Trustees of the Southern California IBEW-NECA Pension Plan et al v. Downey Electric Inc

Filing 23

JUDGMENT by Judge Josephine Staton Tucker, in favor of Los Angeles Electrical Workers Credit Union, National Electrical Industry Fund, Trustees of the Los Angeles County Electrical Educational and Training Trust Fund, Trustees of the National Electri cal Benefit Fund, Trustees of the National IBEW-NECA Labor-Management Cooperation Committee, Trustees of the Southern California IBEW-NECA Health Trust Fund, Trustees of the Southern California IBEW-NECA Labor-Management Cooperation Committee, Trustees of the Southern California IBEW-NECA Pension Plan against Downey Electric Inc. (MD JS-6, Case Terminated). (rla)

Download PDF
1 JS-6 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 CENTRAL DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 18 19 20 21 22 TRUSTEES OF THE SOUTHERN CALIFORNIA IBEW-NECA PENSION PLAN, TRUSTEES OF THE SOUTHERN CALIFORNIA IBEWNECA HEALTH TRUST FUND, TRUSTEES OF THE LOS ANGELES COUNTY ELECTRICAL EDUCATIONAL AND TRAINING TRUST FUND, TRUSTEES OF THE NATIONAL ELECTRICAL BENEFIT FUND, TRUSTEES OF THE SOUTHERN CALIFORNIA IBEWNECA LABOR-MANAGEMENT COOPERATION COMMITTEE, TRUSTEES OF THE NATIONAL IBEW-NECA LABOR-MANAGEMENT COOPERATION COMMITTEE, LOS ANGELES ELECTRICAL WORKERS CREDIT UNION, and NATIONAL ELECTRICAL INDUSTRY FUND, 23 CASE NO.: SACV12-00249 JST (MLGx) ASSIGNED TO THE HONORABLE JOSEPHINE STATON TUCKER JUDGMENT Plaintiffs, 24 v. 25 26 DOWNEY ELECTRIC, INC., a California corporation, 27 Defendant. 28 -1JUDGMENT 535503 1 Plaintiffs’ motion for default judgment was filed on October 10, 2012, in the 2 above-referenced Court, the Honorable Josephine Staton Tucker, United States District 3 Judge, presiding. After full consideration of the evidence and the authorities submitted 4 by counsel: 5 IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: 6 A. Plaintiffs Trustees of the Southern California IBEW-NECA Pension Plan, 7 Trustees of the Southern California IBEW-NECA Health Trust Fund, Trustees of the 8 Los Angeles County Electrical Educational and Training Trust Fund, Trustees of the 9 National Electrical Benefit Fund, Trustees of the Southern California IBEW-NECA 10 Labor-Management Cooperation Committee, Trustees of the National IBEW-NECA 11 Labor-Management Cooperation Committee , the Los Angeles Electrical Workers 12 Credit Union, and the National Electrical Industry Fund shall recover from Defendant 13 Downey Electric, Inc., a California corporation, the principal amount of $78,507.40 14 (consisting of unpaid fringe benefit contributions for the period August 2011 through 15 August 2012 of $46,273.68, prejudgment interest of $1,644.06, liquidated damages of 16 $30,589.66), together with attorneys’ fees of $12,835.50, and costs of $1,477.64, plus 17 post-judgment interest as provided by law from the date of entry of judgment herein 18 until the date the judgment is paid in full. B. Defendant Downey Electric, Inc., a California corporation, shall provide to the 19 20 Plaintiffs, within fourteen (14) days of the date of service of this Judgment, the 21 following documents maintained in the course of business for Defendant: 1. All employee time cards, time sheets, payroll records and compensation 22 23 records maintained in the course of business of Defendant, for the time 24 period from July 1, 2011, through the date of production. 2. All copies of Employer’s Quarterly Federal Tax Returns (Form 941) 25 26 maintained in the course of business of Defendant, for the time period 27 from July 1, 2011, through the date of production. 28 -1JUDGMENT 535503 1 3. All copies of all Federal Form W-2 Statements to Employees 2 maintained in the course of business of Defendant, for the time period 3 from July 1, 2011, through the date of production. 4. All copies of all Federal Form W-3 Reconciliation of Income Tax 4 5 Withheld and Transmittal of W-2 Forms maintained in the course of 6 business of Defendant, for the time period from July 1, 2011, through 7 the date of production. 8 5. All copies of all Federal Form 1099 Miscellaneous Income Statements 9 and Federal Form 1096 Reconciliation and Transmittal of 1099 Forms 10 maintained in the course of business of Defendant, for the time period 11 from July 1, 2011, through the date of production. 