Case details

Court: wvnd
Docket #: 2:16-cv-00113
Case Name: Collins v. Ocwen Loan Servicing, LLC et al
PACER case #: 40221
Date filed: 2016-12-29
Assigned to: District Judge John Preston Bailey
Case Cause: 28:1332 Diversity-Notice of Removal
Nature of Suit: 190 Contract: Other
Jury Demand: Plaintiff
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Audrey M. Collins
Plaintiff
Jason E. Causey
Bordas & Bordas, PLLC 1358 National Rd Wheeling, WV 26003 (304) 242-8410 Fax: 304-242-3936 Email: jason@bordaslaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lydia C Milnes
Mountain State Justice, Inc. 215 South Third Street, Suite 901 Clarksburg, WV 26301 (304) 326-0188 Fax: (304) 326-0189 Email: lydia@msjlaw.org
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael C. Nissim-Sabat
Mountain State Justice, Inc. 215 S. Third Street Suite 901 Clarksburg, WV 26301 (304) 326-0188 Fax: (304) 326-0189 Email: michael@msjlaw.org
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ocwen Loan Servicing, LLC
Defendant
Jason E. Manning
Troutman Sanders LLP 222 Central Park Avenue, Suite 2000 Virginia Beach, VA 23462 (757) 687-7564 Fax: (757) 687-1524 Email: jason.manning@troutmansanders.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Massie P. Cooper
Troutman Sanders LLP 1001 Haxall Point Richmond, VA 23219 (804) 697-1392 Fax: (804) 697-1339 Email: massie.cooper@troutmansanders.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Deutsche Bank National Trust Company
Defendant
as Trustee for Novastar Mortgage Funding Trust, Series 2007-1 Novastar Home Equity Loan Asset-Backed Certificates, Series 2007-1
Jason E. Manning
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Massie P. Cooper
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-12-29 1 0 NOTICE OF REMOVAL with State Court Papers from Upshur County Circuit Court, (case number 16-C-110) filed by Deutsche Bank National Trust Company, Ocwen Loan Servicing, LLC. Filing Fee PAID $400 - Receipt #0424-2262926 (Attachments: # 1 Exhibit A - Upshur County Docket Entries, # 2 Exhibit B - Complaint filed in Upshur County, # 3 Exhibit C - Notice of Filing of Notice of Removal, # 4 Civil Cover Sheet)(jss) (Entered: 12/29/2016) 2017-03-02 23:28:43 7eddc902dc1fa8630467d472763b94dc81e1e861
1 1 Exhibit A - Upshur County Docket Entries
1 2 Exhibit B - Complaint filed in Upshur County
1 3 Exhibit C - Notice of Filing of Notice of Removal 2017-03-02 23:34:14 016bb2f9589fb1cb2e332f3d140d7f889f0ee5c8
1 4 Civil Cover Sheet
2016-12-29 2 0 Corporate Disclosure Statement by Ocwen Loan Servicing, LLC. (Manning, Jason) (Entered: 12/29/2016)
2016-12-29 3 0 Corporate Disclosure Statement by Deutsche Bank National Trust Company. (Manning, Jason) (Entered: 12/29/2016)
2016-12-30 4 0 ORDER -- FIRST ORDER AND NOTICE REGARDING DISCOVERY AND SCHEDULING: ***NOTICE TO ATTORNEYS*** : Pursuant to Rule 7.1 of the Federal Rules of Civil Procedure, ALL Non-governmental CORPORATE parties must file a DISCLOSURE STATEMENT with the Court. Forms are available on the Court's Web Site at http://www.wvnd.uscourts.gov/forms.htm Rule 26 Meeting to be held by 1/30/2017. Rule 26 Meeting Report due by 2/13/2017. Discovery due by 2/27/2017. Signed by District Judge John Preston Bailey on 12/30/16. (jss) (Entered: 12/30/2016)
2017-01-05 5 0 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Deutsche Bank National Trust Company, Ocwen Loan Servicing, LLC. (Manning, Jason) (Entered: 01/05/2017)
2017-01-05 6 0 Memorandum in Support re 5 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Deutsche Bank National Trust Company, Ocwen Loan Servicing, LLC. (Manning, Jason) (Entered: 01/05/2017)
2017-01-19 7 0 RESPONSE in Opposition re 5 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Audrey M. Collins. (Causey, Jason) (Entered: 01/19/2017)
2017-01-26 8 0 REPLY to Response to Motion re 5 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Deutsche Bank National Trust Company, Ocwen Loan Servicing, LLC. (Manning, Jason) (Entered: 01/26/2017)
2017-01-27 9 0 REPORT of Rule 26(f) Planning Meeting. (Nissim-Sabat, Michael) (Entered: 01/27/2017)
2017-01-31 10 0 ORDER denying 5 defendants' Motion to Dismiss, or in the Alternative, Motion for a More Definite Statement. Signed by District Judge John Preston Bailey on 1/31/17. (jss) (Entered: 01/31/2017)
2017-01-31 11 0 SCHEDULING ORDER: Joinder of Parties and Amended Pleadings due by 5/31/2017. Discovery due by 8/24/2017. Motions due by 9/29/2017. Proposed Pretrial Order due by 12/21/2017. Final Pretrial Conference set for 2/12/2018 at 04:00 PM in Elkins District Judge Courtroom, 2nd Floor before District Judge John Preston Bailey. Jury Selection and Jury Trial set for 2/20/2018 at 08:30 AM in Elkins District Judge Courtroom, 2nd Floor before District Judge John Preston Bailey. Signed by District Judge John Preston Bailey on 1/31/17. (jss) (Entered: 01/31/2017)
2017-02-13 12 0 ANSWER to Complaint by Deutsche Bank National Trust Company, Ocwen Loan Servicing, LLC.(Manning, Jason) (Entered: 02/13/2017)
2017-02-23 13 0 CERTIFICATE OF SERVICE by Audrey M. Collins First Set of Interrogatories and RFPD to Ocwen Loan (Causey, Jason) (Entered: 02/23/2017)
2017-02-27 14 0 CERTIFICATE OF SERVICE by Deutsche Bank National Trust Company, Ocwen Loan Servicing, LLC Defendants' Rule 26(a)(1) Initial Disclosures. (Manning, Jason) (Entered: 02/27/2017)
2017-02-27 15 0 CERTIFICATE OF SERVICE by Audrey M. Collins Plaintiff's Rule 26(a)(1) Initial Disclosures. (Nissim-Sabat, Michael) (Entered: 02/27/2017)