Cox v. Graphic Communications conference/international Brotherhood of Teamsters ( 2009 )


Menu:
  •                             UNITED STATES DISTRICT COURT
    FOR THE DISTRICT OF COLUMBIA
    MADELINE M. COX,
    Plaintiff,
    Civil Action No. 08-873 (CKK)
    v.
    GRAPHIC COMMUNICATIONS
    CONFERENCE OF THE
    INTERNATIONAL BROTHERHOOD OF
    TEAMSTERS, et al.
    Defendants.
    MEMORANDUM OPINION
    (March 25, 2009)
    Plaintiff Madeline M. Cox brings the above-captioned action to challenge the denial of
    her health care benefits from the Graphic Communications National Health and Welfare Fund
    (the “Fund”), following her retirement from Graphic Communications Conference of the
    International Brotherhood of Teamsters (her “Employer”). Plaintiff’s three-count Complaint
    alleges that the denial of her benefits constituted a breach of contract and a violation of Section
    502(a)(1)(B) of the Employee Retirement Income Security Act (“ERISA”), 
    29 U.S.C. § 1132
    (a)(1)(B), and that the actions of George Tedeschi, President of her Employer, constituted
    an interference with her right to benefits in violation of Section 510 of ERISA, 
    29 U.S.C. § 1140
    .
    Plaintiff has asserted these claims against her Employer, Mr. Tedeschi (in his individual and
    official capacities), the Fund, and the Fund’s Board of Trustees.
    Defendants have responded with a Motion to Dismiss, or in the alternative, Motion for
    Summary Judgment, which the Court shall construe as one for summary judgment. Both parties
    have attached to their filings various declarations and exhibits outside the scope of the Complaint
    and have submitted statements of material fact pursuant to Local Civil Rule 7(h)(1) (“[e]ach
    motion for summary judgment shall be accompanied by a statement of material facts” and “[a]n
    opposition to such a motion shall be accompanied by a separate concise statement”).1 After
    thoroughly reviewing the parties’ submissions in connection with Defendants’ Motion for
    Summary Judgment, including the attachments thereto, and all relevant case law and applicable
    statutory authority, the Court shall GRANT Defendants’ [7] Motion for Summary Judgment, for
    the reasons that follow.
    I. BACKGROUND
    Plaintiff worked at her Employer2 for over thirty-two years as an Executive Secretary to
    the President and Executive Assistant to the President.3 Defs.’ Stmt. ¶ 1. The Employer
    participated in an employee benefits plan administered by the Fund and provided eligible retirees
    1
    In addition, Plaintiff (as the party opposing Defendants’ Motion) has not indicated that
    she requires discovery to oppose Defendants’ Motion. See Fed. R. Civ. P. 56(f) (“[i]f a party
    opposing the motion shows by affidavit that, for specified reasons, it cannot present facts
    essential to justify its opposition, the court may,” issue an appropriate order, including the
    allowance of discovery). The Court also finds that further supplementation of the record is not
    necessary to resolve Defendant’s Motion.
    2
    The Court’s use of the term “Employer” includes the Employer’s predecessor, the
    Graphic Communications International Union.
    3
    As a preliminary matter, the Court notes that it strictly adheres to the text of Local Civil
    Rule 7(h)(1). The Court issued an Order on May 27, 2008, explaining that the Court would
    “assume facts identified by the moving party in its statement of material facts [were] admitted”
    unless controverted by the non-moving party. Thus, in most instances the Court shall cite only to
    Defendants’ Statement of Material Facts (“Defs.’ Stmt.”) or Plaintiff’s Response to Defendants’
    Stmt. (“Pl.’s Resp. Stmt.”), which included additional facts not included in Defs.’ Stmt. The
    Court shall also cite to Defendants’ Response to Pl.’s Resp. Stmt. (Defs.’ Resp. Stmt.”), as
    necessary, as well as cite directly to evidence in the record to provide additional information not
    covered in the parties’ Statements.
    2
    with Employer-paid health insurance until age sixty-five. Defs.’ Stmt. ¶¶ 5, 8. On March 6,
    2006, Plaintiff informed Mr. Tedeschi, President of the Employer, that she intended to retire as of
    March 31, 2006, and expected the Employer to continue paying for her health insurance. 
    Id. ¶ 3
    .
    Mr. Tedeschi explained that the Employer would not pay for Plaintiff’s health insurance because
    she was retiring at fifty-five years old, 
    id. ¶ 2
    , and “it was the policy of the Employer that health
    care premiums would not be paid on behalf of employees who left employment prior to age
    [sixty] . . . .”4 
    Id. ¶ 4
    .
    Plaintiff retired on March 31, 2006. Defs.’ Stmt. ¶ 1. Consistent with Mr. Tedeschi’s
    representations to Plaintiff, the Employer submitted a “Termination and Change Form” to the
    Fund indicating that Plaintiff retired on March 31, 2006, and advising that her coverage should
    terminate effective April 1, 2006.5 
    Id. ¶ 27
    . On April 7, 2006, the Fund sent Plaintiff a
    “Termination of Health Insurance Coverage” notice informing her that “[she] and [her]
    spouse/dependents [were] no longer eligible to be covered under the [Fund]” as of April 1, 2006.
