Cornelius v. Rosario ( 2016 )


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.
    ******************************************************
    FREDERICK CORNELIUS v. LYDIA ROSARIO ET AL.
    (AC 37210)
    DiPentima, C. J., and Gruendel and Mullins, Js.*
    Argued January 20—officially released July 26, 2016
    (Appeal from Superior Court, judicial district of
    Hartford, Vacchelli, J.)
    Frederick Cornelius, self-represented, the appellant-
    appellee (plaintiff).
    Rebecca M. Harris, for the appellee-appellant
    (named defendant).
    Opinion
    DiPENTIMA, C. J. The plaintiff, Frederick Cornelius,
    appeals from the judgment of the trial court, awarding
    the defendant Lydia Rosario, the former tax collector
    for the city of Hartford (city), attorney’s fees and costs
    incurred by her in successfully defending the plaintiff’s
    2007 challenge to the tax sale of certain property.1 On
    appeal, the plaintiff argues that (1) General Statutes
    § 12-140 allows for costs only and not attorney’s fees,
    (2) he is not the ‘‘delinquent taxpayer’’ under § 12-140,
    (3) recovery of attorney’s fees pursuant to § 12-140 is
    preempted by 
    42 U.S.C. § 1988
    , and (4) the defendant’s
    motion for attorney’s fees was untimely. The defendant
    has filed a cross appeal, challenging the denial of a
    portion of the requested attorney’s fees and costs. We
    affirm in part and reverse in part the judgment of the
    trial court.
    The following facts, as set forth in Cornelius v. Rosa-
    rio, 
    138 Conn. App. 1
    , 
    51 A.3d 1144
    , (Cornelius I), cert.
    denied, 
    307 Conn. 934
    , 
    56 A.3d 713
     (2012), cert. denied
    sub nom. Cornelius v. Nelson,          U.S.     , 
    134 S. Ct. 386
    , 
    187 L. Ed. 2d 28
     (2013), are relevant to this appeal.
    ‘‘On November 22, 2004, the plaintiff, a sophisticated
    real estate investor, purchased . . . property [located
    at 78 Beacon Street in Hartford] from Mercury [Mort-
    gage Company, Inc. (Mercury)], as an investment prop-
    erty. Neither the plaintiff nor his attorney recorded the
    warranty deed reflecting the sale in Hartford’s land
    records. The real estate taxes were not paid on the
    property from January 1, 2004 through July 1, 2007. The
    defendants [city and Rosario] filed tax liens against the
    property on June 11, 2004, May 2, 2005, June 16, 2006,
    and May 25, 2007. On July 12, 2007, the defendants
    executed a tax levy on the property for unpaid taxes
    in the amount of $18,698.94, and sold the property to
    the highest bidders at a tax sale. Prior to executing the
    tax sale, the defendants attempted to provide notice to
    all record owners/taxpayers, lienholders, mortgagees
    and encumbrancers of the property after performing
    a search of the Hartford land records, city assessor’s
    records and tax division records to determine who was
    entitled to receive notice. The search of the records
    revealed that the owner of record was Mercury and
    that the law firm of Hunt, Leibert, Chester & Jacobson,
    P.C. (Hunt Leibert), the Metropolitan District Commis-
    sion (Metropolitan) and the city held liens on the prop-
    erty. There was no record of the plaintiff’s interest in the
    property on Hartford’s land records or in the assessor’s
    records. Additionally, there was no record of the plain-
    tiff ever having paid taxes on the property.’’ 
    Id., 5
    . After
    the defendants’ notice of the tax sale to Mercury was
    returned as undelieverable, the defendants attempted
    to find another address for Mercury, and to locate an
    agent of Mercury. 
    Id.,
     5–6. They ultimately sent the
    notice to Mercury’s attorney, Hunt Leibert. 
    Id., 6
    .
