Mayer-Wittmann Jt. Ventures v. Gunther I., No. Cv93 0134790 (Aug. 28, 1996)

1996 Conn. Super. Ct. 5996
CourtConnecticut Superior Court
DecidedAugust 28, 1996
DocketNo. CV93 0134790
StatusUnpublished

This text of 1996 Conn. Super. Ct. 5996 (Mayer-Wittmann Jt. Ventures v. Gunther I., No. Cv93 0134790 (Aug. 28, 1996)) 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
Mayer-Wittmann Jt. Ventures v. Gunther I., No. Cv93 0134790 (Aug. 28, 1996), 1996 Conn. Super. Ct. 5996 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION As stated in an earlier memorandum of decision dated October 21, 1994, which concerned a motion to strike, this dispute arises out of a business arrangement between the plaintiff, Mayer-Wittmann Joint Ventures, Inc. (Mayer-Wittmann), and the defendant, Gunther International, Ltd. (Gunther). Gunther hired the plaintiff to assist it in both managing and recapitalizing the defendant corporation, including related management services. According to the plaintiff, the parties reached an agreement, which was reduced to writing, regarding calculations of the compensation due to the plaintiff. The present action was brought by the plaintiff because the defendant Gunther allegedly failed to honor the terms of that agreement. CT Page 5997

On September 14, 1995, the plaintiff filed an amended complaint containing five counts against Gunther. Counts one and two sound in breach of contract. Count three alleges unjust enrichment. Count four involves a claim by the plaintiff for a percentage of funds invested in the defendant corporation, and the fifth count relates to a memorandum of understanding between the plaintiff and the defendant, dated December 7, 1990, in which the defendant allegedly agreed to pay the plaintiff a monthly fee for management services.

The defendant denied the material allegations of the complaint and filed special defenses that the agreement with the plaintiff was not valid, that the plaintiff had waived any claims for a percentage of investment funds, that unjust enrichment was not permitted, and that the plaintiff's principal officer, Karl Mayer-Wittmann, was involved in a conflict of interest.

This case was referred to Attorney William A. Phillips, an attorney trial referee, in accordance with General Statutes § 52- 434(a) and Practice Book § 428 et seq. The referee conducted a trial and then filed his report containing the following pertinent findings of fact: (1) that the defendant corporation, which was controlled and operated by William Gunther, Jr., assembled and marketed certain kinds of office equipment, but became involved in a "severe cash crunch"; (2) that in December, 1990, the defendant retained Karl Mayer-Wittmann, a financial consultant who had incorporated his business as Mayer-Wittmann Joint Ventures, Inc., to attempt to find sources of capital for the defendant, and also to provide certain managerial services as required; (3) that the parties agreed that the plaintiff would be compensated for its managerial services at the rate of $5,000 a month and that the agreement could be canceled on thirty days' notice; (4) that the parties did not agree that the plaintiff would be entitled to a "success fee" if the plaintiff brought new capital to the defendant; (5) that the agreement to pay the plaintiff $5,000 a month was set forth in a memorandum of understanding between the parties, which was dated December 5, 1990; (6) that in December, 1991, the plaintiff attempted to amend the memorandum of understanding by adding a provision providing it with a "success fee" if the plaintiff succeeded in obtaining investment capital for the defendant; (7) that although Gunther signed this amended agreement at some point between December 20 and December 23, 1991, he no longer retained his position as president of the defendant at that time, since the defendant's board of directors CT Page 5998 had terminated his position as such officer; (8) that the defendant's own records indicated an obligation to the plaintiff in the amount of $76,000 as of March 31, 1992 and $107,000 as of August 31, 1992; (9) that when the defendant received an influx of capital, its board of directors changed, and plaintiff's services were canceled; (10) that as of December 7, 1992 the defendant owed the plaintiff $110,000, at the rate of $5,000 per month for twenty-two months.

The attorney trial referee concluded, on the basis of the above findings of fact, that: (1) the plaintiff and the defendant entered into a valid binding contract on December 7, 1990, pursuant to which the plaintiff would and did provide managerial services at an agreed rate of $5,000 per month; (2) the plaintiff was the procuring cause of the defendant's receipt of new capital totalling approximately $2,500,000 in February and October, 1992; (3) the plaintiff's attempt to add a fee for "success" in obtaining capital was not "fair dealing" with the defendant corporation, of which Karl Mayer-Wittmann had become a director; (4) the amendment to the December 7, 1990, agreement, purporting to provide for a "success" fee was signed by Gunther when he was no longer president of the defendant and therefore was not binding upon the defendant corporation; (5) the plaintiff's services were properly terminated on October 14, 1992; (6) the defendant owes the plaintiff $110,000 as plaintiff performed the managerial services agreed upon in the contract of December 7, 1990; (7) the defendant should have paid the plaintiff this amount at the rate of $5,000 per month starting on January 15, 1992, but failed to do so; (8) the defendant does not owe the plaintiff anything with respect to the purported amended agreement providing for a success fee if the plaintiff was able to obtain new capital for the defendant; (9) because of the existence of a binding contract, the plaintiff's other theories of recovery, unjust enrichment and promissory estoppel, were not allowable; and (10) the plaintiff is also entitled to prejudgment interest at 10% per year from October 14, 1992, when its services were terminated, to the date of this judgment.

The defendant moved to correct the referee's report pursuant to Practice Book § 438. The defendant sought corrections to reflect that: (1) the plaintiff was not the "procuring cause" of the new capital received by the defendant in the approximate amount of $2,500,000, because one Gerald Newman was the person who obtained approximately $1,800,000 of such new venture capital; and (2) the plaintiff was not entitled to prejudgment CT Page 5999 interest pursuant to General Statutes § 37-3a because the referee had not made any finding in his report that the retention of this money by the defendant was "wrongful."

In response to the motion to correct filed by the defendant, the attorney trial referee declined to make any substantive changes in his report or recommendation that judgment enter for the plaintiff in the amount indicated, including prejudgment interest. As to his recommendation for prejudgment interest in accordance with General Statutes § 37-3a, the referee noted that the file contained an offer of judgment filed by the defendant in the amount of $110,000, the amount recommended by the referee, but the defendant offered to pay this sum to the plaintiff at the rate of $5,000 a month, which the plaintiff rejected. The referee concluded that this offer of the judgment by the defendant did not comply with Practice Book § 342, as the offer was based on a monthly payment instead of payment in full. The referee further noted that the defendant was aware of its obligation to pay the plaintiff, but nevertheless retained the $110,000 owed to the plaintiff since October 14, 1992, and hence the nonpayment was "wrongful."

As to this court's scope of review of an attorney trial referee's report regarding the facts of a given case, the Supreme Court reiterated very recently in Elgar v. Elgar, 238 Conn. 839,848-49, ___ A.2d ___ (1996), that "[a] reviewing authority may not substitute its findings for those of the trier of the facts.

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

Related

Slattery v. Maykut
405 A.2d 76 (Supreme Court of Connecticut, 1978)
Middlesex Mutual Assurance Co. v. Walsh
590 A.2d 957 (Supreme Court of Connecticut, 1991)
Elgar v. Elgar
679 A.2d 937 (Supreme Court of Connecticut, 1996)
Blessings Corp. v. Carolton Chronic & Convalescent Hospital, Inc.
508 A.2d 829 (Connecticut Appellate Court, 1986)
Bernard v. Gershman
559 A.2d 1171 (Connecticut Appellate Court, 1989)
Alderman v. RPM of New Haven, Inc.
568 A.2d 1068 (Connecticut Appellate Court, 1990)
Beizer v. Goepfert
613 A.2d 1336 (Connecticut Appellate Court, 1992)
Spearhead Construction Corp. v. Bianco
665 A.2d 86 (Connecticut Appellate Court, 1995)
Romano v. City of Derby
681 A.2d 387 (Connecticut Appellate Court, 1996)
Aunyx Corp. v. Canon U. S. A., Inc.
507 U.S. 973 (Supreme Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 5996, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mayer-wittmann-jt-ventures-v-gunther-i-no-cv93-0134790-aug-28-1996-connsuperct-1996.