California Southern District Court
Judge:William Q Hayes
Referred: William V Gallo
Case #: 3:16-cv-02018
Nature of Suit290 Real Property - All Other Real Property
Cause15:1692 Fair Debt Collection Act
Case Filed:Aug 11, 2016
Terminated:Feb 21, 2017
Last checked: Tuesday Feb 07, 2017 1:16 AM PST
Defendant
CWALT, Inc.
Represented By
Steven M. Dailey
Kutak Rock, LLP
contact info
Defendant
CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62
Represented By
Steven M. Dailey
Kutak Rock, LLP
contact info
Defendant
Does 1-10
Defendant
Roes 1-10
Defendant
The Bank of New York Mellon
Represented By
Steven M. Dailey
Kutak Rock, LLP
contact info
Defendant
The Certificate Holders of the CWALT, Inc.
Represented By
Steven M. Dailey
Kutak Rock, LLP
contact info
Plaintiff
Markham Speros
4692 Finsen Ave.
San Diego, CA 92122

GPO Nov 29 2016
ORDER: The Motion to Dismiss 5, Motion to Strike 6, Amended Motion to Dismiss 12, and Amended Motion to Strike 13 are Denied as moot. Signed by Judge William Q. Hayes on 11/29/2016. (All non-registered users served via U.S. Mail Service)(dxj)
GPO Feb 17 2017
ORDER: The motion to dismiss filed by BNYM is granted. (Dkt # 18). Plaintiff's amended complaint against all named Defendants is dismissed with prejudice. The motion to strike filed by BNYM is denied as moot. (Dkt # 19). Signed by Judge William Q. Hayes on 2/17/2017. (All non-registered users served via U.S. Mail Service.) (mdc) (jao).

Docket last updated: 68 minutes ago
Tuesday, November 28, 2017
39 39 appeal USCA Mandate Tue 11/28 8:55 AM
MANDATE of USCA affirming the decision of the USDC as to34 Notice of Appeal to the 9th Circuit filed by Markham Speros. (akr)
Related: [-]
Monday, June 19, 2017
38 38 order Order on Motion for Leave to Appeal In Forma Pauperis Mon 06/19 11:42 AM
ORDER: IT IS HEREBY ORDERED that Petitioner's35 motion to proceed IFP on appeal is granted. Signed by Judge William Q. Hayes on 6/19/2017. (USCA Case Number 17-55351 Order electronically transmitted to the US Court of Appeals. All non-registered users served via U.S. Mail Service.) (akr)
Related: [-]
Friday, March 17, 2017
37 37 appeal USCA Time Schedule Order Fri 03/17 1:15 PM
USCA Time Schedule Order as to34 Notice of Appeal to 9th Circuit filed by Markham Speros. (akr)
Related: [-]
36 36 appeal USCA Case Number Fri 03/17 1:13 PM
USCA Case Number 17-55351 for34 Notice of Appeal to 9th Circuit filed by Markham Speros. (akr)
Related: [-]
Wednesday, March 15, 2017
35 35 motion Appeal In Forma Pauperis Thu 03/16 2:11 PM
MOTION/Application to Proceed in District Court without Prepaying Fees or Costs (on appeal), by Markham Speros. (Submitted t/w34 Notice of Appeal.) (akr)
Related: [-]
34 34 appeal Notice of Appeal to 9th Circuit Thu 03/16 2:08 PM
NOTICE OF APPEAL to the 9th Circuit t/w Application to Proceed in District Court without Prepaying Fees or Costs as to32 Order, by Markham Speros. IFP Filed. (Notice of Appeal electronically transmitted to the US Court of Appeals.) (akr)
Related: [-]
Tuesday, February 21, 2017
33 33 order Judgment - Clerk Tue 02/21 3:50 PM
CLERK'S JUDGMENT: IT IS SO ORDERED AND ADJUDGED that the motion to dismiss is granted. Plaintiff's amended complaint against all named Defendants is dismissed with prejudice. The motion to strike is denied as moot. (All non-registered users served via U.S. Mail Service.) (mdc)
Related: [-]
Friday, February 17, 2017
32 32 order Order on Motion to Dismiss for Failure to State a Claim Tue 02/21 3:27 PM
