Securities and Exchange Commission et al v. Plaza Home Mortgage Inc. et al
Plaintiff: Janice Champion and Securities and Exchange Commission
Defendant: Joseph Valdez, Kathleen Jacobs, HG Long and Associates, C Brizone, Trustee Land America South Land Title, Plaza Home Mortgage Inc., Dool and Associates, Liberty Fund LLC., Stanley Sniff and SP Strategic Acquisitions LLC
Case Number: 5:2018cv00866
Filed: April 25, 2018
Court: US District Court for the Central District of California
Presiding Judge: Frederick F Mumm
Referring Judge: Virginia A Phillips
Nature of Suit: Securities/Commodities
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 7, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 7, 2018 Opinion or Order Filing 149 MINUTE ORDER DISMISSING WITH PREJUDICE DEFENDANT C BRIZONE (IN CHAMBERS) by Judge Virginia A. Phillips: Thus, the Court DISMISSES WITH PREJUDICE C Brizone from this case. (see document for further details) (bm)
August 31, 2018 Opinion or Order Filing 148 ORDER Granting Defendants' Motions to Dismiss by Judge Virginia A. Phillips: For the foregoing reasons, the Court GRANTS WITH PREJUDICE all of the Defendants' motions to dismiss the FAC. (see document for further details) (MD JS-6. Case Terminated) (bm)
July 24, 2018 Filing 147 (IN CHAMBERS) SCHEDULING NOTICE: COUNSEL AND PARTY OF RECORD ARE HEREBY NOTIFIED that on the Court's own motion, the hearing on Defendant H. G. Long and Associcates' Motion to Dismiss First Amended Complaint #110 , set for 7/30/2018, is hereby TAKEN OFF CALENDAR. This matter is appropriate for resolution without hearing pursuant to See Fed. R. Civ. P. 78; L.R. 7-15, and will stand submitted on the papers timely filed. by Chief Judge Virginia A. Phillips THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bh) TEXT ONLY ENTRY
July 17, 2018 Filing 132 SCHEDULING NOTICE (IN CHAMBERS): COUNSEL AND/OR PARTY OF RECORD ARE HEREBY NOTIFIED that on the Court's own motion, the hearing on Defendant Kathleen Jacobs' Motion to Dismiss First Amended Complaint #112 , set for hearing on 7/23/2017, is hereby TAKEN OFF CALENDAR. This matter is appropriate for resolution without hearing pursuant to See Fed. R. Civ. P. 78; L.R. 7-15 will stand submitted on the papers timely filed. No appearance by the parties will be necessary, by Chief Judge Virginia A. Phillips THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bh) TEXT ONLY ENTRY
July 16, 2018 Filing 146 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Cummings McClory Davis Acho (Kathleen Jacobs) re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 145 PROOF OF SERVICE filed by plaintiff Janice Champion, upon John D. Alessio (Plaza Home Mortgage), re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 144 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Harris Cohen (Dool and Associates) re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 143 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Elkanah J. Burns (liberty funding LLC, re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 142 PROOF OF SERVICE filed by plaintiff Janice Champion, upon JP Long And Associates, re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 141 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Landamerica Southland Title re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 140 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Security Exchange Commission, re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 139 PROOF OF SERVICE filed by plaintiff Janice Champion, upon United states District Attorney, re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 138 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Kirstern Shea (Stan Sniff) re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm) Modified on 8/28/2018 (ad).
