Finding aid of the Laguna Pacific v. David Carter Legal Papers

Michael P. Palmer
ONE National Gay and Lesbian Archives
909 West Adams Boulevard
Los Angeles, California 90007
Phone: (213) 741-0094
Fax: (213) 741-0220
Email: askone@onearchives.org
URL: http://www.onearchives.org
© 2008
ONE National Gay and Lesbian Archives. All rights reserved.

Finding aid of the Laguna Pacific v. David Carter Legal Papers

Collection number: Coll2008-013

ONE National Gay and Lesbian Archives

Los Angeles, California
Processed by:
Michael P. Palmer
Date Completed:
April 30, 2008
Encoded by:
Michael P. Palmer
© 2008 ONE National Gay and Lesbian Archives. All rights reserved.
Processing this collection has been funded by a generous grant from the National Historical Publications and Records Commission.


Descriptive Summary

Title: Laguna Pacific v. David Carter legal papers
Dates: 1980-1985.
Bulk Dates: 1983-1985.
Collection number: Coll2008-013
Creator: Unknown
Collection Size: 4 archive cartons. 1.4 linear feet.
Repository: ONE National Gay and Lesbian Archives.
Los Angeles, California 90007
Abstract: Photocopy legal records relating to the lawsuit (1983-1985) brought by Laguna Pacific, the production company of gay adult filmmaker George Fisher (aka William Higgins), against David Beckmann (aka David Carter) for unauthorized selling of authentic copies, and selling counterfeit copies, of the former's films. The materials include extensive photocopies of the defendant's financial records, which illustrate the business aspects of the gay adult film industry in the early 1980s.
Languages: Languages represented in the collection: English

Access

The collection is open to researchers. There are no access restrictions.

Publication Rights

Researchers wishing to publish materials must obtain permission in writing from ONE National Gay and Lesbian Archives as the physical owner. Researchers must also obtain clearance from the holder(s) of any copyrights in the materials. Note that ONE National Gay and Lesbian Archives can grant copyright clearance only for those materials for which we hold the copyright. It is the responsibility of the researcher to obtain copyright clearance for all other materials directly from the copyright holder(s).

Preferred Citation

Laguna Pacific v. David Carter legal papers, Coll2008-013, ONE National Gay and Lesbian Archives, Los Angeles, California.

Acquisition Information

Date and method of acquisition unknown.

Appraisal

United Presbyterian Church Task Force to Study Homosexuality Packet 2, dated July 1, 1977, found with the collection, appears to have no connection with it, and was removed to the ONE National Gay & Lesbian Archives subject files.

Processing Information

Formerly housed in box 103-053. Collection processed by Michael P. Palmer, April 30, 2008.
Processing this collection has been funded by a generous grant from the National Historical Publications and Records Commission.

Administrative History

In late 1983, investigators for Laguna Pacific, the holder of copyrights to several adult gay motion pictures, including all the films of director William Higgins (real name: George Fisher), learned that David Carter (real name: David Beckmann), through a mail-order firm he had set up called Malibu Video, was selling counterfeit copies of Laguna Pacific's copyrighted films at prices far lower than those charged by Laguna Pacific. In December 1983, Laguna Pacific filed a lawsuit in US District Court for the Central District of California, in Los Angeles, against Carter for violation of copyright, unfair competition, trade libel, and racketeering. In January 1984, Carter agreed to a preliminary injunction enjoining him from continued sales of Laguna Pacific films pending the outcome of the trial; a month later, Laguna Pacific agreed to permit Carter to recommence sales of authentic copies of Laguna Pacific films. However, in May and July 1984, Laguna Pacific discovered that Carter had continued to ship counterfeit Laguna Pacific tapes, and had established a new business, Universal Video, which continued the practices of Malibu Video. In September 1984, the judge hearing the case found Carter in contempt of the injunction of January 1984, and in February 1985, ordered him to pay Laguna Pacific $103,112.19 damages, $17,062.23 in attorneys fees, and $2,687.50 costs. The outcome of the case is not apparent from the records on hand, the last of which are a series of depositions by David Carter in September 1985.

