Skip to main content

Traylor v. State

Conn.August 27, 2019No. SC19977Cited 25 times
DismissedC Co.

Case Details

Judge(s)
Robinson; Palmer; Kahn; Ecker; Stevens
Status
Published
Procedural Posture
summary judgment

Related Laws

No specific laws identified for this ruling.

Outcome

The trial court granted summary judgment against the plaintiff on claims against the psychiatrist and employer, finding them barred by res judicata, and granted motions to dismiss against other defendants. The plaintiff's constitutional challenge to Connecticut's medical malpractice certificate requirement and related claims were resolved against him.

Excerpt

The plaintiff sought, inter alia, a judgment declaring unconstitutional the statute (§ 52-190a [a]) that requires a complaint sounding in medical malpractice to be accompanied by a good faith certificate and a letter authored by a similar health care provider opining that there appeared to be evidence of medical negligence. In 2006, following the suicide of his wife, the plaintiff had brought a medical malpractice action against his wife's treating psychiatrist, A, and his employer, C Co., but failed to append to the complaint the good faith certificate and opinion letter required by § 52-190a (a). Although the plaintiff subsequently obtained an opinion letter and amended his complaint, the trial court dismissed the counts of the amended complaint sounding in medical negligence on the ground that the original complaint failed to comply with § 52- 190a (a). The trial court subsequently rendered judgment for A and C Co. on the remaining counts. Thereafter, in 2011, the plaintiff com- menced two additional actions against A and C Co., their telephone answering service, T Co., and its owners, and other governmental offi- cials, employees and entities, among others, in which he challenged the dismissal of his medical malpractice action. Those actions, both of which included the claim that § 52-190a is unconstitutional, ultimately were resolved against the plaintiff. In 2016, the plaintiff, representing himself, commenced the present action against A, C Co., T Co. and its owners, the state, the Appellate Court, and five Superior Court judges. Thereafter, the trial court granted A and C Co.'s motion for summary judgment on the ground that the claims directed against them were barred by the doctrine of res judicata, as the plaintiff previously had or could have raised and litigated those claims in one of the 2011 actions. The trial court granted the motion to dismiss filed by T Co. and its owners, concluding that the plaintiff's claims against them were barred by the prior

What This Ruling Means

**What Happened:** After his wife died by suicide in 2006, Mr. Traylor sued his wife's psychiatrist and the psychiatrist's employer (C Co.) for medical malpractice. He lost that case. Years later, he filed a new lawsuit against the same defendants, making similar claims. He also challenged a Connecticut law that requires people filing medical malpractice lawsuits to include a certificate and letter from another healthcare provider stating there's evidence of negligence. **What the Court Decided:** The court dismissed Traylor's case entirely. The judge ruled that his claims against the psychiatrist and employer were barred by "res judicata" - a legal principle that prevents someone from repeatedly suing over the same issue after losing once. The court also rejected his challenge to Connecticut's medical malpractice filing requirements. **Why This Matters for Workers:** This ruling reinforces that once a court case is decided, you generally cannot re-file the same lawsuit against the same parties. For healthcare workers and their employers, it confirms that Connecticut's requirement for expert medical opinions in malpractice cases remains valid. The decision shows courts will protect defendants from repeated lawsuits over resolved matters, which affects how both workers and employers handle legal disputes.

This summary was generated to explain the ruling in plain English and is not legal advice.

Similar Rulings

Fiveash
Conn. App. Ct.Oct 2022

The plaintiff, a director of member services at the defendant C Co., sought to recover damages from various defendants for alleged gender discrimi- nation and retaliation in violation of a provision (§ 46a-60) of the Con- necticut Fair Employment Practices Act. A few years after the plaintiff was hired, several employees in her department resigned while she was the director, and a few of those employees expressed displeasure with working for her and voiced complaints about her during exit interviews. In response, the defendant D, the executive director of C Co., instructed B, the director of human resources of C Co., to conduct an investigation into the allegations, which resulted in the termination of the plaintiff's employment. The plaintiff then commenced an action against C Co. and a related entity and a separate action against D, B and the defendant T, the deputy director of C Co., with whom the plaintiff did not get along. The two actions were consolidated for the purposes of discovery, pretrial pleadings and trial. Subsequently, the defendants filed a motion for summary judgment in each case, arguing that there were no genuine issues of material fact that would permit an inference of gender discrimi- nation or, in the alternative, that her termination was a pretext for gender discrimination. The trial court granted the defendants' motion, and the plaintiff appealed to this court. Held that the trial court properly granted the defendants' motion for summary judgment in each case, as no reasonable jury could have concluded that the plaintiff's termination was motivated in whole or in part by gender discrimination: the plaintiff did not demonstrate the existence of a genuine issue of material fact as to whether the defendants' legitimate, nondiscriminatory justification for her discharge, namely, repeated charges of mismanagement of employees and failure to respect authority as detailed in the report of the investigation, was a pretext for unlawful discriminatio

