arrow left
arrow right
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
  • SCINTO, CAROLINE Et Al v. 1730 STATE STREET LIMITED PARTNERSHIP Et AlM00 - Misc - Injunction document preview
						
                                

Preview

N0.: FBT-CV23-6123280-S : SUPERIOR COURT CAROLINE SCINTO, ET AL : JUDICIAL DISTRICT OF v. : AT BRIDGEPORT 1730 STATE STREET L. P. ET AL : May 2, 2024 OBJECTION TO PLAINTIFFS’ MOTION FOR LEAVE TO AMEND COMPLAINT Defendant, and 1730 State Street Limited Partner, Gabriele Fischer, individually and to the degree that she has C.G.S. § 34-34a derivative action authority to act on behalf of the 1730 State Street Limited Partnership (“1730") hereby objects to Plaintiffs’ Request for Leave to File Amended Complaint (Doc. 252). Plaintiffs’ motion is clearly untimely, the bifurcated trial of Plaintiffs’ action is scheduled for trial in six (6) days. The claimed new evidence Plaintiffs’ rely on is the March 5, 2024 judgment in Jefferson Scinto v. Alan M. Fischer, et al, FBT-CV-23-6124173-S. Jefferson Scinto’s lawsuit to dissolve AJC Management LLC (“AJC”) and appoint a receiver for AJC’s one percent interest in the 1730 limited partnership, which is a personal property interest pursuant to C.G.S. 34-26, 1 is currently under appeal (Exhibit 1). 1 . Sec. 34-26. “Nature of partnership interest. A partnership interest is personal property.” Since there is nothing to administer, it is apparent that Jefferson Scinto’s testimony, violating his contractual and statutory duties, may have been solely to allow the Plaintiffs in this action to file this amended comlpaint. In addition, the first and second reasons Plaintiffs’ propounds for allowing an amendment to their complaint six days before trial are baseless. The first basis for Plaintiffs’ motion is the claim that the 1730 limited partners have been benefitted by Plaintiffs’ action. This claim is factually disputed by Gabriele Fischer’s counterclaim, cross complaint and expert disclosures (See Docs. 134, 188, 189) showing that a sale by a receiver impacts the sale value of the property, and as such is factually baseless. The second basis for Plaintiffs’ motion is that AJC has been dissolved as a result of the March 5, 2024 judgment in Jefferson Scinto v. Alan M. Fischer, et al, docket number FBT-CV-23-6124173-S. This judgement is currently under appeal (see AC47451) and theref ore not ripe for reliance on. For the foregoing reasons, Plaintiffs’ request should be deined. I certify that a copy of the foregoing was sent today DEFENDANT GABRIELE FISCHER, to Goldstein&Peck PC 1087 Broad St Bridgeport CT BY LAURENCE V. PARNOFF, P.C., BY 06604 by Email to mcphersona@goldsteinandpeck /S/ com; to Joseph Sargent 1595 Black Rock Turnpike LAURENCE V. PARNOFF, Jr. #435109 Fairfield, CT 06824, by Email to: jrs@sargentlaw.net 1566 Park Avenue and to Frederick D. Paoletti, Jr., 3301 Main Street Bridgeport, CT 06604-2502 Bridgeport CT 06604 by Email to: fred@paolettilaw.net tel: 203-336-1861; fax: 203-336-1863 /S/ Attorney Email: lvparnoff@gmail.com Page 2 of 2 EXHIBIT 1 Supreme/Appellate Case Look-up https://appellateinquiry.jud.ct.gov/CaseDetail.aspx?CRN=90961... Supreme and Appellate Court Case Detail Supreme & Appellate Court Look-up Home | Printer Friendly Version | New Search | Judicial Home Page | Back Case Information AC 47451 JEFFERSON SCINTO v. ALAN M. FISCHER ET AL. Status: New File Appeal Case Information To receive an email when there is activity on this case, click here. Date Filed: 03/12/2024 Response to Docket Due Date: Appeal By: Defendant Disposition Method: Argued Date: Disposition Date: Submitted on Briefs Cite: Date: Panel: Petition(s) For Certification: Cross Appeal/Amended Appeal Trial Court Case Information Docket FBTCV236124173S Number: Judgment For: Plaintiff Court: JD COURTHOUSE AT BRIDGEPORT Trial Judge(s): HON. BARRY K. STEVENS Judgment 03/05/2024 Date: Case Type: CIVIL - MISC/ALL OTHER Party/Attorney or Self-Represented Information p Trial Court Party Class Appeal Party Class AJC MANAGEMENT, LLC Defendant Appellant Juris: 438546 LAURENCE V PARNOFF PC ALAN M FISCHER Defendant Appellant Juris: 045335 LAURENCE V PARNOFF Juris: 438546 LAURENCE V PARNOFF PC JEFFERSON SCINTO Plaintiff Appellee Juris: 023640 GOLDSTEIN & PECK PC Transcripts and Exhibits Exhibits Received By Court: Transcripts Estimated Party Delivered To Party Pages Delivered To Court Ordered Delivery Date ALAN M FISCHER 03/22/2024 03/22/2024 03/25/2024 AJC MANAGEMENT, LLC Preliminary Papers Designation of Preliminary Certificate re Certificate of the Proposed Docketing PAC Constitutionality Sealing Party Name Statement of Transcript Interested Contents of the Statement Statement Notice Notice the Issues Received Entities Clerk Appendix ALAN M FISCHER , AJC 03/20/2024 03/28/2024 03/20/2024 03/20/2024 03/20/2024 MANAGEMENT, LLC JEFFERSON 03/22/2024 SCINTO Briefs and Prepared Record Record Filed: Case Activity Date Action Notice Activity Number Initiated By Description Action filed Date Date 1 of 2 04/28/24, 10:25 PM Supreme/Appellate Case Look-up https://appellateinquiry.jud.ct.gov/CaseDetail.aspx?CRN=90961... APPEAL AC 47451 3/12/2024 Direct Appeal Filed PRELIMINARY PAPER/APPEAL 3/12/2024 Correspondence from Court Filed DOCUMENTS PRELIMINARY 3/20/2024 Appeal Transcript Order Filed PAPER/APPEAL DOCUMENTS Acknowledgement from Court Reporter PRELIMINARY 3/20/2024 Docketing Statement Filed PAPER/APPEAL DOCUMENTS PRELIMINARY 3/20/2024 Pre Argument Conference Filed PAPER/APPEAL DOCUMENTS Statement PRELIMINARY 3/20/2024 Preliminary Statement of the Filed PAPER/APPEAL DOCUMENTS Issues PRELIMINARY 3/22/2024 Docketing Statement Filed PAPER/APPEAL DOCUMENTS DELINQUENCY ORDER 230517 3/25/2024 Clerk uploaded Delinquency Filed Order DELINQUENCY ORDER 230517 3/25/2024 Court Compliance 03/28/2024 03/25/2024 PRELIMINARY 3/28/2024 Designation of the Proposed Filed PAPER/APPEAL DOCUMENTS Contents of the Clerk Appendix Version 1.33.1.0 Nov, 2023 Copyright © 2024, State of Connecticut Judicial Branch 2 of 2 04/28/24, 10:25 PM