arrow left
arrow right
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
  • NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER v. COSTELLO, JAMES T. Et AlP00 - Property - Foreclosure document preview
						
                                

Preview

UWY-CV-18-6044642 SUPERIOR COURT NATIONSTAR MORTGAGE, LLC J.D. OF WATERBURY Vv. JAMES T. COSTELLO, ET AL APRIL 19, 2023. OBJECTION TO MOTION FOR SUMMARY JUDGMENT AND SUPPORTING MEMORANDUM OF LAW The Substitute Plaintiff, US Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for VRMTG Asset Trust, Objects to the Defendant, James T. Costello’s Motion for Summary Judgment. The Motion for Summary Judgment should be denied for the reasons set forth below. Background The Defendant, James Costello, has made yet another dilatory filing in this 5 year old mortgage foreclosure action. Among the procedural mancuvers employed by him include: 210 A Motion to Transfer the Case from this district; 215 A Motion to Disqualify the Judicial Authority; Two Motions to Dismiss (#108 and 217). Specifically, this Court denied the Defendant’s Motion to Dismiss which challenged standing on June 21, 2019. A copy of the decision is attached to this Memorandum. The ruling denying the Motion to Dismiss found that the Plaintiff had produced the original note, and had standing to foreclose the mortgage.(See copy enclosed) Now, some 4 years later, Mr. Costello argues that he is entitled to Summary Judgment, which he is not, and in fact, raised the same arguments previously in federal court litigation, which were denied. See Costello v. Wells Fargo Bank National Association, 2017 U.S. Dist. Lexis 119277. (docket report enclosed). The predecessor in interest to the Substitute Plaintiff, Wells Fargo, filed a Motion for Relief from Stay on August 13, 2014, and was granted relief from stay on August 28, 2014 to foreclose the mortgage. Mr. Costello surrendered the property in his Chapter 7. The Bankruptcy Court docket shows that there were no assets to distribute, and that the Trustee received no money or property. Indeed. Mr. Costello scheduled the mortgage as a secured claim in his Bankruptcy. Significantly, he did not list the loan as disputed or contingent. His schedules also showed that the subject property was owned by him in “fee simple”. In the Defendant’s Motion for Summary Judgment, he now claims that he no longer owns the subject property, and the foreclosure should not proceed. Many of these same arguments were already made in federal court in prior litigation, in which Wells Fargo prevailed. See Costello v. Wells Fargo Bank National Association, 2017 U.S. Dist. Lexis 119277. (docket report enclosed). JUDICIAL ESTOPPEL BARS THE MOTION FOR SUMMARY JUDGMENT AND ALL ARGUMENTS CONTAINED THEREIN, Among the requirements of a Bankruptcy debtor including filing schedules under penalty of perjury. 11 USC 521 (a)(2). Among the requirements includes a “statement of intention”, addressing what a debtor plans to do with the collateral for his debts. ahDetiin, In Re Ke Heflin, §464 B.R. 545, 554 (2011). The debtor must declare in the statement as to whether he will surrender or redeem it. In Re Boodrow, 126 F. 3d 43, 48 (2"4. Cir. 1997). Surrender, as was chosen here, requires the debtor to return the collateral to the creditor. In Re: Boodrow, 126 F. 3d 43, 48 (2". Cir. 1997). Courts interpret “surrender” under the Bankruptcy Code to mean voluntarily relinquishing all rights in the property, including the right to possession, to the secured creditor. ALANS In Re Frat, Pratt, 462 F. 3d 14, 18-19 (1 Cir. 2006). Mr. Costello should be judicially estopped from asserting an inconsistent legal position as he is in this case. Abandonment of a claim to obtain a Litigation advantage precludes the later assertion of that claim. Peralta v, Vazquez, 467 F. 3d 98, 105 (2"4 Cir. 2006). "Because the rule is intended to prevent improper usc of judicial machinery . . . judicial estoppel is an equitable doctrine invoked by a court at its diseretion . . . Accordingly, our review of the trial court's decision not to invoke the doctrine is for abuse of discretion.” (Citations omitted; internal quotation marks omitted.) Ass'n Res. v. Wall, 298 Conn. 145, 171, 2 A.3d 873 (2010). Courts have adopted the position that a debtor cannot surrender the property in a bankruptcy, and then proceed to challenge the same collateral being enforced in a state foreclosure. Colon v. Buvview Loan Servicing, LLC. C.A. No. 1:19-cv-517-WES, 2020 U.S. Dist. LEXIS 99925. 