From Casetext: Smarter Legal Research

Eagleston v. Mt. Sinai Medical Center

Appellate Division of the Supreme Court of New York, Second Department
Nov 14, 1988
144 A.D.2d 427 (N.Y. App. Div. 1988)

Opinion

November 14, 1988

Appeal from the Supreme Court, Kings County (Pizzuto, J.).


Ordered that the judgment is affirmed, with costs.

In September 1976 the plaintiff Mark Eagleston underwent surgery for the removal of an undescended left testicle which, if it remained in the plaintiff's groin, could have become cancerous. However, the respondent could not locate the left testicle during surgery and therefore did not remove it. He thereafter advised Mr. Eagleston that no testicle was found and, concluding that he had been born without a left testicle, that he had nothing to worry about. Mr. Eagleston was discharged from treatment November 1976. He consulted the respondent Goldman in 1977 and again in 1980 on account of urinary infections and a pain in his right inguinal area; there is no indication that the 1976 surgery was mentioned at either visit. In 1983, almost seven years after what resulted in only exploratory surgery, he experienced pain at the site of the incision. He returned to the respondent who felt a lump and who, in his 1983 office notes, acknowledged the possibility that in 1976 he "missed" the undescended left testicle. Mr. Eagleston subsequently underwent surgery by another physician, as a result of which an undescended cancerous left testicle was removed. This litigation, premised on the respondent's failure in 1976 to remove the undescended testicle, was commenced in April 1984. The respondent claimed in his answer that the action was time barred. The plaintiffs moved to dismiss his Statute of Limitations defense and he cross-moved for summary judgment dismissing the complaint insofar as it is asserted against him as time barred. His motion was granted, and this appeal ensued.

The plaintiffs have failed to sustain their burden (see, Ciciless v. Lane, 129 A.D.2d 759; Barrella v. Richmond Mem. Hosp., 88 A.D.2d 379; Connell v. Hayden, 83 A.D.2d 30) of establishing that Mr. Eagleston's visits to the respondent in 1977 and 1980 were a continuation of the surgical treatment giving rise to this litigation (see, Barrella v. Richmond Mem. Hosp., supra). Indeed, it appears that these consultations were wholly unrelated to the omission complained of (cf., CPLR 214-a). We note, moreover, that a period in excess of the 2 1/2 year Statute of Limitations elapsed between Mr. Eagleston's visits to the respondent, not once but twice (see, Grellet v. City of New York, 118 A.D.2d 141, 149). The continuous treatment doctrine does not work here to toll the Statute of Limitations (cf., McDermott v. Torre, 56 N.Y.2d 399).

Similarly unavailing to the plaintiffs are the doctrine of equitable estoppel and the separately pleaded cause of action grounded in fraud (see generally, Simcuski v. Saeli, 44 N.Y.2d 442). There is no evidentiary indication that, in 1976, the respondent knew he failed to remove an existing testicle and the plaintiffs do not dispute his attestation that at that time there were then no known radiographic or sonographic techniques for "visualizing" an anatomically hidden undescended testicle. The lack of evidence in the record that the respondent intentionally concealed an act of malpractice and knowingly made a misrepresentation regarding Mr. Eagleston's condition precludes the plaintiffs' use of the equitable estoppel exception to the Statute of Limitations, thus mandating dismissal of the causes of action sounding in medical malpractice (see, Simcuski v. Saeli, supra; Valenti v. Trunfio, 118 A.D.2d 480, lv dismissed 69 N.Y.2d 661). It also mandates dismissal, on the merits, of the cause of action sounding in fraud (see, Simcuski v. Saeli, supra). Finally, given the dismissal of the primary causes of action, dismissal of the plaintiff wife's derivative cause of action was also required (see, Maddox v. City of New York, 108 A.D.2d 42, 49, affd 66 N.Y.2d 270). Mangano, J.P., Lawrence, Spatt and Harwood, JJ., concur.


Summaries of

Eagleston v. Mt. Sinai Medical Center

Appellate Division of the Supreme Court of New York, Second Department
Nov 14, 1988
144 A.D.2d 427 (N.Y. App. Div. 1988)
Case details for

Eagleston v. Mt. Sinai Medical Center

Case Details

Full title:MARK EAGLESTON et al., Appellants, v. MT. SINAI MEDICAL CENTER, Defendant…

Court:Appellate Division of the Supreme Court of New York, Second Department

Date published: Nov 14, 1988

Citations

144 A.D.2d 427 (N.Y. App. Div. 1988)

Citing Cases

Roosa v. Frankel

In support of her contention, the plaintiff substantially relies upon the dentist's purported statement, made…

McClurg v. State of New York

The conduct of Upstate alleged to be fraudulent, i.e., physicians having initialed the report without having…