UNITED STATES DISTRICT COURT DISTRICT OF NEVADA * * *

Similar documents
Case abl Doc 164 Entered 05/02/14 12:43:53 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA

Case abl Doc 5 Entered 06/30/15 11:43:43 Page 1 of 7

Case KG Doc 267 Filed 07/13/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Case btb Doc 249 Entered 05/19/17 16:27:09 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA. Chapter 7

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 700 Filed 01/04/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF KANSAS (KANSAS CITY)

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Case lbr Doc 867 Entered 12/16/11 10:40:14 Page 1 of 5

Case 2:18-cv JAD-GWF Document 6 Filed 06/07/18 Page 1 of 6

rbk Doc#654 Filed 11/30/18 Entered 11/30/18 22:06:23 Main Document Pg 1 of 10

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

Case LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6

Case lbr Doc 918 Entered 01/20/12 08:31:41 Page 1 of 6

Case 2:12-cv GMN-VCF Document 1192 Filed 04/30/18 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 11 Filed 10/18/17 Entered 10/18/17 20:19:50 Desc Main Document Page 1 of 17

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Case bjh11 Doc 338 Filed 01/11/19 Entered 01/11/19 16:18:50 Page 1 of 2

Case Doc 748 Filed 07/27/15 Entered 07/27/15 17:22:40 Desc Main Document Page 1 of 4

Case 2:12-cv GMN-VCF Document 1204 Filed 07/30/18 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

FILED: NEW YORK COUNTY CLERK 08/29/ :47 PM INDEX NO /2018 NYSCEF DOC. NO. 174 RECEIVED NYSCEF: 08/29/2018 EXHIBIT C

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

Case lbr Doc 863 Entered 12/16/11 10:26:05 Page 1 of 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF MISSISSIPPI. SAMUEL M. BROTHERS and LORA BROTHERS

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

Case lbr Doc 859 Entered 12/16/11 10:16:32 Page 1 of 8

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA

UNITED STATES DISTRICT COURT IN THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

United States District Court District of Utah

Case 9:15-cv KAM Document 37 Entered on FLSD Docket 06/03/2015 Page 1 of 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF WISCONSIN

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 225 Filed 10/05/18 Entered 10/05/18 14:02:08 Desc Main Document Page 1 of 9

Case KG Doc 200 Filed 09/19/14 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9)

Case BLS Doc 219 Filed 07/06/16 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 : : : : : : :

Case LMI Doc 23 Filed 09/04/15 Page 1 of 10. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA Miami Division

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

Case KJC Doc 4754 Filed 02/17/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Document 162 Filed in TXSB on 11/07/18 Page 1 of 6

cag Doc#413 Filed 04/02/18 Entered 04/02/18 13:54:23 Main Document Pg 1 of 8

Case5:12-cv HRL Document9 Filed08/09/12 Page1 of 5

Case 2:03-cv RCJ-PAL Document 2907 Filed 06/05/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

smb Doc 7 Filed 10/18/12 Entered 10/18/12 15:09:19 Main Document Pg 1 of 12

Case KJC Doc 577 Filed 12/22/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 2:13-bk NB Doc 26 Filed 02/15/13 Entered 02/15/13 10:13:59 Desc Main Document Page 1 of 13

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

Case 1:15-bk MFW Doc 848 Filed 01/09/17 Entered 01/09/17 16:22:41 Desc Main Document Page 1 of 2

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA, OAKLAND DIVISION

Case Doc 540 Filed 12/15/17 Entered 12/15/17 16:31:16 Desc Main Document Page 1 of 23 UNITED STATES BANKRUPTCY COURT DISTRICT OF NORTH DAKOTA

Case 8:91-ap KRM Doc 458 Filed 09/09/15 Page 1 of 21 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

Case KJC Doc 64 Filed 12/21/16 Page 1 of 5

Case KG Doc 356 Filed 08/08/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) )

