Federal Trade Commission v. AMG Services, Inc. et al
Filing
773
ORDER Granting 772 Stipulation to Extend Deadline for the Relief Defendants to Serve their Responses to Plaintiff's Second Set of Interrogatories and Third Set of Requests for Production of Documents. Signed by Magistrate Judge Cam Ferenbach on 4/7/15. (Copies have been distributed pursuant to the NEF - MMM)
1
2
3
4
5
6
7
8
9
10
Patrick J. Reilly, Esq.
Nevada Bar No. 6103
HOLLAND & HART LLP
9555 Hillwood Drive, Second Floor
Las Vegas, Nevada 89134
Tel: (702) 669-4600
Fax: (702) 669-4650
preilly@hollandhart.com
kjgallagher@hollandhart.com
Linda C. McFee, Esq.
(admitted pro hac vice)
R. Pete Smith, Esq.
(admitted pro hac vice)
MCDOWELL, RICE, SMITH & BUCHANAN
605 West 47th Street, Suite 350
Kansas City, MO 64112
Tel: (816) 753-5400
Email: petesmith@mcdowellrice.com
lmcfee@mcdowellrice.com
11
12
Attorneys for Relief Defendants
Kim C. Tucker and Park 269 LLC
13
UNITED STATES DISTRICT COURT
14
DISTRICT OF NEVADA
15
Case No. : 2:12-cv-00536-GMN-VCF
FEDERAL TRADE COMMISSION,
16
Plaintiff,
17
vs.
18
19
20
21
22
23
24
25
26
27
28
AMG SERVICES, INC., an Oklahoma Tribal
Entity; RED CEDAR SERVICES, INC., an
Oklahoma Tribal Entity, also dba 500
FastCash; SFS, INC., a Nebraska Tribal
Entity, also dba OneClickCash; TRIBAL
FINANCIAL SERVICES, an Oklahoma
Tribal
Entity, also dba
Ameriloan,
UnitedCashLoans, USFastCash, and Miami
Nation
Enterprises;
AMG
CAPITAL
MANAGEMENT, LLC, a Nevada Limited
Liability
Company;
LEVEL
5
MOTORSPORTS, LLC, a Nevada Limited
Liability
Company;
LEADFLASH
CONSULTING, LLC, a Nevada Limited
Liability company; PARTNER WEEKLY,
LLC, a Nevada Limited Liability Company;
BLACK
CREEK
CAPITAL
CORPORATION, a Nevada Corporation;
BROADMOOR CAPITAL PARTNERS,
LLC, a Nevada Limited Liability Company;
STIPULATION AND ORDER TO
EXTEND
DEADLINE
FOR
THE
RELIEF DEFENDANTS TO SERVE
THEIR RESPONSES TO PLAINTIFF’S
SECOND SET OF INTERROGATORIES
AND THIRD SET OF REQUESTS FOR
PRODUCTION OF DOCUMENTS
(First Request)
Page 1 of 3
7704439_3
1
2
3
4
5
THE MUIR LAW FIRM, LLC, a Kansas
Limited Liability Company; SCOTT A.
TUCKER, in his individual and corporate
capacity; BLAINE A. TUCKER, in his
individual and corporate capacity; TIMOTHY
J. MUIR, in his individual and corporate
capacity; DON E. BRADY, in his individual
and corporate capacity; and TROY L.
LITTLEAXE, in his individual and corporate
capacity,
6
Defendants, and
7
8
PARK 269 LLC, a Kansas Limited Liability
Company; and KIM C. TUCKER, in her
individual and corporate capacity,
9
Relief Defendants.
10
11
STIPULATION
12
13
Pursuant to Local Rule 6-2, the Relief Defendants Kim C. Tucker (“Mrs. Tucker”) and
14
Park 269, LLC (“Park 269”) (collectively the “Relief Defendants”) and Plaintiff Federal Trade
15
Commission (“FTC” or “Plaintiff”), by and through their respective attorneys of record, hereby
16
stipulate and agree to extend the deadline for the Relief Defendants to serve their objections and
17
responses to the Plaintiff’s Second Set of Interrogatories to Kim Tucker and Supplemental
18
Interrogatory No. 6 to First Set of Interrogatories, Plaintiff’s Second Set of Interrogatories to
19
Park 269, LLC and Supplemental Interrogatory No. 4 to First Set of Interrogatories, and
20
Plaintiff’s Third Request for Production of Documents to Kim Tucker. The Relief Defendants’
21
current deadline to serve responses and objections is April 8, 2015. Written discovery fact
22
discovery closes on April 16, 2005. (ECF No. 644 at ¶ A.) The Parties agree and respectfully
23
request the deadline for the Relief Defendants be extended to April 24, 2015.
24
This is the first request for an extension, which is necessitated by the inability of the
25
accountants hired by the Relief Defendants to assist in responding to these requests during the
26
height of tax season. This request is made in good faith due and is not interposed for any
27
improper purpose or to delay.
28
///
Page 2 of 3
7704439_3
1
The Parties further stipulate and agree that the Relief Defendants will not object to any
2
subsequent efforts by the Plaintiff to meet and confer on the discovery responses, or any motion
3
practice involving this discovery, on the basis that discovery has closed.
4
DATED this 7th day of April, 2015.
DATED this 7th day of April, 2015.
/s/ Patrick J. Reilly
Patrick J. Reilly, Esq.
HOLLAND & HART LLP
9555 Hillwood Drive, 2nd Floor
Las Vegas, Nevada 89134
/s/ Nikhil Singhvi
Daniel G. Bodgen, Esq.
United States Attorney
District of Nevada
Blaine T. Welsh, Esq.
Assistant United States Attorney
333 Las Vegas Blvd. South, Suite 5000
Las Vegas, Nevada 89101
5
6
7
8
9
10
Linda C. McFee, Esq.
R. Pete Smith, Esq.
McDowell, Rice, Smith & Buchanan
605 West 47th Street, Suite 350
Kansas City, MO 64112
11
12
Attorneys for Relief Defendants
Kim C. Tucker and Park 269 LLC
13
14
Nikhil Singhvi, Esq.
Jason D. Schall, Esq.
Helen P. Wong, Esq.
Joana Rusu, Esq.
LaShawn M. Johnson, Esq.
Courtney A. Estep, Esq.
Federal Trade Commission
600 Pennsylvania Avenue, NW
Mailstop CC-10232
Washington D.C. 20580
15
Attorneys for Plaintiff
Federal Trade Commission
16
17
ORDER
18
IT IS SO ORDERED.
_______________________________
UNITED STATES MAGISTRATE JUDGE
April 7, 2015
DATED:________________________.
19
20
21
22
23
24
25
26
27
28
Page 3 of 3
7704439_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?