Associates Financial Services of America, Inc. v. North Carolina Farm Bureau Mutual Insurance

528 S.E.2d 621, 137 N.C. App. 526, 2000 N.C. App. LEXIS 421
CourtCourt of Appeals of North Carolina
DecidedApril 18, 2000
DocketNo. COA99-765
StatusPublished
Cited by3 cases

This text of 528 S.E.2d 621 (Associates Financial Services of America, Inc. v. North Carolina Farm Bureau Mutual Insurance) is published on Counsel Stack Legal Research, covering Court of Appeals of North Carolina primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Associates Financial Services of America, Inc. v. North Carolina Farm Bureau Mutual Insurance, 528 S.E.2d 621, 137 N.C. App. 526, 2000 N.C. App. LEXIS 421 (N.C. Ct. App. 2000).

Opinion

GREENE, Judge.

Associates Financial Services of America, Inc. (Plaintiff) appeals a 29 March 1999 order granting summary judgment in favor of North Carolina Farm Bureau Mutual Insurance Company (Defendant) and denying Plaintiff’s motion for summary judgment.

The undisputed facts show that on 22 March 1995, Jerry D. Moore and Ann A. Moore (collectively, the Moores) received a loan from Plaintiff for $29,496.75 pursuant to the terms of a promissory note signed by the parties. Under the terms of the promissory note, the loan was secured by a deed of trust for a house and property (the property) located in Rutherford County, North Carolina.

In 1996, Defendant insured the property under a homeowners policy numbered HP5187512 (the policy), and the policy coverage began on 28 August 1996 and expired on 28 August 1997. Under the terms of the policy, Defendant would bill the Moores for premiums due. Plaintiff was designated as a mortgagee of the property in the policy; however, premium payments were paid directly from the Moores to Defendant and were not included in the Moores’ payments to Plaintiff under the promissory note. The policy contained, in pertinent part, the following clause:

Mortgage Clause.

If we deny your claim, that denial will not apply to a valid claim of the mortgagee, if the mortgagee:
a. Notifies us of any change in ownership, occupancy or substantial change in risk of which the mortgagee is aware;
b. Pays any premium due under this policy on demand if you have neglected to pay the premium; and
c. Submits a signed, sworn statement of loss within 60 days after receiving notice from us of your failure to do so. . . .
If we decide to cancel or not to renew this policy, the mortgagee will be notified at least 10 days before the date cancellation or nonrenewal takes effect.

On 26 July 1997, Defendant mailed to Plaintiff and the Moores a policy renewal declaration. The declaration stated: “COVERAGE [529]*529WILL EXPIRE ON 08/28/97 IF PREMIUM IS NOT PAID BY THE DUE DATE SHOWN ON THE STUB BELOW,” and the due date provided was 28 August 1997. Wilma Robertson (Robertson), an employee of Plaintiff, conceded in an affidavit filed 25 February 1999 that Plaintiff received this declaration.

On 4 August 1997, Defendant mailed to Plaintiff and the Moores a corrected renewal declaration. The corrected declaration stated: “COVERAGE WILL EXPIRE ON 08/28/97 IF PREMIUM IS NOT PAID BY THE DUE DATE SHOWN ON THE STUB BELOW. REASON FOR AMENDMENT CHANGE CLASS.” The due date provided was 5 September 1997, and Bob Adams, an agent of Defendant, stated in an affidavit filed on 22 March 1999 that the “change in protection class did not in any way change the material terms of the policy.” Robertson conceded in her affidavit Plaintiff received this corrected declaration.

