Carlson v. Carlson

210 Conn. App. 501
CourtConnecticut Appellate Court
DecidedFebruary 8, 2022
DocketAC43007
StatusPublished

This text of 210 Conn. App. 501 (Carlson v. Carlson) 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
Carlson v. Carlson, 210 Conn. App. 501 (Colo. Ct. App. 2022).

Opinion

*********************************************** The “officially released” date that appears near the be- ginning of each opinion is the date the opinion will be pub- lished in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the be- ginning of all time periods for filing postopinion motions and petitions for certification is the “officially released” date appearing in the opinion.

All opinions are subject to modification and technical correction prior to official publication in the Connecticut Reports and Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the latest version appearing in the Connecticut 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 the opinion as it appears 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 reproduced and distributed without the express written permission of the Commission on Official Legal Publica- tions, Judicial Branch, State of Connecticut. *********************************************** STUART C. CARLSON ET AL. v. VERNON F. CARLSON ET AL. (AC 43007) Elgo, Cradle and Flynn, Js.

Syllabus

The plaintiffs sought, inter alia, a partition of the assets and a dissolution of a family partnership, of which the plaintiffs and the named defendant were original members. The plaintiffs claimed that there was significant discord among the members, including that the defendant occupied certain real property in Manchester owned by the partnership without paying rent and refused to remit rent received from nonpartner tenants. In 2015, the court dissolved the partnership and appointed R as a receiver to wind up the partnership and to sell certain real property owned by the partnership. Later that year, during the trial, the plaintiffs and the partnership reached a settlement agreement and submitted a partial settlement notice, which stated that issues remained in dispute between the plaintiffs and the defendant. Soon thereafter, the plaintiffs and the defendant reached a settlement agreement. In accordance with the set- tlement agreement, the trial was adjourned and certain real property was sold with partial distributions made to the parties, with the exception of the defendant, who was to receive a certain parcel of real property, the value of which was to be deducted from his share of funds generated from the sale of real property. In 2017, the court approved the receiver’s report, over the defendant’s objection, which authorized the receiver to proceed with an application for a subdivision of real property. In 2018, the application for the subdivision of the property was approved and the court thereafter granted the receiver’s motion for an order for the authority to list the lots for sale. Later that year, the defendant moved to inspect and copy financial records of the partnership, which the court denied. The defendant did not then appeal from that judgment. In 2019, the defendant filed a counterclaim, without a request for leave to amend or motion to amend. The defendant appealed from the court’s judgment granting the plaintiffs’ motion to strike the defendant’s coun- terclaim, but failed to brief that claim. In 2020, the court appointed P as receiver. Thereafter, the defendant amended his appeal five times, challenging other actions of the court. Held: 1. The portion of the defendant’s appeal challenging the trial court’s denial of his motions to inspect and copy corporate and partnership tax returns and his motion to compel further discovery was dismissed, the defendant having failed to properly appeal those rulings of the court. 2. The portions of the defendant’s appeal challenging the trial court’s failure to address the dispute in the presettlement notice among the parties before the settlement was reached and its failure to order the plaintiffs to release all claims during the 2015 settlement negotiations were dis- missed: these events occurred nearly four years before the defendant filed the present appeal; moreover, these portions of the defendant’s appeal are not from judgments of the court and are not judgments encompassed in his notice of appeal. 3. This court declined to review the defendant’s claim that the trial court erred in authorizing an application for a subdivision of a property owned by the partnership as the claim was inadequately briefed, the defendant having failed to cite any statute, case law, rule of court, or other legal authority that could render the court’s action improper. 4. The trial court did not err in appointing P as a receiver, as the appointment of a receiver is within the sound discretion of the trial court. Argued November 9, 2021—officially released February 8, 2022

Procedural History

Action seeking, inter alia, the dissolution of a partner- ship, and other relief, brought to the Superior Court in the judicial district of Hartford, where the named defendant filed a counterclaim; thereafter, the court, Noble, J., granted the plaintiffs’ motion to strike the counterclaim, and the named defendant appealed to this court; subsequently, the court, Noble, J., granted a receiver’s motion for discharge of lis pendens filed by the named defendant on certain real property owned by the partnership, and the named defendant amended his appeal; thereafter, the court, Noble, J., appointed Peter Carlson as receiver, and the named defendant amended his appeal. Appeal dismissed in part; affirmed. Vernon F. Carlson, self-represented, the appellant (named defendant). William G. Reveley, with whom, on the brief, was Malcolm F. Barlow, for the appellees (plaintiffs and defendant Kristine Carlson). Opinion

PER CURIAM. The self-represented defendant, Ver- non F. Carlson,1 appeals from various judgments and actions of the trial court stemming from a 2007 action commenced by the plaintiffs, Stuart C. Carlson, Patricia W. Carlson, and Alexis S. Carlson,2 and a subsequent settlement agreement that was reached by the parties in 2015. On appeal, the defendant claims that the court erred (1) in denying his motions to inspect and copy corporate and partnership tax returns, (2) by not addressing the dispute in the presettlement notice between the parties before a settlement was reached, (3) in not ordering the plaintiffs to release all claims during the 2015 settlement negotiations, (4) in authoriz- ing an application for a subdivision of a property owned by the partnership, and (5) in appointing Peter Carlson as receiver. We conclude that the defendant’s first three claims must be dismissed. As for the fourth and fifth claims, for the reasons set forth herein, we affirm the judgments of the court. The court set forth the following facts and procedural history of the case in its February 5, 2020 memorandum of decision granting the plaintiffs’ motion to terminate stay. ‘‘The long history of this case began with a com- plaint filed in 2007 by the plaintiffs . . . . The com- plaint alleged, and the parties do not dispute, that the parties were members of a partnership referred to as Carlson Associates. The parties possessed varying per- centages of interest in the partnership. Stuart Carlson was alleged to have been the managing partner. The court file reveals that no written partnership agreement governed the relations among the partners or between the partners and the partnership. The plaintiffs alleged in their original complaint that the assets of the partner- ship consisted of fourteen parcels of real estate located in the towns of Manchester . . . and Glastonbury . . . and loans by Carlson Associates to Karen [Carlson], Kristine [Carlson] and the defendant.

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

Related

Antonino v. Johnson
966 A.2d 261 (Connecticut Appellate Court, 2009)
Minotte E. Chatfield Co. v. Coffey Laundries, Inc.
150 A. 511 (Supreme Court of Connecticut, 1930)
Estate of Rock v. University of Connecticut
144 A.3d 420 (Supreme Court of Connecticut, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
210 Conn. App. 501, Counsel Stack Legal Research, https://law.counselstack.com/opinion/carlson-v-carlson-connappct-2022.