Sage Point Lender Services, LLC v. Kidd, et al

Filing 12

STIPULATION and ORDER TO LIEN PRIORITY, RELEASE OF LIABILITY AND DISTRIBUTION OF DEPOSITED INTERPLEADED FUNDS signed by Chief Judge Morrison C. England, Jr. on 06/05/15 ORDERING the Clerk to distribute the funds on deposit with the Court registry in this case as detailed in the order (cc: Financial). (Benson, A)

Download PDF
1 2 3 4 5 6 7 8 JOHN A. PERRY, ESQ. State Bar No. 265951 Law Offices ROBERT E. WEISS INCORPORATED 920 Village Oaks Drive Covina, California 91724 Phone (626) 967-4302 Facsimile (626) 967-9216 jperry@rewlaw.com Attorneys for Plaintiff SAGE POINT LENDER SERVICES, LLC UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 920 VILLAGE OAKS DRIVE COVINA, CA 91724 TELEPHONE (626) 967-4302 – FAX (626) 967-9216 Law Offices ROBERT E. WEISS INCORPORATED 11 12 13 SAGE POINT LENDER SERVICES, LLC, 14 Plaintiff, 15 vs. 16 17 18 19 20 21 22 23 SHARON A. KIDD, INDIVIDUALLY AND AS ADMINISTRATOR OF THE ESTATE OF SHELVIE DOUGLAS KIDD AKA SHELVIE D. KIDD ALAMEDA PROBATE CASE NO. RP12634226; GARY KIDD; PEDRO TRUST aka PATRICK KAY, COTRUSTEE OF THE PEDRO TRUST; INTERNAL REVENUE SERVICE; AND DOES 1 THROUGH 20, INCLUSIVE CASE NO. 2:15-cv-00175-MCE-EFB STIPULATION TO LIEN PRIORITY, RELEASE OF LIABILITY, AND DISTRIBUTION OF DEPOSITED INTERPLEADED FUNDS; AND ORDER DEPT: “7” BEFORE: HON. MORRISON C. ENGLAND, JR. 24 25 Defendants. 26 /// 27 28 1 Stipulation to Lien Priority, Release of Liability, and Distribution of Deposited Interpleaded Funds; and Order Case No. 2:15-cv-00175-MCE-EFB 1 /// 2 IT IS HEREBY STIPULATED AND AGREED by Plaintiff Sage Point Lender 3 Services, LLC (“Sage Point”), the United States of America (“United States”), and 4 Defendants Sharon Kidd, individually and in her capacity as Successor Trustee of the 5 PEDRO Trust, and Gary Kidd (collectively referred to herein as “the Kidds”) that: 6 7 8 1. Sage Point, a foreclosure trustee, filed this Interpleader action in Sacramento County Superior Court on December 17, 2014. 2. The Interpleader litigation was commenced to resolve conflicting 920 VILLAGE OAKS DRIVE COVINA, CA 91724 TELEPHONE (626) 967-4302 – FAX (626) 967-9216 “Surplus Funds”), which represents surplus proceeds from the May 28, 2014 11 Law Offices demands for payment of the sum of $141,794.32 (plus accrued interest, if any) (the 10 ROBERT E. WEISS INCORPORATED 9 foreclosure sale of real property located in the County of Alameda, State of California, 12 commonly known as 1232 Oregon Street, Berkeley, CA 94702 (hereinafter the 13 “Property”) previously owned by decedent Shelvie Kidd. 14 3. The United States removed this matter from the Superior Court on 15 January 22, 2015 pursuant to 28 U.S.C. §§ 1442(a)(1), 1444 and 28 U.S.C. § 2410 16 because it involves the collection of revenue and the United States’ claims to enforce 17 its federal tax liens against codefendant and claimant Gary Kidd. 18 19 20 21 22 23 24 4. Following the removal to this Court, Sage Point caused the Surplus Funds to be deposited with the Court registry on March 24, 2015. 5. Defendants Gary Kidd and Sharon Kidd were named as defendants in this matter based on their status as heir and claimants to the property of Shelvie Kidd. 6. The Kidds have each asserted a claim to 50% of the funds at issue in this matter. 7. The United States has asserted a claim to a portion of the proceeds based 25 upon its rights under the Federal Tax Lien Act and Internal Revenue Code allowing it 26 to collect the “property and rights to property” of Gary Kidd in satisfaction of certain 27 federal individual income tax liabilities. See Rec. Doc. 5. 28 2 Stipulation to Lien Priority, Release of Liability, and Distribution of Deposited Interpleaded Funds; and Order Case No. 2:15-cv-00175-MCE-EFB 1 8. Sharon Kidd asserts herself as the Successor Trustee of the PEDRO 2 TRUST. A true and correct copy of a Certification of Trust, made pursuant to 3 California Probate Code Section 18100.5 and executed by Sharon Kidd attesting to her 4 status as Successor Trustee of the PEDRO Trust, is attached hereto as Exhibit “1”. 