Edmond v. Live Well Financial, Inc. et al
Jeneice Edmond |
Generation Mortgage Company (GMC), Secretary of Housing and Urban Development (HUD), Live Well Financial, Inc., Champion Mortgage, Nationstar Reo Sub 1B, LLC, Gerald S. Leonescu, Esq. Referee, Nationstar Mortgage LLC., Mortgage Electronics Registration Sysems, Inc., MNB Developers LLC., John "Does" and Jane "Does", Schiller Knapp, Lefkowitz & Hertzel, LLP and Nationstar Mortgage LLC. doing business as Champion Mortgage |
1:2019cv00703 |
January 24, 2019 |
US District Court for the Southern District of New York |
Valerie E Caproni |
Sarah Netburn |
Cathy Seibel |
Racketeer/Corrupt Organization |
18 U.S.C. § 1964 |
Plaintiff |
Docket Report
This docket was last retrieved on November 30, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 42 MEMO ENDORSEMENT on re: #41 Order to Show Cause - Unsigned filed by Jeneice Edmond. ENDORSEMENT: Application GRANTED. Plaintiff's time to respond to the Court's order to show cause is adjourned to Friday, November 5, 2021. If Plaintiff does not show cause, or if Plaintiff does not respond to this Order by November 5, 2021, the case will be dismissed with prejudice. The Clerk of Court is respectfully directed to mail a copy of this endorsement to the pro se Plaintiff and to note the mailing on the docket. SO ORDERED. ( Show Cause Response due by 11/5/2021.) (Signed by Judge Valerie E. Caproni on 10/1/2021) (tg) Transmission to Docket Assistant Clerk for processing. |
Mailed a copy of #42 Memo Endorsement, Set Deadlines, to Jeneice Edmond at 1048 East 228th Street, Bronx, NY 10466. (dsh) |
Filing 41 UNSIGNED ORDER TO SHOW CAUSE filed by Jeneice Edmond. Jury Trial Demanded. (sc) |
Mailed a copy of #39 Order on Motion to Withdraw as Attorney to Jeneice Edmond at 1048 East 228th Street, Bronx, NY 10466. (kh) |
Mailed a copy of #40 Order to Show Cause to Jeneice Edmond at 1048 East 228th Street, Bronx, NY 10466. (kh) |
Filing 40 ORDER TO SHOW CAUSE: IT IS HEREBY ORDERED that Plaintiff must show cause, by no later than Friday, October 1, 2021, why, in light of the fact that Live Well is essentially defunct and in Chapter VII bankruptcy and in light of the fact that Plaintiff has not filed a proof of claim in the bankruptcy proceeding, this case should not be dismissed with prejudice. If Plaintiff does not show cause, or if Plaintiff does not respond to this Order by October 1, 2021, the case will be dismissed with prejudice. The Clerk of Court is respectfully directed to mail a copy of this Order to the pro se Plaintiff and to note the mailing on the docket. SO ORDERED. Show Cause Response due by 10/1/2021. (Signed by Judge Valerie E. Caproni on 9/10/2021) (ama) Transmission to Docket Assistant Clerk for processing. |
Filing 39 MEMO ENDORSEMENT on NOTICE OF MOTION AND MOTION TO WITHDRAWAL AS COUNSEL OF RECORD: granting #38 Motion to Withdraw as Attorney. ENDORSEMENT: Application GRANTED. The law firm Cole Schotz P.C. is hereby relieved as counsel for Defendant Live Well Financial, Inc. The Clerk of Court is respectfully directed to terminate Jason Melzer and Lauren Michell Manduke as counsel for Defendant Live Well Financial, Inc. The Clerk is further directed to mail a copy of this endorsement to the pro se Plaintiff and to note the mailing on the docket. SO ORDERED. Attorney Lauren Michelle Manduke and Jason Melzer terminated. (Signed by Judge Valerie E. Caproni on 9/10/2021) (ama) Transmission to Docket Assistant Clerk for processing. |
Filing 38 MOTION for Lauren M. Manduke, Esq. to Withdraw as Attorney . Document filed by Live Well Financial, Inc.. (Attachments: #1 Declaration of Lauren M. Manduke, Esq., #2 Ex. A, #3 Certification of Service).(Manduke, Lauren) |
Mailed a copy of #37 Memo Endorsement to Jeneice Edmond at 1048 East 228th Street, Bronx, NY 10466. (kh) |
