Kent State University Board of Trustees v. Lexington Insurance Company

512 F. App'x 485
CourtCourt of Appeals for the Sixth Circuit
DecidedJanuary 22, 2013
Docket11-3601
StatusUnpublished
Cited by47 cases

This text of 512 F. App'x 485 (Kent State University Board of Trustees v. Lexington Insurance Company) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kent State University Board of Trustees v. Lexington Insurance Company, 512 F. App'x 485 (6th Cir. 2013).

Opinion

JANE B. STRANCH, Circuit Judge.

Defendant Lexington Insurance Company (“Lexington”) appeals an award of $11,072.50 in attorneys’ fees issued pursuant to 28 U.S.C. § 1447(c). The award stems from efforts by plaintiffs Kent State University Board of Trustees and Tuscara-was County University Branch District Board of Trustees (collectively, “Kent State”) to secure payment from Lexington for an alleged $2.1 million in damages resulting from an early 2009 construction project accident. Kent State brought suit in Ohio state court against Lexington; York Risk Services Group, Inc.; and York employee James P. Sweeney. The defendants removed the action to federal court, alleging that Sweeney had been fraudulently joined in order to destroy the diversity of citizenship among the parties and thereby limit the defendants’ right to a federal forum. The district court remanded the case to state court and granted Kent State’s motion for attorneys’ fees. Defendants appealed the award, and we now AFFIRM.

I. BACKGROUND

Lexington issued an insurance policy to Kent State, effective July 1, 2008 through July 1, 2009 (“Policy”). The Policy specified the claims adjuster to be a York employee, James (Jim) P. Sweeney, and noted that the “assigned may be changed by mutual consent of the Insured and the Company.” On March 9, 2009, the structural steel framing of a Kent State construction project collapsed, and Kent State alleges it suffered at least $2.1 million in *487 damages as a result. The Policy required Kent State to report any losses to defendant Sweeney, and Kent State alleges that it advised Sweeney of the damages on or about March 10.

According to their Ohio state court complaint, the plaintiffs heard nothing from the defendants about the claim until they met with Sweeney on December 1, 2009, almost nine months later. Although coverage of the claim had never been challenged and payment had been indicated as forthcoming, in January of 2010 Sweeney issued a reservation of rights letter asserting a possible exclusion of coverage. Lexington later rescinded the letter and made an interim payment of $111,000. No more payments were made, however, and the plaintiffs eventually issued a demand to the defendants to inform them of the claim coverage. On November 1, 2010, Kent State filed suit in Common Pleas Court for Tuscarawas County, Ohio, against Lexington, York, and Sweeney. The suit alleged breach of contract, negligence, bad faith, wanton and reckless conduct, and violation of the duty of good faith and fair dealing.

Defendants timely removed the suit to federal court, alleging that Sweeney, a resident of Ohio, had been fraudulently joined to defeat diversity jurisdiction. They argued that Sweeney was not in privity of contract with the plaintiffs and thus could not be liable to them, and also that he could not be liable as the representative for a disclosed principal. Within a week of the notice of removal, Lexington also filed a motion to dismiss York and Sweeney from the suit; a motion to strike all references to American International Group (“AIG”), the parent corporation of Lexington; and an answer to the original complaint. Kent State filed a memorandum in opposition to the motion to strike, a motion to stay briefing on the motion to dismiss, and a motion to remand the case to Ohio state court. During this time, the parties participated in multiple telephone conference calls with the court, a case management conference, and a mediation conference. Lexington at first filed a response in opposition to the motion to remand, but it eventually withdrew that opposition and stipulated to the remand.

Kent State subsequently filed a motion for attorneys’ fees under the federal statute covering removal actions and motions to remand, 28 U.S.C. § 1447(c). The motion requested fees representing the 165.5 attorney hours and 16.5 paralegal hours that the Ohio Attorney General’s office had allegedly spent in pursuit of the remand. The motion did not include specific evidence detailing the hourly activities of individual attorneys and paralegals, but did include affidavits from various Assistant Attorneys General testifying to the number of hours each had spent working on the case after the notice of removal had been filed. The motion set the hourly rate at $125 per attorney hour and $65 per paralegal hour, for a total of $21,760. Lexington filed a memorandum in opposition, Kent State filed a reply, and Lexington filed a sur-reply.

The district court granted both the motion to remand and the motion for attorneys’ fees. The court determined that the combination of the unsettled state of relevant Ohio agency law and the high bar for fraudulent joinder claims in removal actions left no doubt that the matter should not have been removed. While the court held a fee award was proper under § 1447(c), it stated that the request “should have been further detailed.” Nonetheless, after reviewing the specific filings made and individuals involved, noting the low hourly rate, and acknowledging that the Attorney General’s office functions differently than a private firm, the *488 court granted a total fee award of $11, 072.50.

Despite this partial victory on the award amount, Lexington appealed the fee award to this court, arguing that (1) the notice of removal was “fairly supportable” as required under Sixth Circuit case law and therefore a fee award is improper, and (2) no fee award is appropriate where the moving party provides insufficient detail to explain the number of hours billed.

II. STANDARD OF REVIEW

We review the district court’s decision to award attorneys’ fees under 28 U.S.C. § 1447(e) for abuse of discretion. Warthman v. Genoa Twp. Bd. of Trs., 549 F.3d 1055, 1059 (6th Cir.2008) (“District courts have considerable discretion to award or deny costs and attorney fees under 28 U.S.C. § 1447(c).”). An abuse of discretion occurs “where a district court relies on clearly erroneous findings of fact, or when it improperly applies the law or uses an erroneous legal standard.” Id. (internal quotation marks omitted). A reviewing court, however, “cannot overturn a district court solely because it would have made a different decision under the circumstances.” Bartholomew v. Town of Collierville, 409 F.3d 684, 686 (6th Cir.2005) (quoting CSX Transp., Inc. v. Tenn. State Bd. of Equalization, 964 F.2d 548, 556 (6th Cir.1992)).

Where the court “provides a clear and concise explanation of its reasons” we afford the district court “substantial deference” on calculations of the amount of an award. Gonter v. Hunt Valve Co.,

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
512 F. App'x 485, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kent-state-university-board-of-trustees-v-lexington-insurance-company-ca6-2013.