Timothy L. Strader, Sr. v. PHH Corporation et al
Plaintiff: Timothy L. Strader, Sr., Lester L. Hall, Jr., Susan M. Strader, Sarita Agrawal, Ram Agrawal, Sheri Dodge and Neil Dodge
Defendant: PHH Corporation, Realogy Holdings Corp., PHH Mortgage Corporation, PHH Home Loans LLC, RMR Financial, LLC, NE Moves Mortgage LLC, PHH Broker Partner Corporation, Realogy Group LLC, Realogy Intermediate Holdings LLC, Title Resource Group LLC, West Coast Escrow Company, TRG Services Escrow, Inc., NRT LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC and Equity Title Company
Case Number: 8:2015cv01973
Filed: November 24, 2015
Court: US District Court for the Central District of California
Presiding Judge: Alexander F MacKinnon
Referring Judge: Fernando M Olguin
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1331 Fed. Question
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on August 28, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 28, 2018 Filing 147 JUDGMENT by Judge Fernando M. Olguin. IT IS ADJUDGED THAT: Plaintiffs Sheri Dodge, Neil Dodge, Ram Agrawal, and Sarita Agrawal shall each be paid a service payment of $2,500 in accordance with the terms of the Settlement Agreement. Class counsel shall be paid $5.1 million in attorney's fees, and $36,704.82 in costs in accordance with the terms of the Settlement Agreement. Except as to any class members who have validly and timely requested exclusion, this action is dismissed with prejudice, with all parties to bear their own fees and costs except as set forth herein and in the prior orders of the court. (MD JS-6, Case Terminated). (iv)
August 27, 2018 Opinion or Order Filing 146 ORDER RE: FINAL APPROVAL OF CLASS ACTION SETTLEMENT; APPROVAL OF ATTORNEY'S FEES, EXPENSES &SERVICE AWARDS #143 by Judge Fernando M. Olguin. Plaintiffs' Motion for Entry of An Order Granting Final Approval of Class ActionSettlement Agreement #144 is granted as set forth. The court hereby grants final approval to the parties' Settlement Agreement and Release. Plaintiffs' Motion for Attorneys' Fees, Expenses and Service Awards is granted as set forth. (iv)
August 16, 2018 Filing 145 MINUTES OF FINAL APPROVAL/FAIRNESS HEARING; PLAINTIFFS' MOTION FOR ATTORNEYS' FEES, EXPENSES, AND SERVICE AWARD #143 ; MOTION FOR ENTRY OF AN ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT AGREEMENT #144 held before Judge Fernando M. Olguin. The court notes that no objectors are present from the class. The pending motions are deemed submitted. A separate order will issue with the court's rulings. Court Reporter: Maria Bustillos. (iv)
May 31, 2018 Filing 144 NOTICE OF MOTION AND MOTION for Settlement Approval of Class Action Settlement filed by Plaintiffs Ram Agrawal, Sarita Agrawal, Neil Dodge, Sheri Dodge. Motion set for hearing on 8/16/2018 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: #1 Memorandum Memorandum in Support of Motion for Final Approval of Class Action Settlement, #2 Declaration Declaration of Daniel S. Robinson in Support of Motion for Final Approval of Class Action Settlement, #3 Declaration Declaration of Orlando Castillejos on Behalf of Claims Administrator (KCC, LLC) re Class Notice, #4 Declaration Declaration of Michael Y. Kieval re Class Action Fairness Notice, #5 Declaration Declaration of Peter C. Magnuson re Class Action Fairness Act Notice, #6 Proposed Order [Proposed] Final Judgment) (Robinson, Daniel)
April 13, 2018 Filing 143 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Plaintiffs Ram Agrawal, Sarita Agrawal, Neil Dodge, Sheri Dodge. Motion set for hearing on 8/16/2018 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: #1 Memorandum Plaintiffs' Memorandum in Support of Motion for Attorneys' Fees, Expenses and Service Awards, #2 Declaration Declaration of Daniel S. Robinson in Support of Plaintiffs' Motion for Attorneys' Fees, Expenses and Service Awards, #3 Declaration Declaration of Evan C. Borges in Support of Plaintiffs' Motion for Attorneys' Fees, Expenses and Service Awards, #4 Proposed Order [Proposed] Order Granting Plaintiffs' Motion for Attorneys' Fees, Expenses, and Service Awards) (Robinson, Daniel)
January 31, 2018 Opinion or Order Filing 142 ORDER GRANTING STIPULATION #141 by Judge Fernando M. Olguin. The Final Approval (Fairness) Hearing is reset to 8/16/2018 at 10:00 AM. (vdr)
January 31, 2018 Filing 141 Joint STIPULATION to Reschedule Final Approval (Fairness) Hearing filed by Defendants PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation. (Attachments: #1 Proposed Order)(Kieval, Michael)
January 29, 2018 Opinion or Order Filing 140 ORDER RE: MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT AND CERTIFICATION OF SETTLEMENT CLASS by Judge Fernando M. Olguin. A Final Approval (Fairness) Hearing is set for 6/28/2018 at 10:00 AM before Judge Fernando M. Olguin. (vdr)
December 14, 2017 Filing 139 MINUTES OF Renewed Motion for Entry of an Order Granting Preliminary Approval of Class Action Settlement, Certification of Settlement Class, and Approval of Class Notice #135 held before Judge Fernando M. Olguin. The Renewed Motion for Entry of an Order Granting Preliminary Approval of Class Action Settlement, Certification of Settlement Class, and Approval of Class Notice (Dkt. No. #135 ) will be granted in a separate order. IT IS SO ORDERED. Court Reporter: Maria Bustillos. (lom)
November 15, 2017 Opinion or Order Filing 138 ORDER GRANTING JOINT STIPULATION #137 TO RESET PRELIMINARY APPROVAL HEARING by Judge Fernando M. Olguin. The Motion #135 hearing is continued to 12/14/2017 at 10:00 AM before Judge Fernando M. Olguin. (vdr)
November 13, 2017 Filing 137 Joint STIPULATION to Reset filed by Defendants Equity Title Company, NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company. (Attachments: #1 Proposed Order)(Wildung, Wendy)
November 3, 2017 Filing 136 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Renewed Motion #135 is hereby set for hearing on 11/30/2017 at 10:00 AM before Judge Fernando M. Olguin. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY
November 2, 2017 Filing 135 RENEWED MOTION FOR ENTRY OF AN ORDER GRANTING PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT, CERTIFICATION OF SETTLEMENT CLASS, AND APPROVAL OF CLASS NOTICE filed by Plaintiffs Ram Agrawal, Sarita Agrawal, Neil Dodge, Sheri Dodge. (Attachments: #1 Memorandum, #2 Proposed Order)(Borges, Evan) Modified on 11/3/2017 (vdr).
