You are on page 1of 58

7/19/2020 SDNY CM/ECF NextGen Version 1.

Query Reports Utilities Help Log Out

CASREF,ECF

U.S. District Court


Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:18-cv-01951-VSB-SDA

Powell et al v. Ocwen Financial Corporation et al Date Filed: 03/05/2018


Assigned to: Judge Vernon S. Broderick Jury Demand: Plaintiff
Referred to: Magistrate Judge Stewart D. Aaron Nature of Suit: 791 Labor: E.R.I.S.A.
Cause: 29:1109 Breach of Fiduciary Duties Jurisdiction: Federal Question

Plaintiff
Ronald E. Powell represented by Justin Silver Brooks
as Trustee of The United Food & Guttman Buschner & Brooks PLLC
Commercial Workers Union & Employers 4100VPowelton Avenue
Midwest Pension Fund Philadelphia, PA 19104
202-800-3001
Fax: 202-800-3000
Email: jbrooks@gbblegal.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Aaron Lee Brody


Stull Stull & Brody
6 East 45th Street, 5th Floor
New York, NY 10017
212-687-7230
Fax: 212-4902022
Email: abrody@ssbny.com
ATTORNEY TO BE NOTICED

Christina McPhaul
Lowey Dannenberg, P.C.
44 South Broadway, Suite 1100
White Plains, NY 10601
914-997-0500
Email: cmcphaul@lowey.com
ATTORNEY TO BE NOTICED

David Charles Harrison


Lowey Dannenberg P.C.
44 South Broadway, Suite 1100

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 1/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

White Plains, NY 10601


(914) 997-0500
Fax: (914) 997-0035
Email: dharrison@lowey.com
ATTORNEY TO BE NOTICED

Elizabeth Hardeman Shofner


Guttman, Buschner & Brooks PLLC
41-30 46th Street
Sunnyside, NY 11104
(860)-388-7579
Fax: (212)336-7909
Email: lshofner@gbblegal.com
ATTORNEY TO BE NOTICED

Michael Jason Klein


Abraham, Fruchter & Twersky, LLP
One Penn Plaza
Suite 2805
New York, NY 10119
212-279-5050
Fax: 212-279-3655
Email: mklein@aftlaw.com
TERMINATED: 03/28/2019

R. Bradley Miller
Guttman, Buschner & Brooks
2000 P St., NW
Suite 300
Washington, DC 20036
919-608-0795
Email: bmiller@gbblegal.com
ATTORNEY TO BE NOTICED

Scott Vincent Papp


Lowey Dannenberg P.C.
44 South Broadway, Suite 1100
White Plains, NY 10601
(914)-997-0500
Fax: (914)-997-0035
Email: spapp@lowey.com
ATTORNEY TO BE NOTICED

Barbara J. Hart
Lowey Dannenberg P.C.
44 South Broadway, Suite 1100

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 2/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

White Plains, NY 10601


(914) 997-0500
Fax: (914) 997-0035
Email: bhart@lowey.com
ATTORNEY TO BE NOTICED

Plaintiff
Robert O'Toole represented by Justin Silver Brooks
as Trustee of The United Food & (See above for address)
Commercial Workers Union & Employers LEAD ATTORNEY
Midwest Pension Fund ATTORNEY TO BE NOTICED

Aaron Lee Brody


(See above for address)
ATTORNEY TO BE NOTICED

Christina McPhaul
(See above for address)
ATTORNEY TO BE NOTICED

David Charles Harrison


(See above for address)
ATTORNEY TO BE NOTICED

Elizabeth Hardeman Shofner


(See above for address)
ATTORNEY TO BE NOTICED

Michael Jason Klein


(See above for address)
TERMINATED: 03/28/2019

R. Bradley Miller
(See above for address)
ATTORNEY TO BE NOTICED

Scott Vincent Papp


(See above for address)
ATTORNEY TO BE NOTICED

Barbara J. Hart
(See above for address)
ATTORNEY TO BE NOTICED

Plaintiff
Robert Wilson represented by Justin Silver Brooks
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 3/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

as Trustee of The United Food & (See above for address)


Commercial Workers Union & Employers LEAD ATTORNEY
Midwest Pension Fund ATTORNEY TO BE NOTICED

Aaron Lee Brody


(See above for address)
ATTORNEY TO BE NOTICED

Christina McPhaul
(See above for address)
ATTORNEY TO BE NOTICED

David Charles Harrison


(See above for address)
ATTORNEY TO BE NOTICED

Elizabeth Hardeman Shofner


(See above for address)
ATTORNEY TO BE NOTICED

Michael Jason Klein


(See above for address)
TERMINATED: 03/28/2019

R. Bradley Miller
(See above for address)
ATTORNEY TO BE NOTICED

Scott Vincent Papp


(See above for address)
ATTORNEY TO BE NOTICED

Barbara J. Hart
(See above for address)
ATTORNEY TO BE NOTICED

Plaintiff
Brian Jordan represented by Justin Silver Brooks
as Trustee of The United Food & (See above for address)
Commercial Workers Union & Employers LEAD ATTORNEY
Midwest Pension Fund ATTORNEY TO BE NOTICED

Aaron Lee Brody


(See above for address)
ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 4/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Christina McPhaul
(See above for address)
ATTORNEY TO BE NOTICED

David Charles Harrison


(See above for address)
ATTORNEY TO BE NOTICED

Elizabeth Hardeman Shofner


(See above for address)
ATTORNEY TO BE NOTICED

Michael Jason Klein


(See above for address)
TERMINATED: 03/28/2019

R. Bradley Miller
(See above for address)
ATTORNEY TO BE NOTICED

Scott Vincent Papp


(See above for address)
ATTORNEY TO BE NOTICED

Barbara J. Hart
(See above for address)
ATTORNEY TO BE NOTICED

Plaintiff
Donald G Schaper represented by Justin Silver Brooks
as Trustee of The United Food & (See above for address)
Commercial Workers Union & Employers LEAD ATTORNEY
Midwest Pension Fund ATTORNEY TO BE NOTICED

Aaron Lee Brody


(See above for address)
ATTORNEY TO BE NOTICED

Christina McPhaul
(See above for address)
ATTORNEY TO BE NOTICED

David Charles Harrison


(See above for address)
ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 5/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Elizabeth Hardeman Shofner


(See above for address)
ATTORNEY TO BE NOTICED

Michael Jason Klein


(See above for address)
TERMINATED: 03/28/2019

R. Bradley Miller
(See above for address)
ATTORNEY TO BE NOTICED

Scott Vincent Papp


(See above for address)
ATTORNEY TO BE NOTICED

Barbara J. Hart
(See above for address)
ATTORNEY TO BE NOTICED

Plaintiff
William R. Seehafer represented by Justin Silver Brooks
as Trustee of The United Food & (See above for address)
Commercial Workers Union & Employers LEAD ATTORNEY
Midwest Pension Fund ATTORNEY TO BE NOTICED

Aaron Lee Brody


(See above for address)
ATTORNEY TO BE NOTICED

Christina McPhaul
(See above for address)
ATTORNEY TO BE NOTICED

David Charles Harrison


(See above for address)
ATTORNEY TO BE NOTICED

Elizabeth Hardeman Shofner


(See above for address)
ATTORNEY TO BE NOTICED

Michael Jason Klein


(See above for address)
TERMINATED: 03/28/2019

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 6/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

R. Bradley Miller
(See above for address)
ATTORNEY TO BE NOTICED

Scott Vincent Papp


(See above for address)
ATTORNEY TO BE NOTICED

Barbara J. Hart
(See above for address)
ATTORNEY TO BE NOTICED

V.
Defendant
Ocwen Financial Corporation represented by Aaron Michael Rubin
Orrick, Herrington & Sutcliffe LLP
(NYC)
51 West 52nd Street
New York, NY 10019
(212)-506-3785
Fax: (212)-506-5151
Email: amrubin@orrick.com
ATTORNEY TO BE NOTICED

Claudia Wilson Frost


Orrick, Herrington & Sutcliffe LLP
(Houston)
609 Main Street, 40th Floor
Houston, TX 77002
(713) 658-6460
Fax: (713) 658-6401
Email: cfrost@orrick.com
ATTORNEY TO BE NOTICED

John Ansbro
Orrick, Herrington & Sutcliffe LLP
(NYC)
51 West 52nd Street
New York, NY 10019
(212) 506-5000
Fax: (212) 506-5151
Email: jansbro@orrick.com
ATTORNEY TO BE NOTICED

Kenneth Patrick Herzinger


https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 7/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Orrick, Herrington & Sutcliffe LLP


405 Howard Street
San Francisco, CA 94105
(415)-773-5409
Fax: (415)-773-5759
Email: kherzinger@orrick.com
ATTORNEY TO BE NOTICED

Richard Andre Jacobsen , Jr.


Orrick, Herrington & Sutcliffe LLP
666 Fifth Avenue
New York, NY 10103
(212) 506-3743
Fax: (212) 506-5151
Email: rjacobsen@orrick.com
ATTORNEY TO BE NOTICED

Thomas Nill Kidera


Orrick, Herrington & Sutcliffe LLP
(NYC)
51 West 52nd Street
New York, NY 10019
(212)-506-5277
Fax: (212)-506-5151
Email: tkidera@orrick.com
ATTORNEY TO BE NOTICED

Defendant
Ocwen Loan Servicing, LLC represented by Aaron Michael Rubin
(See above for address)
ATTORNEY TO BE NOTICED

Claudia Wilson Frost


(See above for address)
ATTORNEY TO BE NOTICED

John Ansbro
(See above for address)
ATTORNEY TO BE NOTICED

Kenneth Patrick Herzinger


(See above for address)
ATTORNEY TO BE NOTICED

Richard Andre Jacobsen , Jr.


(See above for address)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 8/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

ATTORNEY TO BE NOTICED

Thomas Nill Kidera


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Ocwen Mortgage Servicing, Inc. represented by Aaron Michael Rubin
(See above for address)
ATTORNEY TO BE NOTICED

Claudia Wilson Frost


(See above for address)
ATTORNEY TO BE NOTICED

John Ansbro
(See above for address)
ATTORNEY TO BE NOTICED

Kenneth Patrick Herzinger


(See above for address)
ATTORNEY TO BE NOTICED

Richard Andre Jacobsen , Jr.


(See above for address)
ATTORNEY TO BE NOTICED

Thomas Nill Kidera


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Altisource Portfolio Solutions, S.A.

Defendant
Altisource Residential Corporation represented by Joseph De Simone
Mayer Brown LLP (NY)
1221 Avenue of the Americas, 14th Floor
New York, NY 10020-1001
(212) 506-2500
Fax: (212) 262-1910
Email: jdesimone@mayerbrown.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Kevin Charles Kelly


https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 9/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Mayer Brown LLP (NY)


1221 Avenue of the Americas, 14th Floor
New York, NY 10020-1001
212 506 2497
Email: kkelly@mayerbrown.com
ATTORNEY TO BE NOTICED

Paul Whitfield Hughes


McDermott Will & Emery
500 North Capitol Street, N.W.
Washington, DC 20001
202-756-8981
Email: PHughes@mwe.com
ATTORNEY TO BE NOTICED

Defendant
Altisource Asset Management represented by Joseph De Simone
Corporation (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Kevin Charles Kelly


(See above for address)
ATTORNEY TO BE NOTICED

Paul Whitfield Hughes


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Assurant, Inc. represented by Katherine Leigh Villanueva
Faegre Drinker Biddle & Reath LLP
One Logan Square
Suite 2000
Philadelphia, PA 19103
215-988-2700
Fax: 215-988-2757
Email: kate.villanueva@faegredrinker.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Brian Patrick Perryman


Faegre Drinker Biddle & Reath LLP
Suite 1100
1500 K Street, N.W.
Washington, DC 20005-1209
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 10/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

202-842-8800
Fax: 202-842-8465
Email:
Brian.Perryman@faegredrinker.com
ATTORNEY TO BE NOTICED

Frank G. Burt
Faegre Drinker Biddle & Reath LLP
Suite 1100
1500 K Street, N.W.
Washington, DC 20005-1209
202-230-5227
Fax: 202-842-8465
Email: frank.burt@faegredrinker.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

Nora Anne Valenza-Frost


Carlton Fields Jorden Burt, P.A.
405 Lexington Ave., 29th Floor
New York, NY 10174
(212)-785-2577
Fax: (212)-785-5203
Email: nvalenza-frost@cfjblaw.com
TERMINATED: 03/06/2019

Robert Wagner Diubaldo


Carlton Fields Jorden Burt, P.A.
405 Lexington Ave., 36th Floor
New York, NY 10174
(212)-785-2577
Fax: (212)-785-5203
Email: rdiubaldo@carltonfields.com
TERMINATED: 03/04/2019

William Glenn Merten


Faegre Drinker Biddle & Reath LLP
Suite 1100
1500 K Street, N.W.
Washington, DC 20005-1209
202-230-5235
Fax: 202-842-8465
Email: Glenn.Merten@dbr.com
ATTORNEY TO BE NOTICED

Defendant

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 11/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Standard Guaranty Insurance represented by Katherine Leigh Villanueva


Company (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Brian Patrick Perryman


(See above for address)
ATTORNEY TO BE NOTICED

Frank G. Burt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Nora Anne Valenza-Frost


(See above for address)
TERMINATED: 03/06/2019

Robert Wagner Diubaldo


(See above for address)
TERMINATED: 03/04/2019

William Glenn Merten


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
American Security Insurance Company represented by Katherine Leigh Villanueva
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Brian Patrick Perryman


(See above for address)
ATTORNEY TO BE NOTICED

Frank G. Burt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Nora Anne Valenza-Frost


(See above for address)
TERMINATED: 03/06/2019

Robert Wagner Diubaldo

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 12/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

(See above for address)


TERMINATED: 03/04/2019

William Glenn Merten


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Voyager Indemnity Insurance represented by Katherine Leigh Villanueva
Company (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Brian Patrick Perryman


(See above for address)
ATTORNEY TO BE NOTICED

Frank G. Burt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Nora Anne Valenza-Frost


(See above for address)
TERMINATED: 03/06/2019

Robert Wagner Diubaldo


(See above for address)
TERMINATED: 03/04/2019

William Glenn Merten


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
American Bankers Insurance Company represented by Katherine Leigh Villanueva
of Florida (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Brian Patrick Perryman


(See above for address)
ATTORNEY TO BE NOTICED

Frank G. Burt
(See above for address)
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 13/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

PRO HAC VICE


ATTORNEY TO BE NOTICED

Nora Anne Valenza-Frost


(See above for address)
TERMINATED: 03/06/2019

Robert Wagner Diubaldo


(See above for address)
TERMINATED: 03/04/2019

William Glenn Merten


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
HomeSure Services, Inc. represented by David John Fioccola
Morrison & Foerster LLP (NYC)
250 West 55th Street
New York, NY 10019
212-468-8000
Fax: 212-468-7900
Email: dfioccola@mofo.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Jessica Kaufman
Morrison & Foerster LLP (NYC)
250 West 55th Street
New York, NY 10019
212-468-8000
Fax: 212-468-7900
Email: jkaufman@mofo.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert James Baehr


Morrison & Foerster LLP (NYC)
250 West 55th Street
New York, NY 10019
(212)-336-4339
Fax: (212)-468-7900
Email: rbaehr@mofo.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 14/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Francesca G Cocuzza
Morrison & Foerster LLP (NYC)
250 West 55th Street
New York, NY 10019
(212)-468-8000
Fax: (212)-468-7900
Email: fcocuzza@mofo.com
TERMINATED: 09/14/2018

Defendant
Cross Country Homes Services, Inc. represented by David John Fioccola
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Jessica Kaufman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert James Baehr


(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Francesca G Cocuzza
(See above for address)
TERMINATED: 09/14/2018

Defendant
HomeSure of America, Inc. represented by David John Fioccola
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Jessica Kaufman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert James Baehr


(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Francesca G Cocuzza
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 15/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

(See above for address)


TERMINATED: 09/14/2018

Defendant
Homesure Protection of Virginia Inc. represented by David John Fioccola
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Jessica Kaufman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert James Baehr


(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Francesca G Cocuzza
(See above for address)
TERMINATED: 09/14/2018

Defendant
Wells Fargo Bank, N.A. represented by Amanda Leigh Dollinger
Jones Day (NYC)
250 Vesey Street
New York, NY 10281
212-326-3939
Fax: 212-755-7306
Email: adollinger@jonesday.com
ATTORNEY TO BE NOTICED

Benjamin Garrett Minegar


Jones Day
500 Grant Street, Suite 4500
Pittsburgh, PA 15219
412-391-3939
Email: bminegar@jonesday.com
ATTORNEY TO BE NOTICED

Evan Miller
Jones Day
51 Louisiana Ave., Nw
Washington, DC 20001
(202) 879-3840
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 16/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Fax: (202) 626-1700


Email: emiller@jonesday.com
ATTORNEY TO BE NOTICED

Howard Fredrick Sidman


Jones Day (NYC)
250 Vesey Street
New York, NY 10281
212-326-3939
Fax: 212-755-7306
Email: hfsidman@jonesday.com
ATTORNEY TO BE NOTICED

Rebekah B. Kcehowski
Jones Day
500 Grant Street, Suite 4500
Pittsburgh, PA 15219
(412)-394-7935
Fax: (412)-394-7959
Email: rbkcehowski@jonesday.com
ATTORNEY TO BE NOTICED

Defendant
Altisource Solutions, Inc. represented by Joel M. Miller
Miller & Wrubel, P.C.
570 Lexington Avenue,25th Floor
New York, NY 10022
212 336 3501
Fax: 212 336 3555
Email: jmiller@goulstonstorrs.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Charles Richard Jacob , III


Miller & Wrubel, P.C.
570 Lexington Avenue,25th Floor
New York, NY 10022
(212) 336-3500
Fax: (212) 336-3555
Email: cjacob@goulstonstorrs.com
ATTORNEY TO BE NOTICED

Isabel Polly Sukholitsky


Goulston & Storrs PC
885 Third Avenue, 18th Floor
New York, NY 10022

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 17/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

212-878-6900
Fax: 212-878-6911
Email: isukholitsky@goulstonstorrs.com
ATTORNEY TO BE NOTICED

Defendant
REALHome Services and Solutions, represented by Joel M. Miller
Inc. (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Charles Richard Jacob , III


(See above for address)
ATTORNEY TO BE NOTICED

Isabel Polly Sukholitsky


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Altisource Online Auctions, Inc. represented by Joel M. Miller
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Charles Richard Jacob , III


(See above for address)
ATTORNEY TO BE NOTICED

Isabel Polly Sukholitsky


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Southwest Business Corporation represented by Christopher Russo
Traub Lieberman Straus & Shrewsbury
LLP
Seven Skyline Drive
Hawthorne, NY 10532
(914) 347-2600
Fax: (914)-347-8898
Email: crusso@traublieberman.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 18/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Date Filed # Docket Text


