Federal Home Loan Bank of Boston v. Ally Financial, Inc. et al

Federal Civil Lawsuit New York Southern District Court, Case No. 1:17-cv-00134
District Judge Louis L. Stanton, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Louis L. Stanton
Last Updated May 3, 2017 at 11:38 PM EDT (7.9 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 Federal Home Loan Bank of Boston, Plaintiff

Represented by Keller Rohrback LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Alison E Chase +1 602 248 0088 +1 805 456 1497 achase@kellerrohrback.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED T. David Copley +1 206 623 3300 +1 206 623 3384 dcopley@kellerrohrback.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Benjamin B Gould +1 206 623 1900 bgould@kellerrohrback.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Dean Noburu Kawamoto +1 206 623 1900 +1 206 623 3384 dkawamoto@kellerrohrback.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED David J Ko +1 206 623 1900 david-ko-8713@ecf.pacerpro.com
ATTORNEY TO BE NOTICED Elizabeth A. Leland +1 206 623 1900 +1 206 623 3384 bleland@kellerrohrback.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Derek W Loeser +1 206 623 1900 +1 206 623 3384 dloeser@kellerrohrback.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Ian J. Mensher imensher@kellerrohrback.com
ATTORNEY TO BE NOTICED David Steven Preminger +1 212 878 8890 +1 212 878 8895 dpreminger@kellerrohrback.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Lynn Lincoln Sarko +1 206 623 1900 +1 206 623 3384 lsarko@kellerrohrback.com
TERMINATED: 03/02/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Margaret E Wetherald +1 206 623 1900 +1 206 623 3384 mwetherald@kellerrohrback.com
ATTORNEY TO BE NOTICED Amy Williams-Derry +1 206 623 1900 +1 206 623 3384 awilliams-derry@kellerrohrback.com

Represented by Shapiro Haber & Urmy LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED THOMAS G. SHAPIRO +1 617 439 3939 +1 617 439 0134 tshapiro@shulaw.com
ATTORNEY TO BE NOTICED Adam M. Stewart +1 617 439 3939 +1 617 439 0134 astewart@shulaw.com

Represented by Suite 1400

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Gary A. Gotto - PHV +1 602 248 0088 +1 602 248 2822 ggotto@krplc.com
v.
No Logo Ally Financial Inc., Defendant

Represented by Brown Rudnick LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Joseph F. Ryan +1 617 856 8200

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com
No Logo Banc of America Funding Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
No Logo Bank of Amereica Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
Bank of America, NA Bank of America, NA, Defendant
Officially listed as "Bank of America National Association"
Officer/Director, Oneida Ltd.
Officer/Director, NATIONSBANK CORP
Officer/Director, Blue Ridge Investments, LLC
Officer/Director, Pioneer High Income Trust
Officer/Director, Nb Holdings Corp

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
Barclays Capital Inc. Barclays Capital Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Orrick Herrington & Sutcliffe LLP

Name Phone Fax E-Mail
TERMINATED: 04/01/2014, PRO HAC VICE, ATTORNEY TO BE NOTICED Steven J. Fink +1 212 506 5000 +1 212 506 5151 sfink@orrick.com
TERMINATED: 04/01/2014, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Charles John Ha +1 206 839 4343 charlesha@orrick.com
TERMINATED: 04/01/2014, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Anushila Shaw +1 212 506 3554 +1 212 506 5151 ashaw@orrick.com

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Matthew L. Craner +1 212 848 5255 +1 212 506 5151 matthew.craner@shearman.com
TERMINATED: 10/15/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher R. Fenton +1 212 848 4000 +1 212 848 7179 christopher.fenton@shearman.com
ATTORNEY TO BE NOTICED Joseph J Frank +1 212 848 5254 +1 646 848 5254 Joseph.Frank@shearman.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Daniel Kahn +1 212 848 5303 +1 646 848 5303 daniel.kahn@shearman.com

Represented by The Law Office Of Ihsan Dogramaci

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Ihsan Dogramaci +1 212 309 7580 idogramaci@idlawoffice.net
No Logo Barry J. O'Brien, Defendant
No Logo BCAP LLC, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Orrick Herrington & Sutcliffe LLP

Name Phone Fax E-Mail
TERMINATED: 04/01/2014, PRO HAC VICE, ATTORNEY TO BE NOTICED Steven J. Fink +1 212 506 5000 +1 212 506 5151 sfink@orrick.com
TERMINATED: 04/01/2014, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Charles John Ha +1 206 839 4343 charlesha@orrick.com
TERMINATED: 04/01/2014, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Anushila Shaw +1 212 506 3554 +1 212 506 5151 ashaw@orrick.com

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Matthew L. Craner +1 212 848 5255 +1 212 506 5151 matthew.craner@shearman.com
TERMINATED: 10/15/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher R. Fenton +1 212 848 4000 +1 212 848 7179 christopher.fenton@shearman.com
ATTORNEY TO BE NOTICED Joseph J Frank +1 212 848 5254 +1 646 848 5254 Joseph.Frank@shearman.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Daniel Kahn +1 212 848 5303 +1 646 848 5303 daniel.kahn@shearman.com

Represented by The Law Office Of Ihsan Dogramaci

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Ihsan Dogramaci +1 212 309 7580 idogramaci@idlawoffice.net
No Logo BEAR STEARNS ASSET BACKED SECURITIES I L.L.C., Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
Capital One Financial Corporation Capital One Financial Corporation, Defendant
Officer/Director, JAMES E. DANIEL
Officer/Director, Vapotherm, Inc.
Officer/Director, Agile Therapeutics, Inc.
Officer/Director, Maxcyte, Inc.

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by LeClair Ryan, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Kevin G. Kenneally +1 857 221 8978 +1 857 221 8979 kevin.kenneally@leclairryan.com
ATTORNEY TO BE NOTICED Patrick T. Voke +1 617 502 8229 +1 617 502 8269 patrick.voke@leclairryan.com

Represented by Murphy & Mcgonigle

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED James A. Murphy

Represented by MURPHY & MCGONIGLE, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Cameron Scott Matheson +1 804 762 5332 +1 804 762 5361 cmatheson@mmlawus.com

Represented by One International Place

Name Phone Fax E-Mail
TERMINATED: 01/07/2014, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kenneth J. DeMoura +1 617 535 7531 kdemoura@demourasmith.com
No Logo Capital One National Association, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by LeClair Ryan, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Kevin G. Kenneally +1 857 221 8978 +1 857 221 8979 kevin.kenneally@leclairryan.com
ATTORNEY TO BE NOTICED Patrick T. Voke +1 617 502 8229 +1 617 502 8269 patrick.voke@leclairryan.com

Represented by Murphy & Mcgonigle

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED James A. Murphy

Represented by MURPHY & MCGONIGLE, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Cameron Scott Matheson +1 804 762 5332 +1 804 762 5361 cmatheson@mmlawus.com

Represented by One International Place

Name Phone Fax E-Mail
TERMINATED: 01/07/2014, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kenneth J. DeMoura +1 617 535 7531 kdemoura@demourasmith.com
No Logo Chevy Chase Funding LLC, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by LeClair Ryan, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Kevin G. Kenneally +1 857 221 8978 +1 857 221 8979 kevin.kenneally@leclairryan.com
ATTORNEY TO BE NOTICED Patrick T. Voke +1 617 502 8229 +1 617 502 8269 patrick.voke@leclairryan.com

Represented by Murphy & Mcgonigle

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED James A. Murphy

Represented by MURPHY & MCGONIGLE, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Cameron Scott Matheson +1 804 762 5332 +1 804 762 5361 cmatheson@mmlawus.com

Represented by One International Place

Name Phone Fax E-Mail
TERMINATED: 01/07/2014, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kenneth J. DeMoura +1 617 535 7531 kdemoura@demourasmith.com
No Logo Christopher M. O'Meara, Defendant
No Logo Citicorp Mortgage Securities, Inc., Defendant

Represented by Duane Morris LLP

Name Phone Fax E-Mail
TERMINATED: 07/16/2014, LEAD ATTORNEY Michael R. Gottfried +1 857 488 4212 +1 857 488 4201 mrgottfried@duanemorris.com
ATTORNEY TO BE NOTICED Rachel E. Morse +1 857 488 4235 remorse@duanemorris.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Suite 220

Name Phone Fax E-Mail
TERMINATED: 11/05/2012, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Young Fergus +1 978 296 3029 kfergus@sprucelawllc.com
Citigroup Financial Products Inc. Citigroup Financial Products Inc., Defendant

Represented by Duane Morris LLP

Name Phone Fax E-Mail
TERMINATED: 07/16/2014, LEAD ATTORNEY Michael R. Gottfried +1 857 488 4212 +1 857 488 4201 mrgottfried@duanemorris.com
ATTORNEY TO BE NOTICED Rachel E. Morse +1 857 488 4235 remorse@duanemorris.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Suite 220

Name Phone Fax E-Mail
TERMINATED: 11/05/2012, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Young Fergus +1 978 296 3029 kfergus@sprucelawllc.com
Citigroup Global Markets, Inc. Citigroup Global Markets, Inc., Defendant

Represented by Duane Morris LLP

Name Phone Fax E-Mail
TERMINATED: 07/16/2014, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Michael R. Gottfried +1 857 488 4212 +1 857 488 4201 mrgottfried@duanemorris.com
ATTORNEY TO BE NOTICED Rachel E. Morse +1 857 488 4235 remorse@duanemorris.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Suite 220

Name Phone Fax E-Mail
TERMINATED: 11/05/2012, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Young Fergus +1 978 296 3029 kfergus@sprucelawllc.com
No Logo Citigroup Global Markets Realty Corp., Defendant

Represented by Duane Morris LLP

Name Phone Fax E-Mail
TERMINATED: 07/16/2014, LEAD ATTORNEY Michael R. Gottfried +1 857 488 4212 +1 857 488 4201 mrgottfried@duanemorris.com
ATTORNEY TO BE NOTICED Rachel E. Morse +1 857 488 4235 remorse@duanemorris.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Suite 220

Name Phone Fax E-Mail
TERMINATED: 11/05/2012, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Young Fergus +1 978 296 3029 kfergus@sprucelawllc.com
Citigroup, Inc. Citigroup, Inc., Defendant
Officer/Director, Court Square Capital Ltd.
Officer/Director, Chippac, Inc.
Officer/Director, Amis Holdings, Inc.
Citibank, NA Officer/Director, Citibank, NA
Officer/Director, Keane, Inc.
Officer/Director, Macdermid Inc.
Officer/Director, Travelers Insurance Co
Officer/Director, CITICORP
Officer/Director, Imc Mortgage Co
Officer/Director, Fashion Dynamics Corp
Officer/Director, Pfs Services Inc
Officer/Director, Citicorp Banking Corp
Officer/Director, Intersil Holding Co
Officer/Director, Citigroup Holdings Co
Officer/Director, Cvc Partners LLC
Officer/Director, Ness Technologies Inc
Officer/Director, Primerica, Inc.
Officer/Director, Student Loan Corp
Officer/Director, Mfs Municipal Income Trust
Officer/Director, Pilgrim Prime Rate Trust
Officer/Director, Pimco Corporate Income Fund
Officer/Director, Pimco High Income Fund
Officer/Director, Pacholder Fund Inc
Officer/Director, Muniyield Pennsylvania Fund
Officer/Director, Municipal Partners Fund Inc
Officer/Director, Muniyield Michigan Fund Inc
Officer/Director, Gabelli Equity Trust Inc
Officer/Director, Nuveen Senior Income Fund
Officer/Director, Muniyield Insured Fund Inc
Officer/Director, Munienhanced Fund Inc
Officer/Director, Muniyield Florida Fund
Officer/Director, Salomon Inc
Officer/Director, Jones Energy, Inc.
Officer/Director, Cryomedical Sciences, Inc.
Officer/Director, S Y Bancorp Inc
Scholastic Corporation Officer/Director, Scholastic Corporation
Officer/Director, Corvel Corp
Officer/Director, Buckle, Inc.,
Officer/Director, Avid Technology, Inc.
Officer/Director, O'reilly Automotive, Inc.
Officer/Director, Healthrite, Inc.
Officer/Director, Smith Midland Corp
Officer/Director, Mitcham Industries Inc
Officer/Director, Tc Group L.l.c.
Darden Restaurants, Inc. Officer/Director, Darden Restaurants, Inc.
Officer/Director, American Tire Corp
Officer/Director, Synalloy Corp

Represented by Duane Morris LLP

Name Phone Fax E-Mail
TERMINATED: 07/16/2014, LEAD ATTORNEY Michael R. Gottfried +1 857 488 4212 +1 857 488 4201 mrgottfried@duanemorris.com
ATTORNEY TO BE NOTICED Rachel E. Morse +1 857 488 4235 remorse@duanemorris.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Suite 220

Name Phone Fax E-Mail
TERMINATED: 11/05/2012, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Young Fergus +1 978 296 3029 kfergus@sprucelawllc.com
No Logo Citigroup Mortgage Loan Trust Inc., Defendant

Represented by Duane Morris LLP

Name Phone Fax E-Mail
TERMINATED: 07/16/2014, LEAD ATTORNEY Michael R. Gottfried +1 857 488 4212 +1 857 488 4201 mrgottfried@duanemorris.com
ATTORNEY TO BE NOTICED Rachel E. Morse +1 857 488 4235 remorse@duanemorris.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Suite 220

Name Phone Fax E-Mail
TERMINATED: 11/05/2012, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Young Fergus +1 978 296 3029 kfergus@sprucelawllc.com
No Logo Citimortgage, Inc., Defendant

Represented by Duane Morris LLP

Name Phone Fax E-Mail
TERMINATED: 07/16/2014, LEAD ATTORNEY Michael R. Gottfried +1 857 488 4212 +1 857 488 4201 mrgottfried@duanemorris.com
ATTORNEY TO BE NOTICED Rachel E. Morse +1 857 488 4235 remorse@duanemorris.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Suite 220

Name Phone Fax E-Mail
TERMINATED: 11/05/2012, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Katherine Young Fergus +1 978 296 3029 kfergus@sprucelawllc.com
No Logo Countrywide Financial Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
TERMINATED: 11/25/2013 Brian G Burke +1 212 848 4000 +1 212 848 7179 brian.burke@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY Kirsten Nelson Cunha +1 212 848 4320 +1 646 828 4320 kirsten.cunha@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE John Gueli +1 212 848 4744 +1 212 848 7179 jgueli@shearman.com
TERMINATED: 11/25/2013 Adam Selim Hakki +1 212 848 4924 +1 646 848 4924 ahakki@shearman.com
TERMINATED: 11/25/2013 Daniel C Lewis +1 212 848 8691 +1 646 848 8691 daniel.lewis@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE Keith R. Palfin +1 202 508 8179 +1 202 508 8100 keith.palfin@shearman.com
Countrywide Home Loans, Inc. Countrywide Home Loans, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
TERMINATED: 11/25/2013 Brian G Burke +1 212 848 4000 +1 212 848 7179 brian.burke@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY Kirsten Nelson Cunha +1 212 848 4320 +1 646 828 4320 kirsten.cunha@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE John Gueli +1 212 848 4744 +1 212 848 7179 jgueli@shearman.com
TERMINATED: 11/25/2013 Adam Selim Hakki +1 212 848 4924 +1 646 848 4924 ahakki@shearman.com
TERMINATED: 11/25/2013 Daniel C Lewis +1 212 848 8691 +1 646 848 8691 daniel.lewis@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE Keith R. Palfin +1 202 508 8179 +1 202 508 8100 keith.palfin@shearman.com
No Logo Countrywide Securities Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
TERMINATED: 11/25/2013 Brian G Burke +1 212 848 4000 +1 212 848 7179 brian.burke@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY Kirsten Nelson Cunha +1 212 848 4320 +1 646 828 4320 kirsten.cunha@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE John Gueli +1 212 848 4744 +1 212 848 7179 jgueli@shearman.com
TERMINATED: 11/25/2013 Adam Selim Hakki +1 212 848 4924 +1 646 848 4924 ahakki@shearman.com
TERMINATED: 11/25/2013 Daniel C Lewis +1 212 848 8691 +1 646 848 8691 daniel.lewis@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE Keith R. Palfin +1 202 508 8179 +1 202 508 8100 keith.palfin@shearman.com
Credit Suisse (USA), Inc. Credit Suisse (USA), Inc., Defendant

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James W. Carlson +1 212 474 1686 +1 212 474 3700 jcarlson@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard W. Clary +1 212 474 1000 +1 212 474 3700 rclary@cravath.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael Alan Cooper
ATTORNEY TO BE NOTICED Lauren Ann Moskowitz +1 212 474 1530 +1 212 474 3700 lmoskowitz@cravath.com
ATTORNEY TO BE NOTICED Julie A North +1 212 474 1000 +1 212 474 3700 jnorth@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael T. Reynolds +1 212 474 1000 +1 212 474 3700 mreynolds@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nixon Peabody LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew T. McLaughlin +1 617 345 6154 +1 617 440 6480 mmclaughlin@nixonpeabody.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jonathan Sablone +1 617 345 1000 +1 617 345 1300 jsablone@nixonpeabody.com
No Logo Credit Suisse First Boston Mortgage Securities Corp., Defendant

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James W. Carlson +1 212 474 1686 +1 212 474 3700 jcarlson@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard W. Clary +1 212 474 1000 +1 212 474 3700 rclary@cravath.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael Alan Cooper
ATTORNEY TO BE NOTICED Lauren Ann Moskowitz +1 212 474 1530 +1 212 474 3700 lmoskowitz@cravath.com
ATTORNEY TO BE NOTICED Julie A North +1 212 474 1000 +1 212 474 3700 jnorth@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael T. Reynolds +1 212 474 1000 +1 212 474 3700 mreynolds@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nixon Peabody LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew T. McLaughlin +1 617 345 6154 +1 617 440 6480 mmclaughlin@nixonpeabody.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jonathan Sablone +1 617 345 1000 +1 617 345 1300 jsablone@nixonpeabody.com
No Logo Credit Suisse Holdings (USA) Inc., Defendant

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James W. Carlson +1 212 474 1686 +1 212 474 3700 jcarlson@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard W. Clary +1 212 474 1000 +1 212 474 3700 rclary@cravath.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael Alan Cooper
ATTORNEY TO BE NOTICED Lauren Ann Moskowitz +1 212 474 1530 +1 212 474 3700 lmoskowitz@cravath.com
ATTORNEY TO BE NOTICED Julie A North +1 212 474 1000 +1 212 474 3700 jnorth@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael T. Reynolds +1 212 474 1000 +1 212 474 3700 mreynolds@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nixon Peabody LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew T. McLaughlin +1 617 345 6154 +1 617 440 6480 mmclaughlin@nixonpeabody.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jonathan Sablone +1 617 345 1000 +1 617 345 1300 jsablone@nixonpeabody.com
Credit Suisse Securities (USA) LLC Credit Suisse Securities (USA) LLC, Defendant

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James W. Carlson +1 212 474 1686 +1 212 474 3700 jcarlson@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard W. Clary +1 212 474 1000 +1 212 474 3700 rclary@cravath.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael Alan Cooper
ATTORNEY TO BE NOTICED Lauren Ann Moskowitz +1 212 474 1530 +1 212 474 3700 lmoskowitz@cravath.com
ATTORNEY TO BE NOTICED Julie A North +1 212 474 1000 +1 212 474 3700 jnorth@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael T. Reynolds +1 212 474 1000 +1 212 474 3700 mreynolds@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nixon Peabody LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew T. McLaughlin +1 617 345 6154 +1 617 440 6480 mmclaughlin@nixonpeabody.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jonathan Sablone +1 617 345 1000 +1 617 345 1300 jsablone@nixonpeabody.com
No Logo CWalt Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
TERMINATED: 11/25/2013 Brian G Burke +1 212 848 4000 +1 212 848 7179 brian.burke@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY Kirsten Nelson Cunha +1 212 848 4320 +1 646 828 4320 kirsten.cunha@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE John Gueli +1 212 848 4744 +1 212 848 7179 jgueli@shearman.com
TERMINATED: 11/25/2013 Adam Selim Hakki +1 212 848 4924 +1 646 848 4924 ahakki@shearman.com
TERMINATED: 11/25/2013 Daniel C Lewis +1 212 848 8691 +1 646 848 8691 daniel.lewis@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE Keith R. Palfin +1 202 508 8179 +1 202 508 8100 keith.palfin@shearman.com
No Logo CWmbs, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Shearman & Sterling LLP

Name Phone Fax E-Mail
TERMINATED: 11/25/2013 Brian G Burke +1 212 848 4000 +1 212 848 7179 brian.burke@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY Kirsten Nelson Cunha +1 212 848 4320 +1 646 828 4320 kirsten.cunha@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE John Gueli +1 212 848 4744 +1 212 848 7179 jgueli@shearman.com
TERMINATED: 11/25/2013 Adam Selim Hakki +1 212 848 4924 +1 646 848 4924 ahakki@shearman.com
TERMINATED: 11/25/2013 Daniel C Lewis +1 212 848 8691 +1 646 848 8691 daniel.lewis@shearman.com
TERMINATED: 11/25/2013, LEAD ATTORNEY, PRO HAC VICE Keith R. Palfin +1 202 508 8179 +1 202 508 8100 keith.palfin@shearman.com
No Logo DB Structured Products Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 Steven J. Pacini +1 617 570 1416 spacini@goodwinprocter.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 07/27/2011, ATTORNEY TO BE NOTICED Ethan Joseph Brown +1 310 229 9300 +1 310 229 9380 valerie.ferguson1@lw.com
TERMINATED: 01/10/2013, LEAD ATTORNEY Jennifer Lynn Giordano +1 202 637 1013 +1 202 637 2201 jennifer.giordano@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jason C Hegt +1 212 906 1686 jason.hegt@lw.com
TERMINATED: 06/30/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Aaron Fong Jaroff +1 212 906 4638 +1 212 751 4864 aaron.jaroff@lw.com
TERMINATED: 01/07/2013, ATTORNEY TO BE NOTICED VINCENT M. MEKLES +1 973 639 1234 vincent.mekles@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Richard David Owens +1 212 906 1200 +1 212 751 4864 richard.owens@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Jessica D. Rostoker +1 212 906 1200 jessica.rostoker@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Paul Anthony Serritella +1 212 906 1632 +1 212 751 4864 paul.serritella@lw.com
TERMINATED: 04/29/2016 William J. Trach +1 617 880 4514 william.trach@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jamie L. Wine +1 213 485 1234 jamie.wine@lw.com
No Logo DB U.S. Financial Market Holding Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 Steven J. Pacini +1 617 570 1416 spacini@goodwinprocter.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 07/27/2011, ATTORNEY TO BE NOTICED Ethan Joseph Brown +1 310 229 9300 +1 310 229 9380 valerie.ferguson1@lw.com
TERMINATED: 03/19/2012 John Michael Falzone, III +1 973 639 7099 +1 973 639 7298 john.falzone@lw.com
TERMINATED: 01/10/2013, LEAD ATTORNEY Jennifer Lynn Giordano +1 202 637 1013 +1 202 637 2201 jennifer.giordano@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jason C Hegt +1 212 906 1686 jason.hegt@lw.com
TERMINATED: 06/30/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Aaron Fong Jaroff +1 212 906 4638 +1 212 751 4864 aaron.jaroff@lw.com
TERMINATED: 01/07/2013, ATTORNEY TO BE NOTICED VINCENT M. MEKLES +1 973 639 1234 vincent.mekles@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Richard David Owens +1 212 906 1200 +1 212 751 4864 richard.owens@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Jessica D. Rostoker +1 212 906 1200 jessica.rostoker@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Paul Anthony Serritella +1 212 906 1632 +1 212 751 4864 paul.serritella@lw.com
TERMINATED: 04/29/2016 William J. Trach +1 617 880 4514 william.trach@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jamie L. Wine +1 213 485 1234 jamie.wine@lw.com
No Logo Defendants John Doe 1-50, Defendant
No Logo Deutsche ALT-A Securities, Inc., Defendant

Represented by Deutsche ALT-A Securities, Inc.

