CARRINGTON MORTGAGE SERVICES LLC v. VERONEAU
CARRINGTON MORTGAGE SERVICES LLC |
JOSHUA K VERONEAU and JOSHUA VERONEAU |
2:2019cv00378 |
August 15, 2019 |
US District Court for the District of Maine |
JOHN H RICH |
NANCY TORRESEN |
Real Property: Foreclosure |
28 U.S.C. ยง 1332 |
None |
Docket Report
This docket was last retrieved on October 4, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 5 SUMMONS Returned Executed by CARRINGTON MORTGAGE SERVICES LLC. JOSHUA K VERONEAU served on 8/22/2019. (LONGORIA, RENEAU) |
Set Deadlines : No answer or responsive pleading filed by JOSHUA K VERONEAU : Check for the Filing of a Motion for Entry of Default on 11/4/2019. (mnw) |
Reset Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due from CARRINGTON MORTGAGE SERVICES LLC by 9/6/2019. (mnw) |
Reset Deadlines: Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due from CARRINGTON MORTGAGE SERVICES LLC by 8/30/2019. (slg) |
Filing Fee Paid via Credit Card ( Filing fee $ 400 receipt number 0100-2065869.), filed by CARRINGTON MORTGAGE SERVICES LLC.(LONGORIA, RENEAU) |
Reset Deadlines: Filing Fee due by 8/22/2019. (slg) |
Filing 4 CORPORATE DISCLOSURE STATEMENT by CARRINGTON MORTGAGE SERVICES LLC. (LONGORIA, RENEAU) |
Filing 3 Summons Issued as to JOSHUA K VERONEAU. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (sfw) |
Set Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due by 8/23/2019 from CARRINGTON MORTGAGE SERVICES LLC. (sfw) |
Filing 2 CIVIL COVER SHEET. (sfw) |
Filing 1 COMPLAINT against JOSHUA K VERONEAU 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 CARRINGTON MORTGAGE SERVICES LLC. (Service of Process Deadline 11/13/2019) Fee due by 8/19/2019. (Attachments: #1 Exhibit A: Legal Description, #2 Exhibit B: Note, #3 Exhibit C: Mortgage, #4 Exhibit D: AOM to BOA, #5 Exhibit E: 2012 Loan Modification Agreement, #6 Exhibit F: AOM to Carrington, #7 Exhibit G: QCAOM to Carrington, #8 Exhibit H: 2015 Loan Modification Agreement, #9 Exhibit I: Corrective 2015 Loan Modification Agreement, #10 Exhibit J: 2018 Loan Modification Agreement, #11 Exhibit K: Demand Letter, #12 Exhibit L: Affidavit Relating to Military Service)(sfw) |
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.