Regis-Dumeus -v- Great Lakes Kraut Company LLC

CourtDistrict Court, W.D. New York
DecidedMay 26, 2020
Docket6:19-cv-06352
StatusUnknown

This text of Regis-Dumeus -v- Great Lakes Kraut Company LLC (Regis-Dumeus -v- Great Lakes Kraut Company LLC) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Regis-Dumeus -v- Great Lakes Kraut Company LLC, (W.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK _______________________________________________

JOCELYNE REGIS-DUMEUS and PAUL EXANTUS, ADMINSITRATORS OF THE ESTATE OF JONATHAN MICHAEL DUMEUS, and JOCELYNE REGIS-DUMEUS, Personally, DECISION AND ORDER Plaintiffs, 19-CV-6352L

v.

GREAT LAKES KRAUT COMPANY, LLC, GLKFOODS LLC, and GLK, LLC,

Defendants. ________________________________________________

Plaintiffs, administrators of the estate of Jonathan Michel Dumeus (“Dumeus”), and Dumeus’s widow Jocelyne Regis-Dumeus, in her personal capacity, bring this action for wrongful death and personal injury against Great Lakes Kraut Company, LLC, GLK Foods, LLC (“GLK Foods”), and GLK, LLC (collectively “defendants”). Defendants now move (Dkt. #13) to dismiss the Complaint pursuant to Fed. R. Civ. Proc. 12(b)(6), and for an award of sanctions and fees pursuant to Fed. R. Civ. Proc. 11 and 28 U.S.C. §1927. For the reasons that follow, that motion is denied. FACTUAL AND PROCEDURAL BACKGROUND This matter arises out of Dumeus’s death on December 16, 2011 at a sauerkraut production plant owned and operated by GLK Foods in Shortsville, NY. During an operation to move a vacuum hose into an open vat of sauerkraut in a packaging area, Dumeus jumped into the vat. A supervisor told Dumeus to exit the vat, but before he could do so, Dumeus collapsed and fell unconscious. Coworkers pulled him from the vat and a manager performed CPR, but Dumeus was unable to be resuscitated, and was later pronounced dead. An autopsy identified the cause of death as cardio-respiratory failure secondary to coronary artery disease and hemorrhagic pneumonia. Plaintiffs thereafter commenced an action in Ontario County Supreme Court against the defendants (“Ontario County action”), asserting causes of action including negligence, premises

liability, wrongful death and conscious pain and suffering, breach of warranty, and violation of New York Labor Law. (Dkt. #13-9). The Ontario County action proceeded through the discovery phase. Defendants ultimately filed motions to dismiss the Ontario County action, on the grounds of failure to prosecute and lack of standing, based on plaintiffs’ failure to secure Letters of Administration authorizing them to act on behalf of the Dumeus estate. Those motions were granted by the Ontario County Supreme Court by Decision and Order dated October 30, 2018 and entered November 8, 2018, dismissing the action with prejudice. (Dkt. #13-20). Plaintiffs filed a Notice of Appeal with the New York State Appellate Division, Fourth Department. The Appeal

was dismissed for failure to perfect on June 6, 2019, without prejudice to the filing of a motion to vacate. (Dkt. #13-23). Plaintiffs took no subsequent action to vacate the dismissal of the appeal. In the meantime, plaintiffs commenced the instant action on May 13, 2019. (Dkt. #1). As defendants note, the instant Complaint is virtually identical to the plaintiff’s original complaint, except that it more specifically alleges violations of Occupational Safety and Health Administration (“OSHA”) regulations. Given the substantial similarity between the two actions, defendants wrote to plaintiffs’ counsel on July 24, 2019, requesting that the federal action be discontinued, as it was barred by lack of standing, res judicata and collateral estoppel and was therefore “improper, frivolous and without merit.” Defendants warned that if plaintiffs continued the action, defendants would pursue an award of sanctions. (Dkt. #13-25). Plaintiffs did not respond. The instant motion followed. DISCUSSION I. Standard on a Motion to Dismiss In deciding a motion to dismiss under Fed. R. Civ. Proc. 12(b)(6) for failure to state a cause

of action, a court should “draw all reasonable inferences in [plaintiff’s] favor, assume all well- pleaded factual allegations to be true, and determine whether they plausibly give rise to an entitlement to relief.” Faber v. Metro. Life Ins. Co., 648 F.3d 98, 104 (2d Cir. 2011) (internal quotation marks omitted). In evaluating a motion to dismiss, the Court’s consideration is generally limited to the pleadings, and to any documents attached or incorporated therein by reference. See Baird v. Kingsboro Psychiatric Ctr., 2013 U.S. Dist. LEXIS 153701 at *6-*7 (E.D.N.Y. 2013). For reasons that are not entirely clear, defendants have supported their motion to dismiss under Fed. R. Civ. Proc. 12(b)(6) with a Statement of Undisputed Facts pursuant to Fed. R. Civ. Proc. 56 (Dkt. #13-1). While the consideration of matters outside the pleadings is inappropriate on

