Saticoy Bay LLC Series 3012 Silver Canyon v. Green Tree Servicing LLC et al

Filing 52

ORDER Granting 51 Stipulation re 40 MOTION for Summary Judgment . Responses due by 4/8/2016. Replies due by 5/6/2016. 49 Motion to Extend the Time to Respond to Defendants Motion for Summary is withdrawn.judgment (Document 49) may be withdrawn. Signed by Judge Andrew P. Gordon on 4/6/16. (Copies have been distributed pursuant to the NEF - TR)

Download PDF
Case 2:15-cv-00517-APG-CWH Document 51 Filed 04/05/16 Page 1 of 2 1 MICHAEL F. BOHN, ESQ. Nevada Bar No.: 1641 2 mbohn@bohnlawfirm.com LAW OFFICES OF 3 MICHAEL F. BOHN, ESQ., LTD. 376 East Warm Springs Road, Ste. 140 4 Las Vegas, Nevada 89119 (702) 642-3113/ (702) 642-9766 FAX 5 Attorney for plaintiff 6 7 UNITED STATES DISTRICT COURT 8 DISTRICT OF NEVADA 9 10 SATICOY BAY LLC SERIES 3012 SILVER CANYON, 11 12 13 14 Plaintiff, vs. GREEN TREE SERVICING LLC and MTC FINANCIAL INC. dba TRUSTEE CORPS, Defendants. 15 16 19 STIPULATION TO EXTEND TIME FOR RESPONSE TO DEFENDANTS MOTION FOR SUMMARY JUDGMENT AND WITHDRAWAL OF PLAINTIFFS EX PARTE MOTION TO EXTEND GREEN TREE SERVICING LLC, 17 18 CASE NO.: 2:15-CV-00517-APG-CWH Counterclaimant, v. 22 SATICOY BAY LLC SERIES 3012 SILVER CANYON; HOMETOWN OVATION HOA; DOES 1 through 10, inclusive; and all others who claim interest in the subject property located at 3012 Silver Canyon Lane, North Las Vegas, NV 89031, 23 Counterdefendants. 20 21 24 ORDER Plaintiff, Saticoy Bay LLC Series 3012 Silver Canyon, by and through its attorney, Michael F. 25 Bohn, Esq. and defendant, Green Tree Servicing, LLC, by and through its attorney Colt B. Dodrill, Esq., 26 hereby stipulate and agree as follows: 27 28 1 Case 2:15-cv-00517-APG-CWH Document 51 Filed 04/05/16 Page 2 of 2 1 1. The plaintiffs opposition to the defendants motion for summary judgment 2 (Document 40), which is currently due on April 4, 2016 shall be continued and shall be due on April 8, 3 2016. 4 2. The plaintiffs ex parte motion to extend the time to respond to defendants motion for summary 5 judgment (Document 49) may be withdrawn. 6 3. The defendant shall have until May 6, 2016 to file its reply to the plaintiffs opposition to the 7 defendants motion for summary judgment. 8 4. This stipulation is not for any improper purpose or to cause delay. 9 DATED this 5th day of April, 2016 10 LAW OFFICES OF MICHAEL F. BOHN, ESQ., LTD. 11 WOLFE & WYMAN, LLP 12 By: /s/ /Colt B. Dodrill, Esq./ By: /s/ /Michael F. Bohn, Esq./ Colt B. Dodrill, Esq. 13 Michael F. Bohn, Esq. 980 Kelly Johnson Dr. Ste. 140 376 E. Warm Springs Road, Ste. 140 Las Vegas, Nevada 89119 14 Las Vegas, Nevada 89119 Attorney for Green Tree Servicing, LLC Attorney for plaintiff 15 IT IS SO ORDERED this 6th day of April, 2016 16 17 18 U.S. DISTRICT COURT JUDGE 19 20 Respectfully submitted by: 21 LAW OFFICES OF MICHAEL F. BOHN, ESQ., LTD. 22 23 24 By: /s/ /Michael F. Bohn, Esq./ MICHAEL F. BOHN, ESQ. 25 376 E. Warm Springs Road, Ste. 140 Las Vegas, NV 89119 26 Attorney for plaintiff 27 28 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?