susan-a-snyder-v-town-of-yorktown-delaware-county-surveyor-delaware ( 2014 )


Menu:
  • FOR PUBLICATION
    ATTORNEY FOR APPELLANT:                       ATTORNEY FOR APPELLEES TOWN
    OF YORKTOWN, DELAWARE COUNTY
    ELIZABETH A. BELLIN                           SURVEYOR, and DELAWARE COUNTY
    Elkhart, Indiana                              DRAINAGE BOARD:
    MICHAEL R. MOROW
    Stephenson Morow & Semler
    Indianapolis, Indiana
    IN THE
    COURT OF APPEALS OF INDIANA
    Oct 10 2014, 9:47 am
    SUSAN A. SNYDER,                              )
    )
    Appellant-Plaintiff,                     )
    )
    vs.                               )       No. 18A02-1405-CT-332
    )
    TOWN OF YORKTOWN, DELAWARE                    )
    COUNTY SURVEYOR, DELAWARE                     )
    COUNTY DRAINAGE BOARD, RANDALL                )
    MILLER & ASSOCIATES, INC., and                )
    WATSON EXCAVATING, INC.,                      )
    )
    Appellees-Defendants.                    )
    APPEAL FROM THE DELAWARE CIRCUIT COURT
    The Honorable Marianne Vorhees, Judge
    Cause No. 18C01-1309-CT-60
    October 10, 2014
    OPINION - FOR PUBLICATION
    CRONE, Judge
    Case Summary
    Susan A. Snyder appeals the trial court’s grant of a motion to dismiss filed by Town of
    Yorktown, Delaware County Surveyor, and Delaware County Drainage Board (collectively
    “the Defendants”). The sole dispositive issue presented for our review is whether the trial
    court erred when it granted the Defendants’ motion to dismiss as to Snyder’s claims for
    trespass and inverse condemnation. Concluding that the allegations in the complaint fail to
    establish any set of circumstances under which Snyder would be entitled to relief for trespass,
    but that her complaint sufficiently states a claim for inverse condemnation, we affirm in part,
    reverse in part, and remand.1
    Facts and Procedural History
    The relevant facts alleged in the complaint indicate that Snyder owns a parcel of
    property located on South Andrews Road in the Town of Yorktown, Delaware County (“the
    Property”). The Property is subject to a primary mortgage and a home equity loan in favor of
    National City Mortgage. A regulated drain, known as the Applegate 120 Regulated Ditch, is
    located on the Property. Sometime in 2007, the Town of Yorktown (the “Town”) decided
    that it wanted to extend and connect its closed storm sewer system to the regulated drain on
    the Property. On September 25, 2007, Tim Kelty, the Town’s manager, emailed Snyder
    1
    We note that, following the trial court’s grant of the Defendants’ motion to dismiss Snyder’s claims
    for trespass and inverse condemnation, Snyder moved for voluntary dismissal of her additional claims against
    the Defendants’ and her claims against Randall Miller & Associates, Inc., and Watson Excavating, Inc. The
    trial court granted that motion, dismissed the additional claims without prejudice, and entered a final judgment.
    Pursuant to Indiana Appellate Rule 17(A), a party of record in the trial court shall be a party on appeal, and
    therefore we have included Randall Miller & Associates and Watson Excavating in the case caption.
    2
    stating that the Town “is working to improving storm drainage in the area around [the
    Property]. In order to do that our engineer has recommended acquiring additional right-of-
    way or easement along Andrews Road.” Appellant’s App. at 63. Snyder did not give her
    consent for any additional right-of-way or easement. In September or early October 2007,
    the Delaware County Drainage Board (the “Drainage Board”) approved the drainage project.
    On October 15, 2007, the Town and the Drainage Board entered into a written agreement
    which acknowledged that the Town would provide routine maintenance for the pipe that
    connected the closed sewer system to the regulated drain, but that general maintenance and
    repair of the closed sewer system remained the responsibility of the Drainage Board.
    On an unknown date in the fall of 2007, at the direction of the Defendants, contractors
    entered onto the Property, excavated a drainage trench, and installed a storm pipe that
    terminated above ground at the mouth of the regulated drain. According to the Snyder’s
    complaint, this “invasion of [Snyder’s] private property right was done without her
    consent….” 
    Id. at 24.
    The effect of the drainage project and “damages caused thereby on
    [Snyder] was immediate and continues unabated from the date of the beginning of the
    construction through the present.” 
    Id. at 25.
