Myles Robertson v. William Beaumont Hospital

CourtMichigan Court of Appeals
DecidedMay 26, 2022
Docket356923
StatusUnpublished

This text of Myles Robertson v. William Beaumont Hospital (Myles Robertson v. William Beaumont Hospital) 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
Myles Robertson v. William Beaumont Hospital, (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

MYLES ROBERTSON, UNPUBLISHED May 26, 2022 Plaintiff-Appellant,

v No. 356923 Oakland Circuit Court WILLIAM BEAUMONT HOSPITAL, doing LC No. 2019-174111-NH business as BEAUMONT HOSPITAL ROYAL OAK, BEAUMONT HEALTH, doing business as BEAUMONT BOTSFORD OAKWOOD, INC., and KIMBERLY A. LES, M.D.,

Defendants-Appellees.

Before: BORRELLO, P.J., and SHAPIRO and HOOD, JJ.

PER CURIAM.

In this medical malpractice case, plaintiff appeals as of right the trial court’s order granting summary disposition to defendants under MCR 2.116(C)(7) (statute of limitations) on the ground that plaintiff failed to bring his action within the six-month discovery period set forth in MCL 600.5838a(2). We affirm.

I. BACKGROUND

In May 2013, plaintiff, then 19 years old, presented to Dr. Kimberly Les, M.D., with complaints of painful masses in his right hip and left shoulder. A biopsy showed chondrosarcoma, a form of bone cancer, in plaintiff’s pelvis and shoulder. The shoulder tumor was removed with a resection obtaining “negative margins,” and there were no recurrences of the shoulder cancer. Dr. Les resected the pelvis tumor on July 17, 2013. The pathology report showed “positive margins,” meaning that the tumor was not completely excised. After this surgery plaintiff underwent monitoring of his right hip, including monthly x-rays. Beginning in January 2015, there were multiple recurrences and resections in plaintiff’s right hip.

Plaintiff asserts that Dr. Les violated the relevant standard of care in several respects, including: (1) that she failed to adequately review and appreciate the pathology report showing that the July 2013 surgery did not obtain negative margins of the pelvic tumor; and (2) she failed

-1- to fully inform plaintiff that the surgery did not obtain negative margins and to take the appropriate action such as reoperation.

There are no medical records documenting any discussion between Dr. Les and plaintiff regarding the results of the July 2013 surgery. And their testimonies regarding those conversations differ substantially. Plaintiff testified that Dr. Les told him that the July 2013 procedure “was successful. That she had removed the cancer.” Dr. Les, however, testified that plaintiff was aware that this procedure did not obtain a “wide margin.” Dr. Les also testified that after receiving the pathology report showing positive margins, she again recommended a hemipelvectomy surgery to plaintiff. An external hemipelvectomy involves removal of the pelvis and, in this case, amputation of plaintiff’s right leg. Dr. Les testified that this procedure was necessary to “provide a true wide margin” of plaintiff’s pelvic tumor and that “from the start” plaintiff “adamantly refused it.” Plaintiff’s deposition testimony indicates that Dr. Les presented amputation of his leg as a surgical option before the July 2013 surgery and that he declined it. He testified, “I made the decision I didn’t want to try the amputation.”

In January 2015, plaintiff reported a mass on his right hip, which was confirmed to be a recurrence of his chondrosarcoma. Dr. Les testified that she again recommended a hemipelvectomy but plaintiff declined and so she performed a surgical resection of the right hip mass instead. An MRI in May 2015 indicated a second recurrence of chondrosarcoma in plaintiff’s right hip. Another resection was performed and the tumor was confirmed to be chondrosarcoma. Dr. Les performed five more resections over the course of 2016 and 2017 to treat plaintiff for recurrences of cancer in his right hip. Dr. Les characterized these resections as “debulkings,” and indicated that they were done for palliative rather than curative purposes. Dr. Les testified that she continued to discuss with plaintiff that his tumor was going to keep recurring and that his best chance to lessen the chance of recurrence was a hemipelvectomy.

