PNC Bank, National Association v. MDTR LLC et al
PNC Bank, National Association and NW Acquisitions, LLC |
MDTR LLC, Serge Cote and Bank of America, N.A. |
Philip J. von Kahle |
James Robert Betts |
5:2014cv00573 |
October 22, 2014 |
US District Court for the Middle District of Florida |
Ocala Office |
Sumter |
Timothy J Corrigan |
Philip R Lammens |
Real Property: Foreclosure |
28 U.S.C. § 1332 Diversity-Breach of Contract |
None |
Docket Report
This docket was last retrieved on December 27, 2016. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 92 CERTIFICATE of service by NW Acquisitions, LLC re #91 Order on Motion for Confirmation of Foreclosure Sales. (Kramer, Matthew) |
|
Filing 90 Unopposed MOTION for Confirmation of Foreclosure Sales by NW Acquisitions, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Kramer, Matthew) Motions referred to Magistrate Judge Philip R. Lammens. |
Filing 89 NOTICE re #57 Order of 14 Day Objection Period to Sales by NW Acquisitions, LLC (Kramer, Matthew) Modified on 12/13/2016 (BMN). |
Filing 88 NOTICE of Filing Special Master's Report of Foreclosure Sales by NW Acquisitions, LLC (Kramer, Matthew) Modified on 12/13/2016 (BMN). |
Filing 87 CERTIFICATE of service re #86 Proof of publication and #85 Proof of publication by NW Acquisitions, LLC . (Kramer, Matthew) Modified on 12/7/2016 (BMN). |
Filing 86 PROOF of publication filed by NW Acquisitions, LLC. Newspaper: Sumter County Times Date(s) of publication November 10, 17, 24, and December 1, 2016. (Kramer, Matthew) |
Filing 85 PROOF of publication filed by NW Acquisitions, LLC. Newspaper: Daily Commercial Date(s) of publication November 7, 14, 21 and 28, 2016. (Kramer, Matthew) |
Filing 84 NOTICE of Assignment of Final Judgment of Foreclosure and Credit Bid by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/15/2016 (BMN). |
Filing 83 Re-NOTICE of Sale re Lake County by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/15/2016 (BMN). |
Filing 82 Re-NOTICE of Sale re Sumter County by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/15/2016 (BMN). |
Filing 81 CERTIFICATE of service relating to Final Judgment of Foreclosure by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/4/2016 (BMN). |
Filing 80 Re-NOTICE of Sale, published in Sumter County, Florida, by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/4/2016 (BMN). |
Filing 79 Re-NOTICE of Sale, published in Lake County, Florida, by NW Acquisitions, LLC < (Kramer, Matthew) Modified on 11/4/2016 (BMN). |
Filing 78 NOTICE of withdrawal re Unopposed MOTION for Confirmation of Foreclosure Sales by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/4/2016 (BMN). |
Filing 77 Supplemental CERTIFICATE of service re #74 Unopposed Motion for Confirmation of Foreclosure Sales by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/4/2016 (BMN). |
Filing 76 NOTICE re 75 Order to file Notice with the Court by NW Acquisitions, LLC (Kramer, Matthew) Modified on 11/3/2016 (BMN). |
|
Filing 74 Unopposed MOTION for Confirmation of Foreclosure Sales by NW Acquisitions, LLC. (Attachments: #1 Exhibit, #2 Exhibit)(Kramer, Matthew) Motions referred to Magistrate Judge Philip R. Lammens. |
Filing 73 NOTICE by NW Acquisitions, LLC of Filing Special Master's Report of Foreclosure Sales (Kramer, Matthew) |
