Deutsche Bank National Trust Company v. WMC Mortgage, LLC et al

Federal Civil Lawsuit Connecticut District Court, Case No. 3:12-cv-00933
District Judge Charles S. Haight, Jr, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Charles S. Haight, Jr
Last Updated October 13, 2017 at 3:37 PM EDT (8.3 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
Deutsche Bank National Trust Company Deutsche Bank National Trust Company, Plaintiff

Represented by Boies, Schiller & Flexner, LLP

Name Phone Fax E-Mail
TERMINATED: 11/09/2012, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Robin A. Henry +1 914 749 8200 rhenry@bsfllp.com
TERMINATED: 11/09/2012, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joseph Fields Kroetsch +1 212 474 1384 +1 212 474 3700 jkroetsch@bsfllp.com
TERMINATED: 11/09/2012, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Motty Shulman +1 914 749 8200 +1 914 749 8300 mshulman@bsfllp.com

Represented by Day Pitney, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Thomas Dunn Goldberg +1 203 977 7383 +1 203 977 7301 tgoldberg@daypitney.com

Represented by MoloLamken, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Robert Kelsey Kry +1 202 556 2000 +1 202 556 2001 rkry@mololamken.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Steven Francis Molo +1 212 607 8160 +1 212 607 8161 smolo@mololamken.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Justin V Shur +1 202 556 2005 jshur@mololamken.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Martin Vincent Totaro +1 202 556 2013 +1 202 536 2013 mtotaro@mololamken.com
v.
No Logo General Electric Capital Corporation, Defendant

Represented by Weil Gotshal & Manges LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Greg A. Danilow +1 212 310 8000 +1 212 833 3148 greg.danilow@weil.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Stacy Nettleton +1 212 310 8442 +1 212 310 8007 stacy.nettleton@weil.com

Represented by Wiggin & Dana LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert Seth Hoff +1 212 551 2614 +1 212 490 0536 rhoff@wiggin.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Shaun Stuart Sullivan +1 203 498 4315 +1 203 782 2889 ssullivan@wiggin.com
No Logo WMC Mortgage, LLC, Defendant

Represented by Carmody & Torrance, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Anthony M. Fitzgerald +1 203 777 5501 +1 203 784 3199 afitzgerald@carmodylaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Howard K. Levine +1 203 777 5501 +1 203 784 3199 hlevine@carmodylaw.com

Represented by Jenner & Block, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Matthew S Hellman +1 202 639 6861 +1 202 639 6066 mhellman@jenner.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Megan B. Poetzel +1 312 222 9350 mpoetzel@jenner.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Paul March Smith +1 202 639 6060 +1 202 639 6066 psmith@jenner.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Barbara S Steiner +1 312 222 9350 +1 312 527 0484 bsteiner@jenner.com
Other Parties
No Logo Law Debenture Trust Company Of New York, Consol Plaintiff

Represented by Day Pitney, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kathryn Gloria Newman +1 203 977 7424 +1 203 977 7301 knewman@daypitney.com

Represented by Ropes & Gray LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison M. Boscarine +1 617 235 4976 +1 617 235 9893 allison.boscarine@ropesgray.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Daniel Vincent Ward +1 617 951 7703 +1 617 951 7050 daniel.ward@ropesgray.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Harvey J. Wolkoff +1 617 951 7000 +1 617 951 7050 hwolkoff@ropesgray.com
Attributes
Citation Section 28 U.S.C. § 1332
Nature of Suit 190 - Contract: Other Contract Actions
Timeline
  Entries (197) 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) 229 Filed: 10/13/2017, Entered: None Stipulation of Dismissal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 228 Filed: 10/6/2017, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 226 Filed: 5/5/2017, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 224 Filed: 1/20/2017, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 221 Filed: 1/4/2017, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 220 Filed: 1/4/2017, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 218 Filed: 12/7/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 9/6/2016, Entered: None Order on Motion to Stay
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 214 Filed: 9/2/2016, Entered: None Stay
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 213 Filed: 8/26/2016, Entered: None Order on Motion to Stay
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 8/25/2016, Entered: None Stay
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 4/4/2016, Entered: None Protective Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 4/4/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 4/1/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 3/31/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 3/31/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 3/31/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 3/31/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 3/31/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 178 Filed: 3/30/2016, Entered: None Admission Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 177 Filed: 3/30/2016, Entered: None Admission Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 176 Filed: 3/28/2016, Entered: None Certificate of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 175 Filed: 3/28/2016, Entered: None Quash
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 174 Filed: 3/28/2016, Entered: None Admission Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 173 Filed: 3/28/2016, Entered: None Admission Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 172 Filed: 3/28/2016, Entered: None Admission Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 171 Filed: 3/28/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 170 Filed: 3/25/2016, Entered: None Protective Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 169 Filed: 3/25/2016, Entered: None Sealed Document
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 168 Filed: 3/25/2016, Entered: None Seal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 167 Filed: 3/25/2016, Entered: None Affidavit
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 166 Filed: 3/25/2016, Entered: None Protective Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 164 Filed: 2/9/2016, Entered: None Stipulation
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 163 Filed: 8/14/2015, Entered: None Court Filing
ELECTRONIC ORDER granting 162 Motion to Withdraw Appearance of Martin V. Totaro Attorney Martin V. Totaro requests leave to withdraw his appearance on behalf of Plaintiff Deutsche Bank National Trust Company, solely in its capacity as Trustee, ("Deutsche Bank") in this action. As indicated in Attorney Totaro's motion, counsel from the law firms of Day Pitney LLP and MoloLamken, LLP "have duly appeared and remain as counsel" for Deutsche Bank in this action. Doc. 196 , at 1. Attorney Totaro also represents that Deutsche Bank "has received actual notice of this motion," id., in compliance with the notice provisions of Local Rule 7(e). See D. Conn. L. Civ. R. 7(e) (upon a motion to withdraw, counsel must make a showing that "the party whose counsel seeks to withdraw has received actual notice by personal service or by certified mail of the motion to withdraw"). Under these circumstances, pursuant to Local Civil Rule 7(e), Attorney Totaro's motion is GRANTED and his appearance is TERMINATED. Signed by Judge Charles S. Haight, Jr. on August 14, 2015. (Dorais, L.) (Entered: 08/14/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 162 Filed: 8/12/2015, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 161 Filed: 8/5/2015, Entered: None Court Filing
