Eugene Bomber v. Fieger & Fieger Pc

CourtMichigan Court of Appeals
DecidedFebruary 21, 2019
Docket339656
StatusUnpublished

This text of Eugene Bomber v. Fieger & Fieger Pc (Eugene Bomber v. Fieger & Fieger Pc) 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
Eugene Bomber v. Fieger & Fieger Pc, (Mich. Ct. App. 2019).

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

EUGENE BOMBER, UNPUBLISHED February 21, 2019 Plaintiff-Appellant,

v No. 339656 Oakland Circuit Court FIEGER & FIEGER, PC, and FIEGER, FIEGER, LC No. 2017-157025-NM KENNEY & HARRINGTON, PC,

Defendants-Appellees.

Before: CAVANAGH, P.J., and BORRELLO and REDFORD, JJ.

PER CURIAM.

Plaintiff appeals as of right an order granting summary disposition to defendants. For the reasons set forth in this opinion, we affirm.

I. BACKGROUND

This matter arises from defendants’ legal representation of plaintiff for two matters: a long term disability dispute with Cigna and a medical malpractice action against Beaumont Hospital. On July 29, 2013, plaintiff retained Craig Romanzi—an independent private attorney, who was not yet affiliated with defendants—to represent him. In 2014, Romanzi joined defendants’ firm and brought with him plaintiff’s two lawsuits. On June 11, 2014, Cigna informed plaintiff that its previous decision to deny his long term disability claim had been overturned resulting in defendant receiving a check from Cigna in the amount of $3,196. On November 10, 2014, Romanzi mailed plaintiff a check for $2,123.83 for November’s long term disability benefits, which represented the total amount after Romanzi deducted $1,072.17 for attorney fees and costs.

On December 15, 2014, former Wayne Circuit Court Chief Judge James J. Rashid mediated plaintiff’s medical malpractice action with Beaumont Hospital. The mediation resulted in a proposed settlement of $136,000. On January 21, 2015, plaintiff signed a settlement agreement with Beaumont Hospital, wherein he agreed that defendants would set aside funds in a trust account in order to satisfy all potential liens against him. Pursuant to the terms of the settlement agreement, plaintiff’s medical malpractice suit was dismissed with prejudice on January 26, 2015. Defendants deposited the entire settlement amount into an Interest on Lawyers Trust Account (IOLTA) per the terms of the settlement agreement. The settlement breakdown noted liens from Cigna, Blue Cross Blue Shield, and Communicare, Michigan, LLC, for a total of $106,883.69. As of May 5, 2015, defendants collected $39,546.36 in fees and $12,360.93 in costs. It appears that, at one point, Geoffrey Fieger mailed plaintiff a letter to notify him that Cigna was proposing to reduce its lien from $70,312 to $29,821. The record does not indicate whether plaintiff accepted Cigna’s proposal.

On February 28, 2015, Myra Manalo, an employee of defendants’ firm, informed plaintiff that Romanzi left defendants’ firm on short notice earlier that month, and that Fieger began to personally oversee plaintiff’s actions. On May 14, 2015, plaintiff’s wife, Lauren Bomber, sent defendants an email regarding plaintiff’s long term disability payments and settlement proceeds that plaintiff had not received. Defendants did not reply.

On June 17, 2015, plaintiff filed a complaint against defendants with the Attorney Grievance Commission (AGC) regarding his medical malpractice claim. Though they did not provide an explanation, the AGC took no action and so informed plaintiff.

On January 26, 2017, plaintiff filed a complaint against defendants, alleging legal malpractice. Somewhat germane to this appeal, plaintiff contended that, although the final order disposing of his medical malpractice claim was entered on January 26, 2015, defendants continued to represent him through February 2017. According to plaintiff, defendants received various payments in connection with his long term disability claim and paid themselves fees out of those payments even though they “did not perform any work to produce the recovery for those checks . . . .” Plaintiff also alleged that defendants settled his medical malpractice action for “far less money” than what would have been appropriate had defendants properly handled his case, and that he was unable to make an informed decision regarding settlement because defendants failed to provide him with the necessary information. Plaintiff also alleged that defendants mishandled “various lien claims related to the settlement” of his medical malpractice claim, and that “[t]here was a potential or actual Medicare lien claim that [d]efendants knew or should have known about[,] but failed to properly handle.”

