Boyles v. Preston, No. Cv95-58012s (Jan. 17, 1997)

1997 Conn. Super. Ct. 674-EE
CourtConnecticut Superior Court
DecidedJanuary 17, 1997
DocketNo. CV95-58012S
StatusUnpublished

This text of 1997 Conn. Super. Ct. 674-EE (Boyles v. Preston, No. Cv95-58012s (Jan. 17, 1997)) 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
Boyles v. Preston, No. Cv95-58012s (Jan. 17, 1997), 1997 Conn. Super. Ct. 674-EE (Colo. Ct. App. 1997).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION ON DEFENDANT'S MOTION TO STRIKE The plaintiff and the defendant were both employed by the State of Connecticut during the relevant times alleged in the revised complaint, the plaintiff working in the Clerk's Office for small claims and housing matters at Superior Court, G.A. 10 in New London and the defendant as an assistant state's attorney, at G.A. 10 in the same building as the plaintiff. The plaintiff filed an application for a prejudgment remedy which was served on the defendant May 23, 1995. After a hearing, the court granted the application, and the defendant's property was attached in the amount of $60,000.00 on August 10, 1995 and the defendant was served with the complaint on August 11, 1995. Defendant filed a motion to dismiss which was denied by Hammer, J. on December 5, 1995. The plaintiff filed a revised complaint on June 18, 1996 in three counts claiming in the first count intentional, willful and wanton infliction of emotional distress, in the second count claiming negligent infliction of emotional distress and in the third count claiming assault and battery. In her prayer for relief the plaintiff claimed actual and punitive damages, attorneys fees and further equitable relief. On or about November 22, 1996, the defendant filed a motion to strike all counts of the complaint and the prayer for relief accompanied by a memorandum of law. On December 23, 1996, the plaintiff filed a memorandum in opposition to the motion to strike.

A motion to strike challenges the legal sufficiency of a pleading. Connecticut Practice Book § 152. See generally,Mingachos v. CBS, Inc. 196 Conn. 91, 108 (1985) (pleadings). The motion admits well pleaded facts but does not admit any legal conclusions or the truth or accuracy of opinions stated in the pleadings. Alarm Applications Co. v. Simsbury Volunteer Fire Co., CT Page 675179 Conn. 541, 545 (1980). In ruling on a motion to strike, the court is limited to the facts alleged in the challenged pleadings. Gordon v. Bridgeport Housing Authority, 208 Conn. 161,170 (1988); Kania v. Board of Education, 195 Conn. 90, 93 (1985). The court must construe those facts in the manner most favorable to the pleader. Rowe v. Godo, 209 Conn. 273, 278 (1988).

First Count: Defendant's motion claims that this count fails toallege the necessary elements of intentional infliction ofemotional distress, absence of a necessary party and the statuteof limitations.

(A.) Defendant claims that the complaint should contain the four elements which must be established to prove intentional infliction of emotional distress and cites Delaurentis v. NewHaven, 220 Conn. 255, 266-67 (1991).1 First, it should be noted that defendant made the same claim in his Memorandum dated April 8, 1996 in support of his request to revise dated December 21, 1995. There was no ruling on this Request to Revise, and the defendant abandoned this particular request to have the plaintiff allege these four elements in subsequent Requests to Revise. Second, it should be noted that Delaurentis, supra, was not concerned with a motion to strike but rather the issue of whether these four elements were proven at trial. The fact that the plaintiff must prove these four elements of proof does not mean they have to be alleged in the complaint. Third, in viewing the revised complaint in the light most favorable to the plaintiff (pleader) these four elements are contained in the first count. Number one is contained in paragraph nine by the use of the word "intentional", number two can be construed as a reasonable inference from paragraphs six and nine of the first count, number three is contained in paragraph eight of the first count and number four is contained in said paragraph eight, particularly subparagraph (b) alleging "severe emotional and psychological distress," (emphasis added), and a reasonable inference can be drawn from all of paragraph eight that the emotional distress was severe.

(B). There is no need to join Paul Slyman as a necessary party. The fact that he is the one who showed the videotape to the plaintiff does not relieve the liability of the defendant for making the videotape. The allegation is that the defendant videotaped her, not that he showed it to her.

(C). As for the claim that a defect in the recognizance made CT Page 676 the original service of process on August 11, 1995 invalid, Judge Hammer has already ruled on this issue saying in effect that such defect does not mean lack of personal or subject matter jurisdiction. See his denial dated December 5, 1995 of a motion to dismiss and the transcript of the hearing before him November 13, 1995. If there was personal jurisdiction on August 11, 1995, that is the date the defendant was served.2 Accordingly, the date this action was commenced is August 11, 1995. Further, it is well settled law in this state that where the complaint alleges a continuing course of wrongdoing, the statute of limitations does not begin to run until such course of conduct is completed. In the case at bar, the complaint alleges a continuing course of conduct from May, 1992 to December 31, 1992. The suit commenced August 11, 1995 which is well within the three year statute of limitations for this tort,3 and with a continuing course of conduct, all of the conduct from May 1992 to December 31, 1992 is not barred by the statute of limitations.

The motion to strike the first count of complaint is denied.

Second Count: Barred by the statute of limitations.

The motion to strike this count claims that under CGS § 52-584 an action sounding in negligence must be brought ". . . within two years from the date the injury was first sustained or discovered or in the exercise of reasonable care should have been discovered, and except no such action may be brought more than three years from the date of the act or omission complained of. . . ." For the reasons set forth above concerning the statute of limitations for Count One, the plaintiff has clearly met the three year statute of limitations. As for the two year statute of limitations for negligence, the court cannot determine from the revised complaint when the injury was first sustained or discovered or in the exercise of reasonable care should have been discovered. In neither the first request to revise nor in the last two requests to revise4 was there any request to state the date on which the injuries and damages described in paragraph eight were first sustained or discovered. By the filing of the motion to strike, the defendant, by the order of pleadings, can no longer make a request to revise. The court is, therefore, left with the pleadings as they are and cannot add or detract from them or use or infer facts that are not alleged. Without anything more specific in the revised complaint, the court cannot make a determination as to whether the statute of limitations was violated. Defendant is left to either discovery or possibly a CT Page 677 special defense.

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

Related

Alarm Applications Co. v. Simsbury Volunteer Fire Co.
427 A.2d 822 (Supreme Court of Connecticut, 1980)
Kelsall v. Kelsall
90 A.2d 878 (Supreme Court of Connecticut, 1952)
Markey v. Santangelo
485 A.2d 1305 (Supreme Court of Connecticut, 1985)
King v. Board of Education
486 A.2d 1111 (Supreme Court of Connecticut, 1985)
Mingachos v. CBS, Inc.
491 A.2d 368 (Supreme Court of Connecticut, 1985)
Gordon v. Bridgeport Housing Authority
544 A.2d 1185 (Supreme Court of Connecticut, 1988)
Sharp v. Mitchell
546 A.2d 846 (Supreme Court of Connecticut, 1988)
Rowe v. Godou
550 A.2d 1073 (Supreme Court of Connecticut, 1988)
DeLaurentis v. City of New Haven
597 A.2d 807 (Supreme Court of Connecticut, 1991)
CFM of Connecticut, Inc. v. Chowdhury
685 A.2d 1108 (Supreme Court of Connecticut, 1996)
Pagani v. BT II, Ltd. Partnership
592 A.2d 397 (Connecticut Appellate Court, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1997 Conn. Super. Ct. 674-EE, Counsel Stack Legal Research, https://law.counselstack.com/opinion/boyles-v-preston-no-cv95-58012s-jan-17-1997-connsuperct-1997.