Gary Craig Haddock v. Countrywide Bank, N.A. et al
Gary Craig Haddock |
Select Portfolio Servicing, Inc., The Bank of New York Mellon, QBE First Insurance Agency, Countrywide Bank, N.A., Countrywide Home Loans, Countrywide Financial, Countrwide Financial Corporation, Bank of America Home Loans, L.P., CWalt Inc., Bank of America Corporation, Recontrust Company N.A., BAC Field Services Corporation, BAC Tax Services Corporation, Balboa Insurance, Inc., Bank of America Reinsurance Corporation, QBE Insurance Group, Meritplan Insurance Company, Newport Insurance Company, Fairbanks Capital Corp, a Utah corporation, Equifax, Experian, Transunion, Innovis, Does 1-30, Countrywide Home Loans, Inc., Countrywide Financial Corporation, Bank of America, N.A., Bank of America Corp., The Bank of New York as Trusee for the Holders of CWALT, Inc., Alternative loan Trust, NB Holdings, Inc., The Bank of New York, BAC Home Loan Servicing, L.P., Banc of America Insurance Services, Inc., The Bank of New York as Trustee for the Holders of CWALT, Inc., Alternative Loan Trust, Recontrust Company, N.A., Balboa Insurance Company, Balboa Insurance Services Inc., Newport Management Corporation, QBE Inc., QBE Insurance Group, Ltd., NGLS Insurance Services, Inc., QBE Insurance Corp., QBE Reinsurance Corporation, QBE Holdings, Inc. and QBE Specialty Insurance Company |
2:2014cv06452 |
August 15, 2014 |
US District Court for the Central District of California |
Philip S Gutierrez |
Frederick F Mumm |
Real Property: Foreclosure |
28 U.S.C. § 1444 Notice of Removal - Foreclosure |
Both |
Docket Report
This docket was last retrieved on June 21, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 227 NOTICE of Voluntary Dismissal filed by Plaintiff Gary Craig Haddock. Dismissal is With Prejudice. (Krakowsky, Shinaan) |
Filing 226 ORDER GRANTING SECOND JOINT STIPULATION REQUESTING EXTENSION OF TIME TO COMPLETE SETTLMENET DOCUMENTS AND FILE DISMISSAL WITH PREJUDICE by Judge Philip S. Gutierrez, re Stipulation for Extension of Time to File #225 : Upon consideration of the Second Joint Stipulation Fox Extension Of Time To CoMplete settlement Agreement And File Dismissal With Prejudice, and good cause appearing, IT IS HEREBY ORDERED that the Parties shall have an extension of time until and including June 21, 2017 to prepare and execute the necessary settlement documents. YT IS FURTHER ORDERED that the Parties will file a stipulation of voluntary dismissal with prejudice no later than June 21, 2017. (bm) |
Filing 225 Second STIPULATION for Extension of Time to File Dismissal filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Proposed Order)(Michel, Hayes) |
Filing 224 ORDER GRANTING JOINT STIPULATION REQUESTING EXTENSION OF TIME TO COMPLETE SETTLEMENT DOCUMENTS AND FILE DISMISSAL WITH PREJUDICE #223 by Judge Philip S. Gutierrez: The Parties will file a stipulation of voluntary dismissal with prejudice no later than May 31, 2017. (ah) |
Filing 223 STIPULATION for Extension of Time to File Dismissal filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Proposed Order)(Attorney Hayes F Michel added to party Gary Craig Haddock(pty:pla))(Michel, Hayes) |
Filing 222 ORDER GRANTING JOINT STIPULATION TO TAKE ALL PENDING DEADLINES OFF-CALENDAR IN LIGHT OF SETTLEMENT by Judge Philip S. Gutierrez, re Notice of Settlement, #217 : Upon consideration of the Notice of Settlement and Joint Stipulation to Take All Pending Deadlines Off-Calendar, and good cause appearing, IT IS HEREBY ORDERED that all forthcoming dates, deadlines, and hearings presently on-calendar, be taken off-calendar so that the Parties can prepare the necessary settlement documents. IT IS FURTHER ORDERED that the Parties will file a stipulation of voluntary dismissal with prejudice no later than May 15, 2017. (bm) |
Filing 221 SCHEDULING NOTICE TEXT ONLY - IN CHAMBERS by Magistrate Judge Frederick F. Mumm: In light of the parties Notice of Settlement filed 04/12/17, No. 217, the motion to compel hearing scheduled for 04/25/17 at 10:00 am has been vacated. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jm) TEXT ONLY ENTRY |
Filing 220 SEALED DOCUMENT CORRECTED SEALED EXHIBIT A TO DECLARATION OF STEPHEN GRZESKOWIAK IN SUPPORT OF DEFENDANTS' MOTION FOR SUMMARY JUDGMENT re NOTICE OF MOTION AND MOTION for Summary Judgment as to Fourth Cause of Action for violation of California Business & Professions Code Sec. 17200 et seq. and Seventh Cause of Action for Unjust Enrichment/Restitution #209 , Order on Motion for Leave to File Document Under Seal, #216 filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency.(Linden, Dustin) |
Filing 219 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit A #218 . The following error(s) was found: Title page is missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 218 SEALED DOCUMENT Exhibit A to Declaration of Stephen Grzeskowiak in Support of Defendants' Motion for Summary Judgment re NOTICE OF MOTION AND MOTION for Summary Judgment as to Fourth Cause of Action for violation of California Business & Professions Code Sec. 17200 et seq. and Seventh Cause of Action for Unjust Enrichment/Restitution #209 , Order on Motion for Leave to File Document Under Seal, #216 filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency.(Linden, Dustin) |
Filing 217 NOTICE of Settlement and Joint Stipulation to Take All Pending Deadlines Off-Calendar filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Proposed Order Granting Joint Stipulation to Take All Pending Deadlines Off-Calendar in Light of Settlement)(Linden, Dustin) |
Filing 216 ORDER GRANTING DEFENDANTS QBE First Insurance Agency, Inc., Meritplan Insurance Company, And Newport Insurance Company's Application For Leave To File Under Seal One Confidential Exhibit by Judge Philip S. Gutierrez granting #210 APPLICATION to Seal Document (bm) |
Filing 215 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibit A to Declaration of Stephen Grzeskowiak in Support of Defendants' Motion for Summary Judgment under seal #210 filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Unredacted Document, #2 Proof of Service)(Linden, Dustin) |
Filing 214 NOTICE OF ERRATA filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. regarding Sealed Declaration of Dustin A. Linden in Support of Defendants QBE FIRST Insurance Agency, Inc., Meritplan Insurance Company, and Newport Insurance Company's Application for Leave to File Under Seal One Confidential Exhibit [ECF No. 211] (Linden, Dustin) |
Filing 213 PROOF OF SERVICE filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency, re APPLICATION to file document Exhibit A to Declaration of Stephen Grzeskowiak in Support of Defendants' Motion for Summary Judgment under seal #210 , Sealed Declaration in SupportDeclaration, #211 served on April 5, 2017. (Linden, Dustin) |
Filing 212 PROOF OF SERVICE filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency, re APPLICATION to file document Exhibit A to Declaration of Stephen Grzeskowiak in Support of Defendants' Motion for Summary Judgment under seal #210 , Sealed Declaration in SupportDeclaration, #211 served on April 4, 2017. (Linden, Dustin) |
Filing 211 (CORRECTED VERSION RESUBMITTED ON 4/5/17 #215 )SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibit A to Declaration of Stephen Grzeskowiak in Support of Defendants' Motion for Summary Judgment under seal #210 filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Unredacted Document Exhibit A to Declaration of Stephen Grzeskowiak in Support of Defendants' Motion for Summary Judgment)(Linden, Dustin) Modified on 4/6/2017 (wm). |
Filing 210 APPLICATION to file document Exhibit A to Declaration of Stephen Grzeskowiak in Support of Defendants' Motion for Summary Judgment under seal filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Proposed Order, #2 Redacted Document)(Linden, Dustin) |
Filing 209 NOTICE OF MOTION AND MOTION for Summary Judgment as to Fourth Cause of Action for violation of California Business & Professions Code Sec. 17200 et seq. and Seventh Cause of Action for Unjust Enrichment/Restitution filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. Motion set for hearing on 6/12/2017 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Separate Statement of Undisputed Facts and Conclusions of Law in Support, #2 Declaration of Dustin A. Linden in support, #3 Exhibit A - D to Linden Declaration, #4 Declaration of Stephen Grzeskowiak in support, #5 Exhibit A [Placeholder Pending Application for Leave to File Under Seal], #6 Exhibit B - J to Grzeskowiak Declaration, #7 Declaration of Jaime Cooper in support, #8 Exhibit A - C to Cooper Declaration, #9 Exhibit D - Q to Cooper Declaration, #10 Proposed Order) (Linden, Dustin) |
Filing 208 NOTICE OF MOTION AND MOTION to Compel discovery and Joint Stipulation filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. Motion set for hearing on 4/25/2017 at 10:00 AM before Magistrate Judge Frederick F. Mumm. (Attachments: #1 Declaration of Dustin A. Linden in support, #2 Exhibit A to Linden Declaration, #3 Exhibit B to Linden Declaration, #4 Exhibit C to Linden Declaration, #5 Exhibit D to Linden Declaration, #6 Exhibit E to Linden Declaration, #7 Exhibit F to Linden Declaration, #8 Exhibit G to Linden Declaration, #9 Exhibit H to Linden Declaration, #10 Exhibit I to Linden Declaration, #11 Exhibit J to Linden Declaration, #12 Declaration of Shinaan S. Krakowsky in support, #13 Proposed Order [Defendants' version], #14 Proposed Order [Plaintiffs' version])(Linden, Dustin) |
Filing 207 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Summary Judgment as to (1) fifth cause of action for violation of California Business and Professions Code 17200, et seq.,(2) eighth cause of action for accounting, (3) tenth cause of action for violation of the F #205 filed by Defendant Select Portfolio Servicing, Inc.. (Ocon, Aileen) |
Filing 206 DECLARATION of Rebecca Adelman In Support Of NOTICE OF MOTION AND MOTION for Summary Judgment as to (1) fifth cause of action for violation of California Business and Professions Code 17200, et seq.,(2) eighth cause of action for accounting, (3) tenth cause of action for violation of the F #205 filed by Defendant Select Portfolio Servicing, Inc.. (Attachments: #1 Exhibits 1 through 5 To Declaration of Rebecca Adelman, #2 Exhibits 6 through 11 To Declaration of Rebecca Adelman, #3 Exhibits 12 through 18 To Declaration of Rebecca Adelman)(Ocon, Aileen) |
Filing 205 NOTICE OF MOTION AND MOTION for Summary Judgment as to (1) fifth cause of action for violation of California Business and Professions Code 17200, et seq.,(2) eighth cause of action for accounting, (3) tenth cause of action for violation of the Fair Debt Collection Practices Act, 15 U.S.C. 1692a, (4) eleventh cause of action for violation of Cal. Civ. Code 1785.25(a), (5) twelfth cause of action for violation of the Fair Credit Reporting Act, 15 U.S.C. 1681n, and (6) thirteenth cause of action for violation of the Fair Credit Reporting Act, 15 U.S.C. 1681o , Or In The Alternative, Partial Summary Judgment; Memorandum Of Points And Authorities In Support Thereof filed by Defendant Select Portfolio Servicing, Inc.. Motion set for hearing on 6/12/2017 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Separate Statement Of Undisputed Material Facts, #2 Proposed Order Granting Defendant Select Portfolio Servicing, Inc.'s Motion For Summary Judgment, Or In The Alternative, Partial Summary Judgment) (Ocon, Aileen) |
Filing 204 ORDER by Judge Philip S. Gutierrez, DENYING Stipulation to Continue All Trial and Attendant Dates and Deadlines by 90 Days While the Parties Pursue Settlement #203 . (mrgo) |
Filing 203 STIPULATION to Continue filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Declaration of Dustin A. Linden, #2 Exhibit A to Linden Decl. - Mediator Letter to Judge Gutierrez, #3 Proposed Order)(Linden, Dustin) |
