`
`
`
`
`
`
`ASB-FBT-CV-17-6061594S
`
`NANCY HUBER, EXECUTRIX OF THE ESTATE OF
`JACK A. HUBER & NANCY HUBER, SURVIVING
`SPOUSE
`
`VS.
`
`
`
`
`
`
`
`
`AMERICAN CYANAMID N/K/A WYETH HOLDINGS
`CORP., ET AL
`
`: SUPERIOR COURT
`:
`: J.D. OF FAIRFIELD
`:
`:
`:
`:AT BRIDGEPORT
` :
`: September 14, 2017
`
`PLAINTIFFS’ OBJECTION TO DEFENDANTS WYETH HOLDNGS LLC AND CYTEC
`INDUSTRIES, INC.’S MOTION TO RECONSIDER AND MOTION TO DISMISS
`
`FACTS
`
`
`
`Jack Huber was diagnosed with mesothelioma in July 2016. Huber Dep., pg. 111
`
`(excerpt Exhibit 1). Mr. Huber lived near the American Cyanamid plant, and he was exposed to
`
`asbestos which was released from the plant. Second Am. Compl.,¶ 4-7.
`
`Only a few months after Mr. Huber’s diagnosis, Plaintiffs attempted to commence suit
`
`against the entity liable for American Cyanamid. On September 16, 2016, Plaintiffs filed an
`
`action against Wyeth Holdings Corporation, among other defendants (FBT-CV16-6059381).1
`
`Plaintiffs’ counsel believed Wyeth Holdings Corporation was the entity responsible for
`
`American Cyanamid, as Plaintiff’s counsel had previously and successfully sued Wyeth
`
`Holdings Corporation for American Cyanamid on behalf of a prior client. Unfortunately, there
`
`was a miscommunication with the marshal, and Plaintiffs learned the marshal did not complete
`
`
`1 Wyeth Holdings Corporation is a different corporate entity from movants Wyeth Holdings LLC and Cytec
`Industries, Inc. However, Defendants refer to all three companies collectively as “American” in their motion,
`because Plaintiffs alleged each entity is liable for American Cyanamid.
`
`
`
`1
`
`
`
`service on any of the named defendants within the requisite period. Accordingly, Plaintiffs were
`
`forced to withdraw that initial action and start over.
`
`Plaintiffs filed the above-captioned action on January 5, 2017. Wyeth Holdings
`
`Corporation, represented by Attorney Leedberg, appeared and filed a motion to dismiss for lack
`
`of personal jurisdiction due to Plaintiffs’ “failure to name and serve the proper successor in
`
`interest to American Cyanamid.” Def. Mot. to Dismiss, pg. 1 (entry #106) (attached as Exhibit
`
`2). Upon further investigation, Plaintiffs’ counsel determined that Wyeth Holdings Corporation
`
`had been withdrawn from the State of Connecticut business registration, See Connecticut
`
`Secretary of State Record for Wyeth Holdings Corp. (Exhibit 3), and had merged with and/or
`
`been purchased by Wyeth Holdings LLC. See Maine Secretary of State Records for Wyeth
`
`Holdings Corp. (Exhibit 4). Plaintiffs’ counsel further believed that Cytec Industries, Inc, may
`
`hold the liabilities for American Cyanamid.
`
`Accordingly, Plaintiffs filed a withdrawal of Wyeth Holdings Corporation on May 25,
`
`2017 (entry # 108) and filed a motion to cite in Wyeth Holdings LLC and Cytec Industries, Inc.
`
`on June 22, 2017 (Entry # 112). The Court granted the unopposed motion to cite with the
`
`consent of the parties.2 The Motion to Cite, Order, Writ, Summons, and Second Amended
`
`Complaint was timely served on Wyeth Holdings LLC and Cytec Industries, who subsequently
`
`filed an appearance on August 18, 2017.3 Order 8/4/2017 (Exhibit 5); Return of Service
`
`(Exhibit 6). Defendants Wyeth Holdings LLC and Cytec Industries have both retained Attorney
`
`Leedberg, the attorney who previously represented the withdrawn Wyeth Holdings Corporation.
`
`
`2 The Court initially granted the motion to cite on July 11, 2017 (Entry #112.10), and Plaintiffs requested a
`clarification of the Order, as it did not provide a return date (Entry # 115). On August 4, 2017, the Court filed a new
`Order which provided a return date of September 12, 2017 (Entry #112.15).
`3 In the Second Amended Complaint, the defendants are named, “American Cyanamid n/k/a Wyeth Holdings LLC”
`and “Cytec Industries, Inc., successor to American Cyanamid.”
