Free Motion for Summary Judgment - District Court of Connecticut - Connecticut


File Size: 55.4 kB
Pages: 4
Date: December 15, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 865 Words, 4,963 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22939/66-3.pdf

Download Motion for Summary Judgment - District Court of Connecticut ( 55.4 kB)


Preview Motion for Summary Judgment - District Court of Connecticut
Case 3:03-cv-01009-SRU Document 66-3 Filed 12/15/2004 Page 1 014
i LINITED STATES [)IS`l`RlC'l` C`OlJR'l`
I)lS`l`RlC'l` (}l·` CONNII-LC`i"IC`I_IT
.I(_)SEPIl ATTIAS & IlAlI\-1 A'I"l`l.»‘\S : (.`|\»’Il. AL"l`1ON NO.
1 3:03 CV 0I009 (SRU)
VS. 2
l’A'l`i C()lVIi’ANY OF ("ONNl2.(`."TlCl-.T`I` :
LOCAL RULE 56ga)l STATEMENT
I. Prior ro July 29. 2002. Pzurons I\-iutusl lrisuronec Compzmy issued ai dwelling
Iirc IIlSl1l`&II`l(QC policy for 4?`5 New Britain Avenue. Hairtforcl. (Ionnccticut. u Lhree-family
rcsidcrice. iiarniiig Joseph and Ha-iim Auias as iosurcds. policy dcclaira-itions page- ziuaclicd
hereto z-is Exhibit A).
2. The policy issued hy Patrons l\/iuliia-ii Insurance (`Iompzmy. bearing policy
if I`)(`.`T0023909. was cl`l`ec1ivc for Lhc policy period of July 29. 2002 to July 29. 2003.
policy dcclurauioiis paigc).
3. The r’\IiiLlS` purchaiscd said properly i`or $(:5.000 us uri iriyesimeni properiy.
transcript oftcstimony by Joseph Artiss si the cx:-iiiiiiiailion under oailh on Deceiiiber I I.
2002. p. I4. utiachcd as Exhibit I3).
$R.»‘2266?1·‘!1iaIi
um mc,. M suausr norman nc. o im. sm simssci. swims. cr 06134*0890 m prions; {asc) ss;-mn sm; {sam sm-rosa
im uq. seas:

Case 3:03-cv—01009-SRU Document 66-3 Filed 12/15/2004 Page 2 of 4
ll 4. On October S. 2002. l lairn .»·‘\ttias obtained a mortgage through Aineriquest
i l\/lortgage Company in the amount of ?l§l3T·'.000 lor the property. transcript ol` Joseph
.»·\Ltias. p. I5. attached as Exhibit C].
5. A lire occurred on l\loyernber 13. 2002. at 475 New Britain Avenue in llarttbrd.
Connecticut. Harttord Fire l)€D3I‘[lH€l"lJ[ Incident Report. attached hereto as Exhibit D).
6. As a result o li the tire on Noveinber lil. 2002. the property at 425 New Britain
.··\y·enue in llartlbrd. Connecticut su|`|`ered substantial structural damage and was a total loss.
Aftidayit ol` Scott 'l`CI`l`£l. attached hereto as Exhibit 1;).
7. `l`he City ol` I larttbrd Fire Nlarsltal determined that the tire was caused bythe
operation ol`a Furnace that was installed too close to the structures lloorjoists. (§·ge Fire
XI --·‘ £·ll'Sl`lE.ll-S report. attached hereto as Exhibit F).
8. `l`l1e adjustment ol` said loss was assigned to Scott Terra. a property loss adjuster
lor Patrons Mutual Insurance (Toinpany.
0, On .|anuary 0. 2003. Patrons Mutual Insurance Company issued a denial ot`
claim for the loss to the plaintiffs on the basis ot` material inisrepresentations made by the
insureds during the course ofthe investigation. (E denial letter- attached hereto as
lixhibit G}.
I0. lo date. said property has been neither repaired nor replaced by the insureds.
- 3 -
uw em.- a susan annum nc. II ao. sax 2.40.290, smears. cr estswaee r; phase: taser sauorr Fax: taser 561-mss
me ne. mea

II .
l Case 3:03-cv—01009-SRU Document 66-3 Fnled 12/15/2004 Page 3 014
I
I I I. TI·1•.: (.'OII`|l}IE.iII`l[ in this mztttur was dated June 3- 2(`N)3. amd I"a1tt·01ts I\·‘1l1ILl£J.I
Insttrzutcc C0111pa111}-‘vx-*:.1s: scm-·‘ecI '{IlCl'Ci·tI`lCI`. {E l3Ia1i11tiiII"S` C"<_>111pIz¤1i11t. a1ttz1cI1a2d hcrcto as
Exhibit I--1}.
12, There has been 110 tcrstinumy ur ex-·ide11cc prcrscntcd by thc pla-1intit`tEs us to any
Ihcts to tguppmt thc uilegzttimn that I}ilIl`UI`|S Nl -··‘ utual IIISUFEIIICC C0111p;-111;-· violated thc
{-_`0I`II`1CC'[ICLlI I_Ynt`air l11su1`z111cc I’ra¤;tic:cs .»·‘\ct 01* the (_`01mcctict1t l.I|11"z-1i1”l`1‘a1dc I’1‘zu;ticcs Act.
ilI`I1(I£1\·'II 0I` Scott 'l`crrz1.]
DITFITND.-XNI`. PA'I`R()NS N-·‘llj'l`UAI.
INSURA\I(`.‘IT. (TUMPANY
Hua-1tI1c·1‘.|. .-“\tI:.m1s-Bc111a11
Skcllcy Rotmcr Pi].
I’.(.). Box 34(}8‘~)[)
I Ia11‘tI°0rd. (IT (I6 I 3éI-{ISIN}
Tel. {860} 561-WIT'?
Inktx ($00) $(1I-YIJSE
I"IC(I€1`£1I Ba-1r Nm. t:t24(}‘e)I
- 3 -
Law 01·n¤•• ni SIQELLEY ROTTNER P.C. IT PLO. Bax 340890. Hartford. CT 06134-0890 [J Phcme: (860} 561-T0?? Fax: (860) 561-TUBE
Jurls Ha. 68693

Case 3:03-cv—01009-SRU Document 66-3 Filed 12/15/2004 Page 4 014
QI§"I`IFI(Z`A'I`lOI\1
I Itcrcby ccrtit`;-· than Z1 copy 0I` thc uhm-’c was muilcd vi:.1 ILS. N-Iuil. pcstagc prcpaid. rm
Deccmbcr I4. 2004. Ic thc tbllcwixtg LZOLIVISCI ol` record;
.»·\tt01·11cy CI1€l`}·’I li. Ilcilcmzm
l"ill`\·"€l` & I [t3I`I`l:‘l`I“IL*lIl
2842 Old I)ixx»\-cli f\\.’C[`IL1C
II;11mic11. (YI 005 I 8
YP}. {203) JSS-IS’26`6
-_ IIcutI·1cr.|. Adams-Bcrtta-111----H lnlnn l
- 4 -
uw manu ¤1· SKELLEY ROTTNER P.C. ;1 P.0. Bax 340890. Hartford. CT 06134-0890 LE Phone: [860: 561-TOT? Fax; :860] 561-7088
Juris Nu. HB93