Allied World National Assurance Co., et al. v. SK PM Corp. et al.

Filing 109

STIPULATION and ORDER Re Settlement Notice and Continuing Deadlines signed by District Judge Lawrence J. O'Neill on 12/20/2012. (Sant Agata, S)

Download PDF
1 2 3 4 5 6 7 8 9 TROUTMAN SANDERS LLP Terrence R. McInnis, Bar No. 155416 terrence.mcinnis@troutmansanders.com Kevin F. Kieffer, Bar No. 192193 kevin.kieffer@troutmansanders.com Peter R. Lucier, Bar No. 246397 peter.lucier@troutmansanders.com 5 Park Plaza, Suite 1400 Irvine, CA 92614-2545 Telephone: 949.622.2700 Facsimile: 949.622.2739 Attorneys for Plaintiffs Allied World National Assurance Company and Allied World Assurance Company (U.S.) Inc. Please see continuation page for a complete list of parties and their counsel 10 S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 11 12 UNITED STATES DISTRICT COURT 13 EASTERN DISTRICT OF CALIFORNIA 14 15 16 ALLIED WORLD NATIONAL ASSURANCE COMPANY, a New Hampshire corporation, and ALLIED WORLD ASSURANCE COMPANY (U.S.) INC., a Delaware corporation, Plaintiffs, 17 18 v. 25 SK PM CORP., a California corporation aka “S.K. Foods PM Corp.,” SK FOODS, L.P., a California limited partnership, FREDERICK SCOTT SALYER, an individual, BLACKSTONE RANCH, a California corporation aka “Blackstone Ranch Calif ‘S’ Corp,” SCOTT SALYER REVOCABLE TRUST, a trust, THE CAROLINE GAZELLE SALYER IRREVOCABLE TRUST, a trust, THE STEFANIE ANN SALYER IRREVOCABLE TRUST, a trust, SS FARMS, LLC, a California limited liability company, SK FOODS, LP 26 Case No. 1:10–CV–01262–LJO–JLT Hon. Lawrence J. O’Neill Hon. Jennifer L. Thurston NOTICE OF SETTLEMENT AND STIPULATION AND ORDER CONTINUING DEADLINES COURT LANGUAGE ADDED TO ORDER (caption continued on next page) 19 20 21 22 23 24 Trial set for: April 1, 2014 27 28 20221855v1 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES 1 2 3 4 5 6 7 8 9 10 11 S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 12 13 14 15 16 401K PLAN, an ERISA plan aka “SK Foods L.P. Blackstone Ranch & SK Foods L.P. 401K Plan,” SARS, LLC, a California limited liability company, CSSS LP, a California limited partnership d/b/a Central Valley Shippers, SK FOODS LLC, a Nevada limited liability company, S.K. FOODS PM CORP., an entity or a d/b/a of unknown legal capacity, SKF AVIATION, LLC, a California limited liability company, SSC FARMING, LLC, a California limited liability company, RHM INDUSTRIAL/SPECIALTY FOODS, INC., a California corporation d/b/a Colusa County Canning Company and d/b/a SK Foods – Colusa Canning, CARMEL WINE MERCHANTS LLC, a California limited liability company, CIRCLE PACIFIC LTD., a New Zealand company, SUNRISE COAST JAPAN, an entity or a d/b/a of unknown legal capacity, SSC FARMS I, LLC, a California limited liability company, SSC FARMS II, LLC, a California limited liability company, SK FARM SERVICES, LLC, a California limited liability company, SK FROZEN FOODS, LLC, a California limited liability company, SALYER AMERICAN INSURANCE SERVICES, a California limited liability company, SSC FARMS III, LLC, a California limited liability company, SALYER AMERICAN COOLING, a general partnership, , and SALYER AMERICAN FRESH FOODS, a California corporation, 17 Defendants. 18 19 20 21 22 23 24 25 26 27 28 20221855v1 1 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES Continuation Page 1 2 3 4 5 6 7 8 9 10 11 Gregory C. Nuti (CSBN 151754) gnuti@schnader.com Kevin W. Coleman (CSBN 168538) kcoleman@schnader.com Kathryn N. Richter (CSBN 100129) krichter@schnader.com Attorneys for Bradley D. Sharp, Chapter 11 Trustee SCHNADER HARRISON SEGAL & LEWIS LLP One Montgomery Street, Suite 2200 San Francisco, California 94104-5501 Telephone: 415.364.6742 Facsimile: 415.364.6785 LAW OFFICES OF DAVID C. WINTON David C. Winton, Bar No. 152417 david@dcwintonlaw.com 2 Ranch Drive, Suite 8 Novato, CA 94945 415.421.5800 Tel 415.358.4122 Fax Counsel for Frederick Scott Salyer individually and as trustee for the Scott Salyer Revocable Trust, Robert Pruett, Trustee for the Caroline Gazelle Salyer 1999 Irrevocable Trust, the Caroline Gazelle Salyer 2007 Irrevocable Trust, the Stefanie Ann Salyer 1999 Irrevocable Trust and the Stefanie Ann Salyer 2007 Irrevocable Trust, SK PM Corp., aka “S.K. Foods PM Corp.,” Blackstone Ranch, aka “Blackstone Ranch Calif ‘S’ Corp,” SS Farms, LLC, SARS, LLC, CSSS LP, d/b/a Central Valley Shippers, SK Foods LLC, S.K. Foods