Campion Ambulance v. Medstar, Inc., No. 111175 (Nov. 8, 1995)

1995 Conn. Super. Ct. 12804
CourtConnecticut Superior Court
DecidedNovember 8, 1995
DocketNo. 111175
StatusUnpublished

This text of 1995 Conn. Super. Ct. 12804 (Campion Ambulance v. Medstar, Inc., No. 111175 (Nov. 8, 1995)) 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
Campion Ambulance v. Medstar, Inc., No. 111175 (Nov. 8, 1995), 1995 Conn. Super. Ct. 12804 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION CT Page 12805 The plaintiffs in the present action, Campion Ambulance Service, Inc. and Fitzgerald Ambulance Service, Inc. (Campion), provide emergency medical services for the Waterbury area under City contract. The defendant Medstar, Inc. (Medstar) also provides such emergency medical services in Waterbury and is a competitor of the plaintiffs. The other defendants are C.A.G. Associates, Inc., Chris Gentile, Garrett F, Casey Jr., Raymond J. Manzelli, David J. Byrne, and William Horrigan.

There is no dispute that this litigation arises out of a hearing before the Office of Emergency Medical Services (OEMS) on the plaintiffs' and Medstar's competing applications seeking designation as the "primary service area responder" for the Waterbury area. The OEMS is an office of the Department of Health Services and is responsible for regulating emergency medical services statewide. The parties agree that at the initiation of the hearing defendant Gentile was the director of OEMS and that he served as technical advisor for the OEMS hearing officer, Christine Spak (Spak). They also agree that the final decision, issued on December 26, 1989, reduced Campion's service area for the Waterbury area, which had constituted previously of two-thirds of the Waterbury area, to one-half, and Medstar's share of the Waterbury area was increased to one-half.

The plaintiffs have made a showing that while the applications were being considered, Gentile, the technical advisor for the hearing officer, engaged in business negotiations with defendants Casey, Manzelli, Byrne, and Horrigan, who were all principles of Medstar. They have also shown that following the hearing, at which Gentile cross-examined witnesses and developed evidence, Gentile resigned as director of OEMS and created the consulting firm CAG Enterprises with defendants Casey, Manzelli, Byrne, and Horrigan.

The gravamen of the plaintiffs' complaint is that Gentile influenced the hearing officer's decision for the benefit of Medstar and also engaged in ex-parte communications with Medstar during the hearing. The plaintiffs' complaint sounds in four counts: violations of the Connecticut Unfair Trade Practices Act, ("CUTPA"), General Statutes § 42-110a, et seq.; tortious interference with business expectancies, tortious interference with governmental process, and fraudulent nondisclosure. CT Page 12806

The defendants have filed essentially identical motions for summary judgment.

Pursuant to Practice Book § 384, 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. The party seeking summary judgment has the burden of showing the absence of any genuine issue as to all the material facts which, under applicable principles of substantive law, entitle him to a judgment as a matter of law . . . and the party opposing such a motion must provide an evidentiary foundation to demonstrate the existence of a genuine issue of material fact. Practice Book § 381. In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party. . . . The test is whether a party would be entitled to a directed verdict on the same facts.

(Citations omitted; internal quotation marks omitted.) Suarez v.Dickmont Plastics Corp. , 229 Conn. 99, 105-06, 639 A.2d 507 (1994). "In deciding a motion for summary judgment the trial court is limited to considering the pleadings, affidavits, and other documentary proof submitted by the parties. Practice Book § 384." Orticelli v. Powers, 197 Conn. 9, 15, 495 A.2d 1023 (1985).

I. Statute of Limitations — Addressed to all counts

The defendants argue that the motion for summary judgment should be granted against the plaintiffs on all counts because the plaintiffs' claims are barred by the three year statute of limitations applicable to the CUTPA claims, General Statutes § 42-110g(f), and the three year statute of limitations applicable to tort claims under General Statutes § 52-577. The defendants have established that the evidentiary hearing on the applications ended on May 23, 1989, and they claim this is the date at which Gentile's role as a technical advisor ended. Accordingly, they argue that any violation of CUTPA, or any tortious conduct arising out of Gentile's role in the hearing could not have occurred after May 23, 1989. Since the plaintiffs' action was not instituted until September 3, 1992, the defendants CT Page 12807 argue the plaintiffs' claims are therefore barred.

The plaintiffs argue that the Gentile's nondisclosure of his business dealings and ex-parte communications were not completed until Spak issued her proposed decisions on September 5, 1989, when, a trier might find, Gentile failed to disclose his business arrangements with her during a conversation in which he indicated that he was leaving public office. They point out that Section 4-787 of the General Statutes prohibits ex parte communications with agency officials while the final decision is pending before that agency. The plaintiffs thus argue that the statute did not begin to run until the November 26, 1989 final decision by OEMS. Additionally, the plaintiffs also contend that the defendants' failure to disclose their business dealings tolled the statutes of limitations for the CUTPA and tort claims until the plaintiffs became aware of the defendants' dealings in June, 1991. The plaintiffs also contend the defendants' actions constituted a continuing course of conduct. The plaintiffs point out that the deposition testimony of Spak indicates Gentile had some contact with Spak regarding the applications after the close of the evidentiary hearing.

The court finds the date the statute of limitations began to run presents a material question of fact in dispute. A trier of fact may find Gentile's ex-parte communications and improper influence extended over the administrative proceedings beyond May, 1989. Those dates have not been clearly demonstrated beyond dispute. Accordingly, the motion for summary judgment is denied as to the statute of limitations issue.

II. Count one

In the first count of the revised complaint, the plaintiffs allege that the defendants' ex-parte communications and actions constituted a CUTPA violation. The defendants argue in their motion for summary judgment that the plaintiffs have not alleged or made a showing of a proper CUTPA claim because the defendants were not engaged in a trade or commerce as required by General Statutes § 42-110b, and that the activities of the defendants are exempted as official actions under General Statutes § 42-110c.1 Additionally, the defendants argue that no consumer commercial relationship existed between the parties as is required by CUTPA. For these reasons, the defendants argue that the motion for summary judgment be granted as to the first count. CT Page 12808

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

Related

Duksa v. City of Middletown
376 A.2d 1099 (Supreme Court of Connecticut, 1977)
Egan v. Hudson Nut Products, Inc.
114 A.2d 213 (Supreme Court of Connecticut, 1955)
Wedig v. Brinster
469 A.2d 783 (Connecticut Appellate Court, 1983)
Jackson v. Jackson
478 A.2d 1026 (Connecticut Appellate Court, 1984)
McLaughlin Ford, Inc. v. Ford Motor Co.
473 A.2d 1185 (Supreme Court of Connecticut, 1984)
Sportsmen's Boating Corp. v. Hensley
474 A.2d 780 (Supreme Court of Connecticut, 1984)
Solomon v. Aberman
493 A.2d 193 (Supreme Court of Connecticut, 1985)
Orticelli v. Powers
495 A.2d 1023 (Supreme Court of Connecticut, 1985)
Suarez v. Dickmont Plastics Corp.
639 A.2d 507 (Supreme Court of Connecticut, 1994)
Larsen Chelsey Realty Co. v. Larsen
656 A.2d 1009 (Supreme Court of Connecticut, 1995)
Honan v. Greene
655 A.2d 274 (Connecticut Appellate Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 12804, Counsel Stack Legal Research, https://law.counselstack.com/opinion/campion-ambulance-v-medstar-inc-no-111175-nov-8-1995-connsuperct-1995.