Sokolowski v. Adelson et al
Plaintiff: W. A. Sokolowski
Defendant: Sheldon G Adelson, Michael A. Leven, Jason N. Ader, Irwin Chafetz, Charles D. Forman, George P. Koo, Charles A Koppelman, Jeffrey H. Schwartz, Victor Chaltiel, Irwin A. Siegel and Frederick Hipwell
Nominal Defendant: Las Vegas Sands Corp.
Case Number: 2:2014cv00111
Filed: January 22, 2014
Court: US District Court for the District of Nevada
Office: Las Vegas Office
Presiding Judge: Nancy J Koppe
Referring Judge: James C Mahan
Nature of Suit: Stockholders Suits
Cause of Action: 28 U.S.C. § 1331 Fed. Question
Jury Demanded By: Both
Docket Report

This docket was last retrieved on January 27, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 27, 2016 Opinion or Order Filing 208 ORDER that #189 Motion for Sanctions is DENIED. Signed by Judge James C. Mahan on 1/27/16. (Copies have been distributed pursuant to the NEF - MMM)
September 21, 2015 Filing 207 JOINDER to #205 Reply to Response to Motion for Sanctions; filed by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, George P. Koo, Charles A Koppelman, Michael A. Leven, Irwin A. Siegel. (Byrne, Patrick)
September 21, 2015 Filing 206 JOINDER to #205 Reply to Response to Motion for Sanctions; filed by Defendant Sheldon G Adelson. (Feder, Michael)
September 21, 2015 Filing 205 REPLY to Response to #189 MOTION for Sanctions; filed by Nominal Defendant Las Vegas Sands Corp.. (Priebe, David)
August 27, 2015 Filing 204 RESPONSE to #189 Motion for Sanctions/ Non-Discovery, filed by Plaintiff W. A. Sokolowski. Replies due by 9/6/2015. (Albright, Mark)
August 17, 2015 Opinion or Order Filing 203 ORDER ON STIPULATION Granting #202 SECOND STIPULATION FOR EXTENSION OF TIME to Respond/Reply re #189 MOTION for Determination of Rule 11 Compliance. Responses due by 8/27/2015. Replies due by 9/21/2015. Signed by Judge James C. Mahan on 8/17/15. (Copies have been distributed pursuant to the NEF - MMM)
August 14, 2015 Filing 202 SECOND STIPULATION FOR EXTENSION OF TIME to File a Response and Reply to Motion for Determination re: Rule 11 Compliance; filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
July 31, 2015 Opinion or Order Filing 201 ORDER Granting #199 FIRST STIPULATION FOR EXTENSION OF TIME re #189 MOTION for Sanctions. Responses due by 8/17/2015. Replies due by 8/31/2015. Signed by Judge James C. Mahan on 7/31/15. (Copies have been distributed pursuant to the NEF - TR)
July 30, 2015 Opinion or Order Filing 200 ORDER that #186 plaintiff W.A. Sokolowskis Motion for Reconsideration pursuant to Federal Rule of Civil Procedure 59(e) is DENIED. Signed by Judge James C. Mahan on 7/30/15. (Copies have been distributed pursuant to the NEF - MMM)
July 30, 2015 Filing 199 FIRST STIPULATION FOR EXTENSION OF TIME re: #189 MOTION for Sanctions; filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
July 27, 2015 Filing 198 REPLY to Response to #186 Motion to Reopen Case filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
July 21, 2015 Filing 197 Clerk's MEMORANDUM Regarding Taxation of Costs re #187 Bill of Costs, #196 Costs Taxed. (AF)
July 21, 2015 Filing 196 COSTS TAXED in amount of $0.00 against Plaintiff re #187 Bill of Costs. (AF)
July 20, 2015 Filing 195 OBJECTION to #187 Bill of Costs filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
July 16, 2015 Filing 194 JOINDER to #189 Motion for Sanctions/ Non-Discovery ; Las Vegas Sands Corp.'s Motion for Determination of Rule 11 Compliance filed by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, George P. Koo, Charles A Koppelman, Michael A. Leven, Irwin A. Siegel. (Byrne, Patrick)
July 16, 2015 Filing 193 JOINDER to #188 Response to Motion ; filed by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, George P. Koo, Charles A Koppelman, Michael A. Leven, Irwin A. Siegel. (Byrne, Patrick)
July 16, 2015 Filing 192 JOINDER to #189 Motion for Sanctions; filed by Defendant Sheldon G Adelson. (Feder, Michael)
July 16, 2015 Filing 191 JOINDER to #188 Response to Motion; filed by Defendant Sheldon G Adelson. (Feder, Michael)
July 16, 2015 Filing 190 JOINDER to #188 Response to Motion ; filed by Defendant Frederick Hipwell (Santoro, Nicholas)
July 16, 2015 Filing 189 MOTION for Sanctions filed by Nominal Defendant Las Vegas Sands Corp.. Responses due by 8/2/2015. (Priebe, David)
July 16, 2015 Filing 188 RESPONSE to #186 Motion to Reopen Case, filed by Nominal Defendant Las Vegas Sands Corp. Replies due by 7/26/2015. (Priebe, David)
July 6, 2015 Filing 187 BILL OF COSTS by Nominal Defendant Las Vegas Sands Corp.. Tax or object to Bill of Costs by 7/24/2015. (Jones, Mark)
June 29, 2015 Filing 186 MOTION to Reopen Case by Plaintiff W. A. Sokolowski. Responses due by 7/16/2015. (Albright, Mark)
June 19, 2015 Filing 185 CLERK'S JUDGMENT. Signed by Clerk of Court, Lance S. Wilson on 6/19/15. (Copies have been distributed pursuant to the NEF - MMM)
June 19, 2015 Opinion or Order Filing 184 ORDER that #131 , #135 , #143 Defendants' Motions to Dismiss are GRANTED. FURTHER ORDERED that #132 nominal defendant Sands' Motion to Dismiss is MOOT. The clerk is ordered to close the case. Signed by Judge James C. Mahan on 6/19/15. (Copies have been distributed pursuant to the NEF - MMM) (Main Document 184 replaced on 6/19/2015 - nef regenerated) (MMM).
