BLOOMFIELD TOWN MANAGER ET AL v. CAROL L. PANKE AND FREEDOM OF INFORMATION COMMISSION 1995 Ct. Sup. 7651 No. CV 94 054 27 95Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford July 26, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MALONEY, J. Plaintiffs, the […]
Category: Connecticut Superior Court Opinions
SOBASKO v. RYWOLT, 18 Conn. Sup. 104 (1952)
PETER SOBASKO, CONSERVATOR v. LEON RYWOLT ET AL. File No. 85203Superior Court, Fairfield County Where a demurrer is not restricted to any one count or prayer for relief, it must be overruled if any count states a cause of action good against the demurrer or any prayer for relief is justified by the complaint. A […]
PERNA v. GORDON, No. CV 93-0314016-S (Mar. 19, 1997)
FRANK PERNA, ET AL v. RICHARD M. GORDON, ET AL 1997 Ct. Sup. 3146 No. CV 93-0314016-SConnecticut Superior Court, Judicial District of Danbury March 19, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANT’S MOTION TO SUMMARY JUDGMENT (#156) CARROLL, J. On August 11, 1995, the […]
FAITH CENTER, INC. v. HARTFORD, 39 Conn. Sup. 142 (1982)
473 A.2d 342 FAITH CENTER, INC. v. CITY OF HARTFORD ET AL. FILE Nos. 142826, 216493Superior Court, Judicial District of Hartford-New Britain at Hartford The plaintiff religious organization sought, in the first case, statutory (§ 12-119) relief from taxes levied on certain of its personal property by the named defendant and by the defendant town […]
J G GLASS CO. v. HARTFORD FIRE INS., No. CV95 32 61 04 S (Sep. 6, 1996)
J G GLASS COMPANY, INC. vs. HARTFORD FIRE INSURANCE CO., ET AL 1996 Ct. Sup. 5325-VVVV No. CV95 32 61 04 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport September 6, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR RECONSIDERATION (#112)MOTION TO TRANSFER […]
ZIEGER v. VILLAGE BROOK PLAZA LIMITED PART., No. 517839S (May 26, 1994)
WILLIS F. ZIEGER v. VILLAGE BROOK PLAZA LIMITED PARTNERSHIP, ET AL 1994 Ct. Sup. 5603 No. 517839SConnecticut Superior Court, Judicial District of New London at New London May 26, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISIONON MOTION FOR SUMMARY JUDGMENT CT Page 5604 O’CONNELL, J. This […]
DOE v. BRADLEY MEMORIAL HOSPITAL, No. CV 01 0509999 (Jul. 24, 2003)
DOE v. BRADLEY MEMORIAL HOSPITAL. 2003 Ct. Sup. 8188-a No. CV 01 0509999Connecticut Superior Court, Judicial District of New Britain at New Britain July 24, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BRYANT, JUDGE. The matter before the court is the defendant’s motion for summary judgment […]
IN RE CORI H., JR., No. T11 CP07 012724-A (May 28, 2009)
IN RE CORI H., JR.[1] 2009 Ct. Sup. 8835 No. T11 CP07 012724-AConnecticut Superior Court Judicial District of Windham, Juvenile Matters at Willimantic May 28, 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 Sec. 32a-7. […]
GILBERT v. WATERFORD CONSERV. COMM’N, No. CV92 0100225 (Apr. 27, 1992)
EMILY GILBERT, ET AL v. WATERFORD CONSERVATION COMMISSION 1992 Ct. Sup. 3811 No. CV92 0100225Connecticut Superior Court, Judicial District of New London at Norwich April 27, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HURLEY, J. After a painstaking review of all applicable statutes, case law and […]
ERTEL v. ROCQUE, No. CV 08 5003917 (Dec. 4, 2009)
PETER H. ERTEL v. ARTHUR J. ROCQUE, JR. ET AL. 2010 Ct. Sup. 544 No. CV 08 5003917Connecticut Superior Court Judicial District of Middlesex at Middletown December 4, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO STRIKE PETITION FOR NEW TRIAL CLARANCE J., Judge. […]
GATEWAY LAUREN, INC. v. THIBODEAU, No. CVH-7849 (Sep. 29, 2010)
GATEWAY LAUREN, INC. v. MICHAEL THIBODEAU D/B/A TACORRAL RESTAURANT AND MICHAEL THIBODEAU, INDVIDUALLY. 2010 Ct. Sup. 17313 No. CVH-7849Connecticut Superior Court Judicial District of Hartford at Hartford September 29, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GILLIGAN, J. The plaintiff, Gateway Lauren, Inc., has commenced this […]
WEINER v. NEW MILFORD ZONING COMMISSION, No. CV 940066607 (May 23, 1995)
ALAN WEINER, ET AL v. NEW MILFORD ZONING COMMISSION 1995 Ct. Sup. 4966, 14 CLR 245 No. CV 940066607Connecticut Superior Court, Judicial District of Litchfield May 23, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PICKETT, J. The plaintiff, Alan Weiner and Keith Weiner, dba Colonial Builders […]
FALCONIERI v. CHOQUETTE, No. CV 960383034S (Sep. 26, 1996)
MICHAEL FALCONIERI III, ADMINISTRATOR ET AL. v. EDWARD CHOQUETTE ET AL. 1996 Ct. Sup. 5631, 17 CLR 658 No. CV 960383034SConnecticut Superior Court, Judicial District of New Haven September 26, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum Filed September 26, 1996 CORRADINO, J. In this case, motions to […]