July 16, 2018 Filing 137 PROOF OF SERVICE filed by plaintiff Janice Champion, upon C. Brisone, re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 136 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Strategic Acquisitions Inc., Joseph Valdez, re Notice #133 , Memorandum #134 , Declaration #135 served on 7/16/18. (bm)
July 16, 2018 Filing 135 DECLARATION OF JANICE CHAMPION RELATOR PLAINTIFF In Support Of Objections, Responses And The Undisputed Facts filed by Plaintiff Janice Champion. (bm)
July 16, 2018 Filing 134 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF PLAINTIFFS NOTICE OF RESPONSES WITH OBJECTIONS To Defendants Counsels, Dool and Associates And Kathleen Jacobs Motion To Dismiss Under Local Rule 7-9 With A Declaration In Support Thereof filed by Plaintiff Janice Champion. Re: Notice, #133 (bm)
July 16, 2018 Filing 133 NOTICE OF RESPONSES WITH OBJECTIONS TO DEFENDANTS Counsels, Dool and Associates And Sarah L. Overton and Kathleen Jacobs Motion To Dismiss Under Local Rule 7-9 With A Declaration In Support Thereof And Supported By A Memorandum Of Points And Authorities In Support Thereof filed by plaintiff Janice Champion. (bm)
July 2, 2018 Opinion or Order Filing 131 SCHEDULING NOTICE (IN CHAMBERS): Counsel and Parties of Record are hereby notified, that on the Court's own motion, hearing on Defendant Stanley Sniff's Motion to Dismiss #72 , set for 7/9/2018 is TAKEN OFF calendar without oral argument argument. No appearance by the parties will be necessary. Matter will stand submitted pending further order of the Court by Chief Judge Virginia A. Phillips THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bh) TEXT ONLY ENTRY
June 28, 2018 Filing 130 PROOF OF SERVICE by serving request for judicial notice, and declaration in support of, exhibit 1 on 6/27/18. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
June 28, 2018 Filing 129 PROOF OF SERVICE filed by Janice Champion the request for judicial notice, and declaration in support of, exhibit 1 on 6/27/18. Served on Kirsten Shea (Stan Shiff) (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
June 28, 2018 Filing 128 PROOF OF SERVICE filed by Plaintiff Janice Champion the request for judicial notice, and declaration in support of, exhibit 1. Served on United States District Attorney 6/27/2018 (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
June 28, 2018 Filing 127 PROOF OF SERVICE filed by Plaintiff Janice Champion on 6/27/2018; request for judicial notice, and declaration in support of, exhibit 1. and served on STRATEGIC AQUISITIONS INC JOSEPH VALEZ (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
June 28, 2018 Filing 126 PROOF OF SERVICE filed by plaintiff, request for judicial notice, and declaration in support of, exhibit 1 , Served on HG Long and Associates (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
June 28, 2018 Filing 125 PROOF OF SERVICE of request for judicial notice, and declaration in support of, exhibit 1 by serving Cummings McClory Davis Acho (Kathleen Jacobs) on 6/27/18. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
June 28, 2018 Filing 124 PROOF OF SERVICE re Request for Judicial Notice #113 served on C. Brisbone 6/27/18.(SEE DOCUMENT FOR FURTHER DETAILS). (ab) Modified on 6/29/2018 (ab).
June 28, 2018 Filing 123 PROOF OF SERVICE filed by Plaintiff Janice Champion. The Request for Judicial Notice, and Declaration in support of, Exhibit 1 was served on John D. Alessio (Plaza Home Mortgage) 6/27/2018. (yl)
June 28, 2018 Filing 122 PROOF OF SERVICE filed by Plaintiff Janice Champion. The Request for Judicial Notice, and Declaration in support of, Exhibit 1 was served on LandAmerica Southland Title 6/27/2018. (yl)
June 28, 2018 Filing 121 PROOF OF SERVICE filed by Plaintiff Janice Champion, the Request for Judicial Notice, and Declaration in support of, Exhibit 1 was served on Department of Treasury 6/27/2018. (yl)
June 28, 2018 Filing 120 PROOF OF SERVICE filed by Plaintiff Janice Champion. The Request for Judicial Notice, and Declaration in support of, Exhibit 1 was served on Security Exchange Commission 6/27/2018. (yl)
June 28, 2018 Filing 119 PROOF OF SERVICE filed by Plaintiff Janice Champion. The Request for Judicial Notice, and Declaration in support of, Exhibit 1 was served on Harris Cohen (Dool & Associates) 6/27/2018. (yl) Modified on 7/5/2018 (lmu).
