Case details

Court: nvd
Docket #: 2:12-cv-01775
Case Name: Branch Banking and Trust Company v. Sossaman & Guadalupe Plaza, LLC et al
PACER case #: 90476
Date filed: 2012-10-10
Assigned to: Judge Larry R. Hicks
Referred to: Magistrate Judge Peggy A. Leen
Case Cause: 28:1332 Diversity-Other Contract
Nature of Suit: 190 Contract: Other
Jury Demand: Defendant
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Branch Banking and Trust Company
Plaintiff
Jeremy J. Nork
Holland & Hart LLP 5441 Kietzke Lane Suite 200 Reno, NV 89511 Email: jnork@hollandhart.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicole E. Lovelock
Holland & Hart LLP 9555 Hillwood Drive, 2nd Floor Las Vegas, NV 89134 702-669-4600 Fax: 702-669-4650 Email: nelovelock@hollandhart.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian G. Anderson
Holland & Hart LLP 9555 Hillwood Drive Second Floor Las Vegas, NV 89134 702-669-4600 Fax: 702-669-4650 Email: BGAnderson@hollandhart.com
ATTORNEY TO BE NOTICED

Sossaman & Guadalupe Plaza, LLC
Defendant
E. Daniel Kidd
Kolesar & Leatham, Chtd. 400 S. Rampart Boulevard Suite 400 Las Vegas, NV 89145 702-362-7800 Fax: 702-362-9472 Email: dkidd@klnevada.com
ATTORNEY TO BE NOTICED

F. Christopher Austin
Weide & Miller, Ltd. 7251 W. Lake Mead Blvd. Suite 530 Las Vegas, NV 89128 702-382-4804 Fax: 702-382-4805 Email: caustin@weidemiller.com
ATTORNEY TO BE NOTICED

Robert J. Caldwell
Kolesar & Leatham, Chtd. 400 South Rampart Boulevard Suite 400 Las Vegas, NV 89145 702-362-7800 Fax: 702-362-9472 Email: RCaldwell@KLNevada.com
TERMINATED: 12/18/2012

William D. Schuller
Kolesar & Leatham 400 S. Rampart Blvd. Suite 400 Las Vegas, NV 89145 702-362-7800 Fax: 702-362-9472 Email: wschuller@klnevada.com
TERMINATED: 01/10/2014

Yoel Iny
Defendant
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Noam Schwartz
Defendant
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Yoel Iny
Defendant
Trustee on behalf ofY&T Iny Family Trust
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Noam Schwartz
Defendant
Trustee on behalf ofNoam Schwartz Trust
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

D.M.S.I., LLC
Defendant
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Federal Deposit Insurance Corporation
Receiver
As Receiver of Colonial Bank, N.A.
Jeanne Crandall
FDIC as Receiver of Colonial, N.A. 8800 Baymeadows Way West Jacksonville, FL 32256 (904) 256-3732
LEAD ATTORNEY

Noam Schwartz
Counter Claimant
Trustee TERMINATED: 03/31/2014
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Yoel Iny
Counter Claimant
TERMINATED: 03/31/2014
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

D.M.S.I., LLC
Counter Claimant
TERMINATED: 03/31/2014
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Sossaman & Guadalupe Plaza, LLC
Counter Claimant
TERMINATED: 03/31/2014
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Yoel Iny
Counter Claimant
Trustee TERMINATED: 03/31/2014
E. Daniel Kidd
(See above for address)
ATTORNEY TO BE NOTICED

F. Christopher Austin
(See above for address)
ATTORNEY TO BE NOTICED

Robert J. Caldwell
(See above for address)
TERMINATED: 12/18/2012

William D. Schuller
(See above for address)
TERMINATED: 01/10/2014

Branch Banking and Trust Company
Counter Defendant
TERMINATED: 03/31/2014
Jeremy J. Nork
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicole E. Lovelock
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian G. Anderson
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-10-10 1 0 COMPLAINT against All Defendants (Filing fee $ 350 receipt number 0978-2552477), filed by Branch Banking and Trust Company. Certificate of Interested Parties due by 10/20/2012. Proof of service due by 2/7/2013. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Civil Cover Sheet) (Nork, Jeremy) (Entered: 10/10/2012)
2012-10-10 2 0 NOTICE PURSUANT TO LOCAL RULE IB 2-2: In accordance with 28 USC ยง 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. 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. (no image attached) (SRK) (Entered: 10/10/2012)
2012-10-10 3 0 PROPOSED SUMMONS to be issued re Sossaman & Guadalupe Plaza, LLC, filed by Plaintiff Branch Banking and Trust Company. (Attachments: # 1 Summons Yoel Iny, # 2 Summons Noam Schwartz, # 3 Summons DMSI)(Nork, Jeremy) (Entered: 10/10/2012)
2012-10-10 4 0 Summons Issued as to Sossaman & Guadalupe Plaza, LLC., Yoel Iny, Noam Schwartz and D.M.S.I., LLC (Attachments: # 1 Summons, # 2 Summons, # 3 Summons)(RFJ) (Entered: 10/10/2012)