    Since the project was completed, storm water,
    debris, and accompanying pollutant runoff has been concentrated to continuously flow onto
    the regulated drain and the Property to such an extent that roots of long-established trees are
    exposed. Snyder has suffered and will continue to suffer a diminution in the market value of
    her property as well as an unwanted aesthetic appearance of her property.
    3
    Snyder claims that from 2007 to 2011, the Defendants verbally assured her that they
    had legal authority to extend the easement related to the regulated drain on the Property.
    Snyder also claims that she was misled and unable to obtain information as to which entity
    was responsible for the drain after it was connected to the Town’s sewer system. However,
    in July 2011, pursuant to her open records request, the Town produced to Snyder the
    agreement between the Town and the Drainage Board which provided that the Drainage
    Board had jurisdiction over and responsibility for the regulated drain.
    In 2012, Snyder hired legal counsel. On March 23, 2012, her counsel sent a letter to
    the Town and the Drainage Board seeking information regarding the drain project. In the
    letter, counsel stated, “It is our belief that Ms. Snyder has been damaged by this project for
    which she has not been compensated.” 
    Id. at 84.
    On March 5, 2013, Snyder served the Defendants with a tort claim notice indicating
    her intent to sue them for trespass. Thereafter, on September 6, 2013, Snyder filed a thirty-
    one-page complaint against the Defendants which included the following: count I, quiet title;
    count II, declaratory relief; count III, trespass; count IV, unconstitutional partial taking; and
    claims A through O, numerous untitled additional claims for relief. On November 1, 2013,
    the Defendants filed a motion to dismiss counts III and IV of Snyder’s complaint for failure
    to state a claim upon which relief can be granted pursuant to Indiana Trial Rule 12(B)(6).
    The trial court held a hearing on the motion to dismiss on January 22, 2014. On April 15,
    4
    2014, the trial court granted the motion and dismissed counts III and IV. This appeal
    ensued.2
    Discussion and Decision
    Snyder appeals the trial court’s grant of the Defendants’ motion to dismiss pursuant to
    Indiana Trial Rule 12(B)(6). We review de novo the trial court’s grant or denial of such a
    motion to dismiss pursuant to Indiana Trial Rule 12(B)(6). Caesars Riverboat Casino, LLC
    v. Kephart, 
    934 N.E.2d 1120
    , 122 (Ind. 2010). A motion to dismiss under Rule 12(B)(6)
    “‘tests the legal sufficiency of a complaint: that is, whether the allegations in the complaint
    establish any set of circumstances under which a plaintiff would be entitled to relief.’”
    Veolia Water Indpls., LLC v. Nat’l Trust Ins. Co., 
    3 N.E.3d 1
    , 4 (Ind. 2014) (quoting Trail v.
    Boys & Girls Clubs of Nw. Ind., 
    845 N.E.2d 130
    , 134 (Ind. 2006)), clarified on reh’g, 
    12 N.E.3d 240
    . “When evaluating the trial court’s grant or denial of a Rule 12(B)(6) motion,
    this Court ‘accept[s] as true the facts alleged in the complaint,’ and ‘should not only consider
    the pleadings in the light most favorable to the plaintiff, but also draw every reasonable
    inference in favor of the [non-moving] party.’” 
    Id. We will
    affirm a dismissal under Trial
    Rule 12(B)(6) only if it is apparent that the facts alleged in the complaint are incapable of
    supporting relief under any set of circumstances. LBM Realty, LLC v. Mannia, 
    981 N.E.2d 569
    , 577 (Ind. Ct. App. 2012).
    2
    As noted in footnote 1 above, this appeal concerns only the trial court’s dismissal of counts III and
    IV.
    5
    Section 1 – Dismissal of Trespass Claim
    Snyder asserts that the trial court erred in granting the Defendants’ motion to dismiss
    her trespass claim based upon her failure to submit timely notice pursuant to the Indiana Tort
    Claims Act (“ITCA”). The ITCA provides that “a tort claim against a government entity is
    barred unless the claimant provides the entity with notice of the claim within 180 days of the
    loss.” Schoettmer v. Wright, 
    992 N.E.2d 702
    , 706 (Ind. 2013) (citing Ind. Code § 34-13-3-
    8).3 We have previously held that a loss occurs for the purpose of triggering the 180-day
    notice period when the plaintiff knew or, in the exercise of ordinary diligence, could have
    discovered, that an injury had been sustained as a result of the tortious act of another. Reed v.
