LONGBRIDGE FINANCIAL LLC v. GOODWIN et al
LONGBRIDGE FINANCIAL LLC |
BRIAN A GOODWIN and MARIE GOODWIN |
1:2020cv00433 |
November 19, 2020 |
US District Court for the District of Maine |
JOHN C NIVISON |
LANCE E WALKER |
Real Property: Foreclosure |
28 U.S.C. ยง 1332 |
None |
Docket Report
This docket was last retrieved on January 4, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 15 ***Auto Docketed in Error from Lead Case***(Access to document is restricted to case participants only) REQUEST FOR A HEARING REGARDING A DISCOVERY DISPUTE filed by BRIAN A GOODWIN, MARIE A GOODWIN (Attachments: #1 Exhibit Compu-Link response to Goodwin RPD, #2 Exhibit Documents produced by Compu-Link)Associated Cases: 1:20-cv-00384-LEW, 1:20-cv-00433-LEW(COX, THOMAS) Modified on 1/4/2021 to indicate auto docketed in error (jgd). |
Filing 14 ORDER granting #5 Motion to Consolidate Cases By JUDGE LANCE E. WALKER. (mlm) |
Filing 13 ORDER setting Video Settlement Conference for 1/7/2021 08:30 AM before MAGISTRATE JUDGE JOHN C. NIVISON, In Camera Settlement Papers due by 12/31/2020. By MAGISTRATE JUDGE JOHN C. NIVISON. (jwr) |
Filing 12 ORDER granting #11 Motion to Extend Time to File Response to Counterclaim. The deadline to file a response to the counterclaim is stayed until further order of the Court. In the event the case does not resolve at the anticipated settlement conference, the Court will establish a deadline for the response. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) |
Filing 11 Consent MOTION to Extend Time to File Answer re #4 Answer to Complaint, Counterclaim,,,, to Counterclaim by LONGBRIDGE FINANCIAL LLC Responses due by 12/30/2020. (FOLSOM, CARRIE) |
Filing 10 SCHEDULING ORDER: Discovery due by 4/23/2021. Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 4/30/2021. Motions due by 5/14/2021. Ready for Trial on 7/6/2021. By MAGISTRATE JUDGE JOHN C. NIVISON. (jgd) |
Filing 9 CORPORATE DISCLOSURE STATEMENT by LONGBRIDGE FINANCIAL LLC. (FOLSOM, CARRIE) |
Filing 8 ORDER granting #7 Motion to Extend Time to File Corporate Disclosure Statement. Time is extended to December 4, 2020. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) |
Reset Deadlines: Notice of Interested Parties or Corporate Disclosure Statement due by 12/4/2020. (mlm) |
Filing 7 MOTION to Extend Time to file corporate disclosure statement by LONGBRIDGE FINANCIAL LLC Responses due by 12/16/2020. (FOLSOM, CARRIE) |
Filing 6 STATE COURT RECORD - AFFIDAVIT re #1 Notice of Removal,, Compllance with Procedural Order filed by BRIAN A GOODWIN, MARIE GOODWIN. (Attachments: #1 Exhibit Farmington District Court Docket Record, #2 Exhibit Complaint for Foreclosure, #3 Exhibit Summary Sheet, #4 Exhibit Acceptance of Service by U.S. Attorney)(COX, THOMAS) Modified on 11/24/2020 to indicate this is the State Court Record (mlm). |
Filing 5 MOTION to Consolidate Cases by BRIAN A GOODWIN, MARIE GOODWIN Responses due by 12/11/2020. (COX, THOMAS) |
Filing 4 ANSWER to Complaint , COUNTERCLAIM against LONGBRIDGE FINANCIAL LLC by BRIAN A GOODWIN, MARIE GOODWIN. (Attachments: #1Ex. 1--Celink Payoff Stmt dated dec. 13, 2019, #2 Ex. 2--Insurance Proceeds Check dated Jan. 27, 2020, #3 Ex. 3--CeLink default letter to Goodwins dated Feb. 14, 2020, #4 Ex. 4--Goodwin authorization to apply ins proceeds to Mtg, #5 Ex. 5--Mortgage Stmt dated May 5, 2007, #6 Ex. 6 P.Mills letter to CeLink re failure to apply ins ck, #7 Ex. 7--CeLink payoff statement dated Oct. 28, 2020, #8 Ex. 8--Celink Mortgage Stmt dated Nov. 5, 2020)(COX, THOMAS) Modified on 11/19/2020 to remove duplicate exhibit text (mlm). |
Filing 3 PROCEDURAL ORDER RE: REMOVAL: State Court Record due by 11/27/2020. By DEPUTY CLERK: Robert Allen. (bfa) |
Filing 2 CIVIL COVER SHEET. (bfa) |
Filing 1 NOTICE OF REMOVAL from Maine District Court, Farmington, case number RE-2020-12. PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by BRIAN A GOODWIN, MARIE GOODWIN. (Service of Process Deadline 2/17/2021) Fee due by 11/23/2020.(bfa) |
Filing Fee Paid via Credit Card ( Filing fee $ 400 receipt number AMEDC-2371801.), filed by BRIAN A GOODWIN, MARIE GOODWIN.(COX, THOMAS) |
Set Answer Deadline for BRIAN A GOODWIN, MARIE GOODWIN : Answer due by 11/27/2020. (bfa) |
Set Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due by 11/27/2020. (bfa) |
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 Maine 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.