1600 East Newlands Drive, LLC v. Amazon.com.NDVC, LLC et al
Filing
72
ORDER granting ECF No. 71 Stipulation : Response to ECF No. 56 Motion for Summary Judgment due by 1/17/2019; Reply due by 2/14/2019. Signed by Judge Howard D. McKibben on 1/9/2019. (Copies have been distributed pursuant to the NEF - DRM)
1
2
3
4
5
6
7
8
9
John Frankovich (NSBN 667)
Leigh T. Goddard (NSBN 6315)
Lisa Wiltshire Alstead (NSBN 10470)
Sarah Ferguson (NSBN 14515)
McDONALD CARANO LLP
100 W. Liberty St., Tenth Floor
Reno, NV 89501
Telephone: (775) 788-2000
Facsimile: (775) 788-2020
jfrankovich@mcdonaldcarano.com
lgoddard@mcdonaldcarano.com
lalstead@mcdonaldcarano.com
sferguson@mcdonaldcarano.com
Attorneys for Plaintiff
10
UNITED STATES DISTRICT COURT
11
DISTRICT OF NEVADA
12
13
1600 EAST NEWLANDS DRIVE, LLC, a
Nevada limited liability company,
14
Plaintiff,
15
vs.
16
AMAZON.COM.NVDC,LLC, a Delaware
limited liability company f/k/a
AMAZON.COM.NVDC, INC.;
AMAZON.COM, INC., a Delaware
Corporation; and DOES I-X; and ROE
CORPORATIONS XI-XX, inclusive,
17
18
19
20
21
Case No.: 3:17-CV-00566-HDM-WGC
ORDER GRANTING STIPULATION
FOR EXTENSION OF TIME ON
BRIEFING DEADLINES RE:
DEFENDANTS’ MOTION FOR
SUMMARY JUDGMENT
(SECOND REQUEST)
Defendants.
AND RELATED COUNTERCLAIMS
22
23
Pursuant to LR IA 6-1, Plaintiff 1600 EAST NEWLANDS DRIVE, LLC (“Plaintiff”) and
24
Defendants AMAZON.COM.NVDC, LLC and AMAZON.COM, INC. (“Defendants”), hereby
25
stipulate for an extension of time on the briefing deadlines regarding Defendants' Motion for
26
Summary Judgment filed on December 13, 2018. [See Docket No. 56]. Previously, Plaintiff's
27
Response to Defendants' Motion for Summary Judgment ("Response") deadline was extended by
28
1
stipulation and order from January 3, 2019 to January 10, 2019. [See Docket No. 60]. Plaintiff
2
makes this second request to extend its deadline to file its Response, thereby extending the
3
deadline one week from January 10, 2019 to January 17, 2019. The parties have likewise agreed
4
that Defendants' deadline to file a Reply in Support of Defendants' Motion for Summary Judgment
5
("Reply") shall be extended to February 14, 2019. This is the first request for an extension of the
6
Reply deadline. The reason for this stipulation is to provide additional time given the intervening
7
Christmas and New Year's holidays, the substantive nature of the issues presented, a change in
8
lead counsel for Plaintiff effective December 31, 2018, the caseload of counsel, and based on a
9
prior agreement between the parties.
IT IS SO AGREED AND STIPULATED:
10
11
12
13
14
15
16
17
18
19
20
Dated: January 9, 2019
McDONALD CARANO LLP
By:
/s/ Lisa Wiltshire Alstead
John Frankovich
Leigh T. Goddard
Lisa Wiltshire Alstead
Sarah Ferguson
100 West Liberty Street, 10th Floor
Reno, Nevada 89501
Attorneys for Plaintiff
Dated: January 9, 2019
PERKINS COIE LLP
By: /s/ Brian C. Lake
Brian C. Lake
Katherine May
Perkins Coie LLP
2901 North Central Avenue, Suite 2000
Phoenix, AZ 85012-2788
David R. Koch
KOCH & SCOW LLC
11550 S. Eastern Avenue, Suite 210
Henderson, NV 89052
Attorneys for Defendants
21
22
ORDER
23
IT IS SO ORDERED.
24
25
26
27
________________________________
UNITED STATES DISTRICT JUDGE
DATED:_January 9, 2019___________
28
Page 2 of 2
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?