Asnat Realty, LLC v. United Illuminating Co. ( 2021 )


Menu:
  • ***********************************************
    The “officially released” date that appears near the be-
    ginning of each opinion is the date the opinion will be pub-
    lished in the Connecticut Law Journal or the date it was
    released as a slip opinion. The operative date for the be-
    ginning of all time periods for filing postopinion motions
    and petitions for certification is the “officially released”
    date appearing in the opinion.
    All opinions are subject to modification and technical
    correction prior to official publication in the Connecticut
    Reports and Connecticut Appellate Reports. In the event of
    discrepancies between the advance release version of an
    opinion and the latest version appearing in the Connecticut
    Law Journal and subsequently in the Connecticut Reports
    or Connecticut Appellate Reports, the latest version is to
    be considered authoritative.
    The syllabus and procedural history accompanying the
    opinion as it appears in the Connecticut Law Journal and
    bound volumes of official reports are copyrighted by the
    Secretary of the State, State of Connecticut, and may not
    be reproduced and distributed without the express written
    permission of the Commission on Official Legal Publica-
    tions, Judicial Branch, State of Connecticut.
    ***********************************************
    ASNAT REALTY, LLC, ET AL. v. UNITED
    ILLUMINATING COMPANY ET AL.
    (AC 42893)
    Elgo, Cradle and Alexander, Js.
    Syllabus
    The plaintiffs, A Co. and E Co., sought damages from the defendants U Co.,
    a utility company, U Co.’s parent company, and several individuals
    for, inter alia, fraudulent nondisclosure for concealing the true cost of
    environmental remediation on property the plaintiffs acquired from Q
    Co. Q Co. had purchased the property from U Co., which contaminated
    the site with hazardous materials. Prior to selling it to Q Co., U Co.
    had a study conducted to estimate the cost of remediation and the
    decommissioning of the site and designated a certain amount of money
    for that purpose. It was later discovered that U Co. concealed the true
    cost of remediating the site and that the cost was much higher than
    was originally estimated. The trial court granted the defendants’ motion
    to strike several counts of the complaint, pleading fraud and unjust
    enrichment against the various defendants, from which the plaintiffs
    appealed to this court. Held that the trial court did not err in its decision
    to strike portions of the complaint that pleaded fraud and unjust enrich-
    ment, as that court properly concluded that the complaint contained
    broad allegations that were insufficient to satisfy the pleading require-
    ments for fraud and that the complaint failed to allege, with the requisite
    specificity, that the defendants’ alleged fraud was done to induce the
    plaintiffs to act, and failed to allege that the defendants had a duty of
    full and fair disclosure of known facts to the plaintiffs as it pertained
    to the property: the plaintiffs’ claims of fraud did not plead specific acts
    and merely referenced the defendants’ filings and representations as
    proof of fraudulent conduct, the complaint failed to allege that the
    defendants’ fraudulent conduct was done with the intention or purpose
    to induce the plaintiffs to act to their detriment, as the complaint did
    not allege that the defendants had any knowledge that Q Co. would sell
    the site to future purchasers at the time it acquired the property, the
    plaintiffs were not parties to the proceedings regarding environmental
    remediation that preceded the plaintiffs’ entering into the leasing agree-
    ment with Q Co., and, therefore, there was no special relationship that
    existed between the parties; moreover, the defendants’ conduct with
    regulatory authorities and their filings with the Securities and Exchange
    Commission did not give rise to a duty of disclosure from the defendants
    to the plaintiffs; furthermore, this court declined to review the plaintiffs’
    claim that the trial court improperly struck their claim of unjust enrich-
    ment and that the claim should be reinstated, as that claim was inade-
    quately briefed.
    Argued November 16, 2020—officially released May 4, 2021
    Procedural History
    Action to recover damages for, inter alia, fraud, and
    for other relief, brought to the Superior Court in the
    judicial district of New Haven, where the matter was
    transferred to the judicial district of Stamford-Norwalk,
    Complex Litigation Docket; thereafter, the trial court,
    Lee, J., granted the defendants’ motion to strike certain
    counts of the revised complaint and rendered judgment
    thereon, from which the plaintiffs appealed to this
    court. Affirmed.
    Jules A. Epstein, with whom were Stephen G. Walko,
    and, on the brief, Joshua L. Mallin and Andrea C. Sisca,
    for the appellants (plaintiffs).
    Elizabeth C. Barton, with whom were Taylor C.
    Amato, and, on the brief, Andraya Pulaski Brunau,
    for the appellees (defendants).
