Gregory v. Simon Bros., Inc.

640 F. Supp. 1252, 123 L.R.R.M. (BNA) 2424, 1986 U.S. Dist. LEXIS 21657
CourtDistrict Court, N.D. Indiana
DecidedAugust 11, 1986
DocketS 83-504
StatusPublished
Cited by4 cases

This text of 640 F. Supp. 1252 (Gregory v. Simon Bros., Inc.) is published on Counsel Stack Legal Research, covering District Court, N.D. Indiana primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Gregory v. Simon Bros., Inc., 640 F. Supp. 1252, 123 L.R.R.M. (BNA) 2424, 1986 U.S. Dist. LEXIS 21657 (N.D. Ind. 1986).

Opinion

MEMORANDUM AND ORDER

ALLEN SHARP, Chief Judge.

This case is before the court on the defendant’s Simon Brothers, Inc., Motion for Summary Judgment, filed on April 7, 1986, pursuant to Rule 56 of the Federal Rules of Civil Procedure. Jurisdiction is alleged under 28 U.S.C. § 1337 and 28 U.S.C. § 1441(b). The plaintiff, Mr. Clark Gregory, filed a complaint on October 23, 1983, in St. Joseph Superior Court, in St. Joseph County, Indiana, alleging a breach of a collective bargaining agreement. The defendant filed a petition to remove the case to federal jurisdiction pursuant to 28 U.S.C. § 1441(b). The removal petition was premised on the fact that Section 301 of the Labor Management Relations Act (LMRA) authorizes a party to bring a suit “for violation of contracts between an employer and a labor organization representing employees in an industry affecting commerce ..., in any district court of the United States having jurisdiction of the parties ...” 29 U.S.C.A. § 185 (1978). The defendant, on January 12, 1984, filed a motion for summary judgment. On March 9, 1984, the plaintiff was given until April 9, 1984, to respond to the defendant’s motion for summary judgment. The court, after receiving no response from the plaintiff granted the defendant’s motion for summary judgment and granted the plaintiff leave to file an amended complaint. The amended complaint, filed on November 1, 1984, alleged defamation claims, and on November 13, 1984, the defendant answered. At a pretrial conference, held on May 17,1985, the parties were given until September 3, 1985, to complete discovery and until October 1, 1985, to file any and all motions for summary judgment. The court held a pretrial conference on March 3, 1986 and ordered the parties to file and exchange briefs addressing the subject matter jurisdiction of this case. In the pending motion the defendant addressed the subject matter jurisdiction of the case. The plaintiff, on May 12, 1986, filed a response to the pending motion and the defendant, on May 20, 1986, filed a reply.

A summary of the pertinent facts are necessary to analyze the subject matter jurisdiction and the propriety of summary judgment. The defendant and Teamsters Local Union # 364 (Union) had a collective bargaining agreement which covered the period from May 14,1980, through May 13, 1983. All incidents pertinent to this case occurred during the pendency of that collective bargaining agreement. Article 6 of the “Articles of Agreement” states inter alia:

The employer shall not discharge or suspend any employee without just cause *1254 ... Discharge must be by proper written notice to the employee and the union affected ... Any employee may request an investigation as to his discharge or suspension.

Further, Schedule “B” of the collective bargaining agreement includes the “Uniform Rules and Regulations.” Paragraph 7(d) of Schedule “B” states that a driver is “subject to discharge” for a “refusal of run (truck drivers) of refusal to follow a direct order (warehouse).” The plaintiff was a member of the collective bargaining unit at all times pertinent to this case and was discharged for a refusal to take a run, and insubordination.

The plaintiff began working for the defendant in 1977, and he became a member of the Union within the time required by the agreément in force at that time. During his employment, the plaintiff became familiar with the method of job assignment or reassignment utilized by the defendant. The defendant’s truck drivers are assigned “runs” each day they work. A run is a specific route between the defendant’s warehouse and a specific city i.e. Kalamazoo, Michigan or Fort Wayne, Indiana. A run may include several stops, for delivery, along the designated route. Generally, once the driver arrives at the specific city and the last delivery is made the driver returns to the defendant’s warehouse.

The “shift supervisor” was apparently responsible for assigning or reassigning the defendant’s drivers to specific runs.

The plaintiff had often been assigned either the Chicago, Illinois or the Kalamazoo, Michigan run. On November 16, 1982, the plaintiff was originally assigned the Kalamazoo, Michigan run. However, due to some illness another driver was unable to take the Fort Wayne, Indiana run. The shift supervisor reassigned the plaintiff to take the Fort Wayne run. The defendant alleges and it is uncontradicted, that the reason for reassigning the plaintiff was because the available substitute driver was familiar with the Kalamazoo run and the plaintiff was familiar with the Fort Wayne run. The plaintiff told the shift supervisor that he would not take the Fort Wayne run and subsequently took the truck for the Kalamazoo run and completed that run.

Based on the incident which occurred on November 16, 1983, Mr. Charles Dewitt, Assistant Operations Director for Simon Brothers, Inc., wrote a letter dated November 17,1982, to the plaintiff suspending the plaintiff “without pay, until further notice.” The reasons for the suspension were a refusal of a run and insubordination. Carbon copies of the November 17, 1982 letter were sent to: Teamsters Union #364; Warren Korkhouse, a union steward; Don T. Simon, co-owner of Simon Brothers, Inc.; and Homer Kovacs, who “was in management at Simon Brothers.” The plaintiff does not dispute that all of the recipients of that letter were involved in the disciplinary procedure prescribed in the collective bargaining agreement. In addition, on November 17, 1982, Mr. Dewitt met with the plaintiff. At that time Mr. Dewitt delivered the letter and told the plaintiff that he was suspended for refusal of a run and insubordination. The plaintiff was not certain if Mr. Dewitt actually made the alleged defamatory statements during that meeting. The persons present at that meeting, in addition to Mr. Dewitt and the plaintiff, were Mr. Louis Beers, the acting union steward on the evening shift; Mr. Mike Burke, warehouse foreman for the evening shift; Mr. Don Kennedy, union business agent; Mr. Don Simon and Mr. Warren Korkhouse. The plaintiff does not dispute that the persons present at that meeting had a job-related interest in being present at that meeting. In a letter dated November 23,1982, Mr. Dewitt notified the plaintiff that his employment with the defendant was terminated due to the plaintiff’s refusal to take a run and insubordination. Carbon copies of that letter were sent to the Union, Mr. Korkhouse, Mr. Kovacs, and Mr. Don Simon. The plaintiff does not dispute that those recipients had a job-related interest in receiving that information.

Following his termination, the plaintiff filed a grievance as prescribed under the *1255 collective bargaining agreement. 1 The company denied the grievance. Subsequently, a meeting, as provided for in the collective bargaining agreement, was scheduled.

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

Related

Box Tree South, Ltd. v. Bitterman
873 F. Supp. 833 (S.D. New York, 1995)
Furillo v. Dana Corp. Parish Division
866 F. Supp. 842 (E.D. Pennsylvania, 1994)
Monsour v. DELCO REMY, PLANT 25, MERIDIAN, MISS.
851 F. Supp. 245 (S.D. Mississippi, 1994)
Peffley v. Durakool, Inc.
669 F. Supp. 1453 (N.D. Indiana, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
640 F. Supp. 1252, 123 L.R.R.M. (BNA) 2424, 1986 U.S. Dist. LEXIS 21657, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gregory-v-simon-bros-inc-innd-1986.