The Court held a pre-motion conference in the above-captioned on March 2, 2016, to

Similar documents
ORDER ON DEFENDANTS MOTION TO COMPEL

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION. v. Case No: 6:15-cv-1824-Orl-41GJK ORDER

Case 1:17-cv LJO-EPG Document 22 Filed 12/27/17 Page 1 of 5 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

Kenneth Rosellini ( Rosellini ), attorney for the debtor in the underlying

LLC, was removed to this Court from state court in December (Docket No. 1). At that

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ORDER AND JUDGMENT *

REPORT, RECOMMENDATION AND ORDER. This case was referred to the undersigned by the Hon. Richard J. Arcara,

Bedasie et al v. Mr. Z. Towing, Inc. et al Doc. 79. "plaintiffs") commenced this action against defendants Mr. Z Towing, Inc. ("Mr.

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT. August Term, (Argued: October 1, 2014 Decided: April 20, 2015)

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case 1:03-cv NG Document 492 Filed 12/19/2007 Page 1 of 5

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE AT KNOXVILLE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO CIV-SIMONTON CONSENT CASE

Case 7:15-cv AT-LMS Document 129 Filed 05/04/18 Page 1 of 8

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA

Case 2:16-cv JNP Document 179 Filed 03/05/19 Page 1 of 8

Case 1:11-cv MGC Document 14 Entered on FLSD Docket 06/17/2011 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 4:11-cv Document 102 Filed in TXSD on 09/11/12 Page 1 of 8

Case 1:11-cv AWI-BAM Document 201 Filed 12/12/14 Page 1 of 11 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

Judge Mary L. Mikva CALENDAR 6 - ROOM 2508 Telephone: 312/ Fax: 312/

United States District Court, E.D. Pennsylvania. APPLIED TELEMATICS, INC. v. SPRINT COMMUNICATIONS COMPANY, L.P. No. Civ.A Sept. 17, 1996.

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF OREGON PORTLAND DIVISION. No. 3:14-cv ST OPINION AND ORDER

SEMINOLE TRIBE OF FLORIDA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO MC-UNGARO/SIMONTON

COMMERCIAL CALENDAR N (Effective November 17, 2010)

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION. Plaintiff, v. Case No. 8:13-cv-704-T-33TBM ORDER

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION V. CAUSE NO. 4:09CV455

Adopted November 10, 2000, by Chief District Court Judge John W. Smith. See Separate Section on Rules governing Criminal and Juvenile Courts Rule

Case 1:11-cv MSK-MEH Document 333 Filed 02/27/13 USDC Colorado Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

EX PARTE MOTION TO WITHDRAW/STRIKE PREVIOUSLY FILED PLEADINGS, AND SUBSTITUTE ATTACHED PLEADINGS FOR SAME

NASSAU COUNTY YOUTH PART District Court Room 268

United States Court of Appeals for the Federal Circuit

Before the court is a motion by defendant Maine Standards Co., LLC to dismiss or

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT LAW DIVISION JUDGE RAYMOND W. MITCHELL STANDING ORDER.

COMMERCIAL CALENDAR N (Effective February 8, 2013)

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

Case 1:09-cv BLW Document 19 Filed 05/20/2009 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO. MEMORANDUM DECISION vs.

Information or instructions: Combined discovery requests, admissions, production of documents and interrogatories

The plaintiff, the Gameologist Group, LLC ( Gameologist or. the plaintiff ), brought this action against the defendants,

Case: 1:14-cv Document #: 58 Filed: 11/10/15 Page 1 of 10 PageID #:314

Arvind Gupta v. Secretary United States Depart

WASHINGTON COUNTY CIRCUIT COURT CIVIL PROCEDURES (Revised June, 2012)

IN THE SUPREME COURT OF THE VIRGIN ISLANDS ORDER OF THE COURT

I. INTRODUCTION. Plaintiff, AAIpharma, Inc., (hereinafter AAIpharma ), brought suit against defendants,

: Plaintiff, : : : : : Defendant. : An Opinion and Order of February 28 imposed $10,000 in

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA SHREVEPORT DIVISION DELBERT LAFITTE ESTESS, ET AL. CIVIL ACTION NO.

