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)
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?