Gratz et al v. Loancare LLC et al
Vonda Gratz and Todd Karl Gratz |
Lakeview Loan Servicing, LLC, Cape Fear Trustee Services, LLC, Mortgage Electronic Registration Systems, Inc., Integrity First Financial Group, Inc., Stearns Lending, LLC, Loancare LLC and First American Mortgage Solutions, LLC |
4:2020cv00045 |
March 10, 2020 |
US District Court for the Eastern District of North Carolina |
Louise Wood Flanagan |
Contract: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on December 4, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 35 ORDER granting #34 Joint Motion for Extension of Time to Complete Discovery. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 12/4/2020. (Collins, S.) |
Motion Submitted to District Judge Louise Wood Flanagan regarding #34 Joint MOTION for Extension of Time to Complete Discovery. (Collins, S.) |
Filing 34 Joint MOTION for Extension of Time to Complete Discovery filed by Lakeview Loan Servicing, LLC, Loancare LLC, Stearns Lending, LLC. (Attachments: #1 Text of Proposed Order Proposed Order Granting Joint Motion for Extension of Time) (Rudd, Jamie) |
Filing 33 ORDER granting #32 MOTION for Extension of Time to Submit Expert Witness Disclosures. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 11/17/2020. (Collins, S.) |
Motion Submitted to District Judge Louise Wood Flanagan regarding #32 MOTION for Extension of Time to Submit Expert Witness Disclosures. (Collins, S.) |
Filing 32 MOTION for Extension of Time to Submit Expert Witness Disclosures filed by Lakeview Loan Servicing, LLC, Loancare LLC, Stearns Lending, LLC. (Attachments: #1 Text of Proposed Order Proposed Order Granting Defendants' Motion for an Extension of Time to Submit Expert Witness Disclosures) (Rudd, Jamie) |
Filing 31 ORDER granting #30 Joint Motion for Extension of Time to Submit Expert Witness Disclosures and Reports. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 8/31/2020. (Collins, S.) |
Filing 30 Joint MOTION for Extension of Time to Submit Expert Witness Disclosures and Reports filed by Todd Karl Gratz, Vonda Gratz. (Attachments: #1 Text of Proposed Order Allowing Joint Motion for Extension of Time to Submit Expert Witness Disclosures and Reports) (Cheek, Clayton) |
Notice to Counsel regarding #29 Notice - other: Counsel should refer to Pages 5 and 6 of the CM/ECF User's Manual for instructions on updating law firm information. Once updated, the new contact information will be reflected on the docket of all cases in which counsel entered an appearance. (Tripp, S.) |
Filing 29 Notice filed by Lakeview Loan Servicing, LLC, Loancare LLC, Stearns Lending, LLC Notice of Firm Name Change. (Rudd, Jamie) |
Filing 28 ORDER Appointing Mediator. Jacqueline R. Clare appointed. Signed by Peter A. Moore, Jr., Clerk of Court on 5/28/2020. (Collins, S.) |
Filing 27 Selection of Jacqueline R. Clare as mediator filed by Todd Karl Gratz, Vonda Gratz. (Cheek, Clayton) |
Filing 26 ORDER granting #25 Consent MOTION to Dismiss Cape Fear Trustee Services, LLC. Defendant CF Trustee Services is hereby dismissed from the case. Signed by District Judge Louise Wood Flanagan on 5/14/2020. (Collins, S.) |
Filing 25 Consent MOTION to Dismiss Cape Fear Trustee Services, LLC filed by Cape Fear Trustee Services, LLC. (Attachments: #1 Text of Proposed Order) (Page, James) |
Motion Submitted to District Judge Louise Wood Flanagan regarding #25 Consent MOTION to Dismiss Cape Fear Trustee Services, LLC. (Collins, S.) |
Filing 24 CASE MANAGEMENT ORDER: Discovery in this case may be governed by a protective order. Discovery due by 2/24/21. Mediation Deadline set for 2/24/21. Motions due by 5/26/21. The parties should review the attached order in its entirety for additional critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 5/6/20. (Collins, S.) |
NOTICE TO COUNSEL - Pursuant to Local ADR Rule 101.1c(a), counsel is reminded that the parties must file a written statement identifying an agreed upon mediator within twenty one (21) days of the entry of the Scheduling Order. If a statement is not timely filed, the Clerk of Court will appoint a mediator from the list of court certified mediators. Selection of Mediator must be electronically filed on or before 5/27/2020. (Collins, S.) |
Filing 23 Rule 26(f) Report (joint) filed by Todd Karl Gratz, Vonda Gratz. (Cheek, Clayton) |
Filing 22 STIPULATION of Dismissal as to Defendant Mortgage Electronic Registration Systems, Inc. ONLY by Todd Karl Gratz, Vonda Gratz (Cheek, Clayton) |
Filing 21 DEMAND for Trial by Jury by Todd Karl Gratz, Vonda Gratz (Cheek, Clayton) |
Filing 20 INITIAL ORDER REGARDING PLANNING AND SCHEDULING - Discovery Plan due by 5/14/20. Counsel should read attached order in its entirety for critical information and deadlines. Signed by District Judge Louise Wood Flanagan on 4/9/2020. (Collins, S.) |
Filing 19 ANSWER to Complaint by Stearns Lending, LLC. (Rudd, Jamie) |
