Bynum v. Michigan State University

117 F.R.D. 94, 59 Fair Empl. Prac. Cas. (BNA) 983, 1987 U.S. Dist. LEXIS 8899
CourtDistrict Court, W.D. Michigan
DecidedJune 22, 1987
DocketNo. G84-70 CA5
StatusPublished
Cited by3 cases

This text of 117 F.R.D. 94 (Bynum v. Michigan State University) is published on Counsel Stack Legal Research, covering District Court, W.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bynum v. Michigan State University, 117 F.R.D. 94, 59 Fair Empl. Prac. Cas. (BNA) 983, 1987 U.S. Dist. LEXIS 8899 (W.D. Mich. 1987).

Opinion

OPINION GRANTING PARTIAL ATTORNEY FEES

HILLMAN, Chief Judge.

Plaintiff Harold L. Bynum, a black, supervisory employee of Michigan State University (“MSU”), filed suit on January 29, 1984, alleging violations of Title VII and 42 U.S.C. § 1981. Plaintiff claimed that he was discriminatory disciplined and passed over for promotion because he was black, and in retaliation for a complaint that he filed with the Michigan Department of Civil Rights. On July 21, 1986, this court granted summary judgment for defendants.

Currently before the court is defendants’ motion for costs and attorneys’ fees pursuant to 42 U.S.C. § 2000e-5(k), 42 U.S.C. § 1988, Rule 11 of the Federal Rules of Civil Procedure, 28 U.S.C. § 1927, and the inherent powers of the court.1 Throughout the course of his suit, Mr. Bynum worked with three attorneys. Francis McIntyre, his first attorney, filed the complaint. Daria Schlega, whose tangential role in the suit is detailed below, became involved in the suit sometime in the winter of 1985. Godfrey Dillard was hired by plaintiff when Ms. McIntyre withdrew in September of 1985. Defendants now seek an award from plaintiff Bynum and attorneys McIntyre and Schlega. The court held a hearing on this matter on October 20, 1986.

I. Factual Background

On April 17, 1985, following deposition of plaintiff Bynum, defendants wrote to attorney McIntyre summarizing the reasons that they thought plaintiffs claim lacked a basis in either law or fact. On June 21, 1985, defendants moved for dismissal for failure to state a claim or, in the alternative, summary judgment. The motion, which expanded upon the legal arguments summarized in the April 17 letter, contained 46 exhibits including sworn affidavits from eight MSU employees who had worked with and supervised plaintiff and pertinent portions of plaintiff’s MSU personnel records. On June 27, 1985 the court received a letter from McIntyre stating that she had moved to California. On July 9, 1985, defendants filed a motion for attorney fees and costs. Attorney McIntyre requested and received an extension to August 4, 1985 to respond to those motions on behalf of plaintiff and herself.

On July 28, 1985, attorney Daria Schlega filed a notice of appearance on behalf of plaintiff and an agreement between herself and attorney McIntyre dated January 8, 1985, stipulating Ms. Schlega as co-counsel.

[97]*97By order of August 19, 1985, the pending motions were scheduled for hearing on September 16, 1985. On September 4, 1985, McIntyre moved to withdraw as counsel for plaintiff on the grounds that the attorney-client relationship had deteriorated to the point where she could no longer represent plaintiff. By order of September 20, 1985, Ms. McIntyre was permitted to withdraw without prejudice to defendants’ rights to seek attorneys’ fees. Plaintiff was given 30 days to engage the services of replacement counsel, and it was ordered that failure to do so would result in a dismissal of the case. On October 8, 1985, McIntyre filed an answer to defendants’ motion for attorney’s fees and costs.

On October 23, 1985, the court granted plaintiff an additional two weeks to find replacement counsel. Finally, on November 9, 1985, attorney Godfrey Dillard entered an appearance on behalf of plaintiff and on December 11, 1985, he moved to enlarge the discovery deadline. On January 10, 1986, plaintiff filed an affidavit stating that if given additional discovery time, he had witnesses, including Robert Lockhart and Elizabeth Duberg, whose testimony would establish genuine issues of material fact that would defeat defendants’ pending summary judgment motion. By an order dated January 31, 1986, the discovery deadline was extended to May 1 and plaintiff was given until May 15 to respond to defendants’ motion to dismiss and for summary judgment. In February, defendants filed the sworn affidavits of Robert Lockhart and Elizabeth Duberg, which supported defendants’ position, rather than plaintiff’s.

On April 21, 1986, attorney Dillard informed the court that after interviewing witnesses on behalf of plaintiff Bynum and reviewing the record of the case, he had advised plaintiff not to oppose defendants’ motion to dismiss and for summary judgment. Plaintiff did not oppose the motion and on July 21, 1986, I granted summary judgment on the grounds that there were legitimate, non-discriminatory reasons for all actions taken by defendant with respect to plaintiff.

On October 9, 1986, defendants filed an amended motion for fees and costs. The court subsequently sent notice to attorneys McIntyre, Thomas Loeb (McIntyre’s local counsel), Schlega, Dillard, and defense counsel that a hearing on the motion for fees and costs would be held on October 20, 1986. Attorneys Schlega and Dillard replied. Neither attorney McIntyre nor Loeb filed a brief or appeared for the hearing. Apparently attorney McIntyre rests on her 1985 reply to defendants’ original motion for fees.

II. Standard

Under Section 706(k) of Title VII, the court may award attorneys’ fees to the prevailing defendant in a Title VII case “upon a finding that the plaintiff’s action was frivolous, unreasonable or, without foundation, even though not brought in subjective bad faith.” Christiansburg Garment Co. v. EEOC, 434 U.S. 412, 421, 98 S.Ct. 694, 700, 54 L.Ed.2d 648 (1978). The Supreme Court warns, however, that judges must not engage in post-hoc reasoning to justify such an award. Id. at 422, 98 S.Ct. at 700. “Even when the law or facts appear questionable or unfavorable at the outset, a party may have an entirely reasonable ground for bringing suit.” Id. “Decisive facts may not emerge until discovery or trial.” Id. Furthermore, the Sixth Circuit has stated that imposition of attorneys’ fees against a losing party in a civil rights suit “is an extreme sanction, and must be limited to truly egregious cases of misconduct.” Jones v. Continental Corp., 789 F.2d 1225, 1232 (6th Cir.1986).

In Hughes v. Rowe, 449 U.S. 5, 101 S.Ct. 173, 66 L.Ed.2d 163 (1980), the Supreme Court held that the Christianburg standards for Title VII sanctions also apply to the fee provision of Section 1988. See also, Tartar v. Raybuck, 742 F.2d 977, 985-86 (6th Cir.1984).

Pursuant to 28 U.S.C. § 1927, the court may also impose attorneys fees against losing counsel in a federal case. That section provides:

[98]

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

Related

Nichols v. Dwyer
E.D. Michigan, 2021
Milligan-Jensen v. Michigan Technological University
767 F. Supp. 1403 (W.D. Michigan, 1991)
Tutton v. Garland Independent School District
733 F. Supp. 1113 (N.D. Texas, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
117 F.R.D. 94, 59 Fair Empl. Prac. Cas. (BNA) 983, 1987 U.S. Dist. LEXIS 8899, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bynum-v-michigan-state-university-miwd-1987.