June 28, 2018 Filing 118 PROOF OF SERVICE filed by Plaintiff Janice Champion, the Request for Judicial Notice, and Declaration in support of, Exhibit 1 was served on Elkanah J. Burns 6/21/2018. (yl) Modified on 7/5/2018 (lmu).
June 28, 2018 Filing 117 JUDICIAL NOTICE OF JANICE CHAMPION UNDER FRE 201(A) RELATOR PLAINTIFF OF UNDISPUTED FACTS BY DECLARATION filed by Plaintiff Janice Champion. (yl)
June 25, 2018 Filing 116 NOTICE OF LODGING filed re NOTICE OF MOTION AND MOTION to Dismiss Case #112 (Attachments: #1 Proposed Order Exhibit 1)(Overton, Sarah)
June 22, 2018 Filing 115 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to Dismiss Case #112 . The following error(s) was/were found: Text underneath the proposed order signature line indicates Magistrate Judge, and should indicate District Judge. A corrected proposed order can 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: (1) order an amended or correct document to be filed; (2) order 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)
June 22, 2018 Filing 114 NOTICE of Interested Parties filed by defendant Kathleen Jacobs, (Overton, Sarah)
June 22, 2018 Filing 113 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case #112 filed by Defendant Kathleen Jacobs. (Overton, Sarah)
June 22, 2018 Filing 112 NOTICE OF MOTION AND MOTION to Dismiss Case filed by defendant Kathleen Jacobs. Motion set for hearing on 7/23/2018 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: #1 Proposed Order) (Attorney Sarah L Overton added to party Kathleen Jacobs(pty:dft)) (Overton, Sarah)
June 22, 2018 Filing 111 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case as Frivolous #110 filed by Defendant HG Long and Associates. (Attachments: #1 Exhibit COMPLAINT, #2 Exhibit MSJ, #3 Exhibit DOCKET, #4 Exhibit ORDER)(Long, Helen)
June 22, 2018 Filing 110 NOTICE OF MOTION AND MOTION to Dismiss Case as Frivolous filed by DEFENDANT HG Long and Associates. Motion set for hearing on 7/30/2018 at 02:00 PM before Judge Virginia A. Phillips. (Attorney Helen G Long added to party HG Long and Associates(pty:dft)) (Long, Helen)
June 20, 2018 Filing 109 SCHEDULING NOTICE (IN CHAMBERS): Counsel are hereby notified, that the on the Court's own motion hearing on Defendant's Motion to Dismiss First Amended Complaint; and to Strike #37 , #38 , are TAKEN OFF CALENDAR without oral argument. No appearance by the parties will be necessary by Chief Judge Virginia A. Phillips THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (bh) TEXT ONLY ENTRY
June 11, 2018 Filing 108 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon United States District Attorney, served on 6/11/18. (bm)
June 11, 2018 Filing 107 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon HG Long and Associates, served on 6/11/18. (bm)
June 11, 2018 Filing 106 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon Office of County Counsel Kirsten B Shea (Stan Sniff), served on 6/11/18. (bm)
June 11, 2018 Filing 105 PROOF OF SERVICE filed by plaintiff Kathleen Jacobs, re Response #97 , Declaration #98 , upon Cummings McClory Davis Acho and Associates (Kathleen Jacobs), served on 6/11/18. (bm)
June 11, 2018 Filing 104 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon Harris Cohen, for Dool and Ass. Joseph Valdez Liberty Funding, served on 6/11/18. (bm)
June 11, 2018 Filing 103 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon Strategic Acquisitions, Joseph Valdez, served on 6/11/18. (bm)
June 11, 2018 Filing 102 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon Plaza Home Mortgage, Inc., served on 6/11/18. (bm)
