(PC) Hicks v. Robles

CourtDistrict Court, E.D. California
DecidedFebruary 12, 2025
Docket1:18-cv-01481
StatusUnknown

This text of (PC) Hicks v. Robles ((PC) Hicks v. Robles) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
(PC) Hicks v. Robles, (E.D. Cal. 2025).

Opinion

1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 EASTERN DISTRICT OF CALIFORNIA 9 10 MICHAEL JAMES HICKS, Case No. 1:18-cv-01481-KES-EPG 11 Plaintiff, FINDINGS AND RECOMMENDATIONS, RECOMMENDING THAT PLAINTIFF’S 12 v. SECOND MOTION TO WITHDRAW 13 H. ROBLES, et al., FROM HIS SETTLEMENT AGREEMENT BE DENIED 14 Defendants. (ECF Nos. 139, 146, 155) 15 OBJECTIONS, IF ANY, DUE WITHIN 16 THIRTY DAYS 17 18 I. INTRODUCTION 19 Plaintiff Michael James Hicks is a state prisoner proceeding pro se and in forma pauperis 20 in this closed civil rights action filed under 42 U.S.C. § 1983. Before the Court is Plaintiff’s 21 second motion to withdraw from his settlement agreement, which the parties signed on October 22 15, 2020. Plaintiff argues that he should be entitled to withdraw from that settlement agreement 23 because he claims that CDCR failed to properly pay debts from his settlement award. (ECF Nos. 139, 146, 155). Defendants Sotelo, Lucas, Robles, Martinez, and Voong oppose the motion, 24 arguing that they have complied with the terms of the settlement agreement. (ECF No. 156). 25 Upon review, the Court will recommend that Plaintiff’s second motion to withdraw from 26 his settlement agreement be denied. 27 \\\ 28 1 II. PROCEDURAL HISTORY 2 Plaintiff filed this case on October 26, 2018. (ECF No. 1). The parties then settled the 3 case, and the Court directed the Clerk of Court to close this matter on September 11, 2019, after 4 the parties filed a stipulation of dismissal pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). (ECF No. 85). 5 On October 21, 2019, Plaintiff first moved to withdraw from his settlement agreement, 6 and the parties agreed to participate in a settlement conference before United States Magistrate 7 Judge Kendall J. Newman on October 2, 2020, to resolve their disputes. (ECF Nos. 87, 118, 131). 8 At the settlement conference, the parties reached an agreement to resolve this case along with 9 other Federal cases that Plaintiff had filed. (ECF No. 131). 10 The settlement agreement, dated October 15, 2020, provided that “CDCR shall pay 11 Plaintiff $11,350.00” to resolve his cases, with an acknowledgment that $4,900 had already been 12 paid towards this amount. (ECF No. 156-1, p. 4). It further contained provisions noting that part 13 of the settlement amount would go to satisfy Plaintiff’s debts. 14 However, Plaintiff understands that CDCR [i.e., the California Department of 15 Corrections and Rehabilitation] is obligated by California Penal Code section 2085.8 to collect any amounts owed by a prisoner under a restitution fine 16 or order, including any administrative fees related to such amounts. Such amounts and fees will be deducted from the settlement amount and paid on Plaintiff’s 17 behalf as required by Penal Code section 2085.8. If the settlement amount exceeds the restitution amounts and fees, the excess balance shall be paid by check to 18 Plaintiff’s inmate trust account. Plaintiff further understands that CDCR is 19 obligated to pay all outstanding liens against Plaintiff, known or unknown, if any, which amounts must be deducted from the settlement amount and paid on 20 Plaintiff’s behalf to the lienholder(s). 21 (Id. at 4-5). 22 After the parties stipulated to withdraw all pending motions in November 2020 following their settlement, nothing was filed in this case until nearly four years later, when Plaintiff filed his 23 second motion to withdraw from the settlement agreement on September 27, 2024. (ECF Nos. 24 136, 138, 139). 25 Generally, Plaintiff’s motion argues that CDCR failed to pay off all of his pending debts 26 as required by the settlement agreement, which has caused him financial harm. (ECF No. 139). 27 Plaintiff has supplemented his motion with additional argument in an amended request to 28 1 withdraw from the settlement agreement (ECF No. 146) and memorandum (ECF No. 155). 2 On December 16, 2024, Defendants filed an opposition to Plaintiff’s motion and 3 supplemental filings, arguing that CDCR has complied with the terms of the settlement 4 agreement. (ECF No. 156). Plaintiff filed a reply on January 6, 2025, and this matter is now ripe. (ECF No. 160). 5 III. SUMMARY OF THE PARTIES’ ARGUMENTS 6 Plaintiff’s motion and supplemental filings discuss a host of transactions on his trust 7 account statement, which he attaches as a supporting exhibit. (See ECF No. 139, pp. 6-12). 8 Generally, he asserts that CDCR has failed to pay two types of debts out of his settlement 9 proceeds: (1) a $350 filing fee for Hicks v. Chisman, et al., Case No. 3:13-cv-00505-SI in the 10 Northern District of California1; and (2) certain encumbrances that, while not fully explained, 11 relate (at least in part) to damages to state property, including a mattress. More specifically, 12 Plaintiff claims that, following his settlement, CDCR should have paid the full filing fee and 13 encumbrances owed. However, CDCR did not do so and is still deducting or encumbering 14 portions of his trust account. (ECF Nos. 139, 146, 155). Generally, he claims he was harmed 15 because he would have not spent money from his trust account in certain ways if he had known 16 that he still had outstanding debts that had not been paid. (See ECF No. 155, pp. 7-8). 17 As to the $350 filing fee from Case No. 3:13-cv-00505-SI, Defendants respond that the 18 filing fee was paid from the settlement amount in full and deducted from Plaintiff’s account. 19 (ECF No. 156, pp. 4-5). However, the check that was sent to the court (the Northern District of 20 California) was not cashed in the one-year period that the check was valid. Accordingly, the funds 21 “were automatically refunded to [Plaintiff’s] trust account.” (Id. at 4). After the funds were 22 refunded, “CDCR began deducting 20% of Plaintiff’s monthly income in order to fulfill this filing 23 fee.” (Id. at 5). As for the encumbrances, which include money owed for a damaged mattress, Defendants 24 contend that they are encumbered because “Plaintiff has refused to sign a Trust Account 25 Withdrawal Order” that permits CDCR to deduct the encumbered amounts from his trust account. 26

