ROSS v. CASTELANO, No. CV 02 0190247 (May 6, 2003)

JAMES ROSS ET AL. v. MICHAEL J. CASTELANO ET AL. 2003 Ct. Sup. 6088 No. CV 02 0190247Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford May 6, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, JUDGE TRIAL REFEREE. The plaintiffs, James Ross and Victoria S. […]

Read More

INVESTOR’S MORTGAGE GUARANTEE CO. v. DE GAEMO, 2 Conn. Sup. 63 (1935)

INVESTOR’S MORTGAGE GUARANTEE CO. vs. MARY DE GAEMO, ET UX. File No. 47721Superior Court Fairfield County Present: Hon. JOHN A. CORNELL, Judge.Dwyer Smith, Attorneys for the Plaintiff. Page 64 An affidavit to the effect that the affiant believes there is no defense to the action is a pre-requisite to the entry of a summary judgment. […]

Read More

AMERIQUEST MORTGAGE CO. v. SIEVERS, No. 4002637 (Nov. 13, 2006)

AMERIQUEST MORTGAGE COMPANY v. Jerome L. SIEVERS et al. 2006 Ct. Sup. 20954 No. 4002637Connecticut Superior Court, Judicial District of New London at New London November 13, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT JAMES J. DEVINE, J. FACTS On March […]

Read More

BLANCHE v. BLANCHE, No. FA 99 0172138 S (Jul. 10, 2009)

ELIZABETH BLANCHE v. JEFFREY BLANCHE. 2009 Ct. Sup. 11882 No. FA 99 0172138 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford July 10, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTIONS 178. THE DEFENDANT’S MOTION FOR ORDER DATED APRIL 8, 2008 AND THE DEFENDANT’S […]

Read More

REEVES v. BATTLE, No. 117847 (Aug. 19, 1999)

GLEN REEVES v. JAMES BATTLE 1999 Ct. Sup. 11533 No. 117847Connecticut Superior Court, Judicial District of New London at Norwich August 19, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MIHALAKOS, JUDGE. This matter comes before this court on defendant’s motion to dismiss the complaint. On May […]

Read More

MONIGHETTI-BOYLE v. BOYLE, No. FA 04-0735794S (Oct. 11, 2005)

MICHELE MONIGHETTI-BOYLE v. JOHN P. BOYLE. 2005 Ct. Sup. 13347 No. FA 04-0735794SConnecticut Superior Court Judicial District of Hartford at Hartford October 11, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO OPEN JUDGMENT CONSTANCE L. EPSTEIN, JUDGE. BACKGROUND The parties in the instant matter […]

Read More

STATE v. FISHER, 23 Conn. Sup. 81 (1961)

176 A.2d 603 STATE OF CONNECTICUT v. CHARLES L. FISHER, JR. Review Division Of The Superior Court In view of the sales by the defendant of marihuana cigarettes and the guilt which he expressed by leaving the state thereafter, the sentences of six to eight years on the two counts, to be served concurrently, were […]

Read More

DOTY v. SIVER, No. CV92-0293192S (Sep. 28, 1994)

MATTHEW W. DOTY, ET AL vs. PETER SIVER, ET AL 1994 Ct. Sup. 9909 No. CV92-0293192SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport September 28, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT NO. 198 FREEDMAN, JUDGE The plaintiffs, Matthew and […]

Read More

RAND-WHITNEY CONTAINERBOARD v. TOWN OF MONTVILLE, No. 562692 (Oct. 21, 2004)

RAND-WHITNEY CONTAINERBOARD v. TOWN OF MONTVILLE 2004 Ct. Sup. 16237, 38 CLR 147 No. 562692Connecticut Superior Court, Judicial District of New London at New London October 21, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT #127 HURLEY, JUDGE TRIAL REFEREE. On […]

Read More

GONZALEZ v. DUHAIME, No. CV 95051679S (Apr. 15, 1996)

AIDA GONZALEZ v. MINETTE DUHAIME ET AL. 1996 Ct. Sup. 2851-D, 17 CLR 63 No. CV 95051679SConnecticut Superior Court, Judicial District of Milford April 15, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM FILED APRIL 15, 1996 RUSH, J. The plaintiff instituted the present action seeking to recover damages […]

Read More

RADOSAVLJEVIC v. 175 REALTY, LLC, No. CV 06 5001303 S (Oct. 3, 2006)

DORIS RADOSAVLJEVIC v. 175 REALTY, LLC. 2006 Ct. Sup. 17971, 42 CLR 81 No. CV 06 5001303 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport October 3, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE HOWARD T. OWENS, JUDGE TRIAL REFEREE. This […]

Read More

NIPMUC PROP. v. PDC-EL PASO MERIDEN, No. CV-02 0281664-S (Aug. 11, 2005)

NIPMUC PROPERTIES, LLC v. PDC-EL PASO MERIDEN, LLC ET AL. 2005 Ct. Sup. 11889-dx No. CV-02 0281664-SConnecticut Superior Court Judicial District of New Haven at Meriden August 11, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MARK H. TAYLOR, JUDGE. I. BACKGROUND The plaintiff, NIPMUC Properties, LLC, […]

Read More

JONES v. WARDEN, No. TSR-CV05-4000616-S (Apr. 28, 2009)

GORDON JONES v. WARDEN, STATE PRISON. 2008 Ct. Sup. 8191 No. TSR-CV05-4000616-SConnecticut Superior Court Judicial District of Tolland at Rockville April 28, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] THE COURT: We’re back on the record in the matter of Mr. Gordon Jones versus the Warden. I want to […]

