Thompson v. Olsten Kimberly Quality Care, Inc.

980 F. Supp. 1035, 1997 WL 655922
CourtDistrict Court, D. Minnesota
DecidedNovember 25, 1997
DocketCiv. 97-11(JRT/RLE)
StatusPublished
Cited by10 cases

This text of 980 F. Supp. 1035 (Thompson v. Olsten Kimberly Quality Care, Inc.) is published on Counsel Stack Legal Research, covering District Court, D. Minnesota primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Thompson v. Olsten Kimberly Quality Care, Inc., 980 F. Supp. 1035, 1997 WL 655922 (mnd 1997).

Opinion

ORDER

TUNHEIM, District Judge.

Based upon the Report and Recommendation of United States Magistrate Judge Raymond L. Erickson, and after an independent review of the files, records and proceedings in the above-titled matter, it is—

ORDERED:

1. That defendant’s Motion to Dismiss Count II of plaintiffs Complaint [Docket No. 6] shall be, and hereby is, denied, without prejudice.

2. That defendant’s Motion to Dismiss Count III of plaintiffs Complaint • [Docket No. 6] shall be, and hereby is, granted.

REPORT AND RECOMMENDATION

ERICKSON, United States Magistrate Judge.

Aug. 25, 1997.

I. Introduction

This matter came before the undersigned United States Magistrate Judge pursuant to a general assignment, made in accordance with the provisions of Title 28 U.S.C. § 636(b)(1)(B), upon the Motion of the Defendant to Dismiss Counts II and III of the Plaintiffs Complaint for failing to state a claim upon which relief can be granted. See, Rule 12(b)(6), Federal Rules of Civil Procedure.

A Hearing on the Motion was conducted on April 10, 1997, at which time the Plaintiff appeared by Stephen W. Cooper and Clayton D. Halunen, Esqs., and the Defendant appeared by Andrew J. Boling, Esq.

For reasons which follow, we recommend that the Motion be granted in part.

II. Factual and Procedural Background

According to the allegations of her Complaint, the Plaintiff is a woman of Korean ancestry who was formerly employed by the Defendant, as a licensed practical nurse (“LPN”), during a period commencing in November of 1995, and extending through May 10, 1996, when her employment with the Defendant was terminated. The Defendant is a health-care provider, and specifically, for a fee, it provides medically trained personnel to individuals, and to businesses, in and around Duluth, Minnesota.

The Plaintiff alleges that she was subjected to multiple incidents of discrimination, which were asserted to have been premised upon her national origin, during her period of .employment by the Defendant. In this respect, she maintains that, while employed by the Defendant, she received less favorable treatment than that which was afforded to similarly situated Caucasian employees. Accordingly, the Defendants are alleged to have illegally discriminated against the Plaintiff in terms of her salary, her work schedule, her job opportunities—specifically, in denying her application for a registered nurse (“RN”) position—and, ultimately, in the termination of her employment.

As noted, on May 10, 1996, the Plaintiff was terminated by the Defendant. Thereafter, on May 17, 1996, an agent of the Defendant filed a written Statement with the Minnesota State Board of Nursing, which detailed the Defendant’s reasons for its termination decision. 1 In particular, the State *1037 ment asserts that the Plaintiff engaged in intentional double billing, and that she improperly denoted her occupational credentials, on her time sheets and related documentation, as being those of an “RN.” In addition, the Statement accuses the Plaintiff of having engaged in “gross misconduct;” namely, being absent from work without notice, being verbally abusive to her co-workers, and refusing to complete a scheduled work assignment.

On or about November 20,1996, the Plaintiff commenced this action in Minnesota State Court and, on January 3, 1997, the action was removed by the Defendant to this Court. The Plaintiffs Complaint contains three Counts. Count I alleges a claim of national origin discrimination, in violation of the Minnesota Human Rights Act (“MHRA”). See, Minnesota Statutes Section 363.01, et seq. In Count II, the Plaintiff alleges a common-law claim of defamation and, in Count III, the Plaintiff asserts a claim for negligent supervision and retention. 2 In response to these allegations, after filing its Answer to the Plaintiff’s Complaint on January 10, 1997, the Defendant filed, on February 27, 1997, the present Motion to dismiss Counts II and III of the Plaintiffs Complaint.

III. Discussion

A. Standard of Review. In considering a Motion to Dismiss under Rule 12(b)(6), we accept as true, in a hypothetical sense, all of the factual allegations of the Plaintiff’s Complaint, and we view those allegations in a light most favorable to the Plaintiff. See, Patterson v. Von Riesen, 999 F.2d 1235,1237 (8th Cir.1993); Schibursky v. International Business Machines Corp., 820 F.Supp. 1169, 1175 (D.Minn.1993). Under such an analysis, “[a] motion to dismiss for failure to state a claim should be granted only if it is clear that no relief could be granted under any set of facts, construing the allegations in the complaint favorably to the pleader.” County of St. Charles v. Missouri Family Health Council, 107 F.3d 682, 684 (8th Cir.1997), citing, Scheuer v. Rhodes, 416 U.S. 232, 236, 94 S.Ct. 1683, 1686, 40 L.Ed.2d 90 (1974), in turn citing, Conley v. Gibson, 355 U.S. 41, 45-46, 78 S.Ct. 99, 101-02, 2 L.Ed.2d 80 (1957). In treating the factual allegations of a Complaint as true, the Court “do[es] not, however, blindly accept the legal conclusions drawn by the pleader from the facts.” Westcott v. City of Omaha, 901 F.2d 1486, 1488 (8th Cir.1990), citing Morgan v. Church’s Fried Chicken, 829 F.2d 10,12 (6th Cir.1987).

B. Legal Analysis. Given this procedural and factual backdrop, we separately address the Defendant’s arguments for a dismissal of Counts II and III of the Plaintiff’s Complaint.

1. The Motion to Dismiss the Plaintiff’s Defamation Claim.

The Plaintiff’s claim of defamation is premised upon the Defendant’s acts in writing, and in sending, the Statement to the State Board of Nursing, in which it accused the Plaintiff of specific acts of misconduct. The Plaintiff maintains that the asserted acts of misconduct were false and defamatory.

In urging a dismissal of the Plaintiff’s defamation claim, the Defendant contends that it was statutorily obligated to report the Plaintiff’s alleged misconduct to the State authorities, by operation of Minnesota Stat *1038

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

Related

Radcliffe v. Securian Financial Group, Inc.
906 F. Supp. 2d 874 (D. Minnesota, 2012)
Finch v. Unum Life Insurance Co. of America
465 F. Supp. 2d 901 (D. Minnesota, 2006)
St. Hilaire v. Minco Products, Inc.
288 F. Supp. 2d 999 (D. Minnesota, 2003)
Pierce v. Rainbow Foods Group, Inc.
158 F. Supp. 2d 969 (D. Minnesota, 2001)
Egge v. Healthspan Services Co.
115 F. Supp. 2d 1126 (D. Minnesota, 2000)
McKenzie v. Lunds, Inc.
63 F. Supp. 2d 986 (D. Minnesota, 1999)
Grozdanich v. Leisure Hills Health Center, Inc.
25 F. Supp. 2d 953 (D. Minnesota, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
980 F. Supp. 1035, 1997 WL 655922, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thompson-v-olsten-kimberly-quality-care-inc-mnd-1997.