Flagstar Bank, FSB v. Grimstad et al
Filing
60
ORDER Granting 59 Stipulation to extend time to file Settlement Agreement. See Order for deadline. Signed by Judge Richard F. Boulware, II on 4/25/2019. (Copies have been distributed pursuant to the NEF - JQC)
1
2
3
4
5
6
7
DICKINSON WRIGHT PLLC
Cynthia L. Alexander, Esq.
Nevada Bar No. 6718
Email: calexander@dickinson-wright.com
Taylor Anello, Esq.
Nevada Bar No. 12881
Email: tanello@dickinson-wright.com
8363 West Sunset Road, Suite 200
Las Vegas, Nevada 89113-2210
Tel: (702) 550-4400
Fax: (702) 382-1661
Attorneys for Plaintiff/Counterdefendant
Flagstar Bank, FSB
8
9
IN THE UNITED STATES DISTRICT COURT
10
DISTRICT OF NEVADA
Las Vegas, Nevada 89113-2210
8363 West Sunset Road, Suite 200
11
FLAGSTAR BANK, FSB, a federal savings
bank,
12
13
14
15
16
17
18
Plaintiff,
vs.
Special Administrator or Personal
Representative for THE ESTATE OF
TARJE KNUTE GRIMSTAD; THE COVES
HOMEOWNERS ASSOCIATION a Nevada
corporation; SATICOY BAY LLC SERIES
300 CROSSWIND, a Nevada limited
liability company; ALESSI & KOENIG,
LLC, a Nevada limited liability company;
and DOES 1 through 10, inclusive,
19
20
21
24
25
26
27
28
STIPULATION AND ORDER TO EXTEND
TIME FOR PARTIES TO COMPLETE
SETTLEMENT AGREEMENT
(First Request)
Defendants.
SATICOY BAY LLC SERIES 300
CROSSWIND,
Counterclaimant,
22
23
Case No.: 2:18-cv-00796-RFB-NJK
v.
FLAGSTAR BANK, FSB, a federal savings
bank,
Counterdefendant.
SATICOY BAY LLC SERIES 300
CROSSWIND,
Crossclaimant
1
1
v.
2
Special
Administrator
of
Personal
Representative for THE ESTATE OF
TARJE KNUTE GRIMSTAD,
3
4
Crossdefendants.
5
Plaintiff Flagstar Bank, FSB (“Plaintiff”), Defendant/Counterclaimant/Crossclaimant
6
Saticoy Bay LLC Series 300 Crosswind (“Saticoy Bay”) and Defendant The Coves Homeowners
7
Association (“HOA”), through their undersigned counsel of record (collectively “Parties”)
8
hereby stipulate and agree to continue the deadline to file the Stipulation for Dismissal. The
9
parties base this agreement upon the following:
10
Las Vegas, Nevada 89113-2210
8363 West Sunset Road, Suite 200
11
12
13
14
15
1.
The Parties filed a Notice of Settlement with the court on March 8, 2019 (ECF
No. 57) where the Parties agreed to file a stipulation for dismissal no later than April 25, 2019.
2.
In light of the filing of the Notice of Settlement, the Court ordered that the parties
file a stipulation for dismissal within 45 days. (ECF No. 58).
3.
The Parties are still in the process of finalizing the settlement documentation and
need some additional time to file the stipulation for dismissal.
16
Based on the foregoing, IT IS HEREBY STIPULATED AND AGREED the Parties
17
request an additional 45 days from this date to complete the settlement documentation and to file
18
the Stipulation for Dismissal.
19
IT IS FURTHER STIPULATED AND AGREED that the Parties jointly request that the
20
calendared deadlines continue to be stayed and/or that the case be held in abeyance while the
21
Parties document the settlement.
Dated April 24, 2019
22
23
24
25
26
27
28
Dated April 24, 2019
DICKINSON WRIGHT, PLLC
Boyack Orme & Anthony
By: /s/ Cynthia L. Alexander, Esq.
Cynthia L. Alexander, Esq.
Nevada Bar No. 6718
Taylor Anello, Esq.
Nevada Bar No. 12881
8363 West Sunset Road, Suite 200
Las Vegas, Nevada 89113-2210
Attorneys for Plaintiff/Counterdefendant
Flagstar Bank, FSB
By: Colli Christine McKiever, Esq.
Edward Boyack, Esq.
Nevada Bar 005229
Colli Christine McKiever, Esq.
Nevada Bar 13724
7432 W. Sahara Avenue Suite 101
Las Vegas, NV 89117
Attorneys for Defendant The Coves
Homeowners Association
2
1
Dated April 24, 2019
2
Law Offices of Michael F. Bohn, Esq., Ltd.
3
By: _/s/ Adam R. Trippiedi, Esq._______
Michael F. Bohn, Esq.
Nevada Bar No. 1641
Adam R. Trippiedi, Esq.
Nevada Bar No. 12294
2260 Corporate Circle Suite 480
Henderson, NV 89074
Attorney for Saticoy Bay LLC Series 300
Crosswind
4
5
6
7
8
9
10
Las Vegas, Nevada 89113-2210
8363 West Sunset Road, Suite 200
11
12
13
IT IS SO ORDERED.
________________________________
_______________________________________
RICHARD F. BOULWARE, II
UNITED STATES DISTRICT COURT JUDGE
UNITED STATES DISTRICT JUDGE
DATED: _____________________________
DATED this 25th day of April, 2019.
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
1
2
3
4
5
6
7
8
9
CERTIFICATE OF SERVICE
The undersigned, an employee of Dickinson Wright PLLC, hereby certifies that on the
24th day of April 2019, the foregoing STIPULATION AND ORDER TO EXTEND TIME
FOR PARTIES TO COMPLETE SETTLEMENT AGREEMENT (First Request) was
served electronically to the following parties of interest through the Court's CM/ECF system to:
Edward Boyack
Colli Christine McKiever
Boyack Orme & Anthony
7432 W. Sahara Avenue, Suite 101
Las Vegas, NV 89117
Attorneys for Defendants The Coves
Homeowners Association
Michael F. Bohn, Esq.
Adam R. Trippiedi, Esq.
Law Offices of Michael F. Bohn, Esq., Ltd.
2260 Corporate Circle, Suite 480
Henderson, NV 89074
Attorney for Saticoy Bay LLC Series 300
Crosswind
10
Las Vegas, Nevada 89113-2210
8363 West Sunset Road, Suite 200
11
12
/s/ Mark Mangiaracina
An Employee of Dickinson Wright PLLC
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
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?