Ehrhart v. Metropolitan Insurance Co., No. Cv 94 0066878 (Feb. 1, 1996)

1996 Conn. Super. Ct. 1319-E
CourtConnecticut Superior Court
DecidedFebruary 1, 1996
DocketNo. CV 94 0066878
StatusUnpublished

This text of 1996 Conn. Super. Ct. 1319-E (Ehrhart v. Metropolitan Insurance Co., No. Cv 94 0066878 (Feb. 1, 1996)) 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
Ehrhart v. Metropolitan Insurance Co., No. Cv 94 0066878 (Feb. 1, 1996), 1996 Conn. Super. Ct. 1319-E (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION RE: MOTION FOR SUMMARY JUDGMENT #114 FACTS CT Page 1319-F

The plaintiffs, Kenneth Joy Ehrhart and Margaret Ehrhart, commenced this action against the defendants, Metropolitan Property and Casualty Insurance Company (Metropolitan) and Citicorp Mortgage Inc. (Citicorp), on November 29, 1994, by service of a writ of summons and complaint. The complaint is in four counts. Counts one and two are directed against Metropolitan and counts three and four are directed against Citicorp. The defendant, Metropolitan, filed the present motion for summary judgment as to counts one and two of the complaint on September 25, 1995.

The complaint alleges that on or about November 10, 1989, the defendant, Metropolitan, issued a homeowner's insurance policy to the plaintiffs. The policy was issued to insure the dwelling house of the plaintiffs located at 7 Cedar Hill Road, formerly 15 Cedar Hill Road. The homeowner's policy was renewable each year upon payment of the annual premium policy. The first count of the complaint alleges that on August 24, 1994, the plaintiffs' dwelling house was damaged by fire. This count also alleges that the policy issued by Metropolitan was in effect at the time of the fire and that the plaintiffs fulfilled the terms, conditions and requirements of the policy. The complaint further alleges that Metropolitan has refused to pay the plaintiffs under the terms of the policy for the loss and damages they sustained as a result of the fire.

The second count of the complaint is also directed against Metropolitan and alleges violation of the Connecticut Unfair Trade Practices Act (CUTPA). The third and fourth counts of the complaint directed against Citicorp are not at issue for purposes of the motion for summary judgment as these counts are not directed against Metropolitan.

Metropolitan filed an answer on January 23, 1995, wherein it denies that the policy at issue was in effect on August 24, 1994. The defendant also denies the allegation that "[t]he plaintiffs have fulfilled all the terms, conditions and requirements of the policy to be performed on their part." (Paragraph 6 of the First and Second Count of the Plaintiffs' Complaint.)

The defendant, Metropolitan, now moves for summary judgment as to the first and second count of the plaintiffs' complaint. In support of its motion, the defendant filed a memorandum of law and attached supporting documentation including the plaintiffs' responses to the defendant's request for admissions (Defendant's CT Page 1319-G Exhibit 1), a copy of the insurance binder for the Metropolitan policy bearing an effective date of November 10, 1989 (Defendant's Exhibit A), the affidavit of Janice Y. Patterson, an employee of Metropolitan (Defendant's Exhibit 2) with various documents attached.1 In addition, Metropolitan filed a supplemental memorandum of law in support of its motion for summary judgment and attached a certified copy of the policy at issue to its memorandum.2

The affidavit of Janice Y. Patterson,3 submitted by Metropolitan in support of its motion for summary judgment (Defendant's Exhibit 2) sets out the following pertinent facts: The policy issued to the plaintiffs "was an annual renewable policy effective as of November 10, 1989 for a period of one year subject to renewal. The [plaintiffs] indicated on the application that they wished to be billed directly for all annual premiums, and Metropolitan's billing records for the entire period that the policy remained in effect indicate that all premium notices were sent to the [plaintiffs] at the address given by them in the application for insurance. The initial annual premium for the policy was $315." (Defendant's Exhibit 2 ¶¶ 4 and 5).