Read More

TRAVELERS INDEMNITY v. MERIDEN MAIN LIMITED, No. 322339 (May 18, 1992)

THE TRAVELERS INDEMNITY CO. v. MERIDEN MAIN LIMITED PARTNERSHIP, ET AL. 1992 Ct. Sup. 4588 No. 322339Connecticut Superior Court, Judicial District of New Haven May 18, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HODGSON, J. The plaintiff in the above-captioned action to foreclose a mortgage on […]

Read More

WHEELER v. CHADDA, No. CV-90-0378648 S (Apr. 14, 1994)

KEITH WHEELER vs. NARINDER CHADDA 1994 Ct. Sup. 3939 No. CV-90-0378648 SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford April 14, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER SHELDON, J. This matter having come before the Court for a hearing in damages on April 11, 1994, […]

Read More

KISH v. METROPOLITAN PROPERTY CAS. INS., No. CV 94310866S (May 5, 1997)

JULIA CURCIO KISH v. METROPOLITAN PROPERTY AND CASUALTY INSURANCE COMPANY ET AL. 1997 Ct. Sup. 4964, 19 CLR 419 No. CV 94310866SConnecticut Superior Court, Judicial District of Bridgeport May 5, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM FILED MAY 5, 1997 CT Page 4965 THIM, J. Defendant Metropolitan […]

Read More

MERITOR CREDIT CORPORATION v. PHILLIPS, No. CV 93-523312 (Oct. 31, 1996)

MERITOR CREDIT CORPORATION vs. STEPHEN PHILLIPS, et al 1996 Ct. Sup. 8702 No. CV 93-523312Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 31, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] FREED, J. FACTUAL BACKGROUND CT Page 8703 A brief history of this case is as follows. […]

Read More

IN RE THEO W., No. F04-CP01-004958-A (Nov. 2, 2005)

IN RE THEO W.[1] 2005 Ct. Sup. 14064-d No. F04-CP01-004958-AConnecticut Superior Court Judicial District of Fairfield Child Protection Session at Middletown November 2, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] Thus entitled in accordance with Connecticut General Statutes (CGS) § 46b-124, § 46b-715(b) and Practice Book § 32a-7. […]

Read More

STATE v. GIANETTI, No. CV-0400 05 94 S (Jan. 11, 2005)

State of Connecticut v. Charles D. Gianetti, M.D. 2005 Ct. Sup. 756, 38 CLR 524 No. CV-0400 05 94 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport January 11, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS DEWEY, JUDGE. The plaintiff, the […]

Read More

STRICKLAND v. MCLAUGHLIN, No. 53 09 38 (Aug. 3, 1995)

MICHAEL S. STRICKLAND vs. MARY ELLENOR POOLE MCLAUGHLIN 1995 Ct. Sup. 8937, 14 CLR 549 No. 53 09 38Connecticut Superior Court, Judicial District of New London at New London August 3, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON PLAINTIFF’S MOTION FOR CONTEMPT DATED JULY 19, 1995(NO. 140) […]

Read More

BRIGGS v. BRIGGS, No. CVNH 9907-9517 (Apr. 16, 2001)

ALFRED C. BRIGGS, JR. ET ALS v. GEORGE P. BRIGGS. 2001 Ct. Sup. 5741-ib No. CVNH 9907-9517Connecticut Superior Court, Housing Session at New Haven April 16, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CT Page 5741-ic LEAVITT, JUDGE. This action for money damages, brought by the […]

Read More

REIS v. ZANDER, No. CV93 0061830 (Apr. 13, 1994)

V. PETER REIS, JR. v. BERTHA ZANDER, ET AL. 1994 Ct. Sup. 3640, 9 CSCR 486 No. CV93 0061830Connecticut Superior Court, Judicial District of Litchfield April 13, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PICKETT, J. The decedent, Jennie H. Kelm, died testate, a resident of […]

Read More

N.Y. ST. DEPT. OF TAX. v. BUENAVENTURA, No. CV 02 0820189 (Jul. 19, 2004)

NEW YORK STATE DEPARTMENT OF TAXATION v. MICHAEL BUENAVENTURA ET AL. 2004 Ct. Sup. 11096, 37 CLR 501 No. CV 02 0820189Connecticut Superior Court, Judicial District of Hartford at Hartford July 19, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS (# 103) HENNESSEY, […]

Read More

GELINAS v. FRANKEL, No. 112853 (Nov. 13, 1995)

JENNOT GELINAS v. EMIL H. FRANKEL, COMM., ET AL 1995 Ct. Sup. 12520-DD No. 112853Connecticut Superior Court, Judicial District of Waterbury November 13, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION McDONALD, J. In his motion to dismiss, the defendant, Highway Commissioner, argues there is no jurisdiction […]

Read More

TIEDE v. ADMINISTRATOR, No. CV 99 0171246 (Dec. 9, 1999)

VANCE TIEDE v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT, ET AL 1999 Ct. Sup. 15865 No. CV 99 0171246Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford December 9, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, JUDGE. CT Page 15866 The plaintiff, Vance Tiede (claimant), was receiving […]

Read More

STONE v. INZERO, No. CV 92 0326734 S (Apr. 27, 1994)

WILLIAN STONE v. LOUIS INZERO 1994 Ct. Sup. 4570 No. CV 92 0326734 SConnecticut Superior Court, Judicial District of New Haven at New Haven April 27, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [MEMORANDUM OF DECISION ON PLAINTIFF’SMOTION FOR SUMMARY JUDGMENT] HARTMERE, JUDGE. FACTS On January 6, 1992, the […]