Filing 202 PROTECTIVE ORDER by Magistrate Judge Frederick F. Mumm re Stipulation for Protective Order #197 (see attached) (jm) |
Filing 201 ORDER GRANTING Joint Stipulation to Continue Discovery Cut0ff Date #200 by Judge Philip S. Gutierrez. The current discovery cut-off date is hereby vacated, and reset as follows: Discovery cut-off 5/2/2017. (jp) |
Filing 200 STIPULATION to Continue Discovery Cut-Off from March 21, 2017 to May 2, 2017 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration of Shinaan Krakowsky in support of Stipulation, #2 Proposed Order)(Krakowsky, Shinaan) |
Filing 199 ORDER by Judge Philip S. Gutierrez, re Stipulation to Continue, #198 : DENIED BY ORDER OF THE COURT. (bm) |
Filing 198 STIPULATION to Continue Trial and Attendant Dates and Deadlines from 06/27/17 to 09/26/17 filed by Defendants Bank of America, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., The Bank of New York Mellon. (Attachments: #1 Declaration, #2 Proposed Order)(Summerfield, Adam) |
Filing 197 STIPULATION for Protective Order filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Proposed Order Granting Stipulated Proposed Order)(Linden, Dustin) |
Filing 196 NOTICE TO PARTIES by District Judge Phillip S. Gutierrez. Effective December 19, 2016, Judge Gutierrez will be located at the 1st Street Courthouse, COURTROOM 6A on the 6th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 6A of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY |
Filing 195 MINUTE ORDER IN CHAMBERS by Judge Philip S. Gutierrez: On the Courts own motion, the Scheduling Conference presently set for October 3, 2016 isVACATED, and the following dates are hereby set. Please review the Courts trial order for further details. On the Courts own motion, the following dates are hereby set. Counsel are directed to review the Courts trial order for further details. Last Day to Add Parties & Amend Pleadings(Doe defendants are dismissed as of cut-off to add parties) 11/03/2016;Discovery Cut-Off: 03/21/2017 Last Day to File Motions: 04/04/2017;Opening Expert Witness Disclosure [See F.R.Civ.P. 26(a)(2)] 03/28/2017;Rebuttal Expert Witness Disclosure: 04/25/2017 Expert Discovery Cut-Off: 05/26/2017; Final Pretrial Conference (2:30 p.m.): 06/12/2017Jury Trial (9:00 a.m.): 06/27/2017.(lc) |
Filing 194 ORDER/REFERRAL to ADR Procedure No 3 by Judge Philip S. Gutierrez. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than April 28, 2017. (dgon) |
Filing 193 JURY TRIAL ORDER by Judge Philip S. Gutierrez: Final Pretrial Conference set for 6/12/2017 at 02:30 PM. Jury Trial set for 6/27/2017 at 09:00 AM. (Please see attached document for further details.O) (dgon) |
Filing 192 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Rule 26(f) Joint Status Report #191 . The following error(s) was found: Incorrect event selected. The correct event is: Pretrial and Trial Documents-Joint Report Rule 26(f) Discovery Plan. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 191 STATUS REPORT ///Rule 26(f) Joint Status Report filed by Defendants BAC Home Loan Servicing, L.P., Bank of America, N.A., Countrywide Bank, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., The Bank of New York Mellon. (Summerfield, Adam) |
Filing 189 ORDER GRANTING JOINT STIPULATION TO REMOVE NINTH CLAIM FOR RELIEF (RESPA) IN PLAINTIFF'S THIRD AMENDED COMPLAINT #182 by Judge Philip S. Gutierrez. IT IS HEREBY ORDERED as follows: 1. Plaintiff is not asserting a ninth claim for RESPA against Defendant SPS in the TAC; 2. The ninth claim in the TAC for RESPA shall be deemed removed from the TAC; and 3. Defendant SPS shall not be required to answer or otherwise respond to the ninth claim for RESPA in the TAC. (lom) |
Filing 188 ORDER SETTING SCHEDULING CONFERENCE by Judge Philip S. Gutierrez: Scheduling Conference set for 10/3/2016 at 02:00 PM. (dgon) |
Filing 190 ORDER GRANTING JOINT STIPULATION TO REMOVE SIXTH CLAIM FOR ESTOPPEL IN PLAINTIFF'S THIRD AMENDED COMPLAINT #184 by Judge Philip S. Gutierrez. IT IS HEREBY ORDERED: Plaintiff is not asserting a sixth claim for estoppel against Defendants in the Third Amended Complaint ("TAC"); Plaintiffs sixth cause of action, for estoppel, shall be deemed removed from the TAC; and Defendants shall not be required to answer or otherwise respond to the sixth cause of action for estoppel in the TAC. (lom) |
Filing 187 ANSWER to Amended Complaint/Petition,, #175 Plaintiff's Third Amended Complaint filed by Defendants Bank of America, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc..(Summerfield, Adam) |
Filing 186 ANSWER to Amended Complaint/Petition,, #175 filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency.(Levin, Fredrick) |
Filing 185 ANSWER to Amended Complaint/Petition,, #175 filed by Defendant Select Portfolio Servicing, Inc..(Ocon, Aileen) |
Filing 184 Joint STIPULATION for Order to Remove Sixth Claim for Estoppel in Plaintiff's Third Amended Complaint filed by Defendants Bank of America, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc.. (Attachments: #1 Proposed Order Granting Joint Stipulation to Remove Sixth Claim for Estoppel in Plaintiff's Third Amended Complaint)(Summerfield, Adam) |
Filing 182 Joint STIPULATION for Order To Remove Ninth Claim For Relief (RESPA) In Plaintiff's Third Amended Complaint filed by Defendant Select Portfolio Servicing, Inc.. (Attachments: #1 Proposed Order)(Ocon, Aileen) |
Filing 183 ORDER GRANTING JOINT STIPULATION TO REMOVE BALBOA INSURANCE COMPANY AS A DEFENDANT IN THE THIRD AMENDED COMPLAINT by Judge Philip S. Gutierrez, re Stipulation to Amend/Correct #176 : Upon consideration of the Joint Stipulation to Remove Balboa Insurance Company ("BIC") as a Defendant in the Third Amended Complaint ("TAC"), and good cause appearing, IT IS HEREBY ORDERED as follows: 1. BIC is not a defendant in the TAC; 2. BIC is not required to answer or otherwise respond to the TAC; 3. BIC's name shall be removed from the caption page of the TAC. (bm) |
Filing 181 ORDER by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Stipulation for Order, #177 , for the following reasons: Proposed Document was not submitted as separate attachment; No proposed order was submitted; (pj) |
Filing 180 NOTICE OF CLERICAL ERROR: Due to clerical error, the following docket entry has been corrected as indicated below. Re: Notice To Filer of Deficiencies in Electronically Filed Documents #179 . Other: Document docketed is a duplicate of document #178 . Please disregard. (bm) |
Filing 179 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Stipulation #177 . The following error(s) was found: Proposed Document was not submitted as separate attachment. Other error(s) with document(s) are specified below: Proposed order was not submitted as a separate, additional attachment to the Joint Stipulation. A stand-alone proposed order can be e-filed by submitting a Notice of Lodging with the separate, additional attachment of a proposed order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 178 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Stipulation #177 . The following error(s) was found: Proposed Document was not submitted as separate attachment. Other error(s) with document(s) are specified below: Proposed order was not submitted as a separate, additional attachment to the Joint Stipulation. A stand-alone proposed order can be e-filed by submitting a Notice of Lodging with the separate, additional attachment of a proposed order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 177 Joint STIPULATION for Order To Remove Sixth Claim For Estoppel In The Third Amended Complaint filed by defendants BAC Home Loan Servicing, L.P., Bank of America, N.A., Countrywide Bank, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., The Bank of New York Mellon.(Summerfield, Adam). STRICKEN PURSUANT TO DOCUMENT NUMBER #181 ORDER TO STRIKE FILED ON 7/5/2016. Modified on 7/6/2016 (pj). |
Filing 176 Joint STIPULATION to CORRECT Amended Complaint/Petition,, #175 filed by Defendant Balboa Insurance Company. (Attachments: #1 Proposed Order)(Linden, Dustin) |
Filing 175 THIRD AMENDED COMPLAINT against Defendants Countrywide Bank, N.A. amending Amended Complaint/Petition,, #149 , filed by Plaintiff Gary Craig Haddock (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20)(Krakowsky, Shinaan) |
Filing 174 ORDER GRANTING JOINT STIPULATION TO SET DATE FOR DEFENDANTS TO ANSWER OR OTHERWISE RESPOND TO THE OPERATIVE COMPLAINT #173 , by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED as follows: 1. Defendants need not answer or otherwise respond to the Second Amended Complaint ("SAC") before June 23, 2016; 2. If Plaintiff does not file a Third Amended Complaint ("TAC") by June 23, 2016, Defendants must answer or otherwise respond to the SAC by July 7, 2016. 3. If Plaintiff files a TAC by June 23, 2016, Defendants must answer or otherwise respond to the TAC by July 7, 2016. 4. If any of the Defendants files a Rule 12(b) motion in response to the TAC (if filed), the hearing date for any such motion(s) shall be set for no earlier than August 22, 2016, with Plaintiff's respective opposition(s) due 28 days before the hearing date so set. (bm) |
Filing 173 Joint STIPULATION for Extension of Time to File Response to the Operative Complaint filed by Defendants Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Proposed Order)(Linden, Dustin) |
Filing 172 MINUTES (IN CHAMBERS) GRANTING IN PART and DENYING IN PART Motions to Dismiss by Judge Philip S. Gutierrez: The Court therefore GRANTS IN PART and DENIES IN PART SPS's motion to dismiss, GRANTS IN PART and DENIES IN PART FPI Defendants' motion to dismiss, and GRANTS IN PART and DENIES IN PART BOA Defendants' motion to dismiss as follows: Count One (Breach of Contract): The Court DENIES the motion to dismiss as to Countrywide Bank, Countrywide HL, Countrywide FC, BOA, and BOA Home Lo ans. The Court GRANTS the motion to dismiss as to BNYM WITHOUT LEAVE TOAMEND. Count Two (Breach of the Covenant of Good Faith and Fair Dealing): The Court DENIES the motion to dismiss as to Countrywide Bank, Countrywide HL, Countrywide FC, BOA, and BOA Home Loans. The Court GRANTS the motion to dismiss as to BNYM WITHOUT LEAVE TO AMEND. Count Three (UCL Claim): The Court DENIES the motion to dismiss. Count Four (UCL claim): The Court DENIES the motion to dismiss as to Newport, Meritplan, and QBE First. The Court GRANTS the motion to dismiss as to Balboa WITHOUT LEAVE TO AMEND. Count Five (UCL Claim): The Court DENIES the motion to dismiss. Count Six (Estoppel): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Seven (Unjust Enrichment/Restitution): The Court DENIES the motion to dismiss as to Newport, Meritplan, and QBE First. The Court GRANTS the motion to dismiss as to Balboa WITHOUT LEAVE TO AMEND. Count Eight (Accounting): The Court DENIES the motion to dismiss. Count Nine (RESPA): The Court GRANTS the motion to dismiss. The dismissal is WITH LEAVE TO AMEND as to the 4424 Lindblade Property, and WITHOUT LEAVE TO AMEND as to the 13001 Washington Property and the 13007 Washington Property. Count Eleven (California Civil Code 1785.25): The Court DENIES the motion to dismiss this claim to the extent it is predicated on 1785.25(a), and GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND to the extent it is predicated on 1785.25(f). Count Twelve (FCRA): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Thirteen (FCRA): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Plaintiff may file a Third Amended Complaint ("TAC") consistent with this order no later than June 23, 2016. If Plaintiff fails to file a TAC by that date, the claims dismissed with leave to amend will be dismissed with prejudice. Finally, the Court notes that much of the briefing in this case included a large number of footnotes. Although footnotes are allowed in briefs, footnotes should not be used to get around the page limitations set forth in Local Rule 11-6 and the Court's Standing Order. The Court will not penalize any of the parties for their footnote usage in this round of briefing, but warns them that similar behavior in future briefing papers may result in penalties or sanctions. (bm) |
