Fuel Senders - 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, 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, 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., Commonwealth Nissan, Inc., Ramey Motors, Inc., Thornhill Superstore, Inc., 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 Hazelwood, LLC, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Hudson Charleston Acquisition, LLC, Shearer Automotive Enterprises III, Inc., Apex Motor Corporation, COMMONWEALTH KIA, COMMONWEALTH HONDA, Rainbow Chevrolet, Inc., STOEBNER HOLDINGS, INC., 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 and class Plaintiffs |
Yazaki Corporation, Yazaki North America, Incorporated, Denso Corporation, Denso International, America Inc. and Dealership Members Certain Automobile Dealership Settlement Class Members |
Fuel Senders - Dealership Actions |
Katherine Clemons, Furukawa Electric Co., Ltd., American Furukawa, Inc., Furukawa Wiring Systems America, Inc., Direct Purchaser Plaintiffs, interested parties, Mitsuba Corporation and American Mitsuba Corporation |
2:2012cv00302 |
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 222 ORDER granting #221 Motion to Withdraw as Attorney as to Larry S. Gangnes. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 221 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 220 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 219 ORDER denying #215 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 #215 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 218 REPLY to Response re #215 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 217 RESPONSE to #215 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 216 NOTICE OF HEARING BY VIDEO CONFERENCE on #215 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 215 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 214 ORDER granting #209 Motion to Award Fees Placed in Reserve in 2016 for Round Two Settlements. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 213 ORDER TO DELAY DISTRIBUTION OF RESERVE FUNDS PENDING RESOLUTION OF CLASS MEMBER ELIGIBILITY. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 212 ORDER granting #211 Motion to Withdraw as Attorney. Signed by District Judge Sean F. Cox. (JMcC) |
Filing 211 MOTION for Withdrawal of Attorney Steven M. Zarowny by Denso International, America Inc.. (Cherry, Steven) |
Filing 210 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) |
Filing 209 MOTION to Award Fees Placed in Reserve in 2016 for Round Two Settlements by Dealership Plaintiffs. (Mantese, Gerard) |
Filing 208 NOTICE by Direct Purchaser Plaintiffs, interested parties Notice of Change of Firm Affiliation (Jagher, Jonathan) |
Filing 207 NOTICE of Appearance by William Caldes on behalf of Direct Purchaser Plaintiffs, interested parties. (Caldes, William) |
Filing 206 NOTICE by Denso Corporation, Denso International, America Inc. Withdrawal of Attorney David P. Donovan (Donovan, David) |
Attorney Alexander E. Blum is discontinued from receiving Notices of Electronic Filing. Reason: withdrew. (Mantese, Gerard) |
Filing 205 ORDER granting #204 Motion to Unseal - ECF NO. 88, 93 w/all exhibits, 96, 125, 148. Signed by District Judge Marianne O. Battani. (KDoa) |
TEXT-ONLY ORDER GRANTING #187 MOTION for Leave to File Excess Pages filed by Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 204 MOTION to Unseal by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Attorney Krista M. Hosmer is discontinued from receiving Notices of Electronic Filing. Reason: Withdraw as Counsel. (Hosmer, Krista) |
Filing 203 ORDER REGARDING AUTO DEALERS' PLANS OF ALLOCATION. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 202 NOTICE of Appearance by Craig W. Hillwig on behalf of Fuel Senders - Dealership Actions. (Hillwig, Craig) |
Filing 201 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 200 REDACTED VERSION of #144 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. by Dealership Plaintiffs (Cuneo, Jonathan) |
Filing 199 REDACTED VERSION of #111 Sealed Document - Other,,,,,,,, by Dealership Plaintiffs (Cuneo, Jonathan) |
Filing 198 REDACTED VERSION of #40 Sealed Document - Other,,,,,,, by Dealership Plaintiffs (Cuneo, Jonathan) |
Filing 197 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 196 ORDER ON AUTO DEALERS' #189 MOTION REGARDING CLAIM ALLOCATIONS FOR DEALERSHIPS OPERATING IN DIFFERENT STATES. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 195 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.., Denso Corporation and Denso International, America Inc. terminated. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 194 SUPPLEMENTAL BRIEF re #193 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 193 NOTICE by Dealership Plaintiffs re #191 Notice to Appear, Regarding Telephonic Status Conference (Mantese, Gerard) |