PM Corp., SKF Aviation, LLC, SSC Farming LLC, SSC Farms I, LLC, SSC Farms II, LLC, SSC Farms III, LLC, SK Farm Services, LLC, SK Frozen Foods, LLC S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 20221855v1 2 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES 1 TO THE COURT, ALL PARTIES, AND/OR THEIR ATTORNEYS OF RECORD: 2 PLEASE TAKE NOTICE THAT Plaintiffs Allied World National Assurance Company 3 (“Allied World”) and Allied World Assurance Company (U.S.) Inc. (“AWAC”) (collectively 4 “Plaintiffs”) have reached a settlement in principle with all remaining defendants in the above- 5 captioned action, with the exception of the defendants against whom the Clerk has already 6 entered default.1 Accordingly, as set forth below, the parties stipulate and respectfully request 7 that the Court enter an Order continuing certain upcoming deadlines to allow time to complete the 8 settlement and dismissal of this action. 9 WHEREAS, the Plaintiffs have reached separate agreements with two groups of 10 S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA defendants. First, Plaintiffs have reached a settlement in principle with the Chapter 11 Trustee for 12 T ROUTMAN S ANDERS LLP 11 SK Foods, L.P. and RHM Industrial/Specialty (collectively the “Debtors”). Second, the Plaintiffs 13 have reached a settlement in principle with the following parties, who are referred to collectively 14 as the “Salyer Parties”: 1) Frederick Scott Salyer, individually and as trustee for the Scott Salyer 15 Revocable Trust, 16 17 2) Robert Pruett, Trustee for the Caroline Gazelle Salyer 1999 Irrevocable Trust 18 and the Caroline Gazelle Salyer 2007 Irrevocable Trust (sued as The Caroline 19 Gazelle Salyer Irrevocable Trust), the Stefanie Ann Salyer 1999 Irrevocable 20 Trust and the Stefanie Ann Salyer 2007 Irrevocable Trust (sued as The 21 Stefanie Ann Salyer Irrevocable Trust), 22 3) SK PM Corp., aka “S.K. Foods PM Corp.,” 23 4) Blackstone Ranch, aka “Blackstone Ranch Calif ‘S’ Corp,” 24 5) SS Farms, LLC, 25 6) SARS, LLC, 26 27 28 1 On May 5, 2011, the Clerk entered default against Defendants Circle Pacific Ltd., SK Foods, LP 401K Plan, and Sunrise Coast Japan. (Doc. # 62.) On May 6, 2011, the Clerk entered default against Salyer American Fresh Foods, Salyer American Insurance Services. (Doc. No. 65.) 20221855v1 1 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES 10) SKF Aviation, LLC, 5 11) SSC Farming LLC, 6 12) SSC Farms I, LLC, 7 13) SSC Farms II, LLC, 8 14) SSC Farms III, LLC, 9 15) SK Farm Services, LLC, 10 16) SK Frozen Foods, LLC, 11 17) Carmel Wine Merchants LLC, and 12 S U I T E 1400 9) S.K. Foods PM Corp., 4 I R V I N E , C A 92614-2545 8) SK Foods LLC, 3 5 PAR K PLA ZA 7) CSSS LP, d/b/a Central Valley Shippers, 2 T ROUTMAN S ANDERS LLP 1 18) Salyer American Cooling; 13 14 15 16 17 WHEREAS, the parties are in the process of preparing formal settlement documentation. The parties anticipate that the settlements will be finalized within the next two weeks; WHEREAS, upon finalization of Plaintiffs’ settlement with the Salyer Parties, Plaintiffs and the Salyer Parties shall file a dismissal of the present action as to the Salyer Parties; WHEREAS, Plaintiffs’ settlement with the Chapter 11 Trustee will be contingent on the 18 issuance of orders from the Bankruptcy Court approving the settlement agreement in the Debtors’ 19 consolidated bankruptcy proceedings, captioned In re SK Foods, L.P., No. 09-29162-D-11 20 (Bankr. E.D. Cal.), and In re RHM Industrial/Specialty Foods, Inc., No. 09-29161-D-11 (Bankr. 21 E.D. Cal.) (collectively the “Bankruptcy Proceedings”). 22 WHEREAS, as soon as Plaintiffs’ settlement with the Chapter 11 Trustee is finalized, the 23 Chapter 11 Trustee shall file a motion to approve the settlement in the Bankruptcy Proceedings 24 pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure (“Motion to Approve 25 Compromise”). Subject to the Bankruptcy Court’s calendar, the Parties anticipate that the Motion 26 to Approve Compromise will be heard on January 16, 2012. 27 28 20221855v1 2 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES 1 WHEREAS, as soon as possible after the Bankruptcy Courts’ approval of the settlement 2 with the Chapter 11 Trustee, Plaintiffs and the Chapter 11 Trustee shall file a dismissal of this 3 action as to the Chapter 11 Trustee. 