Judge: Katherine Chilton, Case: 19STLC05393, Date: 2022-12-28 Tentative Ruling
If you desire to submit on the tentative ruling, you may do so by e-mailing Dept. 25 at the Spring Street Courthouse up until the morning of the motion hearing. The e-mail address is SSCdept25@lacourt.org. The heading on your e-mail should contain the case name, number, hearing date, and that you submit. The message should indicate your name, contact information, and the party you represent. Please note, the above e-mail address is to inform the court of your submission on the tentative ruling. All other inquiries will not receive a response.
Due to overcrowding concerns of COVID-19, all parties shall make every effort to schedule a remote appearance via LACourtConnect (https://my.lacourt.org/laccwelcome) for their next hearing. The parties shall register with LACourtConnect at least 2 hours prior to their scheduled hearing time. **Please note we no longer use CourtCall**
Case Number: 19STLC05393 Hearing Date: December 28, 2022 Dept: 25
PROCEEDINGS: MOTION TO VACATE DISMISSAL, ENFORCE
SETTLEMENT, AND ENTER JUDGMENT
MOVING PARTY: Plaintiff
State Farm Mutual Automobile Insurance Company
RESP. PARTY: None
MOTION TO VACATE DISMISSAL, ENFORCE
SETTLEMENT, AND ENTER JUDGMENT
(CCP § 664.6)
TENTATIVE RULING:
Plaintiff State Farm Mutual Automobile Insurance Company’s Motion to Set
Aside Dismissal and Enter Judgment is GRANTED.
Dismissal entered on September 1, 2021, is vacated, and judgment is
entered for Plaintiff and against Defendant for $6,328.96 as
follows: principal amount of $6,268.96 and $60.00 in costs.
Furthermore, Plaintiff is ordered
to file a separate motion to amend the complaint, correcting Defendant’s name
in the instant case. (Code of Civ. Proc.
§§ 472,
473.)
SERVICE:
[
] Proof of Service Timely Filed (CRC, rule
3.1300) OK
[ ]
Correct Address (CCP §§ 1013, 1013a) OK
[ ] 16/21 Court
Days Lapsed (CCP §§ 12c, 1005(b)) OK
OPPOSITION: None filed as of December
21, 2022. [ ] Late [X] None
REPLY: None filed as
of December 21, 2022. [ ] Late [X] None
ANALYSIS:
I.
Background
On
June 5, 2019, Plaintiff State
Farm Mutual Automobile Insurance Company (“Plaintiff”) filed an
action against Defendant Jose Carlos Cerezo, aka Jose Cerezo Duran (“Defendant”)
for subrogation, stemming from an automobile collision between Defendant, on
the one hand, and an individual insured by Plaintiff’s automobile insurance
policy, on the other hand. (Compl.) Plaintiff compensated the insured for claimed damages
in the amount of $12,068.96 and filed the instant claim against Defendant for
allegedly causing the damages.
(Ibid. pp.
2-3.) On September 20, 2019, Defendant
filed an Answer to the Complaint.
On June 24, 2021, on the date
scheduled for trial, the parties informed the Court that the case had
settled. (6-24-21 Minute Order.)
On August 24, 2021, Plaintiff filed
a Stipulation for Entry of Judgment (“Stipulation”), signed by both parties, to
dismiss the action on the premise that Defendant would compensate Plaintiff for
the settlement amount of $7,500.00. (8-24-21
Stipulation and Order.) The Stipulation
also states that Defendant was erroneously sued and served as Jose Carlos
Cerezo aka Jose Cerezo Duran, instead of Jose Carlos Cerezo Duran. (Ibid.)
On September 1, 2021, the Court
dismissed the entire case without prejudice pursuant to the Stipulation. (9-1-21 Order.)
On September 29, 2022, Plaintiff
filed the instant Motion to Set Aside Dismissal and Enter Judgment (“Motion”). Plaintiff reiterates in the Motion that Defendant
was erroneously sued and served, and Defendant’s correct name is Jose Carlos
Cerezo Duran. (Ibid. at p. 1.)
No opposition has been filed.
II.
Legal
Standard & Discussion
CCP § 664.6, provides a summary
procedure that enables judges to enforce a settlement agreement by entering a
judgment pursuant to the terms of the parties’ settlement. In particular, the statute provides:
(a) If parties to pending litigation stipulate, in a
writing signed by the parties outside of the presence of the court or orally
before the court, for settlement of the case, or part thereof, the court, upon
motion, may enter judgment pursuant to the terms of the settlement. If requested by the parties, the court may
retain jurisdiction over the parties to enforce the settlement until
performance in full of the terms of the settlement.
(b) For purposes of this section, a writing is signed by a
party if it is signed by any of the following:
(1) The party.
(2) An attorney who represents the party.
(3) If the party is an insurer, an agent who is authorized
in writing by the insurer to sign on the insurer's behalf.
CCP §
664.6(a)-(b) (emphasis added).
III.
Discussion
A. Retention of Jurisdiction
“‘[V]oluntary dismissal of an
action or special proceeding terminates the court’s jurisdiction over the
matter.’ (Conservatorship of Martha
P. (2004) 117 Cal.App.4th 857, 867) [12 Cal.Rptr.3d 142.) ‘If requested
by the parties,’ however, ‘the [trial] court may retain jurisdiction over
the parties to enforce [a] settlement until performance in full of the terms of
the settlement.’ (§ 664.6, italics added.)”
(Mesa RHF Partners, L.P. v. City of Los Angeles (2019) 33
Cal.App.5th 913, 917.) “‘Because of its
summary nature, strict compliance with the requirements of section 664.6 is
prerequisite to invoking the power of the court to impose a settlement
agreement.’” (Ibid. (quoting Sully-Miller
Contracting Co. v. Gledson/Cashman Construction, Inc. (2002) 103
Cal.App.4th 30, 37).)