Case bjh11 Doc 915 Filed 04/10/19 Entered 04/10/19 20:08:04 Page 1 of 43

Case 2:11-cv ECR -PAL Document 1 Filed 02/25/11 Page 1 of 6

mg Doc Filed 09/09/16 Entered 09/09/16 17:51:28 Main Document Pg 1 of 11

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

mg Doc Filed 11/15/17 Entered 11/15/17 13:17:21 Main Document Pg 1 of 7

Case mxm11 Doc 228 Filed 05/25/18 Entered 05/25/18 15:17:11 Page 1 of 13

Case Document 1135 Filed in TXSB on 02/07/17 Page 1 of 6

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TEXAS MARSHALL DIVISION

Case 2:15-cv MMD-GWF Document 50 Filed 09/19/16 Page 1 of 4

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

Case SLM Doc 22 Filed 01/19/18 Entered 01/19/18 17:11:32 Desc Main Document Page 1 of 5

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

Case LSS Doc 835 Filed 08/23/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case Doc 1135 Filed 11/09/15 Entered 11/10/15 11:14:22 Desc Main Document Page 2 of 10

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

Transcription:

Athene Annuity and Life Insurance Company v. Talbott, et. al. Doc. 49 KOLESAR & LEATHAM 400 S. Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 Tel: (70) 6-7800 / Fax: (70) 6-947 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 5 6 7 8 LISA J. ZASTROW, ESQ. Nevada Bar No. 00977 BART K. LARSEN, ESQ. Nevada Bar No. 00858 KOLESAR & LEATHAM 400 South Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 Telephone: (70) 6-7800 Facsimile: (70) 6-947 E-Mail: blarsen@klnevada.com lzastrow@klnevada.com -and- KIMBERLY A. POSIN, ESQ. CA State Bar No. 091 Pro Hac Vice AMY C. QUARTAROLO, ESQ. CA State Bar No. 144 Pro Hac Vice LATHAM & WATKINS LLP 55 S. Grand Avenue Los Angeles, CA 90071-1560 Telephone: (1) 891-7 Facsimile: (1) 891-876 E-Mail: kim.posin@lw.com amy.quartarolo@lw.com Attorneys for Plaintiff ATHENE ANNUITY AND LIFE COMPANY ATHENE ANNUITY AND LIFE INSURANCE COMPANY, vs. UNITED STATES DISTRICT COURT Plaintiff, MICHAEL S. TALBOTT; CINDY TALBOTT; SCOTT KELLER AND KAREN KELLER, as individuals; LEROY WILDER, both individually and as trustee of the LEROY AND NANCY WILDER TRUST; and the LEROY AND NANCY WILDER TRUST, Defendants. DISTRICT OF NEVADA * * * 1468 (955-1) Page 1 of CASE NO. :16-cv-00160-GMN-PAL JOINT STIPULATION TO STAY ACTION PURSUANT TO SETTLEMENT AGREEMENT ENTERED IN ONGOING BANKRUPTCY ACTION Plaintiff Athene Annuity and Life Company ( Plaintiff ) and Defendants Michael S. Talbott, Cindy Talbott, Scott Keller, Karen Keller, LeRoy Wilder, both individually and as Dockets.Justia.com

