25 Grant Street, LLC v. Bridgeport ( 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.
    ***********************************************
    25 GRANT STREET, LLC v. CITY
    OF BRIDGEPORT ET AL.
    (AC 42155)
    Prescott, Bright and Bear, Js.*
    Syllabus
    The plaintiff sought to recover damages from the defendant city of Bridge-
    port, for, inter alia, negligence, in connection with a fire that destroyed
    its warehouse and caused substantial environmental damage to the
    surrounding area. The plaintiff alleged that the defendant was negligent
    in failing to inspect the warehouse as required by statute (§ 29-305) and
    that, as a result, its fire department used water rather than foam to
    extinguish the fire, which caused the fire to spread, when an inspection
    would have revealed the presence of chemicals. After a series of
    amended and revised complaints, the plaintiff filed a proposed complaint
    in June, 2018, on the same day the defendant’s motion for summary
    judgment was scheduled to be argued. In its proposed complaint, the
    plaintiff newly alleged that the defendant’s failure to inspect resulted
    in undiscovered code violations, and that these code violations were
    the cause of the damages. The defendant argued that the court should not
    consider the proposed complaint when deciding its motion for summary
    judgment because it was untimely and the new theory of liability was
    outside the statute of limitations and did not relate back to the previous
    complaints. The court did not decide these issues but, instead, addressed
    the merits of the defendant’s motion and granted the defendant’s motion
    for summary judgment on the ground that it was entitled to statutory
    (§ 52-557n) governmental immunity and rendered judgment thereon,
    from which the plaintiff appealed to this court. Held:
    1. This court affirmed the judgment of the trial court on the alternative
    ground that the plaintiff’s proposed June, 2018 complaint was not prop-
    erly before the trial court; the June, 2018 complaint was not the operative
    complaint for purposes of the defendant’s motion for summary judgment
    because the complaint was to be in response to a request to revise but,
    instead, the plaintiff made substantive changes that set forth a new
    theory of liability and were outside the scope of the requested revisions,
    the plaintiff did not seek leave to amend its complaint to add this new
    theory of liability, and the trial court neither explicitly granted the
    plaintiff such leave nor indicated that it weighed the relevant considera-
    tions for determining whether to grant a plaintiff leave to amend a
    complaint; moreover, the plaintiff does not challenge the court’s judg-
    ment to the extent it was based on its previous theory of liability but
    only on the basis of the new theory set forth in the June, 2018 complaint
    which was not properly before the court.
    2. This court affirmed the judgment of the trial court on the alternative ground
    that, even if the June, 2018 complaint were the operative complaint, the
    new allegations contained therein did not relate back and, therefore,
    were barred by the statute of limitations; all prior iterations of the
    plaintiff’s complaint alleged that the acts and omissions of the defendant
    resulted in it improperly using water rather than foam to extinguish the
    fire, thereby causing damage, whereas the allegations in the June, 2018
    complaint alleged that the defendant’s failure to inspect the warehouse
    led to undiscovered code violations and that those code violations
    caused the damages and constituted reckless disregard for health and
    safety, an entirely new set of facts never previously alleged that did not
    relate back to the prior, timely filed complaints.
    Argued March 11—officially released August 18, 2020
    Procedural History
    Action to recover damages for, inter alia, negligence,
    and for other relief, brought to the Superior Court in
    the judicial district of Fairfield, where the plaintiff filed
    amended and revised complaints; thereafter, the action
    was withdrawn as to the defendant Brian Rooney et
    al.; subsequently, the court, Radcliffe, J., granted the
    named defendant’s motion for summary judgment and
    rendered judgment thereon, from which the plaintiff
    appealed to this court. Affirmed.
    Devin W. Janosov, with whom was Donald A. Papcsy,
    for the appellant (plaintiff).
    James J. Healy, with whom were Barbara Curatolo
    and, on the brief, Bruce L. Levin and Lawrence A.
    Ouellette, Jr., associate city attorneys, for the appellee
    (named defendant).
    Opinion
    PRESCOTT, J. This appeal arises from an action
    brought by the plaintiff, 25 Grant Street, LLC, against
    the defendant city of Bridgeport (city),1 following the
    destruction of the plaintiff’s warehouse by a fire that
    caused substantial environmental damage to the sur-
    rounding area. The plaintiff ultimately alleged that the
    city was liable for the damage because it had failed to
    inspect the warehouse prior to the fire, which consti-
    tuted a reckless disregard for health and safety. The
    plaintiff appeals from the trial court’s summary judg-
    ment rendered in favor of the city on the ground that
    it is entitled to governmental immunity pursuant to
    General Statutes § 52-557n (b) (8).2 We affirm the judg-
    ment of the trial court on the alternative grounds that
    are discussed herein.
    The record before the court, viewed in the light most
    favorable to the plaintiff as the nonmoving party,
    reveals the following facts and procedural history. The
    plaintiff owned property located at 25 Grant Street in
    Bridgeport, which ‘‘consisted of 5.92 acres improved
    with a 44,802 square foot one story industrial/commer-
    cial warehouse that sat toward the back of the property
    near Seaview Avenue.’’ The plaintiff leased this ware-
    house to the Rowayton Trading Company (Rowayton)
    and JWC Roofing and Siding Company. Inside the ware-
    house were fragrance and essential oil products con-
    tained in several hundred fifty-five gallon barrels.
    On the evening of September 11, 2014, ‘‘someone
    contacted 911 to report that a small fire had broken
    out . . . at the [plaintiff’s] warehouse.’’ To extinguish
    the fire, the fire department used only water and did
    not use foam. The fire eventually ‘‘consum[ed] the entire
    warehouse; and caused the release of [at least] 1500
    . . . fifty-five gallon barrels of various chemicals into
    the soil, air, and water surrounding the property.’’ In
    total, the fire resulted in the plaintiff ‘‘sustain[ing] a
    total loss of [its] warehouse; loss of use of the [25 Grant
    Street] property; loss of rents; stigma to [the plaintiff’s]
    business; the cost of an [Environmental Protection
    Agency (EPA)] cleanup; the costs of [the plaintiff’s]
    own attempted cleanup; legal fees [and] costs; and the
    loss of future profits on the appreciation of its value
    and/or continued rental of the property.’’
    The plaintiff commenced this action against the city
    on June 13, 2016. The plaintiff filed its original complaint
    on June 28, 2016 (original complaint), and then filed or
    attempted to file five amended or revised complaints
    thereafter. In the first count3 of the original complaint,
    which was titled ‘‘negligence,’’ the plaintiff made the
    following relevant allegations:
    ‘‘37. Instead of applying foam to the small fire existing
    at the site when they first arrived, first responding mem-
    bers of the Bridgeport Fire Department and those man-
    ning its command structure, applied massive amounts
    of solid water streams [despite the city being warned
    against using water] . . . caus[ing] the fire to expand
    rapidly [and] consum[e] the entire warehouse; and [also
    resulted in] the release of 1500 or more fifty-five gallon
    barrels of various chemicals into the soil, air and water
    surrounding the property. . . .
    ‘‘43. Defendant [William] Cosgrove, as Bridgeport fire
    marshal, failed to conduct an inspection of the [plain-
    tiff’s warehouse], which was required pursuant to Con-
    necticut General Statutes § 29-305 (a) and (d) (knowl-
    edge hazardous to life and safety from fire) and such
    failure satisfies the exception for liability set forth at
    . . . § 52-557n (b) (8) in that the knowledge that certain
    chemicals present could be hazardous to life and safety
    from fire constitutes reckless disregard for health and
    safety under all relevant circumstances.
    ‘‘44. Defendant [Brian] Rooney, as Bridgeport fire
    chief, failed to conduct an inspection of the [plaintiff’s
    warehouse], for the purposes of ‘preplanning the con-
    trol of a fire [involving] any combustible material . . .
    that is or may become dangerous as a fire menace,’
    pursuant to General Statutes § 7-313e (e); and such
    failure satisfies the exception for liability set forth at
    . . . § 52-557n (b) (8) in that the knowledge that certain
    chemicals present could be hazardous to life and safety
    from [a] fire constitutes reckless disregard for health
    and safety under all relevant circumstances. . . .
    ‘‘47. [The] defendant [was] also negligent in one or
    more of the following ways: (1) failure to have [the
    information about the warehouse’s contents] immedi-
    ately available so first response by fire personnel would
    be appropriate to [the] chemicals present; (2) inexcus-
    able delay in ascertaining [the] proper address [of the
    warehouse] to obtain [the information about the ware-
    house’s contents]; (3) inexcusable delay in obtaining
    [the] information [about the warehouse’s contents]; (4)
    failure to access chemicals likely present and [the infor-
    mation about the warehouse’s contents] from website
    of [Rowayton]; (5) failure to implement and utilize Com-
    puter Aided Management of Emergency Operations
    (CAMEO) developed by the US Department of Com-
    merce, National Oceanic and Atmospheric Association
    and U.S. Environmental Protection Agency and
    designed to help first responders and emergency plan-
    ners respond to and plan for chemical accidents, includ-
    ing fires involving chemicals; (6) failure to implement
    and utilize CAMEO Response Information Data Sheets
    (RIDS), a database of over 4000 chemicals and product
    trade names linked to chemical-specific information on
    fire, explosive and health hazards, firefighting tech-
    niques, cleanup procedures and protective clothing,
    developed by the National Oceanic and Atmospheric
    Association and U.S. Environmental Protection Agency
    and designed to help first responders and emergency
    planners respond to and plan for chemical accidents,
    including fires involving chemicals; (7) failure to imple-
    ment an Integrated Command Structure (ICS) early
    enough; resultant disorganization caused issues with
    information management that could have potentially
    put lives at risk; (8) failure to extinguish fire from chemi-
    cals in accordance with [prescribed] methods [con-
    tained in the information about the warehouse’s con-
    tents]; (9) failure to use [prescribed] foam created
    seepage into Yellow Mill River and Long Island Sound
    (foam would have prevented or mitigated amount of
    chemical seepage); (10) failure to abide by [the] pro-
    scription for those media unsuitable to extinguish a fire
    for certain chemicals [stated in the information about
    the warehouse’s contents]; (11) failure properly to
    ensure that members of the fire department, including
    first responders, have sufficient training in hazardous
    material response; (12) failure to [develop a plan] [for
    extinguishing a potential fire] with the [plaintiff’s] ten-
    ant [who] stored and used chemicals [in the warehouse
    and, thus] would have identified specific concerns for
    the [warehouse] and opportunities to prepare effec-
    tively for those concerns, or to reduce existing risks.
