Nationstar Mortgage LLC v. Tow Properties, LLC II et al

Filing 16

ORDER Granting 15 Stipulation for Extension of Time re 12 Motion to Dismiss (First Request). Responses due by 12/1/2017. Signed by Judge Andrew P. Gordon on 11/21/2017. (Copies have been distributed pursuant to the NEF - MR)

Download PDF
Case 2:17-cv-01770-APG-VCF Document 15 Filed 11/21/17 Page 1 of 2 1 2 3 4 5 6 7 WRIGHT, FINLAY & ZAK, LLP Dana Jonathon Nitz, Esq. Nevada Bar No. 0050 Regina A. Habermas, Esq. Nevada Bar No. 8481 7785 W. Sahara Ave, Suite 200 Las Vegas, NV 89117 (702) 475-7964; Fax: (702) 946-1345 dnitz@wrightlegal.net rhabermas@wrightlegal.net Attorneys for Plaintiff, Nationstar Mortgage LLC 8 9 UNITED STATES DISTRICT COURT 10 FOR THE DISTRICT OF NEVADA 11 NATIONSTAR MORTGAGE LLC, 12 Case No.: 2:17-cv-01770-APG-VCF Plaintiff, STIPULATION AND ORDER TO EXTEND TIME TO FILE OPPOSITION TO TOW PROPERTIES, LLC II’S MOTION TO DISMISS 13 14 15 16 17 vs. TOW PROPERTIES, LLC II; and FLAMINGO RIDGE HOMEOWNERS ASSOCIATION a/k/a LA MIRAGE HOMEOWNERS ASSOCIATION, Defendants. 18 19 Plaintiff, Nationstar Mortgage LLC (“Plaintiff”) and Defendant, Tow Properties, LLC II 20 (“Tow Properties”), by and through their respective attorneys of record, hereby stipulate and 21 agree as follows: 22 WHEREAS, 23 1. 24 25 26 Plaintiff filed the Complaint that initiated the above-captioned action on June 27, 2017. (ECF No. 1.) 2. Said Complaint was served on Tow Properties on September 18, 2017. (ECF No. 11.) 27 3. Tow Properties filed a Motion to Dismiss on October 6, 2017 (ECF No. 12.) 28 4. A Response to the Motion to Dismiss was due on or before October 20, 2017. Page 1 of 2 Case 2:17-cv-01770-APG-VCF Document 15 Filed 11/21/17 Page 2 of 2 1 2 3 IT IS HEREBY STIPULATED AND AGREED that Plaintiff shall have up to and including December 1, 2017 to file and serve its Response to the Motion to Dismiss. IT IS FURTHER STIPULATED AND AGREED that Tow Properties shall file and serve 4 its Reply, if any, within fourteen (14) days from the date Nationstar serves its Response to the 5 Motion to Dismiss. 6 This is the parties’ first request and is not intended for the purposes of prejudice or delay. 7 DATED this 21st day of November, 2017. 8 9 WRIGHT, FINLAY & ZAK, LLP LEE, HERNANDEZ, LANDRUM & GAROFALO /s/ Regina A. Habermas, Esq. Dana Jonathon Nitz, Esq. Nevada Bar No. 0050 Regina A. Habermas, Esq. Nevada Bar No. 8481 7785 W. Sahara Avenue, Suite 200 Las Vegas, Nevada 89117 Attorneys for Plaintiff, Nationstar Mortgage LLC /s/ Elizabeth C. Spaur, Esq. David S. Lee, Esq. Nevada Bar No. 6033 Elizabeth C. Spaur, Esq. Nevada Bar No. 010446 7575 Vegas Drive, Suite 150 Las Vegas, NV 8928 Attorneys for Defendant, Tow Properties, LLC II 10 11 12 13 14 15 16 ORDER 17 18 19 IT IS SO ORDERED. 20 Dated: November 21, 2017. DATED this ____ day of November, 2017. 21 22 23 UNITED STATES DISTRICT COURT JUDGE 24 25 26 27 28 Page 2 of 2

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?