Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc
Main Document Page 1 of 13
PAUL R. GLASSMAN (State Bar No. 76536) LAURA L. BUCHANAN (State Bar No. 156261) 2 KATHLEEN D. DeVANEY (Sate BarNo. 156444) STRADLING YOCCA CARLSON & RAUTH 3 A Professional Corporation 100 Wilshire Blvd., Suite 440 4 Santa Monica, CA 90401 Telephone: (424) 214-7000 5 Facsimile: (424) 214-7010 E-mail: pglassman@sycr.com 6 lbuchanan@sycr.com kdevaney@sycr.com 7 JAMES F. PENMAN (State BarNo. 91761) 8 OFFICE OF THE CITY ATTORNEY 300 N. "D" STREET, Sixth Floor 9 San Bernardino, CA 92418 Telephone: (909) 384-5355 10 Facsimile: (909) 384-5238 E-mail: Penman_Ja@sbcity.org 11 Attorneys for Debtor 12 City of San Bernardino 13 14 UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA 15 16 17 18 19 20 21 22 23 24 25 26 27 28 In re: CITY OF SAN BERNARDINO, CALIFORNIA, Debtor. RIVERSIDE DIVISION Case No. 6:12-bk-28006-MJ Chapter 9 STIPULATION RE DEBTOR'S VOLUNTARY PRODUCTION OF DOCUMENTS IN SUPPORT OF ITS AMENDED STATEMENT OF QUALIFICATIONS [No Hearing Required] STRADLING YOCCA CARLSON & RAUTH LAWYfRS STIPULATION SANTA MONICA DOCSOC/ 1583990v I /200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 2 of 13 1 This Stipulation is made and entered into by and between debtor City of San Bernardino, 2 California (the "City" or "Debtor"), on the one hand, and the San Bernardino Public Employees' 3 Association ( the "SBPEA"), on the other hand, with reference to the following: 4 A. On August 1, 2012, the City filed its Voluntary Petition under Chapter 9 of the 5 Bankruptcy Code (the "Code") on an emergency basis. 6 B. On August 9, 2012, the City filed its "Motion For Entry Of An Order (1) 7 Directing And Approving Form Of Notice; And (2) Setting Deadline For Filing Objections To 8 Petition; Memorandum Of Points And Authorities In Support Thereof' ("Objection Deadline 9 Motion") which was scheduled for hearing on August 17, 2012. 10 c. In an effort to resolve numerous objections filed by multiple parties to the 11 Objection Deadline Motion, the City reached a compromise with various objecting parties that 12 resulted in the addition of paragraph 5 to the "Order Directing And Approving Form OfNotice 13 And Setting Deadline For Filing Objections To The City Of San Bernardino, California's 14 Petition" entered on August 24, 2012 ("Objection Deadline Order"), which paragraph provides, 15 inter alia, that "any motion related to limited discovery" must be filed and served by no later 16 than 5:00p.m. on September 11, 2012. 17 D. The City understands the importance of providing, and has stated its desire to 18 provide, relevant documents to interested parties with a stake in the future of the City in an effort 19 to avoid objections to its eligibility to be a debtor under Chapter 9 of the Code, and the 20 significant time and expense necessary to litigate any such objections, which the City has stated 21 it believes will be a substantial financial drag on the City that it has little ability to withstand and 22 detrimental to the City and all interested parties by delaying, impairing and hindering the City's 23 ongoing efforts to stabilize its precarious and dire financial condition. 24 E. The City has stated that the City's voluntary production of documents described 25 in this Stipulation will be made using the City's best efforts in light of the fact that the City's 26 personnel and financial resources are severely strained as the City continues to work to stabilize 27 28 its finances and undergoes personnel losses in connection with planned layoffs resulting from implementation of certain aspects of the Pre-Pendency Plan. STRADLING YOCCA CARLSON & RAUTH STIPULATION
SANTA MONICA DOCSOC/ 1583990v I /200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 3 of 13 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 STRADLING YOCCA CARLSON & RAUTH lAWYF.RS SAI'OTA Mosi<A F. Counsel for the SBPEA and counsel for the City wish to avoid consuming this Court's time and resources litigating issues respecting whether a contested matter presently exists and if not whether any right to discovery exists under the Federal Rules of Bankruptcy Procedure prior to the creation of a contested matter by reason of the filing of an objection to the City's eligibility for relief under Chapter 9. G. Without any waiver, relinquishment, or abandonment by the City or the SBPEA of any or all of their respective legal rights, arguments and positions, including those with respect to whether