Demopoulos v. Showtime on the Piers, LLC

CourtDistrict Court, E.D. New York
DecidedAugust 13, 2024
Docket1:22-cv-05584
StatusUnknown

This text of Demopoulos v. Showtime on the Piers, LLC (Demopoulos v. Showtime on the Piers, LLC) 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
Demopoulos v. Showtime on the Piers, LLC, (E.D.N.Y. 2024).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X DEMOS P. DEMOPOULOS, ANTHONY : STORZ, LUIS HERRERA, ROBERT : HOLDEN, SCOTT LITTLE, and PETER : INGRAHAM as Trustees and Fiduciaries of : REPORT AND RECOMMENDATION the LOCAL 807 LABOR-MANAGEMENT : PENSION FUND, : 22 Civ. 5584 (AMD) (VMS) : Plaintiffs, : - against - : : SHOWTIME ON THE PIERS, LLC, : : Defendant. : - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X

Vera M. Scanlon, United States Magistrate Judge:

The trustees and fiduciaries of the Local 807 Labor-Management Pension Fund (“Plaintiffs”), commenced this action against Showtime on the Piers, LLC (“Defendant”) (together with Plaintiffs, the “Parties”) on September 19, 2022. See generally ECF No. 1. Plaintiffs seek to recover withdrawal liability, as well as interest, liquidated damages and attorneys’ fees and costs against Defendant pursuant to the Employment Retirement Income Security Act of 1974 (“ERISA”), the collective bargaining agreements to which the parties were bound, and the trust agreement (the “Agreement”) to which the Parties were bound and which governs the Local 807 Labor-Management Pension Fund (the “Fund”). See id. Before this Court and on referral from the Honorable Ann M. Donnelly is Plaintiffs’ motion for default judgment against Defendant pursuant to Rule 55(b)(2) of the Federal Rules of Civil Procedure (“FRCP”). See Motion for Default, ECF No. 23. For the reasons set forth below, the Court respectfully recommends that the motion for default judgment be granted in part and denied in part. I. BACKGROUND A. Factual Background The following facts are taken from Plaintiffs’ complaint (the “Complaint”) and, as to liability, considered true for the purposes of this motion for a default judgment. See generally

ECF No. 1. The Fund is an employee benefit plan within the meaning of Section 3(3) of ERISA, 29 U.S.C. § 1002(3). See ECF No. 1 ¶ 4. It was established pursuant to the terms of various collective bargaining agreements between Local 553, the International Board of Trustees (“I.B.T.”) and its predecessor, Local 807, a labor organization representing employees in an industry affecting commerce, on one hand, and various employers which are required to make contributions to the Fund on behalf of their employees covered by the collective bargaining agreements, on the other hand. See id. The Fund provides various pension benefits to covered employees, retirees and their dependents, and it is operated pursuant to the terms of the Agreement. See id. The Trustees are the “plan sponsor” within the meaning of Section

3(16)(B)(iii) of ERISA, 29 U.S.C. § 1002(16)(B)(iii), and are fiduciaries of the Fund, as defined by Section 3(21)(A) of ERISA, 29 U.S.C. § 1002(21)(A). See id. ¶ 6. Defendant, a New York corporation, was a party to and bound by a series of collective bargaining agreements with Local 807, I.B.T. or its successor union, Local 553, I.B.T. See id. ¶¶ 7, 9. The Fund’s records indicate that Defendant either permanently ceased to have an obligation to contribute to the Fund or permanently ceased all covered operations as of March 31, 2020. See id. ¶ 12. Under ERISA, Section 4201, 29 U.S.C. § 1381, Defendant must pay withdrawal liability to the Fund for its proportionate share of the Fund’s unfunded vested benefits. See id. ¶ 13. On March 15, 2022, the Fund sent Defendant a written demand for payment of its withdrawal liability, including a payment schedule, according to which Defendant was obligated to pay eighty quarterly payments of $7,432.75 per quarter, with the first payment due on or before April 1, 2022, amounting to a total of $446,565.00.1 See id. ¶¶ 14-15; ECF No. 23-2 at 45. Defendant failed to make the initial quarterly payment by April 1, 2022, and failed to make

any payment by the commencement of this action in September 2022. See id. ¶¶ 17-18. B. Procedural Background Plaintiffs commenced this action against Defendant on September 19, 2022. See generally ECF No. 1. On September 21, 2022, this Court scheduled an initial conference with the Parties for January 25, 2023. See ECF No. 5. On October 6, 2022, a process server served Defendant by leaving two copies of the summons and Complaint with an authorized agent of the Secretary of State of the State of New York. See ECF No. 6. On January 5, 2023, Plaintiffs moved to adjourn the initial conference and for an extension of time to serve Defendant because Plaintiffs claimed they failed to serve Defendant “with the Complaint within the 90-day period under Rule 4(M), which would have been December 18, 2022.”2 ECF No. 7. This Court granted

Plaintiffs’ motion for an extension of time to serve Defendant until January 31, 2023, and rescheduled the initial conference for April 6, 2023. See Dkt. Entry 1/6/2023. Plaintiffs timely served Defendant with the summons and Complaint. See ECF No. 9. On March 24, 2023, Plaintiffs filed a second motion to adjourn the initial conference, which this Court granted and rescheduled the conference for May 16, 2023. See ECF No. 10; Dkt. Enty 4/6/2023.

1 Although Plaintiffs determined that eighty (80) quarterly payments of $7,432.75 amount to $446,565.00, the Court has calculated that Defendant’s quarterly payments amount to $5,582.06 each ($446,565.00 / 80 = $5,582.06).

2 After reviewing the initial affidavit of service that Plaintiffs filed on the docket on October 12, 2022, as well as Plaintiffs’ letter motion to adjourn, it remains unclear to the Court as to why Plaintiffs determined they had to renew service upon Defendant in January 2023. See ECF Nos. 6-7, 9. On May 11, 2023, Plaintiffs filed a request for a certificate on default against Defendant due to its failure to appear in this action. See ECF No. 11. On that same day, Plaintiffs filed a third motion to adjourn the initial conference due to Defendant’s non-appearance. See ECF No. 12. This Court granted Plaintiffs’ motion, rescheduled the initial conference and converted it to

an in-person default conference for May 23, 2023. See Dkt. Order 5/11/2023. This Court ordered Plaintiffs to file proof of service of the default conference Scheduling Order and of the docket sheet upon Defendant by May 16, 2023. See id. Plaintiffs failed to timely file proof of service on the docket and failed to appear for the default conference on May 23, 2023. See Dkt. Orders 5/19/2023 & 5/23/2023. On June 1, 2023, Plaintiffs’ counsel addressed a letter to this Court explaining the reason for his non-appearance at the default conference and requesting that the Court extend Plaintiffs’ deadline to file proof of service of the Court’s May 11, 2023 Order and the docket sheet. See ECF No. 14. Plaintiffs’ counsel’s letter also stated that “Defendant’s business has been nonoperational for several years and mail to its business address, 711 12th Avenue, New York,

NY 10019, is routinely returned to sender.” Id. Counsel requested “that the Court authorize Plaintiffs to serve the principal Chuck Newman’s residence at 55 Beach Lane, Westhampton Beach, New York 11978,” and “that the Court allow service to be performed by first class and certified mail due to the difficulty of serving what appears to be a gated community.” Id.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Demopoulos v. Showtime on the Piers, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/demopoulos-v-showtime-on-the-piers-llc-nyed-2024.