Craw v. Hometown America, LLC et al
Plaintiff: Barbara Craw, Joan Shurtleff and The Manufactured Home Federation of Massachusetts, Inc.
Defendant: Hometown America, LLC, Hometown America Management, LLC, Hometown Oakpoint I, LLC, Hometown Oakhill, LLC and Hometown Oakpoint II, LLC
Not Classified By Court: Robert Lane and Tracy Lane
Case Number: 1:2018cv12149
Filed: October 15, 2018
Court: US District Court for the District of Massachusetts
Presiding Judge: Leo T Sorokin
Nature of Suit: Real Property: Other
Cause of Action: 28 U.S.C. § 1446 Notice of Removal
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 20, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 20, 2021 Filing 219 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 (Coppola, Katelyn)
December 20, 2021 Filing 218 Transcript of Hearing held on September 14, 2021, before Judge Leo T. Sorokin. 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: Rachel Lopez at raeufp@gmail.com. Redaction Request due 1/10/2022. Redacted Transcript Deadline set for 1/20/2022. Release of Transcript Restriction set for 3/21/2022. (Coppola, Katelyn)
September 23, 2021 Filing 217 District Judge Leo T. Sorokin: PARTIAL FINAL ORDER AND JUDGEMENT PURSUANT TO RULE 54(B) (Dore, Samantha)
September 23, 2021 Filing 216 District Judge Leo T. Sorokin: ORDER ON FINAL APPROVAL OF CLASS ACTION SETTLEMENT (DOC. 204) AND RESOLVING PENDING MOTIONS (DOC. NOS. 194, 198, 210, 211) (Dore, Samantha)
September 21, 2021 Filing 215 Proposed Document(s) submitted by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC. Document received: Amended Proposed Partial Final Order and Judgment Pursuant to Rule 54(B). (Colangelo, Tristan)
September 14, 2021 Filing 214 Electronic Clerk's Notes for proceedings held before District Judge Leo T. Sorokin. Fairness held on 9/14/2021. The court hears counsel on the motion, the 54b final judgment, and objections to the class settlement. Counsel request to withdraw the objection and request the objector be included in the damages claim. The court will deny the objection as moot and resolved and approve the withdrawal of objection and exclusion of damages to allow the objector to be allowed in the damages claim. Counsel reads the stipulation into the record and would like to submit an amended proposed Final Order of Judgment to address these changes. The court allows the request to submit a proposed Final Order of Judgment in 7days. The court address the award amount of the class member and will issue a brief order allowing the motions and a represent member award. re #211 Motion; Hearing (Court Reporter: Rachel Lopez at raeufp@gmail.com.) (Simeone, Maria)
September 14, 2021 Filing 213 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered: re #198 MOTION for Attorney Fees and Class Representative Award by Barbara Craw. After careful consideration the Court approves the agreed upon proposed Class Representative Award of $17,500 to Ms. Craw, subject only to the condition that she can make no claim for compensation for her role as Class Representative in any form from any resolution of the Oakpoint class claims. (Dore, Samantha)
September 13, 2021 Filing 212 District Judge Leo T. Sorokin. ELECTRONIC ORDER entered. The objectors do not need to appear in person or virtually for the fairness hearing tomorrow in light of the joint motion to withdraw the objection. Counsel has inquired regarding mask policy in the courtroom. All persons in the courtroom must wear masks at all times except that fully vaccinated persons may remove the mask while speaking.(Simeone, Maria)
September 10, 2021 Filing 211 Joint MOTION Approval of Withdrawal of Objection to Proposed Class Action Settlement re #194 Objection by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC.(Colangelo, Tristan)
September 9, 2021 Filing 210 Joint MOTION for Entry of Judgment under Rule 54(b) Certification of Final Order and Judgment Granting Final Approval of Class Action Settlement of Oakhill Claims by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC.(Colangelo, Tristan)
September 7, 2021 Filing 209 AMENDED DOCUMENT by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC. Amendment to #206 Response, Further Supplement Joint Response to Objection to Class Settlement and Notice of Intention to Appear. (Attachments: #1 Affidavit, #2 Exhibit, #3 Exhibit)(Colangelo, Tristan)
September 7, 2021 Filing 208 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered: re #207 Joint MOTION to Defer Entry of Any Order Granting Final Approval of Class Action Settlement Until September 22, 2021, by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC. ALLOWED. (Dore, Samantha)
September 3, 2021 Filing 207 Joint MOTION to Defer Entry of Any Order Granting Final Approval of Class Action Settlement Until September 22, 2021, by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC.(Colangelo, Tristan)
September 3, 2021 Filing 206 Further Supplement Joint Response by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC to #194 Objection to Class Settlement and Notice of Intention to Appear. (Attachments: #1 Affidavit, #2 Exhibit, #3 Exhibit)(Colangelo, Tristan)
September 3, 2021 Filing 205 MEMORANDUM in Support re #204 Joint MOTION for Settlement Final Approval of Proposed Class Action Settlement filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC. (Attachments: #1 Affidavit, #2 Affidavit, #3 Affidavit)(Colangelo, Tristan)
September 3, 2021 Filing 204 Joint MOTION for Settlement Final Approval of Proposed Class Action Settlement by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC. (Attachments: #1 Text of Proposed Order)(Colangelo, Tristan)
September 3, 2021 Filing 203 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered: re #202 Joint Motion for Leave to File Excess Pages for Final Approval Brief by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC. ALLOWED. 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. (Dore, Samantha)
September 2, 2021 Filing 202 Joint MOTION for Leave to File Excess Pages for Final Approval Brief by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC.(Colangelo, Tristan)
August 31, 2021 Filing 201 Further Joint Response by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC to #194 Objection to Class Settlement and Notice of Intention to Appear. (Attachments: #1 Affidavit)(Colangelo, Tristan)
August 31, 2021 Filing 200 Joint Response by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC to #194 Objection to Class Settlement and Notice of Intention to Appear. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Colangelo, Tristan)
August 25, 2021 Filing 199 MEMORANDUM in Support re #198 MOTION for Attorney Fees and Class Representative Award filed by Barbara Craw. (Horowitz, Ethan)
August 25, 2021 Filing 198 MOTION for Attorney Fees and Class Representative Award by Barbara Craw. (Attachments: #1 Affidavit Suppl. Horowitz Decl.)(Horowitz, Ethan) (Attachment 1 replaced on 8/26/2021 with redacted version) (Pacho, Arnold).
