United States of America, ex rel. Quintin J. Schwartz, Sr. v. Document Reprocessors of New York, Inc., Eric Lundquist, and Muriel Lundquist

CourtDistrict Court, W.D. New York
DecidedMarch 23, 2026
Docket6:20-cv-06167
StatusUnknown

This text of United States of America, ex rel. Quintin J. Schwartz, Sr. v. Document Reprocessors of New York, Inc., Eric Lundquist, and Muriel Lundquist (United States of America, ex rel. Quintin J. Schwartz, Sr. v. Document Reprocessors of New York, Inc., Eric Lundquist, and Muriel Lundquist) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States of America, ex rel. Quintin J. Schwartz, Sr. v. Document Reprocessors of New York, Inc., Eric Lundquist, and Muriel Lundquist, (W.D.N.Y. 2026).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK __________________________________________

UNITED STATES OF AMERICA, ex rel. QUINTIN J. SCHWARTZ, SR.,

Plaintiff, DECISION AND ORDER v. 6:20-CV-6167 EAW DOCUMENT REPROCESSORS OF NEW YORK, INC., ERIC LUNDQUIST, and MURIEL LUNDQUIST,

Defendants. ____________________________________________

INTRODUCTION Plaintiff-Relator Quintin J. Schwartz, Sr. (“Plaintiff” or “Relator”) brings a claim for retaliation under the False Claims Act, 31 U.S.C. § 3730(h), against defendants Document Reprocessors of New York, Inc. (“DRNY”), Eric Lundquist, and Muriel Lundquist (collectively “Defendants”). (Dkt. 34). Plaintiff alleges that Defendants terminated his employment following his attempt to bring DRNY into compliance with its General Services Administration (“GSA”) obligations and because he refused to participate in the alleged falsification of records and reports. (Id. at ¶¶ 56-58). Presently before the Court are the parties’ cross-motions for partial summary judgment. (Dkt. 73; Dkt. 74). For the following reasons, Defendants’ motion (Dkt. 73) is granted, and Plaintiff’s motion (Dkt. 74) is denied. FACTUAL BACKGROUND The Court notes at the outset that neither party has filed a statement of undisputed facts, as required by Rule 56(a)(1) of this Court’s Local Rules of Civil Procedure. See L.

R. Civ. P. 56(a)(1) (requiring that the moving party submit “a separate, short, and concise statement, in numbered paragraphs, of the material facts as to which the moving party contends there is no genuine issue to be tried,” and noting that “[f]ailure to submit a statement in compliance with this Rule may constitute grounds for denial of the motion.”). The Court will discuss the implications of this failure below. The following summary is

taken from the amended complaint (Dkt. 34), the declaration submitted by Mr. Lundquist in opposition to Plaintiff’s motion for partial summary judgment (Dkt. 76-1), and the exhibits attached to Plaintiff’s motion for partial summary judgment. DRNY is a New York corporation with its principal place of business in Penn Yan, New York, and it is hired by “corporations, businesses and governmental entities to recover

and restore books, documents and other media that had been damaged by fire or flooding, often in connection with some unanticipated disaster such as hurricanes or other extreme weather.” (Id. at ¶¶ 12, 18). Mr. Lundquist is DRNY’s Chief Executive Officer, while Ms. Lundquist is Vice President and Secretary. (Id. at ¶¶ 13-14). Mr. and Ms. Lundquist are each a 50 percent owner of DRNY. (Id.). Relator was employed by DRNY for more than

28 years, and he eventually became General Manager. (Dkt. 34 at ¶¶ 11, 17; Dkt. 76-1 at ¶ 4). According to Defendants, in 2009, DRNY’s former and now deceased employee Duncan Ricoh helped DRNY procure a GSA contract, to allow DRNY to bid on federal projects. (Dkt. 76-1 at ¶ 6). This primarily consisted of the electronic submission of quarterly sales reports, which was required under the GSA contract. (Id.). DRNY did not handle many GSA contracts; rather, the benefit came from procuring state and other non-

federal contracts, which would often want DRNY to quote the lowest contract pricing offered to the GSA, and this was the case with DRNY’s Disaster Recovery Digital Reproductions for Jersey City project (hereinafter, the “Jersey City project.”). (Id. at ¶ 7). The Jersey City project began on an emergency basis and was billed by DRNY to Jersey City on a time and materials basis from 2011 to 2015. (Id. at ¶ 8). The Jersey City

agreement did not reference the GSA as to pricing, prevailing hourly wage requirements, or benefits requirements; rather, it was a Jersey City project for flood damages to Jersey City documents. (Id. at ¶ 9). In 2017, Jersey City wanted to complete the work suspended in 2015, and DRNY was the successful bidder for a renewed contract. (See Dkt. 34 at ¶¶ 34-35).

