Harry et al v. Ocwen Loan Servicing, LLC
Plaintiff: Harry, Karen C Harry and Timothy C Harry
Defendant: American Brokers Conduit, Homeward Residential, Inc., Korde & Associates, Ocwen Loan Servicing, LLC, Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Fidelity National Title Group, Ablitt & Carlton Law Firm, Mortgage Electronic Registration Systems, Inc., Apex Mortgage Services and American Home Mortgage Servicing, Inc.
Case Number: 1:2016cv10895
Filed: May 17, 2016
Court: US District Court for the District of Massachusetts
Office: Boston Office
County: Barnstable
Presiding Judge: F Dennis Saylor
Nature of Suit: Consumer Credit
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 24, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 24, 2018 Filing 265 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
September 24, 2018 Filing 264 Transcript of Motion Hearing held on July 30, 2018, before Judge F. Dennis Saylor IV. COA Case No. 18-1829. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Valerie OHara at vaohara@gmail.com Redaction Request due 10/15/2018. Redacted Transcript Deadline set for 10/25/2018. Release of Transcript Restriction set for 12/24/2018. (Scalfani, Deborah)
September 24, 2018 Filing 263 Transcript of Status Conference held on February 8, 2018, before Judge F. Dennis Saylor IV. COA Case No. 18-1829. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Valerie OHara at vaohara@gmail.com Redaction Request due 10/15/2018. Redacted Transcript Deadline set for 10/25/2018. Release of Transcript Restriction set for 12/24/2018. (Scalfani, Deborah)
September 24, 2018 Filing 262 Transcript of Status Conference held on October 20, 2017, before Judge F. Dennis Saylor IV. COA Case No. 18-1829. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Valerie OHara at vaohara@gmail.com Redaction Request due 10/15/2018. Redacted Transcript Deadline set for 10/25/2018. Release of Transcript Restriction set for 12/24/2018. (Scalfani, Deborah)
August 30, 2018 Filing 261 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
August 30, 2018 Filing 260 Transcript of Status Conference held on May 29, 2018, before Judge F. Dennis Saylor IV. COA Case No. 18-1829. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com Redaction Request due 9/20/2018. Redacted Transcript Deadline set for 10/1/2018. Release of Transcript Restriction set for 11/28/2018. (Scalfani, Deborah)
August 29, 2018 Filing 259 USCA Case Number 18-1829 for #256 Notice of Appeal filed by Timothy C Harry. (Paine, Matthew)
August 29, 2018 Filing 258 Case no longer referred to Magistrate Judge M. Page Kelley. (Belmont, Kellyann)
August 29, 2018 Filing 257 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re #256 Notice of Appeal (Paine, Matthew)
August 29, 2018 Filing 256 NOTICE OF APPEAL re #120 Memorandum and Order, #250 Memoradnum and Order, #253 Order, #254 Order of Dismissal, #255 Judgment by Timothy C Harry Filing fee: $ 505, receipt number 0101-7295735 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at #http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at #http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at #http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 9/18/2018. (Sherwood, Tina) (Modified on 8/29/2018 to Correct Docket Text and CM/ECF Document Links) (Paine, Matthew).
August 24, 2018 Filing 255 Judge F. Dennis Saylor, IV: ORDER entered. JUDGMENT for the defendant Ocwen Loan Services LLC. Associated Cases: 1:16-cv-10895-FDS, 1:16-cv-10961-FDS(Pezzarossi, Lisa)
August 24, 2018 Filing 254 Judge F. Dennis Saylor, IV: ORDER entered. ORDER OF DISMISSAL as to American Brokers Conduit and Apex Mortgage Services. (Pezzarossi, Lisa)
August 24, 2018 Filing 253 Judge F. Dennis Saylor, IV: ORDER entered denying #251 Motion for Default Judgment; denying #252 Motion for Default Judgment (FDS, law1)
August 17, 2018 Filing 252 MOTION for Default Judgment as to Apex Mortgages Services by Timothy C Harry.(Sherwood, Tina)
August 17, 2018 Filing 251 MOTION for Default Judgment as to American Brokers Conduit by Timothy C Harry.(Sherwood, Tina)
August 16, 2018 Filing 250 Judge F. Dennis Saylor, IV: ORDER entered. MEMORANDUM AND ORDER Plaintiffs' motion to strike is DENIED; plaintiffs' motion for summary judgment is DENIED; defendant's motion for summary judgment is GRANTED.(FDS, law1)
July 30, 2018 Filing 249 Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Motion Hearing held on 7/30/2018 re #232 MOTION for Summary Judgment filed by Ocwen Loan Servicing, LLC, #231 MOTION for Summary Judgment filed by Timothy C Harry. Case called. Court heard argument on the motions. Motions TAKEN UNDER ADVISEMENT. (Court Reporter: Valerie OHara at vaohara@gmail.com.)(Attorneys present: T. Sherwood, S. Bodurtha) (Pezzarossi, Lisa)
July 27, 2018 Filing 248 REPLY to Response to #232 MOTION for Summary Judgment Memorandum of Law filed by Timothy C Harry. (Attachments: #1 Exhibit 6/10/2015 letter, #2 Exhibit 7/1/2015 letter, #3 Exhibit 1/2016 letter)(Sherwood, Tina)
July 27, 2018 Filing 247 REPLY to Response to #232 MOTION for Summary Judgment filed by Timothy C Harry. (Sherwood, Tina)
July 27, 2018 Filing 246 Opposition re #243 MOTION to Strike Certain Exhibits filed by Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
July 27, 2018 Filing 245 REPLY to Response to #232 MOTION for Summary Judgment filed by Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
July 20, 2018 Filing 244 MEMORANDUM in Support re #243 MOTION to Strike Certain Exhibits filed by Timothy C Harry. (Sherwood, Tina)
July 20, 2018 Filing 243 MOTION to Strike Certain Exhibits by Timothy C Harry.(Sherwood, Tina)
July 20, 2018 Filing 242 MEMORANDUM in Support re #231 MOTION for Summary Judgment filed by Timothy C Harry. (Sherwood, Tina)
July 20, 2018 Filing 241 RESPONSE to Motion re #232 MOTION for Summary Judgment filed by Timothy C Harry. (Attachments: #1 Exhibit MA Cease & Desist, #2 Exhibit Bankruptcy Filing, #3 Exhibit Payoff Quotes, #4 Exhibit SEC 10-K)(Sherwood, Tina)
July 20, 2018 Filing 240 Opposition re #232 MOTION for Summary Judgment filed by Timothy C Harry. (Sherwood, Tina)
July 20, 2018 Filing 239 Opposition re #231 MOTION for Summary Judgment filed by Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
July 20, 2018 Filing 238 Response by Ocwen Loan Servicing, LLC to #237 Statement of Material Facts L.R. 56.1 . (Attachments: #1 Exhibit A: Timothy Harry Transcript Excerpts, #2 Exhibit B: Karen Harry Transcript Excerpts, #3 Exhibit C: Ortwerth Transcript Excerpts, #4 Exhibit D: Escrow Letters, #5 Exhibit E: Comment Logs)(Pisano, Vanessa)
June 29, 2018 Filing 237 Statement of Material Facts L.R. 56.1 re #231 MOTION for Summary Judgment filed by Timothy C Harry. (Sherwood, Tina)
June 29, 2018 Filing 236 MEMORANDUM in Support re #231 MOTION for Summary Judgment filed by Timothy C Harry. (Attachments: #1 Exhibit Ocwen Deposition, #2 Exhibit SOS search Amer. Broker. Conduit, #3 Exhibit NMLS search Amer Broker Conduit, #4 Exhibit MA Banking Comm Cease & Desist, #5 Exhibit MA Banking Comm Ruling, #6 Exhibit T Harry Deposition F, #7 Exhibit T Harry Deposition F-1, #8 Exhibit T Harry Deposition F-2, #9 Exhibit T Harry Deposition F-3, #10 Exhibit T Harry Deposition F-4, #11 Exhibit K Harry Deposition G, #12 Exhibit K Harry Deposition G-1, #13 Exhibit K Harry Deposition G-2, #14 Exhibit SOS search AHMC, #15 Exhibit Ocwen Harry Comment Log I, #16 Exhibit Ocwen Harry Comment Log I-1, #17 Exhibit Ocwen Harry Comment Log I-2, #18 Exhibit Ocwen Harry Comment Log I-3, #19 Exhibit Ocwen Harry Comment Log I-4, #20 Exhibit Ocwen Harry Comment Log I-5, #21 Exhibit Ocwen Harry Comment Log I-6, #22 Exhibit Ocwen Harry Comment Log I-7, #23 Exhibit Ocwen Harry Comment Log I-8, #24 Exhibit Ocwen Harry Comment Log I-9, #25 Exhibit Ocwen Harry Comment Log I-10, #26 Exhibit True Certified Copy Mortgage, #27 Exhibit Atty Bodurtha emal, #28 Exhibit Barnstable Mortgage, #29 Exhibit MERS Record of Members, #30 Exhibit Harry Letter, #31 Exhibit MERS Min, #32 Exhibit NMLS Ocwen)(Sherwood, Tina)