Filing 72 PROOF of publication filed by NW Acquisitions, LLC. Newspaper: Daily Commercial Date(s) of publication August 28, September 4, 11 & 18, 2016. (Kramer, Matthew) |
Filing 71 PROOF of publication filed by NW Acquisitions, LLC. Newspaper: Sumter County Times Date(s) of publication September 1, 8, 15 & 22, 2016. (Kramer, Matthew) |
Filing 70 NOTICE of Sale re Sumter County property by NW Acquisitions, LLC (Kramer, Matthew) Modified on 8/26/2016 (BMN). |
Filing 69 NOTICE of Sale re Lake County property by NW Acquisitions, LLC (Kramer, Matthew) Modified on 8/26/2016 (BMN). |
|
Filing 67 Joint MOTION to Substitute Party Plaintiff and Amend Case Caption by NW Acquisitions, LLC. (Kramer, Matthew) Motions referred to Magistrate Judge Philip R. Lammens. |
Filing 66 NOTICE of Assignment by NW Acquisitions, LLC (Kramer, Matthew) Modified on 8/9/2016 (BMN). |
Filing 65 NOTICE of Assignment by NW Acquisitions, LLC (Kramer, Matthew) Modified on 8/9/2016 (BMN). |
Filing 64 NOTICE of Assignment of Judgment by NW Acquisitions, LLC (Kramer, Matthew) Modified on 8/9/2016 (BMN). |
Filing 63 NOTICE of Appearance by Matthew Ian Kramer on behalf of NW Acquisitions, LLC (Kramer, Matthew) |
Filing 62 NOTICE by PNC Bank, National Association re #57 Order - Notice of Cancellation of Foreclosure Sales (Margolin, Jason) |
Filing 61 NOTICE OF CANCELLATION of 12/12/07 Promissory Note for $ 750,000.00 re #50 Order on motion for summary judgment, Order on Motion for Leave to File and Order on Report and Recommendations by PNC Bank, National Association. (Original mailed to counsel) (LMF) |
Filing 60 NOTICE OF CANCELLATION of 10/27/05 Line of Credit Mortgage Note for $500,000.00 re #50 Order on motion for summary judgment, Order on Motion for Leave to File and Order on Report and Recommendations by PNC Bank, National Association. (Original mailed to counsel) |
Filing 59 NOTICE by PNC Bank, National Association re #57 Order - Notice of Sale (Margolin, Jason) |
Filing 58 NOTICE by PNC Bank, National Association re #57 Order - Notice of Sale (Margolin, Jason) |
|
Filing 56 NOTICE of compliance: Original promissory notes received, re #50 Order on motion for summary judgment, Order on Motion for Leave to File, Order on Report and Recommendations by PNC Bank, National Association. Documents filed separately. (AMM) (Received in Ocala division 1/19/16) Modified on 1/19/2016 (LMF). |
|
Filing 54 NOTICE of compliance re #50 Order on motion for summary judgment, Order on Motion for Leave to File and Order on Report and Recommendations (Attachments: #1 Proposed final Order on Foreclosure) by PNC Bank, National Association (Margolin, Jason) Modified on 1/12/2016 (EMN). |
Filing 53 NOTICE of compliance re #37 Order awarding fees by PNC Bank, National Association (Margolin, Jason) Modified on 1/8/2016 (EMN). |
|
Filing 51 NOTICE of Mediator's payment of MDTR, LLC's Payment to Mediator by James Robert Betts (Betts, James) Modified on 12/31/2015 (EMN). |
|
Filing 49 NOTICE of Failure to Comply with Court Order re #37 Order awarding plaintiff by PNC Bank, National Association (Margolin, Jason) Modified on 11/25/2015 (EMN). |
Filing 48 NOTICE That Defendant MDTR, LLC Has Disobeyed This Court's Order Dated November 9, 2015 By Failing To Pay Mediator, by James Robert Betts, Mediator (Betts, James) . Modified on 11/23/2015 (EMN). |