June 11, 2018 Filing 101 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon US Dept of the Treasury, served on 6/11/18. (bm)
June 11, 2018 Filing 100 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon US Security and Exchange Commission served on 6/11/18. (bm)
June 11, 2018 Filing 99 PROOF OF SERVICE filed by plaintiff Janice Champion, re Response #97 , Declaration #98 , upon C. Brisone, served on 6/11/18. (bm)
June 11, 2018 Filing 98 DECLARATION OF JANICE CHAMPION RELATOR PLAINTIFF IN SUPPORT OF RESPONSE WITH OBJECTIONS UNDER LOCAL RULE 7-9 filed by Plaintiff Janice Champion. (bm)
June 11, 2018 Filing 97 WRITTEN RESPONSE WITH OBJECTIONS UNDER LOCAL RULE 7-9 WITH DECLARATION IN SUPPORT THEREOF filed by Plaintiff Janice Champion (bm)
June 11, 2018 Filing 96 REPLY in Support of NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to Fed.R.Civ.P. 12(B)(1) & 12(B)(6); Motion to Strike Pursuant to Fed.R.Civ.P. 12(F), Cal. Civil Code 47(B), and C.C.P. 425.16; and Alternatively, Motion for More Definite Statement P #38 filed by Defendant Plaza Home Mortgage Inc.. (Attachments: #1 Certificate of Service)(Sullivan, Sean)
June 7, 2018 Filing 94 CERTIFICATE of Interested Parties filed by Defendant Stanley Sniff, (Shea, Kirsten)
June 7, 2018 Filing 93 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS #90 RE: Motion to Dismiss #72 , [Proposed] Order #89 , by Clerk of Court. Document 72-1 is ACCEPTED. Document 72-2 shall be filed independent from document 72 by no later than June 11, 2018. Document 89 is STRICKEN. (bm)
June 6, 2018 Filing 92 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case #37 filed by Defendant Liberty Fund LLC.. (Burns, Elkanah)
June 6, 2018 Filing 91 REPLY Motion to Dismiss NOTICE OF MOTION AND MOTION to Dismiss Case #37 filed by Defendant Liberty Fund LLC.. (Burns, Elkanah)
June 6, 2018 Filing 90 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION to Dismiss defendant Stanley Sniff #72 , [Proposed] Order #89 . The following error(s) was/were found: A Request for Judicial Notice and a Certificate of Interested Parties should be e-filed as a separate, stand-alone documents #72 . A stand-alone proposed order should be submitted by e-filing a Notice of Lodging with the separate, additional attachment of the proposed order #89 (e-filed on 6/6/18). In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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)
June 6, 2018 Filing 89 STRICKEN PURSUANT TO COURT ORDER DATED 6/7/18, DOCUMENT #93 . NOTICE OF MOTION AND MOTION to Dismiss defendant Stanley Sniff #72 Proposed Order filed by Defendant Stanley Sniff. (Shea, Kirsten) Modified on 6/7/2018 (bm).
June 5, 2018 Filing 72 NOTICE OF MOTION AND MOTION to Dismiss defendant Stanley Sniff filed by Defendant Stanley Sniff. Motion set for hearing on 7/9/2018 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: #1 Request for Judicial Notice, #2 Certificate of Interested Parties) (Attorney Kirsten B Shea added to party Stanley Sniff(pty:dft)) (Shea, Kirsten)
June 4, 2018 Opinion or Order Filing 95 NOTICE OF DISCREPANCY AND ORDER: by Judge Virginia A. Phillips, ORDERING 1) Amended Declaration of Janice Champion and 2) Amended Declaration of Janice Champion Relator Plaintiff of the Undisputed Facts submitted by Plaintiff Janice Champion received on 5/29/18 is not to be filed but instead rejected. Denial based on: Fed. R. Civ. P. 5: No proof of service attached to document(s). (bm)
June 4, 2018 Filing 88 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 87 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es) Modified on 7/19/2018 (ad).
