Teamsters Local No. 145 v. Kuba

631 F. Supp. 1063, 7 Employee Benefits Cas. (BNA) 1445, 1986 U.S. Dist. LEXIS 27935
CourtDistrict Court, D. Connecticut
DecidedMarch 19, 1986
DocketCiv. B 86-36(JAC)
StatusPublished
Cited by10 cases

This text of 631 F. Supp. 1063 (Teamsters Local No. 145 v. Kuba) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Teamsters Local No. 145 v. Kuba, 631 F. Supp. 1063, 7 Employee Benefits Cas. (BNA) 1445, 1986 U.S. Dist. LEXIS 27935 (D. Conn. 1986).

Opinion

MEMORANDUM OF DECISION

JOSÉ A. CABRANES, District Judge:

This action, which arises out of one in a series of disputes between rival factions of Local 145, International Brotherhood of Teamsters (“Local 145”), seeks to permit the replacement of the union representatives on the Board of Trustees of the Local 145 Health Services and Insurance Fund (“the Fund”). The jurisdiction of this court is invoked pursuant to Section 302(e) of the Labor Management Relations Act (“LMRA”), 29 U.S.C. § 186(e), and Section 632(a)(3) of the Employee Retirement In *1065 come Security Act (“ERISA”), 29 U.S.C. § 1132(a)(3)

Local 145 and two of its newly elected officers (“the plaintiffs”) commenced this action on January 20,1986, by moving for a temporary restraining order and preliminary injunction against five current or former members of the Fund’s Board of Trustees (“the defendants”). Two of these defendants are former officers of Local 145 who contend that they have not been properly replaced as employee representatives on the Board of Trustees; the remaining defendants are current or former employer representatives on the Board of Trustees. 1 The Fund was subsequently permitted, absent objection, to intervene as a defendant in this action.

Following an extended emergency hearing on the application for a temporary restraining order, the court approved and entered an order by consent of the parties governing certain matters between them pending further action by the court and setting a date for a hearing on the motion for a preliminary injunction. See Order (entered Jan. 21, 1986). This order has remained in effect throughout the pendency of this litigation. The parties agreed in open court on February 7, 1986, to consolidate the hearing on the preliminary injunction with the trial on the merits pursuant to Rule 65(a)(2), Fed.R.Civ.P. Accordingly, after considering the full record of this case, including the evidence adduced at two days of hearings and the stipulations and memoranda submitted by the parties, the court enters the following findings of fact and conclusions of law pursuant to Rule 52(a), Fed.R.Civ.P.

FINDINGS OF FACT

The Local and Its Officers

1. The plaintiff Local 145 is a labor organization with its principal office and place of business in Bridgeport, Connecticut. Local 145 is operated under the provisions of the constitution of the International Brotherhood of Teamsters as well as its own constitution and bylaws. Stipulated Facts (filed Feb. 28, 1986) (“Stip.”) at 2.

2. The plaintiffs Abel Ferreira and Robert Benedetto and the defendants William Kuba and Vincent Capocitti are members of Local 145.

3. The bylaws entrust general operations of Local 145 to a seven-member Executive Board consisting of the secretary-treasurer, president, vice president, recording secretary and three “trustees.” Id. The secretary-treasurer is the highest-ranking officer of Local 145. See Certified Official Transcript of Hearing of February 7, 1986 (filed March 5, 1986) (“Tr. I”) at 59-60.

4. The members of the Executive Board of Local 145 prior to the most recent election of officers on December 13 and 14, 1985, were Secretary-Treasurer William Kuba, President Vincent Capocitti, Vice President Kenneth Hunt, Recording Secretary John Heanue and Trustees George Germano, Albert Towles and Kevin O’Toole. Stip. at 2-3.

5. A slate of candidates headed by plaintiff Ferreira defeated a slate of candidates headed by defendant Kuba in the election of December 13 and 14, 1985. The new officers were installed on January 7, 1986. Id. at 3.

6. The Executive Board of Local 145 currently consists of Secretary-Treasurer Abel Ferreira, President Paul Keegan, Vice President Robert Benedetto, Recording Secretary Edward McDonald and Trustees George Germano, Albert Towles and Kevin O’Toole. Id.

The Fund, Its Trustees and Its Administrator

7. The Fund is an employee-benefit plan that provides health and welfare benefits to employees of certain employers that *1066 have entered into contracts with Local 145. The Fund operates under the provisions of a trust agreement that took effect in 1955 and was most recently amended in June 1985. Id.

8. The plaintiffs Ferreira and Benedetto are covered by the Fund. Id. at 6.

9. The general operations of the Fund are entrusted to a four-member Board of Trustees. The trust agreement provides that two members of the Board are to be appointed by Local 145, and two members are to be appointed by the employers who contribute to the Fund. Id. at 3.

10. In June 1985, the union representatives on the Board of Trustees were the defendants Kuba and Capocitti, while the employer representatives were the defendant David Gustin and the former defendant Lewis Fletcher. Id. Fletcher was subsequently replaced by the defendant Ronald Grey. See Certified Official Transcript of Hearing of February 13, 1986 (filed Feb. 27, 1986) (“Tr. II”) at 45-47.

11. On June 18, 1985, the Board of Trustees voted to amend the trust agreement to provide that each trustee shall continue to serve until death, incapacity or removal for “proper and just cause only.” The agreement previously provided merely that trustees would continue to serve until death, incapacity, resignation or removal. Stip. at 4.

12. None of the defendants remember who proposed the “proper and just cause” provision. See Tr. I at 15, 89.

13. The Board of Trustees did not consult with legal counsel before adopting this amendment. Tr. I at 22, 69.

14. The amendment was adopted without any discussion of what would constitute “proper and just cause” for removal of a trustee or what procedures would be used to effect such a removal. Id. at 19-20, 35-36, 66, 76, 92, 102-103. For example, defendant Gustin believed that the employers would decide whether there was proper cause for the removal of an employer trustee and that Local 145 would decide whether there was proper cause for the removal of a union trustee. Id. at 19-20, 37-44. However, defendant Kuba believed that a determination as to whether proper cause existed for the removal of a trustee would be made by the Board itself rather than by the employers or the union. Id. at 64-68.

15. There is no evidence that the previous absence of a “proper and just cause” removal provision affected the efficient operation of the Fund at any time during the 30 years of its existence.

16. The Board of Trustees appoints an administrator who is responsible for the day-to-day operation of the Fund. Stip. at 3-4.

17. Defendant Kuba has served as unpaid administrator of the Fund since 1980. Id. at 4.

18.

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

Related

DelBene v. Estes
52 A.D.3d 647 (Appellate Division of the Supreme Court of New York, 2008)
Partenza v. Brown
14 F. Supp. 2d 493 (S.D. New York, 1998)
Levy v. Local Union Number 810
20 F.3d 516 (Second Circuit, 1994)
Newton v. Van Otterloo
756 F. Supp. 1121 (N.D. Indiana, 1991)
Demisay v. Local 144, Nursing Home Pension Fund
710 F. Supp. 58 (S.D. New York, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
631 F. Supp. 1063, 7 Employee Benefits Cas. (BNA) 1445, 1986 U.S. Dist. LEXIS 27935, Counsel Stack Legal Research, https://law.counselstack.com/opinion/teamsters-local-no-145-v-kuba-ctd-1986.