Costello v. Wells Fargo Bank, NA et al
James T. Costello |
Milford Law LLC doing business as Kapusta, Otzel & Averaimo also known as Barton Gilman LLP, Cooke Law LLC, McCalla Raymer Liebert Pierce LLC, Pilicy & Ryan PC, Wells Fargo Bank, NA, Nationstar Mortgage LLC doing business as Mr. Cooper, US Bank Trust NA, Barton Gilman LLP, Paul Lewis Otzel, Sandelands Eyet LLP, Crystal Lyn Cooke, Hunt Liebert Jacobson PC, Linda Jane St. Pierre, Victoria Lynn Forcella, Lynwood Condominum Association Inc., Franklin G Pilicy PC, Franklin G. Pilicy, Charles A. Ryan and Jillian A. Judd |
3:2021cv01388 |
October 19, 2021 |
US District Court for the District of Connecticut |
Victor A Bolden |
Civil Rights: Other |
42 U.S.C. § 1983 Civil Rights Act |
None |
Docket Report
This docket was last retrieved on July 15, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 131 CLERK'S CERTIFICATE RE: INDEX AND RECORD ON APPEAL re: #130 Notice of Appeal. The attached docket sheet is hereby certified as the entire Index/Record on Appeal in this matter and electronically sent to the Court of Appeals, with the exception of any manually filed documents as noted below. Dinah Milton Kinney, Clerk. Documents manually filed not included in this transmission: None (Imbriani, Susan) |
Filing 130 NOTICE OF APPEAL as to #129 Judgment, by James T. Costello. Filing fee $ 505, receipt number BPT13103. (Imbriani, Susan) |
Filing 129 JUDGMENT entered in favor of Cooke Law LLC, Lynwood Condominum Association Inc., McCalla Raymer Liebert Pierce LLC, Milford Law LLC, Nationstar Mortgage LLC, Pilicy & Ryan PC, US Bank Trust NA, Wells Fargo Bank, NA, Charles A. Ryan, Crystal Lyn Cooke, Franklin G. Pilicy, Jillian A. Judd, Linda Jane St. Pierre, Paul Lewis Otzel, Victoria Lynn Forcella against James T. Costello.For Appeal Forms please go to the following website: http://www.ctd.uscourts.gov/forms/all-forms/appeals_forms Signed by Clerk on 6/15/2022.(Murphy, Tatihana) |
JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Murphy, Tatihana) |
Filing 128 ORDER finding as moot #32 Motion for Default Entry 55(a); finding as moot #33 Motion for Default Entry 55(a); finding as moot #34 Motion for Default Entry 55(a); finding as moot #35 Motion for Default Entry 55(a); finding as moot #36 Motion for Disclosure; finding as moot #37 Motion for Order; finding as moot #39 Motion to Stay; finding as moot #45 Motion to Disqualify Counsel; finding as moot #62 Motion for Default Judgment; finding as moot #83 Motion to Disqualify Counsel. In light of the Court's #127 order dismissing the case, the remaining pending motions will be DENIED as moot.Signed by Judge Victor A. Bolden on 6/3/2022. (Dalton, A.) |
Filing 127 ORDER granting #25 , #57 , #67 , #72 , #74 , #87 , #90 and #93 Motions to Dismiss. For the reasons described in the attached ruling and order, the #25 , #57 , #67 , #72 , #74 , #87 , #90 , and #93 motions to dismiss are GRANTED. The Clerk of Court respectfully is directed to close the case.Signed by Judge Victor A. Bolden on 6/3/2022. (Dalton, A.) |
Filing 126 ORDER granting #102 Motion to Stay. Given the number of issues and pending motions in this case, and in light of its "inherent authority to manage [its] docket[]... with a view toward the efficient and expedient resolution of cases," Dietz v. Bouldin, 579 U.S. 40, 47 (2016), the Court will issue a stay of discovery until the pending motions to dismiss have been resolved. To the extent necessary, the Court will convene a Rule 16(f) conference following resolution of the pending motions to dismiss. Signed by Judge Victor A. Bolden on 3/17/2022. (Dalton, A.) |
