Wiegand v. New York Life Insurance & Annuity Corporation

CourtDistrict Court, E.D. Missouri
DecidedOctober 31, 2023
Docket4:22-cv-00188
StatusUnknown

This text of Wiegand v. New York Life Insurance & Annuity Corporation (Wiegand v. New York Life Insurance & Annuity Corporation) is published on Counsel Stack Legal Research, covering District Court, E.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wiegand v. New York Life Insurance & Annuity Corporation, (E.D. Mo. 2023).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

EDWARD WIEGAND, et al., ) ) Plaintiffs, ) ) v. ) Case No. 4:22CV188 HEA ) NEW YORK LIFE INSURANCE & ANNUITY ) CORPORATION and NEW YORK ) INSURANCE COMPANY ) ) Defendants. )

OPINION, MEMORANDUM AND ORDER This matter is before the Court on Defendants’ Motion for Summary Judgment, [Doc. No. 54]. Plaintiffs oppose the motion. For the reasons set forth below, the Motion will be denied. Facts and Background In 1999, Dr. Herbert Wiegand (“Wiegand”) and Jean Walters (“Walters”) married. Wiegand and Walters had multiple children from prior marriages but had no children together. On June 13, 2000, Wiegand purchased an accumulator universal life insurance policy (“the Policy”) from New York Life against the life of Walters with a face value of $1.4 million and a maturity date of June 12, 2020. Wiegand funded the Policy with a single, up-front premium payment of $750,000. The up-front premium was guaranteed to last at least five years, with the potential

to last longer if the interest the Policy earned exceeded the remaining cash value. If the premium expired prior to the maturity date, the policy holders had the option to pay additional premiums or surrender the policy in exchange for a cash

disbursement equal to the present “cash surrender. Every month, the cash value of the policy fluctuated based on prevailing interest rates earned by the premium payment, less the ongoing cost to maintain the policy. Coverage under the Policy continued as long as the cash value of the policy

exceeded the monthly cost to maintain the policy. Following Wiegand’s death on July 16, 2002, Plaintiffs last interacted with Walters “within a few days of [their] father’s funeral;” they did not see or speak

with her again for the remaining eighteen years of her life, did not attend her funeral, and had no contact with her surviving family. As Trustees of Wiegand’s trust, Plaintiffs’ only subsequent discussions regarding the Policy after Wiegand’s death involved “how long is [Walters] going

to live before we get a payout from this policy” and the need to “just sit back and wait.” On July 22, 2003 – approximately a year after Wiegand’s death, Plaintiffs

engaged attorney Joann Dyroff to notify Defendants in writing that they wished to transfer ownership of the Policy from the Wiegand Family LLC to the Trust and modify the Policy beneficiaries. On July 22, 2003, Trustees’ lawyer Joann Dyroff

sent a letter to NY Life’s agents at the Vance Financial Group with instructions to transfer ownership of the Policy to the Trust, to change the beneficiaries under the Policy, and submitting a “statement of irrevocability.” Dyroff’s letter also

informed NY Life through its agent that the Trustees and their lawyer did not have a copy of the Policy: “In addition, as we discussed, the current policy cannot be located, and we request that a new policy, naming the Herbert C. Wiegand Revocable Trust as owner, be issued and delivered to our office.” The address of

the office was shown as “Sixth Floor, 165 N. Meramce [sic] Avenue, St. Louis, MO 63105-3789.” Defendants acknowledged receipt of the 7/22/03 letter in return

correspondence to attorney Dyroff and recorded the change in ownership on August 19, 2003. On January 12, 2004, attorney Dyroff sent a letter to New York Life enclosing a “Service Form – Change Requests” document that was signed by the

Trustees. While the Service Form – Change Requests document mentioned the change of address, the letter from attorney Dyroff did not. The change of address request omitted the then-current address of the Trust, i.e., 9 Huntleigh Woods. The

new address of the Trust was listed as 165 N. Meramce (sic) Avenue, 6th Floor. On February 17, 2004, Attorney Dyroff sent another letter to Defendants, advising the Policy incorrectly stated it was owned by Wiegand, rather than the

Trust in his name. The February 17 letter made no mention of the January 12, 2004 request to change the Trust’s mailing address. In reply correspondence dated June 23, 2004, New York Life confirmed the

owner of the policy was The Herbert C. Wiegand Revocable Trust. The listed mailing address on New York Life’s June 23, 2004 correspondence remained 9 Huntleigh Woods. Neither Attorney Dyroff nor the Trustees responded to New York Life’s June 23, 2004 correspondence or otherwise notified New York Life

that it contained the old address. Edward Wiegand testified that he does not recall seeing the Exhibit 9 letter before Sprich’s deposition was taken in this lawsuit. Trustee Sprich also did not see the June 23, 2004 letter before her deposition.

