FOLEY v. FOLEY, No. FA91 0120149 S (Oct. 21, 2002)

GRACE E. FOLEY v. THOMAS C. FOLEY. 2002 Ct. Sup. 13443 No. FA91 0120149 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford October 21, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION de DEFENDANT’S POST-JUDGMENT MOTION FOR CONTEMPT (255) HARRIGAN, JUDGE TRIAL REFEREE. The parties have […]

Read More

GOODENOW v. GOODENOW, No. FA98 0077813 (Jul. 7, 1999)

GOODENOW, HALYNA v. GOODENOW, ROBERT 1999 Ct. Sup. 8753 No. FA98 0077813Connecticut Superior Court, Judicial District of Litchfield at Litchfield July 7, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SHEEDY, JUDGE. This action is brought by the plaintiff wife for dissolution of her marriage to the […]

Read More

SCHOENBERG v. SCHOENBERG, No. FA 06-4026607 (Jan. 25, 2011)

MATTHEW SCHOENBERG v. ERIN V. SCHOENBERG. 2011 Ct. Sup. 3577 No. FA 06-4026607Connecticut Superior Court Judicial District of Hartford at Hartford January 25, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MARK H. TAYLOR, J. By agreement of the parties, a psychological evaluation by Dr. Hiebel was […]

Read More

IN RE JONES, No. CR96-120172 (Feb. 11, 2002)

RE: CARRIE JONES. 2002 Ct. Sup. 1746 No. CR96-120172Connecticut Superior Court, Judicial District of Fairfield February 11, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] STATE OF CONNECTICUT CARRIE JONES Date of Sentence July 25, 1997 Date of Application July 25, 1997 Date Application Filed undated Date of Decision January […]

Read More

MARTIN v. MARTIN, No. FA97-0083884 S (Jul. 18, 2003)

MICHAEL MARTIN v. SUSAN MARTIN. 2003 Ct. Sup. 8453-bw No. FA97-0083884 SConnecticut Superior Court, Judicial District of Middlesex at Middletown July 18, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO MODIFY CHILD SUPPORT PAYMENTS AND MOTION FOR CONTEMPT JONES, JUDGE. Plaintiff Michael Martin has […]

Read More

DALLAS v. EDWARDS, 12 Conn. Sup. 396 (1944)

ELIZABETH V. DALLAS vs. MINNIE O. S. EDWARDS File No. 44574Court of Common Pleas Fairfield County Where the conduct of a property owner was such that the plaintiff, who sought to recover a real estate broker’s commission, was fairly and honestly led to believe that a lawful request had been made for her services as […]

Read More

CITY OF MIDDLETOWN v. AFSCME, LOCAL 466, No. 60928 (Apr. 4, 1991)

CITY OF MIDDLETOWN v. AFSCME, COUNCIL 4 LOCAL 466 AFL-CIO. 1991 Ct. Sup. 3330 No. 60928Connecticut Superior Court, Judicial District of Middlesex at Middletown April 4, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON APPLICATION CROSS APPLICATION TO VACATE OR CONFIRM ARBITRATION AWARD HIGGINS, J. In […]

Read More

THREE LEVELS v. CONSERVATION, No. DBD CV 07 4006860 S (Apr. 24, 2008)

THREE LEVELS CORPORATION ET AL. v. CONSERVATION COMMISSION. 2008 Ct. Sup. 7263, 45 CLR 528 No. DBD CV 07 4006860 SConnecticut Superior Court Judicial District of Danbury at Danbury April 24, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DAN SHABAN, JUDGE. I PROCEDURAL BACKGROUND The plaintiffs, […]

Read More

CARUSO v. CLARKE, No. X01 CV 98 0151919S (May 17, 1999)

ALFRED CARUSO AND THE CARUSO FAMILY LIMITED PARTNERSHIP v. JONATHAN G. CLARKE 1999 Ct. Sup. 5525 No. X01 CV 98 0151919SConnecticut Superior Court, Judicial District of Waterbury Complex Litigation Docket May 17, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON DEFENDANT’S “MOTION FOR ORDER RELATIVE TO C.P.B. § […]

Read More

YOUNG v. BLANCHARD, No. 115276 (Jun. 22, 1999)

RALPH L. YOUNG v. FRANK W. BLANCHARD 1999 Ct. Sup. 7783 No. 115276Connecticut Superior Court, Judicial District of New London June 22, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HURLEY, JUDGE TRIAL REFEREE. The plaintiff, Ralph L. Young, brings this action against the defendant, Frank W. […]

Read More

JOHNSON v. JOHNSON, No. FA 03 0089312S (Jun. 22, 2005)

CHARLES W. JOHNSON v. TRICIA M. JOHNSON. 2005 Ct. Sup. 10557 No. FA 03 0089312SConnecticut Superior Court Judicial District of Litchfield at Litchfield June 22, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION TROMBLEY, JUDGE. I. PROCEDURAL HISTORY This matter first came to court by summons and […]

Read More

O’CONNELL v. MEENAN, No. CV 88 0092585 (Feb. 6, 1992)

SUZANNE O’CONNELL, ET AL. v. LUCINDA MEENAN, ET AL. 1992 Ct. Sup. 1803 No. CV 88 0092585Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford February 6, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION WILLIAM B. LEWIS, JUDGE In a memorandum of decision dated October 21, […]

Read More

YELMINI v. YELMINI, No. FA98-0418072 (Dec. 30, 1999)

