Pryor v. Pryor ( 2016 )


Menu:
  • ******************************************************
    The ‘‘officially released’’ date that appears near the
    beginning of each opinion is the date the opinion will
    be published in the Connecticut Law Journal or the
    date it was released as a slip opinion. The operative
    date for the beginning of all time periods for filing
    postopinion motions and petitions for certification is
    the ‘‘officially released’’ date appearing in the opinion.
    In no event will any such motions be accepted before
    the ‘‘officially released’’ date.
    All opinions are subject to modification and technical
    correction prior to official publication in the Connecti-
    cut Reports and Connecticut Appellate Reports. In the
    event of discrepancies between the electronic version
    of an opinion and the print version appearing in the
    Connecticut Law Journal and subsequently in the Con-
    necticut Reports or Connecticut Appellate Reports, the
    latest print version is to be considered authoritative.
    The syllabus and procedural history accompanying
    the opinion as it appears on the Commission on Official
    Legal Publications Electronic Bulletin Board Service
    and 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 repro-
    duced and distributed without the express written per-
    mission of the Commission on Official Legal
    Publications, Judicial Branch, State of Connecticut.
    ******************************************************
    LYNDA PRYOR v. EDMOND PRYOR
    (AC 36454)
    (AC 36874)
    (AC 37424)
    (AC 37425)
    Gruendel, Alvord and West, Js.
    Argued November 17, 2015—officially released January 19, 2016
    (Appeal from Superior Court, judicial district of
    Fairfield, Calmar, J. [dissolution judgment]; Hon.
    Howard T. Owens, Jr., judge trial referee [motion for
    order; motion for disqualification; motion for counsel
    fees; motion to modify].)
    Edmond J. Pryor, self-represented, with whom, on
    the brief, was Jeanmarie A. Riccio, for the appellant
    (defendant).
    Yakov Pyetranker, with whom, on the brief, were
    Annmarie P. Briones and Gary I. Cohen, for the appel-
    lee (plaintiff).
    Opinion
    PER CURIAM. These four appeals, consolidated by
    order of this court into two appeals, arise from postdis-
    solution rulings by the trial court. In appeal AC 36454
    and AC 36874, the defendant, Edmond Pryor, claims
    that the court improperly ordered him to list marital
    property located at Williamsbridge Road in Bronx, New
    York at $499,000, when the dissolution judgment
    required the court to use the average of two appraisals
    if the parties could not agree on a listing price.1 In
    appeal AC 37424 and AC 37425, the defendant claims
    that the court improperly (1) denied his motion to mod-
    ify his alimony and child support obligations, (2) denied
    his motion to disqualify the presiding judge on the
    ground of judicial bias, and (3) granted the motion for
    counsel fees filed by the plaintiff, Lynda Pryor.2 We
    dismiss as moot the appeal in AC 36454 and AC 36874,
    because the property at issue was sold to a third party
    in August, 2015. We decline to review the defendant’s
    claims in AC 37424 and AC 37425 because they are
    inadequately briefed. Accordingly, we affirm the judg-
    ment in AC 37424 and AC 37425.
    The parties were married in the state of New York
    on August 12, 1989. Three children were born of the
    marriage. The plaintiff commenced a dissolution of mar-
    riage action in 2008, and a judgment of dissolution was
    rendered by the court, Calmar, J., on July 14, 2010,
    after a contested trial.3 The judgment contained orders
    relating to, inter alia, alimony, child support and the
    disposition of the parties’ marital property.
    I
    AC 36454 and AC 36874
    On June 12, 2013, the plaintiff filed a postdissolution
    motion for order regarding the listing, marketing and
    sale of the Williamsbridge Road property in New York.
    Following a hearing, the court issued a ruling on May
    6, 2014, in which it ordered the subject property to be
    listed at $499,000 for ninety days. The court further
    ordered: ‘‘If the property is not sold within 90 days, the
    price shall be reduced by 5% every 90 days until the
    property is sold. The court also orders that a ‘for sale’
    sign be posted outside of the property.’’ The defendant
    appealed from the court’s order on May 23, 2014.
