COMMISSIONER OF TRANS., CONN. v. SMITH, No. CV00-015 70 89 S (Jan. 22, 2002)

COMMISSIONER OF TRANSPORTATION STATE OF CONNECTICUT v. ROBERT C. SMITH, ET AL. 2002 Ct. Sup. 1040 No. CV00-015 70 89 SConnecticut Superior Court, Judicial District of Waterbury January 22, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MORAGHAN, JUDGE TRIAL REFEREE. On January 14, 2000, the Commissioner […]

Read More

BONETTI v. THE CONTINENTAL CORPORATION, No. CV92-703607S (May 3, 1993)

SEAN BONETTI vs. THE CONTINENTAL CORPORATION d/b/a BOURBON STREET CAFE, ET AL. 1993 Ct. Sup. 4544, 8 CSCR 561 No. CV92-703607SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford May 3, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RICHARD A. WALSH, JUDGE The Plaintiff seeks […]

Read More

CECCO v. DENGEL, No. CV93 30 84 91 S (Jun. 29, 1994)

DAVID CECCO vs. RONALD DENGEL 1994 Ct. Sup. 6263 No. CV93 30 84 91 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport June 29, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE FORD, JUDGE. Plaintiff’s motion to strike is directed at defendant’s […]

Read More

OYOLA v. SUTTON, No. CV 06-500 20 04 S (Sep. 9, 2008)

CHRISTIAN OYOLA v. IRENE SUTTON ET AL. 2008 Ct. Sup. 14596, 46 CLR 284 No. CV 06-500 20 04 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport September 9, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HILLER, J. On March 12, 2008, the court granted […]

Read More

D’AMICO v. WATERBURY BOA, No. CV 98 0144154 (Jul. 17, 2003)

DOLORES D’AMICO v. BOARD OF ALDERMEN, CITY OF WATERBURY. 2003 Ct. Sup. 8453-a No. CV 98 0144154Connecticut Superior Court, Judicial District of Waterbury at Waterbury July 17, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DOHERTY, JUDGE. The appellant, Dolores D’Amico, appeals from a decision of the […]

Read More

BIASUCCI v. ZONING BOARD OF APPEALS, No. CV94047330S (Dec. 9, 1994)

NATALIE BIASUCCI, ET AL. vs. ZONING BOARD OF APPEALS OF THE CITY OF ANSONIA, ET AL. 1994 Ct. Sup. 12533, 13 CLR 100 No. CV94047330SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford December 9, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CURRAN, STATE TRIAL REFEREE. […]

Read More

ROCQUE v. MELLON, No. HHD-CV02-4025413-S X07 (Apr. 4, 2007)

ARTHUR J. ROCQUE, JR., COMMISSIONER OF ENVIRONMENTAL PROTECTION v. TIMOTHY MELLON ET AL. 2007 Ct. Sup. 9457 No. HHD-CV02-4025413-S X07Connecticut Superior Court Judicial District of Hartford, Complex Litigation Docket at Hartford April 4, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SAMUEL J. SFERRAZZA, J. This opinion […]

Read More

LIMBURGER v. HARTFORD ACCIDENT AND INDEMNITY, 5 Conn. Sup. 10 (1937)

GEORGE LIMBURGER vs. HARTFORD ACCIDENT AND INDEMNITY CO. File No. 54634Superior Court Hartford County Present: Hon. NEWELL JENNINGS, Judge.A. Storrs Campbell, Attorney for the Plaintiff. Robert L. Halloran, Attorney for the Defendant. The principal question raised in this Compensation Appeal is what is the average weekly wage of the plaintiff under Sec. 5238, Gen. Statutes, […]

Read More

TRAVELERS INS. CO. v. CONNECTICUT BANK TRUST CO., 40 Conn. Sup. 70 (1984)

481 A.2d 111 TRAVELERS INSURANCE COMPANY v. CONNECTICUT BANK AND TRUST COMPANY File No. 253665Superior Court, Judicial District Of Hartford-New Britain At Hartford The plaintiff insurance company drew a check on the defendant bank payable to the order of two payees, but the check was negotiated with only one endorsement. On discovering the missing endorsement […]

Read More

CROXFORD v. BROCK, No. FA03-0348081 S (Jan. 29, 2004)

JAYNE CROXFORD v. RICHARD BROCK. 2004 Ct. Sup. 1154 No. FA03-0348081 SConnecticut Superior Court, Judicial District of Danbury at Danbury January 29, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SHAY, JUDGE. The parties were married in Daytona Beach, Florida, on May 18, 1994. They are the […]

Read More

GERACE v. ANDERSEN CO., No. CV-92-0514430 (Aug. 9, 1993)

WILLIAM GERACE ON BEHALF OF HIMSELF AND A CLASS OF PERSONS SIMILARLY SITUATED v. ARTHUR ANDERSEN CO., ET AL 1993 Ct. Sup. 7012 No. CV-92-0514430Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford August 9, 1993 CT Page 7013 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION […]

Read More

STATE v. WILLIAMS, 27 Conn. Sup. 284 (1967)

236 A.2d 341 STATE OF CONNECTICUT v. ALFRED L. WILLIAMS, JR. Review Division of the Superior Court The trial court stated that the defendant, who received an indefinite reformatory sentence on two counts of breaking and entering, needed further discipline and should be committed to the reformatory rather than jail. The court was justified in […]

Read More

LUCARZ v. LUCARZ, No. FA 09 4045259 (Apr. 8, 2010)