`
`2
`
`
`
`
`
`Defendants Wyeth Holdings LLC and Cytec Industries have now filed a motion asking
`
`the Court to reconsider Plaintiffs’ motion to cite and to dismiss the case against them for
`
`improper service. The basis of the motion appears to be that Plaintiffs did not serve Defendants
`
`with the motion to cite before it was granted. Defendants do not assert that service of process
`
`was otherwise improper. This case was recently assigned a May 7, 2019 trial date.
`
`LEGAL STANDARD
`
`
`
`Pursuant to Practice Book § 10-30, a motion to dismiss may be used to assert insufficient
`
`process and insufficient service of process. P.B. § 10-30. “A motion to dismiss does not test the
`
`sufficiency of a cause of action and should not be granted on other than jurisdictional
`
`grounds." Egri v. Foisie, 83 Conn. App. 243, 248 (2004).
`
`Pursuant to Connecticut’s joinder statute, Section 52-102,
`
`Upon motion made by any party or nonparty to a civil action, the
`person named in the party’s motion or the nonparty so moving, as
`the case may be, (1) may be made a party by the court if that
`person has or claims an interest in the controversy, or any part
`thereof, adverse to the plaintiff, or (2) shall be made a party by the
`court if that person is necessary for a complete determination or
`settlement of any question involved therein; provided no person
`who is immune from liability shall be made a defendant in the
`controversy.
`
`
`Conn. Gen. Stat. § 52-102. Section 52-102 allows permissive joinder of parties, and also
`
`provides for the joinder of necessary parties. Darien Asphalt Paving v. Town of Newtown, 1999
`
`Conn. Super. LEXIS 1576 (Conn. Super. Ct. June 14, 1999) (Robinson, J.).
`
`A motion to cite in an additional party is within the sound discretion of the Court. Wash.
`
`Tr. Co. v. Smith, 241 Conn. 734, 747 (1997) (overruled on other grounds). In ruling upon a
`
`motion to cite, the Court may consider “the timeliness of the application, the possibility of
`
`prejudice to the other party and whether the applicant's presence will enable the court to make a
`
`
`
`3
`
`
`
`complete determination of the issues.” A. Secondino & Son, Inc. v. Lo Ricco, 19 Conn. App. 8,
`
`14 (1989). The Court must keep in mind that “the rules of intervention should be liberally
`
`construed, in order to avoid multiplicity of suits and settle all related controversies in one
`
`action." Wash. Tr. Co. v. Smith, 241 Conn. 734, 747 (1997) (overruled on other grounds).
`
`A motion for reargument/reconsideration pursuant to Practice Book § 11-12 is for
`
`circumstances where law has been overlooked or misapplied, or where there are factual mistakes
`
`or inconsistencies within the Court’s decision. Horton & Knox, Conn. Super. Ct. Civil Rules
`
`(2016-2017 ed.) § 11-12, Authors’ Comments (citing cases).
`
`ARGUMENT
`
`
`
`The Court must deny Defendants’ motion to dismiss, because service was proper. A
`
`motion to cite is addressed to the Court’s discretion, and Plaintiffs were not required to serve
`
`non-party tortfeasors with the motion to cite before it was granted. Plaintiffs properly served
`
`Defendants’ agents for service within the time established by the Court’s order. Return of
`
`Service (Exhibit 6); Wyeth Holdings LLC Sec. of State Record (Exhibit 7); Cytec Indus. Sec. of
`
`State Rec. (Exhibit 8).
`
`The Court must deny Defendants’ motion for reconsideration. The Court properly
`
`granted Plaintiffs’ unopposed motion to cite with the consent of the parties. Plaintiffs are
`
`seeking compensation for injuries and death resulting from mesothelioma, which is a single,
`
`indivisible injury. Allowing Plaintiffs to cite Wyeth Holdings LLC and Cytec Industries into the
`
`case is in the interests of justice, and the defendants are not unduly prejudiced. The motion to
`
`cite did not unreasonably delay trial, as the trial date was recently assigned. Conversely,
`
`Plaintiffs would be prejudiced if they were forced to incur the additional expense of commencing
`
`a separate action against Defendants.
`
`
`
`4
`
`
`
`
`
`
`
`I.
`
`
`
`Plaintiffs are Not Required to Serve Non-Parties With A Motion to Cite.
