Canner v. Governors Ridge Assn., Inc.

CourtSupreme Court of Connecticut
DecidedApril 2, 2024
DocketSC20759
StatusPublished

This text of Canner v. Governors Ridge Assn., Inc. (Canner v. Governors Ridge Assn., Inc.) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Canner v. Governors Ridge Assn., Inc., (Colo. 2024).

Opinion

************************************************ The “officially released” date that appears near the beginning of an opinion is the date the opinion will be published in the Connecticut Law Journal or the date it is released as a slip opinion. The operative date for the beginning of all time periods for the filing of postopin- ion motions and petitions for certification is the “offi- cially released” date appearing in the opinion. All opinions are subject to modification and technical correction prior to official publication in the Connecti- cut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the version appearing in the Connecti- cut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest version is to be considered authoritative. The syllabus and procedural history accompanying an opinion that appear in the Connecticut Law Jour- nal and subsequently in the Connecticut Reports or Connecticut Appellate Reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced or distributed without the express written permission of the Commission on Official Legal Publications, Judicial Branch, State of Connecticut. ************************************************ Page 2 CONNECTICUT LAW JOURNAL April 2, 2024

2 APRIL, 2024 348 Conn. 726 Canner v. Governors Ridge Assn., Inc.

GLEN A. CANNER, EXECUTOR (ESTATE OF CHARLES A. CANNER) v. GOVERNORS RIDGE ASSOCIATION, INC., ET AL. (SC 20759) LOUIS D. PUTERI v. GOVERNORS RIDGE ASSOCIATION, INC., ET AL. (SC 20760) Robinson, C. J., and McDonald, D’Auria, Mullins, Ecker, Alexander and Dannehy, Js.

Syllabus

Pursuant to the Common Interest Ownership Act (CIOA) (§ 47-249 (a)), condominium associations are ‘‘responsible for maintenance, repair and replacement of the common elements’’ of a common interest community, except to the extent provided by the community’s declaration or pro- vided by, among other statutory provisions, General Statutes § 47-255 (h).

The plaintiff G, the executor of the estate of his father, C, and, in the second case, the plaintiff L, brought separate actions against the defen- dant condominium association, alleging that the foundations supporting the units purchased by C and L were defective. L and C purchased the units, which were part of a common interest community, in 2001 and 2002, respectively. Around that time, the defendant began affirming its responsibility for any foundation settlement issues. C’s and L’s units thereafter suffered from significant, uneven settling. From 2012 to 2016, the defendant hired several companies to investigate the possibility of repairing the foundations underlying the units, but no repairs were ulti- mately made. G and L commenced their actions in 2016 and 2017, respec- tively, pursuant to statute (§ 47-278 (a)). The initial complaints alleged that the defendant had negligently designed and constructed the founda- tions and, thereafter, had violated its duties under § 47-249 (a) by failing to conduct necessary repairs to common elements of the community. The defendant asserted as a special defense that the CIOA claims were time barred by the statutory (§ 52-577) three year limitation period gener- ally applicable to tort actions. Thereafter, in 2018, G and L filed amended complaints that included the allegation that the defendant had breached its declaration and bylaws by failing to maintain, repair, or replace the defective foundations. After a hearing, the trial court concluded that the CIOA claims were time barred and rendered judgments for the defen- dants. The Appellate Court affirmed the trial court’s judgments, conclud- ing, inter alia, that the limitation period set forth in § 52-577 applied because the claims sounded in tort rather than contract, and that the April 2, 2024 CONNECTICUT LAW JOURNAL Page 3

348 Conn. 726 APRIL, 2024 3 Canner v. Governors Ridge Assn., Inc. CIOA claims accrued when the units were purchased, as the original wrong underlying those claims related to methods of construction. The Appellate Court also agreed with the trial court’s conclusion that the declaration and bylaws created no duty to repair because the relevant declaration required the defendant to repair only insured common ele- ments, and there was no requirement that the foundations themselves be insured. Accordingly, the Appellate Court concluded that, because the actions were commenced more than three years after the units were purchased, the trial court correctly concluded that the CIOA claims were time barred. On the granting of certification, G, and L’s daughter, who had been substituted for L as the plaintiff following L’s death after the Appellate Court released its decision, filed separate appeals with this court. Held:

1. The Appellate Court properly applied the statute of limitations set forth in § 52-577 to the portion of the CIOA claims seeking recovery for negligence during the course of construction of the foundations:

Because the CIOA included no express statute of limitations governing claims brought pursuant § 47-278, this court looked to the nature of the cause of action in determining the applicable statute of limitations, and this court concluded that violations of duties imposed directly by the CIOA sound in tort and are governed by § 52-577, whereas violations of a community’s declaration or bylaws sound in contract and are governed by the statutory (§ 52-576) six year limitation period applicable to con- tract claims.