June 29, 2018 Filing 235 STATEMENT of facts re #232 MOTION for Summary Judgment . (Pisano, Vanessa)
June 29, 2018 Filing 234 AFFIDAVIT in Support re #232 MOTION for Summary Judgment . (Attachments: #1 Exhibit A: Note, #2 Exhibit B: Excerpts, #3 Exhibit C: Excerpts, #4 Exhibit D: Discharge of Mortgage, #5 Exhibit E: Mortgage, #6 Exhibit F: Notice, #7 Exhibit G: Assignment, #8 Exhibit H: Assignment, #9 Exhibit I: Letter, #10 Exhibit J: Letter, #11 Exhibit K: Recission, #12 Exhibit L: Letter, #13 Exhibit M: Cease and Desist, #14 Exhibit N: Affidavit, #15 Exhibit O: Letter, #16 Exhibit P: Letter, #17 Exhibit Q: Memorandum and Order)(Pisano, Vanessa)
June 29, 2018 Filing 233 MEMORANDUM in Support re #232 MOTION for Summary Judgment filed by Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
June 29, 2018 Filing 232 MOTION for Summary Judgment by Ocwen Loan Servicing, LLC.(Pisano, Vanessa)
June 29, 2018 Filing 231 MOTION for Summary Judgment by Timothy C Harry.(Sherwood, Tina)
June 29, 2018 Filing 230 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered denying #227 Emergency Motion to Compel based on Ocwen Loan Servicing, LLC's representation that "it has already produced all information and documents responsive to Plaintiffs' request, and have further conducted an investigation which confirmed that no other documents exist." [#229 at 2.] (MacDougall, Patricia)
June 29, 2018 Filing 229 Opposition re #227 MOTION to Expedite Motion to Compel Defendant to comply with discovery filed by Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
June 29, 2018 Filing 228 MOTIONS #227 MOTION to Expedite Motion to Compel Defendant to comply with discovery (Pezzarossi, Lisa) Motions referred to M. Page Kelley.
June 29, 2018 Filing 227 MOTION to Expedite Motion to Compel Defendant to comply with discovery by Timothy C Harry. (Attachments: #1 Exhibit emails in support of motion)(Sherwood, Tina)
June 26, 2018 Filing 226 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #225 Motion for Leave to File Excess Pages. Memoranda in support of dispositive motions may be up to 30 pages. Opposition memoranda may be up to 30 pages.Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (FDS, law1)
June 26, 2018 Filing 225 First MOTION for Leave to File Excess Pages by Timothy C Harry.(Sherwood, Tina)
May 29, 2018 Filing 224 Set/Reset Scheduling Order Deadlines: Dispositive Motions due by 6/29/2018 (Pezzarossi, Lisa)
May 29, 2018 Filing 223 ELECTRONIC NOTICE OF RESCHEDULING: Dispositive Motion Hearing reset for 7/30/2018 11:00 AM in Courtroom 2 before Judge F. Dennis Saylor IV. (Pezzarossi, Lisa)
May 29, 2018 Filing 222 Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Case called. Colloquy re: #219 Motion for Extension of Time; Status Conference held on 5/29/2018. The motion was GRANTED IN PART. Court extended discovery to 6/6/2018 to permit the 30(b)(6) deposition to go forward. Court extended remaining deadlines as follows: Dispositive motions due 6/29/2018. Oppositions due 7/20/2018. Replies due 7/27/2018. Court will set matter for hearing on dispositive motions for 7/30/2018 at 11:00 a.m. (Motion hearing previously set for 6/18/2018 is OFF).(Court Reporter: Kelly Mortellite at mortellite@gmail.com.)(Attorneys present: Sherwood, Pisano) (Pezzarossi, Lisa)
May 16, 2018 Filing 221 NOTICE Resetting a Hearing. Status Conference set for 5/29/2018 03:20 PM in Courtroom 2 before Judge F. Dennis Saylor IV. Parties may appear telephonically for the conference. DIAL IN: 1-888-675-2535 and enter ACCESS CODE: 7629998.(Pezzarossi, Lisa)
May 15, 2018 Filing 220 RESPONSE to Motion re #219 MOTION for Extension of Time to January 31, 2019 to Finish discovery and File Dispositive Motions filed by Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
May 15, 2018 Filing 219 MOTION for Extension of Time to January 31, 2019 to Finish discovery and File Dispositive Motions by Timothy C Harry.(Sherwood, Tina)
February 15, 2018 Filing 218 Electronic Clerk's Notes for proceedings held before Magistrate Judge M. Page Kelley: Motion Hearing held on 2/15/2018 re #210 MOTION for Protective Order filed by Ocwen Loan Servicing, LLC. Court hears argument from parties. Regarding the subpoena to defendant's Rule 30(b)(6) witness, #211-1, the court holds that plaintiffs may not inquire regarding topic #5, having to do with Amber Wilson, as the court finds that Ms. Wilson does not possess any relevant information concerning this case. Regarding topic #7, questions having to do with the Massachusetts Division of Banks investigation of Ocwen, plaintiffs may ask the witness questions concerning Ocwen's servicing of the plaintiffs' loan and any problems that have come to light concerning Ocwen's servicing of loans that impact plaintiffs' loan. The witness need not provide the documents requested in parts 7 (a) and (b). Regarding topic #9, plaintiffs may ask questions relating to plaintiffs' loan. Motion #210 is allowed in part and denied in part. The court will be available to the parties to resolve any issues during the deposition of the corporate witness; the parties should confer and notify Kellyann Moore of the date and times of the deposition. (Court Reporter: Digital Recording.) To order a copy of this Digital Recording, please go to #http://www.mad.uscourts.gov/attorneys/Magistrate-Audio.htm . For a transcript of this proceeding, contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.(Attorneys present: Tina L. Sherwood for the plaintiffs and Samuel C. Bodurtha for defendant) (Moore, Kellyann)
February 9, 2018 Filing 217 ELECTRONIC NOTICE Setting Hearing on Motion #210 MOTION for Protective Order : Motion Hearing set for 2/15/2018 12:00 PM in Courtroom 24 before Magistrate Judge M. Page Kelley. (Moore, Kellyann)
February 8, 2018 Filing 216 ELECTRONIC NOTICE of Hearing.Dispositive Motion Hearing set for 6/18/2018 at 2:00 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (Pezzarossi, Lisa)
February 8, 2018 Filing 215 Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Status Conference held on 2/8/2018. Case called. Parties reported on status. Court reviews deadlines: Dispositive motions to be filed by 5/16/2018. Oppositions due 6/6/2018 and any replies by 6/13/2018. Court will schedule motion hearing for 6/18/2018 at 2:00 PM. (Court Reporter: Valerie OHara at vaohara@gmail.com.)(Attorneys present: Sherwood, Pisano) (Pezzarossi, Lisa)
February 5, 2018 Filing 214 MEMORANDUM in Opposition re #210 MOTION for Protective Order filed by Timothy C Harry. (Attachments: #1 Exhibit transcript)(Sherwood, Tina)
February 5, 2018 Filing 213 Opposition re #210 MOTION for Protective Order filed by Timothy C Harry. (Sherwood, Tina)
January 23, 2018 Filing 212 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. Motions referred to M. Page Kelley: #210 MOTION for Protective Order . (Pezzarossi, Lisa)
January 22, 2018 Filing 211 MEMORANDUM in Support re #210 MOTION for Protective Order filed by Ocwen Loan Servicing, LLC. (Attachments: #1 Exhibit A: Schedule A)(Bodurtha, Samuel)
