State Farm Life Insurance Company v. Maria Dolores Aguirre et al

Filing 8

STIPULATED JUDGMENT IN INTERPLEADER AND ORDER RE DISMISSAL AND DISTRIBUTION OF PROCEEDS by Judge Fernando M. Olguin. IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: State Farm be and hereby is awarded the sum of $7,361.47 for the attorneys' ; fees and costs it incurred in connection with this action, and the Clerk of the Court be and hereby is directed to pay that sum to State Farm, from and out of the funds deposited herein The Clerk of the Court be and hereby is directed to pay the su m of $129,700.00 to defendant Maria Mercedes Aguirre, from and out of the funds deposited. The Clerk of the Court be and hereby is directed to pay the sum of $129,700.00 to defendant Kristina Maria Aguirre, from and out of the funds deposit ed herein. The Clerk of the Court be and hereby is directed to pay the sum of $129,700.00 todefendant Thomas A. Aguirre II, from and out of the funds deposited herein. The Clerk of the Court be and hereby is directed to pay the sum of $129, 700.00 todefendant Patricia Rae Guglielmo, from and out of the funds deposited herein. The Clerk of the Court be and hereby is directed to pay the sum of $129,700.00. to defendant Maria Dolores Aguirre as successor custodian for S.M.A. under the California Uniform Transfer to Minors Act, from and out of the funds depositedherein. Upon the entry of this Stipulated Judgment in Interpleader, and upon the Court's payment of the sums described in paragraphs 9 through 14, above,this matter will be concluded in its entirety, with each party bearing their own attorneys' fees and costs not specifically awarded in this Stipulated Judgment in Interpleader. Related to: Stipulation for Judgment 7 . (MD JS-6, Case Terminated). (jp)

Download PDF
1 2 3 4 5 Robert R. Pohls (California Bar #131021) POHLS & ASSOCIATES 1550 Parkside Drive, Suite 260 Walnut Creek, California 94596 Telephone: (925) 973-0300 Facsimile: (925) 973-0330 Attorney for Plaintiff State Farm Life Insurance Company JS-6 6 7 UNITED STATES DISTRICT COURT 8 CENTRAL DISTRICT OF CALIFORNIA 9 10 11 STATE FARM LIFE INSURANCE COMPANY, 12 Plaintiff, 13 vs. Case No. CV13-9289 FMO (JCx) STIPULATED JUDGMENT IN INTERPLEADER AND ORDER RE DISMISSSAL AND DISTRIBUTION OF PROCEEDS 14 15 16 17 MARIA DOLORES AGUIRRE; MARIA MERCEDES AGUIRRE; KRISTINA MARIA AGUIRRE; THOMAS A. AGUIRRE II; and PATRICIA RAE GUGLIELMO, Individually and as Custodian for S.M.A. (a minor), 18 Defendants. 19 20 Having reviewed the parties’ Stipulation and Order for Entry of Judgment in 21 Interpleader, Dismissal and Distribution of Proceeds, and it appearing that plaintiff State 22 Farm Life Insurance Company ("State Farm") has brought this action in interpleader, 23 that this Court has jurisdiction of the parties and of the subject herein, and that good 24 cause appears therefor, 25 IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: 26 1. State Farm properly filed its Complaint in Interpleader herein, and that this is 27 28 a proper cause for interpleader. /// STIPULATED JUDGMENT IN INTERPLEADER AND ORDER RE DISMISSAL AND DISTRIBUTION OF PROCEEDS Case No. CV13-9289 FMO (JCx) Page 1 2. By reason of the death of Thomas A. Aguirre (the “Decedent”) on or about 1 2 September 22, 2013, the total sum of $652,383.00 (the “Proceeds”) became 3 due and payable under State Farm’s life insurance policy number LF-1893- 4 2852 (the “Policy”). 