    Opinion
    ALEXANDER, J. The plaintiffs, Asnat Realty, LLC
    (Asnat), and Evergreen Power, LLC (Evergreen), appeal
    from the judgment of the trial court, Lee, J., rendered
    after the court granted, in part, the defendants’1 motion
    to strike certain portions of their revised complaint
    (complaint).2 Specifically, the trial court granted the
    defendants’ motion to strike counts one, three, five, six,
    seven, eight, nine, and ten of the complaint, pleading
    counts of fraud as to the various defendants,3 and count
    four, pleading unjust enrichment against the defendant
    UIL Holdings Corporation (UIL). On appeal, the plain-
    tiffs claim that the court erred in granting the motion
    because (1) the complaint sufficiently pleaded claims
    for both fraudulent nondisclosure and fraudulent mis-
    representation, (2) the defendants had a duty to the
    plaintiffs to disclose truthful information, (3) the com-
    plaint pleaded the fraud claims with the requisite speci-
    ficity, (4) the complaint adequately alleged that the
    plaintiffs relied on the defendants’ misrepresentations
    and nondisclosure to their detriment, and (5) the com-
    plaint adequately stated causes of action against the
    defendants. We are not persuaded and, accordingly,
    affirm the judgment of the trial court.
    In a comprehensive and well reasoned opinion, the
    trial court set forth the following relevant factual history
    as alleged in the plaintiffs’ complaint. ‘‘[The defendant
    United Illuminating Company (UI)] is the former owner
    of a parcel of land located in New Haven, Connecticut
    (site), where it maintained a power plant for [sixty-
    three] years until 1992. In doing so, UI contaminated
    the site with hazardous materials. Before UI sold the
    site, at some time around June, 1999, the Connecticut
    Department of Public Utility Control (DPUC)4 ordered
    UI to solicit bids for remediation and decommissioning
    work on the site so that the DPUC could approve the
    sale.
    ‘‘UI hired TLG Services, Inc. (TLG), to perform a
    study [TLG study] of the cost of remediation and decom-
    missioning. After performing a complete study of the
    site, TLG concluded that remediation would cost
    approximately $7.6 million, and that decommissioning
    would cost approximately $13.2 million. On or about
    April 4, 2000, UI filed a motion for a protective order
    with the DPUC, in order to keep the TLG study confiden-
    tial. The DPUC granted UI’s motion for a protective
    order on or about May, 2000.
    ‘‘On or about May 8, 2000, UI made confidential writ-
    ten representations to the DPUC that the TLG study
    revealed costs exceeding the previously estimated $8
    million cost associated with decommissioning the site,5
    and through [Robert L.] Fiscus, its [chief financial offi-
    cer], acknowledged to the DPUC in closed door hear-
    ings that the true cost of decommissioning was closer
    to $20 million. In public hearings on that same date, UI
    represented that remediation costs were estimated at
    [$2 million] rather than the significantly higher number
    identified by the TLG study, and that decommissioning
    costs were estimated at [$6 million]. . . . The plaintiffs
    also allege ‘UI executives falsely represented in public
    hearings before the DPUC that the costs associated
    with decommissioning the site was [$8 million]. . . .’
    ‘‘On August 16, 2000, UI conveyed the site to the
    nonparty Quinnipiac Energy, LLC (Quinnipiac Energy),
    which planned to operate the plant. Under the terms
    of that sale, UI was to pay Quinnipiac Energy $4.25
    million to take the site, and the site was to be transferred
    with all permits in place to generate and sell electric
    power. As a further part of that sale, UI paid $1.9 million
    to fund a Remedial Action Plan (RAP) escrow to allow
    Quinnipiac Energy to remediate contamination on the
    site. UI repeated the $2 million RAP figure in Form 10-
    K statements filed with the [Securities and Exchange
    Commission (SEC)] in 2005, 2011, and 2013, despite the
    $7.6 million figure indicated in the TLG study. UI failed
    to update the $2 million figure in its SEC statements
    even after it became clear that it was not enough even
    to pay for the environmental studies necessary to char-
    acterize the site. In all its SEC statements, UI made no
    mention of the TLG study, the $7.6 million estimated
    cost of removing hazardous material, or the $20.8 mil-
    lion full decommissioning estimate. . . .
    ‘‘About five years after its purchase of the site, Quin-
    nipiac Energy divided it into two parcels known as
    parcel A and parcel B. Around May 6, 2005, Evergreen
    and Quinnipiac Energy entered into an indenture of
    lease agreement with an option to Evergreen to buy
    the site (lease agreement). The lease agreement pro-
    vides that Quinnipiac Energy had rights to a fund cre-
    ated by a ‘prior owner of the site’ [UI] for environmental
    remediation, and that such fund shall be applied toward
    remediation of the site without regard to whether Quin-
    nipiac Energy or Evergreen own it at the time of remedi-
    ation. In December, 2006, Quinnipiac Energy trans-
    ferred parcel A to Evergreen and parcel B to Asnat. . . .
