Cincinnati Insurance v. Citizens Insurance

562 N.W.2d 648, 454 Mich. 263, 1997 Mich. LEXIS 1020
CourtMichigan Supreme Court
DecidedMay 13, 1997
DocketDocket 105914
StatusPublished
Cited by35 cases

This text of 562 N.W.2d 648 (Cincinnati Insurance v. Citizens Insurance) is published on Counsel Stack Legal Research, covering Michigan Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cincinnati Insurance v. Citizens Insurance, 562 N.W.2d 648, 454 Mich. 263, 1997 Mich. LEXIS 1020 (Mich. 1997).

Opinions

Per Curiam.

This is a dispute between two insurance companies over a subrogation claim for property damage that occurred when a motorist struck a medical building. We address the question whether, on these facts, the defendant is estopped from asserting the one-year limitation period provided by statute for bringing this lawsuit. We hold that the doctrine of estoppel does apply, and we thus reverse the decision of the Court of Appeals and remand this matter to the circuit court for further proceedings.

i

On February 14, 1992, David W. Ward of Flushing crashed his vehicle into a medical building on Villa Lind Parkway in Flint. One of the offices that suffered extensive smoke damage was Family Urology, PC., which was insured by plaintiff Cincinnati Insurance Company.

In early March 1992, less than three weeks after the incident, Cincinnati claims specialist Timothy A. Kapala contacted Mr. Ward’s no-fault automobile insurer, defendant Citizens Insurance Company. In a letter to adjuster Virginia Jenkins of Citizens, Mr. Kapala explained that he was writing “to inform you of our insured’s loss and a future subrogation claim.” Referring to a telephone conversation with Ms. Jen[265]*265kins the previous day, Mr. Kapala said that he would be providing additional information “[o]nce our insured’s loss has been documented . . . .” The letter stated that copies had been sent to Cincinnati’s home office and to a man named Tom Zimmerman.1

The next document of significance to this appeal is a November 1992 letter from Mr. Kapala to Thomas Griggs, a branch claims manager for Citizens. This matter had been reassigned to him when Ms. Jenkins was transferred earlier in the year. In his letter, Mr. Kapala mentioned a telephone conversation with Mr. Griggs the previous day, and noted that Family Urology already had submitted documentation of approximately $315,000 in damages. Mr. Kapala said that Cincinnati’s policy limit for contents was $206,000, and that the insurer was in the process of determining both Family Urology’s contents loss and its loss due to business interruption. The letter concluded:

Once I have all the final figures and documentation, I will present it to you for consideration.

As before, the letter indicated that copies had been sent to Cincinnati’s home office and to Mr. Zimmerman.

In January 1993, Mr. Kapala again contacted Mr. Griggs by letter. He noted that Family Urology’s contents claim had been settled, but that the business-interruption claim was outstanding and “currently being addressed by our CPA.” Mr. Kapala referred to attached documentation for Family Urology’s damage claim of $315,963.18, and added:

[266]*266To date we have made payment in the amount of $210,400.00 minus the salvage recovery of $3,000.00 for a net payment by the Cincinnati Insurance Company in the amount of $207,400.00. As mentioned previously, we asked that you review the attached documentation and forward payment to the undersigned made payable to the Cincinnati Insurance Company. Once we have the documentation for the business interruption loss, we will forward to you for consideration and payment.

Once again, the letter indicated that copies had been sent to the home office and to Mr. Zimmerman.

Mr. Kapala testified that he called Mr. Griggs to inquire about this case a couple of weeks after sending the January letter. It was then that Mr. Griggs said that Citizens did not want to handle the claim piecemeal, i.e., to handle the contents-damage part separately from the business-interruption loss.

Mr. Kapala sent yet another letter to Mr. Griggs in May 1993, which referred to earlier correspondence and a telephone conversation the previous week. Explaining that the final figures had been received regarding the business-interruption loss, Mr. Kapala requested that a check be forwarded to Cincinnati in the amount of $231,233. As before, there was a notation that copies had been sent to Cincinnati’s home office and to Mr. Zimmerman.

Another letter was sent by Mr. Kapala to Mr. Griggs in June 1993, asking when payment would be made. This was followed by a July 1993 letter that referred to a telephone conversation eleven days earlier between the two men, and asked to be advised within ten days regarding “your position as to payment of our subrogation claim.” Once again, each of these let[267]*267ters stated that copies had been sent to the home office and to Mr. Zimmerman.