`
`Defendants’ sole argument regarding service is that Plaintiffs did not serve Defendants
`
`with the motion to cite before it was granted. However, the Practice Book does not require
`
`Plaintiffs to serve non-party tortfeasors with a motion to cite before it is granted, and Plaintiffs
`
`were required to wait until the Court granted their motion to cite before they could effectuate
`
`service of process. Perrone v. Buttonwood Farm Ice Cream, Inc., 158 Conn. App. 550, 553-56
`
`(2015) (service of process before motion to cite was granted was improper because plaintiff did
`
`not have prior judicial authorization); Longhenry v. City of Groton, 1998 Conn. Super. LEXIS
`
`3589, at *9 (Conn. Super. Ct. Dec. 15, 1998) (service was in violation of Practice Book
`
`requirement that plaintiff obtain authority of the court, where plaintiffs served police officers
`
`before receiving court’s permission to cite in new defendants). Indeed, § 52-102 allows
`
`Plaintiffs’ to add new parties to an action only if they first file a motion and obtain the court’s
`
`permission, because “[t]he court is vested with authority to control the process by which new
`
`parties are added to pending actions to protect the interests of all other parties, and of the court
`
`itself, in the fair and efficient adjudication of all proper claims and defenses.” Perrone, 158
`
`Conn. App. at 553-56.
`
`Defendant does not cite any case law in support of its position, and the undersigned was
`
`unable to locate case law which requires Plaintiffs to serve non-party tortfeasors with a motion to
`
`cite before it is granted. Defendants acknowledge that “Courts throughout Connecticut have
`
`long required that terms in a statute or rule not be interpreted in a manner that renders them,
`
`‘superfluous, void, or insignificant,’” and that “[t]he terms must be read consistently with the
`
`
`
`5
`
`
`
`statutory scheme.” Def. Motion to Dismiss, pg. 4 (quoting In re Natalie S., 325 Conn. 833, 843
`
`(2017)).
`
`A motion to cite is used where there is ongoing litigation among parties. The Practice
`
`Book section regarding motions to cite, § 9-22, refers to the standard rules of service of motions
`
`upon parties. P.B. § 9-22 (stating in part that the motion “must comply with Section 11-1”); P.B.
`
`§ 11-1 (motions “shall be served on all parties as provided in Sections 10-12 through 10-17”);
`
`P.B. § 10-12 (all motions must be served upon parties who have appeared, and “any pleading
`
`asserting new or additional claims for relief against parties who have not appeared or who have
`
`been defaulted shall be served on such parties.”).4 At the time the motion to cite was filed,
`
`Defendants were not yet “parties” within the meaning of § 11-1 and §§ 10-12 through 10-17,
`
`because no action had been commenced against them. See Rocco v. Garrison, 268 Conn. 541,
`
`553 (2004) (“In Connecticut, an action is commenced when the writ, summons and complaint
`
`have been served upon the defendant.”). Indeed, as noted above, service of process without prior
`
`judicial authorization would have been improper. Perrone, 158 Conn. App. at 555-56. The
`
`Court’s Order granting the motion to cite set forth the procedure for making Wyeth Holdings
`
`LLC and Cytec Industries, Inc. parties to the action. Order, 8/4/2017 (entry #112.15).5
`
`Because a motion to cite is used in multi-defendant or multi-plaintiff litigation, Practice
`
`Book § 11-1 requires service on the existing parties because they may have grounds to object.
`
`
`4 Section 10-13 governs method of service; Section 10-14 governs proof of service; Section 10-15 applies to service
`in actions with numerous defendants; Section 10-16 governs service when several parties are represented by one
`attorney; and Section 10-17 sets forth when service may be made by an indifferent person.
`5 The Order states: “It is ordered that on or before 8/31/2017 the complaint be amended to state facts showing the
`interest of AMERICAN CYANAMID N/K/A WYETH HOLDINGS LLC; CYTEC INDUSTRIES INC.,
`SUCCESSOR TO AMERICAN CYANAMID in this action and summon AMERICAN CYANAMID N/K/A
`WYETH HOLDINGS LLC; CYTEC INDUSTRIES INC., SUCCESSOR TO AMERICAN CYANAMID to appear
`as a defendant in this action on or before the second day following 9/12/2017, by causing some proper officer to
`serve on the defendant in the manner prescribed by law a true and attested copy of this order, a true and attested or
`certified copy of the complaint in this action as amended, and a Summons Civil Form JD-CV-1 and due return
`make.”
`
`
`
`6
`
`
`
`For example, the existing parties may object based upon the likelihood that the addition of a new
`
`party would delay trial, or would cause confusion due to differences in law and fact. However, a
`
`non-party tortfeasor does not normally have an opportunity to oppose a lawsuit before it is
`
`commenced against them.
