You are on page 1of 21

8/7/2020 SDNY CM/ECF NextGen Version 1.

Query Reports Utilities Help Log Out

CLOSED,ECF

U.S. District Court


Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:12-cv-01398-LAK

Stichting Pensioenfonds ABP v. JPMorgan Chase & Co. et al Date Filed: 02/24/2012
Assigned to: Judge Lewis A. Kaplan Date Terminated: 01/03/2013
Case in other court: State Court- Supreme, 653383-11 Jury Demand: Plaintiff
Cause: 28:1441nr Notice of Removal Nature of Suit: 850 Securities/Commodities
Jurisdiction: Federal Question
Plaintiff
Stichting Pensioenfonds ABP represented by Deborah A. Elman
Grant & Eisenhofer P.A. (NY)
485 Lexington Avenue
29th Floor
New York, NY 10017
(646) 722-8500
Fax: (646) 722-8501
Email: delman@gelaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Geoffrey Coyle Jarvis


Grant & Eisenhofer P.A. (NY)
485 Lexington Avenue
29th Floor
New York, NY 10017
(302-622-7040
Fax: (302)-622-7100
Email: gjarvis@gelaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Robert Daniel Gerson


Grant & Eisenhofer P.A. (NY)
485 Lexington Avenue
29th Floor
New York, NY 10017
(646)-722-8532
Fax: (646)-722-8501
Email: rgerson@gelaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 1/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

V.
Defendant
JPMorgan Chase & Co. represented by Daniel Slifkin
Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
(212) 474-1000
Fax: (212) 474-3700
Email: dslifkin@cravath.com
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


Cravath, Swaine & Moore LLP
825 8th Avenue
New York, NY 10024
212 474 1138
Fax: 212 474 3700
Email: wearnhardt@cravath.com
ATTORNEY TO BE NOTICED

Defendant
JPMorgan Chase Bank N.A. represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
J.P. Morgan Mortgage Acquisition Corp. represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
J.P. Morgan Securities, LLC represented by Daniel Slifkin
formerly known as (See above for address)
J.P. Morgan Securities Inc. ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 2/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Defendant
J.P.Morgan Acceptance Corporation I represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
EMC Mortgage LLC represented by Daniel Slifkin
formerly known as (See above for address)
EMC Mortgage Corporation ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Bear Stearns Asset Backed Securities I represented by Daniel Slifkin
LLC (See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
WAMU Asset Acceptance Corp., represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Washington Mutual Mortgage Securities represented by Daniel Slifkin
Corp. (See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
WAMU Capital Corp., represented by Daniel Slifkin
(See above for address)
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 3/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Long Beach Securities Corp. represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Banc of America Securities Corp.

Defendant
Banc of America Securities LLC represented by Meredith Eve Kotler
Cleary Gottlieb Steen & Hamilton,
LLP(NYC)
One Liberty Plaza
New York, NY 10006
(212) 225-2000
Fax: (212) 225-3999
Email: mkotler@cgsh.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Defendant
Credit Suisse Securities LLC

Defendant
Credit Suisse Securities (USA) LLC represented by Julie A North
Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
(212) 474-1000
Fax: (212) 474-3700
Email: jnorth@cravath.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Michael T Reynolds
Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 4/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

(212) 474-1000
Fax: (212) 474-3700
Email: mreynolds@cravath.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard W Clary
Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019
(212) 474-1000
Fax: (212) 474-3700
Email: rclary@cravath.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Defendant
David Beck represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Brian Bernard represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Richard Careaga represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Thomas W. Casey

Defendant
Christine E. Cole represented by Daniel Slifkin

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 5/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

(See above for address)


ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
David M. Duzyk represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Stephen Fortunato represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Michael J. Giamapaolo represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Rolland Jurgens represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
William A. King represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 6/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Edwin F. McMichael represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Louis Schioppo, Jr. represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Katherine Garniewski represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Thomas Green

Defendant
Joseph T. Jurkowski, Jr. represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Thomas Lehmann represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 7/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Kim Lutthans represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Thomas F. Marano represented by Joel Charles Haims
Morrison & Foerster LLP
1290 Avenue of the Americas
New York, NY 10104
212-468-8000
Fax: 212-468-7900
Email: jhaims@mofo.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Lashann Moutique DeArcy


Morrison & Foerster LLP (NYC)
1290 Avenue of the Americas
New York, NY 10104
(212)-468-8000
Fax: (212)-468-7900
Email: ldearcy@mofo.com
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Jeffrey Mayer represented by Candace Marie Camarata
Greenberg Traurig, LLP (NYC)
200 Park Avenue
New York, NY 10166
(212)-801-2141
Fax: (212)-309-9541

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 8/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Email: camaratac@gtlaw.com
ATTORNEY TO BE NOTICED

Richard Aframe Edlin


Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
212-801-9200
Fax: 212-805-5528
Email: edlinr@gtlaw.com
ATTORNEY TO BE NOTICED

Ronald Daniel Lefton


Greenberg Traurig, LLP (NYC)
200 Park Avenue
New York, NY 10166
2128013159
Fax: 2122246116
Email: leftonr@gtlaw.com
ATTORNEY TO BE NOTICED

