Connecticut Supreme Court Decisions 2015
Date: December 29, 2015
Docket Numbers: SC19334, SC19335
Date: December 22, 2015
Docket Numbers: SC19097, SC19098
Justia Opinion Summary: After a jury trial, Defendant was convicted of assault in the second degree. The Appellate Court reversed, concluding that that Defendant was entitled to a new trial due to certain alleged improprieties that the…
Date: December 22, 2015
Docket Number: SC19325
Justia Opinion Summary: Applicant applied for zoning variances allowing for the vertical expansion of a nonconforming building. There was no showing, however, that the strict application of the zoning regulations would destroy the property’s…
Date: December 22, 2015
Docket Number: SC19481
Justia Opinion Summary: In 2004, Defendant executed a promissory note in favor of Bank that was secured by a mortgage deed on certain property. The mortgage was subsequently assigned to Plaintiff, which was also the holder of the note. In 2012,…
Date: December 15, 2015
Docket Number: SC19435
Justia Opinion Summary: Mother’s minor child (Child) was adjudicated neglected and committed to the care and custody of The Commissioner of Children and Families. Child has been in her current foster placement since 2011. In 2013, the…
Date: December 8, 2015
Docket Number: SC19452
Justia Opinion Summary: Michael Aronow, an orthopedic surgeon at the University of Connecticut Health Center, filed a grievance with the Health Center Appeals Committee against Jay Lieberman, the chairman of the orthopedic surgery department at…
Date: December 1, 2015
Docket Number: SC19189
Justia Opinion Summary: After a jury trial, Defendant was convicted of two counts of aggravated sexual assault of a minor, in violation of Conn. Gen. Stat. 53a-70c(a)(1) and (6), and other offenses. Defendant sought review pursuant to State v.…
Date: December 1, 2015
Docket Number: SC19198
Justia Opinion Summary: Defendant was convicted of possession of narcotics with intent to sell and conspiracy to possess narcotics with intent to sell. The Appellate Court reversed and ordered a new trial, concluding that the prosecutor…
Date: December 1, 2015
Docket Number: SC19458
Justia Opinion Summary: An inmate was attacked by another inmate and died from his injuries. Plaintiffs, the victim’s mother and sister, applied for compensation from Defendant, the Office of Victim Services. Defendant declined to compensate…
Date: November 24, 2015
Docket Number: SC19229
Justia Opinion Summary: Petitioner was convicted of sexual assault in the first degree and risk of injury to a child for sexually abusing a four-year-old girl. Petitioner subsequently filed a petition for a writ of habeas corpus, alleging that…
Date: November 24, 2015
Docket Number: SC19281
Justia Opinion Summary: After a jury trial, Defendant was found guilty of conspiracy to commit assault in the first degree. Defendant appealed, claiming that his exclusion from an in chambers discussion regarding defense counsel’s possible…
Date: November 24, 2015
Docket Numbers: SC19330, SC 19331
Justia Opinion Summary: Plaintiffs in these two civil actions were employed in numerous trades at the Kleen Energy power plant construction project in the City of Middletown. Plaintiffs filed this lawsuit against the general contractor of the…
Date: November 17, 2015
Docket Number: SC19165
Justia Opinion Summary: White Oak Corporation and the Department of Transportation entered into a contract for the reconstruction of a bridge and a portion of Interstate 95 in the City of Bridgeport. The project experienced significant delays…
Date: November 17, 2015
Docket Number: SC19286
Justia Opinion Summary: Pursuant to a plea agreement, Petitioner pleaded guilty to manslaughter in the first degree with a firearm. The plea agreement stated that Petitioner would receive a total sentence of between twenty and twenty-five…
Date: November 10, 2015
Docket Number: SC19266
Justia Opinion Summary: After a jury trial, Defendant was found guilty of larceny in the third degree. The State sought to have Defendant’s sentence enhanced under Conn. Gen. Stat. 53a-40b because Defendant had committed the larceny while he…
Date: November 10, 2015
Docket Numbers: SC19502, SC19514
