Superior Court of Connecticut. Francine Smith v. State of Connecticut Judicial Branch NNH CV 116018712 ????Decided: January 19, 2012 MEMORANDUM OF DECISION IN RE DEFENDANT’S MOTION TO STRIKE By motion and memorandum of law dated June 2, 2011, the defendant State of Connecticut has moved to strike each of the three counts of the complaint […]
Category: Connecticut Superior Court Opinions
WOODCREST CONDOMINIUM ASSN. v. RUBY, No. CV106004962S (2012)
Superior Court of Connecticut. Woodcrest Condominium Assn. v. Michelle Ruby et al. CV106004962S ????Decided: January 19, 2012 MEMORANDUM OF DECISION MOTION TO STRIKE, NO. 107 I BACKGROUND The underlying action in this matter involves a foreclosure of unpaid condominium common charges and fines pursuant to the Declaration of Condominium of Woodcrest Condominium Association (declaration) and […]
ZUNDA v. HESS CONSTRUCTION & RENOVATION, No. FST-CV-11-6010837S (2012)
Superior Court of Connecticut. Marie Zunda et al. v. Hess Construction & Renovation FST CV 11 6010837 S ????Decided: January 19, 2012 MEMORANDUM OF DECISION RE MOTION TO DISCHARGE MECHANIC’S LIEN (100.31) This case comes to this court as a motion to discharge a mechanic’s lien. ? Under Connecticut General Statutes ??49?35b(a), the lienor must […]
DARCY v. BILLIE, No. HHD-CV-09-5034404-S (2012)
Superior Court of Connecticut. Michael Darcy v. Petura R. Billie HHD CV 09 5034404 S ????Decided: January 19, 2012 DECISION RE MOTION FOR APPOINTMENT OF RECEIVER OF RENTS (#?152) The plaintiff, Michael Darcy, has moved for the appointment of a receiver of rents?1?in this matter for the reason that the property is an investment property; […]
ROZBICKI v. GISSELBRECHT, No. LLI-CV-09-4008602S (2012)
Superior Court of Connecticut. Zbigniew S. Rozbicki, Executor of the Estate of Kathleen M. Gisselbrecht v. Eugene Gisselbrecht et al. LLI CV 09 4008602S ????Decided: January 19, 2012 MEMORANDUM OF DECISION The court must decide the defendant’s motion for reconsideration (#?125) of the court’s order of December 10, 2011 granting the plaintiff’s motion to exempt […]
LAW OFFICE A. REYNOLDS GORDON v. GORELICK, No. 115029460 (2012)
Superior Court of Connecticut. Law Office A. Reynolds Gordon v. Glenn Gorelick 115029460 ????Decided: January 19, 2012 MEMORANDUM OF DECISION This is a hearing de novo on the application of the plaintiffs, the Law Office of A. Reynolds Gordon and the law firm of Gordon and DeNicola, for a prejudgment remedy. ? The plaintiffs have […]
CURRIER v. McCUE, No. CV116004266S (2012)
Superior Court of Connecticut. Damian Currier et al. v. Michael McCue CV116004266S ????Decided: January 19, 2012 MEMORANDUM OF DECISION On January 18, 2012, this matter was brought before the court for a hearing on the plaintiffs’ application for discharge of mechanics lien. ? The plaintiffs, Damian and Kristin Currier are owners of a residence located […]
LAPPOSTATO v. TERK, No. CV106009815S (2012)
Superior Court of Connecticut. Rosario Lappostato v. Glenn Terk CV106009815S ????Decided: January 18, 2012 MEMORANDUM OF DECISION RE MOTION TO DISMISS #?118 The defendant moves to dismiss the plaintiff’s complaint in its entirety on the ground that the plaintiff lacks standing to assert his claims because he does not allege an attorney-client relationship with the […]
GREENAN v. GREENAN, No. FA094015784 (2012)
Superior Court of Connecticut. Paul Greenan v. Suzanne Greenan FA094015784 ????Decided: January 18, 2012 MEMORANDUM OF DECISION This dissolution of marriage action between the plaintiff, Paul Greenan, and the defendant, Suzanne Greenan, came before the court by a writ, summons and complaint returnable to the court on March 10, 2009. ? The matter was tried, […]
ABATE v. LOEW, No. CV106012889S (2012)
Superior Court of Connecticut. Ernest Abate, Administrator of the Estate of Joseph Boccanfusco v. Ralph S. Loew et al. CV106012889S ????Decided: January 18, 2012 MEMORANDUM OF DECISION FACTS The Plaintiff, in his capacity as Temporary Administrator of the Estate of Joseph Boccanfuso, brings this action against Attorney Ralph S. Loew, and Milwe & Loew, LLP. […]
CAPITOL FOOD MART, INC. v. CAPITAL DONUTS, LLC, No. HHDCV116022952 (2012)
Superior Court of Connecticut. Capitol Food Mart, Inc. v. Capital Donuts, LLC HHDCV116022952 ????Decided: January 18, 2012 MEMORANDUM OF DECISION ON MOTION TO STRIKE The plaintiff, Capitol Food Mart, Inc. f/k/a Capitol Shell Food Mart, filed this ten-count complaint against the defendants, Capital Donuts, LLC (Capital Donuts), Eric Barreira and Gomes & B, LLC (Gomes […]
GITELMAN v. HUGHES HEALTH AND REHABILITATION, INC., No. CV106013917S (2012)