STARVIEW VENTURES, LLC v. ACADIA INS., No. CV06 500 34 63S (Oct. 17, 2006)
STARVIEW VENTURES, LLC v. ACADIA INSURANCE. 2006 Ct. Sup. 19082 No. CV06 500 34 63SConnecticut Superior Court Judicial District of New Haven at New Haven October 17, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DAVID W. SKOLNICK, JUDGE TRIAL REFEREE. Before the court is the defendant’s […]
CIKORA v. CIKORA, 14 Conn. Sup. 204 (1946)
GEORGE CIKORA v. AGNES CIKORA File No. 71593Superior Court, Fairfield County The meaning of the phrase “when the whereabouts of the adverse party is unknown to the plaintiff” in the statute (§ 5177) authorizing substituted service in divorce actions is that the plaintiff has no knowledge whether the defendant is an absent resident or a […]
JACKO v. JACKO, No. FA92 03 94 73 (Apr. 7, 1993)
LUCILLE JACKO v. GREGORY JACKO 1993 Ct. Sup. 3365 No. FA92 03 94 73Connecticut Superior Court, Judicial District of Ansonia-Milford at Milford April 7, 1993. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION O’SULLIVAN, TRIAL REFEREE. This is an action asking that a marriage be dissolved. All jurisdictional […]
IN RE BRITTANY P., No. CP02-008681-A (Jan. 23, 2007)
In re BRITTANY P. 2007 Ct. Sup. 1369 No. CP02-008681-AConnecticut Superior Court Judicial District of New London, Juvenile Matters at Waterford January 23, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION JOHN C. DRISCOLL, Judge. THE COURT: I’m going to write in the matters of two siblings, […]
HAVEN HEALTH CENTER v. PARENTE, No. LLICV03-0091743 S (Jul. 25, 2005)
HAVEN HEALTH CENTER OF LITCHFIELD HILLS, LLC v. LOUIS A. PARENTE AKA LOUIS PARENTE. 2005 Ct. Sup. 11090-cx No. LLICV03-0091743 SConnecticut Superior Court Judicial District of Litchfield at Litchfield July 25, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTIONS TO STRIKE #139.00 AND #141.00 DAN […]
IN RE ENID, (Dec. 29, 2004)
IN RE CARMEN ENID R. 2005 Ct. Sup. 19855Connecticut Superior Court Judicial District of New London Juvenile Matters at Waterford December 29, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION EMMET L. COSGROVE, JUDGE. THE COURT: This is the case of Carmen Enid R. This case presents […]
ERICKSON v. ESTATE OF ERICKSON, No. CV 96-0387780S (Nov. 4, 1999)
ALICIA ERICKSON v. ESTATE OF RONALD K. ERICKSON 1999 Ct. Sup. 14406 CV 96-0387780SConnecticut Superior Court, Judicial District of New Haven at New Haven November 4, 1999 CT Page 14407 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MEADOW, JUDGE TRIAL REFEREE. This is a probate appeal on […]
BELLINO, SR. v. DEPT. OF CORRECTION JOHN DOE (S), No. 379427 (Aug. 7, 1996)
CHARLES BELLINO, SR. v. DEPARTMENT OF CORRECTION JOHN DOE (S) 1996 Ct. Sup. 5261-IIIIIII No. 379427Connecticut Superior Court, Judicial District of New Haven at New Haven August 7, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ZOARSKI, STATE TRIAL REFEREE. On October 11, 1995, the plaintiff, Charles […]
INTERSTATE COMM. REAL ES. v. GEENTY, No. CV 09-5025133S (Mar. 30, 2010)
INTERSTATE COMMERCIAL REAL ESTATE, INC. v. GEENTY, INC. D/B/A THE GEENTY GROUP, REALTORS. 2010 Ct. Sup. 8095, 49 CLR 605 No. CV 09-5025133SConnecticut Superior Court Judicial District of New Haven at New Haven March 30, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY […]
STRONG v. COLLIER, 38 Conn. Sup. 731 (1983)
462 A.2d 8 BRIAN STRONG v. MARY COLLIER File No. 1378Appellate Session of the Superior Court Argued December 15, 1982 — Decided May 20, 1983 Action to recover unpaid rent, brought to the Housing Session of the Superior Court in the judicial district of Hartford-New Britain at New Britain and transferred to Hartford, where the […]
STEWART v. STEWART, No. FA97 0082825 (May 4, 2001)
MELISSA A. STEWART v. DAVID F. STEWART. 2001 Ct. Sup. 5870 No. FA97 0082825Connecticut Superior Court Family Magistrate Division at Middletown May 4, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON PLAINTIFF’S MOTION FOR RECONSIDERATION (#136) STEELE, FAMILY SUPPORT MAGISTRATE REFEREE. On January 22, 2001 the […]
ROBERTS v. UTICA MUTUAL INSURANCE CO., No. CV 95-0374840 (Mar. 22, 1996)
CHRISTOPHER ROBERTS v. UTICA MUTUAL INSURANCE CO. 1996 Ct. Sup. 2638, 16 CLR 381 No. CV 95-0374840Connecticut Superior Court, Judicial District of New Haven at New Haven March 22, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S MOTION TO STRIKE #106 FREEDMAN, JUDGE. On August […]
MADON v. VAN DEGNA, No. CV 01-0812726 (Nov. 19, 2002)