12 6. All copies of all Employer’s Quarterly State of California Tax Returns 13 (DE-3) maintained in the course of business of Defendant, for the time 14 period from July 1, 2011, through the date of production. 7. All cash disbursement journals and check registers maintained in the 15 16 course of business of Defendant, relating to the time period from July 1, 17 2011, through the date of production. 18 8. All daily job logs, diaries or foreman reports maintained in the course of 19 business of Defendant, relating to the time period from July 1, 2011, 20 through the date of production. 21 9. All invoices for materials, labor or services provided to Defendant, 22 relating to the time period from July 1, 2011, through the date of 23 production. 10.All canceled checks drawn on any account of Defendant, and all 24 25 monthly bank statements of Defendant, relating to the time period from 26 July 1, 2011, through the date of production. 11.All written agreements between Defendant, and any labor union. 27 28 -1JUDGMENT 535503 1 12.All correspondence between Defendant, and any Trustee, 2 representative, agent or employee of any of the Plaintiff Trust unds 3 relating to the time period from July 1, 2011, through the date of 4 production. 5 13.All correspondence between Defendant, and any representative, agent 6 or employee of the International Brotherhood of Electrical Workers, 7 Local No. 11, or of any local union of the International Brotherhood of 8 Electrical Workers, relating to the time period from July 1, 2011, 9 through the date of production. 10 14.All notes or memoranda of communications between Defendant and 11 any Trustee, representative, agent or employee of the Plaintiff Trust 12 Funds relating to the time period from July 1, 2011, through the date of 13 production. 15.All notes or memoranda of communications between Defendant and 14 15 any representative, agent or employee of the International Brotherhood 16 of Electrical Workers, Local No. 11, or of any local union of the 17 International Brotherhood of Electrical Workers, relating to the time 18 period from July 1, 2011, through the date of production. 19 16.All monthly fringe benefit reports and records of payments made to any 20 trust fund other than the Plaintiff Trust Funds reporting hours and fringe 21 benefits on employees of Defendant, during the period of July 1, 2011, 22 through the date of production. 17.All employee hour summaries prepared by or on behalf of any 23 24 employees working for Defendant, during the period of July 1, 2011, 25 and the date of production. 18.All daily job tickets, billings and invoices of Defendant, relating to the 26 time period from July 1, 2011, through the date of production. 27 28 -1JUDGMENT 535503 1 19.All documents submitted by Defendant, to any general contractor or 2 public contracting agency, including but not limited to all certified 3 payrolls for public projects, which documents show the name, type of 4 work, number of hours of work and specific jobsite location with regard 5 to each employee of Defendant, who performed work during the time 6 period from July 1, 2011, through the date of production. 7 20.All bids, proposals, offers and estimates prepared by or on behalf of 8 Defendant, during the period of July 1, 2011, through the date of 9 production. 21.All subcontracts entered into between Defendant, and any third party 10 11 during the time period from July 1, 2011, through the date of 12 production. 22.All job or project lists or charts prepared or used by Defendant, for the 13 14 time period from July 1, 2011, through the date of production. 15 23.All listings of accounts receivable as of the date of production. 16 24.All job cost records for the time period from July 1, 2011, through the date of production. 17 25.All workers’ compensation insurance forms for the time period from 18 July 1, 2011, through the date of production. 19 26. 20 21 22 Dated: April 23, 2013 UNITED STATES DISTRICT JUDGE 23 24 25 26 27 28 -1JUDGMENT 535503

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?