    In 2008, the plaintiff commenced this action seeking
    to quiet title and a declaration that the 2007 tax sale of
    the property was null and void. The plaintiff claimed
    that the city sold the property without providing proper
    notice of the sale to him. Rosario was named as a
    defendant in the action. The plaintiff subsequently
    amended his complaint to add a count, pursuant to 
    42 U.S.C. § 1983
    , for money damages stemming from the
    alleged violation of his constitutional due process
    rights. Thereafter, the plaintiff and the defendant each
    filed a motion for summary judgment. On February
    1, 2011, the court granted the defendant’s motion for
    summary judgment and denied the plaintiff’s motion
    for summary judgment. The plaintiff appealed to this
    court, which affirmed the judgment of the trial court in
    a decision released September 11, 2012. See Cornelius I,
    supra, 
    138 Conn. App. 1
    . On November 27, 2012, our
    Supreme Court denied the plaintiff’s petition for certifi-
    cation to appeal. Cornelius v. Rosario, 
    307 Conn. 934
    ,
    
    56 A.3d 713
     (2012). On October 7, 2013, the United
    States Supreme Court denied the plaintiff’s petition for
    a writ of certiorari. Cornelius v. Nelson,       U.S.    ,
    
    134 S. Ct. 386
    , 
    187 L. Ed. 2d 28
     (2013). On October 8,
    2013, the plaintiff filed a motion to open the judgment,
    which the court denied on December 12, 2013. On Janu-
    ary 6, 2014, the plaintiff filed a motion to reargue the
    denial of his motion to open, which the court denied
    on January 24, 2014.2
    On December 18, 2012, the defendant filed a motion
    for attorney’s fees and costs pursuant to § 12-140. In that
    motion, the defendant claimed that she had incurred
    $120,114.84 in legal fees and costs in defending the
    plaintiff’s action. The plaintiff opposed the motion,
    arguing that it was untimely with regard to the fees
    incurred at trial and premature with regard to the fees
    incurred on appeal. On March 24, 2014, the defendant
    filed a second motion for attorney’s fees and costs,
    claiming that she had incurred $139,285.01 in legal fees
    and costs at the trial court and on appeal. The court
    initially denied the defendant’s motion due to her failure
    to appear at a hearing to justify the fees or to respond
    to the plaintiff’s arguments against allowance of the
    fees. The court subsequently allowed reargument, and
    both sides presented arguments on the merits. At this
    time, the defendant supplemented her request for attor-
    ney’s fees and costs, seeking a total award of
    $140,955.51.
    By decision dated July 28, 2014, the court found that
    the defendant’s request for attorney’s fees and costs
    initially incurred in the trial court was untimely. The
    court further found that the defendant’s request for
    appellate attorney’s fees and costs, as well as fees and
    costs incurred postjudgment to secure the judgment,
    were recoverable. In sum, the court awarded the defen-
    dant a total of $40,824.11 for attorney’s fees and costs.
    The plaintiff subsequently appealed, and the defendant
    cross appealed from this judgment.
    I
    The plaintiff claims that § 12-140 allows for the recov-
    ery of only costs and not attorney’s fees. The defendant
    counters that § 12-140 plainly and unambiguously pro-
    vides for the recovery of attorney’s fees. We agree with
    the defendant.
    The plaintiff’s claim raises a question of statutory
    interpretation. ‘‘The principles that govern statutory
    construction are well established. When construing a
    statute, [o]ur fundamental objective is to ascertain and
    give effect to the apparent intent of the legislature. . . .
    In other words, we seek to determine, in a reasoned
    manner, the meaning of the statutory language as
    applied to the facts of [the] case, including the question
    of whether the language actually does apply. . . . In
    seeking to determine that meaning, General Statutes
    § 1-2z directs us to first consider the text of the statute
    itself and its relationship to other statutes. If, after
    examining such text and considering such relationship,
    the meaning of such text is plain and unambiguous and
    does not yield absurd or unworkable results, extratex-
    tual evidence of the meaning of the statute shall not
    be considered. . . . Statutory construction concerns a
    question of law over which we exercise plenary review.’’
    (Citation omitted; internal quotation marks omitted.)
    Goodwin v. Colchester Probate Court, 
    162 Conn. App. 412
    , 427, 
    133 A.3d 156
    , cert. denied, 
    320 Conn. 924
    , 
    133 A.3d 878
     (2016).