April 9, 2015 Filing 183 NOTICE of Supplemental Authority in Support of #131 Motion to Dismiss by Jason N. Ader, Irwin Chafetz, Charles D. Forman, George P. Koo, Charles A Koppelman, Michael A. Leven, Irwin A. Siegel . (Attachments: #1 Exhibit A)(Byrne, Patrick)
March 3, 2015 Opinion or Order Filing 182 ORDER that #177 and #181 Motions for Substitution of Party are DENIED without prejudice. Signed by Magistrate Judge Nancy J. Koppe on 3/3/15. (Copies have been distributed pursuant to the NEF - MMM)
February 23, 2015 Filing 181 MOTION to Substitute Party by Plaintiff W. A. Sokolowski. Responses due by 3/12/2015. (Attachments: #1 Exhibit, #2 Exhibit)(Albright, Mark)
February 9, 2015 Filing 180 REPLY to Response to #177 MOTION to Substitute Party Plaintiff's Motion for Substitution of Party Pursuant to Fed. R. Civ. P. 25 filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
January 29, 2015 Filing 179 RESPONSE to #177 MOTION to Substitute Party Plaintiff's Motion for Substitution of Party Pursuant to Fed. R. Civ. P. 25, filed by Nominal Defendant Las Vegas Sands Corp.. (Opposition with Corrected Proof of Service) Replies due by 2/8/2015. (Priebe, David)
January 21, 2015 Filing 178 RESPONSE to #177 MOTION to Substitute Party filed by Nominal Defendant Las Vegas Sands Corp.. Replies due by 1/31/2015. (Priebe, David)
December 31, 2014 Filing 177 MOTION to Substitute Party Plaintiff's Motion for Substitution of Party Pursuant to Fed. R. Civ. P. 25 by Plaintiff W. A. Sokolowski. Responses due by 1/17/2015. (Albright, Mark)
December 26, 2014 Filing 176 RESPONSE to #135 Amended MOTION to Dismiss, filed by Plaintiff W. A. Sokolowski. Replies due by 1/5/2015. (Albright, Mark)
December 22, 2014 Filing 175 NOTICE re #135 Amended MOTION to Dismiss; filed by Las Vegas Sands Corp. (Priebe, David)
December 19, 2014 Filing 174 NOTICE re: #131 and #132 MOTIONs to Dismiss; filed by W. A. Sokolowski. (Albright, Mark)
December 16, 2014 Filing 173 REQUEST for Judicial Notice re #172 Reply to Response to Motion ; by Defendant Sheldon G Adelson (Attachments: #1 Exhibit A)(Feder, Michael)
December 16, 2014 Filing 172 REPLY to Response to #131 MOTION to Dismiss Amended Complaint filed by Defendant Sheldon G Adelson. (Feder, Michael)
December 16, 2014 Filing 171 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date December 5, 2014. (Albright, Mark)
December 9, 2014 Filing 168 RESPONSE to #165 Sheldon Adelson's Joinder to #131 Motion to Dismiss Amended Complaint filed by Plaintiff W. A. Sokolowski. (Albright, Mark) Modified on 12/10/2014 to link to joinder (EDS).
December 8, 2014 Opinion or Order Filing 170 ORDER Granting #164 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Francisca M. Mok and approving Designation of Local Counsel Michael N. Feder for Sheldon G Adelson. Signed by Judge James C. Mahan on 12/8/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
December 8, 2014 Opinion or Order Filing 169 ORDER Granting #163 Verified Petition for Permission to Practice Pro Hac Vice for Attorney James Sanders and approving Designation of Local Counsel Michael N. Feder for Sheldon G Adelson. Signed by Judge James C. Mahan on 12/8/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
December 3, 2014 Filing 167 NOTICE Notice of Plaintiff's Intent to File Opposition to Defendant Sheldon Adelson's Joinder in Individual Defendants' Motion to Dismiss Amended Complaint [Docket No. 131] by W. A. Sokolowski re #131 MOTION to Dismiss Amended Complaint, #132 MOTION to Dismiss Amended Complaint. (Albright, Mark)
November 26, 2014 Filing 166 CERTIFICATE of Interested Parties filed by Sheldon G Adelson. There are no known interested parties other than those participating in the case . (Feder, Michael)
November 26, 2014 Filing 165 JOINDER to #131 MOTION to Dismiss Amended Complaint ; filed by Defendant Sheldon G Adelson. (Feder, Michael)
November 26, 2014 Filing 164 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Francisca M. Mok and DESIGNATION of Local Counsel Michael N. Feder (Filing fee $ 200 receipt number 0978-3471948) by Defendant Sheldon G Adelson. Motion ripe 11/26/2014. (Feder, Michael)
November 26, 2014 Filing 163 VERIFIED PETITION for Permission to Practice Pro Hac Vice by James L. Sanders and DESIGNATION of Local Counsel Michael N. Feder (Filing fee $ 200 receipt number 0978-3471928) by Defendant Sheldon G Adelson. Motion ripe 11/26/2014. (Feder, Michael)
November 25, 2014 Filing 162 JOINDER to #131 MOTION to Dismiss Amended Complaint ; by Individual Defendants filed by Defendant George P. Koo. (Byrne, Patrick)
November 25, 2014 Filing 161 CERTIFICATE of Interested Parties filed by George P. Koo. There are no known interested parties other than those participating in the case . (Byrne, Patrick)
November 24, 2014 Filing 160 REPLY to Response to #135 Amended MOTION to Dismiss (attached proof of service) filed by Nominal Defendant Las Vegas Sands Corp.. (Priebe, David)
November 24, 2014 Filing 159 SUGGESTION OF DEATH Upon the Record as to (Jeffrey H. Schwartz) by Nominal Defendant Las Vegas Sands Corp. (Priebe, David)
November 24, 2014 Filing 158 REPLY to Response to #131 MOTION to Dismiss Amended Complaint filed by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, Charles A Koppelman, Michael A. Leven, Irwin A. Siegel. (Byrne, Patrick)
November 17, 2014 Filing 157 REPLY to Response to #143 MOTION to Dismiss Plaintiff's Amended Complaint filed by Defendant Frederick Hipwell. (Santoro, Nicholas)
November 14, 2014 Filing 156 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date November 7, 2014. (Albright, Mark)
November 13, 2014 Filing 155 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date November 7, 2014. (Albright, Mark)
November 13, 2014 Filing 154 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date November 7, 2014. (Albright, Mark)
November 3, 2014 Filing 153 RESPONSE to #143 MOTION to Dismiss Plaintiff's Amended Complaint, filed by Plaintiff W. A. Sokolowski. Replies due by 11/13/2014. (Albright, Mark)
October 29, 2014 Filing 152 RESPONSE to #131 MOTION to Dismiss Amended Complaint, filed by Plaintiff W. A. Sokolowski. Replies due by 11/8/2014. (Albright, Mark)
October 22, 2014 Filing 151 RESPONSE to #132 MOTION to Dismiss Amended Complaint, filed by Plaintiff W. A. Sokolowski. Replies due by 11/1/2014. (Attachments: #1 Exhibit)(Albright, Mark)
October 10, 2014 Filing 150 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date November 7, 2014. (Albright, Mark)
October 10, 2014 Filing 149 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date November 7, 2014. (Albright, Mark)
October 10, 2014 Filing 148 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date November 7, 2014. (Albright, Mark)
October 6, 2014 Filing 147 NOTICE OF DEATH Upon the Record as to Victor Chaltiel by Nominal Defendant Las Vegas Sands Corp.. (Priebe, David)
September 30, 2014 Opinion or Order Filing 146 ORDER ON STIPULATION Granting #140 STIPULATION to Extend Time to Respond/Reply re #132 MOTION to Dismiss Amended Complaint. Responses due by 10/22/2014. Replies due by 11/24/2014. Signed by Judge James C. Mahan on 9/30/14. (Copies have been distributed pursuant to the NEF - MMM)
September 30, 2014 Opinion or Order Filing 145 ORDER ON STIPULATION Granting #138 STIPULATION to Extend Time to Respond/Reply re #131 MOTION to Dismiss Amended Complaint. Responses due by 10/29/2014. Replies due by 11/24/2014. Signed by Judge James C. Mahan on 9/30/14. (Copies have been distributed pursuant to the NEF - MMM) Modified on 9/30/2014 to reflect correct stipulation (MMM).