ORDER: The motion to dismiss filed by BNYM is granted. (Dkt #18 ). Plaintiff's amended complaint against all named Defendants is dismissed with prejudice. The motion to strike filed by BNYM is denied as moot. (Dkt #19 ). Signed by Judge William Q. Hayes on 2/17/2017. (All non-registered users served via U.S. Mail Service.) (mdc)
Related: [-]
Friday, December 23, 2016
31 31 notice Notice (Other) Mon 12/26 9:06 AM
Oral Argument Waiver by Markham Speros. NUNC PRO TUNC 12/19/2016, per Order (Dkt #30 ). (mdc)
Related: [-]
30 30 order Notice and Order of Document Discrepancies Mon 12/26 9:03 AM
Notice of Document Discrepancies and Order Thereon by Judge William Q. Hayes Accepting Document: Oral Argument Waiver, from Plaintiff Markham Speros. Non-compliance with local rule(s), Supplemental documents require court order. The document is to be filed Nunc Pro Tunc to date received (12/19/2016). Signed by Judge William Q. Hayes on 12/23/2016. (All non-registered users served via U.S. Mail Service.) (mdc)
Related: [-]
29 29 respm Reply - Other Fri 12/23 1:07 PM
REPLY - Other re18 MOTION to Dismiss for Failure to State a Claim filed by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Proof of Service
Monday, December 19, 2016
28 28 respm Response in Opposition to Motion Tue 12/20 10:46 AM
RESPONSE in Opposition re18 MOTION to Dismiss for Failure to State a Claim filed by Markham Speros. NUNC PRO TUNC 12/12/2016, per Order (Dkt #27 ). (mdc)
Related: [-]
27 27 order Notice and Order of Document Discrepancies Tue 12/20 10:45 AM
Notice of Document Discrepancies and Order Thereon by Judge William Q. Hayes Accepting Document: Oposition to Motion to Dismiss, from Plaintiff Markham Speros. Non-compliance with local rule(s), OTHER: Duplicate Filing - See Doc # 21-22. The document is to be filed Nunc Pro Tunc to date received (12/12/2016). Signed by Judge William Q. Hayes on 12/19/2016. (All non-registered users served via U.S. Mail Service.) (mdc)
Related: [-]
26 26 misc Letter Tue 12/20 10:37 AM
Letter from Plaintiff Markham Speros. NUNC PRO TUNC 12/12/2016, per Order (Dkt #25 ). (mdc)
Related: [-]
25 25 order Notice and Order of Document Discrepancies Tue 12/20 10:35 AM
Notice of Document Discrepancies and Order Thereon by Judge William Q. Hayes Accepting Document: Ex Parte Letter, from Plaintiff Markham Speros. Non-compliance with local rule(s), OTHER: Ex Parte Communication; No provisions for acceptance. The document is to be filed Nunc Pro Tunc to date received (12/12/2016). Signed by Judge William Q. Hayes on 12/19/2016. (All non-registered users served via U.S. Mail Service.) (mdc)
Related: [-]
24 24 respm Non Opposition to Motion Mon 12/19 11:12 AM
NON Opposition re19 MOTION to Strike Portions of Plaintiff's First Amended Complaint filed by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Proof of Service
23 23 respm Reply to Response to Motion Mon 12/19 11:09 AM
REPLY to Response to Motion re18 MOTION to Dismiss for Failure to State a Claim filed by CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Proof of Service
Wednesday, December 07, 2016
22 22 respm Response in Opposition to Motion Wed 12/07 1:40 PM
Plaintiff's Opposition To Defendants' Motion to Dismmiss Plaintiff's First Amended Complaint With Prejudice Pursuant to Federal Rules of Civil Procedure 12(B)(1) and 12(B)(6) re18 MOTION to Dismiss for Failure to State a Claim filed by Markham Speros. NUNC PRO TUNC 12/5/2016, per Order (Dkt #21 ) (All non-registered users served via U.S. Mail Service(dxj).
