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)

Download PDF
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?