Connecticut Indemnity Co. v. Carrier Haulers, Inc.

197 F.R.D. 564, 2000 U.S. Dist. LEXIS 19441, 2000 WL 1811369
CourtDistrict Court, W.D. North Carolina
DecidedNovember 17, 2000
DocketNo. 5:00CV72-V
StatusPublished
Cited by2 cases

This text of 197 F.R.D. 564 (Connecticut Indemnity Co. v. Carrier Haulers, Inc.) is published on Counsel Stack Legal Research, covering District Court, W.D. North Carolina primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Connecticut Indemnity Co. v. Carrier Haulers, Inc., 197 F.R.D. 564, 2000 U.S. Dist. LEXIS 19441, 2000 WL 1811369 (W.D.N.C. 2000).

Opinion

MEMORANDUM AND ORDER

HORN, United States Chief Magistrate Judge.

THIS MATTER is before the Court on the following motions and memoranda:

1. “Petitioner’s Motion to Quash Subpeona” and “Petitioner’s Brief in Support ...” (N.D.Ga. document #31, N.C.W.D. document # 1), both filed April 14, 2000;

2. “Petitioner’s Motion for Protective Order” and “Petitioner’s Brief in Support ...” (N.D.Ga. document # 38, N.C.W.D. document # 1), both filed April 26, 2000;

3. Respondent R.J. Reynolds Tobacco’s “Motion to Compel” (document #27) and “Brief in Support ...” (document # 28), both filed August 7, 2000;

4. Petitioner’s “Brief in Opposition to Motion to Compel” (document #32) filed September 6, 2000;

5. Petitioner’s “Affidavit of Donald Roberts” (document #33) filed September 8, 2000;

6. Respondent R.J. Reynolds Tobacco’s “Reply Brief in Support of Motion to Compel” (document # 36) filed September 22, 2000; and

7. Respondent Carrier Haulers’ “Motion to Compel” (document # 37), “... Brief in Support ...” (document # 38), “Affidavit of Robert H. Gourley, Sr.” (document #39), and “Affidavit of Thomas C. Campbell” (document #40), all filed September 25, 2000.1

The time for filing any further responsive or reply briefs has expired.

Having carefully reviewed the pleadings, record, arguments of counsel, and applicable authority, as well as having conducted a thorough in camera review of the disputed documents, the Court will deny the Petitioner’s Motion to Quash and Motion for a Protective Order and will grant in part and deny in part the Respondents’ respective Motions to Compel.

I. FACTUAL AND PROCEDURAL BACKGROUND

Respondent Carrier Haulers, Inc. (“Carrier”), a New Jersey corporation, is a trucking company with its principal office in States-ville, North Carolina. The Petitioner, Connecticut Indemnity Company (“Connecticut”), is a Connecticut insurance company and subsidiary of Orion Capital.

On January 25, 1999, after receiving an insurance application that Carrier filed through an insurance agent, Third Party Defendant Meeker Sharkey Financial Group, Inc. (“Meeker”), Connecticut issued Carrier a motor carrier liability coverage policy (Policy No. 720040, “the Policy”).

Respondent R.J. Reynolds Tobacco Company (“RJR”), a Delaware corporation with its principal place of business in Winston-Salem, North Carolina, was specifically named on a $1,000,000 endorsement to the [568]*568Policy for its goods that were shipped by Carrier. Obtaining $1,000,000 in coverage was a pre-condition before RJR would ship its goods on Carrier’s trucks.

Between 10pm on June 13, 1999, and 2am on June 14, 1999, a Carrier trailer, loaded with RJR cigarettes valued at approximately $1.2 million, was stolen while parked overnight at a terminal facility (“the Facility”) in McDonough, Georgia. The trailer was recovered but the cigarettes were not.

Within days, both Carrier and RJR made claims on the above-referenced Policy and endorsement. Carrier made its claim through Meeker, while RJR filed a claim directly "with Connecticut, which began to “adjust” — or investigate — the claim.

