State v. $93,917.50 & 376 gambling devices

Decision Date19 December 2014
Docket Number1130437.
Citation171 So.3d 10
PartiesSTATE of Alabama v. $93,917.50 and 376 gambling devices et al.
CourtAlabama Supreme Court

Luther Strange, atty. gen., and Andrew Brasher, deputy atty. gen., and Mark A. Starrett, asst. atty. gen., for appellant.

John M. Bolton III and Charlanna W. Spencer of Hill, Hill, Carter, Franco, Cole & Black, P.C., Montgomery, for appellee Greenetrack, Inc.

Opinion

PER CURIAM.

The State of Alabama appeals from an order dismissing the underlying forfeiture action, filed by it pursuant to Ala.Code 1975, § 13A–12–30, seeking condemnation of certain gaming devices, currency, and other property. We reverse and remand.

Facts and Procedural History

On June 1, 2011, the State executed a search warrant and seized certain gaming devices, currency, and other property from the premises of Greenetrack, Inc. (“Greenetrack”). On June 7, 2011, Greenetrack filed in the Greene Circuit Court, pursuant to Rule 3.13, Ala. R.Crim. P., a “Motion for Return of Seized Property.”1 This motion was referred to Jefferson Circuit Court Judge Houston L. Brown, who had previously been appointed as a “special circuit judge” for certain gaming-related cases in Greene County.2

On June 22, 2011, the State initiated the instant action—filed separately from the proceedings on the Rule 3.13 motion—by electronically filing in the Greene Circuit Court a petition seeking the forfeiture and condemnation of the gambling devices, currency, and property that had been seized from Greenetrack and that were the subject of Greenetrack's Rule 3.13 motion. The petition alleged in its style that the devices, currency, and property listed had been “in possession of” Greenetrack. The filings included a summons directed to Greenetrack, which indicates that service by certified mail was initiated; the case-action summary indicates that service by certified mail was issued that day. The signature portion of the petition appeared as follows:

“Respectfully submitted,
LUTHER STRANGE (STR003)
ATTORNEY GENERAL
“By:
“/s/____________________
HENRY T. REAGAN (REA021)
“Deputy Attorney General
Counsel for the State of Alabama
“/s/____________________
J. MATT BLEDSOE (BLE006)
“Assistant Attorney General
Counsel for the State of Alabama

As can be seen from the above, the remainder of each line following the /s/ was blank.

The certificate of service indicated that the petition had been served by mail on several attorneys, including the attorneys who had filed Greenetrack's Rule 3.13 motion. The signature portion of the certificate of service read as follows:

“/s/____________________
HENRY T. REAGAN
“OF COUNSEL

Again, the remainder of the line following the /s/ was blank.

Two days later, on June 24, 2011, the State filed an Amended Petition for Forfeiture and Condemnation.” The signature portion of the amended petition appears substantially the same as that in the June 22 petition and also lacked any text on each line following the /s/.” The certificate of service, which, again, lacked any text on the line following the /s/,” indicated that the amended petition had been served by mail on the same attorneys identified in the original petition and on two additional attorneys. Further, the amended petition in its style again listed Greenetrack as the party the devices, currency, and property listed in the petition had been “in possession of”; the petition added “c/o Luther Winn and a different address following Greenetrack's listing as a party.3 The summons was directed to Greenetrack “c/o Luther Winn; it further indicated that service by certified mail was initiated, and the case-action summary indicates that the petition was sent by certified mail to Winn on June 24.

The case-action summary indicates that “notice” was sent to Greenetrack on July 1, 2011, and lists “service by certified mai[l] on [July 5, 2011,] for both Greenetrack and Winn.

On July 6, 2011, Judge Brown held a hearing in the Rule 3.13 proceeding. According to the record in the instant action, at that hearing, Judge Brown noted that the June 22 petition in the case underlying this appeal appeared to lack signatures. That day, the State electronically filed a Second Amended Petition for Forfeiture and Condemnation.” The signature portion of this second amended petition contained typewritten names following the

/s/,” reading as follows:

“Respectfully submitted,
LUTHER STRANGE (STR003)
ATTORNEY GENERAL
“By:
“/s/ Henry T. Reagan
HENRY T. REAGAN (REA021)
“Deputy Attorney General
Counsel for the State of Alabama
“/s/ J. Matt Bledsoe
J. MATT BLEDSOE (BLE006)
“Assistant Attorney General
Counsel for the State of Alabama

Similarly, the signature portion of the certificate of service attached to the petition appeared as follows:

“/s/ Henry T. Reagan
HENRY T. REAGAN
“OF COUNSEL

The certificate of service lists the same counsel as did the June 24 amended petition. No summons accompanying the second amended petition appears in the record.

On August 3, 2011, Judge Brown entered an order on Greenetrack's Rule 3.13 motion directing the State to return to Greenetrack all the property seized by the State from Greenetrack's premises. The State appealed, and this Court in State v. Greenetrack, Inc., 154 So.3d 940 (Ala.2014), reversed Judge Brown's decision.

