Case details

Court: mied
Docket #: 2:13-cv-02201
PACER case #: 302214
Date filed: 2015-06-18
Assigned to: District Judge Marianne O. Battani
Referred to: Magistrate Judge Mona K. Majzoub
Case Cause: 15:15 Antitrust Litigation
Nature of Suit: 410 Anti-Trust
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Fuel Injection System - Direct Purchaser Actions
In Re
Bernard Persky
Robins Kaplan LLP 399 Park Avenue Suite 3600 New York, NY 10022-4611 212-980-7400 Fax: 212-980-7499 Email: bpersky@robinskaplan.com
ATTORNEY TO BE NOTICED

Hollis L Salzman
Robins Kaplan LLP 399 Park Avenue Suite 3600 New York, NY 10022 212-980-7400 Fax: 212-980-7499 Email: hsalzman@RobinsKaplan.com
ATTORNEY TO BE NOTICED

William Reiss
Robins Kaplan LLP 399 Park Avenue Suite 3600 New York, NY 10022-4611 212-980-7400 Fax: 212-980-7499 Email: wreiss@robinskaplan.com
ATTORNEY TO BE NOTICED

All European Auto Supply, Inc.
Plaintiff
Aubrey H. Tobin
2140 Walnut Lake Road West Bloomfield, MI 48323 248-932-3070 Email: aubrey@tobinpc.com
ATTORNEY TO BE NOTICED

Darryl Bressack
Fink Associates Law 38500 Woodward Avenue Suite 350 Bloomfield Hills, MI 48304 248-971-2500 Fax: 248-971-2600 Email: dbressack@finkandassociateslaw.com
ATTORNEY TO BE NOTICED

David H. Fink
Fink + Associates Law 38500 Woodward Avenue Suite 350 Bloomfield Hills, MI 48304 248-971-2500 Fax: 248-971-2600 Email: dfink@finkandassociateslaw.com
ATTORNEY TO BE NOTICED

David Young
Cohen Milstein Sellers & Toll PLLC 1100 New York NW Suite 500 Washington, DC 20005 202-408-4600 Email: dyoung@cohenmilstein.com
ATTORNEY TO BE NOTICED

Eugene A. Spector
SPECTOR ROSEMAN & KODROFF, P.C. 1818 Market Street Suite 2500 Philadelphia, PA 19103 215.496.0300 Fax: 215.496.6611 Email: Espector@srkattorneys.com
ATTORNEY TO BE NOTICED

Gregory P. Hansel
Preti Flaherty Beliveau & Pachios, LLP One City Center P.O. Box 9546 Portland, ME 04101 207-791-3000 Fax: 207-791-3111 Email: ghansel@preti.com
ATTORNEY TO BE NOTICED

Jonathan M Jagher
SPECTOR ROSEMAN & KODROFF, P.C. 1818 Market Street Suite 2500 Philadelphia, PA 19103 215.496.0300 Fax: 215.496.6611 Email: jjagher@srkattorneys.com
ATTORNEY TO BE NOTICED

Michael E. Moskovitz
Freed Kanner London & Millen LLC 2201 Waukegan Road Suite 130 Bannockburn, IL 60015 224-632-4500 Fax: 224-632-4521 Email: mmoskovitz@fklmlaw.com
ATTORNEY TO BE NOTICED

Michael S. Smith
Preti Plaherty Beliveau & Pachios LLP One City Center P.O. Box 9546 Portland, ME 04112-9546 207-791-3246 Fax: 207-791-3111 Email: msmith@preti.com
ATTORNEY TO BE NOTICED

Randall B. Weill
Preti Flaherty Beliveau & Pachios One City Center Portland, ME 04101 207-791-3000 Fax: 207-791-3111 Email: rweill@preti.com
ATTORNEY TO BE NOTICED