2012-10-11 5 0 MINUTE ORDER IN CHAMBERS of the Honorable Judge Gloria M. Navarro, on 10/11/2012. By Deputy Clerk: Michael Zadina. This case has been assigned to the Honorable 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(no image attached) (Copies have been distributed pursuant to the NEF - MJZ) (Entered: 10/11/2012)
2012-10-15 6 0 CERTIFICATE of Interested Parties filed by Branch Banking and Trust Company. There are no known interested parties other than those participating in the case. (Lovelock, Nicole) (Entered: 10/15/2012)
2012-11-28 7 0 ACCEPTANCE OF SERVICE by All Defendants on 11/26/2012; executed by Branch Banking and Trust Company re 4 Summons Issued, 1 Complaint,. All Defendants. (Lovelock, Nicole) (Entered: 11/28/2012)
2012-12-07 8 0 MOTION to Stay; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Motion ripe 12/7/2012. (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-I)(Kidd, E.) Corrected image 10 filed on 12/10/2012. (RFJ) Second corrected image 11 filed on 12/11/2012. (ASB) (Entered: 12/07/2012)
2012-12-07 9 0 MOTION to Shorten Time re 8 MOTION to Stay; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Motion ripe 12/7/2012. (Kidd, E.) (Entered: 12/07/2012)
2012-12-10 10 0 NOTICE of Corrected Image/Document re 8 MOTION to Stay filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Service of corrected image is attached). (Kidd, E.) Corrected image 11 filed on 12/11/2012. (ASB) (Entered: 12/10/2012)
2012-12-11 11 0 NOTICE of Corrected Image/Document re 10 Notice of Corrected Image/Document, 8 MOTION to Stay by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Service of corrected image is attached). (Attachments: # 1 Exhibit A-C, # 2 Exhibit D-I)(Kidd, E.) (Entered: 12/11/2012)
2012-12-17 12 0 REQUEST for Judicial Notice re 10 Notice of Corrected Image/Document, 8 MOTION to Stay, 11 Notice of Corrected Image/Document, ; by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Attachments: # 1 Exhibit A-C)(Austin, F.) (Entered: 12/17/2012)
2012-12-17 13 0 ANSWER to 1 Complaint, filed by D.M.S.I., LLC, Yoel Iny, Yoel Iny(Trustee), Noam Schwartz(Trustee), Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Certificate of Interested Parties due by 12/27/2012. Discovery Plan/Scheduling Order due by 1/31/2013.(Austin, F.) (Entered: 12/17/2012)
2012-12-18 14 0 NOTICE of Change of Attorney on behalf of Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Austin, F.) (Entered: 12/18/2012)
2012-12-20 15 0 CERTIFICATE of Interested Parties filed by D.M.S.I., LLC, Yoel Iny, Yoel Iny(Trustee), Noam Schwartz(Trustee), Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. There are no known interested parties other than those participating in the case. (Austin, F.) (Entered: 12/20/2012)
2012-12-21 16 0 RESPONSE to 8 MOTION to Stay, filed by Plaintiff Branch Banking and Trust Company. Replies due by 12/31/2012. (Lovelock, Nicole) (Entered: 12/21/2012)
2012-12-28 17 0 REPLY to Response to 8 MOTION to Stay filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 12/28/2012)
2012-12-31 18 0 RESPONSE to 12 Request for Judicial Notice, ; filed by Plaintiff Branch Banking and Trust Company. (Lovelock, Nicole) (Entered: 12/31/2012)
2013-01-03 19 0 AMENDED ANSWER to 1 Complaint, with Jury Demand filed by D.M.S.I., LLC, Yoel Iny, Yoel Iny(Trustee), Noam Schwartz(Trustee), Noam Schwartz, Sossaman & Guadalupe Plaza, LLC.(Kidd, E.) (Entered: 01/03/2013)
2013-01-04 20 0 MINUTE ORDER IN CHAMBERS of the Honorable Judge Gloria M. Navarro, on 1/4/2013. Having read and considered Defendants' fully briefed Motion to Stay and Motion to Shorten Time, and for good cause appearing, IT IS ORDERED that Defendants' Motion to Stay (ECF No. 8 ) and Motion to Shorten Time (ECF No. 9 ) are DENIED. (Copies have been distributed pursuant to the NEF - FLF) (Entered: 01/04/2013)
2013-01-16 21 0 PROPOSED Discovery Plan/Scheduling Order filed by Plaintiff Branch Banking and Trust Company. (Lovelock, Nicole) (Entered: 01/16/2013)
2013-01-24 22 0 SCHEDULING ORDER. Discovery due by 6/17/2013. Motions due by 7/15/2013. Proposed Joint Pretrial Order due by 8/14/2013. Signed by Magistrate Judge Peggy A. Leen on 1/17/2013. (Copies have been distributed pursuant to the NEF - SLR) (Entered: 01/25/2013)
2013-03-01 23 0 STIPULATION re: Disclosure of Documents filed by Plaintiff Branch Banking and Trust Company. (Lovelock, Nicole) (Entered: 03/01/2013)
2013-03-04 24 0 ORDER ON STIPULATION Granting 23 Stipulation Regarding Allowance of Disclosure of Documents Related to Other Loans. Signed by Magistrate Judge Peggy A. Leen on 3/4/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 03/04/2013)
2013-03-18 25 0 MOTION for Leave to File Second Amended Answer and Counterclaim; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 4/4/2013. (Kidd, E.) Wrong event by attorney; event modified. (RFJ) (Entered: 03/18/2013)