    . . .
    ‘‘50. As a direct and proximate cause of the negligence
    as set forth herein,
    [the] plaintiff [has] incurred [various] injuries . . . .’’
    (Internal quotation marks omitted.)
    On July 29, 2016, the city, in response to the original
    complaint, filed a request to revise in which it requested,
    inter alia, that the plaintiff provide certain information
    in its complaint so that the city could plead a govern-
    mental immunity defense.4 The plaintiff did not object
    to the request to revise and, on September 6, 2016, filed
    a revised complaint (September, 2016 complaint). It
    did so, however, only after the city had moved for a
    judgment of nonsuit because the plaintiff had failed
    either to object to or to comply with the request to
    revise in a timely manner. See Practice Book § 10-37
    (a).5 In the September, 2016 complaint, the plaintiff
    attempted to make most of the revisions that the city
    had requested. The substance of the plaintiff’s allega-
    tions in this complaint were the same as those made
    in the original complaint.6
    On September 6, 2016, the city again moved for a
    judgment of nonsuit against the plaintiff. In support of
    this motion, the city argued that the plaintiff had failed
    to revise adequately paragraphs 41 and 47 of its original
    complaint, as requested in its uncontested request to
    revise.7 The plaintiff objected to this motion. On
    November 7, 2016, the court denied without prejudice
    the city’s motion for nonsuit but ordered the plaintiff
    to comply fully with the city’s uncontested request to
    revise within four weeks.
    On December 21, 2016, more than four weeks after
    the court entered its November 7, 2016 order, the plain-
    tiff filed a new revised complaint (December, 2016 com-
    plaint). The only substantive change in this complaint,
    as compared with the allegations made in the original
    and September, 2016 complaints, was made to para-
    graph 47. In this paragraph of the December, 2016 com-
    plaint, the plaintiff reduced the number of ways in
    which the city was allegedly negligent from twelve to
    six. The plaintiff still alleged in this paragraph, however,
    that the city was negligent for (1) failing to inspect the
    warehouse, (2) failing to plan how it would extinguish
    a potential fire, and (3) using water to extinguish the
    fire, despite the fact that information was available to
    the city about the chemicals stored in the warehouse
    and that, in the event of a fire, foam should be used to
    extinguish it instead of water.8
    On December 27, 2016, the city again requested that
    the plaintiff revise its complaint.9 In response to the
    city’s request to revise, the plaintiff filed a revised com-
    plaint on January 27, 2017 (January, 2017 complaint).
    In this version of the complaint, the plaintiff added to
    paragraph 47 of the January, 2017 complaint’s allega-
    tions that certain acts or omissions of the city—includ-
    ing the city’s failure to inspect the warehouse as
    required by . . . § 29-305 (a) and (d); its failure to use
    foam to extinguish the fire, even though there were
    chemicals inside of the warehouse; and its failure to
    develop a plan for extinguishing a fire—satisfied the
    exception to governmental immunity found in § 52-557n
    (b) (8) because ‘‘the knowledge that certain chemicals
    present could be hazardous to life and safety from [a]
    fire constitutes reckless disregard for health and safety
    under all relevant circumstances.’’
    After the plaintiff filed its January, 2017 complaint,
    the city filed its answer and special defenses. The city
    then moved for summary judgment on August 29, 2017
    (first motion for summary judgment). In that motion,
    the city asserted, inter alia, that it was entitled to sum-
    mary judgment because ‘‘the plaintiff’s claim of negli-
    gence in the first count of its [January, 2017 complaint]
    . . . [was] barred by the defense of governmental
    immunity, to which none of the exceptions apply.’’
    (Footnote omitted.)
    In response, the plaintiff, on September 5, 2017,
    sought leave to amend its January, 2017 complaint. It
    accompanied its request for leave with its proposed
    amended complaint (September, 2017 complaint).10 On
    September 14, 2017, the city objected to the plaintiff’s
    request for leave to amend its complaint. At a hearing
    on November 13, 2017, the court overruled the city’s
    objection, thereby granting the plaintiff leave to amend
    its complaint.11
    In the September, 2017 complaint, the plaintiff alleged
    in relevant part: ‘‘17. Because there had been no recent
    inspection of the property, no accurate record keeping
    and no coordination of known information about the
    contents of the warehouse . . . the Bridgeport Fire
    Department was delayed for more than an hour in
    responding to the fire because they could not figure
    out how to access the property. . . .
    ‘‘19. Then and there, given the lack of information,
    instead of applying foam to the small fire existing at the
    site when they arrived, they applied massive amounts
    of solid water streams . . . that caused the fire to
    expand rapidly, consuming the entire warehouse; and
    caused the release of 1500 or more 55 gallon barrels of
    various chemicals into the soil, air and water sur-
    rounding the property.
    ‘‘20. As a proximate result of the firefighter’s applica-
    tion of water rather than foam, the plaintiff was caused
    to sustain [various] loss[es] . . . .
    ‘‘23. In the present case, the [city] had notice of the
    violation of law and/or the hazard existing at 25 Grant
    Street prior to the fire . . . .
    ‘‘24. Furthermore, and in the alternative, the [city] is
    liable because [its] failure . . . to inspect the ware-
    house prior to the fire constituted, not mere negligence,
    but rather a reckless disregard for health or safety under
    the circumstances . . . .
    ‘‘25. As such, the [city] bears financial responsibility
    for the plaintiff’s losses proximately caused by the fire
    suppression effort as set forth above.’’12 (Internal quota-
    tion marks omitted.)
    At the same November 13, 2017 hearing, the plaintiff
    also clarified that it was no longer alleging negligence,
    as it had done in prior iterations of its complaint, and
    that it was alleging only recklessness against the city.13
    Accordingly, the plaintiff’s lead counsel agreed that he
    would ‘‘immediately’’ file a new one count complaint
    sounding in recklessness, but he failed to do so until
    the plaintiff attempted to file the proposed June 16,
    2018 complaint (proposed June, 2018 complaint).
    On November 15, 2017, the city requested that the
    plaintiff revise its September, 2017 complaint. The plain-
    tiff neither objected to nor complied with this request,
    prompting the city, on February 2, 2018, again to move
    for a judgment of nonsuit pursuant to Practice Book
    § 10-18. Prior to the court’s adjudication of the motion
    for judgment of nonsuit, the city, on March 28, 2018,
    moved for summary judgment a second time (second
    motion for summary judgment). In sum, the city argued
    that the court should enter summary judgment in its
    favor on the basis of governmental immunity because
    there was no genuine issue of material fact as to
    whether the city exhibited recklessness in connection
    with the fire that occurred at the plaintiff’s warehouse.
    On April 16, 2018, the court denied the city’s motion
    for judgment of nonsuit and ordered that the plaintiff
    file a revised complaint within three weeks. In doing
    so, the court never granted the plaintiff leave to file an
    amended complaint but simply ordered it to file a
    revised complaint that complied with the city’s Novem-
    ber 15, 2017 request to revise. The plaintiff failed to
    comply with the court’s order. This prompted the city
    on May 8, 2018, to move again for a judgment of nonsuit
    pursuant to Practice Book § 17-19.
    On June 18, 2018, the plaintiff filed its proposed June,
    2018 complaint, in which the plaintiff alleged for the
    first time that fire code violations in the warehouse,
    which the city should have discovered during an inspec-
    tion required by § 29-305, were the proximate cause of
    the substantial damage to its warehouse.14 Specifically,
    in its one count proposed June, 2018 complaint, the
    plaintiff alleged in relevant part:
    ‘‘6. At all times mentioned herein an inspection of
    the property by the [city’s] fire marshal, or by the [city’s]
    fire chief, or his designee, would have revealed that
    [the chemicals contained in the warehouse], if ignited,
    could not be suppressed with water, and that in fact
    water would cause any fire, however small, to become
    a conflagration engulfing the entire warehouse. . . .
    ‘‘8. In addition, upon inspection, they would have
    found several code violations requiring immediate
    remediation. . . .
    ‘‘14. Because there had been no inspection of the
    property for over fifteen years, and therefore no reme-
    diation of code violations that would have been found
    upon inspection, a minor fire turned into a conflagra-
    tion that destroyed the entire property.
    ‘‘15. Then and there, because of the repeated lack of
    inspection, the fire . . . expand[ed] rapidly, consum-
    ing the entire warehouse; and caused the release of
    several hundred fifty-five gallon barrels of various
    chemicals into the soil, air and water surrounding
    the property.
    ‘‘16. As a proximate result of the fire department’s
    reckless failure to comply with state law and inspect
    the property for code violations for more than fifteen
    years, the plaintiff was caused to sustain [various]
    loss[es] . . . .
    ‘‘18. The [city] . . . is liable to the plaintiff due to
    its reckless and repeated disregard of its statutory duty
    to inspect the subject warehouse which inspection
    would have shown serious code violations requiring
    immediate remediation thereby causing the compete
    loss of the building and the other damages specified
    above.
    ‘‘19. The reckless actions of the [city’s] agents
    included: (a) the fire marshal failing more [than] fifteen
    times over fifteen years to honor his statutory duty; (b)
    the fire chief ignoring for more than fifteen years his
    duties per city ordinance to inspect and provide reports
    and accurately keep records; (c) failing to identify and
    remediate serious code violations that would have been
    found upon inspection including amounts of chemical
    that were stored on the property, improper storage of
    said chemicals, and the lack of any sprinkler system
    [or] [fire] suppression system.’’ (Emphasis added.)
    Notably, the plaintiff did not seek leave to amend its
    September, 2017 complaint pursuant to Practice Book
    § 10-60. Instead, the plaintiff attempted to file its pro-
    posed June, 2018 complaint the same day as the court’s
    June 18, 2018 hearing on the city’s second motion for
    summary judgment.15 The plaintiff also filed an objec-
    tion to the city’s motion for summary judgment the same
    day as the court’s June 18, 2018 hearing on this motion.