Defendant
Samuel L. Molinaro, Jr. represented by Pamela Rogers Chepiga
Allen & Overy
1221 Avenue of Americas
New York, NY 10020
(212) 610-6300
Fax: (212) 610-6399
Email: pamela.chepiga@allenovery.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Josephine Alice Cheatham


Allen & Overy LLP
1221 Avenue of The Americas
New York, NY 10020
(212)-756-1102
Fax: (212)-610-6399
Email: allie.cheatham@allenovery.com
ATTORNEY TO BE NOTICED

Defendant
Michael B. Nierenberg represented by Joel Charles Haims
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Lashann Moutique DeArcy

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 9/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

(See above for address)


ATTORNEY TO BE NOTICED

Defendant
Diane Novak represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Matthew E. Perkins represented by Patrick Edmund Fitzmaurice
Dentons US LLP (NY)
1221 Avenue of the Americas
New York, NY 10020
(212) 768-6700
Fax: (212) 768-6800
Email:
patrick.fitzmaurice@troutmansanders.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Sandra Denise Hauser


Dentons US LLP (NY)
1221 Avenue of the Americas
New York, NY 10020
212-768-6802
Fax: 212-768-6800
Email: sandra.hauser@dentons.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Defendant
John F. Robinson represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Jeffrey Verschleiser represented by Dani R. James
Kramer Levin Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 10/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

(212)-715-9363
Fax: (212)-715-8000
Email: djames@kramerlevin.com
ATTORNEY TO BE NOTICED

Jade Anne Burns


Kramer Levin Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212)-715-9209
Fax: (212)-715-8084
Email: jburns@kramerlevin.com
ATTORNEY TO BE NOTICED

Defendant
Donald Wilhelm represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
David H. Zielke represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Structured Asset Mortgage Investments represented by Daniel Slifkin
II, Inc. (See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Bear Stearns and Co. Inc. represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 11/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

(See above for address)


ATTORNEY TO BE NOTICED

Defendant
Structured Asset Mortgage Investments II represented by Daniel Slifkin
Inc. (See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

ThirdParty Plaintiff
JPMorgan Chase Bank N.A. represented by Daniel Slifkin
(See above for address)
ATTORNEY TO BE NOTICED

Wes Wesley Earnhardt


(See above for address)
ATTORNEY TO BE NOTICED

V.
ThirdParty Defendant
Federal Deposit Insurance Corporation represented by Scott Hu Christensen
as Receiver for Washington Mutual Bank Hughes Hubbard & Reed LLP (DC)
1775 I Street, N.W., Suite 600
Washington, DC 20006
(202)-721-4644
Fax: (202)-721-4646
Email: christen@hugheshubbard.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

William Robert Stein


Hughes Hubbard & Reed LLP (NY)
One Battery Park Plaza
New York, NY 10004
(202)721-4650
Fax: 2027214646
Email: stein@hugheshubbard.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Thomas L Holzman
Federal Deposit Insurance Corporation-Legal
Division
3501 Fairfax Drive
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 12/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Arlington, VA 22226
(703) 562-2369
Fax: (703) 562-2477
Email: thholzman@fdic.gov
PRO HAC VICE
ATTORNEY TO BE NOTICED

ThirdParty Defendant
Federal Deposit Insurance Corporation represented by Thomas M. Clark
in its Corporate Capacity Federal Deposit Insurance Corporation
New York Legal Services Office
350 Fifth Avenue, Suite 1200
New York, NY 10118
(917)-320-2855
Fax: (917)-320-2917
Email: thclark@fdic.gov
ATTORNEY TO BE NOTICED

Thomas L Holzman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Date Filed # Docket Text


02/24/2012 1 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number:
653383-11. (Filing Fee $ 350.00, Receipt Number 4655401030698).Document filed by
Jeffrey Verschleiser, David M. Duzyk, Diane Novack, Stephen Fortunato, JPMorgan Chase
& Co., Katherine Garniewski, EMC Mortgage LLC, Kim Lutthans, Edwin F. McMichael,
Brian Bernard, Asset Mortgage Investments II Inc., WAMU Asset Acceptance Corp.,, Banc
of America Securities Corp., Thomas W. Casey, Michael B. Nierenberg, Samuel L.
Molinaro, Samuel L. Molinaro, Jr, Thomas F. Marano, Credit Suisse Securities (USA) LLC,
Washington Mutual Mortgage Securities Corp., John F. Robinson, Donald Wilhelm, J.P.
Morgan Securities, LLC, Thomas Green, Matthew E. Perkins, William A. King, Bear
Stearns Asset Backed Securities I Inc., Credit Suisse Securities LLC, Jeffrey Mayer, David
H. Zielke, Louis Schioppo, Jr, Christine E. Cole, Joseph T. Jurkowski, Jr, Thomas
Lehmann, Richard Careaga, J.P.Morgan Acceptance Corporation I, J.P. Morgan Mortgage
Acquisition Corp., David Beck, WAMU Capital Corp.,, Michael J. Gimapaolo, Long Beach
Securities Corp., Banc of America Securities LLC, Rolland Jurgens, JPMorgan Chase Bank
N.A., Structured Asset Mortgage Investments II, Inc.. (Attachments: # 1 Exhibit, # 2
Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9
Exhibit, # 10 Exhibit)(rdz) Modified on 3/2/2012 (rdz). Modified on 3/5/2012 (rdz).
(Entered: 02/28/2012)
02/24/2012 Magistrate Judge Gabriel W. Gorenstein is so designated. (rdz) (Entered: 02/28/2012)
02/24/2012 Case Designated ECF. (rdz) (Entered: 02/28/2012)
02/24/2012 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 13/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF


NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby
designated for inclusion in the Pilot Project Regarding Case Management Techniques for
Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the
judge to whom this case is assigned determines otherwise. This case is designated for
inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the
following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893,
or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the
Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing
an order directing that the case be included in the Pilot Project. The description of the Pilot
Project, including procedures to be followed, is attached to this Order. (Signed by Judge
Loretta A. Preska on 10/31/2011) (rdz) (Entered: 02/28/2012)
02/24/2012 3 AMENDED NOTICE OF REMOVAL against Stichting Pensioenfonds ABP with JURY
DEMAND.Document filed by Jeffrey Verschleiser, David M. Duzyk, Diane Novack,
Stephen Fortunado, JPMorgan Chase & Co., Katherine Garniewski, EMC Mortgage LLC,
Kim Lutthans, Edwin F. McMichael, Brian Bernard, Asset Mortgage Investments II Inc.,
WAMU Asset Acceptance Corp.,, Banc of America Securities Corp., Thomas W. Casey,
Michael B. Nierenberg, Samuel L. Molinaro, Samuel L. Molinaro, Jr, Thomas F. Marano,
Credit Suisse Securities (USA) LLC, Washington Mutual Mortgage Securities Corp., John
F. Robinson, Donald Wilhelm, J.P. Morgan Securities, LLC, Thomas Green, Matthew E.
Perkins, William A. King, Bear Stearns Asset Backed Securities I Inc., Credit Suisse
Securities LLC, Jeffrey Mayer, David H. Zielke, Louis Schioppo, Jr, Christine E. Cole,
Joseph T. Jurkowski, Jr, Thomas Lehmann, Richard Careaga, J.P.Morgan Acceptance
Corporation I, J.P. Morgan Mortgage Acquisition Corp., David Beck, WAMU Capital
Corp.,, Michael J. Gimapaolo, Long Beach Securities Corp., Banc of America Securities
LLC, Rolland Jurgens, JPMorgan Chase Bank N.A..(rdz) (ama). (Entered: 02/28/2012)
02/24/2012 4 DUPLICATE ORIGINAL THIRD PARTY COMPLAINT against Federal Deposit
Insurance Corporation, Federal Deposit Insurance Corporation.Document filed by
JPMorgan Chase Bank N.A.(lmb) Modified on 3/5/2012 (lmb). (Entered: 03/05/2012)
03/06/2012 5 CERTIFICATE OF SERVICE of Summons and Third Party Complaint. Federal Deposit
Insurance Corporation(as Receiver for Washington Mutual Bank) served on 2/24/2012,
answer due 3/16/2012. Service was made by REGISTERED MAIL. Document filed by
JPMorgan Chase Bank N.A.. (Slifkin, Daniel) (Entered: 03/06/2012)
03/06/2012 6 CERTIFICATE OF SERVICE of Notice of Removal, Amended Notice of Removal, 7.1
Corporate Disclosure Statement, etc. served on Plaintiff on 02/24/2012. Service was made
by MAIL. Document filed by Bear Stearns Asset Backed Securities I Inc., David Beck,
Brian Bernard, Richard Careaga, Christine E. Cole, David M. Duzyk, EMC Mortgage LLC,
Stephen Fortunato, Katherine Garniewski, J.P. Morgan Mortgage Acquisition Corp., J.P.
Morgan Securities, LLC, J.P.Morgan Acceptance Corporation I, JPMorgan Chase & Co.,
JPMorgan Chase Bank N.A., Rolland Jurgens, Joseph T. Jurkowski, Jr, William A. King,
Thomas Lehmann, Long Beach Securities Corp., Kim Lutthans, Edwin F. McMichael,
Diane Novack, John F. Robinson, Louis Schioppo, Jr, Structured Asset Mortgage
Investments II, Inc., WAMU Asset Acceptance Corp.,, WAMU Capital Corp.,, Washington
Mutual Mortgage Securities Corp., Donald Wilhelm, David H. Zielke. (Slifkin, Daniel)
(Entered: 03/06/2012)
03/07/2012 7 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 14/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying


Corporate Parent JPMorgan Chase & Co. for Bear Stearns Asset Backed Securities I Inc.,
EMC Mortgage LLC, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities,
LLC, J.P.Morgan Acceptance Corporation I, JPMorgan Chase & Co., JPMorgan Chase
Bank N.A., Long Beach Securities Corp., Structured Asset Mortgage Investments II, Inc.,
WAMU Asset Acceptance Corp.,, WAMU Capital Corp.,, Washington Mutual Mortgage
Securities Corp.. Document filed by Bear Stearns Asset Backed Securities I Inc., EMC
Mortgage LLC, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities, LLC,
J.P.Morgan Acceptance Corporation I, JPMorgan Chase & Co., JPMorgan Chase Bank
N.A., Long Beach Securities Corp., Structured Asset Mortgage Investments II, Inc., WAMU
Asset Acceptance Corp.,, WAMU Capital Corp.,, Washington Mutual Mortgage Securities
Corp..(Slifkin, Daniel) Modified on 3/8/2012 (lb). (Entered: 03/07/2012)
03/08/2012 8 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO COMPLAINT
AND SETTING CONTINGENT BRIEFING SCHEDULE: IT IS HEREBY
STIPULATED AND AGREED, by and between the parties hereto, through their respective
counsel, subject to approval by the Court, that: 1. The time for the undersigned Defendants
to answer, move or otherwise respond to Plaintiff's Complaint is stayed pending entry of an
order by this Court disposing of Plaintiff's forthcoming motion to remand, or until the period
within which Plaintiff may file a timely motion to remand expires. 2. Upon the entry of an
order disposing of Plaintiff's forthcoming motion to remand, or upon the date on which
Plaintiff's time to file a timely motion to remand expires, the Represented Defendants shall
have sixty (60) days to answer, move, or otherwise respond to the Complaint. 3. Plaintiff
shall have sixty (60) days to oppose any motion to dismiss filed pursuant to paragraph 2. 4.
The Represented Defendants shall have thirty (30) days to reply to any opposition filed
pursuant to paragraph 3. 5. Neither Plaintiff nor the Represented Defendants waive any right
to seek from each other or the Court, or to oppose, any further adjournments or extensions of
these deadlines or any other deadlines. (Signed by Judge Lewis A. Kaplan on 3/7/2012)
(mro) Modified on 3/12/2012 (mro). (Entered: 03/08/2012)
03/08/2012 9 ORDER: In accordance with Section 1 of the Standing Order in In re Pilot Project
Regarding Case Management Techniques for Complex Civil Cases in the Southern District
of New York, the undersigned hereby determines that this case shall NOT be designated for
inclusion in the project. (Signed by Judge Lewis A. Kaplan on 3/7/2012) (mro) (Entered:
03/08/2012)
03/08/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET
ENTRY ERROR. Note to Attorney Daniel Slifkin to RE-FILE Document 7 Rule 7.1
Corporate Disclosure Statement,,,,. ERROR(S): Not All Corporate Parents were
added. Please re-file this document and when prompted: Are there any corporate
parents or other affiliates?, select the YES radio button and enter the Corporate
Parent(s) or Affiliate(s). (lb) (Entered: 03/08/2012)
03/08/2012 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent
JPMorgan Chase & Co., Other Affiliate JPMorgan Chase Bank, N.A. for J.P. Morgan
Mortgage Acquisition Corp., Long Beach Securities Corp., WAMU Asset Acceptance
Corp.,, WAMU Capital Corp.,, Washington Mutual Mortgage Securities Corp.; Corporate
Parent JPMorgan Chase & Co., Other Affiliate JPMorgan Broker-Dealer Holdings Inc. for
J.P. Morgan Securities, LLC; Corporate Parent JPMorgan Chase & Co., Other Affiliate The
Bear Stearns Companies LLC for Bear Stearns Asset Backed Securities I Inc., EMC

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 15/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Mortgage LLC, Structured Asset Mortgage Investments II, Inc.; Corporate Parent JPMorgan
Chase & Co., Other Affiliate JPMorgan Securities Holdings LLC for J.P.Morgan
Acceptance Corporation I; Corporate Parent JPMorgan Chase & Co. for JPMorgan Chase
Bank N.A.. Document filed by Bear Stearns Asset Backed Securities I Inc., EMC Mortgage
LLC, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities, LLC, J.P.Morgan
Acceptance Corporation I, JPMorgan Chase & Co., JPMorgan Chase Bank N.A., Long
Beach Securities Corp., Structured Asset Mortgage Investments II, Inc., WAMU Asset
Acceptance Corp.,, WAMU Capital Corp.,, Washington Mutual Mortgage Securities Corp..
(Slifkin, Daniel) (Entered: 03/08/2012)
03/09/2012 11 NOTICE OF APPEARANCE by Patrick Edmund Fitzmaurice on behalf of Matthew E.
Perkins (Fitzmaurice, Patrick) (Entered: 03/09/2012)
03/09/2012 12 NOTICE OF APPEARANCE by Sandra Denise Hauser on behalf of Matthew E. Perkins
(Hauser, Sandra) (Entered: 03/09/2012)
03/09/2012 13 NOTICE OF CHANGE OF ADDRESS by Patrick Edmund Fitzmaurice on behalf of
Matthew E. Perkins. New Address: SNR Denton US LLP, 1221 Avenue of the Americas,
New York, New York, U.S. 10020, 212-768-6700. (Fitzmaurice, Patrick) (Entered:
03/09/2012)
03/15/2012 14 JOINDER to join re: 3 Amended Complaint,,,, ("Joinder In Amended Notice Of Removal").
Document filed by Bear Stearns Asset Backed Securities I Inc., David Beck, Brian Bernard,
Richard Careaga, Christine E. Cole, David M. Duzyk, EMC Mortgage LLC, Stephen
Fortunato, Katherine Garniewski, Michael J. Gimapaolo, J.P. Morgan Mortgage Acquisition
Corp., J.P. Morgan Securities, LLC, J.P.Morgan Acceptance Corporation I, JPMorgan
Chase & Co., JPMorgan Chase Bank N.A., Rolland Jurgens, Joseph T. Jurkowski, Jr,
William A. King, Thomas Lehmann, Long Beach Securities Corp., Kim Lutthans, Edwin F.
McMichael, Diane Novack, John F. Robinson, Louis Schioppo, Jr, Structured Asset
Mortgage Investments II, Inc., WAMU Asset Acceptance Corp.,, WAMU Capital Corp.,,
Washington Mutual Mortgage Securities Corp., Donald Wilhelm, David H. Zielke.(Slifkin,
Daniel) (Entered: 03/15/2012)
03/16/2012 15 STIPULATION AND ORDER REGARDING DEFENDANT MICHEAL J.
GIAMPAOLO: that Defendant Michael J. Giampaolo shall be deemed to be a party to the
Stipulation and, as such, subject to the stay and contingent briefing schedule set forth in this
Court's Order entered March 8, 2012. (Signed by Judge Lewis A. Kaplan on 3/16/2012) (pl)
(Entered: 03/16/2012)
03/20/2012 16 NOTICE OF APPEARANCE by Richard Aframe Edlin on behalf of Jeffrey Mayer (Edlin,
Richard) (Entered: 03/20/2012)
03/20/2012 17 NOTICE OF APPEARANCE by Candace Marie Camarata on behalf of Jeffrey Mayer
(Camarata, Candace) (Entered: 03/20/2012)
03/20/2012 18 NOTICE OF APPEARANCE by Ronald Daniel Lefton on behalf of Jeffrey Mayer
(Lefton, Ronald) (Entered: 03/20/2012)
03/21/2012 19 NOTICE OF APPEARANCE by Geoffrey Coyle Jarvis on behalf of Stichting
Pensioenfonds ABP (Jarvis, Geoffrey) (Entered: 03/21/2012)
03/21/2012 20 NOTICE OF APPEARANCE by Deborah A. Elman on behalf of Stichting Pensioenfonds
ABP (Elman, Deborah) (Entered: 03/21/2012)
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 16/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

