Amity Partners v. Woodbridge Associates, L.P. ( 2020 )


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.
    ***********************************************
    AMITY PARTNERS v. WOODBRIDGE
    ASSOCIATES, L.P., ET AL.
    (AC 42400)
    Alvord, Elgo and Devlin, Js.
    Syllabus
    The plaintiff sought to recover damages from the defendants W Co. and A,
    for, inter alia, breach of contract in connection with a dispute arising
    from a transaction in which C Co. sold a shopping plaza to M Co., and,
    in return, C Co. took back certain purchase money notes from M Co.,
    including an amended and restated third promissory note, which con-
    tained the terms of the sale of the plaza. The notes subsequently were
    assigned to the plaintiff. Prior to the sale of the plaza, W Co., M Co.
    and S Co., the sole tenant in the plaza, had entered into a restriction
    agreement pursuant to which S Co. agreed to pay W Co. an annual cash
    rental subsidy in exchange for its promise not to lease a nearby property
    to S Co.’s competitor. Thereafter, M Co. and S Co. signed a letter agree-
    ment pursuant to which the cash rental subsidy payments under the
    restriction agreement were redirected and applied to pay down the
    amounts owed on the first and second purchase money notes. Subse-
    quently, B, individually and on behalf of H Co., the general partner of
    M Co., and the plaintiff, as the successor in interest to C Co., entered
    into a first modification agreement pursuant to which the cash rental
    subsidy payments were directed to pay off the second note prior to
    paying off the first note. Both the first and second notes thereafter were
    paid in full; no payments were directed toward the third note. In its
    breach of contract claim, the plaintiff alleged that the defendants failed
    to direct the cash rental subsidy payments to pay off the third note
    pursuant to an alleged letter of direction, which purportedly provided
    for those payments to be applied toward paying off the third note once
    the first and second notes were paid in full. The defendants filed a
    motion for summary judgment, and the plaintiff filed a memorandum
    of law in opposition thereto to which it attached the deposition testimony
    of B, a signatory to all of the relevant agreements, to establish the
    existence and terms of the alleged letter of direction. The plaintiff did
    not submit a copy of the letter of direction. The trial court granted
    the defendants’ motion for summary judgment and rendered judgment
    thereon, determining, inter alia, that B’s testimony was barred by the
    best evidence rule. Held that the plaintiff could not prevail on its claim
    that the trial court improperly determined that the best evidence rule
    barred the plaintiff’s reliance on B’s deposition testimony in support of
    its opposition to the defendants’ motion for summary judgment; the
    plaintiff failed to satisfy its burden, pursuant to the applicable rule (§ 10-
    3) of the Connecticut Code of Evidence, to prove that B’s testimony
    was sufficient to establish the former existence, present unavailability
    and contents of the letter of direction, as his testimony lacked specific
    details regarding the letter’s signatories and terms and neither B nor
    the plaintiff could locate a copy of the letter, and, therefore, the produc-
    tion of the letter at trial would not have been excused.
    Argued February 18—officially released July 14, 2020
    Procedural History
    Action to recover damages for, inter alia, breach of
    contract, and for other relief, brought to the Superior
    Court in the judicial district of Stamford-Norwalk,
    where Remedios Rogel, executrix of the estate of Mon-
    qidh M. Al-Sawwaf, was substituted as a defendant;
    thereafter, the court, Lee, J., granted the motion for
    summary judgment filed by the named defendant et al.
    and rendered judgment thereon, from which the plain-
    tiff appealed to this court. Affirmed.
    Kenneth A. Votre, for the appellant (plaintiff).
    Barbara M. Schellenberg, with whom were David
    A. Ball and Philip C. Pires, for the appellees (named
    defendant et al.).
    Opinion
    ALVORD, J. The plaintiff, Amity Partners, appeals
    from the summary judgment rendered by the trial court
    in favor of the defendants Woodbridge Associates, L.P.,
    and Monqidh M. Al-Sawwaf.1 On appeal, the plaintiff
    claims that the court improperly determined that the
    best evidence rule barred the plaintiff’s reliance on cer-
    tain deposition testimony in support of its opposition
    to the defendants’ motion for summary judgment. We
    disagree with the plaintiff and, accordingly, affirm the
    judgment of the trial court.
    The following facts and procedural history are rele-
    vant to this appeal. In 1993, Madison Square Associates,
    L.P. (Madison), and Amity Road Shopping Center, Inc.