Justia Opinion Summary: Plaintiff filed an ex parte restraining order application against Defendant and requested a hearing on the application. The trial court denied Plaintiff’s application and request for a hearing. Plaintiff subsequently…
Date: November 3, 2015
Docket Number: SC19342
Justia Opinion Summary: When thirty-one-year-old Bill Smolinski disappeared, Defendants, Bill’s mother and sister, began to pressure Plaintiff, Bill’s former girlfriend, into cooperating with the investigation by saying disparaging things to…
Date: November 3, 2015
Docket Number: SC19362
Justia Opinion Summary: Kleen Energy Systems, LLC, an electric generating facility, entered into a contract with Connecticut Light and Power Company, an electric distribution company. A dispute subsequently arose concerning the proper…
Date: November 3, 2015
Docket Number: SC19399
Justia Opinion Summary: Defendant was found not guilty of certain offenses by reason of mental disease or defect and transferred to a maximum security psychiatric facility. Defendant was charged with new, violent crimes while housed at the…
Date: October 20, 2015
Docket Number: SC19207
Justia Opinion Summary: Defendant entered conditional pleas of nolo contendere to possession of a controlled substance with intent to sell, home invasion, robbery in the second degree, burglary in the third degree, a stealing a firearm.…
Date: October 20, 2015
Docket Number: SC19442
Justia Opinion Summary: Plaintiffs brought this action alleging that the towns of Woodbury and Bethlehem held a referendum on the question of whether to approve a resolution by the Board of Education for Regional School District Number 14…
Date: October 13, 2015
Docket Number: SC19148
Justia Opinion Summary: Plaintiff brought this medical malpractice action against Dennis Rodin and Waterbury Orthopaedic Associates, P.C., alleging that Rodin negligently failed to timely diagnose Plaintiff’s compartment syndrome, resulting in…
Date: October 13, 2015
Docket Number: SC19323
Justia Opinion Summary: This case came to the Supreme Court on certification from the United States District Court for the District of Connecticut. Plaintiff sued his former employer in federal court, alleging, inter alia, that Defendants had…
Date: October 13, 2015
Docket Number: SC19329
Justia Opinion Summary: The Commissioner of Environmental Protection brought this action against Defendants, auto parts companies, alleging that Defendants had violated Conn. Gen. Stat. 22a-430(a), 22a-430b and 22a-427, which are part of the…
Date: October 6, 2015
Docket Number: SC19195
Justia Opinion Summary: The named plaintiff, in her individual capacity and in her capacity as administratrix of the estate of her late husband, and the couple’s three children, brought this action against Defendants, alleging wrongful death…
Date: October 6, 2015
Docket Number: SC19278
Justia Opinion Summary: After a jury trial, Defendant was found guilty of two counts of sexual assault in the third degree, once count of sexual assault in the fourth degree, and three counts of risk of injury to a child. The Appellate Court…
Date: October 6, 2015
Docket Number: SC19309
Justia Opinion Summary: Petitioner was convicted of reckless endangerment in the second degree and related offenses. Petitioner filed a petition for writ of habeas corpus, claiming that his trial counsel rendered ineffective assistance at his…
Date: September 29, 2015
Docket Number: SC19287
Date: September 29, 2015
Docket Number: SC19287
Justia Opinion Summary: In 2005, Landmark Investment Group, LLC entered into a contract with Chung Family Realty Partnership, LLC (Chung, LLC) to purchase certain property. Chung, LLC repudiated the contract after receiving a more attractive…
Date: September 22, 2015
Docket Number: SC19230
Justia Opinion Summary: Defendant was convicted of kidnapping in the second degree and interfering with an officer. On appeal, Defendant argued, among other claims, that the trial court improperly denied him his right to self-representation…
Date: September 22, 2015
Docket Number: SC19253
Justia Opinion Summary: Plaintiffs manufactured industrial ball bearings, and Defendant was Plaintiffs’ exclusive distributor for certain Nice Ball Bearings, Inc. products. Plaintiffs brought this action for Defendant’s failure to meet its…
