Building Supply Corp. v. Lawrence Brunoli, Inc.

669 A.2d 620, 40 Conn. App. 89, 1996 Conn. App. LEXIS 22
CourtConnecticut Appellate Court
DecidedJanuary 16, 1996
Docket13183
StatusPublished
Cited by13 cases

This text of 669 A.2d 620 (Building Supply Corp. v. Lawrence Brunoli, 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
Building Supply Corp. v. Lawrence Brunoli, Inc., 669 A.2d 620, 40 Conn. App. 89, 1996 Conn. App. LEXIS 22 (Colo. Ct. App. 1996).

Opinion

HEALEY, J.

This is an appeal in which the plaintiff, Building Supply Corporation, maintains that the trial court improperly denied its motion to set aside the judgment and to order a new trial on the ground that the judgment was not rendered within 120 days from the completion date of the trial in violation of General Statutes § 51-183L.1 This dispute has generated several subissues, which we set out below.

[91]*91On June 8, 1989, the department of transportation awarded a contract in the amount of $7,288,000 for the construction of a repair and maintenance facility in Old Saybrook to the named defendant, Lawrence Brunoli, Inc.2 The defendant, as the general contractor, agreed to provide all of the material and work necessary to complete the project. The defendant executed a lump sum subcontract in the amount of $2,200,500 with the plaintiff for the performance of the site work on the project. The entire project was divided into 123 work items. It was the responsibility of the plaintiff to do the work set out in items twenty-six through forty-two.

On February 19,1991, the plaintiff initiated this action against the defendant alleging, inter alia, that the defendant had failed to pay the plaintiff timely for the work that the plaintiff had performed on this project, notwithstanding the defendant’s having been paid by the department of transportation for such work. In addition, the plaintiff alleged that the defendant had failed to pay the plaintiff for extra work it had performed for which the defendant had also been paid by the department of transportation. The plaintiff also asserted a claim pursuant to General Statutes § 49-41a3 [92]*92et seq. The defendant filed its answer as well as a counterclaim. The defendant’s counterclaim, as later amended, included five counts that alleged, essentially, that the plaintiff had delayed the project, causing the defendant to incur additional expenses resulting in the withholding by the department of transportation, as liquidated damages, of payments due the defendant. The defendant also alleged that the plaintiff had failed to pay certain of its subcontractors in violation of General Statutes § 49-41a.

The trial began on January 5, 1993, and the evidence was concluded on or about March 4,1993. Some miscellaneous matters were handled on March 11, 1993, and April 2, 1993. The trial itself consumed approximately twenty-six days. The total number of exhibits admitted, [93]*93such as payment requisitions, payment checks, job meeting minutes, inspectors’ reports, photographs, charts and construction orders, was in excess of 1000. Many of the exhibits were duplicates of the same basic underlying activity. The trial court, Dunn, J., requested that counsel each file proposed findings of fact and conclusions of law. Both parties complied,4 and also filed extensive briefs with appendices.5 The plaintiff filed its “Plaintiffs Reply Brief’ and its proposed findings of fact on June 4, 1993.

About three months later, the trial court, in a meeting it had set up with counsel, requested that a stipulation be entered extending the time to render its decision by sixty days and that counsel participate in a posttrial settlement conference with another judge to try to settle the case. The written stipulation to extend, which was dated September 20, 1993, stated “counsel . . . hereby stipulate that the time within which the court (Dunn, J.) must render its decision is extended sixty (60) days to December 4, 1993.”6 Two days later, on September 22, 1993, a “Notice of Pretrial”7 was issued on the [94]*94authority of the presiding judge, Langenbach, J. The “pretrial” was to be held on October 12, 1993. This notice directed, inter alia, that “[c]ounsel are ordered to appear with their clients,” that the “[p]arties shall submit pretrial memos,” that “[n]o continuances will be granted” and that “[n]onappearance will result in dismissal or default.” Counsel did attend and participate in the pretrial conference on October 12, 1993. Each counsel, as ordered, submitted a pretrial memorandum to Judge Langenbach, who presided at that conference. The memorandum submitted by the plaintiff at that time was captioned “Plaintiff’s Post-Trial Memorandum.”8 The October 12, 1993 “pretrial” did not produce a settlement of the case.

