Snider v. Cenlar, Central Loan Administration & Reporting et al
Melissa Snider |
Cenlar, Central Loan Administration & Reporting, Equity Trustees LLC, Hampton Roads Funding Corp. and Hampton Roads Funding Corporation |
2:2019cv00627 |
November 15, 2019 |
US District Court for the Eastern District of Virginia |
Douglas E Miller |
Henry C Morgan |
Other Statutory Actions |
12 U.S.C. § 2601 |
None |
Docket Report
This docket was last retrieved on January 13, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 Memorandum in Support re #17 MOTION to Substitute Party filed by Melissa Snider. (Paul, Michelle) |
Filing 17 MOTION to Substitute Party by Melissa Snider. (Paul, Michelle) |
Filing 16 ORDER denying #11 Motion for Extension of Time to File Response/Reply. Plaintiff shall respond to defendant's #7 Motion to Dismiss by 1/20/20; defendant may reply by 1/26/20. Signed by District Judge Henry C. Morgan, Jr., on 1/13/20. (bpet, ) |
Filing 15 Memorandum in Support re #14 MOTION to Amend/Correct Docket Entry filed by Melissa Snider. (Paul, Michelle) |
Filing 14 MOTION to Amend/Correct Docket Entry by Melissa Snider. (Paul, Michelle) |
Filing 13 RESPONSE to Motion re #9 MOTION to Remand Brief in Response filed by Cenlar, Central Loan Administration & Reporting. (Pocock, Donald) |
Filing 12 Memorandum in Support re #11 MOTION for Extension of Time to File Response/Reply filed by Melissa Snider. (Paul, Michelle) |
Filing 11 MOTION for Extension of Time to File Response/Reply by Melissa Snider. (Paul, Michelle) |
Filing 10 Memorandum in Support re #9 MOTION to Remand filed by Melissa Snider. (Paul, Michelle) |
Filing 9 MOTION to Remand by Melissa Snider. (Paul, Michelle) |
Filing 8 Memorandum in Support re #7 First MOTION to Dismiss for Failure to State a Claim filed by Equity Trustees LLC. (Ward, David) |
Filing 7 First MOTION to Dismiss for Failure to State a Claim by Equity Trustees LLC. (Ward, David) |
Filing 6 Financial Interest Disclosure Statement (Local Rule 7.1) by Equity Trustees LLC. (Ward, David) |
Filing 5 NOTICE of Appearance by David Lance Ward on behalf of Equity Trustees LLC (Ward, David) |
Filing 4 WAIVER OF SERVICE Returned Executed by Cenlar, Central Loan Administration & Reporting. Cenlar, Central Loan Administration & Reporting waiver sent on 11/20/2019, answer due 1/19/2020. (Pocock, Donald) |
Filing 3 Magistrate Judge Notice and Judge's Information to counsel. (epri, ) |
Initial Case Assignment to District Judge Henry C. Morgan, Jr and Magistrate Judge Douglas E. Miller. (epri, ) |
Filing 2 Corporate Disclosure Statement by Cenlar, Central Loan Administration & Reporting. (Pocock, Donald) |
Filing 1 Notice of Removal ( Filing fee $ 400, receipt number 0422-6941965.), filed by Cenlar, Central Loan Administration & Reporting. (Attachments: #1 Exhibit A - Complaint, #2 Civil Cover Sheet)(Pocock, Donald) |
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 Virginia Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.