delivered the opinion of the court:
In the first of these two consolidated legal malpractice cases, plaintiffs David R. Meyers and Frederick C. Meyers (the Meyerses) appeal from orders of the Cook County circuit court granting summary judgment to defendants Henry J. Underwood, Jr., and Defrees & Fiske and denying the Meyerses’ motion to reconsider. In the second case, defendant Vedder, Price, Kaufman & Kammholz (Vedder) appeals from a Cook County circuit court order denying its motion to dismiss the Meyerses’ complaint. The Vedder case is being appealed pursuant to Supreme Court Rule 308(a) (155 Ill. 2d R. 308(a)) upon submission by the trial court of two certified questions. 1 For the reasons set forth below, we affirm the granting of summary judgment in favor of Underwood and Defrees. In the Vedder appeal, we answer the first of the two certified questions in the affirmative as to section 13 — 214.3 of the ■ Code of Civil Procedure (735 ILCS 5/13 — 214.3 (West 1992)), and we therefore reverse the denial of Vedder’s motion to dismiss the Meyerses’ complaint.
BACKGROUND
The first of these two consolidated actions, both of which are for legal malpractice, was filed on October 27, 1995. In that action, plaintiffs David R. Meyers and Frederick C. Meyers brought a complaint against defendants Defrees & Fiske, a Chicago law partnership, and Henry J. Underwood, Jr., an attorney with Defrees. Defendants (hereinafter referred to collectively as Defrees) had been retained by the board of Joanna Western Mills (Joanna) allegedly to assist in the sale of Joanna, a closely held, family-owned company in Chicago that manufactured interior window coverings. Count I of the complaint sounds in negligence and count II sounds in tort. According to the complaint, defendants failed to properly draft sale documents and incorrectly advised the Meyerses with respect to the 1986 sale of Joanna to Kenner & Company (Kenner). As a result, a judgment of $1,626,555 was entered (on September 7, 1994) against the Meyerses in a 1987 shareholders suit arising from the 1983 sale of 600 shares of Joanna stock to the Meyerses. That judgment amount was subsequently increased to $4,359,900 as a result of an appellate court opinion issued April 22, 1997, in Regnery v. Meyers,
The second of these consolidated actions was filed by the Meyerses against defendant Vedder, Price, Kaufman and Kammholz, a Chicago law firm that was Joanna’s corporate counsel from 1981 through the fall of 1986. The complaint was filed on March 17, 1998, but because of a tolling agreement executed by the Meyerses and Vedder on December 16, 1994, that earlier date (December 16, 1994) is the effective filing date. The complaint is brought against Vedder in connection with a 1981 voting trust and the previously mentioned 1983 sale of 600 shares of Joanna stock to the Meyerses for $500 per share. The complaint, consisting of four counts, alleges that Vedder failed to draft properly the voting trust and failed to give proper advice as to the trust and the Meyerses’ 1983 purchase of Joanna stock. Counts I and III sound in negligence, and counts II and IV allege breach of contract. The Meyerses claim damages in excess of $5,289,324.01, which is the amount they paid (on January 20, 1998) in satisfaction of the judgment entered in the previously mentioned shareholder litigation. That amount represents the $4,359,900 judgment resulting from the decision in Regnery II plus postjudgment interest and costs.
These two consolidated cases arise from the same facts, which are largely undisputed.
