arrow left
arrow right
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
  • PHIL'S GRILL, LLC v. NOROTON HEIGHTS SHOPPING CENTER, INCORPORATED Et AlC90 - Contracts - All other document preview
						
                                

Preview

DOCKET NO.: FBT-CV22-6114270-S : SUPERIOR COURT PHIL’s GRILL, LLC : J.D. OF FAIRFIELD Vv : AT BRIDGEPORT NOROTON HEIGHTS SHOPPING CENTER, INC. and NOROTON HEIGHTS & COMPANY, LLC JUNE 2, 2023 PLAINTIFE’S OBJECTION TO DEFENDANTS’ MOTION FOR JUDGMENT Plaintiff PHIL’s GRILL, LLC, respectfully files Plaintiff's Objection to Defendants’ Motion For Judgment. I FACTS: 1 Plaintiff filed a Revised and Amended Complaint dated August 25, 2022. Count Two alleged CUTPA violations and Count Three Breach of the Covenant of Good Faith and Fair Dealing. 2 Defendants filed a Motion to Strike Counts Two and Three for legally insufficiency for failing to allege facts establishing a CUTPa violation and bad faith. 3 In its Order (Doc.#134.10) the Court granted defendants Motion to Strike Count Two citing that the plaintiff has not alleged aggravating circumstances sufficient to support its CUTPA claim and further granted defendants Motion to Strike Count Three citing “To prevail on a claim for the breach of the implied covenant of good faith and fair dealing, a complaint must “allege a specific act that was performed purposefully, with a sinister intent pane and “The lynchpin of a bad faith claim is a state of mind characterized by an intent to mislead or deceive or defraud.” 4. Plaintiff filed a substituted Complaint (Doc.#151) and a Notice of Portions of the Substituted Complaint as Amended (Doc.#152) for the purposes of curing the deficient pleading (a copy of which is hereto annexed). The amended and substituted language as to Count Two sounding in a violation of CUTPA in concert with the concise statement of facts alleged therein stated in relevant part: “13. Notwithstanding, the Landlord, in order to save approximately $3,400,000.00 contrived a malicious, intentional, willful, immoral, unethical, and unscrupulous plan to oust the plaintiff from its leased premises with eleven years remaining on the Lease without compensating the plaintiff in clear violation of Section 39 of the Lease thereby depriving the plaintiff of the remaining benefits of its leaschold interest in the demised premises as follows: a, Jn March of 2018, James Calcagnini, in response to prior email communications with Christian Bangert, the commercial realtor for NHSC’s redevelopment project, agent for Landlord, and primary contact with the tenants on behalf of NHSC, regarding a meeting to further discuss a proposed unbuilt Substitute Premises pursuant to Section 39 of the Lease, emailed Christian Bangert that “i am currently out of town and won’t get back until the 7th” because he was in Texas and would not return until April 7, 2018. b In furtherance of the Landlord’s malicious, intentional, willful, immoral, unethical, and unscrupulous plan to wrongfully oust the plaintiff from its leased premises prior to the termination of its Lease, James Palmer, a principal and agent of NHSC, with Plaintiff's legal counsel, maliciously, intentionally, and willfully wrote a letter dated April 4, 2018 (“Notice of Substitution”) which stated in part, “This letter shall serve as formal notice to you of Landlord’s election to require you to vacate and surrender your current leased space and the substitution of other reasonably similar space in the redeveloped Shopping Center as your new lease premises...Please confirm in writing no later than April 19, 2018, that such Substitute Premises is acceptable for you to relocate Jimmy’s Southside Tavern to. If we do not hear from you by the above referenced date, we will assume that you are not willing to relocate to such space.”... 29. Defendant’s aforesaid conduct was a malicious, intentional and willful attempt to wrongfully terminate the Tenant’s Lease in order to save approximately $3,400,000.00 and not compensate the Tenant for voluntarily terminating the Lease before it expired, constituted unfair and/or deceptive 2 practices within the meaning of Connecticut General Statutes §42a-110b(a) in the conduct of the trade or commerce, in that defendant’s acts and conduct violates or offends public policy, was malicious, intentional, willful, immoral, unethical, and unscrupulous, all for aggrandizement of the Landlord and/or was substantially injurious to consumers, or other businesspersons including the Tenant, 30. The acts and conduct of the defendant described above were intentionally and willfully calculated to deprive the plaintiff of the remaining benefits of its leasehold interest in the demised premises and deprive the plaintiff of the benefits to which it was entitled unde. the Lease all to the financial benefit of the defendant and constituted a violation of Connecticut General Statutes §42a-110 et seq. 5 The amended and substituted language as to Count Three sounding in a violation of the Covenant of Good Faith and Fair Dealing (Bad Faith) in concert with the preceding concise statement of facts pleaded therein stated in relevant part: b. In furtherance of the Landlord’s malicious, intentional, willful, dishonest, and sinister plan to wrongfully oust the plaintiff from its leased premises prior to the termination of its Lease in order to avoid compensating the Tenant for it remaining interest and benefits in the Lease and for the Landlord to save approximately $3,400,000.00 dollars in the renovation of the shopping center, James Palmer, a principal and agent of NHSC, with Plaintiff's legal counsel, maliciously, intentionally, willfully, and dishonestly wrote a letter dated April 4, 2018 (“Notice of Substitution”) which stated in part, “This letter shall serve as formal notice to you of Landlord’s election to require you to vacate and surrender your current leased space and the substitution of other reasonably similar space in the redeveloped Shopping Center as your new lease premises...Please confirm in writing no later than April 19, 2018, that such Substitute Premises is acceptable for you to relocate Jimmy's Southside Tavern to. If we do not hear from you by the above referenced date, we will assume that you are not willing to relocate to such space.” 