In an August 24, 1993, telephone conversation, Mr. Griggs advised Mr. Kapala that Citizens was not going to pay the subrogation claim. Mr. Griggs explained in a letter six days later that Citizens , was relying on MCL 500.3145(2); MSA 24.13145(2), which provides that an action for benefits due to property damage must be commenced within one year of the accident that gives rise to the claim.

Cincinnati initiated this lawsuit against Citizens in September 1993. The two-count complaint set forth a basis for the subrogation claim, and asserted that Citizens was estopped to rely on the statute of limitations because of Cincinnati’s timely filing of its claim and the ongoing discussions concerning it.

Following a hearing on Citizens’ subsequent motion for summary disposition, the circuit court granted the motion. Although the order does not cite a particular provision of MCR 2.116(C), we note that Citizens had requested summary disposition under subrules (7) and (10).

Cincinnati filed a claim of appeal with the Court of Appeals. In an unpublished opinion per curiam, the Court of Appeals affirmed by a vote of two to one.2

Cincinnati has applied to this Court for leave to appeal.

[268]*268n

Section 3145 of the Insurance Code of 1956 establishes the period for seeking recompense for property damage under Michigan’s no-fault automobile insurance act. Under § 3145(2):

An action for recovery of property protection insurance benefits shall not be commenced later than 1 year after the accident. [MCL 500.3145(2); MSA 24.13145(2).[3]

Cincinnati argues that although its action against Citizens in circuit court was not begun until nineteen months after the accident, the action was timely because the statutory period was tolled from the time it submitted its property damage claim in mid-January 1993 until Citizens denied the claim in late August 1993. The circuit court was unpersuaded, as was the Court of Appeals. The majority explained:

In United States Fidelity & Guaranty Co v Amerisure Ins Co, 195 Mich App 1; 489 NW2d 115 (1992), this Court held that notice to a no-fault insurer of a claim for property protection benefits does not toll the running of the statutory one-yeax period of limitation for bringing an action for such benefits. This Court is bound under Administrative Order No. 1994-4, 445 Mich xci, to follow the United States Fidelity decision, and, in any event, we agree with its holding. Accordingly, we find no error in the trial court’s conclusion that plaintiff’s action was time-barred.

[269]*269Nor was the majority persuaded that this is an instance in which an insurer should be estopped from asserting the statute of limitations as a defense:

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

Related

20250115_C365154_66_365154.Opn.Pdf
Michigan Court of Appeals, 2025
Linda Person v. Tranz 1 Solutions LLC
Michigan Court of Appeals, 2024
Evans v. City of Ann Arbor
E.D. Michigan, 2022
Cory Rubin Md v. Advanced Dermatology of Mi Pc
Michigan Court of Appeals, 2021
Galasso Pc v. James Gruda
Michigan Court of Appeals, 2018
Cloverdale Holdings LLC v. Patricia Whitlow
Michigan Court of Appeals, 2018
Estate of Diane C Gualdoni v. Deborah J Inglin
Michigan Court of Appeals, 2016
VAN WIE CHEVROLET, INC. v. GENERAL MOTORS, LLC
Appellate Division of the Supreme Court of New York, 2016
CSX Transportation, Inc. v. Benore
154 F. Supp. 3d 541 (E.D. Michigan, 2015)
John Doe v. Wendall a Racette
Michigan Court of Appeals, 2015
Doe v. Racette
880 N.W.2d 332 (Michigan Court of Appeals, 2015)
Genesee County Drain Commissioner v. Genesee County
309 Mich. App. 317 (Michigan Court of Appeals, 2015)
Clifton P Moffat v. Department of Corrections
Michigan Court of Appeals, 2014
McNeel v. Farm Bureau General Insurance
795 N.W.2d 205 (Michigan Court of Appeals, 2010)
Henry Ford Health System v. Titan Insurance
741 N.W.2d 393 (Michigan Court of Appeals, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
562 N.W.2d 648, 454 Mich. 263, 1997 Mich. LEXIS 1020, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cincinnati-insurance-v-citizens-insurance-mich-1997.