Bank of New York Mellon v. Castle Bay Shore Village of Los Prados Homeowners Association et al

Filing 39

ORDER Granting 37 Stipulation to Stay Rule 30(B)(6) Deposition of BNY Mellon. Signed by Magistrate Judge George Foley, Jr on 11/4/16. (Copies have been distributed pursuant to the NEF - MMM)

Download PDF
Case 2:16-cv-00416-JCM-GWF Document 37 Filed 11/02/16 Page 1 of 3 1 2 3 4 5 6 7 8 MELANIE D. MORGAN, ESQ. Nevada Bar No. 8215 TENESA S. SCATURRO, ESQ. Nevada Bar No. 12488 AKERMAN LLP 1160 Town Center Drive, Suite 330 Las Vegas, NV 89144 Telephone: (702) 634-5000 Facsimile: (702) 380-8572 Email: melanie.morgan@akerman.com tenesa.scaturro@akerman.com Attorneys for Plaintiff The Bank of New York Mellon fka The Bank of New York as Trustee for the Certificateholders of CWABS, Inc., Asset-Backed Certificates, Series 2005-3 9 UNITED STATES DISTRICT COURT 10 DISTRICT OF NEVADA AKERMAN LLP 1160 TOWN CENTER DRIVE, SUITE 330 LAS VEGAS, NEVADA 89144 TEL.: (702) 634-5000 – FAX: (702) 380-8572 11 12 13 14 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2005-3, Plaintiff, 15 vs. 16 CASTLE BAY SHORE VILLAGE OF LOS PRADOS HOMEOWNERS ASSOCIATION A/K/A CASTLE BAY SHORE COMMUNITY ASSOCIATION, INC.; NEVADA ASSOCIATION SERVICES, INC.; AND NEVADA NEW BUILDS, LLC, 17 18 19 Defendants. 20 21 NEVADA NEW BUILDS, LLC, 22 Counterclaimant, 23 vs. 24 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE 25 FOR THE CERTIFICATEHOLDERS OF CWABS INC., ASSET-BACKED 26 CERTIFICATES, SERIES 2005-3, 27 Counterdefendant. 28 {39922455;1} 1069700v.1 1 Case No.: 2:16-cv-00416-JCM-GWF STIPULATION AND ORDER TO STAY RULE 30(B)(6) DEPOSITION OF BNY MELLON Case 2:16-cv-00416-JCM-GWF Document 37 Filed 11/02/16 Page 2 of 3 1 Plaintiff The Bank of New York Mellon f/k/a the Bank of New York, as Trustee for the 2 Certificateholders CWALT, Inc., Alternative Loan Trust 2006--6CB, Mortgage Pass-Through 3 Certificates, Series 2006-6CB (BNY Mellon) and Castle Bay Shore Village of Los Prados 4 Homeowners Association a/k/a Castle Bay Shore Community Association (collectively, the parties) 5 file this stipulation to stay the deposition of BNY Mellon's rule 30(b)(6) witness. 6 I. REASON WHY EXTENSION IS REQUIRED. deposition and extend the discovery period and the deadline to file dispositive motions solely to 9 accommodate the stayed deposition of BNY Mellon. The deposition of BNY Mellon's corporate 10 representative was scheduled for November 1, 2016; however, a dispute arose between the parties as 11 AKERMAN LLP Discovery closes on November 2, 2016. [ECF No. 31]. Good cause exists to stay the 8 1160 TOWN CENTER DRIVE, SUITE 330 LAS VEGAS, NEVADA 89144 TEL.: (702) 634-5000 – FAX: (702) 380-8572 7 to the proposed deposition topics and location. The parties extensively met and conferred on the 12 issues, but were unable to reach resolution. Given these issues have already been briefed and are 13 pending before Magistrate Judge Foley in the form of four motions for protective order, the parties 14 agreed to stay the deposition pending the resolution of those motions.1 15 ... 16 ... 17 ... 18 ... 19 ... 20 ... 21 ... 22 ... 23 ... 24 ... 25 ... 26 1 27 28 See Bank of Am., N.A. v. Azure Manor/Rancho de Paz Homeowners Assoc., et al., civil case no. 2:16-cv00764-GMN-GWF (D. Nev.); Bank of Am., N.A. v. Sonrisa Homeowners Assoc., et al., civil case no. 2:16-cv00848-JCM-GWF (D. Nev.); Nationstar Mortg. LLC v. Green Valley South Owners Assoc. No. 1, et al., civil case no. 2:16-cv-00883-GMN-GWF (D. Nev.); Bank of Am., N.A. v. Aliante Master Assoc., et al., civil case no. 2:16-cv-00591-GMN-GWF (D. Nev.). {39922455;1} 1069700v.1 2 Case 2:16-cv-00416-JCM-GWF Document 37 Filed 11/02/16 Page 3 of 3 1 By so agreeing, the parties seek to avoid the unnecessary expenditure of judicial resources 2 and fees concomitant with re-briefing issues already before the court. The parties further agree that 3 within ten (10) days of resolution of the pending motions for protective order, they will meet and 4 confer regarding the topics and location of the deposition. Lastly, the parties agree that dispositive 5 motions are due thirty (30) days after the completion of the deposition. 6 DATED this 2nd day of November, 2016. 7 8 9 10 AKERMAN LLP 1160 TOWN CENTER DRIVE, SUITE 330 LAS VEGAS, NEVADA 89144 TEL.: (702) 634-5000 – FAX: (702) 380-8572 11 12 13 14 WILSON ELSER MOSKOWITZ EDELMAN & DICKER LLP AKERMAN LLP /s/ I-Che Lai JORGE A. RAMIREZ, ESQ. Nevada Bar No. 6787 I-CHE LAI, ESQ. Nevada Bar No. 12247 300 South Fourth Street, 11th Floor Las Vegas, NV 89101 /s/ Tenesa S. Scaturro MELANIE D. MORGAN, ESQ. Nevada Bar No. 8215 TENESA S. SCATURRO, ESQ. Nevada Bar No. 12488 1160 Town Center Drive, Suite 330 Las Vegas, Nevada 89144 Attorneys for Defendant Castle Bay Shore Village of Los Prados Homeowners Association Attorneys for Plaintiff Bank of America, N.A. 15 16 IT IS SO ORDERED. 17 ________________________________________ UNITED STATES MAGISTRATE JUDGE 18 19 DATED: _________________________________ November 4, 2016 20 21 22 23 24 25 26 27 28 {39922455;1} 1069700v.1 3

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?