Date: September 22, 2015
Docket Number: SC19371
Date: September 22, 2015
Docket Number: SC19371
Justia Opinion Summary: Plaintiffs, the Department of Mental Health and Addiction Services and its Freedom of Information Officer, received a request under the Freedom of Information Act from Ron Robillard for records concerning Amy Archer…
Date: September 15, 2015
Docket Number: SC19024
Justia Opinion Summary: Defendant was charged in separate informations with the murders of Rene Pellegrino and Michelle Comeau. The trial court granted the State’s motion to consolidate the cases based on the cross admissibility of the…
Date: September 15, 2015
Docket Number: SC19295
Justia Opinion Summary: After a trial, the trial court terminated Respondent’s parental rights to his minor child and appointed the Commissioner of Children and Families as the child’s statutory parent. The Appellate Court affirmed. The Supreme…
Date: September 15, 2015
Docket Number: SC19336
Justia Opinion Summary: After a jury trial, Defendant was convicted of assault in the second degree and attempt to commit assault in the first degree. Defendant appealed, asserting that the trial court erred in its instructions to the jury. The…
Date: September 15, 2015
Docket Number: SC19359
Justia Opinion Summary: At issue in this case was Connecticut’s debt negotiation statutes, Conn. Gen. Stat. 36a-671 through 36a-671e, which authorize the Banking Commissioner to license and regulate persons engaged in the debt negotiation.…
Date: September 15, 2015
Docket Number: SC19415
Justia Opinion Summary: After a jury trial, Defendant was convicted of larceny in the first degree and conspiracy to commit larceny in the first degree. The convictions were based in part on evidence that included warrantless recordings of…
Date: September 8, 2015
Docket Number: SC19038
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder, kidnapping in the second degree, and felony murder. The Supreme Court affirmed, holding (1) the prosecutor engaged in impropriety during the cross-examination of…
Date: September 8, 2015
Docket Number: SC19349
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder. The Supreme Court affirmed, holding (1) Defendant did not preserve his claim that the trial court had an obligation to provide, sua sponte, a jury instruction on the…
Date: September 1, 2015
Docket Numbers: SC19255, SC19256
Justia Opinion Summary: Plaintiff appealed from the Planning and Zoning Commission’s denial of its subdivision permit. Intervenor intervened in the appeal to the trial court pursuant to Conn. Gen. Stat. 22a-19(a), raising claims related to the…
Date: September 1, 2015
Docket Number: SC19439
Justia Opinion Summary: The present interpleader action arose out of a dispute over the control and ownership of 500 shares of stock in Trikona Advisers Limited, an investment advisory corporation specializing in Indian real estate. Asia…
Date: September 1, 2015
Docket Number: SC19449
Justia Opinion Summary: Santiago G. was born to Mother in 2009 but was cared for since his birth by Maria G, a nonrelative. In 2012, the Commissioner of Children and Families filed a motion for an order of temporary custody of Santiago on the…
Date: August 25, 2015
Docket Number: SC17413
Justia Opinion Summary: Defendant was found guilty of capital felony and sentenced to death. While Defendant’s appeal was pending, the legislature passed Public Act 12-5, which repealed the death penalty for all crimes committed on or after…
Date: August 25, 2015
Docket Number: SC19254
Justia Opinion Summary: After a jury trial, Defendant was convicted of first degree assault, first degree unlawful restraint, and carrying a dangerous instrument. Defendant appealed, claiming that his constitutional rights to confrontation, to…
Date: August 18, 2015
Docket Number: SC19056
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder as an accessory and felony murder. On appeal, Defendant argued that the evidence was insufficient to support his conviction of murder as an accessory and that the…
Date: August 18, 2015
Docket Number: SC19145
