Freshko Produce Services, Inc. v. Produce Delight, LLC et al

Filing 43

ORDER RE PRELIMINARY INJUNCTION by Judge Dean D. Pregerson: IT IS HEREBY ORDERED that Defendants Produce Delights, LLC and Wael Abdallah, its owner, be and hereby are preliminarily enjoined during the pendency of thisaction, pursuant to Rule 65 of the Federal Rules of Civil Procedure, from engaging in, committing, or performing directly and indirectly, any and all of the following acts: A. Removing, withdrawing, transferring, assigning, or selling to any other person or en tity, the proceeds from the sales of any or all existing or future inventories of food or other products derived from perishable agricultural commodities and/or receipts of payment for such commodities sold prior to the date of this order and /or otherwise disposing of assets, books, or funds; B. Taking any other action whatsoever that causes, has the effect of causing, or that otherwise dissipates Plaintiffs beneficiary interests in the trust assets; C. Taking any other acti on whatsoever which violates 7 U.S.C. §499e(c)(1)through (4), inclusive, and 7 U.S.C. §499b(4) [§2 of PACA]. IT IS FURTHER ORDERED that this Order shall constitute formal notice to Defendants that Defendants unjustified failure to fully and timely comply with any of the duties and obligations imposed upon Defendants pursuant to this Order and in the manner set forth above could result in the imposition of sanctions to the full extent permitted under Federal Rules of Civil Procedure rule 37(b) and other applicable rules, which may include but are not necessarily limited to, procedural sanctions of prohibiting the introduction of designated matters in evidence, striking Defendants answer and renderin g a default judgment against Defendants, and/or coercive sanctions designed to compel compliance with the terms of this Order, including imprisonment, and/or monetary sanctions including fines and payment of attorneys fees and other reasonable expenses incurred by Plaintiff in this Action. IT IS FURTHER ORDERED that no bond shall be required to be posted by Plaintiff before the Preliminary Injunction is effective. (SEE DOCUMENT FOR FURTHER DETAILS) (vv)

Download PDF
1 2 3 4 5 6 7 8 IN THE UNITED STATES DISTRICT COURT 9 FOR THE CENTRAL DISTRICT OF CALIFORNIA 10 11 12 WESTERN DIVISION FRESHKO PRODUCE SERVICES, INC., a corporation, 13 14 15 16 17 18 CASE NO. CV 15-08280 DDP ORDER RE PRELIMINARY INJUNCTION Plaintiff, v. Date: January 12, 2016 PRODUCE DELIGHTS, LLC, a limited Time: 10:00am liability company; and WAEL R. Place: Courtroom 3 ABDALLAH, an individual, Defendants. 19 20 21 22 This matter is before the Court upon Plaintiff’s Motion for Preliminary Injunction pursuant to Rule 65 of the Federal Rules of Civil Procedure. 23 Plaintiff FRESHKO PRODUCE SERVICES, INC. (“Plaintiff”) is a produce 24 dealer and creditor of Defendant PRODUCE DELIGHTS, LLC, a limited liability 25 company (“Produce Delights”) under Section 5(c) of the Perishable Agricultural 26 Commodities Act (“PACA”), 7 U.S.C. §499e(c). Defendant Produce Delights has not 27 paid the sum of $530,647.68, (which includes the amount of the PACA trust principal 28 owing to Plaintiff of $467,559.98, plus finance charges accrued through December 31, 1 1 2015 in the amount of $28,021.33, and reasonable attorney’s fees in the amount of 2 $35,066.37) due to Plaintiff for produce purchased by Defendant Produce Delights as 3 required by the PACA. 4 Defendant Produce Delights is in severe financial jeopardy and the PACA Trust is being 5 threatened with dissipation. Based upon the affidavits and certification of Plaintiff and 6 Plaintiff’s counsel, it appears that Defendant Produce Delights is not or may not be in a 7 position to pay Plaintiff’s PACA claims. Plaintiff also established to the Court’s satisfaction that 8 The pleadings and supporting documents on file establish the Defendants either 9 dissipated the PACA Trust or have presented a sufficient threat of dissipation of such 10 trust to warrant the relief granted in this Order. On the basis of the pleadings, affidavits, 11 and other documents submitted to the Court, it appears the Plaintiff will suffer immediate 12 and irreparable injury due to Defendants’ dissipation of the statutory trust created 13 pursuant to 7 U.S.C. §499e(c) and that such dissipation will continue in the absence of 14 injunctive relief. 15 Upon review of the Complaint of Plaintiff on file in the above-titled action, 16 Plaintiff’s ex parte application for injunctive relief, the declarations, exhibits and 17 Memorandum of Points and Authorities in Support of Plaintiff’s Motion for a Temporary 18 Restraining Order and/or Preliminary Injunction and Plaintiff’s Supplemental 19 Memorandum of Points and Authorities and the exhibits attached there, all documents on 20 file with the Court, this Court has determined that Plaintiff has shown that absent an 21 injunction, Plaintiff will suffer irreparable harm from the danger of dissipation of assets 22 subject to the Perishable Agricultural Commodities Act of 1930, as amended, 7 U.S.C. 23 §499a-q, et seq. Further, Plaintiff, a valid PACA trust creditor, has demonstrated a 24 likelihood of success on the merits. 