Filing 171 NOTICE of Supplemental Authority filed by Defendants Balboa Insurance Company, Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Exhibit A)(Levin, Fredrick) |
Filing 170 TEXT ONLY ENTRY (In Chambers) by Judge Philip S. Gutierrez: DEFENDANT'S MOTION TO DISMISS PLAINTIFF'S SECOND AMENDED COMPLAINT #153 , DEFENDANTS QBE FIRST INSURANCE AGENCY, INC. MERITPLAN INSURANCE COMPANY, NEW PORT INSURANCE COMPANY, AND BALBOA INSURANCE COMPANY'S MOTION TO DISMISS THE SECOND AMENDED COMPLAINT #157 and DEFENDANTS' CORRECTED MOTION TO DISMISS PLAINTIFF'S SECOND AMENDED COMPLAINT #158 set for hearing on 03/21/16 are taken under submission and off calendar. Accordingly, no appearance by counsel/parties is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (wm) TEXT ONLY ENTRY |
Filing 169 REPLY in support NOTICE OF MOTION AND MOTION to Dismiss Case on Plaintiff's Second Amended Complaint #157 filed by Defendants Balboa Insurance Company, Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Declaration of John Meadows in Support of Reply)(Levin, Fredrick) |
Filing 168 REPLY In Support of Motion to Dismiss Plaintiffs Second Amended Complaint filed by Defendants Bank of America, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., The Bank of New York Mellon. (Attachments: #1 Declaration)(Summerfield, Adam) |
Filing 167 REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Dismiss Case On Plaintiff's Second Amended Complaint #153 filed by Defendant Select Portfolio Servicing, Inc.. (Attachments: #1 Declaration Of Aileen D. Ocon In Support Of Reply In Support Of Motion To Dismiss Plaintiff's Second Amended Complaint)(Ocon, Aileen) |
Filing 166 NOTICE OF LODGING filed with Proposed Order re MEMORANDUM in Opposition to Motion, #162 (Attachments: #1 Proposed Order)(Krakowsky, Shinaan) |
Filing 165 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Case On Plaintiff's Second Amended Complaint #153 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration Shinaan Krakowsky, #2 Proposed Order)(Krakowsky, Shinaan) |
Filing 164 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Case on Plaintiff's Second Amended Complaint #157 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration Gary Haddock, #2 Proposed Order)(Krakowsky, Shinaan) |
Filing 163 DECLARATION of Shinaan Krakowsky in opposition to NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended Complaint //Defendants' Corrected Notice Of Motion And Motion To Dismiss Plaintiff's Second Amended Complaint; Memorandum Of Points And Authorities #158 filed by Plaintiff Gary Craig Haddock. (Krakowsky, Shinaan) |
Filing 162 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended Complaint //Defendants' Corrected Notice Of Motion And Motion To Dismiss Plaintiff's Second Amended Complaint; Memorandum Of Points And Authorities #158 filed by Plaintiff Gary Craig Haddock. (Krakowsky, Shinaan) |
Filing 161 NOTICE of Supplemental Authority filed by Defendants Balboa Insurance Company, Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Exhibit A, #2 Exhibit B)(Levin, Fredrick) |
Filing 160 NOTICE of Interested Parties filed by Defendant QBE First Insurance Agency, identifying National General Lender Services, Inc., National General Holdings Corp., AmTrust International Insurance, Ltd.. (Attorney Dustin A Linden added to party QBE First Insurance Agency(pty:dft))(Linden, Dustin) |
Filing 159 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Motion to Dismiss Plaintiff's First Amended Complaint #155 , for the following reasons: Other: Referencing incorrect amended complaint. CORRECTED motion filed on the same day (bm) |
Filing 158 CORRECTED NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended Complaint //Defendants' Corrected Notice Of Motion And Motion To Dismiss Plaintiff's Second Amended Complaint; Memorandum Of Points And Authorities filed by defendant BAC Home Loan Servicing, L.P., Bank of America Corp., Countrywide Bank, N.A., Countrywide Financial Corporation, The Bank of New York. Motion set for hearing on 3/21/2016 at 01:30 PM before Judge Philip S. Gutierrez. (Summerfield, Adam) Modified on 1/15/2016 (bm). |
Filing 157 NOTICE OF MOTION AND MOTION to Dismiss Case on Plaintiff's Second Amended Complaint filed by Defendants Balboa Insurance Company, Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. Motion set for hearing on 3/21/2016 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Proposed Order) (Levin, Fredrick) |
Filing 156 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION TO DISMISS PLAINTIFF'S SECOND AMENDED COMPLAINT filed by Defendants BAC Home Loan Servicing, L.P., Bank of America, N.A., Countrywide Bank, N.A., The Bank of New York Mellon. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Summerfield, Adam) |
Filing 155 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 1/20/16, DOCUMENT #159 . NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's First Amended Complaint ; Memorandum Of Points And Authorities filed by defendant BAC Home Loan Servicing, L.P., Bank of America, N.A., Countrywide Bank, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., The Bank of New York Mellon. Motion set for hearing on 3/21/2016 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Granting Defendants' Motion To Dismiss Plaintiff's Second Amended Complaint) (Summerfield, Adam) Modified on 1/21/2016 (bm). |
Filing 154 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case On Plaintiff's Second Amended Complaint #153 filed by Defendant Select Portfolio Servicing, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)(Ocon, Aileen) |
Filing 153 NOTICE OF MOTION AND MOTION to Dismiss Case On Plaintiff's Second Amended Complaint filed by Defendant Select Portfolio Servicing, Inc.. Motion set for hearing on 3/21/2016 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Granting Motion To Dismiss Second Amended Complaint) (Attorney Aileen Ocon added to party Select Portfolio Servicing, Inc.(pty:dft)) (Ocon, Aileen) |
Filing 152 Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Lieberman counsel for Defendants Select Portfolio Servicing, Inc., Select Portfolio Servicing, Inc., Select Portfolio Servicing, Inc., Select Portfolio Servicing, Inc., Select Portfolio Servicing, Inc.. Jonathan Lieberman is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Select Portfolio Servicing, Inc.. (Attorney Jonathan Lieberman added to party Select Portfolio Servicing, Inc.(pty:dft), Attorney Jonathan Lieberman added to party Select Portfolio Servicing, Inc.(pty:dft))(Lieberman, Jonathan) |
Filing 151 ORDER GRANTING JOINT STIPULATION FOR EXTENSION OF TIME TO RESPOND TO THE SECOND AMENDED COMPLAINT AND FOR BRIEFING SCHEDULE #150 , by Judge Philip S. Gutierrez: Upon consideration of the Joint Stipulation for Extension of Time to Respond to the Second Amended Complaint and for Briefing Schedule, and good cause appearing, IT IS HEREBY ORDERED as follows: 1. The deadline for Defendants to file and serve their responses to the Second Amended Complaint ("SAC") is extended from December 14, 2015 until January 14, 2016; 2. Defendants will coordinate and calendar hearing dates for their responses to the SAC no sooner than March 21, 2016, with all to occur on the same date; 3. The deadline for Plaintiff to file and serve oppositions to any of Defendants' responses to the SAC shall be no later than twenty-eight (28) days before the calendared hearing date; and, 4. The deadline for Defendants to file and serve replies in support of their responses to the SAC shall be no later than fourteen (14) days before the calendar hearing date. (bm) |
Filing 150 Joint STIPULATION for Extension of Time to File Response as to Amended Complaint/Petition,, #149 filed by Defendants Balboa Insurance Company, Meritplan Insurance Company, Newport Insurance Company, QBE First Insurance Agency. (Attachments: #1 Proposed Order)(Attorney Dustin A Linden added to party QBE First Insurance Agency(pty:dft))(Linden, Dustin) |
Filing 149 SECOND AMENDED COMPLAINT against DEFENDANTS All Defendants amending Amended Complaint/Petition,, #93 , filed by Plaintiff Gary Craig Haddock (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20)(Krakowsky, Shinaan) |
Filing 148 NOTICE of Association of Counsel associating attorney Shinaan S. Krakowsky on behalf of Plaintiff Gary Craig Haddock. Filed by Plaintiff Gary Craig Haddock (Attorney Shinaan S Krakowsky added to party Gary Craig Haddock(pty:pla))(Krakowsky, Shinaan) |
Filing 147 MINUTES (IN CHAMBERS) Order GRANTING IN PART and DENYING IN PART BANA Defendants' Motion to Dismiss; DENYING IN PART and RENDERING MOOT IN PART BANA Defendants' Motion to Strike; GRANTING QBEIGL's Motion to Dismiss; GRANTING QBE Entities' Motion to Dismiss; GRANTING Meritplan Defendants' Motion to Dismiss; and GRANTING IN PART and DENYING IN PART SPS's Motion to Dismiss by Judge Philip S. Gutierrez: A summary of the Order is as follows: Count One (Breach of Contract Security Agreement): The Court DENIES the motion to dismiss as to Countrywide Bank; Countrywide HL; Countrywide Fin.; BOA; and BACHLS. The Court GRANTS the motion to dismiss as to BOA Corp.; BACFS; BACTS; BOAIS; BOAR; BNYM; NB; and ReconTrust WITHOUT LEAVE TOAMEND. Count Two (Breach of Contract Repayment Agreement): The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND. Count Three (Breach of Implied Covenant Security Agreement): The Court DENIES the motion to dismiss as to Countrywide Bank; Countrywide HL; Countrywide Fin.;BOA; and BACHLS. The Court GRANTS the motion to dismiss as to BOA Corp.;BACFS; BACTS; BOAIS; BOAR; BNYM; NB; and ReconTrust WITHOUT LEAVE TO AMEND. Count Four (Breach of Implied Covenant Repayment Agreement): The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND. Count Five (Estoppel): The Court GRANTS the motion to dismiss. Plaintiff has leave to amend only as to Countrywide Bank; Countrywide HL; Countrywide Fin.; BOA; BACHLS; and BNYM. Count Six (UCLBANA Defendants and FPI): Plaintiff has leave to amend only as to Countrywide Bank; Countrywide HL; Countrywide Fin.; BOA; BACHLS; and BNYM. Count Seven (UCLQBE Entities and Meritplan Defendants): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND as to Balboa; Meritplan; Newport;QBEIC; QBEFIA; QBEH; QBER; QBESI. The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND as to QBEIGL; Balboa IS; and NMC. Count Eight (UCLBANA Defendants & Loan Modifications): The Court GRANTS the motion to dismiss. Plaintiff has leave to amend only as to Countrywide Bank;Countrywide HL; Countrywide Fin.; BOA; BACHLS; and BNYM. Count Nine (UCLBANA Defendants & Improper Securitization): The Court GRANTS the motion to dismiss. Plaintiff has leave to amend only as to Countrywide Bank;Countrywide HL; Countrywide Fin.; BOA; BACHLS; and BNYM. Count Ten (UCLSPS): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Eleven (Unjust Enrichment): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND as to Balboa; Meritplan; Newport; QBEIC; QBEFIA; QBEH; QBER; QBESI. The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND as to QBEIGL; Balboa IS; and NMC. Count Twelve (Misrepresentation BANA Defendants): The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND. Count Thirteen (Misrepresentation SPS): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Fourteen (Accounting): The Court GRANTS the motion to dismiss. Plaintiff has leave to amend only as to Countrywide Bank; Countrywide HL; Countrywide Fin.; BOA; BACHLS; BNYM; and SPS. Count Fifteen (RESPA Qualified Written Response): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Sixteen (RESPA Adverse Information): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Seventeen (Fraud): The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND. Count Eighteen (Conspiracy to Defraud): The Court GRANTS the motions to dismiss as to Countrywide Bank; Countrywide HL; Countrywide Fin.; BOA; BACHLS; BNYM; Balboa; Meritplan; Newport; QBEIC; QBEFIA; QBEH; QBER; and QBESI WITH LEAVE TO AMEND. The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND as to BOA Corp.; BACFS; BACTS; BOAIS; BOAR; NB; ReconTrust; QBEIGL; Balboa IS; and NMC. Count Nineteen (FDCA): The Court DENIES the motion to dismiss. Count Twenty (Cal. Civ. Code 1785.25SPS): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Twenty One (FCRA 1681nSPS): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Twenty Two (FCRA 1681oSPS): The Court GRANTS the motion to dismiss WITH LEAVE TO AMEND. Count Twenty Three (Cal. Civ. Code 1785.25BANA Defendants): The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND. Count Twenty Four (FCRA 1681n BANA Defendants): The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND. Count Twenty Five (FCRA 1681o BANA Defendants): The Court GRANTS the motion to dismiss WITHOUT LEAVE TO AMEND. Count Twenty Six (Cal. Civ. Code 2955.5): The Court GRANTS the motion to dismiss. Plaintiff has leave to amend only as to Countrywide Bank; Countrywide HL; Countrywide Fin.; BOA; BACHLS; and BNYM. Plaintiffs may file a Second Amended Complaint ("SAC") consistent with this opinion no later than November 26, 2015. Plaintiff may not add new defendants or causes of action without the Court's express permission. If Plaintiffs fail to file a SAC by that date, the claims dismissed with leave to amend will be dismissed with prejudice. (bm) |
Filing 146 TEXT ONLY ENTRY IN CHAMBERS by Judge Philip S. Gutierrez: DEFENDANTS' MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT #105 , DEFENDANTS' MOTION TO DISMISS PLAINTIFF'S FIRST AMENDED COMPLAINT #107 , DEFENDANT SELECT PORTFOLIO SERVICING, INC.'S MOTION TO DISMISS THE FIRST AMENDED COMPLAINT #112 , DEFENDANTS MERITPLAN INS. COMPANY, NEWPORT INS. CO., QBE FIRST INS. AGENCY, INC., and NEWPORT MGT CORP.'S MOTION TO DISMISS THE FIRST AMENDED COMPLAINT #114 , DEFENDANTS BALBOA INS. COMPANY, QBE INSURANCE CORP., QBE REINSURANCE CORP., QBE SPECIALTY INSURANCE CO., and QBE HOLDINGS, INC.,'S MOTION TO DISMISS THE FIRST AMENDED COMPLAINT #116 and DEFENDANT QBE INSURANCE GROUP LIMITED'S MOTION TO DISMISS THE FIRST AMENDED COMPLAINT #117 set for hearing on 10/05/15 are taken under submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (wm) TEXT ONLY ENTRY |
Filing 145 REPLY in support of MOTION to Dismiss Case #117 filed by Defendant QBE Insurance Group, Ltd.. (Levin, Fredrick) |
Filing 144 REPLY in support of MOTION to Dismiss Case #114 filed by Defendants Meritplan Insurance Company, Newport Insurance Company, Newport Management Corporation, QBE First Insurance Agency. (Levin, Fredrick) |
Filing 143 REPLY in support of MOTION to Dismiss Case #116 filed by Defendants Balboa Insurance Company, QBE Holdings, Inc., QBE Insurance Corp., QBE Reinsurance Corporation, QBE Specialty Insurance Company. (Levin, Fredrick) |
Filing 142 REPLY Reply in Support of Motion to Dismiss Plaintiff's First Amended Complaint filed by Defendant Select Portfolio Servicing, Inc.. (Attorney Jonathan Lieberman added to party Select Portfolio Servicing, Inc.(pty:dft))(Lieberman, Jonathan) |
Filing 141 OBJECTIONS to Objection/Opposition (Motion related), #130 /Defendant's Objection to Plainff's Second Declaration in Support of Opposition to Motion to Dismiss and Motion to Strike filed by Defendants BAC Field Services Corporation, BAC Home Loan Servicing, L.P., BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Home Loans, Inc., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 140 OBJECTIONS to Objection/Opposition (Motion related), #130 /Defendant's Objection to Plainff's First Declaration in Support of Opposition to Motion to Dismiss and Motion to Strike filed by Defendants BAC Field Services Corporation, BAC Home Loan Servicing, L.P., BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Home Loans, Inc., The Bank of New York, The Bank of New York Mellon, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 139 REPLY IN SUPPORT OF MOTION to Strike Portions of First Amended Complaint #105 /Defendant's Reply in Support of Motion to Strike Portions of Plaintiff's First Amended Complaint filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation, BAC Home Loan Servicing, L.P., BAC Tax Services Corporation, BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., Bank of America, N.A., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Home Loans, Inc., Recontrust Company N.A., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 138 REPLY IN SUPPORT OF MOTION to Dismiss Case ; Memorandum of Points and Authorities #107 /Defendant's Reply in Support of Motion to Dismiss Plaintiff's First Amended Complaint filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation, BAC Home Loan Servicing, L.P., BAC Tax Services Corporation, BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp., Bank of America Corporation, Bank of America Reinsurance Corporation, Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., Bank of America, N.A., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., Countrywide Home Loans, Inc., The Bank of New York, The Bank of New York Mellon, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 137 ORDER by Judge Philip S. Gutierrez: DENYING PLAINTIFF'S EX PARTE APPLICATION FOR LEAVE OF THE COURT TO INCREASE THE SIZE OF CERTAIN OPPOSITION BRIEFSOR TO FILE SUBSTITUTE BRIEFS #136 (wm) |
Filing 136 EX PARTE APPLICATION to Exceed Page Limitation Exhibits A&B to Ex Parte, EX PARTE APPLICATION to Shorten Time for Hearing on to 92115 , EX PARTE APPLICATION for Leave to file Exhibits A&B to Ex Parte Application/Motion filed by plaintiff Gary Craig Haddock. (Attachments: #1 Declaration Teresa Straley, #2 Proposed Order, #3 Memorandum Opp to 114 @25 pages, #4 Memorandum Opp to 107, 105@25 pages, #5 Exhibit Part 1 Exhibits to Exhibit B, #6 Exhibit Part 2 Exhibits to Exhibit B) (Straley, Teresa) |
Filing 135 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Oppositions to Motion to Dismiss #133 . The following error(s) was found: Other error(s) with document(s) are specified below: Title page is on page 2 instead of page 1. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 134 NOTICE Errata filed by plaintiff Gary Craig Haddock. w/ exhibits to Oppositions filed by plaintiff (Straley, Teresa) |
Filing 133 opposition to docket 116 opposition to docket 116 re: MOTION to Dismiss Case #116 opposition to motion to dismiss docket 116 filed by Plaintiff Gary Craig Haddock. (Straley, Teresa) |
Filing 132 opposition opposition docket 112 sps re: MOTION to Dismiss Case NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT #112 opposition filed by Plaintiff Gary Craig Haddock. (Straley, Teresa) |
Filing 131 opposition to docket no 114 opposition to docket no 114 re: MOTION to Dismiss Case #114 opposition to motion to dismiss docket no 114 filed by Plaintiff Gary Craig Haddock. (Straley, Teresa) |
Filing 130 BANA Motion To Dismiss & Motion To Strike Opposition to Docket No's 107, 105 re: MOTION to Strike Portions of First Amended Complaint #105 , MOTION to Dismiss Case ; Memorandum of Points and Authorities #107 Opposition to Docket Nos 107/105 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration Haddock re 7 6 15 letters, #2 Declaration Haddock re BANA address)(Straley, Teresa) |
Filing 129 to Defendants Motion to Dismiss Docket No 117 opposition to docket no 117 re: MOTION to Dismiss Case #117 opposition filed by Plaintiff Gary Craig Haddock. (Straley, Teresa) |
Filing 128 ORDER GRANTING STIPULATION TO EXTEND TIME TO FILE PLAINTIFFS OPPOSITIONS TO MOTION TO DISMISS & MOTION TO STRIKE FIRST AMENDED COMPLAINT(L.R. 7-1) #127 by Judge Philip S. Gutierrez: The hearing date for Defendants motions is continued to October 5, 2015, at 1:30 p.m. (Please see attached document for further details.) (dgon) |
Filing 127 Corrected STIPULATION for Extension of Time to File Oppositions and Replies related to Defendants' Motions to Strike and Dismiss (REFILED TO INCLUDE CORRECTED PROPOSED ORDER) filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Proposed Order (Revised))(Straley, Teresa) |
Filing 126 STIPULATION for Extension of Time to File Oppositions and Replies related to Defendants' Motions to Strike and Dismiss filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Proposed Order)(Straley, Teresa) |
Filing 125 DECLARATION of Teresa Straley in Response to Defendants Joint Response to Ex Parte Motion for Extension of Time to File Oppositions to Motions to Dismiss and Motion to Strike EXPARTE APPLICATION for Extension of Time to File oppositions to motions to dismiss #120 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Certificate of Service)(Straley, Teresa) |
Filing 124 ORDER by Judge Philip S. Gutierrez: granting #120 Ex Parte Application for Extension of Time to File Oppositions to Motion to Dismiss and Motion to Strike. 1. Plaintiffs oppositions to Motions to Dismiss and Motion to Strike to be filed on or before July 8, 2015; 2. Defendants replies to be filed on or before July 22, 2015; 3. Hearing date August 3, 2015, 1:30 p.m. (shb) |
Filing 123 RESPONSE filed by Defendant Select Portfolio Servicing, Inc.to Amendment (Motion related), #121 DEFENDANTS JOINT RESPONSE TO PLAINTIFFS AMENDED EX PARTE APPLICATION (Lieberman, Jonathan) |
Filing 122 DECLARATION of Teresa Straley 2nd Declaration in support of EXPARTE APPLICATION for Extension of Time to File oppositions to motions to dismiss EXPARTE APPLICATION for Extension of Time to File oppositions to motions to dismiss #120 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Certificate of Service)(Straley, Teresa) |
Filing 121 Amendment to EXPARTE APPLICATION for Extension of Time to File oppositions to motions to dismiss #120 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration of Teresa Straley, #2 Declaration of Christopher P. Blaxland, #3 Proposed Order, #4 Certificate of Service)(Straley, Teresa) |
Filing 120 EXPARTE APPLICATION for Extension of Time to File oppositions to motions to dismiss filed by plaintiff Gary Craig Haddock.(Straley, Teresa) |
Filing 119 DECLARATION of Peter Horton In Support Of MOTION to Dismiss Case #117 , MOTION to Dismiss Case #116 filed by Defendants Balboa Insurance Company, QBE Holdings, Inc., QBE Insurance Corp., QBE Insurance Group, Ltd., QBE Reinsurance Corporation, QBE Specialty Insurance Company. (Levin, Fredrick) |
Filing 118 DECLARATION of John Meadows In Support Of MOTION to Dismiss Case #117 , MOTION to Dismiss Case #116 , MOTION to Dismiss Case #114 and Request For Judicial Notice #115 filed by Defendants Balboa Insurance Company, Meritplan Insurance Company, Newport Insurance Company, Newport Management Corporation, QBE First Insurance Agency, QBE First Insurance Agency, QBE Holdings, Inc., QBE Insurance Corp., QBE Insurance Group, Ltd., QBE Reinsurance Corporation, QBE Specialty Insurance Company. (Levin, Fredrick) |
Filing 117 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant QBE Insurance Group, Ltd.. Motion set for hearing on 6/29/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of Dustin Linden, #2 Proposed Order)(Attorney Fredrick S Levin added to party QBE Insurance Group, Ltd.(pty:dft))(Levin, Fredrick) |
Filing 116 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Balboa Insurance Company, QBE Holdings, Inc., QBE Insurance Corp., QBE Reinsurance Corporation, QBE Specialty Insurance Company. Motion set for hearing on 6/29/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order)(Attorney Fredrick S Levin added to party Balboa Insurance Company(pty:dft), Attorney Fredrick S Levin added to party QBE Holdings, Inc.(pty:dft), Attorney Fredrick S Levin added to party QBE Insurance Corp.(pty:dft), Attorney Fredrick S Levin added to party QBE Reinsurance Corporation(pty:dft), Attorney Fredrick S Levin added to party QBE Specialty Insurance Company(pty:dft))(Levin, Fredrick) |
