Davidson Calfee et al v. CitiMortgage, Inc.
Plaintiff: Daniel Korzep, Davidson Calfee, Karen Grover and Robert Gatti
Defendant: CitiMortgage Inc.
Case Number: 1:2018cv11744
Filed: August 16, 2018
Court: US District Court for the District of Massachusetts
Office: Boston Office
County: XX US, Outside State
Presiding Judge: Patti B Saris
Referring Judge: William G Young
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on September 11, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 11, 2018 Filing 58 NOTICE of Appearance by Marc W. Potvin on behalf of Daniel Korzep (Potvin, Marc)
August 17, 2018 Filing 57 ELECTRONIC NOTICE of Reassignment. Judge William G. Young added. Chief Judge Patti B. Saris and Magistrate Judge Marianne B. Bowler no longer 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 Donald L. Cabell. (adminn, )
August 16, 2018 Filing 56 ELECTRONIC NOTICE of Case Assignment. Chief Judge Patti B. Saris 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 Marianne B. Bowler. (Danieli, Chris)
August 16, 2018 Filing 55 Case transferred in from District of California Central; Case Number 2:11-cv-08324.
August 10, 2018 Opinion or Order Filing 54 ORDER SUGGESTING REMAND OF SEQUEIRA V. CITIMORTGAGE, INC., by Judge Dale S. Fischer. USDC, District of Massachusetts. (SEE ORDER FOR SPECIFICS). Case transferred electronically. (MD JS-6. Case Terminated.) (jp)
February 22, 2017 Filing 53 Effective March 1, 2017, Judge Abrams will be located at the Edward R. Roybal Federal Building, COURTROOM 780 on the 7th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 780 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 1st floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
November 14, 2016 Filing 52 NOTICE TO PARTIES by District Judge Dale S. Fischer. Effective November 21, 2016, Judge Fischer will be located at the 1st Street Courthouse, COURTROOM 7D on the 7th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 7D of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
July 12, 2013 Filing 51 TEXT ONLY ENTRY: (IN CHAMBERS) NOTICE: Judge Dale S. Fischer is participating in a pilot program regarding the submission of sealed documents. Effective July 8, 2013, all proposed documents related to under seal filings must be submitted via e-mail to the Judge's Chambers e-mail at DSF_Chambers@cacd.uscourts.gov. Please refer to the judge's pilot program procedures for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(dp) TEXT ONLY ENTRY
October 12, 2011 Filing 50 Letter to Counsel issued on case number CV 11-8324 DSF (PLAx). (ghap)
October 12, 2011 Filing 47 ORIGINAL file, certified copy of transfer order and docket sheet received from Massachusetts
October 12, 2011 Filing 46 Certified copy of MDL Conditional Transfer Order in MDL Case 2274 received from Central District of California (Western Division) requesting transfer of case for consolidated pretrial proceedings (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
October 7, 2011 Filing 49 LETTER Requesting Transfer of MDL case to this District sent to District of Massachusetts re transfer of their case number 1:10-cv-12051 WGY for consolidation with 11-2274-DSF (PLAx). (Attachments: #1 CV-18) (ghap)
October 7, 2011 Filing 48 Copy of Conditional Transfer Order received from the Judicial Panel on Multidistrict Litigation. Transfer order filed by MDL panel on 10/6/11 regarding transfer of Case No. 1:10-cv-12051 WGY from District of Massachusetts at Boston. Case assigned to Judge Dale S. Fischer for the purpose of pretrial proceedings. Case consolidated with 11-2274-DSF (PLAx). (ghap)
October 7, 2011 Filing 45 Informational copy of MDL Conditional Transfer Order in MDL Case 2274 received from the mdl panel. (Jones, Sherry) [Transferred from Massachusetts on 10/12/2011.]