ELECTRONIC ORDER approving, for "good cause," the parties' 160 Joint Stipulation to extend Discovery Deadlines. See Fed. R. Civ. P. 6(b) & D. Conn. L. Civ. R. 7(b)(2). The case deadlines are hereby reset in accordance with the dates set forth in the 160 Stipulation. These deadlines include, inter alia : fact discovery must be completed on or before March 11, 2016; expert discovery must be completed on or before July 26, 2016; and summary judgment motions are due on or before September 9, 2016, and will be briefed as scheduled in the 160 Stipulation, paras. 7-9. The joint trial memorandum shall be filed within thirty (30) days following the entry of the Court's ruling on the last-filed summary judgment motion; and the case shall be trial ready within thirty (30) days after the joint trial memorandum is filed. Signed by Judge Charles S. Haight, Jr. on August 5, 2015.(Dorais, L.) (Entered: 08/05/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 160 Filed: 8/4/2015, Entered: None Stipulation
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 159 Filed: 7/6/2015, Entered: None Order on Motion for Clarification
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 158 Filed: 6/9/2015, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 157 Filed: 5/28/2015, Entered: None Court Filing
ELECTRONIC ORDER granting, absent objection and for good cause shown, 156 WMC Mortgage, LLC's Unopposed Motion for Enlargement of Time. Pursuant to Federal Rule 6(b) and Local Rule 7(b)(2) of Civil Procedure, WMC requests a forty-five (45) day extension of the May 29, 2015 deadline to fully comply with the Court's April 14, 2015 147 Omnibus Ruling on Discovery Issues. In particular, WMC seeks an extension to complete production of three categories of documents and to provide a corresponding privilege log identifying documents withheld on the basis of the work product doctrine or attorney-client privilege. In its 156 Motion, WMC has demonstrated to the Court that it has engaged in "diligent efforts" to produce the required documents and thus "expects to produce a substantial portion of the documents required to be produced by the May 29, 2015 deadline." Doc. 156 , at 1. However, due to the "very significant volume of documents" to be produced, despite WMC's diligent efforts, the May 29 deadline cannot reasonably be met. Id., at 3. Furthermore, WMC represents that "Deutsche Bank does not oppose this request for enlargement of time." Id., at 1. Accordingly, pursuant to Fed. R. Civ. P. 6(b)(1)(A) and D. Conn. L. Civ. R. 7(b)(2), the Court hereby GRANTS for "good cause" WMC's unopposed request for a forty-five (45) day extension to comply with the Court's 147 Omnibus Ruling. WMC must complete production of the requisite documents and may, if so advised, submit a privilege log in conformance with the Court's 147 Omnibus Ruling, on or before July 13, 2015. Signed by Judge Charles S. Haight, Jr. on May 28, 2015. (Dorais, L.) (Entered: 05/28/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 156 Filed: 5/27/2015, Entered: None extension of time
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 155 Filed: 5/12/2015, Entered: None Memorandum in Opposition to Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 154 Filed: 5/6/2015, Entered: None Scheduling Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 153 Filed: 4/30/2015, Entered: None Court Filing
ELECTRONIC ORDER granting 150 Motion to Withdraw Appearance of Kathryn G. Newman. Attorney Kathryn G. Newman requests leave to withdraw her appearance on behalf of Plaintiff Deutsche Bank National Trust Company (solely in its capacity as Trustee) ("DBNTC") in this action. The case record, however, does not reflect her appearance in this action on behalf of DBNTC. Rather, Plaintiff appeared as counsel for Law Debenture Trust Company of New York in the consolidated case of Law Debenture Trust Company of New York v. WMC Mortgage LLC, No. 3:12-cv-1538 (CSH), Doc. 10. That appearance has been terminated upon motion by Attorney Newman. See No. 3:12-cv-1538 (CSH), Doc. 80 & 81. To the extent that Law Debenture still appears on the present docket as a Consolidated Plaintiff in this lead case of Deutsche Bank National Trust Co. v. WMC Mortgage, LLC, No. 3:12-cv-933 (CSH), and construing Attorney Newman's motion as applying to her appearance on behalf of Law Debenture, her motion is granted, subject to her compliance with the notice requirement of Local Civil Rule 7(e). See D.Conn. L. Civ. R. 7(e) (mandating that "the party whose counsel seeks to withdraw has received actual notice by personal service or by certified mail of the motion to withdraw"). Attorney Newman's appearance on behalf of Law Debenture Trust Company is terminated in this action. Signed by Judge Charles S. Haight, Jr. on April 30, 2015. (Dorais, L.) (Entered: 04/30/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 152 Filed: 4/28/2015, Entered: None Memorandum in Support of Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 151 Filed: 4/28/2015, Entered: None Clarification
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 4/27/2015, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 4/16/2015, Entered: None Notice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 4/15/2015, Entered: None
AMENDED Consolidation Notice Signed by Clerk on 4/15/2015.(Falcone, K.) (Entered: 04/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 148 Filed: 4/15/2015, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 147 Filed: 4/14/2015, Entered: None Order on Motion to Compel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 146 Filed: 1/28/2015, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 145 Filed: 1/26/2015, Entered: None
ORDER granting 142 Motion to Appear Pro Hac Vice. Signed by Clerk on 1/26/2015. (Falcone, K.) (Entered: 01/26/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 144 Filed: 1/23/2015, Entered: None Certificate of Good Standing
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 143 Filed: 1/23/2015, Entered: None Affidavit
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 142 Filed: 1/23/2015, Entered: None Admission Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 141 Filed: 12/31/2014, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 140 Filed: 11/21/2014, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 139 Filed: 10/31/2014, Entered: None Transcript
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 10/15/2014, Entered: None Motion Hearing
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 137 Filed: 10/13/2014, Entered: None Reply to Response to Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 10/3/2014, Entered: None Exhibit
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 10/3/2014, Entered: None Exhibit
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 10/3/2014, Entered: None Exhibit
