Godina v. Resinall International, Inc.

677 F. Supp. 2d 560, 48 Employee Benefits Cas. (BNA) 2296, 2009 U.S. Dist. LEXIS 117830
CourtDistrict Court, D. Connecticut
DecidedDecember 17, 2009
DocketCivil Action 3:07-cv-497(VLB)
StatusPublished
Cited by6 cases

This text of 677 F. Supp. 2d 560 (Godina v. Resinall International, Inc.) 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
Godina v. Resinall International, Inc., 677 F. Supp. 2d 560, 48 Employee Benefits Cas. (BNA) 2296, 2009 U.S. Dist. LEXIS 117830 (D. Conn. 2009).

Opinion

MEMORANDUM OF DECISION AND ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS’ MOTION FOR SUMMARY JUDGMENT [Doc. # 150]

VANESSA L. BRYANT, District Judge.

The Plaintiff, John M. Godina, Jr. (“Plaintiff”), brings this action for compen *564 satory and punitive damages against his former employer Resinall Corp. and affiliated companies Resinall International, Inc., Resinall Mississippi, Inc., and Resinall, Inc. (collectively, the “Defendants”), 1 claiming violations of fiduciary responsibility sections of the Employee Retirement Income Security Act, 29 U.S.C. §§ 1001 et seq. (“E.R.I.S.A.”), specifically §§ 1103(a), 1103(c), 1104(a), 1106(b)(1), 1106(b)(2), and 1109. 2 The Defendants have asserted four counterclaims against the Plaintiff for breach of fiduciary duty, unjust enrichment, money had and received, and violation of the Connecticut Unfair Trade Practices Act, Conn. Gen.Stat. §§ 42-110a et seq. Presently pending before the Court is the Defendants’ motion for summary judgment on all of the Plaintiffs remaining E.R.I.S.A. claims as well as the Defendants’ counterclaims for breach of fiduciary duty and unjust enrichment. See Doc. # 150. For the reasons set forth below, the Defendants’ motion is GRANTED IN PART and DENIED IN PART.

I. Factual and Procedural Background

On February 27, 2007, the Plaintiff filed a six-count complaint in Connecticut Superior Court against Defendant Resinall Corp. and affiliated companies Resinall International, Inc., Resinall Mississippi, Inc., and Resinall, Inc., alleging non-payment of retirement benefits due under a deferred executive compensation plan along with related claims. On March 30, 2007, the Defendants removed the case to this Court. On November 28, 2007, this Court dismissed the Plaintiffs claims for negligent misrepresentation, breach of the implied

covenant of good faith and fair dealing, and violation of the Connecticut Unfair Trade Practices Act. See Doc. # 34. The Defendants subsequently filed a motion for judgment on the pleadings as to the remaining three counts, alleging that these claims were preempted by E.R.I.S.A. The Plaintiff objected and attached a Proposed Amended Complaint to his memorandum in opposition in an attempt to cure the defects in his original Complaint. On July 22, 2009, the Court denied the Defendants’ motion but ordered the Plaintiff to revise his Proposed Amended Complaint to specifically state the sections of E.R.I.S.A. upon which he relied. See Doc. # 122.

The Plaintiff filed an Amended Complaint on July 24, 2009, but that Complaint cited the entirety of E.R.I.S.A. and failed to plead which specific sections of E.R.I.S.A. were violated by the conduct alleged. Accordingly, on September 4, 2009, the Court granted the Plaintiff one additional opportunity to amend the Complaint to properly specify the legal basis for his claims as the Court had previously ordered. See Doc. # 133. On September 14, 2009, the Plaintiff filed a Second Amended Complaint alleging three counts and identifying the specific E.R.I.S.A. provisions that he claims were violated by each of the Defendants. On October 5, 2009, the Defendants moved to dismiss the Second Amended Complaint. By Order dated December 1, 2009, the Court granted in part and denied in part the motion to dismiss. See Doc. # 157. The Court dismissed Counts Two and Three of the See *565 ond Amended Complaint in their entirety, and dismissed the remaining claims against all defendants other than Resinall Corp. The Court permitted Count One to go forward insofar as it asserts fiduciary misconduct claims against Resinall Corp. The Defendant filed the present motion for summary judgment on November 2, 2009, and the Plaintiff filed his opposition thereto on November 23, 2009. See Doc. ## 150,154.

