0% found this document useful (0 votes)
170 views38 pages

Figueroa V MERS Corp. Inc., David Stern, Chase Home Finance 10-61296 Docket

U.S. District Court Southern District of Florida (Ft Lauderdale) CIVIL DOCKET FOR CASE #: 0:10-cv-61296 Class Action RICO Case involving "Robo-signing"

Uploaded by

lschneider68
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
0% found this document useful (0 votes)
170 views38 pages

Figueroa V MERS Corp. Inc., David Stern, Chase Home Finance 10-61296 Docket

U.S. District Court Southern District of Florida (Ft Lauderdale) CIVIL DOCKET FOR CASE #: 0:10-cv-61296 Class Action RICO Case involving "Robo-signing"

Uploaded by

lschneider68
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
You are on page 1/ 38

5/16/2018 CM/ECF - Live Database - flsd

REF_DISCOV

U.S. District Court


Southern District of Florida (Ft Lauderdale)
CIVIL DOCKET FOR CASE #: 0:10-cv-61296-CMA

Figueroa v. Merscorp, Inc. et al Date Filed: 07/26/2010


Assigned to: Judge Cecilia M. Altonaga Date Terminated: 01/31/2011
Referred to: Magistrate Judge Stephen T. Brown Jury Demand: Plaintiff
Case in other court: USCA, 11-10984-FF Nature of Suit: 470
Cause: 18:1964 Racketeering (RICO) Act Racketeer/Corrupt Organization
Jurisdiction: Federal Question
Plaintiff
Ignacio Damian Figueroa represented by Kenneth Eric Trent
on behalf of himself and oithers Kenneth Eric Trent
similarly situated 831 E Oakland Park Boulevard
Fort Lauderdale, FL 33334
954-567-5877
Fax: 567-5872
Email: [email protected]
ATTORNEY TO BE NOTICED

V.
Defendant
Merscorp, Inc. represented by Andrew Benjamin Boese
a foreign corporation Leon Cosgrove LLC
255 Alhambra Circle
Suite 800
Coral Gables, FL 33134
305-740-1975
Fax: 305-437-8158
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert Mark Brochin


Morgan, Lewis & Bockius LLP
200 S Biscayne Boulevard
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 1/38
5/16/2018 CM/ECF - Live Database - flsd

Suite 5300 First Union Financial


Center
Miami, FL 33131-2339
305-415-3456
Fax: 305-415-3001
Email:
[email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
David J. Stern represented by Jeffrey Allen Tew
individually Rennert Vogel Mandler &
Rodriguez, P.A.
Suite 2900
100 SE 2nd Street
Miami, FL 33131
305-423-3405
Fax: 305-533-8501
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Bryan Thomas West


Akerman LLP
Three Brickell City Centre
98 Southeast Seventh Street
Suite 1100
Miami, FL 33131
305-982-5504
Fax: 305-374-5095
Email: [email protected]
ATTORNEY TO BE NOTICED

Spencer Allen Tew


Rennert Vogel Mandler &
Rodriguez, P.A.
100 SE 2nd Street, Suite 2900
Miami, FL 33131
305-423-3411
Fax: 305-533-8502

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 2/38
5/16/2018 CM/ECF - Live Database - flsd

Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
Law Offices of David J. Stern, represented by Jeffrey Allen Tew
P.A. (See above for address)
a Florida professional association LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Bryan Thomas West


(See above for address)
ATTORNEY TO BE NOTICED

Spencer Allen Tew


(See above for address)
ATTORNEY TO BE NOTICED
Defendant
DJSP Enterprises, Inc.
TERMINATED: 10/22/2010
Defendant
American Land Title Association
Defendant
Bank of America Bank, N.A.
TERMINATED: 10/22/2010
Defendant
CCO Mortgage Corporation
Defendant
Chase Home Mortgage
Corporation
Defendant
Citimortgage Inc. represented by Louis Mario Ursini , III
Adams and Reese LLP
1515 Ringling Boulevard
Suite 700
Sarasota, FL 34236-6017
941-316-7600
Fax: 941-316-7914
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 3/38
5/16/2018 CM/ECF - Live Database - flsd

Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Lucia Nale
Mayer Brown, LLP
71 South Wacker Drive
Chicago, IL 60606
312-782-0600
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Thomas V. Panoff
Mayer Brown LLP
71 S Wacker Drive
Chicago, IL 60606
312-782-0600
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
CRE Finance Council
TERMINATED: 10/22/2010
Defendant
Corinthian Mortgage represented by Gary Lane Howard
Corporation Bradley Arant Boult Cummings
LLP
1819 5th Avenue North
One Federal Place
Birmingham, AL 35203-2119
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Everhome Mortgage Company represented by William Patrick Heller
Akerman Senterfitt & Eidson
Las Olas Centre
350 E Las Olas Boulevard
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 4/38
5/16/2018 CM/ECF - Live Database - flsd

Suite 1600
Fort Lauderdale, FL 33301-0006
954-463-2700
Fax: 463-2224
Email:
[email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Fannie Mae represented by Christi A. Lawson
Foley & Lardner LLP
111 N Orange Avenue
Suite 1800
PO Box 2193
Orlando, FL 32801-2193
407-423-7656
Fax: 648-1743
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Jill L. Nicholson
Foley & Lardner, LLP
321 N. Clark Street
Suite 2800
Chicago, IL 60654
312-832-4500
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
First American Title Insurance represented by Michele Leneve Stocker
Corporation Greenberg Traurig
also known as 401 E Las Olas Boulevard
First American Title Insurance Suite 2000
Company Fort Lauderdale, FL 33301
954-768-8271
Fax: 954-759-5571
Email: [email protected]

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 5/38
5/16/2018 CM/ECF - Live Database - flsd

LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Freddie Mac represented by Hector Ralph Rivera
Quintairos Prieto Wood & Boyer
PA
9300 S Dadeland Boulevard
4th Floor
Miami, FL 33156
305-670-1101
Fax: 305-670-1161
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
GMAC Residential Funding
Corporation
Defendant
Guaranty Bank
Defendant
HSBC Finance Corporation represented by Traci Hope Rollins
Squire Patton Boggs (US) LLP
1900 Phillips Point West
777 S Flagler Drive
Suite 1900 West
West Palm Beach, FL 33401-6198
561-650-7256
Fax: 655-1509
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Jason Daniel Joffe


Squire Sanders & Dempsey LLP
Wachovia Financial Center
200 S Biscayne Boulevard
40th Floor
Miami, FL 33131-2398

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 6/38
5/16/2018 CM/ECF - Live Database - flsd

561-650-7200
Fax: 561-655-1509
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
Merrill Lynch Credit represented by Juan Aedo Gonzalez
Corporation Liebler Gonzalez & Portuondo PA
44 W Flagler Street
25th Floor
Miami, FL 33130-4329
305-379-0400
Fax: 379-9626
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert Gerald Fracasso , Jr.


Shutts & Bowen
201 S Biscayne Boulevard
Suite 1500 Miami Center
Miami, FL 33131
305-358-6300
Fax: 381-9982
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Joseph F. Yenouskas
Goodwin Procter LLP
901 New York Avenue, NW
Washington, DC 20001
202-346-4000
Email:
[email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Thomas M. Hefferon
Goodwin Procter LLP
901 New York Avenue NW
Washington, DC 20001
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 7/38
5/16/2018 CM/ECF - Live Database - flsd

202-346-4000
Email:
[email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
MGIC Investor Services represented by Lynette Ebeoglu McGuinness
Krinzman, Huss & Lubetsky, LLP
800 Brickell Ave., Suite 1501
Miami, FL 33131
305-854-9700
Fax: 305-854-0508
Email: [email protected]
TERMINATED: 11/04/2010
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Mary Leslie Smith


Foley & Lardner LLP
One Biscayne Tower
Two South Biscayne Blvd.
Suite 1900
Miami, FL 33131
305-482-8406
Fax: 305-482-8600
Email: [email protected]
ATTORNEY TO BE NOTICED

Robert H. Iseman
Foley & Lardner LLP
1 Independent Drive, Suite 1300
Jacksonville, FL 32202
904-359-2000
Fax: 904-359-8700
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
Mortgage Bankers Association represented by William Bard Brockman
BRYAN CAVE LEIGHTON
PAISNER LLP
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 8/38
5/16/2018 CM/ECF - Live Database - flsd

One Atlantic Center


1201 West Peachtree Street, NW
14th Floor
Atlanta, GA 30309
404-572-6600
Fax: 572-6999
Email:
[email protected]
ATTORNEY TO BE NOTICED
Defendant
Nationwide Advantage Mortgage represented by Nelson Camilo Bellido
Company Roig Lawyers
5801 Pelican Bay Blvd., Suite 300 44 W. Flagler Street
Naples, FL 34108 2nd Floor
239-593-2900 Miami, FL 33130
305-405-0997
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Katheryn M. Lloyd
Carpenter Lipps & Leland, LLP
280 Plaza
280 North High Street
Suite 1300
Columbus, OH 43215
614-365-4100
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Michael H. Carpenter
Carpenter Lipps & Leland, LLP
280 Plaza
280 North High Street
Suite 1300
Columbus, OH 43215
614-365-4100
Email:
[email protected]

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 9/38
5/16/2018 CM/ECF - Live Database - flsd

