Justia Civil Procedure Opinion Summaries
Articles Posted in New Hampshire Supreme Court
Horton v. Clemens
Plaintiffs-landlords Richard and Janice Horton appealed a circuit court order dismissing their petition to evict defendants-tenants David Clemens and April Hanks, for nonpayment of rent on the ground that the eviction notice failed to comply with RSA 540:5, II because it did not contain the same information as was provided on the judicial branch form eviction notice. It was undisputed the language on the eviction notice at issue here was legally insufficient. According to the landlords, the information in the quoted paragraph “is outside the scope of any language necessitated by law and beyond the scope of the Circuit Court’s authority to create forms that comply with existing law.” The landlords asserted the missing quoted paragraph “essentially functions to provide tenants with unsolicited legal advice,” and “disrupts the careful statutory balance and the self-help provisions of RSA [chapter] 540 by informing the tenants that they are under no obligation to vacate the premises.” Alternatively, the landlords contend that even if the information from the quoted paragraph is required, dismissal of the eviction proceeding is not the proper remedy for their failure to include it in the eviction notice. The New Hampshire Supreme Court disagreed with the landlords' interpretation of the statute, and affirmed the circuit court. View "Horton v. Clemens" on Justia Law
In the Matter of Matthew & Robin Kamil
Petitioner Matthew Kamil (Husband), appealed, and respondent Robin Kamil (Wife) cross-appealed various circuit court orders in their divorce action. The parties were married in September 2007 and had two children. Husband filed for divorce in 2015, and Wife cross-petitioned. Husband was awarded temporary primary residential responsibility for the children and Wife was awarded supervised visitation. The court also appointed a parenting coordinator. By March 31, 2017, “the parenting evidence was that [Wife] was not allowing the therapeutic reunification plan to succeed.” The court nevertheless continued to order supervised visitation for Wife at a visitation center, and, in January 2018, the court “appointed Tracey Tucker to serve in an evaluative, structured, scripted reunification capacity, focusing on the children’s needs to have safe and appropriate contact with their mother.” After only four sessions, Tucker cancelled the reunification work “when [Wife] made some impulsive and inappropriate comments to [her].” At that point, Wife’s supervised contact with the children ended. Meanwhile, the court held a series of hearings to determine the authenticity and enforceability of a prenuptial agreement executed by the parties approximately one month prior to their wedding. The court ultimately found the prenuptial agreement unenforceable. In October 2018, the circuit court issued a final divorce decree. After choosing a February 2015 asset valuation date, the court awarded Husband the marital residence, awarded Wife the entirety of her Roth IRA, and equitably divided the remaining assets between them. To effectuate the equitable division, Husband was ordered to pay Wife $1,011,359.88. After review, the New Hampshire Supreme Court concluded Husband failed to meet his appellate burden of demonstrating reversible error with respect to all the issues he raised on appeal. The Court concurred with Wife that with respect to the supervised parenting time visits with Ms. Tucker: while the the trial court had already ordered a plan, it also gave Tucker the sole discretion to determine when and if the parties would resume following that plan. This constituted an improper delegation of judicial authority, and the Supreme Court vacated that portion of the final decree. The matter was remanded for further proceedings. View "In the Matter of Matthew & Robin Kamil" on Justia Law
Monadnock Regional School District v. Monadnock District Education Association, NEA-NH
Defendant Monadnock District Education Association, NEA-NH (the Association) appealed a superior court order granting summary judgment to plaintiff Monadnock Regional School District (the District), and denying the Association’s cross-motion for summary judgment. The superior court ruled that $392,381 in unexpended appropriations set aside over a period of four years pursuant to the parties’ collective bargaining agreement had lapsed. The New Hampshire Supreme Court determined the funds at issue did not lapse because they were encumbered by an enforceable obligation for their expenditure that arose prior to the end of the fiscal years for which they were appropriated. The Court therefore reversed trial court's ruling to the contrary. View "Monadnock Regional School District v. Monadnock District Education Association, NEA-NH" on Justia Law
Riverbend Condo Association v. Groundhog Landscaping & Property Maintenance, Inc.
Plaintiff Riverbend Condo Association appealed a superior court order dismissing its complaint against defendant Groundhog Landscaping and Property Maintenance, Inc., on res judicata grounds. In 2017, plaintiff brought a breach of contract action against defendant. Neither party appeared at the scheduled trial management conference set by the superior court. The superior court thus canceled trial and dismissed the case. Plaintiff filed a "motion to reopen," asking the court to reopen the matter and reschedule the trial management conference. The superior court denied the motion, stating that plaintiff's pleading constituted an untimely motion to reconsider. Plaintiff thereafter brought a second action, alleging among other things, breach of contact. Defendant moved to dismiss, arguing that the action was barred by res judicata. The trial court ultimately granted defendant's motion. On appeal, plaintiff contended its complaint was not barred by the trial court’s dismissal of its first action against defendant, as that dismissal was not a final judgment on the merits. Finding no reversible error, the New Hampshire Supreme Court affirmed. View "Riverbend Condo Association v. Groundhog Landscaping & Property Maintenance, Inc." on Justia Law
Appeal of Keith R. Mader 2000 Revocable Trust et al.