Read More

FERGUSON v. FERGUSON, No. CV06 401 68 44 (May 18, 2009)

FELICIA FERGUSON v. MICHAEL FERGUSON. 2009 Ct. Sup. 8321 No. CV06 401 68 44Connecticut Superior Court Judicial District of Fairfield at Bridgeport May 18, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER RE PLAINTIFF’S MOTION FOR MODIFICATION #139.88, DEFENDANT’S MOTION OF MODIFICATION #138.89 OWENS, J.T.R. 1. The order for […]

Read More

RBS CITIZENS NATIONAL ASS’N. v. TART, No. CV08 5006746S (Jul. 10, 2009)

RBS CITIZENS NATIONAL ASSOCIATION v. CARL J. TART ET AL. 2009 Ct. Sup. 11834 No. CV08 5006746SConnecticut Superior Court Judicial District of Ansonia-Milford at Milford July 10, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING RE MOTION TO OPEN JUDGMENT (#119) JOHN W. MORAN, Judge Trial Referee. Citicorp Trust […]

Read More

TROY v. LE CHALET, INC., No. 120581 (Oct. 20, 1994)

JOHN F. TROY, ADMINISTRATOR, ET AL v. LE CHALET, INC., DBA 1994 Ct. Sup. 10690 No. 120581Connecticut Superior Court, Judicial District of Waterbury October 20, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION McDONALD, J. In the complaint, the plaintiff alleges that the plaintiff’s decedent, while a […]

Read More

DICKEY v. SALMON RIVER CLUB, INC., No. CV 92 51607 S (Feb. 4, 1993)

HARRY E. DICKEY, ET AL. v. SALMON RIVER CLUB, INC., ET AL. 1993 Ct. Sup. 1349 No. CV 92 51607 SConnecticut Superior Court, Judicial District of Tolland at Rockville February 4, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KLACZAK, JUDGE. Following a hearing in damages (the […]

Read More

C.N. FLAGG CO. v. REACTION THERMAL SYSTEMS, No. CV 333100 (Nov. 17, 1995)

C.N. FLAGG CO. v. REACTION THERMAL SYSTEMS, INC. 1995 Ct. Sup. 12516-AA No. CV 333100Connecticut Superior Court, Judicial District of New Haven at New Haven November 17, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GRAY, JUDGE. The third party defendants filed a motion to strike count […]

Read More

DeROSA v. EVANS, No. NNH-CV-10-6015111 (Oct. 27, 2011)

HARVEY B. DeROSA v. KYRA M. EVANS ET AL. 2011 Ct. Sup. 22444 No. NNH-CV-10-6015111Connecticut Superior Court Judicial District of New Haven at New Haven October 27, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION IN RE MOTION FOR SUMMARY JUDGMENT GOLD, J. The defendant rental car […]

Read More

MORRIS v. MORRIS, No. FA96-0389510-S (Dec. 3, 2001)

PETER M. MORRIS v. DYANNA MORRIS. 2001 Ct. Sup. 16019 No. FA96-0389510-SConnecticut Superior Court, Judicial District of New Haven at New Haven December 3, 2001 CT Page 16020 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION POST-JUDGMENT MOTION FOR MODIFICATION #245 DOMNARSKI, JUDGE. In this motion the defendant […]

Read More

VIGILANT v. DELOITTE TOUCHE, No. X07-HHD-CV07-5012262S (Oct. 27, 2009)

VIGILANT INSURANCE COMPANY v. DELOITTE TOUCHE, LLP. VIGILANT INSURANCE COMPANY v. PRICEWATERHOUSECOOPERS, LLP. 2009 Ct. Sup. 17263, 48 CLR 707 No. X07-HHD-CV07-5012262S, X07-HHD-CV07-5010699SConnecticut Superior Court Judicial District of Hartford, Complex Litigation Docket at Hartford October 27, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BERGER, J. I […]

Read More

GREGORY v. MURPHY, No. 561286 (Aug. 12, 2003)

HAZEL GREGORY v. JEANNE MURPHY ET AL. 2003 Ct. Sup. 9201 No. 561286Connecticut Superior Court, Judicial District of New London at New London August 12, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HURLEY, JUDGE TRIAL REFEREE. ISSUE Before the court is the defendant, Hartford Insurance Company’s, […]

Read More

MIRANDA v. MIRANDA, No. FA00-0504376S (Apr. 16, 2001)

CAROLYN MIRANDA v. HEATHER MIRANDA. 2001 Ct. Sup. 5741-hw, 30 CLR 446 No. FA00-0504376SConnecticut Superior Court, Judicial District of New Britain at New Britain April 16, 2001 CT Page 5741-hx [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANT’S MOTION TO DISMISS DEVINE, JUDGE. The plaintiff, Carolyn […]

Read More

RJ PAVING, LLC v. LEVESQUE, No. CV06-500 03 81 S (May 2, 2008)

RJ PAVING, LLC v. GILMAN LEVESQUE ET AL. 2008 Ct. Sup. 7491 No. CV06-500 03 81 SConnecticut Superior Court Judicial District of Middlesex at Middletown May 2, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum of Decision ELAINE GORDON, JUDGE. The court, after trial, on this matter, enters judgment […]

Read More

SADLAK v. OLIVIER, 10 Conn. Sup. 6 (1941)

