Godwin v. Danbury Eye Physicians Surg., P.C., No. 31 78 15 (Apr. 15, 1996)

1996 Conn. Super. Ct. 3486
CourtConnecticut Superior Court
DecidedApril 15, 1996
DocketNo. 31 78 15
StatusUnpublished

This text of 1996 Conn. Super. Ct. 3486 (Godwin v. Danbury Eye Physicians Surg., P.C., No. 31 78 15 (Apr. 15, 1996)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Godwin v. Danbury Eye Physicians Surg., P.C., No. 31 78 15 (Apr. 15, 1996), 1996 Conn. Super. Ct. 3486 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The plaintiff, Clarence Godwin (hereafter "Godwin"), instituted this action against the defendants, Danbury Eye Physicians and Surgeons, P.C., and Vincent S. Reppucci, M.D. (hereafter "Reppucci"), for damages arising out of a surgical procedure performed on April 28, 1992. The factual predicate herein began on April, 1992, when Godwin was having vision difficulties in his left eye and sought treatment from Reppucci. Consent was granted to perform laser surgery on his eye. Reppucci allegedly did not inform Godwin of the necessity of nor the risks associated with anesthetizing the eye prior to the laser procedure. The anesthetization was to be accomplished by inserting a needle into the area surrounding the eyeball and injecting an anesthetic into the surrounding tissue. In performing the anesthetic procedure, Reppucci inserted the needle into the eyeball itself and injected the anesthetic into Godwin's eye, causing extensive permanent damage, including tearing and detachment of the retina and substantial impairment of Godwin's vision.

The first count of Godwin's complaint states a cause of action for assault and battery for the alleged non-consensual anesthetic procedure. The second count alleges lack of informed consent, which Godwin has referred to as "negligent assault and battery." The third count appears to allege a cause of action grounded in negligence, and the fourth count appears to allege a cause of action based on the res ipsa loquitur doctrine. The fifth and final count sounds in negligence based on medical malpractice.

On October 19, 1995, the defendants filed a joint motion to strike the first four counts of the complaint on the ground that they fail to state legally sufficient causes of action. In their memorandum in support of the motion, the defendants argue that CT Page 3487 the first count alleging assault and battery is insufficient because "Connecticut case law does not recognize a patient's cause of action for assault/battery unless it is alleged that there was a failure on the part of the defendant-doctor to obtainany consent. . . ." (Defendants' motion to strike, p. 1.)

They also argue that the second count also attempts to state a cause of action for assault and battery, and they therefore argue that it is legally insufficient for the reasons stated above. The defendant characterize the third count as one for "simple negligence," and argue that it is legally insufficient because "[t]he plaintiff . . . cannot allege simple negligence in the context of the rendering of professional medical services; the proper allegation is one of medical malpractice. . . ." (Defendants' memorandum in support, p. 2.)

Finally, the defendants challenge the legal sufficiency of the fourth count on the ground that it attempts to state a cause of action on the basis of the res ipsa loquitur doctrine. The defendants again assert that the plaintiff's cause of action should be pleaded as medical malpractice.

On October 26, 1995, Godwin filed an objection to the motion to strike, arguing that the motion is improper because the case had appeared on the dormancy list prior to the filing of the motion. On November 29, 1995, Godwin filed a second memorandum in opposition to the motion to strike, reasserting his contention that the motion is procedurally defective because the case appeared on the dormancy list. In addition, Godwin argues that his entire complaint is legally sufficient under the substantive law.

The function of a motion to strike is "to test the legal sufficiency of a pleading." RK Constructors Inc. v. Fusco Corp.,231 Conn. 381, 384. "The motion to strike . . . admits all facts well pleaded." Ferryman v. Groton, 212 Conn. 138, 142. On a motion to strike "[t]he trial court . . . [has an] obligation to take the facts to be those alleged in the special defenses and to construe the defenses in the manner most favorable to sustaining their legal sufficiency." Connecticut National Bank v. Douglas,221 Conn. 530, 536. Moreover, "[i]n ruling on a motion to strike[,] the trial court is limited to considering the grounds specified in the motion." Meredith v. Police Commission, 182 Conn. 138,140. CT Page 3488

Godwin's assertion that the motion to strike is improperly filed because the case appeared on the dormancy list, is rejected. Section 251 of the Practice Book provides, in part: "If a case is printed on a dormancy calendar pursuant to the dormancy program administered under the direction of the chief court administrator, and a motion for default for failure to plead is filed pursuant to Sec. 128, only those papers which close the pleadings by joining issues, or raise a special defense, may be filed by any party, unless the court otherwise orders."

