Papa v. Greenwich Green, Inc.

416 A.2d 1196, 177 Conn. 295, 1979 Conn. LEXIS 744
CourtSupreme Court of Connecticut
DecidedApril 10, 1979
StatusPublished
Cited by20 cases

This text of 416 A.2d 1196 (Papa v. Greenwich Green, Inc.) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Papa v. Greenwich Green, Inc., 416 A.2d 1196, 177 Conn. 295, 1979 Conn. LEXIS 744 (Colo. 1979).

Opinion

Cotter, C. J.

The present appeal is taken by the plaintiffs from the judgment, rendered in favor of certain defendants, discharging the plaintiffs’ mechanic’s lien as to those defendants.

The plaintiffs, a partnership consisting of three individuals doing business as Michael Papa Associates, hereinafter the “general contractor,” brought this action to foreclose a mechanic’s lien on property on whieh they had constructed sixty-three condominium units under contract to the defendant, Greenwich Green, Inc., hereinafter the “developer,” and its predecessors in interest. The developer and *296 the thirty-one unit owners represented in this present appeal who purchased their units between July 1, 1975, and December 20, 1975, are among the various defendants in the action. The total contract price is alleged to be approximately $2,200,000.

Upon completion of construction, the plaintiffs filed a certificate of mechanic’s lien with the town clerk of Greenwich and served a copy of the certificate upon the developer on April 5, 1976. No service of this certificate was made, however, upon the thirty-one defendant unit owners. Thereafter, the lawsuit to foreclose the lien was commenced by a writ, summons and complaint dated August 12, 1976, and served upon the developer and unit owners on August 17 and 18, 1976. The complaint seeks to foreclose not only the property remaining in Greenwich Green, Inc., but also the condominium units already conveyed to those defendants who appear in the present appeal.

The defendant unit condominium owners claim the mechanic’s lien was invalid as to them due to the plaintiffs’ failure to serve “all of the owners of the property sought to be foreclosed ... as required by” General Statutes § 49-34, as amended by § 1 of Public Acts 1975, No. 75-418, hereinafter referred to as Public Act No. 75-418, and because notice of intention to claim a mechanic’s lien was not given “to the owners of the condominium units sought to be foreclosed ... as required by” General Statutes § 49-35 as amended by § 2 of Public Act No. 75-418.

The parties to this motion have stipulated in part as follows: “The parties knew of the conveyances to the unit owners and knew of their interest in the property at the time they filed their mechanic’s lien *297 on April 2,1976; and no notice of intention to claim a mechanic’s lien nor a true and attested copy of the certificate of mechanic’s lien was served upon any of the unit owners.”

The plaintiffs allege in the complaint dated August 12, 1976, that, on April 2, 1976, they filed a certificate of mechanic’s lien with the town clerk of Greenwich in order to secure the balance due them under the contract. A copy of the certificate of mechanic’s lien which it filed, Exhibit B attached to the complaint, claims a lien of $1,200,000. As of April 2, 1976, §49-34 of the General Statutes, as amended by Public Act No. 75-418, 1 provided that *298 no mechanic’s lien shall he valid unless the lienor, within sixty days after he ceased work on the premises, lodges with the town clerk a certificate of mechanic’s lien and within the same time, or prior to the lodging of the certificate, but not later than seven days after the lodging, “serves a true and attested copy of such certificate upon the owner of sueh building, lot or plot of land in the same manner as is provided for the service of the notice in section 49-35, as amended by section 2 of this act.” (Emphasis added.)

*299 General Statutes §49-35 2 provides that “[n]o person other than the original contractor . . . shall be entitled to claim [a mechanic’s lien], unless, after commencing, and not later than sixty days after ceasing, . . . [work], he gives written notice to the owner of such building, lot or plot or land that he . . . intends to claim a lien . . . which notice shall be served upon such owner .... When there are two or more owners, such notice shall be so served on each owner. . . .” (Emphasis added.)

It is the plaintiffs’ contention that the trial court erred in holding that § 49-34 requires service of a certificate of mechanic’s lien not only upon those persons for whom the work was performed, but also upon all persons having an ownership interest in the liened property at the time the lien was filed. They claim, relying upon previous judicial interpretation of the term “owner,” 3 that the plaintiffs, *300 as the general contractor and as the holders of an inchoate mechanic’s lien, need only serve “the certificate of lien upon the developer, the owner with whom they had contracted for the work,” and not upon the “defendant unit owners, subsequent purchasers of individual condominium units.” They argue that the legislature did not intend to impose “such a broad service requirement upon mechanics and materialmen at the time they file their lien,” and that the legislature’s use of the term “owner” should not be expanded but limited in scope to the contracting owner with whom the contract was made.

