Mill's Pride, Inc. v. Somers, No. 41811 (Sep. 13, 1990)

1990 Conn. Super. Ct. 2013
CourtConnecticut Superior Court
DecidedSeptember 13, 1990
DocketNo. 41811
StatusUnpublished

This text of 1990 Conn. Super. Ct. 2013 (Mill's Pride, Inc. v. Somers, No. 41811 (Sep. 13, 1990)) 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
Mill's Pride, Inc. v. Somers, No. 41811 (Sep. 13, 1990), 1990 Conn. Super. Ct. 2013 (Colo. Ct. App. 1990).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION The issues raised are:

1) Whether defendant has in Count I of his counterclaim alleged facts necessary to state a legally sufficient cause of action for improper discharge. This Court answers in the negative.

2) Whether in Count II of the counterclaim, defendant has alleged facts necessary to state a legally sufficient cause of, action in promissory estoppel. This Court answers in the negative. CT Page 2014

3) Whether defendant has, in Count III, alleged facts necessary to state a cause of action for negligent representation. This Court answers in the affirmative.

4) Whether defendant has in Count IV of his counterclaim, alleged facts necessary to state a legally sufficient cause of action for breach of implied covenant of good faith. This Court answers in the negative.

5) Whether defendant has, in Count V of his counterclaim, alleged facts necessary to state a legally sufficient cause of action under CUTPA. This Court answers in the negative.

6) Whether defendant has in Count VI alleged facts necessary to state a legally sufficient cause of action for intentional infliction of emotional distress. This Court answers in the negative.

The following facts are alleged in the defendant's counterclaim.

On or about March 4, 1988 plaintiff, Mill's Pride, Inc., employed defendant, David Somers, as a project manager. Under the terms of the agreement defendant was to supervise the completion of a showroom to be constructed in Enfield, Connecticut, by August 1, 1988. Defendant was to be paid $100.00 per hour for time spent on the site and $50.00 per hour for travel time. Defendant commenced words and fulfilled his duties under the employment contract.

On April 10, 1988 plaintiffs unilaterally changed the scope of defendant's employment. On May 3, 1988, plaintiff terminated defendant's employment. There was no basis for this termination.

On February 14, 1989 plaintiff filed a four count complaint against defendant in the Superior Court of Tolland, Judicial District of Tolland at Rockville alleging that defendant breached the contract by failing or refusing to perform the services as agreed. On April 10, 1989 defendant filed his answer, together with a six count counterclaim. On April 18, 1989 defendant filed an amended answer and counterclaim. On September 19, 1989 defendants filed a revised six count counterclaim. On December 18, 1989 plaintiff filed a motion to strike all six counts of the counterclaim and accompanying memorandum of law. Defendant, on January 8, 1990 filed a response to plaintiff's motion to strike.

"The purpose of a motion to strike is to `contest. . . the CT Page 2015 legal sufficiency of the allegations of any complaint. . . to state a claim upon which relief can be granted.'" Gordon v. Bridgeport Housing Authority, 208 Cnn. 161, 170 (1988) (quoting Conn. Practice Book Sec. 152). "[I]n passing upon a motion to strike a claim of failure to state a cause of action, we must take the facts alleged favorably to the pleader and view them in a broad fashion, not strictly limited to the allegations, but also including the facts necessarily implied by and fairly provable under them." Schmidt v. Yardney Electric Corp., 4 Conn. App. 69, 74 (1985) (citing Amodio v. Cunningham, 182 Conn. 80, 83 (1980)). Nevertheless, "a motion to strike is the proper means of attacking a pleading that on its face is legally insufficient, although facts may indeed exist which, if properly pleaded would establish a cause of action upon which relief could be granted." Baskin's Appeal from Probate,194 Conn. 635, 640 (1984). Conclusions of law, absent sufficient alleged facts to support them, are subject to a motion to strike. Fortini v. New England Log Homes, Inc., 4 Conn. App. 132,135 (1985).

Defendant in Count I of his counterclaim alleges that he was improperly discharged from his employment.

