Francini v. Riggione

193 Conn. App. 321
CourtConnecticut Appellate Court
DecidedOctober 1, 2019
DocketAC41528
StatusPublished
Cited by4 cases

This text of 193 Conn. App. 321 (Francini v. Riggione) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Francini v. Riggione, 193 Conn. App. 321 (Colo. Ct. App. 2019).

Opinion

*********************************************** The “officially released” date that appears near the be- ginning of each opinion is the date the opinion will be pub- lished in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the be- ginning of all time periods for filing postopinion motions and petitions for certification is the “officially released” date appearing in the opinion.

All opinions are subject to modification and technical correction prior to official publication in the Connecticut Reports and Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the latest version appearing in the Connecticut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest version is to be considered authoritative.

The syllabus and procedural history accompanying the opinion as it appears in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced and distributed without the express written permission of the Commission on Official Legal Publica- tions, Judicial Branch, State of Connecticut. *********************************************** PETER J. FRANCINI, TRUSTEE, ET AL. v. NICHOLAS A. RIGGIONE (AC 41528) DiPentima C. J., and Keller and Olear, Js.

Syllabus

The plaintiffs, trustees of a certain trust, sought to recover damages from the defendant for, inter alia, breach of contract. The plaintiff F had purchased an undeveloped lot from the defendant in the town of Milford with views of Long Island Sound, Charles Island, and Milford Harbor. At closing, the parties entered into an agreement pursuant to which the defendant was to maintain certain height restrictions on his property, regrade certain topsoil and trim certain tree limbs. After attempts to resolve disputes related to the topsoil and tree limbs had failed, the plaintiffs commenced this action. Following a trial, the court rendered judgment in favor of the plaintiffs with respect to their breach of contract claims and awarded them $4100 in damages, but it denied their request for injunctive and equitable relief with respect to their claim of private nuisance, and determined that the plaintiffs’ two principal claims for injunctive relief regarding the tree limbs and the pile of topsoil had become moot because the defendant trimmed the relevant limbs and leveled the topsoil so that it no longer obstructed F’s view. Subsequently, the court held an evidentiary hearing concerning a motion for attorney’s fees filed by the plaintiffs in accordance with a provision of the parties’ contract, which provided that the prevailing party in litigation enforcing the agreement would be entitled to recover reasonable attorney’s fees and court costs. The trial court awarded the plaintiffs $93,405 in attor- ney’s fees and costs and determined that the plaintiffs were the prevailing party under the contract. On the defendant’s appeal to this court, held: 1. The trial court did not abuse its discretion by not discounting the award of attorney’s fees on account of the small sum awarded to the plaintiffs for the breach of contract claim; although the defendant claimed that a proper analysis of the factors listed in rule 1.5 (a) of the Rules of Professional Conduct would compel a significant downward departure from the plaintiffs’ initial lodestar calculation, which is the initial esti- mate of a reasonable attorney’s fee calculated by multiplying the number of hours expended on litigation times a reasonable hourly rate, because the damages awarded were insignificant in relation to the court’s award of attorney’s fees, the plaintiffs had a legitimate claim for attorney’s fees pursuant to the contract, and the fact that the defendant rendered the plaintiffs’ claims for injunctive relief under the breach of contract claims moot by performing as required under the contract well into the trial did not obviate the plaintiffs’ legitimate claim for attorney’s fees pursuant to the contract. 2. The trial court abused its discretion in awarding attorney’s fees with respect to the plaintiff’s private nuisance claim on which the plaintiffs did not prevail; although a party may recover attorney’s fees for unsuccessful claims that are inextricably intertwined and involve a common basis in fact or legal theory with the successful claims, the private nuisance and breach of contract claims in the present case were factually and legally distinct, and were not inextricably intertwined or based on a common legal theory. Argued April 15—officially released October 1, 2019

Procedural History

Action to recover damages for, inter alia, breach of contract, and for other relief, brought to the Superior Court in the judicial district of Ansonia-Milford, where the defendant filed a counterclaim; thereafter, the mat- ter was tried to the court, Hon. John W. Moran, judge trial referee; judgment in part for the plaintiffs on the complaint and in part for the defendant on the counter- claim; subsequently, the court granted the motion for attorney’s fees filed by the plaintiffs, and the defendant appealed to this court. Reversed in part; further pro- ceedings. Sean M. Dunne, for the appellant (defendant). Charles J. Willinger, Jr., with whom, on the brief, were Ann Marie Willinger and James A. Lenes, for the appellees (plaintiffs). Opinion

KELLER, J. This appeal arises from a breach of con- tract and private nuisance action brought by the plain- tiffs, Peter J. Francini, Trustee, and Donald W. Ander- son, Trustee, on behalf of the Peter J. Francini 1992 Revocable Family Trust,1 against the defendant, Nicho- las A. Riggione. After a five day trial to the court, the court rendered judgment in favor of the plaintiffs on their breach of contract claims, but denied their request for injunctive and equitable relief on their private nui- sance claim. The defendant appeals from the court’s subsequent award, after determining that the plaintiffs were the prevailing party, of approximately $90,000 in attorney’s fees.2 On appeal, the defendant essentially claims that the court abused its discretion in calculating the award of attorney’s fees (1) because in awarding fees to the plaintiffs on their claims related to a breach of contract between the parties, a proper analysis of the factors listed in rule 1.5 (a) of the Rules of Professional Conduct3 would compel a significant downward depar- ture from the plaintiffs’ initial lodestar calculation; and (2) when it awarded fees for a private nuisance claim on which the plaintiffs did not prevail.4 We agree with the defendant that the court abused its discretion in awarding attorney’s fees for a claim on which the plain- tiffs did not prevail. Accordingly, we reverse the judg- ment of the trial court in part and remand the case for further proceedings consistent with this opinion. The record reveals the following relevant facts, found by the trial court or otherwise undisputed, and proce- dural history. The defendant was the owner of a three lot subdivision on Gulf Street, which abuts Milford Har- bor and Long Island Sound, in the city of Milford. In 2012, the defendant agreed to sell one of the undevel- oped lots (lot 3) for approximately $800,000 to Francini so that he could build a home with views of Long Island Sound, Charles Island, and the Milford Harbor. The initial closing date was set for July 18, 2012. The parties failed to close by the July closing date, and, thereafter, their attorneys drew up a second, more comprehensive agreement with a new closing date of September 14, 2012 (lawyers’ contract). The parties subsequently failed to close in September, 2012.5 In March, 2014, approximately eighteen months after the second closing date, the defendant conveyed title to Francini.

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

Related

Bruno v. Whipple
215 Conn. App. 478 (Connecticut Appellate Court, 2022)
Watson Real Estate, LLC v. Woodland Ridge, LLC
208 Conn. App. 115 (Connecticut Appellate Court, 2021)
Norwalk Medical Group, P.C. v. Yee
199 Conn. App. 208 (Connecticut Appellate Court, 2020)

Cite This Page — Counsel Stack

Bluebook (online)
193 Conn. App. 321, Counsel Stack Legal Research, https://law.counselstack.com/opinion/francini-v-riggione-connappct-2019.