Filing 18 ANSWER to Complaint by Lakeview Loan Servicing, LLC. (Rudd, Jamie) |
Filing 17 ANSWER to Complaint by Loancare LLC. (Rudd, Jamie) |
Filing 16 ANSWER to Complaint by Mortgage Electronic Registration Systems, Inc.. (Rudd, Jamie) |
Filing 15 Financial Disclosure Statement by Todd Karl Gratz, Vonda Gratz (Cheek, Clayton) |
Filing 14 Notice of Appearance filed by Clayton Williams Cheek on behalf of Todd Karl Gratz, Vonda Gratz. (Cheek, Clayton) |
Filing 13 ORDER granting #12 Motion for Extension of Time to Answer regarding #1 Notice of Removal. Lakeview Loan Servicing, LLC, Loancare LLC, Mortgage Electronic Registration Systems, Inc., and Stearns Lending, LLC answer due 4/7/2020. Signed by Peter A. Moore, Jr., Clerk of Court on 3/16/2020. (Collins, S.) |
Filing 12 MOTION for Extension of Time to File Answer or otherwise Plead filed by Lakeview Loan Servicing, LLC, Loancare LLC, Mortgage Electronic Registration Systems, Inc., Stearns Lending, LLC. (Attachments: #1 Text of Proposed Order Proposed Order Granting Motion for Extension of Time) (Rudd, Jamie) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #12 MOTION for Extension of Time to File Answer or otherwise Plead. (Collins, S.) |
Filing 11 Financial Disclosure Statement by Cape Fear Trustee Services, LLC (Page, James) |
Filing 10 **CORRECTED AND REFILED AT #11 ** Declaration of Corporate Affiliations by Cape Fear Trustee Services, LLC (Page, James) Modified on 3/16/2020 (Collins, S.). |
Filing 9 Notice of Appearance filed by James Martin Page on behalf of Cape Fear Trustee Services, LLC. (Page, James) |
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Collins, S.) |
Notice to Counsel regarding: #7 Answer to Complaint. Attorney J. Martin Page should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Collins, S.) |
NOTICE OF DEFICIENCY - Failure to File Financial Disclosure Statement as to Cape Fear Trustee Services, LLC. Pursuant to 7.1 of the Federal Rules of Civil Procedure and Local Civil Rule 7.3, all parties shall file a financial disclosure statement. A negative statement is required if a party has no disclosures to make. The disclosure statement must be on a form provided by the clerk. This form is available at the clerk's office and on the court's website. (Collins, S.) |
NOTICE OF DEFICIENCY regarding #10 Declaration. Wrong event used. Counsel shall refile using the event Financial Disclosure Statement found under the Other Filings category. (Collins, S.) |
Filing 8 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Plaintiff's Counsel Clayton W. Cheek of The Law Offices of Oliver & Cheek, PLLC at P. O. Box 1548, New Bern, NC 28563 mailed via US Mail on March 11, 2020. (Rudd, D.) |
Notice to Counsel regarding: [1-4] Civil Cover Sheet, [1-5] Supplemental Removal Cover Sheet, #3 Financial Disclosure Statement, #4 Financial Disclosure Statement, #5 Financial Disclosure Statement, #6 Financial Disclosure Statement. Counsel is reminded that the user must lock or "flatten" the PDF document. Failure to flatten documents may result in the clerk's office issuing a notice of deficiency. Counsel should "flatten" the civil cover sheet, the supplemental removal cover sheet and the financial disclosure statements. (Rudd, D.) |
Filing 7 ANSWER to Complaint Filed in State Court by Cape Fear Trustee Services, LLC. (Page, James) |
Filing 6 Financial Disclosure Statement by Stearns Lending, LLC identifying Corporate Parent Stearns Holdings, LLC for Stearns Lending, LLC. (Rudd, Jamie) |
Filing 5 Financial Disclosure Statement by Mortgage Electronic Registration Systems, Inc. identifying Corporate Parent MERSCORP Holdings, Inc., Corporate Parent Intercontinental Exchange, Inc., Corporate Parent ICE Mortgage Services, LLC for Mortgage Electronic Registration Systems, Inc.. (Rudd, Jamie) |
Filing 4 Financial Disclosure Statement by Loancare LLC identifying Corporate Parent Fidelity National Financial, Inc. for Loancare LLC. (Rudd, Jamie) |
Filing 3 Financial Disclosure Statement by Lakeview Loan Servicing, LLC identifying Corporate Parent Bayview MSR Opportunity Corp. for Lakeview Loan Servicing, LLC. (Rudd, Jamie) |
Filing 2 Notice of Appearance filed by Jamie E. Rudd on behalf of Lakeview Loan Servicing, LLC, Loancare LLC, Mortgage Electronic Registration Systems, Inc., Stearns Lending, LLC. (Rudd, Jamie) |
Filing 1 NOTICE OF REMOVAL by Loancare LLC from Superior Court of Craven County North Carolina, case number 20-CVS-194. ( Filing fee $ 400 receipt number 0417-5349126), filed by Loancare LLC. (Attachments: #1 Exhibit Exhibit A - Craven County Court File, #2 Exhibit Exhibit B - Consent to Removal by Cape Fear Trustee Services, LLC, #3 Exhibit Exhibit C - Craven County Notice of Filing Notice of Removal, #4 Civil Cover Sheet Civil Action Cover Sheet, #5 Supplement Supplemental Removal Cover Sheet) (Rudd, Jamie) |
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.
- 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.