Name Phone Fax E-Mail
Space Deutsche ALT-A Securities, Inc.

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 Steven J. Pacini +1 617 570 1416 spacini@goodwinprocter.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 07/27/2011, ATTORNEY TO BE NOTICED Ethan Joseph Brown +1 310 229 9300 +1 310 229 9380 valerie.ferguson1@lw.com
TERMINATED: 03/19/2012 John Michael Falzone, III +1 973 639 7099 +1 973 639 7298 john.falzone@lw.com
TERMINATED: 01/10/2013, LEAD ATTORNEY Jennifer Lynn Giordano +1 202 637 1013 +1 202 637 2201 jennifer.giordano@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jason C Hegt +1 212 906 1686 jason.hegt@lw.com
TERMINATED: 06/30/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Aaron Fong Jaroff +1 212 906 4638 +1 212 751 4864 aaron.jaroff@lw.com
TERMINATED: 01/07/2013, ATTORNEY TO BE NOTICED VINCENT M. MEKLES +1 973 639 1234 vincent.mekles@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Richard David Owens +1 212 906 1200 +1 212 751 4864 richard.owens@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Jessica D. Rostoker +1 212 906 1200 jessica.rostoker@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Paul Anthony Serritella +1 212 906 1632 +1 212 751 4864 paul.serritella@lw.com
TERMINATED: 04/29/2016 William J. Trach +1 617 880 4514 william.trach@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jamie L. Wine +1 213 485 1234 jamie.wine@lw.com
Deutsche Bank Securities, Inc. Deutsche Bank Securities, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 Steven J. Pacini +1 617 570 1416 spacini@goodwinprocter.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 07/27/2011, ATTORNEY TO BE NOTICED Ethan Joseph Brown +1 310 229 9300 +1 310 229 9380 valerie.ferguson1@lw.com
TERMINATED: 03/19/2012 John Michael Falzone, III +1 973 639 7099 +1 973 639 7298 john.falzone@lw.com
TERMINATED: 01/10/2013, LEAD ATTORNEY Jennifer Lynn Giordano +1 202 637 1013 +1 202 637 2201 jennifer.giordano@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jason C Hegt +1 212 906 1686 jason.hegt@lw.com
TERMINATED: 06/30/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Aaron Fong Jaroff +1 212 906 4638 +1 212 751 4864 aaron.jaroff@lw.com
TERMINATED: 01/07/2013, ATTORNEY TO BE NOTICED VINCENT M. MEKLES +1 973 639 1234 vincent.mekles@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Richard David Owens +1 212 906 1200 +1 212 751 4864 richard.owens@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Jessica D. Rostoker +1 212 906 1200 jessica.rostoker@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Paul Anthony Serritella +1 212 906 1632 +1 212 751 4864 paul.serritella@lw.com
TERMINATED: 04/29/2016 William J. Trach +1 617 880 4514 william.trach@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jamie L. Wine +1 213 485 1234 jamie.wine@lw.com
No Logo Dlj Mortgage Capital, Inc., Defendant

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James W. Carlson +1 212 474 1686 +1 212 474 3700 jcarlson@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard W. Clary +1 212 474 1000 +1 212 474 3700 rclary@cravath.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael Alan Cooper
ATTORNEY TO BE NOTICED Lauren Ann Moskowitz +1 212 474 1530 +1 212 474 3700 lmoskowitz@cravath.com
ATTORNEY TO BE NOTICED Julie A North +1 212 474 1000 +1 212 474 3700 jnorth@cravath.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael T. Reynolds +1 212 474 1000 +1 212 474 3700 mreynolds@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nixon Peabody LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew T. McLaughlin +1 617 345 6154 +1 617 440 6480 mmclaughlin@nixonpeabody.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jonathan Sablone +1 617 345 1000 +1 617 345 1300 jsablone@nixonpeabody.com
No Logo Edward Grieb, Defendant
No Logo EMC Mortgage Corporation, Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
No Logo Fitch, Inc., Defendant

Represented by DLA Piper (US) LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Bruce E. Falby +1 617 406 6020 +1 617 406 6100 bruce.falby@dlapiper.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nelson Mullins Riley & Scarborough, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William T. Hogan, III +1 617 573 4701 +1 617 573 4710 bill.hogan@nelsonmullins.com

Represented by Paul, Weiss, Rifkind, Wharton & Garrison, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Andrew James Ehrlich +1 212 373 3166 +1 212 373 0166 aehrlich@paulweiss.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher L. Filburn +1 212 373 3300 cfilburn@paulweiss.com
ATTORNEY TO BE NOTICED Martin Flumenbaum +1 212 373 3191 +1 212 492 0191 mflumenbaum@paulweiss.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Timothy James Holland +1 212 373 3373 tholland@paulweiss.com
ATTORNEY TO BE NOTICED Tobias Stern, PHV +1 212 373 3172 +1 212 373 0172 tstern@paulweiss.com
ATTORNEY TO BE NOTICED Julia Wood +1 212 373 3000 jwood@paulweiss.com
No Logo Gmac Mortgage Group, LLC, Defendant

Represented by Brown Rudnick LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Joseph F. Ryan +1 617 856 8200

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com
The Goldman Sachs Group, Inc. The Goldman Sachs Group, Inc., Defendant
Officially listed as "Goldman Sachs & Co"

Represented by Unknown Firm

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Kevin M. Bolan +1 781 492 8255 kmccbolan@gmail.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Russell P. Leino +1 617 573 1648 +1 617 573 1893 russell.leino@state.ma.us
Space Matthew Alex Martel +1 617 960 3939 mmartel@jonesday.com
LEAD ATTORNEY Joseph B. Sconyers +1 617 449 6901 +1 617 449 6999 jsconyers@jonesday.com

Represented by Lai, Kon

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Theodore Edelman +1 212 558 4000 +1 212 558 3588 edelmant@sullcrom.com

Represented by Law Offices of Elizabeth A Wolford

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael T. Tomaino +1 585 263 1520 +1 585 263 1600 mtomaino@wolfordfirm.com

Represented by McDermott, Will & Emery, LLP

Name Phone Fax E-Mail
TERMINATED: 10/22/2013, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Anthony A. Bongiorno +1 617 535 4000 +1 617 535 3800 abongiorno@mwe.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
TERMINATED: 09/18/2012, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Yavar Bathaee +1 212 558 3166 +1 212 291 9210 bathaeey@sullcrom.com
ATTORNEY TO BE NOTICED Jacob Eden Cohen +1 212 558 4000 +1 212 291 9330 cohenja@sullcrom.com
ATTORNEY TO BE NOTICED Christopher James Dunne +1 212 558 4115 +1 212 558 3494 dunnec@sullcrom.com
PRO HAC VICE, ATTORNEY TO BE NOTICED David Maxwell James Rein +1 212 558 3035 +1 212 558 3588 reind@sullcrom.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard Howard Klapper +1 212 558 3555 +1 212 558 3588 klapperr@sullcrom.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Lara Jean Loyd +1 212 558 4256 +1 212 558 3588 loydl@sullcrom.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Matthew A. Peller +1 212 558 4377 +1 212 558 3588 pellerm@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED John C. Quinn +1 212 558 4000 +1 212 558 3588 quinnjc@sullcrom.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Jordan Toumey Razza +1 212 558 3496 +1 212 558 1600 razzaj@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Kamil Elaine Redmond +1 212 558 4799 +1 212 558 3588 redmondk@sullcrom.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Stephanie G Wheeler +1 212 558 7384 +1 212 558 3588 wheelers@sullcrom.com
TERMINATED: 01/30/2012, PRO HAC VICE, ATTORNEY TO BE NOTICED Gregory Chen Yu Shih +1 212 558 4000 +1 212 558 3588 shihg@sullcrom.com
No Logo IMH Assets Corp., Defendant

Represented by Curtis, Mallet-Prevost, Colt & Mosle, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Turner Pearce Smith +1 212 696 6000 +1 212 697 1559 tsmith@cm-p.com

Represented by Dentons (US) LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Sandra Denise Hauser +1 212 768 6802 +1 212 768 6800 sandra.hauser@dentons.com
TERMINATED: 01/24/2014 Justin Nessim Kattan +1 212 768 6923 +1 212 768 6800 justin.kattan@dentons.com
TERMINATED: 01/24/2014, LEAD ATTORNEY Philip A. O'Connell, Jr. +1 617 235 6802 +1 617 235 6899 philip.oconnelljr@dentons.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Troutman Sanders, LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Patrick Edmund Fitzmaurice +1 212 768 6700 +1 212 768 6800 patrick.fitzmaurice@troutmansanders.com
No Logo Impac Funding Corporation, Defendant

Represented by Curtis, Mallet-Prevost, Colt & Mosle, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Turner Pearce Smith +1 212 696 6000 +1 212 697 1559 tsmith@cm-p.com

Represented by Dentons (US) LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Sandra Denise Hauser +1 212 768 6802 +1 212 768 6800 sandra.hauser@dentons.com
TERMINATED: 01/24/2014 Justin Nessim Kattan +1 212 768 6923 +1 212 768 6800 justin.kattan@dentons.com
TERMINATED: 01/24/2014, LEAD ATTORNEY Philip A. O'Connell, Jr. +1 617 235 6802 +1 617 235 6899 philip.oconnelljr@dentons.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Troutman Sanders, LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Patrick Edmund Fitzmaurice +1 212 768 6700 +1 212 768 6800 patrick.fitzmaurice@troutmansanders.com
No Logo Impac Mortgage Holdings, Inc., Defendant

Represented by Curtis, Mallet-Prevost, Colt & Mosle, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Turner Pearce Smith +1 212 696 6000 +1 212 697 1559 tsmith@cm-p.com

Represented by Dentons (US) LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Sandra Denise Hauser +1 212 768 6802 +1 212 768 6800 sandra.hauser@dentons.com
TERMINATED: 01/24/2014 Justin Nessim Kattan +1 212 768 6923 +1 212 768 6800 justin.kattan@dentons.com
TERMINATED: 01/24/2014, LEAD ATTORNEY Philip A. O'Connell, Jr. +1 617 235 6802 +1 617 235 6899 philip.oconnelljr@dentons.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Troutman Sanders, LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Patrick Edmund Fitzmaurice +1 212 768 6700 +1 212 768 6800 patrick.fitzmaurice@troutmansanders.com
No Logo Impac Secured Assets Corp., Defendant

Represented by Curtis, Mallet-Prevost, Colt & Mosle, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Turner Pearce Smith +1 212 696 6000 +1 212 697 1559 tsmith@cm-p.com

Represented by Dentons (US) LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Sandra Denise Hauser +1 212 768 6802 +1 212 768 6800 sandra.hauser@dentons.com
TERMINATED: 01/24/2014 Justin Nessim Kattan +1 212 768 6923 +1 212 768 6800 justin.kattan@dentons.com
TERMINATED: 01/24/2014, LEAD ATTORNEY Philip A. O'Connell, Jr. +1 617 235 6802 +1 617 235 6899 philip.oconnelljr@dentons.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Troutman Sanders, LLP

Name Phone Fax E-Mail
TERMINATED: 01/24/2014 Patrick Edmund Fitzmaurice +1 212 768 6700 +1 212 768 6800 patrick.fitzmaurice@troutmansanders.com
No Logo J.P Morgan Acceptance Corporation I, Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
No Logo J.P. Morgan Mortgage Acquisition Corp., Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
No Logo James J Sullivan, Defendant
JPMorgan Chase Bank, NA JPMorgan Chase Bank, NA, Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
JPMorgan Securities Holdings LLC JPMorgan Securities Holdings LLC, Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
No Logo Kristine Smith, Defendant
No Logo Lana Franks, Defendant
No Logo Mark Zusy, Defendant
No Logo Mcgraw Hill Financial, Inc., Defendant
No Logo Merrill Lynch & Co Inc, Defendant
Officer/Director, Cumulus Media Inc.
Officer/Director, Lodgian, Inc.
Officer/Director, Mlgpe Ltd
Merrill Lynch GP Inc. Officer/Director, Merrill Lynch GP Inc.
Officer/Director, Validus Holdings, Ltd.
Officer/Director, Mk Rail Corp
Officer/Director, Merrill Lynch Group, Inc
Hertz Global Holdings Inc Officer/Director, Hertz Global Holdings Inc
Officer/Director, Merrill Lynch Trust Co Fsb
Officer/Director, New BlackRock, Inc.
Officer/Director, Ithaca Industries, Inc.
Officer/Director, Bibb Co /de
Officer/Director, Digirad Corp
Officer/Director, Chart Industries, Inc.
Merrill Lynch Ventures LLC Officer/Director, Merrill Lynch Ventures LLC
Officer/Director, ML Hertz Co-Investor, L.P.
Officer/Director, GMI Investments, Inc.
Officer/Director, Muniholdings Fund II Inc
Officer/Director, Gabelli Utility Fund
Officer/Director, Pioneer High Income Trust
Officer/Director, Utility Income Trust
Officer/Director, Pioneer Floating Rate Trust
Officer/Director, Gabelli Equity Trust Inc
Officer/Director, Muniyield Michigan Fund Inc
Officer/Director, Muniyield Florida Fund
Officer/Director, Muniyield Insured Fund Inc
Officer/Director, Muniyield Pennsylvania Fund

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
No Logo Merrill Lynch Mortgage Investors, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
Merrill Lynch Mortgage Lending, Inc. Merrill Lynch Mortgage Lending, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
Merrill Lynch, Pierce, Fenner & Smith, Inc. Merrill Lynch, Pierce, Fenner & Smith, Inc., Defendant
Officer/Director, Cumulus Media Inc.
Officer/Director, Chart Industries, Inc.
Officer/Director, Lodgian, Inc.
Officer/Director, Mlgpe Ltd
Merrill Lynch GP Inc. Officer/Director, Merrill Lynch GP Inc.
Officer/Director, Merrill Lynch & Co Inc
Officer/Director, Merrill Lynch Group, Inc
Hertz Global Holdings Inc Officer/Director, Hertz Global Holdings Inc
Merrill Lynch International Officer/Director, Merrill Lynch International
Officer/Director, Merrill Lynch Trust Co Fsb
Officer/Director, Infospace.com, Inc.
Officer/Director, Fund Asset Management Lp
Officer/Director, New BlackRock, Inc.
Officer/Director, Princeton Administrators Lp
Officer/Director, NATIONSBANK CORP
Bank of America, NA Officer/Director, Bank of America, NA
Officer/Director, Blue Ridge Investments, LLC
Officer/Director, Gabelli Utility Fund
Officer/Director, Pimco High Income Fund
Officer/Director, Koll Real Estate Group Inc
Officer/Director, Uslife Income Fund Inc
Officer/Director, Muniholdings Fund Inc
Officer/Director, Munienhanced Fund Inc
Officer/Director, Muniyield Quality Fund Inc
Officer/Director, Munivest Fund II Inc

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
No Logo MIT Holdings, Inc., Defendant

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 Steven J. Pacini +1 617 570 1416 spacini@goodwinprocter.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 William J. Trach +1 617 880 4514 william.trach@lw.com

Represented by MIT Holdings, Inc.

Name Phone Fax E-Mail
Space MIT Holdings, Inc.
No Logo Moody's Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Holland & Knight, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael T. Maroney +1 617 523 2700 +1 617 523 6850 michael.maroney@hklaw.com
ATTORNEY TO BE NOTICED Elizabeth M Mitchell +1 617 523 2700 +1 617 523 6850 emitchell@hklaw.com

Represented by Nelson Mullins Riley & Scarborough, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William T. Hogan, III +1 617 573 4701 +1 617 573 4710 bill.hogan@nelsonmullins.com

Represented by Satterlee Stephens Burke & Burke LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED David R. Lurie +1 212 404 8782 dlurie@ssbb.com

Represented by Satterlee Stephens Llp

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James J. Coster +1 212 818 9200 +1 212 818 9606 jcoster@ssbb.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Glenn Charles Edwards +1 212 818 9200 gedwards@ssbb.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joshua M. Rubins - PHV +1 212 818 9200 +1 212 818 9606 jrubins@ssbb.com

Represented by Warner & Stackpole

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Ralph T. Lepore, III +1 617 951 9000
No Logo Moody's Investors Service, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Holland & Knight, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael T. Maroney +1 617 523 2700 +1 617 523 6850 michael.maroney@hklaw.com
ATTORNEY TO BE NOTICED Elizabeth M Mitchell +1 617 523 2700 +1 617 523 6850 emitchell@hklaw.com

Represented by Nelson Mullins Riley & Scarborough, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William T. Hogan, III +1 617 573 4701 +1 617 573 4710 bill.hogan@nelsonmullins.com

Represented by Satterlee Stephens Burke & Burke LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED David R. Lurie +1 212 404 8782 dlurie@ssbb.com

Represented by Satterlee Stephens Llp

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James J. Coster +1 212 818 9200 +1 212 818 9606 jcoster@ssbb.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joshua M. Rubins - PHV +1 212 818 9200 +1 212 818 9606 jrubins@ssbb.com

Represented by Warner & Stackpole

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Ralph T. Lepore, III +1 617 951 9000
Morgan Stanley & Company Inc. Morgan Stanley & Company Inc., Defendant
Officially listed as "Morgan Stanley & CO Inc"
Director, Toy Biz, Inc.
Officer/Director, Pagemart Wireless, Inc.
Officer/Director, Vital Images, Inc.
Officer/Director, Xcyte Therapies, Inc.
Officer/Director, Websense, Inc.
Officer/Director, Silgan Holdings Inc.
Officer/Director, Msci Inc.
Officer/Director, Allegiance Telecom, Inc.
Officer/Director, Wci Communities, Inc.
Officer/Director, Gramercy Capital Corp.
Officer/Director, Discover Financial Services
Officer/Director, Cadiz Land Co Inc
Officer/Director, Ivf America Inc /de
Officer/Director, Jefferson Smurfit Corp /de/
Officer/Director, Imre Corp
Officer/Director, Uniholding Corp
Officer/Director, Cardiac Pathways Corp
Officer/Director, Impsat Corp
Officer/Director, Allscripts Inc /il
Officer/Director, Allscripts Holding Inc
Officer/Director, Psf Group Holdings Inc
Officer/Director, Acquicor Technology Inc
Officer/Director, Constant Contact, Inc.
Officer/Director, Big Entertainment, Inc.
Officer/Director, Pilgrim Prime Rate Trust
Officer/Director, Digitalglobe, Inc.
Officer/Director, Remec, Inc.
Officer/Director, Golden Tan, Inc
Officer/Director, Ms Holdings Inc
Officer/Director, NB Telecom, Inc.
Officer/Director, Pioneer High Income Trust
Officer/Director, Muniyield Quality Fund Inc
Officer/Director, Lazarus Industries Inc
Officer/Director, Pacholder Fund Inc
Officer/Director, Texas Industries, Inc.
Officer/Director, Innocoll Holdings plc
Officer/Director, Visions In Glass Inc
Officer/Director, Bloom Energy Corp
Officer/Director, Leisure Acquisition Corp.
Officer/Director, Rps Realty Trust
Officer/Director, Symix Systems, Inc.
Officer/Director, Cfw Communications Co
Officer/Director, Saratogo Holdings I Inc
Officer/Director, Municipal Partners Fund Inc

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 08/05/2013, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Frances S Cohen +1 617 951 8872 +1 617 951 8736 frances.cohen@bingham.com
TERMINATED: 05/01/2015, ATTORNEY TO BE NOTICED Patrick Strawbridge +1 617 951 2830 +1 617 951 8736 patrick@consovoymccarthy.com
TERMINATED: 08/05/2013, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Frances S Cohen +1 617 951 8872 +1 617 951 8736 frances.cohen@bingham.com
TERMINATED: 05/01/2015, ATTORNEY TO BE NOTICED Patrick Strawbridge +1 617 951 2830 +1 617 951 8736 patrick@consovoymccarthy.com

Represented by Cohen & Gresser LLP

Name Phone Fax E-Mail
TERMINATED: 01/20/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Scott Christopher Wilcox +1 212 957 7600 +1 212 957 4514 swilcox@cohengresser.com
TERMINATED: 01/20/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Scott Christopher Wilcox +1 212 957 7600 +1 212 957 4514 swilcox@cohengresser.com

Represented by Davis Polk & Wardwell, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Edmund Polubinski, III +1 212 450 4000 +1 212 450 3695 epolub@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED James P. Rouhandeh +1 212 450 4000 +1 212 450 3835 rouhandeh@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Daniel Jacob Schwartz +1 212 450 4581 +1 212 450 3581 daniel.schwartz@dpw.com
ATTORNEY TO BE NOTICED Nicole Vanatko +1 212 450 4000 vanatko@davispolk.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Edmund Polubinski, III +1 212 450 4000 +1 212 450 3695 epolub@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED James P. Rouhandeh +1 212 450 4000 +1 212 450 3835 rouhandeh@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Daniel Jacob Schwartz +1 212 450 4581 +1 212 450 3581 daniel.schwartz@dpw.com
ATTORNEY TO BE NOTICED Nicole Vanatko +1 212 450 4000 vanatko@davispolk.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Timothy P. Burke +1 617 951 8620 +1 617 951 8736 timothy.burke@morganlewis.com
ATTORNEY TO BE NOTICED Julie V. Silva Palmer +1 617 951 8417 julie.palmer@morganlewis.com
ATTORNEY TO BE NOTICED Julie V. Silva Palmer +1 617 951 8417 julie.palmer@morganlewis.com

Represented by Seyfarth Shaw LLP

Name Phone Fax E-Mail
TERMINATED: 11/13/2014, ATTORNEY TO BE NOTICED Brandon L. Bigelow +1 617 946 4929 bbigelow@seyfarth.com
TERMINATED: 11/13/2014, ATTORNEY TO BE NOTICED Brandon L. Bigelow +1 617 946 4929 bbigelow@seyfarth.com

Represented by United States Securities and Exchange Commission

Name Phone Fax E-Mail
TERMINATED: 10/15/2015, ATTORNEY TO BE NOTICED Michael C. Moran +1 617 573 8931 +1 617 573 4590 moranmi@SEC.GOV
TERMINATED: 10/15/2015, ATTORNEY TO BE NOTICED Michael C. Moran +1 617 573 8931 +1 617 573 4590 moranmi@SEC.GOV

Represented by Bigham Englar Jones & Houston

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Timothy P. Burke +1 617 951 8620 +1 617 951 8736 timothy.burke@morganlewis.com
No Logo Morgan Stanley Capital I Inc, Defendant

Represented by Bigham Englar Jones & Houston

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Timothy P. Burke +1 617 951 8620 +1 617 951 8736 timothy.burke@morganlewis.com

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 08/05/2013, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Frances S Cohen +1 617 951 8872 +1 617 951 8736 frances.cohen@bingham.com
TERMINATED: 05/01/2015, ATTORNEY TO BE NOTICED Patrick Strawbridge +1 617 951 2830 +1 617 951 8736 patrick@consovoymccarthy.com

Represented by Cohen & Gresser LLP

Name Phone Fax E-Mail
TERMINATED: 01/20/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Scott Christopher Wilcox +1 212 957 7600 +1 212 957 4514 swilcox@cohengresser.com

Represented by Davis Polk & Wardwell, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Peter John Davis +1 212 450 3219 +1 212 450 5535 peter.davis@davispolk.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Edmund Polubinski, III +1 212 450 4000 +1 212 450 3695 epolub@davispolk.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Anthony Ramos +1 213 880 1843 christopher.ramos@davispolk.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Alexander Colen Robinson +1 212 450 4925 alexander.robinson@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED James P. Rouhandeh +1 212 450 4000 +1 212 450 3835 rouhandeh@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Daniel Jacob Schwartz +1 212 450 4581 +1 212 450 3581 daniel.schwartz@dpw.com
ATTORNEY TO BE NOTICED Nicole Vanatko +1 212 450 4000 vanatko@davispolk.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Julie V. Silva Palmer +1 617 951 8417 julie.palmer@morganlewis.com

Represented by Seyfarth Shaw LLP

Name Phone Fax E-Mail
TERMINATED: 11/13/2014, ATTORNEY TO BE NOTICED Brandon L. Bigelow +1 617 946 4929 bbigelow@seyfarth.com

Represented by United States Securities and Exchange Commission

Name Phone Fax E-Mail
TERMINATED: 10/15/2015, ATTORNEY TO BE NOTICED Michael C. Moran +1 617 573 8931 +1 617 573 4590 moranmi@SEC.GOV
No Logo Morgan Stanley Mortgage Capital Holdings LLC, Defendant

Represented by Bigham Englar Jones & Houston

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Timothy P. Burke +1 617 951 8620 +1 617 951 8736 timothy.burke@morganlewis.com

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 08/05/2013, LEAD ATTORNEY, ATTORNEY TO BE NOTICED Frances S Cohen +1 617 951 8872 +1 617 951 8736 frances.cohen@bingham.com
TERMINATED: 05/01/2015, ATTORNEY TO BE NOTICED Patrick Strawbridge +1 617 951 2830 +1 617 951 8736 patrick@consovoymccarthy.com

Represented by Cohen & Gresser LLP

Name Phone Fax E-Mail
TERMINATED: 01/20/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Scott Christopher Wilcox +1 212 957 7600 +1 212 957 4514 swilcox@cohengresser.com

Represented by Davis Polk & Wardwell, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Peter John Davis +1 212 450 3219 +1 212 450 5535 peter.davis@davispolk.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Edmund Polubinski, III +1 212 450 4000 +1 212 450 3695 epolub@davispolk.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Anthony Ramos +1 213 880 1843 christopher.ramos@davispolk.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Alexander Colen Robinson +1 212 450 4925 alexander.robinson@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED James P. Rouhandeh +1 212 450 4000 +1 212 450 3835 rouhandeh@davispolk.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Daniel Jacob Schwartz +1 212 450 4581 +1 212 450 3581 daniel.schwartz@dpw.com
ATTORNEY TO BE NOTICED Nicole Vanatko +1 212 450 4000 vanatko@davispolk.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Julie V. Silva Palmer +1 617 951 8417 julie.palmer@morganlewis.com

Represented by Seyfarth Shaw LLP

Name Phone Fax E-Mail
TERMINATED: 11/13/2014, ATTORNEY TO BE NOTICED Brandon L. Bigelow +1 617 946 4929 bbigelow@seyfarth.com

Represented by United States Securities and Exchange Commission

Name Phone Fax E-Mail
TERMINATED: 10/15/2015, ATTORNEY TO BE NOTICED Michael C. Moran +1 617 573 8931 +1 617 573 4590 moranmi@SEC.GOV
No Logo Mortgage Asset Securitization Transactions, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Proskauer Rose LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William J. O'Brien +1 212 909 7000

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Robert Alexander Fumerton +1 212 735 3902 +1 212 777 3902 rfumerto@skadden.com
No Logo MortgageIT Holdings, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 06/30/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Aaron Fong Jaroff +1 212 906 4638 +1 212 751 4864 aaron.jaroff@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Richard David Owens +1 212 906 1200 +1 212 751 4864 richard.owens@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Jessica D. Rostoker +1 212 906 1200 jessica.rostoker@lw.com

Represented by MortgageIT Holdings, Inc.