Justia Opinion Summary: After a jury trial, Defendant was convicted of attempt to commit assault in the first degree and various other offenses. The Appellate Court affirmed the judgment of conviction. The Supreme Court affirmed, holding (1)…
Date: August 18, 2015
Docket Number: SC19228
Justia Opinion Summary: After a jury trial, Defendant was convicted of capital felony, murder, and felony murder. The convictions arose from the killing of a single victim. The Appellate Court reversed in part and and remanded the case with…
Date: August 18, 2015
Docket Numbers: SC19332, SC19333
Justia Opinion Summary: Plaintiff, the Town of Stratford, assessed hangars owned by Defendants and located at Sikorsky Memorial Airport as real property. When Defendants contested the classification of the hangars as real property instead of…
Date: August 18, 2015
Docket Number: SC19372
Justia Opinion Summary: After a hearing, the trial court terminated the parental rights of Mother as to her two minor children. Mother appealed, arguing that the trial court violated her right to due process when it failed to canvass her about…
Date: July 28, 2015
Docket Number: SC19203
Justia Opinion Summary: Plaintiff, which owned facilities used for earth materials excavation and processing, submitted to the Department of Environmental Protection five individual applications for water diversion permits. The Department…
Date: July 28, 2015
Docket Number: SC19250
Justia Opinion Summary: After a jury trial, Defendant was convicted of two counts of robbery in the first degree, two counts of unlawful restraint in the first degree, and being a persistent dangerous felony offender. Defendant appealed,…
Date: July 28, 2015
Docket Number: SC19447
Justia Opinion Summary: Petitioner, the Commissioner of Children and Families, filed termination petitions with respect to Mother’s two children, alleging that Mother’s parental rights should be terminated. The trial court granted both…
Date: July 21, 2015
Docket Number: SC19209
Justia Opinion Summary: John and Jane Couto entered into a contract with Joseph General Contracting, Inc. for the purchase and construction of a home and carriage house. The trial court found that the contract existed also between the Coutos…
Date: July 21, 2015
Docket Number: SC19219
Justia Opinion Summary: Plaintiffs, automobile body shops and an auto body association, brought this class action against Defendant, The Hartford Fire Insurance Company, on behalf of more than 1,000 independent auto body repair shops in…
Date: July 21, 2015
Docket Number: SC19347
Justia Opinion Summary: Petitioner pleaded nolo contendere to a charge of assault in the first degree. Petitioner filed an amended habeas petition alleging that his trial counsel had failed to provide sufficient information to enable him to…
Date: July 14, 2015
Docket Number: SC19262
Justia Opinion Summary: The Planning and Zoning Commission of the Town of Monroe approved the application of Handsome, Inc. for a special exception permit to construct an industrial building in the Town, subject to thirty-six conditions. After…
Date: July 14, 2015
Docket Number: SC19348
Justia Opinion Summary: Plaintiff pleaded guilty to four counts of sexual assault in the fourth degree in violation of Conn. Gen. Stat. 53a-73a(a)(2). The United States Department of Homeland Security subsequently commenced removal proceedings…
Date: July 14, 2015
Docket Number: SC19440
Justia Opinion Summary: The decedent in this case died when the motorcycle he was operating collided with Defendant’s vehicle. Blood test results indicated that Defendant was intoxicated at the time of the collision. Plaintiff, as the…
Date: July 7, 2015
Docket Numbers: SC19132, SC19131
Date: July 7, 2015
Docket Numbers: SC19132, SC19131
Justia Opinion Summary: After a jury trial, Defendant, the Hartford Roman Catholic Diocesan Corporation, was found guilty of negligently and recklessly assigning Father Ivan Ferguson to serve as the director of Saint Marty’s Elementary School,…
Date: July 7, 2015
Docket Number: SC19305
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder. On appeal, Defendant argued, among other things, that he was entitled to a new trial because the trial court improperly forced him to choose between his…
Date: June 30, 2015
Docket Number: SC18919
