Bain v. Metropolitan Mortgage Group Inc et al
Plaintiff: Kristin Bain
Defendant: Metropolitan Mortgage Group Inc, Mortgage Electronic Registration Systems Inc, Regional Trustee Services Corporation, Fidelity National Title, Does 1-20 inclusive, IndyMac Bank, Federal Deposit Insurance Corporation, Lender Processing Services, Inc, Deutsche Bank National Trust Company and OneWest Bank FSB
Case Number: 2:2009cv00149
Filed: February 3, 2009
Court: US District Court for the Western District of Washington
Office: Seattle Office
County: King
Presiding Judge: John C Coughenour
Nature of Suit: Labor: Other
Cause of Action: 15 U.S.C. § 1601 Truth in Lending
Jury Demanded By: None
Docket Report

This docket was last retrieved on January 2, 2013. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 2, 2013 Filing 199 NOTICE of Conversion of Filing to File Exhibit filed by King County Superior Court. (TF)
December 21, 2012 Filing 198 NOTICE to King County Superior Court re #194 Order to Remand Case, to include certified copy of docket sheet and CD of case file. (TF)
December 18, 2012 Filing 197 Letter from King County Superior Court regarding receipt of #195 Letter with Remand. (TF)
December 6, 2012 Filing 196 REPLY, filed by Defendant Mortgage Electronic Registration Systems, TO RESPONSE to #188 MOTION for Protective Order (McCullough, Hugh)
December 4, 2012 Filing 195 Letter to King County Superior Court along with certified copy of #194 Order Remanding Case. (TF)
December 4, 2012 Opinion or Order Filing 194 ORDER REMANDING CASE by Judge John C Coughenour; The Court REMANDS this case to King County Superior Court. A certified copy of this order shall be transmitted without delay to the clerk of the State court. (TF)
November 30, 2012 Filing 193 NOTICE of Appearance by attorney John Andrew "Jo Solseng on behalf of Defendant Regional Trustee Services Corporation. (Solseng, John)
November 29, 2012 Filing 192 DECLARATION of Deborah Kaufman filed by Defendant Regional Trustee Services Corporation re #190 MOTION for Protective Order (Kollenkark, Rhonna)
November 29, 2012 Filing 191 DECLARATION of Rhonna Kollenkark filed by Defendant Regional Trustee Services Corporation re #190 MOTION for Protective Order (Kollenkark, Rhonna)
November 29, 2012 Filing 190 MOTION for Protective Order by Defendant Regional Trustee Services Corporation. (Attachments: #1 Proposed Order Granting Defendant Regional Trustee Services Corporation's Motion for Protective Order) Noting Date 12/7/2012, (Kollenkark, Rhonna)
November 28, 2012 Filing 189 DECLARATION of Fred B. Burnside filed by Defendant Mortgage Electronic Registration Systems re #188 MOTION for Protective Order (Burnside, Fred)
November 28, 2012 Filing 188 MOTION for Protective Order by Defendant Mortgage Electronic Registration Systems. (Attachments: #1 Proposed Order) Noting Date 12/7/2012, (Burnside, Fred)
November 27, 2012 Filing 187 CERTIFICATE OF SERVICE by Plaintiff Kristin Bain re #186 Affidavit of Service of Deposition Subpoena . (Huelsman, Melissa)
November 27, 2012 Filing 186 AFFIDAVIT OF SERVICE OF DEPOSITION SUBPOENA upon Deutsche Bank National Trust Compa served on 11/23/2012, filed by Plaintiff Kristin Bain. (Huelsman, Melissa)
November 15, 2012 Filing 185 REPLY, filed by Plaintiff Kristin Bain, TO RESPONSE to #179 MOTION to Substitute Defendant Deutsche Bank and to File Amended Complaint (Huelsman, Melissa)
November 13, 2012 Filing 184 RESPONSE, by Defendants Deutsche Bank National Trust Company, OneWest Bank FSB, to #179 MOTION to Substitute Defendant Deutsche Bank and to File Amended Complaint. Oral Argument Requested. (Hoesly, Cody)
November 12, 2012 Filing 183 JOINDER IN MERS' #182 RESPONSE, by Defendant Regional Trustee Services Corporation, to #179 MOTION to Substitute Defendant Deutsche Bank and to File Amended Complaint. (Kollenkark, Rhonna) Modified on 11/13/2012 (TF).
November 12, 2012 Filing 182 RESPONSE, by Defendant Mortgage Electronic Registration Systems, to #179 MOTION to Substitute Defendant Deutsche Bank and to File Amended Complaint. (McCullough, Hugh)
November 6, 2012 Filing 181 PROPOSED ORDER (Unsigned) Regarding Withdrawal and Substitution of Counsel. (Larkins, William)
October 31, 2012 Filing 180 DECLARATION of Melissa Huelsman filed by Plaintiff Kristin Bain re #179 MOTION to Substitute Defendant Deutsche Bank and to File Amended Complaint (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Huelsman, Melissa)
October 31, 2012 Filing 179 MOTION to Substitute Defendant Deutsche Bank and to File Amended Complaint by Plaintiff Kristin Bain. (Attachments: #1 Proposed Order) Noting Date 11/16/2012, (Huelsman, Melissa)
October 29, 2012 Opinion or Order Filing 178 MINUTE ORDER by Judge John C Coughenour, United States District Judge; Pursuant to the parties' #177 Stipulated Motion, the deadline to file any motions for reconsideration or motion to amend is 10/31/2012. The deadline for discovery is 12/7/2012. The deadline for dispositive motions is 1/7/2013.(TF)
October 26, 2012 Noting Date Set re #177 Stipulated MOTION to Extend Deadlines for Discovery and Dispositive Motions: Noting Date 10/26/2012. (TF)
October 26, 2012 Filing 177 Stipulated MOTION to Extend Deadlines for Discovery and Dispositive Motions by Defendant Regional Trustee Services Corporation. (Kollenkark, Rhonna)
October 26, 2012 Filing 176 STIPULATION AND PROPOSED ORDER to Extend Deadlines for Discovery and Dispositive Motions by parties. (Kollenkark, Rhonna)
October 2, 2012 Filing 175 NOTICE OF RESCHEDULED COURT TRIAL. The Court hereby orders the Court Trial reset to 3/4/13 @ 9:30 a.m. in Courtroom 16206 before United States District Judge John C. Coughenour.(PP)
October 1, 2012 Opinion or Order Filing 174 MINUTE ORDER by Judge John C Coughenour, United States District Judge; The Court hereby RESCHEDULES the trial date in this action to 3/14/2013 at 9:30 a.m. The parties' proposed joint pre-trial order is due by 3/1/2013. The parties' trial briefs are due by 3/7/2013. (TF)
