Judge: Monica Bachner, Case: 20STCV38668, Date: 2022-09-02 Tentative Ruling
Case Number: 20STCV38668 Hearing Date: September 2, 2022 Dept: 71
Superior Court of California
County of Los Angeles
DEPARTMENT 71
TENTATIVE RULING
|
SHIMON BROSHINSKY, individually and on behalf of other aggrieved
employees, vs. FIRST MOTOR GROUP OF ENCINO, LLC; FIRST MOTOR GROUP OF LOS
ANGELES; ENCINO MOTORCARS, LLC; TROPHY AUTOMOTIVE DEALER GROUP, LLC; and DOES
1 through 25, inclusive. |
Case No.: 20STCV38668 Hearing Date: September 2, 2022 |
Plaintiff’s
unopposed motion for an order
approving the settlement pursuant to Labor Code § 2698 et seq. is GRANTED.
A status conference regarding a final
accounting is set for March 30, 2023 at 8:30 a.m.
Plaintiff
Shimon Broshinsky, individually and on behalf of other aggrieved employees,
moves
for an order approving parties’ March 28, 2022, Private Attorneys General Act
Claims Settlement Agreement and Release with Defendants First Motor Group of
Encino, LLC, and Trophy Automotive Dealer Group, LLC. (Notice of
Mot. pp. 1, 5; Boyamian Decl., Ex. B [Settlement].)
Motion to Approve PAGA Settlement
Plaintiff requests the Court
issue an order: (1) approving the parties’ Settlement in the total Gross
Settlement Amount of $250,000; (2) appointing Phoenix Class Action
Administration Solutions as the third-party settlement administrator and
approving an award of up to $2,750 to it; (3) directing distribution of the Gross
Settlement Amount pursuant to the Settlement’s terms; (4) approving Plaintiff’s
enhancement payment in the amount of $20,000; (5) approving Plaintiff’s
Counsel’s attorneys’ fees in the amount of $83,333.33; (6) approving an award of $7,627.25
in litigation expenses to Plaintiff’s Counsel; (7) approving the payment of
$95,000 (75% of the Net Settlement Amount) to the LWDA; and (8) approving payment of $31,667
(25% of the Net Settlement Amount) to the PAGA Settlement Members. (Proposed Order; Boyamian Decl. ¶ 23.)
California Labor Code section
2699(l)(2) provides that “[t]he
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.”
As a threshold matter,
Plaintiff submitted evidence the
parties complied with Labor Code section 2699(l)(2) by submitting a copy of the Settlement and instant motion to
the LWDA at the same time they were submitted to the Court. (Boyamian Decl. ¶ 10, Ex. C.)
On October 8, 2020,
Plaintiff filed his initial complaint in the instant action alleging a single
PAGA cause of action for civil penalties pursuant to Labor Code sections 2698, et
seq. (Compl. ¶¶ 58–100.) On July 23, 2020, Plaintiff provided the LWDA and
Defendants written notice of Defendants’ alleged Labor Code violations. (Compl.
¶ 56, Ex. 1.) Plaintiff alleges the LWDA
did not respond to this notice within 60 days. (Compl. ¶ 57.) On February 8, 2021, Defendants filed answers
denying all liability. (Answer.)
On April 26, 2022,
Plaintiff filed this motion and supporting documents indicating the parties
reached a stipulated settlement shortly after participating in an October 25,
2021-Mediation with mediator Marc J. Feder.
(Boyamian Decl. ¶¶ 9–10.)
The Settlement defines
“PAGA Group” as all persons employed by the Defendant First Motor Group of
Encino, LLC within the state of California, who are paid, in whole, or in part,
on a commission basis at any time within the PAGA Period.” (Settlement, p. 4.) The Settlement defines “PAGA
Period” as from August 29, 2017, to October 25, 2021. (Settlement, p. 4.) The definitions are proper pursuant to the
statute of limitations and the date of notice on the LWDA.
The Settlement defines
“PAGA Released Claims” as any and all claims and causes of action for civil
penalties against Defendants including any allegations or claims that could be
based upon facts set forth in the PAGA Letters and instant action under any
legal theory of liability, including claims that Defendant failed to pay all
wages owed (including minimum wage, overtime, and double time), failed to
provide meal periods, failed to provide accurate, itemized wage statements,
failed to pay wages upon termination, or any other violation under Labor Code
sections 201, 202, 203, 204, 210, 216, 221, 223, 225.5, 226, 226.3, 226.7, 510,
511, 512, 551, 552, 553, 558, 1174, 1174.5, 1182.1–1182.3, 1194–1197.1, 1198,
2802, and 2698 et seq., and all applicable Wage Orders. (Settlement, pp. 8–9.) As such, Settlement provides that Released
Claims only include claims for civil penalties under PAGA and does not release
individual claims, other than the individual claims of the named Plaintiff. The Settlement defines “Released Parties” as
Defendants; named Defendants First Motor Group of Los Angeles, LLC (FMGLA), and
First Motor Group of Encino, LLC (Encino); Defendants’ parents, owners,
subsidiaries, affiliates, their insurers, attorneys, and all agents thereof. (Settlement, p. 8.) In addition, there is a general release for
Plaintiff only pursuant to California Civil Code section 1542. (Settlement, p. 9-11.)
