Collard Roe, P.C. v. Klein, No. Cv 98 0164463 (Dec. 12, 2000)

2000 Conn. Super. Ct. 15394
CourtConnecticut Superior Court
DecidedDecember 12, 2000
DocketNo. CV 98 0164463
StatusUnpublished

This text of 2000 Conn. Super. Ct. 15394 (Collard Roe, P.C. v. Klein, No. Cv 98 0164463 (Dec. 12, 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
Collard Roe, P.C. v. Klein, No. Cv 98 0164463 (Dec. 12, 2000), 2000 Conn. Super. Ct. 15394 (Colo. Ct. App. 2000).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION CT Page 15395
This case involves a claim by the plaintiff, Collard Roe, P.C., a New York law firm, that conveyances of two separate pieces of real property located in Westport by the defendant, Arthur O. Klein, to his wife, Diane L. Klein, also a defendant, were fraudulent within the meaning of General Statutes § 52-552a through 52-552l, the Uniform Fraudulent Transfer Act.1

In the first count of the amended complaint dated February 3, 1999, the plaintiff alleges that Mr. Klein transferred his interest in 7 Half Mile Common, Westport, to his wife in an attempt to defraud the plaintiff law firm which had obtained a judgment against Mr. Klein in the state of New York on February 28, 1997, prior to said transfer. In the second count of the complaint, the plaintiff alleges that Mr. Klein also transferred his interest in premises located at 391 North Main Street, Westport, to Mrs. Klein for the same purpose.

The defendants, who appeared pro se in this litigation,2 filed a special defense dated March 27, 1999, that the judgment obtained by the plaintiff in New York was a "default" judgment that was "void, illegal and unenforceable ab initio" for lack of "subject matter jurisdiction" and in addition, that the New York judgment had been "declared invalid" by a decision of the Connecticut Statewide Grievance Committee on March 19, 1999.

The defendants also filed a six count counterclaim. In the first count, which is captioned as pertaining to Mr. Klein, it is alleged that the plaintiff filed a judgment lien certificate as well as a lis pendens against the 391 North Main Street property on March 13, 1998, a month after the conveyance to Mrs. Klein.3 Mr. Klein further alleges that the filing of the above documents was made with a malicious intent to injure his "creditworthiness, reputation and domestic tranquillity."

In the second count of the counterclaim, which pertains to Mrs. Klein, it is alleged that the filing of the judgment lien and lis pendens by the plaintiff on March 13, 1998, was done with a malicious intent to injure CT Page 15396 Mrs. Klein's "creditworthiness, reputation and domestic tranquillity" and to inflict emotional distress on her. In the third count, Mr. Klein alleges that the filing of post-judgment interrogatories directed to him was done with a malicious intent to inflict emotional distress. Mr. Klein alleges in the fourth count of the counterclaim that the plaintiff converted money that belonged to Mr. Klein and attempted to collect the New York judgment in this state despite the fact that the Connecticut Statewide Grievance Committee "declared the entire New York default judgment invalid." In the fifth count, Mr. Klein alleges that the plaintiff failed to refund approximately $5,150 that the plaintiff had already collected on the New York judgment. In the sixth and final count of the counterclaim, Mrs. Klein alleges that the plaintiff persuaded and coerced First American Title Company "to seize and hold in escrow $150,000 belonging entirely" to Mrs. Klein.4 In their prayer for relief, the defendants seek, among other Things, a judgment that the New York "default judgment" is void and unenforceable, and an order that the plaintiff law firm refund any money previously collected with respect to the New York judgment.

