United States of America v. County of Clark et al
Plaintiff: United States of America
Defendant: Clark, County of and Nevada Links, Inc.
Case Number: 2:2017cv02303
Filed: September 1, 2017
Court: US District Court for the District of Nevada
Office: Las Vegas Office
Presiding Judge: Miranda M Du
Referring Judge: Peggy A Leen
2 Judge: Brenda Weksler
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1330
Jury Demanded By: None
Docket Report

This docket was last retrieved on August 29, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 16, 2020 Filing 165 CERTIFICATE OF SERVICE for #161 Motion by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
April 16, 2020 Filing 164 DECLARATION of Anthony Schoenberg re #161 Motion by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix to Exhibits of Reply Declaration, #2 Errata 1) (Schoenberg, Anthony)
April 16, 2020 Filing 163 REPLY to Response to #161 Motion by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
April 16, 2020 Filing 162 RESPONSE to #161 Motion by Plaintiff United States of America. Replies due by 4/23/2020. (Kresse, John)
April 8, 2020 Filing 161 MOTION [Administrative] to Strike Docket Entry 154 and Correct Docket Entry 160 re #160 Reply, #154 Reply by Defendant Nevada Links, Inc.. Responses due by 4/22/2020. (Schoenberg, Anthony)
April 7, 2020 Filing 160 REPLY to Response to #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Certificate of Service) (Schoenberg, Anthony)
April 7, 2020 Filing 159 CERTIFICATE OF SERVICE for #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
April 7, 2020 Filing 158 DECLARATION re #143 Response to #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Schoenberg, Anthony) Modified on 4/9/2020 add link to 143 (LE).
April 7, 2020 Filing 157 DECLARATION re #143 Response to #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Schoenberg, Anthony) Modified on 4/9/2020 add link to 143 (LE).
April 7, 2020 Filing 156 DECLARATION re #143 Response to #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix to Exhibits, #2 Exhibit SR-1 and SR-2) (Schoenberg, Anthony) Modified on 4/9/2020 add link to 143(LE).
April 7, 2020 Filing 155 REPLY to Response to #131 Motion for Summary Judgment by Defendant Clark, County of. (Stratford, Barry)
April 7, 2020 Filing 154 REPLY to Response to #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
April 7, 2020 Filing 153 REPLY to Response to #130 Motion for Partial Summary Judgment,,, by Plaintiff United States of America. (Attachments: #1 Index of Exhibits, #2 Exhibit 1) (Kresse, John)
April 7, 2020 Filing 152 REPLY to Response to #130 Motion for Partial Summary Judgment,,, by Plaintiff United States of America. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2) (Kresse, John)
March 25, 2020 Filing 151 CLERK'S NOTICE Regarding Local Rule IC 2-2(d). ECF No. #147 , #150 , #148 , #146 was not filed pursuant to LR IC 2-2(d). Documents must be linked to the document to which they pertain in the electronic filing system. The Clerk has modified the entry to properly establish the docket-entry relationship. Attorney is advised to properly link all further filed documents. (no image attached) (WJ)
March 24, 2020 Filing 150 DECLARATION of Jonathan G. Hardin re #149 Response by Defendant Clark, County of. (Attachments: #1 Index of Exhibits, #2 Exhibit A - E) (Stratford, Barry) Modified on 3/25/2020 add link to motion #130 (WJ).
March 24, 2020 Filing 149 RESPONSE to #130 Motion for Partial Summary Judgment,,, by Defendant Clark, County of. Replies due by 4/7/2020. (Stratford, Barry)
March 24, 2020 Filing 148 CERTIFICATE OF SERVICE for #145 Response by Defendant Nevada Links, Inc.. (Schoenberg, Anthony) Modified on 3/25/2020 add link to motion #130 (WJ).
March 24, 2020 Filing 147 DECLARATION of John Restrepo re #145 Response by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix of Exhibits, #2 Exhibit A) (Schoenberg, Anthony) Modified on 3/25/2020 add link to motion #130 (WJ).
March 24, 2020 Filing 146 DECLARATION of Kelly M. Matayoshi re #145 Response by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix to Exhibits, #2 Exhibit 1-10) (Schoenberg, Anthony) Modified on 3/25/2020 add link to motion #130 (WJ).
March 24, 2020 Filing 145 RESPONSE to #130 Motion for Partial Summary Judgment,,, by Defendant Nevada Links, Inc.. Replies due by 4/7/2020. (Schoenberg, Anthony)
March 24, 2020 Filing 144 RESPONSE to #131 Motion for Summary Judgment by Plaintiff United States of America. Replies due by 4/7/2020. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3) (Kresse, John)
March 24, 2020 Filing 143 RESPONSE to #134 Motion for Summary Judgment, by Plaintiff United States of America. Replies due by 4/7/2020. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9) (Kresse, John)
March 11, 2020 Filing 142 NOTICE of Withdrawal of Counsel by Clark, County of. (Huang, Lindsey)
March 6, 2020 Filing 141 JOINDER to #134 Motion for Summary Judgment, by Defendant Clark, County of. (Stratford, Barry)
March 4, 2020 Filing 140 JOINDER to #131 Motion for Summary Judgment by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
March 4, 2020 Filing 139 CLERK'S NOTICE Regarding Local Rule IC 2-2(d). ECF No. #133 was not filed pursuant to LR IC 2-2(d). Documents must be linked to the document to which they pertain in the electronic filing system. The Clerk has modified the entry to properly establish the docket-entry relationship. Attorney is advised to properly link all further filed documents. (no image attached) (WJ)
March 3, 2020 Filing 138 CERTIFICATE OF SERVICE for #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
March 3, 2020 Filing 137 DECLARATION of Greg Regan re #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix of Exhibits, #2 Exhibit R) (Schoenberg, Anthony)
March 3, 2020 Filing 136 DECLARATION of Michael Luce re #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix of Exhibits, #2 Exhibit A-F) (Schoenberg, Anthony)
March 3, 2020 Filing 135 DECLARATION of Anthony Schoenberg re #134 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix to Exhibits, #2 Exhibit 1-21 (Vol. 1), #3 Exhibit 22-31 (Vol. 2)) (Schoenberg, Anthony)
March 3, 2020 Filing 134 MOTION for Summary Judgment entitled, Defendant Nevada Links, Inc.s Motion for Summary Judgment or, in the Alternative, Summary Adjudication; Memorandum of Points and Authorities in Support by Defendant Nevada Links, Inc.. Responses due by 3/24/2020. (Schoenberg, Anthony)
March 3, 2020 Filing 133 APPENDIX to #132 Declaration by Defendant Clark, County of. (Attachments: #1 Exhibit A - I, #2 Exhibit J - R) (Stratford, Barry) Modified on 3/4/2020 add link to motion #131 (WJ).
