Wells Fargo Bank, National Association et al v. City of Richmond, California et al

Filing 84

Copy of Notice of Appeal and Docket sheet mailed to all counsel. (mclS, COURT STAFF) (mclS, COURT STAFF).

Download PDF
CAND-ECF Page 1 of 19 ADRMOP,APPEAL,CLOSED U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:13-cv-03663-CRB Internal Use Only Wells Fargo Bank, National Association et al v. City of Richmond, California et al Assigned to: Hon. Charles R. Breyer Relate Case Case: 3:13-cv-03664-CRB Cause: 42:1983 Civil Rights Act Date Filed: 08/07/2013 Date Terminated: 09/16/2013 Jury Demand: None Nature of Suit: 890 Other Statutory Actions Jurisdiction: Federal Question Plaintiff Wells Fargo Bank, National Association solely in its capacity as Trustee for (see Complaint) represented by Douglas Hallward-Driemeir Ropes & Gray LLP 700 12th Street, NW Washington, DC 20005 202-508-4600 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rocky C. Tsai Ropes & Gray LLP Three Embarcadero Center, Suite 300 San Francisco, CA 94111-4006 (415) 315-6358 Fax: (415) 315-6350 Email: rocky.tsai@ropesgray.com LEAD ATTORNEY ATTORNEY TO BE NOTICED John C. Ertman Ropes & Gray LLC 1211 Avenue of the Americas New York, NY 10036 212-596-9000 ATTORNEY TO BE NOTICED Thomas Octavian Jacob Wells Fargo Law Department MAC A0194-266 45 Fremont Street 26th Floor San Francisco, CA 94105 415-396-4425 https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 2 of 19 Fax: 415-975-7864 Email: tojacob@wellsfargo.com ATTORNEY TO BE NOTICED Plaintiff Deutsche Bank National Trust Company solely in its capacity as Trustee for (see Complaint) represented by Douglas Hallward-Driemeir (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rocky C. Tsai (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John C. Ertman (See above for address) ATTORNEY TO BE NOTICED Thomas Octavian Jacob (See above for address) ATTORNEY TO BE NOTICED Plaintiff Deutsche Bank Trust Company Americas solely in its capacity as Trustee for (see Complaint) represented by Douglas Hallward-Driemeir (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Rocky C. Tsai (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED John C. Ertman (See above for address) ATTORNEY TO BE NOTICED Thomas Octavian Jacob (See above for address) ATTORNEY TO BE NOTICED V. Defendant City of Richmond, California a municipality represented by Scott Alan Kronland Altshuler Berzon LLP 177 Post Street, Suite 300 https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 3 of 19 San Francisco, CA 94108 415-421-7151 Fax: 415-362-8064 Email: skronland@altshulerberzon.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Carlos Augusto Privat City Attorney's Office P.O. Box 4046 Richmond, CA 94804 510-620-6509 Email: carlos_privat@ci.richmond.ca.us ATTORNEY TO BE NOTICED Eric Prince Brown Altshuler Berzon LLP 177 Post Street, Suite 300 San Francisco, CA 94108 415-421-7151 Fax: 415-362-8064 Email: ebrown@altber.com ATTORNEY TO BE NOTICED Jonathan David Weissglass Altshuler Berzon LLP 177 Post Street, Suite 300 San Francisco, CA 94108 415-421-7151 Fax: 415-362-8064 Email: jweissglass@altshulerberzon.com ATTORNEY TO BE NOTICED Stacey M. Leyton Altshuler Berzon LLP 177 Post St. Ste 300 San Francisco, CA 94108 415 421-7151 Email: sleyton@altshulerberzon.com ATTORNEY TO BE NOTICED Stephen P. Berzon Altshuler Berzon LLP 177 Post Street, Suite 300 San Francisco, CA 94108 415-421-7151 Fax: 415-362-8064 Email: sberzon@altshulerberzon.com https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 4 of 19 ATTORNEY TO BE NOTICED William A Falik Law Offices of William A. Falik 100 Tunnel Road Berkeley, CA 94705 510-540-5960 Fax: 510-704-8803 Email: billfalik@gmail.com ATTORNEY TO BE NOTICED Defendant Mortgage Resolution Partners LLC represented by Scott Alan Kronland (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED William A Falik (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Eric Prince Brown (See above for address) ATTORNEY TO BE