Williams v. Lewis, No. 07 16 69 (Sep. 7, 1994)

1994 Conn. Super. Ct. 9355
CourtConnecticut Superior Court
DecidedSeptember 7, 1994
DocketNo. 07 16 69
StatusUnpublished

This text of 1994 Conn. Super. Ct. 9355 (Williams v. Lewis, No. 07 16 69 (Sep. 7, 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
Williams v. Lewis, No. 07 16 69 (Sep. 7, 1994), 1994 Conn. Super. Ct. 9355 (Colo. Ct. App. 1994).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The present issue before the court arises from apparent conflicting statute of limitations. The underlying lawsuit concerns, inter alia, an alleged fraudulent conveyance of real property by the defendant, Walter J. Lewis, Jr. In count three of his four-count complaint, the plaintiff alleges that the defendant fraudulently conveyed certain real property he owned in the Town of Westbrook to his daughters, without consideration in order "to prevent such interest from being taken by [the] legal process and with the intent thereby of defrauding the plaintiff and preventing him from securing payment of his indebtedness." Count four of the plaintiff's complaint further alleges that at the time of such conveyance the defendant was insolvent, or he became insolvent as a result of the transfers without consideration.

The complaint alleges that on November 30, 1988, Lewis, by way of two signed promissory notes, promised to pay the plaintiff the sums of $25,000 and $50,000, payable in one year. The plaintiff claims that Lewis, to date, has paid the plaintiff $3,431.86 on the $25,000 note, and nothing on the $50,000 note. The balance of these notes, $71,568.14, is alleged to be due and owing, and continues to accrue interest at 12% per annum. Counts one and two of the plaintiff's complaint, which have not been challenged in the present summary judgment matter, seek payment on the two' notes on a breach of contract theory.

Up until May 31, 1990, the defendant was a co-owner of certain property in the Town of Westbrook, Connecticut. On that date the defendant conveyed his interest in the property to his daughters, Robin Lewis and Lisa Lewis, for a purported consideration of $50,000. The statement of real estate CT Page 9356 conveyance tax dated July 6, 1990, however, reflects that no conveyance tax was paid, evidencing that no consideration was actually received. Moreover, there is evidence that, at the time of the transfer, Lewis's interest in the property was considerably more than the purported $50,000 sale price.

Thereafter, Robin and Lisa Lewis, on July 5, 1990, conveyed their interest in the property to a partnership called Law Realty. The deed recites no consideration paid, and there was apparently no conveyance tax paid.

Based on these facts the plaintiff commenced suit on March 4, 1994, sounding in: (1) breach of contract, seeking payment on the two promissory notes (counts one and two); and (2) tort, regarding the alleged fraudulent conveyance (counts three and four). On June 9, 1994, the defendant moved for summary judgment on counts three and four, asserting that the plaintiff failed to commence the action within the applicable three-year statute of limitations applicable to tort actions in Connecticut. See General Statutes § 52-577. The plaintiff filed a memorandum in opposition to this motion, arguing, inter alia, that the causes of actions in counts three and four are created by statute (General Statutes § 52-552e(a)(1) and § 52-552f(a), respectively) not the common law, and thus are governed the four-year statute of limitations found in General Statutes § 52-552j. Hence, the issue concerning the applicable statute of limitations arises.

Pursuant to Practice Book § 384, summary judgment shall be rendered forthwith if the pleadings, affidavits, and any other proof submitted show that there is no genuine issue as to any material fact, and that the moving party if entitled to judgment as a matter of law. See Scinto v. Stamm, 224 Conn. 524, 530,620 A.2d 99 (1993). In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party. Town Bank Trust Co. v. Benson, 176 Conn. 304,309, 407 A.2d 971 (1978). Although the party seeking summary judgment has the burden of showing the nonexistence of any material fact; D.H.R. Construction Co. v. Donnelly, 180 Conn. 430,434, 429 A.2d 908 (1980); a party opposing summary judgment must substantiate its adverse claim by showing that there is a genuine issue of material fact together with the evidence disclosing the existence of such an issue. See Burns v. HartfordHospital, 192 Conn. 451, 455, 472 A.2d 1257 (1984). Furthermore, summary judgment is proper when the statute of limitations has expired. See, e.g., Zapata v. Burns, 207 Conn. 496, 542 A.2d 700 CT Page 9357 (1988).

Statutes of limitations are legislative enactments that "prescribe the periods within which actions may be brought upon certain claims or within which certain rights may be enforced."Bridgeport v. Debek, 210 Conn. 175, 184, 554 A.2d 728 (1989). Statutes of limitations are statutes of repose, and are designed to "(1) prevent the unexpected enforcement of stale and fraudulent claims by allowing persons after the lapse of a reasonable time, to plan their affairs with a reason able degree of certainty, free from the disruptive burden of protracted and unknown potential liability, and (2) to aid in the search for truth that may be impaired by the loss of evidence, whether by death or disappearance of witnesses, fading memories, disappearance of documents or otherwise." Ecker v. West Hartford,205 Conn. 219, 240, 530 A.2d 1056 (1987). Statutes of limitations generally operate prospectively unless there is an express legislative intent for retroactive application. See 54 C.J.S. Limitations of Actions § 7 (1987).

The plaintiff filed his complaint on March 4, 1994, well over three years from the date the fraudulent conveyance cause of action accrued. The plaintiff failed to cite to a statute in his complaint, but it is apparent that his fraudulent conveyance action was pursuant General Statutes § 52-552 (now repealed in favor of § 52-552a, but in effect in 1990) or common law fraudulent conveyance. During the year 1990, the year of the alleged fraudulent conveyances, this court is of the opinion that, since there was no explicit statute of limitations for setting aside fraudulent conveyances of real property, the statute of limitations was three years pursuant to General Statutes § 52-577,1

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

Related

Town Bank & Trust Co. v. Benson
407 A.2d 971 (Supreme Court of Connecticut, 1978)
D.H.R. Construction Co. v. Donnelly
429 A.2d 908 (Supreme Court of Connecticut, 1980)
City of New Haven v. Public Utilities Commission
345 A.2d 563 (Supreme Court of Connecticut, 1974)
Einbinder & Young, P.C. v. Soiltesting, Inc.
418 A.2d 95 (Connecticut Superior Court, 1980)
Burns v. Hartford Hospital
472 A.2d 1257 (Supreme Court of Connecticut, 1984)
Ecker v. Town of West Hartford
530 A.2d 1056 (Supreme Court of Connecticut, 1987)
Zapata v. Burns
542 A.2d 700 (Supreme Court of Connecticut, 1988)
Travelers Indemnity Co. v. Rubin
551 A.2d 1220 (Supreme Court of Connecticut, 1988)
City of Bridgeport v. Debek
554 A.2d 728 (Supreme Court of Connecticut, 1989)
Scinto v. Stamm
620 A.2d 99 (Supreme Court of Connecticut, 1993)
McNally v. Zoning Commission
621 A.2d 279 (Supreme Court of Connecticut, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1994 Conn. Super. Ct. 9355, Counsel Stack Legal Research, https://law.counselstack.com/opinion/williams-v-lewis-no-07-16-69-sep-7-1994-connsuperct-1994.