Connecticut State Oil Co. v. Carbone

415 A.2d 771, 36 Conn. Super. Ct. 181, 36 Conn. Supp. 181, 1979 Conn. Super. LEXIS 197
CourtConnecticut Superior Court
DecidedDecember 27, 1979
DocketFile 177917
StatusPublished
Cited by117 cases

This text of 415 A.2d 771 (Connecticut State Oil Co. v. Carbone) 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 State Oil Co. v. Carbone, 415 A.2d 771, 36 Conn. Super. Ct. 181, 36 Conn. Supp. 181, 1979 Conn. Super. LEXIS 197 (Colo. Ct. App. 1979).

Opinion

Saden, J.

This is an action in conversion where the plaintiffs during the period in which the alleged misdeeds occurred were the sole officers and shareholders of Connecticut State Oil Company, Inc., the *182 corporation which then employed the defendant. The defendant moves to strike the complaint for the plaintiffs’ failure to state a cause of action. No specifications beyond this general claim are contained in the motion. This does not comply with Practice Book, 1978, § 154.

A motion to strike admits those facts which are well pleaded and the legal conclusions supported by such facts. 1 Stephenson, Conn. Civ. Proc. (2d Ed.) § 116. In the present action, the plaintiffs allege in their amended complaint that the defendant was an employee of Connecticut State Oil Company, Inc., and held a fiduciary position with respect to them; that the defendant, in her position as an employee, was collecting and receiving monies due the plaintiffs and depositing them in the bank account of that employer-corporation; that the defendant failed to deposit a substantial amount of such receipts in that bank account and converted them to her own use; and that the plaintiffs, as the sole officers and shareholders of the employer-corporation, were entitled to those funds.

The defendant claims that the agreement annexed to a memorandum dated October 16, 1979 and submitted by the defendant demonstrates that the employer-corporation, its assets, and the right to collect accounts receivable were sold by the plaintiffs and that the agreement contains no reservation of rights of collection and, therefore, that the plaintiffs have no cause of action against the defendant. It appears that the agreement states that the corporation was sold in consideration of the transfer of all the shares of stock in that corporation.

A motion to strike in this situation is similar to a demurrer of former days. Annexation of an agreement to it or alleging affirmative matter makes it *183 the equivalent of a “speaking motion to strike,” which is not proper. The court cannot consider such extraneous material on a motion to strike.

Accordingly, the motion to strike is denied.

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

Related

Massad v. Town of Windham, No. 062413 (Jun. 18, 2001)
2001 Conn. Super. Ct. 8153 (Connecticut Superior Court, 2001)
Masopust v. Citizens National Bank, No. 062846 (Mar. 8, 2001)
2001 Conn. Super. Ct. 3177 (Connecticut Superior Court, 2001)
Claudia Funding Corporation v. Ragan, No. Cv 98 0416704s (May 25, 1999)
1999 Conn. Super. Ct. 5571 (Connecticut Superior Court, 1999)
Cohn Son v. City of New Haven, No. Cv-98-0263988 (Mar. 9, 1999)
1999 Conn. Super. Ct. 2974 (Connecticut Superior Court, 1999)
Town of Ridgefeld v. Regional Enterprises, Inc., No. 32 52 17 (May 19, 1997)
1997 Conn. Super. Ct. 6093 (Connecticut Superior Court, 1997)
Ahneman v. Ahneman, No. Cv96 0152927 S (Apr. 1, 1997)
1997 Conn. Super. Ct. 4342 (Connecticut Superior Court, 1997)
West v. Westerly Hospital, No. 538613 (Feb. 10, 1997)
1997 Conn. Super. Ct. 852 (Connecticut Superior Court, 1997)
Humiston v. Town of Southbury, No. Cv 96133244 (Jan. 16, 1997)
1997 Conn. Super. Ct. 283 (Connecticut Superior Court, 1997)
Dulaire v. Engineered Building Products, No. Cv 96-0473941 (Jan. 10, 1997)
1997 Conn. Super. Ct. 63-H (Connecticut Superior Court, 1997)
Asset Management Solutions v. One Corporate Drive, No. 321528 (Oct. 8, 1996)
1996 Conn. Super. Ct. 7964 (Connecticut Superior Court, 1996)
Ash v. Allstate Insurance Co., No. Cv 95-0465245s (May 6, 1996)
1996 Conn. Super. Ct. 4109-DD (Connecticut Superior Court, 1996)
City of Milford v. Andresakis, No. Cv94 04 71 24s (Oct. 31, 1995)
1995 Conn. Super. Ct. 12183 (Connecticut Superior Court, 1995)
Swartz v. Commissioner of Transportation, No. 31 92 99 (Jul. 21, 1995)
1995 Conn. Super. Ct. 7944 (Connecticut Superior Court, 1995)
Pettit v. Gross, No. 31 74 81 (Jun. 7, 1995)
1995 Conn. Super. Ct. 7147 (Connecticut Superior Court, 1995)
Ogno v. City of Danbury, No. 31 84 31 (Jun. 7, 1995)
1995 Conn. Super. Ct. 7143 (Connecticut Superior Court, 1995)
Skierkowski v. Creative Graphics Ser. Inc., No. Cv 94-0463242s (May 5, 1995)
1995 Conn. Super. Ct. 4725 (Connecticut Superior Court, 1995)
Cucuel v. Fayed, No. Cv94 31 54 20 (Apr. 7, 1995)
1995 Conn. Super. Ct. 3662 (Connecticut Superior Court, 1995)
Midlantic National Bank v. Clack-Blye, No. 31 52 10 (Apr. 3, 1995)
1995 Conn. Super. Ct. 4337 (Connecticut Superior Court, 1995)
Norwalk Savings Society v. Krondes, No. 277459 (Jan. 9, 1995)
1995 Conn. Super. Ct. 189 (Connecticut Superior Court, 1995)
Garcia v. Mucha, No. Cv 031 51 54 S (Jan. 6, 1995)
1995 Conn. Super. Ct. 117 (Connecticut Superior Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
415 A.2d 771, 36 Conn. Super. Ct. 181, 36 Conn. Supp. 181, 1979 Conn. Super. LEXIS 197, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-state-oil-co-v-carbone-connsuperct-1979.