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 10/3/2014, Entered: None Memorandum in Opposition to Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 9/19/2014, Entered: None Notice of Hearing on Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 9/16/2014, Entered: None Compel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 8/28/2014, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 8/8/2014, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 8/7/2014, Entered: None Stipulation
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 8/6/2014, Entered: None Court Filing
ELECTRONIC ORDER granting 126 Motion to Withdraw Appearance of David P. Jang. Attorney Thomas D. Goldberg of Day Pitney LLP has moved on behalf of Attorney David P. Jang for leave to withdraw Jang's appearance as pro hac vice counsel for Plaintiff Deutsche Bank National Trust Company, solely in its capacity as Trustee, in this action. Goldberg is one among Jang's co-counsel in representing Plaintiff and was the sponsoring "member of the Bar of this Court" who moved for Jang's admission pro hac vice in this action pursuant to Local Civil Rule 83.1(d). See Civil Action No. 3:12-cv-1699 (CSH), Doc. 21 . In the present 126 Motion, Goldberg has represented that Jang is no longer associated with MoloLamken LLP and that other counsel from that firm and Day Pitney LLP have appeared and will remain as counsel for Plaintiff in this matter. Furthermore, Goldberg has informed the Court that pursuant to Local Civil Rule 7(e), on August 4, 2014, he provided Plaintiff with "actual notice of this Motion" by sending a copy thereof by certified mail to Plaintiff. See D. Conn. L. Civ. R. 7(e). Accordingly, the Court grants the motion for Attorney Jang to withdraw his appearance. Signed by Judge Charles S. Haight, Jr. on August 6, 2014. (Dorais, L.) (Entered: 08/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 8/5/2014, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 8/4/2014, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 7/14/2014, Entered: None
CERTIFICATE OF GOOD STANDING re 114 MOTION for Attorney(s) Justin M. Ellis to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3278409) by Deutsche Bank National Trust Company, Deutsche Bank National Trust Company(soley as Trustee for HSI Asset Securitization Corporation Trust 2006-WMC1), Deutsche Bank National Trust Company(Soley as Trustee for the Securitized Assett Backed Receivables L.L.C. Trust 2006-Wm3). (Goldberg, Thomas) (Entered: 07/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 7/7/2014, Entered: None Court Filing
TRANSCRIPT of Proceedings: Type of Hearing: Rule 16b Conference. Held on June 19, 2014 before Judge C. Haight. Court Reporter: I. Sanchez-Farnham. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 7/28/2014. Redacted Transcript Deadline set for 8/7/2014. Release of Transcript Restriction set for 10/5/2014. (Sanchez, I.) (Entered: 07/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 7/7/2014, Entered: None Court Filing
RULING (see attached) on Form of Protective Order. This Ruling resolves the parties' particular points of contention (identified in the letter briefs of counsel) and enters a Protective Order consistent with this Ruling (see attached Exhibit). Signed by Judge Charles S. Haight, Jr. on July 7, 2014. (Dorais, L.) (Entered: 07/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 6/27/2014, Entered: None
CERTIFICATE OF GOOD STANDING re 118 MOTION for Attorney(s) Tarsha A. Phillibert to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3286390) by WMC Mortgage, LLC. (Levine, Howard) (Entered: 06/27/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 6/26/2014, Entered: None
ORDER granting 118 Motion to Appear Pro Hac Vice Certificate of Good Standing due by 8/25/2014. Signed by Clerk on 6/26/2014. (Falcone, K.) (Entered: 06/26/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 6/25/2014, Entered: None Court Filing
Interim PROTECTIVE ORDER Signed by Judge Charles S. Haight, Jr on 6/25/2014.(Falcone, K.) (Entered: 06/25/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 118 Filed: 6/25/2014, Entered: None
MOTION for Attorney(s) Tarsha A. Phillibert to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3286390) by WMC Mortgage, LLC. (Levine, Howard) (Entered: 06/25/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 117 Filed: 6/19/2014, Entered: None Court Filing
Minute Entry for proceedings held before Judge Charles S. Haight, Jr: Pretrial Conference held on 6/19/2014. Total Time: 3 hours and 27 minutes(Court Reporter Falzarano Reporters.) (Garguilo, B) (Entered: 06/24/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 6/18/2014, Entered: None Court Filing
ELECTRONIC ORDER granting 114 Motion for Admission of Visiting Attorney Justin M. Ellis so that Mr. Ellis may appear, as requested, on behalf of Deutsche Bank National Trust Company in this action. Certificate of Good Standing due by 8/17/2014. Signed by Judge Charles S. Haight, Jr. on June 18, 2014. (Dorais, L.) (Entered: 06/18/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 6/18/2014, Entered: None
CERTIFICATE OF GOOD STANDING re 112 MOTION for Attorney(s) Michael A. Doornweerd to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3268122) by WMC Mortgage, LLC. (Levine, Howard) (Entered: 06/18/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 6/17/2014, Entered: None
MOTION for Attorney(s) Justin M. Ellis to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3278409) by Deutsche Bank National Trust Company, Deutsche Bank National Trust Company(soley as Trustee for HSI Asset Securitization Corporation Trust 2006-WMC1), Deutsche Bank National Trust Company(Soley as Trustee for the Securitized Assett Backed Receivables L.L.C. Trust 2006-Wm3). (Attachments: # 1 Affidavit)(Goldberg, Thomas) (Entered: 06/17/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 6/6/2014, Entered: None
ORDER granting 112 Motion to Appear Pro Hac Vice Certificate of Good Standing due by 8/5/2014. Signed by Clerk on 6/6/2014. (Falcone, K.) (Entered: 06/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 6/6/2014, Entered: None
MOTION for Attorney(s) Michael A. Doornweerd to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3268122) by WMC Mortgage, LLC. (Levine, Howard) (Entered: 06/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 5/23/2014, Entered: None
ANSWER to 109 Amended Complaint, with Affirmative Defenses and Special Defenses by WMC Mortgage, LLC.(Fitzgerald, Anthony) (Entered: 05/23/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 5/16/2014, Entered: None Court Filing
ELECTRONIC SCHEDULING ORDER - The Court is in receipt of 108 the Consolidated Supplemental Rule 26(f) Report submitted by the Parties. Pursuant to the requests contained therein concerning a scheduling conference with the Court, see 108 at 10, the Court will convene an in-person pretrial conference prior to entry of a scheduling order in this and related cases pursuant to Fed. R. Civ. P. 16(b). This pretrial conference will be convened on Thursday, June 19, 2014 at 10:30AM in the 17th Floor Courtroom of the Connecticut Financial Center, 157 Church Street, New Haven, CT. Signed by Judge Charles S. Haight, Jr. on 5/16/14.(Hornstein, A) (Entered: 05/16/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 5/9/2014, Entered: None
AMENDED COMPLAINT against WMC Mortgage, LLC, filed by Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Goldberg, Thomas) (Entered: 05/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 5/9/2014, Entered: None
Supplemental REPORT of Rule 26(f) Planning Meeting. (Goldberg, Thomas) (Entered: 05/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 4/25/2014, Entered: None Court Filing