Eighteen petitioners appealed a New Hampshire Board of Tax and Land Appeals (BTLA) decision to dismiss their respective appeals of denials of applications for abatements of real estate taxes issued by respondent Town of Bartlett. he BTLA dismissed the appeals because the petitioners’ abatement applications failed to comply with the signature and certification requirement of New Hampshire Administrative Rules, Tax 203.02, and because the BTLA found that the petitioners did not demonstrate that these failures were “due to reasonable cause and not willful neglect.” There was no dispute in this case that petitioners did not personally sign or certify their abatement applications. Instead, petitioners contested the BTLA’s ruling that they did not demonstrate that the lack of signatures and certifications was due to reasonable cause and not willful neglect. "Although the question of whether reasonable cause or willful neglect exists in a particular case is one of fact for the BTLA, the questions of what elements constitute reasonable cause or willful neglect under Tax 203.02 are ones of law." Because the BTLA did not have the benefit of the construction of Tax 203.02(d) that the New Hampshire announced in its opinion of this case, BTLA's decisions were vacated, and each matter remanded for further consideration. View "Appeal of Keith R. Mader 2000 Revocable Trust et al." on Justia Law
Union Leader Corporation v. Town of Salem
Plaintiffs Union Leader Corporation and American Civil Liberties Union of New Hampshire (ACLU-NH), appealed a superior court order denying their petition for the release of “complete, unredacted copies” of: (1) “the 120-page audit report of the Salem Police Department . . . dated October 12, 2018 focusing on internal affairs complaint investigations”; (2) “the 15-page addendum focused on the [Salem Police] Department’s culture”; and (3) “the 42-page audit report of the [Salem Police] Department dated September 19, 2018 focusing on time and attendance practices” (collectively referred to as the “Audit Report”). The trial court upheld many of the redactions made to the Audit Report by defendant Town of Salem (Town), concluding that they were required by the “internal personnel practices” exemption to the Right-to-Know Law, RSA chapter 91-A, as interpreted in Union Leader Corp. v. Fenniman, 136 N.H. 624 (1993), and its progeny. In a separate opinion, the New Hampshire Supreme Court overruled Fenniman to the extent that it broadly interpreted the “internal personnel practices” exemption and overruled our prior decisions to the extent that they relied on that broad interpretation. Here, the Court overruled Fenniman to the extent that it decided that records related to “internal personnel practices” were categorically exempt from disclosure under the Right-to-Know Law instead of being subject to a balancing test to determine whether such materials are exempt from disclosure. The Court overruled prior decisions to the extent that they applied the per se rule established in Fenniman. The Court vacated the trial court’s order and remanded for further proceedings in light of these changes. View "Union Leader Corporation v. Town of Salem" on Justia Law
Seacoast Newspapers, Inc. v. City of Portsmouth
Plaintiff Seacoast Newspapers, Inc. appealed a superior court order denying its petition to disclose an arbitration decision concerning the termination of a police officer by defendant City of Portsmouth. Seacoast primarily argued that the New Hampshire Supreme Court previously misconstrued the “internal personnel practices” exemption of our Right-to-Know Law. See RSA 91-A:5, IV (2013). In this opinion, the Court took the opportunity to redefine what falls under the “internal personnel practices” exemption, overruling its prior interpretation set forth in Union Leader Corp. v. Fenniman, 136 N.H. 624 (1993). The Court concluded that only a narrow set of governmental records, namely those pertaining to an agency’s internal rules and practices governing operations and employee relations, fell within that exemption. Accordingly, the Court held the arbitration decision at issue here did not fall under the “internal personnel practices” exemption, vacated the trial court’s order, and remanded for the trial court’s consideration of whether, or to what extent, the arbitration decision was exempt from disclosure because it is a “personnel . . . file[ ].” View "Seacoast Newspapers, Inc. v. City of Portsmouth" on Justia Law
Balzotti Global Group, LLC v. Shepherds Hill Proponents, LLC
Plaintiffs Balzotti Global Group, LLC (the Global Group) and Caesar Balzotti, Sr., appealed a superior court order dismissing their claims against defendants Shepherds Hill Proponents, LLC (Proponents), Shepherds Hill Development Company, LLC (Development Company), Shepherds Hill Homeowners Association, Inc. (Association), Ralph Caruso, and Ernest J. Thibeault, III, on the ground that their claims were time-barred. At some point before 1999, the Development Company obtained approval to construct 400 condominium units. After work had begun on the project, the real estate market collapsed, and the Development Company filed for bankruptcy. Balzotti, Caruso, and Thibeault proposed to reorganize the Development Company so that the project could be completed and creditors could be paid. Their proposal included creating the Proponents, a limited liability company in which Caruso, Thibeault and Balzotti would have an interest. The bankruptcy court accepted the proposal as the reorganization plan in 