TIMBERS v. UPDIKE, KELLY SPELLACY, P.C., 83 Conn. App. 442 (2004)

851 A.2d 306 JOHN TIMBERS v. UPDIKE, KELLY AND SPELLACY, P.C., ET AL. (AC 24364)Appellate Court of Connecticut Schaller, Bishop and Dupont, Js. Syllabus The plaintiff sought to recover damages from the defendant law firms for abuse of process in connection with a 1995 action brought against the plaintiff that resulted in a verdict in […]

Read More

BATTEY v. OSBORNE, 96 Conn. 633 (1921)

115 A. 83 WALTER N. BATTEY vs. STANLEY OSBORNE ET AL. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1921. WHEELER, C. J., BEACH, GAGER, CURTIS and BURPEE, Js. It is within the province of the Compensation Commissioner to determine what the facts are upon conflicting evidence, and neither the Superior Court nor […]

Read More

DAUBERT v. BOROUGH OF NAUGATUCK, 261 Conn. 942 (2002)

808 A.2d 1135 MICHAEL DAUBERT v. BOROUGH OF NAUGATUCK ET AL. Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 71 Conn. App. 600 (AC 21701), is granted, limited to the following issues: Page 943 “1. Did the Appellate Court properly substitute its own factual findings for those of […]

Read More

VANICKY v. VANICKY, 128 Conn. App. 281 (2011)

JAMES VANICKY v. SUSAN VANICKY 18 A.2d 602 (AC 32012)Appellate Court of Connecticut DiPentima, C. J., and Lavine and Alvord, Js. Syllabus The defendant appealed to this court from the judgment of the trial court dissolving her marriage to the plaintiff. She claimed that the trial court abused its discretion by awarding attorney’s fees to […]

Read More

IN RE RYAN R., 284 Conn. 924 (2007)

933 A.2d 724 IN RE RYAN R. Supreme Court of Connecticut The petition by the respondent mother for certification for appeal from the Appellate Court, 102 Conn. App. 608 (AC 26947), is denied. Roseann Canny, in support of the petition. Tammy Nguyen-O’Dowd, assistant attorney general, in opposition. ROGERS, C. J., did not participate in the […]

Read More

COMMISSIONER OF ADMINISTRATIVE SERVICES v. GERACE, 40 Conn. App. 829 (1996)

673 A.2d 1172 COMMISSIONER OF ADMINISTRATIVE SERVICES v. WILLIAM GERACE (14273)Appellate Court of Connecticut Foti, Schaller and Spallone, Js. The plaintiff commissioner of administrative services sought to recover proceeds of a personal injury action distributed by the defendant attorney to a recipient of public assistance allegedly in violation of the state’s lien rights. The trial […]

Read More

NAUMANN v. WEHLE BREWING CO., 127 Conn. 44 (1940)

15 A.2d 181 MAXINE NAUMANN v. THE WEHLE BREWING COMPANY Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, Js. The effect of the provision in the Sales Act concerning an implied warranty of merchantable quality, is to place the burden of warranty on the seller for the protection of anyone who […]

Read More

KUCHINSKI v. BURNS, 216 Conn. 826 (1990)

582 A.2d 203 ROBERT B. KUCHINSKI, CONSERVATOR (ESTATE OF ROBERT P. KUCHINSKI) v. J. WILLIAM BURNS, COMMISSIONER OF TRANSPORTATION, ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 23 Conn. App. 198, is denied. Joseph Biraglia, in support of the petition. Paul E. Pollock, in opposition. Decided […]

Read More

AMERIQUEST MORTGAGE COMPANY v. SIEVERS, 126 Conn. App. 904 (2011)

AMERIQUEST MORTGAGE COMPANY v. JEROME L. SIEVERS ET AL 17 A.3d 1170 (AC 31875)Appellate Court of Connecticut Harper, Lavine and Alvord, Js. Argued January 6, 2011 Officially released February 22, 2011 Defendants’ appeal from the Superior Court in the judicial district of New London, Hon. Robert C. Leuba, judge trial referee. PER CURIAM. The judgment […]

Read More

COUNCIL v. COMMISSIONER OF CORRECTION, 286 Conn. 477 (2008)

944 A.2d 340 FITZGERALD COUNCIL v. COMMISSIONER OF CORRECTION. (SC 18015), (SC 18016)Supreme Court of Connecticut Katz, Palmer, Vertefeuille, Zarella and Schaller, Js. Syllabus The petitioner sought a writ of habeas corpus, claiming, inter alia, that the trial court had deprived him of due process when it conditioned the acceptance of his plea agreement in […]

Read More

BRIDGEPORT-CITY TRUST CO. v. NILES-BEMENT-POND CO., 128 Conn. 4 (1941)

20 A.2d 91 THE BRIDGEPORT-CITY TRUST COMPANY v. NILES-BEMENT-POND COMPANY. Supreme Court of Connecticut MALTBIE, C. J., AVERY, BROWN, JENNINGS and ELLS, Js. A statement in a claim filed by the plaintiff as creditor of M Co. in bankruptcy proceedings that among the securities it held were assignments to it from M Co. of moneys […]

Read More

STATE v. MOORE, 34 Conn. App. 411 (1994)

641 A.2d 804 STATE OF CONNECTICUT v. JEROME MOORE (11833)Appellate Court of Connecticut DUPONT, C.J., O’CONNELL and HEIMAN, Js. Convicted of the crimes of possession of narcotics with intent to sell and possession of marijuana with intent to sell, the defendant appealed to this court challenging, inter alia, the trial court’s admission of the testimony […]

Read More

KOZIOL v. WAWRZYNOWICZ, 161 Conn. 605 (1971)

284 A.2d 131 THERESA KOZIOL v. WALTER WAWRZYNOWICZ Supreme Court of Connecticut The motion by the plaintiff to dismiss the appeal from the Superior Court in New London County is granted unless on or before December 1, 1971, the defendant-appellant complies with the provisions of § 608A of the rules of practice, which provide that […]

