Schrenker v. Methodist Hospital of Indiana, Inc.

233 N.E.2d 791, 142 Ind. App. 231, 1968 Ind. App. LEXIS 553
CourtIndiana Court of Appeals
DecidedFebruary 16, 1968
DocketNo. 667-A13
StatusPublished

This text of 233 N.E.2d 791 (Schrenker v. Methodist Hospital of Indiana, Inc.) is published on Counsel Stack Legal Research, covering Indiana Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Schrenker v. Methodist Hospital of Indiana, Inc., 233 N.E.2d 791, 142 Ind. App. 231, 1968 Ind. App. LEXIS 553 (Ind. Ct. App. 1968).

Opinion

Bierly, J.

— Appellee, Methodist Hospital of Indiana, Inc., filed a claim against the Estate of Phyllis Sehrenker Taylor, for services to decedent while a patient in Methodist Hospital, in the sum of $2,648.08, which account was unpaid. The action was placed at issue by operation of law since no answer was required or filed. Appellant contended that the claim was barred since it was .not filed within six months from the date of the first publication of notice to creditors.

Trial was to the Probate Court of Marion County, the Honorable Victor S. Pfau, Special Judge, presiding.

[233]*233Evidence having been submitted and examined, the court rendered a finding and judgment in favor of appellee in the amount of $2,648.08, and costs.

The complete findings and judgment of the court, omitting formal parts, read as follows:

“Comes now the Claimant, Methodist Hospital of Indiana, Inc., by Mark W. Gray, its attorney, and comes now Paul E. Schrenker, Co-Administrator of the above Estate, in person and by Marie T. Lauck, his counsel, and the Court having examined the stipulation of facts presented by the parties and the supplemental stipulation presented by the Estate and having examined the briefs and memoranda filed by the parties, now finds:
“1. That the Decedent, Phyllis Schrenker Taylor, was indebted to the Methodist Hospital of Indiana, Inc., at the time of her death in the sum of Two Thousand Six Hundred Forty-Eight Dollars and Eight Cents ($2,648.08).
“2. That said Decedent died on the 28th day of January, 1963, and that an estate was opened for her and a special administrator appointed and first publication of notice of such appointment made by the Clerk of Madison County on the 2nd day of February, 1963.
“3. That on the 29th day of January, 1963, petition for the probate of the Will of the Decedent was filed in this Court, and said matter was held in abeyance and no administrator appointed and no notice given by the clerk of this Court.
“4. That on the 7th day of April, 1965, all of the papers in the Madison County proceedings were transferred to this Court by virtue of a judgment of the Delaware Circuit Court, which judgment determined that the Decedent was a resident of Marion County, Indiana, and domiciled there on the date of her death, and that the proper County for the administration of her estate was Marion County, Indiana. Thereupon the Marion Probate Court permitted the probate of the Will of the Decedent and appointed the co-executors who now serve, but that no notice was ever given by publication by the Clerk of such appointment.
“5. That the Claimant filed its claim in the office of the Clerk of the Marion Probate Court on the 5th day of August, 1965, in the amount of Two Thousand Six Hundred Forty-Eight Dollars and Eight Cents ($2,648.08), which [234]*234claim was for medical services furnished to the Decedent prior to her death.
“6. That thereafter the co-executors denied said claim and the same was placed upon the trial calendar of this Court, and that on or about the 18th day of October, 1966, the Court heard the parties and thereafter received the stipulation of the parties as to the facts and the memoranda of the parties on the law.
“7. That the claim of the Claimant, Methodist Hospital of Indiana, Inc., in the amount of Two Thousand Six Hundred Forty-Eight Dollars and Eight Cents ($2,648.08), was timely filed in accordance with the Statutes of the State of Indiana and is fully due and payable, and that the executors appointed by this Court should be ordered and directed to pay the same from the assets in their hands as such co-executors.
“IT IS THEREFORE, ORDERED, ADJUDGED, AND DECREED that the co-executors of the Estate of Phyllis Schrenker Taylor, Deceased, be and they are hereby ordered to pay to the Methodist Hospital of Indiana, Inc., the sum of Two Thousand Six Hundred Forty-Eight Dollars and Eight Cents ($2,648.08) in full payment of their claim herein, and such costs as may be taxed shall be taxed against the Estate.
“DATED: December 15, 1966. Tr. P. 6 and 7.”

Appellant filed a motion for a new trial, which was overruled.

On appeal, appellant’s sole assignment of error alleges that: “The court erred in overruling appellant’s motion for a new trial.”

Appellant’s decedent, Phyllis Schrenker Taylor, was deceased on the 25th day of January, 1963, a resident of Marion County, Indiana.

On January 28, 1963, a petition for the opening of decedent’s estate and for the appointment of a special administrator thereof was filed in the Madison Superior Court of Madison County. The court appointed the Anderson Banking Company as Special Administrator. The first publication of notice to creditors was dated February 2, 1963.

[235]*235On the 29th day of January, 1963, a petition for the probate of the Will of the decedent, Phyllis Schrenker, was filed in the Probate Court of Marion County. Objections to the probate of said Will were also filed. The court refused to act on said petition, hence no appointment of a personal representative was made, but further action was held in abeyance “except in the county where first commenced until final determination of the venue by the court in the county where first commenced. . . .” Burns’ 7-101 (b).

The Madison Superior Court, on November 24, 1964, ordered:

“The Clerk of the Court to transfer the entire Estate file to the Clerk of the Marion Probate Court pursuant to judgment and order of the Delaware Circuit Court in cause No. P63-108, together with a complete file on said estate after making and retaining copies thereof” (emphasis supplied). Burns’ 7-101 (b).

On July 20, 1965, Paul E. Schrenker and Harold Taylor were appointed Co-Administrators with Will annexed at the time the Probate Court of Marion County admitted the last Will of the decedent to probate.

All the evidence before the court was submitted by way of an agreed stipulation entered into by and between the parties on the 18th day of October, 1966. We think it advisable for a lucid presentation of the case at bar to set forth the agreed stipulation in toto, omitting caption and signatures, to wit:

“STIPULATION
“Claim of Methodist Hospital, No. 40705.
“Appearances:
“Co-Administrator,
“Paul E. Schrenker of Anderson, Indiana and Marie T. Lauck of Indianapolis, for Estate.
“Mark Gray for Claimant, Methodist Hospital
“The Honorable Victor S. Pfau, Judge of the Probate Court of Marion County, Indiana, presiding.
[236]*236“The parties now enter the following Stipulation, this 18th day of October, 1966:
“IT IS HEREBY STIPULATED BY AND BETWEEN THE PARTIES :

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

Related

BOARD OF MED. REGIST. AND EXAM., ETC. v. Bowman
150 N.E.2d 883 (Indiana Supreme Court, 1958)
Budkiewicz v. Elgin, Joliet & Eastern Railway Co.
150 N.E.2d 897 (Indiana Supreme Court, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
233 N.E.2d 791, 142 Ind. App. 231, 1968 Ind. App. LEXIS 553, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schrenker-v-methodist-hospital-of-indiana-inc-indctapp-1968.