California Fair Plan Assn. v. Politi

220 Cal. App. 3d 1612, 270 Cal. Rptr. 243, 1990 Cal. App. LEXIS 591
CourtCalifornia Court of Appeal
DecidedJune 5, 1990
DocketB027740
StatusPublished
Cited by8 cases

This text of 220 Cal. App. 3d 1612 (California Fair Plan Assn. v. Politi) 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
California Fair Plan Assn. v. Politi, 220 Cal. App. 3d 1612, 270 Cal. Rptr. 243, 1990 Cal. App. LEXIS 591 (Cal. Ct. App. 1990).

Opinions

Opinion

JOHNSON, J.

Appellants Edward Politi and Michael Politi appeal from the judgment in favor of respondent California Fair Plan Association granting rescission of the fire insurance policy between the parties and awarding respondent attorney’s fees as damages for breach of the covenant of good faith and fair dealing.

We conclude respondent may only recover contract damages in its action for breach of the covenant of good faith and fair dealing. We therefore reverse the award of attorney’s fees. We affirm the judgment in all other respects.

Statement of Facts and Proceedings Below

In May 1980, appellants purchased property from Charles Killion. Appellants intended to develop the property for light industrial use including office space. The property contained a house, detached garage, a barn and [1615]*1615stables. As part of the purchase agreement, Killion was granted salvage rights to remove the structures on the property. At the close of escrow, appellants authorized Killion to remove wood from the roof.

Killion continued to occupy the property following the close of escrow and commenced removal of various structures including the garage, barn and corral. Killion also removed a portion of the house’s roof and the supporting joists around June 1981.

In May 1980, appellants applied to respondent for fire insurance on the house. In their application, appellants represented the house was unoccupied. However, Killion still occupied the house.1 Appellants further represented there was no mortgagee or lender for the property although Killion had taken a second trust deed on the property. Additionally, appellants did not inform their insurance broker or respondent of Killion’s salvage rights in the property. Had respondent known of Killion’s encumbrance and salvage rights, it would not have issued the policy.

On October 24, 1980, respondent issued appellants a $100,000 fire insurance policy. The policy provided: “The entire policy shall be void if, whether before or after a loss, the insured has willfully concealed or misrepresented any material fact or circumstance concerning this insurance or the subject thereof, or the interest of the insured therein, or in any case of any fraud or false swearing by the insured relating thereto.”

On September 3, 1981, appellants’ insurance broker wrote appellants concerning renewal of the fire insurance policy. The letter stated: “Please review the following . . . the description of the property and its uses as respects the number of units whether occupied or vacant; notify us of any changes in occupancy and/or unusual hazards, including vacancy, [fl] If the description is incorrect it is possible that coverage could be void at the time of a loss.” Appellants did not inform the broker of the roofs removal or that plumbing fixtures and utilities had been removed.2

On September 22, 1981, a portion of the house burned. Appellants hired a public adjuster to estimate the cost to repair the house. Appellants then submitted a claim of $51,796 under oath although the actual damage resulting from the fire was significantly less.

[1616]*1616Following the fire, respondent’s claims manager and a private investigator inspected the property and house. They found the house was damaged by fire. However, they also found the bathroom fixtures were removed, the house littered with debris and manure, the utility meters removed and a significant portion of the roof and supporting joists removed.

On December 21, 1981, respondent wrote appellants denying the claim and returning a portion of the premium. The claim was rejected because appellants had no insurable interest in the property, the hazard to the property was increased by the roofs removal, the house had no cash value and appellants failed to disclose Killion’s interest in the property as mortgagee and as to his salvage rights.

On December 31, 1981, respondent commenced an action against appellants for declaratory relief, rescission of the insurance policy and fraudulent concealment. Appellants cross-complained against respondent for insurance bad faith in the denial of the claim.

Appellants’ cross-complaint was tried to a jury. The same jury issued an advisory verdict on respondent’s causes of action; however, the actions were ultimately decided by the trial court.

On October 17, 1986, the jury returned a special verdict which found appellants had an insurable interest in the property. The special verdict also found appellants (1) concealed material facts from respondent concerning the insured property, (2) knew of physical changes in the property’s condition which increased the risk of hazard, (3) failed to inform respondent of that increased risk, and knowingly overstated their claim to respondent.

The jury also found in favor of respondent in appellants’ action for breach of the covenant of good faith and fair dealing.

On December 3, 1986, respondent moved for an award of attorney’s fees arguing appellants’ fraud constituted a breach of the covenant of good faith and fair dealing. Appellants objected to the award arguing attorney’s fees were not recoverable.

On December 4, 1986, appellants moved for a new trial. The trial court did not rule on the motion within the statutory period and, thus, it was denied by operation of law. (Code Civ. Proc., § 660.) On March 24, 1987, the trial court filed a document entitled judgment on special verdict. By agreement of the parties, this document was later amended to become the trial court’s tentative decision.

[1617]*1617On April 13, 1987, the trial court filed the judgment which adopted the jury’s advisory findings and held in favor of respondents on their causes of action. The trial court, by separate order, awarded respondent $75,000 in attorney’s fees.

On May 12, 1987, appellants appealed from the judgment on special verdict dated March 24, 1987, although this document was subsequently amended to be the tentative decision, and the April 13 order awarding attorney’s fees. The order awarding attorney’s fees is appealable; the tentative decision is not. (Code Civ. Proc., § 904.1; see Rich v. City of Bencia (1979) 98 Cal.App.3d 428, 432 [159 Cal.Rptr. 473].) Since there is an existing appealable judgment, we construe the notice of appeal to be an appeal from the judgment entered April 13, 1987, so we may proceed to the merits. (See 9 Witkin, Cal. Procedure (3d ed. 1985) Appeal, § 375, p. 377.)

Discussion

I. The Trial Court Erred in Awarding Attorney’s Fees to Respondent.

Appellants contend the trial court erroneously awarded respondent attorney’s fees under the cause of action for breach of the covenant of good faith and fair dealing. We agree.

Generally, a party may only recover attorney’s fees if a contractual provision or statute so provides. (Alhambra Redevelopment Agency v. Transamerica Financial Services (1989) 212 Cal.App.3d 1370, 1380 [261 Cal.Rptr. 248]; Wilson's Heating & Air Conditioning v. Wells Fargo Bank (1988) 202 Cal.App.3d 1326, 1329 [249 Cal.Rptr. 553].)3 There is no dispute respondent was not entitled to recover attorney’s fees pursuant to any statute or contract.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
220 Cal. App. 3d 1612, 270 Cal. Rptr. 243, 1990 Cal. App. LEXIS 591, Counsel Stack Legal Research, https://law.counselstack.com/opinion/california-fair-plan-assn-v-politi-calctapp-1990.