Ryan v. Cassella , 180 Conn. App. 461 ( 2018 )


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.
    ***********************************************
    JOHN RYAN v. PAUL A. CASSELLA
    (AC 38910)
    Sheldon, Elgo and Shaban, Js.
    Syllabus
    The plaintiff brought an action seeking to collect a debt allegedly owed by
    the defendant, C, in connection with an agreement for certain advertising
    services. The plaintiff’s amended writ of summons and complaint identi-
    fied the defendant as C doing business as C Co., and included C’s
    business address in Woodbridge and his residential address in Orange.
    C’s name was misspelled by one letter in both the summons and the
    complaint and was misspelled throughout the proceedings. The mar-
    shal’s return of service indicated that service of process was made at
    the Orange address. The plaintiff thereafter filed a motion for default
    for failure to appear, which the trial court granted against C doing
    business as C Co. A copy of the order granting the motion was sent to
    C. After a hearing in damages at which C did not appear, the trial court
    rendered judgment in favor of the plaintiff, who mailed notice of the
    judgment to C at both of his addresses. Following C’s failure to appear
    at a scheduled hearing on the plaintiff’s application for an examination
    of judgment debtor, the court clerk sent a letter on the court’s behalf
    to C at the Orange address requesting his appearance at a rescheduled
    hearing on the application and warning him that his failure to appear
    would result in the issuance of a capias for his arrest. The next day,
    the court received a letter from C’s attorney stating, inter alia, that C
    was the sole resident at the Orange address, that the party named in
    the clerk’s letter did not reside there and that C should not be served
    with any capias related to the case. The plaintiff then filed a motion to
    correct the default judgment requesting that the court recognize that
    the named defendant and C are the same person for purposes of the
    case because the misspelling of C’s name constituted a circumstantial
    defect that was correctable pursuant to the applicable statute (§ 52-
    123), which permits in certain circumstances the correction of a misno-
    mer when it does not result in prejudice to the parties. The trial court
    summarily granted the plaintiff’s motion to correct and, thereafter,
    denied C’s motion to open and vacate the court’s order granting the
    motion to correct, and C appealed to this court. Subsequently, the trial
    court issued an articulation clarifying its decision on the plaintiff’s
    motion to correct. Held:
    1. C could not prevail on his claim that the trial court improperly granted
    the plaintiff’s motion to correct because it failed to specify a legal basis
    for its decision, as that court’s decision was in accordance with well
    established law: the motion to correct the subject misnomer fell squarely
    within the purview of § 52-123, as C had actual notice of the proceedings
    as evinced by his attorney’s acknowledgement in his letter to the trial
    court and at oral argument before this court that C resided at the Orange
    address and had received numerous pleadings and other communica-
    tions related to the collection action, C knew that he was the proper
    defendant in the action and never disputed that he lived at the Orange
    address, he was aware that there was only one defendant in the action
    and the record did not contain any averment by him that he did not
    enter into the agreement detailed in the plaintiff’s complaint, and C did
    not raise a claim of prejudice before the trial court or in his appellate
    brief; moreover, contrary to C’s contention, the trial court had the author-
    ity to grant the plaintiff’s motion to correct more than four months after
    the default judgment had been rendered, as the court was not precluded
    by the relevant statute (§ 52-212a) from correcting a technical defect in
    a party’s name pursuant to § 52-123.
    2. The trial court did not abuse its discretion in refusing to open and vacate
    its order granting the plaintiff’s motion to correct; although C asserted
    that the judgment should have been opened to cite in his business, I
    Co., as a party defendant, the default judgment was rendered against
    C in his personal capacity, as the trial court emphasized in its articulation.
    Argued December 11, 2017—officially released March 27, 2018
    Procedural History
    Action to collect a debt, and for other relief, brought
    to the Superior Court in the judicial district of Fairfield,
    where the defendant was defaulted for failure to appear;
    thereafter, following a hearing in damages, the court,
    Hon. Edward F. Stodolink, judge trial referee, rendered
    judgment for the plaintiff; subsequently, the court
    granted the plaintiff’s motion to correct; thereafter, the
    court denied the defendant’s motion to open the judg-
    ment, and the defendant appealed to this court; subse-
    quently, the court, Hon. Edward F. Stodolink, judge
    trial referee, issued an articulation of its decision.
    Affirmed.
