Case details

Court: canb
Docket #: 10-52330
Case Name: David Randall Smith
PACER case #: 444453
Date filed: 2010-03-10
Assigned to: Judge Arthur S. Weissbrodt
Demand: $1000000

Parties

Represented Party Attorney & Contact Info
David Randall Smith
Debtor
PO Box 436 Mt. Hermon, CA 95041 SANTA CRUZ-CA SSN / ITIN: xxx-xx-4337
David Randall Smith
PRO SE

Citimortgage, Inc
Defendant
Citimortgage, Inc
Ellen Cha
Pite Duncan LLP 4375 Jutland Drive #200 San Diego, CA 92117 (858) 750-7600 Email:

Federal Home Loan Mortgage Corporation
Defendant
Federal Home Loan Mortgage Corporation
Ellen Cha
(See above for address)

CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION
Defendant
CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION c/o Pite Duncan, LLP 4375 Jutland Drive Suite 200 San Diego, CA 92177
Ellen Cha
(See above for address)

Mortgage Electronic Registration Systems, Inc.
Defendant
Mortgage Electronic Registration Systems, Inc.
Ellen Cha
(See above for address)

Federal Home Loan Mortgage Corporation and Mortgage Electronic Registration Systems, Inc.
Defendant
Federal Home Loan Mortgage Corporation and Mortgage Electronic Registration Systems, Inc. c/o Pite Duncan, LLP 4375 Jutland Drive Suite 200 San Diego, CA 92177
Ellen Cha
(See above for address)

Brent Smith
Responsible Ind
Devin Derham-Burk
Trustee
P.O. Box 50013 San Jose, CA 95150-0013 (408) 354-8151 TERMINATED: 02/15/2011
Office of the U.S. Trustee / SJ
U.S. Trustee
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( )
John S. Wesolowski
Office of the United States Trustee 280 S 1st St. #268 San Jose, CA 95113-0002 (408)535-5525 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-04-13 1 0 Complaint Docket Text: Adversary case 11-05107. 21 (Validity, priority or extent of lien or other interest in property), 13 (Recovery of money/property - 548 fraudulent transfer), 72 (Injunctive relief - other) ,91 (Declaratory jud gment) Complaint by David Randall Smith against Citimortgage, Inc , Federal Home Loan Mortgage Corporation . Fee Amount $0.00 . (Attachments: 1 Doc #12 Doc #23 Doc #34 AP Cover Sheet) (klr) 2011-07-28 23:39:38 0a8cfbc16d5ed4e69e397565540bba2519843fd3
1 1
1 2
1 3
1 4
2011-04-14 2 0 Summons Issued Docket Text: Summons Issued on Citimortgage, Inc Answer Due 5/16/2011; Federal Home Loan Mortgage Corporation Answer Due 5/16/2011 (RE: related document(s)1 Complaint). Status Conference scheduled for 7/15/2011 at 02:00 PM at San Jose Courtroom 3020 - Weissbrodt. (tm) 2011-04-25 23:57:17 f64333c61a6196703d78add37f32e73baa137255
2 1
2 2 2011-04-25 22:24:16 b2d113236f1a2be6cf7b1cd6f3b743ffb1841940
2 3
2011-04-16 3 0 BNC Certificate of Mailing Docket Text: BNC Certificate of Mailing (RE: related document(s)2 Summons Issued). Service Date 04/16/2011. (Admin.)
2011-04-16 4 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s)2 Summons Issued). Service Date 04/16/2011. (Admin.)
2011-05-02 5 0 Summons Service Executed Docket Text: Summons Service Executed on Citimortgage, Inc 5/2/2011; Federal Home Loan Mortgage Corporation 5/2/2011 . (lub) 2013-04-24 14:41:18 d54defbafbc48e67c7ae002b7290b4d2d5ff7dd4
2011-05-02 6 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)2 Summons Issued)Order Setting Telephonic Case Management Conference. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (lub) 2013-04-24 14:42:33 8711b7ca1deb27374abc0f29b421a9e4accb6261
2011-05-16 7 0 Motion to Dismiss Adversary Proceeding Docket Text: Motion to Dismiss Adversary Proceeding For Failure to State a Claim Upon Which Relief Can Be Granted Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Cha, Ellen) 2011-05-16 22:51:38 41f58c0dd8eed9d0ba7a6c58d31393d435a0036e
2011-05-16 8 0 Memo of Points & Authorities Docket Text: Memorandum of Points and Authorities in In Support of Motion to Dismiss of For Failure to State a Claim upon which relief can be granted (RE: related document(s)7 Motion to Dismiss Adversary Proceeding). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) 2011-05-16 22:54:24 4b7b1ebc169aa26886f02637f625bb62d4175fba
2011-05-16 9 0 Notice of Hearing Docket Text: Notice of Hearing (RE: related document(s)7 Motion to Dismiss Adversary Proceeding filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation). Hearing scheduled for 6/23/2011 at 03:00 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Cha, Ellen) 2011-05-16 23:06:25 31b5a9534a698c6026df5630b1a1b180cf976851
2011-05-16 10 0 Request To Take Judicial Notice Docket Text: Request To Take Judicial Notice (RE: related document(s)7 Motion to Dismiss Adversary Proceeding). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: 1 Exhibit 2 Exhibit 3 Exhibit 4 Exhibit 5 Exhibit 6 Exhibit 7 Exhibit 8 Exhibit 9 Exhibit 10 Exhibit 11 Exhibit 12 Exhibit 13 Exhibit 14 Exhibit) (Cha, Ellen) 2011-05-16 23:12:25 209d4ffca35c1b375959317d0ae68301acdfe4a8
10 1
10 2
10 3
10 4
10 5
10 6
10 7
10 8
10 9
10 10
10 11
10 12
10 13
10 14
2011-05-16 11 0 Corporate Disclosure Statement Docket Text: Corporate Disclosure Statement. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) 2011-05-17 01:18:22 a13c89812050572ed316fe4d7e3c56dda96b4942
2011-05-16 12 0 Corporate Disclosure Statement Docket Text: Corporate Disclosure Statement. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2011-05-16 13 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)7 Motion to Dismiss Adversary Proceeding, 8 Memo of Points & Authorities, 9 Notice of Hearing, 10 Request To Take Judicial Notice, 11 Corporate Disclosure Statement, 12 Corporate Disclosure Statement). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) 2011-06-11 12:48:06 94278a28dce465082806aa0cdad1e40ca52e1596
2011-06-09 14 0 Objection Docket Text: Objection to Motion to Dismiss Adv. Complaint (RE: related document(s)7 Motion to Dismiss Adversary Proceeding). Filed by Plaintiff David Randall Smith (lub)
2011-06-16 15 0 Reply Docket Text: Reply to Plaintiff's Opposition to Motion to Dismiss (RE: related document(s)14 Objection). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2011-06-16 16 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)15 Reply). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2011-06-20 17 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)14 Objection). Filed by Other Prof. Brent Smith (lub)
2011-07-07 18 0 Certificate of Service Docket Text: Certificate of Service on Order re CitiMortgage, Inc and Federal Home Loan Mortgage Corporation's Motion to Dismiss. Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2011-07-07 19 0 Order Docket Text: Order (RE: related document(s)7 Motion to Dismiss Adversary Proceeding filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation). (lub) 2011-07-08 21:03:20 cb39174c06947a09382e42df93d45cbece9cc5c9
19 1
2011-07-09 20 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s)19 Order). Service Date 07/09/2011. (Admin.) 2011-08-30 22:21:38 56c04641795f32747eaeb43c27f8da845d1148dd
2011-07-12 21 0 Case Management Conference Statement Docket Text: Case Management Conference Statement (RE: related document(s)2 Summons Issued). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: 1 Certificate of Service) (Cha, Ellen) 2011-09-15 21:15:22 f745bec5613fe264d1d13d57078a06614a2cd640
21 1
2011-08-16 22 0 Answer to Complaint Docket Text: Answer to Complaint Filed by CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION. (Attachments: 1 Certificate of Service)(Cha, Ellen)
2011-09-19 23 0 Case Management Conference Statement Docket Text: Case Management Conference Statement . Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION 2 Summons Issued. (Cha, Ellen)CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOCUMENT NUMBER 2. Modified on 9/20/2011 (lub). 2011-09-19 23:01:03 b1b05d8d11cd4e61f30346f48b52e1eb89b3864f
2011-09-20 24 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)23 Case Management Conference Statement). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2011-09-20 25 0 Case Management Conference Statement Docket Text: Case Management Conference Statement (RE: related document(s)2 Summons Issued). Filed by Plaintiff David Randall Smith (lub)
2011-09-27 26 0 Certificate of Service Docket Text: Certificate of Service of Defendants CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation's Initial Disclosures Pursuant to Fed.R.Civ.P.26(a)(1). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen) 2011-09-30 19:12:19 77f76b15ae8117dc537707561391a8a988143efd
2011-10-11 27 0 Certificate of Service Docket Text: Certificate of Service of Defendants CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation's Request for Admissions [Set No. 1], Corporation's Interrogatories [Set No. 1], Request for Production of Documents [Set No. 1]. Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2011-10-19 28 0 Declaration Docket Text: Declaration of Ellen Cha Re: Proposed Scheduling Order. Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: 1 Exhibit A2 Exhibit B3 Certificate of Service) (Cha, Ellen)
2011-10-31 29 0 Scheduling Order Docket Text: Scheduling Order . Pre-Trial Hearing scheduled for 2/24/2012 at 03:00 PM at San Jose Courtroom 3020 - Weissbrodt. (lub)
2011-11-02 30 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s)29 Scheduling Order). Service Date 11/02/2011. (Admin.)
