Matthew Poniewierski v. William Beaumont Hospital Royal Oak

CourtMichigan Court of Appeals
DecidedDecember 1, 2022
Docket356925
StatusUnpublished

This text of Matthew Poniewierski v. William Beaumont Hospital Royal Oak (Matthew Poniewierski v. William Beaumont Hospital Royal Oak) 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
Matthew Poniewierski v. William Beaumont Hospital Royal Oak, (Mich. Ct. App. 2022).

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

MATTHEW PONIEWIERSKI, Personal UNPUBLISHED Representative of the ESTATE OF ASHLEY December 1, 2022 PONIEWIERSKI,

Plaintiff-Appellant,

v No. 356925 Oakland Circuit Court WILLIAM BEAUMONT HOSPITAL ROYAL LC No. 2020-184202-NH OAK, ASCENSION ST. JOHN MACOMB- OAKLAND HOSPITAL, MICHIGAN HEALTHCARE PROFESSIONALS, PC, doing business as OAKLAND MEDICAL GROUP, RONALD RASANSKY, D.O., STEPHEN HOFFMAN, D.O., ZUIE C. WAKADE, D.O., TUSAR DESAI, M.D., and AKRITI DEWANWALA, M.D.,

Defendants-Appellees.

Before: BOONSTRA, P.J., and GADOLA and HOOD, JJ.

PER CURIAM.

In this wrongful-death medical malpractice action, plaintiff, personal representative of the estate of Ashley Poniewierski (decedent), appeals as of right the trial court’s order granting summary disposition in favor of defendants pursuant to MCR 2.116(C)(7). Because the trial court, citing Waltz v Wyse, 469 Mich 642; 677 NW2d 813 (2004), correctly ruled that plaintiff’s service of a notice pursuant to MCL 600.2912b did not toll the two-year wrongful-death saving period under MCL 600.5852, we affirm.

I. BACKGROUND

The relevant facts are not in dispute. At various times between February 17, 2017, and June 3, 2017, decedent was treated by defendants for chronic abdominal pain that she had been suffering for approximately one year. On June 12, 2017, decedent was found unresponsive in her

-1- home. An autopsy determined the cause of her death as inflammatory bowel disease and related complications.

Eleven months later, on May 14, 2018, plaintiff was appointed personal representative of decedent’s estate under letters of authority issued by the Macomb Probate Court. On April 20, 2020, plaintiff served a notice of intent to file a medical malpractice claim (NOI) on defendants.

On October 23, 2020, plaintiff filed a complaint and affidavit of meritorious claim in the Oakland Circuit Court, alleging claims for medical malpractice and loss of consortium against all defendants. Defendants denied plaintiff’s allegations as untrue and asserted, as affirmative defenses, that plaintiff’s claims were barred by the applicable statute of limitations.

In three separate motions for summary disposition pursuant to MCR 2.116(C)(7), defendants asserted that the two-year limitations period applicable to medical malpractice actions, MCL 600.5805(8),1 had expired before plaintiff served the NOI on defendants. Defendants recognized that the wrongful-death saving provision, MCL 600.5852, extended the time for filing a wrongful-death action for two years following the issuance of letters of authority, but, citing Waltz, defendants contended that the notice-tolling provision for medical malpractice cases, MCL 600.5856(c), did not apply to the wrongful-death saving provision, MCL 600.5852. Defendants asserted that plaintiff was required to file his complaint in this case not later than August 24 or 25, 2020; because the complaint was not filed until October 23, 2020, defendants contended that they were entitled to summary disposition as a matter of law.

Responding to these motions, plaintiff asserted that the various statutes governing medical malpractice and wrongful-death actions must be read in pari materia and construed as consistent with each other to implement the intent of the Legislature. Acknowledging that the two-year statute of limitations, MCL 600.5805(8), governed this medical malpractice action, plaintiff asserted that this period of limitations was extended by the wrongful-death saving provision, MCL 600.5852(1), and extended further pursuant to MCL 600.5856(c), tolling the limitations period following the service of the NOI. Citing MCL 600.5852(4), plaintiff contended that the deadline for commencing this action was April 20, 2022, and that this action was timely filed on October 23, 2020.

