Board of Trustees of the Ken Lusby Clerks etc vs Piedmont Lumber et al

Filing 134

Order by Hon. Haywood S Gilliam, Jr granting 133 Stipulation.(hsglc3, COURT STAFF) (Filed on 9/29/2015)

Download PDF
1 2 3 4 Clarissa A. Kang, SBN 210660 Sean T. Strauss, SBN 245811 TRUCKER  HUSS A Professional Corporation One Embarcadero Center, 12th Floor San Francisco, California 94111 Telephone: (415) 788-3111 Facsimile: (415) 421-2017 5 6 7 8 9 Trucker  Huss A Professional Corporation One Embarcadero Center, 12th Floor San Francisco, California 94111 10 11 12 13 14 Attorneys for Plaintiff BOARD OF TRUSTEES OF THE KEN LUSBY CLERKS & LUMBER HANDLERS PENSION FUND Richard N. Hill, SBN 083629 Aleksandr Katsnelson, SBN 299309 LITTLER MENDELSON, P.C. 650 California Street, 20th Floor San Francisco, California 94108 Telephone: (415) 439-6210 Facsimile: (415) 399-8490 Attorneys for Defendant WENDY M. OLIVER, an individual; and WENDY M. OLIVER, as Trustee to the Oliver Family Trust 15 UNITED STATES DISTRICT COURT 16 17 18 NORTHERN DISTRICT OF CALIFORNIA BOARD OF TRUSTEES OF THE KEN LUSBY CLERKS & LUMBER HANDLERS PENSION FUND, 19 20 21 22 23 24 Plaintiff, vs. PIEDMONT LUMBER & MILL COMPANY; WILLIAM C. MYER, JR., an individual; WENDY M. OLIVER, an individual; WENDY M. OLIVER, as Trustee to the Oliver Family Trust; and DOES 1-20, Case No.: 3:13-cv-03898- HSG NOTICE OF BANKRUPTCY STAY; STIPULATION AND ORDER EXTENDING DEADLINE FOR PLAINTIFF TO FILE MOTION FOR REIMBURSEMENT OF ITS REASONABLE ATTORNEY’S FEES AND COSTS Defendants. 25 26 27 28 NOTICE OF BANKRUPTCY STAY; STIPULATION AND [PROPOSED] ORDER EXTENDING DEADLINE FOR PLAINTIFF TO FILE MOTION FOR ATTORNEY’S FEES AND COSTS, Case No. 3:13-cv-03898-HSG 153388.v2 1 WHEREAS, on September 17, 2015, Defendant William C. Myer, Jr. (“Myer”) filed a 2 voluntary petition under Chapter 7 of the United States Bankruptcy Code. A true and correct copy 3 of Myer’s bankruptcy petition is attached hereto as Exhibit A; 4 5 WHEREAS, as a result of the filing of Myer’s bankruptcy petition, this case is stayed as to Myer pending further order of the Bankruptcy Court; 6 WHEREAS, pursuant to 11 U.S.C. § 362, Plaintiff Board of Trustees of the Ken Lusby 7 Clerks & Lumber Handlers Pension Trust Fund (the “Board”) is prohibited from filing its Motion 8 for Reimbursement of its Reasonable Attorney’s Fees and Costs against Myer until after obtaining 9 an order from the Bankruptcy Court lifting the automatic stay; Trucker  Huss A Professional Corporation One Embarcadero Center, 12th Floor San Francisco, California 94111 10 11 WHEREAS, the Court has set a deadline of October 7, 2015 as the last day for the Board to submit its Motion for Reimbursement of its Reasonable Attorney’s Fees and Costs; 12 WHEREAS, in the interests of judicial economy, counsel are in favor of delaying the 13 October 7, 2015 deadline to provide the Board with sufficient time to obtain relief from the 14 automatic stay, so that it is able to file a single Motion for Reimbursement of its Reasonable 15 Attorney’s Fees and Costs as against all Defendants, rather than separate motions as to various 16 Defendants; 17 IT IS THEREFORE STIPULATED AND AGREED, by the Board and Defendant 18 Wendy M. Oliver, by and through their respective counsel, that the Court is respectfully requested 19 to order that: 20 21 1. The Board’s deadline for submission of its Motion for Reimbursement of its Reasonable Attorney’s Fees and Costs be extended by six weeks, to November 18, 2015. 22 23 DATED: September 24, 2015 TRUCKER  HUSS 24 By: 25 26 27 /s/ Sean T. Strauss Clarissa A. Kang Sean T. Strauss Attorneys for Plaintiff BOARD OF TRUSTEES OF THE KEN LUSBY CLERKS & LUMBER HANDLERS PENSION FUND 28 1 1 DATED: September 24, 2015 LITTLER MENDELSON, P.C. 2 By: 3 4 5 /s/ Richard N. Hill Richard N. Hill Aleksandr Katsnelson Attorneys for Defendant WENDY M. OLIVER, an individual; and WENDY M. OLIVER, as Trustee to the Oliver Family Trust 6 7 8 9 I attest that I have obtained the concurrence of Littler Mendelson PC in the filing of this document. Trucker  Huss A Professional Corporation One Embarcadero Center, 12th Floor San Francisco, California 94111 10 11 DATED: September 24, 2015 TRUCKER  HUSS 12 13 By: 14 15 16 /s/ Sean T. Strauss Clarissa A. Kang Sean T. Strauss Attorneys for Plaintiff BOARD OF TRUSTEES OF THE KEN LUSBY CLERKS & LUMBER HANDLERS PENSION FUND 17 18 19 20 21 22 23 24 25 26 27 28 2 1 2 ORDER Pursuant to the foregoing stipulation and request, IT IS HEREBY ORDERED: 3 Plaintiff Board of Trustees of the Ken Lusby Clerks & Lumber Handlers Pension Trust Fund’s Motion 4 for Reimbursement of its Reasonable Attorney’s Fees and Costs shall be filed on or before November 5 18, 2015. 6 7 8 9 Dated: September 29, 2015 ____________________________________ HON. HAYWOOD S. GILLIAM, JR. Judge, United States District Court Northern District of California Trucker  Huss A Professional Corporation One Embarcadero Center, 12th Floor San Francisco, California 94111 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3

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?