TWO REYNOLDS STREET v. NORWALK ZBA, No. CV054004695S (Feb. 28, 2007)

TWO REYNOLDS STREET, LLC ET AL. v. ZONING BOARD OF APPEALS OF THE CITY OF NORWALK. 2007 Ct. Sup. 3468 No. CV054004695SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford February 28, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION EDWARD R KARAZIN., JUDGE. This appeal comes […]

Read More

CARLTON v. DAVID, No. CV 93 052 15 95 (Oct. 28, 1993)

ROBERT L. CARLTON vs. HENRY R. DAVID, D.D.S. 1993 Ct. Sup. 9147 No. CV 93 052 15 95Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 28, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM ORDER SHELDON, J. The Court hereby orders that default shall enter against […]

Read More

PRADO v. STATE, No. CV 04-5000042 S (Mar. 21, 2007)

JUDY PRADO AKA JUDY GONZALEZ v. STATE OF CONNECTICUT. 2007 Ct. Sup. 8421, 43 CLR 125 No. CV 04-5000042 SConnecticut Superior Court Judicial District of Waterbury at Waterbury March 21, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF’S MOTION FOR ARTICULATION #110 THOMAS F. UPSON, […]

Read More

ALCOA COMPOSITES v. BONDED TECHNOLOGY, No. CV00-0093208 (May 2, 2002)

ALCOA COMPOSITES, INC. v. BONDED TECHNOLOGY, INC. ET AL. 2002 Ct. Sup. 5681 No. CV00-0093208Connecticut Superior Court, Judicial District of Middlesex at Middletown May 2, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: PLAINTIFF’S MOTION TO STRIKE SPECIAL DEFENSE WOLVEN, JUDGE. The plaintiff, Alcoa Composites, Inc., […]

Read More

GOELLNER v. MGA, No. CV98 0164759 S (Jan. 17, 2001)

FRANCOIS GOELLNER v. MGA, INC. 2001 Ct. Sup. 922 No. CV98 0164759 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford January 17, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT # 120 CT Page 923 MINTZ, JUDGE. The plaintiff, Francois Goellner […]

Read More

CASCIA v. COOK INLET COMMUNICATIONS CORP., No. 109126 (Oct. 26, 1995)

REV. PHILIP CASCIA v. COOK INLET COMMUNICATIONS CORP., dba WTNH-TV CHANNEL 8 1995 Ct. Sup. 11862 No. 109126Connecticut Superior Court, Judicial District of Waterbury October 26, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ORDER RE: OBJECTION TO PLAINTIFF’S FIRST SET OF INTERROGATORIESAND MOTION FOR PRODUCTION KULAWIZ, J. The court […]

Read More

STARCEVIC v. APPEAL FROM PROBATE, No. CV89 264694 (Jul. 31, 1991)

ZVONIMIR STARCEVIC v. APPEAL FROM PROBATE, ET AL. 1991 Ct. Sup. 6660 No. CV89 264694Connecticut Superior Court, Judicial District of Fairfield at Bridgeport July 31, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION TO DISMISS — No. 125 McGRATH, JUDGE CT Page 6661 The defendant has […]

Read More

GROTON v. FIRST GROTON, LLC, No. CV 08 5008750 (Apr. 8, 2010)

TOWN OF GROTON v. FIRST GROTON, LLC ET AL. 2010 Ct. Sup. 8912 No. CV 08 5008750Connecticut Superior Court Judicial District of New London at New London April 8, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT [#120] DEVINE, J. The present […]

Read More

DOWD v. DOWD, No. FA99 036 01 69 (Jul. 9, 2003)

KEVIN DOWD v. CARYL DOWD. 2003 Ct. Sup. 8448, 35 CLR 234 No. FA99 036 01 69Connecticut Superior Court, Judicial District of Fairfield at Bridgeport July 9, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANT’S POSTJUDGMENT MOTION FOR CONTEMPT BASSICK, JUDGE TRIAL REFEREE. The defendant […]

Read More

HOUSING AUTHORITY v. ADMINISTRATOR, No. CV 93 0135278 (Oct. 7, 1994)

HOUSING AUTHORITY, CITY OF NORWALK v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT, ET AL. 1994 Ct. Sup. 10165 No. CV 93 0135278Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford October 7, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, JUDGE. Fatina Hill, an employee of the plaintiff, […]

Read More

EATON v. MAY DEPARTMENT STORE CO., No. CV90 03 28 14S (Feb. 2, 1993)

CAROL EATON vs. MAY DEPARTMENT STORE COMPANY, ET AL. 1993 Ct. Sup. 1446, 8 CSCR 270 No. CV90 03 28 14SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford February 2, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GRANTING THE THIRD PARTY DEFENDANT KING O’TILES’ MOTION […]

Read More

STATE v. PETTY, No. CR 02 0205682 (Oct. 29, 2004)

STATE OF CONNECTICUT v. TIMOTHY PETTY. 2004 Ct. Sup. 16014 No. CR 02 0205682Connecticut Superior Court, Judicial District of New Britain at New Britain October 29, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SHORTALL, JUDGE. The accused has moved to suppress a statement he gave to […]

Read More

FISHER v. BERTHIAUME, No. FA 02-0460598 S (Apr. 16, 2003)

PATRICIA FISHER v. CRAIG BERTHIAUME. 2003 Ct. Sup. 4852 No. FA 02-0460598 SConnecticut Superior Court, Judicial District of New Haven at New Haven April 16, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum of Decision GRUENDEL, JUDGE. The plaintiff is seeking an order for child support for Marissa Berthiaume, […]

