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)
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?