Case details

Court: cand
Docket #: 4:11-cv-03851
Case Name: Marks v. Askew et al
PACER case #: 243827
Date filed: 2011-08-05
Assigned to: Hon. Saundra Brown Armstrong
Case Cause: 28:1331(a) Fed. Question: Real Property
Nature of Suit: 290 Real Property: Other
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Leslie Patrice Barnes Marks
Plaintiff
Leslie Patrice Barnes Marks
933 Stonegate Circle Oakley, CA 94561 925-272-0642 Fax: 866-814-8313 PRO SE

Trevnor Askew
Defendant
Kevin Scott Eikenberry ,
Law Office Of Kevin S. Eikenberry 1470 Maria Lane Suite 440 Walnut Creek, CA 94596 925-933-2161 Fax: Email: eikenberrylaw@gmail.com
ATTORNEY TO BE NOTICED

TRA Partners, LLC
Defendant
Kevin Scott Eikenberry ,
(See above for address)
ATTORNEY TO BE NOTICED

Greentree Servicing, LLC
Defendant
Elizabeth Holt Andrews
Severson & Werson A Professional Corporation One Embarcadero Center, Suite 2600 San Francisco, CA 94111 415-398-3344 Fax: 415-956-0439 Email: eha@severson.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Casey John McTigue
Severson & Werson One Embarcadero Center, Suite 2600 San Francisco, CA 94111 415-398-3344 Fax: 415-956-0439 Email: cjm@severson.com
ATTORNEY TO BE NOTICED

John B. Sullivan
Severson & Werson One Embarcadero Center San Francisco, CA 94111 415 398-3344 Email: jbs@severson.com
ATTORNEY TO BE NOTICED

Mary Kate Sullivan
Severson & Werson A Professional Corporation One Embarcadero Center, Suite 2600 San Francisco, CA 94111 (415) 398-3344 Fax: (415) 956-0439 Email: mks@severson.com
ATTORNEY TO BE NOTICED

Fidelity National Title Company
Defendant
also known asDefault Resolution Network
Edward Allen Kunnes
Attorney at Law 100 N. Wiget Lane, Suite 150 Walnut Creek, CA 94598 (925) 930-9550 Fax: (925) 930-9588 Email: Ed.Kunnes@kts-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ocwen Loan Servicing, LLC
Defendant
Jeffrey S. Allison
Houser & Allison, APC 9970 Research Drive Irvine, CA 92618-4309 949-679-1111 Fax: 949-679-1112 Email: Jallison@houser-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

New Century Liquidating Trust
Defendant
formerly known asNew Century Mortgage Corporation doing business asHome 123 Corporation
Donna Lynne Wilson
BuckleySandler LLP 100 Wilshire Boulevard, Suite 1000 Santa Monica, CA 90401 310-424-3900 Email: dwilson@buckleysandler.com
ATTORNEY TO BE NOTICED

Leah Adams
Manatt, Phelps & Phillips, LLP 11355 W. Olympic Boulevard Los Angeles, CA 90064 310-312-4000 Fax: 310-312-4224 Email: VLe@manatt.com
ATTORNEY TO BE NOTICED

Access Direct Realty, Inc.
Defendant
Kyle Mitchell Crabb
Defendant
Real Estate Broker for Accesss Realty

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-08-05 1 0 COMPLAINT (no process) against Trevnor Askew, Fidelity National Title Company, Greentree Servicing, LLC, New Century Liquidating Trust, Ocwen Loan Servicing, LLC, TRA Partners, LLC. Filed by Leslie Patrice Barnes Marks. (Attachments: # 1 Civil Cover Sheet)(cjl, COURT STAFF) (Filed on 8/5/2011) (Entered: 08/08/2011)
2011-08-05 2 0 MOTION for Leave to Proceed in forma pauperis filed by Leslie Patrice Barnes Marks. (cjl, COURT STAFF) (Filed on 8/5/2011) (Entered: 08/09/2011)
2011-08-05 3 0 MOTION for Permission to E-file and Waiver of Filing and Court Call Fees filed by Leslie Patrice Barnes Marks. Responses due by 8/19/2011. Replies due by 8/26/2011. (cjl, COURT STAFF) (Filed on 8/5/2011) (Entered: 08/09/2011)
2011-08-05 4 0 NOTICE of Pendency of Action Re: Lis Pendens and [Proposed] Order by Leslie Patrice Barnes Marks. (cjl, COURT STAFF) (Filed on 8/5/2011) (cjl, COURT STAFF). (Entered: 08/09/2011)
2011-08-05 5 0 Declination to Proceed Before a U.S. Magistrate Judge by Leslie Patrice Barnes Marks. (cjl, COURT STAFF) (Filed on 8/5/2011) (Entered: 08/09/2011)
2011-08-05 6 0 ADR SCHEDULING ORDER: Case Management Statement due by 1/26/2012. Case Management Conference set for 2/2/2012 10:30 AM in Courtroom 4, 3rd Floor, Oakland. (Attachments: # 1 Signature Page (Declarations/Stipulations))(cjl, COURT STAFF) (Filed on 8/5/2011) (Entered: 08/09/2011)
2011-08-10 7 0 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge. (Attachments: # 1 Certificate/Proof of Service) (ls, COURT STAFF) (Filed on 8/10/2011) (Entered: 08/10/2011)
2011-08-11 8 0 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Saundra Brown Armstrong for all further proceedings. Magistrate Judge Laurel Beeler no longer assigned to the case. Signed by the Executive Committee on August 11, 2011. (Attachments: # 1 Certificate/Proof of Service)(cjl, COURT STAFF) (Filed on 8/11/2011) (Entered: 08/11/2011)
