Allstate Insurance Company et al v. Shah, MD et al
Filing
276
ORDER granting #274 Stipulation to Extend Time to Reply re: #263 Motion for Sanctions. Replies due by 5/11/2018. Signed by Judge Andrew P. Gordon on 4/26/2018. (Copies have been distributed pursuant to the NEF - MMM)
Case 2:15-cv-01786-APG-CWH Document 274 Filed 04/26/18 Page 1 of 4
1 DYLAN P. TODD
Nevada Bar No. 10456
2 TODD W. BAXTER
Admitted Pro Hac Vice
3 McCORMICK, BARSTOW, SHEPPARD,
WAYTE & CARRUTH LLP
4 8337 West Sunset Road, Suite 350
Las Vegas, Nevada 89113
5 Telephone: (702) 949-1100
Facsimile: (702) 949-1101
6 dylan.todd@mccormickbarstow.com
todd.baxter@mccormickbarstow.com
7
8 ERON Z. CANNON
Nevada Bar No. 8013
9 FAIN ANDERSON VANDERHOEF
ROSENDAHL O’HALLORAN SPILLANE PLLC
10 701 5th Avenue #4750
Seattle, Washington 98104
11 Telephone:
(206) 749-0094
Facsimile: (206) 749-0194
12 eron@favros.com
13 Attorneys for Plaintiffs/Counterdefendants
14
UNITED STATES DISTRICT COURT
15
DISTRICT OF NEVADA
16
17 ALLSTATE INSURANCE COMPANY,
ALLSTATE PROPERTY & CASUALTY
18 INSURANCE COMPANY, ALLSTATE
INDEMNITY COMPANY, and ALLSTATE
19 FIRE & CASUALTY INSURANCE
COMPANY,
20
Plaintiffs,
21
v.
22
RUSSELL J. SHAH, MD, DIPTI R. SHAH,
23 MD, RUSSELL J. SHAH, MD, LTD., DIPTI
R. SHAH, MD, LTD., and RADAR
24 MEDICAL GROUP, LLP dba UNIVERSITY
URGENT CARE, DOES 1-100, and ROES
25 101-200,
26
CASE NO.
2:15-cv-01786-APG-CWH
STIPULATION AND ORDER TO
EXTEND DEADLINE FOR PLAINTIFFS’
REPLY TO RESPONSE TO PLAINTIFFS’
MOTION FOR SANCTIONS PURSUANT
TO FRCP 11
Defendants.
27
AND RELATED CLAIMS
28
MCCORMICK, BARSTOW,
SHEPPARD, W AYTE &
CARRUTH LLP
8337 W. SUNSET RD, SUITE 350
LAS VEGAS, NV 89113
2:15-cv-01786-APG-CWH
STIPULATION AND ORDER TO EXTEND DEADLINE FOR PLAINTIFFS’ REPLY TO OPPOSITION TO
PLAINTIFFS’ MOTION FOR SANCTIONS PURSUANT TO FRCP 11
Case 2:15-cv-01786-APG-CWH Document 274 Filed 04/26/18 Page 2 of 4
1
Plaintiffs/Counterdefendants
ALLSTATE
INSURANCE COMPANY,
ALLSTATE
2 PROPERTY & CASUALTY INSURANCE COMPANY, ALLSTATE INDEMNITY COMPANY,
3 and ALLSTATE FIRE & CASUALTY INSURANCE COMPANY (the “Allstate Parties”), and
4 Defendants and Counterclaimant RUSSELL J. SHAH, M.D., DIPTI R. SHAH, M.D., RADAR
5 MEDICAL GROUP, LLP dba UNIVERSITY URGENT CARE, RUSSELL J. SHAH, MD, LTD., and
6 DIPTI R. SHAH, MD, LTD. (the “Radar Parties”), by and through their respective attorneys of record,
7 stipulate and agree as follows:
8
1.
On March 16, 2018, the Allstate Parties filed their Motion for Sanctions Pursuant to
9 FRCP 11 [ECF No. 263] (the “Motion”);
10
2.
Following two stipulated extensions of time for the Radar Parties to file a Response, on
11 April 20, 2018, the Radar Parties filed their Response to Plaintiffs’ Motion for Sanctions Pursuant to
12 FRCP 11; Defendants’ Counter-Request for Attorney’s Fees and Costs [ECF No. 273] (the
13 “Response”);
14
3.
The Allstate Parties presently have until April 27, 2018 to file their Reply to the
15 Response to the Motion;
16
4.
In order to fully address the issues presented, and due to additional scheduling conflicts
17 for the Allstate Parties’ counsel, the Allstate Parties shall now have up to and including May 11, 2018
18 to file their Reply to the Response to the Motion; and
19 / / /
20 / / /
21 / / /
22 / / /
23 / / /
24 / / /
25 / / /
26 / / /
27 / / /
28 / / /
MCCORMICK, BARSTOW,
SHEPPARD, W AYTE &
CARRUTH LLP
8337 W. SUNSET RD, SUITE 350
LAS VEGAS, NV 89113
2:15-cv-01786-APG-CWH
2
STIPULATION AND ORDER TO EXTEND DEADLINE FOR PLAINTIFFS’ REPLY TO OPPOSITION TO
PLAINTIFFS’ MOTION FOR SANCTIONS PURSUANT TO FRCP 11
Case 2:15-cv-01786-APG-CWH Document 274 Filed 04/26/18 Page 3 of 4
1
5.
This is the first stipulation to extend the deadline to file the Reply to the Response to
2 the Motion. This stipulation is made in good faith and not to delay the proceedings.
3
4
IT IS SO STIPULATED, THROUGH COUNSEL OF RECORD.
DATED this 26th day of April, 2018.
DATED this 26th day of April, 2018.
5
McCORMICK, BARSTOW, SHEPPARD,
6 WAYTE & CARRUTH LLP
BAILEYKENNEDY
7
By:
8
9
/s/ Todd W. Baxter
DYLAN P. TODD
TODD W. BAXTER
8337 West Sunset Road, Suite 350
Las Vegas, NV 89113
By:
10
11
12
13
/s/ Joshua P. Gilmore
DENNIS L. KENNEDY
JOSEPH A. LIEBMAN
JOSHUA P. GILMORE
8984 Spanish Ridge Avenue
Las Vegas, NV 89148
ERON Z. CANNON
FAIN ANDERSON VANDERHOEF Attorneys for Defendants & Counterclaimant
ROSENDAHL
O'HALLORAN
SPILLANE PLLC
701 Fifth Avenue, Suite 4750
Seattle, WA 98104
14 Attorneys for Plaintiffs/Counterdefendants
15
16
IT IS SO ORDERED.
17
18
19
20
UNITED STATES MAGISTRATE JUDGE
DISTRICT JUDGE
Dated: April 26, 2018.
DATED:
21
22
23
24
25
26
27
28
MCCORMICK, BARSTOW,
SHEPPARD, W AYTE &
CARRUTH LLP
8337 W. SUNSET RD, SUITE 350
LAS VEGAS, NV 89113
2:15-cv-01786-APG-CWH
3
STIPULATION AND ORDER TO EXTEND DEADLINE FOR PLAINTIFFS’ REPLY TO OPPOSITION TO
PLAINTIFFS’ MOTION FOR SANCTIONS PURSUANT TO FRCP 11
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?