MARIA R. LUCARZ v. DARIUSZ J. LUCARZ. 2010 Ct. Sup. 8069 No. FA 09 4045259Connecticut Superior Court Judicial District of Hartford at Hartford April 8, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MARK H. TAYLOR. I. BACKGROUND AND FINDINGS OF FACT This is an action to […]

Read More

LABBE v. ST. VINCENT MEDICAL CENTER, No. CV 02 0397829 (Jan. 13, 2004)

MIRELLE J. LABBE v. ST. VINCENT MEDICAL CENTER. 2004 Ct. Sup. 247, 36 CLR 370 No. CV 02 0397829Connecticut Superior Court, Judicial District of Fairfield at Bridgeport January 13, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE (#112) DEFENDANT’S MOTION TO DISMISS DOHERTY, JUDGE. The plaintiff […]

Read More

JOHNSON v. WARDEN, No. CV 93 1752 S (Jan. 29, 1997)

KEITH A. JOHNSON v. WARDEN, STATE PRISON 1997 Ct. Sup. 252 No. CV 93 1752 SConnecticut Superior Court, Judicial District of Tolland at Somers January 29, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BISHOP, J. This habeas petitioner claims that his confinement in the custody of […]

Read More

STATE v. ANDERSON, No. CR4-203238 (Oct. 24, 1995)

STATE OF CONNECTICUT vs. WILLIAM M. ANDERSON, SR. 1995 Ct. Sup. 11874 No. CR4-203238Connecticut Superior Court, Judicial District of Waterbury October 24, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Date of Sentence October 27, 1993 Date of Application November 15, 1993 Date Application Filed November 16, 1993 Date of […]

Read More

NOVACK v. WALKER, 8 Conn. Sup. 476 (1940)

FRANK NOVACK vs. RALPH H. WALKER, WARDEN File No. 63724Superior Court Hartford County Where an inmate of the State Reformatory on parole committed another crime and was sentenced to and imprisoned in the State Prison, the board of directors of the reformatory could properly direct transfer of the prisoner to the State Prison, the prisoner’s […]

Read More

SPAHL v. RAYMARK INDUSTRIES, No. CV95 50359 (Sep. 9, 1996)

DAVID SPAHL v. RAYMARK INDUSTRIES CHRISTOPHER EICHNER, ET AL v. UNIROYAL, INC., ET AL 1996 Ct. Sup. 5395-G, 18 CLR 630 Nos. CV95 50359, CV95 50359Connecticut Superior Court, Judicial District of Windham at Putnam September 9, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SFERRAZZA, J. These […]

Read More

FEDERAL DEPOSIT INSURANCE CORP. v. CALDRELLO, No. 89-511581 (Feb. 6, 2002)

FEDERAL DEPOSIT INSURANCE CORPORATION AS RECEIVER FOR FIRST CONSTITUTION BANK v. JOSEPH M. CALDRELLO, ET AL. 2002 Ct. Sup. 1477 No. 89-511581Connecticut Superior Court, Judicial District of New London at New London February 6, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON PLAINTIFF REPUBLIC CREDIT CORPORATION […]

Read More

TRENCHARD v. MAZDA AMERICAN CREDIT, No. 34 25 48 (Mar. 30, 1993)

DEMARIS TRENCHARD v. MAZDA AMERICAN CREDIT ET AL 1993 Ct. Sup. 3013 No. 34 25 48Connecticut Superior Court, Judicial District of New Haven March 30, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FRACASSE, J. Presently before the court is plaintiff’s motion for summary judgment on counts […]

Read More

FRIEDMAN v. FRIEDMAN, No. FA-01-0450825 S (Feb. 6, 2002)

LIZBETH FRIEDMAN v. JESS FRIEDMAN. 2002 Ct. Sup. 1545 No. FA-01-0450825 SConnecticut Superior Court, Judicial District of New Haven at New Haven February 6, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DOMNARSKI, JUDGE. This limited contested dissolution of marriage action was heard on January 23, 2002. […]

Read More

MED. TYPING v. ADM., UNEM. COMP. ACT, No. CV09 402 73 32 S (Jan. 11, 2010)

MEDICAL TYPING SERVICE v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT ET AL. 2010 Ct. Sup. 2660 No. CV09 402 73 32 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport January 11, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION STODOLINK, J.T.R. The above entitled matter is an appeal […]

Read More

GILBERT v. BEAVER DAM ASSOC., No. X01 CV 00 0169605 S (Jun. 19, 2002)

GILL GILBERT ET AL. v. BEAVER DAM ASSOCIATION OF STRATFORD, INC. 2002 Ct. Sup. 8115 No. X01 CV 00 0169605 SConnecticut Superior Court, Complex Litigation at Waterbury June 19, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON DEFENDANT’S MOTION FOR ORDER OF COMPLIANCE FOR FAILURE TO COMPLY WITH […]

Read More

IN RE RAUL L., No. H12CP06-010892-A (Oct. 2, 2008)

IN RE RAUL L. 2008 Ct. Sup. 15866 No. H12CP06-010892-AConnecticut Superior Court Judicial District of Middlesex, Child Protection Session at Middletown October 2, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED MEMORANDUM OF DECISION WILSON, J. I STATEMENT OF CASE This matter is a proceeding initiated by the petitioner, […]

Read More

IN RE CHRISTINE B., No. H12-CP07-011455-A (Apr. 8, 2009)

IN RE CHRISTINE B., IN RE CHRISTOPHER B., IN RE CHRISTAL B., IN RE SHADE B. 2009 Ct. Sup. 6273 Nos. H12-CP07-011455-A, H12-CP07-011456-A, H12-CP07-011457-AConnecticut Superior Court Judicial District of Middlesex, Child Protection Session at Middletown April 8, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BEAR, J. […]

