S. POPE, INC. v. POPE EXTERMINATING INC., No. 066712 (Jul. 6, 1994)

S. POPE, INC. v. POPE EXTERMINATING INC. 1994 Ct. Sup. 6872, 9 CSCR 883 No. 066712Connecticut Superior Court, Judicial District of Middlesex at Middletown July 6, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S MOTION TO SET ASIDE THE VERDICT Ball Hill for plaintiff. G. […]

Read More

BISHOP v. HASTINGS, No. 29 31 00 (Jul. 30, 1992)

LOUIS J. BISHOP, ET AL. v. JOHN O. HASTINGS, ET AL. 1992 Ct. Sup. 7244 No. 29 31 00Connecticut Superior Court, Judicial District of Danbury July 30, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO VACATE REFERENCE FULLER, JUDGE. The defendants filed a motion […]

Read More

CADLEROCK JOINT VENTURE II v. MILAZZO, No. CV98 0265016-S (Aug. 19, 2004)

CADLEROCK JOINT VENTURE II, L.P. v. MARIE C. MILAZZO ET AL. 2004 Ct. Sup. 12522 No. CV98 0265016-SConnecticut Superior Court, Judicial District of New Haven at Meriden August 19, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS #106 TANZER, JUDGE. FACTS On October […]

Read More

HAYNES CONSTR. CO. v. FAMM STEEL, INC., No. CV 04 0085304 (Apr. 27, 2005)

HAYNES CONSTRUCTION CO. v. FAMM STEEL, INC. 2005 Ct. Sup. 7529, 39 CLR 195 No. CV 04 0085304Connecticut Superior Court Judicial District of Ansonia-Milford at Milford April 27, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS MORAN, JUDGE. The defendant, Ann Gavin (Gavin), […]

Read More

HERNANDEZ v. WARDEN, No. CV08-4002226S (May 12, 2009)

FRANCISCO HERNANDEZ v. WARDEN, STATE PRISON. 2009 Ct. Sup. 13484 No. CV08-4002226SConnecticut Superior Court Judicial District of Tolland at Rockville May 12, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] DECISION FUGER, J. THE COURT: There’s an unfortunate tendency, although probably necessary, that has existed for many, many years in […]

Read More

PETRA CONS. v. SACRED HEART, No. X03-HHD-CV-09-6013738-S (May 26, 2011)

PETRA CONSTRUCTION COMPANY v. SACRED HEART UNIVERSITY ET AL. 2011 Ct. Sup. 12468, 52 CLR 83 No. X03-HHD-CV-09-6013738-SConnecticut Superior Court Judicial District of Hartford, Complex Litigation Docket at Hartford May 26, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE/MOTION FOR SUMMARY JUDGMENT (No. […]

Read More

GRAHAM v. KOELSCH, No. FA 90 45903 S (Mar. 1, 1995)

LESLIE L. GRAHAM vs. JUSTIN F. KOELSCH 1995 Ct. Sup. 1811 No. FA 90 45903 SConnecticut Superior Court, Judicial District of Tolland, at Rockville March 1, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CT Page 1812 SFERRAZZA, J. This is the plaintiff’s motion to adjudge the […]

Read More

McCOURT v. ANEMOSTAT CORPORATION, 25 Conn. Sup. 462 (1965)

207 A.2d 585 JAMES F. McCOURT, TAX COLLECTOR OF THE CITY OF HARTFORD v. ANEMOSTAT CORPORATION OF AMERICA File No. 133169Superior Court, Hartford County The purpose of the summary judgment rule is to preserve the court from frivolous defenses and to defeat attempts to use formal pleading to delay the recovery of just demands. If […]

Read More

IPPOLITO v. IPPOLITO, No. FA92-0039220S (Aug. 2, 1994)

ANN IPPOLITO vs. MICHAEL IPPOLITO 1994 Ct. Sup. 7785 No. FA92-0039220SConnecticut Superior Court, Judicial District of Ansonia-Milford Held at Derby August 2, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MANCINI, STATE TRIAL REFEREE. The plaintiff, Ann Ippolito, whose maiden name was Ann Mihalek, and the defendant […]

Read More

IN RE RASHIAY B., No. U06-CP07-006096-A (Nov. 21, 2008)

IN RE RASHIAY B. 2008 Ct. Sup. 18605 No. U06-CP07-006096-AConnecticut Superior Court Judicial District of Waterbury, Juvenile Matters at Waterbury November 21, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ADDENDUM TO MEMORANDUM OF DECISION RANDOLPH, J. This court has jurisdiction. Neither party claims Indian Tribal affiliation. Service has been […]

Read More

MCGOVERN v. MCGOVERN, No. FA91 031 53 28 (Mar. 10, 1997)

JUDY M. MCGOVERN vs. WILLIAM MCGOVERN 1997 Ct. Sup. 3512 No. FA91 031 53 28Connecticut Superior Court, Judicial District of New Haven at New Haven March 10, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: PLAINTIFF’S MOTION FOR CONTEMPT SKOLNICK, JUDGE This case is before the […]

Read More

49 COMMERCIAL PARKWAY, LLC v. SALOMONSEN, No. CV05 400 37 66 (Mar. 3, 2006)

49 COMMERCIAL PARKWAY, LLC ET AL. v. ROY SALOMONSEN ET AL. 2006 Ct. Sup. 4202 No. CV05 400 37 66Connecticut Superior Court Judicial District of Ansonia-Milford at Milford March 3, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF’S APPLICATION FOR PREJUDGMENT REMEDY AGAINST LISA SALERNO[1] […]