Justia Opinion Summary: After a jury trial, Defendant was found guilty of attempt to commit murder in violation of the attendant circumstances subdivision, rather than substantial step subdivision. See Conn. Gen. Stat. 53a-49(a)(1) and (2).…
Date: June 30, 2015
Docket Number: SC19267
Justia Opinion Summary: Plaintiff, individually and as the administrator of the estate of his son, Jonathan Radzik, sued Francisco Sylvester, a board certified specialist in pediatrics, and related healthcare entities (collectively,…
Date: June 30, 2015
Docket Number: SC19314
Justia Opinion Summary: After a jury trial, Defendant was found guilty of attempt to commit robbery in the first degree in violation of Conn. Gen. Stat. 53a-49(a)(2) and 53a-134(a)(3). Defendant appealed, arguing that the State was required to…
Date: June 30, 2015
Docket Number: SC19347
Justia Opinion Summary: Plaintiff, the Town of Groton, filed a tax appeal contesting the validity of a sales and use tax assessment issued by Defendant, the Commissioner of Revenue Services, in the amount of $240,653. The trial court dismissed…
Date: June 23, 2015
Docket Number: SC19166
Date: June 23, 2015
Docket Number: SC19166
Date: June 23, 2015
Docket Number: SC19166
Justia Opinion Summary: Suzanne Listro, a social worker employed by the Department of Children and Families, was charged with manslaughter in the first degree and risk of injury to a child after a foster child in her care died. The Department…
Date: June 16, 2015
Docket Number: SC19204
Justia Opinion Summary: Plaintiff’s husband executed a will prior to his marriage to Plaintiff that devised nothing to Plaintiff. After the decedent died, Plaintiff requested that her statutory share be set out. The trial court affirmed in part…
Date: June 16, 2015
Docket Number: SC19317
Justia Opinion Summary: In 2010, Nancy Powell-Ferri (Nancy) filed an action, which was still pending at the time of the present action, for dissolution of her marriage to Paul John Ferri (Paul). After Plaintiffs, the trustees of a 1983 trust…
Date: June 9, 2015
Docket Number: SC19324
Justia Opinion Summary: Plaintiff claimed a right-of-way over land owned by John Gorman and land owned by Amy and Robert Kahn. The trial court quieted title and established an easement by deed in favor of Plaintiff over the Gorman property and…
Date: June 9, 2015
Docket Number: SC19345
Justia Opinion Summary: Petitioner entered a plea of nolo contendere to felony murder and related crimes. Petitioner was sixteen years old when he committed the crimes. The trial court sentenced Petitioner to a total effective prison term of…
Date: June 9, 2015
Docket Number: SC19422
Justia Opinion Summary: Plaintiffs, retired police officers and firefighters for the City of Meriden, sought a writ of mandamus prohibiting the City from imposing a “cost share” requirement on them mandating that they pay a certain percentage…
Date: June 9, 2015
Docket Number: SC19423
Justia Opinion Summary: Plaintiffs in this case consisted of two groups of claimants - widows of deceased City of Meriden police officers (“plaintiff widows”) or firefighters and retired Meriden police officers or firefighters who have been…
Date: May 26, 2015
Docket Number: SC19188
Justia Opinion Summary: After a jury trial, Defendant was convicted of murder and tampering with physical evidence. Defendant appealed, arguing that the trial court erred in failing to suppress (1) certain oral statements made to police…
Date: May 26, 2015
Docket Number: SC19201
Justia Opinion Summary: At the time that Claimant suffered a compensable work-related injury to his left knee, Liberty Mutual Insurance Group (Liberty Mutual) was the workers’ compensation insurance carrier for Claimant’s employer (Employer).…
Date: May 26, 2015
Docket Number: SC19291
Justia Opinion Summary: Recall Total Information Management, Inc. (Recall) contracted with IBM to transport and store computer tapes containing personal information of IBM employees. Recall subcontracted with Executive Logistics Services, LLC…
Date: May 19, 2015
Docket Number: SC19208
Justia Opinion Summary: Plaintiffs and their older brother, Kenneth Stuart, Jr. (Kenneth) were the children of Kenneth Stuart, Sr. (Stuart). When Stuart died, Plaintiffs filed a complaint alleging that Kenneth, who became an estate fiduciary,…
