Riverbridge Assoc. v. Chase Manhattan, No. Cv91 0289570 S (Sep. 8, 1992)

1992 Conn. Super. Ct. 8579, 7 Conn. Super. Ct. 1126
CourtConnecticut Superior Court
DecidedSeptember 8, 1992
DocketNo. CV91 0289570 S
StatusUnpublished
Cited by1 cases

This text of 1992 Conn. Super. Ct. 8579 (Riverbridge Assoc. v. Chase Manhattan, No. Cv91 0289570 S (Sep. 8, 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
Riverbridge Assoc. v. Chase Manhattan, No. Cv91 0289570 S (Sep. 8, 1992), 1992 Conn. Super. Ct. 8579, 7 Conn. Super. Ct. 1126 (Colo. Ct. App. 1992).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: DEFENDANTS' MOTION TO STRIKE AMENDED COMPLAINT (NO. 105) On February 27, 1992, the plaintiff, Riverbridge Associates Limited Partnership ("Riverbridge"), filed a four count amended complaint against the defendants, Chase Manhattan Bank of Connecticut ("Chase Conn.") and Chase Manhattan Bank ("Chase NY"). The first count of the amended complaint alleges that the plaintiff Riverbridge leased office space to Citytrust Corporation under a five year lease agreement, and on August 9, 1991, the FDIC was appointed receiver of Citytrust's assets pursuant to 28 U.S.C. § 1821, et seq., the Financial Institutions Reform, Recovery Enforcement Act of 1989 ("FIRREA"). The first count further alleges that on that same day the FDIC entered into an agreement with the defendant Chase N.Y. whereby Chase N.Y. agreed "to acquire assets of Citytrust." First Count, para. 6.

The plaintiff alleges that Chase Conn. thereafter "commenced . . . its banking business" in the premises formerly leased by Citytrust, and that "on August 21, 1991, the plaintiff's General Partner wrote to the defendants advising [them] that the Chase tenancy . . . was acceptable to the plaintiff." Plaintiff's Amended Complaint, First Count, para. 8. The plaintiff further alleges that on August 28, 1991, defendant Chase N.Y. sent the plaintiff a letter "stating Chase's intention to assume the aforesaid lease," and enclosed a Landlord's Estoppel and Consent Letter for the plaintiff to sign. First Count, paras. 9-10. (See also Exhibit A, "Letter from Chase to Riverbridge;" Exhibit B, "Landlord's Estoppel and Consent Letter.")

The plaintiff alleges that on September 3, 1991, the plaintiff executed the estoppel letter and returned it to Chase N.Y. and that on September 26, 1991, the FDIC notified the plaintiff that "Chase Conn. would not assume [the] lease and that the FDIC intended to disaffirm the same." First Count, paras. 11, 13. The plaintiff also alleges that the defendants subsequently advised the plaintiff that they would not honor the lease agreement after November 29, 1991. See First Count, para. 14. The plaintiff further alleges that Chase Conn. continued to conduct business on the leased premises until November 29, 1991, and that "the purported repudiation of [the lease] Agreement . . . is a material breach by the Defendant Chase Con[n.] of its Agreement to assume said Lease." First Count, para. 16.

CT Page 8580 The second count of the amended complaint alleges that the defendants' actions constituted "a constructive assumption by the Defendant Chase Con[n.] of the Lease between the Plaintiff and Citytrust," and that the "repudiation of the obligations of such assumed Lease by the Defendants is a clear anticipatory breach of the lease." Second Count, paras. 15-16.

In the third count of its amended complaint, the plaintiff incorporates the first and second counts and alleges that the defendants "are equitably estopped from asserting as justification for their [breach] . . . the purported disaffirmation of the lease by FDIC." Third Count, para. 17. The plaintiff's fourth count alleges that the defendants' actions constitute a CUTPA violation pursuant to General Statutes 42-110a, et seq.

On April 24, 1992, the defendants filed a motion to strike the plaintiff's amended complaint. See Motion to Strike, no. 105, and Memorandum of Law in Support, no. 106. The plaintiff has not filed a memorandum of law in opposition, but the plaintiff did appear at the hearing of said motion and offered oral argument in support of its position.

A motion to strike filed pursuant to Connecticut Practice Book 152 challenges the legal sufficiency of the pleading; Mingachos v. CBS, Inc., 196 Conn. 91, 108,491 A.2d 368 (1985); and is properly granted where the pleading alleges legal conclusions unsupported by facts. Mora v. Aetna Life Ins. Co., 13 Conn. App. 208, 211, 535 A.2d 390 (1988). Where the motion to strike is directed at an entire complaint, the motion "`must . . . fail if any of the plaintiff's claims are legally sufficient.'" Whelan v. Whelan, 41 Conn. Sup. 519, 520, ___ A.2d ___ (1991), quoting Doyle v. A P Realty Corp.,36 Conn. Sup. 126, 127, 414 A.2d 204 (1980). In determining the legal sufficiency of the pleading, the trial court may not look beyond the pleading for facts not alleged therein. Cavallo v. Derby Savings Bank, 188 Conn. 281, 285-86, 449 A.2d 986 (1982).

I. FIRST COUNT

A. LEGAL SUFFICIENCY OF THE ALLEGATIONS AS TO THE DEFENDANT CHASE CONN.

The defendants argue that the plaintiff's breach of contract claim in the first count fails to allege an assignment from FDIC to Chase N.Y. or Chase Conn. and, therefore, the claim is legally insufficient. The defendants further contend that, insofar as the second, third and fourth counts are based upon the first count, these claims are also legally insufficient.

The first count of the plaintiff's amended complaint CT Page 8581 alleges that Chase N.Y. mailed a letter to the plaintiff "stating Chase CT's intention to assume the . . . lease [obligations]." Plaintiff's Amended Complaint, First Count, para. 8. A copy of this letter attached to the amended complaint states that "Chase desires, and hereby requests, that you [the plaintiff] consent to a proposed assignment of such lease from . . . the FDIC . . . to Chase [N.Y. or its designee] so that Chase [N.Y. or its designee] can continue to conduct business in the bank branch pursuant to such lease." Plaintiff's Amended Complaint, Exhibit A. The letter further states that, "[i]n connection with the proposed assignment, Chase [CT] would assume all of Tenant's obligations under such lease which arise from and after the date of the assignment." Plaintiff's Amended Complaint, Exhibit A. (Emphasis added.)

The "estoppel and consent letter" enclosed with the Chase letter summarizes various terms and obligations arising under the lease, and provision "C" of that letter states: "We hereby consent to the proposed assignment of the Lease from . . . the FDIC to Chase, such that following the acceptance of such assignment by Chase and assumption of the tenant's obligations, Chase shall be deemed to be the tenant under the lease." Exhibit B to Amended Complaint. (Emphasis added.)

The defendants argue that the foregoing language demonstrates both Chase entities' intention to be bound by the lease only after Chase N.Y. had formally accepted the assignment from the FDIC. The defendants, therefore, contend that plaintiff's claim for breach of contract depends upon the existence of an assignment from the FDIC to Chase, and in the absence of such an allegation, the plaintiff's first count fails to state a claim for which relief may be granted.

The court disagrees.

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

Related

Morrissey v. Connecticut National Bank, No. Cv 92 0506035 (Feb. 23, 1993)
1993 Conn. Super. Ct. 1952 (Connecticut Superior Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 8579, 7 Conn. Super. Ct. 1126, Counsel Stack Legal Research, https://law.counselstack.com/opinion/riverbridge-assoc-v-chase-manhattan-no-cv91-0289570-s-sep-8-1992-connsuperct-1992.