Read More

KRYGIER v. FULLER CO., INC., No. CV90 0272075S (Jul. 29, 1993)

Joseph Krygier, et ux v. Fuller Co., Inc. 1993 Ct. Sup. 6529-P, 8 CSCR 921 No. CV90 0272075SConnecticut Superior Court, Judicial District of Fairfield, at Bridgeport July 29, 1993 CT Page 6529-Q [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BELINKIE, REFEREE. This action arises out of a […]

Read More

IN RE KAPELL R., (Aug. 20, 2001)

IN RE KAPELL R. 2001 Ct. Sup. 12222Connecticut Superior Court Child Protection Session at Middletown August 20, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEVIN, JUDGE OF THE SUPERIOR COURT. I A. The Department of Children and Families (DCF) petitions to terminate the parental rights of […]

Read More

HOGAN v. NEW MILFORD BANK TRUST COMPANY, No. 29 45 78 (Dec. 13, 1990)

JOHN W. HOGAN, JR. v. THE NEW MILFORD BANK TRUST COMPANY. 1990 Ct. Sup. 4724 No. 29 45 78Connecticut Superior Court, Judicial District of New Haven December 13, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM ON MOTION TO STRIKE COUNTERCLAIM (No. 118) RIPLEY, JUDGE. The counterclaim filed by […]

Read More

CAST IRON ASSO. v. NIRO CAREER SERVICES, No. CVH-7986 (Jun. 21, 2011)

THE CAST IRON ASSOCIATES, LLC SUPERIOR COURT v. NIRO CAREER SERVICES, LLC, et al. 2011 Ct. Sup. 12405 No. CVH-7986Connecticut Superior Court Housing Session Hartford Judicial District at Hartford June 21, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION FOR ARTICULATION OLIVER, J. The court, in […]

Read More

KAUFMAN v. FROIS, No. CV 02 0172238 (Jul. 18, 2002)

LAWRENCE S. KAUFMAN AND PAULA KAUFMAN v. MANUEL FROIS AND PAMELA FROIS. 2002 Ct. Sup. 8981, 32 CLR 519 No. CV 02 0172238Connecticut Superior Court, Judicial District of Waterbury July 18, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON APPLICATION FOR PREJUDGMENT REMEDY PITTMAN, JUDGE. The […]

Read More

BOYD v. WARDEN, CORRIGAN, No. 544002 (Jan. 26, 2000)

WAYNE BOYD v. WARDEN, CORRIGAN. 2000 Ct. Sup. 1078 No. 544002Connecticut Superior Court, Judicial District of New London at New London January 26, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE TRIAL REFEREE. By his petition filed December 7, 1999, petitioner seeks a writ of […]

Read More

MONTEIRO v. TOWN OF EAST HARTFORD, No. CV94 534950S (Mar. 6, 1995)

JOSE MONTEIRO, ADM. vs. TOWN OF EAST HARTFORD, ET AL 1995 Ct. Sup. 2396 No. CV94 534950SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 6, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON FLEET BANK’S MOTION FOR SUMMARY JUDGMENT ALLEN, STATE TRIAL REFEREE. […]

Read More

SAYLER v. CONNELL, No. MMX CV09 4010558 S (Jan. 29, 2010)

LORET SAYLER v. NANCY CONNELL. 2010 Ct. Sup. 3919 No. MMX CV09 4010558 SConnecticut Superior Court Judicial District of Middlesex at Middletown January 29, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BEAR, J. On June 17, 2009, Loret Sayler filed a pleading entitled “complaint” against her […]

Read More

WORONECKI v. TRAPPE, No. CV 90 46337 S (Jan. 5, 1993)

JOSEPH WORONECKI, D.B.A. vs. WANDA H. TRAPPE 1993 Ct. Sup. 32 No. CV 90 46337 SConnecticut Superior Court, Judicial District of Tolland at Rockville January 5, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KLACZAK, J. This is an action to foreclose a mechanic’s lien. The defendant […]

Read More

ASHE v. NEW FAIRFIELD CONSERVATION COMMN., No. CV00 033 87 20 (Oct. 2, 2001)

EDMUND ASHE v. NEW FAIRFIELD CONSERVATION COMMISSION. CT Page 13691 2001 Ct. Sup. 13690 No. CV00 033 87 20Connecticut Superior Court, Judicial District of Danbury at Danbury October 2, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HOLDEN, JUDGE. I Statement of the Case The plaintiffs, Edmund […]

Read More

WIGHTMAN v. HARTFORD HOSPITAL, No. CV 07-5011899 (Dec. 3, 2007)

SHIRLEY A. WIGHTMAN v. HARTFORD HOSPITAL ET AL. 2007 Ct. Sup. 21266 No. CV 07-5011899Connecticut Superior Court Judicial District of Hartford at Hartford December 3, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS JAMES M. BENTIVEGNA, JUDGE. This matter came before the court […]

Read More

FRESHMAN McGLYNN v. ROHDE, No. FST CV 10 6005555 S (May 11, 2011)

FRESHMAN McGLYNN v. MELINDA ROHDE. 2011 Ct. Sup. 11298 No. FST CV 10 6005555 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford May 11, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR JUDGMENT EDWARD R. KARAZIN, JR., Judge Trial Referee. This case comes […]

