State of Ohio v. MERSCORP, INC. et al
Plaintiff: State of Ohio and David P. Joyce
Defendant: EverBank mistakenly named as EverHome Mortgage Company in the original complaint formerly known as EverHome Mortgage Company doing business as EverHome Mortgage, Wells Fargo Bank, N.A., CCO Mortgage Corporation, MERSCORP, INC., Nationwide Advantage Mortgage Company, Guaranty Bank, S.S.B., Corinthian Mortgage Corporation, Chase Home Mortgage Corporation, GS Mortgage Securities Corp, MERS, Bank of America Corporation, Fifth Third Bank, RBS Citizens, N.A., PMI Mortgage Services Company, GMAC Residential Funding Corporation, MGIC Investors Services Corporation, CitiMortgage, Inc., Goldman Sachs Mortgage Company, Home Savings & Loan Company of Youngstown, RBS Securities, Corelogic Real Estate Solutions, LLC, Suntrust Mortgage, Inc., HSBC Bank U.S.A. N.A., Doe Corporations I - MMM, U.S. Bank, N.A., EverHome Mortgage Company, Citigroup Inc., Huntington National Bank, N.A., Deutsche Bank National Trust Company, United Guaranty Corporation, KeyBank National Association, Citibank, N.A., Bank of America, N.A. and JPMorgan Chase Bank, N.A.
Case Number: 1:2011cv02474
Filed: November 14, 2011
Court: US District Court for the Northern District of Ohio
Office: Cleveland Office
County: Geauga
Presiding Judge: James S Gwin
Nature of Suit: Real Property: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Both
Docket Report

This docket was last retrieved on May 21, 2012. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 21, 2012 Filing 252 Letter of acknowledgement from Geauga County Court of Common Pleas receipt of documents on 5/17/12. Related document(s) #251 . (BR,S) Modified to include date received on 5/22/2012 (H,LA).
May 14, 2012 Filing 251 Certified copy of order of remand and docket sheet mailed to Geauga County Court of Common Pleas with acknowledgment of receipt enclosed on 5/14/2012. Related document(s) #250 , #249 . (H,LA)
May 13, 2012 Filing 250 Judgment signed by Judge James S. Gwin on 5/13/12. The Court having issued its opinion remanding this case to Geauga County Common Pleas Court, this case is terminated pursuant to Federal Rule of Civil Procedure 58. (Related Doc. #249 ) (M,G)
May 13, 2012 Opinion or Order Filing 249 Opinion and Order signed by Judge James S. Gwin on 5/13/12 remanding the instant case to Geauga County Common Pleas Court. (Related Doc. #1 ) (M,G)
May 11, 2012 Filing 248 Motion to dismiss party PMI Mortgage Services without prejudice filed by David P. Joyce, State of Ohio. (Siebott, Christian)
May 9, 2012 Filing 247 Memorandum in Opposition (Supplemental) to #229 Motion for class certification filed by Corinthian Mortgage Corporation. (Attachments: #1 Exhibit A (Excerpts of Vol I Sharon Gingerich Transcript (Deposition taken on 4-24-2012)(Duhamel, Marcel) Modified text on 5/10/2012 (H,LA).
May 9, 2012 Filing 246 Motion for attorney Dino L. LaVerghetta to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5340778, filed by Defendant JPMorgan Chase Bank, N.A.. Related document(s) #234 . (Attachments: #1 Affidavit of Dino L. LaVerghetta, #2 Exhibit Certificate of Good Standing of Dino L. LaVerghetta)(Reid, Nelson) Removed duplicate text on 5/10/2012 (H,LA).
May 9, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 5/9/12 granting motion of Defendant Corinthian Mortgage Corp., for leave to file supplemental memorandum opposing motion for class certification. Supplemental memorandum to be filed upon receipt of this marginal entry as the Court does not accept instanter filings. (Related Doc. #242 ) (M,G)
May 9, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 5/9/12 granting plaintiff leave until 5/25/12 to file reply supporting motion for class certification. Plaintiff is also granted leave to file a reply brief not to exceed 25 pages. (Related Doc. #245 ) (M,G)
May 8, 2012 Filing 245 Unopposed Motion for extension of time until 05/25/2012 to File Reply Brief in Support of Motion for Class Certification and for Leave to File Reply Brief in Excess of Page Limit Pursuant to Local Rule 7.1 filed by David P. Joyce, State of Ohio. (Siebott, Christian)
May 7, 2012 Filing 244 Opposition to #229 Motion for class certification filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Deutsche Bank National Trust Company, EverBank, Fifth Third Bank, GMAC Residential Funding Corporation, GS Mortgage Securities Corp, Goldman Sachs Mortgage Company, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, Huntington National Bank, N.A., JPMorgan Chase Bank, N.A., KeyBank National Association, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, RBS Citizens, N.A., RBS Securities, Suntrust Mortgage, Inc., U.S. Bank, N.A., United Guaranty Corporation, Wells Fargo Bank, N.A.. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - Memorandum from Joyce to Ohio County Attys, #3 Exhibit 2 - Gingerich Deposition, #4 Exhibit 3 - Email from Holzapfel to Barger, #5 Exhibit 4 - Minutes from ORA Meeting 12/14/11, #6 Exhibit 5 - Minutes from ORA Meeting 10/19/11, #7 Exhibit 6 - Minutes from ORA Executive Meeting 12/14/11, #8 Exhibit 7 - Minutes from ORA Meeting 12/15/, #9 Exhibit 8 - E-mail from Campbell to Crank, #10 Exhibit 9 - E-mail from Gates to Goll, #11 Exhibit 10 - McCallister Declaration, #12 Exhibit 11 - 1962 Ohio Atty. Gen. Op. No. 2850 (Mar. 2, 1962), #13 Exhibit 12 - Letter from Bernstein to Joyce, #14 Exhibit 13 - A.H. Jones, Setting the Record Straight on MERS, #15 Exhibit 14 - H. Schneider, MERS aids electronic mortgage market, #16 Exhibit 15 - R.K. Arnold, Yes, There is Life on MERS, #17 Exhibit 16 - Ohio Atty. Gen. Op. No. 98-036 (Nov. 17, 1998), #18 Exhibit 17 - Letter from Nusbaum to the Ohio Attorney General, #19 Exhibit 18 - Complaint, S.D. Ohio 1:12-cv-74)(Hefferon, Thomas)
May 7, 2012 Filing 243 Motion to strike Class Action Allegations from the First Amended Complaint filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Deutsche Bank National Trust Company, EverBank, Fifth Third Bank, GMAC Residential Funding Corporation, GS Mortgage Securities Corp, Goldman Sachs Mortgage Company, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, Huntington National Bank, N.A., JPMorgan Chase Bank, N.A., KeyBank National Association, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, RBS Citizens, N.A., RBS Securities, Suntrust Mortgage, Inc., U.S. Bank, N.A., United Guaranty Corporation, Wells Fargo Bank, N.A.. Related document(s) #112 . (Attachments: #1 Brief in Support, #2 Index of Exhibits, #3 Exhibit A - 1962 ohio Atty. Gen. Op. No. 2850 (Mar. 2, 1962), #4 Exhibit B - Ohio Atty. Gen. op. No. 2012-010 (Mar. 29, 2012), #5 Proposed Order)(Hefferon, Thomas)
May 7, 2012 Filing 242 Motion for leave To File Instanter Supplemental Memorandum In Opposition To Motion For Class Certification filed by Defendant Corinthian Mortgage Corporation. (Attachments: #1 Exhibit 1 (Supplemental Memorandum in Opposition to Motion for Class Certification), #2 Exhibit A to Exhibit 1 (2012-04-24 VOL I Excerpts of Sharon Gingerich Deposition))(Duhamel, Marcel)
May 6, 2012 Opinion or Order Filing 241 Marginal Entry Order signed by Judge James S. Gwin on 5/6/12 granting defendants' motion for party representatives to attend the status conference via telephone. Party representatives with full settlement authority shall attend by telephone with counsel for defendants making the necessary arrangements and providing the Court with a contact number. (Related Doc. #239 ) (M,G)
May 6, 2012 Opinion or Order Filing 240 Marginal Entry Order signed by Judge James S. Gwin on 5/6/12 granting, in part, defendants' motion to exceed the page limit for their response to plaintiff's motion for class certification. The joint brief shall not exceed 25 pages. (Related Doc. #238 ) (M,G)
May 4, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 5/4/12 granting the motion for admission pro hac vice of Attorney Brian M. Forbes on behalf of Goldman Sachs Mortgage Co., and GS Mortgage Securities Corp. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #235 ) (M,G)
May 2, 2012 Filing 239 Unopposed Motion to excuse appearance of Party Representatives at Case Management Conference filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, Chase Home Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Deutsche Bank National Trust Company, EverBank, Fifth Third Bank, GMAC Residential Funding Corporation, GS Mortgage Securities Corp, Goldman Sachs Mortgage Company, Guaranty Bank, S.S.B., HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, Huntington National Bank, N.A., JPMorgan Chase Bank, N.A., KeyBank National Association, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, RBS Citizens, N.A., RBS Securities, Suntrust Mortgage, Inc., U.S. Bank, N.A., United Guaranty Corporation, Wells Fargo Bank, N.A.. Related document(s) #122 . (Wertheim, James)
May 2, 2012 Filing 238 Unopposed Motion for leave to exceed page limitations Motion for Leave to File Joint Brief in Opposition to Plaintiff's Motion for Class Certification in Excess of Local Rule 7.1 Limit filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Deutsche Bank National Trust Company, EverBank, Fifth Third Bank, GMAC Residential Funding Corporation, GS Mortgage Securities Corp, Goldman Sachs Mortgage Company, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, Huntington National Bank, N.A., JPMorgan Chase Bank, N.A., KeyBank National Association, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, RBS Citizens, N.A., RBS Securities, Suntrust Mortgage, Inc., U.S. Bank, N.A., United Guaranty Corporation, Wells Fargo Bank, N.A., United Guaranty Corporation. (Wertheim, James)
May 2, 2012 Filing 237 Amended Affidavit/Declaration of Brian M. Forbes in Suppport of Motion for Admission Pro Hac Vice filed by GS Mortgage Securities Corp, Goldman Sachs Mortgage Company. Related document(s) #235 . (Bryan, Beth)
May 2, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 5/2/12 granting the second motion for admission pro hac vice of Attorney Stephanie M. Beige on behalf of State of Ohio and David P. Joyce. The original motion for admission pro hac vice is denied as moot. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Docs. #236 , #124 ) (M,G)
May 2, 2012 Remark: The Court defers ruling on the motion for admission pro hac vice of Attorney Brian A. Forbes pending the submission of an affidavit which is in compliance with Local Rule 83.5(h). (Related Doc. #235 ) (M,G)
May 1, 2012 Filing 236 Motion for attorney Stephanie M. Beige to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5148213, filed by David P. Joyce, State of Ohio. (Attachments: #1 Exhibit A - Affidavit of Stephanie M. Beige, #2 Certificate of Good Standing)(Siebott, Christian)
April 30, 2012 Filing 235 Motion for attorney Brian M. Forbes to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5322833, filed by Defendant GS Mortgage Securities Corp. (Attachments: #1 Affidavit of Brian M. Forbes, #2 Good Standing Certificate)(Dornette, W.)
