/25/2014)
April 25, 2014 Filing 424 MOTION to Dismiss Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint and Indirect Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint filed by GS Yuasa Corporation. Responses due by 5/27/2014. Replies due by 6/17/2014. (Attachments: # 1 Proposed Order)(Garrou, Douglas) (Filed on 4/25/2014)
April 25, 2014 Filing 423 STIPULATION WITH PROPOSED ORDER Regarding Responses to Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Complaint filed by Samsung SDI America Inc, Samsung SDI Co Ltd, NEC Tokin Corporation, et al. (Scarborough, Michael) (Filed on 4/25/2014) Modified on 4/28/2014 (cpS, COURT STAFF).
April 23, 2014 Filing 422 NOTICE of Change In Counsel by Alexandra Senya Bernay [Plaintiffs' Notice of Change in Counsel Regarding Thomas R. Merrick] (Bernay, Alexandra) (Filed on 4/23/2014)
April 15, 2014 Filing 421 NOTICE of Change In Counsel by Michael J. Flannery withdrawing the appearance of Sandra W. Cuneo (Flannery, Michael) (Filed on 4/15/2014)
April 15, 2014 Filing 420 NOTICE of Appearance by Michael J. Flannery (Flannery, Michael) (Filed on 4/15/2014)
April 11, 2014 Filing 419 Indirect Purchaser Plaintiffs CORRECTED CONSOLIDATED SECOND AMENDED CLASS ACTION COMPLAINT Indirect Purchaser Plaintiffs against All Defendants. Filed byIndirect Purchaser Plaintiffs. (Berman, Steve) (Filed on 4/11/2014) Modified on 4/14/2014 (cpS, COURT STAFF).
April 11, 2014 Opinion or Order Filing 418 ORDER by Judge Yvonne Gonzalez Rogers granting # 417 Stipulation to File Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Class Action Complaint. (fs, COURT STAFF) (Filed on 4/11/2014)
April 11, 2014 Filing 417 STIPULATION WITH PROPOSED ORDER to File Indirect Purchaser Plaintiffs' Corrected Consolidated Second Amended Class Action Complaint filed by Indirect Purchaser Plaintiffs. (Berman, Steve) (Filed on 4/11/2014)
April 10, 2014 Filing 416 Amended Disclosure Statement and Certificate of Interested Entities by Hitachi Maxell, Ltd. . (Attachments: # 1 Certificate/Proof of Service)(Seebald, Craig) (Filed on 4/10/2014) Modified on 4/11/2014 (cpS, COURT STAFF).
April 8, 2014 Filing 415 AMENDED COMPLAINT [Unredacted] Direct Purchaser Plaintiffs' Second Consolidated Amended Complaint; Jury Demand against All Defendants. Filed byDirect Purchaser Plaintiffs. (Zahid, Judith) (Filed on 4/8/2014)
April 8, 2014 Opinion or Order Filing 414 ORDER by Judge Yvonne Gonzalez Rogers denying # 407 Administrative Motion to File Under Seal; denying # 408 Administrative Motion to File Under Seal. (fs, COURT STAFF) (Filed on 4/8/2014)
April 7, 2014 Filing 413 RESPONSE (re # 401 Joint Supplemental MOTION to Dismiss the Indirect Purchaser Plaintiffs' Consolidated Amended Complaint (Phase II) ) filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 4/7/2014)
April 3, 2014 Filing 412 Letter to Judge Yvonne Gonzalez Rogers re Second Consolidated Amended Complaints, from Michael W. Scarborough, dated 04/03/14. (Scarborough, Michael) (Filed on 4/3/2014) Modified on 4/4/2014 (jlm, COURT STAFF).
April 2, 2014 Opinion or Order Filing 411 ORDER by Judge Yvonne Gonzalez Rogers granting # 406 Motion for Pro Hac Vice as to Amy N.L. Hanson representing Plaintiff Karen Stromberg. (fs, COURT STAFF) (Filed on 4/2/2014)
April 2, 2014 Opinion or Order Filing 410 ORDER by Judge Yvonne Gonzalez Rogers granting # 405 Motion for Pro Hac Vice as to Raymond J. Farrow representing Plaintiff Karen Stromberg. (fs, COURT STAFF) (Filed on 4/2/2014)
April 2, 2014 Opinion or Order Filing 409 ORDER by Judge Yvonne Gonzalez Rogers granting # 404 Motion for Pro Hac Vice as to Mark A. Griffin representing Plaintiff Karen Stromberg. (fs, COURT STAFF) (Filed on 4/2/2014)
March 26, 2014 Filing 408 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' Consolidated Second Amended Class Action Complaint filed by Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order, # 2 Redacted Version of Second Amended Complaint, # 3 Unredacted Version of Second Amended Complaint, # 4 Certificate/Proof of Service)(Berman, Steve) (Filed on 3/26/2014)
March 26, 2014 Filing 407 Administrative Motion to File Under Seal filed by Direct Purchaser Plaintiffs. (Attachments: # 1 Declaration OF AARON M. SHEANIN IN SUPPORT OF DIRECT PURCHASER PLAINTIFFS' ADMINISTRATIVE MOTION TO FILE DOCUMENTS DESIGNATED AS CONFIDENTIAL UNDER SEAL, # 2 Proposed Order RE DIRECT-PURCHASER PLAINTIFFS' ADMINISTRATIVE MOTION TO FILE UNDER SEAL SECOND CONSOLIDATED AMENDED COMPLAINT, # 3 REDACTED VERSION OF DIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT, # 4 UNREDACTED VERSION OF DIRECT PURCHASER PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT, # 5 Certificate/Proof of Service)(Zahid, Judith) (Filed on 3/26/2014)
March 19, 2014 Filing 406 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8464757.) filed by Karen Stromberg. (Attachments: # 1 Notice of Appearance, # 2 Certificate of Good Standing)(Farris, Juli) (Filed on 3/19/2014)
March 19, 2014 Filing 405 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8464747.) filed by Karen Stromberg. (Attachments: # 1 Notice of Appearance, # 2 Certificate of Good Standing)(Farris, Juli) (Filed on 3/19/2014)
March 19, 2014 Filing 404 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8464729.) filed by Karen Stromberg. (Attachments: # 1 Notice of Appearance, # 2 Certificate of Good Standing)(Farris, Juli) (Filed on 3/19/2014)
March 19, 2014 Filing 403 NOTICE of Appearance by Juli E. Farris on Behalf of Plaintiff Karen Stromberg (Farris, Juli) (Filed on 3/19/2014)
March 19, 2014 Filing 402 NOTICE of Change of Address by Jayne Arnold Goldstein Notice of Firm Name Change (Goldstein, Jayne) (Filed on 3/19/2014)
March 7, 2014 Filing 401 Joint Supplemental MOTION to Dismiss the Indirect Purchaser Plaintiffs' Consolidated Amended Complaint (Phase II) filed by Samsung SDI America Inc, Samsung SDI Co Ltd, NEC Tokin Corporation, NEC Corporation. Maxell Corporation of America, Hitachi Ltd. Motion Hearing set for 5/9/2014 09:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 4/7/2014. Replies due by 4/28/2014. (Attachments: # 1 Declaration Dylan I. Ballard, # 2 Exhibit A-H)(Scarborough, Michael) (Filed on 3/7/2014) Modified on 3/10/2014 (cpS, COURT STAFF).
March 7, 2014 Opinion or Order Filing 400 STIPULATION AND ORDER DISMISSING CERTAIN CLAIMS IN INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED AMENDED COMPLAINT re # 399 STIPULATION WITH PROPOSED ORDER Dismissing Certain Claims in Indirect Purchaser Plaintiffs' Consolidated Amended Complaint filed by LG Chem America, Inc, Sanyo North America Corporation, Sony Corporation, Samsung SDI Co Ltd, Sony Energy Devices Corporation, Sanyo Electric Co, Ltd, NEC Corporation, LG Chem Ltd., Samsung SDI America Inc, Maxell Corporation of America, GS Yuasa Corporation, Panasonic Corporation of North America, Toshiba America Electronic Components Inc, Hitachi Maxell, Ltd, Toshiba Corporation, NEC Tokin Corporation, Sony Electronics Inc. Signed by Judge Yvonne Gonzalez Rogers on 3/7/14. (fs, COURT STAFF) (Filed on 3/7/2014)
March 5, 2014 Filing 399 STIPULATION WITH PROPOSED ORDER Dismissing Certain Claims in Indirect Purchaser Plaintiffs' Consolidated Amended Complaint filed by Samsung SDI America Inc, Samsung SDI Co Ltd, NEC Tokin Corporation, et al. (Scarborough, Michael) (Filed on 3/5/2014) Modified on 3/6/2014 (cpS, COURT STAFF).
March 3, 2014 Opinion or Order Filing 398 ORDER by Judge Yvonne Gonzalez Rogers granting # 394 Motion for Pro Hac Vice as to Robert A. Caplen representing GS Yuasa Corporation. (fs, COURT STAFF) (Filed on 3/3/2014)
March 3, 2014 Filing 397 NOTICE by David Petree OF WITHDRAWAL OF ATTORNEY (Mougey, Peter) (Filed on 3/3/2014)
February 28, 2014 Filing 396 Joint Statement Regarding Meet and Confer by Indirect Purchaser Plaintiffs. (Friedman, Jeff) (Filed on 2/28/2014) Modified on 3/3/2014 (cpS, COURT STAFF).
February 27, 2014 Opinion or Order Filing 395 ORDER RE: PHASE II MOTION TO DISMISS BREIFING AND PLAINTIFFS' SECOND AMENDED COMPLAINTS re # 393 Proposed Order filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 2/27/14. (fs, COURT STAFF) (Filed on 2/27/2014)
February 26, 2014 Filing 394 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8405322.) filed by GS Yuasa Corporation. (Caplen, Robert) (Filed on 2/26/2014)
February 24, 2014 Filing 393 Proposed Order re PHASE II MOTION TO DISMISS BRIEFING AND PLAINTIFFS' SECOND AMENDED COMPLAINTS pursuant to # 390 Order by Direct Purchaser Plaintiffs. (Seaver, Todd) (Filed on 2/24/2014) Modified on 2/25/2014 (cpS, COURT STAFF).
February 21, 2014 Filing 392 Transcript of Proceedings held on February 7, 2014, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov, diane.transcripts@aol.com. 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. Release of Transcript Restriction set for 5/22/2014. (Related documents(s) # 380 ) (Skillman, Diane) (Filed on 2/21/2014)
February 19, 2014 Filing 391 TRANSCRIPT ORDER by GS Yuasa Corporation for Court Reporter Diane Skillman. (Petkoski, Djordje) (Filed on 2/19/2014)
February 19, 2014 Opinion or Order Filing 390 ORDER DIRECTING FILING OF PROPOSED FORM OF ORDER. Signed by Judge Yvonne Gonzalez Rogers on 2/19/2014. (fs, COURT STAFF) (Filed on 2/19/2014)
February 14, 2014 Filing 389 NOTICE by GS Yuasa Corporation Withdrawal of Attorney Ray V. Hartwell, III (Garrou, Douglas) (Filed on 2/14/2014)
February 12, 2014 Filing 387 TRANSCRIPT ORDER by NEC Corporation, NEC Tokin Corporation for Court Reporter Diane Skillman. (Meenan, Sean) (Filed on 2/12/2014)
February 12, 2014 Filing 386 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Diane Skillman. (Hughes, Diana) (Filed on 2/12/2014)
February 12, 2014 Filing 385 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Diane Skillman. (Joiner, Scott) (Filed on 2/12/2014)
February 12, 2014 Filing 384 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Diane Skillman. (Williams, Steven) (Filed on 2/12/2014)
February 12, 2014 Filing 383 TRANSCRIPT ORDER by Toshiba America Electronic Components Inc, Toshiba Corporation for Court Reporter Diane Skillman. (Hogue, J. Frank) (Filed on 2/12/2014)
February 12, 2014 Filing 382 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Diane Skillman. (Seebald, Craig) (Filed on 2/12/2014)
February 11, 2014 Filing 381 TRANSCRIPT ORDER by Samsung SDI America Inc, Samsung SDI Co Ltd for Court Reporter Diane Skillman. (Scarborough, Michael) (Filed on 2/11/2014)
February 11, 2014 Filing 380 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Diane Skillman. (Seaver, Todd) (Filed on 2/11/2014)
February 10, 2014 Filing 379 Letter from Indirect Purchaser Plaintiffs . (Fastiff, Eric) (Filed on 2/10/2014)
February 7, 2014 Filing 388 Minute Entry: Status Conference (Date Filed: 2/7/2014). Amended Pleadings due by 3/26/2014. Supplemental Motion to Dismiss Opening Brief filed 3/7/2014. Responses due by 4/7/2014;Reply in 21 days. Supplemental Motion to Dismiss (Phase II) Hearing is set for Friday, 5/9/2014 09:30 AM before Hon. Yvonne Gonzalez Rogers. (Court Reporter Diane Skillman.) (Attachments: # 1 Counsel Appearances sign in sheet- Exhibit) (fs, COURT STAFF) (Date Filed: 2/7/2014)
February 7, 2014 Filing 378 Letter from Certain Defendants re Motion to Strike . (Joiner, Scott) (Filed on 2/7/2014)
February 6, 2014 Opinion or Order Filing 377 ORDER by Judge Yvonne Gonzalez Rogers granting # 376 Motion Allowing Telephonic Appearance as to Elizabeth J. Cabraser, Interim Co-Lead Counsel for Indirect Purchaser Plaintiffs. *** Ms. Cabraser is to contact CourtCall at 1-888-882-6878 to make arrangementsfor the telephonic appearance on Friday, February 7, 2014 at 2:00pm*** (fs, COURT STAFF) (Filed on 2/6/2014) Modified on 2/7/2014 (kk, COURT STAFF).
February 4, 2014 Filing 376 MOTION for Administrative Relief Allowing Telephonic Appearance filed by Indirect Purchaser Plaintiffs. Motion Hearing set for 2/7/2014 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 2/18/2014. Replies due by 2/25/2014. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 2/4/2014)
February 4, 2014 Opinion or Order Filing 375 ORDER by Judge Yvonne Gonzalez Rogers granting # 370 Stipulation Accepting Plaintiffs' In Camera Submission of Periodic Attorneys' Time Reports. (fs, COURT STAFF) (Filed on 2/4/2014)
February 4, 2014 Opinion or Order Filing 374 ORDER by Judge Yvonne Gonzalez Rogers granting # 372 Motion for telephonic appearance as to Attorney Jennie Lee Anderson, Interim Liason Calss Counsel for Indirect Purchaser Plaintiffs.** Ms. Anderson is to contact CourtCall at 1-888-882-6878 to make arrangements for the telephonic appearance on 2/7/14 at 2:00pm** (fs, COURT STAFF) (Filed on 2/4/2014)
February 4, 2014 Filing 373 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the February 7, 2014 Status Conference (Zahid, Judith) (Filed on 2/4/2014)
February 4, 2014 Filing 372 MOTION for Administrative Relief Allowing Telephonic Appearance filed by Indirect Purchaser Plaintiffs. Responses due by 2/18/2014. Replies due by 2/25/2014. (Attachments: # 1 Proposed Order)(Anderson, Jennie) (Filed on 2/4/2014)
January 31, 2014 Filing 371 Joint Status Conference Statement by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs, et al. (Kessler, Jeffrey) (Filed on 1/31/2014) Modified on 2/3/2014 (cpS, COURT STAFF).
January 31, 2014 Filing 370 STIPULATION WITH PROPOSED ORDER Accepting Plaintiffs' In Camera Submission of Periodic Attorneys' Time Reports filed by Direct Purchaser Plaintiffs, Samsung SDI America Inc, et al. (Zahid, Judith) (Filed on 1/31/2014) Modified on 2/3/2014 (cpS, COURT STAFF).
January 30, 2014 Opinion or Order Filing 369 ORDER by Judge Yvonne Gonzalez Rogers granting # 360 Motion for Pro Hac Vice as to Djordje Petkoski representing GS Yuasa Corporation. (fs, COURT STAFF) (Filed on 1/30/2014)
January 30, 2014 Opinion or Order Filing 368 ORDER by Judge Yvonne Gonzalez Rogers granting # 359 Motion for Pro Hac Vice as to Douglas M. Garrou representing GS Yuasa Corporation. (fs, COURT STAFF) (Filed on 1/30/2014)
January 30, 2014 Opinion or Order Filing 367 ORDER by Judge Yvonne Gonzalez Rogers granting # 358 Motion for Pro Hac Vice as to Ray V. Hartwell, III representing GS Yuasa Corporation. (fs, COURT STAFF) (Filed on 1/30/2014)
January 22, 2014 Opinion or Order Filing 366 AMENDED ORDER GRANTING DEFENDANTS' ADMINISTRATIVE MOTION TO ADJOURN AND CONTINUING STATUS CONFERENCE TO FEBRUARY 7, 2014; REQUIRING PARTIES TO SUBMIT JOINT PROPOSAL AFTER MEETING AND CONFERRING; REQUIRING PLAINTIFFS TO SUBMIT NOTICE OF ATTORNEY FEES re # 352 ADMINISTRATIVE MOTION PURSUANT TO CIVIL LOCAL RULE 7-11 TO ADJOURN THE JANUARY 24, 2014 CONFERENCE filed by Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Panasonic Corporation, Sanyo North America Corporation. Status Conference will be held on Friday, February 7, 2014 at 2:00pm [not February 4, 2014].. Signed by Judge Yvonne Gonzalez Rogers on 1/22/2014. (fs, COURT STAFF) (Filed on 1/22/2014)
January 22, 2014 ***DISREGARD*** ***See order document # 362 . Set Deadlines/Hearings: Joint Case Management Statement due by 1/31/2014. Case Management Conference set for 2/4/2014 02:00 PM. (cpS, COURT STAFF) (Filed on 1/22/2014) Modified on 1/22/2014 (cpS, COURT STAFF).