2
In 1981 Joanna was experiencing severe financial losses. Following a number of meetings in mid-August to discuss the situation, Joanna president William Regnery resigned. Shortly thereafter, Frederick Meyers was named president of Joanna and David Meyers was named vice president. The August 1981 meetings also led to creation of a voting trust agreement among certain of Joanna’s shareholders. The agreement was drafted by Vedder attorney Robert J. Stucker
3
and other Vedder attorneys working under his supervision. Frederick Regnery, Henry Regnery and David Meyers were named the trustees of the voting trust, which included 3,745 shares, or slightly more than half the outstanding and issued shares of Joanna stock. Those shares were deposited into the trust by Verla Regnery, one of Joanna’s majority shareholders. Regnery II,
In 1983, Stucker suggested to Fred Meyers that it would be appropriate for Fred and his brother, David, to be allowed to purchase stock in Joanna for $500 per share, a price that Stucker said was consistent with recent sale and purchase transactions among shareholders. Stucker was directed by Joanna to advise the company on the structure and manner in which the proposed sale of shares to the Meyerses would be presented, approved and implemented, and to draft the necessary documentation. On September 13, 1983, Joanna’s board authorized the issuance of 600 shares of stock to be sold to the Meyerses at $500 per share, and on September 26, 1983, the sale was approved by the stockholders. All of the shares in the voting trust were counted in favor of the sale, even though the voting trust proxy was executed by only two of the trustees, David Meyers and Henry Regnery. Frederick Regnery, the third trustee, did not approve the sale and did not execute the proxy. Stucker and other Vedder attorneys drafted all of the documentation used to propose and approve the sale of shares to the Meyerses.
According to the Meyerses, in 1986 negotiations began for the sale of Joanna. The Meyerses allege that in March or April of 1986, Defrees was retained as special counsel to Joanna’s board to assist in the sale. Separate proposals for the purchase of Joanna’s stock were submitted by Kenner & Company and by a group that included Frederick Regnery, the voting trust trustee who did not approve the 1983 sale of shares to the Meyerses. On September 3, 1986, Joanna chairman Henry Regnery sent a letter to Joanna stockholders informing them that, on August 21, 1986, Joanna had entered into an acquisition agreement calling for the acquisition of all of Joanna’s stock by Kenner for $58 million in cash. The letter stated that the stockholders would receive $7,766 for each share, of which $7,097 was to be paid to the stockholders at closing and $669.50 was to be held in escrow to pay undisclosed company obligations. Attached to the letter were transactional documents prepared by Defrees, including an agreement of merger, an escrow agreement, an agency agreement, and a consent agreement. On September 12, 1986, the majority of Joanna’s shareholders executed the consent agreement, thereby approving the Kenner acquisition and (in accordance with the agency agreement) designating Alfred Regnery as the shareholders’ agent in connection with the acquisition. The sale closed in October 1986.
In July 1987, certain former Joanna shareholders, including several Regnery family members (the Regnerys), sued the Meyerses, alleging that the 1983 sale of 600 Joanna shares to David and Fred Meyers constituted a common law breach of trust and a breach of the express terms of the 1981 voting trust agreement. The Meyerses contacted Alfred Regnery, the shareholders’ agent, and requested that he release them from the shareholders’ claims against them pursuant to the agency and consent agreements prepared by Defrees. Regnery II,
In its 1994 final judgment order in the 1987 shareholders’ litigation (following a bench trial), the trial court found that the $500-per-share price the Meyerses paid for the stock in 1983 was “substantially below its fair value” and that at the time they acquired the stock the Meyerses knew it was worth substantially more. The court found that “[t]he Meyers[es] did not disclose to the Joanna board of directors or the stockholders the full compensation they had been receiving^] and the sale was represented to the stockholders as a sale at fair market value. The Meyers[es] also did not disclose to the stockholders the projected income for Joanna in 1983.” The trial court further found that David Meyerses breached his fiduciary duty to Verla Regnery, a depositor in the voting trust, “by using his position as Trustee of the Voting Trust to effectuate the issuance of Joanna stock to himself and his brother at a price far below its actual value.” David Meyers also was found to have breached his duty to Verla Regnery “when he failed to give her notice of his intended action and when he caused the Voting Trust to vote in favor of the sale to himself and his brother without a unanimous decision by the Trustees.” The court also found that, since the voting trust was the majority stockholder in Joanna, David had breached the “separate and independent duties a majority stockholder owes to the minority stockholders.” In addition, the court found that Fred Meyers induced his brother to breach his fiduciary duties, participated in those breaches, and knowingly accepted the benefits from them. The trial court found that the Meyerses received $4,359,900 in profit from those breaches, plus $195,000 in dividends from September 1983 through October 1986 (when Joanna was sold) on the 600 shares of Joanna stock. Judgment was entered against the Meyerses in the amount of $1,626,555, or 35.71% of the amounts obtained by them. The shareholder plaintiffs were 35.71% stockholders in Joanna at the time of the breach.
