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)

Download PDF
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?