Cordova Carballo et al v. Barr et al
Filing
56
ORDER Granting 54 Stipulation for Extension of Time re 52 Motion to Strike (Third Request). Responses due by 12/2/2020. Replies due by 12/16/2020. Signed by Judge Andrew P. Gordon on 11/19/2020. (Copies have been distributed pursuant to the NEF - MR)
Case 2:20-cv-01315-APG-BNW Document 56 Filed 11/19/20 Page 1 of 4
1
2
3
4
5
6
7
8
9
10
Jacob B. Lee
Nevada Bar No. 012428
Ashlee B. Hesman
Nevada Bar No. 012740
STRUCK LOVE BOJANOWSKI & ACEDO, PLC
3100 West Ray Road, Suite 300
Chandler, Arizona 85226
Telephone: (480) 420-1600
Fax: (480) 420-1695
JLee@strucklove.com
AHesman@strucklove.com
Gina G. Winspear
Nevada Bar No. 005552
DENNETT WINSPEAR, LLP
3301 North Buffalo Drive, Suite 195
Las Vegas, Nevada 89129
Telephone: (702) 839-1100
Fax: (702) 839-1113
GWinspear@dennettwinspear.com
11
Attorneys for Respondent Brian Koehn
12
13
14
15
Hardeep Sull
SULL AND ASSOCIATES, PLLC
520 South Seventh Street, Suite A
Las Vegas, NV 89101
Telephone: (702) 953-9500
Fax: (702) 297-6595
Dee@sullglobal.com
16
Attorney for Petitioners
17
UNITED STATES DISTRICT COURT
18
DISTRICT OF NEVADA
19
20
SANDOR ANIVAL CORDOVA
CARBALLO, et al.,
21
Petitioners,
22
Case No. 2:20-cv-01315-APG-BNW
STIPULATION TO EXTEND DEADLINES
AS TO MOTION TO STRIKE AND
AMENDED COMPLAINT
v.
23
(Third Request)
WILLIAM BARR, et al.,
24
Respondents.
25
26
Pursuant to LR IA 6-1(a) and LR 7-1(a), the parties, through their respective counsel,
27
stipulate and respectfully request that the Court extend the remaining briefing deadlines related to
28
the Federal Defendants’ Motion to Strike Portions of Amended Complaint (Doc. 52) and Plaintiffs’
-1-
Case 2:20-cv-01315-APG-BNW Document 56 Filed 11/19/20 Page 2 of 4
1
2
3
4
Amended Complaint (Doc. 51). This is the parties’ third request to extend the deadlines for
Defendants’ response to the Amended Complaint and the parties’ Stipulated Discovery Plan, and
first request to extend the deadlines related to the Motion to Strike. If granted, the new deadlines
will be as follows:
5
•
Plaintiff’s Response to Motion to Strike: December 2, 2020
6
•
Defendants’ Reply in Support of Motion to Strike: December 16, 2020
7
•
Defendants’ response to Amended Complaint and the parties’ Stipulated Discovery
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
Plan: 14 days after ruling on Motion to Strike
On September 30, 2020, the Court granted Defendants’ Motion to Dismiss in part and
dismissed all habeas corpus claims. (Doc. 46.) In that same order, the Court extended Plaintiffs’
deadline to amend the Complaint to October 9, 2020. (Id.)
On October 9, 2020, the parties stipulated to extend the deadline for Plaintiffs to file their
Amended Complaint, for Defendants to file their response to the Amended Complaint, and for the
parties to file their Stipulated Discovery Plan due to Plaintiffs’ counsel’s family health emergency.
(Doc. 47.) The Court granted the Stipulation that same day. (Doc. 48.)
On October 19, 2020, the parties stipulated to extend the deadline for Plaintiffs to file their
Amended Complaint, for Defendants to file their response to the Amended Complaint, and for the
parties to file their Stipulated Discovery Plan again due to Plaintiffs’ counsel’s continued family
health emergency. (Doc. 49.) The Court granted the Stipulation the next day, on October 20, 2020.