Read More

WHITING MILLS, LLC v. VAN INWAGEN, No. CV 18 10669 (Nov. 21, 2006)

Whiting Mills, LLC v. Stephanie Van Inwagen. 2006 Ct. Sup. 21417 No. CV 18 10669Connecticut Superior Court, Judicial District of Litchfield, Geographic Area 18 at Bantam. November 21, 2006. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RICHARD M. MARANO, JUDGE. FACTS On August 3, 2006, the plaintiff, […]

Read More

KIDA v. DEPARTMENT OF MOTOR VEHICLES, No. CV95 05 08 60S (Nov. 8, 1996)

SCOTT KIDA vs. STATE OF CONNECTICUT DEPARTMENT OF MOTOR VEHICLES 1996 Ct. Sup. 9180 No. CV95 05 08 60SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford November 8, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION COPPETO, J. This is an appeal from the action of […]

Read More

BENDOWSKI v. QUINNIPIAC COLLEGE, No. CV 950248346S (Oct. 2, 1996)

BRIAN BENDOWSKI v. QUINNIPIAC COLLEGE ET AL 1996 Ct. Sup. 6314, 17 CLR 601 No. CV 950248346SConnecticut Superior Court, Judicial District of Meriden October 2, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum Filed October 2, 1996 SILBERT, J. CT Page 6315 This case arises out of an alleged […]

Read More

GROSS v. GOLDBERG, COMM. MOTOR VEHICLES, No. CV92-070-2989 (Feb. 3, 1993)

HERBERT GROSS v. LOUIS S. GOLDBERG COMMISSIONER OF MOTOR VEHICLES 1993 Ct. Sup. 1360 No. CV92-070-2989Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford February 3, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. Plaintiff Herbert Gross appeals the decision of the Commissioner of […]

Read More

YEAGER v. COMPUTER INNOVATIONS, No. CV95-0250411S (Dec. 14, 1995)

DAVID YEAGER, L.P.C., ET AL vs. COMPUTER INNOVATIONS COMPUTER INNOVATIONS, INC. vs. DAVID L. YEAGER, M.D. 1995 Ct. Sup. 13692 Nos. CV95-0250411S, CV95-0250842SConnecticut Superior Court, Judicial District of New Haven at Meriden December 14, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CT Page 13693 DORSEY, J., […]

Read More

ADAMS v. WEST HARTFORD, No. HHD-CV-06-4027110 (Aug. 28, 2008)

TREVOR ADAMS, BY HIS LEGAL GUARDIAN AND NEXT FRIEND, DEBORAH ADAMS v. CITY OF WEST HARTFORD ET AL. 2008 Ct. Sup. 14124, 46 CLR 305 No. HHD-CV-06-4027110Connecticut Superior Court Judicial District of Hartford at Hartford August 28, 2008. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION […]

Read More

HILTON v. TOWN OF WALLINGFORD, No. 383966 (Apr. 14, 1998)

JUDITH J. HILTON v. TOWN OF WALLINGFORD, et al. 1998 Ct. Sup. 4496 No. 383966Connecticut Superior Court, Judicial District of New Haven April 14, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE (No. 135) BLUE, JUDGE. In Mead v. Burns, 199 Conn. 651, […]

Read More

MELNICK v. SUFFIELD ZONING PLANNING, No. CV 05-4008669 (Jan. 10, 2006)

HARRY MELNICK v. SUFFIELD ZONING AND PLANNING COMMISSION. 2006 Ct. Sup. 464 No. CV 05-4008669Connecticut Superior Court Judicial District of Hartford at Hartford January 10, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBERT SATTER, JUDGE TRIAL REFEREE. The plaintiff moves for reargument and reconsideration of this […]

Read More

TEXACO, INC. v. COMMISSIONER OF TRANSPORTATION, 34 Conn. Sup. 194 (1977)

383 A.2d 1060 TEXACO, INC. v. COMMISSIONER OF TRANSPORTATION JOSEPH J. ROTELLA v. TEXACO, INC. FILE Nos. 158324, 161526Superior Court, Fairfield County at Bridgeport The holder of an option to purchase real property is entitled, on the taking of that property through condemnation, to compensation in the amount of the excess of the condemnation award […]

Read More

KR NURSING S. v. GENESIS H. VENTURES, No. CV 03-0830546 (Feb. 7, 2005)

KR NURSING SERVICES, INC. ET AL. v. GENESIS HEALTH VENTURES OF WINDSOR, INC. D/B/A WINDSOR HALL ET AL. 2005 Ct. Sup. 2070, 38 CLR 742 No. CV 03-0830546Connecticut Superior Court, Judicial District of Hartford at Hartford February 7, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON […]

Read More

BRIERTON v. COMM’R., D.S.S., No. CV 07 4012994 S (Oct. 23, 2007)

CHERRYLYN BRIERTON v. COMMISSIONER, DEPARTMENT OF SOCIAL SERVICES. 2007 Ct. Sup. 17783 No. CV 07 4012994 SConnecticut Superior Court Judicial District of New Britain at New Britain October 23, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SIMON S. COHEN, JUDGE TRIAL REFEREE. The plaintiff, Cherrylyn Brierton, […]

Read More

CPM INSURANCE BROKERAGE, LLC v. MALERI, No. CV-07-5013875 S (Apr. 14, 2008)

CPM INSURANCE BROKERAGE, LLC ET AL. v. GLEN MALERI. 2008 Ct. Sup. 6242, 45 CLR 357 No. CV-07-5013875 SConnecticut Superior Court Judicial District of New Haven at New Haven April 14, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANT’S RENEWED MOTION FOR ORDER OF COMPLIANCE […]

