People v. United States Fire Ins. Co. CA5

CourtCalifornia Court of Appeal
DecidedDecember 3, 2013
DocketF064778
StatusUnpublished

This text of People v. United States Fire Ins. Co. CA5 (People v. United States Fire Ins. Co. CA5) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
People v. United States Fire Ins. Co. CA5, (Cal. Ct. App. 2013).

Opinion

Filed 12/3/13 P. v. United States Fire Ins. Co. CA5

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIFTH APPELLATE DISTRICT

THE PEOPLE, F064778 Plaintiff and Respondent, (Stanislaus Super. Ct. No. 1426608) v.

UNITED STATES FIRE INSURANCE OPINION COMPANY,

Defendant and Appellant.

APPEAL from a judgment of the Superior Court of Stanislaus County. Shawn D. Bessey, Judge. E. Alan Nunez for Defendant and Appellant. John P. Doering, County Counsel, and Alice E. Mimms, Deputy County Counsel for Plaintiff and Respondent. -ooOoo- FACTS Appellant, surety United States Fire Insurance Company (appellant), through its bail agent Garcia Family Bail Bonds, Inc. (the bail agent), posted bail bond number U100-20304496 in the amount of $100,000 to release defendant Miguel Marquez Rodriguez1 from custody (the bond). Defendant failed to appear in court on January 28, 2011, and a bench warrant was issued. The clerk’s transcript contains a one-page “Notice of Forfeiture and Certificate of Mailing” dated January 31, 2011 (the notice). The notice advises that defendant failed to appear on January 28, 2011, and the superior court had ordered bail forfeited. The notice was addressed to appellant and the bail agent. At the bottom of the notice, there is the heading “CERTIFICATE OF MAILING” under which the following text appears:

“I, Jessica Misasi[,] Deputy Clerk of the Superior Court of the State of California, County of Stanislaus, and not a party to the within action, served a true and correct copy of this Notice of Forfeiture and Certificate of Mailing on the above-referenced bail-agent and surety pursuant to Penal Code § 1305 by depositing a true copy thereof in the United States mail in Modesto, California on 1/31/11. [¶] I declare under penalty of perjury that the foregoing is true and correct.” A signature appears immediately below this text. Appellant’s First Motion to Vacate On August 4, 2011, appellant filed a motion to vacate forfeiture and exonerate bail. (See Pen. Code,2 § 1305.) In support of its motion, appellant filed the declaration of Jose J. Gonzales, an employee of the bail agent (the Gonzales declaration). The declaration stated that Fairmont Specialty Company sent him an “open forfeiture list.”3 He saw bond number U100-20304496 on the list, but “there was no notice of forfeiture in [his] file.” In its motion, appellant cited section 1305, subdivision (b)(3), which releases a surety of all obligations under a bond when the court clerk “fails to mail a copy of the notice of forfeiture to the bail agent at the address shown on the bond.” (§ 1305,

1 Elsewhere in the record, defendant is referred to as “Miguel Rodriguez Arceo.” 2 All undesignated statutory references are to the Penal Code. 3Presumably, this is a list generated by a surety listing all pending forfeitures pertaining to a particular bail agent.

2. subd. (b)(3).) Appellant contended the bail agent’s declaration was circumstantial evidence that the notice was not mailed. Moreover, appellant argued that the clerk’s certificate of mailing was not sufficient evidence of mailing. The motion posited that the certificate violated Code of Civil Procedure section 1013a, subdivision (4) because it did not state the notice had been mailed “with the postage thereon fully prepaid.” (Code Civ. Proc., § 1013a, subd. (4).) In the alternative, appellant’s August 4, 2011, motion requested an extension of time on the bond under section 1305.4. Jose Gonzales’s declaration stated that on July 15, 2011, the defendant’s son4 said his sister knew defendant was in Mexico and “had information about his location there.” Gonzales planned to meet with the sister on August 5, 2011. Apparently, this motion was subsequently taken off calendar pursuant to a stipulation.5 Appellant’s Second Motion to Vacate On October 4, 2011, appellant filed a second motion to vacate forfeiture and exonerate the bond. In this motion, appellant contended defendant had been located in Cojita de la Paz, Michoacan, Mexico, temporarily detained and positively identified by a local law enforcement agent in an affidavit. Appellant argued the bond should be exonerated under section 1305, subdivision (g). The motion included a declaration from Crystal Rorabaugh, an office manager in appellant’s counsel’s office. The declarant stated that she mailed a letter to the

4 Defendant’s son was also the bond’s indemnitor. 5 Both parties’ briefs indicate the motion was taken off calendar. However, the portion of the record cited by the parties merely reflects that the forfeiture period on the bond was extended to November 2, 2011. It does not indicate the motion was taken off calendar. Regardless, we will deem this fact admitted by the parties. (See Franklin v. Appel (1992) 8 Cal.App.4th 875, 893, fn. 11, superseded by statute on another ground as stated in Arnall v. Superior Court (2010) 190 Cal.App.4th 360.)