The Settlement defines
“Effective Date” as the later of the following events: (a) five (5) calendar
days after Defendants’ receipt of a notice of entry of the Court’s order
approving the Settlement if there are no objections to the Settlement or
intervenors in the Litigation; or (b) if any appeal, writ, or other appellate
proceeding opposing the Settlement has been filed, then fourteen (14) calendar
days after when any appeal, writ, or other appellate proceeding with respect to
the Settlement has been resolved finally and conclusively with no right to
pursue further remedies or relief. (Settlement,
pp. 2–3.)
The terms of the
Settlement’s release make clear that, only in exchange for the consideration
set forth in the Settlement (i.e., the individual PAGA payments), do PAGA
Settlement Members release Released Parties from Released Claims. (Settlement,
p. 13.) As such, the release is
accordingly effective after the payment date, which is proper.
The
Settlement provides that within 30 days after the Effective Date [the
Settlement’s approval becoming final], Defendant First Motor Group shall
provide to the Administrator a “PAGA
List” consisting of PAGA Settlement Members’ names, last known home addresses,
number of pay periods as a PAGA Group member during the PAGA Period, and social
security numbers, and the Administrator will run a check of all PAGA Settlement
Members’ addresses through the United States Postal Service NCOA database. (Settlement, p. 13.)
The Settlement provides
that within fifteen (15) business days after the Administrator’s receipt of the
PAGA List, the Settlement Administrator will mail Notice of Resolution together
with a settlement payment to all PAGA Group members by first-class United
States mail, postage prepaid, with directions to the Postmaster to forward the Notice
and return all undeliverable Notices to the Settlement Administrator. (Settlement, p. 13.) For each Notice of PAGA Settlement and settlement
payment that is returned as undeliverable, the Settlement Administrator shall
promptly attempt to locate the Aggrieved Employee by performing an additional
skip trace and shall re-mail the Notice and settlement check no later than ten
(10) calendar days following receipt of the undeliverable Notice. (Settlement, p. 13.)
The Settlement does not
cover any non-PAGA claims as Plaintiff only asserted a PAGA claim. As such, the
Release does not apply to any individual claims, and the release is proper. (See ZB, N.A. v. Superior Court (2019) 8
Cal.5th 175.)
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).)
Plaintiff provided the
Court with sufficient information to approve the Settlement, as discussed
below.
Plaintiff provided the
Court with the Settlement, Plaintiff’s Notice Letter and Amended Notice Letter
sent to the LWDA, and information regarding how the terms of the settlement
were reached. (Boyamian Decl. ¶¶ 10–20; Ex. A [Notice Letter], Ex. B
[Settlement].) Plaintiff provided
information relating to the investigation done by his counsel. (Boyamian Decl. ¶¶ 14–18.) Plaintiff also provided information
suggesting the Settlement is reasonable based on Plaintiff’s counsel’s
investigation, the range of recovery, risk of potential adverse ruling based on
the case Viking River Cruises, Inc. v. Moriana, and details as to why
the settlement is fair. (Boyamian Decl.
¶¶ 18–21.) Boyamian declared that given
the eligible pay periods for assessing PAGA Penalties and the approximate
number of aggrieved employees, the maximum recovery based on the alleged
violations could have been up to $884,400.
(Boyamian Decl. ¶ 20.) Boyamian
declared the Settlement is fundamentally fair, reasonable, and adequate taking
into consideration all the factors. (Boyamian Decl. ¶¶ 14–24.) Accordingly, Plaintiff provided sufficient
information to support the reasonableness of the Settlement.
Plaintiff provides the
total amount of the settlement and the manner of its distribution. (Boyamian Decl. ¶ 23; Settlement, pp. 13–14.) The Settlement also sets forth the tax
treatment of all settlement payments.
(Settlement, p. 17.)
As discussed above, to
the extent the release of claims for PAGA penalties is based only on underlying
allegations in this action, and only releases claims alleged in the Notice
Letters sent to the LWDA, Plaintiff’s release does not release anything other
than claims for penalties, and there
is no Civil Code section 1542 waiver. (Settlement,
pp. 8–9.) Therefore, Plaintiff’s
release is proper.