2011-08-11 9 0 CASE MANAGEMENT SCHEDULING ORDER FOR REASSIGNED CIVIL CASES: Case Management Conference set for 2/2/2012 02:30 PM., via Telephone. Signed by Judge Saundra Brown Armstrong, on 8/11/11. (lrc, COURT STAFF) (Filed on 8/11/2011) Modified on 8/17/2011 (jlm, COURT STAFF). (Entered: 08/11/2011)
2011-08-18 10 0 Letter to Judge Saundra Brown Armstrong re Disclosure to the Court that Ms. Marks has pro se filed other federal court lawsuits in various courts, from Kevin S. Eikenberry, dated 08/17/11. (jlm, COURT STAFF) (Filed on 8/18/2011) (Entered: 08/22/2011)
2011-08-26 11 0 Letter to Judge Saundra Brown Armstrong re Request for Court to Grant Application to Proceed In Forma Pauperis, from Leslie Marks, dated 08/26/11. (jlm, COURT STAFF) (Filed on 8/26/2011) (Entered: 08/26/2011)
2011-08-26 12 0 Letter to Judge Saundra Brown Armstrong re Reply to Attorney Kevin Eikenberry's Letter of 08/17/11, from Leslie Barnes Marks, dated 08/19/11. (jlm, COURT STAFF) (Filed on 8/26/2011) (Entered: 08/26/2011)
2011-08-26 13 0 Received NOTICE of Pendency of Action with Proposed Order, by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 8/26/2011) (Entered: 08/26/2011)
2011-08-30 14 0 ***DUPLICATE ENTRY, SAME AS DOCUMENT NO. 12 ***Letter to Judge Saundra Brown Armstrong re Reply to Attorney Kevin Eikenberry's Letter of 08/17/11, from Leslie Barnes Marks, dated 08/19/11. (jlm, COURT STAFF) (Filed on 8/30/2011) (Entered: 08/31/2011)
2011-09-07 15 0 Statement re Civil RICO Violations, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 9/7/2011) (Entered: 09/07/2011)
2011-09-07 16 0 NOTICE of Related Cases, filed by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 9/7/2011) (Entered: 09/07/2011)
2011-09-20 17 0 ORDER by Judge Saundra Brown Armstrong GRANTING 2 Motion for Leave to Proceed in forma pauperis; GRANTING IN PART AND DENYING IN PART 3 Motion for Permission to E-file and Waiver of Filing and Court Call Fees. Signed by Judge Saundra Brown Armstrong, on 09/19/11 (lrc, COURT STAFF) (Filed on 9/20/2011) Modified on 9/21/2011 (jlm, COURT STAFF). Modified on 9/21/2011 (jlm, COURT STAFF). (Entered: 09/20/2011) 2011-10-13 22:07:56 4ff4723d4957bdd9dc911bc9ec5699f0dfb3e9a3
2011-09-22 18 0 ORDER by Judge Saundra Brown Armstrong GRANTING 2 Motion for Leave to Proceed in forma pauperis. Signed by Judge Saundra Brown Armstrong, on 9/21/11. (lrc, COURT STAFF) (Filed on 9/22/2011) Modified on 9/22/2011 (jlm, COURT STAFF). (Entered: 09/22/2011) 2011-10-14 07:12:24 6cc6770928fb2e9158277a88c5722e5e9d77e877
2011-09-22 19 0 Summons Issued as to Trevnor Askew, Fidelity National Title Company, Greentree Servicing, LLC, New Century Liquidating Trust, Ocwen Loan Servicing, LLC, TRA Partners, LLC. (Attachments: # 1 Service Listing)(jlm, COURT STAFF) (Filed on 9/22/2011) (Entered: 09/22/2011)
2011-09-27 20 0 MOTION for Reconsideration re 17 Order Denying Motion for Permission to E-file, filed by Leslie Patrice Barnes Marks. (Attachments: # 1 Proposed Order)(jlm, COURT STAFF) (Filed on 9/27/2011) (Entered: 09/27/2011)
2011-09-30 21 0 AMENDED COMPLAINT against Access Direct Realty, Inc., Trevnor Askew, Kyle Mitchell Crabb, Fidelity National Title Company, Greentree Servicing, LLC, New Century Liquidating Trust, Ocwen Loan Servicing, LLC, TRA Partners, LLC. Filed by Leslie Patrice Barnes Marks. (Attachments: # 1 Exhibits)(jlm, COURT STAFF) (Filed on 9/30/2011) (Entered: 10/03/2011) 2015-01-01 14:37:04 0aa4229b6c9d16a69bee923dd952b012db1c65e0
21 1 Exhibits
2011-09-30 22 0 Amended Summons Issued as to Access Direct Realty, Inc., Trevnor Askew, Kyle Mitchell Crabb, Fidelity National Title Company, Greentree Servicing, LLC, New Century Liquidating Trust, Ocwen Loan Servicing, LLC, TRA Partners, LLC. (jlm, COURT STAFF) (Filed on 9/30/2011) (Entered: 10/03/2011)
2011-10-04 23 0 CERTIFICATE OF SERVICE re 22 Amended Summons Issued, 21 Amended Complaint, (jlm, COURT STAFF) (Filed on 10/4/2011) (Entered: 10/04/2011)
2011-10-04 24 0 NOTICE of Appearance of Casey John McTigue, John B. Sullivan, Mary Kate Sullivan as Counsel, filed by Greentree Servicing, LLC (Attachments: # 1 Certificate/Proof of Service)(McTigue, Casey) (Filed on 10/4/2011) Modified on 10/5/2011 (jlm, COURT STAFF). (Entered: 10/04/2011)
2011-10-04 25 0 Certificate of Interested Entities by Greentree Servicing, LLC (Attachments: # 1 Certificate/Proof of Service)(McTigue, Casey) (Filed on 10/4/2011) (Entered: 10/04/2011)
2011-10-06 26 0 ORDER by Judge ARMSTRONG denying 20 Motion for Reconsideration (lrc, COURT STAFF) (Filed on 10/6/2011) (Entered: 10/06/2011)
