-
81315: Case ViewNevadaAppellate CourtsAppellate Case Management SystemC-Track, the browser based CMS for Appellate Courts21-32377: This document is currently unavailable. If you need a copy of this document, please contact Clerk's Office at (775)684-1600.
Disclaimer: The information and documents available here should not be relied upon as an official record of action.
Only filed documents can be viewed. Some documents received in a case may not be available for viewing.
Some documents originating from a lower court, including records and appendices, may not be available for viewing.
For official records, please contact the Clerk of the Supreme Court of Nevada at (775) 684-1600.Case Information: 81315 Short Caption: NATIONSTAR MORTG. LLC VS. SFR INVS. POOL 1, LLC Court: Supreme Court Lower Court Case(s): Clark Co. - Eighth Judicial District - A736543 Classification: Civil Appeal - General - Other Disqualifications: Cadish Case Status: Rehearing Filed Replacement: Justice Stiglich for Justice Cadish Panel Assigned: Panel To SP/Judge: 06/30/2020 / Boyer, John SP Status: Completed Oral Argument: Oral Argument Location: Submission Date: How Submitted:
+ Party Information Role Party Name Represented By Amicus Curiae Federal Housing Finance Agency Leslie Bryan Hart (Fennemore Craig P.C./Reno) Appellant Nationstar Mortgage LLC Kelly H. Dove (Snell & Wilmer, LLP/Las Vegas)
Andrew M. Jacobs (Snell & Wilmer, LLP/Tucson)Appellant Wells Fargo Bank, N.A. Kelly H. Dove (Snell & Wilmer, LLP/Las Vegas)
Andrew M. Jacobs (Snell & Wilmer, LLP/Tucson)Respondent SFR Investments Pool 1, LLC Diana S. Ebron (Kim Gilbert Ebron)
Jacqueline A. Gilbert (Kim Gilbert Ebron)
Karen L. Hanks (Former) (Messner Reeves LLP)
Docket Entries Date Type Description Pending? Document 06/12/2020 Filing Fee Filing Fee due for Appeal. (SC) 06/12/2020 Notice of Appeal Documents Filed Notice of Appeal. Appeal docketed in the Supreme Court this day. (SC) 20-22104
06/12/2020 Notice/Outgoing Issued Notice to Pay Supreme Court Filing Fee. No action will be taken on this matter until filing fee is paid. Due Date: 10 days. (SC) 20-22107
06/25/2020 Filing Fee Filing Fee Paid. $250.00 from Snell & Wilmer. Check no. 943519. (SC) 06/26/2020 Notice/Outgoing Issued Notice of Referral to Settlement Program. This appeal may be assigned to the settlement program. Timelines for requesting transcripts and filing briefs are stayed. Docketing Statement mailed to counsel for appellant - due: 21 days. (SC) 20-23762
06/30/2020 Settlement Notice Issued Notice: Assignment to Settlement Program. Issued Assignment Notice to NRAP 16 Settlement Program. Settlement Judge: John Walter Boyer. (SC). 20-24191
07/16/2020 Order/Clerk's Filed Order Granting Extension Per Telephonic Request. Appellant's Docketing Statement due: July 31, 2020. (SC). 20-26118
07/20/2020 Settlement Program Report Filed ECAR/Other. The premediation conference is continued because at this point there are upcoming cases and Covid-19 issues making a commitment to mediation difficult and any decision to mediate premature. Per Settlement Judge, new ECA is September 9, 2020, at 1:00 PM. (SC) 20-26441
08/06/2020 Docketing Statement Filed Docketing Statement Civil Appeals (REJECTED PER NOTICE ISSUED 08/07/20). (SC) 08/07/2020 Notice/Outgoing Issued Notice of Rejection of Filed Document. Docketing Statement Civil Appeals. (SC) 20-29120
08/12/2020 Order/Procedural Filed Order Directing Appellants to File Overdue Docketing Statement. Due: 7 Days. (SC) 20-29804
08/13/2020 Motion Filed Appellants' Unopposed Motion to File Docketing Statement. (SC) 20-29887
08/13/2020 Docketing Statement Filed Docketing Statement Civil Appeals. (SC) 20-29893
09/28/2020 Settlement Program Report Filed ECAR/Not Appropriate for Settlement Program. This case is not appropriate for mediation. (SC). 20-35622