April 27, 2012 Opinion or Order Filing 234 Marginal Entry Order signed by Judge James S. Gwin on 4/27/12 denying, without prejudice, the motion for admission pro hac vice of Attorney Dino L. LaVerghetta. Counsel may seek such admission at a future date when his bar status in the State of New York is no longer delinquent. (Related Doc. #187 ) (M,G)
April 27, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 4/27/12 granting plaintiff's motion for leave to file supplemental memorandum in opposition to certain defendants' joint brief in support of jurisdiction. The supplemental memorandum shall not exceed 15 pages. (Related Doc. #227 ) (M,G)
April 26, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 4/26/12 granting the motion for admission pro hac vice of Attorney Mary Beth Hogan on behalf of JPMorgan Chase Bank, N.A. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #188 ) (M,G)
April 26, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 4/26/12 granting the motion for admission pro hac vice of Attorney Ryan M. Tosi on behalf of GS Mortgage Securities Corp., and Goldman Sachs Mortgage Company. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #225 ) (M,G)
April 26, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 4/26/12 granting the motion for admission pro hac vice of Attorney David D. Pope on behalf of CitiMortgage, Inc., Citibank, N.A., and Citigroup Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #222 ) (M,G)
April 26, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 4/26/12 granting the motion for admission pro hac vice of Attorney R. Bruce Allensworth on behalf of GS Mortgage Securities Corp., and Goldman Sachs Mortgage Company. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #226 ) (M,G)
April 25, 2012 Filing 233 Answer and Affirmative Defenses to #112 Amended complaint filed by JPMorgan Chase Bank, N.A. (Reid, Nelson) Modified text on 4/26/2012 (H,LA).
April 25, 2012 Filing 232 Notice of Service of Plaintiffs Motion for Class Certification and Appointment of the Class Representative and Class Counsel, Memorandum in Support of Plaintiffs Motion for Class Certification and Appointment of The Class Representative and Class Counsel, and Declaration of Christian Siebott in Support of Motion for Class Certification and Appointment of Bernstein Liebhard LLP as Class Counsel filed by All Plaintiffs. Related document(s) #229 , #230 .(Siebott, Christian)
April 23, 2012 Filing 231 FILING ERROR, attorney to refile. Notice of Service of Plaintiffs Motion for Class Certification and Appointment of the Class Representative and Class Counsel, Memorandum in Support of Plaintiffs Motion for Class Certification and Appointment of The Class Representative and Class Counsel, and Declaration of Christian Siebott in Support of Motion for Class Certification and Appointment of Bernstein Liebhard LLP as Class Counsel filed by All Plaintiffs. (Siebott, Christian) Modified text 4/25/2012 (C,KA).
April 23, 2012 Filing 230 Affidavit/Declaration of Christian Siebott in Support of #229 Motion for Class Certification and Appointment as Class Counsel filed by All Plaintiffs. (Attachments: #1 Exhibit A to the Declaration)(Siebott, Christian) Modified text to create link 4/25/2012 (C,KA).
April 23, 2012 Filing 229 Motion for class certification filed by David P. Joyce, State of Ohio. (Attachments: #1 Brief in Support of Plaintiffs' Motion for Class Certification and Appointment of Class Representative and Class Counsel)(Siebott, Christian)
April 19, 2012 Opinion or Order Filing 228 Marginal Entry Order signed by Judge James S. Gwin on 4/19/12 granting United Guaranty Corporation's #219 Motion to withdraw as attorney. Attorney Monica M. Ryden removed from case. (S,HR)
April 18, 2012 Filing 227 Motion for leave to File Supplemental Memorandum in Opposition to Certain Defendants' Joint Brief in Support of Jurisdiction, and Exceed the Page Limitations of Local Rule 7.1(f) filed by David P. Joyce, State of Ohio. (Attachments: #1 Plaintiff's Supplemental Memorandum in Opposition to Certain Defendants' Joint Brief in Support of Jurisdiction)(Siebott, Christian)
April 18, 2012 Filing 226 Motion for attorney R. Bruce Allensworth to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5305055, filed by GS Mortgage Securities Corp, Goldman Sachs Mortgage Company. (Attachments: #1 Affidavit of R. Bruce Allensworth, #2 Good STanding Certificate)(Dornette, W.)
April 18, 2012 Filing 225 Motion for attorney Ryan M. Tosi to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5305043, filed by GS Mortgage Securities Corp, Goldman Sachs Mortgage Company. (Attachments: #1 Affidavit of Ryan M. Tosi, #2 Good Standing Certificate)(Dornette, W.)
April 18, 2012 Filing 224 Notice of Filing Revised Affidavit in Support of Motion for Admission Pro Hac Vice of Counsel for Defendant JPMorgan Chase Bank, N.A. filed by JPMorgan Chase Bank, N.A.. (Attachments: #1 Affidavit)Related document(s) #188 .(Reid, Nelson)
April 18, 2012 Filing 223 Notice of Filing Revised Affidavit in Support of Motion for Admission Pro Hac Vice of Counsel for Defendant JPMorgan Chase Bank, N.A. filed by JPMorgan Chase Bank, N.A.. (Attachments: #1 Affidavit)Related document(s) #187 .(Reid, Nelson)
April 18, 2012 Filing 222 Motion for attorney David D. Pope to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5304668, filed by CitiMortgage, Inc., Citibank, N.A., Citigroup Inc.. (Attachments: #1 Exhibit Affidavit of David D. Pope, Esq.)(Robinson, Marquettes)
April 17, 2012 Filing 221 Agreed Entry resolving discovery dispute between Defendant Corinthian Mortgage Corporation and Plaintiff. Signed by Magistrate Judge Greg White on 4/17/2012. (Related documents #199 , #220 ) (S,S)
April 16, 2012 Filing 220 Motion for Entry of Agreed Order Regarding Discovery Dispute filed by Defendant Corinthian Mortgage Corporation. Related document(s) #207 . (Attachments: #1 Proposed Order Proposed Agreed Entry Resolving Discovery Dispute Between CMC and Plaintiff)(Duhamel, Marcel)
April 13, 2012 Filing 219 Motion by Monica M. Ryden to withdraw as attorney filed by Defendant United Guaranty Corporation. (Ryden, Monica)
April 13, 2012 Filing 218 Answer and Affirmative Defenses to Amended Complaint filed by U.S. Bank, N.A.. Related document(s) #112 . (Perdew, P.)
April 13, 2012 Filing 217 Attorney Appearance by David A. Wallace Jeffrey A. Lipps and Joel E. Sechler filed by on behalf of U.S. Bank, N.A.. (Wallace, David)
April 13, 2012 Filing 216 Motion for joinder in Defendants Joint Brief in Support of This Courts Jurisdiction filed by Defendant U.S. Bank, N.A.. Related document(s) #171 , #157 . (Perdew, P.)
April 13, 2012 Filing 215 Motion for joinder in Defendants Fifth Third Bank, The Huntington National Bank, and KeyBank National Association's Motion to Dismiss filed by Defendant U.S. Bank, N.A.. Related document(s) #183 , #155 . (Perdew, P.)
April 13, 2012 Filing 214 Motion for joinder in Defendants Fifth Third Bank, The Huntington National Bank, and KeyBank National Association's Motion to Strike Plaintiffs Amended Complaint or, in the Alternative, to Dismiss filed by Defendant U.S. Bank, N.A.. Related document(s) #172 , #154 . (Perdew, P.)
April 13, 2012 Filing 213 Motion for joinder in Defendants Joint Motion to Dismiss Plaintiffs Amended Complaint filed by Defendant U.S. Bank, N.A.. Related document(s) #165 , #117 . (Perdew, P.)
April 13, 2012 Filing 212 Corporate Disclosure Statement identifying Corporate Parent U.S. Bancorp for U.S. Bank, N.A. filed by U.S. Bank, N.A.. (Perdew, P.)
April 13, 2012 Filing 211 U.S. Bank National Association's Notice of Appearance of Counsel Thomas J. Cunningham and P. Russell Perdew filed by U.S. Bank, N.A.. (Perdew, P.)
April 6, 2012 Filing 210 Corporate Disclosure Statement identifying Corporate Parent Deutsche Bank Holdings, Inc., Other Affiliate Deutsche Bank Trust Corporation, Other Affiliate Deutsche Bank AG for Deutsche Bank National Trust Company filed by Deutsche Bank National Trust Company. (McKay, Hugh)
April 6, 2012 Filing 209 Motion to dismiss Joinder in Defendants' Joint Motion to Dismiss Plaintiff's Amended Complaint and Reply Memorandum in Support of Defendants' Joint Motion to Dismiss Plaintiff's Second Amended Complaint filed by Defendant Deutsche Bank National Trust Company. Related document(s) #165 , #117 . (McKay, Hugh)
April 6, 2012 Filing 208 Answer to #112 Amended Class Action Complaint and Affirmative Defenses filed by Deutsche Bank National Trust Company. (McKay, Hugh) Modified text on 4/10/2012 (H,LA).
April 6, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 4/6/12 granting the joint motion of plaintiff and Defendant Bank of America for an extension of the class certification deadlines. Class certification motion to be filed by 4/23/12 with response due 5/7/12 and reply due 5/14/12. (Related Doc. #205 ) (M,G)
April 5, 2012 Filing 207 Minutes of proceedings before Magistrate Judge Greg White. Telephone Conference re. Discovery Dispute held on 4/5/2012. Plaintiff and Defendant Corinthian agreed upon a procedure to move discovery forward and shall file a brief memorandum outlining their agreement with the Court. (Court Reporter: n/a)(Time: 40 mins.) (Attachments: #1 Attendance Sheet) (Related document(s) #199 ) (S,S)
April 4, 2012 Filing 206 Attorney Appearance by Tyler K. Ibom filed by on behalf of Nationwide Advantage Mortgage Company. (Carpenter, Michael) Modified attorney name on 4/10/2012 (H,LA).
