Farnsworth v. O'Doherty

Decision Date21 September 2004
Docket NumberNo. 24570.,24570.
Citation856 A.2d 518,85 Conn.App. 145
CourtConnecticut Court of Appeals
PartiesDavid FARNSWORTH et al. v. Maureen O'DOHERTY.

Christy H. Doyle, with whom, on the brief, was John R. Williams, New Haven, for the appellants (plaintiffs).

Mary Ambrogio Cashman, with whom was Trenton C. Haas, Hartford, for the appellee (defendant).

LAVERY, C.J., and BISHOP and WEST, Js.

LAVERY, C.J.

In this legal malpractice action, the plaintiffs, David Farnsworth and Sharon Farnsworth, appeal from the summary judgment rendered by the trial court in favor of the defendant attorney, Maureen O'Doherty. On appeal, the plaintiffs claim that the court improperly concluded that the limitations period for commencing an action, set forth in General Statutes § 52-577, began to run on April 26, 1995, the date the defendant filed a complaint on the plaintiffs' behalf, and was not tolled by subsequent developments in the case, and, therefore, the court improperly granted the defendant's motion for summary judgment. We affirm the judgment of the trial court.

The following facts and procedural history are relevant to our resolution of the plaintiffs' appeal. On November 1, 1994, the plaintiffs retained the defendant to represent them in a lawsuit seeking to recover damages resulting from the alleged negligent construction of an addition to their Branford home. On April 26, 1995, the defendant filed a complaint on the plaintiffs' behalf against the building contractor, the town engineer and the town of Branford. The defendant ceased to represent the plaintiffs on September 20, 1996.

The town engineer and the town both claimed and qualified for governmental immunity pursuant to General Statutes § 52-557n on January 22, 1999. The complaint against the building contractor was withdrawn in the fall of 2000 after he filed for bankruptcy protection. The plaintiffs filed the legal malpractice claim against the defendant, from which the present appeal arises, on January 20, 2001.

In the present appeal, the plaintiffs claim that the complaint against the town engineer and the town of Branford drafted by the defendant failed to allege recklessness or wanton disregard for health and safety so as to preclude the defense of governmental immunity under § 52-557n. Additionally, the plaintiffs claim that the defendant negligently failed to name the town building inspector as a defendant, arguing that the town building inspector failed to inspect the building foundation and that he recklessly issued a certificate of occupancy in January, 1993.

The defendant filed a motion for summary judgment on April 2, 2003, in which she argued that, as she had not rendered any legal services to the plaintiffs in more than four years, the plaintiffs were time barred by § 52-577 from bringing their legal malpractice action. The court agreed that the plaintiffs were time barred from bringing the action because they had failed to commence it within three years after the defendant had ceased representation of the plaintiffs. The defendant's motion for summary judgment was granted by the court in a memorandum of decision filed August 1, 2003.

At the outset, we set forth our standard of review. "We exercise plenary review over a trial court's decision to grant a motion for summary judgment.... 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." (Citation omitted; internal quotation marks omitted.) Bebry v. Zanauskas, 81 Conn.App. 586, 589, 841 A.2d 282 (2004).

The plaintiffs argue that the present action did not become ripe for adjudication until after the court dismissed their underlying claims against the town engineer and the town of Branford. Specifically, the plaintiffs argue that the current action only became ripe after they were unable to collect damages in the underlying action and were thereby damaged by the alleged negligence of the defendant. We are not persuaded.

The claim underlying the plaintiffs' present action was based on negligence, which was subject to the limitation period set forth in § 52-577. "Section 52-577 is a statute of repose in that it sets a fixed limit after which the tortfeasor will not be held liable and in some cases will serve to bar an action before it accrues." (Internal quotation marks omitted.) Rosenfield v. Rogin, Nassau, Caplan, Lassman & Hirtle, LLC, 69 Conn.App. 151, 159, 795 A.2d 572 (2002). General Statutes § 52-577 provides: "No action founded upon a tort shall be brought but within three years from the date of the act or omission complained of." This court has determined that "[s]ection 52-577 is an occurrence statute, meaning that the time period within which a plaintiff must commence an action begins to run at the moment the act or omission complained of occurs." (Internal quotation marks omitted.) Rosenfield v. Rogin, Nassau, Caplan, Lassman & Hirtle, LLC, supra, at 158, 795 A.2d 572. Moreover, our Supreme Court has stated that "[i]n construing our general tort statute of limitations, General Statutes § 52-577, which allows an action to be brought within three years from the date of the act or omission complained of, we have concluded that the history of that legislative choice of language precludes any construction thereof delaying the start of the limitation period until the cause of action has accrued or the injury has occurred." (Internal quotation marks omitted.) Fichera v. Mine Hill Corp., 207 Conn. 204, 212, 541 A.2d 472 (1988).