2011-11-04 31 0 Motion to Extend Time Docket Text: Motion to Extend Time. Filed by Plaintiff David Randall Smith . (lub)
2011-11-04 32 0 Notice Docket Text: Notice to the Court of Compliance; Plaintiff David Smith Answers and Objections to Defts Citimortgage Request for Admissions (set 1). (RE: related document(s)31 Motion to Extend Time filed by Plaintiff David Randall Smith). Filed by Plaintiff David Randall Smith. (lub)
2011-11-08 33 0 Document Docket Text: Plaintiff's Initials Disclosures (RE: related document(s)2 Summons Issued). Filed by Plaintiff David Randall Smith (lub)
2011-11-08 34 0 Order Docket Text: Order (RE: related document(s)31 Motion to Extend Time filed by Plaintiff David Randall Smith). (lub)
2011-11-11 35 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s)34 Order). Service Date 11/11/2011. (Admin.)
2011-11-14 36 0 Certificate of Service Docket Text: Certificate of Service of Mortgage Electronic Registration Systems, Inc's Objections to Subpoena in an Adversary Proceeding. Filed by Defendants Mortgage Electronic Registration Systems, Inc., Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2011-11-14 37 0 Objection Docket Text: Objection and Motion to Quash Subpoena Duces Tecum. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc. (Attachments: # (1) Memorandum of Points and Authorities) (Cha, Ellen) ERROR: INCORRECT EVENT SELECTED FOR MOTION TO QUASHModified on 12/27/2011 (jd).
2011-11-14 38 0 Exhibit Docket Text: Exhibit 1 to Memorandum of Points and Authorities In Support of Objection and Motion to Quash Subpoena Duces Tecum (RE: related document(s)37 Objection). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc. (Cha, Ellen)
2011-11-14 39 0 Exhibit Docket Text: Exhibit 2 of Memorandum of Points and Authorities In Support of Objection and Motionto Quash Subpoena Duces Tecum (RE: related document(s)37 Objection). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc. (Cha, Ellen)
2011-11-14 40 0 Notice of Hearing Docket Text: Notice of Hearing on Mortgage Electronic Registration Systems, Inc's Motion to Quash Subpoena Duces Tecum (RE: related document(s)37 Objection filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation, Defendant Mortgage Electronic Registration Systems, Inc.). Hearing scheduled for 12/15/2011 at 03:00 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc.. (Cha, Ellen)
2011-11-14 41 0 Request To Take Judicial Notice Docket Text: Request To Take Judicial Notice In Support of Objection and Motion to Quash Subpoena Duces Tecum (RE: related document(s)37 Objection). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc. (Attachments: 1 Exhibit A (Deed of Trust)2 Exhibit B (Assignment of Deed of Trust)3 Exhibit C (Notice of Default)) (Cha, Ellen)
2011-11-14 42 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)37 Objection, 38 Exhibit, 39 Exhibit, 40 Notice of Hearing, 41 Request To Take Judicial Notice). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc. (Cha, Ellen)
2011-11-17 43 0 Subpoena Docket Text: Subpoena . Filed by Defendant Citimortgage, Inc (lub)
2011-11-22 44 0 Transcript Docket Text: Transcript regarding Hearing Held 06/23/11 RE: creditor's motion to dismiss adversary proceeding for failure to state a claim upon which relief may be granted. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Palmer Reporting Services, PalmerRptg@aol.com, 800-665-6251. Notice of Intent to Request Redaction Deadline Due By 11/29/2011. Redaction Request Due By 12/13/2011. Redacted Transcript Submission Due By 12/23/2011. Transcript access will be restricted through 02/21/2012. (Palmer, Susan)
2011-11-25 45 0 BNC Certificate of Mailing Docket Text: BNC Certificate of Mailing (RE: related document(s) 44 Transcript). Notice Date 11/25/2011. (Admin.)
2011-11-30 46 0 Certificate of Service Docket Text: Certificate of Service of Federal Home Loan Mortgage Corporation's Answers to Plaintiff's Interrogatories and Federal Home Loan Mortgage Corporation's Responses to Plaitiff's Request for Production of Documents. Filed by Defendant Federal Home Loan Mortgage Corporation (Cha, Ellen)
2011-12-06 47 0 Objection Docket Text: Objection (RE: related document(s)37Objection and Motion to Quash Subpoena Duces Tecum. Filed by Plaintiff David Randall Smith (lub)
2011-12-06 48 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)47 Objection). Filed by Plaintiff David Randall Smith (lub)
2011-12-13 49 0 Reply Docket Text: Reply to In Suport of Objections and Motion to Quash Subpoena Duces Tecum (RE: related document(s)47 Objection). Filed by Defendant Mortgage Electronic Registration Systems, Inc. (Attachments: # (1) Exhibit A (Transcript of Motion to Dismiss Hearing)# (2) Certificate of Service) (Cha, Ellen)
2011-12-27 50 0 Order Docket Text: Order QUASHING SUBPOENA (RE: related document(s)37 Objection filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation, Defendant Mortgage Electronic Registration Systems, Inc.). (Attachments: # (1) Certificate of Service - Objection) (jd)
2011-12-29 51 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s) 50 Order). Notice Date 12/29/2011. (Admin.)