Steven A. Kanner
Freed Kanner London & Millen LLC 2201 Waukegan Road Suite 130 Bannockburn, IL 60015 224-632-4500 Fax: 224-632-4521 Email: skanner@fklmlaw.com
ATTORNEY TO BE NOTICED

William Caldes
SPECTOR ROSEMAN & KODROFF, P.C. 1818 Market Street Suite 2500 Philadelphia, PA 19103 215-496-0300 Fax: 215.496.6611 Email: bcaldes@srkattorneys.com
ATTORNEY TO BE NOTICED

William H. London
Freed Kanner London & Millen LLC 2201 Waukegan Rd Suite 130 Bannockburn, IL 60015 224-632-4500 Fax: 224-632-4521 Email: wlondon@fklmlaw.com
ATTORNEY TO BE NOTICED

Manuel J. Dominguez
Cohen Milstein Sellers & Toll PLLC 2925 PGA Blvd. Suite 200 Palm Beach Gardens, FL 33410 561-515-1400 Fax: 202-408-4699 Email: jdominguez@cohenmilstein.com
ATTORNEY TO BE NOTICED

Aisan Industry Co., Ltd.
Defendant
Aisan Corporation of America
Defendant
Franklin Precision Industry, Inc.
Defendant
Hyundam Industrial Co., Ltd.
Defendant
Denso Corporation
Defendant
TERMINATED: 03/10/2017
David P. Donovan
Wilmer Cutler Pickering Hale and Dorr LLP 1875 Pennsylvania Ave., NW Washington, DC 20006 202-663-6000 Fax: 202-663-6363 Email: david.donovan@wilmerhale.com
ATTORNEY TO BE NOTICED

David S. Molot
Wilmer Cutler Pickering Hale and Dorr 1875 Pennsylvania Avenue, NW Washington, DC 20006 202-663-6843 Fax: 202-663-6363 Email: david.molot@wilmerhale.com
ATTORNEY TO BE NOTICED

Kevin Lownds
Office of the Attorney General Medicaid Fraud Division 100 Cambridge St Boston, MA 02108 617-963-2227 Email: kevin.lownds@wilmerhale.com
TERMINATED: 04/19/2017 ATTORNEY TO BE NOTICED

Patrick J. Carome
Wilmer Culter Pickering Hale and Dorr, LLP 1875 Pennsylvania Ave., NW Washington, DC 20006 202-663-6610 Fax: 202-663-6363 Email: patrick.carome@wilmerhale.com
ATTORNEY TO BE NOTICED

Steven F. Cherry
Wilmer Cutler Pickering Hale and Dorr LLP 1875 Pennsylvania Ave., N.W. Washington, DC 20006 202-663-6000 Fax: 202-663-6363 Email: steven.cherry@wilmerhale.com
ATTORNEY TO BE NOTICED

DENSO INTERNATIONAL AMERICA, INC
Defendant
TERMINATED: 03/10/2017
David P. Donovan
(See above for address)
ATTORNEY TO BE NOTICED

David S. Molot
(See above for address)
ATTORNEY TO BE NOTICED

Kevin Lownds
(See above for address)
TERMINATED: 04/19/2017 ATTORNEY TO BE NOTICED

Patrick J. Carome
(See above for address)
ATTORNEY TO BE NOTICED

Steven F. Cherry
(See above for address)
ATTORNEY TO BE NOTICED

DENSO Internation Korea Corporation
Defendant
Hitachi, Ltd.
Defendant
HITACHI AUTOMOTIVE SYSTEMS LTD.
Defendant
Alden Lewis Atkins
Vinson & Elkins LLP 2200 Pennsylvania Avenue NW Suite 500 West Washington, DC 20037 202-639-6613 Fax: 202-879-8813 Email: aatkins@velaw.com
ATTORNEY TO BE NOTICED

Craig P. Seebald
Vinson & Elkins, L.L.P. 2200 Pennsylvania Ave., N.W. Suite 500 West Washington, DC 20037 202-639-6585 Fax: 202-879-8995 Email: cseebald@velaw.com
ATTORNEY TO BE NOTICED