    ‘‘On February 9, 2012, the Department of Energy and
    Environmental Protection (DEEP) issued a cease and
    desist order preventing anyone from entering the site
    due to the presence of hazardous contaminants. In 2013,
    DEEP issued administrative orders to the plaintiffs and
    UI requiring that the plaintiffs ensure that no activity
    of any kind took place on the site other than activities
    related to the disposal of contaminants, and that no
    person enter the buildings located on the site other
    than certain specified persons. On September 19, 2014,
    the Coast Guard issued an administrative order to the
    plaintiffs, and a substantively identical administrative
    order to UI, notifying them that contaminants at the
    site posed a threat to the public health, and directing
    them to submit a plan to abate such threat. Thereafter,
    the Coast Guard conducted its own removal activities
    due to a lack of compliance with its administrative
    orders, and initiated an enforcement action against the
    plaintiffs seeking reimbursement for the resulting costs.
    In the spring of 2017, the plaintiffs paid $700,000 to be
    released from the claims asserted by the Coast Guard.
    ‘‘ ‘On or about June 6, 2015, the defendants’ actions
    in concealing the true cost of the remediation and
    decommissioning, and thereby deceiving the public
    with the false $8 million remediation cost estimate,
    were exposed in a front page story in the Hartford
    Courant.’ . . . Following the release of the story, UI
    entered into negotiations with DEEP and the Connecti-
    cut Attorney General. On or about September 17, 2015,
    DEEP and UI entered into a partial consent order requir-
    ing UI to conduct environmental investigation and
    remediation of the site, to make available $30 million
    for such investigation and remediation, and to complete
    the remediation within three years from the date of the
    order. To date, UI has taken no action to remedy the
    site.’’ (Footnotes added; footnote omitted.)
    On August 2, 2018, the defendants filed a motion to
    strike the ten count complaint in its entirety. A hearing
    on the motion was held on October 25, 2018, and, on
    February 21, 2019, the court issued a memorandum of
    decision on the motion granting the defendants’ motion
    to strike counts one, three, five, six, seven, eight, nine,
    and ten, pleading counts of fraudulent nondisclosure
    as to the various defendants, and count four, pleading
    unjust enrichment against UIL. The court denied the
    motion to strike as to count two, pleading unjust enrich-
    ment against UI.
    We begin by discussing the basis for our jurisdiction
    to consider the present appeal. It is well settled that
    ‘‘[t]he jurisdiction of the appellate courts is restricted
    to appeals from judgments that are final. . . . A judg-
    ment that disposes of only a part of a complaint is not
    a final judgment . . . unless the partial judgment dis-
    poses of all causes of action against a particular party
    or parties; see Practice Book § 61-3; or if the trial court
    makes a written determination regarding the signifi-
    cance of the issues resolved by the judgment and the
    chief justice or chief judge of the court having appellate
    jurisdiction concurs. See Practice Book § 61-4 (a).’’
    (Citation omitted; internal quotation marks omitted.)
    Tyler v. Tyler, 
    151 Conn. App. 98
    , 103, 
    93 A.3d 1179
    (2014).
    In the present case, the plaintiffs filed an appeal with
    this court on March 11, 2019. On March 12, 2019, the
    plaintiffs filed a motion, pursuant to Practice Book § 61-
    4, for leave to appeal the court’s ruling striking count
    one against UI and to stay discovery of the remaining
    count two against UI pending the resolution of the
    appeal.6 On April 1, 2019, the court issued a memoran-
    dum of decision authorizing the interlocutory appeal
    of count one and denying the motion for a stay of
    discovery relating to count two.
    On April 22, 2019, this court dismissed the appeal for
    a lack of final judgment because the plaintiffs had not
    filed a motion for judgment on the stricken counts pur-
    suant to Practice Book § 10-44.7 This court also denied,
    without prejudice, the plaintiffs’ motion for leave to
    appeal.8 On April 24, 2019, the plaintiffs moved for entry
    of judgment on counts one, three, four, five, six, seven,
    eight, nine and ten of the complaint, and on April 25,
    2019, the court rendered judgment in favor of the defen-
    dants on these counts.
    Thereafter, on May 2, 2019, the plaintiffs filed a notice
    to appeal and a second motion for leave for interlocu-
    tory appeal as to count one. On June 14, 2019, the court
    granted the motion.9 This appeal followed.