Date: May 19, 2015
Docket Number: SC19225
Date: May 19, 2015
Docket Number: SC19225
Justia Opinion Summary: After Defendant, the owner of real property in the Town of Canton, abandoned the subject property, the Town filed a petition seeking the appointment of a receiver of rents. The trial court, finding that Defendant owed…
Date: May 19, 2015
Docket Number: SC19242
Justia Opinion Summary: After a jury trial, Defendant was convicted of carrying a pistol without a permit, having a weapon in a motor vehicle with a permit, and possession of an assault weapon. The Appellate Court affirmed. Defendant appealed,…
Date: May 19, 2015
Docket Number: SC19297
Justia Opinion Summary: The named plaintiff in this case (Plaintiff) obtained a judgment in her favor against Defendants arising out of their medical malpractice. The Supreme Court concluded that the trial court had applied the wrong legal…
Date: May 12, 2015
Docket Number: SC19271
Justia Opinion Summary: After a jury trial, Petitioner was found guilty of murder and carrying a pistol without a permit. The Appellate Court affirmed on direct appeal. Thereafter, Petitioner collaterally attacked his conviction by filing a…
Date: May 5, 2015
Docket Numbers: SC19116, SC19150
Justia Opinion Summary: In 2009, the Supreme Court upheld the judicial dissociation of Plaintiff, Thomas Brennan, from Brennan Associates (the partnership). Plaintiff subsequently brought this action seeking to have his interest in the…
Date: May 5, 2015
Docket Number: SC19160
Justia Opinion Summary: A skilled nursing facility (Plaintiff) terminated an employee (Employee) on the ground that she had failed to make a timely report of an allegation of resident abuse. An arbitrator agreed with Plaintiff that the Employee…
Date: May 5, 2015
Docket Number: SC19265
Justia Opinion Summary: After a jury trial, Defendant was convicted of, among other crimes, intentional assault in the first degree and reckless assault in the first degree. The intentional and reckless assault in the first degree convictions…
Date: April 28, 2015
Docket Number: SC19167
Justia Opinion Summary: After a jury trial, Defendant was convicted of possession of narcotics with intent to sell within 1500 feet of a public housing project and other narcotics and firearm charges. The Appellate Court reversed in part and…
Date: April 28, 2015
Docket Number: SC19221
Justia Opinion Summary: The decedent in this case died after being hit on the head by a log and falling backward onto the sidewalk while working for the Department of Transportation (Defendant). Plaintiff, the decedent’s wife, filed this action…
Date: April 28, 2015
Docket Number: SC19283
Justia Opinion Summary: Plaintiffs brought this action against a hospital and a registered nurse, alleging that Defendants negligently discharged Plaintiffs’ suicidal son and that they suffered severe emotional distress when they discovered…
Date: April 28, 2015
Docket Number: SC19307
Justia Opinion Summary: Plaintiff submitted an application to the Department of Transportation (Department) for authority to operate two motor vehicles in a new intrastate livery service. The Department denied Plaintiff’s application, finding…
Date: April 21, 2015
Docket Number: SC19079
Justia Opinion Summary: After a jury trial, Petitioner was convicted of capital felony and arson murder, among other offenses. Petitioner sought a writ of habeas corpus alleging that his due process rights were violated because the State had…
Date: April 21, 2015
Docket Number: SC19245
Justia Opinion Summary: In 2007, the trial court, incorporating by reference the terms of the Wife and Husband’s separation agreement, entered a judgment dissolving the parties’ marriage. The agreement required the payment of unallocated…
Date: April 21, 2015
Docket Number: SC19257
Justia Opinion Summary: John McConnell created a trust naming his three children - James McConnell, Kathleen Hewitt, and Amy Sheridan - as beneficiaries. A decade later, Hewitt filed an application for, inter alia, a trust accounting and…
Date: April 21, 2015
Docket Number: SC19346
Justia Opinion Summary: Old Colony Construction, LLC failed timely to complete a public works contract with the Town of Southington. The Town elected to terminate the contract on the basis of convenience. Old Colony subsequently filed suit…
