Salamon v. Creditors Specialty Service, Inc.
Filing
63
ORDER by Judge Claudia Wilken ON PLAINTIFFS 59 MOTION REGARDING SANCTIONS. (ndr, COURT STAFF) (Filed on 1/29/2013)
1
2
3
IN THE UNITED STATES DISTRICT COURT
4
FOR THE NORTHERN DISTRICT OF CALIFORNIA
5
6
7
8
9
United States District Court
For the Northern District of California
10
11
No. C 11-172 CW
JUDY SALAMON,
ORDER ON
PLAINTIFF’S MOTION
REGARDING
SANCTIONS
Plaintiff,
v.
CREDITORS SPECIALTY SERVICE,
INC.,
Defendants.
12
13
________________________________/
14
15
Plaintiff Judy Salamon has filed a motion for an order to
16
show cause why Defendant Creditors Specialty Service, Inc. should
17
not be sanctioned for failing to comply with this Court’s orders
18
to appear for a judgment debtor examination.
19
file an opposition to the motion.
20
record in this case, the Court deems Plaintiff’s motion to be a
21
motion for sanctions and denies the motion for the reasons below.
22
23
Defendant did not
Having considered the entire
BACKGROUND
Plaintiff sued Creditors Specialty Service, a debt collector,
24
for violations of the Fair Debt Collection Practices Act (FDCPA),
25
15 U.S.C. §§ 1692 et seq., and the Rosenthal Fair Debt Collection
26
Practices Act, Cal. Civ. Code §§ 1788 et seq.
27
answer the Complaint and its default was entered April 6, 2011.
28
Plaintiff filed a motion for default judgment, which was referred
Defendant failed to
1
to Magistrate Judge Spero for report and recommendation.
2
Court adopted the recommendation to award Plaintiff $500 for
3
violations of the FDCPA and $500 for violations of the Rosenthal
4
Act, and to award Plaintiff $3,101.50 in fees and costs.
5
7, 2012, judgment was entered in favor of Plaintiff against
6
Creditors Specialty Service in the amount of $1,000.00 in
7
statutory damages, with interest thereon as provided by 28 U.S.C.
8
§ 1961, and $3,101.50 in fees and costs.
9
The
On March
On March 28, 2012, Plaintiff filed an ex parte application
United States District Court
For the Northern District of California
10
for a debtor examination pursuant to Federal Rule of Civil
11
Procedure 69(a)(2), which was referred to Magistrate Judge Vadas.
12
The court set the judgment debtor examination for June 21, 2012.
13
On June 20, 2012, Plaintiff filed a request to vacate the judgment
14
debtor examination on the ground that Charles Stanley, whom
15
Plaintiff believes to be the president of Creditors Specialty
16
Service, informed Plaintiff’s counsel by telephone that neither he
17
nor anyone else from Creditors Specialty Service would attend the
18
judgment debtor examination.
19
the debtor examination, and Plaintiff filed a motion for contempt
20
and sanctions against Creditors Specialty Service and Mr. Stanley
21
for refusing to appear for a debtor examination.
22
This Court denied the motion for contempt and sanctions and
23
ordered Defendant to appear before Judge Vadas for a judgment
24
debtor examination at a time to be determined by him.
25
51.
26
and sanctions, the Court stated that Defendant’s “failure to
27
appear at the debtor examination may result in an order
28
instituting contempt proceedings and/or issuing sanctions
Docket No. 42.
The court vacated
Docket No. 44.
Docket No.
In its order denying Plaintiff’s initial motion for contempt
2
1
including payment of Plaintiff’s reasonable attorney fees.”
2
Docket No. 51 at 7.
3
Plaintiff also filed a motion to compel Defendant to respond
4
to her discovery requests, which motion the Court referred to
5
Judge Vadas.
6
granted Plaintiff’s discovery motion in part, and ordered
7
Defendant to respond to certain interrogatories and production
8
requests and to pay Plaintiff $450 in expenses related to the
9
motion to compel.
