CONSUMER FINANCIAL PROTECTION BUREAU et al v. OCWEN FINANCIAL CORPORATION et al

Federal Civil Lawsuit District Of Columbia District Court, Case No. 1:13-cv-02025
District Judge Rosemary M. Collyer, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Rosemary M. Collyer
Last Updated February 4, 2020 at 9:31 AM EST (5 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo Commonwealth of Kentucky, Plaintiff

Represented by Office of the Kentucky Attorney General

Name Phone Fax E-Mail
Space John William Conway +1 502 696 5300 susan.britton@ag.ky.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John William Conway +1 502 696 5300 susan.britton@ag.ky.gov
No Logo Commonwealth of Massachusetts, Plaintiff

Represented by Commonwealth of Massachusetts

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Glenn Stuart Kaplan +1 617 727 2200 +1 617 727 1047 glenn.kaplan@state.ma.us
No Logo Commonwealth of Pennsylvania, Plaintiff

Represented by Office of the Pennsylvania Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John M. Abel +1 717 783 1439 +1 717 705 3795 jabel@attorneygeneral.gov
No Logo Commonwealth of Virginia, Plaintiff

Represented by Office of the Virginia Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED David B. Irvin +1 804 786 4047 dirvin@oag.state.va.us
Consumer Financial Protection Bureau Consumer Financial Protection Bureau, Plaintiff

Represented by Consumer Financial Protection Bureau

Name Phone Fax E-Mail
Space Kirsten Ivey-Colson +1 202 435 7354 +1 202 435 7722 kirsten.ivey-colson@cfpb.gov
ATTORNEY TO BE NOTICED Kirsten Ivey-Colson +1 202 435 7354 +1 202 435 7722 kirsten.ivey-colson@cfpb.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Cara M. Petersen cara.petersen@cfpb.gov
District of Columbia District of Columbia, Plaintiff

Represented by District of Columbia

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Bennett C. Rushkoff +1 202 727 5173 +1 202 741 5908 bennett.rushkoff@dc.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary M. Tan +1 202 727 6241 Gary.Tan@dc.gov
No Logo State of Alabama, Plaintiff

Represented by Office of the Maryland Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Noel S. Barnes +1 334 353 9196 +1 334 242 2433 nbarnes@ago.state.al.us
Space Noel S. Barnes +1 334 353 9196 +1 334 242 2433 nbarnes@ago.state.al.us
No Logo State Of Alaska,, Plaintiff

Represented by ALASKA DEPARTMENT OF LAW

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Cynthia Clapp Drinkwater +1 907 269 5200 cynthia.drinkwater@alaska.gov
No Logo State of Arizona, Plaintiff

Represented by Office of the Arizona Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeremy Shorbe +1 520 628 6504 Jeremy.Shorbe@azag.gov
Space Jeremy Shorbe +1 520 628 6504 Jeremy.Shorbe@azag.gov
No Logo State of Arkansas, Plaintiff

Represented by Office of the Arkansas Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James Bryant DePriest +1 501 682 5028 jim.depriest@arkansasag.gov
No Logo State of California, Plaintiff

Represented by California Department Of Justice

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Frances Train Grunder +1 415 703 5723 +1 415 703 5843 Frances.Grunder@doj.ca.gov
No Logo State of Colorado, Plaintiff

Represented by State of Colorado

Name Phone Fax E-Mail
Space Theresa C. Lesher +1 720 508 6231 terri.lesher@state.co.us
Space Andrew Patrick McCallin +1 303 866 5134 +1 303 866 4916 andrew.mccallin@state.co.us
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Andrew Patrick McCallin +1 303 866 5134 +1 303 866 4916 andrew.mccallin@state.co.us
No Logo State Of Connecticut, Plaintiff

Represented by Office of the Connecticut Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joseph J. Chambers +1 860 808 5270 +1 860 808 5385 joseph.chambers@ct.gov
No Logo State of Delaware, Plaintiff

Represented by Office of the Delaware Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew F. Lintner +1 302 577 8935 Matthew.Lintner@state.de.us

Represented by State of Delaware

Name Phone Fax E-Mail
Space Gillian Lorraine Andrews +1 302 577 8844 gillian.andrews@state.de.us
No Logo STATE OF FLORIDA, Plaintiff

