May v. Parker-Abbott Transfer & Storage, Inc.

899 F.2d 1007, 1990 WL 37348
CourtCourt of Appeals for the Tenth Circuit
DecidedApril 4, 1990
DocketNo. 87-1333
StatusPublished
Cited by40 cases

This text of 899 F.2d 1007 (May v. Parker-Abbott Transfer & Storage, Inc.) is published on Counsel Stack Legal Research, covering Court of Appeals for the Tenth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
May v. Parker-Abbott Transfer & Storage, Inc., 899 F.2d 1007, 1990 WL 37348 (10th Cir. 1990).

Opinions

BRORBY, Circuit Judge.

Appellant Robert F. May, in his capacity as Deputy Manager of the Western Conference of Teamsters Pension Trust Fund (the Fund), sued defendant Parker-Abbott Transfer Storage, Inc. (Parker-Abbott) to compel production of Parker-Abbott’s payroll records to enable the Fund to conduct an audit, and to recover any delinquent contributions revealed thereby. On Parker-Abbott’s motion for summary judgment, the district court held appellant’s entire action barred by the doctrine of res judicata. May v. Parker-Abbott Transfer & Storage, Inc., 663 F.Supp. 22 (D.Colo.1987).

[1008]*1008FACTS

The Fund is a multi-employer benefit plan governed by the Employee Retirement Income Security Act of 1974 (ERISA), 29 U.S.C. §§ 1001 et seq. From April 1980 through June 1984 Parker-Abbott was party to a collective bargaining agreement with the International Brotherhood of Teamsters, Local No. 222. Under the agreement, Parker-Abbott was required to make monthly contributions to the Fund for the benefit of its employees. The monthly contribution amounts were to be made based on Parker-Abbott’s monthly payroll reports. Also as provided in the agreement, Parker-Abbott was to submit the monthly reports to appellant and to submit to audits of its books by appellant upon demand in order that appellant could ensure the accuracy of the monthly reports and payments.

On March 5, 1984, appellant sued Parker-Abbott in federal district court, seeking relief under ERISA, 29 U.S.C. §§ 1132(g)(2) and 1145. The complaint alleged that contributions due from Parker-Abbott for the months of September and October 1981 and October 1982 were not paid in a timely manner. Pursuant to the collective bargaining agreement, the trust agreement, and the pension certifications, the complaint sought liquidated damages for these delinquent contributions, together with interest, attorneys’ fees and costs. R.Vol. I tab 4 ex. A at 3-4. The complaint also alleged that from December 1982 to March 1, 1984, Parker-Abbott had failed to submit reports or pay any contributions and sought an order compelling Parker-Abbott to complete and submit the missing reports and to pay the contributions owed, together with liquidated damages, interest, attorneys’ fees and costs. Id. at 4-5. The complaint noted that the

amounts owed ... will be based on the employer’s reports when submitted. If these reports are inaccurate because of errors and omissions in reporting the number of collective bargaining unit employees covered, they shall not preclude plaintiff from bringing another action for contributions ... and other associated amounts which the Trust Fund subsequently learns are outstanding for December, 1982 to date.

Id. at 4.

The parties’ attorneys began settlement negotiations after service of the complaint. In May 1984, while settlement negotiations were still in process, Parker-Abbott’s employees voted to decertify the union, and the collective bargaining agreement expired by its own terms on June 30, 1984. On September 19, 1984, the parties agreed to a “Stipulation for Settlement” (the Stipulation). This agreement provided that Parker-Abbott would pay to the Fund a total of $9,617.21 in twelve monthly installments; “the total principal amount of $9,075.00 together with interest thereon over the term of payments at 11% per annum, said principal amount representing the principal owing in the amount of $6,975.36, liquidated damages in the sum of $2,033.39 and costs in the amount of $66.25.” R.Vol. I tab 4 ex. B HI. The $6,975.36 principal figure is exactly equivalent to the aggregate of the unpaid contributions for the months December 1982 through March 1984, or $435.96 for each month, as calculated and recorded by Parker-Abbott in its monthly reports. R. Vol. I tab 13 117; R. Vol. I tab 6 exs. B and D.

The settlement agreement was very brief, setting out little more than the schedule of payments and stating that, subject to the terms of the Stipulation, the “action may be dismissed with prejudice.” R.Vol. I tab 4 ex. B ¶ 3. On September 27, 1984, the district court entered an order dismissing the action with prejudice subject to Parker-Abbott’s compliance with the terms of the payment schedule. R. Vol. I tab 4 ex. C. Thereafter, Parker-Abbott timely fulfilled its obligations under the settlement agreement.