    Section 12-140, entitled ‘‘Fees, costs and expenses
    of tax collectors and tax sales,’’ provides: ‘‘The fee of
    collectors for issuing an alias tax warrant shall be six
    dollars. All reasonable and necessary costs or expenses
    for necessary advertising, postage on notices, and rea-
    sonable sums paid town clerks or other persons for
    examining records to ascertain encumbrances upon
    property sold, for preparing notices at the direction
    of the tax collector, for drafting collector’s deeds, for
    attorney’s fees, for all fees and costs incurred by the
    municipality in defending any civil action brought
    as a result of a tax sale or an alias tax warrant or
    which seeks to enjoin or declare unlawful any tax sale
    or alias tax warrant, for the services of auctioneers,
    clerks and other persons retained to assist the collector
    in conducting the tax sale, for filings in the land records,
    fees paid to any federal, state or local government entity
    or agency and for any other fees and expenses incurred
    or otherwise provided by law shall be paid by the delin-
    quent taxpayer or as provided in section 12-157.’’
    (Emphasis added.) The court held that this statute
    unambiguously allowed an award of reasonable attor-
    ney’s fees incurred by tax collectors in successfully
    defending actions challenging tax sales, as occurred in
    the present case. We agree and conclude that pursuant
    to the plain meaning of the statute, the defendant was
    entitled to seek the recovery of reasonable attorney’s
    fees incurred in defending the plaintiff’s action.3
    II
    The plaintiff next claims that, pursuant to Cornelius I,
    the ‘‘delinquent taxpayer’’ for purposes of § 12-140 is
    Mercury, not the plaintiff. We disagree.
    In Cornelius I, the plaintiff argued in part that his
    interest in the property was reasonably ascertainable,
    and, therefore, the defendants were constitutionally
    bound to mail notice of the tax sale to him. Cornelius I,
    supra, 
    138 Conn. App. 17
    . We disagreed with the plain-
    tiff, concluding that ‘‘[General Statutes § 12-157 (a)]
    does not require that persons or entities with unre-
    corded interests be notified, nor does it require a city
    to search its departments for unrecorded interests. Sec-
    tion 12-157 (a) requires notice only to persons with a
    recorded interest in the property, and that limitation is
    consistent with due process.’’ Id., 18.
    The plaintiff appears to argue, on the basis of Corne-
    lius I, that Mercury was the delinquent taxpayer under
    12-140. Contrary to the plaintiff’s contention, we did
    not determine that the Mercury was the delinquent tax-
    payer in that case. We concluded, rather, that because
    the plaintiff’s interest in the property was unrecorded,
    he was not entitled to notice of the tax sale. We further
    held that the defendant complied with the statutory
    notice provisions of § 12-157 by providing notice to
    Mercury as the record owner of the property. Id., 13.
    It is undisputed that the plaintiff purchased the prop-
    erty from Mercury in 2004. As the trial court noted in
    its decision, the plaintiff admitted that he was the owner
    of the property. As such, the plaintiff was required to
    pay the taxes on the property; having failed to do so, the
    plaintiff is the delinquent taxpayer pursuant to § 12-140.
    III
    The plaintiff next claims that the recovery of attor-
    ney’s fees pursuant to § 12-140 is preempted by 
    42 U.S.C. § 1988
    . We disagree.
    As explained in part I of this opinion, § 12-140 permits
    the court to award reasonable attorney’s fees incurred
    by tax collectors in successfully defending actions chal-
    lenging tax sales. Pursuant to 42 U.S.C § 1988 (b), how-
    ever, an award of attorney’s fees to a prevailing
    defendant is permitted only if the plaintiff’s claim was
    ‘‘frivolous, unreasonable, or groundless, or [when] the
    plaintiff continued to litigate after it clearly became
    so.’’ (Internal quotation marks omitted.) Singhaviroj v.