April 4, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 4/4/12 granting motion of Deutsche Bank National Trust Company for an extension until 4/6/12 to file an answer to the amended class action complaint. The Court will entertain no further motions for extension of time. (Related Doc. #203 ) (M,G)
April 3, 2012 IMPORTANT: Notice of Hearing [non-document]. Telephone Conference re. Discovery Dispute set for 4/5/2012 at 2:00 p.m. before Magistrate Judge Greg White. Lead counsel for Plaintiff and Defendant Corinthian Mortgage Corporation must attend. All other parties, if attending, must advise the Court by 4:00 p.m., Wednesday, 4/4/2012, which counsel will be joining in the conference call. Counsel shall dial into the Court's Telephone Conference Bridge. The Court, via email, will provide counsel with instructions on accessing the Bridge. Counsel may respond to that email to advise of attendance. (Related document(s) #199 , #204 ). (S,S)
April 2, 2012 Filing 205 Joint Motion for extension of class certification deadlines filed by Plaintiff State of Ohio. (Siebott, Christian)
April 2, 2012 Opinion or Order Filing 204 Order signed by Judge James S. Gwin on 4/2/12 referring discovery to Magistrate Judge Greg White for resolution. (Related Doc. #199 ) (M,G)
March 29, 2012 Filing 203 Unopposed Motion on Consent for extension of time until April 6, 2012 to Extend Deadline for Defendant to Respond to Plaintiff's Amended Class Action Complaint filed by Defendant Deutsche Bank National Trust Company. (McKay, Hugh) Modified text on 3/30/2012 (H,LA).
March 28, 2012 Filing 202 Letter in response to Corinthian Mortgage Corporation's request for telephonic conference filed by All Plaintiffs. Related document(s) #199 . (Siebott, Christian)
March 28, 2012 Filing 201 Corporate Disclosure Statement filed by MERSCORP, INC.. (Gilman, Jeremy)
March 28, 2012 Filing 200 Corporate Disclosure Statement filed by MERS. (Gilman, Jeremy)
March 27, 2012 Filing 199 Motion (Letter) requesting for telephonic conference pursuant to Local Rule 37.1 filed by Corinthian Mortgage Corporation. (Attachments: #1 Exhibit A (Plaintiff's Responses & Objections to CMC's 1st Set of Interrog. and Plaintiff's 1st Supplm. Responses & Objections to CMC's 1st Req. for Prod. of Docs.), #2 Exhibit B (CMC's Letter to Plaintiff regarding discovery dispute))(Duhamel, Marcel) Modified event as motion on 3/29/2012 (H,LA). Modified on 4/3/2012 (S,S).
March 26, 2012 Remark: The Court defers ruling on the motions for admission pro hac vice of Attorneys Dino L. LaVerghetta and Mary Beth Hogan as the submitted affidavits are not in compliance with Local Rule 83.5(h). (Related Docs. #187 , #188 ) (M,G)
March 23, 2012 Filing 198 Answer to #112 Amended complaint filed by RBS Citizens, N.A., RBS Securities. (Yaksic, Barbara)
March 23, 2012 Filing 197 RBS Citizens, N.A. and RBS Securities, Inc.'s Joinder in Defendants' Joint Motion to Dismiss filed by RBS Citizens, N.A., RBS Securities. Related document(s) #117 .(Yaksic, Barbara)
March 23, 2012 Filing 196 Corporate Disclosure Statement identifying Corporate Parent Royal Bank of Scotland PLC for RBS Securities filed by RBS Securities. (Yaksic, Barbara)
March 23, 2012 Filing 195 Corporate Disclosure Statement identifying Corporate Parent Royal Bank of Scotland PLC, Other Affiliate Citizens Financial Group for RBS Citizens, N.A. filed by RBS Citizens, N.A.. (Yaksic, Barbara)
March 23, 2012 Filing 194 Attorney Appearance of Barbara Friedman Yaksic, James S. Wertheim and Candice L. Musiek by Barbara Friedman Yaksic filed by on behalf of RBS Citizens, N.A., RBS Securities. (Yaksic, Barbara)
March 23, 2012 Filing 193 Attorney Appearance of Thomas Hefferon and Joseph Yenouskas by Barbara Friedman Yaksic filed by on behalf of RBS Citizens, N.A., RBS Securities. (Yaksic, Barbara)
March 23, 2012 Opinion or Order Filing 192 Marginal Entry Order signed by Judge James S. Gwin on 3/23/12 granting the motion for extension of time until 3/30/12 for the filing of an answer to the amended class action complaint by Defendant Deutsche Bank National Trust Company. (Related Doc. #184 ) (M,G) Modified link on 3/26/2012 (H,LA).
March 23, 2012 Filing 191 Corporate Disclosure Statement identifying Corporate Parent The Goldman Sachs Group, Inc. for GS Mortgage Securities Corp, Goldman Sachs Mortgage Company filed by GS Mortgage Securities Corp, Goldman Sachs Mortgage Company. (Dornette, W.)
March 23, 2012 Filing 190 Motion of joinder in Defendants' #165 Joint Motion to Dismiss Plaintiff's Amended Complaint filed by GS Mortgage Securities Corp, Goldman Sachs Mortgage Company. Related document(s) #117 . (O'Bryan, Stephen) Modified text on 4/3/2012 (H,LA).
March 23, 2012 Filing 189 Answer and Affirmative Answers to #112 Amended complaint filed by GS Mortgage Securities Corp, Goldman Sachs Mortgage Company. (Dornette, W.) Modified text on 3/26/2012 (H,LA).
March 23, 2012 Filing 188 Motion for attorney Mary Beth Hogan to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5255283, filed by Defendant JPMorgan Chase Bank, N.A. (Reid, Nelson) Contacted attorney regarding future filings to be text searchable format on 3/26/2012 (H,LA).
March 23, 2012 Filing 187 Motion for attorney Dino L. LaVerghetta to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5255223, filed by Defendant JPMorgan Chase Bank, N.A. (Reid, Nelson) Contacted attorney regarding future filings to be text searchable on 3/26/2012 (H,LA).
March 23, 2012 Filing 186 Corporate Disclosure Statement identifying Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase Bank, N.A. filed by JPMorgan Chase Bank, N.A.. (Reid, Nelson) Modified to note discussed with attorney regarding text searchable on 3/26/2012 (H,LA).
March 23, 2012 Filing 185 Joinder in Motion to dismiss Plaintiff's Amended Complaint and Reply Memorandum in Support filed by Defendant JPMorgan Chase Bank, N.A.. Related document(s) #165 , #117 . (Reid, Nelson) Modified text on 3/26/2012 (H,LA).
March 22, 2012 Filing 184 Joint Motion for extension of Responding to Amended Class Action Complaint until March 30, 2012 filed by Defendant Deutsche Bank National Trust Company, Plaintiff State of Ohio. Related document(s) #112 . (McKay, Hugh)
March 22, 2012 Filing 183 Reply to response to #155 Motion to dismiss the Amended Complaint for failure to state a claim filed by Fifth Third Bank, Huntington National Bank, N.A., KeyBank National Association. (Wall, Brett)
March 16, 2012 Filing 182 Return of Service by personal service executed upon JPMorgan Chase Bank, N.A. on 2/13/2012, filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 16, 2012 Filing 181 Return of Service by personal service executed upon Corinthian Mortgage Corporation on 2/10/2012, filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 15, 2012 Filing 180 Waiver of Service Returned Executed by David P. Joyce, State of Ohio. U.S. Bank, N.A. waiver sent on 2/13/2012, answer due 4/13/2012. filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 15, 2012 Filing 179 Waiver of Service Returned Executed by David P. Joyce, State of Ohio. RBS Securities waiver sent on 2/17/2012, answer due 4/17/2012. filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 15, 2012 Filing 178 Waiver of Service Returned Executed by David P. Joyce, State of Ohio. RBS Citizens, N.A. waiver sent on 1/27/2012, answer due 3/27/2012. filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 15, 2012 Filing 177 Waiver of Service Returned Executed by David P. Joyce, State of Ohio. JPMorgan Chase Bank, N.A. waiver sent on 2/20/2012, answer due 4/20/2012. filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 15, 2012 Filing 176 Waiver of Service Returned Executed by David P. Joyce, State of Ohio. GS Mortgage Securities Corp waiver sent on 2/23/2012, answer due 4/23/2012. filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 15, 2012 Filing 175 Waiver of Service Returned Executed by David P. Joyce, State of Ohio. Goldman Sachs Mortgage Company waiver sent on 2/23/2012, answer due 4/23/2012. filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 15, 2012 Filing 174 Waiver of Service Returned Executed by David P. Joyce, State of Ohio. Deutsche Bank National Trust Company waiver sent on 2/22/2012, answer due 4/23/2012. filed on behalf of David P. Joyce; State of Ohio (Siebott, Christian)
March 14, 2012 Opinion or Order Filing 173 Marginal Entry Order signed by Judge James S. Gwin on 3/14/12 granting parties' joint motion to extend class certification deadlines. Class certification discovery extended to 4/19/12, motion for class certification due 4/9/12, opposition to be filed by 4/23/12 and reply due 4/30/12. (Related Doc. #167 ) (M,G)
March 12, 2012 Filing 172 Reply brief in support of #154 Motion to strike Plaintiff's Amended Complaint or, in the Alternative Motion to dismiss claims against the new Ohio Defendants filed by Fifth Third Bank, Huntington National Bank, N.A., KeyBank National Association. (Wall, Brett) Modified text 3/13/2012 (K,K).
March 12, 2012 Filing 171 Defendants' Joint Reply in Support of This Court's Jurisdiction filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, EverBank, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, United Guaranty Corporation, Wells Fargo Bank, N.A.. Related document(s) #157 . (Perdew, P.)
March 5, 2012 Filing 170 Memorandum in Opposition to Certain Defendants #157 Joint Brief in Support of Jurisdiction and to Defendants Fifth Third Bank, The Huntington National Bank, and Keybank National Associations #154 Motion to Strike Plaintiffs Complaint or, in the Alternative, to Dismiss filed by All Plaintiffs. (Attachments: #1 Declaration of Christian Siebott, #2 Certificate of Service) (Siebott, Christian) Modified text, attachments, created links on 3/7/2012 (H,LA).
March 5, 2012 Filing 169 Affidavit/Declaration of Christian Siebott regarding compliance with Local Rule 7.1 filed by All Plaintiffs. Related document(s) #168 . (Attachments: #1 Certificate of Service)(Siebott, Christian)
March 5, 2012 Filing 168 Opposition to #155 Motion to dismiss the Amended Complaint for failure to state a claim filed by All Plaintiffs. (Attachments: #1 Certificate of Service)(Siebott, Christian)
March 5, 2012 Filing 167 Joint Motion to extend class certification deadlines filed by Defendant Bank of America, N.A. Related document(s) #122 . (Yaksic, Barbara) Modified text on 3/7/2012 (H,LA).
February 28, 2012 Filing 166 Supplement to #165 Reply Brief in Support of Motion to Dismiss filed by PMI MOrtgage Services Co., MGIC Investors Services Corp., Corelogic Real Estate Solutions, LLC, United Guaranty Corporation. (Kartchner, Todd) Modified text on 2/29/2012 (H,LA)
February 28, 2012 Filing 165 Reply Memorandum in Support of Defendants' #117 Joint Motion to dismiss Plaintiff's Amended Complaint filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, EverBank, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank, N.A.. (Attachments: #1 Exhibit A - KY Memorandum of Opinion and Order, #2 Affidavit Declaration of J. Gilman Regarding Compliance with Local Rule 7.1(g))(Gilman, Jeremy) Modified text on 2/29/2012 (H,LA).
