delivered the opinion of the court:
Defendants Hill Mechanical Group, Hill Mechanical Operations, Inc., L.C. Kohlman, Inc., Hill/Wendt Corporation, Kohlman-Hill, Inc., Federal Ventilating Company, and Kohlman Engineers Corporation (collectively Hill) appeal from the dismissal of their 1999 complaint and count I of their 1999 counterclaim filed against plaintiff Casualty Insurance Company (Casualty). Hill also appeals the circuit court’s denial of its motion to reconsider the earlier denial of leave to file counts II and III of the 1999 counterclaim.
Casualty issued worker’s compensation insurance policies to Hill for each policy year from April 1, 1988, through April 1, 1993. Each policy contained an identical “high-low endorsement” that allowed Casualty to adjust retrospectively the premiums on each policy to cover costs, expenses, and liabilities incurred during each policy period. On January 10, 1996, Casualty filed a breach of contract action against Hill to collect an unpaid final adjusted premium of $446,635, under the 1992-93 worker’s compensation policy (the 1996 complaint).
Hill made repeated attempts to obtain discovery from Casualty, including claim files for policy years prior to 1992-93. Casualty objected on the grounds that the pre-1992-93 claim files were not relevant to the 1996 complaint, which involved only the 1992-93 policy. On January 12, 1998, Hill’s motion to compel production of the pre-1992-93 claim files was denied, with the exception of pre-1992-93 claim files relating to Randy Brien.
On February 24, 1998, Hill unsuccessfully sought leave to file a one-count counterclaim sounding in breach of contract (the 1998 counterclaim), in which Hill alleged that Casualty mishandled claims in four prior policy years, as well as in the 1992-93 policy year, resulting in damages in excess of $1 million.
On August 17, 1998, the circuit court entered an order requiring Casualty to submit to Hill’s attorney the pre-1992-93 claim files “for attorney’s eyes only.” The order further required Hill’s attorney to file a document with the court stating why any of the produced material was relevant. On October 23, 1998, the court considered the relevance of the pre-1992-93 claim files and found that the request for their production remained denied.
On February 9, 1999, Hill sought leave to file another counterclaim (the 1999 counterclaim), which involved only the 1992-93 policy. Count I alleged that Casualty
Counts II and III of the 1999 counterclaim sought refunds of premiums and alleged a violation of section 2 of the Illinois Consumer Fraud and Deceptive Business Practices Act (the Consumer Fraud Act) (815 ILCS 505/2 (West 1998)), respectively, based upon Casualty’s alleged failure to comply with Illinois Department of Insurance (the Department) filing requirements.
On March 16, 1999, leave to file counts II and III of the 1999 counterclaim was denied on the ground that Hill failed to exhaust all administrative remedies. The order also required Casualty to produce all remaining claim files for the 1992-93 policy year.
On March 26, 1999, Hill filed an independent complaint against Casualty (the 1999 complaint), which was identical to the 1999 counterclaim, except that it involved the 1988-89, 1989-90, 1990-91, and 1991-92 policies. Casualty successfully moved to consolidate the 1999 complaint with the 1996 complaint. 1 On July 23, 1999, Hill was granted leave to file count I of the 1999 counterclaim.
On August 16, 1999, Hill filed a motion to reconsider the March 16, 1999 order denying leave to file counts II and III of the 1999 counterclaim. Casualty filed a motion to dismiss the 1999 complaint under section 2—619 of the Code of Civil Procedure (the Code) (735 ILCS 5/2—619
I
Hill first contends that the circuit court erred in dismissing the 1999 complaint and count I of the 1999 counterclaim under section 2—615. Casualty responds that the court properly dismissed the pleadings as factually deficient.