September 28, 2012 Opinion or Order Filing 173 STIPULATION AND ORDER REGARDNG WITHDRAWAL AND SUBSTITUTION OF COUNSEL by Judge John C Coughenour; Pursuant to the parties' #172 Stipulation, Attorney Robert J Pratte is withdrawn as counsel for MERS and Attorneys Fred B. Burnside and Hugh McCullough are new counsel for MERS. (TF)
September 26, 2012 Filing 172 STIPULATION AND PROPOSED ORDER re Withdrawal and Substitution of Counsel by parties. (Burnside, Fred)
September 25, 2012 Filing 171 NOTICE of Appearance by attorney Rhonna L. Kollenkark on behalf of Defendant Regional Trustee Services Corporation. (Kollenkark, Rhonna)
September 25, 2012 Filing 170 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Jennifer L Tait for Defendant Regional Trustee Services Corporation. (Kollenkark, Rhonna)
September 20, 2012 Filing 169 NOTICE/CERTIFICATION OF FINALITY from the Supreme Court of Washington. (Attachments: #1 En Banc Order)(TF)
September 19, 2012 Filing 168 JOINT STATUS REPORT signed by all parties estimated Trial Days: 2-3.. (Burnside, Fred)
August 31, 2012 Opinion or Order Filing 167 MINUTE ORDER substituting attorneys Fred Burnside and Hugh R McCullough for Mortgage Electronic Registration Systems ; withdrawing attorney Douglas Lowell Davies by Judge John C Coughenour. (RS)
August 30, 2012 Filing 166 STIPULATION AND PROPOSED ORDER re Withdrawal and Substitution of Counsel by parties. (Burnside, Fred)
August 23, 2012 Opinion or Order Filing 165 MINUTE ORDER by Judge John C Coughenour, United States District Judge; This action is no longer stayed. The parties are ORDERED to confer and file a combined joint status report by 9/19/2012. (TF)
August 20, 2012 Filing 164 NOTICE of En Banc Order from the Supreme Court of the State of Washington re #159 ORDER CERTIFYING QUESTION TO THE WASHINGTON SUPREME COURT. (TF)
July 7, 2011 Filing 161 CERTIFICATION FROM THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF WASHINGTON by Judge John C Coughenour. Pursuant to Washington Rule of Appellate Procedure 16.16(e)(1), the Court DESIGNATES Plaintiff Kristin Bain and Plaintiff Kevin Selkowitz as the parties who will file the first briefs in the Washington Supreme Court on the certified questions listed in this Court's previous order, docket no. #159 . (TF)
July 6, 2011 Filing 163 Receipt from Washington State Supreme Court confirming receipt of Court's #159 Order Certifying Question to the WA Supreme Court. (TF)
July 6, 2011 Filing 160 Letter from Washington State Supreme Court re the Court's #159 Order dated 6/27/2011. (TF)
July 5, 2011 Filing 162 RETURN RECEIPT (Green Card) re service by certified mail executed upon Washington State Supreme Court (TF)
June 27, 2011 Opinion or Order Filing 159 ORDER CERTIFYING QUESTION TO THE WASHINGTON SUPREME COURT by Judge John C Coughenour. The Court STAYS this action until the Washington Supreme Court answers the certified questions. (TF) cert copies to WA Supreme Court
May 9, 2011 Opinion or Order Filing 158 ORDER re #157 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Robert J Pratte for Mortgage Electronic Registration Systems, by William M. McCool. (No document associated with this docket entry, text only.)(DS)
May 9, 2011 Filing 157 APPLICATION OF ATTORNEY Robert J. Pratte FOR LEAVE TO APPEAR PRO HAC VICE for Defendant Mortgage Electronic Registration Systems (Fee Paid) Receipt No. 0981-2422809. (Davies, Douglas)
March 15, 2011 Opinion or Order Filing 156 MINUTE ORDER by Judge John C Coughenour, United States District Judge; The Court ORDERS this action be removed from the Court's active caseload until further application by the parties or by order of this Court. The Court STRIKES the trial date and all related dates. (TF)
March 15, 2011 Opinion or Order Filing 155 ORDER by Judge John C Coughenour; The Court GRANTS IN PART AND DENIES IN PART defts' #88 #91 #120 #122 #131 #132 #146 Motions for Summary Judgment; Case STAYED; Defts Deutsche Bank National Trust Company and OneWest Bank, F.S.B. are DISMISSED. (TF)
February 28, 2011 Filing 154 CERTIFICATE OF SERVICE by Defendant Deutsche Bank National Trust Company re #153 Surreply. (Davies, Douglas)
February 28, 2011 Filing 153 SURREPLY filed by Defendant Deutsche Bank National Trust Company re #146 MOTION for Partial Summary Judgment (Davies, Douglas)
February 28, 2011 Filing 152 NOTICE of Intent to File Surreply re #151 Praecipe to Attach Document ; filed by Defendant Deutsche Bank National Trust Company. (Davies, Douglas)
February 25, 2011 Filing 151 PRAECIPE to attach document (Declaration of Melissa A. Huelsman) to Response to Partial Motion fo Summary Judgment re #148 Response to Motion by Plaintiff Kristin Bain. (Attachments: #1 Exhibit A, #2 Exhibit B)(Huelsman, Melissa)
February 18, 2011 Filing 150 DECLARATION of Ronaldo Reyes filed by Defendant Deutsche Bank National Trust Company re #146 MOTION for Partial Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit)(Davies, Douglas)
February 18, 2011 Filing 149 REPLY, filed by Defendant Deutsche Bank National Trust Company, TO RESPONSE to #146 MOTION for Partial Summary Judgment (Davies, Douglas)
February 15, 2011 Filing 148 RESPONSE, by Plaintiff Kristin Bain, to #146 MOTION for Partial Summary Judgment. (Huelsman, Melissa)
January 19, 2011 Filing 147 DECLARATION of Douglas Davies filed by Defendant Deutsche Bank National Trust Company re #146 MOTION for Partial Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Davies, Douglas)
January 19, 2011 Filing 146 MOTION for Partial Summary Judgment by Defendant Deutsche Bank National Trust Company. (Attachments: #1 Proposed Order) Noting Date 2/18/2011, (Davies, Douglas)
November 15, 2010 Filing 145 RESPONSE, by Plaintiff Kristin Bain, to #132 MOTION for Summary Judgment. (Huelsman, Melissa)
