Gaddy v. Mount Vernon Fire Ins. Co. ( 2019 )


Menu:
  • ***********************************************
    The “officially released” date that appears near the be-
    ginning of each opinion is the date the opinion will be pub-
    lished in the Connecticut Law Journal or the date it was
    released as a slip opinion. The operative date for the be-
    ginning of all time periods for filing postopinion motions
    and petitions for certification is the “officially released”
    date appearing in the opinion.
    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 Publica-
    tions, Judicial Branch, State of Connecticut.
    ***********************************************
    APPENDIX
    CHARLES H. GADDY v. MOUNT VERNON FIRE
    INSURANCE COMPANY ET AL.*
    Superior Court, Judicial District of Hartford
    File No. CV-XX-XXXXXXX-S
    Memorandum filed October 16, 2017
    Proceedings
    Memorandum of decision on motions for summary
    judgment. Defendants’ motion granted; plaintiff’s
    motion denied.
    Juri E. Taalman and Joseph R. Serrantino, for
    the plaintiff.
    Beverly Knapp Anderson and Carmine Annunziata,
    for the defendants.
    Opinion
    NOBLE, J. Before the court are motions for summary
    judgment by each party. For the reasons set forth below,
    the defendants’ motion for summary judgment is
    granted, and the plaintiff’s motion for summary judg-
    ment is denied.
    FACTS
    On February 19, 2016, the plaintiff, Charles Gaddy,
    commenced the present action against the defendants,
    the Mount Vernon Fire Insurance Company (Mount Ver-
    non) and the United States Liability Insurance Group
    (USLI).1 In the amended complaint dated March 6, 2017,
    the plaintiff alleges that his former insurance agent, the
    Hunt Group, LLC (Hunt Group), was insured by Mount
    Vernon and USLI. The plaintiff owned property, which
    was insured under a policy of insurance (policy) for
    property and casualty loss with the Scottsdale Insur-
    ance Company (Scottsdale.) On May 19, 2003, the plain-
    tiff provided the Hunt Group with funds for the renewal
    of the policy. On or before June 14, 2003, the Hunt
    Group failed to timely forward the funds to Scottsdale,
    which caused the policy to lapse. On that date, the
    plaintiff experienced a fire loss to the property that was
    to have been insured by Scottsdale.
    The plaintiff brought suit in 2006 against the Hunt
    Group, claiming negligence. See Gaddy v. Hunt Group,
    LLC, Superior Court, judicial district of Hartford,
    Docket No. CV-06-05003718-S. The defendants there-
    after filed a complaint against Hunt Group in the United
    States District Court for the District of Connecticut
    (District Court action) seeking a declaratory judgment
    that it had no duty to indemnify or defend the Hunt
    Group for its failure to cooperate with the defendants.
    See Mount Vernon Fire Ins. Co. v. Hunt Group, LLC,
    United States District Court, Docket No. 3:06 CV-02006
    (CFD) (D. Conn. 2006). In the District Court action,
    service of process was made on ‘‘Mr. Michael Hunt, as
    agent for Hunt Group, Inc.,’’ and not ‘‘Hunt Group, LLC.’’
    On March 29, 2007, the District Court entered a
    default judgment for failure to appear. See Mount Ver-
    non Fire Ins. Co. v. Hunt Group, 
    LLC, supra
    , United
    States District Court, Docket No. 3:06 CV-02006 (CFD).
    On April 4, 2007, the District Court entered an amended
    default judgment (federal declaratory judgment) for
    failure to appear, and held that Mount Vernon had no
    duty to defend or indemnify Hunt Group for the plain-
    tiff’s fire loss in the underlying Superior Court action.
    See 
    id. The defendants
    successfully moved to withdraw
    their defense of the Hunt Group in the Superior Court
    action. See Gaddy v. Hunt Group, 
    LLC, supra
    , Superior
    Court, Docket No. CV-06-05003718-S. On January 26,
    2009, the plaintiff recovered a judgment against Hunt
    Group in the amount of $823,919.99 for the plaintiff’s
    fire loss. See 
    id. The plaintiff
    commenced the current
    action against the defendants pursuant to General Stat-
    utes § 38a-321,2 and is, by law, subrogated to the Hunt
    Group’s rights to enforce the policy.
