United States Small Business Administration v. Rocket Ventures II, L.P. et al
Filing
39
ORDER GRANTING 38 Stipulation Between Plaintiff Receiver and Defendants Paul Cantwell, Kenneth W. and Melissa Baldwin, Thomas Tynan, Craig Heimark and Richard Cuccioli for Additional Thirty Day to Respond to Complaint. Signed by Judge JEFFREY S. WHITE on 3/16/12. (jjoS, COURT STAFF) (Filed on 3/16/2012)
Case3:10-cv-04425-JSW Document38 Filed03/15/12 Page1 of 4
SCHNADER HARRISON SEGAL & LEWIS LLP
601 CALIFORNIA STREET, SUITE 1200
SAN FRANCISCO, CA 94108-2817
(415) 364-6700
FAX: (415) 364-6785
1 T. Scott Tate (Bar No. 118427)
Gregory C. Nuti (Bar No. 151754)
2 Melissa S. Lor (Bar No. 245515)
Schnader Harrison Segal & Lewis LLP
3 One Montgomery Street, Suite 2200
San Francisco, CA 94104-5501
4 E-mail:state@schnader.com
E-mail:gnuti@schnader.com
5 E-mail:mlor@schnader.com
Telephone: 415-364-6700
6 Facsimile: 415-364-6785
7 Arlene M. Embrey (Fl Bar No. 125539)
Trial Attorney, Office of General Counsel
8 U.S. Small Business Administration
409 3rd Street, S.W.
9 Washington, D.C. 20416
Email: arlene.embrey@sba.gov
10 Telephone (202) 205-6976
Facsimile (202) 481- 0324
11
Attorneys for Plaintiff United States Small Business
12 Administration in its capacity as Receiver for Rocket
Ventures II SBIC, L.P.
13
BRYAN CAVE LLP
14 Tracy M. Talbot, California Bar No. 259786
560 Mission Street, 25th Floor
15 San Francisco, CA 94105
Telephone:
(415) 675-3400
(415) 675-3434
16 Facsimile:
Email:
tracy.talbot@bryancave.com
17
BRYAN CAVE LLP
18 Eric Rieder, New York Bar No. 2152577 (Pro Hac Vice
Application To Be Filed)
19 Scott H. Kaiser, New York Bar No. 4324422 (Pro Hac Vice
Application To Be Filed)
20 1290 Avenue of the Americas
New York, NY 10104
(212) 541-2000
21 Telephone:
Facsimile:
(212) 541-4630
erieder@bryancave.com
22 Email:
scott.kaiser@bryancave.com
23
Attorneys for Defendants
24 KENNETH W. & MELISSA BALDWIN, PAUL
CANTWELL, RICHARD S. CUCCIOLI, CRAIG FOSTER
25 HEIMARK, and THOMAS TYNAN
26
27 CAPTION CONTINUED ON NEXT PAGE
28
STIPULATION FOR ADDITIONAL
THIRTY DAYS TO RESPOND TO AMENDED COMPLAINT
Case3:10-cv-04425-JSW Document38 Filed03/15/12 Page2 of 4
1
UNITED STATES DISTRICT COURT
2
NORTHERN DISTRICT OF CALIFORNIA
3
SAN FRANCISCO DIVISION
4
5
6 United States Small Business Administration in
its capacity as Receiver for Rocket Ventures II
7 SBIC, L.P.,
8
SCHNADER HARRISON SEGAL & LEWIS LLP
601 CALIFORNIA STREET, SUITE 1200
SAN FRANCISCO, CA 94108-2817
(415) 364-6700
FAX: (415) 364-6785
9
Case No.: 3:10-cv-04425-JSW
STIPULATION BETWEEN PLAINTIFF
RECEIVER AND DEFENDANTS PAUL
CANTWELL, KENNETH W. AND
MELISSA BALDWIN, THOMAS
TYNAN, CRAIG HEIMARK AND
RICHARD CUCCIOLI FOR
ADDITIONAL THIRTY DAYS TO
RESPOND TO AMENDED
COMPLAINT; [PROPOSED] ORDER
Plaintiff,
vs.
10 Rocket Ventures II, L.P., a California limited
partnership; Rocket Ventures II CEO Fund, L.P.,
11 a California limited partnership; Rocket
Ventures SBIC Partners, LLC, a Delaware
12 limited liability company; Cordusio Societa
[L.R. 6-1]
Fiduciaria Per Azioni Lozia Federico; Kenneth
13 W.& Melissa Baldwin; Paul Cantwell; Peter
Ayrton Cheese; Yves Derville; Richard S.