Case 3:16-cv JD Document 153 Filed 07/24/18 Page 1 of 10 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

SUSAN DOHERTY and DWIGHT SIMONSON, individually and on behalf of all others similarly situated, Plaintiffs, Civil Action No. l:10-cv nlh-kmw

Case 1:16-cv JPO Document 108 Filed 06/14/17 Page 1 of 9. : : Plaintiffs, : : : Defendants. :

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

Case 7:13-md CS-LMS Document 3210 Filed 05/18/16 Page 1 of 8

UNITED STATES DISTRICT COURT. District of Oregon. Plaintiff(s), vs. Case No: 6:07-CV-6149-HO. Defendant(s). Civil Case Assignment Order

Case 2:18-cv KOB Document 49 Filed 02/12/19 Page 1 of 7

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN MEMORANDUM OF DECISION & ORDER

Case 3:08-cv HES-MCR Document 9 Filed 01/13/2009 Page 1 of 9 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 3 CIVIL RULES

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA ) ) ) ) ) ) ) ) ) ) )

Prince V Chow Doc. 56

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge. Courtroom Deputy Clerk

INDIVIDUAL PRACTICES OF JUDGE DEBORAH A. BATTS

HAWAII ADMINISTRATIVE RULES TITLE 12 DEPARTMENT OF LABOR AND INDUSTRIAL RELATIONS SUBTITLE 7 BOARDS CHAPTER 47

These rules shall be known as the Local Rules for Columbia and Montour Counties, the 26 th Judicial District, and shall be cited as L.R. No.

Defendants, 1:16CV425

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA. No.: TERRI HAYFORD, individually and on behalf of all others similarly situated,

Plaintiff, Defendant. Plaintiff Troy Cordell ( plaintiff ) brings this action against Unisys Corporation

Case 3:08-cv MCR-CJK Document 246 Filed 02/22/13 Page 1 of 9

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA RULING ON ORDER TO SHOW CAUSE

Case 8:16-cv MSS-JSS Document 90 Filed 10/04/17 Page 1 of 8 PageID 2485 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

UNITED STATES DISTRICT COURT. Plaintiffs, Defendants.

Case 2:08-cv JAM-KJN Document 97 Filed 04/06/2010 Page 1 of 13

Case 1:11-cv JEM Document 60 Entered on FLSD Docket 06/22/2011 Page 1 of 8

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Return on Equity v. MPM Tech Inc

THE UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATE DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO. No. CV JH/DJS NOTICE

LEGAL NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

Case 2:09-cv NBF Document 884 Filed 06/26/13 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

3 of 6 DOCUMENTS. Civil No UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA. 738 F. Supp. 891; 1990 U.S. Dist.

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA. Plaintiff, SECTION R

Case 2:17-cv JFW-SS Document 104 Filed 03/31/17 Page 1 of 5 Page ID #:1392 CIVIL MINUTES -- GENERAL

Case: Document: 6 Filed: 11/03/2016 Pages: 6 UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT. No ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION AT DAYTON

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION. v. 1:07-CV-2509-CAP ORDER

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A.

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. v. Civil Action No. 3:16-CV-1570-L MEMORANDUM OPINION AND ORDER

Case 1:14-cv VM-RLE Document 50 Filed 05/20/15 Page 1 of 6

TAKING APPEALS IN THE APPELLATE DIVISION, THIRD DEPARTMENT. ROBERT A. RAUSCH, Esq.

British Columbia. Health Professions Review Board. Rules of Practice and Procedure for Reviews under the Health Professions Act, R.S.B.C. 1996, c.

