20250110_C367598_30_367598.Opn.Pdf

CourtMichigan Court of Appeals
DecidedJanuary 10, 2025
Docket20250110
StatusUnpublished

This text of 20250110_C367598_30_367598.Opn.Pdf (20250110_C367598_30_367598.Opn.Pdf) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
20250110_C367598_30_367598.Opn.Pdf, (Mich. Ct. App. 2025).

Opinion

If this opinion indicates that it is “FOR PUBLICATION,” it is subject to revision until final publication in the Michigan Appeals Reports.

STATE OF MICHIGAN

COURT OF APPEALS

AMY MCCORMICK and ROBERT MCCORMICK, UNPUBLISHED January 10, 2025 Plaintiffs-Appellees, 2:45 PM

v No. 367598 Court of Claims MICHIGAN STATE UNIVERSITY, LC No. 22-00159-MK

Defendant-Appellant.

Before: MALDONADO, P.J., and M. J. KELLY and GARRETT, JJ.

PER CURIAM.

In this breach of contract action brought by plaintiffs, Amy and Robert McCormick, defendant, Michigan State University (MSU), asks us to reverse the order of the Court of Claims denying its motion for summary disposition pursuant to MCR 2.116(C)(7) (immunity granted by law). We find no error in the trial court’s ruling and, therefore, we affirm.

I. BACKGROUND

The McCormicks, husband and wife, were tenured faculty members at the Michigan State University College of Law (DCL) before it merged with MSU in 2020. 1 Pursuant to an asset- purchase agreement, DCL ceased to exist, and any claim the McCormicks had under their contracts with DCL had to be brought against MSU. This case arises out of the DCL’s integration with MSU and its impact on the McCormicks’ employment agreements with the DCL. In April 2013, the McCormicks agreed to resign their tenured positions at DCL in exchange for certain contractual guarantees. Robert McCormick retired in exchange for certain retirement benefits and Amy McCormick’s agreement stated that she could continue as an emeritus professor, teach one

1 To remain consistent with our abbreviations in McCormick v Mich State Univ College of Law, unpublished per curiam opinion of the Court of Appeals, issued July 11, 2024 (Docket No. 362932), we refer to the Michigan State University College of Law as “the Detroit College of Law,” or “DCL,” when referring to plaintiffs’ employer. This was a previous corporate entity separate from and independent of defendant. Id. at 1 n 1.

-1- course per academic year, and receive the same employee healthcare coverage that she had as a tenured faculty member.

In October 2018, DCL and MSU entered a memorandum of understanding regarding their integration through an asset purchase. They agreed that all DCL employees would be terminated on December 31, 2019, and would be offered employment with MSU beginning on January 1, 2020, on terms consistent with MSU’s employment policies and practices. MSU made an offer of employment to Amy McCormick, which she declined. DCL and MSU also entered into an asset- purchase agreement, signed on December 12, 2019, which provided that DCL would sell, assign, transfer, convey, and deliver all of its assets to MSU, and MSU would “assume and agree to pay, perform and discharge” all of the DCL’s liabilities and obligations. DCL disclosed the asset- purchase agreement during litigation with the McCormicks in May 2022.

The McCormicks first brought a claim against MSU in the Court of Claims on September 22, 2022, alleging that MSU fraudulently concealed the transfer agreement by failing to notify the McCormicks of its existence until May 2022. The McCormicks argued that MCL 600.5855, the fraudulent-concealment exception to the general notice provisions of the Court of Claims Act, MCL 600.6401 et seq., applied to their claims and granted them two years after the discovery of the agreement to initiate their suit. The Court of Claims found that the McCormicks failed to plead affirmative acts by MSU to support a claim for fraudulent concealment, and it gave them an opportunity to amend their complaint.

In the amended complaint, the McCormicks alleged that, beginning in June 2019, Amy McCormick communicated with DCL representatives about its obligations under the April 2013 agreements and the possible impact that the DCL-MSU integration would have on those agreements. The McCormicks also alleged that Amy McCormick communicated with MSU’s legal staff. According to the McCormicks, during these communications, MSU and DCL made affirmative misrepresentations that DCL was the only entity that could be liable for the McCormicks’ contract-based claim. The McCormicks asserted that they relied on these statements to pursue a claim against DCL only. The Court of Claims ruled that the McCormicks’ amended allegations supported a claim for fraudulent concealment, which would toll MCL 600.6431’s statutory notice provision, and it denied MSU’s motion for summary disposition. The Court of Claims denied MSU’s motion for reconsideration, and this appeal followed.