`
`Indeed, the Practice Book does not set forth the parameters for serving a non-party
`
`tortfeasor with a motion to cite before it is granted. If our rules of practice required that a non-
`
`party subject of a motion to cite must receive and evaluate the motion, cases would inevitably be
`
`delayed while the non-party is (1) served with the motion to cite in some unspecified manner, (2)
`
`allowed an unspecified amount of time to locate an attorney and file an appearance, and (3)
`
`allowed an unspecified amount of time to investigate the case and prepare an objection, which
`
`would likely require obtaining a copy of the court file so it may be capable of addressing the
`
`limited considerations in a motion to cite. After the motion to cite is granted, Plaintiffs would be
`
`required to formally serve the non-party again, this time to officially commence an action against
`
`them. The Practice Book simply does not contemplate such a procedure.
`
`Although Plaintiffs were not required to serve Defendants with the motion to cite before
`
`it was granted, the undersigned will briefly address Defendants’ claim that Plaintiffs’ counsel
`
`acted in bad faith when they removed Attorney Leedberg from their service list. Plaintiffs’
`
`counsel’s normal practice is to remove defense counsel from the service list once the claims
`
`against their client have been dismissed, withdrawn, or otherwise fully resolved. Therefore,
`
`after Wyeth Holding Corporation was withdrawn, Plaintiffs’ counsel should have removed
`
`Attorney Leedberg from the service list. However, Plaintiffs’ counsel did serve Attorney
`
`Leedberg, as counsel for Wyeth Holding Corporation, with the motion to substitute after his
`
`client was withdrawn. Attorney Leedberg responded to that service email reminding Plaintiffs’
`
`
`
`7
`
`
`
`counsel that the claims against his client had been withdrawn, Email From Attorney Leedberg
`
`(Exhibit 9), which reminded Plaintiffs’ counsel that he should be removed from the service list.
`
`Finally, although Plaintiffs were not required to serve non-party tortfeasors Wyeth
`
`Holdings LLC and Cytec Industries with the motion to cite, Plaintiffs’ counsel could not be
`
`expected to specifically e-mail Attorney Leedberg a copy of the motion to cite on their behalf,
`
`where Attorney Leedberg did not have an appearance for those entities, Plaintiffs did not know if
`
`those entities would retain Attorney Leedberg as their counsel, and Plaintiffs did not know
`
`whether Attorney Leedberg was authorized to receive service for them. See also Longhenry v.
`
`City of Groton, 1998 Conn. Super. LEXIS 3589, at *5-6 (Conn. Super. Ct. Dec. 15, 1998)
`
`(“service may in some cases be made on an attorney who has appeared on behalf of a client. In
`
`general, however, an attorney, is not authorized by general principles of agency to accept service
`
`of original process on behalf of a client.”); P.B. § 10-13 (permissible method of service includes
`
`e-mail to attorney where electronic delivery was consented to in writing by the person served).
`
`II.
`
`Defendants are Not Unduly Prejudiced.
`
`
`Defendants are not unduly prejudiced by Plaintiffs’ motion to cite. A May 7, 2019 trial
`
`date was only recently assigned. Defendants refer in passing to the statute of limitations;
`
`however, Defendants’ statements are unclear and unsupported, as Plaintiffs commenced suit
`
`against Defendants well-within the two-year statute of limitations of Conn. Gen. Stat. § 52-
`
`577c.6 A motion to cite is not the appropriate procedural vehicle for addressing the statute of
`
`limitations. Price v. Castro, 1997 Conn. Super. LEXIS 2527, at *3 (Conn. Super. Ct. Apr. 3,
`
`
`6 “Notwithstanding the provisions of sections 52-555, 52-577 and 52-577a, no action to recover damages for
`personal injury, death or property damage caused by exposure to a hazardous chemical substance or mixture or
`hazardous pollutant released into the environment shall be brought but within two years from the date when the
`injury or damage complained of is discovered or in the exercise of reasonable care should have been discovered.”
`Conn. Gen. Stat. § 52-577c(b).
`
`
`
`8
`
`
`
`1997) (“It is improper to determine whether the statute of limitations has run on a claim against a
`
`nondefendant tortfeasor on a motion to cite in that person.”). A motion to cite is also not the
`
`appropriate procedural vehicle for addressing the merits of the case. Martin v. O’Meara, 1998
`
`WL 144570, at *1 (Conn. Super. Ct. Mar. 18, 1998) (“it is inappropriate, on a motion to cite in
`
`an additional defendant, to address the merits of the underlying action that is the subject of the
`
`motion.”). Thus, Defendants have not been deprived of “the right to defend” themselves—now
`
`that Defendants are officially in the case, they may avail themselves of all available procedural
`
`vehicles for attacking Plaintiff’s claims against them.
