Lentini v. FIDELITY NAT. TITLE INS. CO. NEW YORK

479 F. Supp. 2d 292, 67 Fed. R. Serv. 3d 960, 2007 U.S. Dist. LEXIS 20840
CourtDistrict Court, D. Connecticut
DecidedMarch 23, 2007
DocketCivil 3:06CV00572(AWT)
StatusPublished
Cited by7 cases

This text of 479 F. Supp. 2d 292 (Lentini v. FIDELITY NAT. TITLE INS. CO. NEW YORK) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lentini v. FIDELITY NAT. TITLE INS. CO. NEW YORK, 479 F. Supp. 2d 292, 67 Fed. R. Serv. 3d 960, 2007 U.S. Dist. LEXIS 20840 (D. Conn. 2007).

Opinion

RULING ON MOTION TO DISMISS

THOMPSON, District Judge.

Plaintiff Salvatore J. Lentini (“Lentini”) brings this class action complaint on behalf of himself and others who, between 2000 and the present, paid premiums for the purchase of title insurance from defendant Fidelity National Title Insurance Company of New York (“Fidelity”) in connection with refinance transactions, qualified for discounted refinance rates, and did not receive the discounted rates. The defendant moves to dismiss Counts I, II, and *296 III. For the reasons set forth below, the defendant’s motion is being granted in part and denied in part and the plaintiff is being given leave to amend the complaint.

I. Factual Allegations

The complaint sets forth four causes of action. In Count I, the plaintiff alleges a violation of the Connecticut Unfair Trade Practices Act, Conn. Gen.Stat. § 42-110a, et seq. (“CUTPA”). The CUTPA claim is based on violation of §§ 38a — 816(l)(a) and 38a-816(8) of the Connecticut Unfair Insurances Practices Act, Conn. GemStat. § 38a-815, et seq. (“CUIPA”), violation of § 38a-419 of the Connecticut Title Insurance Act, Conn. Gen.Stat. § 38a-400, et seq. (“CTIA”), and also “unfair and deceptive acts.” (Complaint, at ¶ 52). In Count II, the plaintiff alleges a fraudulent misrepresentation claim. In Count III, the plaintiff alleges a negligent misrepresentation claim. In Count IV, the plaintiff alleges that the defendant was unjustly enriched.

The plaintiff alleges that in August 2002, Fidelity filed a rate manual (“2002 Rate Manual”) with the Connecticut Insurance Department which was effective for title insurance applications received between August 26, 2002 and February 8, 2006. The plaintiff alleges that the 2002 Rate Manual set forth both a “regular rate” and a “reduced rate” relating to refinance mortgages. The 2002 Rate Manual provided, at Section 5:

Whenever mortgage insurance is applied for within ten years from the date of issuance of a policy by any licensed insurer in Connecticut and the premises to be insured are identical and there has been no change in the fee ownership, the Company may accept application, the charge for which insurance shall be 60 percent of the applicable scheduled rate up to the largest amount of existing insurance (fee policy or present balance of existing insured mortgage) plus the full applicable scheduled rate on any excess.

(Complaint, at Ex. A). In February 2006, Fidelity filed a rate manual (“2006 Rate Manual”) with the Connecticut Insurance Department which was effective for title insurance applications received subsequent to February 9, 2006. The 2006 Rate Manual also set forth both a “regular rate” and a “reduced rate” relating to refinance mortgages. Section 5 of the 2006 Rate Manual is identical to Section 5 in the 2002 Rate Manual.