January 21, 2014 Filing 365 STIPULATION Re: Schedule for Defendant GS Yuasa to Respond to the Direct Purchaser Plaintiffs' Consolidated Amended Complaint filed by GS Yuasa Corporation, Direct Purchaser Plaintiffs. (Burns, Michael) (Filed on 1/21/2014) Modified on 1/22/2014 (cpS, COURT STAFF).
January 21, 2014 Filing 364 Statement of Disclosure by GS Yuasa Corporation. (Burns, Michael) (Filed on 1/21/2014)
January 21, 2014 Filing 363 Certificate of Interested Entities by GS Yuasa Corporation (Burns, Michael) (Filed on 1/21/2014)
January 21, 2014 Opinion or Order Filing 362 DISREGARD ENTRY. INCORRECT. SEE DKT. NO. 366 FOR CORRECT ENTRY ORDER by Judge Yvonne Gonzalez Rogers granting # 352 Motion to Adjourn and Continuing Status Conference to February 4, 2014; Requiring Parties to Submit Joint Proposal after Meeting and Conferring; Requiring Plaintiffs to Submit Notice of Attorneys Fees. (fs, COURT STAFF) (Filed on 1/21/2014) Modified on 1/22/2014 (fs, COURT STAFF).
January 21, 2014 Opinion or Order Filing 361 ORDER RE: MOTIONS TO DISMISS by Judge Yvonne Gonzalez Rogers granting # 284 Motion to Dismiss; granting # 288 Motion to Dismiss; granting # 289 Motion to Dismiss; granting # 290 Motion to Dismiss; granting # 291 Motion to Dismiss; granting # 293 Motion to Dismiss; granting # 296 Motion to Dismiss. (fs, COURT STAFF) (Filed on 1/21/2014)
January 21, 2014 Filing 360 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8309868.) filed by GS Yuasa Corporation. (Petkoski, Djordje) (Filed on 1/21/2014)
January 21, 2014 Filing 359 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8309826.) filed by GS Yuasa Corporation. (Garrou, Douglas) (Filed on 1/21/2014)
January 21, 2014 Filing 358 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-8309482.) filed by GS Yuasa Corporation. (Hartwell, Ray) (Filed on 1/21/2014)
January 21, 2014 Filing 357 JOINT CASE MANAGEMENT STATEMENT filed by Direct Purchaser Plaintiffs. (Attachments: # 1 Declaration of Aaron M. Sheanin Concerning Delayed Filing of Joint Case Management Conference Statement Due to ECF Technical Failure)(Zahid, Judith) (Filed on 1/21/2014)
January 21, 2014 Filing 356 [Proposed] Order Denying Defendants' re # 35 Administrative Motion Pursuant to Civil Local Rule 7-11 to Adjourn the January 24, 2014 Conference by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 1/21/2014) Modified on 1/22/2014 (cpS, COURT STAFF).
January 21, 2014 Filing 355 NOTICE of Appearance by Michael Brett Burns of Ann Marie Mortimer (Burns, Michael) (Filed on 1/21/2014)
January 21, 2014 Filing 354 NOTICE of Appearance by Michael Brett Burns (Burns, Michael) (Filed on 1/21/2014)
January 17, 2014 Filing 353 RESPONSE (re # 352 ADMINISTRATIVE MOTION PURSUANT TO CIVIL LOCAL RULE 7-11 TO ADJOURN THE JANUARY 24, 2014 CONFERENCE ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Williams, Steven) (Filed on 1/17/2014)
January 16, 2014 Filing 352 ADMINISTRATIVE MOTION PURSUANT TO CIVIL LOCAL RULE 7-11 TO ADJOURN THE JANUARY 24, 2014 CONFERENCE filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: # 1 Declaration of Jeffrey L. Kessler, # 2 Proposed Order)(Kessler, Jeffrey) (Filed on 1/16/2014) Modified on 1/17/2014 (cpS, COURT STAFF).
December 27, 2013 Opinion or Order Filing 351 ORDER by Judge Yvonne Gonzalez Rogers granting # 348 Motion to Withdraw as Attorney. Attorney Christopher D. Jennings terminated (fs, COURT STAFF) (Filed on 12/27/2013)
December 27, 2013 Opinion or Order Filing 350 ORDER by Judge Yvonne Gonzalez Rogers granting # 349 Stipulation re Schedule (fs, COURT STAFF) (Filed on 12/27/2013)
December 20, 2013 Filing 349 STIPULATION WITH PROPOSED ORDER RE: SCHEDULE FOR DEFENDANTS NEC CORPORATION AND NEC TOKIN CORPORATION TO ANSWER OR OTHERWISE RESPOND TO THE DIRECT PURCHASER PLAINTIFFS CONSOLIDATED AMENDED COMPLAINT AND INDIRECT PURCHASER PLAINTIFFS FIRST CONSOLIDATED AMENDED CLASS ACTION COMPLAINT filed by NEC Corporation, NEC Tokin Corporation, Direct Purchaser Plaintiffs. (DalSanto, Matthew) (Filed on 12/20/2013) Modified on 12/23/2013 (cpS, COURT STAFF).
December 20, 2013 Filing 348 MOTION to Withdraw as Attorney Christopher D. Jennings filed by A-1 Computers Inc. Responses due by 1/3/2014. Replies due by 1/10/2014. (Attachments: # 1 Proposed Order)(Poynter, Scott) (Filed on 12/20/2013)
December 13, 2013 Filing 347 TRANSCRIPT ORDER by David Brownlee for Court Reporter Raynee Mercado. (McEwan, Ryan) (Filed on 12/13/2013)
December 13, 2013 Filing 346 Transcript of Proceedings held on December 6, 2013, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, Telephone number 510-502-6175, cacsr8258@gmail.com, raynee_mercado@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 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 3/13/2014. (Related document(s) # 338 , # 340 , # 344 , # 343 , # 342 , # 339 , # 341 , # 345 ) (rhm) (Filed on 12/13/2013)
December 9, 2013 Filing 345 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Raynee Mercado. (King, Jon) (Filed on 12/9/2013)
December 9, 2013 Filing 344 TRANSCRIPT ORDER by Samsung SDI America Inc, Samsung SDI Co Ltd for Court Reporter Raynee Mercado. (Scarborough, Michael) (Filed on 12/9/2013)
December 9, 2013 Filing 343 TRANSCRIPT ORDER by Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Raynee Mercado. (Seebald, Craig) (Filed on 12/9/2013)
December 9, 2013 Filing 342 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter Raynee Mercado. (Sloniewsky, Andrew) (Filed on 12/9/2013)
December 7, 2013 Filing 341 TRANSCRIPT ORDER by Toshiba America Electronic Components Inc, Toshiba Corporation for Court Reporter Raynee Mercado. (Hogue, J. Frank) (Filed on 12/7/2013)
December 6, 2013 Filing 340 TRANSCRIPT ORDER by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation for Court Reporter Raynee Mercado. (Joiner, Scott) (Filed on 12/6/2013)
December 6, 2013 Filing 339 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Raynee Mercado. (Papendick, Ian) (Filed on 12/6/2013)
December 6, 2013 Filing 338 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Raynee Mercado. (Seaver, Todd) (Filed on 12/6/2013)
December 6, 2013 Filing 337 Minute Entry: Motion Hearing held and submitted on 12/6/2013 before Yvonne Gonzalez Rogers (Date Filed: 12/6/2013) re # 290 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint filed by Sony Corporation, Sony Energy Devices Corporation, Sony Electronics Inc, # 288 Joint MOTION to Dismiss The Indirect Purchaser Plaintiffs' Consolidated Amended Complaint filed by LG Chem America, Inc, Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Sanyo North America Corporation, Toshiba Corporation, Hitachi Maxell, Ltd, Toshiba America Electronic Components Inc, Sony Corporation, Samsung SDI Co Ltd, Sony Energy Devices Corporation, Sony Electronics Inc, Sanyo Electric Co, Ltd, Samsung SDI America Inc; Other motions submitted on the papers. Case Management Conference Specially set for Friday, 1/24/2014 09:00 AM in Courtroom 5, 2nd Floor, Oakland. (Court Reporter Raynee Mercado.) (Attachments: # 1 Supplement) (fs, COURT STAFF) (Date Filed: 12/6/2013)
December 2, 2013 Filing 336 NOTICE of Appearance by J. Frank Hogue On Behalf of Toshiba Corporation and Toshiba America Electronic Components, Inc. (Hogue, J. Frank) (Filed on 12/2/2013)
December 2, 2013 Filing 335 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the December 6, 2013 Hearing (Zahid, Judith) (Filed on 12/2/2013)
November 27, 2013 Filing 334 Letter from Jeffrey L. Kessler regarding proposed sequence of arguments to be presented at hearing scheduled for December 6, 2013 . (Kessler, Jeffrey) (Filed on 11/27/2013)
November 26, 2013 Filing 333 NOTICE of Appearance by Kenneth P. Ewing Notice of Appearance of Andrew J. Lee on Behalf of LG Chem America Inc. and LG Chem Ltd. (Ewing, Kenneth) (Filed on 11/26/2013)
November 20, 2013 Filing 332 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by NEC Tokin Corporation waiver sent on 9/25/2013, answer due 12/24/2013. (Hammarskjold, Carl) (Filed on 11/20/2013)
November 20, 2013 Filing 331 WAIVER OF SERVICE Returned Executed filed by Direct Purchaser Plaintiffs. Service waived by NEC Corporation waiver sent on 9/25/2013, answer due 12/24/2013. (Hammarskjold, Carl) (Filed on 11/20/2013)
November 8, 2013 Filing 330 NOTICE of Appearance by Jessica Moy (Moy, Jessica) (Filed on 11/8/2013)
November 6, 2013 Filing 329 Reply Memorandum re # 290 Joint Motion to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint, filed by LG Chem America, Inc., Hitachi Maxell, Ltd, LG Chem Ltd., Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba America Electronic Components Inc, Toshiba Corporation (Ewing, Kenneth) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 328 Reply Memorandum re # 291 Motion to Dismiss, filed by LG Chem America, Inc., LG Chem Ltd. (Ewing, Kenneth) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 327 Reply Memorandum re # 293 Motion to Dismiss (1) The Direct Purchaser Plaintiffs' Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' First Consolidated Amended Class Action Complaint, filed by Toshiba America Electronic Components Inc, Toshiba Corporation. (Curran, Christopher) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 326 Reply Memorandum re # 289 Motion to Dismiss, filed by Panasonic Corporation of North America, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 325 Reply Memorandum re # 288 Joint Motion to Dismiss The Indirect Purchaser Plaintiffs' Consolidated Amended Complaint, filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Hitachi Maxell, Ltd, LG Chem America, Inc., Maxell Corporation of America, Samsung Electronics Co., Ltd, Samsung SDI America Inc, Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Toshiba America Electronic Compenents Inc, Toshiba Corporation. (Kessler, Jeffrey) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 324 Joint Memorandum in Opposition re # 314 Request for Judicial Notice, filed by Hitachi Maxell, Ltd, Maxell Corporation of America, LG Chem America, Inc., LG Chem Ltd., Panasonic Corporation of North America, Panasonic Corporation, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Sony Corporation, Sony Electronics Inc., Sony Energy Devices Corporation, Toshiba America Electronic Components Inc, Toshiba Corporation, . (Seebald, Craig) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 323 Reply Memorandum re # 284 Motion to Dismiss the Direct Purchasers' and Indirect Purchasers' Consolidated Amended Complaints as to HML and MCA, filed by Hitachi Maxell, Ltd, Maxell Corporation of America. (Seebald, Craig) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 322 Reply Memorandum re # 290 Joint Motion to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint, filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices, Corporation, Hitachi Maxell, Ltd, LG Chem America, Inc., LG Chem Ltd., Maxell Corporation of America, Panasonic Corporation of North America, Panasonic Corporation, Samsung SDI America Inc, Samsung SDI Co Ltd, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Toshiba America Electronic Components Inc, Toshiba Corporation. (Dwyer, John) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
November 6, 2013 Filing 321 Reply Memorandum re # 296 Motion to Dismiss Direct and Indirect Purchaser Complaints as to Sony Corporation, Sony Energy Devices Corporation, and Sony Electronics Inc., filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 11/6/2013) Modified on 11/7/2013 (jlmS, COURT STAFF).
October 23, 2013 Filing 320 Summons Issued as to GS Yuasa Corporation for Direct Purchaser. (cp, COURT STAFF) (Filed on 10/23/2013)
October 23, 2013 Filing 319 STIPULATION Re: Service Of Indirect Purchaser Plaintiffs' First Consolidated Amended Class Action Complaint On Defendants NEC Corporation And NEC TOKIN Corporation, And NEC Corporation And NEC TOKIN Corporation's Responses Thereto filed by NEC Corporation, NEC Tokin Corporation. (Meenan, Sean) (Filed on 10/23/2013)
October 23, 2013 Filing 318 NOTICE of Appearance by Sean D. Meenan Of Counsel For Defendant NEC TOKIN Corporation (Meenan, Sean) (Filed on 10/23/2013)
October 23, 2013 Filing 317 NOTICE of Appearance by Sean D. Meenan Of Counsel For Defendant NEC Corporation (Meenan, Sean) (Filed on 10/23/2013)
October 22, 2013 Filing 316 NOTICE of Appearance by Manfred Patrick Muecke (Muecke, Manfred) (Filed on 10/22/2013)
October 16, 2013 Filing 315 RESPONSE to re # 285 Request for Judicial Notice, # 292 Request for Judicial Notice, by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Seaver, Todd) (Filed on 10/16/2013)
October 16, 2013 Filing 314 Request for Judicial Notice re # 312 Opposition/Response to Motion, Request for Judicial Notice in Support of Indirect Purchaser Plaintiffs' Opposition to Certain Defendants' Joint Motion to Dismiss the Indirect Purchaser Plaintiffs' Consolidated Amended Complaint 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)(Related document(s) # 312 ) (Williams, Steven) (Filed on 10/16/2013)
October 16, 2013 Filing 313 DECLARATION of Steven N. Williams in Opposition to # 288 Certain Defendants' Motion to Dismiss filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Exhibit 1)(Related document(s) # 288 ) (Williams, Steven) (Filed on 10/16/2013) Modified on 10/17/2013 (cpS, COURT STAFF).
October 16, 2013 Filing 312 RESPONSE (re # 288 Joint MOTION to Dismiss The Indirect Purchaser Plaintiffs' Consolidated Amended Complaint ) Memorandum of Points and Authorities in Opposition to Certain Defendants' Joint Motion to Dismiss the Indirect Purchaser Plaintiffs' Consolidated Amended Complaint filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Williams, Steven) (Filed on 10/16/2013)
October 16, 2013 Filing 311 RESPONSE (re # 293 MOTION to Dismiss (1) The Direct Purchaser Plaintiffs' Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' First Consolidated Amended Class Action Complaint ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 10/16/2013)
October 16, 2013 Filing 310 RESPONSE (re # 296 MOTION to Dismiss Direct and Indirect Purchaser Complaints ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 10/16/2013)
October 16, 2013 Filing 309 RESPONSE (re # 289 MOTION to Dismiss ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 10/16/2013)
October 16, 2013 Filing 308 RESPONSE (re # 291 MOTION to Dismiss ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 10/16/2013)
October 16, 2013 Filing 307 RESPONSE (re # 290 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint ) filed byDirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Seaver, Todd) (Filed on 10/16/2013)
October 16, 2013 Filing 306 RESPONSE (re # 284 MOTION to Dismiss the Direct Purchasers' and Indirect Purchasers' Consolidated Amended Complaints ) filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Chan, Lin) (Filed on 10/16/2013)
October 9, 2013 Filing 305 Certificate of Interested Entities by NEC Tokin Corporation NEC TOKIN Corporation's Disclosure Statement And Certification Of Interested Entities Or Persons (Meenan, Sean) (Filed on 10/9/2013)
October 9, 2013 Filing 304 Certificate of Interested Entities by NEC Corporation NEC Corporation's Disclosure Statement And Certification Of Interested Entities Or Persons (Meenan, Sean) (Filed on 10/9/2013)
October 9, 2013 Filing 303 STIPULATION Re: Service Of Direct Purchaser Plaintiffs' Consolidated Amended Complaint On Defendants NEC Corporation And NEC TOKIN Corporation, And NEC Corporation And NEC TOKIN Corporation's Responses Thereto filed by NEC Corporation, NEC Tokin Corporation. (Meenan, Sean) (Filed on 10/9/2013)
October 9, 2013 Filing 302 NOTICE of Appearance by Sean D. Meenan Notice Of Appearance Of Counsel For Defendant NEC TOKIN Corporation (Meenan, Sean) (Filed on 10/9/2013)
October 9, 2013 Filing 301 NOTICE of Appearance by Sean D. Meenan Notice Of Appearance Of Counsel For Defendant NEC Corporation (Meenan, Sean) (Filed on 10/9/2013)
September 25, 2013 Opinion or Order Filing 300 ORDER by Judge Yvonne Gonzalez Rogers granting # 298 Stipulation re Cancellation of October 4, 2013 Status Conference. The October 4, 2013 at 10:00am Status Conference is VACATED. (fs, COURT STAFF) (Filed on 9/25/2013)
September 19, 2013 Filing 299 NOTICE by Michael Barbat, David Brownlee Notice of Withdrawal of Counsel Jason M. Lindner (Hartley, Jason) (Filed on 9/19/2013)
September 19, 2013 Filing 298 STIPULATION WITH PROPOSED ORDER Re Cancellation of October 4, 2013 Status Conference filed by LG Chem America, Inc, LG Chem Ltd., Sony Electronics Inc., Sony Corporation, et al. (Sloniewsky, Andrew) (Filed on 9/19/2013) Modified on 9/20/2013 (cpS, COURT STAFF).
