Webski v. Czarnecki, No. Cv 94 0136410 (Jan. 9, 1997)

1997 Conn. Super. Ct. 611
CourtConnecticut Superior Court
DecidedJanuary 9, 1997
DocketNo. CV 94 0136410
StatusUnpublished

This text of 1997 Conn. Super. Ct. 611 (Webski v. Czarnecki, No. Cv 94 0136410 (Jan. 9, 1997)) 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
Webski v. Czarnecki, No. Cv 94 0136410 (Jan. 9, 1997), 1997 Conn. Super. Ct. 611 (Colo. Ct. App. 1997).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION This case involves the right of a purchaser to declare a purchase contract void and the extent or scope of a liquidated damages clause in that contract. The premises are located on Smoke Hill Road in the city of Stamford and consist of lots # 3 and #4 on Map # 11378. The plaintiff, Abe Webski, alleges in the first count of his complaint that he signed a contract on or about July 8, 1993, to purchase the subject premises from the owners, the defendants, John Czarnecki and Henry Czarnecki, and paid a deposit of $27,500, representing 10% of the purchase price of $275,000. The plaintiff further alleges that the contract provided that the plaintiff had the right to declare the contract null and void "for any reason whatsoever" so long as he notified the defendant by August 9, 1993. The plaintiff contends that he declared the contract null and void on August 6, 1993, but that defendants refused to return his down payment. In the second count of his complaint, the plaintiff alleges that the contract violated the Statute of Frauds because the purchase money mortgage that the defendants agreed to provide him as part of the purchase price did not contain a maturity date. In the third count, the plaintiff contends that the defendants as sellers made false misrepresentations that the property to be conveyed consisted of buildable lots. The plaintiff seeks in this action to recover his deposit as an integral part of his demand to rescind the contract. Barco Auto Leasing Corp. v. House,202 Conn. 106, 113, 520 A.2d 162 (1987).

The defendants filed an answer, denying the material allegations of the complaint, a special defense and a three-count counterclaim. The special defense contends that the Statute of Frauds is not applicable by reason of the doctrines of part performance and estoppel because the plaintiff took possession of the subject premises in order to begin construction of homes on the property.

In the first count of their counterclaim, the defendants allege that the plaintiff breached the contract by not paying the purchase price and by not closing on August 9, 1993, as scheduled. The defendants also claim that they have the right to retain the down payment as liquidated damages. In the second count, the defendants contend that they delivered possession of their property to the plaintiff after receiving assurances from him that the sale was a "done deal," and that thereafter the plaintiff destroyed fifty trees in violation of General Statutes § 52-560,1 thus diminishing the market value of the subject property. In the third count of the counterclaim, the defendants CT Page 613 allege that the city's Environmental Protection Board (EPB) ordered the defendants to restore, at considerable cost, the fifty trees the plaintiff cut down, including engineering, drainage and roads.

This case was referred to Attorney David Albert, an attorney trial referee, in accordance with General Statutes § 52-434 (a) and Practice Book § 428 et seq. The referee conducted a trial and then submitted a report finding the following facts: (1) the purchase agreement provided that the defendants, as sellers or owners of the premises at Smoke Hill Drive, could retain the 10 percent deposit if the purchaser failed to perform his obligations under the contract;2 (2) the contract also provided that the plaintiff as purchaser could cancel the contract prior to August 9, 1993, for any reason whatsoever;3 (3) after the contract was signed, the plaintiff requested permission to enter upon the premises to start clearing trees for house sites, and the defendants gave him permission to do so after the plaintiff assured them that the sale was a "done deal;" (4) the plaintiff removed trees from the subject premises without obtaining prior approval from the EPB, and the EPB ultimately issued a cease and desist order to the plaintiff prohibiting any further cutting of trees; (5) the plaintiff cut down trees only in the area of house sites; (6) the plaintiff sent a letter to the defendants' attorney on August 6, 1993, declaring that the contract was null and void because of the EPB's requirements regarding construction of roads and drainage; (7) the EPB required the defendants to restore the wooded areas outside of the sites where houses were to be constructed; (8) insufficient evidence was introduced at the trial regarding the cost to the defendants of restoring the premises in accordance with the EPB's requirements; (9) the contract provided that the proposed purchase money mortgage would contain the "usual clauses" including a "default" clause if the premises were sold, transferred or conveyed, or if the property became encumbered by a lien, and the proposed mortgage was also to "contain the usual clauses contained in Connecticut 1 to 4 family, FNMA/FHLMC Uniform Instruments;" (10) the plaintiff, Abe Webski, did not testify at the trial although there was no evidence that he was physically or mentally incapable of doing so; and (11) after the plaintiff declined to purchase the property, the defendants were unable to find a buyer for a considerable time.

