We consider in this opinion (1) whether Eleventh Amendment sovereign immunity-bars suits against the Unified Court System of the State of New York, and (2) whether the imposition on plaintiffs counsel of attorneys fees as a form of sanctions pursuant to 28 U.S.C. § 1927 was an abuse of discretion.
BACKGROUND
Plaintiff Bernard P. Gollomp appeals from a January 14, 2009 judgment of the United States District Court for the Northern District of New York (Frederick J. Scullin, Jr., Judge), dismissing his second amended complaint and imposing sanctions on his attorneys pursuant to 28 U.S.C. § 1927. Defendants-appellants are the State of New York, the New York State Unified Court System (ie., New York’s state judiciary), several state and local officials (including Elliot Spitzer, the former Attorney General, and Bruce Muldoon, a Law Secretary to a deceased Justice of the New York State Supreme Court), the Town of Orangetown, and several private citizens who are plaintiffs neighbors.
State Court Proceedings
The controversy underlying this litigation began in 1996, when plaintiff sued his neighbors, defendants Eric and Michelle Dubbs, over alleged damage to plaintiffs property caused by water runoff from the Dubbs’s property. On January 13, 2000, Justice Robert R. Meehan of the New York State Supreme Court, Rockland County, granted summary judgment in favor of defendants.
See Gollomp v. Dubbs,
No. 3092/96, slip op. at 1 (N.Y.Sup.Ct. Jan. 13, 2000)
(“Gollomp I
”),
reprinted in
Joint Appendix (“J.A.”) 97. In May 2001, the Appellate Division affirmed, concluding that “plaintiff failed to raise a triable issue of fact as to whether artificial means were used to divert surface water from the Dubbs’ property onto his property, or whether the improvements to their property were made in good faith.”
Gollomp v. Dubbs,
In September 2005, plaintiff filed a claim against various State entities 1 in the New York Court of Claims, 2 alleging “[cjontinuing and ongoing violations of laws, rules *358 and regulations, including but not limited to ... Environmental Conservation Law ... [the Freshwater] Wetlands [Act] ..., Highway Law, ... Public Officers Law, ... Navigation Law and Transportation Law.” Appellees’ Special Appendix (“Appellees’ S.A.”) 29 (Claim ¶ 3). Plaintiff was represented in the Court of Claims by James E. Morgan, who also represented plaintiff in this action before the District Court. In May 2006, the Court of Claims granted defendants’ motion to dismiss principally because plaintiff had not served a copy of his claim on the Attorney General within 90 days of the date of accrual, see N.Y. Ct. Cl. Act § 10(3) (requiring that a claim “be filed and served upon the attorney general within ninety days after the accrual of such claim”), which plaintiff alleged was November 22, 1994. Gollomp v. State of New York, No.2006-030-541, Claim No. 111493, slip op. (N.Y.Ct.Cl. May 22, 2006) (“Gollomp IV”), reprinted in Appellees’ S.A. 33-36. The Court of Claims added the following observation:
Additionally, the Claimant does not state a cause of action against the State of New York[ ] by merely alleging that there were “acts or omissions of the Defendants” relative to a laundry list of State and Federal statutes, at some unspecified time and place, nor does the pleading comply with the statutory and regulatory requirements for a pleading justiciable in the Court of Claims.
... Indeed[,] from a fair reading of the four corners of the Claim and the vague language contained therein, the Court cannot tell the nature of the Claim, and by what conduct the State is alleged to have caused this Claimant any injury.
Gollomp IV, Appellees’ S.A. 36.
Letter to Chief Judge Kaye
On March 15, 2006, while plaintiffs claim was pending before the New York Court of Claims, plaintiff wrote to Chief Judge Judith S. Kaye of the New York Court of Appeals, alleging that Justice Meehan was “medically incapacitated” at the time he granted summary judgment against plaintiff, and that Justice Meehan’s signature on the January 13, 2000 Order was forged. J.A. 102 (Letter of Bernard P. Gollomp, Mar. 15, 2006, at 1). Plaintiff attached 35 exhibits to his letter and sent a copy to James E. Morgan of Galvin & Morgan. On March 30, 2006, Chief Judge Kaye responded through her Counsel that the Chief Judge “may exercise her judicial authority only in cases that ... are properly before the Court of Appeals,” and that plaintiff “h[ad] no case pending before that Court.” J.A. 107 (Letter of Mary C. Mone, Counsel to the Chief Judge, Mar. 30, 2006). Plaintiff replied in a letter dated April 7, 2006 that Chief Judge Kaye’s response was “perplexing,” and urged the Chief Judge to “expeditiously handle this violation of [his] Civil Rights.” J.A. 106 (Letter of Bernard P. Gollomp, Apr. 7, 2006). Plaintiffs counsel, James Morgan, was copied on his reply.
