History
  • No items yet
midpage
Tomick v. United Parcel Service, Inc.
135 Conn. App. 589
| Conn. App. Ct. | 2012
Read the full case

Background

  • Tomick sued UPS and Trudelle after a December 2004 termination; jury awarded damages for negligent infliction of emotional distress (NIED), a §31-51x claim, and disability discrimination under §46a-60, plus punitive damages; district history included remand from federal court and posttrial fee decisions; court later remitted punitive damages and remanded count six issues; trial court awarded reinstatement and back pay; cross-appeal focused on attorney’s fees calculation.
  • Key events showing termination and alleged pretext: December 1–3, 2004 events including drug-test pressures, alleged threats to terminate, and final termination for workplace violence; physician released plaintiff with light duty; later reinstatement and back pay orders followed.
  • Evidence showed the termination process involved questions of pretext and alleged improper drug-testing coercion, with trial court denying directed verdicts on counts challenged on appeal.
  • Court found the judge properly denied directed verdicts on count one and count three, but remanded count six and reversed attorney’s fees on the common-law NIED claim.
  • Remedies included back pay and reinstatement subject to medical clearance; workers’ compensation settlement evidence was properly precluded.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
NIED—whether evidence supports an unreasonable termination process Tomick argues conduct during termination was unreasonable UPS contends no unreasonable conduct occurred Verdict supported; no directed verdict warranted
§31-51x—whether an employee must actually take a urinalysis test Tomick did not need to prove test administration to recover Trudelle argues no violation without actual test Statute plain; employer’s requirement without reasonable suspicion occurred; verdict proper
§46a-60—date of adverse employment decision and qualification Tomick should be treated as not qualified at time of adverse action Defendant argues different operative date and standard Court abused by applying wrong termination- process standard; remand to determine operative date and qualification
Attorney's fees—whether contingency fee governs; lodestar method Contingency fee should not cap fees; lodestar may apply Fees should align with statutory basis and reasonable rate Court erred by awarding fees on common-law NIED; remanded; lodestar discussion unresolved in light of contingency award
Remittitur/back pay issue Not necessary to decide; remanded in light of count six issue

Key Cases Cited

  • Montinieri v. Southern New England Telephone Co., 175 Conn. 337 (Conn. 1978) (recognizes NIED in employment termination context)
  • Morris v. Hartford Courant Co., 200 Conn. 676 (Conn. 1986) (conduct in termination context; not merely motive)
  • Parsons v. United Technologies Corp., 243 Conn. 66 (Conn. 1997) (limits of termination-related NIED claims)
  • Olson v. Bristol-Burlington Health District, 87 Conn.App. 1 (Conn. App. 2005) (unreasonable conduct standard for NIED)
  • Levy v. Commission on Human Rights & Opportunities, 236 Conn. 96 (Conn. 1996) (mixed-m motive framework; prima facie elements)
  • Price Waterhouse v. Hopkins, 490 U.S. 228 (U.S. 1989) (mixed-motive framework guidance)
  • McDonnell Douglas Corp. v. Green, 411 U.S. 792 (U.S. 1973) (pretext framework for discrimination)
  • Hensley v. Eckerhart, 461 U.S. 424 (U.S. 1983) (lodestar method; apportioning fees when related claims)
  • Russell v. Dean Witter Reynolds, Inc., 200 Conn. 172 (Conn. 1986) (lodestar adjustments where related claims)
  • Schoonmaker v. Lawrence Brunoli, Inc., 265 Conn. 210 (Conn. 2003) (contingency fee agreements; departure only for substantial fairness)
  • Sorrentino v. All Seasons Services, Inc., 245 Conn. 756 (Conn. 1998) (contingency fee baseline and departures)
Read the full case

Case Details

Case Name: Tomick v. United Parcel Service, Inc.
Court Name: Connecticut Appellate Court
Date Published: May 22, 2012
Citation: 135 Conn. App. 589
Docket Number: AC 32797
Court Abbreviation: Conn. App. Ct.