PRO HAC VICE


ATTORNEY TO BE NOTICED
Defendant
PMI Mortgage Insurance represented by Brian M. Forbes
Company K&L Gates LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111
617-261-3152
Email:
[email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Gregory N. Blase
K&L Gates, LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111
617-261-3100
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Paul F. Hancock
K&L Gates LLP
Southeast Financial Center
200 S. Biscayne Boulevard
Suite 3900
Miami, FL 33131-2399
305-539-3300
Fax: 358-7095
Email: [email protected]
ATTORNEY TO BE NOTICED

R. Bruce Allensworth
K&L Gates LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111
617-261-3100
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 10/38
5/16/2018 CM/ECF - Live Database - flsd

Fax: 261-3175
Email:
[email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
Stewart Title Guaranty represented by Paula Levy
Company Levy Law Group
3399 Ponce de Leon Blvd.
Suite 202
Coral Gables, FL 33134
305-444-1500
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Alexa Warner
Sidley Austin, LLP
One South Darborn Street
Chicago, IL 60603
312-853-2661
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Bruce Braverman
Sidley Austin, LLP
One South Dearborn Street
Chicago, IL 60603
312-853-2661
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Gerard Kelly
Sidley Austin, LLP
One South Dearborn Street
Chicago, IL 60603
312-853-2661
Email: [email protected]

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 11/38
5/16/2018 CM/ECF - Live Database - flsd

PRO HAC VICE


ATTORNEY TO BE NOTICED
Defendant
SunTrust Mortgage, Inc. represented by A. Graham Allen , Jr.
Rogers Towers
1301 Riverplace Boulevard
Suite 1500
Jacksonville, FL 32207
904-398-3911
Fax: 396-0663
Email: [email protected]
LEAD ATTORNEY

Cristine Marie Russell


Rogers Towers
1301 Riverplace Boulevard
Suite 1500
Jacksonville, FL 32207
904-398-3911
Fax: 396-0663
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
United Guaranty Corporation represented by Alan David Lash
Lash & Goldberg
100 SE 2nd Street
Suite 1200
Miami, FL 33131-2100
305-347-4040
Fax: 347-4050
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Lawrence Brett Lambert


Law Office of Lawrence B.
Lambert
One Datran Center, Suite 400
9100 South Dadeland Blvd.
Miami, FL 33156
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 12/38
5/16/2018 CM/ECF - Live Database - flsd

305-459-3033
Fax: 305-459-3032
Email: [email protected]
ATTORNEY TO BE NOTICED

Todd S. Kartchner
Fennemore Craig, P.C.
3003 N. Central Avenue
Suite 2600
Phoenix, AZ 85012
602-916-5000
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
JP Morgan Chase & Co. represented by Dennis Michael Campbell
Campbell Law Firm, PLLC
201 Alhambra Circle
Suite 602
Coral Gables, FL 33134
305-444-6040
Fax: 305-444-6041
Email:
[email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Danielle J. Szukala
Burke, Warren, MacKay and
Serritella, P.C.
330 N Wabash Avenue
22nd Floor
Chicago, IL 60611-3607
312-840-7000
Email: [email protected]
PRO HAC VICE
ATTORNEY TO BE NOTICED

Michelle Anne McClaskey


Clarke Silverglate & Campbell,
P.A.
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 13/38
5/16/2018 CM/ECF - Live Database - flsd

799 Brickell Plaza


Suite 900
Miami, FL 33131
305-377-0700
Fax: 305-377-3001
Email:
[email protected]
ATTORNEY TO BE NOTICED
Defendant
Wells Fargo Bank, N.A. represented by Juan Aedo Gonzalez
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Michael Keith Winston


Carlton Fields Jorden Burt, P.A.
City Place Tower
525 Okeechobee Boulevard
Suite 1200
West Palm Beach, FL 33401
561-659-7070
Fax: 561-659-7368
Email:
[email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Joseph F. Yenouskas
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Thomas M. Hefferon
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
WMC Mortgage Corporation
TERMINATED: 10/22/2010
Defendant
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 14/38
5/16/2018 CM/ECF - Live Database - flsd

WMC Mortgage Corp.


Defendant
Bank of America, N.A. represented by Juan Aedo Gonzalez
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert Gerald Fracasso , Jr.


(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Joseph F. Yenouskas
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Thomas M. Hefferon
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Date Filed # Docket Text


07/26/2010 1 COMPLAINT against Law Offices of David J. Stern, P.A.,
MERSCORP, INC., David J. Stern. Filing fee $ 350.00 receipt number
113C-3040156, filed by Ignacio Damian Figueroa. (Attachments: # 1
Exhibit Exhibits, # 2 Summon(s) 3 Summons, # 3 Civil Cover Sheet
Civil Cover Sheet)(Trent, Kenneth) (Entered: 07/26/2010)
07/26/2010 2 Judge Assignment RE: Electronic Complaint to Judge Cecilia M.
Altonaga (jc) (Entered: 07/26/2010)
07/26/2010 3 Summons Issued as to Law Offices of David J. Stern, P.A., Merscorp,
Inc., David J. Stern. (jc) (Entered: 07/26/2010)
08/18/2010 4 Unopposed MOTION for Extension of Time to File Response/Reply
as to 1 Complaint, by Merscorp, Inc.. (Attachments: # 1 Text of
Proposed Order)(Brochin, Robert) (Entered: 08/18/2010)
08/18/2010 5 Corporate Disclosure Statement by Merscorp, Inc. (Brochin, Robert)
(Entered: 08/18/2010)

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 15/38
5/16/2018 CM/ECF - Live Database - flsd

08/19/2010 6 ORDER granting 4 Motion for Extension of Time to Respond to the


Complaint; Merscorp, Inc. has until 9/9/10 to respond. Signed by
Judge Cecilia M. Altonaga on 8/19/2010. (ps1) (Entered: 08/19/2010)
08/19/2010 Set/Reset Answer Due Deadline: Merscorp, Inc.'s response to the
Complaint due 9/9/2010. (ps1) (Entered: 08/19/2010)
08/19/2010 7 Order Requiring Joint Scheduling Report and Certificates of Interested
Parties to be filed by by 9/20/2010. Signed by Judge Cecilia M.
Altonaga on 8/19/2010. (ps1) (Entered: 08/19/2010)
08/20/2010 8 Unopposed MOTION for Extension of Time to File Response/Reply
as to 1 Complaint, by Law Offices of David J. Stern, P.A., David J.
Stern. (Attachments: # 1 Exhibit A - Proposed Order)(Tew, Jeffrey)
(Entered: 08/20/2010)
08/20/2010 9 Corporate Disclosure Statement by Law Offices of David J. Stern, P.A.
(Tew, Jeffrey) (Entered: 08/20/2010)
08/23/2010 10 ORDER granting 8 Motion for Extension of Time to File a Response
to Plaintiff's Complaint; response due by 9/14/10. Signed by Judge
Cecilia M. Altonaga on 8/23/2010. (ps1) (Entered: 08/23/2010)
08/23/2010 Set/Reset Answer Due Deadline: Law Offices of David J. Stern, P.A.
and David J. Stern's response to the Complaint due 9/14/2010. (ps1)
(Entered: 08/23/2010)
08/24/2010 11 AMENDED COMPLAINT against Law Offices of David J. Stern,
P.A., Merscorp, Inc., David J. Stern, filed by Ignacio Damian
Figueroa. (Attachments: # 1 Exhibit A through H)(Trent, Kenneth)
(Entered: 08/24/2010)
08/24/2010 12 Clerks Notice to Filer re 11 Amended Complaint. Parties Not Added;
ERROR - The Filer failed to add all parties indicated in [de#11]. Filer
is instructed to add the additional parties by filing a Notice of Entry of
Parties. (ail) (Entered: 08/26/2010)
08/26/2010 14 Summons Issued as to Fannie Mae, First American Title Insurance
Company, HSBC Finance Corporation, Merrill Lynch Credit
Corporation, Nationwide Advantage Mortgage Company. (ail)
(Entered: 08/27/2010)
08/26/2010 15 Summons Issued as to Corinthian Mortgage Corporation, MGIC
Investor Services, Mortgage Bankers Association, Stewart Title
Guaranty Company, SunTrust Mortgage, Inc.. (ail) (Entered:
08/27/2010)
08/26/2010 16 Summons Issued as to Chase Home Mortgage Corporation, Freddie
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 16/38
5/16/2018 CM/ECF - Live Database - flsd