    Board of Education, 
    301 Conn. 1
    , 17–18, 
    17 A.3d 1013
    (2011). According to the plaintiff, because the standard
    for the award of attorney’s fees is less restrictive under
    § 12-140, that section stands as an obstacle to the reme-
    dial purposes of 
    42 U.S.C. § 1983
    . The plaintiff contends
    that it is, therefore, preempted by § 1988.4
    ‘‘The question of preemption is one of federal law
    arising under the supremacy clause of the United States
    constitution. . . . Determining whether Congress has
    exercised its power to preempt state law is a question
    of legislative intent. The Supreme Court has limited
    preemption to three circumstances. . . . First, state
    law is preempted when Congress has made its intent
    known through explicit statutory language . . . . Sec-
    ond, a state law implicitly is preempted when it regu-
    lates conduct in a field that Congress intended the
    [f]ederal [g]overnment to occupy exclusively. . . . The
    intent to occupy a particular field may be inferred from
    a scheme of federal regulation . . . so pervasive as to
    make reasonable the inference that Congress left no
    room for the [s]tates to supplement it, or where an
    [a]ct of Congress touch[es] a field in which the federal
    interest is so dominant that the federal system will be
    assumed to preclude enforcement of state laws on the
    same subject. . . . Even with implied field preemption,
    however, when Congress has legislated in a field which
    the [s]tates have traditionally occupied . . . [a court
    starts] with the assumption that the historic police pow-
    ers of the [s]tates were not to be superseded by the
    [f]ederal [a]ct unless that was the clear and manifest
    purpose of Congress.’’ (Citations omitted; internal quo-
    tation marks omitted.) Connecticut Coalition Against
    Millstone v. Connecticut Siting Council, 
    286 Conn. 57
    ,
    69–70, 
    942 A.2d 345
     (2008).
    ‘‘Third, and finally, a state law may be preempted
    when it is impossible for a private party to comply with
    both state and federal law . . . and where under the
    circumstances of [a] particular case, [the challenged
    state law] stands as an obstacle to the accomplishment
    and execution of the full purposes and objectives of
    Congress. . . . What is a sufficient obstacle is a matter
    of judgment, to be informed by examining the federal
    statute as a whole and identifying its purpose and
    intended effects . . . .’’ (Internal quotation marks
    omitted.) 
    Id., 71
    .
    The plaintiff has limited his claim to the third type
    of preemption, specifically, whether the state law
    ‘‘stands as an obstacle to the accomplishment and exe-
    cution of the full purposes and objectives of Congress.’’
    (Internal quotation marks omitted.) 
    Id.
     Under the cir-
    cumstances of this case, we do not agree with the plain-
    tiff that § 12-140, which permits the award of attorney’s
    fees for successfully defending a tax sale, stands as an
    obstacle to 
    42 U.S.C. § 1988
    , which governs the award
    of attorney’s fees in actions brought pursuant to 
    42 U.S.C. § 1983
    . In considering this claim, we recognize
    that there is a strong presumption against federal pre-
    emption of state and local legislation and that such
    presumption is especially strong in areas traditionally
    the province of the states. See Connecticut Coalition
    Against Millstone v. Connecticut Siting Council, 
    supra,
    286 Conn. 70
    ; Dowling v. Slotnick, 
    244 Conn. 781
    , 794,
    
    712 A.2d 396
    , cert. denied sub nom. Slotnik v. Consid-
    ine, 
    525 U.S. 1017
    , 
    119 S. Ct. 542
    , 
    142 L. Ed. 2d 451
    (1998).
    As explained by our Supreme Court, a higher stan-
    dard is required to award attorney’s fees to a prevailing
    defendant in an action brought pursuant to 
    42 U.S.C. § 1983
     because ‘‘a more liberal standard would undercut
    the efforts of Congress to promote the vigorous enforce-
    ment of our civil rights laws.’’ (Internal quotation marks
    omitted.) Singhaviroj v. Board of Education, supra,
    
    301 Conn. 17
    –18. Section 1988 of title 42 of the United
    States Code gives no indication that Congress intended
    to preempt state laws regarding municipal property tax-
    ation, an area typically occupied by the state. Under
    the plaintiff’s reasoning, if a plaintiff raises a § 1983
    claim as part of a challenge to a tax sale, a municipality
    would be unable to recover the attorney’s fees and
    costs incurred to defend the tax sale unless there was
    a showing that the plaintiff’s action was ‘‘frivolous,
    unreasonable or groundless, or that the plaintiff contin-
    ued to litigate after it clearly became so.’’ 
    42 U.S.C. § 1988
     (b). We agree with the defendant that such a
    holding would have a chilling effect on the use of tax
    sales as a means of collecting unpaid property taxes.