July 14, 2011 Filing 44 Judge William G. Young: ORDER FOR ADMINISTRATIVE CLOSURE PENDING THE DECISION OF THE MDL PANEL AS TO WHETHER THIS CASE WILL BE ACCEPTED. entered. (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
July 14, 2011 Filing 43 STIPULATION of Dismissal by Davidson Calfee. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
July 14, 2011 Civil Case Terminated. (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
July 14, 2011 ELECTRONIC Clerk's Notes for proceedings held before Judge William G. Young: Final Pretrial Conference held on 7/14/2011. Counsel inform the Court that Plaintiff Calfee has settled his case. The other Plaintiffs and Defendants request the case be stayed pending the acceptance of this case by the MDL. The Court will administratively close the case and the order will reflect the fact that the closure is without opinion on the merits so the MDL panel will have the time to decide. The case may be reopened by any party for any reason. (Court Reporter: None.)(Attorneys present: Plaintiff's Counsel Klein, defendant's Counsel Allensworth, Bogo-Ernst(by phone)) (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
July 7, 2011 Filing 42 Judge William G. Young: ORDER entered. STIPULATED PROTECTIVE ORDER (Attachments: #1 Exhibit - A)(Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
July 7, 2011 Judge William G. Young: ELECTRONIC ORDER entered: "Motion allowed as modified." re #41 Joint MOTION for Protective (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
July 6, 2011 Filing 41 Joint MOTION for Protective Order by Davidson Calfee, CitiMortgage, Inc., Robert Gatti, Karen Grover, Daniel Korzep. (Attachments: #1 Exhibit A (Proposed Stipulated Protective Order))(Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
July 6, 2011 Filing 40 Judge William G. Young: ORDER entered. PROCEDURAL ORDER re pretrial/trial Final Pretrial Conference set for 7/14/2011 02:00 PM in Courtroom 18 before Judge William G. Young.(Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
June 15, 2011 Filing 39 ANSWER to #36 Amended Complaint, by CitiMortgage, Inc..(Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
June 14, 2011 Filing 38 CERTIFICATION pursuant to Local Rule 16.1 of Karen Grover. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
June 14, 2011 Filing 37 CERTIFICATION pursuant to Local Rule 16.1 of Daniel Korzep. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
May 25, 2011 Filing 36 AMENDED COMPLAINT (First) against CitiMortgage, Inc., filed by Davidson Calfee, Robert Gatti, Daniel Korzep, Karen Grover. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
May 24, 2011 Judge William G. Young: ELECTRONIC ORDER entered granting #32 MOTION for Leave to File First Amended Complaint ; 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. (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
May 24, 2011 Judge William G. Young: ELECTRONIC ORDER entered: "in view of the amendment, the dispositive motion deadline applies only to the exemplar case" re #35 Motion for Clarification (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
May 12, 2011 Filing 35 MOTION for Clarification Unopposed by CitiMortgage, Inc..(Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
May 12, 2011 Filing 34 RESPONSE to Motion re #32 MOTION for Leave to File First Amended Complaint filed by CitiMortgage, Inc.. (Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
May 9, 2011 Judge William G. Young: ELECTRONIC ORDER entered denying #30 Motion to Amend (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
May 6, 2011 Filing 33 Opposition re #30 MOTION to Amend #27 Order, Set Deadlines,, Motion to Amend or Alter the Court's Case Management Scheduling Order filed by Davidson Calfee, Robert Gatti. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
April 28, 2011 Filing 32 MOTION for Leave to File First Amended Complaint by Davidson Calfee, Robert Gatti. (Attachments: #1 proposed First Amended Complaint with exhibits)(Costello, Kevin) [Transferred from Massachusetts on 10/12/2011.]
April 22, 2011 Filing 31 MEMORANDUM in Support re #30 MOTION to Amend #27 Order, Set Deadlines,, Motion to Amend or Alter the Court's Case Management Scheduling Order filed by CitiMortgage, Inc.. (Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
April 22, 2011 Filing 30 MOTION to Amend #27 Order, Set Deadlines,, Motion to Amend or Alter the Court's Case Management Scheduling Order by CitiMortgage, Inc..(Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
April 18, 2011 Filing 29 CERTIFICATION pursuant to Local Rule 16.1 of Robert Gatti. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
April 18, 2011 Filing 28 CERTIFICATION pursuant to Local Rule 16.1 of Davidson Calfee. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
April 8, 2011 Filing 27 Judge William G. Young: ORDER entered. re #25 JOINT STATEMENT is so ordered as modified as the case management scheduling order. 1. DISCOVERY DUE September 12, 2011 2. DISPOSITIVE MOTIONS DUE May 30, 2011. Such filing will not constitute a waiver of objections to class certification. 3. Mr. Calfee's case remains on the September running trial list(Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
April 7, 2011 Filing 26 CERTIFICATION pursuant to Local Rule 16.1 of Defendant CitiMortgage, Inc.. (Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
April 7, 2011 Filing 25 JOINT STATEMENT re scheduling conference. (Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
March 28, 2011 Set Deadlines/Hearings: Ready for Trial on 9/6/2011 09:00 AM before Judge William G. Young. (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
March 25, 2011 Filing 24 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, a copy of which is attached to this entry.. (Scalfani, Deborah) [Transferred from Massachusetts on 10/12/2011.]
March 25, 2011 Filing 23 Transcript of Motion Hearing held on March 24, 2011, before Judge William G. Young. 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: Donald Womack at womack@megatran.com Redaction Request due 4/15/2011. Redacted Transcript Deadline set for 4/25/2011. Release of Transcript Restriction set for 6/23/2011. (Scalfani, Deborah) [Transferred from Massachusetts on 10/12/2011.]
