Mortgage Fund IVC Trust 2016-RN5 v. Brown et al

Filing 80

ORDER granting 79 Motion to Substitute Attorney. Attorneys Michael F. Bohn and Adam R Trippiedi terminated; Attorneys Christpher L Benner and Roger P Croteau added. Signed by Magistrate Judge Brenda Weksler on 5/27/2020.; (Copies have been distributed pursuant to the NEF - DRS)

Download PDF
Case 2:17-cv-02309-KJD-BNW Document 79 Filed 05/22/20 Page 1 of 5 80 05/27/20 4 1 2 3 • 2810 West Charleston Blvd, Suite 75 • Las Vegas, Nevada 89102 • Telephone: (702) 254-7775 • Facsimile (702) 228-7719 ROGER P. CROTEAU & ASSOCIATES, LTD. 4 5 6 7 8 9 ROGER P. CROTEAU, ESQ. Nevada Bar No. 4958 CHRISTOPHER L. BENNER, ESQ. Nevada Bar No. 8963 ROGER P. CROTEAU & ASSOCIATES, LTD 2810 W. Charleston Blvd., Ste. 75 Las Vegas, Nevada 89102 (702) 254-7775 (702) 228-7719 (facsimile) croteaulaw@croteaulaw.com chris@croteaulaw.com Attorneys for Defendant Saticoy Bay LLC Series 2175 Clearwater Lake UNITED STATES DISTRICT COURT 10 DISTRICT OF NEVADA 11 ***** 12 13 MORTGAGE FUND IVC TRUST 2016 RN5, CASE NO.: 2:17-cv-02309- KJD-PAL 14 Plaintiff, 15 vs. 16 17 18 19 20 DEWEY D. BROWN; REPUBLIC SILVER STATE DISPOSAL, INC. DBA REPUBLIC SERVICES; LILLIAN R. BROWN; SATICOY BAY LLC SERIES 2175 CLEARWATER LAKE; DOE INDIVIDUALS I-X, inclusive, and ROE CORPORATIONS I-X, inclusive, 21 Defendants. 22 23 STIPULATION TO SUBSTITUTE ATTORNEYS 24 COMES NOW, Defendant, SATICOY BAY LLC SERIES 2175 CLEARWATER LAKE, 25 a Nevada limited liability company, and hereby stipulates to substitute counsel as follows: 26 27 28 1 Case 2:17-cv-02309-KJD-BNW Document 79 Filed 05/22/20 Page 2 of 5 80 05/27/20 4 Case 2:17-cv-02309-KJD-BNW Document 79 Filed 05/22/20 Page 3 of 5 80 05/27/20 4 1 ROGER P. CROTEAU & ASSOCIATES, LTD., is hereby substituted as attorneys for 2 Defendant, SATICOY BAY LLC SERIES 2175 CLEARWATER LAKE, established under 3 SATICOY BAY LLC, a Nevada limited liability company managed by BAY HARBOR TRUST, a • 2810 West Charleston Blvd, Suite 75 • Las Vegas, Nevada 89102 • Telephone: (702) 254-7775 • Facsimile (702) 228-7719 ROGER P. CROTEAU & ASSOCIATES, LTD. 4 trust of unknown origins, EDDIE HADDAD as authorized agent of the Trustee, in the above 5 entitled action, in the place and stead of LAW OFFICES OF MICHAEL F. BOHN, ESQ., LTD. 6 7 Dated this 22nd day of May, 2020. 8 9 10 11 SATICOY BAY LLC SERIES 2175 CLEARWATER LAKE established under SATICOY BAY, LLC, BY: EDDIE HADDAD, authorized agent of BAY HARBOR TRUST, as Trustee 12 13 14 I hereby consent to the above and foregoing substitution. Dated this 22nd day of May, 2020. 15 16 17 18 19 20 21 22 23 24 LAW OFFICES OF MICHAEL F. BOHN, ESQ., LTD /s/ Michael F. Bohn MICHAEL F. BOHN, ESQ. Nevada State Bar No. 1641 NIKOLL NIKCI Nevada State Bar No. 10699 ADAM R. TRIPPIEDI, ESQ. Nevada State Bar No. 12294 2260 Corporate Circle, Suite 480 Henderson, Nevada 89074 Tel: (702) 642-3113 I hereby accept the above and foregoing substitution as attorney for Defendant, SATICOY 25 BAY LLC SERIES 2175 CLEARWATER LAKE, established under SATICOY BAY LLC, a 26 Nevada limited liability company managed by BAY HARBOR TRUST, a trust of unknown 27 origins, EDDIE HADDAD as authorized agent of the Trustee, in the above entitled action. 28 2 Case 2:17-cv-02309-KJD-BNW Document 79 Filed 05/22/20 Page 4 of 5 80 05/27/20 4 1 Dated this 22nd day of May, 2020. 2 • 2810 West Charleston Blvd, Suite 75 • Las Vegas, Nevada 89102 • Telephone: (702) 254-7775 • Facsimile (702) 228-7719 ROGER P. CROTEAU & ASSOCIATES, LTD. 4 ROGER P. CROTEAU & ASSOCIATES, LTD. 3 /s/ Christopher L. Benner ROGER P. CROTEAU, ESQ. Nevada State Bar No. 4958 CHRISTOPHER L. BENNER, ESQ. Nevada Bar No. 8963 2810 West Charleston Blvd., Ste. 75 Las Vegas, Nevada 89102 Tel: (702) 254-7775 Attorneys for Defendant Saticoy Bay LLC Series 2175 Clearwater Lake 5 6 7 8 9 10 11 12 Counsel hereby acknowledges Local Rule IA 11-6(b), which provides that no attorney may withdraw after appearing in this case except by leave of court after notice is served on the affected 13 14 client and opposing counsel. Local Rule IA 11-6(c) specifies the manner in which a stipulation to 15 substitute attorneys shall be presented and provides that the attorneys’ stipulation to substitute 16 “constitutes an express acceptance of all dates then set for pretrial proceedings, for trial or hearing, 17 by the discovery plan, or any court order.” Subparagraphs (d) and (e) explicitly provide that 18 discharge, withdrawal, or substitution of an attorney shall not alone be reason for delay of pretrial 19 20 21 proceedings, discovery, or trial, and that except for good cause shown, no withdrawals will be approved if delay would result. 22 IT IS SO ORDERED. 23 IT IS SO ORDERED  24 DATED:   6:01 pm, May 26, 2020 25   26 27 28 By: _________________ U.S. DISTRICT COURT JUDGE _________________________________  Dated: _________________ BRENDA WEKSLER  UNITED STATES MAGISTRATE JUDGE  3

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?