Empire State Bus Corp. v. Local 854 Health and Welfare Fund

CourtDistrict Court, S.D. New York
DecidedFebruary 13, 2023
Docket1:21-cv-10471
StatusUnknown

This text of Empire State Bus Corp. v. Local 854 Health and Welfare Fund (Empire State Bus Corp. v. Local 854 Health and Welfare Fund) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Empire State Bus Corp. v. Local 854 Health and Welfare Fund, (S.D.N.Y. 2023).

Opinion

USDC SDNY DOCUMENT UNITED STATES DISTRICT COURT ELECTRONICALLY FILED SOUTHERN DISTRICT OF NEW YORK DOC #: Sonnac nnnnns IK DATE FILED:_02/13/2023 EMPIRE STATE BUS CORP., et al., : Plaintiffs, : : 21-cv-10471 (LJL) -v- : : OPINION AND ORDER LOCAL 854 HEALTH AND WELFARE FUND, : Defendant. :

we KX LEWIS J. LIMAN, United States District Judge: Plaintiffs Empire State Bus Corp., Allied Transit Corp., and Empire Charter Service, Inc. (“Plaintiffs”) bring an action against Defendant Local 854 Health and Welfare Fund (“Defendant” or “Teamsters Fund”) for a declaratory judgment. Dkt. No. 1-1. Prior to the close of discovery, Plaintiffs moved for summary judgment and attorneys’ fees. Dkt. Nos. 11, 12. The remaining discovery deadlines were stayed pending the Court’s resolution of the motion. Dkt. No. 32. For the following reasons, summary judgment 1s granted in Plaintiffs’ favor, although Plaintiffs’ request for attorneys’ fees is denied. BACKGROUND The following facts, which are largely drawn from the parties’ Local Rule 56.1 statements of facts, Dkt. Nos. 14, 15, 24, 30, are undisputed unless otherwise indicated.!

' Plaintiffs filed a Rule 56.1 joint statement of undisputed material facts. Dkt. No. 14 (“Joint 56.1 Statement”). Plaintiffs also submitted a Rule 56.1 statement of undisputed facts in support of their motion for summary judgment. Dkt. No. 15 (“Ps’ 56.1 Statement”). Defendant submitted a response to Ps’ 56.1 Statement. Dkt. No. 24 (“D’s 56.1 Response”). Plaintiffs submitted a response to D’s 56.1 Response. Dkt. No. 30 (“Ps’ 56.1 Response”).

Plaintiffs are companies that operate school buses primarily in Manhattan, Brooklyn, Queens, the Bronx, and Staten Island. Joint 56.1 Statement ¶ 1. Plaintiffs’ unionized employees include bus drivers for general and special needs children and escorts for special needs children. Id. ¶ 2. These unionized bus drivers and escorts were, as of July 1, 2016, members of International Brotherhood of Teamsters Local 553 (“Teamsters Local 553”), a labor union. Id.

¶¶ 4–5. Plaintiffs and Teamsters Local 553 executed Collective Bargaining Agreements (“CBAs”) with three-year terms, each expiring on June 30, 2019. Id. ¶ 6. The CBAs obligated Plaintiffs to contribute to the Teamsters Fund on behalf of their employees who were members of Teamsters Local 553. Id. ¶ 12. The Teamsters Fund is a multiemployer welfare plan, which provides health coverage to union members who participate in the plan, including members of Teamsters Local 553 who were employed by Plaintiffs. Id. ¶¶ 15–16. The CBAs incorporated by reference the Teamsters Fund’s Agreement and Declaration of Trust (the “Trust Agreement”). Id. ¶ 14.

On June 30, 2019, the CBAs expired by their terms and no written extensions of the CBAs were executed after November 15, 2019. Id. ¶¶ 23–24. Although Plaintiffs and Teamsters Local 553 engaged in negotiations for new CBAs, formal negotiations between the parties stopped after January 2020. D’s 56.1 Response ¶¶ 30–31. During the relevant time period, the Teamsters Fund had six trustees: three trustees who were appointed by Teamsters Local 553 (the “Union Trustees”) and three trustees who were appointed by and/or to represent contributing employers to the Teamsters Fund (the “Employer Trustees”). Ps’ 56.1 Statement ¶¶ 17–19; D’s 56.1 Response ¶¶ 17–19. On March 25, 2020, the three Union Trustees attended a Board of Trustees’ meeting. D’s 56.1 Response ¶ 2; Ps’ 56.1 Response ¶ 2. At that meeting, Demos P. Demopoulos, one of the Union Trustees, made a motion to amend the Trust Agreement to provide for a termination premium for former contributing employers (the “Proposed Amendment”). D’s 56.1 Response ¶ 3; Ps’ 56.1 Response ¶ 3. Plaintiffs state that the Proposed Amendment “would have required all withdrawing employers to pay out-of-pocket for any medical expenses that were incurred while

