The Trundle & Co Pension Plan v. Emanuel

CourtDistrict Court, S.D. New York
DecidedJuly 23, 2020
Docket1:18-cv-07290
StatusUnknown

This text of The Trundle & Co Pension Plan v. Emanuel (The Trundle & Co Pension Plan v. Emanuel) 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
The Trundle & Co Pension Plan v. Emanuel, (S.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

THE TRUNDLE & CO PENSION PLAN, CARIN TRUNDLE, as Trustee, suing Derivatively, and on behalf of the TRUNDLE & CO PENSION PLAN, OPINION AND ORDER and CARIN TRUNDLE Individually, 18 Civ. 07290 (ER) Plaintiffs, - against –

BARRY EMANUEL, Defendant.

Ramos, D.J.: Carin Trundle (“Trundle”) brought suit individually and derivatively on behalf of Trundle & Co. Pension Plan (the “Plan”) against Barry Emanuel (“Emanuel”) for, inter alia, declaratory judgment, breach of fiduciary duty, and breach of contract. Doc. 1-1. In a previously issued Opinion, the Court dismissed those claims as expressly preempted under the Employee Retirement Income Security Act of 1974 (“ERISA”). Doc. 20. Now before the Court is Trundle’s motion for leave to amend pursuant to Federal Rule of Civil Procedure 15(a)(2). Doc. 21. In her proposed First Verified Amended Complaint (the “PAC”), Doc. 21-3, Trundle raises two new claims against Emanuel: economic duress and fraud. For the reasons stated below, Trundle’s motion is DENIED with prejudice. I. BACKGROUND A. Factual Background1 Trundle and Emanuel were longtime business partners, with a professional relationship spanning over thirty years. Doc. 21-3, ¶ 6. Trundle was an officer at Trundle & Company Inc.

(the “Company”) and, when the Company established a pension plan, Trundle was an administrator, and both Trundle and Emanuel were trustees, of the Plan. Id. ¶¶ 7-9. In 2016, Trundle had to close the Plan because of financial penalties and restrictions from the Internal Revenue Service. Id. ¶ 10. While preparing to settle final distributions from the Plan, Trundle discovered that on February 28, 2003 Emanuel had transferred $150,000 from the Plan to an Interest on Lawyers Account (“IOLA”) held by the law firm Friedman, Krauss & Zlotolow (the “Firm”). Id. ¶¶ 22-23. During the wind down of the Plan, Trundle learned that the Firm had subsequently transferred the same amount to the East Hampton Indoor Tennis Club, LLC (the “Club”), where Emanuel and/or his family are believed to have an ownership interest.2 Id. ¶¶ 24-26. She was told by Emanuel’s lawyers that the transfer was likely made as a loan to

the Club. Id. ¶ 27. According to Trundle, Emanuel took unspecified steps to hide the 2003 transaction from her. See, e.g., id. ¶¶ 30, 39 (referencing unspecified “active efforts to conceal”). Further, in order to close the Plan, Trundle required Emanuel’s signature as trustee on various documents, such as the transfer of Trundle’s own life insurance policy. Id. ¶¶ 11-12. However, Emanuel refused to sign the documents necessary to transfer Trundle’s life insurance and close the Plan unless he received an additional payment of $100,000. Id. ¶¶ 14-17. Because

1 The following facts are taken from the PAC, Doc. 21-3, which the Court accepts as true for purposes of Trundle’s motion for leave to amend. See Polanco v. NCO Portfolio Mgmt., Inc., 23 F. Supp. 3d 363, 366 n.1 (S.D.N.Y. 2014). 2 The PAC does not indicate when the Firm transferred this sum to the Club or when Trundle learned of the transfer by the Firm to the Club. Doc. 21-3, ¶¶ 23-24 (“As Trundle later learned . . . those funds were then transferred to the [Club] by the [Firm].”). without Emanuel’s signature the Plan’s assets could not be distributed and Trundle faced financial penalties exceeding $1,000,000, Trundle acceded to Emanuel’s demand in exchange for his cooperation and transferred the $100,000 sum from the Plan to Emanuel. Id. ¶¶ 11, 13-14, 18.3

Trundle alleges damages of $250,000, plus applicable interest, $100,000 of which arises from Emanuel’s allegedly extortionate 2016 demand and $150,000 of which arises from Emanuel’s allegedly improper transfer of funds from the Plan to the Firm and then to the Club. Id. ¶¶ 19, 39, 45, 57.4 B. Procedural Background Trundle filed a complaint individually and derivatively on behalf of the Plan against Emanuel in New York State Court on June 13, 2018. On August 13, 2018, Emanuel removed the case to this Court on the grounds that all of Trundle’s claims were completely preempted by ERISA. Doc. 1. Trundle did not oppose removal. Doc. 20 at 3. Trundle raised nine claims, including for declaratory judgment, breach of fiduciary duty, conversion, accounting, breach of

the covenant of good faith and fair dealing, breach of contract, and unjust enrichment. Doc. 1-1, ¶¶ 43-140; Doc. 20 at 1. On October 5, 2018, Emanuel moved to dismiss all of Trundle’s claims pursuant to Federal Rule of Civil Procedure 12(b)(6). Doc. 11. On December 20, 2018, Trundle opposed

