Richards v. General Motors Corp.

876 F. Supp. 1492, 1995 U.S. Dist. LEXIS 2112, 1995 WL 71200
CourtDistrict Court, E.D. Michigan
DecidedFebruary 21, 1995
Docket1:91-cv-10104
StatusPublished
Cited by6 cases

This text of 876 F. Supp. 1492 (Richards v. General Motors Corp.) is published on Counsel Stack Legal Research, covering District Court, E.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Richards v. General Motors Corp., 876 F. Supp. 1492, 1995 U.S. Dist. LEXIS 2112, 1995 WL 71200 (E.D. Mich. 1995).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW

CLELAND, District Judge.

I. Introduction

A non-jury trial of this case was held on January 17,18, and 19,1995. The court now finds in favor of the defendants and against the plaintiff.

Plaintiff was employed by General Motors Corporation (“GM”) from June 1965 until he was fired in April 1990. While employed by GM, Plaintiff participated in General Motors Savings-Stoek Purchase Program for Salaried Employees in the United States (“S-SPP”). During the relevant time period, the S-SPP permitted employees to transfer, up to four times a year, their assets among the seven asset categories available under the plan — some of which carried guaranteed but low returns, while others provided higher yield and higher risk. GM’s asserted reason for terminating Plaintiffs employment is that Plaintiff misused the program by backdating his asset transfer forms in order to benefit from favorable past stock valuations which were not available on the open market. Knowing past valuations permitted Plaintiff to move from higher risk asset categories to guaranteed return asset categories after a downturn in the market without experiencing the effect of the downturn, and to transfer to higher yield asset categories after learning of a market upswing.

A total of 21 GM employees in two locations in the United States 1 regularly backdated asset transfer forms; as a group, they earned approximately $1.4 million through backdating, according to GM’s calculations. GM lost a corresponding amount. When GM discovered the practice, it fired the employees involved and froze their S-SPP accounts. GM then reconciled the S-SPP accounts, recovering $84,966.49 from Plaintiffs account.

Plaintiff admits that he backdated the forms to obtain more favorable valuations 2 , but asserts that doing so was in no way dishonest or improper. Plaintiff testified that the local plan administrator, Kay Krager, suggested to him the idea of backdating as a legitimate way for him to avoid downturns in the market and make up for missed opportunities. He testified that he and others trusted Krager and relied on her for advice. He maintains that Defendants *1495 should be bound by Krager’s alleged statement to Richards that backdating was permitted under the terms of the plan.

II. Background

This case’s procedural history spans nearly four years of vigorous litigation by both parties, including a motion to dismiss for failure to state a claim on which relief can be granted, three motions for summary judgment, an appeal to the United States Court of Appeals for the Sixth Circuit, and a non-jury trial. The amount of money at issue is not great, approximately $85,000 in actual damages 3 , but it has become clear to the court that the principles at stake are of great concern to the parties. Plaintiff presents himself as an innocent whose only error was to place too much trust in GM. Defendants portray Plaintiff as a cheater — one who tried to get away with the ethical equivalent of betting on the winning horse after the race was over— all to the detriment of his employer.

Plaintiff filed his complaint against GM in Bay County Circuit Court on or about March 1, 1991, pleading three counts: breach of contract/wrongful discharge, deprivation of assets/conversion, and intentional infliction of emotional distress. Defendant timely removed the action to this court on April 9, 1991 on the basis that the action arose under the Employee Retirement Income Security Act (“ERISA”), 29 U.S.C. §§'1132(a)(1)(B) and 1132(e). On June 17, 1991, Defendant filed a motion for summary judgment, arguing that Plaintiff signed a specific agreement making him an employee at will; that the conversion count was preempted by ERISA; that he failed to exhaust his administrative remedies; and that the undisputed facts show that Plaintiff cannot support a claim for intentional infliction of emotional distress. (D. 7). By order dated September 9, 1991 (D. 21), the court granted the defendant’s motion for summary judgment on Counts I (wrongful discharge) and III (intentional infliction of emotional distress) 4 .

On September 24, 1991, Plaintiff moved to amend his complaint and add a party defendant; the court granted the-motion. Plaintiffs First Amended Complaint (D. 24) advanced three counts — breach of fiduciary duties, a claim under 29 U.S.C. § 1140,, and deprivation of assets/conversion — and added Defendant General Motors Savings-Stock Purchase Program for Salaried Employees in' the United States (“S-SPP”). Plaintiff then moved to withdraw his Count III (D. 31), and the court ordered that the count be dismissed. (D. 32).

On December 6, 1991, Defendants moved to dismiss Plaintiffs remaining counts for failure to state a claim on which relief can be granted. (D. 33). Defendants’ motion argued as follows: (1) GM was not acting in a fiduciary capacity when it terminated the plaintiffs employment; (2) ERISA’s fiduciary provisions do not provide relief for wrongful discharge claims; (3) Plaintiffs complaint acknowledges Defendants’ authority to reject investment elections; (4) as a matter of law, a determination that the S-SPP does' not allow backdated retroactive investment decisions cannot be deemed arbitrary and capricious; (5) to the extent Plaintiff asserts that he has been improperly denied S-SPP benefits, he has failed to exhaust the S-SPP appeal procedure; and (6) Plaintiff cannot show that he was exercising any right to which he was entitled under the provisions of the plan. On March 26, 1992, the court granted Defendants’ motion to dismiss. (D. 42).

Plaintiff appealed to the Sixth Circuit, which affirmed in part, reversed in part, and remanded. The appeals court affirmed this court’s holding that the plaintiffs at-will employment contract left him no cause of action under Michigan law but reversed the dismissal of Plaintiffs ERISA claims.

Plaintiff has raised a genuine issue of material fact under principles of agency law as to whether his transaction activity was *1496 tacitly authorized or approved by defendants; consequently, summary judgment is not proper at this point. 5

Richards v. General Motors Corp., 991 F.2d 1227, 1236 (6th Cir.1993).

After remand, Defendants filed a motion for summary judgment, on March 29, 1994. (D. 95). Before that motion was resolved, a dispute arose over whether Plaintiff was entitled to a jury trial. Plaintiffs case was consolidated with Robert W. Campbell, Jr.’s case against GM. 6 In an order filed March 31, 1994, the court ruled that the plaintiffs had no right to trial before a jury. (D. 98).

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

Related

Ricky N. Dawson v. Department of Agriculture
2014 MSPB 67 (Merit Systems Protection Board, 2014)
In re Lineal Group, Inc.
226 B.R. 608 (M.D. Tennessee, 1998)
Easa v. Florists' Transworld Delivery Ass'n
5 F. Supp. 2d 522 (E.D. Michigan, 1998)
Rheault v. Lufthansa German Airlines
899 F. Supp. 325 (E.D. Michigan, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
876 F. Supp. 1492, 1995 U.S. Dist. LEXIS 2112, 1995 WL 71200, Counsel Stack Legal Research, https://law.counselstack.com/opinion/richards-v-general-motors-corp-mied-1995.