Regulbuto v. General Health Management, No. 0371842s (Jan. 29, 1991)

1991 Conn. Super. Ct. 830
CourtConnecticut Superior Court
DecidedJanuary 29, 1991
DocketNo. 0371842S
StatusUnpublished

This text of 1991 Conn. Super. Ct. 830 (Regulbuto v. General Health Management, No. 0371842s (Jan. 29, 1991)) 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
Regulbuto v. General Health Management, No. 0371842s (Jan. 29, 1991), 1991 Conn. Super. Ct. 830 (Colo. Ct. App. 1991).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT'S MOTION TO STRIKE #103 The issues before the court in the defendant's Motion to Strike are:

1. Has the plaintiff alleged facts sufficient to pierce the corporate veil and hold the defendant Steiner personally liable? 2. Has the plaintiff alleged facts sufficient to state a claim for promissory estoppel in count one? 3. Has the plaintiff alleged facts sufficient to state a claim for negligent misrepresentation in count two? 4. Has the plaintiff alleged facts sufficient to state a claim for intentional misrepresentation in count three? 5. Has the plaintiff alleged facts sufficient to state a claim under CUTPA in count four? 6. Has the plaintiff alleged facts sufficient to state a claim for breach of an obligation to pay severance compensation in count five? 7. Has the plaintiff alleged facts sufficient to state a claim for intentional infliction of emotional distress in count six? 8. Does the plaintiff state a claim for double damages and attorney's fees pursuant to Conn. Gen. Stat. 31-72 to support the third prayer for relief?

On January 9, 1990, the plaintiff Charles A. Regulbuto filed a seven count complaint against the defendants General Health Management, Inc. (GHM) and Mark S. Steiner Steiner). The plaintiff alleges the following facts in the first count: (1) the plaintiff is a consultant specializing in the health care industry; (2) in 1982 he "became affiliated as a consultant with the defendant corporation in an executive capacity with executive benefits and also became an officer and director of several of the defendant corporation's subsidiaries"; (3) the "individual defendant is the majority and/or sole stockholder of the defendant corporation . . ."; (4) "the plaintiff has had various business opportunities which he has declined due to promises and assurances from the defendants of equity participation in the defendant corporation"; and (5) the plaintiff "relied on said representations, which were made for the purpose of inducing the plaintiff to remain affiliated with the defendants . . . all to his loss and damage."

The second count alleges that the "representations were made negligently and carelessly by the defendants." The third count alleges that the "representations were false and known to CT Page 832 be false by the defendants and made with the intent to deceive the plaintiff. . . ." The fourth count alleges that the defendants' actions constituted an unfair trade practice under Conn. Gen. Stat. 42-110a et seq. (CUTPA). The fifth count alleges that at the time of the plaintiff's termination "the plaintiff was to receive severance compensation" and the "defendants have breached their obligation to the plaintiff by failing to pay the agreed upon severance compensation." The sixth count alleges that the "defendants have intentionally breached the severance agreement with the plaintiff and have done so recklessly, without care, concern or regard for the plaintiff . . . and have caused him mental distress and anguish. . . ." The seventh count alleges that the "plaintiff was employed on an annual consulting fee basis and the plaintiff is due and owing the balance of his annual consulting fee for the period of 1989" and "the plaintiff is owed from the defendant corporation accrued vacation time."

On February 20, 1990, the defendants filed a motion to strike all counts of the complaint as to the defendant Steiner, and counts one through six and the third prayer for relief as to both defendants, for failure to state a claim upon which relief may be granted.

On April 11, 1990, the plaintiff filed a request to amend the complaint pursuant to Conn. Practice Bk. 176 and an amended complaint which adds counts eight and nine. On April 23, 1990, the defendants filed an objection to the request to amend. The objection has not yet been ruled on by this court.