Superior Court of Connecticut. Boris Gitelman v. Hughes Health and Rehabilitation, Inc. et al. CV106013917S ????Decided: January 18, 2012 MEMORANDUM OF DECISION ON DEFENDANTS’ MOTIONS TO STRIKE (#?114, #?118) The present motions to strike arise in the context of a suit brought by the plaintiff, Boris Gitelman, against the defendants, Hughes Health and Rehabilitation, Inc. […]
MIDLAND FUNDING, LLC v. GARRETT, No. FSTCV116011332S (2012)
Superior Court of Connecticut. Midland Funding, LLC v. Barbara Garrett FSTCV116011332S ????Decided: January 18, 2012 MEMORANDUM OF DECISION RE DEFENDANT’S MOTION TO REARGUE (#?108.00) The defendant’s Motion to Reargue (#?108.00) is denied for the following reasons: 1.?It is dated January 6, 2012 and certified on January 6, 2012, which is the same date of the […]
MASON v. ING LIFE INSURANCE AND ANNUITY CO., No. CV-09-6001541 (2012)
Superior Court of Connecticut. Randall Mason v. ING Life Insurance and Annuity Company et al. CV 09 6001541 ????Decided: January 18, 2012 MEMORANDUM OF DECISION RE POSTJUDGMENT MOTIONS On November 16, 2011, the jury in this matter rendered a verdict in the amount of $571,370.18 in favor of the plaintiff.1??The court accepted and recorded the […]
WEISMULLER v. WEISMULLER, No. KNOFA064103527S (2012)
Superior Court of Connecticut. Katherine Weismuller v. Thomas W. Weismuller KNOFA064103527S ????Decided: January 18, 2012 MEMORANDUM OF DECISION REGARDING MOTION FOR MODIFICATION (189) A review of the record reveals that the parties were divorced pursuant to a legal separation agreement on April 17, 2007. ? There are two minor children of the marriage who are […]
RICHARDSON v. JAMES, No. FA040185302S (2012)
Superior Court of Connecticut. Jhorge N. Richardson v. Cozonne James et al. FA040185302S ????Decided: January 18, 2012 MEMORANDUM OF DECISION RE MOTION TO RELOCATE Jainay, the 13?year?old child in this action, was born to plaintiff father and defendant mother. ? Plaintiff and defendant have never been married to each other. ? For many years their […]
CULVER v. CULVER, No. FA-10-4010437 (2012)
Superior Court of Connecticut. Donna Culver v. John Culver FA 10 4010437 ????Decided: January 17, 2012 MEMORANDUM OF DECISION This is an action commenced by the plaintiff wife by complaint dated March 31, 2010 and made returnable to this court on April 27, 2010 seeking a dissolution of marriage on the grounds of irretrievable breakdown. […]
TATRO v. ROMESBURG, No. CV-10-6003815 (2012)
Superior Court of Connecticut. Gary Tatro v. Morgan Romesburg CV 10 6003815 ????Decided: January 17, 2012 MEMORANDUM OF DECISION RE MOTION TO DISMISS (#?127) FACTS Presently before the court is a motion to dismiss filed by the defendant, USAA Casualty Insurance Company, on the ground that the court lacks subject matter jurisdiction because the plaintiff […]
DOE v. SUTAY, No. FBT-CV-115029666S (2012)
Superior Court of Connecticut. Jane Doe v. Roseann Sutay FBTCV115029666S ????Decided: January 17, 2012 MEMORANDUM OF DECISION The matter presently before the court arises out of the alleged disclosure by the defendant, Roseann M. Sutay, a nurse at St. Vincent’s Medical Center in Bridgeport, Connecticut of the plaintiff’s prior diagnosis of HIV and Hepatitis C. […]
Case Removed
Case Removed.
WEBSTER BANK, N.A. v. GFI GROTON, LLC, No. CV096001323 (2012)
Superior Court of Connecticut. Webster Bank, N.A. v. GFI Groton, LLC et al. CV096001323 Decided: January 17, 2012 MEMORANDUM OF DECISION RE MOTION TO STRIKE FROM THE JURY DOCKET (#?155.00) The plaintiff, Webster Bank, N.A., (hereinafter referred to as ?plaintiff? or ?Webster Bank?) filed a motion to strike the defendants’, GFI Groton, LLC, GFI Investments […]
DAVIS v. DAVIS, No. TTDFA114014937S (2012)
Superior Court of Connecticut. Jeremy J. Davis v. Amy L. Davis TTDFA114014937S Decided: January 17, 2012 AMENDED MEMORANDUM OF DECISION By agreement of the parties, paragraph number 2 of the memorandum of decision (Custody/Access) is amended to incorporate by reference the specific access schedule attached hereto, dated December 31, 2011 and signed by both parties. […]
AMERICAN FEDERATION OF STATE, COUNTY & MUNICIPAL EMPLOYEES COUNCIL 4 LOCAL 1186 v. NEW BRITAIN BOARD OF EDUCATION, No. HHBCV11-6010949 (2012)
Superior Court of Connecticut. American Federation of State, County & Municipal Employees Council 4 Local 1186 v. New Britain Board of Education et al. HHBCV11 6010949 Decided: January 17, 2012 MEMORANDUM OF DECISION ON APPLICATION TO VACATE ARBITRATION AND CROSS?APPLICATION TO CONFIRM ARBITRATION The plaintiff American Federation of State, County, and Municipal Employees, Council 4, […]
MOSES v. MOSES, No. FA064009483S (2012)
Superior Court of Connecticut. George J. Moses v. Denise S. Moses FA064009483S Decided: January 17, 2012 MEMORANDUM OF DECISION RE MOTION #?161.10, POST?JUDGMENT The marriage of the parties was dissolved by decree of this court on November 20, 2007. ? The parties are the parents of one minor child, to wit: ?Jacqueline Victoria Moses, born […]