In the instant case, the court, Leheny, J., issued an order on October 2, 1995, denying the defendants' May 3, 1995, request to revise. Pursuant to Sec. 114 of the Practice Book, the defendants had fifteen days from October 2, 1995, to file a responsive pleading in accordance with the court's order.

Godwin filed a motion to default the defendants for failure to plead on October 16, 1995 — one day prior to the expiration of time for the defendants to file such a pleading. Therefore, Godwin's motion for default was premature and, as such, was not properly filed in accordance with Sec. 251. Moreover, Godwin's motion for default was denied on December 6, 1995. The case was dismissed for dormancy on December 8, 1995, no motion for exemption having been filed by the parties.

On December 11, 1995, this court heard argument on the defendants' motion to strike, unaware of the dormancy dismissal. Apparently, the parties were also unaware of the dormancy dismissal since neither counsel brought it to the court's attention. This court will, therefore, open the judgment of dismissal, since the parties were clearly engaged in pleading practice at the time of the dismissal, but simply failed to file a motion for exemption.

Count One

Count one states a legally sufficient cause of action for assault and battery. Although the defendants assert that Connecticut does not recognize a cause of action for assault and battery "unless it is alleged that there was a failure on the part of the defendant-doctor to obtain any consent," battery can also consist of failure to obtain consent for a particular procedure or performance of a procedure different from the one for which consent has been given, or where the patient does not understand what the consented-to procedure entails. Caron v.CT Page 3489Adams, 33 Conn. App. 673, 688, relying on Shenefield v. GreenwichHospital Assn., 10 Conn. App. 239, and Lambert v. Stovell,205 Conn. 1.

In the instant case, Godwin alleges in the first count that Reppucci failed to advise him that an anesthesia procedure would be used on his eye prior to the laser surgery. This is clearly an allegation of failure to obtain consent for a particular procedure, namely, the anesthetization procedure and, as such, states a legally sufficient cause of action for battery. Accordingly, the motion to strike is denied as to count one.

Count Two

Count two also states a legally sufficient cause of action for lack of informed consent.

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

Related

Katsetos v. Nolan
368 A.2d 172 (Supreme Court of Connecticut, 1976)
Urban v. Hartford Gas Co.
93 A.2d 292 (Supreme Court of Connecticut, 1952)
Collins v. City National Bank & Trust Co.
38 A.2d 582 (Supreme Court of Connecticut, 1944)
Blackburn v. Miller-Stephenson Chemical Company, No. 314089 (Jan. 12, 1995)
1995 Conn. Super. Ct. 991 (Connecticut Superior Court, 1995)
Meredith v. Police Commission of the Town of New Canaan
438 A.2d 27 (Supreme Court of Connecticut, 1980)
Barnes v. Schlein
473 A.2d 1221 (Supreme Court of Connecticut, 1984)
Lambert v. Stovell
529 A.2d 710 (Supreme Court of Connecticut, 1987)
Gordon v. Bridgeport Housing Authority
544 A.2d 1185 (Supreme Court of Connecticut, 1988)
Ferryman v. City of Groton
561 A.2d 432 (Supreme Court of Connecticut, 1989)
Petriello v. Kalman
576 A.2d 474 (Supreme Court of Connecticut, 1990)
Connecticut National Bank v. Douglas
606 A.2d 684 (Supreme Court of Connecticut, 1992)
RK Constructors, Inc. v. Fusco Corp.
650 A.2d 153 (Supreme Court of Connecticut, 1994)
Barrett v. Danbury Hospital
654 A.2d 748 (Supreme Court of Connecticut, 1995)
Shenefield v. Greenwich Hospital Ass'n
522 A.2d 829 (Connecticut Appellate Court, 1987)
Caron v. Adams
638 A.2d 1073 (Connecticut Appellate Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 3486, Counsel Stack Legal Research, https://law.counselstack.com/opinion/godwin-v-danbury-eye-physicians-surg-pc-no-31-78-15-apr-15-1996-connsuperct-1996.