Rockwell v. Rockwell

196 Conn. App. 763
CourtConnecticut Appellate Court
DecidedMarch 31, 2020
DocketAC42185
StatusPublished
Cited by4 cases

This text of 196 Conn. App. 763 (Rockwell v. Rockwell) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Rockwell v. Rockwell, 196 Conn. App. 763 (Colo. Ct. App. 2020).

Opinion

*********************************************** The “officially released” date that appears near the be- ginning of each opinion is the date the opinion will be pub- lished in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the be- ginning of all time periods for filing postopinion motions and petitions for certification is the “officially released” date appearing in the opinion.

All opinions are subject to modification and technical correction prior to official publication in the Connecticut Reports and Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the latest version appearing in the Connecticut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest version is to be considered authoritative.

The syllabus and procedural history accompanying the opinion as it appears in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced and distributed without the express written permission of the Commission on Official Legal Publica- tions, Judicial Branch, State of Connecticut. *********************************************** JAMES W. ROCKWELL, JR. v. DONATE S. ROCKWELL (AC 42185) DiPentima, C. J., and Elgo and Moll, Js.

Syllabus

The plaintiff sought to recover damages, including treble damages pursuant to statute (§ 52-568), for vexatious litigation, alleging that the defendant had brought an action against him in 2009 without probable cause and with malicious intent. In a prior action brought in 2013 concerning the 2009 action, the plaintiff had sought to recover damages for vexatious litigation from the defendant as well as her attorney, C. In May, 2015, the trial court dismissed the action as to the defendant for lack of personal jurisdiction. Thereafter, the court granted C’s motion to bifur- cate the trial and have the issue of probable cause decided first by the trial court. Following a hearing, the court concluded that C had probable cause to bring the 2009 action and rendered judgment for C in October, 2015, which was affirmed by this court. In May, 2016, the plaintiff com- menced the present action against the defendant pursuant to the acciden- tal failure of suit statute (§ 52-592). The defendant filed a motion to dismiss and/or motion for summary judgment in which she argued that the present action was time barred and not saved by § 52-592. The trial court denied the defendant’s motion, and the defendant filed an answer and special defenses asserting, inter alia, that the present action was barred by the doctrines of res judicata and/or collateral estoppel because the trial court in 2013 found that there was probable cause for the 2009 action and she was in privity with her attorney, C. The defendant then moved for summary judgment on the special defense of res judicata and/or collateral estoppel, which the court denied, concluding that those doctrines were inapplicable because the 2013 action involved what infor- mation C possessed when he filed the action and the present action involved what information the defendant possessed when she pursued the 2009 action. On appeal to this court, the defendant claimed that the trial court improperly denied her motions. Held: 1. The trial court did not err in denying the defendant’s motion for summary judgment predicated on the special defense of res judicata and/or collat- eral estoppel; the 2013 action involved whether C had probable cause to commence the 2009 action on the basis of his knowledge at the time whereas the present case concerned whether the defendant had probable cause to pursue the 2009 action on the basis of her knowledge at the time, and genuine issues of material fact existed as to this issue. 2. This court declined to review the defendant’s claim that the trial court improperly denied her motion to dismiss predicated on her claim that the present action was time barred and not saved by § 52-592; the denial of a statute of limitations defense is not a final judgment and, therefore, was not reviewable on appeal; moreover, although in some situations a statute of limitations claim may be inextricably linked with a res judicata and/or collateral estoppel claim and, thus, reviewable, the defen- dant’s statute of limitations claim in her motion to dismiss was not inextricably intertwined with her claims of res judicata and/or collateral estoppel in her summary judgment motion. Argued February 6—officially released March 31, 2020

Procedural History

Action to recover damages for vexatious litigation, and for other relief, brought to the Superior Court in the judicial district of Ansonia-Milford, where the court, Hon. Arthur A. Hiller, judge trial referee, denied the defendant’s motion to dismiss; thereafter, the court, Stevens, J., denied the defendant’s motion for summary judgment, and the defendant appealed to this court. Affirmed in part; appeal dismissed in part. Donate S. Rockwell, self-represented, the appellant (defendant). James W. Rockwell, Jr., self-represented, the appel- lee (plaintiff). Opinion

MOLL, J. The self-represented defendant, Donate S. Rockwell, appeals following the trial court’s denial of her motion for summary judgment against the self-rep- resented plaintiff, James W. Rockwell, Jr.1 On appeal, the defendant claims that the court improperly denied (1) her motion for summary judgment on her special defense of res judicata and/or collateral estoppel, and (2) her motion, entitled ‘‘motion to dismiss and/or motion for summary judgment,’’ in which she asserted that the present action is time barred and cannot be saved pursuant to General Statutes § 52-592,2 the acci- dental failure of suit statute. We affirm the judgment denying the defendant’s motion for summary judgment based on res judicata and/or collateral estoppel grounds, and we dismiss, for lack of a final judgment, the remaining portion of the appeal taken from the denial of the defendant’s ‘‘motion to dismiss and/or motion for summary judgment’’ on the basis of § 52-592. The following facts, which are undisputed, and proce- dural history are relevant to our resolution of this appeal. In 2009, the defendant commenced an action against the plaintiff alleging that the plaintiff had breached an agreement, executed by the parties in 1994, concerning a joint investment in certain unspecified securities. See Rockwell v. Rockwell, Superior Court, judicial district of Ansonia-Milford, Docket No. CV-09- 5008114-S (2009 action). The defendant was repre- sented by Attorney Ian A. Cole in the 2009 action. On March 31, 2010, following a jury trial, the jury returned a verdict in favor of the plaintiff, and the trial court, Radcliffe, J., rendered judgment in accordance there- with. The defendant did not appeal from that judgment. In March, 2013, the plaintiff filed a vexatious litigation action against the defendant and Cole, alleging that they had commenced and prosecuted the 2009 action without probable cause and with malicious intent to unjustly vex and trouble him. See Rockwell v. Rockwell, Superior Court, judicial district of Ansonia-Milford, Docket No. CV-XX-XXXXXXX-S (2013 action). As relief, the plaintiff sought compensatory damages and treble damages pursuant to General Statutes § 52-568.3 A jury trial commenced in May, 2015. On May 12, 2015, the first day of evidence, the trial court, Stevens, J., dis- missed the 2013 action as to the defendant for lack of personal jurisdiction.4 The case continued as to Cole. Thereafter, following a medical emergency suffered by the plaintiff, the court released the jury and, in granting a motion filed by Cole, bifurcated the trial such that, as an initial matter, the court would decide the issue of probable cause.

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

Related

Abrahams v. Photos
233 Conn. App. 817 (Connecticut Appellate Court, 2025)
Manufacturers & Traders Trust Co. v. Virgulak
233 Conn. App. 329 (Connecticut Appellate Court, 2025)
Kellogg v. Middlesex Mutual Assurance Co.
211 Conn. App. 335 (Connecticut Appellate Court, 2022)
Rozbicki v. Sconyers
198 Conn. App. 767 (Connecticut Appellate Court, 2020)

Cite This Page — Counsel Stack

Bluebook (online)
196 Conn. App. 763, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rockwell-v-rockwell-connappct-2020.