    On May 19, 2017, both parties filed motions for sum-
    mary judgment. The plaintiff’s motion asserts that the
    federal court’s declaratory judgment was null and void
    ab initio because it was obtained by the defendants
    without proper service on the Hunt Group, and thus,
    in a manner that amounted to a fraud on the court. The
    defendants’ motion is based on the ground that the
    plaintiff’s claims are time barred under all applicable
    statutes of limitation and submits the following: (1) the
    District Court’s amended default judgment, dated April
    4, 2007; (2) the District Court’s default judgment, dated
    March 29, 2007; (3) the District Court’s case docket;
    (4) the marshal’s return of service to ‘‘Mr. Michael Hunt
    of Hunt Group, Inc.,’’ for the District Court action
    (return of service), dated December 20, 2006; (5) the
    underlying Superior Court’s docket entries; (6) certified
    Secretary of the State record on Hunt Group; (7) Secre-
    tary of the State’s Commercial Recording Service
    (C.O.N.C.O.R.D.) record for Hunt Group; (8) the under-
    lying Superior Court motion to withdraw appearance
    hearing transcript (Tanzer, J.); and (9) the signed and
    sworn affidavit of Beverly Knapp Anderson, the defen-
    dants’ attorney.
    On June 19, 2017, the plaintiff filed an opposition to
    the defendants’ motion for summary judgment. In his
    opposition, the plaintiff incorporated his motion for
    summary judgment, dated May 19, 2017, and submits
    the following: (1) the signed and sworn affidavit of
    Robert Enos;3 (2) the signed and sworn affidavit of Mary
    Hemsley;4 (3) the underlying Superior Court judgment;
    (4) the District Court’s complaint, dated December 15,
    2006; (5) the District Court’s appearance of counsel for
    Mount Vernon; (6) the return of service; (7) C.O.N.-
    C.O.R.D. business inquiry; (8) the District Court’s
    motion for entry of default, dated January 10, 2007; (9)
    the District Court’s motion for entry of default, dated
    January 30, 2007; (10) Mount Vernon’s memorandum
    of law regarding service of process in the District Court
    action, dated March 26, 2007; (11) the District Court
    action civil docket; (12) the signed and sworn affidavit
    of Attorney Joseph R. Serrantino;5 (13) the District
    Court default judgment, dated March 29, 2007; (14) the
    District Court amended default judgment, dated April
    4, 2007; (15) the District Court motion to withdraw as
    counsel; and (16) the plaintiff’s amended complaint,
    dated March 6, 2017. On June 19, 2017, the defendants
    submitted an objection to the plaintiff’s summary judg-
    ment motion. On July 5, 2017, the plaintiff submitted a
    reply to the defendants’ objection. The court heard oral
    argument at short calendar on July 10, 2017.
    I
    DISCUSSION
    ‘‘Summary judgment is a method of resolving litiga-
    tion when 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.’’ (Internal quotation marks
    omitted.) Grenier v. Commissioner of Transportation,
    
    306 Conn. 523
    , 534, 
    51 A.3d 367
    (2012). ‘‘Summary judg-
    ment may be granted where the claim is barred by
    the statute of limitations. . . . Summary judgment is
    appropriate on statute of limitations grounds when the
    material facts concerning the statute of limitations [are]
    not in dispute . . . .’’ (Citation omitted; internal quota-
    tion marks omitted.) Romprey v. Safeco Ins. Co. of
    America, 
    310 Conn. 304
    , 313, 
    77 A.3d 726
    (2013).
    The defendants argue that their motion for summary
    judgment should be granted on the grounds that (1)
    counts one and two of the amended complaint are time
    barred under the six year statute of limitations in Gen-
    eral Statutes § 52-576 (a);6 and (2) counts three and
    four are time barred under the three year statute of
    limitations in General Statutes § 52-577.7 In the alterna-
    tive, the defendants argue that the plaintiff cannot dem-
    onstrate that the scrivener’s error in the summons or
    marshal’s return of service rendered the federal declara-
    tory judgment void ab initio. In support of their argu-
    ment, the defendants argue that under the reasoning
    of Grannis v. Ordean, 
    234 U.S. 385
    , 395, 
    34 S. Ct. 779
    ,
    
    58 L. Ed. 1363
    (1914), they are entitled to summary
    judgment because ‘‘if a person is sued by a wrong name,
    and he fails to appear and plead the misnomer in abate-
    ment, the judgment binds him.’’ See also Morrel v.