IN RE TREYVON J., No. K09CP04009296A (2012)
Superior Court of Connecticut. IN RE: Treyvon J. K09CP04009296A Decided: January 17, 2012 MEMORANDUM OF DECISION RE MOTHER’S PETITION TO REINSTATE GUARDIANSHIP Mother filed a petition to reinstate her guardianship rights on October 26, 2010. ? The petition was properly served upon father and the legal guardian, and both appeared with counsel. ? Mother had […]
VISCARDI v. DUNCKO, No. FSTCV115013730S (2012)
Superior Court of Connecticut. Charles Viscardi, Jr. v. Silvia Duncko et al. FSTCV115013730S Decided: January 17, 2012 MEMORANDUM OF DECISION RE APPLICATION FOR PREJUDGMENT REMEDY (100.31) This matter came before the court at a special proceedings calendar. ? The plaintiff Viscardi applies for a prejudgment remedy against the defendants Silvia and Milos Duncko who are […]
DAVIS v. WARDEN, No. CV08-4002278 (2012)
Superior Court of Connecticut. Douglas Davis v. Warden CV08 4002278 Decided: January 17, 2012 MEMORANDUM OF DECISION PETITION FOR WRIT OF HABEAS CORPUS I.?Procedural history The petitioner, Douglas Davis, was the defendant in a matter pending in the New Haven Judicial District under Docket No. CR04?0035946. ? From the evidence presented, it could reasonably be […]
TWONSEND v. FONTANO, No. CV105033495 (2012)
Superior Court of Connecticut. Timothy Townsend v. Lisa Fontano CV 105033495 Decided: January 13, 2012 MEMORANDUM OF DECISION RE MOTION TO DISMISS #?115 The plaintiff, Timothy Townsend, Jr. is representing himself in this matter. ? He seeks a Prejudgment Remedy Attachment against property owned by Lisa Fontana. ? Fontana is a corrections officer, and Townsend […]
BERNARD v. BAITCH, No. CV09-5013017-S (2012)
Superior Court of Connecticut. Karl Bernard, Administrator of the Estate of Bob Anthony Bernard, Deceased v. Amanda Baitch et al. FST CV 09 5013017 S Decided: January 13, 2012 Memorandum of Decision The issue before the court is whether to grant the apportionment plaintiffs’ motion to strike the apportionment defendants’ first special defense to the […]
JAUDON v. HASBANI, No. CV116019058S (2012)
Superior Court of Connecticut. Sonya Jaudon v. Moshe Hasbani et al. CV116019058S Decided: January 13, 2012 MEMORANDUM OF DECISION IN RE MOTION TO STRIKE (#?102) FACTS The plaintiff, Sonya Jaudon, filed a three-count complaint, sounding in a violation of General Statutes ??31?290a, against the defendants, Moshe Hasbani, M.D., M. Joshua Hasbani, M.D., Ph.D. and M.J. […]
BUTLER v. A.O. SMITH CORP., No. CV106011410S (2012)
Superior Court of Connecticut. William Butler et al. v. A.O. Smith Corp. et al. CV106011710S Decided: January 13, 2012 MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT (Motion #?159.00) William Butler and his spouse, Elaine Butler, filed this six-count complaint on August 3, 2010, against various defendants. ? This action arises out of the alleged […]
DEMBROSKI v. DESPINS, No. 10-4018828-S (2012)
Superior Court of Connecticut. Suzanne M. Dembroski v. Luc A. Despins FST FA 10 4018828 S Decided: January 13, 2012 MEMORANDUM OF DECISION RE PLAINTIFF’S MOTION FOR COUNSEL FEES, PENDENTE LITE DATED JUNE 6, 2010 (#?103.00) Three motions were considered and heard by the court at the same time: ?Alimony Pendente Lite (#?101.00); ?Child Support […]
FRECCIA v. CIRIFALCO, No. FST CV 4008113 (2012)
?Superior Court of Connecticut. Vincent J. Freccia, III v. Luigi Cirifalco et al. FST CV 06 4008113 ????Decided: January 13, 2012 MEMORANDUM OF DECISION RE AFTER TRIAL The plaintiff Vincent Freccia has sued the defendants Luigi and Maria Cirifalco seeking money damages allegedly arising from the defendants’ failure to pay legal fees, interest and costs […]
IN RE RICHARD, No. U06CP08006599A (Conn. Super. Ct. 2012)
Superior Court of Connecticut. IN RE: Glen Richard D.1 U06CP08006599A ????Decided: January 12, 2012 DECISION ON TERMINATION OF PARENTAL RIGHTS PETITION I PROCEDURAL HISTORYA Present Proceedings Before this court is a termination of parental rights petition (?TPR?) filed by the department of children and families (hereafter ?DCF? or ?the department?) concerning Glen Richard D. (hereafter […]
LEGENZA v. CUBERO, No. CV92 030 03 27 (May 17, 1995)
VALENTINE LEGENZA v. MARTA CUBERO 1995 Ct. Sup. 5793 No. CV92 030 03 27Connecticut Superior Court, Judicial District of Fairfield at Bridgeport May 17, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION FOR SUMMARY JUDGMENT NO. 115 FREEDMAN, JUDGE. CT Page 5794 The plaintiff, Valentine Legenza, […]
THORNTON v. COX, 14 Conn. Sup. 138 (1946)