2013-04-04 26 0 RESPONSE to 25 MOTION for Leave to File, filed by Plaintiff Branch Banking and Trust Company. Replies due by 4/14/2013. (Attachments: # 1 Exhibit Part 2, # 2 Exhibit Part 3, # 3 Exhibit Part 4, # 4 Exhibit Part 5, # 5 Exhibit Part 6, # 6 Exhibit Part 7, # 7 Exhibit Part 8, # 8 Exhibit Part 9, # 9 Exhibit Part 10, # 10 Exhibit Part 11, # 11 Exhibit Part 12, # 12 Exhibit Part 13, # 13 Exhibit Part 14, # 14 Exhibit Part 15, # 15 Exhibit Part 16)(Lovelock, Nicole) (Entered: 04/04/2013)
2013-04-15 27 0 REPLY to Response to 25 MOTION for Leave to File filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 04/15/2013)
2013-04-16 28 0 Joint STATUS REPORT by Plaintiff Branch Banking and Trust Company. (Lovelock, Nicole) (Entered: 04/16/2013)
2013-04-19 29 0 STIPULATION FOR EXTENSION OF TIME (First Request) Discovery Deadlines by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 04/19/2013)
2013-04-23 30 0 SCHEDULING ORDER Granting 29 Stipulation to Extend Discovery Deadlines. Discovery due by 7/17/2013. Motions due by 8/16/2013. Proposed Joint Pretrial Order due by 9/16/2013. Signed by Magistrate Judge Peggy A. Leen on 4/23/2013. (Copies have been distributed pursuant to the NEF - SLR) (Entered: 04/24/2013)
2013-06-11 31 0 SUBPOENA Returned Executed as to COR - FDIC (Austin, F.) (Entered: 06/11/2013)
2013-06-11 32 0 SUBPOENA Returned Executed as to COR - Butler Burgher Group (Austin, F.) (Entered: 06/11/2013)
2013-06-17 33 0 STIPULATION FOR EXTENSION OF TIME (Second Request) re: 30 SCHEDULING ORDER; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Austin, F.) (Entered: 06/17/2013)
2013-06-19 34 0 SCHEDULING ORDER Granting 33 Stipulation to Extend Discovery Deadlines. Discovery due by 8/23/2013. Motions due by 9/23/2013. Proposed Joint Pretrial Order due by 10/23/2013. Signed by Magistrate Judge Peggy A. Leen on 6/19/2013. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 06/20/2013)
2013-07-25 35 0 MOTION to Compel filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 8/11/2013. (Attachments: # 1 Exhibit 1-3, # 2 Exhibit 4-6)(Kidd, E.) (Entered: 07/25/2013)
2013-08-02 36 0 STIPULATION FOR EXTENSION OF TIME (Third Request) re: 34 SCHEDULING ORDER; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 08/02/2013)
2013-08-06 37 0 SCHEDULING ORDER Granting 36 Stipulation to Extend Discovery Deadlines (Third Request). Discovery due by 9/23/2013. Motions due by 10/23/2013. Proposed Joint Pretrial Order due by 11/25/2013. Signed by Magistrate Judge Peggy A. Leen on 8/6/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 08/06/2013)
2013-08-09 38 0 MOTION to Compel filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 8/26/2013. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 & 3, # 3 Exhibit 4)(Kidd, E.) (Entered: 08/09/2013)
2013-08-12 39 0 RESPONSE to 35 MOTION to Compel, filed by Plaintiff Branch Banking and Trust Company. Replies due by 8/22/2013. (Lovelock, Nicole) (Entered: 08/12/2013)
2013-08-15 40 0 MOTION for Summary Judgment by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 9/8/2013. (Attachments: # 1 Exhibit 1-4, # 2 Exhibit 5-8, # 3 Exhibit 9-12)(Kidd, E.) (Entered: 08/15/2013)
2013-08-20 41 0 NOTICE of Hearing on 35 MOTION to Compel, and 38 MOTION to Compel : Motion Hearings set for 9/24/2013, 10:00 AM in LV Courtroom 3B before Magistrate Judge Peggy A. Leen. (no image attached)(TKH) (Entered: 08/20/2013)
2013-08-20 42 0 LETTER re: 31 SUBPOENA; filed by Receiver Federal Deposit Insurance Corporation. (SLD) Event modified on 8/21/2013 (RFJ). (Entered: 08/21/2013)
2013-08-21 43 0 (1st Notice) NOTICE: of Non-Compliance with Special Order 109: Attorney Jeanne Crandall is in violation of Special Order 109 in the manually filing of 42 LETTER re: 31 SUBPOENA. Participation in the electronic filing system became mandatory for all attorneys effective January 1, 2006. Pursuant to Special Order 109, all documents filed in connection with a case that has been assigned to the CM/ECF system will be filed electronically. Please review Special Order 109 available on the Courts website www.nvd.uscourts.gov for compliance when filing documents. (no image attached) (RFJ) (Entered: 08/21/2013)
2013-08-22 44 0 REPLY to Response to 35 MOTION to Compel filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Attachments: # 1 Exhibit 1 & 2, # 2 Exhibit 3, # 3 Exhibit 4, # 4 Exhibit 5 - 7)(Kidd, E.) (Entered: 08/22/2013)
2013-08-26 45 0 RESPONSE to 38 MOTION to Compel, filed by Plaintiff Branch Banking and Trust Company. Replies due by 9/5/2013. (Attachments: # 1 Exhibit Part 2)(Lovelock, Nicole) (Entered: 08/26/2013)
