Wigell v. Nappi

485 F. Supp. 2d 142, 41 Employee Benefits Cas. (BNA) 1049, 2007 U.S. Dist. LEXIS 32674, 2007 WL 1290576
CourtDistrict Court, N.D. New York
DecidedMay 3, 2007
Docket6:06-cv-1009
StatusPublished
Cited by1 cases

This text of 485 F. Supp. 2d 142 (Wigell v. Nappi) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wigell v. Nappi, 485 F. Supp. 2d 142, 41 Employee Benefits Cas. (BNA) 1049, 2007 U.S. Dist. LEXIS 32674, 2007 WL 1290576 (N.D.N.Y. 2007).

Opinion

MEMORANDUM-DECISION and ORDER

HURD, District Judge.

I. INTRODUCTION

Plaintiff Kevin Wigell (“plaintiff’ or “Wi-gell”) brings this action against Alliance Energy Group, LLC, and its wholly-owned subsidiaries Alliance Energy New York, LLC and Alliance Energy Marketing, LLC (collectively “Alliance”), Samuel Nap-pi (“Nappi”), and Sithe Energies, Inc. (“Sithe”). Plaintiff alleges common law breach of contract (first, second and fifth causes of action), violation of New York State Labor Law § 190(1) (third cause of action), and common law fraud (fourth cause of action). Plaintiff filed this action in New York State Supreme Court, Oneida County. Defendants removed it to federal district court under 28 U.S.C. § 1331 on the ground that plaintiffs claims as alleged against Alliance and Nappi are federal claims under the Employee Retirement Income Security Act (“ERISA”), 29 U.S.C. §§ 1001-1461.

Defendants Alliance and Nappi move to dismiss plaintiffs claims against them under Federal Rule of Civil Procedure (“Rule”) 12(b)(6). Oral argument was heard on December 8, 2006, in Utica, New York. Separately, Sithe moves to dismiss under Rule 12(b)(6) as well. Oral argument with respect to that motion was heard on March 9, 2007, in Utica, New York. Decision on both motions was reserved.

II. FACTS

For nearly fifteen years, plaintiff worked as a plant manager for Sithe at its power plants (“plants”) in Batavia and Sherrill, New York. On August 4, 2005, Sithe and Alliance entered into a purchase and sale agreement (“purchase agreement”) whereby Alliance would acquire ownership of the plants. (Modesti Aff. Ex. A at 1, 5.) In September 2005, Sithe held a meeting for its employees to discuss the effect of the sale on their jobs. Plaintiff attended the meeting and alleges that Sithe officials stated that current employees would be able to “retain their jobs *144 following the sale and that they would be guaranteed their salaries for one (1) year.” (Comply 64.)

In fact, section 5.7 of the purchase agreement provided that:

any Employee terminated without cause, or resigning as a result of a material change in the terms of employment [before the first anniversary of the closing] shall be entitled to a severance payment equivalent to the product of one month of salary times the number of full or partial months remaining from the date of such termination or resignation until the [first anniversary of the sale’s closing].

(Modesti Aff. Ex. A at 17.)

The term “material change in employment” was not among the defined terms in the purchase agreement. 1

At another September 2005 meeting for Sithe employees that plaintiff attended, defendant Nappi reiterated verbally these general terms. Identifying himself as representing Alliance, Nappi told plaintiff and his fellow employees that if they accepted offers to work for Alliance they would be guaranteed employment for one year, and, if Alliance terminated them prior to the end of the one year, they would be paid severance for any remaining portion of that year.

Alliance formalized its offer of employment to plaintiff by issuing him an offer letter on October 17, 2005 (“First Letter”). In that letter, Alliance informed plaintiff that the transfer of ownership would likely take place on November 1, 2005. It set forth plaintiffs job title, his salary and benefits, and that employment would be at will. It also stated that if he was terminated without cause or resigned due to a material change in the terms of his employment within one year of the change in ownership, he would be entitled to one month’s pay for each full or partial month remaining from the termination date to the one year anniversary of the sale. While the letter defined certain terms, including “Start Date” and “Plants,” “material change in the terms of ... employment” was not a defined term. (Modesti Aff. Ex. B at 1-2.) The letter did not indicate that any of the promises made were subject to further definition, or that the letter incorporated any other Alliance policies or plans.

On October 29, 2005, plaintiff received a new offer letter (“Second Letter”) from Alliance. A cover letter was attached stating that due to an “inadvertent error” the previous letter had incorrectly stated that plaintiff would be employed by Alliance’s wholly-owned subsidiary Alliance Energy New York, LLC. (Modesti Aff. Ex. B at 5.) It stated that plaintiffs new employer would in fact, be Alliance Energy Marketing, LLC, another of Alliance’s wholly-owned subsidiaries.

The revised offer letter was virtually identical to the First Letter. The only material differences were the change in plaintiffs employer, and that the new offer letter contained a salary that was Two-thousand Dollars less than had been previously offered. The paragraph on severance remained unchanged. By its terms, the Second Letter superceded and replaced the First Letter. Plaintiff executed the Second Letter on November 2, 2005.

On November 1, 2005, Alliance put into effect its “Severance Pay Plan and Summary Plan Description” (“Plan”). It defined a “Material Change in the Terms of *145 Employment” as a reduction of an employees base pay rate by 5% or more, but provided that a temporary lay off “will not constitute a reduction” in an employee’s base pay rate. (Harrigan Aff. Ex. A at 3.)

On December 16, 2005, Alliance informed plaintiff by letter that he would be temporarily laid off. In the letter, Alliance stated that it anticipated that plaintiff would return to work on May 1, 2006. On May 1, 2006 plaintiff sent a letter of resignation to Alliance citing “a material change in the terms of [his] employment” as the cause of his decision, and he asked for severance payments from December 2005 to October 2006. (Modesti Aff. Ex. D at 1.) Alliance accepted the resignation, but stated that any severance payments would be made in accordance with the terms of the Plan, rather than the Second Letter.

Alliance has not paid plaintiff any severance.

III. DISCUSSION

A. Standard of Review

A cause of action will be dismissed for failure to state a claim under Rule 12(b)(6) only if “it appears beyond doubt that the plaintiff can prove no set of facts in support of his claim which would entitle him to relief.” Conley v. Gibson, 355 U.S. 41, 45-46, 78 S.Ct. 99, 102, 2 L.Ed.2d 80 (1957). On a Rule 12(b)(6) motion to dismiss, the allegations in the complaint are accepted as true and all favorable inferences must be drawn in favor of the plaintiff. See Grandon v. Merrill Lynch & Co.,

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

Related

Evans v. Infirmary Health Services, Inc.
634 F. Supp. 2d 1276 (S.D. Alabama, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
485 F. Supp. 2d 142, 41 Employee Benefits Cas. (BNA) 1049, 2007 U.S. Dist. LEXIS 32674, 2007 WL 1290576, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wigell-v-nappi-nynd-2007.