Judge: Kristin S. Escalante , Case: 22STCV34864, Date: 2023-05-10 Tentative Ruling
Case Number: 22STCV34864 Hearing Date: May 10, 2023 Dept: 24
The
Motion re: FOR APPROVAL OF PAGA SETTLEMENT, AWARD OF ATTORNEYS FEES AND COSTS,
AND SETTLEMENT ADMINISTRATION COSTS; MEMORANDUM OF POINTS AND AUTHORITIES IN
SUPPORT THEREOF filed by Plaintiff Sindy Aviles on 04/14/2023 is continued to (to be discussed at hearing)--- at
8:30 a.m. in Department 24 of Stanley Mosk Courthouse.
Plaintiffs
are to provide the court with (1) a copy of the email from LWDA confirming the
submission of the proposed settlement, (2) the notice they will send to the
Aggrieved Employees referenced in the settlement, and (3) an explanation of
whether or how the Administrator will confirm the addresses for Aggrieved
Employees are up to date.
Plaintiffs
Sindy Aviles and Bryan Kelly (collectively “Plaintiffs”) move for an order
approving their PAGA settlement and Release Agreement (“Settlement”) with
Defendant Freeway Insurance Services America, LLC (“Defendant”). (Mtn, at pp. 2-3.)
Specifically, Plaintiffs request the court issue an order: (1) approving the
parties’ Gross Settlement Amount of $320,000.00, (2) approving Plaintiffs’
Counsel’s attorneys’ fees for $106,666.66 (1/3 of the settlement) and
litigation costs of $3,895.07; (4) approving payment of the settlement
administration costs of $9750.00 to CPT Group or any other neutral third-party
administrator (“Administrator”); and (5) designating the remainder of the
payment in the amount of $199,754.43 the Net Settlement Amount to be allocated
between the LWDA (75% or $149,815.83) and Aggrieved Employees (25% or
$49,938.61).
In
September 2021, Plaintiffs filed their initial complaint in the instant action
alleging once cause of action for civil penalties under Labor Code section 2698
et seq. against Defendant. The filed the operative second amended complaint
(“SAC”) in January 2023.
Plaintiffs
alleged individual violations of Labor Code §§ 201-04, 210, 218.6, 221, 226,
226.2, 226.3, 226.7, 246, 510, 512, 558, 558.1, 1174, 1174.5, 1194 et seq.,
1197 et seq., 1197.1, 1198, 1198.5, 1199, 2800, 2802, 2804, 2698-2699, 2699.3,
2699.5 (SAC, ¶39.) On March 9, 2022, Plaintiffs provided notice to the Labor
and Workforce Development Agency (LWDA) of Defendant’s Labor Code violations
through certified mail. (SAC., ¶38.)
On
April 14, 2023, Plaintiffs filed a motion for approval of settlement and
attached the PAGA Settlement Agreement and Release.
“The
superior court shall review and approve any settlement of any civil action
filed pursuant to this part. The proposed settlement shall be submitted to the
[Labor & Workforce Development Agency (“LWDA”)] at the same time that it is
submitted to the court.” (Lab. Code, § 2699, subd. (l)(2).) As a threshold matter,
Plaintiffs submitted evidence the parties complied with Labor Code
Section 2699 subdivision (l)(2) by submitting the declaration of Jonathan
Genish stating Plaintiffs sent a copy of the proposed settlement on April 14,
2023, which confirms receipt of the proposed Settlement. (Genish Decl., ¶18.)
Plaintiffs do not include a copy of the email from LWDA confirming the
submission.
The
settlement defines “Aggrieved Employees” as “all employees who were employed by
defendant Freeway Insurance Services America, LLC as a non-exempt employee in
California during the PAGA period.” (Genish Decl., ¶14, Ex. B at p. 3.) The
parties defined the PAGA Period at “December 16, 2020, through September 30,
2022.” (Genish Decl., ¶14, Ex. B at p. 4.)
Defendant
employed Plaintiffs during the PAGA period—it hired Aviles January 2020, and
she still works there; it hired Kelly from January 2019 until July 2021. (SAC,
¶¶17, 18; Genish Decl., ¶8.) Plaintiffs alleged that throughout this period
Defendant subjected them and other employees to Labor Code violations. The
statute of limitations on Plaintiff’s claims was one year. (Code Civ. Proc., §340, subd. (a).) Plaintiffs filed their
initial suit on September 22, 2021, and concurrently provided notice to the
LWDA of Defendant’s Labor Code, which tolled the statute of limitations for
their PAGA claims while they awaited a response. (Genish Decl., ¶6, Ex. A., at
p. 1.) Accordingly, the claims were plead timely within the statutory period
and in accordance with the LWDA notice.