a motion to dismiss under Fed. R. Civ. Proc. 12(b)(6), to the extent that the Statement of Undisputed Facts attaches filings and decisions from the prior state adjudication, the Court may appropriately take judicial notice of those documents without converting the instant motion to one for summary judgment. See Blue Tree Hotels Inv. (Canada), Ltd. v. Starwood Hotels & Resorts Worldwide, Inc., 369 F.3d 212, 217 (2d Cir. 2004); Rountree v. US Bank NA, 2017 U.S. Dist. LEXIS 307 at *3 (S.D.N.Y. 2017); Johnson v. Pugh, 2013 U.S. Dist. LEXIS 85699 at *5 (E.D.N.Y. 2013); Vandever v. Murphy, 2012 U.S. Dist. LEXIS 126076 at *12 n.2 (D. Conn. 2012). II. Statute of Limitations The decedent, Dumeus, died December 16, 2011. This action alleging wrongful death, negligence, violations of New York State Labor and breach of warranty, was commenced May 15, 2019 – seven years and five months later. The relevant statutes of limitations in New York range from two years (e.g., for wrongful death claims) to six years (e.g., for New York State Labor Law

claims). Defendants argue that plaintiffs’ claims are thus untimely, and must be dismissed. Plaintiffs, however, contend that their claims are timely under the equitable tolling provisions of N.Y. CPLR §205(a), which provides that where an action: is terminated in any other manner than by . . . dismissal of the complaint for neglect to prosecute the action, or a final judgment upon the merits, the plaintiff . . . may commence a new action upon the same transaction or occurrence . . . within six months after the termination provided that the new action would have been timely commenced at the time of commencement of the prior action and that service upon defendant is effected within such six-month period.

N.Y. CPLR §205(a).

In diversity cases such as this one, “state statutes of limitations govern the timeliness of state law claims, and state law determines the related questions of what events serve to commence an action and to toll the statutes of limitations.” Diffley v. Allied-Signal, Inc., 921 F.2d 421, 423 (2d Cir. 1990) (internal quotation marks and citation omitted). Thus, “if New York’s courts would apply [CPLR 205(a)] to [a] case, then [the federal court] also [is] bound to apply it.” Id. at 424. CPLR §205(a) permits commencement of a new action within six months after termination of the original action, only where the prior action was not dismissed for, inter alia, “neglect to prosecute.” N.Y. CPLR §205(a). Here, as defendants point out, the Ontario County action was dismissed with prejudice for failure to prosecute, by Decision and Order entered October 30, 2018. (Dkt. #13-20). Unfortunately for defendants, neither CPLR §205(a) nor the Court’s analysis ends there concerning dismissals for failure to prosecute.

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

Related

Faber v. Metropolitan Life Insurance
648 F.3d 98 (Second Circuit, 2011)
Hanrahan v. RIVERHEAD NURSING HOME
592 F.3d 367 (Second Circuit, 2010)
In Re the Estate of Hunter
827 N.E.2d 269 (New York Court of Appeals, 2005)
Landau, P.C. v. LaRossa, Mitchell & Ross
892 N.E.2d 380 (New York Court of Appeals, 2008)
Webb v. Greater New York Automobile Dealers Ass'n
123 A.D.3d 1111 (Appellate Division of the Supreme Court of New York, 2014)
U.S. Bank National Ass'n v. Dellarmo
128 A.D.3d 680 (Appellate Division of the Supreme Court of New York, 2015)
Malay v. City of Syracuse
33 N.E.3d 1270 (New York Court of Appeals, 2015)
Bray v. Cox
342 N.E.2d 575 (New York Court of Appeals, 1976)
Bernardez v. City of New York
100 A.D.2d 798 (Appellate Division of the Supreme Court of New York, 1984)
Stora v. City of New York
24 Misc. 3d 906 (New York Supreme Court, 2009)
Pike v. Freeman
266 F.3d 78 (Second Circuit, 2001)
Gissendaner v. Credit Corp
358 F. Supp. 3d 213 (W.D. New York, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Regis-Dumeus -v- Great Lakes Kraut Company LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/regis-dumeus-v-great-lakes-kraut-company-llc-nywd-2020.