5 9. The PEDRO Trust, through its Successor Trustee, Sharon Kidd, hereby 6 disclaims any interest in the deposited Surplus Funds and releases its prior claim 7 thereto. The PEDRO Trust hereby consents to the disbursement of the Surplus Funds 8 in accordance with Paragraph 13 herein below. 9 10. After due consideration, the parties have stipulated and agreed to a release 920 VILLAGE OAKS DRIVE COVINA, CA 91724 TELEPHONE (626) 967-4302 – FAX (626) 967-9216 Law Offices of liability between Sage Point and the Kidds and to the priority of various claims and 11 ROBERT E. WEISS INCORPORATED 10 distribution of the Surplus Funds currently deposited in the registry of the Court. 12 11. Sage Point and the Kidds, including Sharon Kidd (both individually and 13 in her capacity as Successor Trustee of the PEDRO Trust) and Gary Kidd, on behalf of 14 themselves, their descendants, ancestors, dependents, heirs, executors, administrators, 15 directors, officers, assigns, agents, employees, representatives, attorneys, affiliates and 16 successors hereby release and discharge the other party and that parties’ descendants, 17 ancestors, dependents, heirs, executors, administrators, directors, officers, assigns, agents, 18 employees, representatives, attorneys, affiliates and successors from all rights, claims and 19 actions which each party and the above-mentioned successors now have against the other 20 party and the above-named successors, stemming from their differences described in the 21 underlying Complaint in Interpleader hereof; provided, however, nothing in this 22 Agreement shall release, waive, modify or effect Sage Point and/or the Kidds’ 23 obligations pursuant to the terms contained in this Stipulation. 24 12. A. Sage Point and the Kidds acknowledge and agree that the release 25 they give to the other party upon executing this Agreement applies to 26 all claims for injuries, damages, or losses to their own person and 27 property, real or personal (whether those injuries, damages, or losses 28 3 Stipulation to Lien Priority, Release of Liability, and Distribution of Deposited Interpleaded Funds; and Order Case No. 2:15-cv-00175-MCE-EFB 1 are known or unknown, foreseen or unforeseen, patent or latent) 2 which that party may have against the other party arising from or in 3 conjunction with the distribution of the Surplus Funds that are issue 4 in the above-captioned Interpleader litigation. Sage Point and the 5 Kidds hereby waive application of California Civil Code § 1542. 6 7 B. Sage Point and the Kidds certify that they have read and understood the following provisions of California Civil Code § 1542: 8 9 920 VILLAGE OAKS DRIVE COVINA, CA 91724 TELEPHONE (626) 967-4302 – FAX (626) 967-9216 Law Offices “A general release does not extend to claims which the 11 ROBERT E. WEISS INCORPORATED 10 creditor does not know or suspect to exist in his or her 12 favor at the time of executing the release which if known 13 by him or her must have materially affected his or her 14 settlement with the debtor.” 15 16 C. Sage Point and the Kidds understand and acknowledge that the 17 significance and consequence of this waiver of California Civil Code 18 § 1542 is that even any of the said parties should eventually suffer 19 additional damages arising out of the facts referred to in the 20 Complaint in Interpleader, that party will not be able to make any 21 claim for those damages. Furthermore, said parties acknowledge that 22 they consciously intend these consequences even as to claims for 23 damages that may exist as of the date of this release but which that 24 party does not know exists, and which, if known, would materially 25 affect that party’s decision to execute this release, regardless of 26 whether that party’s lack of knowledge is the result of ignorance, 27 oversight, error, negligence, or any other cause. However, nothing in 28 4 Stipulation to Lien Priority, Release of Liability, and Distribution of Deposited Interpleaded Funds; and Order Case No. 2:15-cv-00175-MCE-EFB 1 this Stipulation shall release, waive, modify or effect each party’s 2 obligations pursuant to the terms contained herein. 