Dickerson v. Pincus ( 2014 )


Menu:
  • ******************************************************
    The ‘‘officially released’’ date that appears near the
    beginning of each opinion is the date the opinion will
    be published in the Connecticut Law Journal or the
    date it was released as a slip opinion. The operative
    date for the beginning of all time periods for filing
    postopinion motions and petitions for certification is
    the ‘‘officially released’’ date appearing in the opinion.
    In no event will any such motions be accepted before
    the ‘‘officially released’’ date.
    All opinions are subject to modification and technical
    correction prior to official publication in the Connecti-
    cut Reports and Connecticut Appellate Reports. In the
    event of discrepancies between the electronic version
    of an opinion and the print version appearing in the
    Connecticut Law Journal and subsequently in the Con-
    necticut Reports or Connecticut Appellate Reports, the
    latest print version is to be considered authoritative.
    The syllabus and procedural history accompanying
    the opinion as it appears on the Commission on Official
    Legal Publications Electronic Bulletin Board Service
    and 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 repro-
    duced and distributed without the express written per-
    mission of the Commission on Official Legal
    Publications, Judicial Branch, State of Connecticut.
    ******************************************************
    DONNIE DICKERSON, ADMINISTRATOR
    (ESTATE OF MYRA DICKERSON)
    v. JAYNE F. PINCUS ET AL.
    (AC 34993)
    Beach, Alvord and Harper, Js.
    Argued September 9—officially released December 9, 2014
    (Appeal from Superior Court, judicial district of
    Fairfield, S. Richards, J.)
    Alinor C. Sterling, with whom were Adele R. Jacobs
    and, on the brief, Brenden P. Leydon, Steven D. Ecker
    and M. Caitlin S. Anderson, for the appellants
    (plaintiffs).
    Lorinda S. Coon, with whom, on the brief, was Liam
    M. West, for the appellee (defendant Connecticut Health
    of Greenwich, LLC).
    Opinion
    BEACH, J. The plaintiff Donnie Dickerson, individu-
    ally and as administrator of the estate of Myra Dick-
    erson, appeals from the trial court’s granting of the
    motion to dismiss filed by the defendant Connecticut
    Health of Greenwich, LLC.1 The plaintiff claims that the
    court erroneously held that General Statutes § 52-593a
    did not save this action from dismissal.2 We agree and
    thus reverse the judgment of the trial court.
    By complaint dated October 18, 2010, the plaintiff
    brought a wrongful death action pursuant to General
    Statutes § 52-5553 against the defendant, as well as
    against Jayne F. Pincus and Connecticut Health Facili-
    ties, Inc. Section 52-555 (a) provides that wrongful death
    actions must be brought ‘‘within two years from the
    date of death . . . .’’ Civil actions are commenced by
    service of process. General Statutes § 52-45a. An action
    generally is ‘‘brought’’ against a defendant on the date
    on which the writ is served on that defendant. Hillman
    v. Greenwich, 
    217 Conn. 520
    , 527, 
    587 A.2d 99
     (1991).
    The decedent died on July 22, 2008. The plaintiff
    petitioned for and received a ninety day automatic
    extension of the statute of limitations; see General Stat-
    utes § 52-190a (b); and, therefore, was required to serve
    the complaint on the defendant by October 20, 2010.
    The marshal’s original return of service did not specify
    the date on which the marshal received the summons
    and complaint. Under the heading ‘‘County of Fairfield /
    ss: Bridgeport / Date: October 19, 2010,’’ the marshal
    stated that he ‘‘made service of the within and foregoing
    original Summons—Civil, Complaint,’’ on Pincus.4
    Under the heading ‘‘County of Litchfield / ss: Suffield /
    Date: October 28, 2010,’’ the marshal stated that he
    ‘‘then made further service of the within original by
    leaving a true and attested copy’’ at the abode of a
    person who apparently was an agent of the defendant.
    The defendant filed a motion to dismiss the plaintiff’s
    action against it for lack of subject matter jurisdiction5
    on the ground that the plaintiff had failed to commence
    the action within the two year statute of limitations set
    forth by the wrongful death statute, § 52-555 (a). In the
    memorandum of law attached to the motion to dismiss,
    the defendant argued that the court lacked subject mat-
    ter jurisdiction because the defendant was served with
    the summons and complaint on October 28, 2010. This
    date was outside the statute of limitations and the ninety
    day extension, which had the effect of requiring the
    plaintiff to commence the action by October 20, 2010.