NOTICED Jonathan David Weissglass (See above for address) ATTORNEY TO BE NOTICED Stacey M. Leyton (See above for address) ATTORNEY TO BE NOTICED Stephen P. Berzon (See above for address) ATTORNEY TO BE NOTICED Amicus Structured Finance Industry Group, Inc. represented by Bonnie Lau Dentons US LLP 525 Market Steet 26th Floor San Francisco, CA 94105-2708 415-882-5083 Fax: 415-882-0300 Email: bonnie.lau@dentons.com ATTORNEY TO BE NOTICED Richard M. Zuckerman https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 5 of 19 Dentons US LLP 1221 Avenue of the Americas New York, NY 10020 212-398-5213 Email: richard.zuckerman@dentons.com PRO HAC VICE ATTORNEY TO BE NOTICED Sandra D Hauser Dentons US LLP 1221 Avenue of the Americas New York, NY 10020 212-768-6802 Fax: 212-768-6800 Email: sandra.hauser@dentons.com PRO HAC VICE ATTORNEY TO BE NOTICED Sonia Renee Martin Dentons US LLP 525 Market Street 26th Floor San Francisco, CA 94105-2708 (415) 882-5000 Fax: (415) 882-0300 Email: sonia.martin@dentons.com ATTORNEY TO BE NOTICED Stephen S. Kudenholdt Dentons US LLP 1221 Avenue of the Americas New York, NY 10020 212-768-6847 Email: steve.kudenholdt@dentons.com PRO HAC VICE ATTORNEY TO BE NOTICED Amicus California Bankers Association represented by Paul James Hall , Esq. DLA Piper LLP (US) 555 Mission Street Suite 2500 San Francisco, CA 94105-2933 (415) 836-2531 Fax: (415) 659-7431 Email: paul.hall@dlapiper.com LEAD ATTORNEY ATTORNEY TO BE NOTICED https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 6 of 19 Amicus American Bankers Association represented by Paul James Hall , Esq. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amicus California Mortgage Bankers Association represented by Paul James Hall , Esq. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amicus California Credit Union League represented by Paul James Hall , Esq. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amicus Securities Industry and Financial Markets Association represented by David Ryan Carpenter Sidley Austin LLP 555 W Fifth St 40th Fl Los Angeles, CA 90013 213-896-6679 Email: drcarpenter@sidley.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Amicus Chamber of Commerce of the United States of America represented by David Ryan Carpenter (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Amicus National Housing Law Project 703 Market Street Suite 2000 San Francisco, CA 94103 415-546-7000 represented by Glenn Schlactus Relman, Dane & Colfax PLLC 1225 19th Street, N.W. Suite 600 Washington, DC 20036-2456 202-728-1888 Fax: 202-728-0848 Email: gschlactus@relmanlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Jamie Lorraine Crook Relman, Dane & Colfax PLLC 1225 19th Street, NW https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 7 of 19 Suite 600 Washington, DC 20036 202-728-1888 Fax: 202-728-0848 Email: jcrook@relmanlaw.com ATTORNEY TO BE NOTICED John P. Relman Relman & Dane, PLLC 1225 19th St, N.W. Suite 600 Washington, DC 20036-2456 202-728-1888 Fax: 202-728-0848 Email: jrelman@relmanlaw.com PRO HAC VICE ATTORNEY TO BE NOTICED Kent Kang Qian National Housing Law Project 703 Market Street Suite 2000 San Francisco, CA 94103 (415) 546-7000 x. 3112 Fax: (415) 546-7007 Email: kqian@nhlp.org ATTORNEY TO BE NOTICED Marcia Rosen National Housing Law Project 703 Market Street Suite 2000 San Francisco, CA 94103 (415) 546-7000 Fax: 415-546-7007 Email: mrosen@nhlp.org ATTORNEY TO BE NOTICED Amicus Housing and Economic Rights Advocates PO Box 29435 Oakland, CA 94604 510-271-8443 represented by Glenn Schlactus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jamie Lorraine Crook (See above for address) ATTORNEY TO BE NOTICED John P. Relman (See above for address) ATTORNEY TO BE NOTICED https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 8 of 19 Kent Kang Qian (See above for address) ATTORNEY TO BE NOTICED Marcia Rosen (See above for address) ATTORNEY TO BE NOTICED Amicus Bay Area Legal Aid 1735 Telegraph Ave. Oakland, CA 94612 510-663-4755 