Represented by Capitol Station

Name Phone Fax E-Mail
Space Victoria Ann Butler +1 813 287 7950 +1 813 281 5515 victoria.butler@myfloridalegal.com

Represented by Law Offices of Pamela Jo Bondi

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Pamela Jo Bondi +1 858 245 0140 +1 850 413 0632

Represented by Office of the Maryland Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Michael G. Moore +1 813 287 7950 +1 813 281 5515
No Logo State of Georgia, Plaintiff

Represented by Georgia Department of Law

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffrey W. Stump +1 404 656 3337 jstump@law.ga.gov
No Logo State of Hawaii, Plaintiff

Represented by State of Hawaii

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Deborah Day Emerson +5861 586 586 1500 deborah.d.emerson@hawaii.gov
No Logo State of Idaho, Plaintiff

Represented by State of Idaho

Name Phone Fax E-Mail
Space Stephanie Nicole Guyon +1 208 334 2400 +1 208 334 4151 stephanie.guyon@ag.idaho.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephanie Nicole Guyon +1 208 334 2400 +1 208 334 4151 stephanie.guyon@ag.idaho.gov
No Logo State of Illinois, Plaintiff

Represented by Office of the Illinois Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Susan N. Ellis +1 312 814 3000

Represented by State of Illinois

Name Phone Fax E-Mail
Space Susan N Ellis +1 217 782 4436 sellis@atg.state.il.us
No Logo State of Indiana, Plaintiff

Represented by Office of the Indiana Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Abigail L. Kuzman +1 317 234 6843 abigail.kuzma@atg.in.gov
No Logo State of Iowa, Plaintiff

Represented by Direct: 515-281-5341

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Patrick Madigan +1 515 281 5926 Patrick.Madigan@Iowa.gov

Represented by Iowa Department of Justice

Name Phone Fax E-Mail
Space Patrick Madigan +1 515 281 5926 Patrick.Madigan@Iowa.gov
No Logo State of Kansas, Plaintiff

Represented by Office of the Kansas Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Meghan Elizabeth Stoppel +1 785 296 3751 meghan.stoppel@ag.ks.gov
No Logo State of Louisiana, Plaintiff

Represented by Louisiana Department of Justice

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James David Caldwell, Jr. +1 225 326 6200 +1 225 326 6197 caldwelld@ag.state.la.us
Space James David Caldwell, Sr. +1 225 326 6200 caldwellb@ag.state.la.us
No Logo State of Maine, Plaintiff

Represented by State of Maine Legislature

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Linda J Conti +1 207 626 8591 +1 207 624 7730 linda.conti@maine.gov
No Logo State of Maryland, Plaintiff

Represented by Office of the Maryland Attorney General

Name Phone Fax E-Mail
Space Lucy A Cardwell +1 410 576 6300 +1 410 576 6532 lcardwell@oag.state.md.us
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lucy A Cardwell +1 410 576 6300 +1 410 576 6532 lcardwell@oag.state.md.us
No Logo State of Michigan, Plaintiff

Represented by Office of the Michigan Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED D.J. Pascoe +1 517 373 7700 +1 517 335 1935 pascoed1@michigan.gov
Space D.J. Pascoe +1 517 373 7700 +1 517 335 1935 pascoed1@michigan.gov
No Logo State of Minnesota, Plaintiff

Represented by Office of the Minnesota Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Nathan Allan Brennaman +1 615 757 1415 nate.brennaman@ag.mn.us
No Logo State of Mississippi, Plaintiff

Represented by Mississippi Deptartment of Environmental Quality

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Bridgette Williams Wiggins +1 601 359 4279 bwill@ago.state.ms.us
No Logo State of Missouri, Plaintiff

Represented by Office of the Missouri Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Ryan Scott Asbridge +1 573 751 7677 ryan.asbridge@ago.mo.gov
No Logo State of Montana, Plaintiff

Represented by Office of the Montana Attorney General

Name Phone Fax E-Mail
Space Chuck Munson +1 406 444 2026 +1 406 444 3549 cmunson@mt.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Chuck Munson +1 406 444 2026 +1 406 444 3549 cmunson@mt.gov
No Logo State Of Nebraska, Plaintiff