On appeal, the plaintiff shareholders argued that the trial court erred when it allowed the Meyerses to retain the majority of the profits they obtained through their breach of fiduciary duties. Regnery II,
The appellate court upheld the trial court’s findings as to the Meyerses’ misconduct but found that “the trial court erred in allowing [the Meyerses] to retain all but 35.71% of the profits and dividends they received as a result of the breach.” Regnery II,
A. The Defrees Lawsuit
As previously noted, the Meyerses filed a suit for legal malpractice against Defrees on October 27, 1995, in connection with the 1986 sale of Joanna to Kenner. According to the complaint, Defrees negligently drafted documents accompanying the sale, including a consent agreement and an agency agreement, in such a way that they failed to release the Meyerses from shareholder claims arising from the Meyerses’ 1983 purchase of Joanna stock. The complaint also alleges that defendants improperly and incorrectly advised the Meyerses that all potential shareholder claims against them would be resolved and that they could consent to the Kenner sale without fear of suit. Attached to the complaint is a copy of a letter (dated September 3, 1986) from Joanna chairman Henry Regnery to the stockholders regarding the proposed sale of Joanna’s stock to Kenner. Also attached to the complaint are copies of documents prepared by defendants that accompanied the letter, including a summary outlining the main features of the Kenner transaction, an agreement of merger, an escrow agreement, an agency agreement, and a shareholder consent agreement. Defendants moved to dismiss the complaint, but the motion was denied. They then filed their answer and affirmative defenses.
On November 7, 1997, defendants filed a motion for summary judgment claiming that the Meyerses’ complaint was barred by the two-year statute of limitations and the six-year statute of repose included in section 13 — 214.3 of the Code of Civil Procedure (735 ILCS 5/13 — 214.3 (West 1992)). Defendants also alleged that the Meyerses had come to court with unclean hands and that their complaint was barred by Illinois public policy stating that a court will not aid a party whose cause of action is founded on illegal, immoral or fraudulent acts to relieve himself of the consequences of those acts. In making that claim, defendants pointed to the previously mentioned final judgment order in the 1987 breach-of-trust suit brought by former Joanna shareholders against the Meyerses. In that order (dated September 7, 1994), which is attached as an exhibit to defendants’ motion, the trial court found that David Meyers breached fiduciary duties in connection with the Meyerses’ 1983 purchase of Joanna stock and that Fred Meyers induced those breaches, participated in them and knowingly accepted their benefits. Also attached to the summary judgment motion is a copy of the 1997 appellate court opinion affirming those findings. Regnery II,
On June 12, 1998, the trial court granted summary judgment for defendants, holding that the Meyerses’ suit was barred by the six-year statute of repose found in section 13 — 214.3 of the Code of Civil Procedure (735 ILCS 5/13 — 214.3(c) (West 1992)). The court found that, since the alleged malpractice took place in 1986 (when the consent ■and agency agreements were drafted), the statute of repose barred any actions filed after 1992. The Meyerses’ complaint here was not filed until October 27, 1995. On September 30, 1998, the trial court denied the Meyerses’ motion to reconsider.