    Joshua A. Winnick, for the appellant (defendant).
    Opinion
    ELGO, J. This is a case about a misspelled last name.
    The defendant, Paul A. Cassella, appeals from the denial
    of his motion to open the judgment of the trial court,
    following the granting of a motion to correct the default
    judgment rendered in favor of the plaintiff, John Ryan,1
    in the amount of $8429.42. On appeal, the defendant
    claims that the court (1) improperly granted the motion
    to correct filed by the plaintiff and (2) abused its discre-
    tion in denying his motion to open. We disagree and,
    accordingly, affirm the judgment of the trial court.
    The relevant facts are not in dispute. In early 2014,
    the plaintiff commenced a collection action with a
    return date of February 25, 2014. His writ of summons
    and complaint both identified the defendant as ‘‘Paul
    Cascella dba CIA Integrated Marketing Systems’’2
    whose principal place of business was located at 27
    Lucy Street in Woodbridge (Woodbridge address). State
    Marshal William Stuart, in his return of service to the
    court, attested that ‘‘[a]bode service was made upon
    Paul Cascella at 101 Derby Avenue, Orange, Connecti-
    cut’’ (Orange address) on February 4, 2014.
    In his nine sentence complaint, the plaintiff alleged
    that the parties entered into an agreement in October,
    2012, regarding certain advertising services that the
    plaintiff would perform on the defendant’s behalf for
    the sum of $10,000. The complaint further alleged that,
    after the plaintiff fully performed his obligations under
    the contract, the defendant made an initial payment of
    $2000 but thereafter refused to pay the remaining $8000
    due to the plaintiff. The defendant did not file an appear-
    ance or otherwise respond to that pleading.
    On May 28, 2014, the plaintiff moved for permission
    to file an amended writ of summons and complaint
    pursuant to Practice Book § 10-60, which the court
    granted. As the plaintiff indicated in his motion to the
    court, the primary purpose of that amendment was to
    include the Orange address, which he claimed was the
    defendant’s residential address. The amended writ of
    summons and complaint both included the Woodbridge
    and the Orange addresses.3 In the certification to the
    amended writ of summons and complaint, the plaintiff’s
    counsel stated that ‘‘a copy of the foregoing was mailed,
    USPS postage prepaid, to . . . Paul Cascella dba CIA
    Integrated Marketing Systems’’ at both his Woodbridge
    and his Orange addresses. The return of service pro-
    vided by the state marshal indicates that service of
    process of the amended writ of summons and complaint
    was made at the defendant’s Orange address on May
    22, 2014. The defendant again did not respond in any
    manner to the amended pleading.
    On June 16, 2014, the plaintiff filed a motion for
    default due to the defendant’s failure to appear. By
    order dated June 24, 2014, the trial court clerk granted
    that motion against ‘‘Paul Cascella dba CIA Integrated
    Marketing Systems.’’ The order further indicated that
    if the defendant filed an appearance before judgment
    was rendered, ‘‘the default for failure to appear shall
    automatically be set aside by operation of law.’’ A copy
    of that order was sent to the defendant.
    When the defendant did not file an appearance or
    otherwise respond to the order, the plaintiff, on July
    25, 2014, filed a certificate of closed pleadings and a
    claim for a hearing in damages on the previously entered
    default. A hearing in damages was held on September
    11, 2014, at which two checks were admitted into evi-
    dence. The first, dated January 17, 2013, was drawn on
    the account of ‘‘Integrated Marketing Sys Inc. 27 Lucy
    St. Woodbridge, CT 06525-2213.’’ That check, in the
    amount of $1000, was made payable to ‘‘John Ryan
    Advertising.’’ The authorized signature on that check
    is indecipherable. The second check, dated January 20,
    2013, was drawn on the account of ‘‘On The Road Again
    LLC 27 Lucy St. Woodbridge, CT 06525.’’ That check,
    also in the amount of $1000, was made payable to ‘‘John
    Ryan Advertising.’’ Although the authorized signature
    on that check also is indecipherable, it closely resem-
    bles the first check that was admitted into evidence as
    exhibit 1. At the conclusion of the hearing, the court
    rendered judgment in favor of the plaintiff in the amount
    of $8429.42. The court also ordered postjudgment inter-
    est at the rate of 6 percent.
