Gunnells v. Teutul

CourtDistrict Court, S.D. New York
DecidedJune 1, 2020
Docket1:19-cv-05312
StatusUnknown

This text of Gunnells v. Teutul (Gunnells v. Teutul) 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
Gunnells v. Teutul, (S.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SCOTT GUNNELLS, Plaintiff, 19-cv-5331 (JSR) 19-cev-5312 -against- ORDER MICHAEL JOSEPH TEUTUL, et al., Defendants.

JED S. RAKOFF, U.S.D.J. Defendants Orange County Choppers, Inc., Michael Joseph Teutul, and Paul Teutul, against whom the Court entered default judgment in the above-captioned matter on February 18, 2020, have moved to vacate this default judgment. The defendants do so on the ground that their default is attributable to the malfeasance of their attorney, Thomas Vasti, Esq. See Mem. of Law in Support of Mot. to Vacate Default Judgment, ECF No. 70. The Court orders Mr. Vasti to respond to the allegations set forth in plaintiff’s moving papers, attached as Exhibit A to this order. Mr. Vasti must do so in the form of a sworn affidavit or declaration that he should file on the docket of the above-captioned matter by no later than June 8, 2020. Mr. Vasti is advised that a failure to respond will be considered an admission of the allegations set forth in the moving papers and therefore may warrant a referral to either this

Court’s grievance committee or the appropriate state disciplinary committee. SO ORDERED. Dated: New York, NY ________________________ June 1, 2020 JED S. RAKOFF, U.S.D.J. Exhibit A

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SCOTT GUNNELLS, an individual, CIVIL ACTION NO. 1:19-cv-05331-JSR

Plaintiff v.

MICHAEL JOSEPH TEUTUL, an individual; PAUL TEUTUL, an individual; ORANGE COUNTY CHOPPERS, INC., a New York Corporation; and DOES 1-10, Defendants.

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS’ MOTION TO VACATE DEFAULT JUDGMENT

On the Brief: Charles J. Stoia, Esq. TABLE OF CONTENTS Page TABLE OF AUTHORITIES ................................................................................. ii PRELIMINARY STATEMENT ............................................................................ 1 STATEMENT OF RELEVANT FACTS & PROCEDURAL HISTORY .............. 1 A. Plaintiff’s Initial Complaint ............................................................... 1 B. Plaintiff’s Amended Complaint.......................................................... 2 C. Dismissal & Reinstatement of Plaintiff’s Amended Complaint .......... 3 D. Default Judgment ............................................................................... 3 E. Plaintiff’s Allegations/Claims Are Contested ..................................... 4 LEGAL ARGUMENT ........................................................................................... 5 STANDARD ............................................................................................... 5 POINT I DEFENDANTS DILIGENTLY PROVIDED NOTICE OF THE ACTION TO COUNSEL AND SHOULD NOT BE PUNISHED FOR COUNSEL’S FAILURE TO ACT ..................................................................................... 6 POINT II DEFENDANTS HAVE MERITORIOUS DEFENSES................................ 7 POINT III PLAINTIFF WILL SUFFER NO PREJUDICE ..........................................10 CONCLUSION ....................................................................................................11

i TABLE OF AUTHORITIES Page(s) CASES Cody v. Melo, 59 F.3d 13 (2d Cir. 1995) ................................................................. 7 Gill v. Stolow, 240 F.2d 669 (2d Cir. 1957) ............................................................. 5

New York v. Green, 420 F. 3d 99 (2d Cir. 2005) ............................................. 5, 6, 7 Powerserve Int’l, Inc. v. Lavi, 239 F.3d 508 (2d Cir. 2001) .................................... 5 SEC v. McNulty, 137 F.3d 732 (2d Cir. 1998) ..................................................... 6, 7 United States v. Cirami, 563 F.2d 30 (2d Cir. 1977) ............................................... 6 STATUTES 17 U.S.C. §507(b) ................................................................................................. 10 RULES Fed. R. Civ. Pro. 60(b) ........................................................................................ 1, 6

Fed. R. Civ. Pro. 60(b)(1) ....................................................................................... 5 Fed. R. Civ. Pro. 60(b)(6) ................................................................................... 5, 6 Fed. R. Civ. Pro. 60(c)(1) ....................................................................................... 5

ii PRELIMINARY STATEMENT Defendants Orange County Choppers, Inc. (“Orange County”), Michael

Joseph Teutul and Paul Teutul (collectively, “Defendants”), respectfully move under Fed. R. Civ. Pro. 60(b) to vacate the recent February 18, 2020 Default Judgment entered against them, (ECF No. 67), because: (1) Defendants timely instructed their then counsel to respond to the lawsuit on their behalf, but counsel

neglected to do so; (2) Defendants have meritorious defenses; and (3) Plaintiff will suffer no prejudice. STATEMENT OF RELEVANT FACTS & PROCEDURAL HISTORY

A. Plaintiff’s Initial Complaint Plaintiff commenced this action for copyright infringement on June 6, 2019. [ECF No. 1.] He allegedly took certain headshots of Michael Teutul, which he

claims were then used in Michael’s merchandise and on the television show “American Chopper.” Plaintiff allegedly served the Complaint on June 13, 2019 on Orange

County, Michael Teutul and Paul Teutul by leaving a copy with a “Jane Doe” at 14 Crossroads Ct., Newburgh, NY 12550, Orange County’s business office. [ECF Nos. 11, 13-14.] Plaintiff also allegedly mailed the Complaint to the same address.

At a minimum, neither Orange County nor Paul Teutul was served. [Kevan Bloomgren 8.14.19 email to Thomas Vasti, Esq., Ex. A to Declaration of Joan Kay 1 dated May 15, 2020 (“Kay Decl.”); August 8-14, 2019 email chain, Ex. C. to Kay Decl.; Kay Decl. ¶4., attached as Exhibit 1 to the Declaration of Charles J. Stoia

(“Stoia Decl.”).] On August 7, 2019, Plaintiff moved for default judgment against Defendants. [ECF No. 28.] Service of the motion for each Defendant was mailed

to 10 Factory St, Montgomery, New York 12549, an incorrect location, different from where service of the Complaint was allegedly made. [ECF No. 28-10; Kay Decl., ¶6.] At least Defendants Orange County and Paul Teutul first learned of this lawsuit when Plaintiff’s counsel emailed a copy of the default motion papers to

marketing@orangecountychoppers.com. [Kay Decl., ¶4; Ex. C to Kay Decl.] In any event, Defendants promptly asked their counsel, Thomas Vasti, to handle the lawsuit for the Defendants. [Id.; see also 2.4.20 email from Kay to

Vasti, also attached as Ex. A to Kay Decl., and 3.24.20 email from Kay to William Mattar, Ex. B to Kay Decl.) (describing multiple past discussions with counsel regarding counsel handling lawsuit); Kay Decl., ¶5.] Orange County’s COO and then CEO also had discussions with counsel, who assured them he was protecting

Defendants’ interests. [Id.; see also Kay Decl., ¶¶5, 7.] B. Plaintiff’s Amended Complaint The Court denied Plaintiff’s motion for default judgment, because all but

one of his claims appeared to be six-eight years old, hence time-barred. The Court 2 gave Plaintiff the choice to proceed on his one claim, or amend his Complaint and clarify the timeliness of the alleged violations. [ECF No. 32.] He chose the latter,

[ECF No. 33], filing an Amended Complaint on August 30, 2019.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Gunnells v. Teutul, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gunnells-v-teutul-nysd-2020.