JOANNA SADLAK vs. VIGOR O. OLIVIER ET ALS. File No. 4495Superior Court Tolland County The right to recover the expense of domestic assistance rendered in the home as the result of injuries incapacitating a married woman rests in the wife, except when such services are actually rendered to and paid for by the husband. The […]

Read More

IN RE RAYMOND O., (Jan. 3, 2002)

IN RE RAYMOND O., a person under the age of eighteen years[1] . 2002 Ct. Sup. 1Connecticut Superior Court, Judicial District of Middlesex For Juvenile Matters Child Protection Session. January 3, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] Thus entitled in accordance with General Statutes § 46b-124, § […]

Read More

DOUCETTE v. DLUGOLECKI, No. H-1323 (Sep. 18, 2006)

PAUL DOUCETTE, ET AL v. ANDREW DLUGOLECKI 2006 Ct. Sup. 16156 Nos. H-1323, HCN-0606052Connecticut Superior Court, Housing Session Judicial District of New Britain September 18, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION TO DISQUALIFY DEFENDANT’S COUNSEL BENTIVEGNA, JUDGE The plaintiffs, hereinafter (“Tenant”) have filed a […]

Read More

GRUNDMAN v. RUA, No. CV95 0148444 S (Mar. 12, 1998)

DANIEL J. GRUNDMAN v. JUSTINO V. RUA. ET AL 1998 Ct. Sup. 2554 No. CV95 0148444 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford March 12, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT D’ANDREA, J. “Although the moving party has […]

Read More

LEONARD-ANTHONY AS v. SHERMAN GARDENS, No. CV-08-5018651-S (Jun. 29, 2009)

LEONARD-ANTHONY ASSOC., LLC v. SHERMAN GARDENS, LLC ET AL. 2009 Ct. Sup. 11073 No. CV-08-5018651-SConnecticut Superior Court Judicial District of New Haven at New Haven June 29, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CRONAN, J. This action arises out of a dispute between the plaintiff, […]

Read More

VOLPE v. VOLPE, No. FA90 0110542 S (Mar. 10, 1993)

JOSEPHINE VOLPE v. CARMINE VOLPE 1993 Ct. Sup. 2456 No. FA90 0110542 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford March 10, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: INTEREST ON THE JUDGMENT — MOTION # 129.00 KARAZIN, J. This case comes to this […]

Read More

STATE, COMMISSIONER v. 3030 PARK, No. CV 05-4018220 (Nov. 2, 2006)

STATE, COMMISSIONER OF SOCIAL SERVICES v. 3030 PARK FAIRFIELD HEALTH CENTER, INC., STATE OF CONNECTICUT COMMISSIONER OF SOCIAL SERVICES v. 3030 PARK FAIRFIELD HEALTH CENTER, INC., STATE OF CONNECTICUT COMMISSIONER OF SOCIAL SERVICES v. THIRTY-THIRTY PARK, INC. 3030 PARK HEALTH CENTER, INC., AND 3030 PARK HEALTH SYSTEMS, INC., 2006 Ct. Sup. 20364, 42 CLR 292 […]

Read More

IN RE THEODORE A., No. T11-CP03-011678-A (Mar. 31, 2005)

IN RE THEODORE A. 2005 Ct. Sup. 6792 No. T11-CP03-011678-AConnecticut Superior Court Judicial District of Tolland Juvenile Matters at Rockville March 31, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GRAZIANI, JUDGE. THE COURT: This is T11-CP03-011678-A, Superior Court, Juvenile Court, Tolland Judicial District, Rockville, in the […]

Read More

NIEVES v. STAMFORD HOUSING AUTH., No. FST CV 04 0200048 S (Nov. 7, 2007)

PROVIDENCIA NIEVES v. HOUSING AUTHORITY FOR THE CITY OF STAMFORD 2007 Ct. Sup. 18931, 44 CLR 493 No. FST CV 04 0200048 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford November 7, 2007. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE (#112) EDWARD […]

Read More

NEW LONDON v. FOSS BOURKE, INC., No. CV-00-0556663-S (Nov. 14, 2002)

CITY OF NEW LONDON v. FOSS BOURKE, INC., ET AL. 2002 Ct. Sup. 14531 No. CV-00-0556663-SConnecticut Superior Court, Judicial District of New London at New London November 14, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEUBA, JUDGE TRIAL REFEREE. I. PROCEDURAL BACKGROUND This vigorously contested condemnation […]

Read More

HOFFMAN v. CORP. DISPLAY SPEC. INC., No. CV91 0284682 S (May 4, 1992)

PAUL HOFFMAN v. CORPORATE DISPLAY SPECIALTIES, INC. 1992 Ct. Sup. 4218 No. CV91 0284682 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport May 4, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS AND OBJECTION THERETO (NOS. 104 AND 108) MELVILLE, JUDGE This […]

Read More

DESLAURIERS v. DESLAURIERS, No. 0119238 (Sep. 11, 1996)

RICHARD DESLAURIERS v. NORMANDE DESLAURIERS 1996 Ct. Sup. 5495-EEE No. 0119238Connecticut Superior Court, Judicial District of Waterbury September 11, 1996 CT Page 5495-FFF [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SHORTALL, J. This is an action for dissolution of marriage. The parties were married on November 25, […]

Read More

ELLIFF v. ST. VINCENT’S MEDICAL CENTER, No. CV91 289282 (Mar. 12, 1992)