Read More

STATE v. AFSCME, COUNCIL 4, LOCAL 2663, No. CV-97-0573418 (Jan. 29, 1999)

STATE OF CONNECTICUT, PLAINTIFF V. AFSCME, COUNCIL 4, LOCAL 2663, DEFENDANT 1999 Ct. Sup. 971 No. CV-97-0573418Connecticut Superior Court, Judicial District of Hartford at Hartford January 29, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED MEMORANDUM OF DECISION ON STATE OF CONNECTICUT’S SEPTEMBER 9, 1997, APPLICATION TO VACATE LAVINE, […]

Read More

STATE v. REID, No. CR01-175452 (Oct. 27, 2004)

STATE OF CONNECTICUT v. TYRONE REID. 2004 Ct. Sup. 16329 No. CR01-175452Connecticut Superior Court, Judicial District of Fairfield Juvenile Matters at Bridgeport October 27, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION IANNOTTI, MIANO, HOLDEN, JUDGES. SENTENCE AFFIRMED BY THE DIVISION The petitioner was found guilty after […]

Read More

GROETZINGER v. GROETZINGER, No. 31 78 93 (Aug. 5, 1996)

MONIQUE GROETZINGER v. PAUL M. GROETZINGER 1996 Ct. Sup. 5261-QQQQQ No. 31 78 93Connecticut Superior Court, Judicial District of Danbury August 5, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION AXELROD, J. This is an action for dissolution of marriage and other relief brought before to the […]

Read More

GMAC MORTGAGE CORPORATION v. NIEVES, No. CV98 0164925 S (Jan. 29, 1999)

GMAC MORTGAGE CORPORATION VS. CARMEN NIEVES 1999 Ct. Sup. 1008 No. CV98 0164925 SConnecticut Superior Court, Judicial District of Stamford-Norwalk January 29, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE (#110) TOBIN, JUDGE. On April 13, 1998, the plaintiff, GMAC Mortgage Corporation (GMAC), […]

Read More

STATE v. SUTTON, No. CR02-0267831 (Dec. 16, 2004)

STATE OF CONNECTICUT v. WALTER SUTTON. 2004 Ct. Sup. 19117 No. CR02-0267831Connecticut Superior Court, Judicial District of New London at New London December 16, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE VOLUNTARESS AND ACCEPTANCE OF PLEA CLIFFORD, JUDGE. THE COURT: This was a matter that […]

Read More

SIMON v. ARMATIS, No. FA 98 0166455 S (Sep. 17, 1999)

JEAN SIMON VS SHIRLEY ARMATIS 1999 Ct. Sup. 12581 No. FA 98 0166455 SConnecticut Superior Court, Judicial District of Norwalk at Stamford September 17, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HILLER, JUDGE. Plaintiff, Jean C. Simon, brings this action for visitation. Plaintiff and defendant, Shirley […]

Read More

IN THE INTEREST OF WILLIAM R., III (May 1, 2000)

In the Interests of WILLIAM R., III, DANIEL S., and RAYMOND B., JR.,[1] persons under the age of eighteen years. 2000 Ct. Sup. 5099Connecticut Superior Court for Juvenile Matters Child Protection Session at Middletown May 1, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] So entitled in accordance with […]

Read More

GRAVIUS v. KLEIN, No. CV05 4003464 S (Jan. 23, 2009)

TIMOTHY GRAVIUS, ZONING ENFORCEMENT OFFICER ET AL. v. BARRY M. KLEIN ET AL. 2009 Ct. Sup. 1888 No. CV05 4003464 SConnecticut Superior Court Judicial District of Danbury at Danbury January 23, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO REARGUE SHABAN, J. On December […]

Read More

KLIGERMAN v. STATEWIDE GRIEVANCE COMM., No. CV 95 055 46 20 (Mar. 21, 1996)

CATHERINE KLIGERMAN v. STATEWIDE GRIEVANCE COMMITTEE 1996 Ct. Sup. 1804 No. CV 95 055 46 20Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 21, 1996 CT Page 1805 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. Plaintiff Catherine Kligerman, an attorney, appeals a […]

Read More

BURRITT INTERFINANCIAL BANCORP. v. GENVEST, No. 098992 (Dec. 20, 1993)

BURRITT INTERFINANCIAL BANCORPORATION v. GENVEST, ET AL 1993 Ct. Sup. 11070, 9 CSCR 86 No. 098992Connecticut Superior Court, Judicial District of Waterbury December 20, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: MOTION TO DISSOLVE AND/OR MODIFY PREJUDGMENT GARNISHMENT WEST, J. The plaintiff, Burritt Interfinancial Bancorporation, filed this […]

Read More

WALLS v. OP F SCHRODER TRUST, No. CV 98 0164524 S (Oct. 14, 1998)

TIMOTHY WALLS, ET AL v. OP F SCHRODER TRUST, ET AL 1998 Ct. Sup. 11556 No. CV 98 0164524 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford October 14, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE (#110) MINTZ, J. The plaintiffs […]

Read More

VANLINER INSURANCE COMPANY v. FAY, No. CV 98 0352037 (Dec. 19, 2003)

VANLINER INSURANCE COMPANY v. THOMAS FAY D/B/A THOMAS E. FAY INSURANCE ADJUSTERS. 2003 Ct. Sup. 14563 No. CV 98 0352037Connecticut Superior Court, Judicial District of Fairfield at Bridgeport December 19, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANT’S (#121) MOTION FOR SUMMARY JUDGMENT, (#128.90) SUPPLEMENTAL […]

Read More

ALLEN v. ALLEN, No. FA90 0111320 (Apr. 11, 1996)