2013-08-28 46 0 Submission of PROPOSED Protective ORDER filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 08/28/2013)
2013-08-30 47 0 MOTION to Extend Time (Fourth request) re: 37 SCHEDULING ORDER; filed by Defendant Sossaman & Guadalupe Plaza, LLC. Motion ripe 8/30/2013. (Kidd, E.) (Entered: 08/30/2013)
2013-09-03 48 0 NOTICE of Hearing on 47 Defendants' Motion to Extend Time regarding discovery/nondispositive matter (Fourth Request) : Motion Hearing set for 9/24/2013, at 10:00 AM in LV Courtroom 3B before Magistrate Judge Peggy A. Leen, and to be heard in conjunction with the 35 and 38 Motions to Compel currently scheduled for the same date and time. (no image attached)(TKH) Modified on 9/16/2013 (TKH). (Entered: 09/03/2013)
2013-09-05 49 0 REPLY to Response to 38 MOTION to Compel filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Attachments: # 1 Exhibit 1-2, # 2 Exhibit 3, # 3 Exhibit 4)(Kidd, E.) (Entered: 09/05/2013)
2013-09-05 50 0 STIPULATION FOR EXTENSION OF TIME re 40 MOTION for Summary Judgment filed by Plaintiff Branch Banking and Trust Company. (Lovelock, Nicole) (Entered: 09/05/2013)
2013-09-12 51 0 ORDER ON STIPULATION Granting 50 Stipulation to Extend Deadline for Response to 40 Motion for Summary Judgment. Responses due by 9/16/2013. Signed by Judge Gloria M. Navarro on 09/12/2013. (Copies have been distributed pursuant to the NEF - AC) (Entered: 09/12/2013)
2013-09-16 52 0 RESPONSE to 47 MOTION to Extend Time, filed by Plaintiff Branch Banking and Trust Company. Replies due by 9/26/2013. (Lovelock, Nicole) (Entered: 09/16/2013)
2013-09-16 53 0 RESPONSE to 40 MOTION for Summary Judgment , filed by Plaintiff Branch Banking and Trust Company. Replies due by 10/3/2013. (Lovelock, Nicole) (Entered: 09/16/2013)
2013-09-17 54 0 STIPULATION re: 35 MOTION to Compel; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 09/17/2013)
2013-09-17 55 0 CONSENT PROTECTIVE ORDER. Signed by Magistrate Judge Peggy A. Leen on 9/16/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 09/17/2013) 2013-09-18 08:43:25 ff6ab5512ed2e1e7850b827f992506b61cf909d1
2013-09-17 56 0 ORDER that the parties shall comply with the requirements of LR 10-5(b), and the Ninth Circuit's decision in Kamakana, 447 F.3d 1172, with respect to any documents filed under seal. Signed by Magistrate Judge Peggy A. Leen on 9/16/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 09/17/2013) 2013-09-18 08:43:41 5be4bdfbf1943bb282f6b3fcba521649611f19c6
2013-09-19 57 0 SUPPLEMENT re: REPLY to Response to 35 MOTION to Compel; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Attachments: # 1 Exhibit 1)(Kidd, E.) Wrong event selected by attorney, event modified on 9/20/2013. (RFJ) (Entered: 09/19/2013)
2013-09-19 58 0 SUPPLEMENT to 54 Stipulation; filed by Plaintiff Branch Banking and Trust Company. (Lovelock, Nicole) (Entered: 09/19/2013)
2013-09-23 59 0 ORDER ON STIPULATION Granting 54 Stipulation Regarding Defendant's Motions to Compel. Signed by Magistrate Judge Peggy A. Leen on 9/20/13. (Copies have been distributed pursuant to the NEF - MMM) (Entered: 09/23/2013)
2013-09-23 60 0 REPLY to Response to 47 MOTION to Extend Time; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Attachments: # 1 Exhibit 1-4, # 2 Exhibit 5, # 3 Exhibit 6)(Kidd, E.) (Entered: 09/23/2013)
2013-09-24 61 0 MINUTES OF PROCEEDINGS - Motion Hearing held on 9/24/2013 before Magistrate Judge Peggy A. Leen. Crtrm Administrator: Jeff Miller; Pla Counsel: Jeremy Nork, Esq., Nicole Lovelock, Esq.; Def Counsel: E. Kidd, Esq.; Court Reporter/FTR #: 10:00:15 - 10:53:17; Time of Hearing: 10:00am; Courtroom: 3B; The Court reminds Counsel of the provisions of Special Order #109 regarding courtesy copies. The Court hears the respective positions of Counsel regarding Defendants' Motion to Compel 35 , Defendants' Motion to Compel 38 , and Defendants' Motion to Extend Time 47 . IT IS ORDERED: Defendants' Motion to Compel 35 is GRANTED/DENIED, Defendants' Motion to Compel 38 is GRANTED/DENIED, and Defendants' Motion to Extend Time 47 is GRANTED/DENIED. A Separate Written Order shall issue. IT IS FURTHER ORDERED:Joint Status Report due by 11/8/2013. Status Conference set for 11/12/2013 @ 9:30 AM in LV Courtroom 3B before Magistrate Judge Peggy A. Leen. If Counsel do not have any disputes, they can request to vacate this hearing. Counsel may appear telephonically at these proceedings and shall contact Courtroom Administrator Jeff Miller no later than 11/11/2013 to provide contact information where they may be reached. (Copies have been distributed pursuant to the NEF - JAM) (Entered: 09/25/2013)