13. 3 4 The parties request an Order directing the Clerk to distribute the funds on deposit with the Court registry in this case as follows: a. 5 First, Sage Point shall receive the sum of $15,989.99 for attorney’s 6 fees and costs incurred in the investigation of the priority and 7 claims to the Surplus Funds and incurred bringing this Interpleader 8 litigation, made payable as follows: Robert E. Weiss Incorporated Trust Account C/O John A. Perry, Esq. 920 S. Village Oaks Drive Covina, California 91724 9 10 920 VILLAGE OAKS DRIVE COVINA, CA 91724 TELEPHONE (626) 967-4302 – FAX (626) 967-9216 Law Offices ROBERT E. WEISS INCORPORATED 11 12 b. 13 the amount of $28,624.43 with the name “Gary Kidd” and the case 14 number indicated in the memo line, mailed to: Tax FLU, Office of Review Department of Justice P.O. Box 310 Ben Franklin Station Washington DC 20044-0310 15 16 17 18 19 c. 20 follows: Palmieri Trust Account 317 Evelyn Avenue Roseville, California 95678 22 23 25 26 27 28 Third, Sharon Kidd shall receive the sum of $63,544.18 in satisfaction of her claim as heir of Shelvie Kidd, made payable as 21 24 Second, by check made payable to the “United States Treasury,” in /// /// /// /// 5 Stipulation to Lien Priority, Release of Liability, and Distribution of Deposited Interpleaded Funds; and Order Case No. 2:15-cv-00175-MCE-EFB d. 1 Fourth, Gary Kidd shall receive the sum of $33,635.72 in 2 satisfaction of his claim as heir of Shelvie Kidd, made payable as 3 follows: Palmieri Trust Account 317 Evelyn Avenue Roseville, California 95678 4 5 6 e. 7 be disbursed equally to Sharon Kidd and Gary Kidd, made payable 8 as follows: Palmieri Trust Account 317 Evelyn Avenue Roseville, California 95678 9 10 920 VILLAGE OAKS DRIVE COVINA, CA 91724 TELEPHONE (626) 967-4302 – FAX (626) 967-9216 Law Offices ROBERT E. WEISS INCORPORATED 11 12 f. 13 14 15 Fifth, accrued interest on the deposited Surplus Funds, if any, shall Distribution in this manner is intended to exhaust the funds on deposit the with the Court registry. 13. This Stipulation is intended by the parties to resolve the entirety of the above-captioned Interpleader litigation. 16 Dated: June 1, 2015 17 CAROLINE D. CIRAOLO Acting Assistant Attorney General 18 19 20 21 22 23 24 25 BY:_/s/ Aaron M. Bailey AARON M. BAILEY Trial Attorney, Tax Division U.S. Department of Justice Post Office Box 683 Ben Franklin Station Washington, D.C. 20044 (202) 616-3164 (202) 307-0054 (fax) aaron.m.bailey@usdoj.gov 26 27 28 6 Stipulation to Lien Priority, Release of Liability, and Distribution of Deposited Interpleaded Funds; and Order Case No. 2:15-cv-00175-MCE-EFB 1 Dated: June 2, 2015 /s/ Pamela Palmieri PAMELA PALMIERI 317 Evelyn Avenue Roseville, California 95678 916-899-3669 Attorney for Pedro Trust, Sharon Kidd and Gary Kidd Dated: June 2, 2015 /s/ Sharon Kidd SHARON KIDD Successor Trustee of PEDRO Trust 2 3 4 5 6 7 8 9 10 ROBERT E. WEISS INCORPORATED 920 VILLAGE OAKS DRIVE COVINA, CA 91724 TELEPHONE (626) 967-4302 – FAX (626) 967-9216 Law Offices ROBERT E. WEISS INCORPORATED 11 12 13 Dated: June 3, 2015 14 15 16 17 18 BY:/s/ John A. Perry, Esq. JOHN A. PERRY, ESQ. Robert E. Weiss Incorporated 920 S. Village Oaks Drive Covina, California 91724 Tel: (626) 967-4302 Fax: (626) 967-9216 Email: jperry@rewlaw.com Attorney for Sage Point Lender Services 19 20 21 22 23 THE COURT, having reviewed the foregoing Stipulation, and good cause appearing, IT IS SO ORDERED. Dated: June 5, 2015 24 25 26 27 28 7 Stipulation to Lien Priority, Release of Liability, and Distribution of Deposited Interpleaded Funds; and Order Case No. 2:15-cv-00175-MCE-EFB

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?