B. The Vedder Lawsuit
As previously noted, the Meyerses’ legal malpractice complaint against Vedder was filed on March 17, 1998, but because of a tolling agreement between the parties, the effective filing date was December 16, 1994. Counts I and II of the complaint, which allege negligence and breach of contract, respectively, focus on the 1981 voting trust agreement. According to those counts, Vedder and Stucker failed to properly draft the voting trust to reflect clearly (1) when a unanimous vote of its trustees was required to approve a sale of Joanna stock, (2) when the trustees were required to give the beneficiaries advance notice of their intended action, and (3) when and under what circumstances a trustee could vote on a matter in which he had a personal interest. Counts I and II also allege that Vedder and Stucker failed to advise the voting trust beneficiaries and trustees as to those and other related matters. Counts III and IV also allege negligence and breach of contract, but they focus on the 1983 sale of 600 shares of Joanna stock to the Meyerses. According to those counts, Vedder and Stucker failed to give proper advice regarding the appropriate procedures for valuing the 600 shares sold to the Meyerses in 1983. Counts III and IV also allege that Vedder and Stucker failed to give proper advice (1) that the voting trust shares could not be counted in favor of the sale to the Meyerses unless the trustees voted unanimously in favor of the sale, (2) that Joanna’s board could have legally approved the 1983 sale without the consent of Joanna’s shareholders, (3) that the sale of the shares to the Meyerses, as structured by Vedder and Stucker, was subject to a shareholder challenge on the ground that it was unfair to Joanna’s minority shareholders and the voting trust beneficiaries, and (4) that the sale was subject to challenge on the basis that the voting trust trustees failed to give the beneficiaries proper advance notice of their intent to approve the sale.
Attached to the complaint is a copy of the 1981 trust agreement naming David Meyers, Frederick Regnery and Henry Regnery as voting trustees of the trust (which represented slightly more than half of Joanna’s shares). Section 4 of the trust agreement, which lists powers and duties of the trustees, states in pertinent part:
“(5) Disposition of Shares. Before entering into any agreement for any disposition of any Shares of the Corporation by sale, merger, exchange or otherwise the Trustees shall notify the Holders of the Trust Certificates of their intended action.
(7) Operating Procedures and Interest of Trustees. *** If the trustees at any time disagree as to any decision in which more than one Trustee is authorized to participate, the decision of the majority of the Trustees shall control, except that any decision of the Trustees regarding a sale of any of the Shares, a merger or consolidation, or a sale of a significant portion of the Corporation’s assets, shall require a unanimous decision of the Trustees.”
Other attachments to the complaint include: (1) the minutes of a September 13, 1983, board meeting where Joanna’s board authorized the issuance of 600 shares to be purchased by the Meyerses for $500 per share, contingent upon stockholder approval of the sale; (2) the minutes of a September 26, 1983, shareholders meeting where the proposed sale to the Meyerses was approved by a vote of 98.8 percent of the shares represented at the meeting; and (3) a copy of a proxy executed on September 20, 1983, by David Meyers and Henry Regnery (as trustees of the voting trust) with the intent of approving the sale. That written proxy and the 3,745 shares it represented were counted at the September 26 shareholder meeting as having been voted in favor of the sale to the Meyerses. As previously noted, Frederick Regnery, the third trustee, did not approve the sale and did not execute the proxy.
On May 18, 1998, Vedder moved to dismiss the Meyerses’ complaint pursuant to section 2 — 619 of the Code of Civil Procedure (735 ILCS 5/2 — 619 (West 1992)). As grounds for its motion, Vedder alleged that the Meyerses’ complaint was time-barred under either section 13 — 205 of the Code of Civil Procedure (735 ILCS 5/13 — 205 (West 1992)), the five-year statute of limitations that governed legal malpractice claims prior to January 1, 1991, or under section 13 — 214.3 (735 ILCS 5/13 — 214.3 (West 1992)), the two-year statute of limitations for legal malpractice claims that includes a six-year statute of repose. Vedder also made essentially the same unclean hands argument that Defrees made in its summary judgment motion, claiming that the Meyerses are prohibited from asserting rights growing out of already established wrongful conduct and are barred from obtaining relief from the consequences of that conduct. Among the exhibits attached to Vedder’s memorandum in support of its motion are copies of the 1987 shareholder complaint against the Meyerses, the 1994 final judgment order in that case, and the 1997 appellate opinion (Regnery II,
On December 15, 1998, the trial court denied the motion to dismiss. The court found that, under the six-year statute of repose, the “reasonable period” exception applied and further found that there was a jury question as to whether the Meyerses’ claims were filed within a reasonable period. The court also rejected Vedder’s public policy argument that the Meyerses’ complaint was barred because of the judgment against them in the underlying shareholders’ litigation. The court noted that the Meyerses’ complaint alleged that Vedder initiated and participated in the misconduct for which the Meyerses were found liable.
