Sunset Commercial LLC v. Stauffer Management Company et al
Filing
62
ORDER granting 57 Stipulation TO EXTEND DEADLINE FOR DEFENDANT MONTROSE CHEMICAL CORPORATION OF CALIFORNIA TO RESPOND TO AMENDED COMPLAINT ECF 35 (Second Request). Montrose Chemical Corporation of California answer due 6/7/2024. Signed by Magistrate Judge Brenda Weksler on 5/7/2024. (Copies have been distributed pursuant to the NEF - CAH)
1 Richard J. Angell, Nevada Bar ID No. 9339
Ashley C. Nikkel, Nevada Bar ID No. 12838
2 PARSONS BEHLE & LATIMER
3 50 West Liberty Street, Suite 750
Reno, NV 89501
4 Telephone: 775.323.1601
Facsimile: 775.348.7250
5 rangell@parsonsbehle.com
anikkel@parsonsbehle.com
6
7 Attorneys for Sunset Commercial LLC
UNITED STATES DISTRICT COURT
8
DISTRICT OF NEVADA
9
10
SUNSET COMMERCIAL LLC, a Nevada
Limited Liability Company,
Case No. 2:23-CV-02081-GMN-BNW
11
Plaintiff,
12
vs.
STIPULATION AND PROPOSED ORDER
TO EXTEND DEADLINE FOR
DEFENDANT MONTROSE CHEMICAL
CORPORATION OF CALIFORNIA TO
RESPOND TO AMENDED COMPLAINT
(ECF 35)
13
14
15
16
17
18
19
20
STAUFFER MANAGEMENT COMPANY,
a Delaware Limited Liability Company;
MONTROSE CHEMICAL CORPORATION
OF CALIFORNIA, a Delaware Corporation;
ATLANTIC RICHFIELD COMPANY, a
Delaware Corporation; OLIN
CORPORATION, a Virginia Corporation,
TITANIUM METALS CORPORATION, a
Delaware Corporation; NL INDUSTRIES,
INC., a New Jersey Corporation; LE
PETOMANE XXVII, INC., an Illinois
Corporation, in its representative capacity as
the NEVADA ENVIRONMENTAL
RESPONSE TRUST TRUSTEE; and the
UNITED STATES OF AMERICA.
(Second Request)
21
Defendants.
22
23
24
Plaintiff Sunset Commercial LLC (“Sunset”) and Defendant Montrose Chemical
25 Corporation of California (“Montrose”), by and through counsel of record, and consistent with
26 Local Rule IA 6.1(a), hereby stipulate to an extension of time for Montrose to respond to Plaintiff’s
27 Amended Complaint (Docket Entry No. 35, the “Amended Complaint”) until June 7, 2024 (the
28 “Stipulation”).
PARSONS
BEHLE &
LATIMER
1
Error! Unknown document property name.
1
On or about April 15, 2024, Plaintiff filed its Amended Complaint. This is the second
2
requested extension of these deadlines overall. See Local Rule IA 6-1(a). The first requested
3
escalation applied to the Amended Complaint.
4
The parties seek to abide by this Court’s “Standing Order” filed on December 19, 2023
5
(Docket Entry No. 9), stating that “Judge Navarro will generally deny a stipulation or motion for a
6
continuance or extension of time which lacks justification,” and that “[s]uch requests may be
7
granted only in extraordinary circumstances if just cause is presented.” The parties to this
8
Stipulation therefore identify the following points of justification that show just cause exists for
9
granting the Stipulation:
10
1.
Sunset filed the instant Complaint against the eight (8) Defendants captioned above
11
on December 14, 2023, seeking judgment against all Defendants for contribution
12
damages “for response costs in accordance with CERCLA Section[] 107(a),” (see
13
Complaint “Prayer for Relief” ¶ 1), meaning at least a portion of the Complaint’s
14
allegations (and especially its first two Claims for Relief) necessitate proceeding
15
against all Defendants together, rather than serially (see Compl. ¶¶ 154–78);
16
2.
The parties to this Stipulation agree it would be fair, not only to themselves but to
17
the other Defendants, to not require Montrose to file an Answer or other response
18
sooner than other Defendants must file an Answer, since some of Plaintiff’s claims
19
are asserted against all Defendants jointly;
20
3.
21
22
It is the intent of the parties to this Stipulation to use the additional time to explore
the possibility of mediation; and
4.
Discovery has not yet commenced in this case and extending the deadline for
23
Montrose to file a responsive pleading or other response would not prejudice any
24
other party to this case, nor would it affect any other deadlines at this early stage in
25
the proceedings.
26
27
28
PARSONS
BEHLE &
LATIMER
2
Error! Unknown document property name.