August 16, 2021 Filing 197 REPLY to Response to #181 MOTION for Summary Judgment and Surreply to Plaintiff's Motion for Partial Summary Judgment filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
August 4, 2021 Filing 196 District Judge Leo T. Sorokin. ELECTRONIC ORDER entered terminating as moot #183 Motion to Strike considering the amended motion that has replaced it (#184, which remains pending). re #184 Amended MOTION to Strike #165 MOTION for Summary Judgment (Partial), #168 Memorandum in Support of Motion , Purported Expert Opinions of Jeffrey C. Kenney (Simeone, Maria)
August 2, 2021 Filing 195 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered re #194 Objection to Class Settlement and Notice of Intention to Appear. Robert and Tracy Lane object to the class settlement. Doc. No. #194 . Insofar as they request an opportunity to be heard at the fairness hearing scheduled for September 14, 2021 at 10 AM in Courtroom 13, that request is granted. They may appear at the hearing in person, briefly articulate their objections, respond to any questions from the Court, and address any responses made by Plaintiffs or Defendants. (Pacho, Arnold)
July 29, 2021 Filing 194 Objection to Class Settlement and Notice of Intention to Appear by Robert Lane, Tracy Lane. (Attachments: #1 Exhibit) (Pacho, Arnold)
July 26, 2021 Filing 193 REPLY to Response to #184 Amended MOTION to Strike #165 MOTION for Summary Judgment (Partial), #168 Memorandum in Support of Motion , Purported Expert Opinions of Jeffrey C. Kenney filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
July 19, 2021 Filing 192 STATEMENT of facts re #165 MOTION for Summary Judgment (Partial), #181 MOTION for Summary Judgment . (Horowitz, Ethan)
July 19, 2021 Filing 191 MEMORANDUM in Opposition re #181 MOTION for Summary Judgment and Reply in Support re #165 filed by Joan Shurtleff. (Attachments: #1 Exhibit Continued Exhibit List, #2 Exhibit Exhibit Q, #3 Exhibit Exhibit R, #4 Exhibit Exhibit S, #5 Exhibit Exhibit T, #6 Exhibit Exhibit U, #7 Exhibit Exhibit V, #8 Exhibit Exhibit W)(Horowitz, Ethan)
June 30, 2021 Filing 190 NOTICE of Appearance by Andrea Studley Knowles on behalf of Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC (Knowles, Andrea)
June 25, 2021 Filing 189 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #188 Assented to MOTION for Extension of Time to July 26, 2021 to File Reply in Support of Motion to Strike. (Pacho, Arnold)
June 24, 2021 Filing 188 Assented to MOTION for Extension of Time to July 26, 2021 to File Response/Reply as to #187 Opposition to Motion, to Strike by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
June 17, 2021 Filing 187 Opposition re #184 Amended MOTION to Strike #165 MOTION for Summary Judgment (Partial), #168 Memorandum in Support of Motion , Purported Expert Opinions of Jeffrey C. Kenney filed by Joan Shurtleff. (Horowitz, Ethan)
June 17, 2021 Filing 186 District Judge Leo T. Sorokin. ELECTRONIC ORDER entered granting #185 Motion to Seal Certain Exhibits Filed in Support of Motion for Summary Judgment and Request for Leave to Impound and Re-File Under Seal. (Simeone, Maria)
June 16, 2021 Filing 185 Assented to MOTION to Seal Remove Certain Exhibits Filed in Support of Motion for Summary Judgment and Request for Leave to Impound and Re-File Under Seal by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
June 15, 2021 Filing 184 Amended MOTION to Strike #165 MOTION for Summary Judgment (Partial), #168 Memorandum in Support of Motion , Purported Expert Opinions of Jeffrey C. Kenney by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit 1)(Colangelo, Tristan)
June 10, 2021 Filing 183 MOTION to Strike #165 MOTION for Summary Judgment (Partial), #168 Memorandum in Support of Motion , Purported Expert Opinions of Jeffrey C. Kenney by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
June 10, 2021 Filing 182 MEMORANDUM in Support re #181 MOTION for Summary Judgment filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
June 10, 2021 Filing 181 MOTION for Summary Judgment by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Colangelo, Tristan) (Attachment 1 replaced on 6/17/2021) (Pacho, Arnold). (Attachment 2 replaced on 6/17/2021) (Pacho, Arnold). (Attachment 5 replaced on 6/17/2021) (Pacho, Arnold). (Attachment 6 replaced on 6/17/2021) (Pacho, Arnold). Modified on 6/17/2021 to replace sealed versions per Order [dkt # 186]. Attachment 2 replaced because of personal identifier on original filing (Pacho, Arnold).
June 8, 2021 Filing 180 STIPULATION of Dismissal of Certain Claims by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
June 1, 2021 Filing 179 STATUS REPORT by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
May 10, 2021 Filing 178 Set deadlines. Responses due by 6/10/2021. Replies/Cross Opposition by 7/19/2021. Sur-replies due by 8/16/2021.) (Simeone, Maria)
May 10, 2021 Filing 177 District Judge Leo T. Sorokin. ELECTRONIC ORDER entered. ALLOWED. Oak Point Defendants' opposition and cross-motion for summary judgment due by June 10, 2021. Ms. Shurtleff's reply and cross-opposition due by July 19, 2021. Oak Point Defendants' final reply due by August 16, 2021. re #176 Motion for Clarification (Simeone, Maria)
May 7, 2021 Filing 176 Joint MOTION for Clarification re 156 Set/Reset Deadlines, Set/Reset Motion and R&R Deadlines/Hearings and to further set summary judgment briefing deadlines by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
May 7, 2021 Filing 175 ELECTRONIC NOTICE of Hearing.Fairness Hearing set for 9/14/2021 at 10:00 AM before District Judge Leo T. Sorokin. This hearing will be conducted in-person in Courtroom 13 on the 5th floor and will also be made available by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: #https://forms.mad.uscourts.gov/courtlist.html. For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on #www.mad.uscourts.gov or contact media@mad.uscourts.gov.(Pacho, Arnold)
May 7, 2021 Filing 174 District Judge Leo T. Sorokin: ORDER entered re #171 Joint Motion for Preliminary Approval of Class Action Settlement of the Oakhill Class and Plan of Allocation. ALLOWED. Fairness Hearing set for September 14, 2021 at 10:00 A.M. (Pacho, Arnold)
May 6, 2021 Filing 173 EXHIBIT re #172 Memorandum in Support of Motion, #171 Joint MOTION for Settlement Joint Motion for Preliminary Approval of Class Action Settlement of the Oakhill Class and Plan of Allocation (Supplemental) by Barbara Craw. (Attachments: #1 Exhibit Lutes Declaration and Report)(Horowitz, Ethan)
May 6, 2021 Filing 172 MEMORANDUM in Support re #171 Joint MOTION for Settlement Joint Motion for Preliminary Approval of Class Action Settlement of the Oakhill Class and Plan of Allocation filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Hargrove, Lorrie)
May 6, 2021 Filing 171 Joint MOTION for Settlement Joint Motion for Preliminary Approval of Class Action Settlement of the Oakhill Class and Plan of Allocation by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit 1 - Settlement Agreement, #2 Exhibit 2 - First Amended Complaint, #3 Exhibit 3 - Defendants' Answer, #4 Exhibit 4 - Declaration of Barbara Craw, #5 Exhibit 5 - Declaration of Debbie S. Kulbok, #6 Exhibit 6 - Declaration of Marie Payne, #7 Exhibit 7 - Declaration of Briana Auclair, #8 Exhibit 8 - Barbara Craw Deposition Excerpts, #9 Exhibit 9 - Declaration of Ethan B. Horowitz, #10 Exhibit 10 - Declaration of Thomas W. Thagard, #11 Exhibit 11 - Declaration of Lonna B. Schulz)(Hargrove, Lorrie)
May 5, 2021 Filing 170 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #169 Joint MOTION for Leave to File Ten-Page Extension of Page Limitation for Memorandum of Law in Support of Joint Motion for Preliminary Approval of Proposed Class Action Settlement. (Pacho, Arnold)
