Tober v. Kaiser Foundation Hospitals

607 N.E.2d 469, 79 Ohio App. 3d 333, 1992 Ohio App. LEXIS 1240
CourtOhio Court of Appeals
DecidedMarch 30, 1992
DocketNo. 59730.
StatusPublished
Cited by4 cases

This text of 607 N.E.2d 469 (Tober v. Kaiser Foundation Hospitals) 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
Tober v. Kaiser Foundation Hospitals, 607 N.E.2d 469, 79 Ohio App. 3d 333, 1992 Ohio App. LEXIS 1240 (Ohio Ct. App. 1992).

Opinions

Francis E. Sweeney, Judge.

Plaintiffs-appellants, Paul E. Tober and his wife, Jeanette K. Tober, appeal from the judgment of the common pleas court which rendered summary judgment in favor of defendants-appellees, Kaiser Foundation Hospitals, Dr. Abi Afonja, Dr. Fernando Aymat, Dr. Edward W. Shannon, and Dr. Nicholas M. Sekerak. For the reasons that follow, we reverse the judgment of the common pleas court.

Appellants commenced this action on February 5, 1987, alleging the appellees were negligent in misdiagnosing appellant Paul E. Tober’s condition as multiple sclerosis, when, in fact, appellant suffered from cervical myelopathy, a surgically correctable spinal disorder. Appellees Kaiser Foundation Hospitals, Dr. Aymat, Dr. Afonja and Dr. Sekerak jointly moved for summary judgment. Drs. Shannon and Juan A. Toledo thereafter separately moved for summary judgment, Dr. Shannon fully incorporating the previous defendants’ motions. Appellants also moved for partial summary judgment. All motions were based on the issue of whether appellants’ complaint was time barred pursuant to R.C. 2305.11.

The evidence indicates that beginning in February. 1977, appellant was examined by Dr. Shannon, who diagnosed him as having multiple sclerosis.

Appellant was subsequently treated by a number of physicians, all of whom are or were affiliated with Kaiser Foundation Hospitals. Appellant states all of the defendants/physicians either confirmed the diagnosis of multiple sclerosis or were silent to said diagnosis.

When appellant’s condition did not improve, the physicians at Kaiser apparently referred appellant to University Hospitals of Cleveland for a neurologi *335 cal consultation. Appellant avers that on September 4, 1985, he visited Dr. Selman of University Hospitals, who advised appellant he may have bony spurs on his neck. Appellant’s deposition testimony indicates he was advised he needed surgery to remove these spurs, but appellant did not want to have surgery until the first of the year. However, appellant’s affidavit states Dr. Selman suggested “the possibility of surgery but recommended another 'MRF (magnetic resonance imaging) test.” In any event, it was appellant’s understanding that Dr. Selman did not feel surgery was urgent.

Appellant underwent an MRI test on September 16, 1985. Thereafter, sometime during the first week of January 1986, appellant was told by Dr. Selman that he needed to undergo a myelogram test, which was given to him on January 6, 1986. Appellant was thereafter advised he needed immediate surgery on his neck area. On January 14, 1986, appellant underwent surgery, which he believed was called cervical diskectomy and fusion. After the operation, appellant was told he had cervical myelopathy, as opposed to multiple sclerosis.

Appellant avers that prior to January 14, 1986, he “was never given any indication * * * that he did not have multiple sclerosis” or that the diagnosis of multiple sclerosis was incorrect. Appellant further denied that Dr. Selman told him on September 4, 1985 that he was probably suffering from cervical myelopathy.

Appellees point to a letter dated September 4, 1985 from Dr. Selman to Dr. Elizabeth Kamenar, which states in pertinent part that Dr. Selman told appellant “he should undergo a surgical procedure * * * [which] would be more of [a] prevention of further deterioration * * The letter states that appellant wished to delay surgery until the first of the year. Finally, Dr. Selman wrote he “suggested that we get further workup [sic] with surface coil MRI studies of both [appellant’s] cervical and lumbar spine in order to determine if a myelogram will be necessary preoperatively.”

Based on the above evidence, the trial court initially rendered summary judgment for all defendants except Dr. Toledo. Appellants timely appealed, raising three assignments of error. Thereafter, appellee Dr. Shannon filed a motion to dismiss the appeal pursuant to Civ.R. 54(B), which was rendered moot by the trial court’s subsequent journal entry granting summary judgment in favor of defendant Dr. Toledo. Appellants failed to file a timely notice of appeal as to the granting of summary judgment in favor of defendant Dr. Toledo. The remaining defendants, however, are parties to this appeal.

We will consider appellants’ three assignments of error jointly. They state:

*336 ASSIGNMENT OF ERROR I
“The trial court erred in granting the motion for summary judgment of defendants-appellees, when the motion lacked proper documentary evidence.”
ASSIGNMENT OF ERROR II
“The trial court erred in granting the motion for summary judgment of defendants-appellees, when, from the evidence presented, a genuine issue of material fact exists.”
ASSIGNMENT OF ERROR III
“The trial court erred in granting summary judgment to defendants-appellees for the reason that plaintiffs-appellants’ cause of action did not accrue until after January 14, 1986, when, after surgery, plaintiff was told that he suffered not from multiple sclerosis, which he had been diagnosed for nine years as having, but rather from cervical myelopathy.”

Appellants contend insufficient documentary evidence exists to support a summary judgment in favor of appellees. Appellants argue their cause of action did not accrue until after January 14, 1986, when, after surgery, appellant was told that he suffered from cervical myelopathy and not multiple sclerosis. Appellees, on the other hand, argue appellants’ cause of action accrued on September 4, 1985, when appellant was told his condition was related to bony spurs on his neck. Appellees contend that on September 4, 1985, he should have known that a misdiagnosis had been made or, at the very least, he should have been put on notice for further inquiry as to the cause of his condition. We find appellants’ arguments have merit.

R.C. 2305.11(A), in effect at the time the instant cause of action was filed, mandates that a medical malpractice action be brought within one year after the cause of action has accrued. R.C. 2305.11(B), at the time, allowed the statute of limitations to be tolled for one hundred eighty days if, prior to the expiration of the one-year period, the claimant who allegedly possesses a medical malpractice claim against a doctor gives written notification of said claim to the doctor.

Under R.C. 2305.11(A), a cause of action for medical malpractice accrues and the statute of limitations commences to run when the patient discovers or, in the exercise of reasonable care and diligence, should have discovered the resulting injury. Oliver v. Kaiser Community Health Found. (1983), 5 Ohio St.3d 111, 5 OBR 247, 449 N.E.2d 438. It has been stated that in making such determinations, the trial court must make the following determinations:

*337

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
607 N.E.2d 469, 79 Ohio App. 3d 333, 1992 Ohio App. LEXIS 1240, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tober-v-kaiser-foundation-hospitals-ohioctapp-1992.