18. Thereafter, in furtherance and support of the malicious, intentional, willful, and dishonest plan to wrongfully oust the tenant from the premises before the termination of its Lease in order to avoid compensating the Tenant for it remaining interest and benefits in the Lease if the Tenant chose to vacate the premises voluntarily and to save approximately $3,400,000.00 dollars in the renovation of the shopping center, the Landlord met with the Darien Planning & Zoning Commission meeting on July 30, 2019 and informed the commission that the project would no longer be done in phases and the three (3) buildings would now be demolished all at once. The Commission unanimously approved the plan aid stated in a letter, “We understand that it is now the intention of Noroton Heights Shopping Center Inc. to complete the redevelopment of the subject property in a single phase, rather than in the multiple phases originally approved.” 20. In furtherance of said dishonest and sinister plan, the Landlord served the Tenant with a Notice to Quit on or about August 30, 2019, which stated the reason for said termination as “they violated an express stipulation of the lease”. 29. Defendant’s aforesaid conduct including but not limited to the alleged delivery of a defective Notice of Substitution to an address which was not designated in the Lease and on date when the Landlord knew that Mr. Calcagnini would be not be present in a malicious, intentional, willful, and dishonest attempt to wrongfully terminate the Tenant’s Lease in order to ave approximately $3,400,000.00, injured the plaintiff’s right to receive some or all of the benefits under the Lease; and injured the plaintiff’s right to receive benefits it reasonably expected to receive under the Lease, as a result of the Landiords refusal to fulfill some duty or some contractual obligation, was not prompted by an honest mistake as to the Landlord’s rights or duties, but was motivated by an interested and sinister motive of the Landlord. 30. The acts and conduct of the defendant described above was a malicious, intentional, willful, dishonest, and sinister plan contrived by the Landlord for the dishonest purpose of saving approximately $3,400,000.00 and was intentionally and willfully calculated to deprive the plaintiff of the remaining benefits of its leasehold interest in the demised premises and deprive the plaintiff of the benefits to which it was entitled under the Lease all to the financial detriment of the plaintiff. 31. As a result, the defendant, NOROTON HEIGHTS SHOPPING CENTER, INC., by its wrongful conduct has maliciously, intentionally, willfully, and dishonestly breached its implied covenant to deal fairly and in good faith with the plaintiff, and deprived the plaintiff of the reasonably expected remaining benefits of its leasehold interest in the Demised Premises and the plaintiff and has been damaged as a result thereto. IL ARGUMENT A. The Substituted Complaint Cures the Deficiencies Cited by the Court in Ruling upon Defendant’s Motion to Strike COUNT TWO of the Amended and Revised Complaint The Motion for Judgment before the Court is merely an attempt to circumvent the necessity to strike the amended language of the substituted Complaint which cures all deficiencies in the original pleading. The original Second Amended Complaint incorporated by reference the concise statement of material facts supporting plaintiff's claim for a breach of contract into Counts One and Two and thereafter declared that they were variously wilful, intentional and/or malicious, relying upon an inference that the underlying concise statement of material facts clearly established a violation of CUTPA and Bad Faith. The concise statement of material facts did not change from the Revised and Amended Complaint dated August 25, 2022 to the Substituted Complaint (Doc.#151). However, as to the CUTPA claim, the plaintiff did not incorporate by reference or “cut and paste” the allegations of Count One alleging Breach of Contract but, instead, pleaded the existing facts in Count Two of the Substituted Complaint in a more particular manner whereby the Court does not have to infer a violation of CUTPA based on the facts, but rather clearly expresses that the defendants did not mistakenly or negligently terminate the lease with eleven years remaining and not in default but, rather, contrived a plan to maliciously, intentionally, and willfully oust the plaintiff from its leased premises with eleven years left on its lease without compensating the plaintiff thereby depriving the plaintiff of the remaining benefits of its leasehold interest in the demised premises and self-aggrandizing itself in the amount of approximately $3.4 million together with those elements necessary to satisfy the “Cigarette Rule” which were present in the original pleading which allege that the defendants engaged in activity which was immoral, unethical, oppressive and unscrupulous thereby causing harm to plaintiff tenant. Connecticut Practice Book sec. 10(44) states in relevant part that “Within fifteen days after the granting of any motion to strike, the party whose pleading has been stricken may file a new pleading.”