Download as pdf or txt
Download as pdf or txt
You are on page 1of 32

IN THE UNITED STATES DISTRICT COURT

FOR THE WESTERN DISTRICT OF NORTH CAROLINA


ASHEVILLE DIVISION

)
DAVID JOHN HETZEL, M.D., )
) Case No. 1:23-cv-152
Plaintiff, )
)
v. ) COMPLAINT
)
ANC HEALTHCARE, INC.; ANC )
MISSION HOSPITAL, INC.; HCA ) JURY TRIAL DEMANDED
HEALTHCARE, INC.; HCA )
MANAGEMENT SERVICES, L.P.; )
MH MASTER HOLDINGS, LLLP; )
MH HOSPITAL MANAGER, LLC; )
MH MISSION HOSPITAL, LLLP; )
AND HCA HEALTHCARE )
MISSION FUND, LLC, )
)
Defendants.

COMES NOW Plaintiff David John Hetzel, M.D. (“Dr. Hetzel”), by and through

his counsel, and brings this action against Defendants ANC Healthcare, Inc., ANC

Mission Hospital, Inc., HCA Healthcare, Inc., HCA Management Services, L.P., MH

Master Holdings, LLLP, MH Hospital Manager, LLC, MH Mission Hospital, LLLP, and

HCA Healthcare Mission Fund, LLC (collectively, “Defendants”), alleging as follows:

INTRODUCTION

1. Dr. Hetzel is a board-certified gynecologic oncologist with decades of

experience who, in early 2020, was employed by Defendants to perform oncological

services and surgery at the Hope Women’s Cancer Center at Mission Hospital in

Asheville, North Carolina.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 1 of 30


2. In May 2020, Defendants erroneously reported Dr. Hetzel to the National

Practitioner’s Databank (“NPDB”), a national database operated by the United States

Department of Health and Human Services that serves as a repository of information

regarding medical malpractice payments and adverse actions against health care

providers. The NPDB is relied upon by medical entities nationwide in making licensing,

hiring and credentialing decisions.

3. Defendants knew that the action underlying the report – a precautionary

removal of Dr. Hetzel’s privileges – was not appropriate for reporting and was not the

result of any formal action or investigatory process, but rather was preliminary in nature

during the pendency of an investigation. Ultimately, that investigation found that Dr.

Hetzel had met the applicable standard of care, lifted the precautionary measure and

restored Dr. Hetzel’s privileges. Unfortunately, the damage had already been done.

4. As a result of Defendants’ false and improper report to the NPDB, Dr.

Hetzel’s reputation has been improperly and irreversibly marred. He has been unable to

obtain employment, secure licensure in another state and, most importantly, use his

medical skill to render critical, often life-saving care to the many cancer patients who need

it.

5. Dr. Hetzel brings claims against Defendants for libel per se, libel, breach of

the covenant of good faith and fair dealing, interference with prospective economic

advantage, intentional infliction of emotional distress, negligent infliction of emotional

distress and punitive damages.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 2 of 30


PARTIES

6. Plaintiff David Hetzel (“Dr. Hetzel”) is a citizen and resident of the State

of Arizona, who was at all relevant times a board-certified gynecologist and obstetrician

as well as gynecologic oncologist. From 2013 until 2020, Dr. Hetzel was employed as a

physician by Defendants to work at Mission Hospital, located at 509 Biltmore Avenue, in

Asheville, North Carolina.

7. Defendant ANC Healthcare, Inc. is a North Carolina corporation with a

principal office located at 425 West New England Avenue, Suite 300, Winter Park, Florida

32789. It may be served through its registered agent, Corporation Service Company, at its

registered office and mailing address, which is 2626 Glenwood Avenue, Suite 550,

Raleigh, North Carolina 27608.

8. Defendant ANC Healthcare, Inc. was originally incorporated in 1981 for the

purposes of operating and performing the functions of Memorial Mission Hospital of

Western North Carolina. Defendant ANC Healthcare, Inc. has previously held the

following legal names: Memorial Mission Medical Center Foundation, Inc; Memorial

Mission Medical Center, Inc.; Mission Health System, Inc.; Mission Health, Inc. and

Mission-St. Joseph’s Health System, Inc.

9. Defendant ANC Mission Hospital, Inc. is a North Carolina corporation

with a principal office located at 425 West New England Avenue, Suite 300, Winter Park,

Florida 32789. It may be served through its registered agent, Corporation Service

Company, at its registered office and mailing address, which is 2626 Glenwood Avenue,

Suite 550, Raleigh, North Carolina 27608.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 3 of 30


10. Defendant ANC Mission Hospital, Inc. was originally incorporated in 1951

as a merger of Memorial Mission Hospital of Western North Carolina, Inc., Norburn

Hospital, Inc. and Asheville Colored Hospital, Inc, with the trustees and board of

Memorial Mission Hospital of Western North Carolina, Inc. as the controlling entity.

Defendant ANC Mission Hospital, Inc. has previously held the following legal names:

Memorial Mission Hospital of Western North Carolina, Inc; Memorial Mission Hospital,

Inc.; Mission Hospital, Inc.; and Mission Hospitals, Inc.

11. Defendant HCA Healthcare, Inc. is a publicly held Delaware corporation

with a principal place of business in Nashville, Tennessee. Its principal office address is

One Park Plaza, Nashville, Tennessee 37203. It may be served through its registered

agent, The Corporation Trust Company, at its registered office and mailing address, which

is Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801.

12. HCA Healthcare, Inc. is the world’s largest for-profit hospital chain. It

owns and operates over 200 hospitals in 21 states. HCA’s revenues were over $51 billion

for 2020. Its net income was over $3.7 billion in 2020. Through its subsidiary, MH Master

Holdings, LLLP, HCA Healthcare, Inc. purchased the assets of Mission in 2019.

13. Defendant HCA Management Services, L.P. is a Delaware limited

partnership with its principal place of business located at One Park Plaza, Nashville,

Tennessee 37203. It is registered to do business in North Carolina, and may be served

through its registered agent, CT Corporation System, at its registered office and mailing

address, which is 160 Mine Lake Court, Suite 200, Raleigh, North Carolina 27601.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 4 of 30


14. Defendant MH Master Holdings, LLLP is a Delaware limited

partnership with its principal place of business located at One Park Plaza, Nashville

Tennessee 37203. It is registered to do business in North Carolina as of August 23, 2018,

and may be served through its registered agent, CT Corporation System, at its registered

office and mailing address, which is 160 Mine Lake Court, Suite 200, Raleigh, North

Carolina 27601.

