KRISTOPHER JAMES MINOGUE VS. INTERSTATE FACTS (DC-001743-18, BERGEN COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedJanuary 27, 2021
DocketA-4490-17T2
StatusUnpublished

This text of KRISTOPHER JAMES MINOGUE VS. INTERSTATE FACTS (DC-001743-18, BERGEN COUNTY AND STATEWIDE) (KRISTOPHER JAMES MINOGUE VS. INTERSTATE FACTS (DC-001743-18, BERGEN COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
KRISTOPHER JAMES MINOGUE VS. INTERSTATE FACTS (DC-001743-18, BERGEN COUNTY AND STATEWIDE), (N.J. Ct. App. 2021).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R. 1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-4490-17T2

KRISTOPHER JAMES MINOGUE,

Plaintiff-Appellant,

v.

INTERSTATE FACTS, LLC,

Defendant-Respondent. _________________________

Submitted December 16, 2020 – Decided January 27, 2021

Before Judges Accurso and Vernoia.

On appeal from the Superior Court of New Jersey, Law Division, Bergen County, Docket No. DC-001743-18.

Kristopher James Minogue, appellant pro se.

Respondent has not filed a brief.

PER CURIAM

Plaintiff Kristopher James Minogue appeals from a Special Civil Part

order directing that he pay defendant Interstate Facts, LLC's counsel $6 ,720.60 in legal fees and costs as a sanction under Rule 1:4-8. The court's order is

untethered to any findings of fact and conclusions of law as required under Rule

1:7-4, and we therefore vacate the order and remand for the court to make the

necessary findings supporting its decision. The court's order also states the

motion was unopposed, even though the record suggests plaintiff served

opposition. To ensure the motion is decided after full consideration of the

parties' respective arguments, on remand the court shall consider plaintiff's

opposition to the motion served in May 2018 and reconsider its decision granting

the sanction. The court shall support its decision with a statement of its findings

of fact and conclusions of law in accordance with Rule 1:7-4.

Plaintiff's pro se Special Civil Part complaint alleged a breach of contract

claim against defendant and sought $5,512.50 in damages. We glean from the

record presented on appeal and our review of the trial transcript that defendant

was appointed by the Family Part to provide counseling services to plaintiff's

family in ongoing matrimonial litigation between plaintiff and his former wife.

In the Special Civil Part action, plaintiff alleged defendant breached the parties'

written retainer agreement by failing to identify by the appropriate insurance

billing codes certain services it provided to plaintiff and his family. Plaintiff

A-4490-17T2 2 claimed that as a result of defendant's failure to provide the codes, he was unable

to obtain $5,512.50 in insurance reimbursements to which he was entitled.

Following the filing of the complaint, defendant's counsel served plaintiff

with a March 30, 2018 letter advising that defendant believed the complaint

constituted a frivolous pleading, explaining the basis for defendant's claim, and

demanding dismissal of the complaint. 1 The letter also informed plaintiff that

an application for Rule 1:4-8 sanctions would be filed if the complaint was not

withdrawn.

Thirteen days later, on April 12, 2018, the matter proceeded to trial in the

Special Civil Part. Plaintiff appeared as a self-represented litigant and testified

concerning his understanding of his retainer agreement with defendant,

defendant's alleged failure to provide insurance billing codes for services

provided, and his claim defendant breached an alleged contractual obligation to

provide the codes.

Following the presentation of plaintiff's evidence, defendant's counsel

moved for an involuntary dismissal pursuant to Rule 4:37-2(b). The court

1 Plaintiff's appendix includes defendant's counsel's moving certification, but it does not include the exhibits that were annexed to the certification, including defendant's counsel's March 30, 2018 letter. We describe the contents of the letter based on the text of defendant's counsel's certification. A-4490-17T2 3 granted the motion. The court found the facts were not in dispute, the Family

Part appointed defendant to perform designated reunification counseling

services to plaintiff's family, and the parties' retainer agreement provided only

for the provision of those services. The court rejected plaintiff's assertion that

defendant provided other services that fell within reimbursable insurance billing

codes. The court found plaintiff's evidence established defendant performed

only the services ordered by the Family Part and designated in the retainer

agreement, and that those services did not fall within the reimbursable insurance

billing codes plaintiff claimed were applicable.

