Mott v. The PNC Financial Services Group, Inc. et al

Filing 212

ORDER Granting 211 Stipulation to Extend Time Re: 192 Motion for Judgment, 193 Motion for Partial Summary Judgment, 206 Motion for Sanctions, 205 Motion to Strike. See Order for deadlines. Signed by Judge James C. Mahan on 2/3/2020. (Copies have been distributed pursuant to the NEF - ADR)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 Matthew I. Knepper, Esq. Nevada Bar No. 12796 Miles N. Clark, Esq. Nevada Bar No. 13848 KNEPPER & CLARK LLC 5510 So. Fort Apache Rd, Suite 30 Las Vegas, NV 89148 Phone: (702) 856-7430 Fax: (702) 447-8048 Email: matthew.knepper@knepperclark.com Email: miles.clark@knepperclark.com David H. Krieger, Esq. Nevada Bar No. 9086 HAINES & KRIEGER, LLC 8985 S. Eastern Ave., Suite 350 Las Vegas, NV 89123 Phone: (702) 880-5554 Fax: (702) 385-5518 Email: dkrieger@hainesandkrieger.com Attorneys for Plaintiff UNITED STATES DISTRICT COURT DISTRICT OF NEVADA RODNEY MOTT, Plaintiff, 16 17 18 19 Case No. 2:16-cv-01949-JCM-CWH v. TRINITY FINANCIAL SERVICES, LLC; and TROJAN CAPITAL INVESTMENTS, LLC, Defendants. 20 [FIRST REQUEST] 21 22 23 Complaint filed: August 16, 2016 TROJAN CAPITAL INVESTMENTS, LLC, Counterclaimant, 24 25 26 27 28 KNEPPER & CLARK LLC ATTORNEYS AT LAW 5510 S Fort Apache Rd, Ste 30 Las Vegas, NV 89148 (702) 856-7430 [PROPOSED] STIPULATION AND ORDER TO EXTEND TIME FOR PLAINTIFF TO FILE REPLY IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT AND MOTION FOR JUDGMENT ON THE PLEADINGS, AND FOR DEFENDANTS TO FILE RESPONSES TO PLAINTIFF’S MOTION TO STRIKE AND FOR SANCTIONS v. RODNEY MOTT, Counterdefendant. 1 2 3 4 Plaintiff Rodney Mott (“Plaintiff”), by and through his counsel of record, and Defendants Trinity Financial Services, LLC; and Trojan Capital Investments, LLC (“Defendants”) (collectively, the “Parties”) have agreed and stipulated to the following: 1. 5 On January 8, 2020, Plaintiff filed his Motion for Partial Summary Judgment. [ECF 6 Dkt. 193] 7 2. 8 [ECF Dkt. 193] 9 3. 10 11 4. 5. 6. 20 21 22 On January 29, 2020, Plaintiff filed Motions to Strike and for Sanctions. [ECF Dkt. 205, 206] 18 19 On January 29, 2020, the Parties filed their respective Responses to Summary Judgment. [ECF Dkt. 201, 204] 16 17 On January 10, 2020, the Court granted the Parties’ stipulation for an extension of time in connection with Plaintiff’s Motion for Judgment on the Pleadings. [ECF Dkt. 200] 14 15 On January 8, 2020, Defendants filed their Motion for Summary Judgment. [ECF Dkt. 189] 12 13 On January 8, 2020, Plaintiff also filed his Motion for Judgment on the Pleadings. 7. The Parties’ present summary-judgment Reply deadlines are February 12, 2020, and Plaintiff’s Reply deadline for his Motion for Judgment on the Pleadings is February 5, 2020. Defendants’ Response deadlines to Plaintiff’s Motions to Strike and for Sanctions is February 12, 2020. 23 The Parties have agreed to extend time for the Parties to file their replies because Plaintiff’s 24 counsel has a major appellate opening brief due February 5, 2020, and will be in San Francisco for 25 26 27 28 KNEPPER & CLARK LLC ATTORNEYS AT LAW 5510 S Fort Apache Rd, Ste 30 Las Vegas, NV 89148 (702) 856-7430 an oral argument on February 12. The Parties have also agreed that extending Defendants’ time to respond to Plaintiff’s Motions to Strike and for Sanctions will assist in coordination of motion practice. 2 of 3 1 As a result, both the Parties hereby request this Court to further extend the date for the 2 Parties to file (1) their Replies in Support of Motion for Summary Judgment, and (2) Plaintiff’s 3 Reply in support of his Motion for Judgement on the Pleadings, and (3) Defendants’ Responses to 4 Plaintiff’s Motions to Strike and for Sanctions, until February 17, 2020. 5 6 7 8 9 This stipulation is made in good faith, is not interposed for delay, and is not filed for an improper purpose IT IS SO STIPULATED. Dated January 31, 2020 KNEPPER & CLARK LLC KOLESAR & LEATHAM /s/ Miles N. Clark Matthew I. Knepper, Esq. Nevada Bar No. 12796 Miles N. Clark, Esq. Nevada Bar No. 13848 5510 So. Fort Apache Rd, Suite 30 Las Vegas, NV 89148 Email: matthew.knepper@knepperclark.com Email: miles.clark@knepperclark.com /s/ Michael R. Brooks Michael R. Brooks, Esq. Nevada Bar No. 7287 Matthew D. Whittaker, Esq. Nevada Bar No. 13281 400 S. Rampart Blvd., Suite 400 Las Vegas, NV 89145 Email: mbrooks@klnevada.com Email: mwhittaker@klnevada.com Counsel for Defendants Trinity Financial Services, LLC and Trojan Capital Investments, LLC 19 HAINES & KRIEGER LLC David H. Krieger, Esq. Nevada Bar No. 9086 8985 S. Eastern Avenue, Suite 350 Las Vegas, NV 89123 Email: dkrieger@hainesandkrieger.com 20 Counsel for Plaintiff 10 11 12 13 14 15 16 17 18 21 ORDER GRANTING 22 STIPULATION TO EXTEND TIME FOR PLAINTIFF TO FILE REPLY IN SUPPORT 23 OF MOTION FOR SUMMARY JUDGMENT 24 25 26 27 IT IS SO ORDERED _________________________________________ UNITED STATES DISTRICT COURT JUDGE February 3, of _____________ 2020. DATED this ____ day 2020. 28 KNEPPER & CLARK LLC ATTORNEYS AT LAW 5510 S Fort Apache Rd, Ste 30 Las Vegas, NV 89148 (702) 856-7430 3 of 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?