Nyconn Data Systems v. Cottrell, No. Cv95-0242202 (Jan. 17, 1996)

1996 Conn. Super. Ct. 436
CourtConnecticut Superior Court
DecidedJanuary 17, 1996
DocketNos. CV95-0242202, CV95-0247574
StatusUnpublished

This text of 1996 Conn. Super. Ct. 436 (Nyconn Data Systems v. Cottrell, No. Cv95-0242202 (Jan. 17, 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
Nyconn Data Systems v. Cottrell, No. Cv95-0242202 (Jan. 17, 1996), 1996 Conn. Super. Ct. 436 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The above-captioned cases were consolidated in the Judicial CT Page 437 District of Meriden after the transfer of Case No. 0247574 to Meriden from the Superior Court Judicial District of Ansonia-Milford. The initial complaint of the plaintiff NYCONN Data Systems, Inc. was returned to this court on December 1, 1992. It sought a temporary and permanent injunction restraining Cottrell, a former employee, from violating a covenant in an employment contract wherein defendant had agreed that he would not solicit or attempt to solicit the customers, employees or trainees of the plaintiff during his employment or for a period of one year after termination of his employment. Defendant was terminated on October 23, 1992. A second count in this complaint alleged that defendant had certain property of plaintiff in his possession and refused to return it.

Plaintiff moved for a temporary injunction on or about November 13, 1992. Negotiations resulted in a stipulation dated November 25, 1992 between the parties which permitted the court to grant a temporary injunction enjoining the defendant from disclosing confidential information, soliciting plaintiff's existing customers or active prospects, adopting or using materials developed or provided by plaintiff, breaching any other term of the employment agreement dated January 27, 1992.

Thereafter on January 21, 1993, the defendant Richard J. Cottrell, Jr., filed a counterclaim alleging his termination on October 23, 1992 was without just cause, being motivated by plaintiff's desire to avoid payment of commissions due and owing to the said Richard J. Cottrell, Jr. The defendant founded his counterclaim in four separate counts:

First Count, (Wrongful Discharge in Violation of Connecticut Public Policy);

Second Count, (Breach of Good Faith and Fair Dealing);

Third Count, (Breach of Contract);

Fourth Count, (Refusal to Pay Wages in Violation of Sections 31-71c,31-71d, 32-72 General Statutes)

By way of relief the plaintiff in the counterclaim claimed compensatory damages and statutory damages as provided in General Statutes § 31-72.

At or about the time he filed his counterclaim, the defendant CT Page 438 Richard J. Cottrell, Jr. submitted an affidavit in conjunction with an application for a prejudgment remedy which asserted he was owed over $101,000 in commissions.

In August of 1995, after the commencement of trial, the plaintiff filed an amended complaint in three counts. Count one asserts that during the course of his employment defendant made knowing misrepresentations to customers of plaintiff causing damage to plaintiff;

Count two asserted that during the course of employment with the plaintiff defendant submitted false and forged documents to International Business Machine Corporation (hereinafter, IBM), a business partner of the plaintiff, causing a financial loss to the plaintiff as well as damage to plaintiff's business reputation with IBM.

Count three alleged the defendant during the course of his employment with plaintiff violated company rules and underquoted prices without prior authorization from the plaintiff.

The plaintiff sought damages for these violations.

The defendant denied the material allegations in plaintiff's amended complaint.

On August 23, 1995, the defendant amended his counterclaim. The amendment made one essential change in the four counts of his counterclaim filed January 21, 1993, in that plaintiff specifically alleged intentional actions by the principals of the plaintiff.

In September of 1995 the plaintiff answered this counterclaim denying all the material allegations thereof. In addition the plaintiff pleaded setoff, claiming that certain losses discovered after plaintiff's terminations should be an offset to any compensation found to be due the plaintiff on the counterclaim.

Defendant (plaintiff on the counterclaim) denied there was any substance to the setoff allegations.