November 2, 2017 Filing 134 STIPULATION for Settlement Amended Stipulation of Settlement filed by Plaintiffs Ram Agrawal, Sarita Agrawal, Neil Dodge, Sheri Dodge.(Borges, Evan)
October 23, 2017 Filing 132 TRANSCRIPT ORDER as to Defendant PHH Home Loans LLC for Court Reporter. Court will contact David Permut at Dpermut@goodwinlaw.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Permut, David)
October 19, 2017 Filing 133 MINUTES OF MOTION FOR ENTRY OF AN ORDER GRANTING PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT #123 held before Judge Fernando M. Olguin. The motion is denied without prejudice. No later than 11/3/2017, plaintiff shall file its renewed motion. Court Reporter: Maria Bustillos. (vdr)
October 17, 2017 Opinion or Order Filing 131 ORDER GRANTING STIPULATION #130 by Judge Fernando M. Olguin. The amended Exhibit A-1 attached to the Stipulation shall be and hereby is deemed substituted for the document titled Exhibit A-1 and filed previously at Dkt. #122 , pp. 41-48. (vdr)
October 16, 2017 Filing 130 STIPULATION to Amend Exhibit A-1 Stipulation for Settlement #122 filed by Plaintiffs Ram Agrawal, Sarita Agrawal, Neil Dodge, Sheri Dodge. (Attachments: #1 Exhibit, #2 Proposed Order)(Attorney Evan Christopher Borges added to party Ram Agrawal(pty:pla), Attorney Evan Christopher Borges added to party Sarita Agrawal(pty:pla), Attorney Evan Christopher Borges added to party Neil Dodge(pty:pla), Attorney Evan Christopher Borges added to party Sheri Dodge(pty:pla))(Borges, Evan)
September 1, 2017 Opinion or Order Filing 129 ORDER GRANTING STIPULATION #127 by Judge Fernando M. Olguin. The Preliminary Approval Hearing is hereby continued to 10/19/2017 at 10:00 AM. (vdr)
September 1, 2017 Opinion or Order Filing 128 MINUTE ORDER IN CHAMBERS by Judge Fernando M. Olguin. IT IS ORDERED THAT the individual claims of Lester L. Hall, Jr., Timothy L. Strader, Sr., and Susan M. Strader, as Trustee of the T/S Strader Family Trust are dismissed with prejudice. (vdr)
August 31, 2017 Filing 127 Joint STIPULATION to Reschedule Preliminary Approval Hearing filed by Defendant PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation. (Attachments: #1 Proposed Order)(Kieval, Michael)
August 28, 2017 Filing 126 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the MOTION for Settlement Approval #123 is reset for hearing to 10/12/2017 at 10:00 AM before Judge Fernando M. Olguin. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY
August 28, 2017 Filing 125 STIPULATION to Dismiss Plaintiffs Susan M. Strader, Timothy L. Strader, Sr filed by Plaintiffs Sarita Agrawal, Sheri Dodge, Ram Agrawal, Neil Dodge.(Robinson, Daniel)
August 28, 2017 Filing 124 STIPULATION to Dismiss Plaintiff Lester L. Hall, Jr. filed by Plaintiffs Sarita Agrawal, Sheri Dodge, Ram Agrawal, Neil Dodge.(Robinson, Daniel)
August 25, 2017 Filing 123 NOTICE OF MOTION AND MOTION for Settlement Approval of Motion for Entry of Order Granting Prelinary Approval of Class Action Settlement filed by Plaintiffs Ram Agrawal, Sarita Agrawal, Neil Dodge, Sheri Dodge. Motion set for hearing on 9/14/2017 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: #1 Memorandum Memorandum in Support of Motion for Preliminary Approval of Class Action Settlement, #2 Declaration Declaration of Neil Dodge in Support of Motion for Preliminary Approval of Class Action Settlement, #3 Declaration Declaration of Sheri Dodge in Support of Motion for Preliminary Approval of Class Action Settlement, #4 Declaration Declartion of Ram Agrawal in Support of Motion for Preliminary Approval of Class Action Settlement, #5 Declaration Declaration of Sarita Agrawal in Support of Motion for Preliminary Approval of Class Action Settlement, #6 Declaration Declaration of Carla A. Peak Regarding Settlement Notice Program, #7 Declaration Declaration of Daniel S. Robinson in Support of Motion for Preliminary Approval of Class Action Settlement, #8 Proposed Order [Proposed] Order Preliminarily Approving Settlement) (Robinson, Daniel)
August 25, 2017 Filing 122 STIPULATION for Settlement filed by Plaintiffs Ram Agrawal, Sarita Agrawal, Neil Dodge, Sheri Dodge.(Robinson, Daniel)
August 21, 2017 Filing 121 ANSWER to Amended Complaint/Petition, #115 Fourth Amended Complaint filed by Defendants Equity Title Company, NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company.(Wildung, Wendy)
August 15, 2017 Opinion or Order Filing 120 ORDER GRANTING STIPULATION #119 by Judge Fernando M. Olguin. The deadline for the Realogy Defendants to answer Plaintiffs Fourth Amended Complaint shall be extended to 8/21/2017. (vdr)
August 14, 2017 Filing 119 Joint STIPULATION Extending Time to Answer the complaint as to West Coast Escrow Company answer now due 8/21/2017; Realogy Holdings Corp. answer now due 8/21/2017; NRT LLC answer now due 8/21/2017; Equity Title Company answer now due 8/21/2017; Realogy Intermediate Holdings LLC answer now due 8/21/2017; TRG Services Escrow, Inc. answer now due 8/21/2017; Realogy Services Group LLC answer now due 8/21/2017; Realogy Services Venture Partner LLC answer now due 8/21/2017; Realogy Group LLC answer now due 8/21/2017; Title Resource Group LLC answer now due 8/21/2017, re Amended Complaint/Petition, #115 filed by Defendants West Coast Escrow Company; Realogy Holdings Corp.; NRT LLC; Equity Title Company; Realogy Intermediate Holdings LLC; TRG Services Escrow, Inc.; Realogy Services Group LLC; Realogy Services Venture Partner LLC; Realogy Group LLC; Title Resource Group LLC. (Attachments: #1 Proposed Order)(Attorney Wendy J Wildung added to party Equity Title Company(pty:dft))(Wildung, Wendy)
