ELOY CRUZ v. JON L. SCHOENHORN ET AL.
(AC 40510)
Appellate Court of Connecticut
Argued November 29, 2018—officially released March 5, 2019
DiPentima, C. J., and Moll and Bear, Js.
All opinions are subject to modification and technical correction prior to official publication in the Connecticut Reports and Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the latest version appearing in the Connecticut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest version is to be considered authoritative.
The syllabus and procedural history accompanying the opinion as it appears in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced and distributed without the express written permission of the Commission on Official Legal Publications, Judicial Branch, State of Connecticut.
Syllabus
The plaintiff sought to recover damages for legal malpractice from the defendant attorneys, J and A, who represented him in a prior civil action in which he alleged that he had sustained severe injuries after being attacked at a rap music concert. The plaintiff claimed the defendants failed to effectuate proper service of process on two of the defendants in the prior civil action. The trial court granted the defendants’ motions for summary judgment, concluding that the plaintiff‘s action was not brought within the applicable statute of limitations (
- The trial court properly rendered summary judgment in favor of J: the plaintiff did not submit any affidavits or documentary evidence in support of his objection to J‘s motion, and there was no merit to the plaintiff‘s claim that the trial court, in adjudicating J‘s motion for summary judgment, improperly failed to consider the plaintiff‘s affidavit, which had been filed in support of the plaintiff‘s opposition to A‘s motion for summary judgment, as that affidavit was not properly before the court with respect to J‘s motion for summary judgment, on which the court heard argument nearly two months before the plaintiff filed the affidavit, and, thus, the court could not have considered the affidavit in adjudicating J‘s motion for summary judgment; moreover, the court did not misconstrue the plaintiff‘s argument in opposing J‘s motion for summary judgment, as the plaintiff at no time argued to the trial court that his attorney-client relationship with J ended in 2012, the plaintiff did not submit any evidence to support his assertion of the applicability of the continuous representation doctrine, and, therefore, the court properly concluded that a de facto termination of the plaintiff‘s attorney-client relationship with J occurred on August 26, 2009, when the plaintiff filed an appearance as a self-represented party in the civil action, that the limitations period ran on August 26, 2012, and that this legal malpractice action, commenced in December, 2014, was therefore filed outside of the limitations period.
- The trial court properly granted A‘s motion for summary judgment: the plaintiff‘s affidavit in opposition to A‘s motion for summary judgment did not set forth any specific facts or evidence to support his conclusory statement that his attorney-client relationship with A ended in September, 2012, nor did the affidavit contradict A‘s documentary evidence demonstrating, inter alia, that the plaintiff had filed grievance complaints against him in 2006 and 2010 and had filed an appearance on his own behalf in the prior civil action on August 26, 2009, by which point the plaintiff had lost confidence in A and was no longer seeking his legal advice; moreover, the court did not misconstrue the plaintiff‘s argument in opposition to A‘s motion for summary judgment, because contrary to the plaintiff‘s assertion, the court did not make any statement identifying the date on which the plaintiff argued that his attorney-client relationship with A ended, and the court having determined that there was no issue of fact that the latest possible date on which a de facto termination of the plaintiff‘s attorney-client relationship with A occurred on August 26, 2009, this legal malpractice action, commenced in December, 2014, was time barred pursuant to
§ 52-577 .
Procedural History
Action to recover damages for legal malpractice, and for other relief, brought to the Superior Court in the judicial district of Hartford, where the court, Elgo, J., granted the defendants’ motions for summary judgment
Kenneth A. Votre, for the appellant (plaintiff).
Elizabeth M. Cristofaro, with whom, on the brief, was Kelvin L. Thomas, for the appellee (defendant Jon L. Schoenhorn).
Louis B. Blumenfeld, with whom, on the brief, was Lorinda S. Coon, for the appellee (defendant Arnaldo J. Sierra).
ELOY CRUZ v. JON L. SCHOENHORN ET AL.