The case of Cottrell v. Chernesky, 0247574, was filed in the judicial district of Milford, returnable December 6, 1994. It was transferred to the judicial district of Meriden on December 28, 1994, where it was consolidated with Case No. 0242202, NYCONNCT Page 439Data Systems v. Richard Cottrell.

In this case Mr. Cottrell alleges in count one of his complaint that he relied upon certain representations from the defendant and engaged his services to implement a computer solution required by a customer of the plaintiff, United BeautyServices. Plaintiff contends that these representations were false, that defendant knew they were false and were made by defendant Chernesky to induce the plaintiff to engage the services of the defendant and pay him compensation therefore and to secure for the defendant a position with plaintiff's employer, NYCONN Data Systems, Inc. Plaintiff alleges that as a result of the false representations of the defendant, he was caused to lose substantial commissions and bonuses from the failed United Beauty Services transaction.

In the second count of his complaint, plaintiff alleges he relied upon further representations of the defendant in order to complete customer fulfillment options forms (CFOs) for the International Business Machines Corporation (IBM), a business partner of his employer NYCONN Data Systems, Inc. These documents were necessary in order for plaintiff to receive bonuses from IBM. Plaintiff contends that these representations were false and the defendant knew they were false and were made by the defendant to induce the plaintiff to rely upon said representations in filling out the CFOs with false information. Plaintiff alleges that as a result of these misrepresentations by the defendant he was terminated from his employment with NYCONN Data Systems and suffered defamation of character.

The defendant answered these allegations by either denying them or leaving plaintiff to his proof.

These two actions are grounded upon the same fact pattern which gave rise to the termination of employment of Richard Cottrell as a marketing representative and vice president of business solutions by his employer, NYCONN Data Systems, Inc. In the first case, plaintiff NYCONN alleges it terminated Cottrell because he knowingly submitted false and forged documents to IBM, a business partner of the plaintiff.

In the second case Cottrell acknowledges that the representations he made in the CFOs submitted to IBM were false but contends that they were innocently made based on the false representations made to him by the defendant in the second case, CT Page 440 Thomas Chernesky.

Extensive hearings were held consuming almost seventeen nonconsecutive trial days. Both parties filed briefs, and final argument took place on November 22, 1995. The testimonial and documentary evidence enables the court to find that:

A
Richard J. Cottrell, Jr. was hired by the NYCONN Data Systems, Inc. on February 1, 1992 (Exh. 1). He was hired to manage the new business territory in the IBM Norwalk Branch office at a starting salary of $45,000 per year. In addition to salary and expenses, he was entitled to coverage, territory accounts, commissions at 25 percent of NYCONN's net payments (less customers' credits) from IBM. New account bonus payments from IBM were to be paid at 25 percent for the first ten new accounts, and 33 percent for new accounts beyond that.

The offer letter provided that service commission will be paid according to the territory agent commission plan (Exh.

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

Related

Somers v. Cooley Chevrolet Co.
153 A.2d 426 (Supreme Court of Connecticut, 1959)
Sheets v. Teddy's Frosted Foods, Inc.
427 A.2d 385 (Supreme Court of Connecticut, 1980)
Cort v. Bristol-Myers Co.
431 N.E.2d 908 (Massachusetts Supreme Judicial Court, 1982)
Magnan v. Anaconda Industries, Inc.
479 A.2d 781 (Supreme Court of Connecticut, 1984)
Bound Brook Ass'n v. City of Norwalk
504 A.2d 1047 (Supreme Court of Connecticut, 1986)
Carbone v. Atlantic Richfield Co.
528 A.2d 1137 (Supreme Court of Connecticut, 1987)
Sansone v. Clifford
592 A.2d 931 (Supreme Court of Connecticut, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 436, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nyconn-data-systems-v-cottrell-no-cv95-0242202-jan-17-1996-connsuperct-1996.