3 The PAC repeatedly refers to the 2016 demand as involving an “additional” amount. See, e.g., Doc. 21-3, ¶¶ 14, 15, 18, 37. The Court understands this as signifying that Emanuel demanded a $100,000 transfer in exchange for his signature and in addition to whatever distribution he was otherwise due under the Plan at the time of its closure.

4 The PAC briefly mentions a third transaction that Emanuel is alleged to have caused between the Plan and “Copen.” Doc. 21-3, ¶¶ 20-21. The PAC does not indicate when this transfer occurred, see id., and Trundle does not allege damages in connection with the Copen transaction, see id. ¶ 57. Though the Copen transfer is referred to as “the aforesaid transfer of $100,000.00” following discussion of the 2016 transfer in the PAC, id. ¶ 20, the Court observes that the Copen transaction appears synonymous with the 2007 transaction discussed at length in the original pleading. Doc. 1-1, ¶¶ 14-18. dismissal and filed a cross-motion for leave to amend the complaint pursuant to Federal Rule of Civil Procedure 15(a)(2). Doc. 16. This Court granted Emanuel’s dismissal motion, finding Trundle’s claims were expressly preempted by ERISA and denied Trundle leave to amend without prejudice. Doc. 20 at 14-16. On October 31, 2019, Trundle timely filed the instant

motion again seeking leave to amend the complaint to include two new claims against Emanuel. Doc. 21. Her first proposed cause of action, for economic duress, relates to Emanuel’s alleged demand for additional payment in exchange for his signature on various documents involved in closing the Plan in 2016. Doc. 21-3, ¶¶ 40-45. Her second proposed cause of action, for fraud, relates to Emanuel’s alleged efforts to conceal his 2003 transfer of funds from the Plan to the Firm and eventually to the Club. Id. ¶¶ 46-57. On November 27, 2019, Emanuel opposed, Doc. 24, and Trundle did not file a further response. II. LEGAL STANDARD “A party is entitled to amend its pleading once, as a matter of course, within 21 days after serving the pleading or, if a responsive pleading is required, within 21 days after service of the

same or a motion under Rule 12(b), (e), or (f).” Fed. R. Civ. P. 15(a)(1). A party may not otherwise amend its pleading absent “the opposing party’s written consent or the court’s leave.” Fed. R. Civ. P. 15(a)(2). Rule 15 instructs the Court to “freely give leave [to amend] when justice so requires,” id., and “this mandate is to be heeded,” Foman v. Davis, 371 U.S. 178, 182 (1962). A district court has discretion to deny leave for ‘“good reason, including futility[.]”’ Holmes v. Grubman, 568 F.3d 329, 334 (2d Cir. 2009) (quoting McCarthy v.

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

Related

Holmes v. Grubman
568 F.3d 329 (Second Circuit, 2009)
Paneccasio v. Unisource Worldwide, Inc.
532 F.3d 101 (Second Circuit, 2008)
McCarthy v. Dun & Bradstreet Corp.
482 F.3d 184 (Second Circuit, 2007)
Lone Star OB/GYN Associates v. Aetna Health Inc.
579 F.3d 525 (Fifth Circuit, 2009)
Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Alessi v. Raybestos-Manhattan, Inc.
451 U.S. 504 (Supreme Court, 1981)
Massachusetts Mutual Life Insurance v. Russell
473 U.S. 134 (Supreme Court, 1985)
Pilot Life Insurance v. Dedeaux
481 U.S. 41 (Supreme Court, 1987)
Metropolitan Life Insurance v. Taylor
481 U.S. 58 (Supreme Court, 1987)
Aetna Health Inc. v. Davila
542 U.S. 200 (Supreme Court, 2004)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Vaden v. Discover Bank
556 U.S. 49 (Supreme Court, 2009)
Rothstein v. UBS AG
708 F.3d 82 (Second Circuit, 2013)
Watson v. Consolidated Edison of New York
594 F. Supp. 2d 399 (S.D. New York, 2009)
Henneberry v. Sumitomo Corp. of America
415 F. Supp. 2d 423 (S.D. New York, 2006)
Montefiore Medical Center v. Teamsters Local 272
642 F.3d 321 (Second Circuit, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
The Trundle & Co Pension Plan v. Emanuel, Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-trundle-co-pension-plan-v-emanuel-nysd-2020.