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

Filing 114

Joint Report Regarding Settlement Status and STIPULATION and ORDER Continuing Deadlines, signed by Magistrate Judge Jennifer L. Thurston on 3/18/2013. No further extensions of time will be granted. (Hall, 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, 19 20 21 22 23 JOINT REPORT REGARDING SETTLEMENT STATUS AND STIPULATION AND ORDER CONTINUING DEADLINES Plaintiffs, 17 18 Case No. 1:10–CV–01262–LJO–JLT v. 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,” LISA CRIST, an individual, MARK MCCORMICK, an individual, (caption continued on next page) 24 25 26 27 28 JOINT REPORT REGARDING SETTLEMENT JOINT REPORT 20364705v1 REGARDING SETTLEMENT AND ORDER 1 2 3 4 5 6 7 8 9 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 13 14 15 16 17 18 19 20 21 22 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 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, SALYER WESTERN COOLING COMPANY, a general partnership, YUMA AMERICAN COOLING CORPORATION, an entity or a d/b/a of unknown legal capacity, SAWTOOTH COOLING, LLC, a California limited liability company, and SALYER AMERICAN FRESH FOODS, a California corporation, 23 Defendants. 24 25 26 27 28 JOINT REPORT REGARDING SETTLEMENT JOINT REPORT 20364705v1 REGARDING SETTLEMENT AND ORDER 1 2 3 4 5 6 7 8 9 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 Continuation Page 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 12 13 14 15 16 17 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 18 19 20 21 22 23 24 25 26 27 28 JOINT REPORT REGARDING SETTLEMENT JOINT REPORT 20364705v1 REGARDING SETTLEMENT AND ORDER This supplemental status report is being filed pursuant to this Court’s January 30, 2013 1 2 order that the parties file status reports addressing the completion of settlement every 30 days 3 beginning on March 1, 2013. As the parties previously reported to the Court in their Notice of 4 Settlement and Stipulation and [Proposed] Order Continuing Deadlines (“Notice of Settlement”), 5 Plaintiffs Allied World National Assurance Company (“Allied World”) and Allied World 6 Assurance Company (U.S.) Inc. (“AWAC”) (collectively “Plaintiffs”) have reached a settlement 7 in principle with all remaining defendants in the above-captioned action, with the exception of the 8 defendants against whom the Clerk has already entered default.1 9 A. 10 The Settlement Involves Two Separate Agreements With Two Groups of Defendants As the parties previously reported to the Court, Plaintiffs have reached separate S U I T E 1400 I R V I N E , C A 92614-2545 agreements with two groups of defendants. First, Plaintiffs have reached a settlement in principle 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 11 12 13 14 with the Chapter 11 Trustee for SK Foods, L.P. and RHM Industrial/Specialty (“Chapter 11 Trustee”). Second, the Plaintiffs have reached a settlement in principle with the following parties, who are referred to collectively as the “Salyer Parties”: 15 1) Frederick Scott Salyer, individually and as trustee for the Scott Salyer 16 Revocable Trust, 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 26 27 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.) 28 20364705v1 -1- JOINT REPORT REGARDING SETTLEMENT JOINT REPORT REGARDING SETTLEMENT AND [PROPOSED] ORDER 1 6) SARS, LLC, 2 7) CSSS LP, d/b/a Central Valley Shippers, 3 8) SK Foods LLC, 4 9) S.K. Foods PM Corp., 5 10) SKF Aviation, LLC, 6 11) SSC Farming LLC, 7 12) SSC Farms I, LLC, 8 13) SSC Farms II, LLC, 9 14) SSC Farms III, LLC, S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA 15) SK Farm Services, LLC, 11 T ROUTMAN S ANDERS LLP 10 16) SK Frozen Foods, LLC, 12 17) Carmel Wine Merchants LLC, and 13 18) Salyer American Cooling. 