Candlewood Vil. Condo. v. Leaska Condo., No. Cv 98 0581117s (Jul. 13, 2000)

2000 Conn. Super. Ct. 8496
CourtConnecticut Superior Court
DecidedJuly 13, 2000
DocketNo. CV 98 0581117S
StatusUnpublished

This text of 2000 Conn. Super. Ct. 8496 (Candlewood Vil. Condo. v. Leaska Condo., No. Cv 98 0581117s (Jul. 13, 2000)) 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
Candlewood Vil. Condo. v. Leaska Condo., No. Cv 98 0581117s (Jul. 13, 2000), 2000 Conn. Super. Ct. 8496 (Colo. Ct. App. 2000).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION MOTION FOR SUMMARY JUDGMENT
On June 24, 1998, the plaintiff, Candlewood Village Condominium Association, Inc. (Candlewood), filed a three count complaint against the defendants, Leaska Condominium Corporation, George Leaska and Annemarie Leaska. This action arises out of alleged cracks within the foundation wall and cellar floor of Building Number 6, which contains townhouse style residential units, at Candlewood Village, as well as rapid settlement of that building's foundation and the structures supported by CT Page 8497 the foundation.

On October 25, 1999, and January 31, 2000, the parties appeared before this court for a hearing on the defendants' motion for summary judgment.1 After several missteps relating to filing requirements, pursuant to an order of the court, the plaintiff filed a third amended complaint dated January 31, 2000. Count one alleges breach of contract and is directed against the corporate defendant, Leaska Condominium Corporation (LCC). Count two alleges breach of fiduciary duty and is directed against the individual defendants, George Leaska and Annemarie Leaska (the Leaskas). Count three alleges breach of warranties under the Common Interest Ownership Act (CIOA), General Statutes §§ 47-274 and 47-275, and is directed against the Leaskas and LCC. On February 3, 2000, the Leaskas filed a motion for summary judgment as to counts two and three on the ground that these counts are barred by the applicable statutes of limitations.

The standards that the court must apply in deciding a motion for summary judgment are well established. "Practice Book § 384 [now § 17-49] provides that 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." (Internal quotation marks omitted.) Miller v. United Technologies Corp., 233 Conn. 732,744-45, 660 A.2d 810 (1995). "A genuine issue has been variously described as a triable, substantial or real issue of fact . . . and has been defined as one which can be maintained by substantial evidence." (Citation omitted; internal quotation marks omitted.) United Oil Co. v.Urban Redevelopment Commission, 158 Conn. 364, 378, 260 A.2d 596 (1969). "A material fact has been defined adequately and simply as a fact which will make a difference in the result of the case." (Internal quotation marks omitted.) Hammer v. Lumberman's Mutual Casualty Co., 214 Conn. 573,578, 573 A.2d 699 (1990). "Summary judgment may be granted where the claim is barred by the statute of limitations." Doty v. Mucci,238 Conn. 800, 806, 679 A.2d 945 (1996).

"In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party. . . . The party seeking summary judgment has the burden of showing the absence of any genuine issue [of] 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." (Citations omitted; internal quotation marks omitted.)Rivera v. Double A Transportation, Inc., 248 Conn. 21, 24, 727 A.2d 204 (1999). CT Page 8498

"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]." (Internal quotations marks omitted.) Home Ins. Co. v. AetnaLife Casualty Co., 235 Conn. 185, 202, 663 A.2d 1001 (1995). "In ruling on a motion for summary judgment, the court's function is not to decide issues of material fact, but rather to determine whether any such issues exist." Nolan v. Borkowski, 206 Conn. 495, 500, 538 A.2d 1031 (1988).

I
FRAUDULENT CONCEALMENT
Count two alleges that the Leaskas breached the fiduciary duty they owed to the plaintiff while serving on its Executive Board (Board). The Leaskas assert that these claims are time-barred because this action was not commenced within three years from the date that the Leaskas served on the plaintiff's Board. The parties agree that the three year statute of limitations set forth in General Statutes § 52-5772 applies to count two, but disagree regarding George Leaska's dates of service on the plaintiff's Board.3 Furthermore, the plaintiff argues that the statute of limitations is tolled with respect to count two because the Leaskas fraudulently concealed the cause of action.

Although the third amended complaint alleges for the first time that George Leaska served on the plaintiff's Board from 1987 until November 30, 1996; (Third Amended Complaint, Count Two, ¶ 9); the plaintiff fails to proffer any admissible evidence to support this allegation. The plaintiff relies on the affidavit of Jeffrey Gurney, the property manager of Candlewood Village since May 1997. (Gurney Affidavit, October 21, 1999, ¶ 2.) Gurney relies on records available to the plaintiff to determine George Leaska's dates of service on the Board, rather than on his personal knowledge. (Gurney Affidavit, October 21, 1999, ¶ 4.) Hence, Gurney's affidavit is premised solely upon hearsay. Thus, the court concludes that the plaintiff has failed to "provide an evidentiary foundation to demonstrate the existence of a genuine issue of material fact"; (internal quotation marks omitted) Rivera v. Double ATransportation, Inc., supra, 248 Conn. 24; regarding George Leaska's dates of service on the Board. The statute of limitations, therefore, bars count two unless it is tolled because the Leaskas fraudulently concealed the cause of action.

General Statutes § 52-595

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

Related

United Oil Co. v. Urban Redevelopment Commission
260 A.2d 596 (Supreme Court of Connecticut, 1969)
Beckenstein v. Potter & Carrier, Inc.
464 A.2d 18 (Supreme Court of Connecticut, 1983)
Bound Brook Ass'n v. City of Norwalk
504 A.2d 1047 (Supreme Court of Connecticut, 1986)
Nolan v. Borkowski
538 A.2d 1031 (Supreme Court of Connecticut, 1988)
Connell v. Colwell
571 A.2d 116 (Supreme Court of Connecticut, 1990)
Hammer v. Lumberman's Mutual Casualty Co.
573 A.2d 699 (Supreme Court of Connecticut, 1990)
Bartone v. Robert L. Day Co.
656 A.2d 221 (Supreme Court of Connecticut, 1995)
Miller v. United Technologies Corp.
660 A.2d 810 (Supreme Court of Connecticut, 1995)
Home Insurance v. Aetna Life & Casualty Co.
663 A.2d 1001 (Supreme Court of Connecticut, 1995)
Doty v. Mucci
679 A.2d 945 (Supreme Court of Connecticut, 1996)
Willow Springs Condominium Ass'n v. Seventh BRT Development Corp.
717 A.2d 77 (Supreme Court of Connecticut, 1998)
Rivera v. Double A Transportation, Inc.
727 A.2d 204 (Supreme Court of Connecticut, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
2000 Conn. Super. Ct. 8496, Counsel Stack Legal Research, https://law.counselstack.com/opinion/candlewood-vil-condo-v-leaska-condo-no-cv-98-0581117s-jul-13-2000-connsuperct-2000.