State Univ. of N.Y. v. Triple O

CourtCourt of Appeals for the Second Circuit
DecidedOctober 25, 2022
Docket21-2116-cv
StatusUnpublished

This text of State Univ. of N.Y. v. Triple O (State Univ. of N.Y. v. Triple O) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State Univ. of N.Y. v. Triple O, (2d Cir. 2022).

Opinion

21-2116-cv State Univ. of N.Y. v. Triple O, et al.

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT

SUMMARY ORDER RULINGS BY SUMMARY ORDER DO NOT HAVE PRECEDENTIAL EFFECT. CITATION TO A SUMMARY ORDER FILED ON OR AFTER JANUARY 1, 2007, IS PERMITTED AND IS GOVERNED BY FEDERAL RULE OF APPELLATE PROCEDURE 32.1 AND THIS COURT’S LOCAL RULE 32.1.1. WHEN CITING A SUMMARY ORDER IN A DOCUMENT FILED WITH THIS COURT, A PARTY MUST CITE EITHER THE FEDERAL APPENDIX OR AN ELECTRONIC DATABASE (WITH THE NOTATION “SUMMARY ORDER”). A PARTY CITING TO A SUMMARY ORDER MUST SERVE A COPY OF IT ON ANY PARTY NOT REPRESENTED BY COUNSEL.

At a stated term of the United States Court of Appeals for the Second Circuit, held at the Thurgood Marshall United States Courthouse, 40 Foley Square, in the City of New York, on the 25th day of October, two thousand twenty-two.

PRESENT: SUSAN L. CARNEY, JOSEPH F. BIANCO, MYRNA PÉREZ, Circuit Judges. _____________________________________

The State University of New York,

Plaintiff-Appellee,

v. 21-2116-cv

Triple O, LLC, James Scott, 217 Partridge Street Albany, NY 12203, Romario McDowell, Mandela Gadsden,

Defendants-Appellants.

_____________________________________

FOR PLAINTIFF-APPELLEE: Nicholas Mesiti, Thomas L. Sica, Heslin Rothenberg Farley & Mesiti P.C., Albany, NY.

FOR DEFENDANTS-APPELLANTS: FARVA JAFRI, Jafri Law Firm, Armonk, NY. Appeal from an order of the United States District Court for the Northern District of New

York (Sharpe, J.).

UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND

DECREED that the order of the district court is AFFIRMED.

Defendants-appellants Triple O, LLC, James Scott, Romario McDowell, and Mandela

Gadsden appeal from an August 2, 2021 order of the United States District Court for the Northern

District of New York (Sharpe, J.) denying a motion to vacate an entry of default and default

judgment. We assume the parties’ familiarity with the underlying facts, the procedural history of

the case, and the issues on appeal, to which we refer only as necessary to explain our decision to

affirm.

BACKGROUND

Plaintiff-appellee the State University of New York (“SUNY”) is a university system that

holds multiple federally registered and common law trademarks. On November 8, 2019, SUNY

initiated the instant litigation against defendants-appellants—three individuals and the company

they co-owned, Triple O, LLC, (collectively, “Triple O”)—alleging that Triple O infringed twenty

SUNY trademarks. SUNY brought claims for trademark infringement, false designation of

origin, trademark dilution, palming off, unfair competition, deceptive trade practices, and use of a

name with intent to deceive based on Triple O’s use of SUNY’s trademarked names, logos, and

other marks in connection with the promotion, organization, and hosting of six rave-type parties.

Even though each of the defendants-appellants was properly served with the complaint,

none entered an appearance or otherwise responded to this lawsuit within the requisite time period.

Accordingly, the district court entered a default on December 16, 2019. On January 3, 2020, a

2 handwritten letter to the district court judge from defendant-appellant James Scott was docketed.

The letter explained that “as a result of an address change I was served the documentation

concerning the case late.” Joint App’x at 125. Scott stated further that, having learned that

SUNY had moved for default, “I intend on being represented by a lawyer and request that the court

gives me more time so I can digest the information included in the document served and seek the

appropriate legal representation so the issue may be resolved.” Id. On January 6, 2020, the

district court docketed a text order in response to the letter. The text order stated, in relevant part:

“Because there are no deadlines for which Scott would require additional time to act at the present

time, his request is DENIED with leave to renew should he face an impending deadline. In other

words, there is presently no reason for an extension of time.” Joint App’x at 3. No other

defendant-appellant otherwise communicated with the district court.

On February 14, 2020, SUNY moved for a default judgment. None of the defendants-

appellants responded. On March 11, 2020, the district court granted the motion, enjoining Triple

O’s use of the trademarks at issue, requiring Triple O to deliver and/or destroy any products or

items infringing or diluting the trademarks, and ordering Triple O to pay SUNY reasonable

attorneys’ fees and costs. On April 17, 2020, SUNY moved for $34,258.42 in attorney’s fees and

$728.06 in costs. Defendants-appellants filed no opposition. On October 22, 2020, the district

court granted the motion and awarded SUNY $30,482.00 in attorney’s fees and $728.06 in costs.

A lawyer retained by Triple O entered an appearance on November 14, 2020. One week

later, Triple O moved to vacate both the entry of default and the default judgment pursuant to

Federal Rules of Civil Procedure 55 and 60. In the motion, Triple O explained that it “fully

intended to appear through counsel” and had “hired a lawyer who they knew and had worked with

3 before” to handle the defense, but Triple O “only realized that the attorney they hired was not, in

fact, handling their defense, when they received a notice of default judgment in the mail.” Joint

App’x at 591–92. In an affidavit attached to Triple O’s brief in reply, Scott further explained that

a lawyer, Rakesh Joshi, who had previously represented him in other matters, agreed to represent

Triple O earlier in this case. According to Scott, after he provided Joshi with the complaint

during a meeting in approximately December 2019, Joshi stated that he would represent Triple O,

but he ultimately ceased communicating with Scott in August 2020. Joshi never entered an

appearance on the docket.

On August 2, 2021, the district court denied Triple O’s motion to vacate, reasoning that

Triple O had failed to demonstrate that the default was not willful and finding that any purported

attorney carelessness was not excusable neglect. State Univ. of New York v. Triple O, LLC, No.

1:19-CV-1385, 2021 WL 3287774, at *2 (N.D.N.Y. Aug. 2, 2021). Additionally, the district

court held that Triple O had failed to submit credible evidence that it had a meritorious defense to

the substance of SUNY’s infringement claims. Id. at *3. The district court then denied Triple

O’s motion because it concluded that, even assuming that vacatur would not prejudice SUNY,

both the willfulness of Triple O’s conduct and the lack of a meritorious defense weighed against

vacatur. Id. at *2.

DISCUSSION

Federal Rule of Civil Procedure 55(c) provides that a “court may set aside an entry of

default for good cause, and it may set aside a final default judgment under Rule 60(b).” Fed R.

Civ. P. 55(c). Pursuant to Rule 60(b), a court “may relieve a party or its legal representative from

a final judgment, order, or proceeding” for reasons that include “mistake, inadvertence, surprise,

4 or excusable neglect.” Fed. R. Civ. P. 60(b)(1).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
State Univ. of N.Y. v. Triple O, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-univ-of-ny-v-triple-o-ca2-2022.