Pryce v. United States

CourtDistrict Court, S.D. New York
DecidedAugust 8, 2022
Docket1:21-cv-01698
StatusUnknown

This text of Pryce v. United States (Pryce v. United States) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Pryce v. United States, (S.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CHANTE PRYCE, Plaintiff, 21 Civ. 1698 (KPF) -v.- OPINION AND ORDER UNITED STATES OF AMERICA, Defendant. KATHERINE POLK FAILLA, District Judge: Plaintiff Chante Pryce brings this action against the United States of America pursuant to the Federal Tort Claims Act (the “FTCA”), 28 U.S.C. §§ 1346(b), 1402(b), 2401(b), and 2671-2680, alleging negligence, lack of informed consent, and negligent hiring in connection with surgery and related medical care she received from Montefiore Medical Group Comprehensive Family Care Center (“CFCC”), Montefiore Medical Center Jack D. Weiler Hospital (“Weiler Hospital”), and Dr. Meleen Chuang. The Government now moves to dismiss this action pursuant to Federal Rules of Civil Procedure 12(b)(1) and 12(b)(6), arguing that all of Plaintiff’s claims are time-barred and that the Court lacks subject matter jurisdiction over the claims against Weiler Hospital and Dr. Chuang. For the reasons set forth in the remainder of this Opinion, the Court finds that Plaintiff’s claims against CFCC are time-barred by the FTCA and that it lacks subject matter jurisdiction over Plaintiff’s claims against Weiler Hospital and Dr. Chuang. Accordingly, the Court grants the Government’s motion to dismiss insofar as it dismisses the claims against CFCC with prejudice and the claims against Weiler Hospital and Dr. Chuang without prejudice. BACKGROUND1 A. Factual Background CFCC and Weiler Hospital are separate medical facilities, both located in

the Bronx, New York. (AC ¶¶ 18, 42). Dr. Chuang provided medical care to Plaintiff at both facilities. (See id. at ¶ 43). More specifically, from on or about August 11, 2017, through on or about August 22, 2017, Plaintiff received medical care from CFCC, Weiler Hospital, and Dr. Chuang. (Id. at ¶¶ 22, 47). The course of treatment included gynecological surgery, which, as a result of alleged negligence on the part of CFCC, Weiler Hospital, and Dr. Chuang, caused Plaintiff to suffer infection and wound disruption, among other serious

1 This Opinion draws its facts from the Amended Complaint (the “Amended Complaint” or “AC” (Dkt. #15)), the well-pleaded allegations of which are taken as true for the purposes of this Opinion, and the exhibits attached thereto. These exhibits include: the order of the Honorable John R. Higgitt, Justice of the Supreme Court of the State of New York, Bronx County, dated January 6, 2021 (the “January 2021 State Court Order” (Dkt. #17 at 1-4)); the order from the same court dated May 6, 2021 (the “May 2021 State Court Order” (id. at 5-8)); and Plaintiff’s claim submitted to the Department of Health and Human Services (“HHS”) on June 8, 2021 (the “2021 HHS Claim” (id. at 10)). This Opinion further draws its facts from Plaintiff’s claim submitted to HHS on October 10, 2017 (the “2017 HHS Claim” (Dkt. #36, Ex. C)) and HHS’s notice of denial of Plaintiff’s claim sent on September 10, 2019 (the “HHS Denial” (id., Ex. D)). See Rothman v. Gregor, 220 F.3d 81, 88 (2d Cir. 2000) (stating that a court resolving a motion to dismiss may consider the facts alleged in the complaint, together with “any statements or documents incorporated in it by reference, as well as ... documents that the plaintiffs either possessed or knew about and upon which they relied in bringing the suit” (internal citations omitted)); accord Littlejohn v. City of New York, 795 F.3d 297, 303 n.1 (2d Cir. 2015). The Complaint incorporates by reference each of these documents. For ease of reference, the Court refers to the Government’s memorandum of law in support of its motion to dismiss as “Gov’t Br.” (Dkt. #28); to Plaintiff’s opposition brief as “Pl. Opp.” (Dkt. #36); and to the Government’s reply brief as “Gov’t Reply” (Dkt. #37). injuries. (See id. at ¶¶ 26, 51). These injuries caused her to further incur hospital and medical expenses and to experience significant physical and emotional distress. (Id. at ¶¶ 27, 52).2

1. The 2017 HHS Claim On October 10, 2017, Plaintiff submitted an administrative claim to HHS, seeking redress for the injuries resulting from her surgery. (2017 HHS Claim; see also AC ¶¶ 3-5).3 Plaintiff identified “Montefiore Medical Group CFCC” alone as the “[a]ppropriate [f]ederal [a]gency” to which she was submitting the claim. (2017 HHS Claim). For the date and day of the alleged accident, Plaintiff wrote “8/11/2017 and continuing[.]” (Id.). Plaintiff described the basis of the claim as “negligently failing to workup [Plaintiff] prior to surgery and premature discharge resulting in multiple surgeries, hematoma

infection, abscess, outpatient wound care, scarring and questionable infertility[.]” (Id.).