KOLESAR & LEATHAM 400 S. Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 Tel: (70) 6-7800 / Fax: (70) 6-947 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 5 6 7 8 trustee of the LeRoy and Nancy Wilder Trust, and the LeRoy and Nancy Wilder Trust (collectively, Defendants ), hereby agree and stipulate as follows: WHEREAS, Defendants are parties to certain guaranties (the Guaranties ) made in connection with a loan extended to TAWK Development, LLC ( TAWK ); WHEREAS, on December 18, 015, TAWK filed a Chapter 11 bankruptcy petition in this District, initiating the matter of In re TAWK Development LLC, Case No. BK-S-15-16986- MKN (the Bankruptcy Action ); WHEREAS, Plaintiff filed the above-captioned action (Case No. :16-cv-00160-GMN- PAL) (the Guarantor Action ) against Defendants on January 8, 016, in connection with the Guaranties made to secure performance of all obligations owed by TAWK under the Loan Documents, as defined in the Complaint filed in this action; WHEREAS, on May 7, 016, the Bankruptcy Court entered an order approving the Settlement Agreement, by and between Plaintiff, Defendants, and TAWK, pursuant to which TAWK agreed to, inter alia, within one hundred twenty (10) days from March 0, 016, pay Plaintiff (1) all principal then due and owing under the Loan Documents, () all accrued nondefault interest then due and owing under the Loan Documents, () all late charges then due and owing under the Loan Documents, (4) all title fees incurred by Plaintiff, and (5) attorneys fees in the amount of $56,500. A true and correct copy of the Settlement Agreement and the Bankruptcy Court s Order are attached hereto as Exhibits A and B, respectively; and WHEREAS, pursuant to Section 7 of the aforementioned Settlement Agreement, the parties to the Guarantor Action agree to stay these proceedings until the Repayment Deadline (as defined in the Settlement Agreement), which is July 8, 016. Accordingly, it is stipulated as follows: 1. The Guarantor Action, including all deadlines and proceedings set by the Scheduling Order entered on April 0, 016 (Dkt. 4), shall be stayed until July 8, 016. Unless Plaintiff submits an application to dismiss the Guarantor Action pursuant to Section 7 of the Settlement Agreement, the stay shall be automatically lifted as of July 8, 016.. In the event that the stay is lifted as described in Paragraph above, the parties 1468 (955-1) Page of

1 shall meet and confer within seven (7) days of July 8, 016 regarding pretrial and discovery deadlines, and within five (5) days of that conference, shall submit a proposed joint schedule and revised discovery plan to the Court pursuant to Fed. R. Civ. P. 6(f) and L.R. 6-1. 4 DATED this 6 th day of June, 016. DATED this 6 th day of June, 016. 5 KOLESAR & LEATHAM PARSONS BEHLE & LATIMER KOLESAR & LEATHAM 400 S. Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 Tel: (70) 6-7800 / Fax: (70) 6-947 6 7 8 9 10 11 1 1 14 15 16 By:/s/ Amy C. Quartarolo, Esq. BART K. LARSEN, ESQ. Nevada Bar No. 00858 LISA J. ZASTROW, ESQ. Nevada Bar No. 00977 400 South Rampart Boulevard, Suite 400 Las Vegas, Nevada 89145 -and- KIMBERLY A. POSIN, ESQ. CA State Bar No. 091 Pro Hac Vice AMY C. QUARTAROLO, ESQ. CA State Bar No. 144 Pro Hac Vice LATHAM & WATKINS LLP 55 S. Grand Avenue Los Angeles, CA 90071-1560 Attorneys for Plaintiff Athene Annuity and Life Company DATED this 6 th day of June, 016. By:/s/ David M. Bennion, Esq. MICHAEL R. KEALY, ESQ. Nevada Bar No. 0971 50 West Liberty Street, Suite 750 Reno, Nevada 89501 -and- DAVID M. BENNION, ESQ. Pro Hac Vice ZACK WINZELER, ESQ. Pro Hac Vice 01 S. Main Street, Suite 1800 Salt Lake City, Utah 84111 Attorneys for Defendants Scott and Karen Keller 17 MARQUIS AURBACH COFFING 18 19 0 1 By:/s/ Jason M. Gerber, Esq. JASON M. GERBER, ESQ. Nevada Bar No. 981 BRYAN M. VIELLION, ESQ. Nevada Bar No. 1607 10001 Park Run Drive Las Vegas, Nevada 89145 Attorneys for Defendants Michael S. Talbott, Cindy Talbott, Leroy Wilder, and the Leroy and Nancy Wilder Trust 4 IT IS SO ORDERED: 5 6 7 8 UNITED STATES MAGISTRATE JUDGE DATED: June 8, 016 1468 (955-1) Page of