Lindsey R. Vaala
Vinson & Elkins LLP 2200 Pennsylvania Ave., NW 500 West Washington, DC 20037 202-639-6523 Fax: 202-639-6604 Email: lvaala@velaw.com
ATTORNEY TO BE NOTICED

Hitachi Automotive Systems Americas, Inc.
Defendant
Alden Lewis Atkins
(See above for address)
ATTORNEY TO BE NOTICED

Craig P. Seebald
(See above for address)
ATTORNEY TO BE NOTICED

Lindsey R. Vaala
(See above for address)
ATTORNEY TO BE NOTICED

Keihin Corporation
Defendant
Keihin North America, Inc.
Defendant
Maruyasu Industries Co., Ltd.
Defendant
Mikuni Corporation
Defendant
Mikuni American Corporation
Defendant
Mitsubishi Electric Corporation
Defendant
Charles B. Sklarsky
Jenner and Block 353 N. Clark Street Chicago, IL 60654-3456 312-222-9350 Fax: 312-527-0484 Email: CSklarsky@jenner.com
ATTORNEY TO BE NOTICED

Daniel Fenske
Jenner & Block LLP 353 N. Clark St. Chicago, IL 60654 312-840-7301 Fax: 312-840-7401 Email: dfenske@jenner.com
ATTORNEY TO BE NOTICED

Gabriel A. Fuentes
Jenner & Block LLP 353 N. Clark St. Chicago, IL 60654 312-923-2808 Fax: 312-923-2908 Email: gfuentes@jenner.com
ATTORNEY TO BE NOTICED

Michael T. Brody
Jenner & Block LLP 353 N. Clark St. Chicago, IL 60654 312-923-2711 Fax: 312-840-7711 Email: mbrody@jenner.com
ATTORNEY TO BE NOTICED

Terrence J. Truax
JENNER & BLOCK LLP 353 N Clark St Chicago, IL 60654 312-923-2738 Email: ttruax@jenner.com
ATTORNEY TO BE NOTICED

Mitsubishi Electric US Holdings, Inc.
Defendant
Charles B. Sklarsky
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Fenske
(See above for address)
ATTORNEY TO BE NOTICED

Gabriel A. Fuentes
(See above for address)
ATTORNEY TO BE NOTICED

Michael T. Brody
(See above for address)
ATTORNEY TO BE NOTICED

Terrence J. Truax
(See above for address)
ATTORNEY TO BE NOTICED

Mitsubishi Electric Automotive America, Inc.
Defendant
Charles B. Sklarsky
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Fenske
(See above for address)
ATTORNEY TO BE NOTICED

Gabriel A. Fuentes
(See above for address)
ATTORNEY TO BE NOTICED

Michael T. Brody
(See above for address)
ATTORNEY TO BE NOTICED

Terrence J. Truax
(See above for address)
ATTORNEY TO BE NOTICED

Mitsuba Corporation
Defendant
Austin Van Schwing
Gibson, Dunn & Crutcher LLP 555 Mission Street Suite 3000 San Francisco, CA 94105 415-393-8200 Fax: 415-374-8458 Email: aschwing@gibsondunn.com
ATTORNEY TO BE NOTICED

Brandon W. Halter
Gibson, Dunn & Crutcher LLP 555 Mission Street Suite 3000 San Francisco, CA 94105 415-393-8230 Fax: 415-8471
TERMINATED: 07/19/2016 ATTORNEY TO BE NOTICED

Caeli Higney
Gibson, Dunn & Crutcher LLP 555 Mission Street Suite 3000 San Francisco, CA 94105 415-393-8200 Fax: 415-393-8306 Email: chigney@gibsondunn.com
ATTORNEY TO BE NOTICED

