S.L. Pierce Agency, Inc. v. Painter (In Re Painter)

285 B.R. 662, 2002 Bankr. LEXIS 1335, 2002 WL 31641240
CourtUnited States Bankruptcy Court, S.D. Ohio
DecidedOctober 31, 2002
DocketBankruptcy No. 01-61520, Adversary No. 02-02003
StatusPublished
Cited by3 cases

This text of 285 B.R. 662 (S.L. Pierce Agency, Inc. v. Painter (In Re Painter)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
S.L. Pierce Agency, Inc. v. Painter (In Re Painter), 285 B.R. 662, 2002 Bankr. LEXIS 1335, 2002 WL 31641240 (Ohio 2002).

Opinion

ORDER ON MOTION FOR SUMMARY JUDGMENT

DONALD E. CALHOUN, Jr., Bankruptcy Judge.

This matter comes before the Court upon Defendant, Michael Lane Painter’s Motion for Summary Judgment (“Motion”), and Plaintiffs Response in Opposition to Defendant, Michael L. Painter’s Motion for Summary Judgment (“Memo Contra”).

I. Statement of Jurisdiction

The Court has jurisdiction over this matter pursuant to 28 U.S.C. § 1334 and the General Order of Reference entered in this district. This is a core proceeding under 28 U.S.C. § 157(b)(2)(J).

II. Factual Background 1

William Painter is the father of Michael Painter and Matthew Painter. William Painter worked as an independent contractor for Plaintiff from 1986 to 1998. (Magistrate’s Decision, p. 1). William Painter had serious health problems that affected his ability to service Plaintiffs insurance clients. Michael Painter and Matthew Painter assisted in providing service to their father’s clients in 1996 and 1997. (Magistrate’s Decision, p. 3). Michael Painter and Matthew Painter were involved primarily in the sale of securities at that time. In 1997, Plaintiff became aware that contact was being made by Michael Painter and Matthew Painter. Plaintiff became concerned that its clients assigned to William Painter were surrendering annuities to purchase securities sold by Michael Painter and Matthew Painter. (Magistrate’s Decision, p. 4). In April of 1998, William Painter retired.

William Painter’s contract with Plaintiff included noncompetition and confidentiality provisions. The contract also provided for payment of renewal commissions upon his retirement. Those renewal commissions were paid until February 1999. However, in February of 1999, the renewal commissions were stopped because Plaintiff concluded that business was being rolled to a competitor. (Magistrate’s Decision, p. 5).

Plaintiff filed an action in the Court of Common Pleas, Franklin County, Ohio, *665 against William A. Painter on September 27, 1999. On June 2, 2000, Plaintiff filed an amended complaint, adding as defendants Michael Painter, Matthew Painter, and Painter and Painter, Inc. William Painter filed a counterclaim on September 1, 2000. The parties in the state court action agreed to waive their jury demands, and the case was referred to a state court magistrate. The magistrate held a trial on June 11, 2001. At the trial, the parties appeared and presented evidence and testimony. On June 19, 2001, the parties filed post-trial briefs. (Magistrate’s Decision, p. 1). After weighing the evidence admitted at trial, the magistrate entered his Decision on June 25, 2001.

Within the state court proceeding, Plaintiff alleged that Defendants violated Ohio Revised Code § 1333.61, et seq. Ohio Revised Code § 1333.63 provides that a complainant in a civil action may recover damages for misappropriation of a trade secret. Within the state court Decision, the magistrate concluded that Michael Painter and Matthew Painter misappropriated a trade secret of Plaintiff in violation of Ohio Revised Code § 1333.61, et seq. by compiling a list of Plaintiffs customers and using it to take the Plaintiffs customers for themselves. (Magistrate’s Decision, p. 11). The magistrate further concluded that Defendant William Painter breached his obligations under his agency contract. (Magistrate’s Decision, p. 14). Based upon the state court’s findings, the magistrate determined that the evidence supported an award of damages for 109 customers proven to have been switched from the Plaintiffs agency. The magistrate determined that the total damages for the six-year expected life of the book of business equaled $98,100.00, and judgment was granted, jointly and severally, against the state court defendants. (Magistrate’s Decision, p. 16).

Within the state court proceeding, the Plaintiff also requested an award of punitive damages and attorney fees. The magistrate determined that there was “insufficient evidence before the magistrate of actual malice, as required to support an award of punitive damages. See, e.g., Cabe v. Lunich (1994) 70 Ohio St.3d 598, 640 N.E.2d 159. Accordingly, an award of attorney fees [was] not warranted under the law.” (Magistrate’s Decision, p. 16).

The Magistrate’s Decision was adopted by a judge of the Franklin County Court of Common Pleas on September 17, 2001. The parties involved in the state court proceeding did have an opportunity to object to the Decision. No objections were filed and no appeal was taken.

On January 16, 2002, Defendant filed a voluntary petition under Chapter 7. On April 26, 2002, Plaintiff filed its adversary proceeding. Within the adversary proceeding, Plaintiff alleged that Defendant’s actions based upon the state court judgment in Case No. 99 CVH-09-8067, were both willful and malicious as those terms have been defined for purposes of 11 U.S.C. § 523(a)(6). Plaintiff further alleged that the acts were intentionally and deliberately committed by the Defendant with the specific and intended consequence that such acts would cause harm to Plaintiff. Plaintiff requested the Court to determine the debt of Defendant owed to Plaintiff to be nondischargeable.

III. Standard of Review

Rule 56(c) of the Federal Rules of Civil Procedure, incorporated by Bankruptcy Rule 7056 provides:

[Summary judgment] ... shall be rendered forthwith if the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact and *666 that the moving party is entitled to a judgment as a matter of law.

The purpose of a motion for summary judgment is to determine if genuine issues of material fact exist to be tried. Lashlee v. Sumner, 570 F.2d 107, 111 (6th Cir.1978). The party seeking summary judgment bears the initial burden of asserting that the pleadings, depositions, answers to interrogatories, admissions and affidavits establish the absence of genuine issues of material fact. Celotex Corp. v. Catrett, 477 U.S. 317, 323, 106 S.Ct. 2548, 91 L.Ed.2d 265 (1986); Street v. J.C. Bradford & Co., 886 F.2d 1472, 1479 (6th Cir.1989). The burden on the moving party is discharged by a “showing” that there is an absence of evidence to support a nonmoving party’s case. Celotex Corp., 477 U.S. at 325, 106 S.Ct. 2548.

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

Related

Yeager v. Wilmers
553 B.R. 102 (S.D. Ohio, 2015)
Beard Research, Inc. v. Kates (In re Kates)
485 B.R. 86 (E.D. Pennsylvania, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
285 B.R. 662, 2002 Bankr. LEXIS 1335, 2002 WL 31641240, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sl-pierce-agency-inc-v-painter-in-re-painter-ohsb-2002.