South Seas of New Haven v. Towers Realty, No. 26 89 06 (Jul. 22, 1993)

1993 Conn. Super. Ct. 6695
CourtConnecticut Superior Court
DecidedJuly 22, 1993
DocketNo. 26 89 06
StatusUnpublished

This text of 1993 Conn. Super. Ct. 6695 (South Seas of New Haven v. Towers Realty, No. 26 89 06 (Jul. 22, 1993)) 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
South Seas of New Haven v. Towers Realty, No. 26 89 06 (Jul. 22, 1993), 1993 Conn. Super. Ct. 6695 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO SET ASIDE VERDICT AND MOTION FOR JUDGMENT NOTWITHSTANDING THE VERDICT (#126) The jury returned Answers to Interrogatories (#120); Plaintiffs' Verdict for South Seas of New Haven, Inc. on Breach of Contract count in the amount of $254,000.00 (#121); Plaintiffs' Verdict for Wayne Eng and Susan Eng on Breach of Duty of Good Faith and Fair Dealings in the amount of $71,000.00 (#122); Plaintiffs' Verdict for South Seas of New Haven, Inc. on Breach of Duty of Good Faith and Fair Dealings in the amount of $3,000.00 (#123); Plaintiffs' Verdict for Susan Eng and Wayne Eng on Unfair Trade Practice Claim in the amount of $52,000.00 (#124); and Plaintiffs' Verdict for South Seas of New Haven, Inc. on Unfair Trade Practice claim in the amount of $00.00 (#125).

Each of the above enumerated documents identifies "defendants" as Tower Realty Associates and Murray Leifer and Ruben Schron. (##120, 121, 122, 123, 124 and 125).

The file contains a "Counterclaim" (#107) and "Answer to Counterclaim" (#108). The trial attorney verbally withdrew the Counterclaim and promised to file a proper "withdrawal" to clear the computer control on this file. To date a proper "Withdrawal of Counterclaim" is not in the file.

The jury's participation ended January 28, 1993. The parties sought and received transcripts of the trial. A proper motion was filed and granted to extend the time to file briefs on all motions.

The file indicates that defendants filed their Motion to Set Aside Verdict and Motion for Judgment Notwithstanding the Verdict on January 29, 1993 (#126). An application for a Prejudgment Remedy was filed on February 25, 1993 and subsequently granted.

Defendants filed their Memorandum in Support of their Motion to Set Aside the Verdict and Motion for Judgment Notwithstanding the Verdict, together with their "Appendix" on April 29, 1993. Plaintiffs filed their Memorandum in Opposition to Motion to Set Aside Verdict, Motion for Judgment and for Attorneys' Fees, and CT Page 6697 Memorandum in Support of Plaintiffs' Motion for Attorneys' Fees on May 10, 1993. Defendants' Reply to Plaintiffs' Memorandum in Opposition to Motion to Set Aside the Verdict, Motion for Judgment Notwithstanding the Verdict, and Defendants' Opposition to Plaintiffs' Motion for Judgment and for Attorneys' Fees were filed on June 1, 1993.

These motions were argued on June 7, 1993.

The plaintiffs, South Seas of New Haven, Inc., orally waived any right to the verdict in its favor in the sum of $3,000.00 on its claim of Breach of Duty of Good Faith and Fair Dealings.

Defendants moved for directed verdicts after the close of the plaintiffs' case in chief. P.B. 321. Zarembski v. Three Lakes Park, Inc., 177 Conn. 603, 604 (f.n. 1) (1979).

Defendants predicate their Motion to Set Aside Verdict and Motion for Judgment Notwithstanding the Verdict on three reasons: (1) the verdicts are against the evidence, (2) the verdicts are contrary to law, and (3) the damages are excessive (#126).

Each side presented their unilateral interpretation of the testimony and material or physical evidence to the jury. The jury presented 5 communications (Court's Exhibits B2, C3, D4, E5 and F6) to the court and trial attorneys during deliberations. The jury adequately and clearly considered and answered five and one-half pages of interrogatories and returned the above enumerated five verdicts. Considering the trial in its entirety, i.e. pleadings, evidence, summations, charge in its entirety, questions by the jury, interrogatories and verdicts returned, the jury was properly guided to an appropriate award of damages.

The threshold issue in this case focuses on the tension between a litigant's constitutional right to have issues of fact determined by a jury and the trial court's legal discretion to overturn a verdict(s) in order to prevent a manifest injustice. Jacobs v. Goodspeed, 180 Conn. 415, 416 (1980); Barbieri v. Taylor, 37 Conn. Sup. 1 (1980).

