MacAMAUX v. DAY KIMBALL HOSPITAL

702 F. Supp. 2d 25, 2010 U.S. Dist. LEXIS 26078, 2010 WL 1240979
CourtDistrict Court, D. Connecticut
DecidedMarch 19, 2010
Docket3:09-mc-00164
StatusPublished
Cited by1 cases

This text of 702 F. Supp. 2d 25 (MacAMAUX v. DAY KIMBALL HOSPITAL) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
MacAMAUX v. DAY KIMBALL HOSPITAL, 702 F. Supp. 2d 25, 2010 U.S. Dist. LEXIS 26078, 2010 WL 1240979 (D. Conn. 2010).

Opinion

RULING RE: MOTION FOR RECONSIDERATION (Doc. No. 81)

JANET C. HALL, District Judge.

I. INTRODUCTION

Plaintiff, Robert Macamaux, brought this suit against defendant, Day Kimball Hospital, alleging six counts related to a 2006 motor vehicle accident. See Amended Complaint (“Amd. Cmplt.”) (Doc. No. 74). Day Kimball moved to dismiss the action in its entirety pursuant to Connecticut General Statute § 52-190a. See Motion to Dismiss (Doc. No. 55). Specifically, Day Kimball argued that Macamaux’s action should be dismissed because Macamaux failed to file a certificate of good faith and a written opinion of a similar health care provider demonstrating good faith as required by section 52-190a. On September 4, 2009, the court denied the Motion to Dismiss. See September 4, 2009 Ruling (“Ruling”) (Doc. No. 77).

Day Kimball Hospital now moves the court to reconsider that Ruling. See Motion for Reconsideration (“Mot. for Recons.”) (Doc. No. 81). For the reasons stated herein, that Motion for Reconsider *27 ation is granted in part, but because the issue for which the Motion is granted was not a grounds for the court’s September 4, 2009 Ruling, that Ruling remains unchanged.

II. STANDARD OF REVIEW

The Second Circuit has held that “[t]he standard for granting [a motion for reconsideration] is strict, and reconsideration will generally be denied unless the moving party can point to controlling decisions or data that the court overlooked— matters, in other words, that might reasonably be expected to alter the conclusion reached by the court.” Shrader v. CSX Transp., Inc., 70 F.3d 255, 257 (2d Cir. 1995) (citations omitted). There are three grounds that justify granting a motion for reconsideration: (1) an intervening change in controlling law; (2) the availability of newly discovered evidence; and (3) the need to correct clear error or prevent manifest injustice. Virgin Atl. Airways, Ltd. v. Nat’l Mediation Bd., 956 F.2d 1245, 1255 (2d Cir.1992). That the court overlooked controlling law or material facts may also entitle a party to succeed on a motion to reconsider. Eisemann v. Greene, 204 F.3d 393, 395 n. 2 (2d Cir. 2000) (per curiam) (“To be entitled to reargument, a party must demonstrate that the Court overlooked controlling decisions or factual matters that were put before it on the underlying motion.”) (internal quotation marks omitted).

III. DISCUSSION 1

Day Kimball asserts several reasons why the court should reconsider its September 4, 2009 Ruling. First, Day Kim-ball claims that the court ignored the controlling decision of Votre v. County Obstetrics and Gynecology Group, P.C., 113 Conn.App. 569, 966 A.2d 813 (2009) (“Votre ”), in which the Connecticut Appellate Court dismissed an action pursuant to section 52-190a because the plaintiff had not filed a certificate of good faith as that statute requires. Second, Day Kimball argues that the court mistakenly ignored Blumenkopf v. Conboy, 08-cv-457, 2008 WL 4196974 (D.Conn. Sept. 8, 2008), which Day Kimball contends held that the certificate of good faith requirement of Connecticut General Statute § 52-190a is substantive law to be applied in diversity cases filed in federal court. Third, Day Kimball contends that the court overstated the Rhode Island court’s findings regarding whether Maeamaux filed his Complaint in “good faith.” Fourth, Day Kimball contends that, even if Macamaux’s failure to file a certificate of good faith along with his Complaint could be corrected at a later point, the court nonetheless should not have granted a period beyond 90-days for Maeamaux to subsequently make that filing. Finally, Day Kimball asserts that the court failed to apply ease law interpreting the Connecticut accidental failure of suit statute. The court will address each of these arguments in turn.

A. Alleged Failure to Consider Votre Decision

Day Kimball first asserts that, in denying Day Kimball’s Motion to Dismiss, the court overlooked the Appellate Court of Connecticut’s ruling in Votre. See Mot. for Recons, at 1-4. Day Kimball argues that Votre clearly establishes that Macamaux “may not cure the defects of failing to obtain and file a written opinion of a similar health care provider at the initi *28 ation of the suit in Rhode Island, and that such failure mandates dismissal.” Id. at 2. In conjunction with this assertion, Day Kimball also has identified several unpublished, recent cases in which Connecticut courts have cited Votre in dismissing actions pursuant to section 52-190a.

Contrary to Day Kimball’s claim, the court considered Votre (decided April 7, 2009) in its September 4, 2009 Ruling denying the Motion to Dismiss. The court did not directly cite to Votre because two factors distinguish that case from the circumstances surrounding Macamaux’s claim. First, in Votre, “[t]he plaintiff never moved to amend the complaint to attach the statutorily required documentation and took the position at argument that no certificate or written opinion was necessary.” Votre, 113 Con.App. at 584, 966 A.2d 813 (emphasis added). In this case, however, Macamaux filed a certificate of good faith and opinion of a health care provider. See Certifícate of Good Faith (Doc. No. 66). Second, crucial to this case is the fact that Macamaux originally brought his action in the District Court of Rhode Island, and the fact that the action was transferred to the District of Connecticut by the Rhode Island District Court. See Ruling at 7. In Votre, however, the plaintiff initiated her suit in this District and did not find herself in the District of Connecticut only as a result of a transfer from another jurisdiction. See Votre, 113 Con.App. at 571, 966 A.2d 813. The Votre decision involved circumstances that were materially dissimilar from the circumstances of this case.

Likewise, the unpublished opinions Day Kimball identified in its February 26, 2010 letter to the court — Moore v. S. Connecticut Internal Medicine, No. CV 09-5028093S, 2009 WL 4282887 (Conn.Super.Ct. Nov. 6, 2009); Caplin v. Laser Center of Northeastern Connecticut, No. CV 09-5003976S, 2009 WL 1424712 (Conn.Super.Ct. April 27, 2009); Duran v. Alias et al., No. CV 09-5014109S (Conn.Super.Ct. February 25, 2010) — all involve actions that were originally brought in Connecticut, and are thus dissimilar to this case.

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

Related

Von Ribbeck v. Negroni
D. Connecticut, 2024

Cite This Page — Counsel Stack

Bluebook (online)
702 F. Supp. 2d 25, 2010 U.S. Dist. LEXIS 26078, 2010 WL 1240979, Counsel Stack Legal Research, https://law.counselstack.com/opinion/macamaux-v-day-kimball-hospital-ctd-2010.