Represented by Office of the Nebraska Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Abigail Marie Stempson +1 402 471 2811
No Logo State of Nevada, Plaintiff

Represented by Kristine M. Kuzemka

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kristine M. Kuzemka +1 702 486 3420 kkuzemka@ag.nv.gov
No Logo State of New Hampshire, Plaintiff

Represented by Office of the New Hampshire Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Ann M. Rice Ann.Rice@doj.nh.gov
No Logo State of New Jersey, Plaintiff

Represented by STATE OF NEW JERSEY

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lorraine Karen Rak +1 973 877 1280 Lorraine.Rak@dol.lps.state.nj.us
No Logo State Of New Mexico, Plaintiff

Represented by Office of the New Mexico Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary K. King +1 505 827 5843 Gking@nmag.gov
No Logo State of New York, Plaintiff

Represented by Office of the New York Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jane Melissa Azia +1 212 416 8727 +1 212 416 6003 jane.azia@ag.state.ny.us
Space Adam Harris Cohen +1 212 416 8622 Adam.Cohen2@ag.ny.gov
No Logo STATE OF NORTH CAROLINA, Plaintiff

Represented by North Carolina Department Of Justice

Name Phone Fax E-Mail
Space Phillip Kevin Woods +1 919 716 6052 +1 919 716 6050 pwoods@ncdoj.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Phillip Kevin Woods +1 919 716 6052 +1 919 716 6050 pwoods@ncdoj.gov
No Logo State of North Dakota, Plaintiff

Represented by Office of the North Dakota Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Parrell D. Grossman +1 701 328 3404 pgrossman@nd.gov
No Logo State of Ohio, Plaintiff

Represented by Office of the Ohio Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew James Lampke +1 614 466 8569 matthew.lampke@ohioattorneygeneral.gov
No Logo State Of Oregon, Plaintiff

Represented by State of Oregon

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Simon Chongmin Whang +1 971 673 1880 simon.c.whang@doj.state.or.us
No Logo State of Rhode Island, Plaintiff

Represented by State of Rhode Island

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Edmund Francis Murray, Jr. +40127 444 00x2401 +1 401 222 2295 emurray@riag.ri.gov
No Logo State of South Carolina, Plaintiff

Represented by Office of the South Carolina Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED C. Havird Jones, Jr. +1 803 734 3970 +1 803 734 3677
No Logo State of South Dakota, Plaintiff

Represented by Office of the South Dakota Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Marty Jacob Jackley +1 605 773 4819 marty.jackley@state.sd.us
No Logo State of Tennessee, Plaintiff

Represented by Office of the Tennessee Attorney General

Name Phone Fax E-Mail
Space Robert Elbert Cooper +1 615 741 6474 bob.cooper@ag.tn.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert Elbert Cooper +1 615 741 6474 bob.cooper@ag.tn.gov
No Logo State of Texas, Plaintiff

Represented by Capitol Station

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James Amador Daross +1 915 834 5801 james.daross@oag.state.tx.us

Represented by Office of the Texas Attorney General

Name Phone Fax E-Mail
Space Richard L. Bischoff +1 915 834 5800 richard.bischoff@texasattorneygeneral.gov
No Logo State of Utah, Plaintiff

Represented by State of Utah

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Brian L. Tarbet +1 801 538 1191 btarbet@utah.gov
No Logo State of Vermont, Plaintiff

Represented by Office of the Vermont Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Elliot Burg +1 802 828 2153 elliot.burg@state.vt.us
No Logo State Of Washington, Plaintiff

Represented by Office of the Washington Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED David W. Huey +1 253 593 5057 davidh3@atg.wa.gov
No Logo State of West Virginia, Plaintiff

Represented by Office of the West Virginia Attorney General

Name Phone Fax E-Mail
Space Patrick James Morrisey +1 304 558 2021 +1 304 558 0140 pm@wvago.gov

Represented by WV ATTORNEY GENERAL'S OFFICE

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Patrick James Morrisey +1 304 558 2021 +1 304 558 0140 pm@wvago.gov
No Logo State of Wisconsin, Plaintiff