any right to formal discovery exists under the Federal Rules of Bankruptcy Procedure prior to the filing of any objection to the City's eligibility for relief, the City and the SBPEA have reached an agreement pursuant to which the City will provide documents described in Attachment A to this Stipulation on the terms more fully set forth below. NOW, THEREFORE, in light of the foregoing, the City and the SBPEA, by and through their undersigned counsel of record, hereby stipulate and agree as follows: 1. Except as otherwise may be provided in the Stipulation, nothing in this Stipulation is intended or should be construed as an admission of any fact or argument, or a waiver, relinquishment, or abandonment of any right, argument, or position (including but not limited to those with respect to whether there exists any obligation or right to provide or obtain any discovery prior to the filing of any objection to the City's eligibility for relief), of either the City or the SBPEA, all of which rights, arguments, and positions are expressly reserved. Nothing in this Stipulation relates to discovery from the City on issues other than the City's Chapter 9 eligibility. 2. The City shall provide to the SBPEA, on a rolling basis and subject to the general limitations set forth in paragraph 3 below, the documents described in Attachment A via access to a password protected database beginning as soon as practicable after the entry of the Court's Order approving this Stipulation. Notwithstanding the foregoing, the City may withhold from production any documents it in good faith designates as confidential until the City and the SBPEA execute a mutually acceptable confidentiality agreement prohibiting the unauthorized disclosure and dissemination of all non-public documents, if any, that the City designates as -2- STIPULATION DOC SOC/ 1583990v I /200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 4 of 13 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 STRADLING YOCCA CARLSON & RAUTH LAW\'IcRS SANTA MoSJrA confidential pursuant to such agreement. Such agreement will provide, in part, that any party to such confidentiality agreement may seek relief from this Court on shortened time in the event a dispute arises under such confidentiality agreement. The City's production of all documents described in Attachment A, including all such documents designated by the City as confidential, shall be completed by no later than October 12,2012 (the "Production Deadline"), which deadline is set to allow the SBPEA time in which to analyze and use the information produced hereunder with respect to any objection they may file to the City's eligibility for relief. 3. The City's production is subject to the following general limitations: a. The City reserves its rights not to produce documents and information that are protected from disclosure by the attorney-client privilege and/or attorney work-product doctrine. b. The City reserves its rights not to produce documents and information to the extent that such production would violate the City's Charter, any contract or agreement, any constitutional, statutory or common law privacy interests of any current or former employees of the City, or any other person or entity, or any other applicable laws. c. No incidental or implied admissions are intended by the City's agreement to provide the documents described in this Stipulation. 4. Nothing in this Stipulation or the Objection Deadline Order shall preclude the SBPEA from moving, on shortened time, for an order from this Court compelling production of any document described in Attachment A not produced by the City by the Production Deadline. Similarly, nothing in this Stipulation or the Objection Deadline Order shall preclude the City from opposing any motion to compel production of any document described in Attachment A alleged not to have been produced by the Production Deadline. This Stipulation defines the scope of the SBPEA' rights to any discovery prior to the filing of any objection to the City's eligibility to be a debtor under Chapter 9 of the Code. 5. The SBPEA shall withdraw without prejudice its "San Bernardino Public Employees' Association's Notice of Joinder In National Public Finance Guarantee Corporation's Motion To Permit Discovery of Debtor With Respect to Eligibility" and its "San Bernardino -3- STIPULATION DOCSOC/1583990v 1/200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 5 of 13 Public Employees' Association's Joinder In Ambac Assurance C01npany, Erste Europaische Pf 2 Anderbrief-Und Koininunalkreditbank Ag And Wells Fargo Bank, N.A., As Trustee's Motion 3 For Order Authorizing Rule 2004 Exatnination Of Debtor/' and such joinders are hereby deemed 4 withdrawn, and the hearings on such joinders that are currently set for Septe1nber 21, 2012 at 5 10:00 a.1n. shall be taken off calendar. 