Christian v. Gouldin, No. Cv99-0155219s (Jan. 30, 2001)

2001 Conn. Super. Ct. 1768
CourtConnecticut Superior Court
DecidedJanuary 30, 2001
DocketNo. CV99-0155219S
StatusUnpublished

This text of 2001 Conn. Super. Ct. 1768 (Christian v. Gouldin, No. Cv99-0155219s (Jan. 30, 2001)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Christian v. Gouldin, No. Cv99-0155219s (Jan. 30, 2001), 2001 Conn. Super. Ct. 1768 (Colo. Ct. App. 2001).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
On September 23, 1999, the plaintiff, F. Glenn Christian, filed a two count complaint against the defendants, Joanne A. Gouldin, Executrix of the Estate of Norman H. Gouldin, Angelo L. Miglietta, James M. Belcher, Keene Industries, Inc., and Keene Industries I Limited Partnership. The complaint arises out of a dispute over compensation allegedly due the plaintiff pursuant to a partnership agreement. Count one sets forth a claim for breach of contract against the individual partners, Joanne A. Gouldin, Executrix of the Estate of Norman H. Gouldin1, Angelo L. Miglietta, and James M. Belcher. Count two sets forth a claim for breach of contract against Keene Industries, Inc. and Keene Industries I Limited Partnership.

The following facts are not in dispute. On or about June 22, 1988, CT Page 1769 Norman H. Gouldin, Angelo L. Miglietta, James M. Belcher, Kenneth D. Gerhart and the plaintiff, F. Glenn Christian formed a general partnership, Keene Industries Company. Subsequently, on or about May 17, 1989, the individuals listed above and Keene Industries, Inc., along with William G. Becker and William H. Butler, executed an amended and restated partnership agreement (May agreement) for Keene Industries Company. The May agreement provided in pertinent part that upon termination of a partner's employment with the partnership, for any reason, such partner's interest shall be liquidated pursuant to the "liquidation price" provision in the agreement. The "liquidation price" provision specified a formula for calculating the value of the withdrawing partner's interest in the partnership and was comprised of income, guaranteed payment and capital account portions.

The May agreement further provided that the income and capital account portions of the liquidation price were to be paid within 180 days after the partner's termination date and the guaranteed payment portion was to be paid in equal quarterly installments over a four year period, beginning on the partner's termination date. In addition to the termination and liquidation price provisions, the agreement contained a payment cap provision. The cap provision provided that, in the event that the total amount due to all withdrawing partners was in excess of $650,000 within any fiscal year, the partnership had the option of deferring portions of the payments due all withdrawing partners on a pro rata basis, thereby limiting its liability to withdrawing partners to $650,000 in any given fiscal year. The May agreement did not provide for interest on any amounts due a former partner.

The plaintiff alleges that he was terminated from the partnership on December 31, 1991, and that pursuant to the May agreement, upon termination, he was entitled to the sum of $994,597.28. of the $994,597.28 sum, $900,000 represents the plaintiff's guaranteed payment. The remaining $94,597.28 represents the balance of the his capital account as of the termination date. Further, the plaintiff alleges that, notwithstanding the four year payment provision of the May agreement, he agreed to accept sixty monthly payments of $15,000 each in satisfaction of the amount due him as guaranteed payment. Finally, the plaintiff alleges that all installment payments are due because the partnership and the partners have failed to make any such payments to him.

On November 1, 1999, the defendants filed an answer and two special defenses. In their answer, the defendants deny that any payments are due pursuant to the May agreement. By way of their first special defense, the defendants allege the following. On January 1, 1992, one day after the plaintiff's termination date, the plaintiff and Keene Industries Company and Keene Industries, Inc, entered into a letter agreement. The letter CT Page 1770 agreement, which proposed terms different from those of the May agreement, was executed by the plaintiff on or about January 15, 1992. It provided that the guaranteed payment portion of the "liquidation price," as that term is defined by the May agreement, would be paid in sixty equal monthly installments of $15,000, commencing on January 31, 1993, which is more than one year after the plaintiff's termination date. The letter agreement also included a provision for interest on late payments. It did not include a payment cap provision. The defendants allege that, pursuant to the letter agreement, the plaintiff agreed that all amounts due to him by the partnership were to be satisfied from the assets of the partnership and were without recourse as to the individual partners. The letter agreement also contained a general release provision whereby the plaintiff released the partnership and its partners from all other claims and agreements the plaintiff may have against the partnership, the partners, and/or the corporation with respect to payment of the liquidation price. Further, the letter agreement set a purchase price and payment schedule for the purchase of the plaintiff's shares of stock in Keene Industries, Inc. The defendants allege that, following execution of the letter agreement, the plaintiff tendered his shares of stock to Keene Industries, Inc. and was paid monthly installments on the purchase price of the stock.

In their second special defense, the defendants restate the allegations of their first special defense, that all amounts due by the partnership pursuant to the letter agreement were to be satisfied from the assets of the partnership, without recourse to any of its partners, and that by executing the agreement, the plaintiff agreed to release the partnership and the partners from all other claims and agreements.

Pursuant to Practice Book § 17-44 et seq., the individual defendants, Joanne A. Gouldin, Executrix of the Estate of Norman H. Gouldin, Angelo Miglietta and James M. Belcher now move for summary judgment on count one of the plaintiff's complaint on the ground that the payments the plaintiff seeks to recover are subject to the letter agreement in which the plaintiff waived any right of recourse he may have had against them. The defendants filed a memorandum of law in support of their motion to which they attached the following documents: the affidavit of James M. Belcher, a copy of the May 17, 1989 partnership agreement and a copy of the January 1, 1992 letter agreement. The plaintiff filed an objection to the defendants' motion for summary judgment and a supporting memorandum of law and his affidavit.

DISCUSSION
"The motion for summary judgment is designed to eliminate the delay and expense of litigating an issue when there is no real issue to be tried." CT Page 1771Wilson v. New Haven, 213 Conn. 277, 279, 567 A.2d 829 (1989). "The judgment sought shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law." Practice Book § 17-49; see also Miles v. Foley,253 Conn. 381, 385, 752 A.2d 503 (2000).

"In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party. . . .

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Wilson v. City of New Haven
567 A.2d 829 (Supreme Court of Connecticut, 1989)
HLO Land Ownership Associates Ltd. Partnership v. City of Hartford
727 A.2d 1260 (Supreme Court of Connecticut, 1999)
State v. Lex Associates
730 A.2d 38 (Supreme Court of Connecticut, 1999)
Sherwood v. Danbury Hospital
746 A.2d 730 (Supreme Court of Connecticut, 2000)
Tallmadge Bros. v. Iroquois Gas Transmission System, L.P.
746 A.2d 1277 (Supreme Court of Connecticut, 2000)
Miles v. Foley
752 A.2d 503 (Supreme Court of Connecticut, 2000)
Patron v. Konover
646 A.2d 901 (Connecticut Appellate Court, 1994)
Reynolds v. Chrysler First Commercial Corp.
673 A.2d 573 (Connecticut Appellate Court, 1996)
Plikus v. Connecticut Light & Power Co.
679 A.2d 401 (Connecticut Appellate Court, 1996)
New England Rock Services, Inc. v. Empire Paving, Inc.
731 A.2d 784 (Connecticut Appellate Court, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
2001 Conn. Super. Ct. 1768, Counsel Stack Legal Research, https://law.counselstack.com/opinion/christian-v-gouldin-no-cv99-0155219s-jan-30-2001-connsuperct-2001.