Oregon District Court
Judge:Thomas M Coffin
Case #: 6:15-cv-01295
Nature of Suit220 Real Property - Foreclosure
Cause28:1332 Diversity-Other Contract
Case Filed:Jul 13, 2015
Terminated:Oct 19, 2015
Last checked: Saturday Jan 09, 2016 5:48 AM PST
Defendant
Nationstar Mortgage LLC
Represented By
Calon N. Russell
Holland & Knight LLP
contact info
Garrett S. Garfield
Holland & Knight, LLP
contact info
David J. Elkanich
Holland & Knight, LLP
contact info
Plaintiff
Turning Leaf Homes LLC
Represented By
Jeffrey A. Myers
Bowles Fernandez Law LLC
contact info
Stefan Bonfiglio
contact info
John M. Griffiths
Clarke Balcom Law
contact info


Docket last updated: 3 hours ago
Monday, October 19, 2015
19 19 service Clerks Notice of Mailing Mon 10/19 3:19 PM
Clerk's Notice of Mailing to Lincoln County Circuit Court regarding Judgment18 . (plb)
Related: [-]
18 18 order Judgment Mon 10/19 3:10 PM
Judgment. Pursuant to the parties stipulation17 , this action is remanded to the Circuit Court for the State of Oregon for the County of Lincoln. (plb)
Related: [-]
Friday, October 16, 2015
17 17 oth_doc Stipulation Fri 10/16 10:05 AM
Stipulation to Remand by Nationstar Mortgage LLC. Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]
Wednesday, October 14, 2015
16 16 notice Attorney Substitution Wed 10/14 2:23 PM
Notice of Attorney Substitution:Attorney Steve Bonfiglio is substituted as counsel of record in place of Attorney Jeffrey A. Myers Filed by Turning Leaf Homes LLC (Bonfiglio, Stefan)
Related: [-]
Thursday, October 08, 2015
15 15 minute Motion Hearing Held Thu 10/08 10:40 AM
MINUTES of Proceedings: Motion Hearing Held regarding Motion to Dismiss for Failure to State a Claim8 , Request for Judicial Notice9 . Motion is taken under advisement as of 10/13/2015. Jeffrey Myers present as counsel for plaintiff. Garrett Garfield present as counsel for defendant. Court Reporter: Kristi Anderson. Magistrate Judge Thomas M. Coffin presiding. (plb)
Related: [-]
14 14 notice Attorney Association Thu 10/08 9:18 AM
Notice of Association of Attorney David J. Elkanich,Garrett S. Garfield for Nationstar Mortgage LLC. Filed by Nationstar Mortgage LLC (Elkanich, David)
Related: [-]
Monday, September 21, 2015
13 13 resp Reply to Motion Mon 09/21 5:52 PM
Reply In Support to Motion to Dismiss for Failure to State a Claim 8 . Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]
Thursday, September 03, 2015
12 12 order 1 - Scheduling Thu 09/03 9:09 AM
Scheduling Order by Magistrate Judge Thomas M. Coffin regarding Motion to Dismiss for Failure to State a Claim8 , Request for Judicial Notice In Support of Motion to Dismiss Motion to Dismiss for Failure to State a Claim8 9 . Oral Argument is set for 10/8/2015 at 10:00AM in Eugene Courtroom 4 before Magistrate Judge Thomas M. Coffin. Ordered by Magistrate Judge Thomas M. Coffin. (plb)
Related: [-]
Wednesday, September 02, 2015
11 11 resp Response in Opposition to Motion Wed 09/02 2:50 PM
Response in Opposition to Motion to Dismiss for Failure to State a Claim 8 , Request for Judicial Notice In Support of Motion to Dismiss Motion to Dismiss for Failure to State a Claim8 9 Oral Argument requested. Filed by All Plaintiffs. (Myers, Jeffrey)
Related: [-]
Att: 1 Supplement
Thursday, August 20, 2015
10 10 order Order on Motion for Extension of Time to Answer a Complaint/Petition Thu 08/20 9:23 AM
ORDER: Granting Motion for Extension of Time to Answer6 nunc pro tunc 8/19/2015. Ordered by Magistrate Judge Thomas M. Coffin. (plb)
Related: [-]
Wednesday, August 19, 2015
9 9 motion Request for Judicial Notice Wed 08/19 5:08 PM
Request for Judicial Notice In Support of Motion to Dismiss Motion to Dismiss for Failure to State a Claim8 . Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Exhibit C,
Att: 4 Exhibit D,
Att: 5 Exhibit E,
Att: 6 Exhibit F,
Att: 7 Exhibit G,
Att: 8 Exhibit H,
Att: 9 Exhibit I,
Att: 10 Exhibit J,
Att: 11 Exhibit K
8 8 16 pgs motion Dismiss for Failure to State a Claim Wed 08/19 5:00 PM
Motion to Dismiss for Failure to State a Claim . Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]
Thursday, July 16, 2015
7 7 order 3 - Discovery and Pretrial Scheduling Order - FORM EVENT Thu 07/16 1:28 PM
Notice of Case Assignment to Magistrate Judge Thomas M. Coffin and Discovery and Pretrial Scheduling Order. Discovery is to be completed by 11/13/2015. Joint Alternate Dispute Resolution Report is due by 12/14/2015. Pretrial Order is due by 12/14/2015. Ordered by Magistrate Judge Thomas M. Coffin. (jkm)
Related: [-]
6 6 motion Extension of Time to Answer a Complaint/Petition Thu 07/16 12:23 PM
Motion for Extension of Time to Answer Plaintiff's Complaint . Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]
Wednesday, July 15, 2015
5 5 oth_evt Clerks Notice of Pay.gov Refund Wed 07/15 8:22 AM
Clerk's Notice of Pay.gov Refund regarding Agency Tracking ID: 0979-4195315. The request has been granted and the amount of $400.00 will be refunded to Jennifer Kilbourn Related Doc4 Request for Refund of Fees Paid Electronically. (nd)
Related: [-]
Monday, July 13, 2015
4 4 refund Request for Refund of Fees Paid Electronically Mon 07/13 5:04 PM
Request for Refund of Fees Paid Electronically regarding Notice of Removal,3 . Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]
3 3 cmp Notice of Removal Mon 07/13 3:09 PM
Notice of Removal of Case Number 15CV08466 from Lincoln County Circut. Filing Fee in amount of $400 collected. Agency Tracking ID: 0979-4195422 issued. Filer is subject to the requirements of Fed. R. Civ. P. 7.1.. Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Civil Cover Sheet
2 2 notice Notice Mon 07/13 2:48 PM
Notice of Removal of Nationstar LLC to Plaintiff's Counsel Filed by Nationstar Mortgage LLC (Elkanich, David)
Related: [-]
1 1 oth_doc Corporate Disclosure Statement Mon 07/13 2:46 PM
Corporate Disclosure Statement . Filed by Nationstar Mortgage LLC. (Elkanich, David)
Related: [-]