APPELLATE COURT OPINIONS

Please enter some keywords to search.
Claudette Gilley Sanford v. Phillip Howard Sanford

E2021-00414-COA-R3-CV

A former wife sued her former husband for fraudulent misrepresentation and breach of the disclosure warranty in the marital dissolution agreement entered in their divorce fifteen years earlier. Finding that the former wife released those claims through an agreed order entered three years before the underlying action, the trial court granted summary judgment in favor of the former husband. We affirm.

Authoring Judge: Judge John W. McClarty
Originating Judge:Judge W. Jeffrey Hollingsworth
Hamilton County Court of Appeals 05/24/22
Jack Breithaupt et al. v. Vanderbilt University Medical Center

M2021-00314-COA-R3-CV

This appeal is a health care liability case involving issues of pre-suit notice and the statutory requirements under Tennessee Code Annotated section 29-26-121.  The trial court denied the plaintiff’s motion for partial summary judgment; granted the defendant’s motion for summary judgment; and dismissed the plaintiff’s claims with prejudice after determining she failed to give the defendant
pre-suit notice in compliance with Tennessee Code Annotated section 29-26-121.  The plaintiff appeals.  We affirm.

Authoring Judge: Judge Carma Dennis McGee
Originating Judge:Judge Kelvin D. Jones
Davidson County Court of Appeals 05/24/22
Lawrence Simonetti et al. v. Thomas Frank McCormick et al.

M2021-00754-COA-R3-CV

This appeal arises from the denial of a motion to compel arbitration in a construction dispute involving the purchase of a newly constructed townhome in Nashville.  The plaintiffs brought suit in the Davidson County Circuit Court, asserting claims of promissory fraud, breach of contract, and breach of implied warranty, while also attempting to pierce the corporate veil of one of the involved companies.  The defendants filed motions to dismiss and/or compel arbitration, contending that the contract between the parties required the matter to be resolved via arbitration.  The trial court denied the motions in an order finding that the arbitration clause relied upon by the defendants was part of a warranty that was not included in the initial contract and to which the plaintiffs had not agreed.  Discerning no error, we affirm the trial court’s denial of the motions.

Authoring Judge: Judge Arnold B. Goldin
Originating Judge:Judge Joseph P. Binkley, Jr.
Davidson County Court of Appeals 05/24/22
State of Tennessee Ex Rel. David Jonathan Tulis v. Bill Lee, Governor of Tennessee Et

E2021-00436-COA-R3-CV

In this mandamus action, the petitioner/relator, acting on relation to the state, sought to have the trial court, inter alia, issue writs requiring the state governor and county health department administrator to comply with Tennessee Code Annotated § 68-5-104, which pertains to “[i]solation or quarantine.” The relator named the governor and health department administrator as respondents in both their official and “personal” capacities. Upon the respondents’ respective motions to dismiss the petition and following a hearing, the trial court entered separate orders granting the motions to dismiss as to each respondent, finding, as pertinent on appeal, that (1) the court lacked subject matter jurisdiction as to the claim against the governor in a mandamus action, (2) the court lacked subject matter jurisdiction as to the claim against the health department administrator because the relator lacked standing, and (3) the relator otherwise failed to state claims upon which relief could be granted. The trial court also granted the health department administrator’s motion for a reasonable award of attorney’s fees and costs in defending against the lawsuit in her personal capacity pursuant to Tennessee Code Annotated § 29-20-113. The relator filed motions to alter or amend, which the trial court denied following a hearing in orders certified as final pursuant to Tennessee Rule of Civil Procedure 54.02. The relator timely appealed. Concluding that (1) the trial court’s lack of subject matter jurisdiction is dispositive as to the action against the governor in his official capacity, (2) the relator’s lack of standing is dispositive as to the action against the county health administrator in her official capacity, and (3) the relator’s actions against both respondents in their personal capacities failed to state claims upon which relief could be granted, we affirm the trial court’s dismissal orders. We clarify, however, that the relator’s lack of standing with respect to his claim against the county health administrator did not equate to a lack of subject matter jurisdiction in the trial court.

