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)

Download PDF
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?