Anthony T. Grose v. David Kustoff

CourtCourt of Appeals of Tennessee
DecidedJanuary 17, 2019
DocketW2017-01984-COA-R3-CV
StatusPublished

This text of Anthony T. Grose v. David Kustoff (Anthony T. Grose v. David Kustoff) is published on Counsel Stack Legal Research, covering Court of Appeals of Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Anthony T. Grose v. David Kustoff, (Tenn. Ct. App. 2019).

Opinion

01/17/2019 IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON November 13, 2018 Session

ANTHONY T. GROSE ET AL. v. DAVID KUSTOFF ET AL.

Appeal from the Circuit Court for Shelby County No. CT-001777-17 Robert Samual Weiss, Judge ___________________________________

No. W2017-01984-COA-R3-CV ___________________________________

Plaintiff siblings appeal the dismissal of their legal malpractice action on the basis of the statute of limitations. Because the trial court did not comply with Henderson v. Bush Bros. & Co., 868 S.W.2d 236 (Tenn. 1993), in ruling on Plaintiffs’ motions to amend their complaints, we vacate the trial court’s judgment and remand for reconsideration.

Tenn. R. App. P. 3 Appeal as of Right; Judgment of the Circuit Court Vacated and Remanded

J. STEVEN STAFFORD, P.J., W.S., delivered the opinion of the court, in which RICHARD H. DINKINS, J., and WILLIAM B. ACREE, JR., SR. J., joined.

Mark N. Foster, Madisonville, KY, for the appellants, Anthony T. Grose, Lonita Grose- Dowdy, Herbert Grose, Curtis Grose, Corwin Grose, and Jefferson Grose, III.

Brian S. Faughnan, Memphis, Tennessee, for the appellees, David F. Kustoff, Bernie Kustoff, Law Office of Bernie Kustoff, and Kustoff & Strickland, PLLC.

MEMORANDUM OPINION1

Background

1 Rule 10 of the Rules of the Court of Appeals of Tennessee provides:

This Court, with the concurrence of all judges participating in the case, may affirm, reverse or modify the actions of the trial court by memorandum opinion when a formal opinion would have no precedential value. When a case is decided by memorandum opinion it shall be designated “MEMORANDUM OPINION,” shall not be published, and shall not be cited or relied on for any reason in any unrelated case. On April 21, 2017, Plaintiffs/Appellants Anthony T. Grose, Lonita Grose-Dowdy, Herbert Grose, Curtis Grose, Corwin Grose, and Jefferson Grose, III (collectively, “Plaintiffs”), acting pro se, each filed separate, but identical complaints against Defendants/Appellees David Kustoff, Bernie Kustoff, Kustoff & Strickland PLLC, and the Law Office of Bernie Kustoff (collectively, “Defendants”). The complaints were captioned as alleging claims of “Attorney Abandonment, Malpractice, [and] Negligence.” The complaints alleged that Defendants were retained by Plaintiffs, who are siblings, to litigate a wrongful death action regarding Plaintiffs’ mother. After the filing of the complaint in the wrongful death action, Plaintiffs asserted that Defendants moved to withdraw from the representation without cause, leaving Plaintiffs in a “pro se status, and then failed to provide any guidance to ethically assist [Plaintiffs] in finding alternative means of counsels.” The trial court eventually granted Defendants’ motion to withdraw from the wrongful death action on April 22, 2016. According to the complaint, the withdrawal violated several ethical rules applicable to attorneys, including the duty of due diligence, causing considerable damage to Plaintiffs.

On June 8, 2017, Defendants filed a motion to consolidate the five pending actions and to transfer all the cases to one trial judge. Plaintiffs each opposed the transfer, but Defendants’ motion was granted and all the pending complaints were eventually transferred to Division VII of the Shelby County Circuit Court.

On June 29, 2017, Defendants filed a motion to dismiss the pending actions for failure to state a claim upon which relief can be granted. Specifically, the motion and accompanying memorandum alleged that the claims were barred by the one-year statute of limitations applicable in legal malpractice actions. According to Defendants, the statute of limitations began to run on March 29, 2016, when the motion to withdraw was filed in the wrongful death action, more than one year prior to the filing of the instant lawsuits. Defendants attached to their motion the filed motion to withdraw from the wrongful death action, which contained a certificate of service indicating that it had been mailed to Plaintiffs on March 29, 2016, as well as the April 22, 2016 order granting the motion to withdraw.

