Board of Trustees of Trucking Employees of North Jersey Welfare Fund, Inc. v. Canny

876 F. Supp. 14, 1995 U.S. Dist. LEXIS 1952, 1995 WL 67664
CourtDistrict Court, N.D. New York
DecidedFebruary 11, 1995
Docket3:94-cv-01336
StatusPublished
Cited by16 cases

This text of 876 F. Supp. 14 (Board of Trustees of Trucking Employees of North Jersey Welfare Fund, Inc. v. Canny) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Board of Trustees of Trucking Employees of North Jersey Welfare Fund, Inc. v. Canny, 876 F. Supp. 14, 1995 U.S. Dist. LEXIS 1952, 1995 WL 67664 (N.D.N.Y. 1995).

Opinion

MEMORANDUM-DECISION & ORDER

McAVOY, Chief Judge.

Presently before the Court are two motions made returnable December 23, 1994. The first motion is brought by defendants William Canny and Dorothy Conlon for dismissal of the complaint pursuant to Fed. R.Civ.P. 12(b)(5) and (6). The second motion is brought by the plaintiff against all the defendants, excepting defendant Joseph Fletcher, for summary judgment made pursuant to Fed.R.Civ.P. 56.

I. BACKGROUND

Plaintiff Board of Trustees is the sponsor of a multiemployer pension plan covering-employees in the trucking industry. The plan is established and maintained pursuant to collective bargaining agreements and Declaration of Trust between Local Union 560 and the Motor Carriers Association of North Jersey.

Canny Trucking Co., Inc. (hereinafter “Canny Trucking”) was a corporation organized and existing under the laws of the State of New York. It was signatory to an agreement under which it had an obligation to make contributions to the plaintiffs Pension Fund as a participating employer. On September 21, 1987, Canny Trucking filed a petition for relief under bankruptcy laws in the United States Bankruptcy Court for the Northern District of New York. During the course of the bankruptcy proceeding, Canny Trucking 1 discontinued all of its operations which in turn effectuated the complete withdrawal of the company from the Pension Fund as defined in 29 U.S.C. § 1383(a).

Following this withdrawal, plaintiff imposed a withdrawal liability assessment of $1,221,191.00 against Canny Trucking based upon 1987 figures. This assessment was to be payable over time in 156 monthly installments. Plaintiff states that notice of the withdrawal liability assessment was properly given. Canny Trucking thereafter defaulted on its payments which resulted in the acceleration of the balance of the payments due.

Prior to April 26, 1985, all of the defendants were sole shareholders of Canny Trucking. But on the said date, defendants entered into an agreement with David Lindsey and Canny Trucking under which a portion of their shares were sold to Mr. Lindsey and the remainder were redeemed by the corporation. After this transaction, defendants no longer were shareholders in Canny Trucking.

The same defendants who were shareholders in Canny Trucking were also common owners of certain real property known as 6-18 Spring Forest Avenue in Binghamton, New York.

Plaintiffs complaint alleges that the joint ownership and leasing of the subject real property by some of the defendants constitute a “real estate leasing proprietorship and/or de facto partnership” and further that this enterprise was a “trade or business” under common ownership and control with Canny Trucking thereby triggering the “controlled group” provisions of ERISA with respect to payment of withdrawal liability assessments.

Plaintiff now seeks judgment jointly and severally against the defendants for $1,221,-191.00 withdrawal liability assessment, together with interest, liquidated damages, and attorney’s fees.

II. DISCUSSION

Before we delve into the pending motions, the Court will first attempt to do some house-cleaning.