May 4, 2021 Filing 169 Joint MOTION for Leave to File Excess Pages 10 Pages for Memorandum of Law in Support of Joint Motion for Preliminary Approval of Proposed Class Action Settlement by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
April 23, 2021 Filing 168 MEMORANDUM in Support re #165 MOTION for Summary Judgment (Partial) filed by Joan Shurtleff. (Horowitz, Ethan)
April 23, 2021 Filing 167 EXHIBIT re #165 MOTION for Summary Judgment (Partial) by Joan Shurtleff. (Attachments: #1 Exhibit Exhibit L, #2 Exhibit Exhibit M, #3 Exhibit Exhibit N, #4 Exhibit Exhibit O, #5 Exhibit Exhibit P)(Horowitz, Ethan)
April 23, 2021 Filing 166 EXHIBIT re #165 MOTION for Summary Judgment (Partial) by Joan Shurtleff. (Attachments: #1 Exhibit Exhibit G, #2 Exhibit Exhibit H, #3 Exhibit Exhibit I, #4 Exhibit Exhibit J, #5 Exhibit Exhibit K)(Horowitz, Ethan)
April 23, 2021 Filing 165 MOTION for Summary Judgment (Partial) by Joan Shurtleff. (Attachments: #1 Exhibit Exhibit List, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D, #6 Exhibit Exhibit E, #7 Exhibit Exhibit F)(Horowitz, Ethan)
April 15, 2021 Filing 164 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #163 Joint MOTION for Extension of Time of the Rule 16 Order and Protective Order to Putative Class Members who participate in Mediation (Montes, Mariliz)
April 14, 2021 Filing 163 Joint MOTION for Extension of Time of the Rule 16 Order and Protective Order to Putative Class Members who participate in Mediation by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit 1)(Goodheart, Lisa)
April 14, 2021 Filing 162 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #161 Motion for Leave to Appear Pro Hac Vice. Added Lorrie L. Hargrove. 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. (Pacho, Arnold)
April 13, 2021 Filing 161 MOTION for Leave to Appear Pro Hac Vice for admission of Lorrie L. Hargrove Filing fee: $ 100, receipt number 0101-8725095 by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Goodheart, Lisa)
April 1, 2021 Filing 160 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. A further status report regarding Oak Point Claims shall be filed in sixty days. If no motion for settlement approval has been filed as to the other claims then the status report shall also address those claims. ( Status Report due by 6/1/2021)(Montes, Mariliz)
March 31, 2021 Filing 159 STATUS REPORT by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
February 26, 2021 Filing 158 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered allowing #157 Status Report filed by Joan Shurtleff, Barbara Craw (Montes, Mariliz)
February 25, 2021 Filing 157 STATUS REPORT by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
January 29, 2021 Filing 156 Reset Deadlines: Motion for summary judgment due by 5/11/2021; oppositions due by 6/10/2021. (Montes, Mariliz)
January 29, 2021 Filing 155 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #154 Joint Motion to Continue Summary Judgment Deadlines, Motion for summary judgment due by 5/11/2021; opposition due by 6/10/2021. (Montes, Mariliz)
January 28, 2021 Filing 154 Joint MOTION to Continue Summary Judgment Deadlines by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
December 15, 2020 Filing 153 Reset Deadlines: motions for summary judgment due by 3/31/2021; oppositions/ cross due by 4/30/2021. (Montes, Mariliz)
December 15, 2020 Filing 152 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #151 Joint Motion to Continue Summary Judgment Deadlines. Motions for Summary Judgment to be filed by 3/31/2021. (Montes, Mariliz)
December 15, 2020 Filing 151 Joint MOTION to Continue Summary Judgment Deadlines & Status Report by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
October 16, 2020 Filing 150 Reset Deadlines: Status Report due by 12/18/2020. All deadlines extended by 60 days: Dispositive Motions due by 12/18/2020. Opposition/Cross Motion due by 1/15/2021. Opposition/Replies due by 2/12/2021. Reply/Sur-replies due by 3/15/2021. (Simeone, Maria)
October 16, 2020 Filing 149 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Allowed. A joint status report is due December 18, 2020. re #148 Motion to Stay the above-captioned litigation for sixty days and file Joint status report. (Simeone, Maria)
October 16, 2020 Filing 148 Joint MOTION to Stay Litigation by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
October 9, 2020 Filing 147 Reset Deadlines: dispositive motions due by 10/19/2020, oppositions due by 11/16/2020, replies due by 12/14/2020, sur-replies due by 1/14/2021. (Montes, Mariliz)
October 9, 2020 Filing 146 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #145 Seventh Joint Motion to Continue Summary Judgment Briefing Deadlines. Plaintiffs' dispositive motion papers due by October 19, 2020; Defendants' opposition and cross-motion papers due by November 16, 2020;Plaintiffs' cross-opposition and reply papers due by December 14, 2020; and Defendants' final reply papers due by January 14, 2021. (Montes, Mariliz)
October 8, 2020 Filing 145 Joint MOTION to Continue Summary Judgment Briefing Schedule Deadlines by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
September 24, 2020 Filing 144 Reset Deadlines: dispositive motions due by 10/9/2020; oppositions due by 11/6/2020; Replies due by 12/4/2020; Sur-replies due by 1/4/2021. (Montes, Mariliz)
September 24, 2020 Filing 143 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #142 Joint Motion to Continue Summary Judgment Briefing Deadlines. Plaintiffs' dispositive motion papers due by October 9, 2020; Defendants' opposition and cross-motion papers due by November 6, 2020; Plaintiffs' cross-opposition and reply papers due by December 4, 2020; and Defendants' final reply papers due by January 4, 2021. (Montes, Mariliz)
September 24, 2020 Filing 142 Joint MOTION to Continue Summary Judgment Briefing Schedule Deadlines by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
September 10, 2020 Filing 141 District Judge Leo T. Sorokin: ENDORSED ORDER entered. RULE 16 ORDER AND PROTECTIVE ORDER REGARDING HOME INSPECTIONS FOR MEDIATION entered. re #138 Motion for Protective Order (Simeone, Maria)
September 8, 2020 Filing 140 Proposed Document(s) submitted by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. Document received: Jointly Proposed Rule 16 Order and Protective Order Regarding Home Inspections for Mediation. (Colangelo, Tristan)
September 1, 2020 Filing 139 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. In re. #138 Joint MOTION for Protective Order and Rule 16 Order filed, the parties shall file a joint proposed order for the Court to endorse within seven days. ( Parties' joint proposed order due by 9/8/2020.)(Montes, Mariliz)
August 31, 2020 Filing 138 Joint MOTION for Protective Order and Rule 16 Order by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
August 25, 2020 Filing 137 Reset Deadlines: Plaintiffs' dispositive motions due by 9/25/2020; defendants' opposition/ cross motion due by 10/23/2020; plaintiffs' cross/ reply due by 11/20/2020; defendants' sur-reply due by 12/18/2020. (Montes, Mariliz)
August 25, 2020 Filing 136 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #135 Fifth Joint Motion to Continue Summary Judgment Briefing Schedule Deadlines. Plaintiffs' dispositive motions due by 9/25/2020; defendants' opposition/ cross motion due by 10/23/2020; plaintiffs' cross/ reply due by 11/20/2020; defendants' sur-reply due by 12/18/2020. (Montes, Mariliz)
August 24, 2020 Filing 135 Joint MOTION to Continue Summary Judgment Briefing Schedule by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
July 28, 2020 Filing 134 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #133 Joint Motion to Continue Summary Judgment Briefing Schedule Deadlines. Dispositive motions due by 8/28/2020; oppositions/ cross motion due 9/25/2020; reply due by 10/23/2020; sur-reply due 11/20/2020. (Montes, Mariliz)