Initial Federal Complaint
Plaintiff commenced a lawsuit in the United States District Court for the Northern District of New York in June 2006- — one month after the New York Court of Claims denied his claim. In his initial complaint — which was 61 pages long and contained 493 numbered paragraphs and 22 causes of action, plaintiff alleged violations of his rights under the First, Fourth, Fifth, Sixth, and Fourteenth Amendments — by all of the defendantsappellees, including the New York State Department of Environmental Conservation, the New York State Department of Health, the County of Rockland, Rockland County Drainage, the Board of Rockland County Soil and Water Conservation District, the Rockland County Clerk, and the *359 Town Attorney for the Town of Orange-town. All of plaintiffs causes of action were brought under the Civil Rights Act of 1871, 42 U.S.C. §§ 1983, 1985(3), and 1986. His theory of the case was that (1) Justice Meehan, who had since passed away, was not mentally competent to render a decision; (2) that Justice Meehan’s signature on the January 13, 2000 Order was forged; and (3) that the defendants — including the New York Unified Court System — conspired to cover-up the forgery and deprived plaintiff of his civil rights. So far as we can tell, plaintiffs decision to name the Unified Court System in his complaint was a consequence of his correspondence with Chief Judge Kaye.
Appearing below are two examples of the specific claims made in plaintiffs initial complaint, taken from his third and thirteenth causes of action:
AS AND FOR A THIRD CAUSE OF ACTION ...
300. Pursuant to New York State Constitution Article VII, '8, local governments enact, through their police power establish land use regulations through local zoning codes which are municipal specific.
301. As set forth herein, Defendants, exercise supra-municipal zoning power through its land use regulation.
302. By allowing the Forged Meehan Decision and Order to stand, Defendants effectively engaged in the unconstitutional delegation of authority by allowing the judicial arm of state government to assume what constitutes legislative power in the form of revamping— duly adopted laws, rules and regulations and in the process contravening applicable Home Rule requirements.
303. As a result of those Constitutional violations by Defendants, Gollomp suffered and continues to suffer damage.
304. Plaintiff suffered monetary damage in an amount in excess of Two Million Five Hundred Thousand and 00/100 ($2,500,000.00) Dollars as a result of Defendants’ actions.
J.A. 58 (Compl. ¶¶ 300-304) (verbatim).
AS AND FOR A THIRTEENTH CAUSE OF ACTION ...
409. Defendants’ have deprived Gollomp of the property rights guaranteed to him under and by virtue of the United States Constitution.
410. Defendants, acting under the color of State law, have followed a pattern of conduct designed to intimidate and retaliate against the Gollomp for his attempt to exercise his civil rights.
411. Defendants individually and collectively acted in such a manner as to create a hostile environment, including a hostile home environment in which Gollomp and his family reside.
412. Defendants engaged in and continue to engage in conduct designed to and intended to intimidate and harass Gollomp.
413. Defendants acted singly and in concert conspired and continue to and are conspire to restrict Gollomp’s use of his home and property.
414. Defendants’ actions complained of herein had caused Gollomp and his family to incur expenses and to suffer physically from anger, frustration, suspicion and concern.
*360 J.A. 70-71 (Compl. ¶¶ 409-14) (verbatim). In addition to these and similar allegations contained in the 22 causes of action, plaintiff also alleged that various government agencies and officials not named as defendants — including the Federal Bureau of Investigation, Senator Charles E. Schumer, Senator Hillary Rodham Clinton, and the Rockland County District Attorney- — ■ had not properly investigated his claims of judicial corruption and conspiracy.
