JAMES M. DEARINGER, a/k/a MATT DEARINGER; THERESA DEARINGER, f/d/a M & T PLUMBING v. KENTUCKY NATIONAL INSURANCE COMPANY
Annotate this Case
Download PDF
RENDERED: September 10, 1999; 10:00 a.m.
NOT TO BE PUBLISHED
C ommonwealth O f K entucky
C ourt O f A ppeals
NO.
1998-CA-001874-MR
JAMES M. DEARINGER, a/k/a MATT DEARINGER;
THERESA DEARINGER, f/d/a M & T PLUMBING
APPELLANTS
APPEAL FROM FAYETTE CIRCUIT COURT
HONORABLE REBECCA OVERSTREET, JUDGE
ACTION NO. 98-CI-00575
v.
KENTUCKY NATIONAL INSURANCE COMPANY
APPELLEE
OPINION
REVERSING AND REMANDING
** ** ** ** **
BEFORE:
EMBERTON, GUIDUGLI, AND SCHRODER, JUDGES.
SCHRODER, JUDGE:
Appellants, James M. Dearinger a/k/a Matt
Dearinger, and Theresa Dearinger, f/d/a M & T Plumbing, appeal
from a summary judgment entered by the Fayette Circuit Court in
favor of appellee, Kentucky National Insurance Company (“Kentucky
National”).
After reviewing the record and the applicable case
law, we reverse and remand for a ruling on the issue of coverage.
Appellants installed a hot water supply line into a
residence located in Nicholasville, Kentucky on December 1, 1990.
At the time of the installation, appellants were insured with a
commercial liability coverage policy by original co-defendant,
American States Insurance Company (“American States”).
On
November 29, 1992, the owner of the residence discovered that the
hot water supply line had come loose, leaked water, and damaged
the home.
At the time of the leak, appellants were insured with
a commercial liability insurance policy from Kentucky National
Insurance Company.
The damages to the home, in the amount of
$37,908.69, were paid by the homeowner’s insurance carrier,
Fireman’s Fund Insurance Company (“Fireman’s Fund”).
Having determined that appellants were insured by
Kentucky National at the time the damage to the home occurred,
Fireman’s Fund sent a letter to Kentucky National on April 14,
1993, making a subrogation claim for damages paid to the
homeowner.
On August 16, 1993, Kentucky National sent a letter
to appellants requesting a statement and record of work
pertaining to the claim.
On September 14, 1993, Kentucky
National sent another letter to appellants stating that
appellants’ policy was an “occurrence” type policy, and that the
alleged negligence (installation of the hot water line) occurred
prior to the policy period with Kentucky National.
The letter
then suggested that appellants contact their previous insurance
carrier.
The record indicates no further correspondence between
appellants and Kentucky National.
On September 8, 1995, Fireman’s Fund filed a
subrogation lawsuit against appellants to recover amounts paid
for the damages to the home (Fireman’s Fund Insurance Company v.
Dearinger’s Plumbing Company, Fayette Circuit Court, Civil Action
No. 95-CI-2914).
A bench trial was held on February 17, 1998.
On February 17, 1998, appellants filed a complaint for
-2-
declaratory relief against American States and Kentucky National
in Fayette Circuit Court seeking payment of any judgment against
appellants rendered in Civil Action No. 95-CI-2194, plus all
court costs, attorney fees, and out-of-pocket expenses.
On
February 24, 1998, the court entered a judgment against
appellants for $39,329.69.
A review of the relevant dates is as follows.
Appellants were insured by American States from May 9, 1990 to
December 10, 1990.
December 1, 1990.
Appellants installed the water line on
Appellants were insured by Kentucky National
from July 12, 1992 to January 12, 1993.
The leak from the water
line which damaged the home occurred on November 29, 1992.
Appellants’ complaint requested the court to determine which of
the two carriers was liable for the judgment against them.
On March 10, 1998, American States filed a motion to
dismiss on the basis that appellants’ policy with American States
was an “occurrence” policy.
American States argued that the
“occurrence” that triggered coverage was the leak and not the
installation, and therefore there was no “occurrence” during its
coverage period.
The court granted American States’s motion to
dismiss on April 1, 1998.
On March 16, 1998, Kentucky National filed an answer to
appellants’ complaint, stating that Kentucky National denied
coverage based, among other reasons, upon its policy with
appellants being an “occurrence” policy.
Kentucky National
argued, as American States did, that the “occurrence” occurred
outside their coverage period as well.
-3-
The American States and Kentucky National policies use
similar language to describe when there is coverage.
Both
policies state:
This insurance applies to “bodily
injury” and “property damage” only if:
(1) The “bodily injury” or “property
damage” is caused by an “occurrence” that
takes place in the “coverage territory;” and
(2) The “bodily injury” or “property
damage” occurs during the policy period.
On May 14, 1998, appellants moved the court for summary
judgment against Kentucky National for damages incurred by
appellants as a result of the Fireman’s Fund lawsuit.
Appellants argued that the American States and Kentucky National
policies used the same language to denote when there is coverage.
Appellants reasoned that, in dismissing American States, the
court agreed that the “occurrence” triggering coverage was the
leak, not the installation; therefore, it follows that if the
“occurrence” was the leak, it must be covered by the Kentucky
National policy.
On June 5, 1998, Kentucky National filed an amended
answer to appellants’ complaint, denying that Kentucky National
had denied coverage.
On June 5, 1998, Kentucky National also
filed a cross-motion for summary judgment, in which it argued
that appellants’ claim was barred because appellants breached the
contractual duties required by the insurance policy by failing to
ever notify Kentucky National of the lawsuit by Fireman’s Fund,
and failing to immediately send Kentucky National copies of any
demands, notices, summons or legal papers received in connection
with the lawsuit.