BEVERLY MADON v. PATRICIA VAN DEGNA. 2002 Ct. Sup. 14836 No. CV 01-0812726Connecticut Superior Court, Judicial District of Hartford at Hartford November 19, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR PROTECTIVE ORDER BOOTH, JUDGE. The instant dispute requires the court to rule on […]
WHITAKER v. ERDOS MADDOX, No. CV00 037 18 96 S (Nov. 14, 2000)
ROSEMARY WHITAKER, PPA EVAN WHITAKER v. ERDOS MADDOX, ET AL. 2000 Ct. Sup. 13910 No. CV00 037 18 96 SConnecticut Superior Court, Judicial District of Fairfield at Bridgeport November 14, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE (DOCKET ENTRY NO. 115) SKOLNICK, […]
ESTREICHER v. ESTREICHER, No. FA 87 0089736 (Sep. 13, 1991)
LORETTA ESTREICHER v. SAUL ESTREICHER 1991 Ct. Sup. 8031 No. FA 87 0089736Connecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford September 13, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION FRANKEL, FAMILY SUPPORT MAGISTRATE CT Page 8032 On May 9, 1991 a hearing was held before […]
STATE v. ORTIZ, No. CR01 25067 (May 26, 2005)
STATE OF CONNECTICUT v. HIPOLITO ORTIZ. 2005 Ct. Sup. 9954 No. CR01 25067Connecticut Superior Court Judicial District of Waterbury at Waterbury May 26, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S MOTION FOR RECTIFICATION AND AUGMENTATION OF THE TRIAL COURT RECORD PURSUANT TO STATE V. […]
LOCKLOAD, LLC v. TOWN OF BRANFORD, No. 477451 (Nov. 24, 2004)
LOCKLOAD, LLC v. TOWN OF BRANFORD. 2004 Ct. Sup. 17751 No. 477451Connecticut Superior Court, Judicial District of New Haven at New Haven November 24, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT (No. 104) BLUE, JUDGE. The motion for summary judgment […]
LOUKREZIS v. KNAPIK, No. CV03 0407160 S (Jul. 11, 2006)
FANI LOUKREZIS v. ELLEN KNAPIK ET AL. 2006 Ct. Sup. 12588 No. CV03 0407160 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport July 11, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ALTERNATIVE DISPUTE RESOLUTION RICHARD E. ARNOLD, JUDGE. On July 10, 2006, the parties submitted […]
AGENCY RENT A CAR v. ITT HARTFORD, No. CV 93-0530573 S (Sep. 26, 1994)
AGENCY RENT A CAR vs. ITT HARTFORD INSURANCE GROUP 1994 Ct. Sup. 9777 No. CV 93-0530573 SConnecticut Superior Court, Judicial District of Hartford-New Britain at Hartford September 26, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE CORRADINO, J. The motion to strike filed […]
TROCHE v. TROCHE, No. FA 95 0125586 (Feb. 22, 2000)
CHARON TROCHE vs. FREEMAN TROCHE 2000 Ct. Sup. 2333, 26 CLR 558 No. FA 95 0125586Connecticut Superior Court, Judicial District of Waterbury February 22, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CT Page 2334 DOHERTY, JUDGE. On September 6, 1995 the marriage of the parties was […]
DORNEMANN v. DORNEMANN, 48 Conn. Sup. 502 (2004)
850 A.2d 273 MARYANN H. DORNEMANN v. MICHAEL DORNEMANN. File No. FA-03 0194829S.Connecticut Superior Court. Superior Court, Judicial District of Stamford-Norwalk. Motion in limine; dissolution of marriage; evidence; premarital agreements; special defenses; in action for dissolution of marriage where plaintiff wife claimed parties’ premarital agreement was unenforceable because written financial disclosures were not attached, plaintiff […]
ZAILCKAS v. ESTATE OF MICHAEL J. LAWLOR, 17 Conn. Sup. 5 (1950)
F. PATRICK ZAILCKAS v. ESTATE OF MICHAEL J. LAWLOR ET AL. File No. 18506Superior Court, New Haven County at Waterbury While recourse to the executor or administrator, personally, was once the exclusive remedy of a creditor who had been employed by the former in his official capacity, the statute (§ 7954) makes immediate recourse to […]
STOSUY v. BOARD OF SELECTMAN, No. CV 99 70569 S (Mar. 20, 2000)
ALAN STOSUY vs. THE BOARD OF SELECTMAN OF THE TOWN OF BOLTON 2000 Ct. Sup. 3011 No. CV 99 70569 SConnecticut Superior Court, Judicial District of Tolland at Rockville March 20, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KLACZAK, JUDGE. Following the granting of its Motion […]
CHICAGO TITLE v. BRISTOL HEIGHTS, No. X 02 CV 07 4020477 (Dec. 30, 2009)
CHICAGO TITLE INSURANCE CO. v. BRISTOL HEIGHTS ASSOCIATION, LLC. 2010 Ct. Sup. 1851 No. X 02 CV 07 4020477Connecticut Superior Court Judicial District of Waterbury, Complex Litigation Docket at Waterbury December 30, 2009 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION JOSEPH M. SHORTALL, Judge Trial Referee. In […]
FUSARO v. VACCA, No. 528048 (Nov. 24, 1993)
NANCY FUSARO, ET AL v. FRANK VACCA, ET AL 1993 Ct. Sup. 10227 No. 528048Connecticut Superior Court, Judicial District of New London at New London November 24, 1993 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HURLEY, JUDGE. The defendant, State of Connecticut, has moved to dismiss counts […]
