Está en la página 1de 5

Case 6:12-bk-28006-MJ

Doc 171 Filed 09/18/12 Entered 09/18/12 14:58:09 Main Document Page 1 of 5

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
S TRADLING Y OCCA C ARLSON & R AUTH
L AW Y E R S NE W PO R T BE A C H

PAUL R. GLASSMAN (State Bar No. 76536) LAURA L. BUCHANAN (State Bar No. 156261) KATHLEEN D. DeVANEY (State Bar No. 156444) STRADLING YOCCA CARLSON & RAUTH A Professional Corporation 100 Wilshire Blvd., Suite 440 Santa Monica, CA 90401 Telephone: (424) 214-7000 Facsimile: (424) 214-7010 E-mail: pglassman@sycr.com lbuchanan@sycr.com kdevaney@sycr.com JAMES F. PENMAN (State Bar No. 91761) OFFICE OF THE CITY ATTORNEY 300 N. D STREET, Sixth Floor San Bernardino, CA 92418 Telephone: (909) 384-5355 Facsimile: (909) 384-5238 E-mail: Penman_Ja@sbcity.org Attorneys for Debtor City of San Bernardino UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION In re: CITY OF SAN BERNARDINO, CALIFORNIA, Debtor. Case No. 6:12-bk-28006-MJ Chapter 9 CITY OF SAN BERNARDINO'S STATEMENT RESPECTING RESOLUTION OF ALL DISCOVERY MOTIONS AND JOINDERS THEREIN BY WAY OF STIPULATIONS WITH ALL INTERESTED PARTIES AND REQUEST FOR APPROVAL THEREOF Date: September 21, 2012 Time: 10:00 a.m. Ctrm: 301 Judge: Honorable Meredith A. Jury

STATEMENT RESPECTING RESOLUTION OF ALL DISCOVERY MOTIONS


DOCSOC/1584320v1/200430-0003

Case 6:12-bk-28006-MJ

Doc 171 Filed 09/18/12 Entered 09/18/12 14:58:09 Main Document Page 2 of 5

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
S TRADLING Y OCCA C ARLSON & R AUTH
L AW Y E R S NE W PO R T BE A C H

The City of San Bernardino, California (City or Debtor) respectfully submits this City Of San Bernardino's Statement Respecting Resolution Of All Discovery Motions And Joinders Therein By Way Of Stipulations With All Interested Parties (Statement) in order to: (1) advise the Court that it has reached stipulations with the five separate creditors or groups of the creditors represented by five different law firms respecting the two discovery motions1 filed with the Court, and all of the joinders2 therein filed by three other groups of creditors or creditors (collectively, the Stipulations); (2) request that the Court enter orders approving such Stipulations; and (3) request that the Court take off calendar all of the hearings on such motions and joinders presently scheduled for Friday, September 21, 2012 at 10:00 a.m. in this Court. Pursuant to Local Bankruptcy Rule 9019-1, the City has also advised the courtroom deputy by telephone of the Citys entry into the five nearly identical3 Stipulations and is in the process of filing the Stipulations and lodging proposed orders thereon with the Court. After exhaustive discussions, negotiations and compromises between the City and creditors Ambac Assurance Company, Erste Europaische Pfandbrief-Und Kommunalkreditbank Ag And Wells Fargo Bank, N.A., As Trustee (the POB Creditors), on August 14, 2012, the City and the POB Creditors reached a Stipulation Re Debtors Voluntary Production of Documents In Support of Its Amended Statement of Qualifications. It is the Citys position that this stipulation resulted in a comprehensive list identifying and describing documents which the City voluntarily agreed to produce on a rolling basis and complete by a date certain in order to provide interested parties with sufficient information relevant to the Citys eligibility to be a debtor under Chapter 9 of the Bankruptcy Code. As a result of the stipulation, the POB Creditors withdrew their Motion For Order Authorizing Rule 2004 Examination Of Debtor (the POB Creditors Discovery Motion). After the City reached the stipulation with the POB Creditors, on September 17, 2012, the City reached stipulations with National Public Guarantee Financial Corporation (National),
1 2

See, Docket Nos. 148, 149, 152, 154 and 156. See, Docket Nos. 151, 153, 155, 161 and 162. 3 The stipulations entered into between the parties are the same other than minor variations to certain recitals in some of the stipulations made by the City at the request of certain creditors as an accommodation.

-1STATEMENT RESPECTING RESOLUTION OF ALL DISCOVERY MOTIONS


DOCSOC/1584320v1/200430-0003

Case 6:12-bk-28006-MJ

Doc 171 Filed 09/18/12 Entered 09/18/12 14:58:09 Main Document Page 3 of 5

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
S TRADLING Y OCCA C ARLSON & R AUTH
L AW Y E R S NE W PO R T BE A C H

retired employees Jenifer Aragon, Michael Billdt, Michael Eckley, Walt Goggin, Wayne Harp, Steve Klettenberg, Frank Mankin, Denis Moon, Scott Paterson, and Robert Simmons (collectively, the Retirees) and the San Bernardino Public Employees Association (the SBPEA) resolving all issues in the POB Creditors Motion, the separate motion filed by National seeking the production of documents and deposition testimony, and the joinders filed by the SBPEA and the Retirees to such motions. At approximately 1:30 p.m. on August 18, 2012, the City finally reached an agreement with the San Bernardino City Professional Firefighters Local 891 (SBCPF). Based solely on the Stipulations, the City has not filed its oppositions to the POB Creditors Motion, Nationals motion, and the joinders filed by the other creditors in the foregoing motion. In the event that the Court does not enter orders approving the Stipulations, the City reserves all of its rights to file its opposition and have the issues raised in the motions and joinders adjudicated by this Court. For these reasons and for good cause shown as set forth more fully in the Stipulations, the City respectfully requests that the Court enter its orders approving the Stipulations. Dated: September 18, 2012 STRADLING YOCCA CARLSON & RAUTH A Professional Corporation By: /s/ Paul R. Glassman Paul R. Glassman Attorneys for City of San Bernardino, Debtor

