City of Half Moon Bay v. Great American Insurance Company et al

Filing 58

ORDER by Judge Richard Seeborg denying 36 Motion for Judgment on the Pleadings; granting 54 Motion for Extension of Time to Complete Discovery. (cl, COURT STAFF) (Filed on 12/5/2016)

Download PDF
1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 NORTHERN DISTRICT OF CALIFORNIA 9 10 CITY OF HALF MOON BAY, Case No. 15-cv-04500-RS Plaintiff, 11 United States District Court Northern District of California v. 12 13 14 GREAT AMERICAN INSURANCE COMPANY, et al., Defendants. ORDER DENYING MOTION FOR JUDGMENT ON THE PLEADINGS AND GRANTING MOTION FOR EXTENSION OF DISCOVERY AND CASE MANAGEMENT DEADLINES, IN PART 15 16 The City of Half Moon Bay brought this action seeking to establish that several insurance 17 companies breached their duty to indemnify the City for an $18 million liability it incurred to a 18 property owner, negotiated down from a judgment entered against the City in favor of the property 19 owner in an amount of nearly $37 million. After settlements, the only remaining defendants are 20 The Hartford Financial Services Group, Inc. and Twin City Fire Insurance Company, both named 21 in connection with a policy they contend was issued solely by Twin City. Hartford and Twin City 22 jointly move for judgment on the pleadings, arguing that there can be no coverage on the policy, 23 given the time period it was in effect. The City contends coverage exists under a “continuous 24 trigger” theory. Because defendants have not shown that the non-existence of any possibility of 25 coverage can be determined as a matter of law from the pleadings and matters subject to judicial 26 notice, the motion will be denied. Defendants’ motion to extend discovery and other case 27 management deadlines will be granted in part, at discussed below. 28 1 1. Background 2 As this is a motion for judgment on the pleadings, the facts alleged in the complaint, and 3 those subject to judicial notice, frame the issues.1 In 1982, the City adopted a resolution of intent 4 to form the Terrance Avenue Assessment District (“TAAD”) to finance and construct a drainage 5 project. This litigation relates to a large undeveloped parcel that lay within TAAD, known as 6 “Beechwood.” In 1983 and 1984, the City’s contractor, Bay Cities Paving and Grading, performed 7 work on Beechwood in connection with the TAAD project. That work included “borrowing” 8 some 13,000 cubic yards of fill. In October of 1984, a City employee who resided nearby noted 9 and photographed standing water on the Beechwood property in the depressions dug by Bay 10 Cities. Sometime prior to July of 1985, the City used a backhoe to cut ditches directing some of United States District Court Northern District of California 11 12 the standing water into a drain that had been installed on the property as part of the TAAD project. 13 Weeds soon grew in those ditches, impeding their effectiveness. While the City periodically cut 14 the weeds back, it eventually stopped doing so. Prior to the time TAAD construction commenced, 15 storm water flowed on and off the gently sloped Beechwood property without obstruction. The 16 soil removal and other work done, however, left the property with impaired drainage and 17 numerous depressions that collected water. In 1990, the City approved a vesting tentative map to allow for the development of 83 18 19 residential lots on Beachwood. The only portion of the property not approved for development 20 encompassed a few lots in the southeast corner characterized as wetlands. The property owner 21 was required, however, to obtain a Coastal Development Permit (“CDP”) from the Coastal 22 Commission before the City would begin issuing building permits. The City then passed a so-called “sewer moratorium” due to a shortage of treatment 23 24 25 26 27 1 Defendants’ request for judicial notice of the Findings of Fact and Conclusions of Law in the underlying action, and of the insurance policies in dispute is granted. The request for judicial notice of certain newspaper articles, apparently offered for the alleged truth of facts stated therein is denied both as improper and as moot, given that defendants are no longer pursuing their argument that the City has previously been fully indemnified for its losses. 28 CASE NO. 2 15-cv-04500-RS 1 capacity at the local sewage treatment plant. As a result construction could not go forward for 2 many years. In 1996, however, construction of an additional sewage treatment plant was finally 3 going forward. In the interim, the City had also assumed the authority, previously exercised by 4 the Coastal Commission, to issue CDPs. By that time, ownership of the Beechwood property had come into the hands of Joyce 5 6 7 8 Yamagiwa, in her capacity as trustee for certain family trusts. Yamagiwa therefore applied to the City for a CDP. In March of 2000, the City ultimately issued a formal resolution denying the CDP. The City’s resolution explained: 9 The owners of a 24.7 acre parcel of land generally known as the Beachwood subdivision sought and obtained approval of a vesting tentative map (‘VTM’ herein) from the City of Half Moon Bay in 1990. That tentative map approved certain conditions which if satisfied would allow for the subdivision of the parcel into 83 buildable lots. At the time the VTM was approved, it was determined that wetlands covered a portion of the site, and the map was approved so as to prevent development of that area . . . . 