Read More

MYERS v. WARDEN, No. CV06-4001094S (Oct. 5, 2009)

KENNETH MYERS v. WARDEN, STATE PRISON. 2009 Ct. Sup. 18706 No. CV06-4001094SConnecticut Superior Court Judicial District of Tolland at Rockville October 5, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] DECISION NAZZARO, J. THE COURT: We’re back on the record regarding Mr. Kenneth Myers v. Warden, and the Court has […]

Read More

WITTEMEN v. REDDING ZONING COMMISSION, No. 32 87 15 (Mar. 6, 1998)

ALFRED O. WITTEMEN, ET AL. v. REDDING ZONING COMMISSION, ET AL. 1998 Ct. Sup. 2838, 21 CLR 517 No. 32 87 15Connecticut Superior Court, Judicial District of Danbury March 6, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RADCLIFFE, J. On April 21, 1997, James McMurray and […]

Read More

SIGNOR v. SIGNOR, No. FA 01 0727128 S (Feb. 15, 2005)

MARK SIGNOR v. KAREN SIGNOR. 2005 Ct. Sup. 2178 No. FA 01 0727128 SConnecticut Superior Court, Judicial District of Hartford at Hartford February 15, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GRUENDEL, JUDGE. On December 1, 2003, the plaintiff filed an ex parte motion to modify […]

Read More

LEWIS v. SLOTNICK, No. CV 93 0704641 (Feb. 24, 1994)

MARK LEWIS, D/B/A COLLINSVILLE POWER EQUIPMENT v. JACK SLOTNICK 1994 Ct. Sup. 1853 No. CV 93 0704641Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford February 24, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HENNESSEY, JUDGE The plaintiff in this action Mark Lewis, D/B/A Collinsville […]

Read More

CHASE HOME FINANCE, LLC v. FEQUIERE, No. CV09 600 47 86 S (Oct. 25, 2010)

CHASE HOME FINANCE, LLC v. GERMANIE FEQUIERE. 2010 Ct. Sup. 20535 No. CV09 600 47 86 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport October 25, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HARTMERE, J. FACTS The present motion for summary judgment involves a foreclosure […]

Read More

UNITED ILL. CO. v. CITY OF NEW HAVEN, No. CV-93-355861-S (Jan. 9, 1996)

THE UNITED ILLUMINATING COMPANY v. THE CITY OF NEW HAVEN, GERALD E. SACHS, TAX ASSESSOR AND SALVATORE A. CALDERARO, TAX COLLECTOR 1996 Ct. Sup. 10, 16 CLR 79 No. CV-93-355861-SConnecticut Superior Court, Judicial District of New Haven at New Haven January 9, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] […]

Read More

KOEHM v. KUHN, 41 Conn. Sup. 130 (1987)

558 A.2d 1042 LORRAINE SHAW KOEHM v. IDA KUHN ET AL. File No. 226747Superior Court, Judicial District Of Fairfield Failure to furnish release of mortgage; whether collateral debts between mortgagor and mortgagee covered by mortgage; whether the depositing of check marked in full and final payment and release established accord and satisfaction; award of statutory […]

Read More

STRONG v. MADISON ZONING BOARD OF APPEALS, No. 306688 (Jun. 4, 1991)

SUSAN WAYNE STRONG v. MADISON ZONING BOARD OF APPEALS, ET AL 1991 Ct. Sup. 5603 No. 306688Connecticut Superior Court, Judicial District of New Haven June 4, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FRACASSE, JUDGE This is an appeal, pursuant to Connecticut General Statutes 8-8, from […]

Read More

STATE v. MAYONE, No. CR 06 0119915S (Jul. 25, 2007)

STATE OF CONNECTICUT v. GARY MAYONE. 2007 Ct. Sup. 13222, 43 CLR 808 No. CR 06 0119915SConnecticut Superior Court Judicial District of Litchfield, Geographic Area 18 at Bantam July 25, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum of Decision Re Defendant’s Motion to Withdraw Guilty Plea RICHARD M., […]

Read More

ZIEL v. WALSH, No. CV 04-0486768 S (Jul. 12, 2005)

PATRICIA ZIEL v. AUSTIN WALSH ET AL. 2005 Ct. Sup. 11596 No. CV 04-0486768 SConnecticut Superior Court Judicial District of New Haven at New Haven July 12, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MEADOW, JUDGE TRIAL REFEREE. The plaintiff, Patricia Ziel (Ziel) brings this three-count […]

Read More

BEAUDREAULT v. R.S.T. EXCAVATION, No. CV 97 0056498 S (Sep. 24, 1997)

JASON BEAUDREAULT, ET AL vs. R.S.T. EXCAVATION 1997 Ct. Sup. 8682 No. CV 97 0056498 SConnecticut Superior Court, Judicial District of Windham at Putnam September 24, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SFERRAZZA, J. This is an application filed by Jason and Slauka Beaudreault, owners […]

Read More

STATE v. TORRES, No. CR91-65234 (Feb. 25, 2003)

STATE OF CONNECTICUT v. GERARDO TORRES, JR. 2003 Ct. Sup. 2866 No. CR91-65234, CR92-73049[1] Connecticut Superior Court, Judicial District of Fairfield at Bridgeport February 25, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] In CR 92-73049 Petitioner was convicted by a jury of Carrying a Pistol Without a Permit […]