Read More

THEMPER v. THEMPER, 132 Conn. 547 (1946)

45 A.2d 826 ROBERT H. THEMPER v. SARAH S. THEMPER. Supreme Court of Connecticut MALTBIE, C. J., BROWN, JENNINGS, ELLS and DICKENSON, Js. The court found that the defendant, on numerous occasions, over a period of years, accused the plaintiff of being a thief, of going with other women and of having a venereal disease, […]

Read More

STATE v. ABRAHANTE, 56 Conn. App. 65 (1999)

741 A.2d 976 STATE OF CONNECTICUT v. JOSE L. ABRAHANTE (AC 18611)Appellate Court of Connecticut Foti, Landau and Dupont, Js. Syllabus Convicted of the crimes of sexual assault in the first degree, sexual assault in the fourth degree and risk of injury to a child in connection with incidents involving a ten year old girl […]

Read More

ADKINS v. COMMISSIONER OF CORR., 88 Conn. App. 901 (2005)

869 A.2d 279 DENNIS L. ADKINS v. COMMISSIONER OF CORRECTION. No. (AC 24972).Appellate Court of Connecticut. Lavery, C. J., and Schaller and Hennessy, Js. Submitted on briefs February 24, 2005. Officially released March 29, 2005. Petitioner’s appeal from the Superior Court in the judicial district of Tolland, Fuger, J. PER CURIAM. After careful review of […]

Read More

WILDERMAN v. POWERS, 110 Conn. App. 819 (2008)

956 A.2d 613 LISA M. WILDERMAN ET AL. v. GREGORY POWERS (AC 28962)Appellate Court of Connecticut Bishop, Harper and Hennessy, Js. Syllabus The plaintiffs, L and S, sought to recover damages for, inter alia, negligent and intentional infliction of emotional distress from the defendant, P, who had been a neighbor of theirs. Allegedly, P had […]

Read More

THOMAS v. YOUNG, 81 Conn. 702 (1909)

71 A. 1100 WILLIAM P. THOMAS, ADMINISTRATOR, ET ALS. vs. JOHN H. YOUNG. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1909. BALDWIN, C. J., HALL, PRENTICE, THAYER and RORABACK, Js. In an action to recover the possession of land formerly owned by a decedent whose estate is still in settlement, the […]

Read More

STATE v. CARTER, 48 Conn. App. 492 (1998)

710 A.2d 1371 STATE OF CONNECTICUT v. ANTHONY CARTER (AC 14993)Appellate Court of Connecticut O’Connell, C.J., and Dupont and Healey, Js. SYLLABUS On remand from the Supreme Court, following that court’s reversal of this court’s judgment ordering that the defendant be allowed to withdraw his plea of guilty to racketeering and drug charges, held that […]

Read More

McISAAC v. HALE, 104 Conn. 374 (1926)

132 A. 916 ALLAN McISAAC vs. JUNIUS H. HALE. Supreme Court of Connecticut First Judicial District, Hartford, March Term, 1926. WHEELER, C. J., CURTIS, MALTBIE, HAINES and ELLS, Js. A condition precedent is one which must be performed by the party obligated before he can enforce the obligation of him for whose benefit the condition […]

Read More

TOWN CLOSE ASSOC. v. PLANNING ZON. COMM., 42 Conn. App. 94 (1996)

679 A.2d 378 TOWN CLOSE ASSOCIATES v. PLANNING AND ZONING COMMISSION OF THE TOWN OF NEW CANAAN (14959)Appellate Court of Connecticut Landau, Spear and Spallone, Js. The plaintiff appealed to the trial court from a decision by the defendant New Canaan planning and zoning commission denying its application to construct a mixed use development containing […]

Read More

KENEZ v. NOVELTY COMPACT LEATHER CO., 111 Conn. 229 (1930)

149 A. 679 ARTHUR KENEZ vs. NOVELTY COMPACT LEATHER COMPANY ET AL. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1930. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. A child employed in violation of the statute regulating the employment of children under sixteen years of age is within the scope […]

Read More

STATE v. STEPNEY, 181 Conn. 268 (1980)

435 A.2d 701 STATE OF CONNECTICUT v. WILLIAM H. STEPNEY, JR. STATE OF CONNECTICUT v. DANIEL VINAL, JR. Supreme Court of Connecticut COTTER, C.J., LOISELLE, BOGDANSKI, PETERS and HEALEY, Js. The defendants, who had been indicted by grand juries in separate cases for the crime of murder, sought jointly with the state in both cases […]

Read More

LITTLE v. PLANNING AND ZONING COMMISSION, 161 Conn. 563 (1971)

287 A.2d 741 BEATRICE A. LITTLE ET AL. v. PLANNING AND ZONING COMMISSION OF THE TOWN OF MANCHESTER ET AL. Supreme Court of Connecticut HOUSE, THIM, RYAN, SHAPIRO and LOISELLE, Js. Argued April 5, 1971 Decided April 13, 1971 Appeal from the action of the defendant commission in granting a change of zone, brought to […]

Read More

BEAL v. MERRITT-CHAPMAN SCOTT CORPORATION, 145 Conn. 43 (1958)

138 A.2d 518 STEPHEN BEAL ET AL. v. MERRITT-CHAPMAN AND SCOTT CORPORATION Supreme Court of Connecticut WYNNE, C. J., BALDWIN, DALY, KING and COVELLO, Js. The facts found were sufficient to sustain the conclusion that the defendant, a contractor, had proved its defense of contributory negligence in that the plaintiff, a night guard at the […]

Read More

KEEFE v. NORWALK COVE MARINA,, 254 Conn. 903 (2000)