First Amended Complaint
In August 2006, the “State defendants”- — New York State, the Unified Court System, the other named State agencies, and State officials in their official capacities — sent plaintiffs counsel a draft memorandum of law in support of a motion for sanctions under Rule 11 of the Federal Rules of Civil Procedure. 3 The State defendants argued in their memorandum that plaintiff had, among other transgressions, asserted frivolous claims that were barred by the Eleventh Amendment and had filed prolix pleadings. Some negotiations between plaintiff and the State defendants ensued and in September 2006, and plaintiff filed a first amended complaint that contained only 12 causes of action and dropped several defendants from the caption. As the District Court observed, the allegations in the first amended complaint were substantially similar to the allegations in the second amended complaint, which is discussed in detail below.
The November 8, 2006 Teleconference
Unconvinced that plaintiffs alterations had cured the sanctionable defects in his initial complaint, the State defendants filed a Rule 11 motion on November 3, 2006. On November 8, Magistrate Judge Randolph F. Treece held a teleconference to discuss the motion. During the course of that proceeding, plaintiffs counsel acknowledged that he understood the Eleventh Amendment objections raised by the State defendants. 4 In addition, Magistrate *361 Judge Treece inquired why the State defendants had filed a motion for sanctions instead of a motion to dismiss pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure. The following exchange occurred:
THE COURT: ... [W]hy aren’t you doing this by a 12(b)(6) Motion as opposed to a Rule 11 Motion?
MS. COSTELLO [counsel for State defendants]: Well, we are doing a Rule 11 Motion because we believe that the Plaintiffs attorneys have persistently made these types of allegations against the State Defendant, has been sanctioned in the past, and persist in making these allegations, and sanctions are warranted.
MR. MORGAN [counsel for plaintiff]: We were not sanctioned in the past, but that’s beside the point.
MS. COSTELLO: Well, that’s not the information we have and there are cases that we can cite and have cited in our motion where you have been sanctioned. ...
MR. MORGAN: That has no [e]ffect on this case.
J.A. 170-71 (Tr. of Proceedings, Nov. 8, 2006, 10:20-11:11). Later in the conference, plaintiffs counsel added, “we’ve faced [Rule 11] motions before; we have always defeated these motions.” J.A. 188 (Tr. of Proceedings, Nov. 8, 2006, 28:5-6).
In fact, just seven months earlier, plaintiffs counsel had been sanctioned by the New York State Appellate Division, Third Department, for asserting false material factual statements.
See Korbel v. Zoning Bd. of Appeals of Town of Horicon,
In addition, at the time of the November 8 teleconference, plaintiffs counsel was subject to an order to show cause why he should not be sanctioned pursuant to Rule 11 in another case before the District Court. See Kosich v. N.Y. State Dep’t of Health, No. 06-CV-246, slip op. at 7 (N.D.N.Y. Aug. 21, 2006). That case also involved claims against State defendants that were barred by Eleventh Amendment sovereign immunity. Id. at 2-3. Nevertheless, when questioned by Magistrate Judge Treece, who had been alerted to the pending Rule 11 motion by defense counsel, plaintiffs counsel refused to explain the circumstances of the pending motion:
THE COURT: And let me just ask one other question; you have mentioned that *362 Judge Scullin sua sponte has raised a Rule 11 [violation. H]as there been a ruling on that Rule 11, and is that Rule 11 applicable to this case?
MR. MORGAN: The answer is two-fold, Your Honor. It’s pending decision. We responded pursuant to his direction. It’s tangentially related, but not directly on point.
THE COURT: Okay, so what does that mean?
MR. MORGAN: Not related to this case.
J.A. 185-86 (Tr. of Proceedings, Nov. 8, 2006, 25:24-26:7). In fact, Kosich was directly on point. As the District Court explained in that case,
[T]he Court finds it troubling that Mr. Morgan and Ms. Galvin, despite having practiced in this District for more than twenty-five years, continue to assert claims on behalf of their clients against the State of New York and/or its departments and agencies despite this Court’s repeated admonitions and the well-established principles of Eleventh Amendment immunity.... Accordingly, the Court hereby directs Mr. Morgan and Ms. Galvin to show cause why they have not violated Rule 11(b)(2) and why, if this Court finds that such a violation has occurred, it should not impose sanctions against them for violating Rule 11(b)(2).
Kosich, No. 06-CV-246, slip op. at 6-7.
At the close of the November 8 conference, Magistrate Judge Treece set a schedule for filing a second amended complaint, briefing on an amended on Rule 11 motion, and a motion to dismiss.
