Sinoff v. Ohio Permanente Medical Group, Inc.

767 N.E.2d 1251, 146 Ohio App. 3d 732
CourtOhio Court of Appeals
DecidedJanuary 30, 2002
DocketNo. 79649.
StatusPublished
Cited by18 cases

This text of 767 N.E.2d 1251 (Sinoff v. Ohio Permanente Medical Group, Inc.) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sinoff v. Ohio Permanente Medical Group, Inc., 767 N.E.2d 1251, 146 Ohio App. 3d 732 (Ohio Ct. App. 2002).

Opinions

James D.

Sweeney, Presiding Judge.

{¶ 1} Plaintiff-appellant Clive Sinoff, M.D., appeals from the trial court’s decision granting the motion of defendant-appellee Ohio Permanente Medical Group, Inc. (“OPMG”) to dismiss count one 1 of appellant’s complaint. The appellant also appeals from the court’s decision to deny his motion for a preliminary injunction.

{¶ 2} On March 26, 2001, the appellant filed a verified complaint alleging that the appellee violated his due process rights in its termination procedures and that the appellee breached his contract of employment. The appellant’s motion for a temporary restraining order was granted the next day. On April 2, 2001, the appellee filed its motion to dismiss count one of the complaint. A preliminary injunction hearing was held on April 3, 2001, and at the hearing the trial court granted the appellant time to respond to the motion to dismiss. The court issued the order that is the basis for this appeal.

*735 {¶ 3} In the complaint, the appellant alleges that he became an oncologist with the appellee in November 1994. He stated that he had more than 900 patients, had the highest patient survival rate within his department, and that he received outstanding evaluations and the respect of his colleagues, nurses, and patients. Dr. Sinoff was the Chief of the Hematology/Oncology Department from the date of his employment until December 15, 1999. The complaint states that, “[a]s an employee of OPMG, Dr. Sinoff was granted medical staff privileges to practice at OPMG institutions.”

{¶ 4} The appellant states in the complaint that on February 23, 2000, he received his first negative annual review, which was full of unsubstantiated and erroneous conclusions. Dr. Sinoff was not notified until approximately May 5, 2000, that a peer review of his medical staff privileges was planned. On May 8, 2000, the appellant was placed on administrative leave pending the outcome of a peer review hearing that was scheduled for June 1, 2000. The appellant did not receive the letter of notification for the hearing until May 24, 2000. The complaint alleges, “No notice furnished to Dr. Sinoff complied with the Health Care Quality Improvement Act, 42 U.S.C. 11112(b).”

{¶ 5} After the peer review hearing, revocation of the appellant’s medical staff privileges and termination of his employment was recommended by the committee and then approved by the OPMG board of directors. This decision was appealed to the Professional Liability Review Committee (“PLRC”). This hearing was conducted over a two-month period, from November 2000 to January 2001. The hearing panel upheld the appellant’s termination of employment and clinical privileges despite finding that:

{¶ 6} “A) At no time during its deliberations did the members of the PLRC or the oncologist on whom they relied for expert advice have access to the full medical record for the ten cases that were the basis for the PLRC’s recommendations.

{¶ 7} “B) The PLRC did not provide Dr. Sinoff with an adequate opportunity to prepare for the PLRC interview on June 1, 2000.

{¶ 8} “C) At no time during the deliberations by the PLRC did the oncologist consulted by the PLRC discuss Dr. Sinoffs treatment decisions with Dr. Sinoff nor was Dr. Sinoff given an opportunity to discuss these treatment decisions with the PLRC’s consulting oncologist.

{¶ 9} “D) Dr. Sinoffs referrals for hospice care were consistent with the practices of other oncologists at OPMG and the criticisms of the hospice referrals were not borne out by a full exposition of the facts.”

{¶ 10} The appellant’s complaint specifies that the Medical Staff Bylaws require OPMG to bear the burden of proof of coming forth with evidence to *736 support its decision. Thereafter, the physician has the burden of proving, by a preponderance of the evidence, that the action to terminate clinical privileges was not supported by substantial evidence. Dr. Sinoff states in the complaint that this standard violated his due process rights because the initial decision to revoke his privileges was made without full review of the medical records, without an adequate opportunity to prepare for the review, with no discussion with him regarding his treatment decisions, and with clear mistakes regarding his hospice care referral patterns.

