Debreceni v. George Lamoureux & Co.

629 F. Supp. 598, 1986 U.S. Dist. LEXIS 28657
CourtDistrict Court, D. Massachusetts
DecidedMarch 3, 1986
DocketCiv. A. 84-510-C
StatusPublished
Cited by9 cases

This text of 629 F. Supp. 598 (Debreceni v. George Lamoureux & Co.) 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
Debreceni v. George Lamoureux & Co., 629 F. Supp. 598, 1986 U.S. Dist. LEXIS 28657 (D. Mass. 1986).

Opinion

MEMORANDUM

CAFFREY, Chief Judge.

This is a civil action brought by Helen Debreceni, the Fund Manager of the New England Teamsters and Trucking Industry Pension Fund (“the Pension Fund”), against George Lamoureux & Co. (“the Company”), a company which, until July 31, 1981, was principally engaged in the sale of beer and wine in the Worcester, Massachusetts area, and was a contributor to the Pension Fund. As Fund Manager of the Pension Fund, the plaintiff is a “plan fiduciary” within the meaning of § 4301(a)(1) of the Multiemployer Pension Plan Amendments Act of 1980 (“the MPPAA”), 29 U.S.C. § 1451(a)(1). The plaintiff seeks to collect the defendant’s alleged “withdrawal liability” under the terms of the MPPAA. 29 U.S.C. §§ 1381 et seq. The Court has jurisdiction over this case under 29 U.S.C. §§ 1401(b)(1) and 1451(e).

The matter is now before the Court on motions for summary judgment filed by both parties. Fed.R.Civ.P. 56. A court may not grant summary judgment unless the moving party has shown that there is no genuine issue of material fact and that it is entitled to judgment as a matter of law. Fed.R.Civ.P. 56(c). In considering each party’s motion for summary judgment, the Court has examined the record in detail, and has considered the facts in the light most favorable to the non-moving party. See, e.g., Raskiewicz v. Town of New Boston, 754 F.2d 38, 44 (1st Cir.1985).

The defendant Company’s motion for summary judgment is based on its claim that the plaintiff failed to provide the Company with the notice of its alleged withdrawal liability required by 29 U.S.C. § 1399(b)(1). The defendant argues that such notice is a precondition to a suit to collect withdrawal liability, and that the plaintiff’s failure to provide proper notice warrants summary judgment in its favor. In addition, the defendant claims that it as entitled to an award of its costs and expenses under 29 U.S.C. § 1451(e).

The plaintiff, Fund Manager of the Pension Fund, alleges that the defendant received adequate notice under 29 U.S.C. § 1399(b)(1), defaulted on its obligation to the Pension Fund, and did not seek arbitration within the time allowed by the MPPAA. The plaintiff argues that because of the defendant’s default and failure to seek arbitration, the defendant’s withdrawal liability has become a debt which the plaintiff now is entitled to collect. For the reasons discussed below, I rule that the defendant did receive adequate notice of its withdrawal liability, that its liability has become a debt which the plaintiff is entitled to collect, and that, accordingly, the defendant’s motion for summary judgment should be denied and the plaintiff’s motion for summary judgment should be granted.

The record in this case, when viewed in the light most favorable to the defendant, reveals the following facts: The defendant George Lamoureux & Co. was, until July 31, 1981, a small company principally engaged in the distribution of beer and wine in the Worcester, Massachusetts area, and was a contributor to the plaintiff’s Pension Fund. On July 31, 1981 the Company sold all of its assets and ceased all business operations. Prior to the sale of its assets, the Company had been located in a portion of a building on Grove Street in Worcester. The Company’s postal address was “Rear 112 Grove Street, Worcester, Massachusetts 01605.”

Following the sale of the Company’s assets, the Company’s president, G. Everett Lamoureux, and treasurer, John D. Reynolds, remained at this location winding up the Company’s affairs. On or about Octo *600 ber 1, 1981, Rear 112 Grove Street was leased to another company. However, under an informal arrangement with that company, Lamoureux and Reynolds continued to use one office at the Grove Street premises during the months of October, November, and December of 1981. On or about January 5, 1982, this informal arrangement was terminated. Lamoureux and Reynolds removed the Company’s furniture and files and stopped using the premises altogether. Neither Lamoureux nor Reynolds, or anyone else, filed a mail forwarding notice with the United States Postal Service on behalf of the Company so as to have the Company’s mail forwarded to any other address.

In early November, 1981, before Lamoureux and Reynolds vacated the premises at Rear 112 Grove Street, Reynolds received a letter and a questionnaire from the plaintiff. As requested in the letter, Reynolds filled out the questionnaire and mailed it to the plaintiff on or about November 16, 1981. The questionnaire asked for the name and address of the “person responsible for satisfying debts or to be notified of claims.” Knowing that the Company’s occupancy of Rear 112 Grove Street would end shortly, Reynolds inserted the name and home address of the Company’s president, G. Everett Lamoureux.

On February 4, 1982 the plaintiff sent to the Company, by certified mail, a “Demand for Payment of Withdrawal Liability.” The demand stated, inter alia, that the plaintiff' had determined the Company’s withdrawal liability to be $297,381.00, that this amount was to be paid in 60 monthly installments of $6,046.00, with a further final payment of $5,945.00, that the first payment was to be due on April 15, 1982, and that the Company had the right within 90 days after receipt of the demand to request a review of the plaintiff’s determination of its withdrawal liability. In due course, the plaintiff received the return receipt from the Postal Service. The return receipt, however, bears the signature of neither Lamoureux nor Reynolds, and both Lamoureux and Reynolds stated in affidavits that the signature appearing on the return receipt was not familiar to them.

On April 20, 1982 the Pension Fund sent to the Company at Rear 112 Grove Street, by certified mail, a “Notice of Default.” G. Everett Lamoureux, president of the Company, received the Notice of Default and signed the return receipt. The Notice of Default stated that “[i]n accordance with ... [the MPPAA] ... this is to advise you that you have failed to pay your withdrawal liability as set forth below.” Listed immediately below this statement were the following entries:

Company Name George Lamoureux & Co.
Date of Demand 2/4/82 x
Total Amount Due $297,381.00
Payment Schedule 60 payment of $6,046.00 plus final payment of $5,945.00.
Payment Due 4/15/82

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

Related

Canario v. Lidelco, Inc.
782 F. Supp. 749 (E.D. New York, 1992)
Connors v. Peles
724 F. Supp. 1538 (W.D. Pennsylvania, 1989)
Debreceni v. Merchants Terminal Corp.
740 F. Supp. 894 (D. Massachusetts, 1989)
Robbins v. Chipman Trucking Inc.
693 F. Supp. 628 (N.D. Illinois, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
629 F. Supp. 598, 1986 U.S. Dist. LEXIS 28657, Counsel Stack Legal Research, https://law.counselstack.com/opinion/debreceni-v-george-lamoureux-co-mad-1986.