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)

Download PDF
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?