Justia Civil Procedure Opinion Summaries

Articles Posted in Constitutional Law
by
Florence County challenged the validity of the West Florence Fire District, arguing that it violated the South Carolina Supreme Court's decision in Wagener v. Smith, 71 S.E.2d 1 (1952) and conflicted with the state's constitutional provisions concerning special legislation and home rule. The circuit court held in favor of Florence County on all three grounds, and the West Florence Fire District appealed. The South Carolina Supreme Court affirmed on constitutional grounds. View "County of Florence v. West Florence Fire District" on Justia Law

by
Paul Knopf, the former Director of the Planning and Development Department (“City Planner”) in Evanston, Wyoming (“City”), sued Mayor Kent Williams under 42 U.S.C. 1983. Knopf claimed Mayor Williams did not reappoint him to his position as City Planner because he had sent an email to the City Attorney raising concerns about impropriety relating to a City project. Thus, Knopf alleged that Mayor Williams retaliated against him for exercising his First Amendment rights. Mayor Williams moved for summary judgment based on qualified immunity, which the court denied. In this interlocutory appeal, the Mayor asked the Tenth Circuit Court of Appeals to reverse that denial, arguing that a reasonable person in his position would not have understood Knopf to have spoken outside of his official duties, and that a “reasonable official: would have believed the email at issue here exceeded the scope of Knopf’s official duties. A split panel concluded Knopf failed to show a violation of clearly established federal law on an essential element of his claim, thus the Court reversed the district court’s denial of sovereign immunity to Mayor Williams. View "Knopf v. Williams" on Justia Law

by
In 2003, the Legislature enacted Water Code section 1525, which required the holders of permits and licenses to appropriate water to pay an annual fee according to a fee schedule established by the Board. At the same time, the Legislature enacted sections 1540 and 1560, which allowed the Board to allocate the annual fee imposed on a permit or license holder who refuses to pay the fee on sovereign immunity grounds to persons or entities who contracted for the delivery of water from that permit or license holder. Plaintiffs Northern California Water Association, California Farm Bureau Federation, and individual fee payors claimed that the annual fee imposed in fiscal year 2003-2004 constituted an unlawful tax, as opposed to a valid regulatory fee because it required fee payors to pay more than a de minimis amount for regulatory activities that benefited nonfee-paying right holders. Plaintiffs also claimed that the fees allocated to the water supply contractors violated the supremacy clause of the United States Constitution because they exceeded the contractors’ beneficial interests in the USBR’s water rights. The California Supreme Court previously ruled sections 1525, 1540, and 1560 were constitutional on their face. The Supreme Court found that the record was unclear as to: (1) “whether the fees were reasonably apportioned in terms of the regulatory activity’s costs and the fees assessed;” and (2) “the extent and value of the [contractors’ beneficial] interests.” Accordingly, the Supreme Court directed the Court of Appeal to remand the matter to the trial court to make findings on those issues. Following a 10-day bench trial, the trial court issued a statement of decision that determined inter alia that the statutory scheme as applied through its implementing regulations imposed a tax, as opposed to a valid regulatory fee, by allocating the entire cost of the Division’s regulatory activities to permit and license holders, while nonpaying-water-right holders who benefit from and place burdens on the Division’s activities pay nothing. The trial court likewise found that the fees passed through to the water supply contractors in fiscal year 2003-2004 pursuant to regulation 1073 ran afoul of the supremacy clause “because the allocation of fees [was] not limited to the contractors’ beneficial or possessory use of the [USBR’s] water rights.” In addition, the trial court found that the fee regulations were invalid because they operated in an arbitrary manner as to a single payor, Imperial Irrigation District. Accordingly, the trial court invalidated regulations 1066 and 1073, “as adopted by Resolution 2003-0077 in 2003-2004.” The Board appealed, contending the trial court erred in invalidating the fee regulations. The Court of Appeal concluded the trial court’s central premise was wholly incorrect because it failed to recognize the role that general fund money played in fiscal year 2003-2004: the fees assessed on permit and license holders were proportionate to the benefits derived by them or the burdens they placed on the Division. The trial court erred in determining that the fee regulations were invalid based on their application to a single payor. Accordingly, the Court reversed the judgment invalidating the fee regulations. View "No. CA Water Assn. v. St. Water Resources Control Bd." on Justia Law