Authoring Judge: Judge Thomas R. Frierson, II
Originating Judge:Chancellor Pamela A. Fleenor
Hamilton County Court of Appeals 05/23/22
Mickell Lowery v. Michael Redmond, et al.

W2021-00611-COA-R3-CV

Petitioner/Appellee filed a petition in chancery court against Respondents/Appellants, alleging various claims related to allegedly false and defamatory statements made by the Respondents/Appellants. An objection was made to the chancery court’s subject matter jurisdiction, seeking dismissal or transfer of the action to circuit court. The chancery court denied the motion to dismiss or transfer and ultimately rendered judgment in favor of Petitioner/Appellee. We conclude that the chancery court lacked subject matter jurisdiction. We therefore reverse the judgment of the chancery court regarding subject matter jurisdiction, vacate all other orders of judgment entered by the trial court, and remand the case for transfer to circuit court.

Authoring Judge: Presiding Judge J. Steven Stafford
Originating Judge:Chancellor JoeDae L. Jenkins
Shelby County Court of Appeals 05/23/22
Leo Charles Hillman et al. v. Young Street Partners II, LLC et al

M2021-00142-COA-R3-CV

This case involves the interpretation of a commercial lease provision containing a tenant improvement allowance.  Following a hearing, the trial court initially entered an order in August 2020, granting partial summary judgment in favor of the plaintiffs/assignees and directing the defendant/assignor, Young Street Partners II, LLC (“Young Street”), to reimburse the plaintiffs for $92,000.00 they had paid to a tenant claiming the improvement allowance, as well as costs, attorney’s fees, and statutory prejudgment interest.  Upon the filing of subsequent competing motions for summary judgment and following a hearing, the trial court confirmed its prior judgment in favor of the plaintiffs and further dismissed Young Street’s counterclaim for attorney’s fees and costs in an order entered in January 2021, thereby denying Young Street’s motion for partial summary judgment.  Following entry of an order of voluntary dismissal without prejudice against all defendants except Young Street and upon the plaintiffs’ motion, the trial court entered an order certifying its January 2021 order as final pursuant to Tennessee Rule of Civil Procedure 54.02.  Young Street has appealed.  Determining that the trial court improvidently granted summary judgment in favor of the plaintiffs, we vacate the judgment and remand this matter to the trial court for further proceedings.  We deny the plaintiffs’ request for an award of attorney’s fees on appeal.

Authoring Judge: Judge Thomas R. Frierson, II
Originating Judge:Chancellor Russell T. Perkins
Davidson County Court of Appeals 05/20/22
In Re Bonnie E.

E2021-00919-COA-R3-PT

In this case involving termination of the mother’s parental rights to her child, the McMinn County Juvenile Court (“trial court”) determined that several statutory grounds for termination had been proven by clear and convincing evidence. The trial court further determined that clear and convincing evidence demonstrated that termination of the mother’s parental rights was in the child’s best interest. The mother has appealed. Discerning no reversible error, we affirm.

Authoring Judge: Judge Thomas R. Frierson, II
Originating Judge:Judge R. Wylie Richardson
McMinn County Court of Appeals 05/19/22
Estate of Donna McCullough v. Anthony McCullough

W2020-01723-COA-R3-CV

Donna McCullough (“Wife”) and Anthony McCullough (“Husband”) executed a marital dissolution agreement (the “MDA”) on June 14, 2018. The agreement provided that Husband was to pay Wife $4,521.00 per month in alimony and that the obligation terminated upon the death of either party. The parties were divorced by the General Sessions Court for Hardin County on September 21, 2018. Several months later, Husband sought to set aside the final decree of divorce, arguing that the alimony provision in the MDA was void. Following a hearing, the trial court denied Husband’s motion and granted Wife her attorney’s fees incurred in defending the action. Husband appeals. Discerning no error, we affirm.

