Bigler v. Center Bank Mortgage, No. 348772 (Feb. 26, 1996)

1996 Conn. Super. Ct. 1401-OO
CourtConnecticut Superior Court
DecidedFebruary 26, 1996
DocketNo. 348772
StatusUnpublished

This text of 1996 Conn. Super. Ct. 1401-OO (Bigler v. Center Bank Mortgage, No. 348772 (Feb. 26, 1996)) 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
Bigler v. Center Bank Mortgage, No. 348772 (Feb. 26, 1996), 1996 Conn. Super. Ct. 1401-OO (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION On June 15, 1993, the plaintiffs Dennis J. and Jane A. Bigler (Biglers), filed a four count complaint against the defendants, Centerbank Mortgage Company (CMC) and Centerbank, alleging negligence, misrepresentation through non-disclosure, fraudulent misrepresentation and CUTPA, respectively. The plaintiffs alleged that sometime prior to June, 1987, they entered into a purchase and sale agreement for real property for which the defendants provided the financing. The plaintiffs alleged that at the closing on July 24, 1987, they executed a promissory note and mortgage deed in favor of the defendant. The plaintiffs further alleged in the July 15, 1993 complaint that the defendants failed to inform the plaintiffs that the property they were purchasing was located in a special flood hazard area, as they were required to do by applicable federal law and regulations. As a result of the defendants failure to so inform the plaintiffs, their property was not covered by a flood insurance policy, and they sustained damage to their home and possessions on December 11, 1992, when their property was flooded.

On September 7, 1993, the plaintiffs moved to amend their complaint to add two counts. The court, Gray, J., overruled the defendants' objection to the plaintiffs' motion to amend on January 10, 1994. In count five of the amended complaint, the plaintiffs asserted a breach of contract claim based on the defendants' failure to disclose. In count six, the plaintiffs asserted a CUTPA cause of action.

On April 15, 1994, the plaintiffs filed a six count revised; complaint, asserting the same causes of action as alleged in their prior complaints.1 On December 12, 1994, the court, Hadden, J., granted the defendants' motion to strike counts one through four and six. On February 1, 1995, the plaintiffs filed a one count revised complaint alleging breach of contract based on the defendants' failure "to advise the plaintiffs that the property which they were purchasing was located in a special flood hazard area, which requirement necessitated the plaintiffs purchasing flood insurance" On August 8, 1995, the defendants filed an answer to the plaintiffs' complaint and asserted three special defenses. On August 22, 1995, the defendants moved for summary judgment on the plaintiffs' complaint based on their first special CT Page 1401-QQ defense that the plaintiffs' action is barred by the statute of limitations In support of their motion, the defendants filed a memorandum of law and numerous exhibits, including, inter alia, deposition testimony of June Bigler, copies of the plaintiffs' earlier complaints in this action, and a copy of the mortgage agreement. On October 6, 1995, the Biglers filed an objection to the motion for summary judgment and a memorandum in support along with a copy of a letter dated March 15, 1993 from CMC to the Department of Banking, a letter dated July 23, 1993 from the Department of Banking to the Biglers, a copy of the mortgage agreement and a letter dated December 15, 1992 from the Town of East Haven to the Biglers.

"Summary judgment shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law. . . . In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party . . . Although the party seeking summary judgment has the burden of showing the nonexistence of any material fact . . . a party opposing summary judgment must substantiate its adverse claim by showing that there is a genuine issue of material fact together with the evidence disclosing the existence of such an issue . . . Mere assertions of fact . . . are insufficient to establish the existence of a material fact and, therefore, cannot refute evidence properly presented to the court in support of a motion for summary judgment" (Citations omitted; internal quotation marks omitted)Home Insurance Co. v. Aetna Life Casualty Co., 235 Conn. 185,202-3, ___ A.2d ___ (1995).

The defendants move for summary judgment on the ground that the Biglers' breach of contract claim, which arose on or before July 24, 1987 and was raised no earlier than September 1, 19932, is barred by General Statutes § 52-576, the six year statute of limitations applicable to written contracts. The Biglers argue in opposition that the statute of limitations began to run on December 11, 1992, when the flood occurred, not the date of the mortgage agreement, and therefore the claim was timely made. In the alternative, the Biglers argue that CMC is estopped from raising this defense after acknowledging its breach of duty. Finally, the Biglers argue that the breach of contract claim is not a separate and distinct cause of action and "relates back" to the tort/CUTPA claims asserted in the original complaint.

