Capasso v. Christmann

CourtConnecticut Appellate Court
DecidedFebruary 23, 2016
DocketAC37211
StatusPublished

This text of Capasso v. Christmann (Capasso v. Christmann) 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
Capasso v. Christmann, (Colo. Ct. App. 2016).

Opinion

****************************************************** The ‘‘officially released’’ date that appears near the beginning of each opinion is the date the opinion will be published in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the beginning of all time periods for filing postopinion motions and petitions for certification is the ‘‘officially released’’ date appearing in the opinion. In no event will any such motions be accepted before the ‘‘officially released’’ date. All opinions are subject to modification and technical correction prior to official publication in the Connecti- cut Reports and Connecticut Appellate Reports. In the event of discrepancies between the electronic version of an opinion and the print version appearing in the Connecticut Law Journal and subsequently in the Con- necticut Reports or Connecticut Appellate Reports, the latest print version is to be considered authoritative. The syllabus and procedural history accompanying the opinion as it appears on the Commission on Official Legal Publications Electronic Bulletin Board Service and in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be repro- duced and distributed without the express written per- mission of the Commission on Official Legal Publications, Judicial Branch, State of Connecticut. ****************************************************** GIUSEPPE CAPASSO ET AL. v. IAN CHRISTMANN ET AL. (AC 37211) DiPentima, C. J., and Sheldon and Schuman, Js. Argued October 20, 2015—officially released February 23, 2016

(Appeal from Superior Court, judicial district of New Haven, Blue, J.) Laurence V. Parnoff, with whom, on the brief, was Laurence V. Parnoff, Jr., for the appellants (plaintiffs). Eric P. Smith, for the appellees (defendants). Opinion