    Defs.’ Mot., Ex. B-8 at 1 (4/7/06 Termination of Coverage Notice).
    Of central significance to this case is a document called the Summary Plan Description
    (“SPD”), which the Fund distributes to its participants and which Plaintiff received. Defs.’ Stmt.
    4
    Although immaterial to resolution of Plaintiff’s claims, the Court notes that Plaintiff
    subsequently sought to appeal this stated policy in a subsequent letter to the General Board of the
    Employer. See Defs.’ Mot., Ex. A-2 at 1 (5/25/06 Letter from Mr. Tedeschi to Plaintiff). Mr.
    Tedeschi drafted a letter to Plaintiff indicating that her appeal would not be presented to the
    Board because “[u]nder the [Employer’s] Constitution, only members of the [union] are entitled
    to appeal actions . . . . to the General Board.” 
    Id.
    5
    Plaintiff interposes the objection that she did not receive the Termination and Change
    Form in April 2006, but she does not object to the relevant fact that the Employer sent this notice
    to the Fund in April 2006. See Pl.’s Resp. Stmt. ¶ 27.
    3
    ¶¶ 21, 22. The SPD describes specific procedures available to challenge a partial or complete
    denial of coverage, which require a plan participant to (1) submit a claim for coverage within one
    year of incurred expenses, and if the claim is denied, (2) file an appeal to the Fund’s Board of
    Trustees within 120 days of the denial:
    Time Limit for Filing Claims
    All claims must be submitted to the Plan within one year following the date on
    which the expenses were incurred. No Plan Benefits will be paid for any claim
    not submitted within this period.
    Review Procedure if Your Claim Is Denied
    The Administrator will notify you in writing within 90 days of receipt of the claim
    if payment of your claim is denied in whole or in part. It will explain the reasons
    why, with reference to the Plan provisions on which the denial was based . . .
    You will be told what steps you may take to submit your claim for review and
    reconsideration.
    Your request for review or reconsideration must be made in writing to [the Fund],
    within 120 days after you receive notice of denial.
    Defs.’ Mot., Ex. B-2 at 46-47 (SPD) (emphasis in original omitted). Although the Fund also
    provides participants with a “Plan Document” containing a description of these procedures,
    Defs.’ Stmt. ¶ 13, Plaintiff did not receive a copy of that document.6 See Pl.’s Resp. Stmt. ¶ 11;
    Defs.’ Resp. Stmt. ¶ 11.
    On April 2, 2007 (i.e., more than 120 days but less than one year after Plaintiff’s health
    insurance was terminated), Plaintiff’s attorney submitted a “Notice of Claim of Plan Benefits” to
    the Fund asking that the Fund to reinstate Plaintiff’s insurance coverage. Pl.’s Opp’n, Ex. B-9 at
    6
    For this reason, the Court shall focus only the SPD and not the Plan Document for
    purposes of this Motion for Summary Judgment.
    4
    1 (4/2/07 Letter from G. Bohn to the Fund). The Fund responded on April 17, 2007, indicating
    that Plaintiff was ineligible for coverage under the plan:
    [a]s of April 2006, [Plaintiff] was dropped from the eligibility report provided to
    the Plan by her [Employer]. The [Employer] further notified the Plan that under
    the plan of benefits negotiated between the [Employer] and the collective
    bargaining representative, [Plaintiff] was not entitled to health care benefits
    following her termination of employment. Further, no premium payments have
    been received on her behalf since that date.
    Pl.’s Opp’n, Ex. A-11 at 2 (4/17/07 Letter from M. Ganzglass to G. Bohn). The letter also stated
    that the Fund forwarded Plaintiff’s notice “to the [Employer] with a request for an explanation of
    the determination that [Plaintiff] was no longer eligible for coverage under the Plan,” and that
    once the Fund received a response, it would “respond to [the] April 2nd letter [sent by Plaintiff’s
    attorney].” 
    Id.
    The Fund did not respond further. On June 8, 2007, Plaintiff’s attorney sent the Fund a
    letter explaining that two months had elapsed and the Fund had not provided a further
    explanation. 
    Id.,
     Ex. A-12 at 1 (6/8/07 Letter from G. Bohn to the Fund). Plaintiff’s attorney
    advised the Fund that “[i]n the event no explanation is received in the next sixty (60) days, or if
    [Plaintiff’s] health benefits are not reinstated, then [Plaintiff] has no alternative but to pursue
    other available remedies.” 
    Id.
     The Fund did not respond to this letter and Plaintiff took no
    further action. Pl.’s Resp. Stmt. ¶ 40.
    On January 3, 2008, a medical provider submitted a claim for payment to the Fund in
    connection with an office visit by Plaintiff’s spouse. See Defs.’ Reply, Ex. B-1 at 1 (1/22/08
    Explanation of Benefits notice). On January 22, 2008, an Explanation of Benefits notice was
    sent on behalf of the Fund to Plaintiff denying the claim because–as explained previously–she
    5
    was no longer eligible for health benefits:
    At the time these services were rendered, this member’s coverage was no longer
    in effect. Therefore, we are unable to provide benefits for these charges.
    
