Allard v. Johnson Memorial Hospital, No. 42988 (Aug. 9, 1990)

1990 Conn. Super. Ct. 902
CourtConnecticut Superior Court
DecidedAugust 9, 1990
DocketNo. 42988
StatusUnpublished

This text of 1990 Conn. Super. Ct. 902 (Allard v. Johnson Memorial Hospital, No. 42988 (Aug. 9, 1990)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Allard v. Johnson Memorial Hospital, No. 42988 (Aug. 9, 1990), 1990 Conn. Super. Ct. 902 (Colo. Ct. App. 1990).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO STRIKE AMENDED COMPLAINT ISSUE

Should the defendants' Motion to Strike the Amended Complaint in its entirety under Conn. Practice Book Section 157 or Section 176, or in the alternative, to strike each of the four counts individually be granted?

FACTS

The plaintiff, Sharon Allard, filed a five count complaint on August 10, 1989 against Johnson Memorial Hospital, her former employer, Susan Slater, her former supervisor, and Stephen Torla, the Hospital's Vice President for Human Resources. The plaintiff alleged in the first count that the defendant Hospital breached an implied contract of employment. The second count alleged intentional infliction of emotional distress against the Hospital and Slater, Count III, directed at the Hospital and Slater, alleged negligent infliction of emotional distress. Count IV alleged that Slater intentionally interfered with the implied contract of employment and claimed that the Hospital was liable for Slater's interference under the doctrine of respondeat superior. The plaintiff alleged in the fifth count that Torla had violated Conn. Gen. Stat. Sec. 31-128f which provides that no individually identifiable information contained in an employee's personnel file shall be disclosed by an employer without the employee's written authorization. Pursuant to the defendants' Request to Revise filed November 2, 1989, the plaintiff filed an Amended Complaint on December 6, 1990.

The defendants moved to strike all five counts of the Amended Complaint by papers filed January 29, 1990. By order dated March 5, 1990, the court (Spada, J.) granted the defendants' Motion as to Counts II, III and V and denied the motion as to Count I. The court ordered that the Motion to Strike be treated as a request to revise as to Count IV and CT Page 903 sustained the request to revise. The court also struck all related prayers for relief.

The plaintiff filed a second Amended Complaint on April 5, 1990. The Amended Complaint consisted of four counts. Count I, the only count from the plaintiff's previous Amended Complaint which was not ordered striken or revised, became Count I of the plaintiff's second Amended Complaint. However, the plaintiff amended the first count to include an allegation that the Hospital "violated its implied covenant of good faith and fair dealing." Count II of the Amended Complaint alleged that the Hospital had violated Conn. Gen. Stat. Sec. 31-128f. Counts III and IV alleged intentional interference with the implied employment contract by defendants Slater and Torla, respectively.

The defendants filed a Motion to Strike the Amended Complaint on April 18, 1990, alleging that the Amended Complaint was untimely under Conn. Practice Book Sec. 157, or alternatively, under Conn. Practice Book Sec. 176. The defendants also sought in the alternative to have each count stricken. The defendants filed a memorandum of law in support of their motion. On June 27, 1990 the plaintiff filed a Memorandum in Opposition to Defendants' Motion to Strike. The parties' oral argument on the motion were heard before this court on July 2, 1990.

DISCUSSION

A motion to strike challenges the legal sufficiency of a pleading. Conn. Practice Book Sec. 152 (rev'd to 1978, as updated October 1, 1989); see Mingachos v. CBS, Inc.,196 Conn. 91, 108 (1985). A motion to strike admits all facts well pleaded. Ferryman v. Groton, 212 Conn. 138, 142 (1989). An individual paragraph contained in a complaint is not the proper subject of a motion to strike unless it embodies an entire cause of action. Depray v. St. Francis Hospital,2 CSCR 691 (June 9, 1987, Dorsey, J.).

In ruling on a motion to strike, the trial court may consider only those grounds raised in the motion. Blancato v. Feldspar, 203 Conn. 34, 44 (1987). The court is limited to the facts alleged in the pleading which is the subject of the motion to strike. Gordon v. Bridgeport Housing Authority,208 Conn. 161, 170 (1988). The court must view the facts alleged in the pleading in the light most favorable to the pleader. Ferryman, 212 Conn. at 146.