Represented by State of Wisconsin

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Holly C Pomraning +1 608 266 5410 +1 608 267 8906 pomraninghc@doj.state.wi.us
No Logo State of Wyoming, Plaintiff

Represented by Office of the Wyoming Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Peter K. Michael +1 307 777 7841 +1 307 777 3542 Peter.Michael@wyo.gov
v.
No Logo Ocwen Financial Corporation, Defendant

Represented by Bradley Arant Boult Cummings LLP

Name Phone Fax E-Mail
Space J. Riley Key +1 205 521 8000 +1 205 521 6247 rkey@babc.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert Richmond Maddox +1 205 521 8454 +1 205 488 6454 rmaddox@babc.com
Space Robert Richmond Maddox +1 205 521 8454 +1 205 488 6454 rmaddox@babc.com
No Logo Ocwen Loan Servicing, LLC, Defendant
Attributes
Citation Section 28 U.S.C. § 1331
Nature of Suit 890 - Other Statutes: Other Statutory Actions
Timeline
  Entries (55) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 50 Filed: 2/4/2020, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 9/12/2019, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 8/9/2019, Entered: None Mail Returned
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 7/25/2019, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 9/30/2017, Entered: None Order on Motion to Enforce
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 9/26/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting 45 Motion to Enforce Consent Judgment Relating to Ocwen's Uncured Potential Violation of Metric 29. Signed by Judge Rosemary M. Collyer on 9/26/7017. (zcdw) (Entered: 09/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 9/6/2017, Entered: None Unknown Document Type
Unopposed MOTION to Enforce Consent Judgment Relating to Ocwen's Uncured Potential Violation of Metric 29 by STATE OF IOWA (Attachments: # 1 Text of Proposed Order)(Madigan, Patrick) Modified event title on 9/7/2017 (znmw). (Entered: 09/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 8/25/2017, Entered: None Unknown Document Type
NOTICE - Monitor's Report Regarding Compliance by Defendants Ocwen Financial Corporation and Ocwen Loan Servicing, LLC for the Reporting Periods Ended September 30, 2016, December 31, 2016 and March 31, 2017 by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Appendix 1 - Judgment/Exhibits (Consent Judgment without signature pages of Parties [DE12], and Exhibits A, D and D-1 to same), # 2 Appendix 2 - Servicer's Comments)(Smith, Joseph) (Entered: 08/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 8/9/2017, Entered: None Unknown Document TypeCourt Filing
TRANSCRIPT OF PROCEEDINGS before Judge Rosemary M. Collyer held on 02/19/14; Page Numbers: 1-23. Date of Issuance:08/09/17. Court Reporter/Transcriber Crystal M. Pilgrim, RPR, FCRR, Telephone number 202.354.3127, Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 8/30/2017. Redacted Transcript Deadline set for 9/9/2017. Release of Transcript Restriction set for 11/7/2017.(Pilgrim, Crystal) (Entered: 08/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 7/3/2017, Entered: 7/3/2017 Unknown Document Type
NOTICE - Monitor's Report regarding Compliance by Defendants Ocwen Financial Corporation and Ocwen Loan Servicing, LLC for the Reporting Periods Ended March 31, 2016 and June 30, 2016 by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Attachment 1 - Judgment/Exhibits (Consent Judgment without signature pages of Parties [DE12], and Exhibits A, D and D-1 to same))(Smith, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 9/8/2016, Entered: 9/8/2016 Unknown Document Type
NOTICE - Monitor's Report Regarding Compliance by Defendants Ocwen Financial Corporation and Ocwen Loan Servicing, LLC for the Reporting Periods Ended September 30, 2015 and December 31, 2015 by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Appendix Judgment/Exhibits (Consent Judgment without signature pages of Parties [DE12], and Exhibits A, D and D-1))(Smith, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 8/12/2016, Entered: 8/12/2016 Unknown Document Type