755 A.2d 881 HARRY V. KEEFE, JR. v. NORWALK COVE MARINA, INC., ET AL. Supreme Court of Connecticut The named defendant’s petition for certification for appeal from the Appellate Court, 57 Conn. App. 601 (AC 18261), is denied. John J. Ryan, in support of the petition. Brendan J. O’Rourke, in opposition. Decided July 13, 2000 […]

Read More

BIRD ELECTRON BEAM CORP. v. GAMAGE, 12 Conn. App. 601 (1987)

533 A.2d 231 BIRD ELECTRON BEAM CORPORATION v. DAVID GAMAGE (4908)Appellate Court of Connecticut DUPONT, C. J., BORDEN and DALY, Js. On the appeal by the plaintiff, B Co., from the judgment in favor of the defendant, a former B Co. employee, in B Co.’s action to prevent the defendant from working for and disclosing […]

Read More

STATE v. DAMON, 214 Conn. 146 (1990)

570 A.2d 700 STATE OF CONNECTICUT v. KENNETH DAMON (13672)Supreme Court of Connecticut PETERS, C.J., SHEA, COVELLO, HULL and SANTANIELLO, Js. Convicted of the crime of murder, the defendant appealed to this court challenging the trial court’s denial of his motion to suppress, as the fruit of an illegal arrest made without probable cause, certain […]

Read More

DISTEFANO v. UNIVERSAL TRUCKING CO., 116 Conn. 249 (1933)

164 A. 492 LEUCIO DISTEFANO vs. UNIVERSAL TRUCKING COMPANY ET ALS. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. Upon the evidence before them, held that the jury could reasonably have found that the driver of the truck was not in the exercise of due care in backing his truck […]

Read More

STATE v. WILLIAMSON, 134 Conn. 203 (1947)

56 A.2d 460 STATE OF CONNECTICUT v. WILLIAM C. WILLIAMSON Supreme Court of Connecticut MALTBIE, C. J., BROWN, JENNINGS, ELLS AND DICKENSON, Js. The denial of a motion for a mistrial, made in the course of the trial, is an interlocutory ruling which can only be presented by a finding. The granting of a motion […]

Read More

GOLDBLATT ASSOCIATES v. PANZA, 24 Conn. App. 250 (1991)

587 A.2d 433 GOLDBLATT ASSOCIATES v. LYNN PANZA (8981)Appellate Court of Connecticut O’CONNELL, FOTI and HEIMAN, Js. The plaintiff real estate company sought, inter alia, to recover a real estate commission allegedly due from the defendant in connection with the sublease of certain premises by the defendant. The trial court rendered judgment in favor of […]

Read More

CURLY CONSTRUCTION CO. v. DARIEN, 147 Conn. 308 (1960)

160 A.2d 751 CURLY CONSTRUCTION COMPANY, INC. v. TOWN OF DARIEN (two cases) Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, MELLITZ and SHEA, Js. The plaintiff, a New York corporation having its principal place of business in New Jersey, owned mobile road building equipment which it used in 1956 and 1957 in work on […]

Read More

STATE v. ROBINSON, 227 Conn. 928 (1993)

632 A.2d 706 STATE OF CONNECTICUT v. SHAWN ROBINSON (14846)Supreme Court of Connecticut The state of Connecticut’s petition for certification for appeal from the Appellate Court, 32 Conn. App. 448 (AC 10960), is granted, limited to the following issues: “1. Under the circumstances of this case, did the Appellate Court properly conclude that a new […]

Read More

STATE v. BILLIE, 250 Conn. 172 (1999)

738 A.2d 586 STATE OF CONNECTICUT v. MAURICE BILLIE (SC 15929)Supreme Court of Connecticut Callahan, C.J., and Borden, Berdon, Norcott and McDonald, Js. Syllabus Convicted of the crimes of manslaughter in the first degree, committing a class A, B or C felony with a firearm and carrying a pistol without a permit, the defendant appealed […]

Read More

418 MEADOW STv. ONE SOL. SER., LLC, 117 Conn. App. 651 (2009)

980 A.2d 345 418 MEADOW STREET ASSOCIATES, LLC v. ONE SOLUTION SERVICES, LLC (AC 29856)Appellate Court of Connecticut Gruendel, Beach and Alvord, Js. Syllabus The plaintiff landlord sought to recover damages from the defendant tenant for breach of a lease agreement. After the defendant was defaulted for failure to plead, the defendant moved to dismiss […]

Read More

LAVERY’S MAIN ST. GRILL, INC. v. HOTEL EMP. UNION, 146 Conn. 93 (1959)

147 A.2d 902 LAVERY’S MAIN STREET GRILL, INC. v. HOTEL AND RESTAURANT EMPLOYEES-BARTENDERS UNION LOCAL 288 ET AL. Supreme Court of Connecticut DALY, C.J., BALDWIN, KING, MURPHY and MELLITZ, Js. Peaceful picketing may be unlawful if it is for an unlawful purpose. Picketing to compel an employer to violate the state statute against unfair labor […]

Read More

CASLOWITZ v. ROOSEVELT MILLS, INC., 138 Conn. 121 (1951)

82 A.2d 808 AARON CASLOWITZ v. ROOSEVELT MILLS, INC. Supreme Court of Connecticut BROWN, C.J., JENNINGS, BALDWIN, INGLIS and O’SULLIVAN, Js. In an action for goods sold and delivered, evidence to establish a defense that they do not conform to the contract as to kind or quality is not admissible under a general denial. Further, […]

Read More

TROY BAKER v. COMMISSIONER, 91 Conn. App. 855 (2005)

882 A.2d 1238 TROY BAKER v. COMMISSIONER OF CORRECTION. No. (AC 25128).Appellate Court of Connecticut Lavery, C. J., and Flynn and Dupont, Js. Syllabus The petitioner sought, by way of a petition for a writ of habeas corpus, an order pursuant to statute (§ 54-125a) requiring the respondent board of parole to declare that he […]

