Eye Associates, P.C. v. Connecticut Eye Physicians & Surgeons, P.C.

662 F. Supp. 384, 2 U.S.P.Q. 2d (BNA) 1762, 1987 U.S. Dist. LEXIS 6540
CourtDistrict Court, D. Connecticut
DecidedFebruary 9, 1987
DocketCiv. N-86-368 (TFGD)
StatusPublished

This text of 662 F. Supp. 384 (Eye Associates, P.C. v. Connecticut Eye Physicians & Surgeons, P.C.) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Eye Associates, P.C. v. Connecticut Eye Physicians & Surgeons, P.C., 662 F. Supp. 384, 2 U.S.P.Q. 2d (BNA) 1762, 1987 U.S. Dist. LEXIS 6540 (D. Conn. 1987).

Opinion

RULING ON PLAINTIFF’S MOTION FOR A PRELIMINARY INJUNCTION

DALY, Chief Judge.

Background

Plaintiff brought suit on October 23, 1986 alleging defendants’ use of the name Connecticut Eye Physicians & Surgeons, P.C. infringes plaintiff’s tradenames Connecticut Eye Center and Connecticut Eye-Surgi Center. Such use, plaintiff claims, constitutes unfair competition under Connecticut statutory and common law and violates federal trademark law. On November 20,1986, the Court heard argument on defendants’ motion to dismiss and, on December 4,1986, denied the motion on the present record. Now pending is plaintiff’s motion for a preliminary injunction for which the Court heard evidence on December 18, 1986. Having reviewed the post-hearing and pre-hearing memoranda, the deposition transcripts submitted at the hearing as part of the record, and all of the evidence, the Court ORDERS that a preliminary injunction enter on plaintiff’s common law unfair competition claim 1 pending final disposition of the matter. DISCUSSION

In September, 1985, plaintiff Eye Associates purchased from Dr. Leon Zucker the Connecticut Eye Center and Connecticut Eye Surgi-Center, a professional eye care practice located in Waterbury, Connecticut *385 and Stamford, Connecticut. Pursuant to an agreement between plaintiff and Dr. Zucker, Dr. Zucker assigned plaintiff all right, title, and interest in and to the trade-names “The Connecticut Eye Center” and “The Connecticut Eye Surgi-Center” and, further, turned over to plaintiff the respective business telephone numbers appearing in the yellow pages and in various other advertisements.

At the time of the acquisition, the names Connecticut Eye Center and Connecticut Eye Surgi-Center had been extensively advertised for at least three years throughout Connecticut and out-of-state regions adjoining Connecticut, although it appears Dr. Zucker had used the name Connecticut Eye Center since at least 1978. See Deposition Transcript (hereinafter “Dep.Trans.”) of Dr. Ruchman at 38-39, Affidavit of Dr. Ruchman at 6, appended to plaintiffs memorandum in support of motion for preliminary injunction, Affidavit of Andrew N. Glad, appended to plaintiffs opposition to defendants’ motion to dismiss filed November 18, 1986. Dr. Zucker’s clientele of approximately four thousand included residents of Connecticut, Massachusetts, New York, New Jersey, Pennsylvania, Florida, Virginia, Rhode Island, Washington, D.C., Texas, Maine, Vermont, Maryland, New Hampshire, California, Colorado, Kentucky, Louisiana, and Puerto Rico and residents of foreign lands, as well. Affidavit of Marie Mongelluzzo, appended to Plaintiff’s opposition to defendants’ motion to dismiss. Dr. Ruchman, an owner of the plaintiff practice, testified that the good will Dr. Zucker had established in the names Connecticut Eye Center and Connecticut Eye Surgi-Center constituted the most important asset acquired in the sale.

To announce the relocation of the Connecticut Eye Center and Connecticut Eye Surgi-Center, plaintiff sent announcements to approximately four-thousand of Dr. Zucker’s former patients and expended approximately $10,000 for an open house. Numerous newspaper articles and advertisements, as well, publicized plaintiff’s acquisition of Dr. Zucker’s practice, Connecticut Eye Center and Connecticut Eye Surgi-Center. At least two of the defendant physicians, either through the media, general conversation, or through an invitation to the open house, were aware of the acquisition. Dep.Trans. of Dr. Lesser at 62-63, Dep.Trans. of Dr. Levada at 75-76, Dep. Trans, of Nancy Cimino at 61-62.