Read More

FISH UNLIMITED v. NE UTILITIES SERV. CO., No. CV-99-0589927 (Jul. 16, 1999)

FISH UNLIMITED, ET AL vs. NORTHEAST UTILITIES SERVICE COMPANY, ET AL 1999 Ct. Sup. 10103, 25 CLR 239 No. CV-99-0589927Connecticut Superior Court, Judicial District of Hartford at Hartford July 16, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS HALE, JUDGE. This is an […]

Read More

STATE v. THOMPSON, No. CR20-51906 (Sep. 2, 1992)

STATE OF CONNECTICUT v. ALBERT THOMPSON, JR. 1992 Ct. Sup. 8308 No. CR20-51906Connecticut Superior Court, Judicial District of Norwalk September 2, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, KLACZAK, and NORKO, Js. Date of Sentence August 30, 1991 Date of Application September 17, 1991 Date […]

Read More

NORTH AMERICAN MORTGAGE CO. v. SIERPINA, No. CV01-0182757 S (Aug. 9, 2006)

NORTH AMERICAN MORTGAGE COMPANY v. MICHAEL SIERPINA ET AL., 2006 Ct. Sup. 14654 No. CV01-0182757 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford August 9, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT (NO. 129) ALFRED J. JENNINGS, JUDGE. In this […]

Read More

CICCARELLI v. TURNER, No. 5000551 (Nov. 17, 2006)

Chad Ciccarelli, PPA Rosemarie Ciccarelli et al. v. Ronald Turner, Jr. et al. 2006 Ct. Sup. 21560, 42 CLR 399 No. 5000551.Connecticut Superior Court, Judicial District of New London at New London. November 17, 2006. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE #110 […]

Read More

ARTIE’S AUTO BODY v. HARTFORD FIRE, No. X08-CV03-0196141S (Aug. 26, 2009)

ARTIE’S AUTO BODY, INC. ET AL. v. THE HARTFORD FIRE INSURANCE COMPANY. 2009 Ct. Sup. 14515 No. X08-CV03-0196141SConnecticut Superior Court Judicial District of Stamford-Norwalk, Complex Litigation Docket at Stamford August 26, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum of Decision Re Class Certification Issues ALFRED J. JENNINGS JR., […]

Read More

KILLEEN v. BOARD OF POLICE COMM’RS, No. CV 92-0450361S (Nov. 24, 1993)

DENNIS M. KILLEEN, ET AL v. BOARD OF POLICE COMMISSIONERS, ET AL 1993 Ct. Sup. 9315 No. CV 92-0450361SConnecticut Superior Court, Judicial District of Hartford-New Britain at New Britain November 24, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DORSEY, STATE TRIAL REFEREE. CT Page 9316 The […]

Read More

IN RE TAILENA R., No. T11-CP07-012814-A (Dec. 17, 2009)

IN RE TAILENA R., IN RE DESIRAY R.[1] 2010 Ct. Sup. 1277 Nos. T11-CP07-012814-A, T11CP07012813-AConnecticut Superior Court Judicial District of Tolland, Juvenile Matters at Willimantic December 17, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] Thus entitled in accordance with Connecticut General Statutes (CGS) Sec. 46b-124 and Practice Book […]

Read More

WARREN v. LACEY, No. 301617 (Jun. 28, 1991)

WALLACE WARREN v. MACIE LACEY 1991 Ct. Sup. 5244, 6 CSCR 702 No. 301617Connecticut Superior Court, Judicial District of New Haven June 28, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SCHALLER, JUDGE The plaintiff Wallace Warren, brings this action under C.G.S. 52-495 for partition of the […]

Read More

OBERST v. VARGA, No. CV96 33 75 84 S (Nov. 20, 1997)

GARY OBERST, P.C. v. CAROL VARGA, ET AL 1997 Ct. Sup. 11900 No. CV96 33 75 84 SConnecticut Superior Court, Judicial District Fairfield at Bridgeport November 20, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM ON MOTION FOR SUMMARY JUDGMENT #106 STODOLINK, J. The plaintiff, Law Offices of Gary […]

Read More

ROBICHAUD v. WARDEN, No. 555526 (Jun. 10, 2002)

MICHAEL ROBICHAUD v. WARDEN. 2002 Ct. Sup. 7607 No. 555526Connecticut Superior Court, Judicial District of New London at New London June 10, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE TRIAL REFEREE. CT Page 7608 By his amended petition of May 24, 2001, petitioner seeks […]

Read More

TOL v. ROZIN, No. FA92 033 27 85 S (Nov. 29, 2000)

IRENA TOL v. LEONID ROZIN. 2000 Ct. Sup. 14967 No. FA92 033 27 85 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport November 29, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER RE: SUPPORT THIM, JUDGE. After evaluating the parties’ testimony and the exhibits that were introduced at […]

Read More

RICHARDS v. DEATON, No. 30 94 17 (Mar. 11, 1993)

KEVIN A. RICHARDS v. EDWARD DEATON A/K/A, ET AL. 1993 Ct. Sup. 2549, 8 CSCR 362 No. 30 94 17Connecticut Superior Court, Judicial District of Danbury March 11, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE FULLER, JUDGE The defendant has filed a […]

Read More

CIANFARANI v. SPESCIA, No. CV-05-4014769S (Jan. 24, 2006)