The purpose of a motion to strike is to contest the legal sufficiency of the allegations of any complaint to state a claim upon which relief can be granted. Gordon v. Bridgeport Housing Authority, 208 Conn. 161, 170 (1988). "In ruling on a motion to strike, the court is limited to the facts alleged in the complaint." Id. In addition, the court "must construe the facts in the complaint most favorably to the plaintiff." Id. If the "facts provable under its allegations would support . . . a cause of action, the motion to strike must fail." Mingachos v. CBS, Inc., 196 Conn. 91, 108 (1985). However, "mere conclusions of law . . . in the absence of sufficient alleged facts to support them, are subject to a motion to strike." Id.

Counts One Through Seven As to Defendant Steiner

The defendants argue that count one through seven as to the defendant Steiner should be stricken because the plaintiff has "failed to allege facts sufficient to pierce the corporate veil and hold Mr. Steiner personally responsible for GHM's alleged conduct." (Defendants' motion to strike at p. 1). CT Page 833

"Generally, a corporation is a distinct legal entity and the stockholders are not personally liable for the acts and obligations of the corporation." Saphir v. Neustadt, 177 Conn. 191,209 (1979).

"Under Connecticut law, the corporate shield may be disregarded either under the `instrumentality' of `identity' rules." Falcone v. Night Watchman, Inc., 11 Conn. App. 218,220 (1987). In the instant case, the plaintiff claims that the instrumentality rule applies. (Plaintiff's memorandum of law p. 3).

"The instrumentality rule imposes individual liability for corporate actions upon a shareholder, director, or officer of a corporate entity that is, in economic reality, the instrumentality of the individual."

Campisano v. Nardi, 212 Conn. 282, 291 (1989).

We have consistently held that "[t]he instrumentality rule requires, in any case but an express agency, proof of three elements: (1) Control, not mere majority or complete stock control, but complete domination, not only of finances but of policy and business practice in respect to the transaction attacked so that the corporate entity as to this transaction had at the time no separate mind, will or existence of its own; (2) that such control must have been used by the defendant to commit fraud or wrong, to perpetrate the violation of a statutory or other positive legal duty, or a dishonest or unjust act in contravention of plaintiff's legal rights; and (3) that the aforesaid control and breach of duty must proximately cause the injury or unjust loss complained of.'"

Id. at 291-92 (citations omitted).

The plaintiff has alleged in the third paragraph of count one that: "The individual defendant is the majority and/or sole stockholder of the defendant corporation and the defendant corporation owns all of the stock of its subsidiary corporations. The individual defendant controls and dominates the business affairs and decision making of the defendant corporation and its subsidiaries thereby depriving the defendant corporation and its subsidiaries of an independent will or existence." These allegations are merely conclusions of law with insufficient facts to support them. The plaintiff has alleged no other facts regarding the individual defendant's CT Page 834 control over the corporation.

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

Related

J. Frederick Scholes Agency v. Mitchell
464 A.2d 795 (Supreme Court of Connecticut, 1983)
Saphir v. Neustadt
413 A.2d 843 (Supreme Court of Connecticut, 1979)
Paull v. Coughlin
466 A.2d 347 (Connecticut Superior Court, 1983)
Kavarco v. T. J. E., Inc.
478 A.2d 257 (Connecticut Appellate Court, 1984)
Mingachos v. CBS, Inc.
491 A.2d 368 (Supreme Court of Connecticut, 1985)
Petyan v. Ellis
510 A.2d 1337 (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)
Gordon v. Bridgeport Housing Authority
544 A.2d 1185 (Supreme Court of Connecticut, 1988)
Campisano v. Nardi
562 A.2d 1 (Supreme Court of Connecticut, 1989)
Falcone v. Night Watchman, Inc.
526 A.2d 550 (Connecticut Appellate Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
1991 Conn. Super. Ct. 830, Counsel Stack Legal Research, https://law.counselstack.com/opinion/regulbuto-v-general-health-management-no-0371842s-jan-29-1991-connsuperct-1991.