15. MH Master Holdings, LLLP’s general partner is MH Hospital Manager

LLC. MH Master Holdings, LLLP is a 99% limited partner in MH Mission Hospital,

LLLP, and is authorized to do business under brand names including “Mission Health,”

“Mission Health System” and the “HCA” brand. Defendant MH Master Holdings, LLLP

identifies itself as and holds itself out as being part of the North Carolina division of HCA

Healthcare, Inc.

16. Defendant MH Hospital Manager, LLC is a Delaware limited

partnership with its principal place of business located at One Park Plaza, Nashville

Tennessee 37203. It is registered to do business in North Carolina as of August 22, 2018,

and may be served through its registered agent, CT Corporation System, at its registered

office and mailing address, which is 160 Mine Lake Court, Suite 200, Raleigh, North

Carolina 27601.

17. Defendant MH Hospital Manager uses the assumed business name, “North

Carolina Division,” pursuant to an assumed name certificate dated April 22, 2019,

filed with the Buncombe County Register of Deeds. It is an entity with control and

management duties for Mission Hospital.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 5 of 30


18. Defendant MH Mission Hospital, LLLP is a Delaware limited liability

limited partnership, with a principal place of business located at 509 Biltmore Avenue,

Asheville, North Carolina 28801. It may be served through its registered agent, CT

Corporation System, at its registered office and mailing address, which is 160 Mine Lake

Court, Suite 200, Raleigh, North Carolina 27615. It is an entity with control and

management duties for Mission Hospital.

19. Defendant HCA Healthcare Mission Fund, LLC is a Delaware

corporation with a principal office located at One Park Plaza, Nashville, TN 37203. It

may be served through its registered agent, CT Corporation System, at its registered office

and mailing address, which is 160 Mine Lake Court, Suite 200, Raleigh, North Carolina

27615-6417. The sole member of is Health Insight Capital, LLC, which has a principal

place of business located at One Park Plaza, Nashville, TN 37203.

20. Upon information and belief, all of these Defendants share control and

management responsibility over Mission Hospital, its physicians and the issues raised in

this Complaint.

JURISDICTION AND VENUE AND CONDITIONS PRECEDENT

21. This Court has subject matter jurisdiction over this action pursuant to 28

U.S.C. § 1332, because there is complete diversity of citizenship between Plaintiff and the

Defendants in this matter and because the amount in controversy exceeds $75,000.00.

22. Defendants are subject to the personal jurisdiction of this Court as they

either are companies incorporated in the State of North Carolina with a principal place of

business within the jurisdictional district of this Court or are regularly present in and/or

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 6 of 30


regularly transact business in the State of North Carolina within the jurisdictional district

of this Court.

23. Venue in this Court is proper pursuant to 28 U.S.C. § 1391(b)(1), because

Defendant MH Mission Hospital, LLLP resides in this judicial district. Moreover, much

of the conduct that is the subject of this lawsuit occurred and all Defendants regularly

transact business at or near Mission Hospital, which is located in Asheville, North

Carolina, within this judicial district.

24. This lawsuit was filed within all applicable statutes of limitations and

repose.

25. Dr. Hetzel has exhausted all administrative remedies available pursuant to

45 C.F.R. § 60.21.

FACTUAL ALLEGATIONS

Background

26. Dr. Hetzel was the first Fellowship-trained and Boarded gynecologic

oncologist in Western North Carolina. He joined the newly founded Hope Women’s

Cancer Center in Asheville, North Carolina, which did most of its Inpatient work at

Mission Hospital on March 1, 1997. They grew the practice and Hope Women’s Cancer

Center to include consults, chemotherapy infusions, research/clinical trials, imaging,

mammograms, stereotactic biopsies, and surveillance exams. The consolidated services

and expertise attracted patients to Asheville - the community and Mission Hospital

certainly benefitted from Hope Women’s Cancer Center.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 7 of 30


27. In his decades-long practice, Dr. Hetzel routinely handled difficult cases of

gynecologic cancerous tumors, which often required complex surgical measures including

procedures to debulk identified tumors. He had been doing this type of surgery for over

25 years. Due to the nature of theses tumors, injury to surrounding organs – either

intraoperatively or naturally – is unfortunately common.

28. Dr. Hetzel resigned from Mission Hospital in February 2019, but that

resignation was not to become effective until July 2020, when his partners could replace

him with a newly trained gynecologic oncologist.

29. Dr. Hetzel obtained prospective employment as the Chief of Gynecologic

Oncology at Texas Teach El Paso Tenet Hospitals.

30. Defendant HCA Healthcare, Inc., a for-profit organization, purchased

Defendant ANC Healthcare, Inc. and other Mission Health entities in or around March

2018 for $1.5 billion. Defendant HCA Healthcare, Inc. took control of Defendant ANC

Healthcare, Inc. and other Mission Health entities, including Mission Hospital, on

February 1, 2019.

31. On January 13, 2020, Dr. Hetzel received from Defendants a letter placing

him on “Final Warning Status” for an alleged lack of participation in Mission Cancer

Center Breast conferences. They failed to realize, however, that Dr. Hetzel regularly

attended a second weekly breast conference located at the Hope Women’s Cancer Center.

Despite not keeping the attendance of this second conference – and not having been

otherwise made aware of any attendance concern – Defendants notified Dr. Hetzel he was

being placed on Final Warning Status.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 8 of 30


Credentialing Issues and Committee Review

32. On March 2, 2020, Dr. Hetzel performed a surgery to debulk a massive

gynecologic tumor that he observed upon entering the patient’s abdomen. He successfully

removed the anterior abdominal tumor, resected the cancerous omentum and removed

tumor from the right and left colic gutter. He resected the uterus, ovaries and fallopian

tubes, then dissected the largest of the tumors, debulking the tumor in the pelvic area to

the extent that could be accomplished.

33. During the procedure, Dr. Hetzel also observed that the tumor heavily

affected the bowel and colon and understood that an enterotomy caused by tumor had

developed in the very proximal small bowel near the duodenum. Given the nature of the

tumor and its proximity to the bowel, it was impossible to bypass it without mobilizing

the duodenum. Dr. Hetzel made the intraoperative decision to involve a hepatobiliary

surgeon and surgical oncologist. The hepatobiliary surgeon and surgical oncologist did

not mobilize and bypass the bowel at first but rather continued to debulk the tumor to such

an extent that they ultimately removed the patient’s colon and all of the small bowel with

a high blood loss – which was a complication and risk of the surgery.

