UNITED STATES OF AMERICA et al v. BANK OF AMERICA CORPORATION et al

Federal Civil Lawsuit District Of Columbia District Court, Case No. 1:12-cv-00361
District Judge Rosemary M. Collyer, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Rosemary M. Collyer
Last Updated December 17, 2018 at 3:38 PM EST (6.1 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

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

Parties
No Logo Commonwealth of Kentucky, Plaintiff
No Logo Commonwealth of Massachusetts, Plaintiff

Represented by Sally & Fitch LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Amber Anderson Villa +1 617 542 5542 +1 617 542 1542 ara@sally-fitch.com
No Logo Commonwealth of Pennsylvania, Plaintiff
No Logo Commonwealth of Virginia, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED David Benjamin Irvin +1 804 786 2071 +1 804 371 2087
District of Columbia District of Columbia, Plaintiff

Represented by District of Columbia

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

Represented by U.S. Attorney's Office (Fbks)

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

Represented by Office of the Arkansas Attorney General

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

Represented by California Department Of Justice

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Benjamin G. Diehl +1 213 897 5548 +1 213 897 4951 benjamin.diehl@doj.ca.gov

Represented by Office of the California Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Nicholas George Campins +1 415 703 5733 Nicholas.Campins@doj.ca.gov
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Frances Train Grunder +1 415 703 5723 +1 415 703 5843 Frances.Grunder@doj.ca.gov
ATTORNEY TO BE NOTICED Michael Anthony Troncoso +1 415 703 1008
No Logo State of Colorado, Plaintiff
No Logo State Of Connecticut, Plaintiff

Represented by State of Connecticut

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Matthew J. Budzik +1 860 808 5049 +1 860 808 5033 matthew.budzik@ct.gov
No Logo State of Delaware, Plaintiff
No Logo STATE OF FLORIDA, Plaintiff

Represented by Capitol Station

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Victoria Ann Butler +1 813 287 7950 +1 813 281 5515 victoria.butler@myfloridalegal.com
No Logo State of Georgia, Plaintiff

Represented by Law Offices of RONALD J STAY

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

Represented by State of Hawaii

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED David Mark Louie +1 808 586 1282 david.m.louie@hawaii.gov
No Logo State of Idaho, Plaintiff

Represented by Office of the Idaho Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Brett Talmage DeLange +1 208 334 4114 +1 208 334 4151 bdelange@ag.state.id.us
No Logo State of Illinois, Plaintiff

Represented by State of Illinois

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Deborah Anne Hagan +1 217 782 9021 dhagan@atg.state.il.us
No Logo State of Indiana, Plaintiff

Represented by Office of the Indiana Attorney General

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

Represented by Unknown Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED THOMAS J. MILLER. +1 515 281 7054
No Logo State of Kansas, Plaintiff

Represented by Office of the Kansas Attorney General

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

Represented by Louisiana Department of Justice

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Sanettria Glasper Pleasant +1 225 326 6452 PleasantS@ag.state.la.us
No Logo State of Maine, Plaintiff

Represented by State of Maine Legislature

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED William Joseph Schneider +1 207 626 8800 william.j.schneider@maine.gov
No Logo State of Maryland, Plaintiff

Represented by Office of the Maryland Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Katherine Winfree +1 410 576 6300 kwinfree@oag.state.md.us
No Logo State of Michigan, Plaintiff
No Logo State of Minnesota, Plaintiff
No Logo State of Mississippi, Plaintiff

Represented by Office of the Mississippi Attorney General

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

Represented by OFFICE OF THE YELLOWSTONE COUNTY ATTORNEY

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED James P. Molloy +1 406 444 3442 +1 406 444 5870 jmolloy@mt.gov
No Logo State Of Nebraska, Plaintiff

Represented by Office of the Nebraska Attorney General

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

Represented by Capitol Station

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Charles W. Howle +1 775 684 1227 +1 775 684 1108 whowle@ag.nv.gov
No Logo State of New Hampshire, Plaintiff

Represented by Office of the New Hampshire Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael A. Delaney +1 603 271 1202 michael.delaney@doj.nh.gov
No Logo State of New Jersey, Plaintiff

Represented by STATE OF NEW JERSEY

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

Represented by Office of the New York Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jeffrey Kenneth Powell +1 212 416 8309 +1 212 416 8074 jeffrey.powell@ag.ny.gov
No Logo STATE OF NORTH CAROLINA, Plaintiff

Represented by Office of the North Carolina Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Philip A. Lehman +1 919 716 6050
No Logo State of North Dakota, Plaintiff

Represented by Office of the North Dakota Attorney General

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

Represented by Office of the Ohio Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Susan Ann Choe +1 614 466 1181 susan.choe@ohioattorneygeneral.gov
No Logo State Of Oregon, Plaintiff

Represented by State of Oregon

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

Represented by State of Rhode Island

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Gerald J. Coyne +2744 274 274 4400 +2221 222 222 1302 gcoyne@riag.ri.gov
No Logo State of South Carolina, Plaintiff
No Logo State of South Dakota, Plaintiff

Represented by Office of the South Dakota Attorney General

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

Represented by Office of the Texas Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED James Amador Daross +1 915 834 5801 james.daross@oag.state.tx.us
No Logo State of Utah, Plaintiff

Represented by 160 East 300 South

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Mark L. Shurtleff +1 801 366 0358 mshurtleff@utah.gov
No Logo State of Vermont, Plaintiff

Represented by Office of the Vermont Attorney General

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

Represented by Unknown Firm

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED David W. Huey +1 701 224 3404

Represented by Office of the Washington Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Robert M. McKenna +1 360 753 6200 +1205565 +12 205 5652 Rob.McKenna@atg.wa.gov
No Logo State of West Virginia, Plaintiff
No Logo State of Wisconsin, Plaintiff

Represented by ATTORNEY GENERAL OF WISCONSIN

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

Represented by Office of the Wyoming Attorney General

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Gregory Alan Phillips +1 307 777 7841 greg.phillips@wyo.gov
United States of America United States of America, Plaintiff

Represented by United States Department of Justice

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Keith V. Morgan +1 202 514 7228 +1 202 514 8780 keith.morgan@usdoj.gov
v.
No Logo Ally Financial Inc., Defendant
No Logo BAC Home Loans Servicing LP, Defendant
Bank of America Corporation Bank of America Corporation, Defendant
Bank of America, NA Bank of America, NA, Defendant
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
Citibank, NA Citibank, NA, Defendant
Officer/Director, Kemet Corporation
Officer/Director, STRATOS LIGHTWAVE, INC.
Officer/Director, Chippac, Inc.
Officer/Director, Citicorp Holdings, Inc.
Citigroup, Inc. Officer/Director, Citigroup, Inc.
Officer/Director, CITICORP
Officer/Director, Intersil Holding Co
Officer/Director, Citigroup Holdings Co

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Alan M. Wiseman +1 202 662 5069 +1 202 778 5069 awiseman@cov.com

Represented by Mayer Brown, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Debra Bogo-Ernst +1 312 782 0600 +1 312 706 8474 dernst@mayerbrown.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED LUCIA NALE +1 312 701 8857 +1 312 701 7711 lnale@mayerbrown.com
ATTORNEY TO BE NOTICED Andrew John Pincus +1 202 263 3220 +1 202 263 3300 apincus@mayerbrown.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
No Logo Citimortgage, Inc., Defendant
No Logo Countrywide Bank, Fsb, Defendant
No Logo Countrywide Financial Corporation, Defendant
Countrywide Home Loans, Inc. Countrywide Home Loans, Inc., Defendant
No Logo COUNTRYWIDE MORTGAGE VENTURES, LLC, Defendant
No Logo Gmac Mortgage, LLC, Defendant
No Logo GMAC RESIDENTIAL FUNDING CO., LLC, Defendant
JPMorgan Chase Bank, NA JPMorgan Chase Bank, NA, Defendant

Represented by Debevoise & Plimpton LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Timothy K. Beeken +1 202 909 6000 +1 212 909 6836 tkbeeken@debevoise.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Courtney M. Dankworth +1 212 909 6000 +1 212 909 6836 cmdankwo@debevoise.com
No Logo Residential Capital, LLC, Defendant
Wells Fargo Bank, NA Wells Fargo Bank, NA, Defendant
Officer/Director, NORWEST CORP
Officer/Director, Day Runner, Inc.
Officer/Director, Yucca Uranium Inc
Officer/Director, Munienhanced Fund Inc

Represented by Bradley Arant Boult Cummings LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Christian Watson Hancock , +1 704 332 8842 +1 205 488 6318 chancock@babc.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Matthew H. Lembke +1 205 521 8560 +1 205 488 6560 mlembke@babc.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert Richmond Maddox +1 205 521 8454 +1 205 488 6454 rmaddox@babc.com

Represented by Fried, Frank, Harris, Shriver & Jacobson, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Douglas W. Baruch +1 202 639 7052 +1 202 639 7003 douglas.baruch@friedfrank.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED William Farnham Johnson +1 212 859 8765 +1 212 859 4000 william.johnson@friedfrank.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jennifer M Wollenberg +1 202 639 7278 +1 202 639 7003 jennifer.wollenberg@friedfrank.com

Represented by Hogan Lovells US LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED David Dunn +1 212 918 3515 +1 212 918 3100 david.dunn@hoganlovells.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED J. Robert Robertson +1 202 637 5774 +1 202 637 5910 robby.robertson@hoganlovells.com
ATTORNEY TO BE NOTICED Corey W Roush +1 202 637 5731 +1 202 637 5910 corey.roush@hoganlovells.com

Represented by K&L Gates LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael Joseph Missal +1 202 778 9302 +1 202 778 9100 michael.missal@klgates.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Amy Pritchard Williams +1 704 331 7400 +1 704 353 3129 boamulti@klgates.com
Other Parties
No Logo ANGULA TORRANCE, Movant
No Logo CLAUDIER REECE, Movant
No Logo DANIEL J. LEVITAN, Movant
No Logo DAVID KISSI, Movant

Represented by DAVID KISSI

Name Phone Fax E-Mail
Space DAVID KISSI
No Logo DWAYNE GILLESPIE, Movant
No Logo EMMETT WASHINGTON, Movant
No Logo HOMER THOMAS, Movant
No Logo MAURICE ODONGO, Movant
No Logo MORRIS COE, Movant
No Logo NICQUESHIA THOMAS, Movant
No Logo PLETZE BROWN, Movant
No Logo RAYMOND WRAY, Movant

Represented by Grant & Eisenhofer, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED David T. Fischer +1 202 386 9500 +1 202 386 9505 dfischer@gelaw.com