`
`Plaintiffs would be severely prejudiced if they were denied the opportunity to pursue
`
`compensation from Wyeth Holdings LLC and Cytec Industries in this case. Plaintiffs would be
`
`forced to file a separate lawsuit against them, which would lead to additional expense and an
`
`inefficient use of judicial resources. In the event Plaintiffs were forced to commence a separate
`
`action against Defendants, the two cases would pertain to a single, indivisible injury and would
`
`likely be consolidated for trial. The interests of justice and judicial efficiency are served by
`
`denying Defendants’ motion, and allowing the case to proceed with all alleged joint tortfeasors
`
`in one action.
`
`CONCLUSION
`
`
`
`Plaintiffs have followed the rules which govern motions to cite and service, and
`
`Plaintiffs’ counsel has filed motions to cite on behalf of clients in numerous prior cases using the
`
`same procedure. It is unfortunate that Defendants felt it necessary to accuse Plaintiffs’ counsel
`
`of acting in bad faith. Plaintiffs’ counsel’s only motive is to litigate Plaintiffs’ claims arising out
`
`of Mr. Huber’s exposures to asbestos from the American Cyanamid plant; to do so, Plaintiffs
`
`
`
`9
`
`
`
`must commence suit against the proper legal entity. Plaintiffs have diligently attempted to
`
`commence suit against the proper entity.
`
`Plaintiffs respectfully request that the Court deny Defendants’ motion for reconsideration
`
`and motion to dismiss.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Respectfully Submitted,
`THE PLAINTIFFS
`
`By_____/s 434229____________________
`Laura E. Vitale
`Early, Lucarelli, Sweeney & Meisenkothen LLC
`One Century Tower, 11th Floor
`265 Church St., PO Box 1866
`New Haven, CT 06508-1866
`203-777-7799 p
`203-785-1671 f
`Juris No. 409080
`
`10
`
`
`
`
`
`CERTIFICATION
`
`I certify that a copy of the above was or will immediately be delivered electronically on
`
`September 14, 2017 to all counsel of record, and that written consent for electronic delivery was
`
`received from all counsel of record who were or will immediately be electronically served.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`_______
`
`
`
`_/s 434229__________________
`Laura E. Vitale
`
`11
`
`
`
`Exhibit List
`
`Exhibit 1: Huber Dep., pg. 111
`
`Exhibit 2: Def. Mot. To Dismiss
`
`
`
`
`
`Exhibit 3: Connecticut Secretary of State Record for Wyeth Holdings Corp.
`
`Exhibit 4: Maine Secretary of State Records for Wyeth Holdings Corp.
`
`Exhibit 5: Order
`
`Exhibit 6: Return of Service
`
`Exhibit 7: Wyeth Holdings LLC Sec. of State Record
`
`Exhibit 8: Cytec Indus. Sec. of State Rec.
`
`Exhibit 9: Email from Attorney Leedberg
`
`
`
`
`
`EXHIBIT 1
`
`EXHIBIT 1
`
`
`
`VOLUME I
`PAGES: 1 - 239
`EXHIBITS: 1 - 5
`C O N N E C T I C U T
`O F
`S T A T E
`IN RE:
`BRIDGEPORT ASBESTOS LITIGATION
`NO:
`ASB-FBT-CV16-6059381-S
`***************************
`JACK HUBER AND NANCY
`*
`HUBER,
`*
`Plaintiffs,
`*
`*
`*
`vs.
`*
`*
`AMERICAN CYANAMID n/k/a
`*
`Wyeth Holdings Corp., et
`*
`al.,
`*
`Defendants.
`***************************
`
`SUPERIOR COURT
`J.D. FAIRFIELD
`AT BRIDGEPORT
`
`DEPOSITION OF JACK HUBER
`Friday, October 14, 2016
`Early, Lucarelli, Sweeney & Meisenkothen
`One Century Tower, 11th Floor
`265 Church Street
`New Haven, Connecticut
`
`---- Deanna Veinotte, RPR, CRR, CCP, CRC ----
`LSR #428
`EPPLEY COURT REPORTING, LLC
`Post Office Box 382
`Hopedale, Massachusetts
`01747
`(508) 478-9795
`(508) 478-0595 (Fax)
`www.eppleycourtreporting.com
`
`
`
`Jack Huber
`
`Volume I
`
`October 14, 2016
`111
`
`1
`2
`3
`4
`5
`6
`7
`8
`9
`10
`11
`12
`13
`14
`15
`16
`17
`18
`19
`20
`21
`22
`23
`24
`
`I do want to talk about your
`
`pension and Social Security?
`A.
`No.
`Q.
`Okay.
`current illness.
`A.