Mac, PMI Mortgage Insurance Company, United Guaranty


Corporation. (ail) (Entered: 08/27/2010)
08/26/2010 17 Summons Issued as to Bank of America Bank, N.A., CRE Finance
Council, Citimortgage Inc., Everhome Mortgage Company, JP Morgan
Chase & Co.. (ail) (Entered: 08/27/2010)
08/27/2010 13 Notice of Entry of Parties Listed (Trent, Kenneth) (Entered:
08/27/2010)
08/30/2010 18 ORDER requiring service to be perfected by 11/27/10. Signed by
Judge Cecilia M. Altonaga on 8/30/2010. (ps1) (Entered: 08/30/2010)
09/03/2010 19 Notice of Pendency of Other Action by Merscorp, Inc. (Boese,
Andrew) (Entered: 09/03/2010)
09/03/2010 20 Unopposed MOTION for Extension of Time to File Response/Reply
as to 11 Amended Complaint by Merscorp, Inc.. (Attachments: # 1
Text of Proposed Order)(Boese, Andrew) (Entered: 09/03/2010)
09/05/2010 21 Second AMENDED COMPLAINT against American Land Title
Association, Bank of America Bank, N.A., CCO Mortgage
Corporation, CRE Finance Council, Chase Home Mortgage
Corporation, Citimortgage Inc., Corinthian Mortgage Corporation,
DJSP Enterprises, Inc., Everhome Mortgage Company, Fannie Mae,
First American Title Insurance Company, Freddie Mac, GMAC
Residential Funding Corporation, Guaranty Bank, HSBC Finance
Corporation, JP Morgan Chase & Co., Law Offices of David J. Stern,
P.A., MGIC Investor Services, Merrill Lynch Credit Corporation,
Merscorp, Inc., Mortgage Bankers Association, Nationwide
Advantage Mortgage Company, PMI Mortgage Insurance Company,
David J. Stern, Stewart Title Guaranty Company, SunTrust Mortgage,
Inc., United Guaranty Corporation, filed by Ignacio Damian Figueroa.
(Attachments: # 1 Exhibit A through H)(Trent, Kenneth) (Entered:
09/05/2010)
09/07/2010 22 Notice of Entry of Parties Listed (Trent, Kenneth) (Entered:
09/07/2010)
09/07/2010 23 ORDER granting 20 Motion for 20-Day Extension of Time to
Respond to the Amended Complaint; response due by 9/29/10. Signed
by Judge Cecilia M. Altonaga on 9/7/2010. (ps1) (Entered:
09/07/2010)
09/07/2010 Set/Reset Answer Due Deadline: Merscorp, Inc.'s response to the
Amended Complaint due 9/29/2010. (ps1) (Entered: 09/07/2010)

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 17/38
5/16/2018 CM/ECF - Live Database - flsd

09/07/2010 24 ORDER STRIKING 21 Second Amended Complaint filed by Ignacio


Damian Figueroa. Signed by Judge Cecilia M. Altonaga on 9/7/2010.
(ps1) (Entered: 09/07/2010)
09/07/2010 25 Summons Issued as to Wells Fargo Bank, N.A.. (ral) (Entered:
09/07/2010)
09/08/2010 26 MOTION to Amend/Correct Complaint by Ignacio Damian Figueroa.
Responses due by 9/27/2010 (Attachments: # 1 Exhibit A through H, #
2 Text of Proposed Order)(Trent, Kenneth) (Entered: 09/08/2010)
09/09/2010 27 ORDER granting 26 Motion for Leave to Amend. Clerks Notice: Filer
must separately re-file the amended pleading pursuant to Local Rule
15.1, unless otherwise ordered by the Judge; Plaintiff is to file his
second amended complaint by 9/13/10. Signed by Judge Cecilia M.
Altonaga on 9/9/2010. (ps1) (Entered: 09/09/2010)
09/09/2010 28 Second AMENDED COMPLAINT against American Land Title
Association, Bank of America Bank, N.A., CCO Mortgage
Corporation, CRE Finance Council, Chase Home Mortgage
Corporation, Citimortgage Inc., Corinthian Mortgage Corporation,
DJSP Enterprises, Inc., Everhome Mortgage Company, Fannie Mae,
First American Title Insurance Company, Freddie Mac, GMAC
Residential Funding Corporation, Guaranty Bank, HSBC Finance
Corporation, JP Morgan Chase & Co., Law Offices of David J. Stern,
P.A., MGIC Investor Services, Merrill Lynch Credit Corporation,
Merscorp, Inc., Mortgage Bankers Association, Nationwide
Advantage Mortgage Company, PMI Mortgage Insurance Company,
David J. Stern, Stewart Title Guaranty Company, SunTrust Mortgage,
Inc., United Guaranty Corporation, WMC Mortgage Corp., WMC
Mortgage Corporation, Wells Fargo Bank, N.A., Wells Fargo Bank,
N.A. filed in response to Order Granting Motion for Leave, filed by
Ignacio Damian Figueroa. (Attachments: # 1 Exhibit A for H)(Trent,
Kenneth) (Entered: 09/09/2010)
09/16/2010 29 Order requiring Plaintiff to file his RICO Case Statement by
9/30/2010. Signed by Judge Cecilia M. Altonaga on 9/16/2010. (ps1)
(Entered: 09/16/2010)
09/17/2010 30 Unopposed MOTION for Extension of Time to File Joint Scheduling
Report by Ignacio Damian Figueroa. (Attachments: # 1 Text of
Proposed Order)(Trent, Kenneth) (Entered: 09/17/2010)
09/17/2010 31 ORDER denying 30 Motion for Extension of Time to File Joint
Scheduling Report. Signed by Judge Cecilia M. Altonaga on
9/17/2010. (ps1) (Entered: 09/17/2010)
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 18/38
5/16/2018 CM/ECF - Live Database - flsd

09/20/2010 32 Corporate Disclosure Statement by David J. Stern, Law Offices of


David J. Stern, P.A. (Tew, Jeffrey) (Entered: 09/20/2010)
09/20/2010 33 CERTIFICATE of Interested Party by Ignacio Damian Figueroa
(Trent, Kenneth) (Entered: 09/20/2010)
09/20/2010 34 SCHEDULING REPORT - Rule 16.1 by Ignacio Damian Figueroa,
Law Offices of David J. Stern, P.A., Merscorp, Inc., David J. Stern
(Attachments: # 1 Text of Proposed Order Submitted by Plaintiff -
Defendants to Submit Their Own)(Trent, Kenneth) (Entered:
09/20/2010)
09/20/2010 35 CERTIFICATE of Interested Party by Merscorp, Inc. (Boese, Andrew)
(Entered: 09/20/2010)
09/20/2010 36 NOTICE by Law Offices of David J. Stern, P.A., David J. Stern re 34
SCHEDULING REPORT - Rule 26(f)/16.1 of Filing Defendants'
Proposed Scheduling Order (Attachments: # 1 Exhibit A - Proposed
Scheduling Order)(Tew, Jeffrey) (Entered: 09/20/2010)
09/21/2010 37 ORDER Setting Trial and Pre-Trial Schedule, Requiring Mediation,
and Referring Certain Motions to Ch. Magistrate Judge Stephen T.
Brown: Jury Trial set for 2 week trial period beginning 10/24/2011
before Judge Cecilia M. Altonaga. Calendar Call set for 10/18/2010
09:00 AM in Miami Division before Judge Cecilia M. Altonaga.
Motions to amend pleadings or join parties due by 10/21/2010. All
discovery to be completed by 7/1/2011. Motion for class certification
due by 12/21/2010. In Limine Motions due by 9/12/2011. All pre-trial
motions due by 7/25/2011. Pretrial Stipulation due by 9/12/2011.
Hearing on Motion for class certification set for 2/25/2011 09:00 AM
in Miami Division before Judge Cecilia M. Altonaga. Deadline for
completing class certification discovery set for 12/7/10. Signed by
Judge Cecilia M. Altonaga on 9/21/2010. (ps1) (Entered: 09/21/2010)
09/22/2010 38 MOTION to Dismiss 28 Amended Complaint,,, by Law Offices of
David J. Stern, P.A., David J. Stern. Responses due by 10/12/2010
(Tew, Jeffrey) (Entered: 09/22/2010)
09/23/2010 39 ORDER on Discovery - [see order for full details]. Signed by Ch.
Magistrate Judge Stephen T. Brown on 9/23/2010. (dt) (Entered:
09/23/2010)
09/27/2010 40 Corporate Disclosure Statement by HSBC Finance Corporation
identifying Corporate Parent HSBC Holdings plc, Other Affiliate
Household International, Inc., Other Affiliate Household Finance

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 19/38
5/16/2018 CM/ECF - Live Database - flsd

Corporation for HSBC Finance Corporation (Joffe, Jason) (Entered:


09/27/2010)
09/28/2010 41 Clerks Notice to Filer re 40 Corporate Disclosure Statement. Attorney
Did Not Associate Themselves; ERROR - Filing attorney neglected
to associate themselves to the case. The Clerk has added the attorney
to the case. It is not necessary to refile this document future filings
must comply with the CM/ECF Administrative Procedures and Local
Rules by filing a Notice of Attorney Appearance and linking
themselves to the case. (ral) (Entered: 09/28/2010)
09/29/2010 42 NOTICE of Attorney Appearance by Dennis Michael Campbell on
behalf of JP Morgan Chase & Co. (Campbell, Dennis) (Entered:
09/29/2010)
09/29/2010 43 Defendant Nationwide Advantage Mortgage Company's Unopposed
MOTION for Enlargement of Time to Respond to Plaintiff's 21
Second Amended Complaint by Nationwide Advantage Mortgage
Company. (Attachments: # 1 Text of Proposed Order )(Bellido,
Nelson) Modified to reflect correct event type (Extension of Time to
File Answer Re: Complaints) and modified text on 9/30/2010 (ral).
(Entered: 09/29/2010)
09/29/2010 44 MOTION for Extension of Time to File Answer RE: Complaints re 28
Amended Complaint,,, by Merscorp, Inc.. (Attachments: # 1 Text of
Proposed Order)(Brochin, Robert) (Entered: 09/29/2010)
09/29/2010 45 Defendant Everhome's MOTION for Extension of Time to File
Response as to 28 Amended Complaint by Everhome Mortgage
Company. (Attachments: # 1 Text of Proposed Order)(Heller, William)
Modified to reflect correct event type (Extension of Time to File
Answer Re: Complaints) and modified text on 9/30/2010 (ral).
(Entered: 09/29/2010)
09/29/2010 46 ORDER granting 43 Motion for Enlargement of Time to Respond to
Plaintiff's Second Amended Complaint; response due by 10/11/10.
Signed by Judge Cecilia M. Altonaga on 9/29/2010. (ps1) (Entered:
09/29/2010)
09/29/2010 Set/Reset Answer Due Deadline: Nationwide Advantage Mortgage
Company's response due 10/11/2010. (ps1) (Entered: 09/29/2010)
09/29/2010 47 NOTICE of Attorney Appearance by Juan Aedo Gonzalez on behalf of
Bank of America, N.A. (Gonzalez, Juan) (Entered: 09/29/2010)
09/29/2010 48 Agreed MOTION for Extension of Time to File Answer RE:
Complaints re 28 Amended Complaint,,, by HSBC Finance
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 20/38
5/16/2018 CM/ECF - Live Database - flsd

