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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
147
Filed: 3/18/2014, Entered: None
MEMORANDUM AND OPINION regarding 126 motion to intervene. Signed by Judge Rosemary M. Collyer on 3/18/2014. (KD) (Entered: 03/18/2014)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
NOTICE of Appearance by J. Matt Bledsoe on behalf of STATE OF ALABAMA (Bledsoe, J.) (Entered: 04/26/2012)
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)
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)
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)
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)
16
Filed: 4/18/2012, Entered: None
ORDER SUBSTITUTING OHIO'S INSTRUCTIONS FOR DISTRIBUTION OF FUNDS. Signed by Judge Rosemary M. Collyer on April 18, 2012. (cdw) (Entered: 04/18/2012)
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)
14
Filed: 4/4/2012, Entered: None
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)
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)
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)
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)
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)
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)
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)
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)
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)
21
Filed: None, Entered: None
NOTICE of Appearance by J. Matt Bledsoe on behalf of STATE OF ALABAMA (Bledsoe, J.) (Entered: 04/26/2012)
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)
19
Filed: None, Entered: None
NOTICE of Appearance by Nathan Allan Brennaman on behalf of STATE OF MINNESOTA (Brennaman, Nathan) (Entered: 04/24/2012)
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)
17
Filed: None, Entered: None
NOTICE of Appearance by Carolyn Ratti Matthews on behalf of STATE OF ARIZONA (Matthews, Carolyn) (Entered: 04/23/2012)
16
Filed: None, Entered: None
ORDER SUBSTITUTING OHIO'S INSTRUCTIONS FOR DISTRIBUTION OF FUNDS. Signed by Judge Rosemary M. Collyer on April 18, 2012. (cdw) (Entered: 04/18/2012)
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)
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)
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)
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)
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)
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)
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)
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)