JOHN ELLIFF v. ST. VINCENT’S MEDICAL CENTER 1992 Ct. Sup. 2223, 7 CSCR 416 No. CV91 289282Connecticut Superior Court, Judicial District of Fairfield at Bridgeport March 12, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KATZ, J. The law of wrongful termination has recently received a lot […]

Read More

JACOBSON v. WASHINGTON ZBA, No. CV08-4007857S (May 21, 2010)

JOANNE JACOBSON v. ZONING BOARD OF APPEALS OF THE TOWN OF WASHINGTON. 2010 Ct. Sup. 11072 No. CV08-4007857SConnecticut Superior Court Judicial District of Litchfield at Litchfield May 21, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GALLAGHER, J. This is an appeal from the decision of the […]

Read More

STATE v. MOYHER, No. N23N CR03-18148 (Nov. 22, 2005)

STATE OF CONNECTICUT v. GERALD MOYHER. 2005 Ct. Sup. 15372 No. N23N CR03-18148Connecticut Superior Court Judicial District of New Haven Geographic Area 23 at New Haven November 22, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION THOMAS P. MIANO, FRANK A. IANNOTTI, CARMEN E. ESPINOSA, JUDGES. Gerald […]

Read More

ANGILETTA v. NATIONAL RR PASSENGER, No. CV95-0248219S (Feb. 3, 1997)

ROBERT R. ANGILETTA vs. NATIONAL RR PASSENGER 1997 Ct. Sup. 1186 No. CV95-0248219SConnecticut Superior Court, Judicial District of New Haven at Meriden February 3, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING RE MOTION TO STRIKE DiPENTIMA, J. The defendant seeks to strike the First and Third Counts of […]

Read More

RIVERA v. GONZALEZ, No. FA91-0609209 (Aug. 11, 2002)

ERVARIS RIVERA v. JOSE R. GONZALEZ. 2002 Ct. Sup. 11543 No. FA91-0609209Connecticut Superior Court, Judicial District of Hartford at Hartford Family Support Magistrate Division. August 11, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LIFSHITZ, FAMILY SUPPORT MAGISTRATE. Jose Gonzalez, the minor child who is the subject […]

Read More

RECILE v. RECILE, No. FA05-4008087S (Mar. 31, 2006)

ROCKSAND S. RECILE v. MARK A. RECILE. 2006 Ct. Sup. 6495, 41 CLR 163 No. FA05-4008087SConnecticut Superior Court Judicial District of Waterbury at Waterbury March 31, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ISSUE LLOYD CUTSUMPAS, JUDGE TRIAL REFEREE. The issue presented in this case of first impression is […]

Read More

MAINOLFI v. FRANKEL, No. CV91 03 75 60S (Aug. 18, 1993)

SYLVIO MAINOLFI vs. EMIL H. FRANKEL, ET AL. 1993 Ct. Sup. 7474, 8 CSCR 943 No. CV91 03 75 60SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford August 18, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE CURRAN, J. On October 28, […]

Read More

RELATED MANAGEMENT CO. v. ACEVEDO, No. HDSP-144133 (Feb. 26, 2008)

RELATED MANAGEMENT COMPANY, LP, ET AL. v. JOANNA ACEVEDO No. HDSP-144133Connecticut Superior Court HOUSING SESSION J.D. OF HARTFORD AT HARTFORD February 26, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] PETER EMMETT WIESE, Judge. MEMORANDUM OF DECISION This is a summary process action in which judgment entered on December 3, […]

Read More

BERKMAN v. STATE OF CONNECTICUT, 17 Conn. Sup. 313 (1951)

ISADORE BERKMAN ET AL. v. STATE OF CONNECTICUT File No. 18945Superior Court, New London County The defendant state succeeded the federal government as lessee of premises owned by the plaintiffs but at an increased rental. The defendant continued in possession after the lease expired for more than six months. Held that the defendant was a […]

Read More

OWEN v. SCHINELLI, No. CV97 033 97 89 (Aug. 7, 1997)

NICHOLAS OWEN, II v. ROBERT SCHINELLI 1998 Ct. Sup. 3155, 20 CLR 219 No. CV97 033 97 89Connecticut Superior Court, Judicial District of Bridgeport August 7, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM FILED AUGUST 7, 1997 SKOLNICK, J. The plaintiff, Nicholas Owen, has filed a two-count amended […]

Read More

LITCHFIELD CTY. v. MORRIS CON., No. LLI CV 06 4005384S (Nov. 21, 2007)

LITCHFIELD COUNTY HOMES, LLC v. MORRIS CONSERVATION COMMISSION INLAND WETLANDS AGENCY. 2007 Ct. Sup. 20004, 44 CLR 592 No. LLI CV 06 4005384SConnecticut Superior Court Judicial District of Litchfield at Litchfield November 21, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION JOHN W. PICKARD, J. This is […]

Read More

STEINMAN’S, INC. v. ALBERT, 9 Conn. Sup. 342 (1941)

STEINMAN’S, INC. vs. SIDNEY ALBERT File No. 13539Superior Court, New Haven County at Waterbury In an action originally brought by a corporation to recover damages by reason of the improper withdrawal of corporate funds, in which a trustee in bankruptcy intervened as party plaintiff, an amended substituted complaint set forth a cause of action good […]

Read More

FINDLAY v. FINDLAY, No. FA92 0506966 (Oct. 30, 1992)

WENDY FINDLAY v. MARK S. FINDLAY 1992 Ct. Sup. 9838 No. FA92 0506966Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 30, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR CUSTODY SUPPORT ALIMONY PENDENTE LITE DOHERTY, J. After hearing evidence and testimony […]