03/05/2018 1 COMPLAINT against Altisource Asset Management Corporation, Altisource
Portfolio Solutions, S.A., Altisource Residential Corporation, American Bankers
Insurance Company of Florida, American Security Insurance Company, Assurant,
Inc., Cross Country Home Holdings, Inc., HomeSure Services, Inc., HomeSure of
America, Inc., HomeSure of Virginia, Inc., Ocwen Financial Corporation, Ocwen
Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Standard Guaranty
Insurance Company, Voyager Indemnity Insurance Company. (Filing Fee $ 400.00,
Receipt Number 0208-14771651)Document filed by Robert O'Toole, Ronald E.
Powell, William R. Seehafer, Robert Wilson, Brian Jordan, Donald G Schaper.
(Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Hart, Barbara)
(Entered: 03/05/2018)
03/05/2018 2 CIVIL COVER SHEET filed. (Hart, Barbara) (Entered: 03/05/2018)
03/05/2018 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent.
Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson.(Hart, Barbara) (Entered: 03/05/2018)
03/05/2018 4 NOTICE OF APPEARANCE by David Charles Harrison on behalf of Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Harrison, David) (Entered: 03/05/2018)
03/05/2018 5 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF
ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to OCWEN
FINANCIAL CORPORATION; OCWEN LOAN SERVICING, LLC; OCWEN
MORTGAGE SERVICING, INC.; ALTISOURCE PORTFOLIO SOLUTIONS,
S.A.; ALTISOURCE RESIDENTIAL CORPORATION; ALTISOURCE ASSET
MANAGEMENT CORPORATION; ASSURANT, INC.; STANDARD
GUARANTY INSURANCE COMPANY; AMERICAN SECURITY
INSURANCE COMPANY; VOYAGER INDEMNITY INSURANCE
COMPANY; AMERICAN BANKERS INSURANCE COMPANY OF
FLORIDA; CROSS COUNTRY HOMES SERVICES, INC.; HOMESURE OF
AMERICA, INC.; HOMESURE SERVICES, INC.; and HOMESURE
PROTECTION OF VIRGINIA, INC.,, re: 1 Complaint,,,. Document filed by Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson. (Hart, Barbara) Modified on 3/6/2018 (pc). (Entered: 03/05/2018)
03/06/2018 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION.
Notice to attorney Barbara J. Hart. The party information for the following
party/parties has been modified: HomeSure of Virginia, Inc.. The information
for the party/parties has been modified for the following reason/reasons: party
name contained a typographical error. (pc) (Entered: 03/06/2018)
03/06/2018 ***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING
STATISTICAL ERROR CORRECTION: Notice to attorney Barbara J. Hart.
The following case opening statistical information was erroneously
selected/entered: County code New York. The following correction(s) have been

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 19/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

made to your case entry: the County code has been modified to XX Out of
State. (pc) (Entered: 03/06/2018)
03/06/2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR
ISSUANCE OF SUMMONS. Notice to Attorney Barbara J. Hart to RE-FILE
Document No. 5 Request for Issuance of Summons,,. The filing is deficient for
the following reason(s): the PDF attached to the docket entry for the issuance of
summons is not correct; HomeSure of Virginia, Inc. is not a party listed on CM
ECF. Re-file the document using the event type Request for Issuance of
Summons found under the event list Service of Process - select the correct
filer/filers - and attach the correct summons form PDF. (pc) (Entered:
03/06/2018)
03/06/2018 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is
assigned to Judge Vernon S. Broderick. Please download and review the Individual
Practices of the assigned District Judge, located at
http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing
courtesy copies to judges where their Individual Practices require such. Please
download and review the ECF Rules and Instructions, located at
http://nysd.uscourts.gov/ecf_filing.php. (pc) (Entered: 03/06/2018)
03/06/2018 Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section
636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to
proceed before a United States Magistrate Judge. Parties who wish to consent may
access the necessary form at the following link: http://nysd.uscourts.gov/forms.php.
(pc) (Entered: 03/06/2018)
03/06/2018 Case Designated ECF. (pc) (Entered: 03/06/2018)
03/06/2018 6 NOTICE OF APPEARANCE by Justin Silver Brooks on behalf of Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Brooks, Justin) (Entered: 03/06/2018)
03/06/2018 7 NOTICE OF CHANGE OF ADDRESS by Justin Silver Brooks on behalf of All
Plaintiffs. New Address: Guttman, Buschner & Brooks PLLC, 4100 Powelton
Avenue, Suite 570, Philadelphia, Pennsylvania, United States 19104, (202) 800-
3001. (Brooks, Justin) (Entered: 03/06/2018)
03/14/2018 8 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF
ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to OCWEN
FINANCIAL CORPORATION; OCWEN LOAN SERVICING, LLC; OCWEN
MORTGAGE SERVICING, INC.; ALTISOURCE PORTFOLIO SOLUTIONS,
S.A.; ALTISOURCE RESIDENTIAL CORPORATION; ALTISOURCE ASSET
MANAGEMENT CORPORATION; ASSURANT, INC.; STANDARD
GUARANTY INSURANCE COMPANY; AMERICAN SECURITY
INSURANCE COMPANY; VOYAGER INDEMNITY INSURANCE
COMPANY; AMERICAN BANKERS INSURANCE COMPANY OF
FLORIDA; CROSS COUNTRY HOMES SERVICES, INC.; HOMESURE OF
AMERICA, INC.; HOMESURE SERVICES, INC.; and HOMESURE

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 20/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

PROTECTION OF VIRGINIA, INC.,, re: 1 Complaint,,,. Document filed by Brian


Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson. (Hart, Barbara) Modified on 3/15/2018 (pne). (Entered: 03/14/2018)
03/15/2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR
ISSUANCE OF SUMMONS. Notice to Attorney Barbara J. Hart to RE-FILE
Document No. 8 Request for Issuance of Summons. The filing is deficient for the
following reasons: the caption entered on the Summons Request does not match
the caption on the pleading; if all of the names do not fit in the space provided,
you may entered the names of the first named plaintiff and defendant followed
by "et al". Re-file the document using the event type Request for Issuance of
Summons found under the event list Service of Process - select the correct
filer/filers - and attach the correct summons form PDF. (pne) (Entered:
03/15/2018)
03/15/2018 9 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To
- REQUEST FOR ISSUANCE OF SUMMONS as to OCWEN FINANCIAL
CORPORATION; OCWEN LOAN SERVICING, LLC; OCWEN MORTGAGE
SERVICING, INC.; ALTISOURCE PORTFOLIO SOLUTIONS, S.A.;
ALTISOURCE RESIDENTIAL CORPORATION; ALTISOURCE ASSET
MANAGEMENT CORPORATION; ASSURANT, INC.; STANDARD
GUARANTY INSURANCE COMPANY; AMERICAN SECURITY
INSURANCE COMPANY; VOYAGER INDEMNITY INSURANCE
COMPANY; AMERICAN BANKERS INSURANCE COMPANY OF
FLORIDA; CROSS COUNTRY HOMES SERVICES, INC.; HOMESURE OF
AMERICA, INC.; HOMESURE SERVICES, INC.; and HOMESURE
PROTECTION OF VIRGINIA, INC.,, re: 1 Complaint,,,. Document filed by Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson. (Hart, Barbara) Modified on 3/16/2018 (jgo). (Entered: 03/15/2018)
03/16/2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR
ISSUANCE OF SUMMONS. Notice to Attorney Barbara J. Hart to RE-FILE
Document No. 9 Request for Issuance of Summons. The filing is deficient for the
following reason(s): 'as to' includes a party name Cross County Home Services
Inc., whom is not a party listed on CM/ECF;. Re-file the document using the
event type Request for Issuance of Summons found under the event list Service
of Process - select the correct filer/filers - and attach the correct summons form
PDF. (jgo) (Entered: 03/16/2018)
03/19/2018 10 REQUEST FOR ISSUANCE OF SUMMONS as to OCWEN FINANCIAL
CORPORATION; OCWEN LOAN SERVICING, LLC; OCWEN MORTGAGE
SERVICING, INC.; ALTISOURCE PORTFOLIO SOLUTIONS, S.A.;
ALTISOURCE RESIDENTIAL CORPORATION; ALTISOURCE ASSET
MANAGEMENT CORPORATION; ASSURANT, INC.; STANDARD
GUARANTY INSURANCE COMPANY; AMERICAN SECURITY
INSURANCE COMPANY; VOYAGER INDEMNITY INSURANCE
COMPANY; AMERICAN BANKERS INSURANCE COMPANY OF
FLORIDA; CROSS COUNTRY HOMES SERVICES, INC.; HOMESURE OF
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 21/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

AMERICA, INC.; HOMESURE SERVICES, INC.; and HOMESURE


PROTECTION OF VIRGINIA, INC.,, re: 1 Complaint,,,. Document filed by Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson. (Hart, Barbara) (Entered: 03/19/2018)
03/20/2018 11 ELECTRONIC SUMMONS ISSUED as to Altisource Asset Management
Corporation, Altisource Portfolio Solutions, S.A., Altisource Residential Corporation,
American Bankers Insurance Company of Florida, American Security Insurance
Company, Assurant, Inc., Cross Country Homes Services, Inc., HomeSure Services,
Inc., HomeSure of America, Inc., Homesure Protection of Virginia Inc., Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc., Standard Guaranty Insurance Company, Voyager Indemnity Insurance
Company. (jgo) (Entered: 03/20/2018)
03/26/2018 12 NOTICE OF APPEARANCE by Robert Wagner Diubaldo on behalf of American
Bankers Insurance Company of Florida. (Diubaldo, Robert) (Entered: 03/26/2018)
03/26/2018 13 NOTICE OF APPEARANCE by Robert Wagner Diubaldo on behalf of American
Security Insurance Company. (Diubaldo, Robert) (Entered: 03/26/2018)
03/26/2018 14 NOTICE OF APPEARANCE by Robert Wagner Diubaldo on behalf of Assurant,
Inc.. (Diubaldo, Robert) (Entered: 03/26/2018)
03/26/2018 15 NOTICE OF APPEARANCE by Robert Wagner Diubaldo on behalf of Standard
Guaranty Insurance Company. (Diubaldo, Robert) (Entered: 03/26/2018)
03/26/2018 16 NOTICE OF APPEARANCE by Robert Wagner Diubaldo on behalf of Voyager
Indemnity Insurance Company. (Diubaldo, Robert) (Entered: 03/26/2018)
03/26/2018 17 NOTICE OF APPEARANCE by Nora Anne Valenza-Frost on behalf of American
Bankers Insurance Company of Florida. (Valenza-Frost, Nora) (Entered: 03/26/2018)
03/26/2018 18 NOTICE OF APPEARANCE by Nora Anne Valenza-Frost on behalf of American
Security Insurance Company. (Valenza-Frost, Nora) (Entered: 03/26/2018)
03/26/2018 19 NOTICE OF APPEARANCE by Nora Anne Valenza-Frost on behalf of Assurant,
Inc.. (Valenza-Frost, Nora) (Entered: 03/26/2018)
03/26/2018 20 NOTICE OF APPEARANCE by Nora Anne Valenza-Frost on behalf of Standard
Guaranty Insurance Company. (Valenza-Frost, Nora) (Entered: 03/26/2018)
03/26/2018 21 NOTICE OF APPEARANCE by Nora Anne Valenza-Frost on behalf of Voyager
Indemnity Insurance Company. (Valenza-Frost, Nora) (Entered: 03/26/2018)
04/06/2018 22 WAIVER OF SERVICE RETURNED EXECUTED. Cross Country Homes
Services, Inc. waiver sent on 3/27/2018, answer due 5/29/2018. Document filed by
Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian
Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 23 WAIVER OF SERVICE RETURNED EXECUTED. American Bankers Insurance
Company of Florida waiver sent on 3/26/2018, answer due 5/25/2018. Document

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 22/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

filed by Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson;


Brian Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 24 WAIVER OF SERVICE RETURNED EXECUTED. American Security Insurance
Company waiver sent on 3/26/2018, answer due 5/25/2018. Document filed by
Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian
Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 25 WAIVER OF SERVICE RETURNED EXECUTED. Assurant, Inc. waiver sent on
3/26/2018, answer due 5/25/2018. Document filed by Robert O'Toole; Ronald E.
Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G Schaper. (Hart,
Barbara) (Entered: 04/06/2018)
04/06/2018 26 WAIVER OF SERVICE RETURNED EXECUTED. Standard Guaranty Insurance
Company waiver sent on 3/26/2018, answer due 5/25/2018. Document filed by
Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian
Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 27 WAIVER OF SERVICE RETURNED EXECUTED. Voyager Indemnity Insurance
Company waiver sent on 3/26/2018, answer due 5/25/2018. Document filed by
Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian
Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 28 WAIVER OF SERVICE RETURNED EXECUTED. HomeSure of America, Inc.
waiver sent on 3/23/2018, answer due 5/22/2018. Document filed by Robert O'Toole;
Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G
Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 29 WAIVER OF SERVICE RETURNED EXECUTED. Homesure Protection of
Virginia Inc. waiver sent on 3/23/2018, answer due 5/22/2018. Document filed by
Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian
Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 30 WAIVER OF SERVICE RETURNED EXECUTED. HomeSure Services, Inc.
waiver sent on 3/23/2018, answer due 5/22/2018. Document filed by Robert O'Toole;
Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G
Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 31 WAIVER OF SERVICE RETURNED EXECUTED. Ocwen Financial Corporation
waiver sent on 3/21/2018, answer due 5/21/2018. Document filed by Robert O'Toole;
Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G
Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 32 WAIVER OF SERVICE RETURNED EXECUTED. Ocwen Loan Servicing, LLC
waiver sent on 3/21/2018, answer due 5/21/2018. Document filed by Robert O'Toole;
Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G
Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/06/2018 33 WAIVER OF SERVICE RETURNED EXECUTED. Ocwen Mortgage Servicing,
Inc. waiver sent on 3/15/2018, answer due 5/14/2018. Document filed by Robert

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 23/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan;


Donald G Schaper. (Hart, Barbara) (Entered: 04/06/2018)
04/23/2018 34 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. Altisource Residential
Corporation served on 4/11/2018, answer due 5/2/2018. Service was accepted by
Erin Richardson, Service Associate, CSC Lawyers Incorporating Service Company.
Document filed by Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert
Wilson; Brian Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 04/23/2018)
05/02/2018 35 NOTICE OF APPEARANCE by Joseph De Simone on behalf of Altisource Asset
Management Corporation, Altisource Residential Corporation. (De Simone, Joseph)
(Entered: 05/02/2018)
05/02/2018 36 NOTICE OF APPEARANCE by Kevin Charles Kelly on behalf of Altisource Asset
Management Corporation, Altisource Residential Corporation. (Kelly, Kevin)
(Entered: 05/02/2018)
05/07/2018 37 WAIVER OF SERVICE RETURNED EXECUTED. Altisource Asset Management
Corporation waiver sent on 5/3/2018, answer due 7/2/2018. Document filed by
Robert O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian
Jordan; Donald G Schaper. (Hart, Barbara) (Entered: 05/07/2018)
05/07/2018 38 WAIVER OF SERVICE RETURNED EXECUTED. Document filed by Robert
O'Toole, Ronald E. Powell, William R. Seehafer, Robert Wilson, Brian Jordan,
Donald G Schaper. (Hart, Barbara) (Entered: 05/07/2018)
05/09/2018 39 NOTICE OF APPEARANCE by Richard Andre Jacobsen, Jr on behalf of Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc.. (Jacobsen, Richard) (Entered: 05/09/2018)
05/09/2018 40 LETTER MOTION for Extension of Time to File Answer addressed to Judge
Vernon S. Broderick from Richard A. Jacobsen dated May 9, 2018. Document filed
by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage
Servicing, Inc..(Jacobsen, Richard) (Entered: 05/09/2018)
05/10/2018 41 ORDER granting 40 Letter Motion for Extension of Time to Answer re 1 Complaint.
APPLICATION GRANTED. (Ocwen Financial Corporation answer due 6/20/2018;
Ocwen Loan Servicing, LLC answer due 6/20/2018; Ocwen Mortgage Servicing,
Inc. answer due 6/13/2018) (Signed by Judge Vernon S. Broderick on 5/10/2018)
(rro) (Entered: 05/10/2018)
05/11/2018 42 AMENDED COMPLAINT amending 1 Complaint,,, against Altisource Asset
Management Corporation, Altisource Portfolio Solutions, S.A., Altisource
Residential Corporation, American Bankers Insurance Company of Florida,
American Security Insurance Company, Assurant, Inc., Cross Country Homes
Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc., Homesure
Protection of Virginia Inc., Ocwen Financial Corporation, Ocwen Loan Servicing,
LLC, Ocwen Mortgage Servicing, Inc., Standard Guaranty Insurance Company,
Voyager Indemnity Insurance Company, Wells Fargo Bank, N.A. with JURY
DEMAND.Document filed by Robert O'Toole, Ronald E. Powell, William R.

