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)
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?