DISCUSSION
The standard of review is the same in each of these appeals. We review a trial court’s ruling on a motion to dismiss de novo, and the same standard applies to a court’s decision on a summary judgment motion. Epstein v. Chicago Board of Education,
The central question in these appeals is whether the Meyerses’ claims are barred by the six-year statute of repose for malpractice claims that went into effect January 1, 1991. That provision is included in section 13 — 214.3 of the Code of Civil Procedure (735 ILCS 5/13— 214.3 (West 1992)), which provides:
“(b) An action for damages based on tort, contract, or otherwise (i) against an attorney arising out of an act or omission in the performance of professional services *** must be commenced within 2 years from the time the person bringing the action knew or reasonably should have known of the injury for which damages are sought.
(c) Except as provided in subsection (d), an action described in subsection (b) may not be commenced in any event more than 6 years after the date on which the act or omission occurred.
* * *
(f) This Section applies to all causes of action accruing on or after its effective date [January 1, 1991].” 735 ILCS 5/13 — 214.3 (West 1992). 4
Before addressing the applicability of the statute of repose, we must discuss when the Meyerses’ claims accrued in the two actions. If they accrued before January 1, 1991, then the statute of repose does not apply, and their claims are governed by section 13 — 205 of the Code of Civil Procedure (735 ILCS 5/13 — 205 (West 1992)), the five-year general statute of limitations that applied to legal malpractice claims prior to 1991. Garcia v. Pinto,
A. The Defrees Appeal
The Meyerses argue on appeal that their claim was timely filed under either the “new” two-year statute of limitations or its accompanying six-year statute of repose. The Meyerses contend that their claim against Defrees did not accrue until September 7, 1994, the date of the final judgment against them in the underlying Joanna shareholders’ litigation. The Meyerses note that they filed suit in October 1995, well within two years after the September 7, 1994, accrual date. They also argue that, contrary to the trial court’s holding, their claim was filed within the reasonable period of time exception to the statute of repose. Alternatively, they contend that if their September 7, 1994, accrual date is not accepted, then there is a genuine issue of material fact as to the accrual date, and summary judgment thus was improperly granted.
According to the Meyerses, September 7, 1994, is the accrual date for their claims because it was on that date that the Meyerses were found liable for breaches of fiduciary duty and judgment was entered against them in the amount of $1,626,555. The Meyerses argue that, prior to that date, they had no actual damages attributable to defendants’ negligence and therefore had no claim. See Lucey v. Law Offices of Pretzel & Stouffer, Chtrd.,
We need not resolve this dispute. Even if we were to grant that the accrual date was September 7, 1994, that still would leave unresolved the question of whether the Meyerses’ claims against Defrees were barred by the six-year statute of repose, which as we have indicated is the overriding issue in these appeals. Accordingly, for purposes of our analysis, we will treat this case as though the Meyerses’ claims accrued on September 7, 1994, although we note that we are not accepting that date in preference over the 1991 date.
The Meyerses argue that the trial court erred when it found that their suit against Defrees was barred by the six-year statute of repose. The court found that because the alleged malpractice by defendants took place in 1986, the statute of repose barred any actions filed after 1992.