October 28, 2010 Filing 144 RESPONSE by Defendant Mortgage Electronic Registration Systems re #143 Response to Order to Show Cause Response to Plaintiff's Motion to Strike MERS' Response. (Davies, Douglas)
October 27, 2010 Filing 143 RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Kristin Bain. (Huelsman, Melissa)
October 27, 2010 Filing 142 RESPONSE TO ORDER TO SHOW CAUSE by Defendant Regional Trustee Services Corporation. (Tait, Jennifer)
October 27, 2010 Filing 141 RESPONSE TO ORDER TO SHOW CAUSE by Defendant Mortgage Electronic Registration Systems. (Attachments: #1 Exhibit Exhibit A - Terms and Conditions, #2 Certificate of Service)(Davies, Douglas)
October 27, 2010 Filing 140 RESPONSE TO ORDER TO SHOW CAUSE by Defendants Deutsche Bank National Trust Company, OneWest Bank, F.S.B.. (Davies, Douglas)
October 21, 2010 Filing 139 REPLY, filed by Defendant Deutsche Bank National Trust Company, TO RESPONSE to #131 MOTION for Partial Summary Judgment (Davies, Douglas)
October 18, 2010 Filing 138 RESPONSE, by Plaintiff Kristin Bain, to #131 MOTION for Partial Summary Judgment. (Huelsman, Melissa)
October 18, 2010 Opinion or Order Filing 137 ORDER by Judge John C Coughenour. The Court GRANTS Dfts' ex parte application to continue briefing schedule, docket no. #136 . Show cause response ddl extended to October 27, 2010.(CL)
October 15, 2010 Filing 136 APPLICATION to Continue Briefing Schedule by Defendant Mortgage Electronic Registration Systems . (Davies, Douglas)
October 15, 2010 Filing 135 PROPOSED ORDER (Unsigned) re #132 MOTION for Summary Judgment (Davies, Douglas)
October 15, 2010 Filing 134 DECLARATION of Charles J. Boyle filed by Defendant OneWest Bank, F.S.B. re #132 MOTION for Summary Judgment (Davies, Douglas)
October 15, 2010 Filing 133 DECLARATION of Douglas Davies filed by Defendant OneWest Bank, F.S.B. re #132 MOTION for Summary Judgment (Attachments: #1 Exhibit)(Davies, Douglas)
October 15, 2010 Filing 132 MOTION for Summary Judgment by Defendant OneWest Bank, F.S.B.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit) Noting Date 11/19/2010, (Davies, Douglas)
September 22, 2010 Filing 131 MOTION for Partial Summary Judgment by Defendant Deutsche Bank National Trust Company. (Attachments: #1 Supplement, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Proposed Order) Noting Date 10/22/2010, (Davies, Douglas)
September 20, 2010 Opinion or Order Filing 130 ORDER TO SHOW CAUSE by Judge John C Coughenour; The parties shall respond to this Order simultaneously no later than 10/20/10, in briefs no longer than 15 pages; The Court RESETS the noting dates for Deft Mortgage Electronic Registration System's #88 Motion for Summary Judgment, Deft Regional Trustee Service's #91 Motion for Summary Judgment, and #120 #122 Supplemental Motions for Summary Judgment to October 20, 2010.(TF)
August 24, 2010 Filing 129 INITIAL DISCLOSURES Filed by Defendants Deutsche Bank National Trust Company, OneWest Bank, F.S.B..(Davies, Douglas)
August 20, 2010 Filing 128 RESPONSE, by Plaintiff Kristin Bain, to #122 Supplemental MOTION for Summary Judgment. (Huelsman, Melissa)
August 13, 2010 Filing 127 CORPORATE DISCLOSURE STATEMENT pursuant to FRCP 7.1. by OneWest Bank, F.S.B. Filed by Defendant OneWest Bank, F.S.B..(Davies, Douglas)
August 13, 2010 Filing 126 CORPORATE DISCLOSURE STATEMENT pursuant to FRCP 7.1. by Deutsche Bank National Trust Company Filed by Defendant Deutsche Bank National Trust Company.(Davies, Douglas)
August 10, 2010 Filing 125 MINUTES OF STATUS CONFERENCE: JCC; Dep Clerk: JM; CR: McGrath; Counsel: Huelsman/Wesley/Davies; Called, counsel advises the Court of status. Court directs counsel to be guided by Local Civil Rule 16 in completing discovery and filing dispositive motions. Note that all depositions, discovery and perpetuation, must be completed before the discovery completion date. Jury instructions, if any, are to be filed with the Clerk and shall include an original version and two copies thereof, each numbered sequentially and with citations, and one copy on plain white paper without numbering or citations. Counsel are advised that the Court will rely primarily upon the Manual of Model Jury Instructions for the Ninth Circuit in preparation of final instructions for submission to the jury. Counsel are advised that this case is one of several cases set for the week described below. Counsel must be prepared to commence trial as scheduled, but it must be understood that the trial may have to be continued. The Clerk should be contacted as the trial date approaches for further information regarding the calendar. Pretrial and trial schedule are set as follows: Bench Trial is set for 6/20/2011 at 09:30 AM in Courtroom 16206 before Judge John C Coughenour. Pretrial Order due by 6/10/2011, Pleading amendment/3rd pty action due by 12/10/2010, 39.1 mediation to be completed by 1/14/2011, Trial briefs to be submitted by 6/16/2011, (JM)
August 9, 2010 Filing 124 AFFIDAVIT OF SERVICE by Defendant Regional Trustee Services Corporation re #123 Answer to Amended Complaint. (Tait, Jennifer)
August 9, 2010 Filing 123 ANSWER to #112 Amended Complaint by Regional Trustee Services Corporation.(Tait, Jennifer)
August 6, 2010 Filing 122 Supplemental MOTION for Summary Judgment by Defendant Regional Trustee Services Corporation. (Tait, Jennifer)
August 5, 2010 Opinion or Order Filing 121 MINUTE ORDER - Counsel for Regional Trustee Service has called chambers to inform the Court that counsel did not receive notice of the Courts minute order through ECF until today. The Court hereby ORDERS that Defendant Regional Trustee Service shall have until 5 p.m. on Friday, August 6, 2010 to respond to the Courts minute order. (Dkt. No. 115.), by Judge John C Coughenour. (MD)
August 3, 2010 Filing 120 SUPPLEMENT re #88 MOTION for Summary Judgment by Defendant Mortgage Electronic Registration Systems. (Attachments: #1 Supplement, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Davies, Douglas) Modified on 9/21/2010 (TF).