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 24/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Seehafer, Robert Wilson, Brian Jordan, Donald G Schaper. Related document: 1


Complaint,,,. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5
Exhibit, # 6 Exhibit)(Hart, Barbara) (Entered: 05/11/2018)
05/11/2018 43 REQUEST FOR ISSUANCE OF SUMMONS as to Altisource Solutions, Inc.,
REALHome Services and Solutions, Inc., Altisource Online Auctions, Inc.,
Southwest Business Corporation, Wells Fargo Bank, N.A., re: 42 Amended
Complaint,,,. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson. (Hart, Barbara) (Entered:
05/11/2018)
05/14/2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING.
Notice to Attorney Barbara hart to RE-FILE Document No. 42 Amended
Complaint,,,. The filing is deficient for the following reason(s): the wrong
party/parties whom the pleading is against were selected;parties listed in the
caption must be reflected within the docket event. Re-file the pleading using the
event type Amended Complaint found under the event list Complaints and
Other Initiating Documents - attach the correct signed PDF - select the
individually named filer/filers - select the individually named party/parties the
pleading is against. (laq) (Entered: 05/14/2018)
05/14/2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR
ISSUANCE OF SUMMONS. Notice to Attorney Barbara Hart to RE-FILE
Document No. 43 Request for Issuance of Summons,. The filing is deficient for
the following reason(s): SUMMONS CANNOT BE ISSUED OR
REQUESTED UNTIL AMENDED COMPLAINT HAS BEEN ACCEPTED.
Re-file the document using the event type Request for Issuance of Summons
found under the event list Service of Process - select the correct filer/filers - and
attach the correct summons form PDF. (laq) (Entered: 05/14/2018)
05/17/2018 44 AMENDED COMPLAINT amending 1 Complaint,,, against Altisource Asset
Management Corporation, Altisource Portfolio Solutions, S.A., Altisource
Residential Corporation, American Bankers Insurance Company of Florida,
American Security Insurance Company, Assurant, Inc., Cross Country Homes
Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc., Homesure
Protection of Virginia Inc., Ocwen Financial Corporation, Ocwen Loan Servicing,
LLC, Ocwen Mortgage Servicing, Inc., Standard Guaranty Insurance Company,
Voyager Indemnity Insurance Company, Wells Fargo Bank, N.A., Altisource
Solutions, Inc., REALHome Services and Solutions, Inc., Altisource Online
Auctions, Inc., Southwest Business Corporation with JURY DEMAND.Document
filed by Robert O'Toole, Ronald E. Powell, William R. Seehafer, Robert Wilson,
Brian Jordan, Donald G Schaper. Related document: 1 Complaint,,,. (Attachments: #
1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Hart,
Barbara) (Entered: 05/17/2018)
05/18/2018 45 NOTICE OF APPEARANCE by David John Fioccola on behalf of Cross Country
Homes Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc.,
Homesure Protection of Virginia Inc.. (Fioccola, David) (Entered: 05/18/2018)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 25/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

05/18/2018 46 NOTICE OF APPEARANCE by Jessica Kaufman on behalf of Cross Country


Homes Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc.,
Homesure Protection of Virginia Inc.. (Kaufman, Jessica) (Entered: 05/18/2018)
05/18/2018 47 REQUEST FOR ISSUANCE OF SUMMONS as to Altisource Solutions, Inc.,
REALHome Services and Solutions, Inc., Altisource Online Auctions, Inc.,
Southwest Business Corporation, Wells Fargo Bank, N.A., re: 44 Amended
Complaint,,,,. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson. (Hart, Barbara) (Entered:
05/18/2018)
05/18/2018 48 NOTICE OF APPEARANCE by Robert James Baehr on behalf of Cross Country
Homes Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc.,
Homesure Protection of Virginia Inc.. (Baehr, Robert) (Entered: 05/18/2018)
05/18/2018 49 NOTICE OF APPEARANCE by Francesca G Cocuzza on behalf of Cross Country
Homes Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc.,
Homesure Protection of Virginia Inc.. (Cocuzza, Francesca) (Entered: 05/18/2018)
05/18/2018 50 MOTION for W. Glenn Merten to Appear Pro Hac Vice . Filing fee $ 200.00, receipt
number 0208-15088245. Motion and supporting papers to be reviewed by
Clerk's Office staff. Document filed by American Bankers Insurance Company of
Florida, American Security Insurance Company, Assurant, Inc., Standard Guaranty
Insurance Company, Voyager Indemnity Insurance Company. (Attachments: # 1
Affidavit of W. Glenn Merten, # 2 Text of Proposed Order)(Merten, William)
(Entered: 05/18/2018)
05/18/2018 51 MOTION for Brian P. Perryman to Appear Pro Hac Vice . Filing fee $ 200.00,
receipt number 0208-15088349. Motion and supporting papers to be reviewed by
Clerk's Office staff. Document filed by American Bankers Insurance Company of
Florida, American Security Insurance Company, Assurant, Inc., Standard Guaranty
Insurance Company, Voyager Indemnity Insurance Company. (Attachments: # 1
Affidavit, # 2 Text of Proposed Order)(Perryman, Brian) (Entered: 05/18/2018)
05/18/2018 52 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank G.
Burt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15088422.
Motion and supporting papers to be reviewed by Clerk's Office staff. Document
filed by American Bankers Insurance Company of Florida, American Security
Insurance Company, Assurant, Inc., Standard Guaranty Insurance Company, Voyager
Indemnity Insurance Company. (Attachments: # 1 Affidavit, # 2 Text of Proposed
Order)(Burt, Frank) Modified on 5/18/2018 (ma). (Entered: 05/18/2018)
05/18/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 51 MOTION for Brian P. Perryman to Appear Pro Hac Vice .
Filing fee $ 200.00, receipt number 0208-15088349. Motion and supporting
papers to be reviewed by Clerk's Office staff., 50 MOTION for W. Glenn
Merten to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-
15088245. Motion and supporting papers to be reviewed by Clerk's Office staff..

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 26/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

The document has been reviewed and there are no deficiencies. (ma) (Entered:
05/18/2018)
05/18/2018 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC
VICE. Notice to RE-FILE Document No. 52 MOTION for Frank G. Burt to
Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15088422.
Motion and supporting papers to be reviewed by Clerk's Office staff... The
filing is deficient for the following reason(s): THE CERTIFICATE OF GOOD
STANDING MUST BE ISSUED BY THE SUPREME COURT OF
FLORIDA. http://www.nysd.uscourts.gov/file/forms/certificate-of-good-
standing-contact-list Re-file the motion as a Motion to Appear Pro Hac Vice -
attach the correct signed PDF - select the correct named filer/filers - attach valid
Certificates of Good Standing issued within the past 30 days - attach Proposed
Order.. (ma) Modified on 5/18/2018 (ma). (Entered: 05/18/2018)
05/18/2018 53 ORDER granting 50 Motion for W. Glenn Merten to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order)
(Broderick, Vernon) (Entered: 05/18/2018)
05/18/2018 54 ORDER granting 51 Motion for Brian P. Perryman to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order)
(Broderick, Vernon) (Entered: 05/18/2018)
05/21/2018 55 ELECTRONIC SUMMONS ISSUED as to Altisource Online Auctions, Inc.,
Altisource Solutions, Inc., REALHome Services and Solutions, Inc., Southwest
Business Corporation, Wells Fargo Bank, N.A.. (dnh) (Entered: 05/21/2018)
05/23/2018 56 JOINT LETTER MOTION for Extension of Time for the brieifing schedule for the
Original Defendants' motions to dismiss addressed to Judge Vernon S. Broderick
from Richard A. Jacobsen, Justin Brooks, Robert W. DiUbaldo, David J. Fioccola,
and Joseph De Simone dated May 23, 2018. Document filed by Ocwen Financial
Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc..
(Jacobsen, Richard) (Entered: 05/23/2018)
05/23/2018 57 MOTION for Frank G. Burt to Appear Pro Hac Vice . Motion and supporting
papers to be reviewed by Clerk's Office staff. Document filed by American
Bankers Insurance Company of Florida, American Security Insurance Company,
Assurant, Inc., Standard Guaranty Insurance Company, Voyager Indemnity Insurance
Company. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order)(Burt, Frank)
(Entered: 05/23/2018)
05/23/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 57 MOTION for Frank G. Burt to Appear Pro Hac Vice .
Motion and supporting papers to be reviewed by Clerk's Office staff.. The
document has been reviewed and there are no deficiencies. (ma) (Entered:
05/23/2018)
05/23/2018 58 NOTICE OF APPEARANCE by Elizabeth Hardeman Shofner on behalf of Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson. (Shofner, Elizabeth) (Entered: 05/23/2018)
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 27/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

05/23/2018 59 NOTICE OF APPEARANCE by Aaron Michael Rubin on behalf of Ocwen


Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc.. (Rubin, Aaron) (Entered: 05/23/2018)
05/23/2018 60 NOTICE OF APPEARANCE by Thomas Nill Kidera on behalf of Ocwen Financial
Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc..
(Kidera, Thomas) (Entered: 05/23/2018)
05/29/2018 61 ORDER granting 57 Motion for Frank G. Burt to Appear Pro Hac Vice (HEREBY
ORDERED by Judge Vernon S. Broderick)(Text Only Order) (Broderick, Vernon)
(Entered: 05/29/2018)
05/29/2018 62 ORDER granting 56 Letter Motion for Extension of Time. APPLICATION
GRANTED. SO ORDERED. (Motions due by 7/13/2018.) (Signed by Judge
Vernon S. Broderick on 5/29/2018) (rro) (Entered: 05/29/2018)
05/29/2018 Set/Reset Deadlines: Responses due by 9/11/2018 Replies due by 10/11/2018. (rro)
(Entered: 05/29/2018)
05/30/2018 63 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Claudia
Wilson Frost to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-
15131496. Motion and supporting papers to be reviewed by Clerk's Office staff.
Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC,
Ocwen Mortgage Servicing, Inc.. (Attachments: # 1 Declaration of Claudia Wilson
Frost in Support of Motion for Admission Pro Hac Vice, # 2 Certificate of Good
Standing, # 3 Text of Proposed Order)(Frost, Claudia) Modified on 5/30/2018 (jc).
(Entered: 05/30/2018)
05/30/2018 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC
VICE. Notice to RE-FILE Document No. 63 MOTION for Claudia Wilson
Frost to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-
15131496. Motion and supporting papers to be reviewed by Clerk's Office
staff... The filing is deficient for the following reason(s): missing Certificate of
Good Standing from Supreme Court of Texas (our court does not accept state
bar certificates). Re-file the motion as a Motion to Appear Pro Hac Vice - attach
the correct signed PDF - select the correct named filer/filers - attach valid
Certificates of Good Standing issued within the past 30 days - attach Attorney
Affidavit - attach Proposed Order. (jc) (Entered: 05/30/2018)
05/30/2018 64 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,. Southwest
Business Corporation served on 5/25/2018, answer due 6/15/2018. Service was
accepted by Ed Kershner, General Counsel. Document filed by Robert O'Toole;
Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G
Schaper. (Hart, Barbara) (Entered: 05/30/2018)
05/30/2018 65 WAIVER OF SERVICE RETURNED EXECUTED. Wells Fargo Bank, N.A.
waiver sent on 5/25/2018, answer due 7/24/2018. Document filed by Robert O'Toole;
Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G
Schaper. (Hart, Barbara) (Entered: 05/30/2018)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 28/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

05/30/2018 66 MOTION for Claudia Wilson Frost to Appear Pro Hac Vice . Motion and
supporting papers to be reviewed by Clerk's Office staff. Document filed by
Ocwen Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage
Servicing, Inc.. (Attachments: # 1 Declaration of Claudia Wilson Frost in Support of
Motion for Admission Pro Hac Vice, # 2 Certificate of Good Standing, # 3 Text of
Proposed Order)(Frost, Claudia) (Entered: 05/30/2018)
05/31/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 66 MOTION for Claudia Wilson Frost to Appear Pro Hac Vice .
Motion and supporting papers to be reviewed by Clerk's Office staff.. The
document has been reviewed and there are no deficiencies. (wb) (Entered:
05/31/2018)
06/04/2018 67 NOTICE OF APPEARANCE by Howard Fredrick Sidman on behalf of Wells
Fargo Bank, N.A.. (Sidman, Howard) (Entered: 06/04/2018)
06/04/2018 68 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate
Parent Wells Fargo & Company for Wells Fargo Bank, N.A.. Document filed by
Wells Fargo Bank, N.A..(Sidman, Howard) (Entered: 06/04/2018)
06/05/2018 69 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate
Parent Ocwen Financial Corporation for Ocwen Mortgage Servicing, Inc.; Corporate
Parent Ocwen Mortgage Servicing, Inc. for Ocwen Loan Servicing, LLC. Document
filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen
Mortgage Servicing, Inc..(Jacobsen, Richard) (Entered: 06/05/2018)
06/06/2018 70 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,. Altisource
Solutions, Inc. served on 5/31/2018, answer due 6/21/2018. Service was accepted by
A. Smith, Corporation Service Company. Document filed by Robert O'Toole; Ronald
E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan; Donald G Schaper.
(Hart, Barbara) (Entered: 06/06/2018)
06/06/2018 71 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,. Altisource
Online Auctions, Inc. served on 5/31/2018, answer due 6/21/2018. Service was
accepted by A. Smith, Corporation Service Company. Document filed by Robert
O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan;
Donald G Schaper. (Hart, Barbara) (Entered: 06/06/2018)
06/06/2018 72 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,,. REALHome
Services and Solutions, Inc. served on 5/31/2018, answer due 6/21/2018. Service was
accepted by A. Smith, Corporation Service Company. Document filed by Robert
O'Toole; Ronald E. Powell; William R. Seehafer; Robert Wilson; Brian Jordan;
Donald G Schaper. (Hart, Barbara) (Entered: 06/06/2018)
06/06/2018 73 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate
Parent Assurant, Inc., Corporate Parent Interfinancial, Inc. for American Security
Insurance Company; Corporate Parent American Bankers Insurance Group, Inc.,
Corporate Parent Interfinancial, Inc., Corporate Parent Assurant, Inc. for American
Bankers Insurance Company of Florida, Voyager Indemnity Insurance Company;
Corporate Parent Interfinancial, Inc., Corporate Parent Assurant, Inc., Corporate
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 29/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Parent American Security Insurance Company for Standard Guaranty Insurance


Company. Document filed by American Bankers Insurance Company of Florida,
American Security Insurance Company, Assurant, Inc., Standard Guaranty Insurance
Company, Voyager Indemnity Insurance Company.(Diubaldo, Robert) (Entered:
06/06/2018)
06/06/2018 74 NOTICE OF APPEARANCE by Christopher Russo on behalf of Southwest
Business Corporation. (Russo, Christopher) (Entered: 06/06/2018)
06/11/2018 75 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent.
Document filed by Southwest Business Corporation.(Russo, Christopher) (Entered:
06/11/2018)
06/11/2018 76 JOINT LETTER MOTION to Stay discovery, apply motion to dismiss briefing
schedule to SWBC and Wells Fargo, and approve stipulation regarding coordination
of Defendants motions under Fed. R. Civ. P. 12(b)(6) and 12(b)(1) addressed to
Judge Vernon S. Broderick from Richard A. Jacobsen dated June 11, 2018.
Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC,
Ocwen Mortgage Servicing, Inc..(Jacobsen, Richard) (Entered: 06/11/2018)
06/11/2018 77 NOTICE OF APPEARANCE by Kenneth Patrick Herzinger on behalf of Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc.. (Herzinger, Kenneth) (Entered: 06/11/2018)
06/12/2018 78 ORDER granting 76 Letter Motion to Stay. APPLICATION GRANTED. SO
ORDERED. (Signed by Judge Vernon S. Broderick on 6/12/2018) (rro) (Entered:
06/12/2018)
06/12/2018 Set/Reset Deadlines: Motions due by 7/13/2018. Responses due by 9/11/2018
Replies due by 10/11/2018. (rro) (Entered: 06/12/2018)
06/14/2018 79 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent.
Document filed by Altisource Asset Management Corporation.(De Simone, Joseph)
(Entered: 06/14/2018)
06/14/2018 80 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent.
Document filed by Altisource Residential Corporation.(De Simone, Joseph) (Entered:
06/14/2018)
06/18/2018 81 NOTICE OF APPEARANCE by Charles Richard Jacob, III on behalf of Altisource
Online Auctions, Inc., Altisource Solutions, Inc., REALHome Services and
Solutions, Inc.. (Jacob, Charles) (Entered: 06/18/2018)
06/18/2018 82 LETTER addressed to Judge Vernon S. Broderick from Charles R. Jacob III dated
June 18, 2018 re: Briefing Schedule. Document filed by Altisource Online Auctions,
Inc., Altisource Solutions, Inc., REALHome Services and Solutions, Inc..(Jacob,
Charles) (Entered: 06/18/2018)
06/18/2018 83 NOTICE OF APPEARANCE by Joel M. Miller on behalf of Altisource Online
Auctions, Inc., Altisource Solutions, Inc., REALHome Services and Solutions, Inc..
(Miller, Joel) (Entered: 06/18/2018)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 30/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

06/19/2018 84 MEMO ENDORSEMENT on re: 82 Letter, filed by Altisource Online Auctions,


Inc., Altisource Solutions, Inc., REALHome Services and Solutions, Inc.
ENDORSEMENT: APPLICATION GRANTED. SO ORDERED. (Signed by
Judge Vernon S. Broderick on 6/19/2018) (rro) (Entered: 06/19/2018)
06/20/2018 85 ORDER granting 66 Motion for Claudia Wilson Frost to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order)
(Broderick, Vernon) (Entered: 06/20/2018)
07/10/2018 86 MOTION for Evan Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt
number 0208-15305463. Motion and supporting papers to be reviewed by
Clerk's Office staff. Document filed by Wells Fargo Bank, N.A.. (Attachments: # 1
Certificate of Good Standing, # 2 Affidavit of Evan Miller, # 3 Text of Proposed
Order)(Miller, Evan) (Entered: 07/10/2018)
07/11/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 86 MOTION for Evan Miller to Appear Pro Hac Vice . Filing fee
$ 200.00, receipt number 0208-15305463. Motion and supporting papers to be
reviewed by Clerk's Office staff.. The document has been reviewed and there
are no deficiencies. (wb) (Entered: 07/11/2018)
07/12/2018 87 MOTION for Rebekah B. Kcehowski to Appear Pro Hac Vice . Filing fee $ 200.00,
receipt number 0208-15315163. Motion and supporting papers to be reviewed by
Clerk's Office staff. Document filed by Wells Fargo Bank, N.A.. (Attachments: # 1
Certificate of Good Standing, # 2 Affidavit of Rebekah B. Kcehowski, # 3 Text of
Proposed Order)(Kcehowski, Rebekah) (Entered: 07/12/2018)
07/12/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 87 MOTION for Rebekah B. Kcehowski to Appear Pro Hac
Vice . Filing fee $ 200.00, receipt number 0208-15315163. Motion and
supporting papers to be reviewed by Clerk's Office staff.. The document has
been reviewed and there are no deficiencies. (bcu) (Entered: 07/12/2018)
07/13/2018 88 MOTION to Dismiss . Document filed by American Bankers Insurance Company of
Florida, American Security Insurance Company, Assurant, Inc., Standard Guaranty
Insurance Company, Voyager Indemnity Insurance Company.(Diubaldo, Robert)
(Entered: 07/13/2018)
07/13/2018 89 MEMORANDUM OF LAW in Support re: 88 MOTION to Dismiss . . Document
filed by American Bankers Insurance Company of Florida, American Security
Insurance Company, Assurant, Inc., Standard Guaranty Insurance Company, Voyager
Indemnity Insurance Company. (Diubaldo, Robert) (Entered: 07/13/2018)
07/13/2018 90 MOTION to Dismiss Amended Class Action Complaint and Joinder in Co-
Defendants' Motions to Dismiss. Document filed by Ocwen Financial Corporation,
Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc..(Jacobsen, Richard)
(Entered: 07/13/2018)
07/13/2018 91 MEMORANDUM OF LAW in Support re: 90 MOTION to Dismiss Amended Class
Action Complaint and Joinder in Co-Defendants' Motions to Dismiss. . Document

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 31/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen


Mortgage Servicing, Inc.. (Jacobsen, Richard) (Entered: 07/13/2018)
07/13/2018 92 DECLARATION of Richard A. Jacobsen in Support re: 90 MOTION to Dismiss
Amended Class Action Complaint and Joinder in Co-Defendants' Motions to
Dismiss.. Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing,
LLC, Ocwen Mortgage Servicing, Inc.. (Attachments: # 1 Exhibit A) Specimen
Class VI-A-1 Note Dated December 21, 2004, # 2 Exhibit B) Specimen Class III-A-
3 Note Dated September 20, 2005, # 3 Exhibit C) Indenture Dated December 21,
2004, # 4 Exhibit D) Indenture Dated September 20, 2005, # 5 Exhibit E) Closing
Tax Opinion Letter Dated December 21, 2004, # 6 Exhibit F) Closing Tax Opinion
Letter Dated September 20, 2005, # 7 Exhibit G) Certificate of Ownership Dated
December 21, 2004, # 8 Exhibit H) Certificate of Ownership Dated September 20,
2005, # 9 Exhibit I) Servicing Agreement Dated December 21, 2004, # 10 Exhibit J)
Servicing Agreement Dated September 20, 2005)(Jacobsen, Richard) (Entered:
07/13/2018)
07/13/2018 93 MOTION to Dismiss Plaintiffs' Amended Complaint. Document filed by Altisource
Asset Management Corporation, Altisource Residential Corporation.(De Simone,
Joseph) (Entered: 07/13/2018)
07/13/2018 94 MOTION to Dismiss Amended Class Action Complaint and Joinder in Co-
Defendants' Motions to Dismiss. Document filed by Southwest Business Corporation.
(Russo, Christopher) (Entered: 07/13/2018)
07/13/2018 95 MEMORANDUM OF LAW in Support re: 93 MOTION to Dismiss Plaintiffs'
Amended Complaint. . Document filed by Altisource Asset Management
Corporation, Altisource Residential Corporation. (De Simone, Joseph) (Entered:
07/13/2018)
07/13/2018 96 DECLARATION of Christopher Russo in Support re: 94 MOTION to Dismiss
Amended Class Action Complaint and Joinder in Co-Defendants' Motions to
Dismiss.. Document filed by Southwest Business Corporation. (Attachments: # 1
Exhibit A - Amended Class Action Complaint filed on or about May 17, 2018)
(Russo, Christopher) (Entered: 07/13/2018)
07/13/2018 97 MEMORANDUM OF LAW in Support re: 94 MOTION to Dismiss Amended Class
Action Complaint and Joinder in Co-Defendants' Motions to Dismiss. . Document
filed by Southwest Business Corporation. (Russo, Christopher) (Entered: 07/13/2018)
07/13/2018 98 MOTION to Dismiss for Lack of Jurisdiction and Failure to State Claim. Document
filed by Altisource Online Auctions, Inc., Altisource Solutions, Inc., REALHome
Services and Solutions, Inc.. Responses due by 9/11/2018(Jacob, Charles) (Entered:
07/13/2018)
07/13/2018 99 MOTION to Dismiss Amended Class Action Complaint. Document filed by Cross
Country Homes Services, Inc., HomeSure Services, Inc., HomeSure of America,
Inc., Homesure Protection of Virginia Inc..(Fioccola, David) (Entered: 07/13/2018)
07/13/2018 100 MEMORANDUM OF LAW in Support re: 99 MOTION to Dismiss Amended Class

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 32/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Action Complaint. . Document filed by Cross Country Homes Services, Inc.,


HomeSure Services, Inc., HomeSure of America, Inc., Homesure Protection of
Virginia Inc.. (Fioccola, David) (Entered: 07/13/2018)
07/13/2018 101 DECLARATION of Charles R. Jacob III in Support re: 98 MOTION to Dismiss for
Lack of Jurisdiction and Failure to State Claim.. Document filed by Altisource
Online Auctions, Inc., Altisource Solutions, Inc., REALHome Services and
Solutions, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit
4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Jacob, Charles) (Entered:
07/13/2018)
07/13/2018 102 MEMORANDUM OF LAW in Support re: 98 MOTION to Dismiss for Lack of
Jurisdiction and Failure to State Claim. . Document filed by Altisource Online
Auctions, Inc., Altisource Solutions, Inc., REALHome Services and Solutions, Inc..
(Jacob, Charles) (Entered: 07/13/2018)
07/13/2018 103 MOTION to Dismiss for Lack of Standing Pursuant to Federal Rules of Civil
Procedure 12(b)(1) and 12(b)(6). Document filed by Altisource Asset Management
Corporation, Altisource Online Auctions, Inc., Altisource Residential Corporation,
Altisource Solutions, Inc., American Bankers Insurance Company of Florida,
American Security Insurance Company, Assurant, Inc., Cross Country Homes
Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc., Homesure
Protection of Virginia Inc., Ocwen Financial Corporation, Ocwen Loan Servicing,
LLC, Ocwen Mortgage Servicing, Inc., REALHome Services and Solutions, Inc.,
Southwest Business Corporation, Standard Guaranty Insurance Company, Voyager
Indemnity Insurance Company, Wells Fargo Bank, N.A..(Jacobsen, Richard)
(Entered: 07/13/2018)
07/13/2018 104 MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss for Lack of
Standing Pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6). .
Document filed by Altisource Asset Management Corporation, Altisource Online
Auctions, Inc., Altisource Residential Corporation, Altisource Solutions, Inc.,
American Bankers Insurance Company of Florida, American Security Insurance
Company, Assurant, Inc., Cross Country Homes Services, Inc., HomeSure Services,
Inc., HomeSure of America, Inc., Homesure Protection of Virginia Inc., Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc., REALHome Services and Solutions, Inc., Southwest Business Corporation,
Standard Guaranty Insurance Company, Voyager Indemnity Insurance Company,
Wells Fargo Bank, N.A.. (Jacobsen, Richard) (Entered: 07/13/2018)
07/13/2018 105 MOTION to Dismiss Amended Class Action Complaint. Document filed by Wells
Fargo Bank, N.A..(Sidman, Howard) (Entered: 07/13/2018)
07/13/2018 106 MEMORANDUM OF LAW in Support re: 105 MOTION to Dismiss Amended
Class Action Complaint. . Document filed by Wells Fargo Bank, N.A.. (Sidman,
Howard) (Entered: 07/13/2018)
07/13/2018 107 DECLARATION of Howard F. Sidman in Support re: 105 MOTION to Dismiss
Amended Class Action Complaint.. Document filed by Wells Fargo Bank, N.A..

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 33/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

(Attachments: # 1 Exhibit A, # 2 Exhibit B-1, # 3 Exhibit B-2, # 4 Exhibit B-3, # 5


Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G)(Sidman,
Howard) (Entered: 07/13/2018)
07/17/2018 108 ORDER granting 86 Motion for Evan Miller to Appear Pro Hac Vice (HEREBY
ORDERED by Judge Vernon S. Broderick)(Text Only Order) (Broderick, Vernon)
(Entered: 07/17/2018)
07/17/2018 109 ORDER granting 87 Motion for Rebekah B. Kcehowski to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order)
(Broderick, Vernon) (Entered: 07/17/2018)
08/22/2018 110 MOTION for Francesca G. Cocuzza to Withdraw as Attorney . Document filed by
Cross Country Homes Services, Inc., HomeSure Services, Inc., HomeSure of
America, Inc., Homesure Protection of Virginia Inc.. (Attachments: # 1 Text of
Proposed Order)(Fioccola, David) (Entered: 08/22/2018)
08/22/2018 111 DECLARATION of David J. Fioccola in Support re: 110 MOTION for Francesca
G. Cocuzza to Withdraw as Attorney .. Document filed by Cross Country Homes
Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc., Homesure
Protection of Virginia Inc.. (Fioccola, David) (Entered: 08/22/2018)
09/06/2018 112 LETTER MOTION for Extension of Time to File Response/Reply to Defendants'
Motions to Dismiss addressed to Judge Vernon S. Broderick from Justin S. Brooks
dated September 6, 2018. Document filed by Brian Jordan, Robert O'Toole, Ronald
E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.(Brooks, Justin)
(Entered: 09/06/2018)
09/11/2018 113 NOTICE OF APPEARANCE by Scott Vincent Papp on behalf of Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Papp, Scott) (Entered: 09/11/2018)
09/11/2018 114 LETTER addressed to Judge Vernon S. Broderick from Scott V. Papp, Esq. dated
September 11, 2018 re: Plaintiffs' Application for Extension of Time (Dkt. No. 112).
Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson.(Papp, Scott) (Entered: 09/11/2018)
09/11/2018 115 MEMO ENDORSEMENT on 114 Letter granting 112 Letter Motion for Extension
of Time to File Response/Reply. ENDORSEMENT: Application Granted. SO
ORDERED. Responses due by 9/18/2018. Replies due by 10/18/2018. (Signed by
Judge Vernon S. Broderick on 9/10/2018) (mml) (Entered: 09/11/2018)
09/14/2018 116 ORDER OF WITHDRAWAL OF FRANCESCA G. COCUZZA, ESQ. granting
110 Motion to Withdraw as Attorney. Upon consideration of the motion to withdraw
the appearance of Francesca G. Cocuzza, Esq., this Court orders that Francesca G.
Cocuzza, Esq. be withdrawn from this case, and further orders that Ms. Cocuzza be
removed from the Court's electronic service list. Attorney Francesca G Cocuzza
terminated. (Signed by Judge Vernon S. Broderick on 9/14/2018) (mro) (Entered:
09/14/2018)
09/18/2018 117 MEMORANDUM OF LAW in Opposition re: 88 MOTION to Dismiss ., 90
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 34/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

MOTION to Dismiss Amended Class Action Complaint and Joinder in Co-


Defendants' Motions to Dismiss., 98 MOTION to Dismiss for Lack of Jurisdiction
and Failure to State Claim., 94 MOTION to Dismiss Amended Class Action
Complaint and Joinder in Co-Defendants' Motions to Dismiss., 105 MOTION to
Dismiss Amended Class Action Complaint., 99 MOTION to Dismiss Amended Class
Action Complaint., 103 MOTION to Dismiss for Lack of Standing Pursuant to
Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., 93 MOTION to Dismiss
Plaintiffs' Amended Complaint. Omnibus Memorandum of Law in Opposition to
Motions to Dismiss. Document filed by Brian Jordan, Robert O'Toole, Ronald E.
Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Brooks, Justin)
(Entered: 09/18/2018)
09/18/2018 118 DECLARATION of Justin Brooks in Opposition re: 88 MOTION to Dismiss ., 90
MOTION to Dismiss Amended Class Action Complaint and Joinder in Co-
Defendants' Motions to Dismiss., 98 MOTION to Dismiss for Lack of Jurisdiction
and Failure to State Claim., 94 MOTION to Dismiss Amended Class Action
Complaint and Joinder in Co-Defendants' Motions to Dismiss., 105 MOTION to
Dismiss Amended Class Action Complaint., 99 MOTION to Dismiss Amended Class
Action Complaint., 103 MOTION to Dismiss for Lack of Standing Pursuant to
Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6)., 93 MOTION to Dismiss
Plaintiffs' Amended Complaint.. Document filed by Brian Jordan, Robert O'Toole,
Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Brooks,
Justin) (Entered: 09/18/2018)
09/19/2018 119 DECLARATION of Justin Brooks in Opposition re: 88 MOTION to Dismiss ., 90
MOTION to Dismiss Amended Class Action Complaint and Joinder in Co-
Defendants' Motions to Dismiss., 94 MOTION to Dismiss Amended Class Action
Complaint and Joinder in Co-Defendants' Motions to Dismiss., 105 MOTION to
Dismiss Amended Class Action Complaint., 99 MOTION to Dismiss Amended Class
Action Complaint., 93 MOTION to Dismiss Plaintiffs' Amended Complaint., 98
MOTION to Dismiss for Lack of Jurisdiction and Failure to State Claim., 103
MOTION to Dismiss for Lack of Standing Pursuant to Federal Rules of Civil
Procedure 12(b)(1) and 12(b)(6).. Document filed by Brian Jordan, Robert O'Toole,
Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5,
# 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11
Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16
Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19)(Brooks, Justin)
(Entered: 09/19/2018)
09/20/2018 120 NOTICE OF APPEARANCE by Michael Jason Klein on behalf of Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Klein, Michael) (Entered: 09/20/2018)
09/24/2018 121 LETTER addressed to Judge Vernon S. Broderick from Justin Brooks, Esq. dated
September 24, 2018 re: Plaintiffs' Request for Oral Argument on Defendants'
Motions to Dismiss. Document filed by Brian Jordan, Robert O'Toole, Ronald E.

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 35/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.(Brooks, Justin)


(Entered: 09/24/2018)
09/28/2018 122 MOTION for R. Bradley Miller to Appear Pro Hac Vice . Filing fee $ 200.00, receipt
number 0208-15630853. Motion and supporting papers to be reviewed by
Clerk's Office staff. Document filed by Brian Jordan, Robert O'Toole, Ronald E.
Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1
Declaration, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Papp,
Scott) (Entered: 09/28/2018)
09/28/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 122 MOTION for R. Bradley Miller to Appear Pro Hac Vice .
Filing fee $ 200.00, receipt number 0208-15630853. Motion and supporting
papers to be reviewed by Clerk's Office staff.. The document has been reviewed
and there are no deficiencies. (wb) (Entered: 09/28/2018)
09/28/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 122 MOTION for R. Bradley Miller to Appear Pro Hac Vice .
Filing fee $ 200.00, receipt number 0208-15630853. Motion and supporting
papers to be reviewed by Clerk's Office staff.. The document has been reviewed
and there are no deficiencies. (bcu) (Entered: 09/28/2018)
10/03/2018 123 ORDER granting 122 Motion for R. Bradley Miller to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order)
(Broderick, Vernon) (Entered: 10/03/2018)
10/10/2018 124 MOTION for Traci L. Buschner to Appear Pro Hac Vice . Filing fee $ 200.00,
receipt number ANYSDC-15711912. Motion and supporting papers to be
reviewed by Clerk's Office staff. Document filed by Brian Jordan, Robert O'Toole,
Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Certificate of
Good Standing, # 4 Text of Proposed Order)(Papp, Scott) (Entered: 10/10/2018)
10/10/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 124 MOTION for Traci L. Buschner to Appear Pro Hac Vice .
Filing fee $ 200.00, receipt number ANYSDC-15711912. Motion and supporting
papers to be reviewed by Clerk's Office staff.. The document has been reviewed
and there are no deficiencies. (wb) (Entered: 10/10/2018)
10/16/2018 125 LETTER addressed to Judge Vernon S. Broderick from Howard F. Sidman dated
October 16, 2018 re: Exhibit E to Declaration of Howard F. Sidman in Support re:
105 MOTION to Dismiss (Dkt. No. 107-7). Document filed by Wells Fargo Bank,
N.A.. (Attachments: # 1 Exhibit E to Declaration of Howard Sidman (Dkt. No. 107-
7))(Sidman, Howard) (Entered: 10/16/2018)
10/17/2018 126 REPLY MEMORANDUM OF LAW in Support re: 88 MOTION to Dismiss . .
Document filed by American Bankers Insurance Company of Florida, American
Security Insurance Company, Assurant, Inc., Standard Guaranty Insurance Company,
Voyager Indemnity Insurance Company. (Diubaldo, Robert) (Entered: 10/17/2018)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 36/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

10/18/2018 127 ORDER granting 124 Motion for Traci L. Buschner to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order) (msa)
(Entered: 10/18/2018)
10/18/2018 128 REPLY MEMORANDUM OF LAW in Support re: 90 MOTION to Dismiss
Amended Class Action Complaint and Joinder in Co-Defendants' Motions to
Dismiss. . Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing,
LLC, Ocwen Mortgage Servicing, Inc.. (Jacobsen, Richard) (Entered: 10/18/2018)
10/18/2018 129 DECLARATION of Thomas N. Kidera in Support re: 90 MOTION to Dismiss
Amended Class Action Complaint and Joinder in Co-Defendants' Motions to
Dismiss.. Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing,
LLC, Ocwen Mortgage Servicing, Inc.. (Attachments: # 1 Exhibit K, # 2 Exhibit L, #
3 Exhibit M, # 4 Exhibit N)(Jacobsen, Richard) (Entered: 10/18/2018)
10/18/2018 130 REPLY MEMORANDUM OF LAW in Support re: 98 MOTION to Dismiss for
Lack of Jurisdiction and Failure to State Claim. . Document filed by Altisource
Online Auctions, Inc.. (Jacob, Charles) (Entered: 10/18/2018)
10/18/2018 131 REPLY MEMORANDUM OF LAW in Support re: 93 MOTION to Dismiss
Plaintiffs' Amended Complaint. . Document filed by Altisource Asset Management
Corporation, Altisource Residential Corporation. (De Simone, Joseph) (Entered:
10/18/2018)
10/18/2018 132 REPLY MEMORANDUM OF LAW in Support re: 99 MOTION to Dismiss
Amended Class Action Complaint. . Document filed by Cross Country Homes
Services, Inc., HomeSure Services, Inc., HomeSure of America, Inc., Homesure
Protection of Virginia Inc.. (Fioccola, David) (Entered: 10/18/2018)
10/18/2018 133 NOTICE OF APPEARANCE by Isabel Polly Sukholitsky on behalf of Altisource
Online Auctions, Inc., Altisource Solutions, Inc., REALHome Services and
Solutions, Inc.. (Sukholitsky, Isabel) (Entered: 10/18/2018)
10/18/2018 134 REPLY MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss for
Lack of Standing Pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)
(6). . Document filed by Altisource Asset Management Corporation, Altisource
Online Auctions, Inc., Altisource Residential Corporation, Altisource Solutions, Inc.,
American Bankers Insurance Company of Florida, American Security Insurance
Company, Assurant, Inc., Cross Country Homes Services, Inc., HomeSure Services,
Inc., HomeSure of America, Inc., Homesure Protection of Virginia Inc., Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc., REALHome Services and Solutions, Inc., Southwest Business Corporation,
Standard Guaranty Insurance Company, Voyager Indemnity Insurance Company,
Wells Fargo Bank, N.A.. (Jacobsen, Richard) (Entered: 10/18/2018)
10/18/2018 135 REPLY MEMORANDUM OF LAW in Support re: 94 MOTION to Dismiss
Amended Class Action Complaint and Joinder in Co-Defendants' Motions to
Dismiss. . Document filed by Southwest Business Corporation. (Russo, Christopher)
(Entered: 10/18/2018)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 37/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