-4-
On July 22, 1998, the Fayette Circuit Court entered an
order denying appellants’ motion for summary judgment, and
sustaining Kentucky National’s motion for summary judgment.
trial court did not address the issue of coverage.
The
Rather, the
court held that summary judgment was appropriate based on
appellants’ failure to provide notice of the lawsuit to Kentucky
National, failure to comply with the other conditions of the
policy requiring it to send copies of any demands, notices,
summons or legal papers to Kentucky National, and failure to
cooperate with the insurer in the investigation, settlement and
defense of the lawsuit.
The trial court held that, as appellants failed to
comply with the notice of lawsuit and related terms in the
policy, appellants were now barred by the terms of that policy
from proceeding against Kentucky National.
However, in Jones v.
Bituminous Casualty Corporation, Ky., 821 S.W.2d 798, (1991), the
Kentucky Supreme Court reconsidered whether failure to provide
prompt notice should automatically defeat liability insurance
coverage regardless of circumstances.
notification of an occurrence.
Jones dealt with
The Court held that an insured’s
failure to provide prompt notice of an occurrence does not
automatically defeat liability insurance coverage; to escape
liability, the insurer must prove probable prejudice from delay
in notification. (Emphasis added.)
Jones, Ky., 821 S.W.2d at
803, overruling Reserve Ins. Co. v. Richards, Ky., 577 S.W.2d 417
(1978); Aetna Casualty and Surety Co. of Hartford, Conn. v.
-5-
Martin, Ky., 377 S.W.2d 583 (1964), and Shipley v. Kentucky Farm
Bureau Ins., Ky., 747 S.W.2d 596 (1988).
Furthermore, if appellants were denied coverage by
Kentucky National, case law indicates that appellants may proceed
independently, with the insurance coverage question determined in
a subsequent action.
In Cincinnati Insurance Company v. Vance,
Ky., 730 S.W.2d 521, 522 (1987) (concerning an insurance
company’s duty to defend where the insurance company believed no
coverage existed), the Kentucky Supreme Court held:
. . . the insurance company, at its own
peril, may elect not to defend the original
action against a putative insured, although
thereafter it may be liable for the judgment
if it is judicially determined that the
policy did in fact provide coverage in the
circumstances.
The Court further stated:
. . . If the insurance company timely
denies coverage, both sides then have the
right to act independently of the other,
subject only to then having to bear
responsibility for the loss occasioned in the
underlying tort action if wrong in their
judgment about the policy coverage question.
(Emphasis added.)
Vance, 730 S.W.2d at 524.
It appears that Kentucky National denied coverage to
appellants.
On September 14, 1993, Kentucky National sent the
following letter to appellants:
Dear Mr. Dearinger:
As you know, the investigation conducted on
behalf of Fireman’s Fund Insurance Company
indicates that an improperly installed water
supply line caused extensive water damage to
the property of James Borden, 61 Avenue of
Champions, Nicholasville, Ky. This work was
completed in 1990.
-6-
A review of your policy reflects that it is
an “occurrence” type policy and did not go
into effect with Kentucky National Insurance
Company until 7-12-91. Since this alleged
negligence occurred prior to the policy
period with Kentucky National Insurance
Company, we urge you to contact your previous
carrier.
Sincerely,
Kentucky National Insurance Co.
Vicky L. Pierce
Claims Representative
Kentucky National argues that this correspondence was
not a denial of coverage.
We believe that this letter can be
reasonably interpreted as a denial of coverage.
Kentucky
National further argues that even if Kentucky National had denied
coverage, that would not have waived Kentucky National’s
provision which required the appellants to notify and tender the
lawsuit to Kentucky National.
However, applying the Kentucky
Supreme Court’s statement in Vance, a denial of coverage should
allow appellants the opportunity to act independently of the
provision in Kentucky National’s policy.
Furthermore, the Kentucky Supreme Court has stated:
An insurer who denies coverage does so
at its own risk, and, although its position
may not have been entirely groundless, if the
denial is found to be wrongful it is liable
for the full amount which will compensate the
insured for all the detriment caused by the
insurer’s breach of the express and implied
obligations of the contract. . . .
Eskridge v. Educator and Executive Insurers, Inc., Ky., 677
S.W.2d 887 (1984), quoting Comunale v. Traders & General
Insurance Company, 50 Cal.2d 654, 328 P.2d 198, 202 (1958).
-7-
We opine, therefore, that the trial court erred in
granting summary judgment to Kentucky National based solely on
appellants’ failure to comply with the notice of lawsuit and
related provisions in the policy.
Applying the principles from
Vance and Eskridge, the appellants’ failure to provide notice to
Kentucky National of the lawsuit should not now preclude them
from proceeding against Kentucky National on the issue of
coverage.
The standard of review of a trial court’s granting of
summary judgment is “whether the trial court correctly found that
there were no genuine issues as to any material fact and that the
moving party was entitled to judgment as a matter of law.”
Scifres v. Kraft, Ky. App., 916 S.W.2d 779, 781 (1996).
We are
to view the record in the light most favorable to the party
opposing the motion and resolve all doubts in its favor.
Steelvest, Inc. v. Scansteel Service Center, Inc., Ky., 807
S.W.2d 476, 480 (1991).
The facts of this case show issues of
material fact exist with regard to whether the Kentucky National
policy covered the “occurrence” in question.
Accordingly, the
case must be reversed and remanded to the circuit court for
further proceedings.
ALL CONCUR.
BRIEF FOR APPELLANTS:
BRIEF FOR APPELLEE:
Julius Rather
Lexington, Kentucky
Guy R. Colson
Michael E. Liska
Lexington, Kentucky
-8-
-9-
Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.