Transcription:

Delpilar v. Foodfest Depot, LLC et al Doc. 63 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK LEONIDAS DELPILAR, - against - Plaintiff, FOODFEST DEPOT, LLC, et al., MEMORANDUM OPINION AND ORDER l 5-CV-0459 (RLE) Defendants. @Aセ M RONALD L. ELLIS, United States Magistrate Judge: I. INTRODUCTION The Court held a pre-motion conference in the above-captioned on March 2, 2016, to discuss Plaintiff Leonidas Delpilar's ("Delpilar") contemplated motion to enforce a settlement agreement reached between the parties. Defendants failed to appear at the conference in person. When reached by telephone, Kenneth McCallion ("McCallion"), counsel for Defendants, stated that he was unaware that a conference had been scheduled. McCallion also represented that he was unaware that at a mediation session on January 11, 2016, prior defense counsel had signed a writing assenting to the material terms of a settlement agreement. On March 11, 2016, McCallion was ordered to show cause why he should not be sanctioned for (1) failing to appear at the March 2, 2016 conference; and (2) failing to be aware of material facts relevant to the issues raised by Plaintiff concerning the settlement of the case. On March 15, 2016, McCallion filed a Declaration in response to the order, as well as Declarations from Susan Hynes, the Executive Director of McCallion's law firm; and Defendant Konstantinos Tyras ("Tyras"). (Doc. No. 60.) On March 16, 2016, he filed a letter from Dr. Joy Gelbman. (Doc. No. 61.) For the reasons that follow, the Court finds that sanctions against McCallion are not warranted. Dockets.Justia.com

II. BACKGROUND Plaintiff Leonidas Delpilar ("Delpilar") commenced this action on January 21, 2015, bringing claims against Defendants Foodfest Depot, LLC ("Foodfest"), Michael Tyras, and Gustavo Tyras 1 (collectively, "Defendants"), pursuant to the Fair Labor Standards Act ("FLSA"), 29 U.S.C. 201 et seq. On January 11, 2016, the Parties participated in a courtordered mediation and on January 14, 2016, the Mediator reported to the Clerk that an "agreement was reached on all issues." (Doc. No. 51.) That same day, the Parties consented to the jurisdiction of the undersigned for all purposes, pursuant to 28 U.S.C. 636(c) and Federal Rule of Civil Procedure 73. (Doc. No. 49.) The Court ordered the Parties to submit, by February 15, 2016, the settlement agreement and a memorandum detailing why the settlement is fair and reasonable, pursuant to its duty to review the agreement under Cheeks v. Freeport Pancake House, Inc., 796 F.3d 199, 206 (2d Cir. 2015). On February 5, 2016, Delpilar filed a pre-motion letter seeking enforcement of the settlement agreement that was reached during the January 11, 2016 mediation. (Doc. No. 52 ("February 5 letter").) Delpilar states that when his counsel's office sought to formalize the agreement reached at the mediation, Defense counsel Steven Beard ("Beard") told Plaintiff's counsel that "his clients were reneging on the settlement and that Mr. Beard's office would be substituted by new counsel." (Id.) The letter further states that "[t}here was a written settlement agreement signed by all parties at the mediation." (Id. (emphasis added).) By minute entry on February 8, 2016, the Court ordered Defendants to respond to Delpilar's letter by February 16, 2016. 1 The Complaint incorrectly uses the name "Gustavo Tyras" for Defendant Konstantinos Tyras. (See Doc. No. 57.) 2

On February 16, 2016, Beard filed a Notice of Substitution of Attorney, naming Mccallion & Associates LLP as the substituted attorneys of record for Defendants. Defendants did not respond to the February 5 letter until February 24, 2016. (Doc. No. 54.) In the response. Mc Calli on stated that "[p ]rior to being substituted in as counsel, [he] had conversations with both" Beard and Defendants. (Id.) He continued: In none of these conversations was I advised that any final settlement agreement had been entered into on behalf of the defendants. Indeed, it was my clear impression that the defendants believed that, while there was a settlement proposal "on the table," they were free to either proceed with the settlement or not. Defendants further advised that, upon further reflection and review, they did not wish to proceed with the proposed settlement and that they wanted new counsel to represent them in their defense of the case. Defendants, therefore, take the position that there is no binding settlement agreement and that the litigation should move forward. (Id.) Approximately an hour after filing the letter, McCallion entered a notice of appearance on behalf of Defendants. (Doc. No. 55.) On February 26, 2016, the Court scheduled a status conference for March 2, 2016. Defendants failed to appear at the March 2, 2016 conference. When reached by telephone, McCallion stated that he had not received the electronic notice that the conference had been scheduled and, in any event, was just finishing an appointment with his cardiologist. When questioned about the written term sheet, McCallion stated that he was unaware that any writing was signed at the mediation. Plaintiffs counsel, Steven Blau ("Blau") produced a copy of the writing at the conference, which the Court reviewed in camera and ordered be produced to McCallion. The term sheet contains six paragraphs that set forth, with specificity, the material terms of the agreement, including: (1) the total amount of the settlement; (2) the amount and specific schedule for six installment payments; (3) how the settlement would be apportioned for 3

