State v. Gleave

189 F.R.D. 263, 45 Fed. R. Serv. 3d 642, 30 Envtl. L. Rep. (Envtl. Law Inst.) 20167, 1999 U.S. Dist. LEXIS 16154, 1999 WL 961241
CourtDistrict Court, W.D. New York
DecidedOctober 13, 1999
DocketNo. 94-CV-370C
StatusPublished
Cited by2 cases

This text of 189 F.R.D. 263 (State v. Gleave) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State v. Gleave, 189 F.R.D. 263, 45 Fed. R. Serv. 3d 642, 30 Envtl. L. Rep. (Envtl. Law Inst.) 20167, 1999 U.S. Dist. LEXIS 16154, 1999 WL 961241 (W.D.N.Y. 1999).

Opinion

DECISION and ORDER

CURTIN, District Judge.

INTRODUCTION

In the present motion, defendants Carter Trucking Company and Thomas Carter (“the Carter defendants”) move this court to find Ted and Terrence Gleave (“the Gleave defendants”) in contempt of court under Rule 37 of the Federal Rules of Civil Procedure. Item 182. The Carter defendants contend that such an order is warranted because the Gleave defendants have flouted several court orders in this action and have engaged in a pattern of obstructive and improper conduct throughout this litigation. Id. As relief, the Carter defendants ask the court to dismiss with prejudice the Gleave defendants’ claims and affirmative defenses. Id.

The contentious discovery phase in this matter has dragged on now for over four years and has been marked by various motions to compel the Gleave defendants’ compliance with the Federal Rules of Civil Procedure. Having had an opportunity to consider this matter carefully, the court finds that the Gleave defendants’ misconduct does not warrant the severe sanctions requested by the Carter defendants.

FACTS

On May 13,1994, the plaintiff State of New York (“the State”) commenced this litigation against the Gleave defendants pursuant to the Comprehensive Environmental Response, ' Compensation and Liability Act (“CERCLA”), 42 U.S.C. § 9601, et seq. Item 1. Issue in the matter was joined on August 19,1994. Item 4. On November 28,1994, the State amended its complaint to name the Carter defendants. Item 13. In its amended complaint, the State alleged that either the Gleave defendants or the Carter defendants were liable under CERLCA for the costs of remediating a contaminated site at 300 Mill Street in Lockport, New York. [265]*265Item 1, fH 34-36. On April 26, 1995, the Gleave defendants filed an amended third-party complaint against the Carter defendants and alleged that any damages and costs incurred by the State were solely the responsibility of the Carter defendants. Item 41. Similarly, the Carter defendants filed their own responsive pleadings and made cross-claims against the Gleave defendants. Item 42. As the discovery moved forward, it became evident that there were critical issues of fact regarding whether the Gleave defendants had ever owned or operated the Mill Street site. It was also clear that there were disputes of fact about the nature of the Gleave defendants’ business and real estate dealings regarding the Mill Street site. See, e.g., Item 4, 1IH1, 6; Item 48, HH 9-10.

In light of these disputes, the Carter defendants made discovery demands on the Gleave defendants in June 1995. On October 5,1995, the Carter defendants moved to compel the Gleave defendants’ compliance with those discovery demands under Rule 37 of the Federal Rules of Civil Procedure. See Items 51-52. Specifically, the Carter defendants sought to compel the Gleave defendants’ answers to certain interrogatories. In addition, the Carter defendants asked that the court order the Gleave defendants to pay for the attorneys’ fees that were expended in bringing the motion. See Fed.R.Civ.P. 37(a)(4).

On November 21, 1995, the court granted the Carter defendants’ motion to compel and directed the Gleave defendants to respond to the disputed interrogatories or to set forth particularized objections. See Item 64. Further, the court granted the Carter defendants’ request for attorneys’ fees in connection with the motion and directed the attorney for the Carters to submit an affidavit itemizing the costs of bringing the motion. Id.

On October 8, 1996, the Carter defendants again brought a motion to compel against the Gleave defendants. See Items 79-81.1That motion to compel concerned the Gleave defendants’ failure to submit to depositions. At his deposition, Ted Gleave consistently invoked his Fifth Amendment rights, as well as other objections. Id. f 19. Ted Gleave also refused to answer a significant portion of the questions posed to him. Id., 1119. As for Terrence Gleave, the Carter defendants stated that they had experienced difficulty in securing his attendance at a deposition. Id., 1123.

On February 26, 1997, the court granted the Carter defendants’ motion and rejected the argument that either Gleave defendant could claim a Fifth Amendment privilege regarding the disputed questions. See Item 104, pp. 6-11. The court ordered the Gleave defendants to submit to depositions and to respond to the disputed questions. See id. at 10-11. Once more, the court awarded attorneys’ fees to the Carter defendants. See id. at 19.

In its order filed September 16, 1997, the court calculated how much the Gleave defendants would pay the Carter defendants in attorneys’ fees. See Item 121. In this order, the court noted: “The Gleave defendants’ repeated inability to cooperate in discovery has led to significant waste of the other parties’, as well as this court’s, time and resources.” Id. at 3.

By April 1998, the Gleave defendants had not yet paid the Carter defendants for their attorneys’ fees as the court had ordered. Consequently, the Carter defendants moved that the court find the Gleave defendants in contempt of court. See Items 128-130. On December 23, 1998, the court found the Gleave defendants to be in contempt of court. See Item 154. The court was displeased with the Gleave defendants’ conduct: “Although the motion was filed in April 1998, the Gleaves have failed to give any reasons for failure to pay the amount ordered by the court.” Id. at 1. The court granted the Gleave defendants until January 25, 1999, to pay the amounts due. See id. The court warned the Gleave defendants that any future violation of court order, such as failure to pay the amounts due, could result in dis[266]*266missal of their claims and entry of default judgment against them.2 See id

The Gleave defendants failed to pay the amounts due by January 25, 1999. Both Ted Gleave, acting pro se, and Terrence Gleave moved the court for a stay pending their appeal of the orders awarding attorneys’ fees to the Carter defendants. See Items 158, 164. Further, Ted Gleave claimed that he could not afford to pay the Carter defendants’ attorneys’ fees. See Item 161. The court, however, found “nothing in the papers supplied to the court which persuades the court to amend its prior order.” Item 176, p. 3. Finally, the court noted that neither Gleave defendant had given any reason for his failure to pay the amounts due and held that the “judgments for the ordered amounts may be entered forthwith....” Item 176, p. 3.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
189 F.R.D. 263, 45 Fed. R. Serv. 3d 642, 30 Envtl. L. Rep. (Envtl. Law Inst.) 20167, 1999 U.S. Dist. LEXIS 16154, 1999 WL 961241, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-v-gleave-nywd-1999.