Massachusetts District Court
Judge:Mark G Mastroianni
Case #: 3:18-cv-12503
Nature of Suit290 Real Property - All Other Real Property
Cause28:1441 Notice of Removal
Case Filed:Dec 04, 2018
Terminated:Apr 30, 2020
Last checked: Sunday Jun 02, 2019 6:08 AM EDT
Defendant
Ditech Financial LLC
Represented By
Amy B. Hackett
Eckert Seamans Cherin & Mellott, LLC
contact info
Plaintiff
Ruby Realty, LLC
Represented By
David H. Burstein
Burstein Law Offices PC
contact info


Docket last updated: 11 hours ago
Thursday, April 30, 2020
27 27 1 pgs order Order Dismissing Case Fri 05/01 9:58 AM
Judge Mark G. Mastroianni: ORDER entered. Order of Dismissal. (Lindsay, Maurice)
Related: [-]
26 26 5 pgs order Order on Motion to Dismiss for Failure to State a Claim Fri 05/01 9:56 AM
Judge Mark G. Mastroianni: MEMORANDUM AND ORDER entered as follows: for the reasons stated, the court finds Plaintiffs breach of contract claim is insufficiently pled given the clear language of the Memorandum. Without the breach of contract claim, Plaintiffs count seeking a lis pendens must also fail. Defendants Motion to Dismiss (Dkt. No.22 ) is, therefore, GRANTED. This case may now be closed. It is so Ordered. See the attached memo and order for complete details. (Lindsay, Maurice)
Related: [-]
Tuesday, April 28, 2020
25 25 minutes Telephone Conference Tue 04/28 11:59 AM
Electronic Clerk's Notes for proceedings held before Judge Mark G. Mastroianni: Telephone Conference held on 4/28/2020. Attorneys present: David H. Burstein for Plaintiff, Carson M. Shea for Defendant. Arguments heard re: Motion to Dismiss. Matter taken under advisement with order to issue. (Court Reporter: Alice Moran alice.moran@verizon.net.) (Rivera, Christina)
Related: [-]
Thursday, April 09, 2020
24 24 notice Notice of Hearing Thu 04/09 11:25 AM
ELECTRONIC NOTICE of Hearing: Telephone Conference set for 4/28/2020 at 11:30 AM before Judge Mark G. Mastroianni. Court to provide call-in information to parties. (Rivera, Christina)
Related: [-]
Wednesday, February 05, 2020
23 23 respm Opposition to Motion Wed 02/05 11:18 AM
Opposition re22 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (MEMORANDUM OF LAW INCORPORATED) filed by Ruby Realty, LLC. (Burstein, David)
Related: [-]
Friday, January 24, 2020
22 22 motion Dismiss for Failure to State a Claim Fri 01/24 10:36 AM
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (MEMORANDUM OF LAW INCORPORATED) by Ditech Financial LLC.(Shea, Carson)
Related: [-]
Friday, January 10, 2020
21 21 order Order Lifting Stay Fri 01/10 5:17 PM
Judge Mark G. Mastroianni: ELECTRONIC ORDER LIFTING STAY ENTERED. (Healy, Bethaney)
Related: [-]
Friday, December 27, 2019
20 20 misc Stipulation of Dismissal Fri 12/27 1:07 PM
STIPULATION of Dismissal (Joint Stipulation of Dismissal of Claims Against Ditech Financial LLC for Monetary Recovery with Prejudice by Ditech Financial LLC. (Shea, Carson)
Related: [-]
Tuesday, December 17, 2019
19 19 notice Notice - Other Tue 12/17 11:37 AM
NOTICE by Ditech Financial LLC of Bankruptcy Status (Shea, Carson)
Related: [-]
Friday, November 22, 2019
18 18 notice Notice of Withdrawal of Appearance Fri 11/22 11:05 AM
NOTICE of Withdrawal of Appearance by Amy B. Hackett (Hackett, Amy)
Related: [-]
Wednesday, November 20, 2019
17 17 notice Notice of Appearance Wed 11/20 2:42 PM
NOTICE of Appearance by Carson M. Shea on behalf of Ditech Financial LLC (Shea, Carson)
Related: [-]
16 16 notice Notice of Appearance Wed 11/20 2:42 PM
NOTICE of Appearance by Richard E. Briansky on behalf of Ditech Financial LLC (Briansky, Richard)
Related: [-]
Monday, April 22, 2019
15 15 order Order on Motion to Dismiss for Failure to State a Claim Mon 04/22 2:41 PM
Judge Mark G. Mastroianni: ELECTRONIC ORDER entered denying without prejudice9 Motion to Dismiss for Failure to State a Claim, in order to better manage the docket. Once the stay is lifted, Defendant shall have fourteen days to file its Motion to Dismiss. Plaintiff shall then have fourteen days to file an opposition. (Bartlett, Timothy)