February 28, 2012 Opinion or Order Filing 164 Marginal Entry Order signed by Judge James S. Gwin on 2/28/12 granting plaintiff's unopposed motion for extension of response and reply deadlines as to the issue of jurisdiction. Response to be filed by 3/5/12 and reply due 3/12/12. (Related Doc. #163 ) (M,G)
February 27, 2012 Filing 163 Motion for extension of time until 3/5/2012 to file Opposition to Defendants Joint Brief in support of this Court's Jurisdiction filed by David P. Joyce, State of Ohio. (Goodman, Sara)Related document #157 . Modified text on 2/28/2012, created link, contacted counsel regarding filer/signature (H,LA).
February 27, 2012 Opinion or Order Filing 162 Marginal Entry Order signed by Judge James S. Gwin on 2/27/12 granting defendants' motion for a one day extension of time until 2/28/12 to file reply supporting motion to dismiss. (Related Doc. #161 ) (M,G)
February 24, 2012 Filing 161 Unopposed Motion for extension of time until February 28, 2012 to Reply to Plaintiff's Opposition to Motion to Dismiss filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, EverBank, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank, N.A.. Related document(s) #158 . (Gilman, Jeremy)
February 22, 2012 Filing 160 Attorney Appearance by Hugh E. McKay filed by on behalf of Deutsche Bank National Trust Company. (McKay, Hugh)
February 21, 2012 Filing 159 Declaration of Christian Siebott Regarding Compliance with Local Rule 7.1 and Civil Trial Order filed by David P. Joyce, State of Ohio. Related document(s) #158 . (Attachments: #1 Certificate of Service)(Joyce, David) Modified text, emailed cousel regarding filer/signatureon 2/23/2012 (H,LA).
February 21, 2012 Filing 158 Opposition to #117 Joint Motion to dismiss Plaintiff's amended complaint filed by David P. Joyce, State of Ohio. (Attachments: #1 Certificate of Service)(Joyce, David) Modified text, emailed counsel regarding filer/signature on 2/23/2012 (H,LA).
February 13, 2012 Filing 157 Joint Brief In Support of this Court's Jurisdiction filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, EverBank, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, United Guaranty Corporation, Wells Fargo Bank, N.A. (Perdew, P.) Modified text on 2/14/2012 (H,KR).
February 13, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 2/13/12 granting the second motion for admission pro hac vice of Attorney Max B. Chester on behalf of MGIC Investors Services Corp. The original motion is denied as moot. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Docs. #131 , #126 ) (M,G)
February 9, 2012 Filing 156 Answer to #112 Amended complaint with jury demand filed by HSBC Bank U.S.A. N.A.. (Sarkar, Richik) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 155 Motion to dismiss the Amended Complaint for failure to state a claim filed by Fifth Third Bank, Huntington National Bank, N.A., KeyBank National Association. (Wall, Brett) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 154 Motion to strike Plaintiff's Amended Complaint or in the alternative, Motion to dismiss claims against the new Ohio Defendants filed by Fifth Third Bank, Huntington National Bank, N.A., KeyBank National Association. (Wall, Brett). Modified text and added motion on 2/10/2012 (H,KR).
February 9, 2012 Filing 153 Answer and defenses to #112 Amended complaint, with jury demand filed by KeyBank National Association. (Wall, Brett) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 152 Corporate Disclosure Statement identifying Corporate Parent KeyCorp for KeyBank National Association filed by KeyBank National Association. (Wall, Brett)
February 9, 2012 Filing 151 Notice of Appearance by Brett A. Wall, Daniel R. Warren, and Lisa M. Ghannoum filed by on behalf of KeyBank National Association. (Wall, Brett) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 150 Answer and defenses to #112 Amended complaint, with jury demand filed by Huntington National Bank, N.A.. (Wall, Brett) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 149 Corporate Disclosure Statement identifying Corporate Parent Huntington Bancshares Incorporated for Huntington National Bank, N.A. filed by Huntington National Bank, N.A.. (Wall, Brett)
February 9, 2012 Filing 148 Answer and affirmative defenses to #112 Amended complaint filed by Nationwide Advantage Mortgage Company. (Carpenter, Michael) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 147 Notice of appearance by Brett A. Wall, Daniel R. Warren, and Lisa M. Ghannoum on behalf of Huntington National Bank, N.A.. (Wall, Brett) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 146 Answer to #112 Amended complaint with jury demand filed by Fifth Third Bank. (Wall, Brett) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 145 Corporate Disclosure Statement identifying Corporate Parent Fifth Third Bancorp for Fifth Third Bank filed by Fifth Third Bank. (Wall, Brett)
February 9, 2012 Filing 144 Notice of appearance by Brett A. Wall, Daniel R. Warren, and Lisa M. Ghannoum on behalf of Fifth Third Bank. (Wall, Brett) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 143 Answer to #112 First Amended complaint filed by Wells Fargo Bank, N.A.. (Posey, Terry) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 142 Answer to #112 Amended complaint filed by United Guaranty Corporation. (Kartchner, Todd) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 141 Answer to #112 Amended complaint filed by MGIC Investors Services Corporation. (Coyne, Anthony) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 140 Answer to #112 Amended complaint filed by CCO Mortgage Corporation. (Yaksic, Barbara) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 139 Answer to #112 Amended complaint filed by EverBank. (Yaksic, Barbara) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 138 Answer to #112 Amended complaint filed by Bank of America Corporation, Bank of America, N.A.. (Yaksic, Barbara) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 137 Answer to #112 Amended complaint filed by Corinthian Mortgage Corporation. (Kloss, Jr., William) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 136 Answer to #112 Amended complaint filed by Corelogic Real Estate Solutions, LLC. (Yaksic, Barbara) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 135 Answer to #112 Amended complaint and affirmative defenses filed by MERS, MERSCORP, INC.. (Gilman, Jeremy) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 134 Answer to #112 Amended complaint filed by Suntrust Mortgage, Inc.. (Wertheim, James) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 133 Answer (not properly signed) filed by Home Savings & Loan Company of Youngstown. Related document(s) #112 . (Markowitz, Dale) Modified to add not properly signed. Attorney Markowitz has been notified to properly sign all documents on 2/10/2012 (H,KR).
February 9, 2012 Filing 132 Answer and Affirmative Defenses to #112 Amended Complaint filed by GMAC Residential Funding Corporation. (Perdew, P.) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 131 Motion for attorney Max B. Chester to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5154232, filed by Defendant MGIC Investors Services Corporation. Related document(s) #126 . (Attachments: #1 Affidavit of Max B. Chester, #2 Certificate of Good Standing)(Coyne, Anthony)
February 9, 2012 Filing 130 Answer and defenses to #112 Amended complaint filed by CitiMortgage, Inc., Citibank, N.A., Citigroup Inc.. (Martinsek, Amanda) Modified text on 2/10/2012 (H,KR).
February 9, 2012 Filing 129 Answer and defenses to #112 Amended complaint filed by PMI Mortgage Services Company. (DeFeo, James) Modified text on 2/10/2012 (H,KR).
February 8, 2012 Remark: The Court defers ruling on the motions for admission pro hac vice of Attorneys Stephanie M. Beige and Max B. Chester as the affidavits are not in compliance with Local Rule 83.5(h). (Related Docs. #124 , #126 ) (M,G)
February 1, 2012 Filing 128 Motion to withdraw Initial Disclosures filed by Defendant MGIC Investors Services Corporation. Related document(s) #127 . (Coyne, Anthony) Modified text on 2/6/2012 (H,KR).
February 1, 2012 Filing 127 Initial Disclosures filed by MGIC Investors Services Corporation. (Coyne, Anthony)
January 31, 2012 Filing 126 Motion for attorney Max. B. Chester to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5154232, filed by Defendant MGIC Investors Services Corporation. (Attachments: #1 Affidavit of Max B. Chester, #2 Certificate of Good Standing, #3 Proposed Order)(Coyne, Anthony)
January 30, 2012 Filing 125 Notice of failure to file electronically, pursuant to Local Rule 5.1(c). Non-compliant document: Motion for attorney Stephanie M. Beige to Appear Pro Hac Vice. Filing fee paid 1/26/12, Receipt number 0647-5148213. Related document(s) #124 . (B,B) Modified text re: filing fee pd on 2/14/2012 (G,CA).
January 30, 2012 Filing 124 Motion for attorney Stephanie M. Beige to Appear Pro Hac Vice filed by Plaintiff State of Ohio. Filing fee paid on 1/26/12. Receipt number 0647-5148213. (Attachments: #1 Affidavit of Stephanie M. Beige, #2 Certificate of Good Standing)(B,B) Modified text re: filing fee on 2/14/2012 (G,CA).
January 28, 2012 Opinion or Order Filing 123 Order signed by Judge James S. Gwin on 1/28/12 that plaintiffs identify experts by 3/26/12 and defendants make identification by 4/9/12. (M,G)
January 28, 2012 Opinion or Order Filing 122 Case Management Conference Plan/Order signed by Judge James S. Gwin on 1/28/12. Case assigned to the Standard Track. Parties to be added and pleadings amended by 1/27/12. Preliminary discovery due by 8/16/12. Dispositive motions to be filed by 8/13/12 with responses to be filed by 8/27/12 and replies due 9/3/12. Status conference set for 5/14/12 at 12:00 noon and final pretrial conference scheduled for 10/16/12 at 4:00 p.m., both in Chambers 18A (Cleveland). Final discovery due by 9/24/12. Jury trial is assigned on a two-week standby basis beginning 10/22/12 at 8:00 a.m., Courtroom 18A (Cleveland). Answers to amended complaint due 2/9/12. Memorandum in support of jurisdiction due 2/13/12 with opposition to be filed 2/27/12 and rely due 3/5/12. Opposition to motion to dismiss due 2/20/12 and reply shall be filed by 2/27/12. Class certification discovery to be completed by 3/19/12. Motion for class certification to be filed by 3/26/12 with opposition due 4/9/12 and reply due 4/16/12. (M,G)
January 27, 2012 Filing 120 Minutes of case management conference before Judge James S. Gwin on 1/26/12. (Court Reporter: none; Time: 50 min.) (M,G)
January 26, 2012 Filing 121 Returned Mail addressed to attorney Monica M. Ryden, marked "RETURN TO SENDER INSUFFICIENT ADDRESS UNABLE TO FORWARD." Envelope did not contain city, state and zip code for the address. Order mailed to attorney Monica M. Ryden using the full address. (M,TL)
January 26, 2012 Filing 119 Motion for attorney Stephanie M. Beige to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5148213, filed by David P. Joyce, State of Ohio. Exhibit: Certificate of Good Standing (Goodman, Sara) Modified exhibit text on 1/30/2012 (G,CA).