The Meyerses contend that where a new statute or amendment shortens a limitations or repose period, a “reasonable period of time” is allowed after the amendment’s effective date in which to file an action. Goodman v. Harbor Market, Ltd.,
Defrees argues that 21 months was a reasonable period of time in which to file an action. Defrees also contends that, contrary to the Meyerses’ argument that it was unfair to repose their claims before they accrued, such a result is “part of the very nature of statutes of repose, which serve to bar actions that have not yet been discovered.” Thus they argue that the Meyerses’ claims were barred by the statute of repose and summary judgment was properly granted on that basis. We agree.
The Meyerses rely principally upon Goodman in making their argument, but that case is of little help to them. In Goodman, the plaintiff filed a legal malpractice claim against his former attorneys in 1993, charging malpractice in connection with a promissory note executed by the plaintiff and his mother- and father-in-law in April 1985. The plaintiffs mother-in-law filed suit against him in January 1993 to enforce the note, and the plaintiff filed his third-party action against his former attorneys on November 8, 1993. The trial court granted the attorneys’ motion to dismiss, finding that the plaintiffs complaint was time-barred by the six-year statute of repose for legal malpractice claims (735 ILCS 5/13 — 214.3(c) (West 1992)). On appeal, the decision was reversed. The appellate court noted that where an amendment shortens a statute of limitations or repose, it “will not be retroactively applied so as to terminate a cause of action unless the party has had a reasonable period of time after the amendment’s effective date in which to file an action.” Goodman,
From such language the Meyerses infer a “two-part test” for determining whether their claims were filed within a reasonable time. According to the Meyerses, the first part of this test focuses on the period between the accrual of the plaintiffs claim and the date he filed his action. Second, the plaintiff also must have filed suit within the repose period itself (here, six years), calculated from the effective date of the statute. The Meyerses thus argue that they satisfied both parts of this test. Their action was filed on October 27, 1995, less than two years after their claims accrued, and it was filed “well within” the six-year maximum extent of the repose period, or January 1, 1997.
The Meyerses’ inference of and reliance upon this “test” is misplaced. Nowhere in Goodman do we find an explicit statement of this “two-part test.” Moreover, undercutting the Meyerses’ implied assertion that the “reasonable period” should be measured from the date of accrual, there is language in Goodman, including passages quoted by the Meyerses, clearly indicating that the reasonable period is measured from the statute’s effective date. Goodman,
As to the second part of the test, the Goodman court does note that the reasonable period “can never be more than the repose period itself.” Goodman,
In the instant case, the Meyerses had 21 months after the statute’s effective date before the termination of the repose period, and the trial court found that was “clearly a reasonable time.” A period even shorter than 21 months has also been found reasonable. In Charles v. Meyer Medical Group, S.C.,
As noted above, the Meyerses also argue that it was “fundamentally unjust” for their claims to be barred before they even accrued. They contend that, under the analysis in Lucey v. Law Offices of Pretzel & Stouffer, Chtrd.,
Statutes of repose generally operate to curtail the “long tail” of liability that results from the discovery rule, under which a cause of action does not accrue until the plaintiff knows or reasonably should know of his wrongfully caused injury. Anderson v. Wagner,
“The period of repose gives effect to a policy different from that advanced by a period of limitations; the purpose of a statute of repose is to impose a cap on the applicability of the discovery rule so that the outer limit terminates the possibility of liability after a definite period of time, regardless of a potential plaintiff’s lack of knowledge of his cause of action. [Citations.] *** The fact that a repose provision may, in a particular instance, bar an action before it is discovered is an accidental rather than necessary consequence.” (Emphasis added.) Serafin,284 Ill. App. 3d at 588 ,672 N.E.2d at 310 , citing Mega v. Holy Cross Hospital,111 Ill. 2d 416 , 424,490 N.E.2d 665 , 669 (1986).