represented by Glenn Schlactus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jamie Lorraine Crook (See above for address) ATTORNEY TO BE NOTICED John P. Relman (See above for address) ATTORNEY TO BE NOTICED Kent Kang Qian (See above for address) ATTORNEY TO BE NOTICED Marcia Rosen (See above for address) ATTORNEY TO BE NOTICED Amicus California Reinvestment Coalition 474 Valencia Street Suite 230 San Francisco, CA 94103 415-864-3980 represented by Glenn Schlactus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jamie Lorraine Crook (See above for address) ATTORNEY TO BE NOTICED John P. Relman (See above for address) ATTORNEY TO BE NOTICED Kent Kang Qian (See above for address) ATTORNEY TO BE NOTICED Marcia Rosen https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 9 of 19 (See above for address) ATTORNEY TO BE NOTICED Amicus Law Foundation of Silicon Valley represented by Glenn Schlactus (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jamie Lorraine Crook (See above for address) ATTORNEY TO BE NOTICED John P. Relman (See above for address) ATTORNEY TO BE NOTICED Kent Kang Qian (See above for address) ATTORNEY TO BE NOTICED Marcia Rosen (See above for address) ATTORNEY TO BE NOTICED Amicus William K. McKim represented by William K. McKim 29634 Camino Delores Menifee, CA 92586 951-679-2976 PRO SE V. Miscellaneous Wilmington Trust Company TERMINATED: 09/16/2013 Date Filed 08/07/2013 # represented by Kurt Vandercook Osenbaugh Alson & Bird, LLP 333 S. Hope Street 16th Floor Los Angeles, CA 90071 213-576-1000 Fax: 213-576-1100 Email: kurt.osenbaugh@alston.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Docket Text 1 COMPLAINT against City of Richmond, California, Mortgage https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 10 of 19 Resolution Partners LLC ( Filing fee $ 400, receipt number 34611088677.) SUMMONS ISSUED. Filed by Wells Fargo Bank, National Association, Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas. (Attachments: # 1 Complaint - Part 2, # 2 Civil Cover Sheet, # 3 Summons - City of Richmond, # 4 Summons - Mortgage Resolution Partners LLC)(mclS, COURT STAFF) (Filed on 8/7/2013) (Entered: 08/08/2013) 08/07/2013 2 Certificate of Interested Entities by Wells Fargo Bank, National Association identifying Corporate Parent Wells Fargo & Company for Wells Fargo Bank, National Association. (mclS, COURT STAFF) (Filed on 8/7/2013) (Entered: 08/08/2013) 08/07/2013 3 Certificate of Interested Entities by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas identifying Corporate Parent Deutsche Bank AG for Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas. (mclS, COURT STAFF) (Filed on 8/7/2013) (Entered: 08/08/2013) 08/07/2013 4 Disclosure Statement by Wells Fargo Bank, National Association as Trustee for Specific RMBS Trusts At Issue. (mclS, COURT STAFF) (Filed on 8/7/2013) (Entered: 08/08/2013) 08/07/2013 5 Disclosure Statement by Deutsche Bank National Trust Company, as Trustee for Specific RMBS Trusts At Issue, and Deutsche Bank Trust Company Americas, as Trustee for Specific RMBS Trusts At Issue. (mclS, COURT STAFF) (Filed on 8/7/2013) (Entered: 08/08/2013) 08/07/2013 6 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (mclS, COURT STAFF) (Filed on 8/7/2013) (Entered: 08/08/2013) 08/07/2013 7 ADR SCHEDULING ORDER: Case Management Statement due by 11/1/2013. Case Management Conference set for 11/8/2013 08:30 AM. (Attachments: # 1 Standing Order)(mclS, COURT STAFF) (Filed on 8/7/2013) (Entered: 08/08/2013) 08/08/2013 8 MOTION for Preliminary Injunction filed by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. Motion Hearing set for 9/13/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 8/22/2013. Replies due by 8/29/2013. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service) (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/08/2013 9 Declaration of John Ertman in Support of 8 MOTION for Preliminary Injunction filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (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)(Related document(s) 8 ) (Tsai, Rocky) (Filed on 8/8/2013) (Entered: https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 11 of 19 08/08/2013) 08/08/2013 10 Declaration of David Stevens in Support of 8 MOTION for Preliminary Injunction filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Related document(s) 8 ) (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/08/2013 11 Declaration of Phillip Burnaman, II in Support of 8 MOTION for Preliminary Injunction filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Appendix C, # 4 Appendix D, # 5 Appendix E, # 6 Appendix F)(Related document(s) 8 ) (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/08/2013 12 Declaration of Kevin Trogdon in Support of 8 MOTION for Preliminary Injunction filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 8 ) (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/08/2013 13 Declaration of Ronaldo Reyes in Support of 8 MOTION for Preliminary Injunction filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (Related document(s) 8 ) (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/08/2013 14 MOTION for Leave to File Excess Pages filed by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Certificate/Proof of Service)(Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/08/2013 15 MOTION for leave to appear in Pro Hac Vice by John Ertman ( Filing fee $ 305, receipt number 0971-7910365.) filed by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/08/2013 16 MOTION for leave to appear in Pro Hac Vice by Douglass HallwardDriemeier ( Filing fee $ 305, receipt number 0971-7910536.) filed by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 08/09/2013 17 SUMMONS RETURNED EXECUTED by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. City of Richmond served on 8/8/13, answer due 8/29/13. (Tsai, Rocky) (Filed on 8/9/2013) Modified on 8/12/2013 (mclS, COURT STAFF). (Entered: 08/09/2013) 08/09/2013 18 SUMMONS RETURNED EXECUTED by Deutsche Bank National https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 12 of 19 Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. Mortgage Resolution Partners LLC served on 8/8/13, answer due 8/29/13. (Tsai, Rocky) (Filed on 8/9/2013) Modified on 8/12/2013 (mclS, COURT STAFF). (Entered: 08/09/2013) 08/13/2013 19 ORDER by Judge Charles R. Breyer granting 15 Motion for Pro Hac Vice (J C Ertman) (beS, COURT STAFF) (Filed on 8/13/2013) (Entered: 08/13/2013) 08/13/2013 20 ORDER by Judge Charles R. Breyer granting 16 Motion for Pro Hac Vice (D Hallward-Driemeier) (beS, COURT STAFF) (Filed on 8/13/2013) (Entered: 08/13/2013) 08/13/2013 (Court only) *** Attorney John C. Ertman,Douglas Hallward-Driemeir for Deutsche Bank National Trust Company,John C. Ertman,Douglas Hallward-Driemeir for Deutsche Bank Trust Company Americas,John C. Ertman,Douglas Hallward-Driemeir for Wells Fargo Bank, National Association added. (mclS, COURT STAFF) (Entered: 08/14/2013) 08/14/2013 21 STIPULATION WITH PROPOSED ORDER to Relate Cases filed by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Tsai, Rocky) (Filed on 8/14/2013) (Entered: 08/14/2013) 08/15/2013 22 NOTICE of Appearance by Scott Alan Kronland (Kronland, Scott) (Filed on 8/15/2013) (Entered: 08/15/2013) 08/15/2013 23 NOTICE of Appearance by Jonathan David Weissglass (Weissglass, Jonathan) (Filed on 8/15/2013) (Entered: 08/15/2013) 08/15/2013 24 NOTICE of Appearance by Eric Prince Brown (Brown, Eric) (Filed on 8/15/2013) (Entered: 08/15/2013) 08/15/2013 25 Ex Parte Application RE: SCHEDULING OF PRELIMINARY INJUNCTION MOTION filed by City of Richmond, California, Mortgage Resolution Partners LLC. (Attachments: # 1 Declaration Scott A. Kronland Dec, # 2 Proposed Order)(Kronland, Scott) (Filed on 8/15/2013) (Entered: 08/15/2013) 08/16/2013 26 Joint MOTION to Relate Case with Stipulation filed by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Stipulation, # 2 Proposed Order, # 3 Exhibit A, # 4 Exhibit