January 25, 2012 Filing 118 Supplement to #117 Joint Motion to dismiss Plaintiff's complaint for failure to state a claim filed by Corelogic Real Estate Solutions, LLC, MGIC Investors Services Corporation, PMI Mortgage Services Company, United Guaranty Corporation. Related document(s) #117 . (Bollin, Kip)
January 25, 2012 Filing 117 Joint Motion to dismiss Plaintiff's complaint for failure to state a claim filed by Bank of America Corporation, Bank of America, N.A., CCO Mortgage Corporation, CitiMortgage, Inc., Citibank, N.A., Citigroup Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, EverBank, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank, N.A.. Related document(s) #112 . (Attachments: #1 Brief in Support Memorandum in Support, #2 Exhibit A - Transcript of Motion Hearing 3/8/11, #3 Exhibit B - Ohio Statutes, #4 Affidavit Declaration of J. Gilman re: page limitation)(Gilman, Jeremy) Modified text on 1/25/2012 (H,KR).
January 23, 2012 Filing 116 Report of Parties' Planning Meeting , parties do not consent to this case being assigned to the magistrate judge, filed by David P. Joyce, State of Ohio. (Attachments: #1 Exhibit A - Planning Meeting Attendees, #2 Certificate of Service)(Joyce, David)
January 23, 2012 Filing 115 Report of Parties' Planning Meeting , parties do not consent to this case being assigned to the magistrate judge, filed by David P. Joyce, State of Ohio. (Attachments: #1 Certificate of Service)(Joyce, David)
January 23, 2012 Filing 114 Report of Parties' Planning Meeting, parties do not consent to this case being assigned to the magistrate judge, filed by All Defendants. (Attachments: #1 Exhibit A Planning Meeting Participants)(Robinson, Marquettes) Modified text on 1/24/2012 (H,KR).
January 18, 2012 Filing 113 Original Summons issued for service upon Bank of America, N.A., Citibank, N.A., Citigroup Inc., Deutsche Bank National Trust Company, Fifth Third Bank, GS Mortgage Securities Corp, Goldman Sachs Mortgage Company, Huntington National Bank, N.A., JPMorgan Chase Bank, N.A., KeyBank National Association, RBS Citizens, N.A., RBS Securities, U.S. Bank, N.A. (M,TL)
January 17, 2012 Filing 112 Amended complaint against Bank of America Corporation, CCO Mortgage Corporation, CitiMortgage, Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank, N.A., Bank of America, N.A., JPMorgan Chase Bank, N.A., RBS Citizens, N.A., RBS Securities, Citigroup Inc., Citibank, N.A., Deutsche Bank National Trust Company, U.S. Bank, N.A., Huntington National Bank, N.A., Fifth Third Bank, KeyBank National Association, Goldman Sachs Mortgage Company, GS Mortgage Securities Corp, Everbank and adding new party defendant(s) Bank of America, N.A., Citibank, N.A., Citigroup, Inc., Deutsche Bank National Trust Company, Fifth Third Bank, Goldman Sachs Mortgage Company, GS Mortgage Securities Corp., Huntington National Bank, N.A., JPMorgan Chase Bank, N.A., KeyBank National Association, RBS Citizens, N.A., RBS Securities, U.S. Bank N.A.. Filed by State of Ohio, David P. Joyce. (Attachments: #1 Summons Bank of America, N.A., #2 Summons Citibank, N.A., #3 Summons Citigroup Inc., #4 Summons Deutsche Bank National Trust Company, #5 Summons Fifth Third Bank, #6 Summons Goldman Sachs Mortgage Company, #7 Summons GS Mortgage Securities Corp., #8 Summons Huntington National Bank, N.A., #9 Summons JPMorgan Chase Bank, N.A., #10 Summons KeyBank National Association, #11 Summons RBS Citizens, N.A., #12 Summons RBS Securities, Inc., #13 Summons U.S. Bank, N.A., #14 Certificate of Service) (Joyce, David)
January 17, 2012 Filing 111 Waiver of Service Returned Executed by All Plaintiffs. United Guaranty Corporation waiver sent on 12/22/2011, answer due 2/20/2012 filed on behalf of all Plaintiffs (Goodman, Sara) Modified text on 1/19/2012 (M,TL).
January 17, 2012 Filing 110 FILING ERROR - DOCUMENT NOT TEXT SEARCHABLE - ATTORNEY REFILED - SEE #111 Waiver of Service Returned Executed by All Plaintiffs. United Guaranty Corporation waiver sent on 12/22/2011, answer due 2/20/2012. filed on behalf of All Plaintiffs (Goodman, Sara) Modified text on 1/19/2012 (M,TL).
January 17, 2012 Filing 109 Attorney Appearance by Mary Brigid Matheney filed by on behalf of State of Ohio. (Matheney, Mary)
January 13, 2012 Opinion or Order Filing 108 Marginal Entry Order signed by Judge James S. Gwin on 1/13/12 granting plaintiff's motion for extension of time to respond to joint motion to dismiss. The Court will assign dispositive motion related dates at the case management conference. (Related Doc. #106 ) (M,G)
January 12, 2012 Filing 107 FILING ERROR - DOCUMENT NOT TEXT SEARCHABLE - ATTORNEY TO REFILE Attorney Appearance by Mary Brigid Matheney filed by on behalf of State of Ohio. (Matheney, Mary) Modified on 1/17/2012 (M,TL).
January 12, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 1/12/12 granting the motion for admission pro hac vice of Attorney Monica M. Ryden on behalf of Defendant United Guaranty Corporation. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #96 ) (M,G)
January 11, 2012 Filing 106 Motion for extension of Time to Respond to Defendants' #64 Joint Motion to Dismiss filed by David P. Joyce, State of Ohio. (Attachments: #1 Certificate of Service)(Goodman, Sara) Modified text on 1/12/2012 (M,TL).
January 11, 2012 IMPORTANT: Notice [non-document] that the case management conference set for 1/26/12 at 4:00 p.m., will now be held via telephone for all parties, representatives and counsel. Counsel will be notified via e-mail of the Court's contact information for the conference. (Related Docs. #85 , #99 , #100 , #101 , #102 , #103 , #104 , #105 ) (M,G)
January 10, 2012 Filing 105 Motion to permit telephonic attendance of party representative at Case Management Conference filed by Defendant GMAC Residential Funding Corporation. Related document(s) #85 . (Perdew, P.) Modified text on 1/12/2012 (M,TL).
January 10, 2012 Filing 104 Motion to permit telephonic appearance of party representative at Case Management Conference filed by MERS, MERSCORP, INC.. Related document(s) #85 . (Gilman, Jeremy) Modified text on 1/12/2012 (M,TL).
January 10, 2012 Filing 103 Motion to allow party representative to appear telephonically at Case Management Conference filed by Defendant MGIC Investors Services Corporation. (Coyne, Anthony) Modified text on 1/12/2012 (M,TL).
January 10, 2012 Filing 102 Motion to allow party representative to appear telephonically at Case Management Conference filed by Defendant Home Savings & Loan Company of Youngstown. (Markowitz, Dale) Modified text on 1/12/2012 (M,TL).
January 10, 2012 Filing 101 Motion to permit telephonic attendance of party representative at Case Management Conference filed by Defendant PMI Mortgage Services Company. (DeFeo, James) Modified text on 1/12/2012 (M,TL).
January 10, 2012 Filing 100 Motion to permit telephonic attendance of party representative at Case Management Conference filed by Defendant CitiMortgage, Inc. (Martinsek, Amanda) Modified text on 1/12/2012 (M,TL).
January 10, 2012 Filing 99 Motion to permit telephonic attendance of party representative at Case Management Conference filed by Defendant Wells Fargo Bank, N.A. Related document #85 . (Posey, Terry) Modified text on 1/12/2012 (M,TL).
January 10, 2012 Opinion or Order Filing 98 Marginal Entry Order signed by Judge James S. Gwin on 1/10/12 granting motion for telephone participation at the case management conference by party representatives for Defendants SunTrust Mortgage, Inc., CoreLogic Real Estate Solutions LLC, Bank of America Corp., CCO Mortgage Corp., and Everhome Mortgage Co. Counsel will be notified via e-mail with the Court's contact information. (Related Doc. #92 ) (M,G)
January 10, 2012 Opinion or Order Filing 97 Marginal Entry Order signed by Judge James S. Gwin on 1/10/12 granting motion of United Guaranty Corporation for party representative to attending case management conference via telephone. Counsel will be notified via e-mail with the Court's contact information. (Related Doc. #95 ) (M,G)
January 10, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 1/10/12 granting the motion for admission pro hac vice of Attorney Thomas V. Panoff on behalf of CitiMortgage, Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #87 ) (M,G)
January 10, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 1/10/12 granting the motion for admission pro hac vice of Attorney Lucia Nale on behalf of CitiMortgage, Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #88 ) (M,G)
January 9, 2012 Filing 96 Motion for attorney Monica M. Ryden to Appear Pro Hac Vice. Filing fee $ 100, receipt number 14660049817, filed by Defendant United Guaranty Corporation. (Attachments: #1 Affidavit of Monica M. Ryden)(B,B)
January 9, 2012 Financial Transaction in the amount of $100.00 received for motion to appear pro hac vice by attorney Monica Ryden, Receipt # 14660049817 (C,BA)
January 6, 2012 Filing 95 Motion to Allow Party Representative to Appear Telephonically at Case Management Conference filed by Defendant United Guaranty Corporation. (Kartchner, Todd)
January 5, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 1/5/12 granting the motion for admission pro hac vice of Attorney Joseph F. Yenouskas on behalf of Bank of America Corporation, CCO Mortgage Corporation and Everhome Mortgage Company. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #91 ) (M,G)
January 5, 2012 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 1/5/12 granting the motion for admission pro hac vice of Attorney Thomas M. Hefferon on behalf of Bank of America Corporation, CCO Mortgage Corporation and Everhome Mortgage Company. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #90 ) (M,G)
January 4, 2012 Filing 94 Notice of Compliance filed by CitiMortgage, Inc.. (Attachments: #1 Affidavit Lucia Nale, #2 Affidavit Thomas V. Panoff)(Robinson, Marquettes)
January 3, 2012 Filing 93 Attorney Appearance of Thomas M. Gacse filed by on behalf of Home Savings & Loan Company of Youngstown. (Document unsigned, attorney notified.) (Gacse, Thomas) Modified text on 1/4/2012 (M,TL).
December 30, 2011 Filing 92 Motion to permit telephonic attendance of Party Representative at January 26, 2012 Case Management Conference filed by Bank of America Corporation, CCO Mortgage Corporation, Corelogic Real Estate Solutions, LLC, Everhome Mortgage Company. Related document #85 . (Yaksic, Barbara) Modified text on 1/3/2012 (M,TL).