    In accordance with Practice Book § 17-22, the plain-
    tiff mailed notice of that judgment to ‘‘Defendant Paul
    Cascella dba CIA Integrated Marketing Systems’’ at both
    his Woodbridge and his Orange addresses. On October
    22, 2014, the plaintiff obtained a financial institution
    execution pursuant to General Statutes § 52-367b
    against ‘‘Paul Cascella dba CIA Integrated Marketing
    Systems’’ as the judgment debtor.
    On June 2, 2015, the plaintiff filed an application for
    an examination of judgment debtor, which the court
    granted. A hearing thereon was scheduled for July 20,
    2015. The marshal’s return of service filed with the court
    indicates that a copy of the plaintiff’s application and
    notice of the July 20, 2015 hearing were served on ‘‘Paul
    Cascella dba CIA Integrated Marketing’’ at his Orange
    address on July 7, 2015. When the defendant did not
    appear at that hearing, an assistant clerk of the Superior
    Court, acting on behalf of the court, Bellis, J., sent a
    letter addressed to ‘‘Paul Cascella’’ at the Orange
    address. That correspondence stated in relevant part:
    ‘‘You were ordered to appear before the court for an
    Examination of Judgment Debtor on July 20, 2015. You
    failed to appear on that date. You are now requested
    to appear on August 3, 2015 . . . to comply with the
    request . . . . If you fail to appear on that day, a capias
    will be issued for your arrest.’’ (Emphasis in original.)
    The very next day, the court received a written
    response from Attorney Joshua A. Winnick. In his letter,
    Winnick stated: ‘‘Please be advised that I represent Paul
    A. Cassella, the sole male resident [at the Orange
    address] and President of Integrated Marketing Sys-
    tems, Inc. Mr. Cassella is not now, nor has he ever been,
    known as Paul Cascella, nor has he ever done business
    as CIA Integrated Marketing Systems (redacted copy of
    Mr. Cassella’s Connecticut driver’s license and printout
    from the Secretary of State for Integrated Marketing
    Systems, Inc. enclosed).4 Marshal William Stuart
    attempted to make service on Paul Cascella by leaving
    a complaint and Petition/Application for Examination
    of Judgment Debtor at [the Orange address]. Similarly,
    [the plaintiff’s attorneys] have [sent] certified copies of
    pleadings to Paul Cascella at that address, and the court
    has attempted to give notice to Paul Cascella at that
    address that a capias will be issued against him if he
    does not appear in Bridgeport Superior Court on August
    3, 2015 (copy of July 20, 2015 letter enclosed). Obvi-
    ously, since Paul Cascella does not reside at [the Orange
    address], all of the documents served on him and mailed
    to him at that address are not valid and have no legal
    consequence. Finally, if a capias is issued for Paul Cas-
    cella as a result of his failure to appear in court on
    August 3, 2015, it should not be served on Paul A. Cas-
    sella. Please contact me if you have any questions about
    this letter.’’ (Emphasis in original; footnote added.)
    In response, the plaintiff filed a motion to correct
    that was predicated on Winnick’s representations in the
    July 21, 2015 letter. Specifically, the plaintiff asked the
    court to ‘‘recognize that ‘Paul Cascella’ and ‘Paul A.
    Cassella’ be known to this court for purposes of this
    proceeding as one [and] the same person. Additionally,
    [the plaintiff] moves this court to recognize that ‘CIA
    Integrated Marketing Systems’ and ‘Integrated Market-
    ing Systems, Inc.’ be known to this court for purposes
    of this proceeding as one [and] the same entity.’’ That
    motion further stated that it was predicated on the
    misstatement of the defendant’s name and that ‘‘[p]ursu-
    ant to General Statutes § 52-123, this circumstantial
    defect shall have no bearing on the judgment in this
    case.’’ The plaintiff served a copy of that motion to
    correct on the defendant on September 8, 2015, at both
    the Orange address and at 17 Anns Farm Road in Ham-
    den, as documented in the marshal’s return of service
    filed with the court. The defendant did not respond in
    any manner to that pleading. By order dated October
    6, 2015, the court summarily granted the plaintiff’s
    motion to correct.
