FLAGG ENERGY DEVELOPMENT CORP. v. GENERAL MOTORS CORP.

(SC 15611)

244 Conn. 126 (1998)

FLAGG ENERGY DEVELOPMENT CORPORATION ET AL. v. GENERAL MOTORS CORPORATION, ALLISON GAS TURBINE DIVISION

Supreme Court of Connecticut.

Officially released March 17, 1998.


Attorney(s) appearing for the Case

George D. Wenick, pro hac vice, with whom were Brendan T. Flynn and, on the brief, Peter M. Crofton, pro hac vice, and David J. Heinlein, for the appellants (plaintiff CCF-1, Inc., et al.).

Marjorie Press Lindblom, pro hac vice, with whom were James H. Gale, pro hac vice, and, on the brief, Mark R. Kravitz and Bonnie L. Patten, for the appellee (defendant).

Callahan, C. J., and Berdon, Norcott, Katz and Peters, Js.


Opinion

PETERS, J.

General Statutes § 42a-2-725,1 the statute of limitations contained in article 2 of the Uniform Commercial Code, establishes a four year time frame within which a buyer may bring a damages action for the sale of allegedly defective goods. Section 42a-2-725 (2) further specifies that a cause of action for breach of warranty accrues upon tender of delivery...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases