Case details

Court: cand
Docket #: 3:13-cv-05701
Case Name: Caballero et al v. The Bank of New York Mellon
PACER case #: 272654
Date filed: 2013-12-10
Assigned to: Hon. Edward M. Chen
Case Cause: 28:1444 Petition for Removal- Foreclosure
Nature of Suit: 220 Real Property: Foreclosure
Jury Demand: None
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Jose J. Caballero
Plaintiff
individuals on behalf of themselves and all others similarly situated
Linda Z. Voss
Law Offices of Linda Z Voss 100 North Brand Blvd., Suite 14 Glendale, CA 91203 888-999-4313 Fax: 818-813-4489 Email: lzvoss@pacbell.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Angelica M. Caballero
Plaintiff
individuals on behalf of themselves and all others similarly situated
Linda Z. Voss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The Bank of New York Mellon
Defendant
as Trustee for Holders of SAMI II Trust 2006-AR7 formerly known asThe Bank of New York SuccessorJP Morgan Chase Bank, N.A.
Frederick Alan Haist
Palmer, Lombardi & Donohue LLP 515 South Flower Street Suite 2100 Los Angeles, CA 90071 213 688-0430 Fax: 213 688-0440 Email: fhaist@pldlawyers.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Edward Scott Palmer
Palmer Lombardi & Donohue LLP 515 South Flower Street Suite 2100 Los Angeles, CA 90071 213-688-0430 Fax: 213-688-0440 Email: spalmer@pldlawyers.com
ATTORNEY TO BE NOTICED

Roland Paul Reynolds
Palmer, Lombardi & Donohue LLP 515 South Flower Street Suite 2100 Los Angeles, CA 90071 213-688-0430 Fax: 213-688-0440 Email: rreynolds@pldlawyers.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-12-10 1 0 NOTICE OF REMOVAL from San Mateo Superior Court. Their case number is CIV524944. (Filing fee $400 receipt number 0971-8219430). Filed byThe Bank of New York Mellon fka The Bank of New York as successor to JPMorgan Chase Bank, N.A., as trustee for Holders of SAMI II Trust 2006-AR. (Attachments: # 1 Exhibit A to Notice of Removal - Part 1, # 2 Exhibit A to Notice of Removal - Part 2, # 3 Exhibit B to Notice of Removal, # 4 Exhibit C to Notice of Removal, # 5 Exhibit D to Notice of Removal, # 6 Exhibit E to Notice of Removal, # 7 Exhibit F to Notice of Removal, # 8 Exhibit G to Notice of Removal, # 9 Supplement Notice of Notice of Removal, # 10 Civil Cover Sheet, # 11 Supplement Notice of Related Cases, # 12 Supplement Certificate of Interested Parties, # 13 Supplement Coroprate Disclosure Statement)(Haist, Frederick) (Filed on 12/10/2013) (Entered: 12/10/2013)
2013-12-10 2 0 Case assigned to Magistrate Judge Kandis A. Westmore. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (cjl, COURT STAFF) (Filed on 12/10/2013) (Entered: 12/10/2013)
2013-12-10 3 0 ADR SCHEDULING ORDER: Case Management Statement due by 3/4/2013. Case Management Conference set for 3/11/2014 01:30 PM in Courtroom 4, 3rd Floor, Oakland. (cjl, COURT STAFF) (Filed on 12/10/2013) (Entered: 12/10/2013)
2013-12-10 4 0 Certificate of Interested Entities by The Bank of New York Mellon identifying Corporate Parent The Bank of New York Mellon for The Bank of New York Mellon. re 1 Notice of Removal,,, (Haist, Frederick) (Filed on 12/10/2013) (Entered: 12/10/2013)
2013-12-10 5 0 Corporate Party Disclosure Statement by The Bank of New York Mellon. (Haist, Frederick) (Filed on 12/10/2013) Modified on 12/11/2013 (cjlS, COURT STAFF). (Entered: 12/10/2013)
2013-12-10 6 0 Notice of Related Cases by The Bank of New York Mellon. (Haist, Frederick) (Filed on 12/10/2013) Modified on 12/11/2013 (cjlS, COURT STAFF). (Entered: 12/10/2013)
2013-12-10 7 0 Declaration of Frederick A. Haist in Support of 1 Notice of Removal filed by The Bank of New York Mellon. (Related document(s) 1 ) (Haist, Frederick) (Filed on 12/10/2013) Modified on 12/11/2013 (cjlS, COURT STAFF). (Entered: 12/10/2013)
2013-12-10 8 0 CERTIFICATE OF SERVICE by The Bank of New York Mellon re 7 Declaration in Support, 1 Notice of Removal, 6 Notice (Other), 5 Statement, 3 ADR Scheduling Order, 4 Certificate of Interested Entities. (Haist, Frederick) (Filed on 12/10/2013) Modified on 12/11/2013 (cjlS, COURT STAFF). (Entered: 12/10/2013)
2013-12-11 9 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by The Bank of New York Mellon.. (Haist, Frederick) (Filed on 12/11/2013) (Entered: 12/11/2013)
2013-12-12 10 0 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (sisS, COURT STAFF) (Filed on 12/12/2013) (Entered: 12/12/2013)
2013-12-12 11 0 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Charles R. Breyer for all further proceedings. Magistrate Judge Kandis A. Westmore no longer assigned to the case. Signed by the Executive Committee on December 12, 2013. (cjlS, COURT STAFF) (Filed on 12/12/2013) (Entered: 12/12/2013)
2013-12-16 12 0 ORDER OF RECUSAL. Signed by Judge Charles R. Breyer on 12/13/2013. (beS, COURT STAFF) (Filed on 12/16/2013) (Entered: 12/16/2013)
2013-12-16 13 0 ORDER, Case reassigned to Hon. William Alsup. Hon. Charles R. Breyer no longer assigned to the case.. Signed by Executive Committee on 12/16/13. (ha, COURT STAFF) (Filed on 12/16/2013) (Entered: 12/16/2013)
2013-12-16 14 0 SUA SPONTE JUDICIAL REFERRAL. Signed by Judge Alsup on 12/16/2013. (whalc3, COURT STAFF) (Filed on 12/16/2013) (Entered: 12/16/2013)
2013-12-17 15 0 MOTION to Dismiss Complaint filed by The Bank of New York Mellon. Motion Hearing set for 1/23/2014 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Responses due by 12/31/2013. Replies due by 1/7/2014. (Attachments: # 1 Proposed Order)(Haist, Frederick) (Filed on 12/17/2013) (Entered: 12/17/2013)
2013-12-17 16 0 Request for Judicial Notice re 15 MOTION to Dismiss Complaint filed byThe Bank of New York Mellon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Related document(s) 15 ) (Haist, Frederick) (Filed on 12/17/2013) (Entered: 12/17/2013)
2013-12-17 17 0 ORDER RELATING CASE.. Signed by Judge Edward M. Chen on 12/17/13. (bpf, COURT STAFF) (Filed on 12/17/2013) (Entered: 12/17/2013)
2013-12-17 18 0 MOTION to Dismiss Complaint filed by The Bank of New York Mellon. Motion Hearing set for 1/23/2014 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Hon. Edward M. Chen. Responses due by 12/31/2013. Replies due by 1/7/2014. (Attachments: # 1 Proposed Order)(Haist, Frederick) (Filed on 12/17/2013) (Entered: 12/17/2013)
2013-12-17 19 0 Request for Judicial Notice re 18 MOTION to Dismiss Complaint filed byThe Bank of New York Mellon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Related document(s) 18 ) (Haist, Frederick) (Filed on 12/17/2013) (Entered: 12/17/2013)