Blackstone Ranch Corporation et al v. Sharp et al

Filing 15

STIPULATION and ORDER signed by Senior Judge William B. Shubb on 12/18/13: No later than December 31, 2013 Appellants shall either file their designation of record, statement of issues on appeal and a notice regarding the ordering of transcripts with the bankruptcy court, or a request for dismissal of the above-captioned appeal. (Kaminski, H)

Download PDF
1 2 3 4 5 6 3 PAGES Gregory C. Nuti (CSBN 151754) gnuti@schnader.com Kevin W. Coleman (CSBN 168538) kcoleman@schnader.com Todd Holvick (CSBN 257784) tholvick@schnader.com SCHNADER HARRISON SEGAL & LEWIS LLP One Montgomery Street, Suite 2200 San Francisco, California 94104-5501 Telephone: 415-364-6700 Facsimile: 415-364-6785 7 Attorneys for Plaintiff 8 Bradley D. Sharp, Chapter 11 Trustee 9 UNITED STATES DISTRICT COURT 10 EASTERN DISTRICT OF CALIFORNIA SCHNADER HARRISON SEGAL & LEWIS LLP ONE MONTGOMERY STREET, SUITE 2200 SAN FRANCISCO, CALIFORNIA 94104-5501 TELEPHONE: 415-364-6700 FACSIMILE: 415-364-6785 11 SACRAMENTO DIVISION 12 13 14 No. 13-CV-02203-WBS In re Chapter 11 BK Case no. 09-29162 SK Foods, LP, a California Limited 15 Partnership, et al. Adv. Proc. No. 10-02014 16 Debtors. 17 18 Blackstone Ranch Corporation, et al., 19 20 Appellants, STIPULATION AND ORDER EXTENDING TIME TO FILE DESIGNATION OF RECORD, STATEMENT OF ISSUES AND NOTICE REGARDING TRANSCRIPT ORDER vs. 21 BRADLEY D. SHARP, Chapter 11 Trustee, et al., 22 Appellees. 23 Place: Department 5 501 I Street, 6th Floor Sacramento, CA 95814 Judge: Hon. William B. Shubb 24 25 26 27 28 PHDATA 4775640_1 STIPULATION AND ORDER EXTENDING TIME TO FILE DESIGNATION OF RECORD, STATEMENT OF ISSUES AND NOTICE REGARDING TRANSCRIPT ORDER 1 2 3 4 5 6 7 Appellee Bradley D. Sharp (“Appellee”), the duly appointed and acting Chapter 11 Trustee in the case of SK Foods, L.P. and RHM Industrial Specialty Foods, Inc. d/b/a Colusa County Canning Co., on the one hand, and Appellant SK PM Corp., SK Foods, LLC, SKF Canning, LLC, Blackstone Ranch Corporation, Salyer Management Corporation, LLC, Monterey Peninsula Farming LLC, SK Farms Services, LLC, SSC Farming, LLC, SSC Farms I, LLC, SSC Farms II, LLC, and SSC Farms III, LLC, SS Farms, LLC (the “Appellants”) on the other (collectively, the “Parties”), hereby stipulate and agree as follows: 8 RECITALS 9 10 SCHNADER HARRISON SEGAL & LEWIS LLP ONE MONTGOMERY STREET, SUITE 2200 SAN FRANCISCO, CALIFORNIA 94104-5501 TELEPHONE: 415-364-6700 FACSIMILE: 415-364-6785 11 A. Bankruptcy Court’s Judgment of Substantive Consolidation, entered on October 4, 2013, and Statement of Election to have their appeal heard by the District Court. 12 13 14 15 16 On October 18, 2013, the Appellants filed their Notice of Appeal from the B. On October 22, 2013, the United States District Court for the Eastern District of California issued its Opening Letter notifying the Appellants of their obligation to file their designation of record, statement of issues on appeal and a notice regarding the ordering of transcripts with the bankruptcy court within fourteen (14) days of their filing of the Notice of Appeal, as required by Federal Rule of Bankruptcy Procedure (“FRBP”) 8006. 17 C. The Appellants are currently in default of their obligations under FRBP 8006. 18 STIPULATION 19 20 NOW, THEREFORE, in consideration of the foregoing, the Parties hereby agree as follows: 21 22 23 24 25 26 27 28 1. The Parties stipulate, subject to court approval, that by no later than December 31, 2013 Appellants shall either file (1) their designation of record, statement of issues on appeal and a notice regarding the ordering of transcripts with the bankruptcy court, or (2) a request for dismissal of the above-captioned appeal. //// //// //// //// 2 PHDATA 4775640_1 STIPULATION AND ORDER EXTENDING TIME TO FILE DESIGNATION OF RECORD, STATEMENT OF ISSUES AND NOTICE REGARDING TRANSCRIPT ORDER 1 2 2. In event the Appellants fail to comply with Paragraph 1 above, the Appellee is authorized to submit an ex parte request and order dismissing the above-captioned appeal. 3 4 IT IS SO STIPULATED. 5 6 Dated: December 18, 2013 SCHNADER HARRISON SEGAL & LEWIS LLP 7 /s/ Todd B. Holvick Todd B. Holvick Attorneys for Bradley D. Sharp, Chapter 11 Trustee for Plaintiff SK Foods, L.P. 8 9 10 SCHNADER HARRISON SEGAL & LEWIS LLP ONE MONTGOMERY STREET, SUITE 2200 SAN FRANCISCO, CALIFORNIA 94104-5501 TELEPHONE: 415-364-6700 FACSIMILE: 415-364-6785 11 Dated: December 18, 2013 12 LAW OFFICE OF KIMBERLY A. WRIGHT _/s/ Kimberly A. Wright___________________ _ Kimberly A. Wright Attorneys for Defendants Scott Salyer, Neal Alexander, SSRT Holding Pty Limited, SSC&L 2007 Pty Limited, Scott Salyer Revocable Trust and the SSC&L 2007 Trust 13 14 15 16 17 IT IS SO ORDERED. 18 Dated: December 18, 2013 19 20 21 22 23 24 25 26 27 28 3 PHDATA 4775640_1 STIPULATION AND ORDER EXTENDING TIME TO FILE DESIGNATION OF RECORD, STATEMENT OF ISSUES AND NOTICE REGARDING TRANSCRIPT 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?