Read More

CHESHIRE v. LOCKWOOD, No. 122135 (Jun. 9, 2005)

DEE C. CHESHIRE v. ANDREW LOCKWOOD ET AL. 2005 Ct. Sup. 9859 No. 122135Connecticut Superior Court Judicial District of New London at Norwich June 9, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEUBA, JUDGE TRIAL REFEREE. This vigorously contested matter involves a suit on a note […]

Read More

SATANOVSKAYA v. BARBERIO, No. CV98 0163201 S (Mar. 10, 1998)

INNA SATANOVSKAYA VS. DINA M. BARBERIO 1998 Ct. Sup. 2518 No. CV98 0163201 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford March 10, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION TO STRIKE (#101) KARAZIN, J. On January 12, 1998, the plaintiff, Inna Satanovskaya, filed […]

Read More

MANSON v. CHASE, No. CV00 037 24 30 (Oct. 25, 2004)

JOHANNA MANSON v. EMILY CHASE. 2004 Ct. Sup. 15879 No. CV00 037 24 30Connecticut Superior Court, Judicial District of Fairfield at Bridgeport October 25, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION WOLVEN, JUDGE. In response to the plaintiff’s Request for Clarification, the court vacates its judgment […]

Read More

Mc CAULIFF v. Mc CAULIFF, No. FA 99 071686 S (Aug. 8, 2002)

SHERYL A. Mc CAULIFF v. STEPHEN G. Mc CAULIFF. 2002 Ct. Sup. 10071 No. FA 99 071686 SConnecticut Superior Court, Judicial District of Tolland at Rockville August 8, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ALVORD, JUDGE. Introduction This is an action originally commenced by the […]

Read More

BAZ v. BAZ, No. FA93-0244504 (Jan. 24, 1995)

BAHIJ BAZ vs. VERA BAZ 1995 Ct. Sup. 445-K No. FA93-0244504Connecticut Superior Court, Judicial District of New Haven at Meriden January 24, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DORSEY, STATE TRIAL REFEREE. This action was returned to court on October 26, 1993. The complaint was […]

Read More

BALSAMO v. ROSSI, No. FA99 0172814 S (Apr. 19, 2000)

LEO BALSAMO v. MARIA ROSSI. 2000 Ct. Sup. 4974 No. FA99 0172814 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford April 19, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED MEMORANDUM OF DECISION de PLAINTIFF’S MOTION TO STRIKE (#112) HARRIGAN, JUDGE. The plaintiff moves to strike both the […]

Read More

CARROLL v. STEVENSON, No. CV 0406592 (Mar. 8, 2004)

PATRICIA CARROLL ET AL. v. JAMES STEVENSON ET AL. 2004 Ct. Sup. 3156 No. CV 0406592Connecticut Superior Court, Judicial District of Fairfield at Bridgeport March 8, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DOHERTY, JUDGE. This is an action brought by the plaintiffs, Patricia Carroll and […]

Read More

WHITE OAK CORPORATION v. COMMISSIONER OF TRANS., 29 Conn. Sup. 418 (1972)

289 A.2d 925 WHITE OAK CORPORATION v. COMMISSIONER OF TRANSPORTATION ET AL. File No. 174691Superior Court, Hartford County The doctrine that mandamus does not lie where other adequate remedies exist is rigidly adhered to in this state. Mandamus is consistently refused where the duty to be enforced is the payment of money claimed to be […]

Read More

PARKER v. GINSBURG DEVELOPMENT, No. CV 02 0188873 (Aug. 8, 2003)

ROGER I. PARKER v. GINSBURG DEVELOPMENT, LLC. 2003 Ct. Sup. 8894-aw, 35 CLR 365 No. CV 02 0188873Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford August 8, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, JUDGE TRIAL REFEREE. The defendant, Ginsburg Development, LLC, moves (#123) […]

Read More

WARNER v. LIIMATAINEN, 25 Conn. Sup. 380 (1964)

206 A.2d 117 JOHN WARNER v. HEIDI K. LIIMATAINEN File No. 12505Superior Court, Windham County One of the plaintiff’s allegations of negligence was speeding. On his motion for an interlocutory summary judgment on the issue of liability, his affidavit and supporting evidence recited the defendant’s arrest for speeding and plea of guilty. It could be […]

Read More

JULIANO v. JULIANO, No. FA93 0303981 S (Mar. 25, 1994)

MARK JULIANO v. KIMBERLY JULIANO 1994 Ct. Sup. 3180 No. FA93 0303981 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport March 25, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PETRONI, JUDGE. The parties were married on November 9, 1991 and separated on April 17, 1993, […]

Read More

HALL v. ERRICHETTI DEVELOPMENT GROUP, No. CV00-0159640S (Jul. 16, 2001)

GLORIA D. HALL v. ERRICHETTI DEVELOPMENT GROUP, INC. ET AL. 2001 Ct. Sup. 9244, 30 CLR 125 No. CV00-0159640SConnecticut Superior Court, Judicial District of Waterbury July 16, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CT Page 9245 ROGERS, JUDGE. On June 14, 2000, the plaintiff, Gloria […]

Read More

IN RE MARIAH R., No. H14-CP05-008340-A (Jun. 7, 2007)

In re Mariah R. 2007 Ct. Sup. 9015 No. H14-CP05-008340-AConnecticut Superior Court Judicial District of Middlesex, Child Protection Session at Middletown June 7, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBIN L. WILSON, JUDGE. STATEMENT OF CASE On June 6, 2006, the Commissioner of the Department […]