Filing 37 MEMO ENDORSEMENT: on re: #36 Letter filed by Jeneice Edmond. ENDORSEMENT: The last remaining Defendant in this matter, Live Well Financial, Inc., filed for bankruptcy on June 10, 2019. When a defendant in a civil matter files for bankruptcy, pursuant to 11 U.S.C. 362, the civil matter is automatically stayed (paused). The Court may not proceed in the matter until the bankruptcy stay has been lifted. Accordingly, the Court has required Live Well Financial to provide periodic updates about the status of the bankruptcy stay. In the last update, counsel provided details about the status of the bankruptcy proceedings. The bankruptcy case is an entirely different action, that is currently before the United States Bankruptcy Court for the District of Delaware and has docket number 19-11317. Any claims that Plaintiff may have with respect to that proceeding must be made before the bankruptcy court and are not before the undersigned. Defendant Live Well Financial, Inc. must provide its next update to this Court as to whether the bankruptcy stay has been lifted by no later than Wednesday, September 1, 2021. The Clerk of Court is respectfully directed to mail a copy of this endorsement to the Plaintiff and to note the mailing on the docket. SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/30/2021) (ama) Transmission to Docket Assistant Clerk for processing. |
Filing 36 LETTER addressed to Judge Valerie E. Caproni from Jeneice Edmond dated 3/19/2021 re: I would like to take the opportunity to correct it by filing a Notice of Appearance so that I may be able to address my interest in the property that Live Well Financial, Inc. has attempted to defraud from. I would like to be able to participate in that hearing as well. Document filed by Jeneice Edmond.(ama) |
Mailed a copy of #35 Memo Endorsement, to Jeneice Edmond at 1048 East 228th Street, Bronx, NY 10466. (dsh) |
Filing 35 MEMO ENDORSEMENT on re: #34 Letter filed by Live Well Financial, Inc. ENDORSEMENT: Defendant Live Well Financial, Inc. must continue to provide a status update on the first business day of every six month, as to whether the bankruptcy stay has been lifted. See Dkt. 31. The next such report is due no later than Wednesday, September 1, 2021. The Clerk of Court is respectfully directed to mail a copy of this endorsement to the Plaintiff and to note the mailing on the docket. (Signed by Judge Valerie E. Caproni on 3/10/2021) (cf) Transmission to Docket Assistant Clerk for processing. |
Filing 34 LETTER addressed to Judge Valerie E. Caproni from Lauren M. Manduke, Esq. dated 3/8/2021 re: Automatic Stay. Document filed by Live Well Financial, Inc...(Manduke, Lauren) |
Filing 33 MEMO ENDORSEMENT: on re: #32 Letter filed by Live Well Financial, Inc. ENDORSEMENT: Defendant Live Well Financial, Inc. must continue to provide a status update on the first business day of every six month, as to whether the bankruptcy stay has been lifted. See Dkt. 31. The next such report is due no later than Monday, March 1, 2021. SO ORDERED. (Signed by Judge Valerie E. Caproni on 9/08/2020) (ama) |
Filing 32 LETTER addressed to Judge Valerie E. Caproni from Lauren M. Manduke, Esq. dated September 4, 2020 re: Bankruptcy Case. Document filed by Live Well Financial, Inc...(Manduke, Lauren) |
Mailed a copy of #31 Order Adopting Report and Recommendations, Add and Terminate Parties, Case Stayed, to Jeneice Edmond 1048 East 228th Street Bronx, NY 10466. (aea) |
Filing 31 ORDER for #15 Motion to Dismiss, filed by Champion Mortgage, Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC, Mortgage Electronics Registration Sysems, Inc., #14 Motion to Dismiss, filed by Schiller Knapp, Lefkowitz & Hertzel, LLP, #30 Report and Recommendations. Upon careful review, the Court finds no clear error in the R&R, which is adopted in full. The pending motions to dismiss at docket entries 14 and 15 are therefore granted, and the Defendants Schiller Knapp, Lefkowitz & Hertzel, LLP; Mortgage Electronic Registration Systems, Inc.; Champion Mortgage; Nationstar Mortgage LLC d/b/a Champion Mortgage; and Nationstar Reo Sub 1B, LLC, are hereby DISMISSED with prejudice from this action. Furthermore, because