Justia New Hampshire Supreme Court Opinion Summaries
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
Favart v. Ouellette
Plaintiff Edward Favart appealed a superior court order ruling that land owned by defendants Steven and Kevin Ouellette, benefitted from an implied easement over plaintiff’s land along a fifteen-foot wide access road to the “beach area” of Sip Pond depicted on a 1992 subdivision plan. The court further ruled that installation and use of a dock was a reasonable use of the easement. We affirm in part, reverse in part, and remand.The New Hampshire Supreme Court concluded that the superior court erred in relying upon “the evidence of the existence and use of prior docks in the area.” Plaintiff argued there was no evidence that a dock had ever been installed on the beach area of Lot 8, and thus defendants' dock was not within the scope of the implied easement. To this, the Supreme Court agreed, and reversed that part of the trial court judgment. The Supreme Court affirmed in all other respects. View "Favart v. Ouellette" on Justia Law
Posted in:
Real Estate & Property 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
O’Donnell v. Allstate Indemnity Company
Plaintiff John O’Donnell appealed a superior court order granting summary judgment to defendant Allstate Indemnity Company. Following a November 2015 motor vehicle accident, O’Donnell filed an underinsured motorist claim under a personal umbrella insurance policy that he had purchased from Allstate. Allstate denied the claim. O’Donnell then filed this declaratory judgment action to determine whether his policy provided uninsured motorist coverage. The trial court concluded that O’Donnell’s policy did not provide uninsured motorist coverage, finding that a written waiver of uninsured motorist coverage that O’Donnell had executed in September 2011 remained in effect at the time of the accident. Finding no reversible error in that judgment, the New Hampshire Supreme Court affirmed. View "O'Donnell v. Allstate Indemnity Company" on Justia Law
Posted in:
Contracts, Insurance 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
New Hampshire v. Perez
Defendant Miguel Perez was convicted by jury on two counts of possessing a controlled drug with the intent to distribute, subsequent offense. On appeal, he argued the Superior Court erred in denying his motion to suppress evidence seized pursuant to a search of his rental car following a motor vehicle stop. Prior to the stop at issue, officers observed defendant driving a rented car with Colorado license plates, tailgating a tractor trailer. Defendant twice failed to properly signal as he changed lanes to pass the truck. The officer observed multiple cell phones in the passenger seat, and smelled the odor of fresh or burnt marijuana emanate from the passenger compartment. After checking defendant's ID, the officer learned defendant was on parole for murder and there were no active warrants for his arrest. Defendant consented to a search of his vehicle; the officer noted defendant was being "overly cooperative." From this search, the officer discovered two small plastic bags containing drugs. Defendant argued in his motion to suppress evidence that the officer did not have a reasonable, articulable suspicion to expand the scope of the initial stop, his questioning impermissibly prolonged the detention and changed its fundamental nature., and the subsequent consent to search the vehicle was “tainted” by this unconstitutional detention. After review of the trial court record, the New Hampshire Supreme Court disagreed with defendant's contentions and affirmed conviction. View "New Hampshire v. Perez" on Justia Law
Posted in:
Constitutional Law, Criminal Law
Fortune Laurel, LLC v. High Liner Foods (USA), Incorporated, Trustee
Yunnan New Ocean Aquatic Product Science and Technology Group Co., Ltd. and subsidiaries (YOK defendants) appealed a New Hampshire superior court order attaching funds held by High Liner Foods (USA), Inc. (High Liner USA), the trustee defendant. The YOK defendants argued the trial court erred by maintaining quasi in rem jurisdiction over the funds despite concluding that it lacked personal jurisdiction over them in the underlying action. In 2012, Fortune Laurel, LLC, a Massachusetts company, entered into contracts with the YOK defendants to broker the sale of fish processed by the YOK defendants to companies in the United States and Canada. One company was located in Massachusetts, (later acquired by a Canadian company, High Liner Foods, Inc. (Canada)). High Liner Canada rebranded its corporate acquisition High Liner Foods (USA) and moved to Portsmouth. High Liner USA solicited fish from High Liner Canada, which procured the fish from international sellers, including the YOK defendants. The YOK defendants shipped the fish to High Liner USA in Massachusetts or Virginia. Upon High Liner USA’s acceptance of the fish, the YOK defendants invoiced High Liner USA and the invoice was paid by High Liner Canada, which then invoiced High Liner USA. After the written contract between Fortune Laurel and the YOK defendants expired, the YOK defendants continued to use Fortune Laurel to broker its sales with High Liner USA until 2017, when “the YOK defendants decided to exclude [Fortune Laurel] from the relationship.” Fortune Laurel claimed that the YOK defendants failed to pay commissions in 2017, improperly caused High Liner Canada to revoke its access to High Liner’s online tracking system, sold it fish for resale in Massachusetts that failed to meet applicable standards, and made fraudulent insurance claims that have negatively affected its business. Fortune Laurel also filed a petition for an ex parte attachment of funds that High Liner USA owed YOK as payment for shipments. The trial court found that several of Fortune Laurel’s claims were “wholly unrelated” to New Hampshire and thus that “dismissal for lack of personal jurisdiction was appropriate.” Nonetheless, the trial court ruled that it could continue to exercise quasi in rem jurisdiction over the attached funds. The New Hampshire Supreme Court affirmed because the trial court’s limited exercise of jurisdiction over the attached funds comported with due process requirements. View "Fortune Laurel, LLC v. High Liner Foods (USA), Incorporated, Trustee" on Justia Law
