Laird v. American Honda Finance Corp et al

Filing 5

ORDER Granting 4 Stipulation for Extension of Time. American Honda Finance Corp answer due 6/21/2017. Signed by Magistrate Judge Nancy J. Koppe on 6/9/17. (Copies have been distributed pursuant to the NEF - ADR)

Download PDF
Case 2:17-cv-01383-JAD-NJK Document 4 Filed 06/08/17 Page 1 of 2 1 2 3 4 5 Chad C. Butterfield, Esq. Nevada Bar No. 010532 WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER LLP 300 South Fourth Street, 11th Floor Las Vegas, Nevada 89101 (702) 727-1400; FAX (702) 727-1401 chad.butterfield@wilsonelser.com Attorneys for Defendant AMERICAN HONDA FINANCE CORPORATION 6 7 UNITED STATES DISTRICT COURT 8 DISTRICT OF NEVADA 9 10 KAREN S. LAIRD, Plaintiff, 11 12 13 Case No.: 2:17-CV-01383-JAD-NJK v. AMERICAN HONDA FINANCE CORP.; EQUIFAX INFORMATION SERVICES, LLC, STIPULATION AND [PROPOSED] ORDER FOR EXTENSION OF TIME TO FILE RESPONSIVE PLEADING TO PLAINTIFF’S COMPLAINT (First Request) 14 Defendants. 15 16 Defendant, AMERICAN HONDA FINANCE CORPORATION (hereinafter “AHFC”), by 17 and through its counsel of record, CHAD C. BUTTERFIELD, ESQ., of the law firm WILSON, 18 ELSER, MOSKOWITZ, EDELMAN & DICKER LLP, and Plaintiff, GREGORY P. 19 ROMBOLETTI, by and through his counsel of record, DAVID H. KRIEGER, ESQ. of the law firm 20 HAINES & KRIEGER, LLC hereby stipulate and agree to extend the deadline for filing a 21 responsive pleading to June 21, 2017. 22 This stipulation is submitted in compliance with LR IA 6-1. Good cause exists for the 23 requested extension, as counsel for AHFC has only recently been retained to represent AHFC in 24 this matter and has only recently obtained the relevant file materials and information necessary to 25 respond to the allegations set forth in the Complaint. Accordingly, the parties agree that the 26 requested extension furthers the interests of this litigation and is not being requested in bad faith or 27 to delay these proceedings unnecessarily. 28 1 1159201V.1 Case 2:17-cv-01383-JAD-NJK Document 4 Filed 06/08/17 Page 2 of 2 1 This is the parties’ first request for extension of the deadline. The parties' failure to file this 2 stipulation on or before June 7, 2017 (i.e., the original responsive pleading deadline) was the result 3 of a clerical error by counsel for AHFC's former legal assistant, who inadvertently failed to calendar 4 the deadline. Counsel for AHFC immediately contacted Plaintiff's counsel to request a stipulation 5 to extend the deadline upon realizing that the responsive pleading deadline had passed. Plaintiff's 6 counsel graciously agreed to the requested extension. Accordingly, the parties respectfully submit 7 that the failure to submit this stipulation on or before June 7, 2017 was the result of excusable 8 neglect. 9 DATED this 8th day of June, 2017. WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER LLP 10 11 /s/ Chad C. Butterfield Chad C. Butterfield, Esq. Nevada Bar No. 010532 300 South Fourth Street, 11th Floor Las Vegas, NV 89101 Attorneys for Defendant Target Corporation 12 13 14 15 DATED this 8th day of June, 2017. HAINES & KRIEGER, LLC 16 /s/ David H. Krieger David H. Krieger, Esq. Nevada Bar No. 9806 8985 S. Eastern Ave., Suite 350 Henderson, NV 89123 Attorney for Plaintiff Gregory Romboletti 17 18 19 20 21 22 23 ORDER GOOD CAUSE SHOWN, IT IS SO ORDERED. 24 25 9th June Dated this _____ day of _____________, 2017. 26 27 ________________________________________ UNITED STATES MAGISTRATE JUDGE 28 2 1159201V.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?