Davalan Sales, Inc. et al v. Northern Produce Mushrooms, Inc., et al
Filing
19
TEMPORARY RESTRAINING ORDER and ORDER TO SHOW CAUSE RE PRELIMINARY INJUNCTION AND PRELIMINARY INJUNCTION by Judge Andre Birotte, Jr. IT IS HEREBY ORDERED that Defendant NORTHERN PRODUCE/MUSHROOMS, INC., a corporation appear in Courtroom 4 of the U.S. District Court for the Central District of California, Western Division, 312 N. Spring St., Los Angeles, CA 90012 on 8/3/2015 at 10:00 AM., or as soon thereafter as the matter may be heard, then and there to show cause, if any it has, why it, its ag ents, bankers, subsidiaries, successors, assignees, principals, employees, officers, directors, shareholders, attorneys, and representatives should not be restrained and preliminarily enjoined during the pendency of this action. FURTHER ORDERED that Plaintiffs shall serve Defendants with copies of this Order and all pleadings and other papers in support of the Order on or before 6/29/2015 pursuant to FRCP 4. Defendants shall file an Opposition, if any, to the Order to Show Cause on or before 4:3 0 PM., on 7/13/2015. Plaintiffs shall file and serve a Reply to Defendants' Opposition, if any, on or before 4:30 p.m. on 7/20/2015. This temporary restraining order shall take effect as of 5:00 p.m. Pacific Daylight Time on June 11, 2015. (jp)
1
2
NOTE: CHANGES MADE BY THE COURT
3
4
5
6
7
8
IN THE UNITED STATES DISTRICT COURT
9
FOR THE CENTRAL DISTRICT OF CALIFORNIA
10
WESTERN DIVISION
11
12
13
14
DAVALAN SALES, INC, a corporation,
dba DAVALAN FRESH; CHOUMAS
PRODUCE CO., INC., a corporation;
EXCELL PROD, INC., a corporation;
15
Plaintiffs,
16
17
18
19
20
v.
CASE NO. 2:15-cv-04379-AB-AJW
[PROPOSED] TEMPORARY
RESTRAINING ORDER AND
ORDER TO SHOW CAUSE RE
PRELIMINARY INJUNCTION
AND PRELIMINARY
INJUNCTION
NORTHERN PRODUCE/MUSHROOMS,
INC., a corporation; MARCIA N. WEISS,
an individual; JOEL H. WEISS, an [FRCP Rule 65]
individual, aka JOEY WEISS; BARRY
WEISS, an individual,
21
22
Defendants.
23
24
Upon review of the Complaint of Plaintiffs DAVALAN SALES, INC. dba
25
DAVALAN FRESH, CHOUMAS PRODUCE CO., INC., and EXCELL PROD, INC.
26
(collectively “Plaintiffs”), on file in the above-captioned action, and the declarations,
27
exhibits and Memorandum of Points and Authorities in support of Plaintiffs’ Application
28
for a Temporary Restraining Order and/or Preliminary Injunction submitted therewith,
1
1
and it appearing to the satisfaction of the Court that this is a proper case for granting a
2
Temporary Restraining Order and Order to Show Cause.
3
IT
IS
HEREBY
ORDERED
that
Defendant
NORTHERN
4
PRODUCE/MUSHROOMS, INC., a corporation (“Northern Produce”) appear in
5
Courtroom 4 of the U.S. District Court for the Central District of California, Western
6
Division, 312 N. Spring St., Los Angeles, CA 90012 on August 3, 2015, at 10:00 a.m,
7
or as soon thereafter as the matter may be heard, then and there to show cause, if any it
8
has, why it, its agents, bankers, subsidiaries, successors, assignees, principals, employees,
9
officers, directors, shareholders, attorneys, and representatives should not be restrained
10
and preliminarily enjoined during the pendency of this action, pursuant to Rule 65 of the
11
Federal Rules of Civil Procedure, from engaging in, committing, or performing directly
12
and indirectly, any and all of the following acts:
13
A.