2020 3051242 (D.R.L. June 8, 2020);In Re Failla, 838 F. 3d 1170, 1176-77. We also agree with the bankruptcy court and the district court that "surrender" equires debtors to drop their opposition to a foreclosure action. The bankruptcy code docs not define the word "surrender," so we give it its “contextually appropriate ordinary meaning." Scalia & Garner, supra, at 70; se also Inre Piazza, 719 F.3d 1253. 1261 (11th Cir. 2013) (applying this canon to the bankruptcy code). One meaning of "surrender" is "to give or deliver up possession of (anything) upon compulsion or demand." Surrender, Webster's New International Dictionary 2539 (2d ed. 1961); see also Surrender, Oxford English Dictionary (online ed.) ("To give up (something) out of one's own possession or power into that of another who has or asserts a claim to it.") (all Internet materials as visited Sept. 15, 2016, and available in Clerk of Court's case file). But this meaning is not contextually appropriate. When the bankruptcy code means “physically turn over property," it uses the word “deliver” instead of "surrender." See, eg,1l USC. 8§ 542(a), 543(b)(1): se: also id. § 727(d\(2) (using the phrase "deliver _or surrender," which suggests they are different), The presumption of consistent usage instructs that "[a] word or phrase is presumed to bear the same meaning throughout a text" and that "a material variation in terms suggests a variation in meaning.” Scalia & Garner, supra, at 170; see also Russello v. United States. 464 U.S. 16.23, 104 S. Ct. 296, 78 L. Ed. 2d 17 1983). For these reasons, the mortgage foreclosure action may no longer be contested by Mr. Costello. His Motion for Summary Judgment should be denied. 3 THE MORTGAGE LIEN PASSED THROUGH THE BANKRUPCTY Itis undisputed that the mortgage lien passed through the Bankrupicy. Indeed, Mr. Costello obtained a Chapter 7 discharge, but that has no impact on the Plaintiffs mortgage. Owen v. Owen, 500 U.S. 305, 308-309 (1991). Mr. Costello’s argument that he allegedly executed and legally delivered a deed of the property to Wells Fargo fails for a series of reasons. First, there is no written agreement signed by both parties involving an offer and acceptance. Saint Bernard School of Montville Inc. v. Bank of A merica, 312 Conn. 811,830 (2014). No documentation submitted by Mr. Costello meets that test, including the requirement of the statute of frauds. CGS $2-550. More importantly, Mr. Costello has not advised this Court that this very same argument was made- and rejected- in the federal court in 2017. In Costello v. Wells Fargo Bank National Association, 2017 U.S. dist. Lexis 119277, Mr. Costello advanced the same legal argument, which was rejected by the district court. Specifically, the district court made a finding that “the quit claim deed does not prevent Wells Fargo from being able to pursue foreclosure actions against the Property”. ( see copy enclosed). The 2017 ruling by the district court precludes the same argument from being made here under a series of preclusion doctrines. "Claim preclusion (res judicata) and issue prechision (collateral estoppel) have been described as related ideas on a continuum. [C]laim preclusion prevents a litigant from reasserting a claim that has already been decided on the merits. ...