Dr. Bennett L. Crowder, II, appeals the district court’s grant of summary judgment for the defendants in this 42 U.S.C. § 1983 action. Dr. Crowder initiated this suit on December 19, 1980, charging that the Jen *449 nie Stuart Memorial Hospital in Hopkins-ville, Kentucky, its staff and other defendants had violated his civil rights by restricting his staff privileges at the hospital.
In October, 1979, Dr. Crowder made a formal application for emergency room privileges at the hospital. At the time, Dr. Crowder already held surgical privileges. On December 15, 1979, a petition, signed by twenty-four physicians of the hospital’s staff, was filed with the hospital’s Executive Committee, Hospital Administrator, and Board of Trustees, opposing Dr. Crowder’s application for emergency room privileges as well as his continuation on the hospital’s surgical staff. From January through June, 1980, an investigation was conducted concerning Dr. Crowder’s medical practices. 1 As a result of this investigation, a report was issued to the hospital’s Executive Committee on June 14, 1980. The report recommended that Dr. Crowder not be granted emergency room privileges and also recommended restrictions on his surgical practices. This report was adopted by the Executive Committee in November 1980. In December, Dr. Crowder commenced this lawsuit.
After the Executive Committee’s actions, Dr. Crowder was given formal notice of the charges against him and told he could request a hearing. After several postponements, a full hearing was held on July 6 and 7, and on August 24 and 25, 1981. By a four-to-one vote, the hearing committee recommended that various restrictions be placed on Dr. Crowder’s surgical privileges. Dr. Crowder then requested an appeal to the hospital’s Board of Trustees. After the presentation of oral arguments and submission of written statements, on March 4, 1982, an appellate review committee affirmed the recommendations of the hearing committee. This decision was eventually adopted by the hospital’s Board of Trustees, and was implemented effective April 1, 1982.
In the district court, Dr. Crowder alleged several federal and state claims. At the conclusion of the hospital’s administrative review process, the district court, in its initial opinion, granted the defendants’ summary judgment motion “because [Dr. Crowder had] neither pleaded any constitutionally-protected liberty or property interest which was denied him, nor [had] he established as a material issue that he has been deprived of any arguably protected interests without adequate procedural safeguards.” Dr. Crowder then filed a recusal motion and a motion to reconsider. The district court denied the first motion on its merits. The court also found that this motion was untimely filed. Regarding the motion to reconsider, the court issued a second opinion which held that Dr. Crowder had not been deprived of due process of law by the defendants’ decision to restrict his hospital privileges.
On appeal, Dr. Crowder argues the district court erred in finding that he had not been denied procedural due process and that defendant’s actions were not “state action.”
The ultimate issue in determining whether a party is subject to liability under 42 U.S.C. § 1983 is whether the alleged infringement of federal rights is “fairly attributable to the state.”
Lugar v. Edmondson Oil Co.,
Dr. Crowder claims defendants’ actions were ‘state action’ due to the multiple connections between the hospital and the Commonwealth of Kentucky, Christian County, Kentucky, and the town of Hopkinsville, Kentucky. To support this claim, Dr. Crowder notes, among other things, that: (1) a considerable percentage of the hospital’s revenues are derived from governmental sources, including Medicare and Medicaid payments; (2) the hospital is subject to *450 extensive state regulation; (3) the Mayor of Hopkinsville and County Judge/Exeeutive of Christian County serve on the hospital’s Board of Trustees by virtue of their public office; and (4) the hospital facility was purchased in 1980 by Christian County and then leased back to the Board of Trustees through a financial arrangement authorized by state statute.
In
Blum v. Yaretsky,
Factually,
Blum
differs from the present case because the plaintiffs there sued the State of New York in an attempt to hold it responsible for the actions of private nursing homes. Here, Dr. Crowder is suing a private entity claiming that its actions are “state action”, even though the state was not directly involved in the challenged activities. This factual difference, however, does not undercut our applying the legal reasoning of
Blum
to the issue posed here.
See Rendell-Baker v. Kohn,
Dr. Crowder begins by arguing that state action is present because the hospital derives a considerable percentage of its revenues from governmental funding. In
Blum
this same claim was rejected even though the State subsidized the operating and capital costs of the nursing homes, and paid the medical expenses of more than ninety percent of the patients.