Filing 125 REPLY to Response to #57 MOTION to Dismiss filed by Wells Fargo Bank, NA. (Higgins, Sean) |
Filing 124 OBJECTION to joint defs motion to stay dicovery ECF102 filed by James T. Costello. (Costello, James) |
Filing 123 ORDER denying #122 Motion for Permission to Remove and Consolidate. The Court DENIES the motion for permission to remove a case from state court and consolidate it with this one. Given the Court's "inherent authority to manage [its] docket[]... with a view toward the efficient and expedient resolution of cases," Dietz v. Bouldin, 579 U.S. 40, 47 (2016), and the movant's view that this different case in state court is related "to this present action," ECF No. 122 at 3, this motion is denied while consideration of a motion to dismiss in this case remains under consideration. Signed by Judge Victor A. Bolden on 2/23/2022. (Dalton, A.) |
Filing 122 MOTION for permission to remove action from state court to district court and order of consolidation Order by James T. Costello. (Attachments: #1 Exhibit summons, complaint and docket sheet)(Costello, James) |
Filing 121 OBJECTION re #93 MOTION to Dismiss filed by def US Bank Trust NA not in its individual capacity but solely as owner trustee for VRMTG Trust filed by James T. Costello. (Attachments: #1 Affidavit in support of objection)(Costello, James) |
Filing 120 REPLY to Response to #67 MOTION to Dismiss filed by Milford Law LLC, Paul Lewis Otzel. (Murolo, Karen) |
Filing 119 REPLY to Response to #74 MOTION to Dismiss filed by Lynwood Condominum Association Inc.. (Yale, David) |
Filing 118 OBJECTION re #87 First MOTION to Dismiss re defendant Nationstar Mortgage LLC dba Mr Cooper filed by James T. Costello. (Attachments: #1 Affidavit in support of objection)(Costello, James) |
Filing 117 OBJECTION re #57 MOTION to Dismiss , #58 Memorandum in Support of Motion filed by defendant Wells Fargo Bank NA, filed by James T. Costello. (Attachments: #1 Affidavit in support of objection to def Wells Fargo Bank NA motion to dismiss ECF57)(Costello, James) |
Filing 116 OBJECTION re #90 First MOTION to Dismiss defs McCalla Raymer Leibert Pierce LLC fka Hunt Liebert Jacobson PC, Linda Jane St Pierre and Victoria Lynn Forcella, filed by James T. Costello. (Attachments: #1 Affidavit in support of objection to ECF90)(Costello, James) |
Filing 115 ORDER granting #114 Motion for Extension of Time. The Court extends the deadline to file objections to motions to dismiss, ECF Nos. 57, 87, and 93, until February 21, 2022. The Court notes that no further extensions of time are likely to be granted with respect to this filing. Signed by Judge Victor A. Bolden on 2/18/2022. (Dalton, A.) |
Filing 114 Third MOTION for Extension of Time until 02/21/2022to file objections #93 MOTION to Dismiss , #57 MOTION to Dismiss , #87 First MOTION to Dismiss by James T. Costello. (Costello, James) |
Filing 113 OBJECTION re #74 MOTION to Dismiss , #72 MOTION to Dismiss filed by defs Lynwood, Pilicy Law, Pilicy, Ryan and Judd filed by James T. Costello. (Attachments: #1 Affidavit in support of obj to defs ECF72, ECF74)(Costello, James) |
Filing 112 AFFIDAVIT re #95 Objection Signed By plaintiff James T Costello filed by James T. Costello. (Attachments: #1 Affidavit in support of ECF95 which also relates to ECF106)(Costello, James) |
Filing 111 Reset Deadlines as to #72 MOTION to Dismiss , #74 MOTION to Dismiss . Responses due by 2/10/2022 (Nuzzi, Tiffany) |
Filing 110 ORDER granting #108 Motion for Permission to File Affidavit in Support of ECF No. 95. Signed by Judge Victor A. Bolden on 2/8/2022. (Dalton, A.) |
