Merola v. Wells Fargo Bank, N.A. et al
Steven Merola |
Lucien Gougeon, Wells Fargo Bank, N.A., U.S. Bank, N.A., as Trustee for MASTR Asset Backed Securities Trust 2006-NC1, Mortgage Pass-Through Certificates, Series 2006-NC1 and Rico Realty Trust |
1:2020cv10418 |
March 2, 2020 |
US District Court for the District of Massachusetts |
Leo T Sorokin |
Real Property: Foreclosure |
08 U.S.C. ยง 1324 |
Plaintiff |
Docket Report
This docket was last retrieved on April 27, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. #11 Motion for Extension of Time to File Response to #7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM is ALLOWED. Plaintiff has until May 25, 2020 to respond to the Motion to Dismiss and the Court finds the Order to Show Cause satisfied. If Plaintiff wishes to seek dismissal under Federal Rule of Civil Procedure Rule 41(a)(A)(1), he shall file a notice of dismissal under that provision. Absent the application of Rule 41(a)(1)(B), such a dismissal is ordinarily without prejudice. Responses due by 5/25/2020 (Montes, Mariliz) |
Filing 11 Plaintiff's MOTION for Extension of Time to 5/25/2020 to File Response to #7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Steven Merola.(Montes, Mariliz) |
Filing 10 District Judge Leo T. Sorokin: ORDER entered. ORDER TO SHOW CAUSEThe Court now ORDERS Plaintiff Merola to file an opposition or motion to continue by no later than April 24, 2020. Should Plaintiff fail to file such a response, he faces dismissal of his complaint due to failure to prosecute and failure to obey this Court Order, and allowance of Defendants' motion to dismiss as unopposed.A copy of this Order has been mailed to the Plaintiff.( Show Cause Response due by 4/24/2020.), Set Deadlines as to #7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM .( Responses due by 4/24/2020)(Montes, Mariliz) |
Filing 9 STATE COURT Record. (Mikolinski, Edward) |
Filing 8 MEMORANDUM in Support re #7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by U.S. Bank, N.A., as Trustee for MASTR Asset Backed Securities Trust 2006-NC1, Mortgage Pass-Through Certificates, Series 2006-NC1, Wells Fargo Bank, N.A.. (Attachments: #1 Exhibit A - Mortgage, #2 Exhibit B - Deed, #3 Exhibit C - Trust Declaration, #4 Exhibit D - Secured Claim, #5 Exhibit E - Letter of Intent, #6 Exhibit F - TRO Motion, #7 Exhibit G - State Court Docket, #8 Exhibit H - Bankruptcy Case Docket, #9 Exhibit I - Prior Action Docket)(Mikolinski, Edward) |
Filing 7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by U.S. Bank, N.A., as Trustee for MASTR Asset Backed Securities Trust 2006-NC1, Mortgage Pass-Through Certificates, Series 2006-NC1, Wells Fargo Bank, N.A..(Mikolinski, Edward) |
Filing 6 Certified Copy of Notice of Removal Provided to Defense Counsel by Email (Currie, Haley) |
Filing 5 ELECTRONIC NOTICE of Case 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 Jennifer C. Boal. (Danieli, Chris) |
Filing 4 NOTICE of Appearance by Edward James Mikolinski on behalf of U.S. Bank, N.A., as Trustee for MASTR Asset Backed Securities Trust 2006-NC1, Mortgage Pass-Through Certificates, Series 2006-NC1, Wells Fargo Bank, N.A. (Mikolinski, Edward) |
Filing 3 CORPORATE DISCLOSURE STATEMENT by U.S. Bank, N.A., as Trustee for MASTR Asset Backed Securities Trust 2006-NC1, Mortgage Pass-Through Certificates, Series 2006-NC1 identifying Corporate Parent U.S. Bancorp for U.S. Bank, N.A., as Trustee for MASTR Asset Backed Securities Trust 2006-NC1, Mortgage Pass-Through Certificates, Series 2006-NC1.. (Fialkow, David) |
Filing 2 CORPORATE DISCLOSURE STATEMENT by Wells Fargo Bank, N.A. identifying Corporate Parent Wells Fargo & Company for Wells Fargo Bank, N.A... (Fialkow, David) |
Filing 1 NOTICE OF REMOVAL by U.S. Bank, N.A., as Trustee for MASTR Asset Backed Securities Trust 2006-NC1, Mortgage Pass-Through Certificates, Series 2006-NC1, Wells Fargo Bank, N.A. ( Filing fee: $ 400, receipt number 0101-8135298 Fee Status: Filing Fee paid) (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Injunction Motion, #3 Exhibit C - State Court Docket Sheet, #4 Exhibit D - Prior Action Docket Sheet, #5 Exhibit E - Mortgage, #6 Exhibit F - Deed, #7 Exhibit G - Trust Declaration, #8 Civil Cover Sheet, #9 Category Form)(Fialkow, David) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.