    The city, on June 18, 2018, objected to the proposed
    June, 2018 complaint on the basis of the plaintiff’s fail-
    ure to comply with Practice Book § 10-60 and filed
    two supplemental memoranda in support of its second
    motion for summary judgment. In both its objection
    and supplemental memoranda, the city argued in rele-
    vant part that, ‘‘[a]s a matter of law . . . the [June,
    2018] complaint sets forth a cause of action never pre-
    viously pleaded, [and it] does not relate back to the filing
    of the operative complaint, and, therefore, is violative
    of the applicable statute of limitations16 for this Septem-
    ber 11, 2014 fire claim such that it is time barred.’’
    (Footnote added.) The city also objected to the pro-
    posed June, 2018 complaint becoming the operative
    complaint on the grounds that it was filed after dead-
    lines imposed by the court and that it would have to
    expend additional resources conducting discovery on
    and defending against the new theory of liability set
    forth therein after already having expended significant
    resources conducting discovery on and defending
    against the theory of liability that the plaintiff had set
    forth for approximately two years in prior versions of
    the complaint.17
    Moreover, the city, in a June 22, 2018 memorandum,
    argued that the court should not consider the plaintiff’s
    proposed June, 2018 complaint in adjudicating its sec-
    ond motion for summary judgment. In this memoran-
    dum, the city argued that, ‘‘when acting upon the defen-
    dant’s [second] motion for summary judgment . . . the
    court should only consider the [September, 2017] opera-
    tive amended complaint, and exclude from its consider-
    ation the plaintiff’s untimely . . . [proposed June,
    2018] complaint . . . .’’ The city also noted that ‘‘if [the
    plaintiff] desired to introduce the new factual and legal
    claims that it is now attempting to assert in its [proposed
    June, 2018] complaint, [then it could have timely] file[d],
    in [accordance with] Practice Book § 10-60 . . . a
    request for leave to amend, along with an appended
    amended complaint, [which] would have allowed [the
    court to determine] whether [the proposed June, 2018]
    complaint would [become the] operative amended com-
    plaint . . . well before the scheduling order’s . . .
    deadlines for the [city’s] motion for summary judg-
    ment.’’ Moreover, the city asserted that ‘‘the plaintiff’s
    [September, 2017 amended complaint [would] continue
    to be the operative complaint until the [city’s] . . .
    objection to the plaintiff’s [proposed June, 2018] com-
    plaint has been decided . . . .’’ The court scheduled
    hearings on the city’s second motion for summary judg-
    ment for June 18 and 25, 2018. The plaintiff’s lead coun-
    sel failed to attend both hearings and, instead, a differ-
    ent attorney appeared in his place at both hearings.18
    On June 25, 2018, the court granted the city’s second
    motion for summary judgment on the basis of govern-
    mental immunity. In addressing the merits of the case,
    the court noted that ‘‘this is a case in which the [plaintiff]
    allege[s] . . . that there was a reckless failure to
    inspect, and that reckless failure to inspect did not
    uncover certain [fire code] violations and that the fail-
    ure to uncover those violations led to a conflagration
    and led to the fire department responding using water
    instead of foam, [despite] the contents of the . . .
    warehouse . . . .’’ Moreover, the court characterized
    the plaintiff’s claim as alleging ‘‘that there was a reckless
    failure to inspect based upon a policy that no inspection
    what[so]ever would be done. . . . And that had there
    been an inspection, certain violations would have been
    discovered. And but for that, it . . . would not have
    led to the property damage to the extent that it did.’’
    In rendering summary judgment in favor of the city,
    the court noted that the plaintiff’s case was not brought
    within the narrow exception to governmental immunity
    for a municipality’s reckless failure to conduct an
    inspection for fire code violations that was established
    in Williams v. Housing Authority, 
    327 Conn. 338
    , 364,
    368, 
    174 A.3d 137
    (2017).19 In Williams, our Supreme
    Court determined that, despite general principles con-
    cerning governmental immunity, a municipality may be
    liable for damages to person or property if the munici-
    pality has a ‘‘general policy of not conducting inspec-
    tions of a certain type’’;
    id., 368;
    and that ‘‘it is clear
    that the failure to inspect may result in a catastrophic
    harm, albeit not a likely one.’’
    Id., 364.
    Such conduct,
    according to the court, would ‘‘in the context of § 52-
    557n (b) (8), [constitute] a . . . reckless disregard for
    health or safety.’’
    Id., 364.
       In light of this narrow exception to governmental
    immunity, the trial court rendered summary judgment
    in favor of the city because the plaintiff had failed to
    establish that there was a genuine issue of material fact
    that ‘‘there [had] been [any fire] code violations that
    [were] . . . a substantial factor in causing either the
    fire or the method of response by the Bridgeport Fire
    Company . . . .’’ Furthermore, the court concluded
    that ‘‘there’s no genuine issue of fact [as to whether
    the city’s failure to inspect the warehouse constituted
    recklessness] because no violation of the code is
    shown . . . .’’
    Although the plaintiff’s lead counsel failed to attend
    both hearings on the city’s second motion for summary
    judgment, the court, nevertheless, stated that it would
    ‘‘entertain a motion to reargue if it is filed within the
    appropriate time . . . and gives a basis for denying
    the motion for summary judgment.’’ In response, the
    plaintiff, on July 16, 2018, moved to reargue the city’s
    motion. The city opposed the plaintiff’s motion to rear-
    gue. After hearing arguments from both parties, the
    court granted reargument but denied relief, reiterating
    that ‘‘as a matter of law . . . there [is no] genuine issue
    of material fact . . . because a mere failure to inspect
    without more, [is] not . . . sufficient to show [reck-
    less] conduct.’’ Furthermore, the court noted that
    ‘‘there’s been no showing [by the plaintiff] that [the
    city’s] failure to inspect [its warehouse] was wilful,
    intentional, deliberate or was pursuant to a policy
    whereby there were no inspection[s] of a particular
    class of facilities . . . .’’ This appeal followed.
    On appeal, the plaintiff claims that the trial court
    improperly rendered summary judgment for the city on
    the basis of governmental immunity. Specifically, the
    plaintiff claims that there was a genuine issue of mate-
    rial fact as to whether the city’s failure to inspect the
    plaintiff’s warehouse, and therefore its failure to
    uncover fire code violations therein, constituted a
    ‘‘reckless disregard for health or safety under all the
    relevant circumstances . . . .’’ See General Statutes
    § 52-557n (b) (8). The plaintiff, on appeal, however,
    does not contest the court’s rendering of summary judg-
    ment in favor of the city based on the theory of liability
    that it alleged in prior versions of its complaint, i.e.,
    that the city improperly decided to use water rather than
    foam to extinguish the fire in its warehouse, resulting
    in significant damage to the warehouse and sur-
    rounding property.
    In its appellate brief, the city argues, in sum, that the
    court properly rendered summary judgment in its favor
    on the basis of governmental immunity because there
    was no genuine issue of material fact as to whether its
    conduct in connection with the warehouse fire was
    reckless. The city also argues that the plaintiff cannot
    prevail on its claim on appeal for two alternative
    reasons.
    First, the city asserts that the proposed June, 2018
    complaint was not the operative complaint and thus
    was not properly before the court. In its preliminary
    statement of issues on appeal, the city states that the
    court improperly considered the proposed June, 2018
    complaint, even though ‘‘that complaint was barred by
    the statute of limitations, filed the morning of argument
    on [the city’s] motion for summary judgment and filed
    in violation of the scheduling order.’’20 Moreover, in its
    appellate brief, the city asserts that the September, 2017
    complaint was the operative complaint.21
    Second, the city argues that the trial court properly
    rendered summary judgment in its favor because the
    new theory of liability set forth in the proposed June,
    2018 complaint alleging that the city recklessly failed
    to inspect the plaintiff’s warehouse and uncover fire
    code violations was barred by the statute of limitations.
    Having considered the arguments of both parties, we
    conclude that the trial court properly rendered sum-
    mary judgment in favor of the city. We do so, however,
    on the alternative grounds that (1) the plaintiff’s pro-
    posed June, 2018 complaint, and the new allegations
    contained therein, was not the operative complaint and
    thus was not properly before the trial court and, (2) even
    if the proposed June, 2018 complaint was the operative
    complaint, the new allegations contained therein were
    barred by the statute of limitations.
    I
    Before we consider whether the new theory of liabil-
    ity set forth in the plaintiff’s proposed June, 2018 com-
    plaint relates back to the original complaint for pur-
    poses of compliance with the statute of limitations, we
    first must address whether this version of the complaint
    became the operative complaint. For the following rea-
    sons, we conclude that the proposed June, 2018 com-
    plaint was not the operative complaint and, therefore,
    that complaint, including the new theory of liability set
    forth therein, was not properly before the trial court in
    adjudicating the motion for summary judgment.
    We begin by setting forth legal principles relevant
    to amending a complaint. This court has stated that
    ‘‘[General Statutes §] 52-128 and Practice Book § 10-59
    allow the curing of any defect [or] mistake in a com-
    plaint as of right within thirty days of the return date.
    If an amendment is as of right, the amendment takes
    effect ab initio. . . . Practice Book § 10-60 allows a
    plaintiff to amend his or her complaint more than thirty
    days after the return day [only] by [order of the] judicial
    authority, written consent of the adverse party, or filing
    a request for leave to amend with the amendment
    attached.’’ (Citations omitted; internal quotation marks
    omitted.) Gonzales v. Langdon, 
    161 Conn. App. 497
    ,
    517–18, 
    128 A.3d 562
    (2015).
    The plaintiff argues that the proposed June, 2018
    complaint was the operative complaint because it was
    filed in response to the court’s April 16, 2018 order
    compelling it to file a ‘‘revised complaint.’’ In essence,
    the plaintiff contends that, by ordering it to file a
    ‘‘revised complaint,’’ the court permitted it to make
    any and all substantive changes to its September, 2017
    complaint that it wanted to make, including making
    new allegations or alleging new theories of recovery
    that had not previously been set forth. Thus, the plaintiff
    implicitly argues that all of the substantive changes
    that it made to the September, 2017 complaint were
    made in response to the court’s April 16, 2018 order
    and that, therefore, its proposed June, 2018 complaint
    automatically became the operative complaint. We dis-
    agree with the plaintiff’s argument.
