Ferraro v. Board of Trustees of Labette County Medical Center

106 F. Supp. 2d 1195, 2000 U.S. Dist. LEXIS 10903, 2000 WL 1071776
CourtDistrict Court, D. Kansas
DecidedJuly 18, 2000
Docket98-1291-JTM
StatusPublished
Cited by4 cases

This text of 106 F. Supp. 2d 1195 (Ferraro v. Board of Trustees of Labette County Medical Center) is published on Counsel Stack Legal Research, covering District Court, D. Kansas primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ferraro v. Board of Trustees of Labette County Medical Center, 106 F. Supp. 2d 1195, 2000 U.S. Dist. LEXIS 10903, 2000 WL 1071776 (D. Kan. 2000).

Opinion

MEMORANDUM AND ORDER

MARTEN, District Judge.

Currently pending before the court is the defendants’ motion for summary judgment. The motion is fully briefed and ripe for the court’s consideration. Having carefully considered the parties’ submissions, the court finds that the defendants’ motion should be granted for the reasons set forth below.

I. Summary Judgment Standards

Summary judgment is proper where the pleadings, depositions, answers to interrogatories, and admissions on file, together with affidavits, if any, show there is no genuine issue as to any material fact, and that the moving party is entitled to judgment as a matter of law. Fed.R.Civ.P. 56(c). In considering a motion for summary judgment, the court must examine all of the evidence in a light most favorable to the opposing party. Jurasek v. Utah State Hosp., 158 F.3d 506, 510 (10th Cir. *1198 1998). The party moving for summary judgment must demonstrate its entitlement to summary judgment beyond a reasonable doubt. Baker v. Board of Regents, 991 F.2d 628, 630 (10th Cir.1993). The moving party need not disprove the non-moving party’s claim or defense; it need only establish that the factual allegations have no legal significance. Dayton Hudson Corp. v. Macerich Real Estate Co., 812 F.2d 1319, 1323 (10th Cir.1987).

Once the moving party has carried its burden under Rule 56(c), the party opposing summary judgment must do more than simply show there is some metaphysical doubt as to the material facts. “In the language of the Rule, the nonmoving party must come forward with ‘specific facts showing that there is a genuine issue for trial.’ Matsushita Elec. Indus. Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587, 106 S.Ct. 1348, 89 L.Ed.2d 538 (1986) (quoting Fed.R.Civ.P. 56(e)) (emphasis in Matsushita). The opposing party may not rely upon mere allegations or denials contained in its pleadings or briefs. Rather, the opposing party must come forward with significant admissible probative evidence supporting that party’s allegations. Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 256, 106 S.Ct. 2505, 91 L.Ed.2d 202 (1986). One of the principal purposes of the summary judgment rule is to isolate and dispose of factually unsupported claims or defenses, and the'rule should be interpreted in a way that allows it to accomplish this purpose. Celotex Corp. v. Catrett, 477 U.S. 317, 323-24, 106 S.Ct. 2548, 91 L.Ed.2d 265 (1986).

II. Facts

Defendant Board of Trustees of Labette County Medical Center (the “Board”), is the duly appointed, qualified and acting governing authority of Labette County Medical Center (“LCMC”). LCMC is a county hospital within - the meaning of K.S.A. 19-4601 et seq. Defendant Richard Nye was the C.E.O. of LCMC from April 1995 until May 1997. Plaintiff, Joe Robert Ferraro, is a white male who is a licensed registered nurse and who is also a certified registered nurse anesthetist.

The Board possesses the authority and responsibility for the selection of professional staff members in accordance with the law. Plaintiff is a non-physician health professional whose privileges are granted for a period of two years. Through the medical staff credentialing process, he has enjoyed privileges to give anesthesia to patients during surgery and other medical procedures being performed by the physician members of the medical staff. Plaintiff has held these privileges for over 20 years. According to the defendants, non-physician health professionals practice at the discretion of the Board and privileges may be terminated at will.

On June 2, 1995, Leslie McConnell, R.N., reported that, while in the recovery room the previous day, she observed plaintiff place his right hand under an anesthetized patient’s blanket in the genital area. Nurse McConnell reported this incident to Sherry Payne, R.N., the operating room director at LCMC. Nurse Payne reported the incident to W.L.' Dillon, M.D., the Chief of Surgery.

On June 29, 1995, Kaylene McCullough, R.N., reported that, while in the recovery room, she saw plaintiff reach under the blanket of an anesthetized patient in the groin area, two or three separate times. Nurse McCullough reported this incident to Sherry Payne, who again reported the incident to Dr. Dillon.

Dr. Dillon reported each of these incidents to Richard Nye. On July 7, 1995, at Nye’s direction, Dr. Dillon spoke with plaintiff concerning the reported events. Dr. Dillon told plaintiff that the hospital was aware of the allegations, and that such activity, if true, could not continue. Dr. Dillon also suggested that plaintiff avoid doing anything that would draw attention to himself in a way that could be construed as inappropriate behavior.

On August 13, 1996, Nurse McConnell reported that, while in the recovery room, *1199 she observed plaintiff place his right hand under a patient’s blanket in the groin area, and move it up and down underneath the blanket. Nurse McConnell reported this incident to Sherry Payne, and Payne reported the incident to Dr. Dillon.

On August 13, 1996, Susan Stover, R.N., reported that, while in the recovery room, she observed plaintiff place one hand under a patient’s blanket in the groin area. Nurse Stover reported this incident to Sherry Payne, and Payne again reported the incident to Dr. Dillon.

Dr. Dillon reported each of these incidents to Nye. Dr. Dillon briefly interviewed Payne, McConnell and Stover, and McConnell and Stover, at some point, provided written statements. On August 16, 1996, Hospital Chief of Staff, Asha Verma, M.D., signed a letter addressed to plaintiff summarily suspending without pay his privileges to practice anesthesia at LCMC, based on representations by Nye that the Medical Staff Executive Committee had met and voted to summarily suspend plaintiff. The Medical Staff Executive Committee never met or discussed suspending plaintiffs privileges prior to their being suspended.

On August 29, 1996, the Medical Executive Committee requested plaintiffs presence at a meeting it held that day. The purpose of the meeting was twofold: (1) to informally discuss with plaintiff the allegations made against him; and (2) to review and consider the continuation of plaintiffs summary suspension. On September 10, 1996, the Medical Executive Committee held a meeting. During the meeting, the committee provided plaintiff excerpts of written statements that suggested inappropriate conduct.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Smith v. Williams
D. Kansas, 2021
Bayatfshar v. Aeronautical Radio, Inc.
961 F. Supp. 2d 206 (District of Columbia, 2013)
Rand Construction Co. v. Dearborn Mid-West Conveyor Co.
944 F. Supp. 2d 1042 (D. Kansas, 2013)
MacArthur v. San Juan County
416 F. Supp. 2d 1098 (D. Utah, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
106 F. Supp. 2d 1195, 2000 U.S. Dist. LEXIS 10903, 2000 WL 1071776, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ferraro-v-board-of-trustees-of-labette-county-medical-center-ksd-2000.