2011-12-30 52 0 Objection Docket Text: Objection to Defendant's Proposed Order Quashing Subpoena Duces Tecum (RE: related document(s)50 Order). Filed by Plaintiff David Randall Smith (myt)
2012-01-24 53 0 Witness List Docket Text: Plaintiff Disclosure of Expert List. Filed by Plaintiff David Randall Smith (lub)
2012-01-24 54 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)53 Witness List). Filed by Plaintiff David Randall Smith (lub)
2012-01-25 55 0 Objection Docket Text: Objection and Answers to Deft's Fist Set of Interrogs. Filed by Plaintiff David Randall Smith (lub)
2012-01-27 56 0 Certificate of Service Docket Text: Certificate of Service and Subpoena Issued. (RE: related document(s)55 Objection). Filed by Plaintiff David Randall Smith (lub)
2012-02-07 57 0 Stipulation for Miscellaneous Relief Docket Text: Stipulation, Re: Scheduling Order Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION. (Attachments: # (1) Proof of Service) (Cha, Ellen)
2012-02-28 58 0 Motion to Quash Docket Text: Motion to Quash Subpoenas Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc.. (Attachments: # (1) Memorandum of Points and Authorities in Support of Motion to Quash Subpoenas) (Cha, Ellen)
2012-02-28 59 0 Notice of Hearing Docket Text: Notice of Hearing on Federal Home Loan Mortgage Corporation and Mortgage Electronic Registration Sytems, Inc.'s Motion to Quash Subpoenas (RE: related document(s)58 Motion to Quash filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation, Defendant Mortgage Electronic Registration Systems, Inc.). Hearing scheduled for 5/1/2012 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc.. (Cha, Ellen)
2012-02-28 60 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)58 Motion to Quash, 59 Notice of Hearing). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc. (Cha, Ellen)
2012-02-29 61 0 Certificate of Service Docket Text: Certificate of Service of CitiMortgage, Inc's Objections to Subpoenas in an Adversary Proceeding. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc. (Cha, Ellen)
2012-02-29 62 0 Notice of Hearing Docket Text: Amended Notice of Hearing on Federal Home Loan Mortgage Corporation and Mortgage Electronic Registration Systems, Inc.'s Motion to Quash Subpoenas (RE: related document(s)58 Motion to Quash filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation, Defendant Mortgage Electronic Registration Systems, Inc.). Hearing scheduled for 4/24/2012 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation, Mortgage Electronic Registration Systems, Inc.. (Attachments: # (1) Certificate of Service) (Cha, Ellen)
2012-03-05 63 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)58 Motion to Quash). Filed by Defendant Federal Home Loan Mortgage Corporation (lub)
2012-03-05 64 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)59 Notice of Hearing). Filed by Defendant Mortgage Electronic Registration Systems, Inc. (lub)
2012-03-07 65 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Araceli Gregory Filed by Plaintiff David Randall Smith . (dmk)
2012-03-07 66 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Janet L. Sims Filed by Plaintiff David Randall Smith . (dmk)
2012-03-07 67 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Eunique Collins Filed by Plaintiff David Randall Smith . (dmk)
2012-03-07 68 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)65 Notice to Take Deposition, 66 Notice to Take Deposition, 67 Notice to Take Deposition). Filed by Plaintiff David Randall Smith (dmk)
2012-03-15 69 0 Stipulation to Continue Hearing Docket Text: Stipulation Re: Scheduling Order Filed by Plaintiff David Randall Smith (RE: related document(s)57 Stipulation for Miscellaneous Relief filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION) . (lub)
2012-03-15 70 0 Notice to Take Deposition Docket Text: AMENDED Notice to Take Deposition of Janet L. Sims Filed by Plaintiff David Randall Smith (lub)
2012-03-22 71 0 Certificate of Service Docket Text: Certificate of Service of Federal Home Loan Mortgage Corporation's Responses to Plaintiff's First Request for Admissions. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2012-03-29 72 0 Motion for Protective Order Docket Text: Motion for Protective Order Pursuant to FED. R. CIV. P. 26 Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION. (Attachments: # (1) Memorandum of Points and Authorities) (Cha, Ellen)
2012-03-29 73 0 Notice of Hearing Docket Text: Notice of Hearing on CitiMortgage, Inc.'s Motion for Protective Order Pursuant to FED. R. CIV. P. 26 (RE: related document(s)72 Motion for Protective Order filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION). Hearing scheduled for 5/15/2012 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION. (Cha, Ellen)
2012-03-29 74 0 Declaration Docket Text: Declaration of Ellen Cha in Support of CitiMortgage, Inc.'s Motion for Protective Order Pursuant to FED. R. CIV. P. 26 of (RE: related document(s)72 Motion for Protective Order). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: # (1) Exhibit A (Deposition of Yvonne Wheeler)# (2) Exhibit B (Responses to Plaintiff's First Request for Admissions)) (Cha, Ellen)
2012-03-29 75 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)72 Motion for Protective Order, 73 Notice of Hearing, 74 Declaration). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2012-03-29 76 0 Motion for Sanctions Docket Text: Motion For Sanctions. Filed by Plaintiff David Randall Smith . (lub)
2012-03-29 77 0 Declaration Docket Text: Declaration of David Randall Smith in support of (RE: related document(s)76 Motion for Sanctions). Filed by Plaintiff David Randall Smith (lub)
2012-03-29 78 0 Notice of Hearing Docket Text: Notice of Hearing (RE: related document(s)76 Motion for Sanctions filed by Plaintiff David Randall Smith). Hearing scheduled for 4/12/2012 at 03:00 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Plaintiff David Randall Smith . (rdr)
2012-04-02 79 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)76 Motion for Sanctions, 77 Declaration, 78 Notice of Hearing). Filed by Plaintiff David Randall Smith (lub)
2012-04-11 80 0 Opposition Brief/Memorandum Docket Text: Opposition to (RE: related document(s)58 Motion to Quash). Filed by Plaintiff David Randall Smith (dmk)
2012-04-11 81 0 Notice of Continued Hearing Docket Text: Amended Notice of Hearing (RE: related document(s)76 Motion for Sanctions filed by Plaintiff David Randall Smith). Hearing scheduled for 4/24/2012 at 02:15 PM San Jose Courtroom 3020 - Weissbrodt for 76, . Filed by Plaintiff David Randall Smith . (dmk) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO MATCH PDF. Modified on 4/12/2012 (dmk).
2012-04-11 82 0 Certificate of Service Docket Text: Certificate of Service of Subpoena. Filed by Plaintiff David Randall Smith (dmk)
2012-04-16 83 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)81 Notice of Continued Hearing). Filed by Plaintiff David Randall Smith (lub)
2012-04-18 84 0 Reply Docket Text: Reply to (RE: related document(s)80 Opposition Brief/Memorandum). Filed by Defendant Federal Home Loan Mortgage Corporation and Mortgage Electronic Registration Systems, Inc. (Attachments: # (1) Declaration) (Cha, Ellen)
2012-04-19 85 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)84 Reply). Filed by Defendant Federal Home Loan Mortgage Corporation and Mortgage Electronic Registration Systems, Inc. (Cha, Ellen)
2012-05-01 86 0 Opposition Brief/Memorandum Docket Text: Brief/Memorandum in Opposition to Motion for Sanctions (RE: related document(s)76 Motion for Sanctions). Filed by Defendant Citimortgage, Inc (Cha, Ellen)
2012-05-02 87 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)86 Opposition Brief/Memorandum). Filed by Defendant Citimortgage, Inc (Cha, Ellen)
2012-05-01 88 0 Opposition Brief/Memorandum Docket Text: Brief/Memorandum in Opposition to (RE: related document(s)72 Motion for Protective Order). Filed by Plaintiff David Randall Smith (lub)
2012-05-02 89 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)88 Opposition Brief/Memorandum). Filed by Plaintiff David Randall Smith (lub)
2012-05-01 90 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Susan Biller of Federal Home Loan Mortgage Corp. Filed by Plaintiff David Randall Smith . (lub)
2012-05-07 91 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)90 Notice to Take Deposition). Filed by Plaintiff David Randall Smith (lub)
2012-05-08 92 0 Reply Docket Text: Reply to (RE: related document(s)88 Opposition Brief/Memorandum). Filed by Defendant Citimortgage, Inc (Cha, Ellen)
2012-05-09 93 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)92 Reply). Filed by Defendant Citimortgage, Inc (Cha, Ellen)
2012-05-09 94 0 Motion to Amend Docket Text: Motion to Amend Filed by Plaintiff David Randall Smith (RE: related document(s) 58 Motion to Quash filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation, Defendant Mortgage Electronic Registration Systems, Inc., deseqno285 Hearing Held (Adv)) . (lub)
2012-05-14 95 0 Reply Docket Text: Reply to (RE: related document(s)86 Opposition Brief/Memorandum). Filed by Plaintiff David Randall Smith (lub)
2012-05-14 96 0 Reply Docket Text: SUR-Reply to (RE: related document(s)92 Reply). Filed by Plaintiff David Randall Smith (lub)
2012-05-15 97 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)95 Reply, 96 Reply). Filed by Plaintiff David Randall Smith (lub)
2012-05-18 98 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Eunique Collins. Filed by Plaintiff David Randall Smith . (lub)
2012-05-18 99 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)98 Notice to Take Deposition). Filed by Plaintiff David Randall Smith (lub)
2012-05-24 100 0 Motion for Protective Order Docket Text: Motion for Protective Order Pursuant to FED.R.CIV.P.26 Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Attachments: # (1) Memorandum of Points and Authorities in Support of Motion for Protective Order Pursuant to FED.R.CIV.P.26) (Cha, Ellen)
2012-05-24 101 0 Declaration Docket Text: Declaration of Ellen Cha (RE: related document(s)100 Motion for Protective Order). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2012-05-24 102 0 Notice of Hearing Docket Text: Notice of Hearing on Federal Home Loan Mortgage Corporation's Motion for Protective Order Pursuant to Fed.R.Civ.P.26 (RE: related document(s)100 Motion for Protective Order filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation). Hearing scheduled for 6/28/2012 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Cha, Ellen)
2012-05-24 103 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)100 Motion for Protective Order, 101 Declaration, 102 Notice of Hearing). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2012-05-24 104 0 Notice of Hearing Docket Text: Amended Notice of Hearing on Federal Home Loan Mortgage Corporation's Motion for Protective Order Pursuant to Fed.R.Civ.P.26 (RE: related document(s)100 Motion for Protective Order filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation). Hearing scheduled for 6/28/2012 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Attachments: # (1) Certificate of Service) (Cha, Ellen)
2012-05-25 105 0 Order on Motion to Quash Docket Text: Order Granting Motion to Quash (Related Doc # 58) (lub)
2012-05-25 106 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)105 Order on Motion to Quash). Filed by Other Prof. Brent Smith (dmf)
2012-05-27 107 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s) 105 Order on Motion to Quash). Notice Date 05/27/2012. (Admin.)
