Taylor et al v.Structured Asset Funding, LLC., et al.
Plaintiff: Terrence E. Taylor, Louise W. Taylor and Phillip D. Taylor
Defendant: Structured Asset Funding, LLC. d/b/a 123 Lump Sum a/k/a 123 Lum Sum, LLC., Blazingstar Funding, LLC., Jay Gee, LLC, Bexhill, LLC, iSettlements LLC d/b/a 123 Lump Sum, HPF Capital d/b/a Highpoint Funding and Rhett Wadsworth
Case Number: 1:2015cv00271
Filed: February 26, 2015
Court: US District Court for the Eastern District of Virginia
Office: Alexandria Office
County: Prince William
Presiding Judge: Theresa Carroll Buchanan
Referring Judge: T S Ellis
Nature of Suit: P.I.: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 8, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 8, 2015 Opinion or Order Filing 94 ORDER denying #90 Motion to Vacate. It is further ORDERED that the Clerk is DIRECTED to remove from the docket the hearing on the motion to vacate noticed for Friday, June 26, 2015. Signed by District Judge T. S. Ellis, III on 06/08/2015. (dvanm, )
June 8, 2015 Filing 93 TRANSCRIPT of proceedings held on June 5, 2015, before Judge Ellis, Court Reporter/Transcriber Michael Rodriquez, Telephone number 301-213-4913. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the court reporter/transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER Redaction Request due 7/8/2015. Redacted Transcript Deadline set for 8/10/2015. Release of Transcript Restriction set for 9/8/2015.(rodriquez, michael)
June 8, 2015 Filing 92 Notice of Hearing Date set for June 26, 2015 re #90 MOTION to Vacate #88 Notice of Voluntary Dismissal (Krystyniak, Kelly)
June 8, 2015 Filing 91 Memorandum in Support re #90 MOTION to Vacate #88 Notice of Voluntary Dismissal filed by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
June 8, 2015 Filing 90 MOTION to Vacate #88 Notice of Voluntary Dismissal by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
June 8, 2015 ***Motion Hearing terminated (dvanm, )
June 5, 2015 Filing 89 Minute Entry for proceedings held before District Judge T. S. Ellis, III: Motion Hearing held on 6/5/2015 re: Defendant's motions #36 , #39 , #52 , #55 , #59 to Dismiss. Kathleen J. Lynch Holmes and Edward S. Stone present on behalf of plaintiff. Brandon H. Elledge, William E. Spivey, Craig J. Franco, and Cory W. Eichhorn present on behalf of defendant. Count 1 dismissed, Count 2 dismissed (failure to state a claim), count 3 no allegation of breach of contractual duty, counts 6 & 7 fraud claims fail to meet requirements under state/federal law, count 7 does not fit under consumer act. Plaintiff's to file further memorandum 1 week from Monday. defendants to file response individual or jointly by Friday COB. Page limitations governed by local rules (30 pages). Defendant's motions #52 , #55 , #59 to dismiss, taken under advisement. Defendant's motions #36 & #39 to dismiss, dismissed as moot. (Court Reporter Michael A. Rodriquez)(mpha)
June 5, 2015 Filing 88 NOTICE of Voluntary Dismissal Without Prejudice by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor (Attachments: #1 Proposed Order)(Holmes, Kathleen)
June 2, 2015 Opinion or Order Filing 87 ORDER granting #86 Motion to Withdraw as Attorney. Attorney Mark Edward Warmbier terminated. Signed by District Judge T. S. Ellis, III on 06/02/2015. (dvanm, )
June 2, 2015 Filing 86 MOTION to Withdraw as Attorney and Memorandum in Support by Blazingstar Funding, LLC.. (Attachments: #1 Proposed Order)(Warmbier, Mark)
June 1, 2015 Filing 85 Withdrawal of Motion by All Plaintiffs re #71 Memorandum in Support, #70 MOTION for Protective Order Sealing Unredacted pages of Memoranda in Opposition (Holmes, Kathleen)