Authoring Judge: Judge Kristi M. Davis
Originating Judge:Judge Daniel L. Smith
Hardin County Court of Appeals 05/19/22
Nasser Luby Saleh v. Lystacha G. Pratt

E2021-00965-COA-R3-CV

This appeal arises after the trial court found the defendant in contempt of an order of protection and sentenced him to 510 days of incarceration. We affirm the judgment holding the appellant in contempt in its entirety.

Authoring Judge: Judge John W. McClarty
Originating Judge:Judge Gregory S. McMillan
Knox County Court of Appeals 05/17/22
Abraham A. Augustin v. Tennessee Department of Safety And Homeland Security

E2021-00635-COA-R3-CV

This case arises from the 2009 seizure of Appellant’s property and the subsequent forfeiture of same. Appellant petitioned for judicial review, and the trial court dismissed the petition for lack of subject matter jurisdiction. On appeal, we conclude that because Appellant’s petition was not filed within sixty days of receiving notice of the forfeiture, see Tenn. Code Ann. § 4-5-322(b)(1)(A)(iv), the trial court lacked subject matter jurisdiction to review the forfeiture. Accordingly, we affirm.

Authoring Judge: Judge Kenny Armstrong
Originating Judge:Chancellor Clarence E. Pridemore, Jr.
Knox County Court of Appeals 05/17/22
In Re Khalil J.

M2021-00908-COA-R3-PT

This appeal involves a petition to terminate parental rights.  The juvenile court found by clear and convincing evidence that three grounds for termination as to both mother and father were proven: (1) persistent conditions; (2) mental incompetence; and (3) failure to manifest an ability and willingness to assume custody or financial responsibility.  The juvenile court also found that termination was in the best interests of the child.  Both the mother and the father appeal.  We reverse the juvenile court’s finding of persistent conditions as to the mother and the father, but otherwise affirm the termination of parental rights.

Authoring Judge: Judge Carma Dennis McGee
Originating Judge:Judge Sheila Calloway
Davidson County Court of Appeals 05/16/22
Debra Jean Griffith-Ball v. Stanley Lauren Ball

M2020-00509-COA-R3-CV

A husband and wife divorced after a long marriage.  They disputed whether certain assets were marital or separate property and whether the wife was entitled to alimony.  The trial court found that the disputed assets were the husband’s separate property.  And it awarded the wife alimony in futuro, as well as attorney’s fees as alimony in solido.  Upon our review, we find the evidence preponderates against the finding that the assets are separate property.  So, with those assets included in the marital estate, we remand for a new property division.  And, because the division of marital property is a factor in awarding alimony, we vacate the alimony awards.  On remand, the court should consider whether alimony is still appropriate under its new property division and, if so, the type, amount, and duration of the award. 

Authoring Judge: Judge W. Neal McBrayer
Originating Judge:Judge Kathryn Wall Olita
Montgomery County Court of Appeals 05/13/22
Larry Brown et al. v. Tennessee Department of Safety and Homeland and Security

M2021-00422-COA-R3-CV

This case arises from the seizure of property owned by Appellants and the ensuing forfeiture action brought against them by Appellee Tennessee Department of Safety and Homeland Security.  After Appellee voluntarily dismissed the forfeiture action, the Administrative Law Judge awarded Appellants a portion of their requested attorney’s fees under Tennessee Code Annotated section 4-5-325(a).  The Chancery Court of Davidson County reversed the award of fees on its finding that Appellee did not issue a “citation” as required for recovery of attorney’s fees under section 4-5-325(a).  The trial court also held that Appellants were not entitled to recover attorney’s fees under 42 U.S.C. § 1988.  Discerning no error, we affirm.

Authoring Judge: Judge Kenny Armstrong
Originating Judge:Chancellor Ellen Hobbs Lyle
Davidson County Court of Appeals 05/13/22
Tennessee Farmers Mutual Insurance Company v. David Payne, et al.