WILLIAM J. THORNTON ET AL. v. WILLIAM J. COX, HIGHWAY COMMISSIONER File No. 76379Superior Court, Hartford County While the complete deprivation of access to land is equivalent to a direct taking of the land and is a confiscation thereof, the property right which is in fact being destroyed is the right or means of access. […]
STATE v. CONNELLY, No. CV99-0152358S (Sep. 22, 1999)
STATE OF CONNECTICUT DIVISION OF CRIMINAL JUSTICE V. JOHN A. CONNELLY 1999 Ct. Sup. 12903 No. CV99-0152358SConnecticut Superior Court, Judicial District of Waterbury CT Page 12904 September 22, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE #105 LEHENY, JUDGE. This case arises out […]
BIKE v. COMMISSIONER OF MOTOR VEHICLES, No. 97596 (Aug. 22, 1990)
GEORGE C. BIKE, JR. v. COMMISSIONER OF MOTOR VEHICLES ET AL 1990 Ct. Sup. 862 No. 97596Connecticut Superior Court, Judicial District of Waterbury August 22, 1990 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LANGENBACH, J. The plaintiff has moved for a stay of the suspension of his […]
STATE v. DAVIS, No. CR00-542997 (Aug. 14, 2003)
STATE OF CONNECTICUT v. TANAKA DAVIS. 2003 Ct. Sup. 9674 No. CR00-542997Connecticut Superior Court, Judicial District of Hartford at Hartford August 14, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FORD, MIANO, IANNOTTI, JUDGES. BY THE DIVISION: The petitioner Tanaka Davis had received a sentence on December […]
DUNN v. AVIS RENT A CAR SYSTEM, INC., No. 36 24 60 (Oct. 25, 1990)
GREGORY DUNN, ET AL v. AVIS RENT A CAR SYSTEM, INC., ET AL. 1990 Ct. Sup. 2396 No. 36 24 60Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 25, 1990 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT GAGNE’S MOTION TO DISMISS HALE, […]
JACK JILL, INC. v. TONE, 6 Conn. Sup. 493 (1938)
JACK JILL, INC. vs. JOSEPH M. tONE (Administrator of Unemployment Compensation) File No. 55109Superior Court New Haven County The determination of the administrator of unemployment compensation that an additional contribution, computed on the earnings of certain persons claimed by the administrator to have been employees, and by the plaintiff to have been independent contractors, is […]
BERTRAND-MILLER v. WEHRY, No. CV00-0161711S (May 20, 2004)
KARI BERTRAND-MILLER v. JAY WEHRY ET AL. 2004 Ct. Sup. 7911, 37 CLR 146 No. CV00-0161711SConnecticut Superior Court, Judicial District of Waterbury at Waterbury May 20, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE INTERVENING PLAINTIFF’S MOTION TO STRIKE ALVORD, JUDGE. In the underlying action, the […]
PHILIP v. PAULA CORBY LIFETIME SOLU. LLC, No. CV 08-5021551S (May 27, 2010)
PHILIP v. PAULA CORBY LIFETIME SOLUTIONS LLC. 2010 Ct. Sup. 11634, 49 CLR 8 No. CV 08-5021551SConnecticut Superior Court Judicial District of New Haven at New Haven May 27, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON LIFETIME SOLUTIONS LLC MOTION FOR SUMMARY JUDGMENT THOMAS J. […]
TOWN OF NEWINGTON v. AM. FSCM EMP., No. CV 98-0581296 PJR (Nov. 13, 1998)
TOWN OF NEWINGTON vs. AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO, COUNCIL 4, LOCAL 2930 1998 Ct. Sup. 13908, 23 CLR 429 No. CV 98-0581296 PJRConnecticut Superior Court, Judicial District of Hartford at Hartford November 13, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FINEBERG, […]
MERRIFIELD-GAGE v. GAGE, No. FA 08-4108964 (Oct. 23, 2009)
KRISTY MERRIFIELD-GAGE v. DARYL GAGE. 2009 Ct. Sup. 17162 No. FA 08-4108964Connecticut Superior Court Judicial District of New London at Norwich October 23, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION VASINGTON, JTR. The plaintiff appeared represented by counsel and the defendant appeared pro se. All statutory […]
STATE v. ONE 1985 GRAY BUICK AUTOMOBILE, No. CR14-432860A (Aug. 11, 1998)
STATE OF CONNECTICUT v. ONE 1985 GRAY BUICK AUTOMOBILE 1998 Ct. Sup. 8705, 22 CLR 513 No. CR14-432860AConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford August 11, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ESPINOSA, J. This is an in rem action against the […]
CHIANESE v. DANBURY HEALTH CARE, No. CV98-0145500S (Jun. 30, 2004)
DAVID CHIANESE ET AL. v. DANBURY HEALTH CARE ET AL. 2004 Ct. Sup. 10060 No. CV98-0145500SConnecticut Superior Court, Judicial District of Waterbury at Waterbury June 30, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GORMLEY, JUDGE TRIAL REFEREE. The plaintiff, David Chianese, seeks damages against the named […]
RIVERS v. RIVERS, No. FA 90-0307617S (May 8, 1992)
STEPHEN R. RIVERS v. DORIS A. RIVERS 1992 Ct. Sup. 4277 No. FA 90-0307617SConnecticut Superior Court, Judicial District of New Haven May 8, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION AXELROD, J. This is an action for a solution of marriage and for other CT Page […]
RAYMOND v. MURPHY, No. CV 95-0465792S (Jan. 21, 1999)