Filing 115 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case #114 filed by Defendants Meritplan Insurance Company, Newport Insurance Company, Newport Management Corporation, QBE First Insurance Agency. (Attachments: #1 Proposed Order)(Levin, Fredrick) |
Filing 114 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Meritplan Insurance Company, Newport Insurance Company, Newport Management Corporation, QBE First Insurance Agency. Motion set for hearing on 6/29/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order)(Attorney Fredrick S Levin added to party Meritplan Insurance Company(pty:dft), Attorney Fredrick S Levin added to party Newport Insurance Company(pty:dft), Attorney Fredrick S Levin added to party Newport Management Corporation(pty:dft), Attorney Fredrick S Levin added to party QBE First Insurance Agency(pty:dft), Attorney Fredrick S Levin added to party QBE First Insurance Agency(pty:dft))(Levin, Fredrick) |
Filing 113 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT #112 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION TO DISMISS PLAINTIFFS FIRST AMENDED COMPLAINT filed by defendant Select Portfolio Servicing, Inc.((a Utah corporation for loan servicing)). (Attachments: #1 Exhibit Exhibit)(Lieberman, Jonathan) |
Filing 112 NOTICE OF MOTION AND MOTION to Dismiss Case NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT filed by defendant Select Portfolio Servicing, Inc.((a Utah corporation for loan servicing)). Motion set for hearing on 6/29/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order [Proposed] Order)(Lieberman, Jonathan) |
Filing 111 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: [Proposed] Orders #109 , #110 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below The correct event is: Notices-Notice of Lodging.: A stand-alone proposed order should be e-filed by submitting a Notice of Lodging with the separate, additional attachment of the proposed order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 110 EXHIBIT Exh 1 Proposed Order to MOTION to Strike Portions of First Amended Complaint #105 filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation, BAC Home Loan Servicing, L.P., BAC Tax Services Corporation, BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., Countrywide Home Loans, Inc., NB Holdings, Inc., NB Holdings, Inc., Recontrust Company N.A., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 109 EXHIBIT Exh 1 Proposed Order to MOTION to Dismiss Case ; Memorandum of Points and Authorities #107 filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation, BAC Home Loan Servicing, L.P., BAC Tax Services Corporation, BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., Countrywide Home Loans, Inc., NB Holdings, Inc., NB Holdings, Inc., Recontrust Company N.A., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 108 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case ; Memorandum of Points and Authorities #107 filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation((a California Corporation)), BAC Home Loan Servicing, L.P., BAC Tax Services Corporation((a California Corporation)), BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp.(duplicatively sued as Bank of America Corporation), Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation(( a Vermont Corporation)), Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A.((a National Association)), Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Summerfield, Adam) |
Filing 107 NOTICE OF MOTION AND MOTION to Dismiss Case ; Memorandum of Points and Authorities filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation((a California Corporation)), BAC Home Loan Servicing, L.P., BAC Tax Services Corporation((a California Corporation)), BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp.(duplicatively sued as Bank of America Corporation), Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation(( a Vermont Corporation)), Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A.((a National Association)), Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon. Motion set for hearing on 6/29/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Summerfield, Adam) |
Filing 106 NOTICE OF ERRATA filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation, BAC Home Loan Servicing, L.P., BAC Tax Services Corporation, BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., Countrywide Home Loans, Inc., NB Holdings, Inc., NB Holdings, Inc., Recontrust Company N.A., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon, The Bank of New York Mellon. correcting MOTION to Strike Portions of First Amended Complaint #105 (Attachments: #1 Exhibit A To Notice of Errata To Defendants' Notice Of Motion And Motion To Strike Portions Of Plaintiff's First Amended Complaint)(Summerfield, Adam) |
Filing 105 NOTICE OF MOTION AND MOTION to Strike Portions of First Amended Complaint filed by Defendants BAC Field Services Corporation, BAC Field Services Corporation((a California Corporation)), BAC Home Loan Servicing, L.P., BAC Tax Services Corporation((a California Corporation)), BAC Tax Services Corporation, Banc of America Insurance Services, Inc., Bank of America Corp., Bank of America Corp.(duplicatively sued as Bank of America Corporation), Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation(( a Vermont Corporation)), Bank of America Reinsurance Corporation, Bank of America, N.A., Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Bank, N.A.((a National Association)), Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., Recontrust Company, N.A., The Bank of New York, The Bank of New York Mellon. Motion set for hearing on 6/29/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attorney Adam F Summerfield added to party BAC Home Loan Servicing, L.P.(pty:dft), Attorney Adam F Summerfield added to party Banc of America Insurance Services, Inc.(pty:dft))(Summerfield, Adam) |
Filing 104 NOTICE OF ERRATA filed by Plaintiff Gary Craig Haddock. correcting Errata, #96 (Attachments: #1 Exhibits A-B)(Straley, Teresa) |
Filing 103 ORDER GRANTING JOINT STIPULATION TOFURTHER EXTEND THE DEADLINE TO ANSWER OR OTHERWISE RESPOND TO PLAINTIFFS FIRST AMENDED COMPLAINT #102 by Judge Philip S. Gutierrez: Upon consideration of the Joint Stipulation to Further Extend the Deadline to Answer or Otherwise Respond to Plaintiff's First Amended Complaint, and good cause appearing, IT IS HEREBY ORDERED as follows: 1. Defendants shall file their respective responses to the operative FAC no later than April 14, 2015; and 2. Defendants shall not set any motions for hearing less than seventy (70) days from the date of the filing of such motions. 3. Plaintiff will file his opposition to any motion no later than 28 days before the hearing date. 4. Defendants will file their reply briefs no later than 14 days before the hearing date. (bm) |
Filing 102 STIPULATION for Extension of Time to File Answer to April 14, 2015 re Amended Complaint/Petition,, #93 filed by Defendant Select Portfolio Servicing, Inc.((a Utah corporation for loan servicing)). (Attachments: #1 Proposed Order)(Attorney Jonathan Lieberman added to party Select Portfolio Servicing, Inc.(pty:dft))(Lieberman, Jonathan) |
Filing 101 MINUTES (IN CHAMBERS) ORDER RENDERING MOOT Defendant's Motion to Dismiss and VACATING its Hearing Date by Judge Philip S. Gutierrez finding as moot #81 Motion to Dismiss Case: On January 30, 2015, Defendant Select Portfolio Servicing, Inc. ("SPS") filed a motion to dismiss Plaintiff Gary Craig Haddock's ("Plaintiff") claims asserted against it. See Dkt. No. 81. The hearing for this motion is set for March 23, 2015. Id. On March 3, 2015, Plaintiff filed a First Amendment Complaint ("FAC"). See Dkt. No. 96. As a result, the new FAC RENDERS MOOT SPS's motion to dismiss (Dkt. No. 81) and the Court VACATES the motion's March 23, 2015 hearing date. (bm) |
Filing 100 ORDER granting Stipulation To Extend The Deadline To Answer Or Otherwise Respond To Plaintiff's First Amended Complaint #98 , by Judge Philip S. Gutierrez: Upon consideration of the Joint Stipulation to Extend the Deadline to Answer or Otherwise Respond to Plaintiff's First Amended Complaint, and good cause appearing, IT IS HEREBY ORDERED as follows: 1. Defendants shall file their respective responses to the FAC no later than March 31, 2015; and 2. Defendants shall not set any motions for hearing less than sixty (60) days from the date of the filing of such motions. (bm) |
Filing 99 NOTICE OF ERRATA filed by Plaintiff Gary Craig Haddock. correcting Errata, #96 (Correcting Pages of Revised First Amended Complaint Filed March 3, 2015) (Attachments: #1 Exhibits A-K)(Straley, Teresa) |
Filing 98 STIPULATION Extending Time to Answer the complaint as to re Errata, #96 , Amended Complaint/Petition,, #93 filed by Defendants Bank of America Home Loans, L.P., BAC Field Services Corporation, Countrywide Home Loans, Inc., Countrywide Financial Corporation, Bank of America Reinsurance Corporation(( a Vermont Corporation)), BAC Tax Services Corporation((a California Corporation)), Bank of America Reinsurance Corporation, Bank of America, N.A., Countrywide Bank, N.A., Recontrust Company, N.A., Bank of America, N.A., Bank of America Corporation, Countrwide Financial Corporation, Countrywide Bank, N.A.((a National Association)), Bank of America Corp., Recontrust Company N.A., BAC Field Services Corporation((a California Corporation)), BAC Tax Services Corporation, Countrywide Home Loans, Banc of America Insurance Services, Inc., Bank of America Corp.(duplicatively sued as Bank of America Corporation), BAC Home Loan Servicing, L.P., Countrywide Financial. (Attachments: #1 Proposed Order [Proposed] Order Granting Joint Stipulation to Extend the Deadline to Answer or Otherwise Respond to Plaintiff's First Amended Complaint)(Summerfield, Adam) |
Filing 97 NOTICE Notice of Operative First Amended Complaint filed by Plaintiff Gary Craig Haddock. (Straley, Teresa) |
Filing 96 NOTICE OF ERRATA filed by Plaintiff Gary Craig Haddock. correcting Amended Complaint/Petition,, #93 (Attachments: #1 First Amended Complaint, #2 Exhibit List to First Amended Complaint, #3 Exhibits 1-10 to First Amended Complaint, #4 Exhibits 11-29 to First Amended Complaint, #5 Exhibits 30-44 to First Amended Complaint, #6 Certificate of Service)(Straley, Teresa) |
Filing 95 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First Amended Complaint Exhibits #94 . The following error(s) was found: Other error(s) with document(s) are specified below: Title page is incorrect, and should be captioned "Exhibits to First Amended Complaint", not just a duplicate of the First Amended Complaint title page. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 94 EXHIBIT Filed filed by Plaintiff Gary Craig Haddock. Part 2 of Exhibits 11-21 as to Amended Complaint/Petition,, #93 . (Attachments: #1 Exhibit Exhibit 11, #2 Exhibit Exhibit 12, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit)(Straley, Teresa) |
Filing 93 First AMENDED COMPLAINT against defendant All Defendants amending Amended Complaint/Petition #84 , filed by plaintiff Gary Craig Haddock (Attachments: #1 Supplement FAC Part 2, #2 Supplement FAC Part 3, #3 Exhibit Exhibit 1, #4 Exhibit Exhibit 1 A, #5 Exhibit Exhibit 2, #6 Exhibit Exhibit 2A, #7 Exhibit Exhibit 3, #8 Exhibit Exhibit 3A, #9 Exhibit Exhibit 4, #10 Exhibit Exhibit 5, #11 Exhibit Exhibit 6, #12 Exhibit Exhibit 7, #13 Exhibit Exhibit 8, #14 Exhibit Exhibit 9, #15 Exhibit Exhibit 10)(Straley, Teresa) |