Date: April 21, 2015
Docket Number: SC19426
Justia Opinion Summary: The Commissioner of Children and Families filed a neglect petition seeking an order of temporary custody of Cassandra C., a minor, after medical providers reported that Cassandra and her mother were refusing to obtain…
Date: April 14, 2015
Docket Number: SC19134
Justia Opinion Summary: Petitioner was convicted of possession of narcotics with intent to sell. Petitioner later filed an amended petition for writ of habeas corpus, arguing that his trial counsel rendered ineffective assistance by failing to…
Date: March 31, 2015
Docket Number: SC19062
Justia Opinion Summary: Defendant was convicted of possession of narcotics, conspiracy to possess narcotics, conspiracy to possess narcotics with intent to sell, and other drug-related offenses. Defendant appealed, challenging her conviction on…
Date: March 31, 2015
Docket Number: SC19139
Justia Opinion Summary: After a jury trial, Defendant was convicted of several drug-related offenses. The Appellate Court determined that Defendant’s convictions of the lesser included offense of conspiracy to possess narcotics and the greater…
Date: March 31, 2015
Docket Number: SC19200
Justia Opinion Summary: Plaintiff brought this action pursuant to the Connecticut Fair Employment Practices Act alleging that Defendant, her employer, had engaged in sexual harassment and disability discrimination and had unlawfully terminated…
Date: March 31, 2015
Docket Number: SC19206
Justia Opinion Summary: After a jury trial, Defendant was convicted of sexual assault in the first degree, sexual assault in the fourth degree, and risk of injury to a child. Defendant appealed, arguing that the prosecutor improperly commented…
Date: March 24, 2015
Docket Number: SC18976
Justia Opinion Summary: The decedent in this case was killed by her former boyfriend, Mark Tannenbaum, shortly after Tannenbaum was released from police custody. Plaintiff, the adminstratrix of the decedent’s estate, filed this action against…
Date: March 24, 2015
Docket Numbers: SC19263, SC19264
Justia Opinion Summary: During a regular meeting, the Planning and Zoning Commission of the Town of Monroe convened for an executive session to discuss “legal matters regarding general enforcement” before reconvening and extending a zoning…
Date: March 24, 2015
Docket Number: SC19272
Justia Opinion Summary: In 2009, Defendant pleaded guilty to two charges of possession of less than one-half ounce of marijuana. In 2011, during his probation period, Defendant was again charged with possession of less than one-half ounce of…
Date: March 17, 2015
Docket Number: SC19182
Justia Opinion Summary: Plaintiffs were employees of Employers when they each suffered compensable injuries. Plaintiffs were treated at two different hospitals. In each case, the hospital submitted a bill for its services to Employer. Employer…
Date: March 17, 2015
Docket Number: SC19222
Justia Opinion Summary: After a jury trial, Defendant was convicted of sexual assault in the first degree, sexual assault in the fourth degree, and risk of injury to a child. The Supreme Court affirmed, holding (1) even though Defendant was…
Date: March 10, 2015
Docket Number: SC18928
Justia Opinion Summary: The named plaintiff in this putative class action and her daughter (together, Plaintiffs) were injured in motor vehicle accidents. Defendant, which administered the Medicaid program for the state and was the designated…
Date: March 10, 2015
Docket Number: SC19109
Justia Opinion Summary: In Miller v. Alabama, the U.S. Supreme Court held that mandatory sentencing schemes that impose on juvenile offenders a term of life imprisonment without parole violate the Eighth Amendment. At issue in this case was…
Date: March 3, 2015
Docket Number: SC19215
Justia Opinion Summary: In 2009, the dissolution court dissolved the marriage of James and Diana Jordan. The court ordered that, after payment of attorneys fees and other obligations, the balance of the parties’ account at Northwestern Mutual…
Date: March 3, 2015
Docket Number: SC19227