34. The next day, by letter from H. Michael Frisch, MD, Chief of Staff of

Mission Hospital, and Chad Patrick, Chief Executive Officer of Mission Hospital,

Defendants placed Dr. Hetzel’s clinical privileges on “precautionary suspension” because

of the reported complication and two other intraoperative organ injuries to patients in the

six months prior.

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 9 of 30


35. Dr. Hetzel was puzzled by the decision, given that his portion of the surgery

had been performed successfully and that there had been no substantive review of the

intraoperative complications.

36. At Mission Hospital, a “precautionary suspension is not in and of itself a

final professional review action that is reportable, but rather an interim step to protect

patients.” § 8.4, Medical Staff Bylaws of MH Mission Hospital, LLLP; see also, §

4.6.1(b), Policy on Appointment, Reappointment, and Clinical Privileges of MH Mission

Hospital, LLLP.

37. The Credentials Committee (“Committee”) was scheduled to review and

consider this precautionary suspension and was supposed to meet with the Dr. Hetzel to

hear his side of the story. He was not contacted for such meeting.

38. The Committee was comprised of the following individuals who

participated in and/or sanctioned the conduct described herein: Dr. Scott Joslin, Dr. Garth

Davis, Dr. William Harlan, Dr. Melissa Hicks, Dr. Stace Horein, Dr. Lemuel Kirby, Dr.

Scott Ramming, Dr. Theodor Rhenex, Dr. Gregg Stashenko, Dr. Derek Tomes, Dr. Harvey

Weiner and N.P. Katherine Shulman. None of the members of the Committee were from

Dr. Hetzel’s group or performed services similar to Dr. Hetzel.

39. On March 10, 2020, the Committee met to consider the precautionary

suspension, without first allowing Dr. Hetzel a meeting. At this time, the Committee

modified his precautionary suspension to a lesser sanction with conditions.

40. By letter of March 12, 2020, Dr. Hetzel was informed that the Investigative

Committee would further review the March 2, 2020, surgery including: (i) the general

10

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 10 of 30


nature and existing evidence related to “the concern,” (ii) preoperative planning in “this

case,” (iii) Dr. Hetzel’s surgical technique, (iv) availability for postoperative consultation

with the patient’s family, and (v) other issues as encountered in the investigation. The

letter also informed Dr. Hetzel that he would have an opportunity to meet with the

Investigative Committee prior to any further decision.

41. Dr. Hetzel requested a meeting with the Investigative Committee the

following week. Again, no hearing or meeting with Dr. Hetzel was scheduled.

42. On March 25, 2020, Dr. Hetzel received a letter from Mr. Patrick and Scott

Joslin, M.D., Credentials Committee Chair, stating that the Committee had again imposed

a precautionary suspension of Dr. Hetzel’s privileges pending the full investigation.

43. On April 3, 2020, Dr. Hetzel provided a response letter to the Committee

explaining the reasonableness of his actions, which fell within the standard of care for a

physician with his training and experience. It addressed each of the issues raised for

investigation by the Committee’s March 12, 2020, letter.

44. On April 10, 2020, Dr. Hetzel met with the Investigating Committee. On

April 17, 2020, and April 22, 2020, Dr. Hetzel provided the Investigating Committee

additional written responses.

45. Following this investigation, Defendants concluded that the clinical care

that was the subject of the initial precautionary suspension did not warrant a limitation on

Dr. Hetzel’s clinical privileges.

11

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 11 of 30


46. On April 23, 2020, the Committee modified Dr. Hetzel’s precautionary

suspension and fully restored his privileges, subject to Dr. Hetzel’s satisfactory

completion of a fitness for duty evaluation.

47. On May 4, 2020, Defendants initially reported Dr. Hetzel’s investigation to

the National Practitioner’s Databank (“NPDB”) for removal of privileges due to a

professional review action under 45 C.F.R. § 60.12, and/or for negative actions or findings

taken by peer review organizations under 45 C.F.R. § 60.12. This report was false and

contrary to 45 C.F.R. § 60.5.

48. Defendants had actual knowledge, at the time they reported Dr. Hetzel to

the NPDB, that Dr. Hetzel’s clinical privileges had been revoked as a precautionary

measure and not as the result of a professional review action as that term is defined in 45

C.F.R. § 60.3.

49. Defendants also had actual knowledge, at the time they reported Dr. Hetzel

to the NPDB, that Dr. Hetzel’s clinical privileges had not been revoked as the result of a

negative action taken by a peer review organization as that term is defined in 45 C.F.R. §

60.3.

50. Defendants further had actual knowledge that, prior to the report, the

Committee had resolved to revoke the precautionary suspension and fully restore Dr.

Hetzel’s clinical privileges.

51. On June 5, 2020, after an investigation of the matter was completed, the

Mission Hospital Medical Executive Committee (“MEC”) met, evaluated the results of its

internal investigation and concluded that the clinical care that was the subject of the initial

12

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 12 of 30


precautionary suspension did not warrant a limitation on Dr. Hetzel’s clinical privileges.

On this day, the MEC made a final decision to lift the precautionary suspension of Dr.

Hetzel’s privileges and to reinstate his clinical privileges.

52. Dr. Hetzel was notified of this decision on June 9, 2020.

53. On June 16, 2020, Dr. Hetzel received a “letter of guidance” from Dr. Joslin

on behalf of the Committee, which outlined vague recommendations for improvement.

54. Dr. Hetzel elected not to return to work.

55. On July 9, 2020, Defendants submitted a Revision to Action notice to NPDB

regarding its initial filing related to precautionary suspension to indicate that Dr. Hetzel’s.

It did not, at any point, indicate the original filing of the report was made in error or request

the revocation or removal of such improper report.

56. On May 11, 2021, Dr. Hetzel was notified by letter that Defendants –

namely MH Mission Hospital, LLLP – had decided to “neither correct nor void the Initial

Adverse Action Report filed on May 4, 2020 concerning the precautionary suspension of

Dr. David Hetzel’s clinical privileges.”

57. On October 28, 2021, the North Carolina Medical Board completed its

investigation of the same report and found no violation of the Medical Practices Act and

that the management of the relevant care met the standard of care. The North Carolina

Medical Board further determined that the review did not need to be reported to any data

bank.

13

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 13 of 30


Reporting to the NPDB

58. The NPDB was created by United States Congress as a workforce tool to

prevent practitioners from moving state to state without disclosure or discovery of

previous medical malpractice payments and adverse actions. Federal regulations require

eligible entities to report to the NPDB under specific circumstances. Eligible entities are

also authorized to query the NPDB. The purpose of the NPDB is to promote quality health

care, as well as to deter fraud and abuse within health care delivery systems.

