Deutsche Bank National Trust Company v. Fidelity National Title Group, Inc. et al
Plaintiff: Deutsche Bank National Trust Company
Defendant: Deutsche Bank National Trust Company, as Indenture Trustee, on Behalf of the Holders of the Accredited Mortgage Loan Trust 2006-1 Asset-Backed Notes, Fidelity National Title Agency of Nevada, Inc., Fidelity National Title Group, Inc. and Fidelity National Title Insurance Company
Case Number: 2:2020cv01920
Filed: October 15, 2020
Court: US District Court for the District of Nevada
Presiding Judge: Kent J Dawson
Referring Judge: Brenda Weksler
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: None
Docket Report

This docket was last retrieved on April 22, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 10, 2020 Filing 33 REPLY to #17 Motion, #19 Withdrawal of Motion by Plaintiff Deutsche Bank National Trust Company. (Robbins, Lindsay)
December 3, 2020 Filing 32 RESPONSE to #17 Motion, #18 Motion for Attorney Fees by Defendant Fidelity National Title Insurance Company. Replies due by 12/10/2020. (Sinclair, Kevin) Modified on 12/4/2020 to add link (DKJ).
December 1, 2020 Opinion or Order Filing 31 ORDER Granting #28 Stipulation for Extension of Time re #10 , #11 , #12 , #24 Motions (First Request). See Order for deadlines. Signed by Judge Kent J. Dawson on 11/30/2020. (Copies have been distributed pursuant to the NEF - MR)
December 1, 2020 Filing 30 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) (MR)
December 1, 2020 Opinion or Order Filing 29 SCHEDULING ORDER Granting #20 Discovery Plan and Scheduling Order. Discovery due by 7/12/2021. Motions due by 8/11/2021. Proposed Joint Pretrial Order due by 9/10/2021. Signed by Magistrate Judge Brenda Weksler on 12/1/2020. (Copies have been distributed pursuant to the NEF - MR)
November 25, 2020 Filing 28 STIPULATION FOR EXTENSION OF TIME (First Request) re #22 Response, #23 Response, #21 Response, #24 Motion for Partial Summary Judgment by Defendants Fidelity National Title Agency of Nevada, Inc., Fidelity National Title Group, Inc., Fidelity National Title Insurance Company. (Sinclair, Kevin)
November 24, 2020 Filing 27 NOTICE of Corrected Image/Document re #26 Reply by Plaintiff Deutsche Bank National Trust Company. (Service of corrected image is attached.) (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit) (Brenner, Darren)
November 24, 2020 Filing 26 View Corrected Image #27 as to REPLY to Response to #8 Motion to Remand to State Court, #9 Motion by Plaintiff Deutsche Bank National Trust Company. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit) (Robbins, Lindsay) Modified on 11/24/2020 (EDS).
November 24, 2020 Filing 25 REQUEST for Judicial Notice re #23 Response, #24 Motion for Partial Summary Judgment by Plaintiff Deutsche Bank National Trust Company. (Robbins, Lindsay)
November 24, 2020 Filing 24 Counter MOTION for Partial Summary Judgment by Plaintiff Deutsche Bank National Trust Company. Responses due by 12/15/2020. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit) (Robbins, Lindsay)
November 24, 2020 Filing 23 RESPONSE to #10 Motion to Dismiss, by Plaintiff Deutsche Bank National Trust Company. Replies due by 12/1/2020. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit) (Robbins, Lindsay)
November 24, 2020 Filing 22 RESPONSE to #11 Motion to Dismiss, by Plaintiff Deutsche Bank National Trust Company. Replies due by 12/1/2020. (Attachments: #1 Exhibit, #2 Exhibit) (Robbins, Lindsay)
November 24, 2020 Filing 21 RESPONSE to #12 Motion to Dismiss, by Plaintiff Deutsche Bank National Trust Company. Replies due by 12/1/2020. (Attachments: #1 Exhibit) (Robbins, Lindsay)
November 24, 2020 Filing 20 Stipulated Discovery Plan and Scheduling Order by Plaintiff Deutsche Bank National Trust Company. (Robbins, Lindsay)
November 20, 2020 Filing 19 WITHDRAWAL of #18 Motion for Attorney Fees by Plaintiff Deutsche Bank National Trust Company. (Robbins, Lindsay)
November 19, 2020 Filing 18 MOTION for Attorney Fees and Costs by Plaintiff Deutsche Bank National Trust Company. Responses due by 12/3/2020. (Robbins, Lindsay)
November 19, 2020 Filing 17 MOTION TO STAY BRIEFING ON DEFENDANTS' MOTIONS TO DISMISS re #10 Motion to Dismiss, #11 Motion to Dismiss, #12 Motion to Dismiss, by Plaintiff Deutsche Bank National Trust Company. Responses due by 12/3/2020. (Robbins, Lindsay)
November 18, 2020 Filing 16 REQUEST for Judicial Notice re #15 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 18, 2020 Filing 15 RESPONSE to #8 Motion to Remand to State Court, #9 Motion by Defendant Fidelity National Title Insurance Company. Replies due by 11/25/2020. (Gizer, Scott)
November 15, 2020 Filing 14 Joint STATUS REPORT Regarding Removed Case by Defendant Fidelity National Title Insurance Company. (Sinclair, Kevin)
November 12, 2020 Filing 13 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 Financial, Inc., Corporate Parent FNTG HOLDINGS, LLC for Fidelity National Title Agency of Nevada, Inc., Fidelity National Title Group, Inc., Fidelity National Title Insurance Company added. (Sinclair, Kevin)
November 10, 2020 Filing 12 MOTION to Dismiss by Defendant Fidelity National Title Group, Inc.. Responses due by 11/24/2020. Discovery Plan/Scheduling Order due by 12/25/2020. (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.
