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

Thomas Lei, Et Al., Vs Bac Home Loans Servicing, Lp., Et Al.

Case Last Refreshed: 6 months ago

Lei Thomas, Lu Katherine W., Nationstar Mortgage Llc, U.S. Bank National Association, U.S. Bank National Association As Trustee For Lehman Xs Trust Mortgage Pass-Through Certificates Series 2007-15N, (total of 5) See All filed a(n) Negligent Breach - Commercial case represented by Akwo George E., Lindemann Blake J., Lindemann Blake Joseph, against Bac Home Loans Servicing Lp., Barrett Daffin Frappier Treder & Wiess Ll, Nationstar Mortgage Llc, Reed Smith Llp, Ten-X Llc, (total of 6) See All represented by Abolian Dalar, Barrett Daffin Frappier Treder & Weiss, Colman Abraham Joshua, Lindemann Blake J., Reed Smith Llp, (total of 10) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Santa Monica Courthouse with Gerald Rosenberg presiding.

Case Details for Lei Thomas v. Bac Home Loans Servicing Lp. , et al.

Judge

Gerald Rosenberg

Time To Management

354 days

Filing Date

October 14, 2016

Category

Civil

Last Refreshed

October 18, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Negligent Breach

Filing Court House

Santa Monica Courthouse

Case Outcome Type

Unknown Disposition

Parties for Lei Thomas v. Bac Home Loans Servicing Lp. , et al.

Plaintiffs

Lei Thomas

Lu Katherine W.

Nationstar Mortgage Llc

U.S. Bank National Association

U.S. Bank National Association As Trustee For Lehman Xs Trust Mortgage Pass-Through Certificates Series 2007-15N

Attorneys for Plaintiffs

Akwo George E.

Lindemann Blake J.

Lindemann Blake Joseph

Defendants

Bac Home Loans Servicing Lp.

Barrett Daffin Frappier Treder & Wiess Ll

Nationstar Mortgage Llc

Reed Smith Llp

Ten-X Llc

U.S. Bank National Association

Attorneys for Defendants

Abolian Dalar

Barrett Daffin Frappier Treder & Weiss

Colman Abraham Joshua

Lindemann Blake J.

Reed Smith Llp

Daek Kyle D.

Derderian Patil Trastamad

Kane Patrick J

Kennedy Peter Joseph

Kroll Kevin Charles

Other Parties

Akerman Senterfitt (Former Attorney for Defendant)

Akerman Senterfitt (Former Attorney For Defendant)

Akwo George E. (Attorney For Intervenor)

Kane Patrick J (Attorney For Defendant In Intervention)

Lei Thomas (Cross-defendant)

Lu Katherine W. (Cross-defendant)

U.S. Bank National Association (Non-party)

Case Documents for Lei Thomas v. Bac Home Loans Servicing Lp. , et al.

Other - CIVIL DEPOSIT; Filed by:

Date: 2019-06-20T00:00:00

Civil Case Cover Sheet; Filed by:

Date: 2016-10-14T00:00:00

Proof of Service by Mail

Date: March 20, 2019

Proof of Service by Mail

Date: February 14, 2020

Motion for Reconsideration

Date: March 01, 2019

Motion for Summary Judgment

Date: January 13, 2020

Complaint

Date: October 14, 2016

Cross-Complaint

Date: February 14, 2020

Complaint

Date: 2016-10-14T00:00:00

Summons

Date: 2016-10-14T00:00:00

Summons Filed

Date: 2016-10-14T00:00:00

Notice of Lis Pendens

Date: 2016-10-14T00:00:00

Declaration

Date: 2016-11-14T00:00:00

Notice of Pending Action

Date: 2016-10-14T00:00:00

Answer to Complaint Filed

Date: 2016-11-18T00:00:00

Case Management Statement

Date: 2017-01-11T00:00:00

Opposition

Date: 2017-01-18T00:00:00

Motion for Leave

Date: 2017-01-06T00:00:00

Statement-Case Management

Date: 2017-01-11T00:00:00

Answer

Date: 2016-11-18T00:00:00

NOTICE OF CONTINUANCE (OF CMC )