Corporation. (Attachments: # 1 Text of Proposed Order)(Rollins,


Traci) (Entered: 09/29/2010)
09/29/2010 55 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Danielle Szukala. Filing Fee $ 75.00. Receipt # 7361. (ksa) (Entered:
09/30/2010)
09/30/2010 49 ORDER granting 45 Motion for Extension of Time; Defendant,
EverHome Mortgage has until 10/20/10 to file a response to the
Second Amended Complaint. Signed by Judge Cecilia M. Altonaga on
9/29/2010. (ps1) (Entered: 09/30/2010)
09/30/2010 Set/Reset Answer Due Deadline: Everhome Mortgage Company's
response due 10/20/2010. (ps1) (Entered: 09/30/2010)
09/30/2010 50 ORDER granting 44 Motion for Extension of Time to Respond to the
Complaint; Merscorp, Inc.'s response due 10/1/2010. Signed by Judge
Cecilia M. Altonaga on 9/29/2010. (ps1) (Entered: 09/30/2010)
09/30/2010 51 ORDER granting 48 Motion for Extension of Time to Answer
Complaint; HSBC Finance Corporation's response due 10/12/2010.
Signed by Judge Cecilia M. Altonaga on 9/29/2010. (ps1) (Entered:
09/30/2010)
09/30/2010 52 MOTION for Extension of Time to File Answer RE: Complaints re 28
Amended Complaint,,, by Merrill Lynch Credit Corporation.
(Attachments: # 1 Text of Proposed Order)(Fracasso, Robert)
(Entered: 09/30/2010)
09/30/2010 53 MOTION for Extension of Time to File Answer RE: Complaints re 28
Amended Complaint,,, by Bank of America, N.A.. (Attachments: # 1
Text of Proposed Order)(Fracasso, Robert) (Entered: 09/30/2010)
09/30/2010 54 NOTICE of Attorney Appearance by Juan Aedo Gonzalez on behalf of
Merrill Lynch Credit Corporation (Gonzalez, Juan) (Entered:
09/30/2010)
09/30/2010 56 Statement of: Civil RICO Case (Count 1) by Ignacio Damian Figueroa
(Trent, Kenneth) (Entered: 09/30/2010)
09/30/2010 57 Statement of: Civil RICO Case as to Count 2 by Ignacio Damian
Figueroa (Trent, Kenneth) (Entered: 09/30/2010)
09/30/2010 58 Statement of: Civil RICO Case as to Count 3 by Ignacio Damian
Figueroa (Trent, Kenneth) (Entered: 09/30/2010)
10/01/2010 59 Unopposed MOTION for Extension of Time to File Answer RE:
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 21/38
5/16/2018 CM/ECF - Live Database - flsd

Complaints re 28 Amended Complaint,,, by MGIC Investor Services.


(Attachments: # 1 Text of Proposed Order, # 2 Certification)
(McGuinness, Lynette) (Entered: 10/01/2010)
10/01/2010 60 MOTION to Dismiss 28 Amended Complaint,,, by Merscorp, Inc..
Responses due by 10/18/2010 (Attachments: # 1 Exhibit A)(Brochin,
Robert) (Entered: 10/01/2010)
10/01/2010 61 CERTIFICATE of Interested Party by MGIC Investor Services
(Attachments: # 1 Certification)(McGuinness, Lynette) (Entered:
10/01/2010)
10/01/2010 62 MOTION to Dismiss 28 Amended Complaint,,, by Citimortgage Inc..
Responses due by 10/18/2010 (Attachments: # 1 Exhibit A, # 2
Exhibit B)(Ursini, Louis) Modified to add missing event 73 Notice of
Joinder on 10/4/2010 (ls). (Entered: 10/01/2010)
10/01/2010 63 Corporate Disclosure Statement by Citimortgage Inc. (Ursini, Louis)
(Entered: 10/01/2010)
10/01/2010 64 MOTION to Dismiss 28 Amended Complaint,,, by Bank of America,
N.A., Merrill Lynch Credit Corporation, Wells Fargo Bank, N.A..
Responses due by 10/18/2010 (Attachments: # 1 Memorandum of Law
in Support)(Gonzalez, Juan) Modified on 10/4/2010 (ls). (Entered:
10/01/2010)
10/01/2010 65 MOTION to Dismiss 28 Amended Complaint,,, and Supporting
Memorandum of Law by JP Morgan Chase & Co.. Responses due by
10/18/2010 (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)
(McClaskey, Michelle) (Entered: 10/01/2010)
10/01/2010 66 Corporate Disclosure Statement by JP Morgan Chase & Co.
(McClaskey, Michelle) (Entered: 10/01/2010)
10/01/2010 73 Notice of Adoption/Joinder by Citimortgage Inc. Related document:
38 MOTION to Dismiss 28 Amended Complaint,,, filed by Law
Offices of David J. Stern, P.A., David J. Stern (ls)(See Image at DE #
62 ) (Entered: 10/04/2010)
10/04/2010 67 NOTICE by Bank of America, N.A. re 53 MOTION for Extension of
Time to File Answer RE: Complaints re 28 Amended Complaint,,, of
Withdrawal of Appearance and Motion for Enlargement of Time to
Respond to the Second Amended Complaint (Fracasso, Robert)
(Entered: 10/04/2010)
10/04/2010 68 NOTICE by Merrill Lynch Credit Corporation re 52 MOTION for
Extension of Time to File Answer RE: Complaints re 28 Amended
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 22/38
5/16/2018 CM/ECF - Live Database - flsd

Complaint,,, of Withdrawal of Appearance and Motion for


Enlargement of Time to Respond to the Second Amended Complaint
(Fracasso, Robert) (Entered: 10/04/2010)
10/04/2010 69 ORDER granting 52 Motion for Enlargement of Time to Respond to
the Second Amended Complaint; Merrill Lynch Credit Corporation's
response due 11/1/2010. Signed by Judge Cecilia M. Altonaga on
10/4/2010. (ps1) (Entered: 10/04/2010)
10/04/2010 70 ORDER granting 53 Motion for Enlargement of Time to Respond to
the Second Amended Complaint; Bank of America, N.A.'s response
due 11/1/2010. Signed by Judge Cecilia M. Altonaga on 10/4/2010.
(ps1) (Entered: 10/04/2010)
10/04/2010 Set/Reset Answer Due Deadline: Merrill Lynch Credit Corporation's
response due 11/1/2010. (ps1) (Entered: 10/04/2010)
10/04/2010 71 ORDER granting 59 Motion for Enlargement of Time to Respond to
Plaintiff's Second Amended Complaint; MGIC Investor Services'
response due 11/1/2010. Signed by Judge Cecilia M. Altonaga on
10/4/2010. (ps1) (Entered: 10/04/2010)
10/04/2010 72 ORDER granting 55 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 10/04/2010)
10/04/2010 74 Clerks Notice to Filer re 62 MOTION to Dismiss 28 Amended
Complaint,,,. Two or More Document Events Filed as One; ERROR
- Only one event was selected by the Filer but more than one event
was applicable to the document filed. The docket entry was corrected
by the Clerk. It is not necessary to refile this document but in the
future, the Filer must select all applicable events. (ls) (Entered:
10/04/2010)
10/04/2010 75 NOTICE of Attorney Appearance by Michael Keith Winston on behalf
of Wells Fargo Bank, N.A. (Winston, Michael) (Entered: 10/04/2010)
10/05/2010 76 NOTICE of Voluntary Dismissal Without Prejudice as to Defendant
CRE Finance Council f/k/a Commercial Mortgage Securities
Association by Ignacio Damian Figueroa (Trent, Kenneth) (Entered:
10/05/2010)
10/05/2010 77 Summons Reissued as to Fannie Mae, United Guaranty Corporation.
(ls) (Entered: 10/05/2010)
10/05/2010 78 CERTIFICATE of Interested Party by Wells Fargo Bank, N.A.
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 23/38
5/16/2018 CM/ECF - Live Database - flsd

(Attachments: # 1 Exhibit Subsidiary List for Wells Fargo & Co)