Represented by Richard A. Harpootlian PA

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard A. Harpootlian +1 803 252 4848 +2524 252 252 4810 rah@harpootlianlaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher P Kenney +1 803 252 4848 cpk@harpootlianlaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Graham Lee Newman +1 803 252 4848 +1 803 252 4810 gln@harpootlianlaw.com
No Logo ROSE STARNES, Movant
No Logo STEVEN CREAR, SR., Movant
No Logo SUAD ZAINAB BAHSOON, Movant
No Logo SUZETTE WOODS, Movant
No Logo TALANCE SAWYER, Movant
No Logo VERNITA HUDSON, Movant
No Logo YADA SMITH, Movant
No Logo JOSEPH A. SMITH, JR., Interested Party
Attributes
Citation Section 31 U.S.C. § 3729
Nature of Suit 890 - Other Statutes: Other Statutory Actions
Timeline
  Entries (272) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 240 Filed: 12/17/2018, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 239 Filed: 7/3/2017, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 238 Filed: 4/19/2017, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 238 Filed: 4/18/2017, Entered: None Unknown Document TypeCourt Filing
LEAVE TO FILE DENIED- Phillip W. Boyce ; Motion to Procees In Forma Paupris, Petition to Expedite Show Cause This document is unavailable as the Court denied its filing. "Leave to file DENIED. Non-party. Case Closed," Signed by Judge Rosemary M. Collyer on 4/18/2017. (Attachments: # 1 Petition) (zrdj) Modified to add fiat on 4/20/2017 (znmw). (Entered: 04/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 237 Filed: 10/4/2016, Entered: None Unknown Document Type
Supplemental Record on Appeal transmitted to US Court of Appeals re 230 Notice of Appeal. USCA Appeal Fees received,USCA Case Number 16-5220. (zrdj) (Entered: 10/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 236 Filed: 9/8/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 235 Filed: 8/12/2016, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 234 Filed: 8/2/2016, Entered: None Unknown Document Type
Supplemental Record on Appeal transmitted to US Court of Appeals re 230 Notice of Appeal ; NOTICE OF CORRECTED DOCKET ENTRY re 231 Motion, No motion to proceed on appeal in forma pauperis has been filed and thus no such motion is pending USCA Case Number 16-5220. (zrdj) (Entered: 08/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 233 Filed: 7/28/2016, Entered: None Unknown Document Type
ORDER of USCA (certified copy) this case be held in abeyance pending the district court's resolution of appellants motion for leave to proceed on appeal in forma pauperis as to 230 Notice of Appeal filed by LINDSAY JENKINS. USCA Case Number 16-5220. (td) (zrdj). (Entered: 08/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 232 Filed: 7/27/2016, Entered: None Unknown Document Type
Transmission of the Notice of Appeal, Order Appealed, and Docket Sheet to US Court of Appeals. Motion to proceed on appeal in forma pauperis has been filed. Another transmission will be forwarded when the motion has been decided re 230 Notice of Appeal. (zrdj) (Entered: 07/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 231 Filed: 7/27/2016, Entered: None Unknown Document Type
MOTION for Leave to File Appearance by LINDSAY JENKINS (zrdj) Modified on 8/2/2016 to correct event(zrdj). (Entered: 07/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 230 Filed: 7/27/2016, Entered: None Unknown Document Type
NOTICE OF APPEAL as to 227 Leave to File Denied, by LINDSAY JENKINS. Fee Status: No Fee Paid. Parties have been notified. (zrdj) (Entered: 07/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 229 Filed: 7/19/2016, Entered: None Unknown Document Type
NOTICE OF WITHDRAWAL OF APPEARANCE as to STATE OF CALIFORNIA. Attorney Nicholas George Campins terminated. (Campins, Nicholas) (Entered: 07/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 228 Filed: 6/6/2016, Entered: None Unknown Document Type
NOTICE of Appearance by Scott Hiromi Ikeda on behalf of STATE OF MINNESOTA (Ikeda, Scott) (Entered: 06/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 227 Filed: 5/30/2016, Entered: None Unknown Document TypeCourt Filing
LEAVE TO FILE DENIED- LINDSAY JENKINS; MOTION TO HOLD JPMORGAN CHASE IN CONTEMPT OF COURT This document is unavailable as the Court denied its filing. "Let this not be filed/Leave DENIED". Signed by Judge Rosemary M. Collyer on 5/30/2016. (zrdj) (Entered: 06/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 226 Filed: 4/28/2016, Entered: None Unknown Document Type
NOTICE - Monitor's Report Updating the Status of the Potential Violation of Metric 19 by Ocwen Loan Servicing, LLC as Successor by Assignment from Defendants Residential Capital LLC, GMAC Mortgage LLC, and Ally Financial Inc. by JOSEPH A. SMITH, JR re 13 Consent Judgment (Attachments: # 1 Appendix 1 - Judgment/Exhibits (Consent Judgment without signature pages of Parties [DE13], and Exhibits A, E and E-1))(Smith, Joseph) (Entered: 04/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 225 Filed: 3/22/2016, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 225 Filed: 3/21/2016, Entered: None Unknown Document TypeCourt Filing
LEAVE TO FILE DENIED- Dwight Ellis Brooks ; Exhibits T & R This document is unavailable as the Court denied its filing. "Leave to file DENIED". Signed by Judge Rosemary M. Collyer on 3/21/2016. (zrdj) (Entered: 03/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 224 Filed: 3/11/2016, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 224 Filed: 3/9/2016, Entered: None Unknown Document TypeCourt Filing
LEAVE TO FILE DENIED- Dwight Ellis Brooks ; Exhibit V This document is unavailable as the Court denied its filing. "Leave to file DENIED See Rule 8". Signed by Judge Rosemary M. Collyer on 3/9/2016. (zrdj) (Entered: 03/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 223 Filed: 3/3/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 222 Filed: 3/3/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 221 Filed: 3/3/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 220 Filed: 3/3/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 219 Filed: 3/3/2016, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 218 Filed: 12/17/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 217 Filed: 12/17/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 216 Filed: 12/17/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 12/17/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 214 Filed: 12/17/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 213 Filed: 10/22/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 10/2/2015, Entered: None Order on Motion for Miscellaneous Relief
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 10/1/2015, Entered: None Court Filing
ORDER granting 211 Joint Motion to Extend the Term of Section II of Exhibit H. Signed by Judge Rosemary M. Collyer on October 1, 2015. (cdw) (Entered: 10/02/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 211 Filed: 9/30/2015, Entered: None Miscellaneous Relief
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 210 Filed: 8/11/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 209 Filed: 6/30/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 208 Filed: 6/30/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 207 Filed: 6/30/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 206 Filed: 6/30/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 205 Filed: 6/30/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 204 Filed: 6/29/2015, Entered: None USCA Mandate
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 204 Filed: 6/25/2015, Entered: None
MANDATE of USCA (certified copy) as to 184 Notice of Appeal, filed by DANIEL J. LEVITAN. ORDERED that this case be dismissed for lack of prosecution. USCA Case Number 14-5247. (rd) (Entered: 06/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 203 Filed: 5/12/2015, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 203 Filed: 5/7/2015, Entered: None Court Filing
ENTERED IN ERROR.....LEAVE TO FILE DENIED- Dwight Ellis Brooks : Amended Complaint This document is unavailable as the Court denied its filing. "Leave to file DENIED Case Closed". Signed by Judge Rosemary M. Collyer on 5/7/2015. (zrdj) Modified on 5/12/2015 (rdj). (Entered: 05/12/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 202 Filed: 5/7/2015, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 3/4/2015, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 3/2/2015, Entered: None Court Filing
LEAVE TO FILE DENIED- Dwight Ellis Brooks This document is unavailable as the Court denied its filing. "Leave to file DENIED case closed". Signed by Judge Rosemary M. Collyer on 3/2/2015. (zrdj) (Entered: 03/04/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 200 Filed: 2/23/2015, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 199 Filed: 2/18/2015, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 198 Filed: 2/2/2015, Entered: None Order on Motion to Enforce Judgment
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 197 Filed: 2/2/2015, Entered: None Memorandum & Opinion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 1/14/2015, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 1/12/2015, Entered: None Court Filing
LEAVE TO FILE DENIED- Notice of Appeal, Dwight Ellis Brooks This document is unavailable as the Court denied its filing. "Leave to file DENIED". Signed by Judge Rosemary M. Collyer on 1/12/2015. (rdj) (Entered: 01/14/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 195 Filed: 12/16/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 12/16/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 193 Filed: 12/16/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 192 Filed: 12/16/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 12/16/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 12/16/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 11/4/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 11/3/2014, Entered: None
NOTICE to the Court by STATE OF TEXAS (rdj) (Entered: 11/04/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 10/23/2014, Entered: None Notice of Substitution of Counsel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 10/23/2014, Entered: None Notice of Substitution of Counsel
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 10/2/2014, Entered: None Transmission of Notice of Appeal and Docket Sheet to USCA
