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)

Download PDF
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?