Cangemi v. The United States of America

CourtDistrict Court, E.D. New York
DecidedMarch 29, 2023
Docket2:12-cv-03989
StatusUnknown

This text of Cangemi v. The United States of America (Cangemi v. The United States of America) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cangemi v. The United States of America, (E.D.N.Y. 2023).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK --------------------------------X THOMAS CANGEMI and JODI CANGEMI, MARIANN COLEMAN, FRANCIS J. DEVITO and LYNN R. DEVITO, LEON MEMORANDUM & ORDER KIRCIK and ELIZABTH KIRCIK, CAROL 12-CV-3989 (JS)(SIL) C. LANG and TERRY S. BIENSTOCK, DANIEL LIVINGSTON and VICTORIA LIVINGSTON, ROBIN RACANELLI, JAMES E. RITTERHOFF and GALE H. RITTERHOFF, ELSIE V. THOMPSON TRUST, JOSH TOMITZ, and THELMA WEINBERG, TRUSTEE OF THE THELMA WEINBERG REVOCABLE LIVING TRUST,

Plaintiffs,

-against-

THE TOWN OF EAST HAMPTON,

Defendant. --------------------------------X APPEARANCES For Plaintiffs: Jonathan Halsby Sinnreich, Esq. Timothy F. Hill, Esq. Sinnreich Kosakoff & Messina LLP 267 Carleton Avenue, Suite 301 Central Islip, New York 11722

Lisa Angela Perillo, Esq. Messina Perillo & Hill LLP 285 West Main Street, Suite 203 Sayville, New York 11782

For Defendant: Anthony F. Cardoso, Esq. Steven C. Stern, Esq. Chelsea Ella Weisbord, Esq. Kevin Levine, Esq. Mark A. Radi, Esq. Sokoloff Stern LLP 179 Westbury Avenue Carle Place, New York 11514 SEYBERT, District Judge:

Thomas Cangemi, Jodi Cangemi, Mariann Coleman, Francis J. Devito, Lynn R. Devito, Leon Kircik, Elizabeth Kircik, Carol C. Lang, Terry S. Bienstock, Daniel Livingston, Victoria Livingston, Robin Racanelli, James E. Ritterhoff, Gale H. Ritterhoff, Elsie V. Thompson Trust, Josh Tomitz, and Thelma Weinberg, Trustee of the Thelma Weinberg Revocable Living Trust (collectively the “Plaintiffs”) move to vacate and annul or otherwise reduce the Clerk of the Court’s March 4, 2022 Taxation of Costs in the amount of $60,201.19 entered in favor of Town of East Hampton (“Defendant”) (hereafter the “Motion”). (See ECF No. 230.) By Report & Recommendation dated December 12, 2022, Magistrate Judge Steven I. Locke recommended that the Court deny Plaintiffs’ Motion in its entirety. (Report & Recommendation (“R&R”), ECF No. 233.) Plaintiffs timely filed objections (Obj., ECF No. 235), to which

Defendant replied. (Resp., ECF No. 236.) For the following reasons, Plaintiffs’ objection as to the cost associated with the process server fee for Robert Pfeifer (“Pfeifer”) is SUSTAINED, the remainder of Plaintiffs’ objections are OVERRULED, the R&R is ADOPTED as modified in accordance with this Court’s rulings herein, and Plaintiffs’ Motion is GRANTED IN PART AND DENIED IN PART. BACKGROUND The Court adopts the “Relevant Factual Background” stated by Magistrate Judge Locke in his R&R, finding that the R&R accurately summarized the relevant facts pertinent to this case, and which are incorporated herein.1 (See R&R at 3-7.) Similarly, the Court adopts the Magistrate Judge’s recitation of the “Relevant

Procedural History”, which is also incorporated herein. (See id. at 4-8.) For the reader’s convenience, however, the Court reiterates the following. I. Facts After Plaintiffs secured a jury verdict against Defendant on claims of private nuisance and trespass, Defendant moved pursuant to Federal Rule of Civil Procedure (“Rule”) 50 for judgment as a matter of law (the “JML Motion”). (Obj. at 6.) The Court granted the JML Motion, vacated the jury’s compensatory award to the Plaintiffs, entered judgment in favor of the Defendant and granted the Defendant costs pursuant to Rule 54. (Id.) The judgment entered in favor of Defendant was affirmed on appeal.

(Id.) On November 12, 2021, Defendant filed its bill of costs pursuant to 28 U.S.C. §§ 1920, 1923, Rule 54(d), and Local Rule 54.1. (Bill-of-Costs, ECF No. 226 at 1.) Defendant sought a total of $60,201.19, attaching a supporting declaration and corresponding invoices broken down by date, amount and description of each charge. (See id.) On November 26, 2021, Plaintiffs

1 The Court adopts the relevant factual and procedural history articulated in the R&R over Plaintiffs’ objection, which the Court finds to be baseless. objected to Defendant’s Bill of Costs. (Bill-of-Costs Obj., ECF No. 227.) However, on March 4, 2022, the Clerk of the Court entered Costs Taxed in the amount of $60,201.19.

