Elizabeth Taylor v. University of Michigan Regents

CourtMichigan Court of Appeals
DecidedAugust 18, 2022
Docket356354
StatusUnpublished

This text of Elizabeth Taylor v. University of Michigan Regents (Elizabeth Taylor v. University of Michigan Regents) 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
Elizabeth Taylor v. University of Michigan Regents, (Mich. Ct. App. 2022).

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

ELIZABETH TAYLOR, Conservator of the Estate of UNPUBLISHED ALAYNA PERKINS, Minor, August 18, 2022

Plaintiff-Appellee,

v No. 356354 Court of Claims UNIVERSITY OF MICHIGAN BOARD OF LC No. 20-000178-MH REGENTS and C.S. MOTT CHILDREN’S HOSPITAL,

Defendants-Appellants.

Before: GADOLA, P.J., and CAVANAGH and K. F. KELLY, JJ.

PER CURIAM.

In this medical malpractice action, defendants appeal by leave granted1 an opinion and order denying their motion for summary disposition which argued that plaintiff’s action was barred for failure to provide statutory notice of the claim under MCL 600.6431(3)2 of the Court of Claims Act, as required for actions against state entities. We reverse and remand for entry of an order granting defendants’ motion and dismissing plaintiff’s case.

I. BACKGROUND

This action arises out of permanent and severe injuries allegedly sustained by the minor, Alayna Perkins, as a consequence of suffering from hypoglycemia during and/or after a cardiac catherization procedure that was performed on December 2, 2016. Plaintiff is Alayna’s mother.

1 Taylor v Univ of Mich Bd of Regents, unpublished order of the Court of Appeals, entered June 7, 2021 (Docket No. 356354). 2 We refer to the version of MCL 600.6431 that was in effect in 2016 when plaintiff’s claim accrued; however, the later version of the statute also has a six-month notice provision— renumbered as paragraph 4—which is at issue in this case.

-1- On June 24, 2019, plaintiff mailed a notice of intent to defendants, as required under MCL 600.2912b. On November 4, 2019, plaintiff filed an “amended” notice of intention to file a claim against defendants with the Court of Claims. On August 31, 2020, plaintiff’s complaint was filed in the Court of Claims.

In response to plaintiff’s complaint, defendants filed a motion for summary disposition pursuant to MCR 2.116(C)(8) and (10), arguing that the case was barred because both defendants are state entities and plaintiff did not file with the Court of Claims a notice of intent to file a claim within six months after December 2, 2016, as required under MCL 600.6431. See, also, McCahan v Brennan, 492 Mich 730, 743-744; 822 NW2d 747 (2012), citing Rowland v Washtenaw Co Rd Comm, 477 Mich 197; 731 NW2d 41 (2007).

Plaintiff responded to defendants’ motion, arguing that her claim was timely filed under MCL 600.5851. According to plaintiff, MCL 600.5851 is a minority/insanity tolling statute that allows minors like Alayna—who cannot protect their rights without assistance because of a disability existing at the time their claims accrued—to file suit up to one year after their “disability is removed.” Because Alayna is still a minor, her disability has not been removed and this case was timely filed. In support of her argument, plaintiff directed the trial court to the dissenting opinion filed in Super v Dep’t of Transp, unpublished per curiam opinion of the Court of Appeals, issued July 14, 2009 (Docket No. 282636). In that case, the plaintiff also failed to file a notice of intention to file a claim within six months as required under MCL 600.6431(3), and argued that the action was not barred because the minor tolling provision, MCL 600.5851(1), applied to the notice provision of MCL 600.6431(3). Id., slip op at 1. Although this argument was rejected by the majority of this Court, id., slip op at 3, the dissenting opinion would have concluded that the minor tolling provision—which is intended to protect legal rights during a period of disability— applies to, and tolls, the notice provision of MCL 600.6431(3), id., slip dissenting op at 2-3. Here, plaintiff requested the trial court to adopt the reasoning of the dissenting opinion, conclude that plaintiff’s action was timely filed, and deny defendants’ motion for summary disposition.