March 3, 2020 Filing 132 DECLARATION of Barry G. Stratford re #131 Motion for Summary Judgment by Defendant Clark, County of. (Stratford, Barry)
March 3, 2020 Filing 131 MOTION for Summary Judgment (Renewed) by Defendant Clark, County of. Responses due by 3/24/2020. (Stratford, Barry)
March 3, 2020 Filing 130 MOTION for Partial Summary Judgment on Liability against Both Defendants by Plaintiff United States of America. Responses due by 3/24/2020. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34) (Kresse, John)
January 16, 2020 Opinion or Order Filing 129 ORDER granting Defendants' unopposed joint ECF No. #128 Motion; denying ECF Nos. #89 , #92 , #96 Motions without prejudice to refiling; permitting parties to refile their renewed motions that incorporate issues planned in their anticipated supplementation after the scheduled deposition, no later than 3/3/2020. Normal briefing schedule to apply, and the Court will allow no further supplementation. Signed by Chief Judge Miranda M. Du on 1/16/2020. (Copies have been distributed pursuant to the NEF - KR)
January 14, 2020 Filing 128 Joint MOTION for Leave to File Defendants' Unopposed Joint Motion For Leave To File Supplemental Summary Judgment Briefing And Supporting Evidence re #92 Motion for Summary Judgment, #89 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Exhibit 1 - Proposed Order) (Schoenberg, Anthony)
December 23, 2019 Opinion or Order Filing 127 ORDER Plaintiff must disclose Mr. Anderson's 2017 report without redactions.ORDER granting Re: #82 Motion to Compel Signed by Magistrate Judge Brenda Weksler on 12/23/2019. (Copies have been distributed pursuant to the NEF - LG)
September 18, 2019 Filing 126 DECLARATION of Lindsey M. Huang re #125 Brief by Defendants Clark, County of, Nevada Links, Inc.. (Attachments: #1 Index of Exhibits and Exhibits A - C) (Huang, Lindsey)
September 18, 2019 Filing 125 Joint SUPPLEMENTAL BRIEF re 123 Order on Motion to Compel,,,,,, Motion Hearing,,,,, by Defendants Clark, County of, Nevada Links, Inc.. (Huang, Lindsey)
September 18, 2019 Filing 124 SUPPLEMENTAL BRIEF re 123 Order on Motion to Compel,,,,,, Motion Hearing,,,,, by Plaintiff United States of America. (Kresse, John)
September 3, 2019 Filing 123 MINUTES OF PROCEEDINGS - Motion Hearing held on 9/3/2019 before Magistrate Judge Brenda Weksler. Crtrm Administrator: Jeff Miller; Pla Counsel: Cathy Burdette, AUSA; Def Counsel: Dennis Kennedy, Esq., Anthony Schoenberg, Esq., Lindsey Huang, Esq.; Time of Hearing: 10:00am; Electronic Court Recorder Operator: Liberty/CRD; Recording start and end times: 10:01:19 - 10:26:37; Courtroom: 3B; The Court scheduled these proceedings regarding Defendant County of Clark's Motion to Compel #82 . The Court has reviewed the motion and related briefing, and articulates it's inclinations to Counsel. The Court hears the arguments of Counsel. IT IS ORDERED: The Court will order that Plaintiff's Counsel produce the redacted version of the report at issue to Defense Counsel and for Plaintiff's Counsel to further provide a copy of the unredacted report to the Court for in-camera review by 9/10/2019. The Court will further require Counsel for both sides to provide further briefing simultaneously on dual hat experts as stated in open court by 9/18/2019. The Court makes findings for the record. (no image attached) (Copies have been distributed pursuant to the NEF - JAM)
July 8, 2019 Filing 122 MINUTE ORDER IN CHAMBERS of the Honorable Judge Miranda M. Du on 7/8/2019. By Deputy Clerk: Peggie Vannozzi. The joint pretrial order will be due 30 days after the Court issues its ruling on the dispositive motions. (no image attached) (Copies have been distributed pursuant to the NEF - PAV)
July 3, 2019 Opinion or Order Filing 121 ORDER granting ECF No. #120 Stipulation to Continue Hearing re ECF No. #82 Motion to Compel. The hearing currently set for 7/8/2019 at 1:30 PM is CONTINUED to the court's earliest available date of 9/3/2019 at 10:00 AM in LV Courtroom 3B. Signed by Magistrate Judge Brenda Weksler on 7/3/2019. (Copies have been distributed pursuant to the NEF - LH)
June 28, 2019 Filing 120 STIPULATION FOR EXTENSION OF TIME (First Request) re Discovery to Change Hearing Date re 119 Notice Setting Hearing on Motion, by Plaintiff United States of America. (Kresse, John)
June 26, 2019 Filing 119 NOTICE Setting Hearing on #82 MOTION to Compel Production of Appraisal Report in Compliance With Subpoena: Motion Hearing set for 7/8/2019 at 1:30 PM in LV Courtroom 3B before Magistrate Judge Brenda Weksler. (no image attached) (TKH)
