McCarthy v. Omega PSI PHI Fraternity , 2011 IL App (1st) 92950 ( 2011 )


Menu:
  •                            ILLINOIS OFFICIAL REPORTS
    Appellate Court
    McCarthy v. Omega Psi Phi Fraternity, Inc., 
    2011 IL App (1st) 092950
    Appellate Court            GERALD S. McCARTHY, Plaintiff-Appellee, v. OMEGA PSI PHI
    Caption                    FRATERNITY, INC.; and TENTH DISTRICT, an Unincorporated
    Association, Defendants-Appellants.
    District & No.             First District, First Division
    Docket No. 1–09–2950
    Filed                      June 30, 2011
    Rehearing denied           July 28, 2011
    Held                       The amended complaints adding defendants as parties to plaintiff’s action
    (Note: This syllabus       for defamation per se based on false statements made regarding his
    constitutes no part of     involvement in fraternity hazing activities were barred by the statute of
    the opinion of the court   limitations, notwithstanding plaintiff’s contention that the amended
    but has been prepared      complaints related back to his timely filed original complaint pursuant to
    by the Reporter of         section 2–616(d) of the Code of Civil Procedure, since plaintiff did not
    Decisions for the          make a mistake as to defendants’ identity and there was no concealment
    convenience of the         of defendants’ identity.
    reader.)
    Decision Under             Appeal from the Circuit Court of Cook County, No. 03–M1–0018637;
    Review                     the Hon. Pamela E. Hill Veal, Judge, presiding.
    Judgment                   Reversed.
    Counsel on                 Hinshaw & Culbertson LLP, of Chicago (Marcos Reilly, of counsel), for
    Appeal                     appellants.
    Law Office of James E. Taylor, P.C., of Chicago (James E. Taylor, of
    counsel), for appellee.
    Panel                      JUSTICE LAMPKIN delivered the judgment of the court, with opinion.
    Presiding Justice Hall and Justice Rochford concurred in the judgment
    and opinion.
    OPINION
    ¶1          After a bench trial, defendants Omega Psi Phi Fraternity, Inc., and Tenth District were
    found liable for defamation per se of plaintiff, Gerald McCarthy. Although defendants raised
    a number of issues on appeal, the dispositive issue is whether plaintiff’s amended complaints
    adding defendants were barred by the statute of limitations. The resolution of this issue
    depends on whether plaintiff made a mistake concerning the identity of the proper party, so
    that plaintiff’s fourth and fifth amended complaints related back to his timely filed
    complaint. Based on the following, we reverse the judgment the trial court entered in favor
    of plaintiff.
    ¶2                                          BACKGROUND
    ¶3          Omega Psi Phi is a national fraternity composed of undergraduate and graduate members
    both on and off college campuses. The fraternity is divided into districts and is run by elected
    and appointed officials. The Tenth District oversees Chicago. The Sigma Omega chapter of
    the fraternity is located in Chicago.
    ¶4          Plaintiff became a member of the fraternity in 1982. Plaintiff has held various elected and
    appointed positions within the organization. During the time at issue, plaintiff was the first
    vice district representative of the Tenth District. Outside of the fraternity, plaintiff is an
    attorney and a certified public accountant.
    ¶5          Plaintiff campaigned for the position of Tenth District representative in the April 11,
    2003 election. Plaintiff ran against the incumbent, Dwight Pointer. Pointer became a member
    of the fraternity in 1976 and has held various elected and appointed positions within the
    organization. Plaintiff ultimately lost the election and withdrew from the fraternity shortly
    thereafter. Plaintiff’s defamation claim is based on a belief that defendants encouraged
    Pointer to disseminate false information regarding plaintiff’s involvement in illegal hazing
    activities in order to sabotage plaintiff’s campaign for district representative. We summarize
    the relevant events necessary to decide this case.
    -2-
    ¶6          In the summer of 2001, allegations were raised regarding hazing incidents that took place
    in January 2001. Although not the focus of the allegations, plaintiff’s name was mentioned
    as having been involved in the illegal activities. Following an investigation, the allegations
    were deemed unfounded as to plaintiff. The investigations, however, did result in sanctions
    to some fraternity members. In relevant part, Maceo Rainey and John Spellers were expelled
    from the fraternity.