    (Amity), engaged in a transaction in which Amity sold
    to Madison the Amity Plaza Shopping Center in New
    Haven (plaza) and, in return, Amity took back certain
    purchase money notes from Madison. Included in these
    purchase money notes was the ‘‘Amended and Restated
    Third Promissory Note’’ (third note), which contained
    the terms of the sale of the plaza. In 1998, Amity
    assigned the notes to Viliam Frankel and Magdalena
    Franklin, as personal representatives of the estate of
    Harry Franklin, who then assigned the notes to the
    plaintiff.2
    Prior to the sale of the plaza, on May 13, 1992, Wood-
    bridge Associates, L.P., Madison, and The Stop & Shop
    Supermarket Company (Stop & Shop)—the sole tenant
    in the plaza—had entered into a restriction agreement,
    under which Stop & Shop had agreed to pay to Wood-
    bridge Associates, L.P., a cash rental subsidy of no more
    than $134,000 per annum in exchange for its promise
    not to lease a nearby property it owned to a competitor
    of Stop & Shop. On December 21, 1993, Stop & Shop
    and Madison signed a letter agreement regarding a con-
    struction loan Stop & Shop earlier had given to Madison
    to renovate the plaza. The letter agreement provided for
    the cash rental subsidy payments under the restriction
    agreement, originally payable to Woodbridge Associ-
    ates, L.P., to be redirected and applied to pay down the
    amounts owed on the first purchase money note (first
    note) and the second purchase money note (second
    note) held by Amity and, later, held by the plaintiff as
    the successor in interest to Amity.3
    On May 7, 1999, Martin G. Berger, individually and
    on behalf of McCann Real Equities Investment Holding
    Company, along with the plaintiff, as successor in inter-
    est to Amity, entered into a first modification agree-
    ment, under which the parties agreed that the cash
    rental subsidy paid by Stop & Shop would be directed
    to pay down the second note prior to paying down the
    first note. Both the first and second notes were paid in
    full as of 2007. No payments were directed toward the
    third note.
    The plaintiff brought this action for, inter alia, breach
    of contract against the defendants, alleging, among
    other things, that the defendants failed to direct pay-
    ment to pay off the third note, pursuant to an alleged
    letter of direction, which purportedly provided for the
    cash rental subsidy payments to be applied toward pay-
    ing off the third note once the first and second notes
    were paid in full. In the operative complaint,4 the plain-
    tiff alleges that its breach of contract claim is supported
    by the contents of the restriction agreement, the letter
    agreement, and the first modification agreement.5 On
    June 22, 2018, the defendants filed a motion for sum-
    mary judgment. On August 17, 2018, the plaintiff filed
    a memorandum of law in opposition to the defendants’
    motion for summary judgment. In support of its opposi-
    tion, the plaintiff attached the deposition transcript of
    Berger, a former partner of Woodbridge Associates,
    L.P., and signatory to the relevant documents,6 in order
    to establish the existence and terms of the alleged letter
    of direction. Berger testified that a letter of direction
    ‘‘directed Stop & Shop to apply the restriction payment
    to the third note, and it was required [to do so] to [his]
    recollection, by Amity . . . as a condition of accepting
    the third note or the amended and restated third note.’’
    The plaintiff did not submit a copy of the letter of
    direction.
    The court, Lee, J., granted the defendants’ motion
    for summary judgment on October 1, 2018. In its memo-
    randum of decision, the court stated that the ‘‘[p]laintiff
    cites to no authority under which [Berger’s] testimony
    would be admissible. Indeed, it is barred by the best
    evidence rule as set forth in [§ 10-1 of the Connecticut
    Code of Evidence], which provides, [t]o prove the con-
    tent of a writing . . . the original writing . . . must
    be admitted in evidence, except as otherwise provided
    . . . . As the [c]ommentary to the [r]ule provides, [t]he
    proponent must produce the original of a writing . . .
    when attempting to prove the contents thereof, unless
    production is excused. See also [C. Tait & E. Prescott]
    Tait’s Handbook of Connecticut Evidence (5th Ed.
    [2014]) § 10.1.2. If a document is not yet in evidence,
    a witness cannot testify concerning the contents of a
    document not yet in evidence. Id., § 10.1.3. Here, [the]
    plaintiff is trying to prove the content of this letter of
    direction. But, by failing to attach this document to its
    opposition papers (or elsewhere), it has not adduced
    admissible evidence in opposition to [the] defendants’
    motion for summary judgment.’’ (Internal quotation