    In light of the strong presumption against federal pre-
    emption of state and local legislation, particularly in
    areas traditionally occupied by the states, we decline
    to find that the recovery of attorney’s fees under § 12-
    140 is preempted by the application of § 1988. See Fair
    Assessment in Realty Assn., Inc. v. McNary, 
    454 U.S. 100
    , 115–16, 
    102 S. Ct. 177
    , 
    70 L. Ed. 2d 271
     (1981)
    (holding that taxpayers are barred from asserting § 1983
    actions against validity of state tax systems in federal
    court when state law furnishes adequate legal remedy
    and stating: ‘‘The recovery of damages under the Civil
    Rights Act first requires a declaration or determination
    of the unconstitutionality of a state tax scheme that
    would halt its operation. And damages actions, no less
    than actions for an injunction, would hale state officers
    into federal court every time a taxpayer alleged the
    requisite elements of a § 1983 action. We consider such
    interference to be contrary to [t]he scrupulous regard
    for the rightful independence of state governments
    which should at all times actuate the federal courts.’’
    [Internal quotation marks omitted.]).
    IV
    We next consider the issues related to the timeliness
    of the defendant’s motions for attorney’s fees. These
    issues are raised in the plaintiff’s appeal and the defen-
    dant’s cross appeal. Specifically, the plaintiff argues
    that although the court properly denied the defendant’s
    motion for attorney’s fees initially incurred in the trial
    court, it improperly awarded the defendant appellate
    attorney’s fees, as well as attorney’s fees related to
    defending the plaintiff’s postjudgment motion to open.
    In her cross appeal, the defendant claims that the court
    erred in denying her motion for attorney’s fees related
    to the initial proceedings in the trial court. The resolu-
    tion of these claims involves an interpretation of Prac-
    tice Book § 11-21, which provides in relevant part:
    ‘‘Motions for attorney’s fees shall be filed with the trial
    court within thirty days following the date on which
    the final judgment of the trial court was rendered. If
    appellate attorney’s fees are sought, motions for such
    fees shall be filed with the trial court within thirty days
    following the date on which the appellate court or
    supreme court rendered its decision disposing of the
    underlying appeal. . . .’’
    ‘‘As a preliminary matter, we set forth the applicable
    standard of review. The interpretive construction of the
    rules of practice is to be governed by the same princi-
    ples as those regulating statutory interpretation. . . .
    The interpretation and application of a statute, and thus
    a Practice Book provision, involves a question of law
    over which our review is plenary.’’ (Citations omitted;
    internal quotation marks omitted.) Wiseman v. Arm-
    strong, 
    295 Conn. 94
    , 99, 
    989 A.2d 1027
     (2010).
    A
    The Plaintiff’s Appeal
    On November 27, 2012, our Supreme Court denied
    the plaintiff’s petition for certification to appeal the
    decision in Cornelius I. See Cornelius v. Rosario, supra,
    
    307 Conn. 934
    . On December 18, 2012, the defendant
    filed her first motion for attorney’s fees and costs. The
    defendant filed a later motion for attorney’s fees and
    costs on March 24, 2014.5 As the defendant’s first motion
    was filed within thirty days following the date on which
    our Supreme Court rendered its decision disposing of
    the underlying appeal, the motion was timely under
    § 11-21 with regard to the appellate attorney’s fees.6
    Further, citing TDS Painting & Restoration v. Copper
    Beach Farm, Inc., 
    73 Conn. App. 492
    , 516–17, 
    808 A.2d 726
    , cert. denied, 
    262 Conn. 925
    , 
    814 A.2d 379
     (2002),
    the court awarded the defendant the attorney’s fees
    and costs that she incurred postjudgment to secure the
    judgment in her favor. Specifically, the court awarded
    attorney’s fees and costs associated with successfully
    defending against the plaintiff’s petition for a writ of
    certiorari and the plaintiff’s motion to open the judg-
    ment.7 The plaintiff does not dispute that attorney’s
    fees and costs incurred postjudgment are eligible for
    consideration. He argues, however, that the defendant’s
    motion for attorney’s fees and costs was untimely as
    to these items. We agree that the defendant’s motion
    was untimely with regard to the attorney’s fees incurred
    in defending the plaintiff’s motion to open.