A
superior court must review and approve any penalties sought as part of a
proposed settlement agreement pursuant to Labor Code §2699(l). “If, at the time
of the alleged violation, the person employs one or more employees, the civil
penalty is one hundred dollars ($100) for each aggrieved employee per pay
period for the initial violation and two hundred dollars ($200) for each
aggrieved employee per pay period for each subsequent violation.” (Lab. Code §2699(f)(2).) A prevailing employee is entitled
to an award of reasonable attorney fees and costs incurred in the action (Lab. Code §2699(g)(1).) “[C]ivil penalties recovered by
aggrieved employees shall be distributed as follows: 75 percent to the [LWDA]
for enforcement of labor laws and education of employers and employees about
their rights and responsibilities under this code to be continuously
appropriated to supplement and not supplant the funding to the [LWDA] for those
purposes; and 25 percent to the aggrieved employees.” (Lab. Code §2699(i).)
Plaintiffs
have provided the Court with sufficient information to approve the Settlement
terms, as discussed below.
Plaintiffs
provided the court with a copy of the Settlement and the initial LWDA letter.
(Genish Decl. ¶¶ 9, 14, Ex. A [Initial LWDA Letter], Ex. B [Settlement].)
Genish
declares Plaintiffs engaged an investigation, informal7 discovery, records
review, and arm-length negotiation. (Genish Decl., ¶¶12-15.) As
part of the investigation Plaintiffs exchanged data with Defendant relating to
the alleged underlying violations. They then used the information to determine
the relevant statutory period, the number of affected employees, and the number
of relevant pay periods. Armed with that knowledge Plaintiffs constructed a
damages model which Defendant disputed. As such, Genish further assessed the
strength of the claims. Based on Genish’s experience, the degree of
investigation, and the amount of information obtained the model was sufficient
to determine the value of the PAGA claim. The moving papers state the
anticipated size of Aggrieved Employees is 1,007, the aggregate pay periods are
17,2600, leading to a maximum possible liability of $1,726,000. (Genish Decl.,
¶¶ 29). Plaintiffs argue in the briefing that this was a highly disputed case as
the parties dispute the impact Viking River Cruises had on the Plaintiffs’
abilities to pursue claims. They also provide Defendant’s arguments in defense
of the allegations—e.g., they maintained compliant employment policies, the
penalties would have been lower etc. Plaintiffs also argue the settlement was
appropriate given the contested components of the case, the strength and
weaknesses of each side, and the realistic range of recovery.
The
totality of explanation is sufficient.
The
Settlement provides that Defendant will pay a Gross Settlement Amount of
$320,000.00. The Net Settlement Amount will be adduced by deducting (1) a
maximum of $9,750.00 to the Administrator, (2) the litigation costs the court
awards to Plaintiff, not to exceed $3,828.90, and (3) the attorneys’ fees the
court awards to Plaintiff’s counsel not to exceed $106,666.66 which is equal to
33% of the Gross Settlement Amount. This results in a maximum Net Settlement
Amount of $199,754.44, seventy-five percent of which equal to $49,938.61 will
be paid to the LWDA and the remaining twenty-five percent of which, equal to
$149m815.83 will be paid to the Aggrieved Employees. (Genish Decl., ¶ 14, Ex. B
at p. 6.)
Plaintiffs
provide the total amount of the settlement and the manner of its distributions.
The
aggrieved employee portion “shall be allocated to the PAGA Aggrieved Employee
Payment to be paid to the Aggrieved Employees on a pro rata basis based on pay
periods worked during the PAGA Period” (Genish Decl., ¶14, Ex. B, at p. 7.)
“The Individual PAGA Payments will be treated as nonwage income to the
Aggrieved Employees and reported by the Settlement Administrator on IRS Form
1099. (Genish Decl., ¶14, Ex. B, at p. 8.) The settlement checks the
Administrator issues to each Aggrieved Employee shall remain valid for one
hundred eighty (180) days from the date of issuance. The Settlement provides
that for any checks not cashed by the void date, the Administrator will cancel
the checks. (Genish Decl., ¶14, Ex. B, at p. 9.) For any checks returned
undelivered without a forwarding address, the Administrator will conduct an
address search and re-mail the check. (Genish Decl., ¶14, Ex. B, at pp. 9-10.)