    City of Evansville, 
    956 N.E.2d 684
    , 691 (Ind. Ct. App. 2011), trans. denied, 2012. In her
    complaint, Snyder alleged that the Defendants committed the tort of trespass beginning in the
    fall of 2007, when the drainage project on her property began. Snyder further alleged that by
    March 2012, she knew that she “had been damaged” by the project. Appellant’s App. at 84.
    Thus, whether the loss is deemed to have occurred in the fall of 2007 or in March 2012, there
    is no question that Snyder’s tort claim notice, submitted on March 5, 2013, was filed long
    after the 180-day notice period expired.
    Nevertheless, Snyder contends that certain circumstances excuse noncompliance with
    3
    Compliance with the notice provisions of the ITCA is a procedural precedent which a plaintiff must
    prove and which the trial court must determine prior to trial. Brown v. Alexander, 
    876 N.E.2d 376
    , 383 (Ind.
    Ct. App. 2007), trans. denied (2008). If a plaintiff has failed to give the required notice, the
    defendant/government entity has an affirmative defense of noncompliance which must be raised in a
    responsive pleading to the plaintiff’s complaint. 
    Id. If the
    defendant raises such affirmative defense, the
    burden shifts to the plaintiff to prove compliance with the ITCA’s notice provisions. 
    Id. Here, the
    Defendants
    properly raised Snyder’s noncompliance as an affirmative defense in their motion to dismiss. Thus, the burden
    shifted to Snyder to prove compliance.
    6
    the 180-day notice period and/or justify tolling of the notice period. Specifically, she relies
    on the doctrines of fraudulent concealment, administrative inaction, and continuing wrong as
    such justification. She also directs us to the doctrine of substantial compliance to avoid
    dismissal of her claim. We will address her arguments in turn.
    Section 1.1 – Fraudulent Concealment
    Snyder first argues that the Defendants should be estopped from asserting her
    untimely tort claim notice as a basis for dismissal pursuant to the doctrine of fraudulent
    concealment. “Fraudulent concealment is an equitable doctrine that operates to estop a
    defendant from asserting the statute of limitations as a bar to a claim whenever the defendant,
    by his own actions, prevents the plaintiff from obtaining the knowledge necessary to pursue a
    claim.” Johnson v. Hoosier Enters. III, Inc., 
    815 N.E.2d 542
    , 549 (Ind. Ct. App. 2004)
    (quoting Doe v. Shults-Lewis Child & Family Servs., 
    718 N.E.2d 738
    , 744 (Ind. 1999)),
    trans. denied (2005). Pursuant to the doctrine, a defendant is estopped from asserting the
    statute of limitations as a defense if the defendant, by deception or violation of a duty, has
    concealed material facts from the plaintiff and thereby prevented discovery of a wrong.
    Boggs v. Tri-State Radiology, Inc., 
    730 N.E.2d 692
    , 698 (Ind. 2000). However, “[w]hen the
    plaintiff obtains information that would lead to the discovery of the cause of action through
    ordinary diligence, the statute of limitations begins to run, regardless of any fraudulent
    concealment perpetrated by defendant.” Doe v. United Methodist Church, 673 N.E.2d. 839,
    844 (Ind. Ct. App. 1996), trans. denied (1997).       Indeed, a plaintiff must exercise due
    diligence in commencing her action after the equitable grounds cease to operate as a valid
    7
    basis for causing delay. 
    Id. Snyder maintains
    that she has alleged ample facts in her complaint to show that the
    Defendants fraudulently concealed both their authority to enter her property and their
    jurisdiction over the regulated drain located on her property. In essence, Snyder argues that
    the Defendants prevented her from discovering the fact that she was wronged and which
    entity was responsible for the wrong such that her untimely notice of claim should be
    excused.     Snyder’s argument misses the mark. Regardless of any alleged concealment
    perpetrated by the Defendants, it is clear from the allegations in the complaint that by July
    2011, Snyder had actual knowledge that an agreement concerning the drain existed between
    the Town and the Drainage Board and, pursuant to that agreement, the Drainage Board had
    authority over the drain. Moreover, the well-pleaded facts demonstrate that, at the latest,
    Snyder knew by March 23, 2012, that she had suffered losses that could be attributed to the
    actions of the Defendants. Therefore, Snyder discovered her cause of action at the latest on
    that date, and the equitable grounds ceased to operate as a valid basis causing delay.
    Snyder’s untimely March 2013 tort claim notice is not excused on the basis of fraudulent
    concealment.