NOTICE of Appearance by Tina Charoenpong on behalf of STATE OF CALIFORNIA (Charoenpong, Tina)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 6/6/2016, Entered: None Unknown Document Type
NOTICE OF SUBSTITUTION OF COUNSEL by Scott Hiromi Ikeda on behalf of STATE OF MINNESOTA Substituting for attorney Nathan Brennaman (Ikeda, Scott) (Entered: 06/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 4/28/2016, Entered: None Unknown Document Type
NOTICE - Monitor's Final Consumer Relief Report Regarding Defendants Ocwen Financial Corporation and Ocwen Loan Servicing, LLC by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Appendix 1 - Judgment/Exhibits (Consent Judgment without signature pages of Parties [DE12], and Exhibits C and D), # 2 Appendix 2 - IRG Assertion)(Smith, Joseph) (Entered: 04/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 4/28/2016, Entered: None Unknown Document Type
NOTICE - Monitor's Report Regarding Compliance by Defendants Ocwen Financial Corporation and Ocwen Loan Servicing, LLC for the Reporting Periods Ended March 31, 2015 and June 30, 2015 by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Appendix 1 - Judgment/Exhibits (Consent Judgment without signature pages of Parties [DE12], and Exhibits A, D and D-1))(Smith, Joseph) (Entered: 04/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 10/22/2015, Entered: 10/22/2015 Unknown Document Type
NOTICE - Monitors Report Regarding Compliance by Defendants Ocwen Financial Corporation and Ocwen Loan Servicing, LLC for the Reporting Periods Ended September 30, 2014 and December 31, 2014 by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Appendix Judgment/Exhibits (Consent Judgment [DE12] without signature pages of the Parties, and Exhibits A, D and D-1 to same))(Smith, Joseph)
  • Attachment 1 Appendix Judgment/Exhibits (Consent Judgment [DE12] without signature pages of
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 8/11/2015, Entered: 8/11/2015 Unknown Document Type
NOTICE - Monitor's Interim Consumer Relief Report Regarding Defendants Ocwen Financial Corporation and Ocwen Loan Servicing, LLC by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Attachment 1 - Consent Judgment/Exhibits([DE12] without the signature pages of the Parties, and Exhibits C and D), # 2 Attachment 2 - IRG Assertion)(Smith, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 7/2/2015, Entered: None USCA Mandate
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 6/30/2015, Entered: None
MANDATE of USCA (certified copy) as to 22 Notice of Appeal filed by CHRISTOPHER STOLLER. ORDERED that the motion for appointment of counsel be denied. That the petition for adjudication of indirect criminal contempt be denied. FURTHER ORDERED that the motions for default be dismissed as moot. That the motion to disqualify counsel be denied. ORDERED that the motions for judicial notice be denied. That the motion for summary affirmance be granted. FURTHER ORDERED that the motion for injunction be dismissed as moot. USCA Case Number 14-5265. (rd) (Entered: 07/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 12/16/2014, Entered: 12/16/2014 Unknown Document TypeCourt Filing
ORDER denying 26 Sonia Becker's Motion to Intervene; finding as moot 27 Becker's Motion to Clarify. Signed by Judge Rosemary M. Collyer on 12/16/2014. (KD)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 12/4/2014, Entered: 12/4/2014 Unknown Document Type
NOTICE of Appearance by Victoria Ann Butler on behalf of STATE OF FLORIDA (Butler, Victoria)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 11/18/2014, Entered: 11/18/2014 Unknown Document Type
RESPONSE re 26 MOTION to Intervene filed by OCWEN FINANCIAL CORPORATION, OCWEN LOAN SERVICING, LLC. (Key, J.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 11/17/2014, Entered: 11/17/2014 Unknown Document Type
NOTICE by STATE OF NEVADA (Kuzemka, Kristine)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 11/13/2014, Entered: 11/13/2014 Unknown Document TypeCourt Filing
