Wells Fargo Bank National Association v. Woodward Family Trust et al

Filing 68

ORDER Granting 67 Stipulation to Extend Time to Submit Dismissal Papers. Submission of dismissal papers deadline extended an additional 45 days. Signed by Magistrate Judge Nancy J. Koppe on 3/7/2018. (Copies have been distributed pursuant to the NEF - SLD)

Download PDF
Case 2:16-cv-02449-GMN-NJK Document 67 Filed 03/07/18 Page 1 of 4 1 2 3 4 5 6 7 WRIGHT, FINLAY & ZAK, LLP Christopher A.J. Swift, Esq. Nevada Bar No. 11291 Robert A. Riether, Esq. Nevada Bar No. 12076 7785 W. Sahara Ave., Suite 200 Las Vegas, Nevada 89117 (702) 475-7964; Fax: (702) 946-1345 rriether@wrightlegal.net Attorneys for Plaintiff, Wells Fargo Bank National Association, as Trustee for the Holders of the First Franklin Mortgage Loan Trust 2006-FF15 Mortgage Pass-Through Certificates, Series 2006-FF15 8 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA 9 10 11 12 13 14 WELLS FARGO BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF THE FIRST FRANKLING MORTGAGE LOAN TRUST 2006-FF15 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-FF15, 17 2:16-cv-02449-GMN-NJK STIPULATED REQUEST TO EXTEND TIME TO SUBMIT DISMISSAL PAPERS Plaintiff, 15 16 Case No.: vs. 19 RICARDO FOJAS, an individual; FERDINAND VASQUEZ, an individual;; HIDDEN CANYON OWNERS ASSOCIATION, a domestic corporation, 20 Defendants. 18 21 22 23 24 COMES NOW, Plaintiff, Wells Fargo Bank National Association, as Trustee for the Holders of the First Franklin Mortgage Loan Trust 2006-FF15 Mortgage Pass-Through Certificates, Series 2006-FF15 (hereinafter “Wells Fargo”), Hidden Canyon Owners Association 25 (“HOA”), by and through respective counsel of record, and Defendants, Ricardo Fojas and 26 Ferdinand Vasquez, (hereinafter “Defendants”); (collectively, the “Parties”), and hereby submit 27 their Stipulated Request to Extend Time To Submit Dismissal Papers (the “Stipulation”). 28 Page 1 of 4 Case 2:16-cv-02449-GMN-NJK Document 67 Filed 03/07/18 Page 2 of 4 1 2 3 WHEREAS On January 5, 2018, Wells Fargo filed a Notice of Settlement in this matter. [Docket No. 62]. WHEREAS On January 17, 2018, this Court issued a minute order, requiring the parties 4 5 submit their dismissal papers by February 5, 2018. [Docket No. 63]. 6 7 8 9 10 WHEREAS On February 2, 2018, the Parties jointly filed a Joint Settlement Status Report with the Court, explaining that the Parties were diligently working on the provisions of the global settlement agreement and requested sixty (60) additional days to complete and execute the settlement agreement prior to submitting its dismissal papers. [Docket No. 65]. WHEREAS On February 5, 2018, the Court issued an Order extending the deadline to 11 12 file dismissal papers to March 7, 2018. [Docket No. 66]. 13 WHEREAS The Parties can now report to the Court that the settlement agreement has 14 15 been finalized by counsel for all parties. It has been executed by Plaintiff, Plaintiff’s counsel, 16 Defendant Ricardo Fojas, Defendant Ferdinand Vasquez and agreed to by HOA’s counsel and is 17 awaiting signature by HOA. 18 19 20 21 THEREFORE IT IS HEREBY STIPULATED AND JOINTLY REQUESTED that the Parties hereby request an additional forty-five (45) days to complete all signatures, exchange all settlement monies pursuant to the settlement agreement and file dismissal papers. I. 22 23 24 25 26 Signatures Pursuant to LR 26-3 This stipulation is signed in accordance with FRCP 26(g)(1) and LR 26-3. Each signature constitutes a certification that, to the best of the signer’s knowledge, information, and belief, formed after a reasonable inquiry, the disclosures made by the signer are complete and correct as 27 // 28 // Page 2 of 4 Case 2:16-cv-02449-GMN-NJK Document 67 Filed 03/07/18 Page 3 of 4 1 of this time. 2 DATED this 7th day of March, 2018. DATED this 7th day of March, 2018. 3 WRIGHT, FINLAY & ZAK, LLP RICARDO FOJAS /s/ Ricardo Fojas (with permission) Ricardo Fojas 2413 Pickwick Drive Henderson, NV 89014 ricfojas2002@yahoo.com Defendant 10 /s/ Robert A. Riether, Esq. Robert A. Riether, Esq. Nevada Bar No. 12076 7785 W. Sahara Ave., Suite 200 Las Vegas, Nevada 89117 Attorneys for Plaintiff, Wells Fargo Bank National Association, as Trustee for the Holders of the First Franklin Mortgage Loan Trust 2006-FF15 Mortgage Pass-Through Certificates, Series 2006-FF15 11 DATED this 7th day of March, 2018. 12 FERDINAND VASQUEZ 4 5 6 7 8 9 13 16 /s/ Ferdinand Vasquez (with permission) Ferdinand Vasquez 7940 Quail Heaven Street Las Vegas, NV 89131 Defendant 17 DATED this 7th day of March, 2018 14 15 18 PENGILLY LAW FIRM 19 20 21 22 23 /s/ Elizabeth Lowell, Esq. (With permission) Elizabeth B. Lowell, Esq. Nevada Bar No. 8551 1995 Village Center Circle, Suite 190 Las Vegas, NV 89134 Attorneys for Hidden Canyon Homeowners Association 24 IT IS SO ORDERED: 25 26 27 __________________________________ UNITED STATES MAGISTRATE JUDGE 28 March 7, 2018 DATED: _________________________ Page 3 of 4

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?