September 29, 2014 Filing 144 REQUEST for Judicial Notice re #143 MOTION to Dismiss Plaintiff's Amended Complaint ; by Defendant Frederick Hipwell (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Declaration of Nicholas J. Santoro)(Santoro, Nicholas)
September 29, 2014 Filing 143 MOTION to Dismiss Plaintiff's Amended Complaint by Defendant Frederick Hipwell. Responses due by 10/16/2014. (Santoro, Nicholas)
September 23, 2014 Opinion or Order Filing 142 ORDER that #129 Motion for Leave to Complete Service by Publication is GRANTED. Signed by Magistrate Judge Nancy J. Koppe on 9/23/14. (Copies have been distributed pursuant to the NEF - MMM)
September 22, 2014 Filing 141 NOTICE of Corrected Image/Document re #138 Stipulation, by Plaintiff W. A. Sokolowski. (Service of corrected image is attached). (Albright, Mark)
September 19, 2014 Filing 140 STIPULATION FOR EXTENSION OF TIME (First Request) Stipulation and Order to Extend Time for Plainttiff to File a Response to Nominal Defendant Las Vegas Sands Corp's Motion to Dismiss and the Time for Nominal Defendant to Repky Thereto by Plaintiff W. A. Sokolowski. (Albright, Mark)
September 18, 2014 Filing 139 MINUTE ORDER IN CHAMBERS of the Honorable Judge James C. Mahan, on 9/18/2014. By Deputy Clerk: David Oakes. RE: #138 Stipulation, (no image attached)Pursuant to LR6-1(b) (No reason given for the stipulation/order) this document is being returned. Once corrected re-file using "Notice of Corrected Document" event in CM/ECF. (Copies have been distributed pursuant to the NEF - DXO)
September 18, 2014 Filing 138 STIPULATION FOR EXTENSION OF TIME (First Request) Stipulation and Order to Extend Time for Plaintiff to File a Response to Individual Defendants' Motion to Dismiss and the Time for Individual Defendants to Reply Thereto by Plaintiff W. A. Sokolowski. (Albright, Mark) Modified to add link to corrected image #141 on 9/22/2014. (MAJ)
September 16, 2014 Filing 137 NOTICE of Corrected Image/Document re #136 Request for Judicial Notice, by Nominal Defendant Las Vegas Sands Corp.. (Service of corrected image is attached). (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Declaration)(Jones, Mark)
September 15, 2014 Filing 136 REQUEST for Judicial Notice re #135 Amended MOTION to Dismiss (attached proof of service) ; by Nominal Defendant Las Vegas Sands Corp.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Declaration of David Priebe)(Priebe, David) Modified to add link to corrected image #137 on 9/17/2014. (MAJ)
September 15, 2014 Filing 135 Amended MOTION to Dismiss (attached proof of service) by Nominal Defendant Las Vegas Sands Corp.. Responses due by 10/2/2014. (Priebe, David)
September 15, 2014 Filing 134 ADDENDUM to #132 MOTION to Dismiss Amended Complaint, #133 Request for Judicial Notice, ; -- Proof of Service by Nominal Defendant Las Vegas Sands Corp.. (Priebe, David)
September 15, 2014 Filing 133 REQUEST for Judicial Notice re #132 MOTION to Dismiss Amended Complaint ; by Nominal Defendant Las Vegas Sands Corp.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Declaration of David Priebe)(Priebe, David)
September 15, 2014 Filing 132 MOTION to Dismiss Amended Complaint by Nominal Defendant Las Vegas Sands Corp.. Responses due by 10/2/2014. (Priebe, David)
September 15, 2014 Filing 131 MOTION to Dismiss Amended Complaint by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, Charles A Koppelman, Michael A. Leven, Irwin A. Siegel. Responses due by 10/2/2014. (Attachments: #1 Exhibit A, #2 Exhibit B)(Byrne, Patrick)
September 15, 2014 Filing 130 DECLARATION of G. Mark Albright in Support of #129 Plaintiff's Renewed Motion for Service by Publication by Plaintiff W. A. Sokolowski. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Albright, Mark)
September 15, 2014 Filing 129 Renewed MOTION for Service by Publication by Plaintiff W. A. Sokolowski. Motion ripe 9/15/2014. (Albright, Mark)
September 12, 2014 Opinion or Order Filing 128 ORDER ON STIPULATION re #125 STIPULATION Setting Briefing Schedule re Filing of Motion to Dismiss re #124 AMENDED COMPLAINT. Motion to Dismiss due by 9/29/2014. Replies due by 11/17/2014. Responses due by 11/3/2014. Signed by Judge James C. Mahan on 9/12/14. (Copies have been distributed pursuant to the NEF - MMM)
September 12, 2014 Filing 127 MINUTE ORDER IN CHAMBERS of the Honorable Judge James C. Mahan, on 9/12/2014. Attorney Valerie Chang is in violation of Special Order 109. Counsel is advised to register for CM/ECF by completing the Attorney Registration Form from the Court's Website #www.nvd.uscourts.gov and then filing a "Notice of Compliance with Special Order 109" as a separate event under the "Notices" category. Notice of Compliance re: 109 is due by 9/27/2014.(no image attached) (Copies have been distributed pursuant to the NEF - RFJ)
September 12, 2014 Filing 126 MINUTE ORDER IN CHAMBERS of the Honorable Judge James C. Mahan, on 9/12/2014. Attorney Ilene F. Brookler and Marguerite R. Goodman are in violation of Special Order 109 and Local Rule IA 10-2. Counsel is advised to Comply with the LR IA 10-2, and then register for CM/ECF by completing the Attorney Registration Form from the Court's Website #www.nvd.uscourts.gov and then filing a "Notice of Compliance with Special Order 109" as a separate event under the "Notices" category. Notice of Compliance re: 109 is due by 9/27/2014.(no image attached) (Copies have been distributed pursuant to the NEF - RFJ)
September 5, 2014 Filing 125 STIPULATION re #38 Stipulation, ; and Order Setting Briefing Schedule for Defendant Frederick Hipwell's Motion to Dismiss Plaintiff's First Amended Complaint by Defendant Frederick Hipwell. (Santoro, Nicholas)
August 29, 2014 Filing 124 AMENDED COMPLAINT Amended Complaint with Jury Demand against All Defendants, filed by W. A. Sokolowski. No changes to parties. Proof of service due by 12/27/2014. (Albright, Mark)
July 31, 2014 Filing 123 RESPONSE to 120 and 121 Notices of Noncompliance with Special Order 109 filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
July 30, 2014 Opinion or Order Filing 122 ORDER that #117 Motion for Leave to Complete Service by Publication is DENIED as moot. Signed by Magistrate Judge Nancy J. Koppe on 7/30/14. (Copies have been distributed pursuant to the NEF - MMM)