Filing 192 ORDER ALLOCATING FEES TO THE BARTON FIRM re #185 Motion. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 191 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 190 NOTICE by Direct Purchaser Plaintiffs, interested parties NOTICE OF FIRM NAME CHANGE (Jagher, Jonathan) |
Filing 189 MOTION Concerning Claims of Multistate Dealership Groups by Dealership Plaintiffs. (Attachments: #1 Exhibit A) (Mantese, Gerard) |
Filing 188 REPLY to Response re #185 MOTION Attorneys' Fees filed by Reno Dodge Sales, Inc.. (Attachments: #1 Exhibit Declaration of George Barton, #2 Exhibit Declaration of Robert Harken) (Harken, Robert) |
Filing 187 MOTION for Leave to File Excess Pages by Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet. (Attachments: #1 Exhibit Proposed Order) (Harken, Robert) |
Filing 186 RESPONSE to #185 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 185 MOTION Attorneys' Fees by Green Team of Clay Center Inc.. (Attachments: #1 Exhibit Affidavit) (Harken, Robert) |
Filing 184 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 183 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 182 ORDER REGARDING AUTO DEALERS' PLANS OF ALLOCATION. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 181 ORDER GRANTING FINAL APPROVAL TO AUTO DEALER SETTLEMENTS WITH CERTAIN DEFENDANTS AND CERTIFYING SETTLEMENT CLASSES [Re: Doc. #179].Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 180 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 179 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 178 RESPONSE Joint Response to Courts Request for Technical Advisor with attached exhibits by class Plaintiffs. (Seltzer, Marc) |
Filing 177 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 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 PROVISIONAL CERTIFICATION 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 ATTORNEY APPEARANCE: Erin Lindsay Calkins appearing on behalf of End-Payor Plaintiffs (Calkins, Erin) |
Filing 161 OPINION AND ORDER DENYING END-PAYOR PLAINTIFFS MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS AND AUTO DEALER PLAINTIFFS #144 and #145 MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 160 NOTICE of Appearance by Brandon W. Halter on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Halter, Brandon) |
Filing 159 NOTICE of Appearance by Rachel S. Brass on behalf of Mitsuba Corporation, American Mitsuba Corporation. (Brass, Rachel) |
Filing 158 ORDER granting #153 Motion to Extend Settlement Claim Deadline - extended to May 15, 2016. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 157 SEALED EXHIBIT re #156 Stipulation and Order. (KDoa) |
Filing 156 STIPULATION AND ORDER REGARDING AUTO DEALERS PRODUCTION OF DEAL FILES REGARDING VEHICLES REFLECTED IN PRODUCED DMS DATA Signed by Gene J. Esshaki, Special Master (KDoa) |
Filing 155 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 154 ORDER granting #152 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 153 MOTION TO EXTEND Settlement Claim Deadline by Dealership Plaintiffs. (Mantese, Gerard) |
Filing 152 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 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-00303, ECF No. 122 (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 #144 Sealed Motion to Consolidate Claims and Amend Complaints by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 147 RESPONSE to #145 MOTION re #144 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. REDACTED filed by Denso Corporation, Denso International, America Inc.. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4) (Cherry, Steven) |
Filing 146 NOTICE of Appearance by Brian K. Herrington on behalf of All Plaintiffs. (Herrington, Brian) |
Attorney Joshua S. Press is discontinued from receiving Notices of Electronic Filing. Reason: I no longer represent this client and now work for the U.S. Department of Justice. (Press, Joshua) |
Filing 145 MOTION re #144 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 144 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 143 ORDER granting #139 Motion for Attorney Fees. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa) |
Filing 142 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 141 ORDER Granting Final Approval to Auto Dealer Settlements With Certain Defendants and Certifying Settlement Classes re #140 Motion. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa) |