(Doc. 50.) As a result of the extension, Plaintiffs’ Amended Complaint was due on or before
November 2, 2020; Defendants’ response to the Complaint and the parties’ Stipulated Discovery
Plan were due on or before November 20, 2020. (Id.)
On November 2, 2020, Plaintiffs filed their Amended Complaint. (Doc. 51.) Two days later,
on November 4, 2020, the Federal Defendants filed a Motion to Strike Portions of Amended
Complaint. (Doc. 52.) Plaintiffs’ response to the Motion to Strike was due on November 18, 2020.
On that date, counsel agreed to seek the instant extensions of the deadlines for Plaintiffs’ response
to the Motion to Strike, Defendants’ reply in support of the Motion to Strike, Defendants’ response
28
-2-
Case 2:20-cv-01315-APG-BNW Document 56 Filed 11/19/20 Page 3 of 4
1
2
3
4
5
6
7
to the Amended Complaint, and the parties’ Stipulated Discovery Plan.
Good cause exists to grant the extensions. First, Plaintiffs’ counsel has continued to need to
dedicate time to her family health emergency. Second, continuing Defendants’ deadline to respond
to the Amended Complaint until after the Court has ruled on the Motion to Strike will conserve the
parties’ and the Court’s resources by eliminating the need for the parties to brief the same issues
twice (e.g., in the Motion to Strike and in a Motion to Dismiss). For these reasons, the parties
respectfully request that the Court extend the deadlines as outlined above.
8
DATED this 18th day of November 2020.
9
STRUCK LOVE BOJANOWSKI & ACEDO, PLC
10
By /s/Jacob B. Lee
Jacob B. Lee
Ashlee B. Hesman
3100 West Ray Road, Suite 300
Chandler, Arizona 85226
JLee@strucklove.com
AHesman@strucklove.com
11
12
13
14
Gina G. Winspear
DENNETT WINSPEAR
3301 North Buffalo Dr., Suite 195
Las Vegas, NV 89129
GWinspear@dennettwinspear.com
Attorneys for Respondent Brian Koehn
15
16
17
18
NICHOLAS A. TRUTANICH
United States Attorney
19
20
By /s/Brianna Smith (with permission)
Brianna Smith
501 Las Vegas Blvd. So., Suite 1100
Las Vegas, Nevada 89101
Brianna.Smith@usdoj.gov
21
22
23
24
25
IT IS SO ORDERED.
19th
Dated this ____ day of November, 2020.
26
27
28
___________________________
UNITED STATES DISTRICT COURT
JUDGE
Attorney for Respondents
By /s/Hardeep Sull (with permission)
Hardeep Sull
SULL AND ASSOCIATES, PLLC
520 South Seventh Street, Suite A
Las Vegas, NV 89101
Dee@sullglobal.com
-3-
Case 2:20-cv-01315-APG-BNW Document 56 Filed 11/19/20 Page 4 of 4
1
2
Attorney for Petitioners
CERTIFICATE OF SERVICE
I hereby certify that on November 18, 2020, I electronically transmitted the attached
3
document to the Clerk’s Office using the CM/ECF System for filing and transmittal of a Notice of
4
Electronic Filing to the following CM/ECF registrants:
5
6
7
8
9
Hardeep Sull
SULL AND ASSOCIATES, PLLC
520 South Seventh Street, Suite A
Las Vegas, NV 89101
Telephone: (702) 953-9500
Fax: (702) 297-6595
Dee@sullglobal.com
Attorney for Petitioners
10
11
12
13
14
15
16
17
NICHOLAS A. TRUTANICH
United States Attorney
District of Nevada
Brianna Smith
Assistant United States Attorney
501 Las Vegas Blvd. So., Suite 1100
Las Vegas, Nevada 89101
(702) 388-6336
Brianna.Smith@usdoj.gov
Attorney for Respondents
/s/Jacob B. Lee
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?