Furthermore, "[t]he exact wording of [§ 52-577], barring the bringing of any action founded upon a tort `but within three years from the date of the act or omission complained of,' pinpoints the basic question ... as being just what actually constituted the `act or omission...

To continue reading

Request your trial
29 cases
  • In re Libor-Based Fin. Instruments Antitrust Litig., 11 MDL 2262 (NRB)
    • United States
    • U.S. District Court — Southern District of New York
    • 4 Agosto 2015
    ...does not apply a discovery rule, even for torts. See Conn. Gen. Stat. Ann. §§ 52-576, -577 (West 2013); Farnsworth v. O'Doherty, 85 Conn. App. 145, 150, 856 A.2d 518, 521 (2004) (negligence) (quoting Collum v. Chapin, 40 Conn. App. 449, 451, 671 A.2d 1329, 1331 (1996) (tortious interference......
  • Marshall Caro & Indii.Com United Statese, LLC v. Fid. Brokerage Servs., 3:14-CV-01028 (CSH)
    • United States
    • U.S. District Court — District of Connecticut
    • 30 Abril 2015
    ...a plaintiff must commence an action begins to run at the moment the act or commission complained of occurs." Farnsworth v. O'Doherty, 85 Conn. App. 145, 149 (2004) (quotation marks and citation omitted). The Connecticut Supreme Court has stated that "'[in] construing . . . General Statutes ......
  • Holten v. Standard Parking Corp.
    • United States
    • U.S. District Court — District of Connecticut
    • 27 Marzo 2015
    ...plaintiffs first sustain damage.” Piteo v. Gottier, 112 Conn.App. 441, 445–46, 963 A.2d 83 (2009) (quoting Farnsworth v. O'Doherty, 85 Conn.App. 145, 149–50, 856 A.2d 518 (2004) ). This statute is, therefore, an occurrence statute, “meaning that the time period within which a plaintiff must......
  • Vaccaro v. Shell Beach Condo., Inc.
    • United States
    • Connecticut Court of Appeals
    • 18 Octubre 2016
    ...Certain Underwriters at Lloyd's, London v. Cooperman , supra, 289 Conn. at 408, 957 A.2d 836 ; see also Farnsworth v. O'Doherty , 85 Conn.App. 145, 150, 856 A.2d 518 (2004) (“[t]he three year limitation period of § 52–577 begins with the date of the act or omission complained of, not the da......
  • Request a trial to view additional results
3 books & journal articles
  • TABLE OF CASES
    • United States
    • Full Court Press Connecticut Legal Ethics & Malpractice Table of Cases
    • Invalid date
    ...Tyler, Cooper and Alcorn, LLP, 89 Conn. App. 459 (2005) 1-8:8 Falvey v. Zurolo, 130 Conn. App. 243 (2011) 6-3 Farnsworth v. O'Doherty, 85 Conn. App. 145 (2004) 9-4:1 Farretta v. California, 422 U.S. 806 (1975) 1-3:2.1 Feinstein v. Rizza, No. FSTCV106007236S, 2012 WL 2548203 (Conn. Super. Ct......
  • Significant Recent Tort Developments
    • United States
    • Connecticut Bar Association Connecticut Bar Journal No. 78, 2004
    • Invalid date
    ...and the 225 Id at 589-90. (fn226)Id at 596-97. 227 Id at 597, note 4. 228 Id at 597. 229 Id 230 Id at 597-98. 231 Id at 599. 232 85 Conn. App. 145, 856 A. 2d 518 (2004). 233 Id at 147. town where the plaintiffs lived.(fn234) The town and an engineer were protected by governmental immunity a......
  • CHAPTER 9 - 9-4 STATUTE OF LIMITATIONS
    • United States
    • Full Court Press Connecticut Legal Ethics & Malpractice Chapter 9 Defenses
    • Invalid date
    ...& King, P.C., 32 Conn. App. 786, 790 (1993).[13] Fichera v. Mine Hill Corp., 207 Conn. 204, 212-13, (1988); Farnsworth v. O'Doherty 85 Conn. App. 145, 149-150, (2004); Collum v. Chapin, 40 Conn. App. 449, 451 (1996).[14] Farnsworth v. O'Doherty, 85 Conn. App. 145 (2004).[15] Farnsworth v. O......

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT