Plymouth County v. MERSCORP, Inc. et al

Federal Civil Lawsuit Massachusetts District Court, Case No. 1:12-cv-10781
District Judge Nathaniel M. Gorton, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Nathaniel M. Gorton
Last Updated September 18, 2016 at 9:58 PM EDT (9.4 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 Plymouth County, Plaintiff

Represented by Bernstein Liebhard LLP

Name Phone Fax E-Mail
Space Stanley D Bernstein , +1 212 779 1414 +7793 779 779 3218 bernstein@bernlieb.com
Space Jeffrey D. Lerner +1 212 779 1414 +1 212 779 3218 lerner@bernlieb.com
Space Christian Patrick Siebott +1 212 779 1414 +1 212 779 3218 Siebott@bernlieb.com

Represented by Thornton & Naumes LLP

Name Phone Fax E-Mail
Space Robert T. Naumes +1 617 720 1333 +7202 720 720 2445 rnaumes@tenlaw.com
v.
No Logo BAC Home Loans Servicing LP, 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

Represented by Goodwin Procter, LLP

Name Phone Fax E-Mail
Space Thomas M. Hefferon ,. +1 202 346 4029 +1 202 346 4444 thefferon@goodwinproctor.com
Space Richard A. Oetheimer +1 617 570 1259 +1 617 523 1231 roetheimer@goodwinprocter.com
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 Cooley Manion Jones Hake Kurowski LLP

Name Phone Fax E-Mail
Space Thomas F. Reilly +1 617 737 3100 treilly@cmjlaw.com
Space Nicholas D. Stellakis +1 617 670 8534 +1 617 737 1191 nstellakis@cmjlaw.com

Represented by Mayer Brown, LLP

Name Phone Fax E-Mail
Space LUCIA NALE +1 312 701 8857 +1 312 701 7711 lnale@mayerbrown.com
Space Thomas V Panoff +1 312 701 8821 +1 312 701 7711 tpanoff@mayerbrown.com
No Logo Citimortgage, Inc., Defendant
No Logo Doe Corporation I-MMM, Defendant
No Logo Gmac Mortgage, LLC, Defendant

Represented by Demeo & Associates PC

Name Phone Fax E-Mail
Space Christopher M. Waterman +1 617 263 2600 +1 617 263 2300 cwaterman@jdemeo.com

Represented by Prince, Lobel, Glovsky & Tye LLP

Name Phone Fax E-Mail
Space Richard E. Briansky +1 617 456 9000 +1 617 456 8100 rbriansky@princelobel.com

Represented by Weitzman Law Offices, LLC (NJ)

Name Phone Fax E-Mail
Space Thomas Justin Cunningham +1 312 443 1731 +1 312 443 6731 tcunningham@lockelord.com
Space Katherine Heid Harris +1 312 443 1713 kharris@lockelord.com
Space P. Russell Perdew +1 312 443 0700 +1 312 443 0336 pperdew@lordbissell.com
JPMorgan Chase Bank, NA JPMorgan Chase Bank, NA, Defendant

Represented by Verrill & Dana, LLP

Name Phone Fax E-Mail
Space Thomas O. Bean +1 617 309 2600 +1 617 309 2601 tbean@verrilldana.com
No Logo Merscorp, Inc., Defendant

Represented by Morgan, Lewis & Bockius, LLP

Name Phone Fax E-Mail
Space Robert Mark Brochin +1 305 415 3456 +1 305 415 3001 bobby.brochin@morganlewis.com
Space Jeffrey W. Moss +1 617 451 9700 +1 617 451 9710 jmoss@morganlewis.com
No Logo Mortgage Electronic Registration Systems, Inc., Defendant
State Street Bank & Trust Company, Inc. State Street Bank & Trust Company, Inc., Defendant
Officially listed as "State Street Bank and Trust Co."

