Marrow v. SSOE, Inc.

CourtDistrict Court, N.D. Ohio
DecidedApril 21, 2022
Docket3:20-cv-01471
StatusUnknown

This text of Marrow v. SSOE, Inc. (Marrow v. SSOE, Inc.) is published on Counsel Stack Legal Research, covering District Court, N.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Marrow v. SSOE, Inc., (N.D. Ohio 2022).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO WESTERN DIVISION

JOHN F. MARROW, CASE NO. 3:20 CV 1471

Plaintiff,

v. JUDGE JAMES R. KNEPP II

SSOE, INC., MEMORANDUM OPINION AND Defendant. ORDER

INTRODUCTION This is a breach of contract case regarding Plaintiff John F. Marrow’s resignation from the employment of Defendant SSOE, Inc. Currently pending are fully-briefed cross-motions for summary judgment. Jurisdiction is proper under 28 U.S.C. § 1332. For the reasons discussed below, the Court GRANTS Plaintiff’s Motion for Summary Judgment (Doc. 25), and correspondingly DENIES Defendant’s Motion for Summary Judgment (Doc. 30). BACKGROUND The underlying facts are not in dispute. Plaintiff worked for Defendant, an engineering/architectural firm, from 2005 through his departure in 2012. He became a Principal in 2010. Between 2007 and 2009, Plaintiff purchased 1,995 shares of SSOE common stock, which was governed by a Stock Redemption Agreement. (Doc. 25-2). Plaintiff paid for these shares with $117,934 in cash and a Cognovit Promissory Note dated December 18, 2009 in the amount of $324,933. See Doc. 8 at ¶ 8; Doc. 25-3. The Stock Redemption Agreement provided that in the event of a stockholder’s termination of employment, “the Stockholder shall be bound and obligated to sell and the Corporation shall be bound and obligated to purchase all of the stock owned by said Shareholder.” (Doc. 25-2, at ¶ 4(a)). The Agreement provided a method for determining the price of the stock, and the terms of payment, including interest. See id. at ¶ 7. As of July 6, 2012, Defendant’s stock was valued at $420.37 per share. (Doc. 8, at ¶ 17).1 Plaintiff’s employment as a Principal of Defendant was governed by an Employment Agreement he signed January 1, 2010. (Doc. 25-1). That agreement contained the following

provisions: 2.4 Early Retirement or Voluntary Termination – In the event Employee desires to terminate his employment hereunder, or if after attaining the age of fifty-five (55) years he desires to take early retirement, he shall give such advance notice of his intention to do so as is acceptable to the Board of Directors and the date of his intended actual termination of employment, subject, however, to the provision that under no circumstances may the Board of Directors require more than six (6) months’ advance notice. Effective date of termination, for purposes of this Paragraph 2.4, shall be the date finally agreed upon between Employee and the Board of Directors as to Employee’s date of termination.

* * *

2.6 Failure to Give Adequate Notice – Under the circumstances described in Paragraph[] . . . 2.4, Employee is required to give Employer advance notice of Employee’s desire to terminate his employment hereunder, or to retire after attaining age 55 years. Employee and Employer agree that these notice requirements are of the utmost importance to Employer, since time will be required for Employer to locate a person to replace Employee and/or it will take Employee time in which to conclude the work which has been assigned to him. It is further agreed that in the event Employee fails to give the required notice, as hereinbefore described, such failure shall be a breach of this Agreement and Employer will be damaged in an amount difficult, if not impossible, to accurately determine. Therefore, Employee agrees that in the event of such a breach, he will pay, as liquidated damages and not as a penalty, an amount equal to twenty five (25%) percent of the amount which Employer is obligated to pay to Employee under the terms and conditions of a certain Stock Redemption Agreement dated March 20, 1970 . . . as amended. In the event the provisions of this Paragraph 2.6 are applicable, the amount which Employee owes to Employer shall be offset against the amount which Employer owes to Employee under the Redemption Agreement, with the result that Employer shall pay to Employee seventy five (75%) percent of the amount to which Employee is entitled under the Redemption Agreement.

1. This works out to a total value of $838,638.15 ($420.37 x 1995) on this date. (Doc. 25-1, at 4-5). Plaintiff also signed a Principals’ Non-Solicitation Agreement. (Doc. 30-3). That agreement lacked a specific penalty provision for non-compliance, but stated “breach of any or all of the provisions . . . will result in immediate and irreparable injury to Employer and will allow Employer to have recourse to injunction and/or specific performance to enforce its rights hereunder” and “[t]he obtaining of such equitable relief will not prevent Employer from pursuing any other remedies available to it.” Id. at 2. On June 14, 2012, Plaintiff received an offer to be the Chief Operating Officer of The Harris Group’s Seattle, Washington office; he accepted the offer the following day. (Plaintiff Depo., at 17-18)2.

