Valley National Bancorporation v. American Motorists Insurance

719 A.2d 1028, 316 N.J. Super. 152, 1998 N.J. Super. LEXIS 418
CourtNew Jersey Superior Court Appellate Division
DecidedOctober 27, 1998
StatusPublished
Cited by4 cases

This text of 719 A.2d 1028 (Valley National Bancorporation v. American Motorists Insurance) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Valley National Bancorporation v. American Motorists Insurance, 719 A.2d 1028, 316 N.J. Super. 152, 1998 N.J. Super. LEXIS 418 (N.J. Ct. App. 1998).

Opinion

The opinion of the court was delivered by

MUIR, Jr., P.J.A.D.

Plaintiff, a mortgagee of commercial property that sustained fire loss damage, filed this action claiming defendant liable for the fire damage under a multi-peril insurance policy defendant issued to the owner/mortgagor. Defendant filed a motion for summary judgment. It contended, as a matter of law, the policy had been effectively canceled. Relying on a policy provision that required it to be given ten days written notice prior to the effective date of (1) cancellation for nonpayment of premium or (2) nonrenewal, plaintiff contended effective notice had not been provided. The trial court concluded the notice defendant claimed it had given was sufficient and entered summary judgment. Plaintiff appeals. We reverse.

The record discloses the policy in question covered the period from September 21,1993, to September 21,1994. It provided fire loss coverage with a $50,000 fire damage limit.

[154]*154At the policy’s issuance date, plaintiff held a mortgage on the insured property.1 The mortgage required the mortgagors to maintain a fire insurance policy “with mortgagee clause satisfactory to Mortgagee naming Mortgagee as an insured party.” The mortgage gave plaintiff control over any policy loss proceeds.

The policy named plaintiff as mortgagee. Under the caption “Mortgage Holders,” it provided, in relevant part:

b. We will pay for covered loss of or damage to buildings or structures to each mortgage holder shown in the Declarations in their order of precedence, as interests may appear.
c. The mortgage holder has the right to receive loss payment even if the mortgage holder has started foreclosure or similar action on the building or structure.
d. If we deny your claim because of your acts or because you have failed to comply with the terms of this Coverage Part, the mortgage holder will still have the right to receive loss payment if the mortgage holder:
1) Pays any premium due under this Coverage Part at our request if you have failed to do so;
2) Submits a signed, sworn statement of loss within 60 days after receiving notice from us of your failure to do so; and
3) Has notified us of any change in ownership, occupancy or substantial change in risk known to the mortgage holder.
All of the terms of this Coverage Part will then apply directly to the mortgage holder.
f. If we cancel this policy, we will give written notice to the mortgage holder at least:
1) 10 days before the effective date of cancellation if we cancel for your nonpayment of premium, or
2) 30 days before the effective date of cancellation if we cancel for any other reason.
g. If we elect not to renew this policy, we will give written notice to the mortgage holder at least 10 days before the expiration date of this policy.

There is no dispute that due to Modern Hydraulic Corp.’s failure to pay premiums, defendant elected to cancel the policy. [155]*155Defendant, however, claims upon making the election to cancel it sent a notice of cancellation and nonrenewal to both Modern Hydraulic Corp. and plaintiff. In support, it offered in its motion brief a two-page form document identifying Modern Hydraulic Corp. as the insured and plaintiff as the mortgagee. The document contains an “X” typed in a box next to the statement “[effective 8112/91 at 12:01AM (Standard Time), we hereby cancel or nonrenew the Mortgagee Agreement which is made part of the above mentioned policy issued to the insured named above covering on MODERN HYDRAULIC CORP. at 780 ROUTE #3, CLIFTON, NJ 07013 and made payable to you as mortgagee (or trustee) in the event of loss.” The document ends with the following:

NAME AND ADDRESS OF LIENHOLDER OR MORTGAGEE
VALLEY NATIONAL BANK 615 MAIN ST. PASSAIC, NJ 07055
(If cancellation or nonrenewal notice is mailed to the Insured, complete the following)
CERTIFICATION OF MAILING
I hereby certify that I personally mailed in the U.S. Post Office at the place and time stamped hereon, a notice of cancellation or nonrenewal to the Insured, an exact carbon copy of which appears above, and at said time received from the U.S. Postal Service the receipt made a part hereof or attached hereto.
Signed this_day of_19_
Signature_
USAGE INSTRUCTIONS See reverse side for usage and mailing instructions.
(If cancellation or nonrenewal notice is mailed to the Lienholder or Mortgagee, complete the following)
[156]*156I hereby certify that I personally mailed in the U.S. Post Office, at the place and date stamped hereon, a notice of cancellation or nonrenewal to the Lienholder or Mortgagee, an exact carbon copy of which appears above and at said time received from the U.S. Postal Service the receipt made a part hereof or attached hereto.
Signed this_day of_19_
Signature-

Defendant did not provide a copy of the “Usage Instructions.”

Defendant also provided the court with a notice of cancellation and nonrenewal sent to Modern Hydraulic Corp. Attached to it was a certified mail receipt indicating delivery to Modern Hydraulic Corp. at its Clifton address. Additionally included were copies of letters addressed to the owner concerning delinquent premium payments. Defendant did not authenticate any of the relied upon documents as required by court rules. See Pressler, Current N.J. Court Rules, comment on R. 1:6-6 (1999) (Mere appending of relevant documents to a motion brief does not satisfy provisions of R. 1:6-6. Such documents must be incorporated by reference to a certification or affidavit based on personal knowledge.) (citing Sellers v. Schonfeld, 270 N.J.Super. 424, 637 A.2d 529 (App.Div.1993); Celino v. General Accident Ins., 211 N.J.Super. 538, 512 A.2d 496 (App.Div.1986)). The failure to authenticate the evidence required the trial court to deny the motion as procedurally defective. Nonetheless, given defense counsel’s belief that plaintiff had stipulated to the mailing to the mortgagee, something plaintiff disputes, we address the substantive aspects of the appeal.

On January 29, 1995, a fire damaged the mortgaged premises. Plaintiff filed a notice of claim with defendant. Defendant rejected the claim based on the assertion of policy cancellation!

Plaintiff, in opposition to defendant’s summary judgment and in support of its cross-motion for summary judgment, filed a certification of one of its employees. The employee represented that [157]

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

Related

Luizzi v. PRO TRANSPORT INC.
548 F. Supp. 2d 1 (E.D. New York, 2008)
Piermount Iron Works, Inc. v. EVANSTON INS.
938 A.2d 134 (New Jersey Superior Court App Division, 2007)
Public Service Electric & Gas v. Uphold
719 A.2d 1268 (New Jersey Superior Court App Division, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
719 A.2d 1028, 316 N.J. Super. 152, 1998 N.J. Super. LEXIS 418, Counsel Stack Legal Research, https://law.counselstack.com/opinion/valley-national-bancorporation-v-american-motorists-insurance-njsuperctappdiv-1998.