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

Similar documents
Deputy Attorney General (I D -K OF THE COURT

EXEMPT from filing fees per Govt. Code 6103 SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO. Case No.

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

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

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES. Applicant, Respondent.

Case rfn11 Doc 413 Filed 06/30/14 Entered 06/30/14 13:08:22 Page 1 of 7

In re: CITY OF STOCKTON, CALIFORNIA, Debtor. Case No D.C. No. OHS-15 Chapter 9

ENLOE MEDICAL CENTER. City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015

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

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

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

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO.

Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Attorneys for the Official Committee of Unsecure Creditors UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of

Case Document 1195 Filed in TXSB on 11/21/18 Page 1 of 7 IN THE BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Official Committee of Unsecured Creditors Committee Information Sheet

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. // Filed: CHAPTER 13 PLAN

Case 2:16-bk BB Doc 853 Filed 09/18/17 Entered 09/18/17 13:04:31 Desc Main Document Page 1 of 6

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

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA OAKLAND DIVISION

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13

DEADLINE FOR FILING PROOF OF CLAIM IS June 30, 2019 Proof of Claim Number: xxxxxx

SAS Institute Inc. ( SAS ) hereby submits this objection ( Objection ) to the cure

Case KJC Doc 659 Filed 11/27/17 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and

CONSERVATION & LIQUIDATION OFFICE

Case Document 87 Filed in TXSB on 03/10/15 Page 1 of 7

EXHIBIT A [Proposed Interim Cash Collateral Order]

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]

Case Document 12 Filed in TXSB on 05/29/16 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

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 8:15-bk MW Doc 28 Filed 11/03/15 Entered 11/03/15 13:17:18 Desc Main Document Page 1 of 6

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

mew Doc 912 Filed 07/14/17 Entered 07/14/17 17:13:46 Main Document Pg 1 of 7

NOTICE OF SALE COUNTY OF SULLIVAN, NEW YORK $8,680,000 BOND ANTICIPATION NOTES, (the Notes ) SALE DATE: April 2, 2019 TELEPHONE: (845)

Case Document 86 Filed in TXSB on 03/10/15 Page 1 of 5

OFFICIAL NOTICE OF SALE

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7

D F J - C I S C O G L O B A L B U S I N E S S P L A N C O M P E T I T I O N C O M P E T I T O R A P P L I C A T I O N

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY CONSENT ORDER

Sullivan v. Washington Mutual Bank FA et al Doc. 172 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

GOLDEN STATE MUTUAL LIFE INSURANCE COMPANY, IN CONSERVATION

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Chapter 11. I, Michael Creber, pursuant to 28 U.S.C. 1746, hereby declare under penalty of perjury

DELL SERVICE CONTRACT TAX REFUND CLAIMS SETTLEMENT ( SBE Settlement )

ADOPTED REGULATION OF THE STATE TREASURER. LCB File No. R Effective October 29, 2003

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

October 4,2012. Califomia School Finance Authority 915 Capitol Mall, Suite 101 Sacramento, CA 95814

: : : : : : : : NOTICE OF FILING OF ANNUAL REPORT AND ACCOUNT OF THE MLC ASBESTOS PI TRUST FOR THE FISCAL YEAR ENDING DECEMBER 31, 2013

Voluntary Petition THIS SPACE FOR COURT USE ONLY UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

Case 8:10-bk TA Doc 662 Filed 12/22/11 Entered 12/22/11 16:11:05 Desc Main Document Page 1 of 60

Honorable John Chiang Treasurer of the State of California as Agent for Sale

mg Doc 143 Filed 05/23/12 Entered 05/23/12 15:25:55 Main Document Pg 1 of 6 ) ) ) ) ) ) ) Chapter 11

Case: SDB Doc#:26 Filed:02/28/18 Entered:02/28/18 16:24:33 Page:1 of 7

UNITED STATES DISTRICT COURT

Case CSS Doc 856 Filed 12/06/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA.

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director.

Case KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 411 Filed 06/23/16 Page 1 of 3 BACKGROUND

4/2/ Current Section(s) Summary New Section. Article 9A Supervisory Liquidation; Voluntary Dissolution and Liquidation.

Case KRH Doc 1278 Filed 01/14/16 Entered 01/14/16 21:34:45 Desc Main Document Page 1 of 22

Telephone: (305) Suite 3100 Facsimile: (305) Dallas, TX Telephone: (214) Facsimile: (214)

CALIFORNIA EDUCATIONAL FACILITIES AUTHORITY 5% REVENUE BONDS (CLAREMONT MCKENNA COLLEGE) SERIES 2009

RESOLUTION NO

mew Doc 1 Filed 05/03/18 Entered 05/03/18 05:46:21 Main Document Pg 1 of 10

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

Case 2:18-bk ER Doc 811 Filed 11/12/18 Entered 11/12/18 18:30:32 Desc Main Document Page 1 of 6

THIS NOTICE IS DIRECTED TO:

SECOND AMENDED AND RESTATED RECEIVABLES CONTRIBUTION AND SALE AGREEMENT. between BANK OF AMERICA, NATIONAL ASSOCIATION. and

The Vanishing City: Is Disincorporation a Solution for Struggling Cities?