14 Cuccioli; Alistair Anderson Donald; Philippe
Gire; Jean-Claude Guez; Joseph Hawes &
15 Chrisopher Eyden; Alan John Healey; Craig
Foster Heimark; David E. Kropp; Gregory
16 Charles Meekings; Michele Liberato; Fred
Cucchi; ValorLife; Alberto Gandini; Rijete Pty.
17 Ltd.; Christopher Stainton; Tyna Development;
Thomas Tynan; Patrice Vinet; Hahei Limited;
18 Michel Saunier; Michel Roujansky; Nigel
Backwith; Justine Lumb; Andrew Middleton;
19 Ajmair Singh Bhullar; Estate of Grant A. Dove;
Luca Casiraghi; David Mather,
20
Defendants.
21
22
23
24
25
26
27
28
2
STIPULATION FOR ADDITIONAL
THIRTY DAYS TO RESPOND TO AMENDED COMPLAINT
Case3:10-cv-04425-JSW Document38 Filed03/15/12 Page3 of 4
1
Plaintiff United States Small Business Administration in its capacity as Receiver for
2 Rocket Ventures II SBIC, L.P, (“Plaintiff Receiver”) and newly added Defendants Paul
3 Cantwell, Kenneth W. and Melissa Baldwin, Thomas Tynan, Craig Heimark, and Richard
4 Cuccioli (the “Newly Named Five Defendants”), by and through their respective counsel of
5 record, hereby stipulate and agree as follows:
6
WHEREAS,
7
Plaintiff Receiver filed an Amended Complaint on January 18, 2012;
8
The Newly Named Five Defendants hereby agree to accept service of the Amended
9 Complaint;
SCHNADER HARRISON SEGAL & LEWIS LLP
601 CALIFORNIA STREET, SUITE 1200
SAN FRANCISCO, CA 94108-2817
(415) 364-6700
FAX: (415) 364-6785
10
The time previously set for newly named parties to respond to the Amended Complaint
11 has been ordered to be on or before March 21, 2012;
12
The parties are desirous of engaging in informal discussions concerning the claims
13 against the Newly Named Five Defendants;
14
NOW, THEREFORE,
15
The Plaintiff Receiver and the Newly Named Five Defendants hereby agree that the time
16 for the Newly Named Five Defendants to respond to the Amended Complaint shall be extended
17 thirty days and the Newly Named Five Defendants shall have up to, and including, April 12,
18 2012 to answer, move or otherwise respond to the Amended Complaint.
19
20 IT IS SO STIPULATED.
21
22
The content of this document is acceptable to all persons who have signed below.
23
24
25
26
27
28
Dated: March 15, 2012
SCHNADER HARRISON SEGAL & LEWIS LLP
By:_____/s/ T. Scott Tate________________
T. Scott Tate
Counsel for the Plaintiff
United States Small Business Administration in its capacity
as Receiver for Rocket Ventures II SBIC, L.P.
3
STIPULATION FOR ADDITIONAL
THIRTY DAYS TO RESPOND TO AMENDED COMPLAINT
Case3:10-cv-04425-JSW Document38 Filed03/15/12 Page4 of 4
1 Dated: March 15, 2012
BRYAN CAVE LLP
2
By: _____ /s/ Tracy M. Talbot_______________
Tracy M. Talbot
Attorneys for Defendants
KENNETH W. & MELISSA BALDWIN, PAUL
CANTWELL, RICHARD S. CUCCIOLI, CRAIG
FOSTER HEIMARK, and THOMAS TYNAN
3
4
5
6
7
8
9
SCHNADER HARRISON SEGAL & LEWIS LLP
601 CALIFORNIA STREET, SUITE 1200
SAN FRANCISCO, CA 94108-2817
(415) 364-6700
FAX: (415) 364-6785
10
[PROPOSED] ORDER
Pursuant to Stipulation, it is SO ORDERED.
11
March 16, 2012
12 Dated: _______________
13
14
________________________________
Honorable Jeffrey S. White
United States District Court
Northern District of California
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
STIPULATION FOR ADDITIONAL
THIRTY DAYS TO RESPOND TO AMENDED COMPLAINT
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?