Watkins v. ICON Owner Pool 1 West, LLC et al
Filing
12
STIPULATION AND ORDER to Continue Defendant's Corporate Disclosure Statement re parties' 11 Stipulated Motion; Defendant's Corporate Disclosure Statement shall be continued to 6/1/2018, signed by Judge Robert S. Lasnik. (SWT)
THE HONORABLE ROBERT S. LASNIK
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
WESTERN DISTRICT OF WASHINGTON
AT SEATTLE
9
10
CHERYL WATKINS,
11
12
13
Plaintiff,
v.
ICON OWNER POOL 1 WEST, LLC, ,
14
Respondent.
15
NO. 2:18-CV-00706-RSL
STIPULATED MOTION AND ORDER
TO CONTINUE DEFENDANT'S
CORPORATE DISCLOSURE
STATEMENT
NOTE ON HEARING CALENDAR:
MAY 24TH, 2018
16
17
18
19
Plaintiff Cheryl Watkins (“Plaintiff”) and Defendant Icon Owner Pool 1 West, LLC
(“Defendant”) (collectively the “Parties”) hereby stipulate as follows:
1.
Defendant filed with this Court Defendant’s Notice of Removal on May 16,
20
21
22
23
2018. Pursuant to Fed.R.Civ.P 7.1, the deadline to file Defendant’s Corporate Disclosure
Statement was May 23, 2018.
2.
Defendant has requested a short continuance to the deadline to file
24
Defendant’s Corporate Disclosure Statement from May 23, 2018 to June 1, 2018.
25
Undersigned counsel for the Defendant has attempted to obtain the requisite information for
26
STIPULATED MOTION AND ORDER TO CONTINUE
DEFENDANT'S CORPORATE DISCLOSURE
STATEMENT: NO. 2:18-CV-00706-RSL
– Page 1
48 oe24am01
SCHEER LAW GROUP LLP
701 PIKE STREET, SUITE 2200
SEATTLE, WA 98101
P: (206) 262-1200 F: (206) 223-4065
1
the Corporate Disclosure Statement from the client representative for the Defendant. In
2
attempting to do so, it was discovered that the client representative was out of the office
3
4
early for the Memorial holiday and will not be returning until after the holiday.
3.
The Parties agree that the deadline to file Defendant’s Corporate Disclosure
5
6
Statement shall be moved to June 1, 2018.
7
8
DATED this 24th day of May, 2018.
9
SCHEER LAW GROUP LLP
10
By /s/ Jonathan Dirk Holt____________
Jonathan Dirk Holt, WSBA No. 28433
Attorneys for Respondent
11
12
13
ROBERT D. BOHM, P.L.L.C.
14
15
By /s/ Robert D. Bohm
Robert D. Bohm, WSBA No. 42703
Attorneys for Plaintiff
16
17
18
19
20
21
22
23
24
25
26
STIPULATED MOTION AND ORDER TO CONTINUE
DEFENDANT'S CORPORATE DISCLOSURE
STATEMENT: NO. 2:18-CV-00706-RSL
– Page 2
48 oe24am01
SCHEER LAW GROUP LLP
701 PIKE STREET, SUITE 2200
SEATTLE, WA 98101
P: (206) 262-1200 F: (206) 223-4065
ORDER
1
2
Based on the Stipulation, it is hereby:
3
ORDERED, ADJUDGED AND DECREED that the date of Defendant’s Corporate
4
Disclosure Statement shall be continued to June 1, 2018, in accordance with deadline
5
stipulated by the Parties.
6
IT IS SO ORDERED.
7
8
DATED: May 30, 2018
9
10
A
Robert S. Lasnik
11
United States District Judge
12
13
14
Presented by: SCHEER LAW GROUP LLP
15
16
17
By /s/ Jonathan Dirk Holt___________
Jonathan Dirk Holt, WSBA No. 28433
Attorneys for Respondent
18
19
20
21
22
ROBERT D. BOHM, P.L.L.C.
By /s/ Robert D. Bohm____________
Robert D. Bohm, WSBA No. 42703
Attorneys for Plaintiff
23
24
25
26
STIPULATED MOTION AND ORDER TO CONTINUE
DEFENDANT'S CORPORATE DISCLOSURE
STATEMENT: NO. 2:18-CV-00706-RSL
– Page 3
48 oe24am01
SCHEER LAW GROUP LLP
701 PIKE STREET, SUITE 2200
SEATTLE, WA 98101
P: (206) 262-1200 F: (206) 223-4065
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?