September 16, 2013 Filing 297 Proposed Order re # 296 MOTION to Dismiss Direct and Indirect Purchaser Complaints by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 9/16/2013) Modified on 9/17/2013 (cpS, COURT STAFF).
September 16, 2013 Filing 296 MOTION to Dismiss Direct and Indirect Purchaser Complaints filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. Motion Hearing set for 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/16/2013. Replies due by 11/6/2013. (Dwyer, John) (Filed on 9/16/2013) Modified on 9/17/2013 (cpS, COURT STAFF).
September 16, 2013 Filing 295 Proposed Order re # 290 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Dwyer, John) (Filed on 9/16/2013)
September 16, 2013 Filing 294 Declaration of Scott D. Joiner in Support of # 290 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint filed bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Attachments: # 1 Exhibit A to Joiner Declaration, # 2 Exhibit B to Joiner Declaration, # 3 Exhibit C to Joiner Declaration, # 4 Exhibit D to Joiner Declaration, # 5 Exhibit E to Joiner Declaration, # 6 Exhibit F to Joiner Declaration, # 7 Exhibit G to Joiner Declaration, # 8 Exhibit H to Joiner Declaration, # 9 Exhibit I to Joiner Declaration, # 10 Exhibit J to Joiner Declaration, # 11 Exhibit 1 to Joiner Declaration)(Related document(s) # 290 ) (Dwyer, John) (Filed on 9/16/2013)
September 16, 2013 Filing 293 MOTION to Dismiss (1) The Direct Purchaser Plaintiffs' Consolidated Amended Complaint and (2) The Indirect Purchaser Plaintiffs' First Consolidated Amended Class Action Complaint filed by Toshiba America Electronic Components Inc, Toshiba Corporation. Motion Hearing set for 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/16/2013. Replies due by 11/6/2013. (Attachments: # 1 Proposed Order)(Curran, Christopher) (Filed on 9/16/2013) Modified on 9/17/2013 (cpS, COURT STAFF).
September 16, 2013 Filing 292 Request for Judicial Notice re # 290 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint filed bySony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Related document(s) # 290 ) (Dwyer, John) (Filed on 9/16/2013)
September 16, 2013 Filing 291 MOTION to Dismiss filed by LG Chem America, Inc. Motion Hearing set for 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/16/2013. Replies due by 11/6/2013. (Attachments: # 1 Proposed Order)(Ewing, Kenneth) (Filed on 9/16/2013) Modified on 9/17/2013 (cpS, COURT STAFF).
September 16, 2013 Filing 290 Joint MOTION to Dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. Motion Hearing set for 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/16/2013. Replies due by 11/6/2013. (Dwyer, John) (Filed on 9/16/2013)
September 16, 2013 Filing 289 MOTION to Dismiss filed by Panasonic Corporation of North America, Sanyo North America Corporation. Motion Hearing set for 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/16/2013. Replies due by 11/6/2013. (Attachments: # 1 Proposed Order)(Kessler, Jeffrey) (Filed on 9/16/2013) Modified on 9/17/2013 (cpS, COURT STAFF).
September 16, 2013 Filing 288 Certain Defendants' Joint Motion To Dismiss The Indirect Purchaser Plaintiffs' Consolidated Amended Complaint filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation, Samsung SDI Co., Ltd, et al. Motion Hearing set for 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/16/2013. Replies due by 11/6/2013. (Attachments: # 1 Declaration of Jeffrey J. Amato, # 2 Exhibit 1, # 3 Proposed Order)(Kessler, Jeffrey) (Filed on 9/16/2013) Modified on 9/17/2013 (cpS, COURT STAFF).
September 16, 2013 Filing 287 Statement Disclosure Statement of Toshiba Corporation and Toshiba America Electronic Components, Inc. by Toshiba America Electronic Components Inc, Toshiba Corporation. (Curran, Christopher) (Filed on 9/16/2013)
September 16, 2013 Filing 286 Certificate of Interested Entities by Toshiba America Electronic Components Inc, Toshiba Corporation Certification of Interested Entities or Persons of Toshiba Corporation and Toshiba America Electronic Components, Inc. (Curran, Christopher) (Filed on 9/16/2013)
September 16, 2013 Filing 285 Request for Judicial Notice re # 284 MOTION to Dismiss the Direct Purchasers' and Indirect Purchasers' Consolidated Amended Complaints filed byHitachi Maxell, Ltd, Maxell Corporation of America. (Attachments: # 1 Exhibit 1)(Related document(s) # 284 ) (Seebald, Craig) (Filed on 9/16/2013)
September 16, 2013 Filing 284 MOTION to Dismiss the Direct Purchasers' and Indirect Purchasers' Consolidated Amended Complaints filed by Hitachi Maxell, Ltd, Maxell Corporation of America. Motion Hearing set for 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 10/16/2013. Replies due by 11/6/2013. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Seebald, Craig) (Filed on 9/16/2013)
September 13, 2013 Filing 283 NOTICE of Appearance by Hannah Carrigg Wilson (Wilson, Hannah) (Filed on 9/13/2013)
September 11, 2013 Filing 282 NOTICE of Appearance by Scott D. Joiner on behalf of Sony Corporation and Sony Energy Devices Corporation (Joiner, Scott) (Filed on 9/11/2013)
September 11, 2013 Filing 281 NOTICE of Appearance by Beatriz Mejia on behalf of Sony Corporation and Sony Energy Devices Corporation (Mejia, Beatriz) (Filed on 9/11/2013)
September 11, 2013 Filing 280 NOTICE of Appearance by Stephen Cassidy Neal on behalf of Sony Corporation, Sony Electronics Inc., and Sony Energy Devices Corporation (Neal, Stephen) (Filed on 9/11/2013)
September 11, 2013 Filing 279 NOTICE of Appearance by Bennett S Miller on behalf of Sony Corporation and Sony Energy Devices Corporation (Miller, Bennett) (Filed on 9/11/2013)
August 27, 2013 Filing 278 NOTICE of Change In Counsel by John Joseph Fitzgerald, IV (Fitzgerald, John) (Filed on 8/27/2013)
August 26, 2013 Opinion or Order Filing 277 ORDER [AS MODIFIED BY THE COURT] by Judge Yvonne Gonzalez Rogers granting # 275 Stipulation [AS MODIFIED BY THE COURT] re Service of Consolidated Amended Complaints on Defendant Toshiba Corporation and Defendants Toshiba Corporation and Toshiba America Electronic Components Inc.'s Response thereto (fs, COURT STAFF) (Filed on 8/26/2013)
August 26, 2013 Opinion or Order Filing 276 ORDER SETTING BRIEFING LIMITS AND SCHEDULE. Motion to Dismiss Hearing specially set for Friday, 12/6/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 8/26/13. (fs, COURT STAFF) (Filed on 8/26/2013)
August 23, 2013 Filing 275 STIPULATION WITH PROPOSED ORDER Re: Service of Consolidated Amended Complaints on Defendant Toshiba Corporation and Defendants Toshiba Corporation and Toshiba America Electronic Components, Inc.'s Response Thereto filed by Direct Purchaser Plaintiffs, Toshiba Corporation, Toshiba America Electronic Components Inc. (Retana, Robert) (Filed on 8/23/2013) Modified on 8/26/2013 (cpS, COURT STAFF).
August 16, 2013 Opinion or Order Filing 274 ORDER RELATING CIVIL CASES 13-md-2420-YGR to C-13-00170-EDL; C-13-0700-JCS; C-13-1534-EMC AND C-13-2242-MEJ. Signed by Judge Yvonne Gonzalez Rogers on 8/16/13. (fs, COURT STAFF) (Filed on 8/16/2013)
August 15, 2013 Opinion or Order Filing 273 ORDER RELATING CIVIL CASES C-13-0700-JCS, C-13-1534-JSC, C-13-2242-MEJ and C-13-0170-EDL to case C-13-md-2420-YGR. ORDER RELATING CRIMINAL CASES CR-13-0472-JST and CR-13-0473-RS to case C-13-md-2420-YGR. ORDER ADMINISTRATIVELY TERMINATING CASES referenced in this Order ; ORDER TO SHOW CAUSE as to Plaintiffs in the Tolchin, Stromberg, City of Palo Alto and McGuire civil cases as to why their cases should not be adminstratively terminated; Show Cause Response due by 8/22/2013. Signed by Judge Yvonne Gonzalez Rogers on 8/15/2013. (fs, COURT STAFF) (Filed on 8/15/2013)
August 14, 2013 Filing 272 NOTICE of Appearance by Elizabeth R. Odette (Odette, Elizabeth) (Filed on 8/14/2013)
August 13, 2013 Filing 271 Proposed Order Regarding Defendants' Motions Challenging Consolidated Amended Complaints by Direct Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Pilotin, Marc) (Filed on 8/13/2013) Modified on 8/14/2013 (cpS, COURT STAFF).
August 9, 2013 Filing 270 Letter from Direct Purchaser Plaintiffs Attaching Chart Requested by the Court, Pursuant to # 246 Order of July 18, 2013 . (Zahid, Judith) (Filed on 8/9/2013)
August 9, 2013 Filing 269 Letter from Indirect Purchaser Plaintiffs Attaching Chart Concerning IPPs' Consolidated Amended Complaint, Pursuant to # 246 Order of July 18, 2013 . (Attachments: # 1 Exhibit A - Chart)(Fastiff, Eric) (Filed on 8/9/2013)
August 9, 2013 Filing 268 Letter Brief re # 246 Order, # 258 Letter Brief, Plaintiffs' Joint Letter Brief Regarding Defendants' July 26, 2013 Letter re Motions filed byDirect Purchaser Plaintiffs, Indirect Purchaser Plaintiffs. (Related document(s) # 246 , # 258 ) (Fastiff, Eric) (Filed on 8/9/2013)
August 9, 2013 Filing 267 MOTION to Relate Cases CR-13-472-JST, CR-13-473-RS by UNITED STATES OF AMERICA (Attachments: # 1 Proposed Order)(Shepard, Alexandra) (Filed on 8/9/2013) Modified on 8/12/2013 (cpS, COURT STAFF).
August 8, 2013 Filing 266 NOTICE of Appearance by Lin Yee Chan (Chan, Lin) (Filed on 8/8/2013)
August 5, 2013 Filing 265 STATUS REPORT Indirect Purchaser Plaintiffs' Report Regarding Underlying Class Cases by Indirect Purchaser Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(LiCalsi, Joanna) (Filed on 8/5/2013)
August 5, 2013 Filing 264 CLERKS NOTICE RE DEFICIENCY RE # 262 (jlmS, COURT STAFF) (Filed on 8/5/2013)
August 2, 2013 Filing 263 STATUS REPORT re # 246 Order, filed by Direct Purchaser Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) # 246 ) (Seaver, Todd) (Filed on 8/2/2013) Modified on 8/5/2013 (jlmS, COURT STAFF).
August 2, 2013 Filing 262 ***ERRONEOUS ENTRY, PLEASE REFER TO DOCUMENT NO. # 265 *** Brief re # 246 Order Indirect Purchaser Plaintiffs' Request for Administrative Closure of Underlying Cases Pursuant to the Court's July 18, 2013 Order filed byIndirect Purchaser Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) # 246 ) (LiCalsi, Joanna) (Filed on 8/2/2013) Modified on 8/6/2013 (jlmS, COURT STAFF).
July 31, 2013 Filing 261 STIPULATION WITH PROPOSED ORDER to Relate Cases Pursuant to Civ. L.R. 3-12 and 7-12 filed by Indirect Purchaser Plaintiffs. (Anderson, Jennie) (Filed on 7/31/2013)
July 29, 2013 Filing 260 NOTICE by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation of Withdrawal of Attorney Sarah B. Abshear, (Cole, Eva) (Filed on 7/29/2013)
July 26, 2013 Filing 259 Letter from Jeffrey L. Kessler attaching charts requested by the Court . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Kessler, Jeffrey) (Filed on 7/26/2013)
July 26, 2013 Filing 258 Letter Brief regarding certain defendants motions to dismiss and motion to strike filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Proposed Order)(Kessler, Jeffrey) (Filed on 7/26/2013)
July 26, 2013 Filing 257 AMENDED COMPLAINT [Unredacted] Direct Purchaser Plaintiffs' Consolidated Amended Complaint; Jury Demand against All Defendants. Filed by Direct Purchaser Plaintiffs . (Zahid, Judith) (Filed on 7/26/2013) Modified on 7/29/2013 (cpS, COURT STAFF).
July 26, 2013 Filing 256 AMENDED COMPLAINT [Unredacted] First Consolidated Amended Class Action Complaint; Jury Demand against All Defendants. Filed by Indirect Purchaser Plaintiffs . (Berman, Steve) (Filed on 7/26/2013) Modified on 7/29/2013 (cpS, COURT STAFF). Modified on 7/29/2013 (cpS, COURT STAFF).
July 25, 2013 Opinion or Order Filing 255 ORDER by Judge Yvonne Gonzalez Rogers denying # 220 Administrative Motion to File Amended Consolidated Complaint Under Seal; denying # 223 Administrative Motion to File Amended Consolidated Complaint Under Seal. (fs, COURT STAFF) (Filed on 7/25/2013)
July 25, 2013 Filing 254 NOTICE of Change of Address by Scott E. Poynter Emerson Poynter LLP - Little Rock, Arkansas (Attachments: # 1 Certificate/Proof of Service C.O.S.)(Poynter, Scott) (Filed on 7/25/2013)
July 24, 2013 Filing 253 Transcript of Proceedings held on July 12, 2013, before Judge Yvonne Gonzalez Rogers. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov, Diane.transcripts@aol.com. 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. Release of Transcript Restriction set for 10/22/2013. (Related documents(s) # 238 ) (Skillman, Diane) (Filed on 7/24/2013)
July 23, 2013 Filing 252 MOTION to Relate Case (CR-13-473-RS) by UNITED STATES OF AMERICA (Attachments: # 1 Proposed Order)(Shepard, Alexandra) (Filed on 7/23/2013) Modified on 7/24/2013 (cpS, COURT STAFF).
July 23, 2013 Filing 251 Letter from Michael W. Scarborough re Consolidated Amended Complaints . (Scarborough, Michael) (Filed on 7/23/2013)
July 22, 2013 Filing 250 NOTICE of Change In Counsel by Hollis L. Salzman and Kellie Lerner (Salzman, Hollis) (Filed on 7/22/2013)
July 19, 2013 Filing 249 NOTICE of Appearance by Willem F. Jonckheer (Jonckheer, Willem) (Filed on 7/19/2013)
July 19, 2013 Filing 248 MOTION to Relate Case filed by David Tolchin. (Attachments: # 1 Declaration, # 2 Proposed Order)(Liberty, Michael) (Filed on 7/19/2013)
July 18, 2013 Set/Reset Hearing re # 246 Order Status Conference set for Friday, 10/4/2013 10:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 7/18/2013)
July 18, 2013 Opinion or Order Filing 246 ORDER RE DEADLINES ISSUED AT THE JULY 12, 2013 PRE-FILING HEARING RE # 243 PROPOSED ORDER. Signed by Judge Yvonne Gonzalez Rogers on 7/18/13. (fs, COURT STAFF) (Filed on 7/18/2013) Modified on 7/18/2013 (fs, COURT STAFF).
