Deutsche Bank National Trust Company v. Pacific Sunset Village Homeowners Association, et al.,
Deutsche Bank National Trust Company |
2995 E. Sunset Rd. Un. 103 Trust, Nevada Association Services, Inc., Pacific Sunset Village Homeowners Association and Saticoy Bay LLC |
2:2016cv02174 |
September 14, 2016 |
US District Court for the District of Nevada |
Las Vegas Office |
Kent J. Dawson |
Nancy J. Koppe |
Real Property: Other |
28 U.S.C. ยง 1332 Diversity-Petition to Quiet Title |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 103 ORDER dismissing 102 Request for Status Check and to Set Deadlines regarding Motion for Summary Judgment. Brief due by 5/9/2024. Signed by Judge Kent J. Dawson on 4/9/2024. (Copies have been distributed pursuant to the NEF - GA) |
Filing 76 ORDER that Plaintiff Deutsche Bank's 63 Motion for Summary Judgment is DENIED. Defendants Saticoy Bay, LLC Series 2995 E. Sunset Road Unit 103's and 2995 E. Sunset Rd. Un. 103 Trust's 62 Motion for Summary Judgment is GRANTED. The Clerk of the Court shall enter Judgment for Defendants and Counterclaimant and against Plaintiff/Counterdefendant Deutsche Bank National Trust Company. Signed by Judge Kent J. Dawson on 9/30/2019. (Copies have been distributed pursuant to the NEF - SLD) |
Filing 68 ORDER Granting 67 Second Stipulation for Extension of Time Re: 62 and 63 Motions for Summary Judgment. Responses due by 8/19/2019. Signed by Judge Kent J. Dawson on 8/5/2019. (Copies have been distributed pursuant to the NEF - SLD) |
Filing 61 ORDER Denying 60 Proposed Amended Discovery Plan. Signed by Magistrate Judge Nancy J. Koppe on 6/12/2019. (Copies have been distributed pursuant to the NEF - SLD) |
Filing 54 ORDER that the pending 31 , 34 , and 35 Motions for Summary Judgment are DENIED as premature. This action is STAYED. After the Court lifts the stay upon motion of any party or by stipulation after the Nevada Supreme Court rules on the certified question, the parties shall have 30 days to file motions for summary judgment. Signed by Judge Kent J. Dawson on 3/28/2018. (Copies have been distributed pursuant to the NEF - SLD) Modified on 3/29/2018 to correct date signed by Judge (DKJ). |
Filing 50 ORDER Granting 49 Motion to Substitute Attorney. Attorney Michael F. Bohn terminated. Signed by Magistrate Judge Nancy J. Koppe on 7/28/17. (Copies have been distributed pursuant to the NEF - ADR) |
Filing 41 ORDER Granting 36 Stipulation for Extension of Time (First Request) re 31 Motion for Summary Judgment. Plaintiff's Response due by 6/28/2017. Signed by Judge Kent J. Dawson on 7/5/2017. (Copies have been distributed pursuant to the NEF - SLD) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.