Town and Country Pools, Inc. v. Schiller, No. Cv93 0135224 S (May 12, 1994)

1994 Conn. Super. Ct. 5703
CourtConnecticut Superior Court
DecidedMay 12, 1994
DocketNo. CV93 0135224 S
StatusUnpublished

This text of 1994 Conn. Super. Ct. 5703 (Town and Country Pools, Inc. v. Schiller, No. Cv93 0135224 S (May 12, 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
Town and Country Pools, Inc. v. Schiller, No. Cv93 0135224 S (May 12, 1994), 1994 Conn. Super. Ct. 5703 (Colo. Ct. App. 1994).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION On November 22, 1994 the plaintiff, Town and Country Pools, Inc., filed a one count complaint against the defendants, Alan Schiller, Regina Dagata Schiller, and Mount Sinai School of Medicine seeking, inter alia, foreclosure of a mechanic's lien. The plaintiff alleges that it furnished materials and rendered CT Page 5704 services in the installation, upkeep and servicing of an in-ground swimming pool. The plaintiff alleges further that the services were to be performed at the time period beginning October 31, 1991 and ending September 15, 1992.

The plaintiff seeks to foreclose a mechanic's lien in the amount of $6,002.14 filed with the Town Clerk of New Canaan on December 11, 1992. Additionally, the plaintiff claims immediate possession of the premises, foreclosure by sale, attorney's fees, costs and damages. On November 16, 1993, the plaintiff filed a lis pendens with the Town Clerk of New Canaan.

On December 6, 1993, the defendants gave notice that the lien was invalid. On January 3, 1994, the defendants filed a motion to discharge the mechanic's lien pursuant to General Statutes § 49-35b(1)(c). The defendants, in their counterclaim, seek attorney's fees and weekly damages pursuant to General Statutes § 49-51.

On January 21, 1994, the defendants filed an answer with special defenses and a counterclaim for a violation of General Statutes § 42-110a et seq., the Connecticut Unfair Trade Practices Act (hereinafter "CUTPA"). On March 1, 1994, defendants filed a supplemental reply brief. On March 2, 1994, the plaintiffs filed a reply to the defendants' special defenses and counterclaim. On March 17, 1994, the defendants filed a motion for summary judgment (#110) with an accompanying memorandum of law. On March 31, 1994, the defendants filed the affidavit of Regina Schiller in support of their motion for summary judgment.

General Statutes § 49-35b(a) provides that before a lien can be upheld, the lienor must establish probable cause to sustain the validity of the lien. Newtown Associates v.Northeast Structures, Inc., 15 Conn. App. 633, 636, 546 A.2d 310 (1988). The probable cause standard under § 49-35b(a) is the same as that required under the prejudgment remedy statute, §52-278a, et seq. Pero Building Co. v. Smith, 6 Conn. App. 180,182-83, 504 A.2d 524 (1986). It requires proof of a bona fide belief in the existence of facts essential under the law for the action that would give a reasonable person a belief in entertaining it. Id. The trial court "must weigh . . . the documentary proof submitted by both parties." (Citations omitted.) There cannot be probable cause without some evidence of consent or agreement. Connecticut Light Power Co. v.CT Page 5705Dicesare-Bently Engineers, Inc., 3 Conn. L. Rptr. 174, 175 (January 18, 1991, Ryan, J.)

The defendants argue that the plaintiff has failed to discharge the lien even though more than 30 days have elapsed since statutory notice was given under § 49-35b(1)(c). The defendants argue that the lien should be discharged because the contract in this case was a home improvement contract and the plaintiff was not registered as a home improvement contractor in Connecticut in violation of General Statutes § 20-429 (a)(8). The defendants also argue that the home improvement contract was invalid because it was not signed by the owner in violation of § 20-429 (2) and it did not specify a starting or completion date in violation of § 20-429 (7). The defendants also allege a lack of good faith in the filing of a mechanic's lien and request statutory damages and attorney's fees pursuant to General Statutes § 49-51.

The plaintiff also argues in its brief that its agent, James McMurray, was individually licensed as a Connecticut home improvement contractor and that it was a licensed home improvement contractor in New York. The plaintiff also argues that it is currently registered as a home improvement contractor in Connecticut. Thus, the plaintiff argues that at least one of these satisfies the statutory requirements of § 20-429(a)(8).

The plaintiff also argues that Alan Schiller acknowledged his signature on the contract. Plaintiff argues further that the contract can be interpreted to have a starting date and completion date. The plaintiff argues that the issuance of a building permit it provides the starting date. The plaintiff argues further that the contract clause that provides for completion within 150 days of commencement barring unforeseen delays, provides the completion date. Finally, the plaintiff argues that the lien encompasses pool service after construction that is not within the ambit of the statute and not subject to defendants' legal arguments.

General Statutes § 20-419 (4) lists the services covered by the Home Improvement Act ("HIA") which includes, "the construction . . . of . . . swimming pools." General Statutes § 20-429 (a) provides in pertinent part:

No home improvement contract shall be valid or enforceable against an owner unless it: . . . (2) is signed CT Page 5706 by the owner and the contractor, . . . (7) contains a starting date and a completion date, . . . (8) is entered into by a registered salesman or registered contractor.

"The language of § 20-429 (A) is clear and unambiguous. . . . The use of the word `no' in the statute is self-explanatory. The use of the word `shall' by the legislature connotes that the performance of the statutory requirements is mandatory rather than permissive." (Citations omitted.) Caulkinsv. Petrillo, 200 Conn. 713, 717, 513 A.2d 43 (1986). "It is implicit in the statute and in the holding of Caulkins that the parties must enter into a signed, written agreement, otherwise the contract is unenforceable by the building contractor." IbsenBrothers v. Goldman, 8 CSCR 497 (April 21, 1993, Hadden, J.)

It is permissible for a corporation which performs home improvement services to be unregistered if the individual owner of the corporation is registered. Del Prete v. RR ConstructionCompany of New Canaan, Inc., 4 CSCR 101 (December 14, 1988, Dean, J.). A contractor who is not registered cannot recover for home improvement services performed and cannot be held to have established probable cause as to the validity of a mechanic's lien. Douglas v. White, 7 CSCR 1350, 1351

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

Related

Johnson Wholesale Perfume Co. v. Schwartz
4 Conn. Super. Ct. 99 (Connecticut Superior Court, 1936)
Brothers v. Goldman, No. 296569 (Apr. 22, 1993)
1993 Conn. Super. Ct. 4053 (Connecticut Superior Court, 1993)
Caulkins v. Petrillo
513 A.2d 43 (Supreme Court of Connecticut, 1986)
Lees v. Middlesex Insurance
594 A.2d 952 (Supreme Court of Connecticut, 1991)
Pero Building Co. v. Smith
504 A.2d 524 (Connecticut Appellate Court, 1986)
Newtown Associates v. Northeast Structures, Inc.
546 A.2d 310 (Connecticut Appellate Court, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
1994 Conn. Super. Ct. 5703, Counsel Stack Legal Research, https://law.counselstack.com/opinion/town-and-country-pools-inc-v-schiller-no-cv93-0135224-s-may-12-1994-connsuperct-1994.