Instrument Panel Clusters - Dealership Actions
Martens Cars of Washington, Inc, Landers Auto Group No. 1, Inc. 12-11156 Doing business as Landers Toyota, Hammett Motor Company, Inc, Superstore Automotive, Inc, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Westfield Dodge City, Inc., VIP Motor Cars LTD, Desert European Motor Cars LTD, Landers McLarty Fayetteville TN, LLC, Meetesh Shah, ACAP, L. L. C., Dale Martens Nissan Subaru, Inc., Green Team of Clay Center, Inc., McGrath Automotive Group, Inc., Landers McLarty Lee's Summit Missouri, LLC 13-10161 Doing business as Lee's Summit Chrysler Dodge Jeep Ram Nissan, Bonneville and Son, Inc., Holzhauer Auto and Truck Sales, Inc., Pitre, Inc. 13-10161 Doing business as Pitre Buick GMC, Patsy Lou Chevrolet, Inc., John Greene Chrysler Dodge Jeep, LLC, SLT Group II, Inc. 13-10161 Doing business as Planet Nissan Subaru of Flagstaff, Herb Hallman Chevrolet, Inc. 13-10161 Doing business as Champion Chevrolet, Commonwealth Volkswagen, Inc. 13-10161 Doing business as Commonwealth Volkswagen, Ramey Motors, Inc., Thornhill Superstore, Inc 13-10161 Doing business as Thornhill GM Superstore, Dave Heather Corporation 13-10161 Doing business as Lakeland Toyota Honda Mazda Subaru, Capitol Chevrolet Cadillac, Inc., Beck Motors, Inc., Stranger Investments 13-10161 Doing business as Stephen Wade Toyota, John O'Neil Johnson Toyota, LLC, Hartley Buick GMC Truck, Inc., Landers of Hazel Wood, LLC 13-10161 Doing business as Landers Toyota of Hazel Wood, Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Central Salt Lake Valley GMC Enterprises, LLC 13-10161 Doing business as Salt Lake Valley Buick GMC, Hudson Charleston Acquisition, LLC Doing business as Hudson Nissan, Shearer Automotive Enterprises III, Inc., Apex Motor Corporation, Rainbow Chevrolet, Inc., Stoebner Holdings, Inc Doing business as Honda Windward, Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, Hodges Imported Cars, Inc., Reno Dodge Sales, Inc., Panama City Automotive Group, Inc., Empire Nissan of Santa Rosa, LLC, End-Payor Plaintiffs, Dealership Plaintiffs, Class Plaintiffs, Table Rock Automotive, Inc. 13-10161 Doing business as Todd Archer Hyundai, Archer-Perdue, Inc. 13-10161 Doing business as Archer Perdue-Suzuki, Charles Daher's Commonwealth Motors Inc. 13-10161 Doing business as Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc. 13-10161 Doing business as Commonwealth Nissan, Capital Dealerships, Inc. 13-10161 Doing business as Capitol Toyota, Lee Oldsmobile-Cadillac, Inc. 13-10161 Doing business as Lee Honda and Lee Auto Malls-Topsham, Inc. 13-10161 Doing business as Lee Toyota of Topsham |
Yazaki Corporation, Yazaki North America, Incorporated, Nippon Seiki Co., Ltd., N.S. International, Ltd., New Sabina Industries, Inc., Denso Corporation, Denso International, America Inc., Continental Automotive Electronics Llc, Continental Automotive Korea Ltd., Continental Automotive Systems, Inc., Asmo Co., Ltd., Asmo North America, LLC, ASMO Greenville of North Carolina, Inc., ASMO MANUFACTURING, INC, ASMO North Carolina, Inc., DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso Products & Services Americas and Certain Automobile Dealership Settlement Class Members |
Instrument Panel Clusters - Dealership Actions |
American Furukawa Inc., Furukawa Electric Co., Ltd., Katherine Clemons, Direct Purchaser Plaintiffs, interested parties, Mitsuba Corporation and American Mitsuba Corporation |
2:2012cv00202 |
September 5, 2012 |
US District Court for the Eastern District of Michigan |
Sean F Cox |
R Steven Whalen |
Anti-Trust |
Plaintiff |
Docket Report
This docket was last retrieved on October 13, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 254 ORDER granting #253 Motion to Withdraw as Attorney as to Larry S. Gangnes. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 253 MOTION for Withdrawal of Attorney as interested party Larry S. Gangnes by American Furukawa Inc., Furukawa Electric Co., Ltd.. (Attachments: #1 Proposed Order) (Gangnes, Larry) |
Filing 252 ORDER of Withdrawal of Attorney David Wawro [See Motion filed in 12-2311, ECF NO. 2129]. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 251 NOTICE of Withdrawal of Attorney John S. Gibson for on behalf of Certain Automobile Dealership Settlement Class Members. (Attachments: #1 Proposed Order) (Gibson, John) |
TEXT-ONLY ORDER Withdrawing Attorney Hollis L Salzman re ECF No. 2095 in Case No. 12-md-02311. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 250 ORDER denying #245 Motion to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility by Certain Automobile Dealership Settlement Class Members. Signed by District Judge Sean F. Cox. (JMcC) |
Minute Entry for proceedings before District Judge Sean F. Cox: Motion Hearing held on 9/22/2020 re #245 MOTION to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility filed by Certain Automobile Dealership Settlement Class Members. Disposition: Motion taken under advisement (Court Reporter: Marie Metcalf) (JMcC) |
Filing 249 REPLY to Response re #245 MOTION to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility filed by Certain Automobile Dealership Settlement Class Members. (Attachments: #1 Index of Exhibits Appendix of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3) (Levine, Jared) |
Filing 248 RESPONSE to #245 MOTION to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility filed by Dealership Plaintiffs. (Attachments: #1 DECLARATION OF SCOTT DICARLO) (Mantese, Gerard) |
Filing 247 ORDER re #237 Motion for Approval of Additional Allocation Plans for Round Four Settlements. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 246 NOTICE OF HEARING BY VIDEO CONFERENCE on #245 MOTION to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility. Response due by 8/24/2020 Reply due by 8/31/2020 Motion Hearing set for 9/22/2020 02:00 PM before District Judge Sean F. Cox |Zoom Webinar Information: https://zoom.us/j/97822178158?pwd=eGFFTjJGVTRhdVlBbjFCYXRhUGZaUT09 Passcode: 488178 Or iPhone one-tap : US: +13017158592,,97822178158#,,,,,,0#,,488178# or +13126266799,,97822178158#,,,,,,0#,,488178#| (JMcC) |
Filing 245 MOTION to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility by Certain Automobile Dealership Settlement Class Members. (Attachments: #1 Document Continuation Declaration of Emma K. Burton In Support of Motion to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility, #2 Index of Exhibits to Declaration of Emma K. Burton In Support of Motion to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility, #3 Exhibit A, #4 Exhibit B, #5 Document Continuation Appendix of Exhibits In Support of Motion to Enforce Plans of Allocation with Regard to Reserve Fund Eligibility, #6 Exhibit 1, #7 Exhibit 2, #8 Exhibit 3, #9 Exhibit 4, #10 Exhibit 5, #11 Exhibit 6, #12 Exhibit 7, #13 Exhibit 8, #14 Exhibit 9, #15 Exhibit 10, #16 Exhibit 11) (Levine, Jared) |
Filing 244 NOTICE OF HEARING BY VIDEO CONFERENCE on #237 MOTION for Approval of Additional Allocation Plans for Round Four Settlements. Response due by 8/24/2020 Reply due by 8/31/2020 Motion Hearing set for 9/22/2020 02:00 PM before District Judge Sean F. Cox |Zoom Webinar Information: https://zoom.us/j/97822178158?pwd=eGFFTjJGVTRhdVlBbjFCYXRhUGZaUT09 Passcode: 488178 Or iPhone one-tap : US: +13017158592,,97822178158#,,,,,,0#,,488178# or +13126266799,,97822178158#,,,,,,0#,,488178#| (JMcC) |
TEXT-ONLY NOTICE: Motion Hearing on 9/22/2020 and Response Deadlines are Cancelled re #237 MOTION for Approval of Additional Allocation Plans for Round Four Settlements (JMcC) |
Filing 243 ORDER granting #238 Motion to Award Fees Placed in Reserve in 2016 for Round Two Settlements. Signed by District Judge Sean F. Cox. (JMcC) Modified on 8/7/2020 (JMcC). |
