Tedford v. Moukawsher, No. 102212 (Mar. 16, 1998)

1998 Conn. Super. Ct. 3788
CourtConnecticut Superior Court
DecidedMarch 16, 1998
DocketNo. 102212
StatusUnpublished

This text of 1998 Conn. Super. Ct. 3788 (Tedford v. Moukawsher, No. 102212 (Mar. 16, 1998)) 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
Tedford v. Moukawsher, No. 102212 (Mar. 16, 1998), 1998 Conn. Super. Ct. 3788 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION ON DEFENDANT'S SUBSTITUTED SUMMARY JUDGMENT MOTION(NO. 128)

I. Factual and Procedural Background

The plaintiff, Deborah J. Tedford, administratrix of the estate of the late Doris R. Marshall, filed an action in three counts against the defendants, Joseph Moukawsher, Edward Moukawsher and Thomas Moukawsher: (1) breach of an implied covenant of good faith; (2) Connecticut Unfair Trade Practices Act (CUTPA); and (3) legal malpractice. The plaintiff alleges that the defendants and the law firm represented the late Ms. Marshall in the sale and development of her real estate located in Groton, Connecticut, and in their capacity as her attorney, received $70,000 as commission towards finding purchasers for the sale of her property and for their legal services. The property CT Page 3789 was sold for a total sum of $700,000, $400,000 of which was a purchase money mortgage with Ms. Marshall holding a security interest in the real property. After the closing and the partial release of the purchase money mortgage, the purchasers defaulted and a foreclosure action was commenced by the defendants.

The defendants filed the strict foreclosure action of Marshall's lien relating to the above-referenced purchase money mortgage. The foreclosure was effected on December 8, 1992.

The plaintiff alleges that the defendants failed to obtain title by judgment of strict foreclosure to all of the real estate covered by the said mortgage.

The original complaint was filed on December 9, 1992 and an amended complaint filed on February 25, 1993. The defendants filed a substituted summary judgment motion and memorandum of law on October 17, 1997. The plaintiff filed a memorandum in opposition to the motion for summary judgment on November 28, 1997. The Court heard oral argument on December 15, 1997, at which time all parties were present and had an opportunity to be fully heard.

II. Discussion

A. Summary Judgment, Generally

"Summary judgment shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law." Millerv. United Technologies Corp., 233 Conn. 732, 745, 660 A.2d 810 (1995).

"A material fact has been defined adequately and simply as a fact which will make a difference in the result of the case."Catz v. Rubenstein, 201 Conn. 39, 48, 513 A.2d 98 (1986). "The party moving for summary judgment has the burden of showing the absence of any genuine issues as to all the material facts, which under applicable principles of substantive law, entitle him to judgment as a matter of law.

To satisfy this burden the movant must make a showing that it is quite clear what the truth is and that excludes any real doubt as to the existence of any genuine issue of material fact." CT Page 3790Suarez v. Dickmont Plastics Corp., 229 Conn. 99, 105,639 A.2d 507 (1994); Miller v. United Technologies Corp., supra,233 Conn. 744.

The defendants move for summary judgment on Counts One and Two, claiming that the plaintiff's action is barred by the applicable statute of limitations.

B. Count One, Breach of Implied Covenant of Good Faith

In Count One, the plaintiff alleges tortious misconduct by the defendants by virtue of breaches to the Memorandum of Agreement signed by the defendant, Joseph Moukawsher, on December 9, 1996, which states, among other matters, that "Moukawsher and Moukawsher agree to provide all legal services in connection with said sale and mortgage until complete payment of purchase price." It is undisputed that there is no express covenant of good faith in the agreement. Plaintiff wants the court to accept that the applicable statute of limitations in such circumstances is the six year contract statute. This court is not persuaded.

The applicable statute of limitations when claiming a breach of the implied covenant of good faith and fair dealing is §52-577, Connecticut General Statutes, a three year statute. Cityof West Haven v. Commercial Union Insurance Co., 894 F.2d 540 (2nd Cir., 1990).

As previously noted, it is clear there is no good faith provision in the Memorandum of Agreement. Thus, any implied covenant of good faith and fair dealing has been found to be a tort duty, Grand Sheet Metal Products Co. v. Protection MutualInsurance Company, 34 Conn. Sup. 46 (1977), with the applicable three year statute of limitations.

Alternatively, the plaintiffs would also like this Court to find that the defendants had a continuing course of conduct with the plaintiff as a way to toll the three year statute. There is no continuing duty in this situation by the defendants after the closing of the real estate transaction and Mrs. Marshall is in receipt of the "payment of the purchase price." That was all completed on the date of the closing and any continuing duty the defendants had to the plaintiff as to the agreement ended on that date.

Accordingly, the statute of limitations began to run on July CT Page 3791 9, 1987, the date the real estate transact on was completed and Mrs. Marshall received the payment of the purchase price. Thus, the statute of limitations ran on July 9, 1990. This action was brought on December 9, 1992, with service on the defendants on that same date. The statute of limitations, therefore, ran prior to commencement of suit. Defendant's motion for summary judgment is granted as to the first count of plaintiff's amended complaint.

C. CUTPA

The Connecticut Unfair Trade Practices Act, General Statutes § 42-110b(a), provides in relevant part: "No person shall engage in unfair methods of competition and unfair or deceptive acts or practices in the conduct of any trade or commerce." This act is controlled by a three year statute of limitation. Section42-110g(f), Connecticut General Statutes.

The plaintiff concedes in her brief that the statute of limitations issue as to the CUTPA count is a "closer call."

The plaintiff argues that the defendants had a continuous duty to represent until the foreclosure action which is a basis for the tolling of the statute of limitation. Again, this court is not persuaded. Plaintiffs' CUTPA count is based on all the allegations cited in Count One, relating to the Memorandum of Agreement and specifically the cited language, "Moukawsher and Moukawsher agree to provide all legal services in connection with said sale and mortgage until complete payment of purchase price."

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

Related

Grand Sheet Metal Products Co. v. Protection Mutual Insurance
375 A.2d 428 (Connecticut Superior Court, 1977)
Catz v. Rubenstein
513 A.2d 98 (Supreme Court of Connecticut, 1986)
Fichera v. Mine Hill Corp.
541 A.2d 472 (Supreme Court of Connecticut, 1988)
Suarez v. Dickmont Plastics Corp.
639 A.2d 507 (Supreme Court of Connecticut, 1994)
Miller v. United Technologies Corp.
660 A.2d 810 (Supreme Court of Connecticut, 1995)
Haynes v. Yale-New Haven Hospital
699 A.2d 964 (Supreme Court of Connecticut, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 3788, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tedford-v-moukawsher-no-102212-mar-16-1998-connsuperct-1998.