Mimms v. Darien Capital Management, Inc., No. Cv 93 0135013 (Nov. 27, 1996)

1996 Conn. Super. Ct. 9766
CourtConnecticut Superior Court
DecidedNovember 27, 1996
DocketNo. CV 93 0135013
StatusUnpublished

This text of 1996 Conn. Super. Ct. 9766 (Mimms v. Darien Capital Management, Inc., No. Cv 93 0135013 (Nov. 27, 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
Mimms v. Darien Capital Management, Inc., No. Cv 93 0135013 (Nov. 27, 1996), 1996 Conn. Super. Ct. 9766 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The plaintiff, Joseph K. Mimms, brought this action against the defendants, Darien Capital Management, Inc. (Darien Capital) and its principal officer, Gregory M. Hryb. In his complaint, the plaintiff alleges that he was terminated by Darien Capital, a firm that manages investments for large pension funds, but that the defendants refused to pay him a severance fee in accordance with their written agreement. The plaintiff claims that, in the agreement, Darien Capital promised to pay the plaintiff $50,000 if his employment was terminated for reasons other than "demonstrated cause," and that the individual defendant, Hryb, personally guaranteed this payment. In response, the defendants assert a special defense claiming that severance pay was due only during the first year of employment, and also that, in any event, the plaintiff, who worked twenty-two months for the defendants, was dismissed for cause.

This case was referred to Attorney Judith Rosenberg, 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 a report containing the following pertinent findings of fact: (1) the plaintiff was hired by the defendants in July, 1991, as the corporate defendant's new marketing director, with an annual salary of $100,000 and an oral understanding regarding severance payment; (2) in early January, 1992, the plaintiff became worried about his future with Darien Capital, and asked the defendants to memorialize in writing the earlier oral agreement regarding severance pay; (3) on January 8, 1992, the plaintiff prepared, and the defendant Hryb signed on behalf of the corporate defendant and himself personally, the following Severance Agreement: "In the event that Joseph K. Mimms is dismissed from Darien Capital for any reason other than demonstrated cause, or in the event that Darien Capital ceases to CT Page 9767 exist, he will receive a lump-sum payment equal to 1/2 year's salary from the firm, or from me personally. This amount is $50,000 as of today, January 8, 1992;" (4) as the defendants' business continued to perform badly, Hryb informed the plaintiff in March, 1993, that, after May 31, 1993, the plaintiff would no longer receive a salary, but only commissions; (5) on May 14, 1993, the plaintiff told Hryb that he, the plaintiff, was relying on and intended to enforce the Severance Agreement, and the defendants immediately thereafter terminated the plaintiff, ostensibly "for cause;" and (6) the defendants had generally been satisfied with the plaintiff's performance during the course of his employment.

The attorney trial referee concluded, on the basis of the above findings of fact, that: (1) the Severance Agreement was not limited to one year, and the intent of the parties was to make it applicable for as long as the plaintiff worked for the defendants; (2) the Severance Agreement represented the final and complete understanding of the parties, and the parol evidence rule prevented the defendants from claiming that the parties intended to make the agreement effective only during the first year of employment; and (3) because the plaintiff was terminated as soon as he announced his opinion that the Severance Agreement was valid and operative, he was not terminated for cause, and the defendants' claim to that effect was an attempt to avoid paying the plaintiff his severance pay. The referee recommended that judgment enter in favor of the plaintiff for $50,000, without the prejudgment interest permitted by General Statutes § 37-3a. The referee noted, however, that the plaintiff filed an offer of judgment on March 2, 1995, in the amount of $50,000, and hence was entitled to 12% annual interest pursuant to Practice Book § 350.

As authorized by Practice Book § 438, the plaintiff moved to correct the referee's report regarding the failure to recommend prejudgment interest. According to the plaintiff, the referee had determined that the severance pay had been wrongfully withheld and was clearly due to the plaintiff. For these reasons, the plaintiff argued that prejudgment interest was mandatory. In denying the motion to add prejudgment interest, the referee referred to Loomis Institute v. Windsor, 234 Conn. 169, 181-82,661 A.2d 1001 (1995). This case indicates that, while both prejudgment interest under General Statutes § 37-3a and interest on an offer of judgment pursuant to General Statutes § 52-192a may be awarded,1 a decision not to award both CT Page 9768 types of interest may be "reasonable" where there has not been a finding of malice or bad faith.

The defendant filed a motion to correct certain dates in the referee's report, viz., that Darien Capital was formed in 1984, and that the defendants procured their three largest clients prior to the plaintiff's joining the firm. The referee agreed with the defendants, and the report was amended accordingly.

The plaintiff thereafter filed in one combined document both exceptions and objections to the report pursuant to Practice Book §§ 439 and 440, respectively. These exceptions and objections repeat the plaintiff's contention that, because the defendants acted in bad faith in withholding severance pay from the plaintiff, an award of prejudgment interest is obligatory.

The defendants also filed objections to the referee's report contending that, since the Severance Agreement did not contain any reference to its duration, it was not "an integrated written contract," and oral testimony should be admitted regarding the intent of the parties relative to said duration. The defendants also claimed that the plaintiff was terminated for cause for failing to bring in significant business to the defendants.

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 recently reiterated in Elgar v. Elgar, 238 Conn. 839, 848-49,679 A.2d 937 (1996), that "[a] reviewing authority may not substitute its findings for those of the trier of the facts. This principle applies no matter whether the reviewing authority is the Supreme Court . . . the Appellate Court . . . or the Superior Court reviewing the findings of . . . attorney trial referees. See Practice Book § 443. . . The factual findings of a [trial referee] on any issue are reversible only if they are clearly erroneous. . . . [A reviewing court] cannot retry the facts or pass upon the credibility of the witnesses. . . . A finding of fact is clearly erroneous when there is no evidence in the record to support it . . . or when although there is evidence to support it, the reviewing court on the entire evidence is left with the definite and firm conviction that a mistake has been committed." (Citations omitted; internal quotation marks omitted.) See also Romano v. Derby, 42 Conn. App. 624, 626,681 A.2d 387

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)
Loomis Institute v. Town of Windsor
661 A.2d 1001 (Supreme Court of Connecticut, 1995)
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)
Alderman v. RPM of New Haven, Inc.
568 A.2d 1068 (Connecticut Appellate Court, 1990)
Four D's, Inc. v. Mattera
594 A.2d 484 (Connecticut Appellate Court, 1991)
Fortier v. Newington Group, Inc.
620 A.2d 1321 (Connecticut Appellate Court, 1993)
Griffin v. Planning & Zoning Commission
621 A.2d 1359 (Connecticut Appellate Court, 1993)
Giorgio v. Nukem, Inc.
624 A.2d 896 (Connecticut Appellate Court, 1993)
Colby v. Burnham
627 A.2d 457 (Connecticut Appellate Court, 1993)
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)
Foley v. Huntington Co.
682 A.2d 1026 (Connecticut Appellate Court, 1996)
Iroquois Gas Transmission System v. Mileski
682 A.2d 140 (Connecticut Appellate Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 9766, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mimms-v-darien-capital-management-inc-no-cv-93-0135013-nov-27-1996-connsuperct-1996.