ELECTRONIC ORDER - granting, for good cause shown and pursuant to Fed R. Civ. P. 6(b) and Local Rule 7(b)(2), 106 the Parties' Joint Motion to Extend Filing Deadlines. The Court notes that this Joint Motion states that "[o]n April 22, 2014, counsel for the Trustee informed counsel for WMC that it will amend its complaint[] in [this] action[]... on or about May 9, 2014," and that "Trustee's counsel... indicated that they consent to WMC filing its answer to the operative complaint in this action by May 23, 2014." 106 at 1. The Joint Motion also states that "WMC does not object to the Trustee's filing of [an] amended complaint[]" in this matter. Id. Noting that pursuant to Fed. R. Civ. P. 15(a)(2), "a party may amend its pleading... with the opposing party's written consent," the Court grants the Parties' Joint Motion to Extend Pleading Deadlines in this matter. Accordingly, the Trustee may have until Friday, May 9, 2014 to file an amended complaint in this matter, if so advised, and WMC must file an answer to the operative complaint in this action on or before Friday, May 23, 2014. Signed by Judge Charles S. Haight, Jr. on 4/25/14. (Hornstein, A) (Entered: 04/25/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 4/23/2014, Entered: None
Joint MOTION for Extension of Time until May 9, 2014 and May 23, 2014 for Trustee To File Amended Complaint and for WMC to file Answer by WMC Mortgage, LLC. (Fitzgerald, Anthony) (Entered: 04/23/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 4/10/2014, Entered: None Court Filing
ELECTRONIC ORDER granting, for good cause shown, 104 Defendant WMC Mortgage, LLC's Motion Upon Consent for Extension of Time to File Answer. The new deadline by which Defendant WMC Mortgage, LLC must file an Answer to Plaintiff's Complaint is Wednesday, April 23, 2014. Signed by Judge Charles S. Haight, Jr. on 4/10/14. (Hornstein, A) (Entered: 04/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 4/10/2014, Entered: None
MOTION for Extension of Time until April 23, 2014 to file its Answer to Plaintiff's Complaint 1 Complaint,, by WMC Mortgage, LLC. (Fitzgerald, Anthony) (Entered: 04/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 4/4/2014, Entered: None Court Filing
ELECTRONIC ORDER - In light of 102 , the Court's Ruling denying Defendant's Motion for Partial Dismissal of the Complaint, the Court now directs the Parties to this action to reconvene a conference pursuant to Fed. R. Civ. P. 26(f) and thereafter to submit a supplemental Form 26(f) Report containing a revised proposed discovery plan with respect to all future case deadlines. This supplemental Form 26(f) Report must be filed on or before Friday, May 9, 2014. Signed by Judge Charles S. Haight, Jr. on April 4, 2014.(Dorais, L.) (Entered: 04/04/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 3/31/2014, Entered: None Court Filing
RULING (see attached) denying 39 76 77 86 Defendant's Motions for Partial Dismissal of Complaint. Defendant has filed a 39 motion to dismiss the complaint in the captioned case, bearing Case No. 3:12-cv-933 (CSH). The issues posed by that motion, which Plaintiff opposes, are the same as those presented in Defendant's motions to dismiss the complaint in the cases bearing Case Nos. 3:12-cv-969 (CSH), 3:12-cv-1538 (CSH), and 3:12-cv-1699 (CSH). In the attached Ruling, filed on this date, the Court denied the motion to dismiss in No. 3:12-cv-933 (CSH). That Ruling also governs Defendant's motions to dismiss in the three aforementioned cases, which were consolidated for the purpose of the Court's hearing and deciding those motions. Accordingly, Defendant's motions to dismiss Plaintiff's complaint are DENIED. Signed by Judge Charles S. Haight, Jr. on March 31, 2014. (Dorais, L.) (Entered: 03/31/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 5/23/2013, Entered: None Court Filing
TRANSCRIPT of Proceedings: Type of Hearing: Motion to Dismiss. before Judge C. Haight. Court Reporter: I. Sanchez-Farnham. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 6/13/2013. Redacted Transcript Deadline set for 6/23/2013. Release of Transcript Restriction set for 8/21/2013. (Sanchez, I.) (Entered: 05/23/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 5/14/2013, Entered: None Court Filing
Minute Entry. Proceedings held before Judge Charles S. Haight, Jr: taking under advisement 39 Motion to Dismiss; taking under advisement 76 Motion to Dismiss; taking under advisement 77 Motion to Dismiss; taking under advisement 86 Motion to Dismiss; Motion Hearing held on 5/14/2013 re 77 MOTION to Dismiss filed by WMC Mortgage, LLC, 39 MOTION to Dismiss filed by WMC Mortgage, LLC, 86 MOTION to Dismiss filed by WMC Mortgage, LLC, 76 MOTION to Dismiss filed by WMC Mortgage, LLC. Total Time: 3 hours and 50 minutes(Court Reporter Falzarano.) (Falcone, K.) (Entered: 05/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 5/7/2013, Entered: None Court Filing
ORDER re: Hearing. If counsel for any party with respect to the scheduled oral argument on May 14, 2013 (Doc. # 97), intend to employ Courtroom Technology to provide audio or visual information to the Court, they are directed to disclose copies of the materials they plan to display in the courtroom to opposing counsel no later than Friday, May 10, 2013, at the close of business. Signed by Judge Charles S. Haight, Jr. on May 7, 2013.(Dorais, L.) (Entered: 05/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 4/16/2013, Entered: None
REPLY to Response to 86 MOTION to Dismiss filed by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Fitzgerald, Anthony) (Entered: 04/16/2013)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 97 Filed: 4/10/2013, Entered: None Court Filing
ELECTRONIC ORDER AND SCHEDULING ORDER - The Court directs that oral argument on the Defendant's Motions to Dismiss will now be heard on Tuesday, May 14, 2013, beginning at 11:00 a.m., in the Courtroom on the 17th Floor of the Connecticut Financial Center, 157 Church Street, New Haven, Connecticut. Signed by Judge Charles S. Haight, Jr. on 4/10/13.(Hornstein, A) (Entered: 04/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 4/10/2013, Entered: None Court Filing
ELECTRONIC ORDER granting for good cause shown 95 Defendant WMC Mortgage, LLC's consented-to Motion for Leave to File Reply Brief in Excess of Ten Pages in further support of its Motion to Dismiss 86 . Signed by Judge Charles S. Haight, Jr. on 4/10/13. (Hornstein, A) (Entered: 04/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 4/10/2013, Entered: None
Consent MOTION for Leave to File Excess Pages by WMC Mortgage, LLC. (Fitzgerald, Anthony) (Entered: 04/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 3/29/2013, Entered: None
Memorandum in Opposition re 86 MOTION to Dismiss filed by Deutsche Bank National Trust Company(Soley as Trustee for the Securitized Assett Backed Receivables L.L.C. Trust 2006-Wm3). (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Goldberg, Thomas) (Entered: 03/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 3/29/2013, Entered: None
REPLY to Response to 76 MOTION to Dismiss filed by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Fitzgerald, Anthony) (Entered: 03/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 3/18/2013, Entered: None Court Filing