July 30, 2014 Filing 121 SECOND NOTICE: of Non-Compliance with Special Order 109: that Valerie Chang is in violation of Special Order 109. Participation in the electronic filing system became mandatory for all attorneys effective January 1, 2006. You are required to register for the Courts Case Management and Electronic Case Filing (CM/ECF) program and the electronic service of pleadings. Continued failure to abide by Special Order 109 will be brought to the Judges attention for appropriate action within ten (10) days. Please visit the Courts website www.nvd.uscourts.gov, then select ATTORNEY REGISTRATION located in the middle of the web page to register. (RFJ)
July 30, 2014 Filing 120 SECOND NOTICE: of Non-Compliance with Special Order 109 and Attorney Action Required Attorney Ilene F. Brookler and Marguerite R. Goodman are in violation of Special Order 109 and Local Rule IA 10-2. - PURSUANT TO LOCAL RULE IA 10-2 and Special Order 109: You are required to be granted permission to practice before this Court as well as register for the Courts Case Management and Electronic Case Filing (CM/ECF) program and the electronic service of pleadings. - The Verified Petition deadline EXPIRED as of 3/9/2014, for both attorneys see document #4. For your convenience, click on the following link to obtain the form from the Court's website: #www.nvd.uscourts.gov/Forms.aspx. - Upon approval of the Verified Petitions attorneys are required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings at the Court's website www.nvd.uscourts.gov. Continued failure to abide by Local Rule 10-2 and Special Order 109 will be brought to the presiding Judges attention for appropriate action within ten (10) days of this notice. (no image attached) (RFJ)
July 30, 2014 Opinion or Order Filing 119 ORDER Granting #14 , #21 , and #83 Motions to Dismiss. The complaint is dismissed without prejudice. Amended Complaint due within 30 days. Signed by Judge James C. Mahan on 7/30/2014. (Copies have been distributed pursuant to the NEF - SLR)
July 25, 2014 Filing 118 DECLARATION of G. Mark Albright in Support of #117 Plaintiff's Renewed Motion for Leave to Complete Service by Publication by Plaintiff W. A. Sokolowski. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Albright, Mark)
July 25, 2014 Filing 117 Second MOTION for Service by Publication Plaintiff's Renewed Motion for Leave to Complete Service by Publication by Plaintiff W. A. Sokolowski. Motion ripe 7/25/2014. (Albright, Mark)
July 25, 2014 Filing 116 CERTIFICATE of Interested Parties filed by Irwin A. Siegel. There are no known interested parties other than those participating in the case . (Byrne, Patrick)
July 25, 2014 Filing 115 JOINDER to #83 MOTION to Dismiss ; filed by Defendant Irwin A. Siegel. (Byrne, Patrick)
July 24, 2014 Filing 114 SUMMONS Returned Unexecuted by W. A. Sokolowski as to Jeffrey H. Schwartz (Albright, Mark)
July 23, 2014 Filing 113 SUMMONS Returned Unexecuted by W. A. Sokolowski as to George P. Koo (Albright, Mark)
July 23, 2014 Filing 112 SUMMONS Returned Unexecuted by W. A. Sokolowski as to Sheldon G Adelson (Albright, Mark)
July 8, 2014 Filing 111 SERVICE by Publication filed by Plaintiff W. A. Sokolowski. Last publication date July 3, 2014. (Albright, Mark)
July 2, 2014 Filing 110 RESPONSE Response to Notice to Dismiss Pursuant to FRCP 4(m) filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
June 30, 2014 Filing 109 REPLY to Response to #83 MOTION to Dismiss filed by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, Charles A Koppelman, Michael A. Leven. (Byrne, Patrick)
June 27, 2014 Opinion or Order Filing 108 ORDER Granting #105 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Brian D. Buckley and approving Designation of Local Counsel Patrick G. Byrne for Defendants Jason N. Ader, Irwin Chafetz, Charles D. Forman, Charles A Koppelman, Michael A. Leven. Signed by Judge James C. Mahan on 6/27/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
June 27, 2014 Opinion or Order Filing 107 ORDER Granting #104 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Bradley T. Meissner and approving Designation of Local Counsel Patrick G. Byrne for Defendants Jason N. Ader, Irwin Chafetz, Charles D. Forman, Charles A Koppelman, Michael A. Leven. Signed by Judge James C. Mahan on 6/27/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
June 27, 2014 Opinion or Order Filing 106 ORDER Granting #103 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Susan Samuels Muck and approving Designation of Local Counsel Patrick G. Byrne for Jason N. Ader, Irwin Chafetz, Charles D. Forman, Charles A. Koppelman, and Michael A. Leven. Signed by Judge James C. Mahan on 6/27/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
June 24, 2014 Filing 105 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Brian D. Buckley and DESIGNATION of Local Counsel Patrick G. Byrne (Filing fee $ 200 receipt number 0978-3287675) filed by Defendants Jason N. Ader, Irwin Chafetz, Charles D. Forman, Charles A Koppelman, Michael A. Leven . Motion ripe 6/24/2014. (Byrne, Patrick)
June 24, 2014 Filing 104 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Bradley T. Meissner and DESIGNATION of Local Counsel Patrick G. Byrne (Filing fee $ 200 receipt number 0978-3287604) filed by Defendants Jason N. Ader, Irwin Chafetz, Charles D. Forman, Charles A Koppelman, Michael A. Leven . Motion ripe 6/24/2014. (Byrne, Patrick)
June 24, 2014 Filing 103 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Susan Samuels Muck and DESIGNATION of Local Counsel Patrick G. Byrne (Filing fee $ 200 receipt number 0978-3287556) filed by Defendants Jason N. Ader, Irwin Chafetz, Charles D. Forman, Charles A Koppelman, Michael A. Leven . Motion ripe 6/24/2014. (Byrne, Patrick)
June 23, 2014 Opinion or Order Filing 102 ORDER Denying as moot #101 Motion to Clarify Deadline to File Discovery Plan/Scheduling Order. Signed by Magistrate Judge Nancy J. Koppe on 6/23/14. (Copies have been distributed pursuant to the NEF - MMM)
June 20, 2014 Filing 101 Joint MOTION to Clarify Deadline to File Discovery Plan/Scheduling Order by Plaintiff and by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, Charles A Koppelman, Michael A. Leven. Responses due by 7/7/2014. (Reeve, Brian)
June 10, 2014 Filing 100 DECLARATION of Richard D. Greenfield re #83 MOTION to Dismiss; filed by Plaintiff W. A. Sokolowski. (Attachments: #1 Exhibit)(Albright, Mark)
