Rodriguez v. Joyce

693 F. Supp. 1250, 1988 U.S. Dist. LEXIS 15569, 1988 WL 94715
CourtDistrict Court, D. Maine
DecidedAugust 11, 1988
DocketCiv. 87-0191 P
StatusPublished
Cited by9 cases

This text of 693 F. Supp. 1250 (Rodriguez v. Joyce) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Rodriguez v. Joyce, 693 F. Supp. 1250, 1988 U.S. Dist. LEXIS 15569, 1988 WL 94715 (D. Me. 1988).

Opinion

OPINION AND ORDER

FUSTE, District Judge, Sitting by Designation.

This is a diversity action for medical malpractice under the Maine Tort Claims Act, 14 M.R.S.A. secs. 8101 et seq., and for civil rights violation pursuant to 42 U.S.C. sec. 1983. Jurisdiction has been pleaded pursuant to 28 U.S.C. secs. 1332,1331, and 1343. 1 Plaintiff, Carlos Rodriguez, was a federal prisoner in the Cumberland County Jail, Portland, Maine (“jail”) from July 1986 to July 1987. Defendants are the county government and two individuals employed in their capacities as nurses at the jail. Before the court are motions for summary judgment submitted by all the defendants, and plaintiffs opposition. For the reasons below, the motions are granted and the complaint is dismissed.

The Facts

Plaintiff alleges that sometime in September 1986, he injured his finger while playing volleyball and sought medical treatment from co-defendants Sheila Joyce and Pat Keane, registered nurses employed by Cumberland County at the jail. Allegedly, they gave him aspirin for the pain and did not take an X-ray. Rodriguez reinjured the finger in April of 1987 and was treated at the Emergency Room of the Osteopathic Hospital in Portland. As a result of an X-ray and medical report rendered there, plaintiff believes that defendants provided him with inadequate medical care in the treatment of his first injury. Specifically, he contends that had the nurses taken an X-ray, they would have found that he fractured his finger and provided adequate medical care. 2

On July 1, 1987, plaintiff filed a pro se complaint in federal court, and on June 16, 1988, after assignment of counsel, he filed an amended complaint. He filed the pro se complaint on a form entitled “Form To Be Used By A Prisoner In Filing A Complaint Under The Civil Rights Act.” In Count I of the amended complaint, he alleges medical malpractice under the Maine Tort Claims Act, and in Count II, he alleges as a federal prisoner the medical mistreatment resulted in cruel and unusual punishment in violation of the eighth amendment and cognizable under 42 U.S.C. sec. 1983. Having given the relevant background, we now turn to the motions for summary judgment.

The Maine Tort Claim

The basis of the motions to dismiss the malpractice claim is jurisdictional. The Maine Tort Claims Act (“Act”) requires that a claimant must file a written notice of claim within 180 days of accrual of the cause of action, unless he can show good cause why notice “could not have reasonably been filed within” that time period. 14 M.R.S.A. sec. 8107(1). If good cause is shown, then notice is timely filed within the *1252 two-year statute of limitations under the Act. Id.', see also 14 M.R.S.A. sec. 8110. The Act further provides that no action may be brought on the claim unless there is substantial compliance with the notice requirement. 14 M.R.S.A. sec. 8107(4). Plaintiff did not file the notice within the 180-day period as required by the statute. Sometime after appointment of counsel and well after the time period, plaintiff filed a notice. There is some issue in the record as to where the notice was filed, but it is not raised in the memoranda of the parties as a basis for dismissal. The issue here is whether plaintiff has shown good cause for the failure to file the timely notice.

The general purpose of the notice provision is to provide an opportunity for an amicable, out-of-court resolution of the dispute and to provide the defendant an opportunity to examine the claimant’s claims and its own defenses. Erickson v. State, 444 A.2d 345, 349-50 (Me.1982). “The question of good cause is itself a question of fact.” Mueller v. Penobscot Valley Hospital, 538 A.2d 294, 297 n. 3 (Me.1988). In other words, in order to defeat summary judgment on the issue of good cause, plaintiff must offer affirmatively in his complaint and opposition to motion for summary judgment, some set of factual circumstances tending to show why he was unable to comply with the notice provision. A party opposing a motion for summary judgment “may not rest upon the mere allegations or denials in his pleading, but ... must set forth specific facts showing that there is a genuine issue for trial.” Fed.R. Civ.P. 56(c). See also Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 248, 106 S.Ct. 2505, 2510, 91 L.Ed.2d 202, 212 (1986). Plaintiff’s explanation, only contained in his memorandum in opposition to the motions for summary judgment, is that his “status as a federal prisoner with language constraints and without advice of counsel until after” expiration of the 180-day provision constitutes good cause under the Act. Plaintiff's Memorandum of Law at 7. 3

In Faucher v. City of Auburn, 465 A.2d 1120 (Me.1983), the plaintiff, a child, argued that his minority status per se constituted good cause under the Act, but offered no evidence in support of his argument. The court found the real reason for the improper notice was not his status as a minor, but his mother’s “unfamiliarity with the law,” and left open the question whether a minor, in an appropriate case, could factually show that his minority status prevented him from filing timely notice. 465 A.2d at 1124.

Similarly, Rodriguez in effect argues that his prisoner status and language barrier constitute good cause, without providing any facts in support. We note, however, that he was able to file his pro se prisoner complaint on the proper form. The case law from the Maine Supreme Court counsel that one’s status and unfamiliarity with the law are not bases of good cause. Faucher, 465 A.2d at 1124; Erickson, 444 A.2d at 350. Because the plaintiff has offered no facts in support of his claim for good cause, the court grants the motions for summary judgment, and dismisses the claim under the Maine Tort Claims Act.

The 1983 Cause of Action

The premise of plaintiff’s cause of action under section 1983 is that “[t]he Defendants inflicted cruel and unusual punishment upon plaintiff through the denial of necessary care in violation of 42 U.S.C. sec. 1983.” Amended Complaint at para. 17. The basis of the motions to dismiss plaintiff’s cause of action is that he failed to state a claim for violation of his *1253 eighth amendment rights cognizable under section 1983.

The Supreme Court in Estelle v. Gamble, 429 U.S. 97, 97 S.Ct.

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

Related

Pagán-Colón v. Walgreens of San Patricio, Inc.
264 F.R.D. 25 (D. Puerto Rico, 2010)
In Re September 11 Litigation
265 F. Supp. 2d 208 (S.D. New York, 2003)
McNally v. Prison Health Services
46 F. Supp. 2d 49 (D. Maine, 1999)
Baumann v. Walsh
36 F. Supp. 2d 508 (N.D. New York, 1999)
Veloz v. New York
35 F. Supp. 2d 305 (S.D. New York, 1999)
Malsh v. Austin
901 F. Supp. 757 (S.D. New York, 1995)
Banks v. Mannoia
890 F. Supp. 95 (N.D. New York, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
693 F. Supp. 1250, 1988 U.S. Dist. LEXIS 15569, 1988 WL 94715, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rodriguez-v-joyce-med-1988.