Connecticut Supreme Court Decisions 2014
Date: December 30, 2014
Docket Number: SC19036
Justia Opinion Summary: Petitioner, an inmate at McDougall Correctional Institution, was found guilty of possession of contraband. After a hearing at which Petitioner was permitted to present witnesses and to testify on his own behalf, the…
Date: December 30, 2014
Docket Number: SC19066
Justia Opinion Summary: After a jury trial, Defendant was convicted of burglary in the first degree and kidnapping in the first degree. The Appellate Court vacated Defendant’s conviction and ordered a hearing to determine whether a competency…
Date: December 30, 2014
Docket Number: SC19070
Justia Opinion Summary: Plaintiffs, insurance producers who conduct business within the state and licensees of the Department of Insurance (department), filed a declaratory judgment action against the Commissioner of Insurance seeking…
Date: December 23, 2014
Docket Number: SC19104
Justia Opinion Summary: Defendant, who had an extensive weapons collection, was transporting a dirk knife, police baton and other weapons from his former residence in Connecticut to his new residence in Massachusetts when he was involved in a…
Date: December 23, 2014
Docket Number: SC19130
Justia Opinion Summary: A union initiated arbitration proceedings after a police officer with the town of Stratford was terminated for lying in connection with his employment. A three-member arbitration panel determined that the officer’s…
Date: December 23, 2014
Docket Number: SC19197
Justia Opinion Summary: After a jury trial, Defendant was convicted of two counts of risk of injury to a child. The Appellate Court affirmed. The Supreme Court affirmed, holding (1) Defendant’s claim of error in the admission of out-of-court…
Date: December 23, 2014
Docket Number: SC19343
Justia Opinion Summary: The Meridian city council acted upon the recommendation of the former mayor in appointing Defendant as corporation council for the city. Plaintiffs, taxpayers of the city, filed a petition of quo warranto seeking…
Date: December 16, 2014
Docket Number: SC18966
Justia Opinion Summary: The parties in this case - a board of education and an education association - proceeded to arbitration on a dispute. The parties proceeded on a three member arbitration panel. When a journalist with a newspaper sought…
Date: December 16, 2014
Docket Number: SC19039
Date: December 16, 2014
Docket Number: SC19039
Justia Opinion Summary: Plaintiff filed suit against Defendants, Plaintiff's employer and manager, alleging that she was discriminated against on the basis of her physical disability and/or her perceived disability, among other claims. The…
Date: December 16, 2014
Docket Number: SC19054
Justia Opinion Summary: Approximately ten years after Plaintiff and Defendant were divorced, Plaintiff moved for modification of the stipulated alimony award on grounds that the circumstances of the case had changed substantially because…
Date: December 16, 2014
Docket Number: SC19105
Justia Opinion Summary: Plaintiff entered into a subcontract with a general contractor to perform work on a public construction project. The general contractor provided a payment bond with Defendant, a surety on the project. Plaintiff later…
Date: December 9, 2014
Docket Number: SC18998
Date: December 9, 2014
Docket Number: SC18998
Justia Opinion Summary: Plaintiff filed a medical malpractice action alleging negligence on the part of employees or agents of Defendants, Connecticut Childbirth & Women’s Center and Women’s Health Associates, P.C., during the delivery of her…
Date: December 9, 2014
Docket Number: SC19144
Justia Opinion Summary: Plaintiff and Defendant each owned fifty percent of an LLC, which owned commercial real estate (the premises). Plaintiff agreed to sell his interest in the LLC to Defendant. The parties subsequently executed a buyout…
Date: December 2, 2014
Docket Number: SC19013
Justia Opinion Summary: After a jury trial, Defendant was convicted of one count of intentional manslaughter in the first degree with a firearm. Defendant appealed, arguing, among other things, that his conviction violated his constitutionally…
Date: December 2, 2014
Docket Number: SC19080
Justia Opinion Summary: After a jury trial, Petitioner was found guilty of murder, conspiracy to commit murder, and larceny in the first degree. The Appellate Court affirmed the judgment. Nearly nine years later, Petitioner filed an amended…
Date: November 25, 2014
Docket Number: SC19016
Justia Opinion Summary: After a jury trial, Defendant was convicted of burglary in the third degree and larceny in the second degree. The Appellate Court affirmed the judgment of conviction. The Supreme Court affirmed, holding that the…