June 10, 2014 Filing 99 RESPONSE to #83 MOTION to Dismiss, filed by Plaintiff W. A. Sokolowski. Replies due by 6/20/2014. (Albright, Mark)
June 6, 2014 Filing 98 NOTICE of intent to dismiss pursuant to FRCP 4(m). The * Complaint* in this action was filed on* January 23, 2014.* To date no proper proof of service has been filed as to*Sheldon G Adelson.* FRCP 4(m) dismissal deadline set for 7/6/2014. (MAJ)
June 6, 2014 Filing 97 SERVICE by Publication filed by Defendant Irwin A. Siegel. Last publication date July 3, 2014. (Albright, Mark)
May 28, 2014 Opinion or Order Filing 96 ORDER that #93 Motion for Extension of Time to Complete Service is GRANTED. Plaintiff's Motion for Leave to Complete Service by Publication is GRANTED in part and DENIED in part. Signed by Magistrate Judge Nancy J. Koppe on 5/28/14. (Copies have been distributed pursuant to the NEF - MMM)
May 23, 2014 Opinion or Order Filing 95 ORDER ON STIPULATION Granting #91 STIPULATION to Extend Time (First Request) to Reply to #83 MOTION to Dismiss. Responses due by 6/30/2014. Signed by Judge James C. Mahan on 5/23/2014. (Copies have been distributed pursuant to the NEF - SLD)
May 23, 2014 Filing 94 DECLARATION of G. Mark Albright in Support of #93 Plaintiff's Motion for Extension of Time to Complete Service and for Leave to Complete Service by Publication by Plaintiff W. A. Sokolowski. (Albright, Mark)
May 23, 2014 Filing 93 MOTION to Extend Time regarding dispositive matter (First Request) Plaintiff's Motion for Extension of Time to Complete Service and for Leave to Complete Service by Publication by Plaintiff W. A. Sokolowski. Motion ripe 5/23/2014. (Albright, Mark)
May 23, 2014 Filing 92 ERRATA to #1 Verified Shareholder Derivative Complaint filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
May 22, 2014 Filing 91 STIPULATION FOR EXTENSION OF TIME (First Request) Stipulation and Order to Extend Time for Plaintiff to File a Response to Individual Defendants' Motion to Dismiss and the Time for Individual Defendants to Reply Thereto by Plaintiff W. A. Sokolowski. (Albright, Mark)
May 21, 2014 Filing 90 SUMMONS Returned Unexecuted by W. A. Sokolowski as to Irwin A. Siegel (Albright, Mark)
May 19, 2014 Filing 89 CERTIFICATE of Interested Parties filed by Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, Charles A Koppelman, Michael A. Leven. There are no known interested parties other than those participating in the case . (Byrne, Patrick)
May 15, 2014 Filing 88 SUMMONS Returned Executed by W. A. Sokolowski. Charles A Koppelman served on 4/21/2014, answer due 5/12/2014. (Albright, Mark)
May 15, 2014 Filing 87 SUMMONS Returned Executed by W. A. Sokolowski. Jason N. Ader served on 4/21/2014, answer due 5/12/2014. (Albright, Mark)
May 15, 2014 Filing 86 SUMMONS Returned Unexecuted by W. A. Sokolowski as to Jeffrey H. Schwartz (Albright, Mark)
May 15, 2014 Filing 85 SUMMONS Returned Unexecuted by W. A. Sokolowski as to George P. Koo (Albright, Mark)
May 12, 2014 Filing 84 NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel, Bradley T. Meissner, Brian D. Buckley and Susan S. Muck to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - #www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s) upon approval of the Verified Petition. Verified Petition due by 6/26/2014.(no image attached) (MAJ)
May 9, 2014 Filing 83 MOTION to Dismiss by Defendants Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, Charles A Koppelman, Michael A. Leven. Responses due by 5/26/2014. Certificate of Interested Parties due by 5/19/2014. Discovery Plan/Scheduling Order due by 6/23/2014. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Byrne, Patrick)
May 5, 2014 Filing 82 SUMMONS Returned Executed by W. A. Sokolowski. Charles D. Forman served on 4/19/2014, answer due 5/10/2014. (Albright, Mark)
May 5, 2014 Filing 81 SUMMONS Returned Executed by W. A. Sokolowski. Irwin Chafetz served on 4/23/2014, answer due 5/14/2014. (Albright, Mark)
May 5, 2014 Filing 80 SUMMONS Returned Executed by W. A. Sokolowski re #68 Summons Issued. Victor Chaltiel served on 4/18/2014, answer due 5/9/2014. (Albright, Mark)
May 5, 2014 Filing 79 SUMMONS Returned Executed by W. A. Sokolowski. Michael A. Leven served on 4/18/2014, answer due 5/9/2014. (Albright, Mark)
May 2, 2014 Opinion or Order Filing 78 ORDER that #56 Motion to Expedite Discovery Proceedings is DENIED. Signed by Magistrate Judge Nancy J. Koppe on 5/2/14. (Copies have been distributed pursuant to the NEF - MMM)
April 18, 2014 Filing 77 RESPONSE to #69 NOTICE of Supplemental Authority filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 18, 2014 Opinion or Order Filing 76 ORDER Granting #70 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Valerie Chang and approving Designation of Local Counsel G. Mark Albright for W. A. Sokolowski. Signed by Judge James C. Mahan on 4/18/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
April 18, 2014 Filing 75 REPLY to Response to #21 MOTION to Dismiss filed by Defendant Frederick Hipwell. (Santoro, Nicholas)
April 18, 2014 Filing 74 REQUEST for Judicial Notice re #73 Response to Motion ; by Nominal Defendant Las Vegas Sands Corp.. (Priebe, David)
April 18, 2014 Filing 73 RESPONSE to #56 MOTION Expedited Discovery , filed by Nominal Defendant Las Vegas Sands Corp.. Replies due by 4/28/2014. (Priebe, David)
April 17, 2014 Opinion or Order Filing 72 ORDER Granting #31 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Rose F. Luzon and approving Designation of Local Counsel G. Mark Albright for W. A. Sokolowski. Signed by Judge James C. Mahan on 4/17/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
April 17, 2014 Opinion or Order Filing 71 ORDER Granting #30 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Scott R. Shepherd and approving Designation of Local Counsel G. Mark Albright for W. A. Sokolowski. Signed by Judge James C. Mahan on 4/17/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
April 16, 2014 Filing 70 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Valerie L. Chang and DESIGNATION of Local Counsel G. Mark Albright (Filing fee $ 200 receipt number 0978-3206713) filed by Plaintiff W. A. Sokolowski. Motion ripe 4/16/2014. (Albright, Mark)
