Cole v. Angeluzzi, No. X05cv010185027s (Jun. 27, 2002)

2002 Conn. Super. Ct. 8080, 32 Conn. L. Rptr. 435
CourtConnecticut Superior Court
DecidedJune 27, 2002
DocketNos. X05CV010185027S, X05990175428S
StatusUnpublished

This text of 2002 Conn. Super. Ct. 8080 (Cole v. Angeluzzi, No. X05cv010185027s (Jun. 27, 2002)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cole v. Angeluzzi, No. X05cv010185027s (Jun. 27, 2002), 2002 Conn. Super. Ct. 8080, 32 Conn. L. Rptr. 435 (Colo. Ct. App. 2002).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
This memorandum of decision addresses motions filed in each of the above captioned cases.

In Cole v. Angeluzzi, X05CV010185027S ("later action"), defendant Norwalk Hospital Association. filed a Motion for Summary Judgment and defendants Angeluzzi and Norwalk Anesthesiology, P.C. filed a Motion to Strike.

In Cole v. Angeluzzi, X05CV9901754285 ("original action"), defendant Norwalk Hospital Association filed a Motion for Partial Summary Judgment and defendants Angeluzzi and Norwalk Anesthesiology, P.C. filed a Motion for Summary Judgment.

BACKGROUND
On July 15, 1998, Sadie Kinder Cole underwent an elective tubal ligation at Norwalk Hospital. Dr. Szeto was the surgeon and Dr. Angeluzzi was the anesthesiologist. Plaintiff Herman Cole, as conservator of the estate of his wife, Sadie Kinder Cole, filed the original malpractice action-with a return date of December 7, 1999 against the defendants, Jay Angeluzzi, M.D. and Norwalk Anesthesiology, P.C.; Marjorie Szeto, M.D. and The Avery Center for Obstetrics and Gynecology, P.C.; and the Norwalk Hospital Association. The plaintiff alleges that Sadie Kinder Cole suffered irreversible brain damage during the procedure.

In compliance with court ordered revisions, the plaintiff filed a revised complaint in the original action on June 5, 2000. The revised complaint contained twelve counts: medical malpractice, battery, informed consent, and loss of consortium against all defendants. On July 13, 2001, the plaintiff filed a Request for Leave to Amend and Amended Complaint, adding claims based on defendant Angeluzzi's psychiatric history and alleged controlled substance abuse. The defendants filed objections to Plaintiff's Request for Leave to Amend. On August 20, 2001, Plaintiff's Request for Leave to Amend was granted.

Plaintiff, Herman Cole, as conservator of the estate of his wife, Sadie Kinder Cole, instituted a later medical malpractice action with a return date of July 31, 2001, against the same defendants. The complaint was identical to the amended complaint dated July 13, 2001 filed in the original action. CT Page 8082

The plaintiff has recently filed amended complaints in each action, removing the July 13, 2001 amendments from the original action and removing claims initially brought in the original action from the later action. The original action now has twelve counts: medical malpractice, informed consent, battery and loss of consortium against all defendants. The later action now has six counts: informed consent against defendants Angeluzzi and Norwalk Anesthesiology, P.C., and Norwalk Hospital Association; negligent hiring and supervision and loss of consortium against Norwalk Anesthesiology, P.C.; and negligent granting of privileges and supervision and loss of consortium against the Norwalk Hospital Association.

THE LATER ACTION
In the later action, defendant Norwalk Hospital Association filed a Motion for Summary Judgment on all counts directed to it on the basis of the statute of limitations and the prior pending action doctrine, and as to the informed consent and battery counts on the additional basis that it did not owe a duty to the plaintiff.1

The claims remaining in the later action after the recently filed amended complaint directed to defendant Norwalk Hospital Association for which summary judgment is sought are negligent granting of privileges and supervision, loss of consortium and informed consent.

"Summary judgment shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law." Bruttomesso v. N.E. Conn. Sexual AssaultCrisis Serv., 242 Conn. 1, 5 (1997).

