Goldberg v. Schatz, Schatz Ribicoff, No. 91 0503628 (Aug. 21, 1992)

1992 Conn. Super. Ct. 7891
CourtConnecticut Superior Court
DecidedAugust 21, 1992
DocketNo. 91 0503628
StatusUnpublished

This text of 1992 Conn. Super. Ct. 7891 (Goldberg v. Schatz, Schatz Ribicoff, No. 91 0503628 (Aug. 21, 1992)) 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
Goldberg v. Schatz, Schatz Ribicoff, No. 91 0503628 (Aug. 21, 1992), 1992 Conn. Super. Ct. 7891 (Colo. Ct. App. 1992).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE On November 7, 1991, plaintiff Martin A. Goldberg filed this action against defendants: Schatz, Schatz, Ribicoff Kotkin, a law firm (hereinafter "defendant firm"), and the following individual partners of defendant firm, Mark Oland, Michael L. Widland, Robert M. Dombroff, Stanford N. Goldman, Jr., Matthew J. Forstadt, Mark A. Asmar, Andrew Schatz, and Gary D. Jones, (hereinafter "partners"). On February 4, 1992, plaintiff filed a second revised complaint in eight counts. Plaintiff alleges that from January 1, 1989 until April, 20, 1990 he was a partner at the defendant firm and that during this time period defendants committed certain actionable wrongs against plaintiff. In addition to seeking an accounting of the financial affairs of the defendant firm (count one) plaintiff seeks damages for breach of Paragraph eight of the partnership agreement concerning compensation (count two), breach of covenant of good faith and fair dealing (count three), unfair trade practices (count four), conversion (count five), larceny (count six), breach of covenant of good faith and fair dealing (count seven), and wrongful termination (count eight). CT Page 7892

On February 19, 1992, the defendants filed a motion to strike the following counts of the complaint for failure to state a claim upon which relief can be granted: counts four, five, six, eight, all counts as to defendant Jones and Schatz, and all counts as to defendants Oland, Widland, Dombroff, Goldman, Forstadt, and Asmar. Along with the motion, defendants filed a memorandum of law. On April 24, 1992, plaintiff filed an objection to the motion to strike along with a memorandum of law. Both parties filed supplemental memoranda of law.

The motion to strike challenges the legal sufficiency of a pleading. Practice Book 152; Westport Bank Trust Co. v. Corcoran, Mallin Aresco, 221 Conn. 490, 495, ___ A.2d ___ (1992). In reviewing a motion to strike, the court must take the facts to be those alleged in the complaint. Id. The court should construe the complaint "in the manner most favorable to sustaining its legal sufficiency." Bouchard v. People's Bank, 219 Conn. 465, 471,574 A.2d 1 (1991).

Count Four — CUTPA

Defendants move to strike count four of the complaint in that alleged breaches of duties owed a partner by his co-partners do not, as a matter of law, amount to "the conduct of trade or commerce" within the meaning of CUTPA, General Statutes 42-110b(a). Defendants argue that the definition of "trade or commerce" does not apply to claims arising from an employment relationship such as the internal business affairs and workings of a partnership.

General Statutes 42-110b(a) provides that "[n]o person shall engage in unfair methods of competition and unfair or deceptive acts or practices in the conduct of any trade or commerce." "Trade" and commerce is defined as "the advertising, the sale or rent or lease, the offering for sale or rent or lease, or the distribution of any services and any property, tangible or intangible, real, personal or mixed, and any other article, commodity, or any thing of value in this state." General Statutes 42-110a(4). The majority of Superior Court cases hold that "CUTPA does not cover disputes which arise. . .solely between an employee and his or her employer and which concern exclusively the employer/employee relationship. " Krupa v. United Technologies, 2 CSCR 740 (July 1, CT Page 7893 1987, Maloney, J.). See also Kinter v. Nidec-Torin Corp., 662 F. Sup. 112, 113 (D.Conn. 1987); Andersen v. E. J. Gallo Winery, D.N. H85-295 (D.Conn. Nov. 7, 1985); Heller v. North American Rock Co., 3 Conn. L. Rptr. No. 9, 279 (February 25, 1991, Lewis, J.) Apgar v. MBS Business Systems, 3 Conn. L. Rptr. 72, (January 14, 1991, Purtill, J.); Mustaro v. St. Rose of Lime School, 2 Conn. L. Rptr. No. 19, 604 (December 10, 1990, Flanagan, J.); Fitzgerald v. Forelli, 2 Conn. L. Rptr. No. 10, 295 (August 31, 1990, Thim, J.); Wright v. The Bank of Darien, 3 CSCR 253 (1988, Harrigan, J.); Sherman v. Neurological Surgeons, P.C.,3 CSCR 314 (1988, McGrath, J.); Weiner v. Weathermaster Ind., Inc., 3 CSCR, 314 (1988, Hennessey, J.); Mendillo v. The Lee Brook School, D.N. 87 00229205 (J.D. of Ansonia/Milford at Milford, Memorandum of Decision on Motion to Strike, December 7, 1987, Nash, J.); Kriwitsky v. Farmington, D.N. 419752 (J.D. of Hartford/New Britain at Hartford, Memorandum of Decision on Motion to Strike, October 3, 1985, Goldberg, J.). But see Poquonock Mobil, Inc. v. Pinkham, 3 Conn. L. Rptr. No. 19, 629 (May 6, 1991, Spada, J.); Delre v. Adkins, D.N. 228922, (J.D. of Fairfield at Bridgeport, Memorandum of Decision on Motion to Strike, September 28, 1987, Burns, J.); Lanzetta v. Ferraro, 2 CSCR 427 (1987, Gill, J.).