    In arriving at this conclusion, we consider the rele-
    vant procedural history that preceded the court’s April
    16, 2018 order. The city filed a request to revise directed
    at the plaintiff’s September, 2017 complaint, and the
    plaintiff did not object to this request. Practice Book
    § 10-37 (a) provides in relevant part that a request to
    revise ‘‘shall be deemed to have been automatically
    granted by the judicial authority on the date of filing
    and shall be complied with by the party to whom it is
    directed within thirty days of the date of filing the same,
    unless within thirty days of such filing the party to
    whom it is directed shall file objection thereto.’’ Thus,
    by neither objecting to nor complying with the city’s
    request to revise within thirty days of it having been
    filed, the plaintiff failed to comply with a request to
    revise that automatically had been granted by the court.
    See Practice Book § 10-37 (a).
    Because the plaintiff failed to comply with this
    request to revise, the city moved for nonsuit. On April
    16, 2018, the court denied the city’s motion for nonsuit,
    but it ordered the plaintiff to file a ‘‘revised complaint’’
    within three weeks. (Emphasis added.)
    In light of this procedural history, we reject the plain-
    tiff’s assertion that the court’s April 16, 2018 order was
    an invitation to make any and all substantive changes
    to its September, 2017 complaint that it desired. Rather,
    we construe the court’s order as compelling the plaintiff
    to file a ‘‘revised complaint’’ that complied with the
    city’s duly granted request to revise.
    The plaintiff, however, attempted to make substan-
    tive changes to its September, 2017 complaint that were
    outside the scope of the revisions that the court had
    ordered. Indeed, the plaintiff, in its proposed June, 2018
    complaint, set forth an entirely new theory of liability.
    Accordingly, we reject the plaintiff’s argument that the
    proposed June, 2018 complaint automatically became
    the operative complaint upon being filed because the
    proposed complaint contained substantive changes that
    the city did not request in its request to revise.
    In the alternative, the plaintiff argues that its pro-
    posed June, 2018 complaint was the operative com-
    plaint at the time that the court adjudicated the city’s
    second motion for summary judgment because the
    court had determined it as such. In support of this
    argument, the plaintiff points to a colloquy between the
    court and the city’s counsel at the June 25, 2018 hearing.
    During this exchange, the city’s counsel stated that the
    city objected to the proposed June, 2018 complaint
    because the plaintiff had attempted to file it after the
    ‘‘pleading closure deadline fixed in the court’s schedul-
    ing order’’ and the deadline for the plaintiff to file a
    revised complaint that the court had imposed in its
    April 16, 2018 order. In response, the court stated that
    it would ‘‘allow [the complaint] based on the deadlines
    . . . because . . . the court ha[d] a flavor of [what
    was] being requested . . . [and] . . . want[ed] to get
    to the merits of [the case].’’ By making this statement
    at the hearing, the plaintiff asserts that the court had,
    in effect, permitted it to amend its September, 2017
    complaint pursuant to Practice Book § 10-60 and had
    concluded that the proposed June, 2018 complaint was
    the operative complaint. We disagree with this argu-
    ment for three reasons.
    First, there is no indication in the record that the
    plaintiff sought leave to amend its September, 2017
    complaint and that any request for leave to amend,
    along with the proposed June, 2018 complaint, was
    properly served on the city, as required by Practice
    Book § 10-60 (a) (3). Section 10-60 (a) (3) requires that
    a request for leave to amend be made and that it contain
    a proof of service indicating that the request and the
    proposed amended complaint were properly served on
    the opposing party.22 Gonzales v. 
    Langdon, supra
    , 
    161 Conn. App. 517
    –18.
    By way of comparison, in attempting to amend its
    January, 2017 complaint, the plaintiff sought leave to
    amend. The September 5, 2017 request for leave to
    amend contained a certificate of service, in which the
    plaintiff’s lead counsel certified that the city’s counsel
    was served both its request for leave to amend and its
    proposed September, 2017 complaint.23 Moreover, at
    the November 13, 2017 hearing, the court overruled
    the city’s objection to the proposed September, 2017
    complaint and thereby determined that this complaint
    was the operative complaint.
    When the plaintiff attempted to amend its September,
    2017 complaint, however, it failed to seek leave to
    amend it. Moreover, there is no indication in the record
    that the city properly was served with the plaintiff’s
    request for leave to amend and its proposed June,
    2018 complaint.24
    Second, the court never explicitly ruled on whether
    the plaintiff would be granted leave to amend its com-
    plaint. This court has stated that in the absence of a
    trial court explicitly granting a request for leave to
    amend a complaint, an appellate tribunal should infer
    that the trial court denied such a request for leave to
    amend. See Gonzales v. 
    Langdon, supra
    , 161 Conn.
    App. 509.
    Moreover, our unwillingness to infer that the court
    granted the plaintiff leave to amend its complaint is
    buttressed by the fact that there is no indication in the
    record as to whether the court weighed the relevant
    considerations for determining whether a plaintiff
    should be granted leave to amend his or her complaint.
    Although determining whether to permit leave to amend
    a complaint is within the discretion of a trial court,
    a court, in exercising its discretion, normally weighs
    certain considerations to determine whether allowing
    an amendment is appropriate. See
    id., 509–10, 518.
    As
    this court has stated, ‘‘[t]he allowance of an amendment
    to a complaint more than thirty days after the return
    day . . . rests in the discretion of the court. . . .
    Much depends upon the particular circumstances of
    each case. The factors to be considered include unrea-
    sonable delay, fairness to the opposing parties, and
    negligence of the party offering the amendment.’’ (Inter-
    nal quotation marks omitted.)
    Id., 509–10.
    Moreover,
    ‘‘[c]ourts traditionally deny leave to amend only if the
    amendment would prejudice the defendant by causing
    undue delay or the amendment does not relate back to
    the matters pleaded in the original complaint.’’
    (Emphasis added.)
    Id., 518.
    ‘‘In exercising its discretion
    with reference to a [request] for leave to amend, a court
    should ordinarily be guided by its determination of the
    question whether the greater injustice will be done to
    the mover by denying him his day in court on the subject
    matter of the proposed amendment or to his adversary
    by granting the motion, with the resultant delay.’’ (Inter-
    nal quotation marks omitted.) Miller v. Fishman, 
    102 Conn. App. 286
    , 294, 
    925 A.2d 441
    (2007), cert. denied,
    
    285 Conn. 905
    , 
    942 A.2d 414
    (2008).
    Turning to the present case, the city filed an objection
    to the June, 2018 complaint and set forth three primary
    reasons in support of its objection. First, the city
    asserted that the proposed June, 2018 complaint was
    untimely based on certain deadlines for filing a revised
    complaint that the court had imposed.
    Second, the city asserted that the proposed June,
    2018 complaint was prejudicial to the city and would
    delay significantly the trial of this case because it set
    forth a new theory of liability. Specifically, the city
    stated that, after two years of setting forth a consistent
    theory of liability, the plaintiff completely changed its
    theory in its proposed June, 2018 complaint, which it
    filed the same day as the June 18, 2018 hearing on the
    city’s second motion for summary judgment. This new
    theory of liability would require the city to conduct
    additional discovery and investigation to defend
    against it.
    Third, the city objected to the proposed June, 2018
    complaint on the ground that the new theory of liability
    set forth therein was barred by the statute of limitations.
    We address this issue in part II of this opinion.
    The court, at the June 25, 2018 hearing and in the
    absence of the plaintiff’s lead counsel, appears to have
    declined to address most of the grounds asserted in the
    city’s objection to the proposed June, 2018 complaint.
    Instead, the court simply stated that, despite the dead-
    lines for filing a revised complaint that the court had
    imposed, it ‘‘[preferred] to get to the merits of [the
    case].’’ The court, however, did not address the other
    grounds raised in the city’s objection, even though all
    of the grounds set forth in its objection are considera-
    tions that a trial court usually assesses when determin-
    ing whether to grant a plaintiff leave to amend its com-
    plaint. See Gonzales v. 
    Langdon, supra
    , 
    161 Conn. App. 509
    –10, 518; Miller v. 
    Fishman, supra
    , 102 Conn.
    App. 293–94.
    Because the plaintiff did not properly seek leave to
    amend its complaint pursuant to Practice Book § 10-60
    (a) (3), and the court neither explicitly granted the
    plaintiff leave to amend nor indicated that it had
    weighed the relevant considerations for determining
    whether to grant a plaintiff leave to amend, we conclude
    that the court did not permit the plaintiff to amend its
    September, 2017 complaint.25 Therefore, we also con-
    clude that the proposed June, 2018 complaint did not
    become the operative complaint. See Gonzales v. Lang-
    
    don, supra
    , 
    161 Conn. App. 509
    .
    Because we have determined that the proposed June,
    2018 complaint was not the operative complaint, we
    further conclude that this complaint, including the new
    theory of liability set forth therein, was not properly
    before the trial court. Moreover, as previously stated
    in this opinion, on appeal, the plaintiff claims only that
    the court improperly rendered summary judgment in
    favor of the city based on the new theory of liability
    that it set forth in its proposed June, 2018 complaint.
    It does not claim that the court’s rendering of summary
    judgment in favor of the city based on the theory of
    liability set forth prior to the proposed June, 2018 com-
    plaint was improper, to the extent that the court ren-
    dered summary judgment in favor of the city based on
    this theory. Therefore, because the proposed June, 2018
    complaint was not the operative complaint and both it
    and the new theory of liability set forth therein were
    not properly before the trial court, we conclude that
    the trial court properly rendered summary judgment in
    favor of the city.
    Even if we were to conclude that the proposed June,
    2018 complaint was the operative complaint, the city
    argues that the new allegations in that complaint,
    including the new theory of liability set forth therein,
    are barred by the statute of limitations. In support of
    this argument, the city asserts that these new allegations
    were raised outside of the two year limitation period
    for actions alleging negligent or reckless conduct; see
    footnote 16 of this opinion; and do not relate back to
    the original complaint. We turn then to this alternative
    basis for affirming the trial court’s rendering summary
    judgment in favor of the city.