14 B. 15 Counsel for Plaintiffs have exchanged proposed settlement agreements with respective The Formal Settlement Agreements are Largely Finalized 16 counsel for both groups of defendants. The formal settlement agreements have largely been 17 finalized, but still await final approval of their form by the respective parties. 18 C. 19 As of March 15, 2013, it is possible that the Salyer Parties will not agree to the settlement Update from Counsel for the Salyer Parties: 20 terms. If the settlement fails, the Salyer Parties will substitute new counsel in and continue to 21 litigate the case. 22 D. 23 The Salyer Parties have requested, and the Plaintiffs have agreed based on this request, to 24 extend the deadlines described below in light of the potential that the Salyer Parties will not agree 25 to the settlement terms and will instead substitute new counsel in this matter. 26 27 The Parties Stipulate and Request that Certain Deadlines Are Continued NOW THEREFORE, in light of the foregoing, the parties, through counsel, hereby STIPULATE and REQUEST that the Court enter an Order that: 28 20364705v1 -2- JOINT REPORT REGARDING SETTLEMENT JOINT REPORT REGARDING SETTLEMENT AND [PROPOSED] ORDER 1 2 3 4 1. That the deadline for the Salyer Parties to respond to the First Amended Complaint is further extended until March 29, 2013; and 2. That the deadline for Plaintiffs and the Salyer Parties to exchange initial disclosures pursuant to Fed. R. Civ. P. 26(a)(1) is further extended to March 29, 2013. 5 6 7 Dated: March 15, 2013 8 By: /s/ Peter R. Lucier Terrence R. McInnis Kevin F. Kieffer Peter R. Lucier 9 10 Attorneys for Plaintiffs Allied World National Assurance Company and Allied World Assurance Company (U.S.) Inc. 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 13 TROUTMAN SANDERS LLP Dated: March 15, 2013 LAW OFFICES OF DAVID C. WINTON 14 15 16 By: /s/ David C. Winton (as authorized 3/15/2013) David C. Winton 17 Counsel for the “Salyer Defendants,” listed above 18 19 Dated: March 15, 2013 SCHNADER HARRISON SEGAL & LEWIS LLP 20 By: /s/ Kathryn N. Richter (as authorized 3/15/2013) Gregory C. Nuti Kevin W. Coleman Kathryn N. Richter 21 22 23 Attorneys for Bradley D. Sharp, Chapter 11 Trustee 24 CERTIFICATION 25 26 Pursuant to Local Rule 131(e), I, PETER R. LUCIER, certify that on March 15, 2013 27 David C. Winton and Kathryn N. Richter authorized me to submit this Joint Report Regarding 28 Settlement Status and Stipulation and [Proposed] Order Continuing Deadlines on their behalf. 20364705v1 -3- JOINT REPORT REGARDING SETTLEMENT JOINT REPORT REGARDING SETTLEMENT AND [PROPOSED] ORDER 1 ORDER 2 Pursuant to the foregoing, this Court hereby Orders: 3 1. 4 is further extended until March 29, 2013; and 5 6 That the deadline for the Salyer Parties to respond to the First Amended Complaint 2. That the deadline for Plaintiffs and the Salyer Parties to exchange initial disclosures pursuant to Fed. R. Civ. P. 26(a)(1) is further extended to March 29, 2013; 7 3. Absolutely, no further extensions of time will be granted.2 8 9 10 IT IS SO ORDERED. Dated: March 18, 2013 /s/ Jennifer L. Thurston S U I T E 1400 I R V I N E , C A 92614-2545 UNITED STATES MAGISTRATE JUDGE 5 PAR K PLA ZA T ROUTMAN S ANDERS LLP 11 12 13 DEAC_Signature-END: 9j7khijed 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 Since the parties began filing their notice of settlement on December 19, 2012, it appears that very little has been accomplished in completing the settlement agreement. Thus, it appears the time the Court’s has allowed to accomplish the settlement has been squandered. 20364705v1 -4- JOINT REPORT REGARDING SETTLEMENT JOINT REPORT REGARDING SETTLEMENT AND [PROPOSED] ORDER

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?