Since September, 1985, plaintiff has initiated an $80,000 advertising campaign promoting the name Connecticut Eye Surgi-Center and has placed the names Connecticut Eye Center and Connecticut Eye Surgi-Center in phone books throughout Connecticut and Westchester County, New York. 2 It appears that further plans for promoting the Connecticut Eye Surgi-Center will now proceed in light of the United States Department of Health and Human Services having recently approved the Surgi-Center as an ambulatory surgical center. As of December 18, 1986, plaintiffs practice, inclusive of Dr. Zucker’s former practice, encompassed approximately forty-thousand patients, with the Waterbury facility serving approximately three hundred patients a day. While evidence admitted at the hearing indicates that plaintiff may not have advertised the names Connecticut Eye Center and Connecticut Eye Surgi-Center as widely as other names by which plaintiff is known, the Court finds credible Dr. Ruch-man’s testimony that there is a necessary time period in which to integrate an acquired name. Clearly, plaintiff has an interest in promoting the well-established Connecticut Eye Center and Connecticut Eye Surgi-Center for which plaintiff paid a considerable sum.

In April or May, 1986, the defendant physicians changed the name of their practice Ophthalmic Surgical Associates to Connecticut Eye Physicians & Surgeons, P.C. The defendant Dr. Lesser testified that he was aware of Dr. Zucker’s use of the names Connecticut Eye Center and Connecticut Eye Surgi-Center and knew of plaintiff’s acquisition of Dr. Zucker’s prac *386 tice, but did not think the new name would cause confusion. Initially, receptionists at the defendant practice answered the phone “Connecticut Eye”, but upon plaintiff’s initiation of the instant suit, the receptionists were instructed to answer the phone “Connecticut Eye Physicians & Surgeons.” On August 15,1986, the defendants advertised the new name Connecticut Eye Physicians & Surgeons and, on August 10, 1986, advertised that Dr. Thorton, formerly of Dr. Zucker’s practice, had joined the defendant practice. In both the yellow and white pages, the defendant practice is listed immediately between the plaintiffs Connecticut Eye Center and the plaintiffs Connecticut Eye Surgi-Center.

Subsequent to the change in name of defendants’ practice, many instances of actual confusion between the plaintiff's practice and the defendants’ practice have occurred. Numerous patients have called plaintiff’s practice seeking the defendant practice or doctors associated with the defendant practice. Other patients have visited plaintiff’s facility intending to visit defendants’ facility. It appears that patients seeking to call defendants’ practice have received the phone number for plaintiff's practice from directory assistance operators. When Connecticut Eye Physicians & Surgeons advertised free glaucoma screenings, plaintiff received numerous phone inquiries regarding the free screenings. Plaintiff has also received mail addressed to the defendant physicians or to Connecticut Eye Physicians & Surgeons, and plaintiff’s receptionist testified that even more recently, phone calls for the defendant practice have become more frequent than immediately following the name change. Implicit in the testimony on behalf of the plaintiff is that the defendant practice, as well, has been receiving misdelivered mail and a substantial number of misdirected phone calls.

The defendant Dr. Lesser and defendant practice employees, however, deny there have been numerous misdirected phone calls or misdeliveries at defendants’ facility.

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

Related

Shop-Rite Durable Supermarket, Inc. v. Mott's Shop Rite of Norwich, Inc.
377 A.2d 312 (Supreme Court of Connecticut, 1977)
Yale University v. Benneson
159 A.2d 169 (Supreme Court of Connecticut, 1960)
Middletown Trust Co. v. Middletown National Bank
147 A. 22 (Supreme Court of Connecticut, 1929)
Federal Glass Co. v. Loshin
126 F. Supp. 737 (D. Connecticut, 1954)

Cite This Page — Counsel Stack

Bluebook (online)
662 F. Supp. 384, 2 U.S.P.Q. 2d (BNA) 1762, 1987 U.S. Dist. LEXIS 6540, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eye-associates-pc-v-connecticut-eye-physicians-surgeons-pc-ctd-1987.