Harrigan v. Fidelity National Title Ins. Co.

214 Conn. App. 787
CourtConnecticut Appellate Court
DecidedSeptember 6, 2022
DocketAC44424
StatusPublished
Cited by3 cases

This text of 214 Conn. App. 787 (Harrigan v. Fidelity National Title Ins. Co.) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Harrigan v. Fidelity National Title Ins. Co., 214 Conn. App. 787 (Colo. Ct. App. 2022).

Opinion

*********************************************** The “officially released” date that appears near the be- ginning of each opinion is the date the opinion will be pub- lished in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the be- ginning of all time periods for filing postopinion motions and petitions for certification is the “officially released” date appearing in the opinion.

All opinions are subject to modification and technical correction prior to official publication in the Connecticut Reports and Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the latest version appearing in the Connecticut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest version is to be considered authoritative.

The syllabus and procedural history accompanying the opinion as it appears in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced and distributed without the express written permission of the Commission on Official Legal Publica- tions, Judicial Branch, State of Connecticut. *********************************************** PAUL HARRIGAN v. FIDELITY NATIONAL TITLE INSURANCE COMPANY (AC 44424) Alvord, Alexander and Vertefeuille, Js.

Syllabus

The plaintiff property owner sought to recover damages from the defendant title insurance company for an alleged violation of the Connecticut Unfair Trade Practices Act (CUTPA) (§ 42-110a et seq.), based on a violation of the Connecticut Unfair Insurance Practices Act (CUIPA) (§ 38a-815 et seq.), in connection with a title insurance policy issued by the defendant to the plaintiff. The plaintiff brought the present action after protracted negotiations between the parties regarding the value of the plaintiff’s claim as to a disputed property title. The plaintiff alleged that the defendant engaged in unfair and deceptive acts or practices in its administration of the policy and in its handling of the plaintiff’s claim. Following a trial, the trial court found that the plaintiff had failed to demonstrate any unfair claim settlement practices under CUIPA by the defendant. On appeal, the plaintiff claimed, inter alia, that the evidence he presented at trial established that the defendant’s unfair practices in failing to acknowledge and act with reasonable promptness upon communications with respect to his claim, in violation of the applicable provision (§ 38a-816 (6) (B)) of CUIPA, were part of a general business practice by the defendant, as required under § 38a-816 (6). Held that the trial court correctly rendered judgment in favor of the defendant with respect to the CUTPA claim, as the plaintiff, having failed to establish a general business practice of delaying communications by the defendant, failed to set forth a valid CUIPA claim, which was fatal to the plaintiff’s CUTPA claim: the evidence presented by the plaintiff did not establish the existence of a general business practice by the defendant for pur- poses of § 38a-816 (6), as the cases relied on by the plaintiff to show a general business practice were factually distinguishable and had ques- tionable evidentiary value in light of their differences, and the plaintiff failed to present any testimony or other documentary evidence relating to the alleged business practice of the defendant; moreover, the delays in the plaintiff’s case were caused by both the plaintiff and the defendant, and, although some delays resulted from corporate inefficiencies and mismanagement by the defendant, a fair portion of the delays in the present case were due, in part, to other causes, including the plaintiff’s own delayed responses to communications and his insistence on receiv- ing compensation for the potential relocation of a replacement septic system, an issue that prolonged the negotiations and that the court ultimately found to be of tenuous relevance to the diminution in value of the property. Argued February 3—officially released September 6, 2022

Procedural History

Action to recover damages for, inter alia, a violation of the Connecticut Unfair Trade Practices Act, based on a violation of the Connecticut Unfair Insurance Prac- tices Act, in connection with a title insurance policy issued by the defendant to the plaintiff, and for other relief, brought to the Superior Court in the judicial dis- trict of New Haven and tried to the court, Abrams, J.; judgment for the defendant, from which the plaintiff appealed to this court. Affirmed. Edward M. Schenkel, for the appellant (plaintiff). Frank B. Velardi, Jr., for the appellee (defendant). Opinion

VERTEFEUILLE, J. The plaintiff, Paul Harrigan, appeals from the judgment of the trial court, following a bench trial, rendered in part in favor of the defendant, Fidelity National Title Insurance Company, in connec- tion with a title insurance policy (title policy) issued by the defendant to the plaintiff. On appeal, the plaintiff challenges the judgment in favor of the defendant only with respect to count two of the operative complaint, the third revised complaint, which alleges that the defendant’s conduct in handling an insurance claim filed by the plaintiff pursuant to the title policy violated the Connecticut Unfair Insurance Practices Act (CUIPA); General Statutes § 38a-815 et seq.; and that such unfair and deceptive acts or practices of the defen- dant thereby violated the Connecticut Unfair Trade Practices Act (CUTPA), General Statutes § 42-110a et seq. Specifically, the plaintiff claims on appeal that (1) the court applied an incorrect standard in its analysis of whether the defendant violated CUIPA by requiring a finding of common-law bad faith by the defendant for the plaintiff to establish a violation of CUIPA, (2) when the proper standard is applied, the record sufficiently demonstrates that the defendant violated the relevant provisions of CUIPA, and (3) the evidence submitted by the plaintiff establishes that the defendant’s unfair practices were part of a general business practice, as required under General Statutes § 38a-816 (6).1 We affirm the judgment of the court, albeit on different grounds. The court found the following facts in its memoran- dum of decision: ‘‘The plaintiff . . . is the owner of a 1.52 acre piece of residential property known as 27 Brook Road . . . in Woodbridge . . . . The western boundary of [the plaintiff’s] . . . property abuts a piece of residential property known as 25 Brook Road. . . . The aforementioned properties known as 25 Brook Road and 27 Brook Road were once one parcel . . . . On September 29, 1969, Helen Greene transferred the properties to James [Weir] and Margery Weir. . . . On March 6, 1979, James Weir quitclaimed his interest in the properties to Margery Weir. . . . In 1998, Margery Weir subdivided the properties into parcels of relatively equal size and transferred the 25 Brook Road parcel to Woodbridge Country Homes. She retained ownership of the 27 Brook Road parcel. . . . ‘‘The aforementioned transfer of the 25 Brook Road parcel from Margery Weir to Woodbridge Country Homes included an area approximately 0.2 acres . . . in size that runs along the boundary between the 25 Brook Road and 27 Brook Road properties and is shaped like a long, thin football . . . [disputed area]. This area is undeveloped, featuring trees and brush. . . . By warranty deed dated August 18, 1999, Wood- bridge Country Homes transferred the 25 Brook Road property, including the disputed area, to Ron [Nudel] and Debra Nudel. . . . By warranty deed dated July 23, 2008, Margery Weir transferred the 27 Brook Road property to [the plaintiff] . . . in this matter.

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

Related

Krausman v. Liberty Mutual Ins. Co.
236 Conn. App. 109 (Connecticut Appellate Court, 2025)
Pelc v. Southington Dental Associates, P.C.
232 Conn. App. 393 (Connecticut Appellate Court, 2025)

Cite This Page — Counsel Stack

Bluebook (online)
214 Conn. App. 787, Counsel Stack Legal Research, https://law.counselstack.com/opinion/harrigan-v-fidelity-national-title-ins-co-connappct-2022.