Wells Fargo Bank, N.A., v Fidelity Title
Plaintiff: Wells Fargo Bank, N.A.
Defendant: Fidelity National Title Group, Inc, Fidelity National Title Agency of Nevada, Inc. and Fidelity National Title Insurance Company
Case Number: 2:2020cv01849
Filed: October 4, 2020
Court: US District Court for the District of Nevada
Presiding Judge: Andrew P Gordon
Referring Judge: Nancy J Koppe
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: None
Docket Report

This docket was last retrieved on December 15, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 1, 2020 Opinion or Order Filing 27 ORDER granting #26 Stipulation to Extend Time to Respond to #13 , #16 and #20 Motions to Dismiss. Plaintiff Wells Fargo's Responses due by 12/7/2020. Signed by Judge Andrew P. Gordon on 12/1/2020. (Copies have been distributed pursuant to the NEF - HAM)
November 30, 2020 Filing 26 STIPULATION FOR EXTENSION OF TIME (First Request) re #13 Motion to Dismiss, #16 Motion to Dismiss, #20 Motion to Dismiss, by Plaintiff Wells Fargo Bank, N.A.. (Robbins, Lindsay)
November 20, 2020 Filing 25 REPLY to Response to #11 Motion for Attorney Fees, by Plaintiff Wells Fargo Bank, N.A.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Brenner, Darren)
November 20, 2020 Filing 24 REPLY to Response to #10 Motion to Remand to State Court by Plaintiff Wells Fargo Bank, N.A.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Brenner, Darren)
November 20, 2020 Filing 23 ERROR: Filed in error by counsel. To be corrected and refiled. MOTION for Attorney Fees and Costs by Plaintiff Wells Fargo Bank, N.A.. Responses due by 12/4/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Brenner, Darren)
November 20, 2020 Filing 22 ERROR: Filed in error by counsel. To be corrected and refiled. MOTION to Remand to State Court re #1 Petition for Removal,, by Plaintiff Wells Fargo Bank, N.A.. Responses due by 12/4/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Brenner, Darren)
November 18, 2020 Filing 21 CERTIFICATE of Interested Parties by Fidelity National Title Agency of Nevada, Inc., Fidelity National Title Group, Inc, Fidelity National Title Insurance Company that identifies all parties that have an interest in the outcome of this case. Corporate Parent Fidelity National Title Group, Inc., Corporate Parent Fidelity National Financial, Inc., Corporate Parent FNTG HOLDINGS, LLC for Fidelity National Title Insurance Company; Corporate Parent Fidelity National Financial, Inc., Corporate Parent FNTG HOLDINGS, LLC, Corporate Parent FNTS Holdings, Inc. for Fidelity National Title Agency of Nevada, Inc.; Corporate Parent Fidelity National Financial, Inc., Corporate Parent FNTG HOLDINGS, LLC for Fidelity National Title Group, Inc added. (Sinclair, Kevin)
November 18, 2020 Filing 20 MOTION to Dismiss by Defendant Fidelity National Title Group, Inc. Responses due by 12/2/2020. Discovery Plan/Scheduling Order due by 1/2/2021. (Attachments: #1 Declaration of Jacob Ancona, Esq.) (Sinclair, Kevin) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.
November 18, 2020 Filing 19 NOTICE PURSUANT TO LOCAL RULE IB 2-2: In accordance with 28 USC 636(c) and FRCP 73, the parties in this action are provided with a link to the "AO 85 Notice of Availability, Consent, and Order of Reference - Exercise of Jurisdiction by a U.S. Magistrate Judge" form on the Court's website - #www.nvd.uscourts.gov. AO 85 Consent forms should NOT be electronically filed. Upon consent of all parties, counsel are advised to manually file the form with the Clerk's Office. (A copy of form AO 85 has been mailed to parties not receiving electronic service.) (no image attached) (JM)
November 18, 2020 Opinion or Order Filing 18 SCHEDULING ORDER granting #17 Discovery Plan and Scheduling Order. Discovery due by 4/2/2021. Motions due by 5/3/2021. Proposed Joint Pretrial Order due by 6/2/2021. Signed by Magistrate Judge Nancy J. Koppe on 11/18/2020.(Copies have been distributed pursuant to the NEF - JM)
November 17, 2020 Filing 17 Stipulated Discovery Plan and Scheduling Order by Plaintiff Wells Fargo Bank, N.A.. (Robbins, Lindsay)
November 16, 2020 Filing 16 MOTION to Dismiss by Defendant Fidelity National Title Agency of Nevada, Inc.. Responses due by 11/30/2020. Discovery Plan/Scheduling Order due by 12/31/2020. (Attachments: #1 Exhibit A, #2 Exhibit B) (Sinclair, Kevin) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.