Date: November 25, 2014
Docket Number: SC19053
Justia Opinion Summary: After a jury trial, Defendant was convicted of burglary in the third degree and larceny in the second degree. The Appellate Court affirmed. The Supreme Court affirmed, holding that the Appellate Court did not err in…
Date: November 25, 2014
Docket Number: SC19220
Justia Opinion Summary: Plaintiff was injured when she fell on a patch of snow and ice on a sidewalk. The sidewalk was owned by the town of Enfield and abutted the property of Defendants, private landowners. Defendants filed a motion for…
Date: November 18, 2014
Docket Number: SC19041
Justia Opinion Summary: After a jury trial, Defendant was convicted of assault in the first degree. On appeal, Defendant claimed, inter alia, that the trial court abused its discretion in admitting evidence of four of Defendant's prior felony…
Date: November 11, 2014
Docket Number: SC18904
Date: November 11, 2014
Docket Number: SC18904
Justia Opinion Summary: Plaintiff filed, among other claims, state law claims for negligence and negligent infliction of emotional distress against Defendant, a health care provider, alleging that Defendant improperly breached the…
Date: November 11, 2014
Docket Number: SC19049
Justia Opinion Summary: After a jury trial, Defendant was found guilty of assault of public safety personnel. Defendant appealed, arguing that his rights to equal protection were violated, along with the same rights of a venireperson, C.D., who…
Date: November 11, 2014
Docket Number: SC19117
Justia Opinion Summary: After a jury trial, Defendant was convicted of assault of public safety personnel and engaging police in pursuit. During trial, the trial court required the jury, if it chose to watch a digital video exhibit again during…
Date: November 4, 2014
Docket Number: SC19146
Justia Opinion Summary: This case concerned a dispute between an insurance carrier (Plaintiff) and its insured (Defendant) regarding Plaintiff’s obligation to pay underinsured motorist benefits. An arbitration panel concluded that the issue of…
Date: November 4, 2014
Docket Number: SC19175
Justia Opinion Summary: Plaintiff, individually and as the parent and next friend of her minor son, brought this action against the City of Middletown, alleging that her son had been injured when he was pushed into the edge of a broken locker…
Date: November 1, 2014
Docket Number: SC18995
Justia Opinion Summary: After a jury trial, Appellant was convicted of tampering with physical evidence in violation of Conn. Gen. Stat. 53a-155, attempt to commit robbery in the third degree, and conspiracy to commit robbery in the third…
Date: October 28, 2014
Docket Number: SC19084
Justia Opinion Summary: Plaintiff, the named Defendant in this action, and others formed a limited liability company (the LLC) to purchase and redevelop certain property. After the LLC acquired the property, Plaintiff guaranteed the payment of…
Date: October 28, 2014
Docket Number: SC19099
Justia Opinion Summary: Defendant borrowed $143,065 in two separate loans from a Corporation. The Corporation assigned its interest in the notes to a Bank, which assigned the second loan (loan two) to Plaintiff, a municipality. Defendant had…
Date: October 21, 2014
Docket Number: SC18876
Justia Opinion Summary: After a jury trial, Defendant was convicted of assault in the first degree by means of a dangerous weapon. On appeal, Defendant argued that the trial court abused its discretion in declining to admit evidence of an…
Date: October 21, 2014
Docket Number: SC18914
Justia Opinion Summary: After a jury trial, Defendant was convicted of criminal possession of a firearm. Defendant appealed, arguing that the trial court erred in denying his motion to suppress evidence obtained by law enforcement officers as a…
Date: October 21, 2014
Docket Number: SC18975
Date: October 21, 2014
Docket Number: SC18975
Justia Opinion Summary: Susan and Rodney Drown filed a medical malpractice action against Associated Women’s Health Specialists, P.C. (Health Specialists) asserting vicarious liability claims arising from the acts or omissions of its…
Date: October 21, 2014
Docket Number: SC19035
Justia Opinion Summary: After a jury trial, Defendant was found guilty of accessory to assault in the first degree by means of a dangerous weapon. Defendant appealed, arguing that the trial court abused its discretion in denying his motion to…
Date: October 14, 2014
Docket Number: SC19045
Justia Opinion Summary: When Sandy Niro commenced this action for dissolution of her marriage to Peter Niro, she served a subpoena duces tecum on Peter’s brother, Anthony Nero, and Anthony’s wife, Nanette Niro (together, Plaintiffs), seeking…