[[]ssue preclusion . . . prevents a party from relitigating an issue that has been determined in a prior suit... . The doctrines of res judicata and collateral estoppel protect the finality of judicial determinations, conserve the time of the court, and prevent wasteful relitigation." (Citation omitted; internal quotation marks omitted.) U.S. Bank, N_A. v. Foote, 151 Conn. App. 620, 625, 94 A.3d 1267, cert. denied, 314 Conn, 930, 101 A.3d 952 (2014). The 2017 ruling in the district court entered Judgment for the Defendants, which included Wells Fargo. "Collateral estoppel . . . is that aspect of res judicata which prohibits the relitigation of an issuc when that issue was actually litigated and necessarily determined in a prior action between the same parties upon a different claim. . . . Collateral estoppel means simply that when an issue of ultimate fact has once been determined by a valid and final judgment, that issue cannot again be relitigated between the same par-ties in any future lawsuit. .. . Issue preclusion arises when an issue is actually litigated and determined by a valid and final judgment, and that determination is essential to the judgment. . . . Collateral estoppel may be invoked against a party to a prior adverse proceeding or against those in privity with that party." (Citation omitted; internal quotation marks omitted.) U.S. Bank, N.A. v. Foote, 151 Conn. App. 628-29. The Substitute Plaintiffis in privity with Wells Fargo in the sense that it is now the owner of the mortgage loan. Given the extensive litigation history of this matter, this Court should not only deny Mr. Costello’s Motion for Summary Judgment, but should also find that he has no basis to contest this action for the reasons sct forth above. Mr. Costello’s Motion for Summary Judgment should be denied. The Substitute Plaintiff By /s/. Gcoffrey Milne MceCalla Raymer Leibert Pierce, LLC 50 Weston Street Hartford, CT 06120 860-240-9140 Geoffrey Milne@mcecalla.com CERTIFICATION Thereby certify that a copy of the above was mailed by us mail or by electronic means to the following counsel and pro se parties of record as follows: Jeffrey McDonald, Esq. jmcdonald@hgesq.com Franklin Pilicy cryan@pilicy.com James Costello jamescostello05@hotmail.com /s/ Geoffrey Milne aY i ! x DOCKET NO. 18 6044642 SUPERIOR COURT NATIONSTAR MORTGAGE, LLC D/B/A H MR. COOPER J.D. OF WATERBURY vs AT WATERBURY JAMES COSTELLO, ET AL. JUNE 21, 2019 MEMORANDUM OF DECISION RE: MOTION TO DISMISS I BACKGROUND In this action to foreclose his mortgage, the defendant James Costello has filed! a motion to dismiss, dated November 16, 2018. In his motion, he asserts that the plaintiff, Nationstar Mortgage, LLC-D/B/A Mr. Cooper, lacks standing and, therefore, the court lacks subj.:ct matter jurisdiction. The essential claims of the defendant are, first, that this action is improperly brought in the fictitious name of “Mr. Cooper,” a D/B/A and, second, that the Federal-National Mortgage Association (Fannie Mac) was the undisclosed owner of his mortgage debt. Thus, the defendant contends that the mortgage debt was not discharged as a result of his Chapt::r 7 bankruptcy estate, which occurred prior to any foreclosure, and, therefore, Fannie Ma‘: remains the owner of the mortgage debt and the proper plaintiff in this case. The court held ar, evidentiary hearing on the defendant’s motion to dismiss on June 3, 2019. For reason’ set forth in this memorandum of decision, the motion to dismiss is denied. Tn a prior action to foreclose the defendant’s mortgage by the plaintiff's predecessor, Wells Fargo, the court found that although Wells Fargo had standing as the possessor of the original note and mortgage, the matter was nonetheless dismissed because it failed to “resent j COPS Sent o 6-satig all Counse| on Reg ant -ty Prose defendant, and Report Tides be see 8 ¥ " 1 sufficient evidence that notice of default and acceleration had occurred. Wells Fargo‘ Bank, N.A v. Costello, Superior Court, judicial district of Waterbury, Docket No. CV 15 6028725 (August t 16, 2016, Tapter, J) “ 8 E Here, ‘the plaintiff, again, presented the original mortgage note for inspection By the b defendant and the court at the hearing held ‘on the defendant’s motion to dismiss. The face amount of the mortgage note is $42,213 with an annual interest rate of 6.75 percent. ‘the original lender was Wells Fargo Home Mortgage, Inc. The court found that the note was signed by the defendant and endorsed in blank by the original lender. The mortgage deed was similarly presented and found to be signed and witnessed. The plaintiff also provided evidence.and sworn { testimony of the its representative that these original mortgagé documents were in the’ possession of the plaintiff priorto the initiation of this action to foreclose the defendant’s mortgajre. 