Tolland Enterprises v. Scan-Code, Inc., No. Cv 94-0464588s (Oct. 11, 1995)

1995 Conn. Super. Ct. 11732
CourtConnecticut Superior Court
DecidedOctober 11, 1995
DocketNo. CV 94-0464588S
StatusUnpublished

This text of 1995 Conn. Super. Ct. 11732 (Tolland Enterprises v. Scan-Code, Inc., No. Cv 94-0464588s (Oct. 11, 1995)) 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
Tolland Enterprises v. Scan-Code, Inc., No. Cv 94-0464588s (Oct. 11, 1995), 1995 Conn. Super. Ct. 11732 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION I. Factual and Procedural Background CT Page 11733

By way of an amended complaint dated October 5, 1994, the plaintiff, Tolland Enterprises, brought a three count action against the defendant, Scan-Code, Inc. The first count alleges a breach of lease; the second count alleges a breach of an accord and satisfaction; and the third count alleges unjust enrichment.

The defendant filed an amended answer, four special defenses, and a counterclaim, dated July 14, 1994, and granted by the court on August 3, 1995. The special defenses claimed an accord and satisfaction, breach of contract, voidable contract, and plaintiff's failure to state a claim upon which relief may be granted. The counterclaim alleged breach of contract.

Trial to the court commenced on August 3, 1995, and completed on August 4, 1995. During the course of trial the plaintiff called the following witnesses: Ronald J. Gross, plaintiff's Chief Financial Officer and Nicholas Morizio, a real estate broker. The defendant called Henry Beckenstein, the only living general partner in Tolland Enterprises; Robert Beckenstein, manager of Tolland Enterprises; and Robert Geckle, President and Chief Executive Officer of Scan-Code. The plaintiff recalled Ronald Gross and Robert Beckenstein for rebuttal purposes.

At the conclusion of evidence, the court ordered both parties to file simultaneous briefs and proposed findings of fact on or before the close of business, August 25, 1995.

II. Discussion

A. Findings of Fact

From the testimony and exhibits presented at trial, the court finds that the plaintiff, Tolland Enterprises, is a Connecticut general partnership which owns, manages, and leases commercial real estate. Its sole living partner is Henry Beckenstein. His son, Robert Beckenstein, is the partnership's day-to-day manager who had the authority to negotiate contracts and bind the partnership to such contracts, provided that Henry Beckenstein's input was required for modification and/or restructuring of leases. Until September of 1994, Robert Beckenstein was also a director and officer of the defendant corporation. CT Page 11734

The defendant, Scan Code, Inc., is a Connecticut corporation which manufactures mail sorting equipment and provides pre-sort mail services and address correction services. Scan-Code was previously solely owned by Michael Strange and Henry Beckenstein. These two individuals had prior business relationships. (Exhibits, Plaintiff's 8A and 8B)

The plaintiff as lessor and the defendant as leasee signed a commercial lease on June 28, 1991, for a sixty month term. (Exhibit, Plaintiff's 1) This lease was a substitute lease for a prior lease arrangement between the same parties.

In February of 1994, Robert Geckle, on behalf of the defendant, and Robert Beckenstein, on behalf of the plaintiff, began discussions regarding restructuring the lease relationship. At that time back rent was due to the plaintiff from the defendant in an approximate amount of $245,000.00. (Exhibit, Plaintiff's 6) Payment of this back rent was of primary importance to the plaintiff. In addition, the plaintiff wanted to continue some type of lease arrangement with the defendant. The defendant did not feel that the space it was currently renting from the plaintiff was appropriate to its needs. The defendant did tell the plaintiff that plaintiff's property located at 265 Prestige Park Road would be appropriate for the defendant's pre-sort operation.

On April 26, 1994, Mr. Robert Geckle facsimiled handwritten terms in response to a facsimile letter from Robert Beckenstein. Those terms stated:

1. $116,000.00 to be paid during week of May 9, 1994.
2. May rent of $15,461.67 paid week of May 23, 1994.

3. Balance of approximately $115,000.00 paid in equal monthly installments over 12 months beginning June, 1994;

4. New landlord/tenant relationship begins June, 1994. To be finalized during next four weeks. CT Page 11735

(Exhibit, Defendant's A)

Robert Beckenstein discussed these terms with his father and told Robert Geckle that the terms set forth were "acceptable". Prior to leaving on an out-of-town business trip, Robert Beckenstein called Robert Geckle and instructed him to make sure the $116,000.00 was delivered before the end of business that day. Robert Geckle rediscussed the April 26, 1993, terms of the agreement with Robert Beckenstein at that time.