PATRICIA J. YELMINI V. RAYMOND A. YELMINI 1999 Ct. Sup. 16718 No. FA98-0418072Connecticut Superior Court, Judicial District of New Haven at New Haven CT Page 16719 December 30, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CRAWFORD, JUDGE. This is an action for dissolution of marriage and […]

Read More

EATON FACTORS CO. v. BARTLETT, 24 Conn. Sup. 40 (1962)

186 A.2d 166 EATON FACTORS COMPANY, INC. v. GEORGE M. BARTLETT File No. CV 7-613-407Appellate Division Of The Circuit Court To agree to do something and to reserve the right to cancel the agreement at will is no agreement at all. An insufficient bilateral agreement may ripen into a valid unilateral contract by reason of […]

Read More

ANDERSON v. FRANKEL, No. CV92-0511451 (Jun. 9, 1995)

GUY ANDERSON v. EMIL FRANKEL, COMMISSIONER, DEPARTMENT OF TRANSPORTATION OF THE STATE OF CONNECTICUT 1995 Ct. Sup. 7378 No. CV92-0511451Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford June 9, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION O’NEILL, J. Plaintiff brings this action under C.G.S. […]

Read More

McKENNA v. TOWN OF GLASTONBURY, No. CV 01-0812163 (May 15, 2002)

PATRICIA E. McKENNA, ET AL. v. TOWN OF GLASTONBURY, ET AL. 2002 Ct. Sup. 6427 No. CV 01-0812163Connecticut Superior Court, Judicial District of Hartford at Hartford May 15, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SATTER, JUDGE TRIAL REFEREE. CT Page 6428 The defendant Town of […]

Read More

LUTZEN PLUMBING, LLC v. LOVE, No. TTD CV 10 6001870 S (Aug. 3, 2011)

LUTZEN PLUMBING, LLC v. JEFFREY LOVE ET AL. 2011 Ct. Sup. 16893 No. TTD CV 10 6001870 SConnecticut Superior Court Judicial District of Tolland at Rockville August 3, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KLACZAK, J.T.R. The plaintiff in this collection matter seeks to collect […]

Read More

MCCLAIN v. CITY OF, MILFORD, No. CV96 0054622S (Feb. 10, 1997)

WILLIAM MCCLAIN, ET AL. vs. CITY OF MILFORD, ET AL. 1997 Ct. Sup. 840 No. CV96 0054622SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford February 10, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CURRAN, J. The plaintiffs herein have appealed from an assessment of damages […]

Read More

GOHSLER v. FLEET BANK, N.A., No. CV93 51 98 79 (Sep. 23, 1993)

JOHN W. GOHSLER, ET AL. v. FLEET BANK, N.A. 1993 Ct. Sup. 8925, 8 CSCR 1113 No. CV93 51 98 79Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford September 23, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE HENNESSEY, J. The […]

Read More

SIMSCROFT-ECHO FM. v. MARY CATHERINE DEV., No. CV97-0572171-S (Aug. 3, 1998)

SIMSCROFT-ECHO FARMS, INC. v. MARY CATHERINE DEVELOPMENT COMPANY ET AL. 1998 Ct. Sup. 8708, 22 CLR 512 No. CV97-0572171-SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford August 3, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION WAGNER, J. This action to collect the unpaid balance […]

Read More

EDWARDS v. EDWARDS, No. FA90 010 849 S (Nov. 8, 1990)

PATRICIA T. EDWARDS v. WILLIAM S. EDWARDS, IV 1990 Ct. Sup. 3537 No. FA90 010 849 SConnecticut Superior Court Stamford-Norwalk Judicial District at Stamford November 8, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION NOVACK, J. The parties intermarried at Norwalk, Connecticut, on September 27, 1987. The […]

Read More

LESTORTI v. CITY OF WATERBURY, No. CV-02-0174470S (May 2, 2006)

JAMES C. LESTORTI v. CITY OF WATERBURY. 2006 Ct. Sup. 8060, 41 CLR 288 No. CV-02-0174470SConnecticut Superior Court Judicial District of Waterbury at Waterbury May 2, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DENNIS G. EVELEIGH, JUDGE. I. FACTS This case involves a property tax appeal […]

Read More

WHITE SANDS v. BOMBACI, No. 568713 (Nov. 2, 2005)

THE WHITE SANDS v. MARY BOMBACI. 2005 Ct. Sup. 14064-cz No. 568713Connecticut Superior Court Judicial District of New London at New London November 2, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION JOSEPH J. PURTILL, JUDGE TRIAL REFEREE. In this action, plaintiff, White Sands Beach Association seeks […]

Read More

IN RE MIGNNETTE O., No. H14-CP04-008001-A (Apr. 3, 2007)

In re Mignnette O. 2007 Ct. Sup. 4805 No. H14-CP04-008001-A.Connecticut Superior Court Judicial District of Middlesex, Child Protection Session, at Middletown. April 3, 2007. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION STUART DAVID BEAR, JUDGE. These are termination of parental rights (“TPR”) cases. The ground alleged by […]

Read More

BECKENSTEIN ENTERPRISES v. UNITED TECHNOL., No. CV94 534277S (Jul. 29, 1994)

BECKENSTEIN ENTERPRISES, ET AL vs. UNITED TECHNOLOGIES CORP., HAMILTON STANDARD DIVISION 1994 Ct. Sup. 7678 No. CV94 534277SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford July 29, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON PLAINTIFFS’ MOTION FOR SANCTIONS HALE, J. It is evident […]