DAVID CIANFARANI ET AL. v. VINCENT A. SPESCIA ET AL. 2006 Ct. Sup. 1391 No. CV-05-4014769SConnecticut Superior Court Judicial District of Hartford at Hartford January 24, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE JERRY WAGNER, JUDGE TRIAL REFEREE. This is an action […]

Read More

LISBON P. Z. COMM. v. LISBON Z. BD., APP., No. 546894 (Oct. 11, 2000)

LISBON PLANNING ZONING COMMISSION, ET AL v. LISBON ZONING BOARD OF APPEALS, ET AL. 2000 Ct. Sup. 12504, 28 CLR 400 No. 546894Connecticut Superior Court, Judicial District of New London at New London October 11, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE TRIAL REFEREE. […]

Read More

STATE v. SMITH, 30 Conn. Sup. 342 (1973)

316 A.2d 517 STATE OF CONNECTICUT v. JEFFREY T. SMITH File No. 36580Superior Court, Hartford County A statute requiring corroboration for certain sex offenses degrades the testimony of a woman who claims to have been assaulted sexually. It reflects an irrational belief in her dishonesty. Furthermore, by its very terms it has a tendency to […]

Read More

FOGEL v. FOGEL, No. FST FA-06-4010255 S (Jan. 31, 2008)

DIANNE R. FOGEL v. THOMAS C. FOGEL. 2008 Ct. Sup. 1956 No. FST FA-06-4010255 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford January 31, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LYNDA B. MUNRO, JUDGE. This dissolution of marriage action came before the court by […]

Read More

JADE AIRCRAFT SALES, INC. v. CRYSTAL, 43 Conn. Sup. 10 (1994)

637 A.2d 415 JADE AIRCRAFT SALES, INC. v. ALAN A. CRYSTAL, COMMISSIONER OF REVENUE SERVICES File No. 519566Superior Court Tax Session Sales and use tax; appeal from defendant’s deficiency assessment of sales and use tax; motion to dismiss; jurisdiction; service of process; where service by plaintiff was admittedly defective under statute (§ 12-422) whether, actual […]

Read More

RINALDO v. DAOUST, No. CV 96 59667 S (Jan. 22, 1999)

WAYNE RINALDO v. JOCELYN DAOUST, ET AL 1999 Ct. Sup. 184, 23 CLR 688 No. CV 96 59667 SConnecticut Superior Court, Judicial District of Tolland at Rockville January 22, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON OBJECTION TO CLAIM FOR TRIAL DE NOVA SULLIVAN, J. […]

Read More

BUTLER v. BUTLER, No. FA90 0271028 S (Nov. 20, 1990)

SCOTT BUTLER v. STEPHANIE BUTLER 1990 Ct. Sup. 4142 No. FA90 0271028 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport November 20, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: JURISDICTION REGARDING. ISSUES OF CUSTODY AND VISITATION BASSICK, JUDGE The plaintiff has moved for specific […]

Read More

BAYERS v. FREEDOM OF INFO. COMM’N, No. CV-90-0700686-S (Mar. 15, 1991)

BARBARA BAYERS, ET AL. v. FREEDOM OF INFORMATION COMMISSION, ET AL. 1991 Ct. Sup. 1986 No. CV-90-0700686-SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 15, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION NORKO, J. This is an administrative appeal pursuant to C.G.S. 1-21i(d) […]

Read More

WALKER v. GREENE, No. 338767 (Sep. 26, 1991)

JAMES WALKER ET AL. v. JONATHAN T. GREENE ET AL. 1991 Ct. Sup. 8162 No. 338767Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford September 26, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MISSAL, STATE TRIAL REFEREE The only issue in this case is whether […]

Read More

BATTS v. DEPARTMENT OF CORRECTION, No. CV96 563970 (Feb. 4, 1997)

CHARLES BATTS vs. DEPARTMENT OF CORRECTION 1997 Ct. Sup. 1086 No. CV96 563970Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford February 4, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON PLAINTIFF’S REQUEST FOR INJUNCTIVE RELIEF LAVINE, JUDGE. On August 28, 1996, plaintiff Charles Batts […]

Read More

KING v. STATE, No. CV910287324S (Jan. 26, 1995)

JOAN KING, P.P.A. JAIME KING vs. STATE OF CONNECTICUT STANLEY B. GARRELL, ADM., JENNIFER BIKE, ET AL v. STATE OF CONNECTICUT 1995 Ct. Sup. 454, 13 CLR 321 Nos. CV910287324S, CV910287123Connecticut Superior Court, Judicial District of Fairfield at Bridgeport January 26, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM […]

Read More

LEE v. CITY OF BRIDGEPORT, 1 Conn. Sup. 119 (1935)

FRANCES M. LEE vs. CITY OF BRIDGEPORT, ET AL. File No. 43575Superior Court Fairfield County Present: Hon. PATRICK B. O’SULLIVAN, Judge. Edward McPadden, Attorney for the Plaintiff. Shannon Wilder, Harry Schwartz, Attorneys for the Defendant. Action against the City for injuries resulting from a fall caused by an alleged defective sidewalk. Trial to a jury […]

Read More

BURKS v. BURKS, No. FA 02 0088068S (May 21, 2003)

BONNIE J. BURKS v. BURTON B. BURKS. 2003 Ct. Sup. 7185 No. FA 02 0088068SConnecticut Superior Court, Judicial District of Litchfield at Litchfield May 21, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PICKARD, JUDGE. This action for dissolution of marriage was tried in one day. Both […]