After Mr. Ricoh passed away in 2018, Plaintiff became DRNY’s designated “signor” on the GSA account, and between January and February 2020, Plaintiff sent a series of emails complaining to DRNY that he could not or would not submit anything to GSA, as he believed that DRNY had GSA compliance problems associated with its hourly wage and benefits paid to DRNY workers. (Dkt. 76-1 at ¶ 12). This issue became a point

of contention between DRNY and Plaintiff, who was uncomfortable with his role as GSA signatory. (Id. at ¶ 13). DRNY retained the services of a consultant, Edward Hitchner, to take over these responsibilities, but Plaintiff refused Mr. Lundquist’s request to transfer his role as contract administrator for the GSA contract. (Id.). The “net result” was that the GSA portal was controlled by Plaintiff, who refused to interact with the GSA, and refused to send out Jersey City project invoices on the contract. (Id. at ¶ 15). Defendants contend that Plaintiff resigned from DRNY on February 18, 2020, and

that his resignation was verbally accepted by Mr. Lundquist. (Id.). Because Plaintiff locked DRNY and Mr. Hitchner out of the GSA system, he was then formally terminated. (Id.). Defendants contend that Plaintiff was terminated due to his blatant insubordination, poor management, and prior self-dealing, citing an issue with Plaintiff in 2016, where he misdirected and used DRNY funds and employees to perform renovations on his personal

residence. (Id. at ¶¶ 4-5, 15). Plaintiff asserts that he was terminated for engaging in protected activity. Plaintiff submits various exhibits, including three recorded telephone calls between himself and Mr. Lundquist, three emails, including an email from DRNY’s attorney which Plaintiff argues supports his position, and a termination letter. (See Dkt. 74-1, Dkt. 74-3 through Dkt. 74-

6). Plaintiff states that Mr. Lundquist told him that if he would not sign the alleged false certifications, Plaintiff would have to resign. According to Plaintiff, he was terminated following his refusal to sign off on DRNY’s alleged false payroll certifications. PROCEDURAL HISTORY Relator commenced this action on March 20, 2020. (Dkt. 1). Only DRNY was

named as a defendant in the original complaint. (Id.). Pursuant to 31 U.S.C. § 3730(b)(2), the matter was automatically sealed. On August 10, 2021, the United States advised the Court pursuant to 31 U.S.C. § 3730(b)(4)(B) that it declined to intervene in the matter. (Dkt. 12). On August 17, 2021, the Court entered an Order unsealing the complaint and directing that it be served by Relator. (Dkt. 13). DRNY moved to dismiss the original complaint on May 23, 2022. (Dkt. 26). Upon

consent of all parties, the Court entered an Order on July 26, 2022, granting DRNY’s motion to dismiss without prejudice and authorizing Relator to file an amended complaint. (Dkt. 33). Relator filed the amended complaint on August 24, 2022, adding the Lundquists as defendants. (Dkt. 34). The amended complaint included two causes of action: (1) fraud in violation of the FCA, and (2) retaliation in violation of the FCA. (Dkt. 34 at 10-11).

Defendants moved to dismiss the amended complaint on November 28, 2022. (Dkt. 41). On September 19, 2023, the Court granted the motion in part. (Dkt. 49). The Court dismissed Plaintiff’s first cause of action for fraud in violation of the FCA, but declined to dismiss Plaintiff’s claim for retaliation under the FCA, 31 U.S.C. § 3730

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

Related

Adickes v. S. H. Kress & Co.
398 U.S. 144 (Supreme Court, 1970)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Scott v. Harris
550 U.S. 372 (Supreme Court, 2007)
Byrne v. Rutledge
623 F.3d 46 (Second Circuit, 2010)
Brown v. Eli Lilly and Co.
654 F.3d 347 (Second Circuit, 2011)
Laura Holtz v. Rockefeller & Co., Inc.
258 F.3d 62 (Second Circuit, 2001)
Crawford v. Franklin Credit Management Corp.
758 F.3d 473 (Second Circuit, 2014)
Thomas Howell v. Town of Ball
827 F.3d 515 (Fifth Circuit, 2016)
Aryai v. Forfeiture Support Associates, LLC
25 F. Supp. 3d 376 (S.D. New York, 2012)
Robinson v. Concentra Health Services, Inc.
781 F.3d 42 (Second Circuit, 2015)
Johnson v. Xerox Corp.
838 F. Supp. 2d 99 (W.D. New York, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
United States of America, ex rel. Quintin J. Schwartz, Sr. v. Document Reprocessors of New York, Inc., Eric Lundquist, and Muriel Lundquist, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-of-america-ex-rel-quintin-j-schwartz-sr-v-document-nywd-2026.