FC Real Estate 3, LLC v. United States Department of the Treasury-Internal Revenue Service

Filing 48

ORDER Granting 47 Stipulation to Withdraw and Vacate Hearing re 44 Unopposed Motion to Withdraw As Attorney's Of Record. Signed by Magistrate Judge Nancy J. Koppe on 2/15/2019. (Copies have been distributed pursuant to the NEF - ADR)

Download PDF
Case 2:18-cv-01018-RFB-NJK Document 47 Filed 02/15/19 Page 1 of 3 1 2 3 4 5 6 7 Rodney S. Woodbury, Esq. Nevada Bar No. 7216 WOODBURY LAW 50 S. Stephanie St., Ste., 201 Henderson, Nevada 89012 (702) 933-0777 (702) 933-0778 rod@woodbury-law.com Attorneys for Defendants Clyde and Geneva Perkins Trust R-501, Kathryn Ann Davis, and The Gary D. Stewart and Debra J. Stewart Revocable Living Trust 8 UNITED STATES DISTRICT COURT 9 DISTRICT OF NEVADA WOODBURY LAW 50 S. Stephanie Street, Suite 201 Henderson, Nevada 89012 (702) 933-0777 Fax (702) 933-0778 10 11 12 FC Real Estate 3, LLC, an Arizona limited liability company, Case No. 2:18-cv-01018-RFB-NJK Plaintiff, 13 14 vs. 15 Clyde K. Perkins and Geneva M. Perkins, as Trustees of the Clyde and Geneva Perkins Trust R-501; Jonathan A. Hendricks, as Trustee of the John A. Hendricks 1983 Living Trust; Kathryn Ann Davis; Julia Marie Hutchings; Gary D. Stewart and Debra J. Stewart, as Trustees of The Gary D. Stewart and Debra J. Stewart Living Trust, dated the 29th day of October, 1997; United States Department of the Treasury–Internal Revenue Service; and DOES I through X, inclusive, 16 17 18 19 20 21 STIPULATION AND ORDER ALLOWING WOODBURY LAW, LTD. TO WITHDRAW ITS MOTION TO WITHDRAW AS ATTORNEYS OF RECORD AND VACATING THE HEARING ON THE SAME Defendants. 22 23 Plaintiff FC Real Estate 3, LLC (the “Plaintiff”), Defendant United States Department 24 of the Treasury–Internal Revenue Service (“IRS”), and Defendants The Clyde and Geneva 25 Perkins Trust R-501, Kathryn Ann Davis and The Gary D. Stewart and Debra J. Stewart 26 Revocable Living Trust dated the 29th day of October, 1997 (collectively, the “Perkins 27 Defendants”), by and through their undersigned counsel, and together with Woodbury Law, 28 Ltd., hereby stipulate and agree to allow Woodbury Law, Ltd. to withdraw its Motion to Case 2:18-cv-01018-RFB-NJK Document 47 Filed 02/15/19 Page 2 of 3 1 Withdraw as Attorneys of Record for the Perkins Defendants (Docket No. 44) (the “Motion”) 2 and to vacate the hearing on the Motion currently scheduled by the Court for February 19, 2019 3 at 11:00 a.m. in Courtroom 3A (see Docket No. 45). 4 Since the filing of the Motion and its service on the Perkins Defendants, the Perkins 5 Defendants have re-established communication with Woodbury Law, withdrawn their request 6 to terminate Woodbury Law, Ltd.’s services, and executed and delivered the pending settlement 7 and release agreement by and among the parties to this action 8 Accordingly, Plaintiff, the IRS, the Perkins Defendants, and Woodbury Law, Ltd. 9 respectfully request that the Court accept Woodbury Law’s withdrawal of its Motion and that the WOODBURY LAW 50 S. Stephanie Street, Suite 201 Henderson, Nevada 89012 (702) 933-0777 Fax (702) 933-0778 10 11 scheduled February 19, 2019 hearing on the Motion be vacated. IT IS SO STIPULATED. 12 13 14 Dated: February 14, 2019 Dated: February 14, 2019 FENNEMORE CRAIG, P.C. DAYLE ELIESON United States Attorney /s/ Brenoch Wirthlin /s/ Troy Flake Brenoch Wirthlin, Esq. Nevada Bar No. 10282 300 South Fourth Street, #1400 Las Vegas, Nevada 89101 Attorneys for Plaintiff Troy Flake, Esq. Assistant United States Attorney 501 Las Vegas Blvd. S., Suite 1100 Las Vegas, NV 89101 Attorneys for Defendant United States Department of the Treasury– Internal Revenue Service 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Page 2 of 3 Case 2:18-cv-01018-RFB-NJK Document 47 Filed 02/15/19 Page 3 of 3 1 2 Dated: February 14, 2019 WOODBURY LAW, LTD. 3 4 5 6 7 8 9 WOODBURY LAW 50 S. Stephanie Street, Suite 201 Henderson, Nevada 89012 (702) 933-0777 Fax (702) 933-0778 10 /s/ Rodney S. Woodbury _______________________________ Rodney S. Woodbury, Esq. Nevada Bar No. 7216 50 S. Stephanie St., Suite 201 Henderson, Nevada 89012 For itself and as Attorneys for Defendants Clyde and Geneva Perkins Trust R-501, Kathryn Ann Davis, and The Gary D. Stewart and Debra J. Stewart Revocable Living Trust 11 12 IT IS SO ORDERED. 13 14 15 Dated: February 15 , 2019. __________________________________ United States Magistrate Judge 16 17 18 19 20 21 22 23 24 25 26 27 28 Page 3 of 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?