Thompson v. Simon United States Holdings, Inc.

956 F. Supp. 1344, 1997 WL 85155
CourtDistrict Court, N.D. Ohio
DecidedJanuary 9, 1997
Docket5:96-CV-0924
StatusPublished
Cited by1 cases

This text of 956 F. Supp. 1344 (Thompson v. Simon United States Holdings, Inc.) is published on Counsel Stack Legal Research, covering District Court, N.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Thompson v. Simon United States Holdings, Inc., 956 F. Supp. 1344, 1997 WL 85155 (N.D. Ohio 1997).

Opinion

MEMORANDUM OPINION

DOWD, District Judge.

I. INTRODUCTION

The parties have filed competing motions for summary judgment in this case involving denial of insurance coverage for treatment related to the plaintiffs prostate cancer surgery. For reasons set forth below, the Court grants the plaintiffs motion and denies the defendants’ motion.

II. BACKGROUND FACTS

A, The Parties and Claims

The plaintiff, James F. Thompson, has named three defendants in his complaint. They are 1) Simon United States Holdings Inc., Thompson’s employer at the time of this dispute (“Simon”); 2) Simon United States Holdings Inc. Health and Welfare Benefits Plan, the benefit plan under which he claims eligibility for insurance coverage (“the plan”), and 3) United Medical Resources, Inc., the third-party administrator of claims for the plan (“UMR”). According to the plan’s Summary Plan Description, UMR is the claims administrator and Simon is the plan administrator.

The complaint purports to allege four causes of action. However, all fall under the Employee Retirement Income Security Act, 29 U.S.C. § 1001 et seq. (“ERISA”), and in substance boil down to a single claim: the defendants’ denial of insurance coverage for his prostate cancer was contrary to the plan and violated his rights under ERISA. Neither party has attempted to distinguish the causes of action during the briefing process, and the Court will treat the complaint as lodging a single cause of action.

*1346 B. Stipulated Facts

The parties have stipulated to a summary of relevant facts. The Court will quote the entire stipulation before adding certain other facts it considers to be relevant.

1. At all relevant times, Plaintiff James Thompson was a resident of New Philadelphia, Ohio.

2. Plaintiff was a “new hire” of Defendant Simon United States Holdings, Inc. as of May 24, 1993, and became an eligible Plan participant 60 days thereafter.

3. Plaintiff was laid off from prior employment on April 1,1993. He had the election under COBRA 1 to continue health coverage through his prior employer’s health plan. He did not opt to continue his COBRA coverage.

4. Through his wife’s employer, Plaintiff had group health coverage available to him as a dependent through August, 1993. In August, 1993 his wife did not return to her teaching job. He and his wife opted not to elect COBRA continuation coverage.

5. Plaintiff testified that he opted not to continue any COBRA coverage because he was covered under Defendant Plan effective July 1, 1993 and he did not know that Defendant Plan denied his claims related to his prostate surgery due to pre-existing condition clause until after his November, 1993 surgery.

6. At all relevant times, Defendant Employer had established a health and welfare plan for its employees known as Simon United States Holdings Inc. Health and Welfare Benefits Plan, hereinafter referred to as “Defendant Plan.”

7. Defendant Plan is governed by the Employee] Retirement Income Security Act of 1974 known in popular parlance as “ERISA.” Exhibit A attached to and incorporated in the Complaint is a true and accurate copy of the Summary Plan Description in effect at all relevant times.

8. The Summary Plan Description was distributed to Plaintiff by Defendant Plan and received by Plaintiff, sometime after July 1,1993.

9. The claims administrator of the plan is Defendant United Medical Resources, Inc., hereinafter referred to as Defendant Administrator.

10. Plaintiff presented himself to Dr. Paul McFadden for a pre-employment physical examination on May 24,1993.

11. During the May 24, 1993 pre-employment physical, Plaintiff testified that he requested a prostate check because of his exposure to recent radio publicity. Plaintiff testified that he was not experiencing any symptoms suggesting prostate problems.

12. During the May 24, 1993 pre-employment physical, Dr. McFadden did a digital check of the prostate and noted[,] “The patient does have an enlarged prostate with an indurated area in the right lobe.” Dr. McFadden told Plaintiff to reeheek his prostate in four months.

13. During the May 24,1993 examination, Dr. McFadden ordered a PSA blood test for Plaintiff. The PSA level was 6.3.

14. On September 10, 1993, Plaintiff presented himself to Dr. McFadden who rechecked his prostate and referred Plaintiff to a urologist.

15. On September 10, 1993, Plaintiff presented himself to Dr. Betkerur for examination of prostate.

16. On September 22, 1993, Plaintiff underwent a surgical procedure performed by Dr. Betkerur, known as a needle biopsy of the prostate in order to rule out a diagnosis of prostate cancer. On or around this date, the diagnosis of Prostate Cancer was established.

*1347 17. On or around November 15, 1993, Plaintiff underwent radical surgery for prostate cancer. The surgery was performed by Dr. Bahnson.

18. On or about October 10, 1993, Defendant Plan mailed, and plaintiff received, an Explanation of Benefits (EOB) showing that Defendant Plan approved benefits for the services of Dr. Betkerur and Dr. McFadden during the month of September.

19. On or about October 27, 1993 Defendant Plan mailed, and Plaintiff received, an Explanation of Benefits (EOB) form showing that Defendant Plan had approved benefits for the services of Dr. Betkerur rendered on October 11,1993.

20. On and after January 30,1994, Defendant Administrator mailed and plaintiff received Explanation of Benefits (EOB) forms showing that Defendant Administrator denied all benefits relating to medical services rendered due to Cancer of the Prostate for the reason that the Plan does not cover pre-existing conditions. These EOBs constituted written notice from Defendant Administrator to Plaintiff that the November 1993 surgery was not covered under the Plan.

21. Plaintiff received pre-admission letters from Defendant Administrator acknowledging his scheduled surgery. The pre-admission letters are dated 10/28/93 and 11/30/93, respectively.

22. The medical bills not paid by Defendant Plan due to its denials on grounds of pre-existing condition total $31,261.25.

23. Plaintiff exhausted all administrative appeals available to him under Defendant Plan. Throughout the appeals filed by Plaintiff, Defendants upheld the denials based on the pre-existing condition language of Defendant Plan, Plaintiffs medical records, and three expert medical opinions.

24. Plan trustees who reviewed Plaintiffs appeal and the dates during which they served as Trustees are as follows:

a. Debra Popham 01/01/93 — Present
b. Debra Schweitzer 01/01/93 — Present

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

Related

Stubl v. T.A. Systems, Inc.
984 F. Supp. 1075 (E.D. Michigan, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
956 F. Supp. 1344, 1997 WL 85155, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thompson-v-simon-united-states-holdings-inc-ohnd-1997.