Dicken v. Statutory Agent for Allstate Ins. Co.

2013 Ohio 3103
CourtOhio Court of Appeals
DecidedJuly 12, 2013
Docket12-CA-127
StatusPublished

This text of 2013 Ohio 3103 (Dicken v. Statutory Agent for Allstate Ins. Co.) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Dicken v. Statutory Agent for Allstate Ins. Co., 2013 Ohio 3103 (Ohio Ct. App. 2013).

Opinion

[Cite as Dicken v. Statutory Agent for Allstate Ins. Co., 2013-Ohio-3103.]

COURT OF APPEALS FAIRFIELD COUNTY, OHIO FIFTH APPELLATE DISTRICT

JUDGES: ELLEN C. DICKEN : Hon. W. Scott Gwin, P.J. : Hon. William B. Hoffman, J. Plaintiff-Appellant : Hon. Sheila G. Farmer, J. : -vs- : : Case No. 12-CA-127 STATUTORY AGENT FOR : ALLSTATE INSURANCE CO., ET AL : : OPINION Defendants-Appellees

CHARACTER OF PROCEEDING: Civil appeal from the Fairfield County Court of Common Pleas, Case No. 2010 CV 01400

JUDGMENT: Affirmed

DATE OF JUDGMENT ENTRY: July 12, 2013

APPEARANCES:

For Plaintiff-Appellant For Defendants-Appellees

DANIEL FRUTH RICK MARSH CHARLES M. ELSEA Lane, Alton & Horst, LLC 109 N. Broad Street, Suite 200 Two Miranova Place, Suite 500 Box 130 Columbus, OH 43215 Lancaster, OH 43130-0130 [Cite as Dicken v. Statutory Agent for Allstate Ins. Co., 2013-Ohio-3103.]

Gwin, P.J.

{¶1} Appellant appeals the August 31, 2011 judgment entry of the Fairfield

County Common Pleas Court denying her motion for summary judgment and the

October 25, 2012 judgment entry finding appellee was not in breach of contract and

finding for appellee on an estoppel claim.

Facts & Procedural History

{¶2} In May of 2005, appellant Ellen Dicken f.k.a. Hamilton and her husband

Rick, who subsequently passed away in 2008, procured a homeowner’s insurance

policy with appellee Allstate Insurance Company (“Allstate”) through her local agent

Rutter Insurance Company. The policy had an initial period of May 5, 2005 to May 5,

2006. The named insured on the policy was listed as Rick Hamilton and the location of

the property was listed as 8060 State Route 312, Logan, Ohio. AMC Mortgage

Services, Inc. (“AMC Mortgage”) was listed as the mortgagee on the insurance policy.

Appellant testified she paid the insurance on a monthly basis and paid the monthly

premium in person either by cash or check. When she would bring the payment in each

month, an employee at the local agency would write her a handwritten receipt.

Appellant testified she had previously been late on her insurance payments, but always

paid the bill within the grace period when she received the cancellation notice stating it

had to be paid by a certain date.

{¶3} Appellant’s payment for her October 2006 coverage on the homeowner’s

insurance policy was due on September 5, 2006. On September 15, 2006, appellee

issued appellant a Homeowner’s Policy Cancellation Notice. The notice stated, in

pertinent part, “If you want your insurance to continue and do not want it to cancel, Fairfield County, Case No. 12-CA-127 3

please make sure we receive the Minimum Amount Due by the end of the day

(midnight) on October 4, 2006 or your policy will cancel at 12:01 a.m. Standard Time on

October 5, 2006.” The minimum amount due was stated at $107.93 and the “pay in full”

amount was $407.13 to pay the full balance due on the May 5, 2006 to May 5, 2007

policy period. Appellant testified she never received the notice of cancellation, though

she had no problems getting her mail and the notice was addressed correctly.

Appellant stated she received all correspondence from appellee except for the

September 15, 2006 notice of cancellation. Kathy Collard (“Collard”), a senior field

support representative for Allstate and an Allstate employee for thirty-five years,

reviewed the records in appellee’s account to determine if the notice of cancellation had

been returned to Allstate. The notice had not been returned to them.

{¶4} On October 12, 2006, appellant’s home and personal belongings were

destroyed in an accidental fire caused by an unattended kerosene heater. Appellant

testified she knew she had made the September 2006 homeowner’s insurance

payment. Appellant stated she called appellee’s claims reporting number the night of

the fire and that she called her local insurance agent, Marla Rutter (“Mrs. Rutter”), the

morning of October 13, 2006. Mrs. Rutter disputes appellant called her the morning of

October 13th and indicates the first she knew of the fire was when appellant showed up

at her office the day after the fire and attempted to make the overdue premium

payment. Mrs. Rutter testified when she attempted to put the payment into the system,

she noticed it was an overdue payment and the policy had canceled. Mrs. Rutter stated

after she attempted to put the payment into the system, appellant informed her about

the fire and asked her for the Allstate claims reporting phone number. Mrs. Rutter told Fairfield County, Case No. 12-CA-127 4

appellant she would have to check with the district manager to see if she could accept

the late payment. Appellee told Mrs. Rutter to refuse to accept the late payment. Mrs.

