Wallace v. Nationstar Mortgage LLC
Denise Wallace |
Nationstar Mortgage LLC, Centex Home Equity, LLC, The Mortgage Law Firm, Bank of New York Mellon and Nationstar Mortgage LLC Doing business as Mr. Cooper |
2:2018cv02768 |
October 15, 2018 |
US District Court for the Eastern District of California |
Deborah Barnes |
John A Mendez |
Contract: Other |
28 U.S.C. ยง 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on May 25, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 STIPULATION and ORDER signed by District Judge John A. Mendez on 11/26/2018 APPROVING the Stipulation for Extension of Time to Respond to Amended Complaint. Nationstar shall have up through and including 12/17/2018 to respond to the Amended Complaint. (Zignago, K.) |
Filing 12 STIPULATION and PROPOSED ORDER for Extension of Time to Respond to Amended Complaint by Nationstar Mortgage LLC. (Attachments: #1 Proposed Order)(Duong, Le) |
Filing 11 SUMMONS ISSUED as to *Centex Home Equity, LLC, The Bank of New York Mellon, The Mortgage Law Firm* with answer to complaint due within *21* days. Attorney *Ross R. Nott* *Spinelli, Donald & Nott* *601 University Ave., Suite 225* *Sacramento, CA 95825*. (Benson, A.) |
Filing 10 FIRST AMENDED COMPLAINT against All Defendants by Denise Wallace.(Nott, Ross) |
Filing 9 DEMAND for TRIAL by JURY by Denise Wallace. (Nott, Ross) |
Filing 8 ORDER signed by District Judge John A. Mendez on 10/22/2018 GRANTING #5 Motion for Extension of Time until 11/9/2018, for Defendant to Respond to Complaint. (York, M) |
Filing 7 PROPOSED ORDER re #5 Motion for Extension of Time by Nationstar Mortgage LLC. (Duong, Le) |
Filing 6 DECLARATION of Le T. Duong in support of #5 Motion for Extension of Time. (Duong, Le) |
Filing 5 MOTION for 21-DAY EXTENSION OF TIME to Respond to Complaint by Nationstar Mortgage LLC. (Attachments: #1 Declaration)(Duong, Le) |
Filing 4 CERTIFICATE of SERVICE by Nationstar Mortgage LLC re #1 Notice of Removal. (Duong, Le) |
Filing 3 CIVIL NEW CASE DOCUMENTS ISSUED: (Attachments: #1 Consent Form, #2 Order re Filing Requirements, #3 VDRP) (York, M) |
Filing 2 CORPORATE DISCLOSURE STATEMENT by Defendant Nationstar Mortgage LLC d/b/a Mr. Cooper. (Duong, Le) |
Filing 1 NOTICE of REMOVAL from Sacramento Superior Court, case number 34-2018-00239680 by All Defendants. (Filing fee $400, receipt number 0972-7918835) (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Certificate of Interested Parties, #4 Civil Cover Sheet) (Duong, Le) |
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 Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.