Sulaiman J. Jadallah v. Town of Fairfax, Stacy Wells, Gabriel Handy and Sidon Pantry, LLC
No. 2017-287
Supreme Court of Vermont
February Term, 2018
2018 VT 34
Michael J. Harris, J.
On Appeal from Superior Court, Franklin Unit, Civil Division
NOTICE: This opinion is subject to motions for reargument under
Sulaiman J. Jadallah, Pro Se, Milton, Plaintiff-Appellant.
Brian P. Monaghan and James F. Conway, III of Monaghan Safar Ducham PLLC, Burlington, for Defendants-Appellees Town of Fairfax and Stacy Wells.
Joseph D. Fallon, Hinesburg, for Defendants-Appellees Gabriel Handy and Sidon Pantry, LLC.
PRESENT: Reiber, C.J., Skoglund, Robinson,1 Eaton and Carroll, JJ.
¶ 1.
¶ 2. This appeal arises out of a seemingly complex factual background. In 1994, appellant began operating a restaurant situated on a parcel of real property that he owned. Nine years later in 2003, Handy loaned appellant money. To secure the loan, appellant executed a quitclaim deed for the real property to Handy (2003 Deed), which the parties agreed that Handy could record should appellant fail to rеpay Handy. Appellant repaid the loan to Handy‘s satisfaction, and thus, Handy did not record the 2003 Deed.
¶ 3. In 2007, appellant again experienced financial difficulty and sought a loan from Handy. Handy agreed to loan appellant money pursuant to terms laid out in a promissory note, which appellant signed. The loan was secured by a second quitclaim deed for the real property to Handy (2007 Deed). The promissory note and the 2007 Deed were signed by appellant and Handy and notarized by Wells on October 2, 2007. The 2007 Deed
¶ 4. Subsequently, appellant was incarcerated for an unrelated legal matter and failed to make payments to Handy, as required by the promissory note, and to the State of Vermont for rooms and meals taxes. As a result of appellant‘s default, Handy recorded the 2007 Deed and Wells signed the attestation stamp as to the fact and date of the recording on April 7, 2008. Handy filed the Vermont Property Transfer Tax Return (VPTTR) on the same day and paid the relevant transfer taxes and back room and meals taxes thereafter.
¶ 5. When appellant was released from prison in mid-April 2008, Handy told appellant that he had recorded the quitclaim deed. On April 30, 2008, a mortgagеe of the property sent appellant a letter informing him that an unauthorized transfer of the property had occurred in violation with the mortgage‘s provisions. Further, on March 9, 2009, a letter from appellant‘s attorney for a bankruptcy proceeding informed Handy‘s attorney that a May 2008 title search revealed a transfer of the property by appellant to Handy. In 2010, Handy clеared title to the property by
¶ 6. Appellant filed a complaint initiating this lawsuit on October 7, 2014. Apрellant asserted an array of claims against the four appellees. The claims against all appellees included: slander of title, negligence, fraud, deceptive acts and practice, trespass, and conversion. Appellant also asserted a claim for breach of contract against Handy and Sidon Pantry and a claim for intentional interference with contractual relations against the Town of Fairfax and Wells. The Town and Wells filed a motion to dismiss these claims, which was denied.
¶ 7. Appellant and appellees Handy and Sidon Pantry entered into mediation, settled their dispute, and filed a stipulated dismissal order in March 2015. All parties were represented by independent counsel during the negotiations and signing of the settlement agreement. Prior to closing on the settlement, appellant‘s then-attorney requested additional language be added to the quitclaim deed to clarify and protect appellant‘s position. In the final settlement, appellant released any interest in the property to Handy and Sidon Pantry through a quitclaim deed (2015 Deed), each party dismissed all claims against the other, and all parties agreed that aрpellant‘s claims against the Town and Wells “shall not be affected by [the] Agreement.” The trial court reviewed the settlement documents and entered an order dismissing the settled claims per the settlement. Further, the parties entered into a lease agreement, which stated that appellant could lease the premises with the right to purchase if all payments were made per the agreement. And, if appellant breached the lease agreement, Handy would have the right to foreclose and redeem the property. The case against the Town and Wells continued.
¶ 8. On March 4, 2016, appellant filed a motion for relief from judgment under
¶ 9. On February 27, 2017, the trial court ruled on appellant‘s motion for relief from judgment and the Town and Wells‘s motion for summary judgment together. The trial court denied appellant‘s motion for relief after deciding to review the motion as one requesting revision to an interlocutory dismissal order because there was no final judgment “adjudicating all the claims and the rights and liabilities of all the parties” under
¶ 10. Appellant appeals both the trial court‘s denial of his motion for relief from the settlement agreement with Handy and Sidon Pantry and the trial court‘s granting of summary judgment for the Town and Wells.2
¶ 11. The trial court did not err in treating appellant‘s motion for relief from judgment, which he styled as a Rule 60 motion, as one to revise an interlocutory dismissal order. As there was no final order adjudicating all claims against all parties, a Rule 60 motion was inappropriate. See
¶ 12. “The court‘s power to reopen any issue under
¶ 13. Here, the trial court exercised its sound discretion when denying appellant‘s motion for relief. Through a thorough consideration of the facts before it, the trial court did “not find that justice require[d] the requested relief for at least two reasons.” First, it found that appellant‘s counsel reviewed and revised the settlement agreement and simple, one-page deed prior to its signing. The trial court also noted that the language that apрellant complained of was necessary to clear the cloud on Handy and Sidon Pantry‘s title, which was caused by appellant‘s language in the 2014 easement to his son.