    In opposition, the plaintiff argued that he had placed
    the summons and complaint in the hands of the marshal
    prior to the expiration of the limitations period, as evi-
    denced by the marshal’s affidavit attached to the return,
    and that service was timely completed within thirty
    days of the date on which the marshal had received the
    summons and complaint.
    On July 16, 2012, the court granted the motion to
    dismiss. The court concluded that the action was not
    saved by § 52-593a, which provides that a cause of
    action shall not be lost if process is delivered to the
    marshal within the limitations period and the marshal
    serves it within thirty days of delivery to him. The court
    reasoned that the marshal’s return, which the court
    stated was silent as to the date of delivery of process
    to the marshal, failed to comply with § 52-593a (b),
    which requires the marshal to ‘‘endorse under oath on
    [his] return the date of delivery of the process to such
    officer for service . . . .’’6 This appeal followed.
    The plaintiff claims that the court erroneously held
    that § 52-593a did not save the action from dismissal.
    He argues that the original return is not silent as to the
    date of delivery to the marshal, but, rather, in the return,
    the marshal attested that he served the summons and
    complaint on Pincus on October 19, 2010, and from that
    it is clear that process had been delivered to the marshal
    before the expiration of the statute of limitations on
    October 20, 2010. We agree; because the return certified
    that a copy of the ‘‘within original’’ had been served on
    the defendant on October 28, 2010, the action was
    saved.
    ‘‘The standard of review for a court’s decision on a
    motion to dismiss [under Practice Book § 10-31 (a) (1)]
    is well settled. A motion to dismiss tests, inter alia,
    whether, on the face of the record, the court is without
    jurisdiction. . . . [O]ur review of the court’s ultimate
    legal conclusion and resulting [determination] of the
    motion to dismiss will be de novo. . . . When a . . .
    court decides a jurisdictional question raised by a pre-
    trial motion to dismiss, it must consider the allegations
    of the complaint in their most favorable light. . . . In
    undertaking this review, we are mindful of the well
    established notion that, in determining whether a court
    has subject matter jurisdiction, every presumption
    favoring jurisdiction should be indulged.’’ (Citations
    omitted; internal quotation marks omitted.) Dayner v.
    Archdiocese of Hartford, 
    301 Conn. 759
    , 774, 
    23 A.3d 1192
     (2011).
    Section 52-593a provides in relevant part: ‘‘(a) . . .
    a cause or right of action shall not be lost because of
    the passage of the time limited by law within which the
    action may be brought, if the process to be served is
    personally delivered to a state marshal, constable or
    other proper officer within such time and the process
    is served, as provided by law, within thirty days of the
    delivery. (b) In any such case, the officer making service
    shall endorse under oath on such officer’s return the
    date of delivery of the process to such officer for service
    in accordance with this section.’’ The record in the trial
    court demonstrates that the requirements of the savings
    statute, § 52-593a (a), were satisfied. Subsection (a)
    required that process was to be personally delivered to
    a proper officer before the statute of limitations ran on
    October 20, 2010, and, further, required that the officer
    serve the defendant with process within thirty days of
    delivery to him. The return is not silent as to the date
    of delivery to the marshal. Although the return should
    have complied with the direction of § 52-593a (b) to
    include the date of delivery to the marshal, it nonethe-
    less left no reasonable question as to what had
    occurred. It is clear from the marshal’s return that the
    marshal received the summons and complaint prior to
    the expiration of the statute of limitations, as extended
    by § 52-190a, and that the marshal served process on
    the defendant within thirty days of delivery to him.
    In the return, the marshal stated under the heading
    ‘‘October 19, 2010,’’ ‘‘I made service of the within and
    foregoing original Summons—Civil, Complaint . . . .’’
    The attached ‘‘foregoing original’’ named Pincus, Con-
    necticut Health of Greenwich, LLC, and Connecticut
    Health Facilities, Inc., as defendants. Under the heading
    ‘‘October 28, 2010,’’ the marshal stated: ‘‘I then made
    further service of the within original’’ on the defen-
    dant. (Emphasis added.) There is only one reasonable
    interpretation of the phrase ‘‘further service of the
    within original . . . .’’ This phrase obviously refer-
    enced the summons and complaint that the marshal
    served on Pincus on October 19, 2010, and which named
    Connecticut Health of Greenwich, LLC, as a defendant.