Removing, withdrawing, transferring, assigning or selling to any other
14
person or entity, the proceeds from the sales of any or all existing or future inventories of
15
food or other products derived from perishable (including frozen) agricultural
16
commodities, and/or receipts of payment for products sold prior to the date of this order
17
and/or otherwise disposing of assets, books or funds;
18
B.
Taking any other action whatsoever which causes, has the effect of causing,
19
or which otherwise dissipates Plaintiffs’ beneficiary interests in trust assets of the
20
Perishable Agricultural Commodities Act (“PACA”) [7 U.S.C. §499e et seq.];
21
22
C.
Taking any other action whatsoever which violates 7 U.S.C. §499e(c)(1)
through (4), inclusive, and 7 U.S.C. §499b(4) [§2 of PACA].
23
IT IS FURTHER ORDERED that Defendant Northern Produce and its owners,
24
officers, directors, shareholders, employees, agents, subsidiaries, successors, assignees,
25
principals, assignors, attorneys and persons acting in concert with them, appear at the
26
same time and place to show cause, if any they have, why they should not be commanded
27
by order of this Court and required to distribute PACA trust assets in the amount of at
28
least $47,366.04, which includes $39,678.80 in PACA Trust principal owing to Plaintiffs,
2
1
plus finance charges accrued through June 9, 2015, in the amount of $3,764.24, plus
2
reasonable attorney’s fees in the amount of $3,523.00, plus filing fees of $400.00 as of
3
the date hereof.
4
IT IS FURTHER ORDERED that pending the hearing and determination of the
5
foregoing Order to Show Cause, Defendant Northern Produce and its officers, directors,
6
shareholders, employees, agents, bankers, subsidiaries, successors, assignees, principals,
7
attorneys, and persons acting in concert with them shall be and hereby are prevented from
8
transferring, withdrawing or in any other manner removing Perishable Agricultural
9
Commodities Act [7 U.S.C. §499e et seq.] trust assets, including funds on deposit in
10
banking accounts held by or on behalf of Defendant Northern Produce, from Defendant’s
11
banking accounts, including but not limited to Defendant Northern Produce’s accounts
12
held at City National Bank, located at 400 N Roxbury Drive, Beverly Hills, CA 90212,
13
account number XXX-XX0076, or its centralized designated branch for service of
14
process located at 555 South Flower Street, Los Angeles, CA 90071, or any other
15
banking account standing in Northern’s name or for its benefit.
16
IT IS FURTHER ORDERED that pending the hearing and determination of the
17
foregoing Order to Show Cause, and continuing thereafter, Defendant Northern Produce
18
and its owners, officers, directors, shareholders, employees, agents, subsidiaries,
19
successors, assignees, principals, assignors, attorneys and persons acting in concert with
20
them, shall be preliminarily enjoined from engaging in, committing, or performing
21
directly and indirectly, any and all of the following acts:
22
D.
Removing, withdrawing, transferring, assigning or selling to any other
23
person or entity, the proceeds from the sales of any or all existing or future inventories of
24
food or other products derived from perishable agricultural commodities, and/or receipts
25
of payment for products or crops sold prior to the date of this order and/or otherwise
26
disposing of assets, books or funds;
27
28
E.
Taking any other action whatsoever which causes, has the effect of causing,
or which otherwise dissipates Plaintiffs’ beneficiary interests in the trust assets;
3
1
F.
Taking any other action whatsoever which violates 7 U.S.C. §499e(c)(1)
2
through (4), inclusive, and 7 U.S.C. §499b(4) [§2 of Perishable Agricultural
3
Commodities Act (“PACA”)].
4
IT IS FURTHER ORDERED that in the event Defendant Northern Produce lacks
5
sufficient funds to promptly deposit the sums described above, Defendants shall be and
6
hereby are required and ordered to:
7
8
9
G.
