D'Eramo v. Smith, No. Cv 02-0828583s (Mar. 11, 2003)

2003 Conn. Super. Ct. 3231, 34 Conn. L. Rptr. 303
CourtConnecticut Superior Court
DecidedMarch 11, 2003
DocketNo. CV 02-0828583S
StatusUnpublished

This text of 2003 Conn. Super. Ct. 3231 (D'Eramo v. Smith, No. Cv 02-0828583s (Mar. 11, 2003)) 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
D'Eramo v. Smith, No. Cv 02-0828583s (Mar. 11, 2003), 2003 Conn. Super. Ct. 3231, 34 Conn. L. Rptr. 303 (Colo. Ct. App. 2003).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION ON MOTION TO DISMISS #103
On August 2, 2002, the plaintiff, Vincent D'Eramo, filed a summons, an application for temporary injunction and order to show cause, and a verified complaint seeking a writ of mandamus ordering the defendant, James R. Smith, claims commissioner of the state of Connecticut, to authorize suit against the state.

The complaint originated from an injury to the plaintiff's wrist, which occurred on or around February 3, 1998. After the injury, but before he was able to have scheduled surgery on the wrist, the plaintiff was remanded to the custody of the state of Connecticut department of correction. The plaintiff alleges that the failure and delay by the department of correction to provide adequate medical care, despite being notified of his condition and need for treatment, has resulted in permanent damage to him. In January of 1999, the plaintiff filed with the claims commissioner a notice of claim alleging medical malpractice against the state. In December of 2001, the plaintiff submitted to the claims commissioner a certificate of good faith in accordance with General Statutes § 52-190a.

The complaint in the present case seeks a writ of mandamus ordering the claims commissioner to authorize suit against the state. The plaintiff maintains that subsection (b) of General Statutes § 4-160, as amended by Number 98-76 of the 1998 Public Acts, requires the claims commissioner to immediately authorize a medical malpractice claim against the state that is accompanied by a good faith certificate. The plaintiff maintains that in light of this statutory mandate, it is improper for the claims commissioner to delay authorization of suit and investigate the merits of the medical malpractice claim.

On September 9, 2002, the defendant filed a motion to dismiss the plaintiff's application for a writ of mandamus, claiming that the court lacks subject matter jurisdiction over the complaint because the claims CT Page 3232 commissioner is immune from suit in the proper exercise of his adjudicative powers. The defendant further argues that Public Act 98-76, effective October 1, 1998, was a substantive change to General Statutes § 4-160 and, therefore, should be applied prospectively only, not retroactively. The defendant maintains that because the injury to the plaintiff occurred prior to the effective date of the amendment, its provisions are not applicable to the plaintiff's claim. Therefore, the defendant argues, the claims commissioner is acting within his proper authority by investigating the merits of the claim before determining whether to authorize suit against the state.

On September 19, 2002, the plaintiff filed a memorandum of law in opposition to the defendant's motion to dismiss, claiming that the writ of mandamus is the proper method to address the claims commissioner's failure to act in accordance with General Statutes § 4-160 (b). The plaintiff argues that Public Act 98-76 did not result in a substantive change in the law and, therefore, as a procedural change, it should have retroactive effect. The plaintiff further argues that even if this change to the statute is determined to be substantive rather than procedural, the legislature intended that the amendment be given retroactive effect.

On October 1, 2002, the defendant filed an addendum to its memorandum of law in support of its motion to dismiss, arguing that Public Act 98-76 does not apply to the plaintiff's claim because of the date of injury, which was before the change to the statute took effect, and the prospective nature of the change to the statute.

Finally, on October 30, 2002, the plaintiff filed an addendum to his memorandum of law in opposition to the defendant's motion to dismiss, claiming that his right to legislative review of an unfavorable decision by the claims commissioner is not an adequate remedy at law given that the claims commissioner is required to authorize suit by virtue of §4-160 (b).

"A motion to dismiss shall be used to assert lack of jurisdiction over the subject matter . . . [T]he doctrine of sovereign immunity implicates subject matter jurisdiction and is therefore a basis for granting a motion to dismiss." (Citation omitted; internal quotation marks omitted.)Kizis v. Morse Diesel International, Inc., 260 Conn. 46, 51, 794 A.2d 498 (2002).

"Mandamus is an extraordinary remedy, available in limited circumstances for limited purposes . . . The writ is proper only when (1) the law imposes on the party against whom the writ would run a duty the performance of which is mandatory and not discretionary; (2) the party CT Page 3233 applying for the writ has a clear legal right to have the duty performed; and (3) there is no other specific adequate remedy." (Internal quotation marks omitted.) Miles v. Foley, 253 Conn. 381, 391, 752 A.2d 503 (2000).

Number 98-76 of the 1998 Public Acts added to § 4-160 new subsection (b),1 authorizing the submission of a certificate of good faith in medical malpractice claims against the state and requiring the claims commissioner to authorize suit against the state if such a certificate is filed. Prior to this change to the statute, the claims commissioner had discretion to investigate medical malpractice claims by conducting discovery and holding hearings on the validity of malpractice claims against state doctors. This court previously held that the language added by this amendment imposes a mandatory duty on the claims commissioner to authorize claims submitted with a good faith certificate. See Bloom v. Gershon, Superior Court, judicial district of Hartford, Docket No. CV 020814234 (February 10, 2003, Hennessey, J.). The question in the present case is whether the change in the statute is procedural and therefore should be applied retroactively from the date of enactment, or substantive and therefore should be applied prospectively only.2 For the reasons that follow, this court finds that the change is substantive in nature and therefore should be applied prospectively only.

"Whether to apply a statute retroactively or prospectively depends upon the intent of the legislature in enacting the statute . . . In order to determine the legislative intent, we utilize well established rules of statutory construction. Our point of departure is General Statutes §55-3, which states: No provision of the general statutes, not previously contained in the statutes of the state, which imposes any new obligation on any person or corporation, shall be construed to have retrospective effect. The obligations referred to in the statute are those of substantive law . . . Thus, we have uniformly interpreted § 55-3

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

Related

Coley v. Camden Associates, Inc.
702 A.2d 1180 (Supreme Court of Connecticut, 1997)
Colonial Penn Insurance v. Bryant
714 A.2d 1209 (Supreme Court of Connecticut, 1998)
Miles v. Foley
752 A.2d 503 (Supreme Court of Connecticut, 2000)
Kizis v. Morse Diesel International, Inc.
794 A.2d 498 (Supreme Court of Connecticut, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
2003 Conn. Super. Ct. 3231, 34 Conn. L. Rptr. 303, Counsel Stack Legal Research, https://law.counselstack.com/opinion/deramo-v-smith-no-cv-02-0828583s-mar-11-2003-connsuperct-2003.