    marks omitted.) The plaintiff filed a motion for recon-
    sideration on October 22, 2018, which was denied by
    the court on December 5, 2018. This appeal followed.
    Before we address the plaintiff’s claim, we first set
    forth the applicable standard of review of a trial court’s
    ruling on a motion for summary judgment, along with
    relevant legal principles. ‘‘Practice Book § [17-49] pro-
    vides that summary judgment shall be rendered forth-
    with if the 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. . . . In deciding a motion
    for summary judgment, the trial court must view the
    evidence in the light most favorable to the nonmoving
    party. . . . The party seeking summary judgment has
    the burden of showing the absence of any genuine issue
    [of] material facts which, under applicable principles
    of substantive law, entitle him to a judgment as a matter
    of law. . . . Once the moving party has met its burden
    [of production] . . . the opposing party must present
    evidence that demonstrates the existence of some dis-
    puted factual issue. . . . [I]t [is] incumbent [on] the
    party opposing summary judgment to establish a factual
    predicate from which it can be determined, as a matter
    of law, that a genuine issue of material fact exists. . . .
    The presence . . . of an alleged adverse claim is not
    sufficient to defeat a motion for summary judgment.
    . . . Our review of the decision to grant a motion for
    summary judgment is plenary. . . . We therefore must
    decide whether the court’s conclusions were legally
    and logically correct and find support in the record.’’
    (Citations omitted; internal quotation marks omitted.)
    Ferrari v. Johnson & Johnson, Inc., 
    190 Conn. App. 152
    , 156–57, 
    210 A.3d 115
     (2019).
    ‘‘Practice Book § 17-45 provides in relevant part that
    [a] motion for summary judgment shall be supported
    by such documents as may be appropriate, including
    but not limited to affidavits, certified transcripts of testi-
    mony under oath, disclosures, written admissions and
    the like. . . . That section does not mandate that those
    documents be attached in all cases, but we note that
    [o]nly evidence that would be admissible at trial may
    be used to support or oppose a motion for summary
    judgment. . . . Practice Book § [17-45], although con-
    taining the phrase including but not limited to, contem-
    plates that supporting documents to a motion for sum-
    mary judgment be made under oath or be otherwise
    reliable. . . . [The] rules would be meaningless if they
    could be circumvented by filing [unauthenticated docu-
    ments] in support of or in opposition to summary judg-
    ment.’’ (Emphasis in original; internal quotation marks
    omitted.) Gianetti v. Anthem Blue Cross & Blue Shield
    of Connecticut, 
    111 Conn. App. 68
    , 72–73, 
    957 A.2d 541
    (2008), cert. denied, 
    290 Conn. 915
    , 
    965 A.2d 553
     (2009).
    On appeal, the plaintiff claims that ‘‘[t]he testimony
    of [Berger] established the existence of a document
    directing the payments of the [third note] from the
    Stop & Shop payment stream.’’ The plaintiff further
    claims that ‘‘[t]he testimony of [Berger] is case determi-
    native in connection with the motion for summary judg-
    ment . . . [and] . . . in and of itself, establishes a gen-
    uine issue of material fact as to whether there was a
    written agreement obligating the payment of the [third
    note] from the Stop & Shop payments.’’7 Accordingly,
    the plaintiff argues that the court erred in determining
    that Berger’s testimony would be inadmissible at trial
    and that it, therefore, could not support its opposition
    to the defendants’ motion for summary judgment. The
    plaintiff argues that the testimony would not be barred
    by the best evidence rule because ‘‘[t]he parties [agree
    that] neither one had possession of the alleged docu-
    ment,’’ and, therefore, Berger’s testimony is admissible
    under an exception to the best evidence rule. In
    response, the defendants argue that the testimony
    would be inadmissible at trial because it would be
    barred by the best evidence rule.8 We agree with the
    defendants.
    ‘‘As defined by our Supreme Court, the best evidence
    rule forces a party to produce the original writing, if it
    is available, when the terms of that writing are material
    and must be proved. . . . The best evidence rule typi-
    cally applies when attempting to prove the contents of
    instruments such as deeds, wills or contracts, where a
    slight variation of words may mean a great difference
    in rights. . . . The basic premise justifying the rule is
    the central position which the written word occupies
    in the law.’’ (Citations omitted; internal quotation marks
    omitted.) Coelm v. Imperato, 
    23 Conn. App. 146
    , 150,
    