ELECTRONIC ORDER granting 90 Defendant WMC Mortgage LLC's consented-to Motion for Permission to File Reply Brief in excess of ten pages in further support of its Motion to Dismiss 76 ; and granting Defendant's consented-to Motion for Extension of Time in which to file such Reply Brief. The new deadline by which Defendant must submit such Reply Brief is Friday, March 29, 2013. Signed by Judge Charles S. Haight, Jr. on 3/18/13. (Hornstein, A) (Entered: 03/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 3/18/2013, Entered: None Court Filing
ELECTRONIC ORDER granting 89 the Parties' Joint Motion for Extension of Time to File Opposition and Reply Briefs Re: Motion to Dismiss 86 . The new deadline by which Plaintiff Deutsche Bank National Trust Company must file its opposition to Defendant WMC's Motion to Dismiss is now Friday, March 29, 2013. The new deadline by which Defendant WMC must file any reply thereto is now Tuesday, April 16, 2013. Signed by Judge Charles S. Haight, Jr. on 3/18/13. (Hornstein, A) (Entered: 03/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 3/15/2013, Entered: None
Consent MOTION for Extension of Time to File Response/Reply and to File Reply Brief in Excess of Ten Pages as to 76 MOTION to Dismiss until March 29, 2013 by WMC Mortgage, LLC. (Fitzgerald, Anthony). Added MOTION for Leave to File Excess Pages on 3/18/2013 (Falcone, K.). (Entered: 03/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 3/15/2013, Entered: None
MOTION for Extension of Time To File Plaintiff's Opposition and WMC's Reply Brief 86 MOTION to Dismiss by WMC Mortgage, LLC. (Fitzgerald, Anthony) Modified on 3/18/2013 to correct relief(Falcone, K.). (Entered: 03/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 3/13/2013, Entered: None Court Filing
ELECTRONIC ORDER AND SCHEDULING ORDER granting 85 the Parties' Joint Motion to Continue Oral Argument on Defendant WMC Mortgage, LLC's Motions to Dismiss. The Court directs that oral argument on the Defendant's Motions to Dismiss will now be heard on Wednesday, May 1, 2013, beginning at 11:00 a.m., in the Courtroom on the 17th Floor of the Connecticut Financial Center, 157 Church Street, New Haven, Connecticut. Signed by Judge Charles S. Haight, Jr. on 3/13/13. (Hornstein, A) (Entered: 03/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 3/8/2013, Entered: None
Memorandum in Opposition re 76 MOTION to Dismiss filed by Law Debenture Trust Company of New York. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3)(Goldberg, Thomas) (Entered: 03/08/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 3/1/2013, Entered: None
MOTION to Dismiss by WMC Mortgage, LLC.Responses due by 3/22/2013 (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Fitzgerald, Anthony) (Entered: 03/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 3/1/2013, Entered: None
Joint MOTION to Continue Oral Argument on Defendant WMC Mortgage, LLC's Motions to Dismiss Until May 1, 2013 by Deutsche Bank National Trust Company, Deutsche Bank National Trust Company(soley as Trustee for HSI Asset Securitization Corporation Trust 2006-WMC1), Deutsche Bank National Trust Company(Soley as Trustee for the Securitized Assett Backed Receivables L.L.C. Trust 2006-Wm3), Law Debenture Trust Company of New York, WMC Mortgage, LLC. (Goldberg, Thomas) (Entered: 03/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 2/26/2013, Entered: None Court Filing
ELECTRONIC ORDER granting 83 the Parties' Joint Motion for Extension of the briefing schedule in connection with Defendant WMC Mortgage LLC's Motion to Dismiss in the third-filed case in this consolidated action. The new deadline by which Plaintiff Law Debenture Trust Co. of N.Y. must file its opposition to Defendant's Motion to Dismiss is Friday, March 8, 2013. The new deadline by which Defendant may file a reply is Friday, March 22, 2013. Signed by Judge Charles S. Haight, Jr. on 2/26/13. (Hornstein, A) (Entered: 02/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 2/25/2013, Entered: None
Joint MOTION for Extension of Time to File Response/Reply as to 76 MOTION to Dismiss until March 8, 2013 and March 22, 2013 by Law Debenture Trust Company of New York, WMC Mortgage, LLC. (Goldberg, Thomas) (Entered: 02/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 2/25/2013, Entered: None Court Filing
ELECTRONIC ORDER AND SCHEDULING ORDER granting 81 the Parties' Joint Motion Motion for Adjournment of Oral Argument on Defendant WMC Mortgage, LLC's Motions to Dismiss. The Court directs that oral argument on the Defendant's Motions to Dismiss will now be heard on Wednesday, April 24, 2013, beginning at 11:00 a.m., in the Courtroom on the 17th Floor of the Connecticut Financial Center, 157 Church Street, New Haven, Connecticut. Signed by Judge Charles S. Haight, Jr on 2/25/13. (Hornstein, A) (Entered: 02/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 2/22/2013, Entered: None
Joint MOTION to Continue ORAL ARGUMENT ON DEFENDANT WMC MORTGAGE, LLC'S MOTIONS TO DISMISS by Deutsche Bank National Trust Company, Deutsche Bank National Trust Company(soley as Trustee for HSI Asset Securitization Corporation Trust 2006-WMC1), Deutsche Bank National Trust Company(Soley as Trustee for the Securitized Assett Backed Receivables L.L.C. Trust 2006-Wm3), Law Debenture Trust Company of New York, WMC Mortgage, LLC. (Goldberg, Thomas) (Entered: 02/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 2/15/2013, Entered: None
CERTIFICATE OF GOOD STANDING re 74 MOTION for Attorney(s) Paul M. Smith to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2778772) by WMC Mortgage, LLC. (Levine, Howard) (Entered: 02/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 2/15/2013, Entered: None
CERTIFICATE OF GOOD STANDING re 73 MOTION for Attorney(s) Matthew S. Hellman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2778753) by WMC Mortgage, LLC. (Levine, Howard) (Entered: 02/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 2/7/2013, Entered: None
NOTICE of Consolidation Signed by Clerk on 2/7/2013.(Falcone, K.) (Entered: 02/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 10/3/2012, Entered: None
MOTION to Dismiss by WMC Mortgage, LLC.Responses due by 10/24/2012 (Attachments: # 1 Exhibit, # 2 Exhibit)(Falcone, K.) (Entered: 02/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 2/8/2013, Entered: None
MOTION to Dismiss by WMC Mortgage, LLC.Responses due by 3/1/2013 (Falcone, K.) (Entered: 02/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 2/15/2013, Entered: None
ORDER granting 73 Motion for Matthew Hellman to Appear Pro Hac Vice; granting 74 Motion for Paul M. Smith to Appear Pro Hac Vice Certificate of Good Standing due by 4/16/2013. Signed by Clerk on 2/15/2013. (Falcone, K.) (Entered: 02/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 2/14/2013, Entered: None
MOTION for Attorney(s) Paul M. Smith to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2778772) by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A)(Levine, Howard) (Entered: 02/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 2/14/2013, Entered: None
MOTION for Attorney(s) Matthew S. Hellman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2778753) by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A)(Levine, Howard) (Entered: 02/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 2/12/2013, Entered: None Court Filing
ELECTRONIC ORDER granting for good cause shown 71 Plaintiff's Motion for Leave to File Sur-Reply. Signed by Judge Charles S. Haight, Jr. on 2/12/13. (Hornstein, A) (Entered: 02/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 2/8/2013, Entered: None
MOTION for Leave to File Plaintiff's Sur-Reply In Opposition to Defendant WMC Mortgage, LLC's Motion to Dismiss by Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Goldberg, Thomas) (Entered: 02/08/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 2/7/2013, Entered: None Court Filing
