Bayat v. UNITED STATES OF AMERICA

Filing 54

STIPULATION AND ORDER. Signed by Magistrate Judge Thomas S. Hixson on 2/6/2020. (rmm2S, COURT STAFF) (Filed on 2/6/2020)

Download PDF
1 DAVID L. ANDERSON (CABN 149604) United States Attorney 2 SARA WINSLOW (DCBN 457643) 3 Chief, Civil Division 4 ROBIN M. WALL (CABN 235690) Assistant United States Attorney 5 450 Golden Gate Avenue, Box 36055 San Francisco, California 94102-3495 6 Telephone: (415) 436-7071 Fax: (415) 436-6748 7 robin.wall@usdoj.gov 8 Attorneys for Defendant 9 UNITED STATES DISTRICT COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 13 SHERVIN BAYAT, 14 15 16 17 Plaintiff, v. UNITED STATES OF AMERICA, 20 21 22 23 24 25 26 27 STIPULATION AND AGREEMENT OF COMPROMISE AND SETTLEMENT AND [PROPOSED] ORDER Defendant. 18 19 Docket No. 17-cv-05011-TSH (SK) IT IS HEREBY STIPULATED by and between the undersigned Plaintiff and the UNITED STATES OF AMERICA, by and through their respective attorneys, as follows: WHEREAS, Plaintiff filed the above-captioned action on August 29, 2017; WHEREAS, Plaintiff and Defendant wish to avoid any further litigation and controversy and to settle and compromise fully any and all claims and issues that have been raised, or could have been raised, in this action, which have transpired prior to the execution of this Settlement Agreement ( “Agreement”); NOW, THEREFORE, in consideration of the mutual promises contained in this Agreement, and other good and valuable consideration, the Parties agree as follows: 28 STIPULATION AND AGREEMENT OF COMPROMISE AND SETTLEMENT AND [PROPOSED] ORDER No. 17-cv-05011-TSH (SK) 1 1. Agreement to Compromise Claims. The parties do hereby agree to settle and 2 compromise each and every claim of any kind, whether known or unknown, arising directly or 3 indirectly from the acts or omissions that gave rise to the above-captioned action under the terms and 4 conditions set forth in this Agreement. 5 2. Definition of “United States of America.” As used in this Agreement, the United States 6 of America shall include its current and former agents, servants, employees, and attorneys, as well as 7 the United States Postal Service and/or its current and former agents, servants, employees, and 8 attorneys. 9 3. Settlement Amount. The United States of America agrees to pay the sum of One 10 Hundred Forty Thousand dollars ($140,000) (“Settlement Amount”), which sum shall be in full 11 settlement and satisfaction of any and all claims, demands, rights, and causes of action of whatsoever 12 kind and nature, arising from, and by reason of any and all known and unknown, foreseen and 13 unforeseen personal injuries, damage to property and the consequences thereof, resulting, and to 14 result, from the subject matter of this settlement, including any claims for wrongful death, for which 15 Plaintiff or Plaintiff’s guardians, heirs, executors, administrators, or assigns, and each of them, now 16 have or may hereafter acquire against the United States of America. 17 4. Release. Plaintiff and Plaintiff’s guardians, heirs, executors, administrators or assigns 18 hereby agree to accept the Settlement Amount in full settlement and satisfaction of any and all 19 claims, demands, rights, and causes of action of whatsoever kind and nature, including claims for 20 wrongful death, arising from, and by reason of any and all known and unknown, foreseen and 21 unforeseen personal injuries, damage to property and the consequences thereof which they may have 22 or hereafter acquire against the United States of America on account of the same subject matter that 23 gave rise to the above-captioned action, including any future claim or lawsuit of any kind or type 24 whatsoever, whether known or unknown, and whether for compensatory or exemplary damages. 25 Plaintiff and Plaintiff’s guardians, heirs, executors, administrators or assigns further agree to 26 reimburse, indemnify and hold harmless the United States of America from and against any and all 27 such causes of action, claims, liens, rights, or subrogated or contribution interests incident to or 28 resulting from further litigation or the prosecution of claims by Plaintiff or Plaintiff’s guardians, STIPULATION FOR COMPROMISE SETTLEMENT AND RELEASE [PROPOSED] ORDER 2 No. 17-cv-05011-TSH (SK) 1 heirs, executors, administrators or assigns against any third party or against the United States, 2 including claims for wrongful death. 3 5. Dismissal. In consideration of the payment of the Settlement Amount and the other terms 4 of this Agreement, Plaintiff shall immediately upon execution of this Agreement also execute a 5 Stipulation of Dismissal, a copy of which is attached hereto as Exhibit A. The Stipulation of 6 Dismissal shall dismiss, with prejudice, all claims asserted in this action, or that could have been 7 asserted in this action. The fully executed Stipulation of Dismissal will be held by Defendant’s 8 attorney and will be filed with the Court within five (5) business days of receipt by Plaintiff’s 9 attorney of the Settlement Amount. 