"In order to determine whether the verdict should be set aside the `evidential underpinnings' of the verdict must be examined.'" CT Page 6698

Jacobs at 417; Barbieri at 4, supra.

Plaintiffs' Exhibit B, 11 page, "Lease Extension and Modification Agreement" sent by defendants to plaintiffs on or about April 14, 1980, and plaintiffs' Exhibit C, 2 page letter dated June 18, 1989, from attorneys Tobin Levin to defendants "RE: Lease Extension and Modification Agreement South Seas of New Hven [Haven] Inc." are the "evidentiary underpinnings" and/or foundation of defendants' primary reasons for setting these verdicts aside as against the evidence and contrary to law.

Both exhibits are and must be incorporated herein by reference in view of the respective claims of the parties, i.e. (1) defendants' claim that as a matter of law the court was solely responsible to determine whether Exhibit C was a counteroffer and consequently a termination and rejection of the offer expressed in Exhibit B, or (2) plaintiffs' claim that Exhibit C was ambiguous and presented a question of fact for the jury to decide the intention of the parties.

Defendants argue that (1) Exhibit B as a matter of law expressed an offer, (2) that offer was rejected by Exhibit C as a matter of law, and (3) as a result the offer terminated. Plaintiffs argue that Exhibit C is ambiguous and framed issues of fact for decision by the jury via interrogatories.

Exhibit C contains no mandatory terms and on its face does not express or state what the consequences or effect shall be of a failure to conform to its provisions. What is clearly manifested in Exhibit C? It does not clearly appear from the language used in Exhibit C that a counteroffer was intended, or that Exhibit B was rejected.

Exhibit C employs the word "should" nine times. That word can be specially used to denote duty, propriety or efficiency. It can mean "shall" or "must". Used in conjunction with such words and phrases as "for review", "may be in a position to execute this document", "requested", "at an agreed rate", "be required", "omit. . .", "references to an increase", "requested modifications" and "adjusted document for execution". Exhibit C's value and significance as "evidential underpinnings" is far from clear.

Defendants' self-serving conclusion that Exhibit C rejected the offer of Exhibit B and created a counteroffer cannot be CT Page 6699 imputed nor inferred as the above quoted words and phrases are not plain and clear, either as a rejection or a counteroffer.

Defendants cite Jordan Marsh Co. v. Patterson, 67 Conn. 473 (1896), and Libero v. Lumbermen's Mut. Cas[.] Co., 143 Conn. 269,274 (1956), as authority for the claim that the interpretation of Exhibit C was a legal question for the court. Jordan Marsh involved an offer, acceptance and consideration, i.e. a contract acknowledged as such by that defendant, viz: letter from Patterson to Jordan Marsh, stating

"Gentlemen. We are in receipt of the following contracts for which we thank you." (underlining added.) (pg. 477).

Libero involved an insurance policy, i.e. a contract.

Exhibit C, Tobin's letter of June 18, 1987, is a response to an offer from defendants. It is not an acceptance. There was no contract on June 18, 1987.

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

Related

Jacobs v. Goodspeed
429 A.2d 915 (Supreme Court of Connecticut, 1980)
Minicozzi v. Atlantic Refining Co.
120 A.2d 924 (Supreme Court of Connecticut, 1956)
Libero v. Lumbermens Mutual Casualty Co.
121 A.2d 622 (Supreme Court of Connecticut, 1956)
Zarembski v. Three Lakes Park, Inc.
419 A.2d 339 (Supreme Court of Connecticut, 1979)
Pisel v. Stamford Hospital
430 A.2d 1 (Supreme Court of Connecticut, 1980)
Barbieri v. Taylor
426 A.2d 314 (Connecticut Superior Court, 1980)
Ocean Insurance Co. v. Carrington
3 Conn. 357 (Supreme Court of Connecticut, 1820)
Jordan, Marsh & Co. v. Patterson
35 A. 521 (Supreme Court of Connecticut, 1896)
Russell v. Dean Witter Reynolds, Inc.
510 A.2d 972 (Supreme Court of Connecticut, 1986)
Goodmaster v. Houser
625 A.2d 1366 (Supreme Court of Connecticut, 1993)
L. F. Pace & Sons, Inc. v. Travelers Indemnity Co.
514 A.2d 766 (Connecticut Appellate Court, 1986)
Sharp v. Wyatt, Inc.
627 A.2d 1347 (Connecticut Appellate Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 6695, Counsel Stack Legal Research, https://law.counselstack.com/opinion/south-seas-of-new-haven-v-towers-realty-no-26-89-06-jul-22-1993-connsuperct-1993.