Eggleston v. Bio-Medical Applications of Detroit, Inc

645 N.W.2d 279, 248 Mich. App. 640
CourtMichigan Court of Appeals
DecidedMarch 6, 2002
DocketDocket 223666
StatusPublished
Cited by5 cases

This text of 645 N.W.2d 279 (Eggleston v. Bio-Medical Applications of Detroit, Inc) 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
Eggleston v. Bio-Medical Applications of Detroit, Inc, 645 N.W.2d 279, 248 Mich. App. 640 (Mich. Ct. App. 2002).

Opinion

Saad, J.

Plaintiff, Dennis Eggleston, as personal representative of the estate of Louisa Eggleston, deceased, appeals as of right from the October 25, 1999, order granting defendants Bio-Medical Applications of Detroit, Inc., and Fresenius Medical Care’s motion for summary disposition. We affirm.

1. NATURE OF THE CASE

In this medical malpractice case, we address an issue of first impression regarding the wrongful death “saving” provision that suspends the running of the statutory period of limitation until a personal representative is appointed to represent the estate. MCL 600.5852. Specifically, we address the question *642 whether a successor personal representative, appointed after the death of the initial personal representative, has “his own” two-year period to file an action on behalf of the estate or, if not, whether the two-year period is tolled during the time that the estate is without a personal representative.

Here, the probate court issued letters of authority to plaintiff as successor personal representative of decedent’s estate approximately fifteen months after the original personal representative died and plaintiff filed the malpractice complaint almost three years after the alleged malpractice occurred. Plaintiff contends that he timely filed the complaint because the “saving” provision allowed him two additional years to do so, or, that the limitation period was tolled from the time the prior representative died until the court appointed a successor, plaintiff. We disagree and hold that, pursuant to the plain language of the statute, a successor personal representative does not acquire a new two-year period to bring an action on behalf of the estate and that, under these facts, the period of limitations was not tolled between the time the first representative died and a new representative was appointed.

n. FACTS AND PROCEEDINGS

The dispositive facts are undisputed. Louisa Eggleston died on June 22, 1996. Plaintiff alleges that she died as the result of defendants’ negligence in rendering dialysis treatment. Mrs. Eggleston received the treatment at a kidney dialysis clinic owned by Fresenius and operated by Bio-Medical. James Lawson, D.O., is a specialist in nephrology and is the chief executive officer of the clinic. According to *643 plaintiff, in June 1996, Mrs. Eggleston made numerous complaints to dialysis workers about tenderness and swelling at the dialysis graft site on her left arm. Plaintiff further alleges that the dialysis workers continued to use the graft and failed to refer her for treatment. After Mrs. Eggleston completed her dialysis treatment on June 21, 1996, plaintiff claims she telephoned the clinic to report that the swelling and pain at the graft site had worsened. Plaintiff also states that defendants’ employees negligently failed to instruct her to seek immediate medical attention and that, as a result, Mrs. Eggleston died the following day.

On April 4, 1997, the probate court issued letters of authority to Donald Eggleston, Mrs. Eggleston’s husband, as temporary personal representative of Mrs. Eggleston’s estate to enable him to file an action on behalf of the estate. The court issued letters of authority to Donald Eggleston as personal representative on June 10, 1997, however, Donald Eggleston died of lung cancer on August 20, 1997. Thereafter, on December 8, 1998, the probate court issued letters of authority to plaintiff, Dennis Eggleston, as successor personal representative of the estate.

On June 10, 1998, before the probate court appointed plaintiff as successor, plaintiff’s attorney sent a “notice of medical malpractice claim” to BioMedical indicating that the personal representative intended to commence a medical malpractice action “against all medical practitioners who provided medical services to [Mrs.] Eggleston at [the clinic] during the week prior to June 22, 1996, for kidney dialysis.” The letter also states that Bio-Medical had to provide all relevant medical records within fifty-four days pur *644 suant to “applicable Michigan statutes.” The parties agree that the notice did not set forth the allegations of the malpractice and, thus, did not comply with the requirements of MCL 600.2912b(4). 1 Plaintiff also sent a subpoena for the medical records on October 8, 1998.

Bio-Medical did not forward Mrs. Eggleston’s medical records to plaintiff’s counsel. On April 1, 1999, plaintiff’s attorney again sent a letter to Bio-Medical requesting the decedent’s medical records and stating that he would file a motion for an order to show cause if Bio-Medical failed to produce the records within ten days. Fresenius sent a response on April 5, 1999, informing plaintiff’s counsel that, likely because of address and delivery errors, the April 1999 letter was the first record request received by Bio-Medical and that the records would be copied and forwarded.

On June 7, 1999, plaintiff’s attorney sent a notice of intent to file a claim against defendants for medical malpractice. This notice set forth the factual and legal *645 basis for the medical malpractice claim in compliance with MCL 600.2912b(4). Counsel for Fresenius sent a response on June 25, 1999, stating that he was not aware of any previous notices served on Fresenius or Bio-Medical. Two days later, on June 9, 1999, plaintiff filed his complaint alleging that Mrs. Eggleston’s death was caused by defendant’s medical malpractice and included an affidavit of merit as required by MCL 600.2912d.

*644 (4) The notice given to a health professional or health facility under this section shall contain a statement of at least all of the following:
(a) The factual basis for the claim.
(b) The applicable standard of practice or care alleged by the claimant.
(c) The manner in which it is claimed that the applicable standard of practice or care was breached by the health professional or health facility.
(d) The alleged action that should have been taken to achieve compliance with the alleged standard of practice or care.
(e) The manner in which it is alleged the breach of the standard of practice or care was the proximate cause of the injury claimed in the notice.
(f) The names of all health professionals and health facilities the claimant is notifying under this section in relation to the claim.

*645 In lieu of filing an answer, Bio-Medical and Fresenius filed a motion for summary disposition pursuant to MCR 2.116(C)(7). Defendants argued that, because the alleged malpractice occurred on June 21, 1996, plaintiffs medical malpractice action, filed on June 9, 1999, is barred by the two-year statute of limitations.

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

Related

Ward v. Siano
718 N.W.2d 371 (Michigan Court of Appeals, 2006)
Waltz v. Wyse
677 N.W.2d 813 (Michigan Supreme Court, 2004)
Eggleston v. Bio-Medical Applications of Detroit, Inc
658 N.W.2d 139 (Michigan Supreme Court, 2003)
Fournier v. Mercy Community Health Care System-Port Huron
657 N.W.2d 550 (Michigan Court of Appeals, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
645 N.W.2d 279, 248 Mich. App. 640, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eggleston-v-bio-medical-applications-of-detroit-inc-michctapp-2002.