    On appeal, the plaintiffs argue that the trial court
    erred in its decision to strike the counts of the com-
    plaint. The plaintiffs contend that the stricken counts
    adequately pleaded causes of action against the defen-
    dants for fraudulent nondisclosure, fraudulent misrep-
    resentation, and unjust enrichment. We disagree.
    ‘‘We begin by setting out the well established standard
    of review in an appeal from the granting of a motion
    to strike. Because a motion to strike challenges the legal
    sufficiency of a pleading and, consequently, requires
    no factual findings by the trial court, our review of the
    court’s ruling . . . is plenary. . . . We take the facts
    to be those alleged in the complaint that has been
    stricken and we construe the complaint in the manner
    most favorable to sustaining its legal sufficiency. . . .
    Thus, [i]f facts provable in the complaint would support
    a cause of action, the motion to strike must be denied.
    . . . Moreover, we note that [w]hat is necessarily
    implied [in an allegation] need not be expressly alleged.
    . . . It is fundamental that in determining the suffi-
    ciency 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 tech-
    nically.’’ Coppola Construction Co. v. Hoffman Enter-
    prises Ltd. Partnership, 
    309 Conn. 342
    , 350, 
    71 A.3d 480
     (2013).
    ‘‘Fraud involves deception practiced in order to
    induce another to act to her detriment, and which
    causes that detrimental action. . . . The four essential
    elements of fraud are (1) that a false representation of
    fact was made; (2) that the party making the representa-
    tion knew it to be false; (3) that the representation was
    made to induce action by the other party; and (4) that
    the other party did so act to her detriment. . . .
    Because specific acts must be pleaded, the mere allega-
    tion that a fraud has been perpetrated is insufficient.’’
    (Internal quotation marks omitted.) Whitaker v. Taylor,
    
    99 Conn. App. 719
    , 729–30, 
    916 A.2d 834
     (2007). ‘‘All of
    these ingredients must be found to exist; and the
    absence of any one of them is fatal to recovery.’’ Saggese
    v. Beazley Co. Realtors, 
    155 Conn. App. 734
    , 752, 
    109 A.3d 1043
     (2015).
    ‘‘Fraud by nondisclosure, which expands on the first
    three of [the] four elements [of fraud], involves the
    failure to make a full and fair disclosure of known
    facts connected with a matter about which a party has
    assumed to speak, under circumstances in which there
    was a duty to speak. . . . A lack of full and fair disclo-
    sure of such facts must be accompanied by an intent
    or expectation that the other party will make or will
    continue in a mistake, in order to induce that other
    party to act to her detriment.’’ 
    Id.,
     752–53.
    The plaintiffs first argue that the court erred in its
    determination that the complaint alleges only claims of
    fraudulent nondisclosure. We disagree.
    ‘‘The interpretation of pleadings is always a question
    of law for the court . . . . Our review of the trial
    court’s interpretation of the pleadings therefore is ple-
    nary.’’ Caron v. Connecticut Pathology Group, P.C., 
    187 Conn. App. 555
    , 564, 
    202 A.3d 1024
    , cert. denied, 
    331 Conn. 922
    , 
    206 A.3d 187
     (2019).
    A review of the record shows that the plaintiffs repre-
    sented to the court, and the court so determined, that
    they were asserting a single cause of action of fraudu-
    lent nondisclosure against each of the defendants. On
    August 2, 2018, the defendants moved for nonsuit or
    default arguing, inter alia, that the plaintiffs had failed
    to object or to file an amended complaint in response
    to a previously filed request to revise. The request to
    revise alleged, in part, that the plaintiffs had improperly
    joined two causes of action together in single counts
    and requested that the plaintiffs bifurcate the counts
    into separate claims of fraudulent misrepresentation
    and fraudulent nondisclosure. On that same date, the
    defendants filed a motion to strike and a motion to
    dismiss. On September 18, 2018, the plaintiffs filed their
    objection to the defendants’ motion to strike and motion
    to dismiss. Contained within the plaintiffs’ objection
    was a response to the defendants’ motion for nonsuit
    or default, which stated that the ‘‘plaintiffs’ July 3, 2018
    revised complaint specifically indicates that a single
    cause of action for fraud, specifically fraud by nondis-
    closure, is being asserted against each of the defen-
    dants.’’ On October 24, 2018, the trial court issued its
    order denying the defendants’ motion for nonsuit and
    stating ‘‘the fraud counts in the revised complaint allege
    only fraudulent nondisclosure, as confirmed by the
    plaintiffs in their objection to the motion. Accordingly,
    the failure to split the fraud counts into two was not
    noncompliant with the request to revise.’’
