Brock v. Berman

673 F. Supp. 634, 8 Employee Benefits Cas. (BNA) 1689, 1987 U.S. Dist. LEXIS 3856
CourtDistrict Court, D. Massachusetts
DecidedMay 4, 1987
DocketCiv. A. 86-1563-T
StatusPublished

This text of 673 F. Supp. 634 (Brock v. Berman) is published on Counsel Stack Legal Research, covering District Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Brock v. Berman, 673 F. Supp. 634, 8 Employee Benefits Cas. (BNA) 1689, 1987 U.S. Dist. LEXIS 3856 (D. Mass. 1987).

Opinion

MEMORANDUM

TAURO, District Judge.

This is an action brought by the Secretary of Labor under the Employee Retirement Income Security Act of 1974 (ERISA), 29 U.S.C. § 1001 et seq., against the Profit Sharing Committee of the Unitrode Profit Sharing Plan (Plan) and the Board of Directors of Unitrode Corporation. The Secretary seeks injunctive relief and restitution because of defendants’ alleged breach of fiduciary duty. At immediate issue is defendants’ motion for summary judgment on the basis of the three year statute of limitations found in ERISA Section 413(a)(2), 29 U.S.C. § 1113(a)(2).

I

In December 1979 the Unitrode Board of Directors appointed Atlantic Financial Management, Inc. (Atlantic) the Plan’s investment manager. Atlantic’s investment in AZL Resources, Inc. resulted in substantial losses to the Plan. The Secretary charges that the Plan’s Profit Sharing Committee failed to take proper action to curtail and remedy Atlantic’s failure to diversify the Plan’s investments. Complaint 1110. The Secretary also alleges that the Unitrode Board of Directors failed to “take steps sufficient to prudently determine *636 whether the continued designation of Atlantic as investment manager for the Plan was proper under the circumstances.” Complaint ¶ 13.

Defendants' position is that this action is barred by ERISA section 413(a)(2). That section provides:

(a) No action may be commenced under this title with respect to a fiduciary’s breach of any responsibility, duty or obligation under this part, or with respect to a violation of this part, after the earlier of
* * # * * *
(2) three years after the earliest date (A) on which the plaintiff had actual knowledge of the breach or violation, or (B) on which a report from which he could reasonably be expected to have obtained knowledge of such breach or violation was filed with the Secretary under this title.

Defendants contend that the Plan’s Form 5500 1 , filed on October 20, 1982, constitutes “a report from which [the Secretary] could reasonably be expected to have obtained knowledge” of the alleged breaches of duty that are the basis of this action. The Secretary agrees that this suit is barred if section 413(a)(2) is applicable, because he filed suit on May 21, 1986, more than three years after the Form 5500 was filed. The content of the October 20, 1982 filing is, therefore, critical.

II

The Schedule of Assets accompanying the filing revealed that the Plan had invested in AZL Resources, Inc. (AZL). The book value of this investment was $1,021,376. Although AZL engaged in oil and gas exploration, the Schedule listed the investment under the heading “Investments and Real Estate.” The Schedule also listed investments in Natomas Co. and Phillips Petroleum Co., under the heading “Oil and Gas”. The book value of the combined investment in Natomas and Phillips was $602,939. The total book value of the Plan’s Equity Fund was $3,618,199. The filing, therefore, revealed that oil and gas concerns accounted for 17% of the Equity Fund’s book value. In reality, however, 45% of the Equity Fund’s book value was concentrated in the oil and gas industry.

The court finds that the October 20, 1982 filing did not contain information from which the Secretary could reasonably be expected to have obtained knowledge of the Equity Fund’s alleged excessive concentration in the oil and gas industry. Complaint ¶ 10. The Schedule of Assets revealed that 17% of the Fund’s book value was devoted to oil and gas concerns. Although AZL is involved in oil and gas exploration, the Secretary could not have learned this fact from the filing. Moreover, there is nothing in the filing that should have aroused the Secretary’s curiosity about the nature of AZL’s business. Defendants’ motion for summary judgment as to the Secretary’s allegations that the Profit Sharing Committee failed to remedy the Plan’s excess concentration in the oil and gas industry must be denied.

Ill

The information in the October 20, 1982 filing was current as of December 31,1981. The auditor’s opinion accompanying the form contained a note describing events that occurred subsequent to December 31, 1981. Note H states:

Subsequent to December 31, 1981, an investment in common stock of the Plan (whose cost was approximately $1,021,-000 and market value as stated in the financial statements approximated $1,436,000 at December 31, 1981) experienced a substantial decline in market value.
These shares were subsequently sold for a realized loss of $666,000 from t]ie original cost and an additional loss of $415,-000 on the unrealized appreciation at the balance sheet date. Subsequent to the *637 balance sheet date additional shares were purchased whose cost approximates $933,000 which have been sold for a realized loss of approximately $623,000.
As a result of the above, the Board of Directors has terminated the appointment of the investment manager and appointed a new investment manager. Additionally, they have retained counsel to evaluate and pursue the Plan’s legal remedies. They had [sic] engaged an investment consultant to evaluate this investment and recommend a program for its liquidation.

Defendants’ contend that Note H contains information “from which [the Secretary] could reasonably be expected to have obtained knowledge” of the alleged failure to monitor Atlantic by the Board of Directors. They contend, therefore, that the three year statute of limitations is applicable, and that the Secretary’s complaint against the Board is time-barred.

The Secretary admits that Note H reveals a likely breach of fiduciary duty by Atlantic, but he vigorously denies that the filing reveals the alleged failure of the Board of Directors to monitor Atlantic’s activities. The Secretary’s rationale is that Note H’s report of Atlantic’s failure in no way implicates the Board of Directors. The Secretary relies on ERISA section 405(c)(2), 29 U.S.C. § 1105(c)(2), for this proposition. That section provides that when a named fiduciary designates an investment manager to make investment decisions, the named fiduciary is not liable for an act or omission of the investment manager, except in certain limited circumstances. 2

The Secretary also relies on the final paragraph of Note H which describes the actions taken by the Board as a result of the drastic decline in the value of the AZL investment. The Secretary contends that the final paragraph of Note H tends to exculpate the Board rather than notify the Secretary of potential wrongdoing by the Board.

The Court does not find the Secretary’s reliance on ERISA section 405(c)(2) persuasive.

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

Related

Ronald Fink v. National Savings and Trust Company
772 F.2d 951 (D.C. Circuit, 1985)
Brock v. TIC International Corp.
785 F.2d 168 (Seventh Circuit, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
673 F. Supp. 634, 8 Employee Benefits Cas. (BNA) 1689, 1987 U.S. Dist. LEXIS 3856, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brock-v-berman-mad-1987.