Seftner v. W.B. Wood Company, Inc., No. Cv 95 0143367 (Dec. 4, 1997)

1997 Conn. Super. Ct. 13718
CourtConnecticut Superior Court
DecidedDecember 4, 1997
DocketNo. CV 95 0143367
StatusUnpublished

This text of 1997 Conn. Super. Ct. 13718 (Seftner v. W.B. Wood Company, Inc., No. Cv 95 0143367 (Dec. 4, 1997)) 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
Seftner v. W.B. Wood Company, Inc., No. Cv 95 0143367 (Dec. 4, 1997), 1997 Conn. Super. Ct. 13718 (Colo. Ct. App. 1997).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The plaintiff, Joseph Seftner, filed an eleven count amended complaint dated August 7, 1996. The plaintiff claims that he is owed money for services he performed as an account manager for his former employer, the defendant, W.B. Wood Company, Inc. The defendant was engaged in selling office furniture and designing interiors.

The plaintiff alleges in the first count of his complaint that based on a "Sales Compensation Policy for Individual Account Managers," he was entitled to a sales bonus for the year 1990 in the amount of $22,638. The plaintiff alleges, however, that he was paid only $17,335. In the second count, the plaintiff claims that for the year 1991 he was owed $29,989, but was paid $12,288. In the third count, the plaintiff alleges that in addition to the sales bonuses, he was also entitled to a "New Business Bonus" for the year 1990 in the amount of $8,370, which had not been paid. The fourth, fifth and sixth counts sound in conversion and relate to the sums of money referred to in the first three counts. In the seventh, eighth and ninth counts, the plaintiff alleges that the defendant made false representations regarding the 1990 and CT Page 13719 1991 sales bonuses, and the 1990 new business bonus. In the tenth count, the plaintiff contends that the defendant breached the implied covenant of good faith and fair dealing because a new account from REMCO, which the plaintiff brought to the defendant, was arbitrarily and illegally assigned to another employee. In the eleventh and twelfth counts, the plaintiff refers to the "Headquarters Company" project and alleges that the defendant refused to pay him the commission that was due for this project, but instead converted this money to its own use.

The plaintiff seeks money damages pursuant to General Statutes § 31-72 amounting to twice the full amount of commissions due and attorney's fees.1 The plaintiff also seeks treble damages in accordance with General Statutes §52-564.2

The defendant, in its answer, denies the material allegations of the complaint and pleads five special defenses. The first and second defenses claim that the statutes of limitation found in General Statutes §§ 52-5963 and 52-5774 bar the plaintiffs claims for renumeration. In its third and fourth special defenses, the defendant contends that the plaintiff has waived his claim for compensation and is estopped from making such claims. In the fifth special defense, the defendant alleges an accord and satisfaction.

In accordance with General Statutes § 52-434 (a) and Practice Book § 428 et seq., the case was referred to Attorney Howard C. Kaplan, an attorney trial referee, The referee conducted a trial, and thereafter submitted a report finding the following facts: (1) the plaintiff began employment with the defendant in 1989 and was terminated in 1994; (2) the plaintiff was a commission salesman whose compensation was based on a written compensation policy calling for annual bonuses based upon sales and new business; (3) the annual bonus for 1990 was due to be paid in the first several months of 1991, the annual bonus for 1991 was due to be paid in early 1992, but the plaintiff did not commence this suit until January, 1995; (4) these annual bonuses constituted periodic compensation; (5) the plaintiff entered into a written agreement with the defendant which was to be operative after his employment with the defendant terminated. According to this agreement, the plaintiff would be entitled to a commission of one-third (1/3) of the defendant's net profit in any new business that the plaintiff brought to the defendant; (6) this contract required the plaintiff to "interface" with the new CT Page 13720 client; (7) the plaintiff procured Headquarters Company as a new account for the defendant; and (8) the plaintiff did all he could to "interface" with Headquarters Company, despite opposition from the defendant.

