Akinyele v. Picelli

CourtDistrict Court, D. Connecticut
DecidedJune 9, 2023
Docket3:21-cv-00184
StatusUnknown

This text of Akinyele v. Picelli (Akinyele v. Picelli) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Akinyele v. Picelli, (D. Conn. 2023).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT Akintayo Akinyele : 3:21-CV-184 (OAW) Plaintiff, : : v. : : Robert A. Picelli, Jr. : Zeldes, Needle & Cooper, PC aka ZNC : Law : Defendants. : JUNE 9, 2023

RULING AND ORDER ON DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

When someone purchases a condominium, they join an association responsible for the upkeep and maintenance of all common areas within the community. To maintain the development, the condominium association assesses and collects fees from each unit owner. Under Connecticut state law, when an owner fails to pay their condo fees, the association may foreclose on the unit. Plaintiff Akintayo Akinyele (“Plaintiff”) is the owner of a condominium unit governed by the Huntington Condominium Association (“Association”) in Bridgeport, Connecticut. In 2017, the Association retained the law firm of Zeldes, Needle & Cooper P.C. (“ZNC”) to collect Plaintiff’s unpaid condo fees. Plaintiff brings federal and state law claims against ZNC and its attorney, Robert A. Pacelli, Jr. (“Attorney Pacelli”) (with ZNC, “Defendants”) for their actions in attempting to collect the fees on behalf of the Association.1 The five-count complaint asserts violations of the Fair

1 Although Plaintiff contests the existence of any debt owed to the Association, he brings this action only against the Association’s attorneys: ZNC and Attorney Pacelli. Debt Collection Practices Act (“FDCPA”), negligent infliction of emotional distress, and violation of the Connecticut Unfair Trade Practices Act (“CUTPA”).2 Defendants have moved for summary judgment as to all counts of the complaint. Defs.’ Mot. Summ. J. 1–2, ECF No. 10. Plaintiff concedes that summary judgment should

be granted with respect to the complaint’s federal claims under the FDCPA. Pl.’s Objection, ECF No. 23. Plaintiff objects, however, to summary judgment as to the state law claims. Rather than filing any arguments in response to Defendants’ motion for summary judgment, Plaintiff has filed a motion to dismiss the claims stating that he “intends to prosecute his claims in State Court.”3 Mot. to Dismiss 1, ECF No. 24. For the reasons stated herein, Defendants’ motion for summary judgment hereby is GRANTED in part and DENIED in part. Plaintiff’s motions to dismiss hereby are GRANTED. The Clerk of Court is directed to render judgment for Defendants on Counts One and Two and to terminate this action from the court’s docket, please.

I. BACKGROUND The following facts are taken from Defendants’ Local Rule 56(a) Statement of Undisputed Facts. See Defs.’ L.R. 56(a)1 Stmt., ECF No. 19-1 at 1–2 [hereinafter “Defs’.

2 Counts Three and Four are each entitled “Negligent Infliction of Intentional Infliction of Emotional Distress.” Compl. at 7–8, ECF No. 1. A plaintiff seeking to recover for emotional distress may do so through the common law torts of negligent infliction of emotional distress or intentional infliction of emotional distress. No cause of action exists for the “Negligent Infliction of Intentional Infliction of Emotional Distress.” Therefore, the court presumes that Counts Three and Four contain a typographical error and that Plaintiff meant to assert a cause of action for negligent infliction of emotional distress. Neither count actually alleges intentional conduct; they assert that “[t]he defendant knew or should have known that her/its actions would cause the Plaintiff to become angry, distress and incur more attorney’s fees.” Id. p. 7 ¶ 34, p. 8 ¶ 34.

3 In response to Defendants’ summary judgment motion, Plaintiff filed a “motion for leave to dismiss state claims before granting summary judgment” (ECF No. 22) and, on the same day, filed a “revised motion” for leave (ECF No. 24). In light of the revised motion, the court denies the original motion at ECF No. 22 as moot and will refer to the revised motion at ECF No. 24 as Plaintiff’s relevant motion to dismiss. Stmt.”].4 Plaintiff has failed to submit his own statement of facts in opposition to the summary judgment motion, as required by the Local Rules.5 Thus, the court is permitted to deem admitted any facts presented by Defendants that are supported by the record. See D. Conn. L. Civ. R. 56(a)3. All ambiguities in the record are construed in Plaintiff’s