June 1, 2015 Filing 84 Withdrawal of Motion by All Plaintiffs re #44 MOTION to Seal Paragraphs in Amended Complaint, #45 Memorandum in Support (Holmes, Kathleen)
May 29, 2015 Opinion or Order Filing 83 ORDER granting #76 Motion for Leave to File to file Revised Joint Discovery Plan. Signed by Magistrate Judge Theresa Carroll Buchanan on 5/29/15. (gwalk, )
May 29, 2015 Filing 82 NOTICE by Structured Asset Funding, LLC., iSettlements LLC re #76 Consent MOTION for Leave to File Revised Joint Discovery Plan (Attachments: #1 Proposed Order)(Krystyniak, Kelly)
May 26, 2015 Filing 81 REPLY to Response to Motion re #59 MOTION to Dismiss Amended Complaint filed by Blazingstar Funding, LLC.. (Warmbier, Mark)
May 26, 2015 Filing 80 REPLY to Response to Motion re #52 MOTION to Dismiss for Failure to State a Claim filed by Structured Asset Funding, LLC., iSettlements LLC. (Attachments: #1 Exhibit A)(Krystyniak, Kelly)
May 26, 2015 Filing 79 NOTICE by Structured Asset Funding, LLC., iSettlements LLC re #76 Consent MOTION for Leave to File Revised Joint Discovery Plan (Attachments: #1 Proposed Order)(Krystyniak, Kelly)
May 26, 2015 Filing 78 REPORT of Rule 26(f) Planning Meeting by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
May 26, 2015 Filing 77 Memorandum in Support re #76 Consent MOTION for Leave to File Revised Joint Discovery Plan filed by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
May 26, 2015 Filing 76 Consent MOTION for Leave to File Revised Joint Discovery Plan by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
May 22, 2015 Filing 75 Memorandum in Support re #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter filed by Rhett Wadsworth. (Marks, Margaret)
May 20, 2015 MOTIONS REFERRED to Magistrate Judge: Buchanan. #70 MOTION for Protective Order Sealing Unredacted pages of Memoranda in Opposition (clar, )
May 20, 2015 Set Deadlines as to #70 MOTION for Protective Order Sealing Unredacted pages of Memoranda in Opposition. Motion Hearing set for 6/5/2015 at 10:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. (clar, )
May 19, 2015 Filing 74 Sealed Document re #68 Memorandum in Opposition. (dvanm, )
May 19, 2015 Filing 73 Sealed Document re #69 Memorandum in Opposition. (dvanm, )
May 19, 2015 Filing 72 Notice of Hearing Date re #71 Memorandum in Support, #70 MOTION for Protective Order Sealing Unredacted pages of Memoranda in Opposition (Holmes, Kathleen)
May 19, 2015 Filing 71 Memorandum in Support re #70 MOTION for Protective Order Sealing Unredacted pages of Memoranda in Opposition filed by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Attachments: #1 Proposed Order)(Holmes, Kathleen)
May 19, 2015 Filing 70 MOTION for Protective Order Sealing Unredacted pages of Memoranda in Opposition by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen)
May 19, 2015 Filing 69 Memorandum in Opposition re #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter, #39 MOTION to Dismiss , #36 MOTION to Dismiss filed by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen)
May 19, 2015 Filing 68 Memorandum in Opposition re #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter filed by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen)
May 18, 2015 Opinion or Order Filing 67 ORDER the hearing on Friday, May 29,201S at 10:00 a.m. is CONTINUED to Friday, June 5, 2015 at 10:00 a.m. Signed by District Judge T. S. Ellis, III on 05/18/2015. (dvanm, )