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
Space Matthew Alex Martel +1 617 960 3939 mmartel@jonesday.com

Represented by McDermott, Will & Emery, LLP

Name Phone Fax E-Mail
Space Anthony A. Bongiorno +1 617 535 4000 +1 617 535 3800 abongiorno@mwe.com
Space Bridget K. O'Connell +1 617 535 4091 boconnell@mwe.com
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
Attributes
Citation Section 28 U.S.C. § 1332
Nature of Suit 290 - Real Property: Other
Timeline
  Entries (56) 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) 56 Filed: 4/4/2013, Entered: None
Case file sent to Suffolk Superior Court. (Moore, Kellyann) (Entered: 04/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 4/4/2013, Entered: None Court Filing
Judge Nathaniel M. Gorton: ORDER entered. ORDER OF REMAND to the State Court(Moore, Kellyann) (Entered: 04/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 4/4/2013, Entered: None
CORRECTED COMPLAINT against All Defendants, filed by Plymouth County.(Siebott, Christian) Modified docket text on 4/4/2013 (Moore, Kellyann). (Entered: 04/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 3/8/2013, Entered: None Court Filing
Judge Nathaniel M. Gorton: ORDER entered. MEMORANDUM AND ORDER: "In accordance with the foregoing, 1) Plaintiff Plymouth County's motion for leave to file corrected complaint (Docket No. 28 ) is ALLOWED, 2) Plaintiff Plymouth County's motion to remand to state court (Docket No. 29 ) is ALLOWED, 3) Plaintiff Bristol County's motion for leave to file corrected complaint (Docket No. 24 ) is ALLOWED, 4) Plaintiff Bristol County's motion to remand to state court (Docket No. 25 ) is ALLOWED, 5) Plaintiff Norfolk County's motion for leave to file corrected complaint (Docket No. 24 ) is ALLOWED, and 6) Plaintiff Norfolk County's motion to remand to state court (Docket No. 25 ) is ALLOWED. So ordered." Associated Cases: 1:12-cv-10778-NMG, 1:12-cv-10780-NMG, 1:12-cv-10781-NMG(Moore, Kellyann) (Entered: 03/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 9/24/2012, Entered: None
SUR-REPLY to Motion re 28 MOTION for Leave to File Corrected Complaint filed by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Wells Fargo Bank N.A.. (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)(Oetheimer, Richard) (Entered: 09/24/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 9/21/2012, Entered: None Court Filing
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered denying 48 MOTION for Leave to File Reply Brief in Support of Motion for Leave to File Sur-Reply in Opposition to Plaintiff's Motion for Leave to Correct the Complaint (Moore, Kellyann) (Entered: 09/21/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 9/21/2012, Entered: None Court Filing
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered granting 45 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Moore, Kellyann) (Entered: 09/21/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 9/6/2012, Entered: None
NOTICE of Appearance by Thomas F. Reilly on behalf of CitiMortgage, Inc., Citibank, N.A. (Reilly, Thomas) (Entered: 09/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 8/17/2012, Entered: None
MOTION for Leave to File Reply Brief in Support of Motion for Leave to File Sur-Reply in Opposition to Plaintiff's Motion for Leave to Correct the Complaint by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Wells Fargo Bank N.A.. (Attachments: # 1 Exhibit A)(Oetheimer, Richard) (Entered: 08/17/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 8/15/2012, Entered: None
CERTIFICATE OF CONSULTATION pursuant to LR 7.1 re 45 MOTION for Leave to File Sur-Reply in Opposition to Plaintiff's Motion for Leave to Correct the Complaint (Amended) by Richard A. Oetheimer on behalf of BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Wells Fargo Bank N.A.. (Oetheimer, Richard) (Entered: 08/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 8/15/2012, Entered: None