    Id.
     The Explanation of Benefits notice also contained a description of the procedures that must
    be followed to appeal the denial of coverage. 
    Id.,
     Ex. B-2 at 1 (1/22/08 Reverse Side of
    Explanation of Benefits letter).
    Plaintiff never filed an appeal with the Fund’s Board of Trustees within 120 days of
    receiving (1) the April 7, 2006 Termination of Coverage Notice, (2) the April 17, 2007 Letter
    indicating that Plaintiff was ineligible for benefits because her health coverage had been
    terminated, or (3) the January 22, 2008 Explanation of Benefits notice. Accordingly, the Fund’s
    Board of Trustees has never had the opportunity to address any of the arguments Plaintiff raises
    in this lawsuit.
    Plaintiff filed a three-count Complaint in this Court on May 22, 2008. Count I alleges
    that Defendants wrongfully denied Plaintiff her Employer-paid health coverage at the time of her
    retirement and thereafter in violation of Section 502(a)(1)(B) of ERISA. Compl. ¶¶ 39-42.
    Although Plaintiff’s Complaint alleges without elaboration that “Plaintiff exhausted her internal
    plan remedies,” 
    id. ¶ 49
    , Plaintiff clarified in her submissions to the Court that “the Court should
    find that [Plaintiff’s] attorney’s letter of April 2, 2007[,] exhausted [Plaintiff’s] Plan remedies.”
    Pl.’s Sur-Reply at 6. Defendants have moved to dismiss this claim based on Plaintiff’s failure to
    exhaust the plan’s administrative remedies. See Defs.’ Mot. at 16-19.
    Count II alleges that Mr. Tedeschi, individually and in his official capacity,
    “discriminatorily denied Plaintiff health benefits on the purported ground that she retired prior to
    6
    age 60, knowing that other retirees covered by the Plan were receiving such benefits” in violation
    of Section 501 of ERISA. Compl. ¶ 44. Plaintiff elaborated on Mr. Tedeschi’s conduct in her
    submissions to the Court:
    [Mr.] Tedeschi disliked and distrusted [Plaintiff] because she had been Executive
    Secretary to James Norton, whom [Mr.] Tedeschi defeated in a bitter union
    election in 2000 . . . [Mr.] Tedeschi exhibited strong personal animus towards
    [Plaintiff] before her retirement. [Mr.] Tedeschi’s personal animus drove the
    decision to stop making contributions to the National Plan thereby causing the
    Plan to deny her health benefits in this case.
    ***
    There was widespread disparate treatment and uneven application of the so-called
    ‘policy’ requiring retirement at age 60. Eight comparators similarly situated to
    [Plaintiff] received retirement health insurance coverage, even though they retired
    before age 60.
    Pl.’s Resp. Stmt. ¶¶ 1, 22 (internal citations omitted). Defendants have moved to dismiss this
    claim based on Plaintiff’s failure to raise it within the applicable statute of limitations period.
    See Defs.’ Mot. at 20-24.
    Finally, Count III alleges that the Employer breached a contract (which is not identified in
    the Complaint) by “wrongly denying [P]laintiff coverage . . . upon her retirement or by wrongly
    instructing the [Fund] that plaintiff was not eligible for coverage.” 
    Id. ¶ 47
    . Defendants have
    moved to dismiss this claim based on ERISA preemption, see Defs.’ Mot. at 25-28, which
    Plaintiff has conceded, see Pl.’s Opp’n at 34.
    II. LEGAL STANDARD
    Pursuant to Federal Rule of Civil Procedure 56, a party is entitled to summary judgment
    “if the pleadings, the discovery and disclosure materials on file, and any affidavits show that
    there is no genuine issue as to any material fact and that the movant is entitled to judgment as a
    7
    matter of law.” Fed. R. Civ. P. 56(c). See also Tao v. Freeh, 
    27 F.3d 635
    , 638 (D.C. Cir. 1994).
    Under the summary judgment standard, the moving party bears the “initial responsibility of
    informing the district court of the basis for [its] motion, and identifying those portions of the
    pleadings, depositions, answers to interrogatories, and admissions on file, together with the
    affidavits which [it] believe[s] demonstrate the absence of a genuine issue of material fact.”
    Celotex Corp. v. Catrett, 
    477 U.S. 317
    , 323 (1986). In response, the non-moving party must “go
    beyond the pleadings and by [its] own affidavits, or depositions, answers to interrogatories, and
    admissions on file, ‘designate’ specific facts showing that there is a genuine issue for trial.” 
    Id. at 324
     (internal citations omitted).
    Although a court should draw all inferences from the supporting records submitted by the
    nonmoving party, the mere existence of a factual dispute, by itself, is insufficient to bar summary
    judgment. See Anderson v. Liberty Lobby, Inc., 
    477 U.S. 242
    , 248 (1986). To be material, the
    factual assertion must be capable of affecting the substantive outcome of the litigation; to be
    genuine, the issue must be supported by sufficient admissible evidence that a reasonable trier-of-
    fact could find for the nonmoving party. Laningham v. U.S. Navy, 
    813 F.2d 1236
    , 1242-43 (D.C.
    Cir. 1987); Liberty Lobby, 
    477 U.S. at 251
     (the court must determine “whether the evidence
    presents a sufficient disagreement to require submission to a jury or whether it is so one-sided
    that one party must prevail as a matter of law”). “If the evidence is merely colorable, or is not
    sufficiently probative, summary judgment may be granted.” Liberty Lobby, 
    477 U.S. at 249-50
    (internal citations omitted). “Mere allegations or denials in the adverse party’s pleadings are
    insufficient to defeat an otherwise proper motion for summary judgment.” Williams v.
    Callaghan, 
    938 F. Supp. 46
    , 49 (D.D.C. 1996). The adverse party must do more than simply
    8
    “show that there is some metaphysical doubt as to the material facts.” Matsushita Elec. Indus.
    Co. v. Zenith Radio Corp., 
    475 U.S. 574
    , 586 (1986). Instead, while the movant bears the initial
    responsibility of identifying those portions of the record that demonstrate the absence of a
    genuine issue of material fact, the burden shifts to the non-movant to “come forward with
    ‘specific facts showing that there is a genuine issue for trial.’” 
    Id.
     at 587 (citing Fed. R. Civ. P.
    56(e)) (emphasis in original).
    III. DISCUSSION
    A.      Count I: Violation of ERISA Section 501(a)(1)(B)
    As set forth above, Count I of Plaintiff’s Complaint alleges that Defendants wrongfully
    denied Plaintiff her Employer-paid health coverage at the time of her retirement and thereafter in
    violation of Section 502(a)(1)(B) of ERISA. Compl. ¶¶ 39-42. Defendants’ Motion for
    Summary Judgment seeks dismissal of this claim based on Plaintiff’s failure to exhaust her
    administrative remedies. See Defs.’ Mot. at 16-19.
    As a preliminary matter, the Court notes that neither Defendants nor Plaintiff apparently
    realized when they filed their Motion and Opposition, respectively, that a medical provider