Related: [-]
Tuesday, March 12, 2019
14 14 order Order Tue 03/12 11:23 AM
Judge Mark G. Mastroianni: ELECTRONIC ORDER entered.In light of the Defendant's13 Notice of Bankruptcy Filing and Imposition of Automatic Stay filed by Ditech Financial LLC on March 6, 2019, the matter is hereby STAYED pending resolution of the proceedings in the Bankruptcy Court. Counsel shall promptly notify the court when the Automatic Stay from the Bankruptcy Court has been lifted. (Rivera, Christina)
Related: [-]
Wednesday, March 06, 2019
13 13 notice Notice - Other Wed 03/06 3:44 PM
NOTICE by Ditech Financial LLC of Bankruptcy Filing and Imposition of Automatic Stay(Hackett, Amy)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B
Monday, February 04, 2019
12 12 order Order on Motion for Extension of Time to File Response/Reply Mon 02/04 12:46 PM
Judge Mark G. Mastroianni: ELECTRONIC ORDER entered granting10 Motion for Extension of Time to File Response/Reply. ALLOWED. Responses due by 2/1/2019 (Lindsay, Maurice)
Related: [-]
Friday, February 01, 2019
11 11 respm Opposition to Motion Fri 02/01 3:43 PM
Opposition re9 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Memorandum of Law Incorporated) (includes Local Rule 7.1 Certificate) filed by Ruby Realty, LLC. (Burstein, David)
Related: [-]
Tuesday, January 15, 2019
10 10 motion Extension of Time to File Response/Reply Tue 01/15 4:54 PM
Assented to MOTION for Extension of Time to 2/1/2019 to File Response/Reply as to9 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Memorandum of Law Incorporated) (includes Local Rule 7.1 Certificate) by Ruby Realty, LLC.(Burstein, David)
Related: [-]
Monday, January 07, 2019
9 9 motion Dismiss for Failure to State a Claim Mon 01/07 10:25 AM
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Memorandum of Law Incorporated) (includes Local Rule 7.1 Certificate) by Ditech Financial LLC.(Hackett, Amy)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Exhibit C
Wednesday, December 26, 2018
8 8 misc State Court Record - no answer filed in state court Wed 12/26 11:57 AM
STATE COURT Record. (Hackett, Amy)
Related: [-]
Thursday, December 13, 2018
7 7 order Order on Motion for Extension of Time to Answer Thu 12/13 1:21 PM
Judge Mark G. Mastroianni: ELECTRONIC ORDER entered granting6 Motion for Extension of Time to Answer. Ditech Financial LLC answer due 1/7/2019. (Bartlett, Timothy)
Related: [-]
6 6 motion Extension of Time to File Answer Thu 12/13 12:41 PM
Assented to MOTION for Extension of Time to January 7, 2019 to File Answer by Ditech Financial LLC.(Hackett, Amy)
Related: [-]
Wednesday, December 12, 2018
5 5 service Summons Returned Executed Wed 12/12 8:44 AM
SUMMONS Returned Executed Ditech Financial LLC served on 12/6/2018, answer due 12/28/2018. (Burstein, David)
Related: [-]
Friday, December 07, 2018
4 4 utility Remark Fri 12/07 1:01 PM
Remark: Copy of Notice of Removal sent to Defendant's counsel for service on the State Court in order to obtain the Certified State Court record. (Figueroa, Tamara)
Related: [-]
3 3 notice Notice of Case Assignment Fri 12/07 10:12 AM
ELECTRONIC NOTICE of Case Assignment. Judge Mark G. Mastroianni assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Katherine A. Robertson. (Healy, Bethaney)
Related: [-]
2 2 transfer Case Transferred Out - Divisional Transfer Fri 12/07 10:05 AM
Case transferred to Western Division (Springfield) (Danieli, Chris)
Related: [-]
utility Set/Reset Answer Deadlines Fri 12/07 10:16 AM
Set Deadlines for Ditech Financial LLC. Defendant's response to complaint is due by 12/28/2018. (Counsel notified by email.) (Healy, Bethaney)
Related: [-]
Tuesday, December 04, 2018
1 1 NOTICE OF REMOVAL by Ditech Financial LLC ( Filing fee: $ 400, receipt number 0101-7440303 Fee Status: Filing Fee paid)(Hackett, Amy)
Related: [-]
Att: 1 Exhibit A - State Court Documents,
Att: 2 Category Sheet,
Att: 3 Civil Cover Sheet