Rutter testified she later mailed the check to appellant after appellant refused to take it

back on October 13th and that she did not give appellant a receipt on October 13th.

Appellant testified Mrs. Rutter accepted the check and gave her a handwritten receipt

for the check. Appellant again attempted to pay the premium on October 26, 2006, but

Mrs. Rutter refused the check.

{¶5} Collard testified it is appellee’s policy to allow a lienholder to protect their

interest in the property by giving them a window of opportunity to pay the premium so

the lienholder’s interest is protected even after the policy is canceled as to the

homeowner. Accordingly, on October 10, 2006, appellee issued a Homeowner’s Policy

Cancellation Notice to the lienholder on appellee’s home, AMC Mortgage. The notice

stated, in pertinent part, “If you want your insurance to continue and do not want it to

cancel, please make sure we receive the Minimum Amount Due by the end of the day

(midnight) on October 29, 2006 or your policy will cancel at 12:01 a.m. Standard Time

on October 30, 2006.” Again the minimum payment was stated at $107.93 and with a

“pay in full” amount of $407.13. AMC Mortgage made a payment to appellee on

October 26, 2006 in the amount of $407.13. Collard testified the mortgage holder has

an interest in the property to the extent of the mortgage only. She further stated that, at

the time of the fire, appellee’s policy was not in effect as to appellant because it had

lapsed on October 5, 2006.

{¶6} Appellee issued a Reinstatement Notice on October 31, 2006 to AMC

Mortgage with a copy to appellant that stated: Fairfield County, Case No. 12-CA-127 5

“Your policy was cancelled effective at 12:01 a.m. Standard Time

on October 5, 2006. Your policy was reinstated at 12:01 a.m.

Standard Time on October 30, 2006. A payment was credited to

your policy in the amount of $407.13. If this payment was by

check, draft, or other remittance which is not honored upon

presentation to your financial institution, this notice is void, and your

policy cancelled as of 12:01 a.m. Standard Time on October 5,

2006.”

{¶7} Jimmy Rutter (“Mr. Rutter”), the local insurance agent, testified about the

principle of insurable interest and stated for there to be an insurable interest, a home

has to actually exist. In this case, once the home burned down, there was nothing left

of the structure to insure after October 12, 2006. Mr. Rutter went through all the receipt

books in the office after the fire and determined appellant had not paid the premium due

September 5, 2006.

{¶8} Appellant proffered a claim to appellee and appellee refused the claim.

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

Related

Doe v. Shaffer
2000 Ohio 186 (Ohio Supreme Court, 2000)
Auto-Owners Mut. Ins. Co. v. Mohammed
2011 Ohio 4009 (Ohio Court of Appeals, 2011)
Stull v. Combustion Engineering, Inc.
595 N.E.2d 504 (Ohio Court of Appeals, 1991)
Russell v. Interim Personnel, Inc.
733 N.E.2d 1186 (Ohio Court of Appeals, 1999)
Peterson v. Peterson, Unpublished Decision (9-7-2004)
2004 Ohio 4714 (Ohio Court of Appeals, 2004)
Starcher v. Reserve Ins. Co.
428 N.E.2d 461 (Ohio Court of Appeals, 1980)
Henkle v. Henkle
600 N.E.2d 791 (Ohio Court of Appeals, 1991)
State Farm Mutual Automobile Insurance v. Ingle
904 N.E.2d 934 (Ohio Court of Appeals, 2008)
Stauder v. Associated General Fire Co.
151 N.E.2d 583 (Ohio Court of Appeals, 1957)
Phillips v. Cincinnati Insurance
398 N.E.2d 564 (Ohio Supreme Court, 1979)
Hounshell v. American States Insurance
424 N.E.2d 311 (Ohio Supreme Court, 1981)
Smiddy v. Wedding Party, Inc.
506 N.E.2d 212 (Ohio Supreme Court, 1987)
Karnes v. Doctors Hospital
555 N.E.2d 280 (Ohio Supreme Court, 1990)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)
Pinkstaff v. Allison Ditch District No. 2
72 N.E. 715 (Illinois Supreme Court, 1904)

Cite This Page — Counsel Stack

Bluebook (online)
2013 Ohio 3103, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dicken-v-statutory-agent-for-allstate-ins-co-ohioctapp-2013.