Stripling v. Fleet National Bank, No. 521661 (Jun. 2, 1994)

1994 Conn. Super. Ct. 6316
CourtConnecticut Superior Court
DecidedJune 2, 1994
DocketNo. 521661
StatusUnpublished

This text of 1994 Conn. Super. Ct. 6316 (Stripling v. Fleet National Bank, No. 521661 (Jun. 2, 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
Stripling v. Fleet National Bank, No. 521661 (Jun. 2, 1994), 1994 Conn. Super. Ct. 6316 (Colo. Ct. App. 1994).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION FACTS

Plaintiff, Larry E. Stripling, filed a revised complaint on February 22, 1993, alleging in the fourth count of a four-count complaint that defendant, RCM Associates Limited Partnership (RCM), tortiously interfered with plaintiff's lease agreement with defendant, Structural Technology Corporation (STC).

On March 1, 1993, RCM filed a motion to strike count four of the plaintiff's complaint on the ground that plaintiff failed to state a claim upon which relief can be granted. As required by Practice Book § 155, RCM filed a memorandum in support of its motion to strike.

On March 22, 1993, the plaintiff filed a "motion" for leave to amend the February 22, 1993 revised complaint, deleting the entire fourth count as it existed and CT Page 6317 substituting a new fourth count. The plaintiff simultaneously filed a motion for an extension of time for filing a memorandum in opposition to the motion to strike and an objection to defendant's motion to strike.

On April 2, 1993 RCM filed an objection to plaintiff's motion for an extension of time. On April 23, 1993, RCM filed a supplemental memorandum of law in support of its motion to strike which RCM addressed to plaintiff's revised amended complaint of March 22, 1993. The plaintiff filed a memorandum of law in support of plaintiff's objection to RCM's motion to strike on April 26, 1993.

Plaintiff alleges, in its revised amended complaint, that a lease agreement between Anthony J. Sylvester and STC was assigned to plaintiff on June 22, 1989, wherein the plaintiff became lessor of units at the Gold Star Office Park located in Groton, Connecticut with STC remaining as tenant.

Plaintiff alleges that at some time during August, 1991, STC vacated the Gold Star premises without prior notice to the plaintiff, and entered into a lease agreement with RCM of certain premises at 15 Liberty Way, Rocky Neck Corporate Park in East Lyme, Connecticut. Since vacating the Gold Star premises STC has allegedly refused to pay the base rent due under the lease with plaintiff in addition to property taxes and condominium fees. It is alleged that the lease agreement between RCM and STC was entered into on June 19, 1991.

Plaintiff alleges that RCM knew or should have known that STC was already obligated to plaintiff on the lease at Gold Star Park. Plaintiff further alleges that on June 27, 1991 the premises at Rocky Neck Corporate Park were quitclaimed and conveyed to RCM by defendant, Fleet National Bank (Fleet). The conveyance was allegedly financed by a purchase money loan secured by a mortgage deed from RCM to Fleet with an additional collateral assignment of all leases and rentals flowing to RCM from the lease agreement with STC.

Plaintiff alleges that RCM made material misrepresentations to Fleet regarding STC's obligations on STC's pre-existing lease with the plaintiff and, had Fleet known the status of STC's pre-existing lease with plaintiff, Fleet would not have sold the premises at 15 Liberty Way to CT Page 6318 RCM with the pre-packaged lease to STC.

The plaintiff alleges that RCM tortiously interfered with the contract rights of the plaintiff with STC in that RCM made material misrepresentations to Fleet which induced Fleet to provide RCM with purchase money financing for the premises at 15 Liberty Way, which in turn depended on the pre-packaged lease between RCM and STC, and that such actions resulted in STC defaulting on its lease with the plaintiff.

DISCUSSION

A pleading "shall contain a plain and concise statement of the material facts on which the pleader relies." Practice Book § 108. The motion to strike challenges the legal sufficiency of a pleading. Practice Book § 152. In determining the sufficiency of the pleading, "[t]he trial court may not seek beyond the complaint for facts not alleged." Cavallo v. Derby Savings Bank, 188 Conn. 281, 283,449 A.2d 986 (1982). The court "must construe the complaint in a manner most favorable to the plaintiff." Mozzochi v.Beck, 204 Conn. 490, 491, 529 A.2d 171 (1987).

A motion to strike "admits all facts well pleaded; however, it does not admit legal conclusions or the truth or accuracy of opinions stated in the pleading." Mingachos v.CBS, Inc., 196 Conn. 91, 108, 491 A.2d 368 (1985). Where the complaint alleges conclusions of law and is absent sufficient alleged facts to support them [it is] subject to a motion to strike. Cavallo v. Derby, supra, 285.

A motion to strike is fatally defective where it does not specify the grounds of insufficiency; Morris v.Hartford Courant Co., 200 Conn. 676, 683, n. 5, 513 A.2d 66 (1986); notwithstanding the defendant's inclusion of such reasons in its supporting memorandum. Bouchard v. PeoplesBank, 219 Conn. 486, 468, n. 4, 594 A.2d 1 (1991). However, because the specificity requirement of Practice Book § 154 is nonjurisdictional, the court may consider such a defective motion when the plaintiff fails to object to the [motion's] form. Id. Although the defendants' motion to strike in the present case fails to specify the grounds of insufficiency in the motion itself, the court may nevertheless consider the merits of the motion since the plaintiff has failed to object CT Page 6319 to the form of the motion.

The defendant argues in its supplemental memorandum in support of the motion to strike that plaintiff has failed to "plead any fraud, improper motive or malicious conduct on behalf of RCM to make [its conduct] actionable." RCM further argues that there are "no allegations that RCM made fraudulent representations to STC or fraudulently induced it to move."

The plaintiff alleges, at paragraph 24 of the amended revised complaint, that "RCM responded to a direct inquiry from a [Fleet] officer as to whether [STC] had satisfied its obligations on certain pre-existing leases by answering in the affirmative, when RCM knew or should have known that such was not the case." The plaintiff then alleges, at paragraph 25, that "had [Fleet] known the true status of RCM's (sic)1 obligations on its pre-existing lease to plaintiff, it would not have sold 15 Liberty Way to RCM with a pre-packaged long term lease to STC such as that which was entered into."

Paragraph 25 is purely opinion and, therefore, cannot be taken as true in deciding the defendants' motion to strike. See Mingachos v. CNB, Inc., supra.

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

Related

Farrell v. Theriault
464 A.2d 188 (Supreme Judicial Court of Maine, 1983)
Blake v. Levy
464 A.2d 52 (Supreme Court of Connecticut, 1983)
Cavallo v. Derby Savings Bank
449 A.2d 986 (Supreme Court of Connecticut, 1982)
Mingachos v. CBS, Inc.
491 A.2d 368 (Supreme Court of Connecticut, 1985)
Solomon v. Aberman
493 A.2d 193 (Supreme Court of Connecticut, 1985)
Morris v. Hartford Courant Co.
513 A.2d 66 (Supreme Court of Connecticut, 1986)
Mozzochi v. Beck
529 A.2d 171 (Supreme Court of Connecticut, 1987)
Bouchard v. People's Bank
594 A.2d 1 (Supreme Court of Connecticut, 1991)
Statewide Grievance Committee v. Rozbicki
595 A.2d 819 (Supreme Court of Connecticut, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1994 Conn. Super. Ct. 6316, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stripling-v-fleet-national-bank-no-521661-jun-2-1994-connsuperct-1994.