    On October 19, 2015, Winnick filed an appearance
    on behalf of the defendant. On that date, he also filed
    a motion to reargue the motion to correct. In that one
    page motion, the defendant stated that he sought rear-
    gument ‘‘on the grounds that Paul A. Cassella dba Inte-
    grated Marketing Services, Inc. does not properly
    describe a party, as required by [General Statutes] § 52-
    45a and Practice Book § 8-1. A party can be an individ-
    ual, or a party can be a corporation. A party cannot
    be an individual doing business as a corporation. An
    individual doing business as a corporation is not a valid
    legal entity.’’5
    The court held a hearing on the defendant’s motion
    to reargue, wherein Winnick reiterated the foregoing
    argument. In so doing, he repeatedly noted that
    ‘‘[t]here’s always been one defendant’’ in the case. As
    Winnick stated: ‘‘[T]he point is there’s only one defen-
    dant. That defendant was and still according to the
    docket sheet, remains a gentleman by the last name of
    Cascella; C-A-S-C-E-L-L-A. That is not the individual in
    court with me today.’’ The plaintiff’s counsel at that
    time advised the court that the plaintiff had ‘‘pursued
    this action against [the defendant] in his personal capac-
    ity. . . . [W]e’ve had a . . . judgment in place for over
    a year against [the defendant] in his personal capacity.’’
    The plaintiff’s counsel further reminded the court that
    the motion to correct was due to a ‘‘single letter and a
    misspelling to a party that knows [he is] the proper
    party . . . . [T]he party had actual notice. . . . [I]f
    Mr. Cassella wanted to contend that he was not the
    proper party here . . . then he should’ve appeared and
    . . . stated as such.’’ The plaintiff’s counsel also indi-
    cated to the court that he had no objection to the
    removal of all references to the defendant’s business
    entity, stating: ‘‘[I]f the court wanted to do away with
    this Integrated Marketing Systems, Inc., that would be
    perfectly fine. . . . [T]he reality is [that the plaintiff
    has] a judgment against [the defendant] in his personal
    capacity . . . .’’ Following that hearing, the court
    issued an order denying the defendant’s motion to
    reargue.
    On December 9, 2015, the defendant filed a motion
    to open and vacate the October 6, 2015 judgment grant-
    ing the plaintiff’s motion to correct. In that motion, the
    defendant alleged that the court improperly permitted
    the correction of the defendant’s name to include ‘‘dba
    Integrated Marketing Systems, Inc.’’ because that entity
    is a corporation registered with the state of Connecticut
    and not a fictitious entity. The defendant alleged that,
    in granting the plaintiff’s motion to correct, the court
    ‘‘created the defendant Paul A. Cassella dba Integrated
    Marketing Systems, Inc., or an individual doing business
    as a corporation, and a corporation being the trade
    name of an individual.’’ Appended to that motion was
    a document from the office of the Secretary of the State
    indicating that ‘‘Integrated Marketing Systems, Inc.’’
    was incorporated on December 15, 1993. That docu-
    ment further listed ‘‘Paul A. Cassella’’ as both the presi-
    dent and sole director of that corporation. The plaintiff
    filed an objection to the defendant’s motion, on which
    the court heard argument on February 4, 2016.
    At that hearing, the defendant argued that the inclu-
    sion of ‘‘dba Integrated Marketing Systems, Inc.’’ ren-
    dered the defendant an ‘‘invalid legal entity.’’ In
    response, the plaintiff reminded the court that it had
    obtained a default judgment against the defendant in
    his personal capacity and thereafter brought a motion
    to correct the misspelling of his last name pursuant to
    § 52-123. As the plaintiff’s counsel stated, ‘‘we inadver-
    tently put a C where there should have been an S in
    [the defendant’s] name.’’ The plaintiff thus asked the
    court ‘‘to continue to recognize that [the plaintiff has]
    a judgment against [the defendant] in his personal
    capacity.’’ At the conclusion of the hearing, the court
    orally denied the defendant’s motion to open and vacate
    the judgment and issued an order to that effect later
    that day. When the defendant requested a statement of
    that decision, the court issued a further order on March
    2, 2016, which stated: ‘‘Memorandum of Decision. Attor-
    ney Joshua Alan Winnick by his appearance dated Octo-
    ber 19, 2015, appeared for ‘Paul Cascella dba Integrated
    Marketing Systems.’ There is no appearance for ‘Inte-
    grated Marketing Systems, Inc.’ By motion dated July
    22, 2015, the defendant’s name was corrected to Paul
    A. Cassella rather than Paul Cascella. Motion to open
    and vacate judgment dated December 9, 2015, against
    Paul A. Cassella individually is denied.’’
