Connecticut Statutes
§ 52-46a — Return of process.
Connecticut § 52-46a
This text of Connecticut § 52-46a (Return of process.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 52-46a (2026).
Text
Process in civil actions returnable to the Supreme Court shall be returned to its clerk at least twenty days before the return day and, if returnable to the Superior Court, except process in summary process actions and petitions for parentage and support, to the clerk of such court at least six days before the return day.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Housing Authority of Stamford v. Dawkins, No. Spno-9502-16173 (May 10, 1995)
1995 Conn. Super. Ct. 5027 (Connecticut Superior Court, 1995)
Archie v. Yale New Haven Hosp. Un., No. Cv 99-0430379-S (Jan. 13, 2000)
2000 Conn. Super. Ct. 620 (Connecticut Superior Court, 2000)
Tanis v. Wakefern Food Corp., No. Cv99 0067677 S (Jul. 11, 2000)
2000 Conn. Super. Ct. 8061 (Connecticut Superior Court, 2000)
Tedford v. Mds Consulting Services, Inc., No. Cv 96 0566479 (Jul. 10, 1997)
1997 Conn. Super. Ct. 3094 (Connecticut Superior Court, 1997)
Parks v. Department of Motor Vehicles, No. Cv95 0705659 (Feb. 22, 1995)
1995 Conn. Super. Ct. 1761 (Connecticut Superior Court, 1995)
Rosario v. Hasak, No. Cv 95 0552689 S (Apr. 1, 1997)
1997 Conn. Super. Ct. 4036 (Connecticut Superior Court, 1997)
Cadle Company v. Appeal From Probate, No. Cv02 039 55 56 S (Nov. 19, 2002)
2002 Conn. Super. Ct. 15224 (Connecticut Superior Court, 2002)
Chappetta v. Soto
581 F. Supp. 2d 292 (D. Connecticut, 2008)
Scott v. Estate of Jewell Carson, No. 127161 (Nov. 30, 1995)
1995 Conn. Super. Ct. 12572-I (Connecticut Superior Court, 1995)
Legislative History
(P.A. 76-436, S. 178, 681; P.A. 93-187, S. 6; P.A. 21-15, S. 143.) History: P.A. 93-187 added “and petitions for paternity and support” after “summary process actions”; P.A. 21-15 replaced “paternity” with “parentage”, effective January 1, 2022. Cited. 211 C. 431; 227 C. 848; 236 C. 330. Failure to return process in probate matter in accordance with section did not deprive Superior Court of jurisdiction over probate appeal. 289 C. 795. Cited. 3 CA 566; 27 CA 590; 34 CA 579; 36 CA 635; judgment reversed, see 236 C. 330. Failure to comply with section's mandate renders proceeding voidable, rather than void, and subject to dismissal. 126 CA 314. Cited. 39 CS 247.
Nearby Sections
15
§ 52-109
Substituted plaintiff.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 52-46a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/52-46a.