White Sands Beach Assn., Inc. v. Bombaci

950 A.2d 489, 287 Conn. 302, 2008 Conn. LEXIS 218
CourtSupreme Court of Connecticut
DecidedJune 10, 2008
DocketSC 17904
StatusPublished
Cited by3 cases

This text of 950 A.2d 489 (White Sands Beach Assn., Inc. v. Bombaci) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
White Sands Beach Assn., Inc. v. Bombaci, 950 A.2d 489, 287 Conn. 302, 2008 Conn. LEXIS 218 (Colo. 2008).

Opinion

Opinion

PER CURIAM.

The defendants, Mary Bombad, Frank LaBella, Frauds LaBella, Jr., John L. LaBella, Joseph W. LaBella and Mary L. Green, appeal 1 from the judgment of the trial court foreclosing various tax liens placed by the plaintiff, The White Sands Beach Association, Inc., on the defendants’ real property and rejecting the counterclaims raised by the defendants in relation to those liens. The defendants claim that the court improperly: (1) concluded that the plaintiff lawfully had annexed the defendants’ property pursuant to the enabling act governing the plaintiff; (2) applied the equitable doctrine of laches in rejecting the defendants’ counterclaims; (3) found laches in the absence of evidence of prejudice; and (4) failed to act upon the defendants’ motion to assess costs pursuant to Practice Book § 13-25. 2 We affirm the judgment of the trial court.

The following facts and procedural history are relevant to this appeal. The plaintiff is a quasi-municipal corporation within the territorial limits of the town of Old Lyme that was formed by a special act of the legislature in 1927. See 20 Spec. Acts 489, No. 475 (1927). *304 In February, 2004, the plaintiff brought an action seeking to foreclose liens for taxes it had assessed against the defendants’ property 3 in the years 1999 through 2002. The defendants counterclaimed, alleging that, because the plaintiff had not annexed their property in the manner prescribed by the enabling special act, that property was not subject to taxation by the plaintiff. On March 23, 2005, the defendants served the plaintiff with a request for admissions pertaining to their counterclaim, to which the plaintiff, on April 27, 2005, provided a detailed response. On August 30, 2005, the defendants filed a motion to assess costs pursuant to General Statutes § 13-25 in which they requested reimbursement for the expenses they had incurred in hiring a title searcher and expert witness, William Howard, whose services they claimed had been necessitated by the plaintiffs failure to admit certain unspecified facts. On October 7, 2005, the plaintiff objected to the defendants’ motion arguing, inter alia, that it was premature.

On October 18, 2005, the parties stipulated to a bifurcation of the foreclosure action. Pursuant to the stipulation, the defendants agreed to a judgment of strict foreclosure as to the tax hens for the years identified in the plaintiffs complaint with the condition that they could pursue their claim of invalid assessment for future tax years. On October 24, 2005, the defendants filed an amended counterclaim repeating their allegation that the plaintiff improperly had annexed their property, rendering any tax assessment invalid, and alleging additionally that the plaintiff had not followed certain requirements of the special act in effecting its own formation, and, therefore, lacked the authority to levy *305 taxes. 4 They claimed further that the plaintiff had violated the Connecticut Unfair Trade Practices Act, General Statutes § 42-110a et seq., and that the plaintiff had slandered the defendants’ title to their property. In its answer, the plaintiff raised special defenses that the defendants’ counterclaims were time barred, either by the equitable doctrine of laches or the statute of limitations contained in General Statutes § 12-119. See footnote 4 of this opinion.

Following a bench trial, the court, in a December 15, 2006 memorandum of decision, found in favor of the plaintiff on all counts of the defendants’ counterclaim. The court determined first that the defendants had not proven that the plaintiffs failure to comply with the applicable special act provisions had rendered it without authority to tax the defendants’ property. The court then concluded that that determination was dispositive of the defendants’ remaining claims. The court, in part, agreed with the plaintiff that the defendants were barred by laches from asserting procedural irregularities. This appeal followed. 5

*306 The defendants now claim that the trial court improperly concluded that the plaintiff lawfully had annexed the defendants’ property pursuant to the enabling act governing the plaintiff, applied the equitable doctrine of laches in rejecting the defendants’ counterclaims and found laches in the absence of evidence of prejudice. 6

After examining the record on appeal and considering the briefs and arguments of the parties in regard to these issues, we are persuaded that the judgment of the trial court should be affirmed. Because the trial court’s memorandum of decision fully addresses the arguments raised in the present appeal, we adopt the trial court’s thorough and well reasoned decision as a statement of the facts and the applicable law on these issues. See White Sands Beach Assn., Inc. v. Bombaci, 50 Conn. Sup. 577, 950 A.2d 624 (2006). No purpose would be served were we to repeat the discussion therein contained. See, e.g., Universal Underwriters Ins. Co. v. Paradis, 285 Conn. 342, 347, 940 A. 2d 730 (2008); Lagassey v. State, 281 Conn. 1, 5, 914 A.2d 509 (2007).

The judgment is affirmed.

1

The defendants filed their appeal with the Appellate Court and, thereafter, we transferred it to this court pursuant to General Statutes § 51-199 (c) and Practice Book § 65-1.

2

Practice Book § 13-25 provides: “If a party fails to admit the genuineness of any document or the truth of any matter as [sought by an opposing party via a request for admission], and if the party requesting the admissions thereafter proves the genuineness of the document or the truth of the matter, such party may apply to the court for an order requiring the other party to pay the reasonable expenses incurred in making that proof, including reasonable attorney’s fees. The judicial authority shall make the order unless it finds that such failure to admit was reasonable.”

3

Francis LaBella, Jr., John L. LaBella, Mary L. Green and Joseph W. LaBella are fee owners of the subject property, and Mary Bombaci and Frank LaBella hold life interests in it.

4

The defendants raised these claims pursuant to the authority of General Statutes § 12-119, which provides in relevant part that “[w]hen it is claimed that a tax has been laid on property not taxable in the town or city in whose tax list such property was set . . . the owner thereof . . .

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

Related

Margarita O. v. Fernando I.
Connecticut Appellate Court, 2025
MOTIVA ENTERPRISES, LLC v. Town of Stratford
961 A.2d 425 (Connecticut Appellate Court, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
950 A.2d 489, 287 Conn. 302, 2008 Conn. LEXIS 218, Counsel Stack Legal Research, https://law.counselstack.com/opinion/white-sands-beach-assn-inc-v-bombaci-conn-2008.