Federal Trade Commission v. Ivy Capital, Inc. et al
Filing
230
ORDER Granting 202 Motion for Attorney Fees for Order (1) Approving and Authorizing Payment of Receiver's and Professionals' Fees and Expenses From Inception of Receivership Through March 31, 2011; (2) Authorizing Receiver to Liquidate UBS Stock Account; and (3) Granting Relief From Local Rule 66-5 Pertaining to Notice to Creditors. Signed by Judge James C. Mahan on 8/17/2011. (Copies have been distributed pursuant to the NEF - SLR)
1
2
3
4
5
6
7
8
9
10
RANDOLPH L. HOWARD (Nev. SBN 006688)
KOLESAR & LEATHAM, CHTD.
3320 West Sahara Ave., Suite 380
Las Vegas, NV 89102
Telephone: (702) 362-7800
Facsimile: (702) 362-9472
GARY OWEN CARIS (CA SBN 088918)
E-mail: gcaris@mckennalong.com
LESLEY ANNE HAWES (CA SBN 117101)
E-mail: lhawes@mckennalong.com
MCKENNA LONG & ALDRIDGE LLP
300 South Grand Avenue, 14th Floor
Los Angeles, CA 90071-3124
Telephone: (213) 688-1000
Facsimile: (213) 243-6330
Attorneys for Permanent Receiver
ROBB EVANS & ASSOCIATES LLC
11
UNITED STATES DISTRICT COURT
12
DISTRICT OF NEVADA
13
14
FEDERAL TRADE COMMISSION,
Plaintiff,
15
16
17
v.
IVY CAPITAL, INC., etc., et al.,
Defendants, and
18
19
20
CHERRYTREE HOLDINGS, LLC,
etc., et al.
Relief Defendants.
21
22
CASE NO. 2:11-cv-00283-JCM-GWF
[PROPOSED] ORDER
GRANTING MOTION FOR
ORDER (1) APPROVING AND
AUTHORIZING PAYMENT OF
RECEIVER’S AND
PROFESSIONALS’ FEES AND
EXPENSES FROM INCEPTION
OF RECEIVERSHIP THROUGH
MARCH 31, 2011; (2)
AUTHORIZING RECEIVER TO
LIQUIDATE UBS STOCK
ACCOUNT; AND (3) GRANTING
RELIEF FROM LOCAL RULE 665 PERTAINING TO NOTICE TO
CREDITORS
23
24
25
The matter of the Motion for Order (1) Approving and Authorizing Payment
26
of Receiver’s and Professionals’ Fees and Expenses from Inception of Receivership
27
Through March 31, 2011; (2) Authorizing Receiver to Liquidate UBS Stock
28
Account; and (3) Granting Relief from Local Rule 66-5 Pertaining to Notice to
M C K ENNA L ONG &
A LDRIDGE LLP
A TTO RNEYS A T L A W
L OS A NGELES
LA:17856981.1
1
2
3
4
5
6
7
Creditors (“Motion”) filed by Robb Evans & Associates LLC (“Receiver”) as
Receiver of Ivy Capital, Inc. and other related and affiliated entities pursuant to the
Preliminary Injunction issued March 25, 2011 came on regularly before the Court,
the Honorable James C. Mahan, United States District Judge presiding. The Court
having reviewed and considered the Motion and all pleadings and papers filed in
support thereof, and responses or opposition, if any, to the Motion, and good cause
appearing therefor,
8
IT IS ORDERED that:
9
1.
12
13
14
15
16
17
18
21
22
23
24
25
26
27
Receivership fees and expenses incurred for the period from the
inception of the receivership through March 31, 2011 (“Expense Period”),
including the fees of the Receiver, the Receiver’s deputies, agents, staff and
professionals, and reimbursement of costs incurred during the Expense Period and
the Receiver’s legal fees and expenses incurred to the Receiver’s lead counsel
McKenna Long & Aldridge LLP and the Receiver’s local counsel in Nevada,
Kolesar & Leatham, Chtd., as more fully set forth in the Motion and supporting
papers are approved and authorized to be paid from receivership assets;
19
20
Without limiting the generality of the foregoing:
A.
11
The Motion and all relief sought therein is granted in its entirety; and
2.
10
B.
The Receiver is authorized to liquidate the assets in UBS Financial
Services Inc. account number ending 020 GV held in the name of Receivership
Defendant Ivy Capital, Inc.; and
///
///
///
///
///
///
28
M C K ENNA L ONG &
A LDRIDGE LLP
-2-
A TTO RNEYS A T L A W
L OS A NGELES
LA:17856981.1
1
2
3
4
C.