W2021-00376-COA-R3-CV

This appeal concerns a dispute over insurance coverage. Amy Higgs (“Higgs”) individually and on behalf of her deceased son, Cayson Emmit Turnmire (“Cayson”), sued David Payne (“Payne”) for the negligent maintenance of his property in relation to Cayson’s death by drowning in Payne’s swimming pool. Tennessee Farmers Mutual Insurance Company (“Tennessee Farmers”), Payne’s homeowners’ insurance carrier, filed a complaint for declaratory judgment in the Circuit Court for Shelby County (“the Trial Court”) against Payne and Higgs. Tennessee Farmers argued that, due to an exclusion in Payne’s homeowners’ insurance policy against claims “arising from or in connection with the swimming pool,” it is not obligated to defend or indemnify Payne. Tennessee Farmers and Higgs filed cross motions for summary judgment. The Trial Court granted Tennessee Farmers’ motion and denied Higgs’ motion. Higgs appeals. Citing the concurrent cause doctrine, Higgs argues that Tennessee Farmers must defend and indemnify Payne as, apart from the pool, certain non-excluded causes contributed to Cayson’s death—namely, Payne’s failure to fence or gate his property. We hold, inter alia, that each of Higgs’ alleged non-excluded concurrent causes are bound up inextricably with Cayson’s tragic drowning in Payne’s pool, an excluded cause under Payne’s insurance policy. We affirm.

Authoring Judge: Chief Judge D. Michael Swiney
Originating Judge:Judge Yolanda Kight Brown
Shelby County Court of Appeals 05/13/22
In Re Arianna B. et al.

M2021-00980-COA-R3-PT

In this termination of parental rights case, Appellant Father appeals the trial court’s termination of his parental rights to the two minor children on the ground of abandonment by failure to support, Tenn. Code Ann. §§ 36-1-113(g)(1), 36-1-102(1)(A)(iv).  Appellant also appeals the trial court’s finding that termination of his parental rights is in the children’s best interest.  Discerning no error, we affirm.

Authoring Judge: Judge Kenny Armstrong
Originating Judge:Chancellor Ronald Thurman
Putnam County Court of Appeals 05/11/22
Vatisha Evans-Barken v. Madison County, Tennessee

W2020-01101-COA-R3-CV

Appellee, a Sergeant with the Madison County Sheriff’s Department, sought judicial review of the Civil Service Board’s affirmance of the Sheriff Department’s decision to terminate her employment. On its finding that the Board failed to consider all relevant evidence presented, the trial court exercised its discretion to remand the case to the Board for rehearing. Tenn. Code Ann. § 4-5-322(h). Appellant, Madison County, Tennessee, filed the instant appeal. We conclude that the trial court’s remand order is not a final, appealable order under Tennessee Rule of Appellate Procedure 3(a). As such, this Court does not have subject matter jurisdiction over the appeal. Appeal dismissed.

Authoring Judge: Judge Kenny Armstrong
Originating Judge:Chancellor James F. Butler
Madison County Court of Appeals 05/11/22
In Re Analesia Q.

E2021-00765-COA-R3-PT

The Tennessee Department of Children’s Services (“DCS”) filed a petition to terminate the parental rights of Cindy B. (“Mother”) and Francisco Q. (“Father”) to their minor daughter, Analesia Q. (the “Child”). Following a bench trial, both parents’ rights were terminated pursuant to several statutory grounds, and Father appeals. He challenges the statutory grounds for termination, the trial court’s finding that termination of his rights was in the Child’s best interests, and the trial court’s decision to admit hearsay testimony regarding potential abuse of the Child pursuant to Tenn. R. Evid. 803(25). We reverse the trial court’s decision to terminate Father’s parental rights for abandonment by failure to visit and severe abuse, and vacate the trial court’s decision to terminate Father’s parental rights for failure to manifest an ability and willingness to assume custody or financial responsibility of the Child. We affirm the termination of Father’s parental rights as to the remaining grounds, as well as the holding that termination of Father’s parental rights is in the Child’s best interests. The ultimate decision of the trial court is therefore affirmed.

