Boards of Trustees of the Roofers Local 27 Health and Welfare Trust Fund et al v. Fryer Roofing Co., Inc. et al

Filing 35

STIPULATION JUDGMENT; ORDER, signed by Magistrate Judge Michael J. Seng on 9/18/14. (Martin-Gill, S)

Download PDF
1 HENRY Y. CHIU 222927 TUCKER, CHIU, HEBESHA & WARD PC 2 5260 North Palm Avenue, Suite 205 Fresno, California 93704 3 Telephone: (559) 472-9922 Facsimile: (559) 472-9892 4 Attorneys for Plaintiffs 5 JUSTIN D. HARRIS 199112 6 MOTSCHIEDLER, MICHAELIDES ET AL. 1690 West Shaw Avenue, Suite 200 7 Fresno, California 93711 Telephone: (559) 439-4000 8 Facsimile: (559) 439-5654 9 Attorney for Defendants 10 11 UNITED STATES DISTRICT COURT 12 EASTERN DISTRICT OF CALIFORNIA – FRESNO DIVISION 13 * * * 14 BOARDS OF TRUSTEES OF THE ) ROOFERS LOCAL 27 HEALTH AND ) 15 WELFARE TRUST FUND, NATIONAL ) ROOFING INDUSTRY PENSION PLAN, ) 16 ROOFERS LOCAL 27, FRESNO ) ROOFING CONTRACTORS VACATION ) ) 17 FUND, and ROOFERS LOCAL 27 APPRENTICESHIP TRAINING FUND, ) ) 18 Plaintiffs, ) ) 19 v. ) ) 20 FRYER ROOFING CO., INC., a California ) ) 21 corporation; DAVID BRUCE FRYER; LEIGH ANN FRYER; INTERNATIONAL ) ) 22 FIDELITY INSURANCE COMPANY; and DOES 1 through 50, inclusive, ) ) 23 Defendants. ) ) 24 Case No. 1:13-CV-01660-MJS STIPULATED JUDGMENT 25 26 /// 27 /// TUCKER, CHIU, HEBESHA & WARD PC 28 /// 5260 N. PALM AVE., STE. 205 FRESNO, CA 93704 1 STIPULATED JUDGMENT 1 Plaintiffs Boards of Trustees of the Roofers Local 27 Health and Welfare Trust Fund, 2 Roofers Local 27, Fresno Roofing Contractors Vacation Fund, and Roofers Local 27 3 Apprenticeship Training Fund (collectively, “Stipulating Plaintiffs”) 1 and defendants Fryer 4 Roofing Co., Inc., David Bruce Fryer and Leigh Ann Fryer (collectively, “Fryer Defendants”) 5 hereby stipulate, and request a judgment, as to the following: 6 1. Stipulating Plaintiffs and the Fryer Defendants entered into a written “Settlement 7 Agreement Between Roofers Local 27 Trust Funds and Fryer Roofing Co., Inc. et al.” 8 (“Agreement”) pertaining to the fringe benefit contributions and other charges at issue in the 9 present action. 10 2. The Agreement provides, among other things, that the Fryer Defendants shall be 11 jointly and severally liable for the following amounts, and that they shall remit said amounts to 12 the Stipulating Plaintiffs pursuant to a certain payment schedule, and in a certain manner, 13 described in the Agreement: 14 15 Principal Fringe Benefit Contributions (August, September, November, December of 2013; January, February and March of 2014) 16 Liquidated Damages 17 Interest 18 Costs/Attorneys’ Fees 19 Administration Services $11,869.92 $5,508.61 $36,254.00 $1,400.00 Total 20 3. 21 $114,698.41 $169,730.94 The principal fringe benefit contributions, liquidated damages and interest above 22 are based upon monthly contribution reports submitted by Fryer Roofing to the Stipulating 23 Plaintiffs. 24 /// 25 /// 26 27 TUCKER, CHIU, HEBESHA & WARD PC 5260 N. PALM AVE., STE. 205 FRESNO, CA 93704 28 1 Plaintiff National Roofing Industry Pension Plan is not a party to this Stipulated Judgment. Its claims against Defendants have been dismissed pursuant to a Stipulation and Order to Dismiss Claims between the NRIPP and Defendants. 2 STIPULATED JUDGMENT 1 4. The Fryer Defendants remitted $55,311.74 to Stipulating Plaintiffs subsequent to 2 the execution of the Agreement. Said remittances were applied toward the above liabilities 3 pursuant to the method stated in the Agreement, leaving an outstanding balance of $114,419.20 4 as of the date of this Stipulated Judgment. 5 5. The Agreement further provides that the Stipulating Plaintiffs shall have the right 6 to audit Fryer Roofing’s records for the months at issue, and collect all additional amounts 7 determined to be owed. 8 6. The Agreement further provides that the Stipulating Plaintiffs shall not take any 9 steps to enforce this Judgment so long as the Fryer Defendants fully comply with their 10 obligations under the Agreement, and only after the requisite Notice of Breach has been 11 provided, and the opportunity to cure has lapsed. 12 7. The Agreement further provides that the United States District Court, Eastern 13 District of California, Fresno Division, shall retain jurisdiction to enforce the terms of the 14 Agreement and this Judgment. 15 8. The Agreement further provides that the Parties expressly and irrevocably consent 16 to the jurisdiction of the magistrate judge (to the extent they have not already done so), to issue 17 this Judgment, and any findings or orders necessary to enforce the Agreement or Judgment. 