March 24, 2011 ELECTRONIC Clerk's Notes for proceedings held before Judge William G. Young: Motion Hearing held on 3/24/2011 re #12 MOTION to Dismiss filed by CitiMortgage, Inc..After hearing the Court rules denying #12 Motion to Dismiss; 16.1 Conference held. The case is set for the Running Trial List for no sooner than 9/6/11. A final pretrial Conference will be held in July. Summary Judgment motions on the exemplar case to be filed no later than 5/30/11. If there is a class action it will be tried in May, 2012. (Court Reporter: Donald Womack at womack@megatran.com.)(Attorneys present: Plaintiff's Counsel Klein, Defendant's Counsel Allensworth, Odorizzi) (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
March 18, 2011 Filing 22 Notice of Supplemental Authorities re #12 MOTION to Dismiss (Attachments: #1 Exhibit A)(Forbes, Brian) [Transferred from Massachusetts on 10/12/2011.]
March 10, 2011 Filing 21 REPLY to Response to #12 MOTION to Dismiss filed by CitiMortgage, Inc.. (Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
March 8, 2011 ELECTRONIC NOTICE issued requesting courtesy copy for #20 Declaration. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
March 7, 2011 Filing 20 DECLARATION re #19 Opposition to Motion to Dismiss (Supplemental Authority) by Davidson Calfee, Robert Gatti. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Costello, Kevin) [Transferred from Massachusetts on 10/12/2011.]
February 23, 2011 NOTICE re Notice of Hearing on Motion The Motion hearing on the Motion to Dismiss will occur as scheduled on March 24, 2011 at 2PM. The hearing will take place at NEW ENGLAND SCHOOL OF LAW, 154 Stuart St., 5th floor moot courtroom, Boston. (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
February 22, 2011 Judge William G. Young: ELECTRONIC ORDER entered granting #18 MOTION for Extension of Time to February 18, 2011 to File Opposition to Defendant's Motion to Dismiss (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
February 18, 2011 Filing 19 Opposition re #12 MOTION to Dismiss filed by Davidson Calfee, Robert Gatti. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
February 18, 2011 Filing 18 MOTION for Extension of Time to February 18, 2011 to File Opposition to Defendant's Motion to Dismiss Nunc Pro Tunc (Unopposed) by Davidson Calfee, Robert Gatti.(Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
February 18, 2011 Judge William G. Young: ELECTRONIC ORDER entered denying #17 MOTION for Leave to File Excess Pages (Unopposed) (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
February 17, 2011 Filing 17 MOTION for Leave to File Excess Pages (Unopposed) by Davidson Calfee, Robert Gatti. (Attachments: #1 Exhibit A - [Proposed] Plaintiffs' Opposition to Motion to Dismiss of CitiMortgage, Inc.)(Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
February 17, 2011 Filing 16 NOTICE of Scheduling Conference Scheduling Conference set for 3/7/2011 02:00 PM in Courtroom 18 before Judge William G. Young. (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
February 17, 2011 Notice of correction to docket made by Court staff. Correction: notice of scheduling conference corrected because: wrong docket (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
February 14, 2011 Reset Deadline as to #12 MOTION to Dismiss. Reply due by 3/10/2011. (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
February 10, 2011 Judge William G. Young: ELECTRONIC ORDER entered granting #15 Motion for Extension of Time to reply. reply is due by 3/10/11 (Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
February 9, 2011 Filing 15 Assented to MOTION for Extension of Time to March 10, 2011 to file Reply Memorandum in Support of Motion to Dismiss by CitiMortgage, Inc..(Forbes, Brian) [Transferred from Massachusetts on 10/12/2011.]
February 4, 2011 ELECTRONIC NOTICE Setting Hearing on Motion #12 MOTION to Dismiss : Motion Hearing set for 3/24/2011 02:00 PM in Courtroom 18 before Judge William G. Young. Opposition is due by 2/17/11. reply brief, if any, is due by 2/24/11.(Smith, Bonnie) [Transferred from Massachusetts on 10/12/2011.]
