Trustees of the General Building Laborers' Local 66 Pension Fund v. J.M.R. Concrete Corp.

CourtDistrict Court, E.D. New York
DecidedSeptember 29, 2023
Docket2:19-cv-01214
StatusUnknown

This text of Trustees of the General Building Laborers' Local 66 Pension Fund v. J.M.R. Concrete Corp. (Trustees of the General Building Laborers' Local 66 Pension Fund v. J.M.R. Concrete Corp.) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Trustees of the General Building Laborers' Local 66 Pension Fund v. J.M.R. Concrete Corp., (E.D.N.Y. 2023).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK --------------------------------------------------------------------x TRUSTEES OF THE GENERAL BUILDING LABORERS’ LOCAL 66 PENSION FUND,

Plaintiffs, MEMORANDUM AND ORDER -against- 19-CV-1214 (RRM) (AKT)

J.M.R. CONCRETE CORP.; J.M.R. CONCRETE OF NEW YORK, CORP.; PIEDMONT REALTY LLC; XYZ CORPORATIONS 1–10; and JOHN AND JANE DOES 1–10,

Defendants. ---------------------------------------------------------------------x ROSLYNN R. MAUSKOPF, United States District Judge. Plaintiffs are the Trustees of the General Building Laborers’ Local 66 Pension Fund (“the Fund”), a multiemployer plan. Defendant J.M.R. Concrete of New York Corporation (“J.M.R.”) was party to a collective bargaining agreement with General Building Laborers’ Local 66, which obligated J.M.R. to make contributions to the Fund on behalf of its employees. On March 1, 2019, eight months after J.M.R. ceased operations, plaintiffs filed this action pursuant to the Employee Retirement Income Security Act of 1974, as amended (“ERISA”), to recover statutorily prescribed withdrawal liability arising from J.M.R.’s complete withdrawal from the Fund. In late 2020, plaintiffs moved for summary judgment, seeking to recover the withdrawal liability, accrued interest, and liquidated damages from J.M.R. and co-defendant Piedmont Realty LLC (“Piedmont”) – allegedly a brother-sister group of business under common control. Defendants opposed that motion and requested arbitration, principally arguing that plaintiffs failed to provide J.M.R. with notifications required by 29 U.S.C. §1399(b)(2)(A) and (c)(5). In a Memorandum and Order dated September 29, 2021 (the “Prior M&O”), the Court found that plaintiffs had not established compliance with the notification requirements and denied plaintiffs’ motion. Plaintiffs have now filed a second motion for summary judgment which provides evidence detailing the procedures the Fund followed in sending withdraw notifications and other

notices to employers. Defendants have not controverted this evidence and, although they deny having received any notifications from plaintiffs, have not overcome the presumption arising from the “mailbox rule.” Accordingly, plaintiffs’ motion is granted and plaintiffs are awarded $309,013 in accelerated withdrawal liability, plus interest, and liquidated damages in the amount of that interest, against defendants J.M.R. and Piedmont, jointly and severally. BACKGROUND A. Withdrawal Liability The Court assumes familiarity with the Prior M&O, which discussed withdrawal liability and the detailed statutory framework relating to its assessment and collection. For the

convenience of the reader, the Court will repeat those portions of that discussion that are essential to the determination of the instant motion. Under ERISA, an employer who withdraws from a multiemployer plan … is liable to the plan in the amount determined … to be the withdrawal liability.” 29 U.S.C. §1381(a). “This withdrawal liability is the employer’s proportionate share of the plan’s ‘unfunded vested benefits,’ calculated as the difference between the present value of vested benefits and the current value of the plan’s assets.” Pension Ben. Guar. Corp. v. R.A. Gray & Co., 467 U.S. 717, 725 (1984) (quoting 29 U.S.C. §§1381, 1391). The employer pays its withdrawal liability in installments, which are calculated based on the employer’s historical contribution amounts. See 29 U.S.C. §§1391(c), 1399(c). The procedure for assessing and collecting withdrawal liability is set forth in 29 U.S.C. §1399. This statute requires that, “[a]s soon as practicable after an employer’s … withdrawal [from the multiemployer plan], the plan sponsor … notify the employer of … the amount of the