In the meantime, it appears in the instant case that on August 30, 2011, the State hand-filed summonses with the circuit court clerk directed to Greenetrack “c/o William Lee and to Greenetrack “c/o Luther Winn.” Notations by the process server indicate that the summonses were personally served on August 30, 2011. With these were copies of the June 22 original petition, the June 24 amended petition, and the July 6 second amended petition. In all three petitions, typewritten names followed the /s/ on the signature lines:

“Respectfully submitted,
LUTHER STRANGE (STR003)
ATTORNEY GENERAL
“By:
“/s/ Henry T. Reagan
HENRY T. REAGAN (REA021)
“Deputy Attorney General
Counsel for the State of Alabama
“/s/ J. Matt Bledsoe
J. MATT BLEDSOE (BLE006)
“Assistant Attorney General
Counsel for the State of Alabama

The certificates of service for each read as follows:

“/s/ Henry T. Reagan
HENRY T. REAGAN
“OF COUNSEL

On September 30, 2011, Greenetrack filed a motion in the trial court styled as Respondent Greenetrack's Motion to Strike and Dismiss State's Petition for Forfeiture, Amended Petition For Forfeiture, and Falsely Altered Petitions.” An amended motion was filed on October 18, 2011. The amended motion, among other things, contended that the original petition and the amended petition were due to be stricken because they lacked signatures as required by Rule 11(a), Ala. R. Civ. P. (“Every pleading, motion, or other paper of a party represented by an attorney shall be signed by at least one attorney of record....”), and Rule 30(G), Ala. R. Jud. Admin. (setting forth what constitutes an electronic signature), and were thus nullities. Greenetrack further argued that, if the trial court concluded that the August 30 filings were deemed to have initiated the forfeiture action, then the action should be deemed untimely because 14 weeks had elapsed since the execution of the search warrant.4

The State filed a response to Greenetrack's amended motion contending, among other things, that the failure to include a typewritten name after the /s/ in the original petition and the amended petition was merely a scrivener's error. The State further argued that electronically filing the complaint under the Alafile5 system user name and password for the State's counsel itself constituted an electronic signature.6

On December 17, 2013, the trial court held a hearing on Greenetrack's motions. In an order dated January 15, 2014, the trial court dismissed the State's Petition for Forfeiture, as amended.” The State appeals.

Analysis
I.

The State contends that the trial court erred in holding that the June 22 original petition and the June 24 amended petition were due to be stricken under Rule 11(a), Ala. R. Civ. P.

Rule 11(a) provides, in pertinent part:

“Every pleading, motion, or other paper of a party represented by an attorney shall be signed by at least one attorney of record in the attorney's individual name, whose address shall be stated.... The signature of an attorney constitutes a certificate by the attorney that the attorney has read the pleading, motion, or other paper; that to the best of the attorney's knowledge, information, and belief there is good ground to support it; and that it is not interposed for delay. As provided in Rule 30(G) of the Alabama Rules of Judicial Administration, an electronic signature is a ‘signature’ under these Rules. If a pleading, motion, or other paper is not signed or is signed with intent to defeat the purpose of this rule, it may be stricken as sham and false and the action may proceed as though the pleading, motion, or other paper had not been served....”

There is no dispute that the electronic-signature provision of Rule 30(G), Ala. R. Jud. Admin., is applicable in this case. That rule provides, in pertinent part:

(G) Electronic Signatures. The requirement that any court record or document be signed is met by use of an electronic signature. An electronic signature is considered to be the original signature upon the court record or document for all purposes under these Rules and other applicable statutes or rules. Electronic signatures shall either: (1) show an image of such signature as it appears on the original document or appended as an image file or (2) bear the name of the signatory preceded by an ‘/s/’ typed in the space where the signature would otherwise appear, as follows: /s/ Jane Doe. The Administrative Director of Courts may also designate other means of verification to authenticate a document....”

The State contends on appeal that both the original petition and the amended petition comply with Rule 11(a) and Rule 30(G). Specifically, it argues that the /s/ in the original and amended petitions was simply “placed above Reagan's name, rather than directly...

To continue reading

Request your trial
3 cases
  • A.D. v. R.P.
    • United States
    • Alabama Court of Civil Appeals
    • March 5, 2021
    ...an unsigned pleading. Thus, Rule 11(a) itself contemplates that even a pleading that violates Rule 11(a) can stand." State v. $93,917.50, 171 So. 3d 10, 16 (Ala. 2014). Although the father contends that the mother's failure to sign her petition should not be overlooked because of his right ......
  • McKenzie v. Janssen Biotech, Inc.
    • United States
    • Alabama Supreme Court
    • September 27, 2019
    ...they are appealing only the dismissal of their failure-to-warn and negligence claims.Standard of Review In State v. $93,917.50 & 376 Gambling Devices, 171 So. 3d 10, 16 (Ala. 2014), this Court stated: " Rule 11(a) provides that, if a pleading is not signed or is signed with intent to defeat......
  • Travelers Home & Marine Ins. Co. v. Gray
    • United States
    • Alabama Supreme Court
    • December 19, 2014
    ... ... be available to the tortfeasor, as allowed under State Farm [Mutual Automobile Insurance Co.] v. Bennett, 974 ... ...

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT