Board of Trustees of IBEW Local Union No. 100 Pension Trust Fund et al v. Porges et al.

Filing 35

ORDER GRANTING 27 Motion to Withdraw as Attorney of Record for Porges Defendants, signed by Magistrate Judge Sheila K. Oberto on 2/22/2013. The Porges Defendants SHALL retain counsel within thirty (30) days of the date of this order, or be subject to the entry of default and default judgment. (Marrujo, C)

Download PDF
1 2 UNITED STATES DISTRICT COURT 3 EASTERN DISTRICT OF CALIFORNIA 4 5 6 BOARD OF TRUSTEES OF IBEW LOCAL UNION NO. 100 PENSION TRUST FUND, et al., 7 8 CASE NO. 1:11-cv-02048-LJO-SKO ORDER GRANTING MOTION TO WITHDRAW AS ATTORNEY OF RECORD FOR PORGES DEFENDANTS Plaintiffs, v. 9 10 WILLIAM CHARLES PORGES dba ACCELERATED ELECTRIC, et al., (Docket No. 27) 11 Defendants. 12 / 13 14 I. INTRODUCTION 15 On January 18, 2013, counsel Chad T. Wishchuk ("Wishchuk") of the law firm of Marks, 16 Finch, Thornton & Baird, LLP, attorney for Defendants William Charles Porges DBA Accelerated 17 Electric and Porges Enterprises, Inc. DBA Accelerated Electric Inc. ("Porges Defendants") filed a 18 Motion to Withdraw as Counsel for Defendants.1 (Doc. 27.) Plaintiffs Board of Trustees of IBEW 19 Local Union No. 100 Pension Trust Fund, et al. ("Plaintiffs") filed a Notice of Non-Opposition. 20 (Doc. 28.) 21 The Court reviewed the motion as well as the supporting documentation and found that the 22 matter was suitable for decision without oral argument pursuant to Rule 230(g) of the Local Rules 23 of the United States District Court, Eastern District of California ("Local Rules"); as such, the 24 hearing on the motion was vacated. (Doc. 33.) For the reasons set forth below, counsel's motion to 25 withdraw is GRANTED. 26 1 27 28 The Court notes that moving counsel had been the attorney of record for Defendant American Contractors Indemnity Company ("American Contractors"). On February 13, 2013, the Court approved a request to substitute counsel and, as such, American Contractors is now represented by Robert John Stroj of Lanak & Hanna, P.C. (Docs. 29, 32.) Accordingly, in the instant motion, moving counsel is seeking to withdraw as attorney of record for the Porges Defendants only. 1 II. RELEVANT PROCEDURAL HISTORY 2 On December 13, 2011, Plaintiffs filed a complaint against the Porges Defendants and 3 American Contractors. (Doc. 1.) The complaint arises under the Employee Retirement Income 4 Security Act of 1974 ("ERISA") and the Labor Management Relations Act ("LMRA") and alleges 5 claims for breach of contract/failure to pay fringe benefit contributions, accounting, breach of 6 fiduciary duty, and claim upon contractor's license bond. (Doc. 1.) On January 24, 2012, the Porges 7 Defendants filed an answer; American Contractors filed an answer on April 13, 2012. (Docs. 10, 8 12.) 9 A scheduling order was issued on April 25, 2012, setting deadlines in this action, including 10 a non-expert discovery deadline of November 9, 2012, an expert discovery deadline of December 11 28, 2012, a non-dispositive motion filing deadline of January 9, 2013, and a dispositive motion filing 12 deadline of February 20, 2013. (Doc. 15.) A settlement conference was set for December 4, 2012, 13 before Magistrate Judge Sheila K. Oberto, and the pre-trial conference and bench trial were set for 14 May 15, 2013, and June 25, 2013, respectively, before District Judge Lawrence J. O'Neill. 15 On November 9, 2012, the parties requested to extend the discovery deadlines. (Doc. 17.) 16 On November 13, 2012, District Judge O'Neill denied the requested extension of time, finding that 17 "[t]he parties demonstrate neither good cause nor diligence to extend dates. The parties' request 18 reveals the antithesis of diligence . . . The parties’ failure to complete discovery timely is a problem 19 they, not this Court, created." (Doc. 18, 2:19-24.) 