Read More

DRISKA v. PIERCE, 110 Conn. App. 727 (2008)

955 A.2d 1235 BRUCE E. DRISKA v. JEFFREY D. PIERCE ET AL. (AC 28891)Appellate Court of Connecticut Gruendel, Robinson and Borden, Js. Syllabus The plaintiff zoning enforcement officer of the city of Middletown sought to enjoin the defendants from continuing to operate a commercial outdoor recreation business on their property, which was located in a […]

Read More

MacARTHUR/NATHAN ASSOCIATES v. EDSON REALTY, 3 Conn. App. 675 (1985)

491 A.2d 1111 MacARTHUR/NATHAN ASSOCIATES v. EDSON REALTY, INC., ET AL. (2233)Appellate Court of Connecticut DUPONT, C.P.J., HULL and SPALLONE, JS. Argued March 12, 1985 Decision released May 7, 1985 Action to recover damages for, inter alia, breach of contract, brought to the Superior Court in the judicial district of Stamford-Norwalk and tried to the […]

Read More

BERNARD v. GERSHMAN, 18 Conn. App. 652 (1989)

559 A.2d 1171 LINDA R. BERNARD v. ANATOLE GERSHMAN ET AL. (7329)Appellate Court of Connecticut BORDEN, STOUGHTON and NORCOTT, Js. The plaintiff, who had purchased certain real property from the defendants, sought damages from them on the ground that they had fraudulently misrepresented to her that the water supply for the property was adequate for […]

Read More

TAYLOR v. LOUNSBURY-SOULE CO., 106 Conn. 41 (1927)

137 A. 159 EDITH M. TAYLOR vs. THE LOUNSBURY-SOULE COMPANY. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1927. WHEELER, C. J., CURTIS, MALTBIE, HAINES and HINMAN, Js. A finding that the plaintiff relied upon “some or all” of the fraudulent representations made to her in the sale of stock in the […]

Read More

MORGAN BLDG. AND SPAS v. DEAN’S STOVES SPAS, 58 Conn. App. 560 (2000)

753 A.2d 957 MORGAN BUILDINGS AND SPAS, INC. v. DEAN’S STOVES AND SPAS, INC., ET AL. (AC 18393)Appellate Court of Connecticut Lavery, Schaller and Mihalakos, Js.[1] [1] The listing of judges reflects their seniority status on this court as of the date of oral argument. Syllabus The plaintiff spa manufacturer sought to recover payment from […]

Read More

D’ANGELO DEVELOPMENT v. CORDOVANO, 297 Conn. 923 (2010)

D’ANGELO DEVELOPMENT AND CONSTRUCTION CORPORATION v. STEVEN P. CORDOVANO ET AL. SHARP COMPANY HOMES, INC. v. SARAH M. CORDOVANO ET AL. 998 A.2d 167Supreme Court of Connecticut The defendants’ petition for certification for appeal from the Appellate Court, 121 Conn. App. 165 (AC 30151), is denied. EVELEIGH, J., did not participate in the consideration of […]

Read More

TUCKER v. AMERICAN INS. CO., 3 Conn. App. 397 (1985)

488 A.2d 1278 STANLEY V. TUCKER v. AMERICAN INSURANCE COMPANY ET AL. (2512)Appellate Court of Connecticut DUPONT, C.P.J., HULL and DALY, Js. The trial court did not err in dismissing the plaintiff landlord’s complaint against, inter alios, a receiver of rent. An action cannot be brought against a receiver without the consent of the appointing […]

Read More

STATE v. MUOLO, 119 Conn. 323 (1935)

176 A. 401 STATE OF CONNECTICUT vs. ROCCO MUOLO. Supreme Court of Connecticut MALTBIE, C. J., HAINES, HINMAN, BANKS and AVERY, Js. A city court should declare a statute unconstitutional only upon the clearest grounds or where the rights of litigants make it imperative that it should do so. Otherwise it is better for such […]

Read More

DeWANDELAER v. SAWDEY, 78 Conn. 654 (1906)

63 A. 446 MAE DeWANDELAER vs. CHARLES J. SAWDEY. Supreme Court of Connecticut Third Judicial District, New Haven, January Term, 1906. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. The public interest is better subserved by allowing litigants to settle their differences amicably, then by forcing them to continue cases in court merely for […]

Read More

NATIONAL LOAN INVESTORS, L.P. v. WORLD PROPERTIES, 79 Conn. App. 725 (2003)

NATIONAL LOAN INVESTORS, L.P. v. WORLD PROPERTIES, LLC, ET AL. NATIONAL LOAN INVESTORS, L.P. v. LAN ASSOCIATES XII, L.P., ET AL. (AC 23322) (AC 23401)Appellate Court of Connecticut Lavery, C.J., and Schaller and Peters, Js. Syllabus The plaintiff sought, in each case, to recover damages for the allegedly fraudulent transfers of certain real and personal […]

Read More

IN RE JOSHUA Z., 221 Conn. 901 (1991)

599 A.2d 1028 IN RE JOSHUA Z. Supreme Court of Connecticut The respondent-appellant mother’s petition for certification for appeal from the Appellate Court, 26 Conn. App. 58, is denied. William Bingham, in support of the petition. Dennis Antonacci, assistant attorney general, in opposition. Decided December 6, 1991

Read More

LABBE v. AMERICAN BRASS CO., 132 Conn. 606 (1946)

46 A.2d 339 CLARA M. LABBE v. THE AMERICAN BRASS COMPANY. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. While deviations may be so slight that they can be said as matter of law not to constitute a departure from employment, or so large that they can be said as matter […]

Read More

BOULANGER v. TOWN OF OLD LYME, 127 Conn. App. 572 (2011)

SCOTT BOULANGER ET AL. v. TOWN OF OLD LYME 16 A.3d 739 (AC 31956)Appellate Court of Connecticut Beach, Alvord and Schaller, Js. Syllabus The plaintiffs sought to recover damages from the defendants, the town of Old Lyme and its first selectman, claiming that the town’s repeated refusal to allow the plaintiffs to use their property […]

Read More

STATE v. KLINE, 44 Conn. App. 918 (1997)

690 A.2d 433 STATE OF CONNECTICUT v. MICHAEL KLINE (15130)Appellate Court of Connecticut Landau, Freedman and Spallone, Js. Argued February 21, 1997 Officially released March 11, 1997 Appeal from the Superior Court in the judicial district of Hartford-New Britain, geographical area number fifteen, Scheinblum, J. Per Curiam. The judgment is affirmed.

