Branch Banking and Trust Company vs Jones/Windmill, LLC, et al.

Filing 208

ORDER granting 205 Stipulation to Vacate 169 and 204 Judgments and to Dismiss Action with Prejudice; Signed by Judge James C. Mahan on 12/22/2017. (Copies have been distributed pursuant to the NEF - JM)

Download PDF
Case 2:12-cv-00452-JCM-GWF Document 207 Filed 12/21/17 Page 1 of 2 1 2 3 4 BART K. LARSEN, ESQ. Nevada Bar No. 8538 KOLESAR & LEATHAM 400 South Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 Telephone: (702) 362-7800 Facsimile: (702) 362-9472 E-Mail: blarsen@klnevada.com 5 6 Attorneys for Defendants 7 DISTRICT OF NEVADA 10 400 S. Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 TEL: (702) 362-7800 / FAX: (702) 362-9472 UNITED STATES DISTRICT COURT 9 KOLESAR & LEATHAM 8 *** 11 12 BRANCH BANKING AND TRUST COMPANY, a North Carolina banking corporation, 13 14 15 16 17 18 CASE NO. 2:12-cv-00452-JCM-GWF Plaintiff, vs. JONES/WINDMILL, LLC, a Nevada limited liability company, YOEL INY; NOAM SCHWARTZ; YOEL INY, Trustee of the Y&T INY FAMILY TRUST dated June 8, 1994; NOAM SCHWARTZ, Trustee of the NOAM SCHWARTZ TRUST dated August 19, 1999; D.M.S.I., L.L.C., a Nevada limited liability company; and DOES 1 through 10, inclusive, 19 Defendants. 20 21 STIPULATED ORDER TO VACATE JUDGMENT AND TO DISMISS ACTION WITH PREJUDICE 22 23 Plaintiff BRANCH BANKING AND TRUST COMPANY (“BB&T” or “Plaintiff”), by 24 and through its undersigned counsel of record, and Defendants JONES/WINDMILL, LLC, 25 YOEL INY, NOAM SCHWARTZ, YOEL INY as Trustee of the Y&T INY FAMILY TRUST 26 dated June 8, 1994, NOAM SCHWARTZ as Trustee of the NOAM SCHWARTZ TRUST dated 27 August 19, 1999, and D.M.S.I., L.L.C. (collectively “Defendants”), by and through their 28 2428155 (8237-11) Page 1 of 2 Case 2:12-cv-00452-JCM-GWF Document 207 Filed 12/21/17 Page 2 of 2 1 undersigned counsel of record, hereby stipulate and agree to the entry of this Stipulated Order by 2 this Court providing as follows: 3 4 1. The Judgment entered in this action in favor of BB&T and against Defendants on July 7, 2016 [ECF No. 169] in the amount of $908,900.07 is hereby vacated; 5 2. The Judgment entered in this action in favor of BB&T and against Defendants on 6 December 15, 2017 [ECF No. 204] awarding BB&T attorney fees in the amount of $180,270.43 7 is hereby vacated; 8 3. 9 prejudice; and 400 S. Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 TEL: (702) 362-7800 / FAX: (702) 362-9472 KOLESAR & LEATHAM 10 11 All claims and counterclaims asserted in this action are hereby dismissed with 4. The parties shall each bear their own attorney fees and costs incurred in connection with this action. 12 IT IS SO STIPULATED. 13 DATED this 19th day of December, 2017. DATED this 19th day of December, 2017. 14 HOLLAND & HART LLP KOLESAR & LEATHAM 15 16 17 18 19 By /s/ JEREMY J. NORK, ESQ. FRANK Z. LAFORGE, ESQ. 5441 Kietzke Lane, Second Floor Reno, Nevada 89511 By /s/ BART K. LARSEN, ESQ. 400 South Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 Attorneys for Defendants Attorneys for Plaintiff 20 21 22 IT IS SO ORDERED. 23 24 25 UNITED STATES DISTRICT JUDGE 26 December 22, 2017 27 DATED: 28 2428155 (8237-11) Page 2 of 2

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?