The plaintiff alleges that on or about June 3, 2004, he refinanced the mortgage on a property at 57 Greenhouse Boulevard, West Hartford, Connecticut, and paid a title insurance premium to Fidelity. The plaintiff alleges that on or about June 3, 2004, Fidelity, through its agent, Multi-State Title Co., LLC “(a) concealed from the Plaintiff that he qualified for and was entitled to receive the discounted refinance rate and (b) supplied false, misleading, inaccurate and incomplete information about the applicable rate for title insurance by charging the Plaintiff Six Hundred Fifty Dollars ($650.00) for title insurance. The Defendant’s non-disclosures and false, misleading, inaccurate and incomplete statements were material to the Transaction.” (Complaint, at ¶ 39). 1

*297 Lentini alleges that he (and all class members) were eligible for the discounted rate because “the transactions involved a refinance loan made to the same borrower on the same property as a prior mortgage.” (Complaint, at ¶ 40). The plaintiff further alleges that the fact that the transactions were refinance transactions was evidenced in the title and closing documents for the property, which should have provided notice to the defendant of the plaintiffs eligibility for the reduced rate. Lentini alleges that the defendant did not inform him that he was eligible for the reduced rate and that he was charged the higher rate. Lentini contends that the premium he paid was in excess of the statutorily mandated rate.

II. Legal Standard

When deciding a motion to dismiss under Rule 12(b)(6), the court must accept as true all factual allegations in the complaint and must draw inferences in a light most favorable to the plaintiff. Scheuer v. Rhodes, 416 U.S. 232, 236, 94 S.Ct. 1683, 40 L.Ed.2d 90 (1974). A complaint “should not be dismissed for failure to state a claim unless it appears beyond doubt that the plaintiff can prove no set of facts in support of his claim which would entitle him to relief.” Conley v. Gibson, 355 U.S. 41, 45-46, 78 S.Ct. 99, 2 L.Ed.2d 80 (1957). See also Hishon v. King & Spalding, 467 U.S. 69, 73, 104 S.Ct. 2229, 81 L.Ed.2d 59 (1984). “The function of a motion to dismiss is ‘merely to assess the legal feasibility of the complaint, not to assay the weight of the evidence which might be offered in support thereof.’ ” Mytych v. May Dept. Store Co., 34 F.Supp.2d 130, 131 (D.Conn. 1999), quoting Ryder Energy Distribution v. Merrill Lynch Commodities, Inc., 748 F.2d 774, 779 (2d Cir.1984). “The issue on a motion to dismiss is not whether the plaintiff will prevail, but whether the plaintiff is entitled to offer evidence to support his claims.” United States v. Yale New Haven Hosp., 727 F.Supp. 784, 786 (D.Conn.1990) (citing Scheuer, 416 U.S. at 232, 94 S.Ct. 1683).

III. Discussion

A. Pleading Requirements

1. Failure to Allege Facts Demonstrating Rate Eligibility

The defendant argues that the case should be dismissed because the plaintiff did not allege sufficient facts to demonstrate his eligibility for the refinance rate.

The plaintiff points to Barnes v. First American Title Insurance Co. for the proposition that even where a plaintiff fails to allege “compliance with the prerequisites set forth in the rate manual for entitlement to the discount rate,” the complaint need not be dismissed. No. 1:06CV574, 2006 WL 2265553, at *1 (N.D.Ohio, Aug.8, 2006). There, the court explained that “[w]hether Plaintiffs provided the necessary background information or documentation is a factual issue to be determined after discovery.”

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

Related

Woodhams v. Allstate Fire & Casualty Co.
748 F. Supp. 2d 211 (S.D. New York, 2010)
Vieira v. First American Title Insurance
668 F. Supp. 2d 282 (D. Massachusetts, 2009)
Tatum v. Oberg
650 F. Supp. 2d 185 (D. Connecticut, 2009)
Campbell v. First American Title Insurance
644 F. Supp. 2d 126 (D. Maine, 2009)
In Re National Century Financial Enterprises, Inc.
504 F. Supp. 2d 287 (S.D. Ohio, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
479 F. Supp. 2d 292, 67 Fed. R. Serv. 3d 960, 2007 U.S. Dist. LEXIS 20840, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lentini-v-fidelity-nat-title-ins-co-new-york-ctd-2007.