Filing 92 NOTICE OF ERRATA RE EXHIBIT 20 OF FIRST AMENDED COMPLAINT FILED FEBRUARY 2, 2015; ORDER by Judge Philip S. Gutierrez, re Errata #90 : NOTE CHANGES MADE BY THE COURT. IT IS SO ORDERED. (bm) |
Filing 91 MINUTES OF STATUS CONFERENCE RE: EX PARTE MOTION FOR EXTENSION OF TIME TO FILE FIRST AMENDED COMPLAINT (DOC. 73) granting #73 Ex Parte Application held before Judge Philip S. Gutierrez: The Court, having admonished counsel, orders Plaintiff to file a first amended complaint by March 2, 2015. Responses shall be filed in accordance with the statue. Court Reporter: Marea Woolrich. (bm) |
Filing 90 NOTICE OF ERRATA filed by Plaintiff Gary Craig Haddock. correcting Exhibit (non-trial) #86 [redacting Exhibit 20] (Attachments: #1 Redacted Exhibit 20)(Straley, Teresa) |
Filing 89 STIPULATION Extending Time to Answer the complaint as to re Amended Complaint/Petition #84 filed by Defendants BAC Field Services Corporation, Countrywide Home Loans, Inc., Countrywide Financial Corporation, Bank of America Reinsurance Corporation(( a Vermont Corporation)), BAC Tax Services Corporation((a California Corporation)), Bank of America Reinsurance Corporation, Bank of America, N.A., Countrywide Bank, N.A., NB Holdings, Inc., Recontrust Company, N.A., Bank of America, N.A., Bank of America Corporation, NB Holdings, Inc.(Doe 2), Countrywide Bank, N.A.((a National Association)), Bank of America Corp., Recontrust Company N.A., BAC Field Services Corporation((a California Corporation)), BAC Tax Services Corporation, The Bank of New York Mellon, Bank of America Corp.(duplicatively sued as Bank of America Corporation). (Attachments: #1 Proposed Order Granting Joint Stipulation To Extend The Deadline To Answer Or Otherwise Respond To Plaintiff's First Amended Complaint)(Attorney Adam F Summerfield added to party BAC Field Services Corporation(pty:dft), Attorney Adam F Summerfield added to party BAC Tax Services Corporation(pty:dft), Attorney Adam F Summerfield added to party Bank of America Corp.(pty:dft), Attorney Adam F Summerfield added to party Bank of America Reinsurance Corporation(pty:dft), Attorney Adam F Summerfield added to party Bank of America, N.A.(pty:dft), Attorney Adam F Summerfield added to party Bank of America, N.A.(pty:dft), Attorney Adam F Summerfield added to party Countrywide Bank, N.A.(pty:dft), Attorney Adam F Summerfield added to party Countrywide Financial Corporation(pty:dft), Attorney Adam F Summerfield added to party Countrywide Home Loans, Inc.(pty:dft), Attorney Adam F Summerfield added to party NB Holdings, Inc.(pty:dft), Attorney Adam F Summerfield added to party Recontrust Company, N.A.(pty:dft), Attorney Adam F Summerfield added to party The Bank of New York Mellon(pty:dft))(Summerfield, Adam) |
Filing 88 NOTICE of Appearance filed by attorney Dustin A Linden on behalf of Defendants Balboa Insurance Company, Meritplan Insurance Company, Newport Insurance Company (Attorney Dustin A Linden added to party Balboa Insurance Company(pty:dft), Attorney Dustin A Linden added to party Meritplan Insurance Company(pty:dft), Attorney Dustin A Linden added to party Newport Insurance Company(pty:dft))(Linden, Dustin) |
Filing 87 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit (non-trial) #86 , Exhibit (non-trial) #85 . The following error(s) was found: Caption of document is incomplete/incorrect. Incorrect event selected. The correct event is: Errata. See Other. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) |
Filing 86 EXHIBIT Filed filed by Plaintiff Gary Craig Haddock. Exhibits (Section 3) as to Amended Complaint/Petition #84 . (Straley, Teresa) (Main Document 86 replaced on 2/25/2015) (bm). |
Filing 85 EXHIBIT Filed filed by Plaintiff Gary Craig Haddock. Exhibits to First Amended Complaint (Sections 1 and 2) as to Amended Complaint/Petition #84 . (Attachments: #1 Exhibit (Section 2))(Straley, Teresa) |
Filing 84 FIRST AMENDED COMPLAINT against Defendants All Defendants amending Notice of Removal,,, #1 , filed by Plaintiff Gary Craig Haddock (Attachments: #1 Exhibits (Section 1), #2 Exhibits (Section 2))(Straley, Teresa) |
Filing 83 TEXT ONLY ENTRY IN CHAMBERS by Judge Philip S. Gutierrez: On the Court's own motion, the Status Conference presently set for 02/02/15 is continued to 02/23/15 at 1:30pm.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (wm) TEXT ONLY ENTRY |
Filing 82 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case (Complaint); Memorandum of Points and Authorities #81 filed by Defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)). (Attachments: #1 Exhibits 1-10)(Lieberman, Jonathan) |
Filing 81 NOTICE OF MOTION AND MOTION to Dismiss Case (Complaint); Memorandum of Points and Authorities filed by Defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)). Motion set for hearing on 3/23/2015 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order)(Attorney Jonathan Lieberman added to party Select Portfolio Servicing, Inc.(pty:dft))(Lieberman, Jonathan) |
Filing 80 DECLARATION of Christopher P. Blaxland re Status Conference Ordered for 2/2/2015 at 1:30 pm filed by Plaintiff Gary Craig Haddock. (Blaxland, Christopher) |
Filing 79 REPLY Plaintiff's Reply to Balboa Insurance Company, Meritplan Insurance Company and Newport Insurance Company's Opposition to EXPARTE APPLICATION for Extension of Time to File 1st amended complaint #73 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration of Teresa Straley in Support, #2 Declaration of Christopher P. Blaxland in Support)(Blaxland, Christopher) |
Filing 78 TEXT ONLY ENTRY [IN CHAMBERS] by Judge Philip S. Gutierrez: On the Court's own motion, a Status Conference is set for 02/02/2015 at 1:30 pm. Counsel ORDERED to be present on date and time specified above. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 77 OPPOSITION to EXPARTE APPLICATION for Extension of Time to File 1st amended complaint #73 filed by Defendants Balboa Insurance, Inc., Meritplan Insurance Company, Newport Insurance Company. (Attachments: #1 Declaration of Dustin A. Linden, #2 Exhibit A to Decl. of Dustin A. Linden, #3 Exhibit B to Decl. of Dustin A. Linden)(Levin, Fredrick) |
Filing 76 ORDER GRANTING MOTION TO SET ASIDE CLERK'S DEFAULT #58 by Judge Philip S. Gutierrez. The Court grants Select Portfolio Servicing, Inc. motion and orders as follows: 1. The Default by Clerk #57 that was entered against SPS on December 3, 2014 is hereby set aside and vacated. 2. SPS is hereby given up three (3) days from the date this Order is entered to answer or otherwise respond to Plaintiffs complaint in this action. IT IS SO ORDERED. (lom) |
Filing 75 CERTIFICATE OF SERVICE filed by Plaintiff Gary Craig Haddock, (Stipulation To Extend Time To File First Amended Complaint; Proposed Order To Extend Time To File First Amended Complaint; Plaintiffs Ex Parte Motion For Extension Of Time To File First Amended Complaint; Memorandum Of Points And Authorities; Declaration Of Teresa Straley; Declaration Of Christopher P. Blaxland; Proposed Order; Declaration Of Teresa Straley In Support Of Ex Parte Motion For An Order Extending Time To File The First Amended Complaint; Declaration Of Christopher P. Blaxland In Support Of Ex Parte Motion For Extension Of Time To File The First Amended Complaint; Draft First Amended Complaint) served on 1/26/2015. (Blaxland, Christopher) |
Filing 74 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First Amended Complaint #72 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below The correct event is: Notices-Notice of Lodging.: Document should have been e-filed as a Notice of Lodging with the separate, additional attachment of the First Amended Complaint. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 73 EXPARTE APPLICATION for Extension of Time to File 1st amended complaint filed by plaintiff Gary Craig Haddock. (Attachments: #1 Declaration Christopher Blaxland, #2 Declaration Teresa Straley Silverlight, #3 Proposed Order)(Straley, Teresa) |
Filing 72 AMENDED DOCUMENT filed by Plaintiff Gary Craig Haddock. Amendment to Stipulation for Extension of Time to File #71 draft 1st amended complaint (Straley, Teresa) |
Filing 71 First STIPULATION for Extension of Time to File first amended complaint filed by plaintiff Gary Craig Haddock. (Attachments: #1 Proposed Order)(Straley, Teresa) |
Filing 70 REPLY IN SUPPORT OF MOTION to Set Aside Default Re: Clerks Entry of Default (CV-37), #57 . #58 filed by Defendant Select Portfolio Servicing, Inc.. (Sison, Conrad) |
Filing 69 OPPOSITION to MOTION to Set Aside Default Re: Clerks Entry of Default (CV-37), #57 . #58 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration of Gary Craig Haddock)(Blaxland, Christopher) |
Filing 68 NOTICE of Appearance filed by attorney Teresa Straley on behalf of Plaintiff Gary Craig Haddock (Straley, Teresa) |
Filing 67 Notice of Appearance or Withdrawal of Counsel: for attorney Sally W Mimms counsel for Defendant Select Portfolio Servicing, Inc.. Sally Weiss Mimms is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendant Select Portfolio Servicing, Inc.. (Mimms, Sally) |
Filing 66 MINUTES (IN CHAMBERS) ORDER GRANTING IN PART and DENYING IN PART Motion to Dismiss by Judge Philip S. Gutierrez granting in part and denying in part #20 Motion to Dismiss Case: For the foregoing reasons, the Court GRANTS IN PART and DENIES IN PART Moving Defendants motion to dismiss the claims against them. The following claims are DISMISSED, with leave to amend: (1) Fraud; (2) Intentional Misrepresentation; (3) Negligence Misrepresentation; (4) Violations of the FCRA and CCRAA; (5) Breach of Contract, so far as it is premised on the Repayment Plan; (6) Economic Duress; (7) Breach of the Implied Covenant of Good Faith and Fair Dealing; (8) Invasion of Privacy; (9) IIPEA; and (10) Violation of the UCL. The following claims are DISMISSED, WITHOUT leave to amend: (1) Prevention of Performance; and (2) Defamation (Slander and Libel). The motion is DENIED with respect to the following claims: (1) Breach of Contract, so far as it is premised on the Security Agreements; (2) Accounting; and (3) Estoppel. Plaintiff may file a First Amended Complaint ("FAC") consistent with this opinion no later than January 26, 2015. If Plaintiff fails to file a FAC by that date, the claims and theories that have been dismissed with leave to amend will be dismissed with prejudice. (see document for further details) (bm) |
Filing 65 MINUTES (IN CHAMBERS) ORDER GRANTING Motion to Dismiss by Judge Philip S. Gutierrez granting #28 Motion to Dismiss Case: For the foregoing reasons, the Court GRANTS the motion to dismiss the claims against Balboa, Meritplan, and Newport and DISMISSES each of the claims. The Court dismisses all of the claims with leave to amend, except that the Court dismisses the claims for slander and libel alleged against Meritplan and Newport without leave to amend. Plaintiff may file a First Amended Complaint ("FAC") consistent with this opinion no later than January 26, 2015. If Plaintiff fails to file a FAC by that date, the claims that have been dismissed with leave to amend will be dismissed with prejudice. (see document for further details) (bm) |
Filing 64 MINUTES (IN CHAMBERS) ORDER GRANTING QBE Insurance Group Limited's Motion to Dismiss by Judge Philip S. Gutierrez granting #29 Motion to Dismiss Case: For the foregoing reasons, the Court GRANTS QBEIGL's motion to dismiss and DISMISSES Plaintiff's claims against it. Plaintiff may file a First Amended Complaint ("FAC") adding a different QBE entity as a defendant, if appropriate, no later than January 26, 2015. (see document for further details) (bm) |
Filing 63 TEXT ONLY ENTRY IN CHAMBERS by Judge Philip S. Gutierrez: DEFENDANT'S MOTION TO DISMISS THE COMPLAINT #20 , DEFENDANTS BALBOA INSURANCE, INC., MERITPLAN INSURANCE CO., and NEWPORT INSURANCE CO.'S MOTION TO DISMISS THE COMPLAINT #28 and DEFENDANTS QBE INSURANCE GROUP LIMITED'S MOTION TO DISMISS THE COMPLAINT #29 set for hearing on 12/22/14 are taken under submission and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (wm) TEXT ONLY ENTRY |