Read More

MADEROS v. CITY OF SHELTON, No. CV97 0058185S (Oct. 8, 1998)

MARIA MADEROS, ADMIN. ESTATE OF FILOMENA LEANDRES VS. CITY OF SHELTON, ET AL. 1998 Ct. Sup. 11261, 23 CLR 100 No. CV97 0058185SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford October 8, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE #151 THOMPSON, […]

Read More

WINDHAM TAXPAYERS v. BD. OF SELECTMEN, No. CV 94 0049807 S (Mar. 13, 1995)

WINDHAM TAXPAYERS ASSOCIATION, WILLIAM ROOD and STEVEN EDELMAN v. BOARD OF SELECTMEN OF THE TOWN OF WINDHAM, WALTER PAWELKIEWICZ, PH.D., GEORGE E. BARTON, HANNA K. CLEMENTS, JOSEPH S. MARSALISI, JOHN J. MCGRATH, JR., YOLANDA NEGRON, CHARLOTTE S. PATROS, LAWRENCE SCHILLER, SAM SHIFRIN, SEBASTIAN TERNULLO, THOMAS W. WHITE, WINDHAM MIDDLE SCHOOL BUILDING COMMITTEE, SUSAN COLLINS, REBECCA […]

Read More

COMM’R v. FREEDOM OF INFO. COMM., No. CV 4020983S (Jun. 4, 2010)

COMMISSIONER, STATE OF CONNECTICUT, DEPARTMENT OF PUBLIC SAFETY v. FREEDOM OF INFORMATION COMMISSION, ET AL. 2010 Ct. Sup. 13092, 49 CLR 30 Nos. CV 4020983S, CV 09 4021543SConnecticut Superior Court Judicial District of New Britain at New Britain June 4, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF […]

Read More

CARRIER CORP. v. TRAVELERS INDEM. CO., No. CV-88-352383-S (Sep. 5, 1991)

CARRIER CORPORATION, Plaintiff, v. TRAVELERS INDEMNITY COMPANY, et al., Defendants. 1991 Ct. Sup. 7633 No. CV-88-352383-SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford September 5, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] PRETRIAL CASE MANAGEMENT AND DISCOVERY ORDER-II KOLETSKY, J. CT Page 7634 Whereas, it appearing to […]

Read More

MILNER v. COMMISSIONER OF TRANSPORTATION, No. 379264 (Oct. 3, 1991)

MACK K. MILNER, ET AL. v. COMMISSIONER OF TRANSPORTATION. 1991 Ct. Sup. 8501 No. 379264Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 3, 1991 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ALEXANDER, STATE TRIAL REFEREE. CT Page 8502 This is an appeal by the […]

Read More

ANDERSSON v. ROGERS, No. LLI-CV05 400 35 80 S (Feb. 11, 2009)

LARS ANDERSSON v. PETER ROGERS ET AL. 2009 Ct. Sup. 3414, 47 CLR 219 No. LLI-CV05 400 35 80 SConnecticut Superior Court Judicial District of Litchfield at Litchfield February 11, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE ATTORNEYS FEES MARANO, J. At issue is whether […]

Read More

BEVERLY HILLS CON. v. SCHATZ SCHATZ, No. CV89-0369864-S (Jan. 27, 1997)

BEVERLY HILLS CONCEPTS, INC., ET AL vs. SCHATZ SCHATZ, RIBICOFF KOTKIN, ET AL 1997 Ct. Sup. 252-QQ No. CV89-0369864-SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford January 27, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HALE, STATE TRIAL REFEREE. This is a legal malpractice […]

Read More

DRUAN v. WARDEN, No. CV-95-0550707-S (May 15, 1997)

PATRICK DRUAN vs. WARDEN 1997 Ct. Sup. 5526 No. CV-95-0550707-SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford May 15, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CORRIGAN, JUDGE TRIAL REFEREE. The petitioner brings this writ of habeas corpus alleging (1) that he received a […]

Read More

BROAD v. ADAMS, No. HDSP-137382 (Sep. 26, 2006)

280 BROAD, LLC v. CARL ADAMS, SR. 2006 Ct. Sup. 16724 Docket No. HDSP-137382Connecticut Superior Court, Housing Session Judicial District of Hartford September 26, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SUMMARY PROCESS ACTION BENTIVEGNA, J. I STATEMENT OF CASE This is a summary process action […]

Read More

FAVRILE FABRICS v. NOVA DYE PRINT, No. CV96-0131084 (Jul. 18, 1997)

FAVRILE FABRICS OF FLORIDA, INC. v. NOVA DYE PRINT ET AL 1997 Ct. Sup. 7701 No. CV96-0131084Connecticut Superior Court, Judicial District of Waterbury July 18, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KULAWIZ, J. This is an action brought by plaintiff Favrile Fabrics of Florida, Inc., […]

Read More

PURDY v. PURDY, No. FA96 0153399 S (May 15, 1997)

JOHN R. PURDY vs. JO-ANN MARIE PURDY 1997 Ct. Sup. 6121 No. FA96 0153399 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford May 15, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION NOVACK, J. The court dissolved the marriage of the parties on May 14, 1997. […]

Read More

MILLBROOK OWNERS’ ASSOC. v. EAST WINDSOR, No. CV 95 0057064 S (Nov. 8, 1995)