General Statutes § 52-584, the applicable statute of limitations, provides in relevant part: "No action to recover damages for injury to the person, or to real or personal property caused by negligence, or by reckless or wanton misconduct, or by malpractice of a physician, surgeon . . . [or] hospital . . . shall be brought but within two years from the date when the injury is first sustained or discovered or in the exercise of reasonable care should have been discovered, and except that no such action may be brought more than three years from the date of the act or omission complained of. . . ."

Norwalk Hospital Association's position is that Sadie Kinder Cole's injury was complete on July 15, 1998, the date of her surgery. As such, the statute of limitations began to run on that date and expired on July 15, 2000. Defendant argues that the plaintiff obtained sufficient CT Page 8083 information regarding these claims prior to July 15, 2000, during the depositions of defendant Angeluzzi taken on February 7, 2000 and March 27, 2000, to have brought these claims within the two year limitations period. Defendant argues that because the plaintiff could have, but failed to, bring these additional claims prior to July 15, 2000, two years from the date of the surgery, the three-year statute of limitations is inapplicable. Thus, Norwalk Hospital Association maintains that the plaintiff's claims are time barred and that it is therefore entitled to summary judgment on all counts directed to it.

The plaintiff contends that all of the claims stem from information obtained in the course of discovery in the original action; specifically, the plaintiff claims that he discovered information relating to defendant Angeluzzi's psychiatric history and alleged controlled substance abuse, and the hiring and supervision practices of his professional corporation and the Norwalk Hospital Association. The plaintiff contends that the claims are not time barred because they were brought within two years of discovery of the information and not more than three years from the date of the underlying negligence.

The court agrees with the plaintiff. "The statute requires that the injured party bring suit within two years of discovering the injury . . . In this context an injury occurs when a party suffers some form of actionable harm." (Citation omitted.) Burns v. Hartford Hospital,192 Conn. 451, 460 (1984). "Actionable harm occurs when the plaintiff discovers, or in the exercise of reasonable care should have discovered, the essential elements of a cause of action." Lambert v. Stovell,205 Conn. 1, 6 (1987). "A breach of duty and a causal connection between the defendant's breach of duty and the resulting harm to the plaintiff are essential elements of a cause of action in negligence. . . . They are therefore necessary ingredients for actionable harm." (Citations omitted; internal quotation marks omitted.) Catz v. Rubenstein,201 Conn. 39, 44 (1986)

In the present case, the plaintiff did not have an "injury" as contemplated by the statute until he discovered, or in the exercise of reasonable care should have discovered, a causal relationship between defendant Angeluzzi's alleged impairment issues and defendant Hospital Association's alleged negligent hiring and supervision practices and Sadie Cole's care and treatment on July 15, 1998.

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

Related

Smith v. Gaynor
591 A.2d 834 (Connecticut Superior Court, 1991)
Burns v. Hartford Hospital
472 A.2d 1257 (Supreme Court of Connecticut, 1984)
Catz v. Rubenstein
513 A.2d 98 (Supreme Court of Connecticut, 1986)
Lambert v. Stovell
529 A.2d 710 (Supreme Court of Connecticut, 1987)
Napoletano v. CIGNA Healthcare of Connecticut, Inc.
680 A.2d 127 (Supreme Court of Connecticut, 1996)
Godwin v. Danbury Eye Physicians & Surgeons, P.C.
757 A.2d 516 (Supreme Court of Connecticut, 2000)
Alswanger v. Smego
776 A.2d 444 (Supreme Court of Connecticut, 2001)
Shenefield v. Greenwich Hospital Ass'n
522 A.2d 829 (Connecticut Appellate Court, 1987)
Forbes v. Ballaro
624 A.2d 389 (Connecticut Appellate Court, 1993)
Szczapa v. United Parcel Service, Inc.
743 A.2d 622 (Connecticut Appellate Court, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
2002 Conn. Super. Ct. 8080, 32 Conn. L. Rptr. 435, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cole-v-angeluzzi-no-x05cv010185027s-jun-27-2002-connsuperct-2002.