Second Amended Complaint
Plaintiff filed a second amended complaint on November 15, 2006 alleging ten causes of action — reduced from 22 causes of action in the original complaint and 12 in the first amended complaint — including (1) that Spitzer violated his “affirmative obligation to prevent wrongs conspired to be done” according to several federal statutes; (2) that the Unified Court System— acting through Chief Judge Kaye — did not properly investigate plaintiffs allegations of a forged signature; 5 (3) that all the State defendants “individually and in concert engaged in conduct ... which violated Plaintiff[’]s constitutionally protected rights;” (4) that all defendants violated plaintiffs First Amendment right to petition the courts and defamed him in the process; and (5) that the Dubbs should have known that signatures on the state court orders had been forged.
The District Court’s Decisions
On the same day that plaintiff filed his second amended complaint, the State defendants filed a motion to dismiss seeking, for the first time, sanctions in the form of attorney’s fees under 28 U.S.C. § 1927. 6
The District Court held oral argument on all the pending motions on January 26, 2007. In an oral decision from the bench at the close of oral argument, the District Court granted defendants’ motions to dismiss the second amended complaint in its entirety and granted the State defendants’
*363
request for sanctions pursuant to § 1927. The District Court expanded its reasons for decision in a written Memorandum Decision and Order dated February 5, 2007,
see Gollomp v. Spitzer,
No. 06-cv-802,
Regarding the remaining “State defendants” — Spitzer and Muldoon, in them official capacities, the State of New York, and the Unified Court System — the District Court concluded that plaintiffs civil rights claims were barred by Eleventh Amendment sovereign immunity. See
id.
at *3,
Finally, the District Court ordered plaintiffs counsel to pay the State’s attorneys’ fees pursuant to § 1927.
Id.
at **9-10,
The State of New York filed a “Bill of Costs” with a proposed order imposing sanctions on February 2, 2007. Although plaintiff was required to respond by February 9, 2007, he waited until February 15 to address the imposition of sanctions in a motion for reconsideration pursuant to Rule 60(b) of the Federal Rules of Civil Procedure. 9 In the motion for reconsideration, plaintiff offered several reasons why his claims were not frivolous, including the following analysis:
The Attorney General argued [that] this case is totally frivolous, having no merit, and that this is clear from the face of the pleadings before this Court.
Were that the case, then there would have been no need for the extensive legal research and drafting and work recorded by the Attorney General as done on this case and in preparing Defendant’s motions made before this Court.
J.A. 448 (Pl.’s Aff. in Supp. of Mot. to Reargue, Feb. 15, 2007, ¶¶ 108-109).
Plaintiff filed his notice of appeal on February 23, 2007 — before the District Court (1) quantified the amount of sanctions on plaintiffs counsel, (2) ruled on plaintiffs motion for reconsideration, or (3) entered judgment. By the time we held oral argument in this appeal on January 13, 2009, the District Court had not determined the amount of sanctions, ruled on plaintiffs motion for reconsideration, or entered judgment. On January 14, 2009, the District Court entered a Memorandum Decision and Order denying plaintiffs motion for reconsideration and ordering attorney’s fees in the amount of $26,796.00 and costs in the amount of $130.20 pursuant to 28 U.S.C. § 1927. The Clerk of the District Court entered judgment for defendants on the same day. On January 16, 2009, we ordered supplemental briefing from the parties regarding the District Court’s January 14 Memorandum Decision and Order and further directed that the notice of appeal shall be effective as of January 14.
See
Fed. R.App. P. 4(a)(4)(B)(i) (“If a party files a notice of
*365
appeal after the court announces or enters a judgment — but before it disposes of any motion [for relief under Rule 60 of the Federal Rules of Civil Procedure] — the notice becomes effective to appeal a judgment or order, in whole or in part, when the order disposing of the last such remaining motion is entered.”);
cf. United States v. Owen,
Before us now is the entire judgment of the District Court. We therefore consider not only the February 5, 2007 Order dismissing plaintiffs claims and imposing sanctions, but also the January 14, 2009 Order quantifying sanctions and dismissing plaintiffs motion for reconsideration.
DISCUSSION
We review
de novo
a district court’s grant or denial of a motion to dismiss pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure, including decisions based on Eleventh Amendment sovereign immunity.