3. Extradition Unit of the Stanislaus County District Attorney’s office informing them that defendant had been located and positively identified in Mexico. The letter sent to the district attorney attached an affidavit purportedly executed by a Jorge Enrique Alvarez Ortiz (the Ortiz declaration). A translated version of that affidavit indicated that Ortiz was a sworn police officer for the city of Cotija de la Paz. It further indicated that defendant was temporarily detained in Ortiz’s presence. Ortiz “verified the identification” on August 17, 2011. The affidavit also stated that the identification “was done by” Ortiz and a Daniel Gonzàles Silva. The affidavit contained a phone number for the “Municipal Police.” A photograph of defendant and his fingerprints were also mailed to the district attorney, according to Rorabaugh’s declaration. The hearing on the October 4, 2011, motion was initially set for October 18, 2011. The parties stipulated to continue the hearing, and “toll time on the bond,” to and including November 29, 2011.6 The parties later stipulated to continuing the hearing from November 29, 2011, to December 13, 2011. People’s Opposition The People opposed the motion, arguing that they had not been “informed of the location of the defendant” as required by section 1305, subdivision (g). Ortiz’s affidavit merely indicated that defendant had been “temporarily detained” and thus did not necessarily convey defendant’s location. The People also argued Ortiz’s affidavit was unreliable, there was no evidence defendant had been detained by a bail agent, and that the forfeiture period should not be tolled in order to complete extradition.

6 The stipulation indicates that “[o]n or about September 30, 2011” appellant filed another motion to vacate forfeiture and exonerate bail. The record contains no motion filed on September 30, 2011. Thus, the stipulation is presumably referring to appellant’s second motion to vacate, filed on October 4, 2011. Both parties’ briefs assume this is the case.

4. The People’s opposition included the declaration of Steven P. Jacobson, an investigator with the district attorney’s office. Jacobson determined the correct area code for Cotija de la Paz was 394. Ortiz’s declaration had indicated the municipal police telephone number had a 353 area code. Jacobson and the county’s victim/witness liaison, a fluent Spanish-speaker, called the Cotija de la Paz Municipal Police Department. They asked to speak with the head of the department and were transferred to the watch commander.

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

Related

People v. Livingston
274 P.3d 1132 (California Supreme Court, 2012)
Shamblin v. Brattain
749 P.2d 339 (California Supreme Court, 1988)
Tremayne v. American SMW Corp.
271 P.2d 229 (California Court of Appeal, 1954)
In Re Marriage of Carter
19 Cal. App. 3d 479 (California Court of Appeal, 1971)
Slater v. Kehoe
38 Cal. App. 3d 819 (California Court of Appeal, 1974)
Bear Creek Master Ass'n v. Edwards
31 Cal. Rptr. 3d 337 (California Court of Appeal, 2005)
Bonzer v. City of Huntington Park
20 Cal. App. 4th 1474 (California Court of Appeal, 1993)
County of San Diego v. State of California
164 Cal. App. 4th 580 (California Court of Appeal, 2008)
Craig v. Brown & Root, Inc.
100 Cal. Rptr. 2d 818 (California Court of Appeal, 2000)
Franklin v. Appel
8 Cal. App. 4th 875 (California Court of Appeal, 1992)
Lang v. Hochman
92 Cal. Rptr. 2d 322 (California Court of Appeal, 2000)
Canister v. Emergency Ambulance Service, Inc.
72 Cal. Rptr. 3d 792 (California Court of Appeal, 2008)
Glasser v. Glasser
75 Cal. Rptr. 2d 621 (California Court of Appeal, 1998)
Navarro v. Perron
19 Cal. Rptr. 3d 198 (California Court of Appeal, 2004)
People v. SAFETY NATIONAL CASUALTY CORP.
186 Cal. App. 4th 959 (California Court of Appeal, 2010)
Arnall v. Superior Court
190 Cal. App. 4th 360 (California Court of Appeal, 2010)
Cowan v. Krayzman
196 Cal. App. 4th 907 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
People v. United States Fire Ins. Co. CA5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/people-v-united-states-fire-ins-co-ca5-calctapp-2013.