Read More

STATE v. RILEY, No. CV97 058869S (Jul. 26, 1999)

STATE OF CONNECTICUT vs. EDWARD L. RILEY, ET AL STATE OF CONNECTICUT vs. ESTATE OF KENNETH RILEY, SR. 1999 Ct. Sup. 9575, 25 CLR 211 No(s). CV97 058869S and CV97 059794SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford July 26, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM […]

Read More

STATE v. VEGA, No. CR90-50509 (Jul. 23, 1993)

STATE OF CONNECTICUT v. MANUEL VEGA JR. 1994 Ct. Sup. 6581-D No. CR90-50509Connecticut Superior Court, Judicial District of Fairfield July 23, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Date of Sentence May 1, 1992 Date of Application May 1, 1992 Date Application Filed May 1, 1992 Date of Decision […]

Read More

YOUNG MEN’S XN A. v. CITY OF MIDDLETOWN, No. CV 04-4000358 (Feb. 2, 2005)

YOUNG MEN’S CHRISTIAN ASSOCIATION OF NORTHERN MIDDLESEX COUNTY, INC. v. CITY OF MIDDLETOWN ET AL. 2005 Ct. Sup. 1952 No. CV 04-4000358Connecticut Superior Court, Judicial District of Middlesex at Middletown February 2, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE APPLICATION TO CONFIRM ARBITRATION AWARD IN […]

Read More

JIMMO v. MURPHY, No. SPN 9310-19273 (May 9, 1994)

LOIS JIMMO vs. JOSEPH MURPHY 1994 Ct. Sup. 5782 No. SPN 9310-19273Connecticut Superior Court, Judicial District of Housing Session at New Britain May 9, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HOLZBERG, J. In this summary process action the plaintiff alleges that the rental agreement has […]

Read More

ULBRICH v. GROTH, No. X06 CV 08 4016022 S (Jul. 26, 2011)

FREDERICK ULBRICH ET AL. v. KELLY J. GROTH ET AL. 2011 Ct. Sup. 16465, 52 CLR 340 No. X06 CV 08 4016022 SConnecticut Superior Court Judicial District of Waterbury, Complex Litigation Docket at Waterbury July 26, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THE PLAINTIFFS’ […]

Read More

McGILLICUDDY v. KRUCEK, No. 37 49 44 (Aug. 20, 1992)

KERRIN M. McGILLICUDDY, ET AL v. DAVID L. KRUCEK, ET AL 1992 Ct. Sup. 7858 No. 37 49 44Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford August 20, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THE PLAINTIFFS’ MOTION FOR PREJUDGMENT REMEDY HAMMER, JUDGE […]

Read More

COOK v. SMITH, No. FST CV 10 6003820 S (Aug. 25, 2010)

CAROL COOK v. CHRISTOPHER SMITH. 2010 Ct. Sup. 16818 No. FST CV 10 6003820 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford August 25, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE #102 BRAZZEL-MASSARO, J. FACTUAL AND PROCEDURAL BACKGROUND The plaintiff filed […]

Read More

TUTILLO v. DAY KIMBALL HEALTHCARE INC., No. CV 06 5000096 (Nov. 7, 2006)

Segundo TUTILLO v. DAY KIMBALL HEALTHCARE, INC. 2006 Ct. Sup. 20808, 42 CLR 367 No. CV 06 5000096Connecticut Superior Court, Judicial District of Windham at Willimantic. November 7, 2006. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MARTIN, Judge. MEMORANDUM OF DECISION RE MOTIONS TO STRIKE (#107, 115, 127) This case […]

Read More

IN RE ROBBIE JAY A., No. W10 CP06-014922-A (Jun. 19, 2008)

IN RE ROBBIE JAY A. 2008 Ct. Sup. 10295 No. W10 CP06-014922-AConnecticut Superior Court Judicial District of Windham, Juvenile Matters at Willimantic June 19, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FOLEY, J. On January 31, 2007, the petitioner, the Commissioner of the Department of Children […]

Read More

KINSEY v. H.N.S. MANAGEMENT, No. CV-03-0485007 S (Nov. 4, 2005)

REATHER KINSEY v. H.N.S. MANAGEMENT ET AL. 2005 Ct. Sup. 14848 No. CV-03-0485007 SConnecticut Superior Court Judicial District of New Haven at New Haven November 4, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO SET ASIDE THE VERDICT JOHN C. FLANAGAN, JUDGE TRIAL REFEREE. […]

Read More

FOOD FOR THOUGHT, INC. v. CARACOGLIA, No. 70 09 39 (Jan. 30, 1991)

FOOD FOR THOUGHT, INC. v. LAURIE CARACOGLIA 1991 Ct. Sup. 910 No. 70 09 39Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford January 30, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY-JUDGMENT (115) AND CONTINUANCE (117) PURTILL, J. This is an […]

Read More

J. IAPALUCCIO, INC. v. CITY OF TORRINGTON, No. 31 81 43 (Dec. 2, 1996)

J. IAPALUCCIO, INC. v. CITY OF TORRINGTON 1996 Ct. Sup. 7469 No. 31 81 43Connecticut Superior Court, Judicial District of Danbury December 2, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GROGINS, J. The plaintiff, J. Iapaluccio, Inc. (Iapaluccio), commenced this action against the City of Torrington […]