Filing 140 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 139 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 138 ATTORNEY APPEARANCE: Alexander E. Blum appearing on behalf of Dealership Plaintiffs (Blum, Alexander) |
Filing 137 ORDER Authorizing Dissemination of Class Notice and Scheduling Hearing for Final Approval of Settlements and Application For Interim Expenses, Attorneys Fees, and Service Awards IN RE ALL DEALERSHIP ACTIONS ( Fairness Hearing set for 11/18/2015 02:30 PM before District Judge Marianne O. Battani) Signed by District Judge Marianne O. Battani. (Attachments: #1 Exhibit) (KDoa) |
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 136 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 135 NOTICE of Appearance by Devon P. Allard on behalf of End-Payor Plaintiffs. (Allard, Devon) |
Filing 134 ATTORNEY APPEARANCE: Joshua Paul Lushnat appearing on behalf of Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., COMMONWEALTH HONDA, COMMONWEALTH KIA, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, 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. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, STOEBNER HOLDINGS, INC., Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc. (Lushnat, Joshua) |
Filing 133 NOTICE of Appearance by Patrick J. Carome on behalf of Denso Corporation, Denso International, America Inc.. (Carome, Patrick) |
Filing 132 NOTICE of Withdrawal of Attorney Seth Orkand for on behalf of Denso Corporation, Denso International, America Inc.. (Orkand, Seth) |
Filing 131 ATTORNEY APPEARANCE: Michael S. Smith appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Smith, Michael) |
Filing 130 NOTICE of Appearance by John C. Kakinuki on behalf of Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., COMMONWEALTH HONDA, COMMONWEALTH KIA, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, 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. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, STOEBNER HOLDINGS, INC., Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Kakinuki, John) |
Filing 129 NOTICE of Appearance by Joshua S. Press on behalf of Denso Corporation, Denso International, America Inc.. (Press, Joshua) |
Filing 128 NOTICE of Appearance by Terrell W. Oxford on behalf of End-Payor Plaintiffs. (Oxford, Terrell) |
Filing 127 ORDER GRANTING DEALERSHIP PLAINTIFFS MOTION #120 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 126 NOTICE by Yazaki Corporation, Yazaki North America, Incorporated re #120 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 125 SEALED Answer and Affirmative Defenses of DENSO Corporation and DENSO International America, Inc. to Dealership Plaintiffs' Second Consolidated Class Complaint re #110 Notice (Other),,,,,,,, by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 124 ANSWER to Complaint with Affirmative Defenses to Dealership Plaintiffs' Second Consolidated Class Complaint by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 123 ORDER granting #121 Motion for Leave to File Excess Pages. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 122 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 121 Ex Parte MOTION for Leave to File Excess Pages by All Plaintiffs. (Barrett, Don) |
Filing 120 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 119 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Empire Nissan of Santa Rosa, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 118 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Panama City Automotive Group, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 117 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Reno Dodge Sales, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 116 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Hodges Imported Cars, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 115 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Hudson Gastonia Acquisition, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 114 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by STOEBNER HOLDINGS, INC. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 113 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Rainbow Chevrolet, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