New Hampshire v. Castine
Defendant Jami Castine was convicted on two charges of first degree assault against a minor victim, as well as one charge of an enhanced felony version of second degree assault against the victim’s brother. The trial court sentenced defendant to a stand-committed prison sentence of 10-to-20 years on one of the first degree assault convictions, a consecutive 10-to-20 year sentence on the enhanced second degree assault conviction, and a consecutive 10-to-20 year sentence on the second first degree assault conviction that was suspended in its entirety for a period ending 10 years from the defendant’s release. Defendant appealed the trial court’s denial of her motion to set aside the jury’s verdict, and for judgment notwithstanding the verdict, as to one of her two first degree assault convictions. She argued that one of the first degree assault convictions should have been reversed because the evidence at trial was insufficient to exclude the reasonable conclusion that the injuries and serious bodily harm alleged in the two first degree assault indictments were the result of a single act. Defendant did not challenge her other convictions. The New Hampshire Supreme Court agreed that one of her first degree assault convictions should have been reversed, and remanded. View "New Hampshire v. Castine" on Justia Law
Posted in:
Constitutional Law, Criminal Law
Polonsky v. Town of Bedford
Defendant Town of Bedford appealed a superior court order: (1) ruling that the statutory scheme governing a municipality’s obligations to compensate a former owner of property that the municipality acquired by the execution of a tax deed violated Part I, Article 12 of the New Hampshire Constitution; and (2) awarding plaintiff Richard Polonsky equitable relief. In 2008, plaintiff inherited property in Bedford. Plaintiff failed to pay his real estate taxes in 2008, 2009, and 2010. Consequently, tax liens were imposed on the property for each of those years. When plaintiff failed to redeem the property by paying the amount of the liens plus interest, the town tax collector issued a tax deed conveying the property to the Town on May 31, 2011. The Town did not take any action regarding the property until 2013, when it contacted plaintiff by telephone to advise him of the amount of back taxes, interest, costs, and penalties required to repurchase the property, and of the Town’s intention to sell the property by auction if he chose not to repurchase it. Plaintiff offered to pay back taxes but requested that the Town waive the additional charges, citing ongoing medical problems that began in 2009. The Town Council voted to reject plaintiff’s offer and began the sale process. Six months later, the Town formally noticed plaintiff of its intent to sell the property. Although plaintiff did not respond to the notice, the Town did not sell the property. In April 2015, plaintiff received another notice of the Town’s intent to sell the property, informing him of his right to repurchase. Plaintiff again offered to pay the amount of back taxes and interest, but requested that the Town waive the penalties. The Town rejected the offer. Through counsel, plaintiff twice requested for reconsideration. Then plaintiff filed suit, alleging, in part, that the Town’s intent to keep excess proceeds from an eventual sale of the property violated his “right to the equity in the subject property” under the state constitution. The New Hampshire Supreme Court affirmed the trial court, finding that RSA 80:89, VII extinguished a municipality’s duty to provide excess proceeds for the taking of his or her property by tax deed after three years from the date of the recording of the deed, without requiring that the municipality execute that duty; the statute’s three-year limitation upon the municipality’s duty to pay excess proceeds violated Part I, Article 12 of the New Hampshire Constitution. Because the Town acquired plaintiff’s property without providing compensation, the trial court did not err in awarding equitable relief to plaintiff. View "Polonsky v. Town of Bedford" on Justia Law
Walker v. Day
Plaintiff Alexander Walker, Jr. appealed a superior court order dismissing his claim of conspiracy to defame on res judicata grounds after finding privity between defendant Aaron Day, and other defendants in a separate defamation action. While plaintiff’s defamation action was pending, he filed a lawsuit against defendant, alleging a claim of conspiracy to commit defamation and seeking enhanced compensatory damages. The complaint described the defamation, which provided the basis for the conspiracy claim, in much the same terms as the complaint in the separate defamation action, but also alleged facts to support the conspiracy claim. Defendant moved to dismiss the conspiracy action on the grounds of, inter alia, res judicata, arguing, in part, that he was in privity with the defamation defendants for res judicata purposes. On appeal, plaintiff argued the trial court erred by: (1) deciding the privity issue at the motion to dismiss stage; and (2) applying the First Circuit Court of Appeals’ privity standard, rather than New Hampshire precedent, to determine privity. The New Hampshire Supreme Court agreed that the trial court erred by applying the privity standard used by the First Circuit, and, therefore, vacated the trial court’s ruling and remanded. View "Walker v. Day" on Justia Law
Posted in:
Business Law, Civil Procedure