    On October 8, 2013, following the denial of the peti-
    tion for certification by the Connecticut Supreme Court
    and the denial of the petition for a writ of certiorari by
    the United States Supreme Court, the plaintiff filed a
    motion to open. The court denied this motion on
    December 12, 2013. On January 6, 2014, the plaintiff
    filed a motion to reargue the denial of his motion to
    open, which the court denied on January 24, 2014.
    Notice of the denial of the motion to reargue issued on
    February 19, 2014.
    ‘‘The denial of a motion to open is an appealable
    final judgment.’’ (Internal quotation marks omitted.)
    JPMorgan Chase Bank, N.A. v. Eldon, 
    144 Conn. App. 260
    , 272, 
    73 A.3d 757
    , cert. denied, 
    310 Conn. 935
    , 
    79 A.3d 889
     (2013); see also Misata v. Con-Way Transpor-
    tation Services, Inc., 
    106 Conn. App. 736
    , 741–43, 
    943 A.2d 537
     (2008). In the present case, the defendant’s
    March 24, 2014 motion for attorney’s fees and costs
    was not filed within thirty days of the denial of the
    motion to open or within thirty days of the notice of
    the denial of the motion to reargue the motion to open,
    as required by Practice Book § 11-21. Accordingly, the
    court improperly awarded the defendant attorney’s fees
    in connection with defending the plaintiff’s motion to
    open.
    B
    The Defendant’s Cross Appeal
    Finally, we address the defendant’s claim that the
    trial court improperly declined to award attorney’s fees
    for the fees initially incurred at the trial court. As indi-
    cated previously in this opinion, on February 1, 2011, the
    trial court granted the defendant’s motion for summary
    judgment and denied the plaintiff’s motion for summary
    judgment. On December 18, 2012, the defendant filed
    her first motion for attorney’s fees and costs. The trial
    court held that because the motion was filed more than
    thirty days following the date that the final judgment
    was rendered, it was untimely under Practice Book
    § 11-21. We agree.
    According to the defendant, Practice Book § 11-21
    can be read to allow a motion for attorney’s fees
    incurred in the trial court to be filed within thirty days
    of the final judgment if no appeal is filed and within
    thirty days of the disposition of the appeal if an appeal
    is filed. The defendant relies on Rizzo Pool Co. v. Del
    Grosso, 
    240 Conn. 58
    , 
    689 A.2d 1097
     (1997) and Jacques
    All Trades Corp. v. Brown, 
    57 Conn. App. 189
    , 
    752 A.2d 1098
     (2000) in support of this proposition. In Rizzo Pool
    Co., the plaintiff brought a breach of contract action
    against the defendants. The plaintiff prevailed at trial,
    but our Supreme Court reversed the judgment, conclud-
    ing, inter alia, that the plaintiff’s undisputed violation
    of the Home Improvement Act rendered the contract
    unenforceable. Rizzo Pool Co. v. Del Grosso, supra,
    60. The matter was remanded to the trial court with
    direction to render judgment in favor of the defendants.
    Id., 61. On remand, the defendants moved in the trial
    court for attorney’s fees pursuant to General Statutes
    § 42-150bb. Id. The plaintiff objected on the ground that
    the defendants had not preserved the issue of attorney’s
    fees in their initial appeal. Id. In rejecting this argument,
    our Supreme Court stated: ‘‘[B]ecause the defendants
    had not been successful, they had neither reason nor
    opportunity to seek such an award at that time. We do
    not generally require parties to engage in futile conduct.
    . . . Consequently, because the defendants were not
    in a position to raise the issue of attorney’s fees until
    they succeeded on appeal, we fail to see how they were
    in a position to have waived their claim. Similarly, there
    was no reason for the defendants to have raised the
    issue of an award of attorney’s fees before this court.
    This is not an instance of a party seeking to raise an
    issue after an appeal that could have been raised in the
    earlier appeal.’’ (Citation omitted; footnote omitted.)
    Id., 63–64.
