Lloyd's Syndicate 3624 (Hiscox) v. Clow

CourtDistrict Court, N.D. Illinois
DecidedJuly 21, 2020
Docket1:19-cv-06405
StatusUnknown

This text of Lloyd's Syndicate 3624 (Hiscox) v. Clow (Lloyd's Syndicate 3624 (Hiscox) v. Clow) is published on Counsel Stack Legal Research, covering District Court, N.D. Illinois primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lloyd's Syndicate 3624 (Hiscox) v. Clow, (N.D. Ill. 2020).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

LLOYD’S SYNDICATE 3624 (HISCOX),

Plaintiff,

v.

BETTY J. CLOW, not individually but as Co-Trustee Case No. 19 C 6405 of the Julianne E. Clow-Baltz Declaration of Trust; FRANKLIN Judge Harry D. Leinenweber ANDREW CLOW, SR., not individually but as Co-Trustee of the Julianne E. Clow-Baltz Declaration of Trust; and OAK HILL DEVELOPMENT, LLC,

Defendants.

MEMORANDUM OPINION AND ORDER

Plaintiff Lloyd’s Syndicate 3624 (Hiscox) moves for Judgment on the Pleadings pursuant to FED. R. CIV. P. 12(c). (Dkt. No. 27.) For the reasons stated herein, the Motion is denied. I. BACKGROUND A. The Policies Betty J. Clow and Franklin Andrew Clow, Sr. (collectively “the Clows”) are co-trustees of the Julianne E. Clow-Baltz Declaration of Trust (“the Trust”). (Compl. ¶¶ 2–3, Dkt. No. 1.) The Clows purchased a Trustees Professional Liability Policy effective December 8, 2017 through December 8, 2018 (“2017-18 Policy”) from Hiscox. (Id. ¶ 25; 2017- 18 Policy, Dkt. No. 1-4.) The Clows renewed that Trustees Professional Liability Policy for continuing coverage effective December 8, 2018 through December 8, 2019 (“2018-19 Policy”). (Id. at ¶ 26; 2018-19 Policy, Dkt. No. 1-5.) The 2017-18 Policy expired at 12:01 a.m. on December 8, 2018. (2017-18 Policy at 1.) Excepting the coverage period, the policies are identical and contain the same insuring agreement, definitions, and notice provisions. (Compare 2017-18 Policy, with 2018- 19 Policy.) The “Trustees Professional Liability Coverage Part,” Section III defines “you, your, or insured” as the “named insured, additional named trustee, or employee.” (2017-18 Policy at 8 & 13; 2018-19 Policy at 11 & 16.) Section III defines “[n]amed insured” as “the individual, corporation, partnership, limited liability company, or other entity identified in Item 1 of the Declarations.” (2017-18 Policy at 8; 2018- 19 Policy at 11.) Item 1 of the Declarations identifies “Betty J. Clow and Franklin Andrew Clow, Sr.” as “named insureds.” (2017-18 Policy at 1; 2018-19 Policy at 3.) The policy further provides: We will pay up to the coverage part limit for damages and claim expenses in excess of the retention for covered claims against you alleging a negligent act, error, or omission in your trustee services performed on or after the retroactive date, including, but not limited to:

1. breach of fiduciary duty or duty of loyalty, whether imposed by the trust instrument, statute, or other applicable law;

2. breach of any duty related to trust assets, whether imposed by the trust instrument, statute, or other applicable law;

3. breach of discretionary investment authority in violation of the trust instrument;

4. a petition for removal or suspension of the trustee, whether asserted with or without a demand for an accounting;

5. negligent delegation; or 6. personal and advertising injury,

provided the claim is first made against you during the policy period and is reported to us in accordance with Section V. Your obligations.

* * *

V. Your obligations

. . .

Notifying us of claims You must give written notice to us of any claim as soon as possible, but in any event, no later than 60 days after the end of the policy period.

All such notifications must be in writing and include a copy of the claim, and must be submitted to us via the designated email address or mailing address identified in Item 6 of the Declarations.

Notifying us of You have the option of potential claims notifying us of potential claims that may lead to a covered claim against you.

The benefit to you of notifying us of a potential claim is that if an actual claim arises from the same circumstances as the properly notified potential claim, then we will treat that claim as if it had first been made against you on the date you properly notified us of it as a potential claim, even if that claim is first made against you after the policy period has expired.

Claim means any written assertion of liability or any written demand for financial compensation or non-monetary relief.

Potential claim means any acts, errors, or omissions of an insured or other circumstances reasonably likely to lead to a claim covered under this policy.

