Fulton v. Firelands Community Hosp., Unpublished Decision (3-10-2006)

2006 Ohio 1119
CourtOhio Court of Appeals
DecidedMarch 10, 2006
DocketCourt of Appeals No. E-05-031, Trial Court No. 2000-CV-141, 2003-CV-220.
StatusUnpublished
Cited by1 cases

This text of 2006 Ohio 1119 (Fulton v. Firelands Community Hosp., Unpublished Decision (3-10-2006)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Fulton v. Firelands Community Hosp., Unpublished Decision (3-10-2006), 2006 Ohio 1119 (Ohio Ct. App. 2006).

Opinion

DECISION AND JUDGMENT ENTRY
{¶ 1} This is an appeal from a judgment of the Erie County Court of Common Pleas which dismissed appellants Samuel J. and Donna Fulton's claims for medical malpractice and loss of consortium against appellees Michael W. Murray, M.D., and Timothy J. Thomas, M.D. From that judgment, appellants raise a single assignment of error:

{¶ 2} "The trial court erred to the prejudice of plaintiffs-appellants by granting summary judgment to defendants-appellees and granting their motion to dismiss."

{¶ 3} The relevant facts of this case are as follows. On April 5, 1998, Samuel Fulton went to the emergency room at Fisher-Titus Medical Center in Norwalk, Ohio. His nose was bleeding and he was spitting up blood. Dr. Murray diagnosed bronchitis, prescribed medication and discharged him. Over the next approximately two years, Fulton presented himself to the emergency room at Fisher-Titus four times, complaining of, at various times, nose bleeds, chronic nasal congestion, vomiting, headaches, and earaches. At each of these visits, he saw either Dr. Murray or Dr. Thomas. At the final visit, on February 17, 2000, Fulton complained that the left side of his face was numb and that he had had an earache for five days. On February 18, 2000, an MRI scan was performed on Fulton's head which revealed a probable squamous cell carcinoma of the nasopharynx.

{¶ 4} On February 15, 2001, appellants sent "180-day letters" to appellees, care of Fisher-Titus Medical Center, by certified mail and facsimile. The certified mail receipts state that the letters were accepted by Evelyn Bilger on February 16, 2001. On August 15, 2001, appellants filed an action in the Cuyahoga County Court of Common Pleas against appellees and Summit Healthcare asserting claims for medical negligence and loss of consortium. On the face of that complaint, Thomas and Murray's addresses are listed as c/o Titus-Fisher Medical Center.

{¶ 5} On December 3, 2002, appellants filed a notice of voluntary dismissal of the Cuyahoga County case pursuant to Civ.R. 41(A)(1), retaining the right to refile the action within one year of the dismissal. Thereafter, on April 1, 2003, appellants refiled the medical negligence and loss of consortium claims against Murray and Thomas in the Erie County Court of Common Pleas. It is noteworthy that in this complaint, Dr. Thomas' address is listed as c/o Fisher-Titus Medical Center. Dr. Murray's address is listed elsewhere. Again, Evelyn Bilger signed the certified mail receipt with regard to service of the summons and complaint on Dr. Thomas at Fisher-Titus.

{¶ 6} On May 8, 2003, appellees filed a motion to dismiss the complaint. Appellees asserted that appellants' cause of action accrued in April of 1998, that appellants did not extend the one-year statute of limitations as provided for in R.C. 2305.11, and that, therefore, appellants could prove no set of facts entitling them to relief. Appellants filed a brief in opposition in which they filed supporting evidence and requested that the court convert the motion to dismiss to a motion for summary judgment. Appellants argued that although Samuel first visited the emergency room at Fisher-Titus on April 5, 1998, his cause of action on his medical claim did not accrue until February 18, 2000, when he was diagnosed with likely squamous cell carcinoma. Appellants then asserted that within one year of that date, they extended the statute of limitations by forwarding the appropriate 180-day letters to Murray and Thomas, which were received on February 16, 2001, as evidenced by the certified mail receipts. Having first filed their complaint on August 15, 2001, voluntarily dismissing it on December 2, 2002, then refiling the action on April 1, 2003, appellants asserted that they had filed their action pursuant to the statutory filing requirements.

{¶ 7} Appellees filed a reply in which they asserted that appellants had failed to establish that appellees actually received the 180-day letters. Rather, they claimed, the certified mail receipts indicate that someone named Evelyn Bilger signed for the letters. Thomas and Murray supported their motion with their own affidavits in which they each stated that they had no recollection of receiving the 180-day letters. They also asserted that they are employed by Norwalk Emergency Medical Services and that in that employment they provide emergency medical services at Fisher-Titus. They also submitted their work schedules for February 2001, and attested to the following. Dr. Thomas did not work at Fisher-Titus after 9:00 a.m. on February 16, 2001, and did not work at all on February 17, 18, 19 or 20, 2001. Dr. Murray did not work on February 16, 2001, although he did work on February 17 and 18, 2001. In addition to having no recollection of receiving the letters, both appellees stated that they had no regular contact with the administrative offices of Fisher-Titus.

{¶ 8} On March 7, 2005, the lower court filed a judgment entry granting appellees' motion to dismiss. Subsequently, the court filed a judgment entry finding that there was no just reason for delay.1 Appellants now appeal the trial court's dismissal of their claims against Drs. Murray and Thomas.

{¶ 9} Although the trial court granted appellees' motion to dismiss, it is clear that the court treated the motion as a motion for summary judgment. We will therefore review this case pursuant to the following standard. Appellate review of a trial court's grant of summary judgment is de novo. Grafton v. OhioEdison Co. (1996), 77 Ohio St.3d 102, 105. Accordingly, we review the trial court's grant of summary judgment independently and without deference to the trial court's determination. Brownv. Scioto Cty. Bd. Of Commrs. (1993), 87 Ohio App.3d 704, 711. Summary judgment will be granted only when there remains no genuine issue of material fact and, when construing the evidence most strongly in favor of the nonmoving party, reasonable minds can only conclude that the moving party is entitled to judgment as a matter of law. Harless v. Willis Day Warehousing Co. (1978), 54 Ohio St.2d 64, 66; Civ.R. 56(C). The burden of showing that no genuine issue of material fact exists falls upon the party who moves for summary judgment. Dresher v. Burt (1996),75 Ohio St.3d 280, 294. However, once the movant supports his or her motion with appropriate evidentiary materials, the nonmoving party "may not rest upon the mere allegations or denials of his pleadings, but his response, by affidavit or as otherwise provided in this rule, must set forth specific facts showing that there is a genuine issue for trial." Civ.R. 56(E).

{¶ 10} This case requires us to determine whether appellants' case was filed within the applicable statute of limitations. At the relevant times during the proceedings below, the statute of limitations for medical malpractice actions was set forth at R.C.2305.11.2 That statute barred any action on a medical claim brought more than one year after the cause of action accrued.

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

Related

Leak v. Lexington Insurance Co.
641 F. Supp. 2d 671 (S.D. Ohio, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
2006 Ohio 1119, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fulton-v-firelands-community-hosp-unpublished-decision-3-10-2006-ohioctapp-2006.