2012-05-24 108 0 Order Docket Text: Order ***NOT SIGNED*** FEDERAL HOME LOAN MORTGAGE CORPORATION (RE: related document(s)58 Motion to Quash filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation, Defendant Mortgage Electronic Registration Systems, Inc.). (lub)
2012-06-01 109 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s) 108 Order). Notice Date 06/01/2012. (Admin.)
2012-06-03 110 0 Transcript Docket Text: Transcript regarding Hearing Held 05/15/12 RE: a) Citimortgage Inc.'s motion for protective order; b) plaintiff's opposition; c) debtor's motion for sanctions; and d) Citimortgage Inc.'s opposition. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Palmer Reporting Services, PalmerRptg@aol.com, 800-665-6251. Notice of Intent to Request Redaction Deadline Due By 6/11/2012. Redaction Request Due By 06/25/2012. Redacted Transcript Submission Due By 07/5/2012. Transcript access will be restricted through 09/4/2012. (Palmer, Susan)
2012-06-05 111 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Araceli Gregory and proof of service. Filed by Plaintiff David Randall Smith . (lub)
2012-06-06 112 0 BNC Certificate of Mailing Docket Text: BNC Certificate of Mailing (RE: related document(s) 110 Transcript). Notice Date 06/06/2012. (Admin.)
2012-06-18 113 0 Opposition Brief/Memorandum Docket Text: Opposition to (RE: related document(s)100 Motion for Protective Order). Filed by Plaintiff David Randall Smith (dmf)
2012-06-21 114 0 Reply Docket Text: Reply to Opposition to Motion fot Protective Order Pursuant to Fed.R.Civ.P.26 (RE: related document(s)100 Motion for Protective Order, 113 Opposition Brief/Memorandum). Filed by Defendant Federal Home Loan Mortgage Corporation (Attachments: # (1) Certificate of Service) (Cha, Ellen)
2012-06-27 115 0 Declaration Docket Text: Declaration of Susan Biller in Support of Motion for Protective Order of (RE: related document(s)100 Motion for Protective Order). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2012-06-28 116 0 Memorandum Decision Docket Text: Memorandum Decision ***DENYING*** (RE: related document(s)100 Motion for Protective Order filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation). (lub) 2013-09-18 01:07:46 962779fc00f548fe023738f56e731c9ee72ef2f2
116 1
2012-06-30 117 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s) 116 Memorandum Decision). Notice Date 06/30/2012. (Admin.)
2012-07-05 118 0 Motion Miscellaneous Relief Docket Text: Ex Parte Application for Order Shortening Time for Hearing on Motion for Extension of Disocvery Cutoff. Filed by Plaintiff David Randall Smith . (lub)
2012-07-05 119 0 Motion to Extend Time Docket Text: Motion to Extend Time Filed by Plaintiff David Randall Smith (lub)
2012-07-05 120 0 Declaration Docket Text: Declaration of David Randall Smith in support of (RE: related document(s)118 Motion Miscellaneous Relief). Filed by Plaintiff David Randall Smith (lub)
2012-07-05 121 0 Declaration Docket Text: Declaration of David Randall Smith . Filed by Plaintiff David Randall Smith (lub)
2012-07-05 122 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)118 Motion Miscellaneous Relief, 119 Motion to Extend Time, 120 Declaration, 121 Declaration). Filed by Plaintiff David Randall Smith (lub)
2012-07-05 123 0 Declaration Docket Text: Declaration of David Randall Smith.100Motion for Protective Order Filed by Plaintiff David Randall Smith (lub)
2012-07-05 124 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)123 Declaration). Filed by Plaintiff David Randall Smith (lub) .
2012-07-16 125 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Janet Sims Filed by Plaintiff David Randall Smith . (lub)
2012-07-19 126 0 Motion to Extend Time Docket Text: AMENDED Motion to Extend Time.119 Motion to Extend Time Filed by Plaintiff David Randall Smith (lub)
2012-07-20 127 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Susan Biller of Federal Home Loan Mortgage Corporation. Filed by Plaintiff David Randall Smith . (lub)
2012-07-23 128 0 Order Docket Text: Order Granting Plaintiff Award of Costs. (lub)
2012-07-23 129 0 Order Docket Text: Order Re: Citimortgage Inc. Motion for Protective Order. (lub)
2012-07-30 130 0 Scheduling Order Docket Text: Scheduling Order . Discovery due by 9/30/2012. (dmf)
2012-08-02 131 0 BNC Certificate of Mailing - Electronic Order Docket Text: BNC Certificate of Mailing - Electronic Order (RE: related document(s) 130 Scheduling Order). Notice Date 08/02/2012. (Admin.)
2012-08-16 132 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Janet Sims Filed by Plaintiff David Randall Smith . (lub)
2012-08-16 133 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)132 Notice to Take Deposition). Filed by Plaintiff David Randall Smith (lub)
2012-08-21 134 0 Status Conference Statement Docket Text: Status Conference Statement (RE: related document(s)2 Summons Issued). Filed by Plaintiff David Randall Smith (lub)
2012-08-29 135 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)134 Status Conference Statement). Filed by Other Prof. Brent Smith (lub)
2012-09-14 136 0 Status Conference Statement Docket Text: Status Conference Statement Re: Discovery. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation 2 Summons Issued.(Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Cha, Ellen)CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOCUMENT NUMBER 2. Modified on 9/17/2012 (lub).
2012-09-21 137 0 audio Docket Text: PDF with attached Audio File. Court Date & Time [ 9/21/2012 4:38:24 PM ]. File Size [ 4040 KB ]. Run Time [ 00:16:50 ]. ( ). (admin).
2012-09-24 138 0 Document Docket Text: Plaintiff's Status Report Re: Discovery . Filed by Plaintiff David Randall Smith (dmf)
2012-09-24 139 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)138 Document). Filed by Plaintiff David Randall Smith (dmf)
2012-09-28 140 0 Motion to Extend Time Docket Text: Motion to Extension of Discovery Deadlines. Filed by Plaintiff David Randall Smith. (lub)
2012-09-28 141 0 Motion to Shorten Time Docket Text: Motion for Order Shorten Time Filed by Plaintiff David Randall Smith (RE: related document(s)140 Motion to Extend Time filed by Plaintiff David Randall Smith) . (lub)
2012-09-28 142 0 Declaration Docket Text: Declaration of David Randall Smith in support of (RE: related document(s)140 Motion to Extend Time). Filed by Plaintiff David Randall Smith (lub)
2012-09-28 143 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)140 Motion to Extend Time, 141 Motion to Shorten Time, 142 Declaration). Filed by Plaintiff David Randall Smith (lub)
2012-10-04 144 0 Certificate of Service Docket Text: AMENDED Certificate of Service (RE: related document(s)141 Motion to Shorten Time, 142 Declaration). Filed by Other Prof. Brent Smith (lub)
2012-10-05 145 0 Order Docket Text: Order Re: Scheduling Order (RE: related document(s)130 Scheduling Order). (lub)
2012-10-10 146 0 Statement Docket Text: Statement Re: Hearing on Debtor's Motion for Sanctions (RE: related document(s)76 Motion for Sanctions). Filed by Plaintiff David Randall Smith (lub)
2012-10-26 147 0 Case Management Conference Statement Docket Text: Case Management Conference Statement . Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # (1) Certificate of Service) 2 Summons Issued (Cha, Ellen)CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOCUMENT NUMBER 2. Modified on 10/29/2012 (lub).