PARSONS
1
2
3
4
5
6
7
DATED: May 6, 2024.
DATED: May 6, 2024.
LATHAM & WATKINS LLP
PARSONS BEHLE & LATIMER
By: /s/ Kelly E. Richardson
Kelly E. Richardson, Nevada Bar 7880
12670 High Bluff Drive
San Diego, CA 92130
Telephone: 858.523.3979
kelly.richardson@lw.com
By:
Attorney for Montrose Chemical
Corporation of California
8
/s/ Richard J. Angell
Richard J. Angell, Nevada Bar ID 9339
Ashley C. Nikkel, Nevada Bar No. 12838
50 West Liberty Street, Suite 750
Reno, NV 89501
Telephone: 775.323.1601
Facsimile: 775.348.7250
rangell@parsonsbehle.com
anikkel@parsonsbehle.com
Attorneys for Sunset Commercial LLC
9
10
ORDER
11
12
IT IS SO ORDERED.
13
14
__________________________________
UNITED STATES DISTRICT JUDGE
15
DATED: 5/7/2024
16
17
18
19
20
21
22
23
24
25
26
27
28
PARSONS
BEHLE &
LATIMER
3
Error! Unknown document property name.
PARSONS
1
CERTIFICATE OF SERVICE
2
I hereby certify that I am an employee of the law firm of Parsons Behle & Latimer and that
3
on the 6th day of May, 2024, I filed a true and correct copy of the foregoing document,
4
STIPULATION
5
MONTROSE CHEMICAL CORPORATION OF CALIFORNIA TO RESPOND TO
6
AMENDED COMPLAINT (ECF 35) (SECOND REQUEST), with the Clerk through the
7
Court’s CM/ECF system, which sent electronic notification to all registered users as follows:
8
9
10
11
12
13
AND
ORDER
TO
EXTEND
HOLLAND & HART LLP
Joseph G. Went
Sydney R. Gambee
9555 Hillwood Drive, 2nd Floor
Las Vegas, NV 89134
jgwent@hollandhart.com
srgambee@hollandhart.com
16
17
Attorneys for Defendant Olin Corporation
DEFENDANT
Attorneys for Defendant Olin Corporation
CAMPBELL & WILLIAMS
J. Colby Williams
710 South 7th Street
Las Vegas, NV 89101
jcw@cwlawlv.com
LATHAM & WATKINS LLP
Kelly E. Richardson
John Ryan
12670 High Bluff Drive
San Diego, CA 92130
Kelly.richardson@lw.com
John.ryayn@lw.com
18
19
20
FOR
McGUIRE WOODS LLP
Robert F. Redmond
Carson R. Bartlett
Matthew Fender
800 East Canal Street
Richmond, VA 23219
rredmond@mcguirewoods.com
cbartlett@mcguirewoods.com
mfender@mcguirewoods.com
14
15
DEADLINE
Attorneys for Defendant Montrose Chemical Attorneys for Defendant Montrose Chemical
Corporation of California
Corporation of California
21
22
23
24
25
26
27
LEWIS ROCA ROTHGERBER
CHRISTIE LLP
J. Christopher Jorgensen
Dibora L. Berhanu
3993 Howard Hughes Pkwy., Suite 600
Las Vegas, NV 89169
cjorgensen@lewisroca.com
dberhanu@lewisroca.com
DOTSON LAW
Robert A. Dotson
Daniel T. Hayward
5355 Reno Corporate Dr., Suite 100
Reno, NV 89511
rdotson@dotsonlaw.legal
dhayward@dotsonlaw.legal
Attorneys for Defendant Atlantic Richfield
Attorneys for Defendant Titanium Metals Company
Corporation
28
PARSONS
BEHLE &
LATIMER
4
Error! Unknown document property name.
PARSONS
1
2
3
4
5
6
7
8
9
UNITED STATES ATTORNEY’S OFFICE
District of Nevada
Lindsay Ager
501 Las Vegas Boulevard South
Suite 1100
Las Vegas, NV 89101
Lindsay.Ager@usdoj.gov
DAVIS GRAHAM & STUBBS LLP
Jonathan W. Rauchway
Adam S. Cohen
Cormac Bloomfield
Aditi Kulkarni-Knight
1550 Seventeenth St., Suite 500
Denver, CO 90202
Jon.rauchway@dgslaw.com
Adam.cohen@dgslaw.com
Cormac.bloomfield@dgslaw.com
Aditi.kulkarni@dgslaw.com
Attorneys for Defendant United States
Attorneys for Defendant Atlantic Richfield
Company
10
11
/s/ Richard J. Angell
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PARSONS
BEHLE &
LATIMER
5
Error! Unknown document property name.
PARSONS
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?