    Fraudulent misrepresentation and fraudulent nondis-
    closure are separate causes of action requiring separate
    elements of proof. Compare Whitaker v. Taylor, 
    supra,
    99 Conn. App. 729
    –30, with Saggese v. Beazley Co. Real-
    tors, supra, 
    155 Conn. App. 752
    –53. Pleadings that
    broadly allege fraud, without more, are insufficient to
    proceed under two separate theories of that cause of
    action. See Practice Book § 10-26; see also Piccolo v.
    American Auto Sales, LLC, 
    195 Conn. App. 486
    , 500,
    
    225 A.3d 961
     (2020) (‘‘[w]here separate and distinct
    causes of action (as distinguished from separate and
    distinct claims for relief, founded on the same cause
    of action or transaction), are joined, the complaint is
    to be divided into separate counts’’).
    In the present case, the complaint alleges counts of
    ‘‘fraud’’ against the defendants. On the basis of the alle-
    gations contained therein, the court determined that
    the cause of action of fraud against the defendants
    sounded in fraudulent nondisclosure and that the plain-
    tiffs affirmatively represented fraudulent nondisclo-
    sure as their singular cause of action in counts one,
    three, five, six, seven, eight, nine and ten in their filings
    before the court. We agree with the trial court’s conclu-
    sion that the complaint asserts claims of fraudulent
    nondisclosure.
    The determinative question in evaluating the plain-
    tiffs’ claims on appeal with respect to the counts alleg-
    ing fraud, therefore, is whether the complaint suffi-
    ciently pleaded claims of fraudulent nondisclosure
    against the respective defendants. We agree with the
    trial court that it does not.
    In its decision, the court concluded that the plaintiffs
    had not adequately pleaded counts of fraudulent nondis-
    closure on three separate grounds: (1) the complaint
    is too general to satisfy the pleading requirements for
    fraud; (2) the complaint does not ‘‘allege that the defen-
    dants’ fraudulent conduct was intended to induce the
    plaintiffs to act to their detriment’’; and (3) ‘‘the facts
    alleged show that the plaintiffs were outside the perime-
    ter of any duty owed to them by the defendants.’’
    First, the court concluded that the complaint con-
    tained broad allegations that were insufficient to satisfy
    the pleading requirements for fraud. ‘‘Where a claim
    for damages is based upon fraud, the mere allegation
    that a fraud has been perpetrated is insufficient; the
    specific acts relied upon must be set forth in the com-
    plaint.’’ Maruca v. Phillips, 
    139 Conn. 79
    , 81, 
    90 A.2d 159
     (1952); see also Chase Manhattan Mortgage Corp.
    v. Machado, 
    83 Conn. App. 183
    , 188, 
    850 A.2d 260
     (2004).
    The plaintiffs’ claims of fraud do not plead specific
    acts and merely reference the defendants’ ‘‘filings’’ and
    ‘‘representations’’ as proof of fraudulent conduct. We
    agree with the trial court that the plaintiffs’ claims ‘‘are
    too general to satisfy the requirements’’ for pleading
    fraud.
    Second, we agree with the trial court that the com-
    plaint failed to allege, with the requisite specificity, that
    the defendants’ alleged fraud was done to induce the
    plaintiffs to act. It is an essential element of any claim
    of fraud that the alleged fraudulent activity was made
    in order ‘‘to induce action by the other party.’’ Whitaker
    v. Taylor, 
    supra,
     
    99 Conn. App. 730
    . In the present case,
    the plaintiffs’ broad claims alleging the existence of an
    indeterminable future market of potential purchasers
    of the property are insufficient to properly allege the
    intent ‘‘to induce action’’ that is necessary to plead
    claims of fraud. Indeed, the complaint does not allege
    that the defendants had any knowledge that Quinnipiac
    Energy would sell the site to future purchasers at the
    time of the initial sale. The trial court correctly found
    that the complaint fails to allege that the defendants’
    fraudulent conduct was done with the intention or pur-
    pose to induce these plaintiffs to act to their detriment.
    Third, and central to the disposition of this appeal,
    the court concluded that the complaint failed to allege
    that the defendants had a duty of full and fair disclosure
    of known facts to the plaintiffs as it pertained to the
    property. In its decision, the court thoroughly examined
    the circumstances that give rise to a duty to disclose
    and found that neither the defendants’ actions with the
    DPUC nor their filings with the SEC gave rise to such
    a duty between the defendants and the plaintiffs.
