August 5, 2019 |
Filing
135
ORDER that CH2E is ordered to file, within 14 days from the date of this order, either a notice of voluntary dismissal of its claims against Mahjoob, or an appropriate motion to prosecute its remaining claims. Signed by Judge James C. Mahan on 8/5/2019. (Copies have been distributed pursuant to the NEF - SLD)
|
March 29, 2019 |
Filing
132
ORDER Granting Plaintiff's 131 Motion for Default Judgment. CH2E shall prepare a proposed judgment consistent with this order and submit it to the court within 14 days of the date of this order. Signed by Judge James C. Mahan on 3/29/2019. (Copies have been distributed pursuant to the NEF - SLD)
|
November 15, 2018 |
Filing
130
DEFAULT JUDGMENT in favor of Plaintiff CH2E Nevada, LLC and against Defendant American Combustion Technologies of California, Inc. Signed by Clerk of Court Debra K. Kempi on 11/15/2018. (Copies have been distributed pursuant to the NEF - SLD)
|
August 22, 2018 |
Filing
126
ORDER TO SHOW CAUSE. Defendant ACTI is ORDERED to file its notice of appearance by new counsel no later than 9/5/2018. Signed by Magistrate Judge Nancy J. Koppe on 8/22/2018. (Copies have been distributed pursuant to the NEF - SLD)
|
July 18, 2018 |
Filing
116
ORDER granting in part and denying in part 115 Motion to Continue. Mr. Carbajal shall have until 3:00 p.m. on 7/18/18 to serve Defendant ACTI with this order and the Court's order at Docket No. 107 , and shall file a proof of service no later than 4:00 p.m. on 7/18/18. Mr Carbajal is further ORDERED to notify Defendant ACTI via telephone of the hearing no later than 3:00 p.m. on 7/18/18, and include a statement confirming his conversation with Defendant ACTI in the proof of service. Signed by Magistrate Judge Nancy J. Koppe on 7/18/2018. (Copies have been distributed pursuant to the NEF - ADR)
|
July 13, 2018 |
Filing
109
ORDER Re: Defendant American Combustion Technologies of California, Inc.'s 108 Motion to Withdraw as Counsel. Motion Hearing set for 7/19/2018 at 03:00 PM in LV Courtroom 3C before Magistrate Judge Nancy J. Koppe. Responses to 108 Motion due by 7/17/2018. Signed by Magistrate Judge Nancy J. Koppe on 7/13/2018. (Copies have been distributed pursuant to the NEF - SLD)
|
July 3, 2018 |
Filing
105
ORDER Re: 104 Status Report. The Court lifts the stay in this case as to Defendant ACTI. The case proceeds on the normal litigation track. Signed by Magistrate Judge Nancy J. Koppe on 7/3/2018. (Copies have been distributed pursuant to the NEF - SLD)
|
November 16, 2017 |
Filing
100
ORDER Re: 99 Notice of Bankruptcy. This case is stayed as to Defendant ACTI. Defendant ACTI shall file a status report regarding the status of its bankruptcy and automatic stay by 3/1/2018. Defendant ACTI shall file notice within 7 days of the dismissal of the bankruptcy case or the lifting of the automatic stay. Signed by Magistrate Judge Nancy J. Koppe on 11/16/2017. (Copies have been distributed pursuant to the NEF - SLD)
|
November 6, 2017 |
Filing
98
ORDER Denying Plaintiff's 97 Motion for Status Conference. Signed by Magistrate Judge Nancy J. Koppe on 11/6/17. (Copies have been distributed pursuant to the NEF - SLD)
|
April 3, 2017 |
Filing
85
JUDGMENT on Attorney Fees. Defendant ACTI shall pay Plaintiff attorneys' fees in the amount of $3,020 within 30 days of the issuance of this order. Signed by Clerk of Court Debra K. Kempi on 4/3/2017. (Copies have been distributed pursuant to the NEF - SLD)
|
January 30, 2017 |
Filing
75
ORDER Denying without prejudice Plaintiff's 68 Motion for Attorneys' Fees. Any renewed motion shall be filed no later than 2/10/2017. If a renewed motion is filed that fails to comply in full with the Rules and the case law, the Court will deny Plaintiffs request for fees. Signed by Magistrate Judge Nancy J. Koppe on 1/30/2017. (Copies have been distributed pursuant to the NEF - SLD)
|
December 21, 2016 |
Filing
70
ORDER re 66 Status Report. The Court hereby ORDERS the parties to submit a joint interim status report that complies with the Local Rules, no later than December 27, 2016. Signed by Magistrate Judge Nancy J. Koppe on 12/21/2016. (Copies have been distributed pursuant to the NEF - NEV)
|
December 5, 2016 |
Filing
64
ORDER Granting Plaintiff's 55 Motion to Compel. Defendant must produce any and all documents responsive to Request Nos. 31, 32, and 33 by 12/19/2016. Defendant's request for attorneys' fees and costs is Denied. Plaintiff's request for attorneys' fees and costs is Denied without prejudice. Signed by Magistrate Judge Nancy J. Koppe on 12/5/2016. (Copies have been distributed pursuant to the NEF - SLD)
|
May 2, 2016 |
Filing
41
ORDER Granting 40 Joint Motion to Amend 20 Joint Discovery Plan and Scheduling Order. Discovery due by 8/12/2016. Signed by Magistrate Judge Nancy J. Koppe on 5/2/2016. (Copies have been distributed pursuant to the NEF - SLD)
|
October 21, 2015 |
Filing
30
ORDER Granting Defendants' 7 Motion to Dismiss. Plaintiff's first and third claims for fraudulent inducement are DISMISSED without prejudice. Signed by Judge James C. Mahan on 10/21/2015. (Copies have been distributed pursuant to the NEF - SLD)
|
October 6, 2015 |
Filing
27
ORDER that counsel shall comply with the requirements of Local Rule 10-5(b), the Ninth Circuit's decision in Kamakana, 447 F.3d 1172, and the procedures outlined in this Order, with respect to any documents filed under seal. Signed by Magistrate Judge Nancy J. Koppe on 10/6/2015. (Copies have been distributed pursuant to the NEF - SLD)
|