See, e.g., Woods v. Rondout Valley Cent. Sch. Dist. Bd. of Educ.,
Upon review of the record before us, we agree with the District Court’s disposition of plaintiffs civil rights claims substantially for the reasons stated in its February 5, 2007 Order. The claims against the State defendants — Spitzer and Muldoon, in their official capacities, the State of New York, and the Unified Court System — are barred by the Eleventh Amendment.
See Gollomp V,
We take this opportunity to address two aspects of the District Court’s decisions in greater detail: (1) the application of Eleventh Amendment sovereign immunity to plaintiffs claims against the Unified Court System of the State of New York, and (2) the District Court’s imposition of sanctions pursuant to 28 U.S.C. § 1927.
Eleventh Amendment Sovereign Immunity
The Eleventh Amendment states: “The Judicial power of the United States shall not be construed to extend to any suit in law or equity, commenced or prosecuted against one of the United States by Citizens of another State, or by Citizens or Subjects of any Foreign State.” U.S. Const. amend. XI;
see also Woods,
As we have previously explained, “[t]he immunity recognized by the Eleventh Amendment extends beyond the states themselves to state agents and state instrumentalities that are, effectively, arms of a state.”
Woods,
So far as we can observe, every court to consider the question of whether the New York State Unified Court System is an arm of the State has concluded that it is, and is therefore protected by Eleventh Amendment sovereign immunity. Our Court has previously reached this conclusion in two unpublished decisions.
See Davis v. New York,
Nevertheless, plaintiff contends that the “District Court improperly concluded [that] the Eleventh Amendment barred all Plaintiffs claims against the [New York] State Unified Court System.” Appellant’s Br. 1. Other than another blanket assertion that the scope of Eleventh Amendment sovereign immunity “is not cast in stone” and “is subject to revisiting and reconsideration] at all levels of review,” Appellant’s Br. 33, plaintiff has not provided any basis for maintaining his position. 10 Indeed, the prior decisions of courts in this Circuit indicate that, as often as the question has been revisited, the answer has been the same: the New York State Unified Court System is immune from suit.
The Unified Court System is specifically authorized by the Constitution of the State of New York.
See
N.Y. Const. Art. VI, § 1(a) (“There shall be a unified court
*368
system for the state.”);
see also Gorton,
Sanctions
“We review all aspects of a district court’s decision to impose sanctions— whether under 28 U.S.C. § 1927 or the court’s inherent power- — for abuse of discretion.”
Revson v. Cinque & Cinque, P.C.,
As the District Court observed, 28 U.S.C. § 1927 authorizes sanctions “when the attorney’s actions are so completely without merit as to require the conclusion that they must have been undertaken for some improper purpose,” and upon “a finding of conduct constituting or akin to bad faith.”
60 E. 80th St. Equities, Inc. v. Sapir (In re 60 E. 80th St. Equities, Inc.),
Plaintiffs counsel do not argue that the sanctions imposed on them were procedurally flawed. Instead, they assert that (1) they lacked bad faith, (2) their claims were not frivolous, (3) defendants improperly threatened “sanctions as a litigation tactic,” Letter of James E. Morgan, Galvin & Morgan, Counsel for Plaintiff, Jan. 22, 2009, at 5, and (4) sanctions will have a chilling effect on unpopular claims that have a legitimate legal basis. We address each of these arguments below.
*369 1. Bad Faith
As discussed above, the District Court made three findings of “conduct constituting or akin to bad faith,”
In re 60 E. 80th St. Equities,
First, the record demonstrates that several courts had already instructed plaintiffs counsel that similar claims against New York State were barred by the Eleventh Amendment.
See Gollomp V,
We take judicial notice that plaintiffs counsel has filed other lawsuits in the Northern District of New York containing claims that were clearly barred by the Eleventh Amendment.
See, e.g., Motorola Credit Corp. v. Uzan,
Second, the record supports the District Court’s finding that it was “unfathomable” for plaintiffs counsel to misrepresent his disciplinary record to Magistrate Judge
*370
Treece during the November 8, 2006 teleconference.
Gollomp V,
In August 2006 — three months before the teleconference with Magistrate Judge Treece' — the District Court ordered plaintiffs counsel to show cause why they should not be sanctioned pursuant to Rule 11 for filing frivolous claims that were barred by the Eleventh Amendment. See Kosich, No. 06-CV-246, slip op. at 3-4. The District Court stated unambiguously that it was entertaining sanctions against plaintiffs counsel for “continuing] to assert claims on behalf of their clients against the State of New York and/or its departments and agencies despite this Court’s repeated admonitions and the well-established principles of Eleventh Amendment immunity.” Id. at 6-7. Contrary to plaintiffs representation, this was the very same issue raised in the State defendants’ Rule 11 motion in this case.
