UNITED STATES OF AMERICA v. Horizon Ventures Fund II, L.P.
Filing
32
ORDER (1) Directing Parties to Notify Court re: Status of Agreement and (2) Vacating Deadlines and Hearings. Signed by Magistrate Judge Howard R. Lloyd on 9/6/2011. (hrllc1, COURT STAFF) (Filed on 9/6/2011)
1
** E-filed September 6, 2011 **
2
3
4
5
6
IN THE UNITED STATES DISTRICT COURT
9
FOR THE NORTHERN DISTRICT OF CALIFORNIA
10
For the Northern District of California
NOT FOR CITATION
8
United States District Court
7
SAN JOSE DIVISION
11
UNITED STATES OF AMERICA,
Plaintiff,
12
13
v.
14
HORIZON VENTURES FUND II, L.P.,
15
No. C11-02501 HRL
ORDER (1) DIRECTING PARTIES TO
NOTIFY COURT RE: STATUS OF
AGREEMENT AND (2)
VACATING DEADLINES AND
HEARINGS
Defendant.
____________________________________/
16
17
On June 15, 2011, Plaintiff filed a motion for an order for injunctive relief and appointing
18
the Small Business Administration as receiver of Defendant. Docket No. 4. On August 9, 2011,
19
Plaintiff filed an administrative motion to suspend the hearing on its motion because the parties had
20
come to an agreement, subject to approval by the U.S. Department of Justice, that would resolve the
21
dispute. Docket No. 28. The Court granted the administrative motion and directed Plaintiff to notify
22
the Court whether DOJ approved the terms of the proposed agreement. Docket No. 31. Plaintiff did
23
so on August 16, when it reported by letter to the Court that DOJ approved the terms. In its letter,
24
Plaintiff requested that this action remain open until the parties have fully complied with the terms
25
of the settlement.
26
27
28
Good cause appearing, the Court will keep the action open until the parties have fully
complied with the terms of the settlement. They shall notify the Court once they have done so. In
1
the meantime, all remaining deadlines and hearings (such as the case management conference
2
currently set for October 4, 2011) are VACATED.
3
4
5
IT IS SO ORDERED.
Dated: Sept. 6, 2011
HOWARD R. LLOYD
UNITED STATES MAGISTRATE JUDGE
6
7
8
9
For the Northern District of California
United States District Court
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
1
C11-02501 HRL Notice will be electronically mailed to:
2
Eric James Adams
Kristi Kaye Elder
Robert B. Hawk
3
4
eric.adams@sba.gov
kris.elder@hoganlovells.com, dina.lewis@hoganlovells.com
robert.hawk@hoganlovells.com, evelyn.perry@hoganlovells.com,
kris.elder@hoganlovells.com, ky-yen.wong@hoganlovells.com,
michael.ewers@hoganlovells.com, nimi.aviad@hoganlovells.com
Thomas Worthington Rigby thomas.rigby@sba.gov
5
See General Order 45 Section IX C.2 and D; Notice has NOT been electronically mailed to:
6
7
8
Nimrod Haim Aviad
Hogan Lovells US LLP
525 University Avenue
4th Floor
Palo Alto, CA 94301
9
For the Northern District of California
United States District Court
10
Counsel are responsible for distributing copies of this document to co-counsel who have not
registered for e-filing under the court’s CM/ECF program.
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
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?