History
  • No items yet
midpage
Wendell Strout Jr. v. Central Maine Medical Center
94 A.3d 786
Me.
2014
Read the full case

Background

  • April 2009 Strout sought emergency treatment at CMMC for abdominal pain; CAT scan showed large liver lesion; surgeon assessed possible hepatic, biliary, or pancreatic cancer.
  • Dr. Reight suggested potential hepatic/pancreatic cancer and discussed inoperability and poor prognosis before final pathology.
  • Final pathology showed B-cell non-Hodgkin’s lymphoma with high five-year survival; Strout filed a complaint in Oct 2009.
  • Strout filed a notice of claim Feb 2011; CMMC replaced Dr. Reight as defendant in March 2012.
  • Covey, CMMC president, signed a December 28, 2009 letter addressing the complaint, which described Dr. Reight’s prior communications and actions.
  • Jury returned $200,000 verdict for Strout; CMMC moved in limine to exclude Covey’s letter in part; trial admitted a redacted version.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Admissibility of fault admission under apology statute Strout’s fault admission within the letter is admissible under statute Letter is inadmissible as an apology/expressed benevolence under § 2907(2) Statements of fault admissible; statute plain in allowing fault admissions.
Whether part of the letter constitutes an offer to compromise No dispute existed at time of admission; not a compromise Letter included settlement-related relief Not an offer to compromise; admissible under Rule 408.
Potential unfair prejudice from limited disclosure of the letter Single sentence viewed out of context could mislead jury Trial court discretion controlled admissibility appellate record insufficient to determine prejudice; no reversible error established; judgment affirmed.

Key Cases Cited

  • Jones v. Cost Mgmt., Inc., 2014 ME 41 (Me. 2014) (statutory interpretation of ambiguity and plain meaning in apportioning rule)
  • Hickson v. Vescom Corp., 87 A.3d 704 (Me. 2014) (standard for reviewing jury verdicts in light of favorable view of record)
  • Greenstreet v. Brown, 623 A.2d 1270 (Me. 1993) (Rule 408 applicability; compromise negotiations require a dispute)
  • Clark v. Heald, 2009 ME 111 (Me. 2009) (appellate review of discretionary evidentiary rulings; transcript considerations)
  • Springer v. Springer, 2009 ME 118 (Me. 2009) (practice on evidentiary challenges and record on appeal)
  • Greaton v. Greaton, 2012 ME 17 (Me. 2012) (adequacy of record for review in trial proceedings)
  • Lipham, 2006 ME 137 (Me. 2006) (Rule 403/overall prejudice and discretion)
Read the full case

Case Details

Case Name: Wendell Strout Jr. v. Central Maine Medical Center
Court Name: Supreme Judicial Court of Maine
Date Published: Jun 10, 2014
Citation: 94 A.3d 786
Docket Number: Docket And-13-320
Court Abbreviation: Me.