Filing 109 ORDER granting #107 Motion for Extension of Time. The Court extends the deadline to file a response to the motions to dismiss, ECF Nos. 72 & 74, until February 10, 2022. Signed by Judge Victor A. Bolden on 2/8/2022. (Dalton, A.) |
Filing 108 MOTION for permission to file affidavit in support of ECF95 Order by James T. Costello. (Costello, James) |
Filing 107 Third MOTION for Extension of Time to File Response/Reply to finish brief in progress as to #74 MOTION to Dismiss , #72 MOTION to Dismiss until February 10, 2022 by James T. Costello. (Costello, James) |
Filing 106 OBJECTION re #67 MOTION to Dismiss filed by defs Milford Law dba Kapusta Otzel & Averaimo aka Barton Gilman LLP, Paul Lewis Otzel and Barton Gilman LLP filed by James T. Costello. (Attachments: #1 Affidavit in support of objection to ECF67)(Costello, James) |
Filing 105 Reset Deadlines as to #102 Joint MOTION to Stay and Request for Rule 16 Conference. Responses due by 3/1/2022 (Nuzzi, Tiffany) |
Filing 104 ORDER granting #103 Motion for Extension of Time. The Court extends the deadline to file a response/reply to the #102 motion to stay until March 1, 2022. Signed by Judge Victor A. Bolden on 2/4/2022. (Dalton, A.) |
Filing 103 MOTION for Extension of Time to File Response/Reply as to #102 Joint MOTION to Stay and Request for Rule 16 Conference until March 1, 2022 by James T. Costello. (Costello, James) |
Filing 102 Joint MOTION to Stay and Request for Rule 16 Conference by Crystal Lyn Cooke, Cooke Law LLC.Responses due by 2/14/2022 (Cooke, Crystal) |
Filing 101 REPORT of Rule 26(f) Planning Meeting. (Costello, James) |
Filing 100 ORDER granting #99 Motion for Extension of Time. The Court extends the deadline to file a 26(f) Report until January 24, 2022. Signed by Judge Victor A. Bolden on 1/14/2022. (Dalton, A.) |
Filing 99 Second MOTION for Extension of Time until January 24, 2022 to file 26f report by James T. Costello. (Costello, James) |
Filing 98 ORDER granting #97 Motion for Extension of Time to File Response/Reply. The Court extends the deadline to file a response to the Defendants' motions to dismiss, ECF Nos. 57, 87, 90, 93, until February 18, 2022. Signed by Judge Victor A. Bolden on 1/13/2022. (Dalton, A.) |
Filing 97 MOTION for Extension of Time to File Response/Reply as to #93 MOTION to Dismiss , #57 MOTION to Dismiss , #90 First MOTION to Dismiss , #87 First MOTION to Dismiss until February 18, 2022 by James T. Costello. (Costello, James) |
Filing 96 Corporate Disclosure Statement by US Bank Trust NA. (Michienzie, Paul) |
Filing 95 OBJECTION to motion to dismiss (ECF25) filed by defs Cooke Law LLC and Crystal Lynn Cooke filed by James T. Costello. (Costello, James) |
Filing 94 NOTICE by US Bank Trust NA re #93 MOTION to Dismiss Self-Represented Litigants Regarding Motions to Dismiss as Required by Local Rule 12 (Michienzie, Paul) |
Filing 93 MOTION to Dismiss by US Bank Trust NA.Responses due by 1/28/2022 (Attachments: #1 Memorandum in Support)(Michienzie, Paul) |
Filing 92 OBJECTION re #83 Second MOTION to Disqualify Counsel Victoria Lynn Forcella, #45 MOTION to Disqualify Counsel defendants McCalla Raymer Leibert Pierce LLC and Victoria Lynn Forcella, 86 Order, filed by Victoria Lynn Forcella, McCalla Raymer Liebert Pierce LLC, Nationstar Mortgage LLC, Linda Jane St. Pierre. (Forcella, Victoria) |
Filing 91 NOTICE by Victoria Lynn Forcella, McCalla Raymer Liebert Pierce LLC, Linda Jane St. Pierre re #90 First MOTION to Dismiss Self-Represented Litigants Regarding Motions to Dismiss as Required by Local Rule 12 (Forcella, Victoria) |