July 28, 2010 Filing 119 NOTICE of Appearance by attorney Douglas Lowell Davies on behalf of Defendant OneWest Bank, F.S.B.. (Davies, Douglas)
July 28, 2010 Filing 118 ANSWER to #112 Amended Complaint by OneWest Bank, F.S.B..(Davies, Douglas)
July 28, 2010 Filing 117 ANSWER to #112 Amended Complaint by Mortgage Electronic Registration Systems.(Davies, Douglas)
July 28, 2010 Filing 116 ANSWER to #112 Amended Complaint by Deutsche Bank National Trust Company.(Davies, Douglas)
July 26, 2010 Filing 115 MINUTE ORDER by John C. Coughenour, United States District Judge. The Court ORDERS each Defendant inform the Court as to whether it intends to file an amended motion based on the facts alleged in the new Amended Complaint. (Dkt. No. #112 .)(CL)
July 15, 2010 Filing 114 Summons Issued as to defendants as per pltf's praecipe, docket no. #113 .(CL)
July 14, 2010 Filing 113 PRAECIPE TO ISSUE SUMMONS re #112 Amended Complaint by Plaintiff Kristin Bain. (Attachments: #1 Summons to OneWest Bank FSB and Deutsche Bank National Trust Company)(Huelsman, Melissa)
July 14, 2010 Filing 112 AMENDED COMPLAINT Substituting Deutsche Bank National Trust Company and OneWest Bank, F.S.B. in the Place and Stead of FDIC against defendant(s) All Defendants, filed by Kristin Bain.(Huelsman, Melissa)
July 7, 2010 Opinion or Order Filing 111 ORDER by Judge John C Coughenour. The Court GRANTS Pltf's Motion to Substitute Deutsche Bank and OneWest Bank, F.B.S. in the Place and Stead of FDIC, and Amend Complaint to Conform to the Evidence. (Dkt. No. #109 ). The Court STRIKES the trial date and all related pretrial deadlines, and sets a status conference on August 10, 2010, at 9:00 a.m.(CL)
June 16, 2010 Noting Date Set/Reset re #109 MOTION to Substitute Parties and Amend Complaint : Noting Date 7/2/2010. (CL)
June 15, 2010 Filing 110 DECLARATION of Melissa A. Huelsman filed by Plaintiff Kristin Bain re #109 MOTION to Substitute Parties and Amend Complaint (Attachments: #1 Exhibit)(Huelsman, Melissa)
June 15, 2010 Filing 109 MOTION to Substitute Parties and Amend Complaint by Plaintiff Kristin Bain. Noting Date 6/25/2010, (Huelsman, Melissa)
June 9, 2010 Opinion or Order Filing 108 ORDER by Judge John C Coughenour. The Court GRANTS #86 Federal Deposit Insurance Corporation's Motion to Dismiss. Dft Federal Deposit Insurance terminated. (CL)
June 3, 2010 Filing 107 RESPONSE, by Plaintiff Kristin Bain, to #86 MOTION for Summary Judgment. (Huelsman, Melissa)
May 27, 2010 Opinion or Order Filing 106 ORDER by Judge John C Coughenour. The Court thus DIRECTS Plaintiff to file the appropriate motion(s) or statements by June 4, 2010.(CL)
May 14, 2010 Filing 105 Supplemental DECLARATION of DEBORAH KAUFMAN IN SUPPORT OF DEFENDANT REGIONAL TRUSTEE SERVICES CORPORATIONS MOTION FOR SUMMARY JUDGMENT filed by Defendant Regional Trustee Services Corporation re #91 MOTION for Summary Judgment (Attachments: #1 Exhibit)(Daluiso, Nicolas)
May 14, 2010 Filing 104 REPLY, filed by Defendant Regional Trustee Services Corporation, TO RESPONSE to #91 MOTION for Summary Judgment (Daluiso, Nicolas)
May 14, 2010 Filing 103 Second DECLARATION of Melissa A. Huelsman filed by Plaintiff Kristin Bain re #86 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Huelsman, Melissa)
May 14, 2010 Filing 102 SURREPLY filed by Defendant Federal Deposit Insurance Corporation re #86 MOTION for Summary Judgment (Davies, Douglas)
May 14, 2010 Filing 101 Supplemental DECLARATION of Melissa A. Huelsman re: FDIC's MSJ filed by Plaintiff Kristin Bain re #86 MOTION for Summary Judgment (Huelsman, Melissa)
May 14, 2010 Filing 100 Supplemental DECLARATION of Melissa A. Huelsman Supplemental filed by Plaintiff Kristin Bain re #91 MOTION for Summary Judgment, #88 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Huelsman, Melissa)
May 14, 2010 Filing 99 RESPONSE, by Plaintiff Kristin Bain, to #91 MOTION for Summary Judgment, #88 MOTION for Summary Judgment. (Huelsman, Melissa)
May 10, 2010 Filing 98 RESPONSE, by Plaintiff Kristin Bain, to #88 MOTION for Summary Judgment. (Huelsman, Melissa)
May 10, 2010 Filing 97 DECLARATION of Melissa A. Huelsman filed by Plaintiff Kristin Bain re #91 MOTION for Summary Judgment (Attachments: #1 Exhibit)(Huelsman, Melissa)
May 10, 2010 Filing 96 RESPONSE, by Plaintiff Kristin Bain, to #91 MOTION for Summary Judgment. (Huelsman, Melissa)
May 3, 2010 Filing 95 DECLARATION of Melissa A. Huelsman filed by Plaintiff Kristin Bain re #86 MOTION for Summary Judgment (Huelsman, Melissa)
May 3, 2010 Filing 94 RESPONSE, by Plaintiff Kristin Bain, to #86 MOTION for Summary Judgment. (Huelsman, Melissa)
April 19, 2010 Filing 93 CERTIFICATE OF SERVICE by Defendant Regional Trustee Services Corporation re #91 MOTION for Summary Judgment, #92 Declaration. (Tait, Jennifer)
April 19, 2010 Filing 92 DECLARATION of Deborah Kaufman filed by Defendant Regional Trustee Services Corporation re #91 MOTION for Summary Judgment (Attachments: #1 Exhibit)(Tait, Jennifer)
April 19, 2010 Filing 91 MOTION for Summary Judgment by Defendant Regional Trustee Services Corporation. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 5/14/2010, (Tait, Jennifer)
April 14, 2010 Opinion or Order Filing 90 ORDER by Judge John C Coughenour. The Court DENIES Plaintiff's Motion, docket no. #82 . (CL)
April 7, 2010 Filing 89 PRAECIPE to attach document Signed Declaration of Service Page re #88 MOTION for Summary Judgment by Defendant Mortgage Electronic Registration Systems. (Davies, Douglas)