December 29, 2011 Filing 91 Motion for attorney Joseph F. Yenouskas to Appear Pro Hac Vice. Filing fee $100, receipt number 14660049624, filed by Bank of America Corporation, CCO Mortgage Corporation, Everhome Mortgage Company. (Attachments: #1 Certificate of Good Standing - DC)(K,K) (Additional attachment(s) added on 1/11/2012: #2 Affidavit) (M,TL).
December 29, 2011 Filing 90 Motion for attorney Thomas M. Heffernon to Appear Pro Hac Vice. Filing fee $ 100, receipt number 14660049624, filed by Bank of America Corporation, CCO Mortgage Corporation, Everhome Mortgage Company. (Attachments: #1 Certificate of Good Standing - Boston, #2 Certificate of Good Standing - DC)(K,K) (Main Document 90 replaced on 12/29/2011) (K,K). (Additional attachment(s) added on 1/11/2012: #3 Affidavit) (M,TL).
December 29, 2011 Remark: The Court defers ruling on the motions for admission pro hac vice of Attorneys Thomas C. Panoff and Lucia Nale pending submission of affidavits in compliance with Local Rule 83.5(h). (Related Docs. #87 , #88 ) (M,G)
December 29, 2011 Financial Transaction in the amount of $200.00 received for motions to appear pro hac vice by attorney Joseph F. Yenouskas and Thomas M. Hefferon, Receipt # 14660049624 (C,BA)
December 28, 2011 Filing 89 Waiver of Service Returned Executed by All Plaintiffs. HSBC Bank U.S.A. N.A. waiver sent on 12/22/2011, answer due 2/20/2012. filed on behalf of All Plaintiffs (Goodman, Sara)
December 28, 2011 Filing 88 Motion for attorney Lucia Nale to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5099051, filed by Defendant CitiMortgage, Inc.. (Attachments: #1 Exhibit Affidavit of Lucia Nale)(Robinson, Marquettes)
December 28, 2011 Filing 87 Motion for attorney Thomas V. Panoff to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5098944, filed by Defendant CitiMortgage, Inc.. (Attachments: #1 Exhibit Affidavit of Thomas V. Panoff)(Robinson, Marquettes)
December 16, 2011 Opinion or Order Filing 86 Marginal Entry Order signed by Judge James S. Gwin on 12/16/11 granting, in part, plaintiff's motion for extension to file amended complaint. Amended complaint to be filed by 1/16/12. (Related Doc. #63 ) (M,G)
December 14, 2011 Opinion or Order Filing 85 Case Management Conference Scheduling Order signed by Judge James S. Gwin on 12/14/11 setting a conference for 1/26/12 at 4:00 p.m., Chambers 18A (Cleveland). (M,G)
December 14, 2011 Filing 84 Magistrate Consent Package issued on 12/14/11 on behalf of Judge James S. Gwin. (M,G)
December 13, 2011 Filing 83 Notice of Withdrawal of #60 Defendants' Motion to Enlarge as Moot filed by Bank of America Corporation, CCO Mortgage Corporation, CitiMortgage, Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Everhome Mortgage Company, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank, N.A. (Gilman, Jeremy) Modified text on 12/14/2011 (H,KR).
December 12, 2011 Filing 82 Answer to Complaint (Related Doc #1 ) filed by United Guaranty Corporation. (Kartchner, Todd)
December 12, 2011 Filing 81 Answer to Complaint (Related Doc #1 ) filed by Wells Fargo Bank, N.A.. (Posey, Terry)
December 12, 2011 Filing 80 AnswerAnd Affirmative Defenses to Complaint with Jury Demand (Related Doc #1 ) filed by Nationwide Advantage Mortgage Company. (Carpenter, Michael) Modified text on 12/13/2011 (R,Sh).
December 12, 2011 Filing 79 Answer and Affirmative Defenses to Complaint (Related Doc #1 ) filed by MGIC Investors Services Corporation. (Coyne, Anthony) Modified text on 12/13/2011 (R,Sh).
December 12, 2011 Filing 78 Answer to Complaint with Jury Demand (Related Doc #1 ) filed by HSBC Bank U.S.A. N.A.. (Sarkar, Richik)
December 12, 2011 Filing 77 Answer to Complaint Request for Declaratory Relief, Permanent Injunctive Relief, Damages, and Affirmative Defenses (Related Doc #1 ) filed by MERS, MERSCORP, INC.. (Gilman, Jeremy)
December 12, 2011 Filing 76 Answer to Complaint (Related Doc #1 ) filed by Everhome Mortgage Company. (Wertheim, James)
December 12, 2011 Filing 75 Answer to Complaint (Related Doc #1 ) filed by CCO Mortgage Corporation. (Wertheim, James)
December 12, 2011 Filing 74 Answer to Complaint (Related Doc #1 ) filed by Bank of America Corporation. (Wertheim, James)
December 12, 2011 Filing 73 Answer to Complaint (Related Doc #1 ) filed by Corelogic Real Estate Solutions, LLC. (Wertheim, James)
December 12, 2011 Filing 72 Answer to Complaint (Related Doc #1 ) filed by Suntrust Mortgage, Inc.. (Wertheim, James)
December 12, 2011 Filing 71 Answer and Defenses to Complaint (Related Doc #1 ) filed by CitiMortgage, Inc. (Martinsek, Amanda) Modified text on 12/13/2011 (R,Sh).
December 12, 2011 Filing 70 Answer to Complaint (Related Doc #1 ) filed by Corinthian Mortgage Corporation. (Kloss, Jr., William)
December 12, 2011 Filing 69 Answer and Affirmative Defenses to Complaint (Related Doc #1 ) filed by PMI Mortgage Services Company. (DeFeo, James) Modified text on 12/13/2011 (R,Sh).
December 12, 2011 Filing 68 Answer and Affirmative Defenses to Complaint filed by GMAC Residential Funding Corporation. (Perdew, P.) Modified text on 12/13/2011 (R,Sh).
December 12, 2011 Filing 67 Answer to Complaint filed by Home Savings & Loan Company of Youngstown. (Markowitz, Dale)
December 12, 2011 Filing 66 Declaration of Jeremy Gilman Regarding Compliance with Local Rule 7.1 and Civil Trial Order filed by MERS, MERSCORP, INC.. Related document(s) #65 . (Gilman, Jeremy) Modified text on 12/13/2011 (R,Sh).
December 12, 2011 Filing 65 Memorandum of Law in Support of #64 Joint Motion to Dismiss Plaintiff's Complaint filed by Bank of America Corporation, CCO Mortgage Corporation, CitiMortgage, Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Everhome Mortgage Company, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank, N.A.. Related document(s) #64 . (Attachments: #1 Exhibit A - Statutory Authority)(Gilman, Jeremy) Modified text, terminated motion and regenerated NEF on 12/13/2011 (R,Sh).
December 12, 2011 Filing 64 Joint Motion to dismiss for failure to state a claim filed by Bank of America Corporation, CCO Mortgage Corporation, CitiMortgage, Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Everhome Mortgage Company, GMAC Residential Funding Corporation, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank, N.A.. (Gilman, Jeremy)
December 12, 2011 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 12/12/11 granting the motion for admission pro hac vice of Attorney Stanley D. Bernstein on behalf of plaintiffs. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #57 ) (M,G)
December 12, 2011 Opinion or Order Order [non-document] entered by Judge James S. Gwin on 12/12/11 granting the motion for admission pro hac vice of Attorney Sara Goodman on behalf of plaintiffs. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #59 ) (M,G)
December 12, 2011 Opinion or Order Order [non-document] entered y Judge James S. Gwin on 12/12/11 granting the motion for admission pro hac vice of Attorney Christian Siebott on behalf of plaintiffs. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #58 ) (M,G)
December 9, 2011 Filing 63 Motion for extension of time until January 24, 2012 to Amend Complaint filed by David P. Joyce, State of Ohio. (Joyce, David)
December 9, 2011 Filing 62 Corporate Disclosure Statement identifying Corporate Parent SunTrust Banks, Inc. for Suntrust Mortgage, Inc. filed by Suntrust Mortgage, Inc.. (Musiek, Candice)
December 9, 2011 Filing 61 Corporate Disclosure Statement identifying Corporate Parent CoreLogic, Inc. for Corelogic Real Estate Solutions, LLC filed by Corelogic Real Estate Solutions, LLC. (Musiek, Candice)
December 7, 2011 Filing 60 MOTION WITHDRAWN - SEE DOC. #83 . Motion to Set Date or Enlarge Time for Defendants to File Motion to Dismiss Plaintiff's Complaint filed by MERS, MERSCORP, INC.. (Gilman, Jeremy) Modified text on 12/8/2011 (H,KR). Modified text on 12/14/2011. (M,G)
December 5, 2011 Filing 59 Motion for attorney Sara Goodman to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5057783, filed by David P. Joyce, State of Ohio. (Attachments: #1 Affidavit & Certificate of Good Standing)(Joyce, David) Modified exhibit text on 12/6/2011 (G,CA).
December 5, 2011 Filing 58 Motion for attorney Christian Siebott to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5057725, filed by David P. Joyce, State of Ohio. (Attachments: #1 Affidavit & Certificate of Good Standing)(Joyce, David) Modified exhibit text on 12/6/2011 (G,CA).
December 5, 2011 Filing 57 Motion for attorney Stanley D. Bernstein to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5057605, filed by David P. Joyce, State of Ohio. (Attachments: #1 Affidavit & Certificate of Good Standing)(Joyce, David) Modified exhibit text on 12/6/2011 (G,CA).
December 5, 2011 Filing 56 Corporate Disclosure Statement identifying Other Affiliate MERS for MERSCORP, INC. filed by MERSCORP, INC.. (Gilman, Jeremy)
December 5, 2011 Filing 55 Corporate Disclosure Statement identifying Corporate Parent MERSCORP, INC. for MERS filed by MERS. (Gilman, Jeremy)
December 5, 2011 Filing 54 Notice of failure to file electronically, pursuant to Local Rule 5.1(c), as to David P. Joyce. Non-compliant document(s) #51 , #52 , #53 . Related document(s) #46 , #47 , #48 . (H,KR)
December 5, 2011 Filing 53 (Duplicate filing, see document #59 ) Motion for attorney Sara Goodman to Appear Pro Hac Vice. Filing fee $ of 100 was already paid electronically filed by Plaintiff David P. Joyce. Related document(s) #48 . (Attachments: #1 Affidavit of Sara Goodman, #2 Certificate of Good Standing)(B,B)(Document re-filed on paper) Modified on 12/06/11 to add duplicate filing because document was filed in correct format in document #59 (H,KR).