09/29/2020 Settlement Order/Procedural Filed Order Granting Motion, Removing from Settlement Program and Reinstating Briefing. Appellants' unopposed motion to file the docketing statement is granted. The docketing statement was filed on August 13, 2020. This appeal is removed from the settlement program. Appellants: 14 days transcript request; 90 days opening brief. (SC) 20-35734
10/13/2020 Transcript Request Filed Certificate that No Transcript is Being Requested. (SC) 20-37475
12/28/2020 Order/Clerk's Filed Order Granting Telephonic Extension. Appellant's Opening Brief and Appendix due: January 11, 2020. (SC) 20-46652
01/11/2021 Appendix Filed Appendix to Appellants' Opening Brief (Volume I). (SC) 21-00761
01/11/2021 Appendix Filed Appendix to Appellants' Opening Brief (Volume II). (SC) 21-00762
01/11/2021 Appendix Filed Appendix to Appellants' Opening Brief (Volume III). (SC) 21-00763
01/11/2021 Appendix Filed Appendix to Appellants' Opening Brief (Volume IV). (SC) 21-00765
01/11/2021 Notice/Incoming Filed Appellants' Notice of Errata to Index of Appendix to Opening Brief. (SC) 21-00804
01/11/2021 Brief Filed Appellants' Opening Brief. (SC) 21-00845
01/19/2021 Brief Filed Brief of Amicus Curiae Federal Housing Finance Agency in Support of Appellants and Vacation of the District Court's Judgment. (SC) 21-01605
02/10/2021 Motion Filed Stipulation to Extend Time to File Respondent's Answering Brief (First Request). (SC) 21-04048
02/11/2021 Notice/Outgoing Issued Notice Motion/Stipulation Approved. Respondent's Answering Brief due: March 12, 2021. (SC) 21-04098
02/23/2021 Motion Filed Respondent's Motion to Stay Appeal. (SC) 21-05375
03/03/2021 Order/Clerk's Filed Order Granting Telephonic Extension. Appellants' Response to Respondent's Motion to Stay Appeal due: March 16, 2021. (SC) 21-06193
03/16/2021 Motion Filed Appellants' and Amicus Curiae FHFA's Opposition to Motion to Stay. (SC) 21-07582
03/22/2021 Motion Filed Respondent SFR Investments Pool 1, LLC's Reply in Support of Motion to Stay Appeal (REJECTED PER NOTICE ISSUED 03/23/21). (SC) 03/23/2021 Notice/Outgoing Issued Notice of Rejection of Filed Document. Respondent SFR Investments Pool 1, LLC's Reply in Support of Motion to Stay Appeal. (SC) 21-08285
03/24/2021 Motion Filed Respondent SFR Investments Pool 1, LLC's Reply in Support of Motion to Stay Appeal. (SC) 21-08443
05/25/2021 Order/Procedural Filed Order. Respondent has filed a motion to stay the proceedings in this appeal. This court denies the motion to stay the appeal. Respondent shall have 30 days from the date of this order to file and serve the answering brief. (SC) 21-14879
06/24/2021 Motion Filed Respondent's Unopposed Motion to Extend Time to File Answering Brief. (SC) 21-18279
06/28/2021 Order/Procedural Filed Order Granting Motion. Respondent's Answering Brief due: July 1, 2021. (SC) 21-18556
07/01/2021 Brief Filed Respondent's Answering Brief. (SC) 21-19041
07/29/2021 Motion Filed Stipulation to Extend Deadline to File Reply Brief. (SC) 21-22003
07/29/2021 Notice/Outgoing Issued Notice Motion/Stipulation Approved. Appellants' Reply Brief due: September 1, 2021. (SC) 21-22015
09/01/2021 Brief Filed Appellants' Reply Brief. (SC) 21-25558
09/02/2021 Case Status Update Briefing Completed/To Screening. (SC) 10/28/2021 Other Justice Elissa Cadish disqualified from participation in this matter. Disqualification Reason: Sat in District Court Proceedings. (SC). 11/10/2021 Order/Dispositional Filed Order of Reversal and Remand. "ORDER the judgment of the district court REVERSED AND REMAND this matter to the district court for proceedings consistent with this order." fn4[The Honorable Mark Gibbons, Senior Justice, participated in the decision of this matter under a general order of assignment.] JH/LS/MG (SC) 21-32377
11/29/2021 Post-Judgment Petition Filed Respondent's Petition for Rehearing. (SC) Y 21-34013
11/29/2021 Filing Fee Filing fee paid. E-Payment $150.00 from Diana S. Ebron. (SC) Combined Case View
Document Info
Docket Number: 81315
Filed Date: 11/10/2021
Precedential Status: Precedential
Modified Date: 12/6/2021