November 16, 2020 Filing 15 REQUEST for Judicial Notice re #14 Response by Defendant Fidelity National Title Insurance Company. (Attachments: #1 Exhibit A - Nevada Supreme Court Opinion in PennyMac Holdings, LLC v. Fidelity National Title Insurance Company, et al., #2 Exhibit B - Bayview Loan Servicing, LLC v. Commonwealth Land Title Insurance Company Complaint, #3 Exhibit C - PennyMac Corp. v. Fidelity National Title Insurance Company Complaint, #4 Exhibit D - DLJ Mortgage Capital, Inc. v. Old Republic Title Insurance Group, Inc., et al. Complaint, #5 Exhibit E - Deutsche Bank v. Old Republic Title Insurance Group, Inc., et al. Complaint, #6 Exhibit F - Fidelity Certificate of Authority, #7 Exhibit G - Resident Agency License, #8 Exhibit H - Fidelity Printout, #9 Exhibit I - Agency Printout) (Gizer, Scott)
November 16, 2020 Filing 14 RESPONSE to #11 Motion for Attorney Fees, #10 Motion to Remand to State Court by Defendant Fidelity National Title Insurance Company. Replies due by 11/23/2020. (Gizer, Scott)
November 12, 2020 Filing 13 MOTION to Dismiss by Defendant Fidelity National Title Insurance Company. Responses due by 11/26/2020. Discovery Plan/Scheduling Order due by 12/27/2020. (Sinclair, Kevin) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.
November 4, 2020 Filing 12 SUMMONS Returned Executed by Wells Fargo Bank, N.A.. Fidelity National Title Group, Inc served on 11/2/2020. (Robbins, Lindsay)
November 2, 2020 Filing 11 MOTION for Attorney Fees by Plaintiff Wells Fargo Bank, N.A.. Responses due by 11/16/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Robbins, Lindsay) Modified on 11/3/2020 to change from Motion for Misc Relief to Motion for Attorney Fees, per LR IC 2-2 (MMM).
November 2, 2020 Filing 10 MOTION to Remand to State Court re #1 Petition for Removal,, by Plaintiff Wells Fargo Bank, N.A.. Responses due by 11/16/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Robbins, Lindsay)
November 2, 2020 Filing 9 SUMMONS Returned Executed by Wells Fargo Bank, N.A.. Fidelity National Title Insurance Company served on 10/28/2020. (Robbins, Lindsay)
November 2, 2020 Filing 8 SUMMONS Returned Executed by Wells Fargo Bank, N.A.. Fidelity National Title Agency of Nevada, Inc. served on 10/28/2020. (Robbins, Lindsay)
October 30, 2020 Filing 7 Joint STATUS REPORT by Defendant Fidelity National Title Insurance Company. (Sinclair, Kevin)
October 19, 2020 Filing 6 STATEMENT REGARDING REMOVAL by Defendant Fidelity National Title Insurance Company. (Sinclair, Kevin)
October 6, 2020 Filing 5 CERTIFICATE of Interested Parties by Wells Fargo Bank, N.A.. There are no known interested parties other than those participating in the case (Robbins, Lindsay)
October 5, 2020 Filing 4 STANDING ORDER. This case has been assigned to the Honorable Andrew P. Gordon. Judge Gordon's Chambers Practices, which are posted on the U.S. District Court, District of Nevada public website, may also be accessed directly via this hyperlink: #www.nvd.uscourts.gov. (Copies have been distributed pursuant to the NEF - DRS)
October 5, 2020 Filing 3 MINUTE ORDER IN CHAMBERS of the Honorable Judge Andrew P. Gordon on 10/5/2020. Statement regarding removed action is due by 10/20/2020. Joint Status Report regarding removed action is due by 11/4/2020. (Copies have been distributed pursuant to the NEF - DRS)
October 5, 2020 Case randomly assigned to Judge Andrew P. Gordon and Magistrate Judge Nancy J. Koppe. (DRS)
October 4, 2020 Filing 1 PETITION FOR REMOVAL from Nevada Eighth Judicial District Court, Case Number A-20-822438-C, (Filing fee $ 400 receipt number 0978-6198247) by Fidelity National Title Insurance Company. Proof of service due by 12/31/2020. (Attachments: #1 Exhibit Ex. 1 (Complaint), #2 Exhibit Ex. 2 - Initial Appearance Fee Disclosure, #3 Civil Cover Sheet Civil Cover Sheet) (Gizer, Scott) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Nevada District Court's Electronic Court Filings (ECF) System

Search for this case: Wells Fargo Bank, N.A., v Fidelity Title
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fidelity National Title Group, Inc
Represented By: Gary L. Compton
Represented By: Scott E Gizer
Represented By: Sophia Shunwan Lau
Represented By: Kevin Samuel Sinclair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fidelity National Title Agency of Nevada, Inc.
Represented By: Kevin Samuel Sinclair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fidelity National Title Insurance Company
Represented By: Gary L. Compton
Represented By: Scott E Gizer
Represented By: Sophia Shunwan Lau
Represented By: Kevin Samuel Sinclair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wells Fargo Bank, N.A.
Represented By: Darren T Brenner
Represented By: Lindsay Robbins
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?