Inman v. Las Vegas Resort Holdings, LLC.

Filing 17

ORDER Granting 15 Stipulation re 1 Complaint (Second Request). Signed by Judge Jennifer A. Dorsey on 3/7/2018. (Copies have been distributed pursuant to the NEF - MR)

Download PDF
Case 2:17-cv-02950-JAD-NJK Document 15 Filed 03/02/18 Page 1 of 5 1 2 3 4 5 6 7 8 9 10 Snell & Wilmer L.L.P. LAW OFFICES 3883 Howard Hughes Parkway, Suite 1100 Las Vegas, Nevada 89169 702.784.5200 11 Alex L. Fugazzi, Esq. (Nevada Bar No. 9022) SNELL & WILMER L.L.P. 3883 Howard Hughes Parkway, Suite 1100 Las Vegas, Nevada 89169 Telephone: 702.784.5200 Facsimile: 702.784.5252 Email: afugazzi@swlaw.com Douglas C. Rawles (pro hac vice to be filed) Raffi Kassabian (pro hac vice to be filed) REED SMITH LLP 355 South Grand Avenue, Suite 2900 Los Angeles, CA 90071 Tel. (213) 457-8000 Fax. (213) 457-8080 Email: drawles@reedsmith.com rkassabian@reedsmith.com Attorneys for Defendant Las Vegas Resort Holdings, LLC. d/b/a SLS Las Vegas a/k/a SLS Hotel & Casino Las Vegas 12 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA 13 14 IAN INMAN, an individual; on behalf of himself and all others similarly situated, Case No.: 2:17-cv-02950-JAD-NJK 15 Plaintiffs, 16 v. 17 18 19 20 LAS VEGAS RESORT HOLDINGS, LLC, a Delaware limited liability company d/b/a SLS LAS VEGAS a/k/a SLS HOTEL & CASINO LAS VEGAS, STIPULATION AND ORDER TO EXTEND DEADLINE FOR DEFENDANT TO RESPOND TO THE COMPLAINT (SECOND REQUEST) Defendant. 21 22 23 24 25 26 27 28 -1- Case 2:17-cv-02950-JAD-NJK Document 15 Filed 03/02/18 Page 2 of 5 1 On November 28, 2017, Ian Inman ( “Plaintiff”) filed the instant case against Las Vegas 2 Resort Holdings, LLC. d/b/a SLS Las Vegas a/k/a SLS Hotel & Casino Las Vegas (“Defendant”), 3 alleging multiple causes of action premised on alleged violations of the Internet Tax Freedom Act 4 (“ITFA”) and the Clark County Transient Lodging Tax (“Transient Lodging Tax”). Relatedly, 5 counsel for Plaintiff filed the following nine additional lawsuits (the “Related Lawsuits”) in this 6 District Court: 7  8 9 2:17-cv-02841-APG-VCF (filed on November 10, 2017);  10 Snell & Wilmer L.L.P. LAW OFFICES 3883 Howard Hughes Parkway, Suite 1100 Las Vegas, Nevada 89169 702.784.5200 11      24 Bowes et al. v. Nevada Property 1 LLC, Case No. 2:17-cv-02913GMN-VCF (filed on November 20, 2017);  22 23 Shapiro v. Treasure Island, LLC, Case No. 2:17-cv-02930-APG-CWH (filed on November 22, 2017); 20 21 Chapman v. Penn National Gaming, Inc. et al., Case No. 2:17-cv02924-GMN-PAL (filed on November 21, 2017); 18 19 Phelps et al. v. MGM Resorts International et al., Case No. 2:17-cv02848-APG-CWH (filed on November 13, 2017); 16 17 Schnitzer et al. v. Wynn Resorts, Ltd. et al., Case No. 2:17-cv-02868RFB-GWF (filed on November 15, 2017); 14 15 Martinez et al. v. Las Vegas Sands Corp. et al., Case No. 2:17-cv02859-APG-NJK (filed on November 14, 2017); 12 13 Cabral et al. v. Caesars Entertainment Corporation et al., Case No. DiNino v. Four Seasons Hotels Inc., Case No. 2:17-cv-2961-JAD-GWF (filed on November 29, 2017); and  Robinson v. Westgate Resorts Inc., Case No. 2:18-cv-95 (before Judge Dorsey) (filed on January 17, 2018). 25 Each of the lawsuits filed by counsel for Plaintiffs, including the instant case (collectively, 26 the “Resort Fee Lawsuits”), contains virtually identical allegations and requests for relief. Each 27 case will also likely involve a similar determination of whether the adjudicating court has subject 28 matter jurisdiction over the action. Federal Rule of Civil Procedure 42 allows for the -2- Case 2:17-cv-02950-JAD-NJK Document 15 Filed 03/02/18 Page 3 of 5 1 consolidation of multiple cases for the limited purpose of resolving common questions of law, 2 including a determination of subject matter jurisdiction. See Fed. R. Civ. 42(a)(1); see also 3 Beddoe v. United States, 1993 WL 134827, at *1 (E.D. Cal. Feb. 2, 1993) (consolidating cases 4 under Rule 42(a) for the purpose of evaluating subject matter jurisdiction). of subject matter jurisdiction, the parties to the Resort Fee Lawsuits have entered into a separate 7 agreement (the “Agreement”), attached hereto as Exhibit 1. The purpose of the Agreement is to 8 consolidate the issue of subject matter jurisdiction and file a single motion on that issue in the 9 first filed case before Judge Gordon, specifically: Cabral et al. v. Caesars Entertainment 10 Corporation et al., Case No. 2:17-cv-02841-APG-VCF (the “Caesars Case”). In order to address 11 Snell & Wilmer In an effort to avoid duplicative legal briefing