Secretary of Labor v. Butte Steel & Fabrication, Inc. et al

Filing 12

CONSENT JUDGMENT AND ORDER signed by Chief Judge Morrison C. England, Jr on 4/20/15. In accordance with the terms of the foregoing Stipulation Consent Judgment, and given the lack of any opposition to the 11 Motion to Approve Consent Judgment, the Court hereby DIRECTS the entry of this Consent Judgment and Order as a final judgment. (Meuleman, A)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 JANET M. HEROLD Regional Solicitor DANIELLE L. JABERG Counsel for ERISA CA State Bar No. 256653 IAN H. ELIASOPH Counsel for ERISA CA State Bar No. 227557 SEEMA N. PATEL (Counsel for Service) Trial Attorney CA State Bar No. 263941 Office of the Solicitor UNITED STATES DEPARTMENT OF LABOR 90 7th Street, Suite 3-700 San Francisco, California 94103 Telephone (415) 625-7741 Fax (415) 625-7772 Email: patel.seema@dol.gov Attorneys for Petitioner, United States Department of Labor 13 UNITED STATES DISTRICT COURT FOR 14 THE EASTERN DISTRICT OF CALIFORNIA 15 16 17 18 19 20 21 22 23 24 THOMAS E. PEREZ, Secretary of Labor, UNITED STATES DEPARTMENT OF LABOR, ) Case No. 2:15-cv-00118-MCE-KJN ) ) ) Petitioner, ) CONSENT JUDGMENT & ORDER ) v. ) ) BUTTE STEEL & FABRICATION, ) INC., a California corporation; ) JEFFREY BROCHHEUSER, an ) individual; and the BUTTE STEEL ) & FABRICATION, INC. ) 401(k)PROFIT SHARING PLAN, an ) employee pension benefit plan. ) ) Defendants. ) ) 25 26 27 28 Plaintiff THOMAS E. PEREZ, Secretary of Labor, United States Department of Labor (the “Secretary”), pursuant to his Consent Judgment and Order Page - 1 1 authority under §§ 502(a)(2) and (5) of the Employee Retirement 2 Income Security Act of 1974 (“ERISA”), 29 U.S.C. §§ 1132(a)(2) 3 and (5), has filed a Complaint against Defendants BUTTE STEEL & 4 FABRICATION, INC., (“Butte Steel”) a California corporation; 5 JEFFREY BROCHHEUSER (“Brochheuser”), an individual; and the 6 BUTTE STEEL & FABRICATION, INC. 401(k)PROFIT SHARING PLAN (the 7 “Plan”), an employee pension benefit plan within the meaning of 8 Section 3(3) of ERISA, 29 U.S.C. 1002(3).1 A. 9 The Secretary, Brochheuser, Butte Steel, and the Plan 10 (collectively, “the parties”) admit that the Court has 11 jurisdiction over this action pursuant to ERISA § 502(e)(1), 29 12 U.S.C. § 1132(e)(1), and that venue lies in the Eastern District 13 of California pursuant to ERISA § 502(e)(2), 29 U.S.C. § 14 1132(e)(2). 15 B. All Defendants waive filing of an Answer and further 16 waive entering any affirmative defense, counterclaim, or third- 17 party complaint, or any other defenses that they may have in 18 this case. 19 Complaint. C. 20 The Company and the Plan waive service of the The parties agree to the entry of this Consent Judgment 21 & Order. 22 Order shall fully settle all claims of the Secretary asserted in 23 the Complaint filed in this matter. All parties expressly waive Findings of Fact and 24 25 The parties further agree that this Consent Judgment & Conclusions of Law. IT IS HEREBY ORDERED, ADJUDGED, and DECREED that: 26 27 28 1 The Plan is named in the Secretary’s Complaint as a party necessary for complete relief pursuant to Fed. R. Civ. P. 19(a). Consent Judgment and Order Page - 2 1 1. Defendant JEFFREY BROCHHEUSER, an individual, and 2 BUTTE STEEL & FABRICATION, INC., are jointly and severally 3 liable to the BUTTE STEEL & FABRICATION, INC. 401(K) PROFIT 4 SHARING PLAN for $27,071.27 (“Amount Due”), including interest, 5 in losses caused to the Plan, arising out of their breaches of 6 fiduciary duties under ERISA §§ 404 and 406, as more fully 7 alleged in the Secretary’s Complaint, and judgment is hereby 8 entered against them in that amount. 