    ¶7          On March 29, 2003, Pointer, in his “office” as district representative, received a
    videotape from a fellow fraternity member, Johnny Lynch,1 in relation to the January 2001
    “illegal intake process.” According to a letter written by Lynch and sent to Pointer, Lynch
    ran into Rainey in June 2002 and Rainey said he was innocent of the charges that caused his
    expulsion. Nearly nine months later, Rainey sent Lynch the videotape allegedly documenting
    the illegal intake proceedings at issue. The videotape seemingly depicted a party following
    a nonsanctioned intake ceremony that took place on January 13, 2001. Plaintiff appeared on
    the videotape. Along with the videotape, Rainey and Spellers included a memorandum
    describing the events at issue. In the memorandum, Rainey and Spellers claimed they were
    introduced to a group of men interested in joining the fraternity outside the sanctioned
    channels of initiation and were involved in the planning of pledge sessions because “if they
    did not have a pledge process, they would be missing out on chapter history and would be
    deprived of basic frat knowledge, just in case they ran into real Ques, who pledged
    underground.” According to the memorandum, plaintiff was kept abreast of the pledges’
    progress and set the date for their intake as January 13, 2001, at 1 a.m.
    ¶8          After receiving the information, Pointer contacted national officials, namely, the grand
    counselor and the grand basileus, who recommended that the Sigma Omega chapter be
    suspended pending an investigation. Pointer also sought the advice of a past district
    representative, who agreed with the recommendation.
    ¶9          On April 1, 2003, Pointer, as district representative, suspended plaintiff and 11 other
    fraternity members, along with the Sigma Omega chapter, pending an investigation into the
    “illegal intake process.” An e-mail was sent to Glen Brewer, the basileus of the Sigma
    Omega chapter, indicating the same. Notice of the suspension was also sent to “all Fraternity
    officials needing to know ***, i.e., all Chapter Presidents, Members of the District Council,
    and Grand Officers.” Someone on the circulation list released the suspension information to
    the publisher of “Que-Nections,” a newsgroup for fraternity members. An investigative
    committee was formed to address the allegations. Review of the videotape demonstrated that
    the contents depicted actually took place during two separate events, one being the illegal
    intake party on January 13, 2001, and the other being an unrelated party from January 30,
    2000. The tape lasted approximately 4 1/2 minutes and was of extremely poor quality.
    Rainey admitted to the committee that he combined two different events on the tape.
    ¶ 10        Following the investigation, on April 7, 2003, plaintiff’s suspension was lifted. Plaintiff
    was notified by Pointer via letter on Omega Psi Phi stationery. The letter was signed by
    1
    Lynch held the position of Indiana state representative, which was also a part of the Tenth
    District.
    -3-
    Pointer as Tenth District representative. The letter indicated that carbon copies were sent to
    the grand basileus, the grand counselor, and the district counselor.
    ¶ 11       On July 9, 2003, plaintiff filed an initial complaint for slander, libel, and defamation per
    se against Maceo Rainey and John Spellers, alleging they maliciously and wrongfully
    doctored evidence and gave false statements regarding plaintiff’s involvement in fraternity
    hazing activities. Plaintiff alleged Rainey and Spellers caused the false statements to be
    published in an e-mail newsletter. Plaintiff alleged that his reputation was greatly injured by
    the publication of the false statements. Rainey and Spellers filed a joint pro se motion to
    dismiss the complaint contending the lawsuit was “frivolous,” had “no legal basis,” and
    failed to “show any evidence of slander or defamation” on the part of Rainey and Spellers.
    Although the trial court’s order does not appear in the record, the court seemingly denied the
    motion to dismiss because Rainey and Spellers filed a joint pro se answer to plaintiff’s
    complaint on October 21, 2003.