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 10/2/2014, Entered: None Notice of Change of Address
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 10/2/2014, Entered: None Notice of Appeal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 183 Filed: 9/17/2014, Entered: None Response to Order of the Court
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 182 Filed: 9/12/2014, Entered: None Appear Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 181 Filed: 9/12/2014, Entered: None Appear Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 180 Filed: 9/12/2014, Entered: None Appear Pro Hac Vice
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 179 Filed: 9/10/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 178 Filed: 9/2/2014, Entered: None Leave to File Denied
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 177 Filed: 8/20/2014, Entered: None Response to Order of the Court
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 176 Filed: 8/20/2014, Entered: None Response to Order of the Court
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 175 Filed: 8/15/2014, Entered: None Substitute
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 174 Filed: 8/13/2014, Entered: None Notice (Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 173 Filed: 8/11/2014, Entered: None Transcript
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 172 Filed: 7/29/2014, Entered: None Order on Motion for Reconsideration
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 171 Filed: 7/22/2014, Entered: None
NOTICE of Appearance by Susan Ellis on behalf of STATE OF ILLINOIS (Ellis, Susan) (Entered: 07/22/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 170 Filed: 7/18/2014, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Courtney Dankworth, :Firm- Debevoise & Plimpton LLP, :Address- 919 Third Avenue, New York, New York 10022. Phone No. - 212-909-6000. Fax No. - 212-909-6836 / Motion for Admission Pro Hac Vice of Courtney Dankworth Filing fee $ 100, receipt number 0090-3783494. Fee Status: Fee Paid. by J.P. MORGAN CHASE & COMPANY, JPMORGAN CHASE BANK, N.A. (Attachments: # 1 Declaration of Courtney Dankworth in Support of Motion for Admission Pro Hac Vice, # 2 Proposed Order)(Beeken, Timothy) (Entered: 07/18/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 169 Filed: 7/14/2014, Entered: None
MOTION for Reconsideration re 168 Order on Motion to Intervene, Order on Motion to Enforce Judgment, Order on Motion for Order to Show Cause by DANIEL J. LEVITAN (rdj) (Entered: 07/15/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 168 Filed: 6/24/2014, Entered: None Court Filing
ORDER denying 165 Motion to Intervene filed by Daniel J. Levitan and Pamela H. Levitan. Signed by Judge Rosemary M. Collyer on 6/24/2014. (KD) (Entered: 06/24/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 167 Filed: 6/20/2014, Entered: None
Memorandum in opposition to re 165 MOTION to Intervene MOTION to Enforce Judgment MOTION for Order to Show Cause filed by WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A.. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Robertson, J.) (Entered: 06/20/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 166 Filed: 6/17/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant Bank of America, N.A. by JOSEPH A. SMITH, JR re 11 Consent Judgment, (Attachments: # 1 Attachment 1 - Consent Judgment [DE11] (without signature pages of Parties), and Exhibits D, D-1, E and I to same)(Smith, Joseph) (Entered: 06/17/2014)
Request RequestSpace LREF
Blank 165 Filed: 6/3/2014, Entered: None
MOTION to Intervene by DANIEL J. LEVITAN (Attachments: # 1 Exhibit Intervenor Complaint)(td, ). Added MOTION to Enforce Judgment, MOTION for Order to Show Cause on 6/6/2014 (znmw, ). (Entered: 06/05/2014)
LREF
Legal Document (Payment Possibly Required) 164 Filed: 5/19/2014, Entered: None
NOTICE OF WITHDRAWAL OF APPEARANCE as to STATE OF NEW YORK. Attorney Brian Nathaniel Lasky terminated. (Lasky, Brian) (Entered: 05/19/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 163 Filed: 5/14/2014, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendants Wells Fargo & Company and Wells Fargo Bank, N.A. for the Measurement Periods Ended September 30, 2013 and December 31, 2013 by JOSEPH A. SMITH, JR re 14 Consent Judgment (Attachments: # 1 Appendix 1 - Consent Judgment [DE14] (without signature pages of Parties), and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 05/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 162 Filed: 5/14/2014, Entered: None
NOTICE - Monitors Report Regarding Compliance By Defendant Bank of America, N.A. for the Measurement Periods Ended September 30, 2013 and December 31, 2013 by JOSEPH A. SMITH, JR re 11 Consent Judgment, (Attachments: # 1 Appendix 1 Consent Judgment [DE11] (without signature pages of Parties), and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 05/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 161 Filed: 5/14/2014, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendant CitiMortgage, Inc. for the Measurement Periods Ended September 30, 2013 and December 31, 2013 by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Appendix 1 - Consent Judgment [DE12] (without signature pages of Parties), and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 05/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 160 Filed: 5/14/2014, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendant J.P. Morgan Chase Bank, N.A. for the Measurement Periods Ended September 30, 2013 and December 31, 2013 by JOSEPH A. SMITH, JR re 10 Consent Judgment (Attachments: # 1 Appendix 1 - Consent Judgment [DE10] (without signature pages of Parties), and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 05/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 159 Filed: 5/14/2014, Entered: None
NOTICE - Monitors Report Regarding Compliance by Green Tree Servicing LLC, as Successor by Assignment from Defendants Residential Capital LLC, GMAC Mortgage LLC, and Ally Financial Inc. for the Measurement Period Beginning October 1, 2013, and Ending December 31, 2013 by JOSEPH A. SMITH, JR re 13 Consent Judgment (Attachments: # 1 Appendix 1 - Consent Judgment [DE13] (without signature pages of Parties), and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 05/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 158 Filed: 5/14/2014, Entered: None
NOTICE - Monitors Report Regarding Compliance by Ocwen Loan Servicing, LLC as Successor by Assignment from Defendants Residential Capital LLC, GMAC Mortgage LLC, and Ally Financial Inc. for the Measurement Periods Ended September 30, 2013 and December 31, 2013 by JOSEPH A. SMITH, JR re 13 Consent Judgment (Attachments: # 1 Appendix 1 - Consent Judgment [DE13] (without signature pages of Parties), and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 05/14/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 157 Filed: 5/6/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant Wells Fargo & Companys Compliance with its Agreement with the Attorney General of the State of Florida by JOSEPH A. SMITH, JR re 14 Consent Judgment, 2 Notice (Other), (Attachments: # 1 Attachment 1 - Florida Agreement [DE2-3], without signature pages of Parties and Exhibit A to same, # 2 Attachment 2 - the Judgment [DE14], without signature pages of Parties and Exhibits D and D-1 to same, # 3 Attachment 3 - IRG Assertion)(Smith, Joseph) (Entered: 05/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 156 Filed: 5/6/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant Wells Fargo & Companys Compliance with its Agreement with the Attorney General of the State of California by JOSEPH A. SMITH, JR re 14 Consent Judgment, 2 Notice (Other), (Attachments: # 1 Attachment 1 California Agreement [DE2-1], without signature pages of Parties and Exhibit A to same, # 2 Attachment 2 - the Judgment [DE14], without signature pages of Parties and Exhibits D and D-1 to same, # 3 Attachment 3 - IRG Assertion)(Smith, Joseph) (Entered: 05/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 155 Filed: 5/6/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant J.P. Morgan Chase & Co.s Compliance with its Agreement with the Attorney General of the State of Florida by JOSEPH A. SMITH, JR re 2 Notice (Other), 10 Consent Judgment (Attachments: # 1 Attachment 1 Florida Agreement [DE2-3] (without signature pages of Parties) and Exhibit A to same, # 2 Attachment 2 - the Judgment [DE10] (without signature pages of Parties) and Exhibits D and D-1 to same, # 3 Attachment 3 - IRG Assertion)(Smith, Joseph) (Entered: 05/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 154 Filed: 5/6/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant J.P. Morgan Chase & Co.s Compliance with its Agreement with the Attorney General of the State of California by JOSEPH A. SMITH, JR re 2 Notice (Other), 10 Consent Judgment (Attachments: # 1 Attachment 1 - California Agreement [DE2-1] (without signature pages of Parties) and Exhibit A to same, # 2 Attachment 2 - the Judgment [DE10] (without signature pages of Parties) and Exhibits D and D-1 to same, # 3 Attachment 3 - IRG Assertion)(Smith, Joseph) (Entered: 05/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 153 Filed: 5/6/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant Bank of America Corporations Compliance with its Agreement with the State of Nevada by JOSEPH A. SMITH, JR re 11 Consent Judgment, (Attachments: # 1 Attachment 1 - Nevada Agreement (without signature pages of Parties) and Exhibits A, B and C to same, # 2 Attachment 2 - the Judgment [DE11] (without signature pages of Parties) and Exhibits D, D-1 and I to same, # 3 Attachment 3 - IRG Assertion)(Smith, Joseph) (Entered: 05/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 152 Filed: 5/6/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant Bank of America Corporations Compliance with its Agreement with the Attorney General of the State of Florida by JOSEPH A. SMITH, JR re 2 Notice (Other), 11 Consent Judgment, (Attachments: # 1 Attachment 1 - Florida Agreement [DE2-3], without signature pages of Parties and Exhibit A to same, # 2 Attachment 2 - the Judgment [DE11], without signature pages of Parties and Exhibits D, D-1 and I to same, # 3 Attachment 3 - IRG Assertion)(Smith, Joseph) (Entered: 05/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 151 Filed: 5/6/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant Bank of America Corporations Compliance with its Agreement with the Attorney General of the State of California by JOSEPH A. SMITH, JR re 2 Notice (Other), 11 Consent Judgment, (Attachments: # 1 Attachment 1 - California Agreement [DE2-1], without signature pages of Parties and Exhibit A to same, # 2 Attachment 2 - the Judgment [DE11], without signature pages of Parties and Exhibits D, D-1 and I to same, # 3 Attachment 3 - IRG Assertion)(Smith, Joseph) (Entered: 05/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 4/21/2014, Entered: None
