Westport Ins. Corp. v. Lilley

292 F. Supp. 2d 165, 2003 U.S. Dist. LEXIS 20557, 2003 WL 22705346
CourtDistrict Court, D. Maine
DecidedNovember 13, 2003
DocketCIV.03-36-P-K
StatusPublished
Cited by5 cases

This text of 292 F. Supp. 2d 165 (Westport Ins. Corp. v. Lilley) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Westport Ins. Corp. v. Lilley, 292 F. Supp. 2d 165, 2003 U.S. Dist. LEXIS 20557, 2003 WL 22705346 (D. Me. 2003).

Opinion

MEMORANDUM OF DECISION 1 ON CROSS-MOTIONS FOR SUMMARY JUDGMENT AND PLAINTIFF’S MOTION TO STRIKE

KRAVCHUK, United States Magistrate Judge.

Westport Insurance Corporation filed suit seeking a declaratory judgment that it has no duty to defend or indemnify 2 the law firm of Daniel G. Lilley, P.A., or its associates, in connection with a professional negligence claim held by Patricia Walker, whom Westport also named as a defendant. The Lilley defendants have counterclaimed, seeking a declaration that Westport owes a duty to defend them against loss. The parties have filed cross-motions for summary judgment on which I now rule. The Lilley defendants’ cross-motion for summary judgment, in which Walker joins, is GRANTED. I find that Westport owes a duty to defend the Lilley defendants against Walker’s claim.

Summary Judgment Material Facts

The following facts are drawn from the parties’ Local Rule 56 statements of material facts, responsive statements of material facts and reply statements of material facts. See D. Me. Loe. R. 56. Certain background facts are also drawn from the parties’ pleadings and from the Law Court’s opinion in Walker v. MaineGeneral Med. Ctr., 2002 ME 46, 792 A.2d 1074. The parties have presented to the Court *167 all of the evidence that they deem material to the case. There is no request for a bench trial and the parties have not demonstrated that any factual issues are disputed, only that they consider certain of their opponent’s evidence to be immaterial or irrelevant to the Court’s disposition.

For the past several years, plaintiff Westport Insurance Corporation or its predecessor in interest has been providing professional liability insurance to the law firm defendant, Daniel G. Lilley, P.A., through a series of annual policies. These policies have provided “lawyers professional liability coverage” against claims alleging professional negligence or attorney malpractice on the part of attorneys associated with the firm (Customized Practice Coverage, Lawyers Professional Liability Coverage Unit, Docket No. 21, Exs. 8 & 10.) These policies are designated by Westport as “claims made and reported” policies. Thus, except as otherwise provided, “coverage is limited to liability for only those claims which are first made against the named insured and reported to the Company while the policy is in force.” (Id., Notice Section, Docket No. 21, Ex. 8 & 10.) This and the other material language of the policies has remained unchanged over the three annual policy periods running from March 20, 2000 until March 20, 2003. That language extends the following coverage:

The Company shall pay on behalf of an insured all loss in excess of the deductible which any insured becomes legally obligated to pay as a result of claims first made against any insured during the policy period and reported to the Company in writing during the policy period or within sixty (60) days thereafter, by reason of any wrongful act occurring on or after the retroactive date, if any.

(Id., Lawyers Professional Liability Coverage Unit, § I.A.) However, it excludes coverage for:

any act, error, omission [or] circumstances ... occurring prior to the effective date of this policy if any insured at the effective date knew or could have reasonably foreseen that such act, error, omission [or] circumstance ... might be the basis of a claim.

(Id., General Terms & Conditions, § XIV.B.) In addition, the policies impose on the insured, as a condition precedent to coverage, certain reporting and notice obligations. Specifically:

[I]f a claim is made against any insured or if any insured becomes aware of any claim, the insured(s) shall, as soon as practicable, but no later than sixty (60) days after termination of the policy period, provide written notice to the Company.
If during the policy period, any insured first becomes aware of a potential claim and gives written notice of such potential claim to the Company during the policy period, any claims subsequently made against any insured arising from the potential claim shall be considered to have been made during the policy period.

(Id., Lawyers Professional Liability Coverage Unit, § III.) Finally, the policies define a potential claim as follows:

1. any act, error, omission [or] circumstance ... which might reasonably be expected to give rise to a claim against any insured under the policy; or
2. any breach of duty to a client or third party which has not resulted in a claim against an insured.

(Id., § VII.E.)

Against this contractual backdrop, the following events transpired. In the mid-1990s, Attorney Lilley and other attorneys *168 in the insured law firm, Daniel G. Lilley, P.A. (hereinafter collectively referred to as “the Lilley defendants”), undertook to represent Patricia Walker in a medical malpractice claim against Dr. Eric Omsberg and MaineGeneral Medical Center based on the death of Walker’s husband from one or more post-operative infections. Pursuant to the Maine Health Security Act, 24 M.R.S.A. §§ 2501-2511, the matter first proceeded through a medical malpractice pre-litigation screening panel, the members of which concluded unanimously that neither Dr. Omsberg nor MaineGeneral had deviated from the standard of care in treating the decedent. 3 Despite this inauspicious beginning, Walker pursued litigation and the matter came to trial in Maine Superior Court in September 2000. At the conclusion of the trial, it appeared that Walker had obtained a verdict against MaineGeneral in the amount of $1,476,523.40 for wrongful death of the decedent, plus $150,000.00 for Walker’s emotional distress. However, the jury indicated on the verdict form that the decedent was comparatively negligent and reduced the wrongful death award to $32,000.00. Although Walker’s counsel failed to request that the jury be polled, evidently believing that the jury had merely reduced the award by $32,000.00, the verdict was later questioned by either the Superior Court or MaineGeneral. In post-trial motions, Walker subsequently contended that the jury’s intention must have been to reduce the wrongful death award by $32,000.00, not to $32,000.00. 4 In support of her position, Walker argued that the court had instructed the jury to indicate on the verdict form the amount by which damages should be reduced, not the amount to which it should be reduced. However, the final verdict form, which the Lilley defendants drafted, indicated that the jury should report back the final amount of damages, after making a reduction for any comparative negligence. The Superior Court entered judgment on the verdict and, consistent with it, awarded a judgment in the amount of $182,000.00 in favor of Walker against MaineGeneral. Walker, 2002 ME 46, ¶ 7, 792 A.2d at 1076.

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

Related

Darwin National Assurance Co. v. Matthews & Megna LLC
36 F. Supp. 3d 636 (D. South Carolina, 2014)
Ross v. Continental Casualty Company
District of Columbia, 2009
Ross v. Continental Casualty Co.
420 B.R. 43 (District of Columbia, 2009)
HSB Group, Inc. v. SVB Underwriting, Ltd.
664 F. Supp. 2d 158 (D. Connecticut, 2009)
American Special Risk Management Corp. v. Cahow
192 P.3d 614 (Supreme Court of Kansas, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
292 F. Supp. 2d 165, 2003 U.S. Dist. LEXIS 20557, 2003 WL 22705346, Counsel Stack Legal Research, https://law.counselstack.com/opinion/westport-ins-corp-v-lilley-med-2003.