B)(Tsai, Rocky) (Filed on 8/16/2013) (Entered: 08/16/2013) 08/16/2013 27 RESPONSE (re 25 Ex Parte Application RE: SCHEDULING OF PRELIMINARY INJUNCTION MOTION ) filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Proposed Order) https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 13 of 19 (Tsai, Rocky) (Filed on 8/16/2013) (Entered: 08/16/2013) 08/16/2013 28 REPLY (re 25 Ex Parte Application RE: SCHEDULING OF PRELIMINARY INJUNCTION MOTION ) filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Kronland, Scott) (Filed on 8/16/2013) (Entered: 08/16/2013) 08/21/2013 29 NOTICE of Appearance by William A Falik (Falik, William) (Filed on 8/21/2013) (Entered: 08/21/2013) 08/21/2013 (Court only) *** Attorney William A Falik for City of Richmond, California added. (mclS, COURT STAFF) (Entered: 08/22/2013) 08/22/2013 30 NOTICE of Appearance by Stephen P. Berzon (Berzon, Stephen) (Filed on 8/22/2013) (Entered: 08/22/2013) 08/22/2013 31 Joint MOTION for Leave to File Excess Pages with Stipulation filed by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Stipulation, # 2 Proposed Order)(Tsai, Rocky) (Filed on 8/22/2013) (Entered: 08/22/2013) 08/22/2013 32 RESPONSE (re 8 MOTION for Preliminary Injunction ) filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Kronland, Scott) (Filed on 8/22/2013) (Entered: 08/22/2013) 08/22/2013 33 Declaration of William A. Lindsay in Support of 32 Opposition/Response to Motion filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 32 ) (Kronland, Scott) (Filed on 8/22/2013) (Entered: 08/22/2013) 08/22/2013 34 Declaration of Peter Dreier in Support of 32 Opposition/Response to Motion filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Related document(s) 32 ) (Kronland, Scott) (Filed on 8/22/2013) (Entered: 08/22/2013) 08/22/2013 35 Declaration of Robert Hockett in Support of 32 Opposition/Response to Motion filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Related document(s) 32 ) (Kronland, Scott) (Filed on 8/22/2013) (Entered: 08/22/2013) 08/22/2013 36 Declaration of Rev. Marvin Webb in Support of 32 Opposition/Response to Motion filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Related document(s) 32 ) (Kronland, Scott) (Filed on 8/22/2013) (Entered: 08/22/2013) 08/22/2013 37 Proposed Order re 8 Motion for Preliminary Injunction by City of Richmond, California, Mortgage Resolution Partners LLC. (Kronland, Scott) (Filed on 8/22/2013) Modified on 8/23/2013 (mclS, COURT STAFF). (Entered: 08/22/2013) 08/23/2013 38 MOTION to Dismiss for Lack of Jurisdiction filed by City of Richmond, California, Mortgage Resolution Partners LLC. Motion Hearing set for https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 14 of 19 10/11/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/6/2013. Replies due by 9/13/2013. (Attachments: # 1 Proposed Order)(Kronland, Scott) (Filed on 8/23/2013) (Entered: 08/23/2013) 08/23/2013 (Court only) *** Attorney Carlos Augusto Privat for City of Richmond, California added. (mclS, COURT STAFF) (Entered: 08/26/2013) 08/26/2013 39 STIPULATION WITH PROPOSED ORDER STIPULATION TO CONSOLIDATE HEARINGS ON DEFENDANTS' MOTION TO DISMISS AND PLAINTIFFS' MOTION FOR PRELIMINARY INJUNCTION AND FOR RELATED RELIEF filed by City of Richmond, California, Mortgage Resolution Partners LLC. (Attachments: # 1 Proposed Order)(Kronland, Scott) (Filed on 8/26/2013) (Entered: 08/26/2013) 08/26/2013 40 ORDER by Judge Charles R. Bryer granting 26 Motion to Relate Case C-13-3664JCS to C-13-3663CRB. (beS, COURT STAFF) (Filed on 8/26/2013) (Entered: 08/26/2013) 08/29/2013 41 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-7964780.) filed by Structured Finance Industry Group, Inc. (Zuckerman, Richard) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 42 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-7964898.) filed by Structured Finance Industry Group, Inc. (Hauser, Sandra) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 43 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-7964915.) filed