    II
    Assuming for the sake of argument that the proposed
    June, 2018 complaint was, indeed, the operative com-
    plaint, the plaintiff contends that the new allegations
    set forth in this complaint were not barred by the statute
    of limitations. In support of this argument, the plaintiff
    asserts that, even though these allegations were brought
    outside of the two year limitation period for actions
    alleging negligent or reckless conduct; see footnote 16
    of this opinion; they related back to the original com-
    plaint. We disagree with the plaintiff.
    We begin by setting forth our standard of review and
    relevant legal principles pertaining to whether amend-
    ments made to a complaint relate back to the original
    complaint for purposes of compliance with the statute
    of limitations. Our Supreme Court has stated that ‘‘[t]he
    de novo standard of review is always the applicable
    standard of review for’’ making such a determination.
    (Internal quotation marks omitted.) Briere v. Greater
    Hartford Orthopedic Group, P.C., 
    325 Conn. 198
    , 206,
    
    157 A.3d 70
    (2017). Indeed, ‘‘[i]f the statute of limitations
    has expired and an amended pleading does not relate
    back to the earlier pleading, then the trial court has
    no discretion to allow an amendment.’’
    Id., 206
    n.8.
    Determining whether an amendment relates back ‘‘is
    grounded in interpretation of the pleadings and is not
    the type of determination that a trial court is in a better
    position to make than an appellate court. Therefore,
    whether a pleading relates back is subject to plenary
    review.’’
    Id. ‘‘The relation back
    doctrine [is] well established
    . . . . [An amendment relates back for purposes of the
    statute of limitations when it] amplif[ies] or expand[s]
    what has already been alleged in support of a cause
    of action, provided the identity of the cause of action
    remains substantially the same, but [when] an entirely
    new and different factual situation is presented, a new
    and different cause of action [that does not relate back
    has been] stated. . . .
    ‘‘Our relation back doctrine provides that an amend-
    ment relates back when the original complaint has given
    the party fair notice that a claim is being asserted stem-
    ming from a particular transaction or occurrence,
    thereby serving the objectives of our statute of limita-
    tions, namely, to protect parties from having to defend
    against stale claims . . . .’’ (Citations omitted; internal
    quotation marks omitted.)
    Id., 207;
    see Sempey v. Stam-
    ford Hospital, 
    180 Conn. App. 605
    , 612, 
    184 A.3d 761
    (2018). ‘‘[I]n order to provide fair notice to the opposing
    party, the proposed new or changed allegation . . .
    must fall within the scope of the original cause of action,
    which is the transaction or occurrence underpinning
    the plaintiff’s legal claim against the defendant. Deter-
    mination of what the original cause of action is requires
    a case-by-case inquiry by the trial court. In making such
    a determination, the trial court must not view the allega-
    tions so narrowly that any amendment changing or
    enhancing the original allegations would be deemed to
    constitute a different cause of action. But the trial court
    also must not generalize so far from the specific allega-
    tions that the cause of action ceases to pertain to a
    specific transaction or occurrence between the parties
    that was identified in the original complaint.’’ (Empha-
    sis omitted; footnote omitted.) Briere v. Greater Hart-
    ford Orthopedic Group, 
    P.C., supra
    , 
    325 Conn. 210
    .
    Importantly, ‘‘[i]f the alternat[ive] theory of liability
    [in the amended complaint] may be supported by the
    original factual allegations, then the mere fact that the
    amendment adds a new theory of liability is not a bar
    to the application of the relation back doctrine. . . .
    If, however, the new theory of liability is not supported
    by the original factual allegations of the earlier, timely
    complaint, and would require the presentation of new
    and different evidence, the amendment does not relate
    back.’’ (Citation omitted.) Sherman v. Ronco, 
    294 Conn. 548
    , 563, 
    985 A.2d 1042
    (2010).
    Moreover, in determining whether an amendment
    relates back, we also ‘‘must . . . determine whether
    the new allegations support and amplify the original
    cause of action or state a new cause of action entirely.
    Relevant factors for this inquiry include, but are not
    limited to, whether the original and the new allegations
    involve the same actor or actors, allege events that
    occurred during the same period of time, occurred at
    the same location, resulted in the same injury, allege
    substantially similar types of behavior, and require the
    same types of evidence and experts.’’ Briere v. Greater
    Hartford Orthopedic Group, 
    P.C., supra
    , 
    325 Conn. 211
    .
    If the amendment does not support or amplify the origi-
    nal cause of action and instead states a new cause of
    action entirely, then the amendment does not relate
    back. See
    id., 207–208.
    ‘‘[I]n the cases in which [our
    courts] have determined that an amendment does not
    relate back to an earlier pleading, the amendment pre-
    sented different issues or depended on different factual
    circumstances rather than merely amplifying or
    expanding upon previous allegations.’’ (Internal quota-
    tion marks omitted.) Id.; see Sempey v. Stamford Hospi-
    
    tal, supra
    , 
    180 Conn. App. 612
    .
    We are also mindful of our well settled rules for
    construing pleadings to determine whether an amend-
    ment relates back to the original complaint for purposes
    of compliance with the statute of limitations. ‘‘When
    comparing [the original and proposed amended] plead-
    ings [to determine whether allegations in an amended
    complaint relate back for purposes of the statute of
    limitations], we are mindful that, [i]n Connecticut, we
    have long eschewed the notion that pleadings should be
    read in a hypertechnical manner. Rather, [t]he modern
    trend, which is followed in Connecticut, is to construe
    pleadings broadly and realistically, rather than narrowly
    and technically. . . . [T]he complaint must be read in
    its entirety in such a way as to give effect to the pleading
    with reference to the general theory upon which it pro-
    ceeded, and do substantial justice between the parties.
    . . . Our reading of pleadings in a manner that
    advances substantial justice means that a pleading must
    be construed reasonably, to contain all that it fairly
    means, but carries with it the related proposition that
    it must not be contorted in such a way so as to strain the
    bounds of rational comprehension.’’ (Internal quotation
    marks omitted.) Briere v. Greater Hartford Orthopedic
    Group, 
    P.C., supra
    , 
    325 Conn. 209
    .
    Moreover, in determining whether an amendment
    relates back, ‘‘[w]e note that the original [complaint]
    itself must provide the opposing party with notice of a
    cause of action that encompasses the proposed
    amended allegations. . . . A plaintiff may not rely
    solely on disclosures made during discovery to over-
    come his failure to plead a cause of action prior to the
    expiration of the statute of limitations that he later
    decides is a better claim.’’
    Id., 210
    n.9.
    Turning to the present case, the plaintiff acknowl-
    edges ‘‘that the pleadings in the [present] case are far
    from perfect.’’ (Emphasis in original.) The plaintiff nev-
    ertheless sets forth two arguments in support of its
    claim that the new allegations in the proposed June,
    2018 complaint relate back for purposes of the statute
    of limitations. First, the plaintiff contends that these
    new allegations relate back because the plaintiff ‘‘con-
    sistently alleged, although under a heading which was
    not entitled ‘recklessness,’ statutory recklessness by
    the [city] . . . .’’ (Emphasis omitted.) Moreover, the
    plaintiff argues that, in all versions of the complaint,
    the city’s ‘‘recklessness’’ derived from its failure to
    inspect the plaintiff’s warehouse, in violation of § 29-
    305. In the alternative, the plaintiff asserts that, even if
    versions of the complaint filed prior to the proposed
    June, 2018 complaint did not put the city on notice
    of its theory of liability concerning undiscovered code
    violations, its response to one of the city’s interrogato-
    ries provided this notice. We are not persuaded by these
    arguments for the reasons that follow.
    A
    The plaintiff first argues that its allegations regarding
    code violations relate back because, in every iteration
    of the complaint, the plaintiff generally alleged that the
    city had failed to inspect its warehouse and that such
    conduct was reckless. In support of this argument, the
    plaintiff points to paragraphs 43 and 44 of its original
    complaint, in which it alleged that the fire marshal had
    failed to inspect its warehouse and that ‘‘such failure
    satisfies the exception for liability set forth at . . .
    § 52-557n (b) (8) in that the knowledge that certain
    chemicals present could be hazardous to life and safety
    from fire constitutes a reckless disregard for health
    and safety under all relevant circumstances,’’ and that
    the fire chief had ‘‘failed to conduct an inspection of
    the [plaintiff’s warehouse], for the purposes of ‘preplan-
    ning the control of fire . . . where any combustible
    material . . . that is or may become dangerous as a
    fire menace’ pursuant to General Statutes § 7-313e (e);
    and such failure satisfies the exception for liability
    set forth at . . . § 52-557n (b) (8) in that the knowl-
    edge that certain chemicals present could be hazardous
    to life and safety from fire constitutes a reckless disre-
    gard for health and safety under all relevant circum-
    stances.’’ (Emphasis added.)
    In light of these allegations in the original complaint,
    the plaintiff asserts that it ‘‘consistently alleged [in vari-
    ous iterations of the complaint] statutory recklessness
    by the defendant under . . . § 52-557n (b) (8),’’ and,
    therefore, the city had sufficient notice for the theory
    of liability in the proposed June, 2018 complaint con-
    cerning undiscovered code violations to relate back.
    (Emphasis omitted.) Moreover, the plaintiff contends
    that ‘‘the . . . complaint[s] [subsequent to the original
    complaint merely] amplify this particular portion of the
    allegations contained within the original [complaint],
    so as to fit more squarely with the facts obtained during
    discovery in the matter.’’ We are not persuaded by the
    plaintiff’s argument.
    In asserting that these new allegations in the pro-
    posed June, 2018 complaint relate back, the plaintiff
    misconstrues our state’s well established relation back
    doctrine. Indeed, merely alleging that a defendant vio-
    lated a statute or that a defendant was negligent or
    reckless in all iterations of a complaint by themselves is
    insufficient for allegations to relate back to the original
    complaint for purposes of compliance with the statute
    of limitations. See Sharp v. Mitchell, 
    209 Conn. 59
    , 73,
    
    546 A.2d 846
    (1988) (concluding that ‘‘[t]he fact that
    the same defendant is accused of negligence in each
    complaint and the same injury resulted . . . does not
    make any and all bases of liability relate back to an
    original claim of negligence’’).