Authoring Judge: Judge Kristi M. Davis
Originating Judge:Judge Brad Lewis Davidson
Cocke County Court of Appeals 05/10/22
State of Tennessee v. Zachery Brandon

M2020-01092-CCA-R3-CD

The Defendant, Zackery Brandon, was convicted by a Davidson County Criminal Court jury of attempted aggravated robbery, especially aggravated robbery, and aggravated robbery and was sentenced by the trial court as a Range I, standard offender to an effective term of twenty-five years in the Tennessee Department of Correction.  On appeal, the Defendant argues that the evidence was insufficient to sustain his convictions and that the trial court erred in admitting the unsworn recorded statement of one of his
co-defendants.  After review, we affirm the judgments of the trial court.  

Authoring Judge: Judge John W. Campbell, Sr.
Originating Judge:Judge Mark J. Fishburn
Davidson County Court of Appeals 05/10/22
State of Tennessee v. $133,429 In U.S. Currency Seized From Joni Assefa Kilenton, et al.

W2021-01005-COA-R3-CV

In this seizure and forfeiture action, we do not reach the substantive issues because the order granting the forfeiture does not comply with the requirements of Tennessee Rule of Civil Procedure 58 for entry of judgments. Nonetheless, we exercise our discretion under Tennessee Rule of Appellate Procedure 2 to take jurisdiction of the appeal for the limited purpose of instructing the trial court to enter an order on remand that not only complies with Rule 58, but also makes sufficient findings to enable this Court to make a meaningful review as required under Tennessee Rule of Civil Procedure 52.01. Vacated and remanded.

Authoring Judge: Judge Kenny Armstrong
Originating Judge:Judge J. Weber McCraw
Fayette County Court of Appeals 05/10/22
Anthony Washington v. Tony Parker as Commissioner of the Tennessee Department of Corrections

M2021-00583-COA-R3-CV

An inmate filed a petition for declaratory judgment against the Commissioner of the Tennessee Department of Corrections (“TDOC”).  The action was filed in Wayne County Chancery Court instead of Davidson County Chancery Court as required by Tenn. Code Ann. § 4-5-225(a).  The trial court found that venue in Wayne County Chancery Court was not proper and that it was not in the interest of justice to transfer venue to Davidson County because Defendant neither had paid any portion of the filing fee, pursuant to Tenn. Code Ann. § 41-21-807,nor had he named the agency, TDOC, as a party to the action as required by Tenn. Code Ann. § 4-5-225(a).  The trial court, therefore, dismissed the inmate’s petition.  We find that the inmate had not failed to comply with the partial filing fee payment because the trial court had not assessed the initial filing fee to be paid.  However, the trial court was correct that the inmate had failed to include TDOC as a party to the action as required by Tenn. Code Ann. § 4-5-225(a).  Upon consideration of the appellee’s argument concerning the timeliness of the inmate’s notice of appeal, we hold that we have subject matter jurisdiction over this appeal.  Although we disagree with the trial court’s conclusion regarding the inmate’s compliance with Tenn. Code Ann. § 41-21-807, we affirm the trial court’s judgment dismissing the inmate’s action because the inmate failed to name TDOC as a party to the action.

Authoring Judge: Chief Judge D. Michael Swiney
Originating Judge:Judge Christopher V. Sockwell
Wayne County Court of Appeals 05/09/22
Christina Ann Standley v. Carl Anthony Standley

M2021-00591-COA-R3-CV

In this post-divorce action, Mother appeals the trial court’s award of Father’s attorney’s fees on his petition to modify child custody.  Because the trial court did not abuse its discretion in awarding Father attorney’s fees, we affirm. 

Authoring Judge: Judge Kenny Armstrong
Originating Judge:Judge Deanna B. Johnson
Williamson County Court of Appeals 05/09/22
Rita A. Roach v. Moss Motor Company, Inc. et al.