Name Phone Fax E-Mail
Space MortgageIT Holdings, Inc.
No Logo Mortgageit, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 Steven J. Pacini +1 617 570 1416 spacini@goodwinprocter.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 07/27/2011, ATTORNEY TO BE NOTICED Ethan Joseph Brown +1 310 229 9300 +1 310 229 9380 valerie.ferguson1@lw.com
TERMINATED: 03/19/2012 John Michael Falzone, III +1 973 639 7099 +1 973 639 7298 john.falzone@lw.com
TERMINATED: 01/10/2013, LEAD ATTORNEY Jennifer Lynn Giordano +1 202 637 1013 +1 202 637 2201 jennifer.giordano@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jason C Hegt +1 212 906 1686 jason.hegt@lw.com
TERMINATED: 06/30/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Aaron Fong Jaroff +1 212 906 4638 +1 212 751 4864 aaron.jaroff@lw.com
TERMINATED: 01/07/2013, ATTORNEY TO BE NOTICED VINCENT M. MEKLES +1 973 639 1234 vincent.mekles@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Richard David Owens +1 212 906 1200 +1 212 751 4864 richard.owens@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Jessica D. Rostoker +1 212 906 1200 jessica.rostoker@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Paul Anthony Serritella +1 212 906 1632 +1 212 751 4864 paul.serritella@lw.com
TERMINATED: 04/29/2016 William J. Trach +1 617 880 4514 william.trach@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jamie L. Wine +1 213 485 1234 jamie.wine@lw.com

Represented by Mortgageit, Inc.

Name Phone Fax E-Mail
Space MortgageIT Inc
No Logo Mortgageit Securities Corp., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
TERMINATED: 04/29/2016 Steven J. Pacini +1 617 570 1416 spacini@goodwinprocter.com

Represented by Latham & Watkins LLP

Name Phone Fax E-Mail
TERMINATED: 07/27/2011, ATTORNEY TO BE NOTICED Ethan Joseph Brown +1 310 229 9300 +1 310 229 9380 valerie.ferguson1@lw.com
TERMINATED: 03/19/2012 John Michael Falzone, III +1 973 639 7099 +1 973 639 7298 john.falzone@lw.com
TERMINATED: 01/10/2013, LEAD ATTORNEY Jennifer Lynn Giordano +1 202 637 1013 +1 202 637 2201 jennifer.giordano@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jason C Hegt +1 212 906 1686 jason.hegt@lw.com
TERMINATED: 06/30/2015, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Aaron Fong Jaroff +1 212 906 4638 +1 212 751 4864 aaron.jaroff@lw.com
TERMINATED: 01/07/2013, ATTORNEY TO BE NOTICED VINCENT M. MEKLES +1 973 639 1234 vincent.mekles@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Richard David Owens +1 212 906 1200 +1 212 751 4864 richard.owens@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Jessica D. Rostoker +1 212 906 1200 jessica.rostoker@lw.com
TERMINATED: 04/29/2016, LEAD ATTORNEY, PRO HAC VICE Paul Anthony Serritella +1 212 906 1632 +1 212 751 4864 paul.serritella@lw.com
TERMINATED: 04/29/2016 William J. Trach +1 617 880 4514 william.trach@lw.com
TERMINATED: 04/29/2016, PRO HAC VICE Jamie L. Wine +1 213 485 1234 jamie.wine@lw.com

Represented by Mortgageit Securities Corp.

Name Phone Fax E-Mail
Space Mortgageit Securities Corp.
No Logo Nomura Asset Acceptance Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William Breslin Brady +1 617 570 1000 +1 617 523 1231 wbrady@goodwinprocter.com
ATTORNEY TO BE NOTICED Stephen D. Poss +1 617 570 1886 +1 617 523 1231 sposs@goodwinprocter.com
ATTORNEY TO BE NOTICED Daniel Prugh Roeser +1 212 813 8800 +1 212 355 3333 droeser@goodwinlaw.com
No Logo Nomura Credit & Capital, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William Breslin Brady +1 617 570 1000 +1 617 523 1231 wbrady@goodwinprocter.com
ATTORNEY TO BE NOTICED Stephen D. Poss +1 617 570 1886 +1 617 523 1231 sposs@goodwinprocter.com
ATTORNEY TO BE NOTICED Daniel Prugh Roeser +1 212 813 8800 +1 212 355 3333 droeser@goodwinlaw.com
No Logo Nomura Holding America, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William Breslin Brady +1 617 570 1000 +1 617 523 1231 wbrady@goodwinprocter.com
ATTORNEY TO BE NOTICED Stephen D. Poss +1 617 570 1886 +1 617 523 1231 sposs@goodwinprocter.com
ATTORNEY TO BE NOTICED Daniel Prugh Roeser +1 212 813 8800 +1 212 355 3333 droeser@goodwinlaw.com
No Logo Nomura Securities International, Inc., Defendant
Officer/Director, Nomura Holdings, Inc.

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William Breslin Brady +1 617 570 1000 +1 617 523 1231 wbrady@goodwinprocter.com
ATTORNEY TO BE NOTICED Stephen D. Poss +1 617 570 1886 +1 617 523 1231 sposs@goodwinprocter.com
ATTORNEY TO BE NOTICED Daniel Prugh Roeser +1 212 813 8800 +1 212 355 3333 droeser@goodwinlaw.com
No Logo RBS Acceptance Inc., Defendant

Represented by Collora LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Azure Marie Aronsson +1 617 371 1008 aaronsson@collorallp.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kathy B. Weinman +1 617 371 1004 +1 617 371 1037 kweinman@collorallp.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Simpson Thacher & Bartlett LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael D Kibler +1 310 407 7515 +1 310 407 7502 mkibler@stblaw.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Linton Mann +1 212 455 2654 lmann@stblaw.com
TERMINATED: 01/16/2014, ATTORNEY TO BE NOTICED Jason R. Meltzer +1 212 455 2000 +1 212 455 2502 jmeltzer@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Thomas C. Rice , +1 212 455 2000 +1 212 455 2502 trice@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Alan Turner +1 212 455 2000 +1 212 455 2502 aturner@stblaw.com
No Logo Rbs Financial Products, Inc., Defendant

Represented by Collora LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Azure Marie Aronsson +1 617 371 1008 aaronsson@collorallp.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kathy B. Weinman +1 617 371 1004 +1 617 371 1037 kweinman@collorallp.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Simpson Thacher & Bartlett LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael D Kibler +1 310 407 7515 +1 310 407 7502 mkibler@stblaw.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Linton Mann +1 212 455 2654 lmann@stblaw.com
TERMINATED: 01/16/2014, ATTORNEY TO BE NOTICED Jason R. Meltzer +1 212 455 2000 +1 212 455 2502 jmeltzer@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Thomas C. Rice , +1 212 455 2000 +1 212 455 2502 trice@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Alan Turner +1 212 455 2000 +1 212 455 2502 aturner@stblaw.com
No Logo RBS Holdings USA Inc., Defendant

Represented by Collora LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Azure Marie Aronsson +1 617 371 1008 aaronsson@collorallp.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kathy B. Weinman +1 617 371 1004 +1 617 371 1037 kweinman@collorallp.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Simpson Thacher & Bartlett LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael D Kibler +1 310 407 7515 +1 310 407 7502 mkibler@stblaw.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Linton Mann +1 212 455 2654 lmann@stblaw.com
TERMINATED: 01/16/2014, ATTORNEY TO BE NOTICED Jason R. Meltzer +1 212 455 2000 +1 212 455 2502 jmeltzer@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Thomas C. Rice , +1 212 455 2000 +1 212 455 2502 trice@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Alan Turner +1 212 455 2000 +1 212 455 2502 aturner@stblaw.com
No Logo Rbs Securities, Inc., Defendant

Represented by Collora LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Azure Marie Aronsson +1 617 371 1008 aaronsson@collorallp.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kathy B. Weinman +1 617 371 1004 +1 617 371 1037 kweinman@collorallp.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Simpson Thacher & Bartlett LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael D Kibler +1 310 407 7515 +1 310 407 7502 mkibler@stblaw.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Linton Mann +1 212 455 2654 lmann@stblaw.com
TERMINATED: 01/16/2014, ATTORNEY TO BE NOTICED Jason R. Meltzer +1 212 455 2000 +1 212 455 2502 jmeltzer@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Thomas C. Rice , +1 212 455 2000 +1 212 455 2502 trice@stblaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Alan Turner +1 212 455 2000 +1 212 455 2502 aturner@stblaw.com
No Logo Residential Accredit Loans, Inc., Defendant

Represented by Brown Rudnick LLP

Name Phone Fax E-Mail
TERMINATED: 03/16/2012, ATTORNEY TO BE NOTICED Joseph F. Ryan +1 617 856 8200

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Locke Lord Bissell & Liddell, LLP

Name Phone Fax E-Mail
TERMINATED: 03/06/2014, LEAD ATTORNEY, PRO HAC VICE James Matthew Goodin +1 312 443 0472 +1 312 896 6472 jmgoodin@lockelord.com
TERMINATED: 03/06/2014, LEAD ATTORNEY, PRO HAC VICE P. Russell Perdew +1 312 443 0700 +1 312 443 0336 pperdew@lordbissell.com

Represented by McCarter & English LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard E. Briansky +1 617 456 9000 +1 617 456 8100 rbriansky@mccarter.com
ATTORNEY TO BE NOTICED Amy B. Hackett +1 617 456 8000 ahackett@mccarter.com

Represented by Weitzman Law Offices, LLC (NJ)

Name Phone Fax E-Mail
TERMINATED: 03/06/2014, LEAD ATTORNEY, PRO HAC VICE Thomas Justin Cunningham +1 312 443 1731 +1 312 443 6731 tcunningham@lockelord.com
No Logo Residential Funding Company, LLC, Defendant

Represented by Brown Rudnick LLP

Name Phone Fax E-Mail
TERMINATED: 03/16/2012, ATTORNEY TO BE NOTICED Joseph F. Ryan +1 617 856 8200

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Locke Lord Bissell & Liddell, LLP

Name Phone Fax E-Mail
TERMINATED: 03/06/2014, LEAD ATTORNEY, PRO HAC VICE Thomas Justin Cunningham +1 312 443 1731 +1 312 443 6731 tcunningham@lockelord.com
TERMINATED: 03/06/2014, LEAD ATTORNEY, PRO HAC VICE James Matthew Goodin +1 312 443 0472 +1 312 896 6472 jmgoodin@lockelord.com
TERMINATED: 03/06/2014, LEAD ATTORNEY, PRO HAC VICE P. Russell Perdew +1 312 443 0700 +1 312 443 0336 pperdew@lordbissell.com

Represented by McCarter & English LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard E. Briansky +1 617 456 9000 +1 617 456 8100 rbriansky@mccarter.com
ATTORNEY TO BE NOTICED Amy B. Hackett +1 617 456 8000 ahackett@mccarter.com
No Logo Richard McKinney, Defendant
No Logo Richard S. Fuld, Jr., Defendant
No Logo Samir Tabet, Defendant
No Logo Sandler O'neill & Partners, L.p., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Goulston & Storrs, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Richard J. Rosensweig +1 617 574 3588 +1 617 574 7505 rrosensweig@goulstonstorrs.com
ATTORNEY TO BE NOTICED Marshall D. Senterfitt +1 617 574 7853 +1 617 574 7552 msenterfitt@goulstonstorrs.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard M. Zielinski +1 617 574 4029 +1 617 574 7664 rzielinski@goulstonstorrs.com
No Logo Standard & Poor's Financial Services LLC, Defendant

Represented by CAHILL GORDON & REINDEL LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Susan Buckley +1 212 701 3000 +1 212 269 5420 sbuckley@cahill.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Peter J. Linken +1 212 701 3715 +1 212 378 4137 plinken@cahill.com
ATTORNEY TO BE NOTICED Floyd Abrams, PHV +1 212 701 3621 +1 212 378 2137 fabrams@cahill.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Sogol Davina Somekh +1 212 701 3054 +1 212 378 4454 ssomekh@cahill.com

Represented by Cahill Gordon & Reindell, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Tammy Lynn Roy +1 212 701 3720 +1 212 269 5420 troy@cahill.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nelson Mullins Riley & Scarborough, LLP

Name Phone Fax E-Mail
TERMINATED: 01/21/2015, ATTORNEY TO BE NOTICED Heather L. Bennett +1 617 573 4773 heather.bennett@nelsonmullins.com
ATTORNEY TO BE NOTICED Patrick T. Clendenen +1 617 573 4709 +1 617 573 4710 pat.clendenen@nelsonmullins.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED William T. Hogan, III +1 617 573 4701 +1 617 573 4710 bill.hogan@nelsonmullins.com
No Logo Structured Asset Mortgage Investments II Inc., Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
No Logo The Bear Stearns Companies LLC, Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
The McGraw-Hill Companies The McGraw-Hill Companies, Defendant
Officially listed as "The McGraw-Hill Companies Inc."

Represented by CAHILL GORDON & REINDEL LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Susan Buckley +1 212 701 3000 +1 212 269 5420 sbuckley@cahill.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Peter J. Linken +1 212 701 3715 +1 212 378 4137 plinken@cahill.com
ATTORNEY TO BE NOTICED Floyd Abrams, PHV +1 212 701 3621 +1 212 378 2137 fabrams@cahill.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Sogol Davina Somekh +1 212 701 3054 +1 212 378 4454 ssomekh@cahill.com

Represented by Cahill Gordon & Reindell, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Tammy Lynn Roy +1 212 701 3720 +1 212 269 5420 troy@cahill.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Nelson Mullins Riley & Scarborough, LLP

Name Phone Fax E-Mail
TERMINATED: 01/21/2015, ATTORNEY TO BE NOTICED Heather L. Bennett +1 617 573 4773 heather.bennett@nelsonmullins.com
ATTORNEY TO BE NOTICED Patrick T. Clendenen +1 617 573 4709 +1 617 573 4710 pat.clendenen@nelsonmullins.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED William T. Hogan, III +1 617 573 4701 +1 617 573 4710 bill.hogan@nelsonmullins.com
No Logo UBS Americas Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
UBS Real Estate Securities, Inc. UBS Real Estate Securities, Inc., Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Proskauer Rose LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William J. O'Brien +1 212 909 7000

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Robert Alexander Fumerton +1 212 735 3902 +1 212 777 3902 rfumerto@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
UBS Securities LLC UBS Securities LLC, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James R. Carroll +1 617 573 4800 +1 617 573 4822 James.Carroll@skadden.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher Peter Malloy +1 212 735 7500 +1 917 777 2583 Christopher.malloy@skadden.com
No Logo WAMU Capital Corp.,, Defendant

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com
TERMINATED: 10/07/2013, PRO HAC VICE, ATTORNEY TO BE NOTICED Theo J. Robins +1 212 705 7961 +1 212 752 5378 theo.robins@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
Wells Fargo Bank, NA Wells Fargo Bank, NA, Defendant
Officially listed as "Wells Fargo Bank National Association"
Officer/Director, NORWEST CORP
Officer/Director, Day Runner, Inc.
Officer/Director, Yucca Uranium Inc
Officer/Director, Munienhanced Fund Inc

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
Space David Louis Ward +1 617 310 6000 wardda@gtlaw.com
Space David Louis Ward +1 617 310 6000 wardda@gtlaw.com

Represented by Michaels, Ward & Rabinovitz, LLP

Name Phone Fax E-Mail
Space John K. Wells +1 617 350 4040 jkw@michaelsward.com
Space John K. Wells +1 617 350 4040 jkw@michaelsward.com

Represented by Munger, Tolles & Olson LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED George M. Garvey +1 213 683 9100 +1 213 683 3702 george.garvey@mto.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael J. Mongan +1 415 512 4000 +1 415 644 6951 michael.mongan@mto.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Christian K Wrede +1 415 512 4000 +1 213 683 5103 Christian.Wrede@mto.com
PRO HAC VICE, ATTORNEY TO BE NOTICED George M. Garvey +1 213 683 9100 +1 213 683 3702 george.garvey@mto.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael J. Mongan +1 415 512 4000 +1 415 644 6951 michael.mongan@mto.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Christian K Wrede +1 415 512 4000 +1 213 683 5103 Christian.Wrede@mto.com
No Logo Wells Fargo Asset Securities Corporation, Defendant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
Space David Louis Ward +1 617 310 6000 wardda@gtlaw.com

Represented by Michaels, Ward & Rabinovitz, LLP

Name Phone Fax E-Mail
Space John K. Wells +1 617 350 4040 jkw@michaelsward.com

Represented by Munger, Tolles & Olson LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED George M. Garvey +1 213 683 9100 +1 213 683 3702 george.garvey@mto.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael J. Mongan +1 415 512 4000 +1 415 644 6951 michael.mongan@mto.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Christian K Wrede +1 415 512 4000 +1 213 683 5103 Christian.Wrede@mto.com
Other Parties
J.P. Morgan Securities LLC J.P. Morgan Securities LLC, Miscellaneous

Represented by Bingham McCutchen LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Christina N. Davilas +1 617 951 8890 +1 617 428 6414 christina.davilas@bingham.com
TERMINATED: 07/24/2012, ATTORNEY TO BE NOTICED Nikki J. Fisher +1 617 951 8294 +1 617 951 8736 nikki.fisher@bingham.com

Represented by Cravath, Swaine & Moore, LLP

Name Phone Fax E-Mail
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED ROBERT H. BARON +1 212 474 1000 +1 212 474 3700 merck@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher D. Belelieu +1 212 474 1000 +1 212 474 3700 cbelelieu@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin A. DeMasi +1 212 474 1000 +1 212 474 3700 kdemasi@cravath.com
TERMINATED: 05/03/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Joe Wesley Earnhardt +1 212 474 1138 wearnhardt@cravath.com

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013 Beth I. Z. Boland +1 617 342 4000 +1 617 342 4001 bboland@foley.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gary R. Greenberg +1 617 310 6013 +1 617 310 6001 greenbergg@gtlaw.com

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Jacqueline S. Delbasty +1 617 951 8644 jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013, ATTORNEY TO BE NOTICED Kenneth Ian Schacter +1 212 705 7000 +1 212 752 5378 kenneth.schacter@morganlewis.com

Represented by Sullivan & Cromwell LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Tina Gonzalez Barton +1 212 558 4000 +1 212 558 3588 bartont@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Darrell Scott Cafasso +1 212 558 1674 +1 212 558 3588 cafassod@sullcrom.com
TERMINATED: 06/06/2013, LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Allison Joan Cambria +1 212 558 7353 +1 212 291 9327 cambriaa@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Suhana S. Han +1 212 558 4000 +1 212 558 3588 hans@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Compton Hughes +1 212 558 4690 +1 212 291 9531 hughesw@sullcrom.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Penny Shane +1 212 558 4000 +1 212 558 3588 shanep@sullcrom.com
Attributes
Citation Section 28 U.S.C. § 1446nr
Nature of Suit 850 - Other Statutes: Securities/Commodities/Exchange
Timeline
  Entries (592) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End

Since this appears to be a very large docket, we will only show 500 entries at at time.

Page 1 Page 2

Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 620 Filed: 2/23/2017, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Glenn Charles Edwards on behalf of Moody's Corporation. (Edwards, Glenn) (Entered: 02/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 619 Filed: 2/17/2017, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by David Steven Preminger on behalf of Federal Home Loan Bank of Boston. (Preminger, David) (Entered: 02/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 618 Filed: 2/13/2017, Entered: None Unknown Document Type
CASE TRANSFERRED IN from the United States District Court - District of Massachusetts; Case Number: 1:11-cv-10952. Original file certified copy of transfer order and docket entries received. (Attachment 1 replaced on 2/13/2017) (mj). (Entered: 02/13/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 617 Filed: 12/30/2016, Entered: None Unknown Document TypeCourt Filing
Set Hearings: Status Conference set for 4/3/2017 02:00 PM in Courtroom 22 before Judge George A. O'Toole Jr.. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 616 Filed: 12/30/2016, Entered: None Unknown Document Type
Reset Deadlines: Fact Discovery to be completed by 3/17/2017 (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 615 Filed: 12/30/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ORDER entered granting in part 534 Motion ; granting in part 553 Motion for Discovery; granting 569 Motion for Discovery; granting 601 Motion for Modification (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 614 Filed: 12/30/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ORDER entered granting 511 Motion to Sever Claims Against Moody's and to Transfer (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 613 Filed: 12/28/2016, Entered: None Unknown Document Type
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 612 Filed: 12/28/2016, Entered: None Unknown Document TypeCourt Filing
Transcript of Motion Hearing held on December 14, 2016, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at m.patrisso@outlook.com Redaction Request due 1/18/2017. Redacted Transcript Deadline set for 1/30/2017. Release of Transcript Restriction set for 3/28/2017. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 611 Filed: 12/16/2016, Entered: None Unknown Document Type
STATUS REPORT --Updated Status Report-- by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - Bonds in Litigation, # 2 Exhibit Exhibit 2 - Defendants in Litigation)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 610 Filed: 12/14/2016, Entered: None Unknown Document TypeCourt Filing
Electronic Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Motion Hearing held on 12/14/2016 re 553 MOTION for Discovery filed by Federal Home Loan Bank of Boston, 542 MOTION Enlarge Deposition Time, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston, 511 MOTION to Sever Claims Against Moody's and to Transfer filed by Federal Home Loan Bank of Boston. The court takes the motions under advisement. (Court Reporter: Marcia Patrisso at m.patrisso@outlook.com.)(Attorneys present: For Plaintiff: Derek Loeser, Gary Gotto, Amy Williams-Derry, Dean Kawamoto, Tom Shapiro; For Defendant: James Coster, Lauren Moskowitz, Stephen Poss, Jonathan Sablone, Edmund Polubinski, William Brady) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 607 Filed: 12/6/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 604 Motion to Seal Document (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/06/2016)
Request RequestSpace LREF
Sealed Legal Document 606 Filed: 12/5/2016, Entered: None Unknown Document Type
DECLARATION re 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses Supplemental Declaration of Edmund Polubinski III in Further Support of Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit X (Filed Under Seal), # 2 Exhibit Y (Filed Under Seal), # 3 Exhibit Z, # 4 Exhibit AA (Filed Under Seal))(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
LREF
Legal Document (Payment Possibly Required) 605 Filed: 12/5/2016, Entered: None Unknown Document Type
REPLY to Response to 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 604 Filed: 12/5/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal Document Defendants' Assented-To Motion For Leave to File Under Seal Additional Documents in Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 603 Filed: 12/5/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 602 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 602 Filed: 11/28/2016, Entered: None Unknown Document Type
Assented to MOTION for Leave to File Reply Brief in Further Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit 1 - Redacted Reply Brief in Further Support of Defendants' Motion to Enlarge Deposition Time)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 601 Filed: 11/23/2016, Entered: None Unknown Document Type
Joint MOTION to Modify the Scheduling Order by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Motion to Modify Scheduling Order)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 598 Filed: 11/21/2016, Entered: None Unknown Document Type
ELECTRONIC NOTICE issued requesting courtesy copies for all submissions relating to the pending motions. The courtesy copies shall be submitted on or before November 28, 2016. The parties should confer and submit one set of courtesy copies. Each motion should be organized in binder(s). The binder should include all documents associated with each motion, including all memoranda, affidavits/declarations, and exhibits in support of and in opposition to the motion. Documents, including exhibits, should be separated by tabs, be clearly marked with the stamp Courtesy Copy on each page, and reflect the document number assigned by CM/ECF. Where materials have been docketed in redacted form and under seal, the parties shall include only the sealed, unredacted documents. If the parties have questions about the document number assigned by CM/ECF to sealed materials, they may contact the Docket Clerk for assistance with identifying the appropriate document numbers. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 597 Filed: 11/21/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered terminating 526 Motion to Enlarge Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates and the corresponding sealed motion 542 pursuant to the parties 552 Stipulation. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 596 Filed: 11/15/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 592 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 595 Filed: 11/14/2016, Entered: None Unknown Document Type
STIPULATION of Dismissal --Stipulation of Voluntary Dismissal with Prejudice as to Certain Claims-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 594 Filed: 11/14/2016, Entered: None Unknown Document Type
AFFIDAVIT of Amy Williams-Derry in Opposition re 592 Assented to MOTION to Seal --Assented-to Motion for Leave to File Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time--, 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses --Redacted Declaration of Amy Williams-Derry in Support of Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 Cover page for exhibit submitted under seal, # 2 Exhibit Exhibit 2 Cover page for exhibit submitted under seal, # 3 Exhibit Exhibit 3 Letter dated October 7, 2016 to Scott Wilcox, # 4 Exhibit Exhibit 4 Letter dated October 21, 2016, # 5 Exhibit Exhibits 5 to 33 Cover page for exhibits submitted under seal, # 6 Exhibit Exhibit 34 Defendants Rule 30(b)(6) Deposition Notice to Plaintiff)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 593 Filed: 11/14/2016, Entered: None Unknown Document Type
MEMORANDUM in Opposition to Defendants' Motion to Enlarge Deposition Time re 569 Assented to MOTION to Seal --Assented-to Motion for Leave to File Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time--, 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses --Redacted Opposition of Plaintiff to Defendants Motion to Enlarge Deposition Time-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) Modified on 11/15/2016 (Halley, Taylor). [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 592 Filed: 11/14/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal --Assented-to Motion for Leave to File Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time-- by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 587 Filed: 11/9/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 586 Motion for Extension of Time to 11/14/16 to file opposition to 569 (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 586 Filed: 11/8/2016, Entered: None Unknown Document Type
Assented to MOTION for Extension of Time to November 14, 2016 to File --Assented-To Motion to Extend Date for Filing Opposition to Defendants Motion to Enlarge Deposition Time-- by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 585 Filed: 11/8/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 579 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 584 Filed: 11/8/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 576 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 579 Filed: 11/4/2016, Entered: None Unknown Document Type
MOTION to Seal --Motion for Leave to File Documents in Support of Plaintiffs Reply Memorandum in Support of Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order-- by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
Request RequestSpace LREF
Sealed Legal Document 578 Filed: 11/4/2016, Entered: None Unknown Document Type
AFFIDAVIT of Derek W. Loeser in Support re 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- --Redacted Declaration of Derek W. Loeser in Support of Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - Letter dated November 3, 2016, from William B. Brady, counsel for the Nomura Defendants, to Benjamin Gould, counsel for Plaintiff, # 2 Exhibit Exhibit 2 - Letter dated October 25, 2016, from Lauren A. Moskowitz, counsel for the Credit Suisse Defendants, to Ian Mensher, counsel for Plaintiff, # 3 Exhibit Exhibit 3 - Letter dated October 26, 2016, from Edmund Polubinski, counsel for the Morgan Stanley Defendants, to Ian Mensher, counsel for Plaintiff, # 4 Exhibit Exhibit 4 - Exhibit filed under seal, # 5 Exhibit Exhibit 5 - Exhibit filed under seal, # 6 Exhibit Exhibit 6 - Redacted e-mail dated October 26, 2016, from David Ko, counsel for Plaintiff, to Arlen Pyenson and Daniel Zelenko, # 7 Exhibit Exhibit 7 - E-mail dated November 1, 2016, from David Ko, counsel for Plaintiff, to Joshua Klein,, # 8 Exhibit Exhibit 8 is a true and correct copy of a Motion for Leave to Take Additional Depositions, filed on July 3, 2013, in United States ex rel. Banigan v. Organon USA Inc. et al., No. 07-12153-RWZ (D. Mass.).)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
LREF
Legal Document (Payment Possibly Required) 577 Filed: 11/4/2016, Entered: None Unknown Document Type
REPLY to Response to 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- --Redacted Reply in Support of Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston. (Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 576 Filed: 11/4/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal --Assented-To Motion for Leave to File Under Seal Documents in Support of Plaintiffs Reply Brief Regarding Deposition Limits-- by Federal Home Loan Bank of Boston.(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 572 Filed: 10/27/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 562 Motion to Seal; granting 564 Motion to Seal Document ; granting 568 Motion to Seal Document (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 571 Filed: 10/26/2016, Entered: None Unknown Document Type
DECLARATION Of Edmund Polubinski III In Support of Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A (Under Seal), # 2 Exhibit B (Under Seal), # 3 Exhibit C (Under Seal), # 4 Exhibit D (Under Seal), # 5 Exhibit E (Under Seal), # 6 Exhibit F (Under Seal), # 7 Exhibit G (Under Seal), # 8 Exhibit H (Under Seal), # 9 Exhibit I, # 10 Exhibit J (Under Seal), # 11 Exhibit K (Under Seal), # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N (Under Seal), # 15 Exhibit O, # 16 Exhibit P (Redacted), # 17 Exhibit Q, # 18 Exhibit R (Redacted), # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 570 Filed: 10/26/2016, Entered: None Unknown Document Type
MEMORANDUM in Support re 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 569 Filed: 10/26/2016, Entered: None Unknown Document Type
MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 568 Filed: 10/26/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal Document In Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 567 Filed: 10/26/2016, Entered: None Unknown Document Type
REDACTION Declaration of Edmund Polubinski III in Support of Defendants Opposition to Plaintiffs Motion to Authorize Discovery or, in the Alternative, Amend the Protective Order to Facilitate Disclosure of Confidential Non-Party Mortgage Borrower Information to Third Parties byCredit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A (under seal), # 2 Exhibit B (under seal), # 3 Exhibit C (under seal), # 4 Exhibit D, # 5 Exhibit E (under seal), # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H (under seal), # 9 Exhibit I, # 10 Exhibit J (under seal), # 11 Exhibit K (under seal), # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 566 Filed: 10/26/2016, Entered: None Unknown Document Type
REDACTION Defendants' Opposition to Plaintiff's Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order to Facilitate Disclosure of Confidential Non-Party Mortgage Borrower Information to Third Parties [Response to Dkt. #542] byCredit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 565 Filed: 10/26/2016, Entered: None Unknown Document Type
AFFIDAVIT of Jonathan Sablone in Opposition re 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit 1 - 7, # 2 Exhibit 8 - 82, # 3 Exhibit 83, # 4 Exhibit 84)(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 564 Filed: 10/26/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal Document In Support of Defendants' Opposition to Plaintiff's Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 563 Filed: 10/26/2016, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 562 Filed: 10/26/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal of Defendants for Leave to File Under Seal Documents in Support of Defendants' Opposition to Plaintiff's Motion Regarding Deposition Limits by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 561 Filed: 10/11/2016, Entered: None Unknown Document Type
Order entered from the U.S. Supreme Court. The Petition for a Writ of Certiorari is Denied. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 560 Filed: 10/19/2016, Entered: None Unknown Document Type
Reset Deadlines as to 542 MOTION Enlarge Deposition Time, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits--. Responses due on or before 10/26/2016. Defendant's reply brief due on or before 11/04/2016. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 559 Filed: 10/19/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 558 Motion for Extension of Time to File Oppositions to Plaintiff's Discovery Motions. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 558 Filed: 10/18/2016, Entered: None Unknown Document Type
Assented to MOTION for Extension of Time to File Oppositions to Plaintiff's Discovery Motions by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 552 Filed: 10/17/2016, Entered: None Unknown Document Type
STIPULATION Withdrawing Docket No. 526 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 551 Filed: 10/17/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 546 Motion for Extension of Time to October 17, 2016 to file Plaintiff's Response to Defendants Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 550 Filed: 10/14/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 537 Motion to Seal (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 549 Filed: 10/14/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 533 Motion to Seal (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 548 Filed: 10/14/2016, Entered: None Unknown Document Type
ELECTRONIC NOTICE Canceling Hearing. In light of the motion hearing date, the status conference set for 10/24/16 is cancelled. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 547 Filed: 10/14/2016, Entered: None Unknown Document TypeCourt Filing
ELECTRONIC NOTICE Setting Hearing on Motion 546 Assented to MOTION for Extension of Time to October 17, 2016 to file Plaintiff's Response to Defendants Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates , 526 MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates, 537 MOTION to Seal re Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order, 542 MOTION Enlarge Deposition Time, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits--, 533 MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal--, 511 MOTION to Sever Claims Against Moody's and to Transfer : Motion Hearing set for 12/14/2016 02:00 PM in Courtroom 22 before Judge George A. OToole Jr.. Please mark your calendars accordingly.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 546 Filed: 10/13/2016, Entered: None Unknown Document Type
Assented to MOTION for Extension of Time to October 17, 2016 to file Plaintiff's Response to Defendants Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 545 Filed: 10/11/2016, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston re 511 MOTION to Sever Claims Against Moody's and to Transfer --Notice of Denial of Certiorari-- (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 541 Filed: 10/7/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 540 Motion for Leave to Appear Pro Hac Vice Added David Ko. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 540 Filed: 10/6/2016, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David Ko Filing fee: $ 100, receipt number 0101-6322625 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 539 Filed: 10/6/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 531 Motion for Leave to Appear Pro Hac Vice Added Michael Cooper. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 538 Filed: 10/6/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 530 Motion for Leave to Appear Pro Hac Vice Added James W. Carlson. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 537 Filed: 10/5/2016, Entered: None Unknown Document Type
MOTION to Seal re Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 536 Filed: 10/5/2016, Entered: None Unknown Document Type
AFFIDAVIT in Support re 533 MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal--, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- --REDACTED Declaration of Derek W. Loeser in Support of Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 September 2, 2016 correspondence from Ian Mensher to Lauren Moskowitz, # 2 Exhibit Exhibit 2 September 2, 2016 correspondence from Ian Mensher to Edmund Polubinski, # 3 Exhibit Exhibit 3 September 2, 2016 correspondence from Dean N. Kawamoto to Michael W. Restey, # 4 Exhibit Exhibit 4 September 2, 2016 correspondence from Dean N. Kawamoto to William B. Brady, # 5 Exhibit Exhibit 5 September 2, 2016 correspondence from David J. Ko to Linton Mann III, # 6 Exhibit Exhibit 6 September 19, 2016 correspondence from Edmund Polubinski to Gary Gotto, # 7 Exhibit Exhibit 7 Email string September 25 to September 29, 2016, # 8 Exhibit Exhibit 8 October 4, 2016 correspondence from Edmund Polubinski to Ian Mensher, # 9 Exhibit Exhibits 9 through 23 Documents submitted Under Seal)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 535 Filed: 10/5/2016, Entered: None Unknown Document Type
MEMORANDUM in Support re 533 MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal-- --REDACTED--Memorandum in Support of Plaintiffs Motion regarding Deposition Limits filed by Federal Home Loan Bank of Boston. (Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 534 Filed: 10/5/2016, Entered: None Unknown Document Type
MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- by Federal Home Loan Bank of Boston.(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 533 Filed: 10/5/2016, Entered: None Unknown Document Type
MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal-- by Federal Home Loan Bank of Boston.(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 532 Filed: 10/5/2016, Entered: None Unknown Document Type
NOTICE of Appearance by William B. Brady on behalf of Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc. (Brady, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 531 Filed: 10/5/2016, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Michael Cooper Filing fee: $ 100, receipt number 0101-6321353 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Affidavit)(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 530 Filed: 10/5/2016, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of James W. Carlson Filing fee: $ 100, receipt number 0101-6321304 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Affidavit)(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 529 Filed: 10/4/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 525 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 528 Filed: 9/29/2016, Entered: None Unknown Document Type
DECLARATION re 526 MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates [REDACTED] Declaration of Edmund Polubinski III in Support of Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 527 Filed: 9/29/2016, Entered: None Unknown Document Type
MEMORANDUM in Support re 526 MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates REDACTED filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Appendix)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 526 Filed: 9/29/2016, Entered: None Unknown Document Type
MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 525 Filed: 9/29/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal of Defendants for Leave to File Under Seal Documents in Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 524 Filed: 8/26/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 522 Motion for Leave to Appear Pro Hac Vice Added Peter J. Davis. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 523 Filed: 8/26/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 521 Motion for Leave to Appear Pro Hac Vice Added Christopher Ramos. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 522 Filed: 8/24/2016, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Peter J. Davis Filing fee: $ 100, receipt number 0101-6261685 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Affidavit)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 521 Filed: 8/24/2016, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Christopher Ramos Filing fee: $ 100, receipt number 0101-6261654 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Affidavit)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 520 Filed: 8/8/2016, Entered: None Unknown Document Type
Case Appealed to Supreme Court of the United States, Case Number 16-180. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 519 Filed: 7/6/2016, Entered: None Unknown Document Type
REPLY to Response to 511 MOTION to Sever Claims Against Moody's and to Transfer --Reply in Support of Plaintiffs Renewed Motion to Sever Claims against Moodys and to Transfer-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 518 Filed: 6/23/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered. re 516 Stipulation of Dismissal filed by Federal Home Loan Bank of Boston (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 517 Filed: 6/22/2016, Entered: None Unknown Document Type
Opposition re 511 MOTION to Sever Claims Against Moody's and to Transfer filed by Moody's Corporation, Moody's Investors Service, Inc.. (Lepore, Ralph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 516 Filed: 6/21/2016, Entered: None Unknown Document Type
STIPULATION of Dismissal --Stipulation and [Proposed] Order of Dismissal with Prejudice of Barclays Defendants-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 515 Filed: 5/27/2016, Entered: None Unknown Document Type
USCA TAXATION OF COSTS as to 435 Notice of Appeal,,,, filed by Federal Home Loan Bank of Boston (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 514 Filed: 5/26/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered. re 513 Stipulation filed by Federal Home Loan Bank of Boston (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 513 Filed: 5/25/2016, Entered: None Unknown Document Type
STIPULATION re 511 MOTION to Sever Claims Against Moody's and to Transfer re Briefing Schedule by Federal Home Loan Bank of Boston. (Gould, Benjamin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 512 Filed: 5/25/2016, Entered: None Unknown Document Type
MEMORANDUM in Support re 511 MOTION to Sever Claims Against Moody's and to Transfer filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 511 Filed: 5/25/2016, Entered: None Unknown Document Type
MOTION to Sever Claims Against Moody's and to Transfer by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 510 Filed: 5/24/2016, Entered: None Unknown Document Type
MANDATE of USCA as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. Appeal 435 Terminated (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 509 Filed: 5/24/2016, Entered: None Unknown Document Type
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 508 Filed: 5/24/2016, Entered: None Unknown Document TypeCourt Filing
Transcript of Status Conference held on May 10, 2016, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at m.patrisso@outlook.com Redaction Request due 6/14/2016. Redacted Transcript Deadline set for 6/24/2016. Release of Transcript Restriction set for 8/22/2016. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 507 Filed: 5/10/2016, Entered: None Unknown Document TypeCourt Filing
Electronic Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Status Conference held on 5/10/2016. Counsel informs the court that they are confident in meeting the 12/1/16 date for completion of fact discovery. ( Status Conference set for 10/24/2016 02:00 PM in Courtroom 22 before Judge George A. OToole Jr..). (Court Reporter: Marcia Patrisso at m.patrisso@outlook.com.)(Attorneys present: For Plaintiff: Derek Loeser, Amy Williams-Derry, Thomas Shapiro; For Defendants: Edmund Polubinski, Jonathan Sablone, Lauren Moskowitz) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 506 Filed: 5/9/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered withdrawing 488 Motion to Compel; withdrawing 488 Motion for Sanctions; granting in part and denying in part 505 Motion to Continue. The court notes the motion practice has been resolved. The status conference will proceed as scheduled.(GAO, law1) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 505 Filed: 5/9/2016, Entered: None Unknown Document Type
Assented to MOTION to Continue May 10, 2016 Status Conference to a date on or after October 14, 2016 by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 504 Filed: 5/6/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered terminating 469 Motion to Compel (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 503 Filed: 5/2/2016, Entered: None Unknown Document Type
USCA Judgment (14-8046) as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. In light of the issuance of the Court's May 2, 2016 opinion and judgment in No. 14-2148, the Bank's Motion to Consolidate and its Petition for Permission to Appeal Under 28 U.S.C. § 1292(b) are denied as moot. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 502 Filed: 5/2/2016, Entered: None Unknown Document Type
USCA Judgment as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. The district court's order dismissing Federal Home Loan Bank of Boston's claims against Moody Corporation and Moody's Investors Services, Inc., is VACATED, and the matter REMANDED for further proceedings consistent with the opinion issued this day. Costs to Federal Home Loan bank of Boston. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 501 Filed: 5/2/2016, Entered: None Unknown Document Type
OPINION of USCA as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 500 Filed: 5/2/2016, Entered: None Unknown Document Type
AFFIDAVIT of Eric Fierro in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions --Second Declaration of Eric Fierro in Support of Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 499 Filed: 5/2/2016, Entered: None Unknown Document Type
AFFIDAVIT of Alison Chase in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions --Second Declaration of Alison Chase in Support of Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit - Exhibit A - letter dated April 26, 2016, from Alison Chase to Turner P. Smith, # 2 Exhibit - Exhibit B - letter dated April 29, 2016, from Turner P. Smith to Alison Chase)(Chase, Alison) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 498 Filed: 5/2/2016, Entered: None Unknown Document Type
REPLY to Response to 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions --Plaintiffs Reply in Support of Motion to Compel Production of Documents and to Impose Sanctions for Spoliation (Leave to File Granted 04/29/16, Dkt. 496)-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/02/2016)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 497 Filed: 4/29/2016, Entered: None Unknown Document Type
STIPULATION Withdrawing Dkt. No. 469 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 496 Filed: 4/29/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 495 Motion for Leave to File Document ; Reply brief is limited to no more than 7 pages. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 495 Filed: 4/27/2016, Entered: None Unknown Document Type
Assented to MOTION for Leave to File --Assented-To Motion for Leave to File Reply in Support of Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order --[Proposed] Order Granting Assented-To Motion for Leave to File Reply in Support of Motion to Compel Production of Documents and to Impose Sanctions for Spoliation--)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 494 Filed: 4/25/2016, Entered: None Unknown Document Type
AFFIDAVIT of Stephen Wichmann in Opposition re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp.. (Attachments: # 1 Exhibit -A, # 2 Exhibit -B, # 3 Exhibit -C)(Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 493 Filed: 4/25/2016, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp.. (Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 492 Filed: 4/12/2016, Entered: None Unknown Document Type
Remark: At the upcoming status conference, the Court will hear argument as necessary on the pending discovery motions. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 491 Filed: 4/11/2016, Entered: None Unknown Document Type
AFFIDAVIT of Eric Fierro in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit A - Index Engines quote)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 490 Filed: 4/11/2016, Entered: None Unknown Document Type
AFFIDAVIT of Alison Chase in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - September 30, 2015 letter from Andrew B. Zinman, # 2 Exhibit Exhibit 2 - Excerpts from February 25, 2016 deposition of Jim Malloy, Senior Vice President for Capital Markets at Impac, # 3 Exhibit Exhibit 3 - Excerpts from February 25, 2016 deposition of Stephen Wichmann, Vice President and Associate General Counsel at Impac, # 4 Exhibit Exhibit 4 - September 19, 2008 letter from Michael J. Quinn, # 5 Exhibit Exhibit 5 - July 28, 2008 letter from Megan M. Bergstrom, # 6 Exhibit Exhibit 6 - February 16, 2016 e-mail from Turner P. Smith, # 7 Exhibit Exhibit 7 - February 19, 2016 e-mail from Turner P. Smith, # 8 Exhibit Exhibit 8 - Page v. Impac Mortgage Holdings, Inc., et al., No. SACV07-1447 AG (MLGx) Amended Class Action Complaint for Violations of the Employee Retirement Income Security Act (ERISA), filed in the U.S. District Court for the Central District of California on May 9, 2008, # 9 Exhibit Exhibit 9 - Excerpt from Impac Mortgage Holdings, Inc. Form 10-Q filed with the SEC on August 10, 2009, # 10 Exhibit Exhibit 10 - May 19, 2011 letter from Elizabeth Leland, # 11 Exhibit Exhibit 11 - January 13, 2016 letter from Turner P. Smith, # 12 Exhibit Exhibit 12 - September 14, 2015 letter from Benjamin Gould, # 13 Exhibit Exhibit 13 - October 13, 2015 letter from Benjamin Gould, # 14 Exhibit Exhibit 14 - December 10, 2015 letter from Beth Leland, # 15 Exhibit Exhibit 15 - January 7, 2016 letter from Alison Chase, # 16 Exhibit Exhibit 16 - March 31, 2016 letter from Alison Chase, # 17 Exhibit Exhibit 17 - Excerpt from Impac Mortgage Holdings, Inc. form 10-K filed with the SEC on March 11, 2016, # 18 Exhibit Exhibit 18 April 8, 2016 letter from Turner P. Smith)(Chase, Alison) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 489 Filed: 4/11/2016, Entered: None Unknown Document Type
MEMORANDUM in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 488 Filed: 4/11/2016, Entered: None Unknown Document Type
MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation--, MOTION for Sanctions ( Responses due by 4/25/2016) by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 487 Filed: 3/30/2016, Entered: None Unknown Document Type
DECLARATION re 486 Reply to Response to Motion,,,, Supplemental Declaration of Edmund Polubinski III In Further Support of Defendants' Motion to Compel Production of Documents by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit AC)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 486 Filed: 3/30/2016, Entered: None Unknown Document Type
REPLY to Response to 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans Leave to File Granted on March 30, 2016 filed by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 485 Filed: 3/30/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 480 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 484 Filed: 3/30/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 482 Motion for Leave to Appear Pro Hac Vice Added ALEXANDER C. ROBINSON. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 483 Filed: 3/30/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 481 Motion for Leave to Appear Pro Hac Vice Added Ian Mensher. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 482 Filed: 3/29/2016, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Alexander C. Robinson Filing fee: $ 100, receipt number 0101-6042663 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Robinson Certification)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 481 Filed: 3/29/2016, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Ian Mensher Filing fee: $ 100, receipt number 0101-6042462 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 480 Filed: 3/21/2016, Entered: None Unknown Document Type
MOTION for Leave to File A Reply Brief in Further Support of Defendants' Motion to Compel by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 479 Filed: 3/18/2016, Entered: None Unknown Document Type
DECLARATION re 477 Opposition to Motion, Declaration of Dean N. Kawamoto in Support of Plaintiff's Opposition to Motion to Compel Production of Documents by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 478 Filed: 3/18/2016, Entered: None Unknown Document Type
DECLARATION re 477 Opposition to Motion, Declaration of George Collins in Support of Plaintiff's Opposition to Defendants' Motion to Compel by Federal Home Loan Bank of Boston. (Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 477 Filed: 3/18/2016, Entered: None Unknown Document Type
Opposition re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans Plaintiff's Opposition to Motion to Compel Production of Documents filed by Federal Home Loan Bank of Boston. (Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 476 Filed: 3/15/2016, Entered: None Unknown Document Type
STIPULATION re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans --Stipulation and Proposed Order re Plaintiff's Response to Defendants' Motion to Compel-- by Federal Home Loan Bank of Boston. (Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 472 Filed: 3/8/2016, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 468 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/08/2016)
Request RequestSpace LREF
Sealed Legal Document 471 Filed: 3/1/2016, Entered: None Unknown Document Type
DECLARATION re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans Declaration of Edmund Polubinski III In Support of Defendants' Motion to Compel by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A - Filed Under Seal, # 2 Exhibit B - Filed Under Seal, # 3 Exhibit C - Filed Under Seal, # 4 Exhibit D - Filed Under Seal, # 5 Exhibit E - Filed Under Seal, # 6 Exhibit F - Filed Under Seal, # 7 Exhibit G - 2006 Form 10-K, # 8 Exhibit H - 2007 Form 10-K, # 9 Exhibit I -2008 Form 10-K, # 10 Exhibit J- Defendants Joint Requests, # 11 Exhibit Plaintiff Objections and Responses, # 12 Exhibit L - William Monahan Letter, # 13 Exhibit M- Dean Kawamoto Letter, # 14 Exhibit N - William Monahan Letter, # 15 Exhibit O- Lillian Grossbard Redacted Letter, # 16 Exhibit P - Amy Williams-Derry Letter, # 17 Exhibit Q- Amy Williams-Derry Letter, # 18 Exhibit R- James Carlson Redacted Letter, # 19 Exhibit Elizabeth Leland Redacted Letter, # 20 Exhibit Edmund Polubinski III Redacted Letter, # 21 Exhibit U - Amy Williams-Derry Letter, # 22 Exhibit V - Elizabeth Leland Letter, # 23 Exhibit W - Edmund Polubinski III Letter, # 24 Exhibit X - Edmund Polubinski III Redacted Letter, # 25 Exhibit Y - Amy Williams- Derry Redacted Letter, # 26 Exhibit Z - Edmund Polubinski III Letter, # 27 Exhibit AA - Dean N. Kawamoto Letter, # 28 Exhibit AB - Edmund Polubinski III Letter)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
LREF
Legal Document (Payment Possibly Required) 470 Filed: 3/1/2016, Entered: None Unknown Document Type
MEMORANDUM in Support re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans [Redacted] filed by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Appendix 1)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 469 Filed: 3/1/2016, Entered: None Unknown Document Type
MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 468 Filed: 3/1/2016, Entered: None Unknown Document Type
Assented to MOTION to Seal Motion of Defendants For Leave to File Documents in Support of Defendants' Motion to Compel Under Seal by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 467 Filed: 3/1/2016, Entered: None Unknown Document Type
NOTICE of Appearance by Daniel P. Roeser on behalf of Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc. (Roeser, Daniel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 466 Filed: 2/22/2016, Entered: None Unknown Document Type
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 465 Filed: 2/22/2016, Entered: None Unknown Document TypeCourt Filing
Transcript of Status Conference held on October 19, 2015, before Judge George A. OToole. COA Case No. 14-2148 and 14-8046. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at m.patrisso@outlook.com Redaction Request due 3/14/2016. Redacted Transcript Deadline set for 3/24/2016. Release of Transcript Restriction set for 5/23/2016. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 464 Filed: 10/27/2015, Entered: None Unknown Document Type
STIPULATION of Dismissal --Stipulation of Voluntary Dismissal with Prejudice as to Certain Defendants and as to Certain Transactions-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/27/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 463 Filed: 10/22/2015, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 457 Motion for Leave to Appear Pro Hac Vice Added Scott Wilcox. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/22/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 462 Filed: 10/19/2015, Entered: None Unknown Document TypeCourt Filing
TRANSCRIPT ORDER FORM by Federal Home Loan Bank of Boston for proceedings held on October 19, 2015 Judge Judge George A. OToole.. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 461 Filed: 10/19/2015, Entered: None Unknown Document TypeCourt Filing
Electronic Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Status Conference held on 10/19/2015, Production of Documents by 4/29/16, ( Fact Discovery to be completed by 12/1/2016), ( Status Conference set for 5/10/2016 02:00 PM in Courtroom 22 before Judge George A. OToole Jr..). (Court Reporter: Marcia Patrisso at m.patrisso@outlook.com.)(Attorneys present: For Plaintiffs: Derek Loeser,Gary Grotto, Amy Williams-Derry; For Defendants: Stephen Poss, Edmund Polubinski, Lauren Moskowitz) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 460 Filed: 10/19/2015, Entered: None Unknown Document Type
STATUS REPORT (Defendants' Status Report and Proposed Case Schedule) by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Queenin, Christopher) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 459 Filed: 10/16/2015, Entered: None Unknown Document Type
STATUS REPORT --Status Report and Proposed Case Schedule-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 458 Filed: 10/15/2015, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered. On or before the close of business on October 16, 2015, the plaintiff shall file a status report describing the present status of the case and listing all remaining active defendants.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/15/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 457 Filed: 10/14/2015, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Scott Wilcox Filing fee: $ 100, receipt number 0101-5789763 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Wilcox Certification)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 456 Filed: 9/30/2015, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 455 Motion for Leave to Appear Pro Hac Vice Added William J. O'Brien and Robert A. Fumerton. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/30/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 455 Filed: 9/29/2015, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of William J. O'Brien, Robert A. Fumerton Filing fee: $ 200, receipt number 0101-5767530 by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 454 Filed: 8/20/2015, Entered: None Unknown Document TypeCourt Filing
ELECTRONIC NOTICE of Hearing. Status Conference set for 10/19/2015 02:00 PM in Courtroom 22 before Judge George A. OToole Jr.. Please mark your calendars accordingly.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/20/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 453 Filed: 7/29/2015, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Christopher R. Fenton (Fenton, Christopher) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 452 Filed: 7/24/2015, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Michael C. Moran (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/24/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 451 Filed: 7/23/2015, Entered: None Unknown Document Type
NOTICE of Appearance by Julie V. Silva Palmer on behalf of Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/23/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 450 Filed: 6/4/2015, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Aaron Jaroff (Jaroff, Aaron) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/04/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 449 Filed: 5/19/2015, Entered: None Unknown Document Type
STIPULATION -- Stipulation of Voluntary Dismissal with Prejudice as to Certain Transactions and Certain Additional Defendants [Deutsche Bank Securities Inc. and DB U.S. Financial Market Holding Corp. re Certificate JPMMT 2005-ALT1 2A1; Morgan Stanley & Co. Inc. and Morgan Stanley re Certificate LUM 2005-1 A1; UBS Securities LLC and UBS Americas Inc. re Certificate LUM 2006-3 11A1] -- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/19/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 448 Filed: 5/8/2015, Entered: None Unknown Document Type
STIPULATION of Voluntary Dismissal of Defendants Bear Stearns Asset Backed Securities I LLC, The Bear Stearns Companies LLC (f/k/a The Bear Stearns Companies Inc.), EMC Mortgage LLC (f/k/a EMC Mortgage Corporation), J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC (f/k/a Bear, Stearns & Co. Inc. and J.P. Morgan Securities Inc.), JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II, Inc., and WaMu Capital Corp. only by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 447 Filed: 4/30/2015, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Patrick Strawbridge (Strawbridge, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/30/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 446 Filed: 2/26/2015, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Margaret E Wetherald (Wetherald, Margaret) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/26/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 445 Filed: 1/21/2015, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Heather L. Bennett (Bennett, Heather) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/21/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 444 Filed: 1/16/2015, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Scott Wilcox on behalf of Morgan Stanley, Morgan Stanley & Co. Inc., Morgan Stanley Capital I Inc., and Morgan Stanley Mortgage Capital Holdings LLC (collectively, the Morgan Stanley Defendants) in this matter. (Wilcox, Scott) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 443 Filed: 12/23/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered denying 424 Motion for Clarification. Clarification is unnecessary as the reasons for entering final judgment under Rule 54(b) are set forth in the Court's 422 Opinion and Order. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/23/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 442 Filed: 12/19/2014, Entered: None Unknown Document Type
CORPORATE DISCLOSURE STATEMENT by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/19/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 441 Filed: 11/25/2014, Entered: None Unknown Document Type
NOTICE of Change of Address or Firm Name by Michael C. Moran (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/25/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 440 Filed: 11/21/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered. re 438 Stipulation filed by Federal Home Loan Bank of Boston (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/24/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 439 Filed: 11/12/2014, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Brandon L. Bigelow (Bigelow, Brandon) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/12/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 438 Filed: 11/11/2014, Entered: None Unknown Document Type
STIPULATION --- Stipulation and [Proposed] Order for Production and Exchange of Confidential Information from Non-Parties FDIC-Receiver and OneWest Bank N.A. --- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/11/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 437 Filed: 10/30/2014, Entered: None Unknown Document Type
USCA Case Number 14-2148 for 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/30/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 436 Filed: 10/30/2014, Entered: None Unknown Document Type
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 435 Notice of Appeal. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/30/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 435 Filed: 10/29/2014, Entered: None Unknown Document Type
NOTICE OF APPEAL as to 422 Order on Motion for Reconsideration,, Order on Motion to Sever, 434 Order Dismissing Case, 423 Order by Federal Home Loan Bank of Boston Filing fee: $ 505, receipt number 0101-5256944 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 11/18/2014. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/29/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 434 Filed: 10/23/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered. Amended Judgment of Dismissal certifiedUnder Rule 54(b) of the Federal Rules of Civil Procedure pursuant to the Courts 422 Opinion and Order.(Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/23/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 433 Filed: 10/22/2014, Entered: None Unknown Document Type
REPLY to Response to 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- Reply filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/22/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 432 Filed: 10/20/2014, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/20/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 431 Filed: 10/20/2014, Entered: None Unknown Document Type
Reset Deadlines as to 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order ---. Responses due by 10/20/2014 Replies due by 10/22/2014. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/20/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 430 Filed: 10/17/2014, Entered: None Unknown Document Type
Reset Deadlines: Opposition to Motion for Clarification due by 10/20/2014. Reply in support of Motion for Clarification due by 10/22/14. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 429 Filed: 10/17/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 426 Motion to Expedite (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 428 Filed: 10/16/2014, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston re 426 MOTION to Expedite --- Plaintiffs Motion for Expedited Briefing and Consideration of Plaintiffs Motion for Clarification --- --Notice of NonOpposition Re Plaintiff's Motion for Expedited Briefing and Consideration of Plaintiff's Motion for Clarification--- (Gould, Benjamin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/16/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 427 Filed: 10/14/2014, Entered: None Unknown Document Type
MEMORANDUM in Support re 426 MOTION to Expedite --- Plaintiffs Motion for Expedited Briefing and Consideration of Plaintiffs Motion for Clarification --- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 426 Filed: 10/14/2014, Entered: None Unknown Document Type
MOTION to Expedite --- Plaintiffs Motion for Expedited Briefing and Consideration of Plaintiffs Motion for Clarification --- by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order Proposed Order On Plaintiffs Motion For Expedited Briefing And Consideration Of Plaintiffs Motion For Clarification)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 425 Filed: 10/14/2014, Entered: None Unknown Document Type
MEMORANDUM in Support re 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 424 Filed: 10/14/2014, Entered: None Unknown Document Type
MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order Proposed Order on Plaintiffs Motion For Clarification Of Opinion And Order)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 423 Filed: 9/30/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: JUDGMENT of DISMISSAL in re rating agency defendants, The McGraw-HillCompanies, Standard & Poors Financial Services, Moodys Investors Service, Inc., and Moodys Corporation. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 422 Filed: 9/30/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: OPINION AND ORDER entered granting 381 Motion for Reconsideration ; granting 383 Motion for Reconsideration ; denying 385 Motion to Sever and Transfer (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 421 Filed: 9/24/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 420 Motion for Leave to Appear Pro Hac Vice Added Jessica D. Rostoker. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/24/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 420 Filed: 9/24/2014, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Jessica D. Rostoker Filing fee: $ 100, receipt number 0101-5203697 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/24/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 419 Filed: 7/16/2014, Entered: None Unknown Document Type
STIPULATION of Dismissal Joint Stipulation And [Proposed] Order For Voluntary Dismissal Of The Citigroup Defendants And Of Certain Claims With Respect To Citimortgage Alternative Loan Trust, Series 2007-A4 by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/16/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 418 Filed: 7/8/2014, Entered: None Unknown Document Type
NOTICE of Change of Address or Firm Name by Adam M. Stewart (Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/08/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 417 Filed: 6/25/2014, Entered: None Unknown Document Type
AMENDED DOCUMENT by Federal Home Loan Bank of Boston. Amendment to 100 Corporate Disclosure Statement . (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/25/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 416 Filed: 5/1/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered denying without prejudice 391 MOTION for Approval of Statistical Sampling Methodology (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/01/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 415 Filed: 3/31/2014, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Steven J Fink (Fink, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/31/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 414 Filed: 3/21/2014, Entered: None Unknown Document Type
AFFIDAVIT in Support re 391 MOTION for Approval of Statistical Sampling Methodology Rebuttal Declaration of Charles D. Cowan, Ph.D. filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 413 Filed: 3/21/2014, Entered: None Unknown Document Type
AFFIDAVIT in Support re 391 MOTION for Approval of Statistical Sampling Methodology Declaration of Amy Williams-Derry in Support of Plaintiffs Reply in Support of Plaintiffs Motion for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 412 Filed: 3/21/2014, Entered: None Unknown Document Type
REPLY to Response to 391 MOTION for Approval of Statistical Sampling Methodology Reply in Support of Plaintiffs Motion for Approval of Plaintiffs Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix Appendix 1 - Case Comparison)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 411 Filed: 3/21/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Joint Stipulation and [Proposed] Order for Voluntary Dismissal of Defendants Chevy Chase Funding LLC, Capital One Financial Corporation, and Capital One, National Association. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 410 Filed: 3/19/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 409 Motion for Leave to Appear Pro Hac Vice Added Daniel Kahn and Christopher R. Fenton. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/19/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 409 Filed: 3/19/2014, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Daniel Kahn and Christopher R. Fenton Filing fee: $ 200, receipt number 0101-4917642 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A Certificate for Admission Pro Hac Vice of Daniel Kahn, # 2 Exhibit Certificate for Admission Pro Hac Vice of Christopher R. Fenton)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/19/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 408 Filed: 3/14/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered. PROTECTIVE ORDER (Attachments: # 1 Exhibit A)(Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/17/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 407 Filed: 3/13/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and [Proposed] Protective Order in Connection with Discovery. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/13/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 406 Filed: 3/7/2014, Entered: None Unknown Document Type
DECLARATION re 404 Memorandum in Opposition to Motion,,,,,, Expert Declaration of Roy E. Welsch, Ph.D. by BCAP LLC, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MORTGAGEIT HOLDINGS, INC., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp.. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4 (part 1), # 7 Exhibit 4 (part 2), # 8 Exhibit 4 (part 3), # 9 Exhibit 4 (part 4), # 10 Exhibit 4 (part 5), # 11 Exhibit 5, # 12 Exhibit 6, # 13 Exhibit 7, # 14 Exhibit 8, # 15 Exhibit 9, # 16 Exhibit 10, # 17 Certificate of Service)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 405 Filed: 3/7/2014, Entered: None Unknown Document Type
DECLARATION re 404 Memorandum in Opposition to Motion,,,,,, Declaration of Penny Shane in Support of Defendants' Opposition by BCAP LLC, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22)(Shane, Penny) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 404 Filed: 3/7/2014, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 391 MOTION for Approval of Statistical Sampling Methodology filed by Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 403 Filed: 3/6/2014, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston Plaintiffs Notice of Voluntary Dismissal only as to Ally and Residential Defendants (Ally Financial Inc. f/k/a GMAC Inc. f/k/a GMAC LLC; GMAC Mortgage Group LLC f/k/a GMAC Mortgage Group, Inc.; Residential Accredit Loans, Inc.; Residential Funding Company, LLC f/k/a Residential Funding Corporation) (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 402 Filed: 2/28/2014, Entered: None Unknown Document Type
REPLY to Response to 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 401 Filed: 2/28/2014, Entered: None Unknown Document Type
NOTICE of Change of Address or Firm Name by James R. Carroll (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 400 Filed: 2/25/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and Notice of Dismissal with Prejudice of Claims Regarding Two Transactions (LUM 2007-2 1A1 and TMST 2007-1 A2A). (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/25/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 399 Filed: 2/14/2014, Entered: None Unknown Document Type
Opposition re 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Moody's Corporation, Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 398 Filed: 2/14/2014, Entered: None Unknown Document Type
Opposition re 383 MOTION for Reconsideration re 292 Order on Motion to Dismiss, , 381 MOTION for Reconsideration re 292 Order on Motion to Dismiss, OR, IN THE ALTERNATIVE, FOR CERTIFICATION PURSUANT TO 28 U.S.C. § 1292(B) filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 397 Filed: 2/14/2014, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 396 Filed: 2/14/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and [Proposed] Order Regarding The Production of Discovery Material. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 395 Filed: 2/14/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and [Proposed] Order Regarding The Production Format of Certain Categories of Documents. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 394 Filed: 2/7/2014, Entered: None Unknown Document Type
AFFIDAVIT of Charles D. Cowan, Ph.D. in Support re 391 MOTION for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - Curriculum Vitae, # 2 Exhibit Exhibit 2 - List of cases, # 3 Exhibit Exhibit 3 - List of documents, # 4 Exhibit U.S. Dept of Housing and Urban Dev., Quality Control for Origination and Servicing Revisions to Mortgagee Letter 89-32 (May 26, 1993), # 5 Exhibit Exhibit 5 - Prior testimony)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 393 Filed: 2/7/2014, Entered: None Unknown Document Type
AFFIDAVIT of Amy Williams-Derry in Support re 391 MOTION for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit A - true and correct copy of the Statement of Facts incorporated as Annex 1 into the Settlement Agreement entered into between the United States and JPMorgan Chase & Co. on November 19, 2013)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 392 Filed: 2/7/2014, Entered: None Unknown Document Type
MEMORANDUM in Support re 391 MOTION for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 391 Filed: 2/7/2014, Entered: None Unknown Document Type
MOTION for Approval of Statistical Sampling Methodology by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Plaintiffs Motion for Approval of Statistical Sampling Methodology)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 390 Filed: 2/3/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation And [Proposed] Order Regarding Briefing Schedule For Motions (1) To Reconsider Or To Certify For Appeal And (2) To Sever And Transfer Venue. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/03/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 389 Filed: 1/29/2014, Entered: None Unknown Document Type
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/29/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 388 Filed: 1/29/2014, Entered: None Unknown Document TypeCourt Filing
