Attorneys for Plaintiffs MICHAEL R. O NEAL, RHONDA BIESEMEIER, and DENNIS J. NASRAWI SUPERIOR COURT OF THE STATE OF CALIFORNIA

Similar documents
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

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO. 4. Plaintiff Scott A. Thompson ("Thompson") is a San Diego Police Officer and

F IL E D. Clerk of the Superior Court. Attorneys for Plaintiff SAN DIEGO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

Attorneys for Insurance Commissioner of the State of California as Liquidator of SeeChange Health Insurance Company

PLEASE READ THIS NOTICE CAREFULLY. THIS NOTICE MAY AFFECT YOUR RIGHTS.

IN THE UNITED STATES COURT OF FEDERAL CLAIMS

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO

Case 1:13-cv DJC Document 1 Filed 03/07/13 Page 1 of 19 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO

NOTICE OF CLASS ACTION SETTLEMENT

STANISLAUS COUNTY ALLEGES BUCK CONSULTANTS SERIOUSLY DAMAGED PENSION FUND

UNITED STATES DISTRICT COURT

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES

Case 5:14-cv FB-JWP Document 1 Filed 10/16/14 Page 1 of 12

8:17-cv RFR-FG3 Doc # 1 Filed: 05/26/17 Page 1 of 14 - Page ID # 1 UNITED STATES DISTRICT COURT DISTRICT OF NEBRASKA

DO NOTHING EXCLUDE YOURSELF FROM THE CLASS

ALFRED BRANDON and JUDAH BROWN, on behalf of themselves and all others similarly situated, Index No /2015

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT

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

Case 2:10-cv EEF-JCW Document 1 Filed 02/23/10 Page 1 of 13

FIDUCIARY LIABILITY COVERAGE PART

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Civil Action No. 09-CV-367

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT, IN AND FOR LEON COUNTY, FL

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

Case3:09-cv MMC Document22 Filed09/08/09 Page1 of 8

Case 3:17-cv WHO Document 155 Filed 08/30/17 Page 1 of 5

Case 2:99-cv SCB Document 1 Filed 05/12/1999 Page 1 of 8

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO CIVIL DIVISION. Applicant, Respondent.

Important Notice About Increased Retirement Benefits from the Foot Locker Retirement Plan and Proposed Attorneys Fee and Expense Award

Case 5:17-cv SVK Document 1 Filed 12/21/17 Page 1 of 34

Case 7:18-cv NSR Document 1 Filed 08/23/18 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. JURY TRIAL DEMANDED vs.

Case 9:18-cv DMM Document 1 Entered on FLSD Docket 04/05/2018 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE#

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.:

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 1:14-cv CMA-CBS Document 22 Filed 02/17/15 USDC Colorado Page 1 of 18

Case 1:15-cv MGC Document 1 Entered on FLSD Docket 07/27/2015 Page 1 of 21 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

. the court ordered that the judgment debtor named in 2 may pay the judgment described

8:18-cv DCC Date Filed 01/03/18 Entry Number 1 Page 1 of 12

Case 1:13-cv NLH-KMW Document 1 Filed 08/30/13 Page 1 of 19 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

When it Hits the Fan: Fiduciary Liability Claims Trends

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES

Case 3:17-cv Document 1 Filed 06/30/17 Page 1 of 10

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FINAL APPROVAL HEARING

OAKLAND DIVISION CASE NO.:

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

Case 1:17-cv Document 1 Filed 11/10/17 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. vs. JURY TRIAL DEMANDED

TO HON. AMY D. HOGUE, SEECHANGE HEALTH INSURANCE COMPANY, AND. The Insurance Commissioner of the State of California (the Commissioner ), in his

COMMUNITY COLLEGE FACILITY COALITION 22 ND ANNUAL CONFERENCE LEASE-LEASEBACK WORKSHOP

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

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

Model Retiree (Post-retirement) Domestic Relations Order Kent County Employees Retirement Plan

Case 1:12-cv PKC Document 2 Filed 06/19/12 Page 1 of 12

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of

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

Case 3:17-cv Document 1 Filed 12/11/17 Page 1 of 20 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiff R.J. Zayed ( Plaintiff or Receiver ), through his undersigned counsel

Case 5:00-cv RMW Document 3911 Filed 03/10/2009 Page 1 of 9 UNITED STATES DISTRICT COURT

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN DIEGO, CENTRAL DIVISION

Matter of Anzalone (Recco 2007 Family Trust) 2016 NY Slip Op 32025(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: A Judge:

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA PLAINTIFF S COMPLAINT AND DEMAND FOR JURY TRIAL

THOMAS P. DORE, ET AL., SUBSTITUTE TRUSTEES. Wright, Arthur, Salmon, James P. (Retired, Specially Assigned),

Case No.: CLASS ACTION. Plaintiff, COMPLAINT FOR DAMAGES PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, 15 U.S.C. 1692, ET SEQ.