July 27, 2020 Filing 133 Joint MOTION to Continue Summary Judgment Briefing Schedule by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
June 30, 2020 Filing 132 Reset Deadlines: dispositive motions due by 7/31/2020, defendants' opposition due by 8/28/2020, cross oppositions/reply due by 9/25/2020, sur-reply due by 10/23/2020. (Montes, Mariliz)
June 30, 2020 Filing 131 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #130 Third Joint Motion to Continue Summary Judgment Briefing Deadlines. Dispositive motions due by 7/31/2020; defendants' opposition due by 8/28/2020; cross-opposition/reply due by 9/25/2020; sur-reply due by 10/23/2020. (Montes, Mariliz)
June 29, 2020 Filing 130 Joint MOTION to Continue Summary Judgment Briefing Schedule Deadlines by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
May 26, 2020 Filing 129 Reset Deadlines: motions for summary judgment due by 7/3/2020; opposition/ cross due by 7/31/2020, cross-opposition/reply due by 8/28/2020; sur-reply due by 9/25/2020. (Montes, Mariliz)
May 26, 2020 Filing 128 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #127 Second Joint Motion to Continue Summary Motion Deadlines. Motions for Summary Judgment due by 7/3/2020; opposition/cross motion due by 7/31/2020; plaintiff's cross opposition/ reply due by 8/28/2020; Sure-reply due by 9/25/2020. (Montes, Mariliz)
May 26, 2020 Filing 127 Joint MOTION to Continue Summary Judgment Briefing Schedule by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
May 21, 2020 Filing 126 STIPULATION of Dismissal of Certain Claims by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
March 19, 2020 Filing 125 Reset Deadlines: Motions for summary judgement due by 5/29/2020, Oppositions by 6/26/2020, Replies due by 7/24/2020; Sur-replies due by 8/21/2020. (Montes, Mariliz)
March 18, 2020 Filing 124 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #123 Joint Motion to Continue Existing Summary Judgment Briefing Schedule Deadlines. Motions for Summary Judgment due by 5/29/2020; oppositions and cross motions due by 6/26/2020; cross-opposition and reply papers by 7/24/2020; sur-reply by 8/21/2020. (Montes, Mariliz)
March 17, 2020 Filing 123 Joint MOTION to Continue Existing Summary Judgment Briefing Schedule Deadlines to 60 days by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
February 26, 2020 Filing 122 Electronic Clerk's Notes for proceedings held before District Judge Leo T. Sorokin: Motion Hearing held on 2/26/2020. The court hears counsel on the motions. Plaintiff proposes tabling the motions pending a decision on summary judgment due 3/27/20. The court hears counsel on the proposal, adopts the proposal and denies #104 Motion to amend #106 Motion to intervene and #111 Motion to compel without prejudice to renewal within 30 days after a decision on the summary judgment motions. Defendants' motion for protective order #117 Denied. #109 Motion for protective order allowed. (Court Reporter: Rachel Lopez at raeufp@gmail.com.) (Simeone, Maria) Modified on 3/3/2020 (Simeone, Maria).
February 21, 2020 Filing 121 ELECTRONIC NOTICE Setting Hearing on Motion. A Motion Hearing has been set for 2/26/2020 09:30 AM in Courtroom 13 before District Judge Leo T. Sorokin. re #117 MOTION for Protective Order Qualified HIPAA Protective Order, #104 MOTION to Amend #10 Amended Complaint , #109 MOTION for Protective Order Quashing Medical-Record Subpoenas, #111 MOTION to Compel Production of Documents, #106 MOTION to Intervene : (Simeone, Maria)
December 17, 2019 Filing 120 Opposition re #117 MOTION for Protective Order Qualified HIPAA Protective Order filed by Joan Shurtleff. (Horowitz, Ethan)
December 6, 2019 Filing 119 Opposition re #111 MOTION to Compel Production of Documents filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Affidavit)(Colangelo, Tristan)
December 3, 2019 Filing 118 MEMORANDUM in Support re #117 MOTION for Protective Order Qualified HIPAA Protective Order filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Colangelo, Tristan)
December 3, 2019 Filing 117 MOTION for Protective Order Qualified HIPAA Protective Order by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit 1)(Colangelo, Tristan)
December 3, 2019 Filing 116 Opposition re #109 MOTION for Protective Order Quashing Medical-Record Subpoenas filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
December 2, 2019 Filing 115 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #114 Motion for Extension of Time to File Response/Reply re #109 MOTION for Protective Order Quashing Medical-Record Subpoenas Responses due by 12/3/2019 (Simeone, Maria)
November 27, 2019 Filing 114 Assented to MOTION for Extension of Time to December 3, 2019 to File Response/Reply as to #109 MOTION for Protective Order Quashing Medical-Record Subpoenas by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Goodheart, Lisa)
November 22, 2019 Filing 113 MEMORANDUM in Support re #111 MOTION to Compel Production of Documents filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G)(Horowitz, Ethan)
November 22, 2019 Filing 112 Opposition re #106 MOTION to Intervene , #104 MOTION to Amend #10 Amended Complaint filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
November 22, 2019 Filing 111 MOTION to Compel Production of Documents by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
November 13, 2019 Filing 110 MEMORANDUM in Support re #109 MOTION for Protective Order Quashing Medical-Record Subpoenas filed by Joan Shurtleff. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Horowitz, Ethan)
November 13, 2019 Filing 109 MOTION for Protective Order Quashing Medical-Record Subpoenas by Joan Shurtleff.(Horowitz, Ethan)
November 13, 2019 Filing 108 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered.Several motions are pending before the Court, one is ripe the Motion to Extend the Schedule (#100). The Motion is ALLOWED. Good cause warrants the extension under the totality of the circumstances. In addition, it is reasonable based on the totality of the circumstances. See Fed. R. Civ. P. 1. Two specific points bear mention. First, Defendants thought a month extension justifiable yet they opposed any extension. Second, Defendants are seeking extensive medical and psychiatric records regarding one Plaintiff. Whether warranted or not a question the Court does not now resolve as the issue is not fully before the Court it likely will necessitate additional time in light of the obvious legal and practical issues raised by the records Defendants seek. granting #100 Motion for Extension of Time to Complete Discovery. Fact discovery to be completed by 2/28/2020; dispositive motions due by 3/27/2020; defendants' opposition/cross motion by 4/27/2020; plaintiff's cross/ opposition and reply papers by 5/27/2020; defendants' sur-reply due by 6/17/2020. (Montes, Mariliz)
November 8, 2019 Filing 107 MEMORANDUM in Support re #106 MOTION to Intervene filed by The Manufactured Home Federation of Massachusetts, Inc.. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Horowitz, Ethan)
November 8, 2019 Filing 106 MOTION to Intervene by The Manufactured Home Federation of Massachusetts, Inc..(Horowitz, Ethan)
November 8, 2019 Filing 105 MEMORANDUM in Support re #104 MOTION to Amend #10 Amended Complaint filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Horowitz, Ethan)
November 8, 2019 Filing 104 MOTION to Amend #10 Amended Complaint by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
November 7, 2019 Filing 103 Opposition re #100 MOTION for Extension of Time to February 28, 2020 to Complete Discovery and for Extension of Summary Judgment Deadlines filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit, #2 Exhibit)(Colangelo, Tristan)