TEXT-ONLY ORDER DISMISSING AS MOOT #108 MOTION to Withdraw #105 MOTION to Amend/Correct #104 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal filed by Denso International, America Inc., Denso Corporation. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 112 NOTICE of Appearance by Yifei Li on behalf of Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., COMMONWEALTH HONDA, COMMONWEALTH KIA, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, 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. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, STOEBNER HOLDINGS, INC., Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Li, Yifei) |
Filing 111 SEALED Dealership Second Consolidated Class Complaint by Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., COMMONWEALTH HONDA, COMMONWEALTH KIA, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, 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. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, STOEBNER HOLDINGS, INC., Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Mantese, Gerard) |
Filing 110 NOTICE by Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., COMMONWEALTH HONDA, COMMONWEALTH KIA, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, Desert European Motor Cars LTD, Green Team of Clay Center Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Ramey Motors, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc., Rainbow Chevrolet, Inc., STOEBNER HOLDINGS, INC., Hudson Gastonia Acquisition, LLC, Hodges Imported Cars, Inc., Reno Dodge Sales, Inc., Panama City Automotive Group, Inc., Empire Nissan of Santa Rosa, LLC of Filing Amended Consolidated Class Complaint Under Seal (Attachments: #1 Exhibit 1) (Mantese, Gerard) |
Filing 109 NOTICE by Denso Corporation, Denso International, America Inc. of withdrawal of #105 MOTION to Amend/Correct #104 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal . (Cherry, Steven) |
Filing 108 MOTION to Withdraw #105 MOTION to Amend/Correct #104 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 107 RESPONSE to #105 MOTION to Amend/Correct #104 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal filed by Fuel Senders - Dealership Actions. (Miller, E.) |
Filing 106 STIPULATION AND ORDER REGARDING DEADLINE FOR FILING ANSWERS Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 105 MOTION to Amend/Correct #104 Order on Sealed Motion, Order on Motion to Dismiss to Permit Interlocutory Appeal by Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 104 OPINION AND ORDER GRANTING IN PART AND DENYING IN PART #88 and #89 DEFENDANTS COLLECTIVE MOTION TO DISMISS INDIRECT PURCHASER ACTIONS ORDER. Signed by District Judge Marianne O. Battani. (KDoa) |
Filing 103 NOTICE of Appearance by Seth Orkand on behalf of Denso Corporation, Denso International, America Inc.. (Orkand, Seth) |
Filing 102 NOTICE of Appearance by Tiffany Danielle Lipscomb-Jackson on behalf of Yazaki Corporation, Yazaki North America, Incorporated. (Lipscomb-Jackson, Tiffany) |
Filing 101 NOTICE of Appearance by Anna M. Horning Nygren on behalf of Fuel Senders - Dealership Actions. (Horning Nygren, Anna) |
Filing 100 NOTICE of Appearance by W. Joseph Bruckner on behalf of Fuel Senders - Dealership Actions. (Bruckner, W.) |
Minute Entry for proceedings held before District Judge Marianne O. Battani: Motion Hearing held on 2/12/2014 re #89 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, Denso International, America Inc., Denso Corporation, #88 SEALED MOTION to Dismiss re #40 Sealed Document - Other, Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated filed by Yazaki Corporation, Yazaki North America, Incorporated, Denso International, America Inc., Denso Corporation (Court Reporter ROB L SMITH) (BThe) |
Filing 99 NOTICE by All Defendants of Supplemental Authority (Majoras, John) |
Filing 98 NOTICE by Fuel Senders - Dealership Actions of Supplemental Authority (Attachments: #1 Exhibit 1-Hydroxycut Marketing and Sales Practices Litigation) (Mantese, Gerard) |
Filing 97 REPLY to Response re #89 MOTION to Dismiss Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint, #88 SEALED MOTION to Dismiss re #40 Sealed Document - Other,,,,,,, Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated filed by All Defendants. (Attachments: #1 Index of Exhibits, #2 Exhibit A - Summary of Defendants' Arguments for Dismissal of Plaintiffs' Claims, #3 Exhibit B - App. of Authority re Failure to Allege Intrastate Nexus under State Antitrust Laws, #4 Exhibit C - App. of Authority re Failure to Allege Intrastate Nexus under State Consumer Protection Laws, #5 Exhibit D - App. of Authority re Unjust Enrichment Claims - Benefit of the Bargain, #6 Exhibit E - App. of Authority re Unjust Enrichment Claims - Direct Benefit, #7 Exhibit F - App. of Authority re Unjust Enrichment Claims - Consideration, #8 Exhibit G - App. of Authority re Unjust Enrichment Claims - Pleading Requirements, #9 Exhibit H - Copies of Unpublished Authority Cited, #10 Exhibit I - Copies of Court Documents Cited) (Majoras, John) |
