Trustees of the Metal Polishers Local 8A-28A Funds v. Legacy Restoration Metal Stone Wood, LLC

CourtDistrict Court, E.D. New York
DecidedAugust 29, 2025
Docket2:24-cv-05192
StatusUnknown

This text of Trustees of the Metal Polishers Local 8A-28A Funds v. Legacy Restoration Metal Stone Wood, LLC (Trustees of the Metal Polishers Local 8A-28A Funds v. Legacy Restoration Metal Stone Wood, LLC) 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 Metal Polishers Local 8A-28A Funds v. Legacy Restoration Metal Stone Wood, LLC, (E.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK --------------------------------------------------------------X TRUSTEES OF THE METAL POLISHERS LOCAL 8A-28A FUNDS, and INTERNATIONAL UNION OF PAINTERS AND ALLIED TRADES METAL POLISHERS, PRODUCTION AND NOVELTY WORKERS LOCAL UNION 8A-28A, DISTRICT COUNCIL NO. 9, IUPAT, AFL-CIO,

Plaintiffs, REPORT AND RECOMMENDATION

-against- 24-cv-5192-DG-ST

LEGACY RESTORATION METAL STONE WOOD, LLC,

Defendant. --------------------------------------------------------------X TISCIONE, United States Magistrate Judge:

Trustees of the Metal Polishers Local 8A-28A Funds (the “Trustees”), and the International Union of Painters and Allied Trades Metal Polishers, Production and Novelty Workers Local Union 8a-28a, District Council No. 9, IUPAT, AFL-CIO (the “Union” and together with Trustees, “Plaintiffs”), sued Legacy Restoration Metal Stone Wood LLC (“Defendant”) for breach of a labor contract, and violations of the Employee Retirement Income Security Act of 1974 (“ERISA”) and the Labor Management Relations Act (“LMRA”). Plaintiffs’ action seeks damages arising from Defendant’s alleged failure to make contributions to employee benefit funds, as well as an order requiring Defendant to permit and cooperate in an audit of Defendant’s books and records. Presently before this Court is Plaintiffs’ Motion for Default Judgment (the “Motion”). For the reasons below, this Court respectfully recommends that the District Court GRANT the Motion. BACKGROUND I. FACTUAL ALLEGATIONS1 The Union is a labor organization which represents employees in an industry affecting commerce. Compl. ¶ 8, ECF No. 1. The Union maintains an office in Queens, New York. Id. ¶ 9. The Trustees are fiduciaries of jointly administered, multi-employer labor management trust

funds (the “Funds”), which are maintained by the Union and various employers in accordance with trade agreements and trust indentures. Id. ¶ 5. The Funds are employee benefit plans and multi- employer plans as defined in ERISA.2 Id. They provide fringe benefits to eligible employees, retirees, and their dependents. Id. ¶ 6. They are also authorized to collect contributions from those employees’ employers. Id. The Trustees, as the Funds’ fiduciaries, can maintain suits as independent legal entities under ERISA, and must bring actions to enforce the provisions of the trade agreements and trust indentures that concern the protection of employee benefit rights. Id. Plaintiffs allege that Defendant is an “employer,” within the meaning of ERISA, in an industry affecting commerce. See id. ¶ 10. Although Plaintiff claims that Defendant is a

corporation, see id. ¶ 11, Defendant appears to, in fact, be a limited liability company. See id. ¶ 10. Plaintiff alleges that Defendant performs work in New York state, and is duly organized and existing under New York law. Id. ¶ 11. Defendant’s last known places of business are in Brooklyn and New York, New York. Id. In 2020, Defendant and the Union entered a collective bargaining agreement (the “CBA”), which was in effect from June 1, 2019, until May 31, 2024. See Ramaglia Aff. Ex. A. at Art. 41.

1 This Court takes the following factual allegations from the Complaint, as well as documents integral to the Complaint and upon which the Complaint relies (which Plaintiffs have since submitted to the Court in support of the Motion). See Subaru Distribs. Corp. v. Subaru of Am., Inc., 425 F.3d 119, 122 (2d Cir. 2005). Those documents include the collective bargaining agreement, as well as the funds’ policy for the collection of delinquent contributions. See Ramaglia Aff. Ex. A, Ex. B., ECF Nos. 15-1–15-2. This Court assumes that the facts alleged in the Complaint are true for purposes of the Motion. See Finkel v. Romanowicz, 577 F.3d 79, 83 n.6, 84 (2d Cir. 2009). 2 See 29 U.S.C. §§ 1002(3), (37), 1132(d)(1), 1145. The CBA automatically renews “for successive one-year periods unless either party serves written notice upon the other of its desire to terminate or amend [the CBA] by registered mail, at least thirty (30) days prior to the original expiration date or any renewal thereof.” Id. Under the CBA, the parties are “bound by all actions taken by the Trustees of the Funds pursuant to the [CBA] and Declarations of Trust.” Id. at Art. 19 ¶ 5. Plaintiffs contend that such provision of the CBA binds