CONSOLIDATION AND SCHEDULING ORDER (see attached) - The Court directs that oral argument on the Defendant's motions to dismiss the complaints will be heard on March 21, 2013, beginning at 11:00 a.m., in the Courtroom on the 17th Floor of the Connecticut Financial Center, 157 Church Street, New Haven, Connecticut. Signed by Judge Charles S. Haight, Jr. on 2/7/13.(Hornstein, A) (Entered: 02/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 1/25/2013, Entered: None
REPLY to Response to 39 MOTION to Dismiss filed by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A - Part 1, # 2 Exhibit A - Part 2, # 3 Exhibit A- Part 3, # 4 Exhibit A - Part 4, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E)(Fitzgerald, Anthony) (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 1/7/2013, Entered: None Court Filing
ELECTRONIC ORDER granting, over 67 Plaintiff's objection, which the Court does not find persuasive, 64 Defendant's Motion for Leave to File an Excess 10 Pages. If Plaintiff's professed concern that Defendant will take advantage of these extra pages to advance some brand new arguments is in fact realized, Plaintiff can call that to the Court's attention in support of a request to file a further brief on its own behalf. Signed by Judge Charles S. Haight, Jr. on 1/7/13. (Hornstein, A) (Entered: 01/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 1/3/2013, Entered: None
Memorandum in Opposition re 64 MOTION for Leave to File Excess Pages filed by Deutsche Bank National Trust Company. (Goldberg, Thomas) (Entered: 01/03/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 1/3/2013, Entered: None Court Filing
ELECTRONIC ORDER - If Plaintiff desires to oppose 64 Defendant WMC Mortgage, LLC's Motion for Leave to File Excess Pages, Plaintiff is directed to file and serve papers in opposition on or before Tuesday, January 15, 2013. Signed by Judge Charles S. Haight, Jr. on 1/3/13. (Hornstein, A) (Entered: 01/03/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 1/3/2013, Entered: None Court Filing
ELECTRONIC ORDER granting for good cause shown 63 Defendant WMC Mortgage, LLC's consented-to Motion for Extension of Time to File a Reply Brief in further support of 39 its Motion to Dismiss. The new deadline is Friday, January 25, 2013. Signed by Judge Charles S. Haight, Jr. on 1/3/13. (Hornstein, A) (Entered: 01/03/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 1/2/2013, Entered: None
MOTION for Leave to File Excess Pages by WMC Mortgage, LLC. (Fitzgerald, Anthony) (Entered: 01/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 1/2/2013, Entered: None
Consent MOTION for Extension of Time to File Response/Reply Reply Brief as to 39 MOTION to Dismiss until January 25, 2013 by WMC Mortgage, LLC. (Fitzgerald, Anthony) (Entered: 01/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 12/19/2012, Entered: None
Memorandum in Opposition re 39 MOTION to Dismiss filed by Deutsche Bank National Trust Company. (Goldberg, Thomas) (Entered: 12/19/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 12/19/2012, Entered: None
NOTICE of Voluntary Dismissal of Party Defendant General Electric Capital Corporation by Deutsche Bank National Trust Company (Goldberg, Thomas) (Entered: 12/19/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 11/15/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 45 MOTION for Attorney(s) ROBERT K. KRY to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676217) by Deutsche Bank National Trust Company. (Goldberg, Thomas) (Entered: 11/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 11/15/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 46 MOTION for Attorney(s) MARTIN V. TOTARO to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676219) by Deutsche Bank National Trust Company. (Goldberg, Thomas) (Entered: 11/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 11/15/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 47 MOTION for Attorney(s) STEVEN F. MOLO to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676221) by Deutsche Bank National Trust Company. (Goldberg, Thomas) (Entered: 11/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 11/15/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 44 MOTION for Attorney(s) JUSTIN V. SHUR to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676215) by Deutsche Bank National Trust Company. (Goldberg, Thomas) (Entered: 11/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 11/13/2012, Entered: None Court Filing
ELECTRONIC ORDER granting for good cause shown 54 the Parties' Joint Motion for Extension of Time. The Court thereby extends each of the remaining deadlines set forth in 34 its Setpember 5, 2011 Order by thirty (30) days. The new deadline for Plaintiff to file its oppositions is Wednesday, December 19, 2012, and the new deadline for Defendants to reply such oppositions is Friday, January 18, 2013. Signed by Judge Charles S. Haight, Jr. on 11/13/12. (Hornstein, A) (Entered: 11/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 11/9/2012, Entered: None Court Filing
ELECTRONIC ORDER: Given that other counsel has appeared for Plaintiff Deutsche Bank National Trust Company, solely as Trustee for Morgan Stanley ABS Captial I Inc. Trust 2006-WMC2, and that Plainitff has received actual notice by certified mail of 53 this Motion and has consented thereto, the Court grants 53 Motion to Withdraw as Attorney filed by Motty Shulman, Robin A. Henry, and Joseph F. Kroetsch. Attorney Motty Shulman; Robin A. Henry and Joseph F. Kroetsch terminated. Signed by Judge Charles S. Haight, Jr. on 11/9/12. (Hornstein, A) (Entered: 11/09/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 11/7/2012, Entered: None
Joint MOTION for Extension of Time until December 19, 2012 and January 18, 2013 Plaintiff's objections re 38 and 39 Defendants' motions to dismiss and Defendant's replies thereto 34 Order,by Deutsche Bank National Trust Company, General Electric Capital Corporation, WMC Mortgage, LLC. (Goldberg, Thomas) Modified on to create link 11/8/2012 (Falcone, K.). (Entered: 11/07/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 11/7/2012, Entered: None
MOTION for MOTTY SHULMAN, ROBIN A. HENRY, & JOSEPH F. KROETSCH to Withdraw as Attorney by Deutsche Bank National Trust Company. (Goldberg, Thomas) (Entered: 11/07/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 11/6/2012, Entered: None
NOTICE of Appearance by Steven F. Molo on behalf of Deutsche Bank National Trust Company (Molo, Steven) (Entered: 11/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 11/6/2012, Entered: None
NOTICE of Appearance by Robert K. Kry on behalf of Deutsche Bank National Trust Company (Kry, Robert) (Entered: 11/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 11/6/2012, Entered: None
NOTICE of Appearance by Justin V. Shur on behalf of Deutsche Bank National Trust Company (Shur, Justin) (Entered: 11/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 11/6/2012, Entered: None
NOTICE of Appearance by Martin V. Totaro on behalf of Deutsche Bank National Trust Company (Totaro, Martin) (Entered: 11/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 11/5/2012, Entered: None
ORDER granting 44 Motion to Appear Pro Hac Vice; granting 45 Motion to Appear Pro Hac Vice; granting 46 Motion to Appear Pro Hac Vice; granting 47 Motion to Appear Pro Hac Vice Certificates of Good Standing due by 1/4/2013. Signed by Clerk on 11/5/2012. (Falcone, K.) (Entered: 11/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 11/2/2012, Entered: None