2011-10-07 27 0 ACKNOWLEDGEMENT OF SERVICE as to Defendant Default Resolution Network / Fidelity National Title Group, Inc.,c/o Edward Kunnes re 1 Complaint, 18 Order, 9 Case Management Scheduling Order for Reassigned Civil Cases, 19 Summons Issued. Acknowledgement Returned. Filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/7/2011) (Entered: 10/12/2011)
2011-10-07 28 0 ACKNOWLEDGEMENT OF SERVICE Unexecuted as to Defendant(s): Kevin Eikenberry c/o TRA Partners, LLC. re 1 Complaint, 18 Order, 9 Case Management Scheduling Order for Reassigned Civil Cases, 19 Summons Issued. Acknowledgement Returned. filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/7/2011) (Entered: 10/12/2011)
2011-10-07 29 0 ACKNOWLEDGEMENT OF SERVICE Unexecuted as to Defendant(s): Kevin Eikenberry c/o Trevnor Askew re 1 Complaint, 18 Order, 9 Case Management Scheduling Order for Reassigned Civil Cases, 19 Summons Issued. Acknowledgement Returned.filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/7/2011) (Entered: 10/12/2011)
2011-10-13 30 0 CLERKS NOTICE: To Plaintiff for Correct Address of Defendant(s) (Attachments: # 1 Certificate/Proof of Service) (jlm, COURT STAFF) (Filed on 10/13/2011) (Entered: 10/13/2011)
2011-10-14 31 0 NOTICE of Current Address of Defendants, filed by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 10/14/2011) (Entered: 10/14/2011)
2011-10-14 32 0 OBJECTIONS: Peremptory Challenge to 26 Order on Motion for Reconsideration, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/14/2011) (Entered: 10/14/2011)
2011-10-14 33 0 Declaration of Leslie Marks in Support of 32 Objections: Peremptory Challenge to Order on Motion for Reconsideration, filed by Leslie Patrice Barnes Marks. (Related document(s) 32 ) (jlm, COURT STAFF) (Filed on 10/14/2011) (Entered: 10/14/2011)
2011-10-14 34 0 Amended Summons Issued as to Trevnor Askew, TRA Partners, LLC. (jlm, COURT STAFF) (Filed on 10/14/2011) (Entered: 10/14/2011)
2011-10-18 35 0 ACKNOWLEDGEMENT OF SERVICE Returned Executed re Law Offices of Les Zieve c/o Green Tree Servicing, LLC., as to 1 Complaint, 18 Order, 9 Case Management Scheduling Order for Reassigned Civil Cases, 19 Summons Issued Acknowledgement filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/18/2011) (Entered: 10/18/2011)
2011-10-18 36 0 ACKNOWLEDGEMENT OF SERVICE Executed as to Casey J. McTigue of Severson & Werson c/o Green Tree Servicing, LLC. re 1 Complaint, 18 Order, 9 Case Management Scheduling Order, 19 Summons Issued Acknowledgement, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/18/2011) (Entered: 10/24/2011)
2011-10-20 37 0 ACKNOWLEDGEMENT OF SERVICE Returned unexecuted as to Aceess Direct Realty, Inc.; Agent for Service of Process: Steven C. Mogavero re 18 Order, 9 Case Management Scheduling Order, 22 Summons Issued, 21 Amended Complaint, Acknowledgement, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/20/2011) (Entered: 10/24/2011)
2011-10-20 38 0 ACKNOWLEDGEMENT OF SERVICE Returned Executed as to Mark S. Indelicato of Hahn & Hessen, LLP c/o New Century Liquidating Trust re 1 Complaint, 18 Order, 9 Case Management Scheduling Order, 19 Summons Issued Acknowledgement, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 10/20/2011) (Entered: 10/24/2011)
2011-10-24 39 0 MOTION to Dismiss and to Declare Plaintiff a Vexatious Litigant, filed by Greentree Servicing, LLC. Motion Hearing set for 3/6/2012 09:00 AM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 11/7/2011. Replies due by 11/14/2011. (Attachments: # 1 Proposed Order)(McTigue, Casey) (Filed on 10/24/2011) Modified on 10/26/2011 (jlm, COURT STAFF). (Entered: 10/24/2011)
2011-10-24 40 0 Request for Judicial Notice in Support of 39 Motion to Dismiss Plaintiff's Complaint filed by Greentree Servicing, LLC. (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-F, # 3 Exhibit G-L, # 4 Exhibit M-Q)(Related document(s) 39 ) (McTigue, Casey) (Filed on 10/24/2011) Modified on 10/26/2011 (jlm, COURT STAFF). (Entered: 10/24/2011)
2011-10-24 41 0 CERTIFICATE OF SERVICE by Greentree Servicing, LLC (McTigue, Casey) (Filed on 10/24/2011) (Entered: 10/24/2011)
2011-10-25 42 0 CLERKS NOTICE: That the hearing has been CONTINUED as to Motion Hearing set for 3/13/2012 01:00 PM before Hon. Saundra Brown Armstrong. (lrc, COURT STAFF) (Filed on 10/25/2011) Modified on 10/26/2011 (jlm, COURT STAFF). (Entered: 10/25/2011)
2011-10-26 43 0 MOTION to Dismiss Plaintiff's Amended Verified Complaint; Memorandum of Points and Authorities in Support Thereof filed by Ocwen Loan Servicing, LLC. Motion Hearing set for 3/13/2012 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 11/9/2011. Replies due by 11/16/2011. (Allison, Jeffrey) (Filed on 10/26/2011) (Entered: 10/26/2011)