0 + DISCUSSION A Mr. Cooper The first issue raised by the defendant is whether this foreclosure is improper]; brought in the fictitious name of “Mr. Cooper,” a D/B/A, There is no question that Nationstar: Mortgage, LLCi is, in fact, the legal plaintiff in this case and is properly registered to do business‘in Connecticut. PI’s Exhibit 4, The plaintiff is also doing business as “Mr. Cooper” and’ 1as provided evidence that it has properly filed a Certificate of Trade Name in Hartford. Fl’s Exhibit 3. Thus, because there is no evidence to suggest that the plaintiff's name is fictitious, {he motion to dismiss as to this basis is denied. B Fannie Mae The defendant’s second assertion in his motion to dismiss is that Fannie Mae 1:mains the undisclosed owner of his mortgage debt. As such, he asserts that the mortgage debt was not discharged as a part of his Chapter 7 bankruptcy estate prior to foreclosure and, therefore, Fannie Mae remains the owner of the mortgage debt and the proper plaintiff in this case. In this second action to foreclose, the plaintiff is again in possession of the ori; inal mortgage note, endorsed in blank, as well as the original mortgage deed, assigned to te plaintiff by Wells Fargo, the original lénder. It is undisputed that Fannie Mae, subsequent to V’ells Fargo, became the investor and owner of the debt, which the defendant contends it retains. This assertion is the gravamen of the defendant’s motion to dismiss. In moving to dismiss, ‘he defendant relies upon 12 U.S.C. § 4617 (j) (3), for the proposition that that Fannie Ma::’s property may not be foreclosed without its consent.! He further asserts that in his pric - bankruptcy, Fannie Mae was not listed as the creditor of his mortgage debt and, instea 1, Wells Fargo was listed on Schedule D— Creditors Holding Secured Claims. Def’s Exhibit 4. From these facts, he concludes that the Fannie Mae mortgage was not properly disposed of j1 the bankruptcy and, therefore, it remains an indispensable party to this foreclosure. ° "12 U.S.C. § 4617 (j) (3) provides: “No property of the Ageney shall be subject to le: -y, attachment, garnishment, foreclosure, or sale without the consent of the Agency, nor siiall any involuntary lien attach to the property of the Agency.” 3 2 ‘et ~ In response, the plaintiff provided the court with evidence of its Limited Pow Attorney from Fannie Mae, authorizing it to engage in mortgage transactions on its behalf, € including releases, modifications, foreclosures, as well as certain conveyances and assignments. The defendant counters that there is no evidence to show that Fannie Mae authorized Wells Fargo to bring the previous foreclosure or to assign the mortgage to the plaintiff. The,court notes, however, that the previous action was dismissed by the court... “ The plaintiff provided no evidence of Fannie Mae's consent to Wells Fargo’s duthority to conduct mortgage transactions on its behalf, however, Wells Fargo is not the plaintiff 'n this action, and the question of its previous standing to foreclose has been litigated and is row moot. Although Wells Fargo’s assignment of the mortgage to the plaintiff may result ini a cleud on title to the property, it is not dispositive of the plaintiff's standing in the present case as it is now the present holder of the mortgage note, endorsed in blank, and authorized to act on Fann: 2 Mae’s behalf. Cc Standing Possession of a mortgage note endorsed in blank, as established here, creates 2 presumption that the plaintiff has the right to enforce the mortgage. JLE. Robert Co., itc. v. Signature Properties, LLC., 309 Conn. 307, 324-25, 71 A.3d 492 (2013). The defend: nt’s rebuttal is limited to evidence that Wells Fargo asserted it was the defendant’s mortga'te creditor in 2014 ina bankruptcy proceeding. - “[General Statutes §] 49-17 codifies the well established common-law princip!e that the mortgage follows the note, pursuant to which only the rightful owner of the note has t..e right to 4 « enforce the mortgage. ... Appellate courts in this state have held that [the evidentiary-burden of establishing ownership of the note] is satisfied when the mortgagee includes in its subinissions to the court a sworn affidavit averring that the mortgagee is the holder of the promissory note in question at the time it commenced the action. . . . Being the holder of a note satisfies the plaintiff's burden of demonstrating that it is the owner of the note because under our law, the note holder is presumed to be the owner of the debt, and uriless the presumption is rebutted, may foreclose the mortgage under § 49-17. The possession by the bearer of a note [e]ndotied in blank imports prima facie [evidence] that he acquired the note in good faith for value and in the course of business, before maturity and without notice of any circumstances impeaching its validity. The production of the note [endorsed in blank] establishes his case prima fac.e against the makers and he may rest there, ... It [is] for the defendant to set up and prove the facts which limit or change the plaintiff's rights. . . .. If the defendant rebuts the presumption that the plaintiff was the owner of the debt at the time that the action commenced, then the burden wou d shift back to the plaintiff to demonstrate that the owner has vested it with the right to receive the money secured by the note. . . . » (Citations omitted; footnotes omitted; internal quotation marks omitted.) American. Home Mortgage Servicing, Inc. v. Reilly, 157 Conn. App. 127, 132-34, 1 17 A.3d-500, cert. denied, 317 Conn. 915, 117 A.3d 854 (2015). “It is not sufficient to provide that proof, however, merely by pointing to some documentary lacuna in the chain of title that might give rise to the possibility that som‘: other party owns the debt. In order to rebut the presumption, the defendant must prove that someone else is the owner of the note and debt. Absent that proof, the plaintiff may rest its stanc ing to foreclose on its status as the holder of the note.” U.S. Bank, National Assn. v. Schaef r, 160 Conn. App. 138, 150, 125 A.3d 262 (2015). 1 Based upon the evidence presented, the court concludes that the plaintiff has sufficiently shown that it is authorized to bring this actionto foreclose on behalf of Fannie Mae ald, therefore, has standing to foreclose the defendant’s mortgage. The defendant has not sufficiently rebutted the plaintiff's prima facie showing. ld CONCLUSION For the foregoing reasons, the motion to dismiss is denied. BY THE COURT, flak Nery be Mark H. Taylor, Judge aNnyids, 923 AM CT CMECF NextGen CLOSED, EFILE >PROSE,STAYED US. District Court District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:16-cv-01706-VAB Costello v. Wells Fargo Bank Natl Assn et al Date Filed: 10/13/2016 Assigned to: Judge Victor A. Bolden Date Terminated: 08/11/2017 Demand: $75,000 Jury Demand: Plaintiff Cause: 28:1346 Tort Claim Nature of Suit: 240 Torts to Land Jurisdiction: U.S. Govern:nent Defendant Plaintiff James T. Costello represented by James T, Costello 408 Bar Harbour Road Stratford, CT 06614 203-386-0171 Fax: 203-386-0171 Email: jamescostello05@ hotmail.com PRO SE Vv. Defendant ‘Wells Fargo Bank Nat! Assn represented by David M. Bizar Seyfarth Shaw LLP World Trade Center East Seaport East, Two Seapo:t Lane Suite 1200 Boston, MA 02210 617-946-4874 Fax: 617-790-5368 Email: DBizar@seyfarth som ATTORNEY TO BE NOT‘CED Defendant Federal Housing Finance Agency represented by Brian D. Rich conservator for Federal National Mortgage Barclay Damon Association 345 Long Wharf Drive New Haven, CT 06511 203-672-2670 Email: brich@barclaydamon.com ATTORNEY TO BE NOT.CED Melanie Dykas Connecticut General Ass. inbly 300 Capitol Ave Room 3400 Hartford, CT 06106 860-240-8854 hitps:/fect.ctd.uscourts.gov/egi-bin/OktRpt.p!?200447449183589-L_1_0-1 ua 4119723, 9:23 AM CT CMECF NextGen : Email: melanie.dykas@cyra.ct.gov ATTORNEY TO BE NOTiCED Defendant y Mortgage Electronic Registration t represented by David M. Bizar Systems (See above for address’ ATTORNEY TO BE NOTICED Defendant Nationstar Mortgage LLC represented by Vincent J. Averaimo Barton Gilman, LLP 250 Broad Street Milford, CT 06460 ‘ 203-874-6773 Fax: 203-874-5765 Email: vaveraimo@bglav.com ATTORNEY TO BE NOT:CED Defendant Federal National Mortgage Association represented by David M. Bizar (See above for address) ATTORNEY TO BE NOT:iCED _ ~ Sa |Date Filed Docket Text | 10/13/2016 COMPLAINT against Federal Housing Finance Agency, Mortgage Electronic Registration Systems, Nationstar Mortgage LLC, Wells Fargo Bank Natl Assn, filed ty James T. | | | Costello. (Attachments: # 1 Exhibits, # 2 Civil Cover Sheet)(Fazekas, J.” (Entered: 10/14/2016) — 10/13/2016 Filing fee received from Dorothy Smulley: $400.00, receipt number CT: B00007535. (Fazekas, J.) (Entered: 10/14/2016) 10/13/2016 MOTION to Participate in Electronic Filing by James T. Costello. (Faze as, 1 (Entered: 10/ /14/2016) 4 10/13/2016 Consent to Electronic Notice by James T. Costello. (Fazekas, I) (Entere: £10/ 14/2016) : 4 10/13/2016 & Appearance Pro Se by James T. Costello. (Fazekas, J.) (Entered: 10/ 14/216) 10/13/2016 Request for Clerk to issue summons as to All Defendants. (Fazekas, J.) Modified on | 10/14/2016 to correct file date (Fazekas, J.). Entered: 10/14/2016) 10/13/2016 2._| Order on Pretrial Deadlines: Motions to Dismiss due on 1/13/2017. Ame ided Pleadings | due by 12/12/2016. Discovery due by 4/14/2017. Dispositive Motions di e by 5/14/2017. Signed by Clerk on 10/13/2016.(Fazekas, J.) (Entered: 1 0/14/2016) 10/13/2016 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 10/13/2016.(Fazekas, J.) (Entered: 10/14/2016) 10/14/2016 NOTICE TO COUNSEL/PRO SE PARTIES : Counsel or pro se parties nitiating or removing this action are responsible for serving all parties with attached documents and copies of 6 Standing Protective Order, 3 Consent to Electronic Notice fild by James T. Costeilo, 4 Appearance Pro Se filed by James T. Costello, 1 Complaint filed by James T. Costello, 5 Order on Pretrial Deadlines, 2 MOTION to Participate in Ele stronic Filing filed https://ecf.ctd.uscourts.gov/ogi-bin/DktRpt.pl?200447449183589-L_1_0-1 29 419125, 9:23 AM CT CMECF NextGen by James T. Costello Signed by Clerk on 10/14/2016.(Fazekas, J.) (Entered: 10/14/2016) pins 10/17/2016 8 | ORDER granting Plaintiff's 2 Motion to Participate in Electronic Filin, 2g. Signed by Judge Victor A. Bolden on 10/ 17/2016. (Chen, C.) (Entered: 10/17/2016) 5 10/17/2016 9 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P)4 and LR 4 as to “Mortgage Electronic Registration Systems, Nationstar Mortgage LLC, ‘ells Fargo Bank Natl Assn* with answer to complaint due within *21* days. *James T. Gostello* *408 Bar Harbour Road* *Stratford, CT 06614* (Fazekas, J.) (Entered: 10/ 17/2015) 10/17/2016 10 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4s to | *Federal Housing Finance Agency* with answer to complaint due withit, *60* days. *James T. Costello* *408 Bar Harbour Road* *Stratford, CT 06614* (Fezekas, J.) (Entered: 10/17/2016) s 10/18/2016 i ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH : COURTESY COPY REQUIREMENTS IN THIS ORDER. a PRO SE FILERS ARE REQUIRED TO COMPLY WITH THE JUDGE" S STANDARD ELECTRONIC FILING ORDER WHICH IS ATTACHED. | Signed by Judge Victor A. Bolden on 10/ 18/16.