    submitted a claim for payment to the Fund in connection with an office visit by Plaintiff’s spouse
    on January 3, 2008. Similarly, neither party apparently realized that an Explanation of Benefits
    notice was sent on behalf of the Fund to Plaintiff on January 22, 2008, denying the claim because
    Plaintiff’s health coverage had been terminated effective April 1, 2006. As a result, Defendants’
    Motion and Plaintiff’s Opposition focus on whether Plaintiff should have filed an appeal within
    120 days of the April 7, 2006 Termination of Coverage notice (which Plaintiff argues did not
    trigger the 120-day period because it was a termination and not a denial of a claim) or the April
    9
    17, 2007 letter indicating that Plaintiff was ineligible for benefits (which Plaintiff argues was not
    a “claims denial”). See Defs.’ Mot. at 16-20; Pl.’s Opp’n at 19-25.
    After Plaintiff filed her Opposition, Defendants discovered the January 3, 2008 claim
    submitted on behalf of Plaintiff’s spouse and included it as an attachment to their Reply. See
    Defs.’ Reply, Ex. B-1 at 1 (1/22/08 Explanation of Benefits notice). Because Plaintiff did not
    previously have the opportunity to address issues related to that claim, the Court granted
    Plaintiff’s Motion for Leave to File a Sur-Reply.7 Based on the parties’ briefing and a review of
    the communications between Plaintiff (and Plaintiff’s attorney) and the Fund, the Court finds that
    Count I of Plaintiff’s Complaint must be dismissed based on Plaintiff’s failure to exhaust her
    administrative remedies.
    It is well-established in this district that “plaintiffs seeking a determination pursuant to
    ERISA of rights under their pension plans ‘must . . . exhaust available administrative remedies
    under their ERISA-governed plans before they may bring suit in federal court.’” Commuc’ns
    Workers of Am. v. Am. Telephone & Telegraph Co., 
    40 F.3d 426
    , 431 (D.C. Cir. 1994) (quoting
    Springer v. Wal-Mark Assocs. Grp. Health Plan, 
    908 F.2d 897
    , 899 (11th Cir. 1990)).
    Administrative exhaustion prevents premature or unnecessary judicial interference with plan
    administrators:
    Much like the exhaustion doctrine in the context of judicial review of
    administrative agency action, the exhaustion requirement in the ERISA context
    serves several important purposes. By preventing premature judicial interference
    7
    Plaintiff’s Sur-Reply uses the phrase “[a]ssuming [she] even received the document
    defendants now rely on” to refer to the Explanation of Benefits notice sent on behalf of the Fund
    to Plaintiff. See Pl.’s Sur-Reply at 2. Plaintiff does not, however, deny (in a declaration or
    otherwise) that she received the notice, and the Court notes that the notice is addressed directly to
    Plaintiff on the face of the document.
    10
    with a pension plan’s decisionmaking processes, the exhaustion requirement
    enables plan administrators to apply their expertise and exercise their discretion to
    manage the plan’s funds, correct errors, make considered interpretations of plan
    provisions, and assemble a factual record that will assist the court reviewing the
    administrators’ actions. Indeed, the exhaustion requirement may render
    subsequent judicial review unnecessary in many ERISA cases because a plan’s
    own remedial procedures will resolve many claims.
    Id. at 432 (internal citation omitted).
    There is no dispute that the SPD requires a participant to file an appeal of any denied
    claim within 120 days, Defs.’ Mot., Ex. B-2 at 46-47 (SPD), and that Plaintiff never filed an
    appeal with the Fund’s Board of Trustees as required by the SPD prior to filing this suit. See
    Defs.’ Mot., Ex. B ¶ 36 (Decl. of T. Bauer); Defs.’ Reply, Ex. C ¶ 9 (Second Decl. of T. Bauer).
    Plaintiff offers several reasons to justify or excuse her failure to file an appeal, none of which is
    persuasive.
    First, Plaintiff argued in her Opposition that she did not file an appeal because she did not
    submit a “claim” that was denied (instead, her health coverage was “terminated”), and thus the
    120-day appeal period was not triggered. See Pl.’s Opp’n, Ex. A ¶ 26 (Decl. of M. Cox) (“given
    the SPD and its supplement, which have a one (1) year limitation requirement for submitting
    claims, on April 2, 2007, . . . I caused a Notice of Claim of Plan Benefits [] to be filed with the
    [Fund] by my attorneys . . . At no time did I understand or believe that the 120 day appeal
    procedure in the SPD applied to my situation because I never had a claim decision to appeal
    from.”). After realizing that Plaintiff unquestionably did, in fact, file a claim in January 2008,
    Plaintiff changed her argument and now asserts that she was confused as to the appropriate
    appeals process. See Pl.’s Sur-Reply at 4 (“[Plaintiff] had no way to know whether she arrived at
    the ‘review and reconsideration’ step . . . or was still at the Notice of Claim step . . . Had
    11
    defendants issued her the mandatory notice from the Plan explaining her appeal rights, her
    posture would have been more clear to her.”). Plaintiff also guesses that an additional
    description of the appeals process would have made a difference: “The Plan Document might
    have assisted [Plaintiff] in deciphering which limitations period was applicable.” Id. at 4.
    Ultimately, Plaintiff’s arguments fail because the SPD sets forth the applicable appeals
    procedure which includes both submission of a claim and the filing of an appeal within 120 days
    of a denied claim. See Defs.’ Mot., Ex. B-2 at 46-47 (SPD). Even if Plaintiff was confused as to
    when she should have filed her appeal, she was on notice that she was required to file an appeal
    at some point. Plaintiff offers no explanation for why she failed to file an appeal even after
    receiving the January 22, 2008 Explanation of Benefits notice (which clearly constituted a claim
    denial), even if she previously did not believe that the Fund’s prior communications triggered the
    120-day period for an appeal.
    Plaintiff also confusingly argues that the Court should consider her attorney’s April 2,
    2007 letter to have exhausted her plan remedies. See Pl.’s Sur-Reply at 6. That argument is
    untenable for two reasons. First, the letter sent by Plaintiff’s attorney must be construed as a
    claim because it was filed just short of one year after Plaintiff’s coverage was terminated. Thus,
    as an appeal, it was filed well outside of the 120-day window required by the SPD. Second, the
    letter was demonstrably a claim and not an appeal because it was titled “Notice of Claim of
    Benefits,” and Plaintiff herself throughout her briefing has referred to it as a claim. See, e.g.,
    Pl.’s Sur-Reply at 5-6 (referring to the April 2, 2007 letter and arguing that “the Plan’s
    representatives could have forthrightly advised [Plaintiff] that her claim was being denied, and