George A. Nicoud , III
Gibson, Dunn & Crutcher, LLP 555 MIssion Street Suite 3000 San Francisco, CA 94105-2933 415-393-8200 Fax: 415-374-8473 Email: TNicoud@gibsondunn.com
ATTORNEY TO BE NOTICED

Michael R. Dezsi
Law Office of Michael R. Dezsi, PLLC 615 Griswold Street Suite 1600 Detroit, MI 48226 313 879 1206 Fax: 313 887 0420 Email: mdezsi@dezsilaw.com
ATTORNEY TO BE NOTICED

Rachel S. Brass
Gibson, Dunn & Crutcher LLP 555 Mission Street Suite 3000 San Francisco, CA 94105 415-393-9293 Fax: 415-374-8429 Email: rbrass@gibsondunn.com
ATTORNEY TO BE NOTICED

American Mitsuba Corporation
Defendant
Austin Van Schwing
(See above for address)
ATTORNEY TO BE NOTICED

Brandon W. Halter
(See above for address)
TERMINATED: 07/19/2016 ATTORNEY TO BE NOTICED

Caeli Higney
(See above for address)
ATTORNEY TO BE NOTICED

George A. Nicoud , III
(See above for address)
ATTORNEY TO BE NOTICED

Michael R. Dezsi
(See above for address)
ATTORNEY TO BE NOTICED

Rachel S. Brass
(See above for address)
ATTORNEY TO BE NOTICED

Robert Bosch GmbH
Defendant
Bosch Electrical Drives Co., Ltd.
Defendant
Robert Bosch LLC
Defendant
Irving Levine Automotive Distributors, Inc.
Plaintiff
Darryl Bressack
(See above for address)
ATTORNEY TO BE NOTICED

David H. Fink
(See above for address)
ATTORNEY TO BE NOTICED

Gregory P. Hansel
(See above for address)
ATTORNEY TO BE NOTICED

Michael S. Smith
(See above for address)
ATTORNEY TO BE NOTICED

Randall B. Weill
(See above for address)
ATTORNEY TO BE NOTICED

End-Payor Plaintiffs
Plaintiff
Erin Lindsay Calkins
Susman Godfrey L.L.P. 1201 Third Avenue Suite 3800 Seattle, WA 98101 206-516-3880 Fax: 206-516-3883 Email: lcalkins@susmangodfrey.com
ATTORNEY TO BE NOTICED

Class Plaintiffs
Plaintiff
Class Plaintiffs
PRO SE

DENSO Internation Korea Corporation
Defendant
Steven F. Cherry
(See above for address)
ATTORNEY TO BE NOTICED

Hitachi, Ltd.
Defendant
DENSO Internation Korea Corporation
Defendant
TERMINATED: 03/10/2017
David P. Donovan
(See above for address)
ATTORNEY TO BE NOTICED

David S. Molot
(See above for address)
ATTORNEY TO BE NOTICED

Kevin Lownds
(See above for address)
TERMINATED: 04/19/2017 ATTORNEY TO BE NOTICED

Patrick J. Carome
(See above for address)
ATTORNEY TO BE NOTICED

Steven F. Cherry
(See above for address)
ATTORNEY TO BE NOTICED

Hitachi, Ltd.
Defendant
DENSO Internation Korea Corporation
Defendant
TERMINATED: 03/10/2017
David P. Donovan
(See above for address)
ATTORNEY TO BE NOTICED

David S. Molot
(See above for address)
ATTORNEY TO BE NOTICED

Kevin Lownds
(See above for address)
TERMINATED: 04/19/2017 ATTORNEY TO BE NOTICED

Patrick J. Carome
(See above for address)
ATTORNEY TO BE NOTICED

Steven F. Cherry
(See above for address)
ATTORNEY TO BE NOTICED

Hitachi, Ltd.
Defendant
DENSO Internation Korea Corporation
Defendant
TERMINATED: 03/10/2017
David P. Donovan
(See above for address)
ATTORNEY TO BE NOTICED

