Pellecchia v. Town of Killingly
Decision Date | 19 March 2012 |
Docket Number | No. CV–11–6023280–S.,CV–11–6023280–S. |
Citation | 85 A.3d 63 |
Court | Connecticut Superior Court |
Parties | Anthony J. PELLECCHIA, Administrator (Estate of Anthony E. Pellecchia), et al. v. TOWN OF KILLINGLY et al. |
Jason L. McCoy, Vernon, for the plaintiff.
Scott R. Ouellette, North Haven, for the named defendant et al.
This matter came before the court on the defendants' Town of Killingly, Anthony Shippee, and David Sabourin (Town defendants) motion to dismiss for lack of subject matter jurisdiction. The Town defendants argue that the court is without subject matter jurisdiction over this action because it was not commenced within the two year statute of limitations period for wrongful death claims, as required by General Statutes § 52–555. The Town defendants also assert that, in this matter (2011 action), the plaintiff may not rely on the "accidental failure of suit statute," General Statutes § 52–592, because a prior action commenced by the plaintiff, Docket No. HHD X04–CV–08–6003273 S (2008 action), concerning the same incident, was dismissed for wilful failure to follow clear orders of the court, and thus did not fail by way of mistake, inadvertence or excusable neglect. The plaintiff claims that a disciplinary dismissal is not categorically excluded from the accidental failure of suit statute, and in light of the policy preference of resolving a case on its merits, this court ought not to preclude him from bringing this action anew against the Town defendants.
This matter arises from a July 29, 2006 accident in which the decedent died when the motorcycle he was operating came into contact with downed, energized electrical lines. This action, the 2011 action, was commenced on June 1, 2011, nearly five years after the alleged accident.
The court repeats its summary of the procedural background in the 2008 action from its December 17, 2009 memorandum of decision (December, 2009 decision) in that action in which the Town defendants' motion for nonsuit against the plaintiff was granted, pages 1–5: "The plaintiff commenced this action with the service of his complaint, dated May 30, 2008.... On June 19, 2008, the Town defendants filed a request to revise the complaint (# 102). On August 14, 2008, the Town defendants filed a motion for nonsuit, seeking a nonsuit against the plaintiff for failure to revise his complaint within the time allowed by the Rules of Practice (# 107) (first Town motion for nonsuit). On August 18, 2008, defendants Connecticut Light and Power Company (CL & P), Northeast Utilities (NU), and Northeast Utilities Service Company (NUSC) (collectively ‘CL & P defendants') also filed a request to revise the complaint (# 105) (CL & P request to revise).
At page 7 of the December, 2009 decision, the court stated, "The plaintiff thus continues to ignore the clear language of the court's order (# 107), in which the plaintiff was explicitly informed by the court that, in accordance with the Practice Book, the Town defendants' requests to revise the complaint were ‘deemed to have been automatically granted. ’ ... In addition, the court cited Practice Book § 10–37, quoted above, which also expressly so provides. There is no reasonable basis for the plaintiff to assert that he complied with the court's order in his December, 2008 proposed amended complaint.
(Emphasis in original.)
At page 11 of the December, 2009 decision, the court stated, "More than [one] year after the plaintiff was ordered to revise his complaint in conformance with the Town defendants' request to revise, he steadfastly refuses to do so."
At page 13 of the December, 2009 decision, the court stated: ...
To continue reading
Request your trial