    12
    given her notice of her Plan appeal rights at that time”) (emphasis added).8
    Next, Plaintiff argues that her failure to exhaust the Plan’s administrative remedies should
    be excused because “[e]xhaustion would have been futile under the circumstances here.” Pl.’s
    Opp’n at 26. Plaintiff’s argument is based on her speculation about the Fund’s Board of Trustees
    and the fact that the Employer and Fund shared the same attorney:
    [i]t would have been futile for the [Board of Trustees] to review [Mr.] Tedeschi’s
    unilateral determination that [the Employer] would not contribute premiums for
    its employee; [Mr.] Tedeschi had usurped their authority. Moreover, the fact that
    [Mr.] Tedeschi, the [Employer] and the [Fund] were all represented by the same
    counsel . . . .demonstrated that it was unlikely the Plan would have acted contrary
    to [Mr.] Tedeschi’s wishes.
    Pl.’s Opp’n at 26.9
    Plaintiff’s futility argument fails. “The general rule in this circuit is that the exhaustion
    requirement ‘may be waived [] only in the most exceptional circumstances.’” Commuc’ns
    Workers of Am., 
    40 F.3d at 432
     (quoting Peter Kiewit Sons’ Co. v. United States Army Corps. of
    Eng’rs, 
    714 F.2d 163
    , 168-69 (D.C. Cir. 1983) (internal quotations omitted)). Consistent with
    that approach, the D.C. Circuit has advised that “[t]he futility exception is . . . quite restricted and
    has been applied only when resort to administrative remedies is clearly useless” 
    Id.
     (citation and
    8
    Plaintiff points out in her Opposition that she “did attempt to appeal [Mr.] Tedeschi’s
    decision not to provide her benefits to the [Employer’s] highest body, its General Board, but
    [Mr.] Tedeschi refused to process her appeal.” Pl.’s Opp’n at 25. This argument is immaterial
    because the SPD requires an appeal to the Fund’s Board of Trustees, Defs.’ Mot., Ex. 2 at 46-47
    (SPD), not to the Employer’s General Board.
    9
    Plaintiff also makes the confusing argument that Mr. Tedeschi “foreclosed the
    development of any record for review” because “defendants never answered the Notice of Claim
    . . . thereby foreclos[ing] [Plaintiff] from appealing and obtaining the type of administrative
    record preferred by the courts required for review.” Pl.’s Opp’n at 27. The Court finds that the
    lack of an administrative record is due to Plaintiff’s failure to file an appeal with the Board of
    Trustees, not due to any action by one or more Defendants.
    13
    internal punctuation omitted). Rather than speculating on the outcome if administrative
    procedures are pursued, a plaintiff must show that “‘it is certain that their claim will be denied . .
    . .’” 
    Id.
     (quoting Smith v. Blue Cross & Blue Shield United of WI, 
    959 F.2d 655
    , 659 (7th Cir.
    1992)). Accordingly, “[e]ven if one were to concede than an unfavorable decision . . . was highly
    likely, that does not satisfy [the D.C. Circuit’s] strict futility standard requiring a certainty of an
    adverse decision.” Id. at 433.
    In this case, Plaintiff has argued only that a favorable decision by the Fund’s Board of
    Trustees would have been “unlikely,” which fails to meet her burden of showing that filing an
    appeal would be “clearly useless.” Courts routinely reject arguments that do not meet the
    “clearly useless” standard. See, e.g., Hunter v. Metropolitan Life Ins. Co., 
    251 F. Supp. 2d 107
    ,
    111 n.4 (D.D.C. 2003) (rejecting the plaintiff’s futility argument “given the limited application of
    the futility exception” because “plaintiff fails to provide any evidence that completing the appeal
    process would be ‘clearly useless’”). Equally problematic, however, is the evidence in the record
    suggesting that an adverse decision by the Board of Trustees was far from a foregone conclusion.
    Plaintiff included as an attachment to her Opposition a memorandum drafted by the Fund’s
    counsel to Mr. Tedeschi advising him that “coverage is required for retirees at any age and not
    those retiring at age 60.” Pl.’s Opp’n, Ex. A-4 at 1 (2/15/06 Mem. from M. Ganzglass to G.
    Tedeschi). Defendants also point out that the Board of Trustees has never had occasion to
    address an appeal involving the retirement age issue raised by Plaintiff, which suggests that the
    outcome of an appeal to the Board of Trustees would not have been predetermined. See Defs.’
    Mot. at 20 n.8 (“[t]he Board of Trustees has never been presented with an appeal addressing an
    issue of retiree eligibility for Plan benefits”). Accordingly, Plaintiff’s speculation about how the
    14
    Board of Trustees would have resolved her appeal is unavailing.
    Finally, Plaintiff’s argument that sharing a common attorney would have made an appeal
    futile is undermined by the D.C. Circuit’s holding that close relationships between company
    officers and plan administrators are insufficient to support application of the futility doctrine.
    See Commuc’ns Workers of Am., 
    40 F.3d at 433
     (“[i]f futility were established on that basis
    alone, exhaustion of internal administrative remedies would be excused in virtually every case
    where a pension plan is administered by company’s management and where the company has
    expressed a view as to the meaning of the terms of the plan”). Accordingly, the Court shall grant
    Defendants’ Motion for Summary Judgment as to Count I of Plaintiff’s Complaint based on
    Plaintiff’s failure to exhaust her administrative remedies.10
    B.      Count II: Violation of ERISA Section 510
    Count II of Plaintiff’s Complaint is brought under Section 510 of ERISA, which provides,
    in relevant part:
    [i]t shall be unlawful for any person to discharge, fine, suspend, expel, discipline,
    or discriminate against a participant or beneficiary for exercising any right to
    which he is entitled under the provisions of an employee benefit plan, this
    subchapter, section 1201 of this title, or the Welfare and Pension Plans Disclosure
    Act [
    29 U.S.C. § 301
     et seq.], or for the purpose of interfering with the attainment
    of any right to which such participant may become entitled under the plan, this
    subchapter, or the Welfare and Pensions Plan Disclosure Act.
    10
    Defendants also moved to dismiss Count I against Mr. Tedeschi and the Employer
    “because they are not fiduciaries of the Fund.” Defs.’ Mot. at 12 (quoting Section 502(d)(2) of
    ERISA, 
    29 U.S.C. § 1132
    (d)(2) (“[a]ny money judgment under this subchapter against an
    employee benefit plan shall be enforceable only against the plan as an entity and shall not be
    enforceable against any other person unless liability against such person is established in his
    individual capacity under this subchapter”). Because the Court shall dismiss Court I against all
    Defendants based on Plaintiff’s failure to exhaust her administrative remedies, the Court declines
    to reach this argument.
    15
    