NOTICE OF WITHDRAWAL OF APPEARANCE as to STATE OF CALIFORNIA. Attorney Frances Train Grunder terminated. (Grunder, Frances) (Entered: 04/21/2014)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 149 Filed: 4/21/2014, Entered: None
NOTICE of Appearance by Nicklas Arnold Akers on behalf of STATE OF CALIFORNIA (Akers, Nicklas) (Entered: 04/21/2014)
Request RequestSpace LREF
Blank 148 Filed: 3/18/2014, Entered: None Court Filing
ORDER denying 126 Motion to Intervene filed by Raymond Wray and denying Wray's motion for temporary restraining order and preliminary injunction. Signed by Judge Rosemary M. Collyer on 3/18/2014. (KD) (Entered: 03/18/2014)
LREF
Blank 147 Filed: 3/18/2014, Entered: None Court Filing
MEMORANDUM AND OPINION regarding 126 motion to intervene. Signed by Judge Rosemary M. Collyer on 3/18/2014. (KD) (Entered: 03/18/2014)
LREF
Legal Document (Payment Possibly Required) 146 Filed: 3/18/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendants Wells Fargo & Company and Wells Fargo Bank, N.A. by JOSEPH A. SMITH, JR re 14 Consent Judgment (Attachments: # 1 Attachment 1 - Consent Judgment (without the signature pages of the Parties) and Exhibits D, D-1 and E to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 03/18/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 145 Filed: 3/18/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant CitiMortgage, Inc. by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Attachment 1 - Consent Judgment (without the signature pages of the Parties) and Exhibits D, D-1 and E to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 03/18/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 144 Filed: 3/18/2014, Entered: None
NOTICE - Monitors Second Interim Consumer Relief Report Regarding Defendant Bank of America, N.A. by JOSEPH A. SMITH, JR re 11 Consent Judgment, (Attachments: # 1 Attachment 1 - Consent Judgment (without the signature pages of the Parties) and Exhibits D, D-1, E and I to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 03/18/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 143 Filed: 3/18/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendant J.P. Morgan Chase Bank, N.A. by JOSEPH A. SMITH, JR re 10 Consent Judgment (Attachments: # 1 Attachment 1 - Consent Judgment (without the signature pages of the Parties) and Exhibits D, D-1 and E to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 03/18/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 142 Filed: 3/17/2014, Entered: None
MOTION FOR LEAVE TO FILE A SUPPLEMENTAL MEMORANDUM IN SUPPORT OF MOTION TO INTERVENE, PETITION FOR A TEMPORARY RESTRAINING ORDER, AND MOTION FOR A PRELIMINARY INJUNCTION filed by RAYMOND WRAY. (Attachments: # 1 Exhibit Proposed Supplemental Motion (redacted), # 2 Exhibit Ex A to Supp Mtn (redacted), # 3 Exhibit Ex B to Supp Mtn (redacted), # 4 Exhibit Ex C to Supp Mtn (redacted), # 5 Exhibit Ex D to Supp Mtn (redacted))(Fischer, David) Modified on 3/18/2014 to correct event (rdj). (Entered: 03/17/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 141 Filed: 2/4/2014, Entered: None
NOTICE OF WITHDRAWAL OF APPEARANCE as to STATE OF COLORADO. Attorney Andrew Partick McCallin terminated. (Lesher, Theresa) (Entered: 02/04/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 140 Filed: 2/3/2014, Entered: None
NOTICE of Appearance by Theresa C. Lesher on behalf of STATE OF COLORADO (Lesher, Theresa) (Entered: 02/03/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 139 Filed: 1/28/2014, Entered: None
REPLY to opposition to motion re 126 MOTION to Intervene , Petition for a Temporary Restraining Order, and motion for a Preliminary Injunction filed by RAYMOND WRAY. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C)(Fischer, David) (Entered: 01/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 1/22/2014, Entered: None
Memorandum in opposition to re 126 MOTION to Intervene , Petition for a Temporary Restraining Order, and motion for a Preliminary Injunction filed by UNITED STATES OF AMERICA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Certificate of Service, # 9 Text of Proposed Order)(znmw, ) (Entered: 01/23/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 137 Filed: 1/23/2014, Entered: None
NOTICE - Monitors Second Interim Consumer Relief Report Regarding Defendants Wells Fargo & Company and Wells Fargo Bank, N.A. by JOSEPH A. SMITH, JR re 14 Consent Judgment (Attachments: # 1 Attachment 1 Consent Judgment (without the signature pages of the Parties) and Exhibits D, D-1, and E to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 01/23/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 1/23/2014, Entered: None
NOTICE - Monitors Final Consumer Relief Report Regarding Defendants Residential Capital, LLC, Ally Financial, Inc., and GMAC Mortgage, LLC by JOSEPH A. SMITH, JR re 13 Consent Judgment (Attachments: # 1 Attachment 1 - Consent Judgment (without the signature pages of the Parties) and Exhibits D, D-1, E and I to same)(Smith, Joseph) (Entered: 01/23/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 1/21/2014, Entered: None
Memorandum in opposition to re 126 MOTION to Intervene , Petition for a Temporary Restraining Order, and motion for a Preliminary Injunction filed by CITIBANK, N.A., CITIGROUP, INC., CITIMORTGAGE, INC.. (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)(Pincus, Andrew) (Entered: 01/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 1/21/2014, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Lucia Nale, :Firm- Mayer Brown LLP, :Address- 71 South Wacker Drive, Chicago, IL 60606. Phone No. - (312) 701-7074. Fax No. - (312) 706-8663 by CITIBANK, N.A., CITIGROUP, INC., CITIMORTGAGE, INC. (Attachments: # 1 Declaration)(Pincus, Andrew) (Entered: 01/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 1/21/2014, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Debra Bogo-Ernst, :Firm- Mayer Brown LLP, :Address- 71 South Wacker Drive, Chicago, IL 60606. Phone No. - (312) 701-7403. Fax No. - (312) 706-8474 by CITIBANK, N.A., CITIGROUP, INC., CITIMORTGAGE, INC. (Attachments: # 1 Declaration)(Pincus, Andrew) (Entered: 01/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 1/21/2014, Entered: None
NOTICE of Appearance by Andrew John Pincus on behalf of CITIBANK, N.A., CITIGROUP, INC., CITIMORTGAGE, INC. (Pincus, Andrew) (Entered: 01/21/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 1/8/2014, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Graham L. Newman, :Firm- RICHARD A. HARPOOTLIAN, P.A., :Address- 1410 Laurel Street, Columbia SC 29202. Phone No. - (803) 252-4848. Fax No. - (803) 252-4810 by RAYMOND WRAY (Attachments: # 1 Text of Proposed Order Proposed Order, # 2 Exhibit Certificate of Good Standing)(Fischer, David) (Entered: 01/08/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 1/8/2014, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Christopher P. Kenney, :Firm- RICHARD A. HARPOOTLIAN, P.A., :Address- 1410 Laurel Street, Columbia SC 29202. Phone No. - (803) 252-4848. Fax No. - (803) 252-4810 by RAYMOND WRAY (Attachments: # 1 Text of Proposed Order Proposed Order, # 2 Exhibit Certificate of Good Standing)(Fischer, David) (Entered: 01/08/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 1/8/2014, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Richard Ara Harpootlian, :Firm- RICHARD A. HARPOOTLIAN, P.A., :Address- 1410 Laurel Street, Columbia SC 29202. Phone No. - (803) 252-4848. Fax No. - (803) 252-4810 by RAYMOND WRAY (Attachments: # 1 Text of Proposed Order Proposed Order, # 2 Exhibit Certificate of good standing)(Fischer, David) (Entered: 01/08/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 1/7/2014, Entered: None
NOTICE OF WITHDRAWAL OF APPEARANCE as to UNITED STATES OF AMERICA. Attorney John Warshawsky terminated. (Warshawsky, John) (Entered: 01/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 1/7/2014, Entered: None
NOTICE of Appearance by William C. Edgar on behalf of UNITED STATES OF AMERICA (Edgar, William) (Entered: 01/07/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 12/24/2013, Entered: None
MOTION to Intervene , by RAYMOND WRAY (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Exhibit A - Complaint, # 3 Exhibit Exhibit B - Deposition Excerpts, # 4 Exhibit Exhibit C - Hearing Transcript Excerpts, # 5 Exhibit Exhibit D - Proposed motion to alter or amend consent judgment, # 6 Exhibit Exhibit E - Affidavit of counsel)(Fischer, David) Modified on 12/26/2013 (jf, ). (Entered: 12/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 12/19/2013, Entered: None Court Filing
ORDER denying 124 the Kissis' Motion for Reconsideration. Signed by Judge Rosemary M. Collyer on 12-361. (KD) (Entered: 12/19/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 12/13/2013, Entered: None Court Filing