Read More

SKOGSTRAND v. St. JOHN, 18 Conn. Sup. 201 (1953)

DORIS J. SKOGSTRAND v. PHILIP E. St. JOHN File No. 87346Superior Court, Fairfield County If a decree of a foreign state for alimony and support is subject to modification not only as to future instalments but as to those past due, this state will not decree the payment of the latter. Under Maine law, of […]

Read More

TAYLOR v. ADMINISTRATOR, 28 Conn. Sup. 248 (1969)

258 A.2d 97 ALLEN V. TAYLOR v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT File No. 159442Superior Court, Hartford County Under the Unemployment Compensation Act, failure to make a reasonable effort to obtain work results in ineligibility only with respect to the particular week in which the failure occurs. The plaintiff was found ineligible for benefits from November […]

Read More

MALCARNE v. PRUDENTIAL PROPERTY CASUALTY INS., No. 126504 (Sep. 15, 1995)

KAREN MALCARNE v. PRUDENTIAL PROPERTY CASUALTY INS. CO. 1995 Ct. Sup. 10344, 15 CLR 569 No. 126504Connecticut Superior Court, Judicial District of Waterbury September 15, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISIONRE: MOTION TO COMPEL ARBITRATION PELLEGRINO, J. The plaintiff Malcarne seeks to compel arbitration pursuant […]

Read More

DOWNEY v. GUIZA, No. CV 05 4003703 S (Oct. 5, 2007)

TERESA DOWNEY v. EDUARDO GUIZA DBA E.G. CONTRACTORS. 2007 Ct. Sup. 16952 No. CV 05 4003703 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford October 5, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION 131, MOTION FOR SUMMARY JUDGMENT RICHARD A. ROBINSON, JUDGE. The […]

Read More

FARRELL v. FARRELL, No. FA94 04 71 19S (Apr. 12, 1995)

GARY FARRELL vs. SUSAN FARRELL 1995 Ct. Sup. 4095 No. FA94 04 71 19SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford April 12, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION COPPETO, J. CT Page 4096 The parties intermarried on February 19, 1994 in Monroe, Connecticut. […]

Read More

AAA INTERSTATE EXPLOSIVES v. TESTWELL LAB., No. 31 81 33 (Oct. 23, 1996)

AAA INTERSTATE EXPLOSIVES ENTERPRISES LTD. v. TESTWELL LABORATORIES OF CT., INC. 1996 Ct. Sup. 7883 No. 31 81 33Connecticut Superior Court, Judicial District of Danbury October 23, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GROGINS, J. The plaintiff, AAA Interstate Explosives Enterprises, Ltd., agreed to provide […]

Read More

MASTER FIN., INC. v. CHRISTENSEN ASSOC., No. CV06-5004255S (Mar. 20, 2008)

MASTER FINANCIAL, INC. ET AL. v. CHRISTENSEN ASSOCIATES, INC. ET AL. 2008 Ct. Sup. 4731, 45 CLR 224 No. CV06-5004255SConnecticut Superior Court Judicial District of New Haven at New Haven March 20, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO SUBSTITUTE THOMAS J. CORRADINO, […]

Read More

WATLEY v. COMMISSIONER OF CORRECTIONS, No. CV-86-056 (Mar. 23, 1992)

JONATHAN WATLEY v. COMMISSIONER OF CORRECTIONS 1992 Ct. Sup. 2824 No. CV-86-056Connecticut Superior Court Rockville Judicial District at Somers March 23, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION AXELROD, J. I. NATURE OF THE PROCEEDINGS CT Page 2825 On March 29, 1982, a New Haven jury […]

Read More

CASSEUS v. NATIONWIDE PROPERTY, No. FST CV 09 5012134 S (Feb. 8, 2011)

EDSON CASSEUS ET AL. v. NATIONWIDE PROPERTY AND CASUALTY INSURANCE CO. 2011 Ct. Sup. 4837, 51 CLR 429 No. FST CV 09 5012134 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford February 8, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANT’S MOTION FOR SUMMARY […]

Read More

ERESHENA v. AC AND S INC., No. CV 00-037 42 98 S (Jan. 12, 2005)

Wanda Ereshena et al. v. AC and S INC. et al. 2005 Ct. Sup. 817 No. CV 00-037 42 98 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport January 12, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION FOR SUMMARY JUDGMENT BY AMERICAN STANDARD (MOTION […]

Read More

REARDON v. REARDON, No. 0110925 (Jul. 27, 1994)

ANNETTE REARDON v. JOHN REARDON 1994 Ct. Sup. 7015 No. 0110925Connecticut Superior Court, Judicial District of Waterbury July 27, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HARRIGAN, J. The plaintiff wife, 33, and the defendant husband, 51, married on February 8, 1986 at Southington, Connecticut. The […]

Read More

SCHAIN v. SCHAIN, No. FA 00 0156786S (May 2, 2002)

NORMAN SCHAIN v. JUDITH SCHAIN. 2002 Ct. Sup. 5704 No. FA 00 0156786SConnecticut Superior Court, Judicial District of Waterbury Regional Family Trial Docket. May 2, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: DEFENDANT’S MOTION TO REARGUE DATED APRIL 12, 2002 PICKARD, JUDGE. 1. On April 5, 2002 […]

Read More

PURLIN v. FINNO DEVELOPMENT, INC., No. CV 02-0173908-S (Apr. 8, 2004)