Case 1:16-cv UU Document 38 Entered on FLSD Docket 05/11/2016 Page 1 of 14

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.

Case: 2:16-cv JLG-EPD Doc #: 1 Filed: 07/14/16 Page: 1 of 14 PAGEID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO

Attorneys for Plaintiff

Stanislaus County Employees Retirement Association. Resolution Regarding Pay Included as Pensionable Income

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FIVE

NOTICE OF CLASS ACTION SETTLEMENT

Deputy Attorney General (I D -K OF THE COURT

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO

Case 2:16-cv BSJ Document 2 Filed 11/14/16 Page 1 of 9

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO

INTRODUCTION. TECHNOLOGIES, INC. ("UBER" or "Defendant") pursuant to North Carolina's Unfair and

Case 2:18-cv SJF-SIL Document 1 Filed 05/25/18 Page 1 of 14 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

SUMMARY OF YOUR OPTIONS AND THE LEGAL EFFECT OF EACH OPTION APPROVE THE

Port Richey Florida. Defendant, State Farm, insured this

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

in an arms length market transaction for the sum of $330,000 ( Acquisition Value ).

Attorneys for Applicant Insurance Commissioner of the State of California SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES

Attorneys for Applicant Insurance Commissioner of the State of California SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES

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

EXCESSIVE OR HIDDEN FEES ERISA LITIGATION

Attorneys for Applicant Insurance Commissioner of the State of California SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES

From Article at GetOutOfDebt.org

SecurePlus Provider universal life insurance policy SecurePlus Paragon universal life insurance policy. a class action lawsuit may affect your rights.

Case 1:05-cv SEB-TAB Document 226 Filed 01/25/10 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF KING I. PARTIES

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION Case No. 8:15-cv-1329 RECEIVER'S SIXTH INTERIM REPORT

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT AND HEARING DATE FOR COURT APPROVAL

Case 3:16-cv MAS-LHG Document 1 Filed 01/29/16 Page 1 of 5 PageID: 1

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO

IN CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS DIVISION. v. CASE NO. COMPLAINT

Fiduciary Liability Insurance

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN MILWAUKEE DIVISION

Transcription:

MICHAEL A. CONGER (State Bar # LAW OFFICE OF MICHAEL A. CONGER P.O. Box San Dieguito Road, Suite -1 Rancho Santa Fe, California 0 Telephone: ( -000 Facsimile: ( -0 Attorneys for Plaintiffs MICHAEL R. O NEAL, RHONDA BIESEMEIER, and DENNIS J. NASRAWI SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF STANISLAUS 1 1 1 MICHAEL R. O NEAL, RHONDA BIESEMEIER, and DENNIS J. NASRAWI, v. Plaintiffs, STANISLAUS COUNTY EMPLOYEES RETIREMENT ASSOCIATION, and DOES 1-0, Defendants. CASE NO: NOTICE OF MOTION AND MOTION FOR SUMMARY JUDGMENT AND/OR SUMMARY ADJUDICATION Date: September, 01 Time: :00 a.m. Dept. Judge: Hon. Leslie C. Nichols Complaint Filed: November 0, 00 Trial Date: October, 01 0 1 TO ALL PARTIES AND TO THEIR RESPECTIVE COUNSEL OF RECORD: PLEASE TAKE NOTICE that on September, 01, at :00 a.m., or as soon thereafter as the matter may be heard in Department of the above-entitled court, located at 00 th Street, Modesto, California, plaintiffs Michael R. O Neal, Rhonda Biesemeier and Dennis J. Nasrawi ( plaintiffs will and hereby do move for summary judgment and/or summary adjudication of the causes of action alleged in their consolidated actions. This motion is made pursuant to California Code of Civil Procedure section c, subdivisions (a, (c, (f(1, and (o(, on the grounds that there are no triable issues of fact and the plaintiffs are entitled to judgment, or summary adjudication of individual causes of action, as a matter of law, because: 1

