Cruz v. Cameron Financial Group Incorporated et al
Sammy Cruz |
Cameron Financial Group Incorporated a California corporation doing business as 1st Choice Mortgage, Specialized Loan Servicing LLC and Unknown Parties |
2:2023cv01112 |
June 15, 2023 |
US District Court for the District of Arizona |
Susan M Brnovich |
Deborah M Fine |
Contract: Other |
28 U.S.C. § 1441 Petition for Removal- Declaratory Judgement |
Plaintiff |
Docket Report
This docket was last retrieved on January 29, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 26 ORDER that the #25 Motion for Extension of Time is granted. IT IS FURTHER ORDERED that the deadline for Plaintiff to serve Defendants is November 6, 2023. Signed by Judge Susan M. Brnovich on 8/7/2023. (ESG) |
Filing 25 First MOTION for Extension of Time to Extend Time to Serve Defendant by Sammy Cruz. (Attachments: #1 Exhibit Exhibit 1)(Aulicino, Joseph) |
Filing 24 REPLY to Response to Motion re: #19 MOTION to Dismiss for Failure to State a Claim Motion to Dismiss Plaintiff's Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) Reply in Support of Motion to Dismiss by Defendant Specialized Loan Servicing LLC. (Noe, Sarah) *Modified text on 8/4/2023 (DXD). |
Filing 23 RESPONSE in Opposition re: #19 MOTION to Dismiss for Failure to State a Claim Motion to Dismiss Plaintiff's Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) filed by Sammy Cruz. (Aulicino, Joseph) |
Filing 22 ORDER that the #21 Motion for Extension of Time is granted. The deadline for Plaintiff to respond to the Motion is extended to July 28, 2023. Signed by Judge Susan M. Brnovich on 7/20/2023. (ESG) |
Filing 21 Joint MOTION for Extension of Time to File Response/Reply as to #19 MOTION to Dismiss for Failure to State a Claim Motion to Dismiss Plaintiff's Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) by Sammy Cruz. (Attachments: #1 Proposed Order Granting Joint Motion to Extend Time)(Aulicino, Joseph) |
Filing 20 SERVICE EXECUTED filed by Sammy Cruz: Notice of Service re: Order (Doc 17) upon Specialized Loan Servicing, LLC on July 12, 2023. (Aulicino, Joseph) |
Filing 19 MOTION to Dismiss for Failure to State a Claim Motion to Dismiss Plaintiff's Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) by Specialized Loan Servicing LLC. (Attachments: #1 Proposed Order Proposed Order Granting Motion to Dismiss)(Noe, Sarah) |
Filing 18 ORDER directing the Clerk of Court to terminate any or all Defendants in this matter, without further notice, that have not been served within the time required by Fed. R. Civ. P. 4(m) on September 13, 2023. Signed by Judge Susan M. Brnovich on 7/5/2023. (ESG) |
Filing 17 ORDER This matter having recently come before this Court, the parties are advised of the following preliminary policies and procedures that will govern these proceedings and are ordered as follows. Plaintiff(s) must promptly serve a copy of this Order on Defendant(s) and file notice of service with the Clerk of Court. See attached Order for complete details. Signed by Judge Susan M. Brnovich on 7/5/2023. (ESG) |
Remark: Pro hac vice motion(s) granted for Matthew A Morr on behalf of Defendant Specialized Loan Servicing LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 16 MINUTE ORDER: Pursuant to Local Rule 3.7(b), a request has been received for a random reassignment of this case to a District Judge. FURTHER ORDERED Case reassigned by random draw to Judge Susan M Brnovich. All further pleadings/papers should now list the following COMPLETE case number: CV-23-1112-PHX-SMB. FURTHER ORDERED that the Order to Show Cause Hearing scheduled for July 24, 2023 hereby VACATED. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 15 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 14 Agreement to Magistrate Judge Jurisdiction. Party agrees to Magistrate Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 12 Corporate Disclosure Statement by Sammy Cruz. (Aulicino, Joseph) |
Filing 11 PLAINTIFF'S DEMAND for Jury Trial by Sammy Cruz. (Aulicino, Joseph) |
Filing 9 ORDER that Specialized Loan Servicing LLC show cause for failure to comply with LRCiv 3.7(b) before Chief Judge G Murray Snow. Show Cause Hearing set for 7/24/2023 at 09:00 AM in Courtroom 602, 401 West Washington Street, Phoenix, AZ 85003 before Chief Judge G Murray Snow. (Attachments: #1 Instructions, #2 Consent Form)(MAP) |
Filing 8 ORDER that Sammy Cruz show cause for failure to comply with LRCiv 3.7(b) before Chief Judge G Murray Snow. Show Cause Hearing set for 7/24/2023 at 09:00 AM in Courtroom 602, 401 West Washington Street, Phoenix, AZ 85003 before Chief Judge G Murray Snow. (Attachments: #1 Instructions, #2 Consent Form)(MAP) |
Filing 7 ORDER granting #6 Motion for Extension of Time to Answer. IT IS FURTHER ORDERED extending the deadline for Defendant Specialized Loan Servicing, LLC to respond to Plaintiff's Complaint to July 6, 2023. Signed by Magistrate Judge Deborah M Fine on 6/22/2023. (WLP) |
Filing 6 MOTION for Extension of Time to Respond To Complaint (First Request) by Specialized Loan Servicing LLC. (Attachments: #1 Proposed Order)(Noe, Sarah) |
Filing 5 Corporate Disclosure Statement by Specialized Loan Servicing LLC. (Noe, Sarah) |
Filing 4 NOTICE re: Notice of Service of Notice of Removal by Specialized Loan Servicing LLC re: #1 Notice of Removal, . (Noe, Sarah) |
Filing 3 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Specialized Loan Servicing LLC. (MYE) |
Filing 2 Filing fee paid, receipt number AAZDC-22016881. This case has been assigned to the Honorable Deborah M Fine. All future pleadings or documents should bear the correct case number: CV-23-1112-PHX-DMF. Magistrate Election form attached.PLEASE NOTE: Plaintiff(s) and defendants that have already appeared in this case are required to file the attached Magistrate Election form within FOURTEEN (14) days of this filing. Please read attached instructions. (MYE) |
Filing 1 NOTICE OF REMOVAL from Maricopa County Superior Court, case number CV2023-051765. Filing fee received: $ 402.00, receipt number AAZDC-22016881 filed by Specialized Loan Servicing LLC. (Noe, Sarah) (Attachments: #1 Civil Cover Sheet, #2 Supplemental Civil Cover Sheet, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F)(MYE) |
***STATE COURT RECORD RECEIVED*** SERVICE EXECUTED : Affidavit of Service re: Summons, Verified Complaint, Certificate of Compulsory Arbitration upon Specialized Loan Servicing LLC on 5/18/2023. (Original filed in Maricopa County Superior Court on 5/30/2023.) (MYE) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. |
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 Arizona District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.