MOTION for Attorney(s) STEVEN F. MOLO to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676221) by Deutsche Bank National Trust Company. (Attachments: # 1 Declaration)(Goldberg, Thomas) (Entered: 11/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 11/2/2012, Entered: None
MOTION for Attorney(s) MARTIN V. TOTARO to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676219) by Deutsche Bank National Trust Company. (Attachments: # 1 Affidavit)(Goldberg, Thomas) (Entered: 11/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 11/2/2012, Entered: None
MOTION for Attorney(s) ROBERT K. KRY to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676217) by Deutsche Bank National Trust Company. (Attachments: # 1 Affidavit)(Goldberg, Thomas) (Entered: 11/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 11/2/2012, Entered: None
MOTION for Attorney(s) JUSTIN V. SHUR to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2676215) by Deutsche Bank National Trust Company. (Attachments: # 1 Affidavit)(Goldberg, Thomas) (Entered: 11/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 10/11/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 36 MOTION for Attorney(s) Stacy Nettleton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2645773) by General Electric Capital Corporation. (Sullivan, Shaun) (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 10/11/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 35 MOTION for Attorney(s) Greg A. Danilow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2645734) by General Electric Capital Corporation. (Sullivan, Shaun) (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 10/5/2012, Entered: None
ORDER granting 36 Motion to Appear Pro Hac Vice as to Attorney Stacy Nettleton. Certificate of Good Standing due by 12/4/2012. Signed by Clerk on 10/05/2012. (Lynch, K.) (Entered: 10/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 10/5/2012, Entered: None
ORDER granting 35 Motion to Appear Pro Hac Vice Attorney Greg A. Danilow for General Electric Capital Corporation added. Certificate of Good Standing due by 12/4/2012. Signed by Clerk on 10/05/2012. (Lynch, K.) (Entered: 10/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 10/3/2012, Entered: None
MOTION to Dismiss by WMC Mortgage, LLC.Responses due by 10/24/2012 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2)(Fitzgerald, Anthony) (Entered: 10/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 10/3/2012, Entered: None
MOTION to Dismiss by General Electric Capital Corporation.Responses due by 10/24/2012 (Attachments: # 1 Memorandum in Support, # 2 Declaration of Greg A. Danilow, # 3 Exhibit A to Declaration, # 4 Exhibit B to Declaration)(Sullivan, Shaun) (Entered: 10/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 10/3/2012, Entered: None
Corporate Disclosure Statement by General Electric Capital Corporation identifying Corporate Parent General Electric Company for General Electric Capital Corporation. (Sullivan, Shaun) (Entered: 10/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 10/3/2012, Entered: None
MOTION for Attorney(s) Stacy Nettleton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2645773) by General Electric Capital Corporation. (Attachments: # 1 Affidavit of Stacy Nettleton)(Sullivan, Shaun) (Entered: 10/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 10/3/2012, Entered: None
MOTION for Attorney(s) Greg A. Danilow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2645734) by General Electric Capital Corporation. (Attachments: # 1 Affidavit of Greg A. Danilow)(Sullivan, Shaun) (Entered: 10/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 9/5/2012, Entered: None Court Filing
ELECTRONIC ORDER - The deadlines for this case have been changed. Defendants will file their respective Motions to Dismiss on or before Wednesday, October 3, 2012. Plaintiff will file any Objections thereto on or before Monday, November 19, 2012. Defendants will file any Replies thereto on or before Monday, December 17, 2012. The Court expects the Parties to adhere to this motions schedule; any motions to extend this motions schedule will be looked upon with disfavor. Pre-trial discovery and the Court's issuance of a 16(b) scheduling order are stayed until after the Court's disposition of these motions. If Defendants still wish to have a pre-trial conference with the Court, the Court directs Defendants to issue a letter to the Court and to all Parties detailing those topics Defendants wish to discuss at such a conference. Signed by Judge Charles S. Haight, Jr on 9/5/12. (Hornstein, A) (Entered: 09/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 8/30/2012, Entered: None
Joint REPORT of Rule 26(f) Planning Meeting. (Goldberg, Thomas) (Entered: 08/30/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 8/2/2012, Entered: None
NOTICE of Appearance by Megan B. Poetzel on behalf of WMC Mortgage, LLC (Poetzel, Megan) (Entered: 08/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 8/2/2012, Entered: None
NOTICE of Appearance by Barbara S. Steiner on behalf of WMC Mortgage, LLC (Steiner, Barbara) (Entered: 08/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 8/2/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 26 MOTION for Attorney(s) Megan B. Poetzel to be Admitted Pro Hac Vice by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A - Certificate of Good Standing)(Levine, Howard) (Entered: 08/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 8/2/2012, Entered: None
CERTIFICATE OF GOOD STANDING re 25 MOTION for Attorney(s) Barbara S. Steiner to be Admitted Pro Hac Vice by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A - Certificate of Good Standing)(Levine, Howard) (Entered: 08/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 8/1/2012, Entered: None
ORDER granting 26 Motion to Appear Pro Hac Vice as to Megan B. Poetzel. Certificate of Good Standing due by 9/30/2012. Signed by Clerk on 08/01/2012. (Lynch, K.) (Entered: 08/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 8/1/2012, Entered: None
ORDER granting 25 Motion to Appear Pro Hac Vice Attorney Barbara S. Steiner for WMC Mortgage, LLC added. Certificate of Good Standing due by 9/30/2012. Signed by Clerk on 08/01/2012. (Lynch, K.) (Entered: 08/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 7/31/2012, Entered: None
MOTION for Attorney(s) Megan B. Poetzel to be Admitted Pro Hac Vice by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A - Affidavit of Megan B. Poetzel)(Levine, Howard) (Entered: 07/31/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 7/31/2012, Entered: None
MOTION for Attorney(s) Barbara S. Steiner to be Admitted Pro Hac Vice by WMC Mortgage, LLC. (Attachments: # 1 Exhibit A - Affidavit of Barbara S. Steiner)(Levine, Howard) (Entered: 07/31/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 7/30/2012, Entered: None Court Filing
ELECTRONIC ORDER granting 22 Defendants' Agreed-Upon Motion for Extension of Time to File Responsive Pleadings. The new deadline for Defendants' Motions to Dismiss is Friday, September 28, 2012. The new deadline for Plaintiff's Objections thereto is Tuesday, November 13, 2012. The new deadline for Defendants to file any Replies thereto is Monday, December 10, 2012. Signed by Judge Charles S. Haight, Jr on 7/30/12. (Hornstein, A) (Entered: 07/30/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 7/27/2012, Entered: None Court Filing