Filing 96 SEALED REPLY to Response re #89 Motion to Dismiss,,,, #88 Sealed Motion, Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint by All Defendants. (Majoras, John) |
Filing 95 NOTICE of Appearance by Charles F Barrett - MDL NOT ADMITTED on behalf of All Plaintiffs. (Barrett - MDL NOT ADMITTED, Charles) |
Filing 94 NOTICE by Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., COMMONWEALTH HONDA, COMMONWEALTH KIA, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, Desert European Motor Cars LTD, Green Team of Clay Center Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Ramey Motors, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc. re #93 Sealed Response to Motion,,,,,,,,, Notice of Filing Under Seal (Attachments: #1 Redacted Memorandum of Law, #2 Index of Exhibits, #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) (Mantese, Gerard) |
Filing 93 SEALED RESPONSE re #89 Motion to Dismiss,,,, #88 Sealed Motion, Dealerships' and End-Payors' Memorandum of Law in Response to Collective Defendants' Motion to Dismiss by Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., COMMONWEALTH HONDA, COMMONWEALTH KIA, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, Desert European Motor Cars LTD, Green Team of Clay Center Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Ramey Motors, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15) (Mantese, Gerard) |
Filing 92 NOTICE of Appearance by Craig D. Bachman on behalf of American Furukawa, Inc., Furukawa Electric Co., Ltd., Furukawa Wiring Systems America, Inc.. (Bachman, Craig) |
Filing 91 NOTICE of Appearance by Kenneth R. Davis, II on behalf of American Furukawa, Inc., Furukawa Electric Co., Ltd., Furukawa Wiring Systems America, Inc.. (Davis, Kenneth) |
Filing 90 NOTICE of Appearance by Larry S. Gangnes on behalf of Furukawa Electric Co., Ltd., American Furukawa, Inc., Furukawa Wiring Systems America, Inc.. (Gangnes, Larry) |
Filing 89 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 Allege Intrastate Nexus under State Antitrust Laws, #6 Exhibit E - App. of Authority re Failure to Allege Intrastate Nexus under State Consumer Protection Laws, #7 Exhibit F - App. of Authority re Unjust Enrichment Claims - Benefit of the Bargain, #8 Exhibit G - App. of Authority re Unjust Enrichment Claims - Direct Benefit, #9 Exhibit H - App. of Authority re Unjust Enrichment Claims - Consideration, #10 Exhibit I - App. of Authority re Unjust Enrichment Claims - Pleading Requirements, #11 Exhibit J - Copies of Unpublished Authority Cited, #12 Exhibit K - Copies of Court Documents Cited) (Majoras, John) |
Filing 88 SEALED MOTION to Dismiss re #40 Sealed Document - Other,,,,,,, Defendants' Collective Motion to Dismiss the End Payors' Consolidated Amended Class Action Complaint and the Automobile Dealers' Consolidated Class Complaint by All Defendants. (Majoras, John) |
Filing 87 NOTICE of Appearance by Katherine Clemons - MDL NOT ADMITTED on behalf of Katherine Clemons. (Clemons - MDL NOT ADMITTED, Katherine) |
Filing 86 ATTORNEY APPEARANCE: John M. Majoras appearing on behalf of Yazaki Corporation (Majoras, John) |
Filing 85 ATTORNEY APPEARANCE: Michelle K. Fischer appearing on behalf of Yazaki Corporation (Fischer, Michelle) |
Attorney Stephanie K. Wood is discontinued from receiving Notices of Electronic Filing. Reason: Withdrawn. (Wood, Stephanie) |
Filing 84 NOTICE of Withdrawal of Attorney Stephanie K. Wood for on behalf of Denso Corporation, Denso International, America Inc.. (Wood, Stephanie) |
Filing 83 NOTICE of Appearance by David S. Molot on behalf of Denso Corporation, Denso International, America Inc.. (Molot, David) |
Filing 82 NOTICE of Appearance by David P. Donovan on behalf of Denso Corporation, Denso International, America Inc.. (Donovan, David) |
Filing 81 NOTICE of Appearance by Stephanie K. Wood on behalf of Denso Corporation, Denso International, America Inc.. (Wood, Stephanie) |
Filing 80 NOTICE of Appearance by Steven F. Cherry on behalf of Denso Corporation, Denso International, America Inc.. (Cherry, Steven) |
Filing 79 NOTICE of Appearance by Steven M. Zarowny on behalf of Denso International, America Inc.. (Zarowny, Steven) |
Filing 78 NOTICE of Appearance by Brian C. Smith on behalf of Denso Corporation, Denso International, America Inc.. (Smith, Brian) |