June 13, 2019 Opinion or Order Filing 118 ORDER granting ECF No. #117 Stipulation To Extend Time to File Pre-Trial Order. Proposed Joint Pretrial Order due by 6/28/2019. Signed by Magistrate Judge Brenda Weksler on 6/13/2019. (Copies have been distributed pursuant to the NEF - LH)
June 12, 2019 Filing 117 STIPULATION FOR EXTENSION OF TIME (First Request) to file Pre-Trial Order re #79 Order on Stipulation,, Terminate Deadlines/Hearings by Plaintiff United States of America.. (Kresse, John)
May 31, 2019 Filing 116 REPLY to Response to #89 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Declaration of Michael Luce in Support of Defendant Nevada Links, Inc.'s Appendix to Motion for Summary Judgment or, in the Alternative, Summary Adjudication, #2 Certificate of Service) (Schoenberg, Anthony)
May 31, 2019 Filing 115 REPLY to Response to #92 Motion for Summary Judgment by Defendant Clark, County of. (Stratford, Barry)
May 31, 2019 Filing 114 REPLY to Response to #96 Motion for Partial Summary Judgment,,, by Plaintiff United States of America. (Kresse, John)
May 31, 2019 Filing 113 REPLY to Response to #96 Motion for Partial Summary Judgment,,, by Plaintiff United States of America. (Kresse, John)
May 20, 2019 Filing 112 CLERK'S NOTICE Regarding Local Rule IC 2-2(d). ECF No. #109 was not filed pursuant to LR IC 2-2(d). Documents must be linked to the document to which they pertain in the electronic filing system. The Clerk has modified the entry to properly establish the docket-entry relationship. Attorney is advised to properly link all further filed documents. (no image attached) (WJ)
May 17, 2019 Filing 111 DECLARATION re #110 Response, #96 Motion for Partial Summary Judgment,,, by Defendant Clark, County of. (Attachments: #1 Exhibit) (Huang, Lindsey)
May 17, 2019 Filing 110 RESPONSE to #96 Motion for Partial Summary Judgment,,, by Defendant Clark, County of. Replies due by 5/31/2019. (Huang, Lindsey)
May 17, 2019 Filing 109 DECLARATION re #108 Response by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix Appendix of Exhibits to Matayoshi Declaration, #2 Exhibit 1-8) (Schoenberg, Anthony) Modified on 5/20/2019 add link to motion #96 (WJ).
May 17, 2019 Filing 108 RESPONSE to #96 Motion for Partial Summary Judgment,,, by Defendant Nevada Links, Inc.. Replies due by 5/31/2019. (Schoenberg, Anthony)
May 17, 2019 Filing 107 RESPONSE to #89 Motion for Summary Judgment, by Plaintiff United States of America. Replies due by 5/31/2019. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12) (Kresse, John)
May 17, 2019 Filing 106 RESPONSE to #92 Motion for Summary Judgment by Plaintiff United States of America. Replies due by 5/31/2019. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5) (Kresse, John)
May 17, 2019 Filing 105 NOTICE of Corrected Image/Document re #96 Motion for Partial Summary Judgment,,, by Plaintiff United States of America. (Service of corrected image is attached.) (burdette, cathy)
May 3, 2019 Filing 104 CLERK'S NOTICE that this case is randomly reassigned to Magistrate Judge Brenda Weksler for all further proceedings. All further documents must bear the correct case number 2:17-cv-02303-MMD-BNW. (no image attached) (JQC)
April 29, 2019 Filing 103 CLERK'S SECOND NOTICE Regarding Local Rule IC 2-2(d). ECF No. #101 was not filed pursuant to LR IC 2-2(d). Documents must be linked to the document to which they pertain in the electronic filing system. The Clerk has modified the entry to properly establish the docket-entry relationship. Attorney is advised to properly link all further filed documents. (no image attached) (WJ)
April 29, 2019 Filing 102 CLERK'S NOTICE Regarding Local Rule IC 2-2(d). ECF No. #100 was not filed pursuant to LR IC 2-2(d). Documents must be linked to the document to which they pertain in the electronic filing system. The Clerk has modified the entry to properly establish the docket-entry relationship. Attorney is advised to properly link all further filed documents. (no image attached) (WJ)
April 26, 2019 Filing 101 DECLARATION of Anthony P. Schoenberg re #99 Reply by Defendant Clark, County of. (Huang, Lindsey) Modified on 4/29/2019 add link to motion #82 (WJ).
April 26, 2019 Filing 100 DECLARATION of Jonathan G. Hardin re #99 Reply by Defendant Clark, County of. (Attachments: #1 Exhibit) (Huang, Lindsey) Modified on 4/29/2019 add link to motion #82 (WJ).