(A StanCERA s uses of trust assets to offset the actuarially-required, employer contributions of the County of Stanislaus ( County was imprudent, a violation of section of article XVI of the California Constitution, and a breach of fiduciary duty; (B StanCERA s transfer of $0 million in non-valuation reserves to valuation reserves for the sole purpose of minimizing the actuarially-required, employer contributions of the County was imprudent, a violation of section of article XVI of the California Constitution, and a breach of fiduciary duty; and (C StanCERA s adoption of a schedule of negative amortization of the County s 1 1 1 0 1 unfunded liability was a violation of Government Code section., imprudent, a violation of section of article XVI of the California Constitution, and a breach of fiduciary duty. In accordance with rule.0 of the California Rules of Court, Award requests the following adjudications: ADJUDICATION NUMBER 1 The Stanislaus County Employees Retirement Association ( StanCERA violated the County Employees Retirement Law of and the California Constitution by using $ million of trust fund assets to offset the County of Stanislaus ( County employer contribution for the fiscal year July 1, 00, to June 0, 0. ADJUDICATION NUMBER StanCERA s use of $ million of trust fund assets to offset the County s employer contribution for the fiscal year July 1, 00, to June 0, 0, violated the California ADJUDICATION NUMBER StanCERA violated the County Employees Retirement Law of and the California Constitution by using $1. million of trust fund assets to offset the County s employer contribution for the fiscal year July 1, 0, to June 0, 0. ADJUDICATION NUMBER StanCERA s use of $1. million of trust fund assets to offset the County s employer contribution for the fiscal year July 1, 0, to June 0, 0, violated the California

1 1 1 0 1 ADJUDICATION NUMBER StanCERA violated the County Employees Retirement Law of and the California Constitution by using $1. million of trust fund assets to offset the County s employer contribution for the fiscal year July 1, 0, to June 0, 01. ADJUDICATION NUMBER StanCERA s use of $1. million of trust fund assets to offset the County s employer contribution for the fiscal year July 1, 0, to June 0, 01, violated the California ADJUDICATION NUMBER StanCERA s use of $0 million of trust fund assets to reduce the County s employer contribution for the fiscal year July 1, 00, to June 0, 0, violated the California ADJUDICATION NUMBER StanCERA violated Government Code. by adopting a negative amortization schedule. ADJUDICATION NUMBER StanCERA s adoption of a negative amortization schedule violated the California Constitution because no reasonably prudent trustee would done so. The plaintiffs request the court to enter a summary judgment awarding plaintiffs the following relief: (1 an injunction prohibiting StanCERA from using trust fund assets to offset the actuarially-determined, employer contributions of the County of Stanislaus; ( an injunction prohibiting StanCERA from minimizing the employer contributions of the County of Stanislaus by transferring non-valuation reserves to valuation reserves; ( an injunction prohibiting StanCERA from adopting a schedule of

1 1 1 0 1 negative amortization of the unfunded liabilities of the County of Stanislaus and mandating that StanCERA adopt a new schedule of positive amortization of such unfunded liabilities; ( an injunction mandating that StanCERA add to its actuarially-determined, employer contribution for the County of StanCERA, for the period July 1, 01, through June 0, 0, the sum of $. million to compensate the plaintiffs trust fund for the benefits which StanCERA unlawfully conferred upon the County of StanCERA, i.e., the offsets of $ million for the fiscal year ending on June 0, 0, $1. million for the fiscal year ending on June 0, 0, and $1. million for the fiscal year ending on June 0, 01; and ( an injunction mandating that StanCERA transfer and restore $. million from valuation reserves of the County of Stanislaus to nonvaluation reserves. This motion is based upon: (1 this Notice of Motion and Motion for Summary Judgment and/or Summary Adjudication; ( the Memorandum of Points and Authorities in Support of Plaintiffs Motion for Summary Judgment and/or Summary Adjudication; ( the Separate Statement of Undisputed Facts in Support of Plaintiffs Motion for Summary Judgment and/or Summary Adjudication; ( the Declaration of Michael A. Conger in Support of Plaintiffs Motion for Summary Judgment and/or Summary Adjudication; ( the Declaration of William Sheffler in Support of Plaintiffs Motion for Summary Judgment and/or Summary Adjudication; ( the Request for Judicial Notice in Support of Plaintiff s Motion for