Law and Motion Calendar Department Nine (10:00 a.m.) December 4, (2) Defendant Cheema s Motion to Strike Portions of 2 nd Amended Complaint.

Size: px
Start display at page:

Download "Law and Motion Calendar Department Nine (10:00 a.m.) December 4, 2015. (2) Defendant Cheema s Motion to Strike Portions of 2 nd Amended Complaint."

Transcription

1 1. GOODIS v. THE PINES AT PLACERVILLE PC (1) Defendant Cheema s Demurrer to 2 nd Amended Complaint. (2) Defendant Cheema s Motion to Strike Portions of 2 nd Amended Complaint. (3) Defendant Ang s Demurrer to 2 nd Amended Complaint. (4) Defendant Ang s Motion to Strike Portions of 2 nd Amended Complaint. Defendant Cheema s Demurrer to 2 nd Amended Complaint. On April 7, 2015 the court sustained defendant Cheema s demurrer to the elder abuse cause of action with 13 days leave to amend. On April 20, 2015 plaintiffs filed a 2 nd amended complaint against Dr. Cheema and others asserting causes of action for elder abuse, wrongful death and medical malpractice. Defendant Cheema demurs to the elder abuse cause of action on the ground that plaintiffs have failed to plead sufficient facts to establish defendant Cheema subjected plaintiffs decedent to physical abuse, neglect, or financial abuse within the meaning of the Elder Abuse Act; and plaintiffs failed to allege sufficient facts to establish defendant Cheema neglected plaintiffs decedent in a reckless, oppressive, fraudulent, or malicious way. Plaintiffs oppose the demurrer on the grounds that plaintiffs have adequately alleged facts to establish reckless neglect and withholding of care by defendant Cheema and the determination of that issue should be left to the jury. Defendant Cheema replied to the opposition. The elements of a cause of action under the Elder Abuse and Dependent Adults Act, section et seq. (hereinafter the Elder Abuse Act) are statutory, and reflect the Legislature's intent to provide enhanced remedies to encourage private, civil enforcement of laws against elder abuse and neglect. (See Delaney v. Baker (1999) 20 Cal.4th 23, 33, 82 Cal.Rptr.2d 610, 971 P.2d 986 (Delaney).) (Intrieri v. Superior Court (2004) 117 Cal.App.4th 72, 82.) 1

2 "Abuse of an elder or a dependent adult" means either of the following: (a) Physical abuse, neglect, financial abuse, abandonment, isolation, abduction, or other treatment with resulting physical harm or pain or mental suffering. (b) The deprivation by a care custodian of goods or services that are necessary to avoid physical harm or mental suffering. (Welfare and Institutions Code, ) "Neglect" means either of the following: (1) The negligent failure of any person having the care or custody of an elder or a dependent adult to exercise that degree of care that a reasonable person in a like position would exercise. (2) The negligent failure of an elder or dependent adult to exercise that degree of self care that a reasonable person in a like position would exercise. (Welfare and Institutions Code, (a).) Neglect includes, but is not limited to, all of the following: (1) Failure to assist in personal hygiene, or in the provision of food, clothing, or shelter. (2) Failure to provide medical care for physical and mental health needs. No person shall be deemed neglected or abused for the sole reason that he or she voluntarily relies on treatment by spiritual means through prayer alone in lieu of medical treatment. (3) Failure to protect from health and safety hazards. (4) Failure to prevent malnutrition or dehydration. (5) Failure of an elder or dependent adult to satisfy the needs specified in paragraphs (1) to (4), inclusive, for himself or herself as a result of poor cognitive functioning, mental limitation, substance abuse, or chronic poor health. (Welfare and Institutions Code, (b).) In order to sufficiently state an elder abuse by neglect cause of action, the plaintiffs must meet the requirements of Section (Benun v. Superior Court (2004) 123 Cal.App.4th 113, 119.) To establish elder abuse, a plaintiff must show defendant was guilty of recklessness, oppression, fraud, or malice in the commission of [physical, neglectful, or financial elder abuse]. (Welf. & Inst.Code, ) (Benun v. Superior Court (2004) 123 2

3 Cal.App.4th 113, 119.) The sponsor of the elder abuse legislation took the position that the high standard of proof imposed by section clear and convincing evidence of liability, and a showing of recklessness, malice, oppression, or fraud adequately protects providers of care from liability for acts of simple negligence, or even gross negligence. The sponsor urged that existing limitations on damages and attorney fees should not apply in such extreme cases. (Delaney, supra, at p. 32, 82 Cal.Rptr.2d 610, 971 P.2d 986.) The purpose of the Elder Abuse Act is essentially to protect a particularly vulnerable portion of the population from gross mistreatment in the form of abuse and custodial neglect. (Delaney, supra, at p. 33, 82 Cal.Rptr.2d 610, 971 P.2d 986.) (Benun v. Superior Court (2004) 123 Cal.App.4th 113, 123.) The Act excludes liability for acts of professional negligence. ( ; Delaney v. Baker (1999) 20 Cal.4th 23, 32, 82 Cal.Rptr.2d 610, 971 P.2d 986 (Delaney ).) [FN 7.] Hence, it does not apply to simple or gross negligence by health care providers. (Covenant Care, Inc. v. Superior Court (2004) 32 Cal.4th 771, 785, 11 Cal.Rptr.3d 222, 86 P.3d 290 (Covenant Care ).) FN7. Section provides: Notwithstanding this article, any cause of action for injury or damage against a health care provider, as defined in Section of the Code of Civil Procedure, based on the health care provider's alleged professional negligence, shall be governed by those laws which specifically apply to those professional negligence causes of action. To obtain the remedies provided by the Act pursuant to section 15657, a plaintiff must demonstrate by clear and convincing evidence that defendant is guilty of something more than negligence; he or she must show reckless, oppressive, fraudulent, or malicious conduct. (Delaney, supra, 20 Cal.4th at p. 31, 82 Cal.Rptr.2d 610, 971 P.2d 986.) Recklessness refers to a subjective state of culpability greater than simple negligence, which has been described as a deliberate disregard of the high degree of probability that an injury will occur. (Ibid.) Oppression, fraud and malice involve intentional or conscious wrongdoing of a despicable or 3