April 26, 2019 Filing 99 REPLY to Response to #82 Motion to Compel by Defendants Clark, County of, Nevada Links, Inc.. (Huang, Lindsey)
April 22, 2019 Filing 98 JOINDER to #92 Motion for Summary Judgment by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
April 19, 2019 Filing 97 REQUEST for Judicial Notice re #96 Motion for Partial Summary Judgment,,, by Plaintiff United States of America. (Attachments: #1 Declaration of John R. Kresse, #2 Exhibit 1 to Declaration) (Kresse, John)
April 19, 2019 Filing 96 MOTION for Partial Summary Judgment on Liability against Both Defendants by Plaintiff United States of America. Responses due by 5/10/2019. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34) (Kresse, John)
April 19, 2019 Filing 95 JOINDER to #89 Motion for Summary Judgment, by Defendant Clark, County of. (Huang, Lindsey)
April 19, 2019 Filing 94 APPENDIX of Exhibits to #93 Declaration by Defendant Clark, County of. (Attachments: #1 Exhibit A - I, #2 Exhibit J - P) (Huang, Lindsey)
April 19, 2019 Filing 93 DECLARATION of Jonathan G. Hardin re #92 Motion for Summary Judgment by Defendant Clark, County of. (Huang, Lindsey)
April 19, 2019 Filing 92 MOTION for Summary Judgment by Defendant Clark, County of. Responses due by 5/10/2019. (Huang, Lindsey)
April 19, 2019 Filing 91 DECLARATION of Michael Luce re #89 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix, #2 Exhibit A-F (Vol. 1)) (Schoenberg, Anthony)
April 19, 2019 Filing 90 DECLARATION of Anthony Schoenberg re #89 Motion for Summary Judgment, by Defendant Nevada Links, Inc.. (Attachments: #1 Appendix, #2 Exhibit 1-26 (Vol. 1), #3 Exhibit 27-29 (Vol. 2)) (Schoenberg, Anthony)
April 19, 2019 Filing 89 MOTION for Summary Judgment entitled "Defendant Nevada Links, Inc.'s Motion for Summary Judgment or, in the Alternative, Summary Adjudication; Memorandum of Points and Authorities in Support" by Defendant Nevada Links, Inc.. Responses due by 5/10/2019. (Schoenberg, Anthony)
April 19, 2019 Filing 88 RESPONSE to #82 Motion to Compel by Plaintiff United States of America. Replies due by 4/26/2019. (Attachments: #1 Index Index of Exhibits, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3) (burdette, cathy)
April 15, 2019 Opinion or Order Filing 87 ORDER approving ECF No. #86 Verified Petition for Permission to Practice Pro Hac Vice as to attorney Laura K. Pedersen on behalf of Nevada Links, LLC and approving Designation of Local Counsel Dennis L. Kennedy. Signed by Judge Miranda M. Du on 4/15/2019. 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 - LH)
April 12, 2019 Filing 86 MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Laura K. Pedersen and DESIGNATION of Local Counsel Dennis L. Kennedy (Filing fee $ 250 receipt number 0978-5504231) by Defendant Nevada Links, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing) (Kennedy, Dennis)
April 8, 2019 Filing 85 CLERK'S NOTICE Regarding Local Rule IC 2-2(d). ECF No. #84 was not filed pursuant to LR IC 2-2(d). Documents must be linked to the document to which they pertain in the electronic filing system. The Clerk has modified the entry to properly establish the docket-entry relationship. Attorney is advised to properly link all further filed documents. (no image attached) (WJ)
April 5, 2019 Filing 84 APPENDIX of Exhibits to #83 Declaration by Defendant Clark, County of. (Attachments: #1 Exhibit A-F (Volume I), #2 Exhibit F (Volume II), #3 Exhibit F (Volume II)) (Huang, Lindsey) Modified on 4/8/2019 add link to motion #82 (WJ).
April 5, 2019 Filing 83 DECLARATION of Lindsey M. Huang in Support of Joint Motion to Compel Production of Appraisal Report in Compliance With Subpoena re #82 Motion to Compel by Defendant Clark, County of. (Huang, Lindsey)
April 5, 2019 Filing 82 MOTION to Compel Production of Appraisal Report in Compliance With Subpoena by Defendant Clark, County of. Responses due by 4/19/2019. (Huang, Lindsey)
February 15, 2019 Filing 81 Interim STATUS REPORT by Defendant Clark, County of. (Hardin, Jonathan)
February 5, 2019 Opinion or Order Filing 80 ORDER granting ECF No. #78 Motion to Withdraw Catherine Nicole Grech as Attorney on behalf of Clark County. Signed by Magistrate Judge Peggy A. Leen on 2/5/2019. (Copies have been distributed pursuant to the NEF - LH)
February 5, 2019 Opinion or Order Filing 79 ORDER granting ECF No. #75 Stipulation for Extension of Time re Discovery. See pdf order for further details. Signed by Magistrate Judge Peggy A. Leen on 2/5/2019. (Copies have been distributed pursuant to the NEF - LH)
February 4, 2019 Filing 78 MOTION to Withdraw as Attorney by Catherine Grech for Defendant Clark, County of. (Hardin, Jonathan)
February 1, 2019 Opinion or Order Filing 77 ORDER approving ECF No. #74 Verified Petition for Permission to Practice Pro Hac Vice as to attorney Barry G. Stratford on behalf of Clark County and approving Designation of Local Counsel Timothy Baldwin. Signed by Judge Miranda M. Du on 2/1/2019. 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 - KW)
February 1, 2019 Opinion or Order Filing 76 ORDER approving ECF No. #73 Verified Petition for Permission to Practice Pro Hac Vice as to attorney Lindsey M. Huang on behalf of Clark County and approving Designation of Local Counsel Timothy Baldwin. Signed by Judge Miranda M. Du on 2/1/2019. 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 - KW)
February 1, 2019 Filing 75 STIPULATION FOR EXTENSION OF TIME (Fourth Request) re Discovery by Plaintiff United States of America. (burdette, cathy)
February 1, 2019 Filing 74 MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Barry G. Stratford and DESIGNATION of Local Counsel Timothy Baldwin (Filing fee $ 250 receipt number 0978-5413913) by Defendant Clark, County of. (Baldwin, Timothy)