SCOTT R. ALLEN vs MERYL R. D. ALLEN 1996 Ct. Sup. 3200 No. FA90 0111320Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford April 11, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DE: THE DEFENDANT’S NOTION FOR REARGUMENT AND TOREOPEN, MODIFY, AND/OR CLARIFY (#131) HARRIGAN, JUDGE. […]

Read More

HOLLINGSWORTH v. SANCHEZ, No. TTD FA 06 4005611 S (Jun. 26, 2008)

WAYNE HOLLINGSWORTH v. MARIE SANCHEZ. 2008 Ct. Sup. 10668 No. TTD FA 06 4005611 SConnecticut Superior Court Judicial District of Tolland at Rockville June 26, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON MOTIONS FOR CONTEMPT AND MOTION FOR MODIFICATION, POST JUDGMENT PATRICIA LILLY HARLESTON, Judge of Superior […]

Read More

LARSEN v. LAJOIE, No. CV 96 0134796 (Feb. 18, 2000)

PATRICIA E. LARSEN v. EDWARD A. LAJOIE 2000 Ct. Sup. 2258 No. CV 96 0134796Connecticut Superior Court, Judicial District of Waterbury February 18, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: MOTION FOR REMITTITUR AND/OR SET ASIDE #118 PELLEGRINO, JUDGE. This motion follows a jury trial where the […]

Read More

GOULD, LARSON, BENNET, WELLS v. PANICO, No. CV-03-0102370 (Mar. 26, 2004)

GOULD, LARSON, BENNET, WELLS McDONNELL, P.C. v. JOSEPH A. PANICO 2004 Ct. Sup. 5076, 36 CLR 737 No. CV-03-0102370Connecticut Superior Court, Judicial District of Middlesex at Middletown March 26, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT SILBERT, JUDGE. The plaintiffs, the […]

Read More

KENSINGTON SQUARE LTD. I LTD. v. WILSON, No. SPNH 9711-52871 (Mar. 27, 1998)

KENSINGTON SQUARE LIMITED I LTD. vs. ANITA WILSON, ET AL 1998 Ct. Sup. 4036 No. SPNH 9711-52871Connecticut Superior Court, Judicial District of New Haven Housing Session March 27, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEVIN, JUDGE. The defendants’ motion to strike does not give due […]

Read More

ENFIELD NATIONAL BANK v. DiFABIO, No. 385862 (Dec. 22, 1992)

ENFIELD NATIONAL BANK vs. ANTHONY DiFABIO 1992 Ct. Sup. 11292 No. 385862Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford December 22, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS (#124) BURNS, J. On October 9, 1990, plaintiff bank, Enfield National Bank, […]

Read More

SOUTHERN NEW ENG. TELE. v. 1ST DIST. WATER, No. 29 08 87 (Oct. 5, 1992)

SOUTHERN NEW ENGLAND TELEPHONE COMPANY v. FIRST DISTRICT WATER DEPARTMENT 1992 Ct. Sup. 9409, 7 CSCR 1262 No. 29 08 87Connecticut Superior Court, Judicial District of New Haven October 5, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MAIOCCO, JR., JUDGE The pending case arises out of […]

Read More

MICELI v. MICELI, No. FA03-0566044S (Jul. 21, 2004)

ALISON MICELI v. MICHAEL MICELI. 2004 Ct. Sup. 11023 No. FA03-0566044SConnecticut Superior Court, Judicial District of New London at New London July 21, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DOMNARSKI, JUDGE. The complaint for this limited contested dissolution of marriage action is dated May 20, […]

Read More

RETTIG v. WOODBRIDGE, No. X10-UWY-CV-0705005102S (May 14, 2008)

JUDY RETTIG ET AL. v. TOWN OF WOODBRIDGE ET AL. 2008 Ct. Sup. 8358, 45 CLR 569 No. X10-UWY-CV-0705005102SConnecticut Superior Court Judicial District of Waterbury at Waterbury May 14, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANTS’ MOTIONS TO STRIKE (#144, 145, 146, 148) JANE […]

Read More

WEBBER v. ABLE COIL AND ELECTRIC, No. CV 97 0576018 (Mar. 16, 2000)

WARREN WEBBER v. ABLE COIL AND ELECTRIC 2000 Ct. Sup. 3147 No. CV 97 0576018Connecticut Superior Court, Judicial District of Hartford at Hartford Decided: March 16, 2000 Filed: March 17, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] ARTICULATION RE STATUTORY INTEREST UNDER C.G.S. § 37-3a O’NEILL, JUDGE. Under the […]

Read More

MILFORD SUPERVISOR’S ASSOC. v. STATE, No. CV98 0577451 (Mar. 25, 1998)

MILFORD SUPERVISOR’S ASSOCIATION v. THE STATE OF CONNECTICUT BOARD OF LABOR RELATIONS, AND THE CITY OF MILFORD 1998 Ct. Sup. 3724 No. CV98 0577451 CT Page 3725Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford March 25, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON […]

Read More

FERRARO v. ESTATE OF MARTIN, No. CV 00-0437843S (Oct. 4, 2000)

GUY FERRARO v. ESTATE OF NELSON MARTIN, et al. 2000 Ct. Sup. 12226 No. CV 00-0437843SConnecticut Superior Court, Judicial District of New Haven at New Haven October 4, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DeMAYO, JUDGE TRIAL REFEREE. The plaintiff, an antiques dealer, seeks to […]

Read More

ZOGAJ v. KACZMAREK, No. CV07-5004755S (Sep. 26, 2008)

