Justia Trusts & Estates Opinion Summaries

Articles Posted in Connecticut Supreme Court
by
After the bankruptcy court granted Plaintiff a discharge of her debts, Plaintiff filed this action against the named defendants, alleging misuse of funds of a trust established by her mother. Plaintiff subsequently filed a motion to substitute the bankruptcy trustee as the proper plaintiff. The trial court denied the motion, concluding that Plaintiff failed to show that she had brought the action in her own name due to a mistake. The court then dismissed the action for lack of subject matter jurisdiction. While Plaintiff’s appeal was pending, the bankruptcy court granted the bankruptcy trustee’s motion to abandon the underlying cause of action. The Appellate Court affirmed. The Supreme Court dismissed Plaintiff’s appeal as moot, holding that because the bankruptcy trustee abandoned the underlying action and Plaintiff no longer was seeking to substitute the trustee as party plaintiff, resolution of this claim would afford Plaintiff no practical relief. View "Gladstein v. Goldfield" on Justia Law

by
Plaintiff contested the legality of the decedent’s will. Plaintiff then filed a second notice of claim seeking reimbursement of money advanced to the decedent. A number of motions subsequently followed, along with an affidavit filed by Plaintiff indicating his intention to remove the case to the superior court for a jury trial. After a hearing, the probate court concluded that some of the matters were eligible for removal and the remainder were not. Plaintiff later filed a complaint alleging that the probate court lacked jurisdiction over the matters decided at the hearing. Defendant filed a motion to dismiss the complaint, arguing that, as an appeal, it was untimely. Plaintiff argued in response that the action was not an appeal but an action challenging the probate court’s retention of jurisdiction over the case. The trial court rejected Plaintiff’s arguments, concluded that Plaintiff’s action was untimely, and granted Defendant’s motion to dismiss. The Supreme Court affirmed, holding that the trial court correctly treated the present action as an appeal but incorrectly determined that the appeal was barred by the statute of limitations set forth in Conn. Gen. Stat. 45a-186(a). Under the facts of this case, however, the appeal was filed prematurely. View "Connery v. Gieske" on Justia Law

by
Plaintiff, the beneficiary of a testamentary trust, entered a long-term care facility in 2012, at which time she applied for financial and medical assistance under Medicaid. The Department of Social Services denied the application for Medical benefits, finding that Plaintiff’s assets, including the trust, exceeded the relevant asset limits. A hearing officer upheld the department’s denial. Plaintiff appealed, arguing that the trust was not an asset available to her as defined by relevant Medicaid regulations. The trial court dismissed Plaintiff’s appeal. The Supreme Court reversed, holding that the testator intended to create a discretionary, supplemental needs trust and, therefore, the trust corpus and income may not be considered to be available to Plaintiff for the purpose of determining eligibility for Medicaid benefits. View "Pikula v. Dep’t of Social Servs." on Justia Law

by
Decedent entered into a contract for the sale of a parcel of real property to Buyer. Before entering into the contract, Decedent specifically devised the property to Plaintiff, a church, in his will. After Decedent died, a botanical garden and museum claimed entitlement to the proceeds from the sale of the property by the by the coexecutors of Decedent’s estate, due to a charitable pledge made by Decedent prior to his death. The trial court concluded that title to the property passed to Buyer at the signing of the contract under the doctrine of equitable conversion. The appellate court reversed, concluding that equitable conversion did not apply because Decedent died prior to the fulfillment or expiration of a mortgage contingency clause in the contract. The Supreme Court reversed in part, holding that the mortgage contingency clause did not preclude the application of equitable conversion, and equitable title passed to Buyer at the execution of the contract. View "Southport Congregational Church-United Church of Christ v. Hadley" on Justia Law

by
Claimant brought a claim before the Claims Commissioner seeking damages from the State as the coadministrator of the estate of her deceased daughter, who had died while confined in a correctional institution. In the course of Claimant's case, the Commissioner issued subpoenas to the Charlotte Hungerford Hospital requesting information about the decedent's treatment there. The Hospital refused to comply with the subpoena, arguing that the Commissioner had no authority to issue subpoenas to nonparties. The trial court enforced the Commissioner's subpoena, and the appellate court affirmed. Subsequently to the Supreme Court's certification of the Hospital's appeal, Claimant settled underlying case, and consequently, the State no longer sought to enforce the subpoenas. The Supreme Court dismissed the Hospital's appeal as moot and vacated the judgments of the lower courts, as the Court could no longer grant relief. View "State v. Charlotte Hungerford Hosp." on Justia Law

