Russell-Stanley Holdings, Inc. v. Buonanno

327 F. Supp. 2d 252, 2002 U.S. Dist. LEXIS 7036, 2002 WL 655162
CourtDistrict Court, S.D. New York
DecidedApril 22, 2002
Docket01 CIV. 8218(WK)
StatusPublished
Cited by5 cases

This text of 327 F. Supp. 2d 252 (Russell-Stanley Holdings, Inc. v. Buonanno) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Russell-Stanley Holdings, Inc. v. Buonanno, 327 F. Supp. 2d 252, 2002 U.S. Dist. LEXIS 7036, 2002 WL 655162 (S.D.N.Y. 2002).

Opinion

MEMORANDUM & ORDER

WHITMAN KNAPP, Senior District Judge.

Plaintiff brings this action alleging securities fraud, breach of contract, warranty and fiduciary duty, pursuant to 15 U.S.C. § 78j; Rule 10b-5, 17 C.F.R. § 240; and 28 U.S.C. § 1367(a). Currently before us is defendant’s motion pursuant to Fed. R.Civ.P. 12(b)(6) to dismiss counts III, V and VII of the complaint and to strike plaintiffs demand for a jury trial for all the remaining counts. In addition, plaintiff has made a motion to disqualify the law firm of Edwards & Angelí, LLP as defense counsel in this case. This motion will not be addressed in this memorandum.

BACKGROUND

The following background information is taken from the complaint and assumed true for the purpose of the motion to dismiss:

Prior to 1969, defendant Vincent J. Buo-nanno (“defendant”) was employed by New England Container Co., Incjthe “Company”), a Rhode Island corporation, in the business of reconditioning “RCRA empty” steel drums obtained from various industries and selling them to its customers. From 1973 until 1978 defendant was the Company’s Vice President and Chief Executive Officer, from 1973 until 1998 he was its Chief Financial Officer and Treasurer and from 1978 until 1998 he was its President and Chief Executive Officer.

From approximately 1952 through 1969, the Company conducted its business at 2074 Smith Street, North Providence, Rhode Island, a site called Centredale Manor (the “Property”). The Property consists of approximately nine acres situated on the flood plains of the Woonasqua-tucket River and extends to the Allendale Dam.

From the late 1930’s until the early 1970’s Metro-Atlantic, Inc. (“Metro-Atlantic”), a chemical concern that manufactured, among other things, textile chemicals, was situated on the Property. Members of defendant’s family held managerial positions in both the Company and Metro-Atlantic.

On July 21, 1998, plaintiff Russell-Stanley Holdings, Inc., (“plaintiff’), a Delaware corporation, entered into an agreement with defendant, who at the time was the Company’s Chief Executive Officer and sole shareholder, to purchase the Company’s 8,857 outstanding common stock (the “Purchase Agreement”). In exchange, defendant received 24,243 shares of plaintiffs common stock and $14,000,000, subject to certain adjustments set forth in the Purchase Agreement. The Purchase Agreement made certain representations and warranties concerning the Company’s current and potential environmental liabilities. In addition, defendant agreed to indemnify plaintiff up to $2,000,000 for any losses arising out of any inaccuracies in the Purchase agreement or under any Environmental Law for any prior existing conditions.

On February 10, 1999 plaintiff and defendant entered into a second agreement whereby, in exchange for four payments of $250,000, defendant agreed to advise plaintiff and its subsidiaries on matters relating to the steel drum reconditioning business (the “Services Agreement”).

On or about February 22, 1999, the United States Environmental Protection Agency (the “EPA”) notified plaintiff that the Property was contaminated. Upon receipt of this information, the Company asked defendant, who then was one of plaintiffs directors, about the contamina *255 tion and was assured that there existed no material environmental problem for which plaintiff would be responsible. 1 On or about September 15, 1999, plaintiff was advised by the EPA that the Company had been designated as a potentially responsible party under the Comprehensive Environmental Response Compensation and Liability Act (the “CERCLA”) for environmental contamination on the Property. CERCLA authorizes the Federal Government, through the EPA, to compel a potentially responsible party to clean up hazardous substances or to reimburse the government for such cleanup costs. Until March 2001, defendant continued to assure plaintiff that it would not be responsible for any environmental problems on the Property. At that point he admitted, for the first time, that plaintiff might be liable for its environmental conditions.

The complaint asserts seven causes of action: (1) violation of Section 10(b) of the Exchange Act (“Section 10(b)”) and Rule 10b — 5; (2) common law fraud; (3) breach of warranty in connection with the Purchase Agreement; (4) breach of contract with respect to the indemnification provision of the Purchase Agreement; (5) recision of the Purchase and Services Agreements; (6) declaratory judgment; and (7) breach of fiduciary duty.

DISCUSSION

Defendant seeks to dismiss plaintiffs claims for breach of warranty, rescission, and breach of fiduciary duty, counts III, V and VII respectively, and to strike the jury demand as to the remaining counts.

A. Breach of Warranty

Defendant argues that plaintiffs breach of warranty claim must be dismissed because it did not bring it within the two-year period allowed for in the Purchase Agreement.

The portion of the Purchase Agreement to which defendant refers states in pertinent part:

8.1 Indemnification, (a)(1) Indemnification by [Defendant]. Subject to the limits set forth in this Section 8.1, [defendant] agrees to indemnify, defend and hold the [plaintiff] ... (including, after the Closing Date, the Company) ... harmless from and in respect to any and all losses, damages, costs and reasonable expenses (including, without limitation, reasonable fees and expenses of counsel) ... that they may incur arising: (i) out of or due to any inaccuracy of any representation or the breach of any warranty, covenant, undertaking or other agreement of [defendant] contained in this Agreement or Disclosure Schedule; (ii) under any Environmental Laws regarding conditions or events existing or occurring on or prior to the Closing Date;
(c) Survival of Representations and Warranties.... (ii) the representations and warranties set forth in Sections 2.17 and 2.26 will survive the Closing Date and will remain in full force and effect until the second anniversary of the Closing Date; provided, farther, that such representations and warranties shall survive (if at all) beyond such period with respect to inaccuracy therein or breach thereof, written notice shall have been duly given within such applicable period in accordance with Section 8.1(d) hereof.
*256 (d) Notice and Opportunity to Defend. If there occurs an event which a party asserts is an indemnifiable event pursuant to Section 8.1(a) ..the party seeking indemnification shall notify the other party obligated to provide them indemnification ... promptly.

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

Related

Matsumura v. Benihana National Corp.
542 F. Supp. 2d 245 (S.D. New York, 2008)
Chesterfield Exchange, LLC v. Sportsman's Warehouse, Inc.
528 F. Supp. 2d 710 (E.D. Michigan, 2007)
Upper Deck Co. v. American International Specialty Lines Insurance
495 F. Supp. 2d 1092 (S.D. California, 2007)
Solutia Inc. v. FMC Corp.
456 F. Supp. 2d 429 (S.D. New York, 2006)
Merrill Lynch & Co. v. Allegheny Energy, Inc.
382 F. Supp. 2d 411 (S.D. New York, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
327 F. Supp. 2d 252, 2002 U.S. Dist. LEXIS 7036, 2002 WL 655162, Counsel Stack Legal Research, https://law.counselstack.com/opinion/russell-stanley-holdings-inc-v-buonanno-nysd-2002.