BRIAN PURLIN ET AL. v. FINNO DEVELOPMENT, INC. 2004 Ct. Sup. 6012 No. CV 02-0173908-SConnecticut Superior Court, Judicial District of Waterbury at Waterbury April 8, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SCHUMAN, JUDGE. I The court finds that the plaintiffs breached the real estate contract […]

Read More

CITY OF WEST HAVEN v. JOHNSON, No. CV99-0430765 (Nov. 15, 2000)

CITY OF WEST HAVEN v. SHARON JOHNSON. 2000 Ct. Sup. 13928 No. CV99-0430765Connecticut Superior Court, Judicial District of New Haven at New Haven November 15, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] REVIEW OF STATEMENT OF COMPENSATION C.G.S. § 8-132 REYNOLDS, JUDGE TRIAL REFEREE. CT Page 13929 This is […]

Read More

ROBERGE v. ROBERGE, No. 349736 (Aug. 15, 1991)

EILEEN B. ROBERGE v. DONALD J. ROBERGE 1991 Ct. Sup. 6989 No. 349736Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford August 15, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: PLAINTIFF’S MOTION FOR FURTHER RECTIFICATION AND/OR ARTICULATION DATED JUNE 19, 1991 BRENNAN, STATE TRIAL […]

Read More

BENJAMIN v. KLINGAMAN, No. 701028 (Aug. 26, 1992)

PARKER BENJAMIN, INC. v. RICHARD J. KLINGAMAN and R. WOODMAN HARRIS 1992 Ct. Sup. 8061 No. 701028Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford August 26, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HALE, TRIAL REFEREE A. FACTS The plaintiff in this case is […]

Read More

MERCER v. CHAMPION, No. HHB CV07 4014911 (Jul. 12, 2010)

EUGENE P. MERCER v. WALTER CHAMPION ET AL. 2010 Ct. Sup. 14457 No. HHB CV07 4014911Connecticut Superior Court Judicial District of New Britain at New Britain July 12, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE PATTY JENKINS PITTMAN, Judge. The plaintiff Eugene […]

Read More

KEITH SMITH v. PURELINE GENETICS, No. CV 09 6001852 (May 31, 2011)

KEITH SMITH HOLDING CO. v. PURELINE GENETICS, LLC. 2011 Ct. Sup. 12523 No. CV 09 6001852Connecticut Superior Court Judicial District of New London at New London May 31, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE DEVINE, J. The plaintiff, Keith Smith Holding […]

Read More

RUSSO ROOFING, INC. v. ROTTMAN, No. CV 01 0072952 (Mar. 4, 2003)

RUSSO ROOFING, INC. v. NAOMI ROTTMAN. 2003 Ct. Sup. 2920, 34 CLR 218 No. CV 01 0072952Connecticut Superior Court, Judicial District of Ansonia-Milford at Milford March 4, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GROGINS, JUDGE. The court previously issued a decision filed on June 6, […]

Read More

ROCHA v. ROTHA CONTRACTING CO., No. CV-09-4045428 (May 19, 2011)

SAUL A. ROCHA v. ROTHA CONTRACTING COMPANY, INC. 2011 Ct. Sup. 11690 No. CV-09-4045428Connecticut Superior Court Judicial District of Hartford at Hartford May 19, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION AURIGEMMA, J. The Amended Complaint of December 7, 2010 alleges that the defendant, Rotha Contracting […]

Read More

LEADER v. DAMPF, No. FA00 0178031 (May 11, 2001)

FRANCIE LEADER v. RICHARD DAMPF. 2001 Ct. Sup. 6150 No. FA00 0178031Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford May 11, 2001 CT Page 6151 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HARRIGAN, JUDGE TRIAL REFEREE. The plaintiff wife, 45, and the defendant husband, 44, married […]

Read More

GRANT v. YALE UNIVERSITY, No. CV99-0430454 (Mar. 27, 2003)

CRAIG J. GRANT v. YALE UNIVERSITY ET AL. 2003 Ct. Sup. 4254 No. CV99-0430454Connecticut Superior Court, Judicial District of New Haven at New Haven March 27, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION OF DEFENDANTS YALE UNIVERSITY AND KENNETH BLOUCH FOR SUMMARY JUDGMENT (#114) […]

Read More

CASTONGUAY v. PLOURDE, LECLAIR LORNIK, No. CV96 561430 (Apr. 10, 1997)

CHARLES CASTONGUAY, SUSAN CASTONGUAY, PETER HOWARD AND LOIS HOWARD v. TODD PLOURDE, CHERI LECLAIR AND LORNIK, INC. 1997 Ct. Sup. 4091 No. CV96 561430Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford April 10, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE MOTION TO DISSOLVE PERMANENT INJUNCTION […]

Read More

STATEWIDE GRIEVANCE COMM. v. WETMORE, No. CV92-038456S (Nov. 22, 1993)

STATEWIDE GRIEVANCE COMMITTEE vs. DONALD WETMORE 1993 Ct. Sup. 10124, 9 CSCR 42 No. CV92-038456SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford November 22, 1993 CT Page 10125 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS CURRAN, J. Attorney Donald Wetmore has been […]

Read More

FRIENDS OF ANIMALS v. UNITED ILLUM., No. CV 06 4018257 (Sep. 20, 2006)

FRIENDS OF ANIMALS, INC. v. UNITED ILLUMINATING CO. 2006 Ct. Sup. 17274 No. CV 06 4018257Connecticut Superior Court Judicial District of New Haven at New Haven September 20, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS AND/OR STRIKE #101 DAVID W. SKOLNICK, JUDGE […]