2013-09-30 62 0 ORDER Granting in Part and Denying in Part 35 Defendants' Motion to Compel, 38 Defendants' Motion to Compel, and 47 Defendants' Motion to Extend Discovery Deadlines. Signed by Magistrate Judge Peggy A. Leen on 9/24/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 09/30/2013) 2013-10-01 09:09:52 1bbd1ed105ab22edca53cc38b353b3c27d9daf18
2013-10-03 63 0 REPLY to Response to 40 MOTION for Summary Judgment filed by Defendants D.M.S.I., LLC, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 10/03/2013)
2013-10-17 64 0 MOTION for Summary Judgment or in the Alternative, Motion to Reconsider Magistrate Judge's Order; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 11/10/2013. (Attachments: # 1 Exhibit 1-3, # 2 Exhibit 4 part 1, # 3 Exhibit 4 part 2, # 4 Exhibit 5, # 5 Exhibit 6)(Kidd, E.) Modified text to reflect correct title of pleading on 10/18/2013 (RFJ). (Entered: 10/17/2013)
2013-10-17 65 0 NOTICE: Attorney Action Required to 64 MOTION for Summary Judgment: ERROR: Documents should have been filed as separate entries by attorney E. Daniel Kidd , pursuant to Special Order 109 a separate document must be filed for each type of document or purpose . CORRECTION: Counsel is advised to file the additional motion contained in 64 MOTION for Summary Judgment using MOTION to Dismiss found under the MOTIONS category. (no image attached)(RFJ) (Entered: 10/17/2013)
2013-10-17 66 0 ERROR: Motion filed in error. CORRECTION: Chambers determined that the or in the Alternative, Motion to Reconsider Magistrate Judge's Order should be included with Motion for Summary Judgment 64 . MOTION to Dismiss or in the Alternative, Motion to Reconsider Magistrate Judge's Order; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 11/3/2013. (Attachments: # 1 Exhibit 1-3, # 2 Exhibit 4 Part 1, # 3 Exhibit 4 Part 2, # 4 Exhibit 5, # 5 Exhibit 6-9)(Kidd, E.) Modified on 10/18/2013 (RFJ). (Entered: 10/17/2013)
2013-10-18 67 0 ERROR: MOTION is already filed as 64 MOTION for Summary Judgment or in the Alternative, Motion to Reconsider Magistrate Judge's Order. CORRECTION: MOTION is terminated by Court. No further action is required by attorney concerning the filing of this MOTION. MOTION for Magistrate Judge to Reconsider Magistrate Judge Order by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 11/4/2013. (Attachments: # 1 Exhibit 1-3, # 2 Exhibit 4, Part 1, # 3 Exhibit 4, Part 2, # 4 Exhibit 5, # 5 Exhibit 6-9)(Kidd, E.) Modified on 10/18/2013 (RFJ). (Entered: 10/18/2013)
2013-10-23 68 0 STIPULATION re: Depositions; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 10/23/2013)
2013-10-23 69 0 MOTION for Summary Judgment filed by Plaintiff Branch Banking and Trust Company. Responses due by 11/16/2013. (Attachments: # 1 Exhibit 1, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G - I)(Lovelock, Nicole) (Entered: 10/23/2013)
2013-10-23 70 0 MOTION for Partial Summary Judgment or in the Alternative, Motion in Limine; filed by Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 11/9/2013. (Attachments: # 1 Exhibit 1, Part 1, # 2 Exhibit 1, Part 2, # 3 Exhibit 2 - 5)(Kidd, E.) (Entered: 10/23/2013)
2013-10-24 71 0 ORDER Granting 25 Motion for Leave to File Second Amended Answer and Counterclaim. Defendants shall file their Second Amended Answer and Counterclaim by 10/28/2013. Signed by Judge Gloria M. Navarro on 10/24/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 10/24/2013) 2013-10-25 08:09:47 f848cac62d3e7619214800922fa58805b2685fc8
2013-10-24 72 0 ORDER that the parties shall file a Notice of Related Cases consistent with the requirements of Local Rule 7-2.1 by November 1, 2013. Failure to do so by this date may result in sanctions. Signed by Judge Gloria M. Navarro on 10/24/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 10/24/2013) 2013-10-25 08:09:55 b49234251be8d5e2d9f76f7280177e22025e502d
2013-10-24 73 0 ORDER ON STIPULATION Granting 68 Stipulation re Depositions. Counsel for Plaintiff and counsel for Defendants may appear by telephone at the depositions of Brett M. Weinstein and Elizabeth Allen Knight. Signed by Magistrate Judge Peggy A. Leen on 10/24/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 10/25/2013)
2013-10-28 74 0 SECOND AMENDED ANSWER to 1 Complaint, and COUNTERCLAIM against All Plaintiffs filed by Noam Schwartz(Trustee), Noam Schwartz, Yoel Iny, D.M.S.I., LLC, Sossaman & Guadalupe Plaza, LLC, Yoel Iny(Trustee).(Kidd, E.) (Entered: 10/28/2013)
2013-10-31 75 0 STIPULATION FOR EXTENSION OF TIME (Fifth Request) Discovery To Allow Defendants Time to Conduct the Remaining Portion of the Deposition of the PMK, Branch Banking and Trust Company by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 10/31/2013)