9 2. Defendant Jeffrey Brochheuser shall restore the Amount 10 Due ($27,071.27) by April 22, 2015 and it shall be allocated to 11 participants’ accounts in the amounts and manner set forth in 12 Exhibit A of this Consent Judgment. 13 go to the Plan account of Jeffrey Brochheuser. 14 of restoring the Amount Due, and no later than May 1, 2015, 15 Jeffrey Broccheuser shall provide written proof to the Secretary 16 that the amounts were restored and correctly allocated to the 17 participants’ accounts as set forth in Exhibit A. 18 3. No amounts restored shall Within ten days It is ordered that the Plan shall be terminated 19 effective April 22, 2015. 20 to allow this termination. Defendants Butte Steel and Jeffrey 21 Brochheuser will take all actions necessary to wind down the 22 Plan by July 21, 2015, including but not limited to directing 23 all roll overs and distributions as directed by participants or 24 authorized by law and the Plan document and filing a final Form 25 5500 annual report for the Plan with the Employee Benefit 26 Security Administration via the EFAST2 system, available at 27 https://www.efast.dol.gov/welcome.html. 28 Defendants Butte Steel and Jeffrey Brochheuser shall provide Consent Judgment and Order The Plan document is hereby amended Page - 3 By August 3, 2015, 1 proof to the Secretary that all rollovers and distributions 2 necessary to wind down the plan were made by July 21, 2015 and 3 proof of the Plan’s closure. 4 Defendants may apply to the Secretary for an extension of the 5 July 21, 2015 and August 3, 2015, deadlines referred to in this 6 paragraph. 7 supporting documents demonstrating that the Defendants have made 8 their best efforts to comply with these deadlines. 9 Secretary will grant this application if it is substantiated by No later than July 16, 2015, The application shall be in writing and contain The 10 documentation and will set a new deadline that Defendants will 11 be required to comply with. 12 4. In the event that any Defendant fails to timely satisfy 13 any obligation set forth in Paragraphs 2 and 3 above as 14 determined by the Regional Director for the Employee Benefits 15 Security Administration, the following provisions shall become 16 in effect: 17 i. The total remaining balance of the Amount 18 Due shall become due and payable by Jeffrey Brochheuser 19 within ten (10) business days of the default, and interest 20 shall accrue at five percent (5%) annum until the balance 21 is paid in full. 22 ii. Upon motion by the Secretary, the Court 23 shall appoint an Independent Fiduciary (“Independent 24 Fiduciary”) of the Plan and order Defendant Jeffrey 25 Brochheuser to advance the reasonable costs and expenses of 26 such Independent Fiduciary at the time of the appointment. 27 The Independent Fiduciary: 28 a) Shall collect, marshal, pay out and Consent Judgment and Order Page - 4 1 administer all of the assets of the Plan and take further 2 action with respect to the Plan as appropriate to 3 effectuate the Plan's termination; b) 4 Pursuant to the procedures outlined in 5 the Employee Benefits Security Administration's Field 6 Assistance Bulletin 2014-01, must exercise reasonable care 7 and diligence to identify and locate each Eligible Plan 8 Participant to the extent the Plan has distributable 9 assets; c) 10 shall have all the rights, duties, 11 discretion and responsibilities of a trustee, fiduciary and 12 Plan Administrator under ERISA, including filing annual and 13 final Form 5500s; 14 d) shall have the authority to delegate or 15 assign fiduciary duties as appropriate and allowed under 16 the law and may retain assistance as needed including 17 