May 18, 2015 Opinion or Order Filing 66 ORDER granting #65 Motion for Extension of Time to File Response/Reply re #65 Consent MOTION for Extension of Time to File Response/Reply as to #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter, #52 MOTION to Dismiss for Failure to S MOTION for Leave to File Excess Pages ; granting #65 Motion for Leave to File Excess Pages Responses due by 5/19/2015. Signed by District Judge T. S. Ellis, III on 05/18/2015. (dvanm, )
May 18, 2015 Set/Reset Deadlines as to #59 MOTION to Dismiss Amended Complaint, #39 MOTION to Dismiss , #36 MOTION to Dismiss , #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter, #52 MOTION to Dismiss for Failure to State a Claim . Motion Hearing set for 6/5/2015 at 10:00 AM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. (dvanm, )
May 18, 2015 Reset Hearings: re: #36 #39 #52 #55 #59 Motion Hearing set for 6/5/2015 at 10:00 AM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. (dvanm, )
May 18, 2015 Filing 65 Consent MOTION for Extension of Time to File Response/Reply as to #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter, #52 MOTION to Dismiss for Failure to State a Claim , #59 MOTION to Dismiss Amended Complaint , MOTION for Leave to File Excess Pages by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Attachments: #1 Proposed Order Stipulated Proposed Order)(Holmes, Kathleen)
May 13, 2015 Opinion or Order Filing 64 So Ordered re #63 Notice of Voluntary Dismissal With Prejudice as to Defendant Bexhill, LLC. filed by Phillip D. Taylor, Louise W. Taylor, Terrence E. Taylor. Signed by District Judge T. S. Ellis, III on 5/13/15. (gwalk, )
May 13, 2015 Filing 63 NOTICE of Voluntary Dismissal with Prejudice of Defendant Bexhill, LLC by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor (Holmes, Kathleen)
May 11, 2015 Opinion or Order Filing 62 Rule 16(b) Scheduling Order - Pursuant to the Rule 16(b) Conference it is ordered that 1. Upon consideration of the representations made by the parties in submissions presented, the Court makes the following rulings: a. The Joint Proposed Discovery Plan is approved and shall control discovery to the extent of its application unless modified by the Court. (see Order for complete details) Signed by Magistrate Judge Theresa Carroll Buchanan on 5/11/15. (tfitz, )
May 11, 2015 Set Deadlines as to #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter. Motion Hearing set for 5/29/2015 at 10:00 AM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. (klau, )
May 11, 2015 Set Deadlines as to #59 MOTION to Dismiss Amended Complaint. Motion Hearing set for 5/29/2015 at 10:00 AM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. (klau, )
May 8, 2015 Filing 61 Notice of Hearing Date set for May 29, 2015 re #59 MOTION to Dismiss Amended Complaint (Warmbier, Mark)
May 8, 2015 Filing 60 Memorandum in Support re #59 MOTION to Dismiss Amended Complaint filed by Blazingstar Funding, LLC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Warmbier, Mark)
May 8, 2015 Filing 59 MOTION to Dismiss Amended Complaint by Blazingstar Funding, LLC.. (Warmbier, Mark)
May 8, 2015 Filing 58 NOTICE of Appearance by Margaret McCallum Marks on behalf of Rhett Wadsworth (Marks, Margaret)
May 8, 2015 Filing 57 Notice of Hearing Date re #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter, #56 Memorandum in Support, (Franco, Craig)
May 8, 2015 Filing 56 Memorandum in Support re #55 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction personal and subject matter filed by Rhett Wadsworth. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Franco, Craig)
May 8, 2015 Filing 55 MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction personal and subject matter by Rhett Wadsworth. (Franco, Craig)