-2STATEMENT RESPECTING RESOLUTION OF ALL DISCOVERY MOTIONS


DOCSOC/1584320v1/200430-0003

Case 6:12-bk-28006-MJ

PROOF OF SERVICE OF DOCUMENT

Doc 171 Filed 09/18/12 Entered 09/18/12 14:58:09 Main Document Page 4 of 5

Desc

I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 100 Wilshire Blvd., Suite 440, Santa Monica, CA 90401. A true and correct copy of the foregoing document entitled: CITY OF SAN BERNARDINO'S STATEMENT RESPECTING RESOLUTION OF ALL DISCOVERY MOTIONS AND JOINDERS THEREIN BY WAY OF STIPULATIONS WITH ALL INTERESTED PARTIES AND REQUEST FOR APPROVAL THEREOF will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On September 18, 2012, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below: Jerrold Abeles abeles.jerry@arentfox.com, labarreda.vivian@arentfox.com Joseph M Adams jadams@lawjma.com Andrew K Alper aalper@frandzel.com, efiling@frandzel.com;ekidder@frandzel.com Thomas V Askounis taskounis@askounisdarcy.com Anthony Bisconti tbisconti@bmkattorneys.com Jeffrey E Bjork jbjork@sidley.com Sarah C Boone sboone@marshackhays.com, ecfmarshackhays@gmail.com J Scott Bovitz bovitz@bovitz-spitzer.com Jeffrey W Broker jbroker@brokerlaw.biz Deana M Brown dbrown@milbank.com Michael J Bujold Michael.J.Bujold@usdoj.gov Christopher H Conti chc@sdlaborlaw.com, sak@sdlaborlaw.com Christina M Craige ccraige@sidley.com Alex Darcy adarcy@askounisdarcy.com Susan S Davis sdavis@coxcastle.com Robert H Dewberry robert.dewberry@dewlaw.net Todd J Dressel dressel@chapman.com, lubecki@chapman.com Chrysta L Elliott elliottc@ballardspahr.com, manthiek@ballardspahr.com Scott Ewing contact@omnimgt.com, sewing@omnimgt.com Paul R. Glassman pglassman@sycr.com Everett L Green everett.l.green@usdoj.gov Chad V Haes chaes@marshackhays.com, ecfmarshackhays@gmail.com James A Hayes jhayes@cwlawyers.com M Jonathan Hayes jhayes@hayesbklaw.com, roksana@hayesbklaw.com;carolyn@hayesbklaw.com;elizabeth@hayesbklaw.com D Edward Hays ehays@marshackhays.com, ecfmarshackhays@gmail.com Eric M Heller eric.m.heller@irscounsel.treas.gov Bonnie M Holcomb bonnie.holcomb@doj.ca.gov Whitman L Holt wholt@ktbslaw.com Michelle C Hribar mch@sdlaborlaw.com Steven J Katzman SKatzman@bmkattorneys.com Jane Kespradit jane.kespradit@limruger.com, amy.lee@limruger.com Mette H Kurth kurth.mette@arentfox.com Richard A Marshack rmarshack@marshackhays.com, lbergini@marshackhays.com;ecfmarshackhays@gmail.com Gregory A Martin gmartin@winston.com David J Mccarty dmccarty@sheppardmullin.com, pibsen@sheppardmullin.com Reed M Mercado rmercado@sheppardmullin.com Aron M Oliner roliner@duanemorris.com Scott H Olson solson@seyfarth.com Dean G Rallis drallis@sulmeyerlaw.com
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012

3.1.PROOF.SERVICEDOCSOC/1584339v1/200430-0003

F 9013-

Case 6:12-bk-28006-MJ

Christopher O Rivas crivas@reedsmith.com Kenneth N Russak krussak@frandzel.com, efiling@frandzel.com;dmoore@frandzel.com Gregory M Salvato gsalvato@salvatolawoffices.com, calendar@salvatolawoffices.com Mark C Schnitzer mschnitzer@rhlaw.com, mschnitzer@verizon.net Benjamin Seigel bseigel@buchalter.com, IFS_filing@buchalter.com Diane S Shaw diane.shaw@doj.ca.gov Jason D Strabo jstrabo@mwe.com, zwinston@mwe.com Matthew J Troy matthew.troy@usdoj.gov United States Trustee (RS) ustpregion16.rs.ecf@usdoj.gov Anne A Uyeda auyeda@bmkattorneys.com Annie Verdries verdries@lbbslaw.com Brian D Wesley brian.wesley@doj.ca.gov Service information continued on attached page 2. SERVED BY UNITED STATES MAIL: On ____________, I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed. Service information continued on attached page 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on September 18, 2012, I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. Honorable Meredith A. Jury (Personal Delivery) U.S. Bankruptcy Court 3420 Twelfth Street, Suite 325 / Courtroom 301 Riverside, CA 92501-3819

Doc 171 Filed 09/18/12 Entered 09/18/12 14:58:09 Main Document Page 5 of 5

Desc

Service information continued on attached page I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct.

September 18, 2012


Date

Christine Pesis
Printed Name

/s/ Christine Pesis


Signature

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012

3.1.PROOF.SERVICEDOCSOC/1584339v1/200430-0003

F 9013-

También podría gustarte