SIHANA ZOGAJ ET AL. v. JOHN KACZMAREK ET AL. 2008 Ct. Sup. 15622 No. CV07-5004755SConnecticut Superior Court Judicial District of Waterbury at Waterbury September 26, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] BRUNETTI, J. MEMORANDUM OF DECISION On May 7, 2008, the defendants, John Kaczmarek, M.D. and Specialties in […]

Read More

LEASECOMM CORPORATION v. BASEM ZIYADEH, No. CV91-0238802S (Oct. 14, 1992)

LEASECOMM CORPORATION v. BASEM ZIYADEH 1992 Ct. Sup. 9352 No. CV91-0238802SConnecticut Superior Court, Judicial District of New Haven at Meriden October 14, 1992. CT Page 9353 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DORSEY, J. For the reasons stated in Leasecomm v. Forrest, CV91-0239414 (Decision on Motion […]

Read More

DICAMILLO v. SIMPLICITY MANUFACTURING, No. CV 05-4010665 (May 3, 2006)

RAYMOND DICAMILLO v. SIMPLICITY MANUFACTURING. 2006 Ct. Sup. 8116 No. CV 05-4010665Connecticut Superior Court Judicial District of Hartford at Hartford May 3, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE (#131) LOIS TANZER, JUDGE. In the plaintiff’s two-count substitute complaint he alleges that […]

Read More

DELANEY v. TOWN OF TOLLAND, No. CV9455139S (Feb. 1, 1995)

DANIEL N. DELANEY, ET AL vs. TOWN OF TOLLAND, ET AL 1995 Ct. Sup. 1053, 13 CLR 453 No. CV 94 55139 SConnecticut Superior Court, Judicial District of Tolland, at Rockville February 1, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RITTENBAND, J. Plaintiffs have moved to […]

Read More

WEINBERG v. FIRST COUNTY BANK, No. CV 92 0126947 (Apr. 12, 1995)

JAN M. WEINBERG v. FIRST COUNTY BANK 1995 Ct. Sup. 4393, 14 CLR 192 No. CV 92 0126947Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford April 12, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, J. CT Page 4394 The plaintiff, Jan M. Weinberg, has […]

Read More

BARONE v. BARONE, No. FA97-83314 (Dec. 23, 1998)

SALVATORE BARONE VS. BARBARA BARONE 1998 Ct. Sup. 15395 No. FA97-83314Connecticut Superior Court, Judicial District of Middlesex at Middletown December 23, 1998 CT Page 15396 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HIGGINS, J. The defendant, whose maiden name was Barbara Ciaburri, and the plaintiff were intermarried […]

Read More

MICHAUD v. FARMINGTON COMMUNITY, No. CV01 0806951 S (Sep. 25, 2002)

JILL MICHAUD v. FARMINGTON COMMUNITY, INSURANCE AGENCY, ET AL. 2002 Ct. Sup. 12461, 33 CLR 206 No. CV01 0806951 SConnecticut Superior Court, Judicial District of Hartford September 25, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BEACH, JUDGE. The primary issue raised in this motion for summary […]

Read More

PORTO v. PORTO, No. FA03-0481236 (May 25, 2004)

TRISHA M. PORTO v. ANDREW PORTO. 2004 Ct. Sup. 8464 No. FA03-0481236Connecticut Superior Court, Judicial District of New Haven at New Haven May 25, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ABERY-WETSTONE, JUDGE. This matter was tried before the New Haven Judicial District, on May 14th […]

Read More

FIA CARD SERVICES, N.A. v. BUTKUS, No. CV-10-6003725 (Nov. 8, 2011)

FIA CARD SERVICES, N.A. v. DAVID BUTKUS. 2011 Ct. Sup. 23279 No. CV-10-6003725Connecticut Superior Court Judicial District of Ansonia-Milford at Milford November 8, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT (#103) MAUREEN M. KEEGAN, J. The plaintiff, FIA Card Services, N.A., […]

Read More

JONES v. EDGARDO IPPOLITI, No. CV 93 53116 S (Jun. 30, 1995)

RICHARD D. JONES, ET AL vs. EDGARDO IPPOLITI, ET AL 1995 Ct. Sup. 6314 No. CV 93 53116 SConnecticut Superior Court, Judicial District of Tolland, at Rockville June 30, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON REARGUMENT RITTENBAND, J. The court granted defendants’ oral motion […]

Read More

CASTICO v. FLAHERTY, No. CV 92-0111101S (Oct. 22, 1993)

ANNA F. CASTICO, ET AL v. CAROLYN H. FLAHERTY, ET AL 1993 Ct. Sup. 9245 No. CV 92-0111101SConnecticut Superior Court, Judicial District of Waterbury October 22, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PITTMAN, JUDGE. Paul and Senita LaBonte bought a house at 108 Tracy Avenue, […]

Read More

RACCIO v. RACCIO, 41 Conn. Sup. 115 (1987)

556 A.2d 639 CHARLES RACCIO v. LORI LYNN RACCIO File No. 251135Superior Court, Judicial District Of New Haven Dissolution of marriage; whether unliquidated personal injury action subject to award pursuant to statute (§ 46b-81) authorizing the court to assign to either husband or wife all or any part of estate of other. Memorandum filed December […]

Read More

VAILLANT v. CITY OF STAMFORD, No. CV 96 0150977 S (Aug. 11, 1998)

GUSTAVO VAILLANT v. CITY OF STAMFORD, ET AL 1998 Ct. Sup. 8724 No. CV 96 0150977 SConnecticut Superior Court, Judicial District of Stamford-Norwalk August 11, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, JUDGE. The plaintiff, Gustavo Vaillant, filed a two-count amended complaint on December 1, […]