    Nationwide Mutual Fire Ins. Co., 
    188 F.3d 218
    , 224
    (4th Cir. 1999) (absence of Inc. in corporate name of
    defendant in affidavit of service did not render default
    judgment defective where any confusion would have
    been dispelled by allegations in other documents); Bar-
    sten v. Dept. of Interior, 
    896 F.2d 422
    , 423 (9th Cir. 1990)
    (technical misnaming of defendant is insignificant, as
    accompanying documents made defendant’s identity
    clear); United States v. A. H. Fischer Lumber Co., 
    162 F.2d 872
    , 873 (4th Cir. 1947) (inclusion of Inc. in corpo-
    rate name of defendant and Lumber in other case did
    not make complaint defective).
    In response, the plaintiff argues that the defendants’
    motion for summary judgment should be denied and
    his motion granted because (1) the federal declaratory
    judgment was null and void ab initio, and was obtained
    by the defendants in a manner that amounted to fraud
    on the court; (2) the defendants fraudulently and in bad
    faith presented the declaratory judgment as the basis
    for their request to be withdrawn from the underlying
    Superior Court case; and (3) the defendants’ claimed
    statute of limitations does not apply because the plain-
    tiff’s amended complaint is based upon a judgment that
    can be brought within twenty-five years of the date
    upon which judgment was entered pursuant to General
    Statutes § 52-598.8
    A
    Service of Process
    The only defect in the service of process that the
    plaintiff identifies is the naming of ‘‘Hunt Group, Inc.,’’
    as the defendant, rather than ‘‘Hunt Group, LLC.’’ How-
    ever, ‘‘[a] defendant who is clearly identified by a sum-
    mons and complaint and who has been served with
    those documents may not avoid the jurisdiction of the
    district court merely because he is incorrectly named
    in them.’’ Tremps v. Ascot Oils, Inc., 
    561 F.2d 41
    , 44
    (7th Cir. 1977). Service is proper despite a misnomer
    if the complaint is ‘‘not susceptible to any reasonable
    doubt or confusion about who it was the plaintiff
    intended to sue.’’ (Internal quotation marks omitted.)
    Conner-Cooley v. AIG Life Brokeradge, 
    282 F.R.D. 431
    ,
    435 (E.D. Wis. 2012).
    In support of their argument, the defendants argue
    that the return of service naming ‘‘Hunt Group, Inc.,’’
    rather than ‘‘Hunt Group, LLC,’’ was a scrivener’s error
    and that there is no evidence that Hunt Group was
    misled or confused in any way from the misnomer. The
    plaintiff counters that the District Court did not have
    personal jurisdiction over the Hunt Group, as it was
    never properly served with process.
    In the present case, service of process in the District
    Court was made upon ‘‘Mr. Michael Hunt as agent for
    Hunt Group, Inc., at 71 Barbonsel Road, East Hartford.’’
    This error could not have created reasonable doubt or
    confusion about the identity of the intended defendant
    because there is no ‘‘Hunt Group, Inc.,’’ registered in
    Connecticut, the proper authorized agent for service
    of process of Hunt Group, ‘‘Mr. Michael Hunt at 71
    Barbonsel Road, East Hartford,’’ was served, and Hunt
    Group was the named defendant on the complaint and
    on both the summons and complaint’s captions. On
    December 20, 2006, Mount Vernon’s process server
    delivered a copy of the summons and complaint to Hunt,
    who was Hunt Group’s authorized agent for service of
    process. Accordingly, the District Court had personal
    jurisdiction over Hunt Group, as Hunt Group was prop-
    erly served with the summons and complaint on Decem-
    ber 20, 2006.9
    II
    STATUTES OF LIMITATIONS
    ‘‘[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 dem-
    onstrating 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 stat-
    ute.’’ (Internal quotation marks omitted.) Flannery v.
