Del Castillo v. Community Child Care Council of Santa Clara County, Inc.

CourtDistrict Court, N.D. California
DecidedOctober 20, 2021
Docket5:17-cv-07243
StatusUnknown

This text of Del Castillo v. Community Child Care Council of Santa Clara County, Inc. (Del Castillo v. Community Child Care Council of Santa Clara County, Inc.) is published on Counsel Stack Legal Research, covering District Court, N.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Del Castillo v. Community Child Care Council of Santa Clara County, Inc., (N.D. Cal. 2021).

Opinion

1 2 3 UNITED STATES DISTRICT COURT 4 NORTHERN DISTRICT OF CALIFORNIA 5 SAN JOSE DIVISION 6 7 MARIO DEL CASTILLO, et al., Case No. 17-cv-07243-BLF

8 Plaintiff, ORDER GRANTING MOTION FOR 9 v. FINAL APPROVAL OF CLASS ACTION SETTLEMENT AND 10 COMMUNITY CHILD CARE COUNCIL MOTION FOR ATTORNEYS’ FEES, OF SANTA CLARA COUNTY, INC., et COSTS, AND CLASS 11 al., REPRESENTATIVE ENHANCEMENT PAYMENTS 12 Defendants. [Re: ECF Nos. 275, 276] 13