Read More

PRINCE v. CONTROL SYSTEMS, INC., No. CV07-5008683 (Jul. 24, 2007)

ANDREW PRINCE v. CONTROL SYSTEMS, INC. 2007 Ct. Sup. 13601 No. CV07-5008683Connecticut Superior Court Judicial District of Hartford at Hartford July 24, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE ACTION IN DAMAGES JAMES M. BENTIVEGNA, J. I. STATEMENT OF CASE This is an action in […]

Read More

ALTER v. ALTER, No. FA-98 0408739S (Apr. 26, 2001)

TARA ALTER, n/k/a TARA VASQUES v. RICHARD ALTER. 2001 Ct. Sup. 5290 No. FA-98 0408739SConnecticut Superior Court, Judicial District of New Haven at New Haven April 26, 2001 CT Page 5291 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: PLAINTIFF’S POST JUDGMENT MOTION FOR CONTEMPT DATED MARCH […]

Read More

MURRAY v. DEPT. OF ADMINISTRAT. SERV., No. CV 10-6003197S (Aug. 23, 2011)

PAUL E. MURRAY v. CONNECTICUT DEPARTMENT OF ADMINISTRATIVE SERVICES ET AL. 2011 Ct. Sup. 17915, 52 CLR 433 No. CV 10-6003197SConnecticut Superior Court Judicial District of New Britain at New Britain August 23, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION OWENS, J.T.R. The appellant, Paul Murray, […]

Read More

UNITED TECH. CORP. v. SAREN ENG., No. X06 CV-02-0173135-S (May 21, 2003)

UNITED TECHNOLOGIES CORPORATION, PRATT WHITNEY DIVISION v. SAREN ENGINEERING, INC. ET AL. 2003 Ct. Sup. 6652 No. X06 CV-02-0173135-SConnecticut Superior Court, Judicial District of Waterbury at Waterbury Complex Litigation Docket. May 21, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTIONS TO STRIKE THE DEFENDANT CONNECTICUT […]

Read More

CARABETTA MANAGEMENT CO. v. MARTIN, No. HDSP-154717 (Aug. 5, 2010)

CARABETTA MANAGEMENT CO. v. SANDRA MARTIN. 2010 Ct. Sup. 14269 No. HDSP-154717Connecticut Superior Court Hartford Housing Session at Hartford August 5, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DEFENDANT’S MOTION FOR ATTORNEY’S FEES PECK, J. The defendant, Sandra Martin, brings this timely motion for attorney’s fees […]

Read More

FERRARA v. CLIFTON WRIGHT HAT CO., 6 Conn. Sup. 347 (1938)

JOHN FERRARA vs. CLIFTON WRIGHT HAT CO., ET AL. File No. 53595Superior Court Fairfield County An employer is not required to compensate an employee who is physically unable to perform a particular work, but who is able to perform other work, merely because the employee is unable to obtain other work. MEMORANDUM FILED AUGUST 8, […]

Read More

MORELLO v. AMERICAN NAT. FIRE INS. CO., No. CV 940360249 (Sep. 12, 1995)

PAUL MORELLO v. AMERICAN NATIONAL FIRE INSURANCE COMPANY 1995 Ct. Sup. 10322, 15 CLR 76 No. CV 940360249Connecticut Superior Court, Judicial District of New Haven at New Haven September 12, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE APPLICATION TO VACATE/CONFIRM ARBITRATIONAWARD PLEADING #105 MEADOW, S.T.R. […]

Read More

ORTIZ v. CONNECTICUT SURGICAL GROUP, No. CV 01 0809087 S (May 26, 2005)

TIFFANY ORTIZ v. CONNECTICUT SURGICAL GROUP ET AL. 2005 Ct. Sup. 9186, 39 CLR 394 No. CV 01 0809087 SConnecticut Superior Court Judicial District of Hartford at Hartford May 26, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] AMENDED MEMORANDUM OF DECISION LAVINE, JUDGE. A number of motions pertaining to […]

Read More

LAUDANO v. FARREN, No. CV93 0343855 (May 7, 1996)

NICHOLAS LAUDANO v. SCOTT M. FARREN, ET AL 1996 Ct. Sup. 4213-S No. CV93 0343855Connecticut Superior Court, Judicial District of New Haven at New Haven May 7, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED MEMORANDUM OF DECISION LICARI, JUDGE. The motion to strike of the intervening plaintiff, Recycling […]

Read More

ARRE v. MAY, No. CV96-0564481 S (Mar. 27, 1997)

RUTH N. ARRE, ET AL. v. PETER D. MAY 1997 Ct. Sup. 3250 No. CV96-0564481 SConnecticut Superior Court Hartford-New Britain Judicial District at Hartford March 27, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS WAGNER, TRIAL JUDGE REFEREE. This complaint in a personal […]

Read More

SILVA v. NEW YORK LIFE INSURANCE CO., No. CV97 034 29 73 S (Jan. 12, 2001)

FATIMA SILVA v. NEW YORK LIFE INSURANCE CO., ET AL. 2001 Ct. Sup. 877 No. CV97 034 29 73 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport January 12, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANT MILLER’S MOTION FOR SUMMARY JUDGMENT (MOTION NO. […]

Read More

GREENBERG v. MOLDAVSKY, No. 391910 (Oct. 1, 1991)

GARY GREENBERG v. HENI R. MOLDAVSKY, ET AL. 1991 Ct. Sup. 9061 No. 391910Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 1, 1991 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SATTER, STATE TRIAL REFEREE The plaintiff seeks an order of partition by sale of […]

Read More

DiNELLO v. GENERAL MOTORS CORP., No. CV92-0386883 (Oct. 6, 1993)

