Gadsden v. Jones Lang Lasalle Americas, Inc.

210 F. Supp. 2d 430, 2002 U.S. Dist. LEXIS 12781, 2002 WL 1489566
CourtDistrict Court, S.D. New York
DecidedJuly 11, 2002
Docket00 CIV. 7854(CBM)
StatusPublished
Cited by28 cases

This text of 210 F. Supp. 2d 430 (Gadsden v. Jones Lang Lasalle Americas, Inc.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Gadsden v. Jones Lang Lasalle Americas, Inc., 210 F. Supp. 2d 430, 2002 U.S. Dist. LEXIS 12781, 2002 WL 1489566 (S.D.N.Y. 2002).

Opinion

OPINION ON DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

MOTLEY, District Judge.

I. INTRODUCTION

Plaintiff Leon Gadsden brings this action against his former employer defen *433 dant Jones Lang Lasalle, Inc. Plaintiff claims that defendant discriminated and retaliated against him in violation of Title VII, 42 U.S.C. § 1981, the New York State Human Rights Law, and the New York City Human Rights Law. Now before the court is defendant’s motion for summary judgment and for attorneys’ fees, costs and disbursements. Also pending, is defendant’s written request for sanctions. For the reasons stated in this opinion, defendant’s request for sanctions will be GRANTED IN PART, the motion for summary judgment will be GRANTED, and the motion for attorneys’ fees will be DENIED WITHOUT PREJUDICE.

II. PROCEDURAL BACKGROUND

Plaintiff commenced this action in October 2000. The matter was originally assigned to the Honorable Deborah Batts, and on February 23, 2001, Judge Batts entered a scheduling order which provided that, except for good cause shown, “all discovery, including expert discovery, shall be commenced in time to be completed by 5/18/01.”

Judge Batts heard nothing from the parties until three months later. In a letter motion dated May 15, 2001, defendant’s counsel sought an order from Judge Batts compelling plaintiff to respond to its discovery requests and setting a date for plaintiffs deposition. Defendant also asked the court to sanction plaintiff and award defendant its attorneys’ fees and costs associated with the preparation and filing of the motion. According to the letter, plaintiffs counsel had been derelict in his duties over the preceding three months regarding the production of documents, responding to interrogatories, and producing his client for deposition. Defendant alleged that plaintiff had ignored return dates on notices and subpoenas, and that plaintiff had also failed to respond to subsequent written reminders. After plaintiff had failed to respond to written reminders, defendant’s counsel telephoned the offices of plaintiffs counsel on April 20. The attorney who had appeared at the original February 23 scheduling conference assured defendant’s counsel that he would comply with the ■ various discovery requests and make his client available for deposition. Agreed upon deadlines subsequently passed again with plaintiffs counsel failing to live up to his representations. Defendant’s counsel, apparently having grown weary of opposing counsel’s intractability, sought judicial intervention.

On May 21, 2001, Judge Batts referred the matter to Magistrate Judge Douglas Eaton • for resolution. Plaintiffs counsel responded to defendant’s allegations in a letter to Judge Eaton dated May 29, 2001. Plaintiffs counsel offered little in the way of excuse other than that he was “overextended,” that he had been on vacation, and that his “most Senior Associate” (the attorney to whom defendant’s counsel had spoken on April 20, 2001) had recently left his employ.

Judge Eaton did not look favorably upon plaintiffs counsel’s proffered excuses, and in a Memorandum and Order dated May 29, 2001, 1 he ordered plaintiffs counsel to produce responses to defendant’s discovery requests within the week. See Gadsden v. Jones Lang Lasalle Americas, Inc., No. 00 Civ. 7854, 2001 WL 585531, at *1 (S.D.N.Y. May 30, 2001). He also ordered plaintiff to appear for deposition within two weeks and limited plaintiff to two depositions of defendant’s employees. Id. *434 Judge Eaton also held that, as a result of plaintiffs counsel’s unexcusable delays, plaintiff had effectively waived any objections to defendant’s discovery requests except for materials covered by attorney-client and/or work-product privileges. Id. Finally, with respect to defendant’s request for fees and costs, Judge Eaton indicated that he would “defer ruling on defendant’s request for sanctions,” but that “defendant may renew the request, with updated information,” at a later date. Id. at *l-*2.