Defendants replied to plaintiff’s brief, arguing that plaintiff acknowledged that this issue has already been decided by the appellate courts: MCL 600.5851 does not apply to toll the six- month notice provision of MCL 600.6431(3). As our Supreme Court has held, defendants argued, “the Legislature has the authority to qualify the ability to bring a claim against the state on strict compliance with certain requirements. If the plaintiff fails to meet those requirements, their claim is barred.”

On January 5, 2021, the Court of Claims entered an opinion and order denying defendants’ motion for summary disposition, holding that MCL 600.5851 applied and tolled the six-month notice requirement of MCL 600.6431. The court concluded that the holding of Mays v Governor, 323 Mich App 1, 38-39, 42-44; 916 NW2d 227 (2018), was “controlling on the issue.” In particular, the court noted, Mays concluded that MCL 600.6452 expressly incorporated Chapter 58 of the Revised Judicature Act, including its tolling provisions, into the Court of Claims Act which evidenced the Legislature’s intent to also incorporate exceptions to both the statutory limitations periods and the notice requirement of MCL 600.6431. In other words, if an exception tolls the statute of limitations, that same exception must also operate to toll the statutory notice period otherwise the tolling is meaningless because the claim is barred. Thus, in this case, § 5851 applied and tolled not only the statute of limitations, but also the notice period set forth in § 6431.

-2- Defendants filed a motion for reconsideration, arguing that the Court of Claims improperly engaged in statutory construction when none is allowed because the Legislature’s intent was clear from the statute’s plain language. That means, in this case, the notice had to be filed with the Court of Claims within six months of the alleged malpractice under § 6431, but the minor had until her tenth birthday to file a complaint under § 5851. Further, the court’s construction rendered MCL 600.6431 meaningless because the complaint could actually be filed on the same day as the notice which ignores the purpose of this notice provision—to advise the state of potential liability and give it the opportunity to properly investigate and evaluate such a claim. And, defendants argued, the reasoning in Mays, 323 Mich App 1, did not apply because in that case the fraudulent- concealment exception to the statute of limitations under § 5855 could not be reconciled with the notice provision of § 6431—which, as discussed above, is not true in this case. Therefore, defendants requested that the court reverse its prior decision and grant their motion for summary disposition, dismissing this case.

On January 29, 2021, the Court of Claims entered an order denying defendants’ motion for reconsideration. Thereafter, defendants filed an application seeking leave to appeal with this Court, which was granted as stated above.

Defendants argue that the trial court erred in holding MCL 600.5851 applied and tolled the six-month notice requirement of MCL 600.6431, and thus, plaintiff’s action was not barred for failure to provide the requisite statutory notice in this action against state entities. We agree.

II. STANDARDS OF REVIEW

This Court reviews de novo a lower court’s decision on a motion for summary disposition. Fairley v Dep’t of Corrections, 497 Mich 290, 296; 871 NW2d 129 (2015). A motion under MCR 2.116(C)(8) tests the legal sufficiency of a claim and should be granted if the opposing party has failed to state a claim on which relief can be granted. Gorman v American Honda Motor Co, Inc, 302 Mich App 113, 131; 839 NW2d 223 (2013).

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

Related

McCAHAN v. BRENNAN
822 N.W.2d 747 (Michigan Supreme Court, 2012)
Rowland v. Washtenaw County Road Commission
731 N.W.2d 41 (Michigan Supreme Court, 2007)
Coblentz v. City of Novi
719 N.W.2d 73 (Michigan Supreme Court, 2006)
Maiden v. Rozwood
597 N.W.2d 817 (Michigan Supreme Court, 1999)
City of Lansing v. Township of Lansing
97 N.W.2d 804 (Michigan Supreme Court, 1959)
Rusha v. Department of Corrections
859 N.W.2d 735 (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)
McCahan v. Brennan
804 N.W.2d 906 (Michigan Court of Appeals, 2011)
Gorman v. American Honda Motor Co.
839 N.W.2d 223 (Michigan Court of Appeals, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Elizabeth Taylor v. University of Michigan Regents, Counsel Stack Legal Research, https://law.counselstack.com/opinion/elizabeth-taylor-v-university-of-michigan-regents-michctapp-2022.