MILLBROOK OWNERS’ ASSOCIATION, INC. vs. TOWN OF EAST WINDSOR 1995 Ct. Sup. 12851-S No. CV 95 0057064 SConnecticut Superior Court, Judicial District of Tolland at Rockville November 8, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANT’S MOTION TO STRIKE POTTER, J. On December 8, 1994, […]

Read More

CHALKER v. CHALKER, No. FA 00-0724203 (Feb. 25, 2002)

PAULA CHALKER v. DAVID CHALKER. 2002 Ct. Sup. 1958 No. FA 00-0724203Connecticut Superior Court, Judicial District of Hartford at Hartford February 25, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BRENNAN, JUDGE TRIAL REFEREE. 1. Dissolution of the Marriage It is found that all of the allegations […]

Read More

GARRITY v. TOWN OF PROSPECT, No. 088290 (Aug. 19, 1994)

JOHN GARRITY v. TOWN OF PROSPECT 1994 Ct. Sup. 8533 No. 088290Connecticut Superior Court, Judicial District of Waterbury August 19, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SYLVESTER, J. The plaintiff, by way of an amended complaint filed June 24, 1994, claims damages sustained from an […]

Read More

RIZZO v. LEVESQUE, No. CV93 0345611S (Jul. 17, 1997)

RUTH RIZZO v. JOSEPH E. LEVESQUE, ET AL 1997 Ct. Sup. 7649 No. CV93 0345611SConnecticut Superior Court, Judicial District of New Haven at New Haven July 17, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: PLAINTIFF’S BILL OF TAXABLE COSTS FLANAGAN, J.T.R. Following oral argument on […]

Read More

PLUMMER v. GOODMAN INSUANCE, INC., No. HHB-CV09-5013886S (Mar. 12, 2010)

DONALD PLUMMER ET AL. v. GOODMAN INSUANCE, INC. ET AL. 2010 Ct. Sup. 6897 No. HHB-CV09-5013886SConnecticut Superior Court Judicial District of New Britain at New Britain March 12, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE GOODMAN’S MOTION TO STRIKE #103 WILSON, J. TROMBLEY, Judge. 1. […]

Read More

CABRAL v. BOARD OF ZONING APPEALS, No. CV91 28 38 77S (Mar. 25, 1992)

CARLOS CABRAL v. BOARD OF ZONING APPEALS TOWN OF STRATFORD, ET AL. 1992 Ct. Sup. 2773 No. CV91 28 38 77SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport March 25, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION McGRATH, J. This is an appeal pursuant to […]

Read More

FOLEY v. FOLEY, No. FA08-4109828S (Feb. 1, 2010)

JOANNE FOLEY v. ANDREW C. FOLEY. 2010 Ct. Sup. 4043 No. FA08-4109828SConnecticut Superior Court Judicial District of New London at Norwich February 1, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum of Decision SHLUGER, J. The plaintiff who was a resident of Mystic, Connecticut initiated this action for dissolution […]

Read More

HAWKINS v. HANDYMAN HARDWARE, No. X08 CV01 0186766 (Feb. 6, 2003)

RONALD HAWKINS v. HANDYMAN HARDWARE, LLC ET AL. 2003 Ct. Sup. 1956 No. X08 CV01 0186766Connecticut Superior Court, Judicial District of Stamford-Norwalk, Complex Litigation Docket at Stamford. February 6, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTIONS TO STRIKE (125.00, 149.00, 155.00) ADAMS, JUDGE. In […]

Read More

T’S CONSTRUCTION CO., INC. v. DeMATTIO, No. CV89 0258578S (Jun. 2, 1992)

T’S CONSTRUCTION COMPANY, INC. v. SALVATORE DeMATTIO, JR., ET AL 1992 Ct. Sup. 5079 No. CV89 0258578SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport June 2, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KATZ, J. The plaintiff T’s Construction Company, Inc. (“T’s Construction” or “Buyer”) […]

Read More

MILLER’S POND v. CT PUBLIC HEALTH COMMR., No. CV 99-0592389 (May 9, 2000)

MILLER’S POND CO., LLC v. CONNECTICUT PUBLIC HEALTH COMMISSIONER, ET AL. 2000 Ct. Sup. 5653 No. CV 99-0592389Connecticut Superior Court, Judicial District of Hartford at Hartford May 9, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION TO DISMISS PECK, JUDGE. On September 8, 1999, the plaintiff, […]

Read More

KONOW v. WARD, No. 0117641 (Apr. 27, 2000)

BARBARA A. KONOW v. JAMES F. WARD, JR. 2000 Ct. Sup. 4744 No. 0117641Connecticut Superior Court, Judicial District of New London at Norwich April 27, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION AUSTIN, JUDGE. This matter first came to the court by virtue of summons and […]

Read More

SOMERS v. KENDALL, No. CV 00-0808233 (Jun. 3, 2008)

DAVID M. SOMERS, P.C. v. RUTH KENDALL. 2008 Ct. Sup. 9331 No. CV 00-0808233Connecticut Superior Court Judicial District of Hartford at Hartford June 3, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] AMENDMENT TO SUPPLEMENTAL ORDER OF MAY 21, 2008 FREED, J.T.R. Response to the order is due on or […]

Read More

JONES v. MORRISON, No. CV 88 0343139S (Oct. 7, 1992)

CHRISTOPHER JONES v. SHIRLEY L. MORRISON 1992 Ct. Sup. 9243 No. CV 88 0343139SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 7, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO SET ASIDE VERDICT AND REQUEST FOR ADDITUR WRIGHT, J., STATE TRIAL […]