6 6. This Stipulation tnay be executed by facsitnile or electronically tnailed signatures 7 and in counterpat1s, each of which shall be deetned an original and all of which, when taken 8 together, shall constitute one and the same Stipulation. 9 10 Dated: 11 12 13 14 15 Dated: 16 17 18 19 20 21 22 23 24 25 26 27 28 Septetnber 17, 2012 Septetnber 1 7, 20 12 STRADLING YOCCA CARLSON & RAUTH A Professional Corporation // By: tJlf /? //l_ Paul R. Glasstnan Attorneys for City of San Bernardino, Debtor HAYES & CUNNINGHAM LLP By: ~ ~ Dennis J. Hayes Michelle C. Hribar Christopher H. Conti Atton1eys for San Bernardino Public En1ployee's Association STRADLING YOCTA -4- STIPULATION C\RLSON & RAUTH L\1\YI:H, S , \ ~ 1 , \ Mn:\"W.\ DOCSOC/J583990v I /200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 6 of 13 ATTACHMENT A 2 The City will provide documents including, but not limited to, the documents described 3 in the categories below, if any, in support of its eligibility to be a debtor under Chapter 9 of the 4 Code: 5 1. The City's final Comprehensive Audited Financial Report ("CAFR") for the fiscal 6 year ending June 30, 2011 as soon as it is completed, and any restatements or modifications 7 thereof. 8 2. All restatements or modifications of any CAFR for the City for the fiscal years 9 ending June 30, 2007, June 30, 2008, June 30, 2009, and June 30, 2010. 10 3. A copy of each audit/CAFR engagement letter or agreement between the City and II any independent auditor for the fiscal years ending June 30, 2011, June 30, 2010, and June 30, 12 2009. 13 4. Copies of all official communications between any auditor and the City for the 14 CAFRs for the fiscal years ending June 30, 2011, June 30, 2010, and June 30, 2009. 15 16 5. 6. A copy of the City's Budget Sustainability Plan (6/2012). A copy of each City Manager Plan referred to on page 33 of the document entitled 17 "Pre-Pendency Plan City of San Bernardino," dated August 29, 2012. 18 7. Documents sufficient to show the basis for the City's preliminary operating 19 budget for the fiscal year ending June 30,2013. 20 8. Documents that show the City's fund balances, or approximate fund balances, by 21 Statement No. 54 of the Governmental Accounting Standards Series category for the twelve 22 month period immediately preceding the filing of the Petition. 23 24 9. 10. A document that identifies the restricted nature of each fund account of the City. The most complete existing list, chart or spreadsheet that the City has showing 25 each real estate holding of the City; its original acquisition date; its current and potential uses; 26 the original source of funds for its acquisition; its zoning and other restrictions; and any 27 encumbrance on it. 28 STRADLING VOCCA CARLSON & RAUTH -5- STIPULATION LAWYf.R5 SANTA MnNI<"A DOCSOC/ 1583990v I /200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 7 of 13 1 11. Documents that show each of the City's receivables for the General Fund, 2 including the amount, expected payment date, and payer as of June 30, 2012, and for other funds 3 outside the General Fund documents will be provided only for receivable amounts over 4 $500,000. 5 12. Trial balance or general ledger reports sufficient to show the City's operating 6 results for the General Fund for the fiscal years ending June 30, 2012 and June 30,2011 on an 7 unaudited basis. 8 13. Revenue and Expenditure ledgers that identify each item of the City's General 9 Fund revenues or expenses from July 1, 2010 to August 1, 2012. 10 14. Documents comprising detailed cost estimates for each budgeted City employee 11 position showing for each position the position title with salary and benefit costs calculated for 12 the fiscal year 2012-13 preliminary operating budget. 13 15. Documents that show the basis for setting public safety employee salaries in 14 accordance with the requirements of the City's Charter for the fiscal year ending June 30, 2012. 15 16. Documents that show overtime pay as a percentage of salaries and benefits of the 16 City's employees for the fiscal year ending June 30, 2012 and budgeted for the fiscal year ending 17 June 30, 2013. 