    Section 1.2 – Administrative Inaction
    In a similar argument, Snyder asserts that so-called “administrative inaction” by the
    Defendants tolled the ITCA notice period. Appellant’s Br. at 18.4 Specifically, Snyder
    4
    Snyder relies on City of Lake Station v. State ex. Rel. Moore Real Estate, Inc., 
    558 N.E.2d 824
    (Ind.
    1990), in support of this novel proposition. The facts of Lake Station are inapposite to the current case.
    8
    argues that the facts in her complaint indicate that she spent almost three years attempting to
    “obtain information” about which government entity had jurisdiction over and responsibility
    for the drain project and that the Defendants “evaded” giving her this information. 
    Id. However, as
    with her fraudulent concealment argument, Snyder’s argument again
    focuses on all of the alleged relevant information that she did not have and ignores the
    information that she did have and when she had it. Namely, as stated above, Snyder had
    actual knowledge of the Drainage Board’s jurisdiction over the drain as of July 2011, and she
    knew that she had been damaged at the latest by March 2012. Accordingly, despite any
    alleged administrative inaction on the part of the Defendants, Snyder discovered her cause of
    action by March 2012, yet did not file her tort claim notice until March 2013. This late filing
    is not excused by alleged administrative inaction.
    Section 1.3 – Continuing Wrong
    Snyder requests that we consider the losses to her property a continuing wrong which
    tolled the notice period to such an extent that her March 2013 notice should be considered
    timely. “The doctrine of continuing wrong applies where an entire course of conduct
    combines to produce an injury.” Gradus-Pizlo v. Acton, 
    964 N.E.2d 865
    , 871 (Ind. Ct. App.
    2012). When the doctrine is applicable, the limitations period begins to run at the end of the
    continuing wrongful act.     
    Id. In order
    for the doctrine to apply, the plaintiff must
    demonstrate that the alleged injury-producing conduct was of a continuous nature. 
    Id. However, “the
    doctrine of continuing wrong will not prevent the statute of limitations from
    beginning to run when the plaintiff learns of facts which should lead to the discovery of his
    9
    cause of action even if his relationship with the tortfeasor continues beyond that point.” Fox
    v. Rice, 
    936 N.E.2d 316
    , 322 (Ind. Ct. App. 2010) (quoting C & E Corp. v. Ramco Indus.,
    Inc., 
    717 N.E.2d 642
    , 645 (Ind. Ct. App. 1999)), trans. denied (2011).
    Here, although the allegations in the complaint indicate that Snyder’s relationship
    with the Defendants continued beyond the point of their entry onto her property in 2007 to
    complete the drainage project, the allegations also indicate that Snyder learned of facts which
    should have led to the discovery of her cause of action. As already stated, Snyder knew at
    the latest by March 2012 that she had suffered losses that could be attributed to the alleged
    trespass of the Defendants. Thus, Snyder had 180 days from that point to provide the
    Defendants with notice of her claim. Accordingly, the continuing wrong doctrine is
    inapplicable here and Snyder’s March 2013 notice was untimely.
    Section 1.4 – Substantial Compliance
    Finally, in a brief footnote, Snyder implies that she timely provided tort claim notice
    pursuant to the doctrine of substantial compliance. We have held that the ITCA notice
    requirement should be liberally applied in order to avoid denying plaintiffs an opportunity to
    bring a claim where the purpose of the statute has been satisfied. 
    Brown, 876 N.E.2d at 381
    .
    The ITCA provides that the notice must describe in a short and plain statement the facts on
    which the claim is based and must include
    the circumstances which brought about the loss, the extent of the loss, the time
    and place the loss occurred, the names of all persons involved if known, the
    amount of damages sought, and the residence of the person making the claim
    at the time of the loss and at the time of filing the notice.
    Ind. Code § 34-13-3-10. The notice must be in writing and must be delivered in person or by
    10
    registered mail. Ind. Code § 34-13-3-12.
    The purpose of the notice requirement is to provide the governmental entity the
    opportunity to investigate the facts surrounding a claim so that it may determine its liability
    and prepare a defense. Irwin Mort. Corp. v. Marion Cnty. Treasurer, 
    816 N.E.2d 439
    , 446
    (Ind. Ct. App. 2004). “Substantial compliance focuses on the nature of the notice itself, and
    is concerned with the extent to which the form, content, and timing of the notice complies
    with the requirements of the notice statute.” McConnell v. Porter Mem’l Hosp., 
    698 N.E.2d 865
    , 868 (Ind. Ct. App. 1998). Stated another way, substantial compliance permits an action
    to proceed when the claimant has attempted to provide notice, has fallen short of the
    strictures of the statute, and, yet, has supplied the appropriate governmental entity with
    sufficient information to investigate the claim. Smithson v. Howard Reg’l Health Sys., 
    908 N.E.2d 265
    , 268 (Ind. Ct. App. 2009).