Filing 47 REPORT AND RECOMMENDATIONS re #41 Plaintiff's MOTION for summary judgment and #42 Plaintiff's MOTION for leave to file original promissory notes. Signed by Magistrate Judge Philip R. Lammens on 11/20/2015. (AR) |
|
|
Filing 44 MOTION to Compel MDTR, LLC's Payment to Mediator James Robert Betts. (Betts, James) Motions referred to Magistrate Judge Philip R. Lammens. Modified on 9/21/2015 (EMN). |
|
Filing 42 MOTION for leave to file original promissory notes by PNC Bank, National Association. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Margolin, Jason) |
Filing 41 MOTION for summary judgment by PNC Bank, National Association. (Attachments: #1 Exhibit 1 - Affidavit in support, #2 Exhibit 2 - Deposition transcript of MDTR, #3 Exhibit 3 - Affidavit of fees and costs, #4 Exhibit 4 - Declaration of Proposed Master)(Margolin, Jason) |
Filing 40 MOTION for Matthew D. Weidner to withdraw as attorney by MDTR LLC. (Weidner, Matthew) Motions referred to Magistrate Judge Philip R. Lammens. Modified on 8/25/2015 (EMN). |
|
|
|
Filing 36 MOTION for miscellaneous relief, specifically Agreed Motion to be Excused from Appearance at Mediation or in the Alternative to Appear Telephonically by Bank of America, N.A.. (Attachments: #1 Text of Proposed Order)(Acosta, Marta) |
Filing 35 NOTICE of mediation conference/hearing to be held on 8/3/15 at 2:00 p.m. before James R. Betts, Mediator.(Margolin, Jason) Modified on 7/22/2015 (EMN). |
|
Filing 33 NOTICE of filing affidavit by PNC Bank, National Association re #32 Order on motion to compel (Attachments: #1 Affidavit of Jason L. Margolin re: Attorneys' Fees )(Margolin, Jason) Modified on 7/10/2015 (EMN). |
|
Filing 31 REPORT AND RECOMMENDATIONS re #26 MOTION for default judgment against Serge Cote as Trustee of the Serge Cot Family Trust Dated 5/23/00. Signed by Magistrate Judge Philip R. Lammens on 6/16/2015. (AR) |
Filing 30 MOTION to Compel Deposition of Defendant MDTR LLC's Corporate Representative by PNC Bank, National Association. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Margolin, Jason) Motions referred to Magistrate Judge Philip R. Lammens. |
Filing 29 NOTICE of service re #28 Order, #26 MOTION for default judgment against Serge Cote as Trustee of the Serge Cot Family Trust Dated 5/23/00 by PNC Bank, National Association. (Margolin, Jason) Modified on 5/7/2015 (MJT). |
|
Filing 27 ANSWER and affirmative defenses to Complaint by MDTR LLC.(Weidner, Matthew) |
Filing 26 MOTION for default judgment against Serge Cote as Trustee of the Serge Cote Family Trust Dated 5/23/00 by PNC Bank, National Association. (Attachments: #1 Exhibit 1)(Margolin, Jason) Modified on 4/10/2015 (LMF). |
Set/reset deadlines/hearings: for Bank of America, N.A., Serge Cote and MDTR LLC. Answer due by 4/22/2015. (LMF) |
|
Filing 24 RULE 26(a) Initial Disclosures by MDTR LLC. (Fuino, Michael) ***Counsel notified re filing of discovery. Modified on 4/6/2015 (LMF). |
Filing 23 RULE 26(a)(1) Initial Disclosures by Bank of America, N.A.. (Acosta, Marta) ***Counsel notified re filing of discovery. Modified on 4/6/2015 (LMF). |
Filing 22 CASE MANAGEMENT AND SCHEDULING ORDER: Discovery deadline is 8/3/2015; Conduct mediation hearing by 8/3/2015; Dispositive and Daubert motions due by 9/1/2015; Pretrial statement due by 1/14/2016; Final Pretrial Conference set for 1/21/2016 at 10:00 AM in Courtroom 10 D before Judge Timothy J. Corrigan; and, Bench Trial set for trial term commencing 2/1/2016 at 9:00 AM in Courtroom 10 D before Judge Timothy J. Corrigan. Signed by Deputy Clerk on 3/27/2015. (Attachments: #1 Mediation Report form, #2 docket sheet)(MD) |
