KNIGHT v. VITAMIN SHOPPE, INC. EXECUTIVE SEVERANCE PAY POLICY

CourtDistrict Court, D. New Jersey
DecidedAugust 23, 2022
Docket2:21-cv-02636
StatusUnknown

This text of KNIGHT v. VITAMIN SHOPPE, INC. EXECUTIVE SEVERANCE PAY POLICY (KNIGHT v. VITAMIN SHOPPE, INC. EXECUTIVE SEVERANCE PAY POLICY) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
KNIGHT v. VITAMIN SHOPPE, INC. EXECUTIVE SEVERANCE PAY POLICY, (D.N.J. 2022).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

: CHARLES KNIGHT, : Plaintiff, : Civil Action No. 2:21-cv-02636 (JXN) : v. : : OPINION VITAMIN SHOPPE, INC. EXECUTIVE : SEVERANCE PAY POLICY; VITAMIN : SHOPPE INDUSTRIES, INC.; TIFFANY : McMILLAN-McWATERS, in her capacity : as Plan Administrator of the Severance : Policy; VITAMIN SHOPPE, INC.; and : FRANCHISE GROUP, INC., Defendants.

NEALS, District Judge: This matter comes before the Court on the Partial Motion to Dismiss Counts II and III of Plaintiff’s Complaint [ECF No. 5] filed by Defendants Vitamin Shoppe, Inc. Executive Severance Pay Policy (the “Policy”), Vitamin Shoppe Industries, Inc., Tiffany McMillan-McWaters in her capacity as Plan Administrator of the Severance Policy, Vitamin Shoppe, Inc., and Franchise Group, Inc. (“FRG”) (collectively “Defendants”), to which Plaintiff Charles Knight (“Plaintiff” or “Knight”) filed opposition [ECF No. 10], to which Defendants replied [ECF No. 11]. Jurisdiction is proper pursuant to 28 U.S.C. § 1331, 29 U.S.C. § 1132(e)(1), and 28 U.S.C. § 1391(b). Venue is proper pursuant to 28 U.S.C. § 1391(b). The Court has carefully considered the parties’ submissions and decides the matter without oral argument under Federal Rule of Civil Procedure 78(b) and Local Civil Rule 78.1(b). For the reasons stated herein, Defendants’ Motion to Dismiss is GRANTED. I. FACTUAL BACKGROUND Plaintiff Knight initiated this action on February 16, 2021, asserting the following four causes of action: (1) denial of severance benefits in violation of the Employee Retirement Income Security Act (“ERISA”) (Count I); (2) retaliation in violation of New Jersey Conscientious

Employee Protection Act (“CEPA”) (Count II); (3) breach of implied contract (Count III); and (4) failure to provide documents in violation of ERISA (Count IV). See Complaint, ECF No. 1. Defendants moved to dismiss Counts II and III, contending that Plaintiff “can allege no plausible facts showing that his alleged whistle-blowing activities resulted in cognizable retaliatory harm[.]” ECF No. 5-1 at 7.1 The following allegations are summarized from the Complaint. Plaintiff was employed by Vitamin Shoppe as its the Chief Financial Officer (“CFO”). Compl. ¶ 14, ECF No. 1. In this role, Plaintiff oversaw Vitamin Shoppe’s finances and was the employee primarily responsible for preparing and approving press releases concerning the company’s finances, among other duties and responsibilities. Id. ¶¶ 15, 23. Almost seven months after Plaintiff was promoted to CFO,

FRG acquired Vitamin Shoppe. Id. ¶ 16. In the ensuing months, Plaintiff alleges that he experienced a “material adverse change in his function, duties, or responsibilities” such that he effectively fulfilled the role of a corporate controller. Id. ¶¶ 18-19. In January 2020, Plaintiff complained to Vitamin Shoppe and FRG senior management about the changes and offered them “the opportunity to remedy and cure that material adverse change in accordance with the obligations in the Severance Policy, but they failed to do so.” Id. ¶ 19. In fact, FRG sent a letter to Plaintiff, advising that “Vitamin Shoppe, LLC respectfully disagrees that you have suffered an ‘Adverse Change in Status’ as defined in the Policy,” and that

1 For the sake of clarity, unless otherwise noted, all references to page numbers correspond to the page numbers generated by the ECF system. it “expect[ed him] to continue performing [his] function, duties and responsibilities as EVP/Chief Financial Officer of Vitamin Shoppe.” Id. ¶ 20. Plaintiff reiterated in a written communication on March 18, 2020 that he suffered a material adverse change, to which Vitamin Shoppe and FRG again voiced disagreement in an April 1, 2020 letter (“April 2020 Letter”). Id. ¶ 21.