3. When issued, the Policy named defendant Maria Dolores Aguirre as the 5 6 primary beneficiary. On or about August 30, 2011, however, the Decedent 7 signed a “Change of Beneficiary” form in which he purportedly revoked all 8 prior beneficiary designations for the Policy, named defendant Maria 9 Mercedes Aguirre, defendant Kristina Maria Aguirre, defendant Thomas A. 10 Aguirre II, defendant Patricia Rae Guglielmo and S.M.A. (a minor) as primary 11 beneficiaries, and directed that each of those primary beneficiaries receive 12 20% of any proceeds that may become payable under the Policy. On or 13 about January 31, 2013, the Decedent signed another “Change of 14 Beneficiary” form in which he purportedly revoked all prior beneficiary 15 designations for the Policy, named defendant Maria Mercedes Aguirre, 16 defendant Kristina Maria Aguirre, defendant Thomas A. Aguirre II and 17 defendant Patricia Rae Guglielmo as primary beneficiaries, and directed that 18 each of those primary beneficiaries receive 20% of any proceeds that may 19 become payable under the Policy. That “Change of Beneficiary” form also 20 named defendant Patricia Rae Guglielmo as custodian for S.M.A. (a minor) 21 under the California Uniform Transfer to Minors Act and directed that the 22 remaining 20% of any proceeds that may become payable under the Policy 23 be paid to defendant Patricia Rae Guglielmo in that capacity. 24 4. Defendant Patricia Rae Guglielmo has declined to act as the custodian for 25 S.M.A. and therefore is, within the meaning of California Probate Code 26 Section 3918(d), ineligible to act in that capacity. Neither the Decedent nor 27 defendant Patricia Rae Guglielmo designated a successor custodian. 28 /// STIPULATED JUDGMENT IN INTERPLEADER AND ORDER RE DISMISSAL AND DISTRIBUTION OF PROCEEDS Case No. CV13-9289 FMO (JCx) Page 2 1 5. S.M.A. has attained the age of 14 years and, pursuant to California Probate 2 Code Section 3918(d), has designated defendant Maria Dolores Aguirre as 3 her successor custodian in the manner prescribed by California Probate Code 4 Section 3918(b). 5 6. Defendant Maria Dolores Aguirre makes no claim to the Proceeds in her 6 individual capacity and, by entering this Stipulation, formally waives any and 7 all interest she has or may have to the Proceeds in her individual capacity, 8 whether based on her alleged status as a person named in the Policy as a 9 beneficiary, her alleged community property interest in the Policy and/or the 10 11 Proceeds, or any other alleged factual or legal circumstance. 7. Defendant Maria Dolores Aguirre is willing to serve and hereby is appointed 12 as S.M.A.’s successor custodian, within the meaning of California Probate 13 Code Section 3918(b). 14 8. Having deposited the sum of $655,861.47 (representing the Proceeds plus 15 interest) with the Clerk of this Court on or about December 18, 2013, State 16 Farm and its agents be and hereby are released, discharged and acquitted of 17 and from any liability of any kind or nature whatsoever under the Policy; 18 9. State Farm be and hereby is awarded the sum of $7,361.47 for the attorneys’ 19 fees and costs it incurred in connection with this action, and the Clerk of the 20 Court be and hereby is directed to pay that sum to State Farm, from and out 21 of the funds deposited herein, by check made payable to “State Farm Life 22 Insurance Company” and delivered via first class mail to its attorneys of 23 record at the following address: Pohls & Associates, Att’n: Robert R. Pohls, 24 1550 Parkside Drive, Suite 260, Walnut Creek, California 94596. 