Case: 1:17-cv Document #: 147 Filed: 04/20/18 Page 1 of 7 PageID #:2081 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

Similar documents
Case 1:11-cv SS Document 274 Filed 09/08/17 Page 1 of 8 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION COMPLAINT

Case 3:09-cv N Document 1924 Filed 10/17/13 Page 1 of 4 PageID 52653

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Case 3:18-cv M Document 53 Filed 02/26/18 Page 1 of 11 PageID 945

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Case: 1:78-cv Document #: 814 Filed: 12/19/07 Page 1 of 10 PageID #:496

Case bjh11 Doc 168 Filed 12/20/18 Entered 12/20/18 12:51:25 Page 1 of 9

Case: 1:18-cv Document #: 300 Filed: 03/29/19 Page 1 of 9 PageID #:5178

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

Case: 1:14-cv Document #: 101 Filed: 10/31/14 Page 1 of 19 PageID #:905

Case: 1:16-cv Document #: 111 Filed: 09/19/17 Page 1 of 16 PageID #:1029

Case 3:14-cv JAG-RCY Document 218 Filed 05/30/17 Page 1 of 12 PageID# 9162

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

Case: 1:16-cv Document #: 141 Filed: 12/06/17 Page 1 of 19 PageID #:1455

Case 3:14-cv JAG-RCY Document Filed 05/30/17 Page 1 of 7 PageID# 9155

Case: 1:18-cv Document #: 1 Filed: 06/29/18 Page 1 of 15 PageID #:1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

[Carrier name] FIDUCIARY LIABILITY COVERAGE ENHANCEMENTS ENDORSEMENT (EP PORTFOLIO)

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION MOTION TO BAR OR COMPEL DIRECTED TO WELLS FARGO & COMPANY

Case 2:18-cv JAW Document 1 Filed 05/21/18 Page 1 of 11 PageID #: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MAINE

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

U.S. DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS Williams v. Wells Fargo, Case No. 1:14-cv-01981

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Case Document 2540 Filed in TXSB on 09/12/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case 1:11-cv CM Document 79 Filed 11/07/14 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT NEW YORK

Case hdh11 Doc 665 Filed 07/31/18 Entered 07/31/18 14:02:59 Page 1 of 5

Case: 1:14-cv Document #: 226 Filed: 10/30/15 Page 1 of 18 PageID #:2201

Case 2:08-cv ES-JAD Document 454 Filed 12/17/14 Page 1 of 6 PageID: 28178

Case mgd Doc 94 Filed 03/21/14 Entered 03/21/14 17:28:22 Desc Main Document Page 1 of 5

Case 4:11-cv ALM Document 372 Filed 04/08/15 Page 1 of 11 PageID #: 7909

Case 1:90-cv JLK Document 2537 Filed 11/06/18 USDC Colorado Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

Case: 1:08-cv Document #: 682 Filed: 02/21/18 Page 1 of 14 PageID #:29381

John C. Smiley, the duly-appointed Receiver ( Receiver ), submits this quarterly report concerning the condition of the Receivership Estate.

Case: 1:17-cv Document #: 1 Filed: 07/05/17 Page 1 of 14 PageID #:1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case 5:16-cv NC Document Filed 04/20/18 Page 1 of 9 EXHIBIT 1

Case 1:08-mc PLF Document 379 Filed 08/19/13 Page 1 of 14 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) )

CASE 0:17-cv PAM-DTS Document 243 Filed 07/20/18 Page 1 of 15 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Filing # E-Filed 02/14/ :18:22 PM

mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA / SANTA ANA DIVISION

Case 4:08-cv RP-CFB Document Filed 12/05/17 Page 1 of 12

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

Case 4:11-cv RC-ALM Document 233 Filed 08/19/13 Page 1 of 11 PageID #: 4896

Case Doc 2394 Filed 10/06/15 Entered 10/06/15 13:20:04 Desc Main Document Page 1 of 6

Case 3:09-cv RBL Document 62 Filed 05/02/12 Page 1 of 10 UNITED STATES DISTRICT COURT

Case 8:07-cv VMC-EAJ Document 290 Filed 04/24/13 Page 1 of 11 PageID 6389 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

Case 1:12-cv ELH Document 1 Filed 03/30/12 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND NORTHERN DIVISION

Case 4:16-cv RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14

Case 1:08-cv Document 1 Filed 10/21/2008 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS

Attorneys for Lead Plaintiffs Oklahoma Firefighters Pension & Retirement Fund and Oklahoma Law Enforcement Retirement System

c:;;::; ~ORDER APPROVING DISTRIBUTION PLAN

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Case 4:17-cv ALM Document 91 Filed 08/16/17 Page 1 of 12 PageID #: 2048

