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

Filing 155

STIPULATION and ORDER Continuing Deadlines re 154 , signed by Magistrate Judge Jennifer L. Thurston on 11/20/2013. (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 UNITED STATES DISTRICT COURT 12 EASTERN DISTRICT OF CALIFORNIA 13 14 15 16 ALLIED WORLD NATIONAL ASSURANCE COMPANY, a New Hampshire corporation, and ALLIED WORLD ASSURANCE COMPANY (U.S.) INC., a Delaware corporation, STIPULATION AND ORDER CONTINUING DEADLINES (Doc. 154) Plaintiffs, 17 18 Case No. 1:10–CV–01262–LJO–JLT 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 (caption continued on next page) 19 20 21 22 23 24 27 28 21550056v1 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 21550056v1 1 STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES Continuation Page 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 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 Kimberly Anne Wright Law Office Of Kimberly A Wright Esq. 2118 Wilshire #918 SANTA MONICA, CA 90403 310-980-2380 Email: kaw@kawlawfirm.com Counsel for SARS, LLC, SK Foods LLC, SKF Aviation, LLC, and SK Frozen Foods, LLC Counsel for Frederick Scott Salyer individually and as trustee for the Scott Salyer Revocable Trust, SK PM Corp., aka “S.K. Foods PM Corp.,” Blackstone Ranch, aka “Blackstone Ranch Calif ‘S’ Corp,” SS Farms, LLC, CSSS LP, d/b/a Central Valley Shippers, S.K. Foods PM Corp., SSC Farming LLC, SSC Farms I, LLC, SSC Farms II, LLC, SSC Farms III, LLC, and SK Farm Services, LLC Counsel for 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 15 16 17 18 19 20 Stephanie J. Finelli Law Office of Stephanie J. Finelli 1007 Seventh Street, Suite 500 Sacramento, CA 95814 916-443-2144 Fax: 916-443-1511 Email: sfinelli700@yahoo.com 21 22 23 24 25 26 27 28 21550056v1 2 STIPULATION AND ORDER CONTINUING DEADLINES 1 As the parties have previously reported to the Court, all parties to this action were 2 involved in extensive settlement discussions earlier this year. Although a settlement in principle 3 was reached as to all parties, that settlement ultimately fell through when certain defendants 4 unexpectedly backed out of the agreement. Since that time, plaintiffs and all but a few defendants 5 have continued their efforts to reach a resolution of this matter that would not necessitate 6 additional discovery and motion practice. 7 The parties’ efforts to reach a settlement have been slow going for a number of reasons. 8 First, in April 2013, then counsel for the “Salyer Parties” (all defendants except for the Chapter 9 11 Trustee) moved and received approval from the Court to withdraw as counsel as to all but four S U I T E 1400 I R V I N E , C A 92614-2545 considerable confusion as to what persons have authority to enter into a settlement agreement on 12 5 PAR K PLA ZA defendants. New counsel then needed to get up to speed. Second, there has, at times, been 11 T ROUTMAN S ANDERS LLP 10 behalf of certain entities – even by those entities’ own counsel. Third, defendant Scott Salyer, 13 who controls a number of other entity defendants, now resides in prison, and therefore 14 communications with Mr. Salyer are necessarily slower than they might otherwise be. Finally, on or about October 4, 2013, the Bankruptcy Court for the Eastern District of 15 16 California entered a judgment in the action captioned Sharp v. Salyer, et al., Adversary 17 Proceeding No. 10-02014, ordering that certain of the defendants in this action, the “Sub-Con 18 Parties,” among others, are substantively consolidated with the Chapter 11 bankruptcy estate for 19 SK Foods, L.P. (“SK Foods”) and RHM Industrial/Specialty Foods, Inc. (“RHM”) (collectively 20 the “Debtors”).1 The order provides that all legal or equitable interests in property held by the 21 Sub-Con Parties as of May 5, 2009, the proceeds, product, offspring, rents, or profits from such 22 property, and property acquired by the Sub-Con Parties after May 5, 2009 (collectively the 23 “Assets”) now constitute property of the Debtors’ Estate under 11 U.S.C. § 541(a), and title to the 24 assets is vested in the Chapter 11 Trustee, who is solely authorized to dispose of the Assets, 25 subject only to the requirements of the Bankruptcy Code and the Bankruptcy Court. The 26 27 28 1 The “Sub-Con Parties” include SK PM Corp., aka “S.K. Foods PM Corp.,” Blackstone Ranch, aka “Blackstone Ranch Calif ‘S’ Corp,” SS Farms, LLC, SSC Farming LLC, SSC Farms I, LLC, SSC Farms II, LLC, and SSC Farms III, LLC. 21550056v1 1 STIPULATION AND [PROPOSED] ORDER CONTINUING DEADLINES 1 Bankruptcy Court’s order is being appealed. The parties have had to address this development in 2 their settlement plans. Despite the complications discussed above, plaintiffs and all but four of the defendants 3 4 have reached what they believe will be a mutually agreeable settlement and have made substantial 5 progress towards documenting that settlement. Plaintiffs remain hopeful that they will be able to 6 resolve this matter as to the other four defendants as well. On April 19, 2013, the Court entered an Order Amending