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)

Download PDF
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THE UNITED STATES DISTRICT COURT 9 FOR THE NORTHERN DISTRICT OF CALIFORNIA 10 For the Northern District of California NOT FOR CITATION 8 United States District Court 7 SAN JOSE DIVISION 11 UNITED STATES OF AMERICA, Plaintiff, 12 13 v. 14 HORIZON VENTURES FUND II, L.P., 15 No. C11-02501 HRL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?