Thompson v. Bridgeport Hospital, No. Cv98 352686 (Jun. 18, 2001)

2001 Conn. Super. Ct. 8363
CourtConnecticut Superior Court
DecidedJune 18, 2001
DocketNo. CV98 352686
StatusUnpublished

This text of 2001 Conn. Super. Ct. 8363 (Thompson v. Bridgeport Hospital, No. Cv98 352686 (Jun. 18, 2001)) 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
Thompson v. Bridgeport Hospital, No. Cv98 352686 (Jun. 18, 2001), 2001 Conn. Super. Ct. 8363 (Colo. Ct. App. 2001).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION RE: MOTION TO STRIKE DATED MARCH 3, 2000 (#118)
The plaintiff, Arlie Thompson, alleges the following facts in her second amended complaint. In October, 1997, the defendant, Bridgeport Hospital, orally informed the plaintiff, a nine year employee then working as a technician assistant, that her department was closing and that she would be informed as to Layoff procedures at some future time. Despite her repeated requests, the plaintiff did not receive written notice that she would be laid of f or any information as to layoff CT Page 8364 procedures. In November, 1997, the plaintiff's supervisor orally informed her that she was, to be terminated effective December 1, 1997. At the time of her layoff, the plaintiff did not receive severance pay, accrued vacation pay and other benefits she claims were due to her. In January, 1998, after the plaintiff was terminated, she received a written unemployment notice.

The defendant notified the plaintiff in December, 1997, that a clerical position was available within the hospital. She accepted the position and was scheduled to begin employment on January 12, 1998. The defendant sent her for a new security badge, measured her for a new uniform and gave her a security password for the computer system. Relying on the defendant's offer, the plaintiff quit her part-time morning jobs, which conflicted with the hours she would be required to work in the new position. Shortly thereafter, the defendant informed the plaintiff that she would be required to take a test for the clerical position. When the plaintiff did not pass the test, the defendant revoked its offer. The plaintiff requested copies of other exam and the answer key, but the defendant refused to provide them to her. The defendant also did not respond to the plaintiff's request to see her personnel file.

On April 21, 1998, the plaintiff filed a complaint against the defendant in which she asserted causes of actions for breach of express contract (count one), breach of implied contract (count two), breach of implied covenant of good faith and fair dealing (count three) promissory estoppel (count four), negligent infliction of emotional distress (count five), negligent misrepresentation (count six), violation of General Statutes § 31-71a through § 31-71i (count seven), violation of General Statutes § 31-76k (count eight), violation of General Statutes § 31-128g (count nine), violation of General Statutes §38a-537 (count ten) and violation of 29 U.S.C. § 1161 et. seq. (count eleven). On May 10, 1999, defendant filed a motion to strike counts five, nine, ten and eleven. At oral argument, the court, Nadeau, J., granted the defendant's motion to strike as to counts nine, ten and eleven.1 In a memorandum of decision dated November 9, 1999, the court, Nadeau, J., granted the motion to strike as to count five.

On November 23, 1999, the plaintiff filed a request for leave to file a second amended complaint. In the second amended complaint, the plaintiff asserts the same eleven causes of actions that she asserted in the previous complaint. The defendant filed an objection to the request to amend which was overruled without prejudice by the court, Melville, J., on January 18, 2000. In its order, the court stated: objection herein stated raises an issue more properly treated by a motion to strike than an objection to an amendment. See Practice Book § 10-60(b).2 On March 6, 2000, the defendant filed a motion to strike counts one through CT Page 8365 six and nine through eleven of the second amended complaint. The plaintiff and the defendant both filed memoranda of law. The motion was heard by the court on September 11, 2000.

"The purpose of a motion to strike is to contest . . . the legal sufficiency of the allegations of any complaints . . . to state a claim upon which relief can be granted." (Internal quotation marks omitted.)Peter-Michael, Inc. v. Sea Shell Associates, 244 Conn. 269, 270,709 A.2d 558 (1998).3 "In ruling on a motion to strike, the court is limited to the facts alleged in the complaint. The court must construe the facts in the complaint most favorably to the plaintiff." (Internal quotation marks omitted.) Faulkner v. United Technologies Corp.,240 Conn. 576, 580, 693 A.2d 293 (1997). "the facts provable in the complaint would support a cause of action, the motion to strike must be denied . . . Moreover . . . [w]hat is necessarily implied [in an allegation] need not be expressly alleged." (Citation omitted; internal quotation marks omitted.) Pamela B. v. Ment, 244 Conn. 296, 308,709 A.2d 1089 (1998).