Attorney Dyroff testified that she could not recall the letter or what she did in response. Attorney Dyroff made no further contact with New York Life on behalf of the Trust between June 23, 2004 and 2020. Plaintiffs were obligated “to handle all affairs as outlined in the Trust.” As

Trustees, Plaintiffs were required to review and understand any documents necessary to effectuate the Trust’s provisions. New York Life offers policy holders multiple ways to receive up-to-date information about their policies beyond the annual notice, including by phone or

online. Plaintiffs did not know how the Policy functioned and took no steps to learn about the Policy from the Trust’s attorney, Dyroff, or New York Life directly at

any point between 2004 and 2020. Plaintiffs never requested an updated calculation of the policy’s cash value from New York Life or tendered a request to New York Life to surrender the policy in exchange for its cash value before Walter’s death in 2020.

New York Life sent annual correspondence regarding the status of the policy to the Huntleigh Woods address each June until 2011, which provided updates of the policy’s remaining cash value, remaining premium, anticipated changes in the

policy’s value in the coming year, and estimated when the policy was likely to expire if no further premium payments were made. Annual Notices, 2003-2011, NYL 793-846. On June 3, 2011, the Postal Service marked New York Life’s annual Policy

correspondence to the Huntleigh Woods address undeliverable. When New York Life’s mail is returned undeliverable, New York Life follows a standard internal procedure to search for alternative contact information and if necessary, to cease

sending private correspondence to addresses with unknown inhabitants. First, an employee reviewed the file to see if the Policy holder submitted a recent change of address, i.e., submissions within a month of the undelivered correspondence.

In a letter from NY Life dated January 21, 2004, NY Life stated: On January 21, 2004 we received a request signed by Edward Wiegand and Eugenia Sprich as Co-Trustees to change the address to 165 N. Meramce Avenue, 6th

Floor, St. Louis, MO 63105. Due to an oversight on our part, the address change was not processed as requested. We apologize for this error. NY Life’s corporate representative, Elliott, testified at his deposition that the letter was sent by Dillard as part of her job, so that when she was writing it, she was writing for New York

Life as its employee. Elliott testified that his review of NY Life’s records for the Policy showed that the address change was in its files and had simply not been acted upon, notwithstanding that the address change was “in good order.”

“In good order” means that NY Life had all of necessary information to process the address change request. Elliott Depo. at 108-09. The address change request had been placed in NY Life’s “Contract Change Folder,” not the address change folder. The form with the address change included two separate requests — the request for

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

Related

Brunsting v. Lutsen Mountains Corp.
601 F.3d 813 (Eighth Circuit, 2010)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Torgerson v. City of Rochester
643 F.3d 1031 (Eighth Circuit, 2011)
Paul Schilf v. Eli Lilly & Company
687 F.3d 947 (Eighth Circuit, 2012)
Patricia Wagner v. Kevin Campbell
779 F.3d 761 (Eighth Circuit, 2015)
Kimberly Mensie v. City of Little Rock
917 F.3d 685 (Eighth Circuit, 2019)
Jane Doe v. Dardanelle School District
928 F.3d 722 (Eighth Circuit, 2019)
Morgan Pearson v. Logan University
937 F.3d 1119 (Eighth Circuit, 2019)
David McConnell v. Anixter, Inc.
944 F.3d 985 (Eighth Circuit, 2019)
Michael Avenoso v. Reliance Standard Life Ins Co
19 F.4th 1020 (Eighth Circuit, 2021)
Wilbert Glover v. Matt Bostrom
31 F.4th 601 (Eighth Circuit, 2022)
Erickson Cabin, LLC v. Busey Bank
31 F.4th 1044 (Eighth Circuit, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
Wiegand v. New York Life Insurance & Annuity Corporation, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wiegand-v-new-york-life-insurance-annuity-corporation-moed-2023.