Doyle v. American Home Products Corporation

CourtCourt of Appeals for the Second Circuit
DecidedSeptember 29, 2009
Docket08-2149-cv
StatusPublished

This text of Doyle v. American Home Products Corporation (Doyle v. American Home Products Corporation) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Doyle v. American Home Products Corporation, (2d Cir. 2009).

Opinion

08-2149-cv Doyle v. American Home Products Corporation

1 UNITED STATES COURT OF APPEALS 2 3 FOR THE SECOND CIRCUIT 4 5 6 August Term, 2008 7 8 9 (Argued: July 15, 2009 Decided: September 29, 2009) 10 11 Docket No. 08-2149-cv 12 13 14 - - - - - - - - - - - - - - - - - - - -X 15 16 17 ROBERT DOYLE, 18 Plaintiff-Appellant, 19 20 -v.- 08-2149-cv 21 22 AMERICAN HOME PRODUCTS CORPORATION AND 23 AMERICAN CYANAMID COMPANY, 24 Defendants-Appellees. 25 26 27 - - - - - - - - - - - - - - - - - - - -X 28 29 30 Before: JACOBS, Chief Judge, SACK, Circuit Judge, and 31 GOLDBERG, Judge. * 32 33 34 Plaintiff Robert Doyle appeals from a district court

35 order dismissing his case as untimely under the relevant

36 statute of limitations. The district court concluded that a

* The Honorable Richard W. Goldberg, United States Court of International Trade, sitting by designation. 1 dismissal in state court for failure to appear at a court

2 conference constituted a dismissal “for neglect to

3 prosecute” such that Doyle could not avail himself of a six-

4 month tolling provision under New York Civil Practice Law

5 and Rules section 205(a). For the foregoing reasons, we

6 affirm the dismissal.

8 TODD C. BANK, Kew Gardens, New 9 York, for Appellant. 10 11 12 LAUREN J. ELLIOT, (Daniel J. 13 Thomasch, on the brief), Orrick, 14 Herrington & Sutcliffe LLP, New 15 York, New York, for Appellees. 16 17 18 DENNIS JACOBS, Chief Judge:

19 Robert Doyle’s 1996 suit against a pharmaceutical

20 manufacturer alleging injury for a drug he took in 1989 and

21 1993, was dismissed in 2006 by the New York state court

22 after Doyle and his attorney failed to appear at a

23 scheduling conference. When Doyle later commenced this

24 diversity suit on the same claim, Doyle resisted the drug

25 company’s limitations defense on the ground that the New

26 York Civil Practice Law and Rules (“CPLR”) section 205(a)

27 tolls the statute of limitations during the pendency of the

28 prior action, and for six months after dismissal, if the

2 1 prior action was dismissed for a technical reason, but not

2 if the prior action was dismissed for “neglect to

3 prosecute.” 1 Doyle now appeals from the order entered by

4 the United States District Court for the Eastern District of

5 New York (Korman, J.) on April 1, 2008, which dismissed his

6 federal action pursuant to Rule 12(c) of the Federal Rules

7 of Civil Procedure on the ground that the statute of

8 limitations--long exceeded--had not been tolled. Doyle v.

9 Am. Home Prods. Corp., No. 06 Civ. 5392 (ERK) (E.D.N.Y. Mar.

10 31, 2008). The question on appeal is whether the dismissal

11 in state court constituted a dismissal “for neglect to

12 prosecute.”

13 I

14 The State Court Litigation. Doyle commenced this

15 personal injury action in New York State Supreme Court,

16 Kings County, in May 1996, alleging injuries arising from

1 The statute was amended in July 2008. However, that amendment was not in effect at the time of the state court dismissal (March 2006) or the district court dismissal (April 2008), and “[g]enerally, an amendment will have prospective application only, and will have no retroactive effect unless the language of the statute clearly indicates that it shall receive a contrary interpretation.” N.Y. Stat. Law § 52. Section 205(a), as amended, contains no language indicating that it should be applied retroactively; accordingly, we do not apply it to the present dispute.

3 1 his 1989 and 1993 ingestion of “Minocin,” a drug

2 manufactured and sold by Defendants, American Home Products

3 Corporation, now known as Wyeth Holdings Corporation, and

4 its subsidiary, American Cyanamid Company (“Defendants”).

5 The suit asserted claims for negligence, warranty, strict

6 products liability, and misrepresentation.