Read More

TERJEK v. RIVERSIDE PARK ENTERPRISES, No. CV 04 0834999S (Feb. 3, 2005)

NAOMI TERJEK ET AL. v. RIVERSIDE PARK ENTERPRISES ET AL. 2005 Ct. Sup. 1977, 38 CLR 655 No. CV 04 0834999SConnecticut Superior Court, Judicial District of Hartford at Hartford February 3, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] DECISION ON MOTION TO STRIKE LAVINE, JUDGE. The Court has reviewed […]

Read More

JOHNSON v. WILLIAMS, No. CV88 24 70 69 (Feb. 25, 1992)

COURTNEY JOHNSON PPA, ET AL v. MICHAEL WILLIAMS, ET AL. 1992 Ct. Sup. 1138 No. CV88 24 70 69Connecticut Superior Court, Judicial District of Fairfield at Bridgeport February 25, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS (#139) SPEAR, JUDGE. The plaintiffs, minor […]

Read More

GOWLIS v. SAINT MARY’S HOSPITAL, No. CV08-5009513S (Dec. 16, 2008)

JOHN GOWLIS v. SAINT MARY’S HOSPITAL ET AL. 2008 Ct. Sup. 20016 No. CV08-5009513SConnecticut Superior Court Judicial District of Waterbury at Waterbury December 16, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANTS’ MOTION TO DISMISS ALVORD, J. I. BACKGROUND Plaintiff brought this medical malpractice action […]

Read More

GROTE v. GROTE, No. FA-04-0104165 (Oct. 12, 2006)

GARY R. GROTE v. TERISHA D. GROTE. 2006 Ct. Sup. 18885 No. FA-04-0104165Connecticut Superior Court Judicial District of Middlesex at Middletown October 12, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MAGISTRATE APPEAL (MOTION 148 DATED SEPTEMBER 21, 2006) JULIA DICOCCO DEWEY, JUDGE. This is an appeal […]

Read More

WHITE COMM. R. EST. v. ST. JOHN U. REDEV., No. CV97 0160788 S (Jan. 2, 1998)

D.H. WHITE COMMERCIAL REAL ESTATE SERVICES, INC. v. ST. JOHN URBAN REDEVELOPMENT CORP. 1998 Ct. Sup. 1223, 20 CLR 672 No. CV97 0160788 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford January 2, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE #102 […]

Read More

TEASLEY v. DELTA ELEVATOR SERVICES, INC., No. CV 950129123 (Dec. 31, 1996)

MARGARET TEASLEY v. DELTA ELEVATOR SERVICES, INC. ET AL 1996 Ct. Sup. 7144, 18 CLR 367 No. CV 950129123Connecticut Superior Court, Judicial District of Waterbury December 31, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: MOTION TO DISMISS #115 PELLEGRINO, J. The plaintiff alleges that during the course […]

Read More

EVANS v. DICKENSON, 8 Conn. Sup. 110 (1940)

PAUL R. EVANS, ADMR. vs. RUTH M. DICKENSON File No. 59795Superior Court Hartford County A 15-year-old girl, who in attempting to cross a street in violation of a traffic signal, ran in front of a standing bus which cut off her view, and was struck and killed by an automobile approaching from behind the bus, […]

Read More

VOIGHTS v. COLDWELL BANKER, No. CV 06 5001154 S (May 7, 2007)

Jan Voights et al. v. Coldwell Banker et al. 2007 Ct. Sup. 6901, 43 CLR 398 No. CV 06 5001154 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford May 7, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS (#107.00) TAGGART D. ADAMS, […]

Read More

McELYA v. PHILLIPS, No. 95 037006S (Jun. 9, 1997)

GARTH MCELYA ET AL v. JAMES PHILLIPS ET AL 1997 Ct. Sup. 7155Connecticut Superior Court, Judicial District of New Haven at New Haven June 9, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM DECISION MEADOW, JUDGE TRIAL REFEREE. The defendant James Phillips, an employee of the defendant City of […]

Read More

ALMEIDA v. FREEDOM OF INFOR. COMM’N, No. CV 93 070 46 27 (Jun. 24, 1994)

PAUL ALMEIDA v. FREEDOM OF INFORMATION COMMISSION ET AL 1994 Ct. Sup. 6393 No. CV 93 070 46 27Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford June 24, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. Plaintiff Paul Almeida appeals the decision of […]

Read More

CAR TUNE SYSTEMS v. COMM. OF MOTOR VEH., No. CV 96 055 87 40 (Oct. 29, 1996)

CAR TUNE SYSTEMS, INC. v. COMMISSIONER OF MOTOR VEHICLES 1996 Ct. Sup. 8255 No. CV 96 055 87 40Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 29, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. Plaintiff Car Tune Systems, Inc. appeals the […]

Read More

DAVIS v. DAVIS, No. 0041751 (Jun. 9, 2000)

LISOLETTE DAVIS v. FRANKLIN DAVIS. 2000 Ct. Sup. 6937 No. 0041751Connecticut Superior Court New London Judicial District at New London June 9, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO MODIFY JUDGMENT DYER, JUDGE. The Defendant in the above-entitled matter has filed a motion […]

Read More

CHALK v. YALE PRIMARY CARE, No. CV 11 5033688 (Jun. 21, 2011)