Transcript of Scheduling Conference held on January 13, 2014, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 2/19/2014. Redacted Transcript Deadline set for 3/3/2014. Release of Transcript Restriction set for 4/29/2014. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/29/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 387 Filed: 1/28/2014, Entered: None Unknown Document Type
MEMORANDUM in Support re 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 386 Filed: 1/28/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: [Proposed] Order Granting Motion To Sever Rating Agency Claims And Transfer Venue. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 385 Filed: 1/28/2014, Entered: None Unknown Document Type
MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 384 Filed: 1/28/2014, Entered: None Unknown Document Type
MEMORANDUM in Support re 383 MOTION for Reconsideration re 292 Order on Motion to Dismiss, filed by Moody's Corporation, Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 383 Filed: 1/28/2014, Entered: None Unknown Document Type
MOTION for Reconsideration re 292 Order on Motion to Dismiss, by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 382 Filed: 1/28/2014, Entered: None Unknown Document Type
MEMORANDUM in Support re 381 MOTION for Reconsideration re 292 Order on Motion to Dismiss, OR, IN THE ALTERNATIVE, FOR CERTIFICATION PURSUANT TO 28 U.S.C. § 1292(B) filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 381 Filed: 1/28/2014, Entered: None Unknown Document Type
MOTION for Reconsideration re 292 Order on Motion to Dismiss, OR, IN THE ALTERNATIVE, FOR CERTIFICATION PURSUANT TO 28 U.S.C. § 1292(B) by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 379 Filed: 1/24/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and Proposed Order Regarding Electronic Service. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/24/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 378 Filed: 1/14/2014, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Kathy B. Weinman "Notice of Withdrawal of Appearance of Jason R. Meltzer, Esq." (Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 377 Filed: 1/13/2014, Entered: None Unknown Document TypeCourt Filing
ELECTRONIC Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Status Conference held on 1/13/2014. If necessary, plaintiff files its opening motion and proposed sampling protocol by 2/7/14; Defendants' opposition is due by 3/7/14; and Plaintiff's reply is due by 3/21/14. (Court Reporter: Lee Marzilli at leemarz@aol.com.)(Attorneys present: For Plaintiff: Gary Grotto, Amy Williams-Derry, Derek Loeser, Thomas Shapiro; For Defendants: Gary Greenberg, Penny Shane, Tina Gonzalez Barton) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 376 Filed: 1/13/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 375 Filed: 1/13/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 369 Motion for Leave to Appear Pro Hac Vice Added David Copley. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 374 Filed: 1/13/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 368 Motion for Leave to Appear Pro Hac Vice Added Benjamin Gould. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 373 Filed: 1/13/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 367 Motion for Leave to Appear Pro Hac Vice Added Anushila Shaw. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 372 Filed: 1/10/2014, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: [Proposed] Scheduling and Discovery Order. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 371 Filed: 1/10/2014, Entered: None Unknown Document Type
JOINT SUBMISSION pursuant to Local Rule 16.1 by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 370 Filed: 1/10/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 (d)(3). (Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 369 Filed: 1/10/2014, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David Copley Filing fee: $ 100, receipt number 0101-4809511 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 368 Filed: 1/10/2014, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Benjamin Gould Filing fee: $ 100, receipt number 0101-4809462 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 367 Filed: 1/10/2014, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Anushila Shaw Filing fee: $ 100, receipt number 0101-4809138 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A Certification for Admission Pro Hac Vice of Anushila Shaw)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 366 Filed: 1/10/2014, Entered: None Unknown Document Type
NOTICE of Appearance by Michael T. Maroney on behalf of Moody's Corporation, Moody's Investors Service, Inc. (Maroney, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 365 Filed: 1/10/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc..(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 364 Filed: 1/10/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 363 Filed: 1/10/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 . (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 362 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 . (Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 361 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc..(Poss, Stephen) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 360 Filed: 1/9/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 352 Motion for Leave to Appear Pro Hac Vice Added Margaret E. Wetherald. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 359 Filed: 1/9/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 351 Motion for Leave to Appear Pro Hac Vice Added Dean N. Kawamoto. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 358 Filed: 1/9/2014, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 350 Motion for Leave to Appear Pro Hac Vice Added Alison E. Chase. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 357 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 356 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 355 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 354 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 353 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 352 Filed: 1/9/2014, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Margaret E. Wetherald Filing fee: $ 100, receipt number 0101-4806577 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 351 Filed: 1/9/2014, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Dean N. Kawamoto Filing fee: $ 100, receipt number 0101-4806566 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 350 Filed: 1/9/2014, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Alison E. Chase Filing fee: $ 100, receipt number 0101-4806522 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 349 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 . (Matheson, Cameron) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 348 Filed: 1/9/2014, Entered: None Unknown Document Type
CERTIFICATION pursuant to Local Rule 16.1 (d)(3). (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 347 Filed: 1/6/2014, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Kenneth J. DeMoura (DeMoura, Kenneth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 346 Filed: 1/6/2014, Entered: None Unknown Document Type
AMENDED ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 345 Filed: 1/3/2014, Entered: None Unknown Document Type
STIPULATION and (Proposed) Order by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/03/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 344 Filed: 12/24/2013, Entered: None Unknown Document Type
Letter/request (non-motion) from Penny Shane For Adjournment of Joint Statement and Conference. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 343 Filed: 12/18/2013, Entered: None Unknown Document TypeCourt Filing
NOTICE of Scheduling Conference Scheduling Conference set for 1/13/2014 03:00 PM in Courtroom 9 before Judge George A. OToole Jr.. Please mark your calendars accordingly. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 342 Filed: 12/18/2013, Entered: None Unknown Document Type
AMENDED DOCUMENT by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc.. Amendment to 51 Corporate Disclosure Statement, . (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 341 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC.(Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 340 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc..(Poss, Stephen) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 339 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc..(Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 338 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 337 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 336 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc..(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 335 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc..(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 334 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by BCAP LLC, Barclays Capital Inc..(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 333 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by MIT Holdings, Inc., MortgageIT Securities Corp, MortgageIT, Inc..(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 332 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc..(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 331 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 330 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC.(Kenneally, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 329 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 328 Filed: 12/16/2013, Entered: None Unknown Document Type
ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp..(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 327 Filed: 12/10/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 326 Motion for Leave to Appear Pro Hac Vice Added Sogol Somekh. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 326 Filed: 11/26/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Sogol Somekh Filing fee: $ 100, receipt number 0101-4748065 by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 325 Filed: 11/26/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered finding as moot 290 Motion to Withdraw as Attorney. ; finding as moot 291 Motion to Withdraw as Attorney, as Goldman Sachs has been dismissed from the case. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 324 Filed: 11/26/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered denying 302 Motion for Reconsideration (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 323 Filed: 11/25/2013, Entered: None Unknown Document Type
NOTICE of Voluntary Dismissal by Federal Home Loan Bank of Boston (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 322 Filed: 11/25/2013, Entered: None Unknown Document Type
Reset Deadlines as to Defendant's responses to the complaint due by 12/16/2013. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 321 Filed: 11/21/2013, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Joint Stipulation And [Proposed] Order For Voluntary Dismissal Of Goldman, Sachs & Co.. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 320 Filed: 11/13/2013, Entered: None Unknown Document Type
STIPULATION and Proposed Order by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 319 Filed: 11/12/2013, Entered: None Unknown Document Type
REPLY to Response to 302 MOTION for Reconsideration re 292 Order on Motion to Dismiss, filed by Moody's Corporation, Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 318 Filed: 11/12/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 317 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 317 Filed: 11/8/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to File Reply Memorandum in Further Support of Motion for Reconsideration by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Exhibit A - Reply Memorandum of Law)(Lepore, Ralph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 316 Filed: 11/6/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 315 Motion for Leave to Appear Pro Hac Vice Added Penny Shane and William C. Hughes. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 315 Filed: 11/6/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Penny Shane, William C. Hughes Filing fee: $ 200, receipt number 0101-4714010 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A Certification for Admission Pro Hac Vice of Penny Shane, Esq., # 2 Exhibit B Certification for Admission Pro Hac Vice of William C. Hughes, Esq.)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 314 Filed: 11/1/2013, Entered: None Unknown Document Type
RESPONSE to Motion re 302 MOTION for Reconsideration re 292 Order on Motion to Dismiss, Plaintiffs Response to Motion for Reconsideration filed by Defendant Moodys Investors Service, Inc. and Moodys Corporation filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 313 Filed: 11/1/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 312 Motion for Leave to Appear Pro Hac Vice Added Aaron F. Jaroff. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 312 Filed: 10/31/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Aaron F. Jaroff Filing fee: $ 100, receipt number 0101-4705594 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/31/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 311 Filed: 10/28/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 310 Motion for Leave to Appear Pro Hac Vice Added Peter J. Linken. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 310 Filed: 10/25/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Peter J. Linken Filing fee: $ 100, receipt number 0101-4696115 by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 309 Filed: 10/25/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 307 Motion for Leave to Appear Pro Hac Vice Added Keith Palfin. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 308 Filed: 10/25/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 306 Motion for Leave to Appear Pro Hac Vice Added John Gueli. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 307 Filed: 10/24/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Keith Palfin Filing fee: $ 100, receipt number 0101-4694093 by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 306 Filed: 10/24/2013, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of John Gueli Filing fee: $ 100, receipt number 0101-4694024 by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 305 Filed: 10/22/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 271 Motion to Withdraw as Attorney. Attorney Anthony A. Bongiorno terminated (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 304 Filed: 10/21/2013, Entered: None Unknown Document Type
Letter/request (non-motion) from Counsel for Federal Home Loan Bank of Boston and DB Structured Products, Inc. Defendants re: September 30, 2013 Opinion and Order. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/21/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 303 Filed: 10/18/2013, Entered: None Unknown Document Type
MEMORANDUM in Support re 302 MOTION for Reconsideration re 292 Order on Motion to Dismiss, filed by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Exhibit A)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 302 Filed: 10/18/2013, Entered: None Unknown Document Type
MOTION for Reconsideration re 292 Order on Motion to Dismiss, by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 301 Filed: 10/15/2013, Entered: None Unknown Document Type
Reset Deadlines: Defendant's Answer to the Amended Complaint is to be filed by 11/14/13. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 300 Filed: 10/15/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 299 Motion for Leave to Appear Pro Hac Vice Added Scott Wilcox. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 299 Filed: 10/10/2013, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Scott Wilcox Filing fee: $ 100, receipt number 0101-4673702 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 298 Filed: 10/9/2013, Entered: None Unknown Document Type
STIPULATION and (Proposed) Order by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/09/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 297 Filed: 10/7/2013, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Jacqueline S. Delbasty for Attorneys Schacter, Robins, Davilas, Boland and Delbasty (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 296 Filed: 9/30/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered. Fitch's 203 Motion to Dismiss is terminated as MOOT, in light of 283 Stipulation of Dismissal. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 295 Filed: 9/30/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered. Wells Fargo's 214 Motion to Dismiss is terminated as MOOT, in light of 289 Notice of Dismissal with Prejudice. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 294 Filed: 9/30/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: OPINION AND ORDER entered denying 196 Motion to Dismiss; granting in part and denying in part 199 Motion to Dismiss. Order amended on 11/26/13. (Attachment(s) # 1 Order as originally entered on 9/30/2013) (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 293 Filed: 9/30/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: OPINION AND ORDER entered granting in part and denying in part 209 Motion to Dismiss. The Rating Agency Defendants' 209 Motion to Dismiss is GRANTED as to Counts VI (93A) and VII (Negligent Misrepresentation) and DENIED as to Count V (Fraud). Counts VI and VII are dismissed as to the Rating Agency Defendants. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 292 Filed: 9/30/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: OPINION AND ORDER entered denying 194 Motion to Dismiss; denying 212 Motion to Dismiss (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 291 Filed: 9/30/2013, Entered: None Unknown Document Type
MOTION to Withdraw as Attorney (Request for Leave to Withdraw as Counsel of Record) by Goldman Sachs & Co..(Leino, Russell) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/30/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 290 Filed: 9/23/2013, Entered: None Unknown Document Type
MOTION to Withdraw as Attorney (Request for Leave to Withdraw as Counsel of Record) by Goldman Sachs & Co..(Razza, Jordan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/23/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 289 Filed: 9/20/2013, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston Notice of Dismissal with Prejudice of Defendants Wells Fargo & Company, Wells Fargo Bank, N.A., and Wells Fargo Asset Securities Corporation and Dismissal with Prejudice as to Defendant Merrill Lynch, Pierce, Fenner & Smith Incorporated (sued as successor to Banc of America Securities LLC), Bank of America Corporation, Credit Suisse Securities (USA) LLC, Credit Suisse (USA), Inc. and Credit Suisse Holdings (USA), Inc. to the extent they relate to the Wells Fargo Mortgage Backed Securities 2006-AR12 Trust. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/20/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 288 Filed: 9/10/2013, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston re 285 Notice of Supplemental Authorities, 233 Memorandum in Opposition to Motion,,, Plaintiffs Notice of Supplementary Authority and Response to the Credit Rating Agencies Defendants August 22, 2013 Notice of Supplemental Authority (Attachments: # 1 Neeley v. Wolters Kluwer Health, Inc. opinion)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 287 Filed: 9/6/2013, Entered: None Unknown Document Type
Response by Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc. to 286 Notice (Other), of Supplemental Authority in Opposition to Credit Rating Defendants' Motions to Dismiss. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 286 Filed: 8/29/2013, Entered: None Unknown Document Type
Notice of Supplemental Authorities by Federal Home Loan Bank of Boston re 229 Memorandum in Opposition to Motion,, (Attachments: # 1 Exhibit Opinion-U.S. v. McGraw Hill Cos.)(Williams-Derry, Amy) Modified on 1/24/2014 updating the docket text (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 285 Filed: 8/22/2013, Entered: None Unknown Document Type
Notice of Supplemental Authorities re 194 MOTION to Dismiss the Amended Complaint, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 284 Filed: 8/14/2013, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston re 233 Memorandum in Opposition to Motion,,, Plaintiffs Response to Capital One Defendants Notice of Supplemental Authority in Support Motion to Dismiss Amended Complaint (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 283 Filed: 8/12/2013, Entered: None Unknown Document Type
Notice of Supplemental Authorities re 196 MOTION to Dismiss Amended Complaint (Attachments: # 1 Exhibit Memorandum Opinion)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 282 Filed: 8/2/2013, Entered: None Unknown Document Type
Notice of Withdraw as Attorney Frances S. Cohen by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC.(Cohen, Frances) Modified on 8/5/2013 updating the docket text to match that of the title of the filed document (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 281 Filed: 8/2/2013, Entered: None Unknown Document Type
NOTICE of Appearance by Patrick Strawbridge on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Strawbridge, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 280 Filed: 8/2/2013, Entered: None Unknown Document Type
NOTICE of Appearance by Michael C. Moran on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 279 Filed: 8/2/2013, Entered: None Unknown Document Type
NOTICE of Appearance by Timothy P. Burke on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Burke, Timothy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 278 Filed: 7/28/2013, Entered: None Unknown Document Type
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 277 Filed: 7/28/2013, Entered: None Unknown Document TypeCourt Filing
Transcript of Motion Hearing held on July 17, 2013, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at 617-737-8728 Redaction Request due 8/19/2013. Redacted Transcript Deadline set for 8/28/2013. Release of Transcript Restriction set for 10/28/2013. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 276 Filed: 7/22/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting nunc pro tunc 225 Motion to Seal Document (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 275 Filed: 7/17/2013, Entered: None Unknown Document TypeCourt Filing
ELECTRONIC Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Motion Hearing held on 7/17/2013 re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by Credit Suisse First Boston Mortgage Securities Corp., Capital One, National Association, Bank of America Corporation, J.P. Morgan Acceptance Corporation I, DLJ Mortgage Capital, Inc., Citigroup Inc., CWALT, Inc., Wamu Capital Corp., Mortgage Asset Securitization Transactions, Inc., Bank of America, National Association, Morgan Stanley Mortgage Capital Holdings, LLC, RBS Holdings USA Inc., Deutsche Alt-A Securities, Inc., Chevy Chase Funding, LLC, Credit Suisse (USA), Inc., RBS Acceptance Inc., Citigroup Mortgage Loan Trust Inc., Structured Asset Mortgage Investments II Inc., JPMorgan Securities Holdings LLC, RBS Securities Inc., DEUTSCHE BANK SECURITIES, INC., UBS Securities LLC, Countrywide Home Loans, Inc., DB Structured Products, Inc., Wells Fargo Bank, National Association, RBS Financial Products Inc., J.P. Morgan Securities LLC, Credit Suisse Securities (USA) LLC, Merrill Lynch Mortgage Lending, Inc., Countrywide Financial Corporation, Nomura Asset Acceptance Corporation, IMH Assets Corp., The Bear Stearns Companies LLC, Banc of America Funding Corporation, DB U.S. Financial Market Holding Corporation, Bear Stearns Asset Backed Securities I LLC, Impac Funding Corporation, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Barclays Capital Inc., Nomura Credit & Capital, Inc., JP Morgan Chase & Co., Morgan Stanley, Wells Fargo & Company, EMC Mortgage Corporation, Citigroup Global Markets Inc., Goldman Sachs & Co., Countrywide Securities Corporation, MortgageIT, Inc., Impac Secured Assets Corp., UBS Real Estate Securities Inc., Nomura Holding America, Inc., Credit Suisse Holdings (USA), Inc., UBS Americas Inc., J.P. Morgan Mortgage Acquisition Corp., JPMorgan Chase Bank, N.A., Citigroup Global Markets Realty Corp., Merrill Lynch Mortgage Investors, Inc., Morgan Stanley Capital I Inc., Wells Fargo Asset Securities Corporation, Merrill Lynch & Co., Inc., MortgageIT Securities Corp, BCAP LLC, Nomura Securities International, Inc., CWMBS, Inc., Morgan Stanley & Co. Inc.,, Citimortgage, Inc., MIT Holdings, Inc., Impac Mortgage Holdings, Inc., Capital One Financial Corporation, Merrill Lynch Pierce Fenner & Smith, Inc., 194 MOTION to Dismiss the Amended Complaint filed by Moody's Corporation, Moody's Investors Service, Inc., 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., The McGraw-Hill Companies, Inc., Standard & Poor's Financial Services LLC, 196 MOTION to Dismiss Amended Complaint filed by Capital One Financial Corporation, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by The McGraw-Hill Companies, Inc., Standard & Poor's Financial Services LLC. The court takes the matter under advisement. (Court Reporter: Marcia Patrisso at 617-737-8728.)(Attorneys present: For Plaintiff: Gary Gotto, Derek Loeser,Adam Stewart, Amy Williams-Derry; For Defendants: Richard Ownes, John Wells,Gary Greenberg, Suhana Han, James Murphy, Adam Hakki, James Coster) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 274 Filed: 7/17/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 273 Motion for Leave to Appear Pro Hac Vice Added Christopher P. Malloy. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/17/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 273 Filed: 7/16/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Christopher P. Malloy Filing fee: $ 100, receipt number 0101-4546817 by Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A)(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 272 Filed: 7/16/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 270 Motion for Leave to Appear Pro Hac Vice Added Richard D. Owens. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 271 Filed: 7/15/2013, Entered: None Unknown Document Type
MOTION to Withdraw as Attorney (Request for Leave to Withdraw As Counsel of Record) by Goldman Sachs & Co..(Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 270 Filed: 7/15/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Richard D. Owens Filing fee: $ 100, receipt number 0101-4543737 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 269 Filed: 7/15/2013, Entered: None Unknown Document Type
NOTICE of Appearance by Russell P. Leino on behalf of Goldman Sachs & Co. (Leino, Russell) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 268 Filed: 7/15/2013, Entered: None Unknown Document Type
NOTICE of Appearance by Joseph B. Sconyers on behalf of Goldman Sachs & Co. (Sconyers, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 267 Filed: 7/9/2013, Entered: None Unknown Document Type
Notice of Supplemental Authorities re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument (Hogan, William) (Additional attachment(s) added on 7/10/2013: # 1 Exhibits) (Danieli, Chris). (Main Document 267 replaced on 7/10/2013) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/09/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 266 Filed: 5/29/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 263 Motion for Leave to Appear Pro Hac Vice Added Tina Gonzalez Barton. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 265 Filed: 5/28/2013, Entered: None Unknown Document TypeCourt Filing
ELECTRONIC NOTICE Setting Hearing on Motion 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 225 MOTION to Seal Document Plaintiffs Assented-To Motion To File Certain Documents Under Seal, 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 194 MOTION to Dismiss the Amended Complaint, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 196 MOTION to Dismiss Amended Complaint, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument : Motion Hearing set for 7/17/2013 02:30 PM in Courtroom 9 before Judge George A. OToole Jr.. Please mark your calendars accordingly.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 264 Filed: 5/28/2013, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Allison J Cambria (Cambria, Allison) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 263 Filed: 5/28/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Tina Gonzalez Barton Filing fee: $ 100, receipt number 0101-4473463 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Affidavit Certification for Admission Pro Hac Vice of Tina Gonzalez Barton, Esq.)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 262 Filed: 5/3/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 255 Motion to Withdraw as Attorney. Attorney Karin DeMasi; J. Wesley Earnhardt; Robert H. Baron and Christopher D. Belelieu terminated (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 261 Filed: 4/18/2013, Entered: None Unknown Document Type
Response by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association to 259 Notice of Supplemental Authorities,,, . (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 260 Filed: 4/16/2013, Entered: None Unknown Document Type
Notice of Supplemental Authorities re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument (Hogan, William) (Additional attachment(s) added on 4/17/2013: # 1 Exhibit 1) (Danieli, Chris). (Main Document 260 replaced on 4/17/2013) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 259 Filed: 3/28/2013, Entered: None Unknown Document Type
Notice of Supplemental Authorities re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 196 MOTION to Dismiss Amended Complaint, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument (Attachments: # 1 Exhibit Ex. A - New Jersey Carpenters Health Fund v. Royal Bank of Scotland Group, PLC, No. 121707, ---F.3d---, 2013 WL 765178 (2d Cir, Mar. 1, 2013, # 2 Exhibit Ex. B - Dexia SA/NV v. Bear, Stearns & Co., Inc., No. 12-4761, 2013 WL 856499 (S.D.N.Y. Feb. 27, 2013))(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 258 Filed: 3/27/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 257 Motion for Leave to Appear Pro Hac Vice Added Suhana S. Han, Esq.,Darrell S. cafasso, Esq., Allison J. Cambria, Esq.. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/27/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 257 Filed: 3/26/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Suhana S. Han, Darrell S. Cafasso, Allison J. Cambria Filing fee: $ 300, receipt number 0101-4380945 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Certification for Admission Pro Hac Vice of Suhana S. Han, Esq., # 2 Certification for Admission Pro Hac Vice of Darrell S. Cafasso, Esq., # 3 Certification of Admission Pro Hac Vice of Allison J. Cambria, Esq.)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 256 Filed: 3/25/2013, Entered: None Unknown Document Type