    On October 22, 2015, the defendant’s attorney
    informed the appellate clerk’s office that the subject
    property had been sold.4 By letter dated November 3,
    2015, the appellate clerk’s office advised counsel of
    record to be prepared to address at oral argument
    ‘‘whether the defendant’s appeals from the trial court’s
    order regarding a listing price for certain real property
    should be dismissed as moot because the subject prop-
    erty has now been sold. See Champagne v. Champagne,
    
    85 Conn. App. 872
    , 876–78 [
    859 A.2d 942
    ] (2004).’’ At
    the time of oral argument, the parties acknowledged
    that the property had been sold to a third party and
    that the closing had taken place in August, 2015. The
    plaintiff argued that the appeal relating to the listing
    price was moot and should be dismissed. The defendant
    claimed that Champagne was distinguishable from this
    case and that the appeal was not moot. We conclude
    that Champagne is dispositive of the defendant’s claims
    and, accordingly, dismiss the appeal in AC 36454 and
    AC 36874 as moot.
    ‘‘Mootness is a threshold issue that implicates subject
    matter jurisdiction, which imposes a duty on the court
    to dismiss a case if the court can no longer grant practi-
    cal relief to the parties. . . . Mootness presents a cir-
    cumstance wherein the issue before the court has been
    resolved or had lost its significance because of a change
    in the condition of affairs between the parties. . . .
    [T]he existence of an actual controversy is an essential
    requisite to appellate jurisdiction; it is not the province
    of appellate courts to decide moot questions, discon-
    nected from the granting of actual relief or from the
    determination of which no practical relief can follow.
    . . . In determining mootness, the dispositive question
    is whether a successful appeal would benefit the plain-
    tiff or defendant in any way.’’ (Internal quotation marks
    omitted.) Kennedy v. Putman, 
    97 Conn. App. 815
    , 818,
    
    905 A.2d 1280
    (2006).
    In Champagne v. 
    Champagne, supra
    , 
    85 Conn. App. 873
    –74, the defendant filed two appeals from the trial
    court’s judgment of dissolution and various postdissolu-
    tion rulings, claiming that the court improperly issued
    certain orders pertaining to the method by which the
    parties’ marital home would be sold. One of the claims
    that the defendant raised was that the trial court
    improperly awarded the plaintiff the sole authority to
    set the listing price for the marital home. 
    Id., 874. During
    the pendency of the appeals, the marital home was sold
    to a third party. 
    Id., 877. In
    light of this fact, this court
    held that the defendant’s claims that concerned the sale
    of the marital home were moot. 
    Id., 878. It
    reasoned
    that because the marital home had been sold to a third
    party, it could not afford the defendant any practical
    relief regarding any orders that related to the method
    by which the marital home was to be sold. 
    Id., 877; see
    also Morgan v. Morgan, 
    139 Conn. App. 808
    , 811–12,
    
    57 A.3d 790
    (2012) (plaintiff’s sale of real property to
    nonparty during pendency of appeal rendered moot her
    challenge to order requiring sale of property because
    sale could not be undone); Fiddelman v. Redmon, 
    59 Conn. App. 481
    , 483–84, 
    757 A.2d 671
    (2000) (defen-
    dant’s claim concerning method of selling marital home
    became moot because home was ultimately sold and
    closing took place).
    Here, the defendant challenges the trial court’s order
    regarding the method by which the subject property
    was to be sold. Because the subject property has now
    been sold and conveyed to a third party, this court will
    not be able to afford the defendant any practical relief
    regarding the method by which the property was to be
    sold. Accordingly, the appeal in AC 36454 and AC 36874
    is dismissed as moot.