14 Before the Court are (1) Plaintiffs’ Motion for Final Approval of Class Action Settlement; 15 and (2) Plaintiffs’ Motion for Attorneys’ Fees, Costs, and Class Representative Enhancement 16 Payments. See ECF Nos. 275 (“Fees Mot.”), 276 (“Final App. Mot.”) (collectively, “Motions”). 17 No oppositions have been filed and there are no objectors. See ECF No. 281 ¶¶ 8-10. The Court 18 held a hearing on the motions on October 14, 2021. For the reasons stated on the record and 19 explained below, the Court GRANTS both motions. 20 I. BACKGROUND 21 Plaintiffs Mario Del Castillo, Puthea Chea, and Michael Rasche filed this action on 22 December 21, 2017, asserting violations of the Employee Retirement Income Security Act of 1974 23 (“ERISA”), on behalf of themselves and others similarly situated. See ECF No. 1. Plaintiff Javier 24 Cardoza was added to the case in an amended complaint. See ECF No. 176. In the operative 25 complaint, Plaintiffs alleged that Defendants Community Child Care Council of Santa Clara County, 26 Inc. (“4Cs”), its Board of Directors, Ben Menor, Xiaoyan Xu, Clarance Madrilejos, James 27 McDaniel, Julienne La Fitte, Jaime Gallardo, and Faye Sears, in their official capacities as current 1 and former trustees, and its former Executive Direct Alfredo Villasenor (collectively “4Cs 2 Defendants”), along with Defendant Life Insurance Company of the Southwest (“LSW”), violated 3 ERISA with their handling of 4Cs employee pension plans (“4Cs Plans”). See ECF No. 229. 4 Plaintiffs alleged, inter alia, that the 4Cs Defendants had failed to keep required documentation of 5 the 4Cs Plans and improperly purchased restrictive annuity accounts from Defendant Life Insurance 6 Company of the Southwest, which led to damages to Plaintiffs, including the payment of withdrawal 7 and transfer fees. Id. 8 Between the filing of the first complaint and the end of 2019, the parties went through three 9 rounds of motions to dismiss. On December 16, 2019, the Court granted LSW’s motion to dismiss 10 Plaintiffs’ Third Amended Complaint with one additional opportunity to amend as to LSW. See 11 ECF No. 256. On January 8, 2020, the Court was informed that the parties had reached a settlement. 12 See ECF No. 260. 13 On March 1, 2021, Plaintiffs filed a Motion for Preliminary Approval of Class Action 14 Settlement. ECF No. 263. The Court held a hearing on the Motion on April 22, 2021, where the 15 Court requested revisions to the settlement agreement, notice, and proposed order. See ECF No. 16 266. Plaintiffs filed revised papers on May 27, 2021 and June 2, 2021. See ECF Nos. 269-70. The 17 Court held a hearing on the Motion and the revised papers on June 3, 2021, where it requested 18 further revisions to the revised settlement agreement, notice, and proposed order. See ECF No. 271. 19 Plaintiffs filed revised versions of the papers on June 10, 2021. See ECF No. 273. The Court 20 granted Plaintiffs’ motion for preliminary approval based on the revised papers on June 11, 2021. 21 See ECF No. 274. 22 The Settlement Agreement defines the settlement class as follows: 23 [A]ll current and former participants and beneficiaries of the Plans at any time during the period October 1, 1987 through and including 24 December 31, 2019, excluding the Individual Defendants. 25 ECF No. 273-1 (“Settlement Agreement”) § 1.36. The Settlement Agreement defines “Plans” as 26 “the 4Cs Defined Contribution Profit Sharing Plan (individually the ‘Qualified Plan’) and the 4Cs 27 Non-qualified Deferred Compensation Pension Plan (individually the ‘Non-qualified Plan’), 1 The Settlement Agreement provides for a Settlement Fund of $317,500. Id. § 7.1. The Settlement 2 Agreement also provides for attorneys’ fees capped at $110,125, id. § 1.3, settlement administration 3 expenses of approximately $6,250, id. § 1.34, attorney costs capped at $9,876, id. § 1.10, and an 4 enhancement award of $5,000 to each of the four class representatives, for a total enhancement 5 award of $20,000. Id. § 1.16. After attorneys’ fees, costs, settlement administrator expenses, and 6 enhancement awards are deducted from the Settlement Fund, the Settlement Agreement provides 7 that the remaining amount is to be used to reimburse the fees class members were required to pay 8 to access funds in the LSW annuities. Id. § 2.5. After the LSW fees are reimbursed, the Settlement 9 Agreement provides that the remainder of the settlement amount is to be distributed to the remaining 10 members, who can opt for a deposit into a retirement account or a direct payment. Id. If there is 11 more than $5,000 that cannot be distributed 30 days after the first distribution, the Settlement 12 Agreement provides that the settlement administrator will make a second distribution to class 13 members whose addresses are confirmed. Id. If there is less than $5,000 following the second 14 distribution, the Settlement Agreement provides that the remainder will be distributed to the cy pres 15 recipient, East Bay Community Law Center. Id. The Settlement Agreement indicates that class 16 members can opt out of the settlement by mailing a request to the Settlement Administrator 60 days 17 after the mailing of the notice packet, or after an additional 10 days if the notice packet is remailed. 18 Id. § 2.6.2. The Settlement Agreement indicates that class members can object to the settlement by 19 notifying the Court on the same timeline. Id. 20 In its motion for preliminary approval, Class Counsel represented that there are 21 approximately 145 putative class members. See ECF No. 263 at 19. Following preliminary 22 approval, Class Counsel discovered that there are approximately 337 settlement class members— 23 more than double the original estimate. See ECF No. 276-1 ¶ 3. Since the Settlement Administrator 24 Simpluris had based its bid on Class Counsel’s original estimate, they revised their bid for 25 Settlement Administrator costs from $6,250 to $10,000. See id. ¶ 4. 26 Following preliminary approval, the Settlement Administrator provided notice by mail to all 27 but one—336 out of 337—settlement class members. See Final App. Mot. at 2. No settlement 1 ¶¶ 8-10. 2 On October 14, 2021, the Court heard both Motions. During the hearing, the Court indicated 3 that paragraph 13 of the Declaration of Norman Alcantara In Support of Plaintiffs’ Motion for Final 4 Approval was misleading, because it lumped together (1) the amounts to be distributed to settlement 5 class members that paid LSW surrender fees (“Fee Members”) and (2) the amounts to be distributed 6 to the remaining members of the settlement class who did not pay any LSW surrender fees (“Non- 7 Fee Members”). See ECF No. 276-2 ¶ 13. The Court indicated that the Alcantara Declaration could 8 lead Non-Fee Members to expect a higher recovery, since the average distribution for Fee Members 9 is higher than it is for Non-Fee Members. On October 14, 2021, Plaintiffs filed a revised Alcantara 10 Declaration breaking out distributions by Fee Members and Non-Fee Members: 11 All members of the settlement class who paid withdrawal fees will be reimbursed, and all members of the settlement class will receive at 12 least $190.79. The highest estimated payment to reimburse withdrawal fees is $6,760.24 and the lowest estimated payment is 13 $204.71. Settlement class members who were not reimbursed a withdrawal fee, or who had withdrawal fees lower than $190, will 14 receive $190.79. 15 ECF No. 281 ¶ 13. 16 II. MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT 17 A.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Amchem Products, Inc. v. Windsor
521 U.S. 591 (Supreme Court, 1997)
Philip Rannis v. Peter Recchia
380 F. App'x 646 (Ninth Circuit, 2010)
In Re Bluetooth Headset Products Liability
654 F.3d 935 (Ninth Circuit, 2011)
Ellis v. Costco Wholesale Corp.
657 F.3d 970 (Ninth Circuit, 2011)
Staton v. Boeing Co.
327 F.3d 938 (Ninth Circuit, 2003)
Ginger McCall v. Facebook, Inc.
696 F.3d 811 (Ninth Circuit, 2012)
Rodriguez v. West Publishing Corp.
563 F.3d 948 (Ninth Circuit, 2009)
Andre Martello Barton v. U.S. Attorney General
904 F.3d 1294 (Eleventh Circuit, 2018)
Harris v. Marhoefer
24 F.3d 16 (Ninth Circuit, 1994)
Hanlon v. Chrysler Corp.
150 F.3d 1011 (Ninth Circuit, 1998)
Vizcaino v. Microsoft Corp.
290 F.3d 1043 (Ninth Circuit, 2002)
In re Linkedin User Privacy Litigation
309 F.R.D. 573 (N.D. California, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
Del Castillo v. Community Child Care Council of Santa Clara County, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/del-castillo-v-community-child-care-council-of-santa-clara-county-inc-cand-2021.