History
  • No items yet
midpage
156 Conn.App. 158
Conn. App. Ct.
2015
Read the full case

Background

  • Bellini (lessor) and Patterson Oil (lessee) executed a commercial lease beginning November 1, 1989 with an initial five‑year term and an automatic five‑year renewal provision (§ 18) absent 90 days' written notice.
  • Parties exchanged a written “one year extension” on August 31, 1994 (Nov. 1, 1994–Oct. 1, 1995) and a six‑month extension on October 10, 1995 (Nov. 1, 1995–Apr. 30, 1996); neither letter referenced § 18.
  • From April 30, 1996 through April 30, 2011 Patterson remained in possession and paid monthly rent, which Bellini accepted each month.
  • Patterson gave written notice April 22, 2011 that it would vacate April 30, 2011; Bellini sued for breach claiming the lease had automatically renewed and ran until Oct. 31, 2014, seeking unpaid rent.
  • Trial court granted summary judgment for Patterson, concluding the parties’ 1994–1995 agreements abrogated § 18 and subsequent conduct created a month‑to‑month tenancy; Bellini appealed.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether § 18 (automatic five‑year renewals) remained in effect § 18 stayed in force; lease automatically renewed through 2014 1994 and 1995 extension letters replaced § 18, so no automatic five‑year renewals Letters abrogated § 18; new short‑term agreements controlled
Whether parties’ subsequent conduct created a month‑to‑month tenancy Continued occupancy and rent payments did not convert tenancy; original renewal should govern Acceptance of monthly rent after April 30, 1996 established a month‑to‑month tenancy Conduct (monthly payments/acceptance) evidenced month‑to‑month tenancy
Whether Patterson needed 90 days' written notice to terminate Required by § 18 and lease terms Not required if month‑to‑month tenant As month‑to‑month tenant, no 90‑day obligation; Patterson could leave after notice
Whether summary judgment was appropriate Genuine issue of material fact existed about tenancy status No genuine issue; facts established month‑to‑month status as a matter of law Summary judgment for defendant affirmed

Key Cases Cited

  • Weiss v. Weiss, 297 Conn. 446 (Connecticut 2010) (summary judgment standard)
  • Bonington v. Westport, 297 Conn. 297 (Connecticut 2010) (appellate review of summary judgment)
  • Riverside Coal Co. v. American Coal Co., 107 Conn. 40 (Connecticut 1927) (contract modification by subsequent agreement)
  • W. G. Maltby, Inc. v. Associated Realty Co., 114 Conn. 283 (Connecticut 1932) (conduct and rent acceptance can create month‑to‑month tenancy)
  • Rokalor, Inc. v. Connecticut Eating Enterprises, Inc., 18 Conn. App. 384 (Connecticut App. 1989) (tenant released from obligations when tenancy ends)
Read the full case

Case Details

Case Name: Bellini v. Patterson Oil Co.
Court Name: Connecticut Appellate Court
Date Published: Mar 17, 2015
Citations: 156 Conn.App. 158; 111 A.3d 987; AC35712
Docket Number: AC35712
Court Abbreviation: Conn. App. Ct.
Log In
    Bellini v. Patterson Oil Co., 156 Conn.App. 158