November 4, 2019 Filing 102 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendants' response to #100 MOTION for Extension of Time to February 28, 2020 to Complete Discovery and for Extension of Summary Judgment Deadlines is due by cob, Thursday, November 7, 2019. Set Deadlines as to #100 MOTION for Extension of Time to February 28, 2020 to Complete Discovery and for Extension of Summary Judgment Deadlines.( Responses due by 11/7/2019)(Montes, Mariliz)
November 1, 2019 Filing 101 MEMORANDUM in Support re #100 MOTION for Extension of Time to February 28, 2020 to Complete Discovery and for Extension of Summary Judgment Deadlines filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Horowitz Declaration)(Horowitz, Ethan)
November 1, 2019 Filing 100 MOTION for Extension of Time to February 28, 2020 to Complete Discovery and for Extension of Summary Judgment Deadlines by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
September 3, 2019 Filing 99 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #98 Plaintiffs' Assented-To Motion to Amend Summary Judgment Briefing Schedule. Plaintiffs' putative second renewed motion for summary judgment to be filed by 11/15/2019; defendants' opposition/ cross motion to be filed by 12/23/2019; plaintiffs' opposition/ reply to be filed by 1/20/2020; defendants' final reply to be filed by 2/7/2020. (Montes, Mariliz)
August 30, 2019 Filing 98 Assented to MOTION to Amend #90 Order on Motion to Amend,,,,, Order on Motion for Partial Summary Judgment,,,,, Order on Motion for Protective Order,,,, re Summary Judgment Briefing Schedule by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
August 27, 2019 Filing 97 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting #94 Defendants' Emergency Motion For Limited Scheduling Relief From Two Deposition Subpoenas. The parties are to confer and select new dates for the rescheduled depositions of Josephine Santa Fe and Doreen Lang. (MacDougall, Patricia)
August 27, 2019 Filing 96 District Judge Leo T. Sorokin: ORDER entered REFERRING MOTION #94 Emergency MOTION For Limited Scheduling Relief From Two Deposition Subpoenas filed by Hometown Oakpoint I, LLC, Hometown America Management, LLC, Hometown Oakpoint II, LLC, Hometown Oakhill, LLC, Hometown America, LLC to Magistrate Judge Kelley(Simeone, Maria) Motions referred to M. Page Kelley.
August 27, 2019 Filing 95 MEMORANDUM in Support re #94 Emergency MOTION For Limited Scheduling Relief From Two Deposition Subpoenas filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
August 27, 2019 Filing 94 Emergency MOTION For Limited Scheduling Relief From Two Deposition Subpoenas by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
August 13, 2019 Filing 93 District Judge Leo T. Sorokin: ENDORSED ORDER entered. STIPULATED PROTECTIVE ORDER.(Montes, Mariliz)
August 13, 2019 Filing 92 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #91 Joint Motion for Stipulated Protective Order. (Montes, Mariliz)
August 9, 2019 Filing 91 Joint MOTION for Protective Order by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit Exhibit 1)(Colangelo, Tristan)
August 8, 2019 Filing 90 District Judge Leo T. Sorokin: ORDER entered. #64 Motion to Amend the case management order is DENIED; #74 Motion for Partial Summary Judgment is DENIED without prejudice to its renewal after the close of discovery; #84 Motion for Protective Order ALLOWED IN PART to the extent that the defendants shall disclose the witnesses' home contact information as confidential information for attorneys' eyes only and and otherwise DENIED.Because the Courts ruling on plaintiffs' motion for partial summary judgment creates the potential for cross-motions for summary judgment, the Court now clarifies the briefing schedule for motions for summary judgment after discovery. If only one party intends to seek summary judgment, that party's motion is due October 31, 2019, with the non-moving party's response due November 29, 2019. The moving party may then file a reply, limited to five pages, by December 13, 2019. If both parties intend to seek summary judgment, the plaintiffs' motion is due October 31, 2019, with the briefing schedule thereafter in accordance with the Court's standing order on summary judgment motions. (Montes, Mariliz)
August 2, 2019 Filing 89 Reset Deadlines as to #74 Second MOTION for Partial Summary Judgment . Responses due by 12/16/2019 Replies due by 1/27/2020. Sur-replies due by 2/17/2020. (Simeone, Maria)
August 2, 2019 Filing 88 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #87 Motion for Extension of Time to Complete Discovery Discovery to be completed by 11/15/2019 (Simeone, Maria)
August 1, 2019 Filing 87 Assented to MOTION for Extension of Time to 11/15/2019 to Complete Discovery of Plaintiffs' Individual Claims by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
June 20, 2019 Filing 86 Opposition re #84 MOTION for Protective Order filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit 1)(Horowitz, Ethan)
June 17, 2019 Filing 85 MEMORANDUM in Support re #84 MOTION for Protective Order filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit Tab A, #2 Exhibit Tab B, #3 Exhibit Tab C, #4 Exhibit Tab D, #5 Exhibit Tab E, #6 Exhibit Tab F)(Colangelo, Tristan) Modified on 6/18/2019 to seal Exhibit 3, as it contains personal identifier information (DOB)(Montes, Mariliz).
June 17, 2019 Filing 84 MOTION for Protective Order by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
May 31, 2019 Filing 83 SUR-REPLY to Motion re #74 Second MOTION for Partial Summary Judgment and in further support of Defendants' [76, 77] Fed. R. Civ. P. 56(d) Declaration, and in response to Plaintiffs' #80 Reply in support of Renewed Motion for Partial Summary Judgment filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
May 30, 2019 Filing 82 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #81 Defendants' Assented to Motion for Leave to File Three Page Sur-Reply in response to #80 Plaintiffs' Reply Brief in support of #74 Plaintiffs Renewed Motion for Partial Summary Judgment ; 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. (Montes, Mariliz)
May 29, 2019 Filing 81 Assented to MOTION for Leave to File Three-Page Sur-Reply by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
May 24, 2019 Filing 80 REPLY to Response to #74 Second MOTION for Partial Summary Judgment filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit 10)(Horowitz, Ethan)
May 24, 2019 Filing 79 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #78 Plaintiffs' Assented-To Motion for Leave to File Reply Brief in Support of #74 Renewed Motion for Partial Summary Judgment ; 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. (Montes, Mariliz)
May 23, 2019 Filing 78 Assented to MOTION for Leave to File Reply by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
May 17, 2019 Filing 77 MEMORANDUM in Opposition re #74 Second MOTION for Partial Summary Judgment filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
May 17, 2019 Filing 76 AFFIDAVIT in Opposition re #74 Second MOTION for Partial Summary Judgment filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit Interrogatories, #2 Exhibit Requests)(Colangelo, Tristan)
May 3, 2019 Filing 75 MEMORANDUM in Support re #74 Second MOTION for Partial Summary Judgment filed by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
May 3, 2019 Filing 74 Second MOTION for Partial Summary Judgment by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit List, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7, #9 Exhibit Exhibit 8, #10 Exhibit Exhibit 9)(Horowitz, Ethan)
April 25, 2019 Filing 73 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)
April 25, 2019 Filing 72 Transcript of Case Management Conference held on April 19, 2019, before Judge Leo T. Sorokin. 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: Rachel Lopez at raeufp@gmail.com Redaction Request due 5/16/2019. Redacted Transcript Deadline set for 5/28/2019. Release of Transcript Restriction set for 7/24/2019. (Scalfani, Deborah)