¶ 14. Second, appellant argues that the trial court erred in granting the Town and Wells‘s summary judgment motion. This Court reviews summary judgment rulings de novo, applying the same standard as the trial court. Gallipo v. City of Rutland, 2005 VT 83, ¶ 13, 178 Vt. 244, 882 A.2d 1177. We will affirm “if the movant shows that there is no genuine dispute as to any material fact and the movant is entitled to judgment as a matter of law” based on “materials in the record.”
¶ 15. In his brief, appellant argues: (1) the trial court applied the incorrect statute of limitаtions; (2) he was not on notice that the 2007 Deed was recorded until at least 2011; and (3) if the Court finds that he was on notice in 2008, the statute of limitations should have been tolled because appellant was incarcerated for a period of time or because Handy fraudulently concealed the cause of action.
¶ 16. The trial court correctly applied a six-year statute of limitаtions.3
¶ 17. A cause of action accrues “upon the discovery of facts constituting the basis of the cause of action or the existence of facts sufficient to put a person of ordinary intelligence and prudence on inquiry which, if pursued, would lead to the discovery.” Agency of Nat. Res. v. Towns, 168 Vt. 449, 452, 724 A.2d 1022, 1024 (1998) (emphasis omittеd) (quotation omitted). “Thus, the statute of limitation begins to run when the plaintiff has notice of information that would put a reasonable person on inquiry, and the plaintiff is ultimately ‘chargeable with notice of all the facts that could have been obtained by the exercise of reasonable diligence in prosecuting [the] inquiry.‘” Id. (quoting Lamoille Cty. Sav. Bank & Trust Co. v. Belden, 90 Vt. 535, 541, 98 A. 1002, 1005 (1916)).
(alteration in original). Thus, notice can be evidenced by showing a plaintiff hаd either actual knowledge or inquiry notice of the cause of action.
¶ 18. Based on the record before this Court, we conclude that appellant was on inquiry notice by May 2008 at the latest. Appellant admitted that he had signed and dated the 2007 Deed, which gave Handy the ability to record the deed and transfer the property to his company. Further, he admitted that Handy approached him in April 2008 to tell him that a deed, which appellant now argues was fraudulent, had been recorded while appellant was incarcerated. Appellant contends that this does not show actual knowledge because it was reasonable for him to believe that Handy was discussing the 2003 Deed, instead of the 2007 Deed. Even if this Court agrees that appellant did not have actual knowledge, wе still conclude that appellant was on inquiry notice of the cause of action. When determining inquiry notice, the question is what a reasonable person would have done when presented with the information. See Abajian v. TruexCullins, Inc., 2017 VT 74, ¶ 19, ___ Vt. ___, 176 A.3d 534 (“[T]he question here is not when plaintiffs discovered the true nature of the [cause of action], but when sufficient facts existed that would have led a reasonable person tо begin the investigation that would lead to the discovery.“). We can confidently say that a reasonable person would have at least sought clarification upon hearing that a deed had been recorded which allegedly transferred title out of his or her name into someone else‘s, as appellant was told in April 2008. Further, appellant was also placed on inquiry notice in April 2008 when informed by the mortgagee of the property that an unauthorized transfer of the property had occurred and again in May 2008 when his bankruptcy attorney conducted a title search in relation to his bankruptcy proceedings and discovered the conveyance. Therefore, we hold that appellant was on inquiry notice of the cause of action—that a deed, fraudulеnt or not, was recorded—at the earliest in April 2008 and at the latest May 2008 and thus the statute of limitations expired in May 2014—at least four months before appellant filed his complaint.
¶ 19. Appellant next argues that, even if he was on inquiry notice as of May 2008, this Court should toll the statute of limitations to account for the time that he was incarcerated and the time Handy allegedly fraudulently conceаled the cause of action from appellant. First,
¶ 20. Therefore, appellant‘s claims were time-barred, and the trial court properly granted the Town and Wells‘s motion for summary judgment. Because appellant‘s claims were time-barred, we need not address his arguments related to the merits of his claims.
¶ 21. Lastly, appellant argues that the trial court erred by not conducting an evidentiary hearing on the motions for relief from judgment or summary judgment.
Affirmed.
FOR THE COURT:
Associate Justice
