Lassiter v. American Express Travel Related Services Co.

308 S.W.3d 714, 2010 Ky. LEXIS 93, 2010 WL 1636889
CourtKentucky Supreme Court
DecidedApril 22, 2010
Docket2008-SC-000904-DG
StatusPublished
Cited by24 cases

This text of 308 S.W.3d 714 (Lassiter v. American Express Travel Related Services Co.) is published on Counsel Stack Legal Research, covering Kentucky Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lassiter v. American Express Travel Related Services Co., 308 S.W.3d 714, 2010 Ky. LEXIS 93, 2010 WL 1636889 (Ky. 2010).

Opinion

Opinion of the Court by

Justice VENTERS.

The State Budget Director, Mary Lassi-ter, appeals from an opinion of the Court of Appeals dismissing her 1 appeal from a Franklin Circuit Court decision. The circuit court’s decision held that a provision in the 2006-2008 Executive Branch budget bill shortening the escheat period for unredeemed traveler’s checks from fifteen years to seven years for the two-year budget period was unconstitutional. The Court of Appeals dismissed the appeal *716 upon its conclusion that the Budget Director failed to name an indispensible party to the appeal, that is, the State Treasurer.

The Budget Director argues that her notice of appeal did effectively name the Treasurer by naming the Department of Treasury in the caption, and that, in any event, the Treasurer was not an indispen-sible party to the appeal. Because we conclude that the Treasurer was effectively named as a party to the appeal before the Court of Appeals via the naming of the Department of Treasury, we reverse and remand for a consideration of the appeal on the merits.

FACTUAL AND PROCEDURAL BACKGROUND

American Express Travel Related Services, Inc., is the largest issuer of traveler’s checks in Kentucky. Traveler’s checks are redeemable at any time, and there is no expiration date for redemption. The company charges no fees for issuing the checks, but rather earns a profit on the business by investing the interest-free funds received from its traveler’s check customers during the float period prior to redemption. Thus, the presumption of a fifteen-year float period is crucial to its business model.

In accordance with the Uniform Unclaimed Property Act, Kentucky, like our forty-nine sister states, has codified the presumed abandonment period for traveler’s checks as fifteen years. See KRS 393.062(2). Accordingly, after fifteen years, traveler’s checks that have not been redeemed are presumed abandoned and escheat to the state pursuant to KRS Chapter 393. The state then begins to hold the property in trust for the traveler’s check owner, and, furthermore, begins to receive the benefit of the interest on the unclaimed funds. Only upon a finding by a court that the funds are actually abandoned does the state assume actual ownership of the funds, though there is evidence in the record that the Treasurer never actually pursues a judgment of this type.

During the 2006 Regular Session the House passed House Bill 380, a bill relating to the 2006-2008 biennial budget. 2006 Ky. Acts ch. 252. Included in the bill was Part III, Section 39 which shortened the presumed abandonment period for traveler’s checks from fifteen years to seven years for the two-year budget period. The enactment did not purport to permanently amend the fifteen-year period contained in KRS 393.062(2), but, rather, sought only to, by suspension, implement the change for the biennial budget period.

After the budget bill was signed into law, American Express filed an action in Franklin Circuit Court seeking injunctive relief prohibiting the enforcement of Part III, Section 39. The complaint named as defendants the Department of Treasury and the Treasurer in his official capacity. Upon motion by the Treasurer, the Budget Director was joined in the litigation as a necessary party. 2 Since being added as a party, the Budget Director has taken the initiative in prosecuting the Commonwealth’s position in the case, that is, that Part III, Section 39 was legally enacted in all respects.