Opposition re 45 MOTION for Leave to File Sur-Reply in Opposition to Plaintiff's Motion for Leave to Correct the Complaint filed by Plymouth County. (Lerner, Jeffrey) (Entered: 08/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 8/14/2012, Entered: None
MOTION for Leave to File Sur-Reply in Opposition to Plaintiff's Motion for Leave to Correct the Complaint by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Wells Fargo Bank N.A.. (Attachments: # 1 Exhibit A)(Oetheimer, Richard) (Entered: 08/14/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 8/3/2012, Entered: None
REPLY to Response to 29 MOTION to Remand to State Court filed by Plymouth County. (Lerner, Jeffrey) (Main Document 44 replaced on 9/13/2012 to correct signature) (Moore, Kellyann). (Entered: 08/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 8/3/2012, Entered: None
REPLY to Response to 28 MOTION for Leave to File Corrected Complaint filed by Plymouth County. (Lerner, Jeffrey) (Entered: 08/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 7/23/2012, Entered: None Court Filing
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered granting 41 Motion for Joinder (Patch, Christine) (Entered: 07/23/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 7/20/2012, Entered: None
MOTION for Joinder to Defendant's Opposition to Plaintiff's Motion to Remand and Defedants' Opposition to Plaintiff's Motion for Leave to Correct the Complaint by State Street Corp.(Martel, Matthew) (Entered: 07/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 7/20/2012, Entered: None
DECLARATION re 39 Memorandum in Opposition to Motion, 38 Memorandum in Opposition to Motion, of Kevin L. Courtney by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Wells Fargo Bank N.A.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Oetheimer, Richard) (Entered: 07/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 7/20/2012, Entered: None
MEMORANDUM in Opposition re 28 MOTION for Leave to File Corrected Complaint filed by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Wells Fargo Bank N.A.. (Oetheimer, Richard) (Entered: 07/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 7/20/2012, Entered: None
MEMORANDUM in Opposition re 29 MOTION to Remand to State Court filed by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Wells Fargo Bank N.A.. (Oetheimer, Richard) (Entered: 07/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 7/16/2012, Entered: None
MOTION for Extension of Time to Respond to Plaintiff's Motion for Leave to Correct the Complaint and Motion to Remand (Stipulated) by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Plymouth County, Wells Fargo Bank N.A..(Oetheimer, Richard) (Entered: 07/16/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 7/5/2012, Entered: None
CORPORATE DISCLOSURE STATEMENT by CitiMortgage, Inc., Citibank, N.A. identifying Corporate Parent Citigroup Inc. for CitiMortgage, Inc., Citibank, N.A... (Stellakis, Nicholas) (Entered: 07/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 6/26/2012, Entered: None
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Lucia Nale Filing fee: $ 100, receipt number 0101-4005265 by CitiMortgage, Inc., Citibank, N.A.. (Attachments: # 1 Exhibit Certificate of Lucia Nale)(Stellakis, Nicholas) (Entered: 06/26/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 6/26/2012, Entered: None
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Thomas V. Panoff Filing fee: $ 100, receipt number 0101-4005256 by CitiMortgage, Inc., Citibank, N.A.. (Attachments: # 1 Exhibit Certificate of Thomas V. Panoff)(Stellakis, Nicholas) (Entered: 06/26/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 6/20/2012, Entered: None
MOTION for Extension of Time to Respond to Plaintiff's Motion for Leave to Correct the Complaint (Stipulated) by BAC Home Loans Servicing LP, Bank of America, N.A., CitiMortgage, Inc., Citibank, N.A., JPMorgan Chase Bank N.A., MERSCORP, Inc., Mortgage Electronic Registration Systems Inc., Plymouth County, Wells Fargo Bank N.A..(Oetheimer, Richard) (Entered: 06/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 6/20/2012, Entered: None