    Considering the adequacy of notice, our supreme court recently reiterated that the
    “crucial consideration” is whether the notice supplied by the claimant of his “intent to take
    legal action” contains sufficient information for the government entity “to ascertain the full
    nature of the claim against it so that it can determine its liability and prepare a defense.”
    
    Schoettmer, 992 N.E.2d at 707
    (citation omitted). In Schoettmer, the court declined to find
    substantial compliance where the claimant “took no steps whatsoever to comply with the
    notice statute.” 
    Id. (citing Brown,
    876 N.E.2d at 383).
    Snyder implies that a letter sent by her attorney to the Town and the Drainage Board,
    dated March 23, 2012, satisfied the purpose of the ITCA notice requirement and therefore
    11
    constituted substantial compliance. Snyder admits, however, that her attorney’s letter was
    not intended as an attempt at providing tort claim notice and that it did not include the
    information required by Indiana Code Section 34-13-3-10. We agree with the trial court that,
    at best, it appears that Snyder’s attorney was seeking information from the Defendants rather
    than seeking to give notice to the Defendants, as the letter provided no statement indicating
    proposed legal action. Because Snyder took no steps whatsoever to comply with the notice
    statute, we decline to find substantial compliance. It is apparent that the facts alleged in the
    complaint are incapable of supporting relief under any set of circumstances, and therefore the
    trial court properly granted the Defendants’ motion to dismiss Snyder’s trespass claim.5
    Section 2 – Dismissal of Inverse Condemnation Claim
    We next address the trial court’s dismissal of Snyder’s inverse condemnation claim.6
    Specifically, the trial court concluded that Snyder failed to strictly follow the filing
    procedures outlined in the eminent domain statute by failing to name a known lienholder of
    the property as a party in her complaint, and therefore dismissal of her claim was appropriate.
    We disagree.
    While the State has inherent authority to take private property for public use, the
    Indiana Constitution and the Fifth Amendment to the United States Constitution require just
    5
    Although not raised by the parties, it should be noted that in Murray v. City of Lawrenceburg, 
    925 N.E.2d 728
    , 733 (Ind. 2010), our supreme court held that inverse condemnation is the sole remedy for a
    governmental act that purports to exercise all rights of ownership over a parcel of land. However, because we
    affirm the dismissal of Snyder’s trespass claim based upon ITCA noncompliance, we need not further explore
    this issue.
    6
    In count IV of her complaint, Snyder alleged the “Unconstitutional Partial Taking” of her property.
    Appellant’s App. at 39. We view this as a claim for inverse condemnation.
    12
    compensation if this authority is exercised. Murray v. City of Lawrenceburg, 
    925 N.E.2d 728
    , 731 (Ind. 2010). Condemnation proceedings consist of two phases: the legislative
    determination of the necessity of the taking, and the judicial determination of just
    compensation for the taking. Util. Ctr., Inc. v. City of Fort Wayne, 
    985 N.E.2d 731
    , 733 (Ind.
    2013).     Indiana Code Chapter 32-24-1 sets forth Indiana’s general eminent domain
    procedure, and that procedure is “initiated by a would-be condemnor filing a complaint in the
    trial court.” 
    Id. (citing Ind.
    Code § 32-24-1-4(a)). Indiana Code Section 32-24-1-4(b)
    provides in relevant part that the complaint filed by the governmental entity/condemnor must
    state the following:
    (1) The name of the person seeking to acquire the property. This person shall
    be named as the plaintiff.
    (2) The names of all owners, claimants to, and holders of liens on the property,
    if known, or a statement that they are unknown. These owners, claimants, and
    holders of liens shall be named as defendants.
    The process of inverse condemnation allows individuals to be compensated for the
    loss of property interests taken for public purposes if the government fails to initiate eminent
    domain proceedings. Green River Motel Mgmt. of Dale, LLC v. State, 
    957 N.E.2d 640
    , 644
    (Ind. Ct. App. 2011), trans. denied (2012). “If the government takes property but fails to
    initiate proceedings, Section 32-24-1-16 explicitly allows an owner of property acquired for
    public use to bring a suit for inverse condemnation to recover money damages.” 
