Connecticut Judicial Branch
Archive of Supreme Court Opinions
2015

Previous Years

To Search: Hit Control, F on your keyboard, then enter the name.

Information on how to purchase the Connecticut Reports

Published in the Connecticut Law Journal of 12/29/2015:

Published in the Connecticut Law Journal of 12/22/2015:

Published in the Connecticut Law Journal of 12/15/2015:

Published in the Connecticut Law Journal of 12/8/2015:

Published in the Connecticut Law Journal of 12/1/2015:

Published in the Connecticut Law Journal of 11/24/2015:

  • SC19229 - Michael T. v. Commissioner of Correction
  • SC19330 - Lawrence v. O & G Industries, Inc.
  • SC19331 - Beamer v. O & G Industries, Inc.
  • SC19281 - State v. Walker

Published in the Connecticut Law Journal of 11/17/2015:

Published in the Connecticut Law Journal of 11/10/2015:

Published in the Connecticut Law Journal of 11/3/2015:

Published in the Connecticut Law Journal of 10/27/2015:

Published in the Connecticut Law Journal of 10/20/2015:

Published in the Connecticut Law Journal of 10/13/2015:

  • SC19329 - Commissioner of Environmental Protection v. Underpass Auto Parts Co.
  • SC19148 - Filippelli v. Saint Mary's Hospital
  • SC19148 Dissent - Filippelli v. Saint Mary's Hospital
  • SC19323 - Trusz v. UBS Realty Investors, LLC
  • SC19323 Concurrence - Trusz v. UBS Realty Investors, LLC

Published in the Connecticut Law Journal of 10/6/2015:

Published in the Connecticut Law Journal of 9/29/2015:

  • SC19230 - State v. Braswell
  • SC19287 - Landmark Investment Group, LLC v. CALCO Construction & Development Co.
  • SC19287 Concurrence - Landmark Investment Group, LLC v. CALCO Construction & Development Co.

Published in the Connecticut Law Journal of 9/22/2015:

  • SC19253 - RBC Nice Bearings, Inc. v. SKF USA, Inc.
  • SC19371 - Freedom of Information Officer, Dept. of Mental Health & Addiction Services v. Freedom of Information Commission
  • SC19371 Concurrence - Freedom of Information Officer, Dept. of Mental Health & Addiction Services v. Freedom of Information Commission

Published in the Connecticut Law Journal of 9/15/2015:

Published in Connecticut Law Journal 9/8/2015:

Published in the Connecticut Law Journal of 9/1/2015:

  • SC19255, SC19256 - Hunter Ridge, LLC v. Planning & Zoning Commission
  • SC19449 - In re Santiago G.
  • SC19439 - Trikona Advisers Ltd. v. Haida Investments Ltd.

Published in the Connecticut Law Journal of 8/25/2015:

Published in the Connecticut Law Journal of 8/18/2015:

Published in the Connecticut Law Journal of 7/28/2015:

Published in the Connecticut Law Journal of 7/21/15:

  • SC19209 - Joseph General Contracting, Inc. v. Couto
  • SC19209 - Couto v. Landel Realty, LLC
  • SC19347 - Carraway v. Commissioner of Correction
  • SC19219 - Artie's Auto Body, Inc. v. Hartford Fire Ins. Co.

Published in the Connecticut Law Journal of 7/14/15:

  • SC19348 - Efstathiadis v. Holder
  • SC19440 - Fleming v. Dionisio
  • SC19262 - Handsome, Inc. v. Planning & Zoning Commission
  • SC19262 Dissent - Handsome, Inc. v. Planning & Zoning Commission

Published in the Connecticut Law Journal of 7/7/15:

Published in the Connecticut Law Journal of 6/30/15:

  • SC18919 - State v. Moreno-Hernandez
  • SC19267 - Radzick v. Connecticut Children's Medical Center
  • SC19397 - Groton v. Commissioner of Revenue Services
  • SC19314 - State v. Smith

Published in the Connecticut Law Journal of 6/23/15:

  • SC19166 - AFSCME, Council 4, Local 2663 v. Dept. of Children & Families
  • SC19166 Dissent - AFSCME, Council 4, Local 2663 v. Dept. of Children & Families
  • SC19166 Second Dissent - AFSCME, Council 4, Local 2663 v. Dept. of Children & Families
  • SC19315 - Rostad v. Hirsch

Published in the Connecticut Law Journal of 6/16/15:

Published in the Connecticut Law Journal of 6/9/15:

Published in the Connecticut Law Journal of 5/26/15:

  • SC19188 - State v. Ramos
  • SC19201 - Gill v. Brescome Barton, Inc.
  • SC19291 - Recall Total Information Management, Inc. v. Federal Ins. Co.

Published in the Connecticut Law Journal of 5/19/15:

Published in the Connecticut Law Journal of 5/12/15:

  • SC19271 - Moye v. Commissioner of Correction

Published in the Connecticut Law Journal of 5/5/15:

Published in the Connecticut Law Journal of 4/28/15:

Published in the Connecticut Law Journal of 4/21/15:

Published in the Connecticut Law Journal of 4/14/15:

Published in the Connecticut Law Journal of 3/31/15:

Published in the Connecticut Law Journal of 3/24/15:

Published in the Connecticut Law Journal of 3/17/15:

Published in the Connecticut Law Journal of 3/10/15:

Published in the Connecticut Law Journal of 3/3/15:

  • SC19227 - Howard-Arnold, Inc. v. T.N.T. Realty, Inc.
  • SC19274 - Cuozzo v. Orange
  • SC19215 - Olszewski v. Jordan

Published in the Connecticut Law Journal of 2/24/15:

Published in the Connecticut Law Journal of 2/17/15:

  • SC19194 - State v. Miranda
  • SC19289 - Deutsche Bank National Trust Co. v. Perez
  • SC19226 - Sullins v. United Parcel Service, Inc.

Published in the Connecticut Law Journal of 2/10/15:

Published in the Connecticut Law Journal of 2/3/15:

  • SC19417 - In re Emma F.
  • SC19216 - Sikorsky Financial Credit Union, Inc. v. Butts

Published in the Connecticut Law Journal of 1/27/15:

  • SC19123 - Parisi v. Parisi
  • SC19298 - Getty Properties Corp. v. ATKR, LLC
  • SC19298 - NECG Holdings Corp. v. Pamby Motors, Inc.
  • SC19299 - NECG Holdings Corp. v. 331 West Avenue Gas Station, LLC
  • SC19300 - NECG Holdings Corp. v. West Broad Service Center, LLC
  • SC19300 - NECG Holdings Corp. v. Navjot Enterprises, Inc.
  • SC19301 - NECG Holdings Corp. v. HSTN, LLC
  • SC19302 - NECG Holdings Corp. v. Bodaeve, Inc.
  • SC19302 - NECG Holdings Corp. v. Mica Enterprises, Inc.

Published in the Connecticut Law Journal of 1/20/15:

Published in the Connecticut Law Journal of 1/13/15:

Published in the Connecticut Law Journal of 1/06/15:

  • SC19168 - Guarino v. Allstate Property & Casualty Ins. Co.
  • SC19275 - Rocky Hill v. SecureCare Realty, LLC

Return to Top