History
  • No items yet
midpage
Cruz v. Schoenhorn
204 A.3d 764
Conn. App. Ct.
2019
Read the full case

Background

  • Cruz sued his former attorneys Schoenhorn and Sierra for legal malpractice arising from alleged improper service of process on two defendants in a 2003 personal-injury suit (Continental action).
  • Key events: alleged improper service in April 2004; judgment entered against the nonresidents in 2005; Cruz filed grievance complaints (Schoenhorn: 2006, 2008; Sierra: 2006, 2010); Cruz filed a self-represented appearance in the Continental action on August 26, 2009.
  • Minnella, Tramuta & Edwards appeared for Cruz on September 17, 2012; the judgment was opened as to one defendant on December 18, 2012; the Continental action was later dismissed as to the two nonresidents in 2013.
  • Cruz commenced the malpractice action December 15, 2014 and later filed an operative complaint (Aug. 24, 2015). Defendants moved for summary judgment asserting the § 52-577 three-year limitations bar.
  • Trial court granted both motions, holding that any continuous-representation tolling ended no later than August 26, 2009 (when Cruz appeared pro se), so the malpractice claim was filed after the applicable limitations period.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the continuous representation doctrine tolled § 52-577 until Sept. 17, 2012 (so claim timely) Cruz: representation continued into Sept. 2012 (new counsel appeared Sept. 17, 2012); he learned of malpractice Dec. 18, 2012 Defendants: representation ended earlier (grievances and/or Cruz’s Aug. 26, 2009 pro se appearance) so tolling ended by Aug. 26, 2009 (or earlier) Court: No genuine issue; de facto termination occurred by Aug. 26, 2009 (and for Sierra possibly as early as Sept. 19, 2006 due to grievance). Claims time barred under § 52-577
Whether the Nov. 9, 2016 affidavit created a factual dispute or was properly considered Cruz: affidavit states representation continued until Sept. 17, 2012 and should create a factual dispute Defendants: affidavit is conclusory/untimely (filed after Schoenhorn’s hearing) and does not negate documentary evidence of de facto termination Court: Affidavit was not timely for Schoenhorn’s motion and is conclusory for Sierra; it did not create a genuine factual dispute

Key Cases Cited

  • DeLeo v. Nusbaum, 821 A.2d 744 (Conn. 2003) (adopts continuous representation doctrine; explains formal and de facto termination)
  • Meyers v. Livingston, Adler, Pulda, Meiklejohn & Kelly, P.C., 41 A.3d 674 (Conn. App. 2012) (malpractice actions governed by § 52-577; summary judgment may be granted on statute-of-limitations grounds)
  • Chamerda v. Opie, 197 A.3d 982 (Conn. App. 2018) (§ 52-577 is an occurrence statute; limitations period begins when act/omission occurs)
  • Weiner v. Clinton, 942 A.2d 469 (Conn. App. 2008) (legal malpractice based on negligence is subject to § 52-577)
  • Farnsworth v. O’Doherty, 856 A.2d 518 (Conn. App. 2004) (describes elements of continuous representation doctrine and required showing)
Read the full case

Case Details

Case Name: Cruz v. Schoenhorn
Court Name: Connecticut Appellate Court
Date Published: Mar 5, 2019
Citation: 204 A.3d 764
Docket Number: AC40510
Court Abbreviation: Conn. App. Ct.