Silva v. New York Life Insurance Co., No. Cv97 034 29 73 S (Jan. 12, 2001)

2001 Conn. Super. Ct. 877
CourtConnecticut Superior Court
DecidedJanuary 12, 2001
DocketNo. CV97 034 29 73 S
StatusUnpublished

This text of 2001 Conn. Super. Ct. 877 (Silva v. New York Life Insurance Co., No. Cv97 034 29 73 S (Jan. 12, 2001)) 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
Silva v. New York Life Insurance Co., No. Cv97 034 29 73 S (Jan. 12, 2001), 2001 Conn. Super. Ct. 877 (Colo. Ct. App. 2001).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION RE: DEFENDANT MILLER'S MOTION FOR SUMMARY JUDGMENT (MOTION NO. 158)
Before the court is the defendant Burr V. Mill, III's Motion for Summary Judgment. The following facts are undisputed. On May 5, 1997, the pro se plaintiff Fatima Silva filed a complaint against her former employer, defendant New York Life Insurance Company (New York Life), a corporation with an office in Fairfield, her New York Life office manager, defendant Burr V. Miller III, and an independent contractor agent for New York Life, defendant Joseph Morales. The plaintiff was employed pursuant to a contract as an agent for New York Life for just over two months, from February 2, 1994 until April 11, 1994, when defendant New York Life terminated the plaintiff's employment. The plaintiff was notified of her termination by a letter dated April 11, 1994, signed by the managing partner of the Connecticut office of New York Life, John Munn Ellis. (See defendant's Exhibit 3, April 11, 1994 letter to Silva from Ellis.) On April 15, 1994, the plaintiff had a face-to-face conversation with defendant Miller verifying her termination, which conversation was recorded by the plaintiff and reduced to a transcription of the same. (See plaintiff's Exhibits D and 5, Audio Tape of April 15, 1994.) CT Page 878

The plaintiff's employment was governed by two contracts, the Training Allowance Subsidy Plan Agreement (TAS) and the Agent's Contract, each signed by the plaintiff on February 24, 1994, effective February 2, 1994, the date the plaintiff was hired. (See defendant's Exhibit 1, TAS Agreement; defendant's Exhibit 2, Agent's Contract.) After the plaintiff's termination, the company assigned two of its agents, defendant Morales and Patricia Tetrault, to service the plaintiff's former clients.

The plaintiff alleges that at the time of her termination, she had seven pending individual life insurance applications to which she was, and still is, entitled to commissions. She avers in her complaint that defendant Miller represented to her in their April 15, 1994 conversation that the commissions on these policies would be frozen and left with the company in an interest bearing escrow account for the plaintiff. (See Complaint, p. 2.) No such transfer occurred and to date the plaintiff has not been paid any commissions from these seven applications.

Also, the plaintiff contends that she was defamed by letters on defendant Miller's letterhead that were sent to four of the plaintiff's seven former clients, which letters indicated that certain aspects of their life insurance applications had not been properly processed by the plaintiff. (See plaintiff's Exhibit J, letters to Armando Gonclaves and Maria Gonclaves dated May 10, 1994 and letters to Jose Pereira and Maria Pereira dated May 12, 1994.) The plaintiff claims that although these applications were properly processed the defendants Miller and Morales conspired to deprive the plaintiff of the commissions allegedly owed to her by having defendant Morales rewrite the seven individual life insurance applications instead of having Morales merely service the subject applications.

On July 28, 2000, defendant Miller filed a motion for summary judgment and supporting memorandum challenging the legal sufficiency of the plaintiff's complaint. In support of his motion, the defendant filed opposing affidavits and other documentary evidence, including portions of certified deposition transcripts. The plaintiff filed a timely opposition on September 8, 2000, with numerous exhibits, including portions of certified deposition transcripts.

Connecticut courts have allowed the use of a motion for summary judgment to test the legal sufficiency of a plaintiff's complaint after the pleadings have been closed,1 even though a motion to strike is the more appropriate vehicle for challenging the legal sufficiency of a claim. See Boucher Agency, Inc. v. Zimmer, 160 Conn. 404, 409, 279 A.2d 540 (1971); Drahan v. Board of Education, 42 Conn. App. 480, 498 n. 17, CT Page 879680 A.2d 316, cert. denied, 239 Conn. 921, 682 A.2d 1000 (1996). "Under such circumstances, the motion for summary judgment is treated as if it were properly presented as a motion to strike." (Internal quotation marks omitted.) Mode v. Town of Plainville, Superior Court, judicial district of New Britain at New Britain, Docket No. 493091 (April 19 2000, Kocay,J.). "However, the motion should be only be granted if it meets the standard for a motion for summary judgment, not for a motion to strike." (Internal quotation marks omitted.) Kalwat v. Arnow, Superior Court, judicial district of Stamford at Stamford, Docket No. 132773 February 6, 1996, Lewis, J.) (16 Conn.L.Rptr. 111).

Although not alleged in separate counts, the plaintiff's complaint apparently makes claims against defendant Miller for the following causes of action: 1) negligent infliction of emotional distress; 2) intentional infliction of emotional distress; 3) breach of express and/or implied contract; 4) breach of fiduciary duty; 5) civil conspiracy; and 6) defamation. The court will discuss each claim separately.

A. Negligent Infliction of Emotional Distress

Defendant Miller moves for summary judgment on this cause of action on the ground that an employee may not maintain a claim for negligent infliction of emotional distress based on conduct that occurred other than during the event of her termination. In opposition, the plaintiff argues that she need only prove that the defendants should have realized that their conduct involved an unreasonable risk of causing the plaintiff to suffer emotional distress and that such distress might result in illness or bodily harm.

The plaintiff is correct in stating that in order to prevail on a claim of negligent infliction of emotional distress, "the plaintiff must prove that the defendant should have realized that its conduct involved an unreasonable risk of causing emotional distress and that distress, if it were caused, might result in illness or bodily harm." (Internal quotation marks omitted.) Ancona v. Manafort Brothers, Inc., 56 Conn. App. 701,713, 746 A.2d 184, cert. denied, 252 Conn. 954, ___ A.2d ___ (2000); see also Montinieri v. Southern New England Telephone Co., 175 Conn. 337,345, 398 A.2d 1180 (1978).

As the defendant notes, our Supreme and Appellate Courts have held that an employee could only recover for negligent infliction or emotional distress in the employment context when her claim is "based upon unreasonable conduct of the defendant in the termination process." (Emphasis added.) Parsons v. United Technologies Corp., 243, Conn. 66, 88, 700 A.2d 655

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

Related

Boucher Agency, Inc. v. Zimmer
279 A.2d 540 (Supreme Court of Connecticut, 1971)
Breen v. Phelps
439 A.2d 1066 (Supreme Court of Connecticut, 1982)
Lizotte v. Welker
709 A.2d 50 (Connecticut Superior Court, 1996)
Montinieri v. Southern New England Telephone, Co.
398 A.2d 1180 (Supreme Court of Connecticut, 1978)
Dunham v. Dunham
528 A.2d 1123 (Supreme Court of Connecticut, 1987)
Gordon v. Bridgeport Housing Authority
544 A.2d 1185 (Supreme Court of Connecticut, 1988)
Miller v. Kirshner
621 A.2d 1326 (Supreme Court of Connecticut, 1993)
Woodcock v. Journal Publishing Co.
646 A.2d 92 (Supreme Court of Connecticut, 1994)
Parsons v. United Technologies Corp.
700 A.2d 655 (Supreme Court of Connecticut, 1997)
Lizotte v. Welker
709 A.2d 1 (Supreme Court of Connecticut, 1998)
Murphy v. Wakelee
721 A.2d 1181 (Supreme Court of Connecticut, 1998)
Lawrence Brunoli, Inc. v. Town of Branford
722 A.2d 271 (Supreme Court of Connecticut, 1999)
Sloan v. Kubitsky
728 A.2d 1095 (Supreme Court of Connecticut, 1999)
Fortini v. New England Log Homes, Inc.
492 A.2d 545 (Connecticut Appellate Court, 1985)
Day v. General Electric Credit Corp.
546 A.2d 315 (Connecticut Appellate Court, 1988)
Homecare, Inc. v. Acquarulo
663 A.2d 412 (Connecticut Appellate Court, 1995)
Reynolds v. Chrysler First Commercial Corp.
673 A.2d 573 (Connecticut Appellate Court, 1996)
Drahan v. Board of Education
680 A.2d 316 (Connecticut Appellate Court, 1996)
Pavliscak v. Bridgeport Hospital
711 A.2d 747 (Connecticut Appellate Court, 1998)
Sloan v. Kubitsky
712 A.2d 966 (Connecticut Appellate Court, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
2001 Conn. Super. Ct. 877, Counsel Stack Legal Research, https://law.counselstack.com/opinion/silva-v-new-york-life-insurance-co-no-cv97-034-29-73-s-jan-12-2001-connsuperct-2001.