Related: [-]
21 21 order Notice and Order of Document Discrepancies Wed 12/07 1:21 PM
Notice of Document Discrepancies and Order Thereon by Judge William Q. Hayes Accepting Document: Plaintiff's Opposition to Defendants' Motion to Dismiss Plaintiff's First Amended Complaint With Prejudice Pursuant to Federal Rules of Civil Procedure 12(B)(1) and 12(B)(6), from Plaintiff Markham Speros. Non-compliance with local rule(s), Civ. L. Rule 7.1: Missing table of contents. Nunc Pro Tunc 12/5/2016. Signed by Judge William Q. Hayes on 12/7/2016.(All non-registered users served via U.S. Mail Service)(dxj)
Related: [-]
Tuesday, November 29, 2016
20 20 order Order on Motion to Dismiss for Failure to State a Claim Order on Motion to Strike Wed 11/30 10:25 AM
ORDER: The Motion to Dismiss5 , Motion to Strike6 , Amended Motion to Dismiss12 , and Amended Motion to Strike13 are Denied as moot. Signed by Judge William Q. Hayes on 11/29/2016. (All non-registered users served via U.S. Mail Service)(dxj)
Related: [-]
Monday, November 21, 2016
19 19 motion Strike Mon 11/21 4:30 PM
MOTION to Strike Portions of Plaintiff's First Amended Complaint by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Proof of Service
18 18 motion Dismiss for Failure to State a Claim Mon 11/21 4:28 PM
MOTION to Dismiss for Failure to State a Claim by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Proof of Service,
Att: 3 Request for Judicial Notice,
Att: 4 Exhibit A through Q,
Att: 5 Proof of Service
Wednesday, November 16, 2016
17 17 misc Letter Thu 11/17 1:25 PM
Letter to The Court from Plaintiff Markham Speros. NUNC PRO TUNC 11/15/2016, per Order (Dkt #16 ). (mdc)
Related: [-]
16 16 order Notice and Order of Document Discrepancies Thu 11/17 1:21 PM
Notice of Document Discrepancies and Order Thereon by Judge William Q. Hayes Accepting Document: Letter (Ex Parte) and Amended Complaint, from Plaintiff Markham Speros. Non-compliance with local rule(s), Civ. L. Rule 5.1: Missing time and date on motion and/or supporting documentation, Civ. L. Rule 7.1: Lacking memorandum of points and authorities in support as a separate document. The document is to be filed Nunc Pro Tunc to date received (11/15/2016). Signed by Judge William Q. Hayes on 11/16/2016. (All non-registered users served via U.S. Mail Service. Docket address (4692 Finsen Ave., San Diego, CA) matches pleading address.) (mdc)
Related: [-]
15 15 cmp Amended Complaint Wed 11/16 1:12 PM
FIRST AMENDED COMPLAINT with Jury Demand against All Defendants, filed by Markham Speros. NUNC PRO TUNC 11/4/2016, per Order (Dkt #14 ). (mdc)
Related: [-]
14 14 order Notice and Order of Document Discrepancies Wed 11/16 1:07 PM
Notice of Document Discrepancies and Order Thereon by Judge William Q. Hayes Accepting Document: Amended Complaint, from Plaintiff Markham Speros. Non-compliance with local rule(s), OTHER: Supplemental documents require court order. The document is to be filed Nunc Pro Tunc to date received (11/4/2016). Signed by Judge William Q. Hayes on 11/16/2016. (All non-registered users served via U.S. Mail Service to both plaintiff's docket address (4692 Finsen Ave., San Diego, CA) and amended complaint address (1063 Via Alta, Burbank, CA).) (mdc)
Related: [-]
Wednesday, November 02, 2016
13 13 motion Strike Wed 11/02 5:52 PM
Amended MOTION to Strike Portions of Plaintiff's Complaint by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Proof of Service
12 12 motion Dismiss for Failure to State a Claim Wed 11/02 5:47 PM