July 18, 2013 Filing 245 AFFIDAVIT of Service for Complaint served on Toshiba America Electronic Components, Inc. by Direct Purchaser Plaintiffs. (Zahid, Judith) (Filed on 7/18/2013)
July 16, 2013 Filing 244 TRANSCRIPT ORDER by Sony Electronics Inc for Court Reporter Diane Skillman. (Joiner, Scott) (Filed on 7/16/2013)
July 16, 2013 Filing 243 Proposed Order re: Deadlines Issued at the July 12, 2013 Pre-Filing Conference by Direct Purchaser Plaintiffs. (Zahid, Judith) (Filed on 7/16/2013)
July 16, 2013 Filing 242 TRANSCRIPT ORDER by Indirect Purchaser Plaintiffs for Court Reporter Diane Skillman. (Friedman, Jeff) (Filed on 7/16/2013)
July 15, 2013 Filing 241 NOTICE of Appearance by Christopher M. Curran On Behalf of Toshiba Corporation and Toshiba America Electronic Components, Inc. (Curran, Christopher) (Filed on 7/15/2013)
July 15, 2013 Filing 240 TRANSCRIPT ORDER by Brad Marcus for Court Reporter Diane Skillman. (Green, Robert) (Filed on 7/15/2013)
July 15, 2013 Filing 239 TRANSCRIPT ORDER by Direct Purchaser Plaintiffs for Court Reporter Diane Skillman. (Zahid, Judith) (Filed on 7/15/2013)
July 15, 2013 Filing 238 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Diane Skillman. (Hughes, Diana) (Filed on 7/15/2013)
July 12, 2013 Filing 247 Minute Entry: Pre-filing Conference re Motions to Dismiss held. Status Conference set for Friday, 10/4/2013 at 10:00am. (Date Filed: 7/12/2013). (Court Reporter Diane Skillman.) (fs, COURT STAFF) (Date Filed: 7/12/2013)
July 12, 2013 Opinion or Order Filing 237 ORDER by Judge Yvonne Gonzalez Rogers granting # 227 Motion to Withdraw as Attorney. Attorney Julie Diane Miller terminated (fs, COURT STAFF) (Filed on 7/12/2013)
July 12, 2013 Filing 236 Summons Issued as to Toshiba America Electronic Components Inc. (cp, COURT STAFF) (Filed on 7/12/2013)
July 12, 2013 Filing 235 NOTICE of Appearance by Craig P. Seebald Notice of Appearance of Lindsey R. Vaala as counsel for Defendants Hitachi Maxell, Ltd. and Maxell Corporation of America (Seebald, Craig) (Filed on 7/12/2013)
July 11, 2013 Filing 234 AMENDED COMPLAINT [DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED AMENDED COMPLAINT (PUBLIC REDACTED VERSION)] against All Defendants. Filed byDirect Purchaser Plaintiffs. (Zahid, Judith) (Filed on 7/11/2013)
July 11, 2013 Opinion or Order Filing 233 MISCELLANEOUS ORDER. Signed by Judge Yvonne Gonzalez Rogers on 7/11/13. (fs, COURT STAFF) (Filed on 7/11/2013)
July 11, 2013 Opinion or Order Filing 232 ORDER by Judge Yvonne Gonzalez Rogers granting # 228 Stipulation Re: Extension of Time to File Declarations and other Documents to Support Sealing of Consolidated Amended Complaints (fs, COURT STAFF) (Filed on 7/11/2013)
July 11, 2013 Filing 231 NOTICE by Direct Purchaser Plaintiffs Joint List of Counsel Appearing at the July 12, 2013 Pre-Filing Conference (Zahid, Judith) (Filed on 7/11/2013)
July 11, 2013 Filing 230 AFFIDAVIT of Service for Complaint served on Toshiba America Electronic Components, Inc. on 07/05/2013, filed by Indirect Purchaser Plaintiffs. (Friedman, Jeff) (Filed on 7/11/2013)
July 10, 2013 Opinion or Order Filing 229 ORDER GRANTING (i) DIRECT PURCHASER PLAINTIFFS' AND (ii) INDIRECT PURCHASER PLAINTIFFS' APPLICATIONS FOR APPOINTMENT OF PLAINTIFFS' STEERING COMMITTEES re # 166 Statement, filed by Alfred H. Siegel, # 167 Statement, filed by Indirect Purchaser Plaintiffs, # 182 Response ( Non Motion ), filed by Direct Purchaser Plaintiffs. Signed by Judge Yvonne Gonzalez Rogers on 7/10/13. (fs, COURT STAFF) (Filed on 7/10/2013)
July 8, 2013 Filing 228 STIPULATION WITH PROPOSED ORDER Re Extension of Time to File Declarations To Support Sealing of Consolidated Amended Complaints filed by LG Chem America, Inc, LG Chem Ltd.. (Sloniewsky, Andrew) (Filed on 7/8/2013)
July 8, 2013 Filing 227 MOTION to Withdraw as Attorney Julie D. Miller filed by Yevgeniya Lisitsa. Responses due by 7/22/2013. Replies due by 7/29/2013. (Leon, Jeffrey) (Filed on 7/8/2013)
July 3, 2013 Filing 226 Summons Issued as to Toshiba America Electronic Components Inc. (cp, COURT STAFF) (Filed on 7/3/2013)
July 3, 2013 Filing 225 Summons Issued as to GS Yuasa Corporation, NEC Tokin Corporation. (cp, COURT STAFF) (Filed on 7/3/2013)
July 2, 2013 Filing 224 CERTIFICATE OF SERVICE by Direct Purchaser Plaintiffs of Direct Purchaser Plaintiffs' Consolidated Amended Complaint (Unredacted Version) (Zahid, Judith) (Filed on 7/2/2013)
July 2, 2013 Filing 223 Administrative Motion to File Under Seal [Direct Purchaser Plaintiffs' Consolidated Amended Complaint] filed by Direct Purchaser Plaintiffs. (Zahid, Judith) (Filed on 7/2/2013)
July 2, 2013 Filing 222 CERTIFICATE OF SERVICE by Indirect Purchaser Plaintiffs [Sealed] First Consolidated Amended Class Action Complaint (Berman, Steve) (Filed on 7/2/2013)
July 2, 2013 Filing 221 [REDACTED VERSION] CONSOLIDATED AMENDED CLASS ACTION COMPLAINT against All Defendants with Jury Demand. Filed by Indirect Purchaser Plaintiffs. (Berman, Steve) (Filed on 7/2/2013) Modified on 7/3/2013 (jlm, COURT STAFF).
July 2, 2013 Filing 220 Administrative Motion to File Under Seal CORRECTION OF DOCKET # 219 , [219-1] filed by Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Berman, Steve) (Filed on 7/2/2013)
July 2, 2013 Filing 219 Administrative Motion to File Under Seal Indirect Purchaser Plaintiffs' First Consolidated Amended Class Action Complaint filed by Indirect Purchaser Plaintiffs. (Attachments: # 1 Proposed Order)(Berman, Steve) (Filed on 7/2/2013)
June 28, 2013 Opinion or Order Filing 218 ORDER by Judge Yvonne Gonzalez Rogers granting # 212 Motion to Relate Cases 13-md-2420-YGR and # 73 C-13-1412-LB and C-13-0339-KAW. (fs, COURT STAFF) (Filed on 6/28/2013)
June 28, 2013 Filing 217 SUMMONS Returned Executed by Univision-Crimson Holding, Inc.. -- Proof of Service of Summons and Complaint On Defendant LG Chem, Ltd. (Seaver, Todd) (Filed on 6/28/2013)
June 27, 2013 Opinion or Order Filing 216 ORDER by Judge Yvonne Gonzalez Rogers granting # 107 Hagens Berman's Administrative Motion to File Under Seal (fs, COURT STAFF) (Filed on 6/27/2013)
June 21, 2013 Opinion or Order Filing 215 ORDER by Judge Yvonne Gonzalez Rogers granting # 213 Stipulation Re: Extension of Time to File Consolidated Amended Complaint. (fs, COURT STAFF) (Filed on 6/21/2013)
June 21, 2013 Opinion or Order Filing 214 ORDER by Judge Yvonne Gonzalez Rogers granting # 210 Joint Stipulation and Order Regarding Code of Professional Conduct. (fs, COURT STAFF) (Filed on 6/21/2013)
June 21, 2013 Filing 213 STIPULATION WITH PROPOSED ORDER RE: Extension of Time to File Consolidated Amended Complaint filed by Direct Purchaser Plaintiffs, Samsung SDI America Inc, Sony Electronics, Inc, et al. (Seaver, Todd) (Filed on 6/21/2013) Modified on 6/24/2013 (cpS, COURT STAFF).
June 20, 2013 Filing 212 MOTION to Relate Case Administrative Motion to Consider Whether Cases Should Be Related filed by Brad Marcus. (Attachments: # 1 Declaration of Robert S. Green, # 2 Exhibit A, # 3 Proposed Order)(Green, Robert) (Filed on 6/20/2013)
June 17, 2013 Filing 210 STIPULATION WITH PROPOSED ORDER REGARDING CODE OF PROFESSIONAL CONDUCT filed by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation, Samsung SDI Co., Ltd, LG Chem America Inc., Panasonic Corporation of North America, et al. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Dwyer, John) (Filed on 6/17/2013) Modified on 6/18/2013 (cpS, COURT STAFF).
June 14, 2013 Filing 211 Mail sent to Jonathan W. Cuneo returned as undeliverable re # 195 Certificate of Service, # 194 Order,. (cpS, COURT STAFF) (Filed on 6/14/2013)
June 14, 2013 Filing 209 NOTICE of Appearance by Joshua D. Snyder (Snyder, Joshua) (Filed on 6/14/2013)
June 14, 2013 Filing 208 NOTICE of Appearance by Michael J. Boni (Boni, Michael) (Filed on 6/14/2013)
June 12, 2013 Filing 207 NOTICE of Appearance by Jeffrey Steven Istvan (Istvan, Jeffrey) (Filed on 6/12/2013)
June 12, 2013 Filing 206 NOTICE of Appearance by Roberta D. Liebenberg (Liebenberg, Roberta) (Filed on 6/12/2013)
June 12, 2013 Filing 205 NOTICE of Appearance by Donald Louis Perelman (Perelman, Donald) (Filed on 6/12/2013)
May 31, 2013 Filing 204 Mail sent to Thomas H. Johnson returned as undeliverable re # 195 Certificate of Service, # 194 Order,. (cpS, COURT STAFF) (Filed on 5/31/2013)
May 31, 2013 Filing 203 NOTICE of Appearance by Merjanian A. Vic (Vic, Merjanian) (Filed on 5/31/2013)
May 24, 2013 Opinion or Order Filing 202 [MODIFIED] PRETRIAL ORDER NO. 1. Signed by Judge Yvonne Gonzalez Rogers on 5/24/13. (fs, COURT STAFF) (Filed on 5/24/2013)
May 24, 2013 Filing 201 CLERKS NOTICE SETTING PRE-FILING CONFERENCE REGARDING MOTIONS TO DISMISS. Pre-Filing Conference set for Friday, 7/12/2013 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (Attachments: # 1 Certificate/Proof of Service, # 2 Supplement) (fs, COURT STAFF) (Filed on 5/24/2013)
May 21, 2013 Opinion or Order Filing 200 ORDER RE: PRODUCTION OF INFORMATION PRODUCED TO GRAND JURY; Response re Request for Production No. 1 due 6/17/2013; Consolidated Amended Complaint due by 6/24/2013. Responses due by 8/23/2013. Replies due by 9/23/2013.. Signed by Judge Yvonne Gonzalez Rogers on 5/13/2013. (cp, COURT STAFF) (Filed on 5/21/2013)
May 20, 2013 Filing 199 TRANSFER ORDER from Judicial Panel on Multi District Litigation (cpS, COURT STAFF) (Filed on 5/20/2013)
May 17, 2013 Filing 198 RESPONSE to re # 177 Response ( Non Motion ), # 180 Objection, # 176 Objection, # 179 Response ( Non Motion ), # 181 Objection Plaintiffs' Omnibus Response to Defendants' Objections to Plaintiffs' First Set of Requests for Production by Bradley Seldin, Bruce Sterman, Kevin Young. (Attachments: # 1 Declaration of Jeff D. Friedman in Support of Plaintiffs' Omnibus Response to Defendants' Objections, # 2 Exhibit A)(Friedman, Jeff) (Filed on 5/17/2013)
May 17, 2013 Opinion or Order Filing 197 ORDER RELATING CASES 13-md-2420-YGR and C-13-0761-EDL and C-13-1166-LB and C-13-1384-EDL and C-13-0397-NC. Signed by Judge Yvonne Gonzalez Rogers on 5/17/13. (fs, COURT STAFF) (Filed on 5/17/2013)
May 17, 2013 Filing 196 NOTICE by Eric McGuire OF POTENTIAL TAG-ALONG ACTION (Weaver, Lesley) (Filed on 5/17/2013)
May 17, 2013 Filing 195 CLERK'S CERTIFICATE OF SERVICE re # 194 Order, (fs, COURT STAFF) (Filed on 5/17/2013)
May 17, 2013 Opinion or Order Filing 194 ORDER APPOINTING INTERIM CO-LEAD COUNSEL AND LIASON COUNSEL FOR DIRECT PURCHASER PLAINTIFFS AND APPOINTING INTERIM CO-LEAD COUNSEL AND LIASON COUNSEL FOR INDIRECT PURCHASER PLAINTIFFS re # 147 Proposed Order. Signed by Judge Yvonne Gonzalez Rogers on 5/17/2013. (fs, COURT STAFF) (Filed on 5/17/2013)
May 17, 2013 Opinion or Order Filing 193 STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Donna M. Ryu on 05/17/2013. (dmrlc1, COURT STAFF) (Filed on 5/17/2013)
May 17, 2013 Opinion or Order Filing 192 Notice of Reference and Order Re Discovery Procedures. Signed by Magistrate Judge Donna M. Ryu on 05/17/2013. (dmrlc1, COURT STAFF) (Filed on 5/17/2013)
May 16, 2013 Filing 191 AFFIDAVIT of Service for Class Action Complaint served on Sony Electronics, Inc. on 04/17/13, filed by Matt Bryant. (Cuneo, Sandra) (Filed on 5/16/2013)
May 16, 2013 Filing 190 AFFIDAVIT of Service for Class Action Complaint served on Sony Electronics, Inc. on 04/17/13, filed by Patrick McGuinness. (Cuneo, Sandra) (Filed on 5/16/2013)
May 16, 2013 Filing 189 AFFIDAVIT of Service for Class Action Complaint served on Sony Electronics, Inc. on 04/17/13, filed by Spencer Hathaway. (Cuneo, Sandra) (Filed on 5/16/2013)
May 16, 2013 Filing 188 AFFIDAVIT of Service for Class Action Complaint served on Sony Electronics, Inc. on 04/17/13, filed by Robert McGranahan. (Cuneo, Sandra) (Filed on 5/16/2013)
May 16, 2013 Filing 187 AFFIDAVIT of Service for Class Action Complaint served on Sony Electronics, Inc. on 04/17/13, filed by Alexandra Le. (Cuneo, Sandra) (Filed on 5/16/2013)
May 16, 2013 Filing 186 AFFIDAVIT of Service for Class Action Complaint served on Heather Angoco on 04/17/13, filed by Laura Gallardo. (Cuneo, Sandra) (Filed on 5/16/2013)
May 15, 2013 Filing 185 MOTION to Relate Case filed by Anna Jawor. (Attachments: # 1 Declaration of Steven Sklaver, # 2 Exhibit A)(Sklaver, Steven) (Filed on 5/15/2013)
May 14, 2013 Filing 184 NOTICE by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation re # 164 Notice (Other) (Notice of Filing) (Attachments: # 1 Exhibit 1)(Kessler, Jeffrey) (Filed on 5/14/2013)
May 14, 2013 Filing 183 Certificate of Interested Entities by LG Chem Ltd. identifying Corporate Parent LG Corp. for LG Chem Ltd.. (Sloniewsky, Andrew) (Filed on 5/14/2013)
May 10, 2013 Filing 182 REPLY to re # 170 Supplemental Application of Joseph Saveri Law Firm by Direct Purchaser Plaintiffs. (Attachments: # 1 Declaration of Bruce L. Simon in Support, # 2 Exhibit A to Declaration of Bruce L. Simon in Support)(Simon, Bruce) (Filed on 5/10/2013) Modified on 5/13/2013 (cpS, COURT STAFF).
May 10, 2013 Filing 181 RESPONSE AND OBJECTIONS to re # 152 to Plaintiffs' First Set of Requests for Documents Directed at Defendants by Maxell Corporation of America. (Seebald, Craig) (Filed on 5/10/2013) Modified on 5/13/2013 (cpS, COURT STAFF).
May 10, 2013 Filing 180 OBJECTIONS to re # 152 Plaintiffs' First Set of Requests for Documents Directed at Defendants) by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 5/10/2013) Modified on 5/13/2013 (cpS, COURT STAFF).
May 10, 2013 Filing 179 RESPONSE to re # 152 to plaintiffs first set of requests for document directed at defenadants #1 by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation. (Attachments: # 1 Exhibit A to Sony's Resp to Plt RFP #1)(Dwyer, John) (Filed on 5/10/2013) Modified on 5/13/2013 (cpS, COURT STAFF).
May 10, 2013 Filing 178 Proposed Stipulated Protective Order by Indirect Purchaser Plaintiffs, Pansonic Corporation, et al. (Fastiff, Eric) (Filed on 5/10/2013) Modified on 5/13/2013 (cpS, COURT STAFF).
May 10, 2013 Filing 177 RESPONSE to re # 152 Plaintiffs' First Set of Requests for Documents by Samsung SDI America Inc, Samsung SDI Co Ltd. (Scarborough, Michael) (Filed on 5/10/2013) Modified on 5/13/2013 (cpS, COURT STAFF).
May 10, 2013 Filing 176 OBJECTIONS and Response Plaintiffs' First Requests for Production and Response by LG Chem America, Inc, LG Chem Ltd.. (Sloniewsky, Andrew) (Filed on 5/10/2013) Modified on 5/13/2013 (cpS, COURT STAFF).
May 10, 2013 Filing 175 NOTICE of Appearance by Michael W. Scarborough on behalf of Samsung SDI America, Inc. and Samsung SDI Co., Ltd. (Scarborough, Michael) (Filed on 5/10/2013)
May 10, 2013 Filing 174 NOTICE of Appearance by Robert Wallace Fleishman for Lg Chem, Ltd. (Fleishman, Robert) (Filed on 5/10/2013)
May 10, 2013 Filing 173 NOTICE of Appearance by Andrew Joseph Sloniewsky for LG Chem, Ltd. (Sloniewsky, Andrew) (Filed on 5/10/2013)
May 10, 2013 Filing 172 NOTICE of Appearance by Kenneth P. Ewing for LG Chem, Ltd. (Ewing, Kenneth) (Filed on 5/10/2013)
May 8, 2013 Filing 171 NOTICE of Appearance by Ryan James McEwan (McEwan, Ryan) (Filed on 5/8/2013)
May 8, 2013 Filing 170 Supplemental Application of Joseph R. Saveri for Appointment to Plaintiffs' Steering Committee by David Brownlee. (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Saveri, Joseph) (Filed on 5/8/2013) Modified on 5/9/2013 (cpS, COURT STAFF).
