Find Laws Find Lawyers Free Legal Forms USA State Laws
Laws-info.com » Cases » Connecticut » Appellate Court » 1969 » Bridgeport Harbour Place I, LLC v. Ganim
Bridgeport Harbour Place I, LLC v. Ganim
State: Connecticut
Court: Court of Appeals
Docket No: AC30549
Case Date: 12/31/1969
Preview:****************************************************** The ``officially released'' date that appears near the beginning of each opinion is the date the opinion will be published in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the beginning of all time periods for filing postopinion motions and petitions for certification is the ``officially released'' date appearing in the opinion. In no event will any such motions be accepted before the ``officially released'' date. All opinions are subject to modification and technical correction prior to official publication in the Connecticut Reports and Connecticut Appellate Reports. In the event of discrepancies between the electronic version of an opinion and the print version appearing in the Connecticut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest print version is to be considered authoritative. The syllabus and procedural history accompanying the opinion as it appears on the Commission on Official Legal Publications Electronic Bulletin Board Service and in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced and distributed without the express written permission of the Commission on Official Legal Publications, Judicial Branch, State of Connecticut. ******************************************************

BRIDGEPORT HARBOUR PLACE I, LLC v. JOSEPH P. GANIM ET AL. (AC 30549)
DiPentima, C. J., and Lavine and Flynn, Js. Argued February 15--officially released August 30, 2011

(Appeal from Superior Court, judicial district of Waterbury, Complex Litigation Docket, Alander, J. [motions to strike]; Stevens, J. [motions for summary judgment; motions to preclude; motion for reconsideration; motions for directed verdict; motion for additur; motion to set aside verdict; motion for attorney's fees, punitive damages; judgment].) William F. Gallagher, with whom were William J. Sweeney and, on the brief, Hugh D. Hughes and R. Bartley Halloran, for the appellant-cross appellee (plaintiff). Jeffrey J. Mirman, with whom were John F. Droney, Jr., and, on the brief, Kurt F. Zimmermann and Leonard K. Atkinson, for the appellee-cross appellant (named defendant). Ira B. Grudberg, with whom were C. Christian Young and, on the brief, Trisha M. Morris and Allison M. Near, for the appellee-cross appellant (defendant Alfred Lenoci, Sr., et al.). Thomas L. Kanasky, Jr., for the appellee (defendant Joseph T. Kasper, Jr.)

Opinion

LAVINE, J. This appeal is one of several arising out of the proposed redevelopment of waterfront property in Bridgeport (city) known as Steel Point.1 The plaintiff, Bridgeport Harbour Place I, LLC, appeals, and certain defendants2 cross appeal from the judgment of the trial court, rendered after a trial to a jury, for breach of contract, tortious interference with contractual relations (tortious interference), violation of the Connecticut Unfair Trade Practices Act (CUTPA), General Statutes
Download Bridgeport Harbour Place I, LLC v. Ganim.pdf

Connecticut Law

Connecticut State Laws
Connecticut Court
Connecticut Agencies
    > Connecticut DMV

Comments

Tips