January 22, 2018 Filing 210 MOTION for Protective Order by Ocwen Loan Servicing, LLC.(Bodurtha, Samuel)
January 10, 2018 Filing 209 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
January 10, 2018 Filing 208 Transcript of Motion Hearing held on December 20, 2017, before Magistrate Judge M. Page Kelley. The Transcript may be purchased through Judy Bond at judy@bondcourtreporting.com, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: No Reporter Used Redaction Request due 1/31/2018. Redacted Transcript Deadline set for 2/12/2018. Release of Transcript Restriction set for 4/10/2018. (Scalfani, Deborah)
January 8, 2018 Filing 207 ELECTRONIC NOTICE of Hearing. Status Conference set for 2/8/2018 03:20 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (Pezzarossi, Lisa)
January 8, 2018 Filing 206 Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Status Conference held on 1/8/2018. Case called. Colloquy re: discovery issues. Clerk will extend remaining deadline by 30 days. Court set further status for 2/8/2018 at 3:20 p.m. (Court Reporter: Valerie OHara at vaohara@gmail.com.)(Attorneys present: Sherwood (PC) and Pisano) (Pezzarossi, Lisa)
December 27, 2017 Filing 205 NOTICE RESETTING SCHEDULING ORDER DEADLINES: In accordance with Clerk Note 164 remaining deadlines have been reset: Plaintiff's experts be disclosed by January 30, 2018; Plaintiff's experts by deposed by March 5, 2018; Defendant's experts disclosed by March 5, 2018; Defendant's experts deposed by April 5, 2018; Dispositive motions shall be due by May 16, 2018. (Pezzarossi, Lisa)
December 20, 2017 Filing 204 Electronic Clerk's Notes for proceedings held before Magistrate Judge M. Page Kelley: Hearing on motions # #170 , #172 , #173 , #178 , #191 and #198 .Court states that #152 , plaintiffs' second motion to compel, is allowed as stated on the docket, order # 160 .After hearing argument from counsel, the court denies #170 , defendant's motion to quash plaintiffs' subpoena to Commonwealth of Massachusetts. Plaintiffs' counsel may look at whatever documents the Attorney General's Office makes available. If plaintiffs decide to use any documents in connection with this case, they will provide copies to defendant. The documents plaintiffs wish to use in connection with the case will be for attorney's eyes only until defendant has an opportunity to object to their use. The court denies #172 , motion for protective order.The court allows #173 , defendant's motion to quash plaintiffs' subpoena to Amber Wilson. Given the affidavit signed by Ms. Wilson, subjecting her to a deposition would impose an undue burden as she apparently possesses no information relevant to this matter. The court denies #178 , defendant's motion to quash plaintiffs' subpoena to the Commonwealth of Massachusetts Division of Banks. Plaintiffs' counsel may look at whatever documents the Division of Banks makes available. If plaintiffs decide to use any documents in connection with this case, they will provide copies to defendant. The documents plaintiffs wish to use in connection with the case will be for attorney's eyes only until defendant has an opportunity to object to their use. The court denies #191 , defendant's motion for sanctions, and #198 , plaintiffs' motion for sanctions.After hearing argument from plaintiff's counsel concerning discovery that defendants have not provided, and hearing argument from defendant's counsel, the court orders that plaintiffs may conduct a R. 30(b) deposition. Plaintiffs may ask for additional discovery after the deposition, and move to re-open the deposition if necessary.(Court Reporter: Digital Recording.) To order a copy of this Digital Recording, please go to #http://www.mad.uscourts.gov/attorneys/Magistrate-Audio.htm . For a transcript of this proceeding, contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.(Attorneys present: Tina L. Sherwood for the government and Samuel C. Bodurtha for defendant) (Moore, Kellyann)
December 19, 2017 Filing 203 STATUS REPORT (JOINT) by Ocwen Loan Servicing, LLC. (Bodurtha, Samuel)
December 15, 2017 Filing 202 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered re Motion hearing on 12/20/2017. " Parties are ordered to confer prior to the hearing and attempt to resolve the issues and should file a joint status report no later than cob the day before the hearing notifying the court of any progress."(Moore, Kellyann)
December 15, 2017 Filing 201 ELECTRONIC NOTICE Setting Hearing on Motions #172 MOTION for Protective Order as to Plaintiffs' Subpoena to the Commonwealth of Massachusetts Office of the Attorney General, #178 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts, #173 MOTION to Quash Plaintiffs' Subpoena on Amber Wilson, #170 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts : Motion Hearing set for 12/20/2017 09:45 AM in Courtroom 24 before Magistrate Judge M. Page Kelley. (Moore, Kellyann)
December 14, 2017 Filing 200 NOTICE Resetting a Hearing. Status Conference reset for 1/8/2018 02:10 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (The 12/15/2017 status conference is OFF). (Pezzarossi, Lisa)
December 8, 2017 Filing 199 MEMORANDUM in Opposition re #191 MOTION for Sanctions and Request for Attorneys' Fees and Costs Relating to Plaintiffs' Subpoenas filed by Timothy C Harry. (Attachments: #1 Exhibit Affidavit Amber Wilson, #2 Exhibit Transcript 10/20 hearing, #3 Exhibit Attorney General Complaint, #4 Exhibit Amber Wilson Linked-In)(Sherwood, Tina)
December 8, 2017 Filing 198 Opposition re #191 MOTION for Sanctions and Request for Attorneys' Fees and Costs Relating to Plaintiffs' Subpoenas filed by Timothy C Harry. (Sherwood, Tina)
November 17, 2017 Filing 197 MEMORANDUM in Opposition re #178 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Timothy C Harry. (Attachments: #1 Exhibit Sanction letter)(Sherwood, Tina)
November 17, 2017 Filing 196 Opposition re #178 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Timothy C Harry. (Sherwood, Tina)
November 16, 2017 Filing 195 ELECTRONIC NOTICE Canceling Motion Hearing on Monday, November 20, 2017. (MacDougall, Patricia)
November 16, 2017 Filing 194 ELECTRONIC NOTICE Canceling Motion Hearing set for Monday, November 20, 2017 at 11:30 AM to allow plaintiff time to respond to #191 Defendant Ocwen Loan Servicing, LLC's Motion For Sanctions And Request For Attorneys' Fees And Costs. Plaintiff shall file a response to #191 on or before the close of business on Friday, December 8, 2017. (MacDougall, Patricia)
November 16, 2017 Filing 193 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. REFERRING MOTION #191 MOTION for Sanctions and Request for Attorneys' Fees and Costs Relating to Plaintiffs' Subpoenas filed by Ocwen Loan Servicing, LLC to Magistrate Judge Kelley. (Pezzarossi, Lisa) Motions referred to M. Page Kelley.
November 15, 2017 Filing 192 MEMORANDUM in Support re #191 MOTION for Sanctions and Request for Attorneys' Fees and Costs Relating to Plaintiffs' Subpoenas filed by Ocwen Loan Servicing, LLC. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Bodurtha, Samuel)
November 15, 2017 Filing 191 MOTION for Sanctions and Request for Attorneys' Fees and Costs Relating to Plaintiffs' Subpoenas by Ocwen Loan Servicing, LLC.(Bodurtha, Samuel)
November 9, 2017 Filing 190 Duplicate entry. See #184 Modified on 11/15/2017 (Moore, Kellyann).
November 9, 2017 Filing 189 Opposition re #170 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Timothy C Harry. (Sherwood, Tina)
November 9, 2017 Filing 188 Duplicate entry. See #186 Modified on 11/15/2017 (Moore, Kellyann).