    29 U.S.C. § 1140
     (2005). Section 510 and the applicable enforcement provision, 
    29 U.S.C. § 1132
     (2005), do not provide a specific statute of limitations for actions alleging violations of
    Section 510. Accordingly, the appropriate limitations period is determined by reference to the
    state statute of limitations governing cases most analogous to the cause of action asserted by the
    plaintiff. See North Star Steel Co. v. Thomas, 
    515 U.S. 29
    , 33 (1995).
    Defendants’ Motion argues that the Court should borrow the one-year statute of
    limitations set forth in the District of Columbia Human Rights Act (“DCHRA”), 
    D.C. Code § 2
    -
    1402.11(a)(1), as the statute that most closely resembles the allegations associated with
    Plaintiff’s Section 510 claim. See Defs.’ Mot. at 21. The DCHRA is the D.C. statute that
    governs claims based on employment discrimination. 
    Id.
     Plaintiff’s Opposition, in contrast,
    argues that the Court should borrow the three-year statute of limitations set forth in 
    D.C. Code § 12-301
    (7), which governs breach of contract claims. See Pl.’s Opp’n at 31. According to
    Plaintiff, her claim is “based upon the discriminatory interpretation of contractual obligations set
    forth in the Plan Documents [and] [c]onsequently . . . is most closely analogous to a breach of
    contract claim which has a statute of limitations of three years. . . .” 
    Id.
    The Court agrees with Defendants that the closest analogue to Count II is a discrimination
    claim under the DCHRA. Plaintiff alleges that Mr. Tedeschi denied her Employer-paid health
    coverage based on her age, see Compl. ¶ 44 (“on the purported ground that she retired prior to
    age 60”), a policy that she argues was unevenly applied and motivated by Mr. Tedeschi’s
    personal animus toward Plaintiff:
    [Mr.] Tedeschi disliked and distrusted [Plaintiff] because she had been Executive
    Secretary to James Norton, whom [Mr.] Tedeschi defeated in a bitter union
    election in 2000 . . . [Mr.] Tedeschi exhibited strong personal animus towards
    16
    [Plaintiff] before her retirement. [Mr.] Tedeschi’s personal animus drove the
    decision to stop making contributions to the National Plan thereby causing the
    Plan to deny her health benefits in this case.
    ***
    There was widespread disparate treatment and uneven application of the so-called
    ‘policy’ requiring retirement at age 60. Eight comparators similarly situated to
    [Plaintiff] received retirement health insurance coverage, even though they retired
    before age 60.
    Pl.’s Resp. Stmt. ¶¶ 1, 22 (internal citations omitted). Plaintiff’s allegations of “personal
    animus,” “disparate treatment,” and “comparators,” are the types of allegations one would expect
    from an employee asserting discriminatory treatment under the DCHRA, which prohibits
    discriminatory practices based on age or numerous other reasons:
    It shall be an unlawful discriminatory practice to do any of the following acts,
    wholly or partially for a discriminatory reason based upon the actual or perceived:
    race, color, religion, national origin, sex, age, marital status, personal appearance,
    sexual orientation, gender identity of expression, family responsibilities, genetic
    information, disability, matriculation, or political affiliation of any individual:
    (1) By an employer. – To fail or refuse to hire, or to discharge, any
    individual; or otherwise to discriminate against any individual, with respect to his
    compensation, terms, conditions, or privileges of employment, including
    promotion; or to limit, segregate, or classify his employees in any way which
    would deprive or tend to deprive any individual of employment opportunities, or
    otherwise adversely affect his status as an employee[.]
    