MOTION for Reconsideration re 118 Order on Motion to Intervene by DAVID KISSI "Let this be filed". by Judge Rosemary M. Collyer(rdj) (Entered: 12/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 12/4/2013, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendants Wells Fargo & Company and Wells Fargo Bank, N.A. for the Measurement Periods Ended March 31, 2013 and June 30, 2013 by JOSEPH A. SMITH, JR re 14 Consent Judgment (Attachments: # 1 Appendix 1 - Copy of Consent Judgment [PACER 14] without the signature pages, and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 12/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 12/4/2013, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendants Residential Capital LLC, GMAC Mortgage LLC, and Ally Financial Inc. for the Measurement Periods Ended March 31, 2013 and June 30, 2013 by JOSEPH A. SMITH, JR re 13 Consent Judgment (Attachments: # 1 Appendix 1 - Copy of Consent Judgment [PACER 13] without the signature pages, and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 12/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 12/4/2013, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendants Citigroup, Inc., Citibank, N.A. and CitiMortgage, Inc. for the Measurement Periods Ended March 31, 2013 and June 30, 2013 by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Appendix 1 - Copy of Consent Judgment [PACER 12] without the signature pages, and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 12/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 12/4/2013, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendant Bank of America, N.A. for the Measurement Periods Ended March 31, 2013 and June 30, 2013 by JOSEPH A. SMITH, JR re 11 Consent Judgment, (Attachments: # 1 Appendix 1 - Copy of Consent Judgment [PACER 11] without the signature pages, and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 12/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 12/4/2013, Entered: None
NOTICE - Monitors Report Regarding Compliance by Defendants J.P. Morgan Chase & Company and J.P. Morgan Chase Bank, N.A. for the Measurement Periods Ended March 31, 2013 and June 30, 2013 by JOSEPH A. SMITH, JR re 10 Consent Judgment (Attachments: # 1 Appendix 1 - Copy of Consent Judgment [PACER 10] without the signature pages, and Exhibits A, E and E-1 to same)(Smith, Joseph) (Entered: 12/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 118 Filed: 11/22/2013, Entered: None Court Filing
ORDER denying 117 Motion to Intervene filed by David Kissi. Signed by Judge Rosemary M. Collyer on 11/22/2013. (KD) (Entered: 11/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 117 Filed: 11/19/2013, Entered: None
MOTION to Intervene by DAVID KISSI (Attachments: # 1 Exhibit)(rdj) (Entered: 11/20/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 11/15/2013, Entered: None
REPLY to opposition to motion re 86 MOTION to Enforce Judgment Against Wells Fargo Defendants filed by STATE OF NEW YORK. (Attachments: # 1 Declaration of Adam H. Cohen, # 2 Exhibit 1 to Cohen Declaration)(Lasky, Brian) (Entered: 11/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 10/30/2013, Entered: None
NOTICE of Appearance by David Dunn on behalf of WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Dunn, David) (Entered: 10/30/2013)
Request RequestSpace LREF
Blank 114 Filed: 10/25/2013, Entered: None
Memorandum in opposition to re 86 MOTION to Enforce Judgment filed by WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A.. (Attachments: # 1 Exhibit, # 2 Exhibit)(Robertson, J.) (Entered: 10/25/2013)
LREF
Legal Document (Payment Possibly Required) 113 Filed: 10/21/2013, Entered: None
NOTICE OF WITHDRAWAL OF APPEARANCE as to STATE OF CALIFORNIA. Attorney Benjamin G. Diehl terminated. (Diehl, Benjamin) (Entered: 10/21/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 10/18/2013, Entered: None
Unopposed MOTION for Extension of Time to File Response/Reply as to 86 MOTION to Enforce Judgment by STATE OF NEW YORK (Attachments: # 1 Text of Proposed Order)(Lasky, Brian) (Entered: 10/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 10/17/2013, Entered: None
Joint MOTION for Extension of Time to File Response/Reply as to 86 MOTION to Enforce Judgment by STATE OF NEW YORK (Attachments: # 1 Text of Proposed Order)(Lasky, Brian) (Entered: 10/17/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 10/16/2013, Entered: None
NOTICE of Appearance by Corey William Roush on behalf of WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Roush, Corey) (Entered: 10/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 10/16/2013, Entered: None
NOTICE - Monitors Interim Consumer Relief Report Regarding Defendants Wells Fargo & Company and Wells Fargo Bank, N.A. by JOSEPH A. SMITH, JR re 14 Consent Judgment (Attachments: # 1 Attachment 1 - copy of Consent Judgment (PACER 14), without signature pages of Parties, including Exhibits D, D-1, and E to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 10/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 10/16/2013, Entered: None
NOTICE - Monitors Interim Consumer Relief Report Regarding Defendant CitiMortgage, Inc. by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Attachment 1 - copy of Consent Judgment (PACER 12), without signature pages of Parties, including Exhibits D, D-1, and E to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 10/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 10/16/2013, Entered: None
NOTICE - Monitors Interim Consumer Relief Report Regarding Defendant Bank of America, N.A. by JOSEPH A. SMITH, JR re 11 Consent Judgment, (Attachments: # 1 Attachment 1 copy of Consent Judgment (PACER 11), without signature pages of Parties, including Exhibits D, D-1, E and I to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 10/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 10/16/2013, Entered: None
NOTICE - Monitors Interim Consumer Relief Report Regarding Defendant J.P. Morgan Chase Bank, N.A. by JOSEPH A. SMITH, JR re 10 Consent Judgment (Attachments: # 1 Attachment 1 copy of Consent Judgment (PACER 10), without signature pages of Parties, including Exhibits D, D-1, and E to same, # 2 Attachment 2 - IRG Assertion)(Smith, Joseph) (Entered: 10/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 10/15/2013, Entered: None
NOTICE of Appearance by Robert R. Maddox on behalf of WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Maddox, Robert) (Entered: 10/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 10/14/2013, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Christian W. Hancock, :Firm- Bradley Arant Boult Cummings, LLP, :Address- 100 N. Tryon Street, Suite 2690, Charlotte, NC 28202. Phone No. - 704.338.6000. Fax No. - 704.332.8858 by WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Maddox, Robert) (Entered: 10/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 10/14/2013, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Matthew H. Lembke, :Firm- Bradley Arant Boult Cummings, LLP, :Address- 1819 Fifth Avenue North, Birmingham AL 35203. Phone No. - 205-521-8000. Fax No. - 205-521-8800 by WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Maddox, Robert) (Entered: 10/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 10/11/2013, Entered: None
MOTION for Extension of Time to File Response/Reply to New York Attorney General's Motion to Enforce the Consent Judgment by WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Attachments: # 1 Text of Proposed Order Proposed Order)(Robertson, J.) (Entered: 10/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 10/11/2013, Entered: None
ENTERED IN ERROR.....NOTICE of Appearance by J. Robert Robertson on behalf of WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Robertson, J.) Modified on 10/15/2013 (rdj). (Entered: 10/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 10/11/2013, Entered: None
ENTERED IN ERROR.....NOTICE of Appearance by J. Robert Robertson on behalf of WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Robertson, J.) Modified on 10/15/2013 (rdj). (Entered: 10/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 10/11/2013, Entered: None
ENTERED IN ERROR.....NOTICE of Appearance by J. Robert Robertson on behalf of WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Robertson, J.) Modified on 10/15/2013 (rdj). (Entered: 10/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 10/11/2013, Entered: None
NOTICE of Appearance by J. Robert Robertson on behalf of WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Robertson, J.) (Entered: 10/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 97 Filed: 10/3/2013, Entered: None Court Filing
ORDER granting 87 Motion for Order Sealing Exhibits 1 to 98 to the Declaration of Adam H. Cohen. Signed by Judge Rosemary M. Collyer on October 3, 2013. (cdw) (Entered: 10/03/2013)
Request RequestSpace LREF
Sealed Legal Document 96 Filed: 10/2/2013, Entered: None
SEALED LARGE ADDITIONAL ATTACHMENT filed by STATE OF NEW YORK. re 93 Lodged Sealed Document,, filed by STATE OF NEW YORK. (This document is SEALED and only available to authorized persons.)(Exhibit 80) (Attachments: # 1 Exhibit 81, # 2 Exhibit 82, # 3 Exhibit 83, # 4 Exhibit 84, # 5 Exhibit 85, # 6 Exhibit 86, # 7 Exhibit 87, # 8 Exhibit 88, # 9 Exhibit 89, # 10 Exhibit 90, # 11 Exhibit 91, # 12 Exhibit 92, # 13 Exhibit 93, # 14 Exhibit 94, # 15 Exhibit 95, # 16 Exhibit 96, # 17 Exhibit 97, # 18 Exhibit 98)(zrdj) (Entered: 10/03/2013)
LREF
Sealed Legal Document 95 Filed: 10/2/2013, Entered: None
SEALED LARGE ADDITIONAL ATTACHMENT filed by STATE OF NEW YORK. re 93 Lodged Sealed Document,, filed by STATE OF NEW YORK. (This document is SEALED and only available to authorized persons.)(Exhibit 54) (Attachments: # 1 Exhibit 55, # 2 Exhibit 56, # 3 Exhibit 57, # 4 Exhibit 58, # 5 Exhibit 59, # 6 Exhibit 60, # 7 Exhibit 61, # 8 Exhibit 62, # 9 Exhibit 63, # 10 Exhibit 64, # 11 Exhibit 65, # 12 Exhibit 66, # 13 Exhibit 67, # 14 Exhibit 68, # 15 Exhibit 69, # 16 Exhibit 70, # 17 Exhibit 71, # 18 Exhibit 72, # 19 Exhibit 73, # 20 Exhibit 74, # 21 Exhibit 75, # 22 Exhibit 76, # 23 Exhibit 77, # 24 Exhibit 78, # 25 Exhibit 79)(zrdj) (Entered: 10/03/2013)
LREF
Sealed Legal Document 94 Filed: 10/2/2013, Entered: None
SEALED LARGE ADDITIONAL ATTACHMENT filed by STATE OF NEW YORK. re 93 Lodged Sealed Document filed by STATE OF NEW YORK. (This document is SEALED and only available to authorized persons.)(Exhibit 26) (Attachments: # 1 Exhibit 27, # 2 Exhibit 28, # 3 Exhibit 29, # 4 Exhibit 30, # 5 Exhibit 31, # 6 Exhibit 32, # 7 Exhibit 33, # 8 Exhibit 34, # 9 Exhibit 35, # 10 Exhibit 36, # 11 Exhibit 37, # 12 Exhibit 38, # 13 Exhibit 39, # 14 Exhibit 40, # 15 Exhibit 41, # 16 Exhibit 42, # 17 Exhibit 43, # 18 Exhibit 44, # 19 Exhibit 45, # 20 Exhibit 46, # 21 Exhibit 47, # 22 Exhibit 48, # 23 Exhibit 49, # 24 Exhibit 50, # 25 Exhibit 51, # 26 Exhibit 52, # 27 Exhibit 53)(zrdj) (Entered: 10/03/2013)
LREF
Sealed Legal Document 93 Filed: 10/2/2013, Entered: None
SEALED Exhibits 1 to 98 to the Declaration of Adam H. Cohen filed by STATE OF NEW YORK. re 92 Notice (Other) filed by STATE OF NEW YORK. (This document is SEALED and only available to authorized persons.) (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, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25)(zrdj) Modified on 10/4/2013 pursuant to order granting, filed on 10/3/2013(zrdj). (Entered: 10/03/2013)
