A child psychiatrist was dismissed from a multi-party United States District Court Suit when the court refused to exercise federal jurisdiction in a matter involving allegations that the doctor recommended and prescribed psych meds to a public school student in violation of school policy. The doctor was serving as a consultant to the school system […]
A hospice care provider and sixteen other parties were sued by the mother of a patient, claiming that she was forcibly removed from her terminally ill daughter’s bedside and hospitalized without legal justification. The mother’s forty-two-count complaint alleged causes of action for deprivation of her civil rights, breach of contract, negligence and intentional infliction of […]
Kevin J. Greene and Joseph Biraglia successfully defended a well-regarded Danbury area accounting practice and its managing partner in a contentious multi-million-dollar claim for breach of a limited liability partnership agreement, breach of fiduciary duty and dissolution brought by a former partner. Our client vehemently denied the plaintiff’s claims and filed counterclaims in accordance with […]
Six attorneys from four offices were recently selected for inclusion in The Best Lawyers in America© 2016 in multiple practice areas. Daniel J. Krisch was also named the Best Lawyers® 2016 Appellate Practice “Lawyer of the Year” in New England. The complete list of firm attorneys recognized in the peer-reviewed rankings is as follows: Henry […]
Health Care Chair Arnold I. Menchel will be one of three featured speakers at “Connecticut Mental Health & The Law 2016,” a seminar presented by PESI, Inc., a nonprofit providing continuing education to professionals nationwide. Attendees have the opportunity to earn 3.0 hours of Ethics credit. The program, which takes place Thursday, April 28, from […]
Southport Congregational Church v. Hadley (Bridgeport Superior Court: Docket No. 12-CV-6029522), subsequently appealed to the Connecticut Appellate Court under Docket No. AC 35289 and, thereafter to the Connecticut Supreme Court under Docket No. SC 19398 with decision reported at 320 Conn. 103. Also pending as the Estate of Albert L. Hadley (Fairfield Probate Court – […]
Ann M. Catino, Chair of the Environmental and Land Use Practice Group, secured a special permit issued by the Town of Hamden Planning and Zoning Commission for the conversion of a natural grass baseball field to a multi-purpose synthetic turf crumb rubber field, which will serve baseball, soccer, lacrosse and field hockey. The new field […]
In State Farm Fire and Casualty Company v. Orenstein, et al., a declaratory judgment action, the defendant-insureds asserted counterclaims against the insurer claiming that the taking of presuit examinations under oath (“EUO”) constituted bad faith. They further alleged that this is particularly the case in the context of third-party liability claims. Halloran & Sage, on […]
In State Farm Mut. Auto Ins. Co. v. Ritchie, et al., 3:10-CV-00352 (AVC), the United States District Court for the District of Connecticut (Covello, J.), recently granted State Farm’s motion to dismiss counterclaims alleging breach of contract and bad faith in a declaratory judgment action arising out of an insurance coverage dispute. Halloran & Sage […]
H & S’s Insurance Coverage Group successfully tried a declaratory judgment action on behalf of National Grange and then successfully defended that judgment on appeal to the Connecticut Supreme Court. As the underlying tort claim was a death action, National Grange’s $1,000,000 liability limits were clearly at risk. On appeal, the Supreme Court considered two […]