Gesualdi et al v. Metropolitan Enterprises, Inc. et al

Filing 27

ORDER - On March 1, 2017, Judge Brown issued a Report and Recommendation (the R&R), recommending that damages be awarded to the Plaintiffs as follows: $200,254.25 in unpaid contributions; $73,546.80 in accrued prejudgment interest through J une 8, 2016; $73,546.80 in liquidated damages; $2,380 in audit fees; $7,234.75 in attorneys fees; and $806.59 in costs, for a total damages award of $357,769.19.On March 2, 2017, the Plaintiffs filed proof of service of the R &R on the Defendants. More than fourteen days have elapsed since service of the R&R, and the Defendants have neither filed an objection nor requested an extension of time to do so. Therefore, pursuant to 28 U.S.C. § 636(b) and FED. R. CIV. P. 72 , this Court has reviewed the R&R for clear error, and finding none, now concurs in both its reasoning and its result. Accordingly, the March 1, 2017 Report and Recommendation is adopted in its entirety. The Clerk of the Court is respectfully directed to enter judgment in accordance with this Order, and to close this case. SEE ATTACHED ORDER for details. So Ordered by Judge Arthur D. Spatt on 3/17/2017. (Coleman, Laurie)

Download PDF
UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ----------------------------------------------------------------------------------x THOMAS GESUALDI, LOUIS BISIGNANO, ANTHONY D’AQUILA, MICHAEL O’TOOLE, MICHAEL BOURGAL, FRANK H. FINKEL, JOSEPH A. FERRARA, SR., MARC HERBST, DENISE RICHARDSON, and THOMAS CORBETT as Trustees and fiduciaries of the Local 282 Welfare Trust Fund, the Local 282 Pension Trust Fund, the Local 282 Annuity Trust Fund, the Local 282 Job Training Trust Fund, and the Local 282 Vacation and Sick Leave Trust Fund, FILED  CLERK    9:47 am, Mar 17, 2017   U.S. DISTRICT COURT  EASTERN DISTRICT OF NEW YORK  LONG ISLAND OFFICE  Order 15-cv-1378(ADS)(GRB) Plaintiffs, -againstMETROPOLITAN ENTERPRISES, INC. and METROPOLITAN ENTERPRISES, INC. d/b/a TARGET SCAFFOLDING a/k/a TARGET SCAFFOLDING INC., Defendants. ----------------------------------------------------------------------------------x APPEARANCES: Trivella & Forte, LLP Attorneys for the Plaintiffs 1311 Mamaroneck Ave., Suite 170 White Plains, NY 10605 By: Jonathan M. Bardavid, Esq. Gina E. Nicotera, Esq., Of Counsel Weinberg, Gross & Pergament, LLP Attorneys for the Defendants 400 Garden City Plaza, Suite 403 Garden City, NY 11530 By: Marc. A. Pergament, Esq., Of Counsel SPATT, District Judge: On March 17, 2015, the Plaintiffs Thomas Gesualdi, Louis Bisignano, Anthony D’Aquila, Michael O’Toole, Michael Bourgal, Frank H. Finkel, Joseph A. Ferrara, Sr., Marc Herbst, Denise Richardson, and Thomas Corbett, as trustees and fiduciaries of the Local 282 Welfare, Pension, Annuity, Job Training, and Vacation and Sick Leave Trust Funds (the “Plaintiffs”) commenced this action under the provisions of the Employee Retirement Income Security Act of 1974, 1 29 U.S.C. § 1001 et seq., alleging that the Defendants Metropolitan Enterprises, Inc. and Metropolitan Enterprises, Inc. d/b/a Target Scaffolding a/k/a Target Scaffolding Inc. (the “Defendants”) failed to remit certain fringe benefit contributions to the Plaintiffs’ funds, and to submit to an audit, as they were required to do under the terms of collective bargaining agreements. On April 23, 2015, the Defendants filed an answer, substantially denying the allegations in the complaint and asserting several affirmative defenses. However, after nearly a year of the Defendants failing to comply with their discovery obligations, United States Magistrate Judge Gary R. Brown granted the Plaintiffs’ request for permission to file a motion to strike the Defendants’ answer and enter a default judgment. On July 6, 2016, the Plaintiffs filed a motion, pursuant to Federal Rule of Civil Procedure (“FED. R. CIV. P.”) 37, seeking to strike the Defendants’ answer, and FED. R. CIV. P. 55, seeking to enter a default judgment against the Defendants. The Defendants did not respond. Thus, by Memorandum of Decision & Order dated November 29, 2016, this Court granted the Plaintiffs’ motion in all respects, ultimately striking the Defendants’ answer and finding them to be in default. Further, the Court recommitted the matter to Magistrate Judge Brown for a report and recommendation on damages, including the amount of costs and attorneys’ fees to be assessed, and whether any other relief was warranted. On March 1, 2017, Judge Brown issued a Report and Recommendation (the “R&R”), recommending that damages be awarded to the Plaintiffs as follows: $200,254.25 in unpaid contributions; $73,546.80 in accrued prejudgment interest through June 8, 2016; $73,546.80 in liquidated damages; $2,380 in audit fees; $7,234.75 in attorneys’ fees; and $806.59 in costs, for a total damages award of $357,769.19. On March 2, 2017, the Plaintiffs filed proof of service of the R&R on the Defendants. More than fourteen days have elapsed since service of the R&R, and the Defendants have neither filed an objection nor requested an extension of time to do so. Therefore, pursuant to 2 28 U.S.C. § 636(b) and FED. R. CIV. P. 72, this Court has reviewed the R&R for clear error, and finding none, now concurs in both its reasoning and its result. Accordingly, the March 1, 2017 Report and Recommendation is adopted in its entirety. The Clerk of the Court is respectfully directed to enter judgment in accordance with this Order, and to close this case. It is SO ORDERED: Dated: Central Islip, New York March 17, 2017 /s/ Arthur D. Spatt_________________________________ ARTHUR D. SPATT United States District Judge 3

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?