Date: October 14, 2014
Docket Number: SC19127
Justia Opinion Summary: After a jury trial, Defendant was convicted of two counts of unlawful restraint in the first degree. Defendant appealed, arguing that the prosecutor engaged in certain improprieties that deprived him of his due process…
Date: October 14, 2014
Docket Number: SC19135
Justia Opinion Summary: After a jury trial, Defendant was convicted of possession of an amphetamine-type substance with intent to sell by a person who is not drug-dependent and possession of an amphetamine-type substance with intent to sell…
Date: October 7, 2014
Docket Number: SC19027
Date: October 7, 2014
Docket Number: SC19027
Justia Opinion Summary: The Department of Environmental Protection (Department), acting through its office of Long Island Sound Programs (Office), ordered Plaintiffs, Gail and Thomas Lane, to remove a boardwalk and dock from their property…
Date: September 30, 2014
Docket Number: SC18960
Justia Opinion Summary: After a jury trial, Defendant was found guilty of four counts of sexual assault in the first degree and four counts of risk of injury to a child. Defendant appealed, arguing that the trial court erred in (1) permitting…
Date: September 30, 2014
Docket Number: SC19119
Justia Opinion Summary: From 1989 to 2006, Larry Sax, a certified public accountant, prepared federal and state income tax returns for Plaintiff on behalf of the accounting firm Cohen Burger, Schwartz & Sax, LLC. In 2009, Plaintiff filed a…
Date: September 30, 2014
Docket Number: SC19170
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder. The Supreme Court affirmed the judgment of conviction, holding (1) the trial court properly denied Defendant’s motion to suppress pretrial and in-court…
Date: September 23, 2014
Docket Number: SC19043
Justia Opinion Summary: Plaintiff sought compensation for injuries he sustained while employed with his employer. The employer’s insurer at the time Plaintiff filed his claim entered into a voluntary agreement on the claim and subsequently…
Date: September 23, 2014
Docket Number: SC19088
Justia Opinion Summary: Plaintiff’s Mazda3 sedan caught fire one month after Plaintiff purchased the vehicle. Plaintiff brought this product liability action against Mazda Motor of America, Inc. and Cartwright Auto, LLC, claiming that a defect…
Date: September 23, 2014
Docket Number: SC19090
Justia Opinion Summary: BNE Energy, Inc. submitted two petitions for declaratory rulings seeking the Connecticut Siting Council’s approval for the construction and operation of three electric generating wind turbines on two separate properties…
Date: September 23, 2014
Docket Number: SC19120
Justia Opinion Summary: In connection with his charge of interfering with an officer, Defendant applied for, and was accepted into, an accelerated rehabilitation program. After the expiration of his probationary period in the program, Defendant…
Date: September 16, 2014
Docket Number: SC18848
Justia Opinion Summary: At issue in this case was whether the interest rates applicable to pawnbroker repurchase agreements are governed by the pawnbroker interest rate statute or the usury statute or whether these agreements are regulated at…
Date: September 9, 2014
Docket Number: SC18713
Justia Opinion Summary: Defendant was charged with one count of murder and related crimes for his role in the shooting death of Aaron McCrea. At trial, Defendant sought to introduce witness statements contained in a search warrant affidavit…
Date: September 9, 2014
Docket Number: SC19034
Justia Opinion Summary: After a jury trial, Defendant was convicted of one count of sexual assault in the fourth degree. During trial, in seeking to imply that the complainant had a motive to testify favorably for the State, Defendant sought to…
Date: September 9, 2014
Docket Number: SC19159
Justia Opinion Summary: Plaintiff filed an action against Defendant alleging, inter alia, fraud and civil theft. The trial court found in favor of Plaintiff on eight counts of the complaint and awarded him $342,648 in compensatory damages. The…
Date: September 9, 2014
Docket Number: SC19191
Justia Opinion Summary: Plaintiff’s decedent received medical care and treatment from Defendants and, thereafter, died in August 2007. Plaintiff extended the two-year statute of limitations contained in Conn. Gen. Stat. 52-555 until November…
Date: September 2, 2014
Docket Number: SC18825
Justia Opinion Summary: After a jury trial, Petitioner was convicted of sexual assault in the first degree and risk of injury to a child. The Appellate Court affirmed the convictions on direct appeal. Petitioner later sought habeas relief,…
Date: September 2, 2014
Docket Number: SC18854