Plaintiff has failed to provide either proof of service or even an explanation of her attempts to effectuate service, the Court agrees that the case must be DISMISSED as to all remaining defendants without prejudice, except Live Well Financial, Inc., which is the subject of a litigation stay due to bankruptcy proceedings. Additionally, because Judge Netburn has provided Plaintiff an opportunity to submit a proposed amended complaint in response to the R&R and Plaintiff has not done so, the Court declines to grant further leave to amend. Live Well Financial, Inc. must provide a status update on the first business day of every sixth month, as to whether the bankruptcy stay has been lifted; the first such report shall be due on June 1, 2020. The Clerk of Court is respectfully directed to terminate the pending motions at docket entries 14 and 15 and terminate all defendants except Live Well Financial, Inc. from this action. The Clerk is further instructed to STAY this action because the only remaining claims have been stayed due to Live Well Financial, Inc.'s bankruptcy proceeding. The Clerk is also requested to mail a copy of this Order to Plaintiff and note mailing on the docket. SO ORDERED. (Gerald S. Leonescu, Esq. Referee, John "Does" and Jane "Does" (1 through 100), MNB Developers LLC., Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC, Schiller Knapp, Lefkowitz & Hertzel, LLP, Secretary of Housing and Urban Development (HUD), Champion Mortgage and Generation Mortgage Company (GMC) terminated., Case stayed. (Signed by Judge Valerie E. Caproni on 1/6/2020) (rro) Transmission to Docket Assistant Clerk for processing. |
Filing 30 REPORT AND RECOMMENDATION re: #15 MOTION to Dismiss Complaint pursuant to Rule 12(b)(1) and 12(b)(6) (Memorandum of Law and Declaration to follow in separate filings), filed by Champion Mortgage, Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC, Mortgage Electronics Registration Sysems, Inc., #14 FIRST MOTION to Dismiss, filed by Schiller Knapp, Lefkowitz & Hertzel, LLP. Plaintiff is ORDERED to show cause why District Judge Caproni should not dismiss without prejudice the claims against the Remaining Defendants. See Fed. R. Civ. P. 4(m) (the Court "must" dismiss without prejudice claims against defendants who have not been served within 90 days or order service within a specified time, unless the plaintiff can show good cause for the failure). Plaintiff must file a letter with the Court no later than 14 days from this Report and Recommendation. For the reasons discussed above, I recommend the Moving Defendants' motions to dismiss under Rule 12(b)(1) and Rule 9(b) be GRANTED. I recommend that leave to amend be denied as to Schiller Knapp, as any amendment would be futile. To the extent Plaintiff believes she can amend her complaint as to Champion, et al., to assert claims that would not be subject to dismissal, she shall describe such claims in any objections timely filed to this Report and Recommendation. Finally, unless the Plaintiff can show good cause for failing to serve the Remaining Defendants, I sua sponte recommend that the claims against these defendants be dismissed without prejudice under Rule 4(m). (Objections to R&R due by 12/16/2019.) (Signed by Magistrate Judge Sarah Netburn on 12/2/2019) Copies Mailed By Chambers. (ras) |
Mailed a copy of #30 Report and Recommendation to Jeneice Edmond 1048 East 228th Street Bronx, NY 10466. (ras) |
Mailed a copy of #29 Order on Motion to Amend/Correct, to Jeneice Edmond 1048 East 228th Street Bronx, NY 10466. (vba) |