the purposes of Plaintiffs taxes; ( 4) terms relating to confessions of judgment in the event of default; and (5) an agreement that Plaintiffs counsel would hold Defendants' post-dated checks in escrow for the duration of the installment period. On March 7, 2016, McCallion filed a letter indicating that he had received the term sheet. He alleged that his client, Konstantinos Tyras, had been present at the mediation session but left before the end, and was "unaware that the basic financial terms of the settlement had been agreed to by his former counsel and reduced to writing." (Doc. No. 57.) However, Tyms had authorized his former counsel to enter into the agreement and "concede[ d] that [Defendants] are bound by the financial terms of the settlement," at least with respect to the installment payment term and amount. (Id.) Defendants contest the term that requires the individual Defendants to sign personal confessions of judgment, and claim that this term was not discussed with Tyras before he left the mediation session. (Id.) Defendants, however, were negotiating the remaining terms of the settlement agreement in good faith. (Id.) On March 11, 2016, the Court ordered McCallion to show cause why he should not be sanctioned for failing to appear at the March 2, 2016 conference and for failing to be aware of material facts relevant to Plaintiffs motion for enforcement of the settlement agreement. (Doc. No. 59.) McCallion submitted a declaration from himself, as well as from his firm's Executive Director, Susan Hynes ("Hynes"); his client Defendant Konstantinos Tyras; and a letter from his cardiologist, Dr. Joy Gelbman. (Doc. Nos. 60, 61.) McCallion states that he failed to attend the March 2, 2016 conference because (1) on February 25, 2016, his "computer malfunctioned" and he was unable to receive any email; (2) he relied on Hynes to monitor his cases from her computer for two weeks, and this case "was not on her list of cases as of February 26, 2016" and she was therefore unaware of the notice; and, in any event, (3) McCallion had a scheduled 4

appointment with his cardiologist during the March 2 conference, and had he known of the conference, "the case would necessarily have been delayed since [he] would have had to ask the Court for an adjournment in view of the fact that it was critically important that [he] keep [his] medical appointment with [his] cardiologist on that date." (Doc. No. 60 at iii! 9-12.) Explaining why he was unaware that a written term sheet had been signed by prior counsel, McCallion stated that, prior to his substitution as defense counsel, he "reviewed the case docket and discussed the case by phone with Steven Beard." (Id. at i! 6.) He states that Beard did not inform him that he had signed a term sheet at the mediation, but only that Tyras did not wish to settle the matter and intended to take the case to trial. (Id.) Moreover, although Tyras advised him that a mediation session had occurred, and that he had left prior to the conclusion of that session, Tyras' s understanding was that "although certain financial settlement terms were discussed," "no settlement agreement had been finalized." (Id. at i! 4.) Beard failed to provide either his client or McCallion with a copy of the signed term sheet. (Id. at ir 20.) McCallion also states that when he spoke to Beard after the March 2 conference, "Beard pointed out to [him] that [] [D]efendants could take the position that the Term Sheet was not a binding settlement document for at least two reasons:" (1) that the number of days in which Defendants were allowed to cure a breach remained open to negotiation, and (2) any private settlement between the Parties would require Court approval pursuant to Cheeks v. Freeport Pancake House, Inc., No. 14-299, at *18 (2d. Cir. Aug. 7, 2015). (Doc. No. 60 at i! 14.) Beard also suggested that McCallion conduct "further research" on what constitutes a binding settlement agreement, and whether Defendants "could legally be considered to be bound to the financial terms set forth in the Term Sheet." (Id. at i! 15.) 5