Justia Opinion Summary: Defendant’s conviction for threatening in the second degree and breach of the peace in the second degree arose out of statements he made to an attorney that represented the Town of Waterford in a zoning dispute with…
Date: September 2, 2014
Docket Number: SC18974
Justia Opinion Summary: The decedent in this case was stillborn. Plaintiffs, as coadministrators of the estate of the decedent, filed this action against Defendants, who provided prenatal care to the decedent’s mother, alleging that Defendants’…
Date: August 26, 2014
Docket Number: SC18913
Justia Opinion Summary: Defendant was convicted after a jury trial of one count of felony murder. The Supreme Court affirmed, holding (1) the trial court’s decision to preclude the testimony of a key defense witness did not rise to the level of…
Date: August 26, 2014
Docket Number: SC19007
Justia Opinion Summary: After a jury trial, Defendant was convicted of one count of murder and one count of felony murder. The Supreme Court affirmed, holding that the trial court (1) properly admitted evidence of uncharged sexual misconduct;…
Date: August 26, 2014
Docket Number: SC19151
Justia Opinion Summary: The parties in this case were two specialty food business and their respective owners. The current dispute arose when the companies signed a distribution agreement and orally promised to form a joint venture between the…
Date: August 19, 2014
Docket Number: SC19153
Justia Opinion Summary: After a jury trial, Defendant was convicted of operating a motor vehicle while under the influence of intoxicating liquor or drugs or both. Defendant appealed, arguing that the trial court abused its discretion by…
Date: August 19, 2014
Docket Number: SC19153
Justia Opinion Summary: Respondent was charged as a juvenile with several firearms-related offenses. The State filed a motion seeking a discretionary transfer of Respondent’s case to the regular criminal docket of the superior court pursuant to…
Date: August 19, 2014
Docket Number: SC19176
Justia Opinion Summary: Plaintiff brought a defective highway action under Conn. Gen. Stat. 13a-144 against the Department of Transportation alleging that he sustained severe injuries when a truck descending Avon Mountain along Route 44…
Date: August 19, 2014
Docket Number: SC19177
Justia Opinion Summary: Plaintiff, administratrix of the estate of the decedent, brought a defective highway action under Conn. Gen. Stat. 13a-144 against the Department of Transportation alleging that a truck lost control as it traveled down…
Date: August 19, 2014
Docket Number: SC19240
Justia Opinion Summary: After a jury trial, Defendant was convicted of operating a motor vehicle while under the influence of intoxicating liquor and operating a motor vehicle while having an elevated blood alcohol content. Defendant was also…
Date: August 12, 2014
Docket Number: SC18745
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder, two counts of kidnapping in the second degree, and assault in the third degree. Defendant appealed, arguing that the trial court abused its discretion in joining his…
Date: August 12, 2014
Docket Number: SC18849
Justia Opinion Summary: Plaintiff leased property from Defendants pursuant to a lease agreement that included an arbitration clause. Plaintiffs later sued Defendants over disputes regarding the lease. After engaging in litigation with Plaintiff…
Date: August 12, 2014
Docket Number: SC18849
Justia Opinion Summary: Defendant was convicted on a conditional plea of nolo contendere of possession of narcotics with intent to sell. Defendant appealed the district court’s denial of his motion to suppress evidence that the police…
Date: August 12, 2014
Docket Number: SC19162
Justia Opinion Summary: Plaintiff contracted with the Town of Bethel to perform electrical work in connection with the Town’s renovation of its high school. Plaintiff later sued the Town, alleging breach of contract and unjust enrichment and…
Date: August 5, 2014
Docket Number: SC18866
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder and sentenced to fifty years imprisonment. Defendant appealed, contending that he had been deprived of a fair trial because of improper statements made by the…
Date: August 5, 2014
Docket Number: SC19089
Justia Opinion Summary: In 1994, the State contracted with Lombardo Brothers Mason Contractors, Inc. to perform masonry for the construction of the library at the University of Connecticut School of Law. In 2008, the State sued Lombardo for…
Date: August 5, 2014
Docket Number: SC19174
Justia Opinion Summary: Plaintiff-school opened a bank account for its operating fund with Defendant-bank. One of Plaintiff’s employees later opened a bank account with Defendant that Plaintiff had not authorized and deposited into that account…