attorneys, accountants, actuaries and other service 18 providers; e) 19 Shall have full access to all data, 20 information and calculations in the Plan's possession and 21 under its control, including information and records 22 maintained by the Plan's custodial trustee or service 23 provider; f) 24 Shall have the authority to give 25 instructions respecting the disposition of assets of the 26 Plan; g) 27 28 Shall comply with all applicable rules and laws; and Consent Judgment and Order Page - 5 h) 1 Shall be entitled to reasonable 2 compensation, fees and expenses, and pursuant to Under 29 3 U.S.C. § 1056(d)(4), such reasonable compensation, fees and 4 expenses shall be paid by Defendants Butte Steel and 5 Jeffrey Brochheuser. 6 5. If an Independent Fiduciary is appointed pursuant to 7 Paragraph 4 above, Defendants Butte Steel and Jeffrey 8 Brochheuser shall be removed as fiduciaries to the Plan upon the 9 appointment of the Independent Fiduciary. Defendants Butte 10 Steel and Jeffrey Brochheuser shall cooperate fully with the 11 Independent Fiduciary in providing documents or information they 12 may have relevant to the Plan's administration and management. 6. 13 Defendants Jeffrey Brochheuser and Butte Steel are 14 permanently enjoined and restrained from violating the 15 provisions of Title I of ERISA, 29 U.S.C. §§ 1001-1191c. 7. 16 Except to complete the functions set forth in 17 Paragraph 2 and 3 above, Defendant Jeffrey Brochheuser is hereby 18 permanently enjoined and restrained from future service as a 19 fiduciary of, or service provider to, any ERISA-covered employee 20 benefit plan. 8. 21 Defendant Jeffrey Brochheuser is solely responsible 22 for any administrative fees or expenses related to the 23 administration, termination and wind up of the Plan. 9. 24 Wherever submission to the Secretary is required under 25 the terms of this Consent Judgment & Order, including the 26 submissions required under paragraph 2 and 3 above, such 27 submission shall be made via overnight delivery AND facsimile 28 to: Consent Judgment and Order Page - 6 1 Regional Director U.S. Department of Labor Employee Benefits Security Administration 90 7th Street, Suite 11-300 San Francisco, CA 94103 Fax: 415-625-2499 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 10. The Secretary and Defendants shall each bear their own costs, expenses, and attorneys’ fees incurred to date in connection with any stage of this proceeding, including but not limited to attorneys’ fees which may be available under the Equal Access to Justice Act, as amended. 11. Defendants expressly waive any and all claims of any nature which they have or may have against the Secretary, the Department of Labor, or any of its officers, agents, attorneys, employees or representatives, arising out of or in connection with the allegations contained in the Complaint on file in this action, any other proceedings or investigation incident thereto or based on the Equal Access to Justice Act, as amended. 12. This Consent Judgment does not in any manner affect the right of the United States Department of Labor to assess a civil penalty of twenty percent on amounts recovered pursuant to ERISA § 502(l), 29 U.S.C. § 1132(l). Defendant Jeffrey Brochheuser does not dispute such assessment and agrees to pay such assessment when due. The Defendants waive the notice of assessment and service requirement of 29 C.F.R. § 2570.83 and, within sixty days following termination of the Plan, Defendant Jeffrey Brochheuser shall pay the Penalty Amount (which shall be $5,414.25 in event there is no default with respect to 28 Consent Judgment and Order Page - 7 1 Paragraphs 2 above) to the U.S. Department of Labor, by sending 2 a certified or cashier’s check payable to the United States 3 Department of Labor (please write EBSA Case No. 70-015280(48) on 4 the check) to: 5 Regular Mail U.S. Department of Labor ERISA Civil Penalty P.O. Box 70942 Charlotte, NC 28272-0942 6 7 8 9 13. Nothing in this Consent Judgment is binding on any 10 governmental agency other than the United States Department of 11 Labor, Employee Benefits Security Administration. 