Filing 90 First MOTION to Dismiss by Victoria Lynn Forcella, McCalla Raymer Liebert Pierce LLC, Linda Jane St. Pierre.Responses due by 1/19/2022 (Attachments: #1 Exhibit Exhibit 1)(Forcella, Victoria) |
Filing 89 Corporate Disclosure Statement by Nationstar Mortgage LLC identifying Corporate Parent Mr. Cooper Group Inc. for Nationstar Mortgage LLC. (Forcella, Victoria) |
Filing 88 NOTICE by Nationstar Mortgage LLC re #87 First MOTION to Dismiss to Self-Represented Litigants Regarding Motions to Dismiss as Required by Local Rule 12 (Forcella, Victoria) |
Filing 87 First MOTION to Dismiss by Nationstar Mortgage LLC.Responses due by 1/19/2022 (Attachments: #1 Exhibit Exhibit 1)(Forcella, Victoria) |
Filing 86 ORDER. Defendants McCalla Raymer Leibert Pierce, LLC, Victoria L. Forcella, and Linda St. Pierre shall file a response to the motion to disqualify counsel, ECF No. #83 , by January 7, 2022. Signed by Judge Victor A. Bolden on 12/21/2021. (Dalton, A.) |
Filing 85 ORDER granting #82 Motion for Extension of Time. The Court extends the deadline for Plaintiff to respond to Pilicy & Ryan PC's motion to dismiss, ECF No. #72 , until February 7, 2022. Signed by Judge Victor A. Bolden on 12/21/2021. (Dalton, A.) |
Filing 84 ORDER granting #79 and #81 Motions for Extension of Time. The Court extends the deadline for defendants Nationstar Mortgage LLC; McCalla Raymer Leibert Pierce, LLC; Victoria L. Forcella; and Linda St. Pierre to respond to the Verified Complaint until December 30, 2021. Signed by Judge Victor A. Bolden on 12/21/2021. (Dalton, A.) |
Filing 83 Second MOTION to Disqualify Counsel Victoria Lynn Forcella by James T. Costello. (Costello, James) |
Filing 82 First MOTION for Extension of Time until February 7, 2022 to respond to defs Pilicy & Ryan PC aka Franklin G Pilicy PC; Franklin G Pilicy; Charles A Ryan; and Jillian A Judd motion to dismiss (ECF72) by James T. Costello. (Costello, James) |
Filing 81 First MOTION for Extension of Time until 12/30/2021 to Plead #1 Complaint by Victoria Lynn Forcella, McCalla Raymer Liebert Pierce LLC, Linda Jane St. Pierre. (Forcella, Victoria) |
Filing 80 NOTICE of Appearance by Victoria Lynn Forcella on behalf of Victoria Lynn Forcella, McCalla Raymer Liebert Pierce LLC, Linda Jane St. Pierre (Forcella, Victoria) |
Filing 79 Second MOTION for Extension of Time until 12/30/2021 to Plead #1 Complaint by Nationstar Mortgage LLC. (Forcella, Victoria) |
Filing 78 ORDER granting #76 and #77 Motions for Extension of Time. The Court extends the time for Plaintiff to respond to motions to dismiss by Lynwood Condominium Association Inc., ECF No. #74 , and Milford Law, LLC, ECF No. #67 , until February 7, 2022. Signed by Judge Victor A. Bolden on 12/20/2021. (Dalton, A.) |
Filing 77 First MOTION for Extension of Time until February 7, 2022 to respond to defs Milford Law LLC dba Kapusta Otzel & Averaimo aka Barton Gilman LLP, Paul Lewis Otzel and Barton Gilman LLP domiciled in Rhode Island motion to dismiss (ECF67) by James T. Costello. (Costello, James) |
Filing 76 First MOTION for Extension of Time until February 7,2022 to respond to defs Lynwood Condominium Assoc Inc motion to dismiss (ECF74) by James T. Costello. (Costello, James) |
Filing 75 NOTICE by Lynwood Condominum Association Inc. re #74 MOTION to Dismiss -Notice to pro se litigant (Yale, David) |
Filing 74 MOTION to Dismiss by Lynwood Condominum Association Inc..Responses due by 1/8/2022 (Attachments: #1 Memorandum in Support, #2 Exhibit State crossclaim)(Yale, David) |
Filing 73 NOTICE by Jillian A. Judd, Franklin G. Pilicy, Pilicy & Ryan PC, Charles A. Ryan re #72 MOTION to Dismiss (Callahan, Kerry) |