May 7, 2013 Filing 169 NOTICE by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation (Notice of Filing) (Attachments: # 1 Exhibit 1)(Kessler, Jeffrey) (Filed on 5/7/2013)
May 6, 2013 Filing 168 NOTICE of Appearance by Matthew A. Seligman on behalf of Ritz Camera & Image, LLC (Seligman, Matthew) (Filed on 5/6/2013)
May 3, 2013 Filing 167 Indirect Purchaser Plaintiffs' Memorandum in Support of Appointment of Plaintiffs' Steering Committee by Indirect Purchaser Plaintiffs. (Attachments: # 1 Declaration of Steven N. Williams, # 2 Proposed Order)(Williams, Steven) (Filed on 5/3/2013) Modified on 5/7/2013 (cpS, COURT STAFF).
May 3, 2013 Filing 166 Memorandum In Support of Appointment of Plaintiffs' Steering Committee by Alfred H. Siegel. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Proposed Order)(Simon, Bruce) (Filed on 5/3/2013) Modified on 5/7/2013 (cpS, COURT STAFF).
May 2, 2013 Filing 165 ASSOCIATION of Counsel and Updated Service List by Michael S. Wilson. (Gross, Terry) (Filed on 5/2/2013)
May 2, 2013 Filing 164 NOTICE by Bradley Seldin, Bruce Sterman, Kevin Young Notice of Filing (Attachments: # 1 Exhibit A)(Friedman, Jeff) (Filed on 5/2/2013)
May 1, 2013 Opinion or Order Filing 163 ORDER by Judge Yvonne Gonzalez Rogers granting # 162 Stipulation Regarding Enlargement of Time to Comply with the Court's Order re: Production of Information Produced to Grand Jury (fs, COURT STAFF) (Filed on 5/1/2013)
April 30, 2013 Filing 162 STIPULATION WITH PROPOSED ORDER Regarding Enlargement of Time to Comply With the Court's Order Re: Production of Information Produced to Grand Jury and to Submit Stipulated Protective Order filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: # 1 Declaration Jeffrey J. Amato)(Kessler, Jeffrey) (Filed on 4/30/2013)
April 30, 2013 Filing 161 SUMMONS Returned Executed by David Gibbons. [Service on Panasonic Corporation of North America, 4/4/13] (Shulman, Daniel) (Filed on 4/30/2013)
April 30, 2013 Filing 160 SUMMONS Returned Executed by David Gibbons. [Service on LG Chem America, 4/4/13] (Shulman, Daniel) (Filed on 4/30/2013)
April 30, 2013 Filing 159 SUMMONS Returned Executed by David Gibbons. [Service on Maxell Corporation of America, 4/3/13] (Shulman, Daniel) (Filed on 4/30/2013)
April 30, 2013 Filing 158 SUMMONS Returned Executed by David Gibbons. [Service on Sony Electronics, Inc., 4/3/13] (Shulman, Daniel) (Filed on 4/30/2013)
April 30, 2013 Filing 157 SUMMONS Returned Executed by David Gibbons. [Service on Sanyo North America Corporation, 4/3/13] (Shulman, Daniel) (Filed on 4/30/2013)
April 30, 2013 Filing 156 SUMMONS Returned Executed by David Gibbons. [Service on Samsung SDI America, Inc., 4-5-13] (Shulman, Daniel) (Filed on 4/30/2013)
April 26, 2013 Opinion or Order Filing 155 ORDER by Judge Yvonne Gonzalez Rogers granting # 153 Motion for Pro Hac Vice as to Jessica Caroline Collins representing Ritz Camera & Image, LLC (fs, COURT STAFF) (Filed on 4/26/2013)
April 26, 2013 Filing 154 MOTION to Relate Case filed by Polly Cohen, San Francisco Community College District. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order)(Cikes, Steve) (Filed on 4/26/2013)
April 24, 2013 Filing 153 MOTION for leave to appear in Pro Hac Vice for Jessica Collins ( Filing fee $ 305, receipt number 0971-7650132.) filed by Jessica Caroline Collins. (Attachments: # 1 Supplement Notice of Appearance, # 2 Certificate/Proof of Service Certificate of Good Standing)(Collins, Jessica) (Filed on 4/24/2013)
April 22, 2013 Filing 152 NOTICE by Mike Katz-Lacabe re # 151 Order Plaintiffs' First Set of Requests of Documents Directed at Defendants (Attachments: # 1 Certificate/Proof of Service)(Fastiff, Eric) (Filed on 4/22/2013)
April 19, 2013 Opinion or Order Filing 151 ORDER RE: PRODUCTION OF INFORMATION PRODUCED TO GRAND JURY. Signed by Judge Yvonne Gonzalez Rogers on 4/19/13. (fs, COURT STAFF) (Filed on 4/19/2013)
April 19, 2013 Opinion or Order Filing 150 ORDER RELATING CASES. Signed by Judge Yvonne Gonzales Rogers on 4/19/2013. (cp, COURT STAFF) (Filed on 4/19/2013)
April 19, 2013 Opinion or Order Filing 149 [ DISREGARD ENTRY. ATTACHMENT INCOMPLETE. SEE DKT. NO.151] ORDER RE: PRODUCTION OF INFORMATION PRODUCED TO GRAND JURY. Signed by Judge Yvonne Gonzalez Rogers on 4/19/13. (fs, COURT STAFF) (Filed on 4/19/2013) Modified on 4/22/2013 (fs, COURT STAFF).
April 16, 2013 Filing 148 Transcript of Proceedings held on April 3, 2013, before Judge Yvonne Gonzalez Rogers. Court Reporter Raynee H. Mercado, CSR, Telephone number 510-451-7530, rayneeh@hotmail.com, raynee_mercado@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 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 7/15/2013. (Related documents(s) # 142 , # 140 , # 136 , # 139 , # 141 , # 144 , # 135 , # 138 ) (rhm) (Filed on 4/16/2013)
April 12, 2013 Filing 147 Proposed Order Appointing Interim Co-Lead Counsel and Liaison Counsel for Direct Purchaser Plaintiffs and Appointing Interim Co-Lead Counsel and Liaison Counsel for Indirect Purchaser Plaintiffs by The Stereo Shop. (Attachments: # 1 Certificate/Proof of Service)(Zahid, Judith) (Filed on 4/12/2013)
April 12, 2013 Filing 146 Proposed Pretrial Order No. 1 by The Stereo Shop. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate/Proof of Service)(Zahid, Judith) (Filed on 4/12/2013)
April 11, 2013 CASE REFERRED to Magistrate Judge Donna M. Ryu for Discovery (ahm, COURT STAFF) (Filed on 4/11/2013)
April 8, 2013 Filing 144 TRANSCRIPT ORDER by Hitachi Ltd., Hitachi Maxell, Ltd, Maxell Corporation of America for Court Reporter Raynee Mercado. (Seebald, Craig) (Filed on 4/8/2013)
April 8, 2013 Filing 143 NOTICE by Alfred H. Siegel OF CHANGE OF FIRM NAME AND E-MAIL ADDRESSES (Simon, Bruce) (Filed on 4/8/2013)
April 5, 2013 Filing 142 TRANSCRIPT ORDER by Jason Ames, Brian Caleb Batey, Drake Dailey-Chawlibog, Meghan Dowling, Michael James Doyle, Wilbur Franklin, Beatriz Hernandez, Michael Hull, Benjamin Kramer, Linda Lincoln, Matthew J. Miller, Rachel L. Miller, Beverlee Sclar, James A. Smith, Angela Turner, Katherine A. Wirkus for Court Reporter Raynee Mercado. (Noss, Walter) (Filed on 4/5/2013)
April 5, 2013 Filing 141 TRANSCRIPT ORDER by LG Chem America, Inc for Court Reporter Raynee Mercado. (Sloniewsky, Andrew) (Filed on 4/5/2013)
April 5, 2013 Filing 140 TRANSCRIPT ORDER by Sony Electronics Inc for Court Reporter Raynee Mercado. (Joiner, Scott) (Filed on 4/5/2013)
April 5, 2013 Filing 139 TRANSCRIPT ORDER by David Brownlee for Court Reporter Raynee Mercado. (Saveri, Joseph) (Filed on 4/5/2013)
April 4, 2013 Filing 138 TRANSCRIPT ORDER by The Stereo Shop for Court Reporter Raynee Mercado. (Zahid, Judith) (Filed on 4/4/2013)
April 4, 2013 Filing 137 MOTION to Relate Case filed by Corie Levy. (Attachments: # 1 Declaration, # 2 Proposed Order)(Braun, Michael) (Filed on 4/4/2013)
April 4, 2013 Filing 136 TRANSCRIPT ORDER by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation for Court Reporter Raynee Mercado. (Hughes, Diana) (Filed on 4/4/2013)
April 4, 2013 Filing 135 TRANSCRIPT ORDER by Kristina Yee for Court Reporter Raynee Mercado. (LiCalsi, Joanna) (Filed on 4/4/2013)
April 3, 2013 Filing 145 Minute Entry: Initial Case Management Conference held on 4/3/2013 before Yvonne Gonzalez Rogers (Date Filed: 4/3/2013). REFERRING to Magistrate Judge Ryu for Discovery. Pre-filing Conference regarding Motions to Dismiss is specially set for Wednesday, 6/12/2013 09:30 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. (Court Reporter Raynee Mercado.) (Attachments: # 1 Supplement-list of counsel appearances) (fs, COURT STAFF) (Date Filed: 4/3/2013) Modified on 4/11/2013 (fs, COURT STAFF).
April 3, 2013 Filing 134 MOTION to Appoint Counsel on PSC filed by Michael Janusa. (Attachments: # 1 Exhibit)(Becnel, Daniel) (Filed on 4/3/2013)
April 3, 2013 Filing 133 CERTIFICATE OF SERVICE by Matt Bryant, Laura Gallardo, Spencer Hathaway, Robert McGranahan, Patrick McGuinness re # 124 Opposition/Response to Motion, REVISED CERTIFICATE (Cuneo, Sandra) (Filed on 4/3/2013)
April 3, 2013 Filing 132 Certificate of Interested Entities by Alfred H. Siegel (Newsom, William) (Filed on 4/3/2013)
April 3, 2013 Filing 131 Disclosure Statements Pursuant to FRCP 7.1 and Certifications of Interested Entities or Persons Pursuant to Local Civil Rule 3-16 by Hitachi Ltd., Hitachi Maxell, Ltd, Maxell Corporation of America. (Attachments: # 1 Certificate/Proof of Service Certificate of Service)(Seebald, Craig) (Filed on 4/3/2013) Modified on 4/4/2013 (cpS, COURT STAFF).
April 2, 2013 Filing 130 NOTICE by The Stereo Shop Joint List of Counsel Appearing at the April 3, 2013 Case Management Conference (Zahid, Judith) (Filed on 4/2/2013)
April 2, 2013 Filing 129 NOTICE of Appearance by Jill Michelle Manning (Manning, Jill) (Filed on 4/2/2013)
April 2, 2013 Filing 128 NOTICE of Appearance by Elizabeth Anne McKenna for Plaintiffs Steven Bugge, Valentina Juncaj, and Violet Selca (McKenna, Elizabeth) (Filed on 4/2/2013)
April 2, 2013 Filing 127 NOTICE of Appearance by Peggy Wedgworth for Plaintiffs Steven Bugge, Valentina Juncaj, and Violet Selca (Wedgworth, Peggy) (Filed on 4/2/2013)
April 2, 2013 Filing 126 NOTICE of Appearance by Paul F Novak for Plaintiffs Steven Bugge, Valentina Juncaj, and Violet Selca (Novak, Paul) (Filed on 4/2/2013)
April 2, 2013 CLERKS NOTICE: COUNSEL ARE TO EFILE A JOINT LIST OF ALL COUNSEL AND THE PARTIES THEY REPRESENT THAT WILL BE APPEARING AT THE APRIL 3, 2013 CASE MANAGEMENT CONFERENCE IN THE MDL 2420 PROCEEDING. (This is a text only docket entry, there is no document associated with this notice.) (fs, COURT STAFF) (Filed on 4/2/2013)
April 1, 2013 Filing 125 Additional Authority in Support of Application of Zelle Hofmann Voelbel & Mason LLP for Direct-Purchaser Plaintiffs' Liaison Counsel by The Stereo Shop (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Scarpulla, Francis) (Filed on 4/1/2013) Modified on 4/2/2013 (cpS, COURT STAFF). Modified on 4/2/2013 (cpS, COURT STAFF).
April 1, 2013 Filing 124 RESPONSE (re # 107 Administrative Motion to File Under Seal ) filed byMatt Bryant, Laura Gallardo, Spencer Hathaway, Robert McGranahan, Patrick McGuinness. (Attachments: # 1 Certificate/Proof of Service, # 2 Proposed Order)(Cuneo, Sandra) (Filed on 4/1/2013)
April 1, 2013 Filing 123 NOTICE of Appearance by Robert Wallace Fleishman for LG Chem America, Inc. (Fleishman, Robert) (Filed on 4/1/2013)
April 1, 2013 Filing 122 MOTION to Appoint Counsel to Plaintiffs' Steering Committee filed by David Gibbons. (Attachments: # 1 Exhibit A-D)(Shulman, Daniel) (Filed on 4/1/2013)
April 1, 2013 Filing 121 MOTION to Relate Case filed by David Gibbons. (Attachments: # 1 Exhibit A)(Shulman, Daniel) (Filed on 4/1/2013)
April 1, 2013 Filing 120 NOTICE of Appearance by Daniel R. Shulman (Shulman, Daniel) (Filed on 4/1/2013)
March 29, 2013 Filing 119 NOTICE of Appearance by Mario Nunzio Alioto (Alioto, Mario) (Filed on 3/29/2013)
March 29, 2013 Filing 118 MOTION to Appoint Counsel Trump, Alioto, Trump & Prescott LLP to Plaintiffs' Steering Committee filed by Erinn Tozer. (Patane, Joseph) (Filed on 3/29/2013)
March 29, 2013 Filing 117 Disclosure Statement by Samsung SDI America Inc. (McGinnis, James) (Filed on 3/29/2013) Modified on 4/1/2013 (cpS, COURT STAFF).
March 29, 2013 Filing 116 Certificate of Interested Entities by Samsung SDI America Inc identifying Corporate Parent Samsung SDI Co. Ltd. for Samsung SDI America Inc. (McGinnis, James) (Filed on 3/29/2013)
March 29, 2013 Filing 115 NOTICE of Appearance by James Landon McGinnis (McGinnis, James) (Filed on 3/29/2013)
March 29, 2013 Filing 114 CERTIFICATE OF SERVICE by Mike Katz-Lacabe re # 104 MOTION to Appoint Counsel (Interim Co-Lead Class Counsel) for Indirect Purchaser Class Via U.S. Mail (Pilotin, Marc) (Filed on 3/29/2013)
March 29, 2013 Filing 113 CERTIFICATE OF SERVICE by Mike Katz-Lacabe re # 102 Case Management Statement Via U.S. Mail (Pilotin, Marc) (Filed on 3/29/2013)
March 29, 2013 Filing 112 CERTIFICATE OF SERVICE by Alfred H. Siegel re # 101 MOTION to Appoint Counsel (Simon, Bruce) (Filed on 3/29/2013)
March 29, 2013 Filing 111 Statement in Support of Appointment of Cotchett, Pitre & McCarthy, LLP and Lief Cabraser Heiman & Bernstein as Co-Lead Counsel for Inderect Purchasers by David Tilchon. (Liberty, Michael) (Filed on 3/29/2013)
March 29, 2013 Filing 110 CERTIFICATE OF SERVICE by Automation Engineering, LLC, Michael Barbat, David Brownlee, Charles Carte, Woodrow Clark, II, Michele Criden, First Choice Marketing Inc, Nichole M. Gray, Edward Klugman, Yevgeniya Lisitsa, Renee Meier, Daniel Meir, Ron Nelson, Jr, James O'Neil, Kimberly Raimondo, Lloyd Ranola, Ritz Camera & Image, LLC, Nancy Ruan, Regina Shannon, Alfred H. Siegel, Deweese Smith, The Stereo Shop, A. Keith Thrower, Univision-Crimson Holding, Inc., Terri Walner, Michael S. Wilson re # 95 Case Management Statement,,, (Seaver, Todd) (Filed on 3/29/2013)
March 29, 2013 Filing 109 NOTICE of Appearance by Joseph Mario Patane (Patane, Joseph) (Filed on 3/29/2013)
March 28, 2013 Filing 108 MOTION to Appoint Counsel Application of Hagens Berman to be Appointed Interim Class Counsel and for the Appointment of a Plaintiffs Steering Committee for the Indirect Purchaser Classes Pursuant to Fed. R. Civ. P. 23 filed by Bradley Seldin, Bruce Sterman, Kevin Young. (Attachments: # 1 Declaration Berman Declaration in Support, # 2 Exhibit Berman Ex. A, # 3 Exhibit Berman Ex. B, # 4 Exhibit Berman Ex. C, # 5 Exhibit Berman Ex. D, # 6 Exhibit Berman Ex. E, # 7 Proposed Order Proposed Order)(Berman, Steve) (Filed on 3/28/2013)
March 28, 2013 Filing 107 Administrative Motion to File Under Seal filed by Bradley Seldin, Bruce Sterman, Kevin Young. (Attachments: # 1 Declaration, # 2 Proposed Order)(Berman, Steve) (Filed on 3/28/2013)
March 28, 2013 Filing 106 MOTION to Appoint Counsel to Plaintiffs' Steering Committee filed by Tom Pham. (Attachments: # 1 Declaration of Timothy D. Battin, # 2 Proposed Order, # 3 Exhibit B, # 4 Exhibit C)(Battin, Timothy) (Filed on 3/28/2013)
March 28, 2013 Filing 105 MOTION to Appoint Counsel Plaintiffs Cohen, Wehking, Wiley, Greenspan, Shire, Messina, Nealon, Sharp, Potvin & Porter Memorandum Supporting Hagens Bermans Appointment as Interim Lead Counsel and Seeking Goldman Scarlato Karon & Pennys Appointment to Plaintiffs Steering Committee filed by Rebecca Cohen, Ellis Greenspan, Louis Messina, Patrice Nealon, Elizabeth Porter, Dawn Potvin, Marylin Sharp, Grace Shire, Dan Wehking, Steven Wiley. (Attachments: # 1 Exhibit A - Biographies)(Karon, Daniel) (Filed on 3/28/2013)
March 28, 2013 Filing 104 MOTION to Appoint Counsel (Interim Co-Lead Class Counsel) for Indirect Purchaser Class filed by Mike Katz-Lacabe, Kristina Yee. (Attachments: # 1 Declaration of Elizabeth J. Cabraser, # 2 Exhibit A to Cabraser Declaration, # 3 Exhibit B to Cabraser Declaration, # 4 Declaration of Nancy L. Fineman, # 5 Exhibit A to Fineman Declaration, # 6 Proposed Order)(Cabraser, Elizabeth) (Filed on 3/28/2013)
March 28, 2013 Filing 103 MOTION to Appoint Counsel Plaintiff Brian Hanlons Application for Appointment of Hagens Berman as Lead Counsel and Appointment of Cohen Milstein to Serve on Plaintiffs Steering Committee filed by Brian Hanlon. (Attachments: # 1 Exhibit A - Firm Resume)(Pierson, Kit) (Filed on 3/28/2013)
March 28, 2013 Filing 102 Indirect Purchaser Plaintiffs' Joint Preliminary Statement filed by Mike Katz-Lacabe. (Fastiff, Eric) (Filed on 3/28/2013) Modified on 3/29/2013 (cpS, COURT STAFF).