PETRUZZELLI v. CITY OF NEW HAVEN, No. CV 98 0418599 S (Nov. 17, 1999)
GLORIA PETRUZZELLI V. CITY OF NEW HAVEN 1999 Ct. Sup. 15345 No. CV 98 0418599 SConnecticut Superior Court, Judicial District of New Haven at New Haven November 17, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PITTMAN, JUDGE. The plaintiff Gloria Petruzzelli brings this action for damages […]
STATE v. SMITH, No. CR5-91333 (Nov. 29, 1994)
STATE OF CONNECTICUT vs. EDWARD P. SMITH 1994 Ct. Sup. 11915 Nos. CR5-91333, CR5-91458Connecticut Superior Court, Judicial District of Ansonia-Milford November 29, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Date of Sentence March 1, 1994 Date of Application March 2, 1994 Date Application Filed March 9, 1994 Date of […]
WRIGHT v. WARDEN, No. 565525 (Jan. 16, 2004)
EDWARD L. WRIGHT v. WARDEN, STATE PRISON. 2004 Ct. Sup. 117 No. 565525Connecticut Superior Court, Judicial District of New London at New London January 16, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PURTILL, JUDGE TRIAL REFEREE. By his petition filed April 15, 2003, petitioner seeks a […]
McKAY v. SCOTT, No. 51 47 56 (Nov. 29, 1990)
JAMES S. McKAY, ET AL v. WILSON P. SCOTT, ET AL. 1990 Ct. Sup. 4242 No. 51 47 56Connecticut Superior Court, Judicial District of New London at New London November 29, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANTS’ MOTION TO STRIKE THE SECOND AND […]
CASSEUS v. NATIONWIDE INSURANCE CO., No. FST CV 09 5012134 (Mar. 18, 2011)
EDSON CASSEUS ET AL. v. NATIONWIDE INSURANCE CO. 2011 Ct. Sup. 7413 No. FST CV 09 5012134Connecticut Superior Court Judicial District of Stamford-Norwalk at Stamford March 18, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR REARGUMENT (155.00) TAGGART D. ADAMS, Superior Court Judge. On […]
LAWRENCE v. CHITTICK, No. CVNH 8013 (Aug. 1, 1997)
KENNETH LAWRENCE v. DAVID CHITTICK, ET AL 1997 Ct. Sup. 8268 No. CVNH 8013Connecticut Superior Court, Judicial District of New Haven, Housing Session August 1, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEVIN, JUDGE. This civil action for damages was noticed for trial for July CT […]
SEYMOUR v. REG. ONE BOARD OF ED., No. CV00-0082467S (Jan. 2, 2001)
GABRIEL SEYMOUR, THOMAS R. COOLIDGE SUSAN DEMPSEY, STEPHEN W. JENKS AND JOYCE SCHURK v. REGION ONE BOARD OF EDUCATION AND RICHARD BLUMENTHAL, ATTORNEY GENERAL. 2001 Ct. Sup. 202, 28 CLR 508 No. CV00-0082467SConnecticut Superior Court, Judicial District of Litchfield at Litchfield January 2, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing […]
BURKE v. BOSCO, No. CV 94-046833S (Aug. 26, 1994)
ROBERT A. BURKE, TOWN OF CANTON’S ZONING ENFORCEMENT OFFICER v. JOSEPH G. BOSCO, ET AL 1994 Ct. Sup. 8651 No. CV 94-046833SConnecticut Superior Court, Judicial District of Hartford-New Britain at New Britain August 26, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON APPLICATION FOR TEMPORARY INJUNCTION, […]
IN THE INTEREST OF KENNETH N., (Dec. 30, 1998)
IN THE INTEREST OF KENNETH N., Jr.[1] A PERSON UNDER THE AGE OF EIGHTEEN YEARS. IN THE INTEREST OF JOSHUA N. A PERSON UNDER THE AGE OF EIGHTEEN YEARS. IN THE INTEREST OF ALICIA N. 1998 Ct. Sup. 15463Connecticut Superior Court for Juvenile Matters Child Protective Session Judicial District of Middletown December 30, 1998 [EDITOR’S […]
KEAVY v. KATZ, No. CV 87 0091131 S (Oct. 18, 1990)
WILLIAM T. KEAVY v. SHELDON M. KATZ 1990 Ct. Sup. 2461 No. CV 87 0091131 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford October 18, 1990. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LEWIS, JUDGE This breach of contract case was referred to an attorney trial […]
CONTOIS v. CONTOIS, No. FA97-0073600 (Feb. 23, 1998)
MARGARET M. CONTOIS v. HERBERT J. CONTOIS 1998 Ct. Sup. 1586 No. FA97-0073600Connecticut Superior Court, Judicial District of Litchfield at Litchfield CT Page 1587 February 23, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION PICKETT, JUDGE TRIAL REFEREE. The plaintiff, Margaret M. Contois, age 35, whose maiden […]
ASJES v. PARISH OF CHRIST CHURCH, No. CV96 0152470 S (Mar. 11, 1997)
DICK ASJES, ET AL vs PARISH OF CHRIST CHURCH 1997 Ct. Sup. 3501, 20 CLR 461 No. CV96 0152470 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford March 11, 1997 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT D’ANDREA, J. The present […]
OWENS, RENZ LEE v. CARBONES DELI, No. SPNH940840290BA (Nov. 15, 1994)