The attorney trial referee concluded, on the basis of the above findings of fact, that: (1) since the annual bonuses due the plaintiff for 1990 and 1991 were periodic payments, the two-year statute of limitations for periodic compensation, General Statutes § 52-596, barred the plaintiff from recovery for those two years; (2) the plaintiff was not entitled to recover on the basis of conversion because of the statute of limitations regarding periodic compensation. Further, the defendant's actions did not constitute a conversion, but rather a breach of contract; and (3) the claim regarding the Headquarters Company account was based on a written contract, dated June 7, 1994. According to the contract, the plaintiff was an independent contractor, and the statute governing periodic payments to employees is inapplicable.5

Thus, the attorney trial referee found for the defendant on counts one through six regarding bonuses for the years 1990 and 1991. The plaintiff withdrew at trial his claims regarding false representations and the breach of the covenant of good faith and fair dealing. The referee recommended that the plaintiff recover from the defendant on count eleven of the complaint a commission in the amount of $16,622 on the Headquarters project, plus interest of $1,764 to November 13, 1996, and thereafter at $4.554 per diem.6

Pursuant to Practice Book § 438, the defendant moved to correct the referee's report.7 The defendant sought the addition or deletion of certain findings, which can be summarized as follows: (1) the plaintiff did not bring the Headquarters account to the defendant because the defendant had a previous relationship with this account; (2) the defendant did not prevent the plaintiff from performing his obligation to interface or liaison with Headquarters. Rather, the plaintiff refused to cooperate with the defendant with respect to the Headquarters account. Thus the plaintiff breached the contract with the defendant; and (3) the Headquarters job was not closed and fully paid because $10,000 remained uncollected, and therefore the plaintiff was not entitled to a commission.

In response to the defendant's motion to correct, the CT Page 13721 attorney trial referee declined to add anything material to his report, except the following: (1) George Russell, president of Headquarters, had purchased some furniture for his corporation from the defendant in 1986 and 1989; (2) the exact wording regarding the plaintiff's obligations with respect to the Headquarters Company account was that the plaintiff "will be interface [sic] with the customer and W. B. Wood and staff, in the usual manner;" (3) Gloria Grossman, the plaintiff's supervisor when he worked for the defendant, wrote a letter dated August 8, 1994, addressed to the plaintiff, on behalf of the defendant, regarding the Headquarters account. On August 18, 1994, the plaintiff replied to that letter;8 and (4) three employees of the defendant, including Ms. Grossman, continued working on the Headquarters account and procured an order in December, 1994.

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

Related

Nor'easter Group, Inc. v. Colossale Concrete, Inc.
542 A.2d 692 (Supreme Court of Connecticut, 1988)
Steiner v. Bran Park Associates
582 A.2d 173 (Supreme Court of Connecticut, 1990)
Argentinis v. Gould
592 A.2d 378 (Supreme Court of Connecticut, 1991)
Elgar v. Elgar
679 A.2d 937 (Supreme Court of Connecticut, 1996)
Bernard v. Gershman
559 A.2d 1171 (Connecticut Appellate Court, 1989)
Argentinis v. Gould
579 A.2d 1078 (Connecticut Appellate Court, 1990)
Thermoglaze, Inc. v. Morningside Gardens Co.
583 A.2d 1331 (Connecticut Appellate Court, 1991)
Romano v. City of Derby
681 A.2d 387 (Connecticut Appellate Court, 1996)
Iroquois Gas Transmission System v. Mileski
682 A.2d 140 (Connecticut Appellate Court, 1996)
Das v. Rodgers
702 A.2d 664 (Connecticut Appellate Court, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
1997 Conn. Super. Ct. 13718, Counsel Stack Legal Research, https://law.counselstack.com/opinion/seftner-v-wb-wood-company-inc-no-cv-95-0143367-dec-4-1997-connsuperct-1997.