In early 1985, the Fund notified Parker-Abbott that it had learned of the decertifi-cation and termination of the collective bargaining agreement and asked for the reports for April, May and June 1984. The Fund also indicated its intention to audit Parker-Abbott’s payroll records for the period December 1982 through June 1984 and [1009]*1009to obtain payment of any amounts revealed to be owing. R. Vol. I tab 4 ex. D. Parker-Abbott refused to allow examination of its records, asserting that the parties’ previous settlement covered all claims the Fund might have had against it. R.Vol. I tab 4 ex. E. In response, appellant filed the instant action in April 1986. The complaint seeks to compel an audit of Parker-Abbott’s payroll records for the period April 1980 through June 1984, the entire period of Parker-Abbott’s reporting and payment obligations to the Fund. R.Vol. I tab 1 at 3. Appellant also seeks liquidated damages, interest, attorneys’ fees and costs for any delinquent contributions revealed by the Fund’s audit. Id. at 4.

In considering defendant’s motion for summary judgment on the ground of res judicata, the district court concluded that the key question was “whether plaintiff should have raised, in 1984, the claims asserted in the instant action.” 663 F.Supp. at 23. Because the first action was in a state of active litigation when the trust agreements expired on June 30, 1984, the district court concluded that plaintiff was thereafter on notice, or at least on inquiry of notice, of all current claims, and “defendant’s liability under the trust agreements for the entire period of April 1980 to June 1984 should have been litigated in the 1984 action because the trust agreement relationship terminated at that time.” Id. at 23-24. The court therefore granted Parker-Abbott’s summary judgment motion and this appeal followed.

ANALYSIS

In reviewing a summary judgment order, this court must apply the same standard employed by the trial court under Fed.R. Civ.P. 56(c). Lowell Staats Min. Co. v. Philadelphia Elec. Co., 878 F.2d 1271, 1274 (10th Cir.1989). As the facts of this case are not in dispute, this court must determine de novo whether the substantive law of res judicata was correctly applied. Id.; McClain v. Apodaca, 793 F.2d 1031, 1032 (9th Cir.1986) (“We apply a de novo standard of review to questions of res judi-cata.”).

Res judicata is “ ‘a rule of fundamental and substantial justice’ ” that enforces the public policy that there be an end to litigation. Federated Dep’t Stores, Inc. v. Moitie,

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

Related

Peter Wojciechowski v. Kohlberg Ventures, LLC
923 F.3d 685 (Ninth Circuit, 2019)
Navajo Nation v. Wells Fargo & Co.
344 F. Supp. 3d 1292 (D. New Mexico, 2018)
MENDENHALL VS. TASSINARI
2017 NV 78 (Nevada Supreme Court, 2017)
LG Sciences, LCC v. Judith Putz
511 F. App'x 516 (Sixth Circuit, 2013)
Minix v. CANARECCI
956 N.E.2d 62 (Indiana Court of Appeals, 2011)
Rosette, Inc. v. United States of Department of the Interior
2007 NMCA 136 (New Mexico Court of Appeals, 2007)
Malek v. Brockbrader
190 F. App'x 613 (Tenth Circuit, 2006)
Medical Supply Chain, Inc. v. Neoforma, Inc.
419 F. Supp. 2d 1316 (D. Kansas, 2006)
Hoffenberg v. Hoffman & Pollok
288 F. Supp. 2d 527 (S.D. New York, 2003)
Norfolk Southern Corp. v. Chevron U.S.A., Inc.
279 F. Supp. 2d 1250 (M.D. Florida, 2003)
Kester v. Shawnee Mission Unified School District No. 512
252 F. Supp. 2d 1180 (D. Kansas, 2003)
US Truck Co., Inc. v. National American Ins. Co.
186 F. Supp. 2d 1184 (W.D. Oklahoma, 2002)
Plotner v. AT & T Corp.
224 F.3d 1161 (Tenth Circuit, 2000)
Solien v. Physicians Business Network, Inc.
22 F. Supp. 2d 1237 (D. Kansas, 1998)
Nwosun v. General Mills Restaurants, Inc.
124 F.3d 1255 (Tenth Circuit, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
899 F.2d 1007, 1990 WL 37348, Counsel Stack Legal Research, https://law.counselstack.com/opinion/may-v-parker-abbott-transfer-storage-inc-ca10-1990.