Filing 62 NOTICE OF DISMISSAL filed by Plaintiff Gary Craig Haddock pursuant to FRCP 41a(1) as to Equifax. (Blaxland, Christopher) |
Filing 61 TEXT ONLY ENTRY IN CHAMBERS by Judge Philip S. Gutierrez re: MOTION to Set Aside Default Re: Clerks Entry of Default #58 . The hearing time is corrected from 10am to 1:30pm. The hearing date shall remain as previously set. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (wm) TEXT ONLY ENTRY |
Filing 60 REPLY in Support MOTION to Dismiss Case #29 filed by Defendant QBE Insurance Group. (Linden, Dustin) |
Filing 59 REPLY in Support MOTION to Dismiss Case #28 filed by Defendants Balboa Insurance, Inc., Meritplan Insurance Company, Newport Insurance Company. (Linden, Dustin) |
Filing 58 NOTICE OF MOTION AND MOTION to Set Aside Default Re: Clerks Entry of Default (CV-37), #57 . filed by defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)). Motion set for hearing on 2/9/2014 at 10:00 AM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of Sally W. Mimms, #2 Proposed Order granting motion)(Mimms, Sally) |
Filing 57 SET ASIDE AND VACATED - DEFAULT BY CLERK ENTERED as to *Defendants Select Portfolio Servicing, Inc. (a Utah Corporation for loan servicing) formerly known as Fairbanks Capital Corp, a Utah corporation; Select Portfolio Servicing, Inc. (a Utah Corporation/Collection Agency)* (bm) Modified on 1/28/2015 (lom). (set aside and vacated, see Order, doc no. #76 .) |
Filing 56 REPLY Support MOTION to Dismiss Case ; Memorandum of Points and Authorities #20 filed by Defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., The Bank of New York, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 55 REQUEST for Clerk to Enter Default against defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)), Select Portfolio Servicing, Inc.((a Utah Corporation/Collection Agnecy)) filed by plaintiff Gary Craig Haddock. (Blaxland, Christopher) |
Filing 54 ORDER re STIPULATION TO EXTEND TIME TO RESPOND TO INITIAL COMPLAINT by Judge Philip S. Gutierrez, re Stipulation to Extend Time to Answer #53 : DENIED BY ORDER OF THE COURT. (bm) |
Filing 53 STIPULATION for Extension of Time to File Answer to January 26, 2015 filed by Defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)). (Attachments: #1 Proposed Order Granting Stipulation To Extend Time To Respond To Initial Complaint)(Mimms, Sally) |
Filing 52 OPPOSITION - Response to Order to Show Cause re Lack of Prosecution filed by Plaintiff Gary Craig Haddock. (Blaxland, Christopher) |
Filing 51 ORDER GRANTING JOINT STIPULATION TO EXTEND PLAINTIFF'S OPPOSITION DEADLINE AND DEFENDANT QBE INSURANCE GROUP LIMITED'S REPLY DEADLINE by Judge Philip S. Gutierrez, re Stipulation for Extension of Time to File Response/Reply #49 : Upon consideration of the Joint Stipulation to Extend Plaintiff's Opposition Deadline and QBE Insurance Group Limited's Reply Deadline, and good cause appearing, IT IS HEREBY ORDERED as follows: 1. The deadline for Plaintiff Gary Craig Haddock to have filed his Opposition to Defendant QBE Insurance Group Limiteds Motion to Dismiss the Complaint, November 18, 2014, ECF No. 47, is retroactively extended from November 14, 2014 to November 18, 2014. 2. The deadline for QBE Insurance Group Limited to reply in support of its Motion to Dismiss the Complaint, September 22, 2014, ECF No. 29, is extended from December 1, 2014 to December 5, 2014. (bm) |
Filing 50 ORDER GRANTING JOINT STIPULATION TO EXTEND PLAINTIFF'S OPPOSITION DEADLINE AND BALBOA INSURANCE COMPANY, MERITPLAN INSURANCE COMPANY, AND NEWPORT INSURANCE COMPANY'S REPLY DEADLINE by Judge Philip S. Gutierrez, re Stipulation for Extension of Time to File Response/Reply, #48 : Upon consideration of the Joint Stipulation to Extend Plaintiff's Opposition Deadline and Balboa Insurance Company, Meritplan Insurance Company, and Newport Insurance Company's Reply Deadline, and good cause appearing, IT IS HEREBY ORDERED as follows: 1. The deadline for Plaintiff Gary Craig Haddock to have filed his Opposition to Defendants Balboa Insurance Company, Meritplan Insurance Company, and Newport Insurance Company's Motion to Dismiss the Complaint, November 17, 2014, ECF No. 46, is retroactively extended from November 14, 2014 to November 17, 2014. 2. The deadline for Balboa Insurance Company, Meritplan Insurance Company, and Newport Insurance Company to reply in support of their Motion to Dismiss the Complaint, September 22, 2014, ECF No. 28, is extended from December 1, 2014 to December 5, 2014. (bm) |
Filing 49 Joint STIPULATION for Extension of Time to File Opposition to Motion to Dismiss and Reply in Support of Motion to Dismiss as to Objection/Opposition (Motion related), #47 , MOTION to Dismiss Case #29 filed by Defendant QBE Insurance Group. (Attachments: #1 Proposed Order)(Linden, Dustin) |
Filing 48 Joint STIPULATION for Extension of Time to File Opposition to Motion to Dismiss and Reply in Support of Motion to Dismiss as to MOTION to Dismiss Case #28 , Objection/Opposition (Motion related), #46 filed by Defendants Balboa Insurance, Inc., Meritplan Insurance Company, Newport Insurance Company. (Attachments: #1 Proposed Order)(Linden, Dustin) |
Filing 47 Opposition to Defendant QBE Insurance Group Limited's Motion to Dismiss the Complaint Opposition re: MOTION to Dismiss Case #29 filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Declaration of Christopher P. Blaxland)(Blaxland, Christopher) |
Filing 46 Opposition to Defendants Balboa Insurance Company, Meritplan Insurance Company, and Newport Insurance Company's Motion to Dismiss the Complaint Opposition re: MOTION to Dismiss Case #28 filed by Plaintiff Gary Craig Haddock. (Blaxland, Christopher) |
Filing 45 Opposition to Defendants' [Countrywide Bank, N.A. and Associated Movants] Motion to Dismiss Opposition re: MOTION to Dismiss Case ; Memorandum of Points and Authorities #20 filed by Plaintiff Gary Craig Haddock. (Blaxland, Christopher) |
Filing 44 MINUTE ORDER IN CHAMBERS DENYING Motion to Remand by Judge Philip S. Gutierrez: re MOTION to Remand Case to Los Angeles County Superior Court #19 : Before the Court is Plaintiff Gary Craig Haddock's ("Haddock") motion to remand the state claims in this case to state court. See Dkt. 19. The Court finds this matter appropriate for decision without oral argument. See Fed. R. Civ. P. 78(b); L.R. 7-15. After considering the moving and opposing papers, the Court DENIES the motion. (bm) |
Filing 43 TEXT ENTRY (IN CHAMBERS) ORDER by Judge Philip S. Gutierrez the motion to remand action to State Court #19 set for hearing on November 17, 2014 at 1:30 p.m. is taken UNDER SUBMISSION and OFF CALENDAR. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 42 MINUTE ORDER IN CHAMBERS re ORDER TO SHOW CAUSE RE LACK OF PROSECUTION by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED that Plaintiff show cause in writing on or before November 21, 2014 why this action should not be dismissed for lack of prosecution. The Court will consider the filing of the following as an appropriate response to this Order to Show Cause. Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7.15, oral argument will not be heard in this matter unless so ordered by the Court. (see document for further details) (bm) |
Filing 41 REPLY to Defendant's Opposition to Plaintiff's MOTION to Remand Case to Los Angeles County Superior Court #19 filed by Plaintiff Gary Craig Haddock. (Blaxland, Christopher) |
Filing 40 ORDER TO EXTEND TIME TO RESPOND TO MOTION TO DISMISS (L.R. 7-1) by Judge Philip S. Gutierrez, re Stipulation #39 :NOTE CHANGES MADE BY THE COURT. Upon consideration of the Stipulation to Extend Time to Respond to Motions to Dismiss (L.R. 7-1) (Stipulation), and good cause appearing, IT IS HEREBY ORDERED that the Stipulation is GRANTED as follows: 1. The hearing date for Defendants (as that term is defined in the Stipulation) respective Motions to Dismiss is continued from November 17, 2014 to December 22, 2014; 2. Plaintiff shall file his oppositions to the Banking Defendant's (as that term is defined in the Stipulation) Notice of Motion and Motion to Dismiss the Complaint on or before November 14, 2014; 3. Plaintiff shall file his oppositions to Balboa Insurance Company, Meritplan Insurance Company, and Newport Insurance Company's Notice of Motion and Motion to Dismiss the Complaint on or before November 14, 2014; 4. Plaintiff shall file his oppositions to QBE Insurance Group Limited's Notice of Motion and Motion to Dismiss the Complaint on or before November 14, 2014; 5. Defendants shall file their respective replies to Plaintiff's oppositions on or before December 1, 2014. IT IS SO ORDERED. (bm) |
Filing 39 STIPULATION to Continue Motions to Dismiss from 11/17/14 to 12/15/14, STIPULATION for Extension of Time to File Response filed by Plaintiff Gary Craig Haddock. (Attachments: #1 Proposed Order)(Blaxland, Christopher) |
Filing 38 BALBOA INSURANCE COMPANY, MERITPLAN INSURANCE COMPANY, AND NEWPORT INSURANCE COMPANY'S JOINDER IN DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION T REMAND re MOTION to Remand Case to Los Angeles County Superior Court #19 filed by Defendants Balboa Insurance, Inc., Meritplan Insurance Company, Newport Insurance Company. (Levin, Fredrick) |
Filing 37 JOINDER IN DEFENDANTS' OPPOSITION TO PLAINTIFF'S MOTION TO REMAND re MOTION to Remand Case to Los Angeles County Superior Court #19 filed by Defendant Select Portfolio Servicing, Inc.. (Attorney Conrad V Sison added to party Select Portfolio Servicing, Inc.(pty:dft))(Sison, Conrad) |
Filing 36 MEMORANDUM in Opposition to MOTION to Remand Case to Los Angeles County Superior Court #19 filed by Defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., The Bank of New York, The Bank of New York Mellon. (Summerfield, Adam) |
Filing 35 Notice of Appearance or Withdrawal of Counsel: for attorney Teresa Straley counsel for Plaintiff Gary Craig Haddock. Teresa Straley is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Gary Haddock. (Straley, Teresa) |
Filing 34 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Philip S. Gutierrez: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Deft Equifax's Answer #31 , for the following reasons: Other: Request for Default filed on 09/29/14 at 2:29 pm PDT; Answer filed on the same day at 2:58pm PDFT; entered on 09/30/14. (bm) |
Filing 33 DEFAULT BY CLERK ENTERED as to *Defendant Equifax (business entity unknown)* (bm) |
Filing 32 CERTIFICATE of Interested Parties filed by Defendant Equifax, identifying Equifax, Inc.. (Quinn, Thomas) |
Filing 31 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 10/6/14, DOCUMENT #34 . ANSWERJURY DEMAND. filed by Defendant Equifax.(Attorney Thomas P Quinn, Jr added to party Equifax(pty:dft))(Quinn, Thomas) Modified on 10/6/2014 (bm). |
Filing 30 REQUEST for Clerk to Enter Default against Defendant Equifax filed by Plaintiff Gary Craig Haddock. (Blaxland, Christopher) |
Filing 29 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant QBE Insurance Group. Motion set for hearing on 11/17/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of Peter Horton, #2 Declaration of Dustin Linden, #3 Proposed Order)(Levin, Fredrick) |
Filing 28 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Balboa Insurance, Inc., Meritplan Insurance Company, Newport Insurance Company. Motion set for hearing on 11/17/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Declaration of John Meadows, #2 Proposed Order)(Levin, Fredrick) |
Filing 27 NOTICE of Interested Parties filed by Defendant QBE Insurance Group, identifying Aberdeen Asset Management plc and Commonwealth Bank of Australia Limited. (Attorney Fredrick S Levin added to party QBE Insurance Group(pty:dft))(Levin, Fredrick) |