. Said rule goes on to state, “,..and the party whose ...count thereof has been so stricken fails to file a new pleading within that fifteen day period, the judicial authority may, upon motion, enter judgment against said party on said stricken...count thereof.” The plaintiff filed a substitute pleading with fifteen days of the Courts ruling striking Counts Two and Three of the Amended Revised Complaint and fully complied with Connecticut Practice Book sec. 10(44). Therefore, the defendant’s motion for judgment is not appropriate. The Connecticut law regarding a motion a Strike is the appropriate vehicle to contest the sufficiency of the Substitute Complaint and the changes therein must be considered by the Court, otherwise, the right to file a " .. [if facts provable in Substitute pleading after a pleading is stricken is effectively denied. the [substituted] complaint would support a cause of action, the motion fo strike must be denied ... Moreover, [the court notes] that [w]hat is necessarily implied [in an allegation] need not be expressly alleged ... It is fundamental that in determining the sufficiency of a complaint challenged by a defendant’s motion to strike, all well-pleaded facts and those facts necessarily implied from the allegations are taken as admitted ... Indeed, pleadings must be construed broadly and realistically, rather than narrowly and technically." (Internal quotation marks omitted.) Coppola Construction Co. v. Hoffman Enterprises Ltd. Partnership, 309 Conn. 342, 350, 71 A.3d 480 (2013). "If any facts provable under the express and implied allegations in the plaintiff's complaint support a cause of action ... the complaint is not vulnerable to a motion to strike." Bouchard v. People’s Bank, 219 Conn. 465, 471, 594 A.2d | (1991). “,.. a violation of CUTPA may be established by showing either an actual deceptive practice ... or a practice amounting to a violation of public policy." (Internal quotation marks omitted.) Monetary Funding Group, Inc. v. Pluchino, 87 Conn.App. 401, 413, 867 A.2d 841 (2005), The Substituted Complaint cures the perceived defects originally determined by this court and sufficiently alleges the defendant’s actions were purposeful, harmful, and done with an evil motive to deprive the plaintiff of the remaining benefits of its Jeasehold interest in the demised premises for the sole purpose of profiting from its plan to save approximately $3.4 million. Corner House Condominium Association v. State Farm & Casualty Co. (Conn. Super. 2018) “Depending upon the nature of the assertions, however, the same facts that establish a breach of contract claim may be sufficient to establish a CUTPA violation. That is generally so when the aggravating factors present constitute more than a failure to deliver on a promise." (Internal quotation marks omitted.) Banknorth, N.A. v. Blackrock Realty, 2010 Conn. Super. LEXIS 861 The substituted language in Count Two of the Substituted Complaint clearly and succinctly lays out a plan which offends public policy as it has been established by statutes, the common law, or otherwise, is immoral, unethical, oppressive, or unscrupulous, and causes substantial injury to consumers. The allegations in COUNT TWO of the Substituted Complaint satisfy the statutory requirements and case law supporting a valid claim for a violation of CUTPA and have cured any deficiencies cited by the Court in ruling upon defendant’s Motion to Strike COUNT TWO of the Amended and Revised complaint. B. The Substituted Complaint Cures The Deficiencies Cited by the Court in ruling upon Defendant’s Motion to Strike Count Three of the Amended and Revised Complaint As cited above, the plaiatiff fully complied with Connecticut Practice Book sec, 10(44) Therefore, the defendant’s motion for judgment is not appropriate. With respect to the actual changes made in the Substituted Complaint, "[A]n action for breach of the covenant of good faith and fair dealing requires proof of three essential elements, which [the] plaintiff must duly plead: first, that the plaintiff and the defendant were parties to a contract under which the plaintiff reasonably expected to receive certain benefits; second, that the defendant engaged in conduct that injured the plaintiff's right to receive some or all of those benefits; and third, that when committing the acts by which it injured the plaintiff's right to receive benefits it reasonably expected to receive under the contract, the defendant was acting in bad faith." Tarabek v. Hartford Ins. Co., Superior Court, J.D. of New London, Docket No. 561153 (8/26/02, Hurley, J.T.R.); Marder vy. Nationwide Ins. Co., Superior Court, J.D. of New Haven, Docket No. CV-13-6038355-S (11/12/15, Wilson, J.) [61 Conn.L.Rptr. 269]. Kellogg v. Middlesex Mutual Assurance Co. (Conn. Super. 2018), Docket No. FSTCV166027990S(June 1, 2018, Jacobs, J.) "Bad faith in general implies...a neglect or refusal to fulfill some duty or some contractual obligation, not prompted by an honest mistake as to one’s rights or duties, but by some interested or sinister motive ... Bad faith means more than mere negligence; it involves a dishonest purpose." (Internal quotation marks omitted.) Capstone Building Corp. v. American Motorists Ins. Co., 308 Conn. 760, 794 (2013); Kellogg v. Middlesex Mutual Assurance Co, (Conn. Super. 