    The marshal signed the return next to the word ‘‘attest.’’
    There is a presumption of truth afforded to the state-
    ments in the marshal’s return. Knipple v. Viking Com-
    munications, Ltd., 
    236 Conn. 602
    , 607 n.9, 
    674 A.2d 426
    (1996). The only reasonable inference from the docu-
    ments in the court file is that on October 19, 2010, the
    day before the extended statute of limitations expired,
    the marshal had in his possession the original summons
    and complaint, a copy of which was served on the
    defendant on October 28, 2010.
    It is also clear that the marshal received the summons
    and complaint on October 19, 2010. The plaintiff’s attor-
    ney signed the summons and under ‘‘date signed’’ typed:
    ‘‘October 19, 2010.’’ A trial court may rely on representa-
    tions of attorneys, who are officers of the court and
    are obligated to make truthful statements of law and
    fact. State v. Chambers, 
    296 Conn. 397
    , 419, 
    994 A.2d 1248
     (2010). The summons was signed on October 19,
    2010, and the marshal served process of the summons
    and complaint on Pincus on October 19, 2010. The sum-
    mons states: ‘‘TO: Any proper officer; BY AUTHORITY
    OF THE STATE OF CONNECTICUT, you are hereby
    commanded to make due and legal service of this Sum-
    mons and attached Complaint.’’ The summons attached
    to the return is signed by the plaintiff’s attorney; logi-
    cally, the marshal must have served Pincus after the
    plaintiff’s attorney signed the summons, all of which
    occurred on October 19, 2010.7
    The marshal’s failure to comply with the require-
    ments of subsection (b) of § 52-593a does not preclude
    the application of the savings statute in this case. As
    the plaintiff argues in his brief, the provisions of subsec-
    tion (b) are directory rather than mandatory, and the
    failure of the marshal to include the date of delivery in
    the return is not a fatal jurisdictional defect depriving
    the plaintiff of his day in court.
    ‘‘The test to be applied in determining whether a
    statute is mandatory or directory is whether the pre-
    scribed mode of action is the essence of the thing to
    be accomplished, or in other words, whether it relates
    to a matter of substance or a matter of convenience.
    . . . If it is a matter of substance, the statutory provi-
    sion is mandatory. If, however, the legislative provision
    is designed to secure order, system and dispatch in
    the proceedings, it is generally held to be directory,
    especially where the requirement is stated in affirmative
    terms unaccompanied by negative words.’’ (Internal
    quotation marks omitted.) State v. Murray, 
    254 Conn. 472
    , 489, 
    757 A.2d 578
     (2000).
    The essence of ‘‘the thing to be accomplished’’ in
    § 52-593a is to allow an action to be brought even though
    process is served after the expiration of the limitations
    period, when process is delivered to the marshal within
    the limitations period and the marshal serves process
    within thirty days of delivery. ‘‘[Section] 52-593a is a
    remedial provision that allows the salvage of an [action]
    that otherwise may be lost due to the passage of time.
    . . . [R]emedial statutes must be afforded a liberal con-
    struction in favor of those whom the legislature
    intended to benefit.’’ (Citations omitted; internal quota-
    tion marks omitted.) Dorry v. Garden, 
    313 Conn. 516
    ,
    533, 
    98 A.3d 55
     (2014). ‘‘Our preference is to avoid
    a termination of proceedings due to mere technical
    imperfection.’’ Kobyluck v. Planning & Zoning Com-
    mission, 
    84 Conn. App. 160
    , 166, 
    852 A.2d 826
    , cert.
    denied, 
    271 Conn. 923
    , 
    859 A.2d 579
     (2004); see also
    Concept Associates, Ltd. v. Board of Tax Review, 
    229 Conn. 618
    , 623–24, 
    642 A.2d 1186
     (1994) (concluding
    that General Statutes § 52-72 permitted amendment of
    return date).
    Subsection (b) of § 52-593a does not address the
    essence of the thing to be done, which, in this case, was
    delivery to the marshal within the period of limitations;
    rather, it provides the manner in which compliance with
    subsection (a) of § 52-593a is supposed to be shown.