03/21/2012 21 MOTION to Remand to State Court. Document filed by Stichting Pensioenfonds ABP.
(Jarvis, Geoffrey) (Entered: 03/21/2012)
03/21/2012 22 NOTICE OF APPEARANCE by Robert Daniel Gerson on behalf of Stichting
Pensioenfonds ABP (Gerson, Robert) (Entered: 03/21/2012)
03/23/2012 23 NOTICE OF APPEARANCE by Meredith Eve Kotler on behalf of Banc of America
Securities LLC (Kotler, Meredith) (Entered: 03/23/2012)
03/23/2012 24 NOTICE OF APPEARANCE by Pamela Rogers Chepiga on behalf of Samuel L.
Molinaro, Jr (Chepiga, Pamela) (Entered: 03/23/2012)
03/23/2012 25 NOTICE OF APPEARANCE by Josephine Alice Cheatham on behalf of Samuel L.
Molinaro, Jr (Cheatham, Josephine) (Entered: 03/23/2012)
03/23/2012 26 ENDORSED LETTER addressed to Judge Lewis A. Kaplan from Geoffrey C. Jarvis dated
3/21/12 re: Counsel for the plaintiff requests the Court's permission to delay filing its
memorandum of law and other supporting papers in support of its remand motion until this
Court decides whether to transfer this Action to Judge Batts as related to 11-cv-1869.
ENDORSEMENT: Denied. Supporting papers due 3/30/12. (Signed by Judge Lewis A.
Kaplan on 3/22/2012) (mro) (Entered: 03/23/2012)
03/23/2012 27 NOTICE OF APPEARANCE by Richard W Clary on behalf of Credit Suisse Securities
(USA) LLC (Clary, Richard) (Entered: 03/23/2012)
03/23/2012 28 NOTICE OF APPEARANCE by Julie A North on behalf of Credit Suisse Securities
(USA) LLC (North, Julie) (Entered: 03/23/2012)
03/23/2012 29 NOTICE OF APPEARANCE by Michael T Reynolds on behalf of Credit Suisse Securities
(USA) LLC (Reynolds, Michael) (Entered: 03/23/2012)
03/23/2012 30 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent
Credit Suisse Group AG, Other Affiliate Credit Suisse AG, Other Affiliate Credit Suisse
Group AG, Guernsey Branch, Other Affiliate Credit Suisse (USA), Inc., Other Affiliate
Credit Suisse Holdings (USA), Inc. for Credit Suisse Securities (USA) LLC. Document
filed by Credit Suisse Securities (USA) LLC.(Clary, Richard) (Entered: 03/23/2012)
03/27/2012 31 ENDORSED LETTER addressed to Judge Lewis A. Kaplan from Geoffrey C. Jarvis dated
3/23/2012 re: Request for adjournment of submission of Reply in Support of Plaintiffs'
Motion to Remand. ENDORSEMENT: Granted. So ordered. (Replies due by 4/4/2012.)
(Signed by Judge Lewis A. Kaplan on 3/26/2012) (rjm) (Entered: 03/27/2012)
03/27/2012 32 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES
WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying
Corporate Parent Bank Of America Corporation for Banc of America Securities LLC.
Document filed by Banc of America Securities LLC.(Kotler, Meredith) Modified on
3/29/2012 (lb). (Entered: 03/27/2012)
03/29/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET
ENTRY ERROR. Note to Attorney Meredith Eve Kotler to RE-FILE Document 32
Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents
were added. Please re-file this document and when prompted: Are there any
corporate parents or other affiliates?, select the YES radio button and enter the
Corporate Parent(s) or Affiliate(s). (lb) (Entered: 03/29/2012)
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 17/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

