Case details

Court: nysd
Docket #: 1:17-cv-00134
Case Name: Federal Home Loan Bank of Boston v. Ally Financial, Inc. et al
PACER case #: 468919
Date filed: 2017-01-09
Assigned to: Judge Louis L. Stanton
Case Cause: 28:1446nr Notice of Removal
Nature of Suit: 850 Securities/Commodities
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Federal Home Loan Bank of Boston
Plaintiff
Alison E Chase
Keller Rohrback L.L.P., 3101 North Central Avenue Suite 1400 Phoenix, AZ 85012-2643 (602) 248-0088 Email: achase@kellerrohrback.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Benjamin Gould
Keller Rohrback L.L.P.(WA) 1201 Third Avenue Suite 3200 Seattle, WA 98101 (206)-623-1900 Email: bgould@kellerrohrback.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David Copley
Keller Rohrback L.L.P. 1201 Third Avenue Suite 3200 Seattle, WA 98101 (206) 623-1900 Email: dcopley@kellerrohrback.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David J Ko
Keller Rohrback L.L.P.(WA) 1201 Third Avenue Suite 3200 Seattle, WA 98101 (206)-623-1900 Fax: (206)-623-3384 Email: dko@kellerrohrback.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Dean N Kawamoto
Keller Rohrback L.L.P. 1201 Third Avenue Suite 3200 Seattle, WA 98101 (206) 623-1900 Email: dkawamoto@kellerrohrback.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary A. Gotto
Keller Rohrback P.L.C (Phoenix) National Bank Plaza, 3101 N. Central Avenue , Suite 1400 Phoenix, AZ 85012 (602)-248-0088 Fax: (602)-248-2822 Email: ggotto@krplc.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Ian J. Mensher
Keller Rohrback L.L.P.(WA) 1201 Third Avenue Suite 3200 Seattle, WA 98101 (206) 623-1900 Fax: (206) 623-3384 Email: imensher@kellerrohrback.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Margaret E. Wetherald
Keller Rohrback L.L.P 1201 3rd Avenue, Suite 3200 Seattle, WA 98101 (260)-623-1900 Fax: (206)-623-3384 Email: mwetherald@kellerrohrback.com
TERMINATED: 03/02/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Adam M. Stewart
Shapiro Haber & Urmy, L.L.P. Seaport East, Two Seaport Lane Boston, MA 02210 (617) 439-3939
ATTORNEY TO BE NOTICED

Amy C. Williams-Derry
Keller Rohrback L.L.P 1201 3rd Avenue, Suite 3200 Seattle, WA 98101 (206)-623-1900 Fax: (206)-623-3384 Email: awilliams-derry@kellerrohrback.com
ATTORNEY TO BE NOTICED

David Steven Preminger
Keller Rohrback L.L.P. (NYC) 1140 Avenue of the Americas New York, NY 10036 646-380-6690 Fax: 646-680-6692 Email: dpreminger@kellerrohrback.com
ATTORNEY TO BE NOTICED

Derek W. Loeser
Keller Rohrback L.L.P.(WA) 1201 Third Avenue Suite 3200 Seattle, WA 98101 (206) 224-7562 Fax: (206) 623-3384 Email: dloeser@kellerrohrback.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Elizabeth A. Leland
Keller Rohrback L.L.P 1201 3rd Avenue, Suite 3200 Seattle, WA 98101 (206)-623-1900 Fax: (206)-623-3384 Email: bleland@kellerrohrback.com
ATTORNEY TO BE NOTICED

Lynn Lincoln Sarko
Keller Rohrback L.L.P.(WA) 1201 Third Avenue Suite 3200 Seattle, WA 98101 (206) 623-1900 Fax: (206) 623-3384 Email: lsarko@kellerrohrback.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas G. Shapiro
Shapiro, Haber & Urmy, L.L.P. 53 State Street Boston, MA 02109 (617) 439-3939 Fax: (617) 439-0134 Email: tshapiro@shulaw.com
ATTORNEY TO BE NOTICED

Ally Financial Inc.
Defendant
formerly known asGMAC Inc.
Beth I. Z. Boland
Foley & Lardner, LLP 111 Huntington Avenue Boston, MA 02199 (617)-342-4000 Fax: (617)-342-4001 Email: bboland@foley.com
TERMINATED: 10/07/2013

Joseph F. Ryan
Brown, Rudnick, Berlack, Israels, L.L.P. One Financial Center Boston, MA 02111 (617) 856-8200
ATTORNEY TO BE NOTICED

Banc of America Funding Corporation
Defendant
TERMINATED: 11/25/2013
Christopher P. Malloy
Skadden, Arps, Slate, Meagher & Flom LLP 40th Floor Four Times Square New York, NY 10036 (212) 735-3792 Fax: 917-777-3792 Email: cmalloy@skadden.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
Skadden, Arps, Slate, Meagher & Flom, L.L.P. One Beacon Street Boston, MA 02108 (617) 573-4800 Fax: (617)-573-4822 Email: james.carroll@skadden.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Bank of Amereica Corporation
Defendant
TERMINATED: 11/25/2013
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Bank of America National Association
Defendant
TERMINATED: 11/25/2013
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Barclays Capital Inc
Defendant
TERMINATED: 06/23/2016
Anushila Shaw
Orrick, Herrington & Sutcliffe LLP (NYC) 51 West 52nd Street New York, NY 10019 (212)-506-3554 Fax: (212)-506-5151 Email: ashaw@orrick.com
TERMINATED: 04/01/2014 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Charles John Ha
Orrick, Herrington & Sutcliffe LLP (Seattle) 701 Fifth Avenue, Suite 5600 Seattle, WA 98104 (206) 839-4300 Fax: (206)-839-4301 Email: charlesha@orrick.com
TERMINATED: 04/01/2014 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Richard Fenton
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)-848-4707 Fax: (212)-848-4707 Email: christopher.fenton@shearman.com
TERMINATED: 10/15/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel Kahn
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212-848-5303 Fax: 646-848-5303 Email: Daniel.Kahn@Shearman.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
Greenberg Traurig, LLP(Boston) One International Place Boston, MA 02110 (617)-310-6000 Fax: (617)-310-6001 Email: greenbergg@gtlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ihsan Dogramaci
The Law Office of Ihsan Dogramaci 1120 Avenue of the Americas, 4th Floor New York, NY 10036 (212) 309-7580 Fax: (646) 568-3727 Email: idogramaci@idlawoffice.net
ATTORNEY TO BE NOTICED

Joseph John Frank
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212-848-5254 Fax: 646-848-5254 Email: Joseph.Frank@shearman.com
ATTORNEY TO BE NOTICED

Matthew L. Craner
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212-848-5255 Fax: 646-848-5255 Email: Matthew.Craner@Shearman.com
ATTORNEY TO BE NOTICED

Steven J. Fink
Orrick, Herrington & Sutcliffe LLP (NYC) 51 West 52nd Street New York, NY 10019 212-506-5000 Fax: 212-506-5151 Email: sfink@orrick.com
TERMINATED: 04/01/2014 PRO HAC VICE ATTORNEY TO BE NOTICED

Barry J. O'Brien
Defendant
BCAP LLC
Defendant
TERMINATED: 06/23/2016
Anushila Shaw
(See above for address)
TERMINATED: 04/01/2014 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Charles John Ha
(See above for address)
TERMINATED: 04/01/2014 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Richard Fenton
(See above for address)
TERMINATED: 10/15/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel Kahn
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ihsan Dogramaci
(See above for address)
ATTORNEY TO BE NOTICED

Joseph John Frank
(See above for address)
ATTORNEY TO BE NOTICED

Matthew L. Craner
(See above for address)
ATTORNEY TO BE NOTICED

Steven J. Fink
(See above for address)
TERMINATED: 04/01/2014 PRO HAC VICE ATTORNEY TO BE NOTICED

Bear Stearns Asset Backed Securities I L.L.C.
Defendant
TERMINATED: 05/12/2015 formerly known asThe Bear Stearns Companies Inc. TERMINATED: 05/12/2015
Allison Joan Cambria
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-7353 Fax: (212) 291-9327 Email: cambriaa@sullcrom.com
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
Cravath, Swaine & Moore LLP Worldwide Plaza 825 Eight Avenue New York, NY 10019 212-474-1000 Fax: 212-474-3700 Email: cbelelieu@cravath.com
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-1674 Fax: (212)-558-3588 Email: cafassod@sullcrom.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
Cravath, Swaine & Moore LLP 825 8th Avenue New York, NY 10024 212 474 1138 Fax: 212 474 3700 Email: wearnhardt@cravath.com
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: kdemasi@cravath.com
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 212-558-4837 Fax: 212-558-3360 Email: shanep@sullcrom.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: rbaron@cravath.com
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4647 Fax: (212) 558-3588 Email: hans@sullcrom.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004 (212) 558-3969 Fax: (212) 291-9896 Email: bartont@sullcrom.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4690 Fax: (212) 291-9531 Email: hughesw@sullcrom.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
Bingham McCutchen One Federal Street Boston, MA 02110-1726 617-951-8890 Fax: 617-428-6414 Email: christina.davilas@bingham.com
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
Morgan, Lewis & Bockius LLP One Federal Street Boston, MA 02110 617-951-8644 Email: jacqueline.delbasty@morganlewis.com
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
Morgan Lewis & Bockius, LLP (NY) 101 Park Avenue New York, NY 10178 212-309-6815 Fax: 212-309-6001 Email: kenneth.schacter@morganlewis.com
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
Bingham McCutchen LLP - MA One Federal Street Boston, MA 02110-1726 617-951-8294 Fax: 617-951-8736 Email: nikki.fisher@bingham.com
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
Morgan Lewis & Bockius LLP (NYC) 399 Park Avenue New York, NY 10022 (212)-705-7961 Fax: (212)-752-5378 Email: theo.robins@bingham.com
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

Capital One Financial Corporation
Defendant
TERMINATED: 03/21/2014
Kenneth J. DeMoura
DeMoura Smith LLP One International Place 14th Flr. Boston, MA 02110 617-535-7531 Email: kdemoura@demourasmith.com
TERMINATED: 01/07/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Cameron S. Matheson
Murphy & McGonigle, PC 4870 Sadler Road, Suite 301 Glen Allen, VA 23060 (804) 762-5332 Fax: (804) 762-5361 Email: cmatheson@mmlawus.com
ATTORNEY TO BE NOTICED

James A. Murphy
Murphy & McGonigle 4870 Sadler Rd Suite 301 Glen Allen, VA 23060
PRO HAC VICE ATTORNEY TO BE NOTICED

Kevin G. Kenneally
LeClair Ryan, P.C. 11th Floor One International Place Boston, MA 02110 857-221-8978 Fax: 857-221-8979 Email: kevin.kenneally@leclairryan.com
ATTORNEY TO BE NOTICED

Patrick T. Voke
LeClair Ryan, P.C. 11th Floor One International Place Boston, MA 02110 617-502-8229 Fax: 617-502-8269 Email: patrick.voke@leclairryan.com
ATTORNEY TO BE NOTICED

Capital One National Association
Defendant
TERMINATED: 03/21/2014
Kenneth J. DeMoura
(See above for address)
TERMINATED: 01/07/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Cameron S. Matheson
(See above for address)
ATTORNEY TO BE NOTICED

James A. Murphy
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Kevin G. Kenneally
(See above for address)
ATTORNEY TO BE NOTICED

Patrick T. Voke
(See above for address)
ATTORNEY TO BE NOTICED

Chevy Chase Funding LLC
Defendant
Kenneth J. DeMoura
(See above for address)
TERMINATED: 01/07/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Cameron S. Matheson
(See above for address)
ATTORNEY TO BE NOTICED

James A. Murphy
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Kevin G. Kenneally
(See above for address)
ATTORNEY TO BE NOTICED

Patrick T. Voke
(See above for address)
ATTORNEY TO BE NOTICED

Christopher M. O'Meara
Defendant
Citicorp Mortgage Securities, Inc.
Defendant
Katherine Young Fergus
Spruce Law LLC 35 New England Business Center Drive Suite 220 Andover, MA 01810 978-296-3029 Email: kfergus@sprucelawllc.com
TERMINATED: 11/05/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael R. Gottfried
DUANE MORRIS, LLP 100 High St. Suite 2400 Boston, MA 02110 857-488-4212 Fax: 857-401-3045 Email: mrgottfried@duanemorris.com
TERMINATED: 07/16/2014 LEAD ATTORNEY

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Rachel E. Morse
Duane Morris LLP 100 High Street, Suite 2400 Boston, MA 02210-1724 857-488-4235 Email: remorse@duanemorris.com
ATTORNEY TO BE NOTICED

Citigroup Financial Products Inc
Defendant
Katherine Young Fergus
(See above for address)
TERMINATED: 11/05/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael R. Gottfried
(See above for address)
TERMINATED: 07/16/2014 LEAD ATTORNEY

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Rachel E. Morse
(See above for address)
ATTORNEY TO BE NOTICED

Citigroup Global Markets Inc
Defendant
Katherine Young Fergus
(See above for address)
TERMINATED: 11/05/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael R. Gottfried
(See above for address)
TERMINATED: 07/16/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Rachel E. Morse
(See above for address)
ATTORNEY TO BE NOTICED

Citigroup Global Markets Realty Corp.
Defendant
Katherine Young Fergus
(See above for address)
TERMINATED: 11/05/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael R. Gottfried
(See above for address)
TERMINATED: 07/16/2014 LEAD ATTORNEY

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Rachel E. Morse
(See above for address)
ATTORNEY TO BE NOTICED

CitiGroup Inc.
Defendant
Katherine Young Fergus
(See above for address)
TERMINATED: 11/05/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael R. Gottfried
(See above for address)
TERMINATED: 07/16/2014 LEAD ATTORNEY

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Rachel E. Morse
(See above for address)
ATTORNEY TO BE NOTICED

Citigroup Mortgage Loan Trust Inc.
Defendant
Katherine Young Fergus
(See above for address)
TERMINATED: 11/05/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael R. Gottfried
(See above for address)
TERMINATED: 07/16/2014 LEAD ATTORNEY

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Rachel E. Morse
(See above for address)
ATTORNEY TO BE NOTICED

Citimortgage Inc.
Defendant
Katherine Young Fergus
(See above for address)
TERMINATED: 11/05/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael R. Gottfried
(See above for address)
TERMINATED: 07/16/2014 LEAD ATTORNEY

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Rachel E. Morse
(See above for address)
ATTORNEY TO BE NOTICED

Countrywide Financial Corporation
Defendant
TERMINATED: 11/25/2013
John Gueli
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212 848-4744 Fax: 212 848-7179 Email: jgueli@shearman.com
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Keith Palfin
SHEARMAN & STERLING LLP 801 Pennsylvania Avenue NW Washington, DC 20004-2634 (202) 508-8000 Fax: (202) 508-8100 Email: keith.palfin@shearman.com
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Kirsten Nelson Cunha
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212)848-4000 Fax: (212)848-7179 Email: kirsten.cunha@shearman.com
TERMINATED: 11/25/2013 LEAD ATTORNEY

Adam S. Hakki
Shearman & Sterling 599 Lexington Avenue New York, NY 10022 212-848-4906 Fax: 212-848-7179 Email: ahakki@shearman.com
TERMINATED: 11/25/2013

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brian Gerard Burke
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 212-935-5500 Fax: (646)-848-7140 Email: brian.burke@shearman.com
TERMINATED: 11/25/2013

Daniel Craig Lewis
Shearman & Sterling LLP (NY) 599 Lexington Avenue New York, NY 10022 (212) 848-8691 Fax: (646) 848-8691 Email: daniel.lewis@shearman.com
TERMINATED: 11/25/2013

Countrywide Home Loans Inc.
Defendant
TERMINATED: 11/25/2013
John Gueli
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Keith Palfin
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Kirsten Nelson Cunha
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY

Adam S. Hakki
(See above for address)
TERMINATED: 11/25/2013

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brian Gerard Burke
(See above for address)
TERMINATED: 11/25/2013

Daniel Craig Lewis
(See above for address)
TERMINATED: 11/25/2013

Countrywide Securities Corporation
Defendant
TERMINATED: 11/25/2013
John Gueli
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Keith Palfin
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Kirsten Nelson Cunha
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY

Adam S. Hakki
(See above for address)
TERMINATED: 11/25/2013

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brian Gerard Burke
(See above for address)
TERMINATED: 11/25/2013

Daniel Craig Lewis
(See above for address)
TERMINATED: 11/25/2013

Credit Suisse (USA) Inc.
Defendant
James Wendell Carlson
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212)-474-1230 Fax: (212)-474-3700 Email: jcarlson@cravath.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan Sablone
Nixon Peabody LLP (MA) 100 Summer Street Boston, MA 02110 (617) 345-1000 x1342 Fax: (866) 947-1729 Email: jsablone@nixonpeabody.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Thomas McLaughlin
Nixon Peabody LLP (MA) 100 Summer Street Boston, MA 02110 (617)345-6155 Fax: (866)440-6480 Email: mmclaughlin@nixonpeabody.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Alan Cooper
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212)-474-1154 Fax: (212)-474-3700 Email: mcooper@cravath.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Julie A North
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: jnorth@cravath.com
ATTORNEY TO BE NOTICED

Lauren Ann Moskowitz
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212)474-1530 Fax: (212)474-3700 Email: lmoskowitz@cravath.com
ATTORNEY TO BE NOTICED

Michael T Reynolds
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: mreynolds@cravath.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Richard W Clary
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax: (212) 474-3700 Email: rclary@cravath.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Credit Suisse First Boston Mortgage Securities Corp.
Defendant
James Wendell Carlson
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Matthew Thomas McLaughlin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Alan Cooper
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Julie A North
(See above for address)
ATTORNEY TO BE NOTICED

Lauren Ann Moskowitz
(See above for address)
ATTORNEY TO BE NOTICED

Michael T Reynolds
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Richard W Clary
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Credit Suisse Holdings (USA) Inc.
Defendant
James Wendell Carlson
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Matthew Thomas McLaughlin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Alan Cooper
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Julie A North
(See above for address)
ATTORNEY TO BE NOTICED

Lauren Ann Moskowitz
(See above for address)
ATTORNEY TO BE NOTICED

Michael T Reynolds
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Richard W Clary
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Credit Suisse Securities (USA) L.L.C.
Defendant
James Wendell Carlson
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Matthew Thomas McLaughlin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Alan Cooper
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Julie A North
(See above for address)
ATTORNEY TO BE NOTICED

Lauren Ann Moskowitz
(See above for address)
ATTORNEY TO BE NOTICED

Michael T Reynolds
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Richard W Clary
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

CWalt Inc.
Defendant
TERMINATED: 11/25/2013
John Gueli
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Keith Palfin
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Kirsten Nelson Cunha
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY

Adam S. Hakki
(See above for address)
TERMINATED: 11/25/2013

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brian Gerard Burke
(See above for address)
TERMINATED: 11/25/2013

Daniel Craig Lewis
(See above for address)
TERMINATED: 11/25/2013

CWmbs, Inc.
Defendant
TERMINATED: 11/25/2013
John Gueli
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Keith Palfin
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY PRO HAC VICE

Kirsten Nelson Cunha
(See above for address)
TERMINATED: 11/25/2013 LEAD ATTORNEY

Adam S. Hakki
(See above for address)
TERMINATED: 11/25/2013

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brian Gerard Burke
(See above for address)
TERMINATED: 11/25/2013

Daniel Craig Lewis
(See above for address)
TERMINATED: 11/25/2013

DB Structured Products Inc.
Defendant
TERMINATED: 03/16/2016
Aaron Jaroff
Latham & Watkins, LLP 885 Third Avenue New York, NY 10022 212-906-1200 Email: aaron.jaroff@lw.com
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
Latham & Watkins LLP (DC) 555 Eleventh Street, Nw, Suite 1000 Washington, DC 20004 (202)-637-1013 Fax: (202)-637-2201 Email: jennifer.giordano@lw.com
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
Latham & Watkins LLP 885 Third Avenue New York, NY 10022 (212)-906-4737 Fax: (212)-751-4864 Email: jessica.rostoker@lw.com
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
Latham & Watkins LLP 885 Third Ave. New York, NY 10022 (212)-906-1632 Fax: 212 751 4864 Email: paul.serritella@lw.com
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Richard David Owens
Latham & Watkins LLP (NY) 885 Third Avenue New York, NY 10022 (212)-906-1200 Fax: (212)-751-4864 Email: richard.owens@lw.com
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
Latham & Watkins (LA) 633 West Fifth Street Suite 4000 Los Angeles, CA 90071-2007 213-485-1234 Fax: 213-891-8763 Email: ethan.brown@lw.com
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
Latham & Watkins ,LLP 885 Third Avenue, Suite 1000 New York, NY 10022 (212)-906-2904 Fax: (212)-751-4864 Email: jamie.wine@lw.com
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
Latham & Watkins LLP (NY) 885 Third Avenue New York, NY 10022 (212) 906-1200 Fax: (212) 751-4864 Email: jason.hegt@lw.com
TERMINATED: 04/29/2016 PRO HAC VICE

Steven J. Pacini
Goodwin Procter LLP Exchange Place 53 State Street Boston, MA 02109 617-570-1416 Email: spacini@goodwinprocter.com
TERMINATED: 04/29/2016

Vincent Michael Mekles
Latham & Watkins LLP One Newark Center Newark, NJ 07102 (973)-639-7563 Fax: (973)-639-7298 Email: vincent.mekles@lw.com
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
Latham & Watkins LLP 200 Clarendon Street, 27th Floor Boston, MA 02116 (617)-880-4514 Email: william.trach@lw.com
TERMINATED: 04/29/2016

DB U.S. Financial Market Holding Corporation
Defendant
TERMINATED: 06/03/2015
Aaron Jaroff
(See above for address)
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
(See above for address)
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Richard David Owens
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
(See above for address)
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

John M Falzone
Latham & Watkins One Newark Cetner 16th Floor Newark,, NJ 07101 973-639-7099 Email: john.falzone@lw.com
TERMINATED: 03/19/2012

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

Vincent Michael Mekles
(See above for address)
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

Deutsche ALT-A Securities, Inc.
Defendant
Deutsche ALT-A Securities, Inc.
PRO SE

Aaron Jaroff
(See above for address)
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
(See above for address)
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Richard David Owens
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
(See above for address)
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

John M Falzone
(See above for address)
TERMINATED: 03/19/2012

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

Vincent Michael Mekles
(See above for address)
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

Deutsche Bank Securities Inc.
Defendant
TERMINATED: 06/03/2015
Aaron Jaroff
(See above for address)
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
(See above for address)
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Richard David Owens
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
(See above for address)
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

John M Falzone
(See above for address)
TERMINATED: 03/19/2012

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

Vincent Michael Mekles
(See above for address)
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

DLJ Mortgage Capital, Inc.
Defendant
James Wendell Carlson
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

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

Matthew Thomas McLaughlin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Alan Cooper
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Julie A North
(See above for address)
ATTORNEY TO BE NOTICED

Lauren Ann Moskowitz
(See above for address)
ATTORNEY TO BE NOTICED

Michael T Reynolds
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Richard W Clary
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Edward Grieb
Defendant
EMC Mortgage Corporation
Defendant
TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Fitch Inc.
Defendant
TERMINATED: 02/13/2013
Andrew James Ehrlich
Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 (212) 373-3166 Fax: 212.373-0166 Email: aehrlich@paulweiss.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Lee Filburn
Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3192 Fax: (212)-492-0192 Email: cfilburn@paulweiss.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Timothy James Holland
Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3373 Fax: (212)-492-0373 Email: tholland@paulweiss.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Bruce E. Falby
DLA Piper Us LLP 33 Arch Street, 26th Floor Boston, MA 02110 617 406 6020 Fax: 617 406 6120 Email: bruce.falby@dlapiper.com
ATTORNEY TO BE NOTICED

Julia Tarver-Mason Wood
Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 212-373-3029 Fax: 212-492-0029 Email: jwood@paulweiss.com
ATTORNEY TO BE NOTICED

Martin Flumenbaum
Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3191 Fax: (212)-492-0191 Email: mflumenbaum@paulweiss.com
ATTORNEY TO BE NOTICED

