SEARCH TIPS
Search term too short
Invalid text in search term. Try again
ADVANCED SEARCH
DOCKET SEARCH
Search
Toggle navigation
OPINIONS
Opinions of the Court
Opinions Relating to Orders
In-Chambers Opinions
U. S. Reports
Online Sources Cited in Opinions
Media Files Cited in Opinions
Case Citation Finder
FILING & RULES
Electronic Filing
Rules and Guidance
Supreme Court Bar
ORAL ARGUMENTS
Argument Transcripts
Argument Audio
Calendars and Lists
Courtroom Seating
CASE DOCUMENTS
Docket Search
Orders of the Court
Orders by Circuit
Granted/Noted Cases List
Journal
Original Jurisdiction Records & Briefs
NEWS MEDIA
Services for News Media
Press Releases
Media Advisories
Press Credentials
Speeches
A Reporter's Guide to Applications
Chief Justice's Year-End Reports on the Federal Judiciary
ABOUT
Justices
Supreme Court at Work
Code of Conduct for Justices
History and Traditions
The Supreme Court Building
Building Regulations
Frequently Asked Questions
VISIT
Hours & Directions
Prohibited Items
Visitor Guidelines
Accessibility
Maps & Guides
Courtroom Lectures
Exhibitions
Group Visits
Activities for Students & Families
Café & Building Amenities
Home
>
Search Results
Docket for 20-409
Search documents in this case:
Search
No. 20-409
Title:
Christopher Michael Marino, et ux., Petitioners
v.
Ocwen Loan Servicing, LLC
Docketed:
September 29, 2020
Lower Ct:
United States Court of Appeals for the Ninth Circuit
Case Numbers:
(18-60040, 18-60041)
Decision Date:
February 10, 2020
Rehearing Denied:
April 27, 2020
Proceedings and Orders
Sep 24 2020
Petition for a writ of certiorari filed. (Response due October 29, 2020)
Petition
Appendix
Certificate of Word Count
Proof of Service
Oct 07 2020
Waiver of right of respondent Ocwen Loan Servicing, LLC to respond filed.
Main Document
Oct 14 2020
DISTRIBUTED for Conference of 10/30/2020.
Oct 27 2020
Response Requested. (Due November 27, 2020)
Nov 02 2020
Motion to extend the time to file a response from November 27, 2020 to January 26, 2021, submitted to The Clerk.
Main Document
Proof of Service
Nov 03 2020
Motion to extend the time to file a response is granted and the time is extended to and including January 26, 2021.
Jan 26 2021
Brief of respondent Ocwen Loan Servicing, LLC in opposition filed.
Main Document
Proof of Service
Certificate of Word Count
Feb 05 2021
Motion of petitioner to delay distribution of the petition for a writ of certiorari under Rule 15.5 from February 10, 2021 to March 3, 2021, submitted to The Clerk.
Main Document
Feb 05 2021
Motion to delay distribution of the petition for a writ certiorari until March 3, 2021 granted.
Mar 03 2021
DISTRIBUTED for Conference of 3/19/2021.
Mar 05 2021
Reply of petitioners Christopher Michael Marino, et ux. filed. (Distributed)
Main Document
Certificate of Word Count
Proof of Service
Mar 22 2021
Petition DENIED.
Attorneys
Attorneys for Petitioners
Daniel L. Geyser
Counsel of Record
Alexander Dubose & Jefferson LLP
Walnut Glen Tower
8144 Walnut Hill Lane, Ste. 1000
Dallas, TX 75231
dgeyser@adjtlaw.com
Ph: 214-396-0441
Party name: Christopher Michael Marino, et ux.
Attorneys for Respondents
Anton Metlitsky
Counsel of Record
O'Melveny & Myers, LLP
Times Square Tower, 7 Times Square
New York, NY 10036
ametlitsky@omm.com
Ph: 2123262000
Party name: Ocwen Loan Servicing, LLC
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##