August 14, 2017 Filing 118 ANSWER to Amended Complaint/Petition, #115 Answer to Plaintiffs' Fourth Amended Complaint filed by Defendant PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation.(Kieval, Michael)
August 14, 2017 Filing 117 ANSWER to Amended Complaint/Petition, #115 filed by defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC.(Boock, Todd)
August 14, 2017 Filing 116 Notice of Appearance or Withdrawal of Counsel: for attorney Todd A Boock counsel for Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC. Adding Todd A. Boock as counsel of record for PHH HOME LOANS LLC; RMR FINANCIAL, LLC; and NE MOVES MORTGAGE, LLC for the reason indicated in the G-123 Notice. Filed by Defendants PHH HOME LOANS LLC; RMR FINANCIAL, LLC; and NE MOVES MORTGAGE, LLC. (Attorney Todd A Boock added to party NE Moves Mortgage LLC(pty:dft), Attorney Todd A Boock added to party PHH Home Loans LLC(pty:dft), Attorney Todd A Boock added to party RMR Financial, LLC(pty:dft))(Boock, Todd)
July 31, 2017 Filing 115 FOURTH AMENDED COMPLAINT against Defendants All Defendants amending Amended Complaint/Petition, #74 , filed by Plaintiffs Sarita Agrawal, Ram Agrawal, Sheri Dodge, Neil Dodge(Attorney Daniel S Robinson added to party Sheri Dodge(pty:pla), Attorney Daniel S Robinson added to party Neil Dodge(pty:pla), Attorney Daniel S Robinson added to party Ram Agrawal(pty:pla), Attorney Daniel S Robinson added to party Sarita Agrawal(pty:pla))(Robinson, Daniel)
June 28, 2017 Filing 114 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Change of Attorney Business or Contact Information (G-06) #113 . The following error(s) was found: Other error(s) with document(s) are specified below 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. (ak)
June 27, 2017 Filing 113 (Attorney Daniel S Robinson added to party Lester L. Hall, Jr.(pty:pla), Attorney Daniel S Robinson added to party Susan M. Strader(pty:pla))(Robinson, Daniel)
June 23, 2017 Opinion or Order Filing 112 ORDER GRANTING Joint Stipulation for Extension of Preliminary Approval Motion Deadline #111 by Judge Fernando M. Olguin that the Motion for Preliminary Approval deadline of 6/27/2017 shall be extended to 8/25/2017. All deadlines or other dates dependent upon any of the foregoing deadlines shall be extended accordingly. (jp)
June 21, 2017 Filing 111 Joint STIPULATION for Extension of Time to File Preliminary Approval Motion Deadline filed by Plaintiff Timothy L. Strader, Sr. (Attachments: #1 Proposed Order)(Robinson, Daniel)
May 25, 2017 Opinion or Order Filing 110 MINUTE ORDER IN CHAMBERS RE: NOTICE OF SETTLEMENT AND REQUIREMENTS RE: PRELIMINARY APPROVAL by Judge Fernando M. Olguin. Plaintiffs shall file a Motion for Class Certification and Preliminary Approval of Settlement Agreement no later than 6/26/2017. (vdr)
May 23, 2017 Filing 109 Notice of Electronic Filing re Settlement Conference, #108 e-mailed to jmullins@ggtriallaw.com bounced due to 550 5.1.1 RESOLVER.ADR.RecipNotFound; not found. The secondary e-mail address associated with the attorney record has been deleted. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ew) TEXT ONLY ENTRY
May 19, 2017 Filing 108 MINUTES OF Settlement Conference held before Magistrate Judge Jay C. Gandhi: The matter came on for a Settlement Conference. The parties and their lead counsel were present. The Court previously conducted pre-mediation calls. The Court dispensed with a joint session. The Court privately caucused with the parties and their lead counsel. The action was resolved. Court Recorder: None Appearing. (kh)
May 17, 2017 Filing 107 Effective May 24, 2017, Judge MacKinnon will be located at the Edward R. Roybal Federal Building, COURTROOM 840 on the 8th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 840 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building. 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 the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
May 15, 2017 Opinion or Order Filing 106 (IN CHAMBERS) ORDER REGARDING SETTLEMENT CONFERENCE by Magistrate Judge Jay C. Gandhi. IT IS ORDERED as follows: The parties and their lead trial counsel shall appear for a settlement conference on May 19, 2017 at 8:00 a.m., in Courtroom 6A of the Ronald Reagan Federal Building and U.S. Courthouse, 411 West Fourth Street, 6th Floor, Santa Ana, California 92701. The parties and their lead trial counsel shall keep their schedule clear for the remaining part of the day. No party or counsel shall be excused absent leave from the Judge or until the settlement conference is adjourned. On or before May 16, 2017 at 12:00 noon, each party shall submit a confidential mediation statement (or email) directly to the chambers of the Court at judge_gandhi_mediation@cacd.uscourts.gov. The Statements should not be filed with the Clerk of the Court, and they will not be made part of the case file. The Statements shall be in the form of a letter and shall not exceed ten (10) pages in length absent good cause. (kh)
