Catholic Healthcare West v. California Insurance Guarantee Ass'n

178 Cal. App. 4th 15, 100 Cal. Rptr. 3d 125, 2009 Cal. App. LEXIS 1628, 3 Cal. WCC 1073
CourtCalifornia Court of Appeal
DecidedOctober 5, 2009
DocketF055842
StatusPublished
Cited by20 cases

This text of 178 Cal. App. 4th 15 (Catholic Healthcare West v. California Insurance Guarantee Ass'n) 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
Catholic Healthcare West v. California Insurance Guarantee Ass'n, 178 Cal. App. 4th 15, 100 Cal. Rptr. 3d 125, 2009 Cal. App. LEXIS 1628, 3 Cal. WCC 1073 (Cal. Ct. App. 2009).

Opinion

Opinion

ARDAIZ, P. J.

In 1985, a nurse working at a hospital suffered a back injury in the course of her employment. By September 2004, approximately $1.6 million had been paid on the nurse’s workers’ compensation claim for wage indemnity, medical care, and vocational rehabilitation. The nurse’s employer paid the first $150,000 under the self-insured retention on its excess workers’ compensation insurance policy. By the time the retention was exceeded, the insurance company was insolvent and, consequently, the employer continued to pay for the nurse’s medical care.

The employer or an affiliate requested the California Insurance Guarantee Association (CIGA) to reimburse it for amounts the insurance company would have paid under the policy had the insurance company remained solvent. The initial claims to CIGA may have been presented by the corporation that employed the nurse. Subsequent claims were presented by an affiliated corporation into which the employer corporation had merged.

This appeal concerns whether the CIGA is statutorily required to pay those claims. The trial court granted CIGA’s motion for summary judgment on the ground that the claims were excluded from the definition of “covered claims” that CIGA was obligated to pay. 1 The court relied upon section 1063.1, subdivision (c)(9)(B), which excludes “any claim by any person other than the original claimant under the insurance policy in his or her own name .. . .” (§ 1063.1, subd. (c)(9)(B).)

In the published portion of this opinion we address two issues regarding the interpretation and application of section 1063.1, subdivision (c)(9)(B). First, we conclude that any claims presented by the corporation that employed the nurse were covered claims despite the fact that the corporation changed its name to a name not listed in the insurance policy. Second, we *18 interpret the phrase “original claimant under the insurance policy in his or her own name” to include the affiliated corporation into which the employer corporation was merged because the merger was an internal restructuring of a family of corporations, and did not expand or otherwise change the ownership or control of the operations, and because the surviving corporation continued the employer corporation’s corporate activities as well as its hospital operations. We regard this interpretation as creating a narrow exception to the holding in Baxter Healthcare Corp. v. California Ins. Guarantee Assn. (2000) 85 Cal.App.4th 306 [102 Cal.Rptr.2d 87] (Baxter) where the court concluded that the surviving corporation of a merger between unaffiliated entities was not an original claimant under an insurance policy in the name of the disappearing corporation. Based on our interpretation of section 1063.1, subdivision (c)(9)(B), we conclude that CIGA’s motion for summary judgment should be denied.

In the unpublished portion of this opinion we address whether triable issues of material fact exist regarding equitable estoppel and the equitable defense of laches. We conclude that questions of fact exist concerning the application of these affirmative defenses to CIGA’s cross-complaint. These questions of fact are another reason why CIGA should not have been granted summary judgment on its cross-complaint.

The judgment will be reversed and the matter remanded for further proceedings.

FACTS

Mercy Hospital Bakersfield

The accurate identification of the entity named Mercy Hospital Bakersfield is important to the issues raised in this appeal and is complicated by the fact that the entity changed its name twice and was involved in corporate reorganizations. Mercy Hospital Bakersfield was the name of a California nonprofit public benefit corporation until late 1991, when it changed its corporate name to “Mercy Healthcare Bakersfield.” 2 In March 1998, the corporation filed an amendment to its articles of incorporation that changed its name to “Catholic Healthcare West Central California.” For convenience, we sometimes will refer to the nonprofit public benefit corporation successively named Mercy Hospital Bakersfield, Mercy Healthcare Bakersfield, and Catholic Healthcare West Central California as Hospital Corporation.

