State ex rel. Packaging Corp. of Am. v. Indus. Comm. (Slip Opinion)

2014 Ohio 2871, 13 N.E.3d 1163, 139 Ohio St. 3d 591
CourtOhio Supreme Court
DecidedJuly 2, 2014
Docket2012-1057
StatusPublished
Cited by11 cases

This text of 2014 Ohio 2871 (State ex rel. Packaging Corp. of Am. v. Indus. Comm. (Slip Opinion)) is published on Counsel Stack Legal Research, covering Ohio Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State ex rel. Packaging Corp. of Am. v. Indus. Comm. (Slip Opinion), 2014 Ohio 2871, 13 N.E.3d 1163, 139 Ohio St. 3d 591 (Ohio 2014).

Opinion

Per Curiam.

{¶ 1} Appellant, Packaging Corporation of America (“PCA”), appeals the judgment of the Tenth District Court of Appeals, which denied PCA’s request for a writ of mandamus that would require the Industrial Commission, appellee, to vacate its September 8,2011 order awarding temporary-total-disability compensation to the claimant, appellee Gregory Murphy.

{¶ 2} The court of appeals concluded that the commission did not abuse its discretion, because the record contained evidence supporting the commission’s decision to award temporary-total-disability compensation in Murphy’s 2001 workers’ compensation claim. The appellate court denied PCA’s request for a writ. We affirm.

*592 Facts and Procedural History

{¶ 3} Gregory Murphy suffered two work-related injuries. He injured his neck on April 24, 2001. His claim was allowed for cervical strain, aggravation of preexisting cervical spondylosis, and aggravation of cervical-spine disc herniations. He was off work for approximately two weeks and then returned to work without restrictions.

{¶ 4} Murphy’s second injury occurred on September 5, 2006. His claim was allowed for strain of his right shoulder and elbow, lumbar strain, right rotatorcuff tear, right bicep tendinitis, and right-shoulder impingement tendinitis. He received temporary-total-disability compensation for the 2006 claim from October 5, 2007, through February 9, 2010.

{¶ 5} This appeal involves Murphy’s 2001 claim. The following events occurred in the 2001 claim after Murphy’s 2006 industrial injury.

First Request for Temporary-Total-Disability Benefits for 2001 Neck Injury

{¶ 6} While receiving temporary-total-disability compensation for his 2006 shoulder injury, Murphy continued to see Dr. Norman W. Lefkovitz for neck pain attributed to his 2001 injury. On December 26, 2007, Murphy filed a motion for temporary-total-disability compensation based on his 2001 neck injury. In April 2008, the commission denied Murphy’s request because of insufficient medical evidence that the alleged disability was related to the allowed conditions in the claim. The commission rejected the reports of Dr. Lefkovitz, noting that at one point the doctor had stated that Murphy was capable of working without restrictions. Moreover, the doctor failed to address November 2007 EMG and nerve-conduction-velocity tests showing that Murphy’s condition was within normal limits. The commission relied instead on the opinion of Dr. Richard N. Kepple that Murphy’s pain was unrelated to the allowed conditions and that the allowed conditions do not interfere with Murphy’s ability to return to work.

June 2009 Motorcycle Accident

{¶ 7} On June 21, 2009, Murphy was involved in a motorcycle accident. He was driving without a helmet and struck a vehicle that pulled out in front of him. He rolled over the handlebars and across the hood of the other vehicle, landing on his feet. He was treated at the emergency room. Hospital records reported diagnoses of a concussion or closed head injury and right-hand abrasions.

2009 Request for Pain Medications and Additional Treatment for 2001 Injury

{¶ 8} On October 2, 2009, Murphy filed a motion for approval of pain medications and additional treatments with Dr. Lefkovitz. A district hearing officer denied the request for lack of proof that the requested treatment was reasonably related to the allowed conditions and medically necessary.

*593 {¶ 9} But on January 11, 2010, a staff hearing officer vacated that order and approved additional office visits with Dr. Lefkovitz, an MRI, and five weeks of therapy. The order was based, in part, on Murphy’s testimony that his neck symptoms had increased while using weights during physical therapy for his 2006 shoulder claim 1 and that his injuries from the motorcycle accident had not involved his cervical area. In addition, the order was based on a note from Dr. Curtis R. Noel, Murphy’s treating physician for his 2006 shoulder claim, who stated that Murphy’s shoulder surgery had been successful but that he was now having neck symptoms.

