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)

Download PDF
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?