CT Page 1401-RR "Summary judgment is appropriate where the action is barred by the statute of limitations." Sanborn v. Greenwald, 39 Conn. App. 289,293, ___ A.2d ___ (1995) "Black's Law Dictionary defines "statute of limitations" as [a] statute prescribing limitations to the right of action or certain described causes of action . . . that is, declaring that no suit shall be maintained . . . within a specified period of time after the right accrued . . . The purposes of statutes of limitation include finality, repose and avoidance of stale claims and stale evidence" (Internal quotation marks omitted.) Connecticut Bank Trust Co. v. Winters, 225 Conn. 146,165 n. 20, 622 A.2d 536 (1993)

The defendants argue that the Biglers' cause of action arose, at the latest, on July 24, 1987, the date of the closing and execution of the mortgage, when the defendants allegedly failed to advise the Biglers that their property was located in a special flood hazard area. The Biglers argue that their cause of action arose and the statute of limitations began to run on December 11, 1992, the date of the flood.

General Statutes § 52-576 states in pertinent part, "No action for an account, or on any simple or implied contract, or on any contract in writing, shall be brought but within six years after the right of action accrues." Id. In Balboa Insurance Co. v.Zaleski, 12 Conn. App. 529, 532 A.2d 973 (1987), cert. denied,206 Conn. 802, 535 A.2d 1315 (1988), the court, interpreting this statute, held that "[a]pplied to a cause of action, the term to accrue means to arrive; to commence; to come into existence; to become a present enforceable demand." (Internal quotation marks omitted) Id., 533-34.

In Gaylord Hospital v. Massaro, 5 Conn. App. 465,499 A.2d 1162 (1985), the court held, "The true test is to establish the time when the plaintiff first could have successfully maintained an action.

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

Related

Spear-Newman, Inc. v. Modern Floors Corporation
175 A.2d 565 (Supreme Court of Connecticut, 1961)
Saphir v. Neustadt
413 A.2d 843 (Supreme Court of Connecticut, 1979)
Novella v. Hartford Accident & Indemnity Co.
316 A.2d 394 (Supreme Court of Connecticut, 1972)
Boyce v. Allstate Insurance Company, No. Cv 90-0374599s (Jan. 4, 1994)
1994 Conn. Super. Ct. 97 (Connecticut Superior Court, 1994)
Beckenstein v. Potter & Carrier, Inc.
464 A.2d 18 (Supreme Court of Connecticut, 1983)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)
O'Hara v. State
590 A.2d 948 (Supreme Court of Connecticut, 1991)
Middlesex Mutual Assurance Co. v. Walsh
590 A.2d 957 (Supreme Court of Connecticut, 1991)
Harlach v. Metropolitan Property & Liability Insurance
602 A.2d 1007 (Supreme Court of Connecticut, 1992)
Wadia Enterprises, Inc. v. Hirschfeld
618 A.2d 506 (Supreme Court of Connecticut, 1992)
Connecticut Bank & Trust Co. v. Winters
622 A.2d 536 (Supreme Court of Connecticut, 1993)
Lunn v. Tokeneke Ass'n
630 A.2d 1335 (Supreme Court of Connecticut, 1993)
Barrett v. Danbury Hospital
654 A.2d 748 (Supreme Court of Connecticut, 1995)
Home Insurance v. Aetna Life & Casualty Co.
663 A.2d 1001 (Supreme Court of Connecticut, 1995)
Gaylord Hospital v. Massaro
499 A.2d 1162 (Connecticut Appellate Court, 1985)
Balboa Insurance v. Zaleski
532 A.2d 973 (Connecticut Appellate Court, 1987)
National Casualty Insurance v. Stella
601 A.2d 557 (Connecticut Appellate Court, 1992)
Citicorp Mortgage, Inc. v. Tarro
654 A.2d 1238 (Connecticut Appellate Court, 1995)
Sanborn v. Greenwald
664 A.2d 803 (Connecticut Appellate Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 1401-OO, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bigler-v-center-bank-mortgage-no-348772-feb-26-1996-connsuperct-1996.