Cedartown North Partnership LLC v. Georgia Department of Transportation

673 S.E.2d 562, 296 Ga. App. 54, 2009 Fulton County D. Rep. 499, 2009 Ga. App. LEXIS 118
CourtCourt of Appeals of Georgia
DecidedFebruary 12, 2009
DocketA08A2266, A08A2267
StatusPublished
Cited by6 cases

This text of 673 S.E.2d 562 (Cedartown North Partnership LLC v. Georgia Department of Transportation) is published on Counsel Stack Legal Research, covering Court of Appeals of Georgia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cedartown North Partnership LLC v. Georgia Department of Transportation, 673 S.E.2d 562, 296 Ga. App. 54, 2009 Fulton County D. Rep. 499, 2009 Ga. App. LEXIS 118 (Ga. Ct. App. 2009).

Opinion

Miller, Chief Judge.

Thirty-four days after it was served with condemnation petitions and declarations of taking in two condemnation proceedings commenced by the Georgia Department of Transportation (the “Department”), Cedartown North Partnership, LLC (“Cedartown”) filed notices of appeal from the amount of compensation the Department deposited in the trial court. The Department moved to dismiss Cedartown’s appeals on the ground that the notices of appeal were untimely, as they were filed outside of the 30-day appeal period set forth in OCGA § 32-3-14. Cedartown now appeals from the trial court’s order granting the Department’s motions, arguing that the State was equitably estopped from relying on the 30-day appeal period or, alternatively, that the appeal period was tolled under OCGA § 9-3-96. Discerning no error, we affirm.

“We review the trial court’s ruling on a motion to dismiss under the de novo standard of review.” (Citation and punctuation omitted.) Welch v. Ga. Dept. of Transp., 276 Ga. App. 664 (624 SE2d 177) (2005).

The record shows that on or about August 11, 2006, the Department, pursuant to OCGA §§ 32-3-5 and 32-3-6, filed condemnation petitions and declarations of taking in the trial court to acquire two parcels of property owned by Cedartown, as well as certain easement and access rights. Pursuant to OCGA § 32-3-7, the Department deposited $17,600 in the trial court as the estimated just compensation for the condemned property. On September 1, 2006, Cedartown’s registered agent for service of process, E. Byron Slaughter, was personally served with the petitions and declarations. Cedartown filed its notices of appeal 34 days later on October 5, 2006, and the Department subsequently moved to dismiss the appeals.

In connection with its response to the Department’s motions to dismiss, Cedartown submitted an affidavit from Steve Astin, Cedar-town’s attorney at the time the petitions and declarations of taking were served. Astin stated that he had “formerly represented Byron Slaughter” in the condemnation proceedings, that prior to Septem *55 ber 2006, he had spoken with the attorney then representing the Department, Rick Crawford, on several occasions, and that he called Crawford on September 18, 2006 “to find out whether or not any actions had been served upon my client.” According to Astin, Crawford’s offices advised him that no petitions had been filed or served on his client. After the 30-day appeal period had expired, Astin learned that Slaughter had been served with a petition on September 1, 2006.

Cedartown also submitted an affidavit from its registered agent, Slaughter, who stated that he was served with a condemnation petition on September 1, 2006 and that he contacted Astin to advise him of the same. Slaughter further stated that he spoke with Astin on October 5, 2006, and Astin advised him that he had talked to Crawford and that Crawford “had denied that any paperwork had been served upon me.” Slaughter claimed that he then contacted Crawford, who told him that he had mistakenly told Astin that he had not filed a condemnation petition against Slaughter. 1

1. Cedartown argues that the Department should be equitably estopped by its counsel’s “misleading and false” statements from relying on the 30-day appeal period in OCGA § 32-3-14. We disagree.

OCGA § 32-3-14 provides:

If the owner, or any of the owners ... is dissatisfied with the amount of compensation as estimated in the declaration of taking and deposited in court, as provided for in Code Section 32-3-7, such person or persons, or any of them, shall have the right, at any time subsequent to the filing of the declaration and the deposit of the fund into court, but not later than 30 days following the date of the service as provided for in Code Sections 32-3-8 and 32-3-9, to file with the court a notice of appeal, the same to be in writing and made a part of the record in the proceedings.

(Emphasis supplied.) We have previously held that “[t]he right to appeal to a jury from a declaration of taking [is] absolutely conditional upon the filing of a timely notice of appeal in the superior court,” pursuant to OCGA § 32-3-14 and that “[n]ot even the trial court is empowered to extend the period of time for filing the notice of appeal.” (Citation and punctuation omitted.) Chambers v. Dept. of Transp., 172 Ga. App. 197 (1) (322 SE2d 366) (1984); accord Dept. of Transp. v. Rudeseal, 156 Ga. App. 712, 714 (1) (276 SE2d 52) (1980); *56 see also Bates & Assocs., Inc. v. Dept. of Transp., 186 Ga. App. 828, 829 (368 SE2d 544) (1988) (“[T]he period within which an appeal may be filed in a condemnation proceeding is fixed by statute, and the trial court has no discretion to extend the time.”) (citations omitted).

Cedartown fails to cite any case holding that the trial court may apply the doctrine of equitable estoppel to excuse a party’s failure to file a timely notice of appeal, and we hold that the doctrine is unavailable to extend the time for filing a notice of appeal under OCGA § 32-3-14. Failure to file a timely notice of appeal results in a jurisdictional defect in the superior court “akin to [lack of] subject matter jurisdiction.” Rudeseal, supra, 156 Ga. App. at 714 (2). It is well established that “ [¡jurisdiction of the subject matter of a suit cannot be conferred by agreement or consent, or be waived or based on an estoppel of a party to deny that it exists.” (Citations and punctuation omitted; emphasis supplied.) Redmond v. Walters, 228 Ga. 417 (2) (186 SE2d 93) (1971). As such, the trial court did not err in declining to excuse Cedartown’s untimely notices of appeal based on the doctrine of equitable estoppel.

Even if the doctrine of equitable estoppel were available, moreover, Cedartown could not establish that the doctrine should apply here. “In order for an equitable estoppel to arise, there must generally be some intended deception in the conduct or declarations of the party to be estopped, or such gross negligence as to amount to constructive fraud, by which another has been misled to his injury.” OCGA § 24-4-27. Contrary to Cedartown’s assertions, the record does not establish that the Department’s counsel made any “intentional misstatements,” nor does it establish that he was grossly negligent.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

YKH REALTY, LLC v. DEPARTMENT OF TRANSPORTATION
Court of Appeals of Georgia, 2024
Wolf Creek Landfill, LLC v. Twiggs County
786 S.E.2d 862 (Court of Appeals of Georgia, 2016)
E.L. v. V.L.
208 So. 3d 1094 (Court of Civil Appeals of Alabama, 2015)
Dwayne McKean v. Ggnsc Atlanta, LLC
Court of Appeals of Georgia, 2014
McKean v. GGNSC Atlanta, LLC
765 S.E.2d 681 (Court of Appeals of Georgia, 2014)
Houseboat Store, LLC v. Chris-Craft Corp.
692 S.E.2d 61 (Court of Appeals of Georgia, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
673 S.E.2d 562, 296 Ga. App. 54, 2009 Fulton County D. Rep. 499, 2009 Ga. App. LEXIS 118, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cedartown-north-partnership-llc-v-georgia-department-of-transportation-gactapp-2009.