2012-11-02 148 0 Status Conference Statement Docket Text: Case Management Conference Statement (RE: related document(s)2 Summons Issued). Filed by Plaintiff David Randall Smith (Attachments: # (1) Exhibit) (klr).
2012-11-07 149 0 Transcript Docket Text: Transcript regarding Hearing Held 09/07/12 RE: telephonic case management conference regarding the complaint to determine the nature, extent, and validity of lien and to disallow secured claim, TILA violation, fraud, libel, quiet title, and injuntive relief. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Palmer Reporting Services, PalmerRptg@aol.com, 800-665-6251. Notice of Intent to Request Redaction Deadline Due By 11/14/2012. Redaction Request Due By 11/28/2012. Redacted Transcript Submission Due By 12/10/2012. Transcript access will be restricted through 02/5/2013. (Palmer, Susan)
2012-11-10 150 0 BNC Certificate of Mailing Docket Text: BNC Certificate of Mailing (RE: related document(s) 149 Transcript). Notice Date 11/10/2012. (Admin.)
2012-11-16 151 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Federal Home Loan Mortgage Corp Filed by Plaintiff David Randall Smith . (lub)
2012-12-03 152 0 Motion for Protective Order Docket Text: Motion for Protective Order Pursuant to Fed.R.Civ.P.26 Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Attachments: # (1) Memorandum of Points and Authorities in Support of Motion for Protective Order Pursuant to Fed. R. Civ. P.26) (Cha, Ellen)
2012-12-03 153 0 Declaration Docket Text: Declaration of Ellen Cha (RE: related document(s)152 Motion for Protective Order). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2012-12-03 154 0 Notice of Hearing Docket Text: Notice of Hearing on Federal Home Loan Mortgage Corporation's Motion for Protective Order Pursuant to Fed.R.Civ.P.26 (RE: related document(s)152 Motion for Protective Order filed by Defendant Citimortgage, Inc, Defendant Federal Home Loan Mortgage Corporation). Hearing scheduled for 2/8/2013 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Cha, Ellen)
2012-12-03 155 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)152 Motion for Protective Order, 153 Declaration, 154 Notice of Hearing). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2013-01-02 156 0 Certificate of Service Docket Text: Certificate of Service . Filed by Other Prof. Brent Smith (lub)
2013-01-15 157 0 Document Docket Text: Document: Status Report.. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)ERROR: WRONG EVENT SELECTED. Modified on 1/16/2013 (lub).
2013-01-31 158 0 Opposition Brief/Memorandum Docket Text: Brief/Memorandum in Opposition to (RE: related document(s)152 Motion for Protective Order). Filed by Plaintiff David Randall Smith (lub)
2013-01-31 159 0 Declaration Docket Text: Declaration of David Randall Smith . Filed by Plaintiff David Randall Smith (lub)
2013-02-07 160 0 Reply Docket Text: Reply to In Support of Motion for Protective Order Pursuant to Fed. R. Civ. P. 26 (RE: related document(s)152 Motion for Protective Order). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # (1) Proof of Service) (Cha, Ellen)
2013-02-20 161 0 Stipulation for Miscellaneous Relief Docket Text: Stipulation, Re: Scheduling Order Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation. (Attachments: # (1) Certificate of Service) (Cha, Ellen)
2013-02-21 162 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)152 Motion for Protective Order). Filed by Other Prof. Brent Smith (lub)
2013-02-25 163 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)154 Notice of Hearing). Filed by Plaintiff David Randall Smith (lub)
2013-02-27 164 0 Notice to Take Deposition Docket Text: Notice to Take Deposition of Federal Home Loan Mortgage Corp. Filed by Plaintiff David Randall Smith . (lub)
2013-04-02 165 0 Certificate of Service Docket Text: Certificate of Service of CitiMortgage Inc's Responses to Plaintiff's Amended First Request for Documents and Interrogatories and Federal Home Loan Mortgage Corporation's Responses to Plaintiff's Amended Second Request for Documents and Interrogatories. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen)
2013-04-15 166 0 Motion for Summary Judgment/Adjudication Docket Text: Motion for Summary Judgment Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION. (Cha, Ellen)
2013-04-15 167 0 Memo of Points & Authorities Docket Text: Memorandum of Points and Authorities in Support of Motion for Summary Judgment (RE: related document(s)166 Motion for Summary Judgment/Adjudication). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2013-04-15 168 0 Declaration Docket Text: Declaration of Federal Home Loan Mortgage Corporation in Support of Motion for Summary Judgment (RE: related document(s)166 Motion for Summary Judgment/Adjudication). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: # (1) Exhibit A Freddie Mac's records evidencing Freddie Mac's acquisition of the Loan and the amount paid to Citi# (2) Exhibit B Mortgage Participation Certificates Agreement# (3) Exhibit C Offering Circular# (4) Exhibit D Supplement and Mortgage Loan Schedule) (Cha, Ellen)
2013-04-15 169 0 Declaration Docket Text: Declaration of CitiMortgage in Support of Motion for Summary Judgment (RE: related document(s)166 Motion for Summary Judgment/Adjudication). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: # (1) Exhibit A Borrowers' Loan Application# (2) Exhibit B Note# (3) Exhibit C Deed of Trust# (4) Exhibit D HUD-1 Statement# (5) Exhibit E Citi's Record Reflecting Citi's Acquisition of the Loan# (6) Exhibit F Notice of Transfer of Loan# (7) Exhibit G Letter Notifying Borrowers of Citi's Acquisition of the Servicing Rights to the Loan# (8) Exhibit H Citi's Records Reflecting the Sale of the Loan to Freddie Mac# (9) Exhibit I Citi's Records Reflecting the File Location History and the Mailing Receipt# (10) Exhibit J Mailing Receipt) (Cha, Ellen)
2013-04-15 170 0 Declaration Docket Text: Declaration of Ellen Cha in Support of Defendants CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation's Motion for Summary Judgment (RE: related document(s)166 Motion for Summary Judgment/Adjudication). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: # (1) Exhibit A Transcript of the Deposition of Yvonne Wheeler of Cal-Western Reconveyance Corporation# (2) Exhibit B Transcript of the Deposition of Marsha Berlinski of Reunion Mortgage, Inc.# (3) Exhibit C Transcript of the Deposition of Janet Sims of Citi# (4) Exhibit D Transcript of the Deposition of Dean Meyer of Freddie Mac# (5) Exhibit E Mailing Receipt# (6) Exhibit F Freddie Mac Single Family/Single-Family Seller/Servicer Guide) (Cha, Ellen)
2013-04-15 171 0 Request To Take Judicial Notice Docket Text: Request To Take Judicial Notice in Support of Defendants CitiMortgage, Inc. and Federal Home Loan Mortgage Coporation's Motion for Summary Judgment (RE: related document(s)166 Motion for Summary Judgment/Adjudication). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Attachments: # (1) Exhibit A Deed of Trust# (2) Exhibit B Full Reconveyance executed by Washington Mutual Bank, FA# (3) Exhibit C Substitution of Trustee# (4) Exhibit D Assignment of Deed of Trust# (5) Exhibit E Notice of Default# (6) Exhibit F Notice of Trustees Sale# (7) Exhibit G Relevant excerpts of Freddie Mac Single Family/Single-Family Seller/Servicer Guide) (Cha, Ellen)
2013-04-15 172 0 Statement Docket Text: Statement of Undisputed Material Facts (RE: related document(s)166 Motion for Summary Judgment/Adjudication). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2013-04-15 173 0 Notice of Hearing Docket Text: Notice of Hearing on Defendants CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation's Motion for Summary Judgment (RE: related document(s)166 Motion for Summary Judgment/Adjudication filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION). Hearing scheduled for 5/30/2013 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION. (Cha, Ellen)
2013-04-15 174 0 Certificate of Service Docket Text: Certificate of Service (RE: related document(s)166 Motion for Summary Judgment/Adjudication, 167 Memo of Points & Authorities, 168 Declaration, 169 Declaration, 170 Declaration, 171 Request To Take Judicial Notice, 172 Statement, 173 Notice of Hearing). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION (Cha, Ellen)
2013-04-15 175 0 Status Conference Statement Docket Text: Status Conference Statement (RE: related document(s) deseqno525 Hearing Continued/Rescheduled). Filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION 2 Summons. Issued(Cha, Ellen)CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOCUMENT NUMBER 2. Modified on 4/16/2013 (lub).
