Williams v. FAMILY DOLLAR SERVICES, INC.

327 F. Supp. 2d 582, 2004 WL 1718075
CourtDistrict Court, E.D. Virginia
DecidedJuly 29, 2004
Docket2:04CV131
StatusPublished
Cited by6 cases

This text of 327 F. Supp. 2d 582 (Williams v. FAMILY DOLLAR SERVICES, INC.) is published on Counsel Stack Legal Research, covering District Court, E.D. Virginia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Williams v. FAMILY DOLLAR SERVICES, INC., 327 F. Supp. 2d 582, 2004 WL 1718075 (E.D. Va. 2004).

Opinion

OPINION AND FINAL ORDER

REBECCA BEACH SMITH, District Judge.

This matter is before the court on defendant’s motion against plaintiff and plaintiffs counsel for $5,596.18 in attorneys’ fees and for additional sanctions. For the reasons set forth below, defendant’s motion is GRANTED in part. Plaintiffs attorney is ORDERED to pay defendant $2,468.10 in attorneys’ fees. 1

I. Factual and Procedural History 2

On January 31, 2001, two plaintiffs, Janice Morgan and Barbara Richardson, filed a class action against defendant for violations of the Fair Labor Standards Act in the United States District Court for the Northern District of Alabama. The complaint alleged that, as managers in defendant’s stores, plaintiffs were required to work in excess of forty hours per week, but did not receive overtime pay despite the fact that the majority of their time was spent performing non-managerial functions. On November 7, 2002, the district court in Alabama granted a motion made by Morgan and Richardson permitting them to provide nationwide notice to defendant’s managers and former managers for the purpose of allowing them to opt-in to the class action.

On December 16, 2002, Gary Williams (“Williams”), the plaintiff in the above-captioned lawsuit and allegedly a former employee of defendant, filed his consent to opt-in to the class action. However, in early 2004, plaintiff also filed a motion for judgment in the Circuit Court for the City of Norfolk, seeking relief from defendant for exactly the same alleged injury. On February 12, 2004, defendant was personally served with process, which specified that attorney Gary C. Byler (“Byler”) was representing Williams in the above-captioned matter. On March 3, 2004, defendant removed Williams’ motion for judgment to this court. On March 10, 2004, defendant filed a motion to dismiss or, in the alternative, for summary judgment, on the basis that Williams was already a plaintiff in the existing class action in Alabama. Defendant’s motion was accompanied by a supporting memorandum and relevant documents, a copy of which was mailed at that time to Byler, in accordance with Federal Rule of Civil Procedure 5(b)(2)(B).

*584 According to defendant’s motion for attorneys’ fees and sanctions, on March 24, 2004, defense counsel contacted Byler by telephone to explain that the above-eap-tioned suit had to be dismissed for the reasons stated in its March 10, 2004 motion. Defendants also requested that Byler pay defendant’s attorneys’ fees. 3 Following the phone conversation, Byler sent via facsimile a letter to defense counsel dated March 24, 2004. Attached to the letter were two proposed draft stipulations of dismissal. The letter stated that Byler would forward defense counsel a formal copy of the dismissal stipulations for their endorsement, and that he “will be happy to pay any attorney’s fees and/or costs the court deems appropriate.” (Def.’s Mem. in Supp. of Mot. for Att’ys Fees and Sanctions, Attach. B.)

Byler did not forward the stipulations of dismissal to defense counsel. On March 26, 2004, defense counsel again contacted Byler, and notified him that it would file a motion for sanctions if he did not agree to pay defendant’s attorneys’ fees, but that defendant would sign the first proposed stipulation of dismissal Byler had submitted on March 24, 2004. 4 (Id. at 2.) Rather than pursuing this course of action, however, on March 30, 2004, Byler sent defense counsel two new proposed draft stipulations and agreed to pay defendant $1,000 in attorneys’ fees. (Id. at 3.) On April 1, 2004, defense counsel contacted Byler by telephone and reiterated that defendant would sign the first proposed stipulation of dismissal. (Id.) Also during that conversation, the attorneys allegedly agreed that Byler would dismiss the action and pay $2,000 of defendant’s attorneys’ fees. (Id.) Byler did not do so. Rather, on April 6, 2004, Byler allegedly sent plaintiff a draft motion to transfer venue to the United States District Court for the Northern District of Alabama, and a draft motion to consolidate the above-captioned lawsuit with the pending class action. (Id., at Ex. E.) Byler never filed these motions with the court. Further correspondence between Byler and defense counsel did not result in the filing of a stipulation of dismissal. (Id. at 3.)

When the Clerk did not receive a timely response to defendant’s motion to dismiss or, in the alternative, for summary judgment, from plaintiff, she sent Byler a letter, dated March 31, 2004, requesting that Byler notify the Clerk of his intentions regarding a response to defendant’s motion. The letter also informed Byler that if no response was received, the matter would be referred to the court for decision. Byler did not respond to the Clerk’s letter and never filed a response to defendant’s motion. Accordingly, on April 27, 2004, the court granted defendant’s motion and dismissed plaintiffs motion for judgment. See Williams v. Family Dollar Svcs., Inc., No. 2:04cv131 (E.D. Va. filed Apr. 27, 2004).

On May 10, 2004, defendant filed its motion for attorneys’ fees and sanctions under 28 U.S.C. § 1927 and the court’s inherent authority to discipline litigants *585 and members of the bar. Byler has not responded to defendant’s motion and the time to respond has passed. The matter is ripe for review.

II. Standard of Review

Title 28 U.S.C. § 1927 provides that “[a]ny attorney ... who so multiplies the proceedings in any case unreasonably and vexatiously may be required by the court to satisfy personally the excess costs, expenses, and attorneys’ fees reasonably incurred because of such conduct.” 28 U.S.C.A. § 1927 (1994). The legislative history of the statute indicates that one of the purposes of its enactment in 1813 was to “prevent multiplicity of suits or processes, where a single suit or process might suffice.” Roadway Express, Inc. v. Piper, 447 U.S. 752, 759, 100 S.Ct. 2455, 65 L.Ed.2d 488 (1980) (quoting 26 Annals of Cong. 29 (1813)). A finding of bad faith is a prerequisite to an award of attorneys’ fees under § 1927. Brubaker v. City of Richmond, 943 F.2d 1363, 1382 n. 25 (4th Cir.1991). “Vexatious” conduct, by definition, “involves either subjective or objective bad faith.” United States v. Camco Const. Co., Inc., 221 F.Supp.2d 630, 634 (D.Md.2002) (citations omitted).

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

Related

In re Engle Cases
283 F. Supp. 3d 1174 (M.D. Florida, 2017)
Stradtman v. Republic Services, Inc.
121 F. Supp. 3d 578 (E.D. Virginia, 2015)
Sanford v. Commonwealth of Virginia
689 F. Supp. 2d 802 (E.D. Virginia, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
327 F. Supp. 2d 582, 2004 WL 1718075, Counsel Stack Legal Research, https://law.counselstack.com/opinion/williams-v-family-dollar-services-inc-vaed-2004.