    II
    AC 37424 and AC 37425
    In the defendant’s second consolidated appeal, he
    claims that the court improperly (1) denied his motion
    to decrease the amount of his alimony and child support
    obligations, (2) denied his motion to disqualify the pre-
    siding judge on the ground of judicial bias, and (3)
    granted the plaintiff’s motion for counsel fees. The
    defendant’s brief is inadequate, and, thus, we decline
    to review his claims. Accordingly, we affirm the judg-
    ment of the trial court in AC 37424 and AC 37425.
    On May 2, 2014, the defendant filed a postdissolution
    motion to modify his alimony and child support obliga-
    tions. He requested a ‘‘downward modification’’ on the
    ground that his ‘‘income ha[d] drastically decreased.’’
    The court held a hearing on this motion, together with
    other pending motions, on November 5 and 12, 2014.
    Exhibits were admitted into evidence at that time. On
    December 3, 2014, the court issued its ruling denying
    the motion.5
    At the time of the hearing held on November 5, 2014,
    the defendant filed a written motion to disqualify the
    presiding judge with an accompanying affidavit signed
    by the defendant.6 The court acknowledged its receipt,
    stated that it had reviewed the motion, represented that
    it had no bias or prejudice toward the defendant and
    denied the defendant’s motion to disqualify from the
    bench.
    In the court’s December 3, 2014 order, it additionally
    ruled on the plaintiff’s February 24, 2014 motion for
    counsel fees to defend the defendant’s appeal from a
    prior ruling of the court on a postdissolution motion.
    The court granted the plaintiff’s motion and ordered
    the defendant to pay $8886.07 to the plaintiff on or
    before December 22, 2014.
    The defendant has challenged the court’s rulings on
    these three postdissolution motions. The plaintiff
    argues that this court should not consider the defen-
    dant’s claims because they are inadequately briefed for
    appellate review. We agree with the plaintiff.
    Practice Book § 67-4 dictates the content and organi-
    zation of an appellant’s brief. The brief shall contain
    ‘‘[a] statement of the nature of the proceedings and of
    the facts of the case bearing on the issues raised. The
    statement of facts shall be in narrative form, shall be
    supported by appropriate references to the page or
    pages of the transcript or to the document upon which
    the party relies and shall not be unnecessarily detailed
    or voluminous.’’ Practice Book § 67-4 (c). Further, ‘‘[t]he
    argument [shall be] divided under appropriate headings
    into as many parts as there are points to be presented,
    with appropriate references to the statement of facts
    or to the page or pages of the transcript or to the
    relevant document. The argument on each point shall
    include a separate, brief statement of the standard of
    review the appellant believes should be applied.’’ Prac-
    tice Book § 67-4 (d).
    ‘‘It is well settled that [w]e are not required to review
    claims that are inadequately briefed. . . . We consis-
    tently have held that [a]nalysis, rather than mere
    abstract assertion, is required in order to avoid aban-
    doning an issue by failure to brief the issue properly.
    . . . [F]or this court judiciously and efficiently to con-
    sider 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 rela-
    tionship between the facts of the case and the law
    cited. . . . [A]ssignments of error which are merely
    mentioned but not briefed beyond a statement of the
    claim will be deemed abandoned and will not be
    reviewed by this court.’’ (Internal quotation marks omit-
    ted.) Zappola v. Zappola, 
    159 Conn. App. 84
    , 86–87, 
    122 A.3d 267
    (2015).
    The defendant’s brief is inadequate in many respects.
    His ‘‘statement of material facts’’ is one page in length
    and has no references to the transcript or the record.