2011-10-26 44 0 Request for Judicial Notice re 43 Motion to Dismiss filed by Ocwen Loan Servicing, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Allison, Jeffrey) (Filed on 10/26/2011) Modified on 10/27/2011 (jlm, COURT STAFF). (Entered: 10/26/2011)
2011-10-28 45 0 Certificate of Interested Entities by Ocwen Loan Servicing, LLC identifying Corporate Parent Ocwen Financial Corporation for Ocwen Loan Servicing, LLC. (Allison, Jeffrey) (Filed on 10/28/2011) (Entered: 10/28/2011)
2011-11-04 46 0 Certificate of Interested Entities by New Century Liquidating Trust (Mosner, Leah) (Filed on 11/4/2011) (Entered: 11/04/2011)
2011-11-04 47 0 MOTION to Dismiss Plaintiff's Amended Verified Complaint for Damages, filed by New Century Liquidating Trust. Motion Hearing set for 3/13/2012 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 11/18/2011. Replies due by 12/2/2011. (Attachments: # 1 Proposed Order)(Mosner, Leah) (Filed on 11/4/2011) Modified on 11/7/2011 (jlm, COURT STAFF). (Entered: 11/04/2011)
2011-11-04 48 0 Request for Judicial Notice re 47 Motion to Dismiss Plaintiff's Amended Verified Complaint for Damages filed by New Century Liquidating Trust. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit 10, # 11 Exhibit Exhibit 11, # 12 Exhibit Exhibit 12, # 13 Exhibit Exhibit 13, # 14 Exhibit Exhibit 14, # 15 Exhibit Exhibit 15, # 16 Exhibit Exhibit 16)(Related document(s) 47 ) (Mosner, Leah) (Filed on 11/4/2011) Modified on 11/7/2011 (jlm, COURT STAFF). (Entered: 11/04/2011)
2011-11-04 49 0 CERTIFICATE OF SERVICE re 47 Motion to Dismiss Plaintiff's Amended Verified Complaint for Damages, 46 Certificate of Interested Entities, 48 Request for Judicial Notice, filed by New Century Liquidating Trust (Mosner, Leah) (Filed on 11/4/2011) Modified on 11/7/2011 (jlm, COURT STAFF). (Entered: 11/04/2011)
2011-11-08 50 0 Notice of Withdrawal of Motion in Light of Amended Complaint re 39 Motion to Dismiss (McTigue, Casey) (Filed on 11/8/2011) Modified on 11/9/2011 (jlm, COURT STAFF). Modified on 11/9/2011 (jlm, COURT STAFF). (Entered: 11/08/2011)
2011-11-08 51 0 MOTION to Dismiss, filed by Greentree Servicing, LLC. Motion Hearing set for 3/13/2012 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 11/22/2011. Replies due by 11/29/2011. (McTigue, Casey) (Filed on 11/8/2011) Modified on 11/9/2011 (jlm, COURT STAFF). (Entered: 11/08/2011)
2011-11-08 52 0 CERTIFICATE OF SERVICE re 50 Notice of Withdrawal of Motion in Light of Amended Complaint, 51 Motion to Dismiss, filed by Greentree Servicing, LLC (McTigue, Casey) (Filed on 11/8/2011) Modified on 11/9/2011 (jlm, COURT STAFF). (Entered: 11/08/2011)
2011-11-09 53 0 OBJECTIONS: Amended Peremptory Challenge to 26 Order on Motion for Reconsideration, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 11/9/2011) (Entered: 11/09/2011)
2011-11-09 54 0 Memorandum in Opposition re 43 Motion to Dismiss, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 11/9/2011) (Entered: 11/09/2011)
2011-11-09 55 0 MOTION for Entry of Default as to TRA Partners LLC, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 11/9/2011) (Entered: 11/09/2011)
2011-11-09 56 0 MOTION for Entry of Default as to Access Direct Realty, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 11/9/2011) (Entered: 11/09/2011)
2011-11-09 57 0 MOTION for Entry of Default as to Default Resolution Network, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 11/9/2011) (Entered: 11/09/2011)
2011-11-09 58 0 MOTION for Entry of Default as to Kyle Crabb, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 11/9/2011) (Entered: 11/09/2011)
2011-11-10 59 0 Amended MOTION to Dismiss Amended Complaint for Damages, filed by New Century Liquidating Trust. Motion Hearing set for 3/13/2012 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 11/28/2011. Replies due by 12/5/2011. (Attachments: # 1 Certificate/Proof of Service Certificate of service)(Mosner, Leah) (Filed on 11/10/2011) Modified on 11/14/2011 (jlm, COURT STAFF). (Entered: 11/10/2011)
2011-11-14 60 0 Clerks DECLINATION OF DEFAULT as to Defendant(s): TRA Partners LLC., Access Direct Realty, Default Resolution Network, Kyle Crabb, on 11/14/2011. (Related documents(s) 55 , 56 , 57 , 58 )(jlm, COURT STAFF) (Filed on 11/14/2011) (Entered: 11/14/2011)
2011-11-16 61 0 MOTION to Dismiss and Parallel Motion to Have Plaintiff Declared a Vexatious Litigant filed by Fidelity National Title Company. Motion Hearing set for 3/13/2012 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 11/30/2011. Replies due by 12/7/2011. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Kunnes, Edward) (Filed on 11/16/2011) (Entered: 11/16/2011)