If the second check is returned, the Administrator need not take further steps
to remail the check. For any check which remains uncashed and cancelled after
the void date, the Administrator shall “transmit the funds represented by such
checks to the California Controller's Unclaimed Property Fund in the name of
the Aggrieved Employee.” (Genish Decl., ¶14, Ex. B, at p. 10.)
The
Settlement does not include Plaintiffs’ individual releases and their waiver of
rights under Civil Code Section 1542, which were negotiated separately. (Genish
Decl., ¶17.) It is permissible for Plaintiffs to agree to a section 1542 waiver
in connection with their own claims, but improper for Plaintiffs to enter a
waiver on behalf of the represented employees. (Moniz v. Adecco USA, Inc. (2021) 72 Cal.App.5th 56, 86.)
Accordingly, Plaintiffs have properly limited the section 1542 waiver.
The
Settlement includes a release for Aggrieved Employees which states as follows:
[i]n
exchange for the consideration recited in this Settlement Agreement, upon
approval of the settlement by the Court as set forth herein and funding in full
of the Gross Settlement Amount by Defendant, Plaintiffs, as representatives for
the State of California and all Aggrieved Employees, and on behalf of their
current, former, and future heirs, executors, administrators, attorneys,
agents, and assigns, will forever completely release and discharge the Released
Parties of any and all Released Claims. The Aggrieved Employees and the State
of California are deemed by operation of the Final Order and Judgment to have
agreed not to sue or otherwise make a claim against any of the Released Parties
for any Released Claims.
(Genish
Decl., ¶14, Ex. B, at p. 8.) Separately, the parties define released claims as:
all
PAGA claims that were or reasonably could have been alleged against Defendant
in the Action on behalf of the Aggrieved Employees based on the facts or claims
alleged in the Action and/or in the Plaintiffs’ LWDA Notices. Without limiting
the foregoing, and in addition to the foregoing, the release includes all
claims and civil penalties under California Labor Code Sections 2699 et seq.,
attorneys’ fees and costs, and interest arising out of the claims at issue, for
Defendant’s alleged failure to: provide meal periods; provide rest breaks; pay
minimum wages; pay and properly calculate overtime wages; properly calculate
the regular rate of pay including with respect to meal period and rest break
premiums and sick time; furnish accurate itemized wage statements; properly
calculate and pay wages for all hours worked; pay all wages due at separation
of employment; separately compensate for rest breaks at the correct rate of
pay; properly compensate employees for all non-productive time including rest
breaks; timely pay all wages due during employment and upon separation;
maintain accurate payroll records; and reimburse for all necessary
business-related expenses, pursuant to the corresponding alleged violations of
California Labor Code sections 201-204, 210, 218.5, 218.6, 221, 226, 226.2,
226.3, 226.7, 246, 510, 512, 558, 558.1, 1174, 1174.5, 1194 et seq., 1197 et
seq., 1197.1, 1198, 1198.5, 1199, 2800, 2802, 2804, 2698-2699, 2699.3, 2699.5,
and the applicable IWC Wage Order provisions.
(Genish
Decl., ¶14, Ex. B, at pp. 4-5.) The settlement is appropriately tailored to the
PAGA claims of the aggrieved employees. The Settlement states that the release
occurs “upon approval of the settlement by the Court as set forth herein and
funding in full of the Gross Settlement Amount by Defendants.” (Genish Decl.,
¶14, Ex. B, at p. 8.) Thus, the release becomes effective after the
Settlement’s “effective date” defined as the later of either “(i) the 61st day
after service of notice of entry of the Final Order and Judgment, if no appeal,
review, or writ has been filed; or (ii) if an appeal, review, or writ is sought
from the Final Order and Judgment, the day after the Final Order and Judgment
is affirmed or the appeal, review, or writ is dismissed or denied, and the
Final Order and Judgment are no longer subject to further judicial review.”
(Genish Decl., ¶14, Ex. B, at p. 3.) [the release does not explicitly state it is
effective upon funding, but states that the release is in exchange for the
consideration and happens “upon” the funding. This appeared sufficiently clear
that the release was not occurring prior to funding, but if you disagree then
you could request the parties explain or modify when the release is effective.]