Filing 242 ORDER TO DELAY DISTRIBUTION OF RESERVE FUNDS PENDING RESOLUTION OF CLASS MEMBER ELIGIBILITY. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 241 ORDER granting #240 Motion to Withdraw as Attorney. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 240 MOTION for Withdrawal of Attorney Steven M. Zarowny by Denso International, America Inc.. (Cherry, Steven) |
Filing 239 ORDER REASSIGNING CASE from District Judge Marianne O. Battani, Magistrate Judge Mona K. Majzoub to District Judge Sean F. Cox and Magistrate Judge R. Steven Whalen. (SSch) |
TEXT-ONLY NOTICE: Hearing on 6/17/20 is CANCELLED (KDoa) |
Filing 238 MOTION to Award Fees Placed in Reserve in 2016 for Round Two Settlements by Dealership Plaintiffs. (Mantese, Gerard) |
Filing 237 MOTION for Approval of Additional Allocation Plans for Round Four Settlements by Dealership Plaintiffs. (Attachments: #1 Declaration of Shawn M. Raiter) (Mantese, Gerard) |
Filing 236 AMENDED NOTICE TO APPEAR: Final Approval Hearing ADJOURNED to 6/17/2020 03:30 PM before District Judge Marianne O. Battani (KDoa) |
Filing 235 FINAL JUDGMENT APPROVING SETTLEMENT AGREEMENT BETWEEN DEALERSHIP PLAINTIFFS AND CONTINENTAL AUTOMOTIVE ELECTRONICS LLC, CONTINENTAL AUTOMOTIVE KOREA LTD., AND CONTINENTAL AUTOMOTIVE SYSTEMS, INC. - Continental Automotive Systems, Inc., Continental Automotive Electronics Llc and Continental Automotive Korea Ltd. terminated. Signed by District Judge Marianne O. Battani. (Attachments: #1 Exhibit A) (KDoa) |
Filing 234 AMENDED NOTICE TO APPEAR: Final Approval Hearing ADJOURNED to 4/29/2020 02:30 PM before District Judge Marianne O. Battani (KDoa) |
Filing 233 ORDER REGARDING AUTO DEALERS MOTION FOR AN AWARD OF ATTORNEYS FEES AND REIMBURSEMENT OF LITIGATION EXPENSES FROM ROUND FOUR SETTLEMENTS Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 232 NOTICE of Correction re #231 Order on Motion - Free. (KDoa) |
Filing 231 ORDER REGARDING AUTO DEALERS MOTION FOR AN AWARD OF ATTORNEYS FEES AND REIMBURSEMENT OF LITIGATION EXPENSES FROM ROUND FOUR SETTLEMENTS (Main Document 231 replaced on 12/29/2019) (KDoa). |
Filing 230 ORDER GRANTING FINAL APPROVAL TO AUTO DEALER SETTLEMENTS (ROUND FOUR) WITHCERTAIN DEFENDANTS AND CERTIFYING SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 229 MOTION For Final Approval of Settlement with Certain Defendants and Certification of Settlement Classes by Dealership Plaintiffs. (Attachments: #1 Declarations) (Mantese, Gerard) |
Filing 228 AMENDED NOTICE TO APPEAR: Final Approval Hearing set for 3/18/2020 02:00 PM before District Judge Marianne O. Battani (KDoa) |
TEXT-ONLY NOTICE CANCELLING HEARING : Final Approval Hearing on DECEMBER 10, 2019 is Cancelled. Hearing rescheduled to March 18, 2020 at 2:00 pm (KDoa) Modified on 12/3/2019 (KDoa). |
Remark - FINAL APPROVAL HEARING SCHEDULED FOR DECEMBER 10, 2019 REGARDING ALL PARTS ON THIS CASE ARE ADJOURNED TO MARCH 18, 2020 AT 2:00 PM (A notice will eventually be docketed on all cases) (KDoa) |
Filing 227 MOTION FOR AN AWARD OF ATTORNEYS FEES AND REIMBURSEMENT OF LITIGATION EXPENSES FOR ROUND FOUR SETTLEMENTS by Dealership Plaintiffs. (Attachments: #1 Declarations) (Mantese, Gerard) |
Filing 226 ORDER AUTHORIZING DISSEMINATION OF CLASS NOTICE AND SCHEDULING HEARING FOR FINAL APPROVAL OF SETTLEMENTS AND APPLICATION FOR INTERIM EXPENSES, ATTORNEYS' FEES AND SERVICE AWARDS re #225 MOTION to Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys Fees, and Service Awards filed by Dealership Plaintiffs ( Final Approval Hearing set for 12/10/2019 10:00 AM before District Judge Marianne O. Battani) Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 225 MOTION to Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys Fees, and Service Awards by Dealership Plaintiffs. (Attachments: #1 Supplemental Declaration of Alan Vasquez Regarding Dissemination of Class Notice) (Mantese, Gerard) |
Filing 224 MOTION Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys Fees, and Service Awards by Dealership Plaintiffs. (Mantese, Gerard) |
Filing 223 NOTICE by Direct Purchaser Plaintiffs, interested parties Notice of Change of Firm Affiliation (Jagher, Jonathan) |
Filing 222 NOTICE of Appearance by William Caldes on behalf of Direct Purchaser Plaintiffs, interested parties. (Caldes, William) |
Filing 221 NOTICE of Withdrawal of Attorney David P. Donovan for on behalf of Denso Corporation, Denso International, America Inc.. (Donovan, David) |
Attorney Alexander E. Blum is discontinued from receiving Notices of Electronic Filing. Reason: withdrew. (Mantese, Gerard) |
Filing 220 ORDER GRANTING #219 MOTION TO UNSEAL DOC. #58-1-14, 84, 109, 148. Signed by District Judge Marianne O. Battani. (KDoa) |
TEXT-ONLY ORDER GRANTING #191 MOTION for Leave to File Excess Pages filed by Reno Dodge Sales, Inc.. Signed by District Judge Marianne O. Battani. (KDoa) |
Attorney Kenton P. Knop is discontinued from receiving Notices of Electronic Filing. Reason: Pending Proposed Order of Withdraw. (Knop, Kenton) |
Filing 219 MOTION to Unseal by DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso Corporation, Denso International, America Inc., Denso Products & Services Americas. (Cherry, Steven) |
Filing 218 NOTICE of Withdrawal of Attorney Jacquelyn Leigh Stanley for on behalf of Denso Corporation, Denso International, America Inc.. (Stanley, Jacquelyn) |
Filing 217 ORDER granting #213 Motion to Withdraw. Signed by District Judge Marianne O. Battani. (KDoa) |
Attorney Krista M. Hosmer is discontinued from receiving Notices of Electronic Filing. Reason: Withdraw as Counsel. (Hosmer, Krista) |
Filing 216 ORDER REGARDING AUTO DEALERS' PLANS OF ALLOCATION. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 215 NOTICE of Appearance by Craig W. Hillwig on behalf of Instrument Panel Clusters - Dealership Actions. (Hillwig, Craig) |
Filing 214 MOTION for Approval of Additional Allocation Plans for Settlements Previously Approved by the Court by Dealership Plaintiffs. (Attachments: #1 Declaration of Shawn M. Raiter) (Mantese, Gerard) |
Filing 213 MOTION to Withdraw Jennifer M. Stewart as Counsel by N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd.. (Attachments: #1 Proposed Order) (Stewart, Jennifer) |
Filing 212 REDACTED VERSION of #142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. by Dealership Plaintiffs (Cuneo, Jonathan) |
Filing 211 REDACTED VERSION of #89 Sealed Document - Other,,,,,, by Dealership Plaintiffs (Cuneo, Jonathan) |
Filing 210 REDACTED VERSION of #30 Sealed Document - Other by Dealership Plaintiffs (Cuneo, Jonathan) |
Filing 209 NOTICE of Withdrawal of Attorney Kenton P. Knop for on behalf of Dealership Plaintiffs. (Knop, Kenton) |
Filing 208 ORDER GRANTING DEALERSHIP PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH CONTINENTAL DEFENDANTS PROVISIONAL CERTIFICATION OF SETTLEMENT CLASS #207 Motion. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 207 MOTION for Preliminary Approval of Proposed Settlement with Continental Defendants and Provisional Certification of Settlement Class by Dealership Plaintiffs. (Attachments: #1 Index of Exhibits, #2 Exhibit 1-Settlement Agreement, #3 Exhibit 2-Plea Agreement) (Mantese, Gerard) |
Filing 206 NOTICE by End-Payor Plaintiffs of Withdrawal of Omar Ochoa as Counsel for End-Payor Plaintiffs (Calkins, Erin) |
Attorney Omar Ochoa is discontinued from receiving Notices of Electronic Filing. Reason: Departure From Firm. (Calkins, Erin) |
Attorney Warren T. Burns is discontinued from receiving Notices of Electronic Filing. Reason: Departure From Firm. (Calkins, Erin) |
Filing 205 NOTICE of Appearance by April Williams on behalf of Denso Corporation, Denso International, America Inc.. (Williams, April) |