    D.C. Code § 2-1402.11
    (a)(1).
    While the Court of Appeals for the D.C. Circuit has not directly addressed which statute
    of limitations period should apply to claims brought under Section 510, this Court has previously
    applied the one-year limitations period under the DCHRA. See Watts v. Parking Mgmt., 
    2006 U.S. Dist. LEXIS 12873
     at *9-*18 (D.D.C. Mar. 12, 2006) (Kollar-Kotelly, J.), aff’d 210 Fed.
    App’x 13 (2006). In addition to that decision, virtually every other jurisdiction addressing the
    17
    issue (as cited in Watts) has applied the statute of limitations for wrongful discharge or
    employment discrimination to Section 510 claims. See, e.g., Sanberg v. KPMG Peat Marwick,
    LLP, 
    111 F.3d 331
    , 336 (2d Cir. 1997) (a Section 510 claim is most analogous to claims
    involving wrongful discharge to prevent an employee from obtaining workers’ compensation
    benefits); Gavalik v. Cont’l Can Co., 
    812 F.2d 834
    , 843-46 (3d Cir. 1987) (holding that the
    district court did not err in determining that a Section 510 action most closely resembles action
    for employment discrimination), cert. denied, 
    484 U.S. 979
     (1987); McClure v. Zoecon, Inc., 
    936 F.2d 777
    , 778 (5th Cir. 1991) (affirming district court’s decision to apply the statute of
    limitations applicable to “wrongful discharge and employment discrimination claims” to a
    Section 510 action); Leemis v. Med. Servs. Research Group, Inc., 
    75 Fed. Appx. 986
    , 987-88 (6th
    Cir. 2003) (per curium) (noting that “neither party on appeal disputes the conclusion of the
    district court that Leemis’s federal complaint ‘is most analogous to a wrongful discharge or
    retaliatory discharge claim’”); Teumer v. Gen. Motors Corp., 
    34 F.3d 542
    , 549-50 (7th Cir. 1994)
    (the statute of limitations applicable to retaliatory discharge actions is applicable to Section 510
    claims); Burrey v. Pac. Gas & Elec. Co., 
    159 F.3d 388
    , 396 (9th Cir. 1998) (affirming district
    court that applied the statute of limitations period for wrongful discharge to a Section 510 claim);
    Held v. Mfrs. Hanover Leasing Corp., 
    912 F.2d 1197
    , 1205 (10th Cir. 1990) (agreeing with
    district court that claim most analogous to a Section 510 action is a claim for employment
    discrimination); Byrd v. MacPapers, Inc., 
    961 F.2d 157
    , 160 (11th Cir. 1992) (concluding that a
    Section 510 claim was most closely analogous to a claim for retaliatory discharge for filing a
    workers’ compensation claim). In addition, the D.C. Circuit in Andes v. Ford Motor Co. cited
    with approval the decisions from some of these jurisdiction that apply the state statute of
    18
    limitations for wrongful discharge or employment discrimination to Section 510 claims. See 
    70 F.3d 1332
    , 1337 n.7 (D.C. Cir. 1995) (“When confronted with the question of the appropriate
    limitations for § 510, the courts of appeals have often applied a state’s wrongful discharge or
    employment discrimination statute.”) (citing cases).
    Plaintiff’s attempt to marshal contrary authority is unpersuasive. Plaintiff cites Connors
    v. Hallmark & Son Coal Co., 
    935 F.2d 336
    , 341 (D.C. Cir. 1991) for the proposition that “[i]n
    benefits situations such as this one, courts in the this [sic] Circuit analogize an alleged denial of
    benefits to a breach of contract claim, which has a statute of limitations of three years under
    District of Columbia law.” Pl.’s Opp’n at 32. Plaintiff also cites Walker v. Pharmaceutical
    Research & Manufacturers of America, 
    439 F. Supp. 2d 103
    , 107 (D.D.C. 2006), for the same
    proposition. 
    Id.
     As even a cursory reading of Connors reveals, that case involved claims
    brought under Sections 502 and 515 of ERISA (not Section 510), and involved a suit by trustees
    of a plan against certain companies for failing to report and pay pension fund contributions (not a
    suit brought by a plan participant against her direct supervisor and employer). Connors, 
    935 F.2d at 337
    . Walker is even farther afield because, in that case, the court did not select between a one-
    year or a three-year statute of limitations period because Plaintiff brought her claim
    approximately 16 years after her claim accrued, making it untimely under either statute of
    limitations. Walker, 
    439 F. Supp. 2d at 109
    .
    As supported by the avalanche of authority above, the Court finds that the DCHRA is the
    statute that is the closest analogue to Plaintiff’s claim under Section 510 of ERISA. There is a
    one-year statute of limitations period for such claims. See 
    D.C. Code § 2-1403.16
    (a) (“[a]
    private cause of action pursuant to this chapter shall be filed in a court of competent jurisdiction
    19
    within one year of the unlawful discriminatory act, or the discovery thereof”). The one-year
    limitations period is strictly construed and runs from the date of the adverse action or after
    discovery of the unlawful action. Brown v. NAS, 
    844 A.2d 1113
    , 1117 (D.C. 2004). In this case,
    Plaintiff discovered Mr. Tedeschi’s discriminatory treatment at least by March 31, 2006 (the date
    of her retirement), as reflected in the memorandum that she drafted that describes her interactions
    with Mr. Tedeschi and the decision to terminate her Employer-paid health coverage. See Defs.’
    Mot., Ex. B-1 (Mem. from M. Cox to the General Board). Because Plaintiff filed suit on May
    22, 2008, she has raised this claim well beyond the one-year statute of limitations period.
    Accordingly, the Court shall grant Defendants’ Motion for Summary Judgment with respect to
    Count II of Plaintiff’s Complaint as time-barred by the applicable one-year statute of limitations.
    C.      Claim III: Breach of Contract
    Count III of Plaintiff’s Complaint alleges that the Employer breached a contract by
    “wrongly denying [P]laintiff coverage . . . upon her retirement or by wrongly instructing the
    [Fund] that plaintiff was not eligible for coverage.” Id. ¶ 47. Defendants’ Motion argues that a
    breach of contract claim predicated on any of the Plan Documents such as the SPD is preempted
    by ERISA. See Defs.’ Mot. at 25-28. Defendants are correct. See Aetna Health Inc. v. Davila,
    