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Case Document 4 Filed in TXSB on 06/20/13 Page 1 of 6

I, Erin R. Fay, counsel for the debtors and debtors in possession in the abovecaptioned

Proof of Claim Instructions

Case KRH Doc 676 Filed 11/25/15 Entered 11/25/15 14:41:58 Desc Main Document Page 1 of 23

REVENUE LOAN AGREEMENT (Promissory Note) Date of Loan: Amount of Loan: City and State of Lender:

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

DORAL FINANCIAL CREDITORS TRUST FIRST SEMI-ANNUAL STATUS REPORT FOR THE PERIOD FROM OCTOBER 28, 2016 (THE PLAN EFFECTIVE DATE) THROUGH APRIL 30, 2017

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

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

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

TABLE OF CONTENTS. Page

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA. Case No.

Housing Authority of the City of San Diego. Justin Cooper and Christine Cadman FROM. DATE February 17, Atmosphere II

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN. In Re: Case #: Chapter 13. // Filed: CHAPTER 13 PLAN

Attorneys for The California Department of Insurance BEFORE THE INSURANCE COMMISSIONER OF THE STATE OF CALIFORNIA

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES. Applicant, Respondent.

WEFUNDER, INC. Convertible Promissory Note [DATE], 2012

cgm Doc 316 Filed 04/18/12 Entered 04/18/12 16:24:24 Main Document Pg 1 of 9. UNiTED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

RESIDENTIAL ACCREDIT LOANS, INC., RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., RESIDENTIAL FUNDING MORTGAGE SECURITIES I, INC.,

ELECTRIC SYSTEM REVENUE REFUNDING CERTIFICATES OF PARTICIPATION

CITY OF MORENO VALLEY $3,265,000 IMPROVEMENT AREA NO.1 COMMUNITY FACILITIES DISTRICT NO. 7 SPECIAL TAX BONDS, SERIES 2016

Case CSS Doc 56 Filed 04/06/18 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11

Transcription:

EXHIBIT E

1 1 KAMALA D. HARRIS Attorney General of the State of California JOYCE E. HEE (State Bar No. ) Supervising Deputy Attorney General ANNE MICHELLE BURR (State Bar No. 0) Deputy Attorney General Golden Gate, Suite 100 San Francisco, California -00 Telephone: () 0-10 Facsimile: () 0-0 Email: AnneMichelle.Burr@doj.ca.gov THOMAS J. WELSH (State Bar No. 10) CYNTHIA J. LARSEN (State Bar No. 1) ORRICK, HERRINGTON & SUTCLIFFE LLP 00 Capitol Mall, Suite 000 Sacramento, California 1- Telephone: () -0 Facsimile: () -00 Email: tomwelsh@orrick.com clarsen@orrick.com Attorneys for Applicant Dave Jones, Insurance Commissioner of the State of California in his Capacity as Conservator of Majestic Insurance Company EXEMPT from filing fees per Govt. Code SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO DAVE JONES, INSURANCE COMMISSIONER OF THE STATE OF CALIFORNIA, v. Applicant, MAJESTIC INSURANCE COMPANY, and DOES 1-0, inclusive, Respondents. Case No. CPF--1 OF LLOYD T. WHITAKER AS LIQUIDATING TRUSTEE OF THE EMBARCADERO LIQUIDATING TRUST AND INSURANCE COMMISSIONER DAVE JONES AS CONSERVATOR OF MAJESTIC INSURANCE COMPANY TO ORDER APPROVING CONSERVATION TRUST AGREEMENT AND PURCHASE AND SALE AGREEMENT Date: February, 1 Time: :0 a.m. Dept.: Dept. 0 Judge: Hon. Marla J. Miller

1 1 WHEREAS, on April,, Majestic Insurance Company ( Majestic ) was placed into Conservation and Insurance Commissioner Dave Jones was appointed Conservator (the Conservator ) of Majestic in conservation; and WHEREAS, on April,, Embarcadero Insurance Holdings, Inc. ( Embarcadero ), the sole shareholder of Majestic, and five affiliated entities filed Voluntary Petitions for relief under Chapter of Title of the United States Code, U.S.C. 1 et seq. (the Bankruptcy Code ), with the United States Bankruptcy Court for the Southern District of New York (the Bankruptcy Court ); and WHEREAS, on April,, the Bankruptcy Court entered the Order Confirming First Amended Joint Plan of Liquidation (the Confirmation Order ), which, amongst other things, confirmed the First Amended Joint Plan of Liquidation of Majestic Capital, Ltd., Majestic USA Capital, Inc., Compensation Risk Managers, LLC, Compensation Risk Managers of California, LLC, Eimar, LLC and Embarcadero Insurance Holdings, Inc. (the Plan ) pursuant to Section 1 of the Bankruptcy Code and appointed Lloyd T. Whitaker as the Liquidating Trustee (the Liquidating Trustee ) of the Liquidating Trusts to be formed in accordance with the Plan; and WHEREAS, on May,, the Liquidating Trustee filed the Notice of (I) Occurrence of Effective Date, (II) Rejection Claims Bar Date, and (III) Administrative Claims Bar Date, which identified the date on which the Plan became effective as May, (the Effective Date ); and WHEREAS, pursuant to the Plan and the Confirmation Order, the Embarcadero Liquidating Trust was created as of the Effective Date and the Liquidating Trustee was appointed as the Liquidating Trustee thereof; and WHEREAS, on the Effective Date, all assets of Embarcadero were transferred to and vested in the Embarcadero Liquidating Trust; as such, Embarcadero s interest in the shares of Majestic is property of the Embarcadero Liquidating Trust; and WHEREAS, the Conservator has entered into an agreement (the Purchase and Sale Agreement ), pending the Court s approval, to sell certain of Majestic s corporate assets 1