by
In 2003, the Legislature enacted Water Code section 1525, which required the holders of permits and licenses to appropriate water to pay an annual fee according to a fee schedule established by the Board. At the same time, the Legislature enacted sections 1540 and 1560, which allowed the Board to allocate the annual fee imposed on a permit or license holder who refuses to pay the fee on sovereign immunity grounds to persons or entities who contracted for the delivery of water from that permit or license holder. Plaintiffs Northern California Water Association, California Farm Bureau Federation, and individual fee payors claimed that the annual fee imposed in fiscal year 2003-2004 constituted an unlawful tax, as opposed to a valid regulatory fee because it required fee payors to pay more than a de minimis amount for regulatory activities that benefited nonfee-paying right holders. Plaintiffs also claimed that the fees allocated to the water supply contractors violated the supremacy clause of the United States Constitution because they exceeded the contractors’ beneficial interests in the USBR’s water rights. The California Supreme Court previously ruled sections 1525, 1540, and 1560 were constitutional on their face. The Supreme Court found that the record was unclear as to: (1) “whether the fees were reasonably apportioned in terms of the regulatory activity’s costs and the fees assessed;” and (2) “the extent and value of the [contractors’ beneficial] interests.” Accordingly, the Supreme Court directed the Court of Appeal to remand the matter to the trial court to make findings on those issues. Following a 10-day bench trial, the trial court issued a statement of decision that determined inter alia that the statutory scheme as applied through its implementing regulations imposed a tax, as opposed to a valid regulatory fee, by allocating the entire cost of the Division’s regulatory activities to permit and license holders, while nonpaying-water-right holders who benefit from and place burdens on the Division’s activities pay nothing. The trial court likewise found that the fees passed through to the water supply contractors in fiscal year 2003-2004 pursuant to regulation 1073 ran afoul of the supremacy clause “because the allocation of fees [was] not limited to the contractors’ beneficial or possessory use of the [USBR’s] water rights.” In addition, the trial court found that the fee regulations were invalid because they operated in an arbitrary manner as to a single payor, Imperial Irrigation District. Accordingly, the trial court invalidated regulations 1066 and 1073, “as adopted by Resolution 2003-0077 in 2003-2004.” The Board appealed, contending the trial court erred in invalidating the fee regulations. The Court of Appeal concluded the trial court’s central premise was wholly incorrect because it failed to recognize the role that general fund money played in fiscal year 2003-2004: the fees assessed on permit and license holders were proportionate to the benefits derived by them or the burdens they placed on the Division. The trial court erred in determining that the fee regulations were invalid based on their application to a single payor. Accordingly, the Court reversed the judgment invalidating the fee regulations. View "No. CA Water Assn. v. St. Water Resources Control Bd." on Justia Law

by
Jane Doe is a transgender man residing in Marion County, Indiana. Doe is originally from Mexico. The U.S. granted him asylum because of the persecution he might face in Mexico for being transgender. Doe alleges that he faces harassment and discrimination in the U.S. when he gives his legal name or shows his identification to others. Doe sought to legally change his name from Jane to John so that his name conforms to his gender identity and physical appearance, which are male. Doe asserts that the statute governing name changes is unconstitutional because it requires petitioners to provide proof of U.S. citizenship, Ind. Code 34‐28‐2‐2.5(a)(5). As an asylee, Doe cannot provide such proof. The Seventh Circuit affirmed the dismissal of Doe’s case for lack of standing. The Eleventh Amendment generally immunizes state officials from suit in federal court unless the official has “some connection with the enforcement” of an allegedly unconstitutional state statute. The Governor, the Attorney General, and the Executive Director of the Indiana Supreme Court Administration, do not enforce the challenged law. The County Clerk of Court is not a state official, but Doe cannot establish “redressability” because the Clerk has no power to grant or deny a name-change petition but may only accept and process petitions. View "Doe v. Holcomb" on Justia Law