EXHIBIT A

EXHIBIT B

1 4 5 Entered on Docket May 7, 016 6 7 8 9 10 11 1 1 14 15 GARMAN TURNER GORDON LLP TALITHA GRAY KOZLOWSKI, ESQ. Nevada Bar No. 9040 E-mail: tgray@gtg.legal MARK M. WEISNEMILLER, ESQ. Nevada Bar No. 118 E-mail: mweisenmiller@gtg.legal 650 White Drive, Ste. 100 Las Vegas, Nevada 89119 Telephone: 75-777-000 Facsimile: 75-777-11 Attorneys for TAWK Development, LLC UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA 16 17 18 19 In re: TAWK DEVELOPMENT, LLC, Debtor. Case No.: 15-16986-mkn Chapter 11 Date: May 11, 016 Time: 9:0 a.m. 0 1 4 5 6 ORDER APPROVING MOTION SEEKING APPROVAL OF SETTLEMENT PURSUANT TO FED. R. BANKR. P. 9019 AND VACATING HEARINGS TAWK Development, LLC ( Debtor ), debtor and debtor-in-possession, filed its Motion Seeking Approval of Settlement Pursuant to Fed. R. Bankr. P. 9019 [ECF No. 00] (the Motion ), 1 which came on for hearing before the above-captioned Court on May 11, 016, at 9:0 a.m. (the Hearing ). All appearances were duly noted on the record at the Hearing on the Motion. 7 8 1 All undefined, capitalized terms shall have the meaning ascribed to them in the Motion. GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 14 15 The Court having reviewed the Motion and all matters submitted therewith; having considered the argument of counsel at the Hearing; notice of the Motion having been proper; the Court having stated its findings of fact and conclusions of law on the record at the hearing, which are incorporated herein by reference in accordance with Rule 5 of the Federal Rules of Civil Procedure, made applicable pursuant to Rule 9014 of the Federal Rules of Bankruptcy Procedure; and good cause appearing therefore, IT IS HEREBY ORDERED that: 1. The Motion is granted.. The Settlement Agreement is approved in its entirety and Debtor, Athene Annuity and Life Company, and Leroy Wilder, as trustee of the Leroy and Nancy Wilder Trust, Leroy Wilder, Scott Keller, Karen Keller, Michael Talbott, and Cindy Talbott are authorized to take all action necessary to effectuate the terms of the Settlement Agreement.. The Confirmation Hearing and Stay Relief Hearing Scheduled for May 1, 016, at 9:0 a.m., is hereby vacated. IT IS SO ORDERED. 16 17 18 19 0 1 4 5 6 7 8 PREPARED AND SUBMITTED: GARMAN TURNER GORDON LLP By: /s/ Talitha Gray Kozlowski TALITHA GRAY KOZLOWSKI, ESQ. MARK M. WEISENMILLER, ESQ. 650 White Drive, Suite 100 Las Vegas, Nevada 89119 Attorneys for Debtor APPROVED: KOLESAR & LEATHAM By: /s/ Kimberly A. Posin BART K. LARSEN, ESQ. 400 S. Rampart Blvd., Suite 400 Las Vegas, Nevada 89145 and LATHAM & WATKINS LLP KIMBERLY A. POSIN, ESQ. AMY C. QUARTAROLO, ESQ. 55 S. Grand Avenue Los Angeles, CA 90071 Attorneys for Athene Annuity and Life Company GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 LR 901 CERTIFICATION In accordance with LR 901, counsel submitting this document certifies that the order accurately reflects the court s ruling and that (check one): The court waived the requirement of approval under LR 901(b)(1). No party appeared at the hearing or filed an objection to the motion. I have delivered a copy of this proposed order to all counsel who appeared at the hearing, and any unrepresented parties who appeared at the hearing, and each has approved or disapproved the order, or failed to respond, as indicated above. I certify that this is a case under Chapter 7 or 1, that I have served a copy of this order with the motion pursuant to LR 9014(g), and that no party has objection to the form or content of the order. ### 14 15 16 17 18 19 0 1 4 5 6 7 8 GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