Tobias James Stern
Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3709 Fax: (212)-492-0709 Email: tstern@paulweiss.com
ATTORNEY TO BE NOTICED

William T. Hogan , III
Nelson, Mullins, Riley & Scarborough, LLP One Post Office Sqaure 30th Floor Boston, MA 02109 617-573-4701 Fax: 617-573-4710 Email: bill.hogan@nelsonmullins.com
ATTORNEY TO BE NOTICED

GMAC Mortgage Group LLC
Defendant
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Joseph F. Ryan
(See above for address)
ATTORNEY TO BE NOTICED

Goldman Sachs & Co
Defendant
TERMINATED: 11/22/2013
Anthony A. Bongiorno
McDermott, Will & Emery LLP 28 State Street Boston, MA 02109 617-535-4000 Fax: 617-535-3800
TERMINATED: 10/22/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Charles Quinn
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-4000 Email: quinnjc@sullcrom.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph B. Sconyers
Jones Day (Bos) 100 High Street Boston, MA 02110 (617) 449-6901 Fax: (617) 449-6999 Email: jsconyers@jonesday.com
LEAD ATTORNEY

Kamil Elaine Redmond
Sullivan & Cromwell LLP 125 Broad Street New York, NY 11217 (212)-558-4799 Fax: (212)-291-9186 Email: redmondka@sullcrom.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Russell P. Leino
Jones Day (Bos) 21st Floor 100 High Street Boston, MA 02110 617-573-1648 Fax: 617-573-1893 Email: russell.leino@state.ma.us
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Yavar Bathaee
Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-3166 Fax: (212)-291-9210 Email: bathaeey@sullcrom.com
TERMINATED: 09/18/2012 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christopher James Dunne
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-4115 Fax: (212)-558-3494 Email: dunnec@sullcrom.com
ATTORNEY TO BE NOTICED

David Maxwell Rein
Sullivan & Cromwell LLP 125 Broad St. New York, NY 10004 212-558-4629 Fax: (212)-558-3588 Email: reind@sullcrom.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Gregory Chen Yu Shih
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 212 558 4000 Fax: 212 558 3588 Email: shihg@sullcrom.com
TERMINATED: 01/30/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Jacob Eden Cohen
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212)-558-4000 Fax: (212)-291-9330 Email: cohenja@sullcrom.com
ATTORNEY TO BE NOTICED

Jordan Toumey Razza
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (202)-956-6980 Fax: (202)-293-6330 Email: razzaj@sullcrom.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Kevin M. Bolan
White & Case, LLP 24th Floor 75 State Street Boston, MA 02109 781-492-8255 Email: kmccbolan@gmail.com
TERMINATED: 10/07/2013

Lara Jean Loyd
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4256 Email: loydl@sullcrom.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew A. Martel
Jones Day (Bos) 21st Floor 100 High Street Boston, MA 02110 617-449-6923 Email: mmartel@jonesday.com

Matthew Alain Peller
Sullivan & Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4377 Fax: (212) 558-3588 Email: pellerm@sullcrom.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Michael T. Tomaino
Nixon Peabody LLP (Clinton Sq, Rochester) 1300 Clinton Square Rochester, NY 14616 585-263-1520 Fax: 585-263-1600 Email: mtomaino@wolfordfirm.com
ATTORNEY TO BE NOTICED

Richard H. Klapper
Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004 212-558-4000 Fax: 212-558-3588 Email: klapperr@sullcrom.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephanie G Wheeler
Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 212-558-7384 Fax: 212-558-3588 Email: wheelers@sullcrom.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Theodore Edelman
Sullivan and Cromwell, LLP(NYC) 125 Broad Street New York, NY 10004 (212) 558-4000 Fax: (212) 558-3588 Email: edelmant@sullcrom.com
ATTORNEY TO BE NOTICED

IMH Assets Corp.
Defendant
Philip A. O'Connell , Jr.
Dentons US LLP 101 Federal Strreet Suite 2750 617-235-6802 Fax: 617-235-6899
TERMINATED: 01/24/2014 LEAD ATTORNEY

Turner Pearce Smith
Curtis, Mallet-Prevost, Colt and Mosle LLP 101 Park Avenue South 35th Floor New York, NY 10178 212-696-6000 Fax: 212-697-1559 Email: tsmith@cm-p.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Justin Nessim Kattan
Dentons US LLP (NY) 1221 Avenue of the Americas New York, NY 10020 212-768-6923 Fax: 212-768-6800 Email: justin.kattan@dentons.com
TERMINATED: 01/24/2014

Patrick Fitzmaurice
Troutman Sanders LLP The Chrysler Building 405 Lexington Avenue New York, NY 10174 212-704-6000 Fax: 212-704-6288 Email: patrick.fitzmaurice@troutmansanders.com
TERMINATED: 01/24/2014

Sandra Denise Hauser
Dentons US LLP (NY) 1221 Avenue of the Americas New York, NY 10020 212-768-6802 Fax: 212-768-6800 Email: sandra.hauser@dentons.com
TERMINATED: 01/24/2014

Impac Funding Corporation
Defendant
Philip A. O'Connell , Jr.
(See above for address)
TERMINATED: 01/24/2014 LEAD ATTORNEY

Turner Pearce Smith
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Justin Nessim Kattan
(See above for address)
TERMINATED: 01/24/2014

Patrick Fitzmaurice
(See above for address)
TERMINATED: 01/24/2014

Sandra Denise Hauser
(See above for address)
TERMINATED: 01/24/2014

IMPAC Mortgage Holdings, Inc.
Defendant
Philip A. O'Connell , Jr.
(See above for address)
TERMINATED: 01/24/2014 LEAD ATTORNEY

Turner Pearce Smith
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Justin Nessim Kattan
(See above for address)
TERMINATED: 01/24/2014

Patrick Fitzmaurice
(See above for address)
TERMINATED: 01/24/2014

Sandra Denise Hauser
(See above for address)
TERMINATED: 01/24/2014

Impac Secured Assets Corp.
Defendant
Philip A. O'Connell , Jr.
(See above for address)
TERMINATED: 01/24/2014 LEAD ATTORNEY

Turner Pearce Smith
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Justin Nessim Kattan
(See above for address)
TERMINATED: 01/24/2014

Patrick Fitzmaurice
(See above for address)
TERMINATED: 01/24/2014

Sandra Denise Hauser
(See above for address)
TERMINATED: 01/24/2014

J.P Morgan Acceptance Corporation I
Defendant
TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
(See above for address)
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

J.P. Morgan Mortgage Acquisition Corp.
Defendant
TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
(See above for address)
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

James J Sullivan
Defendant
JPMorgan Securities Holdings LLC
Defendant
TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
(See above for address)
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

Kristine Smith
Defendant
Lana Franks
Defendant
Mark Zusy
Defendant
Merrill Lynch & Co Inc.
Defendant
TERMINATED: 11/25/2013
James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Merrill Lynch Mortgage Investors, Inc.
Defendant
TERMINATED: 11/25/2013
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Merrill Lynch Mortgage Lending Inc.
Defendant
TERMINATED: 11/25/2013
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Merrill Lynch Pierce Fenner & Smith Inc
Defendant
TERMINATED: 11/25/2013
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Moody's Corporation
Defendant
David R. Lurie
Satterlee Stephen Burke & Burke LLP 230 Park Avenue New York, NY 10169 212-404-8782 Email: dlurie@ssbb.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Glenn Charles Edwards
Satterlee Stephens LLP 230 Park Avenue New York, NY 10169 (212)-818-9200 Email: gedwards@ssbb.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James J. Coster
Satterlee Stephens LLP 230 Park Avenue New York, NY 10169 212-818-9200 Fax: 212-818-9606 Email: jcoster@ssbb.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Joshua M. Rubins
Satterlee Stephens LLP 230 Park Avenue New York, NY 10169 (212)-404-8731 Fax: (212)-818-9606 Email: jrubins@ssbb.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Ralph T. Lepore , III
Warner & Stackpole 75 State Street Boston, MA 02109 (617)951-9000
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Elizabeth M Mitchell
Holland & Knight, LLP 10 St. James Avenue Boston, MA 02116 617-523-2700 Fax: 617-523-6850 Email: elizabeth.mitchell@hklaw.com
ATTORNEY TO BE NOTICED

Michael T. Maroney
Holland & Knight, LLP 10 St. James Avenue Boston, MA 02116 617-523-2700 Fax: 617-523-6850 Email: michael.maroney@hklaw.com
ATTORNEY TO BE NOTICED

William T. Hogan , III
(See above for address)
ATTORNEY TO BE NOTICED

Moody's Investors Service, Inc.
Defendant
David R. Lurie
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James J. Coster
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Joshua M. Rubins
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Ralph T. Lepore , III
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Elizabeth M Mitchell
(See above for address)
ATTORNEY TO BE NOTICED

Michael T. Maroney
(See above for address)
ATTORNEY TO BE NOTICED

William T. Hogan , III
(See above for address)
ATTORNEY TO BE NOTICED

Morgan Stanley
Defendant
TERMINATED: 06/03/2015
Edmund Polubinski , III
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4000 Fax: (212) 450-3695 Email: epolub@dpw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frances S. Cohen
Bingham McCutchen LLP (Boston) One Federal Street Boston, MA 02110 (617)-951-8872 Fax: (617)-951-8736 Email: frances.cohen@bingham.com
TERMINATED: 08/05/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott Wilcox
Cohen & Gresser LLP 800 3rd Ave New York, NY 10022 212-957-7600 Email: swilcox@cohengresser.com
TERMINATED: 01/20/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brandon L. Bigelow
Seyfarth Shaw, LLP Two Seaport Lane, Ste. 300 Boston, MA 02210-2028 617-946-4929 Email: bbigelow@seyfarth.com
TERMINATED: 11/13/2014 ATTORNEY TO BE NOTICED

Daniel Jacob Schwartz
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-4581 Fax: (212)-450-3581 Email: daniel.schwartz@dpw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

James P. Rouhandeh
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-4835 Fax: (212)-450-3835 Email: james.rouhandeh@dpw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Julie V. Silva Palmer
Morgan, Lewis & Bockius LLP One Federal Street Boston, MA 02110 617-951-8417 Email: julie.palmer@morganlewis.com
ATTORNEY TO BE NOTICED

Michael C. Moran
Securities and Exchange Commission - MA 33 Arch Street 23rd Floor Boston, MA 02110-1424 617-573-8931 Email: moranmi@SEC.GOV
TERMINATED: 10/15/2015 ATTORNEY TO BE NOTICED

Nicole Vanatko
Davis Polk & Wardwell LLP 450 Lexington Ave. New York, NY 10017 212-450-4000 Email: vanatko@davispolk.com
ATTORNEY TO BE NOTICED

Patrick Strawbridge
Bingham McCutchen LLP One Federal Street Boston, MA 02110 (617) 951-8000
TERMINATED: 05/01/2015 ATTORNEY TO BE NOTICED

Timothy P. Burke
Bigham Englar Jones & Houston 40 Wall Street, 24th Floor New York, NY 10005 617-951-8620 Fax: 617-951-8736 Email: timothy.burke@morganlewis.com
ATTORNEY TO BE NOTICED

Morgan Stanley & CO Inc
Defendant
TERMINATED: 06/03/2015
Edmund Polubinski , III
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frances S. Cohen
(See above for address)
TERMINATED: 08/05/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott Wilcox
(See above for address)
TERMINATED: 01/20/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brandon L. Bigelow
(See above for address)
TERMINATED: 11/13/2014 ATTORNEY TO BE NOTICED

Daniel Jacob Schwartz
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

James P. Rouhandeh
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Julie V. Silva Palmer
(See above for address)
ATTORNEY TO BE NOTICED

Michael C. Moran
(See above for address)
TERMINATED: 10/15/2015 ATTORNEY TO BE NOTICED

Nicole Vanatko
(See above for address)
ATTORNEY TO BE NOTICED

Patrick Strawbridge
(See above for address)
TERMINATED: 05/01/2015 ATTORNEY TO BE NOTICED

Timothy P. Burke
(See above for address)
ATTORNEY TO BE NOTICED

Morgan Stanley Capital I Inc
Defendant
Alexander Colen Robinson
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212) 450-4925 Fax: (212) 450-5760 Email: alexander.robinson@davispolk.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Anthony Ramos
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (213)-880-1843 Email: christopher.ramos@davispolk.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Edmund Polubinski , III
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frances S. Cohen
(See above for address)
TERMINATED: 08/05/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott Wilcox
(See above for address)
TERMINATED: 01/20/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brandon L. Bigelow
(See above for address)
TERMINATED: 11/13/2014 ATTORNEY TO BE NOTICED

Daniel Jacob Schwartz
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

James P. Rouhandeh
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Julie V. Silva Palmer
(See above for address)
ATTORNEY TO BE NOTICED

Michael C. Moran
(See above for address)
TERMINATED: 10/15/2015 ATTORNEY TO BE NOTICED

Nicole Vanatko
(See above for address)
ATTORNEY TO BE NOTICED

Patrick Strawbridge
(See above for address)
TERMINATED: 05/01/2015 ATTORNEY TO BE NOTICED

Peter John Davis
Davis Polk & Wardwell LLP 450 Lexington Avenue New York, NY 10017 (212)-450-3219 Fax: (212)-450-5535 Email: peter.davis@davispolk.com
ATTORNEY TO BE NOTICED

Timothy P. Burke
(See above for address)
ATTORNEY TO BE NOTICED

Morgan Stanley Mortgage Capital Holdings LLC
Defendant
Alexander Colen Robinson
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher Anthony Ramos
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Edmund Polubinski , III
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frances S. Cohen
(See above for address)
TERMINATED: 08/05/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott Wilcox
(See above for address)
TERMINATED: 01/20/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Brandon L. Bigelow
(See above for address)
TERMINATED: 11/13/2014 ATTORNEY TO BE NOTICED

Daniel Jacob Schwartz
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

James P. Rouhandeh
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Julie V. Silva Palmer
(See above for address)
ATTORNEY TO BE NOTICED

Michael C. Moran
(See above for address)
TERMINATED: 10/15/2015 ATTORNEY TO BE NOTICED

Nicole Vanatko
(See above for address)
ATTORNEY TO BE NOTICED

Patrick Strawbridge
(See above for address)
TERMINATED: 05/01/2015 ATTORNEY TO BE NOTICED

Peter John Davis
(See above for address)
ATTORNEY TO BE NOTICED

Timothy P. Burke
(See above for address)
ATTORNEY TO BE NOTICED

Mortgage Asset Securitization Transactions, Inc.
Defendant
James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert A Fumerton
SKADDEN, ARPS,SLATE,MEAGHER & FLOM LLP Four Times Square New York, NY 10036 9212) 735-3000
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. O'Brien
Proskauer, Rose, Goetz & Mendelsohn 300 Park Avenue New York, NY 10022 212-909-7000
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Mortgageit Securities Corp.
Defendant
Mortgageit Securities Corp.
PRO SE

Aaron Jaroff
(See above for address)
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
(See above for address)
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Richard David Owens
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
(See above for address)
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

John M Falzone
(See above for address)
TERMINATED: 03/19/2012

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

Vincent Michael Mekles
(See above for address)
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

MortgageIT Inc
Defendant
MortgageIT Inc
PRO SE

Aaron Jaroff
(See above for address)
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
(See above for address)
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Richard David Owens
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
(See above for address)
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

John M Falzone
(See above for address)
TERMINATED: 03/19/2012

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

Vincent Michael Mekles
(See above for address)
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

Nomura Asset Acceptance Corporation
Defendant
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Daniel Prugh Roeser
Goodwin Procter, LLP(NYC) The New York Times Building, 620 Eighth Avenue New York, NY 10018-1405 (212)-813-8800 Fax: (212)-355-3333 Email: droeser@goodwinprocter.com
ATTORNEY TO BE NOTICED

Stephen Daniel Poss
Goodwin Procter, LLP (Boston) 100 Northern Avenue Boston, MA 02210 (617)570-1886 Fax: (617)-523-1231 Email: sposs@goodwinprocter.com
ATTORNEY TO BE NOTICED

William Breslin Brady
Goodwin Procter, LLP (Boston) 100 Northern Avenue Boston, MA 02210 617-570-1000 Fax: 617-523-1231 Email: wbrady@goodwinprocter.com
ATTORNEY TO BE NOTICED

Nomura Credit & Capital, Inc.
Defendant
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Daniel Prugh Roeser
(See above for address)
ATTORNEY TO BE NOTICED

Stephen Daniel Poss
(See above for address)
ATTORNEY TO BE NOTICED

William Breslin Brady
(See above for address)
ATTORNEY TO BE NOTICED

Nomura Holding America Inc
Defendant
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Daniel Prugh Roeser
(See above for address)
ATTORNEY TO BE NOTICED

Stephen Daniel Poss
(See above for address)
ATTORNEY TO BE NOTICED

William Breslin Brady
(See above for address)
ATTORNEY TO BE NOTICED

Nomura Securities International Inc
Defendant
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Daniel Prugh Roeser
(See above for address)
ATTORNEY TO BE NOTICED

Stephen Daniel Poss
(See above for address)
ATTORNEY TO BE NOTICED

William Breslin Brady
(See above for address)
ATTORNEY TO BE NOTICED

RBS Acceptance Inc.
Defendant
formerly known asGreenwich Capital Acceptance Inc.
Kathy B. Weinman
Collora LLP 600 Atlantic Avenue 12th Flr. Boston, MA 02210 617-371-1004 Fax: 617-371-1037 Email: kweinman@collorallp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Linton Mann , III
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212) 455-2654 Fax: (212) 455-2502 Email: lmann@stblaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael David Kibler
Simpson Thacher & Bartlett LLP (Ave. Of Stars LA) 1999 Avenue of The Stars, 29th Floor Los Angeles, CA 90067 (310)-407-7515 Fax: (310)-407-7502 Email: mkibler@stblaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan Craig Turner
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212)455-2000 x2472 Fax: (212)255-2502 Email: aturner@stblaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Azure Marie Aronsson
Collora LLP 100 High Street 20th Flr. Boston, MA 02110 617-371-1008 Email: aaronsson@collorallp.com
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Jason R. Meltzer
Simpson Thacher & Bartlett P.C. 425 Lexington Avenue New York, NY 10017-3954 212-455-7646
TERMINATED: 01/16/2014 ATTORNEY TO BE NOTICED

Thomas C. Rice
Simpson Thacher & Bartlett LLP (NY) 425 Lexington Avenue New York, NY 10017 (212) 455-2000 Fax: (212) 455-2502 Email: trice@stblaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

RBS Financial Products Inc.
Defendant
formerly known asGreenwich Capital Financial Products, Inc.
Kathy B. Weinman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Linton Mann , III
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael David Kibler
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan Craig Turner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Azure Marie Aronsson
(See above for address)
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Jason R. Meltzer
(See above for address)
TERMINATED: 01/16/2014 ATTORNEY TO BE NOTICED

Thomas C. Rice
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

RBS Holdings USA Inc.
Defendant
Kathy B. Weinman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Linton Mann , III
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael David Kibler
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan Craig Turner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Azure Marie Aronsson
(See above for address)
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Jason R. Meltzer
(See above for address)
TERMINATED: 01/16/2014 ATTORNEY TO BE NOTICED

Thomas C. Rice
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

RBS Securities Inc.
Defendant
formerly known asGreenwich Capital Markets Inc.
Kathy B. Weinman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Linton Mann , III
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael David Kibler
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan Craig Turner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Azure Marie Aronsson
(See above for address)
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Jason R. Meltzer
(See above for address)
TERMINATED: 01/16/2014 ATTORNEY TO BE NOTICED

Thomas C. Rice
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Residential Accredit Loans, Inc.
Defendant
James Matthew Goodin
Locke Lord LLP 111 S Wacker Dr Chicago, IL 60606 (312)-443-0472 Fax: (312)-896-6472 Email: jmgoodin@lockelord.com
TERMINATED: 03/06/2014 LEAD ATTORNEY PRO HAC VICE

P. Russell Perdew
Locke Lord LLP 111 South Wacker Drive Chicago, IL 60606 312-443-1712 Email: rperdew@lockelord.com
TERMINATED: 03/06/2014 LEAD ATTORNEY PRO HAC VICE

Richard E. Briansky
McCarter & English, LLP 265 Franklin Street Boston, MA 02110 (617) 449-6568 Email: rbriansky@mccarter.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas J. Cunningham
Locke Lord LLP 111 South Wacker Drive Chicago, IL 60606 312-443-1731 Fax: 312-896-6731
TERMINATED: 03/06/2014 LEAD ATTORNEY PRO HAC VICE

Amy B. Hackett
McCarter & English, LLP 265 Franklin Street Boston, MA 02110 617-456-8000 Email: ahackett@mccarter.com
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Joseph F. Ryan
(See above for address)
TERMINATED: 03/16/2012 ATTORNEY TO BE NOTICED

Residential Funding Company LLC
Defendant
formerly known asResidential Funding Corporation
James Matthew Goodin
(See above for address)
TERMINATED: 03/06/2014 LEAD ATTORNEY PRO HAC VICE

P. Russell Perdew
(See above for address)
TERMINATED: 03/06/2014 LEAD ATTORNEY PRO HAC VICE

Richard E. Briansky
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas J. Cunningham
(See above for address)
TERMINATED: 03/06/2014 LEAD ATTORNEY PRO HAC VICE

Amy B. Hackett
(See above for address)
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Joseph F. Ryan
(See above for address)
TERMINATED: 03/16/2012 ATTORNEY TO BE NOTICED

Richard McKinney
Defendant
Richard S. Fuld, Jr.
Defendant
Samir Tabet
Defendant
Sandler O'Neill & Partners, L.P.
Defendant
TERMINATED: 07/09/2012
Richard M. Zielinski
Goulston & Storrs 400 Atlantic Ave Boston, MA 02110-2607 617-574-4029 Fax: 617-574-7664 Email: rzielinski@goulstonstorrs.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Marshall D. Senterfitt
Goulston & Storrs, PC 400 Atlantic Avenue Boston, MA 02110 617-574-7853 Fax: 617-574-7552 Email: msenterfitt@goulstonstorrs.com
ATTORNEY TO BE NOTICED

Richard J. Rosensweig
Goulston & Storrs, P.C 400 Atlantic Avenue Boston, MA 02110 (617) 482-1776 Fax: (617)482-1776 Email: rrosensweig@goulstonstorrs.com
ATTORNEY TO BE NOTICED

Standard & Poor's Financial Services LLC
Defendant
TERMINATED: 09/30/2014
Peter J Linken
Cahill Gordon & Reindel LLP 80 Pine St. New York, NY 10005 212-701-3715 Fax: 212-268-5420 Email: plinken@cahill.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Sogol Davina Somekh
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212)-701-3054 Fax: (212)-378-4454 Email: ssomekh@cahill.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William T. Hogan , III
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Floyd Abrams
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212)-701-3621 Fax: (212)-269-5420 Email: fabrams@cahill.com
ATTORNEY TO BE NOTICED

Heather L. Bennett
Nelson Mullins Riley & Scarborough LLP (BOS) One Post Office Square 30th Floor Boston, MA 02109 617-573-4773 Email: heather.bennett@nelsonmullins.com
TERMINATED: 01/21/2015 ATTORNEY TO BE NOTICED

Patrick T. Clendenen
Nelson Mullins Riley & Scarborough LLP (Boston) One Post Office Square, 30th Floor Boston, MA 02109 (617) 573-4700 Fax: (617) 573-4710 Email: patrick.clendenen@nelsonmullins.com
ATTORNEY TO BE NOTICED

Susan Buckley
Cahill Gordon & Reindel LLP 80 Pine Street New York, NY 10005 (212)-701-3862 Fax: (212)-269-5420 Email: sbuckley@cahill.com
ATTORNEY TO BE NOTICED

Tammy Lynn Roy
Cahill Gordon et ano. 80 Pine Street New York, NY 10005 (212)-701-3720 Fax: (212)-269-5420 Email: troy@cahill.com
ATTORNEY TO BE NOTICED

Structured Asset Mortgage Investments II Inc.
Defendant
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
(See above for address)
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

The Bear Stearns Companies L.L.C.
Defendant
TERMINATED: 05/12/2015
Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
(See above for address)
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