OWENS, RENZ LEE CO. vs. CARBONES DELI 1994 Ct. Sup. 12030, 13 CLR 117 No. SPNH940840290BAConnecticut Superior Court, Judicial District of New Haven at New Haven November 15, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE’ STANDING OF AGENT TO REPRESENT REAL PARTY ININTEREST JONES, JUDGE. […]
MICHAUD v. DELPONTE, No. CV 90-0439772S (Jan. 14, 1992)
GUY MICHAUD v. LAWRENCE DELPONTE, COMMISSIONER, DEPARTMENT OF MOTOR VEHICLES 1992 Ct. Sup. 5-A No. CV 90-0439772SConnecticut Superior Court, Judicial District of Hartford-New Britain at New Britain January 14, 1992. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION LANGENBACH, J. Plaintiff, Guy Michaud, filed this appeal on May […]
KROUCHICK v. MALLEY, No. CV-00-0092542-S (Aug. 19, 2003)
CATHERINE KROUCHICK ET AL. v. BRIAN MALLEY D/B/A MALLEY REMODELING. 2003 Ct. Sup. 9519 No. CV-00-0092542-SConnecticut Superior Court, Judicial District of Middlesex at Middletown August 19, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE WHETHER HOME IMPROVEMENT ACT CONTRACT FORMED AND BREACHED JONES, JUDGE. Plaintiff Michael […]
REYNOLDS v. ZYDE, No. CV 02-038 83 96 S (Aug. 30, 2005)
DEBORAH REYNOLDS ET AL. v. VENEZI VAN DER ZYDE ET AL. 2005 Ct. Sup. 11768-jo No. CV 02-038 83 96 SConnecticut Superior Court Judicial District of Fairfield at Bridgeport August 30, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT (Motion #113.00) DAVID […]
54-56 BROADWAY v. SMITHFIELD ASSOC., No. 15549 (Mar. 5, 2007)
54-56 Broadway, LLC v. Smithfield Assoc., LLC et al. 2007 Ct. Sup. 5268, 42 CLR 901 No. 15549Connecticut Superior Court G.A. 21 at Norwich March 5, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Corporations and Other Business Organizations Limited Liability Companies— De Facto Existence — Erroneous Commencement of a […]
DiMAGGIO v. CITY OF NEW LONDON, 14 Conn. Sup. 106 (1946)
GLADYS DiMAGGIO v. CITY OF NEW LONDON File No. 15683Superior Court, New London County The purpose of the statute requiring notice of injuries from defective roads or bridges is to provide that the city shall be apprized of the circumstances of the injury as particularized in the statute to such an extent as may be […]
STATE v. EMDEN, No. CR93-85802 (Jan. 19, 1996)
STATE OF CONNECTICUT vs. WILLARD F. EMDEN 1996 Ct. Sup. 728 No. CR93-85802Connecticut Superior Court, Judicial District of Danbury January 19, 1996 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] Date of Sentence June 6, 1995 CT Page 729 Date of Application June 6, 1995 Date Application Filed June 12, 1995 […]
PURTILL COMPANY v. WIESE, No. CV04 048 60 40S (Dec. 27, 2006)
Purtill Company v. Wiese, Leonard E. et al. 2006 Ct. Sup. 23466 No. CV04 048 60 40SConnecticut Superior Court Judicial District of New Haven at New Haven File Date: December 27, 2006. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON PLAINTIFF`S MOTION TO FIND RESPONDENTS, SALLY WIESE […]
DISCIPLINARY COUNSEL v. TOMASKY, No. MMX-CV-05-4001846-S (Aug. 28, 2006)
DISCIPLINARY COUNSEL v. MARIA T. TOMASKY. 2006 Ct. Sup. 14556 No. MMX-CV-05-4001846-SConnecticut Superior Court Judicial District of Middlesex at Middletown August 28, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] CORRECTED MEMORANDUM OF DECISION ROBERT L. HOLZBERG, JUDGE. How many tiny souls were denied a home for the simple fact […]
MAJOR MACHINERY CORPORATION v. GRAFSTEIN, No. CV 92 0519458 (May 25, 1995)
MAJOR MACHINERY CORPORATION vs. JOEL GRAFSTEIN, ET AL. 1995 Ct. Sup. 5837 No. CV 92 0519458Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford May 25, 1995 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON THE MOTIONS TO STRIKE OF THE CROSS-CLAIMANT PLAINTIFF AND THE CROSS-CLAIMANT […]
IN RE TRAYVON P., No. H12 CP 07-011658-A (Jan. 11, 2010)
IN RE TRAYVON P.[1] , IN RE MALIK P. 2010 Ct. Sup. 2671 No. H12 CP 07-011658-AConnecticut Superior Court Judicial District of Hartford, Juvenile Matters at Hartford January 11, 2010 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] [1] Thus entitled in accordance with General Statutes § 46b-124, §46b-142, § 45a-715(b) […]
SAMUELSON v. STANLEY, No. FST-CV-05-4003647 S (Feb. 2, 2006)
GARY SAMUELSON v. AMABEL C. STANLEY. 2006 Ct. Sup. 2583 No. FST-CV-05-4003647 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford February 2, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] DECISION RE DEFENDANT’S MOTION TO STRIKE KARI A. DOOLEY, JUDGE. The defendant’s motion to strike counts 17 and 19 […]
JAWOR v. JAWOR, No. FA 08-4029598 (May 28, 2008)
WALTER JAWOR v. KATRINA JAWOR. 2008 Ct. Sup. 8947 No. FA 08-4029598Connecticut Superior Court Judicial District of New Haven at New Haven May 28, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANT’S “MOTION TO DISQUALIFY PLAINTIFF’S COUNSEL DUE TO CONFLICT OF INTEREST” (No. 101) AND […]