In the present cases, the initial complaints alleged only that the defendant had negligently designed and constructed the foundations, they did not allege that the defendant had breached any provision of the community’s declaration or bylaws, and, although the amended complaints included allegations that the defendant violated the declaration and bylaws, those additional allegations related solely to the claims that the defendant improperly had failed to maintain, repair or replace the foundations and did not connect the allegations related to the construction process with the breach of the declaration or bylaws.

Accordingly, the CIOA claims relating to the construction process alleged only statutory, as opposed to contractual, violations, and such claims, therefore, were subject to three year limitation period prescribed by § 52-577.

Because the three year limitation period prescribed by § 52-577 began to run when L and C purchased their units in 2001 and 2002, respectively, and, because the present actions were not commenced until more than one decade later, there was no error with respect to the conclusion that the claims relating to the construction process were time barred. Page 4 CONNECTICUT LAW JOURNAL April 2, 2024

4 APRIL, 2024 348 Conn. 726 Canner v. Governors Ridge Assn., Inc. 2. The Appellate Court improperly upheld the trial court’s disposition, in favor of the defendant, of the claims, initially raised in the amended complaints, that the defendant had violated its contractual duties under the bylaws to maintain, repair or replace common elements when it failed to effectuate repairs to the foundations:

The amended complaints alleged that the defendant had violated the specific provision of the bylaws requiring the defendant to carry out maintenance of and repairs to the common elements, and, contrary to the defendant’s argument and the conclusions of both the trial court and the Appellate Court, the existence of a provision in the declaration affirmatively requiring that it maintain and repair insured common ele- ments did not preclude the existence of a duty on part of the defendant to maintain and repair uninsured common elements.

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

Related

Lamden v. La Jolla Shores Clubdominium Homeowners Ass'n
980 P.2d 940 (California Supreme Court, 1999)
Prokolkin v. General Motors Corporation
365 A.2d 1180 (Supreme Court of Connecticut, 1976)
Cantonbury Heights Condominium Ass'n v. Local Land Development, LLC
873 A.2d 898 (Supreme Court of Connecticut, 2005)
Bellemare v. Wachovia Mortgage Corp.
931 A.2d 916 (Supreme Court of Connecticut, 2007)
Dalton v. Educational Testing Service
663 N.E.2d 289 (New York Court of Appeals, 1995)
Certain Underwriters at Lloyd's, London v. Cooperman
957 A.2d 836 (Supreme Court of Connecticut, 2008)
Weldy v. Northbrook Condominium Ass'n
904 A.2d 188 (Supreme Court of Connecticut, 2006)
Vaccaro v. Shell Beach Condominium, Inc.
148 A.3d 1123 (Connecticut Appellate Court, 2016)
Fichera v. Mine Hill Corp.
541 A.2d 472 (Supreme Court of Connecticut, 1988)
Rizzo Pool Co. v. Del Grosso
657 A.2d 1087 (Supreme Court of Connecticut, 1995)
24 Leggett Street Ltd. Partnership v. Beacon Industries, Inc.
685 A.2d 305 (Supreme Court of Connecticut, 1996)
Engelman v. Connecticut General Life Insurance
690 A.2d 882 (Supreme Court of Connecticut, 1997)
Tolbert v. Connecticut General Life Insurance
778 A.2d 1 (Supreme Court of Connecticut, 2001)
Lopa v. Brinker International, Inc.
994 A.2d 1265 (Supreme Court of Connecticut, 2010)
Nationwide Mutual Ins. Co. v. Pasiak
346 Conn. 216 (Supreme Court of Connecticut, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
Canner v. Governors Ridge Assn., Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/canner-v-governors-ridge-assn-inc-conn-2024.