Altama, LLC v. Napoli Motors, Inc.

186 A.3d 78, 181 Conn. App. 151
CourtConnecticut Appellate Court
DecidedApril 17, 2018
DocketAC39978
StatusPublished
Cited by1 cases

This text of 186 A.3d 78 (Altama, LLC v. Napoli Motors, Inc.) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Altama, LLC v. Napoli Motors, Inc., 186 A.3d 78, 181 Conn. App. 151 (Colo. Ct. App. 2018).

Opinion

PRESCOTT, J.

In this commercial summary process action, the defendant Napoli Motors, Inc., appeals from the judgment of possession, rendered after a trial to the court, in favor of the plaintiff, Altama, LLC. 1 On appeal, the defendant claims that the court improperly (1) rendered judgment against it on a theory of liability that was not alleged in the complaint, and (2) concluded that the lease had terminated for lapse of time. We disagree with the defendant and, accordingly, affirm the judgment of the trial court.

The following procedural history and facts, as found by the trial court in its memorandum of decision, are relevant to the resolution of this appeal. The defendant operates a car dealership. On or about June 1, 2011, the defendant executed a written agreement to lease the premises located at 50 South Washington Street in Milford from Leonard Wisniewski G.R.A.T., which is a trust, for a term of five years, until June 1, 2016. The plaintiff is the successor in interest to that trust, and became the owner of the property subject to the lease on December 3, 2014.

Paragraph 21 of the lease included an option to renew the lease for an additional five year period. The same paragraph provided that, in order to exercise its option to renew, the defendant needed to notify the plaintiff of its intent to do so, in writing, 180 days prior to the expiration of the initial term of the lease. The defendant did not provide any written notice of its intent to renew the lease by the applicable deadline.

On May 26, 2016, the plaintiff served the defendant with a notice to quit possession of the premises for lapse of time. On June 2, 2016, the plaintiff initiated this summary process action against the defendant. In its revised complaint dated June 28, 2016, the plaintiff alleged that the defendant had been served with a notice to quit possession but still remained on the premises. The notice to quit and the lease were referenced in paragraphs 3 and 5 of the revised complaint and were attached thereto.

In its answer to the plaintiff's revised complaint, the defendant admitted the allegations contained in paragraphs 5 and 6. Those paragraphs alleged that the defendant had received the notice to quit on May 26, 2016, that the time given in the notice had expired, and that the defendant had not vacated the premises. 2 The defendant also pleaded two special defenses. Specifically, the defendant claimed that it had properly executed its option to renew the lease and that forfeiture of the right to occupy the premises would cause it disproportionate injury.

On August 18, 2016, the matter was tried to the court. At trial, the plaintiff submitted a stipulation of facts establishing that (1) the plaintiff is a limited liability company organized and existing under the laws of Connecticut, (2) the plaintiff became the owner in fee simple of the subject property on December 3, 2014, and took title subject to the terms of the lease, and (3) since that time, all dealings regarding the lease had been between the plaintiff and the defendant. The lease also was admitted into evidence. In addition, the plaintiff asked the court to take notice of the defendant's judicial admissions in its answer to the allegations in the revised complaint, where it pleaded that it had served the defendant with a notice to quit possession demanding that it vacate the subject premises on or before June 1, 2016, and that the defendant had failed to do so. The plaintiff then rested its case.

After the plaintiff rested, the defendant moved for a directed verdict on the ground that the revised complaint failed to state a claim upon which relief could be granted. The defendant argued to the court that the complaint did not state that the lease was terminated for lapse of time. The court denied the defendant's motion.

Thereafter, the defendant called three witnesses. The first, Deborah Soares, testified that she worked for the defendant and that on December 18, 2015, she verbally notified the plaintiff of the defendant's intent to exercise its option to renew the lease. Soares further testified that on March 23, 2016, she again communicated to the plaintiff, this time via e-mail, that the defendant intended to exercise its option to renew the lease. The defendant's second witness, Scott Haverl, testified that eviction would cause the defendant hardship. Finally, the defendant's third witness, Joseph Napoli, testified that he and Haverl had a meeting with one of the plaintiff's employees in November, 2015, at which time both men told that employee that the defendant intended to renew the lease.

The court issued its memorandum of decision on December 28, 2016. Therein, the court rendered judgment in favor of the plaintiff on the complaint and rejected the defendant's special defenses. The court concluded that the plaintiff had met its burden of proving that the lease had terminated by lapse of time and that the defendant had failed to notify the plaintiff, in accordance with the terms of the lease, of its intent to exercise its option to renew the lease for an additional five years. The court further concluded that the defendant had failed to prove that rendering judgment in favor of the plaintiff would be inequitable. This appeal followed.

I

The defendant first claims that the trial court improperly rendered judgment against it on a theory of liability that was not alleged in the revised complaint. We disagree.

"[T]he interpretation of pleadings is always a question of law for the court .... Our review of the trial court's interpretation of the pleadings therefore is plenary .... [T]he modern trend, which is followed in Connecticut, is to construe pleadings broadly and realistically , rather than narrowly and technically .... [T]he complaint must be read in its entirety in such a way as to give effect to the pleading with reference to the general theory upon which it proceeded, and do substantial justice between the parties .... As long as the pleadings provide sufficient notice of the facts claimed and the issues to be tried and do not surprise or prejudice the opposing party, we will not conclude that the complaint is insufficient to allow recovery." (Citations omitted, emphasis in original, internal quotation marks omitted.) Boone v. William W. Backus Hospital , 272 Conn. 551 , 559-60, 864 A.2d 1 (2005).

Furthermore, "[a] complaint includes all exhibits attached thereto." (Internal quotation marks omitted.) Tracy v. New Milford Public Schools , 101 Conn. App. 560 , 566, 922 A.2d 280 , cert. denied, 284 Conn.

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

Related

Housing Authority v. Williams
Connecticut Appellate Court, 2026
Edgewood Properties, LLC v. Dynamic Multimedia, LLC
226 Conn. App. 583 (Connecticut Appellate Court, 2024)

Cite This Page — Counsel Stack

Bluebook (online)
186 A.3d 78, 181 Conn. App. 151, Counsel Stack Legal Research, https://law.counselstack.com/opinion/altama-llc-v-napoli-motors-inc-connappct-2018.