Scope and Content of Collection

The collection consists of photocopies of materials relating to the lawsuit (1983-1985) brought by Laguna Pacific, the production company of gay adult filmmaker George Fisher (aka William Higgins), against David Beckmann (aka David Carter) for unauthorized selling of authentic copies, and selling counterfeit copies, of the former's films. Approximately half the materials are legal papers, including motions, briefs, and depositions; the remainder are copies of the defendant's financial records. The records illustrate how gay adult films were marketed and distributed in the early 1980s, the high financial stakes, the ethically fluid business practices of the participants, and their relationships with one another.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Beckmann, David
Carter, David (pseudonym for David Beckmann)
Fisher, George
Gay erotic films
Gay erotic videos
Higgins, William (pseudonym for George Fisher)
Laguna Pacific
Laguna Pacific v. David Carter (1983)
Malibu Video


Box 1 : 1

Correspondence April-October 1984

Box 1 : 2-42 ; 2 : 1-30 ; 3 : 1-21 ; 4 : 1

Legal Documents 1983-1985

Box 4 : 1 (Oversize)

List of legal documents 1983-September 1984

Box 1 : 2

Verified complaint December 27, 1983

Box 1 : 3

Plaintiff's application & supporting memorandum of law for impound order; temporary restraining order & order to show cause re preliminary injunction December 27, 1983

Box 1 : 4

Supplemental declaration of Brian Mullenix December 27, 1983

Box 1 : 5

Impound order, temporary restraining order & order to show cause re preliminary injunction December 28, 1983

Box 1 : 6

Summons to defendant December [28], 1983

Box 1 : 7

United Pacific Insurance Co. bonds for: 1. Undertaking for order of impoundment, 2. Undertaking on temporary restraining order December 29, 1983

Box 1 : 8

Papers concerning modifications of impound order December 29-31, 1983

Box 1 : 9

Draft inventory of seized items January 4, 1984

Box 1 : 10

Declaration of Theresa A. Wagner January 4, 1984

Box 1 : 11

Declaration of Brian Mullenix to United States Marshal per court's order of Dec. 31, 1983 January 5, 1984

Box 1 : 12

Papers relating to plaintiff's application for order permitting early discovery January 6, 1984

Box 1 : 13

Deposition notice & subpoena to Betty Jane Kerr aka Betty Kerr aka Betsy Kerr aka Kitten Kerr January 9-11, 1984

Box 1 : 14

Defendant's points & authorities in opposition to motion for preliminary injunction January 11, 1984

Box 1 : 15

Plaintiff's reply to defendant's memorandum in opposition for preliminary injunction January 15, 1984

Box 1 : 16

Declaration of Sasha Ford in support of motion for preliminary injunction January 16, 1984

Box 1 : 17

Defendant's proposed stipulation & order to extend time to answer complaint January 17, 1984

Box 1 : 18

Plaintiff's proposed preliminary injunction January 23, 1984

Box 1 : 19

Answer of David Beckmann February 21, 1984

Box 1 : 20

Notice of taking deposition of Brian Mullenix February 24, 1984

Box 1 : 21

Order to show cause re: non-compliance with local rule 6.2 April 13, 1984

Box 1 : 22

Plaintiff's motion to strike answer & enter default for noncompliance with local rule 6, and/or sanctions April 20, 1984

Box 1 : 23

Plaintiff's proposed early meeting report in response to order of April 13, 1984 April 20, 1984

Box 1 : 24

Notice to counsel re early meeting report May 4, 1984

Box 1 : 25

Plaintiff's proposed joint status conference report May 5, 1984

Box 1 : 26

Papers concerning plaintiff's unilateral status conference report May 11, 1984

Box 1 : 27

Defendant's unilateral status conference report May 16, 1984

Box 1 : 28

Defendant's opposition to motion to strike answer & enter default for noncompliance with local rule 6, and/or sanctions May 16, 1984

Box 1 : 29

Declaration of Stuart Goldfarb in support of plaintiff's motion to strike answer May 19, 1984