ALBERT DINELLO, ET AL. v. GENERAL MOTORS CORP., ET AL. 1993 Ct. Sup. 8216-RR, 8 CSCR 1101 No. CV92-0386883Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford October 6, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT HENNESSEY, J. The defendants […]

Read More

ARCOUETTE v. PERE, No. CV 05-5001019 (Feb. 16, 2006)

THOMAS ARCOUETTE v. GABRILLE S. PERE. 2005 Ct. Sup. 3365 No. CV 05-5001019Connecticut Superior Court Judicial District of Hartford at Hartford February 16, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] RULING ON DEFENDANTS’ MOTION TO STRIKE COUNT TWO (#110) CHRISTINE E. KELLER, JUDGE. In accord with the majority of […]

Read More

JANNOTTA v. NUCERA, No. 27 04 70 (Feb. 1, 1991)

ALFONSO JANNOTTA v. PHILIP S. NUCERA, ET AL. 1991 Ct. Sup. 1685 No. 27 04 70Connecticut Superior Court, Judicial District of Fairfield at Bridgeport February 1, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS PREJUDGMENT REMEDY THIM, JUDGE The defendants, Philip S. Nucera […]

Read More

MILLER v. CORRECTIONAL OFFICER ROCHESTER, No. 566307 (Apr. 8, 2005)

OMAR MILLER v. CORRECTIONAL OFFICER ROCHESTER ET AL. 2005 Ct. Sup. 6111 No. 566307Connecticut Superior Court Judicial District of New London at New London April 8, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS #112 HURLEY, JUDGE TRIAL REFEREE. FACTS On July 9, […]

Read More

SADLER v. DEPARTMENT OF CORRECTION, No. 564833 (Dec. 29, 2003)

GARY SADLER v. DEPARTMENT OF CORRECTION 2003 Ct. Sup. 14922 No. 564833Connecticut Superior Court, Judicial District of New London at New London December 29, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE TRIAL REFEREE. Plaintiff has instituted this action entitled “Administrative Appeal” under the provisions […]

Read More

LAKE v. BAYER CORP., No. X10 UWY CV 05 5001416 S (Jul. 25, 2006)

MICHAEL LAKE ET UX. v. BAYER CORPORATION ET AL. 2006 Ct. Sup. 13762, 41 CLR 785 No. X10 UWY CV 05 5001416 SConnecticut Superior Court Judicial District of Waterbury Complex Litigation Docket at Waterbury July 25, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LYNDA B. MUNRO, […]

Read More

SIMOULIDIS v. CITIZENS BANK, No. CV98-0265362-S (Jun. 27, 2001)

HENRY SIMOULIDIS, ET AL v. CITIZENS BANK. 2001 Ct. Sup. 8389 No. CV98-0265362-SConnecticut Superior Court, Judicial District of New Haven at Meriden June 27, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON CT Page 8390 DEFENDANT’S MOTION TO STRIKE LEVINE, JUDGE. INTRODUCTION The defendant, Citizens Bank […]

Read More

MOHAWK MT. SKI AREA v. AMERICAN HOME ASSCE., No. CV #056905 (Jan. 30, 1995)

MOHAWK MOUNTAIN SKI AREA, INC. v. AMERICAN HOME ASSURANCE CO. 1995 Ct. Sup. 573 No. CV #056905Connecticut Superior Court, Judicial District of Litchfield January 30, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: MOTION TO SET ASIDE THE VERDICT[1] PICKETT, J. On December 15, 1994, the plaintiff, Mohawk […]

Read More

BACKLOT, LLC v. ORIGINAL GRASSO CONSTR., No. CV 05 4005249 S (Nov. 29, 2005)

BACKLOT, LLC ET AL. v. THE ORIGINAL GRASSO CONSTRUCTION, INC. 2005 Ct. Sup. 15151 No. CV 05 4005249 SConnecticut Superior Court Judicial District of Stamford-Norwalk Complex Litigation Docket at Stamford November 29, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DAVID R. TOBIN, JUDGE. Presently before the […]

Read More

AMERICAN BANK OF CONNECTICUT v. IVIMEY, No. CV 85 ? 42771 (Dec. 7, 1993)

AMERICAN BANK OF CONNECTICUT v. KATHERINE IVIMEY, ET AL. 1993 Ct. Sup. 10893 No. CV 85 — 42771Connecticut Superior Court, Judicial District of Litchfield December 7, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE #212 DRANGINIS, J. The defendant-counterclaim plaintiff has filed on […]

Read More

STATE v. ALSTON, No. CR99-486773 (Apr. 26, 2005)

STATE OF CONNECTICUT v. IRA ALSTON. 2005 Ct. Sup. 11443 No. CR99-486773Connecticut Superior Court Judicial District of New Haven at New Haven April 26, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MIANO, HOLDEN, IANNOTTI, JUDGES. Ira Alston, petitioner, was convicted by jury verdict of: Manslaughter in the First Degree […]

Read More

BROMSON v. COMMISSIONER OF TRANS., No. CV 90 0377044 (Nov. 18, 1992)

S. WILLIAM BROMSON, TRUSTEE, ET AL v. COMMISSIONER OF TRANSPORTATION 1992 Ct. Sup. 10343 No. CV 90 0377044Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford November 18, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ALEXANDER, STATE TRIAL REFEREE This is an appeal by the […]

Read More

PEREZ v. WATERBURY HOSPITAL, No. CV07-75005465S (Jan. 3, 2008)