WILLIAM T. CHALK v. YALE PRIMARY CARE. 2011 Ct. Sup. 13560 No. CV 11 5033688Connecticut Superior Court Judicial District of New Haven at New Haven June 21, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS #106 RICHARD E. BURKE, Judge. FACTS This action […]

Read More

JOHNSON v. SALINAS, No. CV 99 0496644S (Dec. 15, 1999)

NEIL JOHNSON v. JOSE SALINAS, COMMISSIONER DEPARTMENT OF MOTOR VEHICLES 1999 Ct. Sup. 16133 No. CV 99 0496644SConnecticut Superior Court, Judicial District of New Britain at New Britain December 15, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HARTMERE, JUDGE. This is an administrative appeal filed by […]

Read More

WINKLER v. BERLIN, No. CV 084017309S (Sep. 27, 2010)

TYLER WINKLER v. TOWN OF BERLIN ET AL. 2010 Ct. Sup. 19035 No. CV 084017309SConnecticut Superior Court Judicial District of New Britain at New Britain September 27, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT, #137 SWIENTON, J. The defendants, the Town […]

Read More

VIGNERI v. VIGNERI, No. FA95 032 33 59 S (Jun. 8, 1999)

ALISON O’CONNELL VIGNERI v. JOSEPH P. VIGNERI 1999 Ct. Sup. 6784, 25 CLR 17 No. FA95 032 33 59 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport June 8, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: CT Page 6785 MOTION FOR TERMINATION OF PARENTAL […]

Read More

JACKSON v. WARDEN, No. CV 98 0002677 (Oct. 4, 2000)

FITZROY JACKSON v. WARDEN, STATE PRISON. 2000 Ct. Sup. 13196 No. CV 98 0002677Connecticut Superior Court Tolland Judicial District Habeas Corpus October 4, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION POTTER, JUDGE. On July 16, 1997, pursuant to a plea agreement, Fitzroy Jackson, hereinafter the petitioner, […]

Read More

MBL LIFE ASSCE. v. OLD KING’S HWY. SO., No. CV94 0141295 S (Jan. 26, 1995)

MBL LIFE ASSURANCE CORP. v. OLD KING’S HIGHWAY SOUTH ASSOCIATES 1995 Ct. Sup. 430-TT, 13 CLR 388 No. CV94 0141295 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford January 26, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HICKEY, J. It is within the discretion of […]

Read More

ENGLANDER v. ENGLANDER, No. FA 940536423 (Sep. 30, 1999)

COOKIE ENGLANDER v. BRUCE ENGLANDER 1999 Ct. Sup. 13217 No. FA 940536423Connecticut Superior Court, Judicial District of Hartford at Hartford September 30, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANT’S MOTION FOR MODIFICATION OF ALIMONY BRENNAN, JUDGE TRIAL REFEREE. Defendant has requested that this court […]

Read More

KENNEDY v. WARDEN, No. 00881 (Jun. 7, 1991)

PATRICK T. KENNEDY v. WARDEN. 1991 Ct. Sup. 5502 No. 00881Connecticut Superior Court, Judicial District of Tolland June 7, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS SCHEINBLUM, J. The Respondent has moved to dismiss the Petition for a Writ of Habeas Corpus […]

Read More

HAJI-AHMEND v. LAKE, No. CV 98 0162876 S (Sep. 30, 1999)

ABDILLAHI HAJI-AHMEND, ET AL vs. KIMBERLY LAKE, ET AL 1999 Ct. Sup. 13167 No. CV 98 0162876 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford September 30, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER HICKEY, JUDGE. The defendants move to strike counts two and four of the […]

Read More

VAGNINI v. HANOVER INSURANCE COMPANY, No. CV96 033 18 60 S (Apr. 7, 1997)

EDWARD VAGNINI D/B/A v. HANOVER INSURANCE COMPANY 1997 Ct. Sup. 4230 No. CV96 033 18 60 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport April 7, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT THIM, J. Defendant Thomas Edward Agency, Inc. […]

Read More

PREECE v. NEW BRITAIN, No. CV 08-5008375-S (Nov. 21, 2008)

EDWARD PREECE ET AL. v. CITY OF NEW BRITAIN ET AL. 2008 Ct. Sup. 18432 No. CV 08-5008375-SConnecticut Superior Court Judicial District of New Britain at New Britain November 21, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANTS’ MOTION TO STRIKE #103 TANZER, J. Before […]

Read More

FORTUNA, INC. v. LYONS, 23 Conn. Sup. 389 (1962)

183 A.2d 921 FORTUNA, INC. v. MARY T. LYONS File No. CV 2-614-3760Appellate Division Of The Circuit Court Summary process is available only where there is a lease and it has been terminated. The action is limited to cases where the issue of the expiration of the lease is a simple issue of fact, not […]

Read More

WINDSOR HOUSING AUTHORITY v. FONSWORTH, No. HDSP-107882 (Jun. 28, 2000)

WINDSOR HOUSING AUTHORITY v. FRANK FONSWORTH ET AL. 2000 Ct. Sup. 8019 No. HDSP-107882Connecticut Superior Court Hartford Judicial District Housing Session June 28, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION TANZER, JUDGE. In this summary process action based on the named defendant[1] Frank Fonsworth’s violation of […]

Read More

DORAN v. OSMAN, No. FST CV 05 5000079 (Aug. 16, 2006)

