Francis v. Cleveland Clinic Found.

2026 Ohio 829
CourtOhio Court of Appeals
DecidedMarch 12, 2026
Docket115062
StatusPublished

This text of 2026 Ohio 829 (Francis v. Cleveland Clinic Found.) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Francis v. Cleveland Clinic Found., 2026 Ohio 829 (Ohio Ct. App. 2026).

Opinion

[Cite as Francis v. Cleveland Clinic Found., 2026-Ohio-829.]

COURT OF APPEALS OF OHIO

EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

ANTOINE FRANCIS, INDIVIDUALLY : AND AS ADMINISTRATOR OF THE ESTATE OF MICHAEL E. FRANCIS, :

Plaintiff-Appellant, : No. 115062 v. :

CLEVELAND CLINIC FOUNDATION, : ET AL.,

Defendants-Appellees. :

JOURNAL ENTRY AND OPINION

JUDGMENT: AFFIRMED RELEASED AND JOURNALIZED: March 12, 2026

Civil Appeal from the Cuyahoga County Court of Common Pleas Case No. CV-24-993096

Appearances:

D.W. Smith Legal Services and Derek W. Smith, for appellant.

Roetzel & Andress, LPA and Emily K. Anglewicz, for appellee Cleveland Clinic Foundation.

LISA B. FORBES, P.J.:

Antoine Francis, individually (“Antoine”) and as administrator of

Michael Francis’s Estate (“the Estate”) (collectively, “Appellant”), appeals the trial court’s orders granting Cleveland Clinic Foundation’s (“CCF”) motion for partial

summary judgment and motion in limine. After a thorough review of the facts and

the law, we affirm.

I. Facts and Procedural History

The parties do not dispute the following facts. On December 3, 2020,

Michael E. Francis (“Michael”) underwent hip surgery in a CCF hospital. Before

surgery, Michael presented with several conditions that elevated the risk of adverse

surgical outcomes, including that he was receiving hemodialysis for kidney disease.

On December 4, 2020, after his hip surgery, while in recovery in the hospital,

Michael went into cardiac arrest and died. For a period before Michael’s death, heart

monitors that Michael’s physician had ordered for him were not properly connected.

On April 22, 2022, Appellant sued CCF in the Cuyahoga County

Common Pleas Court, before later voluntarily dismissing his complaint. He refiled

his complaint on February 20, 2024, raising the following claims: Count 1, “Medical

Negligence, Professional Torts and/or General Negligence/Survivorship” and Count

2, “Wrongful Death.” Appellant also requested compensatory and punitive

damages. He alleged that, because CCF’s monitors had not been properly

connected, medical personnel had failed to respond timely to Michael’s cardiac

arrest.

On December 2, 2024, CCF filed a motion for partial summary

judgment, arguing that Appellant commenced the medical-negligence survivorship

claim in this case outside the one-year limitations period that R.C. 2305.113(A) imposes on medical claims. CCF attached to its motion a copy of an email from

Appellant’s counsel to CCF, dated March 27, 2021, in which Appellant’s counsel

represented that he was investigating potential medical claims arising from

Michael’s death. The parties do not dispute that this email was the first attempt that

counsel made to inform CCF that he was investigating these potential claims. The

parties also do not dispute that the one-year limitations period in R.C. 2305.113(A)

applies to the medical-negligence survivorship claim pled in Count One.

Appellant opposed CCF’s motion, arguing that counsel’s email and a

CCF email in response were sufficient to extend the limitations period by an

additional 180 days under R.C. 2305.113(B), within which time Appellant had filed

his initial complaint. Appellant attached to his summary-judgment briefing a copy

of an email, dated March 28, 2021, that CCF sent to Appellant’s counsel. In this

email, CCF confirmed that it had received counsel’s correspondence regarding his

investigation into potential claims.

On March 19, 2025, the court granted CCF’s motion for partial

summary judgment. Consequently, the Estate’s medical-negligence survivorship

claim was dismissed.1 The case proceeded on Antoine’s wrongful-death claim.

Before trial, Antoine proposed jury instructions, including one

regarding a loss-of-chance theory. That is, the proposed jury instruction addressed

1 The related request for punitive damages was also dismissed. See Rubeck v. Huffman, 54 Ohio St.2d 20, 22 (1978) (Punitive damages are not available in a wrongful- death action.). whether CCF’s failure to maintain working monitors deprived Michael of a less-

than-even chance to recover from his cardiac arrest.

On March 24, 2025, CCF filed a “motion in limine to preclude plaintiff

from pursuing a loss-of-chance theory at trial,” arguing that Antoine’s medical

expert Dr. David Grundy (“Dr. Grundy”) had offered no opinion in his expert report

or deposition regarding loss of chance. Following in-court arguments by counsel for

each party, the court granted CCF’s motion in limine. On the record, the court

instructed the parties to limit the testimony of experts “to the opinions that are

contained within their expert reports.” The court found that “the loss of less than

even chance of recovery claim . . . [was] not cited to explicitly in the expert witness

report” of Dr. Grundy.