Before the enactment in 1975 of Public Act No. 75-418, Genera! Statutes § 49-34 did not require the original contractor to serve the owner of the liened premises with a certificate of mechanic’s lien; it required only that the certificate be lodged with the appropriate town clerk. Section 49-35 did, however, require subcontractors who claim a mechanic’s lien to give notice to the owners of property. Although we have studied the history of the mechanic’s lien act prior to 1975 as well as interpretations of the meaning of “owner” in § 49-35, and the authorities from other jurisdictions referred to by the plaintiffs; see 57 C.J.S., Mechanics’ Lien § 124; we must determine the legislative intent in enacting the 1975 amendment to §49-34.

Prior to 1975, the original contractor was not required to serve a certificate of mechanic’s lien on the owner under the provisions of § 49-34 then in effect. In April, 1975, however, we held in Roundhouse Construction Corporation v. Telesco Masons *301 Supplies Co., 168 Conn. 371, 376-78, 382-84, 362 A.2d 778, vacated, 423 U.S. 809, 96 S. Ct. 20, 46 L. Ed.

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

Related

36 DeForest Avenue, LLC v. Creadore
915 A.2d 916 (Connecticut Appellate Court, 2007)
Southern Management Corp. v. Kevin Willes Construction Co.
856 A.2d 626 (Court of Appeals of Maryland, 2004)
Santa Fuel, Inc. v. Varga
823 A.2d 1249 (Connecticut Appellate Court, 2003)
Waldo v. Ohno, No. Cv 01-0451985 S (Sep. 6, 2002)
2002 Conn. Super. Ct. 11297 (Connecticut Superior Court, 2002)
Park Ridge Owners Assn. v. Mbm, Inc., No. Cv 00-0444968 S (Apr. 12, 2002)
2002 Conn. Super. Ct. 4465 (Connecticut Superior Court, 2002)
Santa Fuel, Inc. v. Vargo, No. Cv 00 037 40 50 (May 30, 2001)
2001 Conn. Super. Ct. 7112 (Connecticut Superior Court, 2001)
Connecticut Concrete v. Arc Icesports, No. X01-Cv00-0160662 (Feb. 8, 2001)
2001 Conn. Super. Ct. 2173 (Connecticut Superior Court, 2001)
City of Middletown v. Meadows Associates of Middletown, Inc.
711 A.2d 1 (Connecticut Superior Court, 1998)
Sundwall v. State of Conn.
104 F.3d 356 (Second Circuit, 1996)
The Big Y Trust v. Wesco Distribution, No. Cv 95 0052042 S (Dec. 18, 1995)
1995 Conn. Super. Ct. 14083 (Connecticut Superior Court, 1995)
Butch v. Thangamuthu
657 A.2d 684 (Connecticut Appellate Court, 1995)
First National Bank v. Hemingway Center Ltd. Partnership
846 F. Supp. 186 (D. Connecticut, 1994)
Tamarack Village Assoc. v. Luke Sweeney, Inc., No. 305741 (Oct. 25, 1993)
1993 Conn. Super. Ct. 9246 (Connecticut Superior Court, 1993)
Diversified Floors, Inc. v. Shaw, No. 91cv-503291 (Apr. 13, 1993)
1993 Conn. Super. Ct. 3637 (Connecticut Superior Court, 1993)
Red Rooster Construction Co. v. River Associates, Inc.
620 A.2d 118 (Supreme Court of Connecticut, 1993)
Diversified Floors, Inc. v. Shaw, No. Cv91 050 32 91 (Nov. 2, 1992)
1992 Conn. Super. Ct. 11139 (Connecticut Superior Court, 1992)
Kababik v. Hydraulic Repair Co., No. Cv92 03 97 56s (Sep. 3, 1992)
1992 Conn. Super. Ct. 8385 (Connecticut Superior Court, 1992)
Red Rooster Constr. Co. v. River Assoc., No. 29 06 33 (Jul. 2, 1991)
1991 Conn. Super. Ct. 5981 (Connecticut Superior Court, 1991)
Evenski v. Surveying Associates, P.C., No. 098358 (Oct. 18, 1990)
1990 Conn. Super. Ct. 2446 (Connecticut Superior Court, 1990)
H & S TORRINGTON ASSOCIATES v. Lutz Engineering Co.
441 A.2d 171 (Supreme Court of Connecticut, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
416 A.2d 1196, 177 Conn. 295, 1979 Conn. LEXIS 744, Counsel Stack Legal Research, https://law.counselstack.com/opinion/papa-v-greenwich-green-inc-conn-1979.