Silver v. McNamee

69 Cal. App. 4th 269, 81 Cal. Rptr. 2d 445, 99 Cal. Daily Op. Serv. 487, 99 Daily Journal DAR 545, 1999 Cal. App. LEXIS 37
CourtCalifornia Court of Appeal
DecidedJanuary 14, 1999
DocketNo. D030531
StatusPublished
Cited by8 cases

This text of 69 Cal. App. 4th 269 (Silver v. McNamee) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Silver v. McNamee, 69 Cal. App. 4th 269, 81 Cal. Rptr. 2d 445, 99 Cal. Daily Op. Serv. 487, 99 Daily Journal DAR 545, 1999 Cal. App. LEXIS 37 (Cal. Ct. App. 1999).

Opinion

[272]*272Opinion

KREMER, P. J.

Plaintiff Wallace Silver appeals a summary judgment favoring defendant Lawrence McNamee on Silver’s complaint for medical malpractice. Silver contends the superior court erred in concluding this lawsuit was time barred as a matter of law. We reverse the judgment.

I

Introduction

The parties dispute whether Silver timely served McNamee with notice of intent to sue (Code Civ. Proc.,1 § 364)2 so as to toll for 90 days the 1-year limitations period of section 340.5. Resolution of this case involves analysis of the interplay among subdivisions (a) and (d) of section 364 and subdivision (a) of section 1013. Section 364, subdivision (a) deals with the amount of notice to which McNamee was entitled before Silver filed this lawsuit. Section 364, subdivision (d) provides for tolling of the statute of limitations when the. notice of intent to sue is served within 90 days of the expiration of such limitations statute. Section 1013, subdivision (a) governs service by mail.

On January 8, 1997, three days before the limitations period was set to expire on his claim against McNamee for medical malpractice, Silver mailed to McNamee’s Ohio residence two section 364 notices of intent to sue, one by regular mail and the other by certified mail. On March 21, 1997, Silver filed this lawsuit against McNamee.

McNamee sought summary judgment on the ground this lawsuit was time-barred since McNamee assertedly did not receive “actual notice” of Silver’s [273]*273intent to sue until March 1997, almost two months after expiration of section 340.5’s one-year limitations period. McNamee claimed that in February 1997 he declined to accept the certified mail from Silver and in March 1997 he first received the section 364 notice sent by regular mail.

In granting summary judgment favoring McNamee, the superior court determined section 340.5’s one-year statute of limitations expired before McNamee had “actual notice” of Silver’s intent to sue and thus such limitations statute was not tolled for ninety days under subdivision (d) of section 364. The court also determined the effective date of the notices mailed by Silver on January 8, 1997, was delayed by 10 days under section 1013, subdivision (a)’s provisions governing service by mail outside California and thus—by not becoming effective until January 18, 1997, after expiration of section 340.5’s limitations period—such notices were untimely for purposes of tolling the statute of limitations for 90 days under section 364, subdivision (d).

Concluding Silver’s notices of intent to sue McNamee were effective immediately upon their deposit in the mail, we determine the superior court erred in construing section 1013, subdivision (a) as delaying the effective date of such notices by 10 days. Further, in light of evidence indicating Silver strictly complied with relevant statutes governing service by mail, we also determine the superior court erred in concluding subdivision (d) of section 364 could not apply to toll the statute of limitations unless and until McNamee had “actual notice” of Silver’s intent to sue. Hence, we reverse the summary judgment.

II

Facts

For purposes of determining the propriety of the summary judgment favoring McNamee, we state the facts undisputed by the parties. We state other facts in the light most favorable to Silver as appellant.

In January 1992 McNamee read Silver’s lumbar “MRI” without noting Silver’s aortic aneurysm.

On January 10, 1996, Silver suffered acute pain in his lower extremities.

[274]*274On January 11, 1996, Silver went to an emergency room where he was diagnosed with an abdominal aortic aneurysm.3

On January 12, 1996, Silver underwent a procedure where the aneurysm was resected.

On January 14, 1996, Silver underwent a fasciotomy procedure to alleviate the pressure to his lower calves caused by the resulting blood clot in his aneurysm.

On January 31, 1996, after Silver developed gangrene of his lower extremities, a bilateral below-knee amputation was performed.

III

Silver’s Notice of Intent to Commence Action Against McNamee

On January 8, 1997, three days before the one-year limitations period was to expire on his claim against McNamee for medical malpractice, Silver retained counsel Mulligan. On that date, Mulligan’s office sent by regular first class United States mail to McNamee in Ohio a notice of Silver’s intent to commence a professional negligence action. (§ 364, subd. (a).) The notice was properly addressed to McNamee, bore the correct amount of prepaid postage, and was placed in the United States mail. On that date, Mulligan’s paralegal also executed a declaration of mailing such notice. The notice sent by regular mail was never returned by the post office to Mulligan.

Also on January 8, 1997, Mulligan’s office sent by certified mail to McNamee in Ohio a second notice of intent to commence a professional negligence action. The second notice was properly addressed to McNamee, bore the correct amount of prepaid postage, and was placed in the United States mail.

On January 10, January 22, and January 28, 1997, the post office attempted to deliver to McNamee the notice sent by certified mail. The post office returned the certified mail to Mulligan as unclaimed.

[275]*275IV

Superior Court Proceedings

On March 21, 1997, Silver filed this medical malpractice lawsuit against McNamee. Silver alleged he lost his legs as a result of McNamee’s failure to diagnose an aortic aneurysm when reading Silver’s lumbar MRI.

In July 1997, answering Silver’s complaint, McNamee affirmatively alleged this lawsuit was time-barred under section 340.5.

In December 1997 McNamee filed a motion for summary judgment on the ground Silver’s lawsuit was barred under section 340.5’s one-year statute of limitations. McNamee asserted that not until March 1997, almost two months after expiration of the one-year limitations period, did he receive “actual notice” of Silver’s intent to commence this professional negligence lawsuit against him.4

Opposing McNamee’s summary judgment motion, Silver asserted his lawsuit was timely filed since the notices sent on January 8, 1997, by first class mail and certified mail to McNamee at his Ohio residence satisfied the requirements of section 364 and thus tolled for 90 days the statute of limitations governing this action.5

In January 1998 by telephonic ruling, the superior court granted McNamee’s motion for summary judgment. The court concluded section 340.5’s one-year limitations period expired before “actual notice” to McNamee of Silver’s intent to sue and thus the statute of limitations was not tolled for ninety days.

[276]*276In February 1998 after hearing, the superior court reaffirmed its ruling granting summary judgment favoring McNamee.

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

Related

Selvidge v. Tang
California Court of Appeal, 2018
Selvidge v. Tang
229 Cal. Rptr. 3d 809 (California Court of Appeals, 5th District, 2018)
Soto v. Knight Transporation CA4/2
California Court of Appeal, 2014
Barnes v. Northeast Community Clinic CA2/7
California Court of Appeal, 2014
Marriage of Foscalina CA3
California Court of Appeal, 2013
DeCosta v. Gossage
782 N.W.2d 734 (Michigan Supreme Court, 2010)
Jones v. Catholic Healthcare West
54 Cal. Rptr. 3d 148 (California Court of Appeal, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
69 Cal. App. 4th 269, 81 Cal. Rptr. 2d 445, 99 Cal. Daily Op. Serv. 487, 99 Daily Journal DAR 545, 1999 Cal. App. LEXIS 37, Counsel Stack Legal Research, https://law.counselstack.com/opinion/silver-v-mcnamee-calctapp-1999.