November 10, 2020 Filing 11 MOTION to Dismiss by Defendant Fidelity National Title Agency of Nevada, Inc.. Responses due by 11/24/2020. Discovery Plan/Scheduling Order due by 12/25/2020. (Attachments: #1 Request for Judicial Notice) (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 10, 2020 Filing 10 MOTION to Dismiss by Defendant Fidelity National Title Insurance Company. Responses due by 11/24/2020. Discovery Plan/Scheduling Order due by 12/25/2020. (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 9 MOTION for Costs and Fees by Plaintiff Deutsche Bank National Trust Company. Responses due by 11/18/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Robbins, Lindsay)
November 4, 2020 Filing 8 MOTION to Remand to State Court re #1 Petition for Removal,, by Plaintiff Deutsche Bank National Trust Company. Responses due by 11/18/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Robbins, Lindsay)
November 2, 2020 Filing 7 SUMMONS Returned Executed by Deutsche Bank National Trust Company. Fidelity National Title Insurance Company served on 10/20/2020. (Robbins, Lindsay)
November 2, 2020 Filing 6 SUMMONS Returned Executed by Deutsche Bank National Trust Company. Fidelity National Title Group, Inc. served on 10/21/2020. (Robbins, Lindsay)
November 2, 2020 Filing 5 SUMMONS Returned Executed by Deutsche Bank National Trust Company. Fidelity National Title Agency of Nevada, Inc. served on 10/20/2020. (Robbins, Lindsay)
October 30, 2020 Filing 4 STATEMENT REGARDING REMOVAL by Defendant Fidelity National Title Insurance Company. (Sinclair, Kevin)
October 20, 2020 Filing 3 CERTIFICATE of Interested Parties by Deutsche Bank National Trust Company that identifies all parties that have an interest in the outcome of this case. Other Affiliate Deutsche Bank AG, Other Affiliate Deutsche Bank Holdings, Inc., Other Affiliate Deutsche Bank Trust Corporation, Other Affiliate Bankers Trust Company of California, N.A. for Deutsche Bank National Trust Company added. (Robbins, Lindsay)
October 16, 2020 Filing 2 MINUTE ORDER IN CHAMBERS of the Honorable Judge Kent J. Dawson on 10/16/2020. Statement regarding removed action is due by 10/31/2020. Joint Status Report regarding removed action is due by 11/15/2020. (Copies have been distributed pursuant to the NEF - MR)
October 15, 2020 Case randomly assigned to Judge Kent J. Dawson and Magistrate Judge Brenda Weksler. (MR)
October 15, 2020 Filing 1 PETITION FOR REMOVAL from Nevada Eighth Judicial District Court, Case Number A-20-823139-C, (Filing fee $ 400 receipt number 0978-6214607) by Fidelity National Title Insurance Company. Proof of service due by 1/13/2021. (Attachments: #1 Exhibit 1 (Complaint), #2 Exhibit 2 - Initial Appearance Fee Disclosure, #3 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: Deutsche Bank National Trust Company v. Fidelity National Title Group, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Deutsche Bank National Trust Company, as Indenture Trustee, on Behalf of the Holders of the Accredited Mortgage Loan Trust 2006-1 Asset-Backed Notes
Represented By: Lindsay Robbins
Represented By: Darren T Brenner
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 Group, 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: Scott E Gizer
Represented By: Sophia Shunwan Lau
Represented By: Kevin Samuel Sinclair
Represented By: Gary L. Compton
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: Deutsche Bank National Trust Company
Represented By: Lindsay Robbins
Represented By: Darren T Brenner
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?