MICHAEL DORAN v. STEVEN OSMAN DBA LARKIN ASSOCIATES ET AL. 2006 Ct. Sup. 14465 No. FST CV 05 5000079Connecticut Superior Court Judicial District of Stamford-Norwalk at Stamford August 16, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SUMMARY JUDGMENT WILLIAM B. LEWIS, JUDGE TRIAL REFEREE. On August […]

Read More

TYSON v. DEP’T OF CORR. REVIEW COMM., No. CV-90-0386922 S (Jan. 29, 1991)

MILTON TYSON, JR. v. THE DEPARTMENT OF CORRECTION ADMINISTRATIVE REVIEW COMMITTEE 1991 Ct. Sup. 789 No. CV-90-0386922 SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford January 29, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS (106) PURTILL, J. The present action […]

Read More

KELBICK v. HEBREW HOME AND HOSPITAL, No. X07-CV01 0078231S (Apr. 18, 2002)

ELLIOTT KELBICK v. HEBREW HOME AND HOSPITAL, et al. 2002 Ct. Sup. 5479 No. X07-CV01 0078231SConnecticut Superior Court, Complex Litigation Docket at Tolland April 18, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SFERRAZZA, JUDGE. The plaintiff moves to set aside the judgment entered on January 7, […]

Read More

PEREZ v. BUDGET RENT-A-CAR SYSTEMS, No. CV-99-0591488S (Nov. 19, 1999)

CARMEN SANTOS PEREZ VS. BUDGET RENT-A-CAR SYSTEMS, ET AL. 1999 Ct. Sup. 15029 No. CV-99-0591488SConnecticut Superior Court, Judicial District of Hartford at Hartford November 16, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON MOTION TO DISMISS (#102) BEACH, JUDGE. Motion to Dismiss (#102) denied. Although Florida has more […]

Read More

CITY OF WATERBURY BOARD OF ED. v. CHRO, No. CV 95 012 75 39 (Oct. 21, 1996)

CITY OF WATERBURY BOARD OF EDUCATION v. COMMISSION ON HUMAN RIGHTS AND OPPORTUNITIES ET AL 1996 Ct. Sup. 8233 No. CV 95 012 75 39Connecticut Superior Court, Judicial District of Waterbury at Waterbury October 21, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. The plaintiff […]

Read More

PAGNAM v. MADISON ZONING BOARD OF APPEALS, No. 313724 (Oct. 28, 1991)

THOMAS S. PAGNAM v. MADISON ZONING BOARD OF APPEALS, ET AL. 1991 Ct. Sup. 8722, 6 CSCR 1042 No. 313724Connecticut Superior Court, Judicial District of New Haven October 28, 1991 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HODGSON, JUDGE. The plaintiff, Thomas S. Pagnam, has appealed from […]

Read More

O’BRIEN v. WARDEN, No. CV 92 1366 S (Mar. 27, 1995)

THOMAS R. O’BRIEN vs. WARDEN, STATE PRISON 1995 Ct. Sup. 2782 No. CV 92 1366 SConnecticut Superior Court, Judicial District of Tolland, at Rockville March 27, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SFERRAZZA, J. This is a petition seeking habeas corpus relief from allegedly unlawful […]

Read More

RUIZ v. YOUNG MEN’S CHRIST. ASSOC., No. FBT-CV 10-6008474 S (Feb. 8, 2011)

JESUS RUIZ v. THE YOUNG MEN’S CHRISTIAN ASSOCATION OF BRIDGEPORT ET AL. 2011 Ct. Sup. 4513 No. FBT-CV 10-6008474 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport February 8, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BELLIS, J. In the case presently before the court, […]

Read More

APICELLA v. GLADSTEIN, No. CV01-0094032 S (Mar. 4, 2003)

ANTHONY APICELLA v. MORTON GLADSTEIN ET AL. 2003 Ct. Sup. 3346 No. CV01-0094032 SConnecticut Superior Court, Judicial District of Middlesex at Middletown March 4, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GORDON, JUDGE. The plaintiff herein has brought this action seeking injunctive relief, punitive damages and […]

Read More

ATWELL v. CITY OF MIDDLETOWN, 16 Conn. Sup. 395 (1949)

RALPH J. ATWELL v. CITY OF MIDDLETOWN ET AL. File No. 999Court of Common Pleas, Middlesex County An employer is not liable for injuries or damage caused by the negligent operation of his car while it is being used by an employee for his own business or pleasure, even though the employer has consented to […]

Read More

IN RE ANTHONY, JENNIFER JACQUELINE S., (Mar. 26, 1991)

IN RE: ANTHONY, JENNIFER JACQUELINE SMITH 1991 Ct. Sup. 2616Connecticut Superior Court Stamford-Norwalk Judicial District at Norwalk March 26, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION COCCO, J. This is a proceeding for termination of parental rights filed by the Commissioner of the Department of Children […]

Read More

AUDIBERT v. STOLFI, No. CV94-0118783 (May 17, 1995)

CURTIS J. AUDIBERT v. STEWART STOLFI 1995 Ct. Sup. 5743 No. CV94-0118783Connecticut Superior Court, Judicial District of Waterbury May 17, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FLYNN, J. In this case, the court finds that the comparative negligence of the plaintiff was not greater than […]

Read More

BYRNE v. SPURLING, No. CV 05 400258 S (Oct. 12, 2006)