Justia Opinion Summary: Plaintiff, a restaurant supply company, leased commercial property from Defendant. The lease provided Plaintiff and the guarantor with the option to purchase the premises during the term of the lease. In a separate…
Date: March 3, 2015
Docket Number: SC19274
Justia Opinion Summary: Plaintiff filed an amended revised complaint alleging that he suffered personal injury and damages that were caused by the negligence and carelessness of Defendant, the Town of Orange. Defendant filed a motion to…
Date: February 24, 2015
Docket Number: SC18927
Justia Opinion Summary: After a jury trial, Defendant was convicted of one count of murder. On appeal, Defendant asserted that the trial court abused its discretion by (1) excusing a juror for injecting extraneous matters into deliberations and…
Date: February 17, 2015
Docket Number: SC19226
Justia Opinion Summary: Plaintiff, who worked for United Parcel Service, Inc. (UPS) for thirty-two years, was diagnosed with diabetes in 1987 and with diabetic neuropathy in 1998. The diabetic neuropathy caused impairment to his arms and hands.…
Date: February 10, 2015
Docket Number: SC19074
Justia Opinion Summary: After a jury trial, Defendant was found guilty of conspiracy to commit robbery in the second degree in violation of Conn. Gen. Stat. 53a-48(a). Defendant appealed, arguing that the trial court erred by failing to…
Date: February 10, 2015
Docket Number: SC19243
Justia Opinion Summary: After a jury trial, Defendant was found guilty of robbery in the first degree as an accessory and conspiracy to commit robbery in the first degree. The jury further found that a firearm had been used in the commission of…
Date: February 10, 2015
Docket Number: SC19244
Justia Opinion Summary: After a jury trial, Defendant was found guilty of robbery in the first degree as an accessory and conspiracy to commit robbery in the first degree. The jury further found that a firearm had been used in the commission of…
Date: February 3, 2015
Docket Number: SC19216
Justia Opinion Summary: Defendant financed his purchase of a used car with a retail installment loan from Plaintiff. Defendant defaulted on the loan, so Plaintiff repossessed the car and sold it. Plaintiff then brought this action against…
Date: February 3, 2015
Docket Number: SC19417
Justia Opinion Summary: The underlying case here was a child protection case concerning the minor children of Mother and Father, who were parties to a pending marital dissolution proceeding. Father filed a petition for writ of habeas corpus,…
Date: January 27, 2015
Docket Number: SC19123
Justia Opinion Summary: When the marriage of Kathleen and Robert Parisi was dissolved, the trial court incorporated into the judgment of dissolution a separation agreement the parties had previously entered into. Kathleen later filed a motion…
Date: January 27, 2015
Docket Number: SC19298
Justia Opinion Summary: Getty Properties Corp. leased certain properties to Getty Petroleum Marketing, Inc. by way of a master lease. Getty Marketing sublet the properties to Green Valley Oil, LLC. Thereafter, Green Valley entered into an…
Date: January 20, 2015
Docket Number: SC18997
Justia Opinion Summary: This negligence action arose when a ten-year-old boy dragged a piece of concrete up to his family’s third floor apartment and dropped it to the ground below. The boy had removed from the backyard of the apartment…
Date: January 13, 2015
Docket Number: SC19037
Justia Opinion Summary: In 2010, the trial court ordered the dissolution of the marriage of Cary Brody and Felicia Brody and awarded Felicia a $2.5 million lump sum alimony payment. Thereafter, the court issued a postjudgment order finding Cary…
Date: January 6, 2015
Docket Number: SC19168
Justia Opinion Summary: Plaintiff, the administratrix of the estate of Georgette Dufresne, settled actions against two motorists whose negligence Plaintiff alleged caused Dufresne’s death. Plaintiff brought this action against Allstate Property…
Date: January 6, 2015
Docket Number: SC19275
Justia Opinion Summary: Defendants in this case were a private company that owned property in the town of Rocky Hill and a company overseeing the development of a nursing home on that property. Defendants contracted with the state to provide…
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.