by Structured Finance Industry Group, Inc.. (Kudenholdt, Stephen) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 44 MOTION for Leave to File Memorandum of Amicus Curiae in Support of Plaintiffs' Motion for Preliminary Injunction filed by Structured Finance Industry Group, Inc.. (Attachments: # 1 Exhibit [Proposed] Memorandum, # 2 Proposed Order, # 3 Certificate/Proof of Service) (Martin, Sonia) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 45 REPLY (re 8 MOTION for Preliminary Injunction ) filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Tsai, Rocky) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 46 RESPONSE (re 38 MOTION to Dismiss for Lack of Jurisdiction ) filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Attachments: # 1 Proposed Order)(Tsai, Rocky) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 47 Declaration of Douglas Duncan in Support of 45 Reply to Opposition/Response re Motion for Preliminary Injunction filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Related https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 15 of 19 document(s) 45 ) (Tsai, Rocky) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 48 Declaration of Phillip Burnaman, II in Support of 45 Reply to Opposition/Response, 46 Opposition/Response to Motion, 45 Motion for Preliminary Injunction, 46 Motion to Dismiss filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Related document(s) 45 , 46 ) (Tsai, Rocky) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 49 Declaration of John Ertman in Support of 45 Reply to Opposition/Response, 46 Opposition/Response to Motion, 45 Motion for Preliminary Injunction, 46 Motion to Dismiss filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (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, # 26 Exhibit Z, # 27 Exhibit AA)(Related document(s) 45 , 46 ) (Tsai, Rocky) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 50 MOTION for Leave to File Memorandum of Law as Amici Curiae filed by California Bankers Association, American Bankers Association, California Mortgage Bankers Association, California Credit Union League. (Attachments: # 1 Exhibit [Proposed] Memorandum, # 2 Proposed Order)(Hall, Paul) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 51 Request for Judicial Notice re 50 MOTION for Leave to File Memorandum of Law as Amici Curiae filed byAmerican Bankers Association, California Bankers Association, California Credit Union League, California Mortgage Bankers Association. (Related document(s) 50 ) (Hall, Paul) (Filed on 8/29/2013) (Entered: 08/29/2013) 08/29/2013 Set/Reset Deadlines as to 50 MOTION for Leave to File Memorandum of Law as Amici Curiae, 44 MOTION for Leave to File Memorandum of Amicus Curiae in Support of Plaintiffs' Motion for Preliminary Injunction. Motion Hearing set for 9/13/2013 10:00 AM before Hon. Charles R. Breyer. (mclS, COURT STAFF) (Entered: 08/30/2013) 08/30/2013 52 RESPONSE (re 50 MOTION for Leave to File Memorandum of Law as Amici Curiae, 44 MOTION for Leave to File Memorandum of Amicus Curiae in Support of Plaintiffs' Motion for Preliminary Injunction ) filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Attachments: # 1 Proposed Order)(Kronland, Scott) (Filed on 8/30/2013) (Entered: 08/30/2013) 09/03/2013 53 MOTION for Leave to File Memorandum of Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction filed by Securities Industry and Financial Markets Association, Chamber of Commerce of the United States of America. (Attachments: # 1 [Proposed] Memorandum, # 2 https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 16 of 19 Exhibit Exhibits A-F to Memorandum, # 3 Proposed Order, # 4 Certificate/Proof of Service)(Carpenter, David) (Filed on 9/3/2013) (Entered: 09/03/2013) 09/04/2013 54 REPLY (re 38 MOTION to Dismiss for Lack of Jurisdiction ) Defendants' Reply Memorandum in Support of Motion to Dismiss for Lack of Subject Matter Jurisdiction filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Kronland, Scott) (Filed