April 6, 2010 Filing 88 MOTION for Summary Judgment by Defendant Mortgage Electronic Registration Systems. (Attachments: #1 Proposed Order) Noting Date 5/14/2010, (Davies, Douglas)
March 29, 2010 Filing 87 RESPONSE, by Defendant Lender Processing Services, Inc, to #82 MOTION for Relief from Judgment and/or Reconsideration. (Spoonemore, Richard)
March 29, 2010 Filing 86 MOTION for Summary Judgment by Defendant Federal Deposit Insurance Corporation. (Attachments: #1 Proposed Order) Noting Date 5/7/2010, (Davies, Douglas)
March 25, 2010 Filing 85 DECLARATION of Kristin Bain filed by Plaintiff Kristin Bain re #82 MOTION for Relief from Judgment and/or Reconsideration (Huelsman, Melissa)
March 23, 2010 Filing 84 DECLARATION of Melissa Huelsman filed by Plaintiff Kristin Bain re #82 MOTION for Relief from Judgment and/or Reconsideration (Huelsman, Melissa)
March 23, 2010 Filing 83 DECLARATION of Kristin Bain filed by Plaintiff Kristin Bain re #82 MOTION for Relief from Judgment and/or Reconsideration (Huelsman, Melissa)
March 23, 2010 Filing 82 MOTION for Relief from Judgment and/or Reconsideration by Plaintiff Kristin Bain. Noting Date 4/2/2010, (Huelsman, Melissa)
March 23, 2010 Filing 81 PLEASE DISREGARD, DUPLICATE FILING: REFILED AS #82 MOTION FOR RELIEF-- MOTION for Relief from Judgment and for Reconsideration by Plaintiff Kristin Bain. Noting Date 4/2/2010, (Huelsman, Melissa) Modified on 3/23/2010 (ELS).
March 23, 2010 ***Motion terminated and Notice of Docket Text Modification re: #81 MOTION for Relief from Judgment and for Reconsideration filed by Kristin Bain. Duplicate filing. Counsel refiled as #82 Motion for Relief from Judgment and/or Reconsideration. (ELS)
March 11, 2010 Opinion or Order Filing 80 ORDER granting dft Lender Processing Service's #73 Motion for Summary Judgment by Judge John C Coughenour.(RS)
February 19, 2010 Filing 79 REPLY, filed by Defendant Lender Processing Services, Inc, TO RESPONSE to #73 MOTION for Summary Judgment (Spoonemore, Richard)
January 29, 2010 Filing 78 DECLARATION of Deborah Kaufman in Support of Defendant's Motion for Summary Judgment filed by Defendant Regional Trustee Services Corporation re #44 MOTION for Summary Judgment (Attachments: #1 Exhibit)(Tait, Jennifer)
January 29, 2010 Filing 77 REPLY, filed by Defendant Regional Trustee Services Corporation, TO RESPONSE to #44 MOTION for Summary Judgment (Tait, Jennifer)
January 28, 2010 Filing 76 DECLARATION of Richard E. Spoonemore in Support of LPS's Motion for Summary Judgment, with Ex. A filed by Defendant Lender Processing Services, Inc re #73 MOTION for Summary Judgment (Spoonemore, Richard)
January 28, 2010 Filing 75 Supplemental DECLARATION of Greg Allen in Support of LPS's Motion for Summary Judgment, with Exs. F-G filed by Defendant Lender Processing Services, Inc re #73 MOTION for Summary Judgment (Spoonemore, Richard)
January 28, 2010 Filing 74 DECLARATION of Greg Allen in Support of LPS's Motion for Summary Judgment, with Exs. A-E filed by Defendant Lender Processing Services, Inc re #73 MOTION for Summary Judgment (Spoonemore, Richard)
January 28, 2010 Filing 73 MOTION for Summary Judgment by Defendant Lender Processing Services, Inc. Noting Date 2/19/2010, (Spoonemore, Richard)
January 26, 2010 Filing 72 RESPONSE, by Plaintiff Kristin Bain, to #44 MOTION for Summary Judgment. (Huelsman, Melissa)
January 26, 2010 Opinion or Order Filing 71 ORDER granting #59 Plaintiff's Motion to Continue Trial Date by Judge John C Coughenour. Bench Trial is set for 7/19/2010 before Judge John C Coughenour. 39.1 mediation to be completed by 5/21/2010, Pretrial Order due by 7/9/2010, Trial briefs to be submitted by 7/15/2010, (KL)
January 26, 2010 Filing 70 NOTICE of Intent to File Surreply/Motion to Strike Plaintiff's Supplemental Response Re LPS Motion for Summary Judgment re #66 Response to Motion ; filed by Defendant Lender Processing Services, Inc. (Spoonemore, Richard)
January 26, 2010 Filing 69 EXHIBIT B and C re #67 Declaration by Plaintiff Kristin Bain. (Attachments: #1 Exhibit B 1-17, #2 Exhibit B 18-30, #3 Exhibit B 31-39, #4 Exhibit C)(Huelsman, Melissa)
January 26, 2010 Filing 68 EXHIBIT A 1-18 re #67 Declaration by Plaintiff Kristin Bain. (Huelsman, Melissa)
January 25, 2010 Filing 67 Supplemental DECLARATION of Melissa A. Huelsman filed by Plaintiff Kristin Bain re #42 MOTION for Summary Judgment, #44 MOTION for Summary Judgment (Huelsman, Melissa)
January 25, 2010 Filing 66 RESPONSE, by Plaintiff Kristin Bain, to #42 MOTION for Summary Judgment, #44 MOTION for Summary Judgment. (Huelsman, Melissa)
January 25, 2010 Filing 65 RESPONSE, by Defendants IndyMac Bank FSB, Mortgage Electronic Registration Systems, to #59 MOTION to Continue Trial Date. (Davies, Douglas)
January 22, 2010 Filing 64 Supplemental DECLARATION of Greg Allen in Support of LPS's Motion for Summary Judgment Dismissal filed by Defendant Lender Processing Services, Inc re #42 MOTION for Summary Judgment (Spoonemore, Richard)
January 22, 2010 Filing 63 DECLARATION of Richard E. Spoonemore in Support of LPS's Motion for Summary Judgment Dismissal filed by Defendant Lender Processing Services, Inc re #42 MOTION for Summary Judgment (Spoonemore, Richard)
January 22, 2010 Filing 62 REPLY, filed by Defendant Lender Processing Services, Inc, TO RESPONSE to #42 MOTION for Summary Judgment (Spoonemore, Richard)
January 22, 2010 Filing 61 STIPULATION AND PROPOSED ORDER (Unsigned) re #44 MOTION for Summary Judgment (Tait, Jennifer) Modified on 1/26/2010 (KL).