03/29/2012 33 NOTICE OF CHANGE OF ADDRESS by Deborah A. Elman on behalf of Stichting


Pensioenfonds ABP. New Address: Grant & Eisenhofer P.A., 485 Lexington Avenue, 29th
Floor, New York, NY, USA 10017, (646) 722-8500. (Elman, Deborah) (Entered:
03/29/2012)
03/29/2012 34 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent
Bank Of America Corporation, Corporate Parent Merrill Lynch & Co., Inc., Other Affiliate
Merrill Lynch, Pierce, Fenner & Smith Incorporated for Banc of America Securities LLC.
Document filed by Banc of America Securities LLC.(Kotler, Meredith) (Entered:
03/29/2012)
04/04/2012 35 MEMORANDUM OF LAW in Support re: 21 MOTION to Remand to State Court..
Document filed by Stichting Pensioenfonds ABP. (Attachments: # 1 Certificate of Service)
(Jarvis, Geoffrey) (Entered: 04/04/2012)
04/04/2012 36 DECLARATION of Geoffrey C. Jarvis in Support re: 21 MOTION to Remand to State
Court.. Document filed by Stichting Pensioenfonds ABP. (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, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)
(Jarvis, Geoffrey) (Entered: 04/04/2012)
04/10/2012 37 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document
filed by Stichting Pensioenfonds ABP.(Jarvis, Geoffrey) (Entered: 04/10/2012)
04/17/2012 38 NOTICE OF APPEARANCE by Thomas M. Clark on behalf of Federal Deposit Insurance
Corporation(in its Corporate Capacity) (Clark, Thomas) (Entered: 04/17/2012)
04/18/2012 39 NOTICE OF APPEARANCE by William Robert Stein on behalf of Federal Deposit
Insurance Corporation(as Receiver for Washington Mutual Bank) (Stein, William) (Entered:
04/18/2012)
04/18/2012 40 NOTICE OF APPEARANCE by Scott Hu Christensen on behalf of Federal Deposit
Insurance Corporation(as Receiver for Washington Mutual Bank) (Christensen, Scott)
(Entered: 04/18/2012)
04/19/2012 45 SUPPLEMENTAL NOTICE OF REMOVAL against JPMorgan Chase Bank N.A.;
amending 1 Notice of Removal.Document filed by Federal Deposit Insurance
Corporation(in its Corporate Capacity). (mro) (Additional attachment(s) added on 4/24/2012:
# 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit) (rdz). (Entered:
04/24/2012)
04/20/2012 41 STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO THIRD-
PARTY COMPLAINT AND SETTING CONTINGENT BRIEFING SCHEDULE FOR
THIRD-PARTY DEFENDANTS: IT IS HEREBY STIPULATED AND AGREED, by
and between the parties hereto, through their respective counsel, subject to approval by this
Court, that: The time for the Third-Party Defendants to answer, move or otherwise respond
to the Third-Party Complaint is stayed pending entry of an order by this Court disposing of
Plaintiff Stichting Pensioenfonds ABP's motion to remand. Upon the entry of an order
disposing of Plaintiff Stichting Pensioenfonds ABP's motion to remand, the Third-Party
Defendants shall have sixty (60) days to answer, move, or otherwise respond to the Third-
Party Complaint and Plaintiff Stichting Pensioenfonds ABP's Complaint. See Fed. R. Civ. P.
12(a)(2); Fed. R. Civ. P. 14(a)(2). Plaintiff Stichting Pensioenfonds ABP and Third-Party

