Tiemann v. U.S. Healthcare Inc.

93 F. Supp. 2d 585, 2000 U.S. Dist. LEXIS 502, 2000 WL 62304
CourtDistrict Court, E.D. Pennsylvania
DecidedJanuary 11, 2000
DocketCIV. 99-5885
StatusPublished
Cited by3 cases

This text of 93 F. Supp. 2d 585 (Tiemann v. U.S. Healthcare Inc.) is published on Counsel Stack Legal Research, covering District Court, E.D. Pennsylvania primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Tiemann v. U.S. Healthcare Inc., 93 F. Supp. 2d 585, 2000 U.S. Dist. LEXIS 502, 2000 WL 62304 (E.D. Pa. 2000).

Opinion

MEMORANDUM AND ORDER

VAN ANTWERPEN, District Judge.

I. INTRODUCTION

Plaintiffs Robert Tiemann and Thelma Tiemann, his wife, originally brought this action in the Court of Common Pleas of Philadelphia County on June 10, 1999, by the filing of a Praecipe to Issue Writ of Summons and a Writ of Summons. It was subsequently removed to the U.S. District Court for the Eastern District of Pennsylvania. Defendants have filed a motion with this court to have the action dismissed for failure to state a claim upon which relief can be granted; Plaintiffs have filed a motion with this court to have the action remanded to the Court of Common Pleas.

II. FACTS 1

Between 1991 and 1995, Plaintiff Robert Tiemann was an employee under a group health insurance plan provided by Defendants U.S. Healthcare Inc., Corporate Health Administrators, Inc. and Health Maintenance Organization of Pennsylvania (the “Moving Defendants”) 2 through Plaintiffs employment. Moving Defendants, in exchange for premium payments, provided such group health insurance coverage to Mr. Tiemann pursuant to a group *587 health insurance policy (the “Plan”). Complaint, at ¶¶ 9-10.

The other parties defendant, the individual physicians and Family Medical Associates of Abington, Inc. (the “Physician Defendants”, and, together with the Moving Defendants, the “Defendants”), were participating physicians and primary health care providers of the Plan and rendered medical treatment and health care services to Mr. Tiemann in return for compensation received from Moving Defendants pursuant to the Plan. Complaint, at ¶ 11.

During the course of the provision of such services, Defendants learned, by September of 1991, that Mr. Tiemann suffered from emphysema and the progression of the emphysematous condition of his lungs. Plaintiffs allege either the failure of Defendants to disclose the nature of his medical condition or the misrepresentation of Mr. Tiemann’s condition, or both. Mr. Tiem-ann has suffered from a genetic disorder, Alpha-1 antitrypsin deficiency disorder, a chronic, progressive disease that caused emphysema and irreversible lung damage in Mr. Tiemann. Complaint, at ¶¶ 12-13.

In late 1998, Mr. Tiemann was first notified of this diagnosis. Mr. Tiemann has required and sought out medical treatment, including Alpha-1 antitrypsin replacement therapy and placement in a lung transplant program. Complaint, at ¶ 14.

As a result of Defendants’ malfeasance and nonfeasance, Mr. Tiemann’s medical condition has deteriorated irreversibly. Early detection of Mr. Tiemann’s genetic disorder

would have permitted the implementation and rendition of necessary medical treatment, including the rendition of Alpha-1 antitrypsin replacement therapy which would have prevented the deterioration of the condition of [Mr. Tiem-ann’s] lungs and the extent of irreversible lung damage, which now requires and/or which in the future will require the rendition of lung transplantation for survival.

Complaint, at ¶ 15.

Plaintiffs further allege, inter alia, physical pain, suffering, mental anguish, financial loss, loss of life’s pleasures, and loss of earnings, both now and in the future. Their Complaint lists counts of negligence, breach of contract and loss of consortium.

III. PROCEDURAL HISTORY

On June 10, 1999, Plaintiffs filed a Prae-cipe to Issue Writ of Summons and a Writ of Summons in the Court of Common Pleas, Philadelphia County. On June 22, 1999, Moving Defendants were served by the Sheriff of Montgomery County. The Physician Defendants were served with original process as well.

As a result, counsel for the Physician Defendants entered their appearances in this matter from the end of June to mid-August. On August 25, 1999, the Court of Common Pleas entered a Case Management Order, which scheduled a case management conference for October 1, 1999. However, the Moving Defendants had still not entered their appearances.

On September 9, 1999, Plaintiffs filed their Complaint with the Prothonotary’s Office and forwarded a copy of the filed Complaint, along with a copy of the Scheduling Order and Case Management Conference Memorandum to all counsel of record and to all unrepresented parties (ie., the Moving Defendants).

On September 27, 1999, Plaintiffs’ counsel made certain discovery requests to Defendants and on October 1, 1999, all counsel of record attended the case management conference. Subsequent to the conference, the Court of Common Pleas issued a Case Management Order. On October 15, 1999, Plaintiffs’ counsel responded to Physician Defendants’ discovery requests. These parties began planning a deposition schedule. The Physician Defendants filed Preliminary Objections to Plaintiffs’ punitive damages and breach of *588 contract claims; Plaintiffs filed Replies on November 8 and 12, 1999. 3

On October 26, 1999 Plaintiffs’ counsel was telephoned by Tarleton David Williams, Jr., who identified himself as the Moving Defendants’ attorney in this matter and requested a faxed copy of the Complaint. Plaintiffs’ counsel fulfilled this request and forwarded all other relevant documentation by overnight courier. On November 15, 1999, two other attorneys, Charles M. O’Donnell and Michael A. Bowman, entered their appearances on behalf of U.S. Healthcare Inc.

On November 23, 1999, Bowman, on behalf of the Moving Defendants, filed a Notice of Removal of this lawsuit from the Court of Common Pleas to the U.S. District Court, E.D. of Pa., on the basis of certain questions of federal law being implicated. The next day, November 24, 1999, Bowman filed a Praecipe to Enter the Notice of Removal with the Court of Common Pleas, Philadelphia County, and followed with the filing in federal court of “Defendants’ U.S. Healthcare Systems, Inc. and Corporate Health Administrators Inc.’s Motion to Dismiss Plaintiffs’ Complaint”, on Rule 12(b)(6) grounds (“Motion to Dismiss”), claiming federal preemption. “Plaintiffs’ Response to Defendants U.S. Healthcare Systems, Inc. and Corporate health Administrators, Inc.’s Motion to Dismiss Plaintiffs’ Complaint” (“Plaintiffs’ Response”) was filed on December 16, 1999. Plaintiffs followed this with a motion of their own: “Plaintiffs’ Motion for Remand and Application of Sanctions”, filed December 22, 1999 (“Motion for Remand”). On December 29, 1999, two physician-defendants filed a “Motion to Dismiss of Defendants, Evan Kessler, D.O. and Anthony G. Wydan, M.D. for Failure to State a Claim Upon Which Relief Can Be Granted as to Plaintiffs’ Claim for Punitive Damages”. Finally, Moving Defendants filed Defendants’ U.S. Healthcare Systems, Inc. and Corporate Health Administrators Inc.’s Reply in Support of Their Motion to Dismiss Plaintiffs’ Complaint (“Moving Defendants’ Reply”), which was filed on January 6, 2000.

For the reasons stated below, Defendant’s Motion to Dismiss will be DENIED and Plaintiff’s Motion for Remand will be GRANTED in its entirety. The physician-defendants’ Motion to Dismiss will be DENIED as moot.

IV.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
93 F. Supp. 2d 585, 2000 U.S. Dist. LEXIS 502, 2000 WL 62304, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tiemann-v-us-healthcare-inc-paed-2000.