III. DISCUSSION A. The Standard The Court may impose sanctions against counsel pursuant to 28 U.S.C. 1927 (" 1927") and against a party and counsel pursuant to the Court's inherent authority to manage the cases before it. See Revson v. Cinque & Cinque, P.C., 221 F.3d 71, 78 (2d Cir. 2000); Hong Mai Sa v. Doe, 406 F.3d 155, 158 (2d Cir. 2005); accord Chambers v. NASCO, Inc., 501 U.S. 32, 43 ( 1991) (holding that a court's inherent power to sanction is "governed not by rule or statute but by the control necessarily vested in courts to manage their own affairs so as to achieve orderly and expeditious disposition of cases"). Under 1927, any 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. 1927. "Bad faith is the touchstone of an award under this statute." Revson, 221 F.3d at 79. "Like an award made pursuant to the court's inherent power, and award under 1927 is proper when the attorney's action are so completely without merit as to require the conclusion that they have been undertaken for some improper purpose such as delay." Id (quoting Oliveri v. Thompson, 803 F.2d 1265, 1273 (2d Cir. 1986)). "Due process requires that courts provide notice and opportunity to be heard before imposing any kind of sanctions." Schlaifer Nance & Co., Inc. v. Estate of Warhol, 194 F.3d 323, 334 (2d Cir. 1999). The "notice requirement mandates that the subject of a sanctions motion be informed of: ( 1) the source of authority for the sanctions being considered; and (2) the specific conduct or omission for which the sanctions are being considered so that the subject of the sanctions motion can prepare a defense." Id.; accord Sakon v. Andrea, 119 F.3d 109, 114 (2d 6

Cir. 1997). An evidentiary hearing is not required. In re 60 E. 80th St. Equities, Inc., 218 F.3d 109, 117 (2d Cir. 2000). "The opportunity to respond by brief or oral argument may suffice." Id 1. Notice and Opportunity The Court gave McCallion the opportunity to Show Cause why he should not be sanctioned on March 11, 2016. (Doc. No. 59.) Mccallion filed responses on March 15, 2016, and March 16, 2016. (Doc. Nos. 60, 61.) McCallion had sufficient notice of the basis for sanctions and an opportunity to be heard so as to satisfy the requirements of due process. 2. Sanctions Having reviewed McCallion's submissions, the Court finds that sanctions against McCallion are not appropriate under 1927. McCallion reasonably relied upon the information provided to him by his client, Tyras, and his client's former counsel, Beard, who apparently failed to tell either his client or substituted counsel that he had signed a term sheet at the conclusion of the mediation session. McCallion's review of the docket may have suggested that further inquiry into the matter was necessary. For instance, the Final Report of the Mediator, posted on the docket on January 22, 2016, indicates that "agreement was reached on all issues" (Doc. No. 51.). However, the Court finds that McCallion's "position that there [was] no binding settlement agreement" was not taken unreasonably or in bad faith in light of Beard's representations and material omissions. Moreover, although Delpilar's February 5 letter stated that "[t]here was a written settlement agreement signed by all parties at the mediation," the letter also stated that counsel forwarded "a draft form settlement agreement" to Beard after the mediation, which could also reasonably suggest that settlement was not reached at the mediation. (Doc. No. 52.) The Court also notes that Plaintiffs counsel, Blau, did not attach the written term 7

sheet to the letter, which would affirmatively have put McCallion on notice of its existence and substance. The Court finds that the actions of Beard before and after Mccallion was substituted as counsel, while not properly before the Court at this time, materially contributed to any acts or omissions of McCallion that resulted in the delay of the resolution of this case. Blau, as well, could have contributed to a more timely resolution by affirmatively contacting McCallion when he was substituted as counsel and apprising him directly of the existence of the written term sheet, or attaching it to the February 5 letter. Because McCallion was supplied with incomplete information when he entered the case, an award of sanctions against him is not justified. Turning briefly to McCallion's excuses for failing to appear in person at the March 2, 2016 telephone conference, the Court finds that this failure was also not in bad faith and that sanctions are therefore not warranted. IV. CONCLUSION Because McCallion has demonstrated that he did not act in bad faith when he (1) failed to appear at the March 2, 2016 conference; and (2) was unaware of the existence of a term sheet signed at the conclusion of Parties' mediation session, the Court finds that sanctions against him are not warranted at this time. SO ORDERED this 6th day of April 2016 New York, New York The Honorable Ronald L. Ellis United States Magistrate Judge 8