25 IT IS HEREBY ORDERED that Defendants Produce Delights, LLC and Wael 26 Abdallah, its owner, be and hereby are preliminarily enjoined during the pendency of this 27 action, pursuant to Rule 65 of the Federal Rules of Civil Procedure, from engaging in, 28 committing, or performing directly and indirectly, any and all of the following acts: 2 1 A. Removing, withdrawing, transferring, assigning, or selling to any other 2 person or entity, the proceeds from the sales of any or all existing or future inventories of 3 food or other products derived from perishable agricultural commodities and/or receipts 4 of payment for such commodities sold prior to the date of this order and/or otherwise 5 disposing of assets, books, or funds; 6 7 8 9 B. Taking any other action whatsoever that causes, has the effect of causing, or that otherwise dissipates Plaintiff’s beneficiary interests in the trust assets; 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]. 10 IT IS FURTHER ORDERED that Defendants and its owners, officers, directors, 11 shareholders, employees, agents, subsidiaries, successors, assignees, principals, 12 assignors, attorneys, and persons acting in concert with them, shall within 24 hours after 13 being served with this Order deposit into the trust account of Plaintiff’s law firm, Rynn 14 & Janowsky, LLP, PACA Trust assets in the amount of at least $530,647.68, which 15 includes the amount of the PACA trust principal owing to Plaintiff of $467,559.98 plus 16 finance charges accrued through December 31, 2015, in the amount of $28,021.33, plus 17 reasonable attorney’s fees in the amount of $35,066.37, to the extent that Defendants are 18 currently in possession of that amount or any other amount of PACA trust assets. To the 19 extent Defendants may later collect or receive additional trust assets for the benefit of 20 Plaintiff, they are to promptly, within 24 hours, remit such sums to the Client Trust 21 Account of Plaintiffs counsel. Plaintiff’s counsel shall provide Defendant’s counsel with 22 wire instructions for such transfers. 23 IT IS FURTHER ORDERED that Defendant Produce Delights, its owners, 24 officers, directors, shareholders, employees, agents, subsidiaries, successors, assignees, 25 principals, assignors, attorneys, and persons acting in concert with them shall be and 26 hereby are prevented from transferring, withdrawing, or in any other manner removing 27 PACA trust assets, including funds on deposit in banking accounts held by or on behalf 28 of Defendants from Defendants’ banking accounts, including, but not limited to, 3 1 Defendant Produce Delight’s accounts held at City National Bank, located at 1800 2 Century Park East, Los Angeles, CA 90067 account number 019568113, or its 3 centralized designated branch for service or process located at 555 South Flower Street, 4 Los Angeles, CA 90071, or any other banking account standing in Produce Delight’s 5 name or for its benefit including but not limited to Wells Fargo 1150 S. Diamond Bar, 6 Blvd, Diamond Bar, CA 91765, Citibank 436 Howe Ave., Sacramento, CA 95825-5507; 7 Bank of America 1196 S. Diamond Bar Blvd., Diamond Bar, CA 91765, and Chase 334 8 S. Diamond Bar Blvd, Diamond Bar, CA 91765. 9 IT IS FURTHER ORDERED that City National Bank, Wells Fargo, Citibank, 10 Bank of America, and Chase Bank, as well as any other bank in which Defendants may 11 open an account, shall be required hereunder to release to Plaintiff’s counsel information 12 about all such accounts held in either of Defendants’ names, 13 limitation, the amounts contained in each of the accounts, and shall be required to 14 provide Plaintiff’s counsel with copies of all bank statements relating to each such 15 account(s) since such account(s) were opened, to allow Plaintiff’s counsel to verify 16 compliance with the terms of this Order. including, without 17 IT IS FURTHER ORDERED that Plaintiff’s counsel may direct that all funds held 18 in any or all of the frozen accounts held by any of the banking institutions listed above in 19 the name of either of the Defendants’ herein be released and paid over to the Rynn & 20 Janowsky LLP – Attorney Client Trust Account. Counsel for Plaintiff shall not be 21 entitled to remove such funds from its client trust account or pay such funds over to 22 Plaintiff without an Order from this Court permitting such removal or payment. 