Minnesota Life Insurane Company v. Elizabeth M. Kennedy Irrevocable Life Insurance Trust Dated Marh 6, 1981 et al

Filing 18

STIPULATED ORDER of Default Judgment, Payment of Insurance Proceeds, and Dismissal. Signed by District Judge Matthew F. Leitman. (HMon)

Download PDF
UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION MINNESOTA LIFE INSURANCE COMPANY, Plaintiff, v. Case No. 17-cv-11971 Hon. Matthew F. Leitman THE ELIZABETH M. KENNEDY IRREVOCABLE LIFE INSURANCE TRUST DATED MARCH 6, 1981, SCOTT HILL-KENNEDY, MEGAN MARIE HAIGHT, MICHAEL RYAN KENNEDY, MACKENZIE PAUL KENNEDY, Defendants. STIPULATED ORDER OF DEFAULT JUDGMENT, PAYMENT OF INSURANCE PROCEEDS, AND DISMISSAL On the motion of the Minnesota Life Insurance Company (“Minnesota Life”), through stipulation of the parties, and the court being fully advised on the premises, it is ORDERED AND ADJUDGED THAT: 1. Minnesota Life has satisfied the requirements under Fed. R. Civ. P. 22 for an interpleader action. 2. Minnesota Life’s motion for default judgment against The Elizabeth M. Kennedy Irrevocable Life Insurance Trust dated March 6, 1981 is GRANTED. 3. Judgment is entered in favor of Minnesota Life and against The Elizabeth M. Kennedy Irrevocable Life Insurance Trust dated March 6, 1981, finding that The Elizabeth M. Kennedy Irrevocable Life Insurance Trust dated March 6, 1981 is not entitled to any share of the judgment proceeds in the underlying interpleader action. 4. The parties agree that the life insurance proceeds of $1,000,000.00 (the “Benefit”) under life insurance policy number 1-640-922 (the “Policy”) described in Minnesota Life’s Complaint for Interpleader (ECF No. 1), plus applicable interest, less reasonable attorneys’ fees and costs of $17,579.54, should be distributed to Scott P. Hill-Kennedy, trustee of the Elizabeth M. Kennedy Trust under Agreement dated March 20, 1972, as amended and restated. The beneficiaries of the Elizabeth M. Kennedy Trust under Agreement dated March 20, 1972, as amended and restated, include the remaining defendants, Scott HillKennedy, Megan Marie Haight, Michael Ryan Kennedy, and Mackenzie Paul Kennedy. 5. Minnesota Life is awarded agreed-upon attorneys’ fees and costs in the amount of $17,579.54, which shall be subtracted from the Benefit prior to its distribution to Scott P. Hill-Kennedy, trustee of the Elizabeth M. Kennedy Trust under Agreement dated March 20, 1972, as amended and restated. 2 6. Upon payment of the Benefit, plus any applicable interest and less reasonable attorneys’ fees and costs, to Scott P. Hill-Kennedy, trustee of the Elizabeth M. Kennedy Trust under Agreement dated March 20, 1972, as amended and restated, Minnesota Life and its past, present, and future parents, subsidiaries, affiliates, successors, assignees, agents, producers, servants, employees, officers, directors, principals, representatives, attorneys, and insurers are discharged from any and all liability with respect to the coverage under the Policy, the Benefit, and/or the facts at issue in this case. For purposes of this paragraph, “payment of the Benefit” shall be deemed to have occurred when the check representing the Benefit is received by counsel for Defendants. 7. The defendants named in Minnesota Life’s Interpleader Complaint, the Elizabeth M. Kennedy Trust under Agreement dated March 20, 1972, and Scott-Hill Kennedy trustee of the Elizabeth M. Kennedy Trust under Agreement dated March 20, 1972, as amended and restated, and any other claimant to the Benefit, together with their agents, attorneys, and assigns are permanently enjoined from instituting or maintaining any additional federal, state, or administrative action against Minnesota Life, as well as its past, present, and future parents, subsidiaries, affiliates, successors, assignees, agents, producers, servants, employees, officers, directors, principals, representatives, attorneys, and insurers relating to the Policy, the Benefit, and/or the facts at issue in this case. 3 This action is hereby dismissed WITH PREJUDICE and without costs to any party. IT IS SO ORDERED. s/Matthew F. Leitman MATTHEW F. LEITMAN UNITED STATES DISTRICT JUDGE Dated: March 8, 2018 We stipulate to entry of this order: BODMAN PLC CLARK HILL PLC /s/ Michelle Thurber Czapski Michelle Thurber Czapski (P47267) 201 W. Big Beaver Road Suite 500 Troy, MI 48084 (248) 743-6000 mczapski@bodmanlaw.com Attorneys for Plaintiff /s/ J. Thomas MacFarlane (w/consent) J. Thomas MacFarlane (P40581) Mallory Kallabat (P79082) 151 S. Old Woodward Avenue Suite 200 Birmingham, MI 48009 (248) 642-9692 jmacfarlane@clarkhill.com mkallabat@clarkhill.com Attorneys for Defendants 4

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?