Defendant to the Funds’ Policy for the Collection of Delinquent Contributions (the “Policy”). See Ramaglia Aff. ¶ 2; id. Ex. B. According to the Complaint, under the CBA and/or “Trust Indenture,” and/or the Policy, Defendant was required, during the relevant time period, to submit contribution reports setting forth the hours that employees worked and the amount in contributions due under the CBA’s rate schedule. Compl. ¶ 13. Defendant was also required to remit such monetary contributions in accordance with the CBA and trust indenture. Id. Plaintiffs allege that, upon information and belief, “there became due and owing to the Funds from [Defendant] contribution reports and fringe benefit contributions.” Id. ¶ 14. However, Defendant failed and refused to remit such “benefit

contributions and/or union assessments” “in the minimum amount of $97,740.10 for the period July 1, 2019 through July 31, 2022,” a number which Plaintiffs assert is based on an audit. Id. ¶¶ 15, 16. The CBA also requires Defendant to permit and cooperate with the Funds in an audit of the Defendants’ financial records “for the purpose of ascertaining whether the full amount of benefit contributions have been made to the Funds . . . .” Id. ¶ 24. To that end, Plaintiffs allege that Defendant failed and refused to allow a complete audit by the Funds for the period of July 1, 2019, through July 31, 2022. Id. ¶ 25. II. PROCEDURAL HISTORY Plaintiffs sued Defendant on July 25, 2024. See generally id. Defendant failed to answer the Complaint or otherwise appear in the case. Accordingly, on September 25, 2024, Plaintiffs requested a certificate of default against Defendant. See Request for Certificate of Default, ECF No. 6. However, the Clerk of Court denied Plaintiff’s request, as the request had failed to include

a certificate of service showing that the required documents had been served on Defendant or mailed to Defendant’s last known business address. See Docket Entry, dated September 26, 2024. On September 27, 2024, Plaintiffs renewed their request for a certificate of default (this time, including the requisite proof of service), which the Clerk of Court entered on October 1, 2024. See Entry of Default, ECF No. 8. On December 12, 2024, Plaintiffs filed a request for a sum certain default judgment, along with accompanying affidavits and documents supporting their request. See Request for Sum Certain Default J., ECF No 10. On December 13, 2024, the Clerk of Court notified Plaintiffs that, due to their request seeking attorneys’ fees and other substantive relief, Plaintiffs could not request

a sum certain default judgment. See Notice, dated December 13, 2024. On December 15, 2024, Plaintiffs filed a notice of motion for default judgment for the instant Motion. See Notice of Mot. for Default J., ECF No. 16. On December 17, 2024, the Honorable Diane Gujarati referred the Motion to this Court for report and recommendation. See Order Referring Mot., dated December 17, 2024. That same day, this Court ordered Plaintiffs to file a memorandum of law in compliance with Local Civil Rule 7.1. See Docket Order, dated December 17, 2024; see also Loc. Civ. R.

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

Related

Thomas v. Arn
474 U.S. 140 (Supreme Court, 1986)
Millea v. Metro-North Railroad
658 F.3d 154 (Second Circuit, 2011)
Licci Ex Rel. Licci v. Lebanese Canadian Bank, SAL
673 F.3d 50 (Second Circuit, 2012)
Finkel v. Romanowicz
577 F.3d 79 (Second Circuit, 2009)
Contino v. United States
535 F.3d 124 (Second Circuit, 2008)
Rolls-Royce PLC v. Rolls-Royce USA, Inc.
688 F. Supp. 2d 150 (E.D. New York, 2010)
City of New York v. Mickalis Pawn Shop, LLC
645 F.3d 114 (Second Circuit, 2011)
La Barbera v. Federal Metal & Glass Corp.
666 F. Supp. 2d 341 (E.D. New York, 2009)
Legal Aid Society v. City of New York
114 F. Supp. 2d 204 (S.D. New York, 2000)
Bergerson v. New York State Office of Mental Health
652 F.3d 277 (Second Circuit, 2011)
Gesualdi v. Fortunata Carting Inc.
5 F. Supp. 3d 262 (E.D. New York, 2014)
McConnell v. ABC-Amega, Inc.
338 F. App'x 24 (Second Circuit, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
Trustees of the Metal Polishers Local 8A-28A Funds v. Legacy Restoration Metal Stone Wood, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trustees-of-the-metal-polishers-local-8a-28a-funds-v-legacy-restoration-nyed-2025.