2018), Docket No. FSTCV166027990S(June 1, 2018, Jacobs, J.). " | the following types [of bad faith] are among those which have been recognized in judicial decisions: evasion of the spirit of the bargain. ..willful rendering of imperfect performance... and interference with or failure to cooperate in the other party’s performance." (Internal quotation marks omitted.) Elm Street Builders, Inc. v. Enterprise Park Condominium A ssn., Inc., 63 Conn.App. 657, 667, 778 A.2d 237 (2001). “In alleging a breach of the covenant of good faith and fair dealing, the courts have required a plaintiff to allege sufficient facts or allegations from which one can make a reasonable inference of sinister motive. Nevertheless, there must be allegations that the defendant purposefully engaged in the conduct at issue.” See, e.g., Urban Apparel Plus, LLC v. Sentinel Ins. Co., Superior Court, judicial district of New Haven, Docket No. CV-13-6035293-S, 2013 WL 6171114 (October 31, 2013, Fischer, J.) (57 Conn.L.Rptr. 124, 126); Corner House Condominium Association v. State Farm & Casualty Co, (Conn, Super. 2018) Given that all weil-pleaded facts and those facts necessarily implied from the allegations are taken as admitted, the plaintiff alleges that the acts and conduct of the defendant were a malicious, intentional, willful, dishonest, and sinister plan contrived by the Landlord for the dishonest purpose of saving approximately $3,400,000.00 and was intentionally and willfully calculated to deprive the plaintiff of the remaining benefits of its leasehold interest in the demised premises and deprive the plaintiff of the benefits to which it was entitled under the Lease all to the financial detriment of the plaintiff. The substituted language in Count Three of the Substituted Complaint clearly and succinctly lays out an intentional, malicious and sinister plan by the defendants to harm the plaintiff for its own benefit. The allegations in COUNT THREE of the Substituted Complaint satisfy the statutory requirements and case law supporting a valid claim for a violation of the Covenant of Good Faith and Fair Dealing and have cured any deficiencies cited by the Court in ruling upon defendant’s Motion to Strike COUNT Three of the Amended and Revised complaint. Based on the foregoing, the plaintiff objects to the defendants Motion for Judgment as to Counts Two and Three of plaintiffs Substituted Complaint as procedurally inappropriate and substantively lacking in merit. THE PLAINTIFF PHIL’S GRILL, LLC By Juris #305398 Scott C. DeLaura Palumbo & DeLaura, LLC 528 Chapel Street New Haven, CT 06511 Phone: 203.773.1113 Juris No. 415035 10 EXULBLT A DOCKET NO.: FBT-CV22-6114270-S : SUPERIOR COURT PHIt’s GRILL, LLC + 3,0, OF FAIRFIELD V. : AT BRIDGEPORT NOROTON HEIGHTS SHOPPING CENTER, INC, and NOROTON HEIGHTS & COMPANY, LLC APRIL 21, 2023 NOTICE OF PORTIONS OF SUBSTITUTED COMPLAINT AS AMENDED Pursuant to §10-59 of the Connecticut Practice Book, the plaintiff PHIL’s GRILL, LLC, the following are the portions of the Revised and Amended Complaint dated August 25, 2021 which were amended in the Substituted Complaint dated April 21, 2023: COUNT TWO: (As to Violation C.G.S. §42a-110b, CUTPA) 1-8. Paragraphs 1 through 8 of COUNT ONE are hereby incorporated by reference and made paragraphs 1 through 8 of this COUNT TWO. 9. Thereafter, the Landlord determined that by removing all the tenants and razing all the buildings at once rather than doing the redevelopment project at Noroton Heights Shopping Center in phases would save NHSC “Somewhere in the order of three million” dollars. 10. In addition, if the Tenant’s lease was terminated, the Landlord would not have to install fixtures, improvements, and appurtenances of at least equal in kind and quality of those contained in the demised premises into the Substitute Premises pursuant to the express requirements of paragraph 39(B) of the Lease. The expense to install fixtures, improvements, and appurtenances of at least equal in kind and quality of those contained in the demised premises into the Substitute Premises pursuant to the terms and conditions of paragraph 39(B) of the Lease was exnected "to be north of $400,000.00". 11. By virtue of the clear and unambiguous language of the Lease, the Landlord knew that the plaintiff was legally entitled to occupy the premises through September 30, 2020 and as result of the renewal options provided in section 40 of the Lease, the Tenant had the right to extend the Lease to September 30, 2030. 12. As a result of the clear and unambiguous language of the Lease and the right of the Tenant to occupy the premises through September 30, 2030, the Landlord was unable to raze all the buildings at once rather than doing the redevelopment project at Noroton Heights Shopping Center in phases because Section 39 of the Lease required that the Landlord to send a valid Notice of Substitution to the Tenant and provide the Tenant with other reasonably similar space elsewhere in the Shopping Center (the “Substitute Premises”) designated by the Landlord contained at least the same square foot area as the Demised Premises containing fixtures, improvements, and appurtenances of at least equal in kind and quality of those contained in the Demised Premises and to move the Tenant to that Substitute Space within 15 days of receipt of a valid Notice of Substitution. 