Karp v. American Legion Dept. of Conn., No. Cv 930462879s (Jun. 18, 1996)

1996 Conn. Super. Ct. 4864, 17 Conn. L. Rptr. 206
CourtConnecticut Superior Court
DecidedJune 18, 1996
DocketNo. CV 930462879S
StatusUnpublished
Cited by1 cases

This text of 1996 Conn. Super. Ct. 4864 (Karp v. American Legion Dept. of Conn., No. Cv 930462879s (Jun. 18, 1996)) 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
Karp v. American Legion Dept. of Conn., No. Cv 930462879s (Jun. 18, 1996), 1996 Conn. Super. Ct. 4864, 17 Conn. L. Rptr. 206 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM DATED JUNE 18, 1996 I. Summary of the Facts and Procedural History:

On September 15, 1992 the defendant American Legion Post #68 and the American Legion Department of Connecticut, through its employees, agents, or servants, allegedly provided Mr. Edward J. Kiley with alcoholic liquor. A few hours after leaving the defendant's establishment, Mr. Kiley was involved in a head-on collision with Ms. Leslie J. Karp, decedent, on Fenn Road in Newington, Connecticut. The accident resulted from Mr. Kiley's motor vehicle crossing the center line into decedent's vehicle. As a result of the collision, the decedent sustained serious injuries, and died on September 24, 1992. The plaintiff, Donald P. Karp, was appointed administrator of the estate of the decedent by order of the Probate Court for the District of West Hartford on October 1, 1992.

The plaintiff filed the original complaint on July 15, 1993, naming the American Legion Department of Connecticut as defendant. Thereafter, the case has a lengthy procedural history. Plaintiff filed several amended complaints; the most recent complaint is dated November 9, 1995. On September 15, 1993, a Motion to Strike (#103) was filed by the American Legion Department of Connecticut, which was granted on January 24, 1994. On March 16, 1994, a Motion for Summary Judgment (#111) was filed by the defendant, American Legion Department of Connecticut. which was never acted upon. The record discloses. however, that subsequent to the filing of the Motion for Summary Judgment, which sought to remove the defendant American Legion Department of Connecticut, the plaintiff filed a withdrawal of action (#112) against the American Legion Department of Connecticut.

On September 3, 1995, defendants Amenta, Tessman, Skene, and Wright (officers and backers of the American Legion Post #68), filed their own Motion to Strike (#137). On September 13, 1995, the plaintiff's Motion to Cite In the individual members of the American Legion Post #68 (#141) was granted, and the complaint CT Page 4866 was amended to reflect the new defendants on October 13, 1995. On October 25, 1995, Judge Arena granted Motion to Strike #137, striking the counts for negligence, negligent nuisance and absolute nuisance as being precluded by § 30-102 and Quinnettv. Newman, 213 Conn. 343, 566 A.2d 786 (1990), and struck the prayer for double and treble damages under General Statutes §14-295 as to the defendants Amenta, Tessman, Skene, and Wright. On January 16, 1996, the individual defendants filed the present Motion for Summary Judgment (#274) with attached memorandum (#274.25). On February 15, 1996, the plaintiff filed an objection to the defendants' Motion for Summary Judgement (#277) with attached memorandum of law. On February 29, 1996, the defendant filed a memorandum in response (#278) to the plaintiffs objection and a supplemental response (#279) on March 1, 1996. The supplemental response included some parties accidentally omitted from the certification of the previous memorandum. The Court heard oral argument on April 22, 1996.

II. Discussion

The defendants raised seven separate grounds in their Motion for Summary Judgment (#274). It is this court's opinion that several of the seven grounds may be combined and will be discussed collectively below. It should first be noted that while this court could dispose of this motion on a single ground to the exclusion of other grounds, it will take the opportunity to discuss all of the grounds raised by the individual defendants.

A. Summary Judgment, Generally.

"Summary judgment shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to , judgment as a matter of law."Miller v. United Technologies Corp., 233 Conn. 732, 745,660 A.2d 810 (1995). "A material fact has been defined adequately and simply as a fact which will make a difference in the result of the case." (Internal quotation marks omitted.) Catz v.Rubenstein, 201 Conn. 39, 48, 513 A.2d 98 (1986). "The party moving for summary judgment has the burden of showing the absence of any genuine issues as to all the material facts, which under applicable principles of substantive law, entitle him to judgment as a matter of law. To satisfy his burden the movant must make a showing that it is quite clear what the truth is, and that excludes any real doubt as to the existence of any genuine issue CT Page 4867 of material fact." Suarez v. Dickmont Plastics Corp., 229 Conn. 99,105, 639 A.2d 507 (1994); Miller v. United TechnologiesCorp., supra at 744.

B. Grounds for the Individual Defendants' Motion for Summary Judgment.

1. Was the American Legion Post #68 (Post) a de factocorporation at the time of the plaintiffs losses? This court concludes that the Post has been a corporation at all times relevant to the disposition of this cause of action.

The plaintiff alleges that the Post's corporate status was administratively dissolved in 1971 as a result of the defendant Post's failure to file biannual reports. Further, the Post was never legally reincorporated until October 2, 1995, and held itself out as an unincorporated association during this period. As a result, the plaintiff alleges the Post was an unincorporated association at the time of the death of Doctor Karp on September 24, 1992, making the members personally liable.

The defendants allege the Post operated as a de facto corporation during the period of its administrative dissolution, and upon its reinstatement on October 2, 1995, the corporate status was retroactive to the date it lapsed in 1971. As a result, the defendants argue the individual members are shielded by the corporate status.

This court concludes that the operation of Public Act 95-252 § 16,1 which states in relevant part: ". . . (a) At any time after dissolution . . . a corporation may be reinstated as provided in this section . . .," confers continuous corporate status to a dissolved corporation reinstated subsequent to October 1, 1995. Therefore, since this court has found the Post was reinstated on October 2, 1995, this court also finds that the Post's corporate status was effective on the date of the plaintiff's injuries. There is no need to find the Post operated as a defacto corporation. Accordingly, the individual defendants, insofar as they are not officers, are excluded from individual liability pursuant to Section 33-4722 of the C.G.S. and the Post is the viable defendant.

The court hereby grants the defendants' Motion for Summary Judgment on this ground. CT Page 4868

2. What is the applicable statute of limitation and wasservice of process on the individual defendants effective to

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

Related

Billerback v. Cerminara, No. Cv98 033 30 02 S (Jan. 23, 2001)
2001 Conn. Super. Ct. 1289 (Connecticut Superior Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 4864, 17 Conn. L. Rptr. 206, Counsel Stack Legal Research, https://law.counselstack.com/opinion/karp-v-american-legion-dept-of-conn-no-cv-930462879s-jun-18-1996-connsuperct-1996.