Four weeks later, on June 27, 2001, plaintiffs counsel delivered a letter to Judge Eaton in which plaintiff sought an extension of the discovery deadlines that Judge Eaton had set in his Memorandum and Order. Plaintiff also requested permission to conduct more depositions. In a memorandum endorsement dated that same day, Judge Eaton denied the applications, chastising plaintiffs counsel for making what was “essentially an untimely motion for reconsideration.”

After the completion of discovery, Judge Batts entered an order on December 12, 2001, which set forth a briefing schedule for defendant’s summary judgment motion. Defendant’s moving papers were to be served no later than February 8, 2002, plaintiffs opposition papers were due March 8, 2002, and defendant’s reply was due March 18, 2002. Defendant timely served its moving papers in compliance with Judge Batts’s order.

In a letter to Judge Batts dated March 4, 2002, plaintiffs counsel requested an extension of time in which to respond to defendant’s motion. Plaintiffs counsel requested the extension because he was “involved in a trial last month that lasted for two weeks which made it impossible for [him] to work on little else.” Judge Batts granted the request and gave plaintiff an additional three weeks — until March 29, 2002 — in which to respond.

On March 6, 2002, this matter was transferred to the undersigned. On March 27, 2002, plaintiffs counsel wrote the court to request an additional three weeks in which to respond to defendant’s motion. Plaintiffs counsel stated that the additional time was necessary because he “had not been feeling well for some time now and was not able to work on this motion as a result.” In an order dated April 1, 2002, the court granted plaintiffs request, resetting the due date for plaintiffs opposition to April 19, 2002. The order also indicated that “[t]he parties are hereby advised that no further extensions of time will [be] granted.”

Late in the day on April 23, 2002, defendant’s counsel faxed a letter to the court stating that plaintiffs counsel had yet to file and serve opposition papers by the April 19 deadline. According to the lettér, defendant’s counsel had telephoned plaintiffs counsel on April 22 to inquire where the papers were. Defendant’s counsel indicated that he had been working furiously on the papers for several days and that they would be filed and served by the morning of April 23. When they had not arrived by mid-day on April 23, defendant’s counsel telephoned plaintiffs counsel, leaving a message. Plaintiffs counsel failed to return the call. Defendant’s counsel then faxed its letter to the court that evening, asking the court to reject plaintiffs opposition papers as untimely and asking the court to grant its motion for summary judgment on default.

Plaintiffs counsel wrote the court the next day “to apologize” and “beg the Court’s forgiveness.” He stated that he had been “seriously handicapped by the departure of two attorneys who worked for me within the past one year.” He also indicated that he was overextended with *435

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

Related

Gould v. ILKB LLC
E.D. New York, 2024
Callen v. ILKB LLC
E.D. New York, 2024
McDowall v. ILKB, LLC
E.D. New York, 2024
Dunham v. City of N.Y.
295 F. Supp. 3d 319 (S.D. Illinois, 2018)
Skates v. Incorporated Village of Freeport
265 F. Supp. 3d 222 (E.D. New York, 2017)
Leidig v. BuzzFeed, Inc.
258 F. Supp. 3d 397 (S.D. New York, 2017)
Davis v. State of New York Department of Corrections
256 F. Supp. 3d 343 (S.D. New York, 2017)
Rockwell Automation, Inc. v. United States
2014 CIT 96 (Court of International Trade, 2014)
Wolfson v. Bruno
844 F. Supp. 2d 348 (S.D. New York, 2011)
Paige v. City of New York Correction Department
798 F. Supp. 2d 508 (S.D. New York, 2011)
Ballard v. CHILDREN'S AID SOCIETY
781 F. Supp. 2d 198 (S.D. New York, 2011)
Chevron Corp. v. Donziger
768 F. Supp. 2d 581 (S.D. New York, 2011)
Fashion Shop LLC v. Virtual Sales Group Corp.
525 F. Supp. 2d 436 (S.D. New York, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
210 F. Supp. 2d 430, 2002 U.S. Dist. LEXIS 12781, 2002 WL 1489566, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gadsden-v-jones-lang-lasalle-americas-inc-nysd-2002.