Date: July 29, 2014
Docket Number: SC18939
Justia Opinion Summary: As a result of Defendants’ negligence, Margaret Mueller was mistakenly diagnosed with the incorrect type of cancer. Mueller and her domestic partner of twenty-one years, Charlotte Stacy, brought this medical malpractice…
Date: July 29, 2014
Docket Number: SC19048
Justia Opinion Summary: A mortgagee (Plaintiff) obtained a judgment of strict foreclosure against the mortgagor of certain property. More than thirty days after the time in which to redeem the subject property had expired, Plaintiff filed a…
Date: July 29, 2014
Docket Number: SC19102
Justia Opinion Summary: After a jury trial, Defendant was convicted of various criminal offenses in connection with the shooting of Johnnie Jones. On appeal, Defendant argued that the victim’s conduct in identifying Defendant as the perpetrator…
Date: July 22, 2014
Docket Number: SC18887
Justia Opinion Summary: Under the apparent authority doctrine recognized by the United States Supreme Court, a warrantless entry is valid when based upon the consent of a third party whom the police, at the time of the entry, reasonably believe…
Date: July 22, 2014
Docket Number: SC18942
Justia Opinion Summary: Catherine Whelan was appointed as the attorney for the minor children of the parties in a dissolution action and continued to represent the children during postjudgment proceedings. Whelan filed a motion seeking payment…
Date: July 22, 2014
Docket Number: SC19213
Justia Opinion Summary: In 1993, Defendant was convicted of several offenses. Defendant also pleaded guilty to being a persistent dangerous felony offender and to being a persistent serious felony offender. Judge Espinosa sentenced Defendant to…
Date: July 15, 2014
Docket Number: SC18946
Justia Opinion Summary: At issue in this criminal case was whether Conn. Gen. Stat. 53a-151(a), which proscribes tampering with a witness, requires the intent to influence a witness’ conduct at an official proceeding. After a jury trial,…
Date: July 15, 2014
Docket Number: SC19047
Justia Opinion Summary: At issue in this certified appeal was the extent of a law enforcement agency’s disclosure obligations under the Freedom of Information Act (Act) with respect to pending criminal investigations. In 1993, the Supreme Court…
Date: July 8, 2014
Docket Number: SC18452
Justia Opinion Summary: Plaintiff, the former wife of Defendant, filed a postjudgment motion to open, on the basis of fraud, a 2001 judgment dissolving the parties’ marriage. Plaintiff claimed that Defendant had failed to disclose the…
Date: July 8, 2014
Docket Number: SC18819
Justia Opinion Summary: In 2003, local districts established for the promotion of tourism were legislatively dissolved to make way for larger regional districts serving that same purpose. Plaintiff, a Massachusetts corporation, filed suit…
Date: July 8, 2014
Docket Number: SC18980
Justia Opinion Summary: After a hearing, the Department of Children and Families substantiated allegations that Plaintiff, an elementary school teacher, emotionally abused one of his students and recommended that Plaintiff’s name be placed on…
Date: July 1, 2014
Docket Number: SC18940
Justia Opinion Summary: After a jury trial, Petitioner was convicted of several offenses in connection with an incident involving Petitioner’s estranged girlfriend. Petitioner later filed a second amended petition for a writ of habeas corpus,…
Date: July 1, 2014
Docket Number: SC19101
Justia Opinion Summary: Janine Cannizzaro (Plaintiff) was involved in an automobile accident with Stephan Marinyak that caused catastrophic injuries to Plaintiff. Shortly before the accident, Marinyak, who was working for Diane Mayo (Defendant)…
Date: June 24, 2014
Docket Number: SC18821
Justia Opinion Summary: Plaintiff sued Defendant, alleging that Defendant aided and abetted Plaintiff’s former attorneys in breaching their fiduciary duties to Plaintiff and that Defendant’s actions violated the Connecticut Unfair Trade…
Date: June 24, 2014
Docket Number: SC19009
Justia Opinion Summary: Plaintiffs, two unions, filed a petition for a declaratory ruling with the Department of Public Utility Control seeking a ruling establishing that the Department had violated the Uniform Administrative Procedure Act by…
Date: June 17, 2014
Docket Number: SC19044
Justia Opinion Summary: Plaintiff’s spouse (Spouse) applied to the Commissioner of Social Services (Department) for Medicaid benefits. After a review of the combined assets of both Spouse and Plaintiff, the Department concluded that Spouse was…
Date: June 17, 2014
Docket Number: SC19092
