Lytle v. Lytle
This text of 982 F. Supp. 671 (Lytle v. Lytle) is published on Counsel Stack Legal Research, covering District Court, E.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
Gayron LYTLE, et al., Plaintiffs,
v.
Randall LYTLE, Defendant.
United States District Court, E.D. Missouri, Eastern Division.
*672 Ronald Fralicx, Beck and Tiemeyer, St. Charles, MO.
Theresa Hagans, Jacobs Law Office, St. Louis, MO.
Mitchell Jacobs, Jacobs Law Office, St. Louis, MO.
Eric Wulff, Beck and Tiemeyer, St. Charles, MO.
MEMORANDUM AND ORDER
PERRY, District Judge.
This matter is before the Court on a motion to remand filed by Randall Lytle, who is a defendant and a third-party plaintiff in this action. He asserts five separate grounds in support of this motion, but the Court need address only one of them. Because the removal was untimely, the Court will remand this case to state court.
I. Background
Plaintiff Gayron Lytle ("Moe") is a citizen of Tennessee. Defendant Randall Lytle ("Randall") is a citizen of Missouri. Moe was at all relevant times the majority shareholder and an officer or director of plaintiff Record-Wide Distributors, Inc. ("Record-Wide"), a Missouri corporation. In 1976, Moe sold Randall twenty-five percent of Record-Wide's stock. From approximately 1976 through at least February 1993, Randall served as a director, vice-president, and treasurer of Record-Wide.
Third-party defendant International Marketing Group, Inc. ("IMG"), is a Delaware[1] corporation. Third-party defendant Gusto Records, Inc. ("Gusto"), is a Tennessee corporation, and IMG's predecessor in interest. Moe is the president, chief executive officer, and sole shareholder of both IMG and Gusto.
On or about April 4, 1996, Moe filed an action against Randall in the Circuit Court of the County of St. Louis. Moe brought this action individually and on behalf of Record-Wide. *673 Moe's state court petition alleges five state law claims arising out of Randall's allegedly deficient and improper operation of Record-Wide. On June 17, 1997, Randall filed in the state court action a thirteen-count counterclaim and third-party petition against Moe, Record-Wide,[2] IMG, and Gusto. In the counterclaim and third-party petition, which Randall filed as an individual and on behalf of Record-Wide, he accused Moe and the third-party defendants of engaging in various wrongdoing with respect to their dealings with Record-Wide. The petition listed the following twelve state law claims, all involving Record-Wide: (1) breach of fiduciary duty (against Moe, IMG, and Gusto), (2) negligence (against Moe, IMG, and Gusto), (3) tortious interference with contracts and business expectancies (against Moe, IMG, and Gusto), (4) fraudulent misrepresentation (against Moe, IMG, and Gusto), (5) fraudulent concealment (against Moe, IMG, and Gusto), (6) conversion (against Moe, IMG, and Gusto), (7) negligence per se for violation of RSMo § 351.327 (against Moe), (8) negligence per se for violation of RSMo § 351.400 (against Moe), (9) declaratory judgment for violation of § 351.327 (against Moe, IMG, and Gusto), (10) declaratory judgment for violation of § 351.400 (against Moe, IMG, and Gusto), (11) constructive trust (against Moe, IMG, and Gusto), and (12) accounting (against Moe, IMG, and Gusto). In the petition's thirteenth and final count, Randall, as an individual, sought recovery of fair storage fees against Record-Wide.
On August 25, 1997, Randall filed an "amended answer, counter-claim, and third-party petition," that added additional state law claims, including claims for fraudulent misrepresentation (against Moe, IMG, and Gusto), fraudulent concealment (against Moe, IMG, and Gusto), negligent misrepresentation (against Moe, IMG, and Gusto), breach of contract and request for accounting (against Moe), and fraudulent misrepresentations and request for accounting (against Moe).
On October 1, 1997, third-party defendants IMG and Gusto filed a notice of removal in this Court, invoking the Court's diversity jurisdiction.
II. Discussion
Section 1446 of title 28 of the United States Code governs the procedure for removal of an action from a state court to a federal district court. The section provides, in pertinent part:
If the case stated by the initial pleading is not removable, a notice of removal may be filed within thirty days after receipt by the defendant, through service or otherwise, of a copy of an amended pleading, motion, order or other paper from which it may first be ascertained that the case is one which is or has become removable, except that a case may not be removed on the basis of jurisdiction conferred by section 1332 of this title more than 1 year after commencement of the action.
28 U.S.C. § 1446(b) (emphasis added).
Removal statutes are to be construed narrowly. Diaz v. Sheppard, 85 F.3d 1502, 1505 (11th Cir.1996), cert. denied, ___ U.S. ____, 117 S.Ct. 1349, 137 L.Ed.2d 506 (1997); Tech Hills II v. Phoenix Home Life Mut. Ins. Co., 5 F.3d 963, 968 (6th Cir.1993). The language of § 1446 is unambiguous; it plainly prohibits removal on diversity grounds of a case that was commenced in state court more than a year prior to its removal. Caterpillar Inc. v. Lewis, ___ U.S. ____, ____, 117 S.Ct. 467, 473, 136 L.Ed.2d 437 (1996); In re Burns & Wilcox, Ltd., 54 F.3d 475, 476 n. 4 (8th Cir.1995). The running of this one-year period begins at the filing of the complaint not at the time that the case becomes removable. See Beisel v. Aid Ass'n for Lutherans, 843 F.Supp. 616 (C.D.Cal.1994) (plaintiff added non-diverse defendant to defeat removal and effectuate remand; on remand, state court dismissed non-diverse defendant; nonetheless, second removal held untimely under one-year rule); *674 Baylor v. District of Columbia, 838 F.Supp. 7, 9 (D.D.C.1993) (case may not be removed on basis of diversity jurisdiction more than one year after commencement of action); Hedges v. Hedges Gauging Serv., Inc., 837 F.Supp. 753, 754-55 (M.D.La.1993) (regardless of when a diversity case becomes removable, state court action cannot be removed to federal court more than one year after commencement of action in state court; it is Congress' responsibility, not that of the courts, to rewrite the removal statute to eliminate abuses or to make exceptions); Perez v. General Packer, Inc., 790 F.Supp. 1464, 1469 (C.D.Cal.1992) (removal unavailable to defendants added two and one-half years after state case was commenced); Santiago v. Barre Nat'l, Inc., 795 F.Supp. 508 (D.Mass.1992) (where plaintiff settled claim against nondiverse defendant approximately eighteen months after suit's commencement, suit could not thereafter be removed by remaining diverse defendant); Auto Transportes Gacela S.A. De C.V. v. Border Freight Distrib. & Warehouse, Inc., 792 F.Supp. 1471 (S.D.Tex.1992) (§ 1446(b) barred third-party defendant's attempt to remove case more than two years after filing of complaint); Hom v. Service Merchandise Co., 727 F.Supp.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
982 F. Supp. 671, 1997 WL 691082, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lytle-v-lytle-moed-1997.