    In determining whether an amendment to a complaint
    relates back, we must analyze whether the amendment
    sets forth a new theory of liability that relies on ‘‘differ-
    ent . . . circumstances and . . . different facts’’ that
    would require a ‘‘defendant . . . to gather different
    facts, evidence and witnesses to defend the amended
    claim’’ or whether the amendment merely ‘‘amplifie[s]
    and expand[s] upon the previous allegations by setting
    forth alternat[ive] theories of liability.’’ Gurliacci v.
    Mayer, 
    218 Conn. 531
    , 549, 
    590 A.2d 914
    (1991). Indeed,
    ‘‘[i]f . . . the new theory of liability is not supported
    by the original factual allegations of the earlier, timely
    complaint, and would require the presentation of new
    and different evidence, the amendment does not relate
    back.’’ Sherman v. 
    Ronco, supra
    , 
    294 Conn. 563
    .
    Before making these determinations regarding new
    allegations in the proposed June, 2018 complaint, we
    must first assess the differences between the new the-
    ory of liability set forth in that complaint and the theory
    set forth in prior versions of the complaint. All of the
    versions of the complaint preceding the proposed June,
    2018 complaint set forth a consistent theory of liability.
    In these versions, the plaintiff alleged that the city failed
    to access information in its possession about the chemi-
    cals in the warehouse or, in the alternative, failed to
    inspect the warehouse and document the presence of
    chemicals in the warehouse. The plaintiff also alleged
    that the city failed to develop a plan for extinguishing
    a potential fire in its warehouse that accounted for the
    presence of chemicals inside the warehouse. Based on
    these allegations, the plaintiff’s theory of liability in
    these complaints was that, as a result of the city’s failure
    to utilize information about the chemicals in the ware-
    house that it possessed or should have possessed, the
    city improperly decided to use water rather than foam
    to extinguish the fire that occurred. Thus, in sum, the
    theory of liability alleged by the plaintiff in these com-
    plaints was that the manner in which the city extin-
    guished the fire was the proximate cause of the damages
    to its warehouse and property.
    The new theory of liability that the plaintiff set forth in
    its proposed June, 2018 complaint, however, is distinct
    from the theory that it set forth in the prior iterations
    of its complaint. Indeed, the attorney, Thomas G. Cotter,
    who appeared at the June, 2018 hearing in the place of
    the plaintiff’s lead counsel, appears to have acknowl-
    edged this in the following exchange with the court:
    ‘‘The Court: Well, what’s the cause of action—the
    new cause of action in the [June, 2018] complaint? It
    seems to me that [the plaintiff is] alleging here that
    there was a reckless failure to inspect at all pursuant
    to a policy and that—that an inspection would have—
    unlike the initial complaint, [the plaintiff is] alleging
    that an [inspection] would have disclosed violations of
    the code, and that those violations of the code were
    a substantial factor in causing the destruction of the
    property because, but for the failure to inspect, they
    wouldn’t have existed.
    ***
    ‘‘The Court: I’ve tried—I tried to look at the original—
    the amended complaint of September [3], 2017, and I
    didn’t see any allegation in there—and, correct me if
    I’m wrong, Mr. Cotter, I didn’t see any allegation in that
    complaint that there was a violation of the fire code or
    the building code for that matter. Now—although the
    fire company’s not responsible for the building code. I
    didn’t see any. Am I missing something?
    ‘‘[The Plaintiff’s Attorney]: No, you’re not, Your
    Honor.’’
    In its proposed June, 2018 complaint, the plaintiff
    alleges that the city recklessly failed to inspect the
    plaintiff’s warehouse in violation of § 29-305. For the
    first time during the course of this litigation, the plaintiff
    also alleged that, as a result of this failure to inspect
    the warehouse, the city failed to uncover certain fire
    code violations and that these undiscovered code viola-
    tions proximately caused the fire in the plaintiff’s ware-
    house to be more intense, resulting in greater damage
    to the plaintiff’s warehouse and surrounding property.
    Thus, unlike the theory of liability alleged prior to the
    proposed June, 2018 complaint, this new theory of liabil-
    ity does not assert that the manner in which the city
    extinguished the fire proximately caused significant
    damage to the plaintiff’s warehouse and surrounding
    property. Rather, it asserts that code violations existed
    at the warehouse that the city should have discovered
    during an inspection. The plaintiff alleges that these
    code violations caused the fire to intensify, resulting
    in significant damage to the warehouse and sur-
    rounding property.
    Having concluded that the new theory of liability in
    the proposed June, 2018 complaint is distinct from the
    theory contained in all prior versions of the complaint,
    we must now determine whether it relates back for
    purposes of compliance with the statute of limitations.
    To make this determination, we must determine
    whether this theory is dependent on different factual
    allegations than those made in prior iterations of the
    complaint. See Sherman v. 
    Ronco, supra
    , 
    294 Conn. 563
    . We also must determine whether this new theory
    would require the city to gather facts and evidence to
    defend against it that are different than what would
    have been necessary to defend against the prior theory.
    See Gurliacci v. 
    Mayer, supra
    , 
    218 Conn. 549
    .
    First, we conclude that the new theory alleged in the
    proposed June, 2018 complaint is dependent on factual
    allegations that were not set forth in prior iterations of
    the complaint. Indeed, the new theory is dependent
    on the warehouse containing code violations that an
    inspection would have uncovered and that these viola-
    tions caused either the ignition or intensification of the
    fire. In iterations of its complaint prior to the proposed
    June, 2018 complaint, however, the plaintiff never
    alleged that such code violations existed at its ware-
    house, let alone alleged that these undiscovered viola-
    tions either caused the fire to start or intensified it.
    Thus, the new theory depends on factual allegations
    that were not made prior to the proposed June, 2018
    complaint.
    Second, the facts and evidence necessary for the city
    to defend against the prior theory of liability differ from
    what would be necessary to defend against the new
    theory. The plaintiff’s prior theory of liability, which
    alleged that that the damage to its warehouse was proxi-
    mately caused by the city’s erroneous decision to use
    water rather than foam to extinguish the fire, would
    require that both parties produce evidence concerning
    firefighting strategies. To defend against this theory,
    the city likely would have presented evidence showing,
    inter alia, that its actions after the fire started—its deci-
    sion to use water rather than foam on the fire—were
    not the proximate cause of the harm that the plaintiff
    suffered.
    To defend against the new theory of liability, how-
    ever, the city would be required to produce evidence
    that was significantly different from that needed to
    defend against the prior theory. Indeed, to defend
    against the new theory, the city’s evidence would need
    to focus on the cause of the fire. The city would need
    to present evidence disputing the existence of fire code
    violations and that these code violations proximately
    caused the fire to start or to burn more intensely.
    Accordingly, we conclude that the new theory set
    forth in the proposed June, 2018 complaint relies on
    facts never alleged in prior iterations of the complaint
    and would require different facts and evidence for the
    city to defend against it than the prior theory. For the
    reasons stated, we conclude that the plaintiff’s first
    argument is unpersuasive and that its new theory of
    liability does not relate back for purposes of the statute
    of limitations.
    B
    The plaintiff’s second argument—that the city was on
    notice of its theory of liability concerning undiscovered
    code violations based on an answer that the plaintiff
    provided to one of its interrogatories—fails for two
    primary reasons. In support of this argument, the plain-
    tiff points to an interrogatory of the city and its response
    to the interrogatory:
    ‘‘Q. What is the legal basis for the plaintiff’s claim
    that the [city] . . . had a ministerial duty to inspect
    the [plaintiff’s warehouse?]
    ‘‘A. There is a statutory duty to annually inspect build-
    ings such as [the plaintiff’s warehouse] imposed by the
    fire code on the fire marshal. Had the fire marshal
    conducted an inspection the [city] would have known
    the nature of the chemicals stored and [the] quantity.
    Moreover, [it] would have known how to access the
    building. Further, [the city] would have advised [the
    plaintiff] as to any modifications necessary to ensure
    that foam as opposed to water could be used in the
    event of a fire. By failing in [its] duties, the plaintiff
    employees] clearly should have known that this was an
    occupied warehouse, and that their failure to [develop]
    a . . . plan [for extinguishing a potential fire] exposed
    an identifiable victim to harm—that victim being [the
    plaintiff], the residences adjacent to the warehouse,
    [the plaintiff’s] lessees and the environment. In addition,
    discovery is ongoing as to the procedures and customs
    of the [city], which [the plaintiff] expect[s] [will
    uncover] additional buttressing ministerial duties, as
    public safety and [developing plans for addressing] fires
    and other emergencies was the foundation for the duties
    assigned to [the city].’’ In its brief, the plaintiff asserts
    that its response to the city’s interrogatory ‘‘[put] the
    [city] on notice of the precise type of claim which the
    plaintiff intended to bring regarding violating the
    inspection policies and . . . § 52-557n (b) (8).’’
    First, in making this argument, the plaintiff com-
    pletely disregards the proper analysis for determining
    whether amendments made to a complaint relate back
    to the original complaint for purposes of compliance
    with the statute of limitations. Indeed, our Supreme
    Court has stated ‘‘that the original [complaint] itself
    must provide the opposing party with notice of a cause
    of action that encompasses the proposed amended alle-
    gations [and that a] plaintiff may not rely solely on
    disclosures made during discovery to overcome his
    failure to plead a cause of action prior to the expiration
    of the statute of limitations that he later decides is
    a better claim.’’ (Emphasis added.) Briere v. Greater
    Hartford Orthopedic Group, 
    P.C., supra
    , 
    325 Conn. 210
    n.9.
    In the present case, the plaintiff failed to provide the
    city with notice of its theory of liability concerning fire
    code violations in the warehouse in all iterations of the
    complaint preceding the proposed June, 2018 com-
    plaint. Thus, even if the plaintiff described this theory
    in its response to an interrogatory, this response alone
    is insufficient for it to relate back for purposes of com-
    pliance with the statute of limitations.
