January 25, 2018 |
Filing
211
JUDGMENT - In accordance with the court's order entered January 25, 2018 that sanctions are imposed against plaintiff and in favor of defendants in the following amounts: 1) to defendants PHH and Freddie Mac: $2,746. 15 shared equally between them; 2) to defendant Gateway: $838.75; 3) to defendant FFSI: $1,070.30, with post-judgment interest at the legal rate until paid in full. Signed by Peter A. Moore, Jr., Clerk of Court on 1/25/2018. (Collins, S.)
|
September 7, 2017 |
Filing
200
ORDER granting in part 187 Motion for Sanctions; 189 Motion for Sanctions; 191 Motion for Sanctions. The court ORDERS plaintiff to pay costs and reasonable attorneys fees incurred by defendants in filing the instant moti ons for sanctions. Defendants are DIRECTED to file within 21 days from the date of this order a declaration of costs and reasonable attorneys fees incurred in connection with filing the instant motions for sanctions. In addition, the court STAYS all case activities in this matter, and DIRECTS the clerk to close the case for administrative purposes, pending further order of this court. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 9/7/2017. (Collins, S.)
|
April 13, 2017 |
Filing
195
ORDER granting in part and denying in part 193 Joint Motion to Continue the Judicial Settlement Conference Or, In the Alternative, To Allow Defendants to Appear By Counsel Only and denying as moot 194 Motion to Excuse Attendance at Settlement Conference - The court withdraws referral of this matter to magistrate judge for court-hosted settlement conference, and the court STAYS court-hosted settlement conference activities pending resolution of the motions for sanction and further order of this court as may be warranted. Signed by District Judge Louise Wood Flanagan on 4/13/2017. (Tripp, S.)
|
February 7, 2017 |
Filing
184
PROTECTIVE ORDER - Signed by District Judge Louise Wood Flanagan on 2/7/2017. (Baker, C.)
|
September 19, 2016 |
Filing
168
ORDER TO COMPEL - IT IS HEREBY ORDERED, ADJUDGED AND DECREED that Defendant First Financial Services, Inc.'s Motion to Compel is hereby GRANTED and that Plaintiff Mary Ann Collins shall make initial disclosures and produce full and complete resp onses to Defendant's First Set of Interrogatories and Requests for Production of Documents in accordance with Federal Rules of Civil Procedure 26, 33, 34 and 37 within 21 days of the date of this Order. It is further ORDERED that Plaintiff Mary Ann Collins pay all costs and reasonable attorneys' fees incurred by Defendant First Financial Services, Inc. in bringing the Motion to Compel. Signed by District Judge Louise Wood Flanagan on 9/19/2016. (Baker, C.)
|
March 25, 2016 |
Filing
163
ORDER granting 158 Motion to Bifurcate - IT IS ORDERED that separate trial will be held on Plaintiff's successor liability claims against Gateway, if necessary, after a trial is held on Plaintiff's claims against all other defendants. Signed by District Judge Louise Wood Flanagan on 3/25/2016. (Baker, C.)
|
February 10, 2016 |
Filing
152
ORDER granting 67 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 73 Motion to Dismiss; granting in part and denying in part 76 Motion to Dismiss for Failure to State a Claim; denying 80 Motion to Dism iss for Failure to State a Claim; granting in remaining part 121 Motion to Dismiss for Failure to State a Claim; denying 149 Motion to Strike Affirmative Defenses and dismissing defendant Julie Patel for failure to effectuate service - Signed by District Judge Louise Wood Flanagan on 2/10/2016. (Baker, C.)
|
October 23, 2015 |
Filing
151
ORDER denying 118 Motion for Entry of Default; denying in part and holding in abeyance in part 121 Motion to Dismiss for Failure to State a Claim; denying as moot 145 Motion for Extension of Time; and denying 147 Motion to Strike - As to 121 Motion to Dismiss, that portion of the motion to dismiss for improper service is DENIED. That portion of the motion to dismiss, in part, for failure to state a claim is HELD IN ABEYANCE pending resolution of the remaining motions to dismiss as serted by other defendants in this action. Plaintiffs are DIRECTED to SHOW CAUSE within 21 days of the date of this order why defendant Julie Patel should not be dismissed for failure to effectuate service. Signed by District Judge Louise Wood Flanagan on 10/23/2015. (Baker, C.)
|
April 13, 2015 |
Filing
63
ORDER granting 61 Motion to Dismiss Defendant Flagstar Bank - Signed by District Judge Louise Wood Flanagan on 04/13/2015. (Baker, C.)
|
April 3, 2015 |
Filing
58
ORDER dismissing as moot 31 Motion to Dismiss for Failure to State a Claim; 36 Motion to Dismiss for Failure to State a Claim; 47 Motion for Extension of Time to File Response; 52 Motion to Dismiss; 55 Motion to Dismiss for Failure to State a Claim; and, granting 48 Motion for Leave to File Second Amended Complaint - Plaintiffs are DIRECTED to file their proposed second amended complaint, along with exhibits thereto, within 7 days of the date of this order. Defendants who have previously responded shall have 21 days after service of the second amended complaint to file an answer or otherwise respond. Signed by District Judge Louise Wood Flanagan on 4/3/2015. (Tripp, S.)
|