the employer was contributing to the fund, but not presented to the fund for payment until after the employer stopped contributing to the fund”; these expenses are termed “Incurred But Not Reported” claims (“IBNR”). Dkt. No. 16 at 3–4. The Union Trustees voted in favor of the Proposed Amendment at the meeting, pending ratification by the full Board of Trustees. D’s 56.1 Response ¶ 4; Ps’ 56.1 Response ¶ 4. The motion containing the Proposed Amendment was circulated to the Employer Trustees in writing via email by Demopoulos on March 25, 2020. D’s 56.1 Response ¶ 5; Ps’ 56.1 Response ¶ 5. On March 31, 2020, a special meeting of the Board of Trustees of the Teamsters Fund was held by video conference; all three Union Trustees and all three Employer Trustees attended

the meeting. Joint 56.1 Statement ¶ 58; D’s 56.1 Response ¶ 6; Ps’ 56.1 Response ¶ 6; Dkt. No. 13-2. Unsigned minutes from that meeting state that the Union Trustees of the Teamsters Fund reintroduced the Proposed Amendment. Joint 56.1 Statement ¶ 54. According to the unsigned minutes, a termination premium would be assessed in an amount equal to the IBNR claims attributable to each employer’s employees and their dependents. Id. ¶ 55. The motion for the Proposed Amendment did not pass and was not adopted at that meeting. Id. ¶ 56. The unsigned meeting minutes state: Fund Counsel Friedman asked whether the Employer Trustees were going to vote on the motion and reported that the Union Trustees were all going to vote in favor. Mr. Pollack stated that he would notify Mr. Friedman and the Union Trustees of the Employer Trustees’ vote by the close of business tomorrow. Dkt. No. 13-12 at 5. On April 1, 2020, as promised, Jeffrey Pollack—who Defendant claims is Employer Trustee Liaison Counsel—sent an email to all the trustees apparently with the votes of the three Employer Trustees: “Welfare Motion 2 re IBNR assessment. Curcio and Barrett vote yes (based on Vicki’s statement that the IBNR is usually 2x one month’s welfare contribution). Cassesse did not participate or vote.” Dkt. No. 13-19; see D’s 56.1 Response ¶ 10; Ps’ 56.1

Response ¶ 10 (noting that while they do not challenge “the veracity of the email,” they dispute “Pollack’s recitation of employer trustee votes on the grounds that no valid vote occurred or could occur via that email” and they have “no personal knowledge of Pollack’s title with the Teamsters Fund”). John Curcio, one of the Employer Trustees mentioned in the April 1 email, is the principal of both Empire State Bus Corp. and Empire Charter Service, Inc., and has a management role with Allied Transit Corp. D’s 56.1 Response ¶ 11; Ps’ 56.1 Response ¶ 11. On September 14, 2020, Plaintiffs’ employees voted to leave the Teamsters Local 553 and to join the union known as Amalgamated Transit Workers Local 854. Joint 56.1 Statement ¶ 34. On November 12, 2020, the Teamsters Fund sent a letter to Plaintiffs demanding that the

Bus Companies pay the Teamsters Fund a termination premium of $239,892 (“Termination Premium”). Id. ¶ 71; D’s 56.1 Response ¶ 70. After Plaintiffs refused to pay, the Teamsters Fund sent Plaintiffs a letter on November 3, 2021 declaring Plaintiffs to be in “default” and demanding payment in full within seven days. Joint 56.1 Statement ¶ 88. In that letter, the Teamsters Fund stated: “If Allied/Empire fails to remit the Termination Premium within this time period, the Fund shall take all required steps to collect the monies due, including, but not limited to authorizing Blitman & King to file suit . . . .” Dkt. No. 13-18. PROCEDURAL HISTORY On or about November 14, 2021, Plaintiffs commenced this action in the Supreme Court of New York County. Dkt. No. 1 ¶ 1. The complaint requested a declaratory judgment that the Proposed Amendment was never validly voted on and adopted and Plaintiffs were therefore not liable for the Termination Premium. Dkt. No. 1-1. Defendant removed the action to this Court on December 7, 2021 pursuant to 28 U.S.C.

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

Related

Public Serv. Comm'n of Utah v. Wycoff Co.
344 U.S. 237 (Supreme Court, 1952)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Curtiss-Wright Corp. v. Schoonejongen
514 U.S. 73 (Supreme Court, 1995)
Overby v. NATIONAL ASS'N OF LETTER CARRIERS
595 F.3d 1290 (D.C. Circuit, 2010)
Henderson v. Shinseki
131 S. Ct. 1197 (Supreme Court, 2011)
Ralph Derrico v. Sheehan Emergency Hospital
844 F.2d 22 (Second Circuit, 1988)
Scotto v. Almenas
143 F.3d 105 (Second Circuit, 1998)
Laura Holtz v. Rockefeller & Co., Inc.
258 F.3d 62 (Second Circuit, 2001)
John Depenbrock v. Cigna Corp. Cigna Pension Plan
389 F.3d 78 (Third Circuit, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Empire State Bus Corp. v. Local 854 Health and Welfare Fund, Counsel Stack Legal Research, https://law.counselstack.com/opinion/empire-state-bus-corp-v-local-854-health-and-welfare-fund-nysd-2023.