Nevada
Appellate Courts
Appellate Case Management System
C-Track, the browser based CMS for Appellate Courts
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: 64512
Short Caption:SHADOW WOOD HOMEOWNERS' ASSOC., INC. VS. NEW YORK CMTY. BANK C/W 64410Court:Supreme Court
Consolidated:64410*, 64512Related Case(s):63180, 64410
Lower Court Case(s):Clark Co. - Eighth Judicial District - A660328Classification:Civil Appeal - General - Other
Disqualifications:Case Status:Remittitur Issued/Case Closed
Replacement:Justice Parraguirre for Justice GibbonsPanel Assigned: Panel
To SP/Judge:SP Status:Exempt
Oral Argument:Oral Argument Location:
Submission Date:09/30/2014How Submitted:On Record And Briefs

+ Party Information

Docket Entries
DateTypeDescriptionPending?Document
12/02/2013Filing FeeFiling fee due for Appeal.
12/02/2013Notice of Appeal DocumentsFiled Notice of Appeal. Appeal docketed in the Supreme Court this day.13-36075
12/02/2013Notice/OutgoingIssued Notice to Pay Supreme Court Filing Fee. No action will be taken on this matter until filing fee is paid. Due Date: 10 days.13-36077
12/02/2013Notice/OutgoingIssued Notice to File Case Appeal Statement/Civil. Due date: 10 days.13-36079
12/10/2013Filing FeeFiling Fee Paid. $250.00 from Alessi & Koenig, LLC. Check no. 1647.
12/11/2013Notice/OutgoingIssued 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 due: 20 days.13-37301
12/11/2013Settlement NoticeIssued Notice: Exemption from Settlement Program. It has been determined that this appeal will not be assigned to the settlement program. Appellant(s) 15 days transcript request form; 120 days opening brief:13-37473
01/16/2014Notice/OutgoingIssued Notice to File Case Appeal Statement/Civil. Due date: 10 days.14-01654
01/16/2014Notice/OutgoingIssued Notice to File Docketing Statement and Request Transcripts. Due date: 10 days.14-01661
01/28/2014Docketing StatementFiled Docketing Statement Civil Appeals.14-02893
01/28/2014Transcript RequestFiled Certificate That No Transcript Is Being Requested.14-02894
02/11/2014Order/ProceduralFiled Order Consolidating Appeals, Modifying Briefing Schedule, and Concerning the Case Appeal Statement. Appellants: Opening Briefs and Appendices due: April 10, 2014.Shadow Wood: Case Appeal Statement due: 5 days. Nos. 64410/6451214-04389
02/14/2014Notice of Appeal DocumentsFiled Case Appeal Statement. Nos. 64410/6451214-05016
04/11/2014MotionFiled Motion to Extend the Date to File Appellant Shadow Wood Homeowners Association, Inc.'s Opening Brief. Nos. 64410/64512.14-11669
04/11/2014MotionFiled Motion to Extend the Date to File Appellant Gogo Way's Opening Brief. Nos. 64410/64512.14-11765
04/11/2014Notice/IncomingFiled Amended Certificate of Mailing (Motion to Extend the Date to File Appellant Gogo Way's Opening Brief). Nos. 64410/64512.14-11805
04/14/2014Notice/OutgoingIssued Notice Motion/Stipulation Approved. Opening brief and appendix for appellant Gogo Way Trust (appellant in Docket No. 64410) due: May 12, 2014. Nos. 64410/64512.14-11825
04/14/2014Notice/OutgoingIssued Notice Motion/Stipulation Approved. Opening Brief for Appellant Shadow Wood Homeowners Association, Inc.'s due: May 12, 2014. Nos. 64410/64512.14-11885
05/12/2014MotionFiled Motion to Consolidate Cases on Appeal. Nos. 63180/64410/64512.14-15211
05/13/2014BriefFiled Filed Appellant Gogo Wasy Trust's Opening Brief.14-15394
05/13/2014AppendixFiled Joint Appendix Joint appendix 1a14-15400
05/13/2014AppendixFiled Joint Appendix Joint Appendix 2a14-15401
05/13/2014AppendixFiled Joint Appendix Joint Appendix 3a14-15402
05/13/2014AppendixFiled Joint Appendix Joint Appendix 4a14-15403
05/13/2014AppendixFiled Joint Appendix Joint Appendix 5a14-15405
05/13/2014AppendixFiled Joint Appendix Joint Appendix 6a14-15406
05/13/2014BriefFiled Appellant Shadow Wood Homeowner Association, Inc's Opening Brief.14-15408
05/15/2014Notice/IncomingFiled Notice of Change of Attorney Information. Removed attorney Gregg A. Hubley, Esq. formerly of Pite Duncan, LLP.14-15846
06/06/2014Order/ProceduralFiled Order Denying Motion to Consolidate Appeals. Nos. 63180/64410/64512.14-18546
06/12/2014BriefFiled New York Community Bank's Answering Brief. Nos. 64410/64512.14-19456
06/12/2014AppendixFiled Respondent's Appendix Vol. I. Nos. 64410/6451214-19457
07/14/2014BriefFiled Appellant Gogo Way Trust's Reply Brief in docket no. 64410. Nos. 64410/64512.14-22778
07/30/2014Case Status UpdateBriefing Completed/To Screening. No Reply Brief Filed in Docket No. 64512. Nos. 64410/64512.
09/30/2014Order/ProceduralFiled Order Submitting Appeal for Decision without Oral Argument. Nos. 64410/64512.14-32485
02/25/2016Order/DispositionalFiled Order Vacating Judgment and Remanding. In light of our opinion in Shadow Wood Homeowners Ass'n, Inc. v. New York Community Bancorp., Inc., 132 Nev., Adv. Op. 5, ___ P.3d ____ (2016), wherein we vacated the district court's grant of summary judgment and remanded the matter to the district court for further proceedings, "we likewise vacate the district court's order awarding attorney fees and remand these matters to the district court for further proceedings consistent with this order and our opinion in Shadow Wood." NNPD16-RP/MD/MC Nos. 64410/64512.16-06083
03/21/2016RemittiturIssued Remittitur. Nos. 64410/64512.16-08784
03/21/2016Case Status UpdateRemittitur Issued/Case Closed. Nos. 64410/64512.
04/08/2016RemittiturFiled Remittitur. Received by District Court Clerk on March 25, 2016.16-08784