(Winston, Michael) (Entered: 10/05/2010)
10/11/2010 79 Corporate Disclosure Statement by Nationwide Advantage Mortgage
Company identifying Other Affiliate Allied Group Inc., Other Affiliate
AMCO Insurance Company, Other Affiliate ALLIED Property and
Casualty Insurance Company, Other Affiliate Depositors Insurance
Company for Nationwide Advantage Mortgage Company (Bellido,
Nelson) (Entered: 10/11/2010)
10/11/2010 80 Defendant's MOTION to Dismiss 28 Amended Complaint,,, 21
Amended Complaint,,, and Memorandum in Support Thereof by
Nationwide Advantage Mortgage Company. Responses due by
10/28/2010 (Bellido, Nelson) (Entered: 10/11/2010)
10/12/2010 81 RESPONSE in Opposition re 38 MOTION to Dismiss 28 Amended
Complaint,,, filed by Ignacio Damian Figueroa. (Attachments: # 1
Exhibit A Part 1, # 2 Exhibit A Part 2, # 3 Exhibit A Part 3)(Trent,
Kenneth) (Entered: 10/12/2010)
10/12/2010 82 NOTICE of Hearing on 38 MOTION to Dismiss 28 Amended
Complaint: Motion Hearing set for 10/22/2010 09:00 AM in Miami
Division before Judge Cecilia M. Altonaga. (ps1) (Entered:
10/12/2010)
10/12/2010 83 NOTICE of Hearing on 60 MOTION to Dismiss 28 Amended
Complaint; 64 MOTION to Dismiss 28 Amended Complaint; 62
MOTION to Dismiss 28 Amended Complaint; and 65 MOTION to
Dismiss 28 Amended Complaint, and Supporting Memorandum of
Law: Motion Hearing set for 10/28/2010 09:00 AM in Miami Division
before Judge Cecilia M. Altonaga. (ps1) (Entered: 10/12/2010)
10/12/2010 84 NOTICE of Hearing on 80 MOTION to Dismiss 28 Amended
Complaint, and Memorandum in Support Thereof: Motion Hearing set
for 11/9/2010 09:00 AM in Miami Division before Judge Cecilia M.
Altonaga. (ps1) (Entered: 10/12/2010)
10/12/2010 85 MOTION to Dismiss 28 Amended Complaint,,, ( Responses due by
10/29/2010), MOTION to Adopt/Join 60 MOTION to Dismiss 28
Amended Complaint,,,, 64 MOTION to Dismiss 28 Amended
Complaint,,, MOTION to Dismiss 28 Amended Complaint,,,, 62
MOTION to Dismiss 28 Amended Complaint,,,, 38 MOTION to
Dismiss 28 Amended Complaint,,, by HSBC Finance Corporation.
(Joffe, Jason) (Entered: 10/12/2010)
10/12/2010 86 NOTICE by Ignacio Damian Figueroa of Filing Proposed Mediation
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 24/38
5/16/2018 CM/ECF - Live Database - flsd

Order (Attachments: # 1 Text of Proposed Order)(Trent, Kenneth)


(Entered: 10/12/2010)
10/13/2010 87 NOTICE of Hearing on 85 MOTION to Dismiss 28 Amended
Complaint: Motion Hearing set for 11/9/2010 09:00 AM in Miami
Division before Judge Cecilia M. Altonaga. (ps1) (Entered:
10/13/2010)
10/13/2010 88 NOTICE by Ignacio Damian Figueroa of Filing Amended Propsed
Mediation Order (Attachments: # 1 Text of Proposed Order on
Mediation (Amended))(Trent, Kenneth) (Entered: 10/13/2010)
10/13/2010 89 ORDER Scheduling Mediation with the Honorable Herbert Stettin;
Mediation Hearing set for 7/12/2011 10:00 AM; Mediation report due
by 7/15/2011. Signed by Judge Cecilia M. Altonaga on 10/13/2010.
(ps1) (Entered: 10/13/2010)
10/14/2010 90 ORDER re: 81 Response to Motion to Dismiss; the parties are
reminded that 10/21/10 is the last day to amend pleadings. Signed by
Judge Cecilia M. Altonaga on 10/14/2010. (ps1) (Entered: 10/14/2010)
10/14/2010 91 Agreed MOTION for Extension of Time to File Answer RE:
Complaints re 28 Amended Complaint,,, by PMI Mortgage Insurance
Company. (Hancock, Paul) (Entered: 10/14/2010)
10/15/2010 92 ORDER granting 91 Motion for Extension of Time to Respond to
Complaint; PMI Mortgage Insurance Company's response due
10/29/2010. Signed by Judge Cecilia M. Altonaga on 10/15/2010.
(ps1) (Entered: 10/15/2010)
10/15/2010 93 Defendant's MOTION to Dismiss 28 Amended Complaint,,, by
SunTrust Mortgage, Inc.. Responses due by 11/1/2010 (Russell,
Cristine) (Entered: 10/15/2010)
10/15/2010 94 Corporate Disclosure Statement by SunTrust Mortgage, Inc.
identifying Corporate Parent SunTrust Bank for SunTrust Mortgage,
Inc. (Russell, Cristine) (Entered: 10/15/2010)
10/15/2010 97 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Michael H. Carpenter. Filing Fee $ 75.00. Receipt # 8112. (ksa)
(Entered: 10/19/2010)
10/15/2010 98 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Joseph F. Yenouskas and Thomas M. Hefferon. Filing Fee $ 150.00.
Receipt # 8124. (ksa) (Entered: 10/19/2010)
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 25/38
5/16/2018 CM/ECF - Live Database - flsd

10/15/2010 99 MOTION to Appear Pro Hac Vice, Consent to Designation, and


Request to Electronically Receive Notices of Electronic Filing for
Katheryn M. Lloyd. Filing Fee $ 75.00. Receipt # 8113. (ksa)
(Entered: 10/19/2010)
10/18/2010 95 MOTION for Extension of Time to File Answer RE: Complaints re 28
Amended Complaint,,, by Stewart Title Guaranty Company. (Levy,
Paula) (Entered: 10/18/2010)
10/19/2010 96 NOTICE by Ignacio Damian Figueroa of Intention to File Third
Amended Complaint (Trent, Kenneth) (Entered: 10/19/2010)
10/19/2010 100 ORDER granting 97 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing as to Michael H. Carpenter. Signed by Judge Cecilia
M. Altonaga on 10/19/2010. (ps1) (Entered: 10/19/2010)
10/19/2010 101 ORDER granting 99 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing as to Katheryn M. Lloyd. Signed by Judge Cecilia M.
Altonaga on 10/19/2010. (ps1) (Entered: 10/19/2010)
10/19/2010 102 ORDER granting 98 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 10/19/2010)
10/19/2010 117 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Thomas V. Panoff. Filing Fee $ 75. Receipt # 8319. (cw) (Entered:
10/26/2010)
10/19/2010 118 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Lucia Nale. Filing Fee $ 75. Receipt # 8318. (cw) (Entered:
10/26/2010)
10/20/2010 103 ORDER denying 95 Motion for Extension of Time to Answer. Under
Local Rule 7.1 (A)(2) of the U.S. District Court for the Southern
District of Florida, certain motions identified in Local Rule 7.1 (A)(1)
must be accompanied by a proposed order. It is not enough, however,
to attach proposed orders to the motion filed on CM/ECF. Attorneys
need to be mindful that pursuant to the CM/ECF Administrative
Procedures, proposed orders shall be filed as an attachment to a
motion, notice, or other filing. The proposed document must also be e-
mailed to the judge at the judges email address. The proposed
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 26/38
5/16/2018 CM/ECF - Live Database - flsd

document shall be submitted by e-mail in WordPerfect or Word


format. The e-mail line and the name of the attachment should include
the case number, followed by a short description of the attachment
(e.g., 00-cv-00000 Order). Failure to follow the above outlined
procedure may result in denial of the motion without prejudice. The
CM/ECF Administrative Procedures may be viewed at
http://www.flsd.uscourts.gov. Signed by Judge Cecilia M. Altonaga
(CMA) (Entered: 10/20/2010)
10/20/2010 Set/Reset Hearings: Calendar Call set for 10/18/2011 09:00 AM in
Miami Division before Judge Cecilia M. Altonaga. (ps1) (Entered:
10/20/2010)
10/20/2010 104 MOTION to Dismiss 28 Amended Complaint,,, by Everhome
Mortgage Company. Responses due by 11/8/2010 (Attachments: # 1
Exhibit)(Heller, William) (Entered: 10/20/2010)
10/20/2010 105 Corporate Disclosure Statement by Bank of America, N.A. identifying
Corporate Parent BANA Holding Corporation for Bank of America,
N.A. (Gonzalez, Juan) (Entered: 10/20/2010)
10/20/2010 106 Corporate Disclosure Statement by Merrill Lynch Credit Corporation
identifying Corporate Parent Merrill Lynch Mortgage and Investment
Corporation for Merrill Lynch Credit Corporation (Gonzalez, Juan)
(Entered: 10/20/2010)
10/21/2010 107 ORDER denying as moot 38 Motion to Dismiss; denying as moot 60
Motion to Dismiss; denying as moot 62 Motion to Dismiss; denying as
moot 64 Motion to Dismiss; denying as moot 65 Motion to Dismiss;
denying as moot 80 Motion to Dismiss; denying as moot 85 Motion to
Dismiss; denying as moot 85 Motion to Adopt/Join; denying as moot
93 Motion to Dismiss; denying as moot 104 Motion to Dismiss; the
hearing scheduled on the motions is cancelled.. Signed by Judge
Cecilia M. Altonaga on 10/21/2010. (ps1) (Entered: 10/21/2010)
10/21/2010 108 NOTICE of Attorney Appearance by A. Graham Allen, Jr on behalf of
SunTrust Mortgage, Inc. (Allen, A.) (Entered: 10/21/2010)
10/21/2010 109 Corporate Disclosure Statement by Stewart Title Guaranty Company
(Levy, Paula) (Entered: 10/21/2010)
10/22/2010 110 MOTION for Extension of Time to File Third Amended Complaint
(One-Day Extension Requested) by Ignacio Damian Figueroa.
(Attachments: # 1 Text of Proposed Order)(Trent, Kenneth) (Entered:
10/22/2010)
10/22/2010 111 ORDER granting 110 Motion for One-Day Extension of Time to File
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 27/38
5/16/2018 CM/ECF - Live Database - flsd