On May 5, 2020, FRG issued a press release, without Plaintiff’s review or approval, concerning Vitamin Shoppe’s financial status. Id. ¶ 23. Plaintiff claims that the statements in the Press Release were not true. Id. Plaintiff also claims that he “reasonably believed that the false statement in the May 5 Press Release violated the Federal securities laws or regulations,” so he notified senior leaders at FRG the following day about his concerns. Id. ¶¶ 23-25. After receiving no response, Plaintiff notified the Internal Audit Department about the false statement. Id. ¶ 26. The Internal Audit Department later advised Plaintiff that “FRG did not believe the May 5 Press Release contained a material misstatement.” Id. ¶ 26. On May 27, 20202, Plaintiff filed a claim for severance benefits with Plan Administrator Tiffany McMillan-McWaters (“McMillan-McWaters”). Id. ¶ 31. Shortly thereafter, on May 29,

2020, Plaintiff resigned from his position, alleging that he had no other choice because Vitamin Shoppe and FRG did not cure his adverse employment change and that they issued the false Press Release. Id. On August 21, 2020, Defendant McMillan-McWaters denied Plaintiff’s claim for severance benefits. Id. ¶ 32. Later, in October 2020, Plaintiff appealed from the August 2020 denial of his claim for severance benefits. Id. ¶ 35. Defendant McMillan-McWaters denied the appeal in a letter dated

2 In a May 27, 2020 letter from Mariela Markelis Dybner, counsel for Plaintiff, to FRG and Vitamin Shoppe, LLC (attention: Tiffany McMillan-McWaters), entitled therein as Appeal of Denial of Claim and Request for Review, counsel states “Our position remains that [Plaintiff] has suffered an Adverse Change of Status entitling him to severance benefits… as evidenced in the assertions of the January [20,2020] letter and March [18, 2020] letter….” Declaration of Jonathan L. Israel, Ex. 2 at 4, ECF No. 6-2. Counsel references the January and March letters as prior requests for severance benefits. December 11, 2020. Id. Plaintiff alleges that “McMillan-McWater’s December 2020 Determination was made to retaliate against Knight for complaining to Vitamin Shoppe and FRG about the false May 5 Press Release, which he reasonably believed violated Federal securities laws or regulations.” Id. ¶ 37.

II. LEGAL STANDARD Under Rule 8 of the Federal Rules of Civil Procedure, a pleading is sufficient so long as it includes “a short and plain statement of the claim showing that the pleader is entitled to relief” and provides the defendant with “fair notice of what the . . . claim is and the grounds upon which it rests[.]” Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555 (2007) (quoting Conley v. Gibson, 355 U.S. 41, 47 (1957)) (internal quotations omitted). In considering a Rule 12(b)(6) motion to dismiss, the court accepts as true all the facts in the complaint and draws all reasonable inferences in favor of the plaintiff. Phillips v. Cnty. of Allegheny, 515 F.3d 224, 231 (3d Cir. 2008). Moreover, dismissal is inappropriate even where “it appears unlikely that the plaintiff can prove those facts or will ultimately prevail on the merits.” Id.

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

Related

Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Santiago v. Warminster Township
629 F.3d 121 (Third Circuit, 2010)
Audra Newton-Haskoor v. Coface North America
524 F. App'x 808 (Third Circuit, 2013)
Phillips v. County of Allegheny
515 F.3d 224 (Third Circuit, 2008)
Frederico v. Home Depot
507 F.3d 188 (Third Circuit, 2007)
Donofry v. AUTONOTE SYSTEMS, INC.
795 A.2d 260 (New Jersey Superior Court App Division, 2001)
Maimone v. City of Atlantic City
903 A.2d 1055 (Supreme Court of New Jersey, 2006)
Figueroa v. City of Camden
580 F. Supp. 2d 390 (D. New Jersey, 2008)
Zubrycky v. ASA Apple, Inc.
885 A.2d 449 (New Jersey Superior Court App Division, 2005)
Dzwonar v. McDevitt
828 A.2d 893 (Supreme Court of New Jersey, 2003)
Estate of Roach v. Trw, Inc.
754 A.2d 544 (Supreme Court of New Jersey, 2000)
Alderiso v. Medical Center of Ocean County, Inc.
770 A.2d 275 (Supreme Court of New Jersey, 2001)
Mancuso v. City of Atlantic City
193 F. Supp. 2d 789 (D. New Jersey, 2002)
Video Pipeline, Inc. v. Buena Vista Home Entertainment, Inc.
210 F. Supp. 2d 552 (D. New Jersey, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
KNIGHT v. VITAMIN SHOPPE, INC. EXECUTIVE SEVERANCE PAY POLICY, Counsel Stack Legal Research, https://law.counselstack.com/opinion/knight-v-vitamin-shoppe-inc-executive-severance-pay-policy-njd-2022.