1 1 including Majestic s corporate shell, charter documents including the articles of incorporation and bylaws of company, certificates of authority, pledged assets in the amount of $,0,000 related to the certificates of authority (the Pledged Surplus ), and newly issued stock in Majestic to California General Insurance Services, LLC ( CGIS ); and WHEREAS, execution of the Purchase and Sale Agreement will require the cancellation of all outstanding Majestic stock and the issuance of new Majestic stock to be purchased by CGIS; and WHEREAS, as consideration for the purchase of Majestic s corporate assets, CGIS will pay the Conservator an amount equal to the sum of the Pledged Surplus plus an additional $00,000; and WHEREAS, the Conservator has entered into a Conservation Trust Agreement, pending the Court s approval, which creates a Conservation Trust for the collection and management of all assets and liabilities of Majestic remaining after execution of the Purchase and Sale Agreement; and WHEREAS, the Conservation Trust Agreement provides for the issuance of a Trust Certificate by the Conservator to the Embarcadero Liquidating Trust evidencing the Embarcadero Liquidating Trust s fully allowed and non-contestable Class (shareholder) claim in the conservation; and WHEREAS, the Liquidating Trustee, on behalf of the Embarcadero Liquidating Trust, has agreed to accept the Trust Certificate in lieu of the cancelled Majestic stock as evidence of this status, subject to the terms and conditions set forth herein; and WHEREAS, the Conservator and the Liquidating Trustee, on behalf of the Embarcadero Liquidating Trust, have agreed that $00,000 of the purchase price paid by CGIS pursuant to the Purchase and Sale Agreement shall be placed in a segregated account within the Conservation Trust (the Segregated Funds ); and WHEREAS, the Conservator and the Liquidating Trustee, on behalf of the Embarcadero Liquidating Trust, have agreed that the presentation and adjudication of the Embarcadero - -

1 1 Liquidating Trust s claim to the Segregated Funds will be deferred until all claims against Majestic are resolved; and WHEREAS, the Segregated Funds shall be unavailable for distribution to creditors of Majestic unless and until it is determined that either (1) the Majestic estate has sufficient funds to pay all priority creditors allowed claims in full and to make a distribution to the Embarcadero Liquidating Trust, in which case the Segregated Funds, together with any interest earned thereon, and any other amounts then due to the Embarcadero Liquidating Trust, will be distributed to the Liquidating Trustee, on behalf of the Embarcadero Liquidating Trust, as part of the distribution on the Embarcadero Liquidating Trust s Class claim, or () the Majestic estate lacks funds sufficient to pay all priority creditors allowed claims in full, in which case the Liquidating Trustee, on behalf of the Embarcadero Liquidating Trust, and the Conservator shall set a briefing schedule and hearing date in order to resolve the Embarcadero Liquidating Trust s claim to the Segregated Funds. NOW, THEREFORE, California Insurance Commissioner Dave Jones, in his role as Conservator of Majestic, and Lloyd T. Whitaker, in his role as the Liquidating Trustee of the Embarcadero Liquidating Trust, through their respective counsel, hereby stipulate to the entry of an order in Jones v. Majestic, Case No. CPF--1, substantially in the form of the Proposed Order Approving Conservation Trust Agreement and Purchase And Sale Agreement submitted by the Conservator: (1) Approving the Purchase and Sale Agreement; () Approving the Conservation Trust Agreement; () Approving the cancellation of all issued and outstanding shares of Majestic and the issuance of new Majestic stock to be purchased by CGIS; and () Approving the creation of the Segregated Fund within the Conservation Trust. - -

Dated: January p 1. Dated: Januaryolt, 1. KAMALA D. HARRIS Attorney General of California JOYCEE.HEE Supervising Deputy Attorney General ANNE MICHELLE BURR Deputy Attorney General THOMAS J. WELSH CYNTHIA J. LARSEN ORRICK, HERRINGTON & SUTCLIFFE LLP By: --:-----=-=-:-=------- Thomas J. Welsh Attorneys for Dave Jones, Insurance Commissioner for the State of California in his Capacity as Conservator Of Majestic Insurance Company MICHELMAN & ROBINSON, LLP 1 1 John A. Sebastinelli ttorneys for Lloyd T. Whitaker in his capacity as the Liquidating Trustee of the Embarcadero Liquidating Trust OHSUSA:0. - -