Read More

STATE v. BROWN, 132 Conn. App. 251 (2011)

STATE OF CONNECTICUT v. ANTWON BROWN (AC 32397)Appellate Court of Connecticut DiPentima, C. J., and Gruendel and Lavine, Js. Argued September 23, 2011 Officially released November 22, 2011 Procedural History Two substitute informations charging the defendant, in each case, with the crime of conspiracy to commit robbery in the first degree, brought to the Superior […]

Read More

STATE v. VAN ECK, 260 Conn. 937 (2002)

802 A.2d 92 STATE OF CONNECTICUT v. HERMAN VAN ECK Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 69 Conn. App. 482 (AC 20595), is denied. Herman Van Eck, pro se, in support of the petition. Marjorie Allen Dauster, senior assistant state’s attorney, in opposition. Decided June 26, […]

Read More

LOVETT v. ATLAS TRUCK LEASING, 170 Conn. 719 (1976)

351 A.2d 605 DONALD W. LOVETT v. ATLAS TRUCK LEASING Supreme Court of Connecticut The plaintiff’s motion to dismiss the appeal from the Court of Common Pleas in New Haven County is denied. L. Paul Sullivan, for the appellee (plaintiff). Howard B. Field III, for the appellant (defendant). Argued February 4, 1976 Decided February 4, […]

Read More

STATE v. MORTON, 48 Conn. App. 903 (1998)

710 A.2d 196 STATE OF CONNECTICUT v. DESI ARNEZ MORTON (AC 16391)Appellate Court of Connecticut Landau, Schaller and Sullivan, Js. Argued February 20, 1998 Officially released March 10, 1998 Defendant’s appeal from the Superior Court in the judicial district of New Haven, geographical area number six, Lager, J. PER CURIAM. The judgment is affirmed. Page […]

Read More

PRIMERICA v. PLANNING ZONING COMMISSION, 211 Conn. 85 (1989)

558 A.2d 646 PRIMERICA v. PLANNING AND ZONING COMMISSION OF THE TOWN OF GREENWICH (13543) (13544)Supreme Court of Connecticut PETERS, C.J., HEALEY, SHEA, GLASS and SANTANIELLO, Js. In the first case, the plaintiff, P Co., appealed to the trial court from a decision of the defendant planning and zoning commission of the town of Greenwich […]

Read More

STILLMAN v. THOMPSON, 80 Conn. 192 (1907)

67 A. 528 BENJAMIN STILLMAN ET UX. vs. SHERWOOD S. THOMPSON ET ALS. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1907. BALDWIN, C. J., HAMERSLEY, HALL, PRENTICE and ROBINSON, Js. Under General Statutes, § 805, an appeal from the denial of a motion to set aside a verdict as against the […]

Read More

BRANCH v. OCCHIONERO, 239 Conn. 199 (1996)

681 A.2d 306 ROBERT O. BRANCH ET Al. v. ANGELO OCCHIONERO ET AL. (15233)Supreme Court of Connecticut Callahan, Borden, Berdon, Norcott and Palmer, Js. The plaintiffs sought to quiet title to certain real property over which the defendants claimed a right-of-way. The trial court rendered judgment for the plaintiffs, from which the defendants appealed and […]

Read More

FINCH v. DONELLA, 136 Conn. 621 (1950)

73 A.2d 336 HAROLD E. FINCH v. FLORA F. DONELLA Supreme Court of Connecticut BROWN, JENNINGS, BALDWIN, INGLIS AND O’SULLIVAN, Js. The defendant listed her property with the plaintiff broker to sell for $8500. He found a customer willing to pay $8000 and communicated this fact to the defendant, who accepted and agreed to pay […]

Read More

WENDELL CORPORATION TRUSTEE v. THURSTON, 239 Conn. 109 (1996)

680 A.2d 1314 WENDELL CORPORATION TRUSTEE v. MARISA I. THURSTON ET AL. (15367)Supreme Court of Connecticut Callahan, Borden, Berdon, Norcott and Palmer, Js. The plaintiff sought to recover on a promissory note executed by the defendant trustee on behalf of the trust. The plaintiff also sought the foreclosure of a mortgage on certain trust property […]

Read More

TANASE v. WELFARE COMMISSIONER, 169 Conn. 714 (1975)

346 A.2d 113 VERONICA TANASE v. WELFARE COMMISSIONER Supreme Court of Connecticut The defendant’s motion to dismiss the plaintiff’s appeal from the Court of Common Pleas in Fairfield County is granted, it appearing that the plaintiff lacked standing to prosecute her appeals. Edward F. Reynolds, Jr., assistant attorney general, for the appellee (defendant). Richard McCarthy, […]

Read More

NIELSON v. ZONING COMMISSION, 149 Conn. 410 (1962)

180 A.2d 754 DORIS M. NIELSON ET AL. v. ZONING COMMISSION OF WATERBURY ET AL. Supreme Court of Connecticut BALDWIN, C.J., KING, MURPHY, SHEA and ALCORN, Js. The plaintiffs claimed that the defendant commission acted arbitrarily, illegally and in abuse of discretion in granting the application of the defendant S for a change of zone […]