Read More

TAYLOR v. FLOCKE, No. FA89 0262260 S (May 7, 1991)

JOHN TAYLOR v. LYNNE FLOCKE. 1991 Ct. Sup. 4248 No. FA89 0262260 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport May 7, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTIONS TO DETERMINE DISCHARGEABILITY OF COUNSEL FEES FOR THE DEFENDANT AND ATTORNEY FOR THE MINOR […]

Read More

ANGELONI v. TILCON CONNECTICUT, INC., No. CV9-0497099 S (Jun. 21, 2001)

CHRISTOPHER M. ANGELONI v. TILCON CONNECTICUT, INC., ET AL. 2001 Ct. Sup. 8812-v, 30 CLR 303 No. CV9-0497099 SConnecticut Superior Court, Judicial District of New Britain at New Britain June 21, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION WINSLOW, JUDGE. The plaintiff seeks money damages from […]

Read More

HALL v. MT. SINAI HOSPITAL, No. CV92 51 60 71 (Sep. 14, 1995)

ARIS HALL, PPA, ET AL vs. MT. SINAI HOSPITAL, ET AL 1995 Ct. Sup. 10702, 15 CLR 565 No. CV92 51 60 71Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford September 14, 1995 CT Page 10703 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MOTION RE: OFFER OF JUDGMENT […]

Read More

IADAROLA v. IADAROLA, No. FA98 035 65 52 S (Aug. 10, 2001)

AUDREY IADAROLA v. DREW IADAROLA. 2001 Ct. Sup. 10978 No. FA98 035 65 52 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport August 10, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S POST JUDGMENT MOTION TO MODIFY PAYMENT OF MEDICAL INSURANCE BASSICK, JUDGE TRIAL […]

Read More

GUBITOSI v. WARDEN, No. 557635 (Jul. 31, 2001)

ROY GUBITOSI, JR. v. WARDEN, CORRIGAN. 2001 Ct. Sup. 10405 No. 557635Connecticut Superior Court, Judicial District of New London at New London July 31, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE TRIAL REFEREE. In this action, petitioner seeks a writ of habeas corpus based […]

Read More

ALBINO v. DAUPHINAIS, No. CV98-01428206S (Apr. 14, 2000)

DORIS ALBINO v. WILLIAM J. DAUPHINAIS, ET AL 2000 Ct. Sup. 3924 No. CV98-01428206SConnecticut Superior Court, Judicial District of Waterbury April 14, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEHENY, JUDGE. The plaintiff, Doris Albino, filed a three count complaint against the defendants, William J. Dauphinais […]

Read More

BANK OF SMITHTOWN v. PRA AT NORWICH, No. CV 10 6005315 (Jul. 1, 2011)

BANK OF SMITHTOWN v. PRA AT NORWICH. 2011 Ct. Sup. 14619, 52 CLR 184 No. CV 10 6005315Connecticut Superior Court Judicial District of New London at New London July 1, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE #135 DEVINE, J. Facts and […]

Read More

ALMONTE v. SIMON FORD, INC., No. 51 01 95 (Dec. 12, 1991)

MAXIMO ALMONTE v. SIMON FORD, INC. 1991 Ct. Sup. 10733 No. 51 01 95Connecticut Superior Court, Judicial District of New London at New London December 12, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM ON MOTION TO STRIKE HURLEY, J. CT Page 10734 The third party defendant, Providence and […]

Read More

SHAFI v. NKONOKI, No. NBSP-050003 (May 23, 2008)

SALEEM SHAFI ET AL. v. LISA NKONOKI. 2008 Ct. Sup. 15049 No. NBSP-050003Connecticut Superior Court Judicial District of New Britain, Housing Session at New Britain May 23, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PETER EMMETT WIESE, JUDGE. I PROCEDURAL HISTORY This matter is a summary […]

Read More

STATE v. JOHNSON, No. CR89-375664 (Dec. 20, 1991)

STATE OF CONNECTICUT v. KEITH A. JOHNSON. 1991 Ct. Sup. 10493 No. CR89-375664Connecticut Superior Court, Judicial District of Hartford December 20, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE. KLACZAK, JUDGE. NORKO, JUDGE. Application for review of sentence imposed by the Superior Court, Judicial District […]

Read More

O’NEIL v. STATE OF CALIFORNIA, No. CV 96-0338832S (Oct. 2, 1997)

BERNADETTE O’NEIL vs. STATE OF CALIFORNIA, ET AL 1997 Ct. Sup. 11078 No. CV 96-0338832SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport CT Page 11079 October 2, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MELVILLE, J. Motion to dismiss (#116) by apportionment defendant for lack […]

Read More

STATE v. GRANT, No. CR02-559073 (Nov. 22, 2005)

STATE OF CONNECTICUT v. LORENZO GRANT, 2005 Ct. Sup. 15363 No. CR02-559073Connecticut Superior Court Judicial District of Hartford at Hartford November 22, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FRANK A. IANNOTTI, THOMAS P. MIANO, CARMEN E. ESPINOSA, JUDGES. The petitioner, Lorenzo Grant, was convicted after […]

Read More

SHARP v. WYATT, INC., No. 28 64 15 (Apr. 8, 1992)