I. Entire Complaint CT Page 904

The defendants argue that the entire Amended Complaint should be stricken on the grounds that the complaint was not filed within the fifteen day period for repleading under Conn. Practice Book Sec. 157. The plaintiff claims that since only a portion of the complaint was stricken and since the motion to strike was treated as a request to revise as to a portion of the complaint the filing of the Amended Complaint within thirty days of the court's order was timely.

Conn. Practice Book Sec. 157 provides:

Within fifteen days after the granting of any motion to strike, the party whose pleading has been stricken may file a new pleading; provided that in those instances where an entire complaint, counterclaim or cross complaint has been stricken, and the party whose pleading has been so stricken fails to file a new pleading within that fifteen-day period, the court may upon motion enter judgment against said party on said stricken complaint, counterclaim or cross complaint.

Connecticut Superior Court decisions have held that a party whose pleading has been stricken may be allowed to file a new pleading after the fifteen day period in Section 157 has elapsed. D'Amato v. Carpenter and Chapman, Inc., 4 CSCR 103 (December 14, 1988, Purtill, J.), see Loe v. Niland,3 CSCR 923, 924 (November 2, 1988, Healey, State Trial Referee); see also Coy v. Smith, 6 Conn. Sup. 381 (1938). (If only a portion of a party's complaint is stricken, the party's option to replead is not limited to fifteen days). To allow the late filing of a substituted pleading falls within the discretion of the court. D'Amato, 9 CSCR at 103; see Loe, 3 CSCR at 924. To allow the plaintiff to file her Amended Complaint after the fifteen day period would not be prejudicial or harmful to the defendants in any way. It is improper to characterize plaintiff's Amended Complaint as anything but a pleading filed in response to the court's order of March 5, 1990, making it unnecessary to consider the defendants' argument that the pleading is an improper and untimely amendment under Conn. Practice Book Sec. 175 and 176. The defendants' Motion to Strike the entire complaint as untimely is denied.

Count I

The defendants argue that Count I of the Amended Complaint should be "partially stricken." The defendants assert that the plaintiff's amended Count I is not simply a reiteration of the Count I that survived the defendants' CT Page 905 first Motion to Strike, but is substantially altered to include a tort claim for breach of the implied covenant of good faith and fair dealing as well as the breach of implied contract claim originally set forth in the complaint. The defendants contend that this is an inclusion — of a wholly separate and new cause of action not previously before the Court which is improperly pled in a single count along with the contract claim. The plaintiff argues that Count I of the Amended Complaint is substantially the same as Count I of the original complaint and does not add a new cause of action.

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

Related

Wade's Dairy, Inc. v. Town of Fairfield
436 A.2d 24 (Supreme Court of Connecticut, 1980)
Sheets v. Teddy's Frosted Foods, Inc.
427 A.2d 385 (Supreme Court of Connecticut, 1980)
Alarm Applications Co. v. Simsbury Volunteer Fire Co.
427 A.2d 822 (Supreme Court of Connecticut, 1980)
Gallo v. G. Fox & Co.
170 A.2d 724 (Supreme Court of Connecticut, 1961)
Veits v. City of Hartford
58 A.2d 389 (Supreme Court of Connecticut, 1948)
Donovan v. Davis
82 A. 1025 (Supreme Court of Connecticut, 1912)
Boro v. Zampini
4 Conn. Super. Ct. 102 (Connecticut Superior Court, 1936)
Coy v. Smith
6 Conn. Super. Ct. 381 (Connecticut Superior Court, 1938)
Enquire Printing & Publishing Co. v. O'Reilly
477 A.2d 648 (Supreme Court of Connecticut, 1984)
Magnan v. Anaconda Industries, Inc.
479 A.2d 781 (Supreme Court of Connecticut, 1984)
Mingachos v. CBS, Inc.
491 A.2d 368 (Supreme Court of Connecticut, 1985)
Morris v. Hartford Courant Co.
513 A.2d 66 (Supreme Court of Connecticut, 1986)
Finley v. Aetna Life & Casualty Co.
520 A.2d 208 (Supreme Court of Connecticut, 1987)
Blancato v. Feldspar Corp.
522 A.2d 1235 (Supreme Court of Connecticut, 1987)
Gordon v. Bridgeport Housing Authority
544 A.2d 1185 (Supreme Court of Connecticut, 1988)
Ferryman v. City of Groton
561 A.2d 432 (Supreme Court of Connecticut, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
1990 Conn. Super. Ct. 902, Counsel Stack Legal Research, https://law.counselstack.com/opinion/allard-v-johnson-memorial-hospital-no-42988-aug-9-1990-connsuperct-1990.