LREF
Legal Document (Payment Possibly Required) 92 Filed: 10/2/2013, Entered: None
NOTICE of Filing Under Seal by STATE OF NEW YORK re 87 Unopposed MOTION for Order Sealing Exhibits 1 to 98 to the Declaration of Adam H. Cohen, 86 MOTION to Enforce Judgment (Cohen, Adam) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 10/2/2013, Entered: None
NOTICE of Appearance by Melissa J. O'Neill on behalf of STATE OF NEW YORK (O'Neill, Melissa) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 10/2/2013, Entered: None
NOTICE of Appearance by Laura J. Levine on behalf of STATE OF NEW YORK (Levine, Laura) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 10/2/2013, Entered: None
NOTICE of Appearance by Adam Harris Cohen on behalf of STATE OF NEW YORK (Cohen, Adam) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 10/2/2013, Entered: None
NOTICE of Appearance by Jane Melissa Azia on behalf of STATE OF NEW YORK (Azia, Jane) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 10/2/2013, Entered: None
Unopposed MOTION for Order Sealing Exhibits 1 to 98 to the Declaration of Adam H. Cohen by STATE OF NEW YORK (Attachments: # 1 Text of Proposed Order Sealing Exhibits 1 to 98 to the Declaration of Adam H. Cohen)(Lasky, Brian) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 10/2/2013, Entered: None
MOTION to Enforce Judgment by STATE OF NEW YORK (Attachments: # 1 Memorandum in Support of Motion of NYAG to Enforce Consent Judgment Against Wells Fargo Defendants, # 2 Declaration of Brian N. Lasky, # 3 Exhibit 1 to Lasky Declaration, # 4 Exhibit 2 to Lasky Declaration, # 5 Exhibit 3 to Lasky Declaration, # 6 Exhibit 4 to Lasky Declaration, # 7 Exhibit 5 to Lasky Declaration, # 8 Exhibit 6 to Lasky Declaration, # 9 Exhibit 7 to Lasky Declaration, # 10 Exhibit 8 to Lasky Declaration, # 11 Exhibit 9 to Lasky Declaration, # 12 Exhibit 10 to Lasky Declaration, # 13 Exhibit 11 to Lasky Declaration, # 14 Exhibit 12 to Lasky Declaration, # 15 Exhibit 13 to Lasky Declaration, # 16 Exhibit 14 to Lasky Declaration, # 17 Exhibit 15 to Lasky Declaration, # 18 Exhibit 16 to Lasky Declaration, # 19 Exhibit 17 to Lasky Declaration, # 20 Exhibit 18 to Lasky Declaration, # 21 Exhibit 19 to Lasky Declaration, # 22 Exhibit 20 to Lasky Declaration, # 23 Exhibit 21 to Lasky Declaration, # 24 Exhibit 22 to Lasky Declaration, # 25 Declaration of Adam H. Cohen, # 26 Text of Proposed Order)(Lasky, Brian) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 10/2/2013, Entered: None
NOTICE of Appearance by Brian Nathaniel Lasky on behalf of STATE OF NEW YORK (Lasky, Brian) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 10/2/2013, Entered: None
NOTICE - Monitors Notice to District Court of Additional Metrics by JOSEPH A. SMITH, JR re 14 Consent Judgment (Attachments: # 1 Attachment 1 - Metric 30, # 2 Attachment 2 - Metric 31, # 3 Attachment 3 - Metric 32, # 4 Attachment 4 - Metric 33)(Smith, Joseph) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 10/2/2013, Entered: None
NOTICE - Monitors Notice to District Court of Additional Metrics by JOSEPH A. SMITH, JR re 13 Consent Judgment (Attachments: # 1 Attachment 1 - Metric 30, # 2 Attachment 2 - Metric 31, # 3 Attachment 3 - Metric 32, # 4 Attachment 4 - Metric 33)(Smith, Joseph) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 10/2/2013, Entered: None
NOTICE - Monitors Notice to District Court of Additional Metrics by JOSEPH A. SMITH, JR re 12 Consent Judgment (Attachments: # 1 Attachment 1 - Metric 30, # 2 Attachment 2 - Metric 31, # 3 Attachment 3 - Metric 32, # 4 Attachment 4 - Metric 33)(Smith, Joseph) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 10/2/2013, Entered: None
NOTICE - Monitors Notice to District Court of Additional Metrics by JOSEPH A. SMITH, JR re 11 Consent Judgment, (Attachments: # 1 Attachment 1 - Metric 30, # 2 Attachment 2 - Metric 31, # 3 Attachment 3 - Metric 32, # 4 Attachment 4 - Metric 33)(Smith, Joseph) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 10/2/2013, Entered: None
NOTICE - Monitor's Notice to District Court of Additional Metrics by JOSEPH A. SMITH, JR re 10 Consent Judgment (Attachments: # 1 Attachment 1 - Metric 30, # 2 Attachment 2 - Metric 31, # 3 Attachment 3 - Metric 32, # 4 Attachment 4 - Metric 33)(Smith, Joseph) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 9/17/2013, Entered: None Court Filing
LEAVE TO FILE DENIED- Notice and Certificate of Acceptance of Consent Order."Leave to file DENIED" not a party, case closed. Signed by Judge Rosemary M. Collyer on 09/13/2013. This document is unavailable as the Court denied its filing. (jf, ) (Entered: 09/17/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 9/12/2013, Entered: None Court Filing
LEAVE TO FILE DENIED- Marica M. Russell, Notice and Certification of Acceptance of Consent Order. "Leave to file DENIED - non-party, case closed", Signed by Judge Rosemary M. Collyer on 9/12/2013. This document is unavailable as the Court denied its filing. (rdj) (Entered: 09/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 9/3/2013, Entered: None Court Filing
LEAVE TO FILE DENIED- Carlos Riascos, Notice and Certificate of Acceptance of Consent Order. "Leave to file DENIED - nonparty", Signed by Judge Rosemary M. Collyer on 9/3/2013. This document is unavailable as the Court denied its filing. (rdj) (Entered: 09/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 7/18/2013, Entered: None Court Filing
ORDER CORRECTING THE RESCAP CONSENT JUDGMENT. Signed by Judge Rosemary M. Collyer on July 17, 2013. (cdw) (Entered: 07/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 7/16/2013, Entered: None
MOTION to Amend/Correct 13 Consent Judgment by UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(rdj) (Entered: 07/17/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 6/18/2013, Entered: None
PERIODIC REPORT by USA by JOSEPH A. SMITH, JR. (Smith, Joseph) (Entered: 06/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 6/18/2013, Entered: None
PERIODIC REPORT by USA by JOSEPH A. SMITH, JR. (Smith, Joseph) (Entered: 06/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 6/18/2013, Entered: None
PERIODIC REPORT by USA by JOSEPH A. SMITH, JR. (Smith, Joseph) (Entered: 06/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 6/18/2013, Entered: None
PERIODIC REPORT by USA by JOSEPH A. SMITH, JR. (Smith, Joseph) (Entered: 06/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 6/18/2013, Entered: None
PERIODIC REPORT by USA by JOSEPH A. SMITH, JR. (Smith, Joseph) (Entered: 06/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 5/29/2013, Entered: None
NOTICE of Appearance by Carl J. Nichols on behalf of BANK OF AMERICA CORPORATION, BANK OF AMERICA, N.A., (Nichols, Carl) (Entered: 05/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 5/29/2013, Entered: None
NOTICE of Appearance by Carl J. Nichols on behalf of BAC HOME LOANS SERVICING, LP, BANK OF AMERICA CORPORATION, BANK OF AMERICA, N.A.,, COUNTRYWIDE BANK, FSB (Nichols, Carl) (Entered: 05/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 5/17/2013, Entered: None
NOTICE OF NONPARTICIPATION IN APPEAL by STATE OF CALIFORNIA (Campins, Nicholas) (Entered: 05/17/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 5/7/2013, Entered: None
Mail Returned as undeliverable sent to Angula Torrance, Claudier Reece, Homer Thomas, Talance Sawyer, and Maurice Odongo. Type of Document Returned: Court's Order 62 dated April 5, 2013. No forwarding information provided. (cdw) (Entered: 05/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 4/10/2013, Entered: None Court Filing
LEAVE TO FILE DENIED- Letter to the Court from David Loren Cossak "Leave to file DENIED. Case closed, non-party".Signed by Judge Rosemary M. Collyer on 4/10/2013. This document is unavailable as the Court denied its filing. (zrdj) (Entered: 04/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 4/12/2013, Entered: None
Transmission of the Notice of Appeal, Order Appealed, and Docket Sheet to US Court of Appeals. The Court of Appeals fee was paid this date re 63 Notice of Appeal to DC Circuit Court. (jf, ) (Entered: 04/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 4/11/2013, Entered: None
NOTICE OF APPEAL TO DC CIRCUIT COURT as to 54 Order on Motion to Enforce Judgment by WELLS FARGO BANK, N.A.. Filing fee $ 455, receipt number 0090-3281137. Fee Status: Fee Paid. Parties have been notified. (Baruch, Douglas) (Entered: 04/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 4/5/2013, Entered: None Court Filing
ORDER denying 61 Motion to Intervene. Signed by Judge Rosemary M. Collyer on 4/5/2013. (KD) (Entered: 04/05/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 4/5/2013, Entered: None Court Filing
MOTION to Intervene by SUAD ZAINAB BAHSOON, PLETZE BROWN, MORRIS COE, STEVEN CREAR, SR, DWAYNE GILLESPIE, VERNITA HUDSON, MAURICE ODONGO, CLAUDIER REECE, TALANCE SAWYER, YADA SMITH, ROSE STARNES, HOMER THOMAS, NICQUESHIA THOMAS, ANGULA TORRANCE, EMMETT WASHINGTON, SUZETTE WOODS "Let this be filed", by Judge Rosemary M. Collyer.(rdj) (Entered: 04/05/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 3/5/2013, Entered: None
Consent MOTION to Withdraw K&L Gates LLP as Counsel of Record by CITIGROUP, INC. (Missal, Michael) (Entered: 03/05/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 2/22/2013, Entered: None
NOTICE of Change of Address by Andrew Partick McCallin (McCallin, Andrew) (Entered: 02/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 2/14/2013, Entered: None Court Filing
REPORT of Monitor by JOSEPH A. SMITH, JR. "Let this be filed", by Judge Rosemary M. Collyer(rdj) (Entered: 02/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 2/12/2013, Entered: None Court Filing
LEAVE TO FILE DENIED as to Proposed Order to the Court from Christopher Jamar Summers "Leave to file DENIED" Signed by Judge Rosemary M. Collyer on 2/12/2013. This document is unavailable as the Court denied its filing. (rdj) (Entered: 02/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 2/12/2013, Entered: None Court Filing
LEAVE TO FILE DENIED as to Order to Submit Sister Cases and Government Refferals from Christopher Jamar Summers "Leave to file DENIED" Signed by Judge Rosemary M. Collyer on 2/12/2013. This document is unavailable as the Court denied its filing. (zrdj) (Entered: 02/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 2/12/2013, Entered: None Court Filing