May 10, 2017 Opinion or Order Filing 105 ORDER APPROVING STIPULATION #104 FOR REFERRAL TO SETTLEMENT CONFERENCE WITH HON. JAY C. GANDHI by Judge Fernando M. Olguin. (vdr)
May 9, 2017 Filing 104 STIPULATION for Consideration of Referral to Settlement Conference with Hon. Jay C. Gandhi filed by Plaintifffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. (Attachments: #1 Proposed Order)(Borges, Evan)
January 18, 2017 Filing 103 Notice of Appearance or Withdrawal of Counsel: for attorney Michael P McMahon counsel for Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. Michael P McMahon is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiffs All plaintiffs. (McMahon, Michael)
January 6, 2017 Opinion or Order Filing 102 ORDER GRANTING SECOND AMENDED JOINT STIPULATION #101 by Judge Fernando M. Olguin. *See order for continued deadlines.* (vdr)
January 4, 2017 Filing 101 SECOND AMENDED JOINT STIPULATION FOR EXTENSION OF CERTAIN PRE-TRIAL DEADLINES filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr re: Stipulation to Continue #84 (Attachments: #1 Proposed Order)(Borges, Evan)
December 8, 2016 Filing 100 NOTICE TO PARTIES by District Judge Fernando M. Olguin. Effective December 15, 2016, Judge Olguin will be located at the 1st Street Courthouse, COURTROOM 6D on the 6th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 6D 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
December 6, 2016 Filing 99 Notice of Appearance or Withdrawal of Counsel: for attorney Michael P McMahon counsel for Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. Michael P. McMahon is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, and Timothy L. Strader. (McMahon, Michael)
November 22, 2016 Filing 98 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. Pursuant to the Responses #95 and #96 , the Order to Show Cause #94 is hereby discharged. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY
November 21, 2016 Filing 97 NOTICE of Appearance filed by attorney Aluyah Imoisili on behalf of Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr (Attorney Aluyah Imoisili added to party Lester L. Hall, Jr.(pty:pla), Attorney Aluyah Imoisili added to party Susan M. Strader(pty:pla), Attorney Aluyah Imoisili added to party Timothy L. Strader, Sr(pty:pla))(Imoisili, Aluyah)
November 21, 2016 Filing 96 RESPONSE filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Srto Order to Show Cause #94 , Response #95 Request for Judicial Notice in Support of Plaintiffs' Response to Order to Show Cause (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Imoisili, Aluyah)
November 21, 2016 Filing 95 RESPONSE filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Srto Order to Show Cause #94 (Imoisili, Aluyah)
November 15, 2016 Opinion or Order Filing 94 (IN CHAMBERS) ORDER TO SHOW CAUSE RE: DISMISSAL RE: LACK OF PROSECUTION by Judge Fernando M. Olguin. Response to Order to Show Cause due by 11/21/2016. (vdr)
October 20, 2016 Filing 93 ANSWER to Amended Complaint/Petition, #74 (Third Amended Complaint) filed by Defendants PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation.(Kieval, Michael)
October 20, 2016 Filing 92 ANSWER to Amended Complaint/Petition, #74 filed by Defendant NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC.(Permut, David)
October 20, 2016 Filing 91 ANSWER to Amended Complaint/Petition, #74 filed by Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company.(Wildung, Wendy)
October 6, 2016 Opinion or Order Filing 90 ORDER by Judge Fernando M. Olguin. The Joint Motion of All Defendants to Dismiss Third Amended Complaint #75 is denied. Defendants shall file an Answer(s) to the Third Amended Complaint no later than 10/20/2016. (vdr)
October 3, 2016 Opinion or Order Filing 89 ORDER GRANTING JOINT AMENDED STIPULATION #88 by Judge Fernando M. Olguin. *See order for continued deadlines.* (vdr)
September 30, 2016 Filing 88 FIRST AMENDED JOINT STIPULATION FOR EXTENSION OF CERTAIN PRE-TRIAL DEADLINES filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr re: Stipulation to Continue #84 (Attachments: #1 Proposed Order)(Borges, Evan)
August 16, 2016 Opinion or Order Filing 87 ORDER GRANTING JOINT STIPULATION #84 by Judge Fernando M. Olguin. *See order for continued deadlines.* (vdr)
August 16, 2016 Opinion or Order Filing 86 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT by Judge Fernando M. Olguin Re: Stipulation #83 (actual document is a proposed order for state court). The following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order for the following reason(s): (1) Incorrect document is attached to the docket entry. (vdr)
August 15, 2016 Filing 85 NOTICE OF ERRATA TO REMOVE DOCUMENT 83 FROM THE COURT DOCKET filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. (Borges, Evan)
August 15, 2016 Filing 84 Joint STIPULATION to Continue Pre-Trial Deadlines filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. (Attachments: #1 Proposed Order)(McMahon, Michael)
August 15, 2016 Filing 83 [DOCUMENT IS STRICKEN] Joint STIPULATION to Continue Pre-Trial Deadlines filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. (Attachments: #1 Proposed Order)(Attorney Michael P McMahon added to party Susan M. Strader(pty:pla))(McMahon, Michael) Modified on 8/16/2016 (vdr).