10/18/2018 136 REPLY MEMORANDUM OF LAW in Support re: 105 MOTION to Dismiss
Amended Class Action Complaint. . Document filed by Wells Fargo Bank, N.A..
(Sidman, Howard) (Entered: 10/18/2018)
10/19/2018 137 MOTION for Paul W. Hughes to Appear Pro Hac Vice . Filing fee $ 200.00, receipt
number ANYSDC-15779211. Motion and supporting papers to be reviewed by
Clerk's Office staff. Document filed by Altisource Asset Management Corporation,
Altisource Residential Corporation. (Attachments: # 1 Declaration of Paul W.
Hughes, # 2 Certificates of Good Standing, # 3 Text of Proposed Order)(Hughes,
Paul) (Entered: 10/19/2018)
10/19/2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 137 MOTION for Paul W. Hughes to Appear Pro Hac Vice .
Filing fee $ 200.00, receipt number ANYSDC-15779211. Motion and supporting
papers to be reviewed by Clerk's Office staff.. The document has been reviewed
and there are no deficiencies. (ma) (Entered: 10/19/2018)
10/23/2018 138 ORDER granting 137 Motion for Paul W. Hughes to Appear Pro Hac Vice
(HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order) (msa)
(Entered: 10/23/2018)
02/08/2019 139 NOTICE of of Supplemental Authority re: 89 Memorandum of Law in Support of
Motion, 126 Reply Memorandum of Law in Support of Motion,. Document filed by
American Bankers Insurance Company of Florida, American Security Insurance
Company, Assurant, Inc., Standard Guaranty Insurance Company, Voyager
Indemnity Insurance Company. (Attachments: # 1 Exhibit A - Depot Decision)
(Diubaldo, Robert) (Entered: 02/08/2019)
02/22/2019 140 NOTICE of Supplemental Authority and Response to Assurant Defendants' Notice
of Supplemental Authority re: 139 Notice (Other),. Document filed by Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5
Exhibit E, # 6 Exhibit F)(Hart, Barbara) (Entered: 02/22/2019)
03/01/2019 141 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert W.
DiUbaldo to Withdraw as Attorney . Document filed by American Security Insurance
Company, Assurant, Inc.. (Attachments: # 1 Affirmation of Robert W. DiUbaldo)
(Diubaldo, Robert) Modified on 3/26/2019 (db). (Entered: 03/01/2019)
03/01/2019 142 NOTICE OF CHANGE OF ADDRESS by Robert Wagner Diubaldo on behalf of
American Security Insurance Company, Assurant, Inc.. New Address: Drinker
Biddle & Reath, LLP, 1500 K Street, NW, Suite 1100, Washington, DC, 20005,
(202) 842-8465. (Diubaldo, Robert) (Entered: 03/01/2019)
03/01/2019 143 NOTICE OF CHANGE OF ADDRESS by Robert Wagner Diubaldo on behalf of
American Security Insurance Company, Assurant, Inc.. New Address: Drinker
Biddle & Reath, LLP, 1500 K Street, NW, Suite 1100, Washington, DC, 20005,
(202) 842-8465. (Diubaldo, Robert) (Entered: 03/01/2019)
03/01/2019 144 NOTICE OF CHANGE OF ADDRESS by Robert Wagner Diubaldo on behalf of

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 38/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

American Security Insurance Company, Assurant, Inc.. New Address: Drinker


Biddle & Reath, LLP, 1500 K Street, NW, Suite 1100, Washington, DC, 20005,
(202) 842-8465. (Diubaldo, Robert) (Entered: 03/01/2019)
03/04/2019 145 ORDER granting 141 Motion to Withdraw as Attorney. SO ORDERED. Attorney
Robert Wagner Diubaldo terminated. (Signed by Judge Vernon S. Broderick on
3/4/2019) (kv) (Entered: 03/04/2019)
03/04/2019 146 NOTICE OF APPEARANCE by Katherine Leigh Villanueva on behalf of
American Bankers Insurance Company of Florida, American Security Insurance
Company, Assurant, Inc., Standard Guaranty Insurance Company, Voyager
Indemnity Insurance Company. (Villanueva, Katherine) (Entered: 03/04/2019)
03/05/2019 147 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Nora A.
Valenza-Frost to Withdraw as Attorney . Document filed by American Bankers
Insurance Company of Florida, American Security Insurance Company, Assurant,
Inc., Standard Guaranty Insurance Company, Voyager Indemnity Insurance
Company. (Attachments: # 1 Affirmation of Nora A. Valenza-Frost)(Valenza-Frost,
Nora) Modified on 4/3/2019 (db). (Entered: 03/05/2019)
03/06/2019 148 MEMO ENDORSEMENT granting 147 Motion to Withdraw as Attorney.
ENDORSEMENT: SO ORDERED (Signed by Judge Vernon S. Broderick on
3/6/2019) Attorney Nora Anne Valenza-Frost terminated (ks) Modified on 3/7/2019
(ks). (Entered: 03/06/2019)
03/12/2019 149 NOTICE OF APPEARANCE by Aaron Lee Brody on behalf of Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Brody, Aaron) (Entered: 03/12/2019)
03/15/2019 150 OPINION & ORDER re: 88 MOTION to Dismiss . filed by Standard Guaranty
Insurance Company, Assurant, Inc., Voyager Indemnity Insurance Company,
Interfinancial, Inc., American Security Insurance Company, American Bankers
Insurance Company of Florida, 90 MOTION to Dismiss Amended Class Action
Complaint and Joinder in Co-Defendants' Motions to Dismiss. filed by Ocwen
Mortgage Servicing, Inc., Ocwen Loan Servicing, LLC, Ocwen Financial
Corporation, 98 MOTION to Dismiss for Lack of Jurisdiction and Failure to State
Claim. filed by Altisource Online Auctions, Inc., Altisource Solutions, Inc.,
REALHome Services and Solutions, Inc., 94 MOTION to Dismiss Amended Class
Action Complaint and Joinder in Co-Defendants' Motions to Dismiss. filed by
Southwest Business Corporation, 105 MOTION to Dismiss Amended Class Action
Complaint. filed by Wells Fargo Bank, N.A., 99 MOTION to Dismiss Amended
Class Action Complaint. filed by Homesure Protection of Virginia Inc., Cross
Country Homes Services, Inc., HomeSure of America, Inc., HomeSure Services,
Inc., 103 MOTION to Dismiss for Lack of Standing Pursuant to Federal Rules of
Civil Procedure 12(b)(1) and 12(b)(6). filed by Altisource Solutions, Inc., Wells
Fargo Bank, N.A., Voyager Indemnity Insurance Company, Altisource Asset
Management Corporation, HomeSure Services, Inc., Ocwen Financial Corporation,
Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Homesure
Protection of Virginia Inc., Assurant, Inc., Standard Guaranty Insurance Company,
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 39/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Cross Country Homes Services, Inc., Altisource Residential Corporation, American


Bankers Insurance Company of Florida, Southwest Business Corporation, Altisource
Online Auctions, Inc., Interfinancial, Inc., HomeSure of America, Inc., REALHome
Services and Solutions, Inc., American Security Insurance Company, 93 MOTION to
Dismiss Plaintiffs' Amended Complaint. filed by Altisource Asset Management
Corporation, Altisource Residential Corporation. For the foregoing reasons,
Assurant's motion to dismiss the FAC, (Doc. 88), is GRANTED IN PART, to the
extent that Plaintiffs may not seek prospective relief against Assurant. The Altisource
Defendants' motions to dismiss, (Docs. 93, 98), are DENIED IN PART, to the extent
that they challenge Plaintiffs' standing and personal jurisdiction over Front Yard and
AAMC. Defendants Ocwen's and Wells Fargo's motions to dismiss, (Docs. 90, 105),
are also DENIED IN PART, to the extent that they challenge Plaintiffs' failure to
allege that the securities at issue were not "publicly-offered" or that benefit plan
investor participation in the securities was "significant." Wells Fargo's motion to
dismiss is further DENIED IN PART, to the extent it alleges that the Trust Indentures'
"no action" clauses bar Plaintiffs' lawsuit. Defendants Ocwen's and Wells Fargo's
motions to dismiss the FAC, (Docs. 90, 105), are hereby converted to motions for
summary judgment pursuant to Federal Rule of Civil Procedure 56 with respect to the
following two issues: (1) whether the underlying mortgages in the AHMI Trusts
qualify as "plan assets" of the UFCW Plan; and, if so, (2) whether Ocwen qualifies as
a fiduciary of the UFCW Plan. Plaintiffs, Ocwen, and Wells Fargo are directed to
meet and confer regarding the scope of and schedule for limited discovery on these
two threshold issues. Within 30 days of the date of this Opinion & Order, they shall
submit a proposed Case Management Plan outlining their proposed schedule for
limited discovery and supplemental briefing relating to Ocwen's and Wells Fargo's
motions for summary judgment. Because resolution in Defendants' favor of either of
the threshold merits issues raised by Ocwen's and Wells Fargo's motions would
dispose of this action in its entirety, the remaining portions of Defendants' motions to
dismiss the FAC, (Docs. 88, 90, 93, 94, 98, 99, 103, 105), are DENIED WITHOUT
PREJUDICE, with leave to re-file following the disposition of Ocwen's and Wells
Fargo's motions for summary judgment. The Clerk of Court is respectfully directed to
terminate the motions pending at Docs. 88, 90, 93, 94, 98, 99, 103, and 105. SO
ORDERED. (Signed by Judge Vernon S. Broderick on 3/15/2019) (rro) (Entered:
03/15/2019)
03/21/2019 151 LETTER addressed to Judge Vernon S. Broderick from Richard A. Jacobsen dated
March 21, 2019 re: Confirmation that Defendants need not serve responsive
pleadings until after Court's decision on Summary Judgment Motions. Document
filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen
Mortgage Servicing, Inc..(Jacobsen, Richard) (Entered: 03/21/2019)
03/22/2019 152 MEMO ENDORSEMENT on re: 151 Letter, filed by Ocwen Mortgage Servicing,
Inc., Ocwen Loan Servicing, LLC, Ocwen Financial Corporation.
ENDORSEMENT: I have reviewed the parties' positions and have concluded that
Defendants shall not be obligated to serve responsive pleadings until after the
disposition of Ocwen's and Wells Fargo's motions for summary judgment, and then, if

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 40/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

necessary, until after the resolution of any renewed motions to dismiss. (Signed by
Judge Vernon S. Broderick on 3/22/2019) (rro) (Entered: 03/22/2019)
03/22/2019 153 NOTICE of Letter to Hon. Vernon Broderick re: 152 Memo Endorsement,, 151
Letter,. Document filed by Brian Jordan, Robert O'Toole, Donald G Schaper, William
R. Seehafer, Robert Wilson. (Attachments: # 1 Exhibit A)(Brooks, Justin) (Entered:
03/22/2019)
03/27/2019 154 MOTION to Withdraw Michael J. Klein as co-counsel. Document filed by Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson. (Attachments: # 1 Text of Proposed Order)(Klein, Michael) (Entered:
03/27/2019)
03/27/2019 155 AFFIRMATION of Michael J. Klein in Support re: 154 MOTION to Withdraw
Michael J. Klein as co-counsel.. Document filed by Brian Jordan, Robert O'Toole,
Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Klein,
Michael) (Entered: 03/27/2019)
03/28/2019 156 ORDER OF WITHDRAWAL OF MICHAEL J. KLEIN, ESQ. granting 154
Motion to Withdraw. Upon consideration of the motion to withdraw the appearance
of Michael J. Klein, Esq., this Court orders that Michael J. Klein, Esq. be withdrawn
from this case, and further orders that Mr. Klein be removed from the Court's
electronic service list. SO ORDERED. (Signed by Judge Vernon S. Broderick on
3/28/2019) (rro) (Entered: 03/28/2019)
04/12/2019 157 NOTICE of of Case Management Proposal (Joint Filing) re: 150 Memorandum &
Opinion,,,,,,,,,,,,,,,,,,. Document filed by Brian Jordan, Robert O'Toole, Ronald E.
Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Brooks, Justin)
(Entered: 04/12/2019)
04/16/2019 158 MEMO ENDORSEMENT on re: 157 Notice (Other) filed by William R. Seehafer,
Robert O'Toole, Ronald E. Powell, Brian Jordan, Robert Wilson, Donald G Schaper.
ENDORSEMENT: I have reviewed the parties' positions and agree with Plaintiffs
that discovery should be conducted simultaneously as to both of the threshold merits
issues identified in my March 15, 2019 Opinion & Order, (Doc. 150). Plaintiffs'
proposed discovery and briefing schedule is therefore approved. Without weighing in
on any pleading issues or who may have the burden, I note that the question of
"significant participation" is part and parcel of the plan assets issue and discovery
should also be conducted on that question at this time. As stated in the endorsement
dated March 22, 2019, (Doc. 152), Defendants need not submit an answer to
Plaintiffs' complaint at this time. SO ORDERED. (Discovery due by 9/14/2019.,
Motions due by 10/12/2019., Responses due by 11/16/2019, Replies due by
12/07/2019.) (Signed by Judge Vernon S. Broderick on 4/16/2019) (kv) Modified on
8/14/2019 (kv). (Entered: 04/16/2019)
04/16/2019 159 BRIEF re: 158 Memo Endorsement, Set Deadlines,,,,,,,, Letter Motion for
Clarification. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson.(Brooks, Justin) (Entered:
04/16/2019)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 41/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

04/16/2019 Set/Reset Deadlines: Discovery due by 9/14/2019. Motions due by 10/12/2019.


Responses due by 11/16/2019 Replies due by 12/7/2019. (kv) (Entered: 04/16/2019)
04/17/2019 160 NOTICE OF APPEARANCE by R. Bradley Miller on behalf of Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Miller, R.) (Entered: 04/17/2019)
04/17/2019 161 MEMO ENDORSEMENT on re: 159 Brief filed by William R. Seehafer, Robert
O'Toole, Ronald E. Powell, Brian Jordan, Robert Wilson, Donald G Schaper.
ENDORSEMENT: The applicable deadlines for discovery and summary judgment
briefing with respect to both threshold merits issues are as follows: discovery shall
conclude on or before September 14, 2019; opening briefs shall be submitted on or
before October 12, 2019; opposition briefs shall be submitted on or before November
16, 2019; and reply briefs shall be submitted on or before December 7, 2019. SO
ORDERED. (Discovery due by 9/14/2019., Motions due by 10/12/2019., Responses
due by 11/16/2019, Replies due by 12/7/2019.) (Signed by Judge Vernon S.
Broderick on 4/17/2019) (rro) (Entered: 04/17/2019)
07/19/2019 162 PROPOSED PROTECTIVE ORDER. Document filed by Ocwen Financial
Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells
Fargo Bank, N.A.. (Jacobsen, Richard) (Entered: 07/19/2019)
07/22/2019 163 STIPULATED PROTECTIVE ORDER FOR PRODUCTION OF DOCUMENTS
BY PARTIES AND THIRD PARTIES...regarding procedures to be followed that
shall govern the handling of confidential material... (Signed by Judge Vernon S.
Broderick on 7/22/2019) (rro) (Entered: 07/22/2019)
09/03/2019 164 JOINT LETTER MOTION for Extension of Time of limited discovery schedule and
summary judgment briefing schedule addressed to Judge Vernon S. Broderick from
Richard Jacobsen, Howard Sidman and Justin Brooks dated September 3, 2019.
Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC,
Ocwen Mortgage Servicing, Inc..(Jacobsen, Richard) (Entered: 09/03/2019)
09/04/2019 165 ORDER granting 164 Letter Motion for Extension of Time. APPLICATION
GRANTED. SO ORDERED. (Signed by Judge Vernon S. Broderick on 9/4/2019)
(ne) (Entered: 09/04/2019)
09/04/2019 Set/Reset Deadlines: Discovery due by 11/11/2019. Motions due by 12/9/2019.
Responses due by 1/13/2020. Replies due by 2/3/2020. (ne) (Entered: 09/04/2019)
10/16/2019 166 MOTION to Amend/Correct 44 Amended Complaint,,,, . Document filed by Ronald
E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1
Exhibit A. Proposed Second Amended Complaint ("SAC"), # 2 Exhibit B. SAC
Exhibit A, # 3 Exhibit C. SAC Exhibit B, # 4 Exhibit D. SAC Exhibit C, # 5 Exhibit
E. SAC Exhibit D, # 6 Exhibit F. SAC Exhibit E, # 7 Exhibit G. SAC Exhibit F, # 8
Exhibit H. SAC Exhibit G, # 9 Exhibit I. SAC Exhibit H., # 10 Exhibit J. SAC
Exhibit I, # 11 Exhibit K. SAC Exhibit J)(Brooks, Justin) (Entered: 10/16/2019)
10/16/2019 167 MEMORANDUM OF LAW in Support re: 166 MOTION to Amend/Correct 44
Amended Complaint,,,, . . Document filed by Brian Jordan, Robert O'Toole, Ronald

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 42/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Brooks, Justin)


(Entered: 10/16/2019)
10/16/2019 168 DECLARATION of R. Bradley Miller in Support re: 166 MOTION to
Amend/Correct 44 Amended Complaint,,,, .. Document filed by Brian Jordan, Robert
O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Attachments: # 1 Exhibit A., # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit
E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Brooks, Justin) (Entered: 10/16/2019)
10/24/2019 169 JOINT LETTER addressed to Judge Vernon S. Broderick from Richard A. Jacobsen
and Justin S. Brooks dated 10/24/2019 re: the October 30, 2019 deposition of
Ocwens 30(b)(6) representative. Document filed by Ocwen Financial Corporation,
Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc..(Jacobsen, Richard)
(Entered: 10/24/2019)
10/24/2019 170 LETTER MOTION for Discovery addressed to Judge Vernon S. Broderick from
Justin S. Brooks (Powell et. al) dated October 24, 2019. Document filed by Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson. (Attachments: # 1 Exhibit Exhibit A (Ocwen Notice of Subpoena), #
2 Exhibit Exhibit B (Ocwen Notices of Subpoenas), # 3 Exhibit Exhibit C
(Scheduling Discussions), # 4 Exhibit Exhibit D (Scheduling Discussion), # 5 Exhibit
Exhibit E (Discovery and Scheduling Correspondence), # 6 Exhibit Exhibit F
(Ocwen Post-Discovery Period Objection to Plaintiffs 30(b)(6) Topic Objections), # 7
Exhibit Exhibit G (Third Party Subpoena Discussions), # 8 Exhibit Exhibit H (Third
Party Subpoena Discussions), # 9 Exhibit Exhibit I (Third Party Subpoena
Discussions), # 10 Exhibit Exhibit J (Third Party Subpoena Discussions))(Brooks,
Justin) (Entered: 10/24/2019)
10/24/2019 171 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be
referred to the Clerk of Court for assignment to a Magistrate Judge for General
Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and
settlement). Referred to Magistrate Judge Stewart D. Aaron. Motions referred to
Stewart D. Aaron. (Signed by Judge Vernon S. Broderick on 10/24/2019) (rro)
(Entered: 10/24/2019)
10/25/2019 172 ORDER: Magistrate Judge Aaron shall hold a telephone conference on Monday,
10/28/2019, at 5:00 p.m. EST to address the issues raised in ECF Nos. 169 and 170.
The parties shall call the Court's conference line (212-805-0110) once all parties are
on the line. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on
10/25/19) (Aaron, Stewart) (Text Only Order) (Entered: 10/25/2019)
10/25/2019 Set/Reset Hearings: Telephone Conference set for 10/28/2019 at 05:00 PM before
Magistrate Judge Stewart D. Aaron. (kl) (Entered: 10/25/2019)
10/28/2019 173 ORDER granting in part and denying in part 170 Letter Motion for Discovery: In
their Letter Motion (ECF No. 170), Plaintiffs request that the Court order Ocwen to
make its 30(b)(6) deponent available on a date other than the previously scheduled
date of 10/30/2019. For the reasons stated on the record during today's telephone
conference, the Court grants this request on the condition that Plaintiffs reimburse

