We are checking for the latest updates in this case. We will email you when the process is complete.

The Bank Of New York Mellon Trust Co. Vs. Jerry D. Easley

Case Last Refreshed: 5 months ago

The Bank Of New York Mellon Trust Company, filed a(n) Foreclosure - Property case represented by Cisneros Malcolm, against Bank Of America A National Association, County Of Los Angeles A Govt. Entity, Discover Bank A Corporation, Easley Jacqueline C., Easley Jerry D, (total of 9) See All represented by Koshki Joshua, Wickham Mary C., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Burbank Courthouse with John J. Kralik presiding.

Case Details for The Bank Of New York Mellon Trust Company v. Bank Of America A National Association , et al.

Time To Management

165 days

Filing Date

March 02, 2017

Category

Civil

Last Refreshed

October 21, 2023

Practice Area

Property

Time to Dismissal Following Dispositive Motions

48 days

Filing Location

Los Angeles County, CA

Matter Type

Foreclosure

Filing Court House

Burbank Courthouse

Case Outcome Type

Default Judgment By Court - After Court Trial

Case Cycle Time

659 days

Parties for The Bank Of New York Mellon Trust Company v. Bank Of America A National Association , et al.

Plaintiffs

The Bank Of New York Mellon Trust Company

Attorneys for Plaintiffs

Cisneros Malcolm

Defendants

Bank Of America A National Association

County Of Los Angeles A Govt. Entity

Discover Bank A Corporation

Easley Jacqueline C.

Easley Jerry D

Fidelity Recovery Llc

Koshki Masoud

Lvnv Funding Llc A Limited Liability Co.

Nds Llc A Limited Liability Company

Attorneys for Defendants

Koshki Joshua

Wickham Mary C.

Case Documents for The Bank Of New York Mellon Trust Company v. Bank Of America A National Association , et al.

Request For Copies; Filed by:

Date: 2018-01-29T00:00:00

Motion for Summary Judgment -

Date: 2018-02-02T00:00:00

Motion to Amend Judgment

Date: 2020-02-24T00:00:00

Proof of Service by Mail

Date: 2018-11-30T00:00:00

Order Filed by Court

Date: 2018-04-20T00:00:00

Document:Order Filed by: Court

Date: 2018-04-20T00:00:00

Answer

Date: 2017-04-26T00:00:00

Declaration

Date: 2018-02-02T00:00:00

Complaint filed-Summons Issued

Date: 2017-03-02T00:00:00

Case Management Statement

Date: 2017-10-02T00:00:00

Default Entered

Date: 2017-04-19T00:00:00

Disclaimer

Date: 2017-04-17T00:00:00

Summons

Date: 2017-03-02T00:00:00

Default Entered

Date: 2017-05-12T00:00:00

Default Entered

Date: 2018-01-24T00:00:00

Civil Case Cover Sheet

Date: 2017-03-02T00:00:00

Notice

Date: 2017-03-07T00:00:00

OSC-Failure to File Proof of Serv

Date: 2017-03-02T00:00:00

Declaration

Date: 2017-03-02T00:00:00

Declaration

Date: 2018-04-10T00:00:00

Case Management Statement

Date: 2017-08-14T00:00:00

Notice

Date: 2018-04-13T00:00:00

Motion for an Order

Date: 2018-04-10T00:00:00

Order

Date: 2018-04-20T00:00:00

Motion to Compel

Date: 2018-04-10T00:00:00

Notice

Date: 2017-08-16T00:00:00

Notice

Date: 2018-01-24T00:00:00

Miscellaneous-Other

Date: 2018-02-20T00:00:00

Proof of Service by Mail

Date: 2018-11-30T00:00:00

Request for Judicial Notice

Date: 2018-02-02T00:00:00

Notice

Date: 2018-03-20T00:00:00

Miscellaneous-Other

Date: 2018-02-21T00:00:00

Request for Dismissal

Date: 2018-11-30T00:00:00

Statement

Date: 2018-02-02T00:00:00

Notice

Date: 2018-04-26T00:00:00

Motion for Summary Judgment

Date: 2018-02-02T00:00:00

Case Management Statement

Date: 2017-07-28T00:00:00

Declaration

Date: 2018-08-31T00:00:00

Request (for court judgment)

Date: 2018-12-07T00:00:00

Motion to Amend Judgment

Date: 2020-02-24T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-06T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-08T00:00:00

Request for Judicial Notice

Date: 2018-11-30T00:00:00

Case Events for The Bank Of New York Mellon Trust Company v. Bank Of America A National Association , et al.

Type Description
Docket Event Acknowledgment of Satisfaction of Judgment; Filed by: The Bank of New York Mellon Trust Company (Plaintiff); As to: Jerry D Easley (Defendant); Jacqueline C. Easley (Defendant); Type: Full Satisfaction
Docket Event Updated -- Judgment entered on ; Status Date changed from to ; Status changed from Entered to Satisfied
Docket Event Acknowledgment of Satisfaction of Judgment Filed by The Bank of New York Mellon Trust Company (Plaintiff)
Filed by The Bank of New York Mellon Trust Company (Plaintiff)
Docket Event ERROR with ROA message definition 92 on [ln 37, col 39] with Document:88508469
Docket Event Writ of Sale (Los Angeles); Issued by: The Bank of New York Mellon Trust Company (Plaintiff); As to: Jerry D Easley (Defendant); Jacqueline C. Easley (Defendant); NDS, LLC, a limited liability company (Defendant) et al.
Docket Event Application for Issuance of Writ of Execution, Possession or Sale; Filed by: The Bank of New York Mellon Trust Company (Plaintiff)
Docket Event Application for Issuance of Writ of Execution, Possession or Sale Filed by The Bank of New York Mellon Trust Company (Plaintiff)
Filed by The Bank of New York Mellon Trust Company (Plaintiff)
Docket Event Writ - Return ( ); The Bank of New York Mellon Trust Company (Plaintiff); As to: Bank of America, a national association (Defendant); Costs Credits: 2744.00; Interest Credits: 296939.12; Principal Credits: 910771.21; Possession: No
Docket Event ERROR with ROA message definition 92 on [ln 8, col 47] with Document:88038764
Docket Event Writ - Return Filed by The Bank of New York Mellon Trust Company (Plaintiff)
Filed by The Bank of New York Mellon Trust Company (Plaintiff)
See all events