Presidential Vill., LLC v. Perkins
Citation | 176 Conn.App. 493,170 A.3d 701 |
Decision Date | 19 September 2017 |
Docket Number | (AC 38459). |
Parties | PRESIDENTIAL VILLAGE, LLC v. Tonya PERKINS |
Court | Appellate Court of Connecticut |
Hugh D. Hughes, New Haven, with whom was Barbara M. Schellenberg, Bridgeport, for the appellant (plaintiff).
Amy Eppler–Epstein, for the appellee (defendant).
DiPentima, C.J., and Keller and Prescott, Js.
The plaintiff, Presidential Village, LLC, appeals from the judgment of the trial court dismissing its summary process action against the defendant, Tonya Perkins, for lack of subject matter jurisdiction.1 On appeal, the plaintiff claims that the court improperly granted the defendant's motion to dismiss because the court determined that the federal pretermination notice2 was defective, and the defective notice deprived the court of subject matter jurisdiction to hear the case. Because its decision mistakenly rests primarily on its determination that the federal termination notice was defective under the requirements of General Statutes § 47a–23, we reverse the judgment of the trial court.
The record reveals the following relevant facts and procedural history. On March 2, 2010, the defendant leased an apartment from the plaintiff. The dwelling unit is located in New Haven and was subsidized by the United States Department of Housing and Urban Development (department). According to the department's model lease agreement entered into by the parties, the defendant's lease term began on March 2, 2010, ended on February 28, 2011, and continued thereafter from month-to-month. At the time the defendant signed the lease, she agreed to pay a rent of $377 on the first day of each month, which was subject to change during the lease term in accordance with the amount the department made available monthly on behalf of the defendant.
On January 14, 2015, the plaintiff sent a federal pretermination notice3 to the defendant based on her nonpayment of rent in January, 2015, at which time the defendant's monthly rent was $1402.4 The notice addressed to the defendant stated:
"RE: PAST DUE RENT Inv. No Inv. Date Due Date Inv. Amount Balance 08/27/2013 08/27/2013 $1,797.56 $1,797.56 10 09/01/2013 09/11/2013 $93.00 $93.00 CHFA201321 10/01/2013 10/11/2013 $93.00 $93.00 2014-1232 11/01/2014 11/11/2014 $1,402.00 $1,402.00 2014-1340 12/01/2014 12/11/2014 $1,402.00 $1,402.00 2014-1455 01/01/2015 01/11/2015 $1,402.00 $1,402.00 Total Rental Obligation: $6,189.56"
Immediately following this table are four paragraphs of text:
The defendant did not discuss the possible termination of her tenancy with the plaintiff's agent during the ten day period nor did she tender any payment to the plaintiff within that time. Accordingly, on January 29, 2015, the plaintiff served the defendant with a notice to quit possession of the premises and, thereafter, in February, 2015, brought a summary process action for nonpayment of rent, seeking immediate possession of the premises.
In response to the plaintiff's summary process complaint, the defendant filed a motion to dismiss on the ground that the pretermination notice was defective, and, therefore, the court lacked subject matter jurisdiction. The alleged defects included the plaintiff's "failure to specify accurately the amount that must be paid by [the] defendant to cure the default underlying the threatened eviction." Specifically, the defendant alleged that the pretermination notice "inaccurately—and misleadingly—states that she will be evicted unless she promptly pays the landlord $6189.56 in 'total rental obligations,' when, in truth, she would have avoided eviction for nonpayment of rent, under well established Connecticut law, by tendering a cure amount of only $2804 ...." (Emphasis in original; footnote omitted.)
In response, the plaintiff argued that the pretermination notice was not defective. To support its argument, the plaintiff asserted that there was "nothing defective about a pretermination notice that lists the total financial obligations owed by [the] defendant to [the] plaintiff." The plaintiff further contended that "a federal pretermination notice fully complies with the law if it includes the specific information supporting the landlord's right to termination; a notice does not become defective simply because it contains more information than strictly necessary."
On September 28, 2015, the trial court, Ecker, J. , issued a memorandum of decision granting the defendant's motion to dismiss the summary process action for lack of subject matter jurisdiction because the pretermination notice was defective. The plaintiff then filed this appeal. Additional facts will be set forth as necessary.
We begin our analysis by identifying the legal principles governing summary process actions. "Summary process is a special statutory procedure designed to provide an expeditious remedy.... It enable[s] landlords to obtain possession of leased premises without suffering the delay, loss and expense to which, under the common-law actions, they might be subjected by tenants wrongfully holding over their terms.... Summary process statutes secure a prompt hearing and final determination.... Therefore, the statutes relating to summary process must be narrowly construed and strictly followed.
"[B]efore a landlord may pursue its statutory remedy of summary process, the landlord must prove compliance with all of the applicable preconditions set by state and federal law for the termination of the lease." (Citations omitted; internal quotation marks omitted.) Housing Authority v. DeRoche , 112 Conn.App. 355, 361–62, 962 A.2d 904 (2009).
We now turn to the applicable standard of review. (Internal quotation marks omitted.) Beecher v. Mohegan Tribe of Indians of Connecticut , 282 Conn. 130, 134, 918 A.2d 880 (2007). Mindful of these principles and guided by our standard of review, we address the specific claim raised by the plaintiff on appeal.
The plaintiff claims that the court improperly dismissed the summary process action because the court determined that the federal pretermination notice was defective. With respect to this claim, the plaintiff argues that its pretermination notice complied with the applicable federal regulations governing the termination of a federally subsidized tenancy based on nonpayment of rent. We note that the adequacy of a federal pretermination notice based on nonpayment of rent is an area of the law that rarely has been addressed by the appellate courts of this state. Nevertheless, applying established principles of summary process law, we conclude that the trial court improperly dismissed the action because the federal plaintiff's pretermination notice sufficiently complies with the federal requirements.
In its memorandum of decision, the court determined that the plaintiff's pretermination notice was defective because it was ...
To continue reading
Request your trial-
Presidential Vill., LLC v. Perkins
...and that the inclusion of charges other than for rent is not a material defect under federal law. Presidential Village, LLC v. Perkins , 176 Conn. App. 493, 500, 506, 170 A.3d 701 (2017).The defendant tenant, Tonya Perkins,2 appeals, upon our grant of certification, from the Appellate Court......
- Aldin Assocs. Ltd. v. Hess Corp.
-
Presidential Vill., LLC v. Perkins
...in support of the petition.Hugh D. Hughes, in opposition.The defendant's petition for certification to appeal from the Appellate Court, 176 Conn. App. 493, 170 A.3d 701 (2017), is granted, limited to the following issues:"1. Did the Appellate Court properly reverse the trial court's holding......
-
2017-2018 Developments in Connecticut Landlord-tenant Law
...App. 120, 131-32, 174 A.3d 844 (2017). The second case was reversed by the Supreme Court in 2019. Presidential Vill. LLC v. Perkins, 176 Conn. App. 493, 170 A.3d 701 (2017), rev'd 332 Conn. 45 (2019). The Supreme Court decision will be discussed in the 2019 survey. [80] Id. At 122. [81] Id.......