2 The Complaint omits information essential to understanding the events underlying this litigation and each party’s role in those events. For the sake of clarity, the Court notes a few illuminating details mentioned in Plaintiff’s opposition brief and its supporting exhibits. Plaintiff was originally seen at the Weiler Hospital Emergency Room on April 11, 2017, which visit resulted in the scheduling of surgery for August 11, 2017; the surgery took place at Weiler Hospital; and Dr. Chuang was the surgeon who operated on Plaintiff on August 11, 2017. (Pl. Opp. 2). In the months leading up to the surgery, Plaintiff was seen by Dr. Chuang at CFCC multiple times. (See Dkt. #36, Ex. B). During these visits, which took place in April and July of 2017, Dr. Chuang evaluated Plaintiff and counseled Plaintiff regarding the upcoming procedure. (See id.). The Court notes these facts solely for the sake of explaining the role of each medical provider in this case, and recognizes that Plaintiff “may not amend [her] pleading through [her] opposition brief.” See Maxim Grp. LLC v. Life Partners Holdings, Inc., 690 F. Supp. 2d 293, 308 (S.D.N.Y. 2010). 3 The Court notes that although the claim is dated October 4, 2017 (2017 HHS Claim), HHS states in its denial letter that Plaintiff filed the claim on October 10, 2017 (HHS Denial Letter). Both parties adopt the October 10, 2017 date in their briefing (see Gov’t Br. 1; Pl. Opp. 3), and the Court will use that date as well. On September 10, 2019, HHS sent a letter to Plaintiff denying the claim. (HHS Denial Letter; see also AC ¶ 5). The HHS Denial Letter stated that Plaintiff had filed an administrative tort claim under the FTCA alleging that

“the medical providers at Montefiore Medical Center, located in Bronx, New York, committed medical malpractice by failing to perform a proper pre-surgical work-up and prematurely discharging Ms. Pryce following the surgery.” (HHS Denial Letter). In denying the claim, HHS explained that “[t]he evidence fail[ed] to establish that the alleged injuries were due to the negligent or wrongful act or omission of a federal employee acting within the scope of employment.” (Id.). The letter advised that Plaintiff could (i) file a written request with HHS for reconsideration of the denial within six months of September 10, 2019, i.e., on

or before March 10, 2020, or (ii) “file suit against the United States in the appropriate federal district court” within the same time frame. (Id.). 2. The New York State Court Action On February 6, 2020, Plaintiff filed suit in New York State Supreme Court against CFCC, Weiler Hospital, Dr.

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

Related

United States v. Orleans
425 U.S. 807 (Supreme Court, 1976)
McNeil v. United States
508 U.S. 106 (Supreme Court, 1993)
Federal Deposit Insurance v. Meyer
510 U.S. 471 (Supreme Court, 1994)
Pace v. DiGuglielmo
544 U.S. 408 (Supreme Court, 2005)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Faber v. Metropolitan Life Insurance
648 F.3d 98 (Second Circuit, 2011)
Keene Corporation v. United States
700 F.2d 836 (Second Circuit, 1983)
Kronisch v. United States
150 F.3d 112 (Second Circuit, 1998)
Natalia Makarova v. United States
201 F.3d 110 (Second Circuit, 2000)
Phillips v. Generations Family Health Center
723 F.3d 144 (Second Circuit, 2013)
Maxim Group LLC v. Life Partners Holdings, Inc.
690 F. Supp. 2d 293 (S.D. New York, 2010)
A.Q.C. Ex Rel. Castillo v. United States
656 F.3d 135 (Second Circuit, 2011)
Palmer-Williams v. United States
675 F. App'x 70 (Second Circuit, 2017)
Brownback v. King
592 U.S. 209 (Supreme Court, 2021)
Harty v. West Point Realty, Inc.
28 F.4th 435 (Second Circuit, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
Pryce v. United States, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pryce-v-united-states-nysd-2022.