Filing 204 ORDER ON AUTO DEALERS' #194 MOTION REGARDING CLAIM ALLOCATIONS FOR DEALERSHIPS OPERATING IN DIFFERENT STATES. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 203 FINAL JUDGMENT APPROVING SETTLEMENT AGREEMENT BETWEEN DEALERSHIP PLAINTIFFS AND DENSO CORPORATION, DENSO INTERNATIONAL AMERICA, INC., DENSO INTERNATIONAL KOREA CORPORATION, DENSO KOREA AUTOMOTIVE CORPORATION, DENSO AUTOMOTIVE DEUTSCHLAND GMBH, ASMO CO., LTD., ASMO NORTH AMERICA, LLC, ASMO GREENVILLE OF NORTH CAROLINA, INC., AND ASMO MANUFACTURING, INC.ASMO North Carolina, Inc., DENSO International Korea Corporation, DENSO Korea Automotive Corporation, ASMO Greenville of North Carolina, Inc. and ASMO MANUFACTURING, INC terminated. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 202 SUPPLEMENTAL BRIEF re #199 Notice (Other) in Support of Auto Dealers Recommendation Regarding Claim Allocations for Dealerships Operating in Different States filed by Dealership Plaintiffs. (Mantese, Gerard) |
Attorney Paul A. Sand is discontinued from receiving Notices of Electronic Filing. (Raiter, Shawn) |
Filing 201 NOTICE of Appearance by Seth Bastianelli on behalf of Denso Corporation, Denso International, America Inc.. (Bastianelli, Seth) |
Filing 200 NOTICE of Appearance by Simeon A. Morbey on behalf of ACAP, L. L. C.. (Morbey, Simeon) |
Filing 199 NOTICE by Dealership Plaintiffs re #196 Notice to Appear, Regarding Telephonic Status Conference (Mantese, Gerard) |
Filing 198 ORDER ALLOCATING FEES TO THE BARTON FIRM re #189 Motion. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 197 NOTICE of Change of Address/Contact Information by Kenton P. Knop on behalf of Dealership Plaintiffs. (Knop, Kenton) |
Filing 196 NOTICE TO APPEAR BY TELEPHONE: Status Conference regarding Auto Dealers Plaintiffs' Motion Concerning Claims of Multistate Dealership Groups, which is unopposed, set for 7/25/2017 01:00 PM before District Judge Marianne O. Battani Counsel for Dealership Plaintiffs is hereby directed to initiate the conference call (KDoa) |
Attorney Kurt G. Kastorf is discontinued from receiving Notices of Electronic Filing. Reason: Departure from WilmerHale. (Kastorf, Kurt) |
Filing 195 NOTICE by Direct Purchaser Plaintiffs, interested parties NOTICE OF FIRM NAME CHANGE (Jagher, Jonathan) |
Filing 194 MOTION Concerning Claims of Multistate Dealership Groups by Dealership Plaintiffs. (Attachments: #1 Exhibit A) (Mantese, Gerard) |
Filing 193 NOTICE of Appearance by Marcus N. Bozeman on behalf of Dealership Plaintiffs. (Bozeman, Marcus) |
Filing 192 REPLY to Response re #189 MOTION Attorneys' Fees filed by Herb Hallman Chevrolet, Inc.. (Attachments: #1 Exhibit Declaration of George Barton, #2 Exhibit Declaration of Robert Harken) (Harken, Robert) |
Filing 191 MOTION for Leave to File Excess Pages by Reno Dodge Sales, Inc.. (Attachments: #1 Exhibit Proposed Order) (Harken, Robert) |
Filing 190 RESPONSE to #189 MOTION Attorneys' Fees requested by the Law Offices of George A. Barton, P.C. filed by Dealership Plaintiffs. (Attachments: #1 Exhibit 1 - Declaration of Don Barrett) (Mantese, Gerard) |
Filing 189 MOTION Attorneys' Fees by Reno Dodge Sales, Inc.. (Attachments: #1 Exhibit Affidaovt) (Harken, Robert) |
Filing 188 NOTICE of Appearance by Kenton P. Knop on behalf of Dealership Plaintiffs. (Knop, Kenton) |
Filing 187 NOTICE of Appearance by Robert J. LaRocca on behalf of Dealership Plaintiffs. (LaRocca, Robert) |
Filing 186 STIPULATION AND ORDER WITHDRAWING CERTAIN DEALERSHIP PLAINTIFFS Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 185 ORDER ON AUTO DEALERS #174 MOTION TO SET ASIDE FUNDS FOR FUTURE REQUESTS FOR CLASS REPRESENTATIVE SERVICE AWARDS. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 184 ORDER REGARDING AUTO DEALERS #175 MOTION FOR AN AWARD OF ATTORNEYS FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND A SET ASIDE FOR FUTURE LITIGATION EXPENSES. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 183 ORDER REGARDING AUTO DEALERS' PLANS OF ALLOCATION. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 182 ORDER GRANTING FINAL APPROVAL TO AUTO DEALER SETTLEMENTS WITH CERTAIN DEFENDANTS AND CERTIFYING SETTLEMENT CLASSES [Re: Doc. #180].Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 181 ORDER DENYING without prejudice #173 Motion by Law Offices of George A. Bartons for leave to file its motion for an award of attorneys fees. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 180 MOTION for Final Approval of Settlements (Second Group) with Certain Defendants, for Certification of Settlement Classes, and for Approval of Plans of Allocation by Dealership Plaintiffs. (Attachments: #1 Declaration of Shawn M. Raiter, #2 Declaration of Kenneth Jue) (Mantese, Gerard) |
Filing 179 RESPONSE Joint Response to Courts Request for Technical Advisor with attached exhibits by Class Plaintiffs. (Seltzer, Marc) |
Filing 178 REPLY to Response re #173 MOTION for Leave to File Motion for Attorneys' Fee filed by Green Team of Clay Center, Inc.. (Harken, Robert) |
Filing 177 STIPULATION AND ORDER REGARDING THE WITHDRAWAL OF CERTAIN DEALERSHIP PLAINTIFFS - Charles Daher's Commonwealth Motors Inc. (13-10161), Commonwealth Nissan, Inc. (13-10161), Dale Martens Nissan Subaru, Inc. (13-10161), Desert European Motor Cars LTD (12-11156), Hudson Charleston Acquisition, LLC, Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, Landers of Hazel Wood, LLC (13-10161), Martens Cars of Washington, Inc (12-11156), Bonneville and Son, Inc. (13-10161) and Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc. (13-10161) terminated. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 176 MEMORANDUM in Opposition to Law Offices of George A. Barton, P.C.'s Request for Leave to File a Petition for Fees by Dealership Plaintiffs (Mantese, Gerard) |
Filing 175 MOTION AUTO DEALERS MOTION FOR AN AWARD OF ATTORNEYS FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND SET ASIDE FOR FUTURE LITIGATION EXPENSES by Dealership Plaintiffs. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - DECLARATION OF SHAWN M. RAITER IN SUPPORT OF AUTO DEALERS MOTION FOR AN AWARD OF ATTORNEYS FEES AND REIMBURSEMENT OF LITIGATION EXPENSES, #3 Exhibit 2 - AFFIDAVITS IN SUPPORT OF MOTION) (Mantese, Gerard) |
Filing 174 MOTION TO SET ASIDE FUNDS FOR FUTURE REQUESTS FOR CLASS REPRESENTATIVE SERVICE AWARDS by Dealership Plaintiffs. (Mantese, Gerard) |
Filing 173 MOTION for Leave to File Motion for Attorneys' Fee by Green Team of Clay Center, Inc.. (Attachments: #1 Index of Exhibits, #2 Exhibit) (Harken, Robert) |
Filing 172 NOTICE of Appearance by Robert G. Harken on behalf of Green Team of Clay Center, Inc.. (Harken, Robert) |
Filing 171 NOTICE of Change of Address/Contact Information by Jonathan W. Cuneo on behalf of Dealership Plaintiffs. (Cuneo, Jonathan) |
Filing 170 Order Authorizing Dissemination of Class Notice and Scheduling Hearing for Final Approval of Settlements and Application For Interim Expenses,Attorneys Fees, and Service Awards granting #168 Motion. FINAL APPROVAL HEARING NOVEMBER 16, 2016 AT 1:30 P.M. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 169 ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS #167 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH DENSO DEFENDANTS AND PROVISIONALCERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 168 MOTION to Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys' Fees, and Service Awards by Dealership Plaintiffs. (Attachments: #1 Declaration of Alan Vasquez) (Mantese, Gerard) |
Attorney Brandon W. Halter - INACTIVE is discontinued from receiving Notices of Electronic Filing. Reason: Departure from Gibson Dunn. (Halter - INACTIVE, Brandon) |