Third Amended Complaint. Signed by Judge Cecilia M. Altonaga on


10/22/2010. (ps1) (Entered: 10/22/2010)
10/22/2010 112 Third AMENDED COMPLAINT against American Land Title
Association, Bank of America Bank, N.A., Bank of America, N.A.,
CCO Mortgage Corporation, CRE Finance Council, Chase Home
Mortgage Corporation, Citimortgage Inc., Corinthian Mortgage
Corporation, Everhome Mortgage Company, Fannie Mae, First
American Title Insurance Company, Freddie Mac, GMAC Residential
Funding Corporation, Guaranty Bank, HSBC Finance Corporation, JP
Morgan Chase & Co., Law Offices of David J. Stern, P.A., MGIC
Investor Services, Merrill Lynch Credit Corporation, Merscorp, Inc.,
Mortgage Bankers Association, Nationwide Advantage Mortgage
Company, PMI Mortgage Insurance Company, David J. Stern, Stewart
Title Guaranty Company, SunTrust Mortgage, Inc., United Guaranty
Corporation, WMC Mortgage Corporation, Wells Fargo Bank, N.A.
filed in response to Order Granting Motion for Leave, filed by Ignacio
Damian Figueroa. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3
Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, #
8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit
L, # 13 Exhibit M)(Trent, Kenneth) (Entered: 10/22/2010)
10/22/2010 121 MOTION for Limited Appearance, Pro Hac Vice, Consent to
Designation and Request to Electronically Receive Notices of
Electronic Filing for R. Bruce Allensworth. Filing Fee $ 75.00.
Receipt # 8525. (ksa) (Entered: 10/26/2010)
10/22/2010 122 MOTION for Limited Appearance, Pro Hac Vice, Consent to
Designation and Request to Electronically Receive Notices of
Electronic Filing for Brian M. Forbes. Filing Fee $ 75.00. Receipt #
8523. (ksa) (Entered: 10/26/2010)
10/22/2010 123 MOTION for Limited Appearance, Pro Hac Vice, Consent to
Designation and Request to Electronically Receive Notices of
Electronic Filing for Gregory N. Blase. Filing Fee $ 75.00. Receipt #
8524. (ksa) (Entered: 10/26/2010)
10/25/2010 113 ORDER re 107 Order on Motion to Dismiss, Order on Motion to
Adopt/Join. Signed by Judge Cecilia M. Altonaga on 10/25/10. (ch1)
(Entered: 10/25/2010)
10/26/2010 114 Initial Disclosure(s) by Everhome Mortgage Company (Heller,
William) (Entered: 10/26/2010)
10/26/2010 115 NOTICE of Voluntary Dismissal by Ignacio Damian Figueroa (Trent,
Kenneth) (Entered: 10/26/2010)
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 28/38
5/16/2018 CM/ECF - Live Database - flsd

10/26/2010 116 NOTICE of Attorney Appearance by Michele Leneve Stocker on


behalf of First American Title Insurance Corporation (Stocker,
Michele) (Entered: 10/26/2010)
10/26/2010 119 ORDER granting 118 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 10/26/2010)
10/26/2010 120 ORDER granting 117 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 10/26/2010)
10/26/2010 127 Corporate Disclosure Statement by Everhome Mortgage Company
identifying Corporate Parent AMC Acquisition, Inc. for Everhome
Mortgage Company. Certificate of Interested Party included,
EverBank and EverBank Financial Corp. added (ls)(See Image at DE
# 114 ) (Entered: 10/27/2010)
10/27/2010 124 ORDER granting 121 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 10/27/2010)
10/27/2010 125 ORDER granting 122 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 10/27/2010)
10/27/2010 126 ORDER granting 123 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 10/27/2010)
10/27/2010 128 Clerks Notice to Filer re 114 Initial Disclosure(s). Wrong Event
Selected; ERROR - The Filer selected the wrong event. The document
was re-docketed by the Clerk, see [de#127]. It is not necessary to refile
this document. (ls) (Entered: 10/27/2010)
10/27/2010 129 NOTICE of Errata by Ignacio Damian Figueroa (Trent, Kenneth)
Modified Text on 10/28/2010 (ls). (Entered: 10/27/2010)
10/27/2010 130 NOTICE by Law Offices of David J. Stern, P.A., David J. Stern Notice
of Appearance by Bryan T. West (West, Bryan) (Entered: 10/27/2010)
10/27/2010 132 NOTICE of Attorney Appearance by Bryan Thomas West on behalf of
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 29/38
5/16/2018 CM/ECF - Live Database - flsd

Law Offices of David J. Stern, P.A., David J. Stern (ls)(See Image at


DE # 130 ) (Entered: 10/28/2010)
10/28/2010 131 Clerks Notice to Filer re 129 Notice (Other). Docket Text Does Not
Match Document; ERROR - The Filer failed to enter a title in the
docket text that matches the title of the document. The correction was
made by the Clerk. It is not necessary to refile the document. (ls)
(Entered: 10/28/2010)
10/28/2010 133 Clerks Notice to Filer re 130 Notice (Other). Wrong Event Selected;
ERROR - The Filer selected the wrong event. The document was re-
docketed by the Clerk, see [de#132]. It is not necessary to refile this
document. (ls) (Entered: 10/28/2010)
11/01/2010 134 MOTION for Leave to File Three Motions to Dismiss the Third
Amended Complaint by Merscorp, Inc.. (Attachments: # 1 Text of
Proposed Order)(Brochin, Robert) (Entered: 11/01/2010)
11/02/2010 135 ORDER denying 134 Motion for Leave to File Three Motions to
Dismiss the Third Amended Complaint. Signed by Judge Cecilia M.
Altonaga on 11/2/2010. (ps1) (Entered: 11/02/2010)
11/02/2010 146 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Alexa Warner. Filing Fee $ 75.00. Receipt # 9227. (ksa) (Entered:
11/05/2010)
11/03/2010 144 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Gerard Kelly. Filing Fee $ 75.00. Receipt # 9229. (ksa) (Entered:
11/05/2010)
11/03/2010 145 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Bruce Braverman. Filing Fee $ 75.00. Receipt # 9228. (ksa) (Entered:
11/05/2010)
11/04/2010 136 STRICKEN ACKNOWLEDGMENT OF SERVICE Executed
Acknowledgment filed by Freddie Mac. (Attachments: # 1
Summon(s))(Trent, Kenneth) Modified on 11/4/2010 (ls). (Stricken per
DE #137) (Entered: 11/04/2010)
11/04/2010 137 NOTICE of Striking 136 Acknowledgment of Service filed by Freddie
Mac by Ignacio Damian Figueroa (Trent, Kenneth) (Entered:
11/04/2010)
11/04/2010 138 Summons Reissued as to Fannie Mae, Freddie Mac, United Guaranty
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 30/38
5/16/2018 CM/ECF - Live Database - flsd

Corporation. (ls) (Entered: 11/04/2010)


11/04/2010 139 Stipulation/Motion for Substitution of Counsel by MGIC Investor
Services (Attachments: # 1 Text of Proposed Order)(Iseman, Robert)
Modified to convert document to a motion on 11/5/2010 (ls). (Entered:
11/04/2010)
11/04/2010 140 NOTICE of Attorney Appearance by Gary Lane Howard on behalf of
Corinthian Mortgage Corporation (Howard, Gary) (Entered:
11/04/2010)
11/04/2010 141 CERTIFICATE of Interested Party by Corinthian Mortgage
Corporation (Howard, Gary) (Entered: 11/04/2010)
11/04/2010 142 ORDER granting 139 Unstipulated Motion for Substitution of
Counsel. Added attorney Robert H. Iseman,Mary Leslie Smith for
MGIC Investor Services. Attorney Lynette Ebeoglu McGuinness
terminated. Signed by Judge Cecilia M. Altonaga on 11/4/10. (ch1)
(Entered: 11/05/2010)
11/05/2010 143 Summons Reissued as to Mortgage Bankers Association. (ls) (Entered:
11/05/2010)
11/08/2010 147 ORDER granting 144 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 11/08/2010)
11/08/2010 148 ORDER granting 145 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 11/08/2010)
11/08/2010 149 ORDER granting 146 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 11/08/2010)
11/09/2010 150 AMENDED CERTIFICATE of Interested Party by MGIC Investor
Services (Iseman, Robert) Modified Text on 11/10/2010 (ls). (Entered:
11/09/2010)
11/16/2010 151 ORDER TO SHOW CAUSE. Show Cause Response due by
11/22/2010.. Signed by Judge Cecilia M. Altonaga on 11/16/10. (tas)
(Entered: 11/16/2010)
11/16/2010 152 Corporate Disclosure Statement by First American Title Insurance
Corporation (Stocker, Michele) (Entered: 11/16/2010)
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 31/38
5/16/2018 CM/ECF - Live Database - flsd

