Bank Of New York Mellon v. Barrett et al

Filing 23

ORDER approving ECF No. 22 Stipulation re ECF No. 19 Motion for Summary Judgment, ECF No. 20 Motion to Dismiss. Responses due by 8/9/2019. Replies due by 8/30/2019. Signed by Judge Miranda M. Du on 8/2/2019. (Copies have been distributed pursuant to the NEF - KR)

Download PDF
1 2 3 4 5 6 7 8 9 AKERMAN LLP 1635 VILLAGE CENTER CIRCLE, SUITE 200 LAS VEGAS, NEVADA 89134 TEL.: (702) 634-5000 – FAX: (702) 380-8572 10 11 DARREN T. BRENNER, ESQ. Nevada Bar No. 8386 NATALIE L. WINSLOW, ESQ. Nevada Bar No. 12125 JAMIE K. COMBS, ESQ. Nevada Bar No. 13088 AKERMAN LLP 1635 Village Center Circle, Suite 200 Las Vegas, NV 89134 Telephone: (702) 634-5000 Facsimile: (702) 380-8572 Email: darren.brenner@akerman.com Email: natalie.winslow@akerman.com Email: jamie.combs@akerman.com Attorneys for The Bank of New York Mellon FKA The Bank of New York as Trustee for the Certificateholders CWALT, Inc. Alternative Loan Trust 2005-58 Mortgage Pass-Through Certificates, Series 2005-58 UNITED STATES DISTRICT COURT 12 DISTRICT OF NEVADA 13 14 15 16 17 THE BANK OF NEW YORK MELON fka THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-58, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-58, a New York corporation, 20 21 [FIRST REQUEST] vs. DORIS J. BARRETT, an individual; WILLIAM BARRETT; an individual; 2298 DRIFTWOOD TIDE TRUST, a Nevada trust, Defendants. 22 The Bank of New York Mellon, fka The Bank of New York, as Trustee for the 23 24 25 26 Certificateholders CWALT, Inc. Alternative Loan Trust 2005-58 Mortgage Pass-Through Certificates, Series 2005-58 (BoNYM) and Defendant 2298 Driftwood Tide Trust (the Trust) stipulate as follows: 1. 27 28 STIPULATION AND ORDER TO AMEND BRIEFING SCHEDULE Plaintiff, 18 19 Case No.: 2:17-cv-01809-MMD-PAL Trust filed its motion to dismiss, or in the alternative, a motion for summary judgment on July 19, 2019. [ECF No. 19, 20]. 49623717;1 1 2. BoNYM's response to both motions is currently due on August 2, 2019. 2 3. The parties hereby stipulate and agree BoNYM shall have seven (7) additional days 3 to file its responses. The new deadline for BoNYM to file its response to Trust's motion to dismiss, 4 or in the alternative, motion for summary judgment shall be August 9, 2019. Trust shall have until 5 August 30, 2019 to file its reply in support of its motion. 6 4. 7 of undue delay. 8 Dated this 1st of August, 2019 AKERMAN LLP 9 AKERMAN LLP 1635 VILLAGE CENTER CIRCLE, SUITE 200 LAS VEGAS, NEVADA 89134 TEL.: (702) 634-5000 – FAX: (702) 380-8572 10 11 12 13 14 This is the first request for an extension of this deadline and is not made for purposes ROGER P. CROTEAU & ASSOCIATES, LTD. /s/ Jamie K. Combs DARREN T. BRENNER, ESQ. Nevada Bar No. 8386 NATALIE L. WINSLOW, ESQ. Nevada Bar No. 12125 JAMIE K. COMBS, ESQ. Nevada Bar No. 13088 1635 Village Center Circle, Suite 200 Las Vegas, Nevada 89134 /s/ Timothy E. Rhoda ROGER P. CROTEAU, ESQ. Nevada Bar No. 4958 TIMOTHY E. RHODA, ESQ. Nevada Bar No. 7878 2810 W. Charleston Boulevard, Suite 75 Las Vegas, NV 89102 Attorneys for 2298 Driftwood Tide Trust 15 16 17 18 Attorneys for The Bank of New York Mellon FKA The Bank of New York as Trustee for the Certificateholders CWALT, Inc. Alternative Loan Trust 2005-58 Mortgage Pass-Through Certificates, Series 2005-58 19 ORDER 20 IT IS SO ORDERED: 21 _________________________________________ UNITED STATES DISTRICT COURT JUDGE 22 23 24 DATED: _8/2/2019__________________________ 25 26 27 28 2 49623717;1

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?