Morin v. State Farm Fire & Casualty Co.

453 F. Supp. 2d 177, 2006 U.S. Dist. LEXIS 67342, 2006 WL 2699743
CourtDistrict Court, D. Maine
DecidedSeptember 19, 2006
DocketCV-05-178-B-W
StatusPublished

This text of 453 F. Supp. 2d 177 (Morin v. State Farm Fire & Casualty Co.) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Morin v. State Farm Fire & Casualty Co., 453 F. Supp. 2d 177, 2006 U.S. Dist. LEXIS 67342, 2006 WL 2699743 (D. Me. 2006).

Opinion

ORDER ON DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

WOODCOCK, District Judge.

Viewing the facts in the light most favorable to the Plaintiff, the insurer’s motion for summary judgment is denied, because under Maine law a “rent to buy” agreement may create a sufficient equitable interest in property to establish an insurable interest. Regarding damages under Maine’s Unfair Claims Practices statute, the Court grants the insurer’s motion, because the Plaintiff has failed to make allegations sufficient to sustain a claim under the statute and because the Plaintiff earlier waived any such claim by amending the Complaint to drop this Count. The Court grants the motion regarding tort damages, because Maine law does not recognize an independent tort of bad faith claims handling or bad faith settlement. Finally, because the record is incomplete as to what consequential damages the Plaintiff is claiming from the asserted breach of contract, the Court denies the motion.

1. STATEMENT OF FACTS

In her Second Amended Complaint, Gayle Morin, personal representative of the estate of Donald A. Morin, Jr., 1 alleges that Mr. Morin had an insurable interest in the house located at 121 Wings Mills Road, Readfield, Maine, that it was insured by State Farm Fire and Casualty Company, that the house burned on September 9, 2003, 2 that the fire resulted in *179 losses covered by the State Farm homeowners policy, but that State Farm refused to pay the insured losses. Second Am. Compl. at 1-2 (Docket # 8). If this case were as clear as the allegations, it would be simple. Instead, State Farm has raised a host of defenses, but for the moment it focuses on whether Mr. Morin had an insurable interest in the residence at the time of the fire and whether Plaintiff may claim the range of damages in the Second Amended Complaint.

On September 9, 2003, when Donald J. Morin, Jr. was living at the house at 121 Wings Mills Road in Readfield, Maine, fire damaged the home. 3 Def.’s Statement of Material Facts (DSMF) ¶¶ 1, 2 (Docket # 14); PI. ’s Statement of Material Facts (PSMF) ¶¶1, 2 (Docket #24). At the time of the fire, State Farm had issued a homeowner’s insurance policy to Mr. Morin. DSMF ¶ 3; PSMF ¶ 3. At one time, Mr. Morin owned record title to the house at 121 Wings Mills Road; however, his title to the property was lost due to a foreclosure judgment dated October 3, 1991. DSMF ¶ 4; PSMF ¶ 4. Pursuant to the foreclosure, Peoples Heritage Savings Bank acquired title and subsequently sold the property at public sale to Federal National Mortgage Association. DSMF ¶ 5; PSMF ¶ 5. The transfer in ownership is reflected in a quitclaim deed dated July 29, 1993. Id. By deed dated July 23, 1993, Federal National Mortgage Association transferred the property to Walter E. Smith. 4 DSMF ¶ 6; PSMF H 6.

Some time after Mr. Smith gained record title to the property, Mr. Morin moved into the house. 5 Mr. Smith and Mr. Morin had an oral agreement whereby, in effect, Mr. Smith had purchased the property from Federal National Mortgage for Mr. Morin’s benefit. PSMF ¶ 7. In exchange for Mr. Morin paying the taxes and the other costs of ownership plus $400.00 per month, Mr. Smith sold the property to Mr. Morin for $37,500.00. Id. Although there was no interest rate stipulated and no specific length to the agreement, DSMF ¶ 11; PSMF ¶ 11, Mr. Smith testified that by the time of the fire, Mr. Morin had already paid for the residence. PSMF ¶ 7. Only “the taxes and other costs” were outstanding. Id.