    Following the commencement of this appeal, the
    defendant filed a motion for articulation with the trial
    court. In its written response, the court stated: ‘‘The
    complaint in this matter was served on Paul A. Cassella
    by abode service at [the Orange address] on February
    4, 2014. The original writ, summons and complaint mis-
    spelled the defendant’s last name as Cascella, an obvi-
    ous scrivener’s error of one letter. There is no affidavit
    in the file claiming that Paul A. Cassella was not living
    at [the Orange address] on February 4, 2014. The issues
    raised by the defendant concerning ‘doing business as’
    are not relevant to the validity of the original judgment
    dated September 11, 2014, against [the defendant]. Fur-
    ther articulation is not necessary.’’
    The defendant thereafter filed a motion for review
    with this court, which sought an articulation of the
    factual and legal basis of the court’s decision. This court
    granted that motion and ordered the court to articulate
    ‘‘the name(s) of the defendant(s) in the underlying mat-
    ter following the trial court’s order . . . granting the
    plaintiff’s motion to correct’’ and ‘‘the legal basis for
    its decision granting the plaintiff’s motion to correct.’’
    The trial court issued a written response on November
    23, 2016, in which it clarified that ‘‘[t]here is only one
    defendant, the individual whose name is spelled Paul
    A. Cassella. He was properly served by abode service
    with a summons and complaint with a scrivener’s error
    spelling the defendant’s name as Paul A. Cascella . . . .
    Abode service was made at [the Orange address]. At
    no time did the defendant claim that his abode was
    other than at said address. The dba [designation] does
    not add a second defendant. The court corrected the
    record to indicate the proper spelling of the sole defen-
    dant’s name.’’ (Emphasis in original.)
    I
    The defendant’s principal contention is that the court
    improperly granted the plaintiff’s motion to correct. He
    claims that the court failed to specify a legal basis for
    so doing in either its ruling on the motion to correct
    or its subsequent articulation. The defendant further
    argues that such correction was improper, as it was
    beyond the four month proscription of General Statutes
    § 52-212a.
    A
    We first address the defendant’s claim that the court
    failed to articulate the legal basis of its decision to
    grant the motion to correct. We note in this regard that,
    following the court’s November 23, 2016 articulation,
    the defendant did not request a further articulation or
    file a motion for review with this court. The aim of
    such requests is to enable meaningful appellate review
    when the basis of a court’s decision is unclear. See
    Grimm v. Grimm, 
    276 Conn. 377
    , 389, 
    886 A.2d 391
    (2005), cert. denied, 
    547 U.S. 1148
    , 
    126 S. Ct. 2296
    , 
    164 L. Ed. 2d 815
    (2006). In the present case, the basis of
    the court’s decision is abundantly clear.
    When the plaintiff moved to correct the identity of
    the defendant in this case, he did so pursuant to § 52-
    123, claiming that the correction of ‘‘this circumstantial
    defect shall have no bearing on the judgment in this
    case.’’ As the plaintiff stated at the hearing on the defen-
    dant’s motion to reargue, his motion to correct was
    properly granted because he had misspelled the defen-
    dant’s name by ‘‘a single letter’’ and the defendant had
    actual notice of the proceedings against him. The plain-
    tiff further submitted that such correction was consis-
    tent with the ample body of case law on § 52-123.6 In
    summarily granting the plaintiff’s motion to correct and
    denying the defendant’s motion to reargue, the trial
    court plainly agreed with that contention, as do we.
    Section 52-123 provides: ‘‘No writ, pleading, judgment
    or any kind of proceeding in court or course of justice
    shall be abated, suspended, set aside or reversed for
    any kind of circumstantial errors, mistakes or defects,
    if the person and the cause may be rightly understood
    and intended by the court.’’ As our Supreme Court has
    observed, § 52-123 is ‘‘a remedial statute and therefore
    it must be liberally construed in favor of those whom the
    legislature intended to benefit. . . . The statute applies
    broadly to any writ issued in a civil action . . . .’’ (Cita-
    tions omitted; internal quotation marks omitted.) Ando-
    ver Ltd. Partnership I v. Board of Tax Review, 
    232 Conn. 392
    , 396, 
    655 A.2d 759
    (1995). Moreover, that
    statutory imperative ‘‘is mandatory rather than direc-
    tory . . . .’’ 