Filing 29 ORDER denying #24 Motion to Amend/Correct. Plaintiff's motion for leave to amend her complaint is DENIED. The Clerk of the Court is respectfully directed to terminate the motion at ECF No. 24. In addition, on June 17, 2019, Defendant Live Well Financial filed a suggestion of bankruptcy. ECF No. 28. Pursuant to 11 U.S.C. 362(a)(1), the Court STAYS the litigation with respect to Plaintiff's claims against Live Well. Finally, Plaintiff filed her motion for leave to amend on May 28, 2019, the same day that her opposition to Defendants' motions to dismiss was due. Accordingly, Plaintiff shall file an opposition no later than Friday, July 19, 2019. Because the Court has extended the deadline to file an opposition twice before, no further extensions will be granted. Plaintiff is reminded that there are three pending motions to dismiss in this litigation: a motion to dismiss from Live Well Financial, filed on February 25, 2019; a motion to dismiss from Schiller Knapp, Lefkowitz & Hertzel, LLP, filed on March 12, 2019; and a motion to dismiss from Champion Mortgage, also filed on March 12, 2019. The litigation against Live Well Financial has been stayed. Accordingly, Plaintiff's opposition shall address only her claims against Schiller and Champion Mortgage. Plaintiff is directed to submit one memorandum of law in opposition to these two motions. (Signed by Magistrate Judge Sarah Netburn on 07/02/2019) (ras) Transmission to Docket Assistant Clerk for processing. |
Transmission to Docket Assistant Clerk. Transmitted re: #29 Order to the Docket Assistant Clerk for case processing. Please mail to Pro Se Plaintiff. (ras) |
Filing 28 SUGGESTION OF BANKRUPTCY upon the record as to Involuntary Petition Against a Non-Individual, Case No. 19-11317 filed in the United States Bankruptcy Court for the District of Delaware . Document filed by Live Well Financial, Inc.(Manduke, Lauren) |
Filing 27 LETTER addressed to Magistrate Judge Sarah Netburn from Lauren M. Manduke, Esq. dated June 6, 2019 re: May 30, 2019 Order Requesting Position on Plaintiff's Motion to Amend. Document filed by Live Well Financial, Inc..(Manduke, Lauren) |
Filing 26 RESPONSE to Motion re: #24 MOTION to Amend/Correct. Letter stating Defendants' position regarding Plaintiff's Motion to Amend, per the Court's 5/30/19 Order. Document filed by Champion Mortgage, Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC. (Chirch, Laurence) |
Filing 25 MEMO ENDORSEMENT on re: #24 MOTION to Amend/Correct, filed by Jeneice Edmond. ENDORSEMENT: Under Rule 15 of the Federal Rules of Civil Procedure, Plaintiff may amend her complaint only with the opposing parties' written consent or the Court's leave. Fed. R. Civ. P. 15(a)(2). It does not appear that Plaintiff consulted with Defendants before filing her motion for leave to amend. Accordingly, Live Well Financial, Schiller Knapp, Lefkowitz & Hertzel, LLP, and the Champion Mortgage Defendants shall file a letter regarding Plaintiff's motion for leave to amend no later than Wednesday, June 5, 2019. To the extent the Defendants have different positions, they may file separate letters. (Signed by Magistrate Judge Sarah Netburn on 05/30/2019) Copies Mailed By Chambers. (ras) |
Mailed a copy of #25 Memo Endorsement to Jeneice Edmond 1048 East 228th Street Bronx, NY 10466. (ras) |
Filing 24 NOTICE OF MOTION FOR LEAVE TO AMEND CIVIL R.I.C.O. COMPLAINT PURSUANT TO FRCP RULE 15(A) FOR VIOLATIONS OF CIVIL RIGHTS PURSUANT TO 42 U.S.C. 1983, ET. SEQ., AND THE 1ST, 5TH &14TH AMENDMENTS OF THE CONSTITUTION. Document filed by Jeneice Edmond. (Attachments: #1 PROPOSED AMENDED COMPLAINT)(sbr) |
Filing 23 ORDER granting #22 Letter Motion for Extension of Time. Plaintiff is reminded that there are three pending motions to dismiss in this litigation: a motion to dismiss from Live Well Financial, filed on February 25, 2019; a motion to dismiss from Schiller Knapp, Lefkowitz & Hertzel, LLP, filed on March 12, 2019; and a motion to dismiss from the Champion Mortgage Defendants, also filed on March 12, 2019. Plaintiff shall file her opposition to all three motions to dismiss no later than Tuesday, May 28, 2019. Plaintiff is directed to submit one memorandum of law in opposition to these motions. The Court does not anticipate granting any further extensions. Defendants may respond separately within fourteen days of Plaintiff's opposition. (HEREBY ORDERED by Magistrate Judge Sarah Netburn)(Text Only Order) Copies of Notice of Electronic Filing Sent By Chambers. (Netburn, Sarah) |