The case was referred for trial to Attorney Donna N. Heller, an attorney trial referee, in accordance with General Statutes § 52-434(a) and Practice Book § 19-2A. The referee conducted a trial and submitted a report finding the following facts: (1) the plaintiff obtained a judgment against Mr. Klein and his law firm, Klein Vibber, in the New York Supreme Court, Nassau County, on February 28, 1997, for $97,921,5 and that Mr. Klein's appeal to the Appellate Division relating to that judgment was dismissed; (2) the New York judgment is unpaid except for approximately $5,150, and the plaintiff "domesticated" that judgment in this court;6 (3) on July 25, 1997, about five months after the New York judgment was rendered, Mr. Klein transferred his interest in the 7 Half Mile Common property to his wife, at which time this property had a fair market value of $362,000; (4) Mr. Klein did not receive any consideration from Mrs. Klein with respect to his quit-claim deed of said premises to her; (5) about one year after the entry of the New York judgment, Mr. Klein, on February 12, 1998, quit-claimed his interest in premises at 391 North Main Street, which had a fair market value of $230,000, without receiving any consideration from Mrs. Klein;7 (6) Mr. Klein did not have sufficient funds to satisfy the New York judgment after he transferred his interest in the two properties to his wife; (7) on March 19, 1999, the Statewide Grievance Committee dismissed a complaint by Attorney Allison C. Collard, a principal of the plaintiff law firm, against Arthur Klein for allegedly misappropriating funds belonging to Mr. Collard and his firm;8 (8) all of the plaintiff's activities in this state were aimed at collecting its New York judgment and these efforts were not intended to cause emotional injury to the Kleins, and, furthermore, neither of the CT Page 15397 Kleins suffered "severe emotional distress."

The attorney trial referee concluded, on the basis of the above findings of fact, that: (1) the New York judgment is valid, was properly domesticated in this state and is not subject to collateral attack;9 (2) the conveyances by Mr. Klein of his interest in 7 Half Mile Common and 391 North Main were done with the "intent to delay, hinder and/or defraud" the plaintiff in collecting the New York judgment, and Mrs. Klein knowingly participated in her husband's activities in this regard; (3) although Mr. Klein had sufficient equity in the two properties before he transferred them to pay the New York judgment, after such transfers he was "rendered insolvent and unable to satisfy the New York Judgment;" (4) the decision of the Statewide Grievance Committee did not "invalidate the New York Judgment in any way;" (5) the plaintiff had proved its case of fraud by "clear and convincing evidence;" based on the indicia of fraud contained in General Statutes § 52-552e(b), viz., (i) Mrs. Klein, the transferee, was an "insider;" (ii) Mr. Klein retained control of 7 Half Mile Common after the transfer, including residing therein and conducting a law practice at said premises; (iii) Mr. Klein was rendered insolvent after the transfer of the 7 Half Mile Common house to his wife; (iv) the transferor did not receive any consideration from Mrs. Klein for the transfer; (v) Mrs.

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

Related

Nor'easter Group, Inc. v. Colossale Concrete, Inc.
542 A.2d 692 (Supreme Court of Connecticut, 1988)
Elgar v. Elgar
679 A.2d 937 (Supreme Court of Connecticut, 1996)
Beizer v. Goepfert
613 A.2d 1336 (Connecticut Appellate Court, 1992)
Tarka v. Filipovic
694 A.2d 824 (Connecticut Appellate Court, 1997)
Shawmut Bank v. Brooks Development Corp.
699 A.2d 283 (Connecticut Appellate Court, 1997)
Northeast Savings, F.A. v. Scherban
702 A.2d 659 (Connecticut Appellate Court, 1997)
New Milford Block & Supply Corp. v. N. Grondahl & Sons, Inc.
722 A.2d 1218 (Connecticut Appellate Court, 1999)
Davenport v. Quinn
730 A.2d 1184 (Connecticut Appellate Court, 1999)
Dietter v. Dietter
737 A.2d 926 (Connecticut Appellate Court, 1999)
Aunyx Corp. v. Canon U. S. A., Inc.
507 U.S. 973 (Supreme Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
2000 Conn. Super. Ct. 15394, Counsel Stack Legal Research, https://law.counselstack.com/opinion/collard-roe-pc-v-klein-no-cv-98-0164463-dec-12-2000-connsuperct-2000.