Pacific Sun v. Pasquale's Quality Food, No. Cv90-33292 (Oct. 1, 1992)

1992 Conn. Super. Ct. 11064, 7 Conn. Super. Ct. 1227
CourtConnecticut Superior Court
DecidedOctober 1, 1992
DocketNo. CV90-33292
StatusUnpublished

This text of 1992 Conn. Super. Ct. 11064 (Pacific Sun v. Pasquale's Quality Food, No. Cv90-33292 (Oct. 1, 1992)) 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
Pacific Sun v. Pasquale's Quality Food, No. Cv90-33292 (Oct. 1, 1992), 1992 Conn. Super. Ct. 11064, 7 Conn. Super. Ct. 1227 (Colo. Ct. App. 1992).

Opinion

The issues before the court are (1) whether the defendant's objections to the acceptance of the attorney trial referee's report should be granted; and (2) whether the plaintiff's motion for judgment should be granted.

It is found that the defendant's objections should be overruled and the plaintiff's motion for judgment should be granted.

On September 7, 1990, the plaintiff, Pacific Sun, Inc. (hereafter "Pacific,") filed a breach of contract claim against the defendant, Pasquale's Quality Food, Inc. (hereafter "Pasquale's.") The plaintiff alleges that the defendant has breached a purchase agreement it made with the plaintiff by failing to pay an outstanding balance of $36,712 owed to the plaintiff for goods shipped to the defendant in July, 1990. The plaintiff further alleges that to date only $4,000 has been received from the defendant as payment for said goods and the defendant refused to pay the remaining balance after the plaintiff made a demand for payment in August, 1990.

On March 5, 1991, the defendant filed its Answer, Special Defenses and Counterclaim No. 110. Therein, the defendant asserts six special defenses which are as follows: (1) breach of implied warranty of fitness pursuant to General Statutes42a-2-315; (2) rejection of nonconforming goods pursuant to General Statutes 42a-2-601(c); (3) plaintiff's failure to accept rejected goods in accordance with General Statutes 42a-2-603 et seq.; (4) accord and satisfaction; (5) plaintiff's fraudulent alternation of the defendant's payment check, constituting a discharge of obligation pursuant to General Statutes 42a-3-407; and (6) plaintiff's violation of General Statutes 33-412(a), which requires a foreign corporation to obtain a certificate of authority to transact business in Connecticut. The defendant also alleges in a six count counterclaim four violation so CUTPA, General Statutes 42-110a et seq., and two claims for punitive damages pursuant to General Statutes 52-564 and 52-565, respectively.

On May 16, 1991, the plaintiff closed the pleadings by filing its reply to the defendant's Answer, Special Defenses and Counterclaim. Thereafter, on September 10, 1991, Attorney Trial Referee, David Ertman, presided over a trial of the parties' dispute. The attorney trial referee's report of findings was issued on January CT Page 11065 10, 1992, and in response to a motion to correct filed by the defendant on January 23, 1992, the attorney trial referee issued his corrected report of findings on April 30, 1992. The corrected report includes the following findings:

5. Communications between the plaintiff and defendant resulted in and constituted and agreement for the defendant to purchase from the plaintiff a quantity of Contadina brand pizza sauce for an agreed total price of $40,712.

6. The plaintiff shipped the goods as agreed by the parties.

7. The defendant returned to the plaintiff one or more of the sample cans with complaints. After further negotiation a reduced price was agreed upon for the previously agreed quantity.

8. The parties agreed to the reduced price only upon immediate full payment.

10. Only $4,000 of the total (about $24,000) checks sent by the defendant to the plaintiff as payment were honored and paid to the plaintiff. As a result, under the custom in trade, the price reverted to original agreed price of $40,712.

10-A. In breach of the parties' agreement, the defendant sent plaintiff a $4,000 check with the notation "Paid In Full." The plaintiff deleted that notation and credited the defendant for a payment on account.

11. The transaction in issue here was the only Connecticut transaction undertaken by the plaintiff, and the plaintiff was therefore not required to seek or obtain authority to operate under Connecticut General Statutes 33-412(a).

12. Despite demand, the defendant has failed to pay the plaintiff anything more that the $4,000 partial payment.

14. The defendant has failed to prove any and all of its special defenses and counterclaims.

(See Corrected Report of Finding No. 125.)

Based upon the foregoing factual findings, the attorney trial referee concluded that judgment should enter in favor of the CT Page 11066 plaintiff to recover damages in the amount of $36,712 plus interest and costs. (Corrected Report of Findings No. 125, p. 4.) The defendant filed timely exceptions and objections to the acceptance of the corrected report on May 19, 1992. A motion for judgment filed by the plaintiff on January 17, 1992 is also pending.

A party may properly file objections to the acceptance of a referee's report in two instances: (1) where the conclusions reached by the referee were not consistent with the underlying findings of fact, or (2) where the referee erred in rulings made during the trial. Practice Book 440 (1990); Gargano v. Heyman, 203 Conn. 616,619, n. 3 525 A.2d 1343 (1987); Kowalsky Properties, Inc. v. Sherwin-Williams Co., 7 Conn. App. 136, 140, 580 A.2d 43 (1986). In the present case, the defendant raises two objections to the attorney referee's corrected report: (1) the corrected to fails to state any conclusions based on the facts found, and (2) the referee erred by refusing to grant the defendant's motion for continuance.

The defendant failed to file a memorandum in support of its objections, and therefore the court may rely upon the issues raised at oral argument on July 17, 1992. With regard to the defendant' first objection, the defendant claims that the attorney trial referee erred by declining to conclude that the check for $4,000 sent by the defendant to the plaintiff was materially altered when the plaintiff crossed out a notation stating "Paid In Full" on the check. The defendant contends that the undisputed evidence taken at trial establishes that the plaintiff crossed out the notation and, as a matter of saw, such action constitutes a "substantial change" that discharges the defendant from any further liability on the underlying debt. The defendant further contends that since the attorney trial referee specifically found that the plaintiff deleted the notation "Paid In full," the attorney trial referee should have concluded that the defendant is not liable and recommended judgment in favor of the defendant.

Attorney trial referees assume the role of fact-finders. Seal Audio, Inc. v. Bozak, Inc., 199 Conn. 496, 506, 808 A.2d 415 (1986); Rostenberg-Doern Co. v. Weiner, 17 Conn. App. 294,299, 552 A.2d 827 (1989). Thus, although they may express their opinions on questions of saw, attorney trial referees have no power to render judgment and the reviewing court is not bound by their legal conclusions. Seal Audio, Inc. v. Bozak, Inc., supra, 506.

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

Related

Seal Audio, Inc. v. Bozak, Inc.
508 A.2d 415 (Supreme Court of Connecticut, 1986)
County Fire Door Corp. v. C. F. Wooding Co.
520 A.2d 1028 (Supreme Court of Connecticut, 1987)
Gargano v. Heyman
525 A.2d 1343 (Supreme Court of Connecticut, 1987)
Kowalsky Properties, Inc. v. Sherwin-Williams Co.
508 A.2d 43 (Connecticut Appellate Court, 1986)
Rostenberg-Doern Co. v. Weiner
552 A.2d 827 (Connecticut Appellate Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 11064, 7 Conn. Super. Ct. 1227, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pacific-sun-v-pasquales-quality-food-no-cv90-33292-oct-1-1992-connsuperct-1992.