June 4, 2018 Filing 86 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 85 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 84 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 83 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 82 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 81 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 80 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 79 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 served on 6/4/18. (es)
June 4, 2018 Filing 78 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 77 PROOF OF SERVICE filed by plaintiff Janice Champion, Securities and Exchange Commission, re Response in Opposition to Motion #73 , Declaration #75 , Declaration #76 , Response in Opposition to Motion #74 served on 6/4/18. (es)
June 4, 2018 Filing 76 DECLARATION of Janice Champion Relator Plaintiff in Support of Response With Objections #74 filed by Plaintiffs Janice Champion (es)
June 4, 2018 Filing 75 DECLARATION of Janice Champion Realtor Plaintiff in Support of Response With Objections #73 filed by Plaintiffs Janice Champion, Securities and Exchange Commission. (es)
June 4, 2018 Filing 74 Written Response With Objections Under Local Rule 7-9 With Declaration in Support Thereof filed by Plaintiffs Janice Champion, Securities and Exchange Commission. (es)
June 4, 2018 Filing 73 Written Response With Objections Under Local Rule 7-9 With Declaration in Support Thereof filed by Plaintiffs Janice Champion, Securities and Exchange Commission. (es)
May 31, 2018 Opinion or Order Filing 61 MINUTE ORDER RE PLAINTIFF'S SECOND APPLICATION FOR A TEMPORARY RESTRAINING ORDER (DOC. NO. 42) (IN CHAMBERS) by Judge Virginia A. Phillips denying #42 EX PARTE APPLICATION for TRO: For these reasons, the Court DENIES Plaintiff's Ex Parte Application for a TRO. (see document for further details) (bm)
May 31, 2018 Filing 60 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit 2 to Request For Judicial Notice #59 . The following error(s) was/were found: Case number is incorrect or missing. Incorrect event selected. Correct event to be used is: Miscellaneous Filings-Exhibit (non-trial). Other error(s) with document(s): Exhibit should include title caption page indicating parties, case number and judge, and should also be linked back to the Request for Judicial Notice. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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)
May 30, 2018 Filing 71 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving US Security and Exchange Commission. (ab)
May 30, 2018 Filing 70 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving United States District Attorney. (ab)
May 30, 2018 Filing 69 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving HG Long and Associates. (ab)
May 30, 2018 Filing 68 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving Trustee Land America Southland Title. (ab)
May 30, 2018 Filing 67 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving US Dept of Treasury. (ab)
May 30, 2018 Filing 66 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving Joseph Valdez. (ab)
May 30, 2018 Filing 65 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving Office of County Council Kirstern B. Shea. (ab)
May 30, 2018 Filing 64 PROOF OF SERVICE filed by Plaintiff Janice Champion Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts, Sworn document 2823 by serving Cummings McClory Davis Acho and Associates. (ab). Modified on 6/5/2018 (lmu).
May 30, 2018 Filing 63 PROOF OF SERVICE filed by Plaintiff Janice Champion of Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts sworn document 2823 by serving Harris L. Cohen. (ab)
May 30, 2018 Filing 62 PROOF OF SERVICE filed by Plaintiff Janice Champion, served on Amended declaration of Janice Champion of undisputed facts, Amended declaration of undisputed facts, Sworn document 2823 by serving C. Brisone. (ab) Modified on 6/4/2018 (ab).
May 30, 2018 Filing 59 REQUEST FOR JUDICIAL NOTICE re EX PARTE APPLICATION for Temporary Restraining Order #42 filed by Defendant Liberty Fund LLC.. (Burns, Elkanah)
May 30, 2018 Filing 58 REQUEST FOR JUDICIAL NOTICE re EX PARTE APPLICATION for Temporary Restraining Order #42 filed by Defendant Liberty Fund LLC.. (Burns, Elkanah)
May 30, 2018 Filing 57 TO PLAINTIFF'S EX PARTE re: EX PARTE APPLICATION for Temporary Restraining Order #42 filed by Defendant Liberty Fund LLC.. (Burns, Elkanah)
