Heyward, Living Trust v. GMAC Mortgage LLC et al
Adversary Proceeding
Lead BK case is: 1:12-bk-12032
Lead BK case is: 1:12-bk-12032
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Martin Glenn |
Case #: | 1:16-ap-01044 |
Nature of Suit | 71 Bankruptcy - Injunctive relief - imposition of stay 72 Bankruptcy - Injunctive relief - other |
Case Filed: | Mar 18, 2016 |
Terminated: | Aug 09, 2017 |
Last checked: never |
Defendant
Erin M. Brady
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
Harvey West Auctioneers
300 E. Joppa Road Hampton Plaza- Suite 1103
Baltimore, MD 21286 |
Represented By
|
Defendant
Samuel I. White, P.C.
121 Humbird St.
Cumberland, MD 21502 |
Represented By
|
Defendant
Residential Funding Company LLC
800 Normandale Blvd Ste 250
Minneapolis, MN 55437 |
Represented By
|
Defendant
Chasity Brown
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
Laura T. Curry
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
Jonathan Elefant
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
Laura L. Latta
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
Diana C. Theologou
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
Laura H.G. O'Sullivan
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
McCabe, Weisber & Conway P.C.
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
American Residential Mortgage
312 Marshall Ave #800
Laurel, MD 20707 |
Represented By
|
Defendant
HOMECOMINGS FINANCIAL, LLC
P.O. Box 205
Waterloo, IA 50704 |
Represented By
|
Defendant
Ally Financial, Inc.
P.O Box 205
Waterloo, IA 50704 |
Represented By
|
Defendant
OCWEN LOAN SERVICING LLC
1661 Worthington Road
West Palm Beach, FL 33409 |
Represented By
|
Defendant
GMAC Mortgage LLC
7 Century Drive
Parsippany, NJ 07054 |
Represented By
|
Plaintiff
Charles C. Heyward, Living Trust
14120 Bishop Claggett CT
Upper Marlboro, MD 20772 |
Represented By
|
Docket last updated: 04/25/2025 1:08 PM EDT |
Wednesday, August 09, 2017 | ||
misc
Close Adversary Proceeding
Wed 08/09 4:03 PM
Adversary Case 1:16-ap-1044 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna) |
||
Tuesday, January 17, 2017 | ||
18 | 18
![]() Affidavit of Service re: Order, signed on 1/11/2017, Dismissing Adversary Proceeding filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Wednesday, January 11, 2017 | ||
17 | 17
![]() Order, signed on 1/11/2017, Dismissing Adversary Proceeding. (Anderson, Deanna) |
|
Tuesday, January 10, 2017 | ||
16 | 16
![]() Affidavit of Service re: Notice of Cancellation of Hearing on The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Monday, January 09, 2017 | ||
15 | 15
![]() Notice of Adjournment of Hearing / Notice of Cancellation of Hearing on The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. (Rosenbaum, Norman) |
|
Wednesday, December 28, 2016 | ||
14 | 14
![]() Affidavit of Service (AMENDED) re: 1) The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint; and 2) Re-Notice of the ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Tuesday, December 13, 2016 | ||
13 | 13
![]() Affidavit of Service re: Re-Notice of The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Monday, December 12, 2016 | ||
12 | 12
![]() Notice of Hearing / Re-Notice of The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. with hearing to be held on 1/11/2017 at 10:00 AM at Courtroom 523 (MG) Objections due by 1/3/2017, (Rosenbaum, Norman) |
|
Thursday, July 14, 2016 | ||
11 | 11
![]() Transcript regarding Hearing Held on 07/13/16 at 10:05 am RE: Adversary proceeding: 16-01044 mg Heyward, Living Trust v. GMAC Mortgage LLC et al; (CC: Doc# No., 1, 3) Case Management Conference; (CC: Doc #7) The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint. Remote electronic access to the transcript is restricted until 10/12/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/21/2016. Statement of Redaction Request Due By 8/4/2016. Redacted Transcript Submission Due By 8/15/2016. Transcript access will be restricted through 10/12/2016. (Brown, Tenille) |
|
Monday, June 06, 2016 | ||
10 | 10
![]() Affidavit of Service re: Order signed on 6/1/2016 Re-Scheduling Case Management Conferenc filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Thursday, June 02, 2016 | ||
9 | 9
![]() Affidavit of Service re: The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Wednesday, June 01, 2016 | ||
8 | 8
![]() Order signed on 6/1/2016 Re-Scheduling Case Management Conference. Hearing to be held on 7/13/2016 at 10:00 AM at Courtroom 523 (MG). (Anderson, Deanna) |
|
Tuesday, May 31, 2016 | ||
7 | 7
![]() Motion to Dismiss Case / The ResCap Liquidating Trust's Motion to Dismiss Plaintiff's Adversary Complaint filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust with hearing to be held on 7/13/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 6/13/2016,. (Rosenbaum, Norman) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Thursday, May 12, 2016 | ||
6 | 6
![]() Affidavit of Service re: Notice of Adjournment of Pre-Trial Status Conference to June 15, 2016 at 10:00 a.m. (Prevailing Eastern Time) filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Wednesday, May 11, 2016 | ||
5 | 5
![]() Notice of Adjournment of Hearing / Notice of Adjournment of Pre-Trial Status Conference to June 15, 2016 at 10:00 a.m. (Prevailing Eastern Time) filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. with hearing to be held on 6/15/2016 at 10:00 AM at Courtroom 523 (MG) (Rosenbaum, Norman) |
|
Monday, March 28, 2016 | ||
4 | 4
![]() Affidavit of Service re: Notice of Applicability of the Order Approving Mandatory Supplemental AP Procedures for AP Actions filed by Kurtzman Carson Consultants.(Kass, Albert) |
|
Thursday, March 24, 2016 | ||
3 | 3
![]() Statement / Notice of Applicability of the Order Approving Mandatory Supplemental AP Procedures for AP Actions filed by Norman Scott Rosenbaum on behalf of ResCap Liquidating Trust. (Rosenbaum, Norman) |
|
Monday, March 21, 2016 | ||
2 | 2
![]() Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 5/17/2016 at 11:00 AM at Courtroom 523 (MG), Answer due by 4/20/2016, (Brown, Tenille) |
|
Friday, March 18, 2016 | ||
1 | 1
![]() Adversary case 16-01044 Complaint against GMAC Mortgage LLC, OCWEN LOAN SERVICING LLC, Ally Financial, Inc., HOMECOMINGS FINANCIAL, LLC, American Residential Mortgage, McCabe, Weisber & Conway P.C., Laura H.G. O'Sullivan, Erin M. Brady, Diana C. Theologou, Laura L. Latta, Jonathan Elefant, Laura T. Curry, Chasity Brown, Residential Funding Company LLC, Samuel I. White, P.C. (Fee Amount $ 350.) . Nature(s) of Suit: (71 (Injunctive relief - reinstatement of stay)), (72 (Injunctive relief - other)) Filed by Charles C. Heyward, Living Trust. (Brown, Tenille) |