II. Procedural History On March 28, 2022, Plaintiffs filed the instant Motion pursuant to Rule 54(d)(1) seeking to vacate, annul or otherwise reduce the Clerk of the Court’s taxation of costs. (Motion, ECF No. 230.) Defendant filed its opposition on April 11, 2022. (Opp’n, ECF No. 231.) Plaintiffs then filed their reply in support of their Motion on April 19, 2022. (Reply, ECF No. 232.) Afterwards, this Court referred Plaintiffs’ Motion to Magistrate Judge Locke for a report and recommendation on whether the Motion should be granted. (See Oct. 31, 2022 Elec. Order Referring Motion.) Magistrate Judge Locke issued his R&R on December 12, 2022, and Plaintiffs timely filed objections, to which the

Defendant responded. III. Magistrate Judge Locke’s R&R In the R&R, after summarizing the material facts and procedural history of the action, Magistrate Judge Locke began by identifying the appropriate statutes and rules which govern a prevailing party’s entitlement to recovery of costs in a civil action. (See R&R at 8-9.) Magistrate Judge Locke next articulated the relevant case law applicable to the recovery of costs associated with deposition transcripts and expedited trial transcripts. (Id. at 9-10.) Afterwards, Magistrate Judge Locke summarized relevant law outlining various situations in which a Court may exercise its broad discretion in this area to not award

a prevailing party’s costs. (Id. at 10.) Such factors that may weigh in favor of denying costs pursuant to Rule 54, as highlighted in the R&R, include the indigency of the losing party, the losing party’s good faith in bringing the action, and the level of complexity associated with the litigation. (Id.) Ultimately, Magistrate Judge Locke concluded that the Court should decline to exercise its discretion to reduce costs taxed and that Plaintiffs’ Motion should be denied. (Id. at 13.) Judge Locke reasoned that Defendant had met its burden in “adequately documenting and itemizing the costs requested, which were appropriately sought.” (Id. at 11.) Moreover, Judge Locke acknowledged that while this litigation was complex, and that

Plaintiffs did bring the action in good faith, “other factors that weigh[ed] against equitability in imposing costs, such as financial hardship to the losing party” were inapplicable here. (Id.) Magistrate Judge Locke next determined that while the costs for expedited trial transcripts were “high,” that the trial transcript was “necessarily obtained.” (Id.) Judge Locke highlighted the fact that the trial in this case was “a complex, four-week trial with eighteen witnesses whose testimony often spanned multiple days or was conducted piecemeal.” (Id.) Judge Locke noted that both parties “consulted the transcript during the trial in identifying exhibits to provide information during jury

deliberations as well as [using it] in post-trial briefing.” (Id.) Likewise, Judge Locke found that the costs associated with Section 50-h hearings and deposition transcripts (collectively the “Pretrial Transcripts”) should be awarded since “[e]ven if all transcripts may not have been used at trial or certain witnesses did not testify at trial . . . the testimony was reasonably necessary to the litigation at the time it was taken.” (Id. at 12.) Next, Judge Locke found that Defendant was entitled to the costs of title searches under Local Rule 54.1 as “it was reasonable for the [Defendant] to ascertain the ownership of the properties and chain of title” given that Plaintiffs alleged that the Defendant “created a nuisance and trespassed on their properties.”

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

Related

Thomas v. Arn
474 U.S. 140 (Supreme Court, 1986)
AXA Versicherung AG v. New Hampshire Insurance
769 F. Supp. 2d 623 (S.D. New York, 2011)
Barrera v. Brooklyn Music, Ltd.
346 F. Supp. 2d 400 (S.D. New York, 2004)
Jin Zhao v. Warnock
551 F. App'x 18 (Second Circuit, 2014)
Bruce v. Samuels
577 U.S. 82 (Supreme Court, 2016)
Thompson v. Clark
357 F. Supp. 3d 224 (E.D. New York, 2019)
Perks v. Town of Huntington
331 F. App'x 769 (Second Circuit, 2009)
Bucalo v. East Hampton Union Free School District
238 F.R.D. 126 (E.D. New York, 2006)
Pall Corp. v. Entegris, Inc.
249 F.R.D. 48 (E.D. New York, 2008)
USM Corp. v. SPS Technologies, Inc.
102 F.R.D. 167 (N.D. Illinois, 1984)

Cite This Page — Counsel Stack

Bluebook (online)
Cangemi v. The United States of America, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cangemi-v-the-united-states-of-america-nyed-2023.