Smith v. Our Lady of Lake Hospital, Inc.

135 F.R.D. 139, 20 Fed. R. Serv. 3d 146, 1991 U.S. Dist. LEXIS 2626, 1991 WL 20120
CourtDistrict Court, M.D. Louisiana
DecidedJanuary 22, 1991
DocketCiv. A. 87-532-B
StatusPublished
Cited by6 cases

This text of 135 F.R.D. 139 (Smith v. Our Lady of Lake Hospital, Inc.) is published on Counsel Stack Legal Research, covering District Court, M.D. Louisiana primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Smith v. Our Lady of Lake Hospital, Inc., 135 F.R.D. 139, 20 Fed. R. Serv. 3d 146, 1991 U.S. Dist. LEXIS 2626, 1991 WL 20120 (M.D. La. 1991).

Opinion

[141]*141OPINION

POLOZOLA, District Judge.

This case presents a clear example of the need and purpose for Rules 11 and 26(g) of the Federal Rules of Civil Procedure, 28 U.S.C. § 1927, and the inherent power of the Court to impose sanctions. The plaintiff, Dr. Prentiss Smith, and his attorneys, Phillip A. Wittmann, John M. Landis, Randall A. Smith, and Marc D. Winsberg, have openly and flagrantly abused the judicial system by causing unnecessary delay and harassment, making scandalous, unjustified, and unsupported allegations in, their pleadings, abusing the discovery procedures of the federal court, and proceeding in an improper and frivolous manner with callous disregard of the judicial system. Their actions must and shall come to an abrupt end.

Therefore, the Court finds that Phillip A. Wittmann, John M. Landis, Randall A. Smith, and Marc D. Winsberg have violated the provisions of Rules 11 and 26(g) of the Federal Rules of Civil Procedure, and 28 U.S.C. § 1927. The Court also finds that Dr. Prentiss Smith has violated Rules 11 and 26(g) of the Federal Rules of Civil Procedure. Finally, the Court finds that the attorneys listed above and Dr. Smith shall be sanctioned under the inherent power of the Court to impose sanctions.

I. Background

The Court believes that it is necessary to set forth the history of the litigation in this case in order that the record might reflect the reasons for the Court’s decision to impose sanctions.

The complaint on its face suggests that the plaintiff filed an action against Our Lady of the Lake Hospital, Inc., several members of the board, certain doctors, and other administrators at the hospital under the Racketeer Influenced and Corrupt Organizations Act of 1970, 18 U.S.C. §§ 1961-1962 (RICO). However, an examination of the record reveals a scheme on the part of the plaintiff and his attorneys to employ tactics involving an abuse of the judicial machinery and process, bad faith and dilatory tactics, misstatements and half-truths to the Court in arguments and briefs, and engaging in conduct that borders on being unethical, if it is not so.

Dr. Prentiss Smith filed this suit under the civil RICO statute for $22 million against Our Lady of the Lake Hospital; its medical director, Dr. M.J. Rathbone, Jr.; its executive director and board member, Robert C. Davidge; four other members of its fourteen member board of trustees, Dr. W. Redfield Bryan, Sidney Duplessis, W.H. LeBlanc, Jr., and Roland Toups; Doctors Kenneth C. Cranor, A. Foster Sanders, Donald R. Cowick, W. Howard Kisner, and Louis P. Laville, Jr., who were members of the executive committee; and Dr. B. Eugene Berry, a former chief-of-staff at the hospital.

The plaintiff has alleged that these defendants were engaged in corrupt and criminal activity when the hospital terminated Dr. Smith’s privileges at Our Lady of the Lake Hospital. The specific criminal statutes which the plaintiff alleged the defendants violated were the mail and wire fraud statutes set forth in Title 18 of the United States Code.1 When the plaintiff filed his federal suit, he also filed a state court suit in the 19th Judicial District Court for the Parish of East Baton Rouge, Louisiana, but did not immediately serve the state court suit. The record reveals that no action has been taken in the state court suit.

Immediately after the federal suit was filed, the plaintiff filed a motion for production of documents. Approximately one and a half months after the federal suit was filed, the first discovery problems arose in this case when a motion for a protective order was filed regarding depositions. Objections were also filed to the production of documents. After holding a conference, the Court issued an order requiring the parties to set forth a discovery plan. On September 14, 1987, the defendants filed a motion to dismiss under Rule 12(b)(6) of the Federal Rules of Civil Procedure. The first hearing date on the motion was continued at the request of the parties.

[142]*142Two days after the motion to dismiss was filed, counsel for plaintiff sent a letter to the Court requesting the Court to recuse himself. The Court was required to correct a misstatement in the letter sent by Mr. Landis to the Court regarding the recusal matter.2 Counsel for plaintiff then filed a motion to recuse the Court, which was denied by the Court on October 16, 1987. The Court permitted the plaintiff to appeal the denial of the motion to recuse to the Fifth Circuit Court of Appeals, which declined to hear the plaintiffs appeal. In November of 1987, plaintiff began to issue numerous notices of depositions. More discovery problems then developed in this case.

In February of 1988, while the motion to dismiss was pending, the plaintiff sought to amend his complaint to add an antitrust claim against some of the defendants and to name additional parties as defendants in the antitrust suit who were not defendants in the RICO action. The Court gave the defendants time to file a response to the motion to amend.

On March 9, 1988, Lloyd Lunceford, one of the attorneys representing some of the defendants in this case, sent Mr. Landis a letter advising the plaintiff and his counsel of these defendants’ intention to seek Rule 11 sanctions in this case. A similar letter was sent to plaintiff’s counsel by Roger Fritchie on April 13, 1988, on behalf of other defendants.

On March 17, 1988, the Court issued a scheduling order and set a conference to discuss the matter. At the same time, the Court stayed discovery pending the conference.3 The Court heard oral arguments on the defendants’ motion to dismiss and on plaintiff’s motion to amend on April 22, 1988. Despite the misleading statements counsel for plaintiff have made in briefs and oral argument, the Court denied the motion to amend for the following reasons:

And insofar as the motion to amend on the antitrust case is concerned, I am not going to grant that motion. I will let the plaintiff file a separate action, but I am not going to let him amend to include that action in this one. There are too many different parties, too many different legal issues. The causes of actions are totally different. And I think the case could best be handled from a case management standpoint if it would be filed in a separate action.4

The Court then heard oral arguments on defendants’ motion to dismiss. At the time of oral argument, counsel for plaintiff had taken 21 depositions, which included the depositions of nine cardiologists, two anesthesiologists, a cardiovascular surgeon, a radiographer, a perfusionist, a urologist, a general surgeon, and five depositions from representatives of the hospital, including a Rule 30(b)(6) deposition5 of the hospital.

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

Related

Boyce v. Pruitt
80 Va. Cir. 590 (Patrick County Circuit Court, 2010)
Smith v. OUR LADY OF LAKE HOSP.
639 So. 2d 730 (Supreme Court of Louisiana, 1994)
Smith v. Our Lady of the Lake Hospital, Inc.
639 So. 2d 730 (Supreme Court of Louisiana, 1994)
Curran v. Price
150 F.R.D. 85 (D. Maryland, 1993)
Oxfurth v. Siemens A.G.
142 F.R.D. 424 (D. New Jersey, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
135 F.R.D. 139, 20 Fed. R. Serv. 3d 146, 1991 U.S. Dist. LEXIS 2626, 1991 WL 20120, Counsel Stack Legal Research, https://law.counselstack.com/opinion/smith-v-our-lady-of-lake-hospital-inc-lamd-1991.