History
  • No items yet
midpage
Doe v. Town of W. Hartford
147 A.3d 1083
| Conn. App. Ct. | 2016
Read the full case

Background

  • Plaintiff (John Doe) sued multiple defendants (town, medical, hospital actors) for alleged misconduct occurring May 22–June 8, 2007; suit filed May 19, 2010; marshal’s return shows service June 9, 2010.
  • Defendants moved for summary judgment more than three years after filing, arguing the claims were time-barred under the applicable statutes of limitations.
  • Plaintiff invoked General Statutes § 52-593a (saving statute), asserting process was delivered to State Marshal John Griffin on May 20, 2010, thereby saving claims despite actual service being June 9, 2010.
  • Plaintiff submitted Griffin’s affidavit and Attorney A. Paul Spinella’s affidavit and deposition; the court struck Griffin’s affidavit and partially struck Spinella’s affidavit, then granted summary judgment for defendants.
  • Plaintiff moved to disqualify Judge Sheridan for alleged bias; Judge Dubay denied the motion after a hearing. Plaintiff appealed both the summary judgment and denial of disqualification.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether a genuine issue of material fact exists as to whether process was delivered to the marshal within the limitations period (so § 52-593a applies) Spinella’s deposition and affidavits (and Griffin’s affidavit) create an issue of fact that Griffin picked up process May 20, 2010, so claims are saved Movants argued no evidence marshal received process before limitations expired; marshal’s return is silent and affidavits lack personal knowledge Reversed summary judgment: Spinella’s deposition testimony (even without affidavits) created a genuine issue of material fact whether delivery occurred May 20, 2010, so § 52-593a could apply
Whether the marshal’s failure to endorse the date on the return (§ 52-593a(b)) is a jurisdictional, fatal defect Plaintiff: silence on the return does not preclude other proof of timely delivery Town argued that silence on return is fatal and § 52-593a(b) is mandatory Rejected town’s alternate ground: prior precedent holds § 52-593a(b) is directory, not mandatory, so silence is not automatically fatal
Whether the trial court properly struck Spinella’s affidavit and Griffin’s affidavit for lack of personal knowledge Plaintiff: affidavits (and deposition) suffice to raise factual dispute Defendants: affidavits rest on hearsay or lack firsthand knowledge; deposition undermines affidavits Court of Appeals held that even if affidavits were struck, Spinella’s deposition alone raised a genuine factual issue; court therefore erred to enter summary judgment
Whether Judge Sheridan should have been disqualified for bias or prior relationship with defense counsel Plaintiff: Sheridan’s prior legislative testimony and brief stint as Manchester town attorney show bias or a disqualifying attorney-client/master-servant relationship with defense counsel Defendants: plaintiff waived or failed to prove bias or any disqualifying relationship; quotes were taken out of context Affirmed denial of disqualification: objective review showed no demonstrated bias and no evidence of the alleged attorney-client/master-servant relationship

Key Cases Cited

  • Episcopal Church in the Diocese of Connecticut v. Gauss, 302 Conn. 408 (2011) (summary judgment standards and plenary appellate review)
  • Romprey v. Safeco Ins. Co. of America, 310 Conn. 304 (2013) (summary judgment appropriate on statute of limitations where material facts are undisputed)
  • Dickerson v. Pincus, 154 Conn. App. 146 (2014) (§ 52-593a(b) is directory; marshal’s omission of delivery date on return is not automatically fatal)
  • Gianetti v. Connecticut Newspapers Publishing Co., 136 Conn. App. 67 (2011) (a plaintiff relying on a saving statute must demonstrate compliance; absence of proof marshal received process is fatal)
Read the full case

Case Details

Case Name: Doe v. Town of W. Hartford
Court Name: Connecticut Appellate Court
Date Published: Sep 20, 2016
Citation: 147 A.3d 1083
Docket Number: AC37672
Court Abbreviation: Conn. App. Ct.