November 9, 2017 Filing 187 MEMORANDUM in Opposition re #170 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Timothy C Harry. (Attachments: #1 Exhibit Sanction letter)(Sherwood, Tina)
November 9, 2017 Filing 186 MEMORANDUM in Support re #173 MOTION to Quash Plaintiffs' Subpoena on Amber Wilson filed by Timothy C Harry. (Attachments: #1 Exhibit Subpoena)(Sherwood, Tina)
November 9, 2017 Filing 185 Opposition re #173 MOTION to Quash Plaintiffs' Subpoena on Amber Wilson filed by Timothy C Harry. (Sherwood, Tina)
November 9, 2017 Filing 184 MEMORANDUM in Support re #170 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Timothy C Harry. (Attachments: #1 Exhibit Sanction letter)(Sherwood, Tina)
November 9, 2017 Filing 183 Opposition re #172 MOTION for Protective Order as to Plaintiffs' Subpoena to the Commonwealth of Massachusetts Office of the Attorney General filed by Timothy C Harry. (Sherwood, Tina)
November 9, 2017 Filing 182 ELECTRONIC NOTICE Setting Hearing on Motion #178 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts. Motion Hearing set for 11/20/2017 @ 11:30 AM in Courtroom 24 before Magistrate Judge M. Page Kelley. (MacDougall, Patricia)
November 9, 2017 Filing 181 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered. Plaintiff is to file any opposition to #178 Defendant Ocwen Loan Servicing, LLC's Motion to Quash Plaintiffs' Subpoena to the Commonwealth of Massachusetts Division of Banks or, in the Alternative, Motion for Protective Order, on or before the close of business on Thursday, November 16, 2017. Argument on the motion will be heard at the hearing set for Monday, November 20, 2017 at 11:30 AM.(MacDougall, Patricia)
November 9, 2017 Filing 180 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. REFERRING MOTION #178 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Ocwen Loan Servicing, LLC to Magistrate Judge Kelley(Pezzarossi, Lisa) Motions referred to M. Page Kelley.
November 8, 2017 Filing 179 MEMORANDUM in Support re #178 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Ocwen Loan Servicing, LLC. (Attachments: #1 Exhibit A: Subpoena)(Bodurtha, Samuel)
November 8, 2017 Filing 178 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts by Ocwen Loan Servicing, LLC.(Bodurtha, Samuel)
October 30, 2017 Filing 177 ELECTRONIC NOTICE Resetting Hearing on Motion #172 MOTION for Protective Order, #173 MOTION to Quash, #170 MOTION to Quash, #152 Second MOTION to Compel. Motion Hearing set for 11/20/2017 at 11:30 AM in Courtroom 24 before Magistrate Judge M. Page Kelley. (MacDougall, Patricia)
October 30, 2017 Filing 176 ELECTRONIC NOTICE Setting Hearing on #172 MOTION for Protective Order, #173 MOTION to Quash, and #170 MOTION to Quash, and Resetting Hearing on #152 Second MOTION to Compel. Motion Hearing set for 11/14/2017 at 12:00 noon in Courtroom 24 before Magistrate Judge M. Page Kelley. (MacDougall, Patricia)
October 30, 2017 Filing 175 MOTIONS #170 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts, #173 MOTION to Quash Plaintiffs' Subpoena on Amber Wilson, #172 MOTION for Protective Order as to Plaintiffs' Subpoena to the Commonwealth of Massachusetts Office of the Attorney General (Pezzarossi, Lisa) Motions referred to M. Page Kelley.
October 26, 2017 Filing 174 MEMORANDUM in Support re #173 MOTION to Quash Plaintiffs' Subpoena on Amber Wilson filed by Ocwen Loan Servicing, LLC. (Attachments: #1 Exhibit A (Subpoena), #2 Exhibit B (Affidavit of Amber Wilson))(Pisano, Vanessa)
October 26, 2017 Filing 173 MOTION to Quash Plaintiffs' Subpoena on Amber Wilson by Ocwen Loan Servicing, LLC.(Pisano, Vanessa)
October 26, 2017 Filing 172 MOTION for Protective Order as to Plaintiffs' Subpoena to the Commonwealth of Massachusetts Office of the Attorney General by Ocwen Loan Servicing, LLC.(Bodurtha, Samuel)
October 26, 2017 Filing 171 MEMORANDUM in Support re #170 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts filed by Ocwen Loan Servicing, LLC. (Attachments: #1 Exhibit A: Subpoena)(Bodurtha, Samuel)
October 26, 2017 Filing 170 MOTION to Quash Plaintiffs' Subpoena to Commonwealth of Massachusetts by Ocwen Loan Servicing, LLC.(Bodurtha, Samuel)
October 25, 2017 Filing 169 RESPONSE TO COURT ORDER by Timothy C Harry re 160 Order,,,, Order Setting Hearing on Motion,,, . (Sherwood, Tina)
October 23, 2017 Filing 168 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered finding as moot #158 MOTION to Compel Ruling on Outstanding Motions, (Pezzarossi, Lisa)
October 23, 2017 Filing 167 Judge F. Dennis Saylor, IV: ORDER entered. Plaintiffs' motions for default judgment as to defendants American Brokers Conduit and Apex Mortgage Services are DENIED without prejudice to their renewal at an appropriate time. (Pezzarossi, Lisa)
October 20, 2017 Filing 166 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting in part and denying in part #161 Motion for Extension of Time. Court will extend and reset deadlines. (Pezzarossi, Lisa)
October 20, 2017 Filing 165 Notice of correction to docket made by Court staff. Clerk note of 10/20/2017 (Docket entry #164) was modified to correct the fact discovery deadline. (Pezzarossi, Lisa)
October 20, 2017 Filing 164 Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Status Conference held on 10/20/2017. Counsel report on discovery issues. Court directed dft to file motion to quash by 10/26/2017. Motion to quash will be referred to Magistrate Judge. Fact discovery deadline is extended to 12/13/2017. Clerk will reset remaining deadlines. Court set further status conference. NOTICE OF UPCOMING HEARING: Status Conference set for 12/15/2017 03:15 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (Court Reporter: Valerie OHara at vaohara@gmail.com.)(Attorneys present: Sherwood, Pisano) (Pezzarossi, Lisa) Modified on 10/20/2017 (Pezzarossi, Lisa).
October 18, 2017 Filing 163 Notice of correction to docket made by Court staff. Entry #162 was made in the incorrect case. Please disregard this entry. (Moore, Kellyann)
October 18, 2017 Filing 162 Entry made in error. Modified on 10/18/2017 (Moore, Kellyann).
October 12, 2017 Filing 161 MOTION for Extension of Time to November 30, 2017 to Complete Discovery by Timothy C Harry.(Sherwood, Tina)
September 29, 2017 Filing 160 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered.Order on No. 152, plaintiffs' second motion to compel defendant Ocwen to produce responses to interrogatories and requests for documents. Ocwen has until Friday, October 13 to confer with plaintiffs concerning #152 . and has until Friday, October 20 to revise its responses to interrogatories and requests for documents. If plaintiff is not satisfied, plaintiff may by close of business Wednesday, October 25 file a status report setting out what issues remain; Ocwen shall respond by October 27. Hearing on any remaining issues October 31, 2017 at 10:45 a.m. Ocwen is warned that failure to respond in good faith to plaintff's objections shall result in the imposition of sanctions. Motion Hearing set for 10/31/2017 10:45 AM in Courtroom 24 before Magistrate Judge M. Page Kelley.(Moore, Kellyann)
September 27, 2017 Filing 159 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered finding as moot #149 Motion to Compel Defendant Ocwen To Produce Response to Interrogatories And Request For Production of Documents in light of the Second Motion To Compel #152 filed 09/25/2017. (MacDougall, Patricia)
September 26, 2017 Filing 158 MOTION to Compel Ruling on Outstanding Motions by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
September 26, 2017 Filing 157 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. REFERRING CASE to Magistrate Judge M. Page Kelley Referred for: Events Only (e). Motions referred: #152 Second MOTION to Compel Ocwen Loan Servicing, LLC to respond to Plaintiffs First Set of Interrogatories and Plaintiffs First Request for Production, #149 First MOTION to Compel Response to Plaintiffs First Request Interrogatories and First Request Production of Documents. (Pezzarossi, Lisa) Motions referred to M. Page Kelley.
September 26, 2017 Filing 156 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered finding as moot #148 Motion for Extension of Time to Complete Discovery (Pezzarossi, Lisa)
September 26, 2017 Filing 155 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered finding as moot #147 Motion for Extension of Time to File (Pezzarossi, Lisa)
September 26, 2017 Filing 154 NOTICE RESETTING SCHEDULING ORDER DEADLINES:Fact discovery be completed by October 13, 2017; Plaintiff's experts be disclosed by November 30, 2017; Plaintiff's experts by deposed by January 5, 2018; Defendant's experts disclosed by January 5, 2018;Defendant's experts deposed by February 5, 2018;Dispositive motions shall be due by March 16, 2018; and,Status Conference reset for Friday, October 20, 2017 at 10:10 AM. (Pezzarossi, Lisa) Modified on 9/26/2017 to correct typo (Pezzarossi, Lisa).