February 1, 2019 Filing 73 MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Lindsey M. Huang and DESIGNATION of Local Counsel Timothy Baldwin (Filing fee $ 250 receipt number 0978-5413903) by Defendant Clark, County of. (Baldwin, Timothy)
January 29, 2019 Opinion or Order Filing 72 ORDER granting ECF No. #71 Motion to Withdraw David DeCelles as Attorney for Plaintiff United States of America. Signed by Magistrate Judge Peggy A. Leen on 1/29/2019. (Copies have been distributed pursuant to the NEF - LH)
January 29, 2019 Filing 71 MOTION to Withdraw as Attorney by David DeCelles for Plaintiff United States of America. (DeCelles, David)
January 4, 2019 Opinion or Order Filing 70 ORDER granting ECF No. #69 Motion for Stay of Near Term Case Deadlines in Light of Lapse of Appropriations. Signed by Magistrate Judge Peggy A. Leen on 1/4/2019. (Copies have been distributed pursuant to the NEF - DRM)
December 31, 2018 Filing 69 Unopposed MOTION to Stay Discovery by Plaintiff United States of America. (burdette, cathy)
November 26, 2018 Opinion or Order Filing 68 ORDER granting ECF No. #67 Motion to Remove Attorney Emily M. Lieban from Service List. Signed by Magistrate Judge Peggy A. Leen on 11/26/2018.(Copies have been distributed pursuant to the NEF - KW)
November 21, 2018 Filing 67 MOTION to Remove Attorney Emily M. Lieban From Service List and Order by Defendant Nevada Links, Inc.. Responses due by 12/5/2018. (Schoenberg, Anthony)
October 29, 2018 Filing 66 Interim STATUS REPORT by Plaintiff United States of America. (burdette, cathy)
October 19, 2018 Filing 65 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. AO 85 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.)NOTICE OF GENERAL ORDER 2013-1 AND OPPORTUNITY FOR EXPEDITED TRIAL SETTING: The parties in this action are provided with a link to General Order 2013-1 and the USDC Short Trial Rules on the Court's website - #www.nvd.uscourts.gov. If the parties agree that this action can be ready for trial within 180 days and that a trial of this matter would take 3 days or less, the parties should consider participation in the USDC Short Trial Program. If the parties wish to be considered for entry into the Court's Short Trial Program, they should execute and electronically file with USDC Short Trial Form 4(a)(1) or Form 4(a)(2). (no image attached) (DRM)
October 19, 2018 Opinion or Order Filing 64 SCHEDULING ORDER granting ECF No. #63 Stipulation : Discovery due by 1/31/2019. Motions due by 3/8/2019. Proposed Joint Pretrial Order due by 4/12/2019. IT IS FURTHER ORDERED that no further extensions will be allowed. Signed by Magistrate Judge Peggy A. Leen on 10/19/2018. (Copies have been distributed pursuant to the NEF - DRM)
October 19, 2018 Filing 63 STIPULATION FOR EXTENSION OF TIME (Third Request) re Discovery re #53 Order on Stipulation,, Scheduling Order, by Plaintiff United States of America. (DeCelles, David)
October 9, 2018 Filing 62 NOTICE of Appearance by attorney cathy jo burdette on behalf of Defendants Clark, County of, Nevada Links, Inc. Plaintiffs United States of America. (burdette, cathy) Modified on 10/9/2018 to reflect correct party (DKJ).
October 2, 2018 Filing 61 MINUTES OF PROCEEDINGS - Motion Hearing held on 10/2/2018 before Magistrate Judge Peggy A. Leen. Crtrm Administrator: Jeff Miller; Pla Counsel: I-Heng Hsu, Esq.; Def Counsel: Dennis Kennedy, Esq.; Time of Hearing: 10:00am; Electronic Court Recorder Operator: Liberty/CRD; Recording start and end times: 10:07:13 - 10:38:30; Courtroom: 3B; The Court scheduled these proceedings regarding Plaintiff's Motion for Protective Order #49 and Defendant Nevada Links, Inc.'s Motion to Compel #55 . The Court hears the arguments of Counsel. IT IS ORDERED: Plaintiff's Motion for Protective Order #49 is GRANTED, and Defendant Nevada Links, Inc.'s Motion to Compel #55 is DENIED. (no image attached) (Copies have been distributed pursuant to the NEF - JAM)
October 1, 2018 Filing 60 REPLY to Response to #55 Motion to Compel,, by Defendant Nevada Links, Inc.. (Attachments: #1 Declaration, #2 Exhibit A: Excerpt from an appraisal of Bali Hai conducted by Matthew Lubawy, #3 Exhibit B: Excerpts from the deposition of Matthew Lubawy taken August 27, 2018, #4 Exhibit C: Excerpts from the deposition of Douglas Braun taken August 10, 2018) (Schoenberg, Anthony)
September 24, 2018 Filing 59 RESPONSE to #55 Motion to Compel,, by Plaintiff United States of America. Replies due by 10/1/2018. (Attachments: #1 Declaration of John R. Kresse, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7) (Kresse, John)
September 17, 2018 Filing 58 REPLY to Response to #49 Motion for Protective Order, by Plaintiff United States of America. (Attachments: #1 Declaration of John Kresse) (Kresse, John)
September 13, 2018 Filing 57 ANSWER to #1 Complaint,, [Defendant Nevada Links, Inc.s Answer And Affirmative Defenses To Complaint] filed by Nevada Links, Inc.. (Attachments: #1 Certificate of Service)(Schoenberg, Anthony)
September 11, 2018 Filing 56 NOTICE Setting Hearing on #55 MOTION to Compel Nevada Links, Inc.'s Motion to Compel Production of Documents: Motion Hearing set for 10/2/2018 at 10:00 AM in LV Courtroom 3B before Magistrate Judge Peggy A. Leen, to be heard in conjunction with the #49 Motion for Protective Order set for the same date and time. (no image attached) (TKH)
September 10, 2018 Filing 55 MOTION to Compel Nevada Links, Inc.'s Motion to Compel Production of Documents by Defendant Nevada Links, Inc.. Responses due by 9/24/2018. (Attachments: #1 Declaration Kelly M. Matayoshi, #2 Exhibit A: Nevada Links, Inc.'s First Set of Requests for Production of Documents to Plaintiff United States of America, #3 Exhibit B: United States' Responses and Objections to Nevada Links, Inc.'s First Set of Requests for Production of Documents, #4 Exhibit C: Videotaped Deposition of Donald Burnette, #5 Exhibit D: Videotaped Deposition of Stephen F. Sisolak) (Schoenberg, Anthony)