(AC 40510)
Appellate Court of Connecticut
March 5, 2019
Opinion
MOLL, J. The plaintiff, Eloy Cruz, appeals from the summary judgments rendered by the trial court in favor of the defendants, Jon L. Schoenhorn and Arnaldo J. Sierra, respectively.1 On appeal, the plaintiff asserts that the trial court erroneously concluded that his legal malpractice claims against the defendants were time barred pursuant to
The following facts and procedural history are relevant to our resolution of the plaintiff‘s claims. The defendants represented the plaintiff in a civil action commenced in 2003 in which the plaintiff alleged that he had sustained severe injuries after being attacked by several individuals at a rap music concert in 2001. See Cruz v. Continental Corp., Superior Court, judicial district of Hartford, Docket No. CV-03-0824221-S (Continental action). Two of the defendants in the Continental action, Jayson Phillips and David Styles, were nonresident individuals upon whom service of process purportedly had been made in April, 2004, pursuant to
On August 26, 2009, the plaintiff filed an appearance as a self-represented party in the Continental action. The plaintiff‘s appearance form did not signify whether he was appearing in lieu of or in addition to the defendants. On October 20, 2009, the plaintiff, representing himself, filed an application for a waiver of fees and a motion to “reopen case and force execution of existing judgment” against Phillips and Styles. On November 5, 2009, the court denied the plaintiff‘s motion as untimely.
There was no additional activity in the Continental action until September 17, 2012, when the law firm of Minnella, Tramuta, and Edwards, LLC, appeared on behalf of the plaintiff, according to the appearance form, in lieu of the plaintiff and the defendants. On October 16, 2012, the plaintiff filed a motion seeking postjudgment interest in the amount of $733,735.29, which the court granted on November 13, 2012. On
On January 18, 2013, Phillips filed a motion to dismiss for lack of personal jurisdiction as a result of insufficient service of process. On February 7, 2013, Styles filed a motion to dismiss on the same ground. On May 14, 2013, absent objection, the court granted the respective motions to dismiss filed by Phillips and Styles.
On July 11, 2013, the plaintiff filed an appearance as a self-represented party in lieu of Minnella, Tramuta, and Edwards, LLC, in the Continental action and filed a motion to open the judgment, to which Phillips and Styles filed a joint objection. On July 29, 2013, the court denied the plaintiff‘s motion to open. After July, 2013, there was no activity in the Continental action.
On December 15, 2014, the plaintiff, representing himself, commenced the present action against the defendants. In his operative one count complaint filed on August 24, 2015, the plaintiff asserted a legal malpractice claim against the defendants, alleging that the defendants had failed to effectuate proper service of process on Phillips and Styles in the Continental action. The defendants filed separate answers and special defenses, including statute of limitations defenses pursuant to
On July 12, 2016, Schoenhorn filed a motion for summary judgment, accompanied by a memorandum of law and exhibits, asserting that he was entitled to judgment as a matter of law because, among other things, the plaintiff‘s claim against him was time barred pursuant to
On September 9, 2016, Sierra filed a motion for summary judgment, accompanied by a memorandum of law and exhibits, arguing that he was entitled to judgment as a matter of law because, among other things, the plaintiff‘s claim against him was time barred pursuant to
On April 24, 2017, the court issued a memorandum of decision granting Schoenhorn‘s motion for summary judgment, concluding that the plaintiff‘s claim against Schoenhorn was time barred pursuant to
We begin by setting forth the relevant standard of review and legal principles that govern our review of the plaintiff‘s claims. “Practice Book § [17-49] provides that summary judgment shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law. . . . In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party. . . . The party seeking summary judgment has the burden of showing the absence of any genuine issue [of] material facts which, under applicable principles of substantive law, entitle him to a judgment as a matter of law . . . and the party opposing such a motion must provide an evidentiary foundation to demonstrate the existence of a genuine issue of material fact. . . . [I]ssue-finding, rather than issue-determination, is the key to the procedure. . . . [T]he trial court does not sit as the trier of fact when ruling on a motion for summary judgment. . . . [Its] function is not to decide issues of material fact, but rather to determine whether any such issues exist. . . . Our review of the decision to grant a motion for summary judgment is plenary. . . . We therefore must decide whether the court‘s conclusions were legally and logically correct and find support in the record.” (Internal quotation marks omitted.) Perez v. Metropolitan District Commission, 186 Conn. App. 466, 471–72, 191 A.3d 1039 (2018).
“Summary judgment may be granted where the claim is barred by the statute of limitations.” (Internal quotation marks omitted.) Meyers v. Livingston, Adler, Pulda, Meiklejohn & Kelly, P.C., 134 Conn. App. 785, 789, 41 A.3d 674 (2012), aff‘d, 311 Conn. 282, 87 A.3d 534 (2014). “Actions for legal malpractice based on negligence are subject to
“To alleviate the harsh consequences of the occurrence rule, our Supreme Court . . . adopted the continuous representation doctrine in DeLeo v. Nusbaum, 263 Conn. 588, 821 A.2d 744 (2003). Under that rule, a plaintiff may invoke the doctrine, and thus toll the statute of limitations, when the plaintiff can show: (1) that the defendant continued to represent him with regard to the same underlying matter; and (2) either that the plaintiff did not know of the alleged malpractice or that the attorney could still mitigate the harm allegedly caused by that malpractice during the continued representation period.” (Emphasis in original; internal quotation marks omitted.) Farnsworth v. O‘Doherty, 85 Conn. App. 145, 150, 856 A.2d 518 (2004). “With regard to the first prong . . . the representation continues for the purposes of the continuous representation doctrine until either the formal or the de facto termination of the attorney-client relationship. The formal termination of the relationship occurs when the attorney is discharged by the client, the matter for which the attorney was hired comes to a conclusion, or a court grants the attorney‘s motion to withdraw from the representation. A de facto termination occurs if the client takes a step that unequivocally indicates that he has ceased relying on his attorney‘s professional judgment in protecting his legal interests, such as hiring a second attorney to consider a possible malpractice claim or filing a grievance against the attorney. Once such a step has been taken, representation may not be said to continue for purposes of the continuous representation doctrine. A client who has taken such a concrete step may not invoke this doctrine, because such actions clearly indicate that the client no longer is relying on his attorney‘s professional judgment but instead intentionally has adopted a clearly adversarial relationship toward the attorney. Thus, once such a step has been taken, representation does not continue for purposes of the continuous representation doctrine.” (Footnotes omitted.)
“[I]n the context of a motion for summary judgment based on a statute of limitations special defense, a defendant typically meets its initial burden of showing the absence of a genuine issue of material fact by demonstrating that the action had commenced outside of the statutory limitation period. . . . When the plaintiff asserts that the limitations period has been tolled by an equitable exception to the statute of limitations, the burden normally shifts to the plaintiff to establish a disputed issue of material fact in avoidance of the statute.” (Internal quotation marks omitted.) Chamerda v. Opie, supra, 185 Conn. App. 653.
On appeal, the plaintiff asserts that because there are genuine issues of material fact as to whether the continuous representation doctrine applies so as to toll
I
We first turn to the plaintiff‘s claims relating to the summary judgment rendered in favor of Schoenhorn.11 For the reasons that follow, we reject these claims.
The following additional facts and procedural history are relevant to our resolution of these claims. In moving for summary judgment on the ground that the plaintiff‘s claim against him was time barred pursuant to
The plaintiff argued, through counsel, in opposition
In its memorandum of decision granting Schoenhorn‘s motion for summary judgment, the trial court summarized the plaintiff‘s argument to be that the continuous representation doctrine served to toll the statute of limitations “because [the plaintiff] did not know of the defendant‘s wrongful conduct until December 18, 2012, and because Schoenhorn continued to represent the plaintiff until sometime into 2009.” The court found that the plaintiff‘s reasoning was “unclear and, in any event, unpersuasive.” The court observed that
The plaintiff claims that the court, in granting Schoenhorn‘s motion for summary judgment, failed to consider the November 9, 2016 affidavit, in which he averred that the defendants continued to represent him until September 17, 2012. This claim is without merit. The November 9, 2016 affidavit was not properly before the court with respect to Schoenhorn‘s motion for summary judgment. Practice Book (2016) § 17-45 provides in relevant part: “A motion for summary judgment shall be supported by such documents as may be appropriate, including but not limited to affidavits . . . . The motion shall be placed on the short calendar to be held not less than fifteen days following the filing of the motion and the supporting materials, unless the judicial authority otherwise directs. . . . Any adverse party shall at least five days before the date the motion is
The plaintiff also claims that the court misconstrued the argument that he presented in opposing Schoenhorn‘s motion for summary judgment. Specifically, he contends that he argued to the trial court that his attorney-client relationship with Schoenhorn ended on September 17, 2012, whereas the court interpreted his argument to be that his attorney-client relationship with Schoenhorn ended sometime in 2009. We disagree. In his memorandum of law opposing Schoenhorn‘s motion for summary judgment, the plaintiff explicitly asserted that Schoenhorn “continued to represent [him] after the filing of the grievances in both 2006 and 2008 and continued to represent [him] for some time after 2008 and into 2009.” Nowhere in his objection or accompanying memorandum of law did the plaintiff contend that his attorney-client relationship with Schoenhorn ended on September 17, 2012. In addition, during argument on Schoenhorn‘s motion for summary judgment, the plaintiff did not argue that the representation ended on September 17, 2012, or on any other specific date.13 In any event, the plaintiff did not submit any evidence at all to support his assertion of the continuous representation doctrine. See Chamerda v. Opie, supra, 185 Conn. App. 653 (“[w]hen the plaintiff asserts that the limitations period has been tolled by an equitable exception to the statute of limitations, the burden normally shifts to the plaintiff to establish a disputed issue of material fact in avoidance of the statute” [internal quotation marks omitted]). Accordingly, the plaintiff‘s claim fails.14
In light of the foregoing, with respect to Schoenhorn‘s
II
We next address the plaintiff‘s claims relating to the summary judgment rendered in favor of Sierra. For the reasons that follow, we conclude that these claims are unavailing.