II. STANDARDS OF REVIEW

This Court reviews “de novo a trial court’s decision on a motion for summary disposition.” El-Khalil v Oakwood Healthcare, Inc, 504 Mich 152, 159; 934 NW2d 665 (2019). “Under MCR 2.116(C)(7), summary disposition is proper when a claim is barred by immunity granted by law.” State Farm Fire & Cas Co v Corby Energy Servs, Inc, 271 Mich App 480, 482; 722 NW2d 906 (2006). “In order to avoid summary disposition pursuant to MCR 2.116(C)(7), a plaintiff must plead facts in avoidance of immunity.” Id. “In reviewing a motion under MCR 2.116(C)(7), this Court accepts as true, and construes in plaintiff’s favor, well-pleaded allegations in the pleadings, affidavits, depositions, admissions, and documentary evidence submitted by the parties to determine whether a genuine issue of material fact exists.” Emerzian v North Bros Ford Inc, ___ Mich App ___, ___; ___ NW3d ___ (2024) (Docket No. 365100); slip op at 2.

-2- III. FRAUDULENT CONCEALMENT

MSU argues that the Court of Claims erred by ruling that the fraudulent-concealment exception applied to the McCormicks’ claim to toll MCL 600.6431’s statutory notice provision. We disagree.

The statutory notice provision of the Court of Claims Act, MCL 600.6431(1), provides:

Except as otherwise provided in this section, a claim may not be maintained against this state unless the claimant, within 1 year after the claim has accrued, files in the office of the clerk of the court of claims either a written claim or a written notice of intention to file a claim against this state or any of its departments, commissions, boards, institutions, arms, or agencies.

MCL 600.6431 creates a condition precedent to suing the State in the Court of Claims and avoiding the application of governmental immunity. Christie v Wayne State Univ, 511 Mich 39, 51; 993 NW2d 203 (2023). A plaintiff’s failure to comply with the notice requirements of MCL 600.6431 “provides a complete defense in an action against the state or one of its departments.” Fairley v Dep’t of Corrections, 497 Mich 290, 292; 871 NW2d 129 (2015).

MCL 600.5855 codifies the fraudulent-concealment exception to the Court of Claims Act’s statutory notice requirement and provides for the tolling of notice periods and statutory limitations periods, such as MCL 600.6431, when the fraudulent-concealment exception applies. Mays v Snyder (Mays I), 323 Mich App 1, 43-44; 916 NW2d 227 (2018). MCL 600.5855 specifically provides that, if a person fraudulently conceals the existence of a claim or the identity of a party who is responsible for a claim from the plaintiff, the action may be brought within two years after the plaintiff discovers, or should have discovered, the existence of the claim or the responsible party. MCL 600.5855. There are limits to MCL 600.5855’s applicability, and “[i]f liability were discoverable from the outset, then MCL 600.5855 will not toll the applicable period of limitations.” Dillard v Schlussel, 308 Mich App 429, 443; 865 NW2d 648 (2014) (quotation marks and citation omitted; alteration in original).

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

Related

Spectrum Health Hospitals v. Farm Bureau Mutual Ins Co of Michigan
492 Mich. 503 (Michigan Supreme Court, 2012)
Doe v. Roman Catholic Archbishop of Detroit
692 N.W.2d 398 (Michigan Court of Appeals, 2005)
State Farm Fire & Casualty Co. v. Corby Energy Services, Inc.
722 N.W.2d 906 (Michigan Court of Appeals, 2006)
Foster v. Cone-Blanchard MacHine Co.
597 N.W.2d 506 (Michigan Supreme Court, 1999)
Dillard v. Schlussel
865 N.W.2d 648 (Michigan Court of Appeals, 2014)
Michelle Renee Fairley v. Department of Corrections
497 Mich. 290 (Michigan Supreme Court, 2015)
Melissa Mays v. Governor Rick Snyder
916 N.W.2d 227 (Michigan Court of Appeals, 2018)
Reserve at Heritage Village Ass'n v. Warren Financial Acquisition, LLC
850 N.W.2d 649 (Michigan Court of Appeals, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
20250110_C367598_30_367598.Opn.Pdf, Counsel Stack Legal Research, https://law.counselstack.com/opinion/20250110_c367598_30_367598opnpdf-michctapp-2025.