December 5, 2011 Filing 52 (Duplicate filing, see document #58 ) Motion for attorney Christian Siebott to Appear Pro Hac Vice. Filing fee of $ 100 was already paid electronically filed by Plaintiff David P. Joyce. Related document(s) #47 . (Attachments: #1 Affidavit of Christian Siebott, #2 Certificate of Good Standing)(B,B)(Document was re-filed on paper) Modified on 12/06/11 to add duplicate filing because document was filed in correct format in document #58 (H,KR).
December 5, 2011 Filing 51 (Duplicate filing, see document #57 ) Motion for attorney Stanley D. Bernstein to Appear Pro Hac Vice. Filing fee of $ 100 was already paid electronically filed by Plaintiff David P. Joyce. Related document(s) #46 . (Attachments: #1 Affidavit of Stanley D. Bernstein, #2 Certificate of Good Standing)(B,B)(Document re-filed on paper) Modified on 12/06/11 to add duplicate filing because document was filed in correct format in document #57 (H,KR).
December 2, 2011 Filing 50 (FILING ERROR) Corporate Disclosure Statement identifying Other Affiliate MERS for MERSCORP, INC. filed by MERSCORP, INC.. (Gilman, Jeremy) Modified to add filing error because document is not text searchable. Attorney Gilman has been notified to refile on 12/5/2011 (H,KR).
December 2, 2011 Filing 49 (FILING ERROR) Corporate Disclosure Statement identifying Corporate Parent MERSCORP, INC. for MERS filed by MERS. (Gilman, Jeremy) Modified to add filing error because document is not text searchable. Attorney Gilman has been notified to refile on 12/5/2011 (H,KR).
December 2, 2011 Filing 48 (FILING ERROR) Motion for attorney Sara Goodman to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5057783, filed by Plaintiff David P. Joyce. (Attachments: #1 Affidavit & Certificate of Good Standing)(Joyce, David) Modified exhibit text on 12/5/2011 (G,CA). Modified to add filing error because document is not text searchable. Attorney Joyce has been notified to refile on 12/5/2011 (H,KR).
December 2, 2011 Filing 47 (FILING ERROR) Motion for attorney Christian Siebott to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5057725, filed by Plaintiff David P. Joyce. (Attachments: #1 Affidavit & Certificate of Good Standing)(Joyce, David) Modified exhibit text on 12/5/2011 (G,CA). Modified to add filing error because document is not text searchable. Attorney Joyce has been notified to refile on 12/5/2011 (H,KR).
December 2, 2011 Filing 46 (FILING ERROR) Motion for attorney Stanley D. Bernstein to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5057605, filed by Plaintiff David P. Joyce. (Attachments: #1 Affidavit & Certificate of Good Standing)(Joyce, David) Modified exhibit text on 12/5/2011 (G,CA). Modified to add filing error because document is not text searchable. Attorney Joyce has been notified to refile on 12/5/2011 (H,KR).
December 2, 2011 Filing 45 Corporate Disclosure Statement identifying Corporate Parent New Hampshire Insurance Company, Corporate Parent American International Group, Inc., Corporate Parent AIG Property Casualty Group, Inc., Corporate Parent AIG Commercial Insurance Group, Inc., Corporate Parent National Union Fire Insurance Company of Pittsburgh, PA, Corporate Parent The Insurance Company of the State of Pennsylvania for United Guaranty Corporation filed by United Guaranty Corporation. (Kartchner, Todd)
November 30, 2011 Opinion or Order Filing 44 Marginal Entry Order signed by Judge James S. Gwin on 11/30/11 granting the motion for admission pro hac vice of Attorney Andrew B. Boese on behalf of Defendants MERSCORP, Inc., and MERS. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #41 ) (M,G)
November 30, 2011 Opinion or Order Filing 43 Marginal Entry Order signed by Judge James S. Gwin on 11/30/11 granting the motion for admission pro hac vice of Attorney Robert M. Brochin on behalf of Defendants MERSCORP, Inc., and MERS. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc. #40 ) (M,G) Modified text on 11/30/2011; regenerated NEF. (M,G)
November 23, 2011 Filing 42 Notice of Voluntary Dismissal filed by State of Ohio. (Joyce, David) Modified text on 11/28/2011 (H,KR).
November 21, 2011 Filing 41 Motion for attorney Andrew B. Boese to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5038869, filed by MERS, MERSCORP, INC.. (Attachments: #1 Exhibit A - Affidavit of Andrew B. Boese)(Gilman, Jeremy)
November 21, 2011 Filing 40 Motion for attorney Robert M. Brochin to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5038853, filed by MERS, MERSCORP, INC.. (Attachments: #1 Exhibit A - Affidavit of Robert M. Brochin)(Gilman, Jeremy)
November 18, 2011 Filing 39 Notice of Consent to Removal filed by Wells Fargo Bank, N.A.. (King, Scott)
November 18, 2011 Filing 38 Consent to Removal filed by Suntrust Mortgage, Inc.. (Musiek, Candice) Modified text on 11/21/2011 (S,He).
November 18, 2011 Filing 37 Consent to Removal filed by Corelogic Real Estate Solutions, LLC. (Musiek, Candice) Modified text on 11/21/2011 (S,He).
November 18, 2011 Filing 36 Attorney Appearance by Candice L. Musiek filed by on behalf of Bank of America Corporation, CCO Mortgage Corporation, Everhome Mortgage Company. (Musiek, Candice)
November 18, 2011 Filing 35 Magistrate Consent Form issued. (C,B)
November 18, 2011 Filing 34 Attorney Appearance as Co-Counsel by Todd C. Hicks filed by on behalf of Home Savings & Loan Company of Youngstown. (Hicks, Todd)
November 18, 2011 Opinion or Order Filing 33 Marginal Entry Order signed by Judge James S. Gwin on 11/18/11 granting the motion for admission pro hac vice of Attorney Thomas J. Cunningham on behalf of GMC Residential Funding Corporation. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #25 ) (M,G)
November 18, 2011 Opinion or Order Filing 32 Marginal Entry Order signed by Judge James S. Gwin on 11/18/11 granting the motion for admission pro hac vice of Attorney P. Russell Perdew on behalf of GMAC Residential Funding Corporation. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #24 ) (M,G)
November 18, 2011 Opinion or Order Filing 31 Marginal Entry Order signed by Judge James S. Gwin on 11/18/11 granting the motion for admission pro hac vice of Attorney Todd S. Kartchner on behalf of United Guaranty Corporation. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #19 ) (M,G)
November 18, 2011 Notice to Attorney Robert M. Brochin. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, please apply for admission or file a motion to be admitted pro hac vice within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, file a motion to withdraw as attorney pursuant to LR 83.9 within 10 business days. Related document(s) #26 . (P,G)
November 18, 2011 Notice to Attorney Andrew B. Boese. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, please apply for admission or file a motion to be admitted pro hac vice within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, file a motion to withdraw as attorney pursuant to LR 83.9 within 10 business days. Related document(s) #26 . (P,G)
November 17, 2011 Opinion or Order Filing 30 Marginal Entry Order signed by Judge James S. Gwin on 11/17/11 granting, in part, defendants' motion for extensions of the answer date to the complaint and the page limit for memo in support of combined motion to dismiss. Answers to be filed by 12/12/11; page limit for combined memo in support of motion to dismiss set at 30. The Court will neither further extend the answer date nor the page limit. (Related Doc. #26 ) (M,G)
November 17, 2011 Filing 29 Corporate Disclosure Statement filed by Nationwide Advantage Mortgage Company. (Carpenter, Michael)
November 17, 2011 Filing 28 Notice Of Consent To Removal filed by Nationwide Advantage Mortgage Company. (Carpenter, Michael)
November 17, 2011 Filing 27 Corporate Disclosure Statement identifying Corporate Parent MGIC Investment Corporation for MGIC Investors Services Corporation filed by MGIC Investors Services Corporation. (Coyne, Anthony)
November 17, 2011 Filing 26 Unopposed Motion for enlargement of time to respond to Plaintiff's complaint, and Motion for leave to exceed page limitations filed by Bank of America Corporation, CCO Mortgage Corporation, CitiMortgage, Inc., Corelogic Real Estate Solutions, LLC, Corinthian Mortgage Corporation, Everhome Mortgage Company, GMAC Mortgage, LLC, HSBC Bank U.S.A. N.A., Home Savings & Loan Company of Youngstown, MERS, MERSCORP, INC., MGIC Investors Services Corporation, Nationwide Advantage Mortgage Company, PMI Mortgage Services Company, Suntrust Mortgage, Inc., Wells Fargo Bank, N.A.. (Gilman, Jeremy). Modified text and added Motion for leave to exceed page limitations on 11/18/2011 (S,HR).
November 17, 2011 Filing 25 Motion for attorney Thomas J. Cunningham to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5032400, filed by Defendant GMAC Mortgage, LLC. (Attachments: #1 Exhibit Affidavit of Thomas J. Cunningham)(Wallace, David)
November 17, 2011 Filing 24 Motion for attorney P. Russell Perdew to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5032363, filed by Defendant GMAC Mortgage, LLC. (Attachments: #1 Exhibit Affidavit of P. Russell Perdew)(Wallace, David)
November 17, 2011 Filing 23 Consent to Removal filed by Corinthian Mortgage Corporation. (Duhamel, Marcel)
November 17, 2011 Filing 22 Corporate Disclosure Statement filed by Corinthian Mortgage Corporation. (Duhamel, Marcel)
November 17, 2011 Filing 21 Notice of Attorney Appearance by William D. Kloss, Jr. filed by on behalf of Corinthian Mortgage Corporation. (Kloss, Jr., William)
November 17, 2011 Filing 20 Notice of Attorney Appearance by Marcel C. Duhamel filed by on behalf of Corinthian Mortgage Corporation. (Duhamel, Marcel)
November 17, 2011 Filing 19 Motion for attorney Todd S. Kartchner to Appear Pro Hac Vice. Filing fee $ 100, receipt number 14660048799, filed by Defendant United Guaranty Corporation. (Attachments: #1 Affidavit of Todd S. Kartchner)(B,B)
November 17, 2011 Notice to Attorney Stanley D. Bernstein. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, please apply for admission or file a motion to be admitted pro hac vice within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, file a motion to withdraw as attorney pursuant to LR 83.9 within 10 business days. Notice sent to attorney by U.S. Mail on 11/17/2011. Related document(s) #1 . (P,G)
November 17, 2011 Notice to Attorney Sara Goodman. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, please apply for admission or file a motion to be admitted pro hac vice within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, file a motion to withdraw as attorney pursuant to LR 83.9 within 10 business days. Notice sent to attorney by U.S. Mail on 11/17/2011. Related document(s) #1 . (P,G)
November 17, 2011 Financial Transaction in the amount of $100.00 received for motion to appear pro hac vice by attorney Todd S. Kartchner, Receipt # 14660048799 (C,BA)
November 17, 2011 Notice to Attorney Christian Siebott. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, please apply for admission or file a motion to be admitted pro hac vice within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, file a motion to withdraw as attorney pursuant to LR 83.9 within 10 business days. Notice sent to attorney by U.S. Mail on 11/17/2011. Related document(s) #1 . (P,G)
November 16, 2011 Filing 18 Corporate Disclosure Statement filed by GMAC Mortgage, LLC. (Wallace, David)
November 16, 2011 Filing 17 Attorney Appearance by David A. Wallace, Jeffrey A. Lipps and Joel E. Sechler filed by on behalf of GMAC Mortgage, LLC. (Wallace, David) Modified on 11/17/2011 (M,TL).