2011-11-16 62 0 Request for Judicial Notice re 61 MOTION to Dismiss and Parallel Motion to Have Plaintiff Declared a Vexatious Litigant filed byFidelity National Title Company. (Related document(s) 61 ) (Kunnes, Edward) (Filed on 11/16/2011) (Entered: 11/16/2011)
2011-11-16 63 0 ***FILED IN ERROR. REFER TO DOCUMENT 64 *** REPLY (re 43 MOTION to Dismiss Plaintiff's Amended Verified Complaint; Memorandum of Points and Authorities in Support Thereof ) filed byOcwen Loan Servicing, LLC. (Allison, Jeffrey) (Filed on 11/16/2011) Modified on 11/16/2011 (feriab, COURT STAFF). Modified on 11/17/2011 (jlm, COURT STAFF). (Entered: 11/16/2011)
2011-11-16 64 0 Reply to Opposition re 43 Motion to Dismiss Plaintiff's Amended Verified Complaint filed by Ocwen Loan Servicing, LLC. (Allison, Jeffrey) (Filed on 11/16/2011) Modified on 11/17/2011 (jlm, COURT STAFF). (Entered: 11/16/2011)
2011-12-01 65 0 ACKNOWLEDGEMENT OF SERVICE AND SUMMONS Returned Executed as to 18 Order, 9 Case Management Scheduling Order for Reassigned Civil Cases, 34 Summons Issued, 21 Amended Complaint. Acknowledgement filed by Leslie Patrice Barnes Marks. TRA Partners, LLC served on 11/25/2011, answer due 12/16/2011. (jlm, COURT STAFF) (Filed on 12/1/2011) (Entered: 12/01/2011)
2011-12-01 66 0 ACKNOWLEDGEMENT OF SERVICE AND SUMMONS Returned Executed as to 18 Order, 9 Case Management Scheduling Order for Reassigned Civil Cases, 34 Summons Issued, 21 Amended Complaint. Filed by Leslie Patrice Barnes Marks. Trevnor Askew served on 11/25/2011, answer due 12/16/2011. (jlm, COURT STAFF) (Filed on 12/1/2011) (Entered: 12/01/2011)
2011-12-05 67 0 Memorandum in Opposition re 61 Motion to Dismiss and Parallel Motion to Have Plaintiff Declared a Vexatious Litigant filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 12/5/2011) (Entered: 12/05/2011)
2011-12-05 68 0 Memorandum in Opposition re 51 Motion to Deem Plaintiff Vexatious Litigant, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 12/5/2011) (Entered: 12/05/2011)
2011-12-09 69 0 Memorandum in Opposition re 47 Motion to Dismiss, 59 Amended Motion to Dismiss Amended Complaint for Damages, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 12/9/2011) (Entered: 12/12/2011)
2011-12-09 70 0 Amended Memorandum in Opposition re 51 Motion to Dismiss; and to Declare Plaintiff a Vexatious Litigant, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 12/9/2011) (Entered: 12/12/2011)
2011-12-16 71 0 Reply to Opposition re 51 Motion to Dismiss, filed by Greentree Servicing, LLC. (McTigue, Casey) (Filed on 12/16/2011) Modified on 12/19/2011 (jlm, COURT STAFF). (Entered: 12/16/2011)
2011-12-16 72 0 CERTIFICATE OF SERVICE filed by Greentree Servicing, LLC re 71 Reply to Opposition (McTigue, Casey) (Filed on 12/16/2011) Modified on 12/19/2011 (jlm, COURT STAFF). (Entered: 12/16/2011)
2011-12-16 73 0 Joinder to 51 , 61 Motion to Dismiss; and to Declare Plaintiff a Vexatious Litigant, filed by Trevnor Askew, TRA Partners, LLC. (jlm, COURT STAFF) (Filed on 12/16/2011) (Entered: 12/16/2011)
2011-12-16 74 0 MOTION to Dismiss, MOTION to Declare Plaintiff a Vexatious Litigant filed by Trevnor Askew, TRA Partners, LLC. Motion Hearing set for 3/13/2012 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 12/30/2011. Replies due by 1/6/2012. (Attachments: # 1 Proposed Order)(jlm, COURT STAFF) (Filed on 12/16/2011) (Entered: 12/16/2011)
2011-12-16 75 0 Request for Judicial Notice re 74 Motion to Dismiss, Motion to Declare Plaintiff a Vexatious Litigant, filed by Trevnor Askew, TRA Partners, LLC. (Related document(s) 74 ) (jlm, COURT STAFF) (Filed on 12/16/2011) (Entered: 12/16/2011)
2011-12-19 76 0 Reply to Opposition re 59 Amended Motion to Dismiss Amended Complaint for Damages, filed by New Century Liquidating Trust. (Mosner, Leah) (Filed on 12/19/2011) Modified on 12/20/2011 (jlm, COURT STAFF). (Entered: 12/19/2011)
2011-12-19 77 0 Supplemental Request for Judicial Notice re 76 Reply to Opposition filed by New Century Liquidating Trust. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2)(Related document(s) 76 ) (Mosner, Leah) (Filed on 12/19/2011) Modified on 12/20/2011 (jlm, COURT STAFF). (Entered: 12/19/2011)
2011-12-19 78 0 CERTIFICATE OF SERVICE by New Century Liquidating Trust re 77 Request for Judicial Notice, 76 Reply to Opposition, (Mosner, Leah) (Filed on 12/19/2011) Modified on 12/20/2011 (jlm, COURT STAFF). (Entered: 12/19/2011)
2011-12-30 79 0 RESPONSE (re 74 MOTION to Dismiss MOTION to Declare Plaintiff a Vexatious Litigant ) filed byLeslie Patrice Barnes Marks. (cjl, COURT STAFF) (Filed on 12/30/2011) (Entered: 12/30/2011)
2011-12-30 80 0 Addendum re 69 Opposition/Response to Motion to Dismiss filed by Leslie Patrice Barnes Marks. (cjl, COURT STAFF) (Filed on 12/30/2011) Modified on 1/3/2012 (jlm, COURT STAFF). (Entered: 12/30/2011)
2011-12-30 81 0 REQUEST for Judicial Notice by Leslie Patrice Barnes Marks. (cjl, COURT STAFF) (Filed on 12/30/2011) (Entered: 12/30/2011)
2012-01-09 82 0 ORDER by Judge Saundra Brown Armstrong DENYING 32 Objection, 53 Objection. Signed by Judge Saundra Brown Armstrong, on 1/9/12. (lrc, COURT STAFF) (Filed on 1/9/2012) Modified on 1/10/2012 (jlm, COURT STAFF). (Entered: 01/09/2012) 2012-01-10 08:48:23 6c1a21abdcfc015010961ffa762ffdb517205253
2012-01-17 83 0 MOTION for Leave to File a Response to Plaintiff's "Addendum" to Her Opposition to Motion to Dismiss, filed by New Century Liquidating Trust. (Attachments: # 1 Exhibit Exhibit 1, # 2 Proposed Order Proposed Order)(Mosner, Leah) (Filed on 1/17/2012) Modified on 1/18/2012 (jlm, COURT STAFF). (Entered: 01/17/2012)
2012-01-17 84 0 CERTIFICATE OF SERVICE re 83 Motion for Leave to File a Response to Plaintiff's "Addendum" to Her Opposition to Motion to Dismiss, filed by New Century Liquidating Trust (Mosner, Leah) (Filed on 1/17/2012) Modified on 1/18/2012 (jlm, COURT STAFF). (Entered: 01/17/2012)
2012-01-18 85 0 ADR Clerks Notice re: Non-Compliance with Court Order. (tjs, COURT STAFF) (Filed on 1/18/2012) (Entered: 01/18/2012)
2012-01-23 86 0 ORDER by Judge Saundra Brown Armstrong GRANTING 83 Motion for Leave to File Response to Addendum to Opposition to Motion to Dismiss. The Response Attached to the Request as Exhibit 1 shall be E-Filed by Defendant New Century Liquidating Trust by 01/25/12. Signed by Judge Saundra Brown Armstrong, on 01/23/12 (lrc, COURT STAFF) (Filed on 1/23/2012) Modified on 1/24/2012 (jlm, COURT STAFF). (Entered: 01/23/2012) 2012-01-24 09:08:34 eccf3601e5d95f99a7d74dbc89bc4d0d67675a8f
2012-01-24 87 0 STIPULATION WITH PROPOSED ORDER to Continue the Case Management Conference, filed by New Century Liquidating Trust, Trevnor Askew, Fidelity National Title Company, Greentree Servicing, LLC., Ocwen Loan Servicing, LLC., TRA Partners, LLC.. (Attachments: # 1 Proposed Order)(Mosner, Leah) (Filed on 1/24/2012) Modified on 1/25/2012 (jlm, COURT STAFF). (Entered: 01/24/2012)
2012-01-24 88 0 CERTIFICATE OF SERVICE by New Century Liquidating Trust re 87 Stipulation with Proposed Order to Continue Case Management Conference (Mosner, Leah) (Filed on 1/24/2012) Modified on 1/25/2012 (jlm, COURT STAFF). (Entered: 01/24/2012)
2012-01-24 89 0 Response to Addendum to Memorandum in Opposition re 59 Amended Motion to Dismiss Amended Complaint for Damages filed by New Century Liquidating Trust. (Attachments: # 1 Certificate/Proof of Service)(Mosner, Leah) (Filed on 1/24/2012) Modified on 1/25/2012 (jlm, COURT STAFF). (Entered: 01/24/2012)
2012-01-26 90 0 CLERKS NOTICE Case Management Conference set for 3/13/2012 01:00 PM. to follow the hearing on the motions. (lrc, COURT STAFF) (Filed on 1/26/2012) (Entered: 01/26/2012)
2012-01-26 91 0 CASE MANAGEMENT STATEMENT, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 1/26/2012) (Entered: 01/31/2012)
2012-01-26 92 0 STIPULATION and Proposed Order selecting Early Neutral Evaluation, filed by Leslie Patrice Barnes Marks filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 1/26/2012) (Entered: 01/31/2012)
2012-01-26 93 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options, filed by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 1/26/2012) Modified on 2/1/2012 (jlm, COURT STAFF). (Entered: 01/31/2012)
2012-02-17 94 0 MOTION to Continue Hearing Date, filed by Leslie Patrice Barnes Marks. (Attachments: # 1 Proposed Order)(jlm, COURT STAFF) (Filed on 2/17/2012) (Entered: 02/17/2012)
2012-02-17 95 0 Certificate of Interested Entities, filed by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 2/17/2012) (Entered: 02/17/2012)
2012-02-17 96 0 NOTICE of Peremptory Challenge to Judge Saundra Brown Armstrong, by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 2/17/2012) (Entered: 02/21/2012)
2012-02-17 97 0 Declaration of Leslie Marks in Support of 96 Notice re Peremptory Challenge to Judge Saundra Brown Armstrong, filed by Leslie Patrice Barnes Marks. (Attachments: # 1 Proposed Order)(Related document(s) 96 ) (jlm, COURT STAFF) (Filed on 2/17/2012) (Entered: 02/21/2012)