BRE, INC. v. SUPERIOR BLOCK SUP. CO., No. X01 CV950147185 (Nov. 30, 1998)
BRE, INC. v. SUPERIOR BLOCK AND SUPPLY CO. 1998 Ct. Sup. 13762 No. X01 CV950147185Connecticut Superior Court, Judicial District of Waterbury Complex Litigation Docket November 30, 1998 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION HODGSON, J. The above-captioned case came before this court for a nonjury trial […]
ROSS v. ROSS, No. MMX FA-05-4001838 (May 1, 2007)
Jeffrey M. Ross v. Amy B. Ross. 2007 Ct. Sup. 6884 No. MMX FA-05-4001838Connecticut Superior Court Judicial District of Middlesex at Middletown May 1, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION MOTION FOR MODIFICATION JULIA DICOCCO DEWEY, JUDGE. By motion October 25, 2006 the plaintiff, Jeffrey […]
WILSON v. ZONING COMMISSION OF EAST LYME, No. 552213 (Jul. 25, 2001)
WILLIAM H. WILSON v. ZONING COMMISSION OF THE TOWN OF EAST LYME. 2001 Ct. Sup. 10143 No. 552213Connecticut Superior Court, Judicial District of New London at New London July 25, 2001 CT Page 10144 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION McLACHLAN, JUDGE. The plaintiff, William H. […]
PALUMBO v. MANSON, 35 Conn. Sup. 130 (1979)
400 A.2d 288 JOSEPH PALUMBO, JR. v. JOHN R. MANSON, COMMISSIONER OF CORRECTION, ET AL. File No. 225817Superior Court, Judicial District Of Hartford-new Britain At Hartford The plaintiff, a judgment debtor, sought, by way of a habeas corpus proceeding, his release from custody under a body execution issued pursuant to the statute (§ 52-369) which […]
PERRY v. SPEERY, No. 72508 (Nov. 9, 1994)
SHARON PERRY v. RALPH SPEERY 1994 Ct. Sup. 11364, 12 CLR 662 No. 72508Connecticut Superior Court, Judicial District of Middlesex November 9, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S MOTION TO DISMISS Wiggin Dana for defendant. STANLEY, J. CT Page 11365 The present case […]
BETTS v. BETTS, No. FA 02-0729831 S (May 10, 2006)
KATHLEEN A. BETTS v. ROBERT D. BETTS. 2006 Ct. Sup. 8617 No. FA 02-0729831 SConnecticut Superior Court Judicial District of Hartford at Hartford May 10, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON REARGUMENT AND ARTICULATION CONSTANCE L. EPSTEIN, JUDGE. Having heard the parties’ arguments after […]
CYRANKOWSKI v. DESROCHER, No. HHD CV 10 6015281 S (Jul. 7, 2011)
MICHAEL CYRANKOWSKI v. ELEANOR DESROCHER. 2011 Ct. Sup. 15201, 52 CLR 298 No. HHD CV 10 6015281 SConnecticut Superior Court Judicial District of Hartford at Hartford July 7, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM ORDER RE MOTION TO STRIKE REVISED AMENDED COMPLAINT MICHAEL R. SHELDON, J. Upon […]
COCHRAN v. ADMINISTRATOR UC, No. CV 03 0069940 S (Sep. 23, 2003)
CAROL A. COCHRAN v. ADMINISTRATOR, UNEMPLOYMENT COMPENSATION. 2003 Ct. Sup. 10881-bi No. CV 03 0069940 SConnecticut Superior Court, Judicial District of Windham at Putnam September 23, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION COSGROVE, JUDGE. Carol A. Cochran appeals, pursuant to General Statutes § 31-249b, the […]
TOLCHIN v. SHELL OIL COMPANY, No. X03 CV 97 0510328 S (Jul. 30, 2004)
TANYA TOLCHIN v. SHELL OIL COMPANY 2004 Ct. Sup. 9515-dc, 37 CLR 575 No. X03 CV 97 0510328 SConnecticut Superior Court, Judicial District of New Britain Complex Litigation Docket at New Britain July 30, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR SUMMARY JUDGMENT […]
BERLIN STEEL v. LIBERTY MUT. No. CV 02 0078038 S (Feb. 10, 2004)
BERLIN STEEL CONSTRUCTION COMPANY v. LIBERTY MUTUAL INSURANCE COMPANY. 2004 Ct. Sup. 3580 No. CV 02 0078038 SConnecticut Superior Court, Judicial District of Tolland at Rockville February 10, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KLACZAK, JUDGE TRIAL REFEREE. The plaintiff (Berlin Steel) filed a claim […]
PINO v. THIBODEAU, No. 0103593 (May 4, 1993)
MARIA PINO ET AL v. CORNELIUS THIBODEAU ET AL 1993 Ct. Sup. 4374, 8 CSCR 576 No. 0103593Connecticut Superior Court, Judicial District of Waterbury May 4, 1993. CT Page 4375 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM RE: MOTION FOR SUMMARY JUDGMENT PELLEGRINO, J. The plaintiff brings this action […]
BUTLER v. LAPOINTE, No. 54902 (May 7, 1992)
STEVEN BUTLER, ET AL. v. DONALD LAPOINTE, ET AL. 1992 Ct. Sup. 4287, 7 CSCR 640 No. 54902Connecticut Superior Court, Judicial District of Litchfield May 7, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS PICKETT, J. On December 3, 1990, the plaintiffs, Steven […]
FAUST v. CONNECTICUT JUN. REP. ASSN., No. CV 99-0336698-S (Feb. 23, 2000)