September 26, 2017 Filing 153 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #151 Joint Motion to Amend Scheduling Order. Clerk will reset the deadlines and status conference. (Pezzarossi, Lisa)
September 25, 2017 Filing 152 Second MOTION to Compel Ocwen Loan Servicing, LLC to respond to Plaintiffs First Set of Interrogatories and Plaintiffs First Request for Production by Timothy C Harry. (Attachments: #1 Exhibit Ocwen response to Plaintiff interrogatories, #2 Exhibit Ocwre response to Plaintiff's request production, #3 Exhibit MA Cease & Disist Order Against Ocwen)(Sherwood, Tina)
September 22, 2017 Filing 151 Joint MOTION to Amend 146 Notice of Rescheduling Order by Ocwen Loan Servicing, LLC.(Pisano, Vanessa)
September 20, 2017 Filing 150 ELECTRONIC NOTICE CANCELING: 9/28/2017 Status conference. (Pezzarossi, Lisa)
September 15, 2017 Filing 149 First MOTION to Compel Response to Plaintiffs First Request Interrogatories and First Request Production of Documents by Timothy C Harry.(Sherwood, Tina)
August 29, 2017 Filing 148 MOTION for Extension of Time to October 13, 2017 to Complete Discovery by Ocwen Loan Servicing, LLC.(Pisano, Vanessa)
August 29, 2017 Filing 147 First MOTION for Extension of Time to October 13, 2017 to File Amended Pleadings by Timothy C Harry.(Sherwood, Tina)
August 23, 2017 Filing 146 ELECTRONIC NOTICE OF RESCHEDULING - Due to unavailability of the Court, the Status Conference has been rescheduled for 9/28/2017 03:00 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (9/13/2017 status is OFF). (Pezzarossi, Lisa)
June 30, 2017 Filing 145 RESPONSE TO COURT ORDER by Timothy C Harry Disclosure Statement. (Sherwood, Tina)
June 27, 2017 Filing 144 MANDATE of USCA as to #133 Notice of Appeal filed by Timothy C Harry. Appeal #133 Terminated (Paine, Matthew)
June 6, 2017 Filing 143 USCA CORRECTED JUDGMENT as to #133 Notice of Appeal filed by Timothy C Harry. (Typographical Error) (Paine, Matthew)
June 5, 2017 Filing 142 USCA Judgment as to #133 Notice of Appeal filed by Timothy C Harry (Paine, Matthew)
May 12, 2017 Filing 140 Notice of correction to docket made by Court staff. The 5/8/2017 clerk note docket entry 138 dates concerning expert discovery were corrected to edit the correct year of the set deadlines (2018 was changed to 2017). (Pezzarossi, Lisa)
May 12, 2017 Filing 139 Judge F. Dennis Saylor, IV: ORDER entered. SCHEDULING ORDER AND NOTICE OF HEARING: Status Conference set for 9/13/2017 03:20 PM. (Pezzarossi, Lisa)
May 8, 2017 Filing 138 Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Scheduling Conference held on 5/5/2017. Case called. The Court reviewed the proposed Joint Statement filed in open Court. The Court ORDERED the following deadlines: Initial disclosures shall be due by 6/30/2017. Amendments to pleadings shall be due by 8/31/2017. Written requests for discovery shall be served by 7/28/2017. Depositions, other than expert depositions, and fact discovery to be completed by 8/31/2017. Plaintiff's experts disclosed by 10/20/2017. Plaintiff's experts deposed by 11/20/2017. Defendant's experts disclosed by 11/20/2017. Defendant's experts deposed by 12/22/2017. Dispositive Motions shall be due by 1/31/2018. Status conferences set for 9/13/2017 at 3:20 PM. (Court Reporter: Valerie OHara at vaohara@gmail.com.)(Attorneys present: Sherwood, Pisano) (Pezzarossi, Lisa) Modified on 5/12/2017 to correct dates (Pezzarossi, Lisa).
May 5, 2017 Filing 137 Notice of correction to docket made by Court staff. Due to clerical error the following defendants: Defendants Apex Mortgage Services, American Brokers Conduit were terminated on 5/4/2017. This has been corrected and the defendants are no longer terminated. (Pezzarossi, Lisa)
May 4, 2017 Judge F. Dennis Saylor, IV: ORDER entered. In accordance with the Court's Memorandum and Order (docket entry 120) Defendants Apex Mortgage Services, Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Fidelity National Title Group, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., American Brokers Conduit and American Home Mortgage Servicing, Inc. are terminated.(Pezzarossi, Lisa)
May 1, 2017 Filing 141 AMENDED DOCUMENT by Karen C Harry, Timothy C Harry. Amendment to #133 Notice of Appeal. (Maynard, Timothy)
April 26, 2017 Filing 136 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. Plaintiffs' motions (Docket Nos. 109, 110 and 111) are DENIED as moot. The replies were reviewed and considered by the Court prior to issuing the Memorandum and Order. (Pezzarossi, Lisa)
April 13, 2017 Filing 135 USCA Case Number 17-1368 for #133 Notice of Appeal filed by Timothy C Harry. (Paine, Matthew)
April 13, 2017 Filing 134 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re #133 Notice of Appeal (Paine, Matthew)
April 12, 2017 Filing 133 NOTICE OF APPEAL re #120 MEMORANDUM AND ORDER by Timothy C Harry Filing fee: $ 505, receipt number 0101-6580918 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at #http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at #http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at #http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 5/2/2017. (Sherwood, Tina) Modified on 4/13/2017 to Correct Docket Text and CM/ECF Document Link) (Paine, Matthew).
April 12, 2017 Filing 132 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered denying #124 Motion for Reconsideration. (Pezzarossi, Lisa)
April 6, 2017 Filing 131 ELECTRONIC NOTICE Canceling Hearing. The Scheduling Conference set for 4/21/2017 02:30 PM (document 129) is OFF. Due to Court unavailability the scheduling conference was rescheduled for 5/5/2017 02:20 PM (see document 13). (Pezzarossi, Lisa)
March 31, 2017 Filing 130 NOTICE of Scheduling Conference Scheduling Conference set for 5/5/2017 02:20 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (Attachments: #1 Text of Proposed Order)(Pezzarossi, Lisa)
March 22, 2017 Filing 129 NOTICE of Scheduling Conference Scheduling Conference set for 4/21/2017 02:30 PM in Courtroom 2 before Judge F. Dennis Saylor IV. (Attachments: #1 Text of Proposed Order)(Pezzarossi, Lisa)
March 8, 2017 Filing 128 Response by Timothy C Harry Response to Servicing Defendants Oppostion to Plaintiffs Motion for Reconsideration. (Sherwood, Tina)
March 6, 2017 Filing 127 Response by Timothy C Harry Fidelity's Memorandum in Opposition to Plaintiffs; Motion for Reconsideration. (Sherwood, Tina)
February 22, 2017 Filing 126 Opposition re #124 MOTION for Reconsideration Memorandum and Order filed by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
February 20, 2017 Filing 125 MEMORANDUM OF LAW by Fidelity National Title Group. (Goldberg, Fred)
February 9, 2017 Filing 124 MOTION for Reconsideration Memorandum and Order by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law, #2 Exhibit Ocwen offer)(Sherwood, Tina)
January 30, 2017 Filing 123 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
January 30, 2017 Filing 122 Transcript of Motion Hearing held on October 5, 2016, before Judge F. Dennis Saylor IV. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Valerie OHara at vaohara@gmail.com Redaction Request due 2/20/2017. Redacted Transcript Deadline set for 3/2/2017. Release of Transcript Restriction set for 5/1/2017. (Scalfani, Deborah)
January 26, 2017 Filing 121 ANSWER to #52 Amended Complaint by Ocwen Loan Servicing, LLC.(Pisano, Vanessa)
January 12, 2017 Filing 120 Judge F. Dennis Saylor, IV: ORDER entered. Memorandum and Order on Defendants' Motions to Dismiss and Motion to Strike. (Pezzarossi, Lisa)
January 12, 2017 Filing 119 EXHIBIT re #115 Response to Order to Show Cause SOS report filing for American Home Mortgage Corp by Timothy C Harry. (Attachments: #1 Exhibit SOS report on filings for Apex)(Sherwood, Tina)
January 12, 2017 Filing 118 EXHIBIT re #115 Response to Order to Show Cause MA Corp business filings for American Home Mortgage Corp and Apex by Timothy C Harry. (Attachments: #1 Exhibit MA Corp Filing American Home Mortgage Corp)(Sherwood, Tina)
January 12, 2017 Filing 117 EXHIBIT re #115 Response to Order to Show Cause Exhibit Appointing Merrill Smallwood by Timothy C Harry. (Sherwood, Tina)
January 12, 2017 Filing 116 AFFIDAVIT in Support re #115 Response to Order to Show Cause first and second affidavits of Merrill Smallwood. (Attachments: #1 Affidavit Merrill Smallwood)(Sherwood, Tina)