LARRY L. SHARP, ADMINISTRATOR, ESTATE OF DAVID C. SHARP, ET AL. v. WYATT, INC., ET AL. 1992 Ct. Sup. 3327 No. 28 64 15Connecticut Superior Court, Judicial District of Danbury April 8, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTIONS FOR SUMMARY JUDGMENT FULLER, J. […]

Read More

SEVEN OAKS v. VIGILANT INS., No. FST CV 09 5012672 S (Jul. 7, 2010)

SEVEN OAKS PARTNERS, LP v. VIGILANT INSURANCE COMPANY. 2010 Ct. Sup. 13997 No. FST CV 09 5012672 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford July 7, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE (106.00) TAGGART D. ADAMS, SUPERIOR COURT JUDGE. […]

Read More

PALMISANO v. OLD LYME CONSERVATION COMM., No. 51 50 50 (May 16, 1991)

VITO PALMISANO, ET AL v. OLD LYME CONSERVATION COMMISSION 1991 Ct. Sup. 4798 No. 51 50 50Connecticut Superior Court New London Judicial District at New London May 16, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEUBA, J. This is an appeal from a wetlands decision of […]

Read More

PLUMMER v. COLES, No. KNO FA 10-4113572S (Jul. 21, 2010)

CHRISTOPHER PLUMMER v. MARGARET COLES. 2010 Ct. Sup. 15091 No. KNO FA 10-4113572SConnecticut Superior Court Judicial District of New London at Norwich July 21, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION REGARDING MOTION TO DISQUALIFY LAW FIRM (120) SHLUGER, J. This matter was commenced as a […]

Read More

GOTHAM TECHNOLOGIES, INC. v. ZALE, No. CV91 0116658 S (Oct. 9, 1992)

GOTHAM TECHNOLOGIES, INC. d/b/a GOTHAM CHEMICAL, CO. INC. v. ALVIN ZALE, ET AL. 1992 Ct. Sup. 9315, 7 CSCR 1205 No. CV91 0116658 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford October 9, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTTOLESE, J. The defendant Alvin […]

Read More

CRUMB v. WATERBURY HOS. HEALTH CENT., No. CV 95 0125995-S (Aug. 14, 1998)

Helen Crumb v. Waterbury Hospital Health Center 1999 Ct. Sup. 12065, 23 CLR 20 No. CV 95 0125995-SConnecticut Superior Court at Waterbury August 14, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] PELLEGRINO, JUDGE. Defendant Waterbury Hospital asks the Court to consider whether plaintiffs claim of unintentional infliction of emotional […]

Read More

DiBELLA v. CYPRESS ARMS RESTAURANT, INC., No. HDSP-125521 (Oct. 26, 2004)

ANTHONY DiBELLA, ADMINISTRATOR v. CYPRESS ARMS RESTAURANT, INC., 2004 Ct. Sup. 14898-a, 38 CLR 556 No. HDSP-125521Connecticut Superior Court, Judicial District of Hartford Housing Session at Hartford October 26, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DOS SANTOS, JUDGE. The plaintiff, Anthony W. DiBella, Administrator of […]

Read More

HILL v. SNEAD, No. FA92 0292919 S (Jul. 1, 1992)

COMMISSIONER OF HUMAN RESOURCES (SABRINA HILL) v. RUDOLPH SNEAD 1992 Ct. Sup. 6443, 7 CSCR 1124 No. FA92 0292919 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport July 1, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: APPEAL FROM FAMILY SUPPORT MAGISTRATE’S DECISION KARAZIN, JUDGE […]

Read More

COLBY v. COLBY, No. FA9000046318S (Apr. 8, 1992)

CATHY COLBY v. EDWIN COLBY 1992 Ct. Sup. 3372 No. FA9000046318SConnecticut Superior Court, Judicial District of Tolland at Rockville April 8, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ARTICULATION SCHEINBLUM, J. In accordance with Plaintiff’s Motion dated February CT Page 3373 26, 1992, the Court articulates its order of […]

Read More

VENTURE PARTNERS, LTD. v. SYNAPSE TECH., No. CV 93-0456036S (Jun. 27, 1994)

VENTURE PARTNERS, LTD. v. SYNAPSE TECHNOLOGIES, INC. 1994 Ct. Sup. 6187 No. CV 93-0456036SConnecticut Superior Court, Judicial District of Hartford-New Britain at New Britain June 27, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON PLAINTIFF’S MOTION FOR CLARIFICATION KREMSKI, STATE TRIAL REFEREE. Plaintiff’s Motion for Clarification of Decision […]

Read More

JOHNSON v. ADM’R, UNEMP. COMP. ACT, No. CV07 402 12 52 S (Dec. 12, 2007)

MARLENE JOHNSON v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT ET AL. 2007 Ct. Sup. 21304 No. CV07 402 12 52 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport December 12, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR JUDGMENT SCOTT L. MELVILLE, JUDGE TRIAL REFEREE. […]

Read More

PIOTROWSKI v. ESPARO, No. CV08-4008715 (Mar. 16, 2009)

JAMES PIOTROWSKI v. MARGO ESPARO. 2009 Ct. Sup. 5084 No. CV08-4008715Connecticut Superior Court Judicial District of Middlesex at Middletown March 16, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBERT L. HOLZBERG, J. This cases arises out of a dispute between abutting neighbors who reside in a […]

Read More

JOHNSON v. GREENWOOD TERRACE CONDO., No. CV90 03 31 80S (Apr. 15, 1991)