    Id., 401. As
    we previously have recognized, ‘‘this court, as well
    as our Supreme Court, has held in numerous circum-
    stances that the mislabeling or misnaming of a defen-
    dant constituted a circumstantial error that is curable
    under § 52-123 when it did not result in prejudice to
    either party.’’ (Emphasis in original.) America’s Whole-
    sale Lender v. Pagano, 
    87 Conn. App. 474
    , 478, 
    866 A.2d 698
    (2005). Our Supreme Court likewise has described
    ‘‘a defendant designated by an incorrect name’’ as a
    ‘‘classic example’’ of a ‘‘misnomer’’ that qualifies as ‘‘a
    circumstantial defect anticipated by . . . § 52-123
    . . . .’’ Lussier v. Dept. of Transportation, 
    228 Conn. 343
    , 350, 
    636 A.2d 808
    (1994). As the court explained
    in another case involving a misnamed defendant: ‘‘The
    identity of the defendant was originally and at all times
    the same in the mind of the plaintiff and the entity is
    one and the same whether it be a contractual entity (a
    partnership), an artificial entity (a corporation), or a
    personal entity (an individual); its name is the same
    and its liability is the same and enforceable by the same
    remedies. . . . The change made by the amendment
    did not affect the identity of the party sought to be
    described, but merely made correct the description of
    the real party sued; it did not substitute or bring in a
    new party.’’ World Fire & Marine Ins. Co. v. Alliance
    Sandblasting Co., 
    105 Conn. 640
    , 643, 
    136 A. 681
    (1927).
    The court further stated that ‘‘[t]he effect given to such
    a misdescription usually depends upon the question
    whether it is interpreted as merely a misnomer or defect
    in description, or whether it is deemed a substitution or
    entire change of party; in the former case an amendment
    will be allowed, in the latter it will not be allowed.’’
    (Internal quotation marks omitted.) 
    Id., 643–44. Consideration
    of whether ‘‘an amendment simply cor-
    rects a misnomer, rather than substitutes a new party’’
    is guided by three factors. Pack v. Burns, 
    212 Conn. 381
    , 385, 
    562 A.2d 24
    (1989). Those factors ‘‘are that
    the proper party defendant (1) [had] actual notice of
    the institution of the action; (2) knew that it was the
    proper defendant in the action, and (3) was not in any
    way misled to its prejudice.’’ (Internal quotation marks
    omitted.) 
    Id. It is
    undisputed that the defendant had actual notice
    of the proceedings in the present case. As Winnick
    acknowledged in his July 21, 2015 letter to the court,
    the defendant received copies of numerous pleadings,
    which is further evidenced by the multiple returns of
    service filed with the court by state marshals.7 Those
    pleadings were sent to the Orange address. In his July
    21, 2015 letter to the court, Winnick also appended a
    copy of the defendant’s driver’s license, which con-
    firmed that he resided at the Orange address. At oral
    argument before this court, Winnick acknowledged that
    the defendant resided at that address and received those
    communications.
    The trial court also properly could conclude that the
    defendant knew that he was the proper defendant in
    this collection action. As the court emphasized in both
    its June 29, 2016 and November 23, 2016 articulations,
    at no time has the defendant disputed that he resided
    at the Orange address. The record also does not contain
    any averment, such as a sworn affidavit, that the defen-
    dant did not enter into the agreement detailed in the
    plaintiff’s complaint. Moreover, the defendant was
    aware that there was only one defendant in the action.8
    As Winnick conceded at the December 3, 2015 hearing
    on the motion to reargue, ‘‘[t]here’s always been one
    defendant . . . . [T]he point is there’s only one defen-
    dant.’’ In light of the foregoing, the court reasonably
    could conclude that, despite the misspelling of his last
    name by one letter on the numerous pleadings sent to
    his home address, the defendant knew that he was the
    proper defendant in this action. To paraphrase Andover
    Ltd. Partnership I v. Board of Tax 
    Review, supra
    , 
    232 Conn. 400
    , it is evident that the defendant, rather than
    an individual with the uncannily similar name of Paul
    Cascella, was the intended defendant and that the
    defendant had actual notice of the institution of this
    action.
    In addition, the defendant at no time advanced a
    claim of prejudice before the trial court. He likewise
    raised no such claim in his appellate brief to this court.