2013-11-01 76 0 NOTICE OF RELATED CASES 2:12-cv-1781; 2:12-cv-1679; 2:11-cv-01777; 2:12-cv-00452; 2:12-cv-1737; 2:12-cv-1736; 2:12-cv-00451; 2:12-cv-453; 2:13-cv-00469; 2:11-cv-1778 by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 11/01/2013)
2013-11-01 77 0 NOTICE OF RELATED CASES 2:12-cv-01781; 2:12-cv-01679; 2:11-cv-01777; 2:12-cv-00452; 2:12-cv-01737; 2:12-cv-01736; 2:12-cv-00451; 2:12-cv-00453; 2:13-cv-00469; 2:11-cv-01778 by Plaintiff Branch Banking and Trust Company. (Nork, Jeremy) (Entered: 11/01/2013)
2013-11-01 78 0 ORDER ON STIPULATION Granting 75 Stipulation to Extend Discovery (Fifth Request). Defendants may conduct the remaining portion of the deposition of the PMK of BB&T after the Court has rendered decisions on the pending 40 , 64 , 69 , and 70 motions for summary judgment. The deposition must be conducted during a 30 day period commencing on the date that a decision is filed on the final pending motion for summary judgment. Signed by Magistrate Judge Peggy A. Leen on 11/1/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 11/01/2013)
2013-11-08 79 0 Joint STATUS REPORT filed by Plaintiff Branch Banking and Trust Company. (Anderson, Brian) (Entered: 11/08/2013)
2013-11-12 80 0 RESPONSE to 64 MOTION for Summary Judgment, filed by Plaintiff Branch Banking and Trust Company. Replies due by 11/29/2013. (Attachments: # 1 Exhibit 1 and 2 (Part 1), # 2 Exhibit 2 (Part 2), # 3 Exhibit 3 through 5)(Anderson, Brian) (Entered: 11/12/2013)
2013-11-12 81 0 RESPONSE to 69 MOTION for Summary Judgment, filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Replies due by 11/29/2013. (Attachments: # 1 Exhibit 1-5, # 2 Exhibit 6-9)(Kidd, E.) (Entered: 11/12/2013)
2013-11-12 82 0 OBJECTION to 69 MOTION for Summary Judgment; filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 11/12/2013)
2013-11-13 83 0 NOTICE of Attorney Action Required: to 81 Response to Motion: ERROR: Documents should have been filed as separate entries by attorney E. Daniel Kidd. , a separate document must be filed for each type of document or purpose .Counsel advised in the future please file documents in accordance with Special Order 109 filing procedures; to prevent delay in the timely filing of documents. CORRECTION: Counsel is advised to file the two requests contained in 81 RESPONSE to MOTION for Summary Judgment, using Motion Judgment Hearing and Counter Motion for Summary Judgment found under the MOTIONS category. (no image attached)(RFJ) (Entered: 11/13/2013)
2013-11-13 84 0 MOTION for Summary Judgment by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 12/7/2013. (Attachments: # 1 Exhibit 1-5, # 2 Exhibit 6-9)(Kidd, E.) (Entered: 11/13/2013)
2013-11-12 85 0 MINUTES OF PROCEEDINGS - Status Conference held on 11/12/2013 before Magistrate Judge Peggy A. Leen. Crtrm Administrator: Jeff Miller; Pla Counsel: Brian Anderson, Esq. (via telephone); Def Counsel: E. Kidd, Esq.; Court Reporter/FTR #: 9:30:28 - 9:35:25; Time of Hearing: 9:30am; Courtroom: 3B; The Court has reviewed Counsels' Joint Status Report 79 , and hears the respective positions of Counsel concerning the adequacy of discovery production. The Court also hears representations of Counsel as to how Defendants' Second Amended Answer/Counterclaim 74 might impact the discovery schedule. The Court also notes the dispositive motions pending. (no image attached) (Copies have been distributed pursuant to the NEF - JAM) (Entered: 11/13/2013)
2013-11-18 86 0 RESPONSE to 70 MOTION for Partial Summary Judgment or in the Alternative, Motion in Limine, filed by Plaintiff Branch Banking and Trust Company. Replies due by 12/5/2013. (Attachments: # 1 Exhibit 1)(Anderson, Brian) (Entered: 11/18/2013)
2013-11-19 87 0 ERROR: Document entered in wrong case by Clerk. MINUTE ORDER IN CHAMBERS of the Honorable Judge Gloria M. Navarro, on 11/19/2013. Statement regarding removed action is due by 12/7/2013. Joint Status Report regarding removed action is due by 12/22/2013. (Copies have been distributed pursuant to the NEF - MAJ) Modified on 11/19/2013. (MAJ) (Entered: 11/19/2013)
2013-11-19 88 0 STRICKEN: MINUTE ORDER ENTERED IN ERROR. MINUTE ORDER IN CHAMBERS of the Honorable Judge Gloria M. Navarro, on 11/19/2013. By Deputy Clerk: PCE. RE: Objection 82 to MOTION 69 for Summary Judgment Plaintiff's Reply to Defendants' Objection 82 to MOTION 69 for Summary Judgment; to Specific Portions of Dennis Harms' Declaration Submitted in Support and Application for Deficiency Judgment Hearing filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC is due by 11/29/2013. (no image attached) (Copies have been distributed pursuant to the NEF - PCE) Modified on 11/20/2013 (PCE). (Entered: 11/19/2013)