    Singer Asset Finance Co., LLC, 
    312 Conn. 286
    , 310, 
    94 A.3d 553
    (2014).
    The defendants argue that counts one and two of the
    amended complaint are time barred under the six year
    statute of limitations in § 52-576 (a), and counts three
    and four are time barred under the three year statute
    of limitations in § 52-577. The plaintiff counters that the
    statutes of limitations were tolled by the continuing
    course of conduct doctrine or by the doctrine of equita-
    ble estoppel. Specifically, the plaintiff argues that the
    defendants acted fraudulently when Mount Vernon
    obtained the federal declaratory judgment because
    Hunt Group was never served with process, and there-
    fore, the District Court did not have personal jurisdic-
    tion over Hunt Group. The plaintiff further argues that
    the defendants acted fraudulently when they submitted
    the original declaratory judgment, instead of the
    amended declaratory judgment, to the Superior Court.
    At no time has the plaintiff moved to open or vacate
    the judgment of the District Court.
    A
    Section 52-576 (a)
    The defendants argue that counts one and two are
    time barred under § 52-576 (a) because the plaintiff
    became subrogated to the Hunt Group’s rights on Febru-
    ary 25, 2009, and therefore, was required to commence
    suit within six years of that date. Section 52-576 (a)
    provides in relevant part: ‘‘No action for an account,
    or on any simple or implied contract, or on any contract
    in writing, shall be brought but within six years after
    the right of action accrues . . . .’’ ‘‘[Our Appellate
    Court] and our Supreme Court have held that, in the
    absence of some other controlling statutory or contrac-
    tual provision, § 52-576 (a) is the applicable statute of
    limitation for bringing claims under insurance policies.’’
    Gohel v. Allstate Ins. Co., 
    61 Conn. App. 806
    , 821, 
    768 A.2d 950
    (2001).
    In the present case, it is undisputed that the Superior
    Court in the underlying action entered judgment against
    Hunt Group on January 26, 2009. See Gaddy v. Hunt
    Group, 
    LLC, supra
    , Superior Court, Docket No. CV-06-
    05003718-S. Pursuant to § 38a-321, the plaintiff became
    subrogated to the Hunt Group’s rights thirty days after
    the judgment was rendered. The plaintiff could have
    brought a subrogation action beginning on February
    25, 2009, and therefore, was required to commence suit
    within six years from that date. Because the only statute
    of limitations applicable to the plaintiff’s claim was that
    set forth in § 52-576 (a), namely, six years, and because
    the plaintiff brought suit on that claim after six years, on
    February 17, 2016, the defendants’ motion for summary
    judgment as to counts one and two should be granted
    unless the statute of limitations is tolled under one of
    the exceptions.
    B
    Section 52-577
    Section 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.’’ ‘‘[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 omit-
    ted.) Pagan v. Gonzalez, 
    113 Conn. App. 135
    , 139, 
    965 A.2d 582
    (2009). ‘‘When conducting an analysis under
    § 52-577, the only facts material to the trial court’s deci-
    sion on a motion for summary judgment are the date
    of the wrongful conduct alleged in the complaint and
    the date the action was filed.’’ (Internal quotation marks
    omitted.) 
    Id. In the
    present case, the District Court issued the
    amended judgment on April 4, 2007. The plaintiff argues
    that the defendants acted fraudulently when they sub-
    mitted the motion to withdraw their appearance in the
    underlying Superior Court action. The Superior Court
    granted the motion to withdraw the appearance on June
    6, 2007. See Gaddy v. Hunt Group, 
    LLC, supra
    , Superior
    Court, Docket No. CV-06-05003718-S. Therefore, the
    plaintiff was required to commence suit by June 6, 2010,
    at the latest. The plaintiff, however, did not commence
    suit until February 17, 2016. Therefore, the defendants’
    motion for summary judgment as to counts three and
    four should be granted unless the statute of limitations
    is tolled under one of the exceptions argued by the
    plaintiff.
