Walker v. Health International Corp.

845 F.3d 1148, 96 Fed. R. Serv. 3d 1043, 121 U.S.P.Q. 2d (BNA) 1301, 2017 WL 65402, 2017 U.S. App. LEXIS 246
CourtCourt of Appeals for the Federal Circuit
DecidedJanuary 6, 2017
Docket2015-1676
StatusPublished
Cited by6 cases

This text of 845 F.3d 1148 (Walker v. Health International Corp.) is published on Counsel Stack Legal Research, covering Court of Appeals for the Federal Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Walker v. Health International Corp., 845 F.3d 1148, 96 Fed. R. Serv. 3d 1043, 121 U.S.P.Q. 2d (BNA) 1301, 2017 WL 65402, 2017 U.S. App. LEXIS 246 (Fed. Cir. 2017).

Opinion

REYNA, Circuit Judge.

Andre Walker appeals from the final judgment of the United States District Court for the District of Colorado awarding sanctions for Walker’s vexatious actions in continuing to litigate after the parties settled all claims. ECF No. 192 1 (Apr. 27, 2015 final judgment awarding attorneys’ fees as sanctions). 2 Defendants Health International Corporation, HSN Inc., and HSN Interactive LLC (collectively, “HSN”) claim that Walker’s appeal is itself frivolous and move for an award of damages and double costs under Federal Rule of Appellate Procedure 38. App. Dkt. 57. We affirm the district court’s judgment. Additionally, we find Walker’s appeal to be frivolous, both as filed and as argued, and grant HSN’s motion for sanctions.

BACKGROUND

District Court Proceedings

Andre Walker filed suit against various defendants on December 14, 2012 alleging infringement of U.S. Patent No. 7,090,627. Through discovery and motions, the case evolved until only HSN remained in the case.

On May 6, 2014, Walker and HSN, both represented by counsel, engaged in mediation. That same day, they entered into a hand-written Mediated Settlement Agreement (“Agreement”). The Agreement required that HSN pay $200,000 to Walker within thirty days. Following payment of the $200,000, Walker became obligated to deliver a release to HSN and “by joint stipulation the parties to this agreement shall dismiss all claims between them with prejudice.” J.A. 27.

On May 9, HSN filed a Motion to Stay Deadlines based on the Agreement “that resolves all claims asserted between the parties” and requested that all case deadlines be postponed for thirty days in order to effectuate the settlement. ECF No. 140. Walker opposed the motion, stating that HSN’s allegation that the Agreement resolved all claims was “simply incorrect.” *1152 ECF No. 141. He acknowledged “significant progress” but claimed that “there are significant issues that remain to be resolved, and which may require the filing of an amended complaint.” Id.

The district court denied HSN’s motion “given the apparent disagreement among the parties as to whether a final resolution of all claims has been achieved.” ECF No. 142. On May 12, HSN sought reconsideration of the denial of its motion by filing, under seal, the Agreement and a memorandum arguing that all claims were resolved under the terms of the Agreement. ECF Nos. 144-146.

A series of related motions and oppositions were filed over the next four weeks. 3 On May 13, Walker moved to amend and file a Third Amended Complaint, which HSN opposed. ECF Nos. 147, 152. On May 16, HSN filed a Motion to Extend Deadlines, explaining that, “[p]ursuant to the Agreement, all claims asserted between the parties in this matter were resolved.” ECF No. 153. That same day, Walker filed a Motion for Order to Set Markman Hearing, ECF No. 154. On May 22, Walker opposed the filing of the Agreement. ECF No. 158. On May 29, HSN filed a Motion to Enforce Mediated Settlement Agreement. ECF No. 163. As an exhibit to its Motion to Enforce, HSN attached correspondence from Walker’s counsel acknowledging that the case was settled, but requesting additional discovery. Email from David Furtado to Daniel Dietrich (May 19, 2014), ECF No. 163-1 (“I am aware we have settled this matter. In order to complete the settlement my client wishes to receive a cd of the data the the [sic] sales figures [provided at the mediation] were created using.”). Both the HSN May 14 Opposition to the request to amend and the May 29 Motion to Enforce included eonclusory requests for attorneys’ fees and costs. ECF Nos. 152,163.