September 10, 2018 Filing 54 RESPONSE to #49 Motion for Protective Order, by Defendant Nevada Links, Inc.. Replies due by 9/17/2018. (Attachments: #1 Exhibit A: Videotaped Deposition of Stephen F. Sisolak)(Schoenberg, Anthony)
August 30, 2018 Opinion or Order Filing 53 SCHEDULING ORDER on ECF No. #51 Stipulation : Discovery due by 12/31/2018. Motions due by 2/8/2019. Proposed Joint Pretrial Order due by 3/12/2019. Signed by Magistrate Judge Peggy A. Leen on 8/30/2018. (Copies have been distributed pursuant to the NEF - DRM)
August 30, 2018 Filing 52 NOTICE Setting Hearing on #49 MOTION for Protective Order: Motion Hearing set for 10/2/2017 at 10:00 AM in LV Courtroom 3B before Magistrate Judge Peggy A. Leen. (no image attached) (TKH)
August 30, 2018 Filing 51 STIPULATION FOR EXTENSION OF TIME (Second Request) re Discovery re #38 Order on Stipulation,, Scheduling Order, by Plaintiff United States of America. (Kresse, John)
August 30, 2018 Opinion or Order Filing 50 ORDER that Nevada Links' motion to dismiss (ECF No. #15 ) is denied. Signed by Judge Miranda M. Du on 8/30/2018. (Copies have been distributed pursuant to the NEF - LH)
August 27, 2018 Filing 49 MOTION for Protective Order by Plaintiff United States of America. (Attachments: #1 Exhibit Nevada Links Notice of Deposition, #2 Exhibit Letter of August 14, 2018, #3 Exhibit Nevada Links Amended Notice of Deposition, #4 Exhibit Declaration of Douglas Braun, #5 Exhibit Declaration of John Kresse) (Kresse, John)
August 17, 2018 Opinion or Order Filing 48 ORDER granting ECF No. #46 Substitution of Attorney. Attorneys Dennis L. Kennedy and Joseph A. Liebman for Nevada Links, Inc. in place and stead of attorneys Todd L. Bice and Robert A. Ryan of Pisanelli Bice PLLC. Signed by Magistrate Judge Peggy A. Leen on 8/17/2018. (Copies have been distributed pursuant to the NEF - KW)
August 15, 2018 Filing 47 BRIEF re 43 Minute Order,,, by Defendant Clark, County of. (Hardin, Jonathan)
August 9, 2018 Filing 46 STIPULATION re Substitution of Attorneys by Defendant Nevada Links, Inc.. (Kennedy, Dennis)
August 8, 2018 Opinion or Order Filing 45 ORDER approving ECF No. #44 Verified Petition for Permission to Practice Pro Hac Vice at to attorney Catherine N. Grech on behalf of Defendant Clark County and approving Designation of Local Counsel Timothy J. Baldwin. Signed by Judge Miranda M. Du on 8/8/2018. 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 - KW)
August 8, 2018 Filing 44 MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Catherine N. Grech and DESIGNATION of Local Counsel Timothy J. Baldwin (Filing fee $ 250 receipt number 0978-5187225) by Defendant Nevada Links, Inc.. (Hardin, Jonathan)
July 31, 2018 Filing 43 MINUTE ORDER IN CHAMBERS of the Honorable Judge Miranda M. Du on 7/31/2018. Defendant Nevada Links has raised arguments in its motion to dismiss (ECF No. #15 ) that could affect Plaintiff United States' claims against Defendant Clark County, namely, whether a trust relationship exists between the United States and Clark County. The Court grants Defendant Clark County an opportunity to address this issue in a filing no longer than ten (10) pages due within fifteen (15) days of the date of this Order. The United States will be permitted to file a response no longer than ten (10) pages within fifteen (15) days after service of Defendant Clark County's brief, assuming that Defendant Clark County chooses to file such a brief. No reply will be permitted, unless the Court determines a need for a reply. (Copies have been distributed pursuant to the NEF - RM)
July 30, 2018 Opinion or Order Filing 42 ORDER approving ECF No. #41 Verified Petition for Permission to Practice Pro Hac Vice as to Kelly M. Matayoshi on behalf of Defendant Nevada Links, Inc. and approving Designation of Local Counsel Robert A. Ryan. Signed by Judge Miranda M. Du on 7/30/2018. 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 - LH)
July 27, 2018 Filing 41 MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Kelly M. Matayoshi and DESIGNATION of Local Counsel Robert A. Ryan (Filing fee $ 250 receipt number 0978-5174261) by Defendant Nevada Links, Inc.. (Ryan, Robert)
July 17, 2018 Filing 40 EX PARTE DOCUMENT to #15 Motion to Dismiss, by Defendant Nevada Links, Inc.. (Schoenberg, Anthony)
May 11, 2018 Filing 39 MINUTE ORDER IN CHAMBERS of the Honorable Judge Miranda M. Du on 5/11/2018. Please take notice that Judge Du has made changes to her Civil Standing Order. The most current Civil Standing Order is posted on the U.S. District Court, District of Nevada public website and may be accessed directly via this hyperlink: #www.nvd.uscourts.gov (no image attached) (Copies have been distributed pursuant to the NEF - PAV)
April 6, 2018 Opinion or Order Filing 38 SCHEDULING ORDER pursuant to ECF No. #37 Stipulation to Extend Scheduling Order Deadlines (First Request). Discovery due by 11/16/2018. Dispositive Motions due by 12/14/2018. Proposed Joint Pretrial Order due by 1/14/2019. Signed by Magistrate Judge Peggy A. Leen on 4/6/2018. (Copies have been distributed pursuant to the NEF - LH)
March 26, 2018 Filing 37 STIPULATION FOR EXTENSION OF TIME (First Request) re #29 Scheduling Order, by Plaintiff United States of America. (Kresse, John)
February 28, 2018 Filing 36 NOTICE of Appearance by attorney I-Heng Hsu on behalf of Plaintiff United States of America. (Hsu, I-Heng)
February 23, 2018 Opinion or Order Filing 35 ORDER granting ECF No. #34 Joint Motion for Confidentiality Order. Signed by Magistrate Judge Peggy A. Leen on 2/23/2018.(Copies have been distributed pursuant to the NEF - LH)
February 16, 2018 Filing 34 Joint UNOPPOSED MOTION Entry of Order Protecting Confidential Information by Plaintiff United States of America. (Kresse, John)
December 20, 2017 Filing 33 REPLY to #32 Response, #26 Request for Judicial Notice by Plaintiff United States of America. (Kresse, John)
