Bourgal v. Lakewood Haulage Inc.

827 F. Supp. 126, 1993 U.S. Dist. LEXIS 10273, 1993 WL 279685
CourtDistrict Court, E.D. New York
DecidedJuly 23, 1993
DocketCV-92-3719
StatusPublished
Cited by5 cases

This text of 827 F. Supp. 126 (Bourgal v. Lakewood Haulage Inc.) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bourgal v. Lakewood Haulage Inc., 827 F. Supp. 126, 1993 U.S. Dist. LEXIS 10273, 1993 WL 279685 (E.D.N.Y. 1993).

Opinion

MEMORANDUM AND ORDER

GLASSER, District Judge:

Plaintiffs Bourgal and King, in their roles as Trustees of Local 282 International Brotherhood of Teamsters Welfare, Pension and Annuity Trust Funds (the “Funds”), filed the complaint in this action on August 6, 1992. That complaint alleges that defendants Lakewood Haulage, Inc. (“Lakewood”) and Frank Loguidice, 1 a Lakewood officer, failed to make various payments owed to the above funds as fringe benefit contributions and delinquency charges. Plaintiffs claim that defendants, in not making these payments, violated their collective bargaining agreement as well as the Employee Retirement Income Security Act of 1974 (“ERISA”).

On December 18, 1992, plaintiffs moved for an order: (1) granting summary judgment against Lakewood in the total amount of $52,680.12, with interest at 16% per annum on $28,157.79 from December 20, 1992; (2) severing the action as to Loguidice; (3) granting attorneys fees in the amount of 25% *127 of the outstanding sums owed; and (4) finding defendants in contempt of court for violating a July 1992 order of Judge Amon in a related case. The parties entered into a Stipulation of Settlement on February 18, 1993, resolving all matters between them save for the issue of contempt and the amount of reasonable attorneys fees. That Stipulation, “So Ordered” by this court on February 22, 1993, provides in full as follows:

1. Defendant Lakewood Haulage Inc., pursuant to the Declaration of Trust which is incorporated by reference in its Collective Bargaining Agreement with Local 282 I.B. of T. is obligated to pay delinquency charges, inter alia, as follows with respect to unpaid fund contributions:
a) Interest at the rate of sixteen (16) per cent per annum,
b) Liquidated Damages at the rate of twenty (20) per cent.
2. Lakewood Haulage Inc. acknowledges that they are responsible for the attorneys fees incurred by Plaintiffs.
3. Based upon the above, for the months of June through November 1992, there is due and owing in principal contributions the sum of $39,005.85. In addition to this amount, and calculated in accordance with the terms of the Declaration of Trust, through December 20, 1992, there is due and owing interest in the sum of $1,413.77 and the sum of $7,801.16 in liquidated damages ($39,005.85 x 20%).
4. In addition, Defendant failed to pay, in a timely fashion, contributions for December 1991, January 1992 and April 1992 for which interest has been paid.
In this connection, pursuant to the terms of the Declaration of Trust, for the months of December 1991 and January 1992, there is due liquidated damages in the sum of $3,073.10 and for the month of April 1992 liquidated damages in the sum of $2,663.17.
5. That the sole issues remaining to he determined by this Court is the amount of attorneys fees to be included in the judgment and Plaintiffs request to punish for contempt.
6. That Defendant Lakewood Haulage Inc. consents to the entry of judgment in favor of Plaintiffs in the amount of $53,957.05, together with the reasonable attorneys fees as found by the Court, costs and disbursements.
7. That the question of the reasonable attorneys fees and the request to punish for contempt shall be decided by this Court on submission.
8. The parties agree, that pending the submission of the original of this stipulation, that a facsimile copy with facsimile signatures, shall be acceptable.

(Emphasis added). Judgment in the amount of $54,189.05 was entered on April 21, 1993.

On July 23, 1993, plaintiffs moved for an order compelling Lakewood to comply with a subpoena duces tecum dated May 24, 1993 which required a representative of Lakewood to appear on June 21, 1993 with certain books or records and for attorneys fees incurred in making that motion. Although plaintiffs agreed to adjourn the requested deposition, they conditioned their consent on receipt of certain financial documents which, defendant’s attorney admits, his client never transmitted. (Affirmation of Robert M. Zis-Mn, dated July 18, 1993, at ¶¶ 9-10). Despite being informed that defendant would not be available for the June 21st deposition, plaintiffs’ counsel nevertheless scheduled a court reporter for that date. Plaintiffs thereafter brought this motion to compel.

Defendant excuses its failure to produce the requested documents, books, and records and its failure to send a representative for deposition based on the fact that Mr. Loguidice, allegedly the sole representative of Lakewood Haulage, was not physically capable of appearing at the deposition. (Id. at ¶ 14). Plaintiffs respond that Mr. Loguidiee not only appeared on May 13, 1993 at a deposition to aid in the enforcement of a judgment entered in another matter before this court, but also testified at that deposition that his wife, Mrs. Lorretta Loguidiee, was the Lakewood bookkeeper and therefore had some knowledge of the Lakewood operation.

For the reasons described below, this court declines to award attorneys’ fees in the amount of 25% of outstanding obligations and instead directs payment of attorneys fees pursuant to contemporaneous time sheets *128 submitted by plaintiffs’ attorney. Plaintiffs’ motion to compel compliance with the subpoena is granted but their request for fees in connection with bringing that motion is denied. Finally, their motion to hold defendant in contempt is denied at this time.

DISCUSSION

I. Attorneys Fees Under 29 U.S.C. § 1182(g)

There is no dispute that Lakewood Haulage entered into a collective bargaining agreement with Local 282 I.B.T. covering the period between July 1, 1990 through June 30, 1993. Under the Agreement, Lakewood Haulage was required to report and pay fringe benefit contributions on a monthly basis to plaintiff Funds. (Affidavit of Teresa Cody, Director of Collection for Plaintiff Funds, dated December 18, 1992, at Exh. A). In addition, pursuant to Section 13(G) of the Agreement, defendant agreed to be bound to the terms of the Trust Agreements governing the various Funds. (Id. at ¶ 5 & Exh. A). 2

Article VI, Section 3, of the Declaration of Trust provides that where an employer fails to report and make payments in a timely fashion, that employer is obligated to pay designated late charges as follows:

interest, at the rate specified in Section 5-501 of the General Obligations Law of the State of New York[;] ... Attorney’s fees in collections involving Suit or other Court Proceedings pursuant to Sections 502(g)(2) and 515 of ERISA or otherwise [at the rate of] 25% of contributions and interest due [on claims over $500.00;] ...

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

Related

La Barbera v. Tadco Construction Corp.
647 F. Supp. 2d 247 (E.D. New York, 2009)
La Barbera v. Tadco Const. Corp.
647 F. Supp. 2d 247 (E.D. New York, 2009)
Finkel v. Omega Communication Services, Inc.
543 F. Supp. 2d 156 (E.D. New York, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
827 F. Supp. 126, 1993 U.S. Dist. LEXIS 10273, 1993 WL 279685, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bourgal-v-lakewood-haulage-inc-nyed-1993.