History
  • No items yet
midpage
CCT Communications, Inc. v. Zone Telecom, Inc.
153 A.3d 1249
| Conn. | 2017
Read the full case

Background

  • CCT Communications (plaintiff) agreed to resell long-distance service to Zone Telecom (defendant) under a November 1, 2006 purchase agreement; performance depended on circuits and a wholesale supplier, Global Crossing (Global).
  • The agreement included a take-or-pay minimum usage guarantee, a limitation of liability clause, and a fees-and-costs/attorney’s-fees provision for the prevailing party.
  • From December 2006 to January–March 2007, Global recorded service problems and disputes with CCT (traffic volume, billing/credit issues) that led Global to throttle and then terminate service to CCT, causing the circuits to become inoperative.
  • CCT filed a voluntary Chapter 11 petition on January 29, 2007; Global briefly reconnected due to the automatic stay but later removed service; the relevant circuit went into alarm on March 15, 2007 and was never restored because CCT did not request restoration from Global.
  • Zone terminated the purchase agreement (Feb. 5, 2007 letter relying on a bankruptcy-driven termination clause). Trial court found CCT breached by failing to provide services and awarded Zone $694,000 (limit of liability), costs $655, and attorney’s fees $936,441.18. CCT appealed.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether CCT breached the purchase agreement Breach finding was premised solely on CCT’s bankruptcy petition and raises legal issues for de novo review Trial court found CCT failed to provide services (factual findings supported by record); review should be clearly erroneous standard Court: affirmed breach finding; ample factual findings (service disruptions, Global termination, CCT’s inaction) support trial court under clearly erroneous standard
Whether plaintiff was entitled to damages for unpaid invoices (Dec 2006–Mar 2007) CCT sought $221,390.99 plus interest for unpaid invoices and shortfall charges Zone: evidence favors Zone; CCT failed to prove it suffered damages (no proof CCT paid Global for those months); later invoices foreclosed by CCT’s own breach Court: affirmed denial of CCT’s claimed damages — plaintiff failed to prove breach claim/damages
Proper application of the contract's limitation of liability (§4(c)) Limitation should cap liability to amounts paid for services; initial $459,000 paid was for equipment, not services, so limit should bar Zone’s larger recovery The clause covers amounts paid for specific equipment or services; trial court properly included $459,000 (equipment) plus $235,000 credit to reach $694,000 cap Court: interpreted clause as unambiguous; included payments for equipment and credits; limited Zone’s damages to $694,000
Whether attorney’s fees award is limited by the limitation-of-liability clause Attorney’s fees should be subject to the §4(c) cap on liability Fees/ costs governed by separate §16 (prevailing-party recovery) and are not referenced in the limitation clause Court: fees and costs are not damages under §4(c); §16 entitles prevailing party to actual costs and reasonable fees; award of fees not subject to the liability cap

Key Cases Cited

  • Crowell v. Danforth, 222 Conn. 150 (trial court factual findings subject to clearly erroneous standard)
  • Bristol v. Ocean State Job Lot Stores of Connecticut, Inc., 284 Conn. 1 (contract interpretation — definitive language is question of law)
  • Gianetti v. Norwalk Hospital, 304 Conn. 754 (damage calculation under contract is factual)
  • United Components, Inc. v. Wdowiak, 239 Conn. 259 (deference to trial court findings where testimony conflicts)
  • Nor’easter Group, Inc. v. Colossale Concrete, Inc., 207 Conn. 468 (trial court findings binding unless clearly erroneous)
  • Sullivan v. Thorndike, 104 Conn. App. 297 (elements of breach of contract)
  • Connecticut National Bank v. Giacomi, 242 Conn. 17 (standards for reviewing factual findings)
Read the full case

Case Details

Case Name: CCT Communications, Inc. v. Zone Telecom, Inc.
Court Name: Supreme Court of Connecticut
Date Published: Feb 21, 2017
Citation: 153 A.3d 1249
Docket Number: SC19574
Court Abbreviation: Conn.