59. Pursuant to 42 U.S.C. § 11133, a hospital must report to the NPDB a

professional review action that it has taken based on reasons related to professional

competence or conduct that adversely affect clinical privileges for a period longer than 30

days.

60. Under 42 U.S.C. § Section 1921, negative actions or findings by peer review

organizations also must be reported to the NPDB.

61. However, investigations for professional review purposes or by peer review

organizations should not be reported to the NPDB unless they result in the physician’s

voluntary surrender of clinical privileges or failure to renew clinical privileges while under

investigation or to avoid investigation.

62. Moreover, under 45 C.F.R. § 60.3:

a) a “formal peer review process” means the conduct of professional review

activities through formally adopted written procedures which provide for

adequate notice and an opportunity for a hearing; and

14

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 14 of 30


b) a “professional review action” means an action or recommendation of a

health care entity:

i. Taken in the course of professional review activity;

ii. Based on the professional competence or professional conduct of

an individual health care practitioner which affects or could affect

adversely the health or welfare of a patient or patients; and

iii. Which adversely affects or may adversely affect the clinical

privileges or membership in a professional society of the health

care practitioner.

63. Pursuant to 45 C.F.R. § 60.6, “entities are responsible for the accuracy of

information which they report to the NPDB. If errors or omissions are found after

information has been reported, the person or entity which reported it must send an addition

or correction to the NPDB.”

Damages

64. At no time since its original reporting and determination that Dr. Hetzel’s

care met was appropriate have Defendants withdrawn their report to the NPDB or

corrected the errors of their original report.

65. In December 2020, Dr. Hetzel was informed that Tenet would not give him

credentials due to the NPDB report and his offer as the Chief of Gynecologic Oncology

at Texas Tech El Paso Tenet Hospitals was withdrawn.

15

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 15 of 30


66. Dr. Hetzel then obtained a position as the Chief of Gynecologic Oncology

at University of Texas Health East Texas. However, that job offer process stalled in March

2021, after the hospital learned of the NPDB report.

67. From March 2021 through as late as April 2023, Dr. Hetzel has continued

to be denied positions as a gynecologic oncologist, which upon information and belief

were due to the NPDB report. These denied opportunities included positions at the

following hospitals: Marshfield Clinic (Marshfield, Wisconsin), Virginia Hospital

System, Gunderson Clinic (La Crosse, Wisconsin), CARTI Health System (Little Rock,

Arkansas), Genesis Care (Venice and Lakewood Beach, Florida), Mercy Health

(Rockford, Illinois), Ironwood Cancer and Research Center (Phoenix, Arizona), Advocate

Aurora Health (Milwaukee, Wisconsin), Meritus Health (Hagerstown, Massachusetts),

UpState Medical University (Syracuse, New York), Northwell Health (Long Island, New

York), University of Miami and Holston Valley Hospital (Kingsport, Tennessee).

68. In January 2022, Dr. Hetzel was hired at Ironwood Cancer and Research

Center in Phoenix, Arizona, pending a background check and licensure in Arizona. Dr.

Hetzel was informed on October 1, 2022, that Ironwood’s offer was being withdrawn due

to NPDB and temporary suspension, which caused a growing unemployment gap and

delays in licensure.

69. Dr. Hetzel also applied for a medical license in the State of Arizona, which

was denied because of the NPDB report and temporary suspension which led to a greater

than two-year unemployment gap. The Arizona Medical Board offered Dr. Hetzel only a

probationary license, which would have led to yet another inappropriate NPDB entry.

16

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 16 of 30


70. Despite repeated and exhaustive attempts to mitigate his losses, Dr. Hetzel

has suffered substantial damages as a result of wrongful report Defendants made to the

NPDB, including past and future lost wages, reputational and professional damages, loss

of enjoyment of life, severe emotional distress, and other economic and non-economic

harms.

COUNT I
Libel Per Se
Title VII, 42 U.S.C. § 2000e-2(a)
(Against All Defendants)

71. The allegations of paragraphs 1 through 70 are realleged and incorporated

by reference as if fully set forth herein.

72. Defendants’ actions described herein constitute publication of false and

defamatory statements and information about Dr. Hetzel to third persons – namely, the

NPDB and, relatedly, all entities with authorization to query the NPDB.

73. Specifically, Defendants wrote and possessed in written form a statement

reflecting that Dr. Hetzel had his privileges removed due to a professional review action

under 45 C.F.R. § 60.12 and/or for negative actions or findings taken by peer review

organizations under 45 C.F.R. § 60.12.

74. Defendants published these statements knowing that they were false.

75. Defendants’ statements constitute libel per se in that they impeach Dr.

Hetzel in his trade or profession as the statements specifically address and impugn Dr.

Hetzel’s capacity as a physician.

76. The libel per se is ongoing in nature, and Defendants continue to refuse to

17

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 17 of 30


correct or rescind the libelous NPDB report, which continues to be republished to

perspective employers upon request.

77. As a direct and proximate result of Defendants’ libelous statement, Dr.

Hetzel continues to be denied job placement as a chief or staff gynecologic oncologist,

including the following denials and/or revocations of offers of employment:

a) Texas Tech El Paso Tenet Hospitals (on December 22, 2020);

b) Marshfield Clinic (March 9, 2021);

c) University of Texas Health East Texas (March 18, 2021);

d) Virginia Hospital System (April 1, 2021);

e) Gunderson Clinic (July 7, 2021);

f) CARTI Health System (October 1, 2021);

g) Genesis Care (November 1, 2021);

h) Mercy Health (November 16, 2021);

i) Ironwood Cancer and Research Center (January 19, 2022);

j) Advocate Aurora Health (August 22, 2022);

k) Meritus Health (September 26, 2022);

l) UpState Medical University (January 31, ,2023);

m) Northwell Health (February 23, 2023);

n) University of Miami (February 28, 2023); and

o) Holston Valley Hospital (April 15, 2023).

78. As a direct and proximate result of Defendants’ libelous statements to the

NPDB, Dr. Hetzel has suffered damages, including but not limited to, past and future lost

18

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 18 of 30


wages, anxiety, embarrassment, loss of career, damage to reputation and career, mental

anguish, loss of enjoyment of life and other economic and non-economic harms.

79. Also, as a direct and proximate result of Defendants’ libelous statements,

Dr. Hetzel is entitled to all legal and equitable remedies available for Defendants’ libel

per se of him in an amount to be determined by a jury, which in any event exceeds

Seventy-Five Thousand Dollars ($75,000.00).

COUNT II
Libel
(Against All Defendants)

80. The allegations of paragraphs 1 through 79 are realleged and incorporated

by reference as if fully set forth herein.