David S. Molot
(See above for address)
ATTORNEY TO BE NOTICED

Kevin Lownds
(See above for address)
TERMINATED: 04/19/2017 ATTORNEY TO BE NOTICED

Patrick J. Carome
(See above for address)
ATTORNEY TO BE NOTICED

Steven F. Cherry
(See above for address)
ATTORNEY TO BE NOTICED

Hitachi, Ltd.
Defendant
DENSO Internation Korea Corporation
Defendant
TERMINATED: 03/10/2017
David P. Donovan
(See above for address)
ATTORNEY TO BE NOTICED

David S. Molot
(See above for address)
ATTORNEY TO BE NOTICED

Kevin Lownds
(See above for address)
TERMINATED: 04/19/2017 ATTORNEY TO BE NOTICED

Patrick J. Carome
(See above for address)
ATTORNEY TO BE NOTICED

Steven F. Cherry
(See above for address)
ATTORNEY TO BE NOTICED

Hitachi, Ltd.
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-06-23 1 0 ATTORNEY APPEARANCE: Gregory P. Hansel appearing on behalf of All European Auto Supply, Inc. (Hansel, Gregory) (Entered: 06/23/2015)
2015-06-23 2 0 ATTORNEY APPEARANCE: Randall B. Weill appearing on behalf of All European Auto Supply, Inc. (Weill, Randall) (Entered: 06/23/2015)
2015-06-23 3 0 ATTORNEY APPEARANCE: Michael S. Smith appearing on behalf of All European Auto Supply, Inc. (Smith, Michael) (Entered: 06/23/2015)
2015-07-15 4 0 ATTORNEY APPEARANCE: Michael E. Moskovitz appearing on behalf of All European Auto Supply, Inc. (Moskovitz, Michael) (Entered: 07/15/2015)
2015-07-15 5 0 ATTORNEY APPEARANCE: Steven A. Kanner appearing on behalf of All European Auto Supply, Inc. (Kanner, Steven) (Entered: 07/15/2015)
2015-07-15 6 0 ATTORNEY APPEARANCE: William H. London appearing on behalf of All European Auto Supply, Inc. (London, William) (Entered: 07/15/2015)
2015-08-17 7 0 ORDER OF SPECIAL MASTER UPON PLAINTIFFS NOTICE OF MOTION AND MOTION FOR UNIFORM DEPOSITION PROTOCOL ORDER. Signed by Gene J. Esshaki, Special Master (KDoa) (Entered: 08/17/2015)
2015-08-20 8 0 AMENDED ORDER OF SPECIAL MASTER UPON PLAINTIFFS NOTICE OF MOTION AND MOTION FOR UNIFORM DEPOSITION PROTOCOL ORDER. Signed by Gene J. Esshaki, Special Master (KDoa) (Entered: 08/20/2015)
2015-08-26 9 0 STIPULATION AND ORDER REGARDING ACCEPTING SERVICE OF COMPLAINT Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/26/2015) 2015-09-11 17:10:05 80b48e8b760b2703c43fdda6992af621e0f9e8b3
2015-08-28 10 0 NOTICE of Appearance by Brandon W. Halter on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Halter, Brandon) (Entered: 08/28/2015)
2015-10-15 11 0 NOTICE of Appearance by Brandon W. Halter on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Halter, Brandon) (Entered: 10/15/2015)
2015-11-04 12 0 NOTICE of Appearance by George A. Nicoud, III on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Nicoud, George) (Entered: 11/04/2015)
2015-11-05 13 0 NOTICE of Appearance by Austin Van Schwing on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Schwing, Austin) (Entered: 11/05/2015)
2015-11-06 14 0 NOTICE of Appearance by Caeli Higney on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Higney, Caeli) (Entered: 11/06/2015)
2015-11-09 15 0 NOTICE of Appearance by Terrence J. Truax on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Truax, Terrence) (Entered: 11/09/2015)