    Murray, 925 N.E.2d at 731
    . The legislature has provided,
    A person having an interest in property that has been or may be acquired for a
    public use without the procedures of this article or any prior law followed is
    entitled to have the person’s damages assessed under this article substantially
    13
    in the manner provided in this article.
    Ind. Code § 32-24-1-16. “An action for inverse condemnation requires: ‘(1) a taking or
    damaging; (2) of private property; (3) for public use; (4) without just compensation being
    paid; and (5) by a governmental entity that has not instituted formal proceedings.’” 
    Murray, 925 N.E.2d at 731
    (quoting 29A C.J.S. Eminent Domain § 560 (2007)).
    The Defendants do not disagree that Snyder’s complaint alleges sufficient facts to
    state a claim for inverse condemnation. Rather, the Defendants moved for 12(B)(6) dismissal
    of Snyder’s claim based upon her failure to join her mortgagee, a known lienholder of the
    property, as a party to the action. The Defendants asserted, and the trial court agreed, that a
    landowner who files an inverse condemnation claim pursuant to Chapter 1 of the eminent
    domain statute is required to follow the same filing procedure as would the government
    because the legislature has provided that an inverse condemnation claim shall be determined
    “substantially in the manner provided in the article.” Ind. Code § 32-24-1-16. The trial
    court reasoned that, regardless of whether the plaintiff is the government or a property owner,
    “lienholders have the right to know that property in which they have an interest is the subject
    of a condemnation action.” Appellant’s App. at 266. Determining that it could not
    “adjudicate the rights to a piece of real estate without joining all interested parties,” the court
    concluded that dismissal of Snyder’s inverse condemnation claim was appropriate. 
    Id. Although we
    acknowledge the logic of the trial court’s reasoning, we conclude that
    such reasoning has been misapplied here. Significantly, the purpose of joining interested
    parties in a condemnation proceeding is to protect the rights of those parties, not to shield
    14
    defendants from potential liability. Indeed, we have acknowledged that all interests to a
    single tract of real property should be joined in a condemnation action. P.C. Mgmt., Inc. v.
    Page Two, Inc., 
    573 N.E.2d 434
    , 439 (Ind. Ct. App. 1991). However, contrary to the
    Defendants’ assertions that the pleading requirements of Indiana Code Section 32-24-1-4(b)
    are mandatory and jurisdictional, our supreme court has specifically said that the failure to
    name all interested parties is not a jurisdictional defect in condemnation actions. Powers v.
    City of Lafayette, 
    622 N.E.2d 1311
    , 1312 n.2 (Ind. Ct. App. 1993) (citing Kosciusko Cnty.
    REMC, Inc. v. NIPSCO, 
    248 Ind. 482
    , 498, 
    229 N.E.2d 811
    , 822 (1967)), trans. denied
    (1994). This is because “[t]he law is settled that no one’s rights may be adversely affected if
    he is not a party to the litigation ….” Wyatt-Rauch Farms, Inc. v. Pub. Serv. Co. of Ind., Inc.,
    
    160 Ind. App. 228
    , 232, 
    311 N.E.2d 441
    , 443 (1974).
    Where, as here, nonjoinder of a party is at issue, Indiana Trial Rule 21(A) provides in
    relevant part that “failure to name another person as a party or include him in the action is not
    grounds for dismissal.” Instead, nonjoinder may be corrected by allowing the nonjoined
    party to intervene or by the opposing party taking affirmative steps to join the absent party.
    Ind. Trial Rule 21(A); see also Ind. Trial Rule 19 (“Joinder of person needed for just
    adjudication”). Indeed, “on motion of any party or of its own initiative, the court may order
    parties dropped or added at any state of the action and on such terms as are just and will
    avoid delay.” Ind. Trial Rule 21(A). Snyder’s procedural failure to name her mortgagee as a
    defendant in her complaint is not proper grounds for dismissal of her inverse condemnation
    claim, and the trial court erred in granting the Defendants’ motion to dismiss on that basis.
    15
    Conclusion
    We affirm the trial court’s dismissal of Snyder’s trespass claim. However, we reverse
    the court’s dismissal of her claim for inverse condemnation and remand for further
    proceedings consistent with this opinion.
    Affirmed in part, reversed in part, and remanded.
    RILEY, J., and MATHIAS, J., concur.
    16