CAROLE A. FAUST, PPA. vs. CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INC., et al 2000 Ct. Sup. 2416 CV 99-0336698-SConnecticut Superior Court, Judicial District of Danbury February 23, 2000 CT Page 2417 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: (#107) MOTION TO STRIKE CARROLL, JUDGE. The plaintiff, Carole […]
ANDRUS v. ANDRUS, No. 289075 (Jan. 15, 1991)
DONALD C. ANDRUS, ADMR. v. BUTLER W. ANDRUS, ET AL. 1991 Ct. Sup. 537 No. 289075Connecticut Superior Court, Judicial District of New Haven January 15, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION (MOTIONS FOR SUMMARY JUDGMENT) SCHIMELMAN, JUDGE Defendants, Butler and Frances Andrus, move for summary […]
GALLAGHER v. WHITTEAKER, No. PJR-FST-CV 07 5004857 S (Jan. 11, 2008)
JOAN KILLIAN GALLAGHER v. KYLE WHITTEAKER et al. 2008 Ct. Sup. 1013 No. PJR-FST-CV 07 5004857 SConnecticut Superior Court Judicial District of Stamford-Norwalk at Stamford January 11, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION FOR PREJUDGMENT REMEDY EDWARD R. KARAZIN, J. This case comes […]
PAPP v. CITY OF SHELTON, No. CV96 0056489S (Aug. 26, 1999)
ROBERT PAPP v. CITY OF SHELTON 1999 Ct. Sup. 11633, 25 CLR 318 No. CV96 0056489SConnecticut Superior Court, Judicial District of Ansonia-Milford at Milford August 26, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT’S MOTION FOR SUMMARY JUDGMENT CORRADINO, JUDGE. The defendant has filed a […]
CONNECTICUT NAT’L BK. v. OWEN ORGANIZATION, No. CV6-10253 (Mar. 12, 1991)
CONNECTICUT NATIONAL BANK v. THE OWEN ORGANIZATION ET AL. 1991 Ct. Sup. 2813 No. CV6-10253Connecticut Superior Court, Geographical Area No. 6 at New Haven March 12, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION CLARK, JUDGE This action was originally returned to the Superior Court for the […]
OLSEN v. SHERMAN TREE, WARDEN, No. CV02-034 71 07 S (Mar. 24, 2003)
CHRISTINE B. OLSEN ET AL. v. TOWN OF SHERMAN TREE WARDEN. 2003 Ct. Sup. 4048 No. CV02-034 71 07 SConnecticut Superior Court, Judicial District of Danbury at Danbury March 24, 2003 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION WHITE, JUDGE. FACTS On September 23, 2002, the plaintiffs, […]
CAPLINGER v. POMES, No. CV04-0412109S (Jan. 18, 2006)
JAMIE CAPLINGER v. LINDA POMES. 2006 Ct. Sup. 1087 No. CV04-0412109SConnecticut Superior Court Judicial District of Fairfield at Bridgeport January 18, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION BARRY C. PINKUS, JUDGE. The plaintiff, in her three-count complaint, alleges that she is entitled to a portion […]
TOWN OF EAST HARTFORD v. I.A.F.F., LOCAL 1548, No. 704444 (Feb. 7, 1994)
TOWN OF EAST HARTFORD v. INTERNATIONAL ASSOCIATION OF FIREFIGHTERS (IAFF) LOCAL 1548, ET AL. 1994 Ct. Sup. 1277 No. 704444Connecticut Superior Court, Judicial District of Hartford-New Britain at Hartford February 7, 1994 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE APPLICATIONS TO CONFIRM AND TO VACATE ARBITRATION […]
NEWTOWN HOUSEWRIGHTS, LLC v. CATINO, No. CV04-0351468 S (Jul. 28, 2004)
NEWTOWN HOUSEWRIGHTS, LLC ET AL. v. DENNIS CATINO ET AL. 2004 Ct. Sup. 11543 No. CV04-0351468 SConnecticut Superior Court, Judicial District of Danbury at Danbury July 28, 2004 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANTS’ MOTION TO STRIKE ALL COUNTS NADEAU, JUDGE. Libel and slander […]
HALLING v. JETSEAL, INC., No. CV01-0446481-S (Jun. 5, 2001)
HORACE P. HALLING v. JETSEAL, INC. ET AL. 2001 Ct. Sup. 7759, 29 CLR 699 No. CV01-0446481-SConnecticut Superior Court, Judicial District of New Haven at New Haven June 5, 2001 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS (#105) DEVLIN, JUDGE. In this lawsuit, […]
KATZ v. NORDEN MECHANICAL SERVICES, No. CV 01-0807323 S (Jan. 2, 2002)
SUSANN M. KATZ v. NORDEN MECHANICAL SERVICES, INC. 2002 Ct. Sup. 262 No. CV 01-0807323 SConnecticut Superior Court, Judicial District of Hartford at Hartford January 2, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE CT Page 263 WAGNER, TRIAL JUDGE REFEREE. In this […]
MOORE v. COMMISSIONER, D. OF REVENUE SER., No. CV98 0492593S (Nov. 22, 2000)
MICHAEL G. MOORE, ET AL v. COMMISSIONER, DEPARTMENT OF REVENUE SERVICES. 2000 Ct. Sup. 14415 No. CV98 0492593SConnecticut Superior Court, Judicial District of New Britain Tax Session November 22, 2000 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ARONSON, JUDGE TRIAL REFEREE. This action is a tax appeal […]
CARLO BIANCHI CO., INC. v. TOWN OF GROTON, 14 Conn. Sup. 119 (1946)