JAMES RAYMOND V. CATHLEEN MURPHY, ET AL 1999 Ct. Sup. 166 No. CV 95-0465792SConnecticut Superior Court, Judicial District of New Britain January 21, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBINSON, JUDGE. On October 12, 1998 the defendant, Bridget Ann Kingsbury filed a Motion for Summary […]
A.I. CRED. CORP. v. JASON ROBERT’S, No. CV 04-4005736 S (Aug. 23, 2007)
A.I. CREDIT CORPORATION v. JASON ROBERT’S, INC. 2007 Ct. Sup. 14317 No. CV 04-4005736 SConnecticut Superior Court Judicial District of New Haven at New Haven August 23, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION WILLIAM L. HADDEN, JUDGE TRIAL REFEREE. This is a one-count civil action […]
FRANKLIN v. ROYAL INDEMNITY COMPANY, No. 31 75 33 (Nov. 21, 1995)
RICHARD K. FRANKLIN v. ROYAL INDEMNITY COMPANY 1995 Ct. Sup. 13225 No. 31 75 33Connecticut Superior Court, Judicial District of Danbury November 21, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE NO. 108 STODOLINK, J. On June 29, 1994, the plaintiff, Richard K. […]
STATE v. JENKINS, 35 Conn. Sup. 516 (1977)
394 A.2d 204 STATE OF CONNECTICUT v. JAMES M. JENKINS File No. 473Appellate Session of the Superior Court In 1972 the defendant, after a plea of guilty, was found guilty of carrying a pistol without a permit. In 1976 the trial court opened that judgment and vacated both the plea and the finding of guilty. […]
SECURITY PACIFIC v. DUBINSKY, No. CV-99-0593792S (Mar. 14, 2000)
SECURITY PACIFIC NATIONAL TRUST COMPANY (NEW YORK) AS TRUSTEE v. DAVID I DUBINSKY 2000 Ct. Sup. 4722 No. CV-99-0593792SConnecticut Superior Court, Judicial District of Hartford at Hartford March 14, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION STENGEL, JUDGE. I. The plaintiff, Security Pacific National Trust Co. […]
LAHENS v. KAMENETSKAYA, No. KNL CV 106002471S (Nov. 1, 2011)
STANLEY LAHENS v. INNA KAMENETSKAYA ET AL. 2011 Ct. Sup. 22882 No. KNL CV 106002471SConnecticut Superior Court Judicial District of New London at New London November 1, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT (#113) COSGROVE, J. FACTS On March 4, […]
HERSEY v. LONRHO, No. CV-98-0485301S (Mar. 16, 1999)
SANDRA JEAN HERSEY v. LONRHO, INC., d/b/a PRINCESS VACATIONS, INC., f/n/a PRINCESS CASINOS, INC.; PRINCESS VACATIONS; PRINCESS VACATIONS INTERNATIONAL; and/or BAHAMAS PRINCESS RESORT CASINO, 1999 Ct. Sup. 3822 No. CV-98-0485301SConnecticut Superior Court, Judicial District of New Britain March 16, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION […]
CANADY v. LIBURDI, No. 310697 (Dec. 9, 1991)
LEON CANADY v. VICTOR LIBURDI, WARDEN. 1991 Ct. Sup. 10705 No. 310697Connecticut Superior Court, Judicial District of New Haven December 9, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DeMAYO, J. This is a habeas corpus matter in which the petitioner has alleged ineffective assistance of counsel […]
MANELSKI v. DARIEN ZONING BD OF APP., No. FSTCV 04-4000464-S (Jun. 29, 2006)
DENIS MANELSKI ET AL. v. DARIEN ZONING BOARD OF APPEALS. 2006 Ct. Sup. 12028 No. FSTCV 04-4000464-SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford June 29, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER ALFRED J. JENNINGS, JUDGE. This appeal from a decision of the Darien Board of […]
PETNER v. ELECTRICAL CONTRACTORS, No. HHD X04 CV-04-4034667S (Apr. 29, 2008)
EDWARD J. PETNER, JR. ET AL. v. ELECTRICAL CONTRACTORS, INC. ET AL. 2008 Ct. Sup. 7281 No. HHD X04 CV-04-4034667SConnecticut Superior Court Judicial District of Hartford, Complex Litigation Docket at Hartford April 29, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULINGS ON MOTION TO PRECLUDE (#372) AND MOTION TO […]
GREEN v. WARDEN, No. 1299 (May 5, 1992)
DAVID GREEN v. WARDEN, STATE PRISON 1992 Ct. Sup. 4116 No. 1299Connecticut Superior Court, Judicial District of Tolland at Rockville May 5, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SFERRAZZA, J. CT Page 4117 This is an action petitioning the Court to issue a writ of […]
BANQUER v. NEW HAVEN HOUSING AUTH., No. CVNH-9212-5555 (Oct. 15, 1993)
JONATHAN BANQUER v. NEW HAVEN HOUSING AUTHORITY 1993 Ct. Sup. 9094 No. CVNH-9212-5555Connecticut Superior Court, Housing Session Judicial District of New Haven at New Haven October 15, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MOTION FOR ARTICULATION AND RECONSIDERATION OF COURT’S RULING ON DEFENDANT’S MOTION FOR SUMMARY JUDGMENT RIDDLE, […]
CHESTNUT RIDGE HOMEOWNERS v. LASKER, No. CV93-0704356 (Aug. 19, 1993)
CHESTNUT RIDGE HOMEOWNERS ASSOCIATION vs. THOMAS AND ELIZABETH LASKER CHESTNUT RIDGE HOMEOWNERS ASSOCIATION vs. ROBERT AND IDALMI RAMSEY 1993 Ct. Sup. 7542 No. CV93-0704356 CV93-704390Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford August 19, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SULLIVAN, J. This […]
YALE-NEW HAVEN v. CITY PLAN COM., No. CV 05-4011791 S (Feb. 14, 2006)