10 United States District Court Northern District of California 11 12 13 14 15 16 The resolution went on to describe the issue in 2000 as “whether the site has seen an increase in the presence of wetlands since the 1990 approval of the VTM.” On that point, it found, “the extent of wetlands on the site is greater than was determined at the time the VTM was approved” and that 17 there were “nine new wetlands areas” on Beachwood. 18 Yamagiwa promptly sought and obtained a writ of mandate from the state superior court 19 20 21 22 compelling the CDP to issue, but that was overturned on appeal. Yamagiwa then pursued a damages action in this court, culminating in a bench trial, lengthy findings of fact and conclusions of law, and a judgment in her favor in the amount of nearly $37 million, later compromised to $18 million. 23 The City’s other insurers have now reimbursed all but approximately $6.5 million it 24 incurred in defense costs and in paying the judgment. It is that remaining amount which is at 25 issue now as between the City and Twin City Fire Insurance Company.2 26 27 2 As noted above, the remaining defendants are both Twin City and Hartford. The City does not appear to dispute Hartford’s assertion the policies in dispute were issued solely by Twin City. For 28 CASE NO. 3 15-cv-04500-RS 1 2 2. Summary judgment 3 There is no dispute that the insurance policies issued by the Company terminated no later 4 than July of 1985. The damages awarded against the City followed from its determination in 2000 5 that no CDP could issue in light of the wetlands on the property—and from the fact that it was the 6 conduct of the City and its contractor, Bay Cities, that created the conditions allowing those 7 wetlands to form. 8 The City argues that the process of wetland formation occurs over a long period of time, 9 and that in this instance, standing water was observed in depressions on the property created by Bay Cities’ work as early as October of 1984, when the Company’s policy was still in force. The 11 United States District Court Northern District of California 10 City contends, therefore, that coverage is available under the “continuous trigger” theory 12 articulated in cases such as Aerojet-General Corp. v. Transport Indem. Co., 17 Cal.4th 38, 56-57 13 (1997) and Montrose Chemical Corp. v. Admiral Ins. Co., 10 Cal.4th 645, 669-673, 686 (1995). 14 In Aerojet–General, the California Supreme Court stated that the duty to indemnify “is 15 triggered if specified harm is caused by an included occurrence, so long as at least some such harm 16 results within the policy period. [Citation.] It extends to all specified harm caused by an included 17 occurrence, even if some such harm results beyond the policy period. [Citation.] In other words, if 18 specified harm is caused by an included occurrence and results, at least in part, within the policy 19 period, it perdures to all points of time at which some such harm results thereafter.” Id. at 56–57, 20 (italics added, fns. omitted). 21 Whether or not the “continuous trigger” concept is strictly applicable here, the crucial 22 question appears to be whether the presence of standing water and draining issues on the property 23 from the mid-80s onward might support a conclusion that there was at least some “property 24 damage” within the meaning of the policies, particularly in light of the fact that those conditions 25 26 27 purposes of this motion, and for convenience, this order will refer to defendants collectively as “the Company.” The Company has abandoned the claim made in its moving papers that the City has already been reimbursed for more than it was damaged. 28 CASE NO. 4 15-cv-04500-RS 1 ultimately resulted in the formation of wetlands precluding development of the property. As the 2 City correctly observes, the Findings Fact and Conclusions of Law issued in the underlying case 3 did not need to, and did not in fact, conclusively decide when the wetlands formed . It may 4 ultimately be that the City will face an uphill battle in persuading a trier of fact that there was 5 property damage within the meaning of the policy prior to its termination, given that it approved a 6 vesting tentative map in 1990. The Company has not shown, however, that judgment in its favor 7 is compelled on the basis of the pleadings and matters subject to judicial notice. Accordingly, the 8 motion for judgment on the pleadings is denied. 9 3. Extension of discovery and case management deadlines 11 United States District Court Northern District of California 10 Shortly before the close of discovery, the Company moved to extend that deadline and all 12 related deadlines for approximately 90 days. As the City points out, it likely would have been 13 better practice for the Company to propound discovery and/or to seek an extension to do so at an 14 earlier point in time and/or to identify with more particularity what discovery remains to be done. 15 That said, trial in this matter is currently scheduled for October 2, 2017, with a final pretrial 16 conference to be held on August 3, 2017. The parties are therefore directed to engage in further 17 meet and confer negotiations with the goal of reaching an agreement regarding the scope of any 18 further discovery and any appropriate modifications to the existing pre-trial schedule. No later 19 than December 29, 2016, the parties shall file either a stipulation reflecting their agreement on 20 such issues, or a joint statement setting out their respective points of disagreement. 21 22 IT IS SO ORDERED. 23 24 25 26 Dated: December 5, 2016 ______________________________________ RICHARD SEEBORG United States District Judge 27 28 CASE NO. 5 15-cv-04500-RS

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?