Read More

SHAILER v. BULLOCK, 78 Conn. 65 (1905)

61 A. 65 ISABELLA V. SHAILER vs. CHARLES BULLOCK. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1905. TORRANCE, C. J., BALDWIN, HAMERSLEY, HALL and PRENTICE, Js. In an action for bastardy, the child whose paternity is in dispute is admissible in evidence to show a resemblance between it and the defendant, its […]

Read More

STATE v. MIGLIARO, 28 Conn. App. 388 (1992)

611 A.2d 422 STATE OF CONNECTICUT v. GERALD MIGLIARO (10074)Appellate Court of Connecticut NORCOTT, HEIMAN and FREEDMAN, Js. Convicted of the crimes of criminally negligent homicide and risk of injury to a child, the defendant appealed to this court claiming that the trial court violated his federal and state constitutional rights in failing to conduct […]

Read More

STATE v. SAVINGS BANK OF NEW LONDON, 79 Conn. 141 (1906)

64 A. 5 THE STATE OF CONNECTICUT vs. THE SAVINGS BANK OF NEW LONDON. Supreme Court of Connecticut First Judicial District, Hartford, May Term, 1906. BALDWIN, HAMERSLEY, HALL, PRENTICE and CASE, Js. The record of the Public Acts made and kept by the secretary of State is evidence, and ordinarily conclusive evidence, of the existence […]

Read More

AAIS CORP. v. DEPT. OF ADMNSTRTV., 277 Conn. 927 (2006)

AAIS CORPORATION v. DEPARTMENT OF ADMINISTRATIVE SERVICES ET AL. Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 93 Conn. App. 327 (AC 26071), is denied. Thomas A. Kaelin, in support of the petition. Decided March 23, 2006. Page 928

Read More

STATE v. ALLDERIGE, 124 Conn. 377 (1938)

200 A. 341 STATE OF CONNECTICUT v. CLIFFORD ALLDERIGE Supreme Court of Connecticut MALTBIE, C.J., HINMAN, AVERY, BROWN and JENNINGS, Js. What circumstances will justify a wife in leaving her husband or in declining to live with him and entitle her to separate support elsewhere or, on the other hand, will justify the husband in […]

Read More

PRATES v. HALL, 38 Conn. Sup. 373 (1982)

448 A.2d 218 THOMAS PRATES v. THOMAS H. HALL, SR., ET AL. FILE No. 1265Appellate Session of the Superior Court Argued May 18, 1982 — Decided June 4, 1982 Action to recover monies due, brought to the Court of Common Pleas[1] for the judicial district of New Haven and tried to the court, O’Brien, J.; […]

Read More

STATE v. COOKE, 110 Conn. 348 (1930)

148 A. 385 THE STATE OF CONNECTICUT vs. ALFRED E. COOKE. Supreme Court of Connecticut First Judicial District, Hartford, October Term, 1929. WHEELER, C. J., MALTBIE, HAINES, HINMAN and BANKS, Js. The trial court found that the accused, in going to Reno, had no intention of giving up his domicil and residence in Connecticut, but […]

Read More

ASIF v. COMMISSIONER OF CORRECTION, 301 Conn. 914 (2011)

OSMAN ASIF v. COMMISSIONER OF CORRECTION. 19 A.3d 1260Supreme Court of Connecticut The petitioner Osman Asif’s petition for certification for appeal from the Appellate Court, 127 Conn. App. 599 (AC 31368), is denied. Michael D. Day, special public defender, in support of the petition. James A. Killen, senior assistant state’s attorney, in opposition. Decided May […]

Read More

STATE v. ROSS, 194 Conn. 447 (1984)

481 A.2d 730 STATE OF CONNECTICUT v. DEBORAH ROSS STATE OF CONNECTICUT v. DANIEL ROSS STATE OF CONNECTICUT v. MAUREEN CHECK STATE OF CONNECTICUT v. MAUREEN CHECK (11515) (11516) (11517) (11518)Supreme Court of Connecticut PETERS, HEALEY, PARSKEY, GRILLO and SANTANIELLO, Js. The defendants, each of whom had been charged with narcotics-related offenses, filed motions to […]

Read More

NYSTROM v. BARKER, 88 Conn. 382 (1914)

91 A. 649 NILS E. NYSTROM vs. MARY J. BARKER ET ALS. Supreme Court of Connecticut First Judicial District, Hartford, May Term, 1914. PRENTICE, C. J., THAYER, RORABACK, WHEELER and BEACH, Js. In the absence of a finding of facts, no basis is laid for reviewing alleged errors in the charge of the trial court. […]

Read More

STATE v. ESPOSITO, 223 Conn. 299 (1992)

613 A.2d 242 STATE OF CONNECTICUT v. JAMES ESPOSITO (14012)Supreme Court of Connecticut PETERS, C.J., CALLAHAN, GLASS, BORDEN and BERDON, Js. Convicted of the crimes of felony murder, robbery in the first degree and burglary in the first degree in connection with crimes he allegedly committed with G, the defendant appealed to this court. He […]

Read More

STATE v. CROTTY, 17 Conn. App. 395 (1989)

553 A.2d 620 STATE OF CONNECTICUT v. JOHN CROTTY (6166)Appellate Court of Connecticut DUPONT, C, J., SPALLONE and FOTI, Js. Convicted of the crime of perjury on the basis of allegedly false testimony he had given to a grand jury investigating municipal corruption in Naugatuck, the defendant appealed to this court. In testifying before the […]

Read More

ECKERT v. ECKERT, 285 Conn. 687 (2008)

941 A.2d 301 PATRICIA ECKERT v. DAVID ECKERT (SC 17943), (SC 17944)Supreme Court of Connecticut Rogers, C. J., and Katz, Palmer, Vertefeuille and Schaller, Js. Syllabus The plaintiff, whose marriage to the defendant had been dissolved in 2000, sought to modify certain financial terms of the judgment of dissolution with respect to the defendant’s alimony […]