81. Defendants’ actions described herein constitute publication of false and

defamatory statements and information about Dr. Hetzel to third persons – namely, the

NPDB and, relatedly, all entities with authorization to query the NPDB.

82. Specifically, Defendants wrote and possessed in written form a statement

reflecting that Dr. Hetzel had his privileges removed due to a professional review action

under 45 C.F.R. § 60.12 and/or for negative actions or findings taken by peer review

organizations under 45 C.F.R. § 60.12.

83. Defendants published these statements knowing that they were false.

84. Defendants’ statements were intended to impeach, prejudice, discredit

and/or reflect unfavorably upon Dr. Hetzel in his trade or profession as a physician, as this

is the entire purpose of and resultant effect of the NPDB.

85. Defendants’ statements tend to and were intended to subject Dr. Hetzel to

19

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 19 of 30


ridicule, contempt and/or disgrace.

86. The libel is ongoing in nature, and Defendants continue to refuse to correct

or rescind the libelous NPDB report, which continues to be republished to perspective

employers upon request.

87. As a direct and proximate result of Defendants’ libelous publication, Dr.

Hetzel continues to be denied job placement as a chief or staff gynecologic oncologist,

including the following denials and/or revocations of offers of employment:

a) Texas Tech El Paso Tenet Hospitals (on December 22, 2020);

b) Marshfield Clinic (March 9, 2021);

c) University of Texas Health East Texas (March 18, 2021);

d) Virginia Hospital System (April 1, 2021);

e) Gunderson Clinic (July 7, 2021);

f) CARTI Health System (October 1, 2021);

g) Genesis Care (November 1, 2021);

h) Mercy Health (November 16, 2021);

i) Ironwood Cancer and Research Center (January 19, 2022);

j) Advocate Aurora Health (August 22, 2022);

k) Meritus Health (September 26, 2022);

l) UpState Medical University (January 31, ,2023);

m) Northwell Health (February 23, 2023);

n) University of Miami (February 28, 2023); and

o) Holston Valley Hospital (April 15, 2023).

20

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 20 of 30


88. As a direct and proximate result of Defendants’ libelous statements to the

NPDB, Dr. Hetzel has suffered damages, including but not limited to, past and future lost

wages, anxiety, embarrassment, loss of career, damage to reputation and career, mental

anguish, loss of enjoyment of life and other economic and non-economic harms.

89. Also, as a direct and proximate result of Defendants’ libelous statements,

Dr. Hetzel is entitled to all legal and equitable remedies available for Defendants’ libel of

him in an amount to be determined by a jury, which in any event exceeds Seventy-Five

Thousand Dollars ($75,000.00).

COUNT III
Breach of Covenant of Good Faith and Fair Dealing
(Against All Defendants)

90. The allegations of paragraphs 1 through 89 are realleged and incorporated

by reference as if fully set forth herein.

91. By virtue of the contractual employment relationship between Defendants

and Dr. Hetzel, Defendants had an implied duty of good faith and fair dealing to Dr.

Hetzel.

92. Defendants have breached their implied duty of good faith and fair dealing

by falsely and improperly reporting Dr. Hetzel to the NPDB prior to and without a proper

peer review or professional review investigation.

93. Defendants have further breached their implied duty of good faith and fair

dealing by refusing to provide adequate and/or legitimate explanations for their delays and

failures to remedy the ongoing false and improper report to the NPDB once they

completed the peer review or professional review action and found Dr. Hetzel had not

21

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 21 of 30


breached the applicable standards of professional medical care. This breach is ongoing in

nature.

94. As a direct and proximate result of the breach, Dr. Hetzel continues to be

denied job placement as a chief or staff gynecologic oncologist, including the following

denials and/or revocations of offers of employment:

a) Texas Tech El Paso Tenet Hospitals (on December 22, 2020);

b) Marshfield Clinic (March 9, 2021);

c) University of Texas Health East Texas (March 18, 2021);

d) Virginia Hospital System (April 1, 2021);

e) Gunderson Clinic (July 7, 2021);

f) CARTI Health System (October 1, 2021);

g) Genesis Care (November 1, 2021);

h) Mercy Health (November 16, 2021);

i) Ironwood Cancer and Research Center (January 19, 2022);

j) Advocate Aurora Health (August 22, 2022);

k) Meritus Health (September 26, 2022);

l) UpState Medical University (January 31, ,2023);

m) Northwell Health (February 23, 2023);

n) University of Miami (February 28, 2023); and

o) Holston Valley Hospital (April 15, 2023).

95. Defendants have further breached their implied duty of good faith and fair

dealing by engaging in the unfair and deceptive practices described herein, thereby

22

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 22 of 30


requiring Dr. Hetzel to expend an unreasonable amount of time and resources in pursuing

reversal of their improper report directly with the NPDB.

96. By reason of the foregoing and as otherwise described herein, Defendants

breached the covenant of good faith and fair dealing they owed to Dr. Hetzel.

97. These breaches of the duty of good faith and fair dealing were designed to

and/or did in fact injure Dr. Hetzel. They have caused him denial of employment

opportunities, refusal of licensure, anxiety, embarrassment, loss of career, damage to

reputation and career, mental anguish, loss of enjoyment of life and other economic and

non-economic harms.

98. As a direct and proximate result of this breach, Dr. Hetzel has suffered

damages, including but not limited to, past and future lost wages, reputational and

professional damages, loss of enjoyment of life and other economic and non-economic

harms.

99. Also, as a direct and proximate result of this breach, Dr. Hetzel is entitled to

all legal and equitable remedies available for Defendants’ breach of the implied covenant

of good faith and fair dealing in an amount to be determined by a jury, which in any event

exceeds Seventy-Five Thousand Dollars ($75,000.00).

COUNT IV
Tortious Interference with Prospective Economic Advantage
(Against All Defendants)

100. The allegations of paragraphs 1 through 99 are realleged and incorporated

by reference as if fully set forth herein.

23

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 23 of 30


101. Plaintiff had a business relationship or expected to establish one with

prospective third-party employers in the health care field, including but not limited to:

a) Texas Tech El Paso Tenet Hospitals;

b) Marshfield Clinic;

c) University of Texas Health East Texas;

d) Virginia Hospital System;

e) Gunderson Clinic;

f) CARTI Health System;

g) Genesis Care;

h) Mercy Health;

i) Ironwood Cancer and Research Center;

j) Advocate Aurora Health;

k) Meritus Health;

l) UpState Medical University;

m) Northwell Health;

n) University of Miami; and

o) Holston Valley Hospital.