    ¶ 12       On November 12, 2003, plaintiff requested leave to amend his complaint to add an
    additional defendant. Leave was granted. On November 26, 2003, plaintiff filed an amended
    complaint for slander, libel, and defamation per se against Rainey, Spellers, and Pointer. The
    underlying allegations remained the same as in the initial complaint with the additional claim
    that Pointer conspired with Rainey and Spellers to “maliciously injure the plaintiff in his
    good name and reputation, by doctoring evidence and giving false statements of the
    plaintiff[’s] involvement in hazing activities” thereby leading to plaintiff’s suspension from
    “the Omega Psi Phi Fraternity.” In the amended complaint, plaintiff added facts such that
    Pointer was the district representative of the Tenth District of Omega Psi Phi and, at the time
    of the offense, Rainey and Spellers had been expelled from the fraternity for alleged
    participation in illegal intake or hazing activities.
    ¶ 13       Pointer filed a joint motion to dismiss the amended complaint pursuant to section
    2–619.1 of the Code of Civil Procedure (Code) (735 ILCS 5/2–619.1 (West 2002)) arguing
    that plaintiff failed to state a cognizable cause of action and an affirmative matter, namely,
    conditional privilege, defeated the claim. Rainey and Spellers jointly filed a pro se motion
    to dismiss pursuant to section 2–615 of Code (735 ILCS 5/2–615 (West 2002)) for failing
    to state a cognizable claim.2 On July 8, 2004, both motions to dismiss were withdrawn and
    plaintiff was given 28 days to amend his complaint.
    ¶ 14       On August 11, 2004, plaintiff filed a second amended complaint for slander, libel, and
    defamation per se against Pointer, Rainey, and Spellers. On August 13, 2004, Pointer filed
    a motion to strike plaintiff’s second amended complaint for failing to file the pleading within
    the 28 days ordered by the trial court and failing to request an extension. The motion to strike
    was denied. Pointer, Rainey, and Spellers each separately filed motions to dismiss the second
    amended complaint pursuant to section 2–615 of the Code for failing to state a cause of
    action for defamation. Pointer’s motion was granted, while Rainey’s and Spellers’ motions
    were denied. On December 16, 2004, the trial court granted plaintiff leave to amend his
    2
    The record on appeal, however, includes a pro se answer filed by Rainey and Spellers prior
    to the motion to dismiss.
    -4-
    complaint yet again.
    ¶ 15        On January 12, 2005, plaintiff requested additional time to file a third amended
    complaint. The request was granted. On January 27, 2005, plaintiff filed a third amended
    complaint for slander, libel, and defamation per se against Pointer, Rainey, and Spellers.
    Pointer, Rainey, and Spellers each separately filed motions to dismiss the third amended
    complaint pursuant to section 2–615 of the Code for failure to state a claim. The motions to
    dismiss were denied and Pointer, Rainey, and Spellers were ordered to answer plaintiff’s
    third amended complaint. Answers were filed and discovery ensued.
    ¶ 16        Pointer and plaintiff, on July 24, 2006, and December 21, 2006, respectively, filed cross-
    motions for summary judgment. Meanwhile, on November 15, 2006, Rainey and Spellers
    entered into settlement agreements with plaintiff and were subsequently dismissed from the
    lawsuit. On March 13, 2007, the cross-motions for summary judgment were denied. In its
    order, the trial court stated: “Judge specifically finds that the statements made by Pointer
    were not made in good faith.”
    ¶ 17        The case proceeded to trial on June 8, 2007, June 15, 2007, August 10, 2007, and August
    17, 2007. At the close of evidence, the parties were given until December 14, 2007, to submit
    written closing arguments.
    ¶ 18       In the interim, on September 24, 2007, plaintiff requested leave to file a fourth amended
    complaint. In his motion to amend, plaintiff requested leave to add Omega Psi Phi as a
    defendant pursuant to section 2–616(d) of the Code (735 ILCS 5/2–616(d) (West 2006)).
    Plaintiff argued that he did not become aware of the fraternity’s involvement in plaintiff’s
    suspension until the trial. Plaintiff added that, at trial, a member of the fraternity participated
    in the case as if Omega Psi Phi was a named defendant and the fraternity paid Pointer’s legal
    fees.
