Rakoczy v. Traveler's Insurance

959 F. Supp. 777, 1997 U.S. Dist. LEXIS 4900, 1997 WL 182931
CourtDistrict Court, E.D. Michigan
DecidedMarch 31, 1997
DocketCiv. A. 95-40307
StatusPublished
Cited by5 cases

This text of 959 F. Supp. 777 (Rakoczy v. Traveler's Insurance) is published on Counsel Stack Legal Research, covering District Court, E.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Rakoczy v. Traveler's Insurance, 959 F. Supp. 777, 1997 U.S. Dist. LEXIS 4900, 1997 WL 182931 (E.D. Mich. 1997).

Opinion

MEMORANDUM OPINION AND ORDER GRANTING DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

GADOLA, District Judge.

The instant case was brought by plaintiff Shelly Rakoczy against defendant Travelers Insurance Company on January 27, 1995. Plaintiff challenges the denial of her claim for payment of medical benefits relating to medical treatment she received in April, 1994. The matter is presently before this court on defendant’s renewed motion for summary judgment filed September 4, 1996. The parties have stipulated to this court’s deciding the motion based upon their written submissions. For the following reasons, defendant’s motion will be granted.

I. FACTS

Defendant issued a group medical insurance policy to plaintiff’s employer, Group S.A.A. Limited and Photo Concepts (hereinafter “Photo Concepts”), as part of its employee welfare benefit plan (hereinafter “Plan”). The Plan became effective on January 1, 1994. The Plan excludes coverage for “pre-existing conditions.” The pertinent Plan provisions read:

Pre-existing Conditions

A covered person may have received medical care or treatment for an injury or sickness at any time during the 6 months before coverage starts under this Plan. In this case, coverage under this benefit will be postponed for the injury or sickness until the earliest date below:
— 6 months after the last time care of treatment was given for the injury or sickness.
— For you, when you have been covered under this Plan during active work for 12 months. *779 — For a dependent, when that person has been covered under this Plan for 12 months.

In April, 1994, plaintiff was diagnosed with a large ovarian cyst, which was surgically removed. Plaintiff filed a claim with defendant for her treatment costs, totaling over $7,000.00. While investigating the claim, defendant requested a description from each of plaintiffs doctors of the treatment that plaintiff had received during the six months prior to the effective date of the Plan, January 1, 1994. Plaintiffs physician prior to 1994, Dr. Deidre Wickham (“Dr. Wickham”) responded with the following notations:

8-12-93 Recheck for Ovarian Cyst
10-28-93 Recheck for Ovarian Cyst
11-4-93 Ultrasound for Ovarian Cyst
11-22-93 D & C/Laparoseopy
12-9-93 PO
3-3-94 Infection

Based on these representations by Dr. Wickham, defendant concluded that the ovarian cyst which was removed in April, 1994 was a pre-existing condition and not covered by the Plan. On October 18, 1994, defendant sent notification to plaintiff of its decision to deny plaintiff benefits. 1

On January 27, 1995, plaintiff filed the present suit in state court alleging that benefits had been wrongfully denied. The suit was removed by the defendant to this court. On October 30, 1995, defendant filed a motion for summary judgment on the grounds that: (1) the claim administrator’s decision to deny benefits was compelled by the preexisting condition provision in the Plan, and (2) the plaintiffs claims were barred for failure to follow administrative procedures. 2

This court denied defendant’s motion, finding that defendant had not properly notified plaintiff of its decision to deny her benefits in conformity with ERISA notification requirements set out at 29 U.S.C. § 1133 3 Thus, this court ordered: (1) defendant to furnish plaintiff with notification comporting with the statutory requirements within 10 days; (2) plaintiff to provide defendant with any additional information in support of her claim within forty-five days; and, (3) defendant to render its final decision regarding plaintiffs claim to both the plaintiff and this court within ninety days.

In accordance with this court’s order, defendant sent plaintiff proper notification informing her of its denial of her claim. Plaintiff, in return provided some additional medical records, those of Dr. Edwin Lichten (“Dr. Lichten”), Sinai Hospital, and Dr. Lisa Eleonin (“Dr. Eleonin”), as well as the affidavit of Dr. Lichten. 4 All the medical records related to her treatment from January, 1994 through April, 1994, after coverage commenced. Not one of the records furnished by plaintiff related to the treatment she received during the six-month period immediately preceding the initial coverage date for purposes of determining whether the surgery at issue was necessitated by a preexisting condition. Notably, plaintiff did not provide any information from Dr. Wickham, the physician who treated her in 1993 for an ovarian cyst. Consequently, defendant, of its own accord, requested and reviewed Dr. Wickham’s medical records regarding plain *780 tiffs medical treatment for the six-month period prior to commencement of the Plan. The medical history of plaintiff from November, 1993 through April, 1994, as revealed by these records will now be discussed in detail.

A Plaintiff’s Medical History from 1993-1994

On November 4, 1993, plaintiff underwent a pelvic ultrasound at the direction of Dr. Wickham. The reason for the scan was “en-dometriosis.” 5 This test revealed a “clear cyst with irregulal [sic] walls,” measuring 2.4 x 1.0 x 2.0 cm in size.

On November 22,1993, plaintiff underwent a dilation and curettage (“D & C”), 6 followed by a laparoscopy 7 and laser ablation. These operations were performed by Dr. Wickham at Botsford Hospital in order to remove small scattered areas of endometriosis, specifically located in the cul-de-sac as well as on the left ovarian fossa. Plaintiffs condition was consistent with a “hormonal effect.”

In January, 1994, plaintiff sought treatment for lower back pain from Sinai Hospital Pathology Services under the care of Dr. Lichten. On February 1, 1994 she re-visited Dr. Lichten complaining of re-occurring back pain and tenderness under the lower ribs. Dr. Lichten prescribed antibiotics and scheduled her for an April 15, 1994 ovarian appointment.

Prior to her April 15, 1994 appointment, she also visited Dr. Elconin. Dr. Elconin referred her to Dr. Peter H. DeRidder (“Dr. DeRidder”), a gastrointestinal specialist. In a letter to Dr. Elconin dated March 25,1994, Dr. DeRidder indicates that his professional “impression” was that plaintiff suffered “pelvic pain with mild constipation during menstrual cycle with known endometriosis, possible sigmoid involvement with component of irritable bowel.”

On April 22, 1994, a pelvic ultrasound was ordered, apparently by Dr. Elconin. The impression of that test was as follows:

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

Related

Hildebrand v. Fortis Benefits Insurance
116 F. Supp. 2d 937 (M.D. Tennessee, 2000)
In Re Campbell
116 F. Supp. 2d 937 (M.D. Tennessee, 2000)
United States v. Meyer
120 F. Supp. 2d 635 (W.D. Michigan, 1999)
Cochran v. Trans-General Life Insurance
60 F. Supp. 2d 693 (E.D. Michigan, 1999)
Organic Chemical Site PRP Group v. Total Petroleum, Inc.
58 F. Supp. 2d 755 (W.D. Michigan, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
959 F. Supp. 777, 1997 U.S. Dist. LEXIS 4900, 1997 WL 182931, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rakoczy-v-travelers-insurance-mied-1997.