Blackwell ex rel. Blackwell v. Board of Offender Rehabilitation

609 F. Supp. 772, 1 Fed. R. Serv. 3d 1512, 1985 U.S. Dist. LEXIS 19590
CourtDistrict Court, S.D. Georgia
DecidedMay 22, 1985
DocketCiv. A. No. 482-323
StatusPublished
Cited by2 cases

This text of 609 F. Supp. 772 (Blackwell ex rel. Blackwell v. Board of Offender Rehabilitation) is published on Counsel Stack Legal Research, covering District Court, S.D. Georgia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Blackwell ex rel. Blackwell v. Board of Offender Rehabilitation, 609 F. Supp. 772, 1 Fed. R. Serv. 3d 1512, 1985 U.S. Dist. LEXIS 19590 (S.D. Ga. 1985).

Opinion

ORDER

ALAIMO, Chief Judge.

All that remains in this case is the fallout from the plaintiffs’ November 14, 1983, motion for attorney fees. That motion was denied on February 12, 1985. Now before the Court for disposition is the defendants’ motion to recover from plaintiffs’ attorney, David Roberson, the $10,969.83 in attorney fees, costs and expenses which the defendants expended in resisting the fee application. The Court is of the opinion that sanctions against Roberson for violating Fed.R. Civ.P. 11 are appropriate and shall, therefore, grant defendants’ motion.

[773]*773FACTS

The complaint in this case was filed on July 27, 1982, seeking, inter alia, legal and equitable relief under 42 U.S.C. § 1983 for alleged violations by the defendants of rights guaranteed plaintiffs under the United States Constitution.

This civil rights action arose from events which occurred at the Georgia State Prison at Reidsville, Georgia (“the Prison”), on September 24, 1981. Michael Angelo Blackwell and Franklin Delano Rivers were then inmates at the Prison. At approximately 6:00 p.m. on the 24th, Blackwell and Rivers were attacked by three knife-wielding fellow inmates. Rivers was severely injured; Blackwell died as a result of his injuries. The defendants, former employees of the prison, were on duty and allegedly on the scene at the time of the attack. The complaint alleged that these employees violated plaintiffs’ rights under the United States Constitution by having failed to act to prevent the attack.

After extensive discovery and pretrial motions, the case was settled. In September, 1983, as part and parcel of the settlement agreement, each plaintiff executed a document entitled “Release and Indemnity Agreement.” See Affidavit of Arthur H. Glaser, Exhibits C & D (November 28, 1983). This document stated, in part, that “the undersigned, release, acquit and forever. discharge ... [the defendants] ... from any and all claims, actions, causes of action ... [and] costs (including assessable court costs and attorneys’ fees) ... which the undersigned now have or which may hereafter accrue on account of ... [the incidents which gave rise to CV 482-323].” It further specified that it included “any claims which were or could have been brought in Civil Action No. 482-323.” This release was signed by each of the plaintiffs, which signatures were witnessed by their attorney, David Roberson.

On October 13, 1983, the case was dismissed with prejudice by Order of United States District Judge B. Avant Edenfield, of this district’s Savannah Division. Judge Edenfield had presided over the case from its inception. The Order read:

DISMISSAL WITH PREJUDICE
All parties to the above action having settled the case,
IT IS HEREBY ORDERED That the Plaintiffs’ Complaint is hereby dismissed with prejudice with each of the parties to bear their own costs.

Plaintiffs’ attorney, David Roberson, and all defendants’ attorneys demonstrated their consent to the dismissal as ordered by undersigning this document.

On November 14, 1983, Roberson filed a motion for an award of attorney fees and costs pursuant to 42 U.S.C. § 1988. This motion made no mention of the releases which the plaintiffs had executed or of the dismissal Order’s provision that the parties were to bear their own costs. Plaintiffs’ motion and brief ignored these obstacles to recovery and argued only that prevailing § 1983 plaintiffs are entitled to fees under § 1988. The defendants responded on November 28, 1983, with a motion (1) to hold plaintiffs’ counsel in contempt of court for having violated the terms of the dismissal Order, (2) to assess against plaintiffs’ counsel the attorney fees, expenses and costs which the defendants expended in resisting the fee application, and (3) to require plaintiffs to tender the settlement proceeds.

After defendants’ response, the case remained in abeyance for some time. On October 17, 1984, it was transferred to this Court for plenary disposition. The parties submitted a new round of briefs on their respective motions. At a November 5, 1984, status conference, Roberson stated that it would be impossible for the plaintiffs to return the settlement proceeds. This left pending only the fee motions and the defendants’ motion to hold plaintiffs’ counsel in contempt.

Upon careful consideration of the parties’ briefs, the Court concluded that the plaintiffs’ right to recover attorney fees and costs had been fully compromised in the settlement. Consequently, at a hearing on February 7, 1985, the Court denied [774]*774plaintiffs’ motion for fees and costs. See Orders of February 12 (minute order) and February 14, 1985. At an April 17, 1985, hearing, the defendants withdrew their motion to hold plaintiffs’ counsel in contempt. Thus, all that remains is defendants’ motion for assessment against Roberson of the $10,969.83 in attorney fees, expenses and costs which the defendants expended in resisting the fee application.

The defendants request only the expenses which they incurred in resisting plaintiffs’ motion for fees under § 1988. They urge that plaintiffs’ motion was meritless and suggest three grounds for a sanction-type fee award. First, they submit that the Court should exercise against Roberson its inherent power to tax fees against counsel who have abused processes of the Court. See Roadway Express, Inc. v. Piper, 447 U.S. 752, 100 S.Ct. 2455, 65 L.Ed.2d 488 (1980). Second, defendants request a fee award pursuant to 28 U.S.C. § 1927, which permits a party to recover “the excess costs, expenses and attorney fees reasonably incurred” because of conduct by opposing counsel which “unreasonably or vexatiously” multiplies any proceedings. 28 U.S.C. § 1927 (1982). Movants assert that the most expansive basis of all for assessing fees against plaintiffs’ counsel is Fed.R.Civ.P. 11. Because the Court shall grant the defendants’ motion on the basis of Rule 11, it is unnecessary to discuss the other theories proposed by the defendants.

DISCUSSION

Federal Rule of Civil Procedure 11 makes the following provision for the imposition of sanctions against an attorney:

Every pleading, motion, and other paper of a party represented by an attorney shall be signed by at least one attorney of record in his individual name, whose address shall be stated...

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Patterson v. Aiken
111 F.R.D. 354 (N.D. Georgia, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
609 F. Supp. 772, 1 Fed. R. Serv. 3d 1512, 1985 U.S. Dist. LEXIS 19590, Counsel Stack Legal Research, https://law.counselstack.com/opinion/blackwell-ex-rel-blackwell-v-board-of-offender-rehabilitation-gasd-1985.