Read More

FERNANDEZ v. FERNANDEZ, No. FA 05-4010750 (May 19, 2006)

SHARON FERNANDEZ v. ALBERTO FERNANDEZ. 2006 Ct. Sup. 9259 No. FA 05-4010750Connecticut Superior Court Judicial District of Hartford at Hartford May 19, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DISSOLUTION OF MARRIAGE CONSTANCE L. EPSTEIN, JUDGE. By complaint dated March 17, 2005, the plaintiff wife […]

Read More

JOYELL v. COMMISSIONER OF EDUCATION, No. CV 95 55 27 59 (May 16, 1996)

JEREMY J. JOYELL v. COMMISSIONER OF EDUCATION ET AL 1996 Ct. Sup. 4069-TT No. CV 95 55 27 59Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford May 16, 1996 CT Page 4069-UU [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. Plaintiff Jeremy J. Joyell […]

Read More

FINLAY v. FINLAY, No. FA99 0171658 S (Dec. 28, 2000)

CATHERINE FINLAY v. CHRISTOPHER FINLAY 2000 Ct. Sup. 15843 No. FA99 0171658 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford December 28, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HARRIGAN, JUDGE. The plaintiff wife, 43, whose birth name is Norwood, and the defendant husband, 41, […]

Read More

PARKER v. PARKER, No. FA02-0175063S (Jul. 23, 2004)

CLAUDE PARKER v. PATRICIA PARKER. 2004 Ct. Sup. 11735 No. FA02-0175063SConnecticut Superior Court, Judicial District of Waterbury at Waterbury July 23, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CUTSUMPAS, JUDGE TRIAL REFEREE. The court, after listening to the parties and reviewing all of the evidence, finds […]

Read More

CIRIONI v. CIRIONI, No. 0524072 (Feb. 15, 1994)

SHARON C. CIRIONI v. FRANK CIRIONI 1994 Ct. Sup. 1515 No. 0524072Connecticut Superior Court, Judicial District of New London February 15, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] SUPPLEMENTAL MEMORANDUM OF DECISION HENDEL, J. The court supplements its memorandum of decision dated January 19, 1994, by adding to the […]

Read More

ALI v. COMMUNITY HEALTH CARE PLAN, INC., No. CV94 0364055 (Jul. 25, 1995)

RABIA ALI, ET AL v. COMMUNITY HEALTH CARE PLAN, INC. 1995 Ct. Sup. 7878 No. CV94 0364055Connecticut Superior Court, Judicial District of New Haven at New Haven July 25, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE MARTIN, JUDGE. The plaintiffs, Rabia Ali […]

Read More

PEREZ v. PEREZ, No. FA 97 0138502 (Sep. 14, 1998)

ISABEL M. PEREZ vs. WILLIAM PEREZ 1998 Ct. Sup. 10460 No. FA 97 0138502Connecticut Superior Court, Judicial District of Waterbury September 14, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DOHERTY, JUDGE. This is an action for dissolution of marriage returnable to the Waterbury Superior Court. The […]

Read More

SCHAFFER v. SCHAFFER, No. FA 02-0126315S (May 1, 2003)

ALAN M. SCHAFFER v. NANCY J. SCHAFFER. 2003 Ct. Sup. 6157 No. FA 02-0126315SConnecticut Superior Court, Judicial District of New London at Norwich May 1, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PENDENTE LITE MOTIONS DEVLIN, JUDGE. This marital dissolution action was commenced by the […]

Read More

IN RE SAVANNAH, No. H12-CP05-010580-A (Dec. 22, 2006)

In re Savannah N.[1] 2006 Ct. Sup. 23845 No. H12-CP05-010580-AConnecticut Superior Court Judicial District of Hartford, Juvenile Matters at Hartford December 22, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] Thus entitled in accordance with General Statutes Sec. 46b-124, Sec. 46b-142, Sec. 45a-715b and Practice Book Sec. 32a-7. The […]

Read More

WHITTAKER v. ARAMARK UNIFORM AND CAREER, No. CV 03 0082936 S (Nov. 30, 2004)

BRUCE WHITTAKER v. ARAMARK UNIFORM AND CAREER APPAREL, INC. 2004 Ct. Sup. 18081 No. CV 03 0082936 SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford November 30, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THE DEFENDANT’S MOTION TO STRIKE STEVENS, JUDGE. STATEMENT OF THE […]

Read More

DIPIETRO v. MILFORD BOARD OF TAX REVIEW, No. CV92-0040680S (Feb. 21, 1997)

PETER DIPIETRO, ET AL vs. MILFORD BOARD OF TAX REVIEW, ET AL 1997 Ct. Sup. 1276 No. CV92-0040680SConnecticut Superior Court, Judicial District of Ansonia-Milford Held at Derby February 21, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MANCINI, JUDGE REFEREE. This is an appeal by Peter, Ann […]

Read More

BOCHENSKI v. BOCHENSKI, No. FA 96 0053620 S (Nov. 12, 1998)

MARK BOCHENSKI VS. HELEN BOCHENSKI 1998 Ct. Sup. 13128 No. FA 96 0053620 SConnecticut Superior Court, Judicial District of Windham at Putnam November 12, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KOCAY, J. Petitioner Helen Bochenski has made a motion to reopen judgment of dissolution of […]

Read More

SAVINELLI v. EAST HAVEN BOE, No. CV 02 0468383 (Apr. 28, 2003)

JOHN A. SAVINELLI ET AL. v. EAST HAVEN BOARD OF EDUCATION. 2003 Ct. Sup. 5315 No. CV 02 0468383Connecticut Superior Court, Judicial District of New Haven at New Haven April 28, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION TO STRIKE #102 ARNOLD, JUDGE. The defendant […]