    579 A.2d 573
    , cert. denied, 
    216 Conn. 823
    , 
    581 A.2d 1054
     (1990).
    Section 10-3 of the Connecticut Code of Evidence
    provides four situations in which secondary evidence
    may be introduced to establish the contents of a docu-
    ment. Those situations include (1) when the originals
    are lost or destroyed, (2) when the originals are not
    reasonably obtainable, (3) when the originals are in the
    possession or control of the opponent, or (4) when the
    contents relate to a collateral matter. Conn. Code Evid.
    § 10-3. ‘‘[Our] cases and the commentaries are . . . in
    substantial agreement that a party must undertake a
    twofold burden in order to recover on a document that
    he cannot produce. Such a party must demonstrate both
    (a) the former existence and the present unavailability
    of the missing document, and (b) the contents of the
    missing document.’’ Connecticut Bank & Trust Co. v.
    Wilcox, 
    201 Conn. 570
    , 573, 
    518 A.2d 928
     (1986); see
    also Host America Corp. v. Ramsey, 
    107 Conn. App. 849
    , 855, 
    947 A.2d 957
    , cert. denied, 
    289 Conn. 904
    ,
    
    957 A.2d 870
     (2008). Whether a party sufficiently has
    demonstrated former existence and present unavail-
    ability is a question of fact. See Central National Bank
    of New York v. Bernstein, 
    15 Conn. App. 90
    , 92, 
    544 A.2d 239
    , cert. denied, 
    209 Conn. 806
    , 
    548 A.2d 436
     (1988).
    In the present case, the plaintiff claims that the defen-
    dants failed to direct payment of the cash rental subsidy
    to the third note in accordance with the terms of the
    alleged letter of direction. The plaintiff, however, has
    failed to provide that letter of direction to the court
    as evidence of the terms requiring such direction of
    payment. The plaintiff’s counsel explained at oral argu-
    ment on summary judgment and before this court that
    neither he nor the plaintiff had possession of the letter
    of direction, nor could the plaintiff identify any person
    who knew of its whereabouts. The plaintiff accordingly
    seeks to introduce secondary evidence of the letter of
    direction under an exception to the best evidence rule,
    claiming that neither party had possession of the
    document.
    In support of the letter of direction’s former exis-
    tence, present unavailability and contents; see Connect-
    icut Bank & Trust Co. v. Wilcox, supra, 
    201 Conn. 573
    ;
    the plaintiff attached Berger’s deposition testimony as
    an exhibit to its opposition to the defendants’ motion
    for summary judgment. In his deposition, Berger testi-
    fied that the letter of direction ‘‘directed Stop & Shop
    to apply the restriction payment to the third note, and
    it was required [to do so] to [his] recollection, by Amity
    . . . as a condition of accepting the third note or the
    amended and restated third note.’’ When asked if he
    had a copy of the letter of direction in his possession,
    he testified that he did not. The plaintiff did not provide
    any further evidence in this regard.
    The plaintiff has not satisfied its burden to establish
    the grounds for admission of secondary evidence, pur-
    suant to § 10-3 of the Connecticut Code of Evidence.
    Berger’s deposition testimony fails to establish that the
    document once existed. He testified during his deposi-
    tion that he ‘‘remember[s] an agreement called, I think
    it was entitled ‘Letter of Direction’ . . . .’’ As the trial
    court found, however, he failed to identify the date of
    the letter, as well as the parties to the letter. Addition-
    ally, in clarifying what he remembered about the letter
    of direction, he said: ‘‘I may be remembering incor-
    rectly, but I don’t think so,’’ and, as the trial court noted,
    he admitted: ‘‘I could possibly be wrong.’’ In accordance
    with Connecticut Bank & Trust Co. v. Wilcox, supra,
    