Filing 167 MOTION for Preliminary Approval of Proposed Settlement by Dealership Plaintiffs. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - Guilty Plea, #3 Exhibit 2 - Settlement Agreement) (Mantese, Gerard) |
Filing 166 NOTICE by Dealership Plaintiffs (Cuneo, Jonathan) |
Filing 165 NOTICE of Appearance by David M. McMullan on behalf of John Greene Chrysler Dodge Jeep, LLC. (McMullan, David) |
Filing 164 NOTICE of Appearance by Sarah S. Starns on behalf of Hammett Motor Company, Inc. (Starns, Sarah) |
Filing 163 NOTICE of Appearance by Omar Ochoa on behalf of End-Payor Plaintiffs. (Ochoa, Omar) |
Filing 162 OPINION AND ORDER DENYING END-PAYOR PLAINTIFFS MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS AND AUTO DEALER PLAINTIFFS #142 and #143 MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 161 NOTICE of Appearance by Brandon W. Halter on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Halter, Brandon) |
Filing 160 NOTICE of Appearance by Rachel S. Brass on behalf of Mitsuba Corporation, American Mitsuba Corporation. (Brass, Rachel) |
Filing 159 ORDER granting #154 Motion to Extend Settlement Claim Deadline - extended to May 15, 2016. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 158 SEALED EXHIBIT re #157 Stipulation and Order. (KDoa) |
Filing 157 STIPULATION AND ORDER REGARDING AUTO DEALERS PRODUCTION OF DEAL FILES REGARDING VEHICLES REFLECTED IN PRODUCED DMS DATA Signed by Gene J. Esshaki, Special Master. |
Filing 156 MOTION for Approval of Additional Allocation Plans for Settlements Previously Approved by the Court by Dealership Plaintiffs. (Attachments: #1 Declaration of Shawn Raiter, #2 Exhibit A to Declaration of Shawn Raiter, #3 Exhibit B to Declaration of Shawn Raiter, #4 Exhibit C to Declaration of Shawn Raiter, #5 Exhibit D to Declaration of Shawn Raiter, #6 Exhibit E to Declaration of Shawn Raiter, #7 Exhibit F to Declaration of Shawn Raiter, #8 Exhibit G to Declaration of Shawn Raiter, #9 Exhibit H to Declaration of Shawn Raiter, #10 Exhibit I to Declaration of Shawn Raiter) (Mantese, Gerard) |
Filing 155 ORDER granting #153 Motion to consolidate escrow accounts. Signed by District Judge Marianne O. Battani. (KDoa) |
Attorney Adam T. Schnatz is discontinued from receiving Notices of Electronic Filing. (Schnatz, Adam) |
Filing 154 MOTION TO EXTEND Settlement Claim Deadline by Dealership Plaintiffs. (Mantese, Gerard) |
Filing 153 MOTION of Interim Co-Lead Class Counsel for Auto Dealership Plaintiffs to Consolidate Qualified Settlement Fund Escrow Accounts (Unopposed) by Dealership Plaintiffs. (Attachments: #1 JPD Declaration Consolidation of QSFs, #2 Gilardi Declaration ISO QSF Escrow Consolidation) (Mantese, Gerard) |
Filing 152 ATTORNEY APPEARANCE: Alexander E. Blum appearing on behalf of Dealership Plaintiffs (Blum, Alexander) |
Filing 151 NOTICE of Joinder/Concurrence in by Dealership Plaintiffs with End-Payor Plaintiffs' Omnibus Reply in Support of Motion to Consolidate Claims and Amend Complaints, Case No.2:12-cv-00203, ECF No. 149 (Cuneo, Jonathan) |
Filing 150 ATTORNEY APPEARANCE: Krista M. Hosmer appearing on behalf of Dealership Plaintiffs (Hosmer, Krista) |
Filing 149 STIPULATION AND ORDER REGARDING BRIEFING ON END-PAYOR PLAINTIFFS AND AUTOMOBILE DEALERSHIP PLAINTIFFS MOTIONS TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 148 SEALED RESPONSE re #142 Sealed Motion to Consolidate Claims and Amend Complaints by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 147 RESPONSE to #143 MOTION to Consolidate Claims and Amend Complaints re #142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. REDACTED filed by Denso Corporation, Denso International, America Inc., Asmo Co., Ltd., Asmo North America, LLC, ASMO Greenville of North Carolina, Inc., ASMO MANUFACTURING, INC, ASMO North Carolina, Inc., DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso Products & Services Americas. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4) (Cherry, Steven) |
Filing 146 RESPONSE to #143 MOTION to Consolidate Claims and Amend Complaints re #142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. , #142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. filed by Continental Automotive Systems, Inc.. (McMillan, Ronald) |
Filing 145 NOTICE of Appearance by Benjamin Chapin on behalf of Denso Corporation, Denso International, America Inc.. (Chapin, Benjamin) |
Filing 144 NOTICE of Appearance by Brian K. Herrington on behalf of All Plaintiffs. (Herrington, Brian) |
Filing 143 MOTION to Consolidate Claims and Amend Complaints re #142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. by Dealership Plaintiffs. (Attachments: #1 Exhibit A - Automobile Dealers Consolidated Amended Complaint, #2 Proposed Order) (Cuneo, Jonathan) |
Filing 142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. (Attachments: #1 Exhibit A - Automobile Dealers Consolidated Amended Complaint, #2 Proposed Order) (Cuneo, Jonathan) |
Filing 141 ORDER AND FINAL JUDGMENT APPROVING SETTLEMENT BETWEEN AUTOMOBILE DEALERS AND NIPPON SEIKI CO., LTD., N.S. INTERNATIONAL, LTD., AND NEW SABINA INDUSTRIES, INC. AND ENTERING DISMISSAL WITH PREJUDICE AS TO NIPPON SEIKI - Nippon Seiki Co., Ltd., N.S. International, Ltd. and New Sabina Industries, Inc. terminated. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa) |
Filing 140 NOTICE of Correction re #138 Order (KDoa) |
Filing 139 ORDER granting #134 Motion for Attorney Fees. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa) Modified on 12/7/2015 (KDoa). |
Filing 138 ORDER AND FINAL JUDGMENT APPROVING SETTLEMENT BETWEEN AUTOMOBILE DEALERS AND NIPPON SEIKI CO., LTD., N.S. INTERNATIONAL, LTD., AND NEW SABINA INDUSTRIES, INC. AND ENTERING DISMISSAL WITH PREJUDICE AS TO NIPPON SEIKI - defendants not listed on docket. Signed by District Judge Marianne O. Battani. (KDoa) (Main Document 138 replaced on 12/9/2015) (KDoa). |
Filing 137 ORDER AND FINAL JUDGMENT APPROVING SETTLEMENT BETWEEN AUTOMOBILE DEALERS AND YAZAKI CORPORATION AND YAZAKI NORTH AMERICA, INCORPORATED AND ENTERING DISMISSAL WITH PREJUDICE AS TO YAZAKI CORPORATION AND YAZAKI NORTH AMERICA, INCORPORATED - Yazaki Corporation and Yazaki North America, Incorporated terminated. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa) |
Filing 136 ORDER Granting Final Approval to Auto Dealer Settlements With Certain Defendants and Certifying Settlement Classes re #135 Motion. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa) |
Filing 135 MOTION for Final Approval of Settlements with Certain Defendants and for Certification of Settlement Classes by Dealership Plaintiffs. (Attachments: #1 Exhibit 1-Declaration of Shawn Raiter, #2 Exhibit 2-Declaration of Kenneth Jue) (Mantese, Gerard) |
Filing 134 MOTION for Attorney Fees , Reimbursement of Litigation Expenses, and Service Awards by Dealership Plaintiffs. (Attachments: #1 Declaration of Shawn M. Raiter, #2 Declaration Don Barrett re Costs, #3 Declaration of Gerard Mantese, #4 Declaration of Don Barrett, #5 Declaration of Shawn Raiter, #6 Declaration of Jonathan Cuneo, #7 Declaration of Dewitt Lovelace, #8 Declaration of Pierce Gore, #9 Declaration of John Kakinuki, #10 Declaration of Thomas Thrash, #11 Declaration of Charles Barrett) (Mantese, Gerard) |
Filing 133 ATTORNEY APPEARANCE: Erin Lindsay Calkins appearing on behalf of End-Payor Plaintiffs (Calkins, Erin) |
Filing 132 ORDER Authorizing Dissemination of Class Notice and Scheduling Hearing for Final Approval of Settlements and Application For Interim Expenses, Attorneys Fees, and Service Awards re All Dealership Actions ( Fairness Hearing set for 11/18/2015 02:30 PM before District Judge Marianne O. Battani) Signed by District Judge Marianne O. Battani. (Attachments: #1 Exhibit) (KDoa) |