Attempting to distinguish Waltz from this case, plaintiff asserted that, in Waltz, the plaintiff had failed to file her complaint within the maximum five-year period established by the statute of limitations and the wrongful-death saving provision, but the complaint in this case was filed 18 months before the expiration of that period. Contending that Waltz was incorrectly decided, plaintiff urged the trial court to instead apply the decisions of our Supreme Court in Hardy v Maxheimer, 429 Mich 422; 416 NW2d 299 (1987) and Omelenchuk v City of Warren, 461 Mich 567; 609 NW2d 177 (2000), overruled by Waltz v Wyse, 469 Mich 642; 677 NW2d 813 (2004). Plaintiff argued that in Waltz the Supreme Court directly contravened MCL 600.2912b and ignored

1 At the time plaintiff’s claim accrued in this case, the two-year limitations period for malpractice actions was codified at MCL 600.5805(6); the statute was later amended by 2018 PA 183 and the two-year limitations period is now codified at MCL 600.5805(8).

-2- clear statutory language. Plaintiff argued that application of Waltz to this case was “essentially asking by judicial fiat to shorten the two-year extension provided under MCL 600.5852 to 18 months.”

In reply, defendants rejected plaintiff’s reliance on Hardy and Omelenchuk, asserting that our Supreme Court implicitly overruled Hardy and explicitly overruled Omelenchuk in Waltz. Defendants also observed that plaintiff could have served the NOI at any time between June 4, 2017, and November 14, 2019, but failed to do so, and asserted that the trial court could not adopt plaintiff’s argument “without violating MCR 7.215(C)(2) and principles of stare decisis.”

On March 31, 2021, the trial court heard oral arguments on the motions for summary disposition via Zoom videoconferencing. The trial court issued its opinion and order six days later. The court ruled that defendants were entitled to summary disposition, explaining that MCL 600.5852 requires a plaintiff to commence an action within two years after letters of authority are issued and that, in Waltz, “the Michigan Supreme Court held that the notice tolling provision does not operate to toll the additional period permitted under 600.5852.” Thus, the trial court granted summary disposition in favor of defendants pursuant to MCR 2.116(C)(7).

II. ANALYSIS

Plaintiff argues that the trial court erred by applying Waltz, which plaintiff asserts contradicts clear statutory language. We disagree.

A trial court’s decision on a motion for summary disposition is reviewed de novo. Zaher v Miotke, 300 Mich App 132, 139; 832 NW2d 266 (2013). “De novo review means that we review the legal issue independently, without required deference to the courts below.” Wright v Genesee Co, 504 Mich 410, 417; 934 NW2d 805 (2019). A court reviewing a motion for summary disposition under MCR 2.116(C)(7) must consider “the affidavits, pleadings, and other documentary evidence presented by the parties and accepts the plaintiff’s well-pleaded allegations as true, except those contradicted by documentary evidence.” McLean v City of Dearborn, 302 Mich App 68, 72-73; 836 NW2d 916 (2013). Documentary evidence must be viewed in a light most favorable to the nonmoving party. Moraccini v City of Sterling Hts, 296 Mich App 387, 391; 822 NW2d 799 (2012). When the facts are undisputed, whether a claim is barred by the applicable statute of limitations is also reviewed de novo. In re Gerald L Pollack Trust, 309 Mich App 125, 134; 867 NW2d 884 (2015).

This case involves the interpretation of several statutes governing medical malpractice and wrongful-death actions.

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

Related

Waltz v. Wyse
677 N.W.2d 813 (Michigan Supreme Court, 2004)
Lindsey v. Harper Hospital
564 N.W.2d 861 (Michigan Supreme Court, 1997)
Hardy v. Maxheimer
416 N.W.2d 299 (Michigan Supreme Court, 1987)
New Properties, Inc v. George D Newpower, Jr, Inc
762 N.W.2d 178 (Michigan Court of Appeals, 2009)
Washington Mutual Bank, FA v. Shorebank Corp.
703 N.W.2d 486 (Michigan Court of Appeals, 2005)
Omelenchuk v. City of Warren
609 N.W.2d 177 (Michigan Supreme Court, 2000)
Trademark Properties of Michigan, LLC v. Federal National Mortgage Ass'n
863 N.W.2d 344 (Michigan Court of Appeals, 2014)
in Re Gerald L Pollack Trust
867 N.W.2d 884 (Michigan Court of Appeals, 2015)
Associated Builders and Contractors v. City of Lansing
880 N.W.2d 765 (Michigan Supreme Court, 2016)
Moraccini v. City of Sterling Heights
822 N.W.2d 799 (Michigan Court of Appeals, 2012)
Zaher v. Miotke
832 N.W.2d 266 (Michigan Court of Appeals, 2013)
McLean v. City of Dearborn
836 N.W.2d 916 (Michigan Court of Appeals, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Matthew Poniewierski v. William Beaumont Hospital Royal Oak, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matthew-poniewierski-v-william-beaumont-hospital-royal-oak-michctapp-2022.