Reyes et al v. WMC Mortgage Corporation et al
Filing
68
ORDER EXTENDING DEADLINE FOR PLAINTIFFS AMENDED COMPLAINT. Amended Pleadings due by 4/25/2012. Signed by Judge Claudia Wilken on 4/10/2012. (Attachments: # 1 Certificate/Proof of Service)(ndr, COURT STAFF) (Filed on 4/10/2012)
1
2
3
4
5
6
7
IN THE UNITED STATES DISTRICT COURT
8
FOR THE NORTHERN DISTRICT OF CALIFORNIA
9
United States District Court
For the Northern District of California
10
11
JOSE REYES, an individual;
LOURDES SANTOS-REYES, an
individual,
12
13
14
15
16
17
18
19
20
21
Plaintiffs,
No. C 11-1988 CW
ORDER EXTENDING
DEADLINE FOR
PLAINTIFFS’
AMENDED COMPLAINT
v.
WMC MORTGAGE CORPORATION, a
California Corporation; OCWEN
LOAN SERVICING LLC, a Delaware
Limited Liability Company; WELLS
FARGO BANK, N.A.; TD SERVICE
COMPANY, a Business Entity, form
unknown; CRESTLINE FINANCIAL &
MARKETING SERVICE, a Business
Entity, form unknown; MORTGAGE
ELECTRONIC REGISTRATION SYSTEMS,
INC., a Delaware Corporation,
Defendants.
________________________________/
On March 23, 2012, the Court ordered Plaintiffs, pursuant to
22
Local Rule 3-11(b), to provide the Court with a current address.
23
Rule 3-11(b) requires the attorney or pro se party to submit to
24
the Court, within sixty days of returned mail, a written
25
communication indicating a current address, or face dismissal of
26
the case without prejudice for failure to prosecute.
27
have failed to comply thus far.
28
Plaintiffs
1
On March 28, 2012, the Court granted the motions to dismiss
2
submitted by Defendants Ocwen Loan Servicing, LLC; Wells Fargo
3
Bank, N.A., as Trustee for the Pooling and Servicing Agreement
4
Dated as of June 1, 2004 Merrill Lynch Mortgage Investors Trust
5
Mortgage Loan Asset-Backed Certificates, Series 2004-WMC4,
6
erroneously sued as Wells Fargo Bank, N.A.; Mortgage Electronic
7
Registration Systems, Inc.; and WMC Mortgage Corporation.
8
Court allowed Plaintiffs until April 11, 2012, two weeks following
9
the date of the order, to file an amended complaint.
The
The Court’s
United States District Court
For the Northern District of California
10
March 28, 2012 order was mailed to pro se Plaintiffs at their
11
address of record, 2613 Glen Harwick Court, San Jose, CA 95148-
12
2541.
13
undeliverable.
14
However, on April 6, 2012, the mail was returned as
On April 9, 2012, the Court resent the order to a second,
15
possible address for Plaintiffs, provided by Defendants, 1625
16
Tully Road #A, San Jose, CA 95122.
17
mailing, the Court extends the deadline for Plaintiffs to amend
18
their complaint to April 25, 2012.
19
Given the date of this second
Again, Plaintiffs are reminded of their obligation to update
20
their address of record, or face dismissal of their action for
21
failure to prosecute.
22
IT IS SO ORDERED.
23
24
25
Dated: 4/10/2012
CLAUDIA WILKEN
United States District Judge
26
27
28
2
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?