April 15, 2014 Filing 69 NOTICE of Supplemental Authority by Las Vegas Sands Corp. re #14 MOTION to Dismiss Plaintiff's Verified Shareholder Derivative Complaint. (Priebe, David)
April 15, 2014 Filing 68 Summons Issued as to Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, George P. Koo, Charles A Koppelman, Michael A. Leven, Jeffrey H. Schwartz, Irwin A. Siegel re #1 Complaint. (MAJ)
April 15, 2014 Filing 67 PROPOSED SUMMONS to be issued Summons (Irwin A. Siegel), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 66 PROPOSED SUMMONS to be issued Summons (Victor Chaltiel), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 65 PROPOSED SUMMONS to be issued Summons (Jeffrey H. Schwartz), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 64 PROPOSED SUMMONS to be issued Summons (Charles A. Koppelman), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 63 PROPOSED SUMMONS to be issued Summons (George P. Koo), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 62 PROPOSED SUMMONS to be issued Summons (Charles D. Forman), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 61 PROPOSED SUMMONS to be issued Summons (Irwin Chafetz), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 60 PROPOSED SUMMONS to be issued Summons (Jason N. Ader), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 15, 2014 Filing 59 PROPOSED SUMMONS to be issued Summons Michael A. Leven), filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 10, 2014 Filing 58 AFFIDAVIT of Due Diligence by Plaintiff W. A. Sokolowski. (Albright, Mark)
April 8, 2014 Opinion or Order Filing 57 ORDER Granting #26 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Thomas Rickeman for Frederick Hipwell and approving Attorney Nicholas J. Santoro as Designation of Local Counsel. Signed by Judge James C. Mahan on 04/08/2014. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - AC)
April 1, 2014 Filing 56 MOTION Expedited Discovery by Plaintiff W. A. Sokolowski. Responses due by 4/18/2014. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Albright, Mark)
March 31, 2014 Opinion or Order Filing 55 ORDER Granting #32 Verified Petition for Permission to Practice Pro Hac Vice by Attorney Richard D. Greenfield and approving Designation of Local Counsel G. Mark Albright for W.A. Sokolowski. Signed by Judge James C. Mahan on 3/31/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
March 31, 2014 Filing 54 RESPONSE to #21 MOTION to Dismiss, filed by Plaintiff W. A. Sokolowski. Replies due by 4/10/2014. (Albright, Mark)
March 27, 2014 Filing 53 CERTIFICATE OF SERVICE for #52 Reply to Response to Motion by Nominal Defendant Las Vegas Sands Corp.. (Weiss, Shirli)
March 26, 2014 Filing 52 REPLY to Response to #14 MOTION to Dismiss Plaintiff's Verified Shareholder Derivative Complaint filed by Nominal Defendant Las Vegas Sands Corp.. (Priebe, David)
March 26, 2014 Filing 51 NOTICE Correction of Record by W. A. Sokolowski. (Albright, Mark)
March 21, 2014 Filing 50 NOTICE of Corrected Image/Document re #32 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Richard D Greenfield and DESIGNATION of Local Counsel G. Mark Albright by Plaintiff W. A. Sokolowski. (Service of corrected image is attached). (Albright, Mark)
March 20, 2014 Filing 49 NOTICE of Corrected Image/Document re #47 Notice of Corrected Image/Document, by Plaintiff W. A. Sokolowski. (Service of corrected image is attached). (Albright, Mark)
March 20, 2014 Filing 48 MINUTE ORDER IN CHAMBERS of the Honorable Judge James C. Mahan, on 3/20/2014. By Deputy Clerk: David Oakes. RE: #47 Notice of Corrected Image/Document, IT IS THE ORDER OF THE COURT that Scott R. Sheperd plaintiff's counsel is directed to attach certificates of good standings from the state of Illinois, Florida and Wisconsin in petitioner's Verified Petition (#47) within (14) days of the entry of this order and re-file using the "Notice of Corrected Image/Document" event in CM/ECF. Petitioner's failure to take such corrective measures will result in the denial of Mr. Sheperd's Verified Petition.(no image attached) (Copies have been distributed pursuant to the NEF - DXO)
March 19, 2014 Filing 47 NOTICE of Corrected Image/Document re #30 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Scott R. Sheperd and DESIGNATION of Local Counsel G. Mark Albright by Plaintiff W. A. Sokolowski. (Service of corrected image is attached). (Albright, Mark)
March 19, 2014 Filing 46 NOTICE of Corrected Image/Document re #31 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Rose F. Luzon and DESIGNATION of Local Counsel G. Mark Albright by Plaintiff W. A. Sokolowski. (Service of corrected image is attached). (Albright, Mark)
March 13, 2014 Opinion or Order Filing 45 ORDER ON STIPULATION Granting #38 Stipulation to Extend Time to Respond/Reply re #21 MOTION to Dismiss. Responses due by 3/31/2014. Replies due by 4/18/2014. Signed by Judge James C. Mahan on 3/13/14. (Copies have been distributed pursuant to the NEF - MMM)
March 13, 2014 Opinion or Order Filing 44 ORDER Granting #24 Verified Petition for Permission to Practice Pro Hac Vice for Attorney James H Moon and approving Designation of Local Counsel Nicholas J. Santoro for Frederick Hipwell. Signed by Judge James C. Mahan on 3/13/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
March 13, 2014 Opinion or Order Filing 43 ORDER Granting #25 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Robert W. Perrin and approving Designation of Local Counsel Nicholas J. Santoro for Frederick Hipwell. Signed by Judge James C. Mahan on 3/13/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM)
March 13, 2014 Opinion or Order Filing 42 ORDER Granting #27 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Shirli Fabbri Weiss and DESIGNATION of Local Counsel Mark M. Jones for Las Vegas Sands Corp. Signed by Judge James C. Mahan on 3/13/14. (Copies have been distributed pursuant to the NEF - MMM)
March 13, 2014 Opinion or Order Filing 41 ORDER Granting #28 Verified Petition for Permission to Practice Pro Hac Vice for Attorney David Priebe and approving Designation of Local Counsel Mark M. Jones for Las Vegas Sands Corp.. Signed by Judge James C. Mahan on 3/13/14. Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website #www.nvd.uscourts.gov (Copies have been distributed pursuant to the NEF - MMM) Modified on 3/13/2014 to correct link to motion (MMM).