Mailed a copy of 23 Order to Jeneice Edmond 1048 East 228th Street Bronx, NY 10466. (ras) |
Set/Reset Deadlines: Responses due by 5/28/2019. (ras) |
Filing 22 MOTION: Plaintiffs 2nd Motion for Extension of Time. Document filed by Jeneice Edmond.(sbr) |
Mailed a copy of #21 Order to Jeneice Edmond 1048 East 228th Street Bronx, NY 10466. (ras) |
Filing 21 ORDER granting #20 Motion for Extension of Time to File. Given that Defendants raise different arguments in their respective motions, Plaintiff's request is GRANTED. Plaintiff shall file her opposition to all three motions to dismiss no later than Friday, April 26, 2019. Plaintiff is directed to submit one memorandum of law in opposition to these motions. Defendants may respond separately within fourteen days of Plaintiff's opposition. The Clerk of the Court is respectfully directed to terminate the motion at ECF No. 20. (Signed by Magistrate Judge Sarah Netburn on 04/12/2019) Copies Mailed By Chambers. (ras) |
Filing 20 MOTION re: for extension of time to file a response to defendant Live Well Financial Inc's Motion to dismiss. Document filed by Jeneice Edmond. (sac) |
Filing 19 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Nationstar Sub1 LLC, Corporate Parent Nationstar Sub2 LLC, Corporate Parent Nationstar Mortgage Holdings, Inc., Corporate Parent Mr. Cooper Group Inc. for Champion Mortgage, Nationstar Mortgage LLC.; Corporate Parent MERSCORP Holdings, Inc., Corporate Parent Maroon Holding, LLC for Mortgage Electronics Registration Sysems, Inc.; Corporate Parent Nationstar Mortgage Holdings, Inc. for Nationstar Reo Sub 1B, LLC. Document filed by Champion Mortgage, Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC.(Chirch, Laurence) |
Filing 18 ORDER: Plaintiff shall file her opposition to all three motions to dismiss within thirty (30) days of this Order. Plaintiff is directed to submit one memorandum of law in opposition to these motions. Defendants may respond separately within fourteen (14) days of Plaintiff's opposition. (Signed by Magistrate Judge Sarah Netburn on 03/13/2019) Copies Mailed By Chambers. (ras) |
Filing 17 DECLARATION of Laurence P. Chirch, Esq. in Support re: #15 MOTION to Dismiss Complaint pursuant to Rule 12(b)(1) and 12(b)(6) (Memorandum of Law and Declaration to follow in separate filings).. Document filed by Champion Mortgage, Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC. (Attachments: #1 Exhibit A-F, #2 Exhibit G-I, #3 Exhibit J-M)(Chirch, Laurence) |
Filing 16 MEMORANDUM OF LAW in Support re: #15 MOTION to Dismiss Complaint pursuant to Rule 12(b)(1) and 12(b)(6) (Memorandum of Law and Declaration to follow in separate filings). . Document filed by Champion Mortgage, Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC. (Chirch, Laurence) |
Filing 15 MOTION to Dismiss Complaint pursuant to Rule 12(b)(1) and 12(b)(6) (Memorandum of Law and Declaration to follow in separate filings). Document filed by Champion Mortgage, Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC. (Attachments: #1 Affirmation of Service)(Chirch, Laurence) |
Filing 14 FIRST MOTION to Dismiss . Document filed by Schiller Knapp, Lefkowitz & Hertzel, LLP. (Attachments: #1 Memorandum of Law, #2 Affirmation of Richard A. Gerbino, Esq., #3 Exhibit A, #4 Exhibit B, #5 Certificate of Service)(Gerbino, Richard) |
Filing 13 ORDER granting #10 Letter Motion for Extension of Time to Answer; granting #12 Letter Motion for Extension of Time to Answer. On February 25, 2019, Defendant Live Well Financial, Inc., filed a motion to dismiss Plaintiff's complaint under Rule 12(b)(6) of the Federal Rules of Civil Procedure. ECF No. 5. Plaintiff shall file her opposition within thirty (30) days of this Order. Defendant Live Well Financial shall file a reply, if any, within fourteen (14) days of Plaintiff's opposition. In addition, Defendants Mortgage Electronic Registration Systems, Inc. ("MERS"), Nationstar Mortgage LLC d/b/a