Defendant did not receive payment of the premium due under the policy, and Defendant contends that on 20 September 1997 it mailed to Plaintiff and the Moores a notice of expiration of the policy. The notice stated:

Our records indicate that by failing to pay [the] renewal premium, you have allowed this important policy to expire.
The “PREMIUM DUE” shown above is the amount required to reinstate the policy. . . .
We hereby cancel the mortgagee agreement/loss payee clause/additional insured endorsement which is made part of the above mentioned policy and also the above mentioned policy issued to the insured named above on [28 August 1997].
YOU WILL, THEREFORE, PLEASE TAKE NOTICE THAT AT AND FROM THE HOUR AND DATE MENTIONED ABOVE, THE SAID AGREEMENT AND THE SAID POLICY IS TERMINATED AND CEASES TO BE IN FORCE. HOWEVER, IF THE EXPIRATION DATE SHOWN ABOVE HAS PASSED, YOUR INTEREST, AS MORTGAGEE/LOSS PAYEE/ADDITIONAL INSURED, IS PROTECTED FOR TEN (10) DAYS FROM THE DATE THIS NOTICE IS MAILED.

[530]*530Robertson stated in her affidavit Plaintiff did not receive the 20 September 1997 notice of expiration.

On 3 November 1997, the property was destroyed by fire, and Plaintiff subsequently filed a claim with Defendant based on the policy. The claim was denied on the ground coverage of the property had lapsed prior to the date of the fire, and on 18 June 1998 Plaintiff filed suit against Defendant for funds due under the policy. Plaintiffs complaint alleged “[Defendant failed to notify . . . [P]laintiff of any cancellation of its policy of insurance prior to cancellation as required by its policy and North Carolina law.” On 29 March 1999, the trial court granted summary judgment in favor of Defendant on the ground the pleadings and affidavits did not raise a genuine issue of material fact and denied Plaintiff’s motion for summary judgment.

The issues are whether: (I) Defendant’s failure to renew the policy for nonpayment of the premium was a “refus[al] to renew” the policy pursuant to N.C. Gen. Stat. § 58-41-20; (II) Defendant’s failure to renew the policy for nonpayment of the premium was a “cancellation” of the policy pursuant to N.C. Gen. Stat. § 58-41-15; and (III) the terms of the policy required Defendant to notify Plaintiff of the Moores’ failure to renew the policy prior to the expiration of the policy.

I

Plaintiff argues Defendant failed to give proper notice of nonrenewal of the policy pursuant to N.C. Gen. Stat. § 58-41-20, and the policy, therefore, remained in effect subsequent to the 28 August 1997 expiration date. We disagree.

North Carolina General Statute section 58-41-20 provides:

(a) No insurer may refuse to renew an insurance policy except in accordance with the provisions of this section, and any nonrenewal attempted or made that is not in compliance with this section is not effective. . . .
(b) An insurer may refuse to renew a policy that has been written for a term of one year or less at the policy’s expiration date by giving or mailing written notice of nonrenewal to the insured not less than 45 days prior to the expiration date of the policy.
[531]*531(e) The notice required by this section must be given or mailed to the insured and any designated mortgagee or loss payee at their addresses shown in the policy or, if not indicated in the policy, at their last known addresses. . . . Failure to send this notice to any designated mortgagee or loss payee invalidates the nonrenewal only as to the mortgagee’s or loss payee’s interest.

N.C.G.S. § 58-41-20 (1999) (emphasis added).

Because this statute does not define the phrase “refuse to renew,” we must construe this phrase in accordance with its plain meaning to determine the intent of the legislature. See Electric Supply Co. v. Swain Electrical Co., 328 N.C. 651, 656, 403 S.E.2d 291, 294 (1991). The plain meaning of “refuse” is “[t]o indicate unwillingness to do.” The American Heritage College Dictionary 1148 (3rd ed. 1993). An insurer, therefore, “refuse[s] to renew” a policy when the insurer indicates an unwillingness to renew the policy. Cf. Faizan v. Insurance Co., 254 N.C.

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

Related

Zaldana v. Smith
749 S.E.2d 461 (Court of Appeals of North Carolina, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
528 S.E.2d 621, 137 N.C. App. 526, 2000 N.C. App. LEXIS 421, Counsel Stack Legal Research, https://law.counselstack.com/opinion/associates-financial-services-of-america-inc-v-north-carolina-farm-ncctapp-2000.