{¶ 11} The appellant’s complaint states that the action of the appellee was arbitrary, capricious, unreasonable, and in violation of the due process requirements mandated by R.C. 3701.351(A). Further, he states that OPMG improperly terminated his employment in that it stemmed solely from the wrongful revocation of his medical staff privileges.

{¶ 12} In the first count of the complaint, Dr. Sinoff states that R.C. 3701.351(A) “ ‘expressly provides that the governing body of every hospital shall set standards and procedures to be applied by the hospital and medical staff in considering and acting upon applications * * * or professional privileges.’ ” He also asserts that his termination was without factual support, that he has and will continue to suffer irreparable damage, for which there is no adequate remedy at law, due to the appellee’s arbitrary, capricious, and unreasonable actions. The complaint states, “Unless enjoined and restrained from doing so, OPMG will report the wrongful revocation of Dr. Sinoff s privileges to the National Practitioner Data Bank, Ohio State Medical Board, or other public or private agencies or persons, causing additional irreparable harm to Dr. Sinoff.”

{¶ 13} The appellant sets forth two assignments of error.

{¶ 14} The first assignment of error:

{¶ 15} “The trial court erred in dismissing appellant’s cause of action for due process violations.”

{¶ 16} The appellant asserts that his procedural due process rights were violated by his employer and that his employer was required under both Ohio statutory and common law to provide him with those rights. The appellee counters with assertions that the appellant failed to specifically mention R.C. 1753.09(A) in the complaint; that the appellant is not a hospital and therefore common-law due process requirements are not applicable; it is not a hospital and therefore R.C. 3701.351 is not applicable; and, that the appellant failed to clearly assert a claim for relief under the federal Health Care Quality Improvement Act (“HCQIA”).

{¶ 17} The Ohio Supreme Court has noted the necessity of construing, under Civ.R. 12(B)(6), all inferences in the plaintiffs favor. See Wampler v. Higgins *737 (2001), 98 Ohio St.3d 111, 752 N.E.2d 962, citing Vail v. Plain Dealer Publishing Co. (1995), 72 Ohio St.3d 279, 649 N.E.2d 182. When reviewing a motion to dismiss pursuant to Civ.R. 12(B)(6), the court is required to view all of the allegations of the complaint as true. Butler v. Cuyahoga Cty. Dept. of Human Serv. (2001), 92 Ohio St.3d 354, 750 N.E.2d 554. See, also, Taylor v. London

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

Related

Jurenovich v. Trumbull Mem. Hosp.
2020 Ohio 2667 (Ohio Court of Appeals, 2020)
Connor Group v. Raney
2016 Ohio 2959 (Ohio Court of Appeals, 2016)
Avery Dennison Corp. v. TransAct Technologies, Inc.
2013 Ohio 4551 (Ohio Court of Appeals, 2013)
Badri v. Huron Hospital
691 F. Supp. 2d 744 (N.D. Ohio, 2010)
Dk Products, Inc. v. Miller, Ca2008-05-060 (2-2-2009)
2009 Ohio 436 (Ohio Court of Appeals, 2009)
Concord Health Care, Inc. v. Schroeder
894 N.E.2d 351 (Ohio Court of Appeals, 2008)
KLN Logistics Corp. v. Norton
884 N.E.2d 631 (Ohio Court of Appeals, 2008)
Masek v. Marroulis, 2007-T-0034 (11-16-2007)
2007 Ohio 6159 (Ohio Court of Appeals, 2007)
Goss v. Kmart Corporation, 2006-T-0117 (6-22-2007)
2007 Ohio 3200 (Ohio Court of Appeals, 2007)
Piispanen v. Carter, Unpublished Decision (5-12-2006)
2006 Ohio 2382 (Ohio Court of Appeals, 2006)
Jacono v. Invacare Corp., Unpublished Decision (3-30-2006)
2006 Ohio 1596 (Ohio Court of Appeals, 2006)
Ramun v. Ramun, Unpublished Decision (12-22-2005)
2005 Ohio 6921 (Ohio Court of Appeals, 2005)
Ferraro v. B.F. Goodrich Company
777 N.E.2d 282 (Ohio Court of Appeals, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
767 N.E.2d 1251, 146 Ohio App. 3d 732, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sinoff-v-ohio-permanente-medical-group-inc-ohioctapp-2002.