    In its analysis, the court examined both our Supreme
    Court and Appellate Court precedent pertaining to the
    existence of a duty in fraudulent misrepresentation
    claims, as well as theories of liability for fraud commit-
    ted by a third party. The court appropriately noted that
    ‘‘the policy considerations that support limiting the
    extent of a defendant’s responsibility pursuant to a
    claim of fraudulent misrepresentation should . . . also
    apply to limit the extent of a defendant’s duty in the
    context of a fraudulent nondisclosure claim.’’
    The court found that ‘‘the complaint alleges that the
    DPUC ordered UI to solicit bids for the remediation
    and decommissioning of the site in order for the DPUC
    to approve UI’s sale of the site to Quinnipiac Energy.
    . . . As such, the duty to disclose stemming from the
    defendants’ statements to the DPUC in May, 2000,
    would extend to the DPUC, and likely to Quinnipiac
    Energy, because the defendants may be considered to
    have intended or reasonably expected that those state-
    ments would be communicated to them, and would
    influence their conduct relating to the transaction
    between UI and Quinnipiac Energy. . . . The same
    cannot be said in regard to the plaintiffs, however, who
    are not alleged to have been a party to the DPUC pro-
    ceedings, or to have been involved in the transaction
    between UI and Quinnipiac Energy.’’ (Emphasis
    added.)
    ‘‘Mere nondisclosure . . . does not ordinarily
    amount to fraud. . . . It will arise from such a source
    only under exceptional circumstances. . . . To consti-
    tute fraud on that ground, there must be a failure to
    disclose known facts and, in addition thereto, a request
    or an occasion or a circumstance which imposes a duty
    to speak. . . . The issue of whether a duty exists is a
    question of law . . . which is subject to plenary
    review.’’ (Citations omitted; internal quotation marks
    omitted.) DiMichele v. Perrella, 
    158 Conn. App. 726
    ,
    731, 
    120 A.3d 551
    , cert. denied, 
    319 Conn. 927
    , 
    125 A.3d 203
     (2015).
    It is well settled that ‘‘[w]hether or not there is a duty
    to disclose depends on the relationship of the parties
    . . . or, to put it in another way, whether the occasion
    and circumstances are such as to impose a duty to
    speak . . . .’’ (Citations omitted.) Roberts v. Paine, 
    124 Conn. 170
    , 175, 
    199 A. 112
     (1938). ‘‘A duty to disclose
    will arise if the parties share a ‘special relationship.’ ’’
    DiMichele v. Perrella, supra, 
    158 Conn. App. 732
    .
    ‘‘In general, a special relationship that imposes a duty
    to disclose exists where the parties stand in some confi-
    dential or fiduciary relation to one another, such as
    that of principal and agent, executor and beneficiary
    of an estate, bank and investing depositor, majority and
    minority stockholders, old friends, or numerous others
    where special trust and confidence is reposed. In addi-
    tion, certain types of contracts, such as those of surety-
    ship or guaranty, insurance, partnership and joint
    adventure, are recognized as creating something in the
    nature of a confidential relation, and hence as requiring
    the utmost good faith, and full and fair disclosure of
    all material facts.’’ (Internal quotation marks omitted.)
    
    Id.,
     732–33.
    In the present case, the plaintiffs were not a party
    to the DPUC proceedings, and were strangers to the
    defendants at the time of those proceedings and at
    the time of the sale of the site by the defendants to
    Quinnipiac Energy. We conclude that no ‘‘special rela-
    tionship’’ existed between the parties and agree with
    the court’s analysis that the plaintiffs’ claims regarding
    the defendants’ conduct with the DPUC does not meet
    the duty requirement necessary for fraudulent nondis-
    closure.
    Likewise, the court determined that the defendants’
    filings with the SEC did not give rise to any duty to the
    plaintiffs, by the defendants, necessary to satisfy the
    pleading requirements of fraudulent nondisclosure. The
    trial court analyzed and considered the purposes of the
    Securities Exchange Act of 1934 (act), 15 U.S.C. § 78a
    et seq., and concluded that ‘‘the class of persons
    intended to be protected by it consists of investors in
    the securities market. . . . Accordingly, the plaintiffs,
    as purchasers of the site, do not come within the class
    of persons that the [act] is intended to protect. Although
    the statutorily required filing of a Form 10-K may give
    rise to a duty to speak truthfully to those that invest
    in, or refrain from investing in, the filer’s business, the
    plaintiffs in the present action make no such claim. The
    defendants were not required to file statements with
    the SEC to protect real estate purchasers; they were
    required to file them to protect securities investors.