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 43/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Ocwen for (1) seven hours of time of Richard Jacobsen at his standard hourly rate;
and (2) reasonable travel expenses (e.g., airfare and hotel) for his trip to West Palm
Beach. The parties shall cooperate with one another to schedule a mutually
convenient date for the Ocwen 30(b)(6) deposition. (HEREBY ORDERED by
Magistrate Judge Stewart D. Aaron)(Text Only Order) (Aaron, Stewart) (Entered:
10/28/2019)
10/28/2019 Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron:
Telephone Conference held on 10/28/2019. (kl) (Entered: 10/29/2019)
10/30/2019 174 MEMORANDUM OF LAW in Opposition re: 166 MOTION to Amend/Correct 44
Amended Complaint,,,, . . Document filed by American Bankers Insurance Company
of Florida, American Security Insurance Company, Assurant, Inc., Standard
Guaranty Insurance Company, Voyager Indemnity Insurance Company. (Burt, Frank)
(Entered: 10/30/2019)
10/30/2019 175 MEMORANDUM OF LAW in Opposition re: 166 MOTION to Amend/Correct 44
Amended Complaint,,,, . . Document filed by Southwest Business Corporation.
(Russo, Christopher) (Entered: 10/30/2019)
10/30/2019 176 MEMORANDUM OF LAW in Opposition re: 166 MOTION to Amend/Correct 44
Amended Complaint,,,, . . Document filed by Ocwen Financial Corporation, Ocwen
Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A..
(Jacobsen, Richard) (Entered: 10/30/2019)
10/30/2019 177 DECLARATION of Richard A. Jacobsen in Opposition re: 166 MOTION to
Amend/Correct 44 Amended Complaint,,,, .. Document filed by Ocwen Financial
Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells
Fargo Bank, N.A.. (Attachments: # 1 Exhibit A - 7/29/2003 Prospectus Supplement
of MASTR Alternative Loan Trust 2003-5)(Jacobsen, Richard) (Entered:
10/30/2019)
11/06/2019 178 REPLY MEMORANDUM OF LAW in Support re: 166 MOTION to
Amend/Correct 44 Amended Complaint,,,, . and Responding to the Oppositions of
Defendants American Security Insurance Company, Standard Guaranty Insurance
Company, American Bankers Insurance Company of Florida, and Southwest
Business Corporation. Document filed by Brian Jordan, Robert O'Toole, Ronald E.
Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Brooks, Justin)
(Entered: 11/06/2019)
11/06/2019 179 REPLY MEMORANDUM OF LAW in Support re: 166 MOTION to
Amend/Correct 44 Amended Complaint,,,, . . Document filed by Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Brooks, Justin) (Entered: 11/06/2019)
11/06/2019 180 DECLARATION of Justin S. Brooks in Support re: 166 MOTION to
Amend/Correct 44 Amended Complaint,,,, .. Document filed by Brian Jordan, Robert
O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Attachments: # 1 Exhibit, # 2 Exhibit)(Brooks, Justin) (Entered: 11/06/2019)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 44/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

11/06/2019 181 DECLARATION of R. Bradley Miller in Support re: 166 MOTION to


Amend/Correct 44 Amended Complaint,,,, .. Document filed by Brian Jordan, Robert
O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Brooks, Justin) (Entered: 11/06/2019)
11/06/2019 182 DECLARATION of David C. Harrison in Support re: 166 MOTION to
Amend/Correct 44 Amended Complaint,,,, .. Document filed by Brian Jordan, Robert
O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Brooks, Justin) (Entered: 11/06/2019)
11/08/2019 183 LETTER MOTION for Leave to File Surreply to Plaintiff's Motion to Amend
Complaint addressed to Judge Vernon S. Broderick from Frank G. Burt, Esq. dated
November 8, 2019. Document filed by American Bankers Insurance Company of
Florida, American Security Insurance Company, Assurant, Inc., Standard Guaranty
Insurance Company, Voyager Indemnity Insurance Company.(Burt, Frank) (Entered:
11/08/2019)
11/08/2019 184 LETTER addressed to Judge Vernon S. Broderick from Justin S. Brooks dated
November 8, 2019 re: Opposing Assurant Defendants' Request for Sur-Reply or
Request to order Assurant Defendants to Meet and Confer Prior to Accepting Filing.
Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson.(Brooks, Justin) (Entered: 11/08/2019)
11/12/2019 185 ORDER granting 183 Letter Motion for Leave to File Document. Application
Granted. So Ordered. (Signed by Magistrate Judge Stewart D. Aaron on 11/12/2019)
(js) (Entered: 11/12/2019)
11/13/2019 186 MOTION for Benjamin Garrett Minegar to Appear Pro Hac Vice . Filing fee $
200.00, receipt number ANYSDC-18055210. Motion and supporting papers to be
reviewed by Clerk's Office staff. Document filed by Wells Fargo Bank, N.A..
(Attachments: # 1 Affidavit, # 2 Certificate of good standing, # 3 Text of Proposed
Order)(Minegar, Benjamin) (Entered: 11/13/2019)
11/13/2019 187 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: 166 MOTION
to Amend/Correct 44 Amended Complaint,,,, . . Document filed by American
Bankers Insurance Company of Florida, American Security Insurance Company,
Assurant, Inc., Standard Guaranty Insurance Company, Voyager Indemnity Insurance
Company. (Burt, Frank) (Entered: 11/13/2019)
11/14/2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding
Document No. 186 MOTION for Benjamin Garrett Minegar to Appear Pro
Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18055210. Motion and
supporting papers to be reviewed by Clerk's Office staff.. The document has
been reviewed and there are no deficiencies. (bcu) (Entered: 11/14/2019)
11/15/2019 188 ORDER FOR ADMISSION PRO HAC VICE granting 186 Motion for Benjamin
Garrett Minegar to Appear Pro Hac Vice. The motion of Benjamin G. Minegar for
admission to practice Pro Hac Vice in the above captioned action is granted. (Signed
by Magistrate Judge Stewart D. Aaron on 11/15/2019) (kl) (Entered: 11/15/2019)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 45/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

11/16/2019 189 ORDER: No later than 11/22/2019, Plaintiffs shall file with the Court a redline
reflecting the changes made to the Amended Class Action Complaint (ECF No. 44)
by the proposed Second Amended Class Action Complaint (ECF No. 166-1). SO
ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 11/16/2019) (Aaron,
Stewart) (Text Only Order) (Entered: 11/16/2019)
11/18/2019 190 JOINT LETTER MOTION for Extension of Time of the briefing schedule for
motions for summary judgment addressed to Judge Vernon S. Broderick from
Richard A. Jacobsen, Howard F. Sidman, and Justin Brooks dated 11/18/2019.
Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC,
Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A..(Jacobsen, Richard)
(Entered: 11/18/2019)
11/18/2019 191 NOTICE of Notice to the Honorable Stewart Aaron Attaching Redline Reflecting
Changes Between First Amended Complaint and Proposed Second Amended
Complaint (per Dkt. No. 189) re: 189 Order,. Document filed by Brian Jordan,
Robert O'Toole, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Attachments: # 1 Exhibit A (Proposed Second Amended Complaint))(Brooks,
Justin) (Entered: 11/18/2019)
11/20/2019 192 ORDER granting 190 JOINT LETTER MOTION for Extension of Time of the
briefing schedule for motions for summary judgment. APPLICATION GRANTED
SO ORDERED. Motions due by 12/20/2019. (Signed by Judge Vernon S. Broderick
on 11/20/2019) (jca) (Entered: 11/20/2019)
11/20/2019 Set/Reset Deadlines: Responses due by 1/24/2020, Replies due by 2/14/2020. (jca)
(Entered: 11/20/2019)
11/21/2019 193 OPINION AND ORDER re: 166 MOTION to Amend/Correct 44 Amended
Complaint, filed by William R. Seehafer, Ronald E. Powell, Robert Wilson, Donald
G Schaper. For the reasons set forth above, Plaintiffs' motion to amend is
GRANTED. Plaintiffs shall file their Second Amended Complaint within seven (7)
days of the date of this Order, as set forth above. SO ORDERED. (Signed by
Magistrate Judge Stewart D. Aaron on 11/21/2019) (kl) (Entered: 11/21/2019)
11/27/2019 194 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY
ERROR -SECOND AMENDED COMPLAINT amending 44 Amended
Complaint,,,, 1 Complaint,,, against All Defendants with JURY
DEMAND.Document filed by Robert O'Toole, Ronald E. Powell, William R.
Seehafer, Robert Wilson, Brian Jordan, Donald G Schaper. Related document: 44
Amended Complaint,,,, 1 Complaint,,,.(Brooks, Justin) Modified on 12/2/2019 (pc).
(Entered: 11/27/2019)
11/27/2019 195 NOTICE of Notice of Filing or Redline Between Proposed and Filed Second
Amended Complaint Per Court Order (Dkt. No. 193) Showing Removal of
Reference to Injunctive Relief re: 193 Memorandum & Opinion,. Document filed by
Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R.
Seehafer, Robert Wilson. (Attachments: # 1 Exhibit Exhibit A - Redline Showing
Removal of Injunctive Relief Reference Between Proposed and Filed Second

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 46/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Amended Complaint Per Court Order (Dkt. No. 193))(Brooks, Justin) (Entered:
11/27/2019)
11/29/2019 196 NOTICE OF APPEARANCE by John Ansbro on behalf of Ocwen Financial
Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc..
(Ansbro, John) (Entered: 11/29/2019)
11/29/2019 197 NOTICE OF APPEARANCE by Amanda Leigh Dollinger on behalf of Wells Fargo
Bank, N.A.. (Dollinger, Amanda) (Entered: 11/29/2019)
12/02/2019 198 LETTER MOTION for Extension of Time to File Response/Reply as to 194
Amended Complaint, addressed to Judge Vernon S. Broderick from Frank G. Burt,
Esq. dated December 2, 2019. Document filed by American Bankers Insurance
Company of Florida, American Security Insurance Company, Assurant, Inc.,
Standard Guaranty Insurance Company, Voyager Indemnity Insurance Company.
(Burt, Frank) (Entered: 12/02/2019)
12/02/2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING.
Notice to Attorney Justin Silver Brooks to RE-FILE Document No. 194
Amended Complaint,. The filing is deficient for the following reason(s): the
wrong party/parties whom the pleading is against were selected;. Re-file the
pleading using the event type Amended Complaint found under the event list
Complaints and Other Initiating Documents - attach the correct signed PDF -
select the individually named filer/filers - select the individually named
party/parties the pleading is against. (pc) (Entered: 12/02/2019)
12/03/2019 199 ORDER granting 198 Letter Motion for Extension of Time to File Response/Reply
Application Granted. So Ordered. (Signed by Magistrate Judge Stewart D. Aaron on
12/3/2019) (js) (Entered: 12/03/2019)
12/03/2019 200 SECOND AMENDED COMPLAINT amending 44 Amended Complaint,,,, against
Altisource Asset Management Corporation, Altisource Online Auctions, Inc.,
Altisource Residential Corporation, Altisource Solutions, Inc., American Bankers
Insurance Company of Florida, American Security Insurance Company, Assurant,
Inc., Cross Country Homes Services, Inc., HomeSure Services, Inc., HomeSure of
America, Inc., Homesure Protection of Virginia Inc., Ocwen Financial Corporation,
Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., REALHome
Services and Solutions, Inc., Southwest Business Corporation, Standard Guaranty
Insurance Company, Voyager Indemnity Insurance Company, Wells Fargo Bank,
N.A. with JURY DEMAND.Document filed by Robert O'Toole, Ronald E. Powell,
William R. Seehafer, Robert Wilson, Brian Jordan, Donald G Schaper. Related
document: 44 Amended Complaint,,,,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, #
3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit
H, # 9 Exhibit I, # 10 Exhibit J)(Brooks, Justin) (Entered: 12/03/2019)
12/10/2019 201 JOINT LETTER MOTION for Extension of Time of the briefing schedule for
motions for summary judgment addressed to Judge Vernon S. Broderick from
Richard A. Jacobsen dated 12/10/2019. Document filed by Ocwen Financial

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 47/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc..


(Jacobsen, Richard) (Entered: 12/10/2019)
12/11/2019 202 ORDER granting 201 Letter Motion for Extension of Time. Application Granted. So
Ordered. (Signed by Judge Vernon S. Broderick on 12/11/2019) (js) (Entered:
12/12/2019)
12/11/2019 Set/Reset Deadlines: Motions due by 3/6/2020. Responses due by 4/10/2020 Replies
due by 5/1/2020. (js) (Entered: 12/12/2019)
02/03/2020 203 NOTICE OF CHANGE OF ADDRESS by Frank G. Burt on behalf of American
Bankers Insurance Company of Florida, American Security Insurance Company,
Assurant, Inc., Standard Guaranty Insurance Company, Voyager Indemnity Insurance
Company. New Address: Faegre Drinker Biddle & Reath LLP, 1500 K Street, NW,
Washington, D.C., United States 20005-1209, 202-842-8800..(Burt, Frank) (Entered:
02/03/2020)
02/04/2020 204 NOTICE OF CHANGE OF ADDRESS by Brian Patrick Perryman on behalf of
American Bankers Insurance Company of Florida, American Security Insurance
Company, Assurant, Inc., Standard Guaranty Insurance Company, Voyager
Indemnity Insurance Company. New Address: Faegre Drinker Biddle & Reath LLP,
1500 K Street, NW, Washington, District of Columbia, United States 20005-1209,
2028428465..(Perryman, Brian) (Entered: 02/04/2020)
02/04/2020 205 NOTICE OF CHANGE OF ADDRESS by William Glenn Merten on behalf of
American Bankers Insurance Company of Florida, American Security Insurance
Company, Assurant, Inc., Standard Guaranty Insurance Company, Voyager
Indemnity Insurance Company. New Address: Faegre Drinker Biddle & Reath LLP,
1500 K Street, NW, Washington, District of Columbia, USA 20005, 202-230-5235..
(Merten, William) (Entered: 02/04/2020)
02/13/2020 206 LETTER MOTION for Leave to File Excess Pages addressed to Judge Vernon S.
Broderick from Justin S. Brooks, Counsel for Plaintiffs dated February 13, 2020.
Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson..(Brooks, Justin) (Entered: 02/13/2020)
02/13/2020 207 LETTER MOTION to Compel Ocwen Defendants to Produce Documents addressed
to Magistrate Judge Stewart D. Aaron from David C. Harrison dated February 13,
2020. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1 Exhibit Exhibit A -
Ocwen's Responses and Objections to Plaintiffs' Third RFPs, # 2 Exhibit Exhibit B -
Redacted, # 3 Exhibit Exhibit C - Redacted, # 4 Exhibit Exhibit D - Redacted, # 5
Exhibit Exhibit E - Redacted).(Harrison, David) (Entered: 02/13/2020)
02/13/2020 208 ***SELECTED PARTIES*** LETTER MOTION to Compel Ocwen Defendants
to Produce Documents addressed to Magistrate Judge Stewart D. Aaron from David
C. Harrison dated February 13, 2020. Document filed by Robert O'Toole, Ronald E.
Powell, William R. Seehafer, Robert Wilson, Brian Jordan, Donald G Schaper,
Altisource Asset Management Corporation, Altisource Online Auctions, Inc.,
Altisource Portfolio Solutions, S.A., Altisource Residential Corporation, Altisource
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 48/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Solutions, Inc., American Bankers Insurance Company of Florida, American Security


Insurance Company, Assurant, Inc., Cross Country Homes Services, Inc., HomeSure
Services, Inc., HomeSure of America, Inc., Homesure Protection of Virginia Inc.,
Ocwen Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage
Servicing, Inc., REALHome Services and Solutions, Inc., Southwest Business
Corporation, Standard Guaranty Insurance Company, Voyager Indemnity Insurance
Company, Wells Fargo Bank, N.A.. (Attachments: # 1 Exhibit Exhibit A - Ocwen's
Responses and Objections to Plaintiffs' Third RFPs, # 2 Exhibit Exhibit B - John
Burczuk Dep. Ex. 9, # 3 Exhibit Exhibit C - John Burczuk Dep. Ex. 11, # 4 Exhibit
Exhibit D - John Burczuk Dep. Ex. 12, # 5 Exhibit Exhibit E - John Burczuk Dep.
Ex. 13)Motion or Order to File Under Seal: 163 .(Harrison, David) (Entered:
02/13/2020)
02/14/2020 209 LETTER MOTION to Seal ECF No. 208 addressed to Magistrate Judge Stewart D.
Aaron from David C. Harrison dated February 14, 2020. Document filed by Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson..(Harrison, David) (Entered: 02/14/2020)
02/17/2020 210 ORDER granting 206 Letter Motion for Leave to File Excess Pages. The Parties'
proposed briefing schedule is adopted. Defendants' joint moving papers shall not
exceed 40 pages, opposition shall not exceed 40 pages, and reply shall not exceed 25
pages. SO ORDERED. (Signed by Judge Vernon S. Broderick on 2/17/2020) (rj)
(Entered: 02/18/2020)
02/19/2020 211 LETTER RESPONSE to Motion addressed to Magistrate Judge Stewart D. Aaron
from Richard A. Jacobsen dated 2/19/2020 re: 207 LETTER MOTION to Compel
Ocwen Defendants to Produce Documents addressed to Magistrate Judge Stewart D.
Aaron from David C. Harrison dated February 13, 2020. . Document filed by Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc...(Jacobsen, Richard) (Entered: 02/19/2020)
02/20/2020 212 ORDER SCHEDULING TELEPHONE CONFERENCE: Magistrate Judge Aaron
shall hold a telephone conference on Monday, 2/24/2020, at 3:00 p.m. EST to
address Plaintiff's Letter-Motion filed at ECF No. 207. The parties shall call the
Court's conference line (212-805-0110) once all parties are on the line. SO
ORDERED. (Telephone Conference set for 2/24/2020 at 03:00 PM before
Magistrate Judge Stewart D. Aaron.) (Signed by Magistrate Judge Stewart D. Aaron
on 2/20/2020) (Text Only Order) (kl) (Entered: 02/20/2020)
02/20/2020 213 LETTER REPLY to Response to Motion addressed to Magistrate Judge Stewart D.
Aaron from David C. Harrison dated February 20, 2020 re: 207 LETTER MOTION
to Compel Ocwen Defendants to Produce Documents addressed to Magistrate Judge
Stewart D. Aaron from David C. Harrison dated February 13, 2020. . Document filed
by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R.
Seehafer, Robert Wilson. (Attachments: # 1 Exhibit Exhibit A - Thames Declaration,
# 2 Exhibit Exhibit B -Williams Deposition Exhibit 11- pages 1-14, # 3 Exhibit
Exhibit B -Williams Deposition Exhibit 11- pages 15-30, # 4 Exhibit Exhibit C -
Williams Deposition Transcript Excerpts).(Harrison, David) (Entered: 02/20/2020)