Following the dismissal of the complaint, defendant filed a timely motion

for sanctions under Rule 1:4-8. In support of the motion, defendant's counsel

certified that she served plaintiff with a March 30, 2018 Rule 1:4-8 demand

letter notifying plaintiff of defendant's claim that the complaint was frivolous

and that defendant would seek sanctions under the Rule if the complaint was not

withdrawn. In her certification, counsel also asserted the complaint was

frivolous because "[p]laintiff made nearly the identical application before two

different Family Court [j]udges" in the pending matrimonial action and his

claims were rejected on both occasions. Counsel also asserted plaintiff's claim

was frivolous because the retainer agreement did not require that defendant

A-4490-17T2 4 provide insurance billing codes, the agreement defined the services defendant

agreed to provide, and none of the services defendant provided fell within a

reimbursable insurance code.

On May 16, 2018, the court entered an order granting defendant's motion

and directing that plaintiff pay $6,720.60 to defendant's counsel for fees and

costs as a sanction under Rule 1:4-8. The order was unaccompanied by any

findings of fact or conclusions of law addressed to the merits of defendant's

motion. The order notes only that the motion was unopposed.

Plaintiff appealed from the order, and the trial court issued an

amplification of the reasons for the order pursuant to Rule 2:5-1(b). The court

observed that the gravamen of plaintiff's appeal was the court failed to consider

the opposition he filed in response to defendant's Rule 1:4-8 motion.2 The court

2 In its Rule 2:5-1(b) amplification, the court refers to defendant's motion as one seeking to enforce litigant's rights, and the court states that it found plaintiff violated an April 12, 2018 order directing payment of counsel fees. The court's description of defendant's motion is in error. The April 12, 2018 order did not direct the payment of counsel fees, and defendant never asserted plaintiff violated an order directing that he pay counsel fees. The April 12, 2018 order provides only that the complaint was dismissed with prejudice following trial and defendant could file a motion for counsel fees within twenty days. In addition, plaintiff appealed only from the May 16, 2018 order granting defendant's motion for sanctions under Rule 1:4-8. Since the court's Rule 2:5- 1(b) amplification was expressly filed in response to plaintiff's notice of appeal,

A-4490-17T2 5 explained that plaintiff's opposition to defendant's motion was not considered

because it was received for the first time via facsimile on May 17, 2018, the day

after the court decided the motion and entered the May 16, 2018 order. 3

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

Related

Allstate Ins. Co. v. Fisher
974 A.2d 1102 (New Jersey Superior Court App Division, 2009)
Curtis v. Finneran
417 A.2d 15 (Supreme Court of New Jersey, 1980)
Alpert, Goldberg v. Quinn
983 A.2d 604 (New Jersey Superior Court App Division, 2009)
Kenwood Assocs. v. Bd. of Adj. Englewood
357 A.2d 55 (New Jersey Superior Court App Division, 1976)
McDaniel v. Man Wai Lee
17 A.3d 816 (New Jersey Superior Court App Division, 2011)
Christine Avelino-Catabran v. Joseph A. Catabran
139 A.3d 1202 (New Jersey Superior Court App Division, 2016)
Bove v. Akpharma Inc.
213 A.3d 948 (New Jersey Superior Court App Division, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
KRISTOPHER JAMES MINOGUE VS. INTERSTATE FACTS (DC-001743-18, BERGEN COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/kristopher-james-minogue-vs-interstate-facts-dc-001743-18-bergen-county-njsuperctappdiv-2021.