7 Defendants’ motion for summary judgment was granted in

8 March 2000, and re-argument was denied. In April 2000,

9 Doyle appealed, and in August 2001, the Appellate Division

10 (Second Department) affirmed the dismissal of all claims

11 other than breach of warranty.

12 On return to the trial court, the parties moved to

13 compel discovery. In August 2002, Doyle was ordered within

14 60 days to (1) provide authorizations for the release of all

15 medical records, and (2) respond to discovery requests that

16 had been served five months earlier (in March 2002). More

17 than three months later, Doyle had provided neither the

18 authorizations nor the responses. A phone call to Doyle’s

19 attorney elicited a promise to provide the materials within

20 two weeks. According to Defendants, neither Doyle nor his

21 counsel provided the materials. In Doyle’s affidavit, he

22 insists that he served the authorizations upon Defendants

4 1 and that the issue was in dispute because Defendants

2 mistakenly believed that they had not received all of the

3 authorizations requested. Doyle does not explain or excuse

4 his failure to submit the discovery requests.

5 For the next two years, Doyle admits he did nothing to

6 litigate the action. In October 2005, Defendants served

7 Doyle’s attorney with a demand for resumption of

8 prosecution. Doyle’s attorney indicated that his client

9 intended to resume litigation and requested that Defendants

10 respond to interrogatories submitted by Doyle approximately

11 four years earlier. In January 2006, Defendants reminded

12 Doyle by letter that: (1) they had responded to the

13 interrogatories three and one-half years earlier (in May

14 2002); and (2) Doyle was out of compliance with the August

15 2002 order requiring authorizations and responses within 60

16 days.

17 On March 2, 2006, approximately two months after the

18 Defendants’ letter, the court scheduled a status conference

19 for March 21, 2006. Neither Doyle nor his counsel appeared

20 at the conference.

21 The Dismissal. Section 202.27 of New York’s Uniform

22 Civil Rules for the Supreme Court and the County Court

5 1 (“§ 202.27") confers authority on the court to dismiss a

2 cause of action because of the failure of a party to appear

3 at any court conference. 22 NYCRR § 202.27(b). On the day

4 that Doyle and his attorney failed to appear, Justice Diana

5 A. Johnson signed an order stating in its entirety:

6 Dismissed for failure to appear at 7 March 21, 2006 Court Ordered Status 8 Conference. 9 10 The order was entered on April 3, 2006, and notice of entry

11 of the order was served on Doyle’s attorney on April 13,

12 2006.

13 The Federal Court Action. Doyle filed no motion to

14 vacate the default, and filed no appeal from the dismissal.

15 Instead, on September 19, 2006 (approximately five months

16 after the dismissal), Doyle commenced the current action pro

17 se in the Eastern District of New York, alleging diversity

18 jurisdiction and pleading all four claims from the initial

19 state court complaint. 2

20 After some procedural maneuvering and at least one

21 conference, Defendants moved on February 16, 2007 for

22 judgment on the pleadings or (in the alternative) for

23 summary judgment. Among other things, Defendants argued

2 Doyle is now represented by counsel.

6 1 that Doyle’s action was untimely and could not be saved by

2 the tolling provision of CPLR 205(a), which affords no

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

Related

Vincent Graziano v. George W. Pennell
371 F.2d 761 (Second Circuit, 1967)
Regatos v. North Fork Bank
838 N.E.2d 629 (New York Court of Appeals, 2005)
Reliance Insurance v. PolyVision Corp.
876 N.E.2d 898 (New York Court of Appeals, 2007)
Gaines v. . City of New York
109 N.E. 594 (New York Court of Appeals, 1915)
Adams v. Mills
15 N.Y. 533 (New York Court of Appeals, 1875)
Flans v. Federal Insurance
374 N.E.2d 365 (New York Court of Appeals, 1978)
George v. Mt. Sinai Hospital
390 N.E.2d 1156 (New York Court of Appeals, 1979)
Burns v. Pace University
25 A.D.3d 334 (Appellate Division of the Supreme Court of New York, 2006)
Morris Investors, Inc. v. Commissioner of Finance
121 A.D.2d 221 (Appellate Division of the Supreme Court of New York, 1986)
Villanova v. King Kullen Supermarkets
163 A.D.2d 203 (Appellate Division of the Supreme Court of New York, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
Doyle v. American Home Products Corporation, Counsel Stack Legal Research, https://law.counselstack.com/opinion/doyle-v-american-home-products-corporation-ca2-2009.