102. The prospective employment or partnership relationship with prospective

third-party employers in the health care field, including but not limited to those listed

herein, was likely or certain to benefit the Plaintiff financially.

103. Defendants were aware that Dr. Hetzel would or could seek employment

with other health care providers.

24

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 24 of 30


104. Defendants intentionally interfered with these potential relationships by

making the false and improper report to the NPDB.

105. Such interference was improper.

106. As a direct and proximate result of Defendants’ misconduct, Dr. Hetzel has

been unable to obtain other employment and continues to be denied job placement as a

chief or staff gynecologic oncologist, including the following denials and/or revocations

of offers of employment:

a) Texas Tech El Paso Tenet Hospitals (on December 22, 2020);

b) Marshfield Clinic (March 9, 2021);

c) University of Texas Health East Texas (March 18, 2021);

d) Virginia Hospital System (April 1, 2021);

e) Gunderson Clinic (July 7, 2021);

f) CARTI Health System (October 1, 2021);

g) Genesis Care (November 1, 2021);

h) Mercy Health (November 16, 2021);

i) Ironwood Cancer and Research Center (January 19, 2022);

j) Advocate Aurora Health (August 22, 2022);

k) Meritus Health (September 26, 2022);

l) UpState Medical University (January 31, ,2023);

m) Northwell Health (February 23, 2023);

n) University of Miami (February 28, 2023); and

o) Holston Valley Hospital (April 15, 2023).

25

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 25 of 30


107. As a direct and proximate result of Defendants’ tortious conduct, Dr. Hetzel

has also been denied full licensure by the Arizona Medical Board, making future business

opportunities increasingly and exceedingly more difficult to secure.

108. As a direct and proximate result of Defendant’ actions, Dr. Hetzel has

suffered damages, including but not limited to, past and future lost wages, reputational

and professional damages, loss of enjoyment of life and other economic and non-

economic harms.

109. Also, as a direct and proximate result of the actions of Defendants, Dr.

Hetzel is entitled to all legal and equitable remedies available for Defendants’ tortious

interference with prospective economic advantage in an amount to be determined by a

jury, which in any event exceeds Seventy-Five Thousand Dollars ($75,000.00).

COUNT V
Intentional Infliction of Emotional Distress
(Against All Defendants)

110. The allegations of paragraphs 1 through 109 are realleged and incorporated

by reference as if fully set forth herein.

111. Defendants intentionally inflicted emotional distress upon Dr. Hetzel.

112. Defendants each engaged in extreme and outrageous conduct by knowingly

and improperly reporting Dr. Hetzel to the NPDB, recognizing the impact that such a

report would have on his career as a physician.

113. Defendants knew or should have known that severe emotional distress

would likely result from their conduct. Defendants’ conduct was recklessly indifferent to

the likelihood that it would cause Dr. Hetzel severe emotional distress.

26

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 26 of 30


114. Defendants’ conduct did, in fact, cause Dr. Hetzel severe emotional distress.

115. As a direct and proximate result of Defendants’ intentional misconduct, Dr.

Hetzel has suffered, continues to suffer and will in the future continue to suffer severe

emotional distress, including anxiety, embarrassment, depression, loss of career, damage

to reputation and career, mental anguish and loss of enjoyment of life, as well as medical

expenses.

116. Dr. Hetzel’s severe emotional distress was the actual and proximate result

of Defendants’ actions and inactions through their managerial employees and the

consequences proximately caused by them.

117. Dr. Hetzel is entitled to recover all damages available under the law,

including compensatory and economic damages in an amount to be determined by a jury.

COUNT VI
Negligent Infliction of Emotional Distress
(Against All Defendants)

118. The allegations of paragraphs 1 through 117 are realleged and incorporated

by reference as if fully set forth herein.

119. In the alternative to Count V, supra, Defendants negligently inflicted

emotional distress upon Dr. Hetzel.

120. Defendants had a duty of reasonable care to all physicians, including Dr.

Hetzel, within their employ to ensure reports to the NPDB were made properly and

accurately.

121. Defendants breached that duty when they did not exercise reasonable care

in the correct and truthful reporting of Dr. Hetzel to the NPDB and, as described herein,

27

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 27 of 30


improperly reported Dr. Hetzel to the NPDB prior to a full peer review or professional

review action that included due process.

122. Dr. Hetzel’s severe emotional distress was the reasonably foreseeable result

of Defendants’ breach of its duty of reasonable care to Dr. Hetzel.

123. As a direct and proximate result of Defendants’ negligence, Dr. Hetzel has

suffered, continues to suffer and will in the future continue to suffer severe emotional

distress, including anxiety, embarrassment, depression, loss of career, damage to

reputation and career, feelings of helplessness and hopelessness, suffering, mental anguish

and loss of enjoyment of life, as well as medical expenses.

124. Dr. Hetzel’s severe emotional distress was the actual and proximate result

of Defendants’ actions and inactions through their managerial employees and the

consequences proximately caused by them.

125. Dr. Hetzel is entitled to recover all damages available under the law,

including compensatory and economic damages in an amount to be determined by a jury.

COUNT VI
Punitive Damages
(Against All Defendants)

126. The allegations of paragraphs 1 through 125 are realleged and incorporated

by reference as if fully set forth herein.

127. The conduct of Defendants, by and through their managers and officers as

described herein, constituted willful and wanton conduct and reckless disregard of Dr.

Hetzel’s rights and was without provocation, legal justification or any excuse.

28

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 28 of 30


128. Defendants’ managers and officers participated in and condoned such

conduct.

129. As such, punitive damages should be awarded against Defendants to deter

it and others from committing similar wrongful acts.

130. Dr. Hetzel seeks and is entitled to recover punitive damages against

Defendants in the full amount permitted under the law – three-times compensatory

damages or $250,000.00, whichever is greater.

PRAYER FOR RELIEF

WHEREFORE, Plaintiff David John Hetzel requests that this Court enter

judgment in her favor and against all Defendants, jointly and severally, and further:

(a) Award Dr. Hetzel compensatory damages to be determined by a jury, plus

demonstrated past and future pecuniary damages on each of the above-stated counts; and

(b) Award Dr. Hetzel punitive and exemplary damages, in an amount to be

determined by a jury, on each of the above-stated counts; and

(c) Award Dr. Hetzel appropriate past and future lost income; and

(d) Award Dr. Hetzel attorneys’ fees and costs of this action as allowable by

law;

(e) Tax the prejudgment interest of the damages, attorneys’ fees and costs of

this action to the Defendants, as of the date of the filing of this Complaint; and

(f) Award Dr. Hetzel such other and further relief as may be appropriate.