DiPENTIMA, C. J. The plaintiffs, Giuseppe Capasso and G. L. Capasso, Inc.,1 appeal from the summary judg- ment rendered in favor of the defendants, Ian Christmann and Carolyn Christmann. On appeal, the plaintiffs claim that the court improperly rendered sum- mary judgment on the basis that the plaintiffs’ counsel failed to file an adequate opposition to the defendants’ motion. Notwithstanding the plaintiffs’ failure to com- ply with the court’s clear and explicit directions, we conclude that the court failed to address the merits of the defendants’ motion, and therefore improperly rendered summary judgment in this case. Accordingly, we reverse the judgment and remand the case for fur- ther proceedings. The following facts and procedural history are rele- vant to this appeal. The plaintiffs commenced this action on August 7, 2009. On March 5, 2012, the plaintiffs filed a second revised complaint, the operative pleading in this case, setting forth six causes of action. In count one, the plaintiffs claimed that G. L. Capasso, Inc., is the tenant at 15 Oxford Street in New Haven and, since 1984, has used that property as a legal nonconforming use for its construction business, including overnight vehicle parking. The defendants reside at 475 Quinnip- iac Avenue, which abuts one side of 15 Oxford Street. The defendants are associated with the Quinnipiac River Community Group that ‘‘purports to be a ‘grass- roots neighborhood action group that has been working to improve the quality of [life] for residents on both sides of the Quinnipiac River . . . .’ ’’ The plaintiffs alleged that in January, 2009, the defen- dants disapproved of a fence constructed on 15 Oxford Street and began a series of steps to have it removed, including requests to have the city of New Haven inter- vene. After this effort proved unsuccessful, the plaintiffs claimed that the defendants ‘‘continued to attempt to force the removal of the fence . . . by initiating a pub- lic campaign of complaints against the [p]laintiffs regarding their use of the [15 Oxford Street].’’ This included claims and statements that the plaintiffs ‘‘were not good members of the community . . . violated the law . . . showed their disregard of the damage to the neighborhood by . . . installation of a fence . . . allowed and caused a deterioration of the environment . . . violated ordinances and permits . . . and . . . owned property potentially contaminated by petro- leum products.’’ The plaintiffs further maintained that the defendants sought to have a special exception for the 15 Oxford Street property misinterpreted so as to prevent the plaintiffs from accessing it before 7 a.m. from Monday through Saturday and for 24 hours on Sunday.2 They also alleged that the defendants conducted ‘‘a libelous public campaign against the [p]laintiffs in [e]-mails and in the newspaper’’ by, inter alia, referring to the plain- tiff’s fence as a ‘‘spite fence’’ and accusing the plaintiffs of wrongful acts, such as violating zoning laws and the illegal storage and disposal of chemicals on the property. As a result of these actions, which were alleg- edly motivated by the defendants’ desire to gain public attention, greed and ‘‘to extort the removal of the fence,’’ the plaintiffs sought declaratory and injunctive relief, compensatory damages for loss of business, dam- age to business reputation, and punitive damages. The remaining counts alleged tortious interference with prospective business relations, extortion,3 inten- tional infliction of emotional distress, negligent inflic- tion of emotional distress and a violation of General Statutes § 42-110a et seq., the Connecticut Unfair Trade Practices Act (CUTPA). The defendants filed an answer to the plaintiffs’ complaint on January 22, 2013, but did not raise any special defenses.4 After the case was assigned for trial, with jury selec- tion scheduled to begin on June 27, 2014, the defendants filed a motion for permission to move for summary judgment. See Practice Book § 17-44.5 The court granted the motion on April 28, 2014, over the plaintiffs’ objection. The defendants filed their motion for summary judg- ment and memorandum of law on May 23, 2014. They argued that they were entitled to summary judgment because ‘‘(1) none of the statements attributed to the defendants is defamatory as a matter of law; (2) in the absence of admissible evidence of pecuniary loss that was proximately caused by the defendants’ statements, there can be no genuine issue of material fact and the plaintiffs’ defamation claims fail as a matter of law; (3) in the absence of evidence of harm to the plaintiffs’ respective reputations that was proximately caused by the defendants’ statements, there can be no genuine issues of material fact and the plaintiffs’ defamation claims fail as a matter of law; (4) given the absence of a genuine issue of material fact, the plaintiffs’ ‘tortious interference’ claims fail as a matter of law; (5) given the absence of a genuine issue of material fact, plaintiff Giuseppe Capasso’s ‘intentional infliction of emotional distress’ claim fails as a matter of law; (6) given the absence of a genuine issue of material fact, plaintiff Giuseppe Capasso’s ‘negligent infliction of emotional distress’ claim fails as a matter of law; and (7) given the absence of a genuine issue of material fact, the plaintiffs’ claim for alleged violations of CUTPA fails as a matter of law.’’ Attached to the defendants’ memorandum of law were, inter alia: an affidavit from Ian Christmann; a copy of the March 12, 2009 article on the New Haven Independent website about the parties’ dispute regard- ing the fence; a copy of the December, 1984 special exception granted to Giuseppe Capasso for 15 Oxford Street; an excerpt from the deposition of Giuseppe Capasso; and copies of e-mail correspondence between the defendants and local officials concerning the plain- tiffs’ activities on the property. The plaintiffs filed their opposition on June 13, 2014.

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

Related

Jocelyn Sioson v. Knights of Columbus
303 F.3d 458 (Second Circuit, 2002)
Provencher v. Town of Enfield
936 A.2d 625 (Supreme Court of Connecticut, 2007)
Hammer v. Lumberman's Mutual Casualty Co.
573 A.2d 699 (Supreme Court of Connecticut, 1990)
Wadia Enterprises, Inc. v. Hirschfeld
618 A.2d 506 (Supreme Court of Connecticut, 1992)
Beers v. Bayliner Marine Corp.
675 A.2d 829 (Supreme Court of Connecticut, 1996)
Larobina v. McDonald
876 A.2d 522 (Supreme Court of Connecticut, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Capasso v. Christmann, Counsel Stack Legal Research, https://law.counselstack.com/opinion/capasso-v-christmann-connappct-2016.