(Answer ¶¶ 28–30, Dkt. No. 14; 2017-18 Policy at 8–9 & 13; 2018-19 Policy at 11–12 & 16.) B. The December 3, 2018 Letter In late July 2017, Nick Stanitz (“Stanitz”) signed an agreement to purchase certain property from the Trust. (Underlying Compl. at 11, Compl., Ex. B, Dkt. No. 1-2.) On April 26, 2018, the Clows amended that agreement, changing the purchase price and providing that Stanitz would take title under the name of Oak Hill Development, LLC (“Oak Hill”). (Underlying Compl. at 34.) On December 3, 2018, Stanitz and Oak Hill’s counsel emailed a letter to the Clows’ counsel, Paul Mitchell. (See 12/3/18 Letter, Compl., Ex. A, Dkt. No. 1-1.) The letter was addressed to the Clows “[a]s Trustees of [the Trust]” “c/o Paul Mitchell, Esq.” at “paul@paulmitchellattorney.com.” (Id.) The letter states, “after purchasing the Property, Mr. Stanitz discovered extensive amounts of petroleum product in the soil throughout a significant portion of the Property.” (Id.) It continues, “Mr. Stanitz and Oak Hill have spent in excess of $800,000 to remediate that soil.” (Id.) The letter explains an improperly installed underground gas tank caused the contamination and alleges that “the Trust failed to disclose the tank’s underground existence” before the purchase. (Id.) The letter alleges, “that the Trust and its agents” deliberately concealed that information to induce a purchase and misled Stanitz and Oak Hill. (Id.) The letter states, “the Trust must pay the costs to remediate the contaminated soil at the Property. We respectfully request that the Trust fully indemnify the Buyers for any and all costs for investigation and remediation.” (Id.) The letter requests that the Trust advise of its “intention by Friday, December 7” and reserves “the right to take all actions necessary to recover from the Trust, including the filing of legal proceedings.” (Id.) Because the email was sent to a dormant email account, Mitchell did not receive the email and attached letter until it was forwarded to his active email inbox on December 7, 2018. (12/7/18 Email, Resp., Ex. C, Dkt. No. 31 (“Please see below and attached, as the original email appears to have not gone through.”).) Mitchell does not recall seeing the email on December 7, 2018, December 8, 2018, or December 9, 2018. (Mitchell Decl. ¶¶ 18–20, Resp., Ex. D, Dkt. No. 31.) On December 11, 2018, Mitchell had a pre-scheduled meeting with the Clows where he brought copies of the letter and told the Clows about it for the first time. (Id. ¶¶ 23 & 26–28.) C. The Underlying Lawsuit On April 25, 2019, Stanitz and Oak Hill sued the Clows in their capacity as co-trustees of the Trust in Will County, Illinois. (See Underlying Compl. at 1.) That complaint relates to the same underground gas tank contamination issues addressed in the December 3, 2018 letter. (See Answer ¶ 20.) The Complaint alleges causes of action against the Clows for breach of contract, fraud in the inducement, and fraudulent concealment. Each cause of action alleges that the Clows were aware of the leaking underground gas tank that contaminated the property’s soil. (See generally Underlying Compl.) The Complaint requests a judgment in excess of $750,270.73 against the Clows as co-trustees of the Trust (Id. at 6 & 8–9.) On July 16, 2019, the Clows provided notice of the lawsuit involving Stanitz and Oak Hill to Hiscox. (Compl.

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

Related

Geinosky v. City of Chicago
675 F.3d 743 (Seventh Circuit, 2012)
Buchanan-Moore v. County of Milwaukee
570 F.3d 824 (Seventh Circuit, 2009)
Filip v. North River Insurance Co.
559 N.E.2d 17 (Appellate Court of Illinois, 1990)
Illinois State Bar Ass'n Mutual Insurance v. Mondo
911 N.E.2d 1144 (Appellate Court of Illinois, 2009)
Williams v. Dorsey
652 N.E.2d 1286 (Appellate Court of Illinois, 1995)
Outboard Marine Corp. v. Liberty Mutual Insurance
607 N.E.2d 1204 (Illinois Supreme Court, 1992)
Rohe Ex Rel. Rohe v. CNA Ins. Co.
726 N.E.2d 38 (Appellate Court of Illinois, 2000)
James River Insurance Company v. TimCal, Inc.
2017 IL App (1st) 162116 (Appellate Court of Illinois, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Lloyd's Syndicate 3624 (Hiscox) v. Clow, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lloyds-syndicate-3624-hiscox-v-clow-ilnd-2020.