January 12, 2017 Filing 115 RESPONSE TO ORDER TO SHOW CAUSE by Timothy C Harry. (Sherwood, Tina)
December 22, 2016 Filing 114 Judge F. Dennis Saylor, IV: ORDER entered. Order to Show Cause. Show cause deadline 1/12/2017. (Pezzarossi, Lisa)
December 22, 2016 Filing 113 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered denying #95 , #96 , #97 , #98 , #99 , and #100 Motions for Default Judgment. Defendants Mortgage Electronic Registration System, Inc., Homeward Residential, Inc., Ocwen Loan Servicing, LLC, Deutsche Bank National Trust Co., American Home Mortgage Servicing, Inc., Fidelity National Financial, Inc., Fidelity National Title Co., and Fidelity National Title Group all filed timely 12(b)(6) motions to dismiss. Under Fed. R. Civ. P. 12(a)(4), when a Rule 12 motion is filed, a responsive pleading is not required until fourteen days after that motion is denied. As defendants' motions to dismiss are still pending before this Court, responsive pleadings are not yet due. (Pezzarossi, Lisa)
December 22, 2016 Filing 112 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #92 Motion to Dismiss defendant Ablitt & Schofield a/k/a Ablitt & Charlton a/k/a Ablitt Law Offices, P.C. a/k/a Connolly, Geaney, Ablitt & Willard P.C. All claims against defendant Ablitt & Schofield a/k/a/ Ablitt & Charlton a/k/a Ablitt Law Offices, P.C. a/k/a Connolly, Geaney, Ablitt & Willard P.C. are DISMISSED without prejudice. (Pezzarossi, Lisa)
November 29, 2016 Filing 111 MOTION for Leave to File to File Reply to Defendant (Servicing Defendants & DeutscheBank) Opposition to Motion for Default Judgment by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
November 21, 2016 Filing 110 MOTION for Leave to File Reply to Defendant Fidelity's Opposition to Plaintiffs Motion to Default by Timothy C Harry. (Attachments: #1 Exhibit Proposed Reply)(Sherwood, Tina)
November 21, 2016 Filing 109 MOTION for Leave to File To File Reply to Defendant Fidelitys Memorandum in Opposition to Plaintiffs' Motion for Entry of Default [DOC 102] by Timothy C Harry.(Sherwood, Tina)
November 15, 2016 Filing 108 Opposition re #97 MOTION for Default Judgment as to Ocwen Loan Servicing, #100 MOTION for Default Judgment as to American Home Mortgage Servicing Inc, #96 MOTION for Default Judgment as to Homeward Residential, #95 MOTION for Default Judgment as to Mortgage Electronic Registration System, Inc., #98 MOTION for Default Judgment as to Deutsche Bank Trust Company filed by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
November 15, 2016 Filing 107 CORPORATE DISCLOSURE STATEMENT by Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
November 15, 2016 Filing 106 CORPORATE DISCLOSURE STATEMENT by Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2. (Pisano, Vanessa)
November 15, 2016 Filing 105 CORPORATE DISCLOSURE STATEMENT by Homeward Residential, Inc.. (Pisano, Vanessa)
November 15, 2016 Filing 104 CORPORATE DISCLOSURE STATEMENT by Mortgage Electronic Registration Systems, Inc.. (Pisano, Vanessa)
November 15, 2016 Filing 103 CORPORATE DISCLOSURE STATEMENT by American Home Mortgage Servicing, Inc.. (Pisano, Vanessa)
November 7, 2016 Filing 102 MEMORANDUM in Opposition re #99 MOTION for Default Judgment as to Fidelity Defendants filed by Fidelity National Title Group. (Goldberg, Fred)
November 4, 2016 Filing 101 CORPORATE DISCLOSURE STATEMENT by Fidelity National Title Group identifying Corporate Parent Fidelity National Financial, Inc. for Fidelity National Title Group.. (Whitaker, Douglas)
November 3, 2016 Filing 100 MOTION for Default Judgment as to American Home Mortgage Servicing Inc by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
November 3, 2016 Filing 99 MOTION for Default Judgment as to Fidelity Defendants by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
November 3, 2016 Filing 98 MOTION for Default Judgment as to Deutsche Bank Trust Company by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
November 3, 2016 Filing 97 MOTION for Default Judgment as to Ocwen Loan Servicing by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
November 3, 2016 Filing 96 MOTION for Default Judgment as to Homeward Residential by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
November 3, 2016 Filing 95 MOTION for Default Judgment as to Mortgage Electronic Registration System, Inc. by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
October 17, 2016 Filing 94 MEMORANDUM in Opposition re #89 MOTION to Strike 86 Order on Motion for Leave to File, to Strike Opposition to Motion to Dismiss filed by Timothy C Harry. (Sherwood, Tina)
October 17, 2016 Filing 93 Opposition re #89 MOTION to Strike 86 Order on Motion for Leave to File, to Strike Opposition to Motion to Dismiss filed by Timothy C Harry. (Sherwood, Tina)
October 11, 2016 Filing 92 MOTION to Dismiss Against Less than All Defendants by Timothy C Harry.(Sherwood, Tina)
October 5, 2016 Filing 91 Electronic Clerk's Notes for proceedings held before Judge F. Dennis Saylor, IV: Motion Hearing held on 10/5/2016: re #53 MOTION to Dismiss filed by Mortgage Electronic Registration Systems, Inc., Homeward Residential, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Ocwen Loan Servicing, LLC, American Home Mortgage Servicing, Inc., #57 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Fidelity National Title Group. Court heard argument on the motions. Court took the matter UNDER ADVISEMENT. (Court Reporter: Valerie OHara at vaohara@gmail.com.) (Pezzarossi, Lisa)
October 3, 2016 Filing 90 MEMORANDUM in Support re #89 MOTION to Strike 86 Order on Motion for Leave to File, to Strike Opposition to Motion to Dismiss filed by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
October 3, 2016 Filing 89 MOTION to Strike 86 Order on Motion for Leave to File, to Strike Opposition to Motion to Dismiss by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC.(Pisano, Vanessa)
October 3, 2016 Filing 88 REPLY to Response to #84 MOTION for Leave to File Memorandum of Law in Support of Opposition to Motion to Dismiss by American Home Mortgage Servicing, Inc., Deutsche Bank as Trustee for American Home Mortgage Assets Trust 2007-2, Homeward REsidential, Inc., MERS and Ocwen filed by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
October 3, 2016 Filing 87 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #85 MOTION for Leave to File Reply Memorandum in Further Support of Motion to Dismiss ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Pezzarossi, Lisa)
October 3, 2016 Filing 86 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #84 MOTION for Leave to File Memorandum of Law in Support of Opposition to Motion to Dismiss ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Pezzarossi, Lisa)
October 3, 2016 Filing 85 MOTION for Leave to File Reply Memorandum in Further Support of Motion to Dismiss by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC.(Pisano, Vanessa)
September 13, 2016 Filing 84 MOTION for Leave to File Memorandum of Law in Support of Opposition to Motion to Dismiss by American Home Mortgage Servicing, Inc., Deutsche Bank as Trustee for American Home Mortgage Assets Trust 2007-2, Homeward REsidential, Inc., MERS and Ocwen Loan Servicing, LLC by Timothy C Harry. (Attachments: #1 Exhibit Memorandum of Law)(Sherwood, Tina)
September 9, 2016 Filing 83 REPLY to Response to #81 MOTION for Leave to File Reply Memorandum filed by Fidelity National Title Group. (Whitaker, Douglas)
September 8, 2016 Filing 82 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #81 Motion for Leave to File Reply; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Pezzarossi, Lisa)
September 7, 2016 Filing 81 MOTION for Leave to File Reply Memorandum by Fidelity National Title Group. (Attachments: #1 Exhibit A Reply Memorandum in further support of motion to dismiss amended complaint)(Whitaker, Douglas)
August 23, 2016 Filing 80 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #76 Motion for Leave to Appear Pro Hac Vice Added Fred O. Goldberg. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Maynard, Timothy)
August 23, 2016 Filing 79 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. ORDER Setting Hearing on Motion #53 MOTION to Dismiss , #57 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM : Motion Hearing set for 10/5/2016 11:00 AM in Courtroom 2 before Judge F. Dennis Saylor IV.(Pezzarossi, Lisa)