Scheduling Order amending the 7 8 trial date and scheduling deadlines for this action. S U I T E 1400 good cause exists to continue certain deadlines in this action. In particular, the parties believe 12 I R V I N E , C A 92614-2545 remaining defendants without any additional discovery or motion practice, the parties believe that 11 5 PAR K PLA ZA In light of the fact that this action can likely be resolved as to most if not all of the 10 T ROUTMAN S ANDERS LLP 9 that good cause exists to continue the deadlines below appearing in bold font in the following 13 chart, which contains all of the dates from the Order Amending Scheduling Order: 14 Deadline/Event 15 Initial disclosures: Non expert discovery: Expert disclosure: Rebuttal expert disclosure: Expert discovery: Non-dispositive motions: Filing deadline: Hearing deadline: Dispositive motions: Filing deadline: Hearing deadline: Pretrial conference Trial 16 17 18 19 20 21 Current Date Proposed Date 6/21/13 11/29/13 12/13/13 1/3/14 1/24/14 passed 1/29/14 2/12/14 3/5/14 3/26/14 2/7/14 3/7/14 4/16/14 5/14/14 3/21/14 5/6/14 6/25/14 at 8:30 a.m. 8/26/14 at 8:30 a.m. unchanged unchanged unchanged unchanged 22 23 // 24 // 25 26 // 27 // 28 // 21550056v1 2 STIPULATION AND ORDER CONTINUING DEADLINES 1 NOW THEREFORE, the parties, through counsel, hereby STIPULATE and REQUEST 2 that the Court enter an Order that the scheduling order’s deadlines are further amended as 3 follows: 4 1. 2. 3. 4. 5. 6. 5 6 7 8 7. 9 10 8. 9. Initial disclosures: Non expert discovery: Expert disclosure: Rebuttal expert disclosure: Expert discovery: Non-dispositive motions: Filing deadline: Hearing deadline: Dispositive motions: Filing deadline: Hearing deadline: Pretrial conference: Trial: 6/21/13 1/29/14 2/12/14 3/5/14 3/26/14 4/16/14 5/14/14 3/21/14 5/6/14 6/25/14 at 8:30 a.m. 8/26/14 at 8:30 a.m. 11 Dated: November 20, 2013 TROUTMAN SANDERS LLP 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 By: /s/ Peter R. Lucier Terrence R. McInnis Kevin F. Kieffer Peter R. Lucier 14 15 Attorneys for Plaintiffs Allied World National Assurance Company and Allied World Assurance Company (U.S.) Inc. 16 17 18 Dated: November 20, 2013 LAW OFFICES OF DAVID C. WINTON 19 20 By: /s/ David C. Winton (as authorized 11/18/13) David C. Winton 21 Counsel for SARS, LLC, SK Foods LLC, SKF Aviation, LLC, and SK Frozen Foods, LLC 22 23 24 Dated: November 20, 2013 25 SCHNADER HARRISON SEGAL & LEWIS LLP 27 By: /s/ Kathryn N. Richter (as authorized 11/15/2013) Gregory C. Nuti Kevin W. Coleman Kathryn N. Richter 28 Counsel for Bradley D. Sharp, Chapter 11 Trustee 26 21550056v1 3 STIPULATION AND ORDER CONTINUING DEADLINES 1 Dated: November 20, 2013 LAW OFFICE OF KIMBERLY A WRIGHT ESQ. 2 By: Kimberly Anne Wright (as authorized 11/18/2013) Kimberly Anne Wright 3 4 Counsel for Frederick Scott Salyer individually and as trustee for the Scott Salyer Revocable Trust, SK PM Corp., aka “S.K. Foods PM Corp.,” Blackstone Ranch, aka “Blackstone Ranch Calif ‘S’ Corp,” SS Farms, LLC, CSSS LP, d/b/a Central Valley Shippers, S.K. Foods PM Corp., SSC Farming LLC, SSC Farms I, LLC, SSC Farms II, LLC, SSC Farms III, LLC, and SK Farm Services, LLC 5 6 7 8 9 10 Dated: November 20, 2013 LAW OFFICE OF STEPHANIE J. FINELLI 11 By: Stephanie J. Finelli (as authorized 11/18/2013) Stephanie J. Finelli 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 Counsel for 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 14 15 16 17 CERTIFICATION 18 Pursuant to Local Rule 131(e), I, PETER R. LUCIER, certify that on November 15, 2013 19 Kathryn N. Richter, and on November 18, 2013, Stephanie J. Finelli, Kimberly Anne Wright, and 20 David C. Winton, authorized me to submit this Stipulation and [Proposed] Order Continuing 21 Deadlines on their behalf. 22 23 24 25 26 27 28 21550056v1 4 STIPULATION AND ORDER CONTINUING DEADLINES 1 ORDER 2 3 Pursuant to the foregoing, this Court hereby ORDERS: 4 1. 5 The scheduling order is amended as follows: 1. 2. 3. 4. 5. 6 7 8 Non expert discovery: Expert disclosure: Rebuttal expert disclosure: Expert discovery: Non-dispositive motions:2 Filing deadline: Hearing deadline: 1/29/14 2/12/14 3/5/14 3/26/14 4/16/14 5/14/14 9 2. 10 11 SHALL file a joint report detailing the status of the settlement efforts; 3. S U I T E 1400 I R V I N E , C A 92614-2545 5 PAR K PLA ZA 12 T ROUTMAN S ANDERS LLP Within 45 days of the date of this order and every 45 days thereafter, the parties The parties are advised that absolutely no further amendments to the 13 scheduling order will be authorized absent a showing of exceptional good cause. 14 Exceptional good cause does not include ongoing settlement efforts. 15 16 IT IS SO ORDERED. Dated: 17 November 20, 2013 /s/ Jennifer L. Thurston UNITED STATES MAGISTRATE JUDGE 18 19 20 21 22 23 24 25 26 27 28 2 The Court presumes the parties appreciate that under this amended scheduled they will be forced to file dispositive motions without the completion of expert discovery and without the results of any non-dispositive motions. 21550056v1 5 STIPULATION AND 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?