20 On November 27, 2012, in preparation for the settlement conference scheduled for December 21 4, 2012, Plaintiffs submitted to Magistrate Judge Oberto their confidential settlement conference 22 statement. (See Doc. 19.) Defendants, however, failed to submit a statement. On November 28, 23 2012, the Court ordered Defendants to submit a confidential settlement conference statement or 24 show cause why sanctions should not be imposed. (Doc. 20.) On November 29, 2012, Defendants 25 submitted their statement. (See Doc. 21.) An informal telephonic conference was held before 26 Magistrate Judge Oberto on December 3, 2012, and, pursuant to the request of the parties, the 27 settlement conference was vacated. (Doc. 24.) 28 2 1 On December 3, 2012, Mr. Wishchuk filed a Motion to Withdraw as Attorney for the Porges 2 Defendants, which was denied without prejudice by the Court on January 7, 2013, for being 3 procedurally defective. (Docs. 23, 26.) 4 On January 18, 2013, Mr. Wishchuk filed the instant Motion to Withdraw as Attorney for 5 the Porges Defendants. (Doc. 27.) On February 6, 2013, Plaintiffs filed a Notice of Non-Opposition 6 to the motion. (Doc. 28.) 7 On February 7, 2013, American Contractors filed a request to substitute counsel and replace 8 Mr. Wishchuk with attorney Robert J. Stroj; the substitution of counsel was approved by the Court 9 on February 13, 2013.2 (Docs. 29, 32.) 10 11 12 13 14 15 16 17 III. DISCUSSION The Local Rule 182(d) provides specific requirements for the withdrawal of counsel where, as here, the attorney will leave the client in propria persona, and states: Unless otherwise provided herein, an attorney who has appeared may not withdraw leaving the client in propria persona without leave of court upon noticed motion and notice to the client and all other parties who have appeared. The attorney shall provide an affidavit stating the current or last known address or addresses of the client and the efforts made to notify the client of the motion to withdraw. Withdrawal as attorney is governed by the Rules of Professional Conduct of the State Bar of California, and the attorney shall conform to the requirements of those Rules. The authority and duty of the attorney shall continue until relieved by order of the Court issued hereunder. Leave to withdraw may be granted subject to such appropriate conditions as the Court deems fit. 18 19 Mr. Wishchuk previously filed a Motion to Withdraw as Attorney for the Porges Defendants, 20 which was denied by the Court as being procedurally defective for failing to comport with the 21 requirements of Local Rule 182(d). (Docs. 23, 26.) Specifically, the Court found that the Mr. 22 Wishchuk's declaration did not provide the current or last known address of the Porges Defendants, 23 failed to set forth the efforts used to notify the clients, and failed to file a proof of service indicating 24 that the motion had been served. (Doc. 26, 2:1-7.) 25 The instant motion corrects these defects. (See Doc. 27-1.) Mr. Wishchuk's current 26 declaration provides the last know address of the Porges Defendants, indicates that the motion was 27 2 28 American Contractors also filed a Motion for Leave to File a Cross-Claim (Doc. 30), which will be handled by the Court in a separate order. 3 1 served via mail and email, and includes a proof of service. (Doc. 27-1, Wishchuk Decl., ¶¶ 5-6; Doc. 2 27-3.) 3 The California Rules of Professional Conduct, Rule No. 3-700(C)(1)(d) provides that an 4 attorney may request permission to withdraw when the client engages in conduct that "renders it 5 unreasonably difficult for [counsel] to carry out the employment effectively." Rule 3-700(C)(1)(f) 6 provides that an attorney may request permission to withdraw if the client breaches an agreement or 7 obligation as to expenses or fees. Rule No. 3-700(A)(2) additionally states that a "member shall not 8 withdraw from employment until the member has taken reasonable steps to avoid reasonably 9 foreseeable prejudice to the rights of the client, including giving due notice to the client, allowing 10 time for employment of other counsel, complying with rule 3-700(D),3 and complying with 11 applicable laws and rules." 