by
Defendant's father was a resident at Plaintiff's nursing care facility until his death. After Defendant refused to pay Plaintiff the outstanding bill from her father's assets, Plaintiff filed this action against Defendant, claiming breach of contract and fraud. The trial court held in favor of Defendant, concluding that Defendant did not have a power of attorney for her father and did not have access to his checking account or to any of his other financial resources. The court also awarded attorney's fees to Defendant under Conn. Gen. Stat. 42-150bb for successfully defending against a commercial party's action based on a contract. The appellate court reversed in part, concluding that Defendant was not entitled to attorney's fees under section 42-150bb because she was not the personal representative of her father. The Supreme Court reversed in part, holding that the appellate court improperly concluded that, in order to be a "personal representative" entitled to fees under section 42-150bb, Defendant would have to be a legal representative of the party to the contract. Remanded. View "Aaron Manor, Inc. v. Irving" on Justia Law

by
Plaintiff appealed from the judgment of the trial court affirming the decision of the probate court requiring her to provide an accounting of her actions as attorney-in-fact for her mother. The Supreme Court affirmed, holding that the trial court properly determined (1) the probate court had subject matter jurisdiction to call Plaintiff to account for her actions as attorney-in-fact for her mother; (2) the defendant, who was named as the second successor attorney-in-fact, had standing to make an application to the probate court for an accounting of Plaintiff's actions in her role as attorney-in-fact; and (3) the probate court properly ordered Plaintiff to submit an accounting of her activities as attorney-in-fact for her mother in the absence of a showing of cause for the accounting. View "In re Bachand" on Justia Law

by
Defendant was the wife of Kenneth Otto, who was convicted of the murder of Shamaia Smith. Before his conviction, Otto transferred title to certain property to Defendant. Otto and Defendant subsequently received a judgment of dissolution, which included a division of the marital property. During a hearing in the wrongful death action filed by the estate of Smith against Otto, the trial court found that Smith's estate was a creditor of Otto and that the transfer of Otto's assets to Defendant was fraudulent. Plaintiff, administratrix of Smith's estate, filed an action against Defendant pursuant to the Uniform Fraudulent Transfer Act, along with an application for a prejudgment remedy. The trial court concluded that there was probable cause to show that the assets transferred from Otto to Defendant through the dissolution action were fraudulent transfers and awarded Plaintiff a prejudgment remedy. The Supreme Court affirmed, holding (1) Plaintiff had standing to bring a claim under the Act; (2) the trial court's determination that the dissolution action was undertaken with actual intent to hinder, delay or defraud Smith's estate was proper; and (3) the trial court had jurisdiction over Plaintiff's claim because it could grant practical relief under the Act. View "Canty v. Otto" on Justia Law

by
Plaintiff HVC Inc. was a trustee of the Honda Lease Trust. During the audit period at issue, several car dealerships entered into thousands of leases with customers (lessees) pursuant to lease plan agreements between the dealerships, the trust, and the servicer of the trust. Under the leases, the lessees were responsible for submitting the vehicle registration renewal application and renewal fees to the department of motor vehicles on behalf of the trust. Upon receipt of the renewal application and fee, the department sent the vehicle registration card to the trust, and the trust forwarded the vehicle registration card to the appropriate lessee. After conducting a sales and use tax audit for the audit period from April 1, 2001 through October 31, 2004, Defendant Pamela Law, the then commissioner of revenue services, issued a deficiency assessment against Plaintiff, concluding that the renewal fees constituted taxable gross receipts of the trust and, therefore, were subject to the sales tax. The trial court rendered summary judgment partially in favor of Defendant. The Supreme Court affirmed, holding that the renewal fees paid by the lessess qualified as Plaintiff's gross receipts subject to sales tax under Conn. Gen. Stat. 12-408(1).