Attorney David F. Hansma is discontinued from receiving Notices of Electronic Filing. Reason: no longer with Firm representing Automobile Dealership Plaintiffs. (Hansma, David) |
Attorney Joshua Paul Lushnat is discontinued from receiving Notices of Electronic Filing. Reason: Departure from Mantese Honigman, PC. (Lushnat, Joshua) |
Filing 131 MOTION to Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys Fees, and Service Awards by Dealership Plaintiffs. (Attachments: #1 Declaration of Alan Vasquez) (Mantese, Gerard) |
Filing 130 NOTICE of Appearance by Maura L. Hughes on behalf of Continental Automotive Systems, Inc.. (Hughes, Maura) |
Filing 129 ORDER ALLOWING WITHDRAWAL OF ATTORNEy HARYLE A. KALDIS, Attorney Haryle Antonio Kaldis terminated. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 128 NOTICE of Appearance by Devon P. Allard on behalf of End-Payor Plaintiffs. (Allard, Devon) |
Filing 127 NOTICE of Withdrawal of Attorney Haryle Antonio Kaldis for on behalf of Denso Corporation, Denso International, America Inc.. (Kaldis, Haryle) |
Filing 126 ATTORNEY APPEARANCE: Joshua Paul Lushnat appearing on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc. (Lushnat, Joshua) |
Filing 125 NOTICE of Appearance by Patrick J. Carome on behalf of Denso Corporation, Denso International, America Inc.. (Carome, Patrick) |
Filing 124 NOTICE of Appearance by Ronald M. McMillan on behalf of Continental Automotive Systems, Inc.. (McMillan, Ronald) |
Filing 123 NOTICE of Withdrawal of Attorney Seth Orkand for on behalf of Denso Corporation, Denso International, America Inc.. (Orkand, Seth) |
Filing 122 NOTICE of Appearance by Jacquelyn Leigh Stanley on behalf of Denso Corporation, Denso International, America Inc.. (Stanley, Jacquelyn) |
Filing 121 ATTORNEY APPEARANCE: Michael S. Smith appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Smith, Michael) |
Filing 120 NOTICE of Appearance by Herbert C. Donovan on behalf of Continental Automotive Systems, Inc.. (Donovan, Herbert) |
Filing 119 NOTICE of Appearance by Maureen T. Taylor on behalf of Continental Automotive Systems, Inc.. (Taylor, Maureen) |
Filing 118 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Continental Automotive Systems, Inc. identifying Corporate Parent Continental AG for Continental Automotive Systems, Inc.. (Reich, Alexander) |
Filing 117 ANSWER to Amended Complaint with Affirmative Defenses by Continental Automotive Systems, Inc.. (Reich, Alexander) |
Filing 116 NOTICE of Appearance by John C. Kakinuki on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Kakinuki, John) |
Filing 115 NOTICE of Appearance by Haryle Antonio Kaldis on behalf of Denso Corporation, Denso International, America Inc.. (Kaldis, Haryle) |
Filing 114 NOTICE of Appearance by Terrell W. Oxford on behalf of End-Payor Plaintiffs. (Oxford, Terrell) |
Filing 113 CERTIFICATE of Service/Summons Returned Executed. Continental Automotive Systems, Inc. served on 10/6/2014, answer due 10/27/2014. (Mantese, Gerard) |
Filing 112 ORDER GRANTING DEALERSHIP PLAINTIFFS MOTION #104 FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH YAZAKI DEFENDANTS AND PROVISIONAL CERTIFICATION OF A SETTLEMENT CLASS. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 111 NOTICE of Appearance by Marc M. Seltzer on behalf of End-Payor Plaintiffs. (Seltzer, Marc) |
Filing 110 NOTICE by Yazaki Corporation, Yazaki North America, Incorporated re #104 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH YAZAKI DEFENDANTS AND PROVISIONAL CERTIFICATION OF A SETTLEMENT CLASS Notice of Compliance with 28 U.S.C. 1715 (Lipscomb-Jackson, Tiffany) |
Filing 109 SEALED Answer and Affirmative Defenses of DENSO Corporation and DENSO International America, Inc. to Dealership Plaintiffs' Second Consolidated Class Complaint re #90 Amended Complaint,,,,,,, by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 108 ANSWER to Amended Complaint with Affirmative Defenses to Dealership Plaintiffs' Second Consolidated Class Complaint by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 107 ORDER granting #105 Motion for Leave to File Excess Pages. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 106 STIPULATION AND ORDER REGARDING EXPEDITED HEARING ON END-PAYOR PLAINTIFFS AND DEALERSHIP PLAINTIFFS MOTIONS FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT - Court shall hear End-Payor Plaintiffs and Auto Dealership Plaintiffs Motions for Preliminary Approval of Proposed Settlement with YazakiDefendants and Provisional Certification of a Settlement Class, on an expedited basis, on October 8, 2014, immediately following the status conference on that date. Signed by District Judge Marianne O. Battani. (REFER TO IMAGE FOR DETAILS) (KDoa) |
Filing 105 Ex Parte MOTION for Leave to File Excess Pages by All Plaintiffs. (Barrett, Don) |
Filing 104 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH YAZAKI DEFENDANTS AND PROVISIONAL CERTIFICATION OF A SETTLEMENT CLASS by All Plaintiffs. (Attachments: #1 Exhibit Settlement Agreement, #2 Exhibit Plea Agreement) (Barrett, Don) |
Filing 103 SUMMONS Issued for *Continental Automotive Electronics Llc, Continental Automotive Korea Ltd., Continental Automotive Systems, Inc.* (SSch) |
Filing 102 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Stoebner Holdings, Inc (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 101 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Shearer Automotive Enterprises III, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 100 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Reno Dodge Sales, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 99 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Rainbow Chevrolet, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 98 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Panama City Automotive Group, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 97 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Hudson Gastonia Acquisition, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 96 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Hudson Charleston Acquisition, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 95 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Hodges Imported Cars, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 94 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Empire Nissan of Santa Rosa, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 93 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Apex Motor Corporation (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
TEXT-ONLY ORDER DISMISSING AS MOOT #87 MOTION to Withdraw #83 MOTION to Amend/Correct #82 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal (Redacted) filed by Denso International, America Inc., Denso Corporation. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 92 NOTICE of Appearance by Yifei Li on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Li, Yifei) |
Filing 91 NOTICE by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc. re #89 Sealed Document - Other,,,,,, #90 Amended Complaint,,,,,,, of Filing Amended Consolidated Class Complaint Under Seal (Mantese, Gerard) |