ELECTRONIC ORDER denying, for lack of jurisdiction, 21 Motion to Transfer/Disqualify/Recuse and 21 Motion to Consolidate Cases, without prejudice to re-filing the Motion to Consolidate Cases, which seeks to consolidate the present action with Deutsche Bank National Trust Co. v. WMC Mortgage, LLC, No. 3:12-CV-00969 (VLB) (the "Related Action"), if and when the Judge before whom the Related Action is pending transfers that action to this Judge. Signed by Judge Charles S. Haight, Jr on July 27, 2012. (Caldwell, M.) (Entered: 07/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 7/27/2012, Entered: None
Consent MOTION for Extension of Time until See Motion Motion to Dismiss and Responses 13 Summons Returned Executed by General Electric Capital Corporation, WMC Mortgage, LLC. (Fitzgerald, Anthony) (Entered: 07/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 7/25/2012, Entered: None Court Filing
Consent MOTION to Transfer Judge & Consolidate Cases. Case to be consolidated with 3:12-cv-00969 for Pretrial Purposes by General Electric Capital Corporation and WMC Mortgage, LLC. (Hoff, Robert) Added MOTION to Transfer Judge on 7/26/2012. Modified on 7/26/2012 to add filer, change motion relief, and add additional motion relief (Lynch, K.). (Entered: 07/25/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 7/25/2012, Entered: None Court Filing
ELECTRONIC ORDER denying 18 Motion to Appear; denying 19 Motion to Appear. The supporting affidavits filed with these motions do not comply with Local Rule 83.1(d) as amended effective January 28, 2011, by failing to include the attorneys' bar identification numbers, telephone numbers, fax numbers, and email adddresses. Signed by Judge Charles S. Haight, Jr on July 25, 2012. (Caldwell, M.) (Entered: 07/25/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 7/23/2012, Entered: None
MOTION for Attorney(s) Megan B. Poetzel to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2570944) by WMC Mortgage, LLC. (Attachments: # 1 Affidavit Megan B. Poetzel)(Levine, Howard) (Entered: 07/23/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 7/23/2012, Entered: None
MOTION for Attorney(s) Barbara S. Steiner to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2570916) by WMC Mortgage, LLC. (Attachments: # 1 Affidavit of Barbara S. Steiner)(Levine, Howard) (Entered: 07/23/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 7/19/2012, Entered: None
NOTICE of Appearance by Robert S. Hoff on behalf of General Electric Capital Corporation (Hoff, Robert) (Entered: 07/19/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 7/19/2012, Entered: None
NOTICE of Appearance by Shaun S. Sullivan on behalf of General Electric Capital Corporation (Sullivan, Shaun) (Entered: 07/19/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 7/17/2012, Entered: None
NOTICE of Appearance by Howard K. Levine on behalf of WMC Mortgage, LLC (Levine, Howard) (Entered: 07/17/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 7/17/2012, Entered: None
NOTICE of Appearance by Anthony M. Fitzgerald on behalf of WMC Mortgage, LLC (Fitzgerald, Anthony) (Entered: 07/17/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 7/16/2012, Entered: None
SUMMONS Returned Executed by Deutsche Bank National Trust Company. General Electric Capital Corporation served on 6/29/2012, answer due 7/20/2012; WMC Mortgage, LLC served on 6/29/2012, answer due 7/20/2012. (Goldberg, Thomas) (Entered: 07/16/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 7/16/2012, Entered: None
ORDER granting 9 Motion to Appear Pro Hac Vice Attorney Motty Shulman for Deutsche Bank National Trust Company added. Signed by Clerk on 7/16/2012. (Lynch, K.) Modified on 7/17/2012 (Lynch, K.). (Entered: 07/16/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 7/16/2012, Entered: None
ORDER granting 8 Motion to Appear Pro Hac Vice Attorney Joseph F. Kroetsch for Deutsche Bank National Trust Company added. Signed by Clerk on 7/16/2012. (Lynch, K.) Modified on 7/17/2012 (Lynch, K.). (Entered: 07/16/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 7/16/2012, Entered: None
ORDER granting 7 Motion to Appear Pro Hac Vice Attorney Robin A. Henry for Deutsche Bank National Trust Company added. Signed by Clerk on 7/16/2012. (Lynch, K.) (Entered: 07/16/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 7/13/2012, Entered: None
MOTION for Attorney(s) Motty Shulman to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2562638) by Deutsche Bank National Trust Company. (Attachments: # 1 Affidavit, # 2 Exhibit Cert. of Good Standing)(Goldberg, Thomas) (Entered: 07/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 7/13/2012, Entered: None
MOTION for Attorney(s) Joseph F. Kroetsch to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2562616) by Deutsche Bank National Trust Company. (Attachments: # 1 Affidavit, # 2 Exhibit Cert. of Good Standing)(Goldberg, Thomas) (Entered: 07/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 7/13/2012, Entered: None
MOTION for Attorney(s) Robin A. Henry to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2562595) by Deutsche Bank National Trust Company. (Attachments: # 1 Affidavit, # 2 Exhibit Cert. of Good Standing)(Goldberg, Thomas) (Entered: 07/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 6/27/2012, Entered: None
ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *General Electric Capital Corporation, WMC Mortgage, LLC* with answer to complaint due within *21* days. Attorney *Thomas D. Goldberg, Esq* *Day Pitney LLP* *One Canterbury Green, 201 Broad Street* *Stamford, CT 06901*. (Brown, S.) (Entered: 06/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 6/27/2012, Entered: None
NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 3 Order on Pretrial Deadlines, 4 Electronic Filing Order, 2 Corporate Disclosure Statement, 1 Complaint,,. Signed by Clerk on 6/27/12. (Brown, S.) (Entered: 06/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 6/25/2012, Entered: None Court Filing
ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Charles S. Haight, Jr on 6/25/12. (Brown, S.) (Entered: 06/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 6/25/2012, Entered: None
Order on Pretrial Deadlines: Discovery due by 12/25/2012. Signed by Clerk on 6/25/12. (Brown, S.) (Entered: 06/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 6/25/2012, Entered: None
Corporate Disclosure Statement by Deutsche Bank National Trust Company, Solely as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2006-WMC2 identifying Corporate Parent Deutsche Bank Holdings, Inc., Corporate Parent Deutsche Bank Trust Corporation, Corporate Parent Deutsche Bank AG for Deutsche Bank National Trust Company, Solely as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2006-WMC2. (Goldberg, Thomas) (Entered: 06/25/2012)
Request RequestSpace LREF
Blank 1 Filed: 6/25/2012, Entered: None
COMPLAINT against General Electrical Capital Corporation, WMC Mortgage, LLC ( Filing fee $350 receipt number 0205-2543357.), filed by Deutsche Bank National Trust Company, Solely as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2006-WMC2. (Attachments: # 1 Exhibit A-1, # 2 Exhibit A-2, # 3 Exhibit A-3, # 4 Exhibit A-4, # 5 Exhibit A-5, # 6 Exhibit A-6, # 7 Exhibit B-1, # 8 Exhibit B-2, # 9 Exhibit B-3, # 10 Exhibit C, # 11 Exhibit D, # 12 Exhibit E, # 13 Exhibit F)(Goldberg, Thomas) (Entered: 06/25/2012)
LREF

Statistics

This case has been viewed 460 times.

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