18 17. Documents that identify options the City is currently considering to reduce 19 prospective staffing and overtime costs. 20 18. Documents that identify the City's employee benefit structure, including 21 annualized costs for all employee and retiree benefits for the most recent plan year available. 22 19. A copy of each collective bargaining agreement or other labor-related agreement 23 or contract between the City and any employee group, bargaining unit, or collective in effect at 24 anytime between January 1, 2009, and the present. 25 26 27 28 20. A copy of each judgment, award, or settlement entered, awarded, or agreed to in any litigation or arbitration between the City and any other person in which the judgment, award, or settlement affects the rights, obligations, duties, or liabilities of the City, the performance of which would cost the City $400,000 or more in the fiscal year ending June 30, 2012. STRADLING YOCCA CARLSON & RAUTH -6- STIPULATION LAWYERS SASTA MoSICA DOC SOC/ 1583990v I /200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 8 of 13 1 21. The "Summary Plan Document" for each City employee health benefit plan and 2 documents that show the premiums for the City and the employee. 3 22. Documents that show options the City is currently considering to reduce 4 prospective employee health-benefit costs. 5 23. The "Summary Plan Document" for each City retiree health benefit plan and 6 documents that show the premiums for the City and the retiree. 7 24. Documents that show options the City is currently considering to reduce 8 prospective retiree health-benefit costs. 9 10 25. 26. The "Summary Plan Document" for each City pension or retirement plan. The last three actuarial reports issued by the California Public Employee 11 Retirement System ("CalPERS") for both Miscellaneous and Safety employees. 12 27. Documents that show options the City is currently considering with respect to 13 pension benefit reforms (e.g. premium allocation, COLA reductions or elimination, plan freeze, 14 timing and replacement plan structures, retirement ages, service credits, and pensionable salary 15 rules). 16 28. Documents that disclose the City's policies relating to financial reserves and 17 justification for valuation of each such reserve. 18 29. A revenue and expense ledger by account for each City restricted fund for the 19 fiscal year ending June 30, 2012 on an unaudited basis. 20 30. For each City revenue source for the General Fund, documents that show actual 21 revenues received by the City for the last 36 months and prospective growth assumptions over 22 the next five (5) years and the difference between the actual and budgeted revenues. 23 31. Documents that identify departmental cuts and other balancing measures with 24 annual impact included in the budget for the fiscal year ending June 30, 2013. 25 32. Documents that identify the City's long term projections and accompanying key 26 growth assumptions for the fiscal year ending June 30, 2013. 27 28 STRADLING YOCCA CARLSON & RAUTH -7- STIPULATION lAIIiYF.RS SASTA MOSICA DOCSOC/1583990vl/200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 9 of 13 33. Documents that relate to any work-out or restructuring negotiations, or the 2 consideration of any such negotiations, with any creditor, including those listed in Docket No. 41 3 ("List of Creditors Holding 20 Largest Unsecured Claims"), prior to filing the Petition. 4 34. Documents that identify assets that the City contends were at risk of loss if the 5 City had negotiated with creditors, or any of them, prior to filing the Petition. 6 35. Documents that relate to any perceived harm to the City that might have resulted 7 from delaying the filing of the Petition. 8 36. Documents that relate to any plan of adjustment of the City's debts contemplated 9 or in place at the time the Petition was filed. 10 37. Documents that relate to any plan of adjustment or the feasibility of any such plan 11 prior to filing the Petition. 12 38. Documents relating to the reasons for filing the Petition when the City did, 13 including all perceived benefits and detriments of such filing. 14 39. Documents that relate to any alternatives to a Chapter 9 filing considered or 15 known by the City prior to the Petition filing, and the viability or perceived viability of each such 16 alternative. 