CARLO BIANCHI COMPANY, INC. v. TOWN OF GROTON ET AL. File No. 16160Superior Court, New London County The remedy by way of declaratory judgment is not an equitable remedy, certainly not to the extent that it is precluded by the existence of a common-law remedy or another statutory remedy. Sec. 165f, Cum. Sup. 1941, provides […]
IN RE ALEXIS H., (Apr. 16, 1992)
IN RE ALEXIS H. 1992 Ct. Sup. 3577Connecticut Superior Court, Judicial District of Hartford-New Britain at Plainville April 16, 1992 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION GOLDSTEIN, J. Alexis, born September 9, 1989, was committed by agreement to the Department of Children and Youth Services (hereinafter […]
O’CONNELL v. McGANN, No. CV 91-0322093 (Nov. 14, 1994)
BRIAN O’CONNELL, ET AL v. BRIAN L. McGANN, ET AL 1994 Ct. Sup. 11134-M, 12 CLR 684 No. CV 91-0322093Connecticut Superior Court, Judicial District of New Haven at New Haven November 14, 1994 CT Page 11134-N [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS […]
SINGLETON v. WARDEN, No. CV09-4003245 (Aug. 18, 2011)
RONALD SINGLETON v. WARDEN, STATE PRISON. 2011 Ct. Sup. 18081 No. CV09-4003245Connecticut Superior Court Judicial District of Tolland at Rockville August 18, 2011 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] HABEAS DECISIO DECISION BRIGHT, J. THE COURT: All right. Let me just say that, Mr. Singleton, I believe that you […]
SULSER v. WINNICK, No. CV 07-4027013 (Aug. 2, 2007)
TROY D. SULSER v. JEFFREY WINNICK ET AL. 2007 Ct. Sup. 13653, 43 CLR 823 No. CV 07-4027013Connecticut Superior Court Judicial District of Hartford at Hartford August 2, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS PROBATE APPEAL JERRY WAGNER, J.T.R. This is […]
DAY v. MARZBANIAN, No. FA 04-4100091 (Aug. 21, 2008)
MATTHEW DAY v. LISA MARZBANIAN. 2008 Ct. Sup. 13808 No. FA 04-4100091Connecticut Superior Court Judicial District of New London at Norwich August 21, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION JACK FISCHER, J. The defendant filed a motion for modification of the existing custody and visitation […]
RICHARDS CORP. v. SEMAC ELECTRICAL, No. CV 96 0476427 S (Aug 10, 1999)
RICHARDS CORP. vs. SEMAC ELECTRICAL 1999 Ct. Sup. 10884 No. CV 96 0476427 SConnecticut Superior Court, Judicial District of New Britain August 10, 1999 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ROBINSON, JUDGE. The movant, the Department of Transportation of the State of Connecticut, filed a motion […]
DaimlerCHRYSLER CORPORATION v. LAW, No. CV 05 4007725S (Oct. 25, 2006)
DAIMLERCHRYSLER CORPORATION v. PAM LAW, COMMISSIONER OF REVENUE SERVICES. 2006 Ct. Sup. 19604, 42 CLR 307 No. CV 05 4007725SConnecticut Superior Court Judicial District of New Britain Tax Session at New Britain October 25, 2006 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE DEFENDANT’S MOTION TO DISMISS […]
ASPINALL v. HAYES, No. CV 03 82283 S (Sep. 7, 2005)
DANA ASPINALL ET AL v. RICHARD P. HAYES, JR. ET AL. 2005 Ct. Sup. 12316 No. CV 03 82283 SConnecticut Superior Court Judicial District of Tolland at Rockville September 7, 2005 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KLACZAK, JUDGE TRIAL REFEREE. This case involves a dispute […]
IN RE MICHAEL M., No. W10-CP07-015232-A (Mar. 11, 2008)
IN RE MICHAEL M. 2008 Ct. Sup. 4126 No. W10-CP07-015232-AConnecticut Superior Court Judicial District of Windham, Juvenile Matters at Willimantic March 11, 2008 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KEVIN A. RANDOLPH, JUDGE. I. STATEMENT OF THE CASE The matter proceeded to trial on a neglect […]
MADDEN v. ACMAT CORP., No. CV06-5005733S (Oct. 9, 2007)
MICHAEL MADDEN ET AL. v. ACMAT CORPORATION ET AL. 2007 Ct. Sup. 16958 No. CV06-5005733SConnecticut Superior Court Judicial District of Fairfield at Bridgeport October 9, 2007 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION DAVID W. SKOLNICK, JUDGE TRIAL REFREE. The instant matter is one within the BAL […]
STACH v. FARM FAMILY CASUALTY INS. CO., No. CV99-0267191-S (Apr. 9, 2002)CT Page 4837
MATTHEW STACH v. FARM FAMILY CASUALTY INS. CO. 2002 Ct. Sup. 4836 No. CV99-0267191-SConnecticut Superior Court, Judicial District of New Haven at Meriden April 9, 2002 [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT #112 SKOLNICK, JUDGE. The plaintiff, Matthew Stach, brings this […]
STATION PLAZA v. W. J. BARNEY CORP., No. CV87 0089433 S (Feb. 14, 1991)
STATION PLAZA ASSOCIATES v. W. J. BARNEY CORPORATION, ET AL. 1991 Ct. Sup. 1379 No. CV87 0089433 SConnecticut Superior Court, Judicial District of Stamford-Norwalk at Stamford February 14, 1991. [EDITOR’S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION KATZ, JUDGE. The motion to implead, filed August 31, 1988 by […]