`Uh-huh.
`Q.
`What is your current illness, sir?
`A.
`Stage IV mesothelioma.
`Q.
`Is it pleural mesothelioma?
`A.
`Meaning both sides?
`Q.
`If you know.
`Around your lungs
`MR. MEISENKOTHEN:
`as opposed to in your abdomen.
`A.
`It's in the abdomen as well as one of
`my lungs.
`So if I'm hearing you
`Okay.
`Q.
`correctly, they found it both in your lungs and
`in your abdomen; is that correct?
`A.
`Correct, yes.
`Q.
`Okay.
`And when were you diagnosed?
`A.
`July this year.
`Q.
`July 2016?
`A.
`Correct.
`Q.
`When did you first start experiencing
`symptoms that led to this diagnosis?
`
`EPPLEY COURT REPORTING, LLC
`www.eppleycourtreporting.com
`
`
`
`Jack Huber
`
`Volume I
`
`October 14, 2016
`237
`
`STATE OF CONNECTICUT
`
`WATERBURY, ss.
`I, DEANNA L. VEINOTTE, a Registered
`Professional Reporter and Notary Public in and
`for the State of Connecticut, do hereby certify
`that the foregoing deposition was taken before
`me on October 14, 2016;
`That the witness named in the deposition,
`prior to being examined, was by me first duly
`sworn;
`That said deposition was taken before me at
`the time and place therein set forth, and was
`taken down by me in shorthand and thereafter
`transcribed into typewriting under my direction
`and supervision;
`That said deposition is a true record of
`the testimony given by the witness and of all
`objections made at the time of the examination.
`I further certify that I am neither counsel
`for nor related to any party to said action,
`nor in any way interested in the outcome
`thereof.
`IN WITNESS WHEREOF, I have subscribed my
`name and affixed my seal this 7th day of
`November, 2016.
`
`___________________________________________
`DEANNA L. VEINOTTE, RPR, CRR, CCP, CRC
`Notary Public
`My Commission expires:
`July 31, 2018
`PLEASE NOTE:
`THE FOREGOING CERTIFICATION OF THIS
`TRANSCRIPT DOES NOT APPLY TO ANY REPRODUCTION
`OF THE SAME BY ANY MEANS UNLESS UNDER THE
`DIRECT CONTROL AND/OR DIRECTION OF THE
`CERTIFYING REPORTER.
`
`EPPLEY COURT REPORTING, LLC
`www.eppleycourtreporting.com
`
`1
`2
`
`34
`
`5
`6
`7
`8
`9
`10
`11
`12
`13
`14
`15
`16
`17
`18
`19
`20
`21
`22
`23
`24
`
`
`
`EXHIBIT 2
`
`EXHIBIT 2
`
`
`
`STATE OF CONNECTICUT
`
`
`SUPERIOR COURT JUDICIAL
`DISTRICT OF FAIRFIELD AT
`BRIDGEPORT
`
`IN RE: BRIDGEPORT ASBESTOS
`LITIGATION
`
`
`
`
`
`
`
`
`
`
`DOCKET NO.: FBT-CV-17-6061594-S
`_______________________________________________
`JACK A. HUBER & NANCY HUBER,
`
`
`Plaintiffs,
`
`
`
`
`
`
`
`
`
`
`
`February 10, 2017
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`
`
`
`
`
`VS.
`
`
`
`
`
`
`
`
`AMERICAN CYANAMID n/k/a Wyeth Holdings Corp.
`GEORGIA PACIFIC, LLC,
`
`
`
`
`METROPOLITAN LIFE INSURANCE COMPANY,
`UNION CARBIDE CORPORATION, individually and
`as successor to Amchem And Benjamin Foster,
`
`Defendants.
`
`
`
`
`
`
`
`
`DEFENDANT, AMERICAN CYANAMID’S
`MOTION TO DISMISS THE PLAINTIFFS’ COMPLAINT
`
`
`
`Now comes the defendant, American Cyanamid, n/k/a Wyeth Holdings Corp., pursuant
`
`to Connecticut Practice Book section 10-30, to move that this Honorable Court dismiss the
`
`plaintiffs’ Complaint for lack of personal jurisdiction due to the plaintiffs’ failure to name and
`
`serve the proper successor in interest to American Cyanamid. The defendant attaches the
`
`requisite memorandum of law in further support of this Motion and the following exhibits:
`
`A. Plaintiffs’ Summons & Complaint;
`
`B. Plaintiffs’ Return of Service; and
`
`C. Wyeth Holdings Corp.’s Commercial Recording Division Summary.