Filing 21 CERTIFICATE of interested persons and corporate disclosure statement re #5 Related case order and track 2 notice by Bank of America, N.A. identifying Corporate Parent NB Holdings Corp., Corporate Parent Bank of America Corp., Corporate Parent BANA Holding Corp., Corporate Parent BAC North America Holding Company for Bank of America, N.A... (Acosta, Marta) |
Filing 20 CASE MANAGEMENT REPORT. (Margolin, Jason) |
Filing 19 CERTIFICATE of interested persons and corporate disclosure statement re #5 Related case order and track 2 notice by PNC Bank, National Association identifying Corporate Parent PNC Bancorp, Inc., Corporate Parent PNC Financial Service Group, Inc. for PNC Bank, National Association.. (Margolin, Jason) |
Filing 18 Clerk's ENTRY OF DEFAULT as to Serge Cote as Trustee of the Serge Cote Family Trust dated 5/23/00. (LMF) |
Filing 17 MOTION for entry of clerk's default as to Serge Cote as Trustee of the Serge Cote Family Trust dated 5/23/00 for failure to respond to complaint re #1 Complaint by PNC Bank, National Association. (Margolin, Jason) Motions referred to Magistrate Judge Philip R. Lammens. Modified on 3/10/2015 (LMF). |
|
Filing 15 ANSWER and affirmative defenses to #1 Complaint by Bank of America, N.A..(Acosta, Marta) |
Filing 14 MOTION for Extension of Time to File Answer by Bank of America, N.A.. (Acosta, Marta) Motions referred to Magistrate Judge Philip R. Lammens. |
|
Filing 12 MOTION for Extension of Time to File Answer to #1 Complaint by Bank of America, N.A. (Sum, Alice) Motions referred to Magistrate Judge Philip R. Lammens. Modified on 2/2/2015 (LMF). |
Filing 11 RESPONSE in Opposition re #10 MOTION to Dismiss Complaint filed by PNC Bank, National Association. (Margolin, Jason) |
Filing 10 MOTION to Dismiss Complaint by MDTR LLC. (Weidner, Matthew) |
Filing 9 NOTICE of Appearance by Michael Patrick Fuino on behalf of MDTR LLC (Fuino, Michael) |
Filing 8 RETURN of service executed on 12/17/14 by PNC Bank, National Association as to MDTR LLC. (Margolin, Jason) Modified on 12/29/2014 (MJT). |
Filing 7 RETURN of service executed on 11/6/14 by PNC Bank, National Association as to Serge Cote. (Margolin, Jason) Modified on 11/26/2014 (LMF). |
Filing 6 RETURN of service executed on 11/5/14 by PNC Bank, National Association as to Bank of America, N.A.. (Margolin, Jason) |
Filing 5 NOTICE of designation under Local Rule 3.05 - track 2. Signed by Deputy Clerk on 10/29/2014. (Attachments: #1 Case Management Report form, #2 Consent to US Magistrate Judge Jurisdiction letter and form)(MD) |
Filing 4 SUMMONS issued as to All Defendants. (MAM) |
Filing 3 NOTICE of lis pendens by PNC Bank, National Association. (MAM) |
Filing 2 Certificate of Possession of Original Promissory Note (MAM) |
Filing 1 VERIFIED COMPLAINT against All Defendants (Filing fee $ 400 receipt number OCA-5332) filed by PNC Bank, National Association. (Attachments: #1 Exhibits 1-4, #2 Exhibits 5-10, #3 Exhibits 11-20, #4 Exhibits 21-26, #5 civil cover sheet)(MAM) |
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 Florida Middle 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.