The McGraw-Hill Companies Inc.
Defendant
TERMINATED: 09/30/2014
Peter J Linken
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Sogol Davina Somekh
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William T. Hogan , III
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Floyd Abrams
(See above for address)
ATTORNEY TO BE NOTICED

Heather L. Bennett
(See above for address)
TERMINATED: 01/21/2015 ATTORNEY TO BE NOTICED

Patrick T. Clendenen
(See above for address)
ATTORNEY TO BE NOTICED

Susan Buckley
(See above for address)
ATTORNEY TO BE NOTICED

Tammy Lynn Roy
(See above for address)
ATTORNEY TO BE NOTICED

UBS Americas Inc.
Defendant
TERMINATED: 06/03/2015
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

UBS Real Estate Securities Inc.
Defendant
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert A Fumerton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. O'Brien
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

UBS Securities L.L.C.
Defendant
TERMINATED: 06/03/2015
Christopher P. Malloy
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James R. Carroll
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

WAMU Capital Corp.,
Defendant
TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
(See above for address)
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

Wells Fargo & Company
Defendant
TERMINATED: 09/23/2013
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christian K Wrede
Munger, Tolles & Olson LLP (LA) 355 South Grand Avenue, 35th Floor Los Angeles, CA 90071 (315) 683-9103 Fax: (213) 683-5103 Email: christian.wrede@mto.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David Louis Ward
Greenberg Traurig LLP One International Place Boston, MA 02110 617-310-6000 Email: wardda@gtlaw.com

George M. Garvey
Munger, Tolles & Olson LLP 355 South Grand Avenue Suite 3500 Los Angeles, CA 90071 (213)-683-9153 Fax: (213)-687-3702 Email: george.garvey@mto.com
PRO HAC VICE ATTORNEY TO BE NOTICED

John K. Wells
Michaels, Ward & Rabinovitz, LLP One Beacon Street, 2nd Floor Boston, MA 02108 (617)-350-4040 Fax: (617)-350-4050 Email: jkw@michaelsward.com

Micheal J Mongan
Munger & Tolles & Olson LLP 560 Mission St 27th Floor San Francisco, CA 94105 415-5214051 Fax: 415-644-6951 Email: michael.mongan@mto.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Wells Fargo Asset Securities Corporation
Defendant
TERMINATED: 09/23/2013
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christian K Wrede
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

David Louis Ward
(See above for address)

George M. Garvey
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

John K. Wells
(See above for address)

Micheal J Mongan
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Wells Fargo Bank National Association
Defendant
TERMINATED: 09/23/2013
Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christian K Wrede
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

David Louis Ward
(See above for address)

George M. Garvey
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

John K. Wells
(See above for address)

Micheal J Mongan
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Defendants John Doe 1-50
Defendant
JP Morgan Chase & Co.
Defendant
TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

Theo J. Robins
(See above for address)
TERMINATED: 10/07/2013 PRO HAC VICE ATTORNEY TO BE NOTICED

MortgageIT Holdings, Inc.
Defendant
MortgageIT Holdings, Inc.
(See above for address) PRO SE

Aaron Jaroff
(See above for address)
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
(See above for address)
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
(See above for address)
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

John M Falzone
(See above for address)
TERMINATED: 03/19/2012

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

Vincent Michael Mekles
(See above for address)
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

MortgageIT Holdings, Inc.
Defendant
MortgageIT Holdings, Inc.
(See above for address) PRO SE

Aaron Jaroff
(See above for address)
TERMINATED: 06/30/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer Lynn Giordano
(See above for address)
TERMINATED: 01/10/2013 LEAD ATTORNEY

Jessica Danielle Rostoker
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Paul Anthony Serritella
(See above for address)
TERMINATED: 04/29/2016 LEAD ATTORNEY PRO HAC VICE

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Ethan J. Brown
(See above for address)
TERMINATED: 07/27/2011 ATTORNEY TO BE NOTICED

Jamie Lynne Wine
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

Jason Craig Hegt
(See above for address)
TERMINATED: 04/29/2016 PRO HAC VICE

John M Falzone
(See above for address)
TERMINATED: 03/19/2012

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

Vincent Michael Mekles
(See above for address)
TERMINATED: 01/07/2013 ATTORNEY TO BE NOTICED

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

MIT Holdings, Inc.
Defendant
MIT Holdings, Inc.
PRO SE

Steven J. Pacini
(See above for address)
TERMINATED: 04/29/2016

William J. Trach
(See above for address)
TERMINATED: 04/29/2016

JPMorgan Chase Bank N.A.
Defendant
TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Standard & Poors Financial Services LLC
Defendant
McGraw Hill Financial Inc.
Defendant
J.P. Morgan Securities LLC
Miscellaneous
TERMINATED: 05/12/2015 formerly known asBear Stearns & Co Inc. TERMINATED: 05/12/2015 formerly known asJ.P. Morgan Securities Inc. TERMINATED: 05/12/2015
Allison Joan Cambria
(See above for address)
TERMINATED: 06/06/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher D. Belelieu
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Darrell Scott Cafasso
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gary R. Greenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joe Wesley Earnhardt
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Karin A. DeMasi
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Penny Shane
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert H Baron
(See above for address)
TERMINATED: 05/03/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Suhana S. Han
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Tina Gonzalez Barton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Compton Hughes
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Christina N. Davilas
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Jacqueline S. Delbasty
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Kenneth Ian Schacter
(See above for address)
TERMINATED: 10/07/2013 ATTORNEY TO BE NOTICED

Nikki J. Fisher
(See above for address)
TERMINATED: 07/24/2012 ATTORNEY TO BE NOTICED

RBS Financial Products Inc.
Defendant
formerly known asGreenwich Capital Financial Products, Inc.
Kathy B. Weinman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Linton Mann , III
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael David Kibler
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan Craig Turner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Azure Marie Aronsson
(See above for address)
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Jason R. Meltzer
(See above for address)
TERMINATED: 01/16/2014 ATTORNEY TO BE NOTICED

Thomas C. Rice
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

RBS Financial Products Inc.
Defendant
formerly known asGreenwich Capital Financial Products, Inc.
Kathy B. Weinman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Linton Mann , III
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael David Kibler
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Alan Craig Turner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Azure Marie Aronsson
(See above for address)
ATTORNEY TO BE NOTICED

Beth I. Z. Boland
(See above for address)
TERMINATED: 10/07/2013

Jason R. Meltzer
(See above for address)
TERMINATED: 01/16/2014 ATTORNEY TO BE NOTICED

