Bank of New York, Mellon v. Invest Vegas, LLC, et al

Filing 12

ORDER Granting 11 Stipulation for Extension of Time re 8 Motion for Summary Judgment, 10 Motion to Dismiss (First Request). Responses due by 6/21/2018. Signed by Judge Andrew P. Gordon on 6/15/2018. (Copies have been distributed pursuant to the NEF - MR)

Download PDF
Case 2:18-cv-00760-APG-GWF Document 11 Filed 06/15/18 Page 1 of 4 1 2 3 4 5 6 7 8 WRIGHT, FINLAY & ZAK, LLP R. Samuel Ehlers, Esq. Nevada Bar No. 9313 Joseph A. Dragon, Esq. Nevada Bar No. 13682 7785 W. Sahara Ave., Suite 200 Las Vegas, Nevada 89117 (702) 475-7964; Fax: (702) 946-1345 jdragon@wrightlegal.net Attorneys for Plaintiff, The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificate Holders GSC Capital Corp. Mortgage Trust 2006-I, Mortgage Backed Notes, Series 2006-1 9 UNITED STATES DISTRICT COURT 10 DISTRICT OF NEVADA 11 12 13 14 15 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS GSC CAPITAL CORP. MORTGAGE TRUST 20061, MORTGAGE BACKED NOTES, SERIES 2006-1, Plaintiff, 16 17 18 19 20 21 vs. INVEST VEGAS, LLC, RED ROCK FINANCIAL SERVICES, MERIDIAN PRIVATE RESIDENCES HOMEOWNERS ASSOCIATION; DOES I THROUGH X; ROE Corporations I THROUGH X, Case No.: 2:18-cv-00760-APG-GWF STIPULATION AND ORDER TO EXTEND THE TIME FOR PLAINTIFF THE BANK OF NEW YORK MELLON, TO RESPOND TO DEFENDANT MERIDIAN PRIVATE RESIDENCES HOMEOWNERS ASSOCIATION AND DEFENDANT RED ROCK FINANCIAL SERVICES, INC., MOTIONS TO DISMISS [ECF. No.’s 8 and 10] Defendants, 22 23 24 25 26 27 28 Page 1 of 4 Case 2:18-cv-00760-APG-GWF Document 11 Filed 06/15/18 Page 2 of 4 1 COMES NOW, Plaintiff, The Bank of New York Mellon fka The Bank of New York, 2 as Trustee for the Certificate Holders GSC Capital Corp. Mortgage Trust 2006-I, Mortgage 3 Backed Notes, Series 2006-1 (hereinafter “BONY” or “Plaintiff”), by and through its attorneys 4 of record, R. Samuel Ehlers, Esq. and Joseph A. Dragon, Esq., of the law firm of WRIGHT, 5 6 FINLAY & ZAK, LLP; Defendant Meridian Private Residences Homeowners Association 7 (hereinafter “Defendant”, “Meridian” or “HOA”), by and through their attorney of record, Peter 8 E. Dunkley, Esq., of the Law Firm of Lipson Neilson P.C.; and Defendant Red Rock Financial 9 Services, Inc., (hereinafter “Defendant”, “Red Rock” or “HOA Trustee”), by and through its 10 attorney of record, Steven B. Scow, Esq., of the law firm of Koch & Scow, LLC, hereby 11 12 stipulate as follows: 13 On June 1, 2018, HOA filed a Motion to Dismiss, or in the alternative, a Motion for 14 Summary Judgment of BONY’s Complaint [ECF. No. 8]. On June 4, 2018, HOA Trustee filed a 15 Motion to Dismiss BONY’s Complaint [ECF No. 10] (hereinafter “the Motions”). BONY’s 16 responses to each of the Parties Motions is due on June 15, 2018 and June 21, 2018, respectfully. 17 18 The parties hereby agree to extend the deadline for BONY file and serve its responses to the 19 Motions to June 22, 2018. This is the parties’ first request for an extension of this deadline and is 20 not intended to cause any delay or prejudice to any party. 21 DATED this 15th day of June, 2018. DATED this 15th day of June, 2018. 23 WRIGHT, FINLAY & ZAK, LLP LIPSON NEILSON, P.C. 24 /s/ Joseph Dragon ___________ R. Samuel Ehlers, Esq. Nevada Bar No. 9313 Joseph A. Dragon, Esq. Nevada Bar No. 13682 7785 W. Sahara Ave., Suite 200 Las Vegas, NV 89117 Attorney for Plaintiff, The Bank of New York Mellon fka The Bank of New York, as Trustee /s/ Peter E. Dunkley _____ Peter E. Dunkley, Esq. Nevada Bar No. 11110 9900 Covington Cross Drive, Suite 120 Las Vegas, Nevada 89144 Attorneys for Meridian Private Residences Homeowners Association 22 25 26 27 28 Page 2 of 4 Case 2:18-cv-00760-APG-GWF Document 11 Filed 06/15/18 Page 3 of 4 1 2 3 for the CertificateHolders GSC Capital Corp. Mortgage Trust 2006-I, Mortgage Backed Notes, Series 2006-1 DATED this day of June, 2018. 4 5 6 7 8 9 10 11 12 KOCH & SCOW, LLC /s/ Steven Scow _____ David R. Koch, Esq. Nevada Bar No. 8830 Steven B. Scow, Esq. Nevada Bar No. 9906 Brody R. Wright, Esq. Nevada Bar No. 13615 11500 S. Eastern Avenue., Suite 210 Henderson, NV 89052 Attorneys for Defendant Red Rock Financial Services, LLC 13 14 ORDER IT IS HEREBY ORDERED that the BONY shall have until June 21, 2018, to file and 15 16 serve responses to both the HOA’s an Red Rock’s Motion to Dismiss. 17 IT IS SO ORDERED, 18 Dated: June ___ day DATED this 15, 2018.of June, 2018 19 20 21 22 23 24 25 26 27 UNITED STATES DISTRICT JUDGE Respectfully Submitted by: WRIGHT, FINLAY & ZAK, LLP /s/ Joseph A. Drogon Joseph A. Dragon, Esq. Nevada Bar No. 13682 7785 W. Sahara Ave., Suite 200 Las Vegas, NV 89117 Attorney for Plaintiff, The Bank of New York Mellon fka The Bank of New York, as Trustee for the CertificateHolders GSC Capital Corp. Mortgage Trust 2006-I, Mortgage Backed Notes, Series 2006-1 28 Page 3 of 4

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?