NOTICE of Appearance by Gary R. Greenberg on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 255 Filed: 3/13/2013, Entered: None Unknown Document Type
MOTION to Withdraw as Attorney ("Request for Leave for Withdrawal of Counsel") by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Text of Proposed Order)(Baron, Robert) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 254 Filed: 3/12/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 253 Motion for Leave to Appear Pro Hac Vice Added David R. Lurie. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 253 Filed: 3/11/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David R. Lurie Filing fee: $ 100, receipt number 0101-4357323 by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Certificate of David R. Lurie)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 252 Filed: 3/7/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 250 Motion for Leave to Appear Pro Hac Vice Added Joshua M. Rubins. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 251 Filed: 3/7/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 249 Motion for Leave to Appear Pro Hac Vice Added James J. Coster. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 250 Filed: 3/6/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Joshua M. Rubins Filing fee: $ 100, receipt number 0101-4352569 by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Affidavit Certificate of Joshua M. Rubins)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 249 Filed: 3/6/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of James J. Coster Filing fee: $ 100, receipt number 0101-4352528 by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Affidavit Certificate of James J. Coster)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 248 Filed: 3/5/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 241 Motion for Leave to Appear Pro Hac Vice Added Paul A. Serritella. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/05/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 247 Filed: 3/4/2013, Entered: None Unknown Document Type
REPLY to Response to 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") -- Defendant DB Structured Products, Inc.'s Supplemental Reply Memorandum of Law in Further Support of Motion to Dismiss Amended Complaint filed by DB Structured Products, Inc.. (Wine, Jamie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 246 Filed: 3/4/2013, Entered: None Unknown Document Type
Supplemental MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") /Countrywide Defendants' Supplemental Reply Memorandum of Law in Further Support of Motion to Dismiss filed by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 245 Filed: 3/4/2013, Entered: None Unknown Document Type
REPLY to Response to 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 244 Filed: 3/4/2013, Entered: None Unknown Document Type
MEMORANDUM in Support re 196 MOTION to Dismiss Amended Complaint filed by Capital One Financial Corporation. (Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 243 Filed: 3/4/2013, Entered: None Unknown Document Type
MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") /Defendants' Reply Memorandum of Law in Support of Their Motion to Dismiss The Amended Complaint filed by Ally Financial, Inc., BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Defendants John Doe 1-50, Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Fitch, Inc., Lana Franks, Richard S. Fuld, Jr, GMAC Mortgage Group, LLC, Goldman Sachs & Co., Edward Grieb, IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., MORTGAGEIT HOLDINGS, INC., Richard McKinney, Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Moody's Corporation, Moody's Investors Service, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., Barry J. O'Brien, Christopher M. O'Meara, RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Residential Accredit Loans, Inc., Residential Funding Company, LLC, Sandler, O'Neill & Partners, L.P., Kristine Smith, Standard & Poor's Financial Services LLC, Structured Asset Mortgage Investments II Inc., James J. Sullivan, Samir Tabet, The Bear Stearns Companies LLC, The McGraw-Hill Companies, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association, Mark Zusy. (Attachments: # 1 Declaration of Beth I.Z. Boland, # 2 Exhibit A to Declaration of Beth I.Z. Boland, # 3 Exhibit B to Declaration of Beth I.Z. Boland, # 4 Exhibit C to Declaration of Beth I.Z. Boland, # 5 Exhibit D to Declaration of Beth I.Z. Boland)(Boland, Beth)[Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 242 Filed: 3/4/2013, Entered: None Unknown Document Type
Joint REPLY to Response to 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Roy Supplemental Declaration with Exhibits A-H)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 241 Filed: 3/4/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Paul A. Serritella Filing fee: $ 100, receipt number 0101-4347866 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 240 Filed: 2/28/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 239 Motion for Leave to Appear Pro Hac Vice Added Charles J. Ha. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 239 Filed: 2/28/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Charles J. Ha Filing fee: $ 100, receipt number 0101-4343392 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A Certificate for Admission Pro Hac Vice of Charles J. Ha)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 238 Filed: 2/12/2013, Entered: None Unknown Document Type
STIPULATION of Dismissal as to Defendant Fitch, Inc. only by Federal Home Loan Bank of Boston, Fitch, Inc.. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 237 Filed: 1/18/2013, Entered: None Unknown Document Type
AFFIDAVIT re 194 MOTION to Dismiss the Amended Complaint by Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 235 Filed: 1/16/2013, Entered: None Unknown Document Type
NOTICE OF MANUAL FILING by Federal Home Loan Bank of Boston Declaration of Amy Williams-Derry in Support of Plaintiffs Opposition to the Credit Rating Agency Defendants Motions to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Exhibits 8 through 12 and 15 to 19 thereto re 230 Affidavit in Opposition to Motion,,,,,,,,, 225 MOTION to Seal Document Plaintiffs Assented-To Motion To File Certain Documents Under Seal (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 234 Filed: 1/16/2013, Entered: None Unknown Document Type
AFFIDAVIT in Opposition re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 196 MOTION to Dismiss Amended Complaint, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibits A - AZ - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 2 Exhibit Exhibits BA - BZ - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 3 Exhibit Exhibits CA - CZ - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 4 Exhibit Exhibits DA - DD - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 5 Exhibit Exhibits DE - FF - Relevant portions of earnings call transcripts referenced in Appendix V to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 233 Filed: 1/16/2013, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 196 MOTION to Dismiss Amended Complaint filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix Appendix I - Plaintiffs Response to Defendants Appendix C: Substantiated Facts Cited from other Civil Litigation, # 2 Appendix Appendix II - Plaintiffs Response to Defendants Appendix A: Purported Disclosures in the Offering Documents, # 3 Appendix Appendix III - Originator-Specific Facts Regarding Underwriting Abandonment, # 4 Appendix Appendix IV - Entities from Which the Bank Directly Purchased Each Certificate, # 5 Appendix Appendix V - Comfort Language Statements)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 232 Filed: 1/16/2013, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 196 MOTION to Dismiss Amended Complaint Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint filed by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 231 Filed: 1/16/2013, Entered: None Unknown Document Type
AFFIDAVIT in Opposition re 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument Declaration of Frank Nitkiewicz in Support of Plaintiffs Opposition to the Credit Rating Agency Defendants Motions to Dismiss the Amended Complaint for Lack of Personal Jurisdiction filed by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 230 Filed: 1/16/2013, Entered: None Unknown Document Type
AFFIDAVIT in Opposition re 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument Declaration of Amy Williams-Derry in Support of Plaintiffs Opposition to the Credit Rating Agency Defendants Motions to Dismiss the Amended Complaint for Lack of Personal Jurisdiction -- REDACTED VERSION -- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - S&Ps Responses to the Plaintiffs Requests for Production of Documents Regarding Personal Jurisdiction, # 2 Exhibit Exhibit 2 - S&Ps Responses to Plaintiffs Interrogatories Regarding Personal Jurisdiction, # 3 Exhibit Exhibit 3 - Moodys Responses to the Plaintiffs Requests for Production of Documents Regarding Personal Jurisdiction, # 4 Exhibit Exhibit 4 - Moodys Responses to Plaintiffs Interrogatories Regarding Personal Jurisdiction, # 5 Exhibit Exhibit 5 - Fitchs Responses and Objections to the Plaintiffs Requests for Production of Documents Regarding Personal Jurisdiction, # 6 Exhibit Exhibit 6 - Fitchs Responses and Objections to Plaintiffs Interrogatories Regarding Personal Jurisdiction, # 7 Exhibit Exhibit 7 - Spreadsheet reflecting number of ratings of Massachusetts municipal bonds issued by each of the Rating Agencies from 2007 to 2012., # 8 Exhibit Exhibit 8 - Submitted Under Seal, # 9 Exhibit Exhibit 9 - Submitted Under Seal, # 10 Exhibit Exhibit 10 - Submitted Under Seal, # 11 Exhibit Exhibit 11 - Submitted Under Seal, # 12 Exhibit Exhibit 12 - Submitted Under Seal, # 13 Exhibit Exhibit 13 - Document produced by S&P reflecting number of Massachusetts-based employees as of year-end for 2004 through 2012, # 14 Exhibit Exhibit 14 - Document produced by S&P reflecting issuance of 9,105 new ratings to Massachusetts corporate, financial, fund, insurance, public finance, and structured finance entities from 2005 to 2012, # 15 Exhibit Exhibit 15 - Submitted Under Seal, # 16 Exhibit Exhibit 16 - Submitted Under Seal, # 17 Exhibit Exhibit 17 - Submitted Under Seal, # 18 Exhibit Exhibit 18 - Submitted Under Seal, # 19 Exhibit Exhibit 19 - Submitted Under Seal)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 229 Filed: 1/16/2013, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument Plaintiffs Opposition to the Credit Rating Agency Defendants Memoranda of Law in Support of their Motion to Dismiss the Amended Complaint for Lack of Personal Jurisdiction filed by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 228 Filed: 1/16/2013, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 226 Motion for Leave to Appear Pro Hac Vice Added Linton Mann III; granting 227 Motion for Leave to Appear Pro Hac Vice Added Michael D. Kibler. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 227 Filed: 1/15/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Michael D. Kibler Filing fee: $ 100, receipt number 0101-4283264 by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit A)(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 226 Filed: 1/15/2013, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Linton Mann III Filing fee: $ 100, receipt number 0101-4283224 by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit A)(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 225 Filed: 1/14/2013, Entered: None Unknown Document Type
MOTION to Seal Document Plaintiffs Assented-To Motion To File Certain Documents Under Seal by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Plaintiffs Assented-To Motion To Seal Documents)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 224 Filed: 1/9/2013, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Jennifer L. Giordano (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 223 Filed: 1/9/2013, Entered: None Unknown Document Type
NOTICE of Appearance by William J. Trach on behalf of DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MIT Holdings, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc. (Trach, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 222 Filed: 1/9/2013, Entered: None Unknown Document Type
NOTICE of Appearance by Steven J. Pacini on behalf of DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MIT Holdings, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc. (Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 221 Filed: 1/4/2013, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Vincent Mekles (Mekles, Vincent) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 220 Filed: 11/2/2012, Entered: None Unknown Document Type
NOTICE of Appearance by Rachel E. Morse on behalf of Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc. (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 219 Filed: 11/2/2012, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Rachel E. Morse of Katherine Young Fergus (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 218 Filed: 10/26/2012, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 217 Motion for Leave to Appear Pro Hac Vice Added Andrew J. Ehrlich. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 217 Filed: 10/25/2012, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Andrew J. Ehrlich Filing fee: $ 100, receipt number 0101-4174335 by Fitch, Inc.. (Attachments: # 1 Exhibit A)(Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 216 Filed: 10/11/2012, Entered: None Unknown Document Type
DECLARATION re 215 Memorandum in Support of Motion, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 214 Filed: 10/11/2012, Entered: None Unknown Document Type
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association.(Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 213 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Ex A - Affidavit of Janet Sacks, # 2 Ex B - Affidavit of Irene Yezhov)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 10/11/2012, Entered: None Unknown Document Type
MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 211 Filed: 10/11/2012, Entered: None Unknown Document Type
AFFIDAVIT in Support re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 210 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 209 Filed: 10/11/2012, Entered: None Unknown Document Type
Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 208 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") -- Defendant DB Structured Products, Inc.'s Supplemental Memorandum of Law in Further Support of Motion to Dismiss Amended Complaint filed by DB Structured Products, Inc.. (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 207 Filed: 10/11/2012, Entered: None Unknown Document Type
AFFIDAVIT of Jason C. Hegt -- Declaration of Jason C. Hegt in Support of Defendant DB Structured Products, Inc.'s Supplemental Memorandum of Law in Further Support of Motion to Dismiss Amended Complaint in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by DB Structured Products, Inc.. (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 206 Filed: 10/11/2012, Entered: None Unknown Document Type
DECLARATION of Heather Merrigan in Support of Defendant Fitch, Inc.'s Motion to Dismiss the Amended Complaint for Lack of Personal Jurisdiction by Fitch, Inc.. (Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 205 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by Fitch, Inc.. (Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 204 Filed: 10/11/2012, Entered: None Unknown Document Type
DECLARATION re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") ("Declaration of Christopher D. Belelieu in Support of Defendants' Memorandum of Law in Support of Their Motion to Dismiss the Amended Complaint") by BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit 1 to Belelieu Declaration, # 2 Exhibit 2 to Belelieu Declaration, # 3 Exhibit 3 to Belelieu Declaration, # 4 Exhibit 4 to Belelieu Declaration, # 5 Exhibit 5 to Belelieu Declaration, # 6 Exhibit 6 to Belelieu Declaration, # 7 Exhibit 7 to Belelieu Declaration, # 8 Exhibit 8 to Belelieu Declaration, # 9 Exhibit 9 to Belelieu Declaration, # 10 Exhibit 10 to Belelieu Declaration, # 11 Exhibit 11 to Belelieu Declaration, # 12 Exhibit 12 to Belelieu Declaration, # 13 Exhibit 13 to Belelieu Declaration, # 14 Exhibit 14 to Belelieu Declaration, # 15 Exhibit 15 to Belelieu Declaration, # 16 Exhibit 16 to Belelieu Declaration, # 17 Exhibit 17 to Belelieu Declaration, # 18 Exhibit 18 to Belelieu Declaration, # 19 Exhibit 19 to Belelieu Declaration, # 20 Exhibit 20 to Belelieu Declaration, # 21 Exhibit 21 to Belelieu Declaration, # 22 Exhibit 22 to Belelieu Declaration, # 23 Exhibit 23 to Belelieu Declaration, # 24 Exhibit 24 to Belelieu Declaration, # 25 Exhibit 25 to Belelieu Declaration, # 26 Exhibit 26 to Belelieu Declaration, # 27 Exhibit 27 to Belelieu Declaration, # 28 Exhibit 28 to Belelieu Declaration, # 29 Exhibit 29 to Belelieu Declaration, # 30 Exhibit 30 to Belelieu Declaration, # 31 Exhibit 31 to Belelieu Declaration, # 32 Exhibit 32 to Belelieu Declaration, # 33 Exhibit 33 to Belelieu Declaration, # 34 Exhibit 34 to Belelieu Declaration, # 35 Exhibit 35 to Belelieu Declaration, # 36 Exhibit 36 to Belelieu Declaration, # 37 Exhibit 37 to Belelieu Declaration, # 38 Exhibit 38 to Belelieu Declaration, # 39 Exhibit 39 to Belelieu Declaration, # 40 Exhibit 40 to Belelieu Declaration, # 41 Exhibit 41 to Belelieu Declaration, # 42 Exhibit 42 to Belelieu Declaration, # 43 Exhibit 43 to Belelieu Declaration, # 44 Exhibit 44 to Belelieu Declaration, # 45 Exhibit 45 to Belelieu Declaration, # 46 Exhibit 46 to Belelieu Declaration, # 47 Exhibit 47 to Belelieu Declaration, # 48 Exhibit 48 to Belelieu Declaration, # 49 Exhibit 49 to Belelieu Declaration, # 50 Exhibit 50 to Belelieu Declaration, # 51 Exhibit 51 to Belelieu Declaration, # 52 Exhibit 52 to Belelieu Declaration, # 53 Exhibit 53 to Belelieu Declaration, # 54 Exhibit 54 to Belelieu Declaration, # 55 Exhibit 55 to Belelieu Declaration, # 56 Exhibit 56 to Belelieu Declaration, # 57 Exhibit 57 to Belelieu Declaration, # 58 Exhibit 58 to Belelieu Declaration, # 59 Exhibit 59 to Belelieu Declaration, # 60 Exhibit 60 to Belelieu Declaration, # 61 Exhibit 61 to Belelieu Declaration)(Belelieu, Christopher) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 203 Filed: 10/11/2012, Entered: None Unknown Document Type
MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument by Fitch, Inc..(Falby, Bruce) Modified on 7/18/2013 (Lyness, Paul). [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 202 Filed: 10/11/2012, Entered: None Unknown Document Type
DECLARATION re 201 Memorandum in Support of Motion, / Declaration of Kirsten Nelson Cunha in Support of the Countrywide Defendants' Supplemental Memorandum of Law by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K Part 1, # 12 Exhibit K Part 2)(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 10/11/2012, Entered: None Unknown Document Type
Supplemental MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 200 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Appendix A to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint, # 2 Appendix B to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint, # 3 Appendix C to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint, # 4 Appendix D to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint)(Baron, Robert) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 199 Filed: 10/11/2012, Entered: None Unknown Document Type
MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") by BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association.(Baron, Robert) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 198 Filed: 10/11/2012, Entered: None Unknown Document Type
AFFIDAVIT in Support of Capital One Defendants' Motion to Dismiss Amended Complaint. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 197 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 196 MOTION to Dismiss Amended Complaint filed by Capital One Financial Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 10/11/2012, Entered: None Unknown Document Type
MOTION to Dismiss Amended Complaint by Capital One Financial Corporation.(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 195 Filed: 10/11/2012, Entered: None Unknown Document Type
MEMORANDUM in Support re 194 MOTION to Dismiss the Amended Complaint filed by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 10/11/2012, Entered: None Unknown Document Type
MOTION to Dismiss the Amended Complaint by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 193 Filed: 9/25/2012, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Patrick Fitzmaurice Notice of Withdrawal of SNR Denton US LLP (Fitzmaurice, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/25/2012)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 192 Filed: 9/25/2012, Entered: None Unknown Document Type
NOTICE of Appearance by Turner P. Smith on behalf of IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp. (Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/25/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 9/17/2012, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Yavar Bathaee (Bathaee, Yavar) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/17/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 8/15/2012, Entered: None Unknown Document Type
CORPORATE DISCLOSURE STATEMENT by JPMorgan Chase Bank, N.A. identifying Corporate Parent J.P. Morgan Chase & Co. for JPMorgan Chase Bank, N.A... (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 8/15/2012, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 187 Motion for Leave to Appear Pro Hac Vice Added Kamil E. Redmond. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 8/15/2012, Entered: None Unknown Document Type
APPENDIX/EXHIBIT re 187 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Kamil E. Redmond Filing fee: $ 100, receipt number 0101-4073465 Certification for Admission Pro Hac Vice of Kamil E. Redmond, Esq. by Goldman Sachs & Co.. (Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 8/15/2012, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Kamil E. Redmond Filing fee: $ 100, receipt number 0101-4073465 by Goldman Sachs & Co..(Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 7/18/2012, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: ORDER entered. re 182 Stipulation, filed by J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Acceptance Corporation I, EMC Mortgage Corporation, Bear Stearns Asset Backed Securities I LLC, JPMorgan Chase Bank, N.A., JP Morgan Chase & Co., Structured Asset Mortgage Investments II Inc., Wamu Capital Corp., J.P. Morgan Securities LLC, JPMorgan Securities Holdings LLC, The Bear Stearns Companies LLC (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/26/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 7/23/2012, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Nikki J. Fisher (Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/23/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 7/13/2012, Entered: None Unknown Document Type
WAIVER OF SERVICE Returned Executed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 183 Filed: 7/13/2012, Entered: None Unknown Document Type
WAIVER OF SERVICE Returned Executed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 182 Filed: 7/13/2012, Entered: None Unknown Document Type
STIPULATION and [PROPOSED] Order Regarding Motion to Dismiss Briefing by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 181 Filed: 7/13/2012, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Gary A. Gotto Filing fee: $ 100, receipt number 0101-4027440 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 180 Filed: 6/29/2012, Entered: None Unknown Document Type
AMENDED COMPLAINT Amended Complaint For Rescission And Damages And Demand For Jury Trial against DLJ Mortgage Capital, Inc., DEUTSCHE BANK SECURITIES, INC., MortgageIT, Inc., Countrywide Home Loans, Inc., RBS Securities Inc., BCAP LLC, The Bear Stearns Companies LLC, Credit Suisse Securities (USA) LLC, Citigroup Mortgage Loan Trust Inc., Residential Accredit Loans, Inc., Citigroup Global Markets Realty Corp., J.P. Morgan Mortgage Acquisition Corp., Moody's Corporation, UBS Securities LLC, CWALT, Inc., Morgan Stanley, Mortgage Asset Securitization Transactions, Inc., Countrywide Financial Corporation, Defendants John Doe 1-50, Capital One, National Association, Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Chevy Chase Funding, LLC, Standard & Poor's Financial Services LLC, Wells Fargo Asset Securities Corporation, Nomura Credit & Capital, Inc., DB Structured Products, Inc., IMH Assets Corp., Nomura Asset Acceptance Corporation, Morgan Stanley & Co. Inc.,, Impac Mortgage Holdings, Inc., Citigroup Global Markets Inc., The McGraw-Hill Companies, Inc., Merrill Lynch Mortgage Investors, Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Moody's Investors Service, Inc., Residential Funding Company, LLC, Nomura Holding America, Inc., JP Morgan Chase & Co., J.P. Morgan Securities LLC, Wells Fargo & Company, Citimortgage, Inc., MortgageIT Securities Corp, Merrill Lynch Pierce Fenner & Smith, Inc., Nomura Securities International, Inc., RBS Holdings USA Inc., RBS Acceptance Inc., Banc of America Funding Corporation, Citigroup Inc., Ally Financial, Inc., Wells Fargo Bank, National Association, DB U.S. Financial Market Holding Corporation, UBS Americas Inc., Credit Suisse Holdings (USA), Inc., CWMBS, Inc., UBS Real Estate Securities Inc., Impac Funding Corporation, MORTGAGEIT HOLDINGS, INC., Citigroup Financial Products, Inc., RBS Financial Products Inc., Morgan Stanley Capital I Inc., Credit Suisse First Boston Mortgage Securities Corp., Merrill Lynch Mortgage Lending, Inc., Structured Asset Mortgage Investments II Inc., Countrywide Securities Corporation, Impac Secured Assets Corp., Credit Suisse (USA), Inc., Citicorp Mortgage Securities, Inc., Wamu Capital Corp., Fitch, Inc., Bank of America Corporation, Capital One Financial Corporation, Merrill Lynch & Co., Inc., JPMorgan Securities Holdings LLC, Bear Stearns Asset Backed Securities I LLC, Goldman Sachs & Co., Bank of America, National Association, GMAC Mortgage Group, LLC, J.P. Morgan Acceptance Corporation I, Barclays Capital Inc., MIT Holdings, Inc., JPMorgan Chase Bank, N.A., filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix Appendix I - PLMBS Purchased by the Federal Home Loan Bank of Boston, # 2 Appendix Appendix II - Clayton Testimony and Supporting Documents regarding Due Diligence Reviews, # 3 Appendix Appendix III - Defendants Materially Misleading Statements and Omissions Regarding Underwriting Guidelines, # 4 Appendix Appendix IV - Defendants Materially Misleading Statements and Omissions regarding the Credit Rating Process and The AAA Rating of the PLMBS, # 5 Appendix Appendix V - Defendants Materially Misleading Statements and Omissions regarding the Mortgage Originators Compliance with Predatory Lending Restrictions, # 6 Appendix Appendix VI - Defendants Materially Misleading Statements and Omissions regarding the Due Diligence Performed on the Mortgage Pools that Backed the PLMBS Purchased by the Bank, # 7 Appendix Appendix VII - Loan-To-Value Ratio Definitions as Represented in the Offering Documents, # 8 Appendix Appendix VIII - Analysis of Additional Loan Files Originated by Alliance Bancorp and MortgageIT, Inc., # 9 Appendix Appendix IX - Additional Originators, # 10 Appendix Appendix X - Defendants Who Are or Were Registered to Conduct Business in Massachusetts, # 11 Appendix Appendix XI - Sponsor Defendants, # 12 Appendix Appendix XII - Depositor/Issuer Defendants, # 13 Appendix Appendix XIII - Underwriter and / or Corporate Seller Defendants, # 14 Appendix Appendix XIV - Corporate Controlling Person Defendants, # 15 Appendix Appendix XV - Successor Defendants, # 16 Appendix Appendix XVI - Credit Rating Agency Defendants, # 17 Summons in a Civil Action on Defendant MIT Holdings Inc., # 18 Summons in a Civil Action on Defendant JPMorgan Chase Bank, N.A.)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/29/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 179 Filed: 6/29/2012, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston Notice of Dismissal with Prejudice of Sandler ONeil & Partners, L.P. only (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/29/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 178 Filed: 6/22/2012, Entered: None Unknown Document Type
CORPORATE DISCLOSURE STATEMENT by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. identifying Corporate Parent J.P. Morgan Chase & Co. for Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp... (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 177 Filed: 6/6/2012, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Timothy J. Holland; Christopher L. Filburn Filing fee: $ 200, receipt number 0101-3975518 by Fitch, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 176 Filed: 5/16/2012, Entered: None Unknown Document Type
NOTICE by Residential Accredit Loans, Inc., Residential Funding Company, LLC of Bankruptcy and Effect of Automatic Stay with Certificate of Service (Attachments: # 1 Exhibit A - Petition of Residential Accredit, # 2 Exhibit B - Petition of Residential Funding)(Briansky, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/16/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 175 Filed: 5/1/2012, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Yavar Bathaee and John C. Quinn Filing fee: $ 200, receipt number 0101-3925193 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification for Admission Pro Hac Vice of Yavar Bathaee, Esq., # 2 Affidavit Certification for Admission Pro Hac Vice of John C. Quinn, Esq.)(Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 174 Filed: 4/26/2012, Entered: None Unknown Document Type