United States District Court
For the Northern District of California
10
Docket Nos. 47, 48.
On October 1, 2012, Judge Vadas
Docket No. 50.
On October 15, 2012, a Clerk’s Notice set the judgment debtor
11
examination for October 26, 2012.
Docket No. 52.
Plaintiff has
12
filed a proof of service showing that on October 16, 2012,
13
Defendant was served with a copy of the Clerk’s Notice, Judge
14
Vadas’s order on her discovery motion, and this Court’s order on
15
her motion for contempt and sanctions.
16
24, 2012, Plaintiff filed a motion to vacate the judgment debtor
17
examination, stating that she was again informed by Charles
18
Stanley that neither he nor anyone else from Creditors Specialty
19
Service would attend the examination.
20
vacated the judgment debtor examination and set the matter for a
21
telephonic status conference on October 26, 2012.
22
Defendant did not appear for the status conference.
Docket No. 54.
Docket No. 55.
On October
The Court
Docket No. 56.
Id.
23
On November 19, Plaintiff filed the instant motion for an
24
order to show cause why Defendant should not be sanctioned for
25
failing to comply with the Court’s orders.
26
§ 363(e)(6)(B)(iii), Magistrate Judge Vadas certified facts
27
related to Plaintiff’s pending motion.
28
3
Pursuant to 28 U.S.C.
See Docket No. 60.
1
Plaintiff Judy Salamon has filed proof that she has served Judge
2
Vadas’s certification of facts on Defendant.
3
4
Docket No. 61.
DISCUSSION
As stated in the Court’s order on Plaintiff’s initial motion
5
for sanctions and contempt, the Court may award sanctions pursuant
6
to its inherent authority to sanction a party for failure to
7
comply with a court order.
8
End’d & Mfg. Corp., 982 F.2d 363, 368 (9th Cir. 1992) (“Courts are
9
invested with inherent powers that are ‘governed not by rule or
See Unigard Sec. Ins. Co. v. Lakewood
United States District Court
For the Northern District of California
10
statute but by the control necessarily vested in courts to manage
11
their own affairs so as to achieve the orderly and expeditious
12
disposition of cases.’”) (quoting Chambers v. NASCO, Inc., 501
13
U.S. 32, 43 (1991)).
14
The Court denied Plaintiff’s initial motion for sanctions on
15
two grounds: (1) Plaintiff’s failure to file a proof of service
16
showing that Defendant was served with notice of the judgment
17
debtor examination, and (2) Plaintiff’s failure to file a
18
declaration demonstrating the amount of attorneys' fees and costs
19
that were reasonably expended in preparing for the debtor
20
examination.
21
serving Defendant with notice of the second scheduled judgment
22
debtor exam ten days prior to the date of the examination date as
23
required by California Code of Civil Procedure section 708.110(d).
24
However, Plaintiff’s counsel still has not filed a declaration in
25
support of Plaintiff’s motion for sanctions setting forth his
26
hourly rate or time spent on this matter to support a lodestar
27
calculation.
28
Plaintiff’s motion simply asserts that she has “incurred six (6)
Plaintiff has remedied one of those grounds by
See Hensley v. Eckerhart, 461 U.S. 424, 433 (1983).
4
1
hours of attorney’s fees in pursuing the collection of judgment,
2
at a rate of $290.00 per hour” and that she “seeks an additional
3
award of $1,740.00 in attorney’s fees.”
4
Order to Show Cause at 2.
5
Plaintiff’s Motion for an
Accordingly, the Court DENIES Plaintiff’s motion for
6
sanctions without prejudice to renewal if she submits a
7
declaration from counsel sufficient to support an award of fees
8
and costs.
9
Docket No. 59.
IT IS SO ORDERED.
United States District Court
For the Northern District of California
10
11
12
Dated: 1/29/2013
CLAUDIA WILKEN
United States District Judge
13
14
15
16
17
18
19
20
21
22
23
24
25
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?