Abifadel v. Cigna Insurance

8 Cal. App. 4th 145, 9 Cal. Rptr. 2d 910, 92 Cal. Daily Op. Serv. 6393, 92 Daily Journal DAR 10068, 1992 Cal. App. LEXIS 919
CourtCalifornia Court of Appeal
DecidedJuly 20, 1992
DocketB059176
StatusPublished
Cited by31 cases

This text of 8 Cal. App. 4th 145 (Abifadel v. Cigna Insurance) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Abifadel v. Cigna Insurance, 8 Cal. App. 4th 145, 9 Cal. Rptr. 2d 910, 92 Cal. Daily Op. Serv. 6393, 92 Daily Journal DAR 10068, 1992 Cal. App. LEXIS 919 (Cal. Ct. App. 1992).

Opinion

Opinion

GRIGNON. J.

Defendant and appellant Cigna Insurance Company appeals from a judgment after a court trial in favor of its insureds in a declaratory relief action. The lawsuit arose out of Cigna’s denial of coverage for the indemnity and defense of two lawsuits under a “claims made” directors and officers liability policy issued to the Bank of Northern California. Cigna contends there is no substantial evidence that a claim was made during the policy period, and, therefore, the trial court erroneously found coverage under the policy. We reverse.

Facts and Procedural Background 1

Formation of the Bank

The Bank was formed in 1983 and was a member of the Federal Deposit Insurance Corporation (the FDIC). Plaintiff and respondent Orange Bancorp, the Bank’s majority shareholder, held 51.3 percent of the Bank’s outstanding common stock. The remaining 48.7 percent of the Bank’s stock was held by various Northern California investors. Plaintiffs and respondents Jack G. Abifadel, Rudolph C. Baldoni, Martha S. Bhathal, John C. Brown and Edward H. Downer (the former directors) were members of the Bank’s board of directors and also Bank officers. The former directors were also members of Orange Bancorp’s board of directors and represented Orange Bancorp’s controlling interest on the Bank’s board.

*149 The “Claims Made” Policy

The Bank purchased Cigna’s “claims made” directors and officers liability and company reimbursement liability policy effective September 5, 1984, through September 5, 1985. The policy had a $1 million coverage limit. When the policy expired on September 5, 1985, the Bank did not purchase extended or “tail” coverage. The policy covers claims against directors and officers, not claims against the Bank. The Bank is insured only to the extent that it is required to indemnify the directors and officers for a loss. The policy states that “[t]he coverage in this policy is limited to liability for only those claims that are first made against the Directors and Officers (Insureds) while the policy is in force.” “Insureds” is defined as all current and subsequent directors and officers of the Bank. The former directors were directors during the policy period.

The policy provided, “[i]f during the policy period any claim or claims are made against the Insureds . . . for a Wrongful Act... while acting in their individual or collective capacities as Directors or Officers, the Insurers will pay on behalf of the Insureds . . . [100]% of all Loss . . . , which the Insureds . . . shall become legally obligated to pay . . . .” Although “claim” is not defined in the policy, the policy provides that a claim may be made either orally or in writing. A “potential claim” is described in the policy as “written or oral notice from any party that it is the intention of such party to hold the Insureds responsible for the results of any specified Wrongful Act done or alleged to have been done by the Insureds while acting in the capacity aforementioned . . . [or] any occurrence which may subsequently give rise to a claim being made against the Insureds in respect of any such alleged Wrongful Act. ...”

Claims were required to be made, but were not required to be reported, to Cigna during the policy period in order for coverage to exist. However, potential claims were required to be reported to Cigna during the policy period before actual claims arising from them would be treated as claims made during the policy period. 2

*150 October 7, 1984, Rosen Meeting and October 17, 1984, Agreement

Between October 7 and October 10, 1984, a meeting was held to settle a dispute that had arisen between the minority shareholders/directors 3 and plaintiffs. Attorney Harvey Rosen represented the Bank and the minority shareholders/directors. At the meeting Rosen proposed an agreement (the October 17, 1984, agreement) to settle the dispute. The October 17, 1984, agreement was negotiated between counsel for the parties. The agreement gave the minority shareholders/directors the right to sell Orange Bancorp’s interest in the Bank to buyers selected by the minority shareholders/directors. Rosen told plaintiffs that if Orange Bancorp did not sign the agreement, he would take whatever legal action was necessary to prevent Orange Bancorp from doing anything with its interest in the Bank. Rosen alluded to mismanagement and a possible misappropriation of some moneys from the Bank to Orange Bancorp in violation of the Bank’s investment policy. Rosen stated that he would personally prosecute Downer, even though Downer had no knowledge of the transaction at issue prior to its consummation.

