Steiger v. Town of Old Lyme, No. 89-510846 (Feb. 25, 1994)

1994 Conn. Super. Ct. 1948
CourtConnecticut Superior Court
DecidedFebruary 25, 1994
DocketNo. 89-510846 90-515733
StatusUnpublished

This text of 1994 Conn. Super. Ct. 1948 (Steiger v. Town of Old Lyme, No. 89-510846 (Feb. 25, 1994)) 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
Steiger v. Town of Old Lyme, No. 89-510846 (Feb. 25, 1994), 1994 Conn. Super. Ct. 1948 (Colo. Ct. App. 1994).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION Mindful of the consolidation of both of these lawsuits and the issues therein, the court feels it is appropriate to first set forth the status of the respective files and pleadings contained therein.

I. Dennis Steiger, et al v. Town of Old Lyme, et al

This lawsuit came to this court by complaint dated June 7, 1989 and returnable June 27, 1989, sounding in three counts claiming negligence in the inspection of certain premises known as 293 Boston Post Road, Old Lyme, incident to the issuance of a certificate of occupancy by the defendant building inspector, Joseph Hart, and in the issuance of a subsurface discharge permit for a septic system by the defendant Frank Kneen, Town Sanitarian.

The defendant Town of Old Lyme was alleged to be liable for said negligence pursuant to Connecticut General Statutes 7-465.

The complaint claimed damages. On July 12, 1989, counsel appeared for all named defendants. Thereafter, certain motions were filed.

On September 5, 1989, the plaintiffs filed an Amended Complaint making substantially the same claims against the same CT Page 1949 defendants and claiming damages.

Thereafter, the plaintiffs filed another Amended Complaint dated October 5, 1989, making substantially the same claims against the same defendants and adding a claim of gross negligence as to the defendant Hart.

Thereafter, an Answer to the Amended Complaint dated November 21, 1989 was filed including two special defenses.

Thereafter, a Reply to the Special Defenses was filed dated November 27, 1989.

On March 7, 1991, a Motion to Consolidate was filed by the defendants seeking to consolidate this lawsuit with another suit entitled Dennis I. Steiger, et ux v. J. S. Builders, Inc., et al, Docket No. CV90-515733S.

On June 18, 1991, new counsel appeared for the plaintiffs.

Thereafter, the plaintiffs filed on September 10, 1991 a third Amended Complaint in six counts against Hart, Kneen and the Town of Old Lyme again claiming negligence and, in addition, reckless indifference by the defendants Hart and Kneen and the Town of Old Lyme.

In this third Amended Complaint, the plaintiffs claim damages for costs of repair, loss of use of premises, emotional distress, attorney's fees for reckless indifference, costs and other relief.

On January 29, 1992, a motion for physical inspection of the premises was made.

On July 20, 1992, new counsel appeared for the defendants Hart, Kneen and the Town of Old Lyme.

Thereafter, on October 15, 1992, the defendants Hart, Kneen and the Town of Old Lyme filed an answer to the third Amended Complaint and thirteen special defenses and the pleadings were finally closed.

II. Dennis Steiger, et ux v. J. S. Builders, Inc., Blue Spruce Developers, Inc., CT Page 1950 Tradewind Developers, Inc., John I. Slezak, Louisette Slezak and Susan Moreau

This lawsuit came to this court by complaint dated August 27, 1990, returnable September 25, 1990, sounding in eleven counts.

The first count against J. S. Builders, Inc. claimed breach of contract, failure to perform the work required under the contract and defective work performed in an unworkmanlike nature.

The second count against J. S. Builders, Inc. claimed a breach of warranties of Connecticut General Statutes 47-118 and 47-121.

The third count against J. S. Builders, Inc., Blue Spruce Developers, Inc., John I. Slezak, Louisette Slezak and Susan Moreau claimed the corporate defendants had no separate mind, will or existence and that control of the same was to commit fraud and wrongdoing.

The fourth count against Blue Spruce Developers, Inc. claimed breach of warranties under 47-118 and 47-121. The fifth count against John I. Slezak individually claimed that Slezak had complete control over the corporate defendants so that the corporations had no separate mind or will and were used to commit fraud and wrongdoing.

The sixth count against Tradewind Developers, Inc. incorporates paragraphs 1 through 9 of count three and claims the defendant Tradewind is liable to plaintiffs.

The seventh count against Tradewind Developers, Inc. incorporates paragraphs 1 through 9 of count three and claims a breach of warranties of Connecticut General Statutes 47-118 and 47-121.

Count eight against the defendant John I. Slezak incorporates paragraphs 1 through 8 of counts two and nine and 10 of count three and claims a breach of Connecticut General Statutes 47-118 and 47-121.

