Weinstein v. Kuhl

Filing 9

ORDER by Judge Haywood S. Gilliam, Jr. Granting 8 Stipulation Setting Briefing Schedule and Hearing Date of Motion to Withdraw the Reference. (ndrS, COURT STAFF) (Filed on 5/17/2018)

Download PDF
1 2 3 4 5 6 JEFFREY L. FILLERUP (SBN 120543) jfillerup@rinconlawllp.com CHARLES P. MAHER (SBN 124748) cmaher@rinconlawllp.com RINCON LAW LLP 200 California St., Suite 400 San Francisco, CA 94111 Telephone: (415) 996-8199 Facsimile: (415) 680-1712 Attorneys for Plaintiff Marlene G. Weinstein, Chapter 7 Trustee 7 8 UNITED STATES DISTRICT COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 OAKLAND DIVISION 11 In re 12 INDEPENDENT ADOPTION CENTER, 13 14 Case 4:18-cv-01545-HSG Debtor. MARLENE G. WEINSTEIN, Trustee, 15 Plaintiff, 16 v. 17 18 19 20 21 22 23 GREGORY S. KUHL, SUSAN SPARLING, ALEX KAPLAN, NANCY WORRELL, DAN WARD, WILLIAM KINNANE, CHRISTINE ZWERLING, MARCIA HODGES, and NAVIGATORS INSURANCE COMPANY, a New York corporation, STIPULATION SETTING BRIEFING SCHEDULE AND HEARING DATE OF MOTION TO WITHDRAW THE REFERENCE, AND ORDER [Local Rule 712] HEARING DATE: July 11, 2018 HEARING TIME: 2:00 p.m. LOCATION: 1301 Clay St., Courtroom 2 JUDGE: Hon. Haywood S. Gilliam, Jr. Defendants. [Bankruptcy Case No. 17-40327 RLE, Adversary Proceeding No. 17-04020 RLE] 24 25 26 This Stipulation is entered into by and between Plaintiff Marlene G. Weinstein, Chapter 7 27 Trustee of the estate of Independent Adoption Center, by and through her counsel Jeffrey L. 28 Fillerup of Rincon Law LLP, and Defendants Greg Kuhl, Susan Sparling, Alex Kaplan, Nancy 1 1 Worrell, Daniel Ward, William Kinnane, and Christine Zwerling (collectively “Director 2 Defendants”), by and through their counsel Jason W. Mauck of Ericksen Arbuthnot, as follows: 3 4 5 6 WHEREAS, on February 3, 2017, Independent Adoption Center (the “Debtor”) filed a Chapter 7 bankruptcy petition, Bankruptcy Case No. 17-40327 RLE; WHEREAS, Plaintiff Marlene G. Weinstein was appointed as the Chapter 7 Trustee of the Debtor’s estate (the “Trustee”); 7 WHEREAS, on March 21, 2017, the Trustee filed an adversary proceeding, A.P. No. 17- 8 4020 RLE (the “Adversary Proceeding”), against certain former members of the Debtor’s Board 9 of Directors, referred to as the Director Defendants, and a former officer of the Debtor, Marcia 10 Hodges; 11 WHEREAS, the Director Defendants filed a motion to withdraw the reference of the 12 Adversary Proceeding from the Bankruptcy Court to this Court, and such motion was assigned 13 Case No. 18-cv-01545-HSG; 14 WHEREAS, Marcia Hodges filed a motion to withdraw the reference of the Adversary 15 Proceeding from the Bankruptcy Court to this Court, and such motion was assigned Case No. 18- 16 cv-01351-HSG; 17 WHEREAS, the Trustee plans to oppose the two motions to withdraw the reference; 18 WHEREAS, the two motions to withdraw the reference relate to the same case in the 19 Bankruptcy Court (A.P. No. 17-04020-RLE), so the parties believe that it is in the interest of 20 judicial economy to have the same briefing schedule and hearing date for both motions to 21 withdraw the reference; and 22 WHEREAS, the parties enter into this Stipulation pursuant to Local Rule 7-12 and seek 23 an order approving the common dates for the further briefing of the motions and the setting of the 24 hearing date for the two motions at the same time, as follows: 25 1. The hearing date of the Director Defendants’ motion to withdraw the reference 26 (Case No. 18-cv-01545-HSG) will be set for July 11, 2018 at 2:00 p.m. in Courtroom 2, 4th 27 Floor, 1301 Clay Street, Oakland, California. 28 2. The date for the Trustee’s filing of an opposition to the Director Defendants’ 2 1 2 3 mo otion to with hdraw the reference is se for May 2 2018. et 29, 3. The reply brief in sup pport of the Director D Defendants’ motion to w withdraw the e ref ference is se for June 12, 2018. et 1 4 4. 5 IT IS SO STIPULA S ATED. Any prior hearing dates and briefin schedules are taken off calendar. h s ng s 6 7 DA ATED: May 16, 2018 y RINCON LAW LLP N P 8 By: 9 10 /s/Jeffrey L. Fillerup ey p Jeff frey L. Filler rup Atto orneys for P Plaintiff Marl lene G. Wein nstein, Cha apter 7 Trust tee 11 12 13 ATED: May 16, 2018 y DA ERICKS SEN ARBU UTHNOT 14 By: /s/J Jason W. Ma auck Jaso W. Mauc on ck Atto orneys for D Director Defe endants 15 16 17 ORD DER 18 19 20 regoing Stip pulation, and for good cause appe d earing, IT I HEREBY IS Y Based on the for RDERED th the forego hat oing stipulat tion is appro oved and is o ordered. OR 21 22 DATED: 5/17/2018 23 24 By: ________ __________ ___________ __________ _ Hon. Hay ywood S. Gi illiam, Jr. United St tates District Judge t 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?