EXHIBIT B

1 4 5 Entered on Docket May 7, 016 6 7 8 9 10 11 1 1 14 15 GARMAN TURNER GORDON LLP TALITHA GRAY KOZLOWSKI, ESQ. Nevada Bar No. 9040 E-mail: tgray@gtg.legal MARK M. WEISNEMILLER, ESQ. Nevada Bar No. 118 E-mail: mweisenmiller@gtg.legal 650 White Drive, Ste. 100 Las Vegas, Nevada 89119 Telephone: 75-777-000 Facsimile: 75-777-11 Attorneys for TAWK Development, LLC UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA 16 17 18 19 In re: TAWK DEVELOPMENT, LLC, Debtor. Case No.: 15-16986-mkn Chapter 11 Date: May 11, 016 Time: 9:0 a.m. 0 1 4 5 6 ORDER APPROVING MOTION SEEKING APPROVAL OF SETTLEMENT PURSUANT TO FED. R. BANKR. P. 9019 AND VACATING HEARINGS TAWK Development, LLC ( Debtor ), debtor and debtor-in-possession, filed its Motion Seeking Approval of Settlement Pursuant to Fed. R. Bankr. P. 9019 [ECF No. 00] (the Motion ), 1 which came on for hearing before the above-captioned Court on May 11, 016, at 9:0 a.m. (the Hearing ). All appearances were duly noted on the record at the Hearing on the Motion. 7 8 1 All undefined, capitalized terms shall have the meaning ascribed to them in the Motion. GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 14 15 The Court having reviewed the Motion and all matters submitted therewith; having considered the argument of counsel at the Hearing; notice of the Motion having been proper; the Court having stated its findings of fact and conclusions of law on the record at the hearing, which are incorporated herein by reference in accordance with Rule 5 of the Federal Rules of Civil Procedure, made applicable pursuant to Rule 9014 of the Federal Rules of Bankruptcy Procedure; and good cause appearing therefore, IT IS HEREBY ORDERED that: 1. The Motion is granted.. The Settlement Agreement is approved in its entirety and Debtor, Athene Annuity and Life Company, and Leroy Wilder, as trustee of the Leroy and Nancy Wilder Trust, Leroy Wilder, Scott Keller, Karen Keller, Michael Talbott, and Cindy Talbott are authorized to take all action necessary to effectuate the terms of the Settlement Agreement.. The Confirmation Hearing and Stay Relief Hearing Scheduled for May 1, 016, at 9:0 a.m., is hereby vacated. IT IS SO ORDERED. 16 17 18 19 0 1 4 5 6 7 8 PREPARED AND SUBMITTED: GARMAN TURNER GORDON LLP By: /s/ Talitha Gray Kozlowski TALITHA GRAY KOZLOWSKI, ESQ. MARK M. WEISENMILLER, ESQ. 650 White Drive, Suite 100 Las Vegas, Nevada 89119 Attorneys for Debtor APPROVED: KOLESAR & LEATHAM By: /s/ Kimberly A. Posin BART K. LARSEN, ESQ. 400 S. Rampart Blvd., Suite 400 Las Vegas, Nevada 89145 and LATHAM & WATKINS LLP KIMBERLY A. POSIN, ESQ. AMY C. QUARTAROLO, ESQ. 55 S. Grand Avenue Los Angeles, CA 90071 Attorneys for Athene Annuity and Life Company GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 LR 901 CERTIFICATION In accordance with LR 901, counsel submitting this document certifies that the order accurately reflects the court s ruling and that (check one): The court waived the requirement of approval under LR 901(b)(1). No party appeared at the hearing or filed an objection to the motion. I have delivered a copy of this proposed order to all counsel who appeared at the hearing, and any unrepresented parties who appeared at the hearing, and each has approved or disapproved the order, or failed to respond, as indicated above. I certify that this is a case under Chapter 7 or 1, that I have served a copy of this order with the motion pursuant to LR 9014(g), and that no party has objection to the form or content of the order. ### 14 15 16 17 18 19 0 1 4 5 6 7 8 GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