2013-04-16 176 0 Document Docket Text: STATUS CONFERENCE STATEMENT : Status Report of CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation.. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # (1) Certificate of Service) (Cha, Ellen)ERROR: WRONG EVENT SELECTED; COURT MODIFIED DOCKET TEXT. Modified on 4/17/2013 (lub).
2013-05-01 183 0 Notice of Hearing (RE: related document(s)181 Motion to Compel Discovery Responses Filed by Plaintiff David Randall Smith (kd)). Hearing scheduled for 5/30/2013 at 03:00 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Plaintiff David Randall Smith (lub) (Entered: 05/01/2013)
2013-05-16 184 0 Brief/Memorandum in Opposition to Plaintiff's Motion to Compel Discovery Responses (RE: related document(s)181 Motion to Compel). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen) (Entered: 05/16/2013) 2013-05-20 18:30:29 3146cd95ca2ba8fd79bf6515a9b2bad0d2ca4c6e
184 1
2013-05-23 185 0 Motion to Shorten Time Filed by Plaintiff David Randall Smith (RE: related document(s)166 Motion for Summary Judgment/Adjudication filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION) . (lub) (Entered: 05/23/2013)
2013-05-23 186 0 Declaration of David Randall Smith in support of (RE: related document(s)185 Motion to Shorten Time). Filed by Plaintiff David Randall Smith (lub) (Entered: 05/23/2013)
2013-05-23 187 0 Motion to Continue Hearing On Filed by Plaintiff David Randall Smith (RE: related document(s)166 Motion for Summary Judgment/Adjudication filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION) . (lub) (Entered: 05/23/2013)
2013-05-26 188 0 Order GRANTING MOTION TO SHORTEN TIME (RE: related document(s)166 Motion for Summary Judgment/Adjudication filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION, 185 Motion to Shorten Time filed by Plaintiff David Randall Smith, 187 Motion to Continue/Reschedule Hearing filed by Plaintiff David Randall Smith). Hearing scheduled for 5/30/2013 at 03:00 PM San Jose Courtroom 3020 - Weissbrodt for 166, . (lub) (Entered: 05/28/2013)
2013-05-28 189 0 Brief/Memorandum in Opposition to Plaintiff's Motion to Continue Hearing on Defendants' Motion for Summary Judgment (RE: related document(s)187 Motion to Continue/Reschedule Hearing). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen) (Entered: 05/28/2013)
2013-05-29 190 0 Second Declaration of David Randall Smith in support of (RE: related document(s) 166 Motion for Summary Judgment/Adjudication). Filed by Plaintiff David Randall Smith (lub) (Entered: 05/29/2013)
2013-05-29 191 0 Reply to Defendants (RE: related document(s)184 Opposition Brief/Memorandum). Filed by Plaintiff David Randall Smith (lub) (Entered: 05/29/2013)
2013-05-29 192 0 Reply to Deft (RE: related document(s)189 Opposition Brief/Memorandum on Motion to Continue). Filed by Plaintiff David Randall Smith (lub) (Entered: 05/29/2013)
2013-05-30 193 0 PDF with attached Audio File. Court Date & Time [ 5/30/2013 3:17:59 PM ]. File Size [ 1020 KB ]. Run Time [ 00:04:15 ]. ( ). (admin). (Entered: 05/30/2013)
2013-05-30 194 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 188 Order to Continued Hearing). Notice Date 05/30/2013. (Admin.) (Entered: 05/30/2013)
2013-05-30 195 0 Certificate of Service (RE: related document(s)190 Declaration, 191 Reply, 192 Reply). Filed by Plaintiff David Randall Smith (lub) (Entered: 05/31/2013)
2013-06-06 196 0 Statement of Re: Declaration of Federal Home Loan Mortgage Corporation . Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen) (Entered: 06/06/2013)
2013-06-14 197 0 Declaration of Federal Home Loan Mortgage Corporation . Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen) (Entered: 06/14/2013)
2013-06-20 198 0 Transcript regarding Hearing Held 5-30-13 RE: a) Motion to Compel Discovery Responses Filed by David Smith; b) Opposition Filed by Defendants CitiMortgage, Inc. and Federal Home Loan Mortgage Corp.; c) Motion to Continue Hearing re: Motion for Summary Judgment, Filed by Plaintiff; d) Opposition by Defendants.. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790. Notice of Intent to Request Redaction Deadline Due By 6/27/2013. Redaction Request Due By 07/11/2013. Redacted Transcript Submission Due By 07/22/2013. Transcript access will be restricted through 09/18/2013. (McCall, Jo) (Entered: 06/20/2013)
2013-06-21 199 0 Statement of Re: Amended Declaration of Federal Home Loan Mortgage Corporation and Privilege Log. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation 197 Declaration of Federal Home Loan Mortgage Corporation (Attachments: # 1 Proof of Service) (Cha, Ellen)CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOCUMENT NUMBER 197. Modified on 6/24/2013 (lub). (Entered: 06/21/2013) 2013-06-23 23:36:22 de402bf0a61f985ffa452a06016f21d961050db0
199 1
2013-06-22 200 0 BNC Certificate of Mailing (RE: related document(s) 198 Transcript). Notice Date 06/22/2013. (Admin.) (Entered: 06/22/2013)
2013-07-01 201 0 Supplemental Declaration of Federal Home Loan Mortgage Corporation . Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Exhibit A) (Cha, Ellen) (Entered: 07/01/2013)
2013-07-01 202 0 Document: Privilege Log of CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation Through 6/28/2013.. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 07/01/2013)
2013-07-01 203 0 Certificate of Service (RE: related document(s)201 Declaration, 202 Document). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 07/01/2013)
2013-07-31 204 0 Motion for Shorten Time (RE: related document(s)166 Motion for Summary Judgment/Adjudication filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION) . Filed by Plaintiff David Randall Smith (lub) (Entered: 07/31/2013)
2013-07-31 205 0 Motion to Compel Discovery Responses. Filed by Plaintiff David Randall Smith . (lub) (Entered: 07/31/2013)
2013-07-31 206 0 Motion to Continue Hearing On Filed by Plaintiff David Randall Smith (RE: related document(s)166 Motion for Summary Judgment/Adjudication filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION) . (lub) (Entered: 07/31/2013)
2013-07-31 207 0 Notice of Hearing on Motion to Compel (RE: related document(s)205 Motion to Compel Discovery Responses. Filed by Plaintiff David Randall Smith . (lub)). Hearing scheduled for 9/10/2013 at 03:00 PM at San Jose Courtroom 3020 - Weissbrodt. (lub) (Entered: 07/31/2013)
2013-07-31 208 0 Declaration of David Randall Smith in support of (RE: related document(s)204 Motion to Shorten Time). Filed by Plaintiff David Randall Smith (lub) (Entered: 07/31/2013)
2013-07-31 209 0 Declaration of David Randall Smith (RE: related document(s)207 Notice of Hearing). Filed by Plaintiff David Randall Smith (lub) (Entered: 07/31/2013)
2013-07-31 210 0 Declaration of David Randall Smith (RE: related document(s)205 Motion to Compel). Filed by Plaintiff David Randall Smith (lub) (Entered: 07/31/2013)
2013-07-31 211 0 Certificate of Service (RE: related document(s)204 Motion to Shorten Time, 205 Motion to Compel, 206 Motion to Continue/Reschedule Hearing, 207 Notice of Hearing, 208 Declaration, 209 Declaration, 210 Declaration). Filed by Plaintiff David Randall Smith (lub) (Entered: 07/31/2013)
2013-08-01 212 0 Order Granting Motion to Shorten Time (Related Doc # 204) (lub) (Entered: 08/01/2013) 2013-08-01 22:51:33 b231c8318710be4f1710733157f095b2ae5a5d6c