Amended MOTION to Dismiss for Failure to State a Claim by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Proof of Service,
Att: 3 Request for Judicial Notice,
Att: 4 Exhibit A - Q,
Att: 5 Proof of Service
11 11 respm Response in Opposition to Motion Wed 11/02 2:52 PM
RESPONSE in Opposition re Dkt #5 MOTION to Dismiss for Failure to State a Claim filed by Markham Speros. NUNC PRO TUNC 10/28/2016, per Order (Dkt #10 ). (mdc)
Related: [-]
10 10 order Notice and Order of Document Discrepancies Wed 11/02 2:50 PM
Notice of Document Discrepancies and Order Thereon by Judge William Q. Hayes Accepting Document: Opposition to Motion To Dismiss Complaint, from Plaintiff Markham Speros. Non-compliance with local rule(s), Civ. L. Rule 5.1: Missing time and date on motion and/or supporting documentation. The document is to be filed Nunc Pro Tunc to date received (10/28/2016). Signed by Judge William Q. Hayes on 11/2/2016. (All non-registered users served via U.S. Mail Service.) (mdc)
Related: [-]
Friday, October 14, 2016
9 9 service Waiver of Service Executed Wed 10/19 2:32 PM
WAIVER OF SERVICE Returned Executed by Markham Speros, as to CWALT, Inc. (mdc) (10/18/2016 - Document recd in docketing.) (mdc)
Related: [-]
8 8 service Waiver of Service Executed Wed 10/19 2:28 PM
WAIVER OF SERVICE Returned Executed by Markham Speros, as to CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62. (mdc) (10/18/2016 - Document recd in docketing.) (mdc)
Related: [-]
7 7 service Waiver of Service Executed Wed 10/19 2:24 PM
WAIVER OF SERVICE Returned Executed by Markham Speros, as to The Bank of New York Mellon. (mdc) (10/18/2016 - Document recd in docketing.) (mdc)
Related: [-]
6 6 motion Strike Fri 10/14 5:24 PM
MOTION to Strike Portions of Plaintiff's Complaint by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Proof of Service
5 5 motion Dismiss for Failure to State a Claim Fri 10/14 5:22 PM
MOTION to Dismiss for Failure to State a Claim by CWALT, Inc., CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62, The Bank of New York Mellon, The Certificate Holders of the CWALT, Inc..(Dailey, Steven)Attorney Steven M. Dailey added to party CWALT, Inc.(pty:dft), Attorney Steven M. Dailey added to party CWALT, Inc. Alternative Loan Trust 2005-62 Mortgage Pass-Through Certificates, Series 2005-62(pty:dft), Attorney Steven M. Dailey added to party The Bank of New York Mellon(pty:dft), Attorney Steven M. Dailey added to party The Certificate Holders of the CWALT, Inc. (pty:dft)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Proof of Service,
Att: 3 Request for Judicial Notice,
Att: 4 Exhibits A - Q,
Att: 5 Proof of Service
Wednesday, September 14, 2016
4 4 service Summons Issued Wed 09/14 4:17 PM
Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. Summons will be mailed to plaintiffs not receiving notice electronically. (fth)
Related: [-]
Thursday, September 01, 2016
3 3 notice Notice of Change of Address Fri 09/02 11:55 AM
NOTICE of Change of Address by Markham Speros (dlg)
Related: [-]
Thursday, August 11, 2016
2 2 notice Notice of Party With Financial Interest Thu 08/11 4:47 PM
NOTICE of Party With Financial Interest by Markham Speros. No Parties With Financial Interest. (fth)
Related: [-]
1 1 cmp Complaint Thu 08/11 4:46 PM
COMPLAINT with Jury Demand against All Defendants ( Filing fee $ 400 receipt number CAS084046.), filed by Markham Speros. The new case number is 3:16-cv-2018-WQH-WVG. Judge William Q. Hayes and Magistrate Judge William V. Gallo are assigned to the case.(fth)
Related: [-]
Att: 1 Civil Cover Sheet