arrow left
arrow right
  • SCOTT THOMAS VS CENLAR AGENCY INC ET AL Mortgage Foreclosure (General Jurisdiction) document preview
  • SCOTT THOMAS VS CENLAR AGENCY INC ET AL Mortgage Foreclosure (General Jurisdiction) document preview
						
                                

Preview

3‘ RECEIVED RA AND ASSOCIATES, APC FEB 2! 208 G FILED Superior Court of California ounty of -Lus Angeles ROMEL AMBARGHYAN, ESQ (SBIPB16S9 ANY MOSKOVIAN, ESQ (SBN 313476) 505 N. Brand Blvd. Suite 800 FEB 21 2048 Glendale, California 91203 Sherri R. ery ~ cutive Officer/Clerk Telephone: (818) 230-3220 Veroticu Solis Deputy Facsimile: (818) 230-3211 RED 2 Attorneys for Plaintiff, - Scott Thomas FE Miny Ug Moy, BY FAX a“ SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES 10 11 SCOTT THOMAS, an individual, Case No, BC656922 12 Plaintiff, Hon. Judge William Fahey 13 Vv. STIPULATION TO EXTEND PLAINTIFF’S DEADLINE TO OPPOSE 14 CENLAR, FSB; BAYVIEW LOAN CENLAR’S MOTION FOR SUMMARY SERVICING, LLC, a Delaware Limited JUDGMENT 15 Liability Company; MTC FINANCIAL INC. dba TRUSTEE CORPS, a California Date: March 2, 2018 16 Corporation; and DOES 1-100, Time: 9:30 a.m. INCLUSIVE Department: 69 17 Defendants. 18 Trial Date: April 2, 2018 Action Filed: April 7, 2017 19 20 TO THE HONORABLE WILLIAM FAHEY, SUPERIOR COURT JUDGE: 21 Plaintiff SCOTT THOMAS (“Thomas”) and Defendant CENLAR FSB (“Ceniar”) 22 hereby stipulate, subject to the approval of the Court, to the following: 23 WHEREAS, on April 7, 2017, Thomas initiated this action by filing a Complaint. 24 WHEREAS, on May 4, 2017, Defendant MTC FINANCIAL INC. dba TRUSTEE ; 25 CORPS (‘Trustee Corps”) filed a Declaration of Non-Monetary Status, excusing Trustee Corps 26 from further participation in this action pursuant to California Civil Code section 29241. 27 WHEREAS, On February 5, 2018, Thomas filed a Request for Dismissal, dismissing 28 1 STIPULATION TO EXTEND PLAINTIFF’S DEADLINE TO OPPOSE CENLAR’S MSJ