"[C]ontracts of permanent employment, or for an indefinite term, are terminable at will." Sheets v. Teddy's Frosted Foods, Inc., 179 Conn. 471, 474 (1986). Employment of an indefinite duration may be legally terminated at any time by either party with or without cause. Somers v. Cooley Chevrolet Co., 146 Conn. 627, 629 (1959). "In the absence of a consideration in addition to the employment, an agreement for a permanent employment is no more than an indefinite general hiring, terminable at the will of either party without liability to the other." Fisher v. Jackson,142 Conn. 734, 736 (1955). "A promise of employment for an indefinite term but containing particular terms may create a binding unilateral contract, if the promise is in the form of an offer which is accepted by the employee. . . . `The offer must be definite in form and must be communicated to the' employee." Finley v. Aetna Life Casualty Co., 5 Conn. App. 394,409 (1985) (quoting Pine River State Bank v. Mettille,333 N.W.2d 622, 626 (Minn. 1983)). A common law cause of action in tort for discharge will lie "if the former employee can prove a demonstrably improve a reason for dismissal, a reason whose impropriety is derived from some important violation of public policy." Morris v. Hartford Courant Co.,200 Conn. 676, 678-79 (1986) (quoting Sheets v. Teddy's Frosted Foods, Inc., 179 Conn. 471, 475 (1980)) (emphasis in original). CT Page 2016

Defendant, in Count I of his counterclaim alleges that "[u]nder the terms of the employment agreement between defendant and Mill's Pride, Inc., defendant was responsible for supervising the completion of the Enfield Project by August 1, 1988." Plaintiff contends in its motion to strike that the project's completion date was indefinite, the project being capable of completion earlier or later, and the duration of the employment was also indefinite. The supervision of a project to be completed by August 1, 1988 is not the same as supervision of a project until August 1, 1988. Because the defendant has not alleged a definite term of employment, Count I of his counterclaim appears insufficient as a matter of law.

In Count II of the counterclaim, defendant alleges that he "expended considerable time, effort and money" in performance of his duties and did not seek or accept any other employment which would have interfered with his responsibilities to plaintiff. Plaintiff, in the memorandum of law accompanying its motion to strike, asserts that defendant failed to allege facts sufficient to enable defendant to recover under promissory estoppel.

Under the law of contract, a promise is generally not enforceable unless it is supported by consideration. E. Farnsworth. Contracts (1982) Section 2.9, p. 89; A. Corbin Contracts (1963) Section 193, p. 188.

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

Related

Hebrew University Assn. v. Nye
169 A.2d 641 (Supreme Court of Connecticut, 1961)
Somers v. Cooley Chevrolet Co.
153 A.2d 426 (Supreme Court of Connecticut, 1959)
Johnson v. Healy
405 A.2d 54 (Supreme Court of Connecticut, 1978)
Pine River State Bank v. Mettille
333 N.W.2d 622 (Supreme Court of Minnesota, 1983)
Amodio v. Cunningham
438 A.2d 6 (Supreme Court of Connecticut, 1980)
Fisher v. Jackson
118 A.2d 316 (Supreme Court of Connecticut, 1955)
Sheets v. Teddy's Frosted Foods, Inc.
427 A.2d 385 (Supreme Court of Connecticut, 1980)
J. Frederick Scholes Agency v. Mitchell
464 A.2d 795 (Supreme Court of Connecticut, 1983)
Richard v. A. Waldman & Sons, Inc.
232 A.2d 307 (Supreme Court of Connecticut, 1967)
Warman v. Delaney
172 A.2d 188 (Supreme Court of Connecticut, 1961)
Murray v. Bridgeport Hospital
480 A.2d 610 (Connecticut Superior Court, 1984)
Glanzer v. . Shepard
135 N.E. 275 (New York Court of Appeals, 1922)
Ultramares Corp. v. Touche
174 N.E. 441 (New York Court of Appeals, 1931)
Magnan v. Anaconda Industries, Inc.
479 A.2d 781 (Supreme Court of Connecticut, 1984)
Baskin's Appeal from Probate
484 A.2d 934 (Supreme Court of Connecticut, 1984)
Petyan v. Ellis
510 A.2d 1337 (Supreme Court of Connecticut, 1986)
Morris v. Hartford Courant Co.
513 A.2d 66 (Supreme Court of Connecticut, 1986)
D'Ulisse-Cupo v. Board of Directors of Notre Dame High School
520 A.2d 217 (Supreme Court of Connecticut, 1987)
Carbone v. Atlantic Richfield Co.
528 A.2d 1137 (Supreme Court of Connecticut, 1987)
Schmidt v. Yardney Electric Corp.
492 A.2d 512 (Connecticut Appellate Court, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
1990 Conn. Super. Ct. 2013, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mills-pride-inc-v-somers-no-41811-sep-13-1990-connsuperct-1990.