27 1 The parties only provided part of the case caption for this case, but the Court was able to locate it and takes judicial notice of this case. See Ray v. Lara, 31 F.4th 692, 697 n.4 (9th Cir. 2022) (taking judicial 28 notice of district court records). 1 (Id.). In support of their opposition, Defendants provide the declaration of their counsel, a copy of 2 the parties’ settlement agreement, a transcript of the settlement hearing, a declaration from a 3 CDCR employee (S. Saunders) that explains the transactions on Plaintiff’s trust account as well 4 as CDCR’s relevant procedures, and a copy of Plaintiff’s trust account statement that reflects all credits and deductions. 5 In his reply, Plaintiff asserts that CDCR should have immediately investigated the refund 6 of the $350 filing fee from Case No. 3:13-cv-00505-SI and mailed a new check. (ECF No. 160). 7 Further, he asserts that “the fact that [he] signed the settlement agreement gave express waiver of 8 any unsigned trust withdraw.” (Id. at 6). 9 IV. LEGAL STANDARDS 10 “The interpretation of a settlement agreement is governed by principles of state contract 11 law. This is so even where a federal cause of action is ‘settled’ or ‘released.”’ Botefur v. City of 12 Eagle Point, Or., 7 F.3d 152, 156 (9th Cir. 1993) (citations omitted). Once a party enters into a 13 binding settlement agreement, that party cannot unliterally decide to back out of the agreement. 14 See Doi v.

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

Related

Botefur v. City of Eagle Point, Oregon
7 F.3d 152 (Ninth Circuit, 1993)
Zamani v. Carnes
491 F.3d 990 (Ninth Circuit, 2007)
Oasis West Realty v. Goldman
250 P.3d 1115 (California Supreme Court, 2011)
Contra Costa County Title Co. v. Waloff
184 Cal. App. 2d 59 (California Court of Appeal, 1960)
J. Wilkerson v. B. Wheeler
772 F.3d 834 (Ninth Circuit, 2014)
Edward Ray, Jr. v. E. Lara
31 F.4th 692 (Ninth Circuit, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
(PC) Hicks v. Robles, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pc-hicks-v-robles-caed-2025.