Taylor v. Brocker

675 N.E.2d 864, 111 Ohio App. 3d 80
CourtOhio Court of Appeals
DecidedMay 14, 1996
DocketNo. 94 C.A. 182.
StatusPublished
Cited by4 cases

This text of 675 N.E.2d 864 (Taylor v. Brocker) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Taylor v. Brocker, 675 N.E.2d 864, 111 Ohio App. 3d 80 (Ohio Ct. App. 1996).

Opinion

Gene Donofrio, Judge.

Plaintiff-appellant and cross-appellee, Harry W. Taylor, appeals a decision of the Mahoning County Court of Common Pleas granting summary judgment in favor of defendants-appellees and cross-appellants, Robert J. Brocker, M.D. and F.A.C.S., and Neurological Diagnostic Clinic, Inc. A cross-appeal was filed by appellees from a separate order of the trial court granting summary judgment in favor of appellant on statute of limitations grounds.

On March 14, 1980, appellant was involved in an automobile accident with Richard Lewis. As a result of the accident, appellant sought medical treatment from Dr. Brocker, who performed three operations on him. These operations were (1) a cervical laminectomy on July 17, 1981, (2) an excision of epidural scar tissue on September 11,1981, and (3) an anterior cervical fusion on September 21, 1981. Dr. Brocker treated appellant for the final time on August 22, 1983. Appellant was also seen in 1985 by Daniel R. Neogoy, M.D., and was operated on by Dr. Thomas Watson in March 1989.

Prior to this case, appellant brought two separate lawsuits as a result of the accident. The first was a “no fault” insurance claim filed against Nationwide *82 Insurance Company in Crawford County, Pennsylvania. A settlement was' entered into whereby appellant was paid $21,252.78 in exchange for a release. Brocker’s medical bill of $14,376.02 was paid out of this settlement. The;' pertinent part of the release, executed January 12, 1987, is as follows:

“For and In Consideration of the payment of the sum of Twenty One Thousand Two Hundred Fifty-Two Dollars and Seventy-Eight Cents ($21,252.78), and other good and valuable consideration, we, being of lawful age, and by these presents do for ourselves, our heirs, executors, administrators and assigns, release, acquit and forever discharge Nationwide Insurance Company, of and from any and all past, present and future actions, causes of action, claims, demands, damages, costs, loss of services, expenses, compensation, third party actions, suits at law or in equity, including claims or suits for contribution and/or indemnity of whatever nature, and all consequential damage on account of, or in any way growing out of any and all known and unknown personal injuries, death and/or property damage resulting or to result from an automobile/garden tractor collision occurring on March H, 1980 along Pennsylvania Route 77 in Richmond Toivnship, Crawford County, Pennsylvania, which accident gave rise to the claims underlying the action filed in the Court of Common Pleas of Crawford County at No. A.D. 1982-378, the settlement of which claims was approved by said Court on January_, 1983.” (Emphasis added.)

The second suit was filed against Richard Lewis and others in Crawford County, Pennsylvania, and was ultimately settled for $48,000. As a result of the settlement, appellant executed a “Release of All Claims” in favor of the defendants in that case and the Harleysville Insurance Company. No mention of Dr. Brocker was made. The release, which was executed on September 8, 1983, states as follows:

“For and In Consideration of the payment of the sum of Forty-Eight Thousand Dollars ($48,000.00), and other good and valuable consideration, we, being of lawful age, and by these presents do for ourselves, our heirs, executors, administrators and assigns, release, acquit and forever discharge Richard Wayne Lewis, Helen Bock Lewis, Harleysville Insurance Company, Wendal Snapp, Fred Gilbert and Charlene Dickson, and any and all persons, firms and corporations, whether herein named or referred to or not, of and from any and all past, present and future actions, causes of action, claims, demands, damages, costs, loss of services, expenses, compensation, third party actions, suits at law or in equity, including claims or suits for contribution and/or indemnity of whatever nature, and all consequential damage on account of, or in any way growing out of any and all known and unknown personal injuries, death and/or property damage resulting .or to result from an accident occurring on March Ik, 1980 on Route 77 in Richmond Township, Crawford County, Pennsylvania, said accident being more *83 fully described in an action filed in the Court of Common Pleas of Crawford County, Pennsylvania, at A.D. No. 1982-198, which action will be marked settled and discontinued as part of the consideration of this release.
a X * *
“We and each of us agree, as further consideration and inducement for this compromise settlement, that it shall apply to all unknown and unanticipated injuries and damages resulting from said accident, as well as to those now disclosed. It is agreed that the distribution of the above sum shall be made in accordance with all applicable laws and rules pertaining to such distribution.” (Emphasis added.)

This medical malpractice case was initially filed on March 30, 1990 in Summit County, Ohio, as case No. CV 90 031120, against appellees. The Summit County Court of Common Pleas transferred that case to Mahoning County, Ohio, and it became case No. 90 CV 1793. On January 3, 1991, that case was dismissed. Appellant refiled his lawsuit against the appellees in Summit County, Ohio, on January 3, 1992 and it was assigned case No. CV 92 010033. Once again, the Summit County Court of Common Pleas transferred the case to Mahoning County, Ohio by judgment entry dated April 21, 1992. The case was assigned Mahoning County Court of Common Pleas case No. 92 CV 1482.

On December 22, 1992, appellees filed a motion for summary judgment arguing, first, that treatment of appellant was within acceptable standards of medicine and, second, that appellant’s cause of action arose on August 22, 1983, the last time appellant saw Brocker and, therefore, the lawsuit was barred by the one-year statute of limitations. In support of his motion, Brocker attached his own affidavit as well as an affidavit of Daniel R. Neogoy, M.D., and Neogoy’s medical records and reports of his treatment of appellant beginning April 11, 1985. Appellant’s brief in opposition contained an affidavit from James R. Macielak, M.D., stating that Brocker’s treatment of appellant deviated from acceptable medical standards.

The trial court overruled appellees’ motion for summary judgment on January 19, 1993. Appellees’ motion for reconsideration, filed on February 9, 1994, was overruled on March 17, 1994.

This case was set for trial on September 19, 1994. However, prior to trial, the original trial judge became ill and another judge was assigned to the case. On September 2, 1994, appellees filed a second motion for summary judgment, this time arguing that the releases executed by appellant in the Crawford County cases barred his action against appellees in this case. By judgment entry dated October 3,1994, the newly assigned judge granted appellees’ motion for summary judgment. Appellant filed a timely notice of appeal on October 20, 1994. *84 Appellees filed a cross-appeal of the trial court’s order overruling the motion for summary judgment filed on December 22, 1992.

Appellant’s sole assignment of error is as follows:

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

Related

Syphard v. Moore Peterson/Accordia
2010 Ohio 6501 (Ohio Court of Appeals, 2010)
Taylor v. Brocker
690 N.E.2d 63 (Ohio Court of Appeals, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
675 N.E.2d 864, 111 Ohio App. 3d 80, Counsel Stack Legal Research, https://law.counselstack.com/opinion/taylor-v-brocker-ohioctapp-1996.