Morrison v. Dickinson

551 N.W.2d 449, 217 Mich. App. 308
CourtMichigan Court of Appeals
DecidedAugust 12, 1996
DocketDocket 179207, 179635
StatusPublished
Cited by10 cases

This text of 551 N.W.2d 449 (Morrison v. Dickinson) 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
Morrison v. Dickinson, 551 N.W.2d 449, 217 Mich. App. 308 (Mich. Ct. App. 1996).

Opinion

O’Connell, P.J.

In these consolidated appeals, defendants appeal by leave granted the circuit court’s order denying their respective motions for summary disposition. Defendants claim that the court erred as a matter of law in interpreting 1993 PA 78 contrary to its plainly stated language. We reverse and remand.

Plaintiff Julie Morrison sought prenatal care from defendant Timothy K. Dickinson, M.D., at defendant Allegan Medical Clinic, P.C., during the course of her third pregnancy. On May 21, 1992, defendant physician admitted Mrs. Morrison to defendant Allegan General Hospital to deliver the child. Plaintiffs allege that defendant physician failed to properly control the delivery and failed to maneuver the baby’s head over the perineum. As a result of defendant physician’s failures, Mrs. Morrison suffered a fourth-degree laceration, which defendant physician also treated unsuccessfully.

On April 28, 1994, the Morrisons’ attorney wrote to each defendant, stating that the letter’s purpose was to provide notice of the Morrisons’ intent to file a medical malpractice claim against defendant physician, defendant clinic, and defendant hospital. Less than a month later, on May 19, 1994, the Morrisons filed their complaint, alleging medical malpractice against defendant physician, vicarious liability against defendant clinic, ostensible agency against defendant hospital, and loss of consortium against all three.

In lieu of answering the complaint, defendant physician moved for summary disposition, claiming that the Morrisons’ complaint must be dismissed for fail *311 ure to give 182 days’ notice as required by MCL 600.2912b; MSA 27A.2912(2). Defendant hospital moved for summary disposition on identical grounds, and defendant clinic joined its codefendants’ motions.

The circuit court denied defendants’ motions for summary disposition, opining that 1993 PA 78 yielded an absurd, unjust, and clearly inconsistent result. The court reasoned that recent amendments of the law governing medical malpractice actions required the Morrisons to give 182 days’ notice before filing their medical malpractice claim, yet, because of the Legislature’s failure to amend all relevant statutes uniformly, failed to allow the Morrisons to take advantage of the amendment’s tolling provision. The court concluded that neither the tolling provision nor the notice provision should be applied to the Morrisons’ cause of action.

Defendants now appeal, challenging the circuit court’s interpretation of § 2912b. We review de novo both questions of statutory interpretation and orders granting or denying motions for summary disposition. Folands Jewelry Brokers, Inc v City of Warren, 210 Mich App 304, 307; 532 NW2d 920 (1995); Grebner v Clinton Charter Twp, 216 Mich App 736; 550 NW2d 265 (1996).

Defendants first argue that the circuit court erred in interpreting MCL 600.2912b; MSA 27A.2912(2) contrary to its plainly stated requirement to provide 182 days’ notice of intent to file a medical malpractice claim. The Legislature made a number of changes to the Revised Judicature Act when it enacted 1993 PA 78, which became effective on April 1, 1994, including three provisions that apply to this case. First, the Leg *312 islature adopted a notice provision, providing as follows:

Except as otherwise provided in. this section, a person shall not commence an action alleging medical malpractice against a health professional or health facility unless the person had given the health professional or health facility written notice under this section not less than 182 days before the action is commenced. [MCL 600.2912b(l); MSA 27A.2912(2)(1).]

Second, the Legislature permitted a tolling of the period of limitation during the 182-day notice period, stating that the applicable period of limitation is tolled

[i]f, during the applicable notice period under section 2912b, a claim would be barred by the statute of limitations or repose, for not longer than a number of days equal to the number of days in the applicable notice period after the date notice is given in compliance with section 2912b [MCL 600.5856(d); MSA 27A.5856(d).]

The third relevant aspect of 1993 PA 78 — the pertinent effective dates and the chronological parameters defining to what causes of action the amendments applied — was not codified. 1993 PA 78, § 4 provides as follows:

(1) Section [ ] .. . 5856 [referring to the tolling provision] of Act No. 236 of the Public Acts of 1961, as amended by this amendatory act, do[es] not apply to causes of action arising before October 1, 1993.
* * *
(4) Section [ ] 2912b [referring to the notice provision] ... of Act No. 236 of the Public Acts of 1961, as amended by this amendatory act, [applies] to cases filed on or after October 1, 1993.

*313 The Legislature did not, however, amend the statute of limitations for medical malpractice actions, which provides:

(1) A person shall not bring or maintain an action to recover damages for injuries to persons or property unless, after the claim first accrued to the plaintiff or to someone through whom the plaintiff claims, the action is commenced within the period of time prescribed by this section.
* * *
(4) Except as otherwise provided in this chapter, the period of limitations is 2 years for an action charging malpractice. [MCL 600.5805; MSA 27A.5805.]

In summary, the limitation period for medical malpractice actions is two years. MCL 600.5805(4); MSA 27A.5805(4). For causes of action filed on or after October 1, 1993, a plaintiff must provide 182 days’ written notice before commencing suit. 1993 PA 78, § 4(4), MCL 600.2912b; MSA 27A.2912(2). If a cause of action would be barred because of the 182-day notice provision, the limitation period may be tolled for 182 days after notice is given. MCL 600.5856(d); MSA 27A.5856(d). However, this tolling provision does not apply to causes of action arising before October 1, 1993. See 1993 PA 78, § 4(1).

Applying the statutory scheme outlined above illustrates the Morrisons’ dilemma, a dilemma that stems primarily from the Legislature’s consideration of the date of filing significant in 1993 PA 78, § 4(4), and its consideration of the date the cause of action arises as significant in 1993 PA 78, § 4(1). The instant plaintiffs’ cause of action arose on May 21, 1992. Pursuant to the applicable two-year statute of limitations, the Morrisons were permitted to file their complaint on *314 or before May 21, 1994. MCL 600.5805(4); MSA 27A.5805(4), MCL 600.5838a; MSA 27A.5838(1). Under MCL 600.2912b; MSA 27A.2912(2), which became effective April 1, 1994, the Morrisons were required to give 182 days’ notice to defendants before filing their complaint.

The difficulty in the present case arises, however, from the fact that the tolling provision of MCL 600.5856(d); MSA 27A.5856(d) does not apply to plaintiffs.

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

Related

Jessica Flamont v. Department of Corrections
Michigan Court of Appeals, 2024
Ward v. Siano
718 N.W.2d 371 (Michigan Court of Appeals, 2006)
Mazumder v. University of Michigan Board of Regents
715 N.W.2d 96 (Michigan Court of Appeals, 2006)
Burton v. Reed City Hospital Corp.
673 N.W.2d 135 (Michigan Court of Appeals, 2003)
Hoekstra v. Bose
655 N.W.2d 298 (Michigan Court of Appeals, 2002)
Rheaume v. Vandenberg
591 N.W.2d 331 (Michigan Court of Appeals, 1999)
Vandenberg v. Vandenberg
586 N.W.2d 570 (Michigan Court of Appeals, 1998)
Neal v. Oakwood Hospital Corp.
575 N.W.2d 68 (Michigan Court of Appeals, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
551 N.W.2d 449, 217 Mich. App. 308, Counsel Stack Legal Research, https://law.counselstack.com/opinion/morrison-v-dickinson-michctapp-1996.