28 Cited authorities

  1. Celotex Corp. v. Catrett

    477 U.S. 317 (1986)   Cited 217,065 times   40 Legal Analyses
    Holding that a movant's summary judgment motion should be granted "against a [nonmovant] who fails to make a showing sufficient to establish the existence of an element essential to that party's case, and on which that party will bear the burden of proof at trial"
  2. Firestone Tire Rubber Co. v. Bruch

    489 U.S. 101 (1989)   Cited 8,852 times   54 Legal Analyses
    Holding that a denial of ERISA benefits "is to be reviewed under a de novo standard unless the benefit plan gives the administrator or fiduciary discretionary authority to determine eligibility for benefits or to construe the terms of the plan"
  3. Massachusetts Mut. Life Ins. Co. v. Russell

    473 U.S. 134 (1985)   Cited 2,115 times   14 Legal Analyses
    Holding that a participant's action filed pursuant to ERISA § 502 must seek remedies that provide a "benefit [to] the plan as a whole"
  4. Hughes Aircraft Co. v. Jacobson

    525 U.S. 432 (1999)   Cited 750 times   6 Legal Analyses
    Holding that certain amendments to pension plans do not trigger fiduciary duties, as long as the plan is actuarily sound
  5. Insolia v. Philip Morris Inc.

    216 F.3d 596 (7th Cir. 2000)   Cited 1,221 times
    Holding that, although "[t]he plaintiffs are in a predicament because state law in this area is stunted by the ability of [the defendants] to remove cases under diversity jurisdiction ... that does not justify the federal courts imposing a new tort claim on Wisconsin"
  6. Perlman v. Swiss Bank Comprehensive Disability

    195 F.3d 975 (7th Cir. 1999)   Cited 568 times
    Holding that discovery has never been allowed "where the question is whether a decision is . . . arbitrary and capricious"
  7. Ruttenberg v. U.S. Life Ins., New York City

    413 F.3d 652 (7th Cir. 2005)   Cited 156 times
    Holding that an employee seeking to enforce benefits bears the burden of proving entitlement to those benefits
  8. Krolnik v. Prudential Ins. Co. of Am.

    570 F.3d 841 (7th Cir. 2009)   Cited 101 times   1 Legal Analyses
    Holding that the court's refusal to admit medical affidavits the plaintiff procured at his own expense was unjustified
  9. Akers v. Palmer

    71 F.3d 226 (6th Cir. 1995)   Cited 56 times
    Affirming summary judgment; employer did not violate ERISA fiduciary duties by purchasing all shares of stock in company at less than market value, and then funding benefit plan with shares of stock valued at market value, or by deciding to terminate plan and sell stock at market value
  10. Page v. Bancroft Neurohealth, Inc.

    575 F. Supp. 2d 664 (E.D. Pa. 2008)   Cited 5 times
    Denying defendant's summary judgment motion because “[t]he record evidence presented by [the Plan Administrator] in support of its decision fails to satisfy the factual questions raised by Plaintiff.”
  11. Rule 56 - Summary Judgment

    Fed. R. Civ. P. 56   Cited 329,994 times   158 Legal Analyses
    Holding a party may move for summary judgment on any part of any claim or defense in the lawsuit
  12. Rule 8 - General Rules of Pleading

    Fed. R. Civ. P. 8   Cited 157,557 times   196 Legal Analyses
    Holding that "[e]very defense to a claim for relief in any pleading must be asserted in the responsive pleading. . . ."
  13. Section 1132 - Civil enforcement

    29 U.S.C. § 1132   Cited 26,363 times   171 Legal Analyses
    Holding liable "[a]ny administrator" who fails to provide documents in a timely manner
  14. Section 26 - Limitation based on tax liability; definition of tax liability

    26 U.S.C. § 26   Cited 2,222 times   5 Legal Analyses
    Defining "regular tax liability" as the tax imposed by the Internal Revenue Code for the taxable year
  15. Section 401 - Qualified pension, profit-sharing, and stock bonus plans

    26 U.S.C. § 401   Cited 1,978 times   127 Legal Analyses
    Authorizing defined contribution plans for the benefit of employees
  16. Section 1102 - Establishment of plan

    29 U.S.C. § 1102   Cited 1,624 times   12 Legal Analyses
    Granting administrator, as “named fiduciary,” the “authority to control and manage the operation and administration of the plan”
  17. Section 1054 - Benefit accrual requirements

    29 U.S.C. § 1054   Cited 755 times   22 Legal Analyses
    Entitling participants to benefits "without regard to amendment" in case of an "egregious failure"
  18. Section 411 - Minimum vesting standards

    26 U.S.C. § 411   Cited 488 times   10 Legal Analyses
    Defining "accrued benefit"
  19. Section 1341 - Termination of single-employer plans

    29 U.S.C. § 1341   Cited 245 times   1 Legal Analyses
    Permitting a bankruptcy court to approve the termination of a single-employer pension plan during Chapter 11 reorganization
  20. Section 1342 - Institution of termination proceedings by the corporation

    29 U.S.C. § 1342   Cited 190 times
    Providing "for the appointment of a trustee to administer the plan ... pending the issuance of a decree ... ordering the termination of the plan"
  21. Section 1.401-1 - Qualified pension, profit-sharing, and stock bonus plans

    26 C.F.R. § 1.401-1   Cited 48 times
    Restating anti-alienation requirement
  22. Section 4041.28 - Closeout of plan

    29 C.F.R. § 4041.28   Cited 22 times
    Requiring plan administrator or insurer to provide participants and beneficiaries with copy of annuity contract or certificate reflecting insurer's obligation to provide plan benefits
  23. Section 4041.23 - Notice of intent to terminate

    29 C.F.R. § 4041.23   Cited 7 times

    (a)Notice requirement - (1)In general. At least 60 days and no more than 90 days before the proposed termination date, the plan administrator must issue a notice of intent to terminate to each person (other than the PBGC) that is an affected party as of the proposed termination date. In the case of a beneficiary of a deceased participant or an alternate payee, the plan administrator must issue a notice of intent to terminate promptly to any person that becomes an affected party after the proposed

  24. Section 4041.29 - Post-distribution certification

    29 C.F.R. § 4041.29   Cited 3 times

    (a)Filing requirement. The plan administrator must either- (1) Within 30 days after the last distribution date for any affected party, file with PBGC a post-distribution certification (PBGC Form 501), completed in accordance with the instructions thereto; or (2) (i) Within 30 days after the last distribution date for any affected party, certify to PBGC, in the manner prescribed in the instructions to PBGC Form 501, that the plan assets have been distributed as required, and (ii) Within 60 days after

  25. Section 1.416-1 - Questions and answers on top-heavy plans

    26 C.F.R. § 1.416-1   Cited 2 times
    Discussing a plan with no employee participants as one that is not top-heavy
  26. Section 4041.31 - Notice of noncompliance

    29 C.F.R. § 4041.31   Cited 1 times

    (a)Failure to meet pre-distribution requirements - (1)In general. Except as provided in paragraphs (a)(2) and (c) of this section, the PBGC will issue a notice of noncompliance within the 60-day (or extended) time period prescribed by § 4041.26(a) whenever it determines that- (i) The plan administrator failed to issue the notice of intent to terminate to all affected parties (other than the PBGC) in accordance with § 4041.23 ; (ii) The plan administrator failed to issue notices of plan benefits to