    ¶ 19        On October 1, 2007, the trial court granted plaintiff leave to add Omega Psi Phi as a
    defendant. The trial court dismissed Pointer individually with prejudice. The court
    additionally granted plaintiff leave to file a motion asking to add Pointer as a defendant in
    his capacity as an agent for Omega Psi Phi with oral arguments on the motion set for
    November 20, 2007.
    ¶ 20        Plaintiff filed his fourth amended complaint on November 16, 2007, alleging slander,
    libel, and defamation per se against Pointer, as the Tenth District representative, and
    defendants for the first time. Plaintiff alleged that defendants encouraged Pointer to suspend
    plaintiff. On November 20, 2007, the trial court directed plaintiff to remove Pointer from the
    caption and pleadings as a named defendant and gave plaintiff 21 days to file a fifth amended
    complaint.3 In a separate order, the trial court said: “IT IS HEREBY ORDERED that as to
    the dismissal of Defendant Pointer, as an individual, in the Order of October 1, 2007,
    pursuant to Supreme Court Rule 304(a), the Court finds no just cause to delay enforcement
    of or appeal from that ruling.”
    ¶ 21        On December 14, 2007, plaintiff filed his fifth amended complaint for defamation per
    3
    A transcript of the scheduled oral argument does not appear in the record.
    -5-
    se against defendants alleging that he suffered “monetary damages because the funds that he
    expended to campaign for election were for naught, as the election was tainted by the
    dissemination of false information sanctioned by [defendants].”
    ¶ 22       On January 16, 2008, defendants filed their appearances in the case. On February 8, 2008,
    defendants filed an answer and affirmative defenses arguing, in relevant part, that plaintiff’s
    defamation claim was barred by the statute of limitations and the doctrine of res judicata.
    The parties agreed to submit the case to the court for a decision based on the record of the
    original trial. No new evidence was submitted.
    ¶ 23       On May 27, 2009, the trial court found defendants liable for defamation per se and
    awarded plaintiff $5,800 in actual damages. The court did not address defendants’
    affirmative defenses. On October 16, 2009, the trial court awarded plaintiff $148,132.22 in
    punitive damages.
    ¶ 24                                         ANALYSIS
    ¶ 25        We address whether the relation-back doctrine applied to plaintiff’s amended complaints
    adding defendants as parties to overcome defendants’ statute of limitations affirmative
    defense.
    ¶ 26        An assertion that a claim is barred by the statute of limitations is a matter properly raised
    by a section 2–619 motion to dismiss. Porter v. Decatur Memorial Hospital, 
    227 Ill. 2d 343
    ,
    352, 
    882 N.E.2d 583
     (2008). Although defendants did not file a motion to dismiss, the
    question before the trial court was whether the addition of defendants related back to the
    timely filed complaint under section 2–616(d) so as to avoid the affirmative bar of the statute
    of limitations. 
    Id. at 352-53
    . Under the circumstances described, the appropriate standard of
    review is de novo. 
    Id. at 353
    .
    ¶ 27        Defamation actions must be commenced within “one year next after the cause of action
    accrued.” 735 ILCS 5/13–201 (West 2006). Defendants were added to the complaint in
    November 2007 and the alleged defamatory action took place on April 1, 2003. It is clear,
    and plaintiff does not disagree, that he did not bring the defamation action against these
    defendants within the statute of limitations.
    ¶ 28        Section 2–616(d) provides a method by which an amended complaint adding a party can
    relate back to an earlier pleading. Section 2–616(d) provides:
    “A cause of action against a person not originally named a defendant is not barred by
    lapse of time under any statute or contract prescribing or limiting the time within
    which an action may be brought or right asserted, if all the following terms and
    conditions are met: (1) the time prescribed or limited had not expired when the
    original action was commenced; (2) the person, within the time that the action might
    have been brought or the right asserted against him or her plus the time for service
    permitted under Supreme Court Rule 103(b), received such notice of the
    commencement of the action that the person will not be prejudiced in maintaining a
    defense on the merits and knew or should have known that, but for a mistake
    concerning the identity of the proper party, the action would have been brought
    against him or her; and (3) it appears from the original and amended pleadings that
    -6-
    the cause of action asserted in the amended pleading grew out of the same transaction
    or occurrence set up in the original pleading, even though the original pleading was
    defective in that it failed to allege the performance of some act or the existence of
    some fact or some other matter which is a necessary condition precedent to the right
    of recovery when the condition precedent has in fact been performed, and even
    though the person was not named originally as a defendant.” (Emphasis added.) 735
    ILCS 5/2–616(d) (West 2006).