and to efficiently address the common issue 6 L.L.P. LAW OFFICES 3883 Howard Hughes Parkway, Suite 1100 Las Vegas, Nevada 89169 702.784.5200 5 the issue of subject matter jurisdiction in an efficient manner, the Agreement sets forth that the 12 defendants to the Resort Fee Lawsuits shall coordinate to present a single motion to dismiss on 13 the basis of subject matter jurisdiction (the “Subject Matter Jurisdiction Motion”) that will be 14 filed by the Caesars entities in the Caesars Case. Additionally, the parties in the Resort Fee 15 Lawsuits that are presently before Judge Gordon also agreed to consolidate their respective cases 16 for the purpose of allowing Judge Gordon to decide the issue of subject matter jurisdiction in one 17 consolidated brief. 18 On February 22, 2018, Judge Gordon entered an order granting the stipulations in the 19 cases before him, staying all deadlines and consolidating the cases already assigned to him solely 20 for the purpose of ruling on the Subject Matter Jurisdiction Motion. [Dkt. # 21]. 21 For judicial efficiency, the parties in all other cases, including the Plaintiff herein, met and 22 conferred and collectively agreed to stay their respective cases pending guidance on the Subject 23 Matter Jurisdiction Motion in the Caesars Case, recognizing that any order entered in the Caesars 24 Case is discretionary and not binding on this Court. 25 26 Pursuant to that Agreement, Plaintiff and the Defendant, by and through their undersigned counsel, HEREBY STIPULATE that: 27 28 -3- Case 2:17-cv-02950-JAD-NJK Document 15 Filed 03/02/18 Page 4 of 5 1 1. Defendant’s deadline to file a response to Plaintiff’s Complaint (ECF No. 1) shall 2 be extended to 30 days from the date that the Court in the Caesars Case issues a final ruling on 3 the Subject Matter Jurisdiction Motion; 4 2. If the Court in the Caesars Case grants the Subject Matter Jurisdiction Motion, 5 then Plaintiff shall move this Court for a voluntary dismissal without prejudice of the action or 6 file a stipulation further staying the proceeding pending appeal, should Plaintiff appeal. 7 8 3. If the Court in the Caesars Case denies the Subject Matter Jurisdiction Motion, then the Defendant will not re-file the Subject Matter Jurisdiction Motion in this case. warranted because they conserve judicial and party resources by allowing for an efficient 11 Snell & Wilmer These stipulations are made in agreement between Plaintiff and Defendant and are 10 L.L.P. LAW OFFICES 3883 Howard Hughes Parkway, Suite 1100 Las Vegas, Nevada 89169 702.784.5200 9 determination of common issues of law that exist in multiple related lawsuits. Plaintiff reserves 12 all rights to seek coordination or consolidation with respect to issues other than subject matter 13 jurisdiction at a later date. Pursuant to the Agreement, filing of the Subject Matter Jurisdiction 14 Motion does not constitute a waiver of any defense or argument and shall not preclude Defendant 15 from asserting any additional defenses or arguments at a later date, including, 16 /// 17 /// 18 /// 19 20 21 22 23 24 25 26 27 28 -4- Case 2:17-cv-02950-JAD-NJK Document 15 Filed 03/02/18 Page 5 of 5 1 without limitation, any defenses or motions permitted by Federal Rule of Civil Procedure 12(b) or 2 a motion to compel arbitration. 3 4 Dated: March 1, 2018 Dated: March 2, 2018 5 WOLF, RIFKIN, SHAPIRO, SCHULMAN & RABKIN SNELL & WILMER L.L.P. /s/ Don Springmeyer Don Springmeyer (NV Bar. 1021) Bradley Schrager (NV Bar 10217) 3556 E. Russell Road, 2nd Floor Las Vegas, NV 89120-2234 /s/ Alex L. Fugazzi Alex L. Fugazzi (NV Bar No. 9022) 3883 Howard Hughes Parkway, Suite 1100 Las Vegas, NV 89169 6 7 8 9 10 Snell & Wilmer L.L.P. LAW OFFICES 3883 Howard Hughes Parkway, Suite 1100 Las Vegas, Nevada 89169 702.784.5200 11 12 13 14 Douglas C. Rawles (pro hac vice to be filed) Raffi Kassabian (pro hac vice to be filed) REED SMITH LLP 355 South Grand Avenue, Suite 2900 Los Angeles, CA 90071 Frank B. Ulmer (admitted pro hac) McCULLEY McCLUER PLLC 1022 Carolina Blvd., Suite 300 Charleston, SC 29451 Attorneys for Defendant Las Vegas Resort Holdings, LLC. d/b/a SLS Las Vegas a/k/a SLS Hotel & Casino Las Vegas Joshua T. Ripley (admitted pro hac) BERGER & MONTAGUE, P.C. 1622 Locust Street Philadelphia, PA 19103 15 16 Attorneys for Plaintiff and the Proposed Class 17 18 IT IS SO ORDERED. 19 20 21 22 3/7/2018 Dated: ________________ UNITED STATES DISTRICT JUDGE OR MAGISTRATE JUDGE 4844-9243-3758 23 24 25 26 27 28 -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?