LEAVE TO FILE DENIED- Christopher Stoller, Request for Judicial Notice Rule 201 This document is unavailable as the Court denied its filing. "Leave to file DENIED Case is on appeal". Signed by Judge Rosemary M. Collyer on 11/7/2014. (zrdj)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 11/7/2014, Entered: 11/7/2014 Unknown Document Type
Supplemental Record on Appeal transmitted to US Court of Appeals re 22 Notice of Appeal ;USCA Case Number 14-5265. (rdj)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 11/4/2014, Entered: 11/4/2014 Unknown Document Type
MOTION to Clarify by SONIA BECKER (Klayman, Larry). Added MOTION for Order to Show Cause on 11/4/2014 (rdj).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 11/4/2014, Entered: 11/4/2014 Unknown Document Type
MOTION to Intervene by SONIA BECKER (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Affidavit of Sonia Becker)(Klayman, Larry)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/31/2014, Entered: 10/31/2014 Unknown Document Type
NOTICE OF SUBSTITUTION OF COUNSEL by Gillian Lorraine Andrews on behalf of STATE OF DELAWARE Substituting for attorney Matthew F. Lintner (Attachments: # 1 Certificate of Service)(Andrews, Gillian)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/22/2014, Entered: 10/22/2014 Unknown Document Type
Transmission of the Notice of Appeal, Order Appealed, and Docket Sheet to US Court of Appeals. Motion to proceed on appeal in forma pauperis has been filed. Another transmission will be forwarded when the motion has been decided re 22 Notice of Appeal. (rdj)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 10/22/2014, Entered: None Appeal In Forma Pauperis
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 10/20/2014, Entered: None
MOTION for Leave to Appeal in forma pauperis by CHRISTOPHER STOLLER (rdj) (Entered: 10/22/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 10/22/2014, Entered: None Notice of Appeal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 10/20/2014, Entered: None
NOTICE OF APPEAL as to 21 Order on Motion to Intervene by CHRISTOPHER STOLLER. Filing fee $ 0.00. Fee Status: No Fee Paid. Parties have been notified. (Attachments: # 1 Service List)(rdj) (Entered: 10/22/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 10/15/2014, Entered: 10/15/2014 Unknown Document TypeCourt Filing
ORDER denying 20 Christopher Stoller's Motion to Intervene, motion for CM/ECF password, and application to proceed in forma pauperis. Signed by Judge Rosemary M. Collyer on 10/15/14. (KD)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/9/2014, Entered: None Intervene
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/7/2014, Entered: None
MOTION to Intervene by CHRISTOPHER STOLLER (Attachments: # 1 Exhibit Part 1 of 2, # 2 Exhibit Part 2 of 2, # 3 Application to Proceed without paying Fees or Costs, # 4 Proposed Motion to Obtain CM/ECF login and Password, # 5 Text of Proposed Order, # 6 Text of Proposed Order)(rdj) (Entered: 10/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 8/15/2014, Entered: 8/15/2014 Unknown Document Type
Unopposed MOTION to Substitute Counsel by STATE OF TEXAS (Attachments: # 1 Text of Proposed Order)(Bischoff, Richard)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 5/15/2014, Entered: None
NOTICE of Appearance by Adam Harris Cohen on behalf of STATE OF NEW YORK (Cohen, Adam) (Entered: 05/15/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 5/15/2014, Entered: None Court Filing
ORDER denying 13 Wyatt's Objection to Consent Judgment. Signed by Judge Rosemary M. Collyer on 5/15/2014. (KD) (Entered: 05/15/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 5/15/2014, Entered: None Court Filing
MEMORANDUM AND OPINION regarding 13 Wyatt Objection to Consent Judgment. Signed by Judge Rosemary M. Collyer on 5/15/2014. (KD) (Entered: 05/15/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 5/9/2014, Entered: 5/9/2014 Response to Document
RESPONSE To 13 Wyatt's Objection To Proposed Settlement filed by OCWEN FINANCIAL CORPORATION, OCWEN LOAN SERVICING, LLC. (Key, J.) Modified on 5/12/2014 to add linkage (rdj).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 5/9/2014, Entered: 5/9/2014 Response to Document