The
Aggrieved Employee release covers “all PAGA claims that were or reasonably
could have been alleged against Defendant in the Action based on behalf of the
Aggrieved Employees based on the facts or claims alleged in the Action and/or
in the Plaintiff’s LWDA notices.” (Genish Decl., ¶14, Ex. B., at p. 4.) The
Settlement release terms appropriate limit the release to the PAGA claims and
provide examples of the various Labor Code section applicable. However, the
court may not approve settlement of PAGA claims which are not included in the
notice to the LWDA. (Uribe v. Crown Bldg. Maintenance Co. (2021) 70 Cal.App.5th 986,
1005.) The court’s review of the PAGA notice provided to the LWDA
demonstrates that some of the exemplar code section listed in the release are
not included in the PAGA Notice. (Genish Decl., ¶¶9, 14, Ex. B., at p. 5; Ex. A.)
Considering the inconsistency,
the court requests the parties either submit an explanation as to why the extra
code sections are appropriately included in the settlement agreement or amend
the settlement to exclude the additional code sections not provided in the LWDA
notice.
As
prevailing employees, Plaintiffs are entitled to reasonable attorneys’ fees in
this action. (Lab. Code §2699(g)(1).) As discussed above, the Settlement
provides for attorneys’ fees in the amount not in excess of $106,666.66 (Genish Decl., ¶14, Ex. B at p. 6.)
In the motion, Plaintiffs argue that this amount is appropriate as a percentage
of the total recover because it is a better approximates the workings of the
marketplace for representative actions. In particular, a small fee-based award
may chill the private enforcement essential to the vindication of legal rights.
Additionally, Plaintiffs argue the award is appropriate given contingency
nature of the litigation. The court finds the attorneys’ fees award is
supported.
The
settlement also provides for an award of costs incurred in the amount not to
exceed $3,895.07. (Genish Decl., ¶ 43.) Counsel attaches an itemized list of
costs to his declaration. (Genish Decl., ¶44, Ex. C.) In the motion Plaintiffs
argue the costs were those which both Plaintiffs’ counsel collectively
expended, and which were necessary in their prosecution of the matter. The
court finds the amount appropriate and narrowly tailored upon reviewing the
itemized list of expenses. Additionally, Genish’s declaration provides sufficient
support demonstrating Plaintiffs incurred costs, therefore, the court finds the
requested costs are reasonable and supported.
The
Settlement provides that the designated Administrator will be responsible for
settlement administration. Within 7 days of the Effective Date, the
Administrator shall send Defendant’s counsel electronic wiring instructions to
fund the Gross Settlement Among and within 10 days of the effective date,
Defendant will provide the Administrator with the aggrieved employee data including
the employees name, social security number, last known address, and the number
of pay periods credited to each employee. (Genish Decl., ¶14, Ex. B, at p. 9.)
Within 21 days of the Effective Date, Defendant will deposit the Gross
Settlement Amount to the Administrator. Within 45 days, the Administrator will
issue all payments required. The Settlement does not state how or if the
Administrator will confirm the addresses for Aggrieved Employees are up to date
initially. The Administrator will provide the Aggrieved Employees with an
explanatory letter of the Settlement (Notice Letter) along with their
settlement check. (Genish Decl., ¶14, Ex. B, at p. 9.) Plaintiffs do not
provide the court with the notice they will send to the Aggrieved Employees
referenced in the settlement. Accordingly, the court cannot determine if the
Notice Letter accurately and fairly describes the settlement.
The
Settlement indicates that the Parties would apply to the Court for the entry of
an order and final judgment approving the Settlement. (Genish Decl., ¶14, Ex. B, at p. 8.)
The Settlement states that the parties wish for the court to retain
jurisdiction over the Settlement. (Genish Decl., ¶15, Ex. B, at p. 11; See also
Code Civ. Prod. §664.6.)
The Settlement requires Plaintiffs comply with Labor Code section 2699
subdivision (l), though it does not explicitly state that Plaintiffs are to
provide the LWDA of notice of the order approving the Settlement as required.
Nevertheless, the court finds the statement agreeing to compliance with Labor
Code section 2699 subdivision (l) sufficient.
Moving
party is directed to give notice.