favor. All facts are undisputed, unless indicated otherwise: In 2006, Plaintiff purchased a condominium unit located at 120 Huntington Turnpike, Unit 902, Bridgeport, Connecticut (the “Property”). Defs’. Stmt. ¶ 1, ECF No. 19-1 at 1–2. The Property is located within a condominium community governed by the Association. Id. Plaintiff has never resided at the Property. Id. ¶ 2. Plaintiff rents the Property to tenants for the purposes of earning rental income. Pl.’s Dep. 13:7–17, ECF No. 19-1 at 13. According to Plaintiff, the Property has “always been a rental property.” Id. at 13:2. In his complaint, Plaintiff alleges that he pays his “condo fees religiously.” Compl. ¶ 5, ECF No. 1. On June 15, 2017, however, Plaintiff received a letter from Attorney

Pacelli at ZNC informing Plaintiff that he had failed to pay the Association’s fees between October 31, 2016, and June 10, 2017. Defs’. Stmt. ¶ 4, ECF No. 19-1 at 1. Attorney Pacelli’s letter indicated that Plaintiff owed a balance of $3,672.82. Ex. 2, ECF No. 19-1 at 27. Plaintiff contested the allegation of nonpayment. See Ex. 3, ECF No. 19-1 at 30. In a letter dated July 9, 2017, Plaintiff informed the Association and ZNC that a review of

4 In referencing the document filed at ECF No. 19-1, which contains a collection of various documents, the court refers to the pagination provided in the headers supplied by the ECF system.

5 Local Rule 56(a)2(i) states as follows: “A party opposing a motion for summary judgment shall file and serve with the opposition papers a document entitled ‘Local Rule 56(a)2 Statement of Facts in Opposition to Summary Judgment,’ which shall include a reproduction of each numbered paragraph in the moving party’s Local Rule 56(a)1 Statement followed by a response to each paragraph admitting or denying the fact and/or objecting to the fact as permitted by Federal Rule of Civil Procedure 56(c).” his bank records showed that payments were, in fact, made to the Association during the period of time noted in Attorney Pacelli’s letter. Id. Plaintiff attached to the letter his bank statement for the relevant time period. Id. at 31. Plaintiff also advised the Association to review their records and to determine the clerical or processing issue that erroneously

would have reflected a balance on Plaintiff’s account. Id. at 30. More than eight months later, the seemingly trivial clerical issue had not been resolved. On March 26, 2018, Attorney Pacelli sent another letter to Plaintiff informing him that he now owes a balance of $8,190.42.6 Ex. 4, ECF No. 19-1 at 33. ZNC’s March 26 letter also informed Plaintiff that the Association has no record of the payments set forth on the bank statement previously provided by Plaintiff. Id. at 34. At this point, Plaintiff called his bank. Pl.’s Dep. at 28:17–29:1, ECF No. 19-1 at 14–15. The bank informed Plaintiff that checks had been sent from Plaintiff’s account, but they had not yet been cashed. Id. at 29:1–3. It was then that Plaintiff realized that the bank had an incorrect address for the Association. Id. at 29:3–7. Plaintiff remembered that the

Association had changed management companies, and that the bank still must have had the address of the old management company. Id. Plaintiff contends that the Association had received, and likely cashed, at least some of his checks sent to the previous management company because the Association switched companies prior to 2014, but the nonpayment issue did not arise until November 2016. See id. at 30:6–16.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Vivenzio v. City of Syracuse
611 F.3d 98 (Second Circuit, 2010)
Brown v. Eli Lilly and Co.
654 F.3d 347 (Second Circuit, 2011)
Redd v. New York Division of Parole
678 F.3d 166 (Second Circuit, 2012)
Perugini v. Giuliano
89 A.3d 358 (Connecticut Appellate Court, 2014)
Siegel v. Apergis
610 F. App'x 15 (Second Circuit, 2015)
Fletcher v. Atex, Inc.
68 F.3d 1451 (Second Circuit, 1995)
Petyan v. Ellis
510 A.2d 1337 (Supreme Court of Connecticut, 1986)
Robinson v. Concentra Health Services, Inc.
781 F.3d 42 (Second Circuit, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
Akinyele v. Picelli, Counsel Stack Legal Research, https://law.counselstack.com/opinion/akinyele-v-picelli-ctd-2023.