The Bank of New York Mellon v. Commonwealth Land Title Insurance Company et al
The Bank of New York Mellon |
Commonwealth Land Title Insurance Company and Fidelity National Title Group, Inc |
2:2022cv00341 |
February 23, 2022 |
US District Court for the District of Nevada |
Richard F Boulware |
Nancy J Koppe |
Insurance |
28 U.S.C. ยง 1441 Petition for Removal- Insurance Contract |
None |
Docket Report
This docket was last retrieved on January 17, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 16 STIPULATION FOR EXTENSION OF TIME (Second Request) re #1 Petition for Removal,, by Defendants Commonwealth Land Title Insurance Company, Fidelity National Title Group, Inc. (Sinclair, Kevin) |
Filing 15 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) (LOE) |
![]() |
Filing 13 Stipulated Discovery Plan and Scheduling Order by Plaintiff The Bank of New York Mellon. (Dragon, Lindsay) |
![]() |
Filing 11 SUMMONS Returned Executed by The Bank of New York Mellon. Fidelity National Title Group, Inc served on 3/9/2022. (Dragon, Lindsay) |
Filing 10 STIPULATION FOR EXTENSION OF TIME (First Request) re #1 Petition for Removal,, by Defendants Commonwealth Land Title Insurance Company, Fidelity National Title Group, Inc. (Sinclair, Kevin) |
Filing 9 Joint STATUS REPORT by Defendants Commonwealth Land Title Insurance Company, Fidelity National Title Group, Inc. (Sinclair, Kevin) |
Filing 8 STATEMENT REGARDING REMOVAL by Defendants Commonwealth Land Title Insurance Company, Fidelity National Title Group, Inc. (Sinclair, Kevin) |
Filing 7 SUMMONS Returned Executed by The Bank of New York Mellon. Commonwealth Land Title Insurance Company served on 3/1/2022. (Dragon, Lindsay) |
Filing 6 CERTIFICATE of Interested Parties by Commonwealth Land 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 Commonwealth Land Title Insurance Company, Fidelity National Title Group, Inc added. (Sinclair, Kevin) |
Filing 5 CERTIFICATE of Interested Parties by The Bank of New York Mellon 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 added. (Dragon, Lindsay) |
Filing 4 ERROR: Clerk's Office entered notice in error, document terminated. NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 11-2. Counsel Kevin Samuel Sinclair to comply with completion and filing of the Verified Petition and Designation of Local Counsel. For your convenience, click on the following link to obtain the form from the Court's website - #www.nvd.uscourts.gov. Upon approval of the Verified Petition, counsel is required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of documents. Please visit the Court's website www.nvd.uscourts.gov to register Attorney. Verified Petition due by 3/9/2022. (no image attached) (JQC) |
Filing 3 MINUTE ORDER IN CHAMBERS of the Honorable Judge Richard F. Boulware, II on 2/23/2022. Statement regarding removed action is due by 3/10/2022. Joint Status Report regarding removed action is due by 3/25/2022. (Copies have been distributed pursuant to the NEF - JQC) |
Filing 2 STANDING ORDER. This case has been assigned to the Honorable Judge Richard F. Boulware, II. Judge Boulware'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 - JQC) |
Filing 1 PETITION FOR REMOVAL from Eighth Judicial District, Clark County, NV, Case Number A-22-848217-C, (Filing fee $ 402 receipt number 0978-6807081) by Commonwealth Land Title Insurance Company. Proof of service due by 5/12/2022. (Attachments: #1 Exhibit Complaint 1 of 2, #2 Exhibit Complaint 2 of 2, #3 Exhibit Initial Appearance Fee Disclosure, #4 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. |
Case randomly assigned to Judge Richard F. Boulware, II and Magistrate Judge Nancy J. Koppe. (JQC) |
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.