(Perez, J) (Entered: 10/ 18/2016) 11/07/2016 DQ NOTICE of Appearance by David M. Bizar on behalf of Wells Fargo Baik Nat! Assn : (Bizar, David) (Entered: 11/07/2016) 11/07/2016 13 | Corporate Disclosure Statement by Wells Fargo Bank Natl Assn identify'ng Corporate Parent Wells Fargo & Company, and Affiliate Berkshire Hathaway, Inc. {or Wells Fargo Bank Nat! Assn. (Bizar, David) Modified on 11/8/2016 to add affiliate (Fazekas, J.). {Entered: 11/07/2016) — 11/07/2016 4 First MOTION for Extension of Time to File Responsive Pleading by Wills Fargo Bank Natl Assn. (Bizar, David) Entered: 11/07/2016) 11/07/2016 15 AFFIDAVIT of Service for complaint served on all defendants on Torie'2016, filed by James T. Costello. (Attachments: # | Affidavit proof of, service)(Costello, James) (Entered: 11/07/2016) 11/07/2016 16 | CERTIFICATE OF SERVICE by James T. Costello court documents (Ci stello, James) (Entered: 11/07/2016) 11/08/2016 17 ORDER granting 14 Motion for Extension of Time until 12/7/2016 for L'efendant to file a responsive pleading. Signed by Judge Victor A. Bolden on 11/8/2016. (Chen, C.) (Entered: 11/08/2016) 11/08/2016 Answer deadline updated for Wells Fargo Bank Natl Assn to 12/7/2016. ‘Fazekas, J.) (Entered: 11/08/2016) 1 11/11/2016 18 | NOTICE of Appearance by Vincent J. Averaimo on behalf of Nationstar Viorigage LLC (Averaimo, Vincent) (Entered: 11/11/2016) ‘ 11/11/2016 19 First Corporate Disclosure Statement by Nationstar Mort gage LLC. (Averaimo, Vincent) (Entered: 11/11/2016) 11/11/2016 20 First MOTION for Extension of Time to file Responsive Pleading by Na ionstar Mortgage LLC. (Averaimo, Vincent) (Entered: 1 1/11/2016) 11/14/2016 21 ORDER granting 20 Motion for Extension of Time. Si gned by Clerk on ais, (Gould, K.) (Entered: 11/14/2016) — https://ecf.ctd.uscourts. gov/cgi-bin/DktRpt.pl?200447449183589-L_1_0-1 we 49123, 9:23 AM CT CMECF NextGen 4 fg [11/14/2016 Answer deadline updated for Nationstar Mortg: age LLC to 12/13/2016. Gout K) Entered: 11/14/2016) 11/21/2016 22 | NOTICE of ‘Appearance by David M. Bizar on behalf of Mortgage Elect onic Registration Systems (Bizar, David) Entered: 11/21/2016) t 11/21/2016 23 MOTION for Extension of Time until December 7, 2016 to File Responsive Pleading Nunc Pro Tunc by Mortgage Electronic Registration Systems. (Bizar, Dévid) (Entered: 11/21/2016) & x 11/21/2016 24 Corporate Disclosure Statement by Mortgage Electronic Registration Sy.tems identifying Corporate Parent MERSCORP Holdings, Inc. for Mort; gage Electronic Registration Systems. (Bizar, David) Entered: 11/21/2016) 11/22/2016 25 ORDER granting 23 Motion for Extension of Time until 12/7/2016 for Defendant MERS to answer or respond to Plaintiff's complaint. Si igned by Judge Victor A. Bolden on 11/22/2016. (Chen, C.) (Entered: 11/22/2016) 2 11/22/2016 Answer deadline updated for Mortgage Electronic Registration Systems *o 12/7/2016. (Fazekas, J.) Modified on 11/22/2016 to correct date (Fazekas, J.). (Entered: 11/22/2016) 12/06/2016 26 Joint MOTION for Extension of Time until January 4, 2017 to answer of otherwise respond to | Complaint by Mortgage Electronic Registration Systems, Nationstar Mortgage LLC, Wells Fargo Bank Natl Assn. @izar, David) (Entered: 1706/2016) 12/06/2016 22 MOTION to Amend/Correct 26 Joint MOTION for Extension of Time until January 4, 2017 to answer or otherwise respond to | Complaint by Mortgage Electronic Registration Systems, Nationstar Mortgage LLC, Wells Fargo Bank Natl Assn.Respoiises due by 12/27/2016 (Bizar, David) (Entered: 12/06/2016) 12/07/2016 28 ; ORDER granting 27 Motion to Amend/Correct Joint Motion for Extensitin of Time until | 1/4/2017 for Defendants to answer or otherwise respond to Plaintiff's Cc ‘nplaint. Signed by Judge Victor A. Bolden on 12/7/2016. (Chen, C.) Entered: 12/07/20 15) —| 12/07/2016 29 ORDER finding as moot 26 Motion for Extension of Time, in light of thé Court's 28 Order on Motion to Amend/Correct. Signed by Judge Victor A. Bolden on 12/7/2016. (Chen, Cc) Entered: 12/07/2016) ? 