Thomas v. Nicola, No. 524494 (May 6, 1994)

1994 Conn. Super. Ct. 5054
CourtConnecticut Superior Court
DecidedMay 6, 1994
DocketNo. 524494
StatusUnpublished

This text of 1994 Conn. Super. Ct. 5054 (Thomas v. Nicola, No. 524494 (May 6, 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
Thomas v. Nicola, No. 524494 (May 6, 1994), 1994 Conn. Super. Ct. 5054 (Colo. Ct. App. 1994).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT The following facts are alleged in the complaint filed by the plaintiffs, Mildred Thomas and Millie Russ, dated September 25, 1992, against the defendant, Edith Nicola. The defendant is the executrix of the estate of Walter P. Nicola. On March 2, 1992, Walter Nicola died testate; on August 12, 1992, the defendant was appointed executrix of Walter Nicola's estate.

On or about April 11, 1990, plaintiff Thomas, while operating a motor vehicle owned by plaintiff Russ collided with the decedent. The collision was caused by the negligence and carelessness of the decedent. As a result of the collision, plaintiff Thomas sustained personal injuries, medical expenses, and loss of employment. As a result of the collision, plaintiff Russ sustained damages to her motor vehicle.

On October 13, 1992, the defendant filed an answer and two special defenses: statute of limitations and comparative negligence. On March 29, 1993, the plaintiffs filed a reply to the defendant's special defenses in which they deny all allegations contained therein.

On January 31, 1994, the defendant filed a motion for summary judgment on the ground that the plaintiffs' claim is barred by the statute of limitations period prescribed by General Statutes § 52-584. The defendant filed a supporting affidavit from her counsel, James P. Mooney, and a copy of the return of service from Margaret LaBranche, Deputy Sheriff of CT Page 5055 New London County.

On March 2, 1994, the plaintiffs filed a memorandum of law in opposition to the defendant's motion for summary judgment. The plaintiffs argue that their action was timely commenced under General Statutes § 52-593a. In support of their memorandum of law, the plaintiffs submit an affidavit from Deputy Sheriff LaBranche.

"Sections 378-386 of the Practice Book set forth the procedures concerning summary judgments." Tracy v. CharismaAviation, Ltd., 8 Conn. L. Rptr. 282 (January 20, 1993, Hadden, J.). "Summary judgment is a method of resolving litigation when 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." (Citations omitted.) Wilson v. New Haven, 213 Conn. 277, 279,567 A.2d 829 (1989). "Summary judgment may be granted where it is clear that a claim is barred by a statute of limitations."Woodside Green Condominium Association, Inc. v. Woodside Green,Inc., 9 Conn. L. Rptr. 637 (October 4, 1993, Lewis, J.), citingMac's Car City, Inc. v. American National Bank, 205 Conn. 255,259-60, 532 A.2d 1302 (1987).

"Practice Book § 384 provides that 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.'" (Citations omitted.) Johnsonv. Meehan, 225 Conn. 528, 534-35, 626 A.2d 244 (1993). "In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party." (Citations omitted.) Connecticut Bank Trust Co. v.Carriage Lane Associates, 219 Conn. 772, 781, 595 A.2d 334 (1991).

The "party seeking summary judgment has the burden of showing the nonexistence of any material fact. . . ." (Citation omitted.) Id. "The courts hold the movant to a strict standard." D.H.R. Construction Co. v. Donnelly, 180 Conn. 430,434, 429 A.2d 908 (1980). "The movant must show 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." (Citation omitted.) State v. Goggin, 208 Conn. 606, 616,546 A.2d 250 (1988). "[A] party opposing summary judgment must CT Page 5056 substantiate its adverse claim by showing that there is a genuine issue of material fact together with the evidence disclosing the existence of such an issue." (Citations omitted.) Connell v. Colwell, 214 Conn. 242, 246, 571 A.2d 116 (1990). It is "incumbent upon the party opposing summary judgment to establish a factual predicate from which it can be determined, as a matter of law, that a genuine issue of material fact exists." (Citation omitted.) Wadia Enterprises,Inc. v. Hirschfeld, 224 Conn. 240, 247, 618 A.2d 506 (1992).

The defendant argues that the plaintiffs' negligence action is barred by the two-year limitations period prescribed by General Statutes § 52-584. The defendant argues that because plaintiff Thomas sustained personal injuries on April 11, 1990, the plaintiffs' cause of action, commenced on September 28, 1992, is not timely and is consequently barred.

The parties to the present action are in agreement that the plaintiffs' claim is governed by the negligence statute of limitations period. General Statutes § 52-584 provides in pertinent part: "No action to recover damages for injury to the person, or to real or personal property, caused by negligence . . . shall be brought but within two years from the date when the injury is first sustained. . . ." Therefore, the plaintiffs' cause of action would ordinarily be barred by General Statutes § 52-584, unless commenced on or before April 11, 1992.

The plaintiffs argue that because the decedent died within the two-year limitations period, the running of the limitations period was suspended until August 12, 1992, the date that the defendant was appointed executrix of the decedent's estate. The plaintiffs contend that the statute of limitations period governing their cause of action did not run until September 21, 1992.

"[U]pon the death of a tortfeasor the statute of limitations for a tort action is tolled until the appointment and qualification of a fiduciary of his estate." Lydem v.Feldman, 36 Conn. Sup. 121,

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

Related

Lubas v. McCusker
216 A.2d 289 (Supreme Court of Connecticut, 1965)
D.H.R. Construction Co. v. Donnelly
429 A.2d 908 (Supreme Court of Connecticut, 1980)
Zarillo v. Peck
366 A.2d 1165 (Connecticut Superior Court, 1976)
Southern New Eng. Tele. v. 1st Dist. Water, No. 29 08 87 (Oct. 5, 1992)
1992 Conn. Super. Ct. 9409 (Connecticut Superior Court, 1992)
Lydem v. Feldman
414 A.2d 202 (Connecticut Superior Court, 1979)
Franklin v. Ackerman
282 A.2d 183 (Connecticut Superior Court, 1971)
Beckenstein v. Potter & Carrier, Inc.
464 A.2d 18 (Supreme Court of Connecticut, 1983)
Mac's Car City, Inc. v. American National Bank
532 A.2d 1302 (Supreme Court of Connecticut, 1987)
State v. Goggin
546 A.2d 250 (Supreme Court of Connecticut, 1988)
Wilson v. City of New Haven
567 A.2d 829 (Supreme Court of Connecticut, 1989)
Connell v. Colwell
571 A.2d 116 (Supreme Court of Connecticut, 1990)
Hillman v. Town of Greenwich
587 A.2d 99 (Supreme Court of Connecticut, 1991)
Connecticut Bank & Trust Co. v. Carriage Lane Associates
595 A.2d 334 (Supreme Court of Connecticut, 1991)
Wadia Enterprises, Inc. v. Hirschfeld
618 A.2d 506 (Supreme Court of Connecticut, 1992)
Johnson v. Meehan
626 A.2d 244 (Supreme Court of Connecticut, 1993)
Converse v. General Motors Corp.
893 F.2d 513 (Second Circuit, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
1994 Conn. Super. Ct. 5054, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomas-v-nicola-no-524494-may-6-1994-connsuperct-1994.