Corporate Interiors, Inc. v. Pappas

2004 NY Slip Op 50204(U)
CourtNew York Supreme Court, Queens County
DecidedApril 7, 2004
StatusUnpublished
Cited by1 cases

This text of 2004 NY Slip Op 50204(U) (Corporate Interiors, Inc. v. Pappas) is published on Counsel Stack Legal Research, covering New York Supreme Court, Queens County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Corporate Interiors, Inc. v. Pappas, 2004 NY Slip Op 50204(U) (N.Y. Super. Ct. 2004).

Opinion

Corporate Interiors, Inc. v Pappas (2004 NY Slip Op 50204(U)) [*1]
Corporate Interiors, Inc. v Pappas
2004 NY Slip Op 50204(U)
Decided on April 7, 2004
Supreme Court, Queens County
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and will not be published in the printed Official Reports.


Decided on April 7, 2004
Supreme Court, Queens County


CORPORATE INTERIORS, INC., Plaintiff, - -

against

EMMANUEL PAPPAS and INTERIOR BUILDERS GROUP, INC., Defendants.




INDEX NO. 8570/00

Thomas V. Polizzi, J.

Plaintiff, Corporate Interiors, Inc., (CI), commenced this action against its former officer, stockholder and employee, Emmanuel Pappas, (Pappas) and his corporation, Interior Builders Group Inc., (IBG). The complaint alleges the following ten (10) causes of actions:

1.Plaintiff seeks recovery of the $40,000 bonus paid

to Pappas for the fiscal year ending February 28, 2000 plus salary paid to Pappas based on the faithless servant doctrine, in the total sum of not less than $125,000.

2.Plaintiff requests damages of not less than

$1,000,000 based upon Pappas' breach of his fiduciary duties and acts of unfair competition.

3.Plaintiff demands damages of not less than

$100,000 based on Pappas' breach of an expense agreement to use plaintiff's American Express card and corporate bank card solely for the operation of plaintiff's business.

4.Plaintiff seeks damages of not less than

$1,000,000 based on Pappas' acts of unfair competition, improper solicitation of plaintiff's customers and misappropriation of plaintiff's trade secrets and proprietary and confidential client information.

5.Plaintiff requests an injunction restraining

defendants from using plaintiff's trade secrets and proprietary and confidential client information. [*2]

6.Plaintiff demands an accounting of all revenue

derived by defendants from business performed for plaintiff's clients.

7.Plaintiff demands an accounting for Pappas'

dereliction of duty, failure to perform job responsibilities, disposition, waste and diversion of plaintiff's assets.

8.Plaintiff seeks damages of not less than $75,000

based on Pappas' negligence with respect to work performed at 250 Mercer Street, in Manhattan, while Pappas was employed by plaintiff.

9.Plaintiff seeks damages of not less than

$1,000,000 based on Pappas' acts of interference with prospective business relations between plaintiff and certain clients.

10.Plaintiff seeks damages of not less than

$1,000,000 based on defendants' conversion of plaintiff's trade secrets and proprietary and confidential client information.

Issue was joined and defendants' amended answer contains not only the usual denials but twenty three (23) affirmative defenses as well.

Plaintiff corporation was formed by Anthony Raguseo (Raguseo) in 1984 for the purpose of engaging in general contracting work consisting, inter alia, of the full renovation of commercial space and residential apartments. In 1988 defendant Pappas began working for CI, became its vice president and a division of labor and responsibility fell into place. Raguseo was the inside man while Pappas was responsible for supervising the field operations. CI had for several years been engaged to perform renovations for various companies and when Pappas came on the scene he supervised CI's projects and proceeded to bring in new business, new clients, to CI. In 1989, Pappas, a vice president, purchased two (2) shares of CI, and became a 2% stockholder.

In 1997, the Raguseo-Pappas relationship began to sour. Pappas became frustrated with Raguseo's management of CI, and allegedly expressed his dissatisfaction on several occasions to Raguseo. In 1999, Pappas, without telling Raguseo, formed the defendant corporation, IBG, and in February 2000 began to set up the necessary paperwork to put IBG into operation. On March 14, 2000, after receiving a $40,000 bonus, Pappas told Raguseo he was quitting and left his employment. In a letter dated March 28, 2000, he tendered his stock to the plaintiff and resigned as an officer. Immediately prior to his departure date and while an employee of CI, IBG (Pappas) submitted proposals to five (5) customers and submitted two (2) invoices for payment. After leaving his employment Pappas submitted proposals to and performed work for several companies for whom CI had previously done renovations.

There was no employment contract between CI and Pappas, no non-competitive clause in the Stockholders Agreement which was executed when Pappas became a 2% [*3]stockholder nor was there any restrictive covenant binding Pappas to CI. There is no dispute that Pappas, while admittedly an officer and stockholder of CI, was an at-will employee.

After extensive discovery, the bench trial was assigned to this part and the trial of the action commenced on March 22, 2004. The court was immediately confronted with ten (10) in limine motions, five (5) each for plaintiff and defendants. Thousands of documents had been exchanged and on the first day of testimony, fifty one (51) were admitted into evidence.

With a view towards expediting the resolution of the issues this court had reserved decision on the motions and bifurcated the trial. It had been anticipated both by the court and counsel that the liability phase should take no more than three weeks; however, after the first day it was obvious to all that the time projection had to be inordinately extended. It was at this juncture that the attorneys requested a recess of the trial pending the court's determination of the submitted

in limine motions. The court agreed and granted the attorneys' application.

Plaintiff moves, in limine, as follows:

1.Plaintiff seeks an order precluding defendants

from objecting to plaintiff's right to recover damages and lost profits through the date of the trial based on Pappas' egregious breach of fiduciary duties as an officer and shareholder of plaintiff and his other tortious conduct.

2.Plaintiff seeks an order limiting defendants'

proof of expenses on jobs performed for plaintiff's "... current or former customers..." to "direct costs" which were incurred on the particular jobs (Gomez v. Bicknell, 302 AD2d 107, 115, 756 NYS2d 209, 215 [2d Dept 2002], motion for leave to appeal dismissed in part and denied in part, 100 NY2d 574, 764 NYS2d 383 [2003]).

3.Plaintiff seeks an order precluding defendants

from offering in evidence at trial checks and other evidence of payment to subcontractors and vendors (other than documents already produced by defendants) in connection with work performed by defendants for plaintiff's "... current or former customers..." with whom Pappas had "contacts" through March 28, 2000 based on defendants' admitted destruction of material evidence in this case. This Court's order (LeVine, J.) dated September 15, 2003 denied plaintiff's motion to preclude based on spoliation "... without prejudice to renewal at trial upon a showing of genuine prejudice ...." (Emphasis added.) Plaintiff will demonstrate at trial the "... genuine prejudice ..." referred to in the September 15 Order.

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

Related

Rosenberg, Minc & Armstrong v. Mallilo & Grossman
8 Misc. 3d 394 (New York Supreme Court, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
2004 NY Slip Op 50204(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/corporate-interiors-inc-v-pappas-nysupctqueens-2004.