Smitham v. State Farm Fire & Casualty Co.

824 N.W.2d 601, 297 Mich. App. 537
CourtMichigan Court of Appeals
DecidedAugust 9, 2012
DocketDocket No. 304600
StatusPublished
Cited by7 cases

This text of 824 N.W.2d 601 (Smitham v. State Farm Fire & Casualty Co.) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Smitham v. State Farm Fire & Casualty Co., 824 N.W.2d 601, 297 Mich. App. 537 (Mich. Ct. App. 2012).

Opinion

Jansen, P.J.

Flaintiffs appeal by right an order granting summary disposition to defendant under MCR 2.116(C)(7). The trial court granted summary disposition on the basis that plaintiffs’ action for breach of an insurance policy was untimely filed. We hold that the language of the insurance policy written by defendant, which conditions the tolling of the period in which plaintiffs were eligible to file a claim on defendant’s formal denial of liability, is incompatible with the plain language of MCL 500.2833(l)(q); accordingly, that portion of defendant’s policy is absolutely void under MCL 500.2860. We therefore conclude that the trial court erred by granting summary disposition to defendant and reverse and remand for further proceedings consistent with this opinion.

[540]*540I. FACTS AND PROCEDURAL HISTORY

The parties essentially agree on the facts and key dates. Plaintiff Geraldine Smitham1 occupied an apartment in Troy, Michigan with her daughter. On February 27, 2008, Smitham’s personal property was stolen from her apartment during a robbery. The following day, Smitham and her daughter filed a claim with defendant. On August 7, 2008, State Farm denied the claim for failure to submit a “Sworn Statement in Proof of Loss” and completed “Personal Property Inventory” forms.

On June 26, 2009, defendant reopened the claim.2 On July 21, 2009, in a letter, defendant sent plaintiffs copies of past letters concerning the claim and personal property inventory forms.

In a June 4, 2010, letter from defendant to Smith-am’s daughter, defendant denied liability on the basis that Smitham misrepresented and concealed material facts and committed fraud. The letter states, in relevant part, “You are hereby notified the company formally denies any and all liability to you under the policy .. . .”

With an August 3, 2010, letter, defendant enclosed a “settlement draft totaling $4,700.00 . . . .” The letter states:

Enclosed is the settlement draft totaling $4,700.00 in reference to your personal property claim.
We have received correspondence from the law firm of Ahern and Fleury indicating that they no longer need to be [541]*541listed as a payee on the draft. Enclosed is a copy of the prior correspondence forwarded to you on June 9, 2010.
Please contact me at the number below should you have any questions.

According to defendant’s motion for summary disposition, the check “was returned for unknown reasons[.]” A second check was issued on October 12, 2010. Smitham and her attorney signed the check and it was cashed on October 22, 2010. The signing and cashing occurred after Smitham’s attorney “had a conversation with counsel for the Defendant as well as a representative of the Defendant as it relates to the settlement amount.”

Plaintiffs filed this action on October 29, 2010. In their complaint, plaintiffs alleged that Smitham notified defendant of the loss and delivered satisfactory proof, but that defendant had paid only “a small amount due on the claim.”3 Plaintiffs alleged that defendant had breached the insurance contract by failing to reasonably investigate Smitham’s claims, failing to act in good faith, and failing to timely pay her claim.

In its answer, defendant asserted that it had paid all money due on Smitham’s claim. As an affirmative defense, defendant alleged that plaintiffs’ suit was barred by the one-year limitations period in the insurance policy, inasmuch as the loss had occurred in February 2008, and plaintiffs did not file their complaint until October 29, 2010.

Defendant filed a motion for summary disposition under MCR 2.116(C)(7) on March 22, 2011. Defendant contended that the tolling provision required by MCL [542]*542500.2833(l)(q) was inapplicable because it had paid the claim. In addition, defendant argued that even if tolling applied, the claim was untimely. Defendant calculated that 323 days elapsed from its initial denial on August 7, 2008, until the reopening of the claim on June 26, 2009. Then defendant calculated that the limitations period began to run again on August 4, 2010, the date when Smitham was “made aware of the payment amount. . . .” Accordingly, defendant argued that the complaint needed to have been filed “no later than September 15, 2010.”

The trial court agreed with defendant, ruling that plaintiffs’ action was untimely because it was not commenced within one year after the loss. Accordingly, the trial court granted summary disposition in favor of defendant. This appeal followed.

II. STANDARD OF REVIEW

“This Court reviews the grant or denial of summary disposition de novo to determine if the moving party is entitled to judgment as a matter of law.”4 Summary disposition is proper under MCE 2.116(C)(7) when a claim is barred “because of. . . [a] statute of limitations . . . .”

A party may support a motion under MCR 2.116(C)(7) by affidavits, depositions, admissions, or other documentary evidence. If such material is submitted, it must be considered. MCR 2.116(G)(5). Moreover, the substance or content of the supporting proofs must be admissible in evidence.... Unlike a motion under subsection (C)(10), a movant under MCR 2.116(C)(7) is not required to file supportive material, and the opposing party need not reply with supportive material. The contents of the complaint [543]*543are accepted as true unless contradicted by documentation submitted by the movant.[5]

III. ANALYSIS

MCL 500.2833(l)(q) requires that a policy of fire insurance6 specify

[tjhat an action under the policy may be commenced only after compliance with the policy requirements. An action must be commenced within 1 year after the loss or within the time period specified in the policy, whichever is longer. The time for commencing an action is tolled from the time the insured notifies the insurer of the loss until the insurer formally denies liability.

The parties agree that Smitham notified defendant of the loss. Plaintiffs contend that after the reopening of the claim on June 26, 2009, defendant’s August 2010 settlement draft alone was not a formal denial of liability and, therefore, the tolling period never concluded.

Defendant relies on the limitations period in the policy. Defendant’s policy states, in relevant part:

In the event a claim is formally denied, in whole or in part, the period of time in which a suit or action may be commenced against the company is extended by the number of days between the date the notice of the loss is provided to the company and the date the claim is formally denied.

According to the policy, tolling is applicable only “[i]n the event a claim is formally denied . . . .” Thus, defendant argues, if the insurer does not formally deny a [544]*544claim, then the tolling described in the policy is inapplicable, and the claim must be filed within one year. Defendant asserts that it never formally denied the claim; rather, it paid it. Therefore, defendant contends that tolling was inapplicable and the action was barred by the one-year time limit. We disagree.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
824 N.W.2d 601, 297 Mich. App. 537, Counsel Stack Legal Research, https://law.counselstack.com/opinion/smitham-v-state-farm-fire-casualty-co-michctapp-2012.