Connecticut repeatedly told RJR and Carrier that it was “imperative” that they cooperate with the investigation. On July 7 and July 29,1999, Connecticut wrote the Respondents that its investigation was continuing and further that the adjustment would be conducted on Connecticut’s behalf by U.S. Adjustment Corp. On September 10, 1999, Connecticut’s attorney requested an “examination under oath” (“EUO”) of Carrier’s President, Tom Campbell.

On October 21, 1999, Mr. Campbell was questioned under oath for three hours, answering every question he was asked, and promising to produce every document that Connecticut’s counsel requested.

Carrier alleges that at the conclusion of the “examination under oath,” Connecticut’s counsel “made it very clear that Connecticut could ‘sit’ on the claim and engage in several years of protracted litigation without ever technically denying the claim,” and further alleges that Connecticut’s counsel “made it clear that Connecticut understood that such a lawsuit [and failure to pay the claim] would eventually put Carrier out of business.” Connecticut vehemently denies these allegations.

On November 2, 1999, Carrier demanded by letter that Connecticut pay the claim or face a “bad faith claim.” On November 3, 1999, Connecticut’s counsel responded that he “would respond in detail ... by [Carrier’s] specified deadline.”

Instead, the same day, Connecticut filed the instant action, for a declaratory judgment of no coverage under the Policy, in the United States District Court for the Northern District of Georgia.

Connecticut alleges “no coverage” on two theories:

1) that recovery is precluded under N.C.Gen.Stat. § 58-3-10 because Carrier made material misrepresentations on its insurance application, specifically, not informing Connecticut of an earlier “lost” shipment of cigarettes, undervaluing the anticipated RJR cargo, and overstating security precautions at the Facility; and

2) that the Policy generally excludes “loss ... while property is located ... on premises owned, leased, or occupied by [the insured].” Connecticut admits that a Policy endorsement extended coverage to some of Carrier’s terminals, but argues that coverage did not extend to the Facility in Georgia which was not listed on the endorsement.

On December 20, 1999, Carrier and RJR each filed an Answer and Counterclaim, including claims for payment under the Policy and a “bad faith” claim. RJR additionally filed a Cross-Claim against Carrier.

On January 3, 2000, Carrier filed a Third Party Complaint against Meeker for negligence in completing and submitting its insurance application to Connecticut. On April 20, 2000, RJR filed a similar Cross-Claim against Meeker.

On March 15, 2000, Carrier filed a “Motion To Transfer Venue” (N.D.Ga. docket # 24) to the Western District of North Carolina.

On April 14, 2000, Connecticut moved to Quash a Subpeona and further moved, on April 26, 2000, for a Protective Order, both relating to RJR’s proposed deposition of Connecticut’s retained adjuster, Steve Gwertzman of U.S. Adjustment Corp., on the grounds of both work product and attorney client privilege. The record does not reflect when the proposed deposition was to be taken, although apparently it was to be taken in New York.

In a May 8, 2000 “Order” (N.D.Ga. document #51), the Hon. Richard W. Story [569]*569granted Carrier’s Motion to Transfer Venue and the ease was assigned to the Statesville Division of the Western District of North Carolina.

RJR and Carrier each served Connecticut with Requests for Production of Documents, including Requests that Connecticut produce its entire claim and underwriting files regarding the Policy and loss at issue in this case, as well as all claims files for the last five years relating to the particular Policy endorsement at issue here — a BMC 32.

On May 22, 2000, Connecticut objected to those Requests and provided a lengthy privilege log, which claims attorney client and/or work product privilege in 39 documents dating from June 21 to November 2, 1999.

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

Related

Heider v. Carr
W.D. North Carolina, 2023

Cite This Page — Counsel Stack

Bluebook (online)
197 F.R.D. 564, 2000 U.S. Dist. LEXIS 19441, 2000 WL 1811369, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-indemnity-co-v-carrier-haulers-inc-ncwd-2000.