Plaintiff alleges the following facts in count four:

1. Plaintiff, Martin A. Goldberg, is a resident of the County of Hartford, State of Connecticut and is and was at all times mentioned herein a duly qualified and acting Attorney at Law admitted to the Bar of the State of Connecticut.

2. The Defendant, Schatz Schatz, Ribicoff Kotkin (hereinafter referred to as "Defendant firm") is and was at all times mentioned herein, a general partnership engaged in the practice of law within the State of Connecticut.

3. For all times referred to herein, the management and management authority of said Defendant firm was held by, as well as coordinated and carried out by, a Board of Governors or by an Executive Committee.

4. For all times referred to herein, said Board of Governors/Executive Committee was comprised of the following individuals, all of whom were Connecticut CT Page 7894 residents as well as attorneys admitted for practice to the Connecticut State Bar:

Mark Oland; Michael L. Widland; Robert M. Dombroff; Stanford N. Goldman, Jr.; Matthew J. Forstadt; and Mark A. Asmar.

5. For all times referred to herein, there was a written partnership agreement, dated November 12, 1973, with written amendments thereto, identifying the partner members and defining the organization, and governance of the firm (hereinafter referred to as "operative partnership agreement").

6. For all times referred to herein, the proportional ownership of each partner was identified by units.

7. A four unit partner in the Defendant firm, for the year 1989, had an approximate 1.68 percentage ownership interest in the capital of said firm.

8. The Plaintiff was elected to be a four unit partner in the Defendant firm on or about November 17, 1987, which partnership became effective January 1, 1989.

9. The Plaintiff and Defendants were partners in a business, as that term is defined in C.G.S. Section 34-40, from January 1, 1989 until April 20, 1990.

10. December 1, 1988, and continuing thereafter until March 4, 1991, the Defendant firm formally recognized and created a deduction from the profits of the firm called "The Community Service Allocation" which reduced the profits that were to be allocated proportionally to the partners of the Defendant firm.

11.

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

Related

Sheets v. Teddy's Frosted Foods, Inc.
427 A.2d 385 (Supreme Court of Connecticut, 1980)
Melrod v. Melrod
574 A.2d 1 (Court of Special Appeals of Maryland, 1990)
Swiss Cleaners, Inc. v. Danaher
27 A.2d 806 (Supreme Court of Connecticut, 1942)
Coleman v. Francis
129 A. 718 (Supreme Court of Connecticut, 1925)
Nosek v. Winchester Repeating Arms Co.
3 Conn. Super. Ct. 313 (Connecticut Superior Court, 1936)
Lomas Nettleton Company v. City of New Haven
3 Conn. Super. Ct. 252 (Connecticut Superior Court, 1936)
Dayco Corp. v. Fred T. Roberts & Co.
472 A.2d 780 (Supreme Court of Connecticut, 1984)
Magnan v. Anaconda Industries, Inc.
479 A.2d 781 (Supreme Court of Connecticut, 1984)
D'Ulisse-Cupo v. Board of Directors of Notre Dame High School
520 A.2d 217 (Supreme Court of Connecticut, 1987)
Coelho v. Posi-Seal International, Inc.
544 A.2d 170 (Supreme Court of Connecticut, 1988)
Bouchard v. People's Bank
594 A.2d 1 (Supreme Court of Connecticut, 1991)
Westport Bank & Trust Co. v. Corcoran
605 A.2d 862 (Supreme Court of Connecticut, 1992)
Lauder v. Peck
526 A.2d 539 (Connecticut Appellate Court, 1987)
Luciani v. Stop & Shop Companies, Inc.
544 A.2d 1238 (Connecticut Appellate Court, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 7891, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goldberg-v-schatz-schatz-ribicoff-no-91-0503628-aug-21-1992-connsuperct-1992.