10 6. No Admission of Liability. This stipulation for compromise settlement is not intended to 11 be, and should not be construed as, an admission of liability or fault on the part of the United States, 12 and the United States specifically denies that it is liable to the Plaintiff. This settlement is entered 13 into by all parties for the purpose of compromising disputed claims and avoiding the expenses and 14 risks of further litigation. 15 7. Parties Bear Their Own Costs. It is also agreed, by and among the parties, that the 16 respective parties will each bear their own costs, fees, and expenses and that any attorney’s fees 17 owed by the Plaintiff will be paid out of the Settlement Amount and not in addition thereto. 18 8. Attorney’s Fees. It is also understood by and among the parties that pursuant to Title 28, 19 United States Code, Section 2678, attorney’s fees for services rendered in connection with this 20 action shall not exceed 25 per centum of the amount of the compromise settlement. 21 9. Authority. The signatories to this Agreement warrant and represent that they possess full 22 authority to bind the persons on whose behalf they are signing to the terms of the settlement. 23 10. Waiver of California Civil Code § 1542. The provisions of California Civil Code 24 Section 1542 are set forth below: 25 26 27 “A general release does not extend to claims that the creditor or releasing party does not know or suspect to exist in his or her favor at the time of executing the release and that, if known by him or her, would have materially affected his or her settlement with the debtor or released party.” 28 STIPULATION FOR COMPROMISE SETTLEMENT AND RELEASE [PROPOSED] ORDER 3 No. 17-cv-05011-TSH (SK) 1 Plaintiff having been apprised of the statutory language of Civil Code Section 1542 by Plaintiff’s 2 attorney, and fully understanding the same, nevertheless elects to waive the benefits of any and all 3 rights Plaintiff may have pursuant to the provision of that statute and any similar provision of federal 4 law. Plaintiff understands that, if the facts concerning Plaintiff’s injury and the liability of the 5 government for damages pertaining thereto are found hereinafter to be other than or different from 6 the facts now believed by them to be true, the Agreement shall be and remain effective 7 notwithstanding such material difference. 8 11. Payment by Electronic Funds Transfer. Payment of the settlement amount shall be 9 deposited by electronic fund transfer to the bank account Plaintiff shall designate in an Electronic 10 Funds Transfer enrollment form the Plaintiff will provide to the undersigned Assistant United States 11 Attorney within five days of executing this Agreement. Plaintiff’s attorney agrees to distribute the 12 settlement proceeds to the Plaintiff. Plaintiff and Plaintiff’s attorney have been informed that 13 payment of the Settlement Amount may take sixty (60) days or more to process from the date that 14 the Court “so orders” this Agreement. 15 12. Tax Liability. There shall be no withholding from this amount. Plaintiff understands 16 that this payment will be reported to the Internal Revenue Service, and that any questions as to the 17 tax liability, if any, as a result of this payment is a matter solely between Plaintiff and the relevant 18 tax authorities. If any withholding or income tax liability is imposed upon Plaintiff or Plaintiff’s 19 counsel based on payment of the Settlement Amount, Plaintiff or Plaintiff’s counsel shall be solely 20 responsible for paying any such determined liability from any government agency. Nothing in this 21 Agreement constitutes an agreement by the United States of America concerning the characterization 22 of the Settlement Amount for the purposes of the Internal Revenue Code, Title 26 of the United 23 States Code. 24 13. Treasury Offset Program. Nothing in this Agreement waives or modifies federal, 25 state, or local law pertaining to taxes, offsets, levies, and liens that may apply to this Agreement or 26 the settlement proceeds, and Plaintiff is executing this Agreement without reliance on any 27 representation by Defendant as to the application of any such law. Accordingly, the United States 28 STIPULATION FOR COMPROMISE SETTLEMENT AND RELEASE [PROPOSED] ORDER 4 No. 17-cv-05011-TSH (SK) 1 may offset against the Settlement Amount Plaintiff’s delinquent debts to the United States, if any. 2 See Astrue v. Ratliff, 560 U.S. 586 (2010). 3 14. Choice of Law and Venue. This Agreement is governed by the laws of the United 4 States. The exclusive jurisdiction and venue for any dispute relating to this Agreement is the United 5 States District Court for the Northern District of California. 