Nationstar Mortgage LLC et al v. Newport Cove Condominium Unit Owners' Association, Inc. et al
Filing
63
ORDER Granting 62 Stipulation for Extension of Time Re: 58 Motion for Summary Judgment. Nationstar's Replies due by 2/9/2018. Signed by Judge James C. Mahan on 1/26/2018. (Copies have been distributed pursuant to the NEF - SLD)
Case 2:17-cv-00474-JCM-NJK Document 62 Filed 01/24/18 Page 1 of 3
1
2
3
4
5
6
7
MELANIE D. MORGAN, ESQ.
Nevada Bar No. 8215
THERA A. COOPER, ESQ.
Nevada Bar No. 13468
AKERMAN LLP
1635 Village Center Circle, Suite 200
Las Vegas, Nevada 89134
Telephone: (702) 634-5000
Facsimile: (702) 380-8572
Email: melanie.morgan@akerman.com
Email: thera.cooper@akerman.com
Attorneys for Plaintiff Nationstar Mortgage LLC
and Federal Home Loan Mortgage Corporation
UNITED STATES DISTRICT COURT
8
DISTRICT OF NEVADA
9
12
NATIONSTAR MORTGAGE LLC and
FEDERAL HOME LOAN MORTGAGE
CORPORATION, a government sponsored
enterprise,
Plaintiff,
13
v.
AKERMAN LLP
1635 VILLAGE CENTER CIRCLE, SUITE 200
LAS VEGAS, NEVADA 89134
TEL.: (702) 634-5000 – FAX: (702) 380-8572
10
11
14
15
16
17
NEWPORT COVE CONDOMINIUM UNIT
OWNERS’ ASSOCIATION, INC.; RBBE
REAL ESTATE INVESTMENTS, LLC;
DALY MANAGEMENT CORPORATION;
and
HAMPTON
&
HAMPTON
COLLECTIONS, LLC;
18
Case No.: 2:17-cv-00474-JCM-NJK
STIPULATION AND ORDER TO EXTEND
TIME TO FILE REPLY TO NEWPORT
COVE CONDOMINIUM UNIT OWNERS
ASSOCIATION'S AND DALY
MANAGEMENT CORPORATION’S
OPPOSITION TO NATIONSTAR’S MOTION
FOR SUMMARY JUDGMENT
Defendants.
19
20
21
Plaintiff Nationstar Mortgage LLC (Nationstar), Defendants Newport Cove Condominium
Unit Owners Association (Newport), and Daly Management Corporation (Daly) stipulate as follows:
22
1.
Nationstar filed its motion for summary judgment on December 27, 2017. [ECF No.
23
58].
Newport filed its response to Nationstar's motion on January 17, 2018 [ECF No. 60].
24
25
Nationstar's reply to Newport’s response is currently due on January 31, 2018.
2.
26
Daly files its response to Nationstar’s motion, ECF No. 58, on January 19, 2018 [ECF
27
No. 61. Nationstar’s response to Daly’s response is currently due on February 2, 2018.
28
…
43879541;1
Case 2:17-cv-00474-JCM-NJK Document 62 Filed 01/24/18 Page 2 of 3
1
3.
The parties hereby stipulate and agree that Nationstar shall have an extension up to, and
2
including February 9, 2018 to file its replies to Newport’s and Daly’s response. This is the first request
3
for an extension of this deadline and it is made to accommodate Nationstar’s counsel’s trial schedule.
4
Importantly, it is not made for purposes of undue delay.
5
6
DATED: January 19, 2018.
LIPSON NEILSON COLE SELTZER & GARIN
/s/ Eric Tran
KALEB D. ANDERSON, ESQ.
Nevada Bar No. 7582
ERIC N. TRAN, ESQ.
Nevada Bar No. 11876
9900 Covington Cross Drive, Suite 120
Las Vegas, NV 89144
AKERMAN LLP
7
11
/s/ Thera Cooper
MELANIE MORGAN, ESQ.
Nevada Bar No. 8215
THERA A. COOPER, ESQ.
Nevada Bar No. 13468
1635 Village Center Circle, Suite 200
Las Vegas, Nevada 89134
12
Attorneys for plaintiff Nationstar Mortgage LLC
8
9
AKERMAN LLP
1635 VILLAGE CENTER CIRCLE, SUITE 200
LAS VEGAS, NEVADA 89134
TEL.: (702) 634-5000 – FAX: (702) 380-8572
10
13
Attorneys for Newport Cove Condominium
Unit Owners' Association, Inc.
KUNG & BROWN
14
15
16
17
18
19
20
/s/ Georlen K. Spangler
A.J. KUNG, ESQ.
Nevada Bar No. 7052
GEORLEN K. SPANGLER, ESQ.
Nevada bar No. 3818
214 South Maryland Parkway
Las Vegas, Nevada 89101
Attorneys for Daly Management Corporation
IT IS SO ORDERED:
______________________________________
UNITED STATE DISTRICT JUDGE
UNITED STATESMAGISTRATE JUDGE
21
22
January 26, 2018
DATED:_____________________________
23
24
25
26
27
28
2
43879541;1
Case 2:17-cv-00474-JCM-NJK Document 62 Filed 01/24/18 Page 3 of 3
1
CERTIFICATE OF SERVICE
2
I HEREBY CERTIFY that on this 24th day of January, 2018 and pursuant to FRCP 5(b)(2)(E),
3
I caused service via U.S. District Court's Case Management/Electronic Case Files (CM/ECF) system a
4
true and correct copy of the foregoing STIPULATION AND ORDER TO EXTEND TIME TO
5
FILE REPLY TO NEWPORT COVE CONDOMINIUM UNIT OWNERS ASSOCIATION'S
6
OPPOSITION TO MOTION FOR SUMMARY JUDGMENT, addressed to:
7
8
9
AKERMAN LLP
1635 VILLAGE CENTER CIRCLE, SUITE 200
LAS VEGAS, NEVADA 89134
TEL.: (702) 634-5000 – FAX: (702) 380-8572
10
Steven T. Loizzi, Jr., Esq.
HOA Lawyers Group, LLC
9500 West Flamingo Rd., Ste. 204
Las Vegas, Nevada 89147
Attorney for Newport Cove Condominium Unit
Owners’ Association, Inc.
Georlen K. Spangler, Esq.
Kung & Brown
214 South Maryland Pkwy.
Las Vegas, Nevada 89101
Attorney for Daly Management Corporation
11
12
13
14
15
Christopher V. Yergensen, Esq.
Nevada Association Services, Inc.
6224 West Desert Inn Rd.
Las Vegas, Nevada 89146
Attorney for Hampton & Hampton Collections,
LLC
16
/s/ Erin Spencer
An employee of AKERMAN LLP
17
18
19
20
21
22
23
24
25
26
27
28
3
43879541;1
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?