    Accordingly, although the defendants’ duty to disclose
    truthfully likely was owed to securities investors, it was
    not owed to the plaintiffs here.’’ We agree with the
    court’s analysis of this issue and conclude that no duty
    of disclosure from the defendants to the plaintiffs arose
    from the defendants’ filings with the SEC.
    To support their argument that a duty does exist, the
    plaintiffs direct us to Bennett Restructuring Fund, L.P.
    v. Hamburg, Docket No. X02-CV-XX-XXXXXXX-S, 
    2003 WL 178753
     (Conn. Super. January 2, 2003) (Bennett). The
    plaintiffs assert that Bennett supports their argument
    that false statements contained in Form 10-K filings
    with the SEC are sufficient to allow the plaintiffs to
    proceed on claims of fraud against the defendants. We
    are unpersuaded and find Bennett distinguishable from
    the plaintiffs’ claims in this appeal. In Bennett, the plain-
    tiffs were purchasers of certain notes of the defendant
    company and alleged that the defendants had made
    misrepresentations and material omissions in their
    Form 10-K filings with the SEC, thereby wrongfully
    informing potential investors as to the financial health
    of the company. Id., *1. In denying the defendant’s
    motion to strike the plaintiffs’ count alleging negligent
    misrepresentation in the preparation and filing of the
    10-Ks, the court found that the ‘‘facts provable under
    that count could establish that the plaintiffs were, as
    alleged, members of a limited group of persons—poten-
    tial investors in [the defendant company’s] Notes—for
    whose benefit and guidance the defendants prepared
    and filed the 10-Ks in which they made their alleged
    misrepresentations.’’ (Emphasis added.) Id., *16. Thus,
    because the complaint alleged that the plaintiffs were
    within a class of potential purchasers of the notes, the
    court found that the plaintiffs had adequately pleaded
    a claim of negligent misrepresentation. Id.
    The plaintiffs argue that Bennett supports the propo-
    sition that a noninvestor can proceed with fraud claims
    premised on SEC filings because the plaintiffs in that
    case were purchasers of the notes on the secondary
    market. This is, however, belied by the court’s determi-
    nations that the plaintiffs were within a class of poten-
    tial investors in the company and thus foreseeably
    would rely on filings with the SEC. See id. In the present
    case, the plaintiffs are not alleged to be potential invest-
    ors in any of the defendant companies but, rather, are
    purchasers of real estate formerly owned by the defen-
    dant UI. We agree with the court that future purchasers
    of real estate are not within the duty to disclose truthful
    information that comes with the filing of Form 10-Ks
    with the SEC.
    Finally, the plaintiffs argue that the court improperly
    struck their claim of unjust enrichment against UIL
    and that the claim should be reinstated. We conclude,
    however, that this claim has been inadequately briefed
    and, thus, decline to review it.
    In their initial brief before this court, the plaintiffs
    state that ‘‘[t]his appeal concerns only the defendants’
    motion to strike the fraud claims.’’ The plaintiffs
    attempt, however, to resurrect their unjust enrichment
    claim in their reply brief by arguing that their unjust
    enrichment claim was sufficiently pleaded.
    ‘‘It is axiomatic that a party may not raise an issue
    for the first time on appeal in its reply brief. . . . Our
    practice requires an appellant to raise claims of error
    in his original brief, so that the issue as framed by him
    can be fully responded to by the appellee in its brief,
    and so that we can have the full benefit of that written
    argument. Although the function of the appellant’s reply
    brief is to respond to the arguments and authority pre-
    sented in the appellee’s brief, that function does not
    include raising an entirely new claim of error.’’ (Internal
    quotation marks omitted.) Crawford v. Commissioner
    of Correction, 
    294 Conn. 165
    , 197, 
    982 A.2d 620
     (2009).
    We therefore decline to review the plaintiffs’ unjust
    enrichment claim.10
    The judgment is affirmed.
    In this opinion the other judges concurred.
    1
    The defendants named in the plaintiffs’ complaint are: United Illuminat-
    ing Company, individually and as a subsidiary of UIL Holdings Corporation;
    UIL Holdings Corporation, individually and as the parent company to United
    Illuminating Company; James P. Torgerson, individually and as the chief
    executive officer of United Illuminating Company; Linda L. Randell, individu-
    ally and as partner of Wiggin & Dana, LLP, individually and as president
    and general counsel for United Illuminating Company; Bruce L. McDermott,
    individually and as attorney with Wiggin & Dana, LLP, individually and as
    general counsel for UIL Holdings Corporation; Robert L. Fiscus, individually
    and as chief financial officer and vice chairman of UIL Holdings Corporation;
    James F. Crowe, individually and as senior vice president of UIL Holding
    Corporation; and Dennis Hrabchack.