Justia Opinion Summary: While intoxicated, Plaintiff stumbled and fell into a bonfire and suffered serious burns. Plaintiff brought an action for negligence and recklessness against Defendant, alleging that Defendant was negligent and reckless…
Date: June 17, 2014
Docket Number: SC19178
Justia Opinion Summary: Defendant was charged with murder, among other crimes. Defendant, who was indigent, waived his right to appointed counsel and elected to represent himself. Defendant requested that the trial court order funding so that…
Date: June 10, 2014
Docket Number: SC18207
Justia Opinion Summary: After a jury trial, Defendant was convicted of sexual assault in the first degree and risk of injury to a child. The Supreme Court reversed the judgment of the trial court and remanded for a new trial, holding (1) the…
Date: June 10, 2014
Docket Number: SC18793
Justia Opinion Summary: Plaintiff, as conservator of the person of her daughter, filed a complaint against Defendant, claiming that Defendant committed sexual battery, civil assault and intentional infliction of emotional distress. The jury…
Date: June 10, 2014
Docket Number: SC19129
Justia Opinion Summary: The City of Hartford police responded to a report of domestic violence at the apartment where Decedent resided. After the officers left the scene, Decedent was shot and killed. Plaintiff, the administrator of the estate…
Date: June 3, 2014
Docket Number: SC18633
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder and other crimes. The Supreme Court (1) reversed the judgment of the trial court as to Defendant’s convictions for the crimes of kidnapping in the second degree and…
Date: June 3, 2014
Docket Number: SC18737
Justia Opinion Summary: After a jury trial, Defendant was convicted of several crimes. On appeal, Defendant argued that, during sentencing, the trial court deprived him of his due process rights by improperly considering that Defendant decided…
Date: May 27, 2014
Docket Number: SC18961
Justia Opinion Summary: Plaintiff's newborn son died shortly after Plaintiff gave birth. Plaintiff, as administratrix of the estate of her son, later brought a medical malpractice action against her obstetrician and nurse midwife and their…
Date: May 20, 2014
Docket Number: SC18789
Justia Opinion Summary: Plaintiff and Defendant entered into a series of agreements pursuant to which (1) Defendant agreed to transfer the management and, at the option of Plaintiff, the ownership of two automobile repair shops to Plaintiff;…
Date: May 6, 2014
Docket Number: SC18937
Justia Opinion Summary: This action was the culmination of a long-standing disagreement between two attorneys. The present appeal centered on the judgment of the appellate court concluding that Conn. Gen. Stat. 51-183c required the judge trial…
Date: April 29, 2014
Docket Number: SC18877
Justia Opinion Summary: Plaintiff, who worked for Defendant as a plumber, brought this action seeking payment of overtime wages for, among other things, his daily commute between his home and the job sites. The trial court concluded that…
Date: April 29, 2014
Docket Number: SC19103
Justia Opinion Summary: Defendant pled nolo contendere to possession of narcotics with intent to sell to sell by a person who is not drug-dependent, possession of narcotics with intent to sell within 1500 feet of a school, and possession of a…
Date: April 22, 2014
Docket Number: SC18738
Justia Opinion Summary: Upon following up on complaints from Defendant’s neighbor relating to Defendant’s keeping of animals in his residence, a police officer concluded that a “welfare check” was necessary and made a warrantless entry into…
Date: April 22, 2014
Docket Number: SC18864
Justia Opinion Summary: After a jury trial, Defendant was convicted of committing the crime of robbery in the first degree. In its information charging Defendant, the state alleged that Defendant was armed with a firearm during the commission…
Date: April 22, 2014
Docket Number: SC19082
Justia Opinion Summary: Upon responding to a 911 call from a tenant of a rooming house reporting a disturbance involving a gun, police officers entered an unlocked attic space in the house and retrieved marijuana and a gun. After a jury trial,…
Date: April 15, 2014
Docket Number: SC18991
Justia Opinion Summary: After a jury trial, Defendant was convicted of manslaughter in the first degree with a firearm as an accessory, among other crimes. The convictions arose from a shooting that occurred during an altercation in a housing…
Date: April 15, 2014
Docket Number: SC19100
Justia Opinion Summary: Plaintiff filed a professional negligence action against Defendant, a licensed clinical social worker, alleging that Defendant negligently failed to treat Plaintiff after Plaintiff disclosed to Defendant that he had…
