Velasquez v. Truck Insurance Exchange

1 Cal. App. 4th 712, 5 Cal. Rptr. 2d 1, 91 Daily Journal DAR 15567, 91 Cal. Daily Op. Serv. 10033, 1991 Cal. App. LEXIS 1534
CourtCalifornia Court of Appeal
DecidedApril 18, 1991
DocketB044736
StatusPublished
Cited by38 cases

This text of 1 Cal. App. 4th 712 (Velasquez v. Truck Insurance Exchange) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Velasquez v. Truck Insurance Exchange, 1 Cal. App. 4th 712, 5 Cal. Rptr. 2d 1, 91 Daily Journal DAR 15567, 91 Cal. Daily Op. Serv. 10033, 1991 Cal. App. LEXIS 1534 (Cal. Ct. App. 1991).

Opinion

Opinion

WOODS (A. M.), P. J.

Anthony and Ampelia Velasquez (appellants) appeal from the judgment entered in favor of Truck Insurance Exchange, Farmers Insurance Exchange and the Farmers Insurance Group (collectively, Farmers) in their bad faith action. Judgment followed the granting of Farmers’s motion for summary judgment on the grounds that the action was barred by the one-year limitations clause contained in the insurance policy, breach of which formed the basis of appellants’ action.

In July 1985, appellants purchased an apartment building which they insured with Farmers under a property and multiperil policy. On March 24, 1986, a fire damaged a portion of the building. Two days later, on March 26, appellants filed a claim with Farmers. Appellants also retained the services of an independent claims adjustment service called Rainbow Claim Service.

On April 1, 1986, Farmers sent a reservation of rights letter to appellants indicating that the policy had been cancelled in September 1985, more than six months prior to the fire. The letter informed appellants that Farmers would investigate the occurrence “to determin[e] the facts of the loss and the coverage issue.” It stated it did so “with a full reservation of its rights under the law and under the insurance policy.”

Subsequently, on May 5, 1986, Farmers sent appellants a letter denying their claim on the grounds that the policy had been cancelled. Appellants were also informed of the denial of their claim by Rainbow Claims Service, in a letter dated June 16, 1986. A letter from appellants’ counsel, date July 3, 1986, challenged the denial of coverage on the grounds that appellants had never received either a cancellation notice or a refund check. The letter warned Farmers that unless documentation was provided to establish the cancellation, appellants would file “a bad faith lawsuit” against Farmers.

This letter resulted in a second letter from Farmers in which it restated its position that the policy had been cancelled for nonpayment of premium and reaffirmed denial of coverage.

*717 On May 5, 1988, two years after denial of their claim, appellants filed a complaint against Farmers alleging causes of action for “breach of fair dealing and good faith” and “breach of statutory duties,” the latter being violations of Insurance Code section 790.03, subdivision (h). The actions by Farmers which appellants alleged constituted bad faith were Farmers’s denial of appellants’ claims based on its assertion “that the policy was cancelled ... for non-payment of premiums . . . .” Appellants sought “damages under the policy, plus interest” as well as other compensatory and punitive damages.

Farmers’s amended answer raised a number of affirmative defenses including a defense based on the limitations clause contained in the insurance policy. Under that clause, “No suit or action on this policy for the recovery of any claim shall be sustainable in any court of law or equity unless all requirements of this policy shall have been complied with, and unless commenced within twelve months next after inception of the loss.”

Subsequently, Farmers moved for summary judgment on grounds that the action was barred by the limitations clause. Its motion was granted and judgment entered in its favor. This appeal ensued. We affirm.

I

In order to prevail on a motion for summary judgment, a defendant must either disprove an essential element of the plaintiff’s cause of action or prove an affirmative defense that would bar such cause of action. (Twain Harte Associates, Ltd. v. County of Tuolumne (1990) 217 Cal.App.3d 71, 83 [265 Cal.Rptr. 737].) Moreover, on the motion, “the issues are defined by the pleadings. [Citations.]” (Security Pacific National Bank v. Adamo (1983) 142 Cal.App.3d 492, 496 [191 Cal.Rptr. 134]; Twain Harte Associates, Ltd. v. County of Tuolumne, supra, at p. 80.) Additionally, “[w]here the operative facts are undisputed, the question of the application of the statute of limitations is a matter of law [citation], and summary judgment is proper where the facts show the action is time-barred as a matter of law [citation].” (Love v. Fire Ins. Exchange (1990) 221 Cal.App.3d 1136, 1142-1143 [271 Cal.Rptr. 246].)

The limitations clause contained in the Farmers policy at issue here is taken word for word from Insurance Code section 2071 which sets forth the standard form for fire insurance policies. 1 This court has expressly upheld the validity of such provisions. (C & H Foods Co. v. Hartford Ins. Co. (1984) *718 163 Cal.App.3d 1055, 1064 [211 Cal.Rptr. 765].) Recently, the Supreme Court also reaffirmed the validity of such clauses. (Prudential-LMI Com. Insurance v. Superior Court (1990) 51 Cal.3d 674, 683-684 [274 Cal.Rptr. 387, 798 P.2d 1230].) The court observed: “When a clause in an insurance policy is authorized by statute, it is deemed consistent with public policy as established by the Legislature. [Citation.] In addition, the statute must be construed to implement the intent of the Legislature and should not be construed strictly against the insurer (unlike ambiguous or uncertain policy language). [Citations.]” (Id. at p. 684.) 2

Since appellants did not file their action until more than two years after the occurrence of the loss and two years after denial of their claim, their action was barred by the limitations clause, and summary judgment was proper, unless the limitations clause was inapplicable due to estoppel or waiver.