13. Notwithstanding, the Landlord, in order to save approximately $3,400,000.00 contrived a malicious, intentional, willful, immoral, unethical, and unscrupulous plan to oust the plaintiff from its leased premises with eleven years remaining on the Lease without compensating the plaintiff in clear violation of Section 39 of the Lease thereby depriving the plaintiff of the remaining benefits of its leasehold interest in the demised premises as follows: a in March of 2018, James Calcagnini, in response to prior email communications with Christian Bangert, the commercial realtor for NHSC’s redevelopment project, agent for Landlord, and primary contact with the tenants on behalf of NHSC, regarding a meeting to further discuss a proposed unbuilt Substitute Premises pursuant to Section 39 of the Lease, emailed Christian Bangert that “Iam currently out of town and won't get back until the 7th” because he was in Texas and would not return until April 7, 2018. b in furtherance of the Landlord’s malicious, intentional, willful, immoral, unethical, and unscrupulous plan to wrongfully oust the plaintiff fram its leased premises prior to the termination of its Lease, James Palmer, a principal and agent of NHSC, with Plaintiff's legal counsel, maliciously, intentionally, and willfully wrote a letter dated April 4, 2018 (“Notice of Substitution”) which stated in part, “This letter shall serve as formal notice to you of Landlord's election to require you to vacate and surrender your current leased space and the substitution of other reasonably similar space in the redeveloped Shopping Center as your new lease premises...Please confirm in writing no later than April 19, 2018, that such S ubstitute Premises is acceptable for you to relocate Jimmy’s Southside Tavern to. IF we do not hear from you by the above referenced date, we will assume that you are not willing to relocate to such space.” c. James Palmer and his legal counsel knew by a plain reading of Section 39 of the Lease that said Notice of Substitution did not comply with Section 39 of the Lease regarding Relocation in that: 1 There was no other reasonably similar space containing at least the same square foot area as the Demised Premises elsewhere in the Shopping Center (the “Substitute Premises”) with fixtures, improvements and appurtenances at least equal in kind and quality to those contained in the Demised Premises at the time such Notice of Substitution was given by the Landlord; and ii. There was no requirement in Section 39 of the Lease that the had to respond in writing within fifteen (15) days of receipt as to whether they would accept the proposed unbuilt substitute premises, but rather, the Lease required that the Tenant, upon receipt of a valid Notice of Substitution, had to vacate and surrender the Demised Premises and occupy the a proposed fully substantially completed Substitute Premises no later than fifteen [15] days after the Landlord had substantially completed any work to be performed in the Substitute Premises. d On April 5, 2018, James Palmer allegedly expeditiously hand delivered the Notice of Substitution to UPS to be delivered via overnight delivery on April 6, 2018, to 36 Plymouth 2 Road, Darien, Connecticut, the principal place of Residence of James Caicagnini, the sole owner of Phil's Grill, LLC. The Notice of Substitution was intentionally and willfully allegedly delivered to Mr. Calcagnini’s principal place of residence, at location and a date where the Landlord knew or should have known that Mr, Calcagnini would not be present and which was not a mandatory designated location for Notice under the Lease. One of the designated locations for Notice under the Lease was the Demised Premises which was open and staffed on the purported date of delivery. 14, Mr. Calcagnini did not receive, sign for, or see any Notice of Substitution at his home when he returned from Texas late in the evening of April 7, 2018, and was not aware of any Notice of Substitution until July 2, 2019. 15. There was no notice of a delivery of said Notice of Substitution to Mr. Calcagnini nor any discussion between Mr, Calcagnini or any of his agents, servants, or employees with the Landlord or any agents, servants, or employees of the Landlord regarding the Notice of Substitution or any consequence of failing to respond in writing to the Notice of Substitution by April 19, 2018 until July 2, 2019. 16. The Tenant continued to pay its rent and was in iull compliance with the Lease during the Tenant’s remaining period of occupancy of the Premises. 17. Approximately 15 months later, James Palmer met with James Calcagnini on July 2, 2019, and handed Mr. Calcagnini “bullet points” which stated, in part, that “James waives his relocation rights by not responding to April 4th, 2018, letter sent by Jim via UPS showing proposed substitute space”. 18. Thereafter, in furtherance and support of said malicious, intentional, willful, immoral, unethical, and unscrupulous plan to wrongfully oust the tenant from the premises before the termination of its Lease, the Landlord met with the Darien Planning & Zoning Commission meeting on July 30, 2019 and informed the commission that the project would no longer be done in phases and the three (3) buildings would now be demolished all at once. The Commission unanimously approved the plan and stated in a letter, “We understand that it is now the intention of Noroton Heights Shopping Center Inc. to complete the redevelopment of the subject property in a single phase, rather than in the multiple phases originally approved.” ig, One day after the Darien Planning & Zoning Commission meeting approved the plan to demolish all the buildings at once instead of phases, James Palmer, a principal and agent of NHSC, hand delivered a Termination of Lease letter to the Restaurant Manager on July 31, 2019 at the Demised Premises, as opposed to the principal place of residence of James Calcagnini as was alleged with respect to the Notice of Substitution. 