YALE-NEW HAVEN HOSPITAL v. CITY PLAN COMMISSION OF THE CITY OF NEW HAVEN. 2006 Ct. Sup. 3155 No. CV 05-4011791 SConnecticut Superior Court Judicial District of New Haven at New Haven February 14, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO SUPPLEMENT RECORD THOMAS […]
LAPOINT v. HOUGHTALING, No. CV 05-4018716 (Sep. 24, 2009)
TIMOTHY LAPOINT ET AL. v. STEVE HOUGHTALING ET AL. 2009 Ct. Sup. 16148 No. CV 05-4018716Connecticut Superior Court Judicial District of Hartford at Hartford September 24, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBERT SATTER, JTR. Plaintiffs Timothy and Edith Lapoint bring this action against defendants […]
McCALLUM ENTERPRISES v. SHELTON PZC, No. CV09 401 09 14S (Aug. 3, 2010)
McCALLUM ENTERPRISES, I, L.P. ET AL. v. CITY OF SHELTON PLANNING AND ZONING COMMISSION. 2010 Ct. Sup. 15591 No. CV09 401 09 14SConnecticut Superior Court Judicial District of Ansonia-Milford at Milford August 3, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF’S AMENDED MOTION TO SUPPLEMENT […]
LAUDANO v. IOVANNE, 11 Conn. Sup. 254 (1942)
MICHELE LAUDANO ET AL vs. E. WILLIAM IOVANNE File No. 63077Superior Court New Haven County Damage, by way of impairment of value or otherwise, is essential to the right of individual property owners to enforce a zoning ordinance by injunction. Page 255 MEMORANDUM FILED OCTOBER 23, 1942. R. J. Woodruff, of New Haven, for the […]
BREWER v. FATHERGILL, 30 Conn. Sup. 607 (1973)
318 A.2d 131 LINDA BREWER v. MARION FATHERGILL File No. CV 14-731-70881Appellate Division of the Court of Common Pleas Alleging illegal entry and removal of the plaintiff’s effects, the complaint here, claiming treble damages under § 52-465 in an amount less than the jurisdictional maximum of the Circuit Court, was properly brought to the Circuit […]
EAST WINTONBURY HILL v. BLOOMFIELD FAIR RENT, No. CV 6257 (Mar. 26, 2002)
EAST WINTONBURY HILL, LLC v. TOWN OF BLOOMFIELD FAIR RENT COMMISSION. 2002 Ct. Sup. 4070-o No. CV 6257Connecticut Superior Court, Judicial District of Hartford at Hartford Housing Session. March 26, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CRAWFORD, JUDGE. The plaintiff East Wintonbury Hill, LLC, appealed […]
HOWES v. HOWES, No. KNO FA 09-4112399S (Jun. 13, 2011)
JEFF HOWES v. KATHIE-SUE HOWES. 2011 Ct. Sup. 13445 No. KNO FA 09-4112399SConnecticut Superior Court Judicial District of New London at Norwich June 13, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION REGARDING PLAINTIFF’S MOTION FOR CLARIFICATION SHLUGER, J. In a memorandum of decision dated June 9, […]
BUSTER v. WARDEN, No. CV 95 2048 S (Aug. 28, 1996)
LEONARD BUSTER vs. WARDEN, STATE PRISON 1996 Ct. Sup. 6094 No. CV 95 2048 SConnecticut Superior Court, Judicial District of Tolland, at Somers August 28, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BISHOP, J. This habeas petition was filed by the petitioner, Leonard Buster, on June […]
BARICKO v. CHESEBROUGH-POND’S USA CO., No. CV97-0395642 (Dec. 18, 2002)
RONALD BARICKO v. CHESEBROUGH-POND’S USA CO., ET AL. 2002 Ct. Sup. 16193 No. CV97-0395642Connecticut Superior Court, Judicial District of New Haven at New Haven December 18, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ZOARSKI, JUDGE TRIAL REFEREE. The plaintiff, Ronald Baricko, was employed by Chesebrough-Pond’s USA […]
SPRAYFOAM, INC. v. DURANT’S RENTAL CENTERS, INC., 39 Conn. Sup. 78 (1983)
468 A.2d 951 SPRAYFOAM, INC., ET AL. v. DURANT’S RENTAL CENTERS, INC. File No. 279940Superior Court, Judicial District of Hartford-New Britain at Hartford The plaintiffs sought damages for, inter alia, unfair trade practices after the defendant had, without notice to the named plaintiff, posted a charge against a blank credit card slip supplied to the […]
CHEER v. RUEL, 19 Conn. Sup. 288 (1955)
111 A.2d 814 ANGELO CHEER ET AL. v. AIME RUEL ET AL. File No. 90604Superior Court, Hartford County In an action for damages for misrepresentation, reliance on the representation of the defendant must be shown. At the time the plaintiffs agreed to purchase a rooming house from the defendants, none of the parties had specific […]
FOUNTAIN POINTE, LLC v. CALPITANO, No. CV 10 6004936 S (Jun. 2, 2011)
FOUNTAIN POINTE, LLC v. LILIANA CALPITANO, TRUSTEE CALPITANO FAMILY LIVING TRUST ET AL. 2011 Ct. Sup. 12777 No. CV 10 6004936 SConnecticut Superior Court Judicial District of New Britain at New Britain June 2, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SANCTIONS (#151) […]
HENNESSEY v. CONNECTICUT EMP. REV. BD., No. CV97 0574356 (Apr. 28, 1998)
STEPHEN HENNESSEY v. CONNECTICUT EMPLOYMENT REVIEW BOARD 1998 Ct. Sup. 5268 No. CV97 0574356Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford April 28, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING RE MOTION TO PRESENT ADDITIONAL EVIDENCE AND TO MODIFY SCHEDULING ORDER DIPENTIMA, J. The plaintiff appeals […]