In due course, the parties moved for summary judgment. On January 31, 2007, the circuit court entered an order holding that Part III, Section 39 was unconstitutional as failing to comply with Section 51 of the Kentucky Constitution which states, *717 “No law enacted by the General Assembly shall relate to more than one subject, and that shall be expressed in the title, and no law shall be revised, amended, or the provisions thereof extended or conferred by reference to its title only, but so much thereof as is revised, amended, extended or conferred, shall be reenacted and published at length.” The circuit court’s holding was based upon its determination that Part III, Section 89 was not a lawful suspension of the escheat statute but was, rather, in substance and effect, an amendment failing to meet the requirements of Section 51 of the Kentucky Constitution. While not directed to any specific party, the order permanently enjoined the enforcement of Part III, Section 89.

On May 3, 2007, the Budget Director filed her Notice of Appeal to the Court of Appeals. As further discussed below, the notice contained multiple imperfections. Neither the Treasurer nor the Department of Treasury filed a separate notice of appeal. American Express filed a cross-appeal challenging the circuit court’s ruling granting the motion to add the Budget Director as a party to the litigation. On October 3, 2008, the Court of Appeals rendered an opinion and order dismissing the Budget Director’s appeal for failure to name an indispensable party, that is, the State Treasurer. We granted discretionary review. 3

NOTICE OF APPEAL ISSUES

The Budget Director contends that the Court of Appeals erred by dismissing her appeal for failure to name the Treasurer as a party to the appeal. She argues that her notice of appeal did effectively name the Treasurer by having named the Department of Treasury in the caption.

The Notice of Appeal stated, in relevant part, as follows:

AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC. PLAINTIFF
v.
COMMONWEALTH OF KENTUCKY, KENTUCKY DEPARTMENT OF TREASURY, et al. DEFENDANTS
NOTICE OF APPEAL
Pursuant to CR 73.03, notice is given that Defendant, Bradford L. Cowgill, in his official capacity as State Budget Director, hereby appeals to the Kentucky Court of Appeals from the Judgment entered by this Court on January 31, 2007, a copy of which is attached as Exhibit A.
Appellant is Bradford L. Cowgill in his official capacity as State Budget Director. The name of the Appellee against whom this appeal is taken is American Express Travel Related Services Company, Inc., the plaintiff in this proceeding.
The Commonwealth of Kentucky, Kentucky Department of Treasury, Jonathan Miller, Treasurer was also a defen *718 dant in this proceeding, but is not a party against whom this appeal is taken.

There are flaws in the notice, and we do not publish it here as a model pleading. Our rules of civil procedure provide little guidance on what a notice of appeal should look like. CR 73.03 specifies the content required of a notice of appeal, and our emphasis remains on substance over style.

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

Related

Ronnie B. Fields, Jr. v. City of Hopkinsville
Court of Appeals of Kentucky, 2023
Charles F. Mahl v. Louanne Mahl
Kentucky Supreme Court, 2023
Louanne Mahl v. Charles F. Mahl
Kentucky Supreme Court, 2023
Staub v. Nietzel
W.D. Kentucky, 2022
Antrigus West v. Brad Adams
Court of Appeals of Kentucky, 2021
Stith Funeral Home of Danville Inc. v. Raul Kazee
Court of Appeals of Kentucky, 2021
Alexander Bloyer v. Commonwealth of Kentucky
Court of Appeals of Kentucky, 2020
Sparkman v. Consol Energy, Inc.
470 S.W.3d 321 (Kentucky Supreme Court, 2015)
Kentucky Farm Bureau Mutual Insurance Co. v. Conley
456 S.W.3d 814 (Kentucky Supreme Court, 2015)
Commonwealth v. Kentucky Retirement Systems
396 S.W.3d 833 (Kentucky Supreme Court, 2013)
Flick v. Estate of Wittich
396 S.W.3d 816 (Kentucky Supreme Court, 2013)
Browning v. Preece
392 S.W.3d 388 (Kentucky Supreme Court, 2013)
A.M.W. v. Cabinet for Health & Family Services
356 S.W.3d 134 (Court of Appeals of Kentucky, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
308 S.W.3d 714, 2010 Ky. LEXIS 93, 2010 WL 1636889, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lassiter-v-american-express-travel-related-services-co-ky-2010.