In April 2006 — seven months before the teleconference with Magistrate Judge Treece — the Appellate Division, Third Department levied a $1,000 sanction against plaintiffs counsel for making misrepresentations to the court in a zoning dispute.
See Korbel,
In April 1999 — seven years before the teleconference with Magistrate Judge Treece' — Judge McAvoy expressly sanctioned plaintiffs counsel pursuant to Rule 11.
See Gaboury,
Third, the record demonstrates that plaintiffs counsel persisted in alleging legally unfounded claims despite “ample opportunity in this case to withdraw the[m].”
Gollomp V,
In addition to the three findings made by the District Court, our own review of the record reveals additional support for a determination of “bad faith.” Since plaintiffs counsel became involved in this litigation, courts have commented that they have brought claims that are incomprehensible — legally or otherwise. As the New York Court of Claims observed in May 2005 — before this litigation moved into federal court — the claims pursued by plaintiffs counsel were nothing more than a recounting of “acts or omissions of the [State] Defendants relative to a laundry list of State and Federal statutes, at some unspecified time and place,” such that the Court could not “tell the nature of the Claim, and by what conduct the State is alleged to have caused this Claimant any injury.” Gollomp IV, Appellees’ S.A. 36. The initial complaint filed in the instant action was equally incomprehensible. For example, we are at a loss to discern — -as any defending party would be — what plaintiff meant by allegations that the various defendants collectively “engaged in the unconstitutional delegation of authority by allowing the judicial arm of state government to assume what constitutes legislative power in the form of revamping duly adopted laws, rules and regulations and in the process contravening applicable Home Rule requirements,” causing plaintiff “$2,500,000” in damages. J.A. 58 (Compl. ¶¶ 302, 304). Even less clear is how “Defendants,” who included the New York state judiciary, the former Attorney General, and various departments and agencies, “individually and collectively acted in such a manner as to create a hostile environment, including a hostile home environment in which Gollomp and his family reside ... causfing] Gollomp and his family to incur expenses and to suffer physically from anger, frustration, suspicion and concern.” J.A. 71 (Compl. ¶¶ 410, 414). The State defendants have had to rebut these and similarly vague claims for years.
We also note that plaintiffs counsel have been repeatedly admonished for the extreme length of their pleadings.
See, e.g., Kosich,
No. 06-CV-246, slip op. at 1 n. 1 (noting that plaintiffs complaint was “eighty-two pages in length and include[d] 440 separately-numbered paragraphs and twenty-one causes of action”);
Glasheen v. City of Albany,
No. 98-cv-1503,
2. Frivolous Claims
Plaintiff offers several explanations of why his claims are not frivolous, none of which are persuasive. First, plaintiff argues before our Court, as he did before the District Court, that his claims could not have been frivolous because the State defendants undertook substantial efforts to defend themselves. See, e.g., J.A. 448 (Pl.’s Aff. in Supp. of Mot. to Reargue, Feb. 15, 2007, ¶¶ 108-109) (arguing that, had plaintiffs claims actually been frivolous, “there would be no need for the extensive legal research and drafting and work ... [in] preparing Defendants’ motion[s] made before this Court”); Appellant’s Br. 41 (“Either the legal research hours were unnecessary if the case were totally frivolous, or there was a valid basis and legal arguments the AG had to address.”). We disagree. Frivolous claims require a defending party to expend time and resources on needless litigation. Plaintiffs argument illustrates the need for attorney’s fees as a form of sanctions; it does not explain why the claims in the instant case were non-frivolous.
Plaintiff has also asserted that his claims are not frivolous because the Eleventh Amendment is not static. Rather, according to plaintiff, sovereign immunity is an evolving field of jurisprudence. Plaintiff cites many cases to support this theory, but none of them are on point. For example, he supplies multiple citations to eases concerning qualified immunity that have no bearing on the issue of Eleventh Amendment sovereign immunity.