    Second, nothing contained in the interrogatory
    response to which the plaintiff points would put the
    city on notice that the plaintiff’s theory of liability had
    shifted to undiscovered code violations resulting in a
    minor fire turning into a conflagration. Instead, in
    response to the city’s interrogatory, which asked the
    plaintiff to set forth its legal basis for its claim against
    the city, the plaintiff merely described the theory of
    liability that it set forth prior to the proposed June,
    2018 complaint. Indeed, in its response, the plaintiff
    mentions the city’s failure to inspect its warehouse,
    which, it asserts, resulted in the city’s failing to use
    ‘‘foam as opposed to water’’ in extinguishing the fire,
    and the city’s failure to ‘‘[develop plans to address] fires
    and other emergencies.’’
    In sum, having construed the iterations of the plain-
    tiff’s complaint broadly and realistically and having
    compared the new theory of liability in the proposed
    June, 2018 complaint to the theory alleged in prior ver-
    sions of the complaint, we conclude that the proposed
    June, 2018 complaint did not relate back for purposes
    of the statute of limitations.26 Because this theory was
    barred by the statute of limitations, we conclude that
    the trial court properly rendered summary judgment in
    favor of the city.
    The judgment is affirmed.
    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
    The plaintiff also named the following individuals as defendants: Brian
    Rooney, individually and in his capacity as the former fire chief; William
    Cosgrove, individually and in his capacity as the former fire marshal; Scott
    T. Appleby, individually and in his capacity as the Director of Emergency
    Management and Homeland Security; and Terron Jones, individually and in
    his capacity as Deputy Director of Emergency Management and Homeland
    Security. On November 21, 2017, however, the plaintiff withdrew the underly-
    ing action as against these defendants.
    In addition, the city filed an apportionment complaint, alleging that the
    plaintiff’s lessees, Rowayton Trading Company and JWC Roofing and Siding
    Company, also known as Jim Waters Corp., would be liable for a proportion-
    ate share of the plaintiff’s damages if the city were found liable to the
    plaintiff. The apportionment defendants have not participated in this appeal.
    2
    General Statutes § 52-557n (b) (8) provides in relevant part: ‘‘Notwith-
    standing the provisions of subsection (a) of this section, a political subdivi-
    sion of the state or any employee, officer or agent acting within the scope
    of his employment or official duties shall not be liable for damages to person
    or property resulting from . . . failure to make an inspection or making an
    inadequate or negligent inspection of any property, other than property
    owned or leased by or leased to such political subdivision, to determine
    whether the property complies with or violates any law or contains a hazard
    to health or safety, unless the political subdivision had notice of such a
    violation of law or such a hazard or unless such failure to inspect or such
    inadequate or negligent inspection constitutes a reckless disregard for
    health or safety under all the relevant circumstances . . . .’’ (Emphasis
    added.)
    3
    The original complaint contained four other counts. Count two of the
    complaint sounded in nuisance and counts three, four, and five stated that
    the city was obligated to indemnify the individual defendants; see footnote
    1 of this opinion; for their liability pursuant to General Statutes §§ 7-101a,
    7-308, and 7-465.
    4
    In its request to revise the original complaint, the city requested the
    following: ‘‘[T]hat, [with respect to paragraph 11 of the complaint], the
    plaintiff . . . stat[e] specifically the authority which the plaintiff is quoting.
    This revision is necessary in order to determine whether the plaintiff has
    cited a city charter provision, ordinance, regulation, rule, policy, or any
    other directive. . . .
    ‘‘[With respect to paragraph 18 of the complaint], that the plaintiff stat[e]
    the citation of the authority which mandates a protocol for firefighting, as
    required by Practice Book § 10-3. . . .
    ‘‘[With respect to paragraph 41 of the complaint] that the plaintiff delete
    this paragraph in accordance with Practice Book § 10-1 fact pleading), [Prac-
    tice Book §] 10-20 (contents of complaint), as this paragraph pleads only
    evidence. . . .
    ‘‘[With respect to paragraph 47 of the complaint] that the plaintiff revise
    each specification of negligence by stating whether it violated a city charter
    provision, ordinance, regulation, rule, policy, or any other directive. . . .
    This revision is necessary in order to determine whether the duty allegedly
    breached was ministerial or discretionary and to determine whether the
    [city] should plead the defense of governmental immunity. . . . [This revi-
    sion] is also necessary for the [city] to move to strike the complaint on the
    basis of governmental immunity. . . .’’ (Citations omitted; internal quotation
    marks omitted.)
    5
    Practice Book § 10-37 (a) provides: ‘‘Any such request [to revise], after
    service upon each party as provided by Sections 10-12 through 10-17 and
    with proof of service endorsed thereon, shall be filed with the clerk of the
    court in which the action is pending, and such request shall be deemed to
    have been automatically granted by the judicial authority on the date of
    filing and shall be complied with by the party to whom it is directed within
    thirty days of the date of filing the same, unless within thirty days of
    such filing the party to whom it is directed shall file objection thereto.’’
    (Emphasis added.)
    The city moved for nonsuit pursuant to Practice Book §§ 10-18, 17-19,
    and 17-31. Practice Book § 10-18 provides that ‘‘[p]arties failing to plead
    according to the rules and orders of the judicial authority may be nonsuited
    or defaulted, as the case may be. (See General Statutes § 52-119 and anno-
    tations.)’’
    Practice Book § 17-19 provides that ‘‘[i]f a party fails to comply with an
    order of a judicial authority or a citation to appear or fails without proper
    excuse to appear in person or by counsel for trial, the party may be nonsuited
    or defaulted by the judicial authority.’’
    Practice Book § 17-31 provides in relevant part that ‘‘[w]here either party
    is in default by reason of failure to comply with Sections 10-8, 10-35, 13-6
    through 13-8, 13-9 through 13-11, the adverse party may file a written motion
    for a nonsuit or default or, where applicable, an order pursuant to Section
    13-14. . . .’’
    6
    In paragraph 47 of the September, 2016 complaint, unlike paragraph 47
    of the original complaint, the plaintiff alleged that the city’s negligence
    represented a reckless disregard for safety. Specifically, in the September,
    2016 complaint, the plaintiff alleged that, ‘‘[p]ursuant to [§] 52-557n, the
    [city was] negligent for failure to inspect and prepare [for] a fire at the
    subject property even though the hazard information was provided to them.
    This negligence represents a reckless disregard for safety . . . .’’
    7
    Paragraph 41 of the plaintiff’s original complaint states: ‘‘Defendant City
    of Bridgeport’s then head of economic development, David Kooris, estimated
    that the fire [in the plaintiff’s warehouse] left about fifty people out of
    work: ‘It’s probably the first commercial fire in a long time that displaced
    companies and workers,’ referring to other blazes in vacant buildings.’’
    8
    The September, 2016 complaint alleged that the city was negligent in
    one or more of the same twelve ways that it had alleged in paragraph 47
    of the original complaint. For comparison, in paragraph 47 of the December,
    2016 complaint, the plaintiff alleged that the ‘‘[d]efendant . . . [was] negli-
    gent in one or more of the following ways: (1) failure to have [the information
    about the warehouse’s contents] immediately available in violation of depart-
    ment written policy, directive and standard custom; (2) failure to implement
    and utilize Computer Aided Management of Emergency Operations
    (CAMEO) developed by the U.S. Department of Commerce in violation of
    department written policy, directive and standard custom; (3) failure to
    extinguish fire from chemicals in accordance with [the prescribed] methods
    [stated in the information about the warehouse’s contents, which was] in
    violation of department written policy, directives, and standard custom; (4)
    failure to use [prescribed] foam in violation of department written policy,
    directives and standard custom; (5) failure to abide by [the] proscription
    for those media unsuitable to extinguish a fire for certain chemicals [stated
    in the information about the warehouse’s contents, which was] in violation
    of written department policies, directives and standard custom; and/or (6)
    failure to inspect the facility and [develop a plan] [for extinguishing a poten-
    tial fire] with [Rowayton, who] stored and used chemicals [and] would have
    identified specific concerns for the facility . . . to prepare effectively for
    those concerns, or to reduce existing risks, in violation of state statute,
    written department policies, directives and standard custom.’’
    9
    In its request to revise the December, 2016 complaint, the city requested
    the following: ‘‘[T]hat the plaintiff state the statute allegedly violated in
    paragraph 47 (6) [because] Practice Book § 10-3 (a) requires that ‘[w]henever
    any claim made in a complaint . . . is grounded on a statute, the statute
    shall be specifically identified by its number’ [and] so that the [city] may
    test the legal sufficiency of [the] allegation [made in paragraph 47 (6) of
    the complaint] pursuant to a motion to strike based on governmental immu-
    nity. . . .
    ‘‘[With respect] to each subparagraph of paragraph 47, [that the plaintiff
    set] forth the department written policy [and] directive allegedly violated
    and . . . describ[e] the standard custom allegedly violated . . . so that the
    [city] may test the legal sufficiency of [these] allegation[s] pursuant to a
    motion to strike based on governmental immunity.’’ (Internal quotation
    marks omitted.)
    10
    In addition to responding to the city’s first motion for summary judgment
    by filing its September, 2017 complaint, the plaintiff also objected to the
    city’s motion for summary judgment on November 9, 2017.
    11
    Neither party disputes that, at this hearing, the court determined that the
    proposed September, 2017 complaint had become the operative complaint.
    12
    In light of the plaintiff having filed the September, 2017 amended com-
    plaint, the court determined that no action was necessary on the city’s first
    motion for summary judgment.
    13
    The proposed September, 2017 complaint contained two other counts.
    Count two alleged that individual defendants Scott T. Appleby and Terron
    Jones were liable for their reckless failure to communicate information
    about the chemicals inside the warehouse to the firefighters working to
    extinguish the September 11, 2014 fire. The plaintiff, however, at the Novem-
    ber 13, 2017 hearing, stated that it was withdrawing its action against these
    two defendants and filed a withdrawal of action on November 21, 2017
    stating as much. See footnote 1 of this opinion. Moreover, this count did
    not appear again in the proposed June, 2018 complaint.
