Speer v. U.S. Bank Trust, N.A.

216 Conn. App. 506
CourtConnecticut Appellate Court
DecidedNovember 15, 2022
DocketAC44902
StatusPublished

This text of 216 Conn. App. 506 (Speer v. U.S. Bank Trust, N.A.) 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
Speer v. U.S. Bank Trust, N.A., 216 Conn. App. 506 (Colo. Ct. App. 2022).

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. *********************************************** SHERI SPEER v. U.S. BANK TRUST, N.A., ET AL. (AC 44902) Alvord, Moll and Harper, Js.

Syllabus

The plaintiff sought to recover damages from the defendant bank for, inter alia, slander of title stemming from the bank’s recording of a certificate of foreclosure on the land records relating to certain real property of which she was the record owner. The trial court granted the bank’s motion to strike, concluding that count one, alleging slander of title, was insufficiently pleaded and that the other counts were time barred. The plaintiff subsequently filed a revised complaint, repleading her alle- gations of slander of title and violations of the Connecticut Unfair Trade Practices Act (CUTPA) (§ 42-110a et seq.). The plaintiff appealed to this court from the order granting the motion to strike, which dismissed the appeal for lack of a final judgment. The trial court thereafter granted the defendant’s motion for judgment and rendered judgment thereon, concluding that the revised complaint did not include any new facts distinguishing the plaintiff’s repleaded claims for slander of title and violations of CUTPA from the stricken ones. On the plaintiff’s amended appeal, held that the plaintiff waived her right to appeal from the trial court’s order striking the original complaint: the plaintiff’s claim on appeal focused exclusively on alleged procedural infirmities in the motion to strike, alleging that it did not comply with Practice Book (2013) § 10-41 and was not directed to the operative complaint but did not claim that the revised complaint was materially different from the original complaint,, the repeated claims in the revised complaint were nearly identical to, and contained no materially different allegations in support of, those claims as set forth in the original complaint, and merely reiterating claims previously disposed of by the court did not constitute a material change; moreover, notwithstanding the plaintiff’s claim that the trial court erred in granting the motion for judgment because an automatic appellate stay was in effect, no enforceable appellate stay of execution resulted from the filing of a jurisdictionally infirm appeal. Argued October 5—officially released November 15, 2022

Procedural History

Action for, inter alia, slander of title, and for other relief, brought to the Superior Court in the judicial dis- trict of New London, where the action was withdrawn as to the defendant JPMorgan Chase Bank, N.A.; there- after, the court, Calmar, J., granted the named defen- dant’s motion to strike; subsequently, the plaintiff filed a revised complaint; thereafter, the plaintiff appealed to this court, which dismissed the appeal for lack of a final judgment; subsequently, the court, Calmar, J., granted the named defendant’s motion for judgment and rendered judgment thereon, and the plaintiff filed an amended appeal; thereafter, the plaintiff withdrew the appeal as to the defendant Bendett & McHugh, P.C. Affirmed. Sheri Speer, self-represented, the appellant (plain- tiff). Thomas N. Abbott, pro hac vice, with whom were John J. Radshaw III, and Sean P. Clark, for the appellee (named defendant). Opinion

MOLL, J. The self-represented plaintiff, Sheri Speer, appeals1 from the judgment of the trial court rendered in favor of the defendant U.S. Bank Trust, N.A. (U.S. Bank).2 The plaintiff claims on appeal that the trial court (1) erred in granting U.S. Bank’s motion to strike dated February 26, 2021, because the motion to strike (a) ‘‘did not comply with Practice Book § 10-41’’3 and (b) was not directed to the operative complaint and (2) erred in granting U.S. Bank’s motion for judgment dated Sep- tember 21, 2021, because it was filed while an automatic appellate stay was in effect. For the reasons that follow, we affirm the judgment of the trial court. The following facts and procedural history are rele- vant to our resolution of this appeal. In February, 2020, the plaintiff commenced the present action by way of a complaint dated February 3, 2020, containing allega- tions stemming from the recording of a certificate of foreclosure on the Norwich land records relating to certain real property of which the plaintiff was the record owner. The plaintiff’s complaint asserted, as to U.S. Bank, four counts: (1) slander of title (count one); (2) declaratory judgment (count two); (3) violation of an automatic bankruptcy stay (count three); and (4) violations of the Connecticut Unfair Trade Practices Act (CUTPA), General Statutes § 42-110a et seq. (count four). On March 11, 2020, the defendant JPMorgan Chase Bank, N.A., filed a ‘‘notice of filing notice of removal’’ indicating the removal of the case to the United States District Court for the District of Connecti- cut pursuant to 28 U.S.C. § 1446 (d). On November 3, 2020, the federal District Court dismissed count three of the complaint. On December 10, 2020, the plaintiff filed in the Superior Court a request to amend the com- plaint, appending a proposed amended complaint, which reflected amendments (1) removing JPMorgan Chase Bank, N.A., as a defendant and (2) omitting count three of the original complaint.4 On December 15, 2020, the case was remanded from the federal District Court to the Superior Court. On February 26, 2021, U.S. Bank filed a motion to strike with an accompanying memorandum of law directed to counts one, two, and four of the plaintiff’s original complaint dated February 3, 2020. U.S. Bank argued that those counts should be stricken on the basis that the claims were time barred and/or because the plaintiff failed to allege valid causes of action. On March 4, 2021, the plaintiff filed a memorandum of law in opposition and, on March 10, 2021, U.S. Bank filed its reply memorandum. On August 5, 2021, the court granted U.S. Bank’s motion to strike, concluding that count one was insufficiently pleaded and that counts one, two, and four were time barred. On August 11, 2021, the plaintiff filed a revised complaint, repleading her claim for slander of title as count one and her claim for violations of CUTPA as count two (revised complaint). Shortly thereafter, on August 18, 2021, the plaintiff filed an original appeal from the court’s August 5, 2021 decision granting, inter alia, U.S. Bank’s motion to strike. On September 20, 2021, this court ordered the parties to file memoranda addressing whether the por- tion of the original appeal challenging the trial court’s granting of U.S.

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

Related

Parker v. GINSBURG DEVELOPMENT CT, LLC
859 A.2d 46 (Connecticut Appellate Court, 2004)
St. Denis v. De Toledo
879 A.2d 503 (Connecticut Appellate Court, 2005)
Justin LUND v. MILFORD HOSPITAL, INC.
168 A.3d 479 (Supreme Court of Connecticut, 2017)
Wells Fargo Bank, N.A. v. Tarzia
201 A.3d 511 (Connecticut Appellate Court, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
216 Conn. App. 506, Counsel Stack Legal Research, https://law.counselstack.com/opinion/speer-v-us-bank-trust-na-connappct-2022.