Date: 2017-01-30T00:00:00

Reply

Date: 2017-01-25T00:00:00

Statement-Case Management

Date: 2017-01-26T00:00:00

Case Management Statement

Date: 2017-01-26T00:00:00

Motion

Date: 2017-01-30T00:00:00

Request for Judicial Notice

Date: 2017-01-30T00:00:00

Notice of Ruling

Date: 2017-01-31T00:00:00

Notice of Ruling

Date: 2017-01-31T00:00:00

Notice

Date: 2017-02-15T00:00:00

Notice of Change of Address

Date: 2017-05-31T00:00:00

Opposition

Date: 2017-07-13T00:00:00

Reply

Date: 2017-07-17T00:00:00

First Amended Complaint

Date: 2017-08-15T00:00:00

First Amended Complaint

Date: 2017-08-15T00:00:00

Notice of Ruling

Date: 2017-07-26T00:00:00

Answer to First Amended Complaint

Date: 2017-09-08T00:00:00

Statement-Case Management

Date: 2017-08-23T00:00:00

Amended Answer

Date: 2017-09-18T00:00:00

Answer to First Amended Complaint

Date: 2017-09-08T00:00:00

Case Management Statement

Date: 2017-08-23T00:00:00

Substitution of Attorney

Date: 2018-02-07T00:00:00

Request for Judicial Notice

Date: 2019-01-24T00:00:00

Request for Judicial Notice

Date: 2019-02-06T00:00:00

Notice of Ruling

Date: 2019-02-19T00:00:00

Amended Complaint

Date: 2019-03-12T00:00:00

Motion for Reconsideration

Date: 2019-03-01T00:00:00

Notice of Posting of Jury Fees

Date: 2019-03-08T00:00:00

Proof of Service by Mail

Date: 2019-03-20T00:00:00

Notice of Ruling

Date: 2019-03-28T00:00:00

Answer

Date: 2019-04-08T00:00:00

Notice (Compendium of Exhibits)

Date: 2019-05-17T00:00:00

Motion for Summary Judgment

Date: 2019-05-17T00:00:00

Separate Statement

Date: 2019-05-17T00:00:00

Declaration (of Dalar Abolian)

Date: 2019-05-17T00:00:00

Request for Judicial Notice

Date: 2019-05-17T00:00:00

Separate Statement

Date: 2019-07-18T00:00:00

Reply (iso MSJ)

Date: 2019-07-26T00:00:00

Request for Judicial Notice

Date: 2019-11-06T00:00:00

Declaration (of Patil Derderian)

Date: 2019-11-06T00:00:00

Motion for Leave to Intervene

Date: 2019-12-04T00:00:00

Request for Judicial Notice

Date: 2019-12-04T00:00:00

Amended Complaint ((Third))

Date: 2020-01-10T00:00:00

Substitution of Attorney

Date: 2020-01-03T00:00:00

Motion for Summary Judgment

Date: 2020-01-13T00:00:00

Summons (on Complaint (2nd))

Date: 2020-02-14T00:00:00

Cross-Complaint

Date: 2020-02-14T00:00:00

Answer

Date: 2020-01-30T00:00:00

Proof of Service by Mail

Date: 2020-02-14T00:00:00

Notice of Ruling

Date: 2020-05-01T00:00:00

Request for Judicial Notice

Date: 2020-05-04T00:00:00

Notice of Change of Firm Name

Date: 2020-07-28T00:00:00

Notice of Appearance

Date: 2020-08-14T00:00:00

Reply (IN SUPPORT OF DEMURRER)

Date: 2020-08-21T00:00:00

Request for Judicial Notice

Date: 2020-08-17T00:00:00

Reply (IN SUPPORT OF MOTION)

Date: 2020-08-21T00:00:00

Answer

Date: 2020-10-22T00:00:00

Answer

Date: 2020-08-25T00:00:00

Ex-Parte Application

Date: 2018-04-25T00:00:00

Substitution of Attorney

Date: 2018-02-07T00:00:00

Ex-Parte Application

Date: 2018-07-13T00:00:00

Declaration

Date: 2018-04-25T00:00:00

Proof of Service

Date: 2018-07-13T00:00:00

Declaration

Date: 2018-07-13T00:00:00

Notice of Ruling

Date: 2018-07-17T00:00:00

Case Events for Lei Thomas v. Bac Home Loans Servicing Lp. , et al.

Type Description
Docket Event Request for Dismissal; Filed by: U.S. Bank National Association (Cross-Complainant); NATIONSTAR MORTGAGE, LLC (Cross-Complainant)
Docket Event in Department R, Mark H. Epstein, Presiding Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court

Judge: Mark H. Epstein

Docket Event Dismissal entered on , as to entire action is Vacated - dismissal request filed 11/2921 was processed in error..
Docket Event Request for Dismissal; Filed by: U.S. Bank National Association, as Trustee for Lehman XS Trust Mortgage Pass-through Certificates, Series 2007-15N (Cross-Complainant); U.S. Bank National Association, as Trustee for Lehman XS Trust Mortgage Pass-through Certificates, Series 2007-15N (Cross-Complainant); As to: THOMAS LEI (Plaintiff); KATHERINE W. LU (Plaintiff)
Docket Event On the Cross-Complaint filed by U.S. Bank National Association, et al. on , entered Request for Dismissal with prejudice filed by U.S. Bank National Association and NATIONSTAR MORTGAGE, LLC as to the entire action
Hearing Order to Show Cause Re: Dismissal (Settlement) scheduled for in Santa Monica Courthouse at Department R Not Held - Vacated by Court on
Docket Event On the Amended Complaint (2nd) filed by THOMAS LEI, et al. on , entered Request for Dismissal with prejudice filed by THOMAS LEI and KATHERINE W. LU as to the entire action
Docket Event in Department R, Mark H. Epstein, Presiding Order to Show Cause Re: Dismissal (Settlement) - Not Held - Continued - Stipulation
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Continued - Stipulation

Judge: Mark H. Epstein

Hearing Pursuant to written stipulation, Order to Show Cause Re: Dismissal (Settlement) scheduled for in Santa Monica Courthouse at Department R Not Held - Continued - Stipulation was rescheduled to 08:30 AM
Docket Event Notice Re: Continuance of Hearing and Order; Filed by: Clerk
See all events