On June 2, 2014, prior to receiving any payment from HSN, Walker executed and delivered a general release of all claims against HSN. HSN’s counsel forwarded payment of the $200,000 on the same day. See Walker’s Request for Reconsideration 9, ECF No. 183 (indicating that payment was forwarded June 2, 2014). On June 6, Walker filed an Opposition to the Motion to Enforce and then, on June 13, filed a motion requesting that attorneys’ fees be denied and the case be dismissed with the district court retaining jurisdiction over the Agreement. ECF Nos. 164, 165. On June 16, HSN filed a formal Motion for Sanctions based on Walker’s “meritless filings [that] forced [HSN] to continue to litigate this matter and waste resources on a matter that has been fully resolved” and moved for dismissal with the district court retaining jurisdiction over its request for attorneys’ fees. ECF Nos. 166-168. Walker filed an Opposition to HSN’s Motion for Sanctions on June 30. ECF No. 176. The district court referred the parties to a Magistrate Judge for a status conference on the numerous pending motions. ECF No. 169. At a July 2 status conference, both parties agreed the case should be dismissed, but disagreed about whether, and over what, the district court retained jurisdiction, ECF No. 177.

On August 4, 2014, the district court dismissed all claims and found “that Plaintiffs actions have unnecessarily multiplied the proceedings at a time when the underlying claims have admittedly been resolved. These actions [were] not supported by any justifiable litigation strategy, par *1153 ticularly given Plaintiffs current position that the case should be dismissed.” Walker, 2014 WL 3819487, at *3. The court awarded HSN “reasonable attorneys’ fees and costs resulting from Plaintiffs vexatious actions after the filing of the Notice of Settlement (ECF No. 140)” and ordered HSN to file documentation supporting its claim for damages. Id. The court denied the remaining nine motions as moot. Id.

On August 14, Walker sought reconsideration of the district court’s grant of dismissal and, on August 22, HSN filed an Affidavit of Fees. ECF Nos. 183, 184. The district court denied the motion for reconsideration on February 6, 2015. ECF No. 187. Only thereafter, on February 16, did Walker file an Objection to the claimed fees, which HSN moved to strike as untimely. The district court agreed with HSN and struck Walker’s Objection. ECF Nos. 188-190.

On April 27, 2015, the district court entered final judgment awarding HSN $20,511.50 in attorneys’ fees because Walker’s “litigation conduct after entering into the Agreement was vexatious and had unnecessarily multiplied the proceedings.” ECF Nos. 191-192.

On May 14, Walker filed a Statement purporting to “clarify issues for appeal.” ECF No. 193. On May 21, he filed a Motion to Stay Execution of Judgment and for Waiver of Bond. ECF No. 195. On October 5, the district court granted Walker’s Motion to Stay but denied his request for a bond waiver. ECF No. 203.

Walker appeals. We have jurisdiction under 28 U.S.C. § 1295(a)(1).

Proceedings on Appeal

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

Related

Xerox Corp. v. X Corp.
Federal Circuit, 2025
Pirri v. Cheek
Federal Circuit, 2021
Westech Aerosol Corporation v. 3m Company
927 F.3d 1378 (Federal Circuit, 2019)
Kennedy v. United States
Federal Circuit, 2019

Cite This Page — Counsel Stack

Bluebook (online)
845 F.3d 1148, 96 Fed. R. Serv. 3d 1043, 121 U.S.P.Q. 2d (BNA) 1301, 2017 WL 65402, 2017 U.S. App. LEXIS 246, Counsel Stack Legal Research, https://law.counselstack.com/opinion/walker-v-health-international-corp-cafc-2017.