Notice of the Motion is deemed sufficient under Local Civil Rule 66-5
based on the service of the notice of the filing of the Motion and the Motion on all
parties and service of the notice of the filing of the Motion on all known nonconsumer creditors of the estate.
5
6
Dated: August 17, 2011
7
8
___________________________________
JAMES C. MAHAN
United States District Judge
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
M C K ENNA L ONG &
A LDRIDGE LLP
-3-
A TTO RNEYS A T L A W
L OS A NGELES
LA:17856981.1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
CERTIFICATE OF SERVICE
I am a citizen of the United States and employed in Los Angeles County,
California. I am over the age of eighteen years and not a party to the within-entitled
action. My business address is 300 South Grand Avenue, 14th Floor, Los Angeles,
CA 90071.
On June 21, 2011, I served the [PROPOSED] ORDER GRANTING MOTION
FOR ORDER (1) APPROVING AND AUTHORIZING PAYMENT OF RECEIVER’S
AND PROFESSIONALS’ FEES AND EXPENSES FROM INCEPTION OF
RECEIVERSHIP THROUGH MARCH 31, 2011; (2) AUTHORIZING RECEIVER TO
LIQUIDATE UBS STOCK ACCOUNT; AND (3) GRANTING RELIEF FROM LOCAL
RULE 66-5 PERTAINING TO NOTICE TO CREDITORS upon the parties and/or
counsel listed and by the methods indicated on the attached Service List.
I declare upon the penalty of perjury that the foregoing is true and correct,
and that I am employed in the office of a member of the bar of this Court at whose
direction the service was made. Executed on June 21, 2011 at Los Angeles,
California.
17
18
/s/ Pamela A. Coates
Pamela A. Coates
19
20
21
22
23
24
25
26
27
28
M C K ENNA L ONG &
A LDRIDGE LLP
-4-
A TTO RNEYS A T L A W
L OS A NGELES
LA:17856981.1
1
SERVICE LIST
2
3
4
The following CM/ECF participants were served by electronic means on
June 21, 2011:
5
6
Steven R. Bartell
stevebartell@cox.net, sb@tntcdlaw.com
Emily C. Burton
eburton@ftc.gov
Gary Owen Caris
gcaris@mckennalong.com, lhawes@mckennalong.com.
pcoates@mckennalong.com
Robert D. Crockett
bob.crockett@lw.com, donna.brittenham@lw.com,
djallon.dinwiddie@lw.com
James I. Edwards
ecf@beckleylaw.com
Chad R. Fears
cfears@swlaw.com, docket_las@swlaw.com,
mjimenez@swlaw.com
14
Shameka L. Gainey
sgainey@ftc.gov
15
Aviva Y. Gordon
agordon@lvbusinesslaw.com,
laurenc@lvbusinesslaw.com, galik@lvbusinesslaw.com
Tracy Green
tgreen@greenassoc.com
Lesley Anne Hawes
lhawes@mckennalong, pcoates@mckennalong.com
Randolph L. Howard
rhoward@klnevada.com, ckishi@klnevada.com,
usdistrict@klnevada.com
20
Joseph S. Kistler
jkistler@hutchlegal.com, bpereira@hutchlegal.com
21
David R. Koch
dkoch@kochscow.com
22
Blair Parker
bparker@parkeredwardslaw.com,
jedwards@parkeredwardslaw.com,
alp@parkeredwardslaw.com
Casey G. Perkins
cgperkins@swlaw.com, ccharlet@swlaw.com,
docket_la@swlaw.com
Ann C. Schneider
aschneider@greenassoc.com
Robert G. Schoshinski
rschoshinski@ftc.gov
Dotan Weinman
dweinman@ftc.gov
7
8
9
10
11
12
13
16
17
18
19
23
24
25
26
27
28
M C K ENNA L ONG &
A LDRIDGE LLP
-5-
A TTO RNEYS A T L A W
L OS A NGELES
LA:17856981.1
1
2
3
4
5
6
Diane L. Welch
dwelch@hutchlegal.com
Blaine T. Welsh
blaine.welsh@usdoj.gov, sue.knight@usdoj.gov,
Eunice.jones@usdoj.gov, doriayn.olivarra@usdoj.gov,
mary.booker@usdoj.gov
Jeffrey Willis
jwillis@swlaw.com
Steven L. Zelig
slz@brentwoodls.com
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
M C K ENNA L ONG &
A LDRIDGE LLP
-6-
A TTO RNEYS A T L A W
L OS A NGELES
LA:17856981.1
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?