    Although at oral argument before this court he claimed
    that such prejudice was ‘‘implicit’’ in his position, it is
    well established that ‘‘claims on appeal must be ade-
    quately briefed, and cannot be raised for the first time
    at oral argument before the reviewing court.’’ Grimm
    v. 
    Grimm, supra
    , 
    276 Conn. 393
    ; see also Fairfield
    Merrittview Ltd. Partnership v. Norwalk, 172 Conn.
    App. 160, 171 n.19, 
    159 A.3d 684
    , cert. denied, 
    326 Conn. 901
    , 
    162 A.3d 724
    (2017).
    To the extent that the defendant professes any confu-
    sion as to the proper identity of the defendant in this
    case, we repeat that the court, in its November 23,
    2016 articulation, confirmed that ‘‘[t]here is only one
    defendant, the individual whose name is spelled Paul
    A. Cassella. He was properly served by abode service
    with a summons and complaint with a scrivener’s error
    spelling the defendant’s name as Paul A. Cascella . . . .
    The dba [designation] does not add a second defendant.
    The court corrected the record to indicate the proper
    spelling of the sole defendant’s name.’’ (Emphasis in
    original.)
    The foregoing plainly indicates that the court was
    presented with a motion to correct a misnomer pursu-
    ant to § 52-123 and granted that motion in accordance
    with well established law. Because the plaintiff’s motion
    to correct ‘‘falls squarely within the purview of § 52-
    123’’; Lussier v. Dept. of 
    Transportation, supra
    , 
    228 Conn. 352
    –53; we conclude that the court properly
    granted that motion.
    B
    The defendant also claims that the court lacked
    authority to grant the plaintiff’s motion to correct, as
    that motion was filed more than four months after the
    default judgment was rendered, in contravention of
    § 52-212a. He is mistaken.
    Section 52-212a provides in relevant part: ‘‘Unless
    otherwise provided by law and except in such cases
    in which the court has continuing jurisdiction, a civil
    judgment or decree rendered in the Superior Court may
    not be opened or set aside unless a motion to open or
    set aside is filed within four months following the date
    on which it was rendered or passed. . . .’’ As our
    Supreme Court has explained, ‘‘the substantive provi-
    sions of § 52-212a are fully enforceable as a limitation
    on the authority of the trial court to grant relief from
    a judgment after the passage of four months. Thus con-
    strued, § 52-212a operates as a constraint, not on the
    trial court’s jurisdictional authority, but on its substan-
    tive authority to adjudicate the merits of the case before
    it.’’ Kim v. Magnotta, 
    249 Conn. 94
    , 104, 
    733 A.2d 809
    (1999).
    In Dyck O’Neal, Inc. v. Wynne, 
    56 Conn. App. 161
    ,
    
    742 A.2d 393
    (1999), this court was presented with, and
    rejected, the very claim advanced by the defendant in
    this appeal. The defendant in that case appealed from
    the judgment of the trial court granting a motion to
    correct a party’s name. 
    Id., 163. On
    appeal, the defen-
    dant claimed that the trial court lacked authority to
    grant that motion because it ‘‘was filed beyond the four
    month period allowed by . . . § 52–212a.’’ 
    Id. This court
    disagreed. After reviewing § 52-123 and related
    case law regarding circumstantial defects involving mis-
    nomers, the court concluded that ‘‘the trial court had
    the authority to correct the judgment to reflect the
    proper name of the substitute plaintiff.’’ 
    Id., 164. The
    court further opined that the defendant’s argument to
    the contrary ‘‘would provide her with a windfall as a
    result of a misnomer.’’ 
    Id., 167. Such
    is the case here.
    We therefore conclude that § 52-212a did not preclude
    the court from granting the plaintiff’s motion to correct
    a technical defect in a party’s name pursuant to § 52-123.
    II
    As a final matter, the defendant claims that the court
    improperly denied his motion to open and vacate its
    October 6, 2015 judgment granting the plaintiff’s motion
    to correct. That claim is reviewed under the abuse of
    discretion standard, which requires this court to ‘‘give
    every reasonable presumption in favor of [the] deci-
    sion’s correctness and . . . disturb the decision only
    where the trial court acted unreasonably or in a clear
    abuse of discretion.’’ GMAC Mortgage, LLC v. Ford, 
    178 Conn. App. 287
    , 295, 
    175 A.3d 287
    (2017). Although the
    defendant maintains that the court should have opened
    the judgment to cite in Integrated Marketing Services,
    Inc., as a party defendant, the fact remains that the
    default judgment in this case was rendered against the
    defendant in his personal capacity, as the court empha-
    sized in its November 23, 2016 articulation. On the par-
    ticular facts and circumstances of this case, we
    conclude that the court did not abuse its discretion in
    refusing to open and vacate its decision on the plaintiff’s
    motion to correct.