    ¶ 29       Before examining the requirements of section 2–616(d), we assess whether the section
    applies at all by determining whether plaintiff made a mistake concerning the identity of the
    proper party. Pruitt v. Pervan, 
    356 Ill. App. 3d 32
    , 36, 
    825 N.E.2d 299
     (2005).
    ¶ 30       Effective January 1, 2003, the legislature amended section 2–616(d) to impose more
    stringent requirements for amending complaints, similar to those required by the Federal
    Rules of Civil Procedure. 
    Id.
     at 36 (citing Compton v. Ubilluz, 
    351 Ill. App. 3d 223
    , 233-34,
    
    811 N.E.2d 1225
     (2004)). We review postamendment case law to ascertain when a mistake
    in identity occurs.
    ¶ 31       In Fassero v. Turigliatto, 
    349 Ill. App. 3d 368
    , 
    811 N.E.2d 252
     (2004), the plaintiff was
    injured in a car accident. The driver said his name was Thomas Turigliatto when, in fact, his
    name was Todd Turigliatto. Thomas was Todd’s brother and the owner of the car. The
    plaintiff sued Thomas, but moved to amend her complaint when she learned the driver was
    actually Todd. 
    Id. at 369-70
    . In order to determine whether the case involved a mistaken
    identity, the court examined the plaintiff’s intent in bringing the lawsuit. 
    Id. at 371
    . Based
    on the record, the court found the plaintiff intended to bring the suit against the driver
    because the complaint solely addressed the conduct of the driver, never alleging the owner
    breached a duty of care. 
    Id. at 372
    . The court concluded the case was a classic example of
    mistaken identity. 
    Id.
     Therefore, the amended complaint related back to the original
    complaint.
    ¶ 32       In comparison, in Pruitt, the record revealed the plaintiff wished to sue the property
    manager in a premises liability action for alleged negligence in the maintenance of a
    stairwell. Pruitt, 
    356 Ill. App. 3d at 37
    . Six months after the statute of limitations expired,
    the plaintiff learned that the owners of the property were responsible for the maintenance of
    the property. 
    Id.
     At that point, the plaintiff requested leave to add the property owners as
    defendants. 
    Id.
     Prior to that time, however, the plaintiff did not believe the owners had
    breached a duty of care. 
    Id.
     This court concluded the facts did not demonstrate a case of
    mistaken identity under section 2–616(d) where the plaintiff “simply lacked information of
    the [owners’] involvement in maintaining the [p]roperty.” 
    Id.
    ¶ 33       After Pruitt, this court, in Polites v. U.S. Bank National Ass’n, 
    361 Ill. App. 3d 76
    , 
    836 N.E.2d 133
     (2005), again relied on the intent of the plaintiff in bringing a lawsuit in order
    to determine if it was a case of mistaken identity. The plaintiff’s complaint indicated his
    intent to sue the owner and operator of the branch office of a bank where he was injured. Id.
    at 83. The plaintiff initially directed his correspondence to U.S. Bank at the branch office
    where the injury occurred. Id. Like the plaintiff in Fassero, however, the plaintiff in Polites
    was led to believe the owner of the bank was U.S. Bancorp instead of U.S. Bank. Id. at 84.
    -7-
    As a result, the plaintiff did not name U.S. Bank as the defendant until 14 months after the
    statute of limitations expired. Id. at 81. This court concluded the case was one of mistaken
    identity and, therefore, the relation-back statute applied. Id. at 84.
    ¶ 34       Here, the record reveals plaintiff’s intent was to sue Pointer for defaming him by
    disseminating false information and suspending him from the fraternity. Three years and
    seven months after the expiration of the statute of limitations and after the trial against
    Pointer, plaintiff requested to amend his complaint for a fourth time to add defendants
    because plaintiff claimed that he learned through the trial evidence that defendants
    encouraged Pointer to suspend plaintiff.