Initially, the caption of this case has, as defendants, twelve parties. A closer examination of the record reveals, however, that of the twelve defendants, only six were served *16 with a summons and complaint. These defendants are William Canny, Dorothy Con-lon, Joseph Fletcher, Joseph Canny, Barbara Briggs, and Franklin Fletcher. Thus, at this point in time, the Court will only concern itself with these defendants.

a) Rule 12(b)(5)

Initially, defendants William Canny and Dorothy Conlon move to dismiss the complaint alleging that the plaintiff has failed to serve the summons and complaint on the said parties within the 120 day provision of Fed. R.Civ.P. 4(m). The facts reveal that these two defendant were served two days beyond the 120 day limitation. It is thus argued that the Court should dismiss the complaint against these two defendants in light of plaintiffs failure to show “good cause” for failure to serve within the prescribed time period. Plaintiff counters this argument by pointing-out that an extension for service beyond the 120 days was obtained from the Court on May 3, 1994.

In reading Judge Lechner’s May 3rd Order, the Court agrees with defendants in that it seems very doubtful that Judge Lechner’s Order extending the time limitation for service applied to the two defendants in question. This conclusion is of no moment, however, because the recently amended Rule 4(m) gives the Court discretion to allow the late service of a summons and complaint.

Rule 4(m) states, in part,

If service of the summons and complaint is not made upon a defendant within 120 days after the filing of the complaint, the court, upon motion or in its own initiative after notice to the plaintiff, shall dismiss the action without prejudice as to that defendant or direct that service be effected ivithin a specified time; provided that if the plaintiff shows good cause for the failure, the court shall extend the time for service for an appropriate period.

The amended Rule 4(m), which took effect in December of 1993, retained much of the language of former Rule 4(j). The most significant change in the rule, however, is that it now authorizes the court to relieve a plaintiff of the consequences of an application of this section even if good cause is not shown. Notes from the Advisory Committee on the Federal Rules reveal that such relief may be justified if, for example, the applicable statute of limitations would bar the refiled action. See Notes of Advisory Committee on Rules for the 1993 Amendments for Rule 4(m); Wright & Miller, 4A Federal Practice and Procedure 2d § 1137 (1987) (Supp.1994).

Since service upon the two defendants was perfected only two days beyond the 120 day limitation and because the applicable statute of limitation would bar plaintiffs refiling of the instant action against these two defendants, it is hereby determined that the sendee effectuated on defendants William Canny and Dorothy Conlon will stand and that the instant action will continue against these defendants. Accordingly, defendants’ motion to dismiss pursuant to Rule 12(b)(5) is denied.

It is here noted that all the cases cited to by the defendants predate the 1993 amendments to the Federal Rules of Civil Procedure. Thus, those cases which were good law at one time are no more.

b) Rule 12(b)(6)

Defendants further move under Fed. R.Civ.P.

Related

Herbert v. SanFeliz
S.D. New York, 2025
Lee v. Driscoll
D. Connecticut, 2019
Sorenson v. MBI, Inc
D. Connecticut, 2019
Fields v. Norfolk & Southern Railway Co.
924 F. Supp. 2d 702 (S.D. West Virginia, 2012)
Forman v. Salzano (In Re Norvergence, Inc.)
405 B.R. 709 (D. New Jersey, 2009)
Bang v. Pittman
749 So. 2d 47 (Mississippi Supreme Court, 1999)
Coakley v. Jaffe
49 F. Supp. 2d 615 (S.D. New York, 1999)
Baldwin v. Laurel Ford Lincoln-Mercury, Inc.
32 F. Supp. 2d 894 (S.D. Mississippi, 1998)
Ira Bang, Sr. v. John S. Pittman
Mississippi Supreme Court, 1997
Myers v. Secretary of Department of Treasury
173 F.R.D. 44 (E.D. New York, 1997)
Gowan v. Teamsters Union (237)
170 F.R.D. 356 (S.D. New York, 1997)
Goodstein v. Bombardier Capital, Inc.
167 F.R.D. 662 (D. Vermont, 1996)
Mejia v. Castle Hotel, Inc.
164 F.R.D. 343 (S.D. New York, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
876 F. Supp. 14, 1995 U.S. Dist. LEXIS 1952, 1995 WL 67664, Counsel Stack Legal Research, https://law.counselstack.com/opinion/board-of-trustees-of-trucking-employees-of-north-jersey-welfare-fund-inc-nynd-1995.