On December 2, 1993, counsel for the defendant wrote to Lawrence McLaughlin of the Superior Court clerk’s office, stating that he had “locate [d] the pleading (memorandum) of October 12, 1993, which [the plaintiffs counsel] prepared and which Judge Dunn had referenced recently in his telephone communication with you.” In that letter, counsel for the defendant stated that counsel for the plaintiff had given him a copy of that memorandum on October 12,1993. The defendant’s counsel also maintained in the letter that he had told the plaintiffs counsel that the memorandum should not be considered by Judge Dunn as it was prepared after the trial, was not prepared for a pretrial but for an attempted posttrial settlement and was not required of counsel by the trial court, and the pretrial briefing schedule had expired on June 4,1993. This letter stated in closing, “I would ask that you please relay my position to Judge Dunn. Attached is a copy of my letter to [the [95]*95plaintiffs counsel] advising him of my intention to object to the court’s considering his October 12, 1993 memorandum. ”

On December 16,1993, the trial court filed its “Memorandum of Decision” in the clerk’s office. While we examine this memorandum more closely below, we note here that the trial court concluded that the plaintiff “did not prove its claim by a preponderance of the credible evidence nor did the defendant Brunoli prove its counterclaim by any preponderance of credible evidence. Brunoli did have a good faith defense under the statute, § 49-41a. Neither side having sustained their burdens, neither is entitled to costs, interest or fees.” The decision also stated: “There were no legal issues of any moment. The case boiled down to one of fact [and] credibility.” It also specifically indicated that “[b]oth counsel were seasoned trial lawyers who comported themselves with decorum and professional competence.” After stating that “[tjhe last memo was filed on October 12, 1993,” the trial court later stated that “the parties were not able to present a coherent finding of fact or proposed judgment to assist the court in evaluating this matter.”9 On December 21, 1993, the plaintiff filed its motion to set aside the judgment and for a new trial “on the ground that judgment was not rendered within 120 days from the completion of the trial and the agreed extension of said period by the parties. This Motion is made pursuant to Connecticut General Statutes § 51-183b.”10 This motion was denied [96]*96without opinion. No motion for articulation was filed. The plaintiff has appealed.11

On appeal, the plaintiff claims that the trial court acted improperly in denying its motion for a new trial when the trial court failed to render its judgment within 120 days, as extended by the written stipulation, as required by General Statutes § 51-183b.

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

Related

R.S. Silver Enterprises, Inc. v. Pascarella
Connecticut Appellate Court, 2016
Rozbicki v. Gisselbrecht
Connecticut Appellate Court, 2014
Fibre Optic Plus, Inc. v. XL Specialty Insurance
8 A.3d 539 (Connecticut Appellate Court, 2010)
Foote v. Commissioner of Correction
8 A.3d 524 (Connecticut Appellate Court, 2010)
Franklin Credit Management Corp. v. Nicholas
812 A.2d 51 (Connecticut Appellate Court, 2002)
Schreck v. City of Stamford
805 A.2d 776 (Connecticut Appellate Court, 2002)
Cowles v. Cowles
799 A.2d 1119 (Connecticut Appellate Court, 2002)
Hargrove v. Zoning Board of Appeals
779 A.2d 856 (Connecticut Appellate Court, 2001)
Dichello v. Holgrath Corp.
715 A.2d 765 (Connecticut Appellate Court, 1998)
Lombardi Enterprises v. City of Waterbury, No. Cv 133940 (Nov. 17, 1997)
1997 Conn. Super. Ct. 12293 (Connecticut Superior Court, 1997)
Golden Arch Ltd. v. Town Plan Zoning Com., No. Cv95325547 (Mar. 19, 1997)
1997 Conn. Super. Ct. 3356 (Connecticut Superior Court, 1997)
Stewart v. Tunxis Service Center
676 A.2d 819 (Supreme Court of Connecticut, 1996)
Building Supply Corp. v. Lawrence Brunoli, Inc.
674 A.2d 1326 (Supreme Court of Connecticut, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
669 A.2d 620, 40 Conn. App. 89, 1996 Conn. App. LEXIS 22, Counsel Stack Legal Research, https://law.counselstack.com/opinion/building-supply-corp-v-lawrence-brunoli-inc-connappct-1996.