29

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 29 of 30


DEMAND FOR JURY TRIAL

Plaintiff respectfully demands a trial by jury with respect to each claim in this

Complaint.

This the 9th day of June, 2023. Respectfully submitted,

EDWARDS BEIGHTOL, LLC  



/s/ Catharine E. Edwards 
Catharine E. Edwards 
N.C. State Bar No. 52705 
Kristen L. Beightol 
N.C. State Bar No. 27709
P.O. Box 6759 
Raleigh, NC 27628 
Phone: (919) 636-5100 
cee@eblaw.com 
klb@eblaw.com

30

Case 1:23-cv-00152-MR-WCM Document 1 Filed 06/09/23 Page 30 of 30


JS 44 (Rev. 12/12) CIVIL COVER SHEET
The JS 44 civil cover sheet and the information contained herein neither replace nor supplement the filing and service of pleadings or other papers as required by law, except as
provided by local rules of court. This form, approved by the Judicial Conference of the United States in September 1974, is required for the use of the Clerk of Court for the
purpose of initiating the civil docket sheet. (SEE INSTRUCTIONS ON NEXT PAGE OF THIS FORM.)

I. (a) PLAINTIFFS DEFENDANTS


ANC HEALTHCARE, INC.; ANC MISSION HOSPITAL, INC.; HCA
DAVID JOHN HETZEL, M.D HEALTHCARE, INC.; HCA MANAGEMENT SERVICES, L.P.; MH
MASTER HOLDINGS, LLLP; MH HOSPITAL MANAGER, LLC; MH
MISSION HOSPITAL, LLLP; AND HCA HEALTHCARE MISSION
(b) County of Residence of First Listed Plaintiff Arizona County of Residence of First Listed Defendant Florida
FUND, LLC
(EXCEPT IN U.S. PLAINTIFF CASES) (IN U.S. PLAINTIFF CASES ONLY)
NOTE: IN LAND CONDEMNATION CASES, USE THE LOCATION OF
THE TRACT OF LAND INVOLVED.

(c) Attorneys (Firm Name, Address, and Telephone Number) Attorneys (If Known)

Catharine Edwards and Kristen Beightol, Edwards Beightol, PO Box


6759, Raleigh, NC 27628

II. BASIS OF JURISDICTION (Place an “X” in One Box Only) III. CITIZENSHIP OF PRINCIPAL PARTIES (Place an “X” in One Box for Plaintiff
(For Diversity Cases Only) and One Box for Defendant)
’ 1 U.S. Government ’ 3 Federal Question PTF DEF PTF DEF
Plaintiff (U.S. Government Not a Party) Citizen of This State ’ 1 ’ 1 Incorporated or Principal Place ’ 4 ’ 4
of Business In This State

’ 2 U.S. Government ’ 4 Diversity Citizen of Another State ’ 2 ’ 2 Incorporated and Principal Place ’ 5 ’ 5
Defendant (Indicate Citizenship of Parties in Item III) of Business In Another State

Citizen or Subject of a ’ 3 ’ 3 Foreign Nation ’ 6 ’ 6


Foreign Country
IV. NATURE OF SUIT (Place an “X” in One Box Only)
CONTRACT TORTS FORFEITURE/PENALTY BANKRUPTCY OTHER STATUTES
’ 110 Insurance PERSONAL INJURY PERSONAL INJURY ’ 625 Drug Related Seizure ’ 422 Appeal 28 USC 158 ’ 375 False Claims Act
’ 120 Marine ’ 310 Airplane ’ 365 Personal Injury - of Property 21 USC 881 ’ 423 Withdrawal ’ 400 State Reapportionment
’ 130 Miller Act ’ 315 Airplane Product Product Liability ’ 690 Other 28 USC 157 ’ 410 Antitrust
’ 140 Negotiable Instrument Liability ’ 367 Health Care/ ’ 430 Banks and Banking
’ 150 Recovery of Overpayment ’ 320 Assault, Libel & Pharmaceutical PROPERTY RIGHTS ’ 450 Commerce
& Enforcement of Judgment Slander Personal Injury ’ 820 Copyrights ’ 460 Deportation
’ 151 Medicare Act ’ 330 Federal Employers’ Product Liability ’ 830 Patent ’ 470 Racketeer Influenced and
’ 152 Recovery of Defaulted Liability ’ 368 Asbestos Personal ’ 840 Trademark Corrupt Organizations
Student Loans ’ 340 Marine Injury Product ’ 480 Consumer Credit
(Excludes Veterans) ’ 345 Marine Product Liability LABOR SOCIAL SECURITY ’ 490 Cable/Sat TV
’ 153 Recovery of Overpayment Liability PERSONAL PROPERTY ’ 710 Fair Labor Standards ’ 861 HIA (1395ff) ’ 850 Securities/Commodities/
of Veteran’s Benefits ’ 350 Motor Vehicle ’ 370 Other Fraud Act ’ 862 Black Lung (923) Exchange
’ 160 Stockholders’ Suits ’ 355 Motor Vehicle ’ 371 Truth in Lending ’ 720 Labor/Management ’ 863 DIWC/DIWW (405(g)) ’ 890 Other Statutory Actions
’ 190 Other Contract Product Liability ’ 380 Other Personal Relations ’ 864 SSID Title XVI ’ 891 Agricultural Acts
’ 195 Contract Product Liability ’ 360 Other Personal Property Damage ’ 740 Railway Labor Act ’ 865 RSI (405(g)) ’ 893 Environmental Matters
’ 196 Franchise Injury ’ 385 Property Damage ’ 751 Family and Medical ’ 895 Freedom of Information
’ 362 Personal Injury - Product Liability Leave Act Act
Medical Malpractice ’ 790 Other Labor Litigation ’ 896 Arbitration
REAL PROPERTY CIVIL RIGHTS PRISONER PETITIONS ’ 791 Employee Retirement FEDERAL TAX SUITS ’ 899 Administrative Procedure
’ 210 Land Condemnation ’ 440 Other Civil Rights Habeas Corpus: Income Security Act ’ 870 Taxes (U.S. Plaintiff Act/Review or Appeal of
’ 220 Foreclosure ’ 441 Voting ’ 463 Alien Detainee or Defendant) Agency Decision
’ 230 Rent Lease & Ejectment ’ 442 Employment ’ 510 Motions to Vacate ’ 871 IRS—Third Party ’ 950 Constitutionality of
’ 240 Torts to Land ’ 443 Housing/ Sentence 26 USC 7609 State Statutes
’ 245 Tort Product Liability Accommodations ’ 530 General
’ 290 All Other Real Property ’ 445 Amer. w/Disabilities - ’ 535 Death Penalty IMMIGRATION
Employment Other: ’ 462 Naturalization Application
’ 446 Amer. w/Disabilities - ’ 540 Mandamus & Other ’ 465 Other Immigration
Other ’ 550 Civil Rights Actions
’ 448 Education ’ 555 Prison Condition
’ 560 Civil Detainee -
Conditions of
Confinement
V. ORIGIN (Place an “X” in One Box Only)
’ 1 Original ’ 2 Removed from ’ 3 Remanded from ’ 4 Reinstated or ’ 5 Transferred from ’ 6 Multidistrict
Proceeding State Court Appellate Court Reopened Another District Litigation
(specify)
Cite the U.S. Civil Statute under which you are filing (Do not cite jurisdictional statutes unless diversity):
28 U.S.C. § 1332
VI. CAUSE OF ACTION Brief description of cause:
libel, breach of the covenant of good faith and fair dealing, interference with prospective economic advantage
VII. REQUESTED IN ’ CHECK IF THIS IS A CLASS ACTION DEMAND $ CHECK YES only if demanded in complaint:
COMPLAINT: UNDER RULE 23, F.R.Cv.P. JURY DEMAND: ’ Yes ’ No
VIII. RELATED CASE(S)
(See instructions):
IF ANY JUDGE DOCKET NUMBER
DATE SIGNATURE OF ATTORNEY OF RECORD
06/09/2023 /s/ Catharine E. Edwards
FOR OFFICE USE ONLY