`
`WHEREFORE, the defendant, American Cyanamid, a/k/a Wyeth Holdings Corp., for the
`
`
`
`foregoing reasons, hereby moves that the Court dismiss the plaintiffs’ Complaint.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Oral Argument Requested
`Testimony Not Required
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`The Defendant,
`AMERICAN CYANAMID, n/k/a WYETH
`HOLDINGS CORP.,
`
`By its attorneys,
`
`PIERCE, DAVIS & PERRITANO, LLP
`
`/s/ Michael D. Leedberg
`_________________________
`Michael D. Leedberg, Esq.
`10 Post Office Square, Suite 1100N
`Boston, MA 02109
`(617) 350-0950
`Juris No.: 422878
`
`CERTIFICATION
`
`
`I, Michael D. Leedberg, hereby certify that a true copy of the above document filed
`
`electronically and separately sent via electronic mail to the plaintiffs’ counsel on February 10,
`2017:
`
`
`Christopher Meisenkothen, Esquire
`Early, Lucarelli, Sweeney & Meisenkothen, LLC
`265 Church Street
`P. O. Box 1866
`New Haven, CT 06508-1866
`
`Melicent Brenner Thompson, Esquire
`Litchfield Cavo
`82 Hopmeadow St., suite 210
`Simsbury, CT 06089
`
`Christy E. Centeno, Esquire.
`Lewis Brispois Bisgaard & Smith, LLP
`100 Pearl St., suite 1441
`Hartford, CT 06104
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`/s/ Michael D. Leedberg
`____________________________________
`Michael D. Leedberg
`
`Oral Argument Requested
`Testimony Not Required
`
`2
`
`
`
`STATE OF CONNECTICUT
`
`
`SUPERIOR COURT JUDICIAL
`DISTRICT OF FAIRFIELD AT
`BRIDGEPORT
`
`IN RE: BRIDGEPORT ASBESTOS
`LITIGATION
`
`
`
`
`
`
`
`
`
`
`DOCKET NO.: FBT-CV-17-6061594-S
`_______________________________________________
`JACK A. HUBER & NANCY HUBER,
`
`
`Plaintiffs,
`
`
`
`
`
`
`
`
`
`
`
`February 10, 2017
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`
`
`
`
`
`VS.
`
`
`
`
`
`
`
`
`AMERICAN CYANAMID n/k/a Wyeth Holdings Corp.
`GEORGIA PACIFIC, LLC,
`
`
`
`
`METROPOLITAN LIFE INSURANCE COMPANY,
`UNION CARBIDE CORPORATION, individually and
`as successor to Amchem And Benjamin Foster,
`
`Defendants.
`
`
`
`
`
`
`
`
`
`
`
`I.
`
`INTRODUCTION
`
`DEFENDANT, AMERICAN CYANAMID’S MEMORANDUM OF LAW
`IN SUPPORT OF ITS MOTION TO DISMISS THE PLAINTIFFS’ COMPLAINT
`
`The plaintiffs filed their Complaint in this matter on January 5, 2017. Pls.’ Summons &
`
`Compl. (Ex. A). On January 17, 2017, the plaintiffs filed a Return of Service, showing that
`
`American Cyanamid, n/k/a Wyeth Holdings Corp., was served through the Secretary of State,
`
`“pursuant to Section 33-929 of the C.G.S.” Pls.’ Return of Serv. (Ex. B). This is not sufficient
`
`under Section 33-929, because Wyeth Holdings Corporation withdrew from active status with
`
`the Commercial Recording Division (CRD) of the Secretary of State’s office effective December
`
`5, 2013. Wyeth CRD Summary (Ex. C). As such, the plaintiffs sued the wrong entity and
`
`served the wrong agent. Consequently, this Honorable Court lacks personal jurisdiction over
`
`American Cyanamid and the Complaint must be dismissed.
`
`
`
`Oral Argument Requested
`Testimony Not Required
`
`
`
`II.
`
`STANDARD OF REVIEW
`
`“The standard of review for a court’s decision on a motion to dismiss is well settled. A
`
`motion to dismiss tests, inter alia, whether, on the face of the record, the court is without
`
`jurisdiction. When a ... court decides a jurisdictional question raised by a pretrial motion to
`
`dismiss, it must consider the allegations of the complaint in their most favorable light.... In this
`
`regard, a court must take the facts to be those alleged in the complaint, including those facts
`
`necessarily implied from the allegations, construing them in a manner most favorable to the
`
`pleader.... The motion to dismiss ... admits all facts which are well pleaded, invokes the existing
`
`record and must be decided upon that alone.” (Citations and internal quotation marks omitted.)
