Sharon Hotham in her capacity as personal representative of the estate of her late

Similar documents
IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ILLINOIS. Defendants. Case No. 07-cv-296-DRH MEMORANDUM & ORDER

STATE OF RHODE ISLAND

This case concerns an insurance claim made by plaintiff Kherallah Salleh with respect to

IN THE SUPREME COURT OF THE STATE OF IDAHO. Docket No ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

STATE OF MAINE. Cumberland. ss, Clerk's Office FEB RECEIVED ) ) ) ) ) ) ) ) ) ) )

Does the Discovery Rule Apply to Claims Brought Under the Wrongful Death Act or Pursuant to the Survival Act?

,) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO ) ) ) ) ) ) ) ) ) ) ) )

- );,.' " ~. ;." CUNIBERLAND, ss. v~. i':=;...ji i i'... _ CIVIL ACTION Docket No. CV "'lr:0 a I~'r'=-D I I D "'). ') L -:~ Tv) - c') - : :' j

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016

THE STATE OF NEW HAMPSHIRE SUPREME COURT

STATEMENT OF THE CASE AND OF THE FACTS. Balis, M.D. (Dr. Balis), a neurosurgeon, and Chester E. Sutterlin, III, M.D. (Dr.

Mock v. Presbyterian Hospital of Plano, CV (TXCA5)

June 28, 2018 ROBERT A. CHAISSON JUDGE. Panel composed of Judges Jude G. Gravois, Robert A. Chaisson, and Hans J. Liljeberg

IN THE SUPREME COURT OF THE STATE OF DELAWARE. MARY MEEKINS and WILLIAM A. MEEKINS, No. 381, 1998 her husband,

NC General Statutes - Chapter 1 Article 3 1

Ostad v Memorial Sloan-Kettering Cancer Ctr NY Slip Op 33888(U) June 11, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan B.

.. ~ i --.,- id. 3,, ;,-. ' (ccllectively, "Hartstone") allege tliat they were injured by alleged improprieties that

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT

Before the court is plaintiff's motion for summary judgment in an action for foreclosure

Before the court is a motion by defendant Maine Standards Co., LLC to dismiss or

This case comes before the Court on Defendant Nancy Dutton's Motion. for Summary Judgment, Defendant Van Meer and Belanger, PA and Kelly

ST.A T:: o r:- MArN. Cumber, 6 -~.., E: -, " ~"' C'erk's Office. JUL 1,.a RE Cc. /VEO

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TENNESSEE WESTERN DIVISION. ) No. 2:10-cv JPM-dkv

FILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016

STATE OF MICHIGAN COURT OF APPEALS

ORDER REVERSING FINAL JUDGMENT AND DENYING APPELLEE=S MOTION FOR COUNSEL FEES

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

McInerney v Thomas 2018 NY Slip Op 33093(U) December 3, 2018 Supreme Court, New York County Docket Number: /17 Judge: Eileen A.

Provisions of the Health Payment Reform Act Affecting Medical Malpractice Litigation

- '~~(~7 ~~',_CV -07~6~3" J

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

INTRODUCTION. maternal-fetal medicine expert in a medical malpractice case alleging a

Clash of the Titans: The Interaction of the Wrongful Death Act, Statute of Repose, Statute of Limitations and the Discovery Rule

PRESENT: Kinser, C.J., Lemons, Goodwyn, and Millette, JJ., and Russell, S.J.

No. 46,036-CA No. 46,037-CA (Consolidated Cases) COURT OF APPEAL SECOND CIRCUIT STATE OF LOUISIANA * * * * *

IN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT. Plaintiffs-Appellants, : No. 13AP-648 v. : (C.P.C. No. 11CVA )

Civil Procedure Case Summaries July October 2009

UNITED STATES COURT OF APPEALS

A SUMMARY OF YOUR RIGHTS AND CHOICES. You May: Summary: Due Date:

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON AUGUST 25, 2011 Session

Roberts & Stevens, P.A., by Ann-Patton Hornthal, Wyatt S. Stevens, Stephen L. Cash, and John D. Noor, for Defendants Marquis Diagnostic Imaging of

v SC: COA: Washtenaw CC: NH VELLAIAH DURAI UMASHANKAR, MD, Defendant-Appellee, and JONATHAN HAFT, Defendant.

IN THE SUPREME COURT OF FLORIDA. Petitioners, CASE NOS.: 91,966 92,382 vs. 92,451 (Consolidated) JAMES S. PARHAM,

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

IN THE COURT OF APPEALS OF INDIANA

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

BAYSIDE PROPERTY MAINT., rivjt.}ul - q A II: 22 Plaintiff ORDER ON DEFENDANTS' MOTION v. TO DISMISS

Defendant Jason Reis has moved to dismiss this matter pursuant to M.R. Civ. P.

