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)

Download PDF
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?