May 8, 2015 Set Deadlines as to #52 MOTION to Dismiss for Failure to State a Claim . Motion Hearing set for 5/29/2015 at 10:00 AM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. (clar, )
May 7, 2015 Filing 54 Notice of Hearing Date set for 5/29/15 re #53 Memorandum in Support, #52 MOTION to Dismiss for Failure to State a Claim (Krystyniak, Kelly)
May 7, 2015 Filing 53 Memorandum in Support re #52 MOTION to Dismiss for Failure to State a Claim filed by Structured Asset Funding, LLC., iSettlements LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Krystyniak, Kelly)
May 7, 2015 Filing 52 MOTION to Dismiss for Failure to State a Claim by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
May 7, 2015 Filing 51 NOTICE by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor re #44 MOTION to Seal Paragraphs in Amended Complaint (Holmes, Kathleen)
May 7, 2015 Per TCB chambers motions set for 5/8/15 on the papers(clar, )
May 6, 2015 Filing 50 REPORT of Rule 26(f) Planning Meeting by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
April 23, 2015 Set/Reset Hearings: Final Pretrial Conference reset for 9/17/2015 at 01:00 PM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. (mpha)
April 22, 2015 Filing 49 AMENDED COMPLAINT corrected Redacted against All Defendants, filed by Louise W. Taylor, Terrence E. Taylor, Phillip D. Taylor.(Holmes, Kathleen)
April 21, 2015 Opinion or Order Filing 48 SCHEDULING ORDER: Initial Pretrial Conference set for 5/13/2015 at 11:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. Final Pretrial Conference set for 9/17/2015 at 01:00 AM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. Discovery due by 9/11/2015. Signed by District Judge T. S. Ellis, III on 04/21/2015. (Attachments: #1 Magistrate Consent Form, #2 Pretrial Notice)(mpha)
April 21, 2015 Filing 47 Sealed Document re #44 MOTION to Seal Paragraphs in Amended Complaint. (nhall )
April 21, 2015 Set Deadline as to #44 MOTION to Seal Paragraphs in Amended Complaint. Motion Hearing set for 5/8/2015 at 10:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. (jlan)
April 20, 2015 Filing 46 Notice of Hearing Date set for May 8, 2015 re #44 MOTION to Seal Paragraphs in Amended Complaint (Holmes, Kathleen)
April 20, 2015 Filing 45 Memorandum in Support re #44 MOTION to Seal Paragraphs in Amended Complaint filed by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Attachments: #1 Proposed Order)(Holmes, Kathleen)
April 20, 2015 Filing 44 MOTION to Seal Paragraphs in Amended Complaint by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen)
April 20, 2015 Filing 43 AMENDED COMPLAINT (corrected) against All Defendants, filed by Louise W. Taylor, Terrence E. Taylor, Phillip D. Taylor.(Holmes, Kathleen) Modified on 4/22/2015 per attorney misfiling unredacted amended complaint regarding to motion to seal DE#44 (dvanm, ).
April 17, 2015 Filing 42 AMENDED COMPLAINT against All Defendants, filed by Louise W. Taylor, Terrence E. Taylor, Phillip D. Taylor.(Holmes, Kathleen)
April 14, 2015 Set Deadlines as to #39 MOTION to Dismiss , #36 MOTION to Dismiss . Motion Hearing set for 5/29/2015 at 10:00 AM in Alexandria Courtroom 900 before District Judge T. S. Ellis III. (clar, )
April 13, 2015 Filing 41 Notice of Hearing Date re #39 MOTION to Dismiss (Warmbier, Mark)
April 13, 2015 Filing 40 Memorandum in Support re #39 MOTION to Dismiss filed by Blazingstar Funding, LLC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Warmbier, Mark)
April 13, 2015 Filing 39 MOTION to Dismiss by Blazingstar Funding, LLC.. (Warmbier, Mark)
April 13, 2015 Filing 38 Notice of Hearing Date re #36 MOTION to Dismiss , #37 Memorandum in Support (Krystyniak, Kelly)