Filing 90 AMENDED COMPLAINT with Jury Demand Redacted Dealership Plaintiffs' Second Consolidated Class Complaint filed by SLT Group II, Inc., Hodges Imported Cars, Inc., Hudson Gastonia Acquisition, LLC, Hartley Buick GMC Truck, Inc., Commonwealth Volkswagen, Inc., Lee Auto Malls-Topsham, Inc., Panama City Automotive Group, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Reno Dodge Sales, Inc., Shearer Automotive Enterprises III, Inc., Landers Auto Group No. 1, Inc., Westfield Dodge City, Inc., John Greene Chrysler Dodge Jeep, LLC, Green Team of Clay Center, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Pitre, Inc., Landers of Hazel Wood, LLC, VIP Motor Cars LTD, Table Rock Automotive, Inc., Empire Nissan of Santa Rosa, LLC, Apex Motor Corporation, Herb Hallman Chevrolet, Inc., Capital Dealerships, Inc., Ramey Motors, Inc., Dave Heather Corporation, Hammett Motor Company, Inc, Hudson Charleston Acquisition, LLC, Beck Motors, Inc., Landers McLarty Lee's Summit Missouri, LLC, Rainbow Chevrolet, Inc., Patsy Lou Chevrolet, Inc., Landers McLarty Fayetteville TN, LLC, Bonneville and Son, Inc., Capitol Chevrolet Cadillac, Inc., Thornhill Superstore, Inc, Dale Martens Nissan Subaru, Inc., Holzhauer Auto and Truck Sales, Inc., Superstore Automotive, Inc, Lee Oldsmobile-Cadillac, Inc., Commonwealth Nissan, Inc., Stranger Investments, John O'Neil Johnson Toyota, LLC, Archer-Perdue, Inc., Stoebner Holdings, Inc, Desert European Motor Cars LTD, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Cannon Nissan of Jackson, LLC against All Defendants. NEW PARTIES ADDED. (Mantese, Gerard) |
Filing 89 SEALED Dealership Plaintiffs' Second Consolidated Class Complaint by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc., Hudson Gastonia Acquisition, LLC, Hodges Imported Cars, Inc., Reno Dodge Sales, Inc., Panama City Automotive Group, Inc., Empire Nissan of Santa Rosa, LLC. (Mantese, Gerard) |
REQUEST for SUMMONS for Continental Automotive Electronics Llc, Continental Automotive Korea Ltd., Continental Automotive Systems, Inc.. (Mantese, Gerard) |
Filing 88 NOTICE by Denso Corporation, Denso International, America Inc. of withdrawal of #83 MOTION to Amend/Correct #82 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal (Redacted), #84 SEALED MOTION To Amend The Court's April 30, 2014 and July 3, 2014 Opinions and Orders to Permit Interlocutory Appeal re #82 Order on Sealed Motion, Order on Motion to Dismiss by Denso Corporation, Denso Inte . (Cherry, Steven) |
Filing 87 MOTION to Withdraw #83 MOTION to Amend/Correct #82 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal (Redacted) by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 86 RESPONSE to #84 SEALED MOTION To Amend The Court's April 30, 2014 and July 3, 2014 Opinions and Orders to Permit Interlocutory Appeal re #82 Order on Sealed Motion, Order on Motion to Dismiss by Denso Corporation, Denso Inte filed by Instrument Panel Clusters - Dealership Actions. (Miller, E.) |
Filing 85 STIPULATION AND ORDER REGARDING DEADLINE FOR FILING ANSWERS Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 84 SEALED MOTION To Amend The Court's April 30, 2014 and July 3, 2014 Opinions and Orders to Permit Interlocutory Appeal re #82 Order on Sealed Motion, Order on Motion to Dismiss by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 83 MOTION to Amend/Correct #82 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal (Redacted) by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 82 OPINION AND ORDER GRANTING IN PART AND DENYING IN PART #42 and #43 DEFENDANTS COLLECTIVE MOTION TO DISMISS INDIRECT PURCHASER ACTIONS ORDER. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 81 NOTICE of Appearance by Seth Orkand on behalf of Denso Corporation, Denso International, America Inc.. (Orkand, Seth) |
Filing 80 NOTICE of Appearance by Tiffany Danielle Lipscomb-Jackson on behalf of Yazaki Corporation, Yazaki North America, Incorporated. (Lipscomb-Jackson, Tiffany) |
Filing 79 ORDER granting #72 Dealership Plaintiffs' Motion for Preliminary Approval of Settlement with Defendants Nippon Seiki Co., LTD., N.S. International, LTD., and New Sabina Industries, Inc., and Provisional Certification of a Settlement Class. Signed by District Judge Marianne O. Battani. (BThe) |
Filing 78 NOTICE by Denso Corporation, Denso International, America Inc., Yazaki Corporation, Yazaki North America, Incorporated of Supplemental Authority (Majoras, John) |
Filing 77 NOTICE by Instrument Panel Clusters - Dealership Actions of Supplemental Authority (Attachments: #1 Exhibit 1-Hydroxycut Marketing and Sales Practices Litigation) (Mantese, Gerard) |
Filing 76 NOTICE of Appearance by Anna M. Horning Nygren on behalf of Instrument Panel Clusters - Dealership Actions. (Horning Nygren, Anna) |
Filing 75 ORDER GRANTING re #68 Request for Judicial Notice filed by McGrath Automotive Group, Inc., Landers McLarty Fayetteville TN, LLC, Dave Heather Corporation, Stranger Investments, Rainbow Chevrolet, Inc., Cannon Nissan of Jackson, LLC, Bonneville and Son, Inc., SLT Group II, Inc., Hammett Motor Company, Inc, Archer-Perdue, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Table Rock Automotive, Inc., Herb Hallman Chevrolet, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Shearer Automotive Enterprises III, Inc., Superstore Automotive, Inc, Holzhauer Auto and Truck Sales, Inc., Capital Dealerships, Inc., Apex Motor Corporation, Green Team of Clay Center, Inc., Landers of Hazel Wood, LLC, Martens Cars of Washington, Inc, Beck Motors, Inc., Commonwealth Volkswagen, Inc., John O'Neil Johnson Toyota, LLC, Ramey Motors, Inc., Capitol Chevrolet Cadillac, Inc., Westfield Dodge City, Inc., Stoebner Holdings, Inc, Hudson Charleston Acquisition, LLC, Landers Auto Group No. 1, Inc., Dale Martens Nissan Subaru, Inc., Landers McLarty Lee's Summit Missouri, LLC, Lee Oldsmobile-Cadillac, Inc., John Greene Chrysler Dodge Jeep, LLC, Commonwealth Nissan, Inc., Lee Auto Malls-Topsham, Inc., Desert European Motor Cars LTD, Thornhill Superstore, Inc, Charles Daher's Commonwealth Motors Inc., VIP Motor Cars LTD, Pitre, Inc., Patsy Lou Chevrolet, Inc., Hartley Buick GMC Truck, Inc.. Signed by District Judge Marianne O. Battani. (BThe) |
Filing 74 ORDER granting #71 Motion for Leave to File Excess Pages. Signed by District Judge Marianne O. Battani. (BThe) |
Filing 73 RESPONSE to #72 MOTION for Order for Preliminary Approval of Proposed Settlement filed by Denso Corporation, Denso International, America Inc., Yazaki Corporation, Yazaki North America, Incorporated. (Majoras, John) |
Filing 72 MOTION for Order for Preliminary Approval of Proposed Settlement by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Attachments: #1 Document Continuation Memorandum of Law in Support of Motion, #2 Index of Exhibits, #3 Exhibit 1. Settlement Agreement, #4 Exhibit 2. Plea Agreement, #5 Proposed Order) (Mantese, Gerard) |
Filing 71 Ex Parte MOTION for Leave to File Excess Pages in Support of Motion for Preliminary Approval of Proposed Settlement by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Attachments: #1 Document Continuation Memorandum of Law in Support of Motion, #2 Proposed Order) (Mantese, Gerard) |
Filing 70 REPLY to #69 Response to Petition/Request/Application, to Dealership Plaintiffs' Request for Judicial Notice by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Attachments: #1 Index of Exhibits, #2 Exhibit A-WestLaw: Nos. M 07-1827 SI, C 11-0058 SI. MDL No. 1827 - Aug. 29, 2011, #3 Exhibit B-WestLaw: No. MISC 99-197 (TFH). - May 9, 2000) (Mantese, Gerard) |
Filing 69 RESPONSE to re #68 Request,,,,,, [Response of Certain Defendants to Automobile Dealership Plaintiffs' Request for Judicial Notice] filed by Denso Corporation, Denso International, America Inc., Yazaki Corporation, Yazaki North America, Incorporated. (Attachments: #1 Exhibit A - Department of Justice July 16, 2013 Press Release) (Cherry, Steven) |
Filing 68 REQUEST for Judicial Notice by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Attachments: #1 Exhibit A - Deptartment of Justice Statement) (Mantese, Gerard) |