2015-11-09 16 0 NOTICE of Appearance by Charles B. Sklarsky on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Sklarsky, Charles) (Entered: 11/09/2015)
2015-11-09 17 0 NOTICE of Appearance by Gabriel A. Fuentes on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Fuentes, Gabriel) (Entered: 11/09/2015)
2015-11-09 18 0 NOTICE of Appearance by Daniel Fenske on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Fenske, Daniel) (Entered: 11/09/2015)
2015-11-09 19 0 NOTICE of Appearance by Michael T. Brody on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Brody, Michael) (Entered: 11/09/2015)
2015-12-02 20 0 NOTICE of Appearance by Aubrey H. Tobin on behalf of All European Auto Supply, Inc.. (Tobin, Aubrey) (Entered: 12/02/2015)
2015-12-03 21 0 NOTICE of Appearance by Rachel S. Brass on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Brass, Rachel) (Entered: 12/03/2015)
2016-01-14 22 0 NOTICE of Appearance by David Young on behalf of All European Auto Supply, Inc.. (Young, David) (Entered: 01/14/2016)
2016-02-25 23 0 NOTICE of Appearance by Hollis L Salzman on behalf of Fuel Injection System - Direct Purchaser Actions. (Salzman, Hollis) (Entered: 02/25/2016)
2016-02-25 24 0 NOTICE of Appearance by Bernard Persky on behalf of Fuel Injection System - Direct Purchaser Actions. (Persky, Bernard) (Entered: 02/25/2016)
2016-02-25 25 0 NOTICE of Appearance by William Reiss on behalf of Fuel Injection System - Direct Purchaser Actions. (Reiss, William) (Entered: 02/25/2016)
2016-03-29 26 0 NOTICE of Appearance by Michael R. Dezsi on behalf of American Mitsuba Corporation. (Dezsi, Michael) (Entered: 03/29/2016)
2016-03-29 27 0 NOTICE of Appearance by Michael R. Dezsi on behalf of Mitsuba Corporation. (Dezsi, Michael) (Entered: 03/29/2016)
2016-04-21 28 0 STIPULATION AND ORDER REGARDING TIMELINE FOR RESPONDING TO COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 04/21/2016) 2017-02-16 17:57:57 b9718c3b1cee237ae4b7531546e9d6bf27a8bd4b
2016-05-17 29 0 NOTICE of Appearance by Alden Lewis Atkins on behalf of HITACHI AUTOMOTIVE SYSTEMS LTD., Hitachi Automotive Systems Americas, Inc.. (Atkins, Alden) (Entered: 05/17/2016)
2016-05-17 30 0 NOTICE of Appearance by Craig P. Seebald on behalf of HITACHI AUTOMOTIVE SYSTEMS LTD., Hitachi Automotive Systems Americas, Inc.. (Seebald, Craig) (Entered: 05/17/2016)
2016-05-17 31 0 NOTICE of Appearance by Lindsey R. Vaala on behalf of HITACHI AUTOMOTIVE SYSTEMS LTD., Hitachi Automotive Systems Americas, Inc.. (Vaala, Lindsey) (Entered: 05/17/2016)
2016-06-10 32 0 ATTORNEY APPEARANCE: Erin Lindsay Calkins appearing on behalf of End-Payor Plaintiffs (Calkins, Erin) (Entered: 06/10/2016)
2016-07-12 33 0 ATTORNEY APPEARANCE: Gregory P. Hansel appearing on behalf of Irving Levine Automotive Distributors, Inc. (Hansel, Gregory) (Entered: 07/12/2016)
2016-07-12 34 0 ATTORNEY APPEARANCE: Randall B. Weill appearing on behalf of Irving Levine Automotive Distributors, Inc. (Weill, Randall) (Entered: 07/12/2016)
2016-07-12 35 0 ATTORNEY APPEARANCE: Michael S. Smith appearing on behalf of Irving Levine Automotive Distributors, Inc. (Smith, Michael) (Entered: 07/12/2016)