    In Jacques All Trades Corp., this court followed
    Rizzo Pool Co. with regard to the defendant’s motion
    for attorney’s fees, stating: ‘‘[S]hortly after successfully
    defending against [the plaintiff’s] claims in our Supreme
    Court, which finally resolved this matter . . . [the
    defendant] filed a motion for attorney’s fees pursuant
    to § 42-150bb. Had [the defendant] filed her motion prior
    to our Supreme Court’s decision, when she had not yet
    successfully defended this matter, her motion pursuant
    to § 42-150bb would not have been proper. [The defen-
    dant’s] motion, therefore, was in fact timely and
    proper.’’ Jacques All Trades Corp. v. Brown, supra, 
    57 Conn. App. 201
    .
    Contrary to the defendant’s claim, Rizzo Pool Co. and
    Jacques All Trades Corp. do not stand for the proposi-
    tion that a prevailing party in the trial court, such as the
    defendant in the present case, can await the outcome
    of any appellate litigation before filing a motion for
    attorney’s fees incurred in securing a favorable final
    judgment in the trial court. Furthermore, Rizzo Pool
    Co. and Jacques All Trades Corp. involved motions for
    attorney’s fees that had been filed prior to the adoption
    of Practice Book § 11-21 in 1999. That rule provides in
    relevant part that ‘‘[m]otions for attorney’s fees shall
    be filed with the trial court within thirty days following
    the date on which the final judgment of the trial court
    was rendered. If appellate attorney’s fees are sought,
    motions for such fees shall be filed with the trial court
    within thirty days following the date on which the appel-
    late court or supreme court rendered its decision dis-
    posing of the underlying appeal.’’ Practice Book § 11-
    21. Our Supreme Court, interpreting this rule, has stated
    that Practice Book § 11-21 ‘‘provides a specific post-
    judgment procedure for seeking statutory attorney’s
    fees.’’ Traystman, Coric & Keramidas, P.C. v. Daigle,
    
    282 Conn. 418
    , 430, 
    922 A.2d 1056
     (2007). ‘‘It is reason-
    able to conclude that the rule requiring motions for
    attorney’s fees to be filed within thirty days of a final
    judgment was adopted in recognition of the fact that a
    determination of reasonable attorney’s fees requires the
    trial court to have fresh familiarity with the nature and
    conduct of the case . . . [and] to conclude that § 11-21
    was adopted to avoid an extended period of uncertainty
    about this potential liability after judgment.’’ (Citations
    omitted.) Id., 431–32. Applying this rationale to the pre-
    sent case, we conclude that the court properly denied
    the motion for attorney’s fees incurred in the trial court
    as untimely.
    The judgment is reversed only as to the award of
    attorney’s fees incurred by the defendant in defending
    the plaintiff’s motion to open the judgment and the case
    is remanded with direction to determine the appropriate
    amount of attorney’s fees in accordance with this opin-
    ion; the judgment is affirmed in all other respects.
    In this opinion the other judges concurred.
    * The listing of judges reflects their seniority status on this court as of
    the date of oral argument.
    1
    In the original action before the trial court, the defendants included
    Rosario, Hartford, Albertina Ward, Patricia Franklin, Edward Baum and J&
    E Investment. The action was withdrawn as to Baum. The court granted a
    motion to strike as to Ward, Franklin and J&E Investment. The court granted
    summary judgment in favor of the city and Rosario. See Cornelius v. Rosario,
    
    138 Conn. App. 1
    , 
    51 A.3d 1144
    , cert. denied, 
    307 Conn. 934
    , 
    56 A.3d 713
    (2012), cert. denied sub nom. Cornelius v. Nelson,              U.S.    , 
    134 S. Ct. 386
    , 
    187 L. Ed. 2d 28
     (2013). Although the city and Rosario participated
    in the prior appeal, for purposes of this opinion, we refer to Rosario as
    the defendant.
    2
    It appears that notice of the January 24, 2014 order denying the plaintiff’s
    motion to reargue issued on February 19, 2014.