    The judgment is affirmed.
    In this opinion the other judges concurred.
    1
    Although the plaintiff is identified as ‘‘John Ryan dba JSR Advertising’’
    in the operative complaint, our Supreme Court has explained that ‘‘the use
    of a fictitious or assumed business name does not create a separate legal
    entity . . . [and] [t]he designation [doing business as] . . . is merely
    descriptive of the person or corporation who does business under some
    other name . . . . [I]t signifies that the individual is the owner and operator
    of the business whose trade name follows his, and makes him personally
    liable for the torts and contracts of the business . . . .’’ (Internal quotation
    marks omitted.) Monti v. Wenkert, 
    287 Conn. 101
    , 135, 
    947 A.2d 261
    (2008);
    see also Edmands v. CUNO, Inc., 
    277 Conn. 425
    , 454 n.17, 
    892 A.2d 938
    (2006)
    (‘‘The plaintiffs have neither asserted nor provided us with any authority
    that the designation of Edmands as an individual ‘doing business as’ Eastern
    precludes Edmands’ personal liability. Our research suggests a contrary
    rule.’’); Black’s Law Dictionary (9th Ed. 2009) p. 455 (explaining that dba
    abbreviation ‘‘precedes a person’s or business’s assumed name . . . [and]
    signals that the business may be licensed or incorporated under a differ-
    ent name’’).
    We further note that although the plaintiff filed an appearance in this
    appeal, he did not submit an appellate brief. Accordingly, pursuant to this
    court’s April 10, 2017 order, the present appeal will be considered on the
    basis of the defendant’s brief and appendices and the record of this case.
    2
    We reiterate that, under Connecticut law, inclusion of the acronym ‘‘dba’’
    in a party’s name does not create a separate legal entity. See footnote 1 of
    this opinion. Accordingly, the inclusion of ‘‘dba CIA Integrated Marketing
    Systems’’ in the plaintiff’s complaint merely was descriptive of the named
    defendant, Paul Cascella, and signified that he was personally liable for the
    torts and contracts of that business. See Monti v. Wenkert, 
    287 Conn. 101
    ,
    135, 
    947 A.2d 261
    (2008).
    3
    The breach of contract allegations in the amended complaint are identical
    to those set forth in the original complaint.
    4
    The name on the Connecticut driver’s license furnished to the court is
    ‘‘Paul A. Cassella.’’ The address specified on that license is the Orange
    address.
    5
    We note that although the defendant in his motion to reargue claimed
    that ‘‘Paul A. Cassella dba Integrated Marketing Services, Inc., does not
    properly describe a party,’’ the plaintiff did not utilize such nomenclature
    in his motion to correct. The court likewise never referred to the defendant
    as ‘‘Paul A. Cassella dba Integrated Marketing Services, Inc.,’’ at any time.
    6
    The defendant does not cite or otherwise acknowledge § 52-123 in his
    appellate brief.
    7
    The record indicates that, prior to filing an appearance in this case, the
    defendant received copies of the original summons and complaint, the May
    21, 2014 amended summons and complaint, multiple motions for default
    for failure to appear, the June 24, 2014 notice of default, the July 25, 2014
    certificate of closed pleadings, the September 11, 2014 notice of judgment,
    the October 15, 2014 bill of costs, the June 2, 2015 application for an examina-
    tion of the judgment debtor, the court’s July 20, 2015 letter regarding the
    defendant’s failure to appear, and the plaintiff’s July 22, 2015 motion to
    correct. As was the case in Dyck O’Neal, Inc. v. Wynne, 
    56 Conn. App. 161
    ,
    166–67, 
    742 A.2d 393
    (1999), the defendant ‘‘was aware of every step of the
    proceedings’’ in this case.
    8
    The inclusion of a ‘‘dba’’ designation in the operative complaint did not
    add a second party to the action. See footnotes 1 and 2 of this opinion.