Securities and Exchange Commission v. BIC Real Estate Development Corporation et al

Filing 427

Stipulation re: (1) Release of Valley Mortgage Investments, Inc.'s Claim for Attorneys' Fees and Costs; and (2) Withdrawal of Receiver's Surcharge Demand; ORDER Thereon, signed by Chief Judge Lawrence J. O'Neill on 6/12/19. (Marrujo, C)

Download PDF
1 2 3 4 5 6 7 8 DAVID R. ZARO (BAR NO. 124334) JOSHUA A. DEL CASTILLO (BAR NO. 239015) NORMAN M. ASPIS (BAR NO. 313466) ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP 865 South Figueroa Street, Suite 2800 Los Angeles, California 90017-2543 Phone: (213) 622-5555 Fax: (213) 620-8816 E-Mail: dzaro@allenmatkins.com jdelcastillo@allenmatkins.com naspis@allenmatkins.com Attorneys for Receiver DAVID P. STAPLETON 9 UNITED STATES DISTRICT COURT 10 EASTERN DISTRICT OF CALIFORNIA 11 12 SECURITIES AND EXCHANGE COMMISSION, 13 Plaintiff, 14 v. 15 BIC REAL ESTATE DEVELOPMENT 16 CORP., et al., Defendants. 17 18 Case No. 1:16-cv-00344-LJO-JLT STIPULATION RE: (1) RELEASE OF VALLEY MORTGAGE INVESTMENTS, INC.'S CLAIM FOR ATTORNEYS' FEES AND COSTS; AND (2) WITHDRAWAL OF RECEIVER'S SURCHARGE DEMAND; [PROPOSED] ORDER THEREON Date: NO HEARING REQUIRED Ctrm: 4 Judge Hon. Lawrence J. O'Neill 19 20 21 STIPULATION The following Stipulation re: (1) Release of Valley Mortgage Investments, 22 Inc.'s Claim for Attorneys' Fees and Costs; and (2) Withdrawal of Receiver's 23 Surcharge Demand (the "Stipulation") is made by and between (1) David P. 24 Stapleton (the "Receiver"), the Court-appointed receiver for Defendants BIC Real 25 Estate Development Corporation and its subsidiaries and affiliates, including but not 26 limited to, WM Petroleum; Target Oil & Gas Drilling, Inc.; Tier 1 Solar Power 27 Company; Tier 1 Solar Power Company, LLC; and Home Sweet Holdings 28 (collectively, the "Receivership Entities"); (2) Plaintiff Securities and Exchange LAW OFFICES Allen Matkins Leck Gamble Mallory & Natsis LLP 1165845.04/LA Case No. 1:16-cv-00344-LJO-JLT STIPULATION RE: RELEASE OF CLAIM AND WAIVER OF SURCHARGE REQUEST 1 Commission (the "SEC"); and (3) Valley Mortgage Investments, Inc. ("VMI") 2 (collectively, with the Receiver and the SEC, the "Parties") by and through their 3 respective counsel of record, and in reliance on and with respect to the following 4 facts: 5 A. Pursuant to this Court's April 8, 2016 Stipulated Preliminary Injunction 6 and Orders (1) Freezing Assets, and (2) Appointing a Permanent Receiver (Dkt. No. 7 42), the Receiver was vested with exclusive authority and control over the property 8 of the Receivership Entities, including more than sixty (60) residential real 9 properties (the "Properties") which comprised a substantial portion of the 10 receivership estate (the "Estate") in the above-entitled action. VMI maintained a 11 security interest in thirty-six (36) of these Properties. 12 B. Pursuant to a January 18, 2017 stipulation between the Parties (ECF 13 No. 153) and this Court's January 23, 2017 order thereon (ECF No. 154), the 14 Receiver has set aside a total of $87,000 from the net proceeds of the Court 15 approved sales of those Properties against which VMI has claimed a secured 16 interest, other than those Properties abandoned by the Receiver pursuant to Court 17 orders or that were subject to other disposition. 18 C. Having completed his disposition of the Properties, including the 19 Properties in which VMI and the beneficiaries under VMI's associated deeds of trust 20 (the "VMI Lenders") have claimed a secured interest, on November 2, 2018, the 21 Receiver filed an Omnibus Motion for Order: (1) Approving Receiver's 22 Recommended Treatment of Claims; and (2) Authorizing Recommended 23 Distribution on Allowed Claims (ECF No. 393) (the "Claims Allowance and 24 Distribution Motion"), in connection with which the Receiver made 25 recommendations to the Court regarding his proposed treatment of all timely claims 26 against the Receivership Entities, including VMI's claim (the "VMI Claim") against 27 the Receivership Entities, which included a claim for reimbursement of attorneys' 28 fees and costs. LAW OFFICES Allen Matkins Leck Gamble Mallory & Natsis LLP 1165845.04/LA -2- Case No. 1:16-cv-00344-LJO-JLT STIPULATION RE: RELEASE OF CLAIM AND WAIVER OF SURCHARGE REQUEST 1 D. On November 2, 2018, the Receiver also filed a Motion for Order 2 Instructing Valley Mortgage Investments, Inc. to Make Payment to the Receiver 3 (ECF Nos. 394, 395) (the "Surcharge Motion") in which the Receiver requested the 4 Court to direct VMI to make payment to the Receiver in the amount of $467,087.00 5 as reimbursement for administrative expenses incurred in connection with the 6 management and disposition of the Properties in which VMI claimed a secured 7 interest. 