Thomas C. Rice
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-05-26 1 0 NOTICE OF REMOVAL by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp., JP Morgan Chase & Co. ( Filing fee: $ 350, receipt number 0101-3425512 Fee Status: Filing Fee paid) (Attachments: # 1 Civil Cover Sheet, # 2 Category Sheet, # 3 Exhibit A - Part 1, # 4 Exhibit A - Part 2, # 5 Exhibit A - Part 3, # 6 Exhibit A - Part 4, # 7 Exhibit A - Part 5, # 8 Exhibit A - Part 6, # 9 Exhibit A - Part 7, # 10 Exhibit A - Part 8, # 11 Exhibit A - Part 9)(Fisher, Nikki) (Attachment 1 and 2 replaced on 5/27/2011 to attach non-fillable format) (Duong, Diep). [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 2 0 NOTICE of Appearance by Kathy B. Weinman on behalf of RBS Acceptance Inc. (F/K/A Greenwich Capital Acceptance, Inc.), RBS Financial Products Inc. (F/K/A Greenwich Capital Financial Products, Inc.), RBS Holdings USA Inc., RBS Securities Inc. (F/K/A Greenwich Capital Markets, Inc.) (Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 3 0 NOTICE by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc. re 1 Notice of Removal,, (Notice of Consent to Removal) (Poss, Stephen) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 4 0 NOTICE of Appearance by Azure M. Abuirmeileh on behalf of RBS Acceptance Inc. (F/K/A Greenwich Capital Acceptance, Inc.), RBS Financial Products Inc. (F/K/A Greenwich Capital Financial Products, Inc.), RBS Holdings USA Inc., RBS Securities Inc. (F/K/A Greenwich Capital Markets, Inc.) (Abuirmeileh, Azure) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 5 0 NOTICE by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc. re 1 Notice of Removal,, of Consent to Removal (Bennett, Heather) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 6 0 NOTICE by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation re 1 Notice of Removal,, (Attachments: # 1 Exhibit A Part 1, # 2 Exhibit A Part 2, # 3 Exhibit A Part 3, # 4 Exhibit A Part 4, # 5 Exhibit A Part 5, # 6 Exhibit A Part 6, # 7 Exhibit A Part 7)(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 7 0 CORPORATE DISCLOSURE STATEMENT by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation identifying Corporate Parent Bank of America Corporation for CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation.. (Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 8 0 Response by Fitch, Inc. to 1 Notice of Removal,, Joinder of Fitch, Inc. to Notice of Removal. (Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 9 0 NOTICE by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation re 6 Notice (Other), Notice (Other) (Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 10 0 NOTICE by RBS Acceptance Inc. (F/K/A Greenwich Capital Acceptance, Inc.), RBS Financial Products Inc. (F/K/A Greenwich Capital Financial Products, Inc.), RBS Holdings USA Inc., RBS Securities Inc. (F/K/A Greenwich Capital Markets, Inc.) re 1 Notice of Removal,, Joinder in Notice of Removal (Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 11 0 CORPORATE DISCLOSURE STATEMENT by RBS Acceptance Inc. (F/K/A Greenwich Capital Acceptance, Inc.), RBS Financial Products Inc. (F/K/A Greenwich Capital Financial Products, Inc.), RBS Holdings USA Inc., RBS Securities Inc. (F/K/A Greenwich Capital Markets, Inc.). (Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 12 0 NOTICE of Appearance by Brandon L. Bigelow on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Bigelow, Brandon) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 13 0 NOTICE of Appearance by Frances S. Cohen on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Cohen, Frances) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 14 0 CORPORATE DISCLOSURE STATEMENT by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Cohen, Frances) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 15 0 NOTICE by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC re 1 Notice of Removal,, Consent to Removal (Cohen, Frances) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 16 0 NOTICE of Appearance by Matthew T. McLaughlin on behalf of Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc. (McLaughlin, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 17 0 NOTICE by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc. re 1 Notice of Removal,, Notice of Joinder in Removal (McLaughlin, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 18 0 CORPORATE DISCLOSURE STATEMENT by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (McLaughlin, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 19 0 NOTICE of Appearance by Jonathan Sablone on behalf of Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc. (Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 20 0 NOTICE of Appearance by Anthony A. Bongiorno on behalf of Goldman Sachs & Co. (Bongiorno, Anthony) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 21 0 NOTICE by Goldman Sachs & Co. re 1 Notice of Removal,, Joinder in Notice of Removal (Attachments: # 1 Exhibit A part 1, # 2 Exhibit A part 2, # 3 Exhibit A part 3, # 4 Exhibit A part 4, # 5 Exhibit A part 5, # 6 Exhibit A part 6, # 7 Exhibit A part 7, # 8 Exhibit A part 8, # 9 Exhibit A part 9, # 10 Exhibit A part 10)(Bongiorno, Anthony) (Main Document 21 replaced on 5/27/2011) (Flaherty, Elaine). (Main Document 21 replaced on 5/27/2011) (Flaherty, Elaine). [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 22 0 NOTICE of Appearance by James R. Carroll on behalf of Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 23 0 CORPORATE DISCLOSURE STATEMENT by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 24 0 CORPORATE DISCLOSURE STATEMENT by Goldman Sachs & Co.. (Bongiorno, Anthony) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-26 25 0 NOTICE by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC of Joinder in Notice of Removal From the Superior Court of the Commonwealth of Massachusetts, County of Suffolk 1 (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2011)
2011-05-27 26 0 NOTICE of Appearance by Bruce E. Falby on behalf of Fitch, Inc. (Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 27 0 NOTICE by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp. re 1 Notice of Removal,, Consent to Removal (O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 28 0 NOTICE of Appearance by Philip A. O'Connell, Jr on behalf of IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp. (O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 29 0 CORPORATE DISCLOSURE STATEMENT by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp. identifying Corporate Parent Impac Mortgage Holdings, Inc. for IMH Assets Corp., Impac Funding Corporation, Impac Secured Assets Corp... (O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 30 0 NOTICE of Appearance by Matthew A. Martel on behalf of Goldman Sachs & Co. (Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 31 0 NOTICE of Appearance by Marshall D. Senterfitt on behalf of Sandler, O'Neill & Partners, L.P. (Senterfitt, Marshall) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 32 0 NOTICE of Appearance by Richard M. Zielinski on behalf of Sandler, O'Neill & Partners, L.P. (Zielinski, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 33 0 NOTICE of Appearance by Richard J. Rosensweig on behalf of Sandler, O'Neill & Partners, L.P. (Rosensweig, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 34 0 NOTICE by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MortgageIT Securities Corp, MortgageIT, Inc., MORTGAGEIT HOLDINGS, INC. re 1 Notice of Removal,,, -- Joinder in Notice of Removal of Action (Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 35 0 CORPORATE DISCLOSURE STATEMENT by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 36 0 NOTICE by Sandler, O'Neill & Partners, L.P. re 1 Notice of Removal,,, Notice of Consent to Removal (Senterfitt, Marshall) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 37 0 NOTICE of Appearance by David Louis Ward on behalf of Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association (Ward, David) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 38 0 CORPORATE DISCLOSURE STATEMENT by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Ward, David) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 39 0 NOTICE by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association (Ward, David) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 40 0 NOTICE of Appearance by Patrick T. Voke on behalf of Capital One Financial Corporation (Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 41 0 CORPORATE DISCLOSURE STATEMENT by Fitch, Inc.. (Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 42 0 NOTICE of Appearance by Kenneth J. DeMoura on behalf of Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC (DeMoura, Kenneth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 43 0 NOTICE by Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC Consent to Notice of Removal from the Superior Court of the Commonwealth of Massachusetts, County of Suffolk (Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 44 0 NOTICE of Appearance by Patrick T. Voke on behalf of Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC (Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 45 0 NOTICE of Appearance by Ralph T. Lepore, III on behalf of Moody's Corporation, Moody's Investors Service, Inc. (Lepore, Ralph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 46 0 CORPORATE DISCLOSURE STATEMENT by Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC identifying Corporate Parent Capital One Financial Corporation for Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC.. (Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 47 0 NOTICE of Appearance by Elizabeth M Mitchell on behalf of Moody's Corporation, Moody's Investors Service, Inc. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 48 0 CORPORATE DISCLOSURE STATEMENT by Moody's Corporation, Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 49 0 NOTICE by Moody's Corporation, Moody's Investors Service, Inc. Notice of Consent to Removal (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 50 0 NOTICE by BCAP LLC, Barclays Capital Inc. Joinder in Notice of Removal From the Superior Court Of The Commonwealth of Massachusetts, County of Suffolk (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 51 0 CORPORATE DISCLOSURE STATEMENT by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc.. (Fergus, Katherine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 52 0 CORPORATE DISCLOSURE STATEMENT by BCAP LLC, Barclays Capital Inc.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 53 0 NOTICE of Appearance by Edmund Polubinski, III on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 54 0 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Goldman Sachs & Co. re 23 Corporate Disclosure Statement, 20 Notice of Appearance, 21 Notice (Other), Notice (Other). (Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 55 0 NOTICE of Appearance by Kevin G. Kenneally on behalf of Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC (Kenneally, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 56 0 NOTICE by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc. re 1 Notice of Removal,,, Joinder in Notice of Removal (Fergus, Katherine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 57 0 NOTICE of Appearance by Gary R. Greenberg on behalf of BCAP LLC, Barclays Capital Inc. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 58 0 NOTICE of Appearance by James R. Carroll on behalf of Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc. (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 59 0 CORPORATE DISCLOSURE STATEMENT by Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc.. (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-27 60 0 NOTICE by Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc. of Joinder in Notice of Removal From the Superior Court of the Commonwealth of Massachusetts, County of Suffolk (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2011)
2011-05-30 61 0 NOTICE of Appearance by Joseph F. Ryan on behalf of Ally Financial, Inc. f/k/a GMAC, Inc., GMAC Mortgage Group, LLC, Residential Accredit Loans, Inc., Residential Funding Company, LLC f/k/a Residential Funding Corporation (Ryan, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/30/2011)
2011-05-30 62 0 NOTICE by Ally Financial, Inc. f/k/a GMAC, Inc., GMAC Mortgage Group, LLC, Residential Accredit Loans, Inc., Residential Funding Company, LLC f/k/a Residential Funding Corporation re 1 Notice of Removal,,, --Joinder in Notice of Removal (Ryan, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/30/2011)
2011-05-31 63 0 NOTICE of Appearance by Katherine Young Fergus on behalf of Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc. (Fergus, Katherine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/31/2011)
2011-05-31 64 0 Judge Richard G. Stearns: ORDER OF RECUSAL, ENTERED.(Flaherty, Elaine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/31/2011)
2011-05-31 65 0 NOTICE of Appearance by Kirsten Nelson Cunha on behalf of CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation (Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/31/2011)
2011-05-31 66 0 NOTICE by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation re 6 Notice (Other), Notice (Other) Supplement to Joinder in Notice of Removal (Attachments: # 1 Exhibit A)(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/31/2011)
2011-06-01 67 0 CORPORATE DISCLOSURE STATEMENT by Ally Financial, Inc. f/k/a GMAC, Inc., GMAC Mortgage Group, LLC, Residential Accredit Loans, Inc., Residential Funding Company, LLC f/k/a Residential Funding Corporation. (Ryan, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/01/2011)
2011-06-02 68 0 Assented to MOTION for Extension of Time to 08/30/2011 to File Response/Reply to Complaint by Ally Financial, Inc., BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Federal Home Loan Bank of Boston, Fitch, Inc., GMAC Mortgage Group, LLC, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, MORTGAGEIT HOLDINGS, INC., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Moody's Corporation, Moody's Investors Service, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Residential Accredit Loans, Inc., Residential Funding Company, LLC, Sandler, O'Neill & Partners, L.P., Standard & Poor's Financial Services LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, The McGraw-Hill Companies, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A)(Boland, Beth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/02/2011)
2011-06-03 69 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Joseph J. Frank Filing fee: $ 50, receipt number 0101-3436665 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/03/2011)
2011-06-03 70 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Matthew L. Craner Filing fee: $ 50, receipt number 0101-3436747 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/03/2011)
2011-06-03 71 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Steven J. Fink Filing fee: $ 50, receipt number 0101-3436782 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/03/2011)
2011-06-03 72 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Ihsan Dogramaci Filing fee: $ 50, receipt number 0101-3436798 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/03/2011)
2011-06-03 73 0 Judge Joseph L. Tauro: ORDER entered. ORDER OF RECUSAL.(Geraldino-Karasek, Clarilde) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/03/2011)
2011-06-03 74 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of James Rouhandeh; Daniel Schwartz; Nicole Vanatko Filing fee: $ 150, receipt number 0101-3438538 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Exhibit A-Certification of James Rouhandeh, # 2 Exhibit B-Certification of Daneil Schwartz, # 3 Exhibit C-Certification of Nicole Vanatko)(Bigelow, Brandon) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/03/2011)
2011-06-06 75 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Jamie L. Wine Filing fee: $ 50, receipt number 0101-3439535 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2011)
2011-06-06 76 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of John M. Falzone Filing fee: $ 50, receipt number 0101-3439629 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2011)
2011-06-06 77 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Vincent Mekles Filing fee: $ 50, receipt number 0101-3439664 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2011)
2011-06-06 78 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Jason C. Hegt Filing fee: $ 50, receipt number 0101-3439674 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2011)
2011-06-06 79 0 NOTICE of Appearance by Beth I.Z. Boland on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Boland, Beth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2011)
2011-06-06 80 0 NOTICE of Appearance by Nikki J. Fisher on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2011)
2011-06-07 81 0 CORPORATE DISCLOSURE STATEMENT by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Bennett, Heather) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/07/2011)
2011-06-07 82 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Richard H. Klapper, Theodore Edelman, Christopher J. Dunne and Jacob E. Cohen Filing fee: $ 200, receipt number 0101-3442364 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification of Richard H. Klapper, Esq., # 2 Affidavit Certification of Theodore Edelman, Esq., # 3 Affidavit Certification of Christopher J. Dunne, # 4 Affidavit Certification of Jacob E. Cohen)(Martel, Matthew) (Attachment 1 replaced on 6/9/2011) (Danieli, Chris). (Attachment 2 replaced on 6/9/2011) (Danieli, Chris). (Attachment 3 replaced on 6/9/2011) (Danieli, Chris). (Attachment 4 replaced on 6/9/2011) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/07/2011)
2011-06-07 83 0 NOTICE of Appearance by William T. Hogan, III on behalf of Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/07/2011)
2011-06-07 84 0 NOTICE of Appearance by Patrick T. Clendenen on behalf of Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc. (Clendenen, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/07/2011)
2011-06-07 85 0 NOTICE of Appearance by Heather L. Bennett on behalf of Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc. (Bennett, Heather) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/07/2011)
2011-06-06 86 0 STATE COURT Record. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/07/2011)
2011-06-08 87 0 NOTICE of Appearance by Stephen D. Poss on behalf of Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc. (Poss, Stephen) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/08/2011)
2011-06-08 88 0 CORPORATE DISCLOSURE STATEMENT by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc.. (Poss, Stephen) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/08/2011)
2011-06-09 89 0 MOTION for Leave to Appear Pro Hac Vice for admission of Elizabeth A. Leland Filing fee: $ 50, receipt number 0101-3446658 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-09 90 0 MOTION for Leave to Appear Pro Hac Vice for admission of Amy Williams-Derry Filing fee: $ 50, receipt number 0101-3446680 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-09 91 0 MOTION for Leave to Appear Pro Hac Vice for admission of Derek W. Loeser Filing fee: $ 50, receipt number 0101-3446710 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-09 92 0 MOTION for Leave to Appear Pro Hac Vice for admission of Lynn L. Sarko Filing fee: $ 50, receipt number 0101-3446727 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-09 93 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth I. Schacter and Theo J. Robins Filing fee: $ 100, receipt number 0101-3446873 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A - Certificates of Good Standing, # 2 Exhibit B - Certificates of Good Standing)(Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-09 94 0 MOTION for Leave to Appear Pro Hac Vice for admission of Patrick Fitzmaurice Filing fee: $ 50, receipt number 0101-3447368 by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-09 95 0 MOTION for Leave to Appear Pro Hac Vice for admission of Sandra D. Hauser Filing fee: $ 50, receipt number 0101-3447409 by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-09 96 0 MOTION for Leave to Appear Pro Hac Vice for admission of Justin Kattan Filing fee: $ 50, receipt number 0101-3447424 by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(O'Connell, Philip) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/09/2011)
2011-06-10 97 0 AFFIDAVIT OF SERVICE Executed by Federal Home Loan Bank of Boston. Acknowledgement filed by Federal Home Loan Bank of Boston. (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, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/10/2011)
2011-06-10 98 0 MOTION for Leave to File Excess Pages Unopposed Motion for Leave to File Memorandum in Support of Motion to Remand in Excess of Page Limit by Federal Home Loan Bank of Boston.(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/10/2011)
2011-06-10 99 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: [Proposed] Order Allowing Motion for Leave to File Memoranda in Excess of Page Limit. (Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/10/2011)
2011-06-13 100 0 CORPORATE DISCLOSURE STATEMENT by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
2011-06-13 101 0 MOTION for Leave to Appear Pro Hac Vice for admission of Brian G. Burke Filing fee: $ 50, receipt number 0101-3451841 by Federal Home Loan Bank of Boston.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
2011-06-13 102 0 MOTION for Leave to Appear Pro Hac Vice for admission of Adam S. Hakki Filing fee: $ 50, receipt number 0101-3451862 by Federal Home Loan Bank of Boston.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
2011-06-13 103 0 MOTION for Leave to Appear Pro Hac Vice for admission of Daniel Lewis Filing fee: $ 50, receipt number 0101-3451868 by Federal Home Loan Bank of Boston.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/13/2011)
2011-06-14 104 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of James A. Murphy Filing fee: $ 50, receipt number 0101-3452721 by Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC. (Attachments: # 1 Exhibit Exhibit A)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
2011-06-14 105 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Richard W. Clary, Michael T. Reynolds and Lauren A. Moskowitz Filing fee: $ 150, receipt number 0101-3452903 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Exhibit A - Certificate of Richard W. Clary, # 2 Exhibit B - Certificate of Michael T. Reynolds, # 3 Exhibit C - Certificate of Lauren A. Moskowitz)(McLaughlin, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
2011-06-14 106 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Martin Flumenbaum, Julia Tarver-Mason Wood, Tobias J. Stern Filing fee: $ 150, receipt number 0101-3453164 by Fitch, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
2011-06-14 107 0 NOTICE of Appearance by John K. Wells on behalf of Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association (Ward, David) Modified on 6/15/2011 to correct the name of the attorney appearing (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
2011-06-14 108 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of George M. Garvey, Christian K. Wrede and Michael J. Mongan Filing fee: $ 150, receipt number 0101-3453577 by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Ward, David) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
2011-06-14 109 0 Letter/request (non-motion) from Beth Boland on behalf of all Defendants. (Boland, Beth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
2011-06-14 110 0 Letter/request (non-motion) from Lynn Lincoln Sarko. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/14/2011)
2011-06-21 111 0 NOTICE of Appearance by Cameron S. Matheson on behalf of Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC (Matheson, Cameron) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/21/2011)
2011-06-22 112 0 Withdrawal of 98 MOTION for Leave to File Excess Pages Unopposed Motion for Leave to File Memorandum in Support of Motion to Remand in Excess of Page Limit --Plaintiffs Notice Of Withdrawal Of Unopposed Motion For Leave To File Memorandum In Support Of Motion To Remand-- (Sarko, Lynn) Modified on 6/23/2011 to update the docket text to indicate the filing event of a withdrawal of a motion. (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
2011-06-22 113 0 MOTION to Remand to State Court by Federal Home Loan Bank of Boston.(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
2011-06-22 114 0 MEMORANDUM in Support re 113 MOTION to Remand to State Court filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix I - Bonds and Loans Related to Originators Identified in Complaint, # 2 Appendix II - PLMBS Purportedly Including Loans Originated by Bankrupt Originators)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
2011-06-22 115 0 AFFIDAVIT of Lynn Lincoln Sarko in Support re 113 MOTION to Remand to State Court filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit 1 - Notice of Acceptance into Business Litigation Session issued on April 25, 2011 in the Suffolk County Superior Court, Civil Docket #: SUCV2011-01533-BLS1., # 2 Exhibit 2 - Relevant docket excerpts reflecting the bankruptcy proceeding for Maia Mortgage Finance Statutory Trust is closed., # 3 Exhibit 3 - Order Closing Loan Link Financial Services, Inc. Chapter 7 bankruptcy proceeding., # 4 Exhibit 4 - Chapter 7 Trustees Report of No Distribution entered in Home Capital Funding, Inc. bankruptcy proceeding., # 5 Exhibits 5 - 26 - Court notices reflecting claim bar dates for Accredited Home, Lenders Holding Co., et al.; Aegis Mortgage Corp, et al., Alliance Bancorp, Inc.; American Home Mortgage; Cal Coast Mortgage Corp.; Cameron Financial Group, Inc.; Choice Capital Funding, Inc.; ComUnity Lending, Inc.; Delta Funding Corporation; First Magnus Financial Corporation; First NLC Financial Services, LLC; Franklin Bank Corp.; HomeBanc Mortgage Corp.; IndyMac Bancorp, Inc.; Lancaster Mortgage Bankers, LLC; Lehman Brothers Holdings Inc. & Structured Asset Securities Corporation; Mortgage Lenders Network USA, Inc; Mountain View Mortgage Company; Oak Street Mortgage, LLC; Ownit Mortgage Solutions, Inc; Realty Mortgage Corporation; and Thornburg Mortgage Home Loans, Inc. bankruptcy actions., # 6 Exhibits 27 - 29 - Confirmation of Plan of Liquidation in Accredited Home Lenders Holding Co., et al.; Aegis Mortgage Corp, et al.; American Home Mortgage Holdings, Inc., and American Home Mortgage Investment Corp. bankruptcy proceedings., # 7 Exhibits 30 - 34 - Confirmation of Plan of Liquidation in Delta Funding Corporation; First Magnus Financial Corporation; Mortgage Lenders Network USA, Inc. and OwnIt Mortgage Solutions, Inc. bankruptcy proceedings and Plan of Reorganization confirmed in Realty Mortgage Corporation bankruptcy proceeding., # 8 Exhibits 35 - 61 - Prospectus supplement extracts for NAA 2006-AF2 5A1; AHMA 2007-5; DBALT 2006-AR2 1A1 & 1A2; DBALT 2007-AR1 A1; HVMLT 2006-7 2A1A; JPALT 2007-A2 12A1; LUM 2006-7 2A1; MARM 2005-8 1A1; MSM 2006-16AX 2A1; NAA 2007-3 A1; AHMA 2006-6 A1A; AHMA 2007-2 A1; BALTA 2007-2 1A1; BALTA 2007-3 1A1; BSMF 2006-AR1 1A1; BSMF 2006-AR2 1A1; BSMF 2006-AR3 1A1; BSMF 2006-AR5 1A1; BSMF 2007-AR1 1A1; BSMF 2007-AR4 1A1; BSMF 2007-AR5 1A1A; INDX 2006-AR19 1A1; LUM 2006-7 2A1; ARMT 2006-1 6A1; TMST 2007-1 A2A; BALTA 2006-7 1A1; and LUM 2007-2 and MANA 2007-A3 A2A., # 9 Exhibit 62 - True and correct copy of the original returned summons for Defendant Ally Financial, Inc. f/k/a GMAC., # 10 Exhibits 63 - True and correct copy of the original returned summons for Defendant Residential Funding Company, LLC f/k/a Residential Funding Corporation.)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
2011-06-22 116 0 NOTICE of Appearance by Amy Williams-Derry on behalf of Federal Home Loan Bank of Boston (Williams-Derry, Amy) (Main Document 116 replaced on 6/23/2011) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2011)
2011-06-27 117 0 NOTICE by Federal Home Loan Bank of Boston Plaintiffs Notice Of Documents Filed With The Judicial Panel On Multidistrict Litigation (Attachments: # 1 Federal Home Loan Bank Of Bostons Request To Stay Decision On Transfer Pending A Remand Decision In The District Of Massachusetts, Or In The Alternative, Opposition To The Franks Defendants Motion To Transfer, # 2 Appendix Of Exhibits In Support Of Federal Home Loan Bank Of Bostons Request To Stay Decision On Transfer Pending A Remand Decision In The District Of Massachusetts, Or In The Alternative, Opposition To The Franks Defendants Motion To Transfer; Ex. 1 - Motion to Remand and Supporting Memorandum in Case No. 11-10924 (D. Mass.), filed June 22, 2011; Ex. 2 - Motion to Remand and Supporting Memorandum in Case No. 11-10952 (D. Mass.), filed June 22, 2011, # 3 Ex. 3 Pt. 1 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibit 1 - Notice of Acceptance into Business Litigation Session issued on April 25, 2011 in the Suffolk County Superior Court, Civil Docket #: SUCV2011-01533-BLS1; Exhibit 2 - Relevant docket excerpts reflecting the bankruptcy proceeding for Maia Mortgage Finance Statutory Trust is closed.; Exhibit 3 - Order Closing Loan Link Financial Services, Inc. Chapter 7 bankruptcy proceeding.; Exhibit 4 - Chapter 7 Trustees Report of No Distribution entered in Home Capital Funding, Inc. bankruptcy proceeding.; Exhibits 5 - 26 - Court notices reflecting claim bar dates for Accredited Home, Lenders Holding Co., et al.; Aegis Mortgage Corp, et al., Alliance Bancorp, Inc.; American Home Mortgage; Cal Coast Mortgage Corp.; Cameron Financial Group, Inc.; Choice Capital Funding, Inc.; ComUnity Lending, Inc.; Delta Funding Corporation; First Magnus Financial Corporation; First NLC Financial Services, LLC; Franklin Bank Corp.; HomeBanc Mortgage Corp.; IndyMac Bancorp, Inc.; Lancaster Mortgage Bankers, LLC; Lehman Brothers Holdings Inc. & Structured Asset Securities Corporation; Mortgage Lenders Network USA, Inc; Mountain View Mortgage Company; Oak Street Mortgage, LLC; Ownit Mortgage Solutions, Inc; Realty Mortgage Corporation; and Thornburg Mortgage Home Loans, Inc. bankruptcy actions, # 4 Ex. 3 Pt. 2 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibits 27 - 29 Confirmation of Plan of Liquidation in Accredited Home Lenders Holding Co., et al.; Aegis Mortgage Corp, et al.; American Home Mortgage Holdings, Inc., and American Home Mortgage Investment Corp. bankruptcy proceedings, # 5 Ex. 3 Pt. 3 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibits 30 - 34 - Confirmation of Plan of Liquidation in Delta Funding Corporation; First Magnus Financial Corporation; Mortgage Lenders Network USA, Inc. and OwnIt Mortgage Solutions, Inc. bankruptcy proceedings and Plan of Reorganization confirmed in Realty Mortgage Corporation bankruptcy proceeding, # 6 Ex. 3 Pt. 4 of 4 - Declaration of Lynn Lincoln Sarko in Support of Motions to Remand and Exhibits Thereto, filed June 22, 2011; includes Exhibits 35 - 61 - Prospectus supplement extracts for NAA 2006-AF2 5A1; AHMA 2007-5; DBALT 2006-AR2 1A1 & 1A2; DBALT 2007-AR1 A1; HVMLT 2006-7 2A1A; JPALT 2007-A2 12A1; LUM 2006-7 2A1; MARM 2005-8 1A1; MSM 2006-16AX 2A1; NAA 2007-3 A1; AHMA 2006-6 A1A; AHMA 2007-2 A1; BALTA 2007-2 1A1; BALTA 2007-3 1A1; BSMF 2006-AR1 1A1; BSMF 2006-AR2 1A1; BSMF 2006-AR3 1A1; BSMF 2006-AR5 1A1; BSMF 2007-AR1 1A1; BSMF 2007-AR4 1A1; BSMF 2007-AR5 1A1A; INDX 2006-AR19 1A1; LUM 2006-7 2A1; ARMT 2006-1 6A1; TMST 2007-1 A2A; BALTA 2006-7 1A1; and LUM 2007-2 and MANA 2007-A3 A2A., # (9) Exhibit 62 - True and correct copy of the original returned summons for Defendant Ally Financial, Inc. f/k/a GMAC, # (10) Exhibit 63 - True and correct copy of the original returned summons for Defendant Residential Funding Corporation), # 7 Ex. 4 - Docket Report in Case No. 11-10924 (D. Mass.) as of June 27, 2011; Ex. 5 - Docket Report in Case No. 11-10952 (D. Mass.) as of June 27, 2011; Ex. 6 - Reply Memorandum of Law in Further Support of Individual Defendants Motion to Dismiss, In re Lehman Bros. Mortg.-Backed Sec. Litig., No. 09-02017 (S.D.N.Y. July 31, 2009), Dkt. No. 168)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/27/2011)
2011-07-01 118 0 STIPULATION and Proposed Order Regarding Remand Briefing Schedule by Ally Financial, Inc., BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Federal Home Loan Bank of Boston, Fitch, Inc., GMAC Mortgage Group, LLC, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, MORTGAGEIT HOLDINGS, INC., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Moody's Corporation, Moody's Investors Service, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Residential Accredit Loans, Inc., Residential Funding Company, LLC, Sandler, O'Neill & Partners, L.P., Standard & Poor's Financial Services LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, The McGraw-Hill Companies, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/01/2011)