EXHIBIT B

1 4 5 Entered on Docket May 7, 016 6 7 8 9 10 11 1 1 14 15 GARMAN TURNER GORDON LLP TALITHA GRAY KOZLOWSKI, ESQ. Nevada Bar No. 9040 E-mail: tgray@gtg.legal MARK M. WEISNEMILLER, ESQ. Nevada Bar No. 118 E-mail: mweisenmiller@gtg.legal 650 White Drive, Ste. 100 Las Vegas, Nevada 89119 Telephone: 75-777-000 Facsimile: 75-777-11 Attorneys for TAWK Development, LLC UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA 16 17 18 19 In re: TAWK DEVELOPMENT, LLC, Debtor. Case No.: 15-16986-mkn Chapter 11 Date: May 11, 016 Time: 9:0 a.m. 0 1 4 5 6 ORDER APPROVING MOTION SEEKING APPROVAL OF SETTLEMENT PURSUANT TO FED. R. BANKR. P. 9019 AND VACATING HEARINGS TAWK Development, LLC ( Debtor ), debtor and debtor-in-possession, filed its Motion Seeking Approval of Settlement Pursuant to Fed. R. Bankr. P. 9019 [ECF No. 00] (the Motion ), 1 which came on for hearing before the above-captioned Court on May 11, 016, at 9:0 a.m. (the Hearing ). All appearances were duly noted on the record at the Hearing on the Motion. 7 8 1 All undefined, capitalized terms shall have the meaning ascribed to them in the Motion. GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 14 15 The Court having reviewed the Motion and all matters submitted therewith; having considered the argument of counsel at the Hearing; notice of the Motion having been proper; the Court having stated its findings of fact and conclusions of law on the record at the hearing, which are incorporated herein by reference in accordance with Rule 5 of the Federal Rules of Civil Procedure, made applicable pursuant to Rule 9014 of the Federal Rules of Bankruptcy Procedure; and good cause appearing therefore, IT IS HEREBY ORDERED that: 1. The Motion is granted.. The Settlement Agreement is approved in its entirety and Debtor, Athene Annuity and Life Company, and Leroy Wilder, as trustee of the Leroy and Nancy Wilder Trust, Leroy Wilder, Scott Keller, Karen Keller, Michael Talbott, and Cindy Talbott are authorized to take all action necessary to effectuate the terms of the Settlement Agreement.. The Confirmation Hearing and Stay Relief Hearing Scheduled for May 1, 016, at 9:0 a.m., is hereby vacated. IT IS SO ORDERED. 16 17 18 19 0 1 4 5 6 7 8 PREPARED AND SUBMITTED: GARMAN TURNER GORDON LLP By: /s/ Talitha Gray Kozlowski TALITHA GRAY KOZLOWSKI, ESQ. MARK M. WEISENMILLER, ESQ. 650 White Drive, Suite 100 Las Vegas, Nevada 89119 Attorneys for Debtor APPROVED: KOLESAR & LEATHAM By: /s/ Kimberly A. Posin BART K. LARSEN, ESQ. 400 S. Rampart Blvd., Suite 400 Las Vegas, Nevada 89145 and LATHAM & WATKINS LLP KIMBERLY A. POSIN, ESQ. AMY C. QUARTAROLO, ESQ. 55 S. Grand Avenue Los Angeles, CA 90071 Attorneys for Athene Annuity and Life Company GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 LR 901 CERTIFICATION In accordance with LR 901, counsel submitting this document certifies that the order accurately reflects the court s ruling and that (check one): The court waived the requirement of approval under LR 901(b)(1). No party appeared at the hearing or filed an objection to the motion. I have delivered a copy of this proposed order to all counsel who appeared at the hearing, and any unrepresented parties who appeared at the hearing, and each has approved or disapproved the order, or failed to respond, as indicated above. I certify that this is a case under Chapter 7 or 1, that I have served a copy of this order with the motion pursuant to LR 9014(g), and that no party has objection to the form or content of the order. ### 14 15 16 17 18 19 0 1 4 5 6 7 8 GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