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT YOU MAY BE REQUIRED TO FILE A CLAIM FORM. NOT ALL CLASS MEMBERS ARE REQUIRED TO FILE A CLAIM FORM.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for

UNITED STATES DISTRICT COURT

Case Doc 854 Filed 12/14/12 Entered 12/14/12 19:44:13 Desc Main Document Page 1 of 8

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

Case: 1:18-cv Document #: 1 Filed: 12/19/18 Page 1 of 20 PageID #:1

Case 5:15-cv VAP-KK Document 168 Filed 09/26/17 Page 1 of 6 Page ID #:4755

GROUP LIFE INSURANCE PROGRAM. Veolia North America, LLC

Case CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FIDUCIARY LIABILITY COVERAGE PART

Defendants. Board of Trustees (collectively, the "Pension Fund"), filed a Complaint in this matter against the

GROUP LIFE INSURANCE PROGRAM. Alden Management Services, Inc.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) (Jointly Administered)

NOTICE TO THE HOLDERS OF

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Chapter 11. Jointly Administered

Case 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519 ) )

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

NOTICE OF CLASS ACTION, PROPOSED SETTLEMENT AGREEMENT, AND SETTLEMENT FAIRNESS HEARING

Case: 1:06-cr Document #: 84 Filed: 10/06/08 Page 1 of 9 PageID #:558

Case: 4:12-cv CEJ Doc. #: Filed: 08/14/12 Page: 1 of 10 PageID #: 4986

CUMMINS INC. S RESPONSE TO DEBTORS 110TH OMNIBUS OBJECTION TO CLAIMS (CONTINGENT CO-LIABILITY CLAIMS)

Case 1:14-cv CRC Document Filed 01/22/19 Page 1 of 9

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Frequently Asked Questions About ReliaMax Surety Company in Liquidation

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN GREEN BAY DIVISION

Case 1:05-md JG-JO Document Filed 10/19/12 Page 349 of 379 PageID #: APPENDIX I Plan of Administration and Distribution

Case 2:12-cv CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

OAKLAND DIVISION CASE NO.:

Case 1:09-cv Document 1 Filed 10/19/2009 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

NOTICE OF CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE AT NASHVILLE : : : : : : : : Defendant.

Courthouse News Service

Case 4:07-cv RAS Document 60 Filed 02/12/14 Page 1 of 11 PageID #: 176

Case 1:13-cv JSR Document 93 Filed 09/22/15 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. Defendants.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case: 5:12-cv BYP Doc #: 1 Filed: 03/15/12 1 of 10. PageID #: 1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO COMPLAINT

Case 2:08-cv MJP Document 329 Filed 09/10/13 Page 1 of 8 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Case 4:11-cv RC-ALM Document 70 Filed 03/27/12 Page 1 of 5 PageID #: 1220

Case Doc 36 Filed 12/16/14 Entered 12/16/14 16:15:00 Desc Main Document Page 1 of 21

Transcription:

Case: 1:17-cv-07931 Document #: 147 Filed: 04/20/18 Page 1 of 7 PageID #:2081 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - : R. ALEXANDER ACOSTA, Secretary of Labor, : United States Department of Labor, : : Plaintiff, : : CIVIL ACTION NO. 1:17-cv-07931 v. : : AEU BENEFITS, LLC, : AEU HOLDINGS, LLC, : BLACK WOLF CONSULTING, INC., : SD TRUST ADVISORS, LLC, : and the AEU HOLDINGS, LLC : EMPLOYEE BENEFIT PLAN, : : Defendants. : THE INDEPENDENT FIDUCIARY S ORDERLY PLAN OF LIQUIDATION Pursuant to the Ex Parte Temporary Restraining Order and Preliminary Injunction Order entered by the Court on November 3, 2017 (DE #7) and December 14, 2017 (DE #59), respectively, Receivership Management, Inc. (RMI), was appointed Independent Fiduciary of the AEU Holdings LLC Employee Benefit Plan ( AEU Plan ) and all welfare plans covered by ERISA that are part of or participate in the AEU Plan ( Participating Plans ) (collectively hereafter referred to as the Plans ). On December 15, 2017, the Independent Fiduciary submitted a motion to terminate the Plans (DE#63) and on December 21, 2017, the Court entered an Order terminating the Plans (DE#74) ( Termination Order ). In its motion, the Independent Fiduciary stated that, in due course, it would submit an orderly plan of liquidation to the Court (hereafter referred to as the Liquidation Plan ). That Liquidation Plan is set forth below. 61706657.10.10.9

