Taylor v. County of Copiah

937 F. Supp. 580, 1995 U.S. Dist. LEXIS 21144, 1995 WL 871587
CourtDistrict Court, S.D. Mississippi
DecidedAugust 14, 1995
DocketCivil Action No. 3:92-cv-523WS
StatusPublished
Cited by2 cases

This text of 937 F. Supp. 580 (Taylor v. County of Copiah) is published on Counsel Stack Legal Research, covering District Court, S.D. Mississippi primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Taylor v. County of Copiah, 937 F. Supp. 580, 1995 U.S. Dist. LEXIS 21144, 1995 WL 871587 (S.D. Miss. 1995).

Opinion

MEMORANDUM OPINION AND ORDER

WINGATE, District Judge.

Before the court is the motion of the defendants for attorney fees brought pursuant to Rule 111 of the Federal Rules of Civil [582]*582Procedure. Rule 11 of the Federal Rules of Civil Procedure was substantially amended on December 1, 1993, but, inasmuch as the matters pertaining to the instant lawsuit took place before that date,2 the newly amended version of Rule 11 is not applicable here. See Childs v. State Farm Mutual Automobile Insurance Company, 29 F.3d 1018 (5th Cir.1994). This court’s thorough statement of the facts of this case is set forth in this court’s Memorandum Opinion and Order dated March 30, 1994. Thus, the facts set forth in the present order are only those which apply to the matter of attorney fees.

PERTINENT FACTS

On August 31, 1992, the plaintiff filed a complaint asserting that the defendants unconstitutionally took real property from him without benefit of due process and that these takings were occasioned on account of plaintiffs race, which is black. The defendants filed their answer and discovery ensued. Then, on March 28, 1993, the plaintiff mailed to the defendants a letter accompanied by an unsigned order wherein the plaintiff claimed that he would bring before this court a motion for preliminary injunction on April 6, 1993 at 9:00 A.M. No motion for such in-junctive relief was filed with the Clerk of the court and no hearing on the matter was scheduled. The defendants contacted this court on April 1, 1993, to inquire about the purported hearing date and were assured that no such hearing had been set. Meanwhile, out of an abundance of caution, the defendants responded to the “motion” of the plaintiff for injunctive relief on April 5, 1993, notwithstanding that no formal motion was before this court. The defendants’ response submitted several reasons for denying said “motion” and requested attorney fees. According to an attached certification, the defendants delivered a copy of this response by mail to the plaintiff. On July 7, 1993, this court entered an order directing the plaintiff to submit his motion for injunctive relief in accordance with Rule 8 of the Uniform Rules of this court if he still desired to seek that relief. The plaintiff never responded to this directive.

Meanwhile, the defendants filed a motion for summary judgment on July 28, 1993, opposing all of the plaintiffs claims on the merits; contending that all of plaintiffs claims were barred by the applicable statute of limitations; and requesting to be heard on the issue of sanctions pursuant to Rule 11 of the Federal Rules of Civil Procedure. The attached certification says that this motion was mailed to one Charles E. Miller, purportedly the newly retained attorney for the plaintiff.3 However, the response to the defendants’ motion for summary judgment was submitted and signed by the plaintiff, M. Beacham Taylor. In his response to the defendants’ motion for attorney fees, the plaintiff does not contend that he did not receive either the defendants’ response to the plaintiffs “motion” for injunctive relief or the defendants’ motion for summary judgment. While both of these pleadings contained requests for attorney fees, the motion for summary judgment made clear that the defendants would seek sanctions in the form of attorney fees pursuant to Rule 11 of the Federal Rules of Civil Procedure.

Then, on February 8, 1994, at a hearing originally set for disposition of the defendants’ motion for summary judgment, the plaintiff appeared and reported to this court that he had been unable to retain counsel. This court gave the plaintiff additional time to find and retain counsel, but the plaintiff was unable to secure the services of an attorney. On March 14, 1994, at a rescheduled hearing on the motion of the defendants for summary judgment, this court ruled in favor of the defendants. This court found, among other things, that the controlling statute of limitations for each of plaintiffs constitution[583]*583al claims was the Mississippi residual statute of limitations found in Miss.Code Ann. § 15-1-49. See Owens v. Okure, 488 U.S. 235, 109 S.Ct. 573, 102 L.Ed.2d 594 (1989). That statute provides that an action must be brought within three years of a cause of action accruing. Thus, because the complaint was filed on August 31, 1992, and each of the constitutional claims asserted by the plaintiff accrued before August 31, 1989, this court concluded that all of the plaintiffs constitutional claims were time-baired.

Additionally, this court found that the plaintiffs allegation that the defendants had engaged in an unconstitutional taking of the plaintiffs real property was completely without factual foundation.4 This court further found no basis for a constitutional claim against the Couniy Surveyor for his actions in conducting a survey and reporting the results. This court additionally found that the plaintiffs claim that County maintenance activities damaged his property along Triplett Road and Berry Lane did not give rise to any constitutional taking claim, but properly should have been asserted as a trespass action in state court. Finally, this court concluded that the plaintiff failed to allege facts sufficient to support a claim for an equal protection violation under the Fourteenth Amendment to the United States Constitution, or a claim of discrimination against any of the defendants. This court’s opinion was entered on March 30,1994 and was affirmed by order of the United States Court of Appeals for the Fifth Circuit on March 21,1995. The order was filed in this court on April 14, 1995, and this court now undertakes to address the matter of the defendants’ motion for attorney fees.

PREREQUISITES FOR SANCTIONS PURSUANT TO RULE 11

Rule 11 was originally enacted in 1938 to curb tendencies toward untruthfulness in pressing a client’s suit. Georgene M. Vairo, Rule 11: A Critical Analysis, 118 F.R.D. 189, 190 (1988). Despite this laudable goal, Rule 11 was largely ignored. Id. This changed in 1983, though, when growing concern over misuse and abuse of the litigation process prompted amendments to Rule 11. These amendments were designed to “reduce the reluctance of courts to impose sanctions by emphasizing the responsibilities of attorneys and reinforcing those obligations through the imposition of sanctions.” Thomas v. Capital Security Services, Inc., 836 F.2d 866, 870 (5th Cir.1988) (en banc).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
937 F. Supp. 580, 1995 U.S. Dist. LEXIS 21144, 1995 WL 871587, Counsel Stack Legal Research, https://law.counselstack.com/opinion/taylor-v-county-of-copiah-mssd-1995.