RESPONSE to 13 Chris Wyatt's Objection to Consent Judgment filed by CONSUMER FINANCIAL PROTECTION BUREAU. (Attachments: # 1 proposed order)(Ivey-Colson, Kirsten) Modified on 5/12/2014 to add linkage (rdj).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 3/11/2014, Entered: 3/12/2014 Notice - OtherCourt Filing
OBJECTION TO PROPOSED SETTLEMENT by CHRIS WYATT "Let this be filed" by Judge Rosemary M. Collyer(rdj)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 2/26/2014, Entered: 2/26/2014 Consent JudgmentCourt Filing
CONSENT JUDGMENT. Signed by Judge Rosemary M. Collyer on February 26, 2014. (Attachments: (1) Exhibit A, (2) Exhibit B, (3) Exhibit C, (4) Exhibit D, (5) Exhibit E, (6) Exhibit F) (cdw)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 2/25/2014, Entered: 2/25/2014 Notice - Other
NOTICE RE: PROPOSED CONSENT JUDGMENT by CONSUMER FINANCIAL PROTECTION BUREAU (Ivey-Colson, Kirsten)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 2/4/2014, Entered: 2/4/2014 Notice of Withdrawal of Appearance
NOTICE OF WITHDRAWAL OF APPEARANCE as to STATE OF COLORADO. Attorney Andrew Partick McCallin terminated. (Lesher, Theresa)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 2/3/2014, Entered: 2/3/2014 Notice of Appearance
NOTICE of Appearance by Theresa C. Lesher on behalf of STATE OF COLORADO (Lesher, Theresa) (Entered: 02/03/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 1/22/2014, Entered: 1/22/2014 Case Assigned/ReassignedCourt Filing
Case directly reassigned to Judge Rosemary M. Collyer. Judge Amy Berman Jackson no longer assigned to the case. (gt, ) (Entered: 01/22/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 1/17/2014, Entered: 1/17/2014 Motion to Transfer Case
Joint MOTION to Transfer Case or Reassign Case by CONSUMER FINANCIAL PROTECTION BUREAU (Ivey-Colson, Kirsten). Added MOTION to Reassign Case on 1/21/2014 (znmw, ). (Entered: 01/17/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 12/27/2013, Entered: None Court Filing
Case randomly reassigned to Judge Amy Berman Jackson. Case is not related to 12cv361 and Judge Rosemary M. Collyer is no longer assigned to the case. (ds) (Entered: 12/27/2013)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 5 Filed: 12/23/2013, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- J. Riley Key, :Firm- Bradley Arant Boult Cummings LLP, :Address- One Federal Place 1819 Fifth Avenue North Birmingham, AL 35203. Phone No. - (205) 521-8000. Fax No. - (205) 521-8800 by OCWEN FINANCIAL CORPORATION, OCWEN LOAN SERVICING, LLC (Maddox, Robert) (Entered: 12/23/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 12/20/2013, Entered: None
NOTICE OF RELATED CASE by CONSUMER FINANCIAL PROTECTION BUREAU. Case related to Case No. 12cv00361. (Ivey-Colson, Kirsten) (Entered: 12/20/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 12/20/2013, Entered: None
NOTICE of Appearance by Cara M. Petersen on behalf of CONSUMER FINANCIAL PROTECTION BUREAU (Petersen, Cara) (Entered: 12/20/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 12/19/2013, Entered: None
NOTICE of Appearance by Robert R. Maddox on behalf of OCWEN FINANCIAL CORPORATION, OCWEN LOAN SERVICING, LLC (Maddox, Robert) (Entered: 12/19/2013)
Request RequestSpace LREF
Blank 1 Filed: 12/19/2013, Entered: None
COMPLAINT against All Defendants (Fee Status:Filing Fee Waived) filed by CONSUMER FINANCIAL PROTECTION BUREAU. (Attachments: # 1 NOTICE OF DESIGNATION OF RELATED CASE, # 2 CONSENT JUDGMENT, # 3 Exhibit EXHIBIT A FOR CONSENT JUDGMENT, # 4 Exhibit EXHIBIT B FOR CONSENT JUDGMENT, # 5 Exhibit EXHIBIT C FOR CONSENT JUDGMENT, # 6 Exhibit EXHIBIT D & D1 FOR CONSENT JUDGMENT, # 7 Exhibit EXHIBIT E FOR CONSENT JUDGMENT, # 8 Exhibit EXHIBIT F FOR CONSENT JUDGMENT)(Ivey-Colson, Kirsten) (Main Document 1 replaced on 12/24/2013) (kb, ). (Additional attachment(s) added on 12/24/2013: # 9 Civil Cover Sheet) (kb, ). (Entered: 12/19/2013)
LREF

Statistics

This case has been viewed 1,588 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?