Pachick v. Friedman's Express, Inc.

664 F. Supp. 944, 126 L.R.R.M. (BNA) 2858, 1986 U.S. Dist. LEXIS 21013
CourtDistrict Court, M.D. Pennsylvania
DecidedAugust 29, 1986
DocketCiv. 85-0741
StatusPublished
Cited by2 cases

This text of 664 F. Supp. 944 (Pachick v. Friedman's Express, Inc.) is published on Counsel Stack Legal Research, covering District Court, M.D. Pennsylvania primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Pachick v. Friedman's Express, Inc., 664 F. Supp. 944, 126 L.R.R.M. (BNA) 2858, 1986 U.S. Dist. LEXIS 21013 (M.D. Pa. 1986).

Opinion

MEMORANDUM AND ORDER

NEALON, Chief Judge.

Procedural History

This matter is before the court by way of defendants’ Motion for Summary Judgment filed pursuant to Fed.R.Civ.P. 56.

On May 30, 1985, plaintiff filed a complaint naming as defendants Friedman’s Express, Inc. (Friedman’s), Daniel Friedman, President, Joseph R. Forgach, Director of Safety and Personnel, Teamsters Local Union No. 401 (Union) and Francis Belusko, President and Business Agent for the Union. The complaint alleges eight causes of action all of which arise from Friedman’s dismissal of plaintiff and the Union’s subsequent efforts to have him reinstated. 1

On December 6, 1985, the defendants filed a Motion for Summary Judgment. On the same day, the defendants filed supporting briefs. 2 On January 21, 1986, plaintiff filed a memorandum of law in opposition to *946 the Motion for Summary Judgment filed by the Union. On January 31, 1986, plaintiff filed a memorandum of law in opposition to the Motion for Summary Judgment filed by Friedman’s, Daniel Friedman and Joseph Forgach. The Union filed a reply brief on February 10, 1986 and the remaining defendants filed a reply brief on February 28, 1986. On March 7, 1986, plaintiff filed a brief in response to the reply brief submitted on behalf of the Union.

On March 81, 1986, this court issued a Memorandum and Order directing the plaintiff to respond to defendants' Statement of Material Facts. Plaintiff filed a response on April 21,1986. By letter dated May 12, 1986, the Union requested that oral argument be scheduled on defendants' Motion for Summary Judgment. The court heard argument on June 12, 1986. During argument the defendants challenged several factual allegations contained in plaintiff's opposition brief. Plaintiff requested an opportunity to provide record citations for the contested allegations and, further, to respond to questions raised by the court.

By letter dated July 14, 1986 plaintiff requested an additional one week to ten days to supply the court with the promised information. On August 6, 1986 the plaintiff had failed to submit any material and the court issued an Order allowing plaintiff until August 15, 1986 to provide the court with any additional information he desired. By letter brief dated August 15,1986 plaintiff responded to questions raised at argument and provided record citations to support the contested factual assertions. The court has considered these additional documents and this matter is now ripe for disposition. For the reasons set forth below, the court will grant defendants' Motion for Summary Judgment.

Factual Background

A complete summary of the factual background is necessary for the resolution of defendants’ motions.

The plaintiff, Raymond T. Pachick, commenced employment as a truck driver with Defendant Friedman's Express, Inc. in 1968. Plaintiff’s Statement of Material Facts 113, Document 70 of the Record; If 9 of Complaint, Document 1 of the Record. On September 19,1984, while in the course of his employment, plaintiff was involved in a single vehicle traffic accident while driving in New York City. On the same day, plaintiff was suspended by Friedman’s pending an investigation into the accident. Union's Statement of Material Facts If 10, Document 26 of the Record; Plaintiff's Statement of Material Facts 1110, Document 70 of the Record. Friedman's discharged plaintiff from his employment on December 12, 1984. Union's Statement of Material Facts 1117, Plaintiff's Statement of Material Facts ¶ 17.

The plaintiff was discharged for a violation of Article 44 of the National Master Freight Agreement. This article, in pertinent part, states:

The Employer shall not discharge nor suspend any employee without just cause but in respect to discharge or suspension shall give at least one (1) warning notice of the complaint against such employee to the employee, in writing, except that no warning notice need be given to any employee before he is discharged if the cause of such discharge is dishonesty, proven theft ... recklessness resulting in a serious accident while on duty....

Exhibit 40 of Document 53 of the Record.

Mr. Joseph Forgach, Director of Safety and Personnel at Friedman's, testified that he was responsible for the decision to discharge Pachick for recklessness resulting in a serious accident while on duty. Deposition of Joseph Forgach, Document 33 of the Record at 53. [Forgach Deposition] Forgach explained that it is his policy to automatically terminate a driver whose recklessness causes a “single vehicle roll over” where the damage exceeds $10,000. This has been Friedman’s policy since 1969. Id. at 14, 53-4; See Employer Exhibit A(l), Document 27 of the Record.

The Accident

At deposition, plaintiff described the factual circumstances surrounding the acci *947 dent. 3 Pachick testified he left the Maspeth terminal at approximately 3:00 A.M., Deposition of Raymond Pachick, Document 49 of the Record at 49. [Pachick Deposition] Plaintiff described the weather conditions as “good” and “clear” and stated that the road surface was dry. Id. at 54. While traveling in the far right lane on the Cross Bronx Expressway, plaintiff approached a point where local traffic merges with expressway traffic. As a courtesy towards drivers entering the expressway and as a safety precaution, plaintiff moved to the center lane. Id. at 52. Plaintiff testified that he went over a “bump” or depression in the road and heard what he described as a “clunking noise.” Id. at 49. Immediately after plaintiff heard this noise, the steering wheel turned freely and plaintiff lost control of the vehicle. Id. at 57. The tractor trailer veered to the left, struck the concrete divider and knocked down two light fixtures. Pachick Deposition at 86-89, Document 48 of the Record. The entire vehicle rolled over and landed on its side. Statement of Ronald Cruiz, Exhibit 8(68) of Document 53 of the Record. The plaintiff was able to exit the truck by climbing through an open space created when the windshield cracked and fell out. Pachick Deposition at 88, Document 48 of the Record. After the plaintiff had alighted from the vehicle, fuel which had spilled onto the road ignited and part of the trailer became engulfed in flames. Id., Exhibit 8(4) of Document 58 of the Record. Joseph McKeever, who was operating a tractor trailer behind plaintiff, pulled his vehicle over at the accident site and was able to contain the fire with a fire extinguisher. Within minutes, the New York City Fire and Police Departments arrived and extinguished the fire. Pachick Deposition at 88, Document 48 of the Record; Testimony of Joseph McKeever before Joint Committee Hearing at 22, Document 28 of the Record; Statement of Joseph McKeever, Exhibit 8(10) of Document 53 of the Record.

Mr. Pachick was not seriously injured but was unable to return to work until December 12, 1984.

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

Related

Furillo v. Dana Corp. Parish Division
866 F. Supp. 842 (E.D. Pennsylvania, 1994)
Bellesfield v. RCA Communications, Inc.
675 F. Supp. 952 (D. New Jersey, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
664 F. Supp. 944, 126 L.R.R.M. (BNA) 2858, 1986 U.S. Dist. LEXIS 21013, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pachick-v-friedmans-express-inc-pamd-1986.