212 1
2013-08-01 213 0 Order Continuing Hearing (RE: related document(s) 166 Motion for Summary Judgment. Hearing scheduled for 8/22/2013 at 03:00 PM at San Jose Courtroom 3020 - Weissbrodt. (lub) (Entered: 08/01/2013) 2013-08-01 22:40:37 460fc634ff0f865fe00e3236d1c7f3f475c13318
213 1
2013-09-03 241 0 Reply In Support of Federal Home Loan Mortgage Corporation's Motion for Protective Order Pursuant to Fed. R. Civ. P. 26 (RE: related document(s)240 Objection). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen) (Entered: 09/03/2013)
2013-05-03 246 0 Statement of re Declaration of Federal Home Loan Mortgage Corporation Filed by Creditor Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 05/03/2013)
2013-09-10 247 0 Certificate of Service (RE: related document(s)242 Motion for Summary Judgment/Adjudication, 243 Statement, 244 Memo of Points & Authorities, 245 Declaration, 246 Notice of Hearing). Filed by Plaintiff David Randall Smith (lub) (Entered: 09/11/2013)
2013-09-17 248 0 Certificate of Service of Proposed Order Re: Motion for Protective Order Pursuant to Fed. R. Civ. P. 26. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 09/17/2013)
2013-09-20 249 0 Response to Plaintiff's Cross Motion for Summary Judgment (RE: related document(s)242 Motion for Summary Judgment/Adjudication). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 09/20/2013)
2013-09-20 250 0 Supplemental Declaration of Ellen Cha (RE: related document(s)249 Response). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Exhibit 1 (Relevant portions of Yvonne Wheeler's deposition) # 2 Exhibit 2 (Relevant portion of Marsha Berlinski's deposition) # 3 Exhibit 3 (Relevant portions of Janet Sms' deposition) # 4 Exhibit 4 (Relevant portions of Dean Meyer's deposition)) (Cha, Ellen)ERROR: ADV. NUMBER NOT LISTED ON PDF. Modified on 9/23/2013 (lub). (Entered: 09/20/2013)
2013-09-20 251 0 Response to Plaintiff's Statement of Undisputed Material Facts (RE: related document(s)243 Statement). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 09/20/2013)
2013-09-20 252 0 Certificate of Service (RE: related document(s)249 Response, 250 Declaration, 251 Response). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 09/20/2013)
2013-09-23 253 0 Order Granting Motion For Protective Order (Related Doc # 221) (kn) (Entered: 09/23/2013)
2013-09-23 254 0 Status Conference Statement (RE: related document(s)2 Summons Issued. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen)CORRECTIVE ENTRY: COURT CORRECTED LINKAGE AND ADDED NUMBER 2 TO DOCKET TEXT. Modified on 9/24/2013 (lub). (Entered: 09/23/2013)
2013-09-25 255 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 253 Order on Motion for Protective Order). Notice Date 09/25/2013. (Admin.) (Entered: 09/25/2013)
2013-09-27 256 0 Reply in Support of Defendant's CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation's Motion for Summary Judgment (RE: related document(s)166 Motion for Summary Judgment/Adjudication, 229 Response). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 09/27/2013)
2013-09-27 257 0 Supplemental Declaration of Ellen Cha (RE: related document(s)256 Reply). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Exhibit 1 (Records regarding loan removal) # 2 Exhibit 2 (Relevant portions of Dean Meyer's deposition transcript)) (Cha, Ellen)ERROR: NO ADV CASE NUMBER LISTED ON PDF. Modified on 9/30/2013 (lub). (Entered: 09/27/2013)
2013-09-27 258 0 Certificate of Service (RE: related document(s)256 Reply, 257 Declaration). Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 09/27/2013)
2013-09-30 259 0 Document: Brief Re: Waiver of Privilege.. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen) (Entered: 09/30/2013)
2013-09-30 260 0 Certificate of Service of Documents served under Protective Order. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 09/30/2013)
2013-10-01 261 0 Transcript regarding Hearing Held 9-10-13 RE: a) Motion to Compel Discovery Responses Filed by David Smith; b) Opposition by CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation; c) Motion for Protective Order Pursuant to FRCP 26 Filed by Defendants CitiMortgage, Inc. and Federal Home Loan Mortgage Corporation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790. Notice of Intent to Request Redaction Deadline Due By 10/8/2013. Redaction Request Due By 10/22/2013. Redacted Transcript Submission Due By 11/1/2013. Transcript access will be restricted through 12/30/2013. (McCall, Jo) (Entered: 10/01/2013)
2013-10-02 262 0 Order To Continue Hearing (RE: related document(s)166 Motion for Summary Judgment/Adjudication filed by Defendant CITIMORTGAGE, INC. AND FEDERAL HOME LOAN MORTGAGE CORPORATION, 242 Motion for Summary Judgment/Adjudication filed by Plaintiff David Randall Smith). Hearing scheduled for 11/8/2013 at 03:00 PM San Jose Courtroom 3020 - Weissbrodt for 166, Hearing scheduled for 11/8/2013 at 03:00 PM San Jose Courtroom 3020 - Weissbrodt for 242, . (lub) (Entered: 10/02/2013)
2013-10-03 263 0 BNC Certificate of Mailing (RE: related document(s) 261 Transcript). Notice Date 10/03/2013. (Admin.) (Entered: 10/03/2013)
2013-10-04 264 0 Supplemental Memorandum to Motion to Compel (RE: related document(s)205 Motion to Compel). Filed by Plaintiff David Randall Smith (lub) (Entered: 10/04/2013)
2013-10-04 265 0 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 262 Order to Continued Hearing). Notice Date 10/04/2013. (Admin.) (Entered: 10/04/2013)
2013-10-11 266 0 Statement of Re: Declaration of Federal Home Loan Mortgage Corporation. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen) (Entered: 10/11/2013)
2013-10-18 267 0 Declaration of Federal Home Loan Mortgage Corporation Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Cha, Ellen) (Entered: 10/18/2013)
2013-11-01 268 0 Objection to declaration (RE: related document(s)267 Declaration). Filed by Plaintiff David Randall Smith (lub) (Entered: 11/01/2013)
2013-11-08 269 0 Unilateral Status Report.. Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Proof of Service) (Cha, Ellen) (Entered: 11/08/2013) 2013-11-08 20:28:08 498948460b1bf8ad8cb97b42159c3c2eed057481
269 1
2013-12-31 270 0 Case Management Conference Statement . Filed by Defendants Citimortgage, Inc, Federal Home Loan Mortgage Corporation (Attachments: # 1 Certificate of Service) (Cha, Ellen). Related document(s) 2 Summons Issued. CORRECTIVE ENTRY: COURT ADDED LINKAGE TO RELATED DOCUMENT. Modified on 1/2/2014 (no). (Entered: 12/31/2013)
2014-01-24 271 0 Objection to Order Granting (RE: related document(s)205 Motion to Compel). Filed by Plaintiff David Randall Smith (lub)COURT ENTRY: NO ADV CASE NUMBER LISTED ON PDF. Modified on 1/27/2014 (lub). (Entered: 01/24/2014) 2014-03-02 13:55:20 e57a49fedce2587a48ca4a6b9ed091aef0f0ac29
2014-01-24 272 0 Objection to proposed order (RE: related document(s)58 Motion to Quash). Filed by Plaintiff David Randall Smith (lub)COURT ENTRY: NO ADV CASE NUMBER LISTED ON PDF. Modified on 1/27/2014 (lub). (Entered: 01/24/2014) 2014-03-02 13:57:20 d762ea209904f299e78a4fe4ea22227df7ca1abb
2013-07-22 273 0 Operating Report for Filing Period June 2013 Filed by Debtor David Randall Smith (jd) (Entered: 07/23/2013)