July 11, 2016 Filing 82 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Motion to Dismiss #75 , currently set for 7/14/2016, is taken off calendar and placed under submission. No appearances are required on 7/14/2016. The court may order further briefing or other proceedings, at any time, as appropriate. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jloz) TEXT ONLY ENTRY
June 30, 2016 Filing 81 REPLY filed by Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company to Request for Judicial Notice, #76 (Wildung, Wendy)
June 30, 2016 Filing 80 RESPONSE IN SUPPORT of Joint NOTICE OF MOTION AND MOTION to Dismiss Third Amended Complaint #75 filed by Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company. (Wildung, Wendy)
June 23, 2016 Filing 79 OBJECTIONS to Joint NOTICE OF MOTION AND MOTION to Dismiss Third Amended Complaint #75 , Request for Judicial Notice, #76 PLAINTIFFS OBJECTION TO DEFENDANTS (1) REQUEST FOR JUDICIAL NOTICE [DOCKET NO. 76] AND (2) DOCUMENTARY EVIDENCE [DOCKET NO. 75-3] SUBMITTED IN SUPPORT OF JOINT MOTION TO DISMISS filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. (Borges, Evan)
June 23, 2016 Filing 78 OPPOSITION PLAINTIFFS' OPPOSITION TO DEFENDANTS' JOINT MOTION TO DISMISS THIRD AMENDED COMPLAINT re: Joint NOTICE OF MOTION AND MOTION to Dismiss Third Amended Complaint #75 filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. (Attorney Evan Christopher Borges added to party Lester L. Hall, Jr.(pty:pla), Attorney Evan Christopher Borges added to party Susan M. Strader(pty:pla))(Borges, Evan)
June 2, 2016 Filing 77 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Susan M. Strader, Lester L. Hall, Jr., upon Defendant Acknowledgment of Service signed by Wendy J. Wildung, Attorney. (Borges, Evan)
May 26, 2016 Filing 76 REQUEST FOR JUDICIAL NOTICE re Joint NOTICE OF MOTION AND MOTION to Dismiss Third Amended Complaint #75 filed by Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company. (Wildung, Wendy)
May 26, 2016 Filing 75 Joint NOTICE OF MOTION AND MOTION to Dismiss Third Amended Complaint filed by Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company. Motion set for hearing on 7/14/2016 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: #1 Declaration of Wendy Wildung, #2 Memorandum in Support of Motion to Dismiss Third Amended Complaint, #3 Exhibit Documentary Evidence - Exs. 1-12, #4 Proposed Order) (Wildung, Wendy)
May 12, 2016 Filing 74 THIRD AMENDED COMPLAINT All Defendants amending Amended Complaint/Petition, #67 , filed by Plaintiffs Timothy L. Strader, Sr, Susan M. Strader, Lester L. Hall, Jr. (Attachments: #1 Exhibit A, #2 Exhibit B Part 1, #3 Exhibit B Part 2, #4 Exhibit C)(Katz, Michael)
May 12, 2016 Opinion or Order Filing 73 ORDER GRANTING JOINT STIPULATION FOR FILING OF THIRD AMENDED COMPLAINT #71 by Judge Fernando M. Olguin. The Stipulation is granted. Plaintiffs are hereby granted leave to file their Third Amended Complaint ("TAC") in the form attached as Exhibit 5 to the Stipulation. Plaintiffs shall file the TAC upon receipt of this Order. The TAC shall be deemed served on each of the Defendants upon entry of this Order. Defendants shall respond to the TAC within 14 days of entry of this Order. IT IS SO ORDERED. (jloz)
May 11, 2016 Filing 72 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Stipulation for Filing of Third Amended Complaint #71 . The following error(s) was found: Incorrect event selected. The correct event is: Leave - under Category - Stipulation. Other: Miscellaneous Document event utilized in docketing this filing. In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. You need not take any action in response to this notice unless and until the court directs you to do so. (jp)
May 11, 2016 Filing 71 JOINT STIPULATION FOR FILING OF THIRD AMENDED COMPLAINT filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Proposed Order)(Borges, Evan)
April 28, 2016 Filing 70 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Plaintiff Timothy L. Strader, Sr, Susan M. Strader, Lester L. Hall, Jr., upon Defendant Equity Title Company acknowledgment sent by Plaintiff on 4/25/2016, answer due 5/16/2016. Acknowledgment of Service signed by Wendy J. Wildung, Attorney of Record. (McMahon, Michael)
April 22, 2016 Filing 69 21 DAY Summons Issued re Second Amended Complaint #67 as to defendant Equity Title Company. (jp)
April 21, 2016 Filing 68 Request for Clerk to Issue Summons on Amended Complaint/Petition, #67 filed by Plaintiffs Lester L. Hall, Jr., Susan M. Strader, Timothy L. Strader, Sr. (Katz, Michael)
April 21, 2016 Filing 67 SECOND AMENDED COMPLAINT against Defendants All Defendants amending Amended Complaint/Petition, #10 , Complaint (Attorney Civil Case Opening) #1 , filed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., Susan M. Strader (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(Attorney Michael I Katz added to party Susan M. Strader(pty:pla))(Katz, Michael)
April 7, 2016 Opinion or Order Filing 66 PROTECTIVE ORDER by Magistrate Judge Alexander F. MacKinnon re Stipulation for Protective Order #60 (ib)
April 5, 2016 Opinion or Order Filing 65 ORDER RE: CLASS CERTIFICATION MOTION by Judge Fernando M. Olguin. (vdr)
April 5, 2016 Opinion or Order Filing 64 ORDER RE: SUMMARY JUDGMENT MOTIONS by Judge Fernando M. Olguin. (vdr)
April 5, 2016 Opinion or Order Filing 63 SCHEDULING AND CASE MANAGEMENT ORDER RE: CLASS ACTION & CLASS REPRESENTATIVE ACTIONS by Judge Fernando M. Olguin. The court deems a Scheduling Conference unnecessary and hereby vacates the hearing. *See order for deadlines and requirements.* (vdr)
April 5, 2016 Opinion or Order Filing 62 ORDER by Judge Fernando M. Olguin. Defendants' Motion to Dismiss #46 is granted. If plaintiffs still wish to pursue this action, they are granted until 4/21/2016 to file a Second Amended Complaint. (vdr)
April 4, 2016 Filing 61 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation for Protective Order #60 . The following errors were found: Proposed Document was not submitted as separate attachment. All discovery matters are referred to the assigned Magistrate Judge, Alexander F. MacKinnon, pursuant to Judge Olguin's Initial Standing Order. Please comply with Local Rules 5-4.4.1, 5-4.4.2 and 5-4.5 regarding the efiling of documents with proposed orders. 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. (ib)
