Judge: Joseph Lipner, Case: 25STCP00142, Date: 2025-02-27 Tentative Ruling

Case Number: 25STCP00142    Hearing Date: February 27, 2025    Dept: 72

 

SUPERIOR COURT OF CALIFORNIA

COUNTY OF LOS ANGELES

 

DEPARTMENT 72

 

TENTATIVE RULING

 

IN RE Petition of:

 

J.G. WENTWORTH ORIGINATIONS, LLC,

 

                                  Petitioner,

 

         and

 

 

KENNEDY COLLINS JR.,

 

                                  Transferor and Real Party-In-Interest.

 

 Case No:  25STCP00142

 

 

 

 

 

 Hearing Date:  February 27, 2025

 Calendar Number:  5

 

 

 

Petitioner J.G. Wentworth Originations, LLC (“Petitioner”) requests approval of the transfer of certain structured settlement payment rights from payee and transferor Kennedy Collins Jr. (“Payee”).

 

The Court CONTINUES the petition to May 1, 2025 at 8:30 a.m.

 

            Petitioner must:

 

(1)  Comply with the full requirements for service by mail (if it intends to effect service in this manner) by obtaining an acknowledgment of service for parties in California, or a return receipt for parties outside California;

(2)  Provide Payee’s address;

(3)  Serve all relevant documents – including any notices of increased purchase price – at least 20 days before the continued hearing date; and

(4)  Include the current proposed purchase agreement – accounting for any increases in purchase price or other changes – among the documents that are served on the interested parties and filed with the Court.

 

Background

 

Payee entered into a structured settlement agreement in 2023 for a personal injury claim.

 

Payee seeks to transfer, and Petitioner seeks to obtain, the rights to 120 payments of $4,233.91 each, beginning on January 19, 2035 and ending on December 19, 2044. Payee will receive a lump sum of $150,000.00 from Petitioner in exchange for the transfer.

 

The annuity issuer is New York Life Insurance Company. The annuity obligor is New York Life Insurance Company and Annuity Corporation.

 

Petitioner filed this action on February 28, 2024. Petitioner filed and served an Amended Petition on March 15, 2024. The Payee has filed a declaration in support of the petition.  No party has filed an opposition.

 

Legal Standard

 

Procedural Requirements

 

The court approval process for a transfer of structured settlement payment rights requires the transferee to file a petition in the county in which the transferor resides for approval of the transfer. (Ins. Code, § 10139.5, subd. (f)(1).)  In addition, the following elements are required to be served and filed not less than 20 days prior to the scheduled hearing on any application for approval of a transfer of structured settlement payment rights: 

 

A.  A copy of the transferee’s current and any prior petitions. 

B.    A copy of the transfer agreement. 

C.    A listing of each of the payee’s dependents, together with each dependent's age. 

D.    A copy of the disclosure required in subdivision (b) of section 10136. 

E.     A copy of the annuity contract. 

F.     A copy of any qualified assignment agreement. 

G.    A copy of the underlying structured settlement agreement. 

H.    Notification that any interested party is entitled to support, oppose, or otherwise respond to the transferee’s application, either in person or by counsel, by submitting written comments to the court or by participating in the hearing. 

I.       Notification of the time and place of the hearing and notification of the manner in which and the time by which written responses to the application must be filed, which may not be less than 15 days after service of the transferee’s notice, in order to be considered by the court. 

J.       If the payee entered into the structured settlement at issue within five years prior to the date of the transfer agreement, then the transferee shall provide notice to the payee’s attorney of record at the time the structured settlement was created, if the attorney is licensed to practice in California, at the attorney’s address on file with the State Bar of California. The notice shall be delivered by regular mail. 

K.    Proof of service showing compliance with the notification requirements of this section.

 

(Ins. Code, § 10139.5, subd. (e)(2).)

 

Further, at the time of filing such a petition, the transferee shall file a copy of the petition with the California Attorney General.  (Ins. Code, § 10139.)  Lastly, the court shall retain continuing jurisdiction to interpret and monitor the implementation of the transfer agreement as justice requires.  (Id., § 10139.5(i).) 