17 40. Documents that relate to each alternative to Chapter 9 filing that the City 18 identified or considered and the reasons for rejecting them. 19 41. Documents that identify or discuss debts or obligations that the filing of the 20 Petition enabled the City to avoid or defer. 21 42. Documents that identify any pending or threatened litigation (including any 22 arbitration, administrative hearing, or other adversarial proceeding) in which the City was able to 23 avoid a judgment or settlement by filing the Petition when the City did. 24 43. Documents that relate to the City's efforts to identify and determine ways to 25 increase the City's sources of General Fund revenues, including by increasing existing, or 26 imposing new, taxes or fees prior to the Petition Date. 27 28 STRADLING VOCCA CARLSON & RAUTH -8- STIPULATION LAW\'I'RS SANTA MoNICA DOC SOC/ 1583990v 1/200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 10 of 13 44. Documents that relate to the City's efforts to identify and determine voter support 2 for or opposition to any tax increase or any other revenue enhancement activity prior to the filing 3 of the Petition. 4 45. Documents that relate to the City's efforts to identify and determine any voter 5 support for or opposition to any cost reduction measures prior to the filing of the Petition. 6 46. Documents that show efforts by any person to obtain an avoidable transfer from 7 the City, including efforts to execute against City property in the 90 days prior to the filing of the 8 Petition. 9 47. Documents that identify the undisputed obligations that the City claims it could 10 not pay as such obligations became due prior to or contemporaneously with the filing of the 11 Petition, the basis for the obligation, the amount of each such obligation, the date on which 12 payment was due, and the reason for non-payment. 13 48. Documents that show the City's estimates and projections of the budget deficit for 14 the General Fund for the fiscal year ending June 30, 2013. 15 49. Documents that show the City's estimates and projections of the General Fund 16 deficit for the fiscal year ending June 30, 2013. 17 50. Documents showing the City's estimates and projections of the General Fund 18 reserves during the last four fiscal years. 19 51. Documents sufficient to show the departures of the City's last Director of Finance 20 and the last City Manager. 21 52. The City's April3, 2012 Mid-Year Budget Report and the City's general ledger 22 reports for the General Fund for the fiscal years ending June 30, 2011, and June 30, 2012. 23 53. Documents that relate to judgments in the cases of J. A. et a!. v. City of San 24 Bernardino et al., USDC No. 5:09-cv-01388-JLQ-JC, Estate ofTerry Nash et al. v. City of San 25 Bernardino et al., USDC No. 2:09-cv-08671-RGK-FFM, and Cedric May Sr. et al. v. City of San 26 Bernardino eta!., USDC No. 5:1 0-cv-00978-V AP-DTB, and any levies or potential levies on the 27 City's bank accounts, or other execution efforts in connection with judgments in those cases. 28 STRADLING YOC'CA CARLSON & RAUTH -9- STIPULATION LAW'I'I'R SMHA MnNIC'A DOCSOC/1583990v 1/200430-0003 Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 11 of 13 1 54. Documents sufficient to identify the City's assets at risk on account of an actual 2 or potential default on certain obligations. 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 STRADLING YOC'C'A CARLSON & RAUTH
SANTA MONICA 55. Documents sufficient to identify the "threats to levy on City assets" as stated on page 8, line 14 of the "City of San Bernardino's Memorandum of Facts and Law In Support of the Statement of Qualifications Under Section 109(c) of the Bankruptcy Code." -10- STIPULATION DOCSOCI 1583990v I /200430-0003 This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.
June 2012 F 9013- 3.1.PROOF.SERVICEDOCSOC/1584280v1/200430-0003 PROOF OF SERVICE OF DOCUMENT
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: STIPULATION RE DEBTORS VOLUNTARY PRODUCTION OF DOCUMENTS IN SUPPORT OF ITS AMENDED STATEMENT OF QUALIFICATION 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 Christopher O Rivas crivas@reedsmith.com Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 12 of 13 This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.
June 2012 F 9013- 3.1.PROOF.SERVICEDOCSOC/1584280v1/200430-0003 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
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 Christine Pesis /s/ Christine Pesis Date Printed Name Signature
Case 6:12-bk-28006-MJ Doc 169 Filed 09/18/12 Entered 09/18/12 13:25:16 Desc Main Document Page 13 of 13