Bridgeport Harbour Place I, LLC v. Ganim

958 A.2d 210, 111 Conn. App. 197, 2008 Conn. App. LEXIS 510
CourtConnecticut Appellate Court
DecidedNovember 11, 2008
DocketAC 28767
StatusPublished
Cited by8 cases

This text of 958 A.2d 210 (Bridgeport Harbour Place I, LLC v. Ganim) 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
Bridgeport Harbour Place I, LLC v. Ganim, 958 A.2d 210, 111 Conn. App. 197, 2008 Conn. App. LEXIS 510 (Colo. Ct. App. 2008).

Opinion

Opinion

McLACHLAN, J.

The plaintiff, Bridgeport Harbour Place I, LLC, appeals from the judgment of the trial court rendered following the granting of the motions to strike the amended complaint filed by the defendants Joseph P. Ganim; the city of Bridgeport; Alfred Lenoci, Sr.; Alfred Lenoci, Jr.; United Properties, Ltd.; 815 Lafayette Centre, LLC; United Investments, LLC; United Environmental Redevelopment, LLC; Crescent Avenue Development Company, LLC; Charles J. Willinger, Jr.; Willinger, Willinger & Bucci, P.C.; Joseph T. Kasper, Jr.; Kasper Group, Inc.; and Michael Schinella. 1 The plaintiff claims that its antitrust action improperly was stricken because it had alleged a relevant market and sufficient *200 facts to support its claim of anticompetitive or monopolistic behavior in that market. We affirm the judgment of the trial court.

The following procedural history and facts, as alleged in the plaintiffs amended complaint, are relevant to our resolution of the issues on appeal. In May, 1997, the city of Bridgeport requested proposals for the site development of a section of waterfront property known as Steel Point. A development proposal submitted by Bridgeport Renaissance Center, later renamed Harbour Place Limited Partnership and subsequently acquired by the plaintiff, was chosen by the city for the project. On November 18,1998, the city and the plaintiff signed a development agreement. The plaintiff could not fulfill its obligations under the contract, however, due to the successive withdrawals of several financing partners, and the city terminated the contract in March, 2001.

According to the plaintiff, it was prevented from completing the development activities specified in the contract by the unlawful conduct of the defendants. Specifically, the plaintiff alleged that the city’s mayor, Ganim, engaged in a contract steering scheme in which his coconspirators, Leonard Grimaldi and Paul Pinto, demanded bribes and kickbacks from businesses seeking city contracts and then divided the proceeds of those illegal payments with Ganim. After the contract had been awarded to the plaintiff, the plaintiff refused to participate in the scheme. Thereafter, Ganim and the other defendants allegedly conspired to deprive the plaintiff of its development rights, through corrupt and illegal means, for their own benefit. Because of the unreasonable delays, conditions and demands imposed on the plaintiff, its three financial partners withdrew from the project, and the plaintiff was unable to fulfill its contractual obligations. From the date it was chosen until it was discharged in March, 2001, the plaintiff had *201 expended millions of dollars in its attempt to complete the project.

The plaintiff filed a one count complaint on October 19, 2004, claiming that the defendants violated the Connecticut Antitrust Act, General Statutes § 35-24 et seq., by engaging in an illegal conspiracy in restraint of trade. It sought treble damages pursuant to General Statutes § 35-35. 2 Several of the defendants filed motions to strike the complaint on the ground that it failed to state a legally sufficient antitrust claim. The court, Alander, J., granted the motions, concluding that the plaintiffs original complaint failed to allege facts that would establish an actual adverse effect on competition as a whole in the relevant market and failed to allege facts that would constitute price discrimination in violation of General Statutes § 35-45.

The plaintiff timely filed an amended complaint. See Practice Book § 10-44. The amended complaint added one paragraph, alleging, in part, that “[t]he defendants’ conduct had an actual adverse effect on competition as a whole in the relevant market of undertaking and completing commercial development in the City of Bridgeport in a timely, cost efficient manner.” 3 The other allegations in the amended complaint were the *202 same as in the original complaint, and the plaintiff did not amend its allegations with respect to price discrimination. 4

Six of the defendants filed motions to strike the plaintiffs amended complaint, claiming that the plaintiff failed to allege any additional facts that could constitute a cognizable antitrust claim. The court, Stevens, J., heard argument and issued its decision on March 5, 2007, granting the motions of those defendants. In its decision, the court concluded that the allegations in the added paragraph contained only legal or conclusory claims and did not provide a factual basis for an antitrust violation. Further, the court stated that, even if it is assumed that the relevant market was as alleged in the added paragraph, the plaintiff nevertheless failed to allege any facts of a specific nature that demonstrated that the defendants’ conduct had an adverse effect on competition in that market. The court noted: “When taken as true, the facts set forth in the first amended *203 complaint establish that the plaintiff lost its ability to develop a single property, Steel Point, due to the improper conduct of the various defendants. The plaintiff has not alleged any particular facts, however, that would indicate that this action prevented other competitors from developing Steel Point or other properties in Bridgeport under government contracts with the city of Bridgeport, or otherwise hindered competitors in such pursuits.”

Subsequently, the remainder of the defendants filed motions to strike the amended complaint on identical grounds. The court granted the motions and, over a period of time, rendered judgment in favor of all of the defendants. This appeal followed. 5

The standard of review in an appeal from the granting of a motion to strike is well established. “Because a motion to strike challenges the legal sufficiency of a pleading and, consequently, requires no factual findings by the trial court, our review of the court’s ruling . . . is plenary. ... It is fundamental that in determining the sufficiency of a complaint challenged by a defendant’s motion to strike, all well-pleaded facts and those facts necessarily implied from the allegations are taken as admitted.” (Citations omitted; internal quotation marks omitted.) Doe v. Yale University, 252 Conn. 641, 667, 748 A.2d 834 (2000). “For the purpose of ruling upon a motion to strike, the facts alleged in a complaint, though not the legal conclusions it may contain, are deemed to be admitted.” (Internal quotation marks omitted.) Murillo v. Seymour Ambulance Assn., Inc., 264 Conn. 474, 476, 823 A.2d 1202 (2003). “A motion to strike is properly granted if the complaint alleges mere conclusions of law that are unsupported by the facts alleged.” (Internal quotation marks omitted.) Fort *204

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

Related

HSBC Bank USA, National Assn. v. Nathan
195 Conn. App. 179 (Connecticut Appellate Court, 2020)
Gaynor v. Hi-Tech Homes
89 A.3d 373 (Connecticut Appellate Court, 2014)
Bridgeport Harbour Place I, LLC v. Ganim
30 A.3d 703 (Connecticut Appellate Court, 2011)
Wyatt Energy, Inc. v. Motiva Enterprises, LLC
19 A.3d 181 (Connecticut Appellate Court, 2011)
Himmelstein v. Town of Windsor
974 A.2d 820 (Connecticut Appellate Court, 2009)
BRIDGEPORT HARBOUR PLACE I, LLC v. Ganim
962 A.2d 793 (Supreme Court of Connecticut, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
958 A.2d 210, 111 Conn. App. 197, 2008 Conn. App. LEXIS 510, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bridgeport-harbour-place-i-llc-v-ganim-connappct-2008.