In re Andrew C.

351 Conn. 784
CourtSupreme Court of Connecticut
DecidedMay 19, 2025
DocketSC21078, SC21079
StatusPublished

This text of 351 Conn. 784 (In re Andrew C.) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Andrew C., 351 Conn. 784 (Colo. 2025).

Opinion

************************************************ The “officially released” date that appears near the beginning of an opinion is the date the opinion will be published in the Connecticut Law Journal or the date it is released as a slip opinion. The operative date for the beginning of all time periods for the filing of postopin- ion motions and petitions for certification is the “offi- cially released” date appearing in the opinion. All opinions are subject to modification and technical correction prior to official publication in the Connecti- cut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the version appearing in the Connecti- cut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest version is to be considered authoritative. The syllabus and procedural history accompanying an opinion that appear in the Connecticut Law Jour- nal and subsequently in the Connecticut Reports or Connecticut Appellate Reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced or distributed without the express written permission of the Commission on Official Legal Publications, Judicial Branch, State of Connecticut. ************************************************ Page 2 CONNECTICUT LAW JOURNAL May 20, 2025

2 MAY, 2025 351 Conn. 784 In re Andrew C.

IN RE ANDREW C.* (SC 21078) (SC 21079) Mullins, C. J., and D’Auria, Ecker, Alexander, Dannehy and Bright, Js.

Syllabus

The intervening foster parents and the minor child, A, filed separate appeals, on the granting of certification, from the judgment of the Appellate Court. In 2017, the petitioner, the Commissioner of Children and Families had obtained an order of temporary custody and placed A in the care of the foster parents. In response to the respondent father’s motion to revoke A’s commitment years later, the foster parents filed a motion to intervene, which was granted in 2020. In 2021, a court denied the respondent’s motion to revoke commitment, granted the foster parents’ motion to transfer guardian- ship of A to the foster parents, and rendered judgment thereon. In 2023, the Appellate Court decided In re Ryan C. (220 Conn. App. 507), holding that nonrelative foster parents are prohibited by statute (§ 46b-129 (p)) from intervening in neglect proceedings. In response to In re Ryan C., the respondent filed in 2023 a motion to open and vacate the 2021 judgment transferring guardianship of A to the foster parents on the ground that the court in In re Ryan C. determined that foster parents do not have standing to intervene and, consequently, that the court in 2021 had no subject matter jurisdiction to entertain the foster parents’ motion to transfer guardianship, rendering the resulting 2021 judgment void. The trial court agreed with the respondent, granting the respondent’s motion to open, vacating the order granting the foster parents’ motion to intervene, and vacating the judgment transferring guardianship of A to the foster parents. The Appellate Court thereafter upheld the trial court’s decision to grant the motion to open and vacate, reasoning that, in light of In re Ryan C., the court’s lack of subject matter jurisdiction in 2021 was entirely obvious so as to render that court’s judgment transferring guardianship invalid. In the present appeals, the foster parents and A claimed that the Appellate Court had incorrectly concluded that there was a lack of subject matter jurisdiction to grant the foster parents’ motion to intervene. While the present appeals were pending, this court decided In re Jewelyette M. (351 Conn. 51), which overruled In re Ryan C. in concluding that § 46b-129 (p) does not limit the trial court’s authority to

* In accordance with the spirit and intent of General Statutes § 46b-142 (b) and Practice Book § 79a-12, the names of the parties involved in this appeal are not disclosed. The records and papers of this case shall be open for inspection only to persons having a proper interest therein and upon order of the court. May 20, 2025 CONNECTICUT LAW JOURNAL Page 3

351 Conn. 784 MAY, 2025 3 In re Andrew C. permit a nonrelative foster parent to intervene in the dispositional phase of neglect proceedings. Held:

The Appellate Court improperly upheld the trial court’s decision to grant the respondent’s 2023 motion to open and vacate the 2021 judgment transferring guardianship, and, accordingly, this court reversed the Appellate Court’s judgment and remanded the case with direction to reverse the trial court’s decision to grant the respondent’s motion to open and vacate, and to reinstate the earlier order granting the foster parents’ motion to intervene and the 2021 judgment transferring guardianship of A to the foster parents.

This court having determined in In re Jewelyette M. that § 46b-129 (p) does not prohibit courts from granting foster parents permission to intervene in neglect proceedings, the respondent’s challenge to the court’s authority to grant the foster parents’ motion to intervene and to transfer guardianship of A to them in 2021 did not implicate subject matter jurisdiction.

Insofar as the court had jurisdiction to grant the foster parents’ motion to intervene and their motion to transfer guardianship in 2021, the trial court lacked authority to open the 2021 judgment transferring guardianship more than four months after notice of that judgment was sent on the ground that it was entirely obvious that the court that rendered the 2021 judgment was without subject matter jurisdiction to do so. Argued April 9—officially released May 19, 2025**

Procedural History

Petition by the Commissioner of Children and Fami- lies to adjudicate the respondents’ minor child neglected, brought to the Superior Court in the judicial district of New Britain, Juvenile Matters, where the court, Hon. Barbara M. Quinn, judge trial referee, exercising the powers of the Superior Court, rendered judgment adju- dicating the minor child neglected and committing the minor child to the custody of the petitioner; thereafter, the court, C. Taylor, J., granted the motion filed by the foster parents of the minor child to intervene; subse- quently, the court, C. Taylor, J., granted the foster par- ents’ motion to transfer guardianship of the minor child, denied the respondent father’s motion to revoke the commitment, and rendered judgment thereon; thereafter, ** May 19, 2025, the date that this decision was released as a slip opinion, is the operative date for all substantive and procedural purposes. Page 4 CONNECTICUT LAW JOURNAL May 20, 2025

4 MAY, 2025 351 Conn. 784 In re Andrew C.

the court, Daniels, J., granted the respondent father’s motion to open and vacate the judgment granting the foster parents’ motion to transfer guardianship, and the minor child and the foster parents filed separate appeals with the Appellate Court, Alvord, Cradle and Westbrook, Js., which affirmed the trial court’s decision to open and vacate the judgment granting the foster parents’ motion to transfer guardianship, and the minor child and the foster parents, on the granting of certification, filed separate appeals with this court. Reversed; judg- ment directed. Matthew C. Eagan, assigned counsel, for the appel- lant in Docket No. SC 21078 (minor child). Dana M. Hrelic, with whom was Stacie L. Provencher, for the appellants in Docket No. SC 21079 and appellees in Docket No. SC 21078 (foster parents). Evan O’Roark, deputy solicitor general, with whom, on the brief, was William Tong, attorney general, for the appellee in Docket Nos. SC 21078 and SC 21079 (petitioner). Benjamin M. Wattenmaker, for the appellee in Docket Nos. SC 21078 and SC 21079 (respondent father). Opinion

ALEXANDER, J.

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

Related

Troxel v. Granville
530 U.S. 57 (Supreme Court, 2000)
In re Daniel N.
150 A.3d 657 (Supreme Court of Connecticut, 2016)
Roth v. Weston
789 A.2d 431 (Supreme Court of Connecticut, 2002)
Connecticut Light & Power Co. v. Lighthouse Landings, Inc.
900 A.2d 1242 (Supreme Court of Connecticut, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
351 Conn. 784, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-andrew-c-conn-2025.