2011-07-01 119 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Thomas C. Rice, Alan C. Turner and Jason R. Meltzer Filing fee: $ 150, receipt number 0101-3480853 by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/01/2011)
2011-07-12 120 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David M.J. Rein, Esq.; Michael T. Tomaino, Jr., Esq. Filing fee: $ 100, receipt number 0101-3492740 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification of David M.J. Rein, Esq., # 2 Affidavit Certification of Michael T. Tomaino, Jr., Esq.)(Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/12/2011)
2011-07-22 121 0 DECLARATION re 115 Affidavit in Support of Motion,,,,,,,,,,, 114 Memorandum in Support of Motion, 113 MOTION to Remand to State Court Declaration of Katherine Y. Ferguse in Support of Defendants' Opposition to Plaintiff's Motion to Remand by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Fergus, Katherine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 122 0 Joint MEMORANDUM in Opposition re 113 MOTION to Remand to State Court of Massachusetts filed by Ally Financial, Inc., BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Fitch, Inc., GMAC Mortgage Group, LLC, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, MORTGAGEIT HOLDINGS, INC., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Moody's Corporation, Moody's Investors Service, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Residential Accredit Loans, Inc., Residential Funding Company, LLC, Sandler, O'Neill & Partners, L.P., Standard & Poor's Financial Services LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, The McGraw-Hill Companies, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Supplement Compendium of Unreported Cases)(Fisher, Nikki) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 123 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, of Matthew L. Craner by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A)(Greenberg, Gary) Modified on 7/25/2011 to update docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 124 0 AFFIDAVIT of Joseph F. Ryan in Opposition re 113 MOTION to Remand to State Court filed by Ally Financial, Inc., GMAC Mortgage Group, LLC, Residential Accredit Loans, Inc., Residential Funding Company, LLC. (Ryan, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 125 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, of Nancy Prahofer by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Poss, Stephen) Modified on 7/25/2011 to update docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 126 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, of Lauren A. Moskowitz by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(McLaughlin, Matthew) Modified on 7/25/2011 to update the docket text to read opposition(Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 127 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court Declaration of Christopher J. Dunne In Opposition to Plaintiff's Motion to Remand by Goldman Sachs & Co.. (Attachments: # 1 Exhibit A)(Martel, Matthew) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 128 0 DECLARATION Of James R. Carroll In Support Of Defendants' Opposition To 113 Motion To Remand To State Court by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A)(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 129 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, In Opposition to Plaintiff's Motion to Remand by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T Part A, # 21 Exhibit T Part B, # 22 Exhibit U, # 23 Exhibit V, # 24 Exhibit W, # 25 Exhibit X, # 26 Exhibit Y, # 27 Exhibit Z, # 28 Exhibit AA, # 29 Exhibit BB, # 30 Exhibit CC)(Fisher, Nikki) Modified on 7/25/2011 to update the docket text to read opposition(Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 130 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court /Declaration of Kirsten Nelson Cunha in Opposition to Plaintiff's Motion to Remand by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cunha, Kirsten) Modified on 7/25/2011 to update the docket text to read opposition(Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 131 0 DECLARATION Of James Rouhandeh In Support Of Defendants' Opposition To 113 Motion To Remand To State Court by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, 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, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17)(Bigelow, Brandon) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 132 0 DECLARATION re 113 MOTION to Remand to State Court -- Declaration of John M. Falzone in Opposition to Plaintiff's Motion to Remand by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 1, Part 3, # 4 Exhibit 2, Part 1, # 5 Exhibit 2, Part 2, # 6 Exhibit 3, Part 1, # 7 Exhibit 3, Part 2, # 8 Exhibit 4, Part 1, # 9 Exhibit 4, Part 2, # 10 Certificate of Service Pursuant to Local Rule 5.2(b))(Falzone, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 133 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court Declaration of Alan C. Turner in Opposition to Plaintiff's Motion To Remand by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Abuirmeileh, Azure) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-22 134 0 DECLARATION re 122 Memorandum in Opposition of Motion,,,,,,,,,, 113 MOTION to Remand to State Court -- Declaration of Owen Rogovitz in Opposition to Plaintiff's Motion to Remand by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 2, Part 1, # 4 Exhibit 2, Part 2, # 5 Exhibit 2, Part 3, # 6 Certificate of Service Pursuant to Local Rule 5.2(b))(Falzone, John) Modified on 7/25/2011 to update the docket text to read opposition (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2011)
2011-07-26 135 0 NOTICE of Appearance by Jennifer L. Giordano on behalf of DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc. (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/26/2011)
2011-07-26 136 0 NOTICE of Withdrawal of Appearance by Ethan J. Brown (Brown, Ethan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/26/2011)
2011-07-27 137 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Matthew A. Peller Filing fee: $ 50, receipt number 0101-3516150 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification of Matthew A. Peller)(Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/27/2011)
2011-08-05 138 0 Assented to MOTION for Leave to File Reply in Support of Motion to Remand by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order Proposed Order Granting Leave to File Reply in Support of Motion to Remand, # 2 Plaintiff's Reply in Support of Motion to Remand, # 3 Affidavit Affidavit of Carol Hempfling Pratt in Support of Motion to Remand, # 4 Affidavit Supplemental Declaration of Lynn Lincoln Sarko in Support of Plaintiff's Motion to Remand and Exhibits 1 - 8 thereto; consisting of true and correct copies of relevant excerpts from the prospectus supplements for the following PLMBS as they relate to the percentage of loans underlying the PLMBS originated by Bear Stearns Residential Mortgage Corporation: BALTA 2005-10 11A1 [Ex. 1]; BALTA 2005-8 11A1 [Ex. 2]; BALTA 2005-9 11A1 [Ex. 3])(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/05/2011)
2011-08-25 139 0 Notice of Supplemental Authorities re 113 MOTION to Remand to State Court filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit 1 - Memorandum & Order in Cambridge Place Investment Management Inc. v. Morgan Stanley & Co. Inc., No. 10-11376-NMG (D. Mass. Aug. 19, 2011) (Gorton, J.))(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/25/2011)
2011-08-26 140 0 STIPULATION /Stipulation and (Proposed) Order to Extend Time to Respond to Complaint by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2011)
2011-08-26 141 0 Joint RESPONSE to Motion re 113 MOTION to Remand to State Court /Defendants' Joint Response to Plaintiff's Notice of Supplemental Authority in Support of Motion to Remand filed by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Fisher, Nikki) (Main Document 141 replaced on 8/30/2011) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2011)
2011-09-14 142 0 NOTICE of Change of Address or Firm Name by Katherine Young Fergus (Fergus, Katherine) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/14/2011)
2011-09-20 143 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Julie A. North Filing fee: $ 50, receipt number 0101-3589657 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Exhibit A)(McLaughlin, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/20/2011)
2011-09-23 144 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Floyd Abrams, Susan Buckley, Tammy L. Roy Filing fee: $ 150, receipt number 0101-3594033 by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/23/2011)
2011-09-26 145 0 NOTICE of Change of Address or Firm Name by John K. Wells (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/26/2011)
2011-10-21 146 0 Transcript of Motion Hearing held on October 12, 2011, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at 617-737-8728 Redaction Request due 11/14/2011. Redacted Transcript Deadline set for 11/21/2011. Release of Transcript Restriction set for 1/19/2012. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/21/2011)
2011-10-21 147 0 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/21/2011)
2011-10-28 148 0 NOTICE of Appearance by Michael R. Gottfried on behalf of Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc. (Gottfried, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/28/2011)
2011-10-28 149 0 NOTICE of Withdrawal of Appearance by Franklin H. Levy (Levy, Franklin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/28/2011)
2011-11-10 150 0 Letter/request (non-motion) from Beth I.Z. Boland on behalf of all Defendants. (Attachments: # 1 Exhibit AIG v. Bank of America Corp.)(Boland, Beth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/10/2011)
2011-11-10 151 0 CORPORATE DISCLOSURE STATEMENT by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc.. (Gottfried, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/10/2011)
2011-11-17 152 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Stephanie G. Wheeler, Jordan T. Razza, Gregory C. Shih and Lara J. Loyd Filing fee: $ 200, receipt number 0101-3676763 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification for Admission Pro Hac Vice of Stephanie G. Wheeler, Esq., # 2 Affidavit Certification for Admission Pro Hac Vice of Jordan T. Razza, Esq., # 3 Affidavit Certification for Admission Pro Hac Vice of Gregory C. Shih, Esq., # 4 Affidavit Certification for Admission Pro Hac Vice of Lara J. Loyd, Esq.)(Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/17/2011)
2011-11-21 153 0 NOTICE of Appearance by Jacqueline Syrnick on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
2011-11-21 154 0 MOTION for Leave to File Supplemental Notice of Removal by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit Supplemental Notice of Removal, # 2 Exhibit Non-Moving Defendants' Consents)(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
2011-11-21 155 0 MEMORANDUM in Support re 154 MOTION for Leave to File Supplemental Notice of Removal filed by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit AIG Decision)(Syrnick, Jacqueline) (Main Document 155 replaced on 11/22/2011) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
2011-11-21 156 0 DECLARATION re 154 MOTION for Leave to File Supplemental Notice of Removal by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y)(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
2011-11-21 157 0 APPENDIX/EXHIBIT re 155 Memorandum in Support of Motion, Compendium of Unreported Cases by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2011)
2011-12-05 158 0 MEMORANDUM in Opposition re 154 MOTION for Leave to File Supplemental Notice of Removal Plaintiff's Opposition to Defendants' Motion for Leave to file Supplemental Notice of Removal filed by Federal Home Loan Bank of Boston. (Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2011)
2011-12-08 159 0 Assented to MOTION for Leave to File Reply Brief in Support of Removing Defendants' Motion for Leave to File Supplemental Notice of Removal by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp..(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/08/2011)
2011-12-16 160 0 REPLY to Response to 154 MOTION for Leave to File Supplemental Notice of Removal filed by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Appendix A, # 2 Compendium of Additional Sources)(Syrnick, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2011)
2012-01-27 161 0 NOTICE of Withdrawal of Appearance by Matthew A. Martel Notice of Withdrawal of Appearance of Gregory C. Shih (Martel, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/27/2012)
2012-02-06 162 0 Judge Denise J. Casper: ORDER entered. ORDER OF RECUSAL.(Hourihan, Lisa) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/06/2012)
2012-02-27 163 0 NOTICE of Appearance by Christina N. Davilas on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Davilas, Christina) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/27/2012)
2012-03-09 164 0 Judge George A. OToole, Jr: OPINION AND ORDER entered denying 154 Motion for Leave to File Supplemental Notice of Removal ; denying 113 Motion to Remand to State Court (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/09/2012)
2012-03-09 165 0 NOTICE of Appearance by Richard E. Briansky on behalf of Residential Accredit Loans, Inc., Residential Funding Company, LLC (Briansky, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/09/2012)
2012-03-09 166 0 NOTICE of Appearance by Amy B. Hackett on behalf of Residential Accredit Loans, Inc., Residential Funding Company, LLC (Hackett, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/09/2012)
2012-03-14 167 0 MOTION for Leave to Appear Pro Hac Vice for admission of J. Matthew Goodin; Thomas J. Cunningham and P. Russell Perdew Filing fee: $ 150, receipt number 0101-3854559 by Residential Accredit Loans, Inc., Residential Funding Company, LLC. (Attachments: # 1 Exhibit Affidavits of Goodin, Cunningham and Perdew)(Briansky, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/14/2012)
2012-03-16 168 0 NOTICE of Withdrawal of Appearance by Joseph F. Ryan (Ryan, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/16/2012)
2012-03-19 169 0 NOTICE of Withdrawal of Appearance by John M Falzone (Falzone, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/19/2012)
2012-03-28 170 0 NOTICE of Appearance by Kevin M. Bolan on behalf of Goldman Sachs & Co. (Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/28/2012)
2012-04-26 171 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Robert H. Baron, Karin A. DeMasi, J. Wesley Earnhardt and Christopher D. Belelieu Filing fee: $ 400, receipt number 0101-3919074 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/26/2012)
2012-04-26 172 0 Letter/request (non-motion) from Brenda Stewart. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2012)
2012-04-26 173 0 Letter/request (non-motion) from Dollmeshia H. Adams to Brenda R. Sharton, Esq.. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2012)
2012-04-26 174 0 Letter/request (non-motion) from Dollmeshia H. Adams to Gary E. Klein Esq.. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2012)
2012-05-01 175 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Yavar Bathaee and John C. Quinn Filing fee: $ 200, receipt number 0101-3925193 by Goldman Sachs & Co.. (Attachments: # 1 Affidavit Certification for Admission Pro Hac Vice of Yavar Bathaee, Esq., # 2 Affidavit Certification for Admission Pro Hac Vice of John C. Quinn, Esq.)(Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/01/2012)
2012-05-16 176 0 NOTICE by Residential Accredit Loans, Inc., Residential Funding Company, LLC of Bankruptcy and Effect of Automatic Stay with Certificate of Service (Attachments: # 1 Exhibit A - Petition of Residential Accredit, # 2 Exhibit B - Petition of Residential Funding)(Briansky, Richard) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/16/2012)
2012-06-06 177 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Timothy J. Holland; Christopher L. Filburn Filing fee: $ 200, receipt number 0101-3975518 by Fitch, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/06/2012)
2012-06-22 178 0 CORPORATE DISCLOSURE STATEMENT by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. identifying Corporate Parent J.P. Morgan Chase & Co. for Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp... (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2012)
2012-06-29 179 0 NOTICE by Federal Home Loan Bank of Boston Notice of Dismissal with Prejudice of Sandler ONeil & Partners, L.P. only (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/29/2012)
2012-06-29 180 0 AMENDED COMPLAINT Amended Complaint For Rescission And Damages And Demand For Jury Trial against DLJ Mortgage Capital, Inc., DEUTSCHE BANK SECURITIES, INC., MortgageIT, Inc., Countrywide Home Loans, Inc., RBS Securities Inc., BCAP LLC, The Bear Stearns Companies LLC, Credit Suisse Securities (USA) LLC, Citigroup Mortgage Loan Trust Inc., Residential Accredit Loans, Inc., Citigroup Global Markets Realty Corp., J.P. Morgan Mortgage Acquisition Corp., Moody's Corporation, UBS Securities LLC, CWALT, Inc., Morgan Stanley, Mortgage Asset Securitization Transactions, Inc., Countrywide Financial Corporation, Defendants John Doe 1-50, Capital One, National Association, Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Chevy Chase Funding, LLC, Standard & Poor's Financial Services LLC, Wells Fargo Asset Securities Corporation, Nomura Credit & Capital, Inc., DB Structured Products, Inc., IMH Assets Corp., Nomura Asset Acceptance Corporation, Morgan Stanley & Co. Inc.,, Impac Mortgage Holdings, Inc., Citigroup Global Markets Inc., The McGraw-Hill Companies, Inc., Merrill Lynch Mortgage Investors, Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Moody's Investors Service, Inc., Residential Funding Company, LLC, Nomura Holding America, Inc., JP Morgan Chase & Co., J.P. Morgan Securities LLC, Wells Fargo & Company, Citimortgage, Inc., MortgageIT Securities Corp, Merrill Lynch Pierce Fenner & Smith, Inc., Nomura Securities International, Inc., RBS Holdings USA Inc., RBS Acceptance Inc., Banc of America Funding Corporation, Citigroup Inc., Ally Financial, Inc., Wells Fargo Bank, National Association, DB U.S. Financial Market Holding Corporation, UBS Americas Inc., Credit Suisse Holdings (USA), Inc., CWMBS, Inc., UBS Real Estate Securities Inc., Impac Funding Corporation, MORTGAGEIT HOLDINGS, INC., Citigroup Financial Products, Inc., RBS Financial Products Inc., Morgan Stanley Capital I Inc., Credit Suisse First Boston Mortgage Securities Corp., Merrill Lynch Mortgage Lending, Inc., Structured Asset Mortgage Investments II Inc., Countrywide Securities Corporation, Impac Secured Assets Corp., Credit Suisse (USA), Inc., Citicorp Mortgage Securities, Inc., Wamu Capital Corp., Fitch, Inc., Bank of America Corporation, Capital One Financial Corporation, Merrill Lynch & Co., Inc., JPMorgan Securities Holdings LLC, Bear Stearns Asset Backed Securities I LLC, Goldman Sachs & Co., Bank of America, National Association, GMAC Mortgage Group, LLC, J.P. Morgan Acceptance Corporation I, Barclays Capital Inc., MIT Holdings, Inc., JPMorgan Chase Bank, N.A., filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix Appendix I - PLMBS Purchased by the Federal Home Loan Bank of Boston, # 2 Appendix Appendix II - Clayton Testimony and Supporting Documents regarding Due Diligence Reviews, # 3 Appendix Appendix III - Defendants Materially Misleading Statements and Omissions Regarding Underwriting Guidelines, # 4 Appendix Appendix IV - Defendants Materially Misleading Statements and Omissions regarding the Credit Rating Process and The AAA Rating of the PLMBS, # 5 Appendix Appendix V - Defendants Materially Misleading Statements and Omissions regarding the Mortgage Originators Compliance with Predatory Lending Restrictions, # 6 Appendix Appendix VI - Defendants Materially Misleading Statements and Omissions regarding the Due Diligence Performed on the Mortgage Pools that Backed the PLMBS Purchased by the Bank, # 7 Appendix Appendix VII - Loan-To-Value Ratio Definitions as Represented in the Offering Documents, # 8 Appendix Appendix VIII - Analysis of Additional Loan Files Originated by Alliance Bancorp and MortgageIT, Inc., # 9 Appendix Appendix IX - Additional Originators, # 10 Appendix Appendix X - Defendants Who Are or Were Registered to Conduct Business in Massachusetts, # 11 Appendix Appendix XI - Sponsor Defendants, # 12 Appendix Appendix XII - Depositor/Issuer Defendants, # 13 Appendix Appendix XIII - Underwriter and / or Corporate Seller Defendants, # 14 Appendix Appendix XIV - Corporate Controlling Person Defendants, # 15 Appendix Appendix XV - Successor Defendants, # 16 Appendix Appendix XVI - Credit Rating Agency Defendants, # 17 Summons in a Civil Action on Defendant MIT Holdings Inc., # 18 Summons in a Civil Action on Defendant JPMorgan Chase Bank, N.A.)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/29/2012)
2012-07-13 181 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Gary A. Gotto Filing fee: $ 100, receipt number 0101-4027440 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
2012-07-13 182 0 STIPULATION and [PROPOSED] Order Regarding Motion to Dismiss Briefing by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
2012-07-13 183 0 WAIVER OF SERVICE Returned Executed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
2012-07-13 184 0 WAIVER OF SERVICE Returned Executed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/13/2012)
2012-07-23 185 0 NOTICE of Withdrawal of Appearance by Nikki J. Fisher (Fisher, Nikki) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/23/2012)
2012-07-18 186 0 Judge George A. OToole, Jr: ORDER entered. re 182 Stipulation, filed by J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Acceptance Corporation I, EMC Mortgage Corporation, Bear Stearns Asset Backed Securities I LLC, JPMorgan Chase Bank, N.A., JP Morgan Chase & Co., Structured Asset Mortgage Investments II Inc., Wamu Capital Corp., J.P. Morgan Securities LLC, JPMorgan Securities Holdings LLC, The Bear Stearns Companies LLC (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/26/2012)
2012-08-15 187 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Kamil E. Redmond Filing fee: $ 100, receipt number 0101-4073465 by Goldman Sachs & Co..(Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
2012-08-15 188 0 APPENDIX/EXHIBIT re 187 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Kamil E. Redmond Filing fee: $ 100, receipt number 0101-4073465 Certification for Admission Pro Hac Vice of Kamil E. Redmond, Esq. by Goldman Sachs & Co.. (Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
2012-08-15 189 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 187 Motion for Leave to Appear Pro Hac Vice Added Kamil E. Redmond. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
2012-08-15 190 0 CORPORATE DISCLOSURE STATEMENT by JPMorgan Chase Bank, N.A. identifying Corporate Parent J.P. Morgan Chase & Co. for JPMorgan Chase Bank, N.A... (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/15/2012)
2012-09-17 191 0 NOTICE of Withdrawal of Appearance by Yavar Bathaee (Bathaee, Yavar) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/17/2012)
2012-09-25 192 0 NOTICE of Appearance by Turner P. Smith on behalf of IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp. (Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/25/2012)
2012-09-25 193 0 NOTICE of Withdrawal of Appearance by Patrick Fitzmaurice Notice of Withdrawal of SNR Denton US LLP (Fitzmaurice, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/25/2012)
2012-10-11 194 0 MOTION to Dismiss the Amended Complaint by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 195 0 MEMORANDUM in Support re 194 MOTION to Dismiss the Amended Complaint filed by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 196 0 MOTION to Dismiss Amended Complaint by Capital One Financial Corporation.(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 197 0 MEMORANDUM in Support re 196 MOTION to Dismiss Amended Complaint filed by Capital One Financial Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 198 0 AFFIDAVIT in Support of Capital One Defendants' Motion to Dismiss Amended Complaint. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 199 0 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") by BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association.(Baron, Robert) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 200 0 MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Appendix A to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint, # 2 Appendix B to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint, # 3 Appendix C to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint, # 4 Appendix D to Defendants' Motion to Dismiss FHLB Boston's Amended Complaint)(Baron, Robert) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 201 0 Supplemental MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 202 0 DECLARATION re 201 Memorandum in Support of Motion, / Declaration of Kirsten Nelson Cunha in Support of the Countrywide Defendants' Supplemental Memorandum of Law by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K Part 1, # 12 Exhibit K Part 2)(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 203 0 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument by Fitch, Inc..(Falby, Bruce) Modified on 7/18/2013 (Lyness, Paul). [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 204 0 DECLARATION re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") ("Declaration of Christopher D. Belelieu in Support of Defendants' Memorandum of Law in Support of Their Motion to Dismiss the Amended Complaint") by BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Goldman Sachs & Co., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit 1 to Belelieu Declaration, # 2 Exhibit 2 to Belelieu Declaration, # 3 Exhibit 3 to Belelieu Declaration, # 4 Exhibit 4 to Belelieu Declaration, # 5 Exhibit 5 to Belelieu Declaration, # 6 Exhibit 6 to Belelieu Declaration, # 7 Exhibit 7 to Belelieu Declaration, # 8 Exhibit 8 to Belelieu Declaration, # 9 Exhibit 9 to Belelieu Declaration, # 10 Exhibit 10 to Belelieu Declaration, # 11 Exhibit 11 to Belelieu Declaration, # 12 Exhibit 12 to Belelieu Declaration, # 13 Exhibit 13 to Belelieu Declaration, # 14 Exhibit 14 to Belelieu Declaration, # 15 Exhibit 15 to Belelieu Declaration, # 16 Exhibit 16 to Belelieu Declaration, # 17 Exhibit 17 to Belelieu Declaration, # 18 Exhibit 18 to Belelieu Declaration, # 19 Exhibit 19 to Belelieu Declaration, # 20 Exhibit 20 to Belelieu Declaration, # 21 Exhibit 21 to Belelieu Declaration, # 22 Exhibit 22 to Belelieu Declaration, # 23 Exhibit 23 to Belelieu Declaration, # 24 Exhibit 24 to Belelieu Declaration, # 25 Exhibit 25 to Belelieu Declaration, # 26 Exhibit 26 to Belelieu Declaration, # 27 Exhibit 27 to Belelieu Declaration, # 28 Exhibit 28 to Belelieu Declaration, # 29 Exhibit 29 to Belelieu Declaration, # 30 Exhibit 30 to Belelieu Declaration, # 31 Exhibit 31 to Belelieu Declaration, # 32 Exhibit 32 to Belelieu Declaration, # 33 Exhibit 33 to Belelieu Declaration, # 34 Exhibit 34 to Belelieu Declaration, # 35 Exhibit 35 to Belelieu Declaration, # 36 Exhibit 36 to Belelieu Declaration, # 37 Exhibit 37 to Belelieu Declaration, # 38 Exhibit 38 to Belelieu Declaration, # 39 Exhibit 39 to Belelieu Declaration, # 40 Exhibit 40 to Belelieu Declaration, # 41 Exhibit 41 to Belelieu Declaration, # 42 Exhibit 42 to Belelieu Declaration, # 43 Exhibit 43 to Belelieu Declaration, # 44 Exhibit 44 to Belelieu Declaration, # 45 Exhibit 45 to Belelieu Declaration, # 46 Exhibit 46 to Belelieu Declaration, # 47 Exhibit 47 to Belelieu Declaration, # 48 Exhibit 48 to Belelieu Declaration, # 49 Exhibit 49 to Belelieu Declaration, # 50 Exhibit 50 to Belelieu Declaration, # 51 Exhibit 51 to Belelieu Declaration, # 52 Exhibit 52 to Belelieu Declaration, # 53 Exhibit 53 to Belelieu Declaration, # 54 Exhibit 54 to Belelieu Declaration, # 55 Exhibit 55 to Belelieu Declaration, # 56 Exhibit 56 to Belelieu Declaration, # 57 Exhibit 57 to Belelieu Declaration, # 58 Exhibit 58 to Belelieu Declaration, # 59 Exhibit 59 to Belelieu Declaration, # 60 Exhibit 60 to Belelieu Declaration, # 61 Exhibit 61 to Belelieu Declaration)(Belelieu, Christopher) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 205 0 MEMORANDUM in Support re 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by Fitch, Inc.. (Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 206 0 DECLARATION of Heather Merrigan in Support of Defendant Fitch, Inc.'s Motion to Dismiss the Amended Complaint for Lack of Personal Jurisdiction by Fitch, Inc.. (Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 207 0 AFFIDAVIT of Jason C. Hegt -- Declaration of Jason C. Hegt in Support of Defendant DB Structured Products, Inc.'s Supplemental Memorandum of Law in Further Support of Motion to Dismiss Amended Complaint in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by DB Structured Products, Inc.. (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 208 0 MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") -- Defendant DB Structured Products, Inc.'s Supplemental Memorandum of Law in Further Support of Motion to Dismiss Amended Complaint filed by DB Structured Products, Inc.. (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 209 0 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 210 0 MEMORANDUM in Support re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 211 0 AFFIDAVIT in Support re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 212 0 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 213 0 MEMORANDUM in Support re 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Ex A - Affidavit of Janet Sacks, # 2 Ex B - Affidavit of Irene Yezhov)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 214 0 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association.(Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 215 0 MEMORANDUM in Support re 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-11 216 0 DECLARATION re 215 Memorandum in Support of Motion, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2012)
2012-10-25 217 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Andrew J. Ehrlich Filing fee: $ 100, receipt number 0101-4174335 by Fitch, Inc.. (Attachments: # 1 Exhibit A)(Falby, Bruce) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2012)
2012-10-26 218 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 217 Motion for Leave to Appear Pro Hac Vice Added Andrew J. Ehrlich. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2012)
2012-11-02 219 0 NOTICE of Withdrawal of Appearance by Rachel E. Morse of Katherine Young Fergus (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/02/2012)
2012-11-02 220 0 NOTICE of Appearance by Rachel E. Morse on behalf of Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc. (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/02/2012)
2013-01-04 221 0 NOTICE of Withdrawal of Appearance by Vincent Mekles (Mekles, Vincent) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/04/2013)
2013-01-09 222 0 NOTICE of Appearance by Steven J. Pacini on behalf of DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MIT Holdings, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc. (Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2013)
2013-01-09 223 0 NOTICE of Appearance by William J. Trach on behalf of DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MIT Holdings, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc. (Trach, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2013)
2013-01-09 224 0 NOTICE of Withdrawal of Appearance by Jennifer L. Giordano (Giordano, Jennifer) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2013)
2013-01-14 225 0 MOTION to Seal Document Plaintiffs Assented-To Motion To File Certain Documents Under Seal by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Plaintiffs Assented-To Motion To Seal Documents)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/14/2013)
2013-01-15 226 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Linton Mann III Filing fee: $ 100, receipt number 0101-4283224 by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit A)(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/15/2013)
2013-01-15 227 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Michael D. Kibler Filing fee: $ 100, receipt number 0101-4283264 by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc.. (Attachments: # 1 Exhibit A)(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/15/2013)