May 29, 2018 Filing 56 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to Fed.R.Civ.P. 12(B)(1) & 12(B)(6); Motion to Strike Pursuant to Fed.R.Civ.P. 12(F), Cal. Civil Code 47(B), and C.C.P. 425.16; and Alternatively, Motion for More Definite Statement P #38 by Judge Virginia A. Phillips. The document is accepted as filed. (ab)
May 25, 2018 Filing 55 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Trustee Landamerica Couthland Title, by United States Mail, re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 served on 5/25/18. (bm)
May 25, 2018 Filing 54 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Strategic Acquisitions, c/o Joseph Valdez, by United States mail, re re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 served on 5/25/18. (bm)
May 25, 2018 Filing 53 PROOF OF SERVICE filed by plaintiff Janice Champion upon C Brisone, By United States mail, re re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 served on 5/25/18. (bm)
May 25, 2018 Filing 52 PROOF OF SERVICE filed by plaintiff Janice Champion, upon HG Long and Associates LLC, By United States mail, re re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 , served on 5/25/18. (bm)
May 25, 2018 Filing 51 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Plaza Home Mortgage, Inc., By United States Mail, re re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 , served on 5/25/18. (bm)
May 25, 2018 Filing 50 PROOF OF SERVICE filed by plaintiff Janice Champion, upon re United States Attorney, Los Angeles, by United States Mail, re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 served on 5/25/18. (bm)
May 25, 2018 Filing 49 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Office of County Counsel (Sheriff Sniff), Riverside, CA, by United States Mail, re re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 served on 5/25/18. (bm)
May 25, 2018 Filing 48 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Cummins, McClorey and Davis (Kathleen Jacobs), by United States Mail, re re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 , served on 5/25/18. (bm)
May 25, 2018 Filing 47 PROOF OF SERVICE filed by plaintiff Janice Champion, upon US Security Exchange, By United States Mail, re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 , served on 5/25/18. (bm)
May 25, 2018 Filing 46 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Harris L Cohen By United States mail, re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 , served on 5/25/18. (bm)
May 25, 2018 Filing 45 PROOF OF SERVICE filed by plaintiff Janice Champion, upon Dept. of Treasury, by United States mail, re EX PARTE APPLICATION for Temporary Restraining Order #42 , Memorandum in Support #43 , Declaration #44 , served on 5/25/18. (bm)
May 25, 2018 Filing 44 DECLARATION OF JANICE CHAMPION RELATOR PLAINTIFF OF UNDISPUTED FACTS filed by Plaintiff Janice Champion. (bm)
May 25, 2018 Filing 43 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF EX PARTE APPLICATION For T.R.O. #42 filed by Plaintiff Janice Champion. (bm)
May 25, 2018 Filing 42 NOTICE OF EX PARTE APPLICATION FOR TEMPORARY RESTRAINING ORDER UNDER F.R.C.P. RULE 65 filed by plaintiff Janice Champion. (Attachments: #1 Proposed Order) (bm)
May 25, 2018 Filing 41 Notice of Appearance or Withdrawal of Counsel: for attorney John D Alessio counsel for Defendant Plaza Home Mortgage Inc.. Adding John D. Alessio as counsel of record for Plaza Home Mortgage, Inc. for the reason indicated in the G-123 Notice. Filed by Plaintiff Plaza Home Mortgage, Inc.. (Attachments: #1 Certificate of Service)(Attorney John D Alessio added to party Plaza Home Mortgage Inc.(pty:dft))(Alessio, John)
May 25, 2018 Filing 40 Certification and NOTICE of Interested Parties filed by Defendant Plaza Home Mortgage Inc., identifying Plaza Home Mortgage, Inc.. (Attachments: #1 Certificate of Service)(Sullivan, Sean)
May 25, 2018 Filing 39 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Request For Judicial Notice [38-2]. The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Responses/Replies/Other Motion Related Documents-For Judicial Notice. Other error(s) with document(s): A Request For Judicial Notice should be e-filed as a separate, stand-alone document. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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)
May 24, 2018 Filing 38 NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to Fed.R.Civ.P. 12(B)(1) & 12(B)(6); Motion to Strike Pursuant to Fed.R.Civ.P. 12(F), Cal. Civil Code 47(B), and C.C.P. 425.16; and Alternatively, Motion for More Definite Statement Pursuant to Fed.R.Civ.P. 12(E) filed by Defendant Plaza Home Mortgage Inc.. Motion set for hearing on 6/25/2018 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: #1 Memorandum of Points and Authorities, #2 Request for Judicial Notice, #3 Certificate of Service) (Attorney Sean Michael Sullivan added to party Plaza Home Mortgage Inc.(pty:dft)) (Sullivan, Sean)