FACTS AND PROCEDURAL HISTORY

Woods, Monty v. Up Dish Services, LLC

STATE OF MICHIGAN COURT OF APPEALS

Neil B. KIRSCHEN, M.D., Winthrop University Hospital, Linda W. Roberts,

FILED MAY 22, 2018 In the Office of the Clerk of Court WA State Court of Appeals, Division III

Case 2:17-cv TR Document 22 Filed 02/23/18 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

IN THE SUPREME COURT OF FLORIDA TALLAHASSEE, FLORIDA. Petitioner, APPEAL CASE NO.: 1D PETITIONER S BRIEF ON JURISDICTION

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

Case 2:17-cv MSG Document 7 Filed 10/16/17 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Wright, Berger, Beachley,

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Case 1:11-cv JEC Document 10 Filed 03/14/12 Page 1 of 11

NOT FOR PUBLICATION UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT

IN THE SUPREME COURT OF FLORIDA

United States Court of Appeals

Newman v Mount Sinai Med. Ctr., Inc NY Slip Op 30172(U) January 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

LEGAL RESEARCH, ANALYSIS, AND ADVOCACY FOR ATTORNEYS

FINAL ORDER AFFIRMING TRIAL COURT. Appellant, Auto Glass Store, LLC d/b/a 800 A1 Glass, LLC ( Auto Glass ), timely

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE November 9, 2011 Session

NOTICE OF PROPOSED SETTLEMENT

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

Plaintiff, DECISION AND ORDER ON MOTIONS FOR SUMMARY JUDGMENT. This matter is before the court on motions for summary judgment by both

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

NON-PRECEDENTIAL DECISION SEE SUPERIOR COURT I.O.P : : : : : : : : : : :

Case 0:17-cv WPD Document 1 Entered on FLSD Docket 10/13/2017 Page 1 of 15 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.

Case 1:07-cv GMS Document 7 Filed 04/05/2007 Page 1 of 7 IN UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION. No. 3:15-cv EMC

STATE OF MICHIGAN COURT OF APPEALS

Appealed. Judgment Rendered l iay Joseph Williams COURT OF APPEAL FIRST CIRCUIT NUMBER 2008 CA 2223 MEDICAL REVIEW PANEL PROCEEDING OF

PROOF OF CLAIM AND RELEASE FORM

STATE OF MICHIGAN COURT OF APPEALS

Case 1:09-md LAK-GWG Document 1025 Filed 11/05/12 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

STATE OF NEW HAMPSHIRE JOHN DOE EXETER HOSPITAL COMPLAINT AND REQUEST FOR PANEL AND CLASS ACTION CERTIFICATION

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

) ) ) ORDER ON DEFENDANT'S ) ) ) ) ) ) ) Before the court is Defendant Mid-Maine Waste Action Corporation's motion for

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

Kurt Danysh v. Eli Lilly Co

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016

STATE OF LOUISIANA COURT OF APPEAL FIRST CIRCUIT 2008 CA 2145 C W 2008 CA 2146

Romano v Bon Secours Community Hosp NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI NO.2009-CP APPEAL FROM THE CIRCUIT COURT OF LAUDERDALE COUNTY, MISSISSIPPI BRIEF OF APPELLEE

CHALMERS HARDENBERGH PATRONS OXFORD INSURANCE COMPANY. [ 1] Patrons Oxford Insurance Company appeals from a summary judgment

Transcription:

STATE OF MAINE YORK,SS. SUPERIOR COURT Civil Action Docket No. CV-12-139 SHARON HOTHAM, Personal Representative of the Estate of W aman Hotham, Plaintiff, v. MARK A. RAUTENBERG, M.D. and MARK A. RAUTENBERG, M.D., P.A., ORDER GRANTING MOTION TO DISMISS AS TO PROFESSIONAL ASSOCIATION Def end ants. Sharon Hotham in her capacity as personal representative of the estate of her late husband, W aman Hotham, has filed this medical malpractice action against Mark A. Rautenberg, M.D., for alleged negligent care and treatment in March 2011. The complaint also names as a defendant Dr. Rautenberg' s professional association, Mark A. Rautenberg, M.D., P.A. ("professional association" or "P.A.") Before the court is a motion to dismiss the professional association as a party. The motion to dismiss is granted. Background Waman Hotham was brought to the Goodall Hospital emergency room and treated by Dr. Rautenberg on March 4, 2011. Shortly after discharge he was returned to the hospital with difficulty breathing, and later transferred to Southern Maine Medical Center. He passed away on April 17, 2011. (Def.'s Mot. Dismiss Ex. A.) Just over a year later, on June 5, 2012, plaintiff filed a notice of claim pursuant to section 2853 of the Maine Health Security Act, 24 M.R.S. 2501-2961 et seq. alleging 1

