Brown v. American Life Holdings, Inc.

64 F. Supp. 2d 882, 1998 U.S. Dist. LEXIS 22375, 1998 WL 1110060
CourtDistrict Court, S.D. Iowa
DecidedNovember 18, 1998
Docket4-96-CV-9087 1
StatusPublished
Cited by2 cases

This text of 64 F. Supp. 2d 882 (Brown v. American Life Holdings, Inc.) is published on Counsel Stack Legal Research, covering District Court, S.D. Iowa primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Brown v. American Life Holdings, Inc., 64 F. Supp. 2d 882, 1998 U.S. Dist. LEXIS 22375, 1998 WL 1110060 (S.D. Iowa 1998).

Opinion

MEMORANDUM OPINION AND ORDER

PRATT, District Judge.

This matter comes before the Court on Defendants’ Motion for Summary Judgment filed on August 17, 1998. After receiving Plaintiffs Response and Defendants’ Reply, hearing oral argument, and reviewing the applicable law, this Court grants partial summary judgment for Defendants and grants partial summary judgment for Plaintiff, although no cross-motion has been filed with the court.

This action arises under the Employee Retirement Income Security Act of 1974, 29 U.S.C. § 1001 et seq. (“ERISA”). Plaintiff filed his original Complaint on December 12, 1996, alleging failure to furnish information as required under 29 U.S.C. § 1024(b)(4) (enforceable under 29 U.S.C. § 1132(c)(1)(B)). Plaintiff tiled his [First] Amended Complaint on February 18, 1998, adding “Count II” alleging two additional claims: (1) breach of fiduciary duty under 29 U.S.C. §§ 1104(a)(1)(A) & (B) by “taking an unreasonably long time” to either terminate an Employee Stock Ownership Plan (“ESOP”) and distribute the funds or to roll the funds into the existing Statesman 401(k) Plan; and (2) breach of fiduciary duty under 29 U.S.C. §§ 1104(a)(1)(A) & (B) by failing to diversify the investments into higher yielding *886 investments. Plaintiff filed Ms [Second] Amended Complaint on July 14, 1998, in wMch he joined additional Defendants. The Court exercises federal question jurisdiction over these claims under 29 U.S.C. § 133 1 and venue is proper in this judicial district pursuant to 28 U.S.C. § 1391(b)(3). Defendants request summary judgment on Plaintiffs three claims. 1

I. Facts

The following facts, taken from the record as a whole, are either undisputed or viewed in the light most favorable to the nonmoving party. See Ledergerber v. Stangler, 122 F.3d 1142, 1144 (8th Cir.1997). Defendant American Life Holdings, Inc. (“American Life”) was formerly known as The Statesman Croup, Inc. (“Statesman”). Statesman operated an ESOP, an employee benefit plan under ERISA. 2 Plaintiff C. Richard Brown (“Plaintiff’) was a participant in the ESOP, and Statesman was the ESOP sponsor. Defendants C. Harold Brown (“Brown”), Robert Clark (“Clark”), Jerome Crowley (“Crowley”), Donald Gongaware (“Gonga-ware”), and Roland Dick (“Dick”) were members, at various times, of the Administrative Committee, which was the ESOP administrator. Defendant Bank One, Indianapolis, N.A. (“Bank One”) was the ESOP trustee.

The Statesman ESOP was established on January 1, 1970, and was maintained continuously until January 2, 1996, when it was merged into the Statesman Savings Plan 401(k) (“401(k) plan”). On September 29, 1994, Conseco Capital Partners II, L.P. (“Conseco”) acquired a controlling interest in Statesman, tendering cash for all Statesman stock, and on that date, or shortly after, the ESOP received cash for its stock holdings. Sometime between September 29, 1994 and October 20, 1994, John Matovina (“Matovina”) 3 advised Bank One representatives that the continuing existence of the ESOP was uncertain and that it might be terminated or merged into another tax-qualified plan, such as the 401(k) plan. On or about October 13, 1994, Plaintiff attended a meeting at which he was told that the ESOP assets were being invested in U.S. Treasury bills. At about that time, in mid-October 1994, Bank One did invest approximately 90 percent of the ESOP cash in U.S. Treasury bills to mature on April 20, 1995. The remaining cash was invested in a Bank One money market savings fund. On or about December 15,1994, no further employer contributions were made to the ESOP.

On April 20, 1995, Bank One re-invested approximately 90 percent of the ESOP cash in U.S. Treasury bills to mature on August 17, 1995. The remaining cash was again invested in a Bank One money market savings fund. From August 17, 1995 *887 until January 2, 1996, when the ESOP was merged into the 401(k) plan, all of the ESOP assets were invested in a Bank One money market savings fund.

The Administrative Committee met formally at least once a year, usually in December. The members of the Administrative Committee were appointed annually by the Board of Directors of the plan sponsor and were removable at will, as set forth in § 4.1 of the ESOP. The Administrative Committee, composed of Brown, 'Clark, and Crowley, ceased to function after the merger on September 29, 1994. The new Board of Directors of Statesman did not appoint Gongaware and Dick as new replacement members of the Administrative Committee until January 1, 1995. Gongaware and Dick were part of the senior management of Conseco and were also on the new Board of Directors for Statesman.

On February 2, 1996, Plaintiff sent a letter to Matovina requesting certain ESOP-related documents. Plaintiff specifically requested copies of “all documents pertaining to The Statesman Group, Inc. ESOP plan” including “the latest [presumably 1995] annual report, the Trust contract, minutes of administrative meetings ... resolutions ... written communications between the company, the administrative committee and the trustee ... and any other documents under which the plan was established or is operated.” Plaintiff received a copy of the ESOP sometime within two weeks of sending his letter. The Assistant General Counsel for Conse-co responded in writing to Plaintiffs letter on February 14, 1996, stating, “[w]e have requested that John Matovina provide us with a copy of the latest annual report for the ESOP” (emphasis added), adding that he did not think any documentation outside of the plan itself need be provided to Plaintiff under ERISA. Nothing further was provided to Plaintiff at this time.

Plaintiff, with assistance of counsel, submitted a second written request for information on September 13, 1996, and asked Matovina, Crowley, Clark, and Brown to provide him with: minutes of the meetings of the Plan’s Administrative Committee, the latest annual report of the plan, the trust contract, all resolutions pertaining to the plan, copies of the plan’s 5500 tax forms, a detailed explanation concerning the Committee’s decisions to maintain the plan and retain plan funds in low-yielding investments, and all filing and correspondence to and from the Internal Revenue Service and the Department of Labor. In his October 17, 1996 response, Matovina provided summary annual reports for 1994 and 1995, an annual report on Form 5500 for the prior five years, audited financial statements for the prior five years, and a copy of the amended and restated plan and trust document.

II.

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

Related

Borneman v. Principal Life Insurance
291 F. Supp. 2d 935 (S.D. Iowa, 2003)
Eckelkamp v. Beste
201 F. Supp. 2d 1012 (E.D. Missouri, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
64 F. Supp. 2d 882, 1998 U.S. Dist. LEXIS 22375, 1998 WL 1110060, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brown-v-american-life-holdings-inc-iasd-1998.