Box 1 : 30

Declarations of Christian Mann, Sacha Ford, & Kemper Wessel, in support of plaintiff's proposed order to show cause re contempt May 23-25, 1984

Box 1 : 31

Papers relating to plaintiff's application for order to show cause re contempt, temporary restraining order & order to show cause re preliminary injunction May 30, 1984

Box 1 : 32

Notice to defendant of deposition & request for production of documents May 30, 1984

Box 1 : 33

Undertaking on behalf of defendant by United Pacific Insurance Co. on temporary restraining order May 31, 1984

Box 1 : 34

Notice of taking deposition of United Parcel Service & production of documents May 31-June 1, 1984

Box 1 : 35

Transcript of court proceedings June 7, 1984

Box 1 : 36

Declaration of David Beckmann June 12, 1984

Box 1 : 37

Deposition of David Carter June 21, 1984

Box 1 : 38

Notice of taking deposition of Bank of Marina Del Rey June 21, 1984

Box 1 : 39

Notice to defendant of deposition & request for production of documents June 21, 1984

Box 1 : 40

Deposition of David Carter by Theresa Wagner June 24, 1984

Box 1 : 41

Order re mandatory status conference July 6, 1984

Box 1 : 42

Delivery of documents (plaintiff's exhibits 1-20) July 10, 1984

Box 2 : 1

Defendant's deposition of George Fisher [William Higgins], Volume 1 August 17, 1984

Box 2 : 2

Defendant's deposition of George Fisher [William Higgins], Volume 1. Confidential business sections August 17, 1984

Box 2 : 3

Notice of taking depositions of Lloyds Bank, Bank of America, Donovan for Printing, & Continental Coin Co. August 20, 1984

Box 2 : 4

Request for production of documents August 20, 1984

Box 2 : 5

Notice pursuant to CCP 1985.3 that records are sought & cerficiation of compliance with CCP 1985.3 August 23, 1984

Box 2 : 6

Declarations of Jack Wilbanks and Lauren St. James, of Beverly Hills Mail & Answering Service August 24, 1984

Box 2 : 7

Declaration of Kemper Wessel August 25, 1984

Box 2 : 8

Papers relating to plaintiff's application for order to show cause re contempt, temporary restraining order & order to show cause re preliminary injunction; memorandum of law August 27, 1984

Box 2 : 9

Notice of taking deposition of Raymond E. Fryson August 28, 1984

Box 2 : 10

Order to show cause re preliminary injunction & contempt August 28, 1984

Box 2 : 11

Notice of taking deposition of First Interstate Bank of Nevada August 28, 1984

Box 2 : 12

Declaration of W. Michael Mayock in opposition to granting of preliminary injunction or contempt citation September 7, 1984

Box 2 : 13

Plaintiff's early meeting report September 14, 1984

Box 2 : 14

Plaintiff's proposed order of contempt; findings of fact & conclusions of law in support of order of contempt September 17, 1984

Box 2 : 15

Modification re preliminary injunction September 14-27, 1984

Box 2 : 16

Defendant's proposed counterfindings of fact re order of contempt & preliminary injunction September 28, 1984

Box 2 : 17-18

Deposition of David Carter by Theresa Wagner October 9, 1984

Physical Description: 2 copies.
Box 2 : 19

Findings of fact & conclusions of law in support of preliminary injunction September 17-October 12, 1984

Box 2 : 20

Declaration of Theresa A. Wagner re notice of plaintiff's application for appointment of receiver October 15, 1984

Box 2 : 21

Papers relating to damages for contempt & recovery of plaintiff's attorney fees October 15, 1984

Box 2 : 22

Findings of fact & conclusions [of] law in support of order of contempt October 17, 1984

Box 2 : 23

Defendant's opposition to plaintiff's request for attorney's fees & damages for contempt October 25, 1984

Box 2 : 24

Order re: mandatory status conference October 30, 1984

Box 2 : 25

Plaintiff's proposed order re damages for civil contempt & attorneys fees November 1, 1984