In support of the
provision entitling Plaintiff to an Enhancement Award of up to $20,000 payment,
Plaintiff argues the award is warranted to recognize his actions in conferring
a benefit upon the State of California and Plaintiff’s effort and work in
prosecuting the litigation on behalf of the PAGA Group. (Settlement, p. 4; Broshinsky Decl. ¶¶ 6–8.) Plaintiff estimates that he spent a total of
twenty (20) hours assisting his attorneys with preparation for this case,
primarily contacting other employees following Plaintiff’s separation from the
company, “doing work and investigation of the facts independent from [his]
attorneys both before and during this case.” (Broshinsky Decl. ¶ 7.) Before
litigation commenced and throughout its course, Plaintiff estimates he spent
three (3) hours gathering, organizing, and reviewing documents and information
for the lawsuit. (Broshinsky Decl. ¶ 8.) In addition, Plaintiff asserts he took on
risks by filing this lawsuit, both professionally and financially. (Broshinsky Decl. ¶ 9.) Plaintiff declares that he was a stable and
top salesperson at Mercedez-Benz of Encino for many years, and he believes he will
face future reputational harm and future employers will likely avoid hiring him
based on the stigma associated with suing his employer. (Broshinsky Decl. ¶ 9.) Plaintiff’s individual release of claims further
supports his Enhancement Award. Plaintiff provided sufficient support for the
payment.
The
Settlement provides that the designated Administrator will be responsible for
settlement administration and that the individual payment amounts for PAGA Group
members are to be determined based on the total number of pay periods worked by
all members of the PAGA Group during the Settlement Period, multiplied by number
of pay periods worked by the individual PAGA Group member. (Settlement, p. 13.) The Settlement also includes an escalator
clause in the event that the actual number of pay periods in the PAGA Period
exceeds Defendant’s estimated number of pay periods by 5%, increasing the
amount of the Gross Settlement Amount by the same percentage by which the
number of pay periods exceeds the actual PAGA Period by 5%. (Settlement, p. 15.) The Settlement provides that PAGA Settlement
Members will receive an explanatory letter of the instant Settlement
(“Settlement Notice”) along with their payment checks, which is noted as
attached as Exhibit A to the Settlement but was not included in the filing of
Boyamian’s Declaration. (See Settlement,
p. 12.) The Court finds the description
of the Settlement Notice accurately and fairly describes the Settlement, but
Plaintiff should submit a supplemental brief attaching the Settlement Notice
for the Court’s final approval. The
Settlement properly provides that checks that remain uncashed after 180 days
will be forwarded to the California State Controller’s Office Unclaimed
Property Fund in the name of the Aggrieved Employee. (Settlement, p. 14.)
As the
prevailing employee, Plaintiff is entitled to reasonable attorneys’ fees in
this action. (Lab. Code
§2699(g)(1).) As discussed above, the
PAGA Settlement provides for attorneys’ fees in the amount $83,333.33, which is
33-1/3% of the Settlement Amount for all past and future attorneys’ fees
necessary to prosecute, settle, resolve any appeals, and administer this
litigation and resolution. (Settlement,
p. 13.) Plaintiff submitted support a
collective lodestar amount of $55,160 in attorneys’ fees in prosecuting this
action based on Counsel Michael Boyamian’s 67.8 hours incurred at billing rate
of $700 per hour and Associate Heather Zermeno’s 22 hours at a billing rate of $350
per hour. (Boyamian Decl. ¶ 28.) Counsel’s
collective lodestar is in line with the requested fee amount, which is a
reasonable fee under the circumstances because the rate is within a range of
reasonableness of fees in similar cases, and because a cross-check of Counsel’s
lodestar confirms that the fee request here is reasonable. (Boyamian Decl. ¶¶ 29–30,
Ex. E.) Given the instant action did not involve any individual wage claims and
only involved a claim for PAGA penalties, all the fees incurred were related to
the PAGA claim. The Court finds the
attorneys’ fees award is sufficiently supported.
The Settlement also
provides for an award of litigation costs incurred in the amount of not to
exceed $15,000. (Settlement, p. 16)
Counsel Boyamian’s affidavit indicates that the amount of out-of-pocket costs
Plaintiff’s Counsel incurred totaled $7,627.25, including filing fees,
mediation fees, expert fees, photocopy fees, service of process fees, travel
expenses, research expenses, and mailing charges. (Boyamian Decl. ¶ 25, Ex. D.)
Plaintiff has not provided sufficient support demonstrating Plaintiff’s counsel
incurred costs in an amount greater than $7,627.25. Therefore, this
Court grants a Settlement award for $7,627.25 to reflect the actual costs
supported by the attached invoice.
The
Settlement indicates that upon approval of the Settlement, the matter is stayed
in its entirety except for any filings and/or motion work necessary to attain
Court approval of the Settlement. (Settlement, p. 18.) The Settlement specifically provides that, simultaneous
with filing a joint stipulation and/or motion for Approval of the Settlement by
the Court, Plaintiff’s Counsel shall submit a copy of the Settlement to the
LWDA as required by Labor Code section 2699(l)(2). (Settlement, p. 18.) Accordingly, Plaintiff is entitled to an
order approving the Settlement.
Based on the foregoing, Plaintiff’s motion for an order approving
the Settlement is granted.
Dated:
September _____, 2022
Hon.
Monica Bachner
Judge
of the Superior Court