Thus it is not “fundamentally unjust” that the statute of repose here would bar the Meyerses’ claims before they accrued. The supreme court has held that such a result presents no due process violation, even though reposing a claim before it is discovered might seem “harsh and unfair.” Anderson,
Moreover, in point of fact there is a way to prevent loss of the entire action, at least in cases such as this, in that there was another option open to the Meyerses. They could have brought a third-party action. See Lucey v. Law Offices of Pretzel & Stouffer, Chartered,
B. The Vedder Appeal
As noted, the Vedder appeal comes under Supreme Court Rule 308(a) (155 Ill. 2d R. 308(a)), with two questions certified by the trial court. Those questions are as follows:
“I. Whether 735 ILCS 5/13 — 214.3, or its predecessor, 735 ILCS 5/13 — 205, or neither of them, bars this cause of action where: (i) the alleged acts or omissions of the defendant attorneys took place in 1981 and 1983; (ii) the plaintiffs were sued in the underlying action in 1987, allegedly as a result of the attorneys’ acts or omissions; (iii) the statute of repose became effective on January 1, 1991; (iv) judgment was entered against the plaintiffs in the underlying action on September 7, 1994; and (v) plaintiffs effectively filed their legal malpractice action on December 16, 1994.
II. Whether plaintiffs’ conduct, as found by the trial court in the underlying action, bars plaintiffs from pursuing a legal malpractice claim under Illinois law against the defendant law firm, taking into account plaintiffs’ allegations regarding defendant’s involvement in the conduct and plaintiffs’ alleged reliance on defendant’s advice in undertaking the conduct.”
Thus the issues presented in this action are substantially interrelated with the issues presented in the first of these two consolidated actions, the Defrees case. However, unlike the Defrees appeal, in this case, as set forth in the certified questions presented, the alleged malpractice took place in 1981 and 1983. Hence, if the six-year statute of repose were applied rigidly to the Meyerses’ claims against Vedder, they would be reposed (in 1987 or 1989) before the 1991 statute went into effect. But, as previously noted, where (as here) an amendment shortens a statute of limitations or repose, it “will not be retroactively applied so as to terminate a cause of action unless the party has had a reasonable period of time after the amendment’s effective date in which to file an action.” Goodman,
Nevertheless, Vedder argues on appeal that the reasonable period exception does not apply to the Meyerses’ claims. According to Vedder, Illinois courts have applied that exception only to causes of action where the injuries occurred prior to the effective date of the statute, but were not discovered until after the effective date. Vedder asserts that because the Meyerses incurred no actionable damages until the (September 7) 1994 judgment against them, they were not injured until then. Thus since their injuries came after the statute’s (January 1, 1991) effective date, the reasonable period exception does not apply. The Meyerses contend that, under Vedder’s interpretation, only plaintiffs who suffered actionable damages prior to the statute’s effective date would be entitled to the reasonable period exception. However, the Meyerses argue that the reasonable period exception applies to plaintiffs who were injured before the effective date of the statute but whose inchoate claims did not accrue until afterwards, perhaps because they were not discovered or because actual damages were not yet incurred.
Vedder points to Lucey v. Law Offices of Pretzel & Stouffer, Chtrd.,
Vedder also relies upon Serafin v. Seith,
Vedder argues that, even if the reasonable period exception does apply, the trial court mistakenly held that the exception was satisfied because the Meyerses’ complaint was filed just a few months after the September 1994 judgment against them. Vedder contends that, “[ujnder Illinois law, the time period to be examined for reasonableness is the period between the effective date of the statute and the time the complaint was filed, not the time period between the date the plaintiff discovers his injury and the date the complaint is filed.” In response, the Meyerses contend that the trial court correctly applied the (previously discussed) two-part test drawn from Goodman, the first part of which focuses on the time elapsed between accrual of the plaintiffs claim and the time when the complaint was filed. Thus the Meyerses argue that their complaint was filed in a timely manner “once their claims accrued.” As noted above, we find no support in Goodman for the Meyerses’ position as to that test, and we agree with Vedder that the “reasonable period” is measured not from the accrual date but from the statute’s effective date. See Moore, 95 111. 2d at 233,
Vedder next contends that the nearly four-year period that elapsed from the statute’s effective date (January 1, 1991) to the time when the Meyerses filed their complaint (December 16, 1994) is too long to be considered reasonable and the Meyerses’ claim thus is barred by the statute of repose.