There was no written agreement concerning the purchase of the home. DSMF ¶ 8; PSMF ¶ 11. Neither Mr. Smith nor Mr. Morin signed a deed or any other paperwork reflecting this arrangement, but Mr. Morin thought there was a mortgage on the property. DSMF ¶ 9; PSMF ¶¶ 9, 10. When Mr. Smith received money from Mr. Morin, he set it down as rent. DSMF ¶ 12; PSMF ¶ 12. Notwithstanding the monthly payments being labeled “rent,” Mr. Morin contends that “Mr. Smith never thought of himself as a landlord and never thought of Mr. Morin as his tenant ... It ‘never crossed [Smith’s] mind’ whether Morin was a tenant.” PSMF ¶ 14. Indeed, Mr. Smith told Mr. Morin the property was Mr. Morin’s, DSMF ¶ 12; PSMF ¶ 12, and Mr. Smith *180 considered the property to be Mr. Morin’s. DSMF ¶ 14; PSMF ¶ 14.

Leading up to the fire, Mr. Morin had fallen behind in his payments to Mr. Smith. DSMF 1113; PSMF 1113. Mr. Smith had initiated eviction proceedings against Mr. Morin and had served him with papers on July 21, 2003, stating that he had failed to make payments for eighteen months. DSMF ¶¶ 14, 15,17; PSMF ¶¶ 14, 15, 17. Mr. Morin thought he had made payments to Mr. Smith and thought his default was limited to a failure to pay taxes. DSMF ¶ 16; PSMF ¶ 16. When Mr. Smith was later questioned, he “referred only to default in taxes not payments.” PSMF ¶ 16. Mr. Smith agreed that he did not want “to make money” on the property. PSMF ¶20; Def.’s Reply to PL’s Statement of Material Fact ¶ 20 (Docket # 29).

II. PLEADING ISSUES

Plaintiff initiated this Complaint pro se in Kennebec County Superior Court on September 6, 2005. Def Ex. 2 (Docket # 1). On October 19, 2005, Attorney Andrews B. Campbell entered his appearance on behalf of Mr. Morin 6 and filed an Amended Complaint, consisting of three counts: Count I — Declaratory Judgment; Count II — Breach of Contract; and, Count III' — Unfair Settlement Practices. 7 Counsel for State Farm entered their appearances and filed an Answer to the Amended Complaint on November 16, 2005. Def Ex. 1, 6. The Defendant’s Answer responded to each allegation and asserted certain affirmative defenses. Def. Ex. 6.

State Farm removed the case to this Court on November 23, 2005. Notice of Removal (Docket # 1). On February 7, 2006, the Plaintiff moved to amend the complaint, which Magistrate Judge Krav-chuk granted on February 8, 2006. Pl.’s Mot. to Amend (Docket # 5); Order (Docket # 6). The Second Amended Complaint 8 contained no new allegations; it simply eliminated Counts I and III of the Amended Complaint, restricting the cause of action to breach of contract.

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

Related

Gillen v. Fallon Ambulance Service, Inc.
283 F.3d 11 (First Circuit, 2002)
Wayne v. Farm Family Mutual Insurance
628 A.2d 644 (Supreme Judicial Court of Maine, 1993)
Mercier v. Town of Fairfield
628 A.2d 1053 (Supreme Judicial Court of Maine, 1993)
Gendron v. Pawtucket Mutual Insurance
384 A.2d 694 (Supreme Judicial Court of Maine, 1978)
Dehahn v. Innes
356 A.2d 711 (Supreme Judicial Court of Maine, 1976)
Ricci v. Applebee's Northeast, Inc.
297 F. Supp. 2d 311 (D. Maine, 2003)
Lush v. TERRI AND RUTH F/V, IN REM.
324 F. Supp. 2d 90 (D. Maine, 2004)
Sawyer v. Mayhew
51 Me. 398 (Supreme Judicial Court of Maine, 1863)
Gilman v. Dwelling-House Insurance
17 A. 544 (Supreme Judicial Court of Maine, 1889)
Getchell v. Mercantile & Manufacturer's Mutual Fire Insurance
83 A. 801 (Supreme Judicial Court of Maine, 1912)
Hingham Mutual Fire Insurance v. McLellan
2000 ME 33 (Supreme Judicial Court of Maine, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
453 F. Supp. 2d 177, 2006 U.S. Dist. LEXIS 67342, 2006 WL 2699743, Counsel Stack Legal Research, https://law.counselstack.com/opinion/morin-v-state-farm-fire-casualty-co-med-2006.