Westgate LVH, LLC v. Trustees of the Nevada Resort Association - IATSE Local 720 Pension Trust

Filing 42

ORDER granting 41 Stipulation re Discovery. Discovery due by 8/13/2018. Motions due by 9/12/2018. Proposed Joint Pretrial Order due by 10/12/2018. Signed by Magistrate Judge Nancy J. Koppe on 6/22/2018. (Copies have been distributed pursuant to the NEF - MMM)

Download PDF
1 2 3 4 5 6 7 8 Adam P. Segal, Esq., Nevada Bar No. 6120 Bryce C. Loveland, Esq., Nevada Bar No. 10132 Christopher M. Humes, Esq., Nevada Bar No. 12782 BROWNSTEIN HYATT FARBER SCHRECK, LLP 100 North City Parkway, Suite 1600 Las Vegas, Nevada 89106-4614 Telephone: (702) 382-2101 Facsimile: (702) 382-8135 Email: asegal@bhfs.com Email: bcloveland@bhfs.com Email: chumes@bhfs.com Attorneys for Defendants Trustees of the Nevada Resort Association - IATSE Retirement Local 720 Pension Plan B ROWNSTEIN H YATT F ARBER S CHRECK , LLP 100 North City Parkway, Suite 1600 Las Vegas, NV 89106-4614 702.382.2101 9 UNITED STATES DISTRICT COURT 10 DISTRICT OF NEVADA 11 12 WESTGATE LVH, LLC, CASE NO.: 2:17-cv-01731-RFB-NJK Plaintiff, 13 14 vs. 15 TRUSTEES OF THE NEVADA RESORT ASSOCIATION, INTERNATIONAL ALLIANCE OF THEATRICAL STAGE EMPLOYEES (I.A.T.S.E.) LOCAL 720 PENSION TRUST, 16 17 18 STIPULATION AND ORDER TO EXTEND DISCOVERY DEADLINES [SECOND REQUEST] Defendants. 19 20 Defendants, the Trustees of the Nevada Resort Association - IATSE Retirement Local 720 21 Pension Plan (the “Plan”) by and through their attorneys of record at Brownstein Hyatt Farber 22 Schreck, LLP, and Plaintiff Westgate LVH, LLC (“Westgate”) by and through its counsel of 23 record, Greenspoon Marder, P.A and Ogletree Deakins Nash Smoak & Stewart, P.C, hereby 24 stipulate and agree that the modified Scheduling Order (ECF No. 29) in this case by extended 25 forty-five days (45) additional days from the current discovery deadline of June 29, 2018, to 26 August 13, 2018, and the dispositive motion deadline from July 30, 2018, to September 12, 2018. 27 This is the second joint request to extend the discovery deadline. 28 16649141 1 1 While the Parties have not filed this extension twenty-one days prior to the subject 2 deadline, the Parties stipulate that good cause exists for granting the extension. Despite the 3 Parties’ continued diligence in attempting to schedule a deposition of the Person Most 4 Knowledgeable of Westgate, the Parties have yet to be able to find a date and time that is 5 mutually available. 6 Moreover, Westgate is encountering service issues regarding a subpoena for deposition of 7 Mr. Dan’l Cook. Westgate is planning to seek service by alternative methods and require 8 additional time to complete this process. The Parties represent to this Court that they have been in almost constant contact 10 100 North City Parkway, Suite 1600 Las Veg as, NV 89106-4614 702.382.2101 B ROWNSTEIN H YATT F ARBER S CHRECK , LLP 9 regarding the issues identified above. Despite the Parties’ best efforts, the Parties agree that 11 additional time is required to obtain critical testimony and fully explore the merits of this case 12 A. DISCOVERY COMPLETE. 13 1. 9/8/2017 Defendants’ Initial Disclosures. 14 2. 9/29/2017 Plaintiff’s Initial Disclosures. 15 3. 11/2/2017 Plaintiff’s First Set of Requests for Production of Documents to Defendants. 4. 11/2/2017 Plaintiff First Set of Interrogatories to Defendants. 5. 12/7/2017 Defendants’ Responses to First Set of Requests for Production of Documents. 19 6. 12/7/2017 Defendants’ Responses to First Set of Interrogatories. 20 7. 12/7/2017 Defendants’ First Supplemental Disclosures. 21 8. 1/16/2018 Defendants’ First Request for Production of Documents Westgate, LVH, LLC. 9. 1/16/2018 Defendants’ First Set of Interrogatories to Westgate, LVH, LLC. 10. 1/16/2018 Defendants’ First Requests for Admission to Westgate, LVH, LLC. 11. 2/12/2018 Plaintiff’s Subpoena Deposition – R. Ostrosky. 12. 2/12/2018 Plaintiff’s Subpoena Deposition – M. McDonald. 13. 2/17/02018 Plaintiff’s Responses to First Requests for Admissions. 14. 2/20/2018 Plaintiff’s First Amended Notice of Deposition – B. Payson. 16 17 18 22 23 24 25 26 27 28 16649141 2 1 15. 3/9/2018 Plaintiff’s Responses to First Request for Production of Documents. 2 16. 3/9/2018 Defendants’ Second Supplemental Disclosures. 3 17. 3/9/2018 Defendants’ Notice of 30(b)(6) Deposition – Westgate, LVH-LLC 4 18. 3/9/2018 Plaintiff’s Answers to First Set of Interrogatories 5 19. 3/9/2018 Plaintiff’s Responses to Defendants First Request for Production of Documents. 20. 3/9/2018 Plaintiff’s Responses to Defendants’ First Set of Interrogatories. 21. 3/13/2018 Plaintiff’s First Supplemental Initial Disclosures. 22. 3/16/2018 Defendants’ Second Request for Production of Documents to Plaintiff. 23. 3/16/2018 Defendants’ Second Set of Interrogatories to Plaintiff. 24. 3/19/2018 Defendants’ Subpoena Deposition – R. Stevens. 25. 3/19/2018 Defendants’ Subpoena Deposition – R. Johnson. 26. 3/21/18 Defendants’ Third Supplemental Initial Disclosures 27. 4/10/18 Deposition of R. Johnson 28. 4/30/18 Defendants’ Third Set of Interrogatories. 29. 5/2/18 Defendants’ Subpoenas Duces Tecum to Haynes and Boone, Goldman Sachs Mortgage Company and 3000 Paradise Road Holdco, LLC. (“Goldman Sachs Subpoenas”). 30. 5/3/18 Plaintiff’s responses to Defendants’ Second Request for Production of Documents and Second Set of Interrogatories. 19 31. 5/3/18 Plaintiff’s Second Supplemental Initial Disclosures 20 32. 5/24/18 Plaintiff’s First Set of Requests for Admissions 21 33. 5/25/18 Plaintiff’s Second Request for Production of Documents 22 34. 5/25/18 Plaintiff’s Subpoena for the Deposition of Dan’l Cook. 23 35. 5/31/18 Plaintiff’s Responses to Defendants’ Third Set of Interrogatories. 24 36. 6/5/18 3000 Paradise Road Holdco, LLC’s Response to the Goldman Sachs Subpoenas. 6 7 8 10 100 North City Parkway, Suite 1600 Las Veg as, NV 89106-4614 702.382.2101 B ROWNSTEIN H YATT F ARBER S CHRECK , LLP 9 11 12 13 14 15 16 17 18 25 26 B. DISCOVERY THAT NEEDS TO BE COMPLETED. 1. 27 28 16649141 Defendants’ Responses to Plaintiff’s Requests for Admissions and Production of Documents. 3 1 2. Defendants’ additional Requests for Production of Documents to Plaintiff. 2 3. Defendants additional Interrogatories and Requests for Admissions to Plaintiff. 3 4. Potential written discovery requests from Plaintiff. 4 5. Plaintiff’s additional Requests for Production of Documents to Defendants. 5 6. Plaintiff’s additional Interrogatories to Plaintiff. 6 7. Potential written discovery requests from Defendants. 7 8. The above referenced depositions of the Person Most Knowledgeable of Westgate and the Deposition of Dan’l Cook. 9. Depositions of additional relevant witnesses. 8 10 100 North City Parkway, Suite 1600 Las Veg as, NV 89106-4614 702.382.2101 B ROWNSTEIN H YATT F ARBER S CHRECK , LLP 9 11 12 13 14 15 16 C. The Parties are requesting this extension to ensure that Plaintiff and Defendants have ample time to schedule depositions of Westgate’s person most knowledgeable and Dan’l Cook, in addition to any other relevant depositions that the parties choose to conduct. The Parties have been diligently attempting to calendar certain depositions, but due to numerous scheduling conflicts, the parties are requesting an extension to ensure all needed discovery is completed. D. 6/29/2018 Dispositive Motion Cutoff 7/30/2018 3. E. Discovery Cutoff 2. 18 20 CURRENT DISCOVERY SCHEDULE. 1. 17 19 REASON DISCOVERY WAS NOT COMPLETED. Pretrial Order Cutoff: 8/29/2018 PROPOSED DISCOVERY SCHEDULE. 1. 24 25 9/12/2018 New Pretrial Order Cutoff 10/12/2018 4. 23 New Dispositive Motion Cutoff 3. 22 8/13/2018 2. 21 New Discovery Cutoff In the event dispositive motion(s) are filed, the date for filing the joint pretrial order shall be suspended until 30 days after the Court enters a ruling on the 26 dispositive motions, or otherwise by further order of the Court. 27 28 16649141 4 1 This is the Parties’ second joint request for an extension of the discovery deadline dates. 2 The requested extension is not made to delay this matter, but made in the spirit of good faith by 3 both parties to ensure all needed discovery is conducted before proceeding to dispositive motions 4 and to trial. As stated above, the Parties have been in almost constant communication regarding 5 the scheduling of depositions, but due to scheduling conflicts, have not been able to establish 6 deposition dates. Based upon the foregoing, the Parties believe there is good cause for the requested 7 extension. 9 BROWNSTEIN HYATT FARBER SCHRECK, LLP GREENSPOON MARDER, P.A. /s/ Christopher M. Humes Adam P. Segal, Esq. Nevada Bar No. 6120 Bryce C. Loveland, Esq. Nevada Bar No. 10132 Christopher M. Humes, Esq. Nevada Bar No. 12782 100 North City Parkway, Suite 1600 Las Vegas, Nevada 89106-4614 /s/ Russell S. Buhite Vincent Aiello, Esq. Nevada Bar No. 7970 3993 Howard Hughes Pkwy, Suite 400 Las Vegas, NV 89169 10 100 North City Parkway, Suite 1600 Las Veg as, NV 89106-4614 702.382.2101 B ROWNSTEIN H YATT F ARBER S CHRECK , LLP 8 11 12 13 14 15 16 17 18 19 Russell S. Buhite, Esq. (Pro Hace Vice) Washington Bar No. 41257 OGLETREE DEAKINS NASH SMOAK & STEWART, P.C 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104 Attorneys for Defendants Trustees of the Nevada Resort Association - IATSE Retirement Local 720 Pension Plan Attorneys for Plaintiff Westgate LVH, LLC Dated: June 22, 2018 Dated: June 22, 2018 20 21 22 IT IS SO ORDERED: 23 ________________________________________________ UNITED STATES MAGISTRATE JUDGE 24 June 22, 2018 DATED: _______________________________________ 25 26 27 28 16649141 5

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?