April 13, 2015 Filing 37 Memorandum in Support re #36 MOTION to Dismiss filed by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
April 13, 2015 Filing 36 MOTION to Dismiss by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
April 10, 2015 Opinion or Order Filing 35 ORDER granting #33 Motion for Extension of Time to File. Defendant Rhett Wadsworth is ordered to file a responsive pleading on or before April 22, 2015. Signed by Magistrate Judge Theresa Carroll Buchanan on 04/10/2015. (dvanm, )
April 10, 2015 Filing 34 SUMMONS Returned Executed by Louise W. Taylor, Terrence E. Taylor, Phillip D. Taylor Blazingstar Funding, LLC. served on 3/9/2015, answer due 3/30/2015. (dvanm, )
April 9, 2015 Filing 33 Consent MOTION for Extension of Time to File a Responsive Pleading by Rhett Wadsworth. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Franco, Craig)
April 7, 2015 Filing 32 NOTICE of Appearance by Craig James Franco on behalf of Rhett Wadsworth (Franco, Craig)
March 30, 2015 Filing 31 SUMMONS Returned Executed by Louise W. Taylor, Terrence E. Taylor, Phillip D. Taylor Bexhill, LLC served on 3/9/2015, answer due 3/30/2015; HPF Capital served on 3/10/2015, answer due 3/31/2015; Jay Gee, LLC served on 3/10/2015, answer due 3/31/2015; Structured Asset Funding, LLC. served on 3/9/2015, answer due 3/30/2015; iSettlements LLC served on 3/16/2015, answer due 4/6/2015. (dvanm, )
March 27, 2015 Opinion or Order Filing 30 ORDER granting #27 Motion for Extension of Time to Answer Blazingstar Funding, LLC. answer due 4/13/2015.. Signed by Magistrate Judge Theresa Carroll Buchanan on 03/27/2015. (dvanm, )
March 27, 2015 Filing 29 Financial Interest Disclosure Statement (Local Rule 7.1) by Blazingstar Funding, LLC.. (Spivey, William)
March 27, 2015 Agreed Order received and sent to chambers. (dvanm, )
March 26, 2015 Filing 28 NOTICE of Appearance by Lauren Tallent Rogers on behalf of Blazingstar Funding, LLC. (Rogers, Lauren)
March 26, 2015 Filing 27 Consent MOTION for Extension of Time to File Answer re #1 Complaint and Memorandum in Support by Blazingstar Funding, LLC.. (Attachments: #1 Exhibit A Proposed Order)(Spivey, William)
March 26, 2015 Opinion or Order Filing 26 ORDER granting #19 Motion for Extension of Time to Answer. Signed by Magistrate Judge Theresa Carroll Buchanan on 03/26/2015. (dvanm, )
March 26, 2015 Notice of Correction re #22 Affidavit, #23 Affidavit, #20 Affidavit, #21 Affidavit, #24 Affidavit, #25 Affidavit - The filing user has been notified to re-file the service returns in paper form as they are exempt from ECF. (dvanm, )
March 25, 2015 Filing 25 AFFIDAVIT of Service of Process - Structured Asset Funding LLC LLC by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen) (Main Document 25 replaced on 3/26/2015) (dvanm, ).
March 25, 2015 Filing 24 AFFIDAVIT of Service of Process - Jay Gee LLC by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen) (Main Document 24 replaced on 3/26/2015) (dvanm, ).
March 25, 2015 Filing 23 AFFIDAVIT of Service of Process - iSettlements LLC by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen) (Main Document 23 replaced on 3/26/2015) (dvanm, ).
March 25, 2015 Filing 22 AFFIDAVIT of Service of Process - HPF Capital LLC by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen) (Main Document 22 replaced on 3/26/2015) (dvanm, ).
March 25, 2015 Filing 21 AFFIDAVIT of Service - Blazingstar by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen) (Main Document 21 replaced on 3/26/2015) (dvanm, ).
March 25, 2015 Filing 20 AFFIDAVIT of Service - Bexhilll, LLC by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen) (Main Document 20 replaced on 3/26/2015) (dvanm, ).
