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)

Download PDF
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?