Local 144, Hotel, Hospital, Nursing Home & Allied Services Union v. C.N.H. Management Associates, Inc.

741 F. Supp. 415, 1990 U.S. Dist. LEXIS 6609, 1990 WL 94611
CourtDistrict Court, S.D. New York
DecidedJune 1, 1990
Docket87 Civ. 2778 (RWS)
StatusPublished
Cited by7 cases

This text of 741 F. Supp. 415 (Local 144, Hotel, Hospital, Nursing Home & Allied Services Union v. C.N.H. Management Associates, Inc.) 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
Local 144, Hotel, Hospital, Nursing Home & Allied Services Union v. C.N.H. Management Associates, Inc., 741 F. Supp. 415, 1990 U.S. Dist. LEXIS 6609, 1990 WL 94611 (S.D.N.Y. 1990).

Opinion

■ OPINION

SWEET, District Judge.

Plaintiff, Local 144, Hotel, Hospital, Nursing Home & Allied Service Union, SEIU, AFL-CIO (“Local 144”) and third-party defendants Frank A. McKinney (“McKinney”) and Peter Ottley (“Ottley”) (collectively, “M & 0”) have moved for an order dismissing defendant Marvin Nei-man’s (“Neiman”) Third-Party Complaint and Counterclaims, upon the grounds that the Third-Party Complaint is untimely, that the second counterclaim and first cause of action fails to state a claim upon which relief may be granted, and is barred by the statute of limitations, that the third counterclaim and second cause of action fail to state a claim upon which relief may be granted, and that a defense founded upon documentary evidence and failure to plead ' fraud adequately precludes the fourth counterclaim and third cause of action. 1 Local 144 and M & 0 have also moved for sanctions pursuant to Federal Rule of Civil Procedure 11. Neiman has cross-moved for leave to serve and file the Third-Party Complaint pursuant to Federal Rule of Civil Procedure 14(a). For the reasons set forth below, the motion is granted in part and the cross-motion is denied.

Parties

Local 144 is the certified bargaining agent for employees at the Concourse Nursing Home (“Concourse”).

CNH, a management company, is one of several vendors providing labor services at Concourse.

McKinney has been an officer of Local 144 for the period relevant to the Third-Party Complaint.

Ottley was the president of Local 144 during the period relevant to the Third-Party Complaint.

Neiman has been the operator of Concourse from late 1974 to the present.

David Axelrod (“Axelrod”) is the Commissioner of the New York State Department of Health and has been during the period relevant to the Third-Party Com *418 plaint and William F. Gormley (“Gormley”) is a Deputy Director of the same Department and formerly was the Director of the Bureau of Residential Health Care Facility Reimbursement. Axelrod and Gormley (collectively, “A & G”) are sued only in their capacity as officials of the State. Prior Proceedings

The facts and prior proceedings were set forth in the court’s May 23, 1989 opinion, familiarity with which is assumed and remain unaltered by this submission and will be repeated as necessary to place these motions in context. On April 24, 1987, Local 144 brought an action against CNH and Neiman, individually and as sole proprietor of Concourse. The action arose out of the defendants’ failure to honor a provision of the collective bargaining agreement covering employees working at Concourse to pay the industry-wide level of wages and benefits. On March 19, 1987, the Arbitrator, John Sands, issued an Interim Opinion and Award finding that Neiman, as nursing home operator, had received more than six million dollars in reimbursement monies from the State to pay parity for the period April 1, 1981 through December 31, 1984 and had received sufficient additional reimbursement to pay for parity for the period after January 1, 1985. The Arbitrator also found that the failure to disburse the monies to the employees was an intentional and egregious breach of contract. In accordance with his determination, he directed CNH “to pay the minimum amount due —$6,271,240—plus interest” into an escrow account. CNH and Neiman failed to comply with the Award.