On May 11, 2018, plaintiff met with Dr. Geoffrey Siegel, M.D., at the University of Michigan for a second opinion on Dr. Les’s recommendation of a hemipelvectomy. Dr. Siegel then consulted with the University of Michigan Tumor Board, who initially concurred with that recommendation. However, after new MRIs were obtained showing metastatic spread of cancer, the Board recommended against proceeding with the hemipelvectomy. In a June 7, 2018 phone call, Dr. Siegel informed plaintiff and his mother that he was now recommending against the procedure.

Plaintiff sent defendants a notice of intent, dated November 20, 2018, to file a medical malpractice action. The action itself was filed in May 2019.

After some discovery, defendants moved for summary disposition under MCR 2.116(C)(7). They argued that the action was untimely under the six-month discovery rule contained in MCL 600.5838a(2) because plaintiff discovered or should have discovered that he had “a possible cause of action,” Solowy v Oakwood Hosp Corp, 454 Mich 214, 221; 561 NW2d 843 (1997), against defendants when his cancered recurred in 2015. Alternatively, defendants argued that even if plaintiff did not discover his possible cause of action until his May 11, 2018 meeting with Dr. Siegel, he still failed to commence his action within six months of that date. In response, plaintiff and his mother attested in affidavits that they did not become aware until a June

-2- 2018 discussion with Dr. Siegel that Dr. Les had been “cutting around the tumor” and that a different and more involved operation should have been performed at an earlier time.

The trial court ordered that the parties complete the deposition of Dr. Siegel before it would rule on the motion for summary disposition. In a supplemental response after the deposition, plaintiff argued for the first time that the fraudulent-concealment exception contained in MCL 600.5838a(2) applied in this case. Specifically, plaintiff claimed that Dr. Les fraudulently concealed that negative margins were not obtained in the July 2013 surgery. The trial court issued an opinion and order in December 2020 granting summary disposition to defendants. The court determined that plaintiff’s claim was time barred because he should have known that he had a possible cause of action against Dr. Les when his cancer first recurred in January 2015. The court declined to address the fraudulent-concealment argument on the ground that plaintiff failed to plead that claim. The court denied plaintiff’s motion for reconsideration, and this appealed followed.

II. ANALYSIS

A. SIX-MONTH DISCOVERY PERIOD

Plaintiff first argues that the trial court erred by granting summary disposition to defendants because there were material questions of fact as to when the six-month discovery period commenced. We disagree.1

There is no dispute in this case that plaintiff did not comply with the two-year statute of limitations for medical malpractice actions. See MCL 600.5805(8); Haksluoto v Mt Clemens

1 We review de novo a trial court’s decision to grant summary disposition. Dell v Citizens Ins Co of America, 312 Mich App 734, 739; 880 NW2d 280 (2015). “Subrule (C)(7) permits summary disposition when the claim is barred by an applicable statute of limitations.” Nuculovic v Hill, 287 Mich App 58, 61; 783 NW2d 124 (2010). In RDM Holdings, Ltd v Continental Plastics Co, 281 Mich App 678, 687; 762 NW2d 529 (2008), this Court summarized the standards for analyzing a motion brought under that subrule: Under MCR 2.116(C)(7) . . . , this Court must consider not only the pleadings, but also any affidavits, depositions, admissions, or other documentary evidence filed or submitted by the parties.

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

Related

Hakari v. Ski Brule, Inc
584 N.W.2d 345 (Michigan Court of Appeals, 1998)
Rdm Holdings, Ltd v. Continental Plastics Co
762 N.W.2d 529 (Michigan Court of Appeals, 2008)
Solowy v. Oakwood Hospital Corp.
561 N.W.2d 843 (Michigan Supreme Court, 1997)
Sills v. Oakland General Hospital
559 N.W.2d 348 (Michigan Court of Appeals, 1997)
Dell v. Citizens Insurance Company of America
880 N.W.2d 280 (Michigan Court of Appeals, 2015)
Nuculovic v. Hill
287 Mich. App. 58 (Michigan Court of Appeals, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Myles Robertson v. William Beaumont Hospital, Counsel Stack Legal Research, https://law.counselstack.com/opinion/myles-robertson-v-william-beaumont-hospital-michctapp-2022.