    C
    Continuing Course of Conduct Doctrine
    One of the exceptions to toll the statute of limitations
    is the continuing course of conduct doctrine. The defen-
    dants argue, inter alia, that the continuing course of
    conduct doctrine does not apply because the plaintiff
    cannot establish that the defendants committed an ini-
    tial wrong against the plaintiff since service of process
    on ‘‘Hunt Group, Inc.,’’ instead of ‘‘Hunt Group, LLC,’’
    did not make the federal declaratory judgment void ab
    initio, and therefore, the defendants did not have a
    duty to defend and indemnify Hunt Group. The plaintiff,
    however, argues that the federal declaratory judgment
    that relieved the defendants from their continuing duty
    to defend and indemnify Hunt Group was void ab initio,
    and therefore, the defendants had a continuing duty to
    defend and indemnify, which the defendants breached.
    ‘‘[W]hen the wrong sued upon consists of a continuing
    course of conduct, the statute does not begin to run
    until that course of conduct is completed.’’ (Internal
    quotation marks omitted.) Flannery v. Singer Asset
    Finance Co., 
    LLC, supra
    , 
    312 Conn. 311
    . ‘‘[I]n deciding
    . . . the defendant’s motion for summary judgment,
    [the court] must determine if there is a genuine issue
    of material fact with respect to whether the defendant:
    (1) committed an initial wrong upon the plaintiff; (2)
    owed a continuing duty to the plaintiff that was related
    to the alleged original wrong; and (3) continually
    breached that duty.’’ (Internal quotation marks omit-
    ted.) 
    Id., 313. In
    the present case, the plaintiff has failed to produce
    evidence that the defendants have committed an initial
    wrong upon the plaintiff. ‘‘[A] precondition for the oper-
    ation of the continuing course of conduct doctrine is
    that the defendant must have committed an initial
    wrong upon the plaintiff.’’ (Internal quotation marks
    omitted.) 
    Id., 312. Simply
    put, there is no evidence that the defendants
    committed common-law fraud, or any fraud, on the
    court. The federal declaratory judgment was not void
    ab initio because service of process was proper, and
    therefore, it was not fraudulent for the defendants to
    present this court with the federal declaratory judg-
    ment. As the plaintiff has failed to demonstrate the
    precondition for the operation of the continuing course
    of conduct doctrine, it does not apply to the present
    case.
    D
    Doctrine of Equitable Estoppel
    A second exception to toll the statute of limitations
    is the doctrine of equitable estoppel. ‘‘The doctrine of
    equitable estoppel is well established. [W]here one, by
    his words or actions, intentionally causes another to
    believe in the existence of a certain state of things,
    and thereby induces him to act on that belief, so as
    injuriously to affect his previous position, he is [pre-
    cluded] from averring a different state of things as
    existing at the time. . . . In its general application, we
    have recognized that [t]here are two essential elements
    to an estoppel—the party must do or say something that
    is intended or calculated to induce another to believe
    in the existence of certain facts and to act upon that
    belief, and that the other party, influenced thereby, must
    actually change his position or do some act to his injury
    which he otherwise would not have done.’’ (Internal
    quotation marks omitted.) Coss v. Steward, 126 Conn.
    App. 30, 41, 
    10 A.3d 539
    (2011). ‘‘[T]here must generally
    be some intended deception in the conduct or declara-
    tions of the party to be estopped, or such gross negli-
    gence on his part as amounts to constructive fraud, by
    which another has been misled to his injury.’’ (Internal
    quotation marks omitted.) 
    Id., 41–42. ‘‘In
    the absence of
    prejudice, estoppel does not exist.’’ (Internal quotation
    marks omitted.) 
    Id., 42. The
    defendants argue that the doctrine of equitable
    estoppel does not apply here because there is no evi-
    dence that the defendants induced the plaintiff to
    refrain from bringing the action prior to the expiration
    of the statute of limitations. The defendants further
    argue that equitable estoppel does not apply because
    the service of process on ‘‘Hunt Group, Inc.,’’ was not
    intentional and was a mere scrivener’s error, and there
    is no evidence that Hunt Group was confused or misled
    by such misnomer. To counter, the plaintiff argues that
    the defendants are equitably estopped from asserting
    the statute of limitations defense because Mount Ver-
    non fraudulently obtained a withdrawal of representa-
    tion of Hunt Group in the underlying Superior Court
    case on the basis of a federal declaratory judgment that
    was void ab initio for lack of service of process on
    Hunt Group.