    2
    The present case concerns the allegations as pleaded in the plaintiffs’
    revised complaint dated July 3, 2018. The plaintiffs commenced the present
    action by way of complaint on or about January 2, 2014, and filed on or
    about January 8, 2014, in the Superior Court, judicial district of New Haven.
    On March 2, 2018, the case was transferred and assigned to the Complex
    Litigation Docket in the judicial district of Stamford-Norwalk pursuant to
    General Statutes § 51-347b (a).
    3
    Specifically, count one pleaded fraud as to United Illuminating Company,
    count three pleaded fraud as to UIL Holdings Corporation, and counts five
    through ten pleaded fraud as to James P. Torgerson, Linda L. Randell, Bruce
    L. McDermott, Robert L. Fiscus, James F. Crowe, and Dennis Hrabchack,
    respectively. Count two pleaded unjust enrichment as to UI and is still open
    pending the resolution of this appeal.
    4
    DPUC was replaced by the current Public Utilities Regulatory Authority
    (PURA). See Department of Energy and Environmental Protection, Public
    Utilities Regulatory Authority, About Us, available at https://portal.ct.gov/
    PURA/About/About-Us (last visited April 20, 2021).
    5
    It is alleged in the plaintiffs’ complaint that, in 2000, ‘‘UI officials testified
    before the DPUC that the cost of decommissioning the site would be an
    estimated $8 million.’’ .
    6
    The court’s decision to strike counts three through ten disposed of all
    causes of action against those particular defendants. The decision on those
    counts therefore constituted an appealable final judgment under Practice
    Book § 61-3.
    7
    Practice Book § 10-44 provides in relevant part: ‘‘Within fifteen days after
    the granting of any motion to strike, the party whose pleading has been
    stricken may file a new pleading; provided that in those instances where
    an entire complaint . . . or any count in a complaint . . . has been
    stricken, and the party whose pleading or a 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 complaint . . . or count thereof. . . .’’
    8
    Practice Book § 61-4 (b) provides in relevant part: ‘‘If the trial court
    renders a judgment described in this section without making a written
    determination, any party may file a motion in the trial court for such a
    determination within the statutory appeal period, or, if there is no applicable
    statutory appeal period, within twenty days after notice of the partial judg-
    ment has been sent to counsel. . . . Within twenty days after notice of such
    a determination in favor of appealability has been sent to counsel, any party
    intending to appeal shall file a motion for permission to file an appeal with
    the clerk of the court having appellate jurisdiction. The motion shall state
    the reasons why an appeal should be permitted. . . . The motion and any
    opposition papers shall be referred to the chief justice or chief judge to
    rule on the motion. . . .’’ In the present case, the plaintiffs had filed a
    motion directed to the Chief Judge of this court seeking permission to appeal
    the interlocutory ruling as to count one against UI on April 17, 2019.
    9
    On September 27, 2019, the parties filed a joint motion to stay trial,
    pertaining to the still active count two, pending the disposition of this appeal,
    which the trial court granted on October 9, 2019.
    10
    We likewise deny the plaintiffs’ alternative request for leave to replead
    their fraudulent nondisclosure causes of action. The plaintiffs have offered
    only conclusory statements and limited authority to argue that the defen-
    dants would not be prejudiced if the plaintiffs were to replead.
    ‘‘Whe[n] an issue is merely mentioned, but not briefed beyond a bare
    assertion of the claim, it is deemed to have been waived. . . . In addition,
    mere conclusory assertions regarding a claim, with no mention of relevant
    authority and minimal or no citations from the record, will not suffice. . . .
    [F]or this court judiciously and efficiently to consider claims of error raised
    on appeal . . . the parties must clearly and fully set forth their arguments
    in their briefs. We do not reverse the judgment of a trial court on the basis
    of challenges to its rulings that have not been adequately briefed . . . .
    The parties may not merely cite a legal principle without analyzing the
    relationship between the facts of the case and the law cited.’’ (Citations
    omitted; internal quotation marks omitted.) Manere v. Collins, 
    200 Conn. App. 356
    , 358–59 n.1, 
    241 A.3d 133
     (2020).
    Furthermore, an opportunity to replead would be contrary to judicial
    economy in a situation, where, as here, final judgment has been rendered
    on the motion to strike. Although Practice Book § 10-44 provides for the
    opportunity to replead within fifteen days after the granting of any motion
    to strike, such opportunity is not applicable after final judgment has been
    rendered on the motion.