Takiguchi et al v. MRI International, Inc. et al
Filing
818
ORDER approving ECF No. 817 Stipulation for Payment of SEI PSP's March 2018 Attorneys' Fees. Signed by Judge Howard D. McKibben on 4/4/2018. (Copies have been distributed pursuant to the NEF - KR)
1
2
3
4
5
6
JAMES E. GIBBONS (pro hac vice)
Cal. State Bar No. 130631
MANNING & KASS
ELLROD, RAMIREZ, TRESTER LLP
801 South Figueroa Street, 15th Floor
Los Angeles, CA 90017
Tel. (213) 624-6900
jeg@manningllp.com
7
8
9
10
11
12
13
14
15
ROBERT W. COHEN (pro hac vice)
Cal. State Bar No. 150310
MARIKO TAENAKA (pro hac vice)
Cal. State Bar No. 273895
LAW OFFICES OF ROBERT W. COHEN, A.P.C.
1901 Avenue of the Stars, Suite 1900
Los Angeles, CA 90067
Tel. (310) 282-7586
rwc@robertwcohenlaw.com
mt@robertwcohenlaw.com
Attorneys for Plaintiffs
16
UNITED STATES DISTRICT COURT
17
18
DISTRICT OF NEVADA
19
20
21
SHIGE TAKIGUCHI, et. al,
Individually and On Behalf of All
Others Similarity Situated,
22
23
Plaintiffs,
v.
24
25
26
27
MRI INTERNATIONAL, INC.,
EDWIN J. FUJINAGA, JUNZO
SUZUKI, PAUL MUSASHI
SUZUKI, LVT, INC., dba STERLING
ESCROW, and DOES 1-500,
Case No.: 2:13-cv-01183-HDM-NJK
STIPULATION AND
ORDER RE PAYMENT OF
ATTORNEYS FEES AND COSTS
INCURRED BY SUZUKI
ENTERPRISES, INC. PROFIT
SHARING PLAN DURING
MARCH 2018
28
Defendants.
STIPULATION AND ORDER RE PAYMENT OF ATTORNEYS FEES INCURRED BY SUZUKI
ENTERPRISES, INC., PROFIT SHARING PLAN DURING MARCH 2018
1
2
3
WHEREAS Defendant Suzuki Enterprises, Inc. Profit Sharing Plan (the
“Plan”) and Plaintiffs are collectively referred to herein as the “Parties”;
WHEREAS on December 2, 2016, the Court issued its order [550] (“Order
4
re Fees”) approving the Stipulation re Payment of Attorneys’ Fees [549]
5
(“Stipulation re Fees”), providing a procedure for payment of legal fees and costs
6
from Plan funds that are presently subject to the preliminary injunction [183]
7
issued by this Court;
8
9
WHEREAS the Plan incurred legal fees and costs in February 2018 in the
amount of $5,622.46, in connection with: terminating the Plan, and
10
communications with multiple counsel, Plan fiduciaries and the Court regarding
11
settlement issues;
12
13
14
WHEREAS such fees and costs are payable as follows:
• $535.00 payable to Foundation Law Group LLP, lead counsel for the
Plan;
15
• $625.00 payable to Brucker & Morra, APC, ERISA counsel; and
16
• $4,462.46 payable to SI Group the administrator for the Plan;
17
18
19
20
WHEREAS the invoices for the Plan’s legal fees and costs with specific
descriptions of the work accomplished are attached hereto as Exhibit “A”;
WHEREAS the Parties have communicated a mutual desire to avoid the
necessity of a formal motion for attorneys’ fees through this Stipulation;
21
NOW, therefore, the Parties stipulate as follows:
22
1. $535.00 of the funds held by LPL Financial for the benefit of the Plan
shall be unfrozen and released from the preliminary injunction [183] and
paid to Foundation Law Group LLP;
23
24
25
26
27
2. $625.00 of the funds held by LPL Financial for the benefit of the Plan
shall be unfrozen and released from the preliminary injunction [183] and
paid to Brucker & Morra, APC;
28
2
STIPULATION AND ORDER RE PAYMENT OF ATTORNEYS FEES INCURRED BY SUZUKI
ENTERPRISES, INC., PROFIT SHARING PLAN DURING MARCH 2018
1
2
3
4
5
6
3. $4,462.46 of the funds held by LPL Financial for the benefit of the Plan
shall be unfrozen and released from the preliminary injunction [183] and
paid to SI Group; and
4. The remaining funds held by LPL Financial for the benefit of the Plan
shall remain frozen and subject to the preliminary injunction [183]
pending a further application for payment of attorneys’ fees and
expenses; and
7
8
9
10
5. Payment of attorneys’ fees and expenses for the month of March 2018
shall be made from cash on hand that is held in the name of the Plan.
DATED: April 2, 2018
DATED: April 2, 2018
MANNING & KASS ELLROD
RAMIREZ, TRESTER LLP
ENENSTEIN PHAM & GLASS
11
12
13
By: /s/ James E. Gibbons
Attorneys for Plaintiffs
By: /s/ Robert A. Rabbat
Attorneys for Suzuki Enterprises, Inc.,
Profit Sharing Plan
DATED: April 2, 2018
DATED: April 2, 2018
FOUNDATION LAW GROUP LLP
19
LAW OFFICES OF ROBERT W.
COHEN, A.P.C.
By: /s/ Robert W. Cohen
20
Attorneys for Plaintiffs
Attorneys for Suzuki Enterprises,
Inc., Profit Sharing Plan
14
15
16
17
18
21
22
23
24
By: /s/ Gregg D. Zucker
ORDER
PURSUANT TO STIPULATION, IT IS SO ORDERED.
4th
April
DATED this ____ day of ___________, 2018.
25
26
27
28
_________________________________
United State District Court Judge
3
STIPULATION AND ORDER RE PAYMENT OF ATTORNEYS FEES INCURRED BY SUZUKI
ENTERPRISES, INC., PROFIT SHARING PLAN DURING MARCH 2018
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?