M2021-00511-COA-R3-CV

The trial court denied a defendant’s motion to amend to include a cross-claim against another defendant. We reverse.

Authoring Judge: Western Section Presiding Judge J. Steven Stafford
Originating Judge:Judge Ross H. Hicks
Robertson County Court of Appeals 05/06/22
In Re Miranda T., et al.

W2021-00628-COA-R3-PT

This appeal concerns the termination of a mother’s parental rights to her minor children. The Tennessee Department of Children’s Services (“DCS”) filed a petition in the Juvenile Court for Crockett County (“the Juvenile Court”) seeking to terminate the parental rights of Tiffany T. (“Mother”) to her minor children, Miranda and Baylee (“the Children”). After a hearing, the Juvenile Court entered an order terminating Mother’s parental rights on four grounds and finding that termination of Mother’s parental rights is in the Children’s best interest. Mother appeals, arguing solely that the Juvenile Court erred in its best interest determination. We find, as did the Juvenile Court, that DCS proved four grounds for termination of parental rights against Mother by clear and convincing evidence. We find further by clear and convincing evidence, as did the Juvenile Court, that termination of Mother’s parental rights is in the Children’s best interest. We affirm the judgment of the Juvenile Court.

Authoring Judge: Chief Judge D. Michael Swiney
Originating Judge:Judge Paul B. Conley, III
Crockett County Court of Appeals 05/05/22
In Re J.H. Et Al.

E2021-00624-COA-R3-PT

Tennessee Department of Children’s Services (“DCS”) removed two children from the custody of Polly H. (“Mother”) and Billy H. (“Father”) in March 2020 after receiving a referral regarding the family and allegations of abuse, and after Mother’s partner was found at the home with Mother and the children in violation of a permanent restraining order against Mother’s partner. In December 2020, DCS filed a petition to terminate Mother’s and Father’s parental rights. DCS alleged, as statutory grounds for termination, abandonment by failure to support, abandonment by failure to establish a suitable home, failure to manifest an ability and willingness to parent, persistence of conditions, and severe child abuse. Father voluntarily surrendered his parental rights on the day of the trial. The trial court found that DCS proved four of the five grounds for termination of Mother’s rights by clear and convincing evidence and that termination was in the children’s best interests. Mother appeals. We affirm in part and reverse in part. We affirm the trial court’s ultimate holding that the parental rights of Mother should be terminated.

Authoring Judge: Judge Kristi M. Davis
Originating Judge:Judge Brad L. Davidson
Cocke County Court of Appeals 05/05/22
David Simpkins et al. v. John Maher Builders, Inc. et al.

M2021-00487-COA-R3-CV

In this action concerning a newly-constructed home, the plaintiffs asserted,inter alia, claims of breach of contract, breach of warranty, fraud, intentional misrepresentation, fraudulent concealment, negligence, and unfair and deceptive business practices by the defendant construction company and its owners.  The trial court granted a motion to dismiss filed by the defendants based upon expiration of the three-year statute of limitations applicable to claims of injury to real property.  We determine that although the trial court properly applied the three-year statute of limitations to the plaintiffs’ claims of injury to their real property, the trial court improperly determined that the doctrine of fraudulent concealment would not apply to toll the accrual of such limitations period concerning the plaintiffs’ claims for damages caused by the defendants’ failure to seal the utility penetrations beneath the home, a fact which allegedly was concealed by the defendants.  We also determine that the plaintiffs stated claims of breach of contract, including breach of any express or implied warranties provided by the contract, and that the trial court improperly dismissed these claims based on the incorrect statute of limitations.  We therefore vacate the trial court’s dismissal of the breach of contract and contractual warranty claims, as well as the claims based on the defendants’ failure to seal the utility penetrations, and we remand those claims to the trial court for further proceedings consistent with this opinion.  We affirm the remaining portion of the trial court’s judgment in its entirety.  

Authoring Judge: Judge Thomas R. Frierson, II
Originating Judge:Chancellor James G. Martin, III
Williamson County Court of Appeals 05/04/22