2013-11-20 89 0 ORDER Denying without prejudice 40 , 64 , 70 , and 84 Motions for Summary Judgment. Signed by Judge Gloria M. Navarro on 11/19/2013. (Copies have been distributed pursuant to the NEF - SLR) (Entered: 11/20/2013) 2013-11-21 08:07:42 3d4a1c7f08b76b808f93b4933ab51f9269f03a84
2013-11-22 90 0 MOTION to Dismiss re: 74 COUNTERCLAIM; filed by Plaintiff Branch Banking and Trust Company, Counter Defendant Branch Banking and Trust Company. Responses due by 12/9/2013. (Attachments: # 1 Exhibit 1 - 3)(Anderson, Brian) (Entered: 11/22/2013)
2013-11-26 91 0 STIPULATION FOR EXTENSION OF TIME re: 69 MOTION for Summary Judgment; filed by Plaintiff Branch Banking and Trust Company. (Anderson, Brian) (Entered: 11/26/2013)
2013-11-26 92 0 ORDER ON STIPULATION Granting 91 Stipulation to Extend Briefing Deadlines re 69 MOTION for Summary Judgment. Replies due by 12/2/2013. The deadline for Plaintiff to file a response re 82 Objection is due 12/2/13. Signed by Judge Gloria M. Navarro on 11/26/13. (Copies have been distributed pursuant to the NEF - MMM) (Entered: 11/26/2013)
2013-12-02 93 0 REPLY to Response to 69 MOTION for Summary Judgment filed by Plaintiff Branch Banking and Trust Company. (Attachments: # 1 Exhibit Exhibit 1 - 3)(Anderson, Brian) (Entered: 12/02/2013)
2013-12-02 94 0 RESPONSE to 82 Objection to Document; filed by Plaintiff Branch Banking and Trust Company. (Anderson, Brian) (Entered: 12/02/2013)
2013-12-04 95 0 STIPULATION re 89 Order on Motion for Summary Judgment,, Order on Motion for Partial Summary Judgment, filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 12/04/2013)
2013-12-04 96 0 ORDER ON STIPULATION Granting 95 Stipulation to File Briefs that Exceed the Page Limit Pursuant to LR 7-4. The parties are reminded that compliance with the Local Rules is required, particularly as to the Form of Documents, III.F. of Special Order 109. Signed by Judge Gloria M. Navarro on 12/4/2013. (Copies have been distributed pursuant to the NEF - SLD) (Entered: 12/04/2013)
2013-12-09 97 0 RESPONSE to 90 MOTION to Dismiss re: 74 COUNTERCLAIM; filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Replies due by 12/19/2013. (Kidd, E.) (Entered: 12/09/2013)
2013-12-19 98 0 REPLY to Response to 90 MOTION to Dismiss re: 74 COUNTERCLAIM filed by Plaintiff Branch Banking and Trust Company, Counter Defendant Branch Banking and Trust Company. (Anderson, Brian) (Entered: 12/19/2013)
2014-01-09 99 0 MOTION for Summary Judgment by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 2/2/2014. (Attachments: # 1 Exhibit 1-8, # 2 Exhibit 17.1, # 3 Exhibit 17.2, # 4 Exhibit 17.3, # 5 Exhibit 18-24)(Kidd, E.) (Entered: 01/09/2014)
2014-01-10 100 0 ERRATA to 99 MOTION for Summary Judgment ; filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Attachments: # 1 Exhibit 9-16)(Kidd, E.) (Entered: 01/10/2014)
2014-01-10 101 0 NOTICE of Change of Attorneys; filed by D.M.S.I., LLC, Yoel Iny, Yoel Iny(Trustee), Noam Schwartz(Trustee), Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Austin, F.) Wrong event selected by attorney; event modified on 1/13/2014 (RFJ). (Entered: 01/10/2014)
2014-01-16 102 0 STIPULATION For Leave to File Third Amended Answer and Counterclaim; filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 01/16/2014)
2014-01-17 103 0 MINUTE ORDER IN CHAMBERS of the Honorable Chief Judge Gloria M. Navarro, on 1/17/2014. By Deputy Clerk: Michael Zadina. RE: 76 77 Notice of Related Cases. IT IS ORDERED that this case is reassigned to Judge Larry R. Hicks for all further proceedings. Chief Judge Gloria M. Navarro no longer assigned to case. All further documents must bear the correct case number 2:12-cv-01775-LRH-PAL. (no image attached) (Copies have been distributed pursuant to the NEF - MJZ) (Entered: 01/17/2014)
2014-01-30 104 0 STIPULATION FOR EXTENSION OF TIME re: 99 MOTION for Summary Judgment; filed by Plaintiff Branch Banking and Trust Company. (Anderson, Brian) (Entered: 01/30/2014)
2014-01-31 105 0 ORDER ON STIPULATION Granting 104 Stipulation to Extend Briefing Schedule re 99 MOTION for Summary Judgment. Responses due by 2/14/2014. Replies due by 3/3/2014. Signed by Judge Larry R. Hicks on 1/31/14. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 01/31/2014)
2014-02-13 106 0 MINUTE ORDER IN CHAMBERS of the Honorable Judge Larry R. Hicks, on 2/13/2014. By Deputy Clerk: Aaron Blazevich. Pursuant to Special Order 109, counsel is directed to mail (or overnight if a hearing is involved) a paper copy of all documents which are larger than 50 pages in size (filed from this date forward) to Judge Hicks' chambers in Reno to the following address:Judge Larry R. Hicks400 S. Virginia Street, Chambers 506Reno, Nevada 89501. (no image attached) (Copies have been distributed pursuant to the NEF - ASB) (Entered: 02/13/2014)
2014-02-14 107 0 RESPONSE to 99 MOTION for Summary Judgment , filed by Plaintiff Branch Banking and Trust Company. Replies due by 3/3/2014. (Attachments: # 1 Exhibit 1 - 2 (Part 1), # 2 Exhibit 1 - 2 (Part 2))(Anderson, Brian) (Entered: 02/14/2014)
2014-02-27 108 0 STIPULATION FOR EXTENSION OF TIME (Second Request) re 99 MOTION for Summary Judgment; filed by Defendants D.M.S.I., LLC, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 02/27/2014)
2014-02-28 109 0 ORDER ON STIPULATION Granting 108 Stipulation for Extension of Time to File Reply re 99 MOTION for Summary Judgment . Replies due by 3/13/2014. Signed by Judge Larry R. Hicks on 2/28/2014. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 02/28/2014)
2014-03-03 110 0 NOTICE of Change of Attorney; by D.M.S.I., LLC, Federal Deposit Insurance Corporation, Yoel Iny, Yoel Iny(Trustee), Noam Schwartz(Trustee), Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Howard, Randolph) Wrong event selected by attorney; event modified on 3/3/2014. (RFJ) (Entered: 03/03/2014)
2014-03-13 111 0 REPLY to Response to 99 MOTION for Summary Judgment filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Kidd, E.) (Entered: 03/13/2014)
2014-03-31 112 0 ORDER Granting with prejudice 90 Motion to Dismiss 74 Defendants' Counterclaim. Signed by Judge Larry R. Hicks on 3/29/2014. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 03/31/2014)
2014-04-15 113 0 NOTICE re 99 MOTION for Summary Judgment, 69 MOTION for Summary Judgment; filed by Branch Banking and Trust Company (Attachments: # 1 Exhibit)(Lovelock, Nicole) (Entered: 04/15/2014)
2014-05-22 114 0 MOTION to Certify Questions of Law to the Nevada Supreme Court by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. Responses due by 6/8/2014. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit B.1, # 4 Exhibit C, # 5 Exhibit C.1, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K)(Kidd, E.) (Entered: 05/22/2014)
2014-06-02 115 0 NOTICE: Attorney Action Required to 114 MOTION to Certify Questions of Law to the Nevada Supreme Court. ACTION NEEDED: Attorney E. Daniel Kidd is advised, pursuant to Special Order 109, to deliver a courtesy copy of the 114 MOTION to Certify Questions of Law to the Nevada Supreme Court to Judge Larry R. Hicks' chambers in Reno (400 S. Virginia St. Room 506 Reno, Nevada 89501) as the document exceeds 50 pages. (no image attached)(ASB) (Entered: 06/02/2014)
2014-06-09 116 0 RESPONSE to 114 MOTION to Certify Questions of Law to the Nevada Supreme Court , filed by Plaintiff Branch Banking and Trust Company. Replies due by 6/19/2014. (Lovelock, Nicole) (Entered: 06/09/2014)
2014-06-19 117 0 REPLY to Response to 114 MOTION to Certify Questions of Law to the Nevada Supreme Court filed by Counter Claimants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC, Defendants D.M.S.I., LLC, Yoel Iny, Yoel Iny, Noam Schwartz, Noam Schwartz, Sossaman & Guadalupe Plaza, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Kidd, E.) (Entered: 06/19/2014)
2014-07-30 118 0 NOTICE re 99 MOTION for Summary Judgment, 69 MOTION for Summary Judgment; filed by Branch Banking and Trust Company. (Attachments: # 1 Exhibit 1)(Lovelock, Nicole) (Entered: 07/30/2014)
2014-09-15 119 0 ORDER that 69 Branch Banking's Motion for Summary Judgment as to Liability and Application for Deficiency Hearing is GRANTED. IT IS FURTHER ORDERED that 99 Defendants' Motion for Summary Judgment is DENIED. IT IS FURTHER ORDERED that 82 Defendants' Objection to Evidence Submitted in Support of Branch Banking's Motion for Summary Judgment is OVERRULED. IT IS FURTHER ORDERED that 114 Defendants' Motion to Certify Question to the Nevada Supreme Court is DENIED. IT IS FURTHER ORDERED that judgment shall be entered in favor of Branch Banking and against Defendants as to claim one for deficiency and claim two for breach of guarantee. IT IS FURTHER ORDERED that opening briefs are due within 30 days. Response briefs are due 10 days thereafter. IT IS FURTHER ORDERED that if Branch Banking elects to proceed on claim three for breach of the covenant of good faith and fair dealing, it shall submit a proposed joint pre-trial order pursuant to Local Rules within 30 days of the issuance of this Order. Signed by Judge Larry R. Hicks on 9/15/2014. (Copies have been distributed pursuant to the NEF - EDS) (Entered: 09/16/2014)