    ¶ 35       Plaintiff, like the plaintiff in Pruitt, decided 43 months after the statute of limitations had
    run that defendants were additionally responsible for the defamation action. Plaintiff,
    however, always had intended to sue Pointer for his participation in the alleged defamation,
    as evidenced by plaintiff’s attempt to retain Pointer as a defendant in some capacity up until
    Pointer was finally dismissed on November 20, 2007. Therefore, this was not a case where,
    but for a mistake concerning the identity of defendants, plaintiff would not have sued
    Pointer. Clearly, plaintiff intended to sue whoever perpetuated the alleged falsehood, namely,
    Pointer.
    ¶ 36       Plaintiff intended to sue Pointer, Rainey and Spellers because plaintiff assumed they were
    liable for the alleged defamation. Plaintiff’s failure to timely include defendants as additional
    parties for allegedly having encouraged plaintiff’s suspension does not constitute a mistake
    concerning the identity of a proper party. Accordingly, section 2–616(d) does not apply in
    this case. Therefore, plaintiff’s complaint is barred by the statute of limitations, and the trial
    court erroneously entered judgment in favor of plaintiff despite defendants’ affirmative
    defense in their answer that plaintiff’s defamation claim was barred by the statute of
    limitations.
    ¶ 37       Plaintiff argues that misrepresentations and concealed facts prevented him from learning
    defendants’ identity. In particular, plaintiff argues that Pointer hid the fraternity’s
    involvement in “perpetrating the publication of defamatory statements.” The evidence,
    however, does not support plaintiff’s argument.
    ¶ 38       At the time of the incident, plaintiff had been a member of the fraternity for
    approximately 21 years. He was vice district representative and had held numerous elected
    and appointed positions in the fraternity, including serving as basileus of several districts and
    as second vice district representative. He was aware of the fraternity’s constitution and
    bylaws.
    ¶ 39       When the allegations against plaintiff first arose, the bylaws of the fraternity and Tenth
    District clearly provided that a district representative is to suspend any chapter located within
    the district, subject to the approval of the grand basileus, and to report the suspension to the
    grand keeper of records and seal. The grand basileus is the national head of the entire
    fraternity. Therefore, plaintiff was aware at the time of his suspension that, at the very least,
    the grand basileus had approved the suspension of his chapter, Sigma Omega, and that the
    grand keeper of records and seal had been informed of the actions taken.
    ¶ 40       Moreover, the record contains the letter informing plaintiff that his suspension had been
    -8-
    lifted. The letter was sent by Pointer in his capacity as district representative and was on
    fraternity stationery. The bottom of the letter indicates that carbon copies had been sent to
    the grand basileus, the grand counselor, and the district counselor. Accordingly, by April 7,
    2003, at the latest, plaintiff was aware that the national fraternity directors had been involved
    in his suspension.
    ¶ 41        In arguing that Pointer fraudulently concealed defendants’ involvement, plaintiff points
    to a deposition that does not appear in the record along with an answer to the third amended
    complaint and an answer to an interrogatory. Contrary to plaintiff’s argument, review of the
    answer and interrogatory demonstrates that Pointer disclosed the fact that he consulted with
    other members of the fraternity prior to issuing plaintiff’s suspension. Plaintiff cannot
    maintain his contention or any contention based on concealment of defendants’ identity
    where no such concealment took place. Plaintiff’s arguments regarding a violation of a
    fiduciary duty to disclose defendants’ involvement, equitable estoppel, and conforming his
    pleading to the trial evidence, therefore, fail.
    ¶ 42                                       CONCLUSION
    ¶ 43       We conclude that plaintiff’s fourth and fifth amended complaints did not relate back to
    his timely filed complaint pursuant to section 2–616(d) because he did not make a mistake
    concerning defendants’ identity. Because section 2–616 was not applicable, defendants’
    affirmative defense of the statute of limitations applied to bar plaintiff’s amended complaints
    adding defendants as parties. Accordingly, the trial court’s judgment in favor of plaintiff is
    reversed.
    ¶ 44       Reversed.
    -9-