20. Thereafter, in furtherance of the said malicious, intentional, willful, immoral, unethical, and unscrupulous plan to wrongfully oust the tenant from the premises before the termination of its Lease, the Landlord served the Tenant with a Notice to Quit on or about August 30, 2019, the absolute minimum amount of time after Notice of Termination was served pursuant to the terms of conditions of the Lease, which stated the reason for said termination as “they violated an express stipulation of the lease”, 21. Landlord commenced a Summary Process action (“Summary Pracess Action”) against Tenant in the Judicial District of Stamford/Norwalk, Norwalk Housing Session on or about September 23, 2019, and was assigned the Docket No.: NWH-CV19-6005175. 22. On or about March 11, 2020, judgment for immediate possession was granted to the Landlord by the Housing Court. 23. On or about March 16, 2020, Tenant filed an appeal of the decision of the Housing Court in the State of Connecticut Appellate Court and was assigned the Docket No.: AC 44042. 24, On or about March 20, 2020, defendant NHSC filed a Plaintiffs Motion To Set Bond stating in relevant part, “This Court [Judicial District of Stamford/Norwalk, Norwalk Housing Session], in its memorandum of decision made a finding of fact that the costs to the plaintiff from the defendani’s continued occupancy exceed one million dollars.” And, “For the foregoing reasons, the plaintiff moves that this court set bond with surety in the amount of $1,000,000 as a condition of the continuation of this appeal.” 25. Notwithstanding the plaintiff's disagreement with the trial Court’s finding, as a result of the threatened exposure to Tenant for its continued occupancy exceeding one million dollars, the request to set a One Million ($1,000,000.00) Dollar Bond to the same Court which made the above findings of fact, and the probable burden of posting a One Million ($1,000,000.00) Dollar Bond during the pendency of the appeal, on or about March 31, 2020, the Tenant surrendered the Demised Premises in compliance with the Trial Court’s judgment for immediate possession. 26. Gn or about September 7, 2021, the State of Cor necticut Appellate Court rendered a decision holding that “The Judgment is reversed, and the case is remanded with direction to render judgment for the defendant.”. 27. On or about November 9, 2021, The Supreme Court of the State of Connecticut denied Noroton Heights Shopping Center, Inc.’s Petition for Certification to Appeal. 28. The trial court entered judgment in favor of the Tenant on January 13, 2022. 29. Defendant's aforesaid conduct was a malicious, intentional and willful attempt to wrongfully terminate the Tenant’s Lease in order to save approximately $3,400,000.00 and not compensate the Tenant for voluntarily terminating the Lease before it expired, constituted unfair and/or deceptive practices within the meaning of Connecticut General Statutes §42a-110b{a) in the conduct of the trade or commerce, in that defendant's acts and conduct violates or offends public policy, was malicious, intentional, willful, immoral, unethical, and unscrupulous, all for aggrandizement of the Landlord and/or was substantially injurious to consumers, or other businesspersons including the Tenant. 30. The acts and conduct of the defendant described above were intentionally and willfully calculated to deprive the plaintiff of the remaining benefits of its leasehold interest in the demised 4 premises and deprive the plaintiff of the benefits to which it was entitled under the Lease all to the financial benefit of the defendant and constituted a violation of Connecticut General Statutes §42a-110 et seq. 31. Defendant’s conduct caused substantial injury to plaintiff, which could not be reasonably avoided and is not outweighed by any countervailing benefit to other businesspersons. 32. Asa direct and proximate result of defendant’s violations of CUTPA, plaintiff has suffered an ascertainable loss of money. OUNT THREE: (Bad Faith) 1-10. Paragraphs 1 through 10 of COUNT ONE are hereby incorporated by reference and made paragraphs 1 through 10 of this COUNT THREE. 11. By virtue of the clear and unambiguous language of the Lease, the reasonably Landlord knew that the Tenant was legally entitled to occupy the Premises through September 30, 2020 and, as result of the renewal options provided in Section 40 of the Lease, the Tenant had the right to extend the Lease to September 30, 2030. 12 By virtue of the Lease, the Tenant reasonably expected the contractual right to occupy the premises through September 30, 2020 and as result of the reivewal options provided in section 40 of the Lease, the Tenant reasonably expected to have the right to extend the Lease to September 30, 2030. 13. Asa result of the clear and unambiguous language of the Lease and the right of the Tenant to occupy the premises through September 30, 2030, the Landlord was unable to raze all the buildings at once rather than doing the redevelopment project at Noroton Heights Shopping Center in phases because Section 39 of the Lease required that the Landlord to send a valid Notice of Substitution to the Tenant and provide the Tenant with other reasonably similar space elsewhere in the Shopping Center (the “Substitute Premises”) designated by the Landlord contained at least the same square foot area as the Demised Premises containing fixtures, improvements, and appurtenances of at least equal in kind and quality of those contained in the Demised Premises and to move the Tenant to that Substitute Space within 15 days of receipt of a valid Notice of Substitution. 13. The Landlord, in order to save approximately $3,400,000.00 without compensating the plaintiff to voluntarily vacate the Premises before the expiration of the term of the Lease, contrived a malicious, intentional, willful, dishonest, and sinister plan to oust the plaintiff from its leased premises with eleven years left on the Lease as follows: a In March of 2018, James Calcagnini, in response to prior email communications with Christian Bangert, the commercial realtor for NHSC’s redevelopment project, agent for Landlord, and primary contact with the tenants on behali of NHSC, regarding a meeting to discuss a proposed, as of then, unbuilt Substitute Premises pursuant to Section 39 of the Lease, emailed Christian Bangert that “I ar currently out of town and won't get back until the 7th” because he was in Texas and would not return until April 7, 2018. b In furtherance of the Landlord’s malicious, intentional, willful, dishonest, and sinister plan to wrongfully oust the plaintiff from its leased premises prior to the termination of its Lease in order to avoid compensating the Tenant for it remaining interest and benefits in the 5 Lease and for the Landlord to save approximately $3,400,000.00 dollars in the renovation of the shopping center, James Palmer, a principal and agent of NHSC, with Plaintiff's legal counsel, maliciously, intentionally, willfully, and dishonestly wrote a letter dated April 4, 2018 (“Notice of Substitution”) which stated in part, "This letter shall serve as formal notice to you of Landlord's election to require you to vacate and surrender your current leased space and the substitution of other reasonably similar space in the redeveloped Shopping Center as your new lease premises...Please confirm in writing no later than April 19, 2018, that such Substitute Premises is acceptable for you to relocate Jimmy’s Southside Tavern to, If we do not hear from you by the above referenced date, we will assume that you are not willing io relocate to such space.” c James Palmer and his legal counsel knew by a plain reading of Section 39 of the Lease that said Notice of Substitution did not comply with Section 39 of the Lease regarding Relocation in that: i There was no other reasonably similar space containing at least the same square foot area as the Demised Premises elsewhere in the Shopping Center (the “Substitute Premises”) with fixtures, improvements and appurtenances at least equal in kind and quality to those contained in the Demised Premises at the time such Notice of Substitution was allegedly delivered to Tenant which the Tenant could move into within 15 days of receipt of a Notice of Substitution; and ii. There was no requirement in Section 39 of the Lease that the tenant, upon receipt of a Notice of Substitution had to respond in writing within fifteen (15) days of receipt as to whether they would accept unbuilt praposed substitute premises, but rather, the Lease clearly and unambiguously required that upon receipt of a valid Notice of Substitution, the tenant was only required to vacate and surrender the Demised Premises and occupy the Substitute Premises no later than fifteen [15] days after the Landlord had substantially completed any work to be performed in the Substitute Premises. d. On April 5, 2018, James Palmer allegedly hand delivered the Notice of Substitution to UPS to be delivered via overnight delivery on April 6, 2018, to 36 Plymouth Road, Darien, Connecticut, the principal place of Residence of James Calcagnini, the sole owner of Phil’s Grill, LLC, The invalid Notice of Substitution was intentionally and willfully allegedly delivered to Mr. Calcagnini’s principal place of residence, at location and a date where the Landlord knew or should have known Mr. Calcagnini would not be present and which was not a designated location for Notice under the Lease. One of the designated locations for Notice under the Lease was the Demised Premises which was open and staffed on the purported date of delivery and could have been received and signed for. 14, Mr. Calcagnini did not receive, sign for, or see any Notice of Substitution at his principal place of residence when he returned from Texas late in the evening of April 7, 2018, or thereafter until July 2, 2019. 15. There was no notice of a delivery of a Notice of Substitution or any discussion between Mr. Calcagnini or any of his agents, servants, or employees with any agents, servants, or employees of the Landlord regarding the Notice of Substitution or any consequence of failing to respond in writing by 6 April 19, 2018 to the Notice of Substitution purportedly delivered to Mr. Calcagnini’ s principle place of residence until July 2, 2019. 16. The plaintiff continued to pay its full rent on eact, subsequent and successive month thereafter and was in full compliance with the Lease during the Tenant’s entire period of occupancy of the Premises and was never notified of any default of any express provision and/or stipulation of the Lease. 17. Approximately 15 months later, James Palmer met with James Calcagnini on July 2, 2019, and handed Mr. Calcagnini “bullet points” which dishonestly stated, in part, that “James waives his relocation rights by not responding to April 4th, 2018 Letter sent by Jim via UPS showing proposed substitute space”. 