R.E.O. Inc. v. the Travelers Companies, No. Cv95-0372522-S (May 20, 1998)

1998 Conn. Super. Ct. 6681
CourtConnecticut Superior Court
DecidedMay 20, 1998
DocketNo. CV95-0372522-S
StatusUnpublished

This text of 1998 Conn. Super. Ct. 6681 (R.E.O. Inc. v. the Travelers Companies, No. Cv95-0372522-S (May 20, 1998)) 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
R.E.O. Inc. v. the Travelers Companies, No. Cv95-0372522-S (May 20, 1998), 1998 Conn. Super. Ct. 6681 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION RE: PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT #101 DEFENDANT'S MOTION FOR SUMMARY JUDGMENT #110 DEFENDANT'S CROSS MOTION FOR SUMMARY JUDGMENT
From approximately 1968 to 1980, The Olson Brothers Company, now R.E.O., was in the business of manufacturing precision parts and screw machine products at 272 Camp Street, Plainville, Connecticut (the site). During at least this period of time, The Olson Brothers Company purchased comprehensive general liability insurance (CGL) policies from the defendant, the Travelers Companies (Travelers).

On or about November 16, 1982, The Olson Brothers Company entered into an asset agreement with JJetsal, Inc. whereby JJetsal and New Cambridge Realty purchased substantially all of The Olson Brothers Company's assets and the site. Pursuant to this agreement, JJetsal, Inc. took on the trade name, "The Olson Brothers Company." On December 17, 1982, the former The Olson Brothers Company changed its name to R.E.O., Inc., pursuant to a CT Page 6682 filing with the Connecticut secretary of state. December 17, 1982, the former The Olson Brothers Company changed its name to R.E.O., Inc., pursuant to a filing with the Connecticut secretary of state.

Under the terms of the asset agreement, R.E.O., Inc. agreed to "indemnify and hold Buyer harmless from any and all loss or additional expense resulting from any misrepresentation or breach of warranty. . . ."1 On or about July 31, 1992, the Olson Brothers Company and New Cambridge (the underlying plaintiffs) initiated an action in the United States District Court, District of Connecticut entitled, The Olson Brothers Co. and New CambridgeRealty v. The Olson Brothers Realty Corp. and R.E.O., Inc. (the underlying action), alleging that hazardous substances were found at and around the site, including in the groundwater of the state of Connecticut. The underlying plaintiffs' complaint alleged among other things, the following:

1. "[H]azardous waste and contamination was found in the soils on the Site. Said substances are hazardous pursuant to42 U.S.C. § 9601(14) and General Statutes § 22a-115."

2. Olson, as owner and operator of the Site, "allowed or permitted [hazardous substance] to be released to the environment."

3. "As a result of the [contamination], (the underlying plaintiffs) will continue to incur response costs within the meaning of 42 U.S.C. § 9601, for the costs [which Olson] is liable."

4. "The contaminants found on the site were the result of the discharge, spillage, uncontrolled loss, seepage or filtration of oil or petroleum or chemical liquids, solid or gaseous products."

5. The "contamination [at the Site] occurred due to the negligence or other actions" of Olson.

6. "As a result of [the plaintiffs'] negligent and reckless misconduct, (the underlying plaintiffs) have been injured in that they have incurred costs of removal and remediation of the contamination at the Site."

7. "The conduct of [the plaintiffs] unreasonably polluted, impaired or destroyed the public trust in the water or other CT Page 6683 natural resources of the state or is reasonably likely do so, in violation of Conn. Gen. Stats. Section 22a-16."

8. Olson "allowed an unpermitted discharge of hazardous substances into the environment, including without limitation, the waters of the state in violation of Chapters 445 and 446K of the Connecticut General Statutes and 42 U.S.C. § 6901 and Section 9601, and the regulations promulgated thereunder."

9. Olson "is strictly liable for the hazardous substances and wastes that leaked, seeped, spilled or had been otherwise discharged in or onto the Site."

The underlying plaintiffs engaged in a cleanup of the contamination at and around the site as they were legally obligated to do pursuant to 42 U.S.C. § 1901 (14) (CERCLA)2 and General Statutes § 22A-115. They alleged that the contamination existed prior to the execution of their respective asset and site purchase agreements and they sought reimbursement for their clean up costs.