On or about July 31, 2017, each plaintiff filed a motion to amend their complaints to add additional factual averments; the amended complaints were attached to the motions.2 The motions specifically sought leave of court to file such amendments. The amended complaints contained the following timeline of events concerning the wrongful death litigation:

03-29-2016 Motion Filed to Counsel for Plaintiff 03-29-2016 Affidavit of Notice of Lien 04-01-2016 Response to Motion to Withdraw Robert L. Moore, State Farm

2 Plaintiffs’ initial complaints totaled five pages. The amended complaints totaled fourteen pages. -2- Attorney 04-04-2016 on or about. Plaintiffs received their Notice of Plaintiffs[’] Counsel to withdraw as Counsel via USPS Mail 04-15-2016 A Hearing was held in Division Four IV, before Gina C. Higgins, Judge presiding due to Donna Fields absence to hear arguments of Plaintiffs Motion to withdraw as Counsel. [In that hearing, the judge informed David Kustoff she would not grant his motion without reasons before the court, and that he would have to take his arguments back to the presiding Judge Donna Fields. And, that this was and Estate in litigation and that it was very important that this family has representation and that Mr. Kustoff should seek to assist his plaintiff in obtaining suitable counsel]. 04-15-2016 CONT TO A DATE —[] Filed by Court No Decision Motion Denied. 04-22-2016 A hearing was held on a Motion for Plaintiff’s Attorney to Withdraw as Counsel before, Donna Fields, Judge presiding. Counsel, Defendants were Granted its want, to withdraw as Plaintiffs[’] Counsel without reasoning before the court and the plaintiffs. Filed by: Court

The amended complaints further alleged that it was wrongful for Defendants to seek to withdraw from the representation for “no apparent reasonings(s)” after they had “gained pertinent offensive relevant evidentiary material facts as to the causes, theories being pursued to an investigation” in the wrongful death action. According to Plaintiffs, this action “caused justice delayed” including emotional distress to Plaintiffs. As the amended complaints alleged “if the Defendants had handled the case correctly, competent without, abandonment, [Plaintiffs] would have been successful in relief” in the wrongful death action and that “Defendants pre-withdraw intent failed to meet discovery deadlines set by the court that, place Plaintiffs in an unwarranted, awkward position, pro se status position to have their case being subjected to the court’s [d]ismiss[al] for failure to prosecute[] or co[o]perate in good faith. This cause[d] [P]laintiffs irritable harm.” In support, Plaintiffs noted that a motion to compel, as well as a motion to dismiss had been granted in the wrongful death action. Plaintiffs further asserted that following the withdrawal, Defendants wrongfully withheld the discovery file from Plaintiffs.

Hearings on the motion to dismiss in the instant case were held on August 18 and 23, 2017.3 Following the hearings, on or about September 6, 2017, each plaintiff filed a response in opposition to Defendants’ motion to dismiss. On the same day, the trial court entered an order granting Defendants’ motion to dismiss. Therein, the trial court ruled that Plaintiffs were on notice of their alleged injury by Defendants as soon as they received the motion to withdraw filed in the wrongful death action. According to the trial court, “[b]ased upon the assertion in the Complaint that the Defendants abandoned the Plaintiff’s [sic] case, the Plaintiff’s [sic] knew or should have known that once they

3 No transcripts are included in the record from these hearings.

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

Related

Curtis Myers v. Amisub (SFH), Inc., d/b/a St. Francis Hospital
382 S.W.3d 300 (Tennessee Supreme Court, 2012)
Webb v. Nashville Area Habitat for Humanity, Inc.
346 S.W.3d 422 (Tennessee Supreme Court, 2011)
Lee Medical, Inc. v. Paula Beecher
312 S.W.3d 515 (Tennessee Supreme Court, 2010)
Cumulus Broadcasting, Inc. v. Shim
226 S.W.3d 366 (Tennessee Supreme Court, 2007)
Sallee v. Barrett
171 S.W.3d 822 (Tennessee Supreme Court, 2005)
Doe v. Sundquist
2 S.W.3d 919 (Tennessee Supreme Court, 1999)
Staats v. McKinnon
206 S.W.3d 532 (Court of Appeals of Tennessee, 2006)
Adams v. Carter County Memorial Hospital
548 S.W.2d 307 (Tennessee Supreme Court, 1977)
Gardiner v. Word
731 S.W.2d 889 (Tennessee Supreme Court, 1987)
Henderson v. Bush Bros. & Co.
868 S.W.2d 236 (Tennessee Supreme Court, 1993)
Branch v. Warren
527 S.W.2d 89 (Tennessee Supreme Court, 1975)
Pinney v. Tarpley
686 S.W.2d 574 (Court of Appeals of Tennessee, 1984)
City of Oak Ridge v. Joseph J. Levitt, Jr.
493 S.W.3d 492 (Court of Appeals of Tennessee, 2015)
Joan Stephens v. Home Depot U.S.A., Inc.
529 S.W.3d 63 (Court of Appeals of Tennessee, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Anthony T. Grose v. David Kustoff, Counsel Stack Legal Research, https://law.counselstack.com/opinion/anthony-t-grose-v-david-kustoff-tennctapp-2019.