NICHOLAS J. BYRNE, JR. v. MARK R. SPURLING ET AL. 2006 Ct. Sup. 18891 No. CV 05 400258 SConnecticut Superior Court Judicial District of Tolland at Rockville October 12, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED MEMORANDUM OF DECISION LAWRENCE C. KLACZAK, JUDGE TRIAL REFEREE. The plaintiff, Nicholas […]

Read More

BRANDOLINI v. BRANDOLINI, No. FA04-4001441 (Dec. 12, 2005)

LAWRENCE BRANDOLINI v. DEBORAH BRANDOLINI. 2005 Ct. Sup. 15935 No. FA04-4001441Connecticut Superior Court Judicial District of Waterbury at Waterbury December 12, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LLOYD CUTSUMPAS, JUDGE TRIAL REFEREE. The court, after listening to the parties and reviewing all of the evidence, […]

Read More

IN RE SARAH H., No. U06 CP06 005959-A (Mar. 3, 2008)

IN RE SARAH H. 2008 Ct. Sup. 3713 No. U06 CP06 005959-AConnecticut Superior Court Judicial District of Middlesex, Child Protection Session at Middletown March 3, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FRANCIS J. FOLEY, Senior Judge. This is an action for termination of parental rights […]

Read More

McGOWAN v. CAPE COD PILG. MEM., No. CV-10-60002336 (Jan. 11, 2011)

DARLENE McGOWAN v. CAPE COD PILGRIM MEMORIAL ASSN. OF PROVINCETOWN. 2011 Ct. Sup. 2807, 51 CLR 237 No. CV-10-60002336Connecticut Superior Court Judicial District of Ansonia-Milford at Milford January 11, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION TO DISMISS (#101) MAUREEN J. KEEGAN. The plaintiff is […]

Read More

CONCATO v. HALLER, No. FA 87 0031213 S (Oct. 5, 1998)

MARK A. CONCATO vs. KAREN A HALLER 1998 Ct. Sup. 11574 No. FA 87 0031213 SConnecticut Superior Court, Judicial District of Windham at Putnam October 5, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KOCAY, J. This matter is before the court on a petition to modify […]

Read More

AHERN v. WALLINGFORD PLANNING ZON. COMM., No. CV95 0369870 (Nov. 28, 1995)

MARYELLEN AHERN, ET AL v. TOWN OF WALLINGFORD PLANNING AND ZONING COMMISSION, ET AL 1995 Ct. Sup. 13281 No. CV95 0369870Connecticut Superior Court, Judicial District of New Haven at New Haven November 28, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BOOTH, JUDGE. FACTS On January 20, […]

Read More

NORMAN v. INTERLANDE, No. HHB CV040526141 S (Jan. 30, 2006)

BLANCHE NORMAN v. DAVID INTERLANDE. 2006 Ct. Sup. 2066 No. HHB CV040526141 SConnecticut Superior Court Judicial District of New Britain at New Britain January 30, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DAN SHABAN, JUDGE. The plaintiff has brought a negligence action claiming the defendant struck […]

Read More

BRADFORD v. BRENNAN, No. 079581 (Jul. 31, 1991)

WESLEY BRADFORD ET AL v. FRANCIS R. BRENNAN ET AL. 1991 Ct. Sup. 6180 No. 079581Connecticut Superior Court, Judicial District of Waterbury July 31, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER (#182) GAFFNEY, J. After hearing held on motion to strike of defendants, Francis R. Brennan, Board of […]

Read More

AUSTIN v. WARDEN, No. CV 96 2172 S (Oct. 31, 1996)

CLARENCE AUSTIN vs. WARDEN, STATE PRISON 1996 Ct. Sup. 8685 No. CV 96 2172 SConnecticut Superior Court, Judicial District of Tolland at Somers October 31, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BISHOP, J. This is a petition filed on March 1, 1996 through which the […]

Read More

JURZYK v. OSDEN, No. 367714 (Jan. 16, 1992)

DONNA A. JURZYK v. DONALD F. OSDEN. 1992 Ct. Sup. 521 No. 367714Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford January 16, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION NORKO, J. CT Page 522 After examining the judgment of the parties, this court finds […]

Read More

DOHERTY, BEALS v. SOUND COMMUNITY SER., No. CV 10 6005795 (May 19, 2011)

DOHERTY, BEALS BANKS, P.C. v. SOUND COMMUNITY SERVICES, INC. 2011 Ct. Sup. 11462 No. CV 10 6005795Connecticut Superior Court Judicial District of New London at New London May 19, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE (NO. 114) COSGROVE, J. FACTS On […]

Read More

ESTEFAN v. ROLLS, No. X02-CV99-0159309-S (Nov. 15, 2000)

PAUL ESTEFAN v. JOHN A. ROLLS, ET AL. 2000 Ct. Sup. 14213, 28 CLR 545 No. X02-CV99-0159309-SConnecticut Superior Court, Judicial District of Waterbury at Waterbury, Complex Litigation Docket November 15, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S MOTION TO FILE ANSWERS TO PLAINTIFF’S REQUESTS […]

Read More

REARDON v. TOWN OF STONINGTON, No. 567065 (Oct. 28, 2004)

PATRICIA C. REARDON ET AL. v. TOWN OF STONINGTON ET AL. 2004 Ct. Sup. 15726, 38 CLR 165 No. 567065Connecticut Superior Court, Judicial District of New London at New London October 28, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HURLEY, JUDGE TRIAL REFEREE. By complaint dated […]

Read More