March 28, 2013 Filing 101 MOTION to Appoint Counsel filed by Alfred H. Siegel. (Attachments: # 1 Exhibit A, # 2 Declaration of Bruce L. Simon in Support, # 3 Exhibit A to Declaration of Bruce L. Simon in Support, # 4 Exhibit B to Declaration of Bruce L. Simon in Support, # 5 Declaration of R. Alexander Saveri in Support, # 6 Declaration of Joseph J. Tabacco in Support, # 7 Declaration of Judith A. Zahid in Support, # 8 Declaration of Alfred H. Siegel in Support, # 9 Proposed Order)(Simon, Bruce) (Filed on 3/28/2013)
March 28, 2013 Filing 100 MOTION to Appoint Counsel [Application to Appoint Hagens Berman Sobol Shapiro LLP as Interim Class Counsel and to Appoint Robbins Geller Rudman & Dowd LLP to the Plaintiffs' Steering Committee] filed by Gene Powers. (Attachments: # 1 Declaration of Bonny E. Sweeney in support thereof, # 2 Exhibit 1, # 3 Exhibit 2)(Sweeney, Bonny) (Filed on 3/28/2013)
March 28, 2013 Filing 99 Defendants' Joint Preliminary Statement Pursuant to the Court's March 4, 2013 Order filed by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (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)(Kessler, Jeffrey) (Filed on 3/28/2013) Modified on 3/29/2013 (cpS, COURT STAFF).
March 28, 2013 Filing 98 MOTION to Appoint Counsel to Plaintiffs' Steering Committee filed by Kristin Starr Barnes, Mark Bergeron, Michael Janusa, Adam Ronquillo. (Attachments: # 1 Declaration)(Cuneo, Sandra) (Filed on 3/28/2013)
March 28, 2013 Filing 97 Statement Disclosure Statements pursuant to FRCP 7.1, Certifications of Interested Entities or Persons Pursuant to Civil Local Rule 3-16, and List of Affiliated Companies and Counsel Pursuant to the Court's March 4, 2013 by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 3/28/2013)
March 28, 2013 Filing 96 MOTION to Appoint Lead Plaintiff to Plaintiffs' Steering Committee filed by Matt Bryant, Laura Gallardo, Spencer Hathaway, Alexandra Le, Robert McGranahan, Patrick McGuinness. (Attachments: # 1 Declaration, # 2 Proposed Order)(Cuneo, Sandra) (Filed on 3/28/2013) Modified on 3/29/2013 (cpS, COURT STAFF).
March 28, 2013 Filing 95 Direct Purchaser Plaintiffs' Preliminary Statement filed by Automation Engineering, LLC, Michael Barbat, David Brownlee, Charles Carte, Woodrow Clark, II, Michele Criden, First Choice Marketing Inc, Nichole M. Gray, Edward Klugman, Yevgeniya Lisitsa, Renee Meier, Daniel Meir, Ron Nelson, Jr, James O'Neil, Kimberly Raimondo, Lloyd Ranola, Ritz Camera & Image, LLC, Nancy Ruan, Regina Shannon, Alfred H. Siegel, Deweese Smith, The Stereo Shop, A. Keith Thrower, Univision-Crimson Holding, Inc., Terri Walner, Michael S. Wilson. (Attachments: # 1 Exhibit A (Direct Purchaser Actions Filed), # 2 Exhibit B (Indirect Purchaser Actions Filed), # 3 Exhibit C (Affiliated Companies and Counsel for Direct Purchaser Plaintiffs), # 4 Exhibit D (Proposed Pretrial Order))(Seaver, Todd) (Filed on 3/28/2013) Modified on 3/29/2013 (cpS, COURT STAFF).
March 28, 2013 Filing 94 First MOTION to Appoint Lead Plaintiff and Lead Counsel JEFFREY F. KELLER OF KELLER GROVER LLP filed by Richard S.E. Johns. Motion Hearing set for 4/3/2013 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 4/11/2013. Replies due by 4/18/2013. (Attachments: # 1 Declaration of Jeffrey F. Keller ISO Application, # 2 Exhibit A to Declaration of Jeffrey F. Keller ISO Application)(Keller, Jeffrey) (Filed on 3/28/2013)
March 28, 2013 Filing 93 MOTION to Relate Case filed by Matt Bryant, Laura Gallardo, Spencer Hathaway, Alexandra Le, Robert McGranahan, Patrick McGuinness. (Attachments: # 1 Declaration, # 2 Certificate/Proof of Service, # 3 Proposed Order)(Cuneo, Sandra) (Filed on 3/28/2013)
March 28, 2013 Filing 92 MOTION to Appoint Counsel MOTION FOR APPOINTMENT OF SUSMAN GODFREY L.L.P. TO PLAINTIFFS STEERING COMMITTEE ON BEHALF OF THE INDIRECT PURCHASER PLAINTIFFS filed by Anna Jawor. (Attachments: # 1 Declaration of Steven G. Sklaver)(Sklaver, Steven) (Filed on 3/28/2013)
March 28, 2013 Filing 91 Application for Appointment of Jennie Lee Anderson as Liaison Counsel for Indirect Purchaser Plaintiffs; Statement in Support of Application for Co-Lead Counsel by David Petree. (Attachments: # 1 Exhibit A)(Anderson, Jennie) (Filed on 3/28/2013) Modified on 3/29/2013 (cpS, COURT STAFF).
March 28, 2013 Filing 90 First MOTION to Appoint Lead Plaintiff and Lead Counsel Joseph R. Saveri filed by David Brownlee. Motion Hearing set for 4/3/2013 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 4/11/2013. Replies due by 4/18/2013. (Attachments: # 1 Declaration)(Saveri, Joseph) (Filed on 3/28/2013)
March 28, 2013 Filing 89 NOTICE of Appearance by Diana L. Hughes (Hughes, Diana) (Filed on 3/28/2013)
March 28, 2013 Filing 88 NOTICE of Appearance by A. Paul Victor (Victor, A.) (Filed on 3/28/2013)
March 28, 2013 Filing 87 NOTICE of Appearance by Steven Noel Williams Notice of Appearance of Steven N. Williams (Williams, Steven) (Filed on 3/28/2013)
March 28, 2013 Filing 86 NOTICE of Appearance by Ian L Papendick (Papendick, Ian) (Filed on 3/28/2013)
March 28, 2013 Filing 85 Statement on Leadership and Application for Appointment to Plaintiffs' Steering Committee by The Nationwide Group. (Attachments: # 1 Declaration of Christopher M. Burke, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E)(Burke, Christopher) (Filed on 3/28/2013) Modified on 3/29/2013 (cpS, COURT STAFF).
March 28, 2013 Filing 84 NOTICE of Appearance by Danielle Evelyn Leonard (Leonard, Danielle) (Filed on 3/28/2013)
March 28, 2013 Filing 83 NOTICE of Appearance by Erica Carolyn Smilevski (Smilevski, Erica) (Filed on 3/28/2013)
March 28, 2013 Filing 82 NOTICE of Appearance by James M. Finberg (Finberg, James) (Filed on 3/28/2013)
March 28, 2013 Filing 81 NOTICE of Appearance by Jeffrey J. Amato (Amato, Jeffrey) (Filed on 3/28/2013)
March 28, 2013 Filing 80 NOTICE of Appearance by Eva W. Cole (Cole, Eva) (Filed on 3/28/2013)
March 28, 2013 Filing 79 NOTICE of Appearance by Aldo A. Badini (Badini, Aldo) (Filed on 3/28/2013)
March 28, 2013 Filing 78 NOTICE of Appearance by Jeffrey L. Kessler (Kessler, Jeffrey) (Filed on 3/28/2013)
March 28, 2013 Filing 77 Certificate of Interested Entities by Sony Corporation, Sony Electronics Inc, Sony Energy Devices Corporation identifying Corporate Parent Sony Corporation for Sony Electronics Inc, Sony Energy Devices Corporation. Corporate Disclosure Statement (Attachments: # 1 Certificate/Proof of Service)(Dwyer, John) (Filed on 3/28/2013)
March 28, 2013 Filing 76 Joint MOTION Lead Counsel re Indirect Purchaser Plaintiffs' Counsel Structure filed by San Francisco Community College District. Motion Hearing set for 4/3/2013 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 4/11/2013. Replies due by 4/18/2013. (Attachments: # 1 Declaration, # 2 Proposed Order)(Green, Robert) (Filed on 3/28/2013)
March 28, 2013 Filing 75 Certificate of Interested Entities by Sony Corporation of America identifying Corporate Parent Sony Corporation, Corporate Parent Sony Americas Holding Inc. for Sony Corporation of America. Corporate Disclosure Statement (Attachments: # 1 Certificate/Proof of Service)(Dwyer, John) (Filed on 3/28/2013)
March 28, 2013 Filing 74 MOTION to Appoint Counsel Cafferty Clobes Meriwether & Sprengel LLP to the Plaintiffs' Steering Committee filed by Krista Lepore. (Attachments: # 1 Exhibit A - Firm Resume, # 2 Exhibit B - Partial List of Leadership Positions, # 3 Proposed Order)(Clobes, Bryan) (Filed on 3/28/2013)
March 28, 2013 Filing 73 MOTION to Relate Case Lepore v. LG Chem Ltd. et al., filed by Krista Lepore. (Attachments: # 1 Declaration of Bryan L. Clobes with Exhibit, # 2 Proposed Order Proposed Order Relating Case)(Clobes, Bryan) (Filed on 3/28/2013)
March 28, 2013 Filing 72 MOTION Appointment to Plaintiffs' Steering Committee filed by Joseph G. O'Daniel. Motion Hearing set for 4/3/2013 02:00 PM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Responses due by 4/1/2013. Replies due by 4/2/2013. (Brill, Thomas) (Filed on 3/28/2013)
March 28, 2013 Filing 71 NOTICE of Change In Counsel by Scott David Joiner Withdrawal of Dana S. Katz as counsel for Sony Electronics, Inc. (Attachments: # 1 Certificate/Proof of Service)(Joiner, Scott) (Filed on 3/28/2013)
March 28, 2013 Filing 70 NOTICE of Appearance by Kalpana Srinivasan (Srinivasan, Kalpana) (Filed on 3/28/2013)
March 28, 2013 Filing 69 NOTICE of Appearance by Kathryn Parsons Hoek (Hoek, Kathryn) (Filed on 3/28/2013)
March 28, 2013 Filing 68 NOTICE of Appearance by Steven Gerald Sklaver (Sklaver, Steven) (Filed on 3/28/2013)
March 28, 2013 Filing 67 NOTICE of Appearance by Bennett S Miller as counsel for Defendant Sony Electronics, Inc. (Attachments: # 1 Certificate/Proof of Service)(Miller, Bennett) (Filed on 3/28/2013)
March 28, 2013 Filing 66 NOTICE of Appearance by Marc M. Seltzer (Seltzer, Marc) (Filed on 3/28/2013)
March 28, 2013 Filing 65 NOTICE of Appearance by Laura M Alexander (Alexander, Laura) (Filed on 3/28/2013)
March 28, 2013 Filing 64 Statement In Support of Appointment Of Cotchett, Pitre & McCarthy, LLP and Lieff Cabraser Heimann & Bernstein as Co-Lead Counsel for Indirect Purchasers by Gerasimos Molfetas. (Goldstein, Jayne) (Filed on 3/28/2013)
March 28, 2013 Filing 63 NOTICE of Change In Counsel by Craig P. Seebald Notice of Withdrawal of Michael V. Rella as Counsel for Maxell Corporation of America (Seebald, Craig) (Filed on 3/28/2013) Modified on 3/29/2013 (cpS, COURT STAFF).
