Page 33 - CLT060721
P. 33

CONNECTICUT OPINIONS                               JUNE 7, 2021  ■  33
        Indians, a federally recognized tribe, was secre- on June 2, 2014.  The assessor delayed impos-
        tary and treasurer.  Following an investigation,  ing penalties until April 29, 2016.  Plaintiffs filed
        defendant  Commissioner of Banking  found  complaints in the trial court and the trial court
        that plaintiffs had violated state laws by mak- found for defendant.  The Appellate Court re-
        ing small consumer loans to state residents via  versed the trial court’s judgment, holding that
        the internet without a license to do so.  Defen- tax penalties imposed without statutory author-
        dant issued temporary cease and desist orders to  ity are invalid.  Defendant petitioned for certi-
        plaintiffs.  Plaintiffs filed a motion to dismiss the  fication and the court granted it, affirming the
        administrative proceedings for lack of jurisdic- Appellate Court’s judgment. The issue before
        tion.  They argued that the entities are arms of  the court was whether the assessor for defendant
        the tribe entitled to tribal sovereign immunity  must impose late filing penalties on taxpayers
        and that Shotton’s involvement in the affairs  before taking and subscribing to the oath on the
        of the entities was within his official capacity,  grand list for that assessment year pursuant to
        therefore entitling him to sovereign immunity as  the law, or may impose the penalties later.  The
        well.  The Commissioner denied the motion to  court held that the penalties imposed under the
        dismiss.  Plaintiffs filed an administrative appeal  statute  were  required  by  law,  and  the  assessor
        and the court remanded the case to the Commis- did not have the statutory authority to impose
        sioner.  The Commissioner again denied plain- the penalties after taking the oath and subscrib-
        tiffs motion to dismiss.  Plaintiffs appealed and  ing to the 2014 grand list.  Because the assessor’s
        the trial court sustained their administrative ap- decision to omit the penalties was deliberate and
        peal, remanding the case to defendant.  Plaintiffs  intentional, the assessor lacked authority to im-
        appealed and the court reversed in part. Plain- pose the penalties; therefore, defendant may not
        tiffs claimed that the trial court should have ren- collect the penalties at issue.
        dered judgment in their favor.  They argued that
        the lower court improperly allocated the burden    APPELLATE COURT
        of proving entitlement to tribal sovereign im-
        munity to plaintiffs, required proof of a func-
        tioning relationship between the entities and the
        tribe, and failed to find Shotton immune.  The  LITIGATION • CIVIL PROCEDURE
        court held that the entity claiming arm of the
        tribe status bore the burden of proving its en-    Court Affirmed Lower Court’s Granting
        titlement to that status under the test articulated   of Summary Judgment in Vexatious
        by the 10  Circuit of the U.S. Court of Appeals.
                  th
        The court also held that plaintiff was an arm of  Litigation Lawsuit
        the tribe and that Shotton, with respect to his    CASE: Rousseau v. Weinstein
        capacity as an officer of the tribe and plaintiff,   COURT: Connecticut Appellate Court
        was entitled to tribal sovereign immunity from     DOC. NO.: AC 42902
        civil penalties but not injunctive relief.         COURT OPINION BY: Alvord

                                                           DATE: May 25, 2021 • PAGES: 20
        TAX                                                Plaintiffs, Rousseau and Preferred Display sought
                                                           to recover damages from defendants, Rousseau’s
        Town Assessor Lacked Authority to                  former spouse Madeleine Perricone and her at-
        Impose Penalties                                   torneys, for vexatious litigation.  Rousseau and
                                                           Perricone had been previously married and in
        CASE: Wilton Campus 1691 LLC v. Town of Wilton     2010, Rousseau commenced a dissolution action.
        COURT: Connecticut Supreme Court                   Perricone filed a cross complaint.  In 2011, Per-
        DOC. NO.: SC 20388                                 ricone retained defendant attorneys to assist with
        COURT OPINION BY: D’Auria                          the  dissolution  action  and to  file  a  civil action
        DATE: May 26, 2021 • PAGES: 17                     against plaintiffs alleging essentially the same
        Plaintiffs owned commercial properties that op- claims that she had made in the dissolution ac-
        erated at a retail shopping center.  Pursuant to  tion.  After a trial in the dissolution action, the
        statute, they were supposed to submit annual  court dissolved the marriage between Rousseau
        income and expense reports for 2013 to the as- and Perricone and found that Rousseau had not
        sessor on or before June 1.  They failed to do so  engaged  in  financial  misconduct  as alleged  by
        and instead sent the reports by overnight mail  Perricone.    Perricone  appealed  the  dissolution
                                                                                                  CONNECTICUT
                                                                                                  Law Tribune
   28   29   30   31   32   33   34   35   36   37   38