Filing 72 MOTION to Dismiss by Jillian A. Judd, Franklin G. Pilicy, Pilicy & Ryan PC, Charles A. Ryan.Responses due by 1/7/2022 (Attachments: #1 Memorandum in Support of Motion to Dismiss, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G)(Callahan, Kerry) |
Filing 71 ORDER denying as moot #63 Motion for Default Judgment. In light of the appearance and response to the Complaint by Milford Law, LLC, also known as Barton Gilman LLP, see ECF Nos. 67, 68, 69 70, the Court DENIES as moot the motion for default judgment as to defendant Barton Gilman LLP. See Am. Alliance Ins. Co. v. Eagle Ins. Co., 92 F.3d 57, 61 (2d Cir.1996) (holding that "[s]trong public policy favors resolving disputes on the merits"); see also State St. Bank & Trust Co. v. Inversiones Errazuriz Limitada, 374 F.3d 158, 168 (2d Cir.2004) (noting that "[d]efault judgments are generally disfavored"). Signed by Judge Victor A. Bolden on 12/17/2021. (Dalton, A.) |
Filing 70 OBJECTION re #63 MOTION for Default Judgment as to defendant Barton Gilman LLP, One Financial Plaza, Suite 1800, Providence, Rhode Island. filed by Milford Law LLC, Paul Lewis Otzel. (Murolo, Karen) |
Filing 69 NOTICE by Milford Law LLC, Paul Lewis Otzel re #67 MOTION to Dismiss Notice to pro se litigant (Murolo, Karen) |
Filing 68 Memorandum in Support re #67 MOTION to Dismiss filed by Milford Law LLC, Paul Lewis Otzel. (Murolo, Karen) |
Filing 67 MOTION to Dismiss by Milford Law LLC, Paul Lewis Otzel.Responses due by 1/6/2022 (Murolo, Karen) |
Filing 66 ORDER granting #64 Motion for Extension of Time. The Courts extends the deadline to file a 26(f) report until January 14, 2022. Signed by Judge Victor A. Bolden on 12/14/2021. (Dalton, A.) |
Filing 65 ORDER granting #61 Motion for Extension of Time to File Response/Reply. The Court extends the deadline to file a response/reply until January 24, 2022. Signed by Judge Victor A. Bolden on 12/14/2021. (Dalton, A.) |
Filing 64 MOTION for Extension of Time until 01/14/2022for plaintiff to file 26(f) report by James T. Costello. (Costello, James) |
Filing 63 MOTION for Default Judgment as to defendant Barton Gilman LLP, One Financial Plaza, Suite 1800, Providence, Rhode Island. by James T. Costello. (Costello, James) |
Filing 62 MOTION for Default Judgment as to defendants McCalla Raymer Leibert Pierce LLC, Linda Jane St Pierre, and Victoria Lynn Forcella by James T. Costello. (Costello, James) |
Filing 61 MOTION for Extension of Time to File Response/Reply as to #57 MOTION to Dismiss until 01/24/2022 by James T. Costello. (Costello, James) |
Filing 60 Corporate Disclosure Statement by Wells Fargo Bank, NA identifying Corporate Parent Wells Fargo & Company for Wells Fargo Bank, NA. (Higgins, Sean) |
Filing 59 NOTICE by Wells Fargo Bank, NA re #57 MOTION to Dismiss to Self-Represented Litigants Regarding Motions to Dismiss as required by Local Rule 12 (Higgins, Sean) |
Filing 58 Memorandum in Support re #57 MOTION to Dismiss filed by Wells Fargo Bank, NA. (Attachments: #1 Exhibit A; 2nd Cir. Mandate)(Higgins, Sean) |
Filing 57 MOTION to Dismiss by Wells Fargo Bank, NA.Responses due by 12/29/2021 (Higgins, Sean) |
Filing 56 ORDER granting #54 Motion for Extension of Time. The Court extends the deadline to respond to the Complaint until January 7, 2022. Signed by Judge Victor A. Bolden on 12/6/21. (Dalton, Ashley) |
Filing 55 RESPONSE re #33 MOTION for Default Entry 55(a) for failure to appear and plead as to US Bank Trust NA Not in its Individual Capacity but Solely as Owner Trustee for VRMTG Asset Trust filed by US Bank Trust NA. (Michienzie, Paul) |
Filing 54 First MOTION for Extension of Time until January 7, 2022 File Responsive Pleading to Complaint by US Bank Trust NA. (Michienzie, Paul) |
Filing 53 NOTICE of Appearance by Paul Michienzie on behalf of US Bank Trust NA (Michienzie, Paul) |
Filing 52 Corporate Disclosure Statement by Lynwood Condominum Association Inc.. (McDonald, Jeffrey) |
Filing 51 RESPONSE to defendant's Barton Gilman LLP re objection (ECF49) to Rule 55 Default ECF34 filed by James T. Costello. (Costello, James) |
Filing 50 Corporate Disclosure Statement by Milford Law LLC. (Murolo, Frederick) |
Filing 49 OBJECTION re #34 MOTION for Default Entry 55(a) for failure to appear and plead as to Barton Gilman LLP filed by Milford Law LLC. (Murolo, Frederick) |
Answer deadline updated for Milford Law LLC to 12/18/2021; Nationstar Mortgage LLC to 12/18/2021. (Perez, J.) |
Filing 48 ORDER granting #38 Motion for Extension of Time to File Response/Reply. The Courts GRANTS the motion for extension of time only for the purpose of responding to the motion to dismiss, ECF No. #25 . The new deadline shall be January 7, 2022. Signed by Judge Victor A. Bolden on 11/23/2021. (Dalton, A.) |
Filing 47 ORDER granting in part and denying in part #44 Motion for Extension of Time. The Court GRANTS in part the motion for extension of time. Consistent with its previous orders, defendant Nationstar Mortgage LLC shall have until December 18, 2021 to respond to the Complaint. Signed by Judge Victor A. Bolden on 11/23/2021. (Dalton, A.) |
Filing 46 ORDER granting #22 Motion for Extension of Time. The Court GRANTS the motion for extension of time and, consistent with its previous orders, sua sponte extends the deadline for Milford Law, LLC to respond to the Complaint until December 18, 2021. Signed by Judge Victor A. Bolden on 11/23/2021. (Dalton, A.) |
Filing 45 MOTION to Disqualify Counsel defendants McCalla Raymer Leibert Pierce LLC and Victoria Lynn Forcella by James T. Costello. (Costello, James) |
Filing 44 First MOTION for Extension of Time until December 13, 2021 to Respond to Complaint #1 Complaint by Nationstar Mortgage LLC. (Forcella, Victoria) |
Filing 43 NOTICE of Appearance by Victoria Lynn Forcella on behalf of Nationstar Mortgage LLC (Forcella, Victoria) |
Filing 42 Corporate Disclosure Statement by Cooke Law LLC. (Cooke, Crystal) |
Filing 41 OBJECTION re #38 MOTION for Extension of Time to File Response/Reply as to defendants' Cooke Law LLC ane Crystal Lyn Cooke as to #25 MOTION to Dismiss until 30 day period after 12/8/2021 motion to be filed per motion herein filed by Crystal Lyn Cooke, Cooke Law LLC. (Cooke, Crystal) |
Filing 40 OBJECTION re #37 MOTION for order to comply with Local Rule 5(b) defendants Cooke Law LLC fka Sandelands Eyet LLP and Crystal Lyn Cooke appear Order filed by Crystal Lyn Cooke, Cooke Law LLC. (Cooke, Crystal) |
Filing 39 MOTION to Stay planning conference 26(f) report by James T. Costello.Responses due by 12/13/2021 (Costello, James) |
Filing 38 MOTION for Extension of Time to File Response/Reply as to defendants' Cooke Law LLC ane Crystal Lyn Cooke as to #25 MOTION to Dismiss until 30 day period after 12/8/2021 motion to be filed per motion herein by James T. Costello. (Costello, James) |
Filing 37 MOTION for order to comply with Local Rule 5(b) defendants Cooke Law LLC fka Sandelands Eyet LLP and Crystal Lyn Cooke appear Order by James T. Costello. (Costello, James) |