    Although the marshal’s return did not satisfy the
    requirements of subsection (b),8 there is no question
    but that the process was delivered to the marshal on
    October 19, 2010, within the statute of limitations, as
    extended, and that the marshal served the defendant
    nine days later, on October 28, 2010. The purpose of
    the remedial savings statute would not be served by
    prohibiting the plaintiff from bringing the action only
    because the marshal did not perfectly fill out the mar-
    shal’s return, as provided in subsection (b), when it is
    nonetheless clear from the marshal’s return in this case
    that the marshal received the summons and complaint
    within the limitations period and served it on the defen-
    dant within thirty days, as required by subsection (a).
    Accordingly, the trial court erred in determining that
    § 52-593a did not apply so as to save the action. See
    also Dorry v. Garden, supra, 
    313 Conn. 533
    .
    The judgment is reversed and the case is remanded
    for further proceedings according to law.
    In this opinion the other judges concurred.
    1
    Jayne F. Pincus and Connecticut Health Facilities, Inc., were also named
    as defendants in the complaint. Connecticut Health of Greenwich, LLC, filed
    this appeal and is the only defendant participating in the appeal. For ease
    of reference, we refer to Connecticut Health of Greenwich, LLC, as the
    defendant.
    2
    The plaintiff also claims that the court erred in denying his motion for
    permission to file an amended return. Because we conclude that the court
    erred in granting the motion to dismiss, we need not address this claim.
    3
    General Statutes § 52-555 (a) provides: ‘‘In any action surviving to or
    brought by an executor or administrator for injuries resulting in death,
    whether instantaneous or otherwise, such executor or administrator may
    recover from the party legally at fault for such injuries just damages together
    with the cost of reasonably necessary medical, hospital and nursing services,
    and including funeral expenses, provided no action shall be brought to
    recover such damages and disbursements but within two years from the
    date of death, and except that no such action may be brought more than
    five years from the date of the act or omission complained of.’’
    4
    The return also stated that service was made on Connecticut Health
    Facilities, Inc.; the date written in the heading corresponding to that service
    was October 28, 2010.
    5
    Because the action was intended to be brought pursuant to § 52-555, a
    statutory cause of action that expressly includes a limitation of action,
    subject matter jurisdiction is implicated. See Ecker v. West Hartford, 
    205 Conn. 219
    , 233, 
    530 A.2d 1056
     (1987).
    6
    On July 24, 2012, the plaintiff filed an amended return, which differed
    from the original return in that in the amended return, the marshal addition-
    ally stated: ‘‘On October 19, 2010, the Summons—Civil and Complaint in
    the within action was picked up personally by me from the law offices of
    Adele Jacobs Esq. for service upon the defendants named herein.’’ The
    plaintiff filed a motion for reconsideration and reargument, which the court
    denied. On August 6, 2012, the plaintiff filed a motion for permission to
    amend the marshal’s return, which the court also denied.
    7
    There is no suggestion of any fraud or mistake in the preparation of
    papers filed in the court.
    8
    A comparison between the facts of this case and those of Gianetti v.
    Connecticut Newspapers Publishing Co., 
    136 Conn. App. 67
    , 
    44 A.3d 191
    ,
    cert. denied, 
    307 Conn. 923
    , 
    55 A.3d 567
     (2012), is instructive. In Gianetti,
    there was no evidence that the marshal had received the process within
    the prescribed period; id., 72; in those circumstances, the failure of the
    marshal to include the date of delivery in the return of process was fatal.
    Id., 74. This court mentioned the duty of the marshal to comply with the
    requirements of § 52-593a (b) and that the plaintiff had not shown the
    marshal’s compliance with subsection (b). Id., 72. The court went on, how-
    ever, to discuss in some detail whether proof of mailing the process to the
    marshal constituted delivery for the purpose of the saving statute. Id., 73.
    Such discussion would have been entirely immaterial had the only dispositive
    question been the marshal’s compliance with § 52-593a (b). The court in
    Gianetti further noted that because no amended return or affidavit had
    been filed, it did not have to decide whether an amended return or affidavit
    would have sufficed to cure the defect. Id., 74. In the present case, an
    amended return was sought to be filed.
    

Document Info

Docket Number: AC34993

Filed Date: 12/9/2014

Precedential Status: Precedential

Modified Date: 2/19/2016