Canale v. Sahara Outpatient Surgery Center, Ltd. et al

Filing 5

ORDER Granting 4 Stipulation to Extend Time Sahara Outpatient Surgery Center, Ltd. and Surgicare of Las Vegas, Inc. answer due 6/19/2018. Signed by Magistrate Judge Cam Ferenbach on 6/12/2018. (Copies have been distributed pursuant to the NEF - ADR)

Download PDF
1 2 3 4 5 6 7 8 JOSHUA M. DICKEY Nevada Bar No. 6621 ANDREA M. CHAMPION Nevada Bar No. 13461 BAILEYKENNEDY 8984 Spanish Ridge Avenue Las Vegas, Nevada 89148-1302 Telephone: 702.562.8820 Facsimile: 702.562.8821 JDickey@BaileyKennedy.com AChampion@BaileyKennedy.com Attorneys for Defendants Sahara Outpatient Surgery Center, Ltd.; and Surgicare of Las Vegas, Inc. UNITED STATES DISTRICT COURT DISTRICT OF NEVADA 9 10 11 12 13 14 15 16 17 18 PAUL B. CANALE, M.D., an individual and Alabama resident, Plaintiff, v. SAHARA OUTPATIENT SURGERY CENTER, LTD., a Nevada limited partnership; SURGICARE OF LAS VEGAS, INC., a Nevada corporation; LANCE HICKMAN, an individual and Tennessee resident; DOES I through X; ROE CORPORATIONS I through X, inclusive, Case No. 2:18-cv-01020-GMN-VCF STIPULATION AND ORDER TO EXTEND DEADLINE FOR SAHARA OUTPATIENT SURGERY CENTER, LTD. AND SURGICARE OF LAS VEGAS, INC. TO RESPOND TO COMPLAINT (First Request) Defendants. 19 20 Plaintiff Paul B. Canale, M.D. (“Plaintiff”), together with Defendants Sahara Outpatient 21 Surgery Center, Ltd. and Surgicare of Las Vegas, Inc. (collectively, the “Surgery Center Parties”), 22 by and through their respective attorneys of records, stipulate and agree as follows: 23 24 25 1. On June 5, 2018, the Surgery Center Parties filed their Petition for Removal, removing this case from state to federal court [Dkt. #1]. 2. The Surgery Center Parties did not file a response to the Complaint prior to removal. 26 Therefore, pursuant to Fed. R. Civ. P. 81(c)(2)(C), the Surgery Center Parties’ response to Plaintiff’s 27 Complaint is currently due June 12, 2018. 28 Page 1 of 2 1 2 3. The parties stipulate and agree that the date for the Surgery Center Parties’ response to Plaintiff’s Complaint shall be continued from June 12, 2018 to June 19, 2018. 3 4 4. Additional time is needed for the Surgery Center Parties’ counsel to confer with the Surgery Center Parties regarding Plaintiff’s claims and to prepare a response to the Complaint. 5 5. This is the first stipulation for an extension of time for the Surgery Center Parties to 6 file their responsive pleading to Plaintiff’s Complaint. This stipulation is made in good faith and not 7 to delay the proceedings. 8 9 10 IT IS SO STIPULATED, THROUGH COUNSEL OF RECORD. DATED this 12th day of June, 2018. DATED this 12th day of June, 2018. WOODS ERICKSON & WHITAKER LLP BAILEYKENNEDY By: By: 11 12 13 14 15 /s/ Brian C. Whitaker BRIAN C. WHITAKER 1349 Galleria Drive Suite 200 Henderson, NV 89014 Attorneys for Plaintiff Paul B. Canale, M.D. 16 17 18 19 20 21 /s/ Andrea M. Champion JOSHUA M. DICKEY ANDREA M. CHAMPION 8984 Spanish Ridge Avenue Las Vegas, NV 89148 Attorneys for Defendants Sahara Outpatient Surgery Center, Ltd. and Surgicare of Las Vegas, Inc. IT IS SO ORDERED. UNITED STATES MAGISTRATE JUDGE DATED: 22 23 24 25 26 27 28 Page 2 of 2 June 12, 2018

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?