April 23, 2019 Filing 71 REPORT of Rule 26(f) Planning Meeting. (Colangelo, Tristan)
April 19, 2019 Filing 70 Electronic Clerk's Notes for proceedings held before District Judge Leo T. Sorokin: Case Management Conference held on 4/19/2019. The court hears counsel on the class certification issues and takes the matter under advisement. (Court Reporter: Rachel Lopez at raeufp@gmail.com.) (Simeone, Maria)
April 19, 2019 Filing 69 ANSWER to #10 Amended Complaint by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
April 18, 2019 Filing 68 NOTICE; Counsel may appear by phone by calling into the courts conference line at 888-675-2535 access code 9123576. re 67 Notice of Hearing, (Simeone, Maria)
April 17, 2019 Filing 67 ELECTRONIC NOTICE of Hearing. The Court will hold a Case Management Conference on Friday, 4/19/2019 at 11:00 AM in Courtroom 13 before District Judge Leo T. Sorokin. Counsel may attend by telephone simply by making arrangements with Deputy Clerk Maria Simeone.(Montes, Mariliz)
April 16, 2019 Filing 66 RESPONSE to Motion re #64 MOTION to Amend #63 Order on Motion for Partial Summary Judgment,,,,,,,, Order on Motion for Extension of Time,,,,,,,, Order on Motion to Certify Class,,,,,,, and Request For Case Management Conference and Proposed Discovery Schedule filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
April 12, 2019 Filing 65 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendants shall respond to the Plaintiffs' motion to amend, Doc. No. 64, by April 19, 2019. re #64 MOTION to Amend #63 Order on Motion for Partial Summary Judgment( Responses due by 4/19/2019)(Simeone, Maria)
April 11, 2019 Filing 64 MOTION to Amend #63 Order on Motion for Partial Summary Judgment,,,,,,,, Order on Motion for Extension of Time,,,,,,,, Order on Motion to Certify Class,,,,,,, and Request For Case Management Conference by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
April 5, 2019 Filing 63 District Judge Leo T. Sorokin: ORDER entered. #11 Motion to Certify Class is TERMINATED without prejudice. #62 Motion for Extension of Time is ALLOWED IN PART, to the extent that, if the defendants believe they should not be required to answer on the timeline established by the Rules, they may make a filing by April 12, 2019 to show cause why they should not be required to file an answer. If the defendants make such a filing, they need not answer until otherwise ordered. If the defendants do not make such a filing, they shall answer by April 19, 2019. #42 Motion for Partial Summary Judgment is DENIED without prejudice to its renewal. The Court adopts the schedule for initial disclosures, discovery on the plaintiffs' individual claims, and summary judgment briefing that the defendants propose in the parties' joint status report. By April 16, 2019, either party may, in joint or separate filings, propose an alternative schedule, in which case the Court will convene a scheduling conference.Notwithstanding this schedule for summary judgment briefing, if plaintiffs wish to renew their motion for summary judgment before the end of discovery, they may do so provided that such motion is filed by May 6, 2019. If plaintiffs file such a motion, defendants may, within 14 days of the motion's filing, file a Rule 56(d) affidavit that specifically addresses how facts unavailable to them are essential to their opposition and would influence the outcome of the motion, which filing shall stay further briefing on the summary judgment motion until the Court otherwise orders. If defendants do not file such an affidavit, briefing on the plaintiffs' motion shall follow the normal schedule: Defendants' opposition to plaintiffs' renewed motion is due 21 days after service of the motion, and plaintiffs may file a reply, limited to five pages, within 14 days of service of the opposition. (Montes, Mariliz)
April 4, 2019 Filing 62 Assented to MOTION for Extension of Time to Answer First Amended Class Action Complaint by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
April 1, 2019 Filing 61 STATUS REPORT Parties' Joint Status Report by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
March 21, 2019 Filing 60 Set Deadlines: Joint Status Report due by 4/1/2019. (Montes, Mariliz)
March 21, 2019 Filing 59 District Judge Leo T. Sorokin: ORDER entered. #29 Motion to Dismiss for Failure to State a Claim is DENIED in its entirety. By April 1, 2019, the parties shall file a joint status report setting forth their joint ot separate position on a schedule for the remainder of this litigation, including a briefing schedule for the two pending motions and the class questions described above. (Montes, Mariliz)
March 6, 2019 Filing 58 Supplemental MEMORANDUM in Opposition re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit 11)(Horowitz, Ethan) (Attachment 1 replaced on 3/7/2019) (Montes, Mariliz). Modified on 3/7/2019 by deleting blank pages from exhibit 11(Montes, Mariliz).
March 6, 2019 Filing 57 Supplemental MEMORANDUM in Support re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Colangelo, Tristan) (Attachment 1 replaced on 3/7/2019) (Montes, Mariliz). Modified on 3/7/2019 by deleting blank pages from Exhibit A (Montes, Mariliz).
March 6, 2019 Filing 56 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)
March 6, 2019 Filing 55 Transcript of Motion Hearing held on February 28, 2019, before Judge Leo T. Sorokin. 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: Rachel Lopez at raeufp@gmail.com Redaction Request due 3/27/2019. Redacted Transcript Deadline set for 4/8/2019. Release of Transcript Restriction set for 6/4/2019. (Scalfani, Deborah)
March 1, 2019 Filing 54 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. As discussed at the February 28, 2019, hearing, plaintiffs and defendants may each submit an additional brief on the motion to dismiss, Doc. No. 29, limited to five pages, by March 6, 2019. re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM .( Responses due by 3/6/2019)(Simeone, Maria)
February 28, 2019 Filing 53 Electronic Clerk's Notes for proceedings held before District Judge Leo T. Sorokin: Motion Hearing held on 2/28/2019; The court hears oral argument of counsel on the motion to dismiss regarding the legal duty of Hometown America and the manufactured homes regarding whose responsibility is to repair or fix the property regarding the cement slabs, water damage and mold to the property. Counsel are to confer and propose a schedule via status report regarding how to proceed with the remainder of the case. Counsel may file a 5 page reply regarding the 1983 Guide or any other issue they want to bring up. re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Hometown Oakpoint I, LLC, Hometown America Management, LLC, Hometown Oakpoint II, LLC, Hometown Oakhill, LLC, Hometown America, LLC. (Court Reporter: Rachel Lopez at raeufp@gmail.com.) (Simeone, Maria)
February 14, 2019 Filing 52 ELECTRONIC NOTICE Setting Hearing on Motion: A Motion Hearing on #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM is set for 2/28/2019 at 10:30 AM in Courtroom 13 before District Judge Leo T. Sorokin. (Montes, Mariliz)
January 15, 2019 Filing 51 REPLY to Response to #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
January 15, 2019 Filing 50 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #49 Defendants' Assented-To Motion for Leave to File a Seven-Page Reply Brief in Support of #29 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. (Montes, Mariliz)
January 14, 2019 Filing 49 Assented to MOTION for Leave to File a Seven-Page Reply Brief by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
