Connecticut Elec. v. Fidelity Guaranty, No. Cv00-0274893-S (Mar. 25, 2002)

2002 Conn. Super. Ct. 4010, 31 Conn. L. Rptr. 588
CourtConnecticut Superior Court
DecidedMarch 25, 2002
DocketNo. CV00-0274893-S
StatusUnpublished

This text of 2002 Conn. Super. Ct. 4010 (Connecticut Elec. v. Fidelity Guaranty, No. Cv00-0274893-S (Mar. 25, 2002)) 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
Connecticut Elec. v. Fidelity Guaranty, No. Cv00-0274893-S (Mar. 25, 2002), 2002 Conn. Super. Ct. 4010, 31 Conn. L. Rptr. 588 (Colo. Ct. App. 2002).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION RE: MOTION TO DISMISS #115
The plaintiff, Connecticut Electric Equipment Company, Inc., filed a five count substituted complaint on February 8, 2001, against The Butler Group, Inc. (defendant contractor), Green Mountain Enterprises, Inc. (defendant-subcontractor), and the Fidelity and Guaranty Insurance Company (defendant-surety). The plaintiff alleges that the plaintiff and the defendant-subcontractor entered into an agreement whereby the plaintiff would supply electrical materials and services for the Plainville Senior Center. The defendant-surety issued a General Statutes § 49-411 payment bond procured by the defendant-contractor on April 28, 1999, in the amount of $303,000, for electrical materials and services performed on the contract. Pursuant to the contract, the plaintiff supplied electrical materials and supplies to the defendant subcontractor. More than sixty days has lapsed since the last day the plaintiff supplied the materials and services and there remains an outstanding balance of $18,962.28.

The plaintiff further alleges that on May 18, 2000, the plaintiff served a timely notice of claim on the defendant-surety and that a copy of the notice of claim was sent to the defendant-contractor pursuant to General Statutes § 49-42.2 (Complaint, Exhibit C.) Both the defendant-surety and the defendant-contractor acknowledged receipt of the notice of claim sent by the plaintiff by responding by letter to the plaintiff indicating they are aware of the outstanding balance and the specific project at issue. (Plaintiff's Memorandum, Exhibits B and C.) The CT Page 4011 defendant-surety has failed to make payment on the § 49-41 payment bond. The defendant-contractor filed a motion to dismiss with a supporting memorandum, arguing that the plaintiff failed to comply with the notice requirement of § 49-42 and, therefore, the court lacks subject matter jurisdiction.3 The plaintiff filed an untimely memorandum in opposition on December 10, 2001.4

"A motion to dismiss . . . properly attacks the jurisdiction of the court, essentially asserting that the plaintiff cannot as a matter of law and fact state a cause of action that should be heard by the court." (Emphasis in original; internal quotation marks omitted.) Gurliacci v.Mayer, 218 Conn. 531, 544, 590 A.2d 914 (1991). "A motion to dismiss tests, inter alia, whether, on the face of the record, the court is without jurisdiction." Upson v. State, 190 Conn. 622, 624, 461 A.2d 991 (1983). "The motion to dismiss shall be used to assert (1) lack of jurisdiction over the subject matter. . . ." (Internal quotation marks omitted.) Sadloski v. Manchester, 235 Conn. 637, 645-46 n. 13,668 A.2d 1314 (1995).

The defendant-contractor argues that the court lacks subject matter jurisdiction because the plaintiff named Triple L Electric rather than the proper corporation, Green Mountain Enterprises, Inc., on its notice of claim. Specifically, because the plaintiff failed to name the party for whom the work was performed and materials supplied, the defendant-contractor argues that the plaintiff failed to comply substantially with the notice requirement pursuant to § 49-42.

In opposition, the plaintiff argues that it has substantially complied with the notice requirement pursuant to § 49-42. Specifically, the plaintiff contends that the technical error of not naming the proper corporation is minor and should not defeat substantial compliance, particularly because timely notice was actually received and acknowledged by both the defendant-surety and the defendant-contractor. The plaintiff maintains that the naming of the incorrect corporation is a minor mistake because there is a nexus between the two corporations.5 Additionally, the letter written by the defendant-contractor in response to the plaintiff's notice of claim refers to the entity "Triple L/Green Mountain Elec." (Plaintiff's Memorandum, Exhibit C.) Finally, the plaintiff argues that the requirements of § 49-42 should be liberally construed because the statute was created to protect laborers and materials suppliers, therefore, minor technical deficiencies within the notice should not frustrate the purpose of the statute.

General Statutes § 49-42 (a) states in relevant part that "[t]he notice of claim shall state with substantial accuracy the amount claimed and the name of the party for whom the work was performed or to whom the CT Page 4012 materials were supplied. . . ." Our Supreme Court has noted that "§49-42 is a statutory cause of action that had no antecedents at common law. The statute having created the cause of action and prescribed the procedure, the mode of proceeding is mandatory and must be strictly complied with." (Internal quotation marks omitted.) Okee Industries,Inc. v. National Grange Mutual Ins. Co., 225 Conn. 367, 372-73 623 A.2d 483 (1993). Section "49-42(a) makes compliance with the statutory notice requirements a precondition to its recovery on the surety bond." Id., 370.

Section "49-42 is a remedial statute enacted to provide security for workers and materials suppliers unable to avail themselves of the protection of a mechanic's lien." Okee Industries, Inc. v. National GrangeMutual Ins. Co., supra, 225 Conn. 373; see also Nor'easter Group, Inc.v. Colossale Concrete, Inc., 207 Conn. 468, 477-79, 542 A.2d 692 (1988). "Because § 49-42 was patterned after federal legislation popularly known as the Miller Act . . . we have regularly consulted federal precedents to determine the proper scope of our statute." (Citation omitted.) Okee Industries, Inc. v. National Grange Mutual Ins. Co., supra, 225 Conn. 374. "[C]ourts are continually called on to determine whether one deviation or another from the strict letter of the Act necessitates denial of the protection to laborers and materialmen, which the Act aims to provide.

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

Related

American Masons' Supply Co. v. F. W. Brown Co.
384 A.2d 378 (Supreme Court of Connecticut, 1978)
Upson v. State
461 A.2d 991 (Supreme Court of Connecticut, 1983)
Nor'easter Group, Inc. v. Colossale Concrete, Inc.
542 A.2d 692 (Supreme Court of Connecticut, 1988)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)
Okee Industries, Inc. v. National Grange Mutual Insurance
623 A.2d 483 (Supreme Court of Connecticut, 1993)
Sadloski v. Town of Manchester
668 A.2d 1314 (Supreme Court of Connecticut, 1995)
Blakeslee Arpaia Chapman, Inc. v. EI Constructors, Inc.
687 A.2d 506 (Supreme Court of Connecticut, 1997)
KMK Insulation, Inc. v. A. Prete & Son Construction Co.
715 A.2d 799 (Connecticut Appellate Court, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
2002 Conn. Super. Ct. 4010, 31 Conn. L. Rptr. 588, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-elec-v-fidelity-guaranty-no-cv00-0274893-s-mar-25-2002-connsuperct-2002.