The attorney trial referee concluded, on the basis of the above findings of fact, that: (1) the purchase money mortgage CT Page 614 clause did not violate the Statute of Frauds because the maturity date was neither ambiguous nor indefinite as to time; (2) the phrase "any reason" in the cancellation clause required that there be a specific reason connected with the requirements of local municipal agencies, not "no reason or a spurious reason;" (3) the conduct of the plaintiff in assuring the defendants that the purchase was a "done deal" and then in entering upon the subject premises and cutting down whichever trees he wanted indicated that the plaintiff had decided to purchase the subject premises, and had waived his right to cancel the contract, and/or was "estopped" from doing so; (4) the plaintiff Abe Webski's failure to testify justified an inference, in accordance withSecondino v. New Haven, 147 Conn. 672, 677 (1961), that the plaintiff's testimony would not have been favorable to his cause; and (5) the liquidated damages clause was neither a penalty nor a forfeiture clause because it represented an effort to determine the extent of damages in the event of a breach where there was uncertainty as to the amount of actual damages, and because the amount of liquidated damages was reasonable.

Both the plaintiff and the defendants, pursuant to Practice Book § 438, moved to correct the referee's report. The plaintiff sought corrections to add that: (1) the proposed purchase money mortgage lacked a specific, fixed maturity date, and was therefore void under the Statute of Frauds; (2) the defendants failed to introduce sufficient evidence of waiver or estoppel; and (3) a Secondino inference should not have been drawn because the plaintiff, Abe Webski, had been ordered by his doctor not to testify, and because the counsel for the defendants was aware of the problem and did not request that an unfavorable inference be drawn.

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

Related

Vines v. Orchard Hills, Inc.
435 A.2d 1022 (Supreme Court of Connecticut, 1980)
Maturo v. Scranton
418 A.2d 928 (Supreme Court of Connecticut, 1979)
Secondino v. New Haven Gas Co.
165 A.2d 598 (Supreme Court of Connecticut, 1960)
Hanson Development Co. v. East Great Plains Shopping Center, Inc.
485 A.2d 1296 (Supreme Court of Connecticut, 1985)
Barco Auto Leasing Corp. v. House
520 A.2d 162 (Supreme Court of Connecticut, 1987)
Boyce v. Allstate Insurance
673 A.2d 77 (Supreme Court of Connecticut, 1996)
City of New Haven v. Local 884, Council 4, AFSCME
677 A.2d 1350 (Supreme Court of Connecticut, 1996)
Elgar v. Elgar
679 A.2d 937 (Supreme Court of Connecticut, 1996)
Blessings Corp. v. Carolton Chronic & Convalescent Hospital, Inc.
508 A.2d 829 (Connecticut Appellate Court, 1986)
Rostenberg-Doern Co. v. Weiner
552 A.2d 827 (Connecticut Appellate Court, 1989)
Thermoglaze, Inc. v. Morningside Gardens Co.
583 A.2d 1331 (Connecticut Appellate Court, 1991)
Beizer v. Goepfert
613 A.2d 1336 (Connecticut Appellate Court, 1992)
Sanitary Services Corp. v. Greenfield Village Ass'n
651 A.2d 269 (Connecticut Appellate Court, 1994)
Romano v. City of Derby
681 A.2d 387 (Connecticut Appellate Court, 1996)
Aunyx Corp. v. Canon U. S. A., Inc.
507 U.S. 973 (Supreme Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1997 Conn. Super. Ct. 611, Counsel Stack Legal Research, https://law.counselstack.com/opinion/webski-v-czarnecki-no-cv-94-0136410-jan-9-1997-connsuperct-1997.