Connecticut Supreme Court Decisions

Founded in 1784, the Connecticut Supreme Court consists of a Chief Justice and six Associate Justices. It convenes in eight two-week sessions between September and June. The Court receives its authority from Article V and Amendment Article XX of the Connecticut Constitution, which also provide the rules that govern its procedures. A constitutional amendment is required to make significant changes to the Court.

The Connecticut Supreme Court often hears cases as a panel of five justices, although sometimes all seven justices will hear a case, which is known as en banc review. While most of the cases that it hears originate in superior court, the Court usually will not hear an appeal until an intermediate appellate court has reviewed the case. However, there are exceptions for cases involving a conviction of a crime that carries a death sentence and for cases challenging the validity of a state law or part of the state constitution.

To be eligible to serve on the Connecticut Supreme Court, a candidate must be no older than 70 at the time of their appointment, a resident of Connecticut, and licensed to practice law in Connecticut. When a new justice needs to be appointed, the judicial selection commission will send a list of candidates to the Governor of Connecticut. After the Governor chooses a nominee, the General Assembly will decide whether to confirm them. Each justice serves an eight-year term, after which they must be re-nominated and re-confirmed to be retained. This involves appearing at a hearing before the senate judiciary committee, which will make a recommendation to the General Assembly on whether to re-confirm the justice. The Chief Justice may be selected according to the same process, or the Governor may nominate a current Associate Justice to serve as the Chief Justice. If this happens, the justice will serve only the remainder of their current eight-year term as the Chief Justice. A justice must retire from actively serving on the Court when they turn 70.

Browse Opinions From the Connecticut Supreme Court

Recent Decisions From the Connecticut Supreme Court
State v. Johnson  
Date: January 14, 2025
Docket Number: SC20778

Justia Opinion Summary: The defendant was convicted of two counts of murder and one count of assault in the first degree, among other crimes, related to a shooting incident involving multiple victims. The defendant claimed self-defense and…

Suprynowicz v. Tohan  
Date: January 14, 2025
Docket Number: SC20992

Justia Opinion Summary: The plaintiffs, Kayla Suprynowicz and Reilly Flaherty, discovered through genetic testing that they are half-siblings and that their biological father is the defendant, Narendra B. Tohan, a reproductive endocrinologist.…

D. S. v. D. S. (Dissent)
Date: January 7, 2025
Docket Number: SC20830
D. S. v. D. S.  
Date: January 7, 2025
Docket Number: SC20830

Justia Opinion Summary: The case involves the dissolution of a marriage between the plaintiff and the defendant, who is a partner at a large law firm. The plaintiff sought joint custody, child support, alimony, and an equitable division of…

Napolitano v. Ace American Ins. Co.  
Date: December 24, 2024
Docket Number: SC20922

Justia Opinion Summary: The plaintiff, a roofing business owner, sought a judgment declaring that the defendant, a workers' compensation insurance carrier, was obligated to defend and indemnify him in connection with a claim filed by his…

Martinoli v. Stamford Police Dept.
Date: December 24, 2024
Docket Number: SC20932
Cochran v. Dept. of Transportation  
Date: December 24, 2024
Docket Number: SC20940

Justia Opinion Summary: The plaintiff, a former employee of the defendant, sustained a compensable injury to his lumbar spine in 1994 while working. He continued to work until his voluntary retirement in 2003, after which his condition…

State v. Hurdle  
Date: December 17, 2024
Docket Number: SC20827

Justia Opinion Summary: The defendant was convicted of robbery in the first degree and conspiracy to commit robbery in the first degree following a guilty plea. He appealed, claiming that the trial court incorrectly concluded it lacked…

State v. Eric L.  
Date: December 17, 2024
Docket Number: SC20834

Justia Opinion Summary: The defendant was charged with violating a protective order and was sentenced to five years of incarceration, execution suspended, followed by five years of probation. Later, he was arrested for threatening and…

State v. Orane C.  
Date: December 17, 2024
Docket Number: SC20843

Justia Opinion Summary: The defendant was convicted of three counts of sexual assault in the first degree. He appealed, arguing that the second count in the state's February 2020 substitute information was time-barred by the five-year statute…

State v. Nixon  
Date: December 17, 2024
Docket Number: SC20848

Justia Opinion Summary: The defendant was charged with multiple offenses related to a series of robberies and burglaries in 2020. He was incarcerated following his arrest in October 2020. During pretrial proceedings, the defendant reached a…

Marland v. University of Connecticut Health Center  
Date: December 17, 2024
Docket Number: SC20854

Justia Opinion Summary: The plaintiff, Larissa Marland, individually and as administratrix of the estate of Norman Marland, filed a medical malpractice claim against the University of Connecticut Health Center and related entities. The decedent…

Whitnum Baker v. Secretary of the State  
Date: December 10, 2024
Docket Number: SC21049

Justia Opinion Summary: The plaintiff sought to register as a write-in candidate for the United States representative for the Third Congressional District of Connecticut in the November 2024 election. She claimed her registration was untimely…

K. S. v. R. S.  
Date: December 3, 2024
Docket Number: SC20982

Justia Opinion Summary: The case involves the dissolution of a marriage between the plaintiff, K, and the defendant, R, with the intervenor, B, also involved due to a related New Jersey litigation. The key marital asset was the couple's home in…

United Illuminating Co. v. Public Utilities Regulatory Authority  
Date: November 26, 2024
Docket Number: SC20795

Justia Opinion Summary: The plaintiff, an electric distribution company, appealed from the trial court's dismissal of its consolidated administrative appeals from two final decisions by the Public Utilities Regulatory Authority (PURA). PURA had…

The opinions published on Justia State Caselaw are sourced from individual state court sites. These court opinions may not be the official published versions, and you should check your local court rules before citing to them. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site, or the information linked to on the state site.

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.