Wilkes v. Thomson ( 2015 )


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.
    ******************************************************
    MARCIA L. WILKES v. KEVIN J. THOMSON ET AL.
    (AC 35889)
    Gruendel, Beach and Alvord, Js.
    Argued November 21, 2014—officially released February 3, 2015
    (Appeal from Superior Court, judicial district of
    Stamford-Norwalk, Housing Session at Norwalk, Hon.
    Jack L. Grogins, judge trial referee.)
    David E. Dobin, with whom was Barbara M. Schel-
    lenberg, for the appellants (defendants).
    Jason P. Gladstone, for the appellee (plaintiff).
    Opinion
    PER CURIAM. The defendants, Kevin J. Thomson
    and Christina C. Thomson, appeal from the judgment of
    the trial court rendered in favor of the plaintiff, Marcia L.
    Wilkes, denying the defendants’ motion for attorney’s
    fees. We affirm the judgment of the trial court.
    The following facts and procedural history are rele-
    vant to this appeal. In September, 2012, the plaintiff
    brought a summary process action against the defen-
    dants. She alleged that the defendants had failed to pay
    rent pursuant to a lease agreement, that the defendants
    had been served with a notice to quit possession, and
    that the defendants had not timely vacated the prem-
    ises. The plaintiff sought the remedy of immediate pos-
    session of the premises.
    In December, 2012, the defendants moved to dismiss
    the action for lack of subject matter jurisdiction. They
    argued that the notice to quit was fatally defective
    because the plaintiff included in the notice to quit a
    ground that was inapplicable to the case.1 The defen-
    dants’ argument was premised, apparently, on the
    notion that the first ground, nonpayment of rent,
    depended on the existence of a valid lease, and the
    second ground, no privilege to remain on the premises,
    assumed the lack of a valid lease. Because the plaintiff
    had admitted that there was a valid lease, the second
    ground was clearly inapplicable, and the notice to quit
    was, therefore, equivocal and, pursuant to law, the court
    lacked subject matter jurisdiction. The court denied the
    motion, stating that, although alternative grounds were
    stated in the notice to quit, the notice was not thereby
    ambiguous or doubtful.
    In June, 2013, the defendants filed a motion to dismiss
    the action as moot on the ground that they had vacated
    the premises on May 29, 2013. The court granted the
    motion because the only remedy sought in the com-
    plaint was immediate possession of the premises and
    the parties agreed that the defendants had vacated
    the premises.
    In July, 2013, the defendants filed a motion pursuant
    to General Statutes § 42-150bb and Practice Book § 11-
    21 for an award of attorney’s fees ‘‘for their successful
    defense of [the] summary process action.’’ The court
    denied the motion because the defendants had not suc-
    cessfully defended the action, but, rather, the action
    was rendered moot by the defendants’ vacating the
    premises. This appeal followed.
    Section 42-150bb provides in relevant part: ‘‘When-
    ever any . . . lease entered into . . . provides for the
    attorney’s fee of the commercial party to be paid by
    the consumer, an attorney’s fee shall be awarded as a
    matter of law to the consumer who successfully . . .
    defends an action . . . based upon the . . . lease.
    . . .’’ In Centrix Management Co., LLC v. Valencia, 
    145 Conn. App. 682
    , 692, 
    76 A.3d 694
    (2013), this court
    recognized that a prevailing defendant in a summary
    process action may be entitled to attorney’s fees.
    The defendants claim that they were the prevailing
    parties and therefore were entitled to attorney’s fees
    for two reasons: (1) the trial court should have granted
    their motion to dismiss for lack of subject matter juris-
    diction, and, had the court acted properly, they would
    have prevailed; and (2) they ultimately successfully
    moved to dismiss the case for mootness because they
    had vacated the premises.
    It is true that there is no subject matter jurisdiction
    in a summary process action in the absence of a valid
    notice to quit. ‘‘Before the [trial] court can entertain a
    summary process action and evict a tenant, the owner
    of the land must previously have served the tenant with
    notice to quit. . . . As a condition precedent to a sum-
    mary process action, a proper notice to quit [pursuant to
    General Statutes § 47a-23] is a jurisdictional necessity.’’
    (Citations omitted.) Lampasona v. Jacobs, 
    209 Conn. 724
    , 728–29, 
    553 A.2d 175
    , cert. denied, 
    492 U.S. 919
    ,
    