The defendant argues that counts nine, ten and eleven should be stricken because these counts were previously stricken by the court on June 21, 1999, and the plaintiff did not file her amended complaint until November 23, 1999, and thus failed to replead within fifteen days as required by Practice Book § 10-44. The plaintiff contends that her repleading was timely and that § 10-44 only applies to circumstances in which an entire pleading is stricken. Practice Book § 10-44 provides: "Within fifteen days after the granting of any motion to strike, the party whose pleading has been stricken may file a new pleading; provided that in those instances where an entire complaint, counterclaim or cross complaint has been stricken, and the party whose pleading has been so stricken fails to file a new pleading within that fifteen-day period, the judicial authority may, upon motion, enter judgment against said party on said stricken complaint, counterclaim or cross complaint."

Practice Book § 157 (now Practice Book § 10-44] does not preclude an attempt to replead under § 176 [now Practice Book §10-60]4 after the expiration of the fifteen day period following the granting of a motion to strike. Section 157 provides that here no new pleading is filed within the fifteen day period, the court `may upon motion' render judgment against the party whose leading has been stricken. The use of the phrase `may upon motion' demonstrates that judgment does not enter automatically after the failure to replead during the time period set out in § 57. Since further action is required to obtain judgment, the arty against whom judgment is sought may avail herself of the opportunity to request leave to file an amended or CT Page 8366 substitute complaint pursuant to § 176 at any time prior to the rendering of judgment.

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

Related

Magnan v. Anaconda Industries, Inc.
479 A.2d 781 (Supreme Court of Connecticut, 1984)
D'Ulisse-Cupo v. Board of Directors of Notre Dame High School
520 A.2d 217 (Supreme Court of Connecticut, 1987)
Carbone v. Atlantic Richfield Co.
528 A.2d 1137 (Supreme Court of Connecticut, 1987)
Dennison v. Klotz
535 A.2d 1317 (Supreme Court of Connecticut, 1988)
Coelho v. Posi-Seal International, Inc.
544 A.2d 170 (Supreme Court of Connecticut, 1988)
Williams Ford, Inc. v. Hartford Courant Co.
657 A.2d 212 (Supreme Court of Connecticut, 1995)
Torosyan v. Boehringer Ingelheim Pharmaceuticals, Inc.
662 A.2d 89 (Supreme Court of Connecticut, 1995)
Napoletano v. CIGNA Healthcare of Connecticut, Inc.
680 A.2d 127 (Supreme Court of Connecticut, 1996)
Gupta v. New Britain General Hospital
687 A.2d 111 (Supreme Court of Connecticut, 1996)
Faulkner v. United Technologies Corp.
693 A.2d 293 (Supreme Court of Connecticut, 1997)
Parsons v. United Technologies Corp.
700 A.2d 655 (Supreme Court of Connecticut, 1997)
Suffield Development Associates Ltd. Partnership v. Society for Savings
708 A.2d 1361 (Supreme Court of Connecticut, 1998)
Peter-Michael, Inc. v. Sea Shell Associates
709 A.2d 558 (Supreme Court of Connecticut, 1998)
Pamela B. v. Ment
709 A.2d 1089 (Supreme Court of Connecticut, 1998)
Sloan v. Kubitsky
728 A.2d 1095 (Supreme Court of Connecticut, 1999)
Daley v. Aetna Life & Casualty Co.
734 A.2d 112 (Supreme Court of Connecticut, 1999)
Burnham v. Karl & Gelb, P.C.
745 A.2d 178 (Supreme Court of Connecticut, 2000)
Hoskins v. Titan Value Equities Group, Inc.
749 A.2d 1144 (Supreme Court of Connecticut, 2000)
Battista v. United Illuminating Co.
523 A.2d 1356 (Connecticut Appellate Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
2001 Conn. Super. Ct. 8363, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thompson-v-bridgeport-hospital-no-cv98-352686-jun-18-2001-connsuperct-2001.