Case: 1:17-cv-07931 Document #: 147 Filed: 04/20/18 Page 2 of 7 PageID #:2082 Pursuant to the Court s Termination Order, the Independent Fiduciary has done the following: 1. As of December 29, 2017, the Independent Fiduciary issued Notices of Termination to the Plans trustees, current and former administrators, legal counsel, providers and current and former participants advising them of the Court s December 21, 2017 Order terminating the Plans effective January 31, 2018. The Independent Fiduciary also has issued instructions to the Plans trustees, current and former administrators, legal counsel, and excess loss carriers to fully comply with the terms of the Court s Order, and directing the Plans trustees, current and former administrators, and legal counsel to produce documents, records, electronic data, and listings specific to each of the aforementioned to the Independent Fiduciary or its agents so as to assist it in the termination and liquidation of the Plans. Conference calls and meetings with these parties are ongoing and are scheduled as deemed necessary to the administration of the liquidation plan. 2. As of December 29, 2017, the Independent Fiduciary issued Notices to the Plans participants and providers, who/which provided services to participants, advising that: a. The Plans are being terminated and liquidated by Order of the U.S. District Court for the Northern District of Illinois. b. Benefits provided under the Plans will cease on January 31, 2018 at 11:59 p.m. Central Time for participants whose premiums/contributions have been received by the Plans for benefit coverage for the month of January 2018. For member participants whose premiums/contributions for benefit coverage for the month of January 2018 have not been received by the Plans, coverage will end as of the last period of coverage for which premiums/contributions have been received by the Plans. 2

Case: 1:17-cv-07931 Document #: 147 Filed: 04/20/18 Page 3 of 7 PageID #:2083 c. Upon record verification, certificates of insurance, as provided under the Affordable Care Act, will be issued to the Plans participants. All such letters will issue no later than 45 days from the date of the Plans termination of benefits. d. Instructions regarding the submissions of claims and their adjudication would be issued to employers and vendors who may have claims on Plan assets as soon as possible after the termination of the Plans. e. Questions regarding HIPAA, the liquidation of the Plans, and claims process will be responded to via the contact information on the participant notice. f. Information concerning the provisions of the preliminary injunction will be set forth in the notice, as well as on the Independent Fiduciary s website. 3. Upon the filing of this Liquidation Plan, the Independent Fiduciary will follow the Court s Preliminary Injunction Order, as may be amended, regarding the transferring and centralizing of assets of the Plans. The Independent Fiduciary will move the Court for additional relief and for clarification, as needed, if some other individual or entity fails to appropriately turn over any asset of the Plans or fails to appropriately account or reconcile the amount(s) owed to the Plans. 4. During the month of April 2018 and by May 15, 2018, the Independent Fiduciary will issue a Medical Claims Determination Statement to each plan participant and/or covered dependents and medical provider, as compiled from records available to it, reporting on the medical claims for payment by the Plans that currently exist and are known to the Independent Fiduciary. This Medical Claims Determination Statement will show the adjudicated payable amount for the unpaid claim, along with other information as normally found on Explanation of Benefits statements sent to patients and Remittance Advices sent to providers. Participants and/or 3

Case: 1:17-cv-07931 Document #: 147 Filed: 04/20/18 Page 4 of 7 PageID #:2084 covered dependents and medical providers may submit any additional medical claims that have not been previously submitted to the applicable third party administrators; however Plan Document provisions regarding timeliness of medical claims submissions may be applied to claims eligibility. Participants and/or covered dependents who are seeking reimbursement of medical claims they have fully paid, whether the claim is reflected on the Medical Claims Determination Statement or not, will have until August 15, 2018 to submit to the Independent Fiduciary a request for reimbursement, along with supporting documentation to include receipts, copies of cancelled checks, or credit card statements. The Plan Document provisions, as set forth in Exhibit A to the Preliminary Injunction, will apply to appeals and reviews of Medical claims. Medical claims listed on the Medical Claims Determination Statement are subject to the 180 day appeal period noted in that Exhibit A. The appeal rights will be printed on the Medical Claims Determination Statement. The Medical Claims Determination Statement intended to be issued by May 15, 2018 may become supplemented by additional medical claims. The appeal period for solely those additional claims will commence when the Independent Fiduciary issues a Supplemented Medical Claims Determination Statement. 5. Notice of a Proof of Claim process will also be given to all persons or entities known to the Independent Fiduciary that might have other Non-medical claims as against the Plans. A Proof of Claim Bar Date of August 15, 2018 will be established. Non-medical claimants who fail to submit their claims by August 15, 2018 will be barred from making claims against the assets of the Plans. 6. Timely-filed Non-medical Proofs of Claims will be reviewed by the Independent Fiduciary. If additional information is needed for that review, the Independent Fiduciary will request such information be provided within a certain timeframe not to be less than fifteen (15) 4