Defendant Win
Birkhold
Conn.Jun 2022

The plaintiff, whose marriage to the defendant had been dissolved, appealed from the trial court's postdissolution decision to grant the plaintiff's motion for modification of alimony and the defendant's motion for contempt, and to award the defendant past due alimony and attorney's fees. When the parties' marriage was dissolved in 2009, the plaintiff was employed as the chief executive officer of a major corporation and was paid a base annual salary and bonuses. The parties' separation agreement, which had been incorporated into the judgment of dissolu- tion, required the plaintiff to pay the defendant alimony in the amount of 30 percent of his ''gross annual base income from employment'' and 25 percent of his gross cash bonus. The plaintiff subsequently left that corporation and, in 2015, began working as a commercial real estate broker for C Co. Under C Co.'s compensation plan, the plaintiff received annual draws on future commissions, initially in the amount of $35,000 a year, and, if he did not earn commissions sufficient to cover the draws, he was obligated to pay the difference back to C Co. The plaintiff elected to have the draws deposited into a bank account in the name of a limited liability company, S Co., that he had created in 2014. The plaintiff also deposited into that account money he earned in connection with certain consulting work he performed on the side. The plaintiff notified the defendant when his employment at C Co. began, and she initially agreed to accept monthly alimony in the amount of $875, or 30 percent of the $35,000 annual draw. The plaintiff, however, continued to pay her only $875 per month, even though his annual draw rate increased significantly between 2015 and 2019. In response, the defendant filed her motion for contempt and sought payment of accrued, unpaid alimony that purport- edly was owed under the separation agreement. The plaintiff, on the other hand, sought to modify his alimony obligation due to a substantial change in

Defendant Win
Boyd-Mullineaux
Conn. App. Ct.Apr 2021

The plaintiff, whose marriage to the defendant had previously been dis- solved, appealed to this court from the decision of the trial court denying her postdissolution motion for contempt as to a claimed arrearage for unallocated alimony and child support, claiming that the court incor- rectly determined that she was not entitled to receive a percentage of profit distributions received by the defendant from his purchased membership interest in a company, P Co. The trial court found that the defendant received income from two sources: commission income as an employee of C Co., and distributions as a member of P Co. The court denied the plaintiff's motion for contempt, concluding that the distributions that the defendant received from P Co. were not included in the defendant's gross annual earned income from employment, as defined in the parties' separation agreement. Held that the trial court properly denied the plaintiff's motion for contempt because the distribu- tions received by the defendant as a member of P Co. were not included in the definition of gross annual earned income from employment as defined in the parties' separation agreement: the evidence supported the court's conclusion that the distributions were not derived from the defendant's employment with C Co., including expert testimony that the defendant had paid for an equity interest in P Co., and that the income he received derived from that interest; moreover, there was no provision in the members' agreement, which concerned distributions from P Co., that required members of P Co. to be employed by C Co., the defendant purchased his membership interest in P Co. postdissolu- tion, and he receives distributions on that investment, and the separation agreement provides that all income received by the defendant due to his investment of certain assets shall not be considered in the definition of gross annual earned income from employment. Argued January 19—officially released April 6, 2021

Defendant Win
Troyer
Haw.Sep 2003
Plaintiff Win
Ferguson
OhioSep 2017

Workers' compensation-Appeals-R.C. 4123.512-Consent provision of R.C. 4123.512(D) does not violate Article IV, Section 5(B) of Ohio Constitution because workers' compensation appeals under R.C. 4123.512 are special statutory proceedings and consent provision renders Civ.R. 41(A) clearly inapplicable-Consent provision does not violate Equal Protection Clauses of Ohio and federal Constitutions because distinct classification of claimants in employer-initiated workers' compensation appeals is rationally related to legitimate purposes of limiting improper payments made during pendency of appeals and avoiding unnecessary delay in appeal process-Consent provision does not violate due-process guarantees of Ohio and federal Constitutions because provision is rationally related to legitimate purposes of avoiding needless extension of appeal process designed to run quickly, financial effects on system as whole, and waste of judicial resources-Court of appeals' judgment reversed.

Defendant Win

Facing something similar at work?

Court rulings like this one are useful, but every situation is different. Take 2 minutes to see which laws may protect you — it's free, private, and no account is required to start.

This ruling information is sourced from public court records via CourtListener.com. It is provided for informational and educational purposes only and does not constitute legal advice.