March 13, 2014 Filing 40 FIRST NOTICE: of Non-Compliance with Special Order 109 and Attorney Action Required Attorney Ilene F. Brookler, Marguerite R. Goodman and Valerie Chang is in violation of Special Order 109 and Local Rule IA 10-2. After review of the Courts records, there has been no filing of your Verified Petition which was due on 3/9/2014 (document #4) and that you have not registered for CM/ECF. - PURSUANT TO LOCAL RULE IA 10-2 and Special Order 109: You are required to be granted permission to practice before this Court as well as register for the Courts Case Management and Electronic Case Filing (CM/ECF) program and the electronic service of pleadings. - For your convenience, click on the following link to obtain the form from the Court's website: #www.nvd.uscourts.gov/Forms.aspx. - Upon approval of the Verified Petitions attorneys are required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings at the Court's website www.nvd.uscourts.gov. (no image attached) (RFJ)
March 12, 2014 Filing 39 RESPONSE to #14 MOTION to Dismiss Plaintiff's Verified Shareholder Derivative Complaint, filed by Plaintiff W. A. Sokolowski. Replies due by 3/22/2014. (Attachments: #1 Exhibit)(Albright, Mark)
March 12, 2014 Filing 38 STIPULATION FOR EXTENSION OF TIME (First Request) Stipulation and Order to Extend Time for Plaintiff to File a Response to Defendant Frederick Hipwell's Motion to Dismiss Verified Shareholder Derivative Complaint and the Time for Defendant Hipwell to Reply Thereto by Plaintiff W. A. Sokolowski. (Albright, Mark)
March 12, 2014 Filing 37 MINUTE ORDER IN CHAMBERS of the Honorable Judge James C. Mahan, on 3/12/2014. By Deputy Clerk: David Oakes. RE: #31 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Rose F. Luzon and DESIGNATION of Local Counsel G. Mark Albright IT IS THE ORDER OF THE COURT that Rose F. Luzon plaintiff's counsel is directed to correct questions 5,6 & 8 (no line can be left blank) in petitioner's Verified Petition (#31) within (14) days of the entry of this order and re-file using the "Notice of Corrected Image/Document" event in CM/ECF. Petitioner's failure to take such corrective measures will result in the denial of Ms. Luzon's Verified Petition. (no image attached) (Copies have been distributed pursuant to the NEF - DXO)
March 12, 2014 Filing 36 MINUTE ORDER IN CHAMBERS of the Honorable Judge James C. Mahan, on 3/12/2014. By Deputy Clerk: David Oakes. RE: #30 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Scott R. Sheperd and DESIGNATION of Local Counsel G. Mark Albright IT IS THE ORDER OF THE COURT that Scott R. Shepard plaintiff's counsel is directed to correct questions 5 & 6 (no line can be left blank) in petitioner's Verified Petition (#30) within (14) days of the entry of this order and re-file using the "Notice of Corrected Image/Document" event in CM/ECF. Petitioner's failure to take such corrective measures will result in the denial of Mr. Sheperd's Verified Petition. (no image attached) (Copies have been distributed pursuant to the NEF - DXO)
March 10, 2014 Filing 35 CERTIFICATE of Interested Parties filed by W. A. Sokolowski. There are no known interested parties other than those participating in the case. (Albright, Mark)
March 7, 2014 Filing 34 MINUTE ORDER IN CHAMBERS of the Honorable Judge James C. Mahan, on 3/7/2014. By Deputy Clerk: David Oakes. RE: #32 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Richard D Greenfield and DESIGNATION of Local Counsel G. Mark Albright IT IS THE ORDER OF THE COURT that Richard D. Greenfield plaintiff's counsel is directed to attach a certificate of good standing from New York and Maryland in petitioner's Verified Petition (#32) within (14) days of the entry of this order and re-file using the "Notice of Corrected Image/Document" event in CM/ECF. Petitioner's failure to take such corrective measures will result in the denial of Mr. Greenfield's Verified Petition. (no image attached) (Copies have been distributed pursuant to the NEF - DXO)
March 7, 2014 Opinion or Order Filing 33 ORDER ON STIPULATION Granting #29 Stipulation to Exceed Page Limits of Response/Reply re #14 Motion to Dismiss. Signed by Judge James C. Mahan on 3/7/14. (Copies have been distributed pursuant to the NEF - MMM)
March 5, 2014 Filing 32 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Richard D Greenfield and DESIGNATION of Local Counsel G. Mark Albright (Filing fee $ 200 receipt number 0978-3155056) filed by Plaintiff W. A. Sokolowski. Motion ripe 3/5/2014. (Albright, Mark) Modified to add link to corrected image #50 on 3/21/2014. (MAJ)
March 4, 2014 Filing 31 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Rose F. Luzon and DESIGNATION of Local Counsel G. Mark Albright (Filing fee $ 200 receipt number 0978-3154103) filed by Plaintiff W. A. Sokolowski. Motion ripe 3/4/2014. (Albright, Mark) Modified to add link to corrected image #46 on 3/19/2014.(MAJ).
March 4, 2014 Filing 30 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Scott R. Sheperd and DESIGNATION of Local Counsel G. Mark Albright (Filing fee $ 200 receipt number 0978-3154047) filed by Plaintiff W. A. Sokolowski. Motion ripe 3/4/2014. (Albright, Mark) Modified to add link to corrected image #47 on 3/19/2014.(MAJ).Corrected Image #49 filed on 3/20/14. (ASB)
March 4, 2014 Filing 29 STIPULATION Stipulation and [Proposed] Order Regarding Extension of Page Limits for Opposition to, and Reply in Support of, Nominal Defendant's Motion to Dismiss Verified Shareholder Derivative Complaint by Plaintiff W. A. Sokolowski. (Albright, Mark)
March 4, 2014 Filing 28 VERIFIED PETITION for Permission to Practice Pro Hac Vice by David Priebe and DESIGNATION of Local Counsel J. Randall Jones (Filing fee $ 200 receipt number 0978-3153150) filed by Nominal Defendant Las Vegas Sands Corp. . Motion ripe 3/4/2014. (Attachments: #1 Exhibit Certificate of Good Standing)(Jones, Mark)
March 4, 2014 Filing 27 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Shirli Fabbri Weiss and DESIGNATION of Local Counsel J. Randall Jones (Filing fee $ 200 receipt number 0978-3153126) filed by Nominal Defendant Las Vegas Sands Corp. . Motion ripe 3/4/2014. (Attachments: #1 Exhibit Certificate of Good Standing)(Jones, Mark)
March 3, 2014 Filing 26 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Thomas Rickeman and DESIGNATION of Local Counsel Nicholas J. Santoro (Filing fee $ 200 receipt number 0978-3152340) filed by Defendant Frederick Hipwell . Motion ripe 3/3/2014. (Attachments: #1 Certificate of Good Standing)(Santoro, Nicholas) .
March 3, 2014 Filing 25 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Robert W. Perrin and DESIGNATION of Local Counsel Nicholas J. Santoro (Filing fee $ 200 receipt number 0978-3152338) filed by Defendant Frederick Hipwell . Motion ripe 3/3/2014. (Attachments: #1 Certificate of Good Standing)(Santoro, Nicholas)
March 3, 2014 Filing 24 VERIFIED PETITION for Permission to Practice Pro Hac Vice by James H. Moon and DESIGNATION of Local Counsel Nicholas J. Santoro (Filing fee $ 200 receipt number 0978-3152333) filed by Defendant Frederick Hipwell . Motion ripe 3/3/2014. (Attachments: #1 Certificate of Good Standing)(Santoro, Nicholas)
February 28, 2014 Filing 23 CERTIFICATE of Interested Parties filed by Frederick Hipwell that identifies all parties that have an interest in the outcome of this case. Other Affiliate PricewaterhouseCoopers LLP for Frederick Hipwell added. . (Santoro, Nicholas)
February 28, 2014 Filing 22 REQUEST for Judicial Notice re #21 MOTION to Dismiss Verified Shareholder Derivative Complaint ; by Defendant Frederick Hipwell. (Attachments: #1 Exhibit A, #2 Exhibit B)(Santoro, Nicholas)
February 28, 2014 Filing 21 MOTION to Dismiss filed by Defendant Frederick Hipwell. Responses due by 3/17/2014. Certificate of Interested Parties due by 3/10/2014. Discovery Plan/Scheduling Order due by 4/14/2014. (Attachments: #1 Declaration of Nicholas Santoro)(Santoro, Nicholas)
February 25, 2014 Opinion or Order Filing 20 ORDER ON STIPULATION Granting #19 Stipulation to Extend Time to File Response and Reply to #14 Defendant's Motion to Dismiss. Responses due by 3/12/2014. Replies due by 3/26/2014. Signed by Judge James C. Mahan on 02/25/2014. (Copies have been distributed pursuant to the NEF - AC)
February 24, 2014 Filing 19 STIPULATION FOR EXTENSION OF TIME (First Request) Stipulation and Order to Extend Time for Plaintiff to File a Response to Nominal Defendant's Motion to Dismiss Verified Shareholder Derivative Complaint and the Time for Nominal Defendant to Reply Thereto by Plaintiff W. A. Sokolowski. (Albright, Mark)
February 24, 2014 Filing 18 NOTICE Letter to Judge James Mahan by Las Vegas Sands Corp.. (Jones, J.)