Read More

COBURN v. EDWARDS, No. NNH CV 04 0490946 (Mar. 28, 2006)

AMANDA COBURN v. RACHEL EDWARDS. 2006 Ct. Sup. 5940 No. NNH CV 04 0490946Connecticut Superior Court Judicial District of New Haven at New Haven March 28, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PATTY JENKINS PITTMAN, JUDGE. The plaintiff Amanda Coburn brings this action against the […]

Read More

DRUCKER v. A.W. CHESTERTON CO., No. CV 07-5006717 S (Jun. 23, 2009)

PAUL DRUCKER ET AL. v. A.W. CHESTERTON CO. ET AL. 2009 Ct. Sup. 10520 No. CV 07-5006717 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport June 23, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE AURORA PUMP COMPANY’S MOTION FOR SUMMARY JUDGMENT DAVID W. SKOLNICK, […]

Read More

AHERN v. THOMAS, No. CV960556531 (Oct. 10, 1997)

MILDRED F. AHERN v. JOYCE A THOMAS 1997 Ct. Sup. 10231, 20 CLR 586 No. CV960556531Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 10, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DiPENTIMA, J. The plaintiff Mildred F. Ahern appeals the decision of the […]

Read More

PANE v. DANBURY, No. CV97 347235 S (Oct. 18, 2002)

CHRISTA PANE v. CITY OF DANBURY, ET AL. 2002 Ct. Sup. 13211, 33 CLR 377 No. CV97 347235 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport October 18, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT (#113) RUSH, JUDGE. The plaintiff, […]

Read More

RHEAUME v. FleetBOSTON FINANCIAL CORP., No. CV 03-0564496 S (Nov. 16, 2005)

ROSEMARY RHEAUME, ADMINISTRATOR CTA OF THE ESTATE OF CHARLES V. DELPRIORE v. FLEETBOSTON FINANCIAL CORPORATION. 2005 Ct. Sup. 14351 No. CV 03-0564496 SConnecticut Superior Court Judicial District of New London at New London November 16, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBERT C. LEUBA, JUDGE […]

Read More

IN RE JOSE B., No. H12-CP09-012587-A (Jan. 14, 2010)

IN RE JOSE B. 2010 Ct. Sup. 2419, 49 CLR 183 No. H12-CP09-012587-AConnecticut Superior Court Judicial District of Hartford, Juvenile Matters at Hartford January 14, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON INTERVENOR’S MOTION TO DISMISS KELLER, J. On July 15, 2009, the petitioner, Jose […]

Read More

GORHAM v. COMMISSIONER OF THE DMV, No. CV98-0576991 (Mar. 23, 1998)

JOHN GORHAM v. COMMISSIONER OF THE DEPARTMENT OF MOTOR VEHICLES 1998 Ct. Sup. 3527, 21 CLR 624 No. CV98-0576991Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 23, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION McWEENY, J. The plaintiff appeals the January 15, 1998 […]

Read More

THAMMOVONGSA v. NATIONWIDE GENERAL INS. CO., No. 0119086 (Jun. 14, 1995)

DIANE THAMMOVONGSA v. NATIONWIDE GENERAL INSURANCE COMPANY 1995 Ct. Sup. 7012 No. 0119086Connecticut Superior Court, Judicial District of Waterbury June 14, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SULLIVAN, J. CT Page 7013 This matter was commenced by the complaint of the plaintiff Diane Thammovongsa dated […]

Read More

CAMP TAPAWINGO, APPEAL FROM BOARD OF RELIEF, 4 Conn. Sup. 290 (1936)

CAMP TAPAWINGO, INC’S. APPEAL FROM BOARD OF RELIEF, TOWN OF CLINTON File No. 6588Superior Court Middlesex County Present: Hon. EARNEST SIMPSON, Judge.Rollin U. Tyler; L. Horatio Biglow, Attorneys for the Appellant. Charles A. Pelton, Attorney for the Appellee. The appellant, a charitable corporation, appealed from the ruling of the Board of Relief of the respondent […]

Read More

MAGNANO v. TESTA, No. CV 97 0140517 S (Oct. 12, 2000)

SCOTT MAGNANO AND JENNIFER MAGNANO v. JOSEPH A. TESTA. 2000 Ct. Sup. 12613 No. CV 97 0140517 SConnecticut Superior Court, Judicial District of Waterbury at Waterbury October 12, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROGERS, SUPERIOR COURT JUDGE. This is an action for breach of […]

Read More

LASPINA-WILLIAMS v. LASPINA-WILLIAMS, No. FA-99-0428862-S (Oct. 19, 1999)

LISA LASPINA-WILLIAMS v. CHERYL LASPINA-WILLIAMS 1999 Ct. Sup. 13810 No. FA-99-0428862-SConnecticut Superior Court, Judicial District of New Haven at New Haven October 19, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANT’S MOTION TO DISMISS McLACHLAN, J. On July 27, 1999, the plaintiff Lisa Laspina-Williams filed […]

Read More

KERAMIDAS v. KERAMIDAS, No. FA05-400 88 20 (Nov. 13, 2008)

THOMAS KERAMIDAS v. PATRICIA KERAMIDAS. 2008 Ct. Sup. 18089 No. FA05-400 88 20Connecticut Superior Court Judicial District of Middlesex, Regional Family Trial Docket at Middletown November 13, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LYNDA B. MUNRO, JUDGE. Before the court are post-judgment motions filed by […]