12 Here, Mr. Wishchuk declares that the Porges Defendants have instructed his law firm to 13 discontinue representation and to stop all work related to the case, have not paid the law firm for fees 14 and costs, and have informed the law firm that they are unable to pay the fees incurred. (Doc. 27-1, 15 Wishchuk Decl., ¶¶ 2-4.) On November 29, 2012, the Porges Defendants consented to allow counsel 16 to withdraw. (Doc. 27-2.) Further, counsel has provided the Porges Defendants with notice of the 17 motion and with time to find additional counsel. (Doc. 27-3.) Accordingly, the Motion to Withdraw 18 as Attorney is GRANTED. 19 The Porges Defendants are advised that "a corporation may appear in the federal courts only 20 through licensed counsel." Rowland v. Cal. Men’s Colony, 506 U.S. 194, 202 (1993); United States 21 v. High Country Broad. Co., 3 F.3d 1244, 1245 (9th Cir. 1993) (per curiam); see also Osborn v. 22 Bank of U.S., 22 U.S. (9 Wheat.) 738, 829 (1824). All artificial entities must appear in federal court 23 through counsel. Rowland, 506 U.S. at 202. Additionally, Local Rule 183(a) provides: "A 24 corporation or other entity may appear only by an attorney." 25 As such, the Porges Defendants are informed that any failure on their part to obtain counsel 26 will result in the entry of default against them and that Plaintiffs will be permitted to seek default 27 judgment. See Employee Painters' Trust v. Ethan Enters., Inc., 480 F.3d 993, 998 (9th Cir. 2007) 28 3 Section 3-700(D) pertains to returning property and funds to clients. 4 1 (affirming the district court's entry of default judgment based on a corporation's failure to obtain 2 counsel). 3 The Porges Defendants are further informed that there are upcoming pressing deadlines in 4 this action. Both the non-dispositive and dispositive motion filing deadlines have passed, and the 5 case is set for a pre-trial conference on May 15, 2013, and for trial on June 25, 2013, before District 6 Judge O'Neill, who has previously indicated that, due to the parties' lack of diligence, an extension 7 of time will not be granted in this action. (Docs. 15, 18.) Accordingly, the Porges Defendants should 8 seek new counsel immediately. 9 The Porges Defendants are thus ORDERED to retain new counsel within thirty (30) days 10 from the date of this order; as noted, failure to obtain new counsel may result in the entry of default 11 and default judgment against the Porges Defendants. 12 IV. 13 Accordingly, IT IS HEREBY ORDERED that: 14 1. The motion to withdraw as counsel is GRANTED; 15 2. Counsel SHALL serve a copy of this order on the Porges Defendants via email and CONCLUSION AND ORDER 16 the United States Postal Service forthwith. Within two (2) days of the date of the 17 order, counsel SHALL provide the Court with a declaration indicating proof of 18 service; 19 3. The Clerk of the Court is ORDERED to RELIEVE Chad Tighe Wishchuk and Laura 20 B. MacNeel of Marks Finch, Thornton & Baird, LLP as counsel for Defendants 21 William Charles Porges DBA Accelerated Electric and Porges Enterprises, Inc.; and 22 4. 23 The Porges Defendants SHALL retain counsel within thirty (30) days of the date of this order, or be subject to the entry of default and default judgment. 24 IT IS SO ORDERED. 25 Dated: ie14hj February 22, 2013 /s/ Sheila K. Oberto UNITED STATES MAGISTRATE JUDGE 26 27 28 5

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?