Masterson-Carr v. Anesthesia Services P.A., et sl.

CourtSuperior Court of Delaware
DecidedAugust 28, 2015
Docket12C-11-107
StatusPublished

This text of Masterson-Carr v. Anesthesia Services P.A., et sl. (Masterson-Carr v. Anesthesia Services P.A., et sl.) is published on Counsel Stack Legal Research, covering Superior Court of Delaware primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Masterson-Carr v. Anesthesia Services P.A., et sl., (Del. Ct. App. 2015).

Opinion

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY

EILEEN MASTERSON-CARR, ) ) Plaintiff, ) ) v. ) C.A. No. N12C-11-107 MJB ) ANESTHESIA SERVICES, P.A., ) MARK SCHNEIDER, M.D., and ) KEN SILVERSTEIN, M.D., ) ) Defendants. )

Submitted: May 14, 2015 Decided: August 28, 2015

SUPPLEMENTAL DECISION AFTER TRIAL

Michele D. Allen, Esq., Law Office of Michele D. Allen, LLC, 724 Yorklyn Road, Suite 300, Wilmington, Delaware 19707; Gerald R. Clarke, Esq., Clarke and Associates, 119 S. Easton Road, Suite 207, Glenside, Pennsylvania 19038, Attorneys for Plaintiff.

Laurence V. Cronin, Esq., Smith, Katzenstein & Jenkins LLP, 800 Delaware Avenue, 10th Floor, P.O. Box 410, Wilmington, Delaware 19899, Attorney for Defendants.

BRADY, J.

1 I. INTRODUCTION

On November 3, 2012, Eileen Masterson-Carr (“Plaintiff”) filed suit against her

former employer, Anesthesia Services P.A. (“ASPA”), ASPA’s Chairman of the Board Mark

Schneider M.D. (“Schneider”), and ASPA’s CCO Ken Silverstein M.D. (“Silverstein”)

(collectively “Defendants”). Plaintiff initially alleged six claims: (1) ASPA breached her

Employment Contract; (2) ASPA breached the implied covenant of good faith and fair

dealing; (3) Plaintiff was defamed by members of ASPA, including Silverstein and Schneider;

(4) ASPA violated the Delaware Wage Payment and Collection Act by failing to pay Plaintiff

her 6.5% bonus for time worked in 2012; (5) Silverstein and Schneider tortuously interfered

with Plaintiff’s Employment Contract; and (6) ASPA acted in a way justifying promissory

estoppel. On March 21, 2013, upon Defendant’s motion, the Court dismissed Plaintiff’s

promissory estoppel claim. Subsequently, on March 18, 2014, Plaintiff stipulated to the

dismissal of her claim for breach of the implied covenant of good faith and fair dealing.

The parties elected to have a bench trial on the remaining four claims. Trial began on

April 3, 2014 and ended on April 7, 2014. 1 Following closing arguments, the Court ruled that

Plaintiff was entitled to her 6.5% bonus for time worked in 2012 but reserved decision

regarding the specific amount to which Plaintiff is entitled. The Court also reserved decision

on Plaintiff’s allegation that she was wrongfully terminated. In a post-trial decision dated

September 25, 2014, the Court ruled that Plaintiff was not terminated but resigned.

At trial, Plaintiff suggested that even if the Court found that Plaintiff technically

resigned, Plaintiff might still recover on the theory that she had been “constructive[ly]

1 The parties submitted a Joint Exhibit Binder. Exhibits from the Joint Exhibit Binder shall be cited as “Joint Ex.” The transcript of April 3, 2014 will be cited as “T1.” The transcript of April 4, 2014 will be cited as “T2.” The transcript of April 7, 2014 will be cited as “T3.”

2 discharged.” 2 The Court reserved decision on the constructive discharge issue until it had

made its finding of fact on the issue of whether Plaintiff was actually discharged or resigned. 3

In its post-trial decision, the Court determined that Plaintiff resigned and permitted the parties

additional briefing on the constructive discharge issue. Because the Court found that the issue

of Plaintiff’s alleged constructive termination was intertwined with the remaining claims for

tortious interference and defamation, the Court also reserved decision on these issues pending

supplemental briefing.

Plaintiff filed her post-trial opening brief on January 20, 2015. 4 Defendants filed their

answering brief on March 23, 2015. 5 Plaintiff filed a reply on April 22, 2015. 6 Defendants

requested oral argument, and oral argument was held on May 14, 2015, at which time the

Court reserved decision on the pending matters. 7 Having heard oral argument and reviewed

all of the parties’ submissions, the Court now finds that Plaintiff’s constructive termination

claim is barred and that Plaintiff has failed to establish tortious interference or defamation.

II. BACKGROUND

A. The Structure of ASPA

ASPA is a professional services corporation, organized under the laws of Delaware,

that is involved in the practice of medicine. 8 ASPA is comprised of approximately thirty-one

physicians, some of whom are shareholders, as well as other medical personnel, including

nurses. The company’s Board of Directors (“Board”) is composed of shareholder-members of

2 T3 at 197. 3 T3 at 234. 4 Opening Brief, Item 79. 5 Answering Brief, Item 81. 6 Reply Brief, Item 82. 7 Judicial Action Form, Item 85. 8 Employment Agreement, Joint Ex. 4, at 1.