liability, … the schedule for liability payments, and … demand payment in accordance with the schedule.” 29 U.S.C. §1399(b)(1). If the employer fails to make a payment when due, and “if the failure is not cured within 60 days after the employer receives written notification from the plan sponsor of such failure,” then “a plan sponsor may require immediate payment of the outstanding amount of an employer’s withdrawal liability, plus accrued interest on the total outstanding liability from the due date of the first payment which was not timely made.” Id. §1399(c)(5). The employer has 90 days from its receipt of the initial notice required by §1399(b)(1) in which to 1) ask the plan sponsor to review any specific matter relating to the determination of the

employer’s liability and the schedule of payments, 2) identify any inaccuracy in the determination of the amount of the unfunded vested benefits allocable to the employer, and 3) furnish any additional relevant information to the plan sponsor. Id. §1399(b)(2)(A). After receiving the employer’s request for review, the plan sponsor is required to notify the employer of the plan’s decision, identify the basis for the decision, and explain the reason for “any change in the determination of the employer’s liability or schedule of liability payments.” Id. §1399(b)(2)(B). Once the plan sponsor has responded to the request for review, or once 120 days have passed since the request was made, whichever is later, the employer has 60 days to request arbitration if it wishes to challenge the basis for or the amount of the withdrawal liability assessment. Id. §1401(a)(1). B. Procedural History The complaint which plaintiffs filed on March 1, 2019, named three defendants – J.M.R., J.M.R. Concrete of New York Corp. (“J.M.R.N.Y.”), and Piedmont – as well as ten as-yet-

unidentified corporations and ten as-yet-unidentified sole proprietorships. The pleading alleged five causes of action. The first count sought to collect the withdrawal liability, plus liquidated damages and interest, from J.M.R. The next four causes of action sought to collect those same amounts from J.M.R.N.Y., Piedmont, the ten unidentified corporations, and the ten unidentified sole proprietorships, respectively, alleging that these entities were under common control with J.M.R. On October 15, 2020, plaintiffs voluntarily dismissed J.M.R.N.Y. from the action. (See Notice of Voluntary Dismissal (Doc. No. 38).) Plaintiffs never amended the complaint or named any of the unidentified corporations or proprietorships. Accordingly, only J.M.R. and Piedmont

(hereafter, “Defendants”) remained defendants and only the first and third causes of action remained at issue when the first motion for summary judgment was filed. The first motion for summary judgment, which was filed in late November 2020, sought withdrawal liability of $309,013, as well as $47,480.70 in interest and $61,802.60 in liquidated damages. In support of that motion, plaintiffs submitted, among other things, a declaration of Allen Marmor, the Fund Manager, who claimed to have “sent” J.M.R. the three notices required by the procedures set forth in 29 U.S.C. §1399. In response to the motion, Defendants submitted a declaration of Mr. Ramos, who claimed that neither he nor J.M.R. received any of Marmor’s three letters. (Ramos Dec. (Doc. No.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Bowers v. Transportacion Maritima Mexicana
901 F.2d 258 (Second Circuit, 1990)
Leon v. Murphy
988 F.2d 303 (Second Circuit, 1993)
Brown v. City of Syracuse
673 F.3d 141 (Second Circuit, 2012)
Rodriguez v. City of New York
72 F.3d 1051 (Second Circuit, 1995)
Scotto v. Almenas
143 F.3d 105 (Second Circuit, 1998)
Dorothy Kovacevich v. Kent State University
224 F.3d 806 (Sixth Circuit, 2000)
Gayle v. Gonyea
313 F.3d 677 (Second Circuit, 2002)
Trustees of Amalgamated Insurance Fund v. Saltz
760 F. Supp. 55 (S.D. New York, 1991)
Roe v. City of Waterbury
542 F.3d 31 (Second Circuit, 2008)
Amalgamated Lithographers of America v. Unz & Co.
670 F. Supp. 2d 214 (S.D. New York, 2009)
Jackson v. Federal Express
766 F.3d 189 (Second Circuit, 2014)
Wilson v. Air Serv Corp.
705 F. App'x 43 (Second Circuit, 2017)
American Federation of Musicians v. Neshoma
974 F.3d 117 (Second Circuit, 2020)

Cite This Page — Counsel Stack

Bluebook (online)
Trustees of the General Building Laborers' Local 66 Pension Fund v. J.M.R. Concrete Corp., Counsel Stack Legal Research, https://law.counselstack.com/opinion/trustees-of-the-general-building-laborers-local-66-pension-fund-v-jmr-nyed-2023.