The Bank of New York Mellon Trust Company, N.A. v. Fidelity National Title Group, Inc. et al
The Bank of New York Mellon Trust Company, N.A., JPMorgan Chase Bank N.A. and The Bank of New York Trust Company, N.A. |
Fidelity National Title Group, Inc. and Chicago Title Insurance Company |
2:2020cv01394 |
July 27, 2020 |
US District Court for the District of Nevada |
James C Mahan |
Brenda Weksler |
Contract: Other |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on September 26, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 ORDER Granting #14 Stipulation for Extension of Time re #1 Complaint (Second Request). Chicago Title Insurance Company answer due 10/7/2020. Signed by Magistrate Judge Brenda Weksler on 9/22/2020. (Copies have been distributed pursuant to the NEF - MR) |
Filing 15 CERTIFICATE of Interested Parties by Chicago Title Insurance Company, Fidelity National Title Group, Inc. that identifies all parties that have an interest in the outcome of this case. Corporate Parent Fidelity National Financial, Inc., Corporate Parent FNTG HOLDINGS, LLC for Chicago Title Insurance Company, Fidelity National Title Group, Inc. added. (Sinclair, Kevin) |
Filing 14 STIPULATION FOR EXTENSION OF TIME (Second Request) re #1 Complaint by Defendant Chicago Title Insurance Company. (Sinclair, Kevin) Modified on 9/21/2020 to add document link (MMM). |
Filing 13 MOTION to Dismiss by Defendant Fidelity National Title Group, Inc.. Responses due by 9/30/2020. Discovery Plan/Scheduling Order due by 10/31/2020. (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. |
Filing 12 SUMMONS Returned Executed by The Bank of New York Mellon Trust Company, N.A.. Fidelity National Title Group, Inc. served on 8/27/2020. (Robbins, Lindsay) |
Filing 11 NOTICE of Change of Address by Kevin Samuel Sinclair. and of Designation of Local Counsel per Local Rule IA 11-1(b) (Sinclair, Kevin) |
Filing 10 ORDER granting #9 Stipulation to Extend deadline to answer or otherwise plead to #1 Complaint. Chicago Title Insurance Company answer due 9/23/2020; Fidelity National Title Group, Inc. answer due 9/23/2020. Signed by Magistrate Judge Brenda Weksler on 8/21/2020. (Copies have been distributed pursuant to the NEF - DRS) |
Filing 9 STIPULATION FOR EXTENSION OF TIME (First Request) to Respond to #1 Complaint, by Defendants Chicago Title Insurance Company, Fidelity National Title Group, Inc. (Sinclair, Kevin) Modified on 8/20/2020 to link document pursuant to LR IC 2-2(d) (SLD). |
Filing 8 SUMMONS Returned Executed by The Bank of New York Mellon Trust Company, N.A. re #4 Proposed Summons to be issued, #1 Complaint, #2 Exhibit,,. Fidelity National Title Group, Inc. served on 8/3/2020. (Robbins, Lindsay) |
Filing 7 SUMMONS Returned Executed by The Bank of New York Mellon Trust Company, N.A. re #1 Complaint, #3 Proposed Summons to be issued, #2 Exhibit,,. Chicago Title Insurance Company served on 8/3/2020. (Robbins, Lindsay) |
Filing 6 Summons Issued as to Chicago Title Insurance Company, Fidelity National Title Group, Inc. re #1 Complaint. (DRS) |
Filing 5 CERTIFICATE of Interested Parties by The Bank of New York Mellon Trust Company, N.A. that identifies all parties that have an interest in the outcome of this case. Other Affiliate The Bank of New York Mellon Corporation, Other Affiliate Mellon Financial Corporation, Other Affiliate The Bank of New York Company, Inc. for The Bank of New York Mellon Trust Company, N.A. added. (Robbins, Lindsay) |
Filing 4 PROPOSED SUMMONS to be issued by Plaintiff The Bank of New York Mellon Trust Company, N.A.. (Robbins, Lindsay) |
Filing 3 PROPOSED SUMMONS to be issued by Plaintiff The Bank of New York Mellon Trust Company, N.A.. (Robbins, Lindsay) |
Filing 2 EXHIBIT to #1 Complaint by Plaintiff The Bank of New York Mellon Trust Company, N.A.. (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit 10, #10 Exhibit 11, #11 Exhibit 12, #12 Exhibit 13, #13 Exhibit 14, #14 Exhibit 15, #15 Exhibit 16, #16 Exhibit 17, #17 Exhibit 18, #18 Exhibit 19, #19 Exhibit 20, #20 Exhibit 21, #21 Exhibit 22) (Robbins, Lindsay) |
Filing 1 COMPLAINT against Chicago Title Insurance Company, Fidelity National Title Group, Inc. by The Bank of New York Mellon Trust Company, N.A.. Proof of service due by 10/25/2020. (Attachments: #1 Civil Cover Sheet) (DRS) |
Case randomly assigned to Judge James C. Mahan and Magistrate Judge Brenda Weksler. (DRS) |
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 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.