LEAVE TO FILE DENIED as to Letter to the Court from Christopher Jamar Summers "Leave to file DENIED. must sue in Calif.", Signed by Judge Rosemary M. Collyer on 2/12/2013. This document is unavailable as the Court denied its filing. (zrdj) (Entered: 02/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 2/12/2013, Entered: None Court Filing
ORDER denying 41 Wells Fargo's Motion to Enforce Judgment. Signed by Judge Rosemary M. Collyer on 2/12/13. (KD) (Entered: 02/12/2013)
Request RequestSpace LREF
Blank 53 Filed: 2/12/2013, Entered: None Court Filing
MEMORANDUM AND OPINION. Signed by Judge Rosemary M. Collyer on 2/12/2013. (KD) (Entered: 02/12/2013)
LREF
Legal Document (Payment Possibly Required) 52 Filed: 1/31/2013, Entered: None Court Filing
LEAVE TO FILE DENIED as to Amended Motion to reconsider and Transfer to Cure Want of Jurisdiction to Br. Court; Grounded on Jan. 7 & 10, 2013 Orders. "Leave to file DENIED", Signed by Judge Rosemary M. Collyer on 1/31/2013. This document is unavailable as the Court denied its filing. (zrdj) (Entered: 02/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 1/30/2013, Entered: None Court Filing
LEAVE TO FILE DENIED as to Notice of Motion Emergency Petition for: (1) Intervention;(2) Temporary Restraining Order and Preliminary Injunction; and (3) Order to Show Cause (Contempt). "Leave to file DENIED", Signed by Judge Rosemary M. Collyer on 1/30/2013. This document is unavailable as the Court denied its filing. (rdj) (Entered: 01/31/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 1/29/2013, Entered: None
NOTICE of Appearance by Alan Mitchell Wiseman on behalf of CITIBANK, N.A., CITIGROUP, INC., CITIMORTGAGE, INC. (Wiseman, Alan) (Entered: 01/29/2013)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 49 Filed: 1/25/2013, Entered: None Court Filing
LEAVE TO FILE DENIED as to Motion to Reconsider and Transfer to Cure Want of Jurisdiction. "Leave to file DENIED." Signed by Judge Rosemary M. Collyer on 1/25/2013. This document is unavailable as the Court denied its filing. (rdj) (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 1/7/2013, Entered: None Court Filing
LEAVE TO FILE DENIED as to Motion to Reopen case, for Order to Show Cause, Leave to file Complaint, Substitute Party. "Leave to file DENIED. Filers are not parties and no relief can be granted", Signed by Judge Rosemary M. Collyer on 1/7/2013. This document is unavailable as the Court denied its filing. (Attachments: # 1 Exhibit, # 2 Exhibit A, # 3 Exhibit A1, # 4 Exhibit B, # 5 Exhibit F) (rdj) (Entered: 01/09/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 12/21/2012, Entered: None
REPLY to opposition to motion re 41 MOTION to Enforce Judgment Consent filed by WELLS FARGO BANK NATIONAL ASSOCIATION. (Attachments: # 1 Declaration of Douglas W. Baruch, # 2 Exhibit A to Declaration of Douglas W. Baruch)(Baruch, Douglas) (Entered: 12/21/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 12/6/2012, Entered: None
Unopposed MOTION for Extension of Time to File Response/Reply as to 41 MOTION to Enforce Judgment Consent by WELLS FARGO BANK NATIONAL ASSOCIATION (Attachments: # 1 Text of Proposed Order)(Baruch, Douglas) (Entered: 12/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 11/29/2012, Entered: None
Memorandum in opposition to re 41 MOTION to Enforce Judgment Consent filed by UNITED STATES OF AMERICA. (Warshawsky, John) (Entered: 11/29/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 11/8/2012, Entered: 11/8/2012 Motion for Extension of Time to
Unopposed MOTION for Extension of Time to Respond to Wells Fargo Bank, N.A.'s Motion to Enforce the Consent Judgment by UNITED STATES OF AMERICA (Attachments: # 1 Exhibit Endorsed Letter-SDNY Case, # 2 Text of Proposed Order Proposed Order)(Warshawsky, John) (Entered: 11/08/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: None, Entered: None
Unopposed MOTION for Extension of Time to Respond to Wells Fargo Bank, N.A.'s Motion to Enforce the Consent Judgment by UNITED STATES OF AMERICA (Attachments: # 1 Exhibit Endorsed Letter-SDNY Case, # 2 Text of Proposed Order Proposed Order)(Warshawsky, John) (Entered: 11/08/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Blank 43 Filed: 11/6/2012, Entered: 11/6/2012 Notice of Appearance
NOTICE of Appearance by Jennifer M. Wollenberg on behalf of WELLS FARGO BANK, N.A. (Wollenberg, Jennifer) (Entered: 11/06/2012)
LREF
Blank 43 Filed: None, Entered: None
NOTICE of Appearance by Jennifer M. Wollenberg on behalf of WELLS FARGO BANK, N.A. (Wollenberg, Jennifer) (Entered: 11/06/2012)
LREF
Blank 42 Filed: 11/2/2012, Entered: 11/2/2012 Notice of Appearance
NOTICE of Appearance by John Warshawsky on behalf of UNITED STATES OF AMERICA (Warshawsky, John) (Entered: 11/02/2012)
LREF
Blank 42 Filed: None, Entered: None
NOTICE of Appearance by John Warshawsky on behalf of UNITED STATES OF AMERICA (Warshawsky, John) (Entered: 11/02/2012)
LREF
Blank 41 Filed: 11/1/2012, Entered: 11/1/2012 Motion to Enforce Judgment
MOTION to Enforce Judgment Consent by WELLS FARGO BANK, N.A. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Douglas W. Baruch, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Text of Proposed Order)(Baruch, Douglas) (Entered: 11/01/2012)
LREF
Blank 41 Filed: None, Entered: None
MOTION to Enforce Judgment Consent by WELLS FARGO BANK, N.A. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Douglas W. Baruch, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Text of Proposed Order)(Baruch, Douglas) (Entered: 11/01/2012)
LREF
Legal Document (Payment Possibly Required) 40 Filed: 11/1/2012, Entered: 11/1/2012 Motion for Leave to Appear Pro Hac Vice
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- William F. Johnson, :Firm- Fried, Frank, Harris, Shriver & Jacobson LLP, :Address- 801 17th Street, NW, Washington, DC 20006. Phone No. - 202-639-7052. Fax No. - 202-639-7003 by WELLS FARGO BANK, N.A. (Attachments: # 1 Declaration of William F. Johnson in Support of Motion for Pro Hac Vice Appearance, # 2 Text of Proposed Order)(Baruch, Douglas) (Entered: 11/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: None, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- William F. Johnson, :Firm- Fried, Frank, Harris, Shriver & Jacobson LLP, :Address- 801 17th Street, NW, Washington, DC 20006. Phone No. - 202-639-7052. Fax No. - 202-639-7003 by WELLS FARGO BANK, N.A. (Attachments: # 1 Declaration of William F. Johnson in Support of Motion for Pro Hac Vice Appearance, # 2 Text of Proposed Order)(Baruch, Douglas) (Entered: 11/01/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Blank 39 Filed: 11/1/2012, Entered: 11/1/2012 Notice of Appearance
NOTICE of Appearance by Douglas W. Baruch on behalf of WELLS FARGO BANK, N.A. (Baruch, Douglas) (Entered: 11/01/2012)
LREF
Blank 39 Filed: None, Entered: None
NOTICE of Appearance by Douglas W. Baruch on behalf of WELLS FARGO BANK, N.A. (Baruch, Douglas) (Entered: 11/01/2012)
LREF
Blank 38 Filed: 10/31/2012, Entered: 10/31/2012 Motion for Leave to Appear Pro Hac Vice
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Amy Pritchard Williams, :Firm- K&L Gates LLP, :Address- amy.williams@klgates.com. Phone No. - 704-331-7429. Fax No. - 704-353-3129 by WELLS FARGO BANK, N.A. (Missal, Michael) (Entered: 10/31/2012)
LREF
Blank 38 Filed: None, Entered: None
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Amy Pritchard Williams, :Firm- K&L Gates LLP, :Address- amy.williams@klgates.com. Phone No. - 704-331-7429. Fax No. - 704-353-3129 by WELLS FARGO BANK, N.A. (Missal, Michael) (Entered: 10/31/2012)
LREF
Blank 37 Filed: 10/4/2012, Entered: None
NOTICE of Appearance by Rebecca Claire Branch on behalf of STATE OF NEW MEXICO (rdj) (Entered: 10/05/2012)
LREF
Blank 36 Filed: 10/4/2012, Entered: None
NOTICE of Appearance by Rebecca Claire Branch on behalf of STATE OF NEW MEXICO (Branch, Rebecca) (Entered: 10/04/2012)
LREF
Blank 35 Filed: 10/3/2012, Entered: None
NOTICE of Appearance by D. J. Pascoe on behalf of STATE OF MICHIGAN (rdj) (Entered: 10/03/2012)
LREF
Blank 34 Filed: 10/3/2012, Entered: None
NOTICE of Appearance by Ryan Scott Asbridge on behalf of STATE OF MISSOURI (rdj) (Entered: 10/03/2012)
LREF
Blank 33 Filed: 9/13/2012, Entered: None
NOTICE of Appearance by Jennifer M. O'Connor on behalf of COUNTRYWIDE BANK, FSB (O'Connor, Jennifer) (Entered: 09/13/2012)
LREF
Blank 32 Filed: 9/13/2012, Entered: None
NOTICE of Appearance by Jennifer M. O'Connor on behalf of BAC HOME LOANS SERVICING, LP (O'Connor, Jennifer) (Entered: 09/13/2012)
LREF
Blank 31 Filed: 9/12/2012, Entered: None
NOTICE of Appearance by Thomas M. Hefferon on behalf of COUNTRYWIDE FINANCIAL CORPORATION, COUNTRYWIDE HOME LOANS, INC., COUNTRYWIDE MORTGAGE VENTURES, LLC (Hefferon, Thomas) (Entered: 09/12/2012)
LREF
Blank 30 Filed: 9/4/2012, Entered: None
NOTICE of Appearance by John William Conway on behalf of COMMONWEALTH OF KENTUCKY (Conway, John) (Entered: 09/04/2012)
LREF
Legal Document (Payment Possibly Required) 29 Filed: 8/28/2012, Entered: None
Consent MOTION to Withdraw as Attorney by CITIGROUP, INC. (Attachments: # 1 Text of Proposed Order)(Missal, Michael) (Entered: 08/28/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 8/14/2012, Entered: None Court Filing
LEAVE TO FILE DENIED as to Motion For Injunctive Relief and Contempt of Court Citation. "Leave to file DENIED:NON PARTY", Signed by Judge Rosemary M. Collyer on 8/14/2012. This document is unavailable as the Court denied its filing. (rdj) (Entered: 08/16/2012)
Request RequestSpace LREF
Blank 27 Filed: 5/8/2012, Entered: None
NOTICE of Appearance by Michael Joseph Missal on behalf of CITIGROUP, INC., WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Missal, Michael) (Entered: 05/08/2012)
LREF
Blank 26 Filed: 5/7/2012, Entered: None
NOTICE of Appearance by Robert R. Maddox on behalf of ALLY FINANCIAL, INC., GMAC MORTGAGE, LLC, GMAC RESIDENTIAL FUNDING CO., LLC, RESIDENTIAL CAPITAL, LLC (znmw, ) (Entered: 05/07/2012)
LREF
Legal Document (Payment Possibly Required) 25 Filed: 5/3/2012, Entered: None Court Filing
LEAVE TO FILE DENIED as to Jay Fenello, Amicus Brief -- Motion to Reconsider. "Leave to file DENIED non-party", Signed by Judge Rosemary M. Collyer on 5/3/2012. This document is unavailable as the Court denied its filing. (rdj) (Entered: 05/04/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 5/1/2012, Entered: None