    Count three of this complaint alleged that the city was obligated to indem-
    nify Appleby and Jones for their liability pursuant to General Statutes §§ 7-
    465 and 7-301 et seq. This count, too, did not appear in the proposed June,
    2018 complaint.
    14
    In response to this new theory of liability, the court observed that ‘‘the
    plaintiff feels that [it] doesn’t have any claim other than [the new allegations
    set forth in the proposed June, 2018 complaint] because otherwise that
    additional language wouldn’t have been inserted . . . into the revised com-
    plaint.’’
    15
    Practice Book § 10-60 provides: ‘‘(a) Except as provided in Section 10-
    66, a party may amend his or her pleadings or other parts of the record or
    proceedings at any time subsequent to that stated in the preceding section
    in the following manner:
    ‘‘(1) By order of judicial authority; or
    ‘‘(2) By written consent of the adverse party; or
    ‘‘(3) By filing a request for leave to file an amendment together with: (A)
    the amended pleading or other parts of the record or proceedings, and (B)
    an additional document showing the portion or portions of the original
    pleading or other parts of the record or proceedings with the added language
    underlined and the deleted language stricken through or bracketed. The
    party shall file the request and accompanying documents after service upon
    each party as provided by Sections 10-12 through 10-17, and with proof of
    service endorsed thereon. If no party files an objection to the request within
    fifteen days from the date it is filed, the amendment shall be deemed to
    have been filed by consent of the adverse party. If an opposing party shall
    have objection to any part of such request or the amendment appended
    thereto, such objection in writing specifying the particular paragraph or
    paragraphs to which there is objection and the reasons therefor, shall, after
    service upon each party as provided by Sections 10-12 through 10-17 and
    with proof of service endorsed thereon, be filed with the clerk within the
    time specified above and placed upon the next short calendar list.
    ‘‘(b) The judicial authority may restrain such amendments so far as may
    be necessary to compel the parties to join issue in a reasonable time for
    trial. If the amendment occasions delay in the trial or inconvenience to the
    other party, the judicial authority may award costs in its discretion in favor
    of the other party. For the purposes of this rule, a substituted pleading shall
    be considered an amendment. (See General Statutes § 52-130 and anno-
    tations.)’’
    16
    General Statutes § 52-584 provides in relevant part that ‘‘[n]o action to
    recover damages for injury to the person, or to real or personal property,
    caused by negligence, or by reckless or wanton misconduct . . . shall be
    brought but within two years from the date when the injury is first sustained
    or discovered or in the exercise of reasonable care should have been discov-
    ered, and except that no such action may be brought more than three
    years from the date of the act or omission complained of, except that a
    counterclaim may be interposed in any such action any time before the
    pleadings in such action are finally closed.’’
    17
    Specifically, in addition to asserting that the new theory of liability was
    barred by the statute of limitations, the city also objected to the proposed
    June, 2018 complaint for the following reasons: ‘‘1. The plaintiff . . . vio-
    lated the final court-ordered deadline of [May 7, 2018] within which to file
    a revised pleading . . . .
    ‘‘2. The revision [to the operative complaint] is being filed well beyond
    the [April 1, 2018] pleading closure deadline fixed in the court’s scheduling
    order . . . and seeks to keep the pleadings open in violation of that order.
    ‘‘3. Allowing a revised complaint that sets out an entirely new cause of
    action at this stage for this 2016 lawsuit stemming out of a [September 11,
    2014] fire is highly prejudicial to the [city] and will . . . significantly delay
    the trial of this case because’’ the city would have to conduct new discovery,
    an additional investigation, and file a third motion for summary judgment
    in order ‘‘to address the newly pleaded allegations and claims in the [June,
    2018] complaint.’’
    18
    Because the plaintiff’s lead counsel was unable to attend the June 18,
    2018 hearing, an attorney, who previously had filed an appearance in the
    case, attended in his place. This attorney, however, was unprepared for the
    hearing, noting that he had learned of the proposed June, 2018 complaint
    the morning of the hearing and that he ‘‘had just a few minutes to review
    . . . the [city’s] motion for summary judgment.’’ ] In light of his unpre-
    paredness, the attorney ‘‘ask[ed] . . . the court [to] allow a short continu-
    ance [so that the plaintiff’s lead counsel could] address [the] issues’’ per-
    taining to the proposed June, 2018 complaint and the city’s motion for
    summary judgment. The court agreed to continue the June 18, 2018 hearing
    until June 25, 2018.
    The plaintiff then moved to continue the June 25, 2018 hearing three days
    prior to the hearing. The city objected to this motion, and the court never
    granted a continuance. The plaintiff’s lead counsel failed to attend the June
    25, 2018 hearing, and the same attorney appeared in his place. This attorney
    stated that the plaintiff’s lead counsel was unable to attend the hearing
    because ‘‘he [was] on a preplanned family vacation . . . .’’
    19
    The Williams case arose ‘‘out of a tragic fire in which four residents
    of a Bridgeport public housing complex . . . lost their lives. The plaintiff
    . . . as administratrix of the estate of each decedent [sued] the Bridgeport
    Fire Department and five Bridgeport city officials . . . .’’ Williams v. Hous-
    ing 
    Authority, supra
    , 
    327 Conn. 341
    . ‘‘In her revised complaint, the plaintiff
    alleged, among other things, that the municipal defendants failed to ensure
    that [the] unit [in which the fire started] complied with state building and
    fire safety codes, failed to remedy numerous defects in [this] unit . . . and
    failed to conduct an annual fire safety inspection of [this] unit . . . as
    required by § 29-305. The plaintiff specifically alleged that the municipal
    defendants knew or should have known about and remedied a number of
    asserted defects in [this] unit . . . including the absence of fire escapes or
    other adequate means of egress, photoelectric smoke detectors, fire alarm
    systems, fire suppression systems, fire sprinklers, fire extinguishers, and
    fire safety or prevention plans. [Moreover, the plaintiff] alleged that such
    conduct on the part of the municipal defendants was both negligent and
    reckless.’’
    Id., 345. 20
          The city’s preliminary statement of issues on appeal contained in rele-
    vant part: ‘‘1. Did the trial court abuse its discretion in overruling the [city’s]
    objection to the plaintiff’s request for leave to amend to file the amended
    complaint of September 5, 2017, where that complaint was filed beyond the
    statute of limitations and was otherwise untimely?
    ‘‘2. Did the trial court abuse its discretion in considering the plaintiff’s
    revised complaint filed June 18, 2018 . . . where that complaint was barred
    by the statute of limitations, filed the morning of argument on [the city’s]
    motion for summary judgment and filed in violation of the scheduling order?’’
    21
    In its appellate brief, the plaintiff acknowledges that ‘‘[t]he operative
    complaint at present is a matter [that] the [city] has called into question,’’
    but it also asserts that the trial court determined that the proposed June,
    2018 complaint was the operative complaint when the court adjudicated
    the city’s second motion for summary judgment. Moreover, in its reply brief,
    the plaintiff stated that ‘‘[i]t is folly for the [city] to claim . . . that [the
    June, 2018] complaint was not operative’’ and noted that ‘‘the [city] [under-
    took] some impressive maneuvers to make the [June, 2018] complaint inoper-
    able in the instant appeal.’’
    22
    Practice Book § 10-60 (a) provides in relevant part: ‘‘Except as provided
    in Section 10-66, a party may amend his or her pleadings or other parts of
    the record or proceedings at any time subsequent to that stated in the
    preceding section in the following manner: . . . (3) By filing a request for
    leave to file an amendment together with: (A) the amended pleading or
    other parts of the record or proceedings, and (B) an additional document
    showing the portion or portions of the original pleading or other parts of
    the record or proceedings with the added language underlined and the
    deleted language stricken through or bracketed. The party shall file the
    request and accompanying documents after service upon each party as
    provided by Sections 10-12 through 10-17, and with proof of service endorsed
    thereon. . . .’’
    Practice Book § 10-12 (a) provides in relevant part: ‘‘It is the responsibility
    of counsel or a self-represented party filing the same to serve on each other
    party who has appeared one copy of every pleading subsequent to the
    original complaint . . . and every paper relating to . . . request . . . .
    When a party is represented by an attorney, the service shall be made upon
    the attorney unless service upon the party is ordered by the judicial
    authority.’’
    Practice Book § 10-14 provides in relevant part: ‘‘Proof of service pursuant
    to Section 10-12 (a) and (b) may be made by written acknowledgment of
    service by the party served, by a certificate of counsel for the party filing
    the pleading or paper or by the self-represented party, or by affidavit of the
    person making the service, but these methods of proof shall not be exclusive.
    Proof of service shall include the address at which such service was
    made. . . .’’
    23
    The plaintiff’s September 5, 2017 request to amend contained the follow-
    ing certificate of service: ‘‘Undersigned certifies that a copy of this request
    and the amended complaint were sent to City Attorney Bruce Levin who is
    counsel of record for the defendants on . . . September [3], 2017.’’
    24
    At the June 18, 2018 hearing, the city’s counsel stated that it received
    the proposed June, 2018 complaint but that counsel received it no more
    than two days before the hearing.
    25
    We do not mean to suggest that a trial court is obligated to state explicitly
    that it has weighed the considerations that this court described in Gonzales
    v. 
    Langdon, supra
    , 
    161 Conn. App. 509
    –10, 518, in order to determine whether
    to grant a plaintiff leave to amend his or her complaint. In the present case,
    however, because the plaintiff failed to properly seek leave to amend its
    complaint and the court was silent with respect to these considerations and
    did not explicitly state that it would grant the plaintiff leave to amend,
    we decline to infer that the court granted the plaintiff leave to amend
    its complaint.
    26
    As previously stated, the plaintiff, on appeal, claims only that the trial
    court improperly granted summary judgment for the city based on the new
    theory of liability set forth in the proposed June, 2018 complaint. The plaintiff
    does not claim on appeal that the trial court improperly rendered summary
    judgment based on the theory set forth in iterations of the complaint prior
    to the proposed June, 2018 complaint, to the extent that the court rendered
    summary judgment in favor of the city based on this theory.
    

Document Info

Docket Number: AC42155

Filed Date: 8/18/2020

Precedential Status: Precedential

Modified Date: 8/17/2020