Filing 36 MOTION for Disclosure Fed.R.Civ.P and L.R. 7.1 defendants Wells Fargo Bank NA, Milford Law LLC dba Kapusta Otzel & Averaimo aka Barton Gilman LLP, Cooke Law LLC, Piliicy & Ryan PC and Lynwood Condo. Assoc. Inc by James T. Costello. (Costello, James) |
Filing 35 MOTION for Default Entry 55(a) for failure to appear and plead as to McCalla Raymer Leibert Pierce LLC; Linda Jane St Pierre; Victoria Lynn Forcella by James T. Costello. (Costello, James) |
Filing 34 MOTION for Default Entry 55(a) for failure to appear and plead as to Barton Gilman LLP by James T. Costello. (Costello, James) |
Filing 33 MOTION for Default Entry 55(a) for failure to appear and plead as to US Bank Trust NA Not in its Individual Capacity but Solely as Owner Trustee for VRMTG Asset Trust by James T. Costello. (Costello, James) |
Filing 32 MOTION for Default Entry 55(a) failure to appear and plead as to Nationstar Mortgage LLC dba Mr Cooper by James T. Costello. (Costello, James) |
Answer deadline updated for Jillian A. Judd to 12/18/2021; Lynwood Condominum Association Inc. to 12/18/2021; Franklin G. Pilicy to 12/18/2021; Charles A. Ryan to 12/18/2021. (Perez, J.) |
Filing 31 NOTICE of Appearance by David C. Yale on behalf of Lynwood Condominum Association Inc. (Yale, David) |
Filing 30 ORDER granting #28 Motion for Extension of Time. The Court GRANTS the motion for extension of time and, consistent with its last order, sua sponte extends the deadline for Lynwood Condominium Association Inc. to respond to the Complaint until December 18, 2021. Signed by Judge Victor A. Bolden on 11/19/2021 (Dalton, A.) |
Filing 29 ORDER granting #27 Motion for Extension. The Court GRANTS the motion for extension of time and extends the deadline for Franklin G Pilicy PC, Charles A. Ryan, and Jillian A. Judd to respond to the Complaint until December 18, 2021. Signed by Judge Victor A. Bolden on 11/19/2021 (Dalton, A.) |
Filing 28 MOTION for Extension of Time until 12/9/2021 to Respond to the Complaint by Lynwood Condominum Association Inc.. (McDonald, Jeffrey) |
Filing 27 MOTION for Extension of Time until December 18, 2021 to Respond to Complaint by Jillian A. Judd, Franklin G. Pilicy, Pilicy & Ryan PC, Charles A. Ryan. (Callahan, Kerry) |
Filing 26 NOTICE by Crystal Lyn Cooke, Cooke Law LLC re #25 MOTION to Dismiss Notice to Self-Represented Litigant Concerning Motion to Dismiss (Cooke, Crystal) |
Filing 25 MOTION to Dismiss by Crystal Lyn Cooke, Cooke Law LLC.Responses due by 12/8/2021 (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R)(Cooke, Crystal) |
Filing 24 NOTICE of Appearance by Jeffrey O. McDonald on behalf of Lynwood Condominum Association Inc. (McDonald, Jeffrey) |
Filing 23 NOTICE of Appearance by Kerry R. Callahan on behalf of Jillian A. Judd, Franklin G. Pilicy, Pilicy & Ryan PC, Charles A. Ryan (Callahan, Kerry) |
Set Deadlines: Rule 26 Meeting Report due by 12/22/2021. (Perez, J.) |
Answer deadline updated for Wells Fargo Bank, NA to 12/8/2021. (Perez, J.) |
Filing 22 First MOTION for Extension of Time until December 15, 2021 to respond to complaint #1 Complaint by Milford Law LLC. (Murolo, Frederick) |
Filing 21 AFFIDAVIT of Service for summons, complaint & case initiation documents served on all defendants on 10/25/2021, 10/26/2021, 10/27/2021, filed by James T. Costello. (Costello, James) |
Filing 19 NOTICE of Appearance by Frederick L. Murolo on behalf of Paul Lewis Otzel (Murolo, Frederick) |
Filing 18 NOTICE of Appearance by Frederick L. Murolo on behalf of Milford Law LLC (Murolo, Frederick) |
Filing 17 NOTICE of Appearance by Karen T. Murolo on behalf of Paul Lewis Otzel (Murolo, Karen) |
Filing 16 NOTICE of Appearance by Karen T. Murolo on behalf of Milford Law LLC (Murolo, Karen) |