April 1, 2016 Filing 60 STIPULATION for Protective Order filed by Plaintiff Timothy L. Strader, Sr.(Robinson, Daniel)
March 31, 2016 Filing 59 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 15-20 days, filed by Plaintiffs Lester L. Hall, Jr., Timothy L. Strader, Sr.. (McMahon, Michael)
March 31, 2016 Filing 58 REPLY in support of Joint NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint #46 filed by Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC. (Ellis, Steven)
March 17, 2016 Filing 57 REQUEST FOR JUDICIAL NOTICE re Joint NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint #46 Request for Judicial Notice in Support of Opposition to Motion to Dismiss filed by Plaintiffs Lester L. Hall, Jr., Timothy L. Strader, Sr. (McMahon, Michael)
March 17, 2016 Filing 56 OPPOSITION to Joint NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint #46 filed by Plaintiffs Lester L. Hall, Jr., Timothy L. Strader, Sr. (Attorney Michael P McMahon added to party Lester L. Hall, Jr.(pty:pla))(McMahon, Michael)
February 23, 2016 Opinion or Order Filing 55 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Fernando M. Olguin: granting #53 APPLICATION to Appear Pro Hac Vice by Attorney Michael Y Kieval on behalf of PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation, designating Joel A Schiffman as local counsel. (lom)
February 23, 2016 Opinion or Order Filing 54 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Fernando M. Olguin: granting #52 APPLICATION to Appear Pro Hac Vice by Attorney David M Souders on behalf of PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation, designating Joel A Schiffman as local counsel. (lom)
February 22, 2016 Filing 53 APPLICATION for attorney Michael Ya'akov Kieval to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-17323539 paid.) filed by Defendant PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation. (Attachments: #1 Proposed Order Proposed Order) (Schiffman, Joel)
February 22, 2016 Filing 52 APPLICATION for attorney David Monro Souders to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-17323458 paid.) filed by Defendant PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation. (Attachments: #1 Proposed Order Proposed Order) (Schiffman, Joel)
February 22, 2016 Filing 51 NOTICE of Appearance filed by attorney Joel Allen Schiffman on behalf of Defendants PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation (Schiffman, Joel)
February 8, 2016 Opinion or Order Filing 50 ORDER GRANTING STIPULATION #45 by Judge Fernando M. Olguin. (vdr)
February 8, 2016 Opinion or Order Filing 49 ORDER SETTING SCHEDULING CONFERENCE by Judge Fernando M. Olguin. Scheduling Conference set for 4/14/2016 at 10:00 AM before Judge Fernando M. Olguin. (vdr)
February 5, 2016 Filing 47 REQUEST FOR JUDICIAL NOTICE re Joint NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint #46 filed by Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC. (Ellis, Steven)
February 5, 2016 Filing 46 Joint NOTICE OF MOTION AND MOTION to Dismiss Amended Complaint filed by defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC. Motion set for hearing on 4/14/2016 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: #1 Memorandum of Points and Authorities, #2 Documentary Evidence, #3 Proposed Order) (Ellis, Steven)
February 5, 2016 Filing 45 STIPULATION for Order Setting Briefing Schedule on Motion to Dismiss filed by defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC. (Attachments: #1 Proposed Order)(Ellis, Steven)
February 4, 2016 Opinion or Order Filing 48 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Fernando M. Olguin: granting #39 APPLICATION to Appear Pro Hac Vice by Attorney Wendy J. Wildung on behalf of Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC and West Coast Escrow Company, designating Calvin L. Litsey as local counsel. (lt)
February 4, 2016 Opinion or Order Filing 44 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Fernando M. Olguin: granting #37 APPLICATION to Appear Pro Hac Vice by Attorney Thomas M Hefferon on behalf of NE Moves Mortgage LLC, PHH Home Loans LLC and for RMR Financial, LLC, designating Steven A Ellis as local counsel. (lom)
February 4, 2016 Opinion or Order Filing 43 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Fernando M. Olguin: granting #38 APPLICATION to Appear Pro Hac Vice by Attorney David L Permut on behalf of NE Moves Mortgage LLC, PHH Home Loans LLC and for RMR Financial, LLC, designating Steven A Ellis as local counsel. (lom)
February 4, 2016 Filing 42 NOTICE of Payment of Fees filed by Defendants NRT LLC, RMR Financial, LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company. (Litsey, Calvin)
February 4, 2016 Filing 41 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Judge Fernando M. Olguin. Counsel shall pay the fee in accordance with LR 83-2.1.3.3(c) no later than February 9, 2016. (jloz)
February 3, 2016 Filing 40 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Wendy J. Wildung to Appear Pro Hac Vice (PHV FEE NOT PAID.) #39 . The following error(s) was found: Other error(s) with document(s) are specified below: Fee not paid. See LR 83-2.1.3.3 (c). 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. (lt)
February 2, 2016 Filing 39 APPLICATION for attorney Wendy J. Wildung to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Defendants Realogy Group LLC, Realogy Holdings Corp.. (Attachments: #1 Proposed Order) (Litsey, Calvin)
February 2, 2016 Filing 38 APPLICATION for attorney David L. Permut to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-17214367 paid.) filed by Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC. (Attachments: #1 Proposed Order) (Ellis, Steven)
February 2, 2016 Filing 37 APPLICATION for attorney Thomas M. Hefferon to Appear Pro Hac Vice (PHV Fee of $325 receipt number 0973-17213918 paid.) filed by Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC. (Attachments: #1 Proposed Order) (Ellis, Steven)
January 8, 2016 Filing 36 Certification and Notice of Interested Parties filed by Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC, (Ellis, Steven)