See
Appellant’s Br. at 34-35. Later in his brief, plaintiff refers to “principles of law clearly enunciated by Judge Munson” in
Thompson v. New York,
We are left, then, with plaintiffs bare assertion that sovereign immunity does not bar his claims against New York State. On this basis, we must agree with the District Court that the claims brought by plaintiff in this lawsuit were not well researched and were frivolous “in light of the well-established case law addressing the federal civil rights statutes and Eleventh Amendment jurisprudence, to say nothing of the numerous times that the judges in th[e Northern] District have instructed [plaintiffs counsel] about the relevant principles in these areas of the law.”
Gollomp V,
3. Threat of Sanctions as a Litigation Tool
Plaintiff argues that the “[u]se of sanctions as a litigation tactic, as consistently employed by the State, is improper,” Letter of James E. Morgan, Galvin & Morgan, Counsel for Plaintiff, Jan. 22, 2009, at 5, and that the State defendants made “irrelevant arguments thereby evading the real matters at issue [ie., the alleged forgery],” Appellant’s Br. 42. In light of the pattern of litigation described above, including previous sanctions in state and federal courts for bringing baseless claims, we find nothing improper in the State’s request to recover reasonable attorney’s fees from plaintiffs counsel as a form of sanctions.
4. “Chilling Effect”
We take seriously plaintiffs argument that the imposition of sanctions has the potential to create a “chilling effect” on legitimate claims. As we have previously observed,
Any regime of sanctions for a lawyer’s role in the course of representing a client inevitably has implications for the functioning of the adversary process. If the sanction regime is too severe, lawyers will sometimes be deterred from making legitimate submissions on behalf of clients out of apprehension that their conduct will erroneously be deemed improper. On the other hand, if the sanction regime is too lenient, lawyers will sometimes be emboldened to make improper submissions on behalf of clients, confident that their misconduct will either be undetected or dealt with too leniently to matter.
In re Pennie & Edmonds LLP,
Plaintiffs counsel has been repeatedly warned about the perils of frivolous and vexatious litigation. In light of the foregoing, we have no basis to conclude that the District Court’s imposition of sanctions pursuant to § 1927 was an abuse of discretion.
A final word is in order. It is an unpleasant task to sanction attorneys. The members of this panel were all practicing lawyers before we joined the bench, and we are keenly aware of the sting — both financial and reputational — that accompanies a court-ordered reprimand. Nevertheless, the rules and statutes that authorize sanctions exist by necessity and for good reason, as the instant case ably illustrates. For over a decade, the judges of the United States District Court for the Northern District of New York — not to mention our judicial colleagues in the New York Court of Claims, the New York Supreme Court, and the Appellate Division of the Supreme Court — have patiently heard successive lawsuits in which plaintiffs counsel have asserted the same stale claims against the State of New York. A private litigant forced to defend against similar claims year after year would certainly deserve some protection from the courts against future harassment. The State of New York deserves no less consideration.
CONCLUSION
For the foregoing reasons, the January 14, 2009 judgment of the District Court is AFFIRMED.
Pursuant to Rule 39 of the Federal Rules of Appellate Procedure, 11 the costs of this appeal are taxed against plaintiff-appellant.
Notes
. The defendants were the New York State Department of Health, the New York Public Health Council, the New York State Department of Environmental Conservation, the New York State Department of Transportation, the Interstate Commission on the Delaware River Basin, the Interstate Sanitation District, and the Hudson River Valley Green-way Communities Council.
. The New York Court of Claims is the exclusive forum among New York's state courts for litigating claims for money damages against New York State.
See
N.Y. Const. Art. VI, § 9 ("The court [of claims] shall have jurisdiction to hear and determine claims against the state or by the state against the claimant or between conflicting claimants as the legislature may provide.”); N.Y. Ct. Cl. Act § 8 (2009) (“The state hereby waives its immunity from liability and action and hereby assumes liability and consents to have the same determined in accordance with the same rules of law as applied to actions in the supreme court against individuals or corporations, provided the claimant complies with the limitations of this article.”);
Morell v. Balasubramanian,
. Rule 11 of the Federal Rules of Civil Procedure states, in relevant part:
A motion for sanctions must be made separately from any other motion and must describe the specific conduct that allegedly violates Rule 11(b). The motion must be served under Rule 5, but it must not be filed or be presented to the court if the challenged paper, claim, defense, contention, or denial is withdrawn or appropriately corrected within 21 days after service or within another time the court sets. If warranted, the court may award to the prevailing party the reasonable expenses, including attorney’s fees, incurred for the motion.
