NIRP Pasadena PLLC et al v. Medstreaming LLC et al

Filing 79

MINUTE ORDER granting parties' 78 Stipulated Motion to Amend Deadline: Dispositive motions due by 4/17/2019; denying defendants' 69 Motion for Sanctions. Authorized by Judge Thomas S. Zilly. (SWT)

Download PDF
1 2 3 4 5 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE 6 7 8 NIRP PASADENA, PLLC, and NIRP SUGAR LAND, PLLC, Plaintiffs, 9 10 11 v. MINUTE ORDER MEDSTREAMING, LLC, et al. Defendants. 12 13 C17-1607 TSZ The following Minute Order is made by direction of the Court, the Honorable Thomas S. Zilly, United States District Judge: 14 (1) The parties’ stipulated motion, docket no. 78, is GRANTED, and the deadline for filing dispositive motions is EXTENDED from April 11, 2019, to April 17, 15 2019. Pursuant to the parties’ stipulation, any timely filed dispositive motion shall be noted for the third Friday after filing, i.e., May 3, 2019. Responses shall be due on 16 April 29, 2019, and replies shall be filed on the noting date. All other dates and deadlines set forth in the Minute Order entered February 7, 2019, shall remain in full force and 17 effect. 18 (2) Defendants’ motion for sanctions, docket no. 69, is DENIED. Defendants brought their motion for sanctions under (a) Federal Rule of Civil Procedure 37(b)(2), 19 (b) 28 U.S.C. § 1927, and (c) the Court’s “inherent power.” 20 21 22 (a) Defendants’ request for sanctions pursuant to Rule 37(b)(2) lacks merit because defendants make no showing that plaintiffs failed “to obey an order to provide or permit discovery.” Fed. R. Civ. P. 37(b)(2). The order that defendants allege was violated required plaintiffs’ counsel to certify that all reasonable investigation had been conducted and that all documents responsive to 23 MINUTE ORDER - 1 1 2 3 4 defendants’ discovery requests had been produced. See Minutes (docket no. 52). Lori Hood of Baker Donelson Bearman Caldwell & Berkowitz, PC, who is no longer counsel of record for plaintiffs, see Notice of Withdrawal and Substitution (docket no. 66), submitted the requisite declaration, see Certification (docket no. 57). The order at issue did not compel plaintiffs to “provide or permit” discovery, and to the extent that Ms. Hood’s representations to the Court were not accurate, the appropriate relief does not consist of sanctions against her former clients under Rule 37(b)(2). 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 (b) Similarly, defendants’ reliance on 28 U.S.C. § 1927 to seek sanctions against plaintiffs is misplaced. The statute authorizes an award of attorney’s fees, costs, and expenses reasonably incurred as a result of a lawyer’s conduct that “multiplies the proceedings in any case unreasonably and vexatiously,” 28 U.S.C. § 1927, but it does not permit sanctions against the parties represented by a misbehaving attorney, see Alexander v. FBI, 541 F. Supp. 2d 274, 299 (D.D.C. 2008), or against counsel who has substituted for an allegedly offending lawyer. Defendants have not served their motion for sanctions on Ms. Hood or the Baker Donelson firm, or on prior local counsel, Lawrence Cock and Jack Lovejoy of Corr Cronin, LLP, see Decl. of Serv. (docket no. 69 at 15), and the Court will not entertain an ex parte motion for sanctions against former counsel of record under 28 U.S.C. § 1927. (c) With regard to sanctions under the Court’s “inherent power,” defendants have not established that plaintiffs or their current attorneys have engaged in “conduct that is ‘tantamount to bad faith.’” See B.K.B. v. Maui Police Dep’t, 276 F.3d 1091, 1108 (9th Cir. 2002); see also Chambers v. NASCO, Inc., 501 U.S. 32, 45-46 (1991) (indicating that a court may assess attorney’s fees “when a party has ‘acted in bad faith, vexatiously, wantonly, or for oppressive reasons’”). The Court is not persuaded that plaintiffs’ failure to earlier disclose responsive documents concerning their business relationship with Braintree LLC resulted from “bad faith,” as opposed to an innocent misunderstanding or perhaps some recklessness about their discovery obligations. Although recklessness standing alone suffices for purposes of awarding attorney’s fees and costs under 28 U.S.C. § 1927, to justify sanctions under the Court’s “inherent power,” recklessness must have been combined with an additional factor, for example, frivolousness, harassment, or improper purpose. See B.K.B., 276 F.3d at 1107-08. Shortly after current counsel, Liyue Huang-Sigle, became involved in this matter, plaintiffs followed her advice and provided the Braintree materials to defendants. The Court is satisfied that plaintiffs’ concerns about producing confidential documents to one of Braintree’s competitors were not frivolousness and that plaintiffs’ delay in disclosure did not have a harassing or other improper purpose. 22 23 MINUTE ORDER - 2 1 (3) record. The Clerk is directed to send a copy of this Minute Order to all counsel of 2 Dated this 10th day of April, 2019. 3 William M. McCool Clerk 4 5 s/Karen Dews Deputy Clerk 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 MINUTE ORDER - 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?