EXHIBIT B

1 4 5 Entered on Docket May 7, 016 6 7 8 9 10 11 1 1 14 15 GARMAN TURNER GORDON LLP TALITHA GRAY KOZLOWSKI, ESQ. Nevada Bar No. 9040 E-mail: tgray@gtg.legal MARK M. WEISNEMILLER, ESQ. Nevada Bar No. 118 E-mail: mweisenmiller@gtg.legal 650 White Drive, Ste. 100 Las Vegas, Nevada 89119 Telephone: 75-777-000 Facsimile: 75-777-11 Attorneys for TAWK Development, LLC UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA 16 17 18 19 In re: TAWK DEVELOPMENT, LLC, Debtor. Case No.: 15-16986-mkn Chapter 11 Date: May 11, 016 Time: 9:0 a.m. 0 1 4 5 6 ORDER APPROVING MOTION SEEKING APPROVAL OF SETTLEMENT PURSUANT TO FED. R. BANKR. P. 9019 AND VACATING HEARINGS TAWK Development, LLC ( Debtor ), debtor and debtor-in-possession, filed its Motion Seeking Approval of Settlement Pursuant to Fed. R. Bankr. P. 9019 [ECF No. 00] (the Motion ), 1 which came on for hearing before the above-captioned Court on May 11, 016, at 9:0 a.m. (the Hearing ). All appearances were duly noted on the record at the Hearing on the Motion. 7 8 1 All undefined, capitalized terms shall have the meaning ascribed to them in the Motion. GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 14 15 The Court having reviewed the Motion and all matters submitted therewith; having considered the argument of counsel at the Hearing; notice of the Motion having been proper; the Court having stated its findings of fact and conclusions of law on the record at the hearing, which are incorporated herein by reference in accordance with Rule 5 of the Federal Rules of Civil Procedure, made applicable pursuant to Rule 9014 of the Federal Rules of Bankruptcy Procedure; and good cause appearing therefore, IT IS HEREBY ORDERED that: 1. The Motion is granted.. The Settlement Agreement is approved in its entirety and Debtor, Athene Annuity and Life Company, and Leroy Wilder, as trustee of the Leroy and Nancy Wilder Trust, Leroy Wilder, Scott Keller, Karen Keller, Michael Talbott, and Cindy Talbott are authorized to take all action necessary to effectuate the terms of the Settlement Agreement.. The Confirmation Hearing and Stay Relief Hearing Scheduled for May 1, 016, at 9:0 a.m., is hereby vacated. IT IS SO ORDERED. 16 17 18 19 0 1 4 5 6 7 8 PREPARED AND SUBMITTED: GARMAN TURNER GORDON LLP By: /s/ Talitha Gray Kozlowski TALITHA GRAY KOZLOWSKI, ESQ. MARK M. WEISENMILLER, ESQ. 650 White Drive, Suite 100 Las Vegas, Nevada 89119 Attorneys for Debtor APPROVED: KOLESAR & LEATHAM By: /s/ Kimberly A. Posin BART K. LARSEN, ESQ. 400 S. Rampart Blvd., Suite 400 Las Vegas, Nevada 89145 and LATHAM & WATKINS LLP KIMBERLY A. POSIN, ESQ. AMY C. QUARTAROLO, ESQ. 55 S. Grand Avenue Los Angeles, CA 90071 Attorneys for Athene Annuity and Life Company GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000

1 4 5 6 7 8 9 10 11 1 1 LR 901 CERTIFICATION In accordance with LR 901, counsel submitting this document certifies that the order accurately reflects the court s ruling and that (check one): The court waived the requirement of approval under LR 901(b)(1). No party appeared at the hearing or filed an objection to the motion. I have delivered a copy of this proposed order to all counsel who appeared at the hearing, and any unrepresented parties who appeared at the hearing, and each has approved or disapproved the order, or failed to respond, as indicated above. I certify that this is a case under Chapter 7 or 1, that I have served a copy of this order with the motion pursuant to LR 9014(g), and that no party has objection to the form or content of the order. ### 14 15 16 17 18 19 0 1 4 5 6 7 8 GARMAN TURNER GORDON 650 White Drive, Ste. 100 Las Vegas, NV 89119 75-777-000