Appellants first contend that Farmers’s cancellation of the policy voided the limitations provision, precluding Farmers’s reliance on it for purposes of summary judgment. As we noted at the outset of this opinion, “[t]he pleadings determine what issues are ‘material’ for purposes of [the summary judgment statute]. [Citation.]” (Twain Harte Associates, Ltd. v. County of Tuolumne, supra, 217 Cal.App.3d at p. 83.) Plainly, appellants’ entire action rests on the premise that the policy was in effect at the time of the loss, notwithstanding Farmers’s assertions to the contrary. Indeed, the complaint alleges that appellants had paid all premiums and performed their obligations under the contract; that their loss was compensable under the policy; and that Farmers’s claim of cancellation was unreasonable and its subsequent denial of benefits was in bad faith. In its amended answer, Farmers raised the limitations clause as an affirmative defense.

Since the complaint asserts the validity of the policy, it was perfectly proper for Farmers to move for summary judgment on the grounds that the action was barred by the policy’s limitations clause. (Love v. Fire Ins. Exchange, supra, 221 Cal.App.3d at pp. 1142-1143 [summary judgment proper if action is time barred].) Appellants seek to claim that Farmers’s *719

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

Related

Kurd-Misto v. State Farm General Ins. Co. CA4/3
California Court of Appeal, 2024
Safarian v. Fire Insurance Exchange CA2/7
California Court of Appeal, 2023
Blackwell v. Foremost Ins. Co. CA6
California Court of Appeal, 2016
Melcher v. Armstrong CA2/2
California Court of Appeal, 2015
Stephens & Stephens XII v. Fireman's Fund Ins.
California Court of Appeal, 2014
Stephens & Stephens XII, LLC v. Fireman's Fund Insurance
231 Cal. App. 4th 1131 (California Court of Appeal, 2014)
Simmons v. Cal. Physician's Service CA2/8
California Court of Appeal, 2013
Turkanis v. Price
213 Cal. App. 4th 332 (California Court of Appeal, 2013)
Gaylord v. Nationwide Mutual Insurance
776 F. Supp. 2d 1101 (E.D. California, 2011)
Blue Shield of California Life & Health Insurance v. Superior Court
192 Cal. App. 4th 727 (California Court of Appeal, 2011)
Shugerman v. Allstate Insurance
594 F. Supp. 2d 1131 (C.D. California, 2009)
Greene v. Stevens Gas Service
2004 VT 67 (Supreme Court of Vermont, 2004)
Vito Campanelli Peggy Campanelli John Caudillo Barbara Caudillo Neil Damrow Gayle Damrow Nancy Durrant Garfield Ecung Debra Ecung George Giakoumakis Mary Lou Giakoumakis Donald Huner Tommie Jenkins Carrie Jenkins Brenda Kalosh Donald Menck Florence Menck Cheryl Mondheim William Noah Terry Noah Roy Rosenblatt Lorraine Rosenblatt Darla Severn Loyal Smith Mildred Stafford Marilyn Taber, and James House Pat House v. Allstate Life Insurance Company, an Illinois Corporation, and Shadowbrook Design Group, Inc., a California Corporation W.S.C., a California Corporation, Dba Western States Construction, Dba Western States Geotechnical, AKA Western States Companies, Vito Campanelli Peggy Campanelli John Caudillo Barbara Caudillo Neil Damrow Gayle Damrow Nancy Durrant Garfield Ecung Debra Ecung George Giakoumakis Mary Lou Giakoumakis James House Pat House Donald Huner Tommie Jenkins Carrie Jenkins Brenda Kalosh Donald Menck Florence Menck William Noah Terry Noah Roy Rosenblatt Lorraine Rosenblatt Darla Severn Loyal Smith Mildred Stafford Marilyn Taber, and Cheryl Mondheim v. Allstate Life Insurance Company, an Illinois Corporation, and Shadowbrook Design Group, Inc., a California Corporation W.S.C., a California Corporation, Dba Western States Construction, Dba Western States Geotechnical, AKA Western States Companies, Vito Campanelli Peggy Campanelli John Caudillo Barbara Caudillo Neil Damrow Gayle Damrow Nancy Durrant Garfield Ecung Debra Ecung James House Pat House Tommie Jenkins Carrie Jenkins Brenda Kalosh Donald Menck Florence Menck Cheryl Mondheim William Noah Terry Noah Roy Rosenblatt Lorraine Rosenblatt Darla Severn Loyal Smith Mildred Stafford Marilyn Taber Donald Huber, and George Giakoumakis Mary Lou Giakoumakis v. Allstate Life Insurance Company, an Illinois Corporation, Vito Campanelli Peggy Campanelli John Caudillo Barbara Caudillo Neil Damrow Gayle Damrow Nancy Durrant Garfield Ecung Debra Ecung George Giakoumakis Mary Lou Giakoumakis James House Pat House Donald Huner Tommie Jenkins Carrie Jenkins Brenda Kalosh Donald Menck Florence Menck Cheryl Mondheim Roy Rosenblatt Lorraine Rosenblatt Darla Severn Loyal Smith Mildred Stafford Marilyn Taber, and William Noah, Terry Noah v. Allstate Life Insurance Company, an Illinois Corporation, and Shadowbrook Design Group, Inc., a California Corporation W.S.C., a California Corporation, Dba Western States Construction, Dba Western States Geotechnical, AKA Western States Companies
322 F.3d 1086 (Ninth Circuit, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
1 Cal. App. 4th 712, 5 Cal. Rptr. 2d 1, 91 Daily Journal DAR 15567, 91 Cal. Daily Op. Serv. 10033, 1991 Cal. App. LEXIS 1534, Counsel Stack Legal Research, https://law.counselstack.com/opinion/velasquez-v-truck-insurance-exchange-calctapp-1991.