Champion Mortgage Company ("Champion"), Nationstar REO SUB 1B, LLC ("Nationstar REO"), and Schiller, Knapp, Lefkowitz, & Hetzel, LLP ("Schiller"), requested an extension of their time to answer or otherwise respond to Plaintiff's complaint. These requests are GRANTED. MERS, Champion, Nationstar REO, and Schiller shall respond to the complaint by Tuesday, March 12, 2019. The Clerk of the Court is directed to terminate the motions at ECF Nos. 10 and 12. (Mortgage Electronics Registration Sysems, Inc. answer due 3/12/2019; Nationstar Reo Sub 1B, LLC answer due 3/12/2019; Schiller Knapp, Lefkowitz & Hertzel, LLP answer due 3/12/2019; Champion Mortgage answer due 3/12/2019.) (Signed by Magistrate Judge Sarah Netburn on 02/27/2019) Copies Mailed By Chambers. (ras) |
Filing 12 FIRST LETTER MOTION for Extension of Time to File Answer or Otherwise Plead addressed to Magistrate Judge Sarah Netburn from Richard A. Gerbino, Esq. dated February 25, 2019. Document filed by Schiller Knapp, Lefkowitz & Hertzel, LLP.(Gerbino, Richard) |
Filing 11 NOTICE OF APPEARANCE by Richard A. Gerbino on behalf of Schiller Knapp, Lefkowitz & Hertzel, LLP. (Gerbino, Richard) |
Filing 10 LETTER MOTION for Extension of Time to File Answer or Otherwise Plead to March 12, 2019 addressed to Magistrate Judge Sarah Netburn from Laurence P. Chirch, Esq. dated February 25, 2019. Document filed by Champion Mortgage, Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC.(Chirch, Laurence) |
Filing 9 NOTICE OF APPEARANCE by Laurence Phillip Chirch on behalf of Champion Mortgage, Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC. (Chirch, Laurence) |
Filing 8 NOTICE OF APPEARANCE by Lauren Michelle Manduke on behalf of Live Well Financial, Inc.. (Manduke, Lauren) |
Filing 7 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Live Well Financial, Inc..(Melzer, Jason) |
Filing 6 NOTICE of Notice to Pro Se Litigant Who Opposes a Rule 12 Motion Supported by Matters Outside the Pleadings re: #5 MOTION to Dismiss .. Document filed by Live Well Financial, Inc.. (Attachments: #1 Notice to Pro Se Litigant Who Opposes a Motion for Summary Judgment, #2 Federal Rules of Civil Procedure Rule 56, #3 Certification of Service)(Melzer, Jason) |
Filing 5 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss . Document filed by Live Well Financial, Inc.. (Attachments: #1 Memorandum of Law in Support of Motion to Dismiss, #2 Declaration of Lauren M. Manduke, Esq., #3 Exhibit A, #4 Exhibit B, #5 Certification of Service)(Melzer, Jason) Modified on 3/15/2019 (db). |
Filing 4 ORDER OF REFERENCE TO A MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement) and Dispositive Motion (i.e., motion requiring a Report and Recommendation). Referred to Magistrate Judge Sarah Netburn. SO ORDERED. (Signed by Judge Valerie E. Caproni on 2/04/2019) (ama) |
NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge Cathy Seibel is no longer assigned to the case. (jc) |
Magistrate Judge Sarah Netburn is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (jc) |
Mailed letter to Pro Se Plaintiff Jeneice Edmond at 1048 E. 228th St., Bronx, NY 10466 re: Notice of Case Assignment/Reassignment on 1/25/19. (jc) |
Filing 2 CIVIL COVER SHEET filed. (dnh) |
Filing 1 COMPLAINT against Champion Mortgage, Generation Mortgage Company (GMC), Gerald S. Leonescu, Esq. Referee, John "Does" and Jane "Does", Live Well Financial, Inc., MNB Developers LLC., Mortgage Electronics Registration Sysems, Inc., Nationstar Mortgage LLC., Nationstar Reo Sub 1B, LLC, Schiller Knapp, Lefkowitz & Hertzel, LLP, Secretary of Housing and Urban Development (HUD). (Filing Fee $ 400.00, Receipt Number 465407016726)Document filed by Jeneice Edmond. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(dnh) |
Case Designated ECF. (dnh) |
Magistrate Judge Paul E. Davison is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (dnh) |
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 New York Southern 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.