2016-11-07 36 0 MOTION to Compel Discovery from Non-Party Original Equipment Manufacturers by DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. (Attachments: # 1 Proposed Order) (Cherry, Steven) (Entered: 11/07/2016)
2016-11-11 37 0 RESPONSE Joint Response to Courts Request for Technical Advisor with attached exhibits by Class Plaintiffs. (Seltzer, Marc) (Entered: 11/11/2016)
2016-11-14 38 0 ORDER OF REFERENCE TO SPECIAL MASTER re 36 MOTION to Compel Discovery from Non-Party Original Equipment Manufacturers filed by DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 11/14/2016)
2016-12-01 39 0 NOTICE OF HEARING re 36 MOTION to Compel Discovery from Non-Party Original Equipment Manufacturers filed by Denso Corporation, Denso International America, Incorporated on DECEMBER 9, 2016 AT 9:30 A.M. BEFORE SPECIAL MASTER, GENE J. ESSHAKI (Judge Battani Courtroom #272). (KDoa) (Entered: 12/01/2016)
2016-12-02 40 0 REPLY to Response re 36 MOTION to Compel Discovery from Non-Party Original Equipment Manufacturers filed by DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. (Cherry, Steven) (Entered: 12/02/2016)
2016-12-16 41 0 NOTICE of Appearance by Patrick J. Carome on behalf of DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. (Carome, Patrick) (Entered: 12/16/2016)
2016-12-16 42 0 NOTICE of Appearance by Steven F. Cherry on behalf of DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. (Cherry, Steven) (Entered: 12/16/2016)
2016-12-16 43 0 NOTICE of Appearance by David P. Donovan on behalf of DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. (Donovan, David) (Entered: 12/16/2016)
2016-12-16 44 0 NOTICE of Appearance by David S. Molot on behalf of DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. (Molot, David) (Entered: 12/16/2016)
2016-12-29 45 0 ORDER REGARDING PART-SPECIFIC UPSTREAM DISCOVERY FROM OEMS Signed by Special Master, Gene J. Esshaki (KDoa) (Entered: 12/29/2016)
2017-01-06 46 0 NOTICE of Appearance by Kevin Lownds on behalf of DENSO INTERNATIONAL AMERICA, INC, DENSO Internation Korea Corporation, Denso Corporation. (Lownds, Kevin) (Entered: 01/06/2017)
2017-03-10 47 0 NOTICE of Voluntary Dismissal by All European Auto Supply, Inc. as to Denso Corporation, DENSO INTERNATIONAL AMERICA, INC and DENSO Internation Korea Corporation (Fink, David) (Entered: 03/10/2017)
2017-03-10 48 0 NOTICE by Irving Levine Automotive Distributors, Inc. NOTICE of Voluntary Dismissal as to Denso Corporation, DENSO INTERNATIONAL AMERICA, INC and DENSO International Korea Corporation (Fink, David) (Entered: 03/10/2017)
2017-05-09 49 0 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Irving Levine Automotive Distributors, Inc. (Fink, David) (Entered: 05/09/2017) 2017-05-15 17:47:42 81575ba9c252d2de5256100d25c20570e4fd9888
2017-06-13 50 0 NOTICE of Appearance by Eugene A. Spector on behalf of All European Auto Supply, Inc.. (Spector, Eugene) (Entered: 06/13/2017)
2017-06-13 51 0 NOTICE of Appearance by William Caldes on behalf of All European Auto Supply, Inc.. (Caldes, William) (Entered: 06/13/2017)
2017-06-13 52 0 NOTICE of Appearance by Jonathan M Jagher on behalf of All European Auto Supply, Inc.. (Jagher, Jonathan) (Entered: 06/13/2017)