February 14, 2014 Filing 17 REPLY to #10 Notice of Related Action filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
February 13, 2014 Filing 16 DECLARATION of Mark M. Jones re #15 Request for Judicial Notice, ; In Support Of Motion To Dismiss by Nominal Defendant Las Vegas Sands Corp.. (Jones, Mark)
February 13, 2014 Filing 15 REQUEST for Judicial Notice re #14 MOTION to Dismiss Plaintiff's Verified Shareholder Derivative Complaint ; by Nominal Defendant Las Vegas Sands Corp. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit)(Jones, Mark)
February 13, 2014 Filing 14 MOTION to Dismiss Plaintiff's Verified Shareholder Derivative Complaint by Nominal Defendant Las Vegas Sands Corp.. Responses due by 3/2/2014. (Jones, Mark)
February 3, 2014 Filing 13 CERTIFICATE of Interested Parties filed by Las Vegas Sands Corp.. There are no known interested parties other than those participating in the case And Disclosure Pursuant To Fed. R. Civ. P. 7.1. (Jones, Mark)
February 3, 2014 Filing 12 RESPONSE to #10 Notice of Related Cases ; filed by Nominal Defendant Las Vegas Sands Corp.. (Jones, Mark)
January 30, 2014 Opinion or Order Filing 11 ORDER that #9 Motion for Expedited Discovery is DENIED without prejudice. Signed by Magistrate Judge Nancy J. Koppe on 1/30/14. (Copies have been distributed pursuant to the NEF - MMM)
January 29, 2014 Filing 10 NOTICE OF RELATED CASES 2:11-cv-00490 by Plaintiff W. A. Sokolowski. Notice of Related Action (Albright, Mark)
January 24, 2014 Filing 9 MOTION for Expedited Discovery by Plaintiff W. A. Sokolowski. Motion ripe 1/24/2014. (MMM)
January 23, 2014 Filing 8 Summons Issued as to Frederick Hipwell, Las Vegas Sands Corp. re #1 Complaint. (MAJ)
January 23, 2014 Filing 7 PROPOSED SUMMONS to be issued Summons in a Civil Action to Frederick Hipwell, filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
January 23, 2014 Filing 6 PROPOSED SUMMONS to be issued Summons to Las Vegas Sands Corp., filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
January 23, 2014 Filing 5 ERRATA to #1 Verified Shareholder Derivative Complaint filed by Plaintiff W. A. Sokolowski. (Albright, Mark)
January 23, 2014 Filing 4 NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 10-2. Counsel Richard D. Greenfield, Ilene F. Brookler, Marguerite R. Goodman, Rose F. Luzon, Valerie Chang, and Scott R. Shepherd to comply with completion and electronic filing of the Designation of Local Counsel and Verified Petition. For your convenience, click on the following link to obtain the form from the Court's website - #www.nvd.uscourts.gov/Forms.aspx. Counsel is also required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of pleadings. Please visit the Court's website www.nvd.uscourts.gov to register Attorney(s) upon approval of the Verified Petition. Verified Petition due by 3/9/2014.(no image attached) (ASB)
January 23, 2014 Filing 3 Summons Issued as to Sheldon G Adelson. (ASB)
January 23, 2014 Filing 2 NOTICE PURSUANT TO LOCAL RULE IB 2-2: In accordance with 28 USC 636(c) and FRCP 73, the parties in this action are provided with a link to the "AO 85 Notice of Availability, Consent, and Order of Reference - Exercise of Jurisdiction by a U.S. Magistrate Judge" form on the Court's website - #www.nvd.uscourts.gov. Consent forms should NOT be electronically filed. Upon consent of all parties, counsel are advised to manually file the form with the Clerk's Office. A copy of form AO 85 has been mailed to parties not receiving electronic service. (no image attached) (ASB)
January 23, 2014 Filing 1 COMPLAINT against Sheldon G Adelson, Jason N. Ader, Irwin Chafetz, Victor Chaltiel, Charles D. Forman, Frederick Hipwell, George P. Koo, Charles A Koppelman, Michael A. Leven, Jeffrey H. Schwartz, Irwin A. Siegel (Filing fee $400, Receipt # 0978-3105629) filed by W.A. Sokolowski. Certificate of Interested Parties due by 2/2/2014. Proof of service due by 5/23/2014. (Attachments: #1 Summons, #2 Civil Cover Sheet) (ASB)
January 23, 2014 Case assigned to Judge James C. Mahan and Magistrate Judge Nancy J. Koppe. (ASB)
January 23, 2014 NOTICE: Attorney Action Required. Attorney for the firm Albright Stoddard, granted permission to file the initiating documents by emailing them to qc_vegas@nvd.uscourts.gov to avoid having to pay a duplicate filing fee. (Filing fee $ 400 receipt number 0978-3105629) (ASB)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Nevada District Court's Electronic Court Filings (ECF) System

Search for this case: Sokolowski v. Adelson et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: W. A. Sokolowski
Represented By: G. Mark Albright
Represented By: Richard David Greenfield
Represented By: Rosemary Farrales Luzon
Represented By: Scott R. Shepherd
Represented By: William H. Stoddard, Jr.
Represented By: Ilene F. Brookler
Represented By: Marguerite R. Goodman
Represented By: Valerie Chang
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Sheldon G Adelson
Represented By: Francisca M. Mok
Represented By: James Lohman Sanders
Represented By: Michael Neal Feder
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Michael A. Leven
Represented By: Bradley Thomas Meissner
Represented By: Brian D Buckley
Represented By: Brian R. Reeve
Represented By: Susan S Muck
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jason N. Ader
Represented By: Bradley Thomas Meissner
Represented By: Brian D Buckley
Represented By: Brian R. Reeve
Represented By: Susan S Muck
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Irwin Chafetz
Represented By: Bradley Thomas Meissner
Represented By: Brian D Buckley
Represented By: Brian R. Reeve
Represented By: Susan S Muck
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Charles D. Forman
Represented By: Bradley Thomas Meissner
Represented By: Brian D Buckley
Represented By: Brian R. Reeve
Represented By: Susan S Muck
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: George P. Koo
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Charles A Koppelman
Represented By: Bradley Thomas Meissner
Represented By: Brian D Buckley
Represented By: Brian R. Reeve
Represented By: Susan S Muck
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jeffrey H. Schwartz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Victor Chaltiel
Represented By: Bradley Thomas Meissner
Represented By: Brian D Buckley
Represented By: Brian R. Reeve
Represented By: Susan S Muck
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Irwin A. Siegel
Represented By: G. Mark Albright
Represented By: Patrick Gerard Byrne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Frederick Hipwell
Represented By: James H. Moon
Represented By: Jason D Smith
Represented By: Robert W. Perrin
Represented By: Thomas Rickeman
Represented By: Nicholas J Santoro
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Nominal defendant: Las Vegas Sands Corp.
Represented By: David Priebe
Represented By: J. Randall Jones
Represented By: Mark M. Jones
Represented By: Shirli F Weiss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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?