•1 A complaint dismissed under section 2—615 requires the reviewing court to apply a de novo standard of review. Meng v. May-wood Proviso State Bank,
A
According to Hill, it properly stated claims for breach of contract in counts I, iy VII, and X of the 1999 complaint and in count I of the 1999 counterclaim. The allegations in each count are identical, except that each count refers to a different policy year. To state a cause of action, the claim must be both legally and factually sufficient, setting forth a legally recognized claim as its basis, as well as pleading facts which are cognizable legally. Nuccio v. Chicago Commodities, Inc.,
The parties agree that Hill’s claims were legally sufficient. In National Surety Corp. v. Fast Motor Service, Inc.,
Casualty responds that Hill’s breach of contract claims contained nothing more than conclusional allegations that failed to set forth sufficient facts. According to Casualty, Hill provided only a laundry list of everything an insurance company could possibly do wrong with respect to insurance claims handling. Nothing in the 1999 complaint or the 1999 counterclaim, Casualty maintains, demonstrated that the generalized allegations of claims mishandling had any good-faith factual basis in Casualty’s actual practices or were grounded in real occurrences. Yet, Casualty failed to move to make the pleadings more definite and certain (735 ILCS 5/2—615(a) (West 1998)) or demand a bill of particulars (735 ILCS 5/2—607(a) (West 1998)).
•2 A pleader is not required to set out his evidence. Only the ultimate facts to be proved need be alleged, not the evidentiary facts tending to prove such ultimate facts. People ex rel. Fahner v. Carriage Way West, Inc.,
The circuit court erred in dismissing counts I, iy VII, and X of the 1999 complaint and count I of the 1999 counterclaim.
B
•3 Hill contends that the circuit court erred in dismissing the refund claims brought under section 462b of the Illinois Insurance Code (Insurance Code) (215 ILCS 5/462b (West 1998) (section 462b)), in counts II, y VIII, and XI of the 1999 complaint for failure to state a cause of action.
3
There are no Illinois cases that establish what allegations are requisite to state a claim for a refund; however, the statute suggests that the elements include: (1) the existence of an insurance contract; (2) allegations of incorrect application of classification, payroll, or other factors of a ratings system to compute premiums and/or the application of an incorrect classification, payroll, or other factors of an incorrect ratings system to compute premiums, and (3) such conduct resulted in overpayment by the insured. In each of the refund counts, Hill alleged that Casualty
“Insurance companies shall apply correct classifications, payrolls and other factors of a rating system to compute premiums. If the application of incorrect classifications, payrolls or any other factors of a rating system results in the payment by an insured of premiums in excess of the premiums that would have been paid utilizing the correct applications of classifications, payrolls and other factors of a rating system, the insurer shall refund to the insured the excessive premium paid for the period during which the incorrect application of classifications, payrolls or other factors of a rating system were applied. This Section is intended to codify existing law and practice.” 215 ILCS 5/462b (West 1998).
The circuit court erred in dismissing counts II, V, VIII, and XI of the 1999 complaint.
C
•4 Hill maintains that the circuit court erred in dismissing counts III, VI, IX, and XII of the 1999 complaint which alleged violations of section 2 of the Consumer Fraud Act (815 ILCS 505/2 (West 1998) (section 2)). The elements of a cause of action under the Consumer Fraud Act include: (1) a deceptive act or practice, including concealment or omission of any material fact; (2) defendant’s intent that plaintiff relies on the concealment; (3) the concealment occurred in the course of conduct involving trade or commerce; and (4) the concealment proximately caused injury to plaintiff. Washington Courte Condominium Ass’n-Four v. Washington-Golf Corp.,
“Rate filings. (1) Beginning January 1, 1983, every company shall file with the Director every manual of classifications, every manual of rules and rates, every rating plan and every modification of the foregoing which it intends to use. Such filings shall be made not later than 30 days after they become effective.” 215 ILCS 5/457 (West 1998).
•5 In the present case, Hill alleged that Casualty violated section 2 by failing to advise Hill of the following material facts: (1) Casualty’s failure to comply with the filing requirements of section 457 of the Insurance Code (215 ILCS 5/457 (West 1998) (section 457)) and (2) Casualty’s claims mishandling as set forth in count I of the 1999 complaint. Hill further alleged that the concealed, omitted, and suppressed information was the type of information upon which an employer would be expected to rely when deciding whether to purchase worker’s compensation insurance from a particular carrier. These allegations also met the standards of section 2—612(b).