The case proceeded to a jury trial on March 24, 2025. The court did

not issue the proposed jury instruction regarding loss of chance. CCF stipulated that

it had failed to satisfy a duty to Michael to maintain cardiac monitoring but disputed

that doing so had proximately caused his death. The jury returned a verdict in favor

of CCF, finding that Antoine had not proven to a reasonable degree of medical

probability that CCF’s negligence had directly and proximately caused Michael’s

death.

Appellant appealed, raising the following assignments of error:

1. The trial court erred in granting partial summary judgment against the survivorship claim by holding that Appellant’s timely written notice, actually received and acknowledged by Appellee’s law department, was ineffective because it was not transmitted by USPS certified mail. 2. The trial court abused its discretion and erred as a matter of law in granting Appellee’s motion in limine to categorically preclude any loss-of-chance claim, despite Roberts-compliant testimony.

II. Law and Analysis

A. Assignment of Error No. 1 — the Statute of Limitations Regarding Antoine’s Medical-Negligence Survivorship Claim

Appellant asserts that the trial court erred by granting CCF’s motion

for partial summary judgment and dismissing the medical-negligence survivorship

claim pled in Count 1 of the complaint. According to Appellant, Antoine’s counsel’s

email representation to CCF that he was considering bringing medical claims related

to Michael’s death and CCF’s email acknowledging receipt thereof were sufficient to

extend the one-year limitations period for such claims by an additional 180 days

under R.C. 2305.113(B).2 We disagree.

“Under Civ.R. 56, summary judgment is appropriate when no

genuine issue exists as to any material fact and, viewing the evidence most strongly

in favor of the nonmoving party, reasonable minds can reach only one conclusion

that is adverse to the nonmoving party, entitling the moving party to judgment as a

matter of law.” Madaras v. Applebee’s Neighborhood Grill & Bar, 2025-Ohio-169,

¶ 12 (8th Dist.), citing Grafton v. Ohio Edison Co., 77 Ohio St.3d 102, 105 (1996).

“‘We review an appeal from summary judgment de novo.’” Anderson

v. Mitchell, 2014-Ohio-1058, ¶ 4 (8th Dist.), quoting Grafton at 105. “‘De novo

2 Appellant argues that Antoine commenced his medical-negligence survivorship

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

Related

Geesaman v. St. Rita's Medical Center
2009 Ohio 3931 (Ohio Court of Appeals, 2009)
Anderson v. Mitchell
2014 Ohio 1058 (Ohio Court of Appeals, 2014)
Halenar v. Ameritech-Ohio SBC/Ameritech
2011 Ohio 2030 (Ohio Court of Appeals, 2011)
Huntington National Bank v. Burda, 08ap-658 (4-14-2009)
2009 Ohio 1752 (Ohio Court of Appeals, 2009)
Thomas v. Univ. Hosps. of Cleveland, 90550 (12-11-2008)
2008 Ohio 6471 (Ohio Court of Appeals, 2008)
Gateway Consultants Group, Inc. v. Premier Physicians Ctrs., Inc.
2017 Ohio 1443 (Ohio Court of Appeals, 2017)
State v. Redway
2020 Ohio 3826 (Ohio Court of Appeals, 2020)
Wiltz v. Cleveland Clinic
2021 Ohio 62 (Ohio Court of Appeals, 2021)
180 Degree Solutions, L.L.C. v. Metron Nutraceuticals, L.L.C.
2021 Ohio 2769 (Ohio Court of Appeals, 2021)
Johnson v. Abdullah (Slip Opinion)
2021 Ohio 3304 (Ohio Supreme Court, 2021)
Rubeck v. Huffman
374 N.E.2d 411 (Ohio Supreme Court, 1978)
Blakemore v. Blakemore
450 N.E.2d 1140 (Ohio Supreme Court, 1983)
Shumaker v. Oliver B. Cannon & Sons, Inc.
504 N.E.2d 44 (Ohio Supreme Court, 1986)
Yagour Group, L.L.C. v. Ciptak
2024 Ohio 73 (Ohio Court of Appeals, 2024)
W.A.F.P., Inc. v. Sky Fuel, Inc.
2024 Ohio 3297 (Ohio Court of Appeals, 2024)
Madras v. Applebee's Neighborhood Grill & Bar
2025 Ohio 169 (Ohio Court of Appeals, 2025)
Ackman v. Mercy Health W. Hosp., Inc.
2024 Ohio 3159 (Ohio Supreme Court, 2024)
Grafton v. Ohio Edison Co.
1996 Ohio 336 (Ohio Supreme Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
2026 Ohio 829, Counsel Stack Legal Research, https://law.counselstack.com/opinion/francis-v-cleveland-clinic-found-ohioctapp-2026.