18. Thereafter, in furtherance and support of the malicious, intentional, willful, and dishonest plan to wrongfully oust the tenant from the premises before the termination of its Lease in order to avoid compensating the Tenant for it remaining interest and benefits in the Lease if the Tenant chose to vacate the premises voluntarily and to save approximately $3,400,000.00 dollars in the renovation of the shopping center, the Landlord met with the Darien Planning & Zoning Commission meeting on July 30, 2019 and informed the commission that the project would no longer be done in phases and the three (3) buildings would now be demolished all at once. The Commission unanimously approved the plan and stated in a letter, “We understand that it is now the intention of Noroton Heights Shopping Center Inc. to complete the redevelopmentof the subject property ina single phase, rather than in the multiple phases originally approved.” is. One (1) day after the Darien Planning & Zoning Commission meeting approved the plan to demolish all the buildings at once instead of phases, James Palmer, a principal and agent of NHSC, hand delivered a Termination of Lease letter to the Restaurant Manager on July 31, 2019 at the Demised Premises, as opposed to the principal place of residence of James Calcagnini as was alleged with respect to the delivery of the Notice of Substitution. 20. In furtherance of said dishonest and sinister plan, the Landlord served the Tenant with a Notice to Quit on or about August 30, 2019, which stated the reason for said termination as “they violated an express stipulation of the lease”. 21. Landlord commenced a Summary Process action (“Summary Process Action”) against Tenant in the Judicial District of Stamford/Norwalk, Norwalk Housing Session on or about September 23, 2019, and was assigned the Docket No.: NWH-CV19-6005175. 22. On or about March 14, 2020, judgment for immediate possession was granted to the Landlord by the Housing Court. 23, On or about March 16, 2020, Tenant filed an appeal of the decision of the Housing Court in the State of Connecticut Appellate Court and was assigned the Docket No.: AC 44042, 24. On or about March 20, 2020, defendant NHSC filed a Plaintiff's Motion To Set Bond stating in relevant part, “This Court [Judicial District of Stamford/Norwalk, Norwalk Housing Session], in its memorandum of decision made a finding of fact that the costs to the plaintiff from the defendant's continued occupancy exceed one million dollars.” And, “For the foregoing reasons, the plaintiff moves that this court set bond with surety in the amount of $1,000,000 as a condition of the continuation of this appeal.” 25, Notwithstanding the plaintiff's disagreement with the trial Court's finding, as a result of the threatened exposure to Tenant for its continued occupancy exceeding one million dollars, the request to set a One Million ($1,000,000.00) Dollar Bond to the same Court which made the above findings of fact, and the probable burden of posting a One Million ($1,000,000.00) Dollar Bond during the pendency of the appeal, on or about March 31, 2020, the Tenant surrendered the Demised Premises in compliance with the Trial Court’s judgment for immediate possession. 26. On or about September 7, 2021, the State of Connecticut Appellate Court rendered a decision holding that “The Judgment is reversed, and the case is remanded with direction to render judgment for the defendant.”. 27, On or about November 9, 2021, The Supreme Court of the State of Connecticut denied Noroton Heights Shopping Center, inc.’s Petition for Certification to Appeal. 28. The trial court entered judgment in favor of the Tenant on January 13, 2022. 29. Defendant's aforesaid conduct including but not limited to the alleged delivery of a defective Notice of Substitution to an address which was not designated in the Lease and on date when the Landlord knew that Mr. Calcagnini would be not be present in a malicious, intentional, willful, and dishonest attempt to wrongfully terminate the Tenant’s Lease in order to save approximately $3,400,000.00, injured the plaintiff's right to receive some or all of the benefits under the Lease; and injured the plaintiff's right to receive benefits it reasonably expected to receive under the Lease, as a result of the Landlords refusal to fulflil some duty or some contractual obligation, was not prompted by an honest mistake as to the Landlord’s rights or duties, but was motivated by an interested and sinister motive of the Landlord. 30. The acts and conduct of the defendant describea above was a malicious, intentional, willful, dishonest, and sinister plan contrived by the Landlord for the dishonest purpose of saving approximately $3,400,000.00 and was intentionally and willfully caiculated to deprive the plaintiff of the remaining benefits of its leasehold interest in the demised premises and deprive the plaintiff of the benefits to which it was entitled under the Lease all to the financial detriment of the plaintiff. 31. As a result, the defendant, NOROTON HEIGHTS SHOPPING CENTER, INC., by its wrongful conduct has maliciously, intentionally, willfully, and dishonestly breached Its implied covenant to deal fairly and in good faith with the plaintiff, and deprived the plaintiff of the reasonably expected remaining benefits of its leasehold interest in the Demised Premises and the plaintiff and has been damaged as a result thereto. THE PLAINTIEF-- Ss? “BY” era ae Scott C. Delaura PALUMBO & DeLAURA, LLC 528 Chapel Street New laven, CT 06511 (203) 773-1413 Juris #415035 CERTIFICATION This shall certify that a copy of the above was electronically delivered on the date hereof to all counsel of record and that written consent for electronic delivery was received from all counsel of record who were electronically served. Abram Heisler Attorney at Law 16 River Street, second floor Norwalk, CT 06850 LITCHFIELD CAVO (416477) 82 HOPMEADOW STREET SUITE 210 SIMSBURY, CT 06089 Juris # 305398 Scott C. DeLaura 16