By letter dated October 27, 1992, the plaintiffs in the present action requested that the defendant Travelers, their insurer, defend and indemnify them in the underlying action. By letter dated November 19, 1992, the defendant indicated that it could not determine its defense obligation to the plaintiffs as it was still in the process of obtaining and reviewing the applicable policies. It instructed the plaintiffs "to do that which is necessary to protect [plaintiffs'] own interest." The plaintiffs reached a settlement with the underlying plaintiffs on February 12, 1993, agreeing to compensate the underlying plaintiffs for cleanup costs incurred because of the property damage by replacing the promissory notes issued to the underlying plaintiffs at the time they purchased the site with new promissory notes of lower value.

By letter dated September 14, 1993, the defendant informed the plaintiffs that it had neither an obligation to defend nor a duty to indemnify "The Olson Brothers Company and/or The Olson Brothers Realty." The plaintiffs then filed this complaint on March 31, 1995, alleging that the defendant breached its insurance-contract in refusing to pay defense costs and to indemnify the plaintiffs (count one); that the defendant engaged in unfair or deceptive acts or practices in the business of insurance in violation of General Statutes § 38a-815 (CUIPA) CT Page 6684 and General Statutes § 42-110b (CUTPA) (count two); and that the defendant breached the covenant of good faith and fair dealing as it failed to "exercise the utmost good faith in all dealings with [the] [p]laintiffs" (count three). The defendant filed an answer and special defenses asserting that it had no duty to defend or indemnify the plaintiffs for the following reasons: (1) the existence of a settlement agreement (first, second, and third special defenses); (2) the policies' exclusion for owned, occupied, or rented property (fourth special defense); (3) the policies' exclusion for alienated property (fifth special defense); (4) the policies' exclusion for liability assumed by the insured (ninth special defense); (5) the policies' exclusion for damage not arising out of an occurrence (eleventh special defense); (6) the policies' pollution exclusion (twelfth special defense); (7) the policies' exclusion for known losses (eighteenth special defense).

The plaintiffs have moved for summary judgment (#101) on the ground that there is no genuine issue as to any material fact and that they are therefore entitled to judgment as a matter of law. They argue that (1) the defendant breached its contract duties in failing to provide the plaintiffs with a defense in the underlying plaintiffs' action against them; and that (2) the defendant's failure to provide a defense triggered its duty to indemnify the plaintiffs-for their settlement costs in-the underlying action. In addition, while the plaintiffs' motion does not specifically address its count three claim for breach of the covenant of good faith and fair dealing, their supplemental memorandum in support of their motion for summary judgment argues that the defendant handled their claim in bad faith.

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

Related

Thomas v. Metropolitan Life Insurance
40 F.3d 505 (First Circuit, 1994)
Lee v. Aetna Casualty & Surety Co
178 F.2d 750 (Second Circuit, 1949)
Schurgast v. Schumann
242 A.2d 695 (Supreme Court of Connecticut, 1968)
Travelers Indemnity Co. v. Dingwell
414 A.2d 220 (Supreme Judicial Court of Maine, 1980)
Upjohn Co. v. New Hampshire Insurance
476 N.W.2d 392 (Michigan Supreme Court, 1991)
Polkow v. Citizens Insurance Co. of America
476 N.W.2d 382 (Michigan Supreme Court, 1991)
Aranda v. Insurance Co. of North America
748 S.W.2d 210 (Texas Supreme Court, 1988)
State Farm Fire & Casualty Co. v. Simmons
857 S.W.2d 126 (Court of Appeals of Texas, 1993)
Polkow v. Citizens Insurance Co. of America
447 N.W.2d 853 (Michigan Court of Appeals, 1989)
Greenwich Contracting Co. v. Bonwit Construction Co.
239 A.2d 519 (Supreme Court of Connecticut, 1968)
Fl Smidth v. Travelers Ins.
679 A.2d 170 (New Jersey Superior Court App Division, 1996)
General Casualty Co. of Wisconsin v. Hills
561 N.W.2d 718 (Wisconsin Supreme Court, 1997)
Mohr v. Dix Mutual County Fire Insurance
493 N.E.2d 638 (Appellate Court of Illinois, 1986)
Upjohn Co. v. New Hampshire Insurance
444 N.W.2d 813 (Michigan Court of Appeals, 1989)
Vann v. Travelers Companies
39 Cal. App. 4th 1610 (California Court of Appeal, 1995)
Keithan v. Massachusetts Bonding & Insurance
267 A.2d 660 (Supreme Court of Connecticut, 1970)
United Oil Co. v. Urban Redevelopment Commission
260 A.2d 596 (Supreme Court of Connecticut, 1969)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 6681, Counsel Stack Legal Research, https://law.counselstack.com/opinion/reo-inc-v-the-travelers-companies-no-cv95-0372522-s-may-20-1998-connsuperct-1998.