18 9. Stipulating Plaintiffs and Defendants entered into a Stipulation and [Proposed] 19 Order to Dismiss International Fidelity Insurance Company with Prejudice, which was submitted 20 to the Court on August 29, 2014. 21 10. Defendant Old Republic Surety Company has indicated that it will disburse or 22 interplead the bond proceeds applicable to the present action. Stipulating Plaintiffs are informed 23 and believe that such disbursement or interpleader will exonerate Old Republic from liability 24 herein, and will dismiss Old Republic accordingly at that time. 25 11. In the event it becomes necessary to enforce this Judgment, interest shall accrue 26 on the Judgment amount at the seven percent (7%) per annum rate specified in the collective 27 bargaining agreement. Stipulating Plaintiffs shall be entitled to recover all costs and attorneys’ TUCKER, CHIU, HEBESHA & WARD PC 28 fees incurred by them in enforcing this Judgment. 5260 N. PALM AVE., STE. 205 FRESNO, CA 93704 3 STIPULATED JUDGMENT 1 Dated: September 12 , 2014. FRYER ROOFING CO., INC. 2 By /s/ David Bruce Fryer David Bruce Fryer, CEO 3 4 5 Dated: September 12 , 2014. DAVID BRUCE FRYER 6 By /s/ David Bruce Fryer David Bruce Fryer, Individually 7 8 9 Dated: September 11 , 2014. LEIGH ANN FRYER 10 By /s/ Leigh Ann Fryer Leigh Ann Fryer, Individually 11 12 13 Dated: September 16 , 2014. ROOFERS LOCAL 27 HEALTH AND WELFARE TRUST FUND 14 By 15 /s/ Dario Sifuentes Dario Sifuentes, Trustee 16 17 Dated: September 16 , 2014. ROOFERS LOCAL 27 18 By 19 /s/ Dario Sifuentes Dario Sifuentes, Business Manager 20 21 Dated: September 16 , 2014. 22 23 FRESNO ROOFING CONTRACTORS VACATION FUND By /s/ Dario Sifuentes Dario Sifuentes, Trustee 24 25 26 [Signatures continue on following page.] 27 /// TUCKER, CHIU, HEBESHA & WARD PC 28 /// 5260 N. PALM AVE., STE. 205 FRESNO, CA 93704 4 STIPULATED JUDGMENT 1 Dated: September 16 , 2014. ROOFERS LOCAL 27 APPRENTICESHIP TRAINING FUND 2 By 3 /s/ Dario Sifuentes Dario Sifuentes, Trustee 4 5 6 7 Approved as to Form and Content: 8 9 Dated: September 16 , 2014. TUCKER, CHIU HEBESHA & WARD A Professional Corporation 10 By 11 /s/ Henry Y. Chiu HENRY Y. CHIU Attorney for Stipulating Plaintiffs 12 13 14 Dated: September 13 , 2014. MOTSCHIEDLER, MICHAELIDES, ET AL. A Limited Liability Partnership 15 16 By /s/ Justin D. Harris JUSTIN D. HARRIS Attorney for Defendants 17 18 19 [Judgment on following page.] 20 /// 21 /// 22 /// 23 /// 24 /// 25 /// 26 /// 27 /// TUCKER, CHIU, HEBESHA & WARD PC 28 /// 5260 N. PALM AVE., STE. 205 FRESNO, CA 93704 5 STIPULATED JUDGMENT JUDGMENT 1 2 Judgment is hereby entered in Case No. 1:13-CV-01660-MJS in favor of 3 plaintiffs Roofers Local 27 Health and Welfare Trust Fund, Roofers Local 27, Fresno 4 Roofing Contractors Vacation Fund and Roofers Local 27 Apprenticeship Training Fund 5 (the “Stipulating Plaintiffs” above), and against defendants Fryer Roofing Co., Inc., 6 David Bruce Fryer and Leigh Ann Fryer (the “Fryer Defendants” above), jointly and 7 severally, in the total amount of $114,419.20. 8 As acknowledged by the Parties in the Stipulation above, the Agreement and the 9 amount of this Judgment are based upon contribution reports submitted by Fryer 10 Roofing to the Stipulating Plaintiffs. As such, the Stipulating Plaintiffs shall retain the 11 right to audit the records of Fryer Roofing for the months at issue, and seek through 12 stipulation or the Court to amend this judgment and recover additional amounts, if any, 13 shown to be owed. 14 In the event it becomes necessary for Stipulating Plaintiffs to enforce this 15 Judgment, they shall further be entitled to interest upon the Judgment amount at seven 16 percent (7%) per annum, and all costs and attorneys’ fees incurred by them to do so. 17 This case will be closed administratively, but the Court shall retain jurisdiction to 18 enforce the Agreement and this Judgment. 19 20 IT IS SO ORDERED. 21 22 Dated: September 18, 2014 /s/ UNITED STATES MAGISTRATE JUDGE 23 24 25 26 27 TUCKER, CHIU, HEBESHA & WARD PC Michael J. Seng 28 5260 N. PALM AVE., STE. 205 FRESNO, CA 93704 6 STIPULATED JUDGMENT 1 2 3 4 G:\8616.10-PLDG-Judgment [2014-09-03].doc 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 TUCKER, CHIU, HEBESHA & WARD PC 28 5260 N. PALM AVE., STE. 205 FRESNO, CA 93704 7 STIPULATED JUDGMENT

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?