    109 S. Ct. 3244
    , 
    106 L. Ed. 2d 590
    (1989). ‘‘A notice to
    quit is a condition precedent to a summary process
    action and, if defective, deprives the court of subject
    matter jurisdiction. . . . [B]ecause [a] determination
    regarding a trial court’s subject matter jurisdiction is a
    question of law, our review is plenary.’’ (Citation omit-
    ted; internal quotation marks omitted.) Firstlight
    Hydro Generating Co. v. First Black Ink, LLC, 
    143 Conn. App. 635
    , 639, 
    70 A.3d 174
    , cert. denied, 
    310 Conn. 913
    , 
    76 A.3d 629
    (2013).
    Section 47a-23 (a) provides in relevant part: ‘‘When
    the owner or lessor . . . desires to obtain possession
    or occupancy of any . . . dwelling unit . . . and (1)
    when a rental agreement or lease of such property . . .
    terminates for . . . (D) nonpayment of rent . . . or
    (3) when one originally had the right or privilege to
    occupy such premises but such right or privilege has
    terminated . . . such owner or lessor . . . shall give
    notice to each lessee or occupant to quit possession or
    occupancy . . . .’’
    The court did not err in denying the defendants’
    motion for attorney’s fees on this basis. The notice to
    quit was unambiguous and complied with § 47a-23 (a).
    The notice to quit listed two clear reasons: nonpayment
    of rent pursuant to § 47a-23 (a) (1) (D), and termination
    of the privilege to occupy pursuant to § 47a-23 (a) (3).
    Alternative pleading has long been recognized as
    proper; see, e.g., Dreier v. Upjohn Co., 
    196 Conn. 242
    ,
    245, 
    492 A.2d 164
    (1985); and there is no prohibition to
    state alternative reasons in a notice to quit.2 See Nor-
    walk Mall Venture v. Mijo, Inc., 
    11 Conn. App. 360
    , 365,
    
    527 A.2d 1202
    (1987). The court did not err in finding
    that the notice to quit was not defective.
    We cannot help but observe, moreover, that a party
    does not ‘‘prevail’’ by filing a dispositive motion that is
    denied by the trial court, even if the court errs in denying
    the motion. Were the party successfully to appeal and
    to have judgment rendered in its favor on remand, it
    would be in a tenable position to claim attorney’s fees.
    The defendants further claim that they successfully
    defended the action by obtaining a dismissal of the
    action as moot, and, thus, the court erred in denying
    their motion for attorney’s fees pursuant to § 42-150bb.
    We disagree. The court properly determined that the
    defendants had not successfully defended the action.
    They did not prevail on the merits of their answer or
    special defenses. Rather, they vacated the premises,
    voluntarily providing the only relief sought by the plain-
    tiff.3 There was, then, no longer a case or controversy.
    The court properly denied the defendants’ motion for
    attorney’s fees.
    The judgment is affirmed.
    1
    The defendants included a second ground, which they subsequently
    withdrew.
    2
    If a notice to quit is otherwise ambiguous or equivocal, of course, it may
    not provide a basis for subject matter jurisdiction.
    3
    The prospect of entitlement to attorney’s fees by virtue of agreeing
    to relief the sought and then moving to dismiss on mootness grounds is
    somewhat unsettling.
    

Document Info

Docket Number: AC35889

Filed Date: 2/3/2015

Precedential Status: Precedential

Modified Date: 1/28/2015