Defendants did not file an answer in response to plaintiff’s complaint. Instead, on May 10, 2017, defendants filed a motion for summary disposition pursuant to MCR 2.116(C)(7), (8), and (10). Defendants first argued that plaintiff’s claim should be dismissed under MCR 2.116(C)(7) because plaintiff’s claim was barred by MCL 600.5838, which imposes a two-year statute of limitations in legal malpractice cases. Defendants also argued that plaintiff’s claim should be dismissed under MCR 2.118(C)(8) because plaintiff failed to state any facts in support of his claims that defendants’ actions amounted to legal malpractice. According to defendants, plaintiff’s complaint merely listed bald conclusions that defendants failed to properly handle plaintiff’s medical malpractice case and failed to provide plaintiff the necessary information to make an informed decision regarding settlement.

The trial court held a hearing on defendants’ motion for summary disposition on July 19, 2017, and on July 21, 2017, the trial court granted defendants’ motion for summary disposition pursuant to MCR 2.116(C)(8) and (10). In its opinion and order, the trial court rejected defendants’ statute of limitations argument, but held that summary disposition was appropriate

-2- because plaintiff “failed to present any documentary evidence establishing the existence of a material factual dispute” or that “further discovery would have created a genuine issue of material fact.” This appeal then ensued.

II. ANALYSIS

On appeal, plaintiff argues that the trial court erroneously granted defendants’ motion for summary disposition because there is a genuine issue of material fact as to whether defendants committed legal malpractice.

Though the trial court relied on MCR 2.116(C)(8) and (10) to grant defendants’ motion for summary disposition, this Court must treat defendants’ motion as having been decided only under MCR 2.116(C)(10) because the trial court considered evidence beyond the pleadings to determine that there was no genuine issue of material fact. See Van Buren Charter Twp v Visteon Corp, 319 Mich App 538, 544; 904 NW2d 192 (2017) (treating “the trial court’s decision with respect to Subrule (C)(8) as though it were made only pursuant to Subrule (C)(10)” because the trial court went beyond the pleadings to decide the defendant’s motion for summary disposition), citing Sharp v Lansing, 238 Mich App 515, 518; 606 NW2d 424 (1999).

This Court reviews a motion for summary disposition de novo. Gorman v American Honda Motor Co Inc, 302 Mich App 113, 115; 839 NW2d 223 (2013). A motion for summary disposition under MCR 2.116(C)(10) should be granted if the evidence submitted by the parties fails to establish a genuine issue of a material fact, and the moving party is entitled to judgment or partial judgment as a matter of law. Innovation Ventures v Liquid Mfg, 499 Mich 491, 507; 885 NW2d 861 (2016). A genuine issue of material fact exists if, after viewing the record in a light most favorable to the nonmoving party, reasonable minds could differ on an issue. West v Gen Motor Corp, 469 Mich 177, 183; 665 NW2d 468 (2003). This Court reviews only the evidence that was presented at the time the motion was decided, which, under MCR 2.116(C)(10), includes affidavits, pleadings, depositions, and other evidence that the parties submitted.

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

Related

West v. General Motors Corp.
665 N.W.2d 468 (Michigan Supreme Court, 2003)
HILLS OF LONE PINE ASS'N. v. Texel Land Co.
572 N.W.2d 256 (Michigan Court of Appeals, 1998)
Charles Reinhart Co. v. Winiemko
513 N.W.2d 773 (Michigan Supreme Court, 1994)
Smith v. First National Bank & Trust Co.
440 N.W.2d 915 (Michigan Court of Appeals, 1989)
Sharp v. City of Lansing
606 N.W.2d 424 (Michigan Court of Appeals, 2000)
Innovation Ventures v. Liquid Manufacturing
885 N.W.2d 861 (Michigan Supreme Court, 2016)
Manzo v. Petrella & Petrella & Associates, PC
683 N.W.2d 699 (Michigan Court of Appeals, 2004)
Gorman v. American Honda Motor Co.
839 N.W.2d 223 (Michigan Court of Appeals, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Eugene Bomber v. Fieger & Fieger Pc, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eugene-bomber-v-fieger-fieger-pc-michctapp-2019.