Torrance Family Ltd. Partnership v. Laser Contracting, LLC

893 A.2d 460, 94 Conn. App. 526, 2006 Conn. App. LEXIS 130
CourtConnecticut Appellate Court
DecidedMarch 28, 2006
DocketAC 24920
StatusPublished
Cited by2 cases

This text of 893 A.2d 460 (Torrance Family Ltd. Partnership v. Laser Contracting, LLC) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Torrance Family Ltd. Partnership v. Laser Contracting, LLC, 893 A.2d 460, 94 Conn. App. 526, 2006 Conn. App. LEXIS 130 (Colo. Ct. App. 2006).

Opinion

Opinion

LAVERY, C. J.

The defendant, Laser Contracting, LLC, appeals from the judgment of the trial court challenging the award of attorney’s fees to the plaintiff, the Torrance Family Limited Partnership, in connection with the plaintiffs successful application for the discharge of [528]*528two mechanic’s liens that had been filed by the defendant. The defendant claims on appeal that the court improperly (1) granted the plaintiffs motion for attorney’s fees because that motion was untimely pursuant to Practice Book § 11-21,1 (2) refused to hold an evidentiary hearing consistent with General Statutes § 49-51,2 (3) found that the plaintiffs application to discharge the liens complied with § 49-51 and (4) concluded that the liens had been filed without just cause. We agree that the court should have held an evidentiary hearing to allow the defendant to argue its objections to the [529]*529claimed attorney’s fees and, accordingly, reverse in part the judgment of the trial court.3

The following facts and procedural history, which are not disputed, are relevant to the appeal. On or about January 22, 2003, the defendant, acting through its sole member, Scott Weston, filed in the Salem land records a certificate of mechanic’s lien on premises known as 120 Rattlesnake Ledge Road and on the improvements to those premises. The certificate stated that the “lien is being filed against the following persons: THE TORRANCE FAMILY LIMITED PARTNERSHIP,” and that it was in the amount of $49,497.32, an amount purportedly due for materials supplied and services rendered for the plaintiff by the defendant and related to a construction project at the premises. Also at that time, the defendant, acting through Weston, sent the plaintiff a notice of intent to file the aforementioned lien. Both the certificate and the notice indicated that the work for which payment was sought was performed between April 8, 2002, and January 3, 2003. See General Statutes § 49-34.

On February 4, 2003, the plaintiff filed in the Superior Court an application for the discharge of the mechanic’s lien. The application recited that that the plaintiff had an interest in 120 Rattlesnake Ledge Road by virtue of an unrecorded deed,4 that the defendant via Weston [530]*530had filed a lien on the property and notified the plaintiff thereof, and that there was no probable cause to sustain the lien. See General Statutes § 49-35a. The application stated further that there was no contract between the parties for the services rendered by the defendant; that a member of the defendant, presumably Weston, had made improvements to the subject premises unilaterally in expectation of purchasing the premises; that the owners of the premises, identified as “Eric Greenstein et al.,” did not consent to said improvements; and that the defendant’s claim was excessive and disproportionate to the work performed. The plaintiff sought discharge of the hen and “reimbursement for [the plaintiffs] costs, legal fees, and expenses and all other appropriate equitable orders of the court . . . .” The caption and text of the application identified the plaintiff-applicant as the Torrance Family Limited Partnership. On the final page of the application, however, just above the signature line for the plaintiffs attorney, was the following statement: “Respectfully Submitted Niantic Real Estate Limited Liability Company.”

On February 19,2003, the plaintiffs attorney mailed a letter to the defendant’s attorney requesting a voluntary release of the lien. See General Statutes § 49-51 (a). The request stated in relevant part: “This correspondence shall serve as demand for the following: 1. That Weston and/or . . . Laser Contracting LLC immediately release the Mechanic’s Lien filed against the property known as 120 Rattlesnake Ledge Road, Salem, Connecticut.”5 The request also referred to the application for discharge that the plaintiff had filed with the court, indicating that the defendant had received a copy of that application.

[531]*531On March 2, 2003, the plaintiff sold the subject property to a third party, Peggy Lutz.6 On March 12, 2003, the plaintiff filed a motion to amend its application for discharge of the mechanic’s lien. Appended was an amended application that was identical to the first except that the “Torrance Family Limited Partnership” was substituted for “Niantic Real Estate Limited Liability Company” above the signature line.

On March 20, 2003, the defendant filed a second mechanic’s lien in the Salem land records. The second lien was identical to the first, but was directed at Greenstein and Harry Picazio, who also was an owner of the property while much of the work was performed there. See footnotes 4 and 8. The defendant also sent notice of the second lien to Greenstein and Picazio, but not to Lutz.

On April 21, 2003, the court held a hearing on the applications to discharge the mechanic’s liens. Weston testified first on behalf of the defendant and generally described the work he had done and the expenses he had incurred.7 After the plaintiffs attorney cross-examined Weston, the defendant rested, though indicating that it had rebuttal evidence. The plaintiff then asked the court to discharge both of the liens for lack of probable cause regarding their validity, arguing, in short, that they had not been directed to the proper parties.8 Given that circumstance, and also because of [532]*532the defendant’s failure to offer proof that he had served notice of the first lien on the plaintiff; see footnote 8; the court granted the plaintiffs application to discharge the liens. On April 22, 2003, the court issued a written order discharging the hens.

On September 3, 2003, the plaintiff filed a motion for attorney’s fees and costs pursuant to § 49-51. See footnote 2. In that motion, the plaintiff stated that it had sought and obtained discharge of the January 22, 2003 hen and that previous to that discharge, on February 19,2003, it had requested that the defendant provide a voluntary release. It argued further that the defendant had not provided that release and had filed a second, invalid hen, and that the plaintiff in obtaining the discharge had expended a total of $11,299.30 in attorney’s fees and costs.9

On October 23, 2003, the defendant filed an objection to the plaintiffs motion for attorney’s fees. Therein, it claimed that the plaintiff, in its February 19, 2003 request to the defendant to discharge the hen voluntarily, did not state that the hen should be discharged because it was invalid due to failure to serve the correct property owners, but rather, merely demanded a discharge.10 The defendant also argued that the plaintiffs initial apphcation to discharge the hen was brought in the name of “Niantic Realty, ” which never was an owner of the property, and therefore was invalid. It noted further that the reason for which the court discharged the hen differed from the reasons for which discharge [533]*533was sought, as listed in the application. According to the defendant, the foregoing circumstances rendered the plaintiffs notice and application defective, and required that the plaintiffs motion for attorney’s fees be denied.

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

Related

JPMorgan Chase Bank, N.A. v. Durante
227 Conn. App. 617 (Connecticut Appellate Court, 2024)
Palmieri v. Cirino
226 Conn. App. 431 (Connecticut Appellate Court, 2024)

Cite This Page — Counsel Stack

Bluebook (online)
893 A.2d 460, 94 Conn. App. 526, 2006 Conn. App. LEXIS 130, Counsel Stack Legal Research, https://law.counselstack.com/opinion/torrance-family-ltd-partnership-v-laser-contracting-llc-connappct-2006.