2013-07-22 274 0 Objection (RE: related document(s) 263 Motion to Convert Case to Chapter 7, Motion to Dismiss Case) FILED BY DAVID RANDALL SMITH. (jd)CORRECTIVE ENTRY: COURT ADDED PARTY FILER. Modified on 7/23/2013 (jd). (Entered: 07/23/2013)
2013-07-25 275 0 Certificate of Service (RE: related document(s)274 Objection). Filed by Debtor David Randall Smith (yw) (Entered: 07/25/2013)
2013-09-20 289 0 Response (RE: related document(s)287 Motion for Sanctions). Filed by Creditor CitiMortgage, Inc., Federal Home Loan Mortgage Corporation, Pite Duncan, LLP, Matthew Clark, and Ellen Cha (Cha, Ellen) (Entered: 09/20/2013)
2013-09-23 290 0 Certificate of Service (RE: related document(s)289 Response). Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Cha, Ellen)ERROR: ADVERSARY CASE NUMBER LISTED ON PDF. Modified on 9/24/2013 (jd). (Entered: 09/23/2013)
2013-09-23 291 0 Combined Chapter 11 Plan of Reorganization , Disclosure Statement Filed by Debtor David Randall Smith . (jd) (Entered: 09/24/2013)
2013-09-23 292 0 Status Conference Statement (RE: related document(s)60 Notice of Status Conference). Filed by Debtor David Randall Smith (jd) (Entered: 09/24/2013)
2013-09-23 293 0 Objection (RE: related document(s)268 Motion to Dismiss Case). Filed by Debtor David Randall Smith (jd) (Entered: 09/24/2013)
2013-09-26 294 0 Reply to Debtor's Opposition to Motion to Dismiss Or, In the Alternative Convert Chapter 11 Bankruptcy Case (RE: related document(s)268 Motion to Dismiss Case, 293 Objection). Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Clark, Matthew) (Entered: 09/26/2013)
2013-09-26 295 0 Declaration of Matthew R. Clark III in Support of Reply to Debtor's Opposition to Motion to Dismiss Or, In the Alternative, Convert Chapter 11 Bankruptcy Case (RE: related document(s)294 Reply). Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Attachments: # 1 Exhibit A (First Set of Requests for Admission)) (Clark, Matthew) (Entered: 09/26/2013)
2013-09-26 296 0 Certificate of Service (RE: related document(s)294 Reply, 295 Declaration). Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Clark, Matthew) (Entered: 09/26/2013)
2013-09-27 297 0 Certificate of Service (RE: related document(s)291 Chapter 11 Plan, Disclosure Statement, 292 Status Conference Statement, 294 Reply). Filed by Debtor David Randall Smith (jd) (Entered: 09/27/2013)
2013-09-27 298 0 Reply Memorandum (RE: related document(s)268 Motion to Dismiss Case). Filed by Debtor David Randall Smith (jd) (Entered: 09/30/2013)
2013-09-30 299 0 Certificate of Service (RE: related document(s)298 Reply). Filed by Debtor David Randall Smith (jd) (Entered: 09/30/2013)
2013-09-30 300 0 Operating Report for Filing Period August 2013 Filed by Debtor David Randall Smith (jd) (Entered: 09/30/2013)
2013-10-03 301 0 Tentative Decision Denying Motion for Sanctions (Related Doc # 287) (kd) (Entered: 10/03/2013)
2013-10-05 302 0 BNC Certificate of Mailing (RE: related document(s) 301 Order on Motion for Sanctions). Notice Date 10/05/2013. (Admin.) (Entered: 10/05/2013)
2013-10-09 303 0 Certificate of Service of Notice of Default Under APO Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Cha, Ellen). Related document(s) 276 Notice filed by Creditor Citimortgage, Inc., Creditor Federal Home Loan Mortgage Corporation. CORRECTIVE ENTRY: COURT ADDED LINKAGE TO RELATED DOCUMENT. Modified on 10/10/2013 (jd). (Entered: 10/09/2013)
2013-10-15 304 0 Motion For Sanctions. Filed by Debtor David Randall Smith (klr) (Entered: 10/15/2013)
2013-10-15 305 0 Objection to Discovery Request (RE: related document(s)279 Notice). Filed by Debtor David Randall Smith (lub) (Entered: 10/16/2013)
2013-10-16 306 0 MOTION MISCELLANEOUS RELIEF Request for Entry Upon Land for Inspection. Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Clark, Matthew) ERROR: WRONG EVENT SELECTED. CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT THE PDF. Modified on 10/17/2013 (jd). (Entered: 10/16/2013)
2013-10-16 307 0 Notice Regarding Intent to Serve Request for Entry Upon Land for Inspection and Subpoena Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Clark, Matthew). Related document(s) 306 Document filed by Creditor Citimortgage, Inc., Creditor Federal Home Loan Mortgage Corporation. CORRECTIVE ENTRY: COURT ADDED LINKAGE TO RELATED DOCUMENT. Modified on 10/17/2013 (jd). (Entered: 10/16/2013)
2013-10-16 308 0 Certificate of Service (RE: related document(s)306 Document, 307 Notice). Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Clark, Matthew) (Entered: 10/16/2013)
2013-10-22 309 0 NOTICE Notice of Default Under APO in Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Cha, Ellen). Related document(s) 94 Order on Amended Application/Motion. ERROR: WRONG EVENT SELECTED. CORRECTIVE ENTRY: COURT ADDED LINKAGE TO RELATED DOCUMENT. CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 10/23/2013 (jd). (Entered: 10/22/2013)
2013-10-22 310 0 Motion to Compel AND MOTION FOR SANCTIONS Responses to Discovery and for Monetary Sanctions Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Attachments: # 1 Exhibit A (Copies of the Discovery documents) # 2 Exhibit B (Letter) # 3 Exhibit C (Follow up Correspondence) # 4 Exhibit D (Summary of Services)) (Clark, Matthew)ERROR: ADDITIONAL EVENT SHOULD HAVE BEEN SELECTED. CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 10/23/2013 (jd). (Entered: 10/22/2013)
2013-10-22 311 0 Notice of Hearing on Motion to Compel Responses to Discovery and for Monetary Sanctions (RE: related document(s)310 Motion to Compel Responses to Discovery and for Monetary Sanctions Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Attachments: # 1 Exhibit A (Copies of the Discovery documents) # 2 Exhibit B (Letter) # 3 Exhibit C (Follow up Correspondence) # 4 Exhibit D (Summary of Services))). Hearing scheduled for 11/22/2013 at 02:15 PM at San Jose Courtroom 3020 - Weissbrodt. Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Clark, Matthew) (Entered: 10/22/2013)
2013-10-22 312 0 Certificate of Service (RE: related document(s)310 Motion to Compel, 311 Notice of Hearing). Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Clark, Matthew) (Entered: 10/22/2013)
2013-10-23 313 0 Certificate of Service of Notice of Deposition and Request for Production of Documents Pursuant to Fed. R. Civ. P. 34 Filed by Creditors Citimortgage, Inc., Federal Home Loan Mortgage Corporation (Cha, Ellen) (Entered: 10/23/2013)
2013-10-23 314 0 Certificate of Service (RE: related document(s)304 Motion for Sanctions, 305 Objection). Filed by Debtor David Randall Smith (aw) (Entered: 10/24/2013)
2013-10-28 315 0 Objection to Subpoena. (RE: related document(s)307 Notice). Filed by Debtor David Randall Smith (yw) (Entered: 10/28/2013)
2013-10-28 316 0 Operating Report for Filing Period September 2013. Filed by Debtor David Randall Smith (yw) (Entered: 10/28/2013)
2013-11-06 317 0 Certificate of Service (RE: related document(s)220 Objection). Filed by Debtor David Randall Smith (klr) (Entered: 11/06/2013) 2014-03-12 06:13:12 0ba1eb655869cdc3fe6cace2130094987941a06b
2013-11-13 318 0 Debtor's Objection To Motion To Compel Responses To Discovery And For Monetary Sanctions. (RE: related document(s)310 Motion to Compel). Filed by Debtor David Randall Smith (klr) (Entered: 11/13/2013)