Filing 77 NOTICE of Appearance by Kurt G. Kastorf on behalf of Denso Corporation, Denso International, America Inc.. (Kastorf, Kurt) |
Filing 76 NOTICE of Appearance by Jonathan M Jagher on behalf of Fuel Senders - Dealership Actions. (Jagher, Jonathan) |
Filing 75 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 74 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 73 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 72 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Thornhill Superstore, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 71 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 70 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Stranger Investments d/b/a Stephen Wade Toyota (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 69 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Shearer Automotive Enterprises III, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 68 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 67 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Ramey Motors, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 66 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Pitre, Inc. d/b/a Pitre Buick GMC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 65 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Patsy Lou Chevrolet, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 64 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by McGrath Automotive Group, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 63 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 62 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 61 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Landers of Hazelwood, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 60 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Landers McLarty Lee's Summit Missouri, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 59 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by John O'Neil Johnson Toyota, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 58 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by John Greene Chrysler Dodge Jeep, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 57 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Hudson Charleston Acquisition, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 56 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Holzhauer Auto and Truck Sales, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 55 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 54 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Hartley Buick GMC Truck, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 53 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Green Team of Clay Center Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 52 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Dale Martens Nissan Subaru, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 51 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Commonwealth Volkswagen, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 50 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Commonwealth Nissan, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 49 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Capitol Dealerships, Inc. d/b/a Capitol Toyota (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 48 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Capitol Chevrolet Cadillac, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 47 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Cannon Nissan of Jackson, LLC (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 46 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 45 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Bonneville and Son, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 44 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Beck Motors, Inc. (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 43 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 42 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Apex Motor Corporation (Attachments: #1 Certificate of Service) (Mantese, Gerard) |
Filing 41 SUMMONS Issued for *Denso Corporation, Denso International, America Inc.* (TMcg) |