2013-01-16 228 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 226 Motion for Leave to Appear Pro Hac Vice Added Linton Mann III; granting 227 Motion for Leave to Appear Pro Hac Vice Added Michael D. Kibler. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-16 229 0 MEMORANDUM in Opposition re 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument Plaintiffs Opposition to the Credit Rating Agency Defendants Memoranda of Law in Support of their Motion to Dismiss the Amended Complaint for Lack of Personal Jurisdiction filed by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-16 230 0 AFFIDAVIT in Opposition re 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument Declaration of Amy Williams-Derry in Support of Plaintiffs Opposition to the Credit Rating Agency Defendants Motions to Dismiss the Amended Complaint for Lack of Personal Jurisdiction -- REDACTED VERSION -- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - S&Ps Responses to the Plaintiffs Requests for Production of Documents Regarding Personal Jurisdiction, # 2 Exhibit Exhibit 2 - S&Ps Responses to Plaintiffs Interrogatories Regarding Personal Jurisdiction, # 3 Exhibit Exhibit 3 - Moodys Responses to the Plaintiffs Requests for Production of Documents Regarding Personal Jurisdiction, # 4 Exhibit Exhibit 4 - Moodys Responses to Plaintiffs Interrogatories Regarding Personal Jurisdiction, # 5 Exhibit Exhibit 5 - Fitchs Responses and Objections to the Plaintiffs Requests for Production of Documents Regarding Personal Jurisdiction, # 6 Exhibit Exhibit 6 - Fitchs Responses and Objections to Plaintiffs Interrogatories Regarding Personal Jurisdiction, # 7 Exhibit Exhibit 7 - Spreadsheet reflecting number of ratings of Massachusetts municipal bonds issued by each of the Rating Agencies from 2007 to 2012., # 8 Exhibit Exhibit 8 - Submitted Under Seal, # 9 Exhibit Exhibit 9 - Submitted Under Seal, # 10 Exhibit Exhibit 10 - Submitted Under Seal, # 11 Exhibit Exhibit 11 - Submitted Under Seal, # 12 Exhibit Exhibit 12 - Submitted Under Seal, # 13 Exhibit Exhibit 13 - Document produced by S&P reflecting number of Massachusetts-based employees as of year-end for 2004 through 2012, # 14 Exhibit Exhibit 14 - Document produced by S&P reflecting issuance of 9,105 new ratings to Massachusetts corporate, financial, fund, insurance, public finance, and structured finance entities from 2005 to 2012, # 15 Exhibit Exhibit 15 - Submitted Under Seal, # 16 Exhibit Exhibit 16 - Submitted Under Seal, # 17 Exhibit Exhibit 17 - Submitted Under Seal, # 18 Exhibit Exhibit 18 - Submitted Under Seal, # 19 Exhibit Exhibit 19 - Submitted Under Seal)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-16 231 0 AFFIDAVIT in Opposition re 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument Declaration of Frank Nitkiewicz in Support of Plaintiffs Opposition to the Credit Rating Agency Defendants Motions to Dismiss the Amended Complaint for Lack of Personal Jurisdiction filed by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-16 232 0 MEMORANDUM in Opposition re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 196 MOTION to Dismiss Amended Complaint Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint filed by Federal Home Loan Bank of Boston. (Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-16 233 0 MEMORANDUM in Opposition re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 196 MOTION to Dismiss Amended Complaint filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix Appendix I - Plaintiffs Response to Defendants Appendix C: Substantiated Facts Cited from other Civil Litigation, # 2 Appendix Appendix II - Plaintiffs Response to Defendants Appendix A: Purported Disclosures in the Offering Documents, # 3 Appendix Appendix III - Originator-Specific Facts Regarding Underwriting Abandonment, # 4 Appendix Appendix IV - Entities from Which the Bank Directly Purchased Each Certificate, # 5 Appendix Appendix V - Comfort Language Statements)(Sarko, Lynn) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-16 234 0 AFFIDAVIT in Opposition re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 196 MOTION to Dismiss Amended Complaint, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibits A - AZ - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 2 Exhibit Exhibits BA - BZ - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 3 Exhibit Exhibits CA - CZ - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 4 Exhibit Exhibits DA - DD - Trade Confirmations referenced in Appendix IV to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint., # 5 Exhibit Exhibits DE - FF - Relevant portions of earnings call transcripts referenced in Appendix V to Plaintiffs Opposition to Defendants Joint Motion to Dismiss the Amended Complaint)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-16 235 0 NOTICE OF MANUAL FILING by Federal Home Loan Bank of Boston Declaration of Amy Williams-Derry in Support of Plaintiffs Opposition to the Credit Rating Agency Defendants Motions to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Exhibits 8 through 12 and 15 to 19 thereto re 230 Affidavit in Opposition to Motion,,,,,,,,, 225 MOTION to Seal Document Plaintiffs Assented-To Motion To File Certain Documents Under Seal (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2013)
2013-01-18 237 0 AFFIDAVIT re 194 MOTION to Dismiss the Amended Complaint by Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/18/2013)
2013-02-12 238 0 STIPULATION of Dismissal as to Defendant Fitch, Inc. only by Federal Home Loan Bank of Boston, Fitch, Inc.. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/12/2013)
2013-02-28 239 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Charles J. Ha Filing fee: $ 100, receipt number 0101-4343392 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A Certificate for Admission Pro Hac Vice of Charles J. Ha)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2013)
2013-02-28 240 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 239 Motion for Leave to Appear Pro Hac Vice Added Charles J. Ha. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2013)
2013-03-04 241 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Paul A. Serritella Filing fee: $ 100, receipt number 0101-4347866 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
2013-03-04 242 0 Joint REPLY to Response to 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Roy Supplemental Declaration with Exhibits A-H)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
2013-03-04 243 0 MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") /Defendants' Reply Memorandum of Law in Support of Their Motion to Dismiss The Amended Complaint filed by Ally Financial, Inc., BCAP LLC, Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, CWALT, Inc., CWMBS, Inc., Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation, Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Defendants John Doe 1-50, Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, Fitch, Inc., Lana Franks, Richard S. Fuld, Jr, GMAC Mortgage Group, LLC, Goldman Sachs & Co., Edward Grieb, IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MIT Holdings, Inc., MORTGAGEIT HOLDINGS, INC., Richard McKinney, Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Moody's Corporation, Moody's Investors Service, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., Barry J. O'Brien, Christopher M. O'Meara, RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Residential Accredit Loans, Inc., Residential Funding Company, LLC, Sandler, O'Neill & Partners, L.P., Kristine Smith, Standard & Poor's Financial Services LLC, Structured Asset Mortgage Investments II Inc., James J. Sullivan, Samir Tabet, The Bear Stearns Companies LLC, The McGraw-Hill Companies, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp., Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association, Mark Zusy. (Attachments: # 1 Declaration of Beth I.Z. Boland, # 2 Exhibit A to Declaration of Beth I.Z. Boland, # 3 Exhibit B to Declaration of Beth I.Z. Boland, # 4 Exhibit C to Declaration of Beth I.Z. Boland, # 5 Exhibit D to Declaration of Beth I.Z. Boland)(Boland, Beth)[Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
2013-03-04 244 0 MEMORANDUM in Support re 196 MOTION to Dismiss Amended Complaint filed by Capital One Financial Corporation. (Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
2013-03-04 245 0 REPLY to Response to 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association. (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
2013-03-04 246 0 Supplemental MEMORANDUM in Support re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") /Countrywide Defendants' Supplemental Reply Memorandum of Law in Further Support of Motion to Dismiss filed by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation. (Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
2013-03-04 247 0 REPLY to Response to 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") -- Defendant DB Structured Products, Inc.'s Supplemental Reply Memorandum of Law in Further Support of Motion to Dismiss Amended Complaint filed by DB Structured Products, Inc.. (Wine, Jamie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/04/2013)
2013-03-05 248 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 241 Motion for Leave to Appear Pro Hac Vice Added Paul A. Serritella. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/05/2013)
2013-03-06 249 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of James J. Coster Filing fee: $ 100, receipt number 0101-4352528 by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Affidavit Certificate of James J. Coster)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/06/2013)
2013-03-06 250 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Joshua M. Rubins Filing fee: $ 100, receipt number 0101-4352569 by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Affidavit Certificate of Joshua M. Rubins)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/06/2013)
2013-03-07 251 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 249 Motion for Leave to Appear Pro Hac Vice Added James J. Coster. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2013)
2013-03-07 252 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 250 Motion for Leave to Appear Pro Hac Vice Added Joshua M. Rubins. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2013)
2013-03-11 253 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David R. Lurie Filing fee: $ 100, receipt number 0101-4357323 by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Certificate of David R. Lurie)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/11/2013)
2013-03-12 254 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 253 Motion for Leave to Appear Pro Hac Vice Added David R. Lurie. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/12/2013)
2013-03-13 255 0 MOTION to Withdraw as Attorney ("Request for Leave for Withdrawal of Counsel") by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Text of Proposed Order)(Baron, Robert) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/13/2013)
2013-03-25 256 0 NOTICE of Appearance by Gary R. Greenberg on behalf of Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/25/2013)
2013-03-26 257 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Suhana S. Han, Darrell S. Cafasso, Allison J. Cambria Filing fee: $ 300, receipt number 0101-4380945 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Certification for Admission Pro Hac Vice of Suhana S. Han, Esq., # 2 Certification for Admission Pro Hac Vice of Darrell S. Cafasso, Esq., # 3 Certification of Admission Pro Hac Vice of Allison J. Cambria, Esq.)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/26/2013)
2013-03-27 258 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 257 Motion for Leave to Appear Pro Hac Vice Added Suhana S. Han, Esq.,Darrell S. cafasso, Esq., Allison J. Cambria, Esq.. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/27/2013)
2013-03-28 259 0 Notice of Supplemental Authorities re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 194 MOTION to Dismiss the Amended Complaint, 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 196 MOTION to Dismiss Amended Complaint, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument (Attachments: # 1 Exhibit Ex. A - New Jersey Carpenters Health Fund v. Royal Bank of Scotland Group, PLC, No. 121707, ---F.3d---, 2013 WL 765178 (2d Cir, Mar. 1, 2013, # 2 Exhibit Ex. B - Dexia SA/NV v. Bear, Stearns & Co., Inc., No. 12-4761, 2013 WL 856499 (S.D.N.Y. Feb. 27, 2013))(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/28/2013)
2013-04-16 260 0 Notice of Supplemental Authorities re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument (Hogan, William) (Additional attachment(s) added on 4/17/2013: # 1 Exhibit 1) (Danieli, Chris). (Main Document 260 replaced on 4/17/2013) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/16/2013)
2013-04-18 261 0 Response by Wells Fargo & Company, Wells Fargo Asset Securities Corporation, Wells Fargo Bank, National Association to 259 Notice of Supplemental Authorities,,, . (Wells, John) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/18/2013)
2013-05-03 262 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 255 Motion to Withdraw as Attorney. Attorney Karin DeMasi; J. Wesley Earnhardt; Robert H. Baron and Christopher D. Belelieu terminated (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2013)
2013-05-28 263 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Tina Gonzalez Barton Filing fee: $ 100, receipt number 0101-4473463 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Affidavit Certification for Admission Pro Hac Vice of Tina Gonzalez Barton, Esq.)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/28/2013)
2013-05-28 264 0 NOTICE of Withdrawal of Appearance by Allison J Cambria (Cambria, Allison) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/28/2013)
2013-05-28 265 0 ELECTRONIC NOTICE Setting Hearing on Motion 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument, 225 MOTION to Seal Document Plaintiffs Assented-To Motion To File Certain Documents Under Seal, 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint"), 194 MOTION to Dismiss the Amended Complaint, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument, 196 MOTION to Dismiss Amended Complaint, 214 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 203 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument : Motion Hearing set for 7/17/2013 02:30 PM in Courtroom 9 before Judge George A. OToole Jr.. Please mark your calendars accordingly.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/28/2013)
2013-05-29 266 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 263 Motion for Leave to Appear Pro Hac Vice Added Tina Gonzalez Barton. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/29/2013)
2013-07-09 267 0 Notice of Supplemental Authorities re 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument (Hogan, William) (Additional attachment(s) added on 7/10/2013: # 1 Exhibits) (Danieli, Chris). (Main Document 267 replaced on 7/10/2013) (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/09/2013)
2013-07-15 268 0 NOTICE of Appearance by Joseph B. Sconyers on behalf of Goldman Sachs & Co. (Sconyers, Joseph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
2013-07-15 269 0 NOTICE of Appearance by Russell P. Leino on behalf of Goldman Sachs & Co. (Leino, Russell) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
2013-07-15 270 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Richard D. Owens Filing fee: $ 100, receipt number 0101-4543737 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
2013-07-15 271 0 MOTION to Withdraw as Attorney (Request for Leave to Withdraw As Counsel of Record) by Goldman Sachs & Co..(Bolan, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/15/2013)
2013-07-16 272 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 270 Motion for Leave to Appear Pro Hac Vice Added Richard D. Owens. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/16/2013)
2013-07-16 273 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Christopher P. Malloy Filing fee: $ 100, receipt number 0101-4546817 by Banc of America Funding Corporation, Bank of America Corporation, Bank of America, National Association, Merrill Lynch & Co., Inc., Merrill Lynch Mortgage Investors, Inc., Merrill Lynch Mortgage Lending, Inc., Merrill Lynch Pierce Fenner & Smith, Inc., Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A)(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/16/2013)
2013-07-17 274 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 273 Motion for Leave to Appear Pro Hac Vice Added Christopher P. Malloy. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/17/2013)
2013-07-17 275 0 ELECTRONIC Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Motion Hearing held on 7/17/2013 re 199 MOTION to Dismiss ("Defendants' Motion to Dismiss the Amended Complaint") filed by Credit Suisse First Boston Mortgage Securities Corp., Capital One, National Association, Bank of America Corporation, J.P. Morgan Acceptance Corporation I, DLJ Mortgage Capital, Inc., Citigroup Inc., CWALT, Inc., Wamu Capital Corp., Mortgage Asset Securitization Transactions, Inc., Bank of America, National Association, Morgan Stanley Mortgage Capital Holdings, LLC, RBS Holdings USA Inc., Deutsche Alt-A Securities, Inc., Chevy Chase Funding, LLC, Credit Suisse (USA), Inc., RBS Acceptance Inc., Citigroup Mortgage Loan Trust Inc., Structured Asset Mortgage Investments II Inc., JPMorgan Securities Holdings LLC, RBS Securities Inc., DEUTSCHE BANK SECURITIES, INC., UBS Securities LLC, Countrywide Home Loans, Inc., DB Structured Products, Inc., Wells Fargo Bank, National Association, RBS Financial Products Inc., J.P. Morgan Securities LLC, Credit Suisse Securities (USA) LLC, Merrill Lynch Mortgage Lending, Inc., Countrywide Financial Corporation, Nomura Asset Acceptance Corporation, IMH Assets Corp., The Bear Stearns Companies LLC, Banc of America Funding Corporation, DB U.S. Financial Market Holding Corporation, Bear Stearns Asset Backed Securities I LLC, Impac Funding Corporation, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Barclays Capital Inc., Nomura Credit & Capital, Inc., JP Morgan Chase & Co., Morgan Stanley, Wells Fargo & Company, EMC Mortgage Corporation, Citigroup Global Markets Inc., Goldman Sachs & Co., Countrywide Securities Corporation, MortgageIT, Inc., Impac Secured Assets Corp., UBS Real Estate Securities Inc., Nomura Holding America, Inc., Credit Suisse Holdings (USA), Inc., UBS Americas Inc., J.P. Morgan Mortgage Acquisition Corp., JPMorgan Chase Bank, N.A., Citigroup Global Markets Realty Corp., Merrill Lynch Mortgage Investors, Inc., Morgan Stanley Capital I Inc., Wells Fargo Asset Securities Corporation, Merrill Lynch & Co., Inc., MortgageIT Securities Corp, BCAP LLC, Nomura Securities International, Inc., CWMBS, Inc., Morgan Stanley & Co. Inc.,, Citimortgage, Inc., MIT Holdings, Inc., Impac Mortgage Holdings, Inc., Capital One Financial Corporation, Merrill Lynch Pierce Fenner & Smith, Inc., 194 MOTION to Dismiss the Amended Complaint filed by Moody's Corporation, Moody's Investors Service, Inc., 209 Joint MOTION to Dismiss the Amended Complaint for Failure to State a Claim and Request for Oral Argument filed by Fitch, Inc., Moody's Corporation, Moody's Investors Service, Inc., The McGraw-Hill Companies, Inc., Standard & Poor's Financial Services LLC, 196 MOTION to Dismiss Amended Complaint filed by Capital One Financial Corporation, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by The McGraw-Hill Companies, Inc., Standard & Poor's Financial Services LLC. The court takes the matter under advisement. (Court Reporter: Marcia Patrisso at 617-737-8728.)(Attorneys present: For Plaintiff: Gary Gotto, Derek Loeser,Adam Stewart, Amy Williams-Derry; For Defendants: Richard Ownes, John Wells,Gary Greenberg, Suhana Han, James Murphy, Adam Hakki, James Coster) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/18/2013)
2013-07-22 276 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting nunc pro tunc 225 Motion to Seal Document (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/22/2013)
2013-07-28 277 0 Transcript of Motion Hearing held on July 17, 2013, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at 617-737-8728 Redaction Request due 8/19/2013. Redacted Transcript Deadline set for 8/28/2013. Release of Transcript Restriction set for 10/28/2013. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/28/2013)
2013-07-28 278 0 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/28/2013)
2013-08-02 279 0 NOTICE of Appearance by Timothy P. Burke on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Burke, Timothy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
2013-08-02 280 0 NOTICE of Appearance by Michael C. Moran on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
2013-08-02 281 0 NOTICE of Appearance by Patrick Strawbridge on behalf of Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Strawbridge, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
2013-08-02 282 0 Notice of Withdraw as Attorney Frances S. Cohen by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC.(Cohen, Frances) Modified on 8/5/2013 updating the docket text to match that of the title of the filed document (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/02/2013)
2013-08-12 283 0 Notice of Supplemental Authorities re 196 MOTION to Dismiss Amended Complaint (Attachments: # 1 Exhibit Memorandum Opinion)(Voke, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/12/2013)
2013-08-14 284 0 NOTICE by Federal Home Loan Bank of Boston re 233 Memorandum in Opposition to Motion,,, Plaintiffs Response to Capital One Defendants Notice of Supplemental Authority in Support Motion to Dismiss Amended Complaint (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/14/2013)
2013-08-22 285 0 Notice of Supplemental Authorities re 194 MOTION to Dismiss the Amended Complaint, 212 MOTION to Dismiss the Amended Complaint for Lack of Personal Jurisdiction and Request for Oral Argument filed by Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/22/2013)
2013-08-29 286 0 Notice of Supplemental Authorities by Federal Home Loan Bank of Boston re 229 Memorandum in Opposition to Motion,, (Attachments: # 1 Exhibit Opinion-U.S. v. McGraw Hill Cos.)(Williams-Derry, Amy) Modified on 1/24/2014 updating the docket text (Danieli, Chris). [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/29/2013)
2013-09-06 287 0 Response by Moody's Corporation, Moody's Investors Service, Inc., Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc. to 286 Notice (Other), of Supplemental Authority in Opposition to Credit Rating Defendants' Motions to Dismiss. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/06/2013)
2013-09-10 288 0 NOTICE by Federal Home Loan Bank of Boston re 285 Notice of Supplemental Authorities, 233 Memorandum in Opposition to Motion,,, Plaintiffs Notice of Supplementary Authority and Response to the Credit Rating Agencies Defendants August 22, 2013 Notice of Supplemental Authority (Attachments: # 1 Neeley v. Wolters Kluwer Health, Inc. opinion)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/10/2013)
2013-09-20 289 0 NOTICE by Federal Home Loan Bank of Boston Notice of Dismissal with Prejudice of Defendants Wells Fargo & Company, Wells Fargo Bank, N.A., and Wells Fargo Asset Securities Corporation and Dismissal with Prejudice as to Defendant Merrill Lynch, Pierce, Fenner & Smith Incorporated (sued as successor to Banc of America Securities LLC), Bank of America Corporation, Credit Suisse Securities (USA) LLC, Credit Suisse (USA), Inc. and Credit Suisse Holdings (USA), Inc. to the extent they relate to the Wells Fargo Mortgage Backed Securities 2006-AR12 Trust. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/20/2013)
2013-09-23 290 0 MOTION to Withdraw as Attorney (Request for Leave to Withdraw as Counsel of Record) by Goldman Sachs & Co..(Razza, Jordan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/23/2013)
2013-09-30 291 0 MOTION to Withdraw as Attorney (Request for Leave to Withdraw as Counsel of Record) by Goldman Sachs & Co..(Leino, Russell) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/30/2013)
2013-09-30 292 0 Judge George A. OToole, Jr: OPINION AND ORDER entered denying 194 Motion to Dismiss; denying 212 Motion to Dismiss (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
2013-09-30 293 0 Judge George A. OToole, Jr: OPINION AND ORDER entered granting in part and denying in part 209 Motion to Dismiss. The Rating Agency Defendants' 209 Motion to Dismiss is GRANTED as to Counts VI (93A) and VII (Negligent Misrepresentation) and DENIED as to Count V (Fraud). Counts VI and VII are dismissed as to the Rating Agency Defendants. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
2013-09-30 294 0 Judge George A. OToole, Jr: OPINION AND ORDER entered denying 196 Motion to Dismiss; granting in part and denying in part 199 Motion to Dismiss. Order amended on 11/26/13. (Attachment(s) # 1 Order as originally entered on 9/30/2013) (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
2013-09-30 295 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered. Wells Fargo's 214 Motion to Dismiss is terminated as MOOT, in light of 289 Notice of Dismissal with Prejudice. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
2013-09-30 296 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered. Fitch's 203 Motion to Dismiss is terminated as MOOT, in light of 283 Stipulation of Dismissal. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2013)
2013-10-07 297 0 NOTICE of Withdrawal of Appearance by Jacqueline S. Delbasty for Attorneys Schacter, Robins, Davilas, Boland and Delbasty (Delbasty, Jacqueline) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/07/2013)
2013-10-09 298 0 STIPULATION and (Proposed) Order by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/09/2013)
2013-10-10 299 0 MOTION for Leave to Appear Pro Hac Vice for admission of Scott Wilcox Filing fee: $ 100, receipt number 0101-4673702 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/10/2013)
2013-10-15 300 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 299 Motion for Leave to Appear Pro Hac Vice Added Scott Wilcox. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/15/2013)
2013-10-15 301 0 Reset Deadlines: Defendant's Answer to the Amended Complaint is to be filed by 11/14/13. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/15/2013)
2013-10-18 302 0 MOTION for Reconsideration re 292 Order on Motion to Dismiss, by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/18/2013)
2013-10-18 303 0 MEMORANDUM in Support re 302 MOTION for Reconsideration re 292 Order on Motion to Dismiss, filed by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Exhibit A)(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/18/2013)
2013-10-21 304 0 Letter/request (non-motion) from Counsel for Federal Home Loan Bank of Boston and DB Structured Products, Inc. Defendants re: September 30, 2013 Opinion and Order. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/21/2013)
2013-10-22 305 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 271 Motion to Withdraw as Attorney. Attorney Anthony A. Bongiorno terminated (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/22/2013)
2013-10-24 306 0 MOTION for Leave to Appear Pro Hac Vice for admission of John Gueli Filing fee: $ 100, receipt number 0101-4694024 by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/24/2013)
2013-10-24 307 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Keith Palfin Filing fee: $ 100, receipt number 0101-4694093 by CWALT, Inc., CWMBS, Inc., Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Securities Corporation.(Cunha, Kirsten) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/24/2013)
2013-10-25 308 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 306 Motion for Leave to Appear Pro Hac Vice Added John Gueli. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2013)
2013-10-25 309 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 307 Motion for Leave to Appear Pro Hac Vice Added Keith Palfin. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2013)
2013-10-25 310 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Peter J. Linken Filing fee: $ 100, receipt number 0101-4696115 by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/25/2013)
2013-10-28 311 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 310 Motion for Leave to Appear Pro Hac Vice Added Peter J. Linken. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/28/2013)
2013-10-31 312 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Aaron F. Jaroff Filing fee: $ 100, receipt number 0101-4705594 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/31/2013)
2013-11-01 313 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 312 Motion for Leave to Appear Pro Hac Vice Added Aaron F. Jaroff. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/01/2013)
2013-11-01 314 0 RESPONSE to Motion re 302 MOTION for Reconsideration re 292 Order on Motion to Dismiss, Plaintiffs Response to Motion for Reconsideration filed by Defendant Moodys Investors Service, Inc. and Moodys Corporation filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/01/2013)
2013-11-06 315 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Penny Shane, William C. Hughes Filing fee: $ 200, receipt number 0101-4714010 by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Attachments: # 1 Exhibit A Certification for Admission Pro Hac Vice of Penny Shane, Esq., # 2 Exhibit B Certification for Admission Pro Hac Vice of William C. Hughes, Esq.)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/06/2013)
2013-11-06 316 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 315 Motion for Leave to Appear Pro Hac Vice Added Penny Shane and William C. Hughes. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/06/2013)
2013-11-08 317 0 Assented to MOTION for Leave to File Reply Memorandum in Further Support of Motion for Reconsideration by Moody's Corporation, Moody's Investors Service, Inc.. (Attachments: # 1 Exhibit A - Reply Memorandum of Law)(Lepore, Ralph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2013)
2013-11-12 318 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 317 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/12/2013)
2013-11-12 319 0 REPLY to Response to 302 MOTION for Reconsideration re 292 Order on Motion to Dismiss, filed by Moody's Corporation, Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/12/2013)
2013-11-13 320 0 STIPULATION and Proposed Order by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/13/2013)
2013-11-21 321 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Joint Stipulation And [Proposed] Order For Voluntary Dismissal Of Goldman, Sachs & Co.. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2013)
2013-11-25 322 0 Reset Deadlines as to Defendant's responses to the complaint due by 12/16/2013. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/25/2013)
2013-11-25 323 0 NOTICE of Voluntary Dismissal by Federal Home Loan Bank of Boston (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/25/2013)
2013-11-26 324 0 Judge George A. OToole, Jr: ORDER entered denying 302 Motion for Reconsideration (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/26/2013)
2013-11-26 325 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered finding as moot 290 Motion to Withdraw as Attorney. ; finding as moot 291 Motion to Withdraw as Attorney, as Goldman Sachs has been dismissed from the case. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/26/2013)
2013-11-26 326 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Sogol Somekh Filing fee: $ 100, receipt number 0101-4748065 by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/26/2013)
2013-12-10 327 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 326 Motion for Leave to Appear Pro Hac Vice Added Sogol Somekh. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/10/2013)
2013-12-16 328 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp..(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 329 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 330 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Capital One Financial Corporation, Capital One, National Association, Chevy Chase Funding, LLC.(Kenneally, Kevin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 331 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp..(Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 332 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc..(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 333 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by MIT Holdings, Inc., MortgageIT Securities Corp, MortgageIT, Inc..(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 334 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by BCAP LLC, Barclays Capital Inc..(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 335 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc..(Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 336 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc..(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 337 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 338 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 339 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc..(Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 340 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc..(Poss, Stephen) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-16 341 0 ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC.(Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2013)
