Kipp v. IV Solutions, Inc.

CourtDistrict Court, D. Connecticut
DecidedJune 5, 2025
Docket3:24-cv-01034
StatusUnknown

This text of Kipp v. IV Solutions, Inc. (Kipp v. IV Solutions, Inc.) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kipp v. IV Solutions, Inc., (D. Conn. 2025).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT --------------------------------------------------------------- x Kimberly Kipp, : : Plaintiff, : : v. : 3:24-CV-01034 (SFR) : IV Solutions, Inc. and Randall Barnes, : : Defendants. : --------------------------------------------------------------- x

Kimberly Kipp brings this employment discrimination action against her former employer, IV Solutions, Inc. and Randall Barnes (collectively, “Defendants”). Defendants move to dismiss the Complaint. For the reasons outlined below, I grant the motion to dismiss. I. BACKGROUND A. Factual Background As alleged in the Complaint, Kipp, a registered nurse, worked as an IV infusion nurse for Defendant IV Solutions, Inc. See Compl. ¶¶ 11, 14, ECF No. 1. On June 22, 2020, Kipp declined to leave an IV in a patient at the end of an infusion. See id. ¶ 29. On June 25, 2020, Barnes contacted Kipp to tell her that “‘patients’ had complained about her” and subsequently reduced her from a full-time to “casual/per diem employee.” Id. ¶¶ 30, 32. On June 26, 2020, Kipp was assigned to work with a pediatric patient. Id. ¶ 36. Despite an order to make alterations to the patient’s medical chart, Kipp refused and notified Barnes by email that she would not do so. Id. ¶ 39. On July 1, 2020, Barnes fired Kipp by email. Id. ¶ 40. B. Procedural History Kipp filed this case on June 12, 2024, alleging against each Defendant one count of wrongful termination under Conn. Gen. Stat. § 31-51q, and one count of common law wrongful termination in violation of the Connecticut public policy embodied in Conn. Regs. § 19a-14-40 and the Connecticut licensing requirements and guidelines for nurses. See Compl. 8–10, ECF No. 1. Defendants filed a Motion to Dismiss on October 1, 2024, alleging, inter

alia, that Kipp failed to state a claim under Federal Rule of Civil Procedure 12(b)(6) because Kipp’s claims were untimely. See Mot. Dismiss 1, ECF No. 21. This case was transferred to me on January 6, 2025. ECF No. 28. II. LEGAL STANDARD The standard that governs motions to dismiss under Rule 12(b)(6) is well established. A complaint may not survive unless it contains “sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009); Kim v. Kimm, 884 F.3d 98, 103 (2d Cir. 2018); Lapaglia v. Transamerica Cas. Ins.

Co., 155 F. Supp. 3d 153, 155–56 (D. Conn. 2016). Although this “plausibility” requirement is “not akin to a probability requirement,” it “asks for more than a sheer possibility that a defendant has acted unlawfully.” Iqbal, 556 U.S. at 678. The court must “draw all reasonable inferences in [the plaintiff’s] favor, ‘assume all well-pleaded factual allegations’ to be true, and ‘determine whether they plausibly give rise to an entitlement to relief.’” Faber v. Metro. Life Ins. Co., 648 F.3d 98, 104 (2d Cir. 2011). However, the court is not bound to accept

“conclusory allegations or legal conclusions masquerading as factual conclusions.” Rolon v. Henneman, 517 F.3d 140, 149 (2d Cir. 2008). A statute of limitations defense can be appropriately decided on a Rule 12(b)(6) motion “if the defense appears on the face of the complaint.” Ellul v. Congregation of Christian Bros., 774 F.3d 791, 798 n.12 (2d Cir. 2014); see Ghartey v. St. John’s Queens Hosp., 869 F.2d 160, 162 (2d Cir. 1989) (“Where the dates in a complaint show that an action is barred by a statute of limitations, a defendant may raise the affirmative defense in a pre-answer motion to dismiss. Such a motion is properly treated as a Rule 12(b)(6) motion to dismiss for failure to state a claim upon which relief can be granted.”).