March 25, 2015 Filing 19 Consent MOTION for Extension of Time to File Answer by Structured Asset Funding, LLC., iSettlements LLC. (Krystyniak, Kelly)
March 24, 2015 Opinion or Order Filing 18 ORDER granting #16 Motion for Extension of Time to Answer. Signed by Magistrate Judge Theresa Carroll Buchanan on 03/24/2015. (dvanm, )
March 24, 2015 Filing 17 Financial Interest Disclosure Statement (Local Rule 7.1) by Bexhill, LLC. (Morabito, Erika)
March 24, 2015 Filing 16 Consent MOTION for Extension of Time to File Answer by Bexhill, LLC. (Morabito, Erika)
March 24, 2015 Stipulation and Consent Order received and forwarded to chambers. (dvanm, )
March 23, 2015 Opinion or Order Filing 15 ORDER granting #12 Motion for Pro hac vice. Signed by District Judge T. S. Ellis, III on 03/20/2015. (dvanm, )
March 20, 2015 Filing 14 NOTICE of Appearance by Kelly Ann Krystyniak on behalf of Structured Asset Funding, LLC., iSettlements LLC (Krystyniak, Kelly)
March 18, 2015 Filing 13 Financial Interest Disclosure Statement (Local Rule 7.1) by Structured Asset Funding, LLC., iSettlements LLC. (Elledge, Brandon)
March 18, 2015 Filing 12 Motion to appear Pro Hac Vice by Cory William Eichhorn and Certification of Local Counsel Brandon H. Elledge Filing fee $ 75, receipt number 0422-4365454. by Structured Asset Funding, LLC., iSettlements LLC. (Elledge, Brandon)
March 18, 2015 Filing 11 NOTICE of Appearance by Brandon Hall Elledge on behalf of Structured Asset Funding, LLC., iSettlements LLC (Elledge, Brandon)
March 13, 2015 Opinion or Order Filing 10 ORDER granting #9 Motion for Pro hac vice. Signed by District Judge T. S. Ellis, III on 03/13/2015. (dvanm, )
March 12, 2015 Filing 9 Motion to appear Pro Hac Vice by Edward S. Stone and Certification of Local Counsel Kathleen J.L. Holmes Filing fee $ 75, receipt number 0422-4356515. by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Holmes, Kathleen)
March 6, 2015 Opinion or Order Filing 8 ORDER granting #2 Motion to Seal. Signed by Magistrate Judge Theresa Carroll Buchanan on 3/6/15. (tfitz, )
March 6, 2015 Filing 7 Minute Entry for proceedings held before Magistrate Judge Theresa Carroll Buchanan:Motion Hearing held on 3/6/2015 re #2 MOTION to Seal filed by Phillip D. Taylor, Louise W. Taylor, Terrence E. Taylor. Appearance of counsel for pltf. Deft not present. Motion is uncontested and GRANTED. Order to follow. (Tape #FTR.)(tfitz, )
March 2, 2015 MOTIONS REFERRED to Magistrate Judge: Buchanan. #2 MOTION to Seal (clar, )
March 2, 2015 Set Deadlines as to #2 MOTION to Seal. Motion Hearing set for 3/6/2015 at 10:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. (clar, )
February 27, 2015 Filing 6 Notice of Hearing Date March 6, 2015 re #3 Memorandum in Support, #2 MOTION to Seal (Holmes, Kathleen)
February 26, 2015 Filing 5 Summons Issued as to All Defendants for service via SPS. (gwalk, )
February 26, 2015 Filing 4 Sealed Document re #2 MOTION to Seal. (gwalk, )
February 26, 2015 Filing 3 Memorandum in Support re #2 MOTION to Seal filed by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (gwalk, )
February 26, 2015 Filing 2 MOTION to Seal Complaint by Louise W. Taylor, Phillip D. Taylor, Terrence E. Taylor. (Attachments: #1 Proposed Order)(gwalk, )
February 26, 2015 Filing 1 COMPLAINT(Redacted) against All Defendants ( Filing fee $ 400, receipt number 14683049763.), filed by Louise W. Taylor, Terrence E. Taylor, Phillip D. Taylor. (Attachments: #1 Civil Cover Sheet, #2 Receipt)(gwalk, )

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Virginia Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Taylor et al v.Structured Asset Funding, LLC., et al.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terrence E. Taylor
Represented By: Kathleen Joanna Lynch Holmes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Louise W. Taylor
Represented By: Kathleen Joanna Lynch Holmes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Phillip D. Taylor
Represented By: Kathleen Joanna Lynch Holmes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Structured Asset Funding, LLC. d/b/a 123 Lump Sum a/k/a 123 Lum Sum, LLC.
Represented By: Brandon Hall Elledge
Represented By: Kelly Ann Krystyniak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Blazingstar Funding, LLC.
Represented By: Lauren Brooke Tallent
Represented By: Mark Edward Warmbier
Represented By: William Edgar Spivey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jay Gee, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bexhill, LLC
Represented By: Erika Lynn Morabito
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: iSettlements LLC d/b/a 123 Lump Sum
Represented By: Brandon Hall Elledge
Represented By: Kelly Ann Krystyniak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: HPF Capital d/b/a Highpoint Funding
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rhett Wadsworth
Represented By: Craig James Franco
Represented By: Margaret Marks
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?