Filing 40 SEALED Dealership Consolidated Class Complaint by Apex Motor Corporation, Archer-Perdue, Inc., d/b/a Archer-Perdue Suzuki, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc. d/b/a Capitol Toyota, Central Salt Lake Valley GMC Enterprises, LLC d/b/a Salt Lake Valley Buick GMC, Charles Daher's Commonwealth Motors, Inc., d/b/a Commonwealth Chevrolet, Commonwealth Kia, Commonwealth Honda, Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation d/b/a Lakeland Toyota Honda Mazda Subaru, Desert European Motor Cars LTD, Green Team of Clay Center Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc. d/b/a Champion Chevrolet, 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 Hazelwood, LLC, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc. d/b/a Pitre Buick GMC, Ramey Motors, Inc., SLT Group II, Inc. d/b/a Planet Nissan Subaru of Flagstaff, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Inc. d/b/a Todd Archer Hyundai, Thornhill Superstore, Inc., VIP Motor Cars LTD, Westfield Dodge City, Inc.. (Mantese, Gerard) |
Filing 39 NOTICE by 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., 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, 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., Commonwealth Nissan, Inc., Ramey Motors, Inc., Thornhill Superstore, Inc., 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 Hazelwood, LLC, Cannon Chevrolet - Oldsmobile - Cadillac - Nissan, Inc., Cannon Nissan of Jackson, LLC, Hudson Charleston Acquisition, LLC, Shearer Automotive Enterprises III, Inc., Apex Motor Corporation of filing under seal (Attachments: #1 Exhibit Redacted Dealership Consolidated Class Complaint) (Mantese, Gerard) |
Addition of Parties to CM/ECF: Defendants Denso Corporation, Denso International, America Inc.. Reason: The party was not added to CM/ECF when e-filing #39 Notice (Other),,,,,,, #40 Sealed Document - Other,,,,,,, Plaintiff requests summons issued. (Mantese, Gerard) |
Filing 38 NOTICE of Appearance by Douglas A. Abrahams on behalf of Fuel Senders - Dealership Actions. (Abrahams, Douglas) |
Filing 37 NOTICE of Appearance by Joseph C. Kohn on behalf of Fuel Senders - Dealership Actions. (Kohn, Joseph) |
Filing 36 NOTICE of Appearance by William E. Hoese on behalf of Fuel Senders - Dealership Actions. (Hoese, William) |
Filing 35 NOTICE by Fuel Senders - Dealership Actions of Change of Firm Affiliation (Salzman, Hollis) |
Filing 34 NOTICE by Fuel Senders - Dealership Actions of Change of Firm Affiliation (Persky, Bernard) |
Filing 33 NOTICE by Fuel Senders - Dealership Actions of Change of Firm Affiliation (Reiss, William) |
Filing 32 NOTICE of Appearance by Paul A. Sand - MDL NOT ADMITTED on behalf of Superstore Automotive, Inc. (Sand - MDL NOT ADMITTED, Paul) |
Filing 31 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Yazaki North America, Incorporated (Fischer, Michelle) |
Filing 30 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Yazaki Corporation (Fischer, Michelle) |
Filing 29 NOTICE of Appearance by Darryl Bressack on behalf of Fuel Senders - Dealership Actions. (Bressack, Darryl) |
Filing 28 NOTICE of Appearance by David H. Fink on behalf of Fuel Senders - Dealership Actions. (Fink, David) |
Filing 27 NOTICE of Appearance by Sheldon L. Miller on behalf of Fuel Senders - Dealership Actions. (Miller, Sheldon) |
Filing 26 NOTICE of Appearance by Randall B. Weill on behalf of All Plaintiffs. (Weill, Randall) |
Filing 25 NOTICE of Appearance by Gregory P. Hansel on behalf of All Plaintiffs. (Hansel, Gregory) |
Filing 24 NOTICE of Withdrawal of Attorney Atleen Kaur by Yazaki North America, Incorporated. (Kaur, Atleen) |
Filing 23 NOTICE of Appearance by Steven G. Sklaver - NOT SWORN on behalf of Fuel Senders - Dealership Actions. (Sklaver - NOT SWORN, Steven) |
Filing 22 NOTICE of Appearance by Marc M. Seltzer - NOT SWORN on behalf of Fuel Senders - Dealership Actions. (Seltzer - NOT SWORN, Marc) |
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 Fuel Senders - Dealership Actions. (Hansma, David) |
Filing 17 NOTICE of Appearance by Brendan H. Frey on behalf of Fuel Senders - 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 Fuel Senders - Dealership Actions. (Mantese, Gerard) |
Filing 14 NOTICE of Appearance by Alyson L. Oliver on behalf of Fuel Senders - 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 Fuel Senders - Dealership Actions. (Persky, Bernard) |
Filing 11 NOTICE of Appearance by Hollis L Salzman - NOT SWORN on behalf of Fuel Senders - Dealership Actions. (Salzman - NOT SWORN, Hollis) |
Filing 10 NOTICE of Appearance by William Reiss - MDL NOT ADMITTED on behalf of Fuel Senders - 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 Fuel Senders - Dealership Actions. (Miller, E.) |
Filing 1 NOTICE of Appearance by Adam T. Schnatz on behalf of Fuel Senders - 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.