Title
Finman General Assurance Corp. vs. Court of Appeals
Case
G.R. No. 138737
Decision Date
Jul 12, 2001
Insurer denied fire claim citing document non-compliance; courts ruled in favor of insured, citing substantial compliance, waiver, and awarded 24% interest for unreasonable delay.
A

Case Summary (G.R. No. 138737)

Factual Background

Usiphil obtained a fire insurance policy covering office, furniture, fixtures, shop machinery and trade equipment. After a fire in May 1982, Usiphil filed a claim initially computed at P987,126.11. Summa (petitioner) appointed adjuster H.H. Bayne, who requested detailed documentary proof (inventory, certifications, photographs, invoices, contractor estimates, CPAs’ computations, etc.). Usiphil submitted a Sworn Statement of Loss and Formal Claim (July 22, 1982) and a Proof of Loss signed by its Accounting Manager and countersigned by an adjuster. Follow-up meetings occurred between Usiphil’s representative and Summa’s president, after which Summa’s finance manager and Usiphil’s accounting manager signed a Statement/Agreement (Exhibit E) reflecting P842,683.40 as the amount due. Summa refused payment despite repeated demands, prompting Usiphil to sue for the unpaid claim.

Procedural History

The trial court (decision dated July 6, 1994) entered judgment for Usiphil ordering payment of P842,683.40 plus 24% interest per annum from February 28, 1985 until fully paid, attorney’s fees equivalent to 10% of the principal plus P1,500 per court appearance, exemplary damages of P30,000, and costs; certain claims were dismissed as redundant or unproven. The Court of Appeals affirmed the trial court except that it fixed the start date for the 24% interest at May 3, 1985. Petitioner sought review in the Supreme Court.

Issues Presented on Review

Petitioner principally argued that: (1) the evidence did not justify the lower courts’ decision; (2) Usiphil violated Policy Condition No. 13 (failure to submit required documents), justifying denial of the claim; and (3) the award of 24% per annum interest was improper and should be reduced to the ordinary legal interest (12% per annum).

Policy Requirements — Condition No. 13 and Clause 29

Policy Condition No. 13 required immediate written notice of loss, protection and segregation of property, a complete inventory of destroyed/damaged/undamaged property showing quantities, costs, actual cash value and amount claimed, and a Proof of Loss signed and sworn within sixty days after the loss (unless extended in writing). It also required exhibition of remains, submission to examination under oath, and production of books/accounting records or certified copies. Clause 29 (Settlement of Claim clause) set out payment timeframes after proof of loss and ascertainment, and provided that refusal or failure to pay within prescribed time entitles the assured to collect interest at twice the ceiling prescribed by the Monetary Board (unless refusal is based on fraud).

Trial and Appellate Findings on Compliance with Condition No. 13

Both the trial court and the Court of Appeals concluded that Usiphil substantially complied with Condition No. 13 by providing a Sworn Statement of Loss, a formal claim, and a Proof of Loss. The courts applied the principle that substantial, rather than strict, compliance with the documentary requirements will suffice to support a claim. The courts also observed that Summa did not effectively invoke the policy’s documentary requirements in a timely manner and that, in any event, Summa’s later conduct evidenced acknowledgment of the claim.

Waiver by Acknowledgment — Exhibit E

The courts found that Summa had effectively acknowledged liability by participating in and signing (through its finance manager) Exhibit E, the reconciliation showing P842,683.40 as due. The appellate court reasoned that Summa’s president summoned the finance manager to reconcile the claim with Usiphil’s representative; this reconciliation was then signed by the finance manager and Usiphil’s representative. That act constituted an acknowledgment of liability and operated as a waiver of any prior procedural or documentary objections to the claim.

Apparent Authority and Corporate Binding

Petitioner’s contention that its finance manager lacked authority to bind the corporation was rejected. The courts applied the principle that one who cloaks another with apparent authority and holds him out as an agent cannot later deny that person’s authority where a third party acted in good faith on the apparent authority. The evidence showed Summa’s president engaged the finance manager in negotiations and reconciliation, creating apparent authority to bind the insurer; contrary testimony offered by Summa’s witness was discredited on grounds that the witness was not part of Summa at the relevant time.

Interest Award Under Sections 243 and 244 of the Insurance Code

Sections 243 and 244 were applied to justify the 24% per annum interest award (twice the Monetary Board ceiling as provided in the policy and statute). Section 243 prescribes payment timeframes (30 days after proof and ascertainment, or 90 days in certain circumstances) and mandates interest at twice the Monetary Board ceiling for refusal or failure to pay within the prescribed time (unless based on fraud). Section 244 directs the court to determine whether payment was unreasonably denied or withheld and, if so, to award attorney’s fees and interest at twice the Monetary Board ceiling from the date following the statutory deadline; it also provides that failure to pay within the statutory time is prima facie evidence of unreasonable delay. The policy’s Clause 29 mirrors these statutory provisions. The

...continue reading

Analyze Cases Smarter, Faster
Jur helps you analyze cases smarter to comprehend faster, building context before diving into full texts. AI-powered analysis, always verify critical details.