Case: 1:17-cv-07931 Document #: 147 Filed: 04/20/18 Page 5 of 7 PageID #:2085 days. A failure to provide the requested information within the timeframe set forth will be considered as grounds for denying the Proof of Claim. Upon the Proof of Claim being deemed complete, the Claims Processor at the Independent Fiduciary will review and adjudicate the issues presented by the Proof of Claim and will issue a written Notice of Non-medical Claims Determination as to its determination of those issues. If the claimant objects to the Independent Fiduciary s determination set forth in the Notice of Determination, he/she/it will have forty-five (45) days from the mailing of the Notice of Non-medical Claims Determination within which to submit objections and request an appeal of that determination to the President of the Independent Fiduciary for review and final decision. A failure to timely object / request appeal will result on the Independent Fiduciary s Notice of Non-medical Claims Determination being final. Final Nonmedical Claims Determinations are reviewable by the U.S. District Court for the Northern District of Illinois. 7. During the course of the Liquidation Plan, the Independent Fiduciary, with the assistance of counsel, will review records, transactions, claims data, and other information, as well as conduct interviews with persons relevant to any material claim or cause of action that would benefit the Plans. The Independent Fiduciary will also determine what courses of action it should pursue, and pursue them, in an effort to increase the assets available to the Plans for payment of claims or for payment of administrative expenses. As soon as is possible after all claims have been processed, all appeals have been finalized, all appeal periods have concluded, and all assets collected, the Independent Fiduciary will file an additional Plan with the Court concerning distribution of available assets to all approved claimants resulting from the Medical Claims Determination Statement and Non-medical Claims Determination Statement. If there is any possibility of an interim distribution, the Independent Fiduciary will so advise the Court. The 5

Case: 1:17-cv-07931 Document #: 147 Filed: 04/20/18 Page 6 of 7 PageID #:2086 Independent Fiduciary will file Reports to the Court on a periodic basis advising as to the progress with the Liquidation Plan and the financial status of the Plans, and any other reports the Court deems necessary. Respectfully submitted, s/ Alan F. Curley Alan F. Curley ROBINSON CURLEY P.C. 300 South Wacker Drive Suite 1700 Chicago, Illinois 60606 (312) 663-3100 acurley@robinsoncurley.com J. Graham Matherne (pro hac vice) Andrew J. Pulliam (pro hac vice) WYATT, TARRANT & COMBS, LLP 333 Commerce Street, Suite 1400 Nashville, Tennessee 37201 (615) 244-0020 gmatherne@wyattfirm.com apulliam@wyattfirm.com Counsel to the Independent Fiduciary 6

Case: 1:17-cv-07931 Document #: 147 Filed: 04/20/18 Page 7 of 7 PageID #:2087 CERTIFICATE OF SERVICE I hereby certify that a true and exact copy of the foregoing has been served upon the following, via the Court's Electronic Case Filing System upon: Bruce C. Canetti, Esq. Brooke Eileen Worden, Esq. Martha Plante Frydl, Esq. Ruben Richard Chapa, Esq. U.S. Department of Labor Office of the Solicitor 230 S. Dearborn St., Rm 844 Chicago, IL 60604 (312) 353-3271 Email: canetti.bruce@dol.gov Email: worden.brooke.e@dol.gov Email: FRYDL.MARTHA@DOL.GOV Email: chapa.ruben@dol.gov Joshua Thomas Buchman, Esq. John Christian Nemeth, Esq. Sean Michael Koller, Esq. McDermott Will & Emery LLP 444 West Lake Street Suite 4000 Chicago, IL 60606-0029 (312) 372-2000 Email: jbuchman@mwe.com Email: jcnemeth@mwe.com Email: sekoller@mwe.com Howard L. Mocerf, Esq. Tiffany S. Fordyce, Esq. Greenberg Traurig, LLP 77 West Wacker Drive, Suite 3100 Chicago, IL 60601 (312) 456-8400 Email: mocerfh@gtlaw.com Email: fordycet@gtlaw.com Andrea Verney, Esq. Terrence Patrick Canade Locke Lord LLP 111 S. Wacker Drive Chicago, IL 60606 (312) 443-0406 Email: Averney@lockelord.com Email: tcanade@lockelord.com This the 20th day of April, 2018. s/ Alan F. Curley Alan F. Curley 7