The following facts relevant to the Defendants’ motion for summary judgment are undisputed unless otherwise noted.

The Plaintiff, a Florida resident, was formerly the President of Resinall Corp., the parent corporation of Resinall International, Inc. and Resinall Mississippi, Inc. Resinall International, Inc. has it’s principal place of business in Connecticut, and the remaining defendants transact business in Connecticut. Although named as a Defendant in this lawsuit, Resinall, Inc. is not a registered corporation in any jurisdiction. The Resinall Defendants are family owned and have common boards of directors and officers. The Plaintiff asserts that, since its founding, Resinall Corp. has controlled all the other Defendants and made all decisions concerning their deferred compensation plans. See Godina Aff., ¶ 15. The Resinall Defendants were formerly a division of Ziegler Chemical and Mineral Corporation (“Ziegler”), which was previously known as Carolina Processing Corporation (“Carolina”).

The Plaintiff first began working for Carolina in 1966 as a sales representative, eventually rising to the position of Vice President of sales. In 1981, the Plaintiff helped to found Resinall Corp. and became one of the five original shareholders of the company, the others being John M. Godina, Sr., Elaine Godina, Lee Godina, and Janet Godina Fairchild. He continued in his position as Vice President of Sales and Marketing for Resinall Corp. until 1997, at which time he was elevated to the position of President. The Plaintiff served as President of Resinall Corp. from 1997 to 2000, during which time he received a salary of $300,000 per year. From 1981 to 2000, the number of employees working for company grew from approximately 50 to approximately 300.'

The parties offer conflicting versions of the circumstances surrounding the creation of the executive compensation plan at issue. The Plaintiff claims that, over the course of his 35 years of employment with the Defendants and their predecessors, he as well as other employees assumed responsibilities and performed extra work that was not immediately compensated. Given that the Plaintiff and other key employees were not fully compensated for their efforts, beginning in 1994, the Plaintiff, along with John M. Godina, Sr., Lee Godina, Roger Burke, and William Zaccarelli, began planning for the creation of a deferred compensation plan or other benefit plan (the “Plan”) to retain and reward key employees for their past efforts. An initial draft was prepared by Attorney Arthur Kroll in August 1999, and was presented by Lee Godina, Executive Vice President and Secretary of Resinall Corp. During that same month, the Board of Directors of Resinall Corp. established a Pension Committee of the Board of Directors, consisting of the Plaintiff and Lee Godina. Between August 1999 and November 1999, the Plan was amended as a result of the Plaintiffs concern that his and other beneficiaries’ heirs would not receive deferred compensation in the event of their death. Accordingly, the Plaintiff had Attorney Kevin O’Grady review the Plan and recommend the inclusion Of a provision for the heirs of the beneficiaries.

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

Related

Toedtman v. Turnpoint Medical Devices, Inc.
Superior Court of Delaware, 2019
Holten v. Standard Parking Corp.
98 F. Supp. 3d 444 (D. Connecticut, 2015)
Censor v. ASC Technologies of Connecticut, LLC
900 F. Supp. 2d 181 (D. Connecticut, 2012)
Sanders v. Gravel Products, Inc.
2010 ND 218 (North Dakota Supreme Court, 2010)
Johnson v. State
2010 ND 213 (North Dakota Supreme Court, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
677 F. Supp. 2d 560, 48 Employee Benefits Cas. (BNA) 2296, 2009 U.S. Dist. LEXIS 117830, Counsel Stack Legal Research, https://law.counselstack.com/opinion/godina-v-resinall-international-inc-ctd-2009.