Read More

DILEINA TAVERNA v. NORWALK IMPROVEMENT, No. CV00 037 88 31 S (Jun. 14, 2001)

DILEINA TAVERNA, INC. D/B/A, ET AL v. NORWALK IMPROVEMENT LLC. 2001 Ct. Sup. 7613 No. CV00 037 88 31 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport June 14, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING RE: TEMPORARY INJUNCTION RUSH, JUDGE. The plaintiff’s verified complaint and application […]

Read More

ANTUNES v. ARMSTRONG, No. CV00-0805635-S (Mar. 21, 2001)

ARTHUR ANTUNES v. COMMISSIONER JOHN ARMSTRONG. 2001 Ct. Sup. 4076 No. CV00-0805635-SConnecticut Superior Court, Judicial District of Hartford at Hartford March 21, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RITTENBAND, JUDGE TRIAL REFEREE. This habeas petition was filed on November 27, 2000, by the petitioner claiming […]

Read More

PARKER v. COLGATE-PALMOLIVE CO., No. X08 CV03 0193798 (Nov. 29, 2004)

CHRISTOPHER PARKER, JR. v. COLGATE-PALMOLIVE CO. 2004 Ct. Sup. 18066 No. X08 CV03 0193798Connecticut Superior Court, Judicial District of Stamford-Norwalk Complex Litigation Docket at Stamford November 29, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO CERTIFY A CLASS (130.00) ADAMS, JUDGE. I. Background The […]

Read More

CONNORS v. HOWE ELEGANT, LLC, No. 4003783 (Jan. 8, 2009)

ROSA CONNORS v. HOWE ELEGANT, LLC ET AL. 2009 Ct. Sup. 1036, 47 CLR 107 No. 4003783.Connecticut Superior Court Judicial District of Ansonia-Milford at Milford January 8, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BRUCE L. LEVIN, Judge of the Superior Court. This action arises out […]

Read More

NADEAU v. ARMSTRONG, No. CV00-0805673-S (Mar. 21, 2001)

JASON NADEAU v. COMMISSIONER JOHN ARMSTRONG. 2001 Ct. Sup. 4133 No. CV00-0805673-SConnecticut Superior Court, Judicial District of Hartford March 21, 2001 CT Page 4134 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RITTENBAND, JUDGE TRIAL REFEREE. This habeas petition was filed on November 27, 2000, by the petitioner […]

Read More

LOBUGLIO v. DIGIORGIO, No. 097218 (Nov. 22, 1991)

RICHARD LOBUGLIO, ET AL v. RUDOLPH DIGIORGIO, ET AL. 1991 Ct. Sup. 9337, 6 CSCR 1135 No. 097218Connecticut Superior Court, Judicial District of New London at Norwich November 22, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT (113) PURTILL, J. This is […]

Read More

STEWART v. LOPES, 40 Conn. Sup. 354 (1985)

499 A.2d 442 MICHAEL STEWART v. RAYMOND LOPES, COMMISSIONER OF CORRECTION File No. 31976Superior Court, Judicial District Of Tolland At Rockville The petitioner, who, while incarcerated in Massachusetts, had moved for disposition of a robbery charge pending against him in Connecticut, was, prior to the expiration of his Massachusetts sentence, transferred to Connecticut for trial […]

Read More

CARR v. SZILAGYI, No. 0053252 (Nov. 21, 1990)

JOHN F. CARR, JR., d/b/a CARR HOMES v. GABOR SZILAGYI, ET AL. 1990 Ct. Sup. 3728 No. 0053252Connecticut Superior Court, Judicial District of Litchfield November 21, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DRANGINIS, J. The plaintiff, John F. Carr, Jr., initiated this action against CT […]

Read More

REED v. COMMERCIAL UNION INS., No. CV 98 0262790 S (Feb. 2, 1999)

KATHERINE REED, ADMX. VS. COMMERCIAL UNION INS. CO., ET AL 1999 Ct. Sup. 1107 No. CV 98 0262790 SConnecticut Superior Court, Judicial District of New Haven at Meriden February 2, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON MOTION TO DISMISS BEACH, J. This is a declaratory judgment […]

Read More

BARTOLOTTA v. PALUHA, No. CV-04-0103906 S (May 11, 2006)

JOSEPH BARTOLOTTA ET AL. v. THEODORE P. PALUHA ET AL. 2006 Ct. Sup. 8690 No. CV-04-0103906 SConnecticut Superior Court Judicial District of Middlesex at Middletown May 11, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KEVIN E. BOOTH, JUDGE. I. BACKGROUND This action was returnable to court […]

Read More

FIRST CONSTITUTION BANK v. VELDHUIS, No. 29 74 05 (May 22, 1992)

FIRST CONSTITUTION BANK v. OLF VELDHUIS, ET AL. 1992 Ct. Sup. 4862 No. 29 74 05Connecticut Superior Court, Judicial District of Danbury May 22, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO SET ASIDE STIPULATED JUDGMENT FULLER, J. The court entered a judgment by […]

Read More

VISSICCHIO v. GREENSPAN, No. CV03 0480706S (May 3, 2004)

DEBORAH A. VISSICCHIO ET AL. v. DAVID L. GREENSPAN ET AL. 2004 Ct. Sup. 6836 No. CV03 0480706SConnecticut Superior Court, Judicial District of New Haven at New Haven May 3, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE (#107) ARNOLD, JUDGE. The plaintiff […]

Read More

ANTALIK v. THOMASTON BOARD OF EDUCATION, No. CV 07 5001762S (Mar. 12, 2009)