    3
    We note the plaintiff’s contention that the court improperly cited General
    Statutes (Rev. to 2013) § 12-140, as amended by No. 13-276, § 17, of the 2013
    Public Acts, rather than General Statutes (Rev. to 2007) § 12-140, which
    would have been in effect when this action commenced in 2008. According
    to the plaintiff, the earlier revision of the statute only allowed for the recovery
    of ‘‘costs incurred by the municipality in defending any civil action’’ and
    did not mention attorney’s fees. We disagree. The earlier revision of the
    statute provided: ‘‘The fee of collectors for issuing an alias tax warrant shall
    be six dollars. The fees of collectors upon a levy and sale shall be as follows:
    For each levy on real or personal property, twenty cents; for each notice
    posted, filed, published or sent by mail, as required by law, twenty-five
    cents; for each mile of travel from the residence of the collector to the
    farthest point where he is by law required to take a notice, or to go to levy
    upon personal property, and thence back to his residence once, twenty
    cents; for each sale of real or personal property, four dollars; for each deed
    or bill of sale, two dollars. All other reasonable and necessary costs or
    expenses for necessary advertising, postage on notices, and reasonable sums
    paid town clerks or other persons for examining records to ascertain encum-
    brances upon property sold, for preparing notices at the direction of the
    tax collector, for drafting collector’s deeds, for attorney’s fees, for all costs
    incurred by the municipality in defending any civil action brought as a
    result of a tax sale or an alias tax warrant or which seeks to enjoin
    or declare unlawful any tax sale or alias tax warrant, for the services of
    auctioneers, clerks and other persons retained to assist the collector in
    conducting the tax sale and for any other fees and expenses incurred, shall
    be added to the above fees. All fees and additions provided for by this
    section shall be paid by the delinquent taxpayer or as provided in section
    12-157.’’ (Emphasis added.) General Statutes (Rev. to 2007) § 12-140. Even
    if the plaintiff is correct and the court should have cited the earlier revision
    of the statute, the prior revision of the statute also provided for the recovery
    of attorney’s fees by the defendant. The plaintiff, therefore, cannot prevail
    on this claim.
    4
    In considering this claim, the trial court, citing Simms v. Chaisson, 
    277 Conn. 319
    , 332, 
    890 A.2d 548
     (2006), held that because the defendant was
    seeking attorney’s fees pursuant to § 12-140, not 
    42 U.S.C. § 1988
    , federal
    law was not binding. While we agree that federal law is not binding when
    interpreting a state statute, we note that Simms did not involve a claim of
    federal preemption.
    5
    The plaintiff argues that the defendant’s motion for attorney’s fees and
    costs was not filed until March 24, 2014. According to the plaintiff, the court
    improperly ‘‘reiterated’’ the defendant’s claim for attorney’s fees made on
    December 18, 2012. Contrary to the plaintiff’s contention, our review of the
    record reveals that a motion for attorney’s fees and costs was filed on
    December 18, 2012. That motion requested trial and appellate attorney’s
    fees. The plaintiff objected to the motion on the ground, inter alia, that
    ‘‘[t]he time limit for certification to the United States Supreme Court is
    ninety days from the denial of certification to the Connecticut Supreme
    Court, which occurred on November 27, 2012. The appeal period has not
    expired, and consequently the ultimate ‘prevailing party’ which may allow
    an award of appellate attorney’s fees under certain circumstances, has not
    been determined.’’ (Emphasis in original.) The defendant filed another
    motion for attorney’s fees and costs on March 24, 2014. That motion sought
    attorney’s fees related to the initial trial court proceedings, the fees expended
    in defending the plaintiff’s appeals to the Connecticut Appellate Court, the
    Connecticut Supreme Court, and the United States Supreme Court, as well
    as the plaintiff’s motion to open the judgment and motion to reargue the
    denial of his motion to open the judgment. The court considered both
    motions in its ruling, specifically noting that the defendant’s March 24, 2014
    motion ‘‘supplemented an earlier, similar motion dated December 18, 2012’’
    and that her motion was ‘‘further supplemented at a hearing held on June
    30, 2014.’’
    6
    We disagree with the plaintiff that the motion for attorney’s fees and
    costs was untimely because it was not filed within thirty days of October
    7, 2013, the date that the United States Supreme Court denied his petition
    for a writ of certiorari.
    7
    The court denied the defendant’s request for certain attorney’s fees that
    were related to her failure to appear at the initial hearing on her motion
    for attorney’s fees and costs.