Filing 26 NOTICE of Interested Parties filed by Defendant Newport Insurance Company, identifying Balboa Insurance Company, BA Insurance Group, Inc., NB Holdings Corporation, Bank of America Corporation. (Attorney Fredrick S Levin added to party Newport Insurance Company(pty:dft))(Levin, Fredrick) |
Filing 25 NOTICE of Interested Parties filed by Defendant Meritplan Insurance Company, identifying BA Insurance Group, Inc., NB Holdings Corporation, Bank of America Corporation. (Attorney Fredrick S Levin added to party Meritplan Insurance Company(pty:dft))(Levin, Fredrick) |
Filing 24 NOTICE of Interested Parties filed by Defendant Balboa Insurance, Inc., identifying BA Insurance Group, Inc., NB Holdings Corporation, Bank of America Corporation. (Attorney Fredrick S Levin added to party Balboa Insurance, Inc.(pty:dft))(Levin, Fredrick) |
Filing 23 NOTICE of Interested Parties filed by Plaintiff Gary Craig Haddock, identifying Plaintiff Garry Craig Haddock and All Defendants Remaining in the Case. (Blaxland, Christopher) |
Filing 21 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case ; Memorandum of Points and Authorities #20 filed by Defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., The Bank of New York, The Bank of New York Mellon. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Summerfield, Adam) |
Filing 20 NOTICE OF MOTION AND MOTION to Dismiss Case ; Memorandum of Points and Authorities filed by Defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., Recontrust Company N.A., The Bank of New York, The Bank of New York Mellon. Motion set for hearing on 11/17/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Attachments: #1 Proposed Order Granting Defendants' Motion To Dismiss Plaintiff's Complaint)(Summerfield, Adam) |
Filing 22 ORDER by Judge Philip S. Gutierrez: IT IS HEREBY ORDERED THAT: 1. SPS may have until up until and including November 26, 2014, to answer, move to dismiss, or otherwise respond to Plaintiffs complaint; and 2. Nothing contained herein shall be construed as (1) an agreement by Plaintiff that this Court has jurisdiction over the complaint, (2) a waiver by Plaintiff of his right to file a timely motion to remand the complaint, (3) or a concession by SPS that the prospective motion to remand has merit or should be granted. (ab) |
Filing 19 NOTICE OF MOTION AND MOTION to Remand Case to Los Angeles County Superior Court filed by Plaintiff Gary Craig Haddock. Motion set for hearing on 11/17/2014 at 01:30 PM before Judge Philip S. Gutierrez. (Blaxland, Christopher) |
Filing 18 NOTICE of Appearance filed by attorney Christopher P Blaxland on behalf of Plaintiff Gary Craig Haddock (Attorney Christopher P Blaxland added to party Gary Craig Haddock(pty:pla))(Blaxland, Christopher) |
Filing 17 STIPULATION for Extension of Time to File Answer to November 26, 2014 filed by Defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)). (Attachments: #1 Proposed Order)(Mimms, Sally) |
Filing 16 NOTICE OF DISMISSAL filed by Plaintiff Gary Craig Haddock pursuant to FRCP 41a(1) as to Experian. (Straley, Teresa) |
Filing 15 CERTIFICATE of Interested Parties filed by Defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)), (Mimms, Sally) |
Filing 14 CERTIFICATE of Interested Parties filed by Defendant Experian, identifying Experian plc, Vehicle Title LLC, Central Source LLC, Online Data Exchange LLC, New Management Services LLC, VantageScore Solutions LLC, Opt-Out Services LLC. (Klimkowski, Katherine) |
Filing 13 STIPULATION Extending Time to Answer the complaint as to filed by Defendant Experian.(Attorney Katherine A Klimkowski added to party Experian(pty:dft))(Klimkowski, Katherine) |
Filing 12 NOTICE OF DISMISSAL filed by Plaintiff Gary Craig Haddock pursuant to FRCP 41a(1) as to Transunion. (Straley, Teresa) |
Filing 11 NOTICE OF DISMISSAL filed by Plaintiff Gary Craig Haddock pursuant to FRCP 41a(1) as to Innovis. (Straley, Teresa) |
Filing 10 STIPULATION for Extension of Time to File Response to Initial Complaint By Not More Than 30 Days filed by Defendants Balboa Insurance, Inc., Meritplan Insurance Company, Newport Insurance Company, QBE Insurance Group.(Attorney Dustin A Linden added to party Balboa Insurance, Inc.(pty:dft), Attorney Dustin A Linden added to party Meritplan Insurance Company(pty:dft), Attorney Dustin A Linden added to party Newport Insurance Company(pty:dft), Attorney Dustin A Linden added to party QBE Insurance Group(pty:dft))(Linden, Dustin) |
Filing 9 STIPULATION Extending Time to Answer the complaint as to Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)) answer now due 9/22/2014; Select Portfolio Servicing, Inc.((a Utah Corporation/Collection Agnecy)) answer now due 9/22/2014, filed by defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)); Select Portfolio Servicing, Inc.((a Utah Corporation/Collection Agnecy)).(Attorney Sally W Mimms added to party Select Portfolio Servicing, Inc.(pty:dft), Attorney Sally W Mimms added to party Select Portfolio Servicing, Inc.(pty:dft))(Mimms, Sally) |
Filing 8 STIPULATION for Extension of Time to File Response to Complaint filed by Defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., The Bank of New York, The Bank of New York Mellon.(Attorney Adam F Summerfield added to party Bank of America Corporation(pty:dft), Attorney Adam F Summerfield added to party Bank of America Home Loans, L.P.(pty:dft), Attorney Adam F Summerfield added to party CWalt Inc.(pty:dft), Attorney Adam F Summerfield added to party Countrwide Financial Corporation(pty:dft), Attorney Adam F Summerfield added to party Countrywide Financial (pty:dft), Attorney Adam F Summerfield added to party Countrywide Home Loans(pty:dft), Attorney Adam F Summerfield added to party The Bank of New York(pty:dft))(Summerfield, Adam) |
Filing 7 PROOF OF SERVICE filed by Defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Corporation, Bank of America Home Loans, L.P., Bank of America Reinsurance Corporation, Bank of America, N.A., CWalt Inc., Countrwide Financial Corporation, Countrywide Bank, N.A., Countrywide Financial, Countrywide Financial Corporation, Countrywide Home Loans, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., The Bank of New York, The Bank of New York Mellon, re Notice of Related Case(s), #3 , Notice to Parties of Court-Directed ADR Program (ADR-8) #5 , Corporate Disclosure Statement,,, #2 , Order,,, #6 , Notice of Removal,,, #1 , Notice of Assignment to United States Judges(CV-18) #4 ; Notice of Stay of Proceeding (State Court) previously served; Notice of Filing of Removal (State Court) also previously served served on August 20, 2014. (Summerfield, Adam) |
Filing 6 STANDING ORDER REGARDING NEWLY ASSIGNED CASES by Judge Philip S. Gutierrez: READ THIS ORDER CAREFULLY. IT CONTROLS THIS CASE. This action has been assigned to the calendar of Judge Philip S. Gutierrez. The responsibility for the progress of litigation in the Federal Courts falls not only upon the attorneys in the action, but upon the Court as well. "To secure the just, speedy, and inexpensive determination of every action," Fed. R. Civ. P. 1, all counsel are hereby ordered to familiarize themselves with the Fed. R. Civ. P., particularly Fed. R. Civ. P. 16, 26, the Local Rules of the Central District of California, this Court's Order for Jury Trial, and this Court's Order for Court Trial. (see document for further details) (bm) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge Philip S. Gutierrez and Magistrate Judge Frederick F. Mumm. (esa) |
Filing 3 NOTICE OF RELATED CASES filed by defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Reinsurance Corporation, Bank of America, N.A., Countrywide Bank, N.A., Countrywide Home Loans, Inc., NB Holdings, Inc., The Bank of New York Mellon. Related Case(s): NONE. (esa) (mg). |
Filing 2 CORPORATE DISCLOSURE STATEMENT AND NOTICE OF INTERESTED PARTIES filed by defendants BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Corp., Bank of America Reinsurance Corporation, Bank of America, N.A., Countrywide Bank, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A., The Bank of New York Mellon identifying Corporate Parent Bank of America Corp. for BAC Field Services Corporation, BAC Tax Services Corporation, Bank of America Reinsurance Corporation, Bank of America, N.A., Countrywide Bank, N.A., Countrywide Financial Corporation, Countrywide Home Loans, Inc., NB Holdings, Inc., Recontrust Company N.A.; Corporate Parent The Bank of New York Mellon Corp. for The Bank of New York Mellon. (esa) (mg). |
Filing 1 NOTICE OF REMOVAL from the Superior Court of California, Los Angeles County, case number SC122826 with conformed copies of summons and complaint.Case assigned to Judge Philip S. Gutierrez, discovery to Magistrate Judge Frederick F. Mumm; Filing fee $400 paid;, filed by defendants Bank of America, N.A., NB Holdings, Inc., BAC Tax Services Corporation, Countrywide Home Loans, Inc., Countrywide Bank, N.A., Recontrust Company N.A., BAC Field Services Corporation, The Bank of New York Mellon, Bank of America Corp., Countrywide Financial Corporation. (Attorney Adam F Summerfield added to party Bank of America Corp.(pty:dft), Attorney Carlo Luis Rodes added to party Bank of America Corp.(pty:dft)) (esa) (Additional attachment(s) added on 8/19/2014: #1 Part 2, #2 Part 3) (mg). |
CONFORMED COPY OF PROOF OF SERVICE Executed by Plaintiff Gary Craig Haddock, upon Defendant QBE Insurance Group served on 7/21/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Countrywide Bank, N.A. served on 7/21/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Newport Insurance Company served on 7/21/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant CWalt Inc. served on 7/21/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Countrywide Home Loans served on 7/21/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Countrywide Financial Corporation on 7/21/14. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Innovis on 7/17/14. Service of the Summons and Complaint were executed upon CSC Lawyers Incorporating Service, Inc., Agent for service of process in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Equifax on 7/17/14. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock upon Defendant Countrywide Financial served on 7/21/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant BAC Tax Services Corporation served on 7/17/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant BAC Field Services Corporation served on 7/17/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Balboa Insurance, Inc. served on 7/17/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Experian on 7/17/14. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Bank of America N.A. served on 7/17/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Bank of America Corp. served on 7/17/2014. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant The Bank of New York on 7/22/14. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service, in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
CONFORMED COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Select Portfolio Servicing, Inc.((a Utah Corporation for loan servicing)) served on 7/17/2014. Service of the Summons and Complaint were executed upon CSC Lawyers Incorporating Service, Inc., Agent for service of process in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
COPY OF PROOF OF SERVICE executed by Plaintiff Gary Craig Haddock, upon Defendant Transunion on 7/17/14. Service of the Summons and Complaint were executed upon CSC Lawyers Incorporating Service, Inc., Agent for service of process in compliance with California Code of Civil Procedure by service on a domestic corporation. Original Summons NOT returned. (esa) |
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 California Central 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.