Donald Haydoo v. General Electric

30 F.3d 133, 1994 U.S. App. LEXIS 27199, 1994 WL 276895
CourtCourt of Appeals for the Sixth Circuit
DecidedJune 21, 1994
Docket93-3367
StatusUnpublished

This text of 30 F.3d 133 (Donald Haydoo v. General Electric) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Donald Haydoo v. General Electric, 30 F.3d 133, 1994 U.S. App. LEXIS 27199, 1994 WL 276895 (6th Cir. 1994).

Opinion

30 F.3d 133

NOTICE: Sixth Circuit Rule 24(c) states that citation of unpublished dispositions is disfavored except for establishing res judicata, estoppel, or the law of the case and requires service of copies of cited unpublished dispositions of the Sixth Circuit.
Donald HAYDOO, et al., Plaintiffs-Appellants,
v.
GENERAL ELECTRIC, et al., Defendants-Appellees.

No. 93-3367.

United States Court of Appeals, Sixth Circuit.

June 21, 1994.

Before: KEITH and SUHRHEINRICH, Circuit Judges; and JOINER, Senior District Judge.*

PER CURIAM.

Plaintiffs ("Plaintiffs") appeal the district court's dismissal of their action for failure to prosecute pursuant to Fed.R.Civ.P. 41(b). For the reasons stated below, we AFFIRM the dismissal.

I. Statement of the Case

This action arose from Defendant General Electric's decision to close the Cleveland Equipment Plant ("CEP") as part of a general restructuring. Plaintiffs include 110 former CEP employees. Before General Electric ("GE") closed CEP, the plant employed approximately 240 hourly, union represented employees. With five exceptions, all Plaintiffs were terminated when the plant closed on December 2, 1987.2

The matter before this court is whether the district court properly dismissed this case for dilatory case management pursuant to Fed.R.Civ.P. 41. We, therefore, must detail the action's four-year procedural history.

On December 27, 1988, Plaintiffs first filed this action in Ohio state court, on behalf of the primary named Plaintiff, Donald Haydoo, and ten other Plaintiffs. The Defendants included GE, GE's Chief Executive Officer Jack Welch ("Welch"), the International Union of Electronic, Electrical, Technical Salaried and Machine Workers, AFL-CIO ("IUE"), the Pension Board of General Electric Pension Fund ("Pension Fund"), and unknown Defendants. The Defendants removed the action to the Federal District Court for the Northern District of Ohio and Plaintiffs subsequently filed their "First Amended Complaint" adding 100 new plaintiffs and ten counts.

Most counts challenged the plant closing. All plaintiffs alleged they were former CEP employees and GE shareholders. Based upon their former employment and relationship with GE, Plaintiffs alleged violations of the National Labor Relations Act, 29 U.S.C. Sec. 158 ("NLRA"); Sec. 301 of the Labor Management Relations Act, 29 U.S.C. Sec. 185 ("LMRA"); the Employee Retirement Income Security Act, 29 U.S.C. Sec. 1001, et seq. ("ERISA"); and the Age Discrimination in Employment Act, 29 U.S.C. Sec. 621 et seq. ("ADEA"). Plaintiffs also asserted various pendent state claims including an Ohio statutory shareholders' derivative action.

In their complaint, Plaintiffs argued GE violated the National Bargaining Agreement by closing CEP and contracting out to other companies when the work could have remained at CEP. Plaintiffs next alleged GE withheld information about pension rights stemming from the closing. Further, Plaintiffs argued that, although GE planned to close CEP, management allowed persons who were unaware of the scheduled closing to retire earlier and lose benefits linked to the plant closing. Finally, the complaint alleged that the closing disparately impacted employees over the age of 40. With respect to IUE, Plaintiffs claimed the closing of CEP violated the labor agreement between IUE and GE, and IUE should have prevented the closing.

On July 24, 1989, GE, Pension Fund, and Welch each filed motions to dismiss counts 4-9. These counts included five state law claims and a shareholder derivative claim. The Defendants asserted: (1) the shareholder derivative claim did not meet Rule 23.1 pleading requirements, and was barred by conflicts of interest; (2) the remaining state law claims were preempted by ERISA, or the NLRA; and, alternatively, (3) the state claims were subject to dismissal because Plaintiffs had not pleaded and could not prove the elements of the claims.

In response, Plaintiffs filed motions seeking to: (1) amend the complaint for the second time; (2) disqualify Defendants' attorneys; (3) certify classes of Plaintiffs; and (4) depose Welch pursuant to Fed.R.Civ.P. 56(f). Later, in September 1989, Plaintiffs filed a "Brief in Opposition" to Defendants' motion for summary judgment. This "brief" included a cartoon, a paraphrase of Shakespeare, a quote from one Plaintiff, and two conclusory allegations stating: "plaintiffs have presented the basic facts and law to support the elements of their claim." The brief primarily sought further discovery pursuant to Rule 56(f).3 In addition, Plaintiffs filed a "Response to Motion of Defendants" which, without analysis, simply concluded that state law claims were not preempted. No filings responded to Defendants' legal arguments.

Further, Plaintiffs filed "exhibits" including an anonymous and altered deposition, and eight volumes of signed employee questionnaires with unsworn and unauthenticated attachments such as payroll forms, newspaper clippings, and individual damages information. Neither the attached affidavits nor the "exhibits" addressed any of Defendants' arguments. Defendants finally requested Rule 11 sanctions.

On May 10, 1990, the district court assigned the matter to a magistrate judge. Subsequently, upon Plaintiffs' request, the Clerk of the District Court issued approximately 800 subpoenas on foreign banks located beyond the jurisdiction of the court. In response, Defendants moved for a protective order and sanctions.

On June 26, 1990, the magistrate judge held a conference and granted Plaintiffs leave until July 15 to file a Third Amended Complaint--presumably to allow Plaintiffs to properly plead ERISA claims. On July 23, Plaintiffs' counsel advised the magistrate judge by letter that he was extending the deadline to amend to August, 15, 1990.4 Over four months after the original deadline, on November 29, 1990, Plaintiffs finally filed their "Motion to Amend for the Third Time." The proposed complaint reitorated earlier allegations and added seven additional counts, four additional Plaintiffs, and thirteen additional Defendants.

The seven new counts alleged ERISA and RICO violations and primarily implicated the members of GE management named as new Defendants. In opposition, Defendants argued the new counts did not arise from the same transaction as the previous counts--the plant closing--and that any evidence necessary to adjudicate the new counts did not overlap with the original evidence.

On December 19, 1990, Defendants filed a motion for summary judgment on the remaining four counts of the First Amended Complaint--counts 1, 2, 3, and 10 which included claims based on Sec. 301 of the LMRA, age discrimination claims under the ADEA and Ohio discrimination law, and a vague ERISA claim.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
30 F.3d 133, 1994 U.S. App. LEXIS 27199, 1994 WL 276895, Counsel Stack Legal Research, https://law.counselstack.com/opinion/donald-haydoo-v-general-electric-ca6-1994.