March 28, 2013 Filing 62 NOTICE of Appearance by Roxann E Henry (Henry, Roxann) (Filed on 3/28/2013)
March 28, 2013 Filing 61 Certificate of Interested Entities by Charles Carte, Nichole M. Gray, Ron Nelson, Jr, Ritz Camera & Image, LLC, Terri Walner, Michael S. Wilson identifying Other Affiliate Ritz Interactive, LLC for Ritz Camera & Image, LLC. (Saveri, Richard) (Filed on 3/28/2013)
March 28, 2013 Filing 60 NOTICE of Appearance by Jayne Arnold Goldstein and change of firm affiliation (Goldstein, Jayne) (Filed on 3/28/2013)
March 28, 2013 Filing 59 NOTICE of Change of Address by Elizabeth Cheryl Pritzker (Pritzker, Elizabeth) (Filed on 3/28/2013)
March 28, 2013 Filing 58 Certificate of Interested Entities by LG Chem America, Inc (Sloniewsky, Andrew) (Filed on 3/28/2013)
March 28, 2013 Filing 57 NOTICE of Appearance by Craig P. Seebald Notice of Appearance of Craig Seebald, Matthew Jacobs and Elliott Joh (Seebald, Craig) (Filed on 3/28/2013)
March 28, 2013 Filing 56 NOTICE of Appearance by Andrew Joseph Sloniewsky for LG Chem America, Inc. (Sloniewsky, Andrew) (Filed on 3/28/2013)
March 28, 2013 Filing 55 NOTICE of Appearance by Kenneth P. Ewing for LG Chem America, Inc. (Ewing, Kenneth) (Filed on 3/28/2013)
March 27, 2013 Filing 54 NOTICE of Appearance by Scott David Joiner as counsel for Defendant Sony Electronics, Inc. (Attachments: # 1 Certificate/Proof of Service)(Joiner, Scott) (Filed on 3/27/2013)
March 27, 2013 Filing 53 NOTICE of Appearance by Beatriz Mejia as counsel for Defendant Sony Electronics, Inc. (Attachments: # 1 Certificate/Proof of Service)(Mejia, Beatriz) (Filed on 3/27/2013)
March 26, 2013 Filing 52 MOTION to Relate Case filed by Terri Walner. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Certificate/Proof of Service)(Saveri, Richard) (Filed on 3/26/2013)
March 22, 2013 Filing 51 TRANSFER ORDER from Judicial Panel on Multi District Litigation (cp, COURT STAFF) (Filed on 3/22/2013)
March 21, 2013 Filing 50 Declaration of Walter W. Noss in Support of # 49 MOTION to Relate Case filed byJason Ames, Wilbur Franklin, Beatriz Hernandez, Linda Lincoln. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Related document(s) # 49 ) (Noss, Walter) (Filed on 3/21/2013)
March 21, 2013 Filing 49 MOTION to Relate Case filed by Jason Ames, Wilbur Franklin, Beatriz Hernandez, Linda Lincoln. (Attachments: # 1 Proposed Order)(Noss, Walter) (Filed on 3/21/2013)
March 21, 2013 Filing 48 SUMMONS Returned Executed by Univision-Crimson Holding, Inc.. PROOF OF SERVICE OF SUMMONS AND COMPLAINT ON DEFENDANT SAMSUNG SDI CO., LTD. (Seaver, Todd) (Filed on 3/21/2013)
March 20, 2013 Filing 47 NOTICE of Appearance by George D. Rikos (Attachments: # 1 Certificate/Proof of Service)(Rikos, George) (Filed on 3/20/2013)
March 18, 2013 Filing 46 NOTICE of Appearance by Kathleen R. Scanlan (Scanlan, Kathleen) (Filed on 3/18/2013)
March 18, 2013 Filing 45 NOTICE of Appearance by Eric A. Grover (Grover, Eric) (Filed on 3/18/2013)
March 18, 2013 Filing 44 NOTICE of Appearance by Jeffrey Farley Keller (Keller, Jeffrey) (Filed on 3/18/2013)
March 15, 2013 Filing 43 Proposed Order re # 41 MOTION to Relate Case Administrative Motion to Determine Whether Cases Should Be Related , # 42 Declaration in Support, by William Cabral. (Birkhaeuser, Daniel) (Filed on 3/15/2013)
March 15, 2013 Filing 42 Declaration of Daniel E. Birkhaeuser in Support of # 41 MOTION to Relate Case Administrative Motion to Determine Whether Cases Should Be Related filed byWilliam Cabral. (Related document(s) # 41 ) (Birkhaeuser, Daniel) (Filed on 3/15/2013)
March 15, 2013 Filing 41 MOTION to Relate Case Administrative Motion to Determine Whether Cases Should Be Related filed by William Cabral. (Birkhaeuser, Daniel) (Filed on 3/15/2013)
March 15, 2013 Filing 40 NOTICE of Appearance by Natalie Finkelman Bennett (Bennett, Natalie) (Filed on 3/15/2013)
March 14, 2013 Filing 39 NOTICE of Appearance by Joy Ann Kruse (Kruse, Joy) (Filed on 3/14/2013)
March 14, 2013 Filing 38 NOTICE of Appearance by Elizabeth Joan Cabraser (Cabraser, Elizabeth) (Filed on 3/14/2013)
March 13, 2013 Filing 37 NOTICE of Appearance by William John Ban (Attachments: # 1 Certificate/Proof of Service)(Ban, William) (Filed on 3/13/2013)
March 13, 2013 Filing 36 NOTICE of Appearance by Beth Targan Seltzer (Attachments: # 1 Certificate/Proof of Service)(Seltzer, Beth) (Filed on 3/13/2013)
March 13, 2013 Filing 35 NOTICE of Appearance by Jeffrey B. Gittleman (Attachments: # 1 Certificate/Proof of Service)(Gittleman, Jeffrey) (Filed on 3/13/2013)
March 13, 2013 Filing 34 NOTICE of Appearance by Gerald J Rodos (Attachments: # 1 Certificate/Proof of Service)(Rodos, Gerald) (Filed on 3/13/2013)
March 13, 2013 Filing 32 NOTICE of Appearance by Heather T Rankie (Rankie, Heather) (Filed on 3/13/2013)
March 13, 2013 Filing 31 NOTICE of Appearance by Patrick Bradford Clayton (Clayton, Patrick) (Filed on 3/13/2013)
March 13, 2013 Filing 30 NOTICE of Appearance by Judith A. Zahid (Zahid, Judith) (Filed on 3/13/2013)
March 13, 2013 Filing 29 NOTICE of Appearance by Christopher Thomas Micheletti (Micheletti, Christopher) (Filed on 3/13/2013)
March 13, 2013 Filing 28 NOTICE of Appearance by Francis Onofrei Scarpulla (Scarpulla, Francis) (Filed on 3/13/2013)
March 12, 2013 Filing 33 TRANSFER ORDER from Judicial Panel on Multi District Litigation (cp, COURT STAFF) (Filed on 3/12/2013)
March 11, 2013 Filing 27 NOTICE of Appearance by Todd Michael Schneider (Schneider, Todd) (Filed on 3/11/2013)
March 11, 2013 Filing 26 NOTICE of Appearance by Eric S. Somers (Somers, Eric) (Filed on 3/11/2013)
March 11, 2013 Filing 25 NOTICE of Appearance by Peter A. Barile, III (Attachments: # 1 Certificate/Proof of Service)(Barile, Peter) (Filed on 3/11/2013)
March 11, 2013 Filing 24 NOTICE of Appearance by Daniel R. Karon (Karon, Daniel) (Filed on 3/11/2013)
March 11, 2013 Filing 23 NOTICE of Appearance by Brian Douglas Penny (Penny, Brian) (Filed on 3/11/2013)
March 8, 2013 Filing 22 NOTICE of Appearance by Joseph P. Guglielmo (Guglielmo, Joseph) (Filed on 3/8/2013)
March 8, 2013 Filing 21 NOTICE of Appearance by Christopher M. Burke (Burke, Christopher) (Filed on 3/8/2013)
March 8, 2013 Filing 20 NOTICE of Appearance by John Jasnoch (Jasnoch, John) (Filed on 3/8/2013)
March 8, 2013 Filing 19 NOTICE of Appearance by Walter W. Noss (Noss, Walter) (Filed on 3/8/2013)
March 7, 2013 Filing 18 NOTICE of Appearance by Jeffrey A Leon (Leon, Jeffrey) (Filed on 3/7/2013)
March 7, 2013 Filing 17 NOTICE of Appearance by Jonathan Marc Jagher (Jagher, Jonathan) (Filed on 3/7/2013)
March 7, 2013 Filing 16 NOTICE of Appearance by Linda Phyllis Nussbaum (Attachments: # 1 Certificate/Proof of Service)(Nussbaum, Linda) (Filed on 3/7/2013)
March 7, 2013 Filing 15 NOTICE of Appearance by William G. Caldes (Caldes, William) (Filed on 3/7/2013)
March 7, 2013 Filing 14 NOTICE of Appearance by Eugene A. Spector (Spector, Eugene) (Filed on 3/7/2013)
March 6, 2013 Filing 13 NOTICE of Appearance by Mark N. Todzo (Attachments: # 1 Certificate/Proof of Service)(Todzo, Mark) (Filed on 3/6/2013)
March 6, 2013 Filing 12 NOTICE of Appearance by Brian D Clark (Clark, Brian) (Filed on 3/6/2013)
March 6, 2013 Filing 11 NOTICE of Appearance by Heidi M Silton (Silton, Heidi) (Filed on 3/6/2013)
March 6, 2013 Filing 10 NOTICE of Appearance by W. Joseph Bruckner (Bruckner, W.) (Filed on 3/6/2013)
March 5, 2013 Filing 9 MOTION to Relate Case: C-13-976-LB, filed by David Petree. (Attachments: # 1 Declaration of Jennie Lee Anderson, # 2 Proposed Order)(Anderson, Jennie) (Filed on 3/5/2013) Modified on 3/6/2013 (jlm, COURT STAFF).
March 4, 2013 Opinion or Order Filing 8 ORDER SETTING INITIAL CONFERENCE regarding MDL No. 2420 Initial Case Management Conference set for Wednesday, 4/3/2013 02:00 PM in Courtroom 5, 2nd Floor, in US Courthouse, Ronald V. Dellums Federal Building Signed by Judge Yvonne Gonzalez Rogers on 3/4/2013. (Attachments: # 1 Exhibits A and B)(fs, COURT STAFF) (Filed on 3/4/2013)
March 4, 2013 Filing 7 NOTICE of Appearance of Brian Joseph Barry, filed by Woodrow Clark, II (Barry, Brian) (Filed on 3/4/2013) Modified on 3/5/2013 (jlm, COURT STAFF).
February 27, 2013 Filing 6 TRANSFER ORDER from Judicial Panel on Multi District Litigation (cp, COURT STAFF) (Filed on 2/27/2013)
February 22, 2013 Filing 5 TRANSFER ORDER from Judicial Panel on Multi District Litigation (cp, COURT STAFF) (Filed on 2/22/2013)
February 22, 2013 Filing 4 NOTICE by Nichole Gray Notice of Withdrawal of Cotchett, Pitre & McCarthy, LLP as Counsel for Direct Purchaser Plaintiff Nichole M. Gray (Williams, Steven) (Filed on 2/22/2013)
February 8, 2013 Filing 3 CLERK'S CERTIFICATE OF SERVICE re # 1 Order, # 2 Notice (cp, COURT STAFF) (Filed on 2/8/2013)
February 8, 2013 Filing 2 NOTICE RE MDL 2420 (cpS, COURT STAFF) (Filed on 2/8/2013)
February 6, 2013 Filing 1 TRANSFER ORDER from Judicial Panel on Multi District Litigation, pursuant to 28 U.S.C. 1407, that the action is transferred to the Northern District of California creating MDL No. 2420 (cp, COURT STAFF) (Filed on 2/6/2013)

Access additional case information on PACER

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

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

Search for this case: IN RE: LITHIUM ION BATTERIES ANTITRUST LITIGATION
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: A-1 Computers Inc
Represented By: Christopher D. Jennings
Represented By: Corey D. McGaha
Represented By: David G. Scott
Represented By: William T. Crowder
Represented By: NICOLE M. ACCHIONE
Represented By: John G. Emerson
Represented By: Lisa J. Rodriguez
Represented By: Scott E. Poynter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jason Ames
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: Walter W. Noss
Represented By: John T. Jasnoch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Automation Engineering, LLC
Represented By: G. Gabriel Zorogastua
Represented By: Allan Steyer
Represented By: Amy Dawn Fitts
Represented By: Brian D Clark
Represented By: Daniel D. Owen
Represented By: Elizabeth R. Odette
Represented By: Jill Michelle Manning
Represented By: Todd Anthony Seaver
Represented By: W. Joseph Bruckner
Represented By: Gabriel Dash Zeldin
Represented By: Guillermo Gabriel Zorogastua,
Represented By: Heidi M Silton
Represented By: Jack Brady
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Barbat
Represented By: Jason Scott Hartley
Represented By: Jason Michael Lindner
Represented By: Todd Anthony Seaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kristin Starr Barnes
Represented By: Sandra Watson Cuneo
Represented By: Kevin Partick Klibert
Represented By: Daniel E. Becnel, Jr.
Represented By: Toni Becnel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brian Caleb Batey
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: Lindsey H. Taylor
Represented By: Danielle Evelyn Leonard
Represented By: James E. Cecchi
Represented By: James M. Finberg
Represented By: James Gerard Stranch, IV
Represented By: John T. Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: Lindsey H. Taylor,
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Scott Beall
Represented By: Daniel Edward Birkhaeuser
Represented By: Alan R. Plutzik
Represented By: Timothy D. Battin
Represented By: Christopher Le
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark Bergeron
Represented By: Sandra Watson Cuneo
Represented By: Daniel E. Becnel, Jr.
Represented By: Kevin Partick Klibert
Represented By: Toni Becnel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Bessette
Represented By: Daniel Edward Birkhaeuser
Represented By: Alan Roth Plutzik
Represented By: Christopher Le
Represented By: Timothy D. Battin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kim Billingsley
Represented By: Casey L. Lott
Represented By: Lindsey H. Taylor
Represented By: E. Kirk Wood
Represented By: Casey Langston Lott
Represented By: Casey Langston Lott,
Represented By: Edward Kirksey Wood, Jr
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Basil Bourque
Represented By: John Joseph Fitzgerald, IV
Represented By: Gregory Weston
Represented By: Melanie Rae Persinger
Represented By: Jack Fitzgerald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Brownlee
Represented By: Jason Scott Hartley
Represented By: Jason Michael Lindner
Represented By: Ryan James McEwan
Represented By: Todd Anthony Seaver
Represented By: Joseph R. Saveri
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Matt Bryant
Represented By: Sandra Watson Cuneo
Represented By: Michael J. Flannery
Represented By: Victoria Romanenko
Represented By: Jonathan W. Cuneo
Represented By: Katherine Van Dyck
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven Bugge
Represented By: Peggy Wedgworth
Represented By: Vic A. Merjanian
Represented By: Paul F Novak
Represented By: Ralph B. Kalfayan
Represented By: David E. Azar
Represented By: Elizabeth Anne McKenna
Represented By: Merjanian A. Vic
Represented By: Paul F. Novak
Represented By: Vic A. Merjanian,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Cabral
Represented By: Daniel Edward Birkhaeuser
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Calvin Calkins
Represented By: Marc Gene Reich
Represented By: Timothy D. Battin
Represented By: William Straus
Represented By: Susan LaCava
Represented By: Alan Roth Plutzik
Represented By: Christopher Le
Represented By: Daniel Edward Birkhaeuser
Represented By: James Wyatt
Represented By: Marc Gene Reich,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles Carte
Represented By: Guido Saveri
Represented By: Brian P. Murray
Represented By: Cadio R. Zirpoli
Represented By: David Yau-Tian Hwu
Represented By: Geoffrey Conrad Rushing
Represented By: Gregory Bradley Linkh
Represented By: Lee Albert
Represented By: Lisa Maria Saveri
Represented By: R Alexander Saveri
Represented By: Richard Alexander Saveri
Represented By: Susan Gilah Kupfer
Represented By: Todd Anthony Seaver
Represented By: Carl Nils Hammarskjold
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rebecca Cervenak
Represented By: William James Doyle, II
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: City of Palo Alto
Represented By: James Robert Noblin
Represented By: Lesley Elizabeth Weaver
Represented By: Steve Cikes
Represented By: Steven Patrick Shaw
Represented By: Louise Hornbeck Renne
Represented By: Robert S. Green
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: City of Richmond
Represented By: Steve Cikes
Represented By: Robert S. Green
Represented By: James Robert Noblin
Represented By: Louise Hornbeck Renne
Represented By: Steven Patrick Shaw
Represented By: Lesley Elizabeth Weaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Woodrow Clark, II
Represented By: Hollis L. Salzman
Represented By: Kellie Lerner
Represented By: Brian Joseph Barry
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor,
Represented By: Todd Anthony Seaver
Represented By: Lindsey H. Taylor
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Polly Cohen
Represented By: James Robert Noblin
Represented By: Jeffrey C. Block
Represented By: Lesley Elizabeth Weaver
Represented By: Louise Hornbeck Renne
Represented By: Mark A. Delaney
Represented By: Robert S. Green
Represented By: Steve Cikes
Represented By: Steven Patrick Shaw
Represented By: Whitney E. Street
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rebecca Cohen
Represented By: Gil D. Messina
Represented By: Brian Douglas Penny
Represented By: Daniel R. Karon
Represented By: Isaac L. Diel
Represented By: John D. Zaremba
Represented By: Kevin Peter Roddy
Represented By: Krishna Brian Narine
Represented By: Timothy A. C. May
Represented By: Timothy A. C. May,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Chad Conover
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor,
Represented By: Lindsey H. Taylor
Represented By: Eric S. Somers
Represented By: Eric Somers
Represented By: Howard Judd Hirsch
Represented By: Mark N. Todzo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michele Criden
Represented By: Linda Phyllis Nussbaum
Represented By: Lindsey H. Taylor,
Represented By: Todd Anthony Seaver
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor
Represented By: Jay W. Eisenhofer
Represented By: Peter A. Barile, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Angelo Michael D'Orazio
Represented By: Lesley Elizabeth Weaver
Represented By: Domenico Minerva
Represented By: James Robert Noblin
Represented By: Peter Safirstein
Represented By: Robert S. Green
Represented By: Peter G.A. Safirstein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Drake Dailey-Chawlibog
Represented By: John T. Jasnoch
Represented By: Lindsey H. Taylor,
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: Lindsey H. Taylor
Represented By: James E. Cecchi
Represented By: James Gerard Stranch, IV
Represented By: Joseph P. Guglielmo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Direct Purchaser Plaintiffs
Represented By: Carl Nils Hammarskjold
Represented By: Gabriel Dash Zeldin
Represented By: Joseph J. Tabacco, Jr.
Represented By: Todd Anthony Seaver
Represented By: Alexander Lee Simon
Represented By: Benjamin Ernest Shiftan
Represented By: Bruce Lee Simon
Represented By: Cadio R. Zirpoli
Represented By: Daniel Jay Mogin
Represented By: Francis Onofrei Scarpulla
Represented By: Jason Scott Hartley
Represented By: Jeffrey B. Gittleman
Represented By: Jessica Moy
Represented By: Judith A. Zahid
Represented By: Robert George Retana
Represented By: Aaron M. Sheanin
Represented By: Linda Phyllis Nussbaum
Represented By: Mindee Jill Reuben
Represented By: William Olin Bass
Represented By: Richard Alexander Saveri
Represented By: Travis Luke Manfredi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Alan Dishman
Represented By: David D. Dishman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Meghan Dowling
Represented By: James Gerard Stranch, IV
Represented By: John T. Jasnoch
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: Lindsey H. Taylor
Represented By: James E. Cecchi
Represented By: Joseph P. Guglielmo
Represented By: Lindsey H. Taylor,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael James Doyle
Represented By: Greg L. Davis
Represented By: Gregory Louis Davis
Represented By: Joseph P. Guglielmo
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: Lindsey H. Taylor
Represented By: Dan W. Taliaferro
Represented By: James E. Cecchi
Represented By: James Gerard Stranch, IV
Represented By: John T. Jasnoch
Represented By: Lindsey H. Taylor,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alexander C. Eide
Represented By: Daniel R. Shulman
Represented By: Joseph R. Saveri
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: First Choice Marketing Inc
Represented By: Robert G. Eisler
Represented By: Roberta D. Liebenberg
Represented By: Jeffrey B. Gittleman
Represented By: Jeffrey Steven Istvan
Represented By: Joshua D. Snyder
Represented By: Michael J. Boni
Represented By: Beth Targan Seltzer
Represented By: Donald L Perelman
Represented By: Gerald J Rodos
Represented By: Todd Anthony Seaver
Represented By: William John Ban
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wilbur Franklin
Represented By: Christopher M. Burke
Represented By: Joseph P. Guglielmo
Represented By: Walter W. Noss
Represented By: John Jasnoch
Represented By: John T. Jasnoch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Laura Gallardo
Represented By: Michael J. Flannery
Represented By: Jon A. Tostrud
Represented By: Jonathan W. Cuneo
Represented By: Sandra Watson Cuneo
Represented By: Victoria Romanenko
Represented By: Jon A Tostrud
Represented By: Katherine Van Dyck
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Gibbons
Represented By: Daniel R. Shulman
Represented By: Joseph R. Saveri
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joan Goodman
Represented By: David D. Dishman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Nichole M. Gray
Represented By: Joseph W. Cotchett
Represented By: Steven Noel Williams
Represented By: Guido Saveri
Represented By: Aaron James Broussard
Represented By: David Yau-Tian Hwu
Represented By: Douglas A. Millen
Represented By: Lisa Maria Saveri
Represented By: R Alexander Saveri
Represented By: Richard Alexander Saveri
Represented By: Robert J. Bonsignore
Represented By: Todd Anthony Seaver
Represented By: Carl Nils Hammarskjold
Represented By: Richard Kirchner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ellis Greenspan
Represented By: Timothy A. C. May,
Represented By: Brian Douglas Penny
Represented By: Daniel R. Karon
Represented By: Gil D. Messina
Represented By: John D. Zaremba
Represented By: Krishna Brian Narine
Represented By: Timothy A. C. May
Represented By: Isaac L. Diel
Represented By: Kevin Peter Roddy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brian Hanlon
Represented By: Brent W Johnson
Represented By: Kit A. Pierson
Represented By: Laura M Alexander
Represented By: Jeff D Friedman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Spencer Hathaway
Represented By: Sandra Watson Cuneo
Represented By: Michael J. Flannery
Represented By: Joel Davidow
Represented By: Jonathan W. Cuneo
Represented By: Victoria Romanenko
Represented By: Katherine Van Dyck
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beatriz Hernandez
Represented By: John T. Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: Walter W. Noss
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Susanne Hiller
Represented By: Eric Somers
Represented By: Howard Judd Hirsch
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor
Represented By: Eric S. Somers
Represented By: Lindsey H. Taylor,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Hull
Represented By: Christopher M. Burke
Represented By: James Gerard Stranch, IV
Represented By: John Jasnoch
Represented By: Lindsey H. Taylor
Represented By: James E. Cecchi
Represented By: John T. Jasnoch
Represented By: Lindsey H. Taylor,
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Represented By: Joseph P. Guglielmo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Hyams
Represented By: Lindsey H. Taylor
Represented By: Eric S. Somers
Represented By: Eric Somers
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor,
Represented By: Howard Judd Hirsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Indirect Purchaser Plaintiffs
Represented By: Eric B. Fastiff
Represented By: Michael K. Sheen
Represented By: Adam Michael Shapiro
Represented By: Adam Trott
Represented By: Jennie Lee Anderson
Represented By: Shana E. Scarlett
Represented By: Willem F. Jonckheer
Represented By: Joanna Weil LiCalsi
Represented By: Marc Pilotin
Represented By: Carl Nils Hammarskjold
Represented By: Adam J. Zapala
Represented By: Tamarah P. Prevost
Represented By: Abbye Rose Klamann Ognibene
Represented By: Alexandra Senya Bernay
Represented By: Benjamin Jacob Siegel
Represented By: Brendan Patrick Glackin
Represented By: Dean Michael Harvey
Represented By: Jerrod C. Patterson
Represented By: Jon T. King
Represented By: Steven Noel Williams
Represented By: Marc Anthony Pilotin
Represented By: Thomas Kay Boardman
Represented By: Joseph W. Cotchett
Represented By: Mark Francis Ram
Represented By: Matthew Alexander Smith
Represented By: Steve W. Berman
Represented By: Sylvia M. Sokol
Represented By: Demetrius Xavier Lambrinos
Represented By: Jeff D Friedman
Represented By: Joyce Chang
Represented By: Lin Yee Chan
Represented By: Gabriel Dash Zeldin
Represented By: Ivy Arai Tabbara
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Janusa
Represented By: Sandra Watson Cuneo
Represented By: Kevin Partick Klibert
Represented By: Daniel E. Becnel, Jr.