11/18/2010 153 SUMMONS (Affidavit) Returned Executed by Ignacio Damian


Figueroa. Freddie Mac served on 9/29/2010, answer due 10/20/2010.
(Trent, Kenneth) (Entered: 11/18/2010)
11/19/2010 154 NOTICE of Attorney Appearance by William Bard Brockman on
behalf of Mortgage Bankers Association (Brockman, William)
(Entered: 11/19/2010)
11/19/2010 155 Corporate Disclosure Statement by Mortgage Bankers Association
identifying Other Affiliate Mortgage Banking Services, LLC, Other
Affiliate Mortgage Industry Standards Maintenance Organization, Inc.,
Other Affiliate Lenders Technologies Corporation, Other Affiliate
Secure Identity Standards Accreditation Corporation, Other Affiliate
Research Institute for Housing America Trust for Mortgage Bankers
Association (Brockman, William) (Entered: 11/19/2010)
11/22/2010 156 NOTICE of Attorney Appearance by Christi Renee Adams on behalf
of Fannie Mae (Adams, Christi) (Entered: 11/22/2010)
11/22/2010 157 Corporate Disclosure Statement by Fannie Mae (Adams, Christi)
(Entered: 11/22/2010)
11/22/2010 158 Corporate Disclosure Statement by PMI Mortgage Insurance
Company identifying Corporate Parent The PMI Group, Inc., Other
Affiliate PMI Capital I, Other Affiliate PMI Capital Corporation,
Other Affiliate PMI Management Services, S.A. de C.V., Other
Affiliate PMI Insurance Co., Other Affiliate PMI Mortgage Assurance
Co., Other Affiliate PMI Securities Co., Other Affiliate CMG
Mortgage Insurance Company, Other Affiliate CMG Mortgage
Assurance Company, Other Affiliate PMI Mortgage Services Co.,
Other Affiliate PMI Plaza LLC, Other Affiliate CMG Mortgage
Reinsurance, Other Affiliate PMI Mortgage Insurance Holdings
Canada, Inc., Other Affiliate PMI Mortgage Insurance Company
Canada, Other Affiliate PMI Europe Holdings Limited, Other Affiliate
PMI Mortgage Insurance Company Limited, Other Affiliate PMI CDS
(Cayman) I Limited, Other Affiliate PMI CDS (Cayman) V Limited,
Other Affiliate PMI CDS (Cayman) IX Limited, Other Affiliate PMI
CDS (Cayman) II Limited, Other Affiliate PMI CDS (Cayman) VI
Limited, Other Affiliate PMI CDS (Cayman) X Limited, Other
Affiliate PMI CDS (Cayman) III Limited, Other Affiliate PMI CDS
(Cayman) VII Limited, Other Affiliate PMI CDS I Limited, Other
Affiliate PMI CDS (Cayman) IV Limited, Other Affiliate PMI CDS
(Cayman) VIII Limited, Other Affiliate PMI CDS II Limited for PMI
Mortgage Insurance Company. Certificate of Interested Party included,
The PMI Group, Inc. added (Hancock, Paul) (Entered: 11/22/2010)
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 32/38
5/16/2018 CM/ECF - Live Database - flsd

11/23/2010 159 NOTICE of Attorney Appearance by Lawrence Brett Lambert on


behalf of United Guaranty Corporation (Lambert, Lawrence) (Entered:
11/23/2010)
11/24/2010 160 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for
Todd S. Kartchner. Filing Fee $ 75.00. Receipt # 10311. (ksa)
(Entered: 11/30/2010)
11/30/2010 161 ORDER granting 160 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 11/30/2010)
12/02/2010 162 MOTION to Dismiss 112 Amended Complaint,,,, and Memorandum
of Law in Support by Bank of America, N.A., Citimortgage Inc.,
Corinthian Mortgage Corporation, Everhome Mortgage Company,
Fannie Mae, First American Title Insurance Corporation, HSBC
Finance Corporation, JP Morgan Chase & Co., Law Offices of David
J. Stern, P.A., MGIC Investor Services, Merrill Lynch Credit
Corporation, Merscorp, Inc., Mortgage Bankers Association,
Nationwide Advantage Mortgage Company, PMI Mortgage Insurance
Company, David J. Stern, Stewart Title Guaranty Company, SunTrust
Mortgage, Inc., United Guaranty Corporation, Wells Fargo Bank,
N.A.. Responses due by 12/20/2010 (Attachments: # 1 Exhibit A, # 2
Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Gonzalez, Juan) (Entered:
12/02/2010)
12/02/2010 163 MOTION to Appear Pro Hac Vice, Consent to Designation, and
Request to Electronically Receive Notices of Electronic Filing for Jill
L. Nicholson. Filing Fee $ 75.00. Receipt # 10558. (ksa) (Entered:
12/06/2010)
12/06/2010 164 ORDER granting 163 Motion to Appear Pro Hac Vice, Consent to
Designation, and Request to Electronically Receive Notices of
Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA)
(Entered: 12/06/2010)
12/10/2010 165 ORDER re 162 MOTION to Dismiss 112 Amended Complaint, and
Memorandum of Law in Support MOTION to Dismiss 112 Amended
Complaint, and Memorandum of Law in Support MOTION to Dismiss
112 Amended Complaint, and Memorandum of Law in Support
MOTION to Dismiss 112 Amended Complaint, and Memorandum of
Law in Support filed by Wells Fargo Bank, N.A., Citimortgage Inc., JP
Morgan Chase & Co., Nationwide Advantage Mortgage Company,
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 33/38
5/16/2018 CM/ECF - Live Database - flsd

SunTrust Mortgage, Inc., First American Title Insurance Corporation,


Corinthian Mortgage Corporation, PMI Mortgage Insurance Company,
Stewart Title Guaranty Company, HSBC Finance Corporation, United
Guaranty Corporation, Law Offices of David J. Stern, P.A., Fannie
Mae, David J. Stern, Mortgage Bankers Association, Merrill Lynch
Credit Corporation, Merscorp, Inc., Everhome Mortgage Company,
MGIC Investor Services, Bank of America, N.A. Figueroa shall
address Swiatkowski in his opposition to Defendants Motion, and
Defendants shall address Swiatkowski in their reply. Signed by Judge
Cecilia M. Altonaga on 12/10/10. (ch1) (Entered: 12/10/2010)
12/14/2010 166 NOTICE of Attorney Appearance by Hector Ralph Rivera on behalf of
Freddie Mac (Rivera, Hector) (Entered: 12/14/2010)
12/14/2010 167 MOTION to Adopt/Join 162 MOTION to Dismiss 112 Amended
Complaint,,,, and Memorandum of Law in Support MOTION to
Dismiss 112 Amended Complaint,,,, and Memorandum of Law in
Support MOTION to Dismiss 112 Amended Complaint,,,, and
Memorandum of Law in Support MOTION to Dismiss 112 Amended
Complaint,,,, and Memorandum of Law in Support by Freddie Mac.
(Rivera, Hector) (Entered: 12/14/2010)
12/15/2010 168 ORDER granting 167 Motion to Adopt/Join. Signed by Judge Cecilia
M. Altonaga (CMA) (Entered: 12/15/2010)
12/15/2010 169 Corporate Disclosure Statement by Freddie Mac (Rivera, Hector)
(Entered: 12/15/2010)
12/15/2010 170 CERTIFICATE of Interested Party by Freddie Mac (Rivera, Hector)
(Entered: 12/15/2010)
12/16/2010 171 MOTION for Extension of Time to File Response/Reply as to 162
MOTION to Dismiss 112 Amended Complaint,,,, and Memorandum
of Law in Support MOTION to Dismiss 112 Amended Complaint,,,,
and Memorandum of Law in Support MOTION to Dismiss 112
Amended Complaint,,,, and Memorandum of Law in Support
MOTION to Dismiss 112 Amended Complaint,,,, and Memorandum
of Law in Support by Ignacio Damian Figueroa. (Attachments: # 1
Text of Proposed Order)(Trent, Kenneth) (Entered: 12/16/2010)
12/16/2010 172 ORDER granting 171 Motion for Extension of Time to File Response
to 162 MOTION to Dismiss 112 Amended Complaint and
Memorandum of Law in Support; Responses due by 12/27/2010.
Signed by Judge Cecilia M. Altonaga on 12/16/2010. (ps1) (Entered:
12/16/2010)

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 34/38
5/16/2018 CM/ECF - Live Database - flsd

