Federal Trade Commission v. Ivy Capital, Inc. et al
Filing
424
ORDER granting 417 Motion for for Order (1) Approving Final Report and Accounting; (2) Approving Settlement; (3) Allowing Claims and Approving Plan for Distribution of Receivership Assets; (4) Approving Receiver's and Counsels' Fees and Expenses From September 1, 2012 Through Closing; (5) Discharging Receiver; (6) Relieving Receiver of All Duties and Liabilities; (7) Exonerating Receiver's Bond; (8) Authorizing Abandonment and Destruction of Records and Relating Relief; and (9) Granting Relief Pertaining to Notice to Creditors. Signed by Judge James C. Mahan on 12/10/13. (Copies have been distributed pursuant to the NEF - MMM)
1
2
3
4
5
6
7
8
9
10
11
RANDOLPH L. HOWARD (Nev. SBN 006688)
rhoward@klnevada.com
KOLESAR & LEATHAM, CHTD.
400 South Rampart Boulevard, Suite 400
Las Vegas, NV 89145
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
UNITED STATES DISTRICT COURT
12
DISTRICT OF NEVADA
13
14
FEDERAL TRADE COMMISSION,
15
16
17
Plaintiff,
v.
IVY CAPITAL, INC., etc., et al.,
18
19
20
Defendants, and
CHERRYTREE HOLDINGS, LLC,
etc., et al.
21
Relief Defendants.
22
23
24
25
26
27
28
M C K ENNA L ONG &
A LDRIDGE LLP
A TTORNEYS A T L A W
L OS A NGELES
LA 18077287.1
CASE NO. 2:11-cv-00283-JCM-GWF
[PROPOSED] ORDER
GRANTING MOTION FOR
ORDER: (1) APPROVING FINAL
REPORT AND ACCOUNTING;
(2) APPROVING SETTLEMENT;
(3) ALLOWING CLAIMS
AND APPROVING PLAN FOR
DISTRIBUTION OF
RECEIVERSHIP ASSETS; (4)
APPROVING RECEIVER’S AND
COUNSELS’ FEES AND
EXPENSES FROM SEPTEMBER
1, 2012 THROUGH CLOSING; (5)
DISCHARGING RECEIVER; (6)
RELIEVING RECEIVER OF ALL
DUTIES AND LIABILITIES; (7)
EXONERATING RECEIVER’S
BOND; (8) AUTHORIZING
ABANDONMENT AND
DESTRUCTION OF RECORDS
AND RELATED RELIEF; AND (9)
GRANTING RELIEF
PERTAINING TO NOTICE TO
CREDITORS
1
The matter of the Motion for Order: (1) Approving Final Report and
2
Accounting; (2) Approving Settlement; (3) Allowing Claims and Approving Plan
3
for Distribution of Receivership Assets; (4) Approving Receiver's and Counsels'
4
Fees and Expenses from September 1, 2012 Through Closing; (5) Discharging
5
Receiver; (6) Relieving Receiver of All Duties and Liabilities; (7) Exonerating
6
Receiver's Bond; (8) Authorizing Abandonment and Destruction of Records and
7
Related Relief; and (9) Granting Relief Pertaining to Notice to Creditors (“motion”)
8
filed by Robb Evans & Associates LLC (“receiver”) as receiver of Ivy Capital, Inc.
9
and other related and affiliated entities pursuant to the Preliminary Injunction issued
10
March 25, 2011, came on regularly for determination by the Court, the Honorable
11
James C. Mahan, United States District Judge presiding. The Court, having
12
reviewed and considered the motion and all pleadings and papers filed in support
13
thereof, and responses or oppositions, if any, to the motion, and any reply, and good
14
cause appearing therefor,
15
IT IS ORDERED as follows:
16
1.
The motion and all relief sought therein is granted in its entirety;
17
2.
Without limiting the generality of the foregoing:
18
A.
The receiver’s final report and the receiver’s final accounting attached
19
as exhibit 1 to the declaration of Brick Kane filed I support of the motion are
20
hereby approved;
21
B.
The receiver's proposed settlement agreement with the Church of Jesus
22
Christ of Latter Day Saints ("LDS Church"), a copy of which is attached as exhibit
23
3 to the declaration of Brick Kane filed in support of the motion, is hereby
24
approved;
25
26
C.
