Levine v. Levine, No. Cv96-0537984-S (May 8, 1998) Ct Page 6071

1998 Conn. Super. Ct. 6070
CourtConnecticut Superior Court
DecidedMay 8, 1998
DocketNo. CV96-0537984-S
StatusUnpublished

This text of 1998 Conn. Super. Ct. 6070 (Levine v. Levine, No. Cv96-0537984-S (May 8, 1998) Ct Page 6071) 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
Levine v. Levine, No. Cv96-0537984-S (May 8, 1998) Ct Page 6071, 1998 Conn. Super. Ct. 6070 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION RE: DEFENDANTS' MOTION FOR SUMMARY JUDGMENT (NO. 114) This action was commenced against all defendants on April 2, 1996. In count one of his three count complaint, the plaintiff, Scott Levine, Administrator C.T.A. of the estate of Robert Joseph Levine a/k/a Robert J. Levine, brings a shareholder's derivative claim against the defendants, Lawrence Levine, Sandra Levine, Ronald Mathieu (Mathieu) and David Levine, alleging that the defendants breached their fiduciary duty to Rapid Car Wash, Inc. (RCW). Count two alleges a claim against Mathieu individually, as holder of the plaintiff's decedent Robert Levine's voting proxy, for breach of his fiduciary duty. Count three alleges that all four defendants. as officers, directors, and majority or controlling shareholders breached their fiduciary duties to the plaintiff's decedent.

On November 12, 1997, the defendants filed a motion for summary judgment on the ground that the plaintiff's claims are barred by the statute of limitations.1 In support, the defendants filed an accompanying memorandum of law and documentary evidence.2 The plaintiff filed an objection to the motion for summary judgment on January 26, 1998. The plaintiff also filed a memorandum of law in support of his opposition and documentary evidence.3

The following facts are not in dispute. RCW is a Connecticut corporation with its principal place of business at 442 Colman Street, New London, Connecticut. As of May 1980, the plaintiff's decedent Robert Levine was an officer, director, and majority shareholder of RCW, and managed the business of the corporation. Due to issues regarding Robert Levine's health, on May 6, 1980, Robert Levine executed an assignment of his voting rights in RCW to Mathieu. During an annual RCW shareholders' meeting on June 2, CT Page 6072 1980, at which Mathieu voted Robert Levine's shares, the shareholders elected Lawrence Levine president and treasurer of the corporation, and elected Mathieu vice-president and secretary of the corporation. Also, at that meeting, the shareholders authorized Lawrence Levine to personally loan RCW $59,250. On August 27, 1980, the shareholders approved the issuance of three hundred shares of RCW common stock to Lawrence Levine in consideration of his forbearance from calling the $59,250 loan. On August 5, 1982, Attorney Michael Rakosky sent a letter to Lawrence Levine, on behalf of the plaintiff's decedent Robert Levine, inquiring as to the effect of the loan on Robert Levine's stock and seeking access to the stock transfer records.4 At all relevant times, the defendants have been directors, officers, and/or shareholders of RCW. The plaintiff, Scott Levine and his decedent Robert Levine have, at all relevant times, been stockholders of RCW.

"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. . . . In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party. . . . Although the party seeking summary judgment has the burden of showing the nonexistence of any material fact . . . a party opposing summary judgment must substantiate its adverse claim by showing that there is a genuine issue of material fact together with the evidence disclosing the existence of such an issue. . . . It is not enough, however, for the opposing party merely to assert the existence of such a disputed issue. Mere assertions of fact . . . are insufficient to establish the existence of a material fact and, therefore, cannot refute evidence properly presented to the court [in support of a motion for summary judgment.]" (Internal quotation marks omitted.)Maffucci v. Royal Park Ltd. Partnership, 243 Conn. 552, 554, ___ A.2d ___(1998).

Relying upon the August 5, 1982 letter from Attorney Rakosky to Lawrence Levine, the defendant moves for summary judgment on the ground that the plaintiff's action is barred by the three year statute of limitations set forth in General Statutes §52-577. The defendant argues that the letter is proof that the plaintiff became aware of the facts giving rise to this action in August of 1982, and that the statute of limitations on this action ran in August of 1985. The plaintiff does not contest that CT Page 6073 General Statutes § 52-577 is the applicable statute of limitations. Rather, the plaintiff argues that the defendants' alleged misconduct was not discovered until Robert Levine's death in 1994 and that, therefore, this action, commenced on April 2, 1996, is timely.

"The three year provision of § 52-577 is applicable to all tort actions other than those excepted therefrom by §52-584 or other sections." Lambert v. Stovell, 205 Conn. 1, 4,529 A.2d 710 (1987). "Actions for breach of fiduciary duty are governed by the three-year statute of limitations set out in General Statutes § 52-577." Bill v. Emhart Corporation, Superior Court, judicial district of Hartford-New Britain at Hartford, Docket No. 538151 (October 24, 1996, Hennessey, J.). General Statutes § 52-577 provides, "[n]o action founded upon a tort shall be brought but within three years from the date of the act or omission complained of."

Both parties are mistaken in arguing that the statute of limitations set forth in section 52-577 is triggered by the plaintiff's discovery of the facts in question. "In construing our general tort statute of limitations, General Statutes §52-577 . . . we have concluded that the history of that legislative choice of language precludes any construction thereof delaying the start of the limitation period until the cause of action has accrued or the injury has occurred." Fichera v. MineHill Corporation, 207 Conn. 204, 212, 541 A.2d 472 (1988). "Section 52-577 is an occurrence statute, meaning that the time period within which a plaintiff must commence an action begins to run at the moment the act or omission complained of occurs."S.M.S. Textile Mills. Inc. v. Brown, Jacobson, Tillinghast, Lahan King, P.C., 32 Conn. App. 786, 790, 631 A.2d 340 (1993). Accordingly, the statute of limitations began to run on the present action when the initial acts complained of occurred on June 2, 1980, at the RCW annual shareholders meeting. Since this action was commenced on April 2, 1996, the three year statute of limitations set forth in section 52-577 bars the present action unless the statute of limitations is tolled.

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

Related

Pacelli Bros. Transportation, Inc. v. Pacelli
456 A.2d 325 (Supreme Court of Connecticut, 1983)
Katz Corp. v. T. H. Canty & Co.
362 A.2d 975 (Supreme Court of Connecticut, 1975)
Lambert v. Stovell
529 A.2d 710 (Supreme Court of Connecticut, 1987)
Fichera v. Mine Hill Corp.
541 A.2d 472 (Supreme Court of Connecticut, 1988)
Blanchette v. Barrett
640 A.2d 74 (Supreme Court of Connecticut, 1994)
Maffucci v. Royal Park Ltd. Partnership
707 A.2d 15 (Supreme Court of Connecticut, 1998)
Sanborn v. Greenwald
664 A.2d 803 (Connecticut Appellate Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 6070, Counsel Stack Legal Research, https://law.counselstack.com/opinion/levine-v-levine-no-cv96-0537984-s-may-8-1998-ct-page-6071-connsuperct-1998.