NOTICE of Appearance by Andrew Partick McCallin on behalf of STATE OF COLORADO (rdj) (Entered: 05/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 4/27/2012, Entered: None
NOTICE of Appearance by Robert Elbert Cooper on behalf of STATE OF TENNESSEE (rdj) (Entered: 05/01/2012)
Request RequestSpace LREF
Blank 21 Filed: 4/26/2012, Entered: None
NOTICE of Appearance by J. Matt Bledsoe on behalf of STATE OF ALABAMA (Bledsoe, J.) (Entered: 04/26/2012)
LREF
Blank 20 Filed: 4/25/2012, Entered: None
NOTICE of Appearance by Jennifer M. O'Connor on behalf of BANK OF AMERICA CORPORATION, BANK OF AMERICA, N.A., (O'Connor, Jennifer) (Entered: 04/25/2012)
LREF
Blank 19 Filed: 4/24/2012, Entered: None
NOTICE of Appearance by Nathan Allan Brennaman on behalf of STATE OF MINNESOTA (Brennaman, Nathan) (Entered: 04/24/2012)
LREF
Blank 18 Filed: 4/24/2012, Entered: None
NOTICE of Appearance by Jill L. Miles on behalf of STATE OF WEST VIRGINIA (Miles, Jill) (Entered: 04/24/2012)
LREF
Blank 17 Filed: 4/23/2012, Entered: None
NOTICE of Appearance by Carolyn Ratti Matthews on behalf of STATE OF ARIZONA (Matthews, Carolyn) (Entered: 04/23/2012)
LREF
Blank 16 Filed: 4/18/2012, Entered: None Court Filing
ORDER SUBSTITUTING OHIO'S INSTRUCTIONS FOR DISTRIBUTION OF FUNDS. Signed by Judge Rosemary M. Collyer on April 18, 2012. (cdw) (Entered: 04/18/2012)
LREF
Blank 15 Filed: 4/6/2012, Entered: None
NOTICE of Submission of Original Signature Pages (In accordance with the Court's Order in In re United States Request for Relief from Filing Requirement, Misc. Action No. 12-158 (Mar. 9, 2012)) by UNITED STATES OF AMERICA (Morgan, Keith) (Additional attachment(s) added on 4/9/2012: # 1 Exhibit Original Signature Pages) (rdj). (Entered: 04/06/2012)
LREF
Blank 14 Filed: 4/4/2012, Entered: None Court Filing
CONSENT JUDGMENT as Wells Fargo & Company and Wells Fargo Bank, N.A.. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
LREF
Legal Document (Payment Possibly Required) 13 Filed: 4/4/2012, Entered: None Court Filing
CONSENT JUDGMENT as to Residential Capital, LLC, Ally Financial, Inc., and GMAC Mortgage, LLC. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 4/4/2012, Entered: None Court Filing
CONSENT JUDGMENT ast to Citigroup Inc., Citibank, N.A., and CitiMortgage, Inc. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 4/4/2012, Entered: None Court Filing
CONSENT JUDGMENT as to Bank of America Corporation, Bank of America, N.A., BAC Home Loans Servicing, LP f/k/a Countrywide Home Loans Servicing, LP, Countrywide Home Loans, Inc., Countrywide Financial Corporation, Countrywide Mortgage Ventures, LLC and Countrywide Bank, FSB. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 4/4/2012, Entered: None Court Filing
CONSENT JUDGMENT as to J.P. Morgan Chase & Company and J.P. Morgan Chase Bank, N.A. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request RequestSpace LREF
Blank 9 Filed: 4/5/2012, Entered: None
NOTICE of Appearance by John M. Abel on behalf of COMMONWEALTH OF PENNSYLVANIA (Abel, John) (Entered: 04/05/2012)
LREF
Legal Document (Payment Possibly Required) 8 Filed: 4/2/2012, Entered: None
Consent MOTION to Substitute Instructions for Distribution of Funds by STATE OF OHIO (Attachments: # 1 Text of Proposed Order Proposed Order)(Lampke, Matthew) (Entered: 04/02/2012)
Request RequestSpace LREF
Blank 27 Filed: None, Entered: None
NOTICE of Appearance by Michael Joseph Missal on behalf of CITIGROUP, INC., WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. (Missal, Michael) (Entered: 05/08/2012)
LREF
Blank 26 Filed: None, Entered: None
NOTICE of Appearance by Robert R. Maddox on behalf of ALLY FINANCIAL, INC., GMAC MORTGAGE, LLC, GMAC RESIDENTIAL FUNDING CO., LLC, RESIDENTIAL CAPITAL, LLC (znmw, ) (Entered: 05/07/2012)
LREF
Blank 24 Filed: 5/2/2012, Entered: None
NOTICE of Appearance by Timothy K. Beeken on behalf of J.P. MORGAN CHASE & COMPANY, JPMORGAN CHASE BANK, N.A. (Beeken, Timothy) (Entered: 05/02/2012)
LREF
Blank 21 Filed: None, Entered: None
NOTICE of Appearance by J. Matt Bledsoe on behalf of STATE OF ALABAMA (Bledsoe, J.) (Entered: 04/26/2012)
LREF
Blank 20 Filed: None, Entered: None
NOTICE of Appearance by Jennifer M. O'Connor on behalf of BANK OF AMERICA CORPORATION, BANK OF AMERICA, N.A., (O'Connor, Jennifer) (Entered: 04/25/2012)
LREF
Blank 19 Filed: None, Entered: None
NOTICE of Appearance by Nathan Allan Brennaman on behalf of STATE OF MINNESOTA (Brennaman, Nathan) (Entered: 04/24/2012)
LREF
Blank 18 Filed: None, Entered: None
NOTICE of Appearance by Jill L. Miles on behalf of STATE OF WEST VIRGINIA (Miles, Jill) (Entered: 04/24/2012)
LREF
Blank 17 Filed: None, Entered: None
NOTICE of Appearance by Carolyn Ratti Matthews on behalf of STATE OF ARIZONA (Matthews, Carolyn) (Entered: 04/23/2012)
LREF
Blank 16 Filed: None, Entered: None Court Filing
ORDER SUBSTITUTING OHIO'S INSTRUCTIONS FOR DISTRIBUTION OF FUNDS. Signed by Judge Rosemary M. Collyer on April 18, 2012. (cdw) (Entered: 04/18/2012)
LREF
Blank 15 Filed: None, Entered: None
NOTICE of Submission of Original Signature Pages (In accordance with the Court's Order in In re United States Request for Relief from Filing Requirement, Misc. Action No. 12-158 (Mar. 9, 2012)) by UNITED STATES OF AMERICA (Morgan, Keith) (Entered: 04/06/2012)
LREF
Legal Document (Payment Possibly Required) 14 Filed: None, Entered: None Court Filing
CONSENT JUDGMENT as Wells Fargo & Company and Wells Fargo Bank, N.A.. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 13 Filed: None, Entered: None Court Filing
CONSENT JUDGMENT as to Residential Capital, LLC, Ally Financial, Inc., and GMAC Mortgage, LLC. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 12 Filed: None, Entered: None Court Filing
CONSENT JUDGMENT ast to Citigroup Inc., Citibank, N.A., and CitiMortgage, Inc. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 11 Filed: None, Entered: None Court Filing
CONSENT JUDGMENT as to Bank of America Corporation, Bank of America, N.A., BAC Home Loans Servicing, LP f/k/a Countrywide Home Loans Servicing, LP, Countrywide Home Loans, Inc., Countrywide Financial Corporation, Countrywide Mortgage Ventures, LLC and Countrywide Bank, FSB. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 10 Filed: None, Entered: None Court Filing
CONSENT JUDGMENT as to J.P. Morgan Chase & Company and J.P. Morgan Chase Bank, N.A. Signed by Judge Rosemary M. Collyer on April 4, 2012. (Attachments: # 1 Exhibit) (cdw) (Entered: 04/05/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Blank 9 Filed: None, Entered: None
NOTICE of Appearance by John M. Abel on behalf of COMMONWEALTH OF PENNSYLVANIA (Abel, John) (Entered: 04/05/2012)
LREF
Legal Document (Payment Possibly Required) 8 Filed: None, Entered: None
Consent MOTION to Substitute Instructions for Distribution of Funds by STATE OF OHIO (Attachments: # 1 Text of Proposed Order Proposed Order)(Lampke, Matthew) (Entered: 04/02/2012)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Blank 7 Filed: 3/19/2012, Entered: None
NOTICE of Appearance by Nicholas George Campins on behalf of STATE OF CALIFORNIA (Campins, Nicholas) (Entered: 03/19/2012)
LREF
Blank 6 Filed: 3/19/2012, Entered: None
NOTICE of Appearance by Benjamin G. Diehl on behalf of STATE OF CALIFORNIA (Diehl, Benjamin) (Entered: 03/19/2012)
LREF
Blank 5 Filed: 3/19/2012, Entered: None
NOTICE of Appearance by Frances Train Grunder on behalf of STATE OF CALIFORNIA (Grunder, Frances) (Entered: 03/19/2012)
LREF
Legal Document (Payment Possibly Required) 4 Filed: 3/14/2012, Entered: None
ERRATA by UNITED STATES OF AMERICA 1 Complaint,,, filed by STATE OF SOUTH CAROLINA, STATE OF FLORIDA, UNITED STATES OF AMERICA, COMMONWEALTH OF KENTUCKY, STATE OF VERMONT, STATE OF MISSISSIPPI, COMMONWEALTH OF MASSACHUSETTS, STATE OF NEBRASKA, STATE OF MONTANA, STATE OF MICHIGAN, STATE OF INDIANA, STATE OF CALIFORNIA, STATE OF GEORGIA, COMMONWEALTH OF PENNSYLVANIA, STATE OF IDAHO, STATE OF WISCONSIN, STATE OF IOWA, STATE OF WEST VIRGINIA, STATE OF NEW MEXICO, COMMONWEALTH OF VIRGINIA, STATE OF DELAWARE, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF TENNESSEE, STATE OF LOUISIANA, STATE OF UTAH, STATE OF ARIZONA, STATE OF MARYLAND, STATE OF CONNECTICUT, STATE OF NEVADA, STATE OF NORTH DAKOTA, DISTRICT OF COLUMBIA, STATE OF COLORADO, STATE OF ALASKA, STATE OF TEXAS, STATE OF SOUTH DAKOTA, STATE OF NEW HAMPSHIRE, STATE OF OHIO, STATE OF MAINE, STATE OF NORTH CAROLINA, STATE OF WASHINGTON, STATE OF OREGON, STATE OF KANSAS, STATE OF ARKANSAS, STATE OF WYOMING, STATE OF NEW JERSEY, STATE OF NEW YORK, STATE OF HAWAII, STATE OF RHODE ISLAND, STATE OF ALABAMA, STATE OF MISSOURI. (Attachments: # 1 Complaint)(Morgan, Keith) (Entered: 03/14/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 3/13/2012, Entered: None Court Filing
Case randomly reassigned to Judge Rosemary M. Collyer. Judge John D. Bates no longer assigned to the case. (gt, ) (Entered: 03/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 3/13/2012, Entered: None
NOTICE of Submission of Additional Settlement Agreements by J.P. MORGAN CHASE & COMPANY, JPMORGAN CHASE BANK, N.A. re 1 Complaint,,, (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Beeken, Timothy) (Entered: 03/13/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 3/12/2012, Entered: None
COMPLAINT against ALLY FINANCIAL, INC., BAC HOME LOANS SERVICING, LP, BANK OF AMERICA CORPORATION, BANK OF AMERICA, N.A.,, CITIBANK, N.A., CITIGROUP, INC., CITIMORTGAGE, INC., COUNTRYWIDE BANK, FSB, COUNTRYWIDE FINANCIAL CORPORATION, COUNTRYWIDE HOME LOANS, INC., COUNTRYWIDE MORTGAGE VENTURES, LLC, GMAC MORTGAGE, LLC, GMAC RESIDENTIAL FUNDING CO., LLC, J.P. MORGAN CHASE & COMPANY, JPMORGAN CHASE BANK, N.A., RESIDENTIAL CAPITAL, LLC, WELLS FARGO & COMPANY, WELLS FARGO BANK, N.A. filed by ALL PLAINTIFFS (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit Wells Fargo & Company - Consent Judgment, # 3 Exhibit Residential Capital, LLC - Consent Judgment, # 4 Exhibit Bank of America - Consent Judgment, # 5 Exhibit Citigroup, Inc. - Consent Judgment, # 6 Exhibit JPMorgan Chase - Consent Judgment)(dr) (Entered: 03/13/2012)
Request RequestSpace LREF

Statistics

This case has been viewed 829 times.

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