The circuit court erred in dismissing counts III, VI, IX, and XII of the 1999 complaint. 5
Hill next contends that the circuit court erred in denying its motion to reconsider the denial of leave to file counts II and III of the 1999 counterclaim. Counts II and III rely on allegations that Casualty failed to comply with filing requirements and/or to disclose information under section 457. Due to the alleged violations of section 457 and the claims mishandling contained in the breach of contract counts, Hill sought a full refund of premium pursuant to section 462b in count II and damages under the Consumer Fraud Act in count III. On March 16, 1999, the court entered an order denying leave to file “all counts of the proposed counterclaim to the extent they rely upon alleged violations of 215 ILCS 5/457 as defendants have not exhausted their administrative remedies.”
•6 The circuit court’s decision to deny leave to amend pleadings is a matter of discretion and will not be reversed absent an abuse of discretion. Loyola Academy v. S&S Roof Maintenance, Inc.,
The Department confirmed that there was no administrative remedy for Hill’s claims. Following the circuit court’s March 16, 1999, order, Hill filed a complaint with the Department. In a letter dated July 9, 1999, the Department responded that it does not have a remedy it can provide for past violations of section 457 of the Insurance Code. 6
•7 A private cause of action may be implied under a statute when: (1) plaintiff is a member of the class for whose benefit the statute was enacted; (2) it is consistent with the underlying purpose of the statute; (3) plaintiffs injury is one the statute was designed to prevent; and (4) it is necessary to provide an adequate remedy for violations of the statute. Rodgers v. St. Mary’s Hospital,
“Moreover, the Department will not hear this matter in the future, because we find there is no basis for concluding that your client has specified grounds that would warrant the initiation of a hearing due to the asserted violation of Section 457 of the Illinois Insurance Code, in that, inter alla, there is no remedy which the Department is authorized to employ which could provide a ‘remedy’ for the wrongful act alleged assuming such violation were proven.”
•8 Casualty responds that no private right of action exists because the Insurance Code specifically empowers the Director to take the necessary actions to enforce all provisions of the Insurance Code.
7
Casualty relies on several cases which hold that no private right of action exists where the Insurance Code provides for a specific administrative remedy. Van Vleck v. Ohio Casualty Insurance Co.,
The circuit court erred in denying Hill leave to file counts II and III of the 1999 counterclaim.
Accordingly, for the reasons set forth above, the judgment of the circuit court of Cook County is reversed and the cause is remanded for further proceedings.
Reversed and remanded.
SOUTH and BARTH, JJ., concur.
Notes
While the motion to consolidate was pending, the circuit judge then considering the case retired, and the present circuit judge was assigned to the case.
The circuit court sua sponte converted Casualty’s section 2—619 motions into section 2—615 motions. See B.C. v. J.C. Penney Co.,
Section 462b provides:
Section 457 provides in pertinent part:
Casualty further argues that the 1999 complaint was nothing more than an effort by Hill to circumvent prior circuit court rulings regarding the 1998 counterclaim. The breach of contract counts in the 1999 complaint contain the same allegations of pre-1992-93 claims mishandling as were rejected by the circuit court. Casualty argues that the present circuit judge, succeeding the first circuit judge, was required to honor those prior rulings, citing several cases which hold that a successor judge should not reverse the discretionary ruling of a prior judge unless there is a change of circumstances or additional facts which warrant such action and there is no evidence of judge shopping. See Bailey v. Allstate Development Corp.,
A successor judge should overturn a previous judge’s interlocutory order when the prior order was erroneous as a matter of law. Bailey,
The July 9, 1999, letter stated in pertinent part:
Specifically Casualty points to sections 401(b) and (c) and 401.5 of the Insurance Code (215 ILCS 5/401(b), (c), 401.5 (West 1998)) which give the Director the power to investigate alleged violations of the Insurance Code. Casualty further argues that section 458(3) of the Insurance Code (215 ILCS 5/458(3) (West 1998) (section 458(3)) provides a specific administrative remedy for those who may be aggrieved by any “rate filings.” By its express terms section 458(3) is limited to challenges to “any filing which is in effect.” Neither the 1999 counterclaim nor the 1999 complaint challenges any current filing; therefore, section 458(3) does not apply.