2013-12-18 342 0 AMENDED DOCUMENT by Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc.. Amendment to 51 Corporate Disclosure Statement, . (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/18/2013)
2013-12-18 343 0 NOTICE of Scheduling Conference Scheduling Conference set for 1/13/2014 03:00 PM in Courtroom 9 before Judge George A. OToole Jr.. Please mark your calendars accordingly. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/18/2013)
2013-12-24 344 0 Letter/request (non-motion) from Penny Shane For Adjournment of Joint Statement and Conference. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/24/2013)
2014-01-03 345 0 STIPULATION and (Proposed) Order by Bear Stearns Asset Backed Securities I LLC, EMC Mortgage Corporation, J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/03/2014)
2014-01-06 346 0 AMENDED ANSWER to 180 Amended Complaint,,,,,,,,,,,,,,,,, by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/06/2014)
2014-01-06 347 0 NOTICE of Withdrawal of Appearance by Kenneth J. DeMoura (DeMoura, Kenneth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/06/2014)
2014-01-09 348 0 CERTIFICATION pursuant to Local Rule 16.1 (d)(3). (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 349 0 CERTIFICATION pursuant to Local Rule 16.1 . (Matheson, Cameron) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 350 0 MOTION for Leave to Appear Pro Hac Vice for admission of Alison E. Chase Filing fee: $ 100, receipt number 0101-4806522 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 351 0 MOTION for Leave to Appear Pro Hac Vice for admission of Dean N. Kawamoto Filing fee: $ 100, receipt number 0101-4806566 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 352 0 MOTION for Leave to Appear Pro Hac Vice for admission of Margaret E. Wetherald Filing fee: $ 100, receipt number 0101-4806577 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 353 0 CERTIFICATION pursuant to Local Rule 16.1 by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 354 0 CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 355 0 CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 356 0 CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 357 0 CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 358 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 350 Motion for Leave to Appear Pro Hac Vice Added Alison E. Chase. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 359 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 351 Motion for Leave to Appear Pro Hac Vice Added Dean N. Kawamoto. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 360 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 352 Motion for Leave to Appear Pro Hac Vice Added Margaret E. Wetherald. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 361 0 CERTIFICATION pursuant to Local Rule 16.1 by Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc..(Poss, Stephen) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-09 362 0 CERTIFICATION pursuant to Local Rule 16.1 . (Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/09/2014)
2014-01-10 363 0 CERTIFICATION pursuant to Local Rule 16.1 . (Morse, Rachel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 364 0 CERTIFICATION pursuant to Local Rule 16.1 (D)(3). (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 365 0 CERTIFICATION pursuant to Local Rule 16.1 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc..(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 366 0 NOTICE of Appearance by Michael T. Maroney on behalf of Moody's Corporation, Moody's Investors Service, Inc. (Maroney, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 367 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Anushila Shaw Filing fee: $ 100, receipt number 0101-4809138 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A Certification for Admission Pro Hac Vice of Anushila Shaw)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 368 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Benjamin Gould Filing fee: $ 100, receipt number 0101-4809462 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 369 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David Copley Filing fee: $ 100, receipt number 0101-4809511 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 370 0 CERTIFICATION pursuant to Local Rule 16.1 (d)(3). (Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 371 0 JOINT SUBMISSION pursuant to Local Rule 16.1 by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-10 372 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: [Proposed] Scheduling and Discovery Order. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/10/2014)
2014-01-13 373 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 367 Motion for Leave to Appear Pro Hac Vice Added Anushila Shaw. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
2014-01-13 374 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 368 Motion for Leave to Appear Pro Hac Vice Added Benjamin Gould. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
2014-01-13 375 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 369 Motion for Leave to Appear Pro Hac Vice Added David Copley. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
2014-01-13 376 0 CERTIFICATION pursuant to Local Rule 16.1 by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/13/2014)
2014-01-13 377 0 ELECTRONIC Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Status Conference held on 1/13/2014. If necessary, plaintiff files its opening motion and proposed sampling protocol by 2/7/14; Defendants' opposition is due by 3/7/14; and Plaintiff's reply is due by 3/21/14. (Court Reporter: Lee Marzilli at leemarz@aol.com.)(Attorneys present: For Plaintiff: Gary Grotto, Amy Williams-Derry, Derek Loeser, Thomas Shapiro; For Defendants: Gary Greenberg, Penny Shane, Tina Gonzalez Barton) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/14/2014)
2014-01-14 378 0 NOTICE of Withdrawal of Appearance by Kathy B. Weinman "Notice of Withdrawal of Appearance of Jason R. Meltzer, Esq." (Weinman, Kathy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/14/2014)
2014-01-24 379 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and Proposed Order Regarding Electronic Service. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/24/2014)
2014-01-28 381 0 MOTION for Reconsideration re 292 Order on Motion to Dismiss, OR, IN THE ALTERNATIVE, FOR CERTIFICATION PURSUANT TO 28 U.S.C. ยง 1292(B) by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc..(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
2014-01-28 382 0 MEMORANDUM in Support re 381 MOTION for Reconsideration re 292 Order on Motion to Dismiss, OR, IN THE ALTERNATIVE, FOR CERTIFICATION PURSUANT TO 28 U.S.C. ยง 1292(B) filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
2014-01-28 383 0 MOTION for Reconsideration re 292 Order on Motion to Dismiss, by Moody's Corporation, Moody's Investors Service, Inc..(Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
2014-01-28 384 0 MEMORANDUM in Support re 383 MOTION for Reconsideration re 292 Order on Motion to Dismiss, filed by Moody's Corporation, Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
2014-01-28 385 0 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
2014-01-28 386 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: [Proposed] Order Granting Motion To Sever Rating Agency Claims And Transfer Venue. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
2014-01-28 387 0 MEMORANDUM in Support re 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/28/2014)
2014-01-29 388 0 Transcript of Scheduling Conference held on January 13, 2014, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 2/19/2014. Redacted Transcript Deadline set for 3/3/2014. Release of Transcript Restriction set for 4/29/2014. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/29/2014)
2014-01-29 389 0 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/29/2014)
2014-02-03 390 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation And [Proposed] Order Regarding Briefing Schedule For Motions (1) To Reconsider Or To Certify For Appeal And (2) To Sever And Transfer Venue. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/03/2014)
2014-02-07 391 0 MOTION for Approval of Statistical Sampling Methodology by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Plaintiffs Motion for Approval of Statistical Sampling Methodology)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
2014-02-07 392 0 MEMORANDUM in Support re 391 MOTION for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
2014-02-07 393 0 AFFIDAVIT of Amy Williams-Derry in Support re 391 MOTION for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit A - true and correct copy of the Statement of Facts incorporated as Annex 1 into the Settlement Agreement entered into between the United States and JPMorgan Chase & Co. on November 19, 2013)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
2014-02-07 394 0 AFFIDAVIT of Charles D. Cowan, Ph.D. in Support re 391 MOTION for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - Curriculum Vitae, # 2 Exhibit Exhibit 2 - List of cases, # 3 Exhibit Exhibit 3 - List of documents, # 4 Exhibit U.S. Dept of Housing and Urban Dev., Quality Control for Origination and Servicing Revisions to Mortgagee Letter 89-32 (May 26, 1993), # 5 Exhibit Exhibit 5 - Prior testimony)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/07/2014)
2014-02-14 395 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and [Proposed] Order Regarding The Production Format of Certain Categories of Documents. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
2014-02-14 396 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and [Proposed] Order Regarding The Production of Discovery Material. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
2014-02-14 397 0 MEMORANDUM in Opposition re 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
2014-02-14 398 0 Opposition re 383 MOTION for Reconsideration re 292 Order on Motion to Dismiss, , 381 MOTION for Reconsideration re 292 Order on Motion to Dismiss, OR, IN THE ALTERNATIVE, FOR CERTIFICATION PURSUANT TO 28 U.S.C. ยง 1292(B) filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
2014-02-14 399 0 Opposition re 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Moody's Corporation, Moody's Investors Service, Inc.. (Mitchell, Elizabeth) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/14/2014)
2014-02-25 400 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and Notice of Dismissal with Prejudice of Claims Regarding Two Transactions (LUM 2007-2 1A1 and TMST 2007-1 A2A). (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/25/2014)
2014-02-28 401 0 NOTICE of Change of Address or Firm Name by James R. Carroll (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2014)
2014-02-28 402 0 REPLY to Response to 385 MOTION to Sever Motion To Sever Rating Agency Claims And Transfer Venue filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/28/2014)
2014-03-06 403 0 NOTICE by Federal Home Loan Bank of Boston Plaintiffs Notice of Voluntary Dismissal only as to Ally and Residential Defendants (Ally Financial Inc. f/k/a GMAC Inc. f/k/a GMAC LLC; GMAC Mortgage Group LLC f/k/a GMAC Mortgage Group, Inc.; Residential Accredit Loans, Inc.; Residential Funding Company, LLC f/k/a Residential Funding Corporation) (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/06/2014)
2014-03-07 404 0 MEMORANDUM in Opposition re 391 MOTION for Approval of Statistical Sampling Methodology filed by Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp.. (Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2014)
2014-03-07 405 0 DECLARATION re 404 Memorandum in Opposition to Motion,,,,,, Declaration of Penny Shane in Support of Defendants' Opposition by BCAP LLC, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp.. (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, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22)(Shane, Penny) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2014)
2014-03-07 406 0 DECLARATION re 404 Memorandum in Opposition to Motion,,,,,, Expert Declaration of Roy E. Welsch, Ph.D. by BCAP LLC, Barclays Capital Inc., Bear Stearns Asset Backed Securities I LLC, Citicorp Mortgage Securities, Inc., Citigroup Financial Products, Inc., Citigroup Global Markets Inc., Citigroup Global Markets Realty Corp., Citigroup Inc., Citigroup Mortgage Loan Trust Inc., Citimortgage, Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., DLJ Mortgage Capital, Inc., Deutsche Alt-A Securities, Inc., EMC Mortgage Corporation, IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC, JP Morgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, MORTGAGEIT HOLDINGS, INC., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., MortgageIT Securities Corp, MortgageIT, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., Structured Asset Mortgage Investments II Inc., The Bear Stearns Companies LLC, UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC, Wamu Capital Corp.. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4 (part 1), # 7 Exhibit 4 (part 2), # 8 Exhibit 4 (part 3), # 9 Exhibit 4 (part 4), # 10 Exhibit 4 (part 5), # 11 Exhibit 5, # 12 Exhibit 6, # 13 Exhibit 7, # 14 Exhibit 8, # 15 Exhibit 9, # 16 Exhibit 10, # 17 Certificate of Service)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/07/2014)
2014-03-13 407 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Stipulation and [Proposed] Protective Order in Connection with Discovery. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/13/2014)
2014-03-14 408 0 Judge George A. OToole, Jr: ORDER entered. PROTECTIVE ORDER (Attachments: # 1 Exhibit A)(Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/17/2014)
2014-03-19 409 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Daniel Kahn and Christopher R. Fenton Filing fee: $ 200, receipt number 0101-4917642 by BCAP LLC, Barclays Capital Inc.. (Attachments: # 1 Exhibit A Certificate for Admission Pro Hac Vice of Daniel Kahn, # 2 Exhibit Certificate for Admission Pro Hac Vice of Christopher R. Fenton)(Greenberg, Gary) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/19/2014)
2014-03-19 410 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 409 Motion for Leave to Appear Pro Hac Vice Added Daniel Kahn and Christopher R. Fenton. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/19/2014)
2014-03-21 411 0 Proposed Document(s) submitted by Federal Home Loan Bank of Boston. Document received: Joint Stipulation and [Proposed] Order for Voluntary Dismissal of Defendants Chevy Chase Funding LLC, Capital One Financial Corporation, and Capital One, National Association. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
2014-03-21 412 0 REPLY to Response to 391 MOTION for Approval of Statistical Sampling Methodology Reply in Support of Plaintiffs Motion for Approval of Plaintiffs Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Appendix Appendix 1 - Case Comparison)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
2014-03-21 413 0 AFFIDAVIT in Support re 391 MOTION for Approval of Statistical Sampling Methodology Declaration of Amy Williams-Derry in Support of Plaintiffs Reply in Support of Plaintiffs Motion for Approval of Statistical Sampling Methodology filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
2014-03-21 414 0 AFFIDAVIT in Support re 391 MOTION for Approval of Statistical Sampling Methodology Rebuttal Declaration of Charles D. Cowan, Ph.D. filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2014)
2014-03-31 415 0 NOTICE of Withdrawal of Appearance by Steven J Fink (Fink, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/31/2014)
2014-05-01 416 0 Judge George A. OToole, Jr: ORDER entered denying without prejudice 391 MOTION for Approval of Statistical Sampling Methodology (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/01/2014)
2014-06-25 417 0 AMENDED DOCUMENT by Federal Home Loan Bank of Boston. Amendment to 100 Corporate Disclosure Statement . (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/25/2014)
2014-07-08 418 0 NOTICE of Change of Address or Firm Name by Adam M. Stewart (Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/08/2014)
2014-07-16 419 0 STIPULATION of Dismissal Joint Stipulation And [Proposed] Order For Voluntary Dismissal Of The Citigroup Defendants And Of Certain Claims With Respect To Citimortgage Alternative Loan Trust, Series 2007-A4 by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/16/2014)
2014-09-24 420 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Jessica D. Rostoker Filing fee: $ 100, receipt number 0101-5203697 by DB Structured Products, Inc., DB U.S. Financial Market Holding Corporation, DEUTSCHE BANK SECURITIES, INC., Deutsche Alt-A Securities, Inc., MORTGAGEIT HOLDINGS, INC., MortgageIT Securities Corp, MortgageIT, Inc.. (Attachments: # 1 Exhibit A)(Pacini, Steven) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/24/2014)
2014-09-24 421 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 420 Motion for Leave to Appear Pro Hac Vice Added Jessica D. Rostoker. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/24/2014)
2014-09-30 422 0 Judge George A. OToole, Jr: OPINION AND ORDER entered granting 381 Motion for Reconsideration ; granting 383 Motion for Reconsideration ; denying 385 Motion to Sever and Transfer (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2014)
2014-09-30 423 0 Judge George A. OToole, Jr: JUDGMENT of DISMISSAL in re rating agency defendants, The McGraw-HillCompanies, Standard & Poors Financial Services, Moodys Investors Service, Inc., and Moodys Corporation. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/01/2014)
2014-10-14 424 0 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order Proposed Order on Plaintiffs Motion For Clarification Of Opinion And Order)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
2014-10-14 425 0 MEMORANDUM in Support re 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
2014-10-14 426 0 MOTION to Expedite --- Plaintiffs Motion for Expedited Briefing and Consideration of Plaintiffs Motion for Clarification --- by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order Proposed Order On Plaintiffs Motion For Expedited Briefing And Consideration Of Plaintiffs Motion For Clarification)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
2014-10-14 427 0 MEMORANDUM in Support re 426 MOTION to Expedite --- Plaintiffs Motion for Expedited Briefing and Consideration of Plaintiffs Motion for Clarification --- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2014)
2014-10-16 428 0 NOTICE by Federal Home Loan Bank of Boston re 426 MOTION to Expedite --- Plaintiffs Motion for Expedited Briefing and Consideration of Plaintiffs Motion for Clarification --- --Notice of NonOpposition Re Plaintiff's Motion for Expedited Briefing and Consideration of Plaintiff's Motion for Clarification--- (Gould, Benjamin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/16/2014)
2014-10-17 429 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 426 Motion to Expedite (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2014)
2014-10-17 430 0 Reset Deadlines: Opposition to Motion for Clarification due by 10/20/2014. Reply in support of Motion for Clarification due by 10/22/14. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2014)
2014-10-20 431 0 Reset Deadlines as to 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order ---. Responses due by 10/20/2014 Replies due by 10/22/2014. (Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/20/2014)
2014-10-20 432 0 MEMORANDUM in Opposition re 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- filed by Standard & Poor's Financial Services LLC, The McGraw-Hill Companies, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Hogan, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/20/2014)
2014-10-22 433 0 REPLY to Response to 424 MOTION for Clarification --- Plaintiffs Motion For Clarification Of Opinion And Order --- Reply filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/22/2014)
2014-10-23 434 0 Judge George A. OToole, Jr: ORDER entered. Amended Judgment of Dismissal certifiedUnder Rule 54(b) of the Federal Rules of Civil Procedure pursuant to the Courts 422 Opinion and Order.(Danieli, Chris) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/23/2014)
2014-10-29 435 0 NOTICE OF APPEAL as to 422 Order on Motion for Reconsideration,, Order on Motion to Sever, 434 Order Dismissing Case, 423 Order by Federal Home Loan Bank of Boston Filing fee: $ 505, receipt number 0101-5256944 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 11/18/2014. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/29/2014)
2014-10-30 436 0 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 435 Notice of Appeal. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/30/2014)
2014-10-30 437 0 USCA Case Number 14-2148 for 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/30/2014)
2014-11-11 438 0 STIPULATION --- Stipulation and [Proposed] Order for Production and Exchange of Confidential Information from Non-Parties FDIC-Receiver and OneWest Bank N.A. --- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/11/2014)
2014-11-12 439 0 NOTICE of Withdrawal of Appearance by Brandon L. Bigelow (Bigelow, Brandon) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/12/2014)
2014-11-21 440 0 Judge George A. OToole, Jr: ORDER entered. re 438 Stipulation filed by Federal Home Loan Bank of Boston (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/24/2014)
2014-11-25 441 0 NOTICE of Change of Address or Firm Name by Michael C. Moran (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/25/2014)
2014-12-19 442 0 CORPORATE DISCLOSURE STATEMENT by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/19/2014)
2014-12-23 443 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered denying 424 Motion for Clarification. Clarification is unnecessary as the reasons for entering final judgment under Rule 54(b) are set forth in the Court's 422 Opinion and Order. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/23/2014)
2015-01-16 444 0 NOTICE of Withdrawal of Appearance by Scott Wilcox on behalf of Morgan Stanley, Morgan Stanley & Co. Inc., Morgan Stanley Capital I Inc., and Morgan Stanley Mortgage Capital Holdings LLC (collectively, the Morgan Stanley Defendants) in this matter. (Wilcox, Scott) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/16/2015)
2015-01-21 445 0 NOTICE of Withdrawal of Appearance by Heather L. Bennett (Bennett, Heather) [Transferred from Massachusetts on 2/13/2017.] (Entered: 01/21/2015)
2015-02-26 446 0 NOTICE of Withdrawal of Appearance by Margaret E Wetherald (Wetherald, Margaret) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/26/2015)
2015-04-30 447 0 NOTICE of Withdrawal of Appearance by Patrick Strawbridge (Strawbridge, Patrick) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/30/2015)
2015-05-08 448 0 STIPULATION of Voluntary Dismissal of Defendants Bear Stearns Asset Backed Securities I LLC, The Bear Stearns Companies LLC (f/k/a The Bear Stearns Companies Inc.), EMC Mortgage LLC (f/k/a EMC Mortgage Corporation), J.P. Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities LLC (f/k/a Bear, Stearns & Co. Inc. and J.P. Morgan Securities Inc.), JPMorgan Chase & Co., JPMorgan Chase Bank, N.A., JPMorgan Securities Holdings LLC, Structured Asset Mortgage Investments II, Inc., and WaMu Capital Corp. only by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/08/2015)
2015-05-19 449 0 STIPULATION -- Stipulation of Voluntary Dismissal with Prejudice as to Certain Transactions and Certain Additional Defendants [Deutsche Bank Securities Inc. and DB U.S. Financial Market Holding Corp. re Certificate JPMMT 2005-ALT1 2A1; Morgan Stanley & Co. Inc. and Morgan Stanley re Certificate LUM 2005-1 A1; UBS Securities LLC and UBS Americas Inc. re Certificate LUM 2006-3 11A1] -- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/19/2015)
2015-06-04 450 0 NOTICE of Withdrawal of Appearance by Aaron Jaroff (Jaroff, Aaron) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/04/2015)
2015-07-23 451 0 NOTICE of Appearance by Julie V. Silva Palmer on behalf of Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC (Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/23/2015)
2015-07-24 452 0 NOTICE of Withdrawal of Appearance by Michael C. Moran (Moran, Michael) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/24/2015)
2015-07-29 453 0 NOTICE of Withdrawal of Appearance by Christopher R. Fenton (Fenton, Christopher) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/29/2015)
2015-08-20 454 0 ELECTRONIC NOTICE of Hearing. Status Conference set for 10/19/2015 02:00 PM in Courtroom 22 before Judge George A. OToole Jr.. Please mark your calendars accordingly.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/20/2015)
2015-09-29 455 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of William J. O'Brien, Robert A. Fumerton Filing fee: $ 200, receipt number 0101-5767530 by Mortgage Asset Securitization Transactions, Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Carroll, James) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2015)
2015-09-30 456 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 455 Motion for Leave to Appear Pro Hac Vice Added William J. O'Brien and Robert A. Fumerton. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/30/2015)
2015-10-14 457 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Scott Wilcox Filing fee: $ 100, receipt number 0101-5789763 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Wilcox Certification)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2015)
2015-10-15 458 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered. On or before the close of business on October 16, 2015, the plaintiff shall file a status report describing the present status of the case and listing all remaining active defendants.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/15/2015)
2015-10-16 459 0 STATUS REPORT --Status Report and Proposed Case Schedule-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/16/2015)
2015-10-19 460 0 STATUS REPORT (Defendants' Status Report and Proposed Case Schedule) by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Queenin, Christopher) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2015)
2015-10-19 461 0 Electronic Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Status Conference held on 10/19/2015, Production of Documents by 4/29/16, ( Fact Discovery to be completed by 12/1/2016), ( Status Conference set for 5/10/2016 02:00 PM in Courtroom 22 before Judge George A. OToole Jr..). (Court Reporter: Marcia Patrisso at m.patrisso@outlook.com.)(Attorneys present: For Plaintiffs: Derek Loeser,Gary Grotto, Amy Williams-Derry; For Defendants: Stephen Poss, Edmund Polubinski, Lauren Moskowitz) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2015)
2015-10-19 462 0 TRANSCRIPT ORDER FORM by Federal Home Loan Bank of Boston for proceedings held on October 19, 2015 Judge Judge George A. OToole.. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2015)
2015-10-22 463 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 457 Motion for Leave to Appear Pro Hac Vice Added Scott Wilcox. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/22/2015)
2015-10-27 464 0 STIPULATION of Dismissal --Stipulation of Voluntary Dismissal with Prejudice as to Certain Defendants and as to Certain Transactions-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/27/2015)
2016-02-22 465 0 Transcript of Status Conference held on October 19, 2015, before Judge George A. OToole. COA Case No. 14-2148 and 14-8046. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at m.patrisso@outlook.com Redaction Request due 3/14/2016. Redacted Transcript Deadline set for 3/24/2016. Release of Transcript Restriction set for 5/23/2016. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/22/2016)
2016-02-22 466 0 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 02/22/2016)
2016-03-01 467 0 NOTICE of Appearance by Daniel P. Roeser on behalf of Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc. (Roeser, Daniel) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
2016-03-01 468 0 Assented to MOTION to Seal Motion of Defendants For Leave to File Documents in Support of Defendants' Motion to Compel Under Seal by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
2016-03-01 469 0 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
2016-03-01 470 0 MEMORANDUM in Support re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans [Redacted] filed by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Appendix 1)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
2016-03-01 471 0 DECLARATION re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans Declaration of Edmund Polubinski III In Support of Defendants' Motion to Compel by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A - Filed Under Seal, # 2 Exhibit B - Filed Under Seal, # 3 Exhibit C - Filed Under Seal, # 4 Exhibit D - Filed Under Seal, # 5 Exhibit E - Filed Under Seal, # 6 Exhibit F - Filed Under Seal, # 7 Exhibit G - 2006 Form 10-K, # 8 Exhibit H - 2007 Form 10-K, # 9 Exhibit I -2008 Form 10-K, # 10 Exhibit J- Defendants Joint Requests, # 11 Exhibit Plaintiff Objections and Responses, # 12 Exhibit L - William Monahan Letter, # 13 Exhibit M- Dean Kawamoto Letter, # 14 Exhibit N - William Monahan Letter, # 15 Exhibit O- Lillian Grossbard Redacted Letter, # 16 Exhibit P - Amy Williams-Derry Letter, # 17 Exhibit Q- Amy Williams-Derry Letter, # 18 Exhibit R- James Carlson Redacted Letter, # 19 Exhibit Elizabeth Leland Redacted Letter, # 20 Exhibit Edmund Polubinski III Redacted Letter, # 21 Exhibit U - Amy Williams-Derry Letter, # 22 Exhibit V - Elizabeth Leland Letter, # 23 Exhibit W - Edmund Polubinski III Letter, # 24 Exhibit X - Edmund Polubinski III Redacted Letter, # 25 Exhibit Y - Amy Williams- Derry Redacted Letter, # 26 Exhibit Z - Edmund Polubinski III Letter, # 27 Exhibit AA - Dean N. Kawamoto Letter, # 28 Exhibit AB - Edmund Polubinski III Letter)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/01/2016)
2016-03-08 472 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 468 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/08/2016)
2016-03-15 476 0 STIPULATION re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans --Stipulation and Proposed Order re Plaintiff's Response to Defendants' Motion to Compel-- by Federal Home Loan Bank of Boston. (Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/15/2016)
2016-03-18 477 0 Opposition re 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans Plaintiff's Opposition to Motion to Compel Production of Documents filed by Federal Home Loan Bank of Boston. (Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/18/2016)
2016-03-18 478 0 DECLARATION re 477 Opposition to Motion, Declaration of George Collins in Support of Plaintiff's Opposition to Defendants' Motion to Compel by Federal Home Loan Bank of Boston. (Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/18/2016)
2016-03-18 479 0 DECLARATION re 477 Opposition to Motion, Declaration of Dean N. Kawamoto in Support of Plaintiff's Opposition to Motion to Compel Production of Documents by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Kawamoto, Dean) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/18/2016)
2016-03-21 480 0 MOTION for Leave to File A Reply Brief in Further Support of Defendants' Motion to Compel by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/21/2016)
2016-03-29 481 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Ian Mensher Filing fee: $ 100, receipt number 0101-6042462 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/29/2016)
2016-03-29 482 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Alexander C. Robinson Filing fee: $ 100, receipt number 0101-6042663 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Robinson Certification)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/29/2016)
2016-03-30 483 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 481 Motion for Leave to Appear Pro Hac Vice Added Ian Mensher. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
2016-03-30 484 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 482 Motion for Leave to Appear Pro Hac Vice Added ALEXANDER C. ROBINSON. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
2016-03-30 485 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 480 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