As a result of these discussions, the October 17, 1984, agreement was executed by Orange Bancorp, the Bank and the minority shareholders/ directors. The October 17, 1984, agreement gave the minority shareholders/ directors the exclusive right until December 31, 1984, “to purchase or arrange the purchase of all 154,000 shares of [Bank] Stock owned by [Orange Bancorp] at a price of $10.40 per share cash, representing an aggregate purchase price of $1,601,600.” During the term of the October 17, 1984, agreement, the parties agreed to maintain the Bank “as is,” including its officers, articles, bylaws, stock, committees, dividends, contracts and shareholder meetings. The parties also agreed to refrain, during the term of the October 17, 1984, agreement, from “institut[ing] any legal or administrative action or proceeding related to or arising out of the ownership or control of [the Bank], any investment in [the Bank] or the management or *151 conduct of its affairs.” The minority shareholders/directors agreed to resign effective January 4, 1985, if the sale of stock were not effected by December 31, 1984. The Bank and the minority shareholders/directors agreed to hold Orange Bancorp and its representatives harmless from any claim arising out of this sale. Apparently, the minority shareholders/directors did not exercise their right to sell Orange Bancorp’s shares.

April 10, 1985, Department Examination and June 25, 1985, Department Letter

Between December 31, 1984, and April 10, 1985, the California State Banking Department (the Department) and the FDIC sent examiners to the Bank to review its operations and its loan portfolio. The examiners found generally the “condition of the [B]ank . . . to be less than totally satisfactory, due to the apparent lack of adequate leadership and supervision provided by the Board of Directors, and unprofitable operations since the [BJank’s inception in March 1983.”

Based upon the examiners’ specific findings, the Department issued and served on the board of directors a June 25, 1985, letter and an April 10, 1985, examination report. The examination report was sent for the Bank’s “review and retention in [its] files.” It informed the Bank’s board of directors that the Bank “was found to be in less than satisfactory condition due to poor management which has resulted in excessive operating losses. [The] [l]osses are due to a combination of excessive loan losses and excessive expenses.

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

Related

Marriage of A.M. & R.Y.
California Court of Appeal, 2025
Marriage of A.M. and R.Y.
California Court of Appeal, 2025
Carolina Beverage Corp. v. Fiji Water Co.
California Court of Appeal, 2024
Carolina Beverage Corp. v. Fiji Water Co., LLC
California Court of Appeal, 2024
Yetter v. Ford Motor Company
N.D. California, 2019
Plowden v. Swami International CA2/5
California Court of Appeal, 2014
McAlister v. Mercury Ins. Co. CA2
California Court of Appeal, 2013
OneBeacon America Ins. v. Super. Ct. CA2/7
California Court of Appeal, 2013
SCC Alameda Point LLC v. City of Alameda
897 F. Supp. 2d 886 (N.D. California, 2012)
Catlin Specialty Insurance v. Camico Mutual Insurance
896 F. Supp. 2d 808 (N.D. California, 2012)
Westrec Marina Management, Inc. v. Arrowood Indemnity Co.
163 Cal. App. 4th 1387 (California Court of Appeal, 2008)
Strauss v. Sheffield Insurance
281 F. App'x 656 (Ninth Circuit, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
8 Cal. App. 4th 145, 9 Cal. Rptr. 2d 910, 92 Cal. Daily Op. Serv. 6393, 92 Daily Journal DAR 10068, 1992 Cal. App. LEXIS 919, Counsel Stack Legal Research, https://law.counselstack.com/opinion/abifadel-v-cigna-insurance-calctapp-1992.