As noted, in this case the alleged malpractice occurred in 1981 (the voting trust) and 1983 (the sale of Joanna shares to the Meyerses). If the six-year statute of repose were applied without any exception, the Meyerses’ claims here would have been terminated in 1987 and 1989. Thus the claims would have been instantaneously barred when the new statute went into effect on January 1, 1991. The situation in the Defrees case of course was different. There, because the alleged malpractice took place in September 1986 (the drafting of the agency and consent agreements in the sale of Joanna to Kenner), the Meyerses had until September 1992, or 21 months after the statute’s effective date, in which to file their suit. Nevertheless, for purposes of the reasonable period exception, it makes no difference which category we are dealing with: cases where the repose period immediately extinguishes the inchoate cause of action, or cases where the repose period merely shortens the time in which to file suit. See Goodman,
Here, Vedder relies upon M.E.H. v. L.H.,
The Meyerses attempt to distinguish M.E.H. on the grounds that it addressed childhood sexual abuse, an “entirely different” area of the law from legal malpractice, and that the 12-year repose period was “significantly different” from the six-year period in the instant case. What the Meyerses appear to be arguing is that if M.E.H. had dealt with legal malpractice and a six-year repose period (instead of 12 years), the court would have held that 3 years and 10 months was a reasonable period in which to file suit and, further, that anything less than six years would be reasonable. We disagree in that we find no meaningful distinction between the holding in M.E.H. and the case at bar. We also note that a period far shorter than 3 years and 10 months has been held to be unreasonable. See Charles v. Meyer Medical Group, S.C.,
Accordingly, the answer to the first of the two certified questions is in the affirmative as to section 13 — 214.3, and the Meyerses’ suit against Vedder thus is barred by the section 13 — 214.3(c) statute of repose. Since the answer to the first question is fully dispositive, the second question is rendered moot and need not be considered here.
For the reasons set forth above, we affirm the granting of summary judgment in favor of Defrees in the first consolidated case, and we affirm the denial of the Meyerses’ motion to reconsider. As to the second consolidated case, because our answer to the first certified question is in the affirmative, we reverse the denial of Vedder’s motion to dismiss the Meyerses’ complaint and remand to the circuit court for entry of an order granting Vedder’s motion to dismiss. 7
No. 1 — 98—4013, Affirmed.
No. 1 — 99—0504, Certified question answered; reversed and remanded with directions.
COUSINS, EJ., and McNULTY, J., concur.
Notes
The full text of these certified questions is set forth in the discussion portion of the Vedder appeal below.
Where the facts are disputed, it is so indicated.
On or about June 8, 1982, Stucker was named secretary of Joanna, a position he held through the fall of 1986.
Section 13 — 214.3 was amended by Public Act 89 — 7 (Pub. Act 89 — 7, eff. March 9, 1995), but that statute was held unconstitutional in its entirety by the Illinois Supreme Court in Best v. Taylor Machine Works,
We note that in making this observation we are not suggesting that the Meyerses should have been or were required to file such a third-party action. We mention the third-party alternative only in the context of the Meyerses’ assertion that any action they might have filed prior to September 7, 1994, “would have been dismissed as unripe.” Clearly that is not the case.
The trial court concluded that the plaintiffs’ claims against their mother were time-barred under a different limitations provision. M.E.H.,
Where an appeal involves a certified question, a reviewing court has the authority to “ ‘ “enter any judgment and make any order that ought to have been given or made” ’ ” and to make any other orders and grant any relief that may be required. Hayes v. Wilson,