NOTICE of Appearance by Nicholas D. Stellakis on behalf of CitiMortgage, Inc., Citibank, N.A. (Stellakis, Nicholas) (Entered: 06/20/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 6/14/2012, Entered: None
MEMORANDUM in Support re 29 MOTION to Remand to State Court filed by Plymouth County. (Moore, Kellyann) (Entered: 06/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 6/14/2012, Entered: None
MEMORANDUM in Support re 28 MOTION for Leave to File Corrected Complaint filed by Plymouth County. (Moore, Kellyann) (Entered: 06/15/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 6/14/2012, Entered: None
MOTION to Remand to State Court by Plymouth County. (Attachments: # 1 Memorandum in Support of Motion to Remand)(Siebott, Christian) (Entered: 06/14/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 6/14/2012, Entered: None
MOTION for Leave to File Corrected Complaint by Plymouth County. (Attachments: # 1 Memorandum in Support of Motion for Leave to Correct the Complaint, # 2 Proposed Corrected Complaint)(Siebott, Christian) (Entered: 06/14/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 6/12/2012, Entered: None
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Robert M. Brochin Filing fee: $ 100, receipt number 0101-3984304 by MERSCORP, Inc., Mortgage Electronic Registration Systems Inc.. (Attachments: # 1 Affidavit of Robert M. Brochin in Support of Motion Pro Hac Vice)(Moss, Jeffrey) (Entered: 06/12/2012)
Request RequestSpace LREF
Blank 26 Filed: 6/6/2012, Entered: None
Assented to MOTION for Extension of Time to File Motion to Remand by Plymouth County.(Lerner, Jeffrey) (Entered: 06/06/2012)
LREF
Legal Document (Payment Possibly Required) 25 Filed: 6/1/2012, Entered: None
CORPORATE DISCLOSURE STATEMENT by MERSCORP, Inc., Mortgage Electronic Registration Systems Inc.. (Moss, Jeffrey) (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 6/1/2012, Entered: None
NOTICE of Appearance by Jeffrey W. Moss on behalf of MERSCORP, Inc., Mortgage Electronic Registration Systems Inc. (Moss, Jeffrey) (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 6/1/2012, Entered: None
Disregard. Filed in incorrect case. CORPORATE DISCLOSURE STATEMENT by MERSCORP, Inc., Mortgage Electronic Registration Systems Inc.. (Moss, Jeffrey) Modified docket text on 6/1/2012 (Moore, Kellyann). (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 6/1/2012, Entered: None
Disregard. Filed in incorrect case. NOTICE of Appearance by Jeffrey W. Moss on behalf of MERSCORP, Inc., Mortgage Electronic Registration Systems Inc. (Moss, Jeffrey) Modified docket text on 6/1/2012 (Moore, Kellyann). (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 6/1/2012, Entered: None
Disregard. Filed in incorrect case. CORPORATE DISCLOSURE STATEMENT by MERSCORP, Inc., Mortgage Electronic Registration Systems Inc. identifying Corporate Parent Merscorp Holdings, Inc. for MERSCORP, Inc., Mortgage Electronic Registration Systems Inc... (Moss, Jeffrey) Modified docket text on 6/1/2012 (Moore, Kellyann). (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 6/1/2012, Entered: None
Disregard. Filed in incorrect case. NOTICE of Appearance by Jeffrey W. Moss on behalf of MERSCORP, Inc., Mortgage Electronic Registration Systems Inc. (Moss, Jeffrey) Modified docket text on 6/1/2012 (Moore, Kellyann). (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 6/1/2012, Entered: None
NOTICE of Appearance by Bridget K. O'Connell on behalf of State Street Corp (O'Connell, Bridget) (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 6/1/2012, Entered: None
NOTICE of Appearance by Matthew A. Martel on behalf of State Street Corp (Martel, Matthew) (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 6/1/2012, Entered: None
NOTICE of Appearance by Anthony A. Bongiorno on behalf of State Street Corp (Bongiorno, Anthony) (Entered: 06/01/2012)
Request RequestSpace LREF
Blank 16 Filed: 5/23/2012, Entered: None
NOTICE of Appearance by Thomas M. Hefferon on behalf of Bank of America, N.A., Wells Fargo Bank N.A. (Hefferon, Thomas) (Entered: 05/23/2012)
LREF
Blank 15 Filed: 5/23/2012, Entered: None
