MacLeod v. Kern

424 F. Supp. 2d 260, 2006 U.S. Dist. LEXIS 16184, 2006 WL 864449
CourtDistrict Court, D. Massachusetts
DecidedMarch 15, 2006
DocketCIV.A.03-11483 NMG
StatusPublished
Cited by1 cases

This text of 424 F. Supp. 2d 260 (MacLeod v. Kern) is published on Counsel Stack Legal Research, covering District Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
MacLeod v. Kern, 424 F. Supp. 2d 260, 2006 U.S. Dist. LEXIS 16184, 2006 WL 864449 (D. Mass. 2006).

Opinion

*261 MEMORANDUM & ORDER

GORTON, District Judge.

In this civil rights action brought pursuant to 42 U.S.C. § 1983, Thomas MacLeod (“MacLeod”) seeks declaratory relief and compensation for purported civil rights violations allegedly committed by the defendants. MacLeod claims .that' the defendants, Donald Kern (“Dr.Kern”), Arthur Brewer (“Dr.Brewer”), Geri Chrisman (“Chrisman”), Vivian Donnelly (“Donnelly”), June Binney (“Binney”) and University of Massachusetts Correctional Health (“UMCH”) (collectively “the defendants”), violated his civil rights by deliberate indifference to his medical needs relating to his Hepatitis C, a stomach mass and a testicular cyst. The defendants dispute Mac-Leod’s claims and move for summary judgment. Having considered the memoranda in support of and opposition to the motion, the Court resolves it as follows.

I. Factual Background

MacLeod, appearing pro se, is an inmate in the custody of the Massachusetts Department of Correction (“the DOC”). At the time the events giving rise to this action took place, he was housed at the Old Colony Correctional Center (“the OCCC”), in Bridgewater, Massachusetts. On January 5, 2004, MacLeod filed a complaint alleging violations of 42 U.S.C. § 1983 against a number of parties associated with that facility: Dr. Kern, Dr. Brewer, Chrisman, Donnelly, Binney and UMCH as well as Correctional Medical Services, the University of Massachusetts Medical Center, Jennifer Murphy, the Massachusetts Department of Public Health, former Superintendent Timothy Hall, former Deputy Superintendent Lisa Mitchell and Aet-ing Superintendent Bernard F. Brady. MacLeod amended his complaint on March 4, 2004, adding new factual allegations against the same defendants. The pending motion for summary judgment addresses claims against Dr. Kern, Dr. Brewer, Chrisman, Donnelly, Binney and UMCH. MacLeod alleges that the. medical care he received from the, defendants at the OCCC was constitutionally inadequate. The defendants respond that they are entitled to summary judgment because plaintiffs claim lacks evidentiary support.

MacLeod criticizes the medical care he has received at the OCCC. 1 MacLeod suffers from Hepatitis C, a condition which has caused him to have repeated interaction with the medical staff. In November, 2000, MacLeod discovered a lump protruding from the lower right quadrant of his abdomen. Although he visited the prison infirmary on multiple occasions during the following year, the problem persisted.

In April, 2001, Dr. Kern ordered Mac-Leod to undergo an x-ray. The x-ray “showed a mass” as a result of which MacLeod was referred to Lemuel Shattuck Hospital in Jamaica Plain, Massachusetts (“the Shattuck”) where he underwent an ultrasound on April 26, 2001. The results were inconclusive.

MacLeod sent a formal grievance to defendant Correctional Medical Services (“CMS”) and defendant Dr. Brewer, then Medical Director of CMS. He also sent notice of a grievance to defendant Chris-man, a registered nurse and the Administrator of Health Services at OCCC. Consequently, Chrisman interviewed MacLeod on May 14, 2001.

On September 17, 2001, “the lump was observed” at the prison infirmary and it *262 was recommended that MacLeod see a surgeon. He consulted with the unidentified surgeon on September 30, 2001, and a provider consultation report was completed. Dr. Kern subsequently received and reviewed the report.

On June 4, 2002, a computerized tomography scan (“CT scan”) was performed on MacLeod. MacLeod was then referred to the gastrointestinal clinic at the Shattuck in September, 2002, after “blood was detected in [his] stool.” MacLeod “had a gauntlet of tests” at the Shattuck, including a colonoscopy and upper gastrointestinal exam.

During an annual physical, a substitute doctor noticed the lump and allegedly concluded that it was a hernia. On February 14, 2003, however, Dr. Kern informed Mac-Leod that, based on the tests performed on him, including x-ray and ultrasound, there was “no lump”, even though the pain had allegedly increased.

On various occasions, MacLeod protested his medical treatment by sending complaints to the defendants. In a letter from Dr. Brewer dated April 21, 2003, MacLeod was notified that his case had been reviewed with Chrisman but that “[i]t appears that the medical staff is addressing your problem appropriately.” A letter from defendant Lisa Mitchell to plaintiff on June 11, 2003, similarly notes that she had reviewed the grievances with Chris-man.

MacLeod next met with a surgeon at the Shattuck in late November 2003. The surgeon identified the presence of a hernia and scheduled surgery. The surgeon also allegedly stated that a CT scan was “needed to access [sic] any damage or other problems”.

On February 3, 2004, MacLeod saw Dr. Stephen J. Drewniak, who prescribed medication designed to treat plaintiffs Hepatitis C. In April, 2004, Dr. Brewer informed plaintiff he would be ineligible to receive the medication before January, 2005 because he had to be free of narcotics for one full year prior to treatment in order for it to be effective. (Records had previously shown that MacLeod tested positive for illegal narcotics.) The denial prompted another round of grievances by MacLeod.

In addition to the mentioned ailments, in or around September, 2001, plaintiff underwent a radiology interpretation of a bump he had noticed on his left testicle which was later determined to be a testicular cyst. MacLeod acknowledges that he received consults and examinations with respect to the cyst, which increased in size. Despite monitoring the cyst and determining it was not a danger to MacLeod, the defendants surgically removed the cyst in 2004.

II. Procedural History

MacLeod commenced the instant action on July 15, 2003 by filing a Motion to Proceed in forma pauperis, which was allowed. On July 6, 2004, the University of Massachusetts Medical Center moved to dismiss and shortly thereafter Jennifer Murphy (“Murphy”) and the Massachusetts Department of Public Health did the same. In August, 2004, plaintiff moved for a preliminary injunction to compel the defendants to provide him with the Hepatitis C medication. All of the motions were referred to Magistrate Judge Bowler. On February 8, 2005, Magistrate Judge Bowler filed a Report and Recommendation in which she recommended that 1) the Motion for a Preliminary Injunction be denied, 2) the Motion to Dismiss of the Massachusetts Department of Public Health be allowed and 3) the Motions to Dismiss of the University of Massachusetts Medical Center and Murphy be allowed to the extent that they were defendants in their *263 official capacities but not in their individual capacities. This Court accepted and adopted those recommendations on March 17, 2005.

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

Related

Parente v. Coyne-Fague
D. Rhode Island, 2023

Cite This Page — Counsel Stack

Bluebook (online)
424 F. Supp. 2d 260, 2006 U.S. Dist. LEXIS 16184, 2006 WL 864449, Counsel Stack Legal Research, https://law.counselstack.com/opinion/macleod-v-kern-mad-2006.