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 18/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Plaintiff, JPMorgan Chase Bank, N.A., shall have sixty (60) days to oppose any motion to
dismiss filed pursuant to paragraph 2. The Third-Party Defendants shall have thirty (30) days
to reply to any opposition filed pursuant to paragraph 3. Neither Plaintiff, Third-Party
Plaintiff, nor the Third-Party Defendants waive any right to seek from each other or the
Court, or to oppose, any further adjournments or extensions of these deadlines or any other
deadlines. Entry into this stipulation shall not waive any right, claim or other defense,
including, without limitation, defenses relating to jurisdiction and venue, all of which are
expressly preserved. (Signed by Judge Lewis A. Kaplan on 4/19/2012) (mro) (Entered:
04/20/2012)
04/20/2012 42 MOTION for Thomas L. Holzman to Appear Pro Hac Vice. Document filed by Federal
Deposit Insurance Corporation(as Receiver for Washington Mutual Bank), Federal Deposit
Insurance Corporation(in its Corporate Capacity).(bwa) (Entered: 04/23/2012)
04/23/2012 43 MEMORANDUM OF LAW in Opposition re: 21 MOTION to Remand to State Court.
("Removing Defendants' Memorandum of Law in Opposition to Plaintiff's Motion to
Remand"). Document filed by Bear Stearns Asset Backed Securities I LLC, David Beck,
Brian Bernard, Richard Careaga, Christine E. Cole, David M. Duzyk, EMC Mortgage LLC,
Stephen Fortunato, Katherine Garniewski, Michael J. Giamapaolo, J.P. Morgan Mortgage
Acquisition Corp., J.P. Morgan Securities, LLC, J.P.Morgan Acceptance Corporation I,
JPMorgan Chase & Co., JPMorgan Chase Bank N.A., Rolland Jurgens, Joseph T.
Jurkowski, Jr, William A. King, Thomas Lehmann, Long Beach Securities Corp., Kim
Lutthans, Edwin F. McMichael, Diane Novak, John F. Robinson, Louis Schioppo, Jr,
Structured Asset Mortgage Investments II, Inc., WAMU Asset Acceptance Corp.,, WAMU
Capital Corp.,, Washington Mutual Mortgage Securities Corp., Donald Wilhelm, David H.
Zielke. (Slifkin, Daniel) (Entered: 04/23/2012)
04/23/2012 44 DECLARATION of Daniel Slifkin in Opposition re: 21 MOTION to Remand to State
Court.. Document filed by Bear Stearns Asset Backed Securities I LLC, David Beck, Brian
Bernard, Richard Careaga, Christine E. Cole, David M. Duzyk, EMC Mortgage LLC,
Stephen Fortunato, Katherine Garniewski, Michael J. Giamapaolo, J.P. Morgan Mortgage
Acquisition Corp., J.P. Morgan Securities, LLC, J.P.Morgan Acceptance Corporation I,
JPMorgan Chase & Co., JPMorgan Chase Bank N.A., Rolland Jurgens, Joseph T.
Jurkowski, Jr, William A. King, Thomas Lehmann, Long Beach Securities Corp., Kim
Lutthans, Edwin F. McMichael, Diane Novak, John F. Robinson, Louis Schioppo, Jr,
Structured Asset Mortgage Investments II, Inc., WAMU Asset Acceptance Corp.,, WAMU
Capital Corp.,, Washington Mutual Mortgage Securities Corp., Donald Wilhelm, David H.
Zielke. (Attachments: # 1 Exhibit 1 to Slifkin Declaration, # 2 Exhibit 2 to Slifkin
Declaration, # 3 Exhibit 3 to Slifkin Declaration, # 4 Exhibit 4 to Slifkin Declaration, # 5
Exhibit 5 to Slifkin Declaration, # 6 Exhibit 6-1 to Slifkin Declaration, # 7 Exhibit 6-2 to
Slifkin Declaration, # 8 Exhibit 7 to Slifkin Declaration, # 9 Exhibit 8 to Slifkin Declaration,
# 10 Exhibit 9 to Slifkin Declaration, # 11 Exhibit 10 to Slifkin Declaration, # 12 Exhibit 11
to Slifkin Declaration, # 13 Exhibit 12 to Slifkin Declaration, # 14 Exhibit 13 to Slifkin
Declaration, # 15 Exhibit 14 to Slifkin Declaration, # 16 Exhibit 15-1 to Slifkin Declaration,
# 17 Exhibit 15-2 to Slifkin Declaration, # 18 Exhibit 16 to Slifkin Declaration, # 19 Exhibit
17 to Slifkin Declaration, # 20 Exhibit 18 to Slifkin Declaration)(Slifkin, Daniel) (Entered:
04/23/2012)
04/24/2012 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Thomas M. Clark
for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules &

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 19/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

Instructions. E-MAIL the PDF for Document 45 Amended Notice of Removal to:
caseopenings@nysd.uscourts.gov. (mro) (Entered: 04/24/2012)
05/02/2012 46 MEMO ENDORSEMENT granting 42 Motion for Thomas L. Holzman to Appear Pro Hac
Vice: Granted. (Signed by Judge Lewis A. Kaplan on 4/24/2012) (lmb) (Entered:
05/02/2012)
05/03/2012 47 REPLY MEMORANDUM OF LAW in Support re: 21 MOTION to Remand to State
Court.. Document filed by Stichting Pensioenfonds ABP. (Attachments: # 1 Certificate of
Service)(Jarvis, Geoffrey) (Entered: 05/03/2012)
05/03/2012 48 DECLARATION of Geoffrey C. Jarvis in Support re: 21 MOTION to Remand to State
Court.. Document filed by Stichting Pensioenfonds ABP. (Attachments: # 1 Exhibit A)
(Jarvis, Geoffrey) (Entered: 05/03/2012)
05/11/2012 49 NOTICE OF CHANGE OF ADDRESS by Thomas M. Clark on behalf of Federal Deposit
Insurance Corporation(in its Corporate Capacity). New Address: Federal Deposit Insurance
Corporation, New York Legal Services Office, 350 Fifth Avenue, Suite 1200, New York,
NY, 10118, (917) 320-2855 Fax: (917) 320-2917. (Clark, Thomas) (Entered: 05/11/2012)
05/30/2012 50 SUPPLEMENTAL NOTICE OF REMOVAL from Supreme Court, County of New York.
Case Number: 653383/2011. Document filed by JPMorgan Chase & Co., J.P. Morgan
Securities, LLC, J.P.Morgan Acceptance Corporation I, J.P. Morgan Mortgage Acquisition
Corp. ET AL. (Attachments: # 1 Exhibit, # 2 Exhibit)(cd) (Entered: 06/01/2012)
06/01/2012 51 CERTIFICATE OF SERVICE of Supplemental Notice of Removal (with Exhibits 1 and 2)
served on All Counsel of Record on 05/30/2012. Document filed by Bear Stearns Asset
Backed Securities I LLC, Bear Stearns and Co. Inc., David Beck, Brian Bernard, Richard
Careaga, Christine E. Cole, David M. Duzyk, EMC Mortgage LLC, Stephen Fortunato,
Katherine Garniewski, J.P. Morgan Mortgage Acquisition Corp., J.P. Morgan Securities,
LLC, J.P.Morgan Acceptance Corporation I, JPMorgan Chase & Co., JPMorgan Chase
Bank N.A., Rolland Jurgens, Joseph T. Jurkowski, Jr, William A. King, Thomas Lehmann,
Long Beach Securities Corp., Kim Lutthans, Edwin F. McMichael, Diane Novak, John F.
Robinson, Louis Schioppo, Jr, Structured Asset Mortgage Investments II Inc., WAMU Asset
Acceptance Corp.,, WAMU Capital Corp.,, Washington Mutual Mortgage Securities Corp.,
Donald Wilhelm, David H. Zielke. (Slifkin, Daniel) (Entered: 06/01/2012)
10/03/2012 52 ORDER: The Court will hear oral argument on plaintiffs' motion to remand on October 10,
2012, at 10:30 a.m., ( Oral Argument set for 10/10/2012 at 10:30 AM before Judge Lewis
A. Kaplan.) (Signed by Judge Lewis A. Kaplan on 10/3/2012) (lmb) (Entered: 10/03/2012)
10/04/2012 53 NOTICE OF APPEARANCE by Dani R. James on behalf of Jeffrey Verschleiser (James,
Dani) (Entered: 10/04/2012)
10/04/2012 54 NOTICE OF APPEARANCE by Jade Anne Burns on behalf of Jeffrey Verschleiser
(Burns, Jade) (Entered: 10/04/2012)
10/05/2012 55 NOTICE OF APPEARANCE by Joel Charles Haims on behalf of Thomas F. Marano,
Michael B. Nierenberg (Haims, Joel) (Entered: 10/05/2012)
10/05/2012 56 NOTICE OF APPEARANCE by Lashann Moutique DeArcy on behalf of Thomas F.
Marano, Michael B. Nierenberg (DeArcy, Lashann) (Entered: 10/05/2012)
12/27/2012 57 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE OF
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 20/21
8/7/2020 SDNY CM/ECF NextGen Version 1.2

VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil


Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-
captioned action is voluntarily dismissed, With prejudice against the defendant(s) Banc of
America Securities Corp., Banc of America Securities LLC, Bear Stearns Asset Backed
Securities I LLC, Bear Stearns and Co. Inc., David Beck, Brian Bernard, Richard Careaga,
Thomas W. Casey, Christine E. Cole, Credit Suisse Securities (USA) LLC, Credit Suisse
Securities LLC, David M. Duzyk, EMC Mortgage LLC, Stephen Fortunato, Katherine
Garniewski, Michael J. Giamapaolo, Thomas Green, J.P. Morgan Mortgage Acquisition
Corp., J.P. Morgan Securities, LLC, J.P.Morgan Acceptance Corporation I, JPMorgan
Chase & Co., JPMorgan Chase Bank N.A., Rolland Jurgens, Joseph T. Jurkowski, Jr,
William A. King, Thomas Lehmann, Long Beach Securities Corp., Kim Lutthans, Thomas
F. Marano, Jeffrey Mayer, Edwin F. McMichael, Samuel L. Molinaro, Jr, Michael B.
Nierenberg, Diane Novak, Matthew E. Perkins, John F. Robinson, Louis Schioppo, Jr,
Structured Asset Mortgage Investments II Inc., Structured Asset Mortgage Investments II,
Inc., Jeffrey Verschleiser, WAMU Asset Acceptance Corp.,, WAMU Capital Corp.,,
Washington Mutual Mortgage Securities Corp., Donald Wilhelm, David H. Zielke.
Document filed by Stichting Pensioenfonds ABP. (Jarvis, Geoffrey) Modified on
12/28/2012 (ml). (Entered: 12/27/2012)
12/28/2012 ***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR
APPROVAL. Note to Attorney Geoffrey Jarvis Document 57 Notice of Voluntary
Dismissal,,,,,, was referred to Judge Lewis A. Kaplan for approval. (ml) (Entered:
12/28/2012)
01/03/2013 58 NOTICE OF VOLUNTARY DISMISSAL: PLEASE TAKE NOTICE that, pursuant to
Rule 41 (a)(1 )(A)(i) of the Federal Rules of Civil Procedure, Plaintiff hereby voluntarily
dismisses this action with prejudice and without costs, defendants to this action having
neither served an answer to the complaint nor a motion for summary judgment. (Signed by
Judge Lewis A. Kaplan on 1/3/2013) (ago) (Entered: 01/03/2013)
01/03/2013 59 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal
Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the
above-captioned action is voluntarily dismissed, without prejudice against the defendant(s)
Federal Deposit Insurance Corporation(as Receiver for Washington Mutual Bank), Federal
Deposit Insurance Corporation(in its Corporate Capacity). Document filed by JPMorgan
Chase Bank N.A.. (Earnhardt, Joe) (Entered: 01/03/2013)

PACER Service Center


Transaction Receipt
08/07/2020 19:58:55
PACER Login: jw7572 Client Code:
Description: Docket Report Search Criteria: 1:12-cv-01398-LAK
Billable Pages: 18 Cost: 1.80

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?747867344936387-L_1_0-1 21/21

You might also like