    201 Conn. 573
    , it was the plaintiff’s burden to prove
    that the secondary evidence presented to the court was
    sufficient to establish the former existence, present
    unavailability and contents of the letter of direction.
    Because Berger’s testimony lacks specific details
    regarding the document’s signatories and terms, and
    because neither Berger nor the plaintiff could locate a
    copy of the letter of direction, we conclude that the
    plaintiff has not met this burden and that the production
    of the letter of direction, at trial, would not be excused.
    Accordingly, the court did not err when it declined to
    consider Berger’s testimony in ruling on the defendants’
    motion for summary judgment, as his testimony is
    barred by the best evidence rule.
    The judgment is affirmed.
    In this opinion the other judges concurred.
    1
    Al-Sawwaf was a general partner of Woodbridge Associates, L.P. He died
    during the pendency of this action, and Remedios Rogel, the executrix of
    his estate, was substituted as a defendant. Woodbridge Associates, Inc., was
    also named as a defendant but is nonappearing. For simplicity, we refer
    to those parties collectively as the defendants and individually by name
    where appropriate.
    2
    Harry Franklin owned 100 percent of the issued stock in Amity. After
    his death on March 10, 1993, his ownership interest, including the three
    notes acquired from the sale of the plaza to Madison, became assets of his
    estate. The plaintiff was formed to distribute assets of the Franklin estate
    to family members of Harry Franklin. The plaintiff’s membership consists
    of all the siblings who were to inherit shares of the notes held by Viliam
    Frankel and Magdalena Franklin, as personal representatives of the estate
    of Harry Franklin. Viliam Frankel was a partner of the plaintiff and was
    involved in the sale of the plaza to Madison.
    3
    The record on appeal includes the deposition of Martin G. Berger, vice
    president of McCann Real Equities Series 10, Inc. (McCann), a real estate
    development firm which was the managing member and general partner of
    Madison. McCann created Woodbridge Associates, L.P., to develop property
    located near the plaza in Woodbridge. As testified to by Berger, Woodbridge
    Associates, L.P., and Madison were ‘‘related entities’’ and, due to their owner-
    ship congruence, Woodbridge Associates, L.P., would receive ‘‘the benefit
    of having [Madison] benefit’’ when ‘‘Stop & Shop us[ed] the funds [of the
    rental subsidy payments] to retire the [first and second] notes.’’
    4
    The operative complaint alleged fourteen counts against the various
    defendants. Count one alleged breach of contract against Woodbridge Asso-
    ciates, L.P., and Woodbridge Associates, Inc. Count two alleged liability of
    Al-Sawwaf, the general partner of Woodbridge Associates, L.P. Count three
    sought to impose liability on Al-Sawwaf by piercing the corporate veil of
    Woodbridge Associates, L.P. Counts four through fourteen alleged misrepre-
    sentation, conversion, unjust enrichment, statutory theft, violations of the
    Connecticut Unfair Trade Practices Act, General Statutes § 42-110a et seq.,
    and civil conspiracy. The plaintiff did not oppose the defendants’ motion
    for summary judgment as to counts four through fourteen and, on appeal,
    does not challenge the judgment rendered on those counts.
    5
    As the court noted during the hearing on the defendants’ motion for
    summary judgment, and as is readily apparent after our review of the relevant
    documents, nowhere in the three documents is there any reference to the
    third note.
    6
    On behalf of Madison and Woodbridge Associates, L.P., Berger signed
    the restriction agreement and the letter agreement. He signed the third note
    and the agreement modifying the third note on behalf of Madison, and signed
    the first modification agreement individually and on behalf of McCann Real
    Equities Investment Holding Company, the general partner of Madison.
    7
    The plaintiff also claims that the court erred in denying its motion for
    reconsideration. Because the plaintiff does not provide any legal analysis of
    this claim to support its assertion, we consider this claim to be inadequately
    briefed, and, therefore, we decline to review it. ‘‘Claims are inadequately
    briefed when they are merely mentioned and not briefed beyond a bare
    assertion. . . . Claims are also inadequately briefed when they . . . consist
    of conclusory assertions . . . with no mention of relevant authority and
    minimal or no citations from the record . . . .’’ (Internal quotation marks
    omitted.) Estate of Rock v. University of Connecticut, 
    323 Conn. 26
    , 33, 
    144 A.3d 420
     (2016).
    8
    The defendants argue in the alternative that the court’s judgment can
    be affirmed on the ground that Berger’s deposition testimony would be
    inadmissible under our hearsay rules. Because we agree with the defendants
    that the testimony is inadmissible under the best evidence rule, we affirm
    the court’s judgment on that ground and need not consider the defendants’
    alternative argument.
    

Document Info

Docket Number: AC42400

Filed Date: 7/14/2020

Precedential Status: Precedential

Modified Date: 7/13/2020