2000. In 2003, the Development Company established the Shepherds Hill Condominium by recording a declaration of condominium with the county registry of deeds. The Development Company amended the declaration, setting a deadline for the conversion of Units located within the "convertible land." Between February 26, 2003, and July 6, 2009, the Development Company periodically exercised its right to build new condominium units on convertible land. However, by July 6, 2009, only 274 out of the possible 400 units had been constructed. Balzotti opened an involuntary bankruptcy proceeding on Development Company, the Proponents, and Thibeault when they missed payments on a promissory note issued as part of the original bankruptcy plan. By 2011, pursuant to the original condominium declaration, the Association was governed by a board elected by the condominium unit owners. The Development Company unsuccessfully attempted to amend the condominium declaration to obtain rights to develop the remaining land and unfinished units remaining prior to the association taking control. By 2018, plaintiffs sued the Development Company, Proponents, Caruso and Thibeault, asserting a number of claims arising out of the Development Company's loss of the Development Right. Defendants successfully argued plaintiffs' claims were time-barred because they were brought more than three years after the Development Right was lost. The New Hampshire Supreme Court concluded the trial court did not err in concluding plaintiffs' claims were time barred. View "Balzotti Global Group, LLC v. Shepherds Hill Proponents, LLC" on Justia Law
Appeal of New Hampshire Department of Environmental Services
Petitioner New Hampshire Department of Environmental Services (DES) appealed a decision by the New Hampshire Wetlands Council remanding an administrative order issued by DES that directed respondents Bryan and Linda Corr to cease and desist unpermitted work on their lakefront property. The Corrs owned property in Moultonborough located on the shore of Lake Winnipesaukee. When they purchased the property, it contained a dry boathouse, positioned approximately two feet from the shore, which was partially collapsed as a result of snow load. The boathouse was considered a “grandfathered” or nonconforming structure for purposes of the Shoreland Protection Act. The Corrs made plans to replace the boathouse. They hired a land use consultant to assist them with the process, which required approvals from the Town of Moultonborough, as well as DES. After obtaining the building permit from the Town and the PBN from DES, the Corrs commenced construction. They spent over $100,000 on the permitted structure. When the structure was framed and nearing completion, DES visited the site to conduct an inspection, purportedly in response to a complaint the department had received. Subsequently, DES issued a Letter of Deficiency to the Corrs informing them that the structure was 27 feet tall, and therefore not compliant with DES regulations. The Corrs appealed DES’ administrative order to the Council. In their appeal, the Corrs raised four alternative arguments as to how DES had acted unlawfully and unreasonably in issuing its order. The New Hampshire Supreme Court agreed with the Corrs that DES did not have the authority to limit the height of their structure. The COurt affirmed the Council's decision to the extent that it concluded that a 12-foot height restriction did not apply to the Corrs’ structure. However, the Court vacated all other aspects of the Council’s decision, remanding with instructions to grant the Corrs’ appeal and to vacate DES’ administrative order, which relied solely on the alleged height violation. In light of the result reached, the Court did not address any additional arguments raised by the parties. View "Appeal of New Hampshire Department of Environmental Services" on Justia Law
Casey v. New Hampshire Secretary of State
The United States District Court for the District of New Hampshire certified questions of law to the New Hampshire Supreme Court. Plaintiffs Caroline Casey, Maggie Flaherty, and the New Hampshire Democratic Party filed suit over voting eligibility. Casey and Flaherty were Dartmouth College students who wished to vote in New Hampshire while attending college, but who did not intend to remain in New Hampshire after graduation. Both had driver’s licenses issued by states other than New Hampshire. In 2018, both registered to vote in New Hampshire. Neither Casey nor Flaherty owned a motor vehicle. The Supreme Court held: (1) the definitions of "resident" and "residence" were effectively the same as "domicile" such that one with a New Hampshire "domicile" was necessarily a New Hampshire "resident;" (2) a student who claims a New Hampshire domicile was a New Hampshire resident; (4) an individual who claims a New Hampshire domicile necessarily establishes a "bona fide residency;" and (5) given the definition of non-resident in RSA 259:67, I for the Motor Vehicle Code, college students who resided in New Hampshire for more than six months in any year were required to obtain New Hampshire drivers’ licenses by RSA 263:1 if they wished to drive in the state and were required by RSA 261:40 to register in New Hampshire any vehicles they kept in the state. The Supreme Court declined to answer the federal district court's question (3), because the answer to that question was not “determinative of the cause then pending in the certifying court.” View "Casey v. New Hampshire Secretary of State" on Justia Law