NOTICE of Appearance by Richard A. Oetheimer on behalf of Bank of America, N.A., Wells Fargo Bank N.A. (Oetheimer, Richard) (Entered: 05/23/2012)
LREF
Blank 14 Filed: 5/17/2012, Entered: None
NOTICE by GMAC Mortgage, LLC Notice of Bankruptcy and Effect of Automatic Stay (Harris, Katherine) (Entered: 05/17/2012)
LREF
Legal Document (Payment Possibly Required) 13 Filed: 5/16/2012, Entered: None
MOTION for Leave to Appear Pro Hac Vice for admission of Stanley D. Bernstein, Christian Siebott, and Jeffrey D. Lerner Filing fee: $ 300, receipt number 0101-3947405 by Plymouth County. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Naumes, Robert) (Entered: 05/16/2012)
Request RequestSpace LREF
Blank 12 Filed: 5/15/2012, Entered: None
NOTICE of Appearance by Thomas O. Bean on behalf of JPMorgan Chase Bank N.A. (Bean, Thomas) (Entered: 05/15/2012)
LREF
Blank 11 Filed: 5/15/2012, Entered: None Court Filing
Refusal to Consent to Proceed Before a US Magistrate Judge. . (Bean, Thomas) (Main Document 11 replaced in non-fillable format on 5/16/2012) (Moore, Kellyann). (Entered: 05/15/2012)
LREF
Blank 10 Filed: 5/11/2012, Entered: None
Assented to MOTION for Extension of Time to June 7 for Plaintiff to file Motion to Remand; Response to Motion to Remand July 9; Reply July 23 and response to Complaint 30 days after ruling on motion to remand to June 7 for Plaintiff to file Motion to Remand; Response to Motion to Remand July 9; Reply July 23 and response to Complaint 30 days after ruling on motion to remand with Certificate of Service by GMAC Mortgage, LLC.(Briansky, Richard) (Entered: 05/11/2012)
LREF
Legal Document (Payment Possibly Required) 9 Filed: 5/11/2012, Entered: None
MOTION for Leave to Appear Pro Hac Vice for admission of Thomas J. Cunningham and P. Russell Perdew Filing fee: $ 200, receipt number 0101-3940851 by GMAC Mortgage, LLC. (Attachments: # 1 Exhibit A - Affidavit of Cunningham, # 2 Exhibit B - Affidavit of Perdew)(Briansky, Richard) (Entered: 05/11/2012)
Request RequestSpace LREF
Blank 8 Filed: 5/10/2012, Entered: None
NOTICE of Withdrawal of Appearance by Richard E. Briansky of Christ Waterman of Demeo & Associates PC (Briansky, Richard) (Entered: 05/10/2012)
LREF
Blank 7 Filed: 5/10/2012, Entered: None
NOTICE of Appearance by Richard E. Briansky on behalf of GMAC Mortgage, LLC (Briansky, Richard) (Entered: 05/10/2012)
LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 6 Filed: 5/4/2012, Entered: None
CORPORATE DISCLOSURE STATEMENT by State Street Corp. (Martel, Matthew) (Main Document 6 replaced on 5/9/2012) (Quinn, Thomas). (Entered: 05/04/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 5/4/2012, Entered: None
NOTICE by State Street Corp re 1 Notice of Removal, Consent to Removal from the Superior Court of the Commonwealth of Massachusetts, County of Suffolk (Attachments: # 1 Exhibit A)(Martel, Matthew) (Entered: 05/04/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 5/3/2012, Entered: None
CORPORATE DISCLOSURE STATEMENT by GMAC Mortgage, LLC. (Waterman, Christopher) (Entered: 05/03/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 5/2/2012, Entered: None
NOTICE of Appearance by Katherine H. Harris on behalf of GMAC Mortgage, LLC (Harris, Katherine) (Entered: 05/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 5/2/2012, Entered: None Court Filing
Magistrate Judge Jennifer C. Boal: ORDER entered. ORDER OF RECUSAL.Associated Cases: 1:12-cv-10778-JCB, 1:12-cv-10780-JCB, 1:12-cv-10781-JCB(LaRoche, Donald) (Entered: 05/02/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 5/1/2012, Entered: None
NOTICE OF REMOVAL ( Fee Status: Paid 350.00 Receipt # 0101-3924034) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Civil Cover Sheet, # 6 Civil Cover Sheet)(Waterman, Christopher) Modified on 5/1/2012 (Jones, Sherry). (Attachment 5 replaced on 5/1/2012) (Danieli, Chris). (Attachment 6 replaced on 5/1/2012) (Danieli, Chris). (Entered: 05/01/2012)
Request RequestSpace LREF

Statistics

This case has been viewed 202 times.

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