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 49/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

02/24/2020 214 NOTICE of Notice of Correction Regarding Reply Letter in Support of Plaintiffs'
Request to Compel (Dkt. No. 213). Document filed by Brian Jordan, Robert O'Toole,
Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson..(Brooks,
Justin) (Entered: 02/24/2020)
02/24/2020 Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron:
Telephone Conference held on 2/24/2020. (kl) (Entered: 02/24/2020)
02/24/2020 215 ORDER denying 207 Letter Motion to Compel. Before the Court is Plaintiffs' motion
to compel the production of emails and other electronic documents and
communications of Defendant Ocwen's servicing team members related to Ocwen's
servicing practices for the four trusts added to the Second Amended Complaint
("SAC"). (Letter Motion, ECF No. 207, at 1; Letter Reply, ECF No. 213, at 2
(limiting scope).) Following a Telephone Conference with the parties, and for the
reasons stated on the record, it is hereby Ordered that Plaintiffs' motion is DENIED.
The Court finds that the additional discovery sought by Plaintiffs is not proportional
to the needs of the case in light of Plaintiffs' earlier position (in support of their motion
to amend) that they did not intend to seek additional discovery as a result of the
additional trusts added to the SAC; the scope and timing of Plaintiffs' request; and the
burden on Defendant Ocwen, particularly given the limited scope of discovery
authorized by Judge Broderick. (See Op. & Order, ECF No. 150.) It is further
Ordered that, no later than Wednesday, February 26, 2020, Defendant Wells Fargo
shall file its response to Plaintiffs' motion to seal. (See Letter Motion, ECF No. 209.)
(Signed by Magistrate Judge Stewart D. Aaron on 2/24/2020) (rro) (Entered:
02/24/2020)
02/24/2020 Set/Reset Deadlines: Responses due by 2/26/2020 (rro) (Entered: 02/24/2020)
02/26/2020 216 LETTER addressed to Magistrate Judge Stewart D. Aaron from Howard F. Sidman
dated February 26, 2020 re: Plaintiffs' Letter-Motion. Document filed by Wells Fargo
Bank, N.A...(Sidman, Howard) (Entered: 02/26/2020)
02/27/2020 217 ORDER denying as moot 209 Letter Motion to Seal. ENDORSEMENT: In light of
Wells Fargo's position, Plaintiff's motion to seal (ECF No. 209) is DENIED as moot.
The Clerk of Court is directed to unseal Letter Motion at ECF No. 208 in its entirety.
SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 2/27/2020) (kl)
(Entered: 02/27/2020)
03/06/2020 218 LETTER MOTION to Seal Summary Judgment Motion and Certain Accompanying
Materials addressed to Judge Vernon S. Broderick from Howard F. Sidman dated
March 6, 2020. Document filed by Wells Fargo Bank, N.A...(Dollinger, Amanda)
(Entered: 03/06/2020)
03/06/2020 219 MOTION for Summary Judgment . Document filed by Ocwen Financial
Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells
Fargo Bank, N.A...(Dollinger, Amanda) (Entered: 03/06/2020)
03/06/2020 220 DECLARATION of Daniel Cohen in Support re: 219 MOTION for Summary
Judgment .. Document filed by Ocwen Financial Corporation, Ocwen Loan

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 50/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A...
(Dollinger, Amanda) (Entered: 03/06/2020)
03/06/2020 221 DECLARATION of Jay Williams in Support re: 219 MOTION for Summary
Judgment .. Document filed by Ocwen Financial Corporation, Ocwen Loan
Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A...
(Dollinger, Amanda) (Entered: 03/06/2020)
03/06/2020 222 ***SELECTED PARTIES***JOINT MEMORANDUM OF LAW in Support re:
219 MOTION for Summary Judgment . . Document filed by Ocwen Financial
Corporation, Wells Fargo Bank, N.A., Ocwen Mortgage Servicing, Inc., Ocwen
Loan Servicing, LLC, Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson. Motion or Order to File Under Seal:
218 .(Dollinger, Amanda) (Entered: 03/06/2020)
03/06/2020 223 ***SELECTED PARTIES***RULE 56.1 STATEMENT. Document filed by
Ocwen Financial Corporation, Wells Fargo Bank, N.A., Ocwen Mortgage Servicing,
Inc., Ocwen Loan Servicing, LLC, Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson. Motion or Order to File
Under Seal: 218 .(Dollinger, Amanda) (Entered: 03/06/2020)
03/06/2020 224 MOTION for Summary Judgment Motion for Partial Summary Judgment.
Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson..(Brooks, Justin) (Entered: 03/06/2020)
03/06/2020 225 MEMORANDUM OF LAW in Support re: 224 MOTION for Summary Judgment
Motion for Partial Summary Judgment. . Document filed by Brian Jordan, Robert
O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson..
(Brooks, Justin) (Entered: 03/06/2020)
03/06/2020 226 PROPOSED ORDER. Document filed by Brian Jordan, Robert O'Toole, Ronald E.
Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. Related Document
Number: 224 ..(Brooks, Justin) Proposed Order to be reviewed by Clerk's Office
staff. (Entered: 03/06/2020)
03/06/2020 227 RULE 56.1 STATEMENT. Document filed by Brian Jordan, Robert O'Toole,
Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson..(Brooks,
Justin) (Entered: 03/06/2020)
03/06/2020 228 DECLARATION of Justin S. Brooks in Support re: 224 MOTION for Summary
Judgment Motion for Partial Summary Judgment.. Document filed by Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit
Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7
Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit
11, # 11 Exhibit Exhibit 12, # 12 Exhibit Exhibit 13, # 13 Exhibit Exhibit 14, # 14
Exhibit Exhibit 15, # 15 Exhibit Exhibit 16, # 16 Exhibit Exhibit 17, # 17 Exhibit
Exhibit 18, # 18 Exhibit Exhibit 20, # 19 Exhibit Exhibit 21, # 20 Exhibit Exhibit 22,
# 21 Exhibit Exhibit 23 - Part 1, # 22 Exhibit Exhibit 23 - Part 2, # 23 Exhibit Exhibit

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 51/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

23 - Part 3, # 24 Exhibit Exhibit 24, # 25 Exhibit Exhibit 25, # 26 Exhibit Exhibit 26,
# 27 Exhibit Exhibit 27).(Brooks, Justin) (Entered: 03/06/2020)
03/07/2020 229 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT
#238) - ***SELECTED PARTIES***DECLARATION of Howard F. Sidman in
Support re: 219 MOTION for Summary Judgment .. Document filed by Ocwen
Financial Corporation, Wells Fargo Bank, N.A., Ocwen Mortgage Servicing, Inc.,
Ocwen Loan Servicing, LLC, Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1 Exhibit 1-
1, # 2 Exhibit 1-2, # 3 Exhibit 1-3, # 4 Exhibit 1-4, # 5 Exhibit 2, # 6 Exhibit 3-1, # 7
Exhibit 3-2, # 8 Exhibit 4, # 9 Exhibit 5-1, # 10 Exhibit 5-2, # 11 Exhibit 5-3, # 12
Exhibit 5-4, # 13 Exhibit 6-1, # 14 Exhibit 6-1, # 15 Exhibit 7-1, # 16 Exhibit 7-2, #
17 Exhibit 7-3, # 18 Exhibit 7-4, # 19 Exhibit 7-5, # 20 Exhibit 8-1, # 21 Exhibit 8-2,
# 22 Exhibit 9, # 23 Exhibit 10-1, # 24 Exhibit 10-2, # 25 Exhibit 10-3, # 26 Exhibit
11-1, # 27 Exhibit 11-2, # 28 Exhibit 11-3, # 29 Exhibit 12-1, # 30 Exhibit 12-2, # 31
Exhibit 12-3, # 32 Exhibit 12-4, # 33 Exhibit 13-1, # 34 Exhibit 13-2, # 35 Exhibit
13-3, # 36 Exhibit 13-4, # 37 Exhibit 13-5, # 38 Exhibit 14-1, # 39 Exhibit 14-2, #
40 Exhibit 15-1, # 41 Exhibit 15-2, # 42 Exhibit 15-3, # 43 Exhibit 15-4, # 44
Exhibit 16, # 45 Exhibit 17, # 46 Exhibit 18-1, # 47 Exhibit 18-2, # 48 Exhibit 18-3,
# 49 Exhibit 19-1, # 50 Exhibit 19-2, # 51 Exhibit 19-3, # 52 Exhibit 19-4, # 53
Exhibit 20-1, # 54 Exhibit 20-2, # 55 Exhibit 20-3, # 56 Exhibit 21, # 57 Exhibit 22-
1, # 58 Exhibit 22-2, # 59 Exhibit 23, # 60 Exhibit 24-1, # 61 Exhibit 24-2, # 62
Exhibit 24-3, # 63 Exhibit 24-4, # 64 Exhibit 25-1, # 65 Exhibit 25-2, # 66 Exhibit
25-3, # 67 Exhibit 26-1, # 68 Exhibit 26-2, # 69 Exhibit 26-3, # 70 Exhibit 26-4, #
71 Exhibit 27, # 72 Exhibit 28, # 73 Exhibit 29, # 74 Exhibit 30, # 75 Exhibit 31-1, #
76 Exhibit 31-2, # 77 Exhibit 31-3, # 78 Exhibit 31-4, # 79 Exhibit 32, # 80 Exhibit
33, # 81 Exhibit 34, # 82 Exhibit 35, # 83 Exhibit 36, # 84 Exhibit 37, # 85 Exhibit
38, # 86 Exhibit 39, # 87 Exhibit 40, # 88 Exhibit 41, # 89 Exhibit 42, # 90 Exhibit
43-1, # 91 Exhibit 43-2, # 92 Exhibit 43-3, # 93 Exhibit 43-4, # 94 Exhibit 43-5, #
95 Exhibit 44, # 96 Exhibit 45, # 97 Exhibit 46, # 98 Exhibit 47, # 99 Exhibit 48, #
100 Exhibit 49, # 101 Exhibit 50, # 102 Exhibit 51, # 103 Exhibit 52, # 104 Exhibit
53, # 105 Exhibit 54, # 106 Exhibit 55, # 107 Exhibit 56, # 108 Exhibit 57, # 109
Exhibit 58, # 110 Exhibit 59, # 111 Exhibit 60, # 112 Exhibit 61, # 113 Exhibit 62, #
114 Exhibit 63, # 115 Exhibit 64, # 116 Exhibit 65, # 117 Exhibit 66, # 118 Exhibit
67, # 119 Exhibit 68, # 120 Exhibit 69, # 121 Exhibit 70, # 122 Exhibit 71, # 123
Exhibit 72, # 124 Exhibit 73, # 125 Exhibit 74, # 126 Exhibit 75, # 127 Exhibit 76-1,
# 128 Exhibit 76-2, # 129 Exhibit 76-3, # 130 Exhibit 76-4, # 131 Exhibit 77, # 132
Exhibit 78)Motion or Order to File Under Seal: 218 .(Dollinger, Amanda) Modified
on 4/17/2020 (ldi). (Entered: 03/07/2020)
03/07/2020 230 JOINT MEMORANDUM OF LAW in Support re: 219 MOTION for Summary
Judgment . with proposed redactions applied. Document filed by Ocwen Financial
Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells
Fargo Bank, N.A...(Dollinger, Amanda) (Entered: 03/07/2020)
03/07/2020 231 RULE 56.1 STATEMENT. Document filed by Ocwen Financial Corporation,
Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank,

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 52/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

N.A...(Dollinger, Amanda) (Entered: 03/07/2020)


03/07/2020 232 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT
#239) - DECLARATION of Howard F. Sidman in Support re: 219 MOTION for
Summary Judgment .. Document filed by Ocwen Financial Corporation, Ocwen
Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A..
(Attachments: # 1 Exhibit 1-1, # 2 Exhibit 1-2, # 3 Exhibit 1-3, # 4 Exhibit 1-4, # 5
Exhibit 2, # 6 Exhibit 3-1, # 7 Exhibit 3-2, # 8 Exhibit 4, # 9 Exhibit 5-1, # 10
Exhibit 5-2, # 11 Exhibit 5-3, # 12 Exhibit 5-4, # 13 Exhibit 6-1, # 14 Exhibit 6-2, #
15 Exhibit 7-1, # 16 Exhibit 7-2, # 17 Exhibit 7-3, # 18 Exhibit 7-4, # 19 Exhibit 7-5,
# 20 Exhibit 8-1, # 21 Exhibit 8-2, # 22 Exhibit 9, # 23 Exhibit 10-1, # 24 Exhibit
10-2, # 25 Exhibit 10-3, # 26 Exhibit 11-1, # 27 Exhibit 11-2, # 28 Exhibit 11-3, # 29
Exhibit 12-1, # 30 Exhibit 12-2, # 31 Exhibit 12-3, # 32 Exhibit 12-4, # 33 Exhibit
13-1, # 34 Exhibit 13-2, # 35 Exhibit 13-3, # 36 Exhibit 13-4, # 37 Exhibit 13-5, #
38 Exhibit 14-1, # 39 Exhibit 14-2, # 40 Exhibit 15-1, # 41 Exhibit 15-2, # 42
Exhibit 15-3, # 43 Exhibit 15-4, # 44 Exhibit 16, # 45 Exhibit 17, # 46 Exhibit 18-1,
# 47 Exhibit 18-2, # 48 Exhibit 18-3, # 49 Exhibit 19-1, # 50 Exhibit 19-2, # 51
Exhibit 19-3, # 52 Exhibit 19-4, # 53 Exhibit 20-1, # 54 Exhibit 20-2, # 55 Exhibit
20-3, # 56 Exhibit 21, # 57 Exhibit 22-1, # 58 Exhibit 22-2, # 59 Exhibit 23, # 60
Exhibit 24-1, # 61 Exhibit 24-2, # 62 Exhibit 24-3, # 63 Exhibit 24-4, # 64 Exhibit
25-1, # 65 Exhibit 25-2, # 66 Exhibit 25-3, # 67 Exhibit 26-1, # 68 Exhibit 26-2, #
69 Exhibit 26-3, # 70 Exhibit 26-4, # 71 Exhibit 27, # 72 Exhibit 28, # 73 Exhibit 29,
# 74 Exhibit 30, # 75 Exhibit 31-1, # 76 Exhibit 31-2, # 77 Exhibit 31-3, # 78
Exhibit 31-4, # 79 Exhibit 32, # 80 Exhibit 33, # 81 Exhibit 34, # 82 Exhibit 35, # 83
Exhibit 36, # 84 Exhibit 37, # 85 Exhibit 38, # 86 Exhibit 39, # 87 Exhibit 40, # 88
Exhibit 41, # 89 Exhibit 42, # 90 Exhibit 43, # 91 Exhibit 44, # 92 Exhibit 45, # 93
Exhibit 46, # 94 Exhibit 47, # 95 Exhibit 48, # 96 Exhibit 49, # 97 Exhibit 50, # 98
Exhibit 51, # 99 Exhibit 52, # 100 Exhibit 53, # 101 Exhibit 54, # 102 Exhibit 55, #
103 Exhibit 56, # 104 Exhibit 57, # 105 Exhibit 58, # 106 Exhibit 59, # 107 Exhibit
60, # 108 Exhibit 61, # 109 Exhibit 62, # 110 Exhibit 63, # 111 Exhibit 64, # 112
Exhibit 65, # 113 Exhibit 66, # 114 Exhibit 67, # 115 Exhibit 68, # 116 Exhibit 69, #
117 Exhibit 70, # 118 Exhibit 71, # 119 Exhibit 72, # 120 Exhibit 73, # 121 Exhibit
74, # 122 Exhibit 75, # 123 Exhibit 76, # 124 Exhibit 77, # 125 Exhibit 78).
(Dollinger, Amanda) Modified on 4/16/2020 (ldi). (Entered: 03/07/2020)
03/07/2020 233 JOINT LETTER addressed to Judge Vernon S. Broderick from Richard A. Jacobsen
and Howard F. Sidman dated March 6, 2020 re: Ocwen and Wells Fargo Defendants'
Request for Oral Argument. Document filed by Ocwen Financial Corporation,
Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank,
N.A...(Dollinger, Amanda) (Entered: 03/07/2020)
03/09/2020 ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document
No. 226 Proposed Order was reviewed and approved as to form. (km) (Entered:
03/09/2020)
03/09/2020 234 NOTICE of Notice of Corrected Exhibits re: 228 Declaration in Support of
Motion,,,,. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell,

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 53/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Donald G Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1 Exhibit