January 19, 2010 Filing 60 DECLARATION of Melissa A. Huelsman filed by Plaintiff Kristin Bain re #59 MOTION to Continue Trial Date (Huelsman, Melissa)
January 19, 2010 Filing 59 MOTION to Continue Trial Date by Plaintiff Kristin Bain. Noting Date 1/29/2010, (Huelsman, Melissa)
January 19, 2010 Opinion or Order Filing 58 MINUTE ORDER by Judge John C Coughenour. The Court directs the parties to inform the Court within ten days of this minute order of the status of their 39.1 mediation. (KL)
January 4, 2010 Filing 57 RESPONSE, by Plaintiff Kristin Bain, to #44 MOTION for Summary Judgment. (Huelsman, Melissa)
January 4, 2010 Opinion or Order Filing 56 MINUTE ORDER by Judge John C Coughenour. Pursuant to the stipulation of the parties (Dkt. No. #55 ), the Court hereby ORDERS that the briefing schedule and consideration date for Defendant Lender Processing Services, Inc's (LPS) Motion for Summary Judgment is amended as follows: Plaintiff shall have the opportunity to supplement or re-submit her opposition briefing (see Dkt. No. 48-54) on or before January 18, 2010. Defendant LPS's reply brief shall be due on January 22, 2010. The Motion for Summary Judgment (Dkt. No. #42 ) is RENOTED for January 22, 2010. (KL)
December 31, 2009 Filing 55 Stipulated MOTION and Proposed Order Renoting LPS's Motion for Summary Judgment by Defendant Lender Processing Services, Inc. Noting Date 12/31/2009, (Spoonemore, Richard)
December 31, 2009 Filing 54 DECLARATION of Christine Scheall re #48 Response to Motion by Plaintiff Kristin Bain. (Huelsman, Melissa)
December 31, 2009 Filing 53 DECLARATION of Kristin Bain by Plaintiff Kristin Bain. (Huelsman, Melissa)
December 30, 2009 Filing 52 NOTICE of Change of Address of Attorney Douglas Lowell Davies. Filed by Defendants IndyMac Bank FSB, Mortgage Electronic Registration Systems. (Davies, Douglas)
December 29, 2009 Filing 51 DECLARATION of Melissa A. Huelsman filed by Plaintiff Kristin Bain re #42 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Huelsman, Melissa)
December 29, 2009 Filing 50 DECLARATION of Christine Scheall filed by Plaintiff Kristin Bain re #42 MOTION for Summary Judgment (Huelsman, Melissa)
December 29, 2009 Filing 49 DECLARATION of Kristin Bain filed by Plaintiff Kristin Bain re #42 MOTION for Summary Judgment (Attachments: #1 Exhibit)(Huelsman, Melissa)
December 28, 2009 Filing 48 RESPONSE, by Plaintiff Kristin Bain, to #42 MOTION for Summary Judgment. (Huelsman, Melissa)
December 28, 2009 Filing 47 DECLARATION of Deborah Kaufman in Support of Defendant Regional Trustee Services Corporation's Motion for Summary Judgment filed by Defendant Regional Trustee Services Corporation re #44 MOTION for Summary Judgment (Tait, Jennifer)
December 14, 2009 NOTICE of Docket Text Modification re #46 Declaration : counsel asked to file a new signature page containing actual signature of declarant, per Electronic Filing Procedures. (HBR)
December 11, 2009 Filing 46 DECLARATION of Deborah Kaufman filed by Defendant Regional Trustee Services Corporation re #44 MOTION for Summary Judgment (Tait, Jennifer) Modified on 12/14/2009: counsel asked to file corrected signature page (HBR).
December 11, 2009 Filing 45 DECLARATION of Nicolas Daluiso filed by Defendant Regional Trustee Services Corporation re #44 MOTION for Summary Judgment (Tait, Jennifer)
December 11, 2009 Filing 44 MOTION for Summary Judgment by Defendant Regional Trustee Services Corporation. Oral Argument Requested. (Attachments: #1 Proposed Order, #2 Certificate of Service) Noting Date 1/8/2010, (Tait, Jennifer)
December 9, 2009 Filing 43 DECLARATION of Greg Allen filed by Defendant Lender Processing Services, Inc re #42 MOTION for Summary Judgment (Spoonemore, Richard)
December 9, 2009 Filing 42 MOTION for Summary Judgment by Defendant Lender Processing Services, Inc. Noting Date 1/1/2010, (Spoonemore, Richard)
November 16, 2009 Filing 41 ANSWER to Complaint by Lender Processing Services, Inc.(Spoonemore, Richard)
October 16, 2009 Filing 40 AFFIDAVIT OF SERVICE by Defendant Regional Trustee Services Corporation re #39 Answer to Complaint. (Tait, Jennifer)
October 16, 2009 Filing 39 ANSWER to Complaint filed by Plaintiff by Regional Trustee Services Corporation.(Tait, Jennifer)
October 6, 2009 Filing 38 NOTICE of Change of Address of Attorney Melissa A Huelsman. Filed by Plaintiff Kristin Bain. (Huelsman, Melissa)
October 1, 2009 Opinion or Order Filing 37 ORDER by Judge John C Coughenour. The Court GRANTS joint motion for leave to have Foster Pepper PLLC withdraw as counsel of record for dfts Defendants Indymac Bank, FSB and Mortgage Electronic Registration Systems. Douglas L. Davies shall continue as counsel of record for those Defendants, effective immediately. (CL)
September 30, 2009 Filing 36 MOTION for Leave to Have Foster Pepper PLLC Withdraw as Counsel and to Have Doug Davies Continue as Counsel of Record for Defendants by Defendants IndyMac Bank FSB, Mortgage Electronic Registration Systems. (Attachments: #1 Proposed Order) Noting Date 10/9/2009, (Davies, Douglas)
September 21, 2009 Filing 35 ACKNOWLEDGEMENT OF SERVICE of summons and complaint to Lender Processing Services by Plaintiff Kristin Bain on 07/20/2009 (Huelsman, Melissa)
September 21, 2009 Filing 34 FILED IN WRONG CASE. Counsel will re-file. AFFIDAVIT of Mailing of Summons and Complaint to Angie Larson of Lender Processing Service on 7/20/2009, filed by Plaintiff Kristin Bain. (Huelsman, Melissa) Modified on 9/21/2009 (JJT).
