Polchlopek v. Aetna Life Ins. Co., No. Cv93 0530360 (Jun. 3, 1994)

1994 Conn. Super. Ct. 5932, 9 Conn. Super. Ct. 658
CourtConnecticut Superior Court
DecidedJune 3, 1994
DocketNo. CV93 0530360
StatusUnpublished
Cited by2 cases

This text of 1994 Conn. Super. Ct. 5932 (Polchlopek v. Aetna Life Ins. Co., No. Cv93 0530360 (Jun. 3, 1994)) 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
Polchlopek v. Aetna Life Ins. Co., No. Cv93 0530360 (Jun. 3, 1994), 1994 Conn. Super. Ct. 5932, 9 Conn. Super. Ct. 658 (Colo. Ct. App. 1994).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO STRIKE The defendant moves to strike plaintiff's claims of breach of contract, bad faith, CUIPA and CUTPA, for failure to state a claim upon which relief may be granted;

The plaintiff in the present case, Nora B. Polchlopek, filed an eight count amended complaint against the defendant, Aetna Life Insurance Company, on November 2, 1993. This action arises out of a dispute over the benefits under a life insurance contract between the defendant and the plaintiff's now deceased husband [decedent]. The plaintiff is the beneficiary of this contract.

The plaintiff alleges the following facts in her amended complaint. At all relevant times the defendant was the underwriter and administrator of the State of Connecticut Employee Group Life Insurance Plan [plan]. The decedent became an employee of the state on December 29, 1967, and by virtue of his employment was covered under the plan. The plan "included a provision under which an employee, after retiring, could elect to continue life insurance at the amount existing at the time of retirement." (Amended Complaint, paragraph 3.)

On June 1, 1991, the decedent applied for retirement benefits. As of this date, the decedent had life insurance through the plan in the amount of $69,000. On August 1, 1991, the decedent was approved for disability retirement by the state based on a diagnosis that he suffered from lung cancer. On August 27, 1991, a letter was sent to the decedent's home by a representative of the defendant informing the decedent of a reduction in his life insurance benefits. The letter also stated that the defendant's representative would "contact [the decedent] again shortly to service his needs, and to advise the plaintiff's decedent of the option of supplementing the reduced insurance amount." (Amended Complaint, paragraph 8.) The decedent was unable to read or CT Page 5933 comprehend the words or content of the letter, and thus the notice was ineffective and deprived the decedent of the ability to exercise the option within 31 days thereafter.

The decedent died on October 14, 1991. On November 12, 1991, the plaintiff, as the beneficiary under the policy, allegedly received a check in the amount of $24,697.05, a reduction of $44,302.95 from the amount available under the pre-retirement plan. Based upon these allegations, the plaintiff, individually and as executrix of the decedent's estate, asserts breach of contract; bad faith; violations of General Statutes § 38a-815 et seq., the Connecticut Unfair Insurance Practices Act [CUIPA]; and violations of General Statutes § 42-110a et seq., the Connecticut Unfair Trade Practices Act [CUTPA].

On November 29, 1993, the defendant filed a motion to strike each count of the amended complaint, accompanied by a supporting memorandum of law. The plaintiff filed a memorandum of law in opposition to the defendant's motion to strike on January 24, 1994. On March 14, 1994, the defendant filed a reply memorandum.

The purpose of a motion to strike is to contest the legal sufficiency of the allegations of any complaint to state a claim upon which relief can be granted. Novametrix MedicalSystems, Inc. v. BOC Group, Inc., 224 Conn. 210, 214-15,618 A.2d 25 (1992).

In deciding upon a motion to strike or a demurrer, a trial court must take the facts to be those alleged in the complaint and cannot be aided by the assumption of any facts not therein alleged. Where the legal grounds for such a motion are dependent upon underlying facts not alleged in the plaintiff's pleadings, the defendant must await the evidence which may be adduced at trial, and the motion should be denied.

(Citations omitted; emphasis added; internal quotation marks omitted.) Liljedahl Bros., Inc. v. Grigsby, 215 Conn. 345,348, 576 A.2d 149 (1990). "A motion to strike, like the demurrer, admits all facts well pleaded." Ferryman v.Groton, 212 Conn. 138, 142, 561 A.2d 432 (1989). "This CT Page 5934 includes the facts necessarily implied and fairly provable under the allegations. . . . It does not include, however, the legal conclusions or opinions stated in the complaint." (Citations omitted; internal quotation marks omitted.) Westport Bank Trust Co. v. Corcoran, Mallin Associates, 221 Conn. 490,495, 605 A.2d 862 (1992). "In ruling on a motion to strike, the court is limited to the facts alleged in the complaint. The court must construe the facts in the complaint most favorably to the plaintiff." Novametrix Medical Systems, Inc.v. BOC Group, Inc., supra, 215.

Plaintiff's Breach of Contract and Bad Faith Claims

The defendant argues that plaintiff's claims of breach of contract should be stricken due to the plaintiff's failure to allege that the insurance contract required the defendant to provide the decedent with notice of the conversion privileges. The defendant asserts that the complaint must identify, with reference to the insurance contract, the obligations of the defendant that were allegedly breached. Additionally, the defendant claims that the breach of contract claims are legally insufficient because they fail to allege that the plaintiff or the decedent satisfied all conditions precedent to payment on the insurance contract.

In the defendant's reply memorandum, the defendant asserts that group life insurance benefits for employees of the state of Connecticut are governed by General Statutes § 5-257. The defendant states that § 5-257 "provides that such cessation of life insurance is subject to any conversion privilege contained in the policy." (Defendant's Reply Memorandum, p. 3.) The defendant contends that there exists no duty in Connecticut, statutory or otherwise, to provide notice with respect to the conversion privilege.

The defendant argues that plaintiff's claims of bad faith must be stricken due to the plaintiff's failure to allege that the defendant was obligated to provide such notice, as well as her failure to include sufficient factual allegations of bad faith. Specifically, the defendant contends that the complaint fails to include factual allegations that give rise to an inference that the defendant had the intent to injure, mislead or deceive the decedent, or that the defendant intended the resulting harm. CT Page 5935

The plaintiff, in opposition to the motion to strike, claims that the allegations contained in the breach of contract counts, and the facts necessarily implied therefrom, sufficiently establish that the defendant had an obligation to notify the decedent of changes in coverage and opportunities to continue coverage.

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

Related

Delmastro v. Hartford L. Accident Ins., No. Cv96 033 62 01 (Apr. 8, 1997)
1997 Conn. Super. Ct. 3910 (Connecticut Superior Court, 1997)
Sygiel v. Clifford, Ban Loos, Insurance Agency, No. 360149 (Jul. 27, 1995)
1995 Conn. Super. Ct. 8645 (Connecticut Superior Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
1994 Conn. Super. Ct. 5932, 9 Conn. Super. Ct. 658, Counsel Stack Legal Research, https://law.counselstack.com/opinion/polchlopek-v-aetna-life-ins-co-no-cv93-0530360-jun-3-1994-connsuperct-1994.