“A request for the trial court to
retain jurisdiction under section 664.6 ‘must conform to the same three
requirements which the Legislature and the courts have deemed necessary for
section 664.6 enforcement of the settlement itself: the request must be made
(1) during the pendency of the case, not after the case has been dismissed in
its entirety, (2) by the parties themselves, and (3) either in a writing signed
by the parties or orally before the court.’”
(Ibid. (quoting Wackeen v. Malis (2002) 97 Cal.App.4th
429, 440).) “The ‘request must be
express, not implied from other language, and it must be clear and
unambiguous.’” (Ibid. (quoting Wackeen, supra, 97 Cal.App.4th at
440).)
Here, the parties signed a
Stipulation for Entry of Judgment (“Stipulation”) containing the parties’
agreement for the Court to retain jurisdiction pursuant to Code of Civil
Procedure §664.6 to enforce the terms of the stipulation and enter judgment in
the event of default. (8-24-21 Stipulation
¶ 11.) Prior to the dismissal of
this action, the Stipulation was signed by the parties and submitted to the
Court. (Ibid. at pp. 4-5.) On September 1, 2021, the Court dismissed the
entire case without prejudice pursuant to the Stipulation and expressly stated
that it “RETAINS JURISDICTION OF THIS CASE IN ACCORDANCE WITH AND PURSUANT TO
CALIFORNIA CODE OF CIVIL PROCEDURE SECTION 664.6.” (9-1-21 Order.)
The Court finds that the
Stipulation complies with § 664.6 requirements and the Court has retained
jurisdiction to enter judgment pursuant to the parties’ Stipulation in this
action.
B. Entry of Judgment
The Stipulation Agreement filed on August
24, 2021, provides that Plaintiff and Defendant agreed to dismiss the action on
the premise that Defendant would compensate Plaintiff for the settlement amount
of $7,500.00. (8-24-21 Stipulation ¶ 2.) Pursuant to the Stipulation, Defendant’s
insurance carrier would make a payment of $5,000, and Defendant would pay the
balance of $2,500 with $100.00 monthly payments starting on September 1, 2021. (Ibid. at ¶ 2(a)(i)-(ii).) Alternatively, Defendant could make a $2,000
lump sum payment on or before July 1, 2022, and discharge his obligation. (Ibid. at ¶ 2(a)(iii).) Defendant would also be responsible for any
amount not paid by his insurance policy.
(Ibid. at ¶ 2(a)(i).) All
parties signed the Stipulation. (Ibid.
at p. 3.)
The Stipulation also provides that Defendant
has a fifteen (15) day grace period to make any monthly payments. (Ibid. at ¶ 7.) In the event Defendant fails to make
payments, Plaintiff will give written notice of default and Defendant will have
an additional ten (10) days to cure the default. (Ibid.) If Defendant does not cure the default,
“Plaintiff may immediately cause Judgment to be entered pursuant to the terms
set forth in this Stipulation for the full amount of the agreed upon judgement
as set forth in Paragraph 1 less any monies paid to date of the breach. (Ibid. at ¶ 5.) If Defendant’s address changes, he is
responsible for providing written notice of change of address, otherwise the
Plaintiff will send the notice of default to the address indicated in the
Stipulation. (Ibid.)
On September 29, 2022, Plaintiff
filed the instant Motion alleging that Defendant Jose Carlos Cerezo Duran, erroneously served
and sued as Jose Carlos Cerezo aka Jose Cerezo Duran, breached the Stipulation. (Mot. pp. 1-2.)
Plaintiff’s Counsel Susan M. Benson
states that Defendant made payments in the total amount of $800.00 and
Defendant’s insurance carrier made a payment of $5,000. (Benson Decl. ¶ 5.) The last payment was made on March 11,
2022. (Ibid.) On June 21, 2022, Counsel sent a default
notice to Defendant to pay the remaining sum of $1,700. (Ibid. at ¶ 6, Ex. 2.) However, Defendant has not made any
additional payments. (Ibid. at ¶
7.) Thus, Plaintiff requests that the
Court enter judgment for Plaintiff and against Defendant in the amount of $6,328.96
as follows: principal amount of $12,068.96, less $5800.00 in payments made by
Defendant and his insurance carrier, plus filing costs of $60.00. (Ibid. at ¶ 8.)
The Court finds the Stipulation to be
valid and enforceable under Code of Civil Proc. § 664.6. Plaintiff provides evidence that Defendant stopped
making payments and did not respond to Plaintiff’s written notice of default. Thus, a valid and signed stipulation
agreement was breached and the Court retained jurisdiction to enter judgment
upon breach.
Accordingly, Plaintiff’s Motion to Set
Aside Dismissal and Enter Judgment is GRANTED.
Dismissal entered on September 1, 2021, is vacated, and judgment is
entered for Plaintiff and against Defendant for $6,328.96 as
follows: principal amount of $6,268.96 and $60.00 in costs.
Furthermore, Plaintiff is ordered
to file a separate motion to amend the complaint, correcting Defendant’s name
in the instant case. (Code of Civ. Proc.
§§ 472,
473.)
IV.
Conclusion
& Order
For the foregoing reasons,
Plaintiff State Farm Mutual Automobile Insurance Company’s Motion to Set
Aside Dismissal and Enter Judgment is GRANTED.
Dismissal entered on September 1, 2021, is vacated, and judgment is
entered for Plaintiff and against Defendant for $6,328.96 as
follows: principal amount of $6,268.96 and $60.00 in costs.
Plaintiff is ordered to file a
separate motion to amend the complaint, correcting Defendant’s name in the
instant case. (Code of Civ. Proc. §§ 472, 473.)
Moving party is ordered to give
notice.