Robert v. New Jersey Manufacturers Insurance Group

322 F. Supp. 2d 947, 2004 U.S. Dist. LEXIS 11955, 2004 WL 1444854
CourtDistrict Court, M.D. Tennessee
DecidedJune 24, 2004
Docket3:04CV274
StatusPublished
Cited by9 cases

This text of 322 F. Supp. 2d 947 (Robert v. New Jersey Manufacturers Insurance Group) is published on Counsel Stack Legal Research, covering District Court, M.D. Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Robert v. New Jersey Manufacturers Insurance Group, 322 F. Supp. 2d 947, 2004 U.S. Dist. LEXIS 11955, 2004 WL 1444854 (M.D. Tenn. 2004).

Opinion

MEMORANDUM

WISEMAN, Senior District Judge.

I. INTRODUCTION:

Plaintiffs Robert and April Brown, et al. (“Plaintiffs”) have brought a Motion to Remand following Defendant New Jersey Re-Insurance Company’s (“Defendant”) removal of the pending case to federal court pursuant to 28 U.S.C. § 1441. The case was originally filed in state court. Plaintiffs filed a Motion to Remand (Doc. No. 5) and Defendant filed a Response in Opposition to the Motion to Remand (Doc. No. 8). For the reasons discussed below, the Court will GRANT the Plaintiffs’ Motion to Remand.

II. FACTS AND PROCEDURAL HISTORY:

Plaintiffs originally filed this action for declaratory judgment in the Circuit Court for Williamson County, Tennessee after obtaining a default judgment against the Estate of Ms. Sandra Oliveira-Pedrosa. The default judgment stemmed from Defendant’s decision to deny coverage to its insured, Ms. Sandra Oliveira-Pedrosa, after she was involved in an automobile accident with Plaintiffs April Brown and Mrs. Brown’s two minor children. Ms. Oli-veira-Pedrosa was killed as a result of the accident. When Plaintiff filed its declaratory action in state court in October 27, 2003, it committed two errors in naming the opposing party: by naming “New Jersey Manufacturers Insurance Group” as the Defendant in the style of the Complaint and by naming “New Jersey Manufacturers Insurance Company” as the Defendant in the body of the Complaint. In fact, neither name was correct as the proper Defendant was “New Jersey Re-Insurance Company.”

Not aware of its error, Plaintiffs had their declaratory judgment Complaint served on “New Jersey Manufacturers Ins. Co., 301 Sullivan Way, West Trenton, NJ 08628.” (Drescher Aff. Ex. G at 5). The return receipt indicated that service was made on “Neil Jensen” of the “N.J.M. INS. GROUP” on November 17, 2003. (Id.). On January 6, 2004, Defendant filed a Motion to Dismiss arguing that Plaintiffs had not named the correct defendant in their suit. Defendant also stated that New Jersey Manufacturers Insurance Company never issued a policy to Ms. Oliveira-Pedrosa and that the New Jersey *949 Manufacturers Group was a non-entity whose name was used simply to refer to four collective companies: New Jersey Manufacturers Insurance Company, New Jersey Re-Insurance Company, New Jersey Casualty Insurance Company, and New Jersey Indemnity Insurance Company.

After discovering their error, Plaintiffs filed a Motion to Amend Complaint naming New Jersey Re-Insurance Company as the proper defendant. Defendant did not contest the motion and the Amended Complaint was served on New Jersey Reinsurance Company on March 1, 2004. On March 31, 2004, Defendant removed the case to this Court based on diversity jurisdiction.

In their Motion to Remand, Plaintiffs argue that Defendant’s waiting until March 31, 2004 violated the 30 day limit that 28 U.S.C. § 1446 sets for a defendant to remove a case. Plaintiffs contend that Defendant was on notice of Plaintiffs declaratory action as of November 17, 2003 and that the 30 day time period began then. Defendants respond that their removal was timely considering that they removed exactly 30 days after being served with the Amended Complaint.

In support of their Motion to Remand, Plaintiffs allege that their error in misnaming the Defendant was caused by confusing letterhead that Defendant used in its communications with Plaintiffs prior to the commencement of this lawsuit. On February 20, 2003, Plaintiff Robert Brown received a letter purportedly from Ms. Oli-veira-Pedrosa’s insurance company stating that it was investigating the claim that Mr. Brown was pursuing as a result of the accident. (Drescher Aff. Ex. A). The letter was signed by Claims Representative Ann Voss. The upper lefthand corner the letterhead Ms Voss used read, “NJM Insurance Group,” whereas the upper right-hand corner read, “New Jersey Manufacturers Insurance Company” and listed the following address and phone number: “301 Sullivan Way, West Trenton, NJ 08628; 609-883-1300.” Although the letter did not affirmatively state that the company had a policy for Ms Oliveira-Pedrosa, the letter contained a subject line heading listing Ms. Oliveira-Pedrosa’s name, a number for her insurance policy, a file number, and the correct date of loss.

After Plaintiffs filed their initial lawsuit in state court, Plaintiffs’ counsel received a letter from Ms. Oliveira-Pedrosa’s actual insurance company on July 29, 2003 stating that it was denying coverage for the accident. (Drescher Aff. Ex. D). This letter, signed by Assistant Secretary & Attorney Blanche D. Vilade, was written on letterhead similar to the one used in the letter to Mr. Brown in February. This letter contained the name “NJM Insurance Group” on the upper left hand corner of the letter but the upper right hand corner contained the name, “New Jersey Re-Insurance Company.” The address and phone number listed under the Company’s name were the same used for the “New Jersery Manufacturers Insurance Company” in Ms. Voss’s letter to Mr. Brown. Moreover, the policy number for Ms. Oli-veira-Pedrosa, the company’s file number, and the date of loss were identical to those found in Ms. Voss’s letter.

Following Ms. Vilade’s letter stating that the Company was denying coverage, Plaintiffs obtained a default judgment of $870,000 in state court against the Estate of Ms. Oliveira-Pedrosa. Plaintiffs then filed their declaratory judgment action which, as noted above, was eventually removed to this Court. It is the circumstances surrounding this removal that the Court now considers.

III. STANDARD OF REVIEW

Federal statutory law authorizes parties to remove civil actions brought in *950 state courts as long as certain criteria are fulfilled. Two important requirements that must be met before removal is proper are that the District Court must have original jurisdiction over the action and that the party removing the action do so within 30 days after receipt of the initial pleading. 28 U.S.C. § .1441,1446. The party seeking removal bears the burden of establishing its right thereto. Her Majesty The Queen In Right of the Province of Ontario v. City of Detroit, 874 F.2d 332, 339 (6th Cir.1989). All doubts arising from defective, ambiguous and inartful pleadings should be resolved in favor of the retention of state court jurisdiction. Union Planters Nat. Bank of Memphis v. CBS, Inc., 557 F.2d 84, 89 (6th Cir.1977). The removal statute is to be strictly construed, with all doubts resolved against removal. Her Majesty, 874 F.2d at 339; Alexander v. Electronic Data Sys. Corp., 13 F.3d 940, 949 (6th Cir.1994).

IV. DISCUSSION

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
322 F. Supp. 2d 947, 2004 U.S. Dist. LEXIS 11955, 2004 WL 1444854, Counsel Stack Legal Research, https://law.counselstack.com/opinion/robert-v-new-jersey-manufacturers-insurance-group-tnmd-2004.