6 15. Construction. Each party hereby stipulates that it has been represented by and has 7 relied upon independent counsel in the negotiations for the preparation of this Agreement, that it has 8 had the contents of the Agreement fully explained to it by such counsel, and is fully aware of and 9 understands all of the terms of the Agreement and the legal consequences thereof, and enters into 10 this Agreement knowingly and voluntarily. For purposes of construction, this Agreement shall be 11 deemed to have been drafted by all Parties to this Agreement and shall not, therefore, be construed 12 against any Party for that reason in any subsequent dispute. 13 16. Severability. If any provision of this Agreement shall be invalid, illegal, or 14 unenforceable, the validity, legality, and enforceability of the remaining provision shall not in any 15 way be affected or impaired thereby. 16 17. Integration. This instrument shall constitute the entire Agreement between the parties, 17 and it is expressly understood and agreed that the Agreement has been freely and voluntarily entered 18 into by the parties hereto with the advice of counsel, who have explained the legal effect of this 19 Agreement. The parties further acknowledge that no warranties or representations have been made 20 on any subject other than as set forth in this Agreement. This Agreement may not be altered, 21 modified or otherwise changed in any respect except by writing, duly executed by all of the parties 22 or their authorized representatives. 23 18. Execution in Counterparts. It is contemplated that this Agreement may be executed in 24 several counterparts, with a separate signature page for each party. All such counterparts and 25 signature pages, together, shall be deemed to be one document. 26 19. Outstanding Liens for Medical Treatment. Plaintiff is solely responsible for 27 satisfying any and all outstanding liens relating to Plaintiff’s medical treatment arising out of the 28 STIPULATION FOR COMPROMISE SETTLEMENT AND RELEASE [PROPOSED] ORDER 5 No. 17-cv-05011-TSH (SK) 1 subject matter of this action. Plaintiff shall indemnify Defendant from any liability Defendant may 2 incur from any lien claimant arising out of Plaintiff’s failure to satisfy outstanding lien(s). 3 4 Dated: November ___, 2019 SHERVIN BAYAT Plaintiff 5 6 7 Dated: December 10, 2019 MICHAEL P. HOLLOMON, JR. Attorney for Plaintiff 8 9 10 Dated: November ___, 2019 11 DAVID L. ANDERSON United States Attorney By: 12 13 ROBIN M. WALL Assistant United States Attorney Attorney for Defendant 14 15 16 17 18 PURSUANT TO STIPULATION, IT IS SO ORDERED. 19 20 21 22 Dated: February 6, 2020 HON. THOMAS S. HIXSON United States Magistrate Judge 23 24 25 26 27 28 STIPULATION FOR COMPROMISE SETTLEMENT AND RELEASE [PROPOSED] ORDER 6 No. 17-cv-05011-TSH (SK) I subject matter of this action. Plaintiff shall indemnify Defendant from any liability Defendant may 2 incur from any lien claimant arising out of Plaintifls failure to satisfu outstanding lien(s). 3 4 Dated: November _,2019 SHERVIN BAYAT Plaintiff 5 6 7 Dated: November _,2019 MICHAEL P. HOLLOMON, JR. Attorney for Plaintiff 8 9 10 Dated !ec. ir @ Zltt 1t DAVID L. ANDERSON United S ttorney By M. ALL Assistant United States Attorney Attorney for Defendant t2 13 t4 15 t6 t7 18 PURSUANT TO STIPULATION, IT IS SO ORDERED 19 20 2t Dated HON. THOMAS S. HIXSON United States Magistrate Judge )) 23 24 25 26 27 28 STIPULATION FOR COMPROMISE SETTLEMENT AND RELEASE [PROPOSED] ORDER No. 17-cv-0501l-TSH (SK) 6 1 DAVID L. ANDERSON (CABN 149604) United States Attorney 2 SARA WINSLOW (DCBN 457643) 3 Chief, Civil Division 4 ROBIN M. WALL (CABN 235690) Assistant United States Attorney 5 450 Golden Gate Avenue, Box 36055 San Francisco, California 94102-3495 6 Telephone: (415) 436-7071 Fax: (415) 436-6748 7 robin.wall@usdoj.gov 8 Attorneys for Defendant 9 UNITED STATES DISTRICT COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 13 SHERVIN BAYAT, Docket No. 17-cv-05011-TSH (SK) Plaintiff, 14 15 v. 16 UNITED STATES OF AMERICA 17 Defendant. 18 19 20 21 22 23 24 25 26 27 28 STIPULATION OF DISMISSAL; [PROPOSED] ORDER No. 17-cv-05011-TSH (SK) STIPULATION OF DISMISSAL; [PROPOSED] ORDER 1 STIPULATION OF DISMISSAL 2 As authorized by Federal Rule of Civil Procedure 41(a), Plaintiff and Defendant hereby 3 stipulate to the dismissal with prejudice of Plaintiff’s Complaint for Damages. 4 Each party will bear its own costs and attorney’s fees. 5 It is so stipulated, through counsel of record. 6 7 Dated: ______________, 2020 SHERVIN BAYAT Plaintiff 8 9 10 Dated: ______________, 2020 MICHAEL P. HOLLOMON, JR. Attorney for Plaintiff 11 12 13 Dated: ______________, 2020 14 DAVID L. ANDERSON United States Attorney By: ROBIN M. WALL Assistant United States Attorney Attorney for Defendant 15 16 17 18 19 20 21 PURSUANT TO STIPULATION, IT IS SO ORDERED. 22 23 24 25 Dated: HON. THOMAS S. HIXSON United States Magistrate Judge 26 27 28 STIPULATION OF DISMISSAL; [PROPOSED] ORDER No. 17-cv-05011-TSH (SK) 2

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?