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: 82873
Short Caption:DIAZ VS. SURF CITY INV'RS, LLCCourt:Supreme Court
Lower Court Case(s):Clark Co. - Eighth Judicial District - A819873Classification:Civil Appeal - General - Other
Disqualifications:Case Status:Disposition Filed/Case Closed
Replacement:Panel Assigned: Panel
To SP/Judge:05/21/2021 / Cohen, LarrySP Status:Completed
Oral Argument:Oral Argument Location:
Submission Date:How Submitted:

+ Party Information

Docket Entries
DateTypeDescriptionPending?Document
05/11/2021Filing FeeFiling Fee due for Appeal. (SC)
05/11/2021Notice of Appeal DocumentsFiled Notice of Appeal. Appeal docketed in the Supreme Court this day. (SC)21-13444
05/11/2021Notice/OutgoingIssued Notice to File Case Appeal Statement/Civil. Due date: 10 days. (SC)21-13446
05/11/2021Notice/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. (SC)21-13449
05/17/2021Filing FeeFiling Fee Paid. $250.00 from David J. Winterton & Assoc., Ltd. Check no. 12116. (SC)
05/17/2021Notice/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 mailed to counsel for appellants - due: 21 days. (SC)21-14157
05/21/2021Notice of Appeal DocumentsFiled Appellant's Case Appeal Statement. (SC)21-14650
05/21/2021Settlement NoticeIssued Notice: Assignment to Settlement Program. Issued Assignment Notice to NRAP 16 Settlement Program. Settlement Judge: Larry J. Cohen. (SC)21-14663
05/21/2021Docketing StatementFiled Docketing Statement Civil Appeals. (SC)21-14698
06/11/2021Settlement Program ReportFiled ECAR/Appropriate for Settlement Program. This case is appropriate for mediation and a settlement conference is scheduled for July 29, 2021, at 9:00 AM via Zoom Conference. (SC)21-16876
07/26/2021MotionFiled Motion to Substitute Real Party in Interest for Respondent (Matthew D. Dayton of Ghidotti Berger, LLP., moves to substitute Surf City as the real party in interest in place of Respondent BCMB1 Trust pursuant to NRAP 43(a) and (b)) (REJECTED PER NOTICE ISSUED 07/26/21). (SC)
07/26/2021Notice/OutgoingIssued Notice Of Rejection - No Notice Of Appearance (Matthew D. Dayton). (SC)21-21511
08/12/2021Notice/IncomingFiled Notice of Appearance (Matthew D. Dayton of Ghidotti Berger, LLP is hereby appearing in the above-entitled action as counsel of record for Defendant BCMV1 Trust). (SC)21-23577
08/12/2021MotionFiled Motion to Substitute Real Party in Interest for Respondent. (SC)21-23578
08/26/2021Order/ProceduralFiled Order Granting Motion and Adding Counsel. Surf City Investors, LLC has filed a motion to substitute itself in place of respondent BCMB1 Trust as the real party in interest. The unopposed motion is granted. The clerk of this court shall amend the caption in this appeal to conform to the caption on this order. The clerk of this court shall add attorney Matthew D. Dayton of Ghidotti Berger, LLP, as counsel for respondent Surf City Investors, LLC. (SC)21-24855
09/02/2021Settlement Program ReportFiled Interim Settlement Program Report. The settlement conference is continued to the following date: September 24, 2021, at 8:30 AM. (SC)21-25656
11/30/2021Settlement Program ReportFiled Final Report/No Settlement. The parties were unable to agree to a settlement of this matter. (SC)21-34121
12/02/2021Settlement Order/ProceduralFiled Order: No Settlement/Briefing Reinstated. The parties were unable to agree to a settlement. Appellant(s): 14 days transcript request; 90 days opening brief and appendix. (SC)21-34442
12/13/2021Transcript RequestFiled Request for Transcript of Proceedings. Transcripts requested: 3/23/21. To Court Reporter: Nancy Maldonado. (REJECTED PER NOTICE ISSUED 12/13/21) (SC)
12/13/2021Notice/OutgoingIssued Notice of Rejection of Deficient Transcript Request. (SC)21-35470
12/14/2021Transcript RequestFiled Request for Transcript of Proceedings. Transcripts requested: 3/23/21. To Court Reporter: Nancy Maldonado. (SC)21-35513
12/20/2021TranscriptFiled Notice from Court Reporter. Nancy Maldonado stating that the requested transcripts were delivered. Dates of transcripts: 3/23/21. (SC)21-36156
02/28/2022Order/Clerk'sFiled Order Granting Telephonic Extension. Appellants' Opening Brief and Appendix due: March 16, 2022. (SC)22-06386
03/15/2022MotionFiled Appellant's Motion for Extension of Time to File Opening Brief. (SC)22-08177
03/16/2022Order/ProceduralFiled Order Granting Motion. Appellant's Opening Brief and Appendix due: April 15, 2022. (SC)22-08335
04/11/2022MotionFiled Appellant's Motion to Dismiss Appeal. (SC)22-11444
04/12/2022Order/DispositionalFiled Order Dismissing Appeal. Appellants' motion for a voluntary dismissal of this appeal is granted. "This appeal is dismissed." Case Closed/No Remittitur Issued. (SC)22-11583