2012-02-17 98 0 CERTIFICATE OF SERVICE re 97 Leslie Marks Declaration in Support, 96 Notice of Peremptory Challange to Judge Saundra Brown Armstrong, filed by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 2/17/2012) (Entered: 02/21/2012)
2012-03-02 99 0 JOINT CASE MANAGEMENT STATEMENT filed by Trevnor Askew, Fidelity National Title Company, Greentree Servicing, LLC, New Century Liquidating Trust, Ocwen Loan Servicing, LLC, TRA Partners, LLC. (McTigue, Casey) (Filed on 3/2/2012) (Entered: 03/02/2012)
2012-03-05 100 0 AMENDED CASE MANAGEMENT STATEMENT, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 3/5/2012) (Entered: 03/06/2012)
2012-03-12 101 0 MOTION for Order Deeming Requests for Admission Deemed Admitted, filed by Leslie Patrice Barnes Marks. Motion Hearing set for 4/17/2012 01:00 PM in Courtroom 1, 4th Floor, Oakland before Hon. Saundra Brown Armstrong. Responses due by 3/26/2012. Replies due by 4/2/2012. (jlm, COURT STAFF) (Filed on 3/12/2012) (Entered: 03/12/2012)
2012-03-12 102 0 Request for Judicial Notice re 101 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by Leslie Patrice Barnes Marks. (Related document(s) 101 ) (jlm, COURT STAFF) (Filed on 3/12/2012) (Entered: 03/12/2012)
2012-03-12 103 0 Declaration of Leslie Marks in Support of 101 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by Leslie Patrice Barnes Marks. (Related document(s) 101 ) (jlm, COURT STAFF) (Filed on 3/12/2012) (Entered: 03/12/2012)
2012-03-13 104 0 Amended MOTION for Order Deeming Requests for Admission Deemed Admitted filed by Leslie Patrice Barnes Marks. Responses due by 3/27/2012. Replies due by 4/3/2012. (jlm, COURT STAFF) (Filed on 3/13/2012) (Entered: 03/13/2012)
2012-03-13 105 0 CERTIFICATE OF SERVICE re 101 Motion for Order Deeming Requests for Admission Deemed Admitted, 104 Motion for Order Deeming Requests for Admission Deemed Admitted, 102 Request for Judicial Notice, 103 Declaration of Leslie Marks in Support, filed by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 3/13/2012) (Entered: 03/13/2012)
2012-03-27 106 0 Memorandum in Opposition re 104 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by Greentree Servicing, LLC. (Attachments: # 1 Declaration, # 2 Exhibit A-D)(McTigue, Casey) (Filed on 3/27/2012) Modified on 3/28/2012 (jlm, COURT STAFF). (Entered: 03/27/2012)
2012-03-27 107 0 Memorandum in Opposition re 104 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by Trevnor Askew. (Eikenberry, Kevin) (Filed on 3/27/2012) Modified on 3/28/2012 (jlm, COURT STAFF). (Entered: 03/27/2012)
2012-03-27 108 0 Memorandum in Opposition re 104 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by TRA Partners, LLC. (Eikenberry, Kevin) (Filed on 3/27/2012) Modified on 3/28/2012 (jlm, COURT STAFF). (Entered: 03/27/2012)
2012-03-27 109 0 CERTIFICATE OF SERVICE re 106 Memorandum in Opposition, filed by Greentree Servicing, LLC (McTigue, Casey) (Filed on 3/27/2012) Modified on 3/28/2012 (jlm, COURT STAFF). (Entered: 03/27/2012)
2012-03-27 110 0 Memorandum in Opposition re 104 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by Ocwen Loan Servicing, LLC. (Allison, Jeffrey) (Filed on 3/27/2012) Modified on 3/28/2012 (jlm, COURT STAFF). (Entered: 03/27/2012)
2012-03-27 111 0 Memorandum in Opposition re 104 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by New Century Liquidating Trust. (Mosner, Leah) (Filed on 3/27/2012) Modified on 3/28/2012 (jlm, COURT STAFF). (Entered: 03/27/2012)
2012-03-27 112 0 Declaration of Leah R. Mosner in Support of 111 Memorandum in Opposition, filed by New Century Liquidating Trust. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Related document(s) 111 ) (Mosner, Leah) (Filed on 3/27/2012) Modified on 3/28/2012 (jlm, COURT STAFF). (Entered: 03/27/2012)
2012-03-28 113 0 Memorandum in Opposition re 101 Motion for Order Deeming Requests for Admission Deemed Admitted, filed by Fidelity National Title Company. (Kunnes, Edward) (Filed on 3/28/2012) Modified on 3/29/2012 (jlm, COURT STAFF). (Entered: 03/28/2012)
2012-03-28 114 0 CERTIFICATE OF SERVICE re 113 Memorandum in Opposition, filed by Fidelity National Title Company (Kunnes, Edward) (Filed on 3/28/2012) Modified on 3/29/2012 (jlm, COURT STAFF). (Entered: 03/28/2012)
2012-09-28 115 0 ORDER by Judge Saundra Brown Armstrong GRANTING 43 Motion to Dismiss, GRANTING 47 Motion to Dismiss; GRANTING 51 Motion to Dismiss, GRANTING 59 Motion to Dismiss, GRANTING IN PART AND DENYING IN PART 61 Motion to Dismiss, GRANTING 74 Motion to Dismiss, DENYING 74 Motion to Declarat Plaintiff a Vexatious Litigant. Signed by Judge Saundra Brown Armstrong, on 09/28/12 (lrc, COURT STAFF) (Filed on 9/28/2012) Modified on 10/12/2012 (jlm, COURT STAFF). (Entered: 10/11/2012)