2016-03-30 486 0 REPLY to Response to 469 MOTION to Compel Defendants' Motion to Compel Production of Documents Concerning Plaintiff's Own Review of Residential Mortgage Loans Leave to File Granted on March 30, 2016 filed by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
2016-03-30 487 0 DECLARATION re 486 Reply to Response to Motion,,,, Supplemental Declaration of Edmund Polubinski III In Further Support of Defendants' Motion to Compel Production of Documents by BCAP LLC, Barclays Capital Inc., Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit AC)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 03/30/2016)
2016-04-11 488 0 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation--, MOTION for Sanctions ( Responses due by 4/25/2016) by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
2016-04-11 489 0 MEMORANDUM in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
2016-04-11 490 0 AFFIDAVIT of Alison Chase in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - September 30, 2015 letter from Andrew B. Zinman, # 2 Exhibit Exhibit 2 - Excerpts from February 25, 2016 deposition of Jim Malloy, Senior Vice President for Capital Markets at Impac, # 3 Exhibit Exhibit 3 - Excerpts from February 25, 2016 deposition of Stephen Wichmann, Vice President and Associate General Counsel at Impac, # 4 Exhibit Exhibit 4 - September 19, 2008 letter from Michael J. Quinn, # 5 Exhibit Exhibit 5 - July 28, 2008 letter from Megan M. Bergstrom, # 6 Exhibit Exhibit 6 - February 16, 2016 e-mail from Turner P. Smith, # 7 Exhibit Exhibit 7 - February 19, 2016 e-mail from Turner P. Smith, # 8 Exhibit Exhibit 8 - Page v. Impac Mortgage Holdings, Inc., et al., No. SACV07-1447 AG (MLGx) Amended Class Action Complaint for Violations of the Employee Retirement Income Security Act (ERISA), filed in the U.S. District Court for the Central District of California on May 9, 2008, # 9 Exhibit Exhibit 9 - Excerpt from Impac Mortgage Holdings, Inc. Form 10-Q filed with the SEC on August 10, 2009, # 10 Exhibit Exhibit 10 - May 19, 2011 letter from Elizabeth Leland, # 11 Exhibit Exhibit 11 - January 13, 2016 letter from Turner P. Smith, # 12 Exhibit Exhibit 12 - September 14, 2015 letter from Benjamin Gould, # 13 Exhibit Exhibit 13 - October 13, 2015 letter from Benjamin Gould, # 14 Exhibit Exhibit 14 - December 10, 2015 letter from Beth Leland, # 15 Exhibit Exhibit 15 - January 7, 2016 letter from Alison Chase, # 16 Exhibit Exhibit 16 - March 31, 2016 letter from Alison Chase, # 17 Exhibit Exhibit 17 - Excerpt from Impac Mortgage Holdings, Inc. form 10-K filed with the SEC on March 11, 2016, # 18 Exhibit Exhibit 18 April 8, 2016 letter from Turner P. Smith)(Chase, Alison) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
2016-04-11 491 0 AFFIDAVIT of Eric Fierro in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit A - Index Engines quote)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/11/2016)
2016-04-12 492 0 Remark: At the upcoming status conference, the Court will hear argument as necessary on the pending discovery motions. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/12/2016)
2016-04-25 493 0 MEMORANDUM in Opposition re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp.. (Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/25/2016)
2016-04-25 494 0 AFFIDAVIT of Stephen Wichmann in Opposition re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions filed by IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp.. (Attachments: # 1 Exhibit -A, # 2 Exhibit -B, # 3 Exhibit -C)(Smith, Turner) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/25/2016)
2016-04-27 495 0 Assented to MOTION for Leave to File --Assented-To Motion for Leave to File Reply in Support of Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order --[Proposed] Order Granting Assented-To Motion for Leave to File Reply in Support of Motion to Compel Production of Documents and to Impose Sanctions for Spoliation--)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/27/2016)
2016-04-29 496 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 495 Motion for Leave to File Document ; Reply brief is limited to no more than 7 pages. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/29/2016)
2016-04-29 497 0 STIPULATION Withdrawing Dkt. No. 469 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 04/29/2016)
2016-05-02 498 0 REPLY to Response to 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions --Plaintiffs Reply in Support of Motion to Compel Production of Documents and to Impose Sanctions for Spoliation (Leave to File Granted 04/29/16, Dkt. 496)-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/02/2016)
2016-05-02 499 0 AFFIDAVIT of Alison Chase in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions --Second Declaration of Alison Chase in Support of Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit - Exhibit A - letter dated April 26, 2016, from Alison Chase to Turner P. Smith, # 2 Exhibit - Exhibit B - letter dated April 29, 2016, from Turner P. Smith to Alison Chase)(Chase, Alison) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/02/2016)
2016-05-02 500 0 AFFIDAVIT of Eric Fierro in Support re 488 MOTION to Compel --Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- MOTION for Sanctions --Second Declaration of Eric Fierro in Support of Plaintiffs Motion to Compel Production of Documents and to Impose Sanctions for Spoliation-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/02/2016)
2016-05-02 501 0 OPINION of USCA as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2016)
2016-05-02 502 0 USCA Judgment as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. The district court's order dismissing Federal Home Loan Bank of Boston's claims against Moody Corporation and Moody's Investors Services, Inc., is VACATED, and the matter REMANDED for further proceedings consistent with the opinion issued this day. Costs to Federal Home Loan bank of Boston. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2016)
2016-05-02 503 0 USCA Judgment (14-8046) as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. In light of the issuance of the Court's May 2, 2016 opinion and judgment in No. 14-2148, the Bank's Motion to Consolidate and its Petition for Permission to Appeal Under 28 U.S.C. ยง 1292(b) are denied as moot. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/03/2016)
2016-05-06 504 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered terminating 469 Motion to Compel (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/06/2016)
2016-05-09 505 0 Assented to MOTION to Continue May 10, 2016 Status Conference to a date on or after October 14, 2016 by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/09/2016)
2016-05-09 506 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered withdrawing 488 Motion to Compel; withdrawing 488 Motion for Sanctions; granting in part and denying in part 505 Motion to Continue. The court notes the motion practice has been resolved. The status conference will proceed as scheduled.(GAO, law1) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/09/2016)
2016-05-10 507 0 Electronic Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Status Conference held on 5/10/2016. Counsel informs the court that they are confident in meeting the 12/1/16 date for completion of fact discovery. ( Status Conference set for 10/24/2016 02:00 PM in Courtroom 22 before Judge George A. OToole Jr..). (Court Reporter: Marcia Patrisso at m.patrisso@outlook.com.)(Attorneys present: For Plaintiff: Derek Loeser, Amy Williams-Derry, Thomas Shapiro; For Defendants: Edmund Polubinski, Jonathan Sablone, Lauren Moskowitz) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/11/2016)
2016-05-24 508 0 Transcript of Status Conference held on May 10, 2016, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at m.patrisso@outlook.com Redaction Request due 6/14/2016. Redacted Transcript Deadline set for 6/24/2016. Release of Transcript Restriction set for 8/22/2016. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/24/2016)
2016-05-24 509 0 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/24/2016)
2016-05-24 510 0 MANDATE of USCA as to 435 Notice of Appeal filed by Federal Home Loan Bank of Boston. Appeal 435 Terminated (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
2016-05-25 511 0 MOTION to Sever Claims Against Moody's and to Transfer by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
2016-05-25 512 0 MEMORANDUM in Support re 511 MOTION to Sever Claims Against Moody's and to Transfer filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
2016-05-25 513 0 STIPULATION re 511 MOTION to Sever Claims Against Moody's and to Transfer re Briefing Schedule by Federal Home Loan Bank of Boston. (Gould, Benjamin) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/25/2016)
2016-05-26 514 0 Judge George A. OToole, Jr: ORDER entered. re 513 Stipulation filed by Federal Home Loan Bank of Boston (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/26/2016)
2016-05-27 515 0 USCA TAXATION OF COSTS as to 435 Notice of Appeal,,,, filed by Federal Home Loan Bank of Boston (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 05/27/2016)
2016-06-21 516 0 STIPULATION of Dismissal --Stipulation and [Proposed] Order of Dismissal with Prejudice of Barclays Defendants-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/21/2016)
2016-06-22 517 0 Opposition re 511 MOTION to Sever Claims Against Moody's and to Transfer filed by Moody's Corporation, Moody's Investors Service, Inc.. (Lepore, Ralph) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/22/2016)
2016-06-23 518 0 Judge George A. OToole, Jr: ORDER entered. re 516 Stipulation of Dismissal filed by Federal Home Loan Bank of Boston (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 06/23/2016)
2016-07-06 519 0 REPLY to Response to 511 MOTION to Sever Claims Against Moody's and to Transfer --Reply in Support of Plaintiffs Renewed Motion to Sever Claims against Moodys and to Transfer-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 07/06/2016)
2016-08-08 520 0 Case Appealed to Supreme Court of the United States, Case Number 16-180. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/11/2016)
2016-08-24 521 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Christopher Ramos Filing fee: $ 100, receipt number 0101-6261654 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Affidavit)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/24/2016)
2016-08-24 522 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Peter J. Davis Filing fee: $ 100, receipt number 0101-6261685 by Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC. (Attachments: # 1 Affidavit)(Silva Palmer, Julie) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/24/2016)
2016-08-26 523 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 521 Motion for Leave to Appear Pro Hac Vice Added Christopher Ramos. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2016)
2016-08-26 524 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 522 Motion for Leave to Appear Pro Hac Vice Added Peter J. Davis. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 08/26/2016)
2016-09-29 525 0 Assented to MOTION to Seal of Defendants for Leave to File Under Seal Documents in Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
2016-09-29 526 0 MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
2016-09-29 527 0 MEMORANDUM in Support re 526 MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates REDACTED filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Appendix)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
2016-09-29 528 0 DECLARATION re 526 MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates [REDACTED] Declaration of Edmund Polubinski III in Support of Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 09/29/2016)
2016-10-04 529 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 525 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/04/2016)
2016-10-05 530 0 MOTION for Leave to Appear Pro Hac Vice for admission of James W. Carlson Filing fee: $ 100, receipt number 0101-6321304 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Affidavit)(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-05 531 0 MOTION for Leave to Appear Pro Hac Vice for admission of Michael Cooper Filing fee: $ 100, receipt number 0101-6321353 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc.. (Attachments: # 1 Affidavit)(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-05 532 0 NOTICE of Appearance by William B. Brady on behalf of Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc. (Brady, William) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-05 533 0 MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal-- by Federal Home Loan Bank of Boston.(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-05 534 0 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- by Federal Home Loan Bank of Boston.(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-05 535 0 MEMORANDUM in Support re 533 MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal-- --REDACTED--Memorandum in Support of Plaintiffs Motion regarding Deposition Limits filed by Federal Home Loan Bank of Boston. (Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-05 536 0 AFFIDAVIT in Support re 533 MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal--, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- --REDACTED Declaration of Derek W. Loeser in Support of Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 September 2, 2016 correspondence from Ian Mensher to Lauren Moskowitz, # 2 Exhibit Exhibit 2 September 2, 2016 correspondence from Ian Mensher to Edmund Polubinski, # 3 Exhibit Exhibit 3 September 2, 2016 correspondence from Dean N. Kawamoto to Michael W. Restey, # 4 Exhibit Exhibit 4 September 2, 2016 correspondence from Dean N. Kawamoto to William B. Brady, # 5 Exhibit Exhibit 5 September 2, 2016 correspondence from David J. Ko to Linton Mann III, # 6 Exhibit Exhibit 6 September 19, 2016 correspondence from Edmund Polubinski to Gary Gotto, # 7 Exhibit Exhibit 7 Email string September 25 to September 29, 2016, # 8 Exhibit Exhibit 8 October 4, 2016 correspondence from Edmund Polubinski to Ian Mensher, # 9 Exhibit Exhibits 9 through 23 Documents submitted Under Seal)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-05 537 0 MOTION to Seal re Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/05/2016)
2016-10-06 538 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 530 Motion for Leave to Appear Pro Hac Vice Added James W. Carlson. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/06/2016)
2016-10-06 539 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 531 Motion for Leave to Appear Pro Hac Vice Added Michael Cooper. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/06/2016)
2016-10-06 540 0 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David Ko Filing fee: $ 100, receipt number 0101-6322625 by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit A)(Stewart, Adam) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/06/2016)
2016-10-07 541 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 540 Motion for Leave to Appear Pro Hac Vice Added David Ko. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/07/2016)
2016-10-11 545 0 NOTICE by Federal Home Loan Bank of Boston re 511 MOTION to Sever Claims Against Moody's and to Transfer --Notice of Denial of Certiorari-- (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/11/2016)
2016-10-13 546 0 Assented to MOTION for Extension of Time to October 17, 2016 to file Plaintiff's Response to Defendants Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/13/2016)
2016-10-14 547 0 ELECTRONIC NOTICE Setting Hearing on Motion 546 Assented to MOTION for Extension of Time to October 17, 2016 to file Plaintiff's Response to Defendants Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates , 526 MOTION for Extension of Time Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Credit Analysts for the Relevant Certificates, 537 MOTION to Seal re Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order, 542 MOTION Enlarge Deposition Time, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits--, 533 MOTION to Seal --Assented-To Motion for Leave to File Documents in Support of Plaintiffs Motion regarding Deposition Limits Under Seal--, 511 MOTION to Sever Claims Against Moody's and to Transfer : Motion Hearing set for 12/14/2016 02:00 PM in Courtroom 22 before Judge George A. OToole Jr.. Please mark your calendars accordingly.(Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
2016-10-14 548 0 ELECTRONIC NOTICE Canceling Hearing. In light of the motion hearing date, the status conference set for 10/24/16 is cancelled. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
2016-10-14 549 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 533 Motion to Seal (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
2016-10-14 550 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 537 Motion to Seal (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/14/2016)
2016-10-17 551 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 546 Motion for Extension of Time to October 17, 2016 to file Plaintiff's Response to Defendants Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2016)
2016-10-17 552 0 STIPULATION Withdrawing Docket No. 526 by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/17/2016)
2016-10-18 558 0 Assented to MOTION for Extension of Time to File Oppositions to Plaintiff's Discovery Motions by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/18/2016)
2016-10-19 559 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 558 Motion for Extension of Time to File Oppositions to Plaintiff's Discovery Motions. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2016)
2016-10-19 560 0 Reset Deadlines as to 542 MOTION Enlarge Deposition Time, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits--. Responses due on or before 10/26/2016. Defendant's reply brief due on or before 11/04/2016. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/19/2016)
2016-10-11 561 0 Order entered from the U.S. Supreme Court. The Petition for a Writ of Certiorari is Denied. (Paine, Matthew) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 562 0 Assented to MOTION to Seal of Defendants for Leave to File Under Seal Documents in Support of Defendants' Opposition to Plaintiff's Motion Regarding Deposition Limits by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 563 0 MEMORANDUM in Opposition re 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 564 0 Assented to MOTION to Seal Document In Support of Defendants' Opposition to Plaintiff's Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 565 0 AFFIDAVIT of Jonathan Sablone in Opposition re 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit 1 - 7, # 2 Exhibit 8 - 82, # 3 Exhibit 83, # 4 Exhibit 84)(Sablone, Jonathan) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 566 0 REDACTION Defendants' Opposition to Plaintiff's Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order to Facilitate Disclosure of Confidential Non-Party Mortgage Borrower Information to Third Parties [Response to Dkt. #542] byCredit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 567 0 REDACTION Declaration of Edmund Polubinski III in Support of Defendants Opposition to Plaintiffs Motion to Authorize Discovery or, in the Alternative, Amend the Protective Order to Facilitate Disclosure of Confidential Non-Party Mortgage Borrower Information to Third Parties byCredit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A (under seal), # 2 Exhibit B (under seal), # 3 Exhibit C (under seal), # 4 Exhibit D, # 5 Exhibit E (under seal), # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H (under seal), # 9 Exhibit I, # 10 Exhibit J (under seal), # 11 Exhibit K (under seal), # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 568 0 Assented to MOTION to Seal Document In Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 569 0 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 570 0 MEMORANDUM in Support re 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-26 571 0 DECLARATION Of Edmund Polubinski III In Support of Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit A (Under Seal), # 2 Exhibit B (Under Seal), # 3 Exhibit C (Under Seal), # 4 Exhibit D (Under Seal), # 5 Exhibit E (Under Seal), # 6 Exhibit F (Under Seal), # 7 Exhibit G (Under Seal), # 8 Exhibit H (Under Seal), # 9 Exhibit I, # 10 Exhibit J (Under Seal), # 11 Exhibit K (Under Seal), # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N (Under Seal), # 15 Exhibit O, # 16 Exhibit P (Redacted), # 17 Exhibit Q, # 18 Exhibit R (Redacted), # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/26/2016)
2016-10-27 572 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 562 Motion to Seal; granting 564 Motion to Seal Document ; granting 568 Motion to Seal Document (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 10/27/2016)
2016-11-04 576 0 Assented to MOTION to Seal --Assented-To Motion for Leave to File Under Seal Documents in Support of Plaintiffs Reply Brief Regarding Deposition Limits-- by Federal Home Loan Bank of Boston.(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
2016-11-04 577 0 REPLY to Response to 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- --Redacted Reply in Support of Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston. (Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
2016-11-04 578 0 AFFIDAVIT of Derek W. Loeser in Support re 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- --Redacted Declaration of Derek W. Loeser in Support of Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - Letter dated November 3, 2016, from William B. Brady, counsel for the Nomura Defendants, to Benjamin Gould, counsel for Plaintiff, # 2 Exhibit Exhibit 2 - Letter dated October 25, 2016, from Lauren A. Moskowitz, counsel for the Credit Suisse Defendants, to Ian Mensher, counsel for Plaintiff, # 3 Exhibit Exhibit 3 - Letter dated October 26, 2016, from Edmund Polubinski, counsel for the Morgan Stanley Defendants, to Ian Mensher, counsel for Plaintiff, # 4 Exhibit Exhibit 4 - Exhibit filed under seal, # 5 Exhibit Exhibit 5 - Exhibit filed under seal, # 6 Exhibit Exhibit 6 - Redacted e-mail dated October 26, 2016, from David Ko, counsel for Plaintiff, to Arlen Pyenson and Daniel Zelenko, # 7 Exhibit Exhibit 7 - E-mail dated November 1, 2016, from David Ko, counsel for Plaintiff, to Joshua Klein,, # 8 Exhibit Exhibit 8 is a true and correct copy of a Motion for Leave to Take Additional Depositions, filed on July 3, 2013, in United States ex rel. Banigan v. Organon USA Inc. et al., No. 07-12153-RWZ (D. Mass.).)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
2016-11-04 579 0 MOTION to Seal --Motion for Leave to File Documents in Support of Plaintiffs Reply Memorandum in Support of Motion to Authorize Discovery, or in the Alternative, Amend the Protective Order-- by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/04/2016)
2016-11-08 584 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 576 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2016)
2016-11-08 585 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 579 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2016)
2016-11-08 586 0 Assented to MOTION for Extension of Time to November 14, 2016 to File --Assented-To Motion to Extend Date for Filing Opposition to Defendants Motion to Enlarge Deposition Time-- by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/08/2016)
2016-11-09 587 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 586 Motion for Extension of Time to 11/14/16 to file opposition to 569 (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/09/2016)
2016-11-14 592 0 Assented to MOTION to Seal --Assented-to Motion for Leave to File Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time-- by Federal Home Loan Bank of Boston.(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
2016-11-14 593 0 MEMORANDUM in Opposition to Defendants' Motion to Enlarge Deposition Time re 569 Assented to MOTION to Seal --Assented-to Motion for Leave to File Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time--, 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses --Redacted Opposition of Plaintiff to Defendants Motion to Enlarge Deposition Time-- filed by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) Modified on 11/15/2016 (Halley, Taylor). [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
2016-11-14 594 0 AFFIDAVIT of Amy Williams-Derry in Opposition re 592 Assented to MOTION to Seal --Assented-to Motion for Leave to File Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time--, 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses --Redacted Declaration of Amy Williams-Derry in Support of Plaintiffs Opposition to Defendants Motion to Enlarge Deposition Time-- filed by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 Cover page for exhibit submitted under seal, # 2 Exhibit Exhibit 2 Cover page for exhibit submitted under seal, # 3 Exhibit Exhibit 3 Letter dated October 7, 2016 to Scott Wilcox, # 4 Exhibit Exhibit 4 Letter dated October 21, 2016, # 5 Exhibit Exhibits 5 to 33 Cover page for exhibits submitted under seal, # 6 Exhibit Exhibit 34 Defendants Rule 30(b)(6) Deposition Notice to Plaintiff)(Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
2016-11-14 595 0 STIPULATION of Dismissal --Stipulation of Voluntary Dismissal with Prejudice as to Certain Claims-- by Federal Home Loan Bank of Boston. (Williams-Derry, Amy) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/14/2016)
2016-11-15 596 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 592 Motion to Seal (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/15/2016)
2016-11-21 597 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered terminating 526 Motion to Enlarge Time to Permit Fair Examination of Plaintiffs Credit Analysts for the Relevant Certificates and the corresponding sealed motion 542 pursuant to the parties 552 Stipulation. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2016)
2016-11-21 598 0 ELECTRONIC NOTICE issued requesting courtesy copies for all submissions relating to the pending motions. The courtesy copies shall be submitted on or before November 28, 2016. The parties should confer and submit one set of courtesy copies. Each motion should be organized in binder(s). The binder should include all documents associated with each motion, including all memoranda, affidavits/declarations, and exhibits in support of and in opposition to the motion. Documents, including exhibits, should be separated by tabs, be clearly marked with the stamp Courtesy Copy on each page, and reflect the document number assigned by CM/ECF. Where materials have been docketed in redacted form and under seal, the parties shall include only the sealed, unredacted documents. If the parties have questions about the document number assigned by CM/ECF to sealed materials, they may contact the Docket Clerk for assistance with identifying the appropriate document numbers. (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/21/2016)
2016-11-23 601 0 Joint MOTION to Modify the Scheduling Order by Federal Home Loan Bank of Boston. (Attachments: # 1 Text of Proposed Order [Proposed] Order Granting Motion to Modify Scheduling Order)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/23/2016)
2016-11-28 602 0 Assented to MOTION for Leave to File Reply Brief in Further Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit 1 - Redacted Reply Brief in Further Support of Defendants' Motion to Enlarge Deposition Time)(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 11/28/2016)
2016-12-05 603 0 Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 602 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
2016-12-05 604 0 Assented to MOTION to Seal Document Defendants' Assented-To Motion For Leave to File Under Seal Additional Documents in Support of Defendants' Motion to Enlarge Deposition Time by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC.(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
2016-12-05 605 0 REPLY to Response to 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] filed by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., IMH Assets Corp., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
2016-12-05 606 0 DECLARATION re 569 MOTION for Discovery Defendants' Motion to Enlarge Deposition Time To Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses Supplemental Declaration of Edmund Polubinski III in Further Support of Defendants' Motion to Enlarge Deposition Time to Permit Fair Examination of Plaintiff's Portfolio Manager Witnesses [REDACTED] by Credit Suisse (USA), Inc., Credit Suisse First Boston Mortgage Securities Corp., Credit Suisse Holdings (USA), Inc., Credit Suisse Securities (USA) LLC, DLJ Mortgage Capital, Inc., Impac Funding Corporation, Impac Mortgage Holdings, Inc., Impac Secured Assets Corp., Morgan Stanley, Morgan Stanley & Co. Inc.,, Morgan Stanley Capital I Inc., Morgan Stanley Mortgage Capital Holdings, LLC, Mortgage Asset Securitization Transactions, Inc., Nomura Asset Acceptance Corporation, Nomura Credit & Capital, Inc., Nomura Holding America, Inc., Nomura Securities International, Inc., RBS Acceptance Inc., RBS Financial Products Inc., RBS Holdings USA Inc., RBS Securities Inc., UBS Americas Inc., UBS Real Estate Securities Inc., UBS Securities LLC. (Attachments: # 1 Exhibit X (Filed Under Seal), # 2 Exhibit Y (Filed Under Seal), # 3 Exhibit Z, # 4 Exhibit AA (Filed Under Seal))(Polubinski, Edmund) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/05/2016)
2016-12-06 607 0 Judge George A. O'Toole, Jr: ELECTRONIC ORDER entered granting 604 Motion to Seal Document (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/06/2016)
2016-12-14 610 0 Electronic Clerk's Notes for proceedings held before Judge George A. OToole, Jr: Motion Hearing held on 12/14/2016 re 553 MOTION for Discovery filed by Federal Home Loan Bank of Boston, 542 MOTION Enlarge Deposition Time, 534 MOTION for leave to take ten depositions of each Defendant group --Plaintiffs Motion regarding Deposition Limits-- filed by Federal Home Loan Bank of Boston, 511 MOTION to Sever Claims Against Moody's and to Transfer filed by Federal Home Loan Bank of Boston. The court takes the motions under advisement. (Court Reporter: Marcia Patrisso at m.patrisso@outlook.com.)(Attorneys present: For Plaintiff: Derek Loeser, Gary Gotto, Amy Williams-Derry, Dean Kawamoto, Tom Shapiro; For Defendant: James Coster, Lauren Moskowitz, Stephen Poss, Jonathan Sablone, Edmund Polubinski, William Brady) (Lyness, Paul) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/15/2016)
2016-12-16 611 0 STATUS REPORT --Updated Status Report-- by Federal Home Loan Bank of Boston. (Attachments: # 1 Exhibit Exhibit 1 - Bonds in Litigation, # 2 Exhibit Exhibit 2 - Defendants in Litigation)(Loeser, Derek) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/16/2016)
2016-12-28 612 0 Transcript of Motion Hearing held on December 14, 2016, before Judge George A. OToole. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marcia Patrisso at m.patrisso@outlook.com Redaction Request due 1/18/2017. Redacted Transcript Deadline set for 1/30/2017. Release of Transcript Restriction set for 3/28/2017. (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/28/2016)
2016-12-28 613 0 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/28/2016)
2016-12-30 614 0 Judge George A. O'Toole, Jr: ORDER entered granting 511 Motion to Sever Claims Against Moody's and to Transfer (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016) 2017-05-02 11:13:26 8d7ebda4c23d5b2487a6a1804819994b18691001
2016-12-30 615 0 Judge George A. O'Toole, Jr: ORDER entered granting in part 534 Motion ; granting in part 553 Motion for Discovery; granting 569 Motion for Discovery; granting 601 Motion for Modification (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016)
2016-12-30 616 0 Reset Deadlines: Fact Discovery to be completed by 3/17/2017 (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016)
2016-12-30 617 0 Set Hearings: Status Conference set for 4/3/2017 02:00 PM in Courtroom 22 before Judge George A. O'Toole Jr.. (Halley, Taylor) [Transferred from Massachusetts on 2/13/2017.] (Entered: 12/30/2016)
2017-02-13 618 0 CASE TRANSFERRED IN from the United States District Court - District of Massachusetts; Case Number: 1:11-cv-10952. Original file certified copy of transfer order and docket entries received. (Attachment 1 replaced on 2/13/2017) (mj). (Entered: 02/13/2017)
618 1 *Restricted*
2017-02-17 619 0 NOTICE OF APPEARANCE by David Steven Preminger on behalf of Federal Home Loan Bank of Boston. (Preminger, David) (Entered: 02/17/2017)
2017-02-23 620 0 NOTICE OF APPEARANCE by Glenn Charles Edwards on behalf of Moody's Corporation. (Edwards, Glenn) (Entered: 02/23/2017)