The following additional facts and procedural history are relevant to our resolution of these claims. In moving for summary judgment on the ground that the plaintiff‘s claim against him was time barred pursuant to
The plaintiff argued in opposition to Sierra‘s motion for summary judgment that there was a genuine issue of material fact as to the date upon which his attorney-client relationship with Sierra ended. Specifically, he argued that Sierra‘s representation of him terminated on September 17, 2012, when the law firm of Minnella,
In the November 9, 2016 affidavit, filed in opposition to Sierra‘s motion for summary judgment, the plaintiff averred in relevant part that “[Sierra] and [Schoenhorn] continued to represent [him] until [he] retained new counsel on September 17, 2012.”
In its memorandum of decision granting Sierra‘s motion for summary judgment, the trial court summarized the plaintiff‘s argument as follows: “The plaintiff asserts that . . . Sierra served the wrong defendants [in the Continental action] which would mean that [Sierra‘s] allegedly negligent conduct occurred in April, 2004. . . . [T]he plaintiff does not dispute that he filed his own appearance in August 26, 2009, no longer had contact with counsel, had filed grievances against Sierra . . . and testified that he had lost confidence in [the defendants]. Instead, the plaintiff argues that the continuous representation doctrine tolls [§ 52-577] because he did not know of [Sierra‘s] wrongful conduct until December 18, 2012.” The court found that the plaintiff‘s reasoning was “unclear and, in any event, unpersuasive.” The court concluded that
The plaintiff claims that the court, in rendering summary judgment in favor of Sierra, failed to consider the November 9, 2016 affidavit or, alternatively, if it considered the November 9, 2016 affidavit, the court erroneously weighed the evidence submitted by the parties. We are not persuaded. The November 9, 2016 affidavit did not set forth any specific facts or evidence to support the plaintiff‘s conclusory statement that his attorney-client relationship with Sierra terminated on September 17, 2012, after he had retained new counsel,
The plaintiff also claims that the court misconstrued the argument that he presented in opposing Sierra‘s motion for summary judgment. Specifically, he contends that he argued to the trial court that his attorney-client relationship with Sierra ended on September 17, 2012, whereas the court interpreted his argument to be that his attorney-client relationship with Sierra ended in August, 2009. Contrary to the plaintiff‘s assertion, however, the court did not make any statement identifying the date upon which the plaintiff argued that his attorney-client relationship with Sierra ended.16 Rather, the court determined that, in light of the grievance complaints filed by the plaintiff against Sierra and the undisputed evidence demonstrating that the plaintiff had filed an appearance on his own behalf in the Continental action on August 26, 2009, by which point he had lost confidence in Sierra and was no longer in contact with Sierra, there was no genuine issue of material fact that the latest possible date upon which a de facto termination of the plaintiff‘s attorney-client relationship with Sierra occurred, and thus the latest possible date to which
Accordingly, with respect to Sierra‘s motion for summary judgment, we conclude that no genuine issue of material fact exists that a de facto termination of the plaintiff‘s attorney-client relationship with Sierra occurred no later than August 26, 2009, thereby tolling the limitations period set forth in
The judgments are affirmed.
In this opinion the other judges concurred.
Notes
The plaintiff asserts that the Rules of Professional Conduct support his contention that his attorney-client relationships with the defendants terminated on September 17, 2012, and, thus, that genuine issues of material fact exist as to the date of the termination of the attorney-client relationships. The plaintiff‘s reliance on the Rules of Professional Conduct, to which he refers for the first time on appeal, is misplaced. Our Supreme Court explained in DeLeo that “the representation continues for the purposes of the continuous representation doctrine until either the formal or the de facto termination of the attorney-client relationship.” (Emphasis added.) DeLeo v. Nusbaum, supra, 263 Conn. 597. As we conclude subsequently in this opinion, there are no genuine issues of material fact that de facto terminations of the plaintiff‘s attorney-client relationships with the defendants occurred on or by August 26, 2009. Whether the defendants failed to clarify their attorney-client relationships with the plaintiff or to confirm the termination of their attorney-client relationships with the plaintiff in writing does not alter our analysis.