on 9/4/2013) (Entered: 09/04/2013) 09/04/2013 55 ORDER Reset Deadlines as to 8 MOTION for Preliminary Injunction , 38 MOTION to Dismiss for Lack of Jurisdiction , 39 STIPULATION WITH PROPOSED ORDER STIPULATION TO CONSOLIDATE HEARINGS ON DEFENDANTS' MOTION TO DISMISS AND PLAINTIFFS' MOTION FOR PRELIMINARY INJUNCTION AND FOR RELATED RELIEF. Motions Hearing reset for 9/12/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Signed by Judge Charles R. Breyer on 9/4/2013. (beS, COURT STAFF) (Filed on 9/4/2013) (Entered: 09/04/2013) 09/05/2013 56 ORDER by Judge Charles R. Breyer granting 14 Motion for Leave to File Excess Pages (beS, COURT STAFF) (Filed on 9/5/2013) (Entered: 09/05/2013) 09/05/2013 57 ORDER by Judge Charles R. Breyer granting 41 Motion for Pro Hac Vice (R M Zuckerman) (beS, COURT STAFF) (Filed on 9/5/2013) (Entered: 09/05/2013) 09/05/2013 58 ORDER by Judge Charles R. Breyer granting 42 Motion for Pro Hac Vice (S D Hauser) (beS, COURT STAFF) (Filed on 9/5/2013) (Entered: 09/05/2013) 09/05/2013 59 ORDER by Judge Charles R. Breyer granting 43 Motion for Pro Hac Vice (S S Kudenholdt) (beS, COURT STAFF) (Filed on 9/5/2013) (Entered: 09/05/2013) 09/05/2013 60 CLERKS NOTICE Resetting Motion Hearing (text entry only, no document associated with this entry). Reset Hearing as to 53 MOTION for Leave to File Memorandum of Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction, 50 MOTION for Leave to File, 44 MOTION for Leave to File. Motions Hearing reset for 9/12/2013 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 9/5/2013) (Entered: 09/05/2013) 09/09/2013 61 NOTICE of Appearance by Glenn Schlactus (Schlactus, Glenn) (Filed on 9/9/2013) (Entered: 09/09/2013) 09/09/2013 62 NOTICE of Appearance by Jamie Lorraine Crook (Crook, Jamie) (Filed on 9/9/2013) (Entered: 09/09/2013) 09/09/2013 63 NOTICE of Appearance by Kent Kang Qian (Qian, Kent) (Filed on https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 17 of 19 9/9/2013) (Entered: 09/09/2013) 09/09/2013 64 09/09/2013 MOTION for Leave to File Amicus Brief in Support of Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction filed by Bay Area Legal Aid, California Reinvestment Coalition, Housing and Economic Rights Advocates, Law Foundation of Silicon Valley, National Housing Law Project. (Attachments: # 1 Proposed Memorandum of Amici Curiae National Housing Law Project, Housing and Economic Rights Advocates, Bay Area Legal Aid, California Reinvestment Coalition, and Law Foundation of Silicon Valley, # 2 Ex. 1 - Decl. of Glenn Schlactus, # 3 Proposed Order)(Schlactus, Glenn) (Filed on 9/9/2013) (Entered: 09/09/2013) Set/Reset Deadlines as to 64 MOTION for Leave to File Amicus Brief in Support of Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction. Motion Hearing set for 9/12/2013 10:00 AM before Hon. Charles R. Breyer. (mclS, COURT STAFF) (Entered: 09/10/2013) 09/10/2013 65 NOTICE of Appearance by Bonnie Lau (Lau, Bonnie) (Filed on 9/10/2013) (Entered: 09/10/2013) 09/10/2013 66 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 25CAI69L.) Filing fee previously paid on 9/10/2013 filed by Bay Area Legal Aid, California Reinvestment Coalition, Housing and Economic Rights Advocates, Law Foundation of Silicon Valley, National Housing Law Project. (Relman, John) (Filed on 9/10/2013) (Entered: 09/10/2013) 09/11/2013 67 NOTICE of Appearance by Marcia Rosen (Rosen, Marcia) (Filed on 9/11/2013) (Entered: 09/11/2013) 09/11/2013 68 Supplemental Brief re 38 MOTION to Dismiss for Lack of Jurisdiction , 8 MOTION for Preliminary Injunction filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Related document(s) 38 , 8 ) (Kronland, Scott) (Filed on 9/11/2013) (Entered: 09/11/2013) 09/12/2013 69 Minute Entry: Motion Hearing held on 9/12/2013 before Charles R. Breyer (Date Filed: 9/12/2013) MOTIONS for Leave to File 38 MOTION to Dismiss for Lack of Jurisdiction filed by City of Richmond, California, et al. 8 MOTION for Preliminary Injunction filed by Wells