A check in the amount of $116,000.00 was hand-delivered by the defendant to the plaintiff's office on May 13, 1994, with an attached letter which provided:

1. Scan Code will pay May rent of $15,461.67 during the week of May 23, 1994.

2. Balance due Tolland/Beckenstein Enterprises of approximately $115,000.00. It will be paid in equal monthly installments over 12 months beginning June, 1994.

3. Scan Code will be released from its current lease at 130 Prestige Park Road. Effective June 1, 1994.

(Exhibit, Plaintiff's 5)

Defendant also indicated in that letter that it intended to move its pre-sort operations to 265 Prestige Park Road when a mutually agreeable lease could be finalized. The defendant stated that it would continue to occupy and pay rent at the 130 Prestige Park Road facility under the terms of the lease for those premises. The letter ended with the following statement: "Acceptance of the enclosed payment signifies acceptance of the above agreed upon items." (Exhibit, Plaintiff's 5)

The plaintiff endorsed the check, deposited and cashed the check without any protest or reservation of rights. Subsequently, Robert Beckenstein returned from his business trip, reviewed defendant's letter, and on May 23, 1994, called Robert Geckle and told him that the plaintiff would not honor the terms of the May 13, 1994, letter. Robert Beckenstein did not read the May 13, 1994, letter prior to the check being deposited. CT Page 11736 He would have deposited the check and kept the defendant's money even if he had read the letter.

By letter dated May 27, 1994, defendant sent plaintiff a letter indicating defendant's suspension of its performance in light of plaintiff's decision not to honor the terms of the April 26 and May 13, 1994 agreements. (Exhibit, Defendant's C)

B. Burden of Proof, Generally

In the usual civil case, a party satisfies its burden of proof if the evidence presented establishes the issue in favor of that party by a "fair preponderance of the evidence".Vigorito v. Allard, 143 Conn. 70, 71 (1955). "Fair preponderance" means the better or weightier evidence; a party is not required to prove a fact to an absolute certainty but merely to prove that a fact is more likely than not to be true. TerminalTaxi Co. v. Flynn, 156 Conn. 313, 318 (1968). Such preponderance is not judged by the number of witnesses but rather the quality of the evidence presented. Verdi v. Donohue, 91 Conn. 448,450 (1917).

Just as the plaintiff at bar must prove its case by this fair preponderance of evidence standard, so too must the defendant prove every essential element of any special defense and/or counterclaim by a fair preponderance of the evidence.Marley v. New England Transportation Co., 133 Conn. 586, 590 (1947).

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

Related

Martin v. Kavanewsky
255 A.2d 619 (Supreme Court of Connecticut, 1969)
Terminal Taxi Co. v. Flynn
240 A.2d 881 (Supreme Court of Connecticut, 1968)
Marley v. New England Transportation Co.
53 A.2d 296 (Supreme Court of Connecticut, 1947)
Verdi v. Donahue
99 A. 1041 (Supreme Court of Connecticut, 1917)
Crucible Steel Co. of America v. Premier Manufacturing Co.
110 A. 52 (Supreme Court of Connecticut, 1920)
Hanley Co., Inc. v. American Cement Co.
143 A. 566 (Supreme Court of Connecticut, 1928)
Keller v. Rohde
146 A. 288 (Supreme Court of Connecticut, 1929)
Gilreath v. Sentry Ins. Co.
450 A.2d 873 (Connecticut Superior Court, 1982)
Atchison v. Atchison
34 A. 761 (Supreme Court of Connecticut, 1895)
Vigorito v. Allard
118 A.2d 906 (Supreme Court of Connecticut, 1955)
County Fire Door Corp. v. C. F. Wooding Co.
520 A.2d 1028 (Supreme Court of Connecticut, 1987)
Bergmann v. Newton Buying Corp.
551 A.2d 1277 (Connecticut Appellate Court, 1989)
Pullman, Comley, Bradley & Reeves v. Tuck-it-away, Bridgeport, Inc.
611 A.2d 435 (Connecticut Appellate Court, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 11732, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tolland-enterprises-v-scan-code-inc-no-cv-94-0464588s-oct-11-1995-connsuperct-1995.