RECEIPT # Case 1:23-cv-00152-MR-WCM


AMOUNT APPLYING IFPDocument 1-1 Filed
JUDGE 06/09/23 Page
MAG. 1 of 2
JUDGE
JS 44 Reverse (Rev. 12/12)

INSTRUCTIONS FOR ATTORNEYS COMPLETING CIVIL COVER SHEET FORM JS 44


Authority For Civil Cover Sheet

The JS 44 civil cover sheet and the information contained herein neither replaces nor supplements the filings and service of pleading or other papers as
required by law, except as provided by local rules of court. This form, approved by the Judicial Conference of the United States in September 1974, is
required for the use of the Clerk of Court for the purpose of initiating the civil docket sheet. Consequently, a civil cover sheet is submitted to the Clerk of
Court for each civil complaint filed. The attorney filing a case should complete the form as follows:

I.(a) Plaintiffs-Defendants. Enter names (last, first, middle initial) of plaintiff and defendant. If the plaintiff or defendant is a government agency, use
only the full name or standard abbreviations. If the plaintiff or defendant is an official within a government agency, identify first the agency and
then the official, giving both name and title.
(b) County of Residence. For each civil case filed, except U.S. plaintiff cases, enter the name of the county where the first listed plaintiff resides at the
time of filing. In U.S. plaintiff cases, enter the name of the county in which the first listed defendant resides at the time of filing. (NOTE: In land
condemnation cases, the county of residence of the "defendant" is the location of the tract of land involved.)
(c) Attorneys. Enter the firm name, address, telephone number, and attorney of record. If there are several attorneys, list them on an attachment, noting
in this section "(see attachment)".

II. Jurisdiction. The basis of jurisdiction is set forth under Rule 8(a), F.R.Cv.P., which requires that jurisdictions be shown in pleadings. Place an "X"
in one of the boxes. If there is more than one basis of jurisdiction, precedence is given in the order shown below.
United States plaintiff. (1) Jurisdiction based on 28 U.S.C. 1345 and 1348. Suits by agencies and officers of the United States are included here.
United States defendant. (2) When the plaintiff is suing the United States, its officers or agencies, place an "X" in this box.
Federal question. (3) This refers to suits under 28 U.S.C. 1331, where jurisdiction arises under the Constitution of the United States, an amendment
to the Constitution, an act of Congress or a treaty of the United States. In cases where the U.S. is a party, the U.S. plaintiff or defendant code takes
precedence, and box 1 or 2 should be marked.
Diversity of citizenship. (4) This refers to suits under 28 U.S.C. 1332, where parties are citizens of different states. When Box 4 is checked, the
citizenship of the different parties must be checked. (See Section III below; NOTE: federal question actions take precedence over diversity
cases.)

III. Residence (citizenship) of Principal Parties. This section of the JS 44 is to be completed if diversity of citizenship was indicated above. Mark this
section for each principal party.

IV. Nature of Suit. Place an "X" in the appropriate box. If the nature of suit cannot be determined, be sure the cause of action, in Section VI below, is
sufficient to enable the deputy clerk or the statistical clerk(s) in the Administrative Office to determine the nature of suit. If the cause fits more than
one nature of suit, select the most definitive.

V. Origin. Place an "X" in one of the six boxes.


Original Proceedings. (1) Cases which originate in the United States district courts.
Removed from State Court. (2) Proceedings initiated in state courts may be removed to the district courts under Title 28 U.S.C., Section 1441.
When the petition for removal is granted, check this box.
Remanded from Appellate Court. (3) Check this box for cases remanded to the district court for further action. Use the date of remand as the filing
date.
Reinstated or Reopened. (4) Check this box for cases reinstated or reopened in the district court. Use the reopening date as the filing date.
Transferred from Another District. (5) For cases transferred under Title 28 U.S.C. Section 1404(a). Do not use this for within district transfers or
multidistrict litigation transfers.
Multidistrict Litigation. (6) Check this box when a multidistrict case is transferred into the district under authority of Title 28 U.S.C. Section 1407.
When this box is checked, do not check (5) above.

VI. Cause of Action. Report the civil statute directly related to the cause of action and give a brief description of the cause. Do not cite jurisdictional
statutes unless diversity. Example: U.S. Civil Statute: 47 USC 553 Brief Description: Unauthorized reception of cable service

VII. Requested in Complaint. Class Action. Place an "X" in this box if you are filing a class action under Rule 23, F.R.Cv.P.
Demand. In this space enter the actual dollar amount being demanded or indicate other demand, such as a preliminary injunction.
Jury Demand. Check the appropriate box to indicate whether or not a jury is being demanded.

VIII. Related Cases. This section of the JS 44 is used to reference related pending cases, if any. If there are related pending cases, insert the docket
numbers and the corresponding judge names for such cases.

Date and Attorney Signature. Date and sign the civil cover sheet.

Case 1:23-cv-00152-MR-WCM Document 1-1 Filed 06/09/23 Page 2 of 2

You might also like