January 4, 2019 Filing 48 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendants' motion for extension of time, Doc. No. 45, is ALLOWED to the extent that defendants need not respond to plaintiffs' motion for partial summary judgment, Doc. No. 42, until the Court has ruled on defendants' pending motion to dismiss, Doc. No. 29. The Court will further address defendants' motion at that time. re #45 Motion for Extension of Time to File Response/Reply (Simeone, Maria)
January 3, 2019 Filing 47 Opposition re #45 MOTION for Extension of Time to File Response/Reply as to #42 MOTION for Partial Summary Judgment as to Liability on Counts I & II of Amended Complaint filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit A)(Horowitz, Ethan)
December 28, 2018 Filing 46 MEMORANDUM in Support re #45 MOTION for Extension of Time to File Response/Reply as to #42 MOTION for Partial Summary Judgment as to Liability on Counts I & II of Amended Complaint filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Goodheart, Lisa)
December 28, 2018 Filing 45 MOTION for Extension of Time to File Response/Reply as to #42 MOTION for Partial Summary Judgment as to Liability on Counts I & II of Amended Complaint by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Goodheart, Lisa)
December 14, 2018 Filing 44 Opposition re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
December 14, 2018 Filing 43 MEMORANDUM in Support re #42 MOTION for Partial Summary Judgment as to Liability on Counts I & II of Amended Complaint filed by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
December 14, 2018 Filing 42 MOTION for Partial Summary Judgment as to Liability on Counts I & II of Amended Complaint by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit Exhibit List, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7, #9 Exhibit Exhibit 8, #10 Exhibit Exhibit 9, #11 Exhibit Exhibit 10)(Horowitz, Ethan)
November 28, 2018 Filing 41 Reset Deadlines as to #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Responses due by 12/14/2018 Replies due by 1/15/2019. (Simeone, Maria)
November 28, 2018 Filing 40 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #39 Motion for briefing order. Opposition due 12/14/18. reply by 1/15/19. (Simeone, Maria)
November 28, 2018 Filing 39 Joint MOTION for Order to Set Briefing Schedule Concerning Motion to Dismiss (Doc. No. 29) by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
November 26, 2018 Filing 38 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The parties dispute whether defendant should respond now to the pending Amended Motion for Class Certification, Doc. No. 11, or only after a period of fact discovery. See Doc. Nos. 19, 20, 28 and 31. After review of these submissions, the Amended Complaint, and the related pending motions, the Court determines that the Motion for Extension, Doc. No. 19, is ALLOWED IN PART. Defendants need not now respond to the Amended Motion for Class Certification. In the course of resolving the Motion to Dismiss, the Court will revisit the timing of the class certification issue. (Montes, Mariliz)
November 26, 2018 Filing 37 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The parties dispute whether defendant should respond now to the pending Amended Motion for Class Certification, Doc. No. 11, or only after a period of fact discovery. See Doc. Nos. 19, 20, 28 and 31. After review of these submissions, the Amended Complaint, and the related pending motions, the Court determines that the Motion for Extension, Doc. No. 19, is ALLOWED IN PART. Defendants need not now respond to the Amended Motion for Class Certification. In the course of resolving the Motion to Dismiss, the Court will revisit the timing of the class certification issue. re #19 Motion for Extension of Time to File Response/Reply (Simeone, Maria)
November 26, 2018 Filing 36 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #26 Motion for Leave to Appear Pro Hac Vice Added W. Scott Simpson. 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. (Montes, Mariliz)
November 26, 2018 Filing 35 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #27 Motion for Leave to Appear Pro Hac Vice Added Thomas W. Thagard III. 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. (Montes, Mariliz)
November 26, 2018 Filing 34 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #25 Motion for Leave to Appear Pro Hac Vice Added Brandt P. Hill. 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. (Montes, Mariliz)
November 26, 2018 Filing 33 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #24 Motion for Leave to Appear Pro Hac Vice Added James C. Lester. 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. (Montes, Mariliz)
November 26, 2018 Filing 32 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #23 Motion for Leave to Appear Pro Hac Vice Added Lee E. Bains, Jr. 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. (Montes, Mariliz) Modified on 11/26/2018. NEF Regenerated(Montes, Mariliz).
November 21, 2018 Filing 31 STATUS REPORT Jointly For All Parties by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
November 21, 2018 Filing 30 MEMORANDUM in Support re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Colangelo, Tristan)
November 21, 2018 Filing 29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
November 20, 2018 Filing 28 MEMORANDUM in Opposition re #19 MOTION for Extension of Time to File Response/Reply as to #11 Amended MOTION to Certify Class to a date to be determined at the scheduling conference filed by Barbara Craw, Joan Shurtleff. (Attachments: #1 Affidavit Suppl. Decl. of Ethan R. Horowitz)(Horowitz, Ethan)
November 20, 2018 Filing 27 MOTION for Leave to Appear Pro Hac Vice for admission of Thomas W. Thagard III Filing fee: $ 100, receipt number 0101-7420808 by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Declaration of Thomas W. Thagard III)(Goodheart, Lisa)
November 20, 2018 Filing 26 MOTION for Leave to Appear Pro Hac Vice for admission of W. Scott Simpson Filing fee: $ 100, receipt number 0101-7420787 by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Declaration of W. Scott Simpson)(Goodheart, Lisa)
November 20, 2018 Filing 25 MOTION for Leave to Appear Pro Hac Vice for admission of Brandt P. Hill Filing fee: $ 100, receipt number 0101-7420768 by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Declaration of Brandt P. Hill)(Goodheart, Lisa)
November 20, 2018 Filing 24 MOTION for Leave to Appear Pro Hac Vice for admission of James C. Lester Filing fee: $ 100, receipt number 0101-7420739 by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Declaration of James C. Lester)(Goodheart, Lisa)
November 20, 2018 Filing 23 MOTION for Leave to Appear Pro Hac Vice for admission of Lee E. Bains, Jr. Filing fee: $ 100, receipt number 0101-7420715 by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Declaration of Lee E. Bains, Jr.)(Goodheart, Lisa)
November 15, 2018 Filing 22 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The parties shall file a joint status report with their joint or separate proposals for briefing of the class certification motion, the anticipated motion to dismiss, the scheduling conference and any other matter the parties wish to raise by 11/21/18. re #11 Amended MOTION to Certify Class filed by Joan Shurtleff, Barbara Craw, ( Status Report due by 11/21/2018)(Simeone, Maria)
November 14, 2018 Filing 21 ELECTRONIC NOTICE of Case Re-Assignment. District Judge Leo T. Sorokin 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. (Finn, Mary)
November 13, 2018 Filing 20 MEMORANDUM in Support re #19 MOTION for Extension of Time to File Response/Reply as to #11 Amended MOTION to Certify Class to a date to be determined at the scheduling conference filed by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC. (Colangelo, Tristan)
November 13, 2018 Filing 19 MOTION for Extension of Time to File Response/Reply as to #11 Amended MOTION to Certify Class to a date to be determined at the scheduling conference by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