August 22, 2016 Filing 78 MEMORANDUM in Opposition re #57 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Timothy C Harry. (Attachments: #1 Exhibit McDonnell Property Analytics, #2 Exhibit McDonnell addendums, #3 Exhibit Martha Coakley Complaint, #4 Exhibit Mortgage Select, #5 Exhibit Ocwen Letter, #6 Exhibit Sanction Action)(Sherwood, Tina)
August 22, 2016 Filing 77 Opposition re #57 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Timothy C Harry. (Sherwood, Tina)
August 19, 2016 Filing 76 MOTION for Leave to Appear Pro Hac Vice for admission of Fred O. Goldberg Filing fee: $ 100, receipt number 0101-6256758 by Fidelity National Title Group. (Attachments: #1 Affidavit of Fred O. Goldberg, #2 Text of Proposed Order)(Whitaker, Douglas)
August 12, 2016 Filing 75 MEMORANDUM in Opposition re #53 MOTION to Dismiss filed by Timothy C Harry. (Attachments: #1 Exhibit Analytics Report, #2 Exhibit Addendum to analytic report, #3 Exhibit Attorney General Complaint, #4 Exhibit MA Corp division business entity summary, #5 Exhibit Ocwen Letter)(Sherwood, Tina)
August 12, 2016 Filing 74 Opposition re #53 MOTION to Dismiss filed by Timothy C Harry. (Sherwood, Tina)
August 9, 2016 Filing 73 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #71 Motion for Extension of Time. Plaintiff's response to Defendants' motion to dismiss #58 due August 22, 2016. (Cox, Spencer)
August 9, 2016 Filing 72 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #70 Motion for Extension of Time. Plaintiff's response to Defendants' motion to dismiss #54 due August 12, 2016. (Cox, Spencer)
August 8, 2016 Filing 71 Second MOTION for Extension of Time to August 22,2016 to Answer Motion to dismiss by Timothy C Harry.(Sherwood, Tina)
August 8, 2016 Filing 70 Second MOTION for Extension of Time to August 22, 2016 to Respond to Motion to Dismiss by Timothy C Harry.(Sherwood, Tina)
August 5, 2016 Filing 69 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting (68) Motion for Extension of Time in case 1:16-cv-10895-FDS. Plaintiff's response to defendants' motion to dismiss #57 due August 15, 2016. Associated Cases: 1:16-cv-10895-FDS, 1:16-cv-10961-FDS(Cox, Spencer)
August 4, 2016 Filing 68 MOTION for Extension of Time to August 15, 2016 to Respond to Motion to Dismiss by Timothy C Harry.(Sherwood, Tina)
August 3, 2016 Filing 67 Summons Issued as to Ablitt & Carlton Law Firm. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Maynard, Timothy)
August 1, 2016 Filing 66 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting (63) Motion for Extension of Time; granting (64) Motion for Leave to File Excess Pages. Plaintiff's response due August 8, 2016. Associated Cases: 1:16-cv-10895-FDS, 1:16-cv-10961-FDS(Cox, Spencer)
July 29, 2016 Filing 65 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. Pursuant to Fed. R. Civ. P. 60(a), the Order Denying Plaintiff's #39 Motion for Entry of Default Judgment (Docket # 61) and Order Denying Plaintiff's #38 Motion for Entry of Default Judgment (Docket # 60) are VACATED, having been issued by "clerical mistake" within the meaning of the rule. (Pezzarossi, Lisa)
July 29, 2016 Filing 64 MOTION for Leave to File Excess Pages To Respond to Motion to Dismiss by Timothy C Harry.(Sherwood, Tina)
July 29, 2016 Filing 63 First MOTION for Extension of Time to August 8, 2016 to Respond to Motion to Dismiss by Timothy C Harry.(Sherwood, Tina)
July 29, 2016 Filing 62 Summons Issued as to American Brokers Conduit, Apex Mortgage Services. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Maynard, Timothy)
July 29, 2016 Filing 61 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. Plaintiff's #39 Motion for Entry of Default Judgment is DENIED without prejudice. No default judgment may issue without a prior entry of default under Fed.R.Civ.P. 55(a). (Pezzarossi, Lisa).
July 29, 2016 Filing 60 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. Plaintiff's #38 Motion for Entry of Default Judgment is DENIED without prejudice. No default judgment may issue without a prior entry of default under Fed.R.Civ.P. 55(a). (Pezzarossi, Lisa)
July 27, 2016 Filing 59 DECLARATION re #57 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Fidelity National Title Group. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Whitaker, Douglas)
July 27, 2016 Filing 58 MEMORANDUM in Support re #57 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Fidelity National Title Group. (Whitaker, Douglas)
July 27, 2016 Filing 57 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Fidelity National Title Group.(Whitaker, Douglas)
July 25, 2016 Filing 56 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered withdrawing (42) Motion for Default Judgment; withdrawing (43) Motion for Default Judgment; withdrawing (44) Motion for Default Judgment; withdrawing (45) Motion for Default Judgment; withdrawing (46) Motion for Default Judgment; granting (47) Motion to Withdraw ; granting (48) Motion to Withdraw ; granting (49) Motion to Withdraw ; granting (50) Motion to Withdraw ; granting (51) Motion to Withdraw in case 1:16-cv-10895-FDS. Associated Cases: 1:16-cv-10895-FDS, 1:16-cv-10961-FDS(Cox, Spencer)
July 22, 2016 Filing 55 Notice of correction to docket made by Court staff. The docket text of docket entries 42 and 44 were edited to correspond with the document filed. Docket text of 42 and 44 were entitled as motions for declaratory judgment, however both documents are motions for default judgment. (Pezzarossi, Lisa)
July 19, 2016 Filing 54 MEMORANDUM in Support re #53 MOTION to Dismiss filed by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC. (Attachments: #1 Exhibit A: Cease and Desist)(Pisano, Vanessa)
July 19, 2016 Filing 53 MOTION to Dismiss by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC.(Pisano, Vanessa) (Main Document 53 replaced on 7/19/2016) (Maynard, Timothy).
July 19, 2016 Filing 52 AMENDED COMPLAINT against All Defendants, filed by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 51 MOTION to Withdraw Motion for Entry of Default Against Homeward Residential by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 50 MOTION to Withdraw Motion for Entry of Default Against Mortgage Electronic Registration System by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 49 MOTION to Withdraw Motion for Entry of Default Against Ocwen by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 48 MOTION to Withdraw Motion for Entry of Default Against Deutsche Bank Trust Company by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 47 MOTION to Withdraw Motion for Entry of Default Against American Home Mortgage Services Inc by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 46 MOTION for Default Judgment Deutsche Bank Trust Company as to Deutsche Bank Trust Company by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 45 MOTION for Default Judgment Homeward Residential as to Homeward Residential by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 44 MOTION for Default Judgment Mortgage Electronic Registration System by Timothy C Harry.(Sherwood, Tina) Modified on 7/22/2016 to correct the docket text to match the document.(Pezzarossi, Lisa).
July 18, 2016 Filing 43 MOTION for Default Judgment American Home Mortgage Servicing Inc as to American Home Mortgage Servicing Inc by Timothy C Harry.(Sherwood, Tina)
July 18, 2016 Filing 42 MOTION for Declaratory Judgment Ocwen Loan Servicing, LLC by Timothy C Harry.(Sherwood, Tina) Modified on 7/22/2016 to correct docket text to match document.(Pezzarossi, Lisa).
July 8, 2016 Filing 41 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting (40) Motion for Leave to File Excess Pages ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. in case 1:16-cv-10895-FDS Associated Cases: 1:16-cv-10895-FDS, 1:16-cv-10961-FDS(Cox, Spencer)
July 8, 2016 Filing 40 MOTION for Leave to File Excess Pages of the Memorandum of Law In Support of the Fidelity Defendants' Motion to Dismiss by Fidelity National Title Group.(Whitaker, Douglas)
July 8, 2016 Filing 39 MOTION for Entry of Default Judgment by Timothy C Harry.(Sherwood, Tina) Modified on 7/29/2016 order denying this motion was vacated. Motion remains pending. (Pezzarossi, Lisa). Modified on 10/20/2017 to restore as active motion(Pezzarossi, Lisa).
