Branch Bank and Trust Company v. Smoke Ranch Development, LLC et al
Filing
43
ORDER re 41 Notice of Change of Attorney, filed by Y & T Iny Family Trust dated June 8, 1994, as amended, Smoke Ranch Development, LLC, DMSI, LLC, Yoel Iny, Noam Schwartz Trust dated August 19, 1999, Noam Schwartz, Noam Schwartz Trust Dated August 19, 1999 Signed by Magistrate Judge Robert J. Johnston on 12/21/12. (Copies have been distributed pursuant to the NEF - MMM)
Case 2:12-cv-00453-KJD-RJJ Document 41
1
Filed 12/18/12 Page 1 of 3
F. Christopher Austin, Esq.
Nevada Bar No. 006559
2 Janet L. Rosales, Esq.
Nevada Bar No. 010736
3 Kolesar & Leatham
400 South Rampart Boulevard, Suite 400
4 Las Vegas, Nevada 89145
Telephone: (702) 362-7800
5 Facsimile: (702) 362-9472
caustin@klnevada.com
E-Mail:
jrosalesk1nevada.com
6
7
Attorneys for Defendants
8
9
UNITED STATES DISTRICT COURT
10
DISTRICT OF NEVADA
** *
12
13
14
E
c
BRANCH BANKING AND TRUST
COMPANY, a North Carolina banking
corporation,
Notice of Change of Attorney for
Defendants
Plaintiff,
1)
N
CASE NO. 2:12-cv-00453-KJD-RJJ
16
vs.
17
SMOKE RANCH DEVELOPMENT, LLC, a
Nevada limited liability company, YOEL INY,
an individual; NOAM SCHWARTZ, an
individual; YOEL 1NY, Trustee of the Y&T
INY FAMILY TRUST dated June 8, 1994, as
amended; NOAM SCHWARTZ, Trustee of
the NOAM SCHWARTZ TRUST dated
August 19, 1999; D.M.S.I., L.L.C., a Nevada
limited litability company; and DOES 1
through 10, inclusive,
18
19
20
21
22
23
24
PLEASE TAKE NOTICE the following attorneys should be listed, pursuant to Rule 5-4
25
of the Local Rules of Civil Practice of the United States of District Court, District of Nevada, in
26 the above-referenced matter and served electronically with all documents automatically
27 generated by that Court’s facilities upon:
28
II
1301725 (<8237-12.>)
Page 1 of
Case 2:12-cv-00453-KJD-RJJ Document 41
Filed 12/18/12 Page 2 of 3
1
F. Christopher Austin caustin@klnevada.com , ccolucci@klnevada.com
2
Janet L Rosales jrosales(klnevada.com , bbroussard@klnevada.com ,
3
William D. Schuller wschuller@klnevada.com , lfraga(k1nevada.corn
The following attorney should be deleted from the service list:
4
5
Robert J. Caldwell RCaldwell@KLNevada. corn,
6
Shiomo S. Sherman ssherman@klnevada.com , bbroussard@klnevada.com
7
Please change your records accordingly.
8
DATED this /77’day of December, 2012.
9
KOLESAR & LEATHAM
10
V
h1
12
Christophehustin, Esq.
Nevada Bar No. 006559
Janet L. Rosales, Esq.
Nevada Bar No. 010736
400 South Rampart Boulevard
Suite 4U0
Las Vegas, Nevada 89145
Attorneys for Defendants
13
14
ci)
eI
-
N
16
17
18
19
20
21
December 21, 2012
22
23
24
25
26
27
28
1
1301725 (<8237-12.>)
Page 2 of 3
Case 2:12-cv-00453-KJD-RJJ Document 41
Filed 12/18/12 Page 3 of 3
1
CERTIFICATE OF SERVICE
2
I hereby certify that I am an employee of Kolesar & Leatham and that on the /
day
3
of December, 2012, I caused to be served a true and correct copy of foregoing Notice of Change
4
of Attorney for Defendants, in the following manner:
(UNITED STATES MAIL) By depositing a copy of the above-referenced document for
5
6
mailing in the United States Mail, first-class postage prepaid, at Las Vegas, Nevada, to the
7
parties listed below at their last-known mailing addresses, on the date above written:
8
Nicole E. Lovelock, Esq.
Holland & Hart LLP
9555 Hiliwood Drive, 2nd Floor
Las Vegas, Nevada 89134
9
10
Attorneys for Plaintiff
11
12
13
An Employee of Kolesar & Leatham
14
rJ
1
' N
16
17
18
19
20
21
22
23
24
25
26
27
28
1
1301725 (<8237-12.>)
Page 3 of 3
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?