December 18, 2017 Filing 32 RESPONSE to #26 Request for Judicial Notice by Defendant Nevada Links, Inc.. (Lieban, Emily)
December 18, 2017 Filing 31 REPLY to Response to #15 Motion to Dismiss, by Defendant Nevada Links, Inc.. (Lieban, Emily)
December 15, 2017 Filing 30 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. AO 85 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.)NOTICE OF GENERAL ORDER 2013-1 AND OPPORTUNITY FOR EXPEDITED TRIAL SETTING: The parties in this action are provided with a link to General Order 2013-1 and the USDC Short Trial Rules on the Court's website - #www.nvd.uscourts.gov. If the parties agree that this action can be ready for trial within 180 days and that a trial of this matter would take 3 days or less, the parties should consider participation in the USDC Short Trial Program. If the parties wish to be considered for entry into the Court's Short Trial Program, they should execute and electronically file with USDC Short Trial Form 4(a)(1) or Form 4(a)(2). (no image attached) (KR)
December 12, 2017 Opinion or Order Filing 29 SCHEDULING ORDER re ECF No. #18 Proposed Order. Discovery due by 7/6/2018. Motions due by 8/6/2018. Proposed Joint Pretrial Order due by 9/5/2018. Nevada Links Inc's oral motion at the 12/12/2017 hearing for stay of discovery pending ruling on the motion to dismiss is denied. Signed by Magistrate Judge Peggy A. Leen on 12/12/2017. (Copies have been distributed pursuant to the NEF - KR)
December 12, 2017 Filing 28 MINUTES OF PROCEEDINGS - Scheduling Conference held on 12/12/2017 before Magistrate Judge Peggy A. Leen. Crtrm Administrator: Jeff Miller; Pla Counsel: Troy Flake, AUSA, David DeCelles, AUSA, John Kress, AUSA; Def Counsel: Todd Bice, Esq., Jonathan Hardin, Esq., David Lazerwitz, Esq., Anthony Schoenberg, Esq.; Time of Hearing: 2:15pm; Electronic Court Recorder Operator: Liberty/CRD; Recording start and end times: 2:29:02 - 3:01:22; Courtroom: 3B; The Court has reviewed Counsels' Proposed Discovery Plan and Scheduling Order #18 which requests special scheduling review. The Court hears the respective positions of Counsel. IT IS ORDERED: The Court will APPROVE Counsels' Proposed Discovery Plan and Scheduling Order #18 and to delay normal expert discovery as discussed in open court, IT IS ORDERED: Defendant Nevada Links's request to stay discovery against it is DENIED without prejudice to filing a Motion for Protective Order if they believe the scope of discovery sought is inappropriate. The Court informs Counsel that any request to continue the discovery deadlines will be strictly scrutinized for due diligence and for good cause. (no image attached) (Copies have been distributed pursuant to the NEF - JAM)
December 8, 2017 Filing 27 MINUTE ORDER IN CHAMBERS of the Honorable Magistrate Judge Peggy A. Leen on 12/8/2017. By Deputy Clerk: Jeff Miller. By Judicial Assistant: Teresa Hoskin. This Court has scheduled a Scheduling Conference for 12/12/2017 at 2:15 PM in LV Courtroom 3B before Magistrate Judge Peggy A. Leen, regarding the parties' #18 Proposed Joint Discovery Plan and Scheduling Order. Parties have been granted permission to appear telephonically for these proceedings. In order to provide additional convenience for the telephonic participants, parties are directed to dial (877) 810-9415, and entering access code "2365998" when prompted, to be connected to the hearing on the scheduled date and time. The use of a cell phone or speaker phone during the call is prohibited. Any direct dial telephone numbers previously provided by Counsel to be connected to this hearing shall be disregarded. Please contact Courtroom Administrator Jeff Miller at 702-464-5420 with any questions. (no image attached) (Copies have been distributed pursuant to the NEF - JAM)
December 4, 2017 Filing 26 REQUEST for Judicial Notice re #25 Response by Plaintiff United States of America. (Attachments: #1 Declaration of John R. Kresse, #2 Exhibit 1 to Declaration of John R. Kresse) (Kresse, John)
December 4, 2017 Filing 25 RESPONSE to #15 Motion to Dismiss, by Plaintiff United States of America. Replies due by 12/11/2017. (Kresse, John)
November 29, 2017 Filing 24 NOTICE Setting Hearing: A Scheduling Conference is set for 12/12/2017 at 2:15 PM in LV Courtroom 3B before Magistrate Judge Peggy A. Leen, regarding the parties' #18 Proposed Joint Discovery Plan and Scheduling Order.Out-of-state counsel may appear telephonically by calling Jeff Miller, Courtroom Deputy, at (702) 464-5420 before 4:00 p.m., December 8, 2017, to indicate the name of the party participating and a telephone number where that party may be reached. The courtroom deputy will initiate the call for the hearing. (no image attached) (TKH)
November 27, 2017 Opinion or Order Filing 23 ORDER approving ECF No. #22 Verified Petition for Permission to Practice Pro Hac Vice as to attorney Emily M. Lieban on behalf of Nevada Links, Inc. and approving Designation of Local Counsel Robert A. Ryan. Signed by Judge Miranda M. Du on 11/27/2017. 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 - KW)
November 27, 2017 Filing 22 MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Emily M. Lieban and DESIGNATION of Local Counsel Robert A. Ryan (Filing fee $ 250 receipt number 0978-4869384) by Defendant Nevada Links, Inc.. (Ryan, Robert)
November 14, 2017 Filing 21 (1st Notice) Pursuant to Local Rule IC 2-1: that Ruth A. Harvey is in violation of Local Rule IC 2-1. Participation in the electronic filing system became mandatory for all attorneys effective January 1, 2006. You are required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) program and the electronic service of pleadings. Please visit the Court's website to register for CM/ECF. (no image attached) (WJ) Modified on 11/16/2017 DISREGARD - SEE STAFF NOTE 11/16/2017 (WJ).
