Nxegen, LLC v. Carbone

CourtConnecticut Appellate Court
DecidedFebruary 3, 2015
DocketAC35954
StatusPublished

This text of Nxegen, LLC v. Carbone (Nxegen, LLC v. Carbone) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Nxegen, LLC v. Carbone, (Colo. Ct. App. 2015).

Opinion

****************************************************** The ‘‘officially released’’ date that appears near the beginning of each opinion is the date the opinion will be published in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the beginning of all time periods for filing postopinion motions and petitions for certification is the ‘‘officially released’’ date appearing in the opinion. In no event will any such motions be accepted before the ‘‘officially released’’ date. All opinions are subject to modification and technical correction prior to official publication in the Connecti- cut Reports and Connecticut Appellate Reports. In the event of discrepancies between the electronic version of an opinion and the print version appearing in the Connecticut Law Journal and subsequently in the Con- necticut Reports or Connecticut Appellate Reports, the latest print version is to be considered authoritative. The syllabus and procedural history accompanying the opinion as it appears on the Commission on Official Legal Publications Electronic Bulletin Board Service and in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be repro- duced and distributed without the express written per- mission of the Commission on Official Legal Publications, Judicial Branch, State of Connecticut. ****************************************************** NXEGEN, LLC v. JOHN CARBONE (AC 35954) Lavine, Beach and Borden, Js. Argued October 22, 2014—officially released February 3, 2015

(Appeal from Superior Court, judicial district of Hartford, Miller, J.) James G. Green, Jr., with whom, on the brief, was David W. Case, for the appellant (defendant). Alexander J. Trembicki, for the appellee (plaintiff). Opinion

BEACH, J. The defendant, John Carbone, appeals from the judgment of the trial court granting the applica- tion to confirm the arbitration award in favor of the plaintiff, Nxegen, LLC. The defendant claims that the trial court erred in determining that the arbitrator did not manifestly disregard the law in finding that the defendant maliciously misappropriated trade secrets and consequently awarding punitive damages to the plaintiff. We disagree and affirm the judgment of the trial court. The following facts were found by the arbitrator. The defendant is the former chief operating officer of the plaintiff.1 In 2001, the officers of the plaintiff, including the defendant, executed employment contracts and agreements with respect to intellectual property rights. The defendant’s employment contract was for a term of one year and was automatically renewed for an addi- tional year if neither party gave sixty days notice of intent to terminate the contract. The defendant held the titles of secretary and vice president of operations; he assumed the role of chief operating officer. In Febru- ary, 2005, two businesses owned by Lynn Sutcliffe agreed to work with the plaintiff for the mutual benefit of all three companies. Sutcliffe became chief executive officer of each of the three companies. The defendant did not get along with Sutcliffe, to whom he technically reported, and he was unhappy with the direction in which the plaintiff’s business was going. In 2006, the defendant renegotiated his employment contract. In exchange for an increase in his compensation, he agreed to stay with the plaintiff until May 24, 2008. Meanwhile, in 2006, the plaintiff was awarded a $737,203 contract by the Board of Education of the City of Bridgeport (board) for phase I of a project encom- passing energy efficiency upgrades in some of the board’s facilities. After completion of phase I, the board asked the plaintiff to prepare a proposal for phase II of the project, which contemplated energy efficiency modifications for thirteen additional school facilities. The work required by phase II involved the use of more complex systems than those with which the plaintiff had previously worked. The defendant was in charge of the plaintiff’s proposal for phase II, and he presented it to the board in July, 2007. The board approved the proposal at a meeting on August 27, 2007, and author- ized the superintendent of schools to enter into a con- tract with the plaintiff for $2,304,000. Two days later, at the plaintiff’s regular sales meeting, the defendant failed to disclose fully the circumstances of the $2,304,000 project and, instead, reported that the phase II project had been held up because of personnel turnover. On September 6, 2007, the defendant announced his intention to resign from the plaintiff, and he submitted his resignation on September 10, 2007, effective at the end of the month. The arbitrator found that on September 14, 2007, the defendant provided the board’s purchasing director ‘‘with his business card on which he deleted his . . . office phone number [at the plaintiff] and replaced it with his personal cell phone number.’’ The defendant then met with the president of the plaintiff on Septem- ber 27, 2007, to discuss the projects he had been work- ing on. The defendant did not disclose to any of his supervisors at the plaintiff the size, nature, or dollar value of the phase II project proposal, or the fact that it had been approved. The defendant had expressed a willingness to consult for the plaintiff after he resigned, but the parties were unable to come to an agreement on a consulting arrangement, and those discussions concluded in November, 2007. On December 12, 2007, the defendant formed his own company, Power Point Energy, LLC, which he owned solely. The defendant worked to secure the phase II contract for his new company. He secured utility incen- tives for the project in January, 2008. On April 9, 2008, the superintendent of schools entered into a contract to complete phase II with the defendant’s company rather than with the plaintiff.2 The defendant’s company completed the project and was paid for it. After the defendant resigned, the plaintiff discovered various breaches of his fiduciary duties; one such breach occurred in the context of his involvement with the phase II contract.3 The plaintiff sought arbitration, per the defendant’s employment contract, on November 20, 2009. Following the arbitration hearing, the parties submitted memoranda and reply memoranda, and the arbitrator issued an interim award on April 6, 2012. The arbitrator found that the defendant had wilfully and maliciously misappropriated the plaintiff’s trade secrets in violation of the Connecticut Uniform Trade Secrets Act (CUTSA), General Statutes § 35-50 et seq., by using work product developed while he was employed by the plaintiff to obtain the contract for his new company and that the defendant had breached his employment contract by resigning before his two year term was complete. The arbitrator also held that the defendant’s actions clearly violated the Connecticut Unfair Trade Practices Act (CUTPA), General Statutes § 42-110a et seq., but dismissed the claim as duplicative because no separate damages were recoverable.4 Finally, the arbitrator found that the defendant had breached his fiduciary duty to the plaintiff by not disclosing the approval of the phase II contract to his superiors and for various unauthorized uses of funds while he was an employee. The arbitrator awarded the plaintiff compensatory damages and held a second hearing to determine the amount of punitive damages, interest, costs, and attor- ney’s fees. The arbitrator subsequently issued the final award.5 The arbitrator declined to reconsider his finding that the defendant’s misappropriation of trade secrets was malicious, and awarded punitive damages6 in the amount of $340,156. The arbitrator awarded a total of $1,031,356 in damages for the defendant’s violation of CUTSA.7 The plaintiff applied to the trial court to confirm the arbitration award.

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

Related

Economos v. Liljedahl Bros., Inc.
901 A.2d 1198 (Supreme Court of Connecticut, 2006)
Garrity v. McCaskey
612 A.2d 742 (Supreme Court of Connecticut, 1992)
Saturn Construction Co. v. Premier Roofing Co.
680 A.2d 1274 (Supreme Court of Connecticut, 1996)
Elm City Cheese Co. v. Federico
752 A.2d 1037 (Supreme Court of Connecticut, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
Nxegen, LLC v. Carbone, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nxegen-llc-v-carbone-connappct-2015.