12/23/2010 173 Second MOTION for Extension of Time to File Response/Reply as to


162 MOTION to Dismiss 112 Amended Complaint,,,, and
Memorandum of Law in Support MOTION to Dismiss 112 Amended
Complaint,,,, and Memorandum of Law in Support MOTION to
Dismiss 112 Amended Complaint,,,, and Memorandum of Law in
Support MOTION to Dismiss 112 Amended Complaint,,,, and
Memorandum of Law in Support by Ignacio Damian Figueroa.
(Attachments: # 1 Text of Proposed Order)(Trent, Kenneth) (Entered:
12/23/2010)
12/23/2010 174 Corporate Disclosure Statement by United Guaranty Corporation
identifying Corporate Parent AIG Commercial Insurance Group, Inc.,
Corporate Parent AIG Property Casualty, Inc., Corporate Parent
American International Group, Inc., Corporate Parent New Hampshire
Insurance Company, Corporate Parent National Union Fire Insurance
Company of Pittsburgh PA., Corporate Parent Insurance Company of
the State of Pennsylvania for United Guaranty Corporation (Lambert,
Lawrence) (Entered: 12/23/2010)
12/27/2010 175 ORDER granting 173 Motion for Extension of Time to File Response
to 162 MOTION to Dismiss 112 Amended Complaint and
Memorandum of Law in Support; Responses due by 1/5/2011. Signed
by Judge Cecilia M. Altonaga on 12/27/2010. (ps1) (Entered:
12/27/2010)
01/06/2011 176 RESPONSE in Opposition re 162 MOTION to Dismiss 112 Amended
Complaint,,,, and Memorandum of Law in Support MOTION to
Dismiss 112 Amended Complaint,,,, and Memorandum of Law in
Support MOTION to Dismiss 112 Amended Complaint,,,, and
Memorandum of Law in Support MOTION to Dismiss 112 Amended
Complaint,,,, and Memorandum of Law in Support filed by Ignacio
Damian Figueroa. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3
Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Supplement
A, # 8 Supplement B, # 9 Supplement C, # 10 Supplement D, # 11
Supplement E, # 12 Supplement F)(Trent, Kenneth) (Entered:
01/06/2011)
01/06/2011 177 Unopposed MOTION for Extension of Time to File Response/Reply
as to 162 MOTION to Dismiss 112 Amended Complaint,,,, and
Memorandum of Law in Support MOTION to Dismiss 112 Amended
Complaint,,,, and Memorandum of Law in Support MOTION to
Dismiss 112 Amended Complaint,,,, and Memorandum of Law in
Support MOTION to Dismiss 112 Amended Complaint,,,, and
Memorandum of Law in Support by Bank of America, N.A.,
https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 35/38
5/16/2018 CM/ECF - Live Database - flsd

Citimortgage Inc., Corinthian Mortgage Corporation, Everhome


Mortgage Company, Fannie Mae, First American Title Insurance
Corporation, Freddie Mac, HSBC Finance Corporation, JP Morgan
Chase & Co., Law Offices of David J. Stern, P.A., MGIC Investor
Services, Merrill Lynch Credit Corporation, Merscorp, Inc., Mortgage
Bankers Association, Nationwide Advantage Mortgage Company,
PMI Mortgage Insurance Company, David J. Stern, Stewart Title
Guaranty Company, SunTrust Mortgage, Inc., United Guaranty
Corporation, Wells Fargo Bank, N.A.. (Attachments: # 1 Text of
Proposed Order)(Gonzalez, Juan) (Entered: 01/06/2011)
01/07/2011 178 ORDER granting 177 Motion for Extension of Time to File Reply to
162 MOTION to Dismiss 112 Amended Complaint and Memorandum
of Law in Support; Replies due by 1/25/2011. Signed by Judge Cecilia
M. Altonaga on 1/7/2011. (ps1) (Entered: 01/07/2011)
01/10/2011 179 NOTICE by Ignacio Damian Figueroa re 176 Response in Opposition
to Motion,, of Filing Replacement Exhibit 1 (Attachments: # 1 Exhibit
Replacement Exhibit 1)(Trent, Kenneth) (Entered: 01/10/2011)
01/11/2011 180 NOTICE of Attorney Appearance by Spencer Allen Tew on behalf of
Law Offices of David J. Stern, P.A., David J. Stern (Tew, Spencer)
(Entered: 01/11/2011)
01/21/2011 181 Notice of Supplemental Authority re 176 Response in Opposition to
Motion,, by Ignacio Damian Figueroa (Trent, Kenneth) (Entered:
01/21/2011)
01/25/2011 182 REPLY Brief in Support of Consolidated re 162 MOTION to Dismiss
112 Amended Complaint,,,, and Memorandum of Law in Support
MOTION to Dismiss 112 Amended Complaint,,,, and Memorandum
of Law in Support MOTION to Dismiss 112 Amended Complaint,,,,
and Memorandum of Law in Support MOTION to Dismiss 112
Amended Complaint,,,, and Memorandum of Law in Support filed by
Bank of America, N.A., Citimortgage Inc., Corinthian Mortgage
Corporation, Everhome Mortgage Company, Fannie Mae, First
American Title Insurance Corporation, Freddie Mac, HSBC Finance
Corporation, JP Morgan Chase & Co., Law Offices of David J. Stern,
P.A., MGIC Investor Services, Merrill Lynch Credit Corporation,
Merscorp, Inc., Mortgage Bankers Association, Nationwide
Advantage Mortgage Company, PMI Mortgage Insurance Company,
David J. Stern, Stewart Title Guaranty Company, SunTrust Mortgage,
Inc., United Guaranty Corporation, Wells Fargo Bank, N.A..
(Gonzalez, Juan) Modified on 1/26/2011 (dj). (Entered: 01/25/2011)

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 36/38
5/16/2018 CM/ECF - Live Database - flsd

01/28/2011 183 NOTICE of Attorney Appearance by Alan David Lash on behalf of


United Guaranty Corporation (Lash, Alan) (Entered: 01/28/2011)
01/31/2011 184 ORDER granting 162 Motion to Dismiss with prejudice; the clerk is
directed to close the case and any pending motions are denied as moot.
Signed by Judge Cecilia M. Altonaga on 1/31/2011. (ps1) (Entered:
01/31/2011)
02/28/2011 185 NOTICE OF APPEAL as to 184 Order on Motion to Dismiss by
Ignacio Damian Figueroa Filing fee $ 455.00, receipt number FLS
1012. Within fourteen days of the filing date of a Notice of Appeal, the
appellant must complete the Eleventh Circuit Transcript Order Form
regardless of whether transcripts are being ordered [Pursuant to FRAP
10(b)]. For information go to our FLSD website under Transcript
Information. (cqs) (Entered: 02/28/2011)
02/28/2011 Transmission of Notice of Appeal, Order and Docket Sheet to US
Court of Appeals re 185 Notice of Appeal, (cqs) (Entered: 02/28/2011)
03/15/2011 186 Acknowledgment of Receipt re 185 Notice of Appeal, filed by Ignacio
Damian Figueroa. Date received by USCA: 3/7/11. USCA Case
Number: 11-10984-FF. (hh) (Entered: 03/15/2011)
04/19/2011 187 NOTICE by United Guaranty Corporation of Withdrawal of Lawrence
B. Lambert As Counsel of Record (Lambert, Lawrence) (Entered:
04/19/2011)
06/10/2011 188 CERTIFICATE of Readiness transmitted to USCA re 185 Notice of
Appeal, filed by Ignacio Damian Figueroa, USCA # 11-10984-FF (hh)
(Entered: 06/10/2011)
06/10/2011 189 Certified and Transmitted Record on Appeal to US Court of Appeals
Consisting of (6) Volumes of Pleadings and (1) Accordian Folder re
185 Notice of Appeal, (hh) (Entered: 06/10/2011)
06/20/2011 190 Acknowledgment of Receipt of COR/ROA from USCA re 185 Notice
of Appeal, filed by Ignacio Damian Figueroa. Date received by
USCA: 06/15/2011. USCA Case Number: 11-10984-FF. (amb)
(Entered: 06/21/2011)
05/18/2012 191 NOTICE by GMAC Residential Funding Corporation of Bankuptcy
and Effect of Automatic Stay (Hancock, Christian) (Entered:
05/18/2012)
05/18/2012 192 SUGGESTION OF BANKRUPTCY and Effect of Automatic Stay as
to GMAC Residential Funding Corporation by GMAC Residential

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 37/38
5/16/2018 CM/ECF - Live Database - flsd

Funding Corporation (ls)(See Image at DE # 191 ) (Entered:


05/21/2012)
05/21/2012 193 Clerks Notice to Filer re 191 Notice (Other). Wrong Event Selected;
ERROR - The Filer selected the wrong event. The document was re-
docketed by the Clerk, see [de#192]. It is not necessary to refile this
document. (ls) (Entered: 05/21/2012)
08/21/2012 194 ORDER of USCA DENYING Appellant's motion to stay issuance of
mandate pending petition for writ of certiorari; re 185 Notice of
Appeal, filed by Ignacio Damian Figueroa. USCA# 11-10984-FF (mc)
(Entered: 08/21/2012)
08/28/2012 195 MANDATE of USCA AFFIRMING the decision of the district court
with court's opinion; re 185 Notice of Appeal, filed by Ignacio Damian
Figueroa ; Date Issued: 8/28/2012 ; USCA Case Number: 11-10984-
FF (mc) (Entered: 08/28/2012)
09/11/2012 196 Appeal Record Returned consisting of (6)Volumes of
Pleadings(copies) and (1)Accordion folder(copies); re 185 Notice of
Appeal. USCA# 11-10984-FF (mc) (Entered: 09/11/2012)

PACER Service Center


Transaction Receipt
05/16/2018 01:29:15
PACER Client
re0599:2718116:0
Login: Code:
0:10-cv-
Search
Description: Docket Report 61296-
Criteria:
CMA
Billable
21 Cost: 2.10
Pages:

https://ecf.flsd.uscourts.gov/cgi-bin/DktRpt.pl?105503464515693-L_1_0-1 38/38

You might also like