Read More

HAYMOND v. STATEWIDE GRIEVANCE COMMITTEE, 45 Conn. Sup. 481 (1997)

723 A.2d 821 JOHN I. HAYMOND v. STATEWIDE GRIEVANCE COMMITTEE[*] File No. CV970568508SSuperior Court Judicial District of Hartford-New Britain at Hartford [*] Affirmed. Haymond v. Statewide Grievance Committee, 247 Conn. 436, 723 A.2d 808 (1998). Attorney misconduct; appeal from reprimand for plaintiff attorney’s violation of the Rules of Professional Conduct (rules 7.1(a) and 8.4[c]) by […]

Read More

NATALE v. CARON, No. 111113 (May 21, 1997)

MARK NATALE ET AL. v. MATTHEW CARON ET AL. 1997 Ct. Sup. 4969, 19 CLR 458 No. 111113Connecticut Superior Court, Judicial District of Norwich May 21, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM FILED MAY 21, 1997 HENDEL, J. The minor plaintiff Mark Natale, by his father and […]

Read More

KAVY v. NEW BRITAIN BOE, No. CV XO3-99-0492921S (Jan. 16, 2003)

BETH KAVY v. NEW BRITAIN BOARD OF EDUCATION, ET AL. 2003 Ct. Sup. 1240 No. CV XO3-99-0492921SConnecticut Superior Court, Complex Litigation Docket at New Britain January 16, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE AURIGEMMA, JUDGE. The defendants New Britain Board of […]

Read More

GREENLAND v. MARSHALL, No. FA-08-4036190 (Sep. 8, 2008)

NORMAN GREENLAND v. EMMA MARSHALL. 2008 Ct. Sup. 15118 No. FA-08-4036190Connecticut Superior Court Judicial District of Hartford at Hartford September 8, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DYER, J. This action for dissolution of marriage involving two pro se parties was initiated by a complaint […]

Read More

STATE v. PASCUAL, No. HHD CR00-105083 (Jul. 11, 2011)

STATE OF CONNECTICUT v. MARK PASCUAL #287817. 2011 Ct. Sup. 15073 No. HHD CR00-105083Connecticut Superior Court Judicial District of Hartford at Hartford July 11, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION WHITE, J. The petitioner is Mark Pascual. He voluntarily pleaded guilty to murder, conspiracy to […]

Read More

FALKENSTEIN v. FALKENSTEIN, No. FA98 037 75 73 S (May 7, 2003)

OLWEN FALKENSTEIN v. MICHAEL FALKENSTEIN. 2003 Ct. Sup. 6389 No. FA98 037 75 73 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport May 7, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BASSICK, JUDGE TRIAL REFEREE. This is the second trial in an action for dissolution […]

Read More

ZEISLER v. LIZOTTE, No. FA 95 0067930 (Apr. 16, 1996)

JOEL ZEISLER v. KRIS LIZOTTE 1996 Ct. Sup. 3478 No. FA 95 0067930Connecticut Superior Court, Judicial District of Litchfield April 16, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: MOTIONS #109 AND #124 DRANGINIS, J. The plaintiff is the father of a child, born May 5, 1995. This […]

Read More

COLLAR v. DA CRUZ, No. CV 03-0830138 (Aug. 13, 2004)

CURTIS COLLAR v. FERNANDO DA CRUZ ET AL. 2004 Ct. Sup. 12668 No. CV 03-0830138Connecticut Superior Court, Judicial District of Hartford at Hartford August 13, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE BOOTH, JUDGE. On November 24, 2003, the plaintiff, Curtis Collar, […]

Read More

MALAVE v. WINDSOR ZONING COMMISSION, No. CV 05-4011909 (Dec. 1, 2006)

JESUS MALAVE, JR. v. TOWN OF WINDSOR ZONING COMMISSION ET AL. 2006 Ct. Sup. 22450, 42 CLR 477 No. CV 05-4011909.Connecticut Superior Court Judicial District of Hartford at Hartford. December 1, 2006. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED RULING ON PLAINTIFF’S MOTION TO AMEND APPEAL AND RULING ON […]

Read More

THORNTON COMPANY v. PENNSAK, INC., No. CV 98-0490607S (Nov. 20, 1998)

THORNTON COMPANY, INC. V. PENNSAK, INC. 1998 Ct. Sup. 13462, 23 CLR 532 No. CV 98-0490607SConnecticut Superior Court, Judicial District of New Britain November 20, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBINSON, JUDGE. Defendant has filed this Motion to Dismiss on the grounds that the […]

Read More

IN RE JATISHA S., No. CP 11-002391 (Oct. 4, 2011)

IN RE JATISHA S. SOLOMON S., JEANETTE S. 2011 Ct. Sup. 21340 Nos. CP 11-002391, CP 11-002392, CP 11-002393Connecticut Superior Court Judicial District of Stamford-Norwalk, Juvenile Matters at Stamford October 4, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO MODIFY DISPOSITIVE ORDERS OF PROTECTIVE […]

Read More

SMITH v. NEW HAMPSHIRE INSURANCE COMPANY, No. CV 93 54227 S (Aug. 23, 1994)

DAVID SMITH vs. NEW HAMPSHIRE INSURANCE COMPANY, INC. 1994 Ct. Sup. 8523 No. CV 93 54227 SConnecticut Superior Court, Judicial District of Tolland, at Rockville August 23, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THE PLAINTIFF’S APPLICATION TOVACATE ARBITRATION AWARD HAMMER, J. The plaintiff has […]

Read More