`
`Gold v. Rowland, 296 Conn. 186, 200–01 (2010). A motion to dismiss is the proper vehicle with
`
`which to challenge personal jurisdiction for failure of service. Bell v. Hosp. of St. Raphael, 133
`
`Conn. App. 548, 559 (2012).
`
`III. ARGUMENT
`
`
`
`Although the predecessor statute to Section 33-929 permitted service upon a foreign
`
`corporation through the Secretary of State’s office, the present version requires service to be
`
`upon the registered agent for service. CONN. GEN. STAT. § 33-929(a). Process may also be
`
`lawfully served upon the Secretary of the corporation. CONN. GEN. STAT. § 33-929(b). Service
`
`upon the Secretary of State is only sufficient where the Secretary of State’s office has been
`
`designated the corporation’s agent for service. CONN. GEN. STAT. § 33-929(c). More
`
`importantly, Wyeth Holdings Corp. withdrew its active status as American Cyanamid’s
`
`successor in interest, along with its concomitant designation of the Secretary of State as its
`
`registered agent, effective December 5, 2013. As such, the plaintiffs have sued the wrong entity
`
`and have served the wrong agent for service and their Complaint must be dismissed.
`
`Oral Argument Requested
`Testimony Not Required
`
`2
`
`
`
`IV. CONCLUSION
`
`
`
`The CRD’s official records establish that the plaintiffs have sued the wrong entity and
`
`have served the wrong agent for service for American Cyanamid’s successor in interest.
`
`Consequently, this Honorable Court lacks jurisdiction over American Cyanamid and the
`
`Complaint must be dismissed.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Oral Argument Requested
`Testimony Not Required
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`The Defendant,
`AMERICAN CYANAMID, n/k/a WYETH
`HOLDINGS CORP.,
`
`By its attorneys,
`
`PIERCE, DAVIS & PERRITANO, LLP
`
`/s/ Michael D. Leedberg
`_________________________
`Michael D. Leedberg, Esq.
`10 Post Office Square, Suite 1100N
`Boston, MA 02109
`(617) 350-0950
`Juris No.: 422878
`
`3
`
`
`
`CERTIFICATION
`
`
`I, Michael D. Leedberg, hereby certify that a true copy of the above document filed
`
`electronically and separately sent via electronic mail to the plaintiffs’ counsel on February 10,
`2017:
`
`
`Christopher Meisenkothen, Esquire
`Early, Lucarelli, Sweeney & Meisenkothen, LLC
`265 Church Street
`P. O. Box 1866
`New Haven, CT 06508-1866
`
`Melicent Brenner Thompson, Esquire
`Litchfield Cavo
`82 Hopmeadow St., suite 210
`Simsbury, CT 06089
`
`
`Christy E. Centeno, Esquire.
`Lewis Brispois Bisgaard & Smith, LLP
`100 Pearl St., suite 1441
`Hartford, CT 06104
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`/s/ Michael D. Leedberg
`____________________________________
`Michael D. Leedberg
`
`Oral Argument Requested
`Testimony Not Required
`
`4
`
`
`
`EXHIBIT A
`EXHIBIT A
`
`
`
`SUMMONS
`CIVIL (except family actions)
`JD.CV.I
`GEN. STAT. 51.346, 51-347, 5l-349, 51-350, 52,454
`5248,62-259
`PR. BK. 49,63, 66
`
`SUPERIOR COURT
`
`INSTRUCTIONS
`
`JUDIC¡AL DISTRICT
`EHousrNG sEssroN n G.A.
`
`OF COURT WHERE WRIT AND OTHER
`
`Bridgeport
`sHALL BE FTLED (GEN, STAÍ,51-347,
`
`AT (Town ln whlch wr¡l ¡s têtumable)(Gon' Stat, 51'349)
`
`s/-, lown & z¡p code)
`
`CASE TYPE(From Judlc. Dept. caso type lltt-8oe
`back)
`
`tn
`
`,s
`and
`less than $2,500
`through $14,999.99
`$15,000 or more
`if applicable)
`Claimina other relief in addi-
`tion toór in lieu of moneY
`damages.
`
`to make due and legal seruice
`
`RETURN DATÊ luo, day, yr)
`0,1131120'17
`
`1061 Main Street, Bridgeport, CT' 06604 (203) 579-6527
`-ñ-ote:tn¿¡v¡aual'slvames.'
`NAME AND ADDRESS OF EACI-I PARTY
`(No,, street, town & ziP code)
`Lasl First, Mtddle Inìtial
`
`Major T
`
`X for^ JD-CV-T attached
`
`Minor 20
`PTY
`NO
`
`H
`
`Jack
`
`24 Curtis