23 IT IS FURTHER ORDERED that, Defendant Produce Delights, its owners, 24 officers, directors, shareholders, employees, agents, subsidiaries, successors, assignees, 25 principals, assignors, attorneys, and persons acting in concert with them, shall be 26 preliminary enjoined from engaging in, committing, or performing directly and 27 indirectly, any and all of the following acts: 28 4 1 D. Removing, withdrawing, transferring, assigning, or selling to any other 2 person or entity, the proceeds from the sales of any or all existing or future inventories 3 of food or other products derived from perishable agricultural commodities, including, 4 but not limited to, growing crops, and/or receipts of payment for products sold prior to 5 the date of this order and/or otherwise disposing of assets, books or funds; 6 7 8 9 E. Taking any other action whatsoever which causes, has the effect of causing, or which otherwise dissipates Plaintiff’s beneficiary interests in the trust assets; F. 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]; 10 IT IS FURTHER ORDERED that in the event Defendants lack sufficient funds to 11 promptly deposit the sums described above, Defendants shall be and hereby are required 12 and ordered to: 13 G. Immediately, or within forty-eight (48) hours from the date that this Order 14 is issued, to account to the Court and Plaintiff for all assets of the PACA trust from 15 commencement of Defendants’ business through the date of this Order. 16 H. Endorse any checks made, endorsed, or paid, wire transfers, and cash 17 receipts to Defendants which are trust assets and which are in their possession or 18 obtainable by Defendants at the time of the entry of this Order, or which Defendants 19 obtain or which become obtainable by Defendants after the entry of this Order, including 20 but not limited to checks representing payment for sales of growing crops, and shall 21 deliver said assets within 48 hours of Defendants’ receipt of them to Plaintiff’s counsel as 22 set forth above. Likewise, Defendants shall deliver any cash assets of the PACA trust 23 which are in its possession or are obtainable by Defendants at the time of the entry of this 24 order, or which Defendants obtain or which become obtainable by Defendants after entry 25 of this Order, within 48 hours of Defendants’ receipt of them to Plaintiff’s counsel. 26 27 I. Deposit all checks, wire transfers, and cash receipts received after the issuance of the Order with the client trust account of Plaintiffs’ law firm, Rynn & 28 5 1 Janowsky, LLP. These funds shall be wired to the Rynn and Janowsky, LLP Client Trust 2 Account listed below: 3 4 5 6 7 California Bank & Trust 3420 Bristol St., Suite 100 Costa Mesa, CA 92626 Tel: (714) 327 -2400 ABA Routing #: Account #: Account Name: 121002042 3510099341 Rynn & Janowsky, LLP – Attorney Client Trust Fund 8 9 IT IS FURTHER ORDERED that by no later than January 23, 2016, at 1:00 pm, 10 Defendants shall provide Plaintiff and its counsel with full and complete access to the 11 following documents, which Plaintiff shall be allowed to photocopy for use in this 12 proceeding: (i) Produce Delights’ check register or general ledger used in the ordinary 13 course of business to track revenue and the source of the income received as well as all 14 expenses and the payees or recipient of all disbursements made by Produce Delights; (ii) 15 all records relating to cash receipts and cash disbursements, (iii) all bank statements from 16 the start of the business through the present date; (iv) a list of all assets, including 17 vehicles, equipment, computers, inventory, security deposits, cash on hand, and all 18 amounts due, secured and unsecured to any suppliers, banks or other creditors; (v) a list 19 of all principals and sales contacts of the account debtors listed on Produce Delights 20 12/14/15 accounts receivable report as well as the mailing and physical addresses of each 21 such account debtor. 22 IT IS FURTHER ORDERED that by no later than 1:00 p.m. on January 23, 2016, 23 Defendants shall prepare a letter on Produce Delights stationary to be signed by Mr. Wael 24 Abdallah addressed to each account debtor on its accounts receivable report notifying 25 each such account debtor that the accounts receivables due to Produce Delights, LLC 26 have been assigned to Plaintiff, Freshko Produce Services, Inc. and directing each such 27 account debtor to make all payments due to Produce Delights payable to the Rynn & 28 Janowsky LLP Client Trust Account for the benefit of Plaintiff. 6 1 IT IS FURTHER ORDERED that by no later than 1:00 p.m. on January 23, 2016, 2 Produce Delights shall provide the contact information including the name and address of 3 a principal or principals for each of the account debtors so that Plaintiff’s counsel may 4 contact each and every account debtor of Produce Delights informing them of the same. 5 Effective immediately, Counsel for Plaintiff is hereby authorized to directly communicate 6 with each and every Produce Delights account debtor, both orally and in writing, for the 7 purpose of collecting the assigned accounts receivable. Defendants shall take no action, 8 either directly or indirectly, which in any way interferes with, limits, prejudices or 9 otherwise impedes with Plaintiff’s efforts to directly collect the assigned accounts 10 receivable. 