Leblanc v. Botticello, No. Cv 90 0377397s (May 18, 1993)

1993 Conn. Super. Ct. 4876
CourtConnecticut Superior Court
DecidedMay 18, 1993
DocketNo. CV 90 0377397S
StatusUnpublished

This text of 1993 Conn. Super. Ct. 4876 (Leblanc v. Botticello, No. Cv 90 0377397s (May 18, 1993)) 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
Leblanc v. Botticello, No. Cv 90 0377397s (May 18, 1993), 1993 Conn. Super. Ct. 4876 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION FOR SUMMARY JUDGMENT The defendant moves for summary judgment as to the third and fourth counts of the plaintiff's amended substitute complaint because the claims brought by the plaintiff in these counts are barred by the statute of limitation. CT Page 4877

On May 4, 1990, the plaintiff, Darlene Blanc, filed a two count complaint against the defendant, Steven Botticello.1 In the first count, the plaintiff alleges that she was operating a motor vehicle, and that she was involved in a collision with the defendant on April 26, 1988. Plaintiff alleges that the collision was caused by the defendant's negligence, in that the defendant operated his vehicle while under the influence of alcohol, in violation of General Statutes 14-227a; and in that the defendant failed to keep his motor vehicle in the right lane, in violation of General Statutes 14-230.

In the second count, the plaintiff reiterates her allegations of the first count, and alleges further that the collision was caused by the defendant's negligence, in that the defendant failed to control his vehicle; in that the defendant failed to keep a lookout for other motor vehicles; and in that the defendant failed to turn his vehicle to avoid a collision.

On August 27, 1990, the plaintiff filed a substitute complaint.2 In the first two counts, the plaintiff reiterates her allegations of the first two counts of the original complaint. In the third count, the plaintiff reiterates her allegations of the first count, and further alleges that the collision occurred because the defendant deliberately and/or with reckless disregard violated General Statutes 14-227 and 14-230. In the fourth count, the plaintiff reiterates her allegations of the first count, and further alleges that the collision was caused by the defendant's intentional acts in that the defendant wilfully, knowingly, and purposefully violated General Statutes 14-227a and 14-230. Plaintiff alleges that the defendant's intentional acts constituted an assault and battery upon the plaintiff.

On December 6, 1991, the defendant filed an answer and the special defense that the allegations of the third and fourth counts are barred by the applicable statute of limitations, General Statutes 52-584. On the same date, the plaintiff filed a reply to the special defense and an amended substitute complaint.3 The amended substitute complaint differs from the substitute complaint in that the plaintiff deleted claims for double and treble damages. CT Page 4878

On January 27, 1992, the defendant filed a motion for summary judgment as to the third and fourth counts of the plaintiff's amended substitute complaint based on the statute of limitations defense. Accompanying the motion for summary judgment is a supporting memorandum of law. on January 31, 1992, the plaintiff filed a memorandum of law in opposition to the motion for summary judgment.

"The function of the trial court in ruling on a motion for summary judgment is to determine whether there is a genuine issue as to any material fact. . . ." Town Bank and Trust Co. v. Bensen, 176 Conn. 304, 306, 407 A.2d 971 (1978). "In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the non-moving party." Connell v. Colwell,214 Conn. 242, 247, 571 A.2d 116 (1990). "`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 of material fact.'" Fogarty v. Rashaw, 193 Conn. 442, 445,476 A.2d 582 (1984), quoting Dougherty v. Graham, 161 Conn. 248,250, 287 A.2d 382 (1971).

The defendant argues that the third and fourth counts of the substitute complaint allege new causes of action which were not alleged in the original complaint. The defendant argues that these causes of action, therefore, do not relate back to the original complaint. The defendant argues that General Statutes 52-584, the two year statute of limitations applicable to negligence and reckless or wanton misconduct, applies to these claims; therefore, the claims are barred, since the defendant's conduct allegedly occurred on April 26, 1988 and the substitute complaint was filed on August 27, 1990.

The plaintiff addresses the third and fourth counts separately. With regard to the third count, the plaintiff argues that amendment of a complaint is not barred by the statute of limitations if the amended complaint alleges the same basic facts as the original complaint. Plaintiff argues that the third count of the substitute complaint alleges the same basic facts as were alleged in the original complaint, since the prayer for relief of the original complaint sought double or treble damages CT Page 4879 pursuant to General Statutes 14-295. Plaintiff argues that by referring to this statute, she was alleging deliberate and/or reckless misconduct. Hence, plaintiff argues, the allegations of deliberate and/or reckless misconduct of the third count of the substitute complaint are allegations which were pleaded in the original complaint.

With regard to the fourth count, the plaintiff argues that she has pleaded the cause of action of intentional assault and battery. Hence the plaintiff, argues that the three year statute of limitations of General Statutes 52-577 is applicable, and the assault and battery cause of action is not barred.

I. COUNT THREE

"No action to recover damages for injury to the person. . .caused by negligence, or by reckless or wanton misconduct, . . .shall be brought but within two years from the date when the injury is first sustained." General Statutes 52-584.

"An amendment to a complaint relates back to the institution of the action for some purposes;. . .but when it sets up a new and different cause of action it speaks as of the date when it is filed." Kelsall v. Kelsall,139 Conn. 163, 165, 90 A.2d 878 (1952); see also Keenan v. Yale New Haven Hospital, 167 Conn. 284, 285, 355 A.2d 253 (1974).

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

Related

Keenan v. Yale New Haven Hospital
355 A.2d 253 (Supreme Court of Connecticut, 1974)
Alteiri v. Colasso
362 A.2d 798 (Supreme Court of Connecticut, 1975)
Town Bank & Trust Co. v. Benson
407 A.2d 971 (Supreme Court of Connecticut, 1978)
Dougherty v. Graham
287 A.2d 382 (Supreme Court of Connecticut, 1971)
Kelsall v. Kelsall
90 A.2d 878 (Supreme Court of Connecticut, 1952)
Gallo v. G. Fox & Co.
170 A.2d 724 (Supreme Court of Connecticut, 1961)
Pavelka v. St. Albert Society, Branch No. 30
72 A. 725 (Supreme Court of Connecticut, 1909)
Fogarty v. Rashaw
476 A.2d 582 (Supreme Court of Connecticut, 1984)
Connell v. Colwell
571 A.2d 116 (Supreme Court of Connecticut, 1990)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 4876, Counsel Stack Legal Research, https://law.counselstack.com/opinion/leblanc-v-botticello-no-cv-90-0377397s-may-18-1993-connsuperct-1993.