November 13, 2018 Filing 18 Refusal to Consent to Proceed Before a US Magistrate Judge. . (Colangelo, Tristan)
November 7, 2018 Filing 17 CORPORATE DISCLOSURE STATEMENT by Hometown America, LLC identifying Corporate Parent Hometown America Holdings, LLC, Corporate Parent Calzada Capital Partners, LLC, Corporate Parent Hometown Residential Manager, LLC, Corporate Parent Hometown Special Member, LLC for Hometown America, LLC.. (Colangelo, Tristan)
November 7, 2018 Filing 16 CORPORATE DISCLOSURE STATEMENT by Hometown America Management, LLC identifying Corporate Parent Hometown America, LLC for Hometown America Management, LLC.. (Colangelo, Tristan)
November 7, 2018 Filing 15 CORPORATE DISCLOSURE STATEMENT by Hometown Oakpoint I, LLC identifying Corporate Parent Hometown America, LLC, Corporate Parent Hometown Communities, LLC, Corporate Parent Hometown America Holdings, LLC, Corporate Parent Calzada Capital Partners, LLC, Corporate Parent Hometown Residential Manager, LLC, Corporate Parent Hometown Special Member, LLC for Hometown Oakpoint I, LLC.. (Colangelo, Tristan)
November 7, 2018 Filing 14 CORPORATE DISCLOSURE STATEMENT by Hometown Oakpoint II, LLC identifying Corporate Parent Hometown America, LLC, Corporate Parent Hometown Communities, LLC, Corporate Parent Hometown America Holdings, LLC, Corporate Parent Calzada Capital Partners, LLC, Corporate Parent Hometown Residential Manager, LLC, Corporate Parent Hometown Special Member, LLC for Hometown Oakpoint II, LLC.. (Colangelo, Tristan)
November 7, 2018 Filing 13 CORPORATE DISCLOSURE STATEMENT by Hometown Oakhill, LLC identifying Corporate Parent Hometown America, LLC, Corporate Parent Hometown Communities, LLC, Corporate Parent Hometown America Holdings, LLC, Corporate Parent Calzada Capital Partners, LLC, Corporate Parent Hometown Residential Manager, LLC, Corporate Parent Hometown Special Member, LLC for Hometown Oakhill, LLC.. (Colangelo, Tristan)
November 2, 2018 Filing 12 MEMORANDUM in Support re #11 Amended MOTION to Certify Class filed by Barbara Craw, Joan Shurtleff. (Horowitz, Ethan)
November 2, 2018 Filing 11 Amended MOTION to Certify Class by Barbara Craw, Joan Shurtleff. (Attachments: #1 Exhibit 1, #2 Exhibits 2-14, #3 Exhibits 15-22)(Horowitz, Ethan)
October 31, 2018 Filing 10 AMENDED COMPLAINT (First) against All Defendants, filed by Barbara Craw, Joan Shurtleff.(Horowitz, Ethan)
October 24, 2018 Filing 9 STATE COURT Record. (Colangelo, Tristan)
October 19, 2018 Filing 8 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting #7 Assented-To Motion For Extension of Time. Defendants Hometown America, LLC, Hometown America Management, LLC, Hometown Oakhill, LLC, Hometown Oak Point I, LLC, and Hometown Oak Point II, LLC, shall file their answers, or otherwise respond to the complaint, on or before the close of business on November 21, 2018. (MacDougall, Patricia)
October 19, 2018 Filing 7 Assented to MOTION for Extension of Time to November 21, 2018 to File Answer to Class Action Complaint by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC.(Colangelo, Tristan)
October 16, 2018 Filing 6 NOTICE of Appearance by Ethan R. Horowitz on behalf of Barbara Craw (Horowitz, Ethan)
October 16, 2018 Filing 5 Certified Copy of Notice of Removal Provided to Defense Counsel by mail (Danieli, Chris)
October 16, 2018 Filing 4 NOTICE of Case Assignment. Magistrate Judge M. Page Kelley assigned to case. Plaintiff's counsel, or defendant's counsel if this case was initiated by the filing of a Notice of Removal, are directed to the Notice and Procedures regarding Consent to Proceed before the Magistrate Judge which can be downloaded #here. These documents will be mailed to counsel not receiving notice electronically. Pursuant to General Order 09-3, until the Court receives for filing either a consent to the Magistrate Judge's jurisdiction or the reassignment of the case to a District Judge, the initial assignment of a civil case to the Magistrate Judge is a referral to the Magistrate Judge under 28 USC 636(b) for all pretrial non-dispositive matters and Report and Recommendations, but not for the Rule 16(b) scheduling conference. (Danieli, Chris)
October 15, 2018 Filing 3 NOTICE of Appearance by Lisa C. Goodheart on behalf of Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC (Goodheart, Lisa)
October 15, 2018 Filing 2 NOTICE of Appearance by Tristan P. Colangelo on behalf of Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC (Colangelo, Tristan)
October 15, 2018 Filing 1 NOTICE OF REMOVAL by Hometown America Management, LLC, Hometown America, LLC, Hometown Oakhill, LLC, Hometown Oakpoint I, LLC, Hometown Oakpoint II, LLC ( Filing fee: $ 400, receipt number 0101-7365868 Fee Status: Filing Fee paid) (Attachments: #1 Exhibit Declaration of Lisa C. Goodheart in Support of Notice of Removal, #2 Exhibit Declaration of Stephen Braun in Support of Notice of Removal, #3 Civil Cover Sheet Civil Action Cover Sheet, #4 Civil Cover Sheet Category Form)(Colangelo, Tristan) (Attachment 3 replaced on 10/16/2018) (Danieli, Chris). (Attachment 4 replaced on 10/16/2018) (Danieli, Chris).

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: Craw v. Hometown America, LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hometown America, LLC
Represented By: Lisa C. Goodheart
Represented By: Tristan P. Colangelo
Represented By: Brandt Hill
Represented By: Lee E. Bains, Jr.
Represented By: James C. Lester
Represented By: W. Simpson
Represented By: Thomas W. Thagard, III
Represented By: Lorrie L. Hargrove
Represented By: W. Scott Simpson
Represented By: Andrea Studley Knowles
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: Hometown America Management, LLC
Represented By: Lisa C. Goodheart
Represented By: Tristan P. Colangelo
Represented By: Brandt Hill
Represented By: Lee E. Bains, Jr.
Represented By: James C. Lester
Represented By: W. Simpson
Represented By: Thomas W. Thagard, III
Represented By: Lorrie L. Hargrove
Represented By: W. Scott Simpson
Represented By: Andrea Studley Knowles
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: Hometown Oakpoint I, LLC
Represented By: Lisa C. Goodheart
Represented By: Tristan P. Colangelo
Represented By: Brandt Hill
Represented By: Lee E. Bains, Jr.
Represented By: James C. Lester
Represented By: W. Simpson
Represented By: Thomas W. Thagard, III
Represented By: Lorrie L. Hargrove
Represented By: W. Scott Simpson
Represented By: Andrea Studley Knowles
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: Hometown Oakhill, LLC
Represented By: Lisa C. Goodheart
Represented By: Tristan P. Colangelo
Represented By: Brandt Hill
Represented By: Lee E. Bains, Jr.
Represented By: James C. Lester
Represented By: W. Simpson
Represented By: Thomas W. Thagard, III
Represented By: Lorrie L. Hargrove
Represented By: W. Scott Simpson
Represented By: Andrea Studley Knowles
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: Hometown Oakpoint II, LLC
Represented By: Lisa C. Goodheart
Represented By: Tristan P. Colangelo
Represented By: Brandt Hill
Represented By: Lee E. Bains, Jr.
Represented By: James C. Lester
Represented By: W. Simpson
Represented By: Thomas W. Thagard, III
Represented By: Lorrie L. Hargrove
Represented By: W. Scott Simpson
Represented By: Andrea Studley Knowles
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: Barbara Craw
Represented By: Ethan R. Horowitz
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: Joan Shurtleff
Represented By: Ethan R. Horowitz
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: The Manufactured Home Federation of Massachusetts, Inc.
Represented By: Ethan R. Horowitz
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 ]
Not classified by court: Robert Lane
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 ]
Not classified by court: Tracy Lane
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?