Tamares Las Vegas Properties, LLC et al v. Travelers Indemnity Company
Filing
135
ORDER Granting 134 Stipulation to Extend Time. Proposed Joint Pretrial Order due by 11/15/2019. Signed by Judge Jennifer A. Dorsey on 11/1/2019. (Copies have been distributed pursuant to the NEF - ADR)
1
2
3
4
5
6
7
8
9
10
Joshua L. Mallin
WEG & MYERS, P.C.
52 Duane Street, 2nd Floor
New York, NY 10007
Telephone: (212) 227-4210
Facsimile: (212) 349-6702
Email: jmallin@wegandmyers.com
and local counsel
Shan Davis (SBN 9323)
DAVIS|STIBOR
1180 N. Town Center Drive, Ste. 100
Las Vegas, NV 89144
Telephone: (702) 726-6885
Facsimile: (702) 933-1464
Email: shandavis@davisstibor.com
Attorneys for Tamares Las Vegas Properties, LLC
and Plaza Hotel & Casino, LLC
11
UNITED STATES DISTRICT COURT
12
DISTRICT OF NEVADA
13
14
15
TAMARES LAS VEGAS PROPERTIES,
LLC; PLAZA HOTEL & CASINO, LLC; and
T-UPR, LLC,
Plaintiffs,
16
17
vs.
18
THE TRAVELERS INDEMNITY
COMPANY,
19
Defendant.
20
Case No. 2:16-cv-02933-JAD-NJK
ORDER GRANTING
STIPULATION TO EXTEND
DATE TO FILE JPTO
(First Request)
[ECF No.
21
Pursuant to Local Rule 26-4, Plaintiffs Tamares Las Vegas Properties, LLC, Plaza Hotel
22
& Casino, LL, and T-UPR, LLC (collectively “Plaintiffs”) and Defendant The Travelers
23
Indemnity Company (“Travelers”), by and through their respective counsel of record, hereby
24
stipulate and request that the Court extend the date by which the parties must file their Joint Pre-
25
Trial Order for an additional (7) days. This is the parties’ first request for such an extension.
26
///
27
///
28
///
I.
1
THE JOINT PRE TRIAL ORDER
2
By Decision and Order dated August 9, 2019, the Court granted in part and denied in part
3
Travelers Motion for Summary Judgment and denied Plaza’s Motion for Summary Judgment. In
4
that same Order, the Court referred this case to the United States Magistrate Judge for a
5
mandatory settlement conference. The Court also stayed the parties’ obligation to file their joint
6
pretrial order until 10 days after the settlement conference.
II.
7
THE MANDATORY MEDIATION CONFERENCE
8
By Order dated August 13, 2019, the Court issued an Order requiring the parties to appear before
9
Magistrate Judge Koppe on October 29, 2019, to participate in a mandatory settlement
10
conference. The Court also required that mediation statements be served on Judge Koppe’s
11
mailbox in the Clerk’s Office, on or before October 22, 2019.
12
By Agreement amongst the parties and the Court on October 22, 2019, Magistrate
13
Judge Koppe permitted Plaintiffs to file their mediation statements with the Court on October 23,
14
2019. All parties appeared for the mediation conference on October 29, 2019. The case did not
15
settle at mediation.
16
III.
17
REASONS WHY THE DEADLINES CANNOT BE COMPLETED WITHIN
THE CURRENT SCHEDULE
18
While the parties have been separately working on the Joint Pretrial Order, given the
19
extensive submissions made to the Magistrate in preparation for the mediation, the parties are
20
requesting a short extension with respect to the submission of the Joint Pretrial Order in order to
21
attempt to stipulate to as many facts and exhibits as possible. The parties also hope to firm up the
22
availability of all of the trial witnesses, consistent with the suggested trial dates being submitted
23
to the Court as part of the Joint Pretrial Order. Given the length of the mediation statements, and
24
the 10 day window, good cause exists to extend this deadline despite there being less than 21 days
25
before the Joint Pretrial Order is presently due.
26
///
27
///
28
///
-2-
1
IV.
2
WHEREFORE, the parties respectfully request that the current filing date for the Joint
3
PROPOSED SCHEDULE
Pretrial Order, currently scheduled for November 8, 2019, be extended to November 15, 2019.
4
5
Dated: November 1, 2019.
Dated: November 1, 2019.
6
WEG and MYERS, P.C
FORAN GLENNON PALANDECH PONZI
& RUDLOFF PC
7
8
11
12
/s/ Amy M. Samberg
Amy M. Samberg
1 East Washington Street, Suite 500
Phoenix, AZ 85004
/s/ Joshua L. Mallin
Dennis T. D’Antonio (admitted pro hac vice)
Joshua L. Mallin (admitted pro hac vice)
Anne Marie Basset(admitted pro hac vice)
52 Duane Avenue, 2nd Floor
New York, NY 10007
DAVIS|STIBOR
9
10
2200 Paseo Verde Parkway, Suite 280
Henderson, NV 89052
Counsel for The
Insurance Company
13
14
15
16
17
/s/ Shan Davis
Shan Davis
1180 N. Town Center Drive, Suite 100
Las Vegas, NV 89114
ORDER
19
21
22
23
Indemnity
Counsel for Plaintiffs
18
20
Travelers
IT IS SO ORDERED.
DATED this 1st day of November, 2019.
24
25
26
_______________________________________
U.S. District Judge Jennifer A. Dosrey
27
28
-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?