Exhibit 10, # 2 Exhibit Exhibit 19).(Brooks, Justin) (Entered: 03/09/2020)
03/09/2020 235 MEMO ENDORSEMENT on re: 233 Letter, filed by Ocwen Mortgage Servicing,
Inc., Wells Fargo Bank, N.A., Ocwen Loan Servicing, LLC, Ocwen Financial
Corporation. ENDORSEMENT: Defendant's request for oral argument is denied. If
after reviewing the submissions of the parties I find that oral argument would be
helpful I will schedule oral argument. (Signed by Judge Vernon S. Broderick on
3/9/2020) (rro) (Entered: 03/09/2020)
03/30/2020 236 JOINT LETTER MOTION for Extension of Time to File Oppositions and Reply
Briefing in Support of Motions for Summary Judgment addressed to Judge Vernon S.
Broderick from Justin S. Brooks, Counsel for Plaintiffs dated March 30, 2020.
Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson..(Brooks, Justin) (Entered: 03/30/2020)
04/01/2020 237 ORDER granting 236 JOINT LETTER MOTION for Extension of Time to File
Oppositions and Reply Briefing in Support of Motions for Summary Judgment.
APPLICATION GRANTED SO ORDERED. (Signed by Judge Vernon S.
Broderick on 4/1/2020) (jca) (Entered: 04/01/2020)
04/01/2020 Set/Reset Deadlines: Responses due by 4/17/2020, Replies due by 5/8/2020. (jca)
(Entered: 04/01/2020)
04/09/2020 238 ***SELECTED PARTIES***DECLARATION of Howard F. Sidman in Support
re: 219 MOTION for Summary Judgment .. Document filed by Wells Fargo Bank,
N.A., Altisource Asset Management Corporation, Altisource Online Auctions, Inc.,
Altisource Portfolio Solutions, S.A., Altisource Residential Corporation, Altisource
Solutions, Inc., American Bankers Insurance Company of Florida, American Security
Insurance Company, Assurant, Inc., Cross Country Homes Services, Inc., HomeSure
Services, Inc., HomeSure of America, Inc., Homesure Protection of Virginia Inc.,
Brian Jordan, Robert O'Toole, Ocwen Financial Corporation, Ocwen Loan
Servicing, LLC, Ocwen Mortgage Servicing, Inc., Ronald E. Powell, REALHome
Services and Solutions, Inc., Donald G Schaper, William R. Seehafer, Southwest
Business Corporation, Standard Guaranty Insurance Company, Voyager Indemnity
Insurance Company, Robert Wilson. (Attachments: # 1 Exhibit 1 Part 1, # 2 Exhibit 1
Part 2, # 3 Exhibit 1 Part 3, # 4 Exhibit 1 Part 4, # 5 Exhibit 2, # 6 Exhibit 3 Part 1, #
7 Exhibit 3 Part 2, # 8 Exhibit 4, # 9 Exhibit 5 Part 1, # 10 Exhibit 5 Part 2, # 11
Exhibit 5 Part 3, # 12 Exhibit 5 Part 4, # 13 Exhibit 6 Part 1, # 14 Exhibit 6 Part 2, #
15 Exhibit 7 Part 1, # 16 Exhibit 7 Part 2, # 17 Exhibit 7 Part 3, # 18 Exhibit 7 Part 4,
# 19 Exhibit 7 Part 5, # 20 Exhibit 8 Part 1, # 21 Exhibit 8 Part 2, # 22 Exhibit 9, #
23 Exhibit 10 Part 1, # 24 Exhibit 10 Part 2, # 25 Exhibit 10 Part 3, # 26 Exhibit 11
Part 1, # 27 Exhibit 11 Part 2, # 28 Exhibit 11 Part 3, # 29 Exhibit 12 Part 1, # 30
Exhibit 12 Part 2, # 31 Exhibit 12 Part 3, # 32 Exhibit 12 Part 4, # 33 Exhibit 13 Part
1, # 34 Exhibit 13 Part 2, # 35 Exhibit 13 Part 3, # 36 Exhibit 13 Part 4, # 37 Exhibit
13 Part 5, # 38 Exhibit 14 Part 1, # 39 Exhibit 14 Part 2, # 40 Exhibit 15 Part 1, # 41
Exhibit 15 Part 2, # 42 Exhibit 15 Part 3, # 43 Exhibit 15 Part 4, # 44 Exhibit 16, #
45 Exhibit 17, # 46 Exhibit 18 Part 1, # 47 Exhibit 18 Part 2, # 48 Exhibit 18 Part 3,

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 54/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

# 49 Exhibit 19 Part 1, # 50 Exhibit 19 Part 2, # 51 Exhibit 19 Part 3, # 52 Exhibit 19


Part 4, # 53 Exhibit 20 Part 1, # 54 Exhibit 20 Part 2, # 55 Exhibit 20 Part 3, # 56
Exhibit 21, # 57 Exhibit 22 Part 1, # 58 Exhibit 22 Part 2, # 59 Exhibit 23, # 60
Exhibit 24 Part 1, # 61 Exhibit 24 Part 2, # 62 Exhibit 24 Part 3, # 63 Exhibit 24 Part
4, # 64 Exhibit 25 Part 1, # 65 Exhibit 25 Part 2, # 66 Exhibit 25 Part 3, # 67 Exhibit
26 Part 1, # 68 Exhibit 26 Part 2, # 69 Exhibit 26 Part 3, # 70 Exhibit 26 Part 4, # 71
Exhibit 27, # 72 Exhibit 28, # 73 Exhibit 29, # 74 Exhibit 30, # 75 Exhibit 31 Part 1,
# 76 Exhibit 31 Part 2, # 77 Exhibit 31 Part 3, # 78 Exhibit 31 Part 4, # 79 Exhibit
32, # 80 Exhibit 33, # 81 Exhibit 34, # 82 Exhibit 35, # 83 Exhibit 36, # 84 Exhibit
37, # 85 Exhibit 38, # 86 Exhibit 39, # 87 Exhibit 40, # 88 Exhibit 41, # 89 Exhibit
42, # 90 Exhibit 43 Part 1, # 91 Exhibit 43 Part 2, # 92 Exhibit 43 Part 3, # 93
Exhibit 43 Part 4, # 94 Exhibit 43 Part 5, # 95 Exhibit 44, # 96 Exhibit 45, # 97
Exhibit 46, # 98 Exhibit 47, # 99 Exhibit 48, # 100 Exhibit 49, # 101 Exhibit 50, #
102 Exhibit 51, # 103 Exhibit 52, # 104 Exhibit 53, # 105 Exhibit 54, # 106 Exhibit
55, # 107 Exhibit 56, # 108 Exhibit 57, # 109 Exhibit 58, # 110 Exhibit 59, # 111
Exhibit 60, # 112 Exhibit 61, # 113 Exhibit 62, # 114 Exhibit 63, # 115 Exhibit 64, #
116 Exhibit 65, # 117 Exhibit 66, # 118 Exhibit 67, # 119 Exhibit 68, # 120 Exhibit
69, # 121 Exhibit 70, # 122 Exhibit 71, # 123 Exhibit 72, # 124 Exhibit 73, # 125
Exhibit 74, # 126 Exhibit 75, # 127 Exhibit 76 Part 1, # 128 Exhibit 76 Part 2, # 129
Exhibit 76 Part 3, # 130 Exhibit 76 Part 4, # 131 Exhibit 77, # 132 Exhibit
78)Motion or Order to File Under Seal: 218 .(Dollinger, Amanda) Modified on
4/10/2020 (ad). (Entered: 04/09/2020)
04/13/2020 239 DECLARATION of Howard F. Sidman in Support re: 219 MOTION for Summary
Judgment .. Document filed by Wells Fargo Bank, N.A.. (Attachments: # 1 Exhibit 1
Part 1, # 2 Exhibit 1 Part 2, # 3 Exhibit 1 Part 3, # 4 Exhibit 1 Part 4, # 5 Exhibit 2, #
6 Exhibit 3 Part1, # 7 Exhibit 3 Part 2, # 8 Exhibit 4, # 9 Exhibit 5 Part 1, # 10
Exhibit 5 Part 2, # 11 Exhibit 5 Part 3, # 12 Exhibit 5 Part 4, # 13 Exhibit 6 Part 1, #
14 Exhibit 6 Part 2, # 15 Exhibit 7 Part 1, # 16 Exhibit 7 Part 2, # 17 Exhibit 7 Part 3,
# 18 Exhibit 7 Part 4, # 19 Exhibit 7 Part 5, # 20 Exhibit 8 Part 1, # 21 Exhibit 8 Part
2, # 22 Exhibit 9, # 23 Exhibit 10 Part 1, # 24 Exhibit 10 Part 2, # 25 Exhibit 10 Part
3, # 26 Exhibit 11 Part 1, # 27 Exhibit 11 Part 2, # 28 Exhibit 11 Part 3, # 29 Exhibit
12 Part 1, # 30 Exhibit 12 Part 2, # 31 Exhibit 12 Part 3, # 32 Exhibit 12 Part 4, # 33
Exhibit 13 Part 1, # 34 Exhibit 13 Part 2, # 35 Exhibit 13 Part 3, # 36 Exhibit 13 Part
4, # 37 Exhibit 13 Part 5, # 38 Exhibit 14 Part 1, # 39 Exhibit 14 Part 2, # 40 Exhibit
15 Part 1, # 41 Exhibit 15 Part 2, # 42 Exhibit 15 Part 3, # 43 Exhibit 15 Part 4, # 44
Exhibit 16, # 45 Exhibit 17, # 46 Exhibit 18 Part 1, # 47 Exhibit 18 Part 2, # 48
Exhibit 18 Part 3, # 49 Exhibit 19 Part 1, # 50 Exhibit 19 Part 2, # 51 Exhibit 19 Part
3, # 52 Exhibit 19 Part 4, # 53 Exhibit 20 Part 1, # 54 Exhibit 20 Part 2, # 55 Exhibit
20 Part 3, # 56 Exhibit 21, # 57 Exhibit 22 Part 1, # 58 Exhibit 22 Part 1, # 59
Exhibit 23, # 60 Exhibit 24 Part 1, # 61 Exhibit 24 Part 2, # 62 Exhibit 24 Part 3, #
63 Exhibit 24 Part 4, # 64 Exhibit 25 Part 1, # 65 Exhibit 25 Part 2, # 66 Exhibit 25
Part 3, # 67 Exhibit 26 Part 1, # 68 Exhibit 26 Part 2, # 69 Exhibit 26 Part 3, # 70
Exhibit 26 Part 4, # 71 Exhibit 27, # 72 Exhibit 28, # 73 Exhibit 29, # 74 Exhibit 30,
# 75 Exhibit 31 Part 1, # 76 Exhibit 31 Part 2, # 77 Exhibit 31 Part 3, # 78 Exhibit 31
Part 4, # 79 Exhibit 32, # 80 Exhibit 33, # 81 Exhibit 34, # 82 Exhibit 35, # 83
Exhibit 36, # 84 Exhibit 37, # 85 Exhibit 38, # 86 Exhibit 39, # 87 Exhibit 40, # 88
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 55/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Exhibit 41, # 89 Exhibit 42, # 90 Exhibit 43, # 91 Exhibit 44, # 92 Exhibit 45, # 93
Exhibit 46, # 94 Exhibit 47, # 95 Exhibit 48, # 96 Exhibit 49, # 97 Exhibit 50, # 98
Exhibit 51, # 99 Exhibit 52, # 100 Exhibit 53, # 101 Exhibit 54, # 102 Exhibit 55, #
103 Exhibit 56, # 104 Exhibit 57, # 105 Exhibit 58, # 106 Exhibit 59, # 107 Exhibit
60, # 108 Exhibit 61, # 109 Exhibit 62, # 110 Exhibit 63, # 111 Exhibit 64, # 112
Exhibit 65, # 113 Exhibit 66, # 114 Exhibit 67, # 115 Exhibit 68, # 116 Exhibit 69, #
117 Exhibit 70, # 118 Exhibit 71, # 119 Exhibit 72, # 120 Exhibit 73, # 121 Exhibit
74, # 122 Exhibit 75, # 123 Exhibit 76, # 124 Exhibit 77, # 125 Exhibit 78).
(Dollinger, Amanda) (Entered: 04/13/2020)
04/16/2020 240 NOTICE OF APPEARANCE by Christina McPhaul on behalf of Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson..(McPhaul, Christina) (Entered: 04/16/2020)
04/17/2020 241 MEMORANDUM OF LAW in Opposition re: 224 MOTION for Summary
Judgment Motion for Partial Summary Judgment. . Document filed by Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc., Wells Fargo Bank, N.A...(Sidman, Howard) (Entered: 04/17/2020)
04/17/2020 242 COUNTER STATEMENT TO 227 Rule 56.1 Statement. Document filed by Ocwen
Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage Servicing,
Inc., Wells Fargo Bank, N.A...(Sidman, Howard) (Entered: 04/17/2020)
04/17/2020 243 DECLARATION of Howard F. Sidman in Opposition re: 224 MOTION for
Summary Judgment Motion for Partial Summary Judgment.. Document filed by
Ocwen Financial Corporation, Ocwen Loan Servicing, LLC, Ocwen Mortgage
Servicing, Inc., Wells Fargo Bank, N.A.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2,
# 3 Exhibit 3).(Sidman, Howard) (Entered: 04/17/2020)
04/18/2020 244 MEMORANDUM OF LAW in Opposition re: 219 MOTION for Summary
Judgment . . Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson..(Brooks, Justin) (Entered:
04/18/2020)
04/18/2020 245 COUNTER STATEMENT TO 223 Rule 56.1 Statement,. Document filed by Brian
Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer,
Robert Wilson..(Brooks, Justin) (Entered: 04/18/2020)
04/18/2020 246 DECLARATION of Justin S. Brooks in Opposition re: 219 MOTION for Summary
Judgment .. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1 Exhibit 1,
# 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5.1, # 6 Exhibit 5.2, # 7
Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit
12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 16, # 16 Exhibit 18, # 17 Exhibit
19, # 18 Exhibit 20, # 19 Exhibit 21, # 20 Exhibit 22, # 21 Exhibit 23.1, # 22 Exhibit
23.2, # 23 Exhibit 23.3, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27
Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 32, # 31 Exhibit 33, # 32
Exhibit 34, # 33 Exhibit 35).(Brooks, Justin) (Entered: 04/18/2020)
04/18/2020 247 NOTICE of Notice of Corrected Filing re: 244 Memorandum of Law in Opposition
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 56/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

to Motion, 246 Declaration in Opposition to Motion,,, 245 Counter Statement to Rule


56.1. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G
Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1 Corrected
Memorandum of Law in Opposition to Defendants Motion for Summary Judgment, #
2 Corrected Local Rule 56.1 Counter Statement, # 3 Exhibit 6, # 4 Exhibit 15.1, # 5
Exhibit 15.2, # 6 Exhibit 17.1, # 7 Exhibit 17.2, # 8 Exhibit 31).(Brooks, Justin)
(Entered: 04/18/2020)
04/27/2020 248 LETTER MOTION to Seal Exhibit 15 addressed to Judge Vernon S. Broderick from
Justin S. Brooks dated April 27, 2020. Document filed by Brian Jordan, Robert
O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson.
(Attachments: # 1 Exhibit 15.1, # 2 Exhibit 15.2).(Brooks, Justin) (Entered:
04/27/2020)
04/27/2020 249 ***SELECTED PARTIES***NOTICE of Proposed Sealed Exhibit re: 248
LETTER MOTION to Seal Exhibit 15 addressed to Judge Vernon S. Broderick from
Justin S. Brooks dated April 27, 2020.. Document filed by All Defendants.
(Attachments: # 1 Exhibit 15.1, # 2 Exhibit 15.2)Motion or Order to File Under Seal:
248 .(Brooks, Justin) (Entered: 04/27/2020)
04/27/2020 250 NOTICE of Corrected Filing re: 247 Notice (Other),, 246 Declaration in Opposition
to Motion,,,. Document filed by Brian Jordan, Robert O'Toole, Ronald E. Powell,
Donald G Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1 Exhibit
30.1, # 2 Exhibit 30.2, # 3 Exhibit 30.3, # 4 Exhibit 15.1, # 5 Exhibit 15.2).(Brooks,
Justin) (Entered: 04/27/2020)
04/28/2020 251 LETTER addressed to Judge Vernon S. Broderick from Christina McPhaul dated
April 28, 2020 re: Request to Remove Filing from Public Docket. Document filed by
Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R.
Seehafer, Robert Wilson..(McPhaul, Christina) (Entered: 04/28/2020)
05/08/2020 252 JOINT REPLY MEMORANDUM OF LAW in Support re: 219 MOTION for
Summary Judgment . . Document filed by Ocwen Financial Corporation, Ocwen
Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A...
(Sidman, Howard) (Entered: 05/08/2020)
05/08/2020 253 COUNTER STATEMENT TO 231 Rule 56.1 Statement, 223 Rule 56.1 Statement,.
Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC,
Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A...(Sidman, Howard)
(Entered: 05/08/2020)
05/08/2020 254 REPLY AFFIRMATION of Howard F. Sidman in Support re: 219 MOTION for
Summary Judgment .. Document filed by Ocwen Financial Corporation, Ocwen
Loan Servicing, LLC, Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A..
(Attachments: # 1 Exhibit 79, # 2 Exhibit 80, # 3 Exhibit 81, # 4 Exhibit 82, # 5
Exhibit 83).(Sidman, Howard) (Entered: 05/08/2020)
05/08/2020 255 REPLY MEMORANDUM OF LAW in Support re: 224 MOTION for Summary
Judgment Motion for Partial Summary Judgment. . Document filed by Brian Jordan,

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 57/58
7/19/2020 SDNY CM/ECF NextGen Version 1.2

Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert


Wilson..(Brooks, Justin) (Entered: 05/08/2020)
05/08/2020 256 COUNTER STATEMENT TO Document filed by Brian Jordan, Robert O'Toole,
Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert Wilson..(Brooks,
Justin) (Entered: 05/08/2020)
05/08/2020 257 DECLARATION of Justin S. Brooks in Support re: 224 MOTION for Summary
Judgment Motion for Partial Summary Judgment.. Document filed by Brian Jordan,
Robert O'Toole, Ronald E. Powell, Donald G Schaper, William R. Seehafer, Robert
Wilson. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5
Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9).(Brooks, Justin)
(Entered: 05/08/2020)
05/29/2020 258 MOTION for Leave to File Sur-Reply in Opposition of Defendants' Motion for
Summary Judgment. Document filed by Brian Jordan, Robert O'Toole, Ronald E.
Powell, Donald G Schaper, William R. Seehafer, Robert Wilson. (Attachments: # 1
Sur-Reply).(Brooks, Justin) (Entered: 05/29/2020)
06/12/2020 259 JOINT MEMORANDUM OF LAW in Opposition re: 258 MOTION for Leave to
File Sur-Reply in Opposition of Defendants' Motion for Summary Judgment. .
Document filed by Ocwen Financial Corporation, Ocwen Loan Servicing, LLC,
Ocwen Mortgage Servicing, Inc., Wells Fargo Bank, N.A...(Jacobsen, Richard)
(Entered: 06/12/2020)
06/18/2020 260 REPLY MEMORANDUM OF LAW in Support re: 258 MOTION for Leave to File
Sur-Reply in Opposition of Defendants' Motion for Summary Judgment. . Document
filed by Brian Jordan, Robert O'Toole, Ronald E. Powell, Donald G Schaper,
William R. Seehafer, Robert Wilson..(Brooks, Justin) (Entered: 06/18/2020)

PACER Service Center


Transaction Receipt
07/19/2020 07:29:40
PACER
jw7572 Client Code:
Login:
Docket Search 1:18-cv-01951-VSB-
Description:
Report Criteria: SDA
Billable
30 Cost: 3.00
Pages:

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?108428184015291-L_1_0-1 58/58

You might also like