Letter/request (non-motion) from Dollmeshia H. Adams to Gary E. Klein Esq.. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 173 Filed: 4/26/2012, Entered: None Unknown Document Type
Letter/request (non-motion) from Dollmeshia H. Adams to Brenda R. Sharton, Esq.. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 172 Filed: 4/26/2012, Entered: None Unknown Document Type
Letter/request (non-motion) from Brenda Stewart. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 171 Filed: 4/26/2012, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Robert H. Baron, Karin A. DeMasi, J. Wesley Earnhardt and Christopher D. Belelieu Filing fee: $ 400, receipt number 0101-3919074 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/26/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 170 Filed: 3/28/2012, Entered: None Unknown Document Type
NOTICE of Appearance by Kevin M. Bolan on behalf of Goldman Sachs & Co. (Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/28/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 169 Filed: 3/19/2012, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by John M Falzone (Falzone, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/19/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 168 Filed: 3/16/2012, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Joseph F. Ryan (Ryan, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/16/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 167 Filed: 3/14/2012, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of J. Matthew Goodin; Thomas J. Cunningham and P. Russell Perdew Filing fee: $ 150, receipt number 0101-3854559 by Residential Accredit Loans, Inc., Residential Funding Company, LLC. (Attachments: # 1 Exhibit Affidavits of Goodin, Cunningham and Perdew)(Briansky, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/14/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 166 Filed: 3/9/2012, Entered: None Unknown Document Type
NOTICE of Appearance by Amy B. Hackett on behalf of Residential Accredit Loans, Inc., Residential Funding Company, LLC (Hackett, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/09/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 165 Filed: 3/9/2012, Entered: None Unknown Document Type
NOTICE of Appearance by Richard E. Briansky on behalf of Residential Accredit Loans, Inc., Residential Funding Company, LLC (Briansky, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/09/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 164 Filed: 3/9/2012, Entered: None Unknown Document TypeCourt Filing
Judge George A. OToole, Jr: OPINION AND ORDER entered denying 154 Motion for Leave to File Supplemental Notice of Removal ; denying 113 Motion to Remand to State Court (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/09/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 163 Filed: 2/27/2012, Entered: None Unknown Document Type
NOTICE of Appearance by Christina N. Davilas on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Davilas, Christina) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 162 Filed: 2/6/2012, Entered: None Unknown Document TypeCourt Filing
Judge Denise J. Casper: ORDER entered. ORDER OF RECUSAL.(Hourihan, Lisa) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 161 Filed: 1/27/2012, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Matthew A. Martel Notice of Withdrawal of Appearance of Gregory C. Shih (Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/27/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 160 Filed: 12/16/2011, Entered: None Unknown Document Type
REPLY to Response to 154 MOTION for Leave to File Supplemental Notice of Removal filed by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Appendix A, # 2 Compendium of Additional Sources)(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 159 Filed: 12/8/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to File Reply Brief in Support of Removing Defendants' Motion for Leave to File Supplemental Notice of Removal by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp..(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 158 Filed: 12/5/2011, Entered: None Unknown Document Type
MEMORANDUM in Opposition re 154 MOTION for Leave to File Supplemental Notice of Removal Plaintiff's Opposition to Defendants' Motion for Leave to file Supplemental Notice of Removal filed by Federal Home Loan Bank of Boston. (Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 157 Filed: 11/21/2011, Entered: None Unknown Document Type
APPENDIX/EXHIBIT re 155 Memorandum in Support of Motion, Compendium of Unreported Cases by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 156 Filed: 11/21/2011, Entered: None Unknown Document Type
DECLARATION re 154 MOTION for Leave to File Supplemental Notice of Removal by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y)(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 155 Filed: 11/21/2011, Entered: None Unknown Document Type
MEMORANDUM in Support re 154 MOTION for Leave to File Supplemental Notice of Removal filed by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit AIG Decision)(Syrnick, Jacqueline) (Main Document 155 replaced on 11/22/2011) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 154 Filed: 11/21/2011, Entered: None Unknown Document Type
MOTION for Leave to File Supplemental Notice of Removal by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit Supplemental Notice of Removal, # 2 Exhibit Non-Moving Defendants' Consents)(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 153 Filed: 11/21/2011, Entered: None Unknown Document Type
NOTICE of Appearance by Jacqueline Syrnick on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 152 Filed: 11/17/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Stephanie G. Wheeler, Jordan T. Razza, Gregory C. Shih and Lara J. Loyd Filing fee: $ 200, receipt number 0101-3676763 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification for Admission Pro Hac Vice of Stephanie G. Wheeler, Esq., # 2 Affidavit Certification for Admission Pro Hac Vice of Jordan T. Razza, Esq., # 3 Affidavit Certification for Admission Pro Hac Vice of Gregory C. Shih, Esq., # 4 Affidavit Certification for Admission Pro Hac Vice of Lara J. Loyd, Esq.)(Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 151 Filed: 11/10/2011, Entered: None Unknown Document Type
CORPORATE DISCLOSURE STATEMENT by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc.. (Gottfried, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 11/10/2011, Entered: None Unknown Document Type
Letter/request (non-motion) from Beth I.Z. Boland on behalf of all Defendants. (Attachments: # 1 Exhibit AIG v. Bank of America Corp.)(Boland, Beth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 10/28/2011, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Franklin H. Levy (Levy, Franklin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 148 Filed: 10/28/2011, Entered: None Unknown Document Type
NOTICE of Appearance by Michael R. Gottfried on behalf of Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc. (Gottfried, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 147 Filed: 10/21/2011, Entered: None Unknown Document Type
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 146 Filed: 10/21/2011, Entered: None Unknown Document TypeCourt Filing
Transcript of Motion Hearing held on October 12, 2011, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at 617-737-8728 Redaction Request due 11/14/2011. Redacted Transcript Deadline set for 11/21/2011. Release of Transcript Restriction set for 1/19/2012. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 145 Filed: 9/26/2011, Entered: None Unknown Document Type
NOTICE of Change of Address or Firm Name by John K. Wells (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/26/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 144 Filed: 9/23/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Floyd Abrams, Susan Buckley, Tammy L. Roy Filing fee: $ 150, receipt number 0101-3594033 by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/23/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 143 Filed: 9/20/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Julie A. North Filing fee: $ 50, receipt number 0101-3589657 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Exhibit A)(McLaughlin, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 142 Filed: 9/14/2011, Entered: None Unknown Document Type
NOTICE of Change of Address or Firm Name by Katherine Young Fergus (Fergus, Katherine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 141 Filed: 8/26/2011, Entered: None Unknown Document Type
Joint RESPONSE to Motion re 113 MOTION to Remand to State Court /Defendants' Joint Response to Plaintiff's Notice of Supplemental Authority in Support of Motion to Remand filed by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Fisher, Nikki) (Main Document 141 replaced on 8/30/2011) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 140 Filed: 8/26/2011, Entered: None Unknown Document Type
STIPULATION /Stipulation and (Proposed) Order to Extend Time to Respond to Complaint by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 139 Filed: 8/25/2011, Entered: None Unknown Document Type
Notice of Supplemental Authorities re 113 MOTION to Remand to State Court filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit 1 - Memorandum & Order in Cambridge Place Investment Management Inc. v. Morgan Stanley & Co. Inc., No. 10-11376-NMG (D. Mass. Aug. 19, 2011) (Gorton, J.))(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/25/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 8/5/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to File Reply in Support of Motion to Remand by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order Proposed Order Granting Leave to File Reply in Support of Motion to Remand, # 2 Plaintiff's Reply in Support of Motion to Remand, # 3 Affidavit Affidavit of Carol Hempfling Pratt in Support of Motion to Remand, # 4 Affidavit Supplemental Declaration of Lynn Lincoln Sarko in Support of Plaintiff's Motion to Remand and Exhibits 1 - 8 thereto; consisting of true and correct copies of relevant excerpts from the prospectus supplements for the following PLMBS as they relate to the percentage of loans underlying the PLMBS originated by Bear Stearns Residential Mortgage Corporation: BALTA 2005-10 11A1 [Ex. 1]; BALTA 2005-8 11A1 [Ex. 2]; BALTA 2005-9 11A1 [Ex. 3])(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/05/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 137 Filed: 7/27/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Matthew A. Peller Filing fee: $ 50, receipt number 0101-3516150 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification of Matthew A. Peller)(Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/27/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 7/26/2011, Entered: None Unknown Document Type
NOTICE of Withdrawal of Appearance by Ethan J. Brown (Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/26/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 7/26/2011, Entered: None Unknown Document Type
NOTICE of Appearance by Jennifer L. Giordano on behalf of DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc. (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/26/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court -- Declaration of Owen Rogovitz in Opposition to Plaintiff's Motion to Remand by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 2, Part 1, # 4 Exhibit 2, Part 2, # 5 Exhibit 2, Part 3, # 6 Certificate of Service Pursuant to Local Rule 5.2(b))(Falzone, John) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court Declaration of Alan C. Turner in Opposition to Plaintiff's Motion To Remand by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Abuirmeileh, Azure) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 113 MOTION to Remand to State Court -- Declaration of John M. Falzone in Opposition to Plaintiff's Motion to Remand by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, Part 3, # 4 Exhibit 2, Part 1, # 5 Exhibit 2, Part 2, # 6 Exhibit 3, Part 1, # 7 Exhibit 3, Part 2, # 8 Exhibit 4, Part 1, # 9 Exhibit 4, Part 2, # 10 Certificate of Service Pursuant to Local Rule 5.2(b))(Falzone, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION Of James Rouhandeh In Support Of Defendants' Opposition To 113 Motion To Remand To State Court by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17)(Bigelow, Brandon) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court /Declaration of Kirsten Nelson Cunha in Opposition to Plaintiff's Motion to Remand by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cunha, Kirsten) Modified on 7/25/2011 to update the docket text to read opposition(Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, In Opposition to Plaintiff's Motion to Remand by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T Part A, # 21 Exhibit T Part B, # 22 Exhibit U, # 23 Exhibit V, # 24 Exhibit W, # 25 Exhibit X, # 26 Exhibit Y, # 27 Exhibit Z, # 28 Exhibit AA, # 29 Exhibit BB, # 30 Exhibit CC)(Fisher, Nikki) Modified on 7/25/2011 to update the docket text to read opposition(Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION Of James R. Carroll In Support Of Defendants' Opposition To 113 Motion To Remand To State Court by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A)(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court Declaration of Christopher J. Dunne In Opposition to Plaintiff's Motion to Remand by Goldman Sachs & Co.. (Attachments: # 1 Exhibit A)(Martel, Matthew) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, of Lauren A. Moskowitz by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(McLaughlin, Matthew) Modified on 7/25/2011 to update the docket text to read opposition(Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, of Nancy Prahofer by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Poss, Stephen) Modified on 7/25/2011 to update docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 7/22/2011, Entered: None Unknown Document Type
AFFIDAVIT of Joseph F. Ryan in Opposition re 113 MOTION to Remand to State Court filed by Ally Financial, Inc., GMAC Mortgage Group, LLC, Residential Accredit Loans, Inc., Residential Funding Company, LLC. (Ryan, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, of Matthew L. Craner by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A)(Greenberg, Gary) Modified on 7/25/2011 to update docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 7/22/2011, Entered: None Unknown Document Type
Joint MEMORANDUM in Opposition re 113 MOTION to Remand to State Court of Massachusetts filed by Ally Financial, Inc., BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Fitch, Inc., GMAC Mortgage Group, LLC, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, MORTGAGEIT HOLDINGS, INC., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Moody's Corporation, Moody's Investors Service, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Residential Accredit Loans, Inc., Residential Funding Company, LLC, Sandler, O'Neill & Partners, L.P., Standard & Poor's Financial Services LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, The McGraw-Hill Companies, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Supplement Compendium of Unreported Cases)(Fisher, Nikki) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 7/22/2011, Entered: None Unknown Document Type
DECLARATION re 115 Affidavit in Support of Motion,,,,,,,,,,, 114 Memorandum in Support of Motion, 113 MOTION to Remand to State Court Declaration of Katherine Y. Ferguse in Support of Defendants' Opposition to Plaintiff's Motion to Remand by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Fergus, Katherine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 7/12/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David M.J. Rein, Esq.; Michael T. Tomaino, Jr., Esq. Filing fee: $ 100, receipt number 0101-3492740 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification of David M.J. Rein, Esq., # 2 Affidavit Certification of Michael T. Tomaino, Jr., Esq.)(Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/12/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 7/1/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Thomas C. Rice, Alan C. Turner and Jason R. Meltzer Filing fee: $ 150, receipt number 0101-3480853 by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 118 Filed: 7/1/2011, Entered: None Unknown Document Type
STIPULATION and Proposed Order Regarding Remand Briefing Schedule by Ally Financial, Inc., BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Federal Home Loan Bank of Boston, Fitch, Inc., GMAC Mortgage Group, LLC, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, MORTGAGEIT HOLDINGS, INC., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Moody's Corporation, Moody's Investors Service, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Residential Accredit Loans, Inc., Residential Funding Company, LLC, Sandler, O'Neill & Partners, L.P., Standard & Poor's Financial Services LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, The McGraw-Hill Companies, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 117 Filed: 6/27/2011, Entered: None Unknown Document Type
NOTICE by Federal Home Loan Bank of Boston Plaintiffs Notice Of Documents Filed With The Judicial Panel On Multidistrict Litigation (Attachments: # 1 Federal Home Loan Bank Of Bostons Request To Stay Decision On Transfer Pending A Remand Decision In The District Of Massachusetts, Or In The Alternative, Opposition To The Franks Defendants Motion To Transfer, # 2 Appendix Of Exhibits In Support Of Federal Home Loan Bank Of Bostons Request To Stay Decision On Transfer Pending A Remand Decision In The District Of Massachusetts, Or In The Alternative, Opposition To The Franks Defendants Motion To Transfer; Ex. 1 - Motion to Remand and Supporting Memorandum in Case No. 11-10924 (D. Mass.), filed June 22, 2011; Ex. 2 - Motion to Remand and Supporting Memorandum in Case No. 11-10952 (D. Mass.), filed June 22, 2011, # 3 Ex. 3 Pt. 1 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibit 1 - Notice of Acceptance into Business Litigation Session issued on April 25, 2011 in the Suffolk County Superior Court, Civil Docket #: SUCV2011-01533-BLS1; Exhibit 2 - Relevant docket excerpts reflecting the bankruptcy proceeding for Maia Mortgage Finance Statutory Trust is closed.; Exhibit 3 - Order Closing Loan Link Financial Services, Inc. Chapter 7 bankruptcy proceeding.; Exhibit 4 - Chapter 7 Trustees Report of No Distribution entered in Home Capital Funding, Inc. bankruptcy proceeding.; Exhibits 5 - 26 - Court notices reflecting claim bar dates for Accredited Home, Lenders Holding Co., et al.; Aegis Mortgage Corp, et al., Alliance Bancorp, Inc.; American Home Mortgage; Cal Coast Mortgage Corp.; Cameron Financial Group, Inc.; Choice Capital Funding, Inc.; ComUnity Lending, Inc.; Delta Funding Corporation; First Magnus Financial Corporation; First NLC Financial Services, LLC; Franklin Bank Corp.; HomeBanc Mortgage Corp.; IndyMac Bancorp, Inc.; Lancaster Mortgage Bankers, LLC; Lehman Brothers Holdings Inc. & Structured Asset Securities Corporation; Mortgage Lenders Network USA, Inc; Mountain View Mortgage Company; Oak Street Mortgage, LLC; Ownit Mortgage Solutions, Inc; Realty Mortgage Corporation; and Thornburg Mortgage Home Loans, Inc. bankruptcy actions, # 4 Ex. 3 Pt. 2 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibits 27 - 29 Confirmation of Plan of Liquidation in Accredited Home Lenders Holding Co., et al.; Aegis Mortgage Corp, et al.; American Home Mortgage Holdings, Inc., and American Home Mortgage Investment Corp. bankruptcy proceedings, # 5 Ex. 3 Pt. 3 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibits 30 - 34 - Confirmation of Plan of Liquidation in Delta Funding Corporation; First Magnus Financial Corporation; Mortgage Lenders Network USA, Inc. and OwnIt Mortgage Solutions, Inc. bankruptcy proceedings and Plan of Reorganization confirmed in Realty Mortgage Corporation bankruptcy proceeding, # 6 Ex. 3 Pt. 4 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibits 35 - 61 - Prospectus supplement extracts for NAA 2006-AF2 5A1; AHMA 2007-5; DBALT 2006-AR2 1A1 & 1A2; DBALT 2007-AR1 A1; HVMLT 2006-7 2A1A; JPALT 2007-A2 12A1; LUM 2006-7 2A1; MARM 2005-8 1A1; MSM 2006-16AX 2A1; NAA 2007-3 A1; AHMA 2006-6 A1A; AHMA 2007-2 A1; BALTA 2007-2 1A1; BALTA 2007-3 1A1; BSMF 2006-AR1 1A1; BSMF 2006-AR2 1A1; BSMF 2006-AR3 1A1; BSMF 2006-AR5 1A1; BSMF 2007-AR1 1A1; BSMF 2007-AR4 1A1; BSMF 2007-AR5 1A1A; INDX 2006-AR19 1A1; LUM 2006-7 2A1; ARMT 2006-1 6A1; TMST 2007-1 A2A; BALTA 2006-7 1A1; and LUM 2007-2 and MANA 2007-A3 A2A., # (9) Exhibit 62 - True and correct copy of the original returned summons for Defendant Ally Financial, Inc. f/k/a GMAC, # (10) Exhibit 63 - True and correct copy of the original returned summons for Defendant Residential Funding Corporation), # 7 Ex. 4 - Docket Report in Case No. 11-10924 (D. Mass.) as of June 27, 2011; Ex. 5 - Docket Report in Case No. 11-10952 (D. Mass.) as of June 27, 2011; Ex. 6 - Reply Memorandum of Law in Further Support of Individual Defendants Motion to Dismiss, In re Lehman Bros. Mortg.-Backed Sec. Litig., No. 09-02017 (S.D.N.Y. July 31, 2009), Dkt. No. 168)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/27/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 6/22/2011, Entered: None Unknown Document Type
NOTICE of Appearance by Amy Williams-Derry on behalf of Federal Home Loan Bank of Boston (Williams-Derry, Amy) (Main Document 116 replaced on 6/23/2011) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 6/22/2011, Entered: None Unknown Document Type
AFFIDAVIT of Lynn Lincoln Sarko in Support re 113 MOTION to Remand to State Court filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit 1 - Notice of Acceptance into Business Litigation Session issued on April 25, 2011 in the Suffolk County Superior Court, Civil Docket #: SUCV2011-01533-BLS1., # 2 Exhibit 2 - Relevant docket excerpts reflecting the bankruptcy proceeding for Maia Mortgage Finance Statutory Trust is closed., # 3 Exhibit 3 - Order Closing Loan Link Financial Services, Inc. Chapter 7 bankruptcy proceeding., # 4 Exhibit 4 - Chapter 7 Trustees Report of No Distribution entered in Home Capital Funding, Inc. bankruptcy proceeding., # 5 Exhibits 5 - 26 - Court notices reflecting claim bar dates for Accredited Home, Lenders Holding Co., et al.; Aegis Mortgage Corp, et al., Alliance Bancorp, Inc.; American Home Mortgage; Cal Coast Mortgage Corp.; Cameron Financial Group, Inc.; Choice Capital Funding, Inc.; ComUnity Lending, Inc.; Delta Funding Corporation; First Magnus Financial Corporation; First NLC Financial Services, LLC; Franklin Bank Corp.; HomeBanc Mortgage Corp.; IndyMac Bancorp, Inc.; Lancaster Mortgage Bankers, LLC; Lehman Brothers Holdings Inc. & Structured Asset Securities Corporation; Mortgage Lenders Network USA, Inc; Mountain View Mortgage Company; Oak Street Mortgage, LLC; Ownit Mortgage Solutions, Inc; Realty Mortgage Corporation; and Thornburg Mortgage Home Loans, Inc. bankruptcy actions., # 6 Exhibits 27 - 29 - Confirmation of Plan of Liquidation in Accredited Home Lenders Holding Co., et al.; Aegis Mortgage Corp, et al.; American Home Mortgage Holdings, Inc., and American Home Mortgage Investment Corp. bankruptcy proceedings., # 7 Exhibits 30 - 34 - Confirmation of Plan of Liquidation in Delta Funding Corporation; First Magnus Financial Corporation; Mortgage Lenders Network USA, Inc. and OwnIt Mortgage Solutions, Inc. bankruptcy proceedings and Plan of Reorganization confirmed in Realty Mortgage Corporation bankruptcy proceeding., # 8 Exhibits 35 - 61 - Prospectus supplement extracts for NAA 2006-AF2 5A1; AHMA 2007-5; DBALT 2006-AR2 1A1 & 1A2; DBALT 2007-AR1 A1; HVMLT 2006-7 2A1A; JPALT 2007-A2 12A1; LUM 2006-7 2A1; MARM 2005-8 1A1; MSM 2006-16AX 2A1; NAA 2007-3 A1; AHMA 2006-6 A1A; AHMA 2007-2 A1; BALTA 2007-2 1A1; BALTA 2007-3 1A1; BSMF 2006-AR1 1A1; BSMF 2006-AR2 1A1; BSMF 2006-AR3 1A1; BSMF 2006-AR5 1A1; BSMF 2007-AR1 1A1; BSMF 2007-AR4 1A1; BSMF 2007-AR5 1A1A; INDX 2006-AR19 1A1; LUM 2006-7 2A1; ARMT 2006-1 6A1; TMST 2007-1 A2A; BALTA 2006-7 1A1; and LUM 2007-2 and MANA 2007-A3 A2A., # 9 Exhibit 62 - True and correct copy of the original returned summons for Defendant Ally Financial, Inc. f/k/a GMAC., # 10 Exhibits 63 - True and correct copy of the original returned summons for Defendant Residential Funding Company, LLC f/k/a Residential Funding Corporation.)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 6/22/2011, Entered: None Unknown Document Type
MEMORANDUM in Support re 113 MOTION to Remand to State Court filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix I - Bonds and Loans Related to Originators Identified in Complaint, # 2 Appendix II - PLMBS Purportedly Including Loans Originated by Bankrupt Originators)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 6/22/2011, Entered: None Unknown Document Type
MOTION to Remand to State Court by Federal Home Loan Bank of Boston.(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 6/22/2011, Entered: None Unknown Document Type
Withdrawal of 98 MOTION for Leave to File Excess Pages Unopposed Motion for Leave to File Memorandum in Support of Motion to Remand in Excess of Page Limit --Plaintiffs Notice Of Withdrawal Of Unopposed Motion For Leave To File Memorandum In Support Of Motion To Remand-- (Sarko, Lynn) Modified on 6/23/2011 to update the docket text to indicate the filing event of a withdrawal of a motion. (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 6/21/2011, Entered: None Unknown Document Type
NOTICE of Appearance by Cameron S. Matheson on behalf of Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC (Matheson, Cameron) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 6/14/2011, Entered: None Unknown Document Type
Letter/request (non-motion) from Lynn Lincoln Sarko. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 6/14/2011, Entered: None Unknown Document Type
Letter/request (non-motion) from Beth Boland on behalf of all Defendants. (Boland, Beth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 6/14/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of George M. Garvey, Christian K. Wrede and Michael J. Mongan Filing fee: $ 150, receipt number 0101-3453577 by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Ward, David) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 6/14/2011, Entered: None Unknown Document Type
NOTICE of Appearance by John K. Wells on behalf of Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association (Ward, David) Modified on 6/15/2011 to correct the name of the attorney appearing (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 6/14/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Martin Flumenbaum, Julia Tarver-Mason Wood, Tobias J. Stern Filing fee: $ 150, receipt number 0101-3453164 by Fitch, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 6/14/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Richard W. Clary, Michael T. Reynolds and Lauren A. Moskowitz Filing fee: $ 150, receipt number 0101-3452903 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Exhibit A - Certificate of Richard W. Clary, # 2 Exhibit B - Certificate of Michael T. Reynolds, # 3 Exhibit C - Certificate of Lauren A. Moskowitz)(McLaughlin, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 6/14/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of James A. Murphy Filing fee: $ 50, receipt number 0101-3452721 by Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC. (Attachments: # 1 Exhibit Exhibit A)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 6/13/2011, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Daniel Lewis Filing fee: $ 50, receipt number 0101-3451868 by Federal Home Loan Bank of Boston.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 6/13/2011, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Adam S. Hakki Filing fee: $ 50, receipt number 0101-3451862 by Federal Home Loan Bank of Boston.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 6/13/2011, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Brian G. Burke Filing fee: $ 50, receipt number 0101-3451841 by Federal Home Loan Bank of Boston.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 6/13/2011, Entered: None Unknown Document Type
CORPORATE DISCLOSURE STATEMENT by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 6/10/2011, Entered: None Unknown Document Type
Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: [Proposed] Order Allowing Motion for Leave to File Memoranda in Excess of Page Limit. (Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 6/10/2011, Entered: None Unknown Document Type
MOTION for Leave to File Excess Pages Unopposed Motion for Leave to File Memorandum in Support of Motion to Remand in Excess of Page Limit by Federal Home Loan Bank of Boston.(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 97 Filed: 6/10/2011, Entered: None Unknown Document Type
AFFIDAVIT OF SERVICE Executed by Federal Home Loan Bank of Boston. Acknowledgement filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 6/9/2011, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Justin Kattan Filing fee: $ 50, receipt number 0101-3447424 by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 6/9/2011, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Sandra D. Hauser Filing fee: $ 50, receipt number 0101-3447409 by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 6/9/2011, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice for admission of Patrick Fitzmaurice Filing fee: $ 50, receipt number 0101-3447368 by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 6/9/2011, Entered: None Unknown Document Type
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth I. Schacter and Theo J. Robins Filing fee: $ 100, receipt number 0101-3446873 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Exhibit B - Certificates of Good Standing)(Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
Request RequestSpace LREF

Statistics

This case has been viewed 306 times.

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