12 14. This Court retains jurisdiction of this action for 13 purposes of enforcing compliance with the terms of this Consent 14 Judgment & Order. 15 15. By signing their names to this Consent Judgment & 16 Order, the parties represent that they are informed and 17 understand the effect and purpose of this Consent Judgment & 18 Order. 19 consulted with bankruptcy counsel and the bankruptcy trustee for 20 Defendant Butte Steel & Fabrication, Inc., informed them of the 21 contents of this agreement, and he is authorized to sign this 22 agreement on behalf of Defendants Butte Steel & Fabrication, 23 Inc. and the Butte Steel & Fabrication, Inc. Profit Sharing 24 401(k) Plan. 25 16. Defendant Jeffrey Brochheuser represents that he has This Consent Judgment and Order may be executed in 26 counterparts, each of which shall be deemed to be an original, 27 but all of which, taken together, shall constitute one and the 28 same instrument. Consent Judgment and Order Page - 8 1 Entry of this Consent Judgment is hereby consented to: 2 M. PATRICIA SMITH Solicitor of Labor 3 JANET M. HEROLD Regional Solicitor 4 5 DANIELLE L. JABERG Counsel for ERISA 6 7 By: /s/ Ian H. Eliasoph IAN H. ELIASOPH Counsel for ERISA 8 9 10 SEEMA N. PATEL Trial Attorney 11 Attorneys for Thomas E. Perez 12 13 Defendants consent to the entry of this Consent Judgment. Dated: March 23, 2015 14 15 16 17 18 19 20 21 ___/s/ Jeffrey Brochheuser Jeffrey Brochheuser On behalf of himself, Butte Steel & Fabrication, Inc., and the Butte Steel & Fabrication Inc. 401(k) Profit Sharing Plan ORDER In accordance with the terms of the foregoing Stipulated Consent Judgment, and given the lack of any opposition to the Motion for Entry of Consent Judgment, the Court hereby directs 22 the entry of this Consent Judgment and Order as a final 23 judgment. 24 25 26 IT IS SO ORDERED. Dated: April 20, 2015 27 28 Consent Judgment and Order Page - 9 EXHIBIT A Participant   Donavan  Black   Jasmine  E  Bradley     Andrew  Colenzo   Outstanding   Outstanding  EE   Loan   Contributions   Repayments   Lost  Earnings   Owed    Amount  to  be   restored   $102.03   $0.00   $36.10   $138.13   $0.00   $0.00   $97.26   $97.26   $600.00   $0.00   $116.00   $716.00   Craig  Copeland   $0.00   $1,696.80   $217.87   $1,914.67   Javier  B  Corona   $0.00   $0.00   $2.43   $2.43   Daniel  Dixon   $596.39   $0.00   $199.85   $796.24   Jose  Garnica   $125.00   $0.00   $61.27   $186.27   Benjamin  Gonzales     $0.00   $535.50   $213.86   $749.36   Victor  H.  Gonzalez   $0.00   $0.00   $31.17   $31.17   $2,504.99   $0.00   $539.65   $3,044.64   Donald  Harp     $0.00   $20.84   $274.31   $295.15   Chris  A  Lewis   $125.00   $0.00   $62.48   $187.48   $14,527.82   $0.00   $2,104.57   $16,632.39   $0.00   $0.00   $224.22   $224.22   $1,375.00   $0.00   $175.15   $1,550.15   $115.00   $0.00   $40.67   $155.67   $0.00   $0.00   $81.97   $81.97   $190.01   $0.00   $52.79   $242.80   $0.00   $0.00   $25.27   $25.27   $20,261.24   $2,253.14   $4,556.89   $27,071.27   Sandra  Jackson   Terry  Lindblad   Matt  McCoy   Robert  McCoy   Southiame  Southiphonh   James  L  Stearns   Joseph  G  Story   Nathan  T.  Woodbeck   Totals  

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?