May 24, 2018 Filing 37 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Liberty Fund LLC.. Motion set for hearing on 6/25/2018 at 02:00 PM before Judge Virginia A. Phillips. (Attachments: #1 Memorandum Request for Judicial Notice, #2 Affidavit Ceertificate and Notice of Interested Parties) (Attorney Elkanah J Burns added to party Liberty Fund LLC.(pty:dft)) (Burns, Elkanah)
May 10, 2018 Filing 36 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice by serving HG Long and Associates. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 35 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice by serving C. Brisone. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 34 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice by serving Stan Sniff. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 33 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice by serving United States Attorneys Office, Central District of California. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 32 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice by serving Dool and Associates LLC. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 31 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice by serving Plaza Home Mortgage Inc. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 30 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice, by serving Kathleen Jacobs. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 29 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 , Judicial Notice, by serving Joseph Valdez Liberty Funding. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 28 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 and judicial notice by serving Trustee Land America Southland Title. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 10, 2018 Filing 27 PROOF OF SERVICE filed by Plaintiff Janice Champion, re Amended Complaint, #26 served on Amended Complaint, Judicial notice, party served SP Strategic Acquisitions LLC, Joseph Valdez. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 8, 2018 Opinion or Order Filing 25 ORDER by Judge Virginia A. Phillips: denying #23 APPLICATION for Pro Se Electronic Filing. (bm)
May 4, 2018 Filing 26 AMENDED COMPLAINT against defendants C Brizone, Dool and Associates, HG Long and Associates, Kathleen Jacobs, Liberty Fund LLC., Plaza Home Mortgage Inc., Stanley Sniff, Trustee Land America South Land Title, Joseph Valdez, SP Strategic Acquisitions LLC amending Complaint #1 , filed by plaintiff Janice Champion (bm)
May 4, 2018 Filing 24 PROOF OF SERVICE Executed by Plaintiff Janice Champion, upon Defendant Trustee Land America South Land Title served on 4/28/2018, answer due 5/21/2018. Service of the Summons and Complaint were executed upon not indicated in compliance with California Code of Civil Procedure by substituted service by mail. Original Summons NOT returned. (bm)
May 4, 2018 Filing 23 APPLICATION FOR PERMISSION FOR ELECTRONIC FILING filed by Plaintiff Janice Champion. (ab)
May 4, 2018 Filing 22 PROOF OF SERVICE Executed by Plaintiff Janice Champion, upon Defendant Kathleen Jacobs served on 4/28/2018, answer due 5/21/2018. Service of the Summons and Complaint were executed upon not indicated in compliance with California Code of Civil Procedure by substituted service by mail. Original Summons NOT returned. (bm)
May 4, 2018 Filing 21 PROOF OF SERVICE Executed by Plaintiff Janice Champion, upon Defendant HG Long and Associates served on 4/28/2018, answer due 5/21/2018. Service of the Summons and Complaint were executed upon not indicated in compliance with California Code of Civil Procedure by substituted service by mail. Original Summons NOT returned. (bm)
May 4, 2018 Filing 20 PLAINTIFF'S REQUEST FOR JUDICIAL NOTICE PURSUANT TO FEDERAL RULES OF EVIDENCE RULE 201. (SEE DOCUMENT FOR FURTHER DETAILS). (ab)
May 4, 2018 Filing 19 PROOF OF SERVICE Executed by Plaintiff Janice Champion, upon Defendant Dool and Associates served on 4/28/2018, answer due 5/21/2018. Service of the Summons and Complaint were executed upon not indicated in compliance with California Code of Civil Procedure by substituted service by mail. Original Summons NOT returned. (bm)