August 6, 2009 Filing 33 NOTICE of Appearance by attorney Richard E Spoonemore on behalf of Defendant Fidelity National Title. (Spoonemore, Richard)
July 14, 2009 Summons Issued as per Praecipe docket no. #32 . Sms mailed to atty M. Huelsman. (CL)
July 13, 2009 Filing 32 PRAECIPE TO ISSUE SUMMONS to Lender Processing Services, Inc by Plaintiff Kristin Bain. (Attachments: #1 Summons To Lender Processing Services, Inc.)(Huelsman, Melissa)
July 9, 2009 Opinion or Order Filing 31 ORDER OF DISMISSAL by Judge John C Coughenour. Per docket #30 , THE COURT HEREBY ORDERS that Metropolitan Mortgage Group, Inc. is dismissed from this action with prejudice and without costs. (KL) (KL).
July 8, 2009 Filing 30 Joint MOTION to Dismiss Party Metropolitan Mortgage Group by Defendant Metropolitan Mortgage Group Inc. (Attachments: #1 Proposed Order of Dismissal - Metropolitan) Noting Date 7/31/2009, (Cameron, William)
May 28, 2009 Filing 29 MINUTE ORDER by John C. Coughenour, United States District Judge. The Court GRANTS Plaintiff's Motion to Substitute Lender Processing Services, Inc., in Place and Stead of Defendant Fidelity National Title Company (Dkt. No. #21 ) and Plaintiff's Motion to Substitute Federal Deposit Insurance Corporation, as Receiver for IndyMac Bank, F.S.B., in the Place and Stead of IndyMac Bank, F.S.B. (Dkt. No. #22 ).(CL)
May 28, 2009 Filing 28 MINUTES OF STATUS CONFERENCE: JCC; Dep Clerk: JM; CR: Rhynard; Counsel: Huelsman/Cameron/Daluiso; Called, counsel advises the Court of status. Court directs counsel to be guided by Local Civil Rule 16 in completing discovery and filing dispositive motions. Note that all depositions, discovery and perpetuation, must be completed before the discovery completion date. Jury instructions, if any, are to be filed with the Clerk and shall include an original version and two copies thereof, each numbered sequentially and with citations, and one copy on plain white paper without numbering or citations. Counsel are advised that the Court will rely primarily upon the Manual of Model Jury Instructions for the Ninth Circuit in preparation of final instructions for submission to the jury. Counsel are advised that this case is one of several cases set for the week described below. Counsel must be prepared to commence trial as scheduled, but it must be understood that the trial may have to be continued. The Clerk should be contacted as the trial date approaches for further information regarding the calendar. Pretrial and trial schedule are set as follows: Bench Trial is set for 2/8/2010 at 09:30 AM before Judge John C Coughenour. Pretrial Order due by 1/29/2010, Pleading amendment/3rd pty action due by 9/11/2009, 39.1 mediation to be completed by 12/18/2009, Trial briefs to be submitted by 2/4/2010, (JM)
May 27, 2009 Filing 27 INITIAL DISCLOSURES Filed by Plaintiff Kristin Bain.(Huelsman, Melissa)
May 8, 2009 Filing 26 JOINT STATUS REPORT signed by all parties estimated Trial Days: 5. Filed by Plaintiff Kristin Bain.(Huelsman, Melissa)
April 29, 2009 Filing 25 CORPORATE DISCLOSURE STATEMENT pursuant to FRCP 7.1. by Metropolitan Mortgage Group Inc Filed by Defendant Metropolitan Mortgage Group Inc.(Cameron, William)
April 28, 2009 Filing 24 RESPONSE, by Defendant Fidelity National Title, to #21 MOTION to Substitute Lender, etc.. (Attachments: #1 Proposed Order)(Peterson, Thomas)
April 24, 2009 Filing 23 DECLARATION of Jeffrey M. Quick in Support of Motion to Substitute Federal Deposit Insurance Corporation, as Receiver for Indymac Bank, F.S.B., in the Place and Stead of Indymac Bank, F.S.B. filed by Defendants IndyMac Bank FSB, Mortgage Electronic Registration Systems, Fidelity National Title re #22 MOTION to Substitute Federal Deposit Insurance Corporation, as Receiver for Indymac Bank, F.S.B., in the Place and Stead of Indymac Bank, F.S.B. (Davies, Douglas)
April 24, 2009 Filing 22 MOTION to Substitute Federal Deposit Insurance Corporation, as Receiver for Indymac Bank, F.S.B., in the Place and Stead of Indymac Bank, F.S.B. by Defendants IndyMac Bank FSB, Mortgage Electronic Registration Systems, Fidelity National Title. (Attachments: #1 Proposed Order) Noting Date 5/15/2009, (Davies, Douglas)
April 23, 2009 NOTICE of Docket Text Modification re #19 MOTION to Substitute Lender Processing Services, Inc. in the Place and Stead of Defendant Fidelity National Title Company : Due to an e-filing error, counsel refiled this as document #21 (KN)
April 22, 2009 Filing 21 MOTION to Substitute Lender, etc. by Plaintiff Kristin Bain. (Attachments: #1 Proposed Order Granting Substitution of Lender etc., #2 Exhibit) Noting Date 5/1/2009, (Huelsman, Melissa)
April 22, 2009 Filing 20 CERTIFICATE OF SERVICE by Plaintiff Kristin Bain re #19 MOTION to Substitute Lender Processing Services, Inc. in the Place and Stead of Defendant Fidelity National Title Company. (Huelsman, Melissa)
April 22, 2009 Filing 19 E-FILING ERROR, counsel refiled as #21 : MOTION to Substitute Lender Processing Services, Inc. in the Place and Stead of Defendant Fidelity National Title Company by Plaintiff Kristin Bain. (Attachments: #1 Exhibit) Noting Date 5/1/2009, (Huelsman, Melissa) Modified on 4/23/2009 (KN).