Fed.R.Civ.P. 11(c)(2); see also id. 11(b) ("By presenting to the court a pleading, ... an attorney ... certifies that to the best of the person's knowledge, information, and belief, formed after an inquiry reasonable under the circumstances ... (2) the claims, defenses, and other legal contentions are warranted by existing law or by a nonfrivolous argument for extending, modifying, or reversing existing law or for establishing new law ....”); id. 11(c)(1) ("Absent exceptional circumstances, a law firm must be held jointly responsible for a violation committed by its partner, associate, or employee.”).
. THE COURT: And had you discussed the Eleventh Amendment with Mr. Morgan?
MR. MORGAN [counsel for plaintiff]: Yes, Your Honor.
THE COURT: And Mr. Morgan, do you understand the Eleventh Amendment and—
MR. MORGAN: Yes, I understand their arguments, but in this case, in the Amended Complaint we have case law that support the causes of action for each and every cause of action.
THE COURT: Well, I just want to go back. Mr. Morgan, I mean, if there’s been a discussion about the Eleventh Amendment that you can’t sue the State, and you can’t sue State officials, you have to sue them individually; how did you plead against, for example, Defendant Elliot Spitzer in his official capacity?
MR. MORGAN: In his official capacity for failure to act, failure to perform his duties.
*361 J.A. 172, 174 (Tr. of Proceedings, Nov. 8, 2006, 12:17-25, 14:4-11).
. All of plaintiff’s claims against the Unified Court System, relating to Chief Judge Kaye’s alleged failure to investigate his claims, are based on the exchange of letters with the Chief Judge's chambers in March 2006. See J.A. 218-221 (2d Am.Compl. ¶¶ 96-117).
. 28 U.S.C. § 1927 states: "Any attorney or other person admitted to conduct cases in any court of the United States or any Territory thereof 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.”
. In the alternative, the Court also concluded that the claims against Spitzer and Muldoon, in their official capacities, the State, and the Unified Court System should be dismissed under Rule 12(b)(6) of the Federal Rules of Civil Procedure for failure to state a claim because "states, their agencies and their officers and employees in their official capacities are not 'persons' for purposes of §§ 1983, 1985(3), and 1986.”
Gollomp V,
. On appeal, defendants point out that, in addition to
Salvador
and
Gaboury,
this Court rejected essentially the same arguments by plaintiff's counsel ten years ago in an unpublished summary order.
See Evans v. N.Y. State Dep't of Health,
Nos. 98-7160, 98-7930,
. Rule 60(b) of the Federal Rules of Civil Procedure states:
On motion and just terms, the court may relieve a party or its legal representative from a final judgment, order, or proceeding for the following reasons:
(1) mistake, inadvertence, surprise, or excusable neglect;
(2) newly discovered evidence that, with reasonable diligence, could not have been discovered in time to move for a new trial under Rule 59(b);
(3) fraud (whether previously called intrinsic or extrinsic), misrepresentation, or misconduct by an opposing party;
(4) the judgment is void;
(5) the judgment has been satisfied, released, or discharged; it is based on an earlier judgment that has been reversed or vacated; or applying it prospectively is no longer equitable; or
(6) any other reason that justifies relief.
. Plaintiff made the same “set in stone" argument before the District Court and to other courts in prior lawsuits against the State of New York. As the District Court observed:
The Court notes that Plaintiffs argument that Eleventh Amendment jurisprudence is in a state of “flux” is without merit. As Judge McAvoy noted in Gaboury v. Town of Roxbury, No. 98-CV-1753,1999 U.S. Dist. LEXIS 5810 ,1999 WL 244829 (N.D.N.Y. Apr. 19, 1999), a case in which Plaintiff's counsel represented the plaintiff, Eleventh Amendment immunity “is not a mercurial area of law, but has been definitively settled by the Supreme Court since 1890 with respect to actions against the state itself, ... [] and 1945 with respect to actions against state agencies or state officials named in their official capacity....”1999 WL 244829 , *3,1999 U.S. Dist. LEXIS 5810 , at *3 (internal citations omitted).
Gollomp V,
. Rule 39 of the Federal Rules of Appellate Procedure states, in relevant part, “if a judgmenl is affirmed, costs are taxed against the appellant.” Fed. R.App. P. 39(a)(2).