TILCON, INC. v. FIRST UNION NAT’L BANK, No. X03CV980489997S (May 24, 2001)
TILCON, INC., ET AL v. FIRST UNION NAT’L BANK, ET AL. 2001 Ct. Sup. 7069 No. X03 CV98 0489997SConnecticut Superior Court, Complex Litigation Docket at New Britain CT Page 7070 May 24, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE THIRD-PARTY COMPLAINT AURIGEMMA, […]
PSARAS v. STATE, No. 548217 (Jun. 11, 1999)
DIMITRIOUS PSARAS v. STATE OF CONNECTICUT 1999 Ct. Sup. 6954 No. 548217Connecticut Superior Court New London Judicial District June 11, 1999 CT Page 6955 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MIANO, JUDGE. Dimitrious Psaras, the petitioner, filed a “Complaint for a New Trial” pursuant to Connecticut […]
BENEVIDES v. BENEVIDES, No. FA98 0064587S (Jul. 3, 2000)
RICHARD BENEVIDES v. LINDA BENEVIDES. 2000 Ct. Sup. 9057 No. FA98 0064587SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford July 3, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SHAY, JUDGE. FACTS The parties to this marriage were married in North Branford, Connecticut on May 17, […]
MOORE v. CONSUMER CREDIT COUNSELING SERV., No. CV-93-0522196 (Dec. 24, 1996)
LESLIE MOORE v. CONSUMER CREDIT COUNSELING SERVICE OF CONNECTICUT, INC. 1996 Ct. Sup. 7055 No. CV-93-0522196Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford December 24, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION AURIGEMMA, J. In this case the plaintiff, Leslie Moore, seeks damages from […]
STATE v. HARP, LLC, No. CV 02-0816359 (May 31, 2002)
STATE OF CONNECTICUT v. HARP, LLC; DANIEL DINEEN; JOHN CAVANAUGH; THE REAL PROPERTY KNOWN AS 19 SOUTH MAIN STREET, EAST WINDSOR, CONNECTICUT. 2002 Ct. Sup. 7042 No. CV 02-0816359Connecticut Superior Court, Judicial District of Hartford at Hartford May 31, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION […]
STATE v. GRANT, No. CR19-15556(4768) (Mar. 13, 1995)
STATE OF CONNECTICUT vs. KENNETH E. GRANT 1995 Ct. Sup. 2257 No. CR19-15556(4768)Connecticut Superior Court, Judicial District of Tolland March 13, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] DATE OF SENTENCE: — 16 September 1981 DATE OF APPLICATION: — 16 September 1981 DATE APPLICATION FILED: — 29 September 1981 […]
STATE v. ROSE, No. CR98-83739 (Dec. 11, 2001)
STATE OF CONNECTICUT v. IRVIN ROSE 2001 Ct. Sup. 16474 No. CR98-83739Connecticut Superior Court, Judicial District of Stamford-Norwalk at Norwalk December 11, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] DATE OF SENTENCE: SEPTEMBER 14, 2000 DATE OF APPLICATION: SEPTEMBER 25, 2000 DATE APPLICATION FILED: OCTOBER 7, 2000 DATE OF […]
CARROZINI v. TOLEDO, No. FST CV 11 5013593 S (Sep. 28, 2011)
MARCELO CARROZINI ET AL. v. JOHN C. TOLEDO. 2011 Ct. Sup. 20631 No. FST CV 11 5013593 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford September 28, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON APPLICATION FOR PREJUDGMENT REMEDY (100.31) TAGGART D. ADAMS, Judge Trial Referee. I. […]
AHLBERG v. BARGO, No. CV04-0085705S (Feb. 17, 2009)
KURT M. AHLBERG, ADMINISTRATOR OF THE ESTATE OF DONALD W. ERICSON v. PATRICIA S. BARGO ET AL. 2009 Ct. Sup. 3577 No. CV04-0085705SConnecticut Superior Court Judicial District of Ansonia-Milford at Derby February 17, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RADCLIFFE, J. FACTS This action was […]
WEBER v. PASCARELLA MASON STREET, LLC, No. CV05-4004694-S (Jun. 16, 2006)
HARVEY WEBER v. PASCARELLA MASON STREET, LLC. 2006 Ct. Sup. 11217, 41 CLR 518 No. CV05-4004694-SConnecticut Superior Court Judicial District of Stamford/Norwalk at Stamford June 16, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S APPLICATION FOR DISCHARGE OR REDUCTION OF MECHANIC’S LIEN (NO. 112) ALFRED […]
DUBALDO ELECTRIC v. MONTAGNO CONSTRUCTION, No. CV05-4004311S (Jun. 6, 2008)
DUBALDO ELECTRIC v. MONTAGNO CONSTRUCTION ET AL. 2008 Ct. Sup. 9424, 45 CLR 688 No. CV05-4004311SConnecticut Superior Court Judicial District of Waterbury at Waterbury June 6, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR RECONSIDERATION OF THE CALCULATION OF DAMAGES #133, MOTION FOR ATTORNEYS […]
LONGFELLOW v. LANE DISPATCHING, No. CV 91 0502720 S (Jun. 16, 1992)
HEATHER LONGFELLOW v. LANE DISPATCHING WAREHOUSE, ET AL. 1992 Ct. Sup. 5903 No. CV 91 0502720 SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford June 16, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THIRD PARTY DEFENDANT’S MOTION TO STRIKE COUNTS ONE, TWO AND […]
BROOKSIDE PROPERTIES v. PIM-JOHN, INC., No. CV 93 0045795 S (Jan. 23, 1997)
BROOKSIDE PROPERTIES vs. PIM-JOHN, INC. 1997 Ct. Sup. 562-J No. CV 93 0045795 SConnecticut Superior Court, Judicial District of Windham at Putnam January 23, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SFERRAZZA, J. This action is one for damages based on a claim for a real […]