May 4, 2018 Filing 18 PROOF OF SERVICE Executed by Plaintiff Janice Champion, upon Defendant Stanley Sniff served on 4/28/2018, answer due 5/21/2018. Service of the Summons and Complaint were executed upon not indicated in compliance with California Code of Civil Procedure by substituted service by mai. (bm)
May 4, 2018 Filing 17 PROOF OF SERVICE Executed by Plaintiff Janice Champion, upon Defendant Joseph Valdez served on 4/28/2018, answer due 5/21/2018. Service of the Summons and Complaint were executed upon not indicated in compliance with California Code of Civil Procedure by substituted service by mail. Original Summons NOT returned. (bm)
May 4, 2018 Filing 16 PROOF OF SERVICE Executed by Plaintiff Janice Champion, upon Defendant Plaza Home Mortgage Inc. served on 4/28/2018, answer due 5/21/2018. Service of the Summons and Complaint were executed upon not indicated in compliance with California Code of Civil Procedure by substituted service by mail. Original Summons NOT returned. (bm)
April 30, 2018 Opinion or Order Filing 7 MINUTE ORDER RE PLAINTIFF'S APPLICATION FOR A TEMPORARY RESTRAINING ORDER (DOC. NO. 3) (IN CHAMBERS) by Judge Virginia A. Phillips: Plaintiff's Application is DENIED for the following reasons. (see document for further details) (bm)
April 30, 2018 Opinion or Order Filing 6 STANDING ORDER ISSUED upon filing of the complaint by Chief Judge Virginia A. Phillips. (bh)
April 27, 2018 Filing 15 21 DAY Summons Issued re Complaint #1 as to Defendant Dool and Associates. (lom)
April 27, 2018 Filing 14 21 DAY Summons Issued re Complaint #1 as to Defendant Trustee Land America South Land Title. (lom)
April 27, 2018 Filing 13 21 DAY Summons Issued re Complaint #1 as to Defendant Stanley Sniff. (lom)
April 27, 2018 Filing 12 21 DAY Summons Issued re Complaint #1 as to Defendant C Brizone. (lom)
April 27, 2018 Filing 11 21 DAY Summons Issued re Complaint #1 as to Defendant Liberty Fund LLC. (lom)
April 27, 2018 Filing 10 21 DAY Summons Issued re Complaint #1 as to Defendant Plaza Home Mortgage Inc. (lom)
April 27, 2018 Filing 9 21 DAY Summons Issued re Complaint #1 as to Defendant HG Long and Associates. (lom)
April 27, 2018 Filing 8 21 DAY Summons Issued re Complaint #1 as to Defendant Kathleen Jacobs. (lom)
April 25, 2018 Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh)
April 25, 2018 Filing 4 NOTICE OF ASSIGNMENT to District Judge Virginia A. Phillips and Magistrate Judge Frederick F. Mumm. (lh)
April 25, 2018 Filing 3 NOTICE OF EX PARTE HEARING for Temporary Restraining Order filed by Plaintiff Janice Champion. (Attachments: #1 Proposed Order) (lh)
April 25, 2018 Filing 2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Janice Champion, (lh)
April 25, 2018 Filing 1 COMPLAINT against Defendants C Brizone, Dool and Associates, HG Long and Associates, Kathleen Jacobs, Liberty Fund LLC., Plaza Home Mortgage Inc., Stanley Sniff, Trustee Land America South Land Title, Joseph Valdez.Case assigned to Judge Virginia A. Phillips for all further proceedings. Discovery referred to Magistrate Judge Frederick F. Mumm. (Filing fee $ 400 PAID), filed by Plaintiff Janice Champion. (Attachments: #1 Civil Cover Sheet) No summons issued on 4/25/2018. (lh) Modified on 6/12/2018 (ad).

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 this case: Securities and Exchange Commission et al v. Plaza Home Mortgage Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Joseph Valdez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kathleen Jacobs
Represented By: Sarah L Overton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: HG Long and Associates
Represented By: Helen G Long
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: C Brizone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Trustee Land America South Land Title
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Plaza Home Mortgage Inc.
Represented By: John D Alessio
Represented By: Sean Michael Sullivan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Dool and Associates
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Liberty Fund LLC.
Represented By: Elkanah J Burns
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Stanley Sniff
Represented By: Kirsten B Shea
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: SP Strategic Acquisitions LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Janice Champion
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Securities and Exchange Commission
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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


Why Is My Information Online?