that Dr. Rautenberg, Goodall Hospital, Dr. Danyelle Tierney, Southern Maine Medical Center, and Maine Health, the parent company, were negligent in their treatment of Mr. Hotham and that their negligence caused his death. The notice of claim did not name Dr. Rautenberg's professional association. (Def.'s Mot. Dismiss Ex. A.) After completing discovery and prior to proceeding to hearing before a prelitigation screening panel, plaintiff dismissed the claims against all providers named in the notice of claim except Dr. Rautenberg. (Def.'s Mot. Dismiss 2). The panel issued its decree on May 14, 2014 unanimously finding that Dr. Rautenberg's acts or omissions did not violate the applicable standard of care and that his acts or omissions, if any, were not the cause of Mr. Botham's death. (Def.'s Mot. Dismiss Ex. B). On July 24, 2014 Plaintiff filed the instant complaint, dated July 8, 2014. The complaint names Dr. Rautenberg as a defendant and also names his professional association as a defendant. Discussion The motion to dismiss contends that the action against the professional association must be dismissed because plaintiff did not comply with the procedural requirements of the Maine Health Security Act 1 and because the action against the professional association was filed after the expiration of the three-year limitations period in 24 M.R.S. 2902. The court agrees that the action against the P.A. is barred by the statute of limitations. "[A]ctions for professional negligence must be commenced within 3 years after the cause of action accrues." 24 M.R.S. 2902. A cause of action accrues on the date ' Defendants contend that plaintiff failed to comply with the procedural requirements in subchapter 4-A of the Maine Health Security Act by not naming the P.A. in the notice of claim ~md by not joining it as a party to the hearing before the screening panel. Because the court concludes that the statute of limitations bars the action against the P.A. it does not consider this alternate ground. 2

of the act or om1ss10n giving rise to the injury. Id. The runrung of the 3-year limitation period is tolled, however, by serving or filing a notice of claim, beginning on the date service or filing in Superior Court until 30 days following the day upon which the claimant receives notice of the finding of the panel. 24 M.R.S. 2859, 2903(2). Where there are multiple individuals or entities involved in a professional negligence action, a notice of claim serves to toll the statute of limitations only as to the individuals or entities named in the notice of claim. Garland v. Sherwin, 2002 ME 131, 1 6, 804 A.2d 354. In Garland v. Sherwin, for example, plaintiff filed an initial.notice of claim against a physician and MRI practice but later amended the notice to assert additional claims against another physician (a radiologist) and Eastern Maine Medical Center. The Court held that the statute of limitations as to the radiologist was not tolled until the filing of the amended notice of claim; therefore, since the statute continued to run during the time between the filing of the original notice of claim and the amended notice of claim, the subsequent civil action against the radiologist was filed beyond the statute of limitations and therefore barred. Id. 9[ 5-6. Mark Rautenberg, M.D., P.A. is a distinct, separate legal entity. It was not named in the notice of claim. Strictly speaking, the statute of limitations in section 2902 was not tolled as to it, and continued running after the notice of claim naming Dr. Rautenberg individually had been filed. 24 M.R.S. 2859, 2903(2); Garland, 2002 ME 131, <f[5, 804 A.2d 354. The complaint naming the P.A. (for the first time) is dated July 8, 2014; it was filed on July 11, 2014. That is beyond the 3-year limitation period in this case, which would have expired, at the latest, on April 17, 2014. The clerk will make the following entry, by reference, on the docket pursuant to Rule 79(a): The motion to dismiss is GRANTED as to Mark A. Rautenberg, M.D., P.A. 3

SO ORDERED. DATE: January 12, 2016 4

CV-12-239 ATTORNEY FOR PLAINTIFF: CELINE BOYLE, ESQ. ALEXANDER SPADINGER, ESQ. SHAHEEN & GORDON PA PO BOX 1179 SACO, ME 04072 ATTORNEY FOR DEFENDANT: JAMES MARTEMUCCI, ESQ. GERMANI MARTEMUCCI RIGGLE & HILL 43 DEERING STREET PORTLAND, ME 04101