Blum,
Next, Dr. Crowder contends state action is established because the hospital is subject to extensive state regulation. State regulation of a private entity, even if it is “extensive and detailed,” is not enough to support a finding of state action.
Jackson v. Metro. Edison Co.,
Dr. Crowder also points out that the Mayor of Hopkinsville and the County Judge/Executive of Christian County, Kentucky serve as ex officio members of the hospital’s Board of Trustees. This fact, although an important factor in establishing state action,
see Downs v. Sawtelle,
The hospital is governed by a thirteen-member Board of Trustees. Two members of the Board serve by virtue of holding the public offices of Mayor of Hopkinsville and County Judge/Executive of Christian County, Kentucky. The remaining members are not public officials.
The Board’s decision to restrict Dr. Crowder’s staff and surgical privileges was made only after a group of physicians from the hospital’s Department of Surgery conducted an internal investigation of Dr. Crowder’s surgical practice. Their findings and conclusions were submitted in a report to the hospital’s Executive Committee, which in turn referred the matter to the hospital’s Credentials Committee. The Executive Committee then adopted the recommendations of the internal report. After this action, a hearing was held. The hearing committee also recommended that Dr. Crowder’s privileges be restricted. An appellate review committee then affirmed the recommendations of the hearing committee in a written decision. This decision was then submitted to the Board which adopted the recommendation that' Dr. Crowder’s surgical practice be restricted. Thus, it is manifest that the Board’s ultimate decision was made only after four reviewing committees had determined that Dr. Crowder should not be granted additional staff privileges. The Board’s decision was not the product of its own investigation and conclusions, but instead the acceptance of medical judgments reached by staff physicians and hospital reviewing committees regarding Dr. Crowder’s-surgical competence. This decision concerned professional standards of medical fitness; it did not involve custodial or administrative functions which required the Board to *452 base its decision upon state-imposed guidelines.
Moreover, only two of the Board’s thirteen members were public officials. This fact, combined with the knowledge that the Board’s decision concerned professional standards of medical fitness, convinces us that the Board’s decision cannot be characterized as “state action.” Although it is true that this court has found “state action” in similar circumstances,
see O’Neill v. Grayson County War Memorial Hospital,
Furthermore, even assuming the continued validity of
Meredith
and its progeny,
see Downs v. Sawtelle,
Dr. Crowder further argues that state action is established here because the hospital facility was purchased in 1980 by the governing body of Christian County, Kentucky, and then leased back to the hospital’s Board of Trustees through a financial arrangement authorized by State statute. See Ky.Rev.Stat. §§ 103.200-103.285. The financial agreement between the hospital and Christian County also provided that the Hospital pledge all future revenue to Christian County in order to secure payment of the County bonds issued to finance the acquisition of the hospital.
In
Hodges v. Metts,
Here, although Christian County is the owner and lessor of the hospital’s physical plant and assisted in the financing of some of the hospital’s construction cost, the fact remains that the County is not involved in the day-to-day operation of the hospital. More importantly, Dr. Crowder has not demonstrated a nexus between the challenged action, the hospital’s restriction of his staff privileges, and the limited governmental involvement alleged to provide the basis for a finding of state action, i.e. the County’s leasing of the hospital facility to the hospital’s Board of Trustees.
Hampton v. City of Jacksonville,
Finally, Dr. Crowder asserts the district court evidenced bias and prejudice against him violating his right to a fair trial. We disagree. Recusal motions pursuant to 28 U.S.C. § 144 must be timely filed, contain a good faith certificate of counsel and satisfy substantive requirements of legal sufficiency.
See
28 U.S.C. § 144;
Davis v. Fendler,
Motions for recusal should be timely filed. “Promptness in asserting disqualification is required to prevent a party from awaiting the outcome before taking action.”
Davis v. Cities Service Oil Co.,
The judgment of the district court is affirmed.
Notes
. It should be noted that four signatories of the petition opposing Dr. Crowder’s application were also members of the panel who investigated Dr. Crowder’s medical practices.