Immediately account to the Court and Plaintiffs for all assets of the PACA
trust from commencement of Defendants’ business through the date of this Order.
H.
Endorse any checks made, endorsed or paid, to Defendants which are trust
10
assets and which are in their possession or obtainable by Defendants at the time of the
11
entry of this Order, or which Defendants obtain or which become obtainable by
12
Defendants after the entry of this Order, including but not limited to checks representing
13
payment for sales of inventory, and shall deliver said assets within 48 hours of
14
Defendants’ receipt of them to Plaintiffs’ counsel as set forth above.
15
Defendants shall deliver any cash assets of the PACA trust which are in its possession or
16
are obtainable by Defendants at the time of the entry of this order, or which Defendants
17
obtain or which become obtainable by Defendants after entry of this Order, within 48
18
hours of Defendants’ receipt of them to Plaintiffs’ counsel.
19
20
I.
Likewise,
File weekly with this Court satisfactory evidence of compliance with the
terms of this Order.
21
IT IS FURTHER ORDERED that pending the hearing and determination of the
22
foregoing Order to Show Cause, and continuing thereafter, Plaintiffs and their counsel,
23
agents, or representatives, shall have full and complete and continuing access to all of
24
Defendants’ books and records, which shall include but not necessarily be limited to,
25
Defendants’ accounts receivable and payable ledgers, invoices, ledgers, computer runs,
26
bank statements and canceled checks, relating to Defendants’ business and personal
27
financial status from commencement of Defendants’ business activities forward for the
28
purpose of verifying Defendants’ accountings required by this Order and for enforcement
4
1
of this Order. Defendants shall, upon 48 hours notice by Plaintiffs’ counsel, allow
2
inspection and copying of the books and records of said Defendants by Plaintiffs or its
3
representatives at Defendants’ place of business.
4
IT IS FURTHER ORDERED that pending the hearing and determination of the
5
foregoing Order to Show Cause, and continuing thereafter, Plaintiffs shall be entitled to
6
depose, under oath, at reasonable times and places, upon at least 48 72 hours notice,
7
Defendant Northern Produce and/or Defendant’s other principals, owners, directors,
8
officers, shareholders, employees, agents and accountants concerning any matter
9
pertaining to any accounting due pursuant to this Order, any books or records which
10
Plaintiffs are entitled to inspect under this Order, the trust assets or any of Defendants’
11
business assets, and/or Defendants’ business practices, procedures or operations from
12
commencement of Defendants’ business activities.
13
IT IS FURTHER ORDERED that City National Bank release information to
14
Plaintiffs’ counsel about the above-described accounts, including the amounts contained
15
in the accounts, in confidence and only to the extent necessary to verify compliance with
16
the terms of this Order.
17
IT IS FURTHER ORDERED that no bond shall be required to be posted by
18
Plaintiffs before the Temporary Restraining Order is effective.
19
///
20
///
21
///
22
///
23
///
24
///
25
///
26
///
27
///
28
5
1
IT IS FURTHER ORDERED that Plaintiffs shall serve Defendants with copies of
2
this Order and all pleadings and other papers in support of the Order on or before June
3
29, 2015, by Federal Express with verification of receipt pursuant to Federal Rule of
4
Civil Procedure 4. Defendants shall file an Opposition, if any, to the Order to Show
5
Cause on or before 4:30 p.m. on July 13, 2015, and shall personally serve Plaintiffs’
6
counsel with a copy of said Opposition by said deadline. Plaintiffs shall file and serve a
7
Reply to Defendants’ Opposition, if any, on or before 4:30 p.m. on July 20, 2015.
8
9
This temporary restraining order shall take effect as of 5:00 p.m. Pacific
Daylight Time on June 11, 2015.
10
11
DATED: June 11, 2015
_______________________________
12
ANDRÉ BIROTTE JR.
13
U.S. DISTRICT COURT JUDGE
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
6
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?