Minute Entry for proceedings held before District Judge Marianne O. Battani: Motion Hearing held on 11/13/2013 re #42 SEALED MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint re #30 Sealed Document - O filed by Yazaki Corporation, Yazaki North America, Incorporated, New Sabina Industries, Inc., Denso International, America Inc., Nippon Seiki Co., Ltd., N.S. International, Ltd., Denso Corporation, #43 MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint filed by Yazaki Corporation, Yazaki North America, Incorporated, New Sabina Industries, Inc., Denso International, America Inc., Nippon Seiki Co., Ltd., N.S. International, Ltd., Denso Corporation Disposition: HELD(Court Reporter ROB L SMITH) (BThe) |
Filing 67 NOTICE of Appearance by Charles F Barrett - MDL NOT ADMITTED on behalf of All Plaintiffs. (Barrett - MDL NOT ADMITTED, Charles) |
Filing 66 NOTICE of Appearance by W. Joseph Bruckner on behalf of ACAP, L. L. C.. (Bruckner, W.) |
Filing 65 NOTICE of Appearance by Katherine Clemons - MDL NOT ADMITTED on behalf of Katherine Clemons. (Clemons - MDL NOT ADMITTED, Katherine) |
Attorney Stephanie K. Wood is discontinued from receiving Notices of Electronic Filing. Reason: Withdrawn. (Wood, Stephanie) |
Filing 64 NOTICE of Withdrawal of Attorney Stephanie K. Wood for on behalf of Denso Corporation, Denso International, America Inc.. (Wood, Stephanie) |
Filing 63 REPLY to Response re #42 SEALED MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint re #30 Sealed Document - O, #43 MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint filed by All Defendants. (Attachments: #1 Index of Exhibits, #2 Exhibit A - Summary Of State Law Claims Still At Issue, #3 Exhibit B - Appendix of Authority Supporting Intrastate Commerce Argument (Antitrust), #4 Exhibit C - Appendix of Authority Supporting Intrastate Commerce Argument (Consumer Protection), #5 Exhibit D - Appendix of Authority Supporting Benefit of the Bargain Argument, #6 Exhibit E - Appendix of Authority Supporting Direct Benefit Argument, #7 Exhibit F - Appendix of Authority Supporting Unjust Enrichment Pleading Requirements Argument, #8 Exhibit G - Copies of Unpublished Authority Cited, #9 Exhibit H - Copies of Court Documents Cited) (Majoras, John) |
Filing 62 NOTICE of Appearance by David S. Molot on behalf of Denso Corporation, Denso International, America Inc.. (Molot, David) |
Filing 61 NOTICE of Appearance by Craig D. Bachman on behalf of American Furukawa Inc., Furukawa Electric Co., Ltd.. (Bachman, Craig) |
Filing 60 NOTICE of Appearance by Larry S. Gangnes on behalf of American Furukawa Inc., Furukawa Electric Co., Ltd.. (Gangnes, Larry) |
Filing 59 NOTICE of Appearance by Kenneth R. Davis, II on behalf of American Furukawa Inc., Furukawa Electric Co., Ltd.. (Davis, Kenneth) |
Filing 58 SEALED RESPONSE re #42 Sealed Motion, #43 Motion to Dismiss,,,,, Automobile Dealer and End-Payor Plaintiffs' Opposition to Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint by Instrument Panel Clusters - Dealership Actions. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit Attachment 1 - Response to Defendants' Exhibit D, #7 Exhibit Attachment 2 - Response to Defendants' Exhibit C, #8 Exhibit Attachment 3 - Response to Defendants' Exhibit E, #9 Exhibit Attachment 4 - Response to Defendants' Exhibit F, #10 Exhibit Attachment 5 - Response to Defendants' Exhibit G, #11 Exhibit Attachment 6 - Response to Defendants' Exhibit I, #12 Exhibit Attachment 7 - Response to Defendants' Exhibit J, #13 Exhibit Attachment 8 - Response to Defendants' Exhibit H, #14 Exhibit Compendium of Unpublished Opinions) (Mantese, Gerard) |
Filing 57 NOTICE by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capital Dealerships, Inc., Capitol Chevrolet Cadillac, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motor Cars LTD, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Landers McLarty Lee's Summit Missouri, LLC, Landers of Hazel Wood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc., Thornhill Superstore, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc. of Filing Automobile Dealer and End-Payor Plaintiffs' Opposition to Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers Consolidated Class Complaint Under Seal (Attachments: #1 Automobile Dealer and End-Payor Plaintiffs' Opposition to Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers Consolidated Class Complaint, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit Attachment 1 - Response to Defendants' Exhibit D, #8 Exhibit Attachment 2 - Response to Defendants' Exhibit C, #9 Exhibit Attachment 3 - Response to Defendants' Exhibit E, #10 Exhibit Attachment 4 - Response to Defendants' Exhibit F, #11 Exhibit Attachment 5 - Response to Defendants' Exhibit G, #12 Exhibit Attachment 6 - Response to Defendants' Exhibit I, #13 Exhibit Attachment 7 - Response to Defendants' Exhibit J, #14 Exhibit Attachment 8 - Response to Defendants' Exhibit H, #15 Exhibit Compendium of Unpublished Opinions) (Mantese, Gerard) |
Filing 56 ATTORNEY APPEARANCE: Dwayne D. Stresman appearing on behalf of N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd. (Stresman, Dwayne) |
Filing 55 NOTICE of Appearance by Jonathan M Jagher on behalf of ACAP, L. L. C.. (Jagher, Jonathan) |
Filing 54 NOTICE by All Defendants re #43 MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint of New Authority (Attachments: #1 Exhibit A - In re Refrigerant Compressors Antitrust Litigation) (Majoras, John) |
Filing 53 NOTICE of Appearance by Douglas A. Abrahams on behalf of ACAP, L. L. C.. (Abrahams, Douglas) |
Filing 52 NOTICE of Appearance by Joseph C. Kohn on behalf of ACAP, L. L. C.. (Kohn, Joseph) |
Filing 51 NOTICE of Change of Address/Contact Information by William E. Hoese on behalf of ACAP, L. L. C.., NOTICE of Appearance by William E. Hoese on behalf of ACAP, L. L. C.. (Hoese, William) |
Filing 50 NOTICE of Appearance by William E. Hoese on behalf of ACAP, L. L. C.. (Hoese, William) |
Filing 49 NOTICE of Appearance by Brian C. Smith on behalf of Denso Corporation, Denso International, America Inc.. (Smith, Brian) |
Filing 48 NOTICE of Appearance by Stephanie K. Wood on behalf of Denso Corporation, Denso International, America Inc.. (Wood, Stephanie) |
Filing 47 NOTICE of Appearance by Kurt G. Kastorf on behalf of Denso Corporation, Denso International, America Inc.. (Kastorf, Kurt) |
Filing 46 NOTICE of Appearance by Steven M. Zarowny on behalf of Denso International, America Inc.. (Zarowny, Steven) |
Filing 45 NOTICE of Appearance by David P. Donovan on behalf of Denso Corporation, Denso International, America Inc.. (Donovan, David) |
Filing 44 NOTICE of Appearance by Steven F. Cherry on behalf of Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 43 MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint by All Defendants. (Attachments: #1 Index of Exhibits, #2 Exhibit A - Summary of Defendants' Arguments for Dismissal of Plaintiffs' Claims, #3 Exhibit B - Index of Authorities Cited in Appendices, #4 Exhibit C - App. of Authority re Standing of Component Part Purchasers, #5 Exhibit D - App. of Authority re Failure to Plead Intrastate Nexus under State Antitrust Statutes, #6 Exhibit E - App. of Authority re Failure to Plead Intrastate Effects under State Consumer Protection Statutes, #7 Exhibit F - App. of Authority re Unjust Enrichment Unavailable-Benefit of the Bargain, #8 Exhibit G - App. of Authority re Unjust Enrichment Claims Require Direct Benefit, #9 Exhibit H - App. of Authority re Unjust Enrichment Pleading Requirements, #10 Exhibit I - App. of Authority re Affirmative Concealment Requirements, #11 Exhibit J - App. of Authority re Due Diligence Requirements, #12 Exhibit K - Copies of Unpublished Authority Cited, #13 Exhibit L - Copies of Court Documents Cited) (Majoras, John) |