November 16, 2011 Filing 16 Corporate Disclosure Statement identifying Corporate Parent Citicorp, Inc. for CitiMortgage, Inc. filed by CitiMortgage, Inc.. (Robinson, Marquettes)
November 16, 2011 Filing 15 Notice of Consent to Removal filed by PMI Mortgage Services Company. (DeFeo, James)
November 16, 2011 Filing 14 Corporate Disclosure Statement identifying corporate parent PMI Group, Inc. for PMI Mortgage Services Company filed by PMI Mortgage Services Company. (DeFeo, James) Modified text to include corporate parent on 11/17/2011 (M,TL).
November 16, 2011 Filing 13 Attorney Appearance by James L. DeFeo and Kip T. Bollin filed by on behalf of PMI Mortgage Services Company. (DeFeo, James)
November 16, 2011 Filing 12 Corporate Disclosure Statement identifying corporate parents Everbank and EverBank Financial Corporation filed by Everhome Mortgage Company. (Yaksic, Barbara) Modified to include corporate parents on 11/17/2011 (M,TL).
November 16, 2011 Filing 11 Corporate Disclosure Statement identifying corporate parents RBS Citizens, N.A., Citizens Financial Group and Royal Bank of Scotland Group filed by CCO Mortgage Corporation. (Yaksic, Barbara) Modified to include corporate parents on 11/17/2011 (M,TL).
November 16, 2011 Filing 10 Corporate Disclosure Statement filed by Bank of America Corporation. (Yaksic, Barbara)
November 16, 2011 Filing 9 Corporate Disclosure Statement identifying Corporate Parents HSBC Holdings PLC, HSBC North America Holdings Inc. and HSBC USA Inc. for HSBC Bank U.S.A. N.A. filed by HSBC Bank U.S.A. N.A. (Sarkar, Richik) Modified to include corporate parents on 11/17/2011 (M,TL).
November 16, 2011 Filing 8 Corporate Disclosure Statement identifying corporate parent United Community Financial Corp. for Home Savings & Loan Company of Youngstown filed by Home Savings & Loan Company of Youngstown. (Markowitz, Dale) Modified to add corporate parent on 11/17/2011 (M,TL).
November 16, 2011 Filing 7 Consent to Jurisdiction filed by Home Savings & Loan Company of Youngstown. Related document(s) #1 .(Markowitz, Dale) Modified text on 11/17/2011 (M,TL).
November 15, 2011 Filing 6 Attorney Appearance by Terry W. Posey, Jr filed by on behalf of Wells Fargo Bank, N.A.. (Posey, Terry)
November 15, 2011 Filing 5 Corporate Disclosure Statement identifying Corporate Parent Wells Fargo & Co. for Wells Fargo Bank, N.A. filed by Wells Fargo Bank, N.A.. (King, Scott)
November 15, 2011 Filing 4 Attorney Appearance by Scott A. King filed by on behalf of Wells Fargo Bank, N.A.. (King, Scott)
November 14, 2011 Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge White. (C,B)
November 14, 2011 Filing 3 Amended Civil Cover Sheet to #1 Notice of Removal, filed by MERSCORP, INC., Mortgage Electronic Registration Systems, Inc. (Gilman, Jeremy) Modified on 11/16/2011 (M,TL).
November 14, 2011 Filing 2 Civil Cover Sheet to #1 Notice of Removal, filed by MERSCORP, INC., Mortgage Electonic Registration Systems, Inc. (Gilman, Jeremy) Modified on 11/16/2011 (M,TL).
November 14, 2011 Filing 1 Notice of Removal from Geauga County Common Pleas, case number 11M001087 with jury demand, Filing fee $ 350, receipt number 0647-5025608.. Filed by MERSCORP, INC., Mortgage Electonic Registration Systems, Inc.. (Attachments: #1 Exhibit 1 - Complaint, #2 Exhibit 2 - Summons, #3 Exhibit 3 - Notice of Filing Removal Geauga, #4 Exhibit 4 - Article) (Gilman, Jeremy)
November 14, 2011 Judge James S. Gwin assigned to case. (C,B)

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 Ohio Northern District Court's Electronic Court Filings (ECF) System

Search for this case: State of Ohio v. MERSCORP, INC. 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: EverBank mistakenly named as EverHome Mortgage Company in the original complaint formerly known as EverHome Mortgage Company doing business as EverHome Mortgage
Represented By: James S. Wertheim
Represented By: Thomas M. Hefferon
Represented By: Candice L. Musiek Capoziello
Represented By: Joseph F. Yenouskas
Represented By: Barbara Friedman Yaksic
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: Wells Fargo Bank, N.A.
Represented By: Terry W. Posey, Jr.
Represented By: Scott A. King
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: CCO Mortgage Corporation
Represented By: James S. Wertheim
Represented By: Thomas M. Hefferon
Represented By: Candice L. Musiek Capoziello
Represented By: Joseph F. Yenouskas
Represented By: Barbara Friedman Yaksic
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: MERSCORP, INC.
Represented By: Andrew B. Boese
Represented By: Jeremy Gilman
Represented By: Kari B. Coniglio
Represented By: Robert M. Brochin
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: Nationwide Advantage Mortgage Company
Represented By: Michael H. Carpenter
Represented By: Tyler K. Ibom
Represented By: Katheryn M. Lloyd
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: Guaranty Bank, S.S.B.
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: Corinthian Mortgage Corporation
Represented By: Marcel C. Duhamel
Represented By: William D. Kloss, Jr.
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: Chase Home Mortgage Corporation
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: GS Mortgage Securities Corp
Represented By: Beth A. Bryan
Represented By: Brian M. Forbes
Represented By: Ryan M. Tosi
Represented By: W. Stuart Dornette
Represented By: Stephen M. O'Bryan
Represented By: R. Bruce Allensworth
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: MERS
Represented By: Andrew B. Boese
Represented By: Jeremy Gilman
Represented By: Kari B. Coniglio
Represented By: Robert M. Brochin
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: Bank of America Corporation
Represented By: James S. Wertheim
Represented By: Thomas M. Hefferon
Represented By: Candice L. Musiek Capoziello
Represented By: Joseph F. Yenouskas
Represented By: Barbara Friedman Yaksic
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: Fifth Third Bank
Represented By: Brett A. Wall
Represented By: Daniel R. Warren
Represented By: Lisa M. Ghannoum
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: RBS Citizens, N.A.
Represented By: James S. Wertheim
Represented By: Thomas M. Hefferon
Represented By: Candice L. Musiek Capoziello
Represented By: Barbara Friedman Yaksic
Represented By: Joseph F. Yenouskas
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: PMI Mortgage Services Company
Represented By: Kip T. Bollin
Represented By: James L. DeFeo
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: GMAC Residential Funding Corporation
Represented By: David A. Wallace
Represented By: Joel E. Sechler
Represented By: Jeffrey A. Lipps
Represented By: Thomas J. Cunningham
Represented By: P. Russell Perdew
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: MGIC Investors Services Corporation
Represented By: Anthony J. Coyne
Represented By: Max B. Chester
Represented By: Michael P. Quinlan
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: CitiMortgage, Inc.
Represented By: Lucia Nale
Represented By: Amanda J. Martinsek
Represented By: David D. Pope
Represented By: Thomas V. Panoff
Represented By: Marquettes D. Robinson
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: Goldman Sachs Mortgage Company
Represented By: Beth A. Bryan
Represented By: Brian M. Forbes
Represented By: Ryan M. Tosi
Represented By: W. Stuart Dornette
Represented By: Stephen M. O'Bryan
Represented By: R. Bruce Allensworth
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: Home Savings & Loan Company of Youngstown
Represented By: Dale H. Markowitz
Represented By: Todd C. Hicks
Represented By: Thomas M. Gacse
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: RBS Securities
Represented By: James S. Wertheim
Represented By: Thomas M. Hefferon
Represented By: Candice L. Musiek Capoziello
Represented By: Barbara Friedman Yaksic
Represented By: Joseph F. Yenouskas
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: Corelogic Real Estate Solutions, LLC
Represented By: James S. Wertheim
Represented By: Candice L. Musiek Capoziello
Represented By: Barbara Friedman Yaksic
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: Suntrust Mortgage, Inc.
Represented By: James S. Wertheim
Represented By: Candice L. Musiek Capoziello
Represented By: Barbara Friedman Yaksic
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: HSBC Bank U.S.A. N.A.
Represented By: Matthew T. Wholey
Represented By: Richik Sarkar
Represented By: Joseph A. Castrodale
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: Doe Corporations I - MMM
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: U.S. Bank, N.A.
Represented By: David A. Wallace
Represented By: P. Russell Perdew
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: EverHome Mortgage Company
Represented By: James S. Wertheim
Represented By: Thomas M. Hefferon
Represented By: Candice L. Musiek Capoziello
Represented By: Joseph F. Yenouskas
Represented By: Barbara Friedman Yaksic
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: Citigroup Inc.
Represented By: Amanda J. Martinsek
Represented By: David D. Pope
Represented By: Marquettes D. Robinson
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: Huntington National Bank, N.A.
Represented By: Brett A. Wall
Represented By: Daniel R. Warren
Represented By: Lisa M. Ghannoum
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: Deutsche Bank National Trust Company
Represented By: Hugh E. McKay
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: United Guaranty Corporation
Represented By: Todd S. Kartchner
Represented By: Monica M. Ryden
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: KeyBank National Association
Represented By: Brett A. Wall
Represented By: Daniel R. Warren
Represented By: Lisa M. Ghannoum
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: Citibank, N.A.
Represented By: Amanda J. Martinsek
Represented By: David D. Pope
Represented By: Marquettes D. Robinson
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: Bank of America, N.A.
Represented By: James S. Wertheim
Represented By: Barbara Friedman Yaksic
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: JPMorgan Chase Bank, N.A.
Represented By: Mary Beth Hogan
Represented By: Nelson M. Reid
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: State of Ohio
Represented By: Mary Brigid Matheney
Represented By: David P. Joyce
Represented By: Stanley D. Bernstein
Represented By: Stephanie M. Beige
Represented By: Sara P. Goodman
Represented By: Christian P. Siebott
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: David P. Joyce
Represented By: Mary Brigid Matheney
Represented By: David P. Joyce
Represented By: Stephanie M. Beige
Represented By: Stanley D. Bernstein
Represented By: Sara P. Goodman
Represented By: Christian P. Siebott
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?