Count nine against Louisette Slezak, J. S. Builders, Inc., Blue Spruce Developers, Inc., Tradewind Developers, Inc., CT Page 1951 John I. Slezak and Susan Moreau incorporates paragraphs 1 through 8 of count three and recites a claim to convey a driveway located within the boundaries of plaintiffs' property and a failure to do so.

Count ten is directed against the same defendants as in count nine and claims that the subject driveway referred to in count nine is on property of the defendants. Count eleven is directed against the same defendants as in count nine and claims an unfair trade practice in violation of 42-110a et seq.

The plaintiff claims monetary damages, an order conveying the driveway premises to the plaintiff, declaratory relief as concerns a claim of right of way over property of the `defendants,' attorney's fees pursuant to 42-110, damages, and such other relief as the court may deem fair and equitable.

Thereafter, on September 25, 1990, an appearance was filed by counsel on behalf of all defendants.

Thereafter, certain defendants filed a Request to Revise on October 22, 1990.

Thereafter, the court, Teller, J., ruled on various objections to the Request to Revise on January 7, 1991.

Thereafter, certain objections were made by various defendants as concerns requests for production, inspection and copying.

Thereafter, a Motion to Compel made by plaintiff as to providing various documents, etc., by defendants was granted by the court, Teller, J., on February 4, 1991.

Thereafter, plaintiff filed an Amended Complaint revising paragraph 19 of count three on February 15, 1991.

Thereafter, on April 29, 1991, Teller, J. granted plaintiffs' application for a prejudgment remedy as to the corporate defendants.

Thereafter, a Request for Leave to Amend the Plaintiffs' Claim for Relief was denied by the court, Hurley, J., on May 28, 1991. CT Page 1952

Thereafter, a motion for viewing the premises was filed on May 21, 1991 by plaintiff.

Thereafter, a notice of intent to use videotaped evidence was filed dated May 21, 1991.

Thereafter, a Motion for Default for Failure to Appear, defense counsel having been granted leave to withdraw, was granted against the defendants.

Thereafter, incident to a request for a further prejudgment remedy, the court, Purtill, J., granted the same as to the defendant Louisette Slezak.

Thereafter, counsel appeared for the defendants on December 4, 1991.

Thereafter, plaintiffs filed a Motion for Default and Preclusion of Evidence against all defendants in this action on August 25, 1992 and the court, Teller, J., granted the same on November 9, 1992 to the following effect. "Granted as to default as to all defendants, grant the motion to preclude as to any evidence not already disclosed."

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

Related

Briggs v. Spaulding
141 U.S. 132 (Supreme Court, 1891)
Taylor v. Stevens County
759 P.2d 447 (Washington Supreme Court, 1988)
Stark v. Coker
129 P.2d 390 (California Supreme Court, 1942)
Dunbar v. United Steelworkers of America
602 P.2d 21 (Idaho Supreme Court, 1979)
Hoffert v. Owatonna Inn Towne Motel, Inc.
199 N.W.2d 158 (Supreme Court of Minnesota, 1972)
First Connecticut Small Business Investment Co. v. Arba, Inc.
365 A.2d 100 (Supreme Court of Connecticut, 1976)
Trianon Park Condominium v. City of Hialeah
468 So. 2d 912 (Supreme Court of Florida, 1985)
Fraser v. Henninger
376 A.2d 406 (Supreme Court of Connecticut, 1977)
Hannon v. Counihan
369 N.E.2d 917 (Appellate Court of Illinois, 1977)
Bosch v. Hain
445 A.2d 465 (New Jersey Superior Court App Division, 1982)
Saphir v. Neustadt
413 A.2d 843 (Supreme Court of Connecticut, 1979)
Zaist v. Olson
227 A.2d 552 (Supreme Court of Connecticut, 1967)
Leger v. Kelley
116 A.2d 429 (Supreme Court of Connecticut, 1955)
Shore v. Town of Stonington
444 A.2d 1379 (Supreme Court of Connecticut, 1982)
Mooney v. Wabrek
27 A.2d 631 (Supreme Court of Connecticut, 1942)
MacKay v. Aetna Life Insurance
173 A. 783 (Supreme Court of Connecticut, 1934)
Covenant Radio Corporation v. Ten Eighty Corporation
390 A.2d 949 (Connecticut Superior Court, 1977)
Koehm v. Kuhn
558 A.2d 1042 (Connecticut Superior Court, 1987)
Walkovszky v. Carlton
24 A.D.2d 582 (Appellate Division of the Supreme Court of New York, 1965)

Cite This Page — Counsel Stack

Bluebook (online)
1994 Conn. Super. Ct. 1948, Counsel Stack Legal Research, https://law.counselstack.com/opinion/steiger-v-town-of-old-lyme-no-89-510846-feb-25-1994-connsuperct-1994.