The claims of non-consumer creditors, including trade and other non-
consumer creditors and taxing authorities, against the receivership estate are hereby
27
28
M C K ENNA L ONG &
A LDRIDGE LLP
A TTORNEYS A T L A W
L OS A NGELES
-2LA 18077287.1
1
allowed in the amounts set forth on exhibit 2 to the declaration of Brick Kane filed
2
in support of the motion;
3
3.
The Receiver is authorized to distribute the remaining assets of the
4
receivership estate, after payment of all receivership administrative expenses,
5
including all outstanding receiver’s fees and expenses and receiver’s attorneys’ fees
6
and expenses, any other unpaid administrative expenses of the estate and
7
satisfaction of the tax claims set forth on exhibit 2 to the declaration of Brick Kane
8
filed in support of the motion (the “net receivership assets”), pro rata as to the
9
allowed non-consumer creditor claims, and the consumer claims, with the receiver
10
to make pro rata distribution payments to the holders of the allowed non-consumer
11
creditor claims and with the receiver to turn over to the Federal Trade Commission
12
(“FTC”) an amount representing the pro rata portion of the net receivership assets
13
attributable to the consumer claims and the FTC to be responsible for
14
administration of any consumer distributions or redress; provided, however, that
15
claims of non-consumer creditors in an amount of less than $312.00 shall not be
16
paid a distribution, as reflected in exhibit 2 to the declaration of Brick Kane filed in
17
support of the motion;
18
4.
All actions and activities taken by or on behalf of the receiver and all
19
payments made by the receiver in connection with the administration of the
20
receivership estate are hereby approved and confirmed;
21
5.
All receivership administrative expenses incurred in this receivership
22
proceeding, including the receiver’s fees and expenses and those of its professionals
23
incurred in connection with the receivership proceeding, including those previously
24
paid to the receiver and its counsel, are hereby approved, and all administrative
25
expenses and receiver’s and professionals’ fees and expenses incurred during the
26
period from September 1, 2012 through the closing of the receivership estate and
27
the discharge of the receiver (“final expense period”), described and estimated in
28
M C K ENNA L ONG &
A LDRIDGE LLP
A TTORNEYS A T L A W
L OS A NGELES
-3LA 18077287.1
1
the final accounting, are hereby approved and authorized to be paid from assets of
2
the receivership estate;
3
6.
The receiver is authorized to abandon and destroy the records of the
4
receivership defendants and any other corporations or businesses under the control
5
of any of the receivership defendants in the possession, custody or control of the
6
receiver if, within 30 days after service of written notice to the FTC, the receiver
7
has not been served with a written request by the FTC for possession of the records
8
or a subpoena by a law enforcement agency for the records, and if during such 30-
9
day period, the receiver is served with a written request for the records by the FTC
10
or subpoena by a law enforcement agency for the records, authorizing the receiver
11
to turn over the original records to the FTC or a law enforcement agency in
12
response to the request or subpoena, and any assets not administered by the receiver
13
as of the closing of the receivership estate are deemed abandoned;
14
7.
Effective upon the completion of the receiver’s wind up of the estate,
15
payment of administrative expenses and final distribution of funds as provided
16
herein, that the receiver, its agents, employees, members, officers, independent
17
contractors, attorneys and representatives are: (a) discharged; (b) released from all
18
claims and liabilities arising out of and/or pertaining to the receivership herein; and
19
(c) relieved of all duties and responsibilities pertaining to the receivership
20
previously established in this action;
21
8.
The receiver’s bond shall be exonerated effective upon the completion
22
of the receiver’s wind up of the estate, payment of administrative expenses and
23
final distribution of funds as provided herein;
24
9.
Notice of the motion is deemed to be sufficient under Local Civil Rule
25
66-5 and under the provisions of the final judgments entered by the court against
26
the defendants in this action based on (a) service of the notice of the filing of this
27
motion, the motion and all supporting pleadings and papers on all parties, and (b)
28
M C K ENNA L ONG &
A LDRIDGE LLP
A TTORNEYS A T L A W
L OS A NGELES
-4LA 18077287.1
1
service of the notice of the filing of the motion on all known taxing authorities with
2
claims and non-consumer creditors of the estate concurrent with the filing of this
3
motion with the court
4
5
6
DATED: December 10, 2013.
The Honorable James C. Mahan
United States District Court Judge
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
A TTORNEYS A T L A W
L OS A NGELES
-5LA 18077287.1
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?