Fargo Bank, National Association, Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas. Supplemental briefs due by 5:00 p.m. on 9/13/2013. (Court Reporter Belle Ball) (beS, COURT STAFF) (Date Filed: 9/12/2013) (Entered: 09/12/2013) 09/12/2013 70 TRANSCRIPT ORDER by Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association for Court Reporter Belle Ball. (Tsai, Rocky) (Filed on 9/12/2013) (Entered: 09/12/2013) 09/12/2013 71 ORDER by Judge Charles R. Breyer granting 66 Motion for Pro Hac Vice (J P Relman) (beS, COURT STAFF) (Filed on 9/12/2013) (Entered: 09/12/2013) https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 18 of 19 09/12/2013 72 TRANSCRIPT ORDER by City of Richmond, California, Mortgage Resolution Partners LLC for Court Reporter Belle Ball. (Brown, Eric) (Filed on 9/12/2013) (Entered: 09/12/2013) 09/12/2013 73 Transcript of Proceedings held on September 12, 2013, before Judge Charles R. Breyer. Court Reporter Belle Ball, CSR, CRR, RDR, belle_ball@cand.uscourts.gov, telephone number (415)373-2529. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 12/11/2013. (Related documents(s) 70 , 72 ) (Ball, Belle) (Filed on 9/12/2013) (Entered: 09/12/2013) 09/13/2013 74 TRANSCRIPT ORDER by Wilmington Trust Company for Court Reporter Belle Ball. (Osenbaugh, Kurt) (Filed on 9/13/2013) (Entered: 09/13/2013) 09/13/2013 75 Supplemental Brief re 46 Opposition/Response to Motion, 8 MOTION for Preliminary Injunction 46 Motion to Dismiss, 8 Motion for Preliminary Injunction filed byDeutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. (Related document(s) 46 , 8 ) (Tsai, Rocky) (Filed on 9/13/2013) (Entered: 09/13/2013) 09/13/2013 76 Supplemental Brief re 38 MOTION to Dismiss for Lack of Jurisdiction DEFENDANTS SUPPLEMENTAL MEMORANDUM IN SUPPORT OF MOTION TO DISMISS FOR LACK OF JURISDICTION filed byCity of Richmond, California, Mortgage Resolution Partners LLC. (Related document(s) 38 ) (Kronland, Scott) (Filed on 9/13/2013) (Entered: 09/13/2013) 09/13/2013 77 NOTICE of Appearance by Stacey M. Leyton (Leyton, Stacey) (Filed on 9/13/2013) (Entered: 09/13/2013) 09/16/2013 (Court only) *** Terminate Non-Party to the action - Wilmington Trust Company.(mclS, COURT STAFF) (Entered: 09/16/2013) 09/16/2013 78 ORDER by Judge Charles R. Breyer granting 38 Defendants' Motion to Dismiss for Lack of Jurisdiction; denying 8 Plaintiffs' Motion for Preliminary Injunction. (crblc4, COURT STAFF) (Filed on 9/16/2013) (Entered: 09/16/2013) 09/16/2013 79 JUDGMENT. Signed by Judge Charles R. Breyer on September 16, 2013. (crblc4, COURT STAFF) (Filed on 9/16/2013) (Entered: 09/16/2013) 09/16/2013 09/20/2013 (Court only) ***Civil Case Terminated. (crblc4, COURT STAFF) (Filed on 9/16/2013) (Entered: 09/16/2013) 80 MOTION for Leave to Participate as Amicus Curiae, and to File https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013 CAND-ECF Page 19 of 19 Memorandum, as Amicus Curiae by William K. McKim. (mclS, COURT STAFF) (Filed on 9/20/2013) (Entered: 09/20/2013) 09/30/2013 81 BILL OF COSTS by City of Richmond, California, Mortgage Resolution Partners LLC. (Attachments: # 1 Exhibit, # 2 Exhibit) (Leyton, Stacey) (Filed on 9/30/2013) (Entered: 09/30/2013) 10/16/2013 82 NOTICE OF APPEAL to the 9th CCA Deutsche Bank National Trust Company, Deutsche Bank Trust Company Americas, Wells Fargo Bank, National Association. Appeal of Judgment 79 , Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion for Preliminary Injunction 78 (Appeal fee FEE NOT PAID.) (Fee Paid - Pay.gov Tracking ID: 25CPFVOS) (Tsai, Rocky) (Filed on 10/16/2013) (Entered: 10/16/2013) 10/17/2013 83 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re 82 Notice of Appeal. (mclS, COURT STAFF) (Entered: 10/17/2013) 10/17/2013 84 Copy of Notice of Appeal and Docket sheet mailed to all counsel. (mclS, COURT STAFF) (Entered: 10/17/2013) https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?262764077645734-L_1_0-1 10/17/2013

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?