Harris v. American Electric Power Service Corporation

CourtDistrict Court, S.D. Ohio
DecidedOctober 7, 2024
Docket2:23-cv-00769
StatusUnknown

This text of Harris v. American Electric Power Service Corporation (Harris v. American Electric Power Service Corporation) is published on Counsel Stack Legal Research, covering District Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Harris v. American Electric Power Service Corporation, (S.D. Ohio 2024).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO EASTERN DIVISION

Lorraine R. Harris,

Plaintiff,

v. Case No. 2:23-cv-769 Judge James L. Graham Magistrate Judge Elizabeth P. Deavers American Electric Power Service Corporation, et al.,

Defendants. Opinion and Order Plaintiff Lorraine R. Harris brings this action under the Employee Retirement Income Security Act of 1974 (“ERISA”). Named as Defendants are American Electric Power (“AEP”), Empower Retirement LLC (“Empower”), JP Morgan Chase Bank NA (“JPMorgan”), and Great- West Trust Co LLC (“Great-West”). This matter is before the Court on Defendants’ Motion to Dismiss Plaintiff’s Amended Complaint pursuant to Fed. R. Civ. P. 12(b)(6) (ECF No. 26). Defendants ask this Court to dismiss both claims filed by Plaintiff for failure to state a claim upon which relief can be granted. For the reasons that follow, Defendants’ Motion to Dismiss (ECF No. 26) is GRANTED. I. Factual Allegations Plaintiff was an employee of AEP for over forty years (ECF No. 1 ¶1). During her last eight years with AEP, Plaintiff served as the secretary to the president of the company (Id.). During Plaintiff’s employment, she participated in the retirement program AEP offered to its employees, known as the AEP Retirement Savings 401k Plan (“the Plan”) since 2018 (Id. at ¶ 2). Defendant AEP sponsors the plan and serves as the Plan Administrator (Id. at ¶ 3). Defendant Empower Retirement, LLC serves as the Plan Recordkeeper and a “ministerial services provider” (Id. at ¶ 4). Defendants JP Morgan Chase Bank, NA and Great-West Trust Co., LLC are identified as Plan Trustees in the materials provided to Plaintiff (Id. at ¶ 6). Plaintiff retired from AEP on January 31, 2020. Under the guidance of her new investment advisor, Plaintiff directed Empower by phone to distribute to her the balance of her 401k, valued at $1,698,545.72 on February 19, 2020 (Id. at ¶ 11). Plaintiff alleges that Empower agreed to do so and informed her that the check would be sent to her home the next day (Id. at ¶ 12). Plaintiff also claims that Empower failed to warn her of the 30-day waiting period required by the Plan and that she detrimentally relied on Empower’s assurance that the checks would be sent on February 20, 2020 (Id. at ¶¶ 13-14). When the checks did not arrive, Plaintiff contacted Empower who first advised her that the checks would not be mailed until March 3, 2020, before informing her that the mandatory 30-day waiting period would prohibit them from issuing the checks immediately (Id. at ¶ 15). Plaintiff next alleges that Empower failed to place her distributive funds in a “safe harbor” cash account, pending the issuance of her account balance, despite knowing the volatile nature of the markets due to the COVID-19 outbreak (Id. at ¶ 16). On March 2, 2020, Plaintiff alleges that Empower informed her that the withdrawal request was being processed and that her account balance had dropped to $1,547,470.34, an amount $150,867.93 less than what Plaintiff was told she was being mailed on February 19, 2020 (Id. at ¶ 18-19). Plaintiff eventually received the reduced amount and was offered $51,796.89 by Empower as a good-will gesture (Id. at ¶¶ 20-21). Plaintiff declined the initial offer, received the same offer again on March 12, 2020, and declined that offer as well (Id. at ¶ 21). A few days later, on March 20, Plaintiff claims that she received two checks from Empower totaling $51,997.71, along with a letter admitting its failures in the handling of the account (Id. at ¶ 22). Plaintiff cashed the two checks and claims that her total losses now stand at $98,870.22 (Id. at ¶ 23). Plaintiff requests this amount, plus any applicable interest, and reasonable and appropriate attorney’s fees and