The Avanti Door Group, Inc.v. Genworth Life and Annuity Insurance Company et al

Filing 22

ORDER granting 21 Amended Stipulation of Dismissal with prejudice, each party to bear its own attorneys' fees and costs. Signed by Judge Jennifer A. Dorsey on 4/7/2015. (Copies have been distributed pursuant to the NEF - DKJ)

Download PDF
Case 2:14-cv-01939-JAD-PAL Document 21 Filed 04/07/15 Page 1 of 2 1 2 3 4 5 6 7 8 HILARY D. WELLS Colorado Bar No. 33952, Admitted Pro Hac Vice Email: HWells@lrrlaw.com DARREN J. LEMIEUX Nevada Bar No. 9615 Email: DLemieux@lrrlaw.com JENNIFER K. HOSTETLER Nevada Bar No. 11994 Email: JHostetler@lrrlaw.com LEWIS ROCA ROTHGERBER LLP 3993 Howard Hughes Pkwy, Suite 600 Las Vegas, NV 89169-5996 Tel: 702.949.8200 Fax: 702.949.8398 Attorneys for Defendants 9 UNITED STATES DISTRICT COURT 11 3993 Howard Hughes Pkwy, Suite 600 Las Vegas, NV 89169-5996 10 DISTRICT OF NEVADA 12 THE AVANTI DOOR GROUP, INC., formerly known as E.M. Allen Supply, 13 Plaintiff, Case No. 2:14-cv-01939-JAD-PAL 14 vs. 15 GENWORTH LIFE AND ANNUITY INSURANCE COMPANY, formerly, FIRST COLONY LIFE INSURANCE; GENWORTH FINANCIAL, and DOE Defendants I through V, 16 17 AMENDED STIPULATION AND ORDER TO DISMISS WITH PREJUDICE 18 Defendants. 19 Defendants Genworth Life and Annuity Insurance Company,1 together with Plaintiff The 20 21 Avanti Door Group, Inc., by and through their respective undersigned counsel, hereby stipulate 22 and agree as follows: 23 1. The Parties have reached a full and final settlement of the above-captioned lawsuit. 24 2. Accordingly, the Parties stipulate to dismissal of the above-captioned action, with 25 prejudice, pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii), each party to bear its own attorneys’ fees 26 /// 27 /// 28 1 Pursuant to the parties’ stipulation and order, which was entered by the Court on January 30, 2015, Genworth Financial, Inc. was dismissed from this lawsuit, with prejudice. 2005301183_1 Case 2:14-cv-01939-JAD-PAL Document 21 Filed 04/07/15 Page 2 of 2 1 and costs. 2 Dated this 7th day of April, 2015. Dated this 7th day of April, 2015. 3 ELIZABETH J. FOLEY LTD. LEWIS ROCA ROTHGERBER LLP 7 By: /s/ Elizabeth J. Foley ELIZABETH J. FOLEY Nevada Bar No. 1509 601 S. Rancho, Suite A1 Las Vegas, NV 89106 8 Attorneys for Plaintiffs By: /s/ Hilary D. Wells HILARY D. WELLS Colorado Bar No. 33952 Admitted Pro Hac Vice Email: HWells@lrrlaw.com DARREN J. LEMIEUX Nevada Bar No. 9615 JENNIFER HOSTETLER Nevada Bar No. 11994 3993 Howard Hughes Parkway Suite 600 Las Vegas, Nevada 89169 4 5 6 9 10 3993 Howard Hughes Pkwy, Suite 600 Las Vegas, NV 89169-5996 11 Attorneys for Defendants 12 13 14 ORDER 15 IT IS SO ORDERED: The Clerk of Court is instructed to close this case. 16 17 18 19 U.S. DISTRICT JUDGE S. DISTRICT JUDGE T U E 20 Dated: April 7, 2015 21 22 23 24 25 26 27 28 2005301183_1 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?