Filing 42 SEALED MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint re #30 Sealed Document - Other by All Defendants. (Majoras, John) |
Filing 41 NOTICE by Instrument Panel Clusters - Dealership Actions of Change of Firm Affiliation (Salzman, Hollis) |
Filing 40 NOTICE by Instrument Panel Clusters - Dealership Actions of Change of Firm Affiliation (Persky, Bernard) |
Filing 39 NOTICE by Instrument Panel Clusters - Dealership Actions of Change of Firm Affiliation (Reiss, William) |
Filing 38 NOTICE of Appearance by Paul A. Sand - MDL NOT ADMITTED on behalf of Superstore Automotive, Inc. (Sand - MDL NOT ADMITTED, Paul) |
Filing 37 ORDER Regarding Stipulation for Acceptance of Service of Consolidated Class Complaint. Signed by District Judge Marianne O. Battani. (BThe) |
Filing 36 ATTORNEY APPEARANCE: Jennifer M. Stewart appearing on behalf of N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd. (Stewart, Jennifer) |
Filing 35 ATTORNEY APPEARANCE: Molly Donovan appearing on behalf of N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd. (Donovan, Molly) |
Filing 34 ATTORNEY APPEARANCE: A. Paul Victor appearing on behalf of N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd. (Victor, A.) |
Filing 33 ATTORNEY APPEARANCE: Jeffrey L. Kessler appearing on behalf of N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd. (Kessler, Jeffrey) |
Filing 32 ATTORNEY APPEARANCE: William A. Sankbeil appearing on behalf of N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd. (Sankbeil, William) |
Filing 31 ATTORNEY APPEARANCE: Fred K. Herrmann appearing on behalf of N.S. International, Ltd., New Sabina Industries, Inc., Nippon Seiki Co., Ltd. (Herrmann, Fred) |
Addition of Parties to CM/ECF: Defendants Nippon Seiki Co., Ltd., N.S. International, Ltd., New Sabina Industries, Inc., Denso Corporation, Denso International, America Inc., Plaintiffs Dale Martens Nissan Subaru, Inc., Green Team of Clay Center, Inc., McGrath Automotive Group, Inc., Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Archer-Perdue, Inc. d/b/a Archer Perdue-Suzuki, Landers McLarty Lee's Summit Missouri, LLC d/b/a Lee's Summit Chrysler Dodge Jeep Ram Nissan, Bonneville and Son, Inc., Holzhauer Auto and Truck Sales, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Patsy Lou Chevrolet, Inc., John Greene Chrysler Dodge Jeep, LLC, SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet, Charles Daher's Commonwealth Motors Inc. d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Volkswagen, Inc. d/b/a Commonwealth Volkswagen, Commonwealth Nissan, Inc. d/b/a Commonwealth Nissan, Ramey Motors, Inc., Thornhill Superstore, Inc. d/b/a Thornhill GM Superstore, Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Beck Motors, Inc., Stranger Investments d/b/a Stephen Wade Toyota, John O'Neil Johnson Toyota, LLC, Hartley Buick GMC Truck, Inc., Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Landers of Hazel Wood, LLC d/b/a Landers Toyota of Hazel Wood, Cannon Chevrolet-Oldmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC. Reason: The party was not added to CM/ECF (Mantese, Gerard) |
Filing 30 SEALED Automobile Dealers Consolidated Class Complaint by Instrument Panel Clusters - Dealership Actions. (Mantese, Gerard) |
Filing 29 NOTICE by Instrument Panel Clusters - Dealership Actions Notice of Filing Automobile Dealers Consolidated Class Complaint Under Seal (Attachments: #1 Exhibit Redacted Automobile Dealers Consolidated Class Complaint) (Mantese, Gerard) |
Filing 28 NOTICE of Appearance by Darryl Bressack on behalf of Instrument Panel Clusters - Dealership Actions. (Bressack, Darryl) |
Filing 27 NOTICE of Appearance by David H. Fink on behalf of Instrument Panel Clusters - Dealership Actions. (Fink, David) |
Filing 26 NOTICE of Appearance by Sheldon L. Miller on behalf of Instrument Panel Clusters - Dealership Actions. (Miller, Sheldon) |
Filing 25 NOTICE of Appearance by Randall B. Weill on behalf of ACAP, L. L. C.. (Weill, Randall) |
Filing 24 NOTICE of Appearance by Gregory P. Hansel on behalf of ACAP, L. L. C.. (Hansel, Gregory) |
Filing 23 NOTICE of Withdrawal of Attorney Atleen Kaur by Yazaki North America, Incorporated. (Kaur, Atleen) |
Filing 22 NOTICE of Appearance by Steven G. Sklaver - NOT SWORN on behalf of Instrument Panel Clusters - Dealership Actions. (Sklaver - NOT SWORN, Steven) |
Filing 21 NOTICE of Appearance by Jonathan W. Cuneo on behalf of Desert European Motor Cars LTD, Hammett Motor Company, Inc, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, Superstore Automotive, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Cuneo, Jonathan) |
Filing 20 NOTICE of Appearance by Joel Davidow - MDL NOT ADMITTED on behalf of Desert European Motor Cars LTD, Hammett Motor Company, Inc, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, Superstore Automotive, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Davidow - MDL NOT ADMITTED, Joel) |
Filing 19 NOTICE of Appearance by Victoria Romanenko - MDL NOT ADMITTED on behalf of Desert European Motor Cars LTD, Hammett Motor Company, Inc, Landers Auto Group No. 1, Inc., Landers McLarty Fayetteville TN, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, Superstore Automotive, Inc, VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Romanenko - MDL NOT ADMITTED, Victoria) |
Filing 18 NOTICE of Appearance by David F. Hansma on behalf of Instrument Panel Clusters - Dealership Actions. (Hansma, David) |
Filing 17 NOTICE of Appearance by Brendan H. Frey on behalf of Instrument Panel Clusters - Dealership Actions. (Frey, Brendan) |
Filing 16 ATTORNEY APPEARANCE: Shawn M. Raiter appearing on behalf of All Plaintiffs (Automobile Dealer Plaintiffs) (Raiter, Shawn) |
Filing 15 NOTICE of Appearance by Gerard V. Mantese on behalf of Instrument Panel Clusters - Dealership Actions. (Mantese, Gerard) |
Filing 14 NOTICE of Appearance by Alyson L. Oliver on behalf of Instrument Panel Clusters - Dealership Actions. (Oliver, Alyson) |
Filing 13 NOTICE of Appearance by Warren T. Burns on behalf of All Plaintiffs. (Burns, Warren) |
Filing 12 NOTICE of Appearance by Bernard Persky on behalf of Instrument Panel Clusters - Dealership Actions. (Persky, Bernard) |
Filing 11 NOTICE of Appearance by Hollis L Salzman - NOT SWORN on behalf of Instrument Panel Clusters - Dealership Actions. (Salzman - NOT SWORN, Hollis) |
Filing 10 NOTICE of Appearance by William Reiss - MDL NOT ADMITTED on behalf of Instrument Panel Clusters - Dealership Actions. (Reiss - MDL NOT ADMITTED, William) |
Filing 9 NOTICE of Appearance by Joseph W. Cotchett - NOT SWORN on behalf of Meetesh Shah. (Cotchett - NOT SWORN, Joseph) |
Filing 8 NOTICE of Appearance by Frank C. Damrell on behalf of Meetesh Shah. (Damrell, Frank) |
Filing 7 NOTICE of Appearance by Gene Kim - NOT SWORN on behalf of Meetesh Shah. (Kim - NOT SWORN, Gene) |
Filing 6 NOTICE of Appearance by Adam J. Zapala - NOT SWORN on behalf of Meetesh Shah. (Zapala - NOT SWORN, Adam) |
Filing 5 NOTICE of Appearance by Steven N. Williams on behalf of Meetesh Shah. (Williams, Steven) |
Filing 4 NOTICE of Appearance by John M. Majoras on behalf of Yazaki North America, Incorporated. (Majoras, John) |
Filing 3 NOTICE of Appearance by Michelle K. Fischer on behalf of Yazaki North America, Incorporated. (Fischer, Michelle) |
Filing 2 NOTICE of Appearance by E. Powell Miller on behalf of Instrument Panel Clusters - Dealership Actions. (Miller, E.) |
Filing 1 NOTICE of Appearance by Adam T. Schnatz on behalf of Instrument Panel Clusters - Dealership Actions. (Schnatz, Adam) |
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 Michigan Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.