Trustees of the Southern California IBEW-NECA Pension Plan v. Cruz, Prado and Associates, Inc.

CourtDistrict Court, C.D. California
DecidedMay 9, 2024
Docket2:21-cv-06095
StatusUnknown

This text of Trustees of the Southern California IBEW-NECA Pension Plan v. Cruz, Prado and Associates, Inc. (Trustees of the Southern California IBEW-NECA Pension Plan v. Cruz, Prado and Associates, Inc.) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Trustees of the Southern California IBEW-NECA Pension Plan v. Cruz, Prado and Associates, Inc., (C.D. Cal. 2024).

Opinion

1 O, JS-6 2

8 UNITED STATES DISTRICT COURT 9 CENTRAL DISTRICT OF CALIFORNIA 10

11 Case No.: 2:21-cv-06095-MEMF-MAA TRUSTEES OF THE SOUTHERN

12 CALIFORNIA IBEW-NECA PENSION ORDER GRANTING MOTION FOR PLAN, et al., 13 DEFAULT JUDGMENT [ECF NO. 58] Plaintiffs, 14 v. 15

16 CRUZ, PRADO & ASSOCIATES, INC., a 17 California corporation doing business as “CP SYSTEMS,” 18 Defendant. 19 20 21 22 Before the Court is a Motion for Default Judgment fled by Plaintiffs Trustees of the Southern 23 California IBEW-NECA Pension Plan, et al. ECF No. 58. For the reasons stated herein, the Court 24 GRANTS the Motion for Default Judgment. 25 26 / / / 27 / / / 28 / / / 1 I. Background 2 The Court has already addressed some of the background of this litigation in a previous 3 Order, and will only cover aspects relevant to this Order here. See ECF No. 66. 4 A. Factual Background1 5 The numerous plaintiffs in this action are all trustees of trusts that manage various funds on 6 behalf of unions and related entities. See ECF No. 1 (“Complaint” or “Compl.”) ¶ 1. The full list of 7 plaintiffs is as follows: Trustees of the Southern California IBEW-NECA Pension Plan, Trustees of 8 the Southern California IBEW-NECA Defined Contribution Trust Fund, Trustees of the Southern 9 California IBEW-NECA Health Trust Fund, Trustees of the Southern California IBEW-NECA 10 Supplemental Unemployment Benefit Trust Fund, Trustees of the Los Angeles County Electrical 11 Educational and Training Trust Fund, Trustees of the National Electrical Benefit Fund, Trustees of 12 Southern California IBEW-NECA Labor-Management Cooperation Committee, Trustees of the 13 National NECA-IBEW Labor-Management Cooperation Committee Trust Fund, Administrative 14 Maintenance Fund, Contract Compliance Fund, Los Angeles Electrical Workers Credit Union, and 15 Southern California IBEW-NECA Administrative Corporation (collectively, “Plaintiffs”). See id. 16 Defendant Cruz, Prado & Associates, Inc., d/b/a CP Systems (“CPS”) is a corporation. See 17 id. ¶ 6. Plaintiffs allege that CPS was an “employer” obligated to make contributions to the various 18 trusts pursuant to collective bargaining agreements and other contracts, and that CPS failed to make 19 the required payments. See id. ¶¶ 12–13, 16. Plaintiffs allege that CPA failed to make at least 20 $316,589.66, of which Plaintiffs have collected $87,814.79 from various sources, leaving 21 $228,774.87 unpaid at the time of the filing of the complaint. See id. ¶ 16. 22 B. Procedural History 23 Plaintiffs filed suit in this Court on July 28, 2021. See ECF No. 1 (“Complaint” or 24 “Compl.”). Plaintiffs bring two causes of action: (1) breach of written collective bargaining 25 agreements and related trust agreements; and (2) violations of § 515 of the Employee Retirement 26 Income Security Act (“ERISA,” 29 U.S.C § 1132(e)(1)). Id. at ¶¶ 24–33. 27