25 10. The Clerk of the Court be and hereby is directed to pay the sum of 26 $129,700.00 (plus 20 percent of any additional interest which may have 27 accrued while the Proceeds were on deposit in the Court’s registry) to 28 defendant Maria Mercedes Aguirre, from and out of the funds deposited STIPULATED JUDGMENT IN INTERPLEADER AND ORDER RE DISMISSAL AND DISTRIBUTION OF PROCEEDS Case No. CV13-9289 FMO (JCx) Page 3 1 herein, by check made payable to “Maria Mercedes Aguirre” and delivered via 2 first class mail to the attorneys for defendant Maria Mercedes Aguirre at the 3 following address: Roche & Holt, Att’n: Wilbank J. Roche, 520 S. Sepulveda 4 Blvd, Suite 310, Los Angeles, California 90049. 5 11. The Clerk of the Court be and hereby is directed to pay the sum of 6 $129,700.00 (plus 20 percent of any additional interest which may have 7 accrued while the Proceeds were on deposit in the Court’s registry) to 8 defendant Kristina Maria Aguirre, from and out of the funds deposited herein, 9 by check made payable to “Kristina Maria Aguirre” and delivered via first class 10 mail to the attorneys for defendant Kristina Maria Aguirre at the following 11 address: Roche & Holt, Att’n: Wilbank J. Roche, 520 S. Sepulveda Blvd, 12 Suite 310, Los Angeles, California 90049. 13 12. The Clerk of the Court be and hereby is directed to pay the sum of 14 $129,700.00 (plus 20 percent of any additional interest which may have 15 accrued while the Proceeds were on deposit in the Court’s registry) to 16 defendant Thomas A. Aguirre II, from and out of the funds deposited herein, 17 by check made payable to “Thomas A. Aguirre II” and delivered via first class 18 mail to the attorneys for defendant Thomas A. Aguirre II at the following 19 address: Roche & Holt, Att’n: Wilbank J. Roche, 520 S. Sepulveda Blvd, 20 Suite 310, Los Angeles, California 90049. 21 13. The Clerk of the Court be and hereby is directed to pay the sum of 22 $129,700.00 (plus 20 percent of any additional interest which may have 23 accrued while the Proceeds were on deposit in the Court’s registry) to 24 defendant Patricia Rae Guglielmo, from and out of the funds deposited 25 herein, by check made payable to “Prata & Daley LLP, Client Trust Account” 26 and delivered via first class mail to the attorneys for defendant Patricia Rae 27 Guglielmo at the following address: Prata & Daley LLP, Att’n: Robert J. 28 Prata, 515 South Figueroa Street, Suite 1515, Los Angeles, California 90071. STIPULATED JUDGMENT IN INTERPLEADER AND ORDER RE DISMISSAL AND DISTRIBUTION OF PROCEEDS Case No. CV13-9289 FMO (JCx) Page 4 1 14. The Clerk of the Court be and hereby is directed to pay the sum of 2 $129,700.00 (plus 20 percent of any additional interest which may have 3 accrued while the Proceeds were on deposit in the Court’s registry) to 4 defendant Maria Dolores Aguirre as successor custodian for S.M.A. under the 5 California Uniform Transfer to Minors Act, from and out of the funds deposited 6 herein, by check made payable to “Maria Dolores Aguirre, CUTMA Custodian 7 f/b/o Sofia Marie Aguirre” and delivered via first class mail to the attorneys for 8 defendant Maria Dolores Aguirre at the following address: Roche & Holt, 9 Att’n: Wilbank J. Roche, 520 S. Sepulveda Blvd, Suite 310, Los Angeles, 10 11 California 90049. 15. Upon the entry of this Stipulated Judgment in Interpleader, and upon the 12 Court’s payment of the sums described in paragraphs 9 through 14, above, 13 this matter will be concluded in its entirety, with each party bearing their own 14 attorneys’ fees and costs not specifically awarded in this Stipulated Judgment 15 in Interpleader. 16 17 18 19 DATED: March 25, 2014 /s/ Fernando M. Olguin . UNITED STATES DISTRICT JUDGE 20 21 22 23 24 25 26 27 28 STIPULATED JUDGMENT IN INTERPLEADER AND ORDER RE DISMISSAL AND DISTRIBUTION OF PROCEEDS Case No. CV13-9289 FMO (JCx) Page 5

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?