4 WHEREAS, in light of the anticipated settlement of the present action, which is 5 contingent on a Bankruptcy Court order approving the Plaintiffs’ settlement with the Chapter 11 6 Trustee, the parties believe that good cause exists to modify certain upcoming deadlines in this 7 action, as described below; 8 9 10 11 NOW THEREFORE, the parties, through counsel, hereby STIPULATE and REQUEST that the Court enter an Order that: 1. That the deadline for the Chapter 11 Trustee to respond to the First Amended S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 12 Complaint is extended until 14 days after the Bankruptcy Court rules on the Motion to Approve 13 Compromise, and all rights to appeal have elapsed; 14 2. That the deadline for Plaintiffs and the Chapter 11 Trustee to exchange initial 15 disclosures pursuant to Fed. R. Civ. P. 26(a)(1) is extended until 14 days after the Bankruptcy 16 Court rules on the Motion to Approve Compromise, and all rights to appeal have elapsed; 17 18 19 20 21 22 23 24 3. That the deadline for the Salyer Parties to respond to the First Amended Complaint is extended until February 1, 2013; 4. That the deadline for Plaintiffs and the Salyer Parties to exchange initial disclosures pursuant to Fed. R. Civ. P. 26(a)(1) is extended to February 1, 2013; 5. That the Mid-Discovery Status Conference currently set for January 11, 2013, at 9:15 a.m., is continued until further Order of the Court; and 6. That the Settlement Conference currently set for January 17, 2013, at 1:30 p.m., is continued until further Order of the Court. 25 26 27 28 20221855v1 3 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES 1 Dated: December 19, 2012 TROUTMAN SANDERS LLP 2 By: /s/ Peter R. Lucier Terrence R. McInnis Kevin F. Kieffer Peter R. Lucier 3 4 5 Attorneys for Plaintiffs Allied World National Assurance Company and Allied World Assurance Company (U.S.) Inc. 6 7 Dated: December 19, 2012 LAW OFFICES OF DAVID C. WINTON 8 9 By: /s/ David C. Winton (as authorized 12/14/2012) David C. Winton 10 Counsel for the “Salyer Defendants,” listed above 11 S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 12 Dated: December 19, 2012 13 SCHNADER HARRISON SEGAL & LEWIS LLP By: /s/ Kathryn N. Richter (as authorized 12/13/2012) Gregory C. Nuti Kevin W. Coleman Kathryn N. Richter 14 15 Attorneys for Bradley D. Sharp, Chapter 11 Trustee 16 17 CERTIFICATION 18 19 Pursuant to Local Rule 131(e), I, PETER R. LUCIER, certify that on December 13 and 20 14, 2012 David C. Winton and Kathryn N. Richter authorized me to submit this Notice of 21 Settlement and Stipulation and [Proposed] Order Continuing Deadlines on their behalf. 22 23 24 25 26 27 28 20221855v1 4 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES ORDER 1 2 Pursuant to the foregoing, this Court hereby Orders: 3 1. That the deadline for the Chapter 11 Trustee to respond to the First Amended 4 Complaint is extended until 14 days after the Bankruptcy Court rules on the Motion to Approve 5 Compromise, and all rights to appeal have elapsed; 6 2. That the deadline for Plaintiffs and the Chapter 11 Trustee to exchange initial 7 disclosures pursuant to Fed. R. Civ. P. 26(a)(1) is extended until 14 days after the Bankruptcy 8 Court rules on the Motion to Approve Compromise, and all rights to appeal have elapsed; 9 10 11 S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 12 13 14 15 16 3. That the deadline for the Salyer Parties to respond to the First Amended Complaint is extended until February 1, 2013; 4. That the deadline for Plaintiffs and the Salyer Parties to exchange initial disclosures pursuant to Fed. R. Civ. P. 26(a)(1) is extended to February 1, 2013; 5. That the Mid-Discovery Status Conference currently set for January 11, 2013, at 9:15 a.m., is continued until further Order of the Court; and 6. That the Settlement Conference currently set for January 17, 2013, at 1:30 p.m., is continued until further Order of the Court. 17 This Court FURTHER ORDERS the parties to diligently complete settlement and to 18 file status reports every 45 days, starting January 30, 2013, to address the completion 19 of settlement. 20 21 22 23 IT IS SO ORDERED. Dated: /s/ Lawrence J. O’Neill December 20, 2012 UNITED STATES DISTRICT JUDGE DEAC_Signature-END: 24 25 66h44d 26 27 28 20221855v1 5 NOTICE OF SETTLEMENT AND STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES

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?