STEVENS v. PAULUS, No. CV89 26 62 76 S (Apr. 2, 1993)
JANE C. STEVENS, ET AL vs. JOHN D. PAULUS, ET AL 1993 Ct. Sup. 3183 No. CV89 26 62 76 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport April 2, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT FULLER, J. The […]
FRUMENTO v. PLANNING ZONING COMMISSION, No. 34 02 18 (Dec. 29, 1993)
FRANK R. FRUMENTO v. PLANNING ZONING COMMISSION OF WEST HAVEN 1993 Ct. Sup. 11395 No. 34 02 18Connecticut Superior Court, Judicial District of New Haven December 29, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FRACASSE, JUDGE. This appeal is taken by the plaintiff, Frank R. Frumento, […]
MICHAUD v. COMMUNITY SAVINGS BANK, No. 516024 (Mar. 11, 1993)
CLAUDETTE MICHAUD v. COMMUNITY SAVINGS BANK, ET AL. 1993 Ct. Sup. 2503 No. 516024Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 11, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE #102 RICHARD A. WALSH, J. ISSUE CT Page 2504 1. […]
VESTUTU v. BURNS, No. 274390 (Feb. 15, 1991)
JOHN VESTUTU v. WILLIAM J. BURNS, COMM. 1991 Ct. Sup. 1765, 6 CSCR 488 No. 274390Connecticut Superior Court, Judicial District of New Haven February 15, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THE DEFENDANT’S MOTION FOR SUMMARY JUDGMENT (# 123) BERDON, J. The defendant commissioner […]
STATE FARM FIRE v. AMERICAN CAR, No. CV 08-5023326 S (Aug. 12, 2009)
STATE FARM FIRE AND CASUALTY COMPANY ET AL. v. AMERICAN CAR TRUCK RENTAL, INC. ET AL. 2009 Ct. Sup. 13672 No. CV 08-5023326 SConnecticut Superior Court Judicial District of New Haven at New Haven August 12, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBERT I. BERDON, […]
HULL v. NEWTON, 4 Conn. Sup. 21 (1936)
CHARLES E. HULL, ET AL. vs. CLAYTON J. NEWTON File No. 49977Superior Court New Haven County Present: Hon. ARTHUR F. ELLS, Judge.George C. Conway, Attorney for the Plaintiffs. Beers Beers, Attorneys for the Defendant. Evidence reviewed and held since the representations of the defendant, a developer of a tract of land, were oral, involved an […]
BOYD BUILDING v. BREWSTER, No. CV 06 5001652 (Jul. 8, 2008)
BOYD BUILDING v. LAURA BREWSTER 2008 Ct. Sup. 11058, 45 CLR 751 No. CV 06 5001652Connecticut Superior Court Judicial District of New London at New London July 8, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT #115 MARTIN, J. The plaintiff, Boyd […]
SANTILLO v. CITY OF NEW HAVEN, No. 337321 (Jun. 2, 1993)
WILLIAM A. SANTILLO v. CITY OF NEW HAVEN 1993 Ct. Sup. 5398 No. 337321Connecticut Superior Court, Judicial District of New Haven at New Haven June 2, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION VERTEFEUILLE, J. After trial, the court finds that as of October 1, 1991, […]
BRANDT v. TRAVELERS CORP., 44 Conn. Sup. 12 (1995)
665 A.2d 616 ROBERT BRANDT ET AL. v. THE TRAVELERS CORPORATION ET AL. File No. 529891SSuperior Court Judicial District of Hartford-New Britain, at Hartford Corporations; shareholder derivative action; motion to strike; whether derivative action by plaintiff shareholders of acquired corporation alleging breach of defendant directors’ fiduciary obligations in approving merger sufficiently stated cause of action […]
LINDER v. LINDER, No. FA-05-4101858S (Aug. 28, 2006)
DEBORAH ROSE LESSER LINDER v. SAMUEL-JAY LINDER. 2006 Ct. Sup. 15724 No. FA-05-4101858SConnecticut Superior Court Judicial District of Waterbury Middlesex Regional Family Trial Docket at Middletown August 28, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ELIZABETH A. BOZZUTO, JUDGE. This is an action for dissolution of […]
2284 CORPORATION v. WENTWORTH CONTRS., No. CV01 038 154 08 (Jun. 27, 2002)
2284 CORPORATION, INC. v. WENTWORTH CONTRACTORS GROUP, LTD., ET AL. 2002 Ct. Sup. 8020 No. CV01 038 154 08Connecticut Superior Court, Judicial District of Fairfield at Bridgeport June 27, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MOTION OF DECISION RE: DEFENDANT’S MOTION TO DISQUALIFY GALLAGHER, JUDGE. This case arises […]
FLEET BANK v. DICK CORPORATION, No. 392961 (Oct. 22, 1991)
FLEET BANK v. DICK CORPORATION FLEET BANK v. DICK CORPORATION 1991 Ct. Sup. 8274, 6 CSCR 1045 No. 392961 392662Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 22, 1991 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE SPECIAL DEFENSES AND COUNTERCLAIMS […]
COLLIER v. COLLIER, No. FA 91 0042081 S (Jun. 12, 1998)
LAWRENCE N. COLLIER VS. DEBORAH M. COLLIER 1998 Ct. Sup. 7144 No. FA 91 0042081 SConnecticut Superior Court, Judicial District of Windham at Putnam June 12, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SFERRAZZA, J. The defendant moves the court to hold the plaintiff in contempt […]