III. DISCUSSION “Connecticut courts apply section 52-577 to common-law wrongful discharge and section 31-51q claims.” Chapman v. Sikorsky Aircraft Corp., No. 3:13-CV-518 SRU, 2015 WL 75493, at *2 (D. Conn. Jan. 6, 2015). Conn. Gen. Stat. § 52-577 is an occurrence statute, meaning that “when conducting an analysis under § 52-577, the only facts material to the trial court’s decision . . . are the date of the wrongful conduct alleged in the complaint and the date the action was filed.” Id. at *3 (quoting Pagan v. Gonzalez, 965 A.2d 582, 585 (Conn. App. 2009)). In other words, under normal circumstances, a plaintiff asserting a wrongful

termination claim under Conn. Gen. Stat. § 31-51q or Connecticut common law has three years from the date the wrongful conduct occurred to file a complaint or the action is time barred. However, on March 19, 2020, Connecticut Governor Ned Lamont signed Executive Order No. 7G (“Order 7G”),1 which suspended, inter alia, all statutes of limitations as of March 19, 2020. Order 7G provides in relevant part: Suspension of Non-Critical Court Operations and Associated Requirements. Notwithstanding any provision of the Connecticut Statutes or of any regulation, local rule or other provision of law, I hereby suspend, for the duration of this public health and civil preparedness emergency, unless earlier modified or terminated by me, all statutory (1) location or venue requirements; (2) time requirements, statutes of limitation or other limitations or deadlines relating to service of process, court proceedings or court filings; and (3) all time requirements or deadlines related to the Supreme, Appellate and Superior courts

1 Kipp notes the pause of the statute of limitations under Order 7G in her Complaint. See Compl. ¶ 40 n. 1, ECF No. 1. or their judicial officials to issue notices, hold court, hear matters and/or render decisions including, but not limited to, the following: . . . . e. All statutes of limitations provided in Chapter 926 of the General Statutes . . . .

Executive Order 7G ¶ 2 (March 19, 2020);2 Taylor v. Pillai, No. 3:21CV00623 (SALM), 2022 WL 4080525 (D. Conn. Sept. 6, 2022). Section 52-577, the statute of limitations at issue, appears in Chapter 926 of the General Statutes. See Conn. Gen. Stat. §§ 52-575–52-598a. Order 7G’s provisions regarding “all statutory requirements, statutes of limitation or other limitations or deadlines relating to service of process, court proceedings or court filings in civil matters” were later modified to expire on March 1, 2021. Executive Order 10A ¶ 5 (February 8, 2021).3 “Order 7G’s suspension of statutes of limitations was thus in effect from March 19, 2020, to March 1, 2021.” Esposito v. Aldarondo, No. 3:22-cv-621 (MPS), 2023 WL 2228412, at *3 (D. Conn. Feb. 24, 2023). In this case, the alleged wrongful termination underlying Kipp’s claims occurred on July 1, 2020, during the period when Order 7G had suspended all statutes of limitations. See Compl. ¶ 40, ECF No. 1. Under normal circumstances, Kipp’s statute of limitations would have expired on July 1, 2023.

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

Related

Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Faber v. Metropolitan Life Insurance
648 F.3d 98 (Second Circuit, 2011)
Rolon v. Henneman
517 F.3d 140 (Second Circuit, 2008)
Pagan v. Gonzalez
965 A.2d 582 (Connecticut Appellate Court, 2009)
Lapaglia v. Transamerica Casualty Insurance
155 F. Supp. 3d 153 (D. Connecticut, 2016)
Kim v. Kimm
884 F.3d 98 (Second Circuit, 2018)
Ellul v. Congregation of Christian Bros.
774 F.3d 791 (Second Circuit, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Kipp v. IV Solutions, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/kipp-v-iv-solutions-inc-ctd-2025.