April 20, 2009 Filing 18 CERTIFICATE OF SERVICE by Defendant Regional Trustee Services Corporation re #16 Initial Disclosures Amended Certificate of Service. (Daluiso, Nicolas)
April 17, 2009 Filing 17 INITIAL DISCLOSURES Filed by Defendant Fidelity National Title.(Peterson, Thomas)
April 17, 2009 Filing 16 INITIAL DISCLOSURES Filed by Defendant Regional Trustee Services Corporation. (Attachments: #1 Certificate of Service)(Daluiso, Nicolas)
April 3, 2009 Filing 15 NOTICE of Unavailability of counsel William Louis Cameron for Defendant Metropolitan Mortgage Group Inc from 04/06/2009 to 05/01/2009. (Cameron, William)
March 25, 2009 Filing 14 CORPORATE DISCLOSURE STATEMENT pursuant to FRCP 7.1. by Mortgage Electronic Registration Systems Filed by Defendant Mortgage Electronic Registration Systems.(Davies, Douglas)
March 24, 2009 Filing 13 INITIAL DISCLOSURES Filed by Defendant IndyMac Bank FSB.(Davies, Douglas)
March 24, 2009 Filing 12 INITIAL DISCLOSURES Filed by Defendant Mortgage Electronic Registration Systems.(Davies, Douglas)
March 10, 2009 Filing 11 INITIAL DISCLOSURES Filed by Defendant Metropolitan Mortgage Group Inc. (Attachments: #1 Certificate of Service Declaration of Service)(Cameron, William)
March 5, 2009 Filing 10 ANSWER to Complaint of Kristin Bain by Metropolitan Mortgage Group Inc.(Cameron, William)
March 2, 2009 Filing 9 NOTICE of Unavailability of counsel William Louis Cameron for Defendant Metropolitan Mortgage Group Inc from 03/23/2009 to 05/01/2009. (Cameron, William)
February 26, 2009 Filing 8 NOTICE of Appearance by attorney Thomas F. Peterson on behalf of Defendant Fidelity National Title. (Peterson, Thomas)
February 25, 2009 Opinion or Order Filing 7 ORDER REGARDING DISCOVERY AND DEPOSITIONS by Judge John C Coughenour. (JM)
February 25, 2009 Filing 6 MINUTE ENTRY setting status conference: The attorney who will be responsible for trying the case should attend the conference and be prepared to discuss the following matters at the conference: 1. The nature of the case, 2. The status of matters which are presently set before the Court, e.g., hearings, motions, etc., 3. The status of discovery and a time schedule for its completion, 4. A statement of any legal issues about which motions are contemplated and a possible briefing schedule, 5. An estimate of the number of days needed for trial, 6. Whether the case is jury or non-jury, 7. The date by which the case will be ready for trial, and 8. Settlement probabilities. Counsel for all parties are required to appear at the conference. If counsel office is outside of Seattle, arrangements can be made for telephonic participation in the conference. If counsel wish to make such arrangements, they should contact Julie Mahnke, Deputy Clerk at 206-370-8805. COUNSEL FOR THE PLAINTIFF IS DIRECTED TO NOTIFY ALL PARTIES OF THE DATE AND TIME OF THE SCHEDULED CONFERENCE. Status Conference set for 5/28/2009 at 09:00 AM before Judge John C Coughenour. (JM)
February 9, 2009 Filing 5 NOTICE of Appearance by attorney William Louis Cameron on behalf of Defendant Metropolitan Mortgage Group Inc. (Cameron, William)
February 3, 2009 Filing 3 LETTER from Clerk to counsel re receipt of case from King County Superior Court and advising of WAWD case number and judge assignment. (MKB)
February 3, 2009 Filing 2 VERIFICATION OF STATE COURT RECORDS by Defendant IndyMac Bank FSB. (MKB)
February 3, 2009 Filing 1 NOTICE OF REMOVAL from King County Superior Court, case number 08-2-43438-9 SEA; (Receipt # SEA23614), filed by IndyMac Bank FSB. (Attachments: #1 Civil Cover Sheet)(MKB)

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 Washington Western District Court's Electronic Court Filings (ECF) System

Search for this case: Bain v. Metropolitan Mortgage Group 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 ]
Plaintiff: Kristin Bain
Represented By: Melissa A Huelsman
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: Metropolitan Mortgage Group Inc
Represented By: Joel E Wright
Represented By: William Louis Cameron
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: Mortgage Electronic Registration Systems Inc
Represented By: Fred B Burnside
Represented By: Hugh R McCullough
Represented By: Douglas Lowell Davies
Represented By: Laura Marquez-Garrett
Represented By: Robert J Pratte
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: Regional Trustee Services Corporation
Represented By: Jennifer L Tait
Represented By: John Andrew (Jo) Solseng
Represented By: Nicolas A Daluiso
Represented By: Rhonna L. Kollenkark
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: Fidelity National Title
Represented By: Denise M Hamel
Represented By: Douglas Lowell Davies
Represented By: Richard E Spoonemore
Represented By: Thomas F Peterson
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: Does 1-20 inclusive
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: IndyMac Bank
Represented By: Douglas Lowell Davies
Represented By: Laura Marquez-Garrett
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: Federal Deposit Insurance Corporation
Represented By: Douglas Lowell Davies
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: Lender Processing Services, Inc
Represented By: Richard E Spoonemore
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: Douglas Lowell Davies
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: OneWest Bank FSB
Represented By: Douglas Lowell Davies
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?