History
  • No items yet
midpage
149 Conn. App. 513
Conn. App. Ct.
2014
Read the full case

Background

  • Plaintiffs (Massachusetts residents Matthews and Kotfila) sued 21 nonresident/foreign defendants alleging dilution of their equity and related torts arising from the 2002 merger that produced "New Optasite," and later corporate events through 2008–2006.
  • Defendants fall into groups: SBA entities, Investment Company entities, Employee defendants (individuals), and James Ross. Most are Delaware or other-state entities or nonresident individuals.
  • Defendants moved to dismiss asserting insufficient service, lack of personal jurisdiction under Connecticut long-arm statutes (§ 52-59b and § 33-929), and improper venue; they submitted affidavits denying Connecticut contacts.
  • The trial court dismissed claims against various defendants on different grounds: some defendants no longer existed (merged/nonexistent), several for insufficient service of process, and others for lack of long-arm jurisdiction; plaintiffs appealed.
  • On appeal the court: (1) affirmed dismissal for nonexistent/merged entities (plaintiffs conceded), (2) upheld dismissals for insufficient service as to six defendants, and (3) upheld dismissals for lack of long-arm jurisdiction as to ten defendants — applying § 52-59b to LLCs and construing the plaintiffs as failing to plead particularized jurisdictional facts or to meet residency/usual‑place‑of‑business requirements of § 33-929(f).

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Sufficiency of service on certain defendants (Harris; Worcester Venture Fund L.P.; Worcester Capital Partners LLC; Point Judith LLC; Optasite Towers LLC; Village Venture Services, Inc.) Plaintiffs argued they mailed process and defendants received notice; relied on searches (e.g., FEC records) showing addresses used. Defendants showed returns or affidavits that mail went to old/incorrect addresses or that statutory service requirements (e.g., service on Secretary of State or agent) were not met. Affirmed dismissal for insufficient service; plaintiffs failed to show they complied with statutory methods or last‑known‑address diligence.
Long‑arm jurisdiction over foreign LLCs (which statute governs) Plaintiffs argued court could exercise jurisdiction (used § 33‑929(f) in trial court). Defendants argued LLCs are not Connecticut residents and lack Connecticut contacts; procedural and statutory defenses. Held that § 52‑59b (general long‑arm) applies to foreign LLCs (adopting reasoning in Austen); plaintiffs did not plead specific tortious acts by each LLC in Connecticut — jurisdiction lacking.
Long‑arm jurisdiction over nonresident individuals and foreign partnership (Marsh, Harris, Peake, Ross, Worcester Venture Fund L.P.) Plaintiffs argued group allegations show defendants committed torts in Connecticut causing injury. Defendants submitted affidavits denying tortious conduct in Connecticut and pointed to lack of individualized allegations. Affirmed: group/conclusory allegations insufficient; plaintiffs failed to present specific jurisdictional facts tying each defendant to tortious acts in Connecticut.
Use of § 33‑929(f) against foreign corporations (SBA Communications Corp.; Village Ventures Services, Inc.) Plaintiffs claimed they had a “usual place of business” in Connecticut (former employment, alleged Connecticut events, membership in CT LLCs, regularly do business in CT). Defendants argued plaintiffs are nonresidents without a usual place of business in Connecticut; defendants lacked requisite contacts. Affirmed: § 33‑929(f) requires plaintiff residency or a usual place of business in CT; plaintiffs failed to show their usual place of business in Connecticut (conclusory assertions insufficient).

Key Cases Cited

  • Cogswell v. American Transit Ins. Co., 282 Conn. 505 (court reviews jurisdictional rulings de novo and plaintiff bears burden to prove jurisdiction)
  • Cadlerock Joint Venture II, L.P. v. Milazzo, 287 Conn. 379 (last‑known‑address requirement; plaintiff must use diligent efforts)
  • Knipple v. Viking Communications, Ltd., 236 Conn. 602 (two‑part long‑arm inquiry: statute then due‑process analysis)
  • Lombard Bros., Inc. v. General Asset Management Co., 190 Conn. 245 (only apply due‑process analysis if long‑arm statute is satisfied)
  • Columbia Air Services, Inc. v. Dept. of Transportation, 293 Conn. 342 (defendant affidavits that conclusively negate jurisdiction can support dismissal absent counteraffidavits)
  • Wilkinson v. Boats Unlimited, Inc., 236 Conn. 78 (interpretation of § 33‑929 and residency/usual‑place‑of‑business requirement)
  • Austen v. Catterton Partners V, LP, 729 F. Supp. 2d 548 (D. Conn.) (adopted here as persuasive: § 52‑59b is the appropriate long‑arm provision for foreign LLCs)
Read the full case

Case Details

Case Name: Matthews v. SBA, Inc.
Court Name: Connecticut Appellate Court
Date Published: Apr 22, 2014
Citations: 149 Conn. App. 513; 89 A.3d 938; 2014 Conn. App. LEXIS 162; 2014 WL 1456545; AC34673
Docket Number: AC34673
Court Abbreviation: Conn. App. Ct.
Log In
    Matthews v. SBA, Inc., 149 Conn. App. 513