28 1 CPS answered on January 14, 2022. See ECF No. 19. After CPS’s counsel withdrew and was 2 not replaced, and CPS violated a series of the Court’s Orders, Plaintiffs moved to strike CPS’s 3 answer and for the clerk to enter default. See ECF No. 51. The Court held a hearing on that motion 4 on June 29, 2023, at which the Court indicated that the motion would be granted. See ECF No. 57. 5 The Court issued a Minute Order documenting this hearing on June 29, 2023, and ordered the parties 6 to file a Motion for Default Judgment within 45 days. See ECF No. 57. The Minute Order did not 7 explicitly grant the previous motion or order the Clerk of Court to enter default. The Court’s Order 8 granting the previous motion—that is, ordering CPS’s Answer stricken and ordering the Clerk of 9 Court to enter default—was not docketed until March 17, 2024, due to a clerical error. See ECF No. 10 66. The Clerk of Court entered default on March 18, 2024. See ECF No. 67. 11 Plaintiffs filed the instant Motion for Default Judgment on August 18, 2023, along with 12 various supporting documents. See ECF No. 58 (“Motion” or “Mot.”). No opposition or response has 13 been filed by CPS. 14 On May 6, 2024, the Court ordered Plaintiffs to file a statement describing: (1) an updated 15 prejudgment interest calculation given the passage of time; and (2) whether there had been any 16 further successful collection efforts since the filing of the Motion. See ECF No. 70. Plaintiffs 17 responded on May 8, 2024. See ECF No. 70. 18 The Court held a hearing on the Motion on May 9, 2024. In advance of the hearing, the Court 19 Ordered Plaintiffs to provide notice of the hearing to CPS and to file a proof of service regarding that 20 notice. See ECF No. 68. Plaintiffs provided notice to CPS on May 3, 2024.2 See ECF No. 69. CPS 21 did not appear at the hearing. 22 23 / / / 24 25 2 Plaintiffs provided notice to Mark Cruz, who is the registered Agent for Service of Process for CPS. See ECF No. 69. The Court also sent a tentative ruling via email to Mr. Cruz in advance of the hearing. Mr. Cruz 26 responded to the Court’s email and stated that he was unknowingly and inaccurately listed as CPS’s agent for service on paperwork filed by Brian Armstrong, and that Mr. Cruz sold his interest in CPS to Mr. Armstrong 27 in 2020. Mr. Cruz requested that future communication be directed to Mr. Anderson but did not provide contact information for Mr. Armstrong. At the hearing, Plaintiffs stated that they do not have contact 28 1 II. Applicable Law 2 Federal Rule of Civil Procedure 55(b) authorizes a district court to grant default judgment 3 after the Clerk of the Court enters default under Rule 55(a). Local Rule 55-1 requires the party 4 seeking default judgment to file a declaration establishing: (1) when and against what party the 5 default was entered; (2) the pleading on which default was entered; (3) whether the defaulting party 6 is an infant or incompetent person, and if so, whether that person is represented by a general 7 guardian, committee, conservator, or other like fiduciary who has appeared; (4) that the 8 Servicemembers Civil Relief Act does not apply; and (5) that the defaulting party was properly 9 served with notice, if required by Federal Rule of Civil Procedure 55(b)(2). C.D. Cal. L.R. 55-1. 10 Once default has been entered, the factual allegations in the complaint, except those 11 concerning damages, are deemed admitted by the non-responding party. See Fed. R. Civ. P. 8(b)(6); 12 TeleVideo Sys., Inc. v. Heidenthal, 826 F.2d 915, 917–18 (9th Cir. 1987). However, default 13 judgment is not automatic upon the Clerk’s entry of default; rather, it is left to the sound discretion 14 of the court. Aldabe v. Aldabe, 616 F.2d 1089, 1092–93 (9th Cir. 1980). When deciding whether to 15 enter default judgment, courts consider seven factors, commonly known as the Eitel factors: 16 (1) the possibility of prejudice to the plaintiff; (2) the merits of plaintiff’s 17 substantive claim; (3) the sufficiency of the complaint; (4) the sum of money at stake in the action; (5) the possibility of a dispute concerning material facts; (6) 18 whether the default was due to excusable neglect; and (7) the strong policy underlying the Federal Rules of Civil Procedure favoring decisions on the merits. 19 20 See Eitel v.

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

Related

United States v. Jadusingh
12 F.3d 1162 (First Circuit, 1994)
Alvera M. Aldabe v. Charles D. Aldabe
616 F.2d 1089 (Ninth Circuit, 1980)
Gary R. Eitel v. William D. McCool
782 F.2d 1470 (Ninth Circuit, 1986)
Pepsico, Inc. v. California Security Cans
238 F. Supp. 2d 1172 (C.D. California, 2002)
Richman v. Hartley
224 Cal. App. 4th 1182 (California Court of Appeal, 2014)
Clark v. City of Los Angeles
803 F.2d 987 (Ninth Circuit, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
Trustees of the Southern California IBEW-NECA Pension Plan v. Cruz, Prado and Associates, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/trustees-of-the-southern-california-ibew-neca-pension-plan-v-cruz-prado-cacd-2024.