Bank of New York Mellon v Fidelity National Title Group, Inc., et al
Bank of New York Mellon and The Bank of New York as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series |
Equity Title, LLC doing business as Equity Title of Nevada, Fidelity National Title Group, Inc. and Commonwealth Land Title Insurance Company |
2:2021cv00350 |
March 1, 2021 |
US District Court for the District of Nevada |
Gloria M Navarro |
Brenda Weksler |
Insurance |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on April 16, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 MOTION for Reconsideration re 22 Order on Motion to Dismiss,, Order on Motion to Remand to State Court,, Order on Motion for Attorney Fees,, Minute Order, by Plaintiff Bank of New York Mellon. Responses due by 4/30/2021. (Brenner, Darren) |
Filing 22 MINUTE ORDER IN CHAMBERS of the Honorable Judge Gloria M. Navarro on 4/14/2021. In light of the Court's #21 Order granting the parties' #20 Stipulation to Stay Case Pending Appeal, IT IS HEREBY ORDERED that all pending motions are DENIED, without prejudice, as moot, with leave to refile and amend thirty (30) days after the stay is lifted. (Copies have been distributed pursuant to the NEF - KB) |
Filing 21 ORDER Granting #20 Stipulation to Stay Case. Signed by Judge Gloria M. Navarro on 4/14/2021. (Copies have been distributed pursuant to the NEF - MR) |
Filing 20 STIPULATION to Stay Case Pending Wells Fargo II Appeal by Defendants Commonwealth Land Title Insurance Company, Fidelity National Title Group, Inc.. (Sinclair, Kevin) |
Filing 19 ORDER Granting #14 Stipulation for Extension of Time re Complaint re #1 Petition for Removal (First Request). Commonwealth Land Title Insurance Company answer due 5/20/2021. Signed by Magistrate Judge Brenda Weksler on 4/13/2021. (Copies have been distributed pursuant to the NEF - MR) |
Filing 18 ORDER Granting #16 Stipulation for Extension of Time re #7 Motion to Dismiss (Second Request). Responses due by 5/3/2021. Signed by Judge Gloria M. Navarro on 4/12/2021. (Copies have been distributed pursuant to the NEF - MR) |
Filing 17 ORDER Granting #15 Stipulation for Extension of Time re #9 Motion to Remand to State Court, #10 Motion for Attorney Fees (First Request). Responses due by 5/6/2021. Signed by Judge Gloria M. Navarro on 4/12/2021. (Copies have been distributed pursuant to the NEF - MR) |
Filing 16 STIPULATION FOR EXTENSION OF TIME (Second Request) re #7 Motion to Dismiss, by Plaintiff Bank of New York Mellon. (Robbins, Lindsay) |
Filing 15 STIPULATION FOR EXTENSION OF TIME (First Request) and Proposed Order re #10 Motion for Attorney Fees, #9 Motion to Remand to State Court by Defendant Commonwealth Land Title Insurance Company. (Lau, Sophia) |
Filing 14 STIPULATION FOR EXTENSION OF TIME (First Request) to respond to complaint by Defendant Commonwealth Land Title Insurance Company. (Sinclair, Kevin) |
Filing 13 ORDER Granting #12 Stipulation for Extension of Time re #7 Motion to Dismiss (First Request). Responses due by 4/12/2021. Signed by Judge Gloria M. Navarro on 4/6/2021. (Copies have been distributed pursuant to the NEF - MR) |
Filing 12 STIPULATION FOR EXTENSION OF TIME (First Request) re #7 Motion to Dismiss, by Plaintiff Bank of New York Mellon. (Robbins, Lindsay) |
Filing 11 CLERK'S NOTICE Regarding Local Rule IC 5-1(b). ECF No. #9 was not filed pursuant to LR IC 5-1(b). Please note the signatory must be the attorney or pro se party who electronically files the document. No further action is required concerning this document at this time. (no image attached) (DKJ) |
Filing 10 MOTION for Attorney Fees re #9 Motion to Remand to State Court by Plaintiff Bank of New York Mellon. Responses due by 4/14/2021. (Attachments: #1 Exhibit, #2 Exhibit) (Robbins, Lindsay) |
Filing 9 MOTION to Remand to State Court re #1 Petition for Removal,, by Plaintiff Bank of New York Mellon. Responses due by 4/14/2021. (Attachments: #1 Exhibit, #2 Exhibit) (Robbins, Lindsay) |
Filing 8 CERTIFICATE of Interested Parties by Equity Title, LLC that identifies all parties that have an interest in the outcome of this case. Corporate Parent Orange Coast Title Company for Equity Title, LLC added. (Fine, Marilyn) |
Filing 7 MOTION to Dismiss by Defendant Equity Title, LLC. Responses due by 4/5/2021. Discovery Plan/Scheduling Order due by 5/6/2021. (Fine, Marilyn) 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 6 STATEMENT REGARDING REMOVAL by Defendant Commonwealth Land Title Insurance Company. (Sinclair, Kevin) |
Filing 5 Joint STATUS REPORT Regarding Removed Case by Defendant Commonwealth Land Title Insurance Company. (Sinclair, Kevin) |
Filing 4 CERTIFICATE of Interested Parties by Bank of New York Mellon that identifies all parties that have an interest in the outcome of this case. Corporate Parent The Bank of New York Mellon Corporation, Corporate Parent Mellon Financial Corporation, Corporate Parent The Bank of New York Company, Inc. for Bank of New York Mellon added. (Robbins, Lindsay) |
Filing 3 STANDING ORDER. This case has been assigned to the Honorable Judge Gloria M. Navarro. Judge Navarro'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 - MR) |
Filing 2 MINUTE ORDER IN CHAMBERS of the Honorable Judge Gloria M. Navarro on 3/2/2021. Statement regarding removed action is due by 3/17/2021. Joint Status Report regarding removed action is due by 4/1/2021. (Copies have been distributed pursuant to the NEF - MR) |
Case randomly assigned to Judge Gloria M. Navarro and Magistrate Judge Brenda Weksler. (MR) |
Filing 1 PETITION FOR REMOVAL from Nevada Eighth Judicial District Court, Case Number A-21-830292-C, (Filing fee $ 402 receipt number 0978-6387978) by Commonwealth Land Title Insurance Company. Proof of service due by 5/30/2021. (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 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.