United States of America et al v. En Pointe Gov, Inc et al

Filing 43

ORDER DISMISSING CASE by Judge R. Gary Klausner, re Stipulation to Dismiss Case 42 . Case Terminated. Made JS-6. (pso)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 BENJAMIN C. MIZER Principal Deputy Assistant Attorney General EILEEN M. DECKER United States Attorney DOROTHY A. SCHOUTEN Assistant United States Attorney Chief, Civil Division DAVID K. BARRETT Assistant United States Attorney Chief, Civil Fraud Section DONALD W. YOO (SBN 227679) Assistant United States Attorney Room 7516, Federal Building 300 N. Los Angeles Street Los Angeles, California 90012 Tel: (213) 894-3994 Fax: (213) 894-7819 Email: donald.yoo@usdoj.gov MICHAEL D. GRANSTON SARA MCLEAN GLENN HARRIS Attorneys, Civil Division United States Department of Justice 601 D. Street, N.W., Room 9142 Washington, D.C. 20004 Tel: (202) 305-4207 Fax:(202) 307-3852 Email: glenn.p.harris@usdoj.gov Attorneys for United States of America 17 18 JS-6 UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA 19 20 21 22 23 24 25 26 27 28 UNITED STATES OF AMERICA ex rel. ANTHONY COLANGELO and MINBURN TECHNOLOGY GROUP, LLC, a Virginia limited liability company, No. CV14-5865-RGK (JPRx) [PROPOSED] ORDER RE: DISMISSAL Plaintiffs, v. EN POINTE GOV., INC., et al., Defendants. [JOINT STIPULATION OF DISMISSAL; CONSENT OF THE UNITED STATES FILED CONCURRENTLY HEREWITH] 1 2 3 4 ORDER GOOD CAUSE APPEARING, IT IS HEREBY ORDERED, pursuant to Fed. R. Civ. Proc. 41(a)(1) and 31 U.S.C. § 3730(b), that: 1. All claims for relief and causes of action filed in the above-captioned action 5 (“this Action”) against En Pointe Gov. (“EP Gov”), Inc., En Pointe Technologies, Inc., 6 En Pointe Technologies Sales, Inc., Dominguez East Holdings, LLC, and Din Global 7 Corp. (collectively, “Defendants”) are hereby dismissed, said dismissal being: 8 (A) Minburn Technology Group, LLC (“Relators”); 9 10 with prejudice as to qui tam plaintiffs Anthony Colangelo and (B) with prejudice as to the United States only as to the following alleged 11 conduct by Defendants: 12 1. EP Gov’s alleged false certifications between January 2010 13 and July 2014 that it was a small business in order to obtain the 14 133 small business set-aside task orders under its GSA 15 Schedule contract (GSA No. GS-35F-0372N) identified in 16 Exhibit A to the Joint Stipulation of Dismissal that the 17 Defendants, Relators and the United States filed in this Action; 18 2. EP Gov’s alleged submission of claims under those task orders 19 that were allegedly false because EP Gov was not a small 20 business; 21 3. EP Gov’s alleged failure during the period January 2008 to 22 December 2015 to accurately disclose to GSA the amount of 23 its GSA Schedule sales on quarterly Form 72A reports and its 24 alleged failure to pay all Industrial Funding Fees (“IFF”) owed 25 to GSA under GSA Schedule Contract GS-35-F-0372N; and 26 27 28 1 1 4. Alleged involvement by the other Defendants in making or 2 causing these alleged false statements and alleged claims or 3 this alleged failure to pay money to the government; 4 (C) without prejudice as to the United States as to any allegation in the 5 Relators’ Civil Action not specifically set forth in Paragraph 1.(B), 6 supra. 7 IT IS SO ORDERED. 8 9 10 11 __________________________________ UNITED STATES DISTRICT JUDGE Dated: July 13, 2016 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2

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?