by
Jane Doe is a transgender man residing in Marion County, Indiana. Doe is originally from Mexico. The U.S. granted him asylum because of the persecution he might face in Mexico for being transgender. Doe alleges that he faces harassment and discrimination in the U.S. when he gives his legal name or shows his identification to others. Doe sought to legally change his name from Jane to John so that his name conforms to his gender identity and physical appearance, which are male. Doe asserts that the statute governing name changes is unconstitutional because it requires petitioners to provide proof of U.S. citizenship, Ind. Code 34‐28‐2‐2.5(a)(5). As an asylee, Doe cannot provide such proof. The Seventh Circuit affirmed the dismissal of Doe’s case for lack of standing. The Eleventh Amendment generally immunizes state officials from suit in federal court unless the official has “some connection with the enforcement” of an allegedly unconstitutional state statute. The Governor, the Attorney General, and the Executive Director of the Indiana Supreme Court Administration, do not enforce the challenged law. The County Clerk of Court is not a state official, but Doe cannot establish “redressability” because the Clerk has no power to grant or deny a name-change petition but may only accept and process petitions. View "Doe v. Holcomb" on Justia Law

by
When the complaint itself alleges protected activity, a moving party may rely on the plaintiff's allegations alone in arguing that the plaintiff's claims arise from an act "in furtherance of the person's right of petition or free speech" under the anti-SLAPP statute. The Court of Appeal explained that, while Code Civ. Proc., 425.16 requires a court to consider both the "pleadings" and the "supporting and opposing affidavits stating the facts upon which the liability or defense is based," it does not require a moving party to submit declarations confirming the factual basis for the plaintiff's claims. In this case, the prelitigation conduct encouraging third parties to sue was protected petitioning activity under section 425.16, subdivision (e). The court held that appellants could rely on Bel Air's allegations that they urged other employees to quit and sue, even though appellants denied engaging in this conduct. Therefore, the court reversed the trial court's order denying appellants' motion to strike. View "Bel Air Internet, LLC v. Morales" on Justia Law

by
Plaintiff’s action against Defendants in their individual capacities was properly dismissed for lack of personal jurisdiction.Plaintiff, an inmate, brought this action against defendant state employees in their official and invidious capacities, alleging that they had violated his constitutional rights because they were deliberately indifferent to his medical needs. The trial court granted Defendants’ motion to dismiss the claims against Defendants in their individual capacities because Plaintiff failed properly to serve Defendants in their individual capacities pursuant to Conn. Gen. Stat. 52-57(a). The Appellate Court affirmed. The Supreme Court affirmed, holding that the Appellate Court fully considered and properly resolved the issue against Plaintiff. View "Harnage v. Lightner" on Justia Law

by
The Hagys took a loan to purchase a mobile home and property on which to park it. In 2010, they defaulted. Green Tree initiated foreclosure. Hagy called Green Tree’s law firm, Demers & Adams, wanting to settling the claim. Demers sent a letter containing a Warranty Deed in Lieu of Foreclosure, stating, “In return for [the Hagys] executing the Deed … Green Tree has advised me that it will waive any deficiency balance.” The Hagys executed the Deed. Demers wrote to the Hagys’ attorney, confirming receipt of the executed Deed and reaffirming that “Green Tree will not attempt to collect any deficiency balance.” Green Tree dismissed the foreclosure complaint but began calling the Hagys to collect the debt that they no longer owed. Green Tree realized its mistake and agreed that the Hagys owed nothing. In 2011, the Hagys sued, citing the Fair Debt Collection Practices Act and the Ohio Consumer Sales Practices Act. Green Tree resolved the dispute through arbitration. The court granted the Hagys summary judgment, reasoning that Demers’ letter “fail[ed] to disclose” that it was “from a debt collector” under 15 U.S.C. 1692e(11). The court awarded them $1,800 in statutory damages and $74,196 in attorney’s fees. The Sixth Circuit dismissed an appeal and the underlying suit. The complaint failed to identify a cognizable injury traceable to Demers; Congress cannot override Article III of the Constitution by labeling the violation of any statutory requirement a cognizable injury. View "Hagy v. Demers & Adams" on Justia Law

by
The Second Circuit affirmed the district court's dismissal of plaintiff's complaint sua sponte on the ground of res judicata. Plaintiff filed the present case after the dismissal of his first case, alleging nearly identical claims with a single additional claim that defendants terminated his employment in retaliation for filing the first case. The court held that the termination claim could have been raised in the prior action and was, and that res judicata precluded plaintiff from asserting the claim in this subsequent action. In this case, the termination claim was reasonably related to the original administrative charge so the exhaustion requirement would not have foreclosed raising the claim added in the first case. Nonetheless, the court also held that the requirement to exhaust administrative remedies did not disturb the court's holding that the termination claim was barred by res judicata. View "Soules v. Connecticut" on Justia Law