Hickey v. City of New York

241 F.R.D. 150, 2006 WL 2390265
CourtDistrict Court, S.D. New York
DecidedAugust 14, 2006
DocketNo. 01 Civ. 6506(GEL)
StatusPublished

This text of 241 F.R.D. 150 (Hickey v. City of New York) 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
Hickey v. City of New York, 241 F.R.D. 150, 2006 WL 2390265 (S.D.N.Y. 2006).

Opinion

OPINION AND ORDER

LYNCH, District Judge.

In this action, filed five years ago, plaintiffs asserted numerous claims of excessive force and false arrest against numerous defendants in connection with the shooting of plaintiff Walter Hickey on February 23,1999. On January 31, 2005, following a three-week trial, a jury returned a verdict in favor of all remaining defendants on all counts. Plaintiffs appealed the verdict, and on March 31, 2006, the Court of Appeals affirmed. On May 10, 2006, the Clerk of the Court docketed a bill of costs in favor of defendants against plaintiffs in the amount of $77,051.45. Plaintiffs now object to the award of costs, arguing that the bill of costs was not properly served and that an award of costs in this case “weighs against the scales of fairness and justice” (Pl.Mem.2). For the reasons below, plaintiffs’ objections will be rejected.

A full description of the events surrounding plaintiffs’ claims can be found in the Court’s prior opinion in connection with defendants’ motion for summary judgment, Hickey v. City of New York, No. 01 Civ. 6506, 2004 WL 2724079 (S.D.N.Y. Nov.29, 2004). However, in connection with the present matter—plaintiffs’ objections—the case’s procedural history, not its factual history, is most relevant. Plaintiffs claim that on April 14, 2005, defendants attempted to file and serve a bill of costs, but that service on plaintiffs’ counsel Everett Hopkins was defective because the bill was served at 156-17 Merrick Boulevard, instead of at his actual address, 186-17 Merrick Boulevard. (Pl. Mem.1.) Furthermore, following the decision of the Court of Appeals, plaintiffs claim they “are not aware of any new filing for a Bill of Costs” and “were not aware of any date set to appear before the Clerk to consider costs.” (Pl.Mem.2.) Accordingly, plaintiffs argue that defendants are not entitled to payment of costs.

Defendants dispute plaintiffs’ allegation that the April 14, 2005, service was improper. However, defendants provide no evidence to support their claim that they filed and served a bill of costs in April 2005,1 and the Court’s docket does not indicate that any bill of costs was filed on or about that time. In any event, defendants argue that any defect in the purported April 2005 bill of costs was cured by the service of a subsequent bill of costs on April 25, 2006, following the resolution of plaintiffs’ appeal.

Fed.R.Civ.P. 54(d)(1) states that “costs ... shall be allowed as of course to the prevailing party unless the Court otherwise directs.” To obtain costs in this district, a prevailing party must, “[wjithin thirty (30) days after the entry of final judgment, or, in the case of an appeal by any party, within thirty (30) days after the final disposition of the appeal, ... file with the clerk a request to tax costs annexing a bill of costs and indicating the date and time of taxation.” Local R. 54.1(a). This “request to tax costs” must be served on the opposing party “not less than three (3) [152]*152days (if service is made by hand delivery) or six (6) days (if service is made by any means other than hand delivery) before the date and time fixed for taxation.” Id. If the non-prevailing party wishes to object to the imposition of costs, that party “shall serve objections in writing prior to or at the time for taxation.” Local R. 54.1(b). After the Clerk taxes or refuses to tax a party’s costs, the Clerk’s decision may be reviewed by the Court on a “motion served within 5 days” of the Clerk’s decision. Fed.R.Civ.P. 54(d)(1).

Defendants have provided evidence that on April 25, 2006, they filed a request to tax with the Clerk of the Court (Dekhman Decl. 113) and served the request to tax on Daniel Cherner and Everett Hopkins, plaintiffs’ attorneys (id. 11112, 4; id. Ex. B). The request to tax, which defendants titled “Notice of Application for Costs Sought Against Plaintiffs Walter Hickey and Annie Hickey,” stated that defendants would “move this Court before the Judgment Clerk” for an order granting fees and costs on May 10, 2006, at 10:00 a.m. (Id. Ex. A.) According to the affidavit of service submitted by defendants, they did, as plaintiffs claim, serve Hopkins at an incorrect address. (Id. Ex. B.) However, the affidavit of service also indicates that the request to tax was served on plaintiffs’ attorney Dan Cherner at 350 Broadway, Suite 1204 (id.), which is the address Cherner provides in connection with plaintiffs’ objections (Pl.Mem.3).

Defendants’ request to tax was timely and proper. The Court of Appeals issued its final decision on March 31, 2006, see Hickey v. City of New York, 173 Fed.Appx. 893 (2d Cir.2006), and its mandate on April 25, 2006. Counting from either date, defendants’ filing of the request to tax on April 25 was within the thirty-day window provided by Local Rule 54.1. Furthermore, service was timely under Local Rule 54.1, because defendants served Cherner by mail on April 25, 2006, more than six days before the date for taxation on May 10, 2006.2

Plaintiffs did not object to defendants’ request to tax before or at the taxation on May 10, 2006, and plaintiffs did not move this Court to review the Clerk’s imposition of costs within five days of the Clerk’s decision. Accordingly, plaintiffs have waived any objection to the bill of costs. See Dejesus v. Starr Technical Risks Agency, Inc., No. 03 Civ. 1298, 2005 WL 957389, at *1 (S.D.N.Y. Apr. 25, 2005) (“plaintiff defaulted under Local Rule 54.1 by not objecting to the bill of costs prior to [the date of taxation]”); L & B 57th Street, Inc. v. E.M. Blanchard, Inc., No. 95 Civ. 3450, 1997 WL 403430, at *1 (S.D.N.Y. July 16, 1997) (“Failure to make written objections prior to or at the hearing normally constitutes a default.”); see also Dejesus, 2005 WL 957389, at *1 (finding plaintiffs motion untimely because it was filed more than five days after taxation); Glucover v. Coca-Cola Bottling Co., No. 91 Civ. 6331, 1996 WL 1998, at *3 (S.D.N.Y. Jan.3, 1996) (“a motion for district court review of a judgment clerk’s imposition of costs must be made within five days”).

Plaintiffs attempt to escape from their waiver by claiming that they were not aware of defendants’ 2006 request for costs or the May 10 date to appear before the Clerk. (Pl.Mem.2.) This attempt is unsuccessful. Regardless of defendants’ mistake regarding Hopkins’s address, there is no dispute that defendants served Cherner at his proper address. Cherner has represented plaintiffs throughout this action, filed the objections here at issue, and is listed as the lead attorney for plaintiffs on the Court’s docket. Accordingly, service on Cherner is sufficient to satisfy Local Rule 54.1(a)’s service requirement.

Defendants have provided the affidavit of Valery Dekhman, who states that she mailed the request for costs (Dekhman Deck Ex. A) to Cherner, at his proper address, on April 25, 2006. (Id. Ex. C.) This affidavit is sufficient to establish prima facie proof of service [153]*153and creates a presumption that plaintiffs were properly served. Old Republic Ins. Co. v. Pacific Fin. Servs. of Am., Inc., 301 F.3d 54, 57 (2d Cir.2002).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
241 F.R.D. 150, 2006 WL 2390265, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hickey-v-city-of-new-york-nysd-2006.