ALEXANDER PEREZ v. WATERBURY HOSPITAL ET AL. 2007 Ct. Sup. 418 No. CV07-75005465SConnecticut Superior Court Judicial District of Waterbury at Waterbury January 3, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS (#101) THOMAS F. UPSON, JUDGE. FACTS This action arises from an employment […]

Read More

AMERIQUEST MORTGAGE CO. v. MAY, No. 4001025 (Apr. 4, 2006)

AMERIQUEST MORTGAGE COMPANY v. DOREEN J. MAY ET AL. 2006 Ct. Sup. 6200 No. 4001025Connecticut Superior Court Judicial District of New London at New London April 4, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO OPEN JUDGMENT #115 JAMES J. DEVINE, JUDGE. FACTS The […]

Read More

STATE v. GRAVES, No. CR-06286352 (Feb. 26, 2008)

STATE OF CONNECTICUT v. KENNETH GRAVES. 2008 Ct. Sup. 7418, 45 CLR 435 Nos. CR-06286352, MV-06669397Connecticut Superior Court Judicial District of New London, Geographic Area 10 at New London February 26, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO SUPPRESS JAMES W. ABRAMS, JUDGE. […]

Read More

BORRELLI v. WARDEN, No. CV06-4000893 (Jan. 29, 2009)

FRANK BORRELLI v. WARDEN. 2009 Ct. Sup. 2502 No. CV06-4000893Connecticut Superior Court Judicial District of Tolland at Rockville January 29, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION NAZZARO, J. The petitioner, Frank Borelli, pro se, filed this petition for a writ of habeas corpus on or […]

Read More

GAGNON v. TOWN OF STAFFORD, No. CV01-0076654 (Aug. 2, 2002)

NANCY GAGNON GILDORE C. GAGNON v. TOWN OF STAFFORD, ET AL. 2002 Ct. Sup. 9901, 32 CLR 628 No. CV 01-0076654Connecticut Superior Court, Judicial District of Tolland at Rockville August 2, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION SCHOLL, JUDGE. This is an appeal by the […]

Read More

BOBROSKE v. WATER POLLUTION CTRL. AUTH., No. CV 93-0457695S (Apr. 29, 1994)

TIMOTHY BOBROSKE v. TOWN OF PLYMOUTH WATER POLLUTION CONTROL AUTHORITY 1994 Ct. Sup. 4624 No. CV 93-0457695SConnecticut Superior Court, Judicial District of Hartford-New Britain at New Britain April 29, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [MEMORANDUM OF DECISION] JACKAWAY, JUDGE. This is an appeal brought under the provision […]

Read More

STATE v. SELLS, No. CR00-294084 (Jan. 23, 2007)

2007 Ct. Sup. 1452 STATE OF CONNECTICUT v. SHAWN SELLS #223412 No. CR00-294084Connecticut Superior Court Judicial District of Waterbury at Waterbury January 23, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION THOMAS P. MIANO, J., FRANK A. IANNOTTI, J., CARMEN E. ESPINOSA, J. Shawn Sells, petitioner, was […]

Read More

JUMA v. AOMO, No. FA 09-4046839-S (Jul. 1, 2011)

JACQUELINE O. JUMA v. TOM MBOYA AOMO. 2011 Ct. Sup. 14642 No. FA 09-4046839-SConnecticut Superior Court Judicial District of Hartford at Hartford July 1, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION OLEAR, J. The plaintiff initiated an action seeking the dissolution of the parties’ marriage of […]

Read More

REHOR v. BOLAND, No. CV950378521S (Jan. 30, 1996)

AUDREY REHOR v. WILLIAM BOLAND, D.D.S. 1996 Ct. Sup. 1076, 16 CLR 106 No. CV950378521SConnecticut Superior Court, Judicial District of New Haven January 30, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM FILED JANUARY 30, 1996 CORRADINO, J. In this case the plaintiff has brought suit against a dentist […]

Read More

DONALDSON v. TRANSALLIANCE, INC., No. CV99 36 48 36 S (Feb. 27, 2001)

BRADLEY DONALDSON, ET AL v. TRANSALLIANCE, INC., ET AL. 2001 Ct. Sup. 3132-em No. CV99 36 48 36 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport February 27, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE #125 RUSH, JUDGE. This action arises […]

Read More

GREENPOINT MORTGAGE CORP. v. RUISI, No. 33 31 06 (Jun. 1, 1999)

GREENPOINT MORTGAGE CORP. v. NATALE RUISI, JR., ET AL. 1999 Ct. Sup. 7700 No. 33 31 06Connecticut Superior Court, Judicial District of Danbury June 1, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MORAGHAN, J. Greenpoint Mortgage Corporation, instituted a foreclosure action for the alleged default on […]

Read More

DOUSE v. ST. VINCENT’S MEDICAL CENTER, No. CV 32 54 28 (Dec. 5, 1995)

MAUREEN DOUSE vs. ST. VINCENT’S MEDICAL CENTER 1995 Ct. Sup. 13545 No. CV 32 54 28Connecticut Superior Court, Judicial District of Fairfield at Bridgeport December 5, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION TO STRIKE NO. 101 BALLEN, JUDGE. The plaintiff, Maureen Douse, brings this […]

Read More

ALZHEIMER’S RESOURCE CENTER v. CARLSTROM, No. CV 04 4002045 S (May 23, 2005)

ALZHEIMER’S RESOURCE CENTER OF CONNECTICUT, INC. v. RONALD CARLSTROM. 2005 Ct. Sup. 9756 No. CV 04 4002045 SConnecticut Superior Court Judicial District of New Britain at New Britain May 23, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION, RE APPLICATION FOR PREJUDGMENT REMEDY ROBINSON, JUDGE. FACTS:[1] The […]

Read More