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)

Download PDF
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?