    The first argument, addressed to his claim that the court
    improperly denied his May 2, 2014 postdissolution
    motion for a ‘‘downward modification’’ of his alimony
    and child support obligations, is two pages in length
    and refers to ‘‘facts elicited during two days of hearings’’
    without any reference to the page or pages of the tran-
    script. Similarly, when referring to testimony, no refer-
    ences to the transcript are provided. When discussing
    the incomes of the parties, the defendant does not cite
    to any of the exhibits for support of his claim. Finally,
    the defendant criticizes the court for not ‘‘providing an
    oral or written basis’’ for the denial of his motion, yet
    he did not avail himself of the opportunity to seek an
    articulation by the court pursuant to Practice Book
    § 66-5.7
    The portion of the defendant’s brief addressed to his
    second claim, which is that the court improperly denied
    his motion to disqualify the presiding judge, is similarly
    deficient. In support of his argument of bias, the defen-
    dant states that the court ‘‘routinely denied [his]
    motions,’’8 that the court ‘‘commented on [his] motiva-
    tion and/or conduct based upon the fact that he is an
    attorney,’’ that the court ‘‘ignored motions filed by [the
    defendant] and then advised that they were stale,’’ and
    that the court ‘‘routinely granted [the plaintiff’s]
    motions . . . .’’ There is not a single reference to the
    transcript, an exhibit or any other document in the
    record to support these allegations. It is not this court’s
    function to comb through the voluminous trial court
    file, which contains more than three hundred entries,
    to determine whether the defendant’s claim is sup-
    ported by the record. See Stuart v. Stuart, 112 Conn.
    App. 160, 183, 
    962 A.2d 842
    (2009), rev’d in part on
    other grounds, 
    297 Conn. 26
    , 
    996 A.2d 259
    (2010).
    The defendant’s third claim challenging the court’s
    granting of the plaintiff’s motion for counsel fees also
    is inadequately briefed. It is about one page in length,
    does not provide the applicable standard of review, has
    no citations to case law and contains no analysis. The
    defendant simply asserts that the court’s award to the
    plaintiff ‘‘amounts to nothing more than the court’s
    continued attempts to punish [the defendant] for chal-
    lenging the court’s improper orders . . . .’’ Because
    the brief provides no citations to case law or legal
    analysis, we likewise decline to address this claim.
    The appeal in AC 36454 and AC 36874 is dismissed.
    The judgment in AC 37424 and AC 37425 is affirmed.
    In this opinion the other judges concurred.
    1
    In AC 36454, the defendant appealed from various other rulings of the
    trial court. The defendant has not raised any of those claims in his appellate
    brief, and, therefore, we deem them to be waived. See Episcopal Church
    in the Diocese of Connecticut v. Gauss, 
    302 Conn. 386
    , 397 n.11, 
    28 A.3d 288
    (2011).
    2
    In AC 37424, the defendant appealed from additional rulings of the trial
    court other than those addressed in his appellate brief. We deem those
    issues to be waived. See footnote 1 of this opinion.
    3
    A corrected memorandum of decision was issued by the court on July
    28, 2010.
    4
    The trial court previously had terminated the appellate stay as to its
    order regarding the listing price.
    5
    The court denied the motion without explanation.
    6
    Practice Book § 1-23 provides: ‘‘A motion to disqualify a judicial authority
    shall be in writing and shall be accompanied by an affidavit setting forth
    the facts relied upon to show the grounds for disqualification and a certificate
    of the counsel of record that the motion is made in good faith. The motion
    shall be filed no less than ten days before the time the case is called for trial
    or hearing, unless good cause is shown for failure to file within such time.’’
    We note that the motion was filed on the first day of the two day hearing,
    not ten days prior to the hearing, even though the record reflects that
    the presiding judge had adjudicated several prior postdissolution motions
    involving these parties. Further, the file does not reflect that defendant’s
    counsel filed a good faith certificate.
    7
    We are aware of Practice Book § 61-10 (b), which provides in relevant
    part: ‘‘The failure of any party on appeal to seek articulation pursuant to
    [Practice Book §] 66-5 shall not be the sole ground upon which the court
    declines to review any issue or claim on appeal. . . .’’ In the present case,
    besides failing to seek an articulation to provide an adequate record, the
    defendant has failed to adequately brief his claims.
    8
    It is well settled that ‘‘[a]dverse rulings do not themselves constitute
    evidence of bias.’’ (Internal quotation marks omitted.) Lederle v. Spivey,
    
    113 Conn. App. 177
    , 189 n.15, 
    965 A.2d 621
    , cert. denied, 
    291 Conn. 916
    , 
    970 A.2d 728
    (2009).