July 8, 2016 Filing 38 MOTION for Entry of Default Judgment by Timothy C Harry.(Sherwood, Tina) Modified on 7/29/2016 order denying this motion was vacated. Motion remains pending. (Pezzarossi, Lisa). Modified on 10/20/2017 to restore as active motion (Pezzarossi, Lisa).
July 6, 2016 Filing 37 Mail Returned as Undeliverable. Mail (D. 29/30) sent to Apex Mortgage Services, LLC. (Maynard, Timothy)
July 6, 2016 Filing 36 Mail Returned as Undeliverable. Mail (D. 26/27) sent to American Brokers Conduit. (Maynard, Timothy)
July 5, 2016 Filing 35 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #24 MOTION for Extension of Time to Add 14 Days to required response date to New Defendants to Answer Amended Complaint. (Pezzarossi, Lisa)
July 5, 2016 Filing 34 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered finding as moot #23 Motion to Consolidate Cases. Matters have been consolidated. (Pezzarossi, Lisa)
July 5, 2016 Filing 33 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. The plaintiff's Motion for Leave to File Amended Complaint was granted in matter No. 16-cv-10961. In order to avoid confusion the motion filed in the instant case is also GRANTED. These matters have been consolidated and the Amended Complaint and all future filings should now be filed only in the lead case 16-cv-10895-FDS. (Pezzarossi, Lisa)
July 1, 2016 Filing 32 STIPULATION Extending The Fidelity Defendants' Time to Answer or Otherwise Respond to the Complaint by Fidelity National Title Group. (Whitaker, Douglas)
July 1, 2016 Filing 31 NOTICE of Appearance by Douglas L. Whitaker on behalf of Fidelity National Title Group (Attachments: #1 Exhibit A, #2 Exhibit B)(Whitaker, Douglas)
June 28, 2016 Filing 30 Judge F. Dennis Saylor, IV: ORDER entered. STANDING ORDER on motions for default judgment re #29 Notice: Clerk's Entry of Default (Maynard, Timothy)
June 28, 2016 Filing 29 NOTICE: Clerk's ENTRY OF DEFAULT as to Apex Mortgage Services (Maynard, Timothy)
June 28, 2016 Filing 28 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #13 Motion for Entry of Default as to Apex Mortgage Services. (Maynard, Timothy)
June 28, 2016 Filing 27 Judge F. Dennis Saylor, IV: ORDER entered. STANDING ORDER on motions for default judgment re #26 Notice: Clerk's Entry of Default (Maynard, Timothy)
June 28, 2016 Filing 26 NOTICE: Clerk's ENTRY OF DEFAULT as to American Brokers Conduit (Maynard, Timothy)
June 28, 2016 Filing 25 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #12 Motion for Entry of Default. (Maynard, Timothy)
June 23, 2016 Filing 24 MOTION for Extension of Time to Add 14 Days to required response date to New Defendants to Answer Amended Complaint by Timothy C Harry.(Sherwood, Tina)
June 23, 2016 Filing 23 MOTION to Consolidate Cases by Timothy C Harry.(Sherwood, Tina)
June 22, 2016 Filing 22 MOTION for Leave to File Amended Complaint by Timothy C Harry. (Attachments: #1 Exhibit Amended Complaint, #2 Exhibit Loan Detail)(Sherwood, Tina) (Main Document 22 replaced on 6/23/2016) (Maynard, Timothy).
June 21, 2016 Filing 21 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered withdrawing #7 Motion to Dismiss as to Korde & Assocs. See docket #19. (Pezzarossi, Lisa)
June 20, 2016 Filing 20 SUMMONS Returned Executed as to all defendants. (Maynard, Timothy)
June 16, 2016 Filing 19 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. In light of defendant Korde & Associates, P.C. #7 motion to dismiss and plaintiffs' #15 notice of dismissal, all claims against defendant Korde & Associates, P.C. are DISMISSED with prejudice.(Cox, Spencer)
June 14, 2016 Filing 18 STIPULATION for Extension of Time to Respond to Complaint by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
June 13, 2016 Filing 17 Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered granting #16 Motion for Leave to File Excess Pages ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Cox, Spencer)
June 13, 2016 Filing 16 MOTION for Leave to File Excess Pages For Memorandum of Law in Support of Motion to Dismiss Plaintiffs' Complaint by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC.(Bodurtha, Samuel)
June 13, 2016 Filing 15 NOTICE of Voluntary Dismissal by Timothy C Harry (Sherwood, Tina)
June 13, 2016 Filing 14 ACKNOWLEDGMENT OF SERVICE Executed by Timothy C Harry. All Defendants. Acknowledgment filed by Timothy C Harry. (Sherwood, Tina)
June 13, 2016 Filing 13 MOTION for Default Judgment as to Apex Mortgages Services by Timothy C Harry.(Sherwood, Tina)
June 13, 2016 Filing 12 MOTION for Default Judgment as to American Brokers Conduit by Timothy C Harry.(Sherwood, Tina)
June 9, 2016 Filing 11 STIPULATION Extending Time to Respond to Complaint by American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC. (Pisano, Vanessa)
May 26, 2016 Filing 10 NOTICE of Appearance by Tina L. Sherwood on behalf of Karen C Harry (Sherwood, Tina)
May 26, 2016 Filing 9 NOTICE of Appearance by Tina L. Sherwood on behalf of Timothy C Harry (Sherwood, Tina)
May 26, 2016 Filing 8 CORPORATE DISCLOSURE STATEMENT by Korde & Associates. (Calandrelli, Joseph)
May 25, 2016 Filing 7 MOTION to Dismiss by Korde & Associates.(Calandrelli, Joseph)
May 24, 2016 Filing 6 NOTICE of Appearance by Vanessa V. Pisano on behalf of American Home Mortgage Servicing, Inc., Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc. (Pisano, Vanessa)
May 18, 2016 Filing 5 NOTICE of Appearance by David B Mack on behalf of Korde & Associates (Mack, David)
May 18, 2016 Filing 4 NOTICE issued to Attorney Tina L. Sherwood regarding mandatory use of ECF in compliance with Local Rule 5.4. Failure to comply may result in the imposition of sanctions. (Burgos, Sandra)
May 18, 2016 Filing 3 Certified Copy of Notice of Removal Provided to Defense Counsel by mail.(Burgos, Sandra)
May 18, 2016 Filing 2 ELECTRONIC NOTICE of Case Assignment. Judge F. Dennis Saylor, IV assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge M. Page Kelley. (McDonagh, Christina)
May 17, 2016 Filing 1 NOTICE OF REMOVAL by Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2, Homeward Residential, Inc., Mortgage Electronic Registration Systems, Inc., Ocwen Loan Servicing, LLC ( Filing fee: $ 400, receipt number 0101-6116162 Fee Status: Filing Fee paid) (Attachments: #1 Exhibit Verified Complaint, #2 Civil Cover Sheet, #3 Category Sheet)(Bodurtha, Samuel)

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 Massachusetts District Court's Electronic Court Filings (ECF) System

Search for this case: Harry et al v. Ocwen Loan Servicing, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American Brokers Conduit
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Homeward Residential, Inc.
Represented By: Samuel C. Bodurtha
Represented By: Vanessa V. Pisano
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Korde & Associates
Represented By: Joseph P. Calandrelli
Represented By: David B Mack
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ocwen Loan Servicing, LLC
Represented By: Samuel C. Bodurtha
Represented By: Vanessa V. Pisano
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2007-2 Mortgage-Backed Pass-Certificates, Series 2007-2
Represented By: Samuel C. Bodurtha
Represented By: Vanessa V. Pisano
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fidelity National Title Group
Represented By: Fred O. Goldberg
Represented By: Douglas L. Whitaker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ablitt & Carlton Law Firm
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Mortgage Electronic Registration Systems, Inc.
Represented By: Samuel C. Bodurtha
Represented By: Vanessa V. Pisano
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Apex Mortgage Services
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American Home Mortgage Servicing, Inc.
Represented By: Samuel C. Bodurtha
Represented By: Vanessa V. Pisano
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Harry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen C Harry
Represented By: Tina L. Sherwood
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Timothy C Harry
Represented By: Tina L. Sherwood
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?