Hussein v. Bank of New York et al

Filing 30

STIPULATION AND ORDER CONTINUING CASE MANAGEMENT CONFERENCE: Case Management Statement due by 6/25/2015. Initial Case Management Conference set for 7/2/2015 08:00 AM in Courtroom 8, 19th Floor, San Francisco. THERE WILL BE NO FURTHER CONTINUANCES. Signed by Judge William Alsup on 5/14/2015. (whasec, COURT STAFF) (Filed on 5/14/2015)

Download PDF
1 2 3 4 5 6 7 8 9 10 THOMAS A. WOODS (SB #210050) tawoods@stoel.com BRYAN L. HAWKINS (SB #238346) blhawkins@stoel.com STOEL RIVES LLP 500 Capitol Mall, Suite 1600 Sacramento, CA 95814 Telephone: (916) 447-0700 Facsimile: (916) 447-4781 Attorneys for Defendants BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2007-OH2; SELECT PORTFOLIO SERVICING, INC.; and NATIONAL DEFAULT SERVICING CORPORATION 11 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 MOHAMMED S. HUSSEIN and ROZINA HUSSEIN, Case No. 3:15-cv-00907-WHA 15 STIPULATED REQUEST TO CONTINUE MAY 28, 2015, INITIAL CASE MANAGEMENT CONFERENCE ; ORDER Plaintiff, 16 v. 17 18 19 20 21 22 23 BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-OH2; NATIONAL DEFAULT SERVICING CORPORATION; SELECT PORTFOLIO SERVICING, INC.; and DOES 1-50 inclusive, Date: May 28, 2015 Time: 8:00 a.m. Location: Courtroom 8, 19th Floor Judge: William Alsup (Alameda County Superior Court, Case No. RG15756589) Complaint Filed: January 29, 2015 Removal Filed: February 27, 2015 Defendants. 24 25 26 27 28 S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O STIPULATED REQUEST TO CONTINUE INITIAL CMC 78960291.1 0052161-02303 -1- 1 2 The Parties, by and through their undersigned counsel, hereby recite and stipulate, subject to the Court’s approval as provided for herein, as follows: 3 4 RECITALS 1. On January 29, 2015, Plaintiffs Mohammed S. Hussein and Rozina Hussein 5 (“Plaintiffs”) filed their complaint in this action against The Bank of New York Mellon, fka The 6 Bank of New York, as Trustee on Behalf of the Holders of the Alternative Loan Trust 2007-OH2, 7 Mortgage Pass-Through Certificates, Series 2007-OH2 (“BONY”) Select Portfolio Servicing, Inc. 8 (“SPS”), and National Default Servicing Corporation (“NDSC” ,collectively “Defendants”) in the 9 Alameda County Superior Court. 10 11 12 2. On February 27, 2015, Defendants removed this matter to this Court. ECF # 1. On this same day, this case was assigned to Magistrate Judge Kandis A. Westmore. 3. On March 2, 2015, Magistrate Judge Westmore issued an Initial Case Management 13 Scheduling Order with ADR Deadlines. ECF # 5. This Order set the initial case management 14 conference for May 26, 2015. 15 4. On March 6, 2015, Defendants filed their Motion to Dismiss. ECF # 11. The 16 hearing on this motion was set for April 16, 2015. On this same day, Defendants filed their 17 Consent to Proceed Before a US Magistrate Judge. ECF #10. 18 19 20 21 22 23 24 25 26 5. On March 20, 2015, Plaintiffs filed their Opposition to Defendants’ motion. ECF #14. And on March 27, 2015, Defendants filed their reply. ECF # 15. 6. On April 13, 2015, the matter was assigned to this Court due to Plaintiffs’ failure to consent to Magistrate Judge Westmore. ECF # 21. 7. On April 16, 2015, Defendants re-filed their Motion To Dismiss and noticed it before this Court. ECF # 22. The hearing on this motion was set for May 28, 2015. 8. On April 17, 2015, the Court issued a Minute Order setting the initial case management conference for May 28, 2015. ECF # 24. 9. On April 28, 2015, the Court issued an Order granting Defendants’ Motion To 27 Dismiss and vacating the hearing date. ECF # 26. This Order gave Plaintiffs until May 12, 2015, 28 at noon to file a motion for leave to file an amended complaint. S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O STIPULATED REQUEST TO CONTINUE INITIAL CMC 78960291.1 0052161-02303 -2- 1 10. On May 12, 2015, Plaintiffs filed their motion for leave to file an amended 2 complaint. ECF # 27. The hearing on the motion is set to occur on July 2, 2015. ECF # 28. As 3 the case is not yet at issue, and given the July 2 hearing on Plaintiffs’ motion, the Parties request 4 that the May 28, 2015, initial case management conference be continued to July 2, 2015 or to a 5 later alternative time convenient to the Court. In addition to allowing the Parties’ counsel to 6 focus their efforts on the currently pending motion for leave, the continuance will also allow the 7 Parties to best preserve their resources. 8 9 STIPULATIONS The Parties stipulate to a continuance of the May 28, 2015, initial case management 10 conference (and related briefing statements) to July 2, 2015, or to a later alternative date 11 convenient to the Court. 12 DATED: May 13, 2015 STOEL RIVES LLP 13 By: 14 15 16 17 18 19 /s/ Bryan L. Hawkins BRYAN L. HAWKINS Attorneys for Defendant BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-OH2; SELECT PORTFOLIO SERVICING, INC.; and NATIONAL DEFAULT SERVICING CORPORATION 20 DATED: May 13, 2015 WESTERN LAW CONNECTION CORP 21 22 By: 23 24 25 26 27 28 S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O STIPULATED REQUEST TO CONTINUE INITIAL CMC 78960291.1 0052161-02303 -3- /s/ Christopher G. Weston CHRISTOPHER G. WESTON Attorneys for Plaintiffs MOHAMMED S. HUSSEIN and ROZINA HUSSEIN 1 ATTESTATION OF SIGNATURE: 2 I attest under penalty of perjury under the laws of the United States of America that I have 3 received the concurrence in the filing of this document from the listed signatories as required by 4 Local Rule 5-1(i)(3). 5 DATED: May 13, 2015 6 STOEL RIVES LLP By: 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O STIPULATED REQUEST TO CONTINUE INITIAL CMC 78960291.1 0052161-02303 -4- /s/ Bryan L. Hawkins BRYAN L. HAWKINS Attorneys for Defendant BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-OH2; SELECT PORTFOLIO SERVICING, INC.; and NATIONAL DEFAULT SERVICING CORPORATION 1 2 3 4 5 6 7 8 9 10 THOMAS A. WOODS (SB #210050) tawoods@stoel.com BRYAN L. HAWKINS (SB #238346) blhawkins@stoel.com STOEL RIVES LLP 500 Capitol Mall, Suite 1600 Sacramento, CA 95814 Telephone: (916) 447-0700 Facsimile: (916) 447-4781 Attorneys for Defendants BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2007-OH2; SELECT PORTFOLIO SERVICING, INC.; and NATIONAL DEFAULT SERVICING CORPORATION 11 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 MOHAMMED S. HUSSEIN and ROZINA HUSSEIN, Case No. 3:15-cv-00907-WHA 15 [PROPOSED] ORDER GRANTING STIPULATED REQUEST TO CONTINUE MAY 28, 2015, INITIAL CASE MANAGEMENT CONFERENCE Plaintiff, 16 v. 17 18 19 20 21 22 BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-OH2; NATIONAL DEFAULT SERVICING CORPORATION; SELECT PORTFOLIO SERVICING, INC.; and DOES 1-50 inclusive, 23 Date: May 28, 2015 Time: 8:00 a.m. Location: Courtroom 8, 19th Floor Judge: William Alsup (Alameda County Superior Court, Case No. RG15756589) Complaint Filed: January 29, 2015 Removal Filed: February 27, 2015 Defendants. 24 25 26 27 28 S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O [PROPOSED] ORDER 78960503.1 0052161-02303 -1- 1 [PROPOSED] ORDER 2 Plaintiffs Mohammed S. Hussein and Rozina Hussein (“Plaintiffs”) and Defendants The 3 Bank of New York Mellon, fka The Bank of New York, as Trustee on Behalf of the Holders of 4 the Alternative Loan Trust 2007-OH2, Mortgage Pass-Through Certificates, Series 2007-OH2 5 (“BONY”) Select Portfolio Servicing, Inc. (“SPS”), and National Default Servicing Corporation’s 6 (“NDSC” ,collectively “Defendants”) Stipulated Request to Continue the May 28, 2015, Initial 7 Case Management Conference in this matter was filed on May 13, 2015. The Court, having 8 reviewed the Stipulation and finding good cause orders that: 9 The stipulated request is GRANTED. The May 28, 2015, Initial Case Management July 2, 2015, at 8:00 A.M. Conference in this matter is continued to _________________, 2015. IT IS SO ORDERED. S RT 16 17 18 19 20 21 22 23 24 25 26 27 28 S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O ER H 15 FO NO 14 TED GRAN _____________________________________ UNITED STATES DISTRICT COURT JUDGE Alsup WILLIAM ALSUP William Judge R NIA Dated: __________________________ May 14, 2015. UNIT ED 13 RT U O 12 S DISTRICT TE C TA LI 11 [PROPOSED] ORDER 78960503.1 0052161-02303 -2- A 10 N F D IS T IC T O R C

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?