WILLIAM J. ANTALIK, JR. ET AL. v. THOMASTON BOARD OF EDUCATION ET AL. 2009 Ct. Sup. 4744 No. CV 07 5001762SConnecticut Superior Court Judicial District of Litchfield at Litchfield March 12, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROCHE, J. The defendants move for summary judgment […]

Read More

QUIROZ v. LACASA BIENVENIDA, INC., No. CV95-0126133 (Apr. 24, 1997)

GILBERTO QUIROZ v. LACASA BIENVENIDA, INC. ET AL 1997 Ct. Sup. 4746 No. CV95-0126133Connecticut Superior Court, Judicial District of Waterbury April 24, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEHENY, J. The plaintiff, Gilberto Quiroz, alleges that on February 23, 1994, he was caused to fall […]

Read More

NEMHARD v. COMMISSIONER OF CORRECTION, No. CV 96 056 55 14 (Apr. 30, 1997)

PATRICK NEMHARD v. COMMISSIONER OF CORRECTION 1997 Ct. Sup. 4508 No. CV 96 056 55 14Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford April 30, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. Plaintiff Patrick Nemhard, an inmate in the custody of the […]

Read More

COLON v. COMM. OF CORR., No. CV08 4002546 (Apr. 29, 2011)

NELSON COLON v. COMMISSIONER OF CORRECTION. 2011 Ct. Sup. 17973 No. CV08 4002546Connecticut Superior Court Judicial District of Tolland at Rockville April 29, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BRIGHT, J. I think counsel is aware the way I like to do the closing arguments […]

Read More

STUART v. STUART, No. X08 CV02 0193031 (Feb. 10, 2005)

JONATHAN STUART ET AL. v. KENNETH STUART, JR. ET AL. 2005 Ct. Sup. 2114 No. X08 CV02 0193031Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford February 10, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFFS’ MOTION FOR ATTORNEYS FEES ADAMS, JUDGE. I. Background After […]

Read More

IARRAPINO v. SPINO, No. 132563 (Sep. 25, 1996)

CAMILLO IARRAPINO, JR. v. ROBERT A. SPINO ET AL. 1996 Ct. Sup. 5590, 17 CLR 642 No. 132563Connecticut Superior Court, Judicial District of Waterbury September 25, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum Filed September 25, 1996 SULLIVAN, J. CT Page 5591 The defendant moves to strike the […]

Read More

CONNECTICUT NATIONAL BANK v. ROMAGNA, No. 521920 (Sep. 25, 1997)

CONNECTICUT NATIONAL BANK vs. CAROL ROMAGNA, ET AL 1997 Ct. Sup. 8585 No. 521920 CT Page 8586Connecticut Superior Court, Judicial District of New London September 25, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HURLEY, JUDGE TRIAL REFEREE. The court granted the defendants’ motion to reargue their […]

Read More

MIEX ML. ASS. CO. v. VIKING RANGE CORP., No. CV 08-5024254S (Dec. 3, 2009)

MIDDLESEX MUTUAL ASSURANCE CO. v. VIKING RANGE CORP. ET AL. 2010 Ct. Sup. 4180 No. CV 08-5024254SConnecticut Superior Court Judicial District of New Haven at New Haven December 3, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] SUPPLEMENTAL ORDER TO JUDGMENT ENTERED ORALLY IN RESPONSE TO PLANITIFF’S MOTION FOR SANCTIONS […]

Read More

GORTON v. GELORMINO, No. CV91 0283262S (Aug. 13, 1992)

WAYNE GORTON v. PATRICK GELORMINO 1992 Ct. Sup. 7643 No. CV91 0283262SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport August 13, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, J. The plaintiff, Wayne Gorton, has filed a complaint against the defendant, Patrick Gelormino, alleging negligent […]

Read More

MALTZ v. STANGO, No. CV 08-5019202-S (Oct. 29, 2009)

JEFFREY MALTZ v. GARY STANGO ET AL. 2009 Ct. Sup. 17525 No. CV 08-5019202-SConnecticut Superior Court Judicial District of Hartford at Hartford October 29, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANTS’ MOTION TO STRIKE DATED JULY 13, 2009 PLAINTIFF’S SECOND AMENDED COMPLAINT DATED MAY […]

Read More

STATE v. LALIBERTE, No. CR4-0250048 (Feb. 25, 1997)

STATE OF CONNECTICUT v. JOSEPH LALIBERTE 1997 Ct. Sup. 1806 No. CR4-0250048Connecticut Superior Court, Judicial District of Waterbury February 25, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FASANO, J. By motion dated January 9, 1997, the state moved to videotape the testimony of an alleged four […]

Read More

MYLER v. CASTLE-VERNON ASSOCIATES, No. 45275 (Jul. 11, 1991)

DONALD R. MYLER, ET AL v. CASTLE-VERNON ASSOCIATES 1991 Ct. Sup. 6637 No. 45275Connecticut Superior Court, Judicial District of Tolland at Rockville July 11, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DUNN, JUDGE. This case is a claim for breach of contract. The contract was for […]

Read More

MARINEAU v. MARTINEAU, No. FA08 4008921-S (Mar. 11, 2009)

JO-ANN MARTINEAU v. LEON S. MARTINEAU. 2009 Ct. Sup. 4951 No. FA08 4008921-SConnecticut Superior Court Judicial District of New Haven at Meriden March 11, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BRIAN T. FISCHER, Judge. The parties were married on October 5, 1968 in West Haven, […]

Read More