January 8, 2016 Filing 35 CORPORATE DISCLOSURE STATEMENT filed by Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC (Ellis, Steven)
January 8, 2016 Filing 34 STIPULATION Extending Time to Answer the complaint as to All Defendants, filed by defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC.(Ellis, Steven)
January 8, 2016 Filing 33 NOTICE of Appearance filed by attorney Steven A Ellis on behalf of Defendants NE Moves Mortgage LLC, PHH Home Loans LLC, RMR Financial, LLC (Attorney Steven A Ellis added to party NE Moves Mortgage LLC(pty:dft), Attorney Steven A Ellis added to party PHH Home Loans LLC(pty:dft), Attorney Steven A Ellis added to party RMR Financial, LLC(pty:dft))(Ellis, Steven)
January 8, 2016 Filing 32 CORPORATE DISCLOSURE STATEMENT filed by Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company identifying Realogy Holdings as Corporate Parent. (Litsey, Calvin)
January 8, 2016 Filing 31 CERTIFICATE of Interested Parties filed by Defendants NRT LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company, identifying REALOGY HOLDINGS CORP.; REALOGY GROUP LLC; REALOGY INTERMEDIATE HOLDINGS LLC; TITLE RESOURCE GROUP LLC; WEST COAST ESCROW COMPANY; TRG SERVICES, ESCROW, INC.; NRT LLC; REALOGY SERVICES GROUP LLC; REALOGY SERVICES VENTURE PARTNER LLC. (Attorney Calvin L Litsey added to party NRT LLC(pty:dft), Attorney Calvin L Litsey added to party Realogy Group LLC(pty:dft), Attorney Calvin L Litsey added to party Realogy Holdings Corp.(pty:dft), Attorney Calvin L Litsey added to party Realogy Intermediate Holdings LLC(pty:dft), Attorney Calvin L Litsey added to party Realogy Services Group LLC(pty:dft), Attorney Calvin L Litsey added to party Realogy Services Venture Partner LLC(pty:dft), Attorney Calvin L Litsey added to party TRG Services Escrow, Inc.(pty:dft), Attorney Calvin L Litsey added to party Title Resource Group LLC(pty:dft), Attorney Calvin L Litsey added to party West Coast Escrow Company(pty:dft))(Litsey, Calvin)
January 8, 2016 Filing 30 CORPORATE DISCLOSURE STATEMENT and Notice of Interested Parties filed by Defendants PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation identifying PHH Corporation as Corporate Parent. (Kider, Mitchel)
January 8, 2016 Filing 29 NOTICE of Appearance filed by attorney Mitchel Howard Kider on behalf of Defendants PHH Broker Partner Corporation, PHH Corporation, PHH Mortgage Corporation (Attorney Mitchel Howard Kider added to party PHH Broker Partner Corporation(pty:dft), Attorney Mitchel Howard Kider added to party PHH Corporation(pty:dft), Attorney Mitchel Howard Kider added to party PHH Mortgage Corporation(pty:dft))(Kider, Mitchel)
December 30, 2015 Filing 28 Proof of Service of Initial Standing Order filed by Plaintiffs Lester L. Hall, Jr., Timothy L. Strader, Sr (McMahon, Michael)
December 30, 2015 Filing 27 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant West Coast Escrow Company served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 26 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant TRG Services Escrow, Inc. served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 25 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant Title Resource Group LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 24 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant RMR Financial, LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Taylore Carter, Intake Specialist in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 23 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant Realogy Services Venture Partner LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 22 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant Realogy Services Group LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 21 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant Realogy Intermediate Holdings LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 20 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant Realogy Holdings Corp. served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 19 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant Realogy Group LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 18 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant PHH Mortgage Corporation served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Taylore Carter, Intake Specialist in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 17 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant PHH Home Loans LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Taylore Carter, Intake Specialist in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 16 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant PHH Corporation served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Taylore Carter, Intake Specialist in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 15 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant PHH Broker Partner Corporation served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Taylore Carter, Intake Specialist in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 14 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant NRT LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Sherry Berndino, Manager in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 30, 2015 Filing 13 PROOF OF SERVICE Executed by Plaintiff Timothy L. Strader, Sr, Lester L. Hall, Jr., upon Defendant NE Moves Mortgage LLC served on 12/18/2015, answer due 1/8/2016. Service of the Summons and Complaint were executed upon Taylore Carter, Intake Specialist in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (McMahon, Michael)
December 11, 2015 Filing 12 21 DAY Summons Issued re First Amended Complaint/Petition, #10 as to Defendants NE Moves Mortgage LLC, NRT LLC, PHH Broker Partner Corporation, PHH Corporation, PHH Home Loans LLC, PHH Mortgage Corporation, RMR Financial, LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, West Coast Escrow Company. (shb)
December 10, 2015 Filing 11 Request for Clerk to Issue Summons on Amended Complaint/Petition, #10 filed by Plaintiffs Lester L. Hall, Jr., Timothy L. Strader, Sr. (Katz, Michael)