*19 In September 2001, Hospital Corporation’s parent corporation, Catholic Healthcare West, reorganized its subsidiary corporations. As part of the reorganization, Hospital Corporation was merged with Catholic Healthcare West North State, another nonprofit public benefit corporation. In the merger, Hospital Corporation was the disappearing corporation and Catholic Healthcare West North State was the surviving corporation. Shortly after the merger, the surviving corporation was renamed Catholic Healthcare West II. In December 2001, Catholic Healthcare West II merged with its parent corporation, Catholic Healthcare West. Catholic Healthcare West II was the surviving nonprofit public benefit corporation and changed its name to Catholic Healthcare West.

The Insurance Policy and Employee Claim

Mission Insurance Company issued Specific Excess Workers’ Compensation Insurance Policy No. RWS 31293A to Sisters of Mercy Health Systems on January 28, 1985. The policy period was from January 1, 1985, through July 1, 1986. The employer’s retention amount for each occurrence was $150,000. Endorsement Al, dated March 20, 1985, changed the name of the employer covered by the policy to “Mercy Health System; St. Joseph’s Hospital & Medical Center; Mercy Hospital & Medical Center; St. Mary’s Hospital & Medical Center; St. John’s Regional Medical Center; and Mercy Hospital, Bakersfield.”

On May 30, 1985, Suzanne Bonham injured her back in the course and scope of her employment as a registered nurse at Mercy Hospital Bakersfield. Within 60 days following Bonham’s injury, Mercy Hospital Bakersfield began making payments to her in satisfaction of its obligation under the Labor Code to pay workers’ compensation benefits.

On August 22, 1985, endorsement A2 to the policy was issued. The endorsement set forth the agreement that the insurance company for the policy was changed from Mission Insurance Company to Mission American Insurance Company. (Italics added.) Endorsement A2 became effective on September 1, 1985, at 12:01 a.m.

Two months later, on October 31, 1985, Mission Insurance Company was ordered into conservation by the courts. The attempt to rehabilitate Mission Insurance Company was not successful and it was ordered into liquidation on February 24, 1987.

In December 1987, Self Insurers Service, Inc., a third party administrator for Catholic Healthcare West, the Sisters of Mercy Hospitals and Mercy Hospital Bakersfield sent Mission American Insurance Company a notice of

*20 the potential workers’ compensation excess claim regarding Bonham. This notice was followed by supplemental reports in March and June 1988. All three documents estimated the total loss at under $78,000.

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

Related

Gomez v. Bradford CA3
California Court of Appeal, 2025
Holman v. County of Butte
California Court of Appeal, 2025
Holman v. County of Butte CA3
California Court of Appeal, 2025
(PS) Barnett v. CA DMV
E.D. California, 2025
Sims v. Farmers Group CA3
California Court of Appeal, 2025
Beltran v. Hard Rock Hotel Licensing, Inc.
California Court of Appeal, 2023
Zenith Ins. v. Liberty Mutual Fire Ins. CA2/2
California Court of Appeal, 2020
Monster v. Beats Electronics CA2/7
California Court of Appeal, 2020
Durham v. FCA US LLC
E.D. California, 2020
Bales v. FCA US LLC
N.D. California, 2019
Celestine v. FCA US LLC
E.D. California, 2019
Ballin v. Roosevelt Memorial Park Assn. CA2/7
California Court of Appeal, 2015
Rivera-Sanchez v. Perez CA3
California Court of Appeal, 2013
California Insurance Guarantee Ass'n v. Workers' Compensation Appeals Board
203 Cal. App. 4th 1328 (California Court of Appeal, 2012)
Stiger v. Flippin
201 Cal. App. 4th 646 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
178 Cal. App. 4th 15, 100 Cal. Rptr. 3d 125, 2009 Cal. App. LEXIS 1628, 3 Cal. WCC 1073, Counsel Stack Legal Research, https://law.counselstack.com/opinion/catholic-healthcare-west-v-california-insurance-guarantee-assn-calctapp-2009.