    In the present case, similar to Carroll v. Safeco Ins.,
    Superior Court, judicial district of Waterbury, Docket
    No. 117750 (April 5, 1994) (Sullivan, J.) (
    11 Conn. L
    .
    Rptr. 271, 273), ‘‘[t]he plaintiff has neither alleged nor
    shown any facts that the defendant misrepresented or
    misled [him] about the state of limitations.’’ A mere
    mistake, such as a misnomer, does not afford a basis
    for estoppel. See Krupa v. Kelley, 
    5 Conn. Cir. Ct. 127
    ,
    132, 
    245 A.2d 886
    (1968). The doctrine of equitable
    estoppel, therefore, is not applicable.
    III
    CONCLUSION
    For the foregoing reasons, the defendants’ motion
    for summary judgment is granted and the plaintiff’s
    motion for summary judgment is denied.
    * Affirmed. Gaddy v. Mount Vernon Fire Ins. Co., 192 Conn. App.              ,
    A.3d      (2019).
    1
    USLI is Mount Vernon’s parent company. USLI and Mount Vernon will
    be collectively referred to as the defendants.
    2
    General Statutes § 38a-321 provides in relevant part: ‘‘Upon the recovery
    of a final judgment against any person, firm or corporation by any person,
    including administrators or executors, for loss or damage on account of
    bodily injury or death or damage to property, if the defendant in such action
    was insured against such loss or damage at the time when the right of action
    arose and if such judgment is not satisfied within thirty days after the date
    when it was rendered, such judgment creditor shall be subrogated to all
    the rights of the defendant and shall have a right of action against the insurer
    to the same extent that the defendant in such action could have enforced
    his claim against such insurer had such defendant paid such judgment.’’
    (Emphasis added.)
    3
    Robert Enos is the New England district manager of Custard Insurance
    Adjusters, Inc.
    4
    Mary Hemsley is a second vice president/claims examiner for USLI.
    5
    Attorney Joseph R. Serrantino is an attorney for Brignole & Bush, LLC.
    6
    General Statutes § 52-576 (a) provides in relevant part: ‘‘No action for
    an account, or on any simple or implied contract, or on any contract in
    writing, shall be brought but within six years after the right of action
    accrues . . . .’’
    7
    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.’’
    8
    General Statutes § 52-598 (a) provides in relevant part: ‘‘[N]o action based
    upon such a judgment may be instituted after the expiration of twenty-five
    years from the date the judgment was entered . . . .’’
    The parties disagree on the applicable statute of limitations. The defen-
    dants argue that the statute of limitations for tort cases under § 52-577 is
    three years, and the statute of limitations for breach of contract cases under
    § 52-576 (a) is six years. The plaintiff argues that this is an action to collect
    a prior judgment, and therefore, the statute of limitations is twenty-five
    years under § 52-598. The court rejects the plaintiff’s argument that the
    twenty-five year statute of limitations in § 52-598 applies in the present
    action because the plaintiff does not have a judgment against either of the
    defendants to enforce, and the defendants received a declaratory judgment,
    which discharged their duty to indemnify and defend Hunt Group. Our
    courts have previously reasoned that § 52-598 is applicable when the plaintiff
    has proven that the defendants are the alter ego of the entity that was
    subject to the previous judgment, which the plaintiff has not demonstrated
    here. See Wm. Passalacqua Builders, Inc. v. Resnick Developers South,
    Inc., 
    933 F.2d 131
    , 142–43 (2d Cir. 1991); Pullicino v. Jensen, Superior Court,
    judicial district of Waterbury, Docket No. CV-XX-XXXXXXX-S (December 27,
    2013) (Roche, J.) (
    57 Conn. L. Rptr. 372
    , 374).
    9
    The defendant does not argue, and this court does not consider, whether
    this court has authority or jurisdiction to find that an action brought, and
    judgment rendered, in the United States District Court, is void ab initio.