Read More

BIGLEY v. PACIFIC STANDARD LIFE INS. CO., 229 Conn. 459 (1994)

642 A.2d 4 JOHN F. BIGLEY, EXECUTOR (ESTATE OF NORMA C. WHITE) v. PACIFIC STANDARD LIFE INSURANCE COMPANY (14671)Supreme Court of Connecticut BORDEN, BERDON, NORCOTT, KATZ and PALMER, Js. The plaintiff, executor of the estate of W and beneficiary of a life insurance annuity policy purchased by W from the defendant insurer, sought damages for […]

Read More

SCHULTZ v. BARKER, 15 Conn. App. 696 (1988)

546 A.2d 324 AUDREY B. SCHULTZ v. LEONARD H. BARKER (5744)Appellate Court of Connecticut BIELUCH, STOUGHTON and NORCOTT, Js. The plaintiff sought to enjoin the defendant from blocking a right-of-way over certain of the defendant’s real property by which the plaintiff gained access to her beachfront property that adjoined the defendant’s property. The defendant filed […]

Read More

SIMMS v. SIMMS, 220 Conn. 911 (1991)

597 A.2d 332 DONNA SIMMS v. ROBERT SIMMS Supreme Court of Connecticut The plaintiff’s petition for certification for appeal from the Appellate Court, 25 Conn. App. 231, is denied. Daniel W. Moger, Jr., in support of the petition. Michael A. Meyers, in opposition. Decided September 19, 1991

Read More

LANTERN PARK CONDOMINIUM ASSOCIATION v. HUMPHREY, 67 Conn. App. 907 (2002)

792 A.2d 908 LANTERN PARK CONDOMINIUM ASSOCIATION v. MARY R. HUMPHREY ET AL. (AC 21485)Appellate Court of Connecticut Landau, Mihalakos and Dupont, Js. Submitted on briefs December 13, 2001 Officially released January 15, 2002 Named defendant’s appeal from the Superior Court in the judicial district of Waterbury, Moraghan, J. Per Curiam. The judgment is affirmed […]

Read More

GUPTA v. CONNECTICUT MEDICAL, 105 Conn. App. 902 (2008)

939 A.2d 32 SUSHIL GUPTA v. CONNECTICUT MEDICAL EXAMINING BOARD ET AL. (AC 28226)Appellate Court of Connecticut McLachlan, Gruendel and Stoughton, Js. Argued January 7, 2008 Officially released February 5, 2008 Petitioner’s appeal from the Superior Court in the judicial district of New Britain, Levine, J. PER CURIAM. MEMORANDUM DECISIONS The judgment is affirmed. Page […]

Read More

STATE v. DeJESUS, 236 Conn. 189 (1996)

672 A.2d 488 STATE OF CONNECTICUT v. OSCAR MARTINEZ DeJESUS (14921)Supreme Court of Connecticut Peters, C.J., and Callahan, Berdon, Norcott and Palmer, Js. Convicted by a three judge court of the crimes of murder and carrying a dangerous weapon in connection with an attack on his estranged girlfriend with a machete, the defendant appealed to […]

Read More

MARLIN v. MARLIN, 73 Conn. App. 570 (2002)

808 A.2d 707 BROCK R. MARLIN v. JENNIFER L. MARLIN. (AC 22624).Appellate Court of Connecticut. Lavery, C.J., and Dranginis and Bishop, Js. Submitted on briefs September 16, 2002. Officially released November 12, 2002. Procedural History Action for the dissolution of a marriage, and for other relief, brought to the Superior Court in the judicial district […]

Read More

McCARTHY v. HUGO, 82 Conn. 262 (1909)

73 A. 778 TIMOTHY J. McCARTHY vs. PHILIP HUGO, SHERIFF. Supreme Court of Connecticut Third Judicial District, Bridgeport, April Term, 1909. BALDWIN, C. J., HALL, PRENTICE, THAYER and RORABACK, Js. Conduct directed against the dignity and authority of the court is a criminal contempt. Upon a trial before the Town Court of Branford for selling […]

Read More

UNION PACIFIC CO. v. DICK, 87 Conn. 711 (1913)

89 A. 204 THE UNION PACIFIC TEA COMPANY vs. HENRY DICK. Supreme Court of Connecticut Third Judicial District. Submitted on briefs November 4th, 1913 Decided December 20th, 1913. ACTION against a surety upon his bond, brought to and tried by the Court of Common Pleas in Fairfield County, Scott, J.; facts found and judgment rendered […]

Read More

GALLANT v. CAVALLARO, 50 Conn. App. 132 (1998)

717 A.2d 283 KEITH BRADOC GALLANT, ADMINISTRATOR (ESTATE OF THELMA S. CAVALLARO) v. JOAN CAVALLARO ET AL. (AC 16867)Appellate Court of Connecticut O’Connell, C.J., and Landau and Schaller, Js. SYLLABUS The named defendant, C, appealed to this court from the judgment of the trial court ordering the partition and sale of certain real property to […]

Read More

RIVERA v. COMMISSIONER OF CORRECTION, 57 Conn. App. 390 (2000)

748 A.2d 368 ISIDRO RIVERA, JR. v. COMMISSIONER OF CORRECTION (AC 19062)Appellate Court of Connecticut Foti, Landau and Spear, Js. Argued February 14, 2000 Officially released April 18, 2000 Procedural History Amended petition for a writ of habeas corpus, brought to the Superior Court in the judicial district of Hartford and tried to the court, […]

Read More

CALANDRA v. ZONING COMMISSION OF BRIDGEPORT, 173 Conn. 769 (1977)

373 A.2d 813 ANTHONY CALANDRA v. ZONING COMMISSION OF THE CITY OF BRIDGEPORT Supreme Court of Connecticut The petition by the named defendant and the intervening defendants Robert E. Middlemass et al. for certification for appeal from the Court of Common Pleas in Fairfield County is granted. L. Scott Melville and J. Roger Shull, in […]

Read More

SAMPIETRO v. BOARD OF FIRE COMMISSIONERS, 200 Conn. 38 (1986)

509 A.2d 28 VICTOR SAMPIETRO v. BOARD OF FIRE COMMISSIONERS THE TOWN OF WEST HAVEN ET AL. (12706)Supreme Court of Connecticut PETERS, C.J., SHEA, DANNEHY, SANTANIELLO and CALLAHAN, Js. The plaintiff firefighter, appointed to the position of captain in the Allingtown fire department by the defendant board and demoted from that rank because the voters […]

Read More

WINZLER v. UNITED AIRCRAFT CORPORATION, 132 Conn. 118 (1945)

42 A.2d 655 SUSANNA WINZLER v. UNITED AIRCRAFT CORPORATION ET AL. Supreme Court of Connecticut MALTBIE, C.J., BROWN, JENNINGS, ELLS and DICKENSON, Js. It was for the compensation commissioner to determine to what extent to believe the statements of the plaintiff, and it was his right to accept them in part and reject the rest. […]

Read More

LIGHTWAY REALTY v. NICOTRA-WIELER INVESTMENT, 3 Conn. App. 691 (1985)

490 A.2d 1033 LIGHTWAY REALTY, INC. v. NICOTRA-WIELER INVESTMENT MANAGEMENT, INC. (3301)Appellate Court of Connecticut DUPONT, C.P.J., HULL and BORDEN, Js. Argued April 4, 1985 Decision released May 7, 1985 Action for summary process to recover possession of certain commercial premises located in West Haven, brought to the Superior Court in the judicial district of […]

Read More

BUSTER v. COMMISSIONER, 26 Conn. App. 48 (1991)

596 A.2d 943 PATRICK BUSTER v. COMMISSIONER OF CORRECTION DAVID PESQUERA v. COMMISSIONER OF CORRECTION (9450)Appellate Court of Connecticut DUPONT, C. J., DALY and O’CONNELL, Js. The petitioners, sentenced prisoners in the custody of the respondent commissioner of correction, sought writs of habeas corpus challenging the retroactive effect of legislation (P.A. 89-383) that prohibits supervised […]

Read More

SIKAND v. WILSON-COKER, 276 Conn. 618 (2006)

RANI SIKAND v. PATRICIA WILSON-COKER, COMMISSIONER OF SOCIAL SERVICES. No. (SC 17244).Supreme Court of Connecticut Sullivan, C. J., and Borden, Katz, Palmer and Vertefeuille, Js. Syllabus The plaintiff, whose nonemergency transportation to and from her psychologist’s office had been provided for thirteen years by the defendant commissioner of social services, sought an administrative hearing after […]

Read More

FIRST HARTFORD RLTY. CORP. v. TOWN PLAN ZONING COM., 162 Conn. 644 (1972)

286 A.2d 621 FIRST HARTFORD REALTY CORPORATION v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF BLOOMFIELD Supreme Court of Connecticut The petition by the defendant for certification for appeal from the Court of Common Pleas in Hartford County is granted. S. Frank D’Ercole, in support of the petition. Ethel S. Sorokin, in opposition. […]

Read More

SCHROETER v. SALVATI, 6 Conn. App. 622 (1986)

506 A.2d 1083 LOUIS SCHROETER ET AL. v. THOMAS A. SALVATI III ET AL. (3590)Appellate Court of Connecticut HULL, SPALLONE and BIELUCH, Js. Argued February 14, 1986 — Decision released April 1, 1986 Application for a prejudgment real estate attachment, brought to the Superior Court in the judicial district of Litchfield, where the court, Gaffney, […]

Read More

AVON PLUMBING HEATING COMPANY, INC. v. FEY, 40 Conn. App. 351 (1996)

670 A.2d 1318 AVON PLUMBING AND HEATING COMPANY, INC. v. MARK B. FEY ET AL. (13648)Appellate Court of Connecticut Dupont, C. J., and Landau and Schaller, Js. The plaintiff plumbing company sought to recover for supplies, goods and services it had furnished to the defendants in connection with a home improvement project. The defendants asserted, […]

Read More

STATE v. KISER, 239 Conn. 945 (1996)

686 A.2d 122 STATE OF CONNECTICUT v. KICKY KISER Supreme Court of Connecticut The defendant’s petition for certification for appeal from the Appellate Court, 43 Conn. App. 339 (AC 15042), is denied. Jeremiah Donovan, in support of the petition. Peter A. McShane, assistant state’s attorney, in opposition. Decided November 20, 1996

Read More

CLARK v. STAR OF HOPE LODGE, 81 Conn. 124 (1908)

70 A. 588 LILLIE CLARK vs. STAR OF HOPE LODGE, NO. 12, ORDER OF SHEPHERDS OF BETHLEHEM. Supreme Court of Connecticut Third Judicial District, New Haven, June Term, 1908. BALDWIN, C. J., HAMERSLEY, HALL, PRENTICE AND THAYER, Js. A by-law of a fraternal benefit society provided that a member who was thirteen weeks in arrears […]

Read More

LEVINE v. TOWN OF STERLING, 300 Conn. 521 (2011)

SCOTT LEVINE v. TOWN OF STERLING ET AL 16 A.3d 664 (SC 18470)Supreme Court of Connecticut Rogers, C. J., and Norcott, Palmer, Zarella, McLachlan, Eveleigh and Vertefeuille, Js. Syllabus In 2005, the plaintiff, who owned a house and a ten acre parcel of land located in the defendant town, presented a proposed development plan to […]

Read More