Lacina v. G-K Trucking

802 F.2d 1190, 124 L.R.R.M. (BNA) 2354
CourtCourt of Appeals for the Ninth Circuit
DecidedOctober 21, 1986
DocketNo. 85-5728
StatusPublished
Cited by8 cases

This text of 802 F.2d 1190 (Lacina v. G-K Trucking) is published on Counsel Stack Legal Research, covering Court of Appeals for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lacina v. G-K Trucking, 802 F.2d 1190, 124 L.R.R.M. (BNA) 2354 (9th Cir. 1986).

Opinion

CYNTHIA HOLCOMB HALL, Circuit Judge:

Plaintiffs-appellants, employees of GK Trucking, appeal from the district court’s award of summary judgment in favor of defendant-appellee GK Trucking. Plaintiffs’ counsel, Peterson & Ferguson, appeals from the imposition of a $1,000 sanction. We affirm the grant of summary judgment and reverse the $1,000 sanction imposed on counsel.

I

Plaintiffs brought this action under § 301 of the Labor Management Relations Act, 29 U.S.C. § 185 (section 301). Plaintiffs claim that GK Trucking violated the terms of the 1979-82 National Master Freight Agreement and two riders to the agreement by closing its Montebello, California terminal. The February 2, 1981 “Concessions Rider” gave GK Trucking the right to maintain a separate terminal which paid lower wages, required GK Trucking to keep the Montebello terminal open, and allowed GK Trucking to provide work through the second terminal only if all Montebello terminal employees were working. The July 27,1981 “Systems 99 Rider” provided that GK Trucking would not reduce the number of employees at the Montebello terminal absent economic necessity.

In October and November of 1981, GK Trucking laid off eleven employees at the Montebello terminal. The union thereupon filed a grievance on behalf of these employees. In March of 1982, the Montebello terminal employees refused further concessions, and the Montebello facility was closed on April 16, 1982. No grievance regarding the closing of the Montebello terminal was filed. On November 10,1982, the grievance of the eleven laid-off employees was decided in favor of GK Trucking.

In this action, the district court granted summary judgment in favor of GK Trucking on the basis of the relevant statute of limitations, finding that plaintiffs knew or should have known, on or before June 3, 1982, that the union was not going to proceed with a grievance in regard to the Montebello closing. The district court also imposed a $1,000 sanction on plaintiffs’ counsel, finding that he violated Fed.R. Civ.P. 11.

II

We review the district court’s grant of summary judgment de novo, Gallon v. Levin Metals Corp., 779 F.2d 1439, 1440 (9th Cir.1986), and affirm.

The six-month statute of limitations for unfair labor practices contained in § 10(b) of the National Labor Relations Act, 29 U.S.C. § 160(b), applies in section 301 actions. DelCostello v. International Brotherhood of Teamsters, 462 U.S. 151, 169-71, 103 S.Ct. 2281, 2293-94, 76 L.Ed.2d 476 (1983).1 Plaintiffs’ cause of action was [1192]*1192filed December 3, 1982,2 so we must deter- or before June 3,1982.

A section 301 cause of action for failure to pursue a grievance accrues when the plaintiff knew or should have known that the union was not going to pursue a grievance on his behalf. Galindo v. Stoody Co., 793 F.2d 1502, 1509 (9th Cir.1986). We agree with the district court’s conclusion that, on or before June 3, 1982, as a matter of law, plaintiffs knew or should have known of the union’s decision not to pursue a grievance regarding the Montebello terminal closing.

By letter dated May 17, 1982, the union informed Walter Bache, the union steward for the Montebello terminal, as follows:

This is in reply to your letter regarding negotiations and closure of the G-K Trucking operation.
This Local Union held two meeting [sic] with the drivers and submitted the Company’s final proposal. Both times the proposal was voted down by the drivers. The Company put in for a change of operations to close down their trucking operation. This was heard and approved by the Change of Operations Committee at the Joint Western Area Committee hearings held in San Diego last week. We reminded the Company they are still bound by the Agreement until its expiration date, and should any trucking operation be resumed, our contract will apply. We are very sorry that nothing could be done to save the jobs of our members, but as I stated above, the proposals were voted down, and the Company simply would not reconsider.

Bache testified at his deposition that he contacted some plaintiffs regarding the contents of the May 17 letter, and informed others of the letter when they contacted him. In the context of information available at that time and the lack of union action prior to the letter, the letter was strong evidence that the union was not going to take further action regarding the Montebello terminal closing.

Several plaintiffs testified at depositions that, sometime between the Montebello terminal closing on April 16, 1982 and early in May of 1982, they became aware that the union would not file a grievance on their behalf in regard to the closing. Others testified that they were not sure whether the union was going to pursue a grievance or not, or that they “believed” the union was not going to take any action.

Under these circumstances, even if some of the plaintiffs lacked actual knowledge that the union was not going to file a grievance over the Montebello terminal closing, the district court correctly found that all plaintiffs knew or should have known, on or before June 3, 1982, that no union action was forthcoming.3 See Galindo, 793 F.2d at 1509. See also Metz v. Tootsie Roll Industries, Inc., 715 F.2d 299, 304 (7th Cir.1983) (considering what reasonably diligent plaintiff would have discovered in determining accrual date), cert. denied, 464 U.S. 1070, 104 S.Ct. 976, 79 L.Ed.2d 214 (1984).

[1193]*1193III

Because the facts which caused the district court to impose sanctions are not in dispute, we review the district court’s conclusion that plaintiffs’ counsel violated Fed. R.Civ.P. 11 de novo, Zaldivar v. City of Los Angeles, 780 F.2d 823, 828 (9th Cir. 1986), and reverse.

Rule 11 provides in pertinent part:
The signature of an attorney [on a pleading, motion, or other paper] ... constitutes a certificate by him that he has read the pleading, motion, or other paper; that to the best of his knowledge, information, and belief formed after reasonable inquiry it is well grounded in fact and is warranted by existing law or a good faith argument for the extension, modification, or reversal of existing law, and that it is not interposed for any improper purpose, such as to harass or to cause unnecessary delay or needless increase in the cost of litigation.

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

Related

Klein v. Boeing Co.
847 F. Supp. 838 (W.D. Washington, 1994)
Hrabinski v. Exxon Chemical Co.
609 A.2d 120 (New Jersey Superior Court App Division, 1992)
Francis Lacina v. G-K Trucking
877 F.2d 741 (Ninth Circuit, 1989)
Sewell v. GENSTAR GYPSUM PRODUCTS CO.
699 F. Supp. 1443 (D. Nevada, 1988)
Great Hawaiian Financial Corp. v. Aiu
116 F.R.D. 612 (D. Hawaii, 1987)
Lacina v. G-K Trucking
802 F.2d 1190 (Ninth Circuit, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
802 F.2d 1190, 124 L.R.R.M. (BNA) 2354, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lacina-v-g-k-trucking-ca9-1986.