February 3, 2011 Filing 14 DECLARATION re #12 MOTION to Dismiss of Stephen J. Kane by CitiMortgage, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
February 3, 2011 Filing 13 MEMORANDUM in Support re #12 MOTION to Dismiss filed by CitiMortgage, Inc.. (Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
February 3, 2011 Filing 12 MOTION to Dismiss by CitiMortgage, Inc..(Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
February 1, 2011 Filing 11 SUMMONS Returned Executed CitiMortgage, Inc. served on 12/10/2010, answer due 2/2/2011. (Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]
January 27, 2011 Judge William G. Young: ELECTRONIC ORDER entered granting #7 Motion for Leave to Appear Pro Hac Vice; granting #8 Motion for Leave to Appear Pro Hac Vice; granting #9 Motion for Leave to Appear Pro Hac Vice; granting #10 Motion for Leave to Appear Pro Hac Vice. Added Steven J. Kane, Lucia Nale, Michele L. Odorizzi, and Debra Bogo-Ernst. Attorneys admitted Pro Hac Vice must register for electronic filing. 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. (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
January 26, 2011 Filing 10 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Steven J. Kane Filing fee: $ 50, receipt number 0101-3245033 by CitiMortgage, Inc.. (Attachments: #1 Exhibit A (Certification of Steven J. Kane))(Forbes, Brian) [Transferred from Massachusetts on 10/12/2011.]
January 26, 2011 Filing 9 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Debra Bogo-Ernst Filing fee: $ 50, receipt number 0101-3245025 by CitiMortgage, Inc.. (Attachments: #1 Exhibit A (Certification of Debra Bogo-Ernst)(Forbes, Brian) [Transferred from Massachusetts on 10/12/2011.]
January 26, 2011 Filing 8 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Michele L. Odorizzi Filing fee: $ 50, receipt number 0101-3245020 by CitiMortgage, Inc.. (Attachments: #1 Exhibit A (Certification of Michele L. Odorizzi)(Forbes, Brian) [Transferred from Massachusetts on 10/12/2011.]
January 26, 2011 Filing 7 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Lucia Nale Filing fee: $ 50, receipt number 0101-3245007 by CitiMortgage, Inc.. (Attachments: #1 Exhibit A (Certification of Lucia Nale))(Forbes, Brian) [Transferred from Massachusetts on 10/12/2011.]
January 3, 2011 Judge William G. Young: ELECTRONIC ORDER entered granting #3 Assented to MOTION for Extension of Time to February 2, 2011 to Respond to Plaintiffs' Complaint (Paine, Matthew) [Transferred from Massachusetts on 10/12/2011.]
December 30, 2010 Filing 6 NOTICE of Appearance by Robert W. Sparkes, III on behalf of CitiMortgage, Inc. (Sparkes, Robert) [Transferred from Massachusetts on 10/12/2011.]
December 30, 2010 Filing 5 NOTICE of Appearance by Brian Marc Forbes on behalf of CitiMortgage, Inc. (Forbes, Brian) [Transferred from Massachusetts on 10/12/2011.]
December 30, 2010 Filing 4 CORPORATE DISCLOSURE STATEMENT by CitiMortgage, Inc. identifying Corporate Parent Citicorp Holdings, Inc., Corporate Parent Citibank Domestic Investment Corp., Corporate Parent Citibank, N.A., Corporate Parent Citigroup Inc. for CitiMortgage, Inc... (Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
December 30, 2010 Filing 3 Assented to MOTION for Extension of Time to February 2, 2011 to Respond to Plaintiffs' Complaint by CitiMortgage, Inc..(Allensworth, R.) [Transferred from Massachusetts on 10/12/2011.]
November 30, 2010 Filing 2 Summons Issued as to CitiMortgage, Inc.. 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. (Gaudet, Jennifer) [Transferred from Massachusetts on 10/12/2011.]
November 30, 2010 ELECTRONIC NOTICE of Case Assignment. Judge William G. Young 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 Robert B. Collings. (Gaudet, Jennifer) [Transferred from Massachusetts on 10/12/2011.]
November 29, 2010 Filing 1 COMPLAINT against CitiMortgage, Inc. Filing fee: $ 350, receipt number 0101-3169080 (Fee Status: Filing Fee paid), filed by Davidson Calfee, Robert Gatti. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Civil Cover Sheet)(Klein, Gary) [Transferred from Massachusetts on 10/12/2011.]

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: Davidson Calfee et al v. CitiMortgage, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Daniel Korzep
Represented By: Gary E. Klein
Represented By: Marc W. Potvin
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: Davidson Calfee
Represented By: Charles M. Delbaum
Represented By: Kevin Costello
Represented By: Gary E. Klein
Represented By: Shennan A. Kavanagh
Represented By: Stuart T. Rossman
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 Grover
Represented By: Gary E. Klein
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: Robert Gatti
Represented By: Charles M. Delbaum
Represented By: Kevin Costello
Represented By: Gary E. Klein
Represented By: Shennan A. Kavanagh
Represented By: Stuart T. Rossman
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: CitiMortgage Inc.
Represented By: Michele Odorizzi
Represented By: Debra Bogo-Ernst
Represented By: Stephen J. Kane
Represented By: Robert W. Sparkes, III
Represented By: Lucia Nale
Represented By: Brian M Forbes
Represented By: R. Bruce Allensworth
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?