 

Substantive Requirements

 

This Petition is governed by Insurance Code sections 10134 through 10139.5. (See 321 Henderson Receivables Origination LLC v. Sioteco (2009) 173 Cal.App.4th 1059, 1066.) Under Insurance Code (“Ins. Code”), section 10137, a transfer of structured settlement payment rights is void unless a court reviews and approves the transfer and finds the following conditions are met: 

 

a.      The transfer of the structured settlement payment rights is fair and reasonable and in the best interest of the payee, taking into account the welfare and support of his or her dependents. 

b.      The transfer complies with the requirements of this article and will not contravene other applicable law, and the court has reviewed and approved the transfer as provided in Section 10139.5. 

 

Pursuant to Insurance Code, section 10139.5, subdivision (a), the Court must make the following express findings as to a transfer of structured settlement payment rights: 

 

1.      The transfer is in the best interest of the payee, taking into account the welfare and support of the payee’s dependents. 

2.      The payee has been advised in writing by the transferee to seek independent professional advice regarding the transfer and has either received that advice or knowingly waived receipt of that advice in writing. 

3.      The transferee has provided the payee with a disclosure form that complies with Section 10136 and the transfer agreement complies with Sections 10136 and 10138. 

4.      The transfer does not contravene any applicable statute or the order of any court or other government authority. 

5.      The payee reasonably understands the terms of the transfer agreement, including the terms set forth in the disclosure statement required by Section 10136. 

6.      The payee understands and does not wish to exercise the payee's right to cancel the transfer agreement. 

 

The transfer agreement is effective only upon approval in a final court order. (Ins. Code, § 10139.5(a).)   

 

Discussion

 

There are a number of problems that need to be remedied.

 

Service

 

First, Petitioner did not conduct service by mail properly. Petitioner attempted to conduct service on all of the interested parties by mail.

 

 To serve process by mail to a person located in California, the plaintiff must mail by first-class mail or airmail, postage prepaid, (1) a copy of the summons and the complaint, (2) two copies of a “Notice and Acknowledgment of Receipt of Summons,” and (3) a return envelope, postage prepaid, addressed to the sender. (Code Civ. Proc., § 415.30, subd. (a).) “Service of a summons pursuant to this section is deemed complete on the date a written acknowledgment of receipt of summons is executed, if such acknowledgment thereafter is returned to the sender.” (Code Civ. Proc., § 415.30, subd. (c).) If the person to be served by mail is outside California, no acknowledgment notice is required, and a return receipt will suffice. (Code Civ. Proc., § 415.40.)

 

Here, Petitioner apparently did not provide a notice and acknowledgement of receipt of summons or return receipt as to service for any party.

 

The annuity issuer, Genworth Life and Annuity Insurance Company, is located in Virginia, but has an agent for service of process in California. The annuity obligor, Jamestown Life Insurance Company, is located in Virginia. Payee declares that they reside in Los Angeles County, California. (First Amended Collins Decl., ¶ 1.)

 

Thus, if service is to be effected by mail, acknowledgments of service will be required for service on the Payee and the annuity issuer of all of the required documents in this case. Petitioner must similarly provide a return receipt for service on the annuity obligor of all of the required documents in this case.

 

Payee’s Address

 

Second, Petitioner has not provided the address of Payee – including in the proof of service. Payee is a real party in interest in this action. Thus, the payee’s address should be provided. The Court has previously admonished this party and this counsel on this issue in other similar actions for the transfer of payment rights. The Court reiterates its admonition.

 

Notice Period

 

Third, each of the documents required to be served on the Payee and all other interested parties, including the annuity issuer and annuity obligor, must be served not less than 20 days prior to the hearing. (Ins. Code, § 10139.5, subd. (e)(2).) Here, Petitioner has filed two notices of increased purchase price less than 20 days prior to the scheduled hearing – one on February 10, 2025, and a second on February 24, 2025. Both of these notices are therefore late, and the hearing will need to be continued.

 

Amended Purchase Agreement

 

Fourth, in the second notice of increased purchase price, Petitioner failed to attach as an exhibit the new purchase agreement, although it did include the California disclosure statement. Petitioner must include the purchase agreement in its submission to the Court and serve it on all interested parties. This, too, must be served more than 20 days before the continued hearing date.

 

            The Court continues the petition so that Petitioner may remedy these defects.