Continental Casualty Co. v. Walker

741 F. Supp. 2d 987, 2008 U.S. Dist. LEXIS 51819, 2008 WL 8101840
CourtDistrict Court, E.D. Arkansas
DecidedJuly 7, 2008
Docket4:07cv00298 SWW
StatusPublished
Cited by5 cases

This text of 741 F. Supp. 2d 987 (Continental Casualty Co. v. Walker) is published on Counsel Stack Legal Research, covering District Court, E.D. Arkansas primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Continental Casualty Co. v. Walker, 741 F. Supp. 2d 987, 2008 U.S. Dist. LEXIS 51819, 2008 WL 8101840 (E.D. Ark. 2008).

Opinion

MEMORANDUM AND ORDER

SUSAN WEBBER WRIGHT, District Judge.

Continental Casualty Company (“Continental”) brings this action against attorney Woodson Walker (“Walker”), the law firm of Walker & Dunklin (the “Firm”), and interested Party Jo Ann Williams (‘Williams”) seeking a judicial declaration that it has no duty to defend or indemnify Walker or the Firm in connection with a legal malpractice claim asserted by Williams against Walker and the Firm. The matter is before the Court on motion of Continental for summary judgment [doc. # 17]. Williams has responded in opposition to Continental’s motion and Continental has filed a reply to Williams’ response. 1 Having considered the matter, the Court grants Continental’s motion for summary judgment.

I.

On March 15, 1997, Williams underwent surgery after suffering multiple serious injuries in an automobile accident. 2 Nearly six years later, on February 26, 2003, Williams underwent a second surgery for a hysterectomy. During the course of that surgery, it was discovered that the surgeon performing the 1997 surgery left surgical gauze in Williams’ stomach. As a consequence, Williams underwent extensive surgery to remove several adhesions and scar tissue to her small intestines, abdomen walls, and bowels as a result of the surgical gauze left in her body.

Having discovered that a foreign object was left in her body, Williams had one year from the date of the discovery, February 26, 2003, in which to file a medical malpractice action. See Ark.Code Ann. § 16 — 114—203(b). Desiring to file a medical malpractice action against the hospital and doctor who performed her 1997 surgery, Williams, on March 10, 2003, retained Walker to represent her. Shortly thereafter, on April 21, 2003, Walker was suspended from the practice of law by the Arkansas Supreme Court Committee on Professional Conduct. Walker failed to file a medical malpractice action on behalf of Williams within the applicable statute of limitations and she is now barred from asserting any medical malpractice claim against the hospital and doctor who performed her 1997 surgery.

Upon retaining Walker, Williams states she contacted Walker’s office every 3-4 months to check on the status of her case. She states that in March 2005, after numerous unreturned telephone calls and false, dishonest and misleading statements by Walker’s former secretary, Jackie Pennington (“Pennington”), she and her mother visited Walker’s Little Rock office. Williams states she spoke to Walker’s law *989 partner, Larry Dunklin (“Dunklin”), who failed to inform her that Walker had been suspended from the practice of law but instead gave her additional false, dishonest and misleading information.

Williams states she did not discover Walker’s failure to file her medical malpractice claim until September 2005, nor did she know that Walker had been suspended from the practice of law. Upon learning this information, Williams retained attorney Joyce Raynor Carr and, on October 17, 2005, filed the underling legal malpractice action against Walker and the Firm, styled Jo Ann Williams v. Woodson Walker, et al., No.2005-CV-238-2, in the Circuit Court of Ouachita County, Arkansas.

In a letter from Walker to Carr dated December 1, 2005, Walker referenced an agreement between himself and Carr to extend the time for an answer to the complaint to December 14, 2005, in order to allow Walker time to tender the matter to his insurance carrier, Continental. Walker stated to Carr that he would provide Continental a copy of the complaint in the underlying action and his response.

Continental first issued Lawyers’ Professional Liability Policy No. LAW-169690408 (the “Policy”) to the Firm for the claims made and reported policy period of April 27, 2000, to April 27, 2001. This Policy was renewed annually, with each successive policy also being written on a claims made and reported basis.

The last policy issued by Continental to the Firm was effective for the claims made and reported policy period of April 27, 2004, to April 27, 2005. Concerning the scope of available coverage, the Policy provides in pertinent part as follows:

I. INSURING AGREEMENT

A. Coverage

The Company agrees to pay on behalf of the Insured all sums in excess of the deductible that the Insured shall become legally obligated to pay as damages and claim expenses because of a claim that is both first made against the Insured and reported in writing to the Company during the policy period by reason of an act or omission in the performance of legal services by the Insured or by any person for whom the Insured is legally liable ____

Policy, § I.A (emphasis in original).

By letter dated January 19, 2005, Continental informed the Firm that the Policy would not be renewed upon its expiration on April 27, 2005, because of “Unfavorable Underwriting Factors.” In its letter, Continental reminded the Firm that the Policy contained an automatic 60-day extended reporting period, which provides as follows:

VI. EXTENDED REPORTING PERIODS
As used herein, “extended reporting period” means the period of time after the end of the policy period for reporting claims by reason of an act or omission that occurred prior to the end of the policy period and is otherwise covered by this policy.
A. Automatic extended reporting period
If this policy is canceled or non-renewed by either the Company or by the Named Insured, the Company will provide to the Named Insured an automatic, non-cancelable extended reporting period starting at the termination of the policy period if the Named Insured has not obtained another policy of lawyers professional liability insurance within sixty (60) days of the termination of this Policy. This automatic extended reporting peri *990 od will terminate after sixty (60) days.

Policy, § VI.A. (emphasis in original).

In addition to stating in its January 19, 2005, letter that the Policy would not be renewed upon its expiration and that the Policy contained an automatic 60-day extended reporting period, Continental also informed the Firm in its letter that the Firm had the option of purchasing an optional extended reporting period which, if purchased, would extend the time in which to report claims from legal services rendered prior to the expiration/termination date of its last policy. However, by letter dated May 11, 2005, Continental advised the Firm that it was ineligible to purchase an extended reporting period beyond the automatic 60-day extended reporting period, stating that due to the Firm’s not reimbursing Continental for certain deductibles owed for several claims (which it considered non-payment of premiums), it was rescinding the offer.

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

Related

Clarksville School District v. Ace American Insurance Company
2021 Ark. App. 308 (Court of Appeals of Arkansas, 2021)
BRYAN BROS. INC. v. Continental Cas. Co.
660 F.3d 827 (Fourth Circuit, 2011)
Bryan Brothers Incorporated v. Continental
419 F. App'x 422 (Fourth Circuit, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
741 F. Supp. 2d 987, 2008 U.S. Dist. LEXIS 51819, 2008 WL 8101840, Counsel Stack Legal Research, https://law.counselstack.com/opinion/continental-casualty-co-v-walker-ared-2008.