EDWARD JOHNSON v. GREENWOOD TERRACE CONDOMINIUM ASSOCIATION, ET AL. 1991 Ct. Sup. 3004 No. CV90 03 31 80SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford April 15, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE CROSS COMPLAINT FULLER, JUDGE. This case arises […]

Read More

BAEZ v. COMMISSIONER OF CORRECTION, No. AC 15010 (Mar. 11, 1996)

ANGEL BAEZ v. COMMISSIONER OF CORRECTION 1996 Ct. Sup. 1591 No. AC 15010Connecticut Superior Court, Judicial District of Tolland at Rockville Appellate Court State of Connecticut March 11, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] SUPPLEMENTAL DECISION RE: MOTION TO WITHDRAW AS COUNSEL KAPLAN, J. This Court granted counsel’s […]

Read More

AMERICAN FINANCE CO. v. LAWLER, 30 Conn. Sup. 596 (1973)

314 A.2d 897 AMERICAN FINANCE COMPANY, INC. v. VIRGINIA LAWLER File No. CV 6-718-52617Appellate Division of the Court of Common Pleas By a 1959 amendment, effective October 1, 1961, the statute (§ 52-573) theretofore providing a seventeen-year period of limitation for a “promissory note not negotiable” was made inapplicable to such a note. That the […]

Read More

BAEZ v. WARDEN, STATE PRISON, No. CV88-628 (Jul. 22, 1992)

ANGEL BAEZ v. WARDEN, STATE PRISON 1992 Ct. Sup. 6919, 7 CLR 739 No. CV88-628Connecticut Superior Court, Judicial District of Tolland at Rockville July 22, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HON. HOWARD SCHEINBLUM SUPERIOR COURT JUDGE The petitioner is a 42 year old married […]

Read More

JOHNSON v. COMMISSIONER ON HUMAN RTS. OPP., No. 523582 (Jun. 23, 1993)

HERBERT F. JOHNSON v. COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES, ET AL 1993 Ct. Sup. 6219-g No. 523582Connecticut Superior Court, Judicial District of New London at New London June 23, 1993 CT Page 6219-h [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HURLEY, J. This is an appeal […]

Read More

JIMENEZ v. DeROSA, No. CV03-0474948 (Aug. 23, 2006)

DIEGO JIMENEZ ET AL. v. DAVID DEROSA. 2006 Ct. Sup. 15464, 42 CLR 27 No. CV03-0474948Connecticut Superior Court Judicial District of New Haven at New Haven August 23, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DAVID W. SKOLNICK, JUDGE TRIAL REFEREE. Before the court is the […]

Read More

MORGANTI N. v. GREENWICH HOSP., No. X06-CV-99-0160125-S (Sep. 27, 2001)

MORGANTI NATIONAL, INC. v. THE GREENWICH HOSPITAL ASSOCIATION, n/k/a GREENWICH HOSPITAL AND ALL CONSOLIDATED MATTERS. 2001 Ct. Sup. 13468-fv No. X06-CV-99-0160125-SConnecticut Superior Court, Judicial District of Waterbury at Waterbury Complex Litigation Docket. September 27, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANT GREENWICH HOSPITAL’S MOTION […]

Read More

MARTINO v. DeMARTINO, No. FA 05 400 7219 S (Jun. 14, 2006)

DIEGO MARTINO v. DEBORAH DEMARTINO. 2006 Ct. Sup. 11341 No. FA 05 400 7219 SConnecticut Superior Court Judicial District of New Haven at New Haven June 14, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISQUALIFY (MOTION 220 DATED AUGUST 4, 2005) JULIA DICOCCO […]

Read More

STATE v. BENNETT, No. CR98-271953 (Mar. 26, 2002)

STATE OF CONNECTICUT v. FREDERICK BENNETT. 2002 Ct. Sup. 3631 Nos. CR98-271953, CR98-271954, CR98-271955, CR98-271956, CR98-271957, CR99-278939Connecticut Superior Court, Judicial District of Waterbury March 26, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Date of Sentence: October 15, 1999 Date of Application: November 2, 1999 Date of Decision: February 26, […]

Read More

STATE v. WARREN, No. CR06-220125 (Feb. 26, 2008)

STATE OF CONNECTICUT v. JOANNE WARREN, #261682. 2008 Ct. Sup. 2923 No. CR06-220125Connecticut Superior Court Judicial District of Fairfield, Geographic Area 2 at Bridgeport February 26, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FRANK A. IANNOTTI, GARY J. WHITE, JOAN K. ALEXANDER, JUDGES. The petitioner, Joanne […]

Read More

CHRISTY v. SOFT SHEEN PRODUCTS, No. 277636 (Mar. 19, 1993)

LYMUS CHRISTY v. SOFT SHEEN PRODUCTS, ET AL 1993 Ct. Sup. 2867 No. 277636Connecticut Superior Court, Judicial District of Fairfield at Bridgeport March 19, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE SECOND COUNT OF PLAINTIFF’S SECOND REVISED COMPLAINT BALLEN, J. The plaintiff […]

Read More

STATE v. MIDDLETON, No. CR91-61217 (Oct. 8, 1992)

STATE OF CONNECTICUT v. PETER L. MIDDLETON 1992 Ct. Sup. 9270 No. CR91-61217Connecticut Superior Court, Judicial District of Fairfield October 8, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Date of Sentence December 13, 1991 Date of Application December 13, 1991 Date Application Filed December 23, 1991 Date of Decision […]

Read More