11 IT IS FURTHER ORDERED that Produce Delights shall, by January 23, 2016, at 12 1:00 p.m., provide to Plaintiff’s counsel true and complete copies of the following 13 documents: (1) all underlying invoices, bills of lading or other forms of proof of delivery 14 and any correspondence and documentation related to claims, credits, adjustments or 15 other issues between Produce Delights and its customers for all produce sold by Produce 16 Delights as referenced on the accounts receivable list or for which no payment has been 17 received from Produce Delights from an account debtor; (2) customer contact and address 18 information; (3) check register or general ledger showing payments received and made by 19 Produce Delights; (4) bank account records for all bank accounts under the names 20 Produce Delights LLC, and Wael R. Abdallah from the date in which the Produce 21 Delights opened for business through the present; (5) all records, log books or journals 22 showing produce received, and produce sold or shipped by Produce Delight; (6) records 23 documenting all cash receipts by Produce Delights; (7) all Produce Delights’ accounts 24 receivable records created from the start of the business to the present ; (8) all Produce 25 Delights’ accounts payable records created from the start of the business to the present; 26 and (9) any and all documents detailing all of the company’s assets and liabilities; 27 including, without limitation, a financial statement, profit & loss statement, whether 28 audited or unaudited, and the last tax returns filed by Defendant Produce Delights, LLC 7 1 and by Defendant Wael Abdallah. Any and all updated documents shall be filed under 2 seal with the court and provided to Plaintiff’s attorney on a weekly basis. 3 IT IS FURTHER ORDERED that, in the event Defendants do not produce the 4 documents listed herein by January 23, 2016, at 1:00 p.m., or provides insufficient 5 documents pursuant this Order, Plaintiff shall have the right to depose Defendant Wael R. 6 Abdallah and schedule a deposition date upon forty-eight (48) hours advance notice. 7 Plaintiff shall further be entitled to depose, under oath, at reasonable times and places, 8 upon at least 48 hours notice, Defendants’ other principals, owners, directors, officers, 9 shareholders, employees, agents, and accountants concerning any matter pertaining to 10 any of the books and records, documents, information or accountings provided to 11 Plaintiff’s counsel or required to be provided to Plaintiff’s counsel pursuant to this Order, 12 including any and all records which Plaintiff is entitled to inspect under this Order, any 13 PACA trust assets in Defendants’ possession and any transfers by Defendants’ of such 14 assets, and/or any of Defendants’ business practices, procedures or operations from 15 commencement of Defendants’ business activities through the date of the deposition.. 16 IT IS FURTHER ORDERED that if Defendants fail to provide Plaintiff or its 17 counsel with the information, records, deposition testimony, records, or any other 18 documents described in this Order by January 23, 2016, at 1:00 p.m. Defendants may be 19 held in contempt of Court. In such event, Defendants shall have four (4) days from 20 January 23, 2016, to respond to Plaintiff Freshko Produce Services Inc.’s Motion for an 21 Order to Show Cause Why Defendants Should not Be Held in Contempt for violation of 22 this Court’s October 23, 2015 Temporary Restraining Order and its January 20, 2016, 23 Order Granting Plaintiff a Preliminary Injunction. An evidentiary hearing on Plaintiff’s 24 Motion in re Contempt shall be scheduled by the Court shortly thereafter. 25 IT IS FURTHER ORDERED that this Order shall constitute formal notice to 26 Defendants that Defendants’ unjustified failure to fully and timely comply with any of 27 the duties and obligations imposed upon Defendants pursuant to this Order and in the 28 manner set forth above could result in the imposition of sanctions to the full extent 8 1 permitted under Federal Rules of Civil Procedure rule 37(b) and other applicable rules, 2 which may include but are not necessarily limited to, procedural sanctions of prohibiting 3 the introduction of designated matters in evidence, striking Defendants’ answer and 4 rendering a default judgment against Defendants, and/or coercive sanctions designed to 5 compel compliance with the terms of this Order, including imprisonment, and/or 6 monetary sanctions including fines and payment of attorneys’ fees and other reasonable 7 expenses incurred by Plaintiff in this Action. 8 9 IT IS FURTHER ORDERED that no bond shall be required to be posted by Plaintiff before the Preliminary Injunction is effective. 10 11 DATED: January 20, 2016 12 13 U.S. DISTRICT JUDGE 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 9

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?