2012-09-28 116 0 JUDGMENT entered in favor of Defendants. Signed by Judge Saundra Brown Armstrong. ***Civil Case Terminated. (lrc, COURT STAFF) (Filed on 9/28/2012) Modified on 10/12/2012 (jlm, COURT STAFF). (Entered: 10/11/2012)
2012-10-11 117 0 CERTIFICATE OF SERVICE re 115 Order, 116 Judgment, (lrc, COURT STAFF) (Filed on 10/11/2012) Modified on 10/12/2012 (jlm, COURT STAFF). (Entered: 10/11/2012)
2012-12-03 118 0 Mail sent to Leslie Patrice Barnes Marks returned as undeliverable re 115 Order on Motion to Dismiss, 117 Certificate of Service, 116 Judgment (jlm, COURT STAFF) (Filed on 12/3/2012) (Entered: 12/04/2012)
2012-12-07 119 0 NOTICE OF APPEAL to the 9th CCA Leslie Patrice Barnes Marks. Appeal of Order on Motion to Dismiss Order on Motion for Miscellaneous Relief 115 , Judgment 116 (IFP Request was previously granted by the Court). (jlm, COURT STAFF) (Filed on 12/7/2012) (Entered: 12/10/2012)
2012-12-07 120 0 Transcript Designation and Ordering Form. No Transcripts Designated, filed by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 12/7/2012) (Entered: 12/10/2012)
2012-12-07 121 0 NOTICE of Change of Address, filed by Leslie Patrice Barnes Marks (jlm, COURT STAFF) (Filed on 12/7/2012) (Entered: 12/10/2012)
2012-12-07 122 0 Received Designation of Record on Appeal re 119 Notice of Appeal, by Leslie Patrice Barnes Marks. (jlm, COURT STAFF) (Filed on 12/7/2012) (Entered: 12/10/2012)
2012-12-11 123 0 USCA Case Number 12-17707 Ninth Circuit Court of Appeals for 119 Notice of Appeal, filed by Leslie Patrice Barnes Marks. (kk, COURT STAFF) (Filed on 12/11/2012) (Entered: 12/11/2012)
2013-01-25 124 0 ORDER of USCA: That the appeal is remanded to the district court for the limited purpose of allowing the court to rule on appellant's 12/7/12 motion. Briefing is stayed, as to 119 Notice of Appeal. USCA No. 12-17707. (jlm, COURT STAFF) (Filed on 1/25/2013) (Entered: 01/28/2013)
2013-01-28 125 0 CERTIFICATE OF SERVICE re 124 USCA Order (jlm, COURT STAFF) (Filed on 1/28/2013) (Entered: 01/28/2013)
2013-01-31 126 0 NOTICE of Appearance of M. Elizabeth Holt as Counsel, filed by Greentree Servicing, LLC (Attachments: # 1 Certificate/Proof of Service)(Holt, M. Elizabeth) (Filed on 1/31/2013) Modified on 2/1/2013 (jlm, COURT STAFF). (Entered: 01/31/2013)
2013-02-13 127 0 ORDER re 124 USCA Order,. Signed by Judge ARMSTRONG on 2/13/13. (lrc, COURT STAFF) (Filed on 2/13/2013) (Entered: 02/13/2013) 2013-02-14 08:58:35 3a5be9184759949cdc8dc87633ab312351254077
2013-02-13 128 0 CERTIFICATE OF SERVICE re 127 Order (lrc, COURT STAFF) (Filed on 2/13/2013) (Entered: 02/13/2013)
2013-02-13 129 0 CERTIFICATE OF SERVICE re 127 Order (jlm, COURT STAFF) (Filed on 2/13/2013) (Entered: 02/13/2013)
2013-02-20 130 0 Memorandum in Opposition to Motion for Leave to Reopen Time to Appeal Pursuant To Federal Rule of Appellate Procedure 4(a)(6), filed by Greentree Servicing, LLC. (Attachments: # 1 Declaration Leah R. Mosner, # 2 Exhibit A and B to Mosner Declaration, # 3 Certificate/Proof of Service)(Holt, M. Elizabeth) (Filed on 2/20/2013) Modified on 2/21/2013 (jlm, COURT STAFF). Modified on 2/21/2013 (jlm, COURT STAFF). (Entered: 02/20/2013)
2013-02-28 131 0 ORDER by Judge Saundra Brown Armstrong GRANTING Motion to Reopen the Time to Appeal re 119 Notice of Appeal. Signed by Judge Saundra Brown Armstrong, on 2/28/13. (lrc, COURT STAFF) (Filed on 2/28/2013) Modified on 3/1/2013 (jlm, COURT STAFF). (Entered: 02/28/2013)
2013-03-01 132 0 CERTIFICATE OF SERVICE re 131 Order Granting Motion to Reopen the Time to Appeal (jlm, COURT STAFF) (Filed on 3/1/2013) (Entered: 03/01/2013)
2013-10-15 133 0 Mail sent to Leslie Patrice Barnes Marks returned as undeliverable, attempted - not known, unable to forward re 125 Certificate of Service. (jlmS, COURT STAFF) (Filed on 10/15/2013) (Entered: 10/16/2013)
2013-10-15 134 0 Mail sent to Leslie Patrice Barnes Marks returned as undeliverable, attempted - not known, unable to forward re 127 Order. (jlmS, COURT STAFF) (Filed on 10/15/2013) (Entered: 10/16/2013)
2013-10-15 135 0 Mail sent to Leslie Patrice Barnes Marks returned as undeliverable, attempted - not known, unable to forward re 131 Order. (jlmS, COURT STAFF) (Filed on 10/15/2013) (Entered: 10/16/2013)
2013-10-18 136 0 NOTICE of Change of Address, filed by Leslie Patrice Barnes Marks (jlmS, COURT STAFF) (Filed on 10/18/2013) (Entered: 10/18/2013)
2013-10-21 137 0 CERTIFICATE OF SERVICE re 124 USCA Order, 127 Order, 131 Order (jlmS, COURT STAFF) (Filed on 10/21/2013) (Entered: 10/21/2013)