Box 2 : 26

Plaintiff's reply to defendant's opposition to plaintiff's request for attorneys fees & damages November 1, 1984

Box 2 : 27

Papers relating to plaintiff's application for order appointing receiver November 13, 1984

Box 2 : 28

Notice of lodging of deposition of Carl DiGennaro, owner of Mail Boxes Etc. USA November 15, 1984

Box 2 : 29

Order denying plaintiff's application for an order appointing a receiver November 29, 1984

Box 2 : 30

Joint status report November 30, 1984

Box 3 : 1

Notice of taking deposition of Mail Boxes Etc. USA December 5, 1984

Box 3 : 2

Papers relating to plaintiff's application for order to show cause re contempt, temporary restraining order & order to show cause re preliminary injunction December 6-7, 1984

Box 3 : 3

Order to show cause re contempt, temporary restraining order, & order to show cause re preliminary injunction December 11, 1984

Box 3 : 4

Orders dismissing civil contempt action against defendant & releasing all mail addressed to Taurus Products & held by Mail Boxes Etc. USA December 14, 1984

Box 3 : 5

David Beckman acknowledgment of potential conflict of interest December 20, 1984

Box 3 : 6

Order re damages for civil contempt & attorneys fees February 7, 1985

Box 3 : 7

Notice of taking deposition of Valley National Bank May 12, 1985

Box 3 : 8

Notice pursuant to CCP 1985.3 that records are sought & certification of compliance with CCP 1985.3 May 14, 1985

Box 3 : 9

Notice of taking deposition of Kurt Mann June 6, 1985

Box 3 : 10

Stipulation re continuance of pretrial conference & order thereon [incomplete] June 7, 1985

Box 3 : 11

Papers concerning W. Michael Mayock's motion to withdraw as attorney for defendant July 11-31, 1985

Box 3 : 12

Notice of lodging of depositions of Kurt Christian Stefan Mann, Hope Andrea Szlemko, & Marian Bowden, custodian of records of Valley National Bank July 15, 1985

Box 3 : 13

Defendant's application for order shortening time; declaration; proposed order July 16, 1985

Box 3 : 14

Defendant's application & proposed order to vacate pretrial hearing set for July 22, 1985 July 16-17, 1985

Box 3 : 15

Papers concerning proposed order of arrest & confinement of defendant for failure to pay compensatory fine & to strike answer & enter default judgment July 16-17, 1985

Box 3 : 16

Papers concerning defendant's opposition of motion for confin[e]ment order & motion to strike answer & enter default judgment August 13-16, 1985

Box 3 : 17

Deposition of David Carter by Theresa W. Middlebrook & Stuart Goldfarb. Volume 4 September 10, 1985

Box 3 : 18

Deposition of David Carter by Theresa W. Middlebrook & Stuart Goldfarb. Volume 4. Confidential portions September 10, 1985

Box 3 : 19

Deposition of David Carter by Theresa W. Middlebrook & Stuart Goldfarb. Volume 5 September 11, 1985

Box 3 : 20

Deposition of David Carter by Theresa W. Middlebrook & Stuart Goldfarb. Volume 6 September 13, 1985

Box 3 : 21

Deposition of David Carter by Theresa W. Middlebrook & Stuart Goldfarb. Volume 6. Confidential portion September 13, 1985

Box 3 : 22 ; 4 : 2-7

Miscellaneous papers 1980-1985

Box 3 : 22

David Carter Confidential Do Not Open. Envelope 1 circa 1983-1985

Box 4 : 2 (Oversize)

David Carter Confidential Do Not Open. Envelope 2 circa 1983-1985

Box 4 : 3 (Oversize)

Miscellaneous photocopies [found loose] [OS] 1983-1985

Box 4 : 4 (Oversize)

Correspondence between David Carter & Universal Video June-August 1984

Box 4 : 5 (Oversize)

Letter to Catalina Video [found loose] June 1984

Box 4 : 6 (Oversize)

Notes of David Carter concerning Tony Prince 1985

Box 4 : 7 (Oversize)

Photocopies of legal writings concerning copyright 1980-1983