December 10, 2015 Filing 10 FIRST AMENDED COMPLAINT Lester L. Hall, Jr. amending Complaint (Attorney Civil Case Opening) #1 , filed by Plaintiffs Timothy L. Strader, Sr, Lester L. Hall, Jr. (Attachments: #1 Exhibit A, #2 Exhibit B)(Attorney Michael I Katz added to party Lester L. Hall, Jr.(pty:pla))(Katz, Michael)
December 1, 2015 Filing 9 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. This matter has been assigned to District Judge Fernando M. Olguin. All pleadings filed in this matter should contain the case number and the assigned judges' initials to ensure proper routing of documents. The Court refers counsel to the Court's Initial Standing Order found on the Court's Website under Judge Olguin's Procedures and Schedules. Please read this Order carefully.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY
November 25, 2015 Filing 8 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #1 as to Defendants NE Moves Mortgage LLC, NRT LLC, PHH Broker Partner Corporation, PHH Corporation, PHH Home Loans LLC, PHH Mortgage Corporation, RMR Financial, LLC, Realogy Group LLC, Realogy Holdings Corp., Realogy Intermediate Holdings LLC, Realogy Services Group LLC, Realogy Services Venture Partner LLC, TRG Services Escrow, Inc., Title Resource Group LLC, and West Coast Escrow Company. (jtil)
November 25, 2015 Filing 7 AMENDED DOCUMENT filed by Plaintiff Timothy L. Strader, Sr. Amendment to Summons Request #4 (Katz, Michael)
November 25, 2015 Filing 6 NOTICE OF DEFICIENCIES in Attorney Case Opening Re: Summons Request #4 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write (see attached.) Next, attach a face page of the complaint or a second page addendum to the summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jtil)
November 25, 2015 Filing 5 NOTICE OF ASSIGNMENT to District Judge Fernando M. Olguin and Magistrate Judge Alexander F. MacKinnon. (jtil)
November 25, 2015 Filing 4 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by Plaintiff Timothy L. Strader, Sr. (Katz, Michael)
November 25, 2015 Filing 3 NOTICE of Interested Parties filed by Plaintiff Timothy L. Strader, Sr, (Katz, Michael)
November 25, 2015 Filing 2 CIVIL COVER SHEET filed by Plaintiff Timothy L. Strader, Sr. (Katz, Michael)
November 25, 2015 Filing 1 COMPLAINT Receipt No: 0973-16841891 - Fee: $400, filed by Plaintiff Timothy L. Strader, Sr. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B) (Attorney Michael I Katz added to party Timothy L. Strader, Sr(pty:pla))(Katz, Michael)

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: Timothy L. Strader, Sr. v. PHH Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Timothy L. Strader, Sr.
Represented By: Aluyah Imoisili
Represented By: Alan Greenberg
Represented By: Daniel S. Robinson
Represented By: Evan Christopher Borges
Represented By: Kevin Frank Calcagnie
Represented By: Mark P. Robinson, Jr.
Represented By: Michael P McMahon
Represented By: Wayne R. Gross
Represented By: Michael I. Katz
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: Lester L. Hall, Jr.
Represented By: Aluyah Imoisili
Represented By: Daniel S. Robinson
Represented By: Evan Christopher Borges
Represented By: Michael P McMahon
Represented By: Michael I. Katz
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: Susan M. Strader
Represented By: Aluyah Imoisili
Represented By: Daniel S. Robinson
Represented By: Evan Christopher Borges
Represented By: Michael P McMahon
Represented By: Michael I. Katz
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: Sarita Agrawal
Represented By: Evan Christopher Borges
Represented By: Daniel S. Robinson
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: Ram Agrawal
Represented By: Evan Christopher Borges
Represented By: Daniel S. Robinson
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: Sheri Dodge
Represented By: Evan Christopher Borges
Represented By: Daniel S. Robinson
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: Neil Dodge
Represented By: Evan Christopher Borges
Represented By: Daniel S. Robinson
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: PHH Corporation
Represented By: Mitchel Howard Kider
Represented By: David M Souders
Represented By: Joel Allen Schiffman
Represented By: Michael Y Kieval
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: Realogy Holdings Corp.
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: PHH Mortgage Corporation
Represented By: Mitchel Howard Kider
Represented By: David M Souders
Represented By: Joel Allen Schiffman
Represented By: Michael Y Kieval
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: PHH Home Loans LLC
Represented By: David L Permut
Represented By: Steven A Ellis
Represented By: Thomas M. Hefferon
Represented By: Todd A. Boock
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: RMR Financial, LLC
Represented By: David L Permut
Represented By: Steven A Ellis
Represented By: Thomas M. Hefferon
Represented By: Todd A. Boock
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: NE Moves Mortgage LLC
Represented By: David L Permut
Represented By: Steven A Ellis
Represented By: Thomas M. Hefferon
Represented By: Todd A. Boock
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: PHH Broker Partner Corporation
Represented By: Mitchel Howard Kider
Represented By: David M Souders
Represented By: Joel Allen Schiffman
Represented By: Michael Y Kieval
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: Realogy Group LLC
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: Realogy Intermediate Holdings LLC
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: Title Resource Group LLC
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: West Coast Escrow Company
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: TRG Services Escrow, Inc.
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: NRT LLC
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: Realogy Services Group LLC
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: Realogy Services Venture Partner LLC
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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: Equity Title Company
Represented By: Calvin L. Litsey
Represented By: Wendy J Wildung
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?