On April 24, 1987 Local 144 filed the complaint in this action against defendants alleging four causes of action. The first and second causes of action sought enforcement of the Award against CNH and Neiman, respectively. The third cause of action stated a claim of equitable subrogation against defendant Neiman and the fourth cause of action set forth a RICO claim against Neiman. Local 144 moved for an order confirming the Award and directing CNH to comply with it. This motion involved the claim for relief under the first cause of action. CNH cross moved for an order dismissing Local 144’s motion on the ground that the Award was not final and, therefore, not subject to judicial confirmation or alternatively, that the Arbitrator had exceeded his powers and fashioned an award beyond his authority.

On September 16, 1987, the court granted in part and denied in part both the motion and the cross-motion. On November 9,1987, a judgment was signed dismissing the case pursuant to the opinion of September 16. Local 144 filed a motion seeking amendment of the judgment and deleting the reference to dismissal of the case and reducing the judgment to a specific dollar amount to be paid into the escrow account. Defendants cross-moved for relief from the judgment. The motions were heard on December 16, 1987 and the Court stayed its direction that CNH pay the specified amount due pending the Arbitrator’s Final Award, reopened the instant matter and reinstated the remaining causes of action. The parties proceeded to conduct discovery.

On January 6, 1988 the Arbitrator conducted further hearings and issued a Final Award. On December 14, 1988 Local 144 filed for an order confirming the Final Award in all respects. On January 23, 1989 CNH and Neiman cross-moved for an order vacating the Award. On January 27, 1989 Local 144 filed for leave to amend its complaint. On March 30, 1989 Neiman and CNH moved to quash and for a protective order preventing Local 144 from obtaining access to Neiman’s financial records. The motion was denied on May 5, 1989. By the opinion of May 23, the Final Award was confirmed to the extent it ordered payments totaling $8,757,709 plus interest for 1981 to 1985 but vacated the amount awarded for 1986 and 1987. Local 144’s motion to amend the complaint was granted except for the proposed claim for an accounting. On June 8, 1989 Local 144 filed the first amended complaint.

On July 13, 1989 Local 144 moved to compel discovery in response to the sixth request for documents and Neiman later moved to quash the subpoena served in *419 connection with the document demand. At a pre-trial conference the parties agreed to defer disposition in view of an anticipated ruling from the Arbitrator in a related matter considered relevant to settlement. On December 27, 1989 Neiman filed his Answer and Counterclaims and Third-Party Complaint (“Third-Party Complaint”) to the first amended complaint.

On January 15, 1990 the Arbitrator rendered the decision and Local 144, at the pretrial conference of January 24, renewed its request on the pending motions. On February 15, the court granted both motions in part. On January 19, Local 144 made this motion to dismiss Neiman’s Third-Party Complaint and counterclaims and on February 7, 1990 Neiman cross-moved for an order pursuant to Rule 14(a) for leave to serve and file the third-party complaint. Oral argument was heard on February 16 and the motions were considered fully submitted as of that date. On March 16, 1990 Neiman moved for reconsideration of the February 15 order and oral argument was heard for judgment on the pleadings of the fourth and fifth causes of action set forth in the Amended Complaint. On May 5, 1990, the court denied Neiman’s motion to reconsider the order dated February 15, 1990.

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

Related

Vasile v. Dean Witter Reynolds Inc.
20 F. Supp. 2d 465 (E.D. New York, 1998)
State of NY v. Solvent Chemical Co., Inc.
875 F. Supp. 1015 (W.D. New York, 1995)
East Coast Novelty Co., Inc. v. City of New York
842 F. Supp. 117 (S.D. New York, 1994)
Blankman v. County of Nassau
819 F. Supp. 198 (E.D. New York, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
741 F. Supp. 415, 1990 U.S. Dist. LEXIS 6609, 1990 WL 94611, Counsel Stack Legal Research, https://law.counselstack.com/opinion/local-144-hotel-hospital-nursing-home-allied-services-union-v-cnh-nysd-1990.