Filing 15 ORDER granting #13 Motion for Extension of Time. The Court extends the deadline to response to the Complaint until December 8, 2021. Signed by Judge Victor A. Bolden on 11/11/2021. (Dalton, Ashley) |
Filing 20 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. SELF-REPRESENTED FILERS ARE REQUIRED TO COMPLY WITH THE JUDGE'S STANDARD ELECTRONIC FILING ORDER WHICH IS ATTACHED. Signed by Judge Victor A. Bolden on 11/10/2021.(Torres, K.) |
Filing 14 ORDER granting #3 Motion for to Participate in Electronic Filing. The Court GRANTS the motion to participate in e-filing. Signed by Judge Victor A. Bolden on 11/10/2021. (Dalton, A.) |
Filing 13 First MOTION for Extension of Time until Wednesday, December 8, 2021 To Respond to Verified Complaint #1 Complaint by Wells Fargo Bank, NA. (Higgins, Sean) |
Filing 12 NOTICE of Appearance by Sean R. Higgins on behalf of Wells Fargo Bank, NA (Higgins, Sean) |
Filing 11 ORDER denying #10 Motion to Transfer/Disqualify/Recuse Judge. The Court DENIES Plaintiff's request to transfer the case to the district court in Hartford. As a general matter, cases filed in this district are randomly assigned to the Hartford, New Haven, or Bridgeport divisions. A case can be properly tried in Bridgeport if it has been filed in the District of Connecticut. See Tucker v. American Intern. Group, Inc., 728 F. Supp. 2d 114, 127 n.29 (D. Conn. 2010) ("Cases filed in the District of Connecticut are randomly assigned to the three divisions of Hartford, New Haven and Bridgeport. Neither plaintiff nor the defendants can therefore claim improper venue in Bridgeport where they have both asserted that Connecticut is the proper venue and the case could have been assigned to any one of the three locations."); see also Melillo v. Brais, 3:17-CV-00520 (KMT), 2017 WL 2462822, at *4 (D. Conn. June 7, 2017) ("The District of Connecticut only has three seats of court - Bridgeport, New Haven, and Hartford - and all of these locations would require [the relevant parties] to commute from their home[.]"). Signed by Judge Victor A. Bolden on 10/26/2021. (Dalton, A.) |
Filing 10 MOTION to Transfer to Hartford Judge by James T. Costello. (Imbriani, Susan) |
Filing fee received from James Thomas Costello: $ 402.00, receipt number 153599 (Peterson, M) |
Filing 1 COMPLAINT against All Defendants, filed by James T. Costello. (Attachments: #1 Declaration, #2 Civil Cover Sheet)(Fazekas, J.) |
Request for Clerk to issue summons as to Crystal Lyn Cooke, Cooke Law LLC, Victoria Lynn Forcella, Jillian A. Judd, Lynwood Condominum Association Inc., McCalla Raymer Liebert Pierce LLC, Milford Law LLC, Nationstar Mortgage LLC, Paul Lewis Otzel, Franklin G. Pilicy, Pilicy & Ryan PC, Charles A. Ryan, Linda Jane St. Pierre, US Bank Trust NA, Wells Fargo Bank, NA. (Fazekas, J.) |
Filing 7 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 10/19/2021.(Fazekas, J.) |
Filing 6 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Victor A. Bolden on 10/19/2021.(Fazekas, J.) |
Filing 5 Order on Pretrial Deadlines: Amended Pleadings due by 12/18/2021. Discovery due by 4/20/2022. Dispositive Motions due by 5/25/2022. Signed by Clerk on 10/19/2021.(Fazekas, J.) |
Filing 4 Appearance Self-Represented Party by James T. Costello. (Fazekas, J.) |
Filing 3 MOTION By Self-Represented Litigant to Participate in Electronic Filing by James T. Costello. (Fazekas, J.) |
Filing 2 Consent to Electronic Notice by James T. Costello. (Fazekas, J.) |
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 Connecticut 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.