costs in damages. II. Procedural Background Plaintiff filed her Amended Complaint, with a jury demand, on September 21, 2023 (ECF No. 25). Plaintiff’s Amended Complaint contained two claims. The first claim, alleged against all Defendants, is for breach of fiduciary duty. Plaintiff alleges that Empower breached its fiduciary duty by (1) not advising her of the 30-day waiting period before releasing her funds and (2) subsequently failing to place the funds in a “safe harbor” account. Plaintiff alleges that the other Defendants, “jointly and severally failed to exercise duties as fiduciaries in the handling, management, and supervision of Empower as administrator of the funds.” (ECF No. 25 ¶ 25). The second claim is for breach of the duty to monitor and alleges that AEP, JPMorgan, and Great West “failed to properly supervise, oversee, and monitor its Administrator, Empower, in the discharge of its duties and that as a direct and proximate result of such failure, the Plaintiff’s losses were incurred.” (ECF No. 25 ¶ 27). Defendants filed a Motion to Dismiss the Amended Complaint on September 27, 2023 (ECF No. 26). On October 11, 2023, Plaintiff filed a Response in Opposition to Defendants’ Motion (ECF No. 27). On October 18, 2023, Defendants filed their Reply (ECF No. 28) to Plaintiff’s Response. Defendants’ motion is now ripe for adjudication. The Court notes that the written Plan documents show that AEP was the Plan Sponsor and Administrator, that JPMorgan and Great-West were the Trustees, and that Empower was the Plan Recordkeeper. (ECF No. 34). See Stark v. Mars, Inc., 790 F. Supp 2d 658, 664 (S.D. Ohio 2011) (Court may consider Plan documents without converting a motion to dismiss into a motion for summary judgment). III. Standard of Review Federal Rule of Civil Procedure 8(a) requires that a pleading contain a “short and plain statement of the claim showing that the pleader is entitled to relief.” Fed. R. Civ. P. 8(a)(2). When considering a motion under Rule 12(b)(6) to dismiss a pleading for failure to state a claim, a court must determine whether the complaint “contain[s] sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A court should construe the complaint in the light most favorable to the plaintiff and accept all well-pleaded material allegations in the complaint as true. Iqbal, 556 U.S. at 679; Erickson v. Pardus, 551 U.S. 89, 93- 94 (2007); Twombly, 550 U.S. at 555-56. Despite this liberal pleading standard, the “tenet that a court must accept as true all of the allegations contained in a complaint is inapplicable to legal conclusions. Threadbare recitals of the elements of a cause of action, supported by mere conclusory statements, do not suffice.” Iqbal, 556 U.S. at 678; see also Twombly, 550 U.S. at 555, 557 (“labels and conclusions” or a “formulaic recitation of the elements of a cause of action will not do,” nor will “naked assertion[s]” devoid of “further factual enhancements”); Papasan v. Allain, 478 U.S. 265, 286 (1986) (a court is “not bound to accept as true a legal conclusion couched as a factual allegation”). The plaintiff must provide the grounds of his entitlement to relief “rather than a blanket assertion of entitlement to relief.” Twombly, 550 U.S. at 556 n.3.

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

Related

Papasan v. Allain
478 U.S. 265 (Supreme Court, 1986)
Mertens v. Hewitt Associates
508 U.S. 248 (Supreme Court, 1993)
Pegram v. Herdrich
530 U.S. 211 (Supreme Court, 2000)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Pfahler v. National Latex Products Co.
517 F.3d 816 (Sixth Circuit, 2007)
In Re AEP Erisa Litigation
327 F. Supp. 2d 812 (S.D. Ohio, 2004)
Briscoe v. Fine
444 F.3d 478 (Sixth Circuit, 2006)
Ruth Chelf v. Prudential Ins. Co.
31 F.4th 459 (Sixth Circuit, 2022)
Hamilton v. Carell
243 F.3d 992 (Sixth Circuit, 2001)
Stockwell v. Hamilton
163 F. Supp. 3d 484 (E.D. Michigan, 2016)
Hozier v. Midwest Fasteners, Inc.
908 F.2d 1155 (Third Circuit, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
Harris v. American Electric Power Service Corporation, Counsel Stack Legal Research, https://law.counselstack.com/opinion/harris-v-american-electric-power-service-corporation-ohsd-2024.