Elm St. Bldrs. v. Enterprise Park Condo., No. Cv 96 0473065 (Aug. 24, 1999)

1999 Conn. Super. Ct. 11758, 25 Conn. L. Rptr. 457
CourtConnecticut Superior Court
DecidedAugust 24, 1999
DocketNo. CV 96 0473065
StatusUnpublished

This text of 1999 Conn. Super. Ct. 11758 (Elm St. Bldrs. v. Enterprise Park Condo., No. Cv 96 0473065 (Aug. 24, 1999)) 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
Elm St. Bldrs. v. Enterprise Park Condo., No. Cv 96 0473065 (Aug. 24, 1999), 1999 Conn. Super. Ct. 11758, 25 Conn. L. Rptr. 457 (Colo. Ct. App. 1999).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
The factual background leading to this litigation began on January 18, 1989. On that date Enterprise Park Group, Inc. (Declarant), a Connecticut corporation which is not a party to this litigation, recorded a document entitled Declaration of Enterprise Park (Declaration) on the Land Records of the Town of Hamden. The Declaration had been executed by the President of the Declarant, Stephen Barbara, on January 13, 1989. The purpose of the execution and recording of the Declaration, which contained over eighty pages, was to create a Common Interest Community, pursuant to the provisions of Connecticut General Statutes §47-200 et seq. The common interest community was a commercial condominium development which consisted of two phases, and which was to be developed by the Declarant. Phase 1 consisted of four buildings, located on the front of the property, which contained twenty one commercial condominium units, and Phase 2 consisted of the development rights with respect to a proposed additional six buildings containing twenty five condominium units to be built on the rear of the property. The Declaration provided that the development rights could be exercised by the Declarant at any time, but not more than seven years after the recording of the initial Declaration. The Declaration also created Enterprise Park Condominium Association, Inc., which was to administer the CT Page 11759 affairs of the common interest community. On the day that the Declaration was executed, January 13, 1989, the Declarant sold a unit to the defendants Donald and Esther MePhee by warranty deed. The McPhee deed was not recorded on the land records in Hamden until after the Declaration was recorded, but on the same day, January 18, 1989. Over the next two months the Declarant sold seven units to various individual defendants by way of warranty deeds.

On July 31, 1990 the Declarant, again acting by its President Mr. Barbara, executed a "Modification of Declaration of Enterprise Park By Enterprise Park Group, Inc., The Declarant". The Modification was recorded on the Hamden Land Records on August 2, 1990. The Modification merely added a completed signatory page to the Declaration because the Declaration which was filed on January 18, 1989 inadvertently contained a signatory page without any signatures. The Declaration was not re-recorded. The Modification stated that Page I-34, the signatory page of the Declaration "does not show the due execution of said Declaration thereon, and is hereby corrected, modified replaced and/or substituted by the attached Page I-34 to reflect the due execution of said Declaration." The substituted page was the same page that was on the Declaration when it was recorded on January 18, 1989, except that the new page contained the signatures and dates showing an execution on January 13, 1989. The Modification also stated: "Intending hereby to correct the Declaration as above stated not to otherwise affect any other page or Section of said Declaration."

The Declarant sold units to the other individual defendants at some time prior to August 21, 1991. On that day title to the rights of the Declarant passed to New England Savings Bank, by virtue of a judgment of foreclosure. On January 12, 1993 New England Savings Bank, in consideration of the payment of $76,000, quit-claimed to Elm Street Builders, Inc. (Plaintiff) "those special declarant rights and declarant development rights reserved . . . in . . . the Declaration . . . recorded . . . on January 18, 1989 at Volume 977, Page 304, re-recorded for purposes of proper execution at Volume 977, Page 342, . . . Therefore, as of January 12, 1993, the plaintiff stood in the shoes of the original Declarant, Enterprise Park Group, Inc., with respect to the development rights in the Common Interest Community.

During the next three years the plaintiff did nothing in CT Page 11760 connection with exercising its development rights. This inaction, somewhat surprising since the seven year period for the exercise of the development rights was running, was claimed by Lawrence Brophy, President of the plaintiff, to be due to a "very sluggish" real estate market.

It is the plaintiffs claim that at all times it believed that the seven year development period commenced on August 2, 1990, when the Modification was recorded, and not on January 18, 1989 when the Declaration with the unsigned signatory page was recorded.

On February 1, 1996 counsel for the plaintiff wrote a letter to the defendant Joseph Levine, purportedly because the plaintiff believed that Mr. Levine was an officer of the corporate defendant, setting forth a lengthy legal argument as to why the plaintiff believed that the seven year development period did not expire until August 2, 1997, rather than on January 18, 1996, a date which had already passed. This letter was sent because, according to the letter, the plaintiff believed that the corporate defendant "and/or its members have taken the position that the development rights held by the (plaintiff) have expired . . . "The letter went on to threaten litigation against both the corporate defendant and the individual unit owners, seeking monetary damages caused by any delay or cost "occasioned by the position taken by the association" as well as multiple damages for unfair trade practices an bad faith on the part of the corporate defendant. The letter concluded by stating that "given what we understand to be the position of the Association", a response was demanded within ten days or suit would be brought against the corporate defendant and its members.

By letter dated February 1, 1996, Mr. Levine, in his capacity as secretary of the corporate defendant, responded. The letter stated in part: "We do not have any intention: at the present time of becoming involved in any litigation regarding the development rights your client has. We agree that it would benefit the Association to have your client develop, this property and create a workable relationship between us." The letter also stated that the only current interest of the corporate defendant and the unit owners was the resolution of pending litigation brought by the Town of Hamden in connection with a sewer assessment.

After receiving Mr. Levine's letter, counsel for the CT Page 11761 plaintiff then prepared a document entitled "Agreement Re: Ratification of Development Rights", which he sent to Mr. Levine on February 2, 1996, with a request that the agreement be signed by the corporate defendant. The agreement did not call for the signature of any of the individual defendants. The gist of the document was that the plaintiff and the corporate defendant stipulated that the plaintiffs development rights would expire on August 2, 1997. The cover letter again advised Mr. Levine that if the agreement was not executed by the corporate defendant, that suit would be brought which would involve all of the unit owners and which would be quite expensive. The agreement was never executed.

This litigation was commenced on April 4, 1996 in the Judicial District of Hartford/New Britain at New Britain, when the court issued an order for a hearing to be held on May 13, 1996 on the plaintiffs application for a preliminary injunction prohibiting the defendants from taking any action interfering with the plaintiffs special declarant rights and declarant development rights. The plaintiffs complaint, returnable on May 13, 1996, sought damages for a breach of certain alleged contractual obligations, for a slander of title, and for a violation of CUTPA.

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

Related

§ 47-200
Connecticut § 47-200

Cite This Page — Counsel Stack

Bluebook (online)
1999 Conn. Super. Ct. 11758, 25 Conn. L. Rptr. 457, Counsel Stack Legal Research, https://law.counselstack.com/opinion/elm-st-bldrs-v-enterprise-park-condo-no-cv-96-0473065-aug-24-1999-connsuperct-1999.