3 ASPA. 9 ASPA’s governance structure initially included a Chief Executive Officer (“CEO”),

Chief Financial Officer (“CFO”), and Chief Clinical Officer (“CCO”). 10 However, in

approximately 2011, ASPA modified its governance structure, changing the executive

positions.11 The CEO became the Chairman of the Board (“Chairman”), the CCO remained,

the CFO became the Treasurer, and ASPA created a new position, the Chief People Officer

(“CPO”). 12 Like under the former structure, all executive members were elected by the 13 Board.

ASPA’s corporate structure also includes an Executive Committee. 14 The Executive

Committee has the responsibility, on behalf of the Board, “for managing the business and

affairs of [ASPA] between meetings of the Board in order to provide an efficient,

expeditiously assembled forum to investigate, discuss, analyze, oversee and make decisions

regarding day-to-day operations of the Corporation.” 15 Additionally, a critical part of the

Executive Committee’s function is to “make recommendations to the Board with respect to

corporate policies and practices and on all matters requiring Board action.” 16 At all times

relevant to the instant matter, the Executive Committee was comprised of the Chairman,

CCO, CPO, Treasurer, two at-large members, who were elected by the Board, and the

Executive Director, who was responsible for overseeing ASPA’s administration. 17

9 ASPA Bylaws, Joint Ex. 5, at 2. 10 ASPA Bylaws, Joint Ex. 5, at 42. 11 ASPA Bylaws, Joint Ex. 5, at 7. 12 ASPA Bylaws, Joint Ex. 5, at 7. 13 ASPA Bylaws, Joint Ex. 5, at 7. 14 ASPA Bylaws, Joint Ex. 5, at 5. 15 ASPA Bylaws, Joint Ex. 5, at 5. 16 ASPA Bylaws, Joint Ex. 5, at 7. 17 ASPA Bylaws, Joint Ex. 5, at 7.

4 Dr. Schneider joined ASPA in 1988 and has served as a board member since 1989. 18

Schneider became CEO (later titled Chairman) in 2010 and was integral to managing

ASPA. 19 Dr. Silverstein currently serves as ASPA’s CCO and, like Schneider, is a

shareholder-board member. 20 Because he is the CCO, Silverstein also sits on the Executive

Committee.

B. Plaintiff’s Employment with ASPA

In 2008, Plaintiff was hired as Executive Director of ASPA. 21 Plaintiff’s primary

duties as Executive Director included “overseeing billing and collection by [ASPA’s] third

party billing company, assisting with billing compliance issues, negotiating managed care

contracts, monitoring the performance of vendors providing services to [ASPA], overseeing

[ASPA’s] malpractice and other insurance carriers, and addressing health and benefit plan

administration.” 22 Plaintiff signed an employment contract with ASPA, providing that either

party could terminate “without stated cause by giving the other party at least ninety (90) days’

advance written notice of intent to terminate.” 23

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

Related

Pennsylvania State Police v. Suders
542 U.S. 129 (Supreme Court, 2004)
Anchor Motor Freight, Inc. v. Unemployment Insurance Appeal Board
325 A.2d 374 (Superior Court of Delaware, 1974)
Sokolay v. Edlin
167 A.2d 211 (New Jersey Superior Court App Division, 1961)
John B. Conomos, Inc. v. Sun Co., Inc.
831 A.2d 696 (Superior Court of Pennsylvania, 2003)
Lipson v. Anesthesia Services, P.A.
790 A.2d 1261 (Superior Court of Delaware, 2001)
Motorola, Inc. v. Amkor Technology, Inc.
958 A.2d 852 (Supreme Court of Delaware, 2008)
Coleman v. Newark Morning Ledger Co.
149 A.2d 193 (Supreme Court of New Jersey, 1959)
Merritt v. United Parcel Service
956 A.2d 1196 (Supreme Court of Delaware, 2008)
Battista v. Chrysler Corp.
454 A.2d 286 (Superior Court of Delaware, 1982)
Rizzitiello v. McDonald's Corp.
868 A.2d 825 (Supreme Court of Delaware, 2005)
ASDI, INC. v. Beard Research, Inc.
11 A.3d 749 (Supreme Court of Delaware, 2010)
Smith v. Delaware State University
47 A.3d 472 (Supreme Court of Delaware, 2012)
Wills v. Kane
2 Grant 60 (Supreme Court of Pennsylvania, 1853)
Schwarzkopf v. Brunswick Corp.
833 F. Supp. 2d 1106 (D. Minnesota, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Masterson-Carr v. Anesthesia Services P.A., et sl., Counsel Stack Legal Research, https://law.counselstack.com/opinion/masterson-carr-v-anesthesia-services-pa-et-sl-delsuperct-2015.