Motion for Surgery Denied

{¶ 10} On April 21, 2010, Dr. Georges Z. Markarian, a neurosurgeon, examined Murphy and reported that he suffered from severe stenosis (a nonallowed condition). Murphy filed a motion for approval of surgery to be performed by Dr. Markarian. In October 2010, a hearing officer denied the request on the basis that the requested services were not reasonably related to an allowed condition, medically necessary, or appropriate.

Second Request for Temporary-Total-Disability Benefits for 2001 Neck Injury

{¶ 11} On May 5, 2010, Murphy filed a second request for temporary-total-disability compensation to begin February 10, 2010 (the day after his compensation for the 2006 claim ended). In support, Murphy attached a C-84 form from Dr. Lefkovitz. 2

{¶ 12} The employer submitted a report from Dr. Elizabeth Mease, who performed an independent medical examination of Murphy on April 25, 2010. Dr. Mease concluded that Murphy’s neck condition had reached maximum medical improvement and that he was capable of returning to his former position of employment. In August 2010, Dr. Mease issued an addendum to her report in which she noted that Murphy’s 2007 EMG and nerve-conduction-velocity studies showed no evidence of cervical radiculopathy 3 and that, in her opinion, the 2009 motorcycle accident was the cause of Murphy’s neck pain.

*594 {¶ 13} In response to Dr. Mease’s report, Dr. Lefkovitz prepared a letter dated June 10, 2010, stating that Murphy had had neck pain before the motorcycle accident as a result of his 2001 claim, and there was no substantial change in his neck pain after the accident.

{¶ 14} On June 28, 2010, a district hearing officer denied Murphy’s request for temporary-total-disability compensation. The hearing officer found it significant that (1) Murphy had returned to work after the 2001 injury, without restrictions, until the 2006 injury occurred, (2) his recent disability was alleged to have begun the day after compensation ended for the 2006 claim, (3) a previous request for temporary-total-disability compensation had been denied in April 2008, and (4) his physician, Dr. Lefkovitz, failed to address the 2007 tests showing Murphy’s condition as normal. The district hearing officer relied on the report of Dr. Mease as evidence to deny compensation. But the hearing officer also concluded that there was insufficient evidence that the motorcycle accident was an intervening injury that broke the chain of causation. Murphy appealed the decision.

{¶ 15} On September 8, 2010, a staff hearing officer vacated the order of the district hearing officer and granted temporary-total-disability benefits beginning February 10, 2010. The staff hearing officer relied on the following evidence: four C-84 forms signed by Dr. Lefkovitz, his June 10, 2010 response to Dr.

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

Related

State ex rel. Urban v. Wano Expiditing Inc.
2024 Ohio 2461 (Ohio Court of Appeals, 2024)
State ex rel. Cogan v. Indus. Comm.
2022 Ohio 3748 (Ohio Court of Appeals, 2022)
State ex rel. Wisner v. Indus. Comm.
2022 Ohio 3441 (Ohio Court of Appeals, 2022)
State ex rel. Ugicom Ents., Inc. v. Morrison
2022 Ohio 1689 (Ohio Supreme Court, 2022)
State ex rel. Bowman v. Indus. Comm. (Slip Opinion)
2022 Ohio 233 (Ohio Supreme Court, 2022)
State ex rel. Altercare of Hartville Ctr., Inc. v. Ford
2021 Ohio 4088 (Ohio Court of Appeals, 2021)
State ex rel. Welsh Ents., Inc. v. Indus. Comm.
2020 Ohio 2801 (Ohio Court of Appeals, 2020)
State ex rel. Beyer v. Autoneum N. Am. (Slip Opinion)
2019 Ohio 3714 (Ohio Supreme Court, 2019)
State ex rel. Pacheco v. Indus. Comm. (Slip Opinion)
2019 Ohio 2954 (Ohio Supreme Court, 2019)
State ex rel. Vonderheide v. Multi-Color Corp. (Slip Opinion)
2019 Ohio 1270 (Ohio Supreme Court, 2019)
State ex rel. Sun Chem. Corp. v. Indus. Comm.
2019 Ohio 222 (Ohio Court of Appeals, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
2014 Ohio 2871, 13 N.E.3d 1163, 139 Ohio St. 3d 591, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-packaging-corp-of-am-v-indus-comm-slip-opinion-ohio-2014.