On June 20, 2012, Plaintiff hand-delivered a letter of resignation to Defendant’s then- CEO Tony Damon. Id. at 20-21. Therein, Plaintiff stated that he was “keen to work with [Damon] and the Board of Directors to agree [to] appropriate notice period arrangements in order to effect as smooth and proper hand-over and succession of my current projects and duties as possible.” (Doc. 30-6). Damon recalls Plaintiff also told him he was leaving on vacation in a couple of weeks, and planned to go to Seattle to look for housing and investigate schools for his children. (Damon Aff., Doc. 30-7, at ¶ 4). Damon says he “reminded John of his Non- Solicitation Agreement, as well as the six months’ notice of resignation requirement of the SSOE Principal Employment Agreement” and that Plaintiff “acknowledged the Non-Solicitation Agreement, and asked if SSOE would waive the six months’ notice of resignation requirement.”

Id. at ¶ 5. Plaintiff disputes that he made such a waiver request. (Plaintiff Depo., at 24-25). Damon agreed to take the issue to Defendant’s Board of Directors. Id.; Doc. 30-8 (June 26, 2012 email from Damon to Plaintiff stating, inter alia, “I will be calling a special Board meeting for

2. Plaintiff’s deposition is located at ECF Doc. 28. purposes of acting on your request to resign your position and waive the 6 month notice required by our employment agreement.”). On June 25, 2012, Plaintiff emailed board member Craig Bowie summarizing his recommendations for transitioning his responsibilities. (Doc. 25-5). He further described suggested timing for his departure, noting he had vacation planned for July 9 – 26, 2012, and

“would suggest a couple more weeks after vacation transitioning and handing over (Possibly to 10th August) but that is your call. I am happy to fit in with whatever works best for SSOE.” Id. Defendant’s Board of Directors held a special meeting on June 29, 2012 to consider Plaintiff’s resignation and date of termination. See Doc. 30-9. The Board determined they would accept Plaintiff’s resignation and “[t]he requirement to provide adequate notice of termination up to 6 months as required by paragraph 2.6 of the Principal Employment Agreement and the associated 25% stock value liquidated damages provision will be deferred and ultimately waived contingent upon [Plaintiff] honoring the terms and conditions of the Principal non-solicitation agreement.” Id. at 1. It further determined “Jim Jaros will develop a detailed separation

agreement incorporating these terms for John’s signature”. Id. at 2. Shortly thereafter, on July 2, 2012, Monica Dugan, Director of Corporate Human Resources for Defendant, wrote Plaintiff a letter stating, inter alia, “[t]he close of the workday on July 6, 2012, is considered the date of termination of employment with SSOE, Inc.” (Doc. 25- 6); see also Doc. 30-13 (email regarding letter).

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Waste Management of Ohio, Inc. v. City of Dayton
169 F. App'x 976 (Sixth Circuit, 2006)
CoMa Insurance Agency, Inc. v. Safeco Insurance Company
526 F. App'x 465 (Sixth Circuit, 2013)
Columbus Medical Equipment Co. v. Watters
468 N.E.2d 343 (Ohio Court of Appeals, 1983)
Claris, Ltd. v. Hotel Dev. Servs., L.L.C.
2018 Ohio 2602 (Ohio Court of Appeals, 2018)
Metal Seal Precision, Ltd. v. Good Time Outdoors, Inc.
2018 Ohio 5326 (Ohio Court of Appeals, 2018)
O'Brien v. Shorey
2021 Ohio 2519 (Ohio Court of Appeals, 2021)
Alexander v. Buckeye Pipe Line Co.
374 N.E.2d 146 (Ohio Supreme Court, 1978)
Karabin v. State Automobile Mutual Insurance
462 N.E.2d 403 (Ohio Supreme Court, 1984)
Connin v. Bailey
472 N.E.2d 328 (Ohio Supreme Court, 1984)
Thirty-Four Corp. v. Sixty-Seven Corp.
474 N.E.2d 295 (Ohio Supreme Court, 1984)
Shifrin v. Forest City Enterprises, Inc.
597 N.E.2d 499 (Ohio Supreme Court, 1992)
State ex rel. Cater v. City of North Olmsted
69 Ohio St. 3d 315 (Ohio Supreme Court, 1994)
Graham v. Drydock Coal Co.
667 N.E.2d 949 (Ohio Supreme Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
Marrow v. SSOE, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/marrow-v-ssoe-inc-ohnd-2022.