"On October 5, 1990, Metropolitan sent the [plaintiffs] an annual premium notice offering to renew their policy for the period of November 10, 1990 to November 9, 1991. The amount of the annual premium was $327. On October 29, 1990, Metropolitan received a payment in the amount of $327. On October 4, 1991, Metropolitan sent the [plaintiffs] an annual premium notice offering to renew their policy for the period of November 10, 1991 to November 8, 1991. The amount of the annual premium was $333. On November 12, 1991, Metropolitan received a payment in the amount of $327, leaving a deficiency of $6.00. On November 12, 1991, Metropolitan, consistent with its business practices, sent the [plaintiffs] a premium deficit bill in the amount of $6.00. On December 6, 1991, Metropolitan received a payment in the amount of $6.00. On October 6, 1992, Metropolitan sent the [plaintiffs] an annual premium notice offering to renew their policy for the period of November 10, 1992 to November 9, 1993. The amount of the annual premium was $379. On November 13, 1992, Metropolitan received a payment in the amount of $327, leaving a deficit of $52. On November 13, 1992, Metropolitan, consistent with its business practices, sent the [plaintiffs] a premium deficit bill in the amount of $52. On August 9, 1993, Metropolitan, consistent with its business practices, sent the [plaintiffs] a second premium deficit bill in the amount of $52." (Defendant's Exhibit 2 ¶¶ 7 through 17). CT Page 1319-H

"On September 9, 1993, Metropolitan sent the insureds a cancellation notice stating that if the outstanding premium deficiency was not received by September 21, 1993, their policy would be cancelled." (Defendant's Exhibit 2 ¶ 18). A copy of the notice and certificate of mailing was attached to the affidavit as Exhibit A. "Because the insureds failed to pay the premium deficiency, the policy was cancelled on September 21, 1993. On September 23, 1993, Metropolitan sent a notice to Citicorp Mortgage, Inc. ("Citicorp"), the [plaintiffs'] first mortgagee, that the insureds' policy had been cancelled and that Citicorp's mortgagee coverage would be cancelled as of October 5, 1993." (Defendant's Exhibit 2 ¶¶ 19 and 20). A copy of the notice of cancellation and certificate of mailing was attached to the affidavit as Exhibit B.

"On November 17, 1993, Metropolitan received a payment in the amount of $327. Because the [plaintiffs] no longer had insurance coverage with Metropolitan as their policy had been cancelled, Metropolitan, consistent with its business practices, deposited this payment in its account and sent a check in the amount of $327. to the [plaintiffs] on November 18, 1993. On October 4, 1994, Metropolitan placed a "stop payment" order on the November 18, 1993 check. On October 5, 1994, Metropolitan sent a new check in the amount of $327 to the [plaintiffs] which [as of September 15, 1995 had] not been cashed. All policy changes received by Metropolitan, including requests to change either an insured's or mortgagee's address, or to change the person to whom premium notices should be sent, are entered into [Metropolitan's] electronic files and can be verified by a review of those files. Metropolitan did not receive any request to change any of the information contained in the insured's account at any time." (Defendant's Exhibit 2 ¶¶ 21, 22 and 23).

In addition to the affidavit, the defendant filed a copy of the application for insurance or binder which indicates the plaintiffs' mailing address was 15 Cedar Hill Road in New Milford, Connecticut. The application also indicates that the plaintiff marked an "X" in the box next to "insured" for "bill mode."4

The plaintiffs timely filed an objection to the motion for summary judgment and a memorandum of law.

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

Related

Farrell v. Farrell
438 A.2d 415 (Supreme Court of Connecticut, 1980)
Westmoreland v. General Accident F. & L. Assurance Corporation
129 A.2d 623 (Supreme Court of Connecticut, 1957)
United Oil Co. v. Urban Redevelopment Commission
260 A.2d 596 (Supreme Court of Connecticut, 1969)
Travelers Insurance v. Hendrickson
472 A.2d 356 (Connecticut Appellate Court, 1983)
Diprospero v. Nationwide Mutual Fire Ins. Co.
311 A.2d 561 (Connecticut Superior Court, 1973)
Burns v. Hartford Hospital
472 A.2d 1257 (Supreme Court of Connecticut, 1984)
Strada v. Connecticut Newspapers, Inc.
477 A.2d 1005 (Supreme Court of Connecticut, 1984)
Suarez v. Dickmont Plastics Corp.
639 A.2d 507 (Supreme Court of Connecticut, 1994)
Stratton v. Abington Mutual Fire Insurance
520 A.2d 617 (Connecticut Appellate Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 1319-E, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ehrhart-v-metropolitan-insurance-co-no-cv-94-0066878-feb-1-1996-connsuperct-1996.