Represented By: Toni Becnel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anna Jawor
Represented By: Kalpana Srinivasan
Represented By: Kathryn Parsons Hoek
Represented By: Lindsey Godfrey Eccles
Represented By: Marc M. Seltzer
Represented By: Steven Gerald Sklaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard S.E. Johns
Represented By: Eric A. Grover
Represented By: Jeffrey Farley Keller
Represented By: Kathleen R. Scanlan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Valentina Juncaj
Represented By: Vic A. Merjanian
Represented By: Paul F Novak
Represented By: David E. Azar
Represented By: Elizabeth Anne McKenna
Represented By: Paul F. Novak
Represented By: Peggy Wedgworth
Represented By: Vic A. Merjanian,
Represented By: Ralph B. Kalfayan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: KCN Services LLC
Represented By: Bruce H. Wakuzawa
Represented By: Todd Michael Schneider
Represented By: Christopher M. Burke
Represented By: Jason H. Kim
Represented By: Garrett W Wotkyns
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mike Katz-Lacabe
Represented By: Eric B. Fastiff
Represented By: Brendan Patrick Glackin
Represented By: Marc Pilotin
Represented By: Eduardo Enrique Santacana
Represented By: Elizabeth Joan Cabraser
Represented By: Richard Martin Heimann
Represented By: Joy Ann Kruse
Represented By: Marc Anthony Pilotin
Represented By: Eduardo E. Santacana
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Edward Klugman
Represented By: G. Gabriel Zorogastua
Represented By: Daniel D. Owen
Represented By: Heidi M Silton
Represented By: Jack Brady
Represented By: Jill Michelle Manning
Represented By: Todd Anthony Seaver
Represented By: W. Joseph Bruckner
Represented By: Allan Steyer
Represented By: Brian D Clark
Represented By: Guillermo Gabriel Zorogastua,
Represented By: Gabriel Dash Zeldin
Represented By: Elizabeth R. Odette
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Benjamin Kramer
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: John T. Jasnoch
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Represented By: Joseph P. Guglielmo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Melinda Lawson
Represented By: Robert S. Green
Represented By: James Robert Noblin
Represented By: Lesley Elizabeth Weaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alexandra Le
Represented By: Michael J. Flannery
Represented By: Victoria Romanenko
Represented By: Sandra Watson Cuneo
Represented By: Jonathan W. Cuneo
Represented By: Katherine Van Dyck
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Krista Lepore
Represented By: Bryan L. Clobes
Represented By: Shana E. Scarlett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Corie Levy
Represented By: Richard B. Brualdi
Represented By: Michael D. Braun
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda Lincoln
Represented By: Christopher M. Burke
Represented By: John T. Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: John Jasnoch
Represented By: Walter W. Noss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Yevgeniya Lisitsa
Represented By: Jeffrey A Leon
Represented By: Jamie E. Weiss
Represented By: Lindsey H. Taylor,
Represented By: Lindsey H. Taylor
Represented By: Julie Diane Miller
Represented By: James E. Cecchi
Represented By: Paul M. Weiss
Represented By: Todd Anthony Seaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kevin Litwin
Represented By: Lesley Elizabeth Weaver
Represented By: James Robert Noblin
Represented By: Robert S. Green
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brad Marcus
Represented By: Robert S. Green
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brandon Martinez
Represented By: Lesley Elizabeth Weaver
Represented By: Whitney E. Street
Represented By: Jeffrey C. Block
Represented By: James Robert Noblin
Represented By: Mark A. Delaney
Represented By: Robert S. Green
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David McAfee
Represented By: David D. Dishman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert McGranahan
Represented By: Michael J. Flannery
Represented By: Sandra Watson Cuneo
Represented By: Jonathan W. Cuneo
Represented By: Victoria Romanenko
Represented By: Katherine Van Dyck
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrick McGuinness
Represented By: Michael J. Flannery
Represented By: Sandra Watson Cuneo
Represented By: Daniel Cohen
Represented By: Jonathan W. Cuneo
Represented By: Victoria Romanenko
Represented By: Katherine Van Dyck
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eric McGuire
Represented By: Lesley Elizabeth Weaver
Represented By: Robert S. Green
Represented By: Mark A. Delaney
Represented By: James Robert Noblin
Represented By: Jeffrey C. Block
Represented By: Whitney E. Street
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Renee Meier
Represented By: Mark Reinhardt
Represented By: Garrett D. Blanchfield, Jr.
Represented By: Noah Shube
Represented By: Todd Anthony Seaver
Represented By: NICOLE M. ACCHIONE
Represented By: Gary B Friedman
Represented By: Lisa J. Rodriguez
Represented By: Mark Reinhardt,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Daniel Meir
Represented By: Robert Samuel Kitchenoff
Represented By: Todd Anthony Seaver
Represented By: Lisa J. Rodriguez
Represented By: Marvin Srulowitz
Represented By: Mindee Jill Reuben
Represented By: Steven A. Asher
Represented By: Jeremy S. Spiegel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Louis Messina
Represented By: Daniel R. Karon
Represented By: Timothy A. C. May
Represented By: Gil D. Messina
Represented By: Isaac L. Diel
Represented By: John D. Zaremba
Represented By: Kevin Peter Roddy
Represented By: Timothy A. C. May,
Represented By: Brian Douglas Penny
Represented By: Krishna Brian Narine
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Matthew J. Miller
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: John T. Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rachel L. Miller
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: John T. Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gerasimos Molfetas
Represented By: Jayne Arnold Goldstein
Represented By: Natalie Finkelman Bennett
Represented By: James C. Shah
Represented By: James Craig Shah
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrice Nealon
Represented By: Timothy A. C. May
Represented By: Krishna Brian Narine
Represented By: Isaac L. Diel
Represented By: Brian Douglas Penny
Represented By: Daniel R. Karon
Represented By: Gil D. Messina
Represented By: John D. Zaremba
Represented By: Kevin Peter Roddy
Represented By: Timothy A. C. May,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ron Nelson, Jr.
Represented By: Cadio R. Zirpoli
Represented By: David Yau-Tian Hwu
Represented By: Douglas A. Millen
Represented By: Geoffrey Conrad Rushing
Represented By: Todd Anthony Seaver
Represented By: Guido Saveri
Represented By: R Alexander Saveri
Represented By: Michael Jerry Freed
Represented By: Carl Nils Hammarskjold
Represented By: Harry Shulman
Represented By: Richard Alexander Saveri
Represented By: Steven A. Kanner
Represented By: Thomas H. Johnson
Represented By: Lisa Maria Saveri
Represented By: Michael Jerry Freed,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joseph G. O'Daniel
Represented By: Thomas J.H. Brill
Represented By: Thomas J.H. Brill,
Represented By: Gregory P. Forney
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James O'Neil
Represented By: Danielle A Stoumbos
Represented By: Danielle A. Stoumbos
Represented By: Eugene Joseph Benick, III
Represented By: Gordon M. Fauth, Jr.
Represented By: L. Kendall Satterfield
Represented By: Michael Glenn McLellan
Represented By: Quentin Alexandre Roberts
Represented By: Todd Anthony Seaver
Represented By: Rosanne L. Mah
Represented By: Rosemary M. Rivas
Represented By: Douglas Graham Thompson, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Petree
Represented By: Peter James Mougey
Represented By: Jennie Lee Anderson
Represented By: James Lawrence Kauffman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tom Pham
Represented By: Alan Roth Plutzik
Represented By: Christopher Le
Represented By: Daniel Edward Birkhaeuser
Represented By: Marc Gene Reich
Represented By: James Wyatt
Represented By: Marc Gene Reich,
Represented By: Susan LaCava
Represented By: Timothy D. Battin
Represented By: William Straus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Elizabeth Porter
Represented By: Daniel R. Karon
Represented By: Timothy A. C. May
Represented By: Timothy A. C. May,
Represented By: Gil D. Messina
Represented By: Isaac L. Diel
Represented By: John D. Zaremba
Represented By: Kevin Peter Roddy
Represented By: Krishna Brian Narine
Represented By: Brian Douglas Penny
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dawn Potvin
Represented By: Daniel R. Karon
Represented By: Timothy A. C. May
Represented By: John D. Zaremba
Represented By: Kevin Peter Roddy
Represented By: Krishna Brian Narine
Represented By: Timothy A. C. May,
Represented By: Brian Douglas Penny
Represented By: Gil D. Messina
Represented By: Isaac L. Diel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gene Powers
Represented By: Thomas Robert Merrick
Represented By: Bonny E. Sweeney
Represented By: Roderick P. Bushnell
Represented By: Samuel H. Rudman
Represented By: Alan Mayer Caplan
Represented By: Alexandra Senya Bernay
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kimberly Raimondo
Represented By: David Francis Sorensen
Represented By: Lindsey H. Taylor,
Represented By: Lindsey H. Taylor
Represented By: Eric L. Cramer
Represented By: James E. Cecchi
Represented By: Sarah Rebecca Schalman-Bergen
Represented By: Todd Anthony Seaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lloyd Ranola
Represented By: Janice Seyoung Yi
Represented By: Jonathan Krasne Levine
Represented By: Scott M. Grzenczyk
Represented By: Todd Anthony Seaver
Represented By: Elizabeth Cheryl Pritzker
Represented By: Eric H. Gibbs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ritz Camera & Image, LLC
Represented By: Guido Saveri
Represented By: Lisa Maria Saveri
Represented By: Richard Kirchner
Represented By: Richard Alexander Saveri
Represented By: Steven F. Benz
Represented By: Todd Anthony Seaver
Represented By: R. Alexander Saveri
Represented By: Carl Nils Hammarskjold
Represented By: Cadio R. Zirpoli
Represented By: Robert J. Bonsignore
Represented By: Jessica C Collins
Represented By: Matthew A. Seligman
Represented By: Robert Stephen Berry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Piya Robert Rojanasathit
Represented By: Joseph M. Breall
Represented By: Jill L. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Adam Ronquillo
Represented By: Toni Becnel
Represented By: Kevin Partick Klibert
Represented By: Sandra Watson Cuneo
Represented By: Daniel E. Becnel, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Nancy Ruan
Represented By: Jeffrey Lawrence Spector
Represented By: Jonathan Marc Jagher
Represented By: Todd Anthony Seaver
Represented By: Jonathan M. Jagher
Represented By: William G. Caldes
Represented By: Stephen M. Sohmer
Represented By: Eugene A. Spector
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Russo
Represented By: Katherine S. DiDonato
Represented By: William James Doyle, II
Represented By: James Robert Hail
Represented By: Katherine S. Bowles
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Matthew Saba
Represented By: Manfred Patrick Muecke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: San Francisco Community College District
Represented By: James Robert Noblin
Represented By: Louise Hornbeck Renne
Represented By: Robert S. Green
Represented By: Steve Cikes
Represented By: Lesley Elizabeth Weaver
Represented By: Steven Patrick Shaw
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beverlee Sclar
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor
Represented By: John T. Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: Lindsey H. Taylor,
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Violet Selca
Represented By: Ralph B. Kalfayan
Represented By: David E. Azar
Represented By: Peggy Wedgworth
Represented By: Paul F. Novak
Represented By: Vic A. Merjanian
Represented By: Paul F Novak
Represented By: Elizabeth Anne McKenna
Represented By: Vic A. Merjanian,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bradley Seldin
Represented By: Jeff D Friedman
Represented By: Steve W. Berman
Represented By: George W. Sampson
Represented By: Shana E. Scarlett
Represented By: Jason Allen Zweig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shawn Sellers
Represented By: Manfred Patrick Muecke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Regina Shannon
Represented By: Bruce Daniel Greenberg
Represented By: Anne T Regan
Represented By: Brian Charles Gudmundson
Represented By: James W. Andeson
Represented By: David M. Cialkowski
Represented By: Todd Anthony Seaver
Represented By: Brian C. Gudmundson
Represented By: Renae Diane Steiner
Represented By: Vincent J. Esades
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marylin Sharp
Represented By: Timothy A. C. May
Represented By: Timothy A. C. May,
Represented By: Brian Douglas Penny
Represented By: Daniel R. Karon
Represented By: Gil D. Messina
Represented By: Isaac L. Diel
Represented By: John D. Zaremba
Represented By: Kevin Peter Roddy
Represented By: Krishna Brian Narine
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Shawn
Represented By: Joseph P. Guglielmo
Represented By: Lindsey H. Taylor,
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: Lindsey H. Taylor
Represented By: James E. Cecchi
Represented By: James Gerard Stranch, IV
Represented By: John T. Jasnoch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Grace Shire
Represented By: Timothy A. C. May
Represented By: Gil D. Messina
Represented By: Isaac L. Diel
Represented By: John D. Zaremba
Represented By: Kevin Peter Roddy
Represented By: Krishna Brian Narine
Represented By: Daniel R. Karon
Represented By: Timothy A. C. May,
Represented By: Brian Douglas Penny
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alfred H. Siegel
Represented By: Daniel L. Warshaw
Represented By: Steven Todd Gubner
Represented By: Todd Anthony Seaver
Represented By: Alexander Robert Safyan
Represented By: Bruce Lee Simon
Represented By: Bobby Pouya
Represented By: William James Newsom
Represented By: Aaron M. Sheanin
Represented By: Robert George Retana
Represented By: Clifford H. Pearson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Deweese Smith
Represented By: James E. Cecchi
Represented By: Lindsey H. Taylor,
Represented By: Kendall S. Zylstra
Represented By: Lindsey H. Taylor
Represented By: Peter Russell Kohn
Represented By: Joseph T. Lukens
Represented By: Stephen E. Connolly
Represented By: Todd Anthony Seaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James A. Smith
Represented By: Christopher M. Burke
Represented By: John Jasnoch
Represented By: John T. Jasnoch
Represented By: Joseph P. Guglielmo
Represented By: Todd Michael Schneider
Represented By: Walter W. Noss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bruce Sterman
Represented By: Steve W. Berman
Represented By: Jeff D Friedman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen Stromberg
Represented By: Laura R. Gerber
Represented By: Amy N.L. Hanson
Represented By: Raymond John Farrow
Represented By: Dean Noburu Kawamoto
Represented By: Juli E. Farris
Represented By: Mark A. Griffin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kathleen Tawney
Represented By: Marc Gene Reich
Represented By: Alan Roth Plutzik
Represented By: Christopher Le
Represented By: Daniel Edward Birkhaeuser
Represented By: James Wyatt
Represented By: Marc Gene Reich,
Represented By: Susan LaCava
Represented By: Timothy D. Battin
Represented By: William Straus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: The Nationwide Group
Represented By: Christopher M. Burke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: The Stereo Shop
Represented By: Jason Kilene
Represented By: Heather T. Rankie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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


Why Is My Information Online?