8 E. On November 29, 2018, VMI filed a Counter-Motion for Allowance 9 and Payment of Attorney's Fees (ECF No. 398) (the "VMI Counter-Motion") in 10 which VMI requested the Court allow VMI's attorneys' fees and costs in an amount 11 not less than $116,753.14, with the acknowledgment that the unreimbursed portion 12 of its attorneys' fees was $110,753.14. In the VMI Counter-Motion, VMI also 13 requested the Court direct the Receiver to pay the $87,000, previously set aside by 14 the Receiver, to VMI. 15 F. On May 17, 2019, this Court entered its Memorandum Decision (ECF 16 No. 423) addressing the Receiver's Claims Allowance and Distribution Motion and 17 Surcharge Motion, including with respect to the VMI Claim, including the VMI 18 Counter-Motion for attorneys' fees and costs, and the Receiver's request for payment 19 from VMI. Specifically, in pertinent part, the Court: (i) 20 denied the Receiver's Surcharge Motion, without prejudice to the 21 Receiver's submitting a renewed surcharge demand against VMI; (ii) 22 without prejudice to a renewed request for attorneys' fees and 23 expenses by VMI, denied the attorneys' fee and expense component of the VMI 24 Claim and the VMI Counter-Motion, the remainder of which the Parties agree and 25 acknowledge has been satisfied by the payment to VMI of proceeds from the 26 Receiver's Court-approved sales of the Properties in which VMI claimed a secured 27 interest, or by VMI's actual or pending foreclosures of Properties abandoned by the 28 Receiver pursuant to prior to this Court orders; and LAW OFFICES Allen Matkins Leck Gamble Mallory & Natsis LLP 1165845.04/LA -3- Case No. 1:16-cv-00344-LJO-JLT STIPULATION RE: RELEASE OF CLAIM AND WAIVER OF SURCHARGE REQUEST (iii) 1 approved the Receiver's recommended treatment of claims, with 2 the exception of the attorneys' fee and expense component of the VMI Claim, but 3 denied the Receiver's proposed distribution on allowed claims, pending the 4 resolution of, among other things, the Receiver's surcharge demand against VMI and 5 the attorneys' fee and expense component of the VMI Claim and the VMI Counter6 Motion. 7 STIPULATION AND AGREEMENT 8 Accordingly, and in consideration of the foregoing, the Parties hereby 9 10 STIPULATE and AGREE as follows: 1. 11 12 13 14 15 16 17 fee and expense component of the VMI Claim and acknowledges and agrees that the VMI Claim has been satisfied, in full. VMI, on behalf of itself and the VMI Lenders, further forever releases the Receiver and the Receivership Entities from any claims or demands for payment arising from or in connection with the Properties, the VMI Claim, or any attorneys' fees and expenses incurred by VMI in connection with any of the Properties; 2. 18 19 20 21 22 23 24 25 26 27 28 VMI, on behalf of itself and the VMI Lenders, withdraws the attorneys' The Receiver withdraws and forever releases VMI and the VMI Lenders from any surcharge demand for payment or reimbursement of administrative fees and expenses incurred in connection with the management and disposition of the Properties in which VMI and the VMI Lenders claimed a secured interest; and \\\ \\\ \\\ \\\ \\\ \\\ LAW OFFICES Allen Matkins Leck Gamble Mallory & Natsis LLP 1165845.04/LA -4- Case No. 1:16-cv-00344-LJO-JLT STIPULATION RE: RELEASE OF CLAIM AND WAIVER OF SURCHARGE REQUEST 3. 1 The $87,000.00 in sales proceeds from the Properties previously set 2 aside by the Receiver pursuant to a stipulation between the Parties and order of this 3 Court thereon is immediately released to the Receivership Entities, free and clear of 4 any claim by VMI or the VMI Lenders. 5 SO STIPULATED. 6 7 8 Dated: June 11, 2019 9 10 11 ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP DAVID R. ZARO JOSHUA A. DEL CASTILLO NORMAN M. ASPIS By: 12 13 14 Dated: June 11, 2019 15 U.S. SECURITIES AND EXCHANGE COMMISSION By: 16 /s/ Joshua A. del Castillo JOSHUA A. DEL CASTILLO Attorneys for Receiver DAVID P. STAPLETON 17 18 /s/ John B. Bulgozdy JOHN B. BULGOZDY Attorneys for Plaintiff SECURITIES AND EXCHANGE COMMISSION 19 20 \\\ 21 \\\ 22 \\\ 23 \\\ 24 \\\ 25 \\\ 26 \\\ 27 \\\ 28 \\\ LAW OFFICES Allen Matkins Leck Gamble Mallory & Natsis LLP 1165845.04/LA -5- Case No. 1:16-cv-00344-LJO-JLT STIPULATION RE: RELEASE OF CLAIM AND WAIVER OF SURCHARGE REQUEST 1 Dated: June 11, 2019 2 3 KLEIN, DeNATALE, GOLDNER, COOPER, ROSENLIEB & KIMBALL, LLP By: 4 5 6 /s/ Barry Goldner BARRY GOLDNER Attorneys for Proposed Plaintiff-in-Intervention VALLEY MORTGAGE INVESTMENTS, INC. 7 ORDER 8 9 The above stipulation is APPROVED. 10 11 IT IS SO ORDERED. 12 Dated: /s/ Lawrence J. O’Neill _____ June 12, 2019 UNITED STATES CHIEF DISTRICT JUDGE 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 LAW OFFICES Allen Matkins Leck Gamble Mallory & Natsis LLP 1165845.04/LA -6- Case No. 1:16-cv-00344-LJO-JLT STIPULATION RE: RELEASE OF CLAIM AND WAIVER OF SURCHARGE REQUEST

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?