Date: April 15, 2014
Docket Number: SC19192
Justia Opinion Summary: Defendant was convicted of sixteen federal felony offenses arising from actions he took while acting as the mayor of Bridgeport. After his release from prison, Defendant applied for reinstatement to the bar. The local…
Date: April 8, 2014
Docket Number: SC19069
Justia Opinion Summary: Plaintiff property owner sent a letter to a zoning enforcement officer for the Town of Darien, asserting that permits obtained by her adjoining neighbor had been illegally issued. Plaintiff received no response to that…
Date: April 1, 2014
Docket Number: SC18949
Date: April 1, 2014
Docket Number: SC18949
Justia Opinion Summary: Plaintiffs, a father and his son (minor plaintiff), filed a personal injury action when a horse, which was kept at a facility owned by Defendants, bit the minor plaintiff. The trial court granted summary judgment for…
Date: April 1, 2014
Docket Number: SC18996
Justia Opinion Summary: Plaintiff retained Defendant, a law firm, to represent Plaintiff in an action against other parties. After Plaintiff settled the underlying suit, Plaintiff filed a breach of contract action against Defendant, alleging…
Date: March 25, 2014
Docket Number: SC19046
Justia Opinion Summary: After a malpractice action was filed against a physician licensed by the Commissioner of Public Health (Department), the Department and the physician entered into a consent order, designated as a public document,…
Date: March 25, 2014
Docket Number: SC19107
Justia Opinion Summary: The Connecticut Siting Council approved a proposed project of the Connecticut Light and Power Company. Plaintiffs appealed the siting counsel’s decision while the power company’s motion for reconsideration of the…
Date: March 18, 2014
Docket Number: SC19095
Justia Opinion Summary: Walter Hopkins was severely injured as a result of the second of two vehicle collisions. Hopkins was the passenger in an Infiniti, which struck the side of a vehicle driven by Matthew Vincent, a volunteer firefighter.…
Date: March 4, 2014
Docket Number: SC18842
Justia Opinion Summary: After a jury trial, Defendant was found guilty of two drug-related offenses following a police investigation that culminated in the seizure of heroin from defendant’s home pursuant to a search warrant. Defendant…
Date: February 18, 2014
Docket Number: SC18911
Justia Opinion Summary: Plaintiff brought a breach of contract action against Defendants. The trial court granted summary judgment in favor of Defendants, and the appellate court affirmed. Plaintiff appealed, arguing that the appellate court…
Date: February 11, 2014
Docket Number: SC18956
Justia Opinion Summary: Defendant, the president of Moving America of CT, Inc., entered into a contract with Plaintiff, Yellow Book Sales and Distribution Company, Inc., on Moving America’s behalf. After Moving America dissolved, Plaintiff…
Date: February 11, 2014
Docket Number: SC19015
Justia Opinion Summary: Plaintiff and her employer (Defendant) signed a document regarding the terms of Plaintiff’s employment. The parties agreed the document would cover "a thirty-six month period." After Defendant terminated Plaintiff’s…
Date: January 28, 2014
Docket Numbers: SC18681, SC18682
Date: January 28, 2014
Docket Number: SC18681
Justia Opinion Summary: In 2003, multiple residents of Greenwood Health Center, a nursing home, died or were injured when another resident set fire to the facility. Thirteen negligence actions seeking damages for wrongful death or serious…
Date: January 28, 2014
Docket Number: SC18879
Justia Opinion Summary: After a jury trial, Defendant was convicted of conspiracy to sell narcotics by a person who is not drug-dependent and interfering with an officer. The appellate court affirmed. On appeal, Defendant argued, among other…
Date: January 28, 2014
Docket Number: SC18945
Justia Opinion Summary: After a jury trial, Defendant was convicted of assault in the first degree. Defendant appealed, arguing that the trial court improperly allowed the victim’s attorney to testify about an immunity agreement the attorney…
Date: January 21, 2014
Docket Number: SC18917
Justia Opinion Summary: Fairchild Heights Residents Association, Inc. (Association), filed suit against Defendant, Fairchild Heights, Inc., for negligence and violations of the Connecticut Unfair Trade Practices Act (CUTPA). The trial court…
Date: January 7, 2014
Docket Number: SC18855
Justia Opinion Summary: This action arose from a rear-end collision allegedly caused by Zabian Bailey. Plaintiff filed a complaint against Bailey for negligence and against Progressive Northern Insurance Company for underinsured motorist…
Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.