    542 U.S. 200
    , 208-13 (2004) (“any state-law cause of action that duplicates, supplements, or
    supplants the ERISA civil enforcement remedy conflicts with the clear congressional intent to
    make the ERISA remedy exclusive and is therefore pre-empted”). In her Opposition, Plaintiff
    concedes the point. See Pl.’s Opp’n at 34 (“Plaintiff concedes that the claim for breach of
    contract stated in Count 3 are the same as the claims for denial of benefits pled in Count 1 arising
    under ERISA § 502(a)(1)(B)”). See also Defs.’ Reply at 2 n.1 (“[i]n her Opposition, [Plaintiff]
    20
    voluntarily withdrew her breach of contract claim, Count III of her Complaint”). Accordingly,
    Count III shall be dismissed on the merits and as conceded.
    IV. CONCLUSION
    For the reasons set forth above, the Court shall GRANT Defendants’ [7] Motion for
    Summary Judgment. This case shall be dismissed in its entirety. An appropriate Order
    accompanies this Memorandum Opinion.
    Date: March 25, 2009
    /s/
    COLLEEN KOLLAR-KOTELLY
    United States District Judge
    21
    

Document Info

Docket Number: Civil Action No. 2008-0873

Judges: Judge Colleen Kollar-Kotelly

Filed Date: 3/25/2009

Precedential Status: Precedential

Modified Date: 10/30/2014

Authorities (23)

John H. Held v. Manufacturers Hanover Leasing Corporation , 912 F.2d 1197 ( 1990 )

linda-byrd-individually-and-linda-byrd-as-executive-of-the-estate-of , 961 F.2d 157 ( 1992 )

Jerome SANDBERG, Plaintiff-Appellant, v. KPMG PEAT MARWICK, ... , 111 F.3d 331 ( 1997 )

William L. McClure Jr. v. Zoecon, Inc., F/k/a Zoecon ... , 936 F.2d 777 ( 1991 )

Ethelene Springer v. Wal-Mart Associates' Group Health Plan , 908 F.2d 897 ( 1990 )

robert-gavalik-frank-grelo-joseph-urban-anthony-ulyan-donald-a-berger , 812 F.2d 834 ( 1987 )

Edmond C. Teumer v. General Motors Corporation , 34 F.3d 542 ( 1994 )

Communications Workers of America Lyle Wingate v. American ... , 40 F.3d 426 ( 1994 )

Ross J. Laningham v. United States Navy , 813 F.2d 1236 ( 1987 )

Peter Kiewit Sons' Co. v. U.S. Army Corps of Engineers , 714 F.2d 163 ( 1983 )

kuo-yun-tao-v-louis-freeh-individually-and-as-director-federal-bureau-of , 27 F.3d 635 ( 1994 )

Joseph P. Connors, Sr., as Trustees of the United Mine ... , 935 F.2d 336 ( 1991 )

jackson-b-smith-and-vivian-e-smith-v-blue-cross-blue-shield-united-of , 959 F.2d 655 ( 1992 )

florett-burrey-ralph-brown-florisa-aliabadi-denise-barr-john-chyka-craig , 159 F.3d 388 ( 1998 )

Brown v. National Academy of Sciences , 844 A.2d 1113 ( 2004 )

Matsushita Electric Industrial Co., Ltd. v. Zenith Radio ... , 106 S. Ct. 1348 ( 1986 )

Anderson v. Liberty Lobby, Inc. , 106 S. Ct. 2505 ( 1986 )

Williams v. Callaghan , 938 F. Supp. 46 ( 1996 )

Hunter v. Metropolitan Life Insurance , 251 F. Supp. 2d 107 ( 2003 )

Walker v. Pharmaceutical Research & Manufacturers , 439 F. Supp. 2d 103 ( 2006 )

View All Authorities »