12/08/2016 Answer deadline updated for Mortgage Electronic Registration Systems. Nationstar : Mortgage LLC, Wells Fargo Bank Natl Assn. (Perez, J.) (Entered: 12/08/2016) 12/16/2016 30 ‘NOTICE of Appearance by David M. Bizar on behalf of Federal National Mortgage Association ({Bizar, David) (Entered: 12/16/2016) ; 12/16/2016 3h First MOTION for Extension of Time until January 4, 2017 to answer of; otherwise respond to 1 Complaint by Federal National Mortgage Association. (Bizer, David) (Entered: 12/ 1 6/20 16) = 12/19/2016 32 ORDER granting 31 Motion for Extension of Time until 1/4/2017 for Defendant Fannie Mae to answer or otherwise respond to Complaint. Si; igned by Judge Vietor A. Bolden on 12/19/2016. (Chen, c) Entered: 12/19/2016) 12/19/2016 Answer deadline updated for Federal National Mort; gage Association to 1/4/2017. (Fazekas, J.) (Entered: 12/19/201 6) a 12/21/2016 33 NOTICE of Appearance by Brian D. Rich on behalf of Federal Housing “inance A gency (Rich, Brian) (Entered: 12/21/7201 6) a 12/21/2016 34 MOTION for Extension of Time until January 20, 201 7 Respond to Con plaint by F ederal Housing Finance Agency. (Rich, Brian) Entered: 12/21/2016) - hitpsvfecf.ctd.uscourts.gov/ogi-bin/DktRpt p!?7200447449183580-L_1_0-1 t 4g 4/19/23, 9:23AM CT CMECF NextGen = 12/21/2016 NOTICE of ‘Appearance by Melanie Dykas on behalf of: Federal Hous inj Finance Agency @ykas, Melanie) (Entered: 12/21/2016) - 12/22/2016 36 ORDER granting 34 Motion for Extension of Time until 1/20/2017 for Lefendant FHFA to | tespond to the Complaint. Signed by Judge Victor A. Bolden on 12/22/2 1 6. (Chen, C.) (Entered: 12/22/2016) 12/22/2016 ‘Answer deadline updated for Federal Housing Finance Agency to 1078) 17. (Fazekas, J.) | (Entered: 12/22/20 16) 01/04/2017 MOTION to Dismiss J Complaint by Federal National Mortgage Associittion, Mortgage Electronic Registration Systems, Wells F: argo Bank Natl Assn Response due by 1/25/2017 (Bizar, David) (Entered: 0 1/04/20 17) 01/04/2017 Memorandum in Support re 37 MOTION to Dismiss { Complaint filed t y Federal National Mortgage Association, Mortgage Electronic Registration Systeris, Wells Fargo Bank Nat! Assn. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 ExhibitC, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, /: 10 Exhibit J, # 1 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhilit O, # 16 Exhibit | P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T)(Bizar, pei) (Entered: 01/04/2017) 01/04/2017 39 [NOTICE by Federal National Mortgage Association, Mortgage Electronic Registration Systems, Wells Fargo Bank Natl Assn to Pro Se Litigant Opposing Motic n to Dismiss Gizar, David) Entered: 01/04/2017) 01/04/2017 40 MOTION to Dismiss for Lack of, Jurisdiction and for failure to state a ci tim upon which relief can be granted (12(b)(6)) by Nationstar Mortgage LLC. Responses 'due by 1/25/2017 (Averaimo, Vincent) (Entered: 01 £04/20 17) 01/04/2017 4l Memorandum in Support re 40 MOTION to Dismiss for Lack of Jurisdi'tion and for Jailure to state a claim upon which relief can be granted (12(b)(6)) filed »y Nationstar Mortgage LLC. (Attachments: # | Exhibit Exhibit A, Exhibit B, Exhibit©, Copy of East Point Systems Vv Maxim)(Averaimo, Vincent) (Entered: 01/04/2017) — 01/04/2017 42 NOTICE by Nationstar Mortgage LLC to Pro Se Litigant Opposing Mot, on to Dismiss (Averaimo, Vincent) (Entered: 01/04/2017) 01/06/2017 43 MOTION for Sanctions by James T. Costello.Responses due by 1/27/20! 7 (Costello, James) (Entered: 01/06/20 17) 1 01/07/2017 44 | MOTION for Extension ofTime until 2/28/2017 respond 37 MOTION t» Dismiss J Complaint, 40 MOTION to Dismiss for Lack of Jurisdiction and for fail--re to state a claim upon which relief can be granted (12(b)(6)) by James T. Costello. ' Costelto, James) (Entered: 01/07/2017) 01/20/2017 MOTION to Dismiss by Federal Housing Finance Agency. Responses dus by 2/10/2014 7 (Dykas, Melanie) (Entered: 01/20/2017) 01/20/2017 Memorandum in Support re 45 MOTION to Dismiss filed by Federal H¢ using Finance Agency. (Dykas, Melanie) (Entered: 01/20/2017) _ 01/20/2017 47 NOTICE by Federal Housing Finance Agency re 46 Memorandum in Sunport of Motion, 45 MOTION to Dismiss To Pro Se Litigant Regarding Motion to Dismis; (Dykas, Melanie) (Entered: 01/20/2017) — 01/23/2017 48 OBJECTION TO MOTION FOR SANCTIONS filed by Federal Housing Finance Agency. . (Attachments: # 1 Exhibit A, #2 Exhibit B)(Rich, Brian) (Entered: 01/25/2017) https:/ecf.ctd.uscourts.gov/cgi-bin/DktRpt pl?2004474491835891_1_0-1 5/9 418123, 9:23 AM, CT CMECF NextGen v