November 13, 2017 Opinion or Order Filing 20 ORDER granting ECF No. #19 Stipulation for Extension of Time (First Request). Signed by Judge Miranda M. Du on 11/13/2017.(Copies have been distributed pursuant to the NEF - LH)
November 13, 2017 Filing 19 STIPULATION FOR EXTENSION OF TIME (First Request) re #15 Motion to Dismiss, by Plaintiff United States of America. (Kresse, John)
November 13, 2017 Filing 18 PROPOSED Discovery Plan/Scheduling Order by Plaintiff United States of America (Kresse, John)
November 6, 2017 Filing 17 CERTIFICATE of Interested Parties filed by Nevada Links, Inc. that identifies all parties that have an interest in the outcome of this case. . (Schoenberg, Anthony)
November 6, 2017 Filing 16 REQUEST for Judicial Notice re #15 Motion to Dismiss, ; by Defendant Nevada Links, Inc.. (Attachments: #1 Declaration of Anthony P. Schoenberg, #2 Exhibit 1 to Declaration of Anthony P. Schoenberg)(Schoenberg, Anthony)
November 6, 2017 Filing 15 MOTION to Dismiss by Defendant Nevada Links, Inc.. Responses due by 11/20/2017. Discovery Plan/Scheduling Order due by 12/21/2017. (Schoenberg, Anthony) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.
October 20, 2017 Opinion or Order Filing 14 ORDER granting ECF No. #12 Verified Petition for Permission to Practice Pro Hac Vice for Attorney Anthony P. Schoenberg for Nevada Links Inc., and approving Designation of Local Counsel. Signed by Judge Miranda M. Du on 10/19/2017. 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 - KR)
October 20, 2017 Opinion or Order Filing 13 ORDER granting ECF No. #11 Verified Petition for Permission to Practice Pro Hac Vice for Attorney David J. Lazerwitz for Nevada Links Inc., and approving Designation of Local Counsel. Signed by Judge Miranda M. Du on 10/19/2017. 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 - KR)
October 19, 2017 Filing 12 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Anthony P. Schoenberg and DESIGNATION of Local Counsel Robert A. Ryan (Filing fee $ 250 receipt number 0978-4821104) filed by Defendant Nevada Links, Inc. . (Bice, Todd)
October 19, 2017 Filing 11 VERIFIED PETITION for Permission to Practice Pro Hac Vice by David J. Lazerwitz and DESIGNATION of Local Counsel Robert A. Ryan (Filing fee $ 250 receipt number 0978-4821094) filed by Defendant Nevada Links, Inc. . (Bice, Todd)
October 19, 2017 Filing 10 NOTICE of Appearance by attorney Todd L. Bice on behalf of Defendant Nevada Links, Inc.. (Bice, Todd)
October 19, 2017 Filing 9 AMENDED ANSWER to #1 Complaint,, filed by Clark, County of.(Hardin, Jonathan)
October 4, 2017 Opinion or Order Filing 8 ORDER APPROVING ECF No. #7 Verified Petition for Permission to Practice Pro Hac Vice of Attorney Jonathan G. Hardin for Clark County and approving Designation of Local Counsel Mary-Anne M. Miller. Signed by Judge Miranda M. Du on 10/3/2017. 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 - DRM)
October 2, 2017 Filing 7 VERIFIED PETITION for Permission to Practice Pro Hac Vice by Jonathan G. Hardin and DESIGNATION of Local Counsel Mary-Anne Miller (Filing fee $ 250 receipt number 0978-4795831) filed by Defendant Clark, County of . (Miller, Mary-Anne)
September 29, 2017 Filing 6 ANSWER to #1 Complaint,, filed by Clark, County of. Discovery Plan/Scheduling Order due by 11/13/2017.(Miller, Mary-Anne) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.
September 25, 2017 Filing 5 WAIVER OF SERVICE Returned Executed by United States of America. Nevada Links, Inc. waiver sent on 9/7/2017, answer due 11/6/2017. (DeCelles, David)
September 8, 2017 Filing 4 SUMMONS ISSUED as to County of Clark. (DRM)
September 7, 2017 Filing 3 PROPOSED SUMMONS to be issued to County of Clark, filed by Plaintiff United States of America. (DeCelles, David)
September 6, 2017 Filing 2 MINUTE ORDER IN CHAMBERS of the Honorable Judge Miranda M. Du, on 9/6/2017. This case has been assigned to the Honorable Miranda M. Du. Judge Du's Civil Standing Order is posted on the U.S. District Court, District of Nevada public website and may be accessed directly via this hyperlink: #www.nvd.uscourts.gov (no image attached) (Copies have been distributed pursuant to the NEF - PAV)
September 1, 2017 Filing 1 COMPLAINT against All Defendants, filed by United States of America. Proof of service due by 11/30/2017. (Attachments: #1 Civil Cover Sheet, #2 Index Index of Exhibits, #3 Exhibit Exhibit 1 - Deed, #4 Exhibit Exhibit 2 - Memorandum of Agreement, #5 Exhibit Fourth Amendment)(Kresse, John) NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.
September 1, 2017 Case assigned to Judge Miranda M. Du and Magistrate Judge Peggy A. Leen. (ADR)

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: United States of America v. County of Clark et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Clark, County of
Represented By: Barry Grant Stratford
Represented By: Lindsey Marie Huang
Represented By: Mary-Anne M. Miller
Represented By: Catherine Nicole Grech
Represented By: Jonathan G Hardin
Represented By: Timothy Baldwin
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: Nevada Links, Inc.
Represented By: Joseph A. Liebman
Represented By: Anthony P. Schoenberg
Represented By: Robert A. Ryan
Represented By: Kelly M Matayoshi
Represented By: Lindsey Marie Huang
Represented By: David Jack Lazerwitz
Represented By: Todd L. Bice
Represented By: Jonathan G Hardin
Represented By: Emily Lieban
Represented By: Laura K. Pedersen
Represented By: Dennis L. Kennedy
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 ]
Plaintiff: United States of America
Represented By: Ruth A Harvey
Represented By: Michael J Quinn
Represented By: David H DeCelles
Represented By: John Robert Kresse
Represented By: Troy K. Flake
Represented By: cathy jo burdette
Represented By: I-Heng Hsu
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?