4 injurious nature. (Ibid.) Our Supreme Court teaches that neglect under the Act refers not to the substandard performance of medical services but, rather, to the failure of those responsible for attending to the basic needs and comforts of elderly or dependent adults, regardless of their professional standing, to carry out their custodial obligations. [Citation.] Thus, the statutory definition of neglect speaks not of the undertaking of medical services, but of the failure to provide medical care. [Citation.] (Covenant Care, supra, 32 Cal.4th at p. 783, 11 Cal.Rptr.3d 222, 86 P.3d 290.) (Emphasis added.) (Sababin v. Superior Court (2006) 144 Cal.App.4th 81, ) the facts constituting the neglect and establishing the causal link between the neglect and the injury must be pleaded with particularity, in accordance with the pleading rules governing statutory claims. (Covenant Care, at p. 790, 11 Cal.Rptr.3d 222, 86 P.3d 290.) (Emphasis added.) (Carter v. Prime Healthcare Paradise Valley LLC (2011) 198 Cal.App.4th 396, ) The 2 nd amended complaint alleges: defendants Cheema, Ang, and Virk are and at all relevant times were physicians duly licensed to practice medicine in California and employees and agents of defendant The Pines at Placerville Healthcare Center (The Pines); upon plaintiffs decedent s readmission to the Pines, the doctor defendants ordered and the Pines administered a potentially lethal drug, Coumadin; it is well understood both in the physician and skilled nursing community that it is extremely important to monitor a patient s INR levels to avoid thinning the blood too much and/or avoid dangerous drug interactions that can cause hemorrhaging, internal bleeding, acute kidney injury and death; the dosage and administration of Coumadin must be individualized for each patient according to the patient s INR response to the drug; from July 27 through August 20 the defendant doctors continued plaintiffs decedent s treatment plan, which included an order for defendant the Pines to administer the Coumadin 4

5 and a blood sample every other day for INR testing; the results of the INR tests were to be monitored by the defendant doctors and the Pines every other day to ensure plaintiffs decedent s safety while on Coumadin; despite extreme risks of administering Coumadin, the defendant doctors completely and recklessly withheld any monitoring of the INR test results for the entire period of time; the Pines withheld care from plaintiffs decedent by failure to draw the blood for testing and/or failure to monitor the test results; the repeated withholding of care by the doctor defendants in not monitoring decedent s INR from July 27 through August 20 while continuing to order the administration of Coumadin amounted to a significant pattern of deliberate indifference; as a result of all the defendants reckless conduct, decedent s condition continued to deteriorate until he passed away on September 4, 2013; and the defendant doctors grossly neglected plaintiffs decedent by withholding care in the form of failure to monitor INR levels during the period of July 27 to August 20, while continuing to order administration of the potentially lethal drug Coumadin, which ultimately led to plaintiff s decedent suffering from subepithial petechiae, or bleeding into the skin, Coumadin toxicity, acute kidney injury, internal bleeding, and his death. (2 nd Amended Complaint, paragraphs 6, 14, 16-18, 21, 24, and 28.) Plaintiff contends that the opinion in Sababin, supra, controls in that the circumstances that were found in the Sababin opinion to be sufficient reckless conduct to support an elder abuse cause of action are analogous to the situation described in the allegations of the 2 nd amended complaint. Sababin, supra, involved an action where plaintiffs decedent was being cared for in a facility, there was a care plan that required facility employees to monitor her skin daily for redness and breakdown, facility employees were required by the plan to report any skin problems to a physician for a treatment order, and the facility employees ignored the care plan 5

6 entirely. (See Sababin, supra at pages ) The appellate court reversed the trial court s entry of summary adjudication on the elder abuse by neglect cause of action and found triable issues of material fact remained. The appellate court stated: Covina contends that under Covenant Care, a care facility cannot be held liable for dependent abuse unless there is a total absence of care. We disagree. If some care is provided, that will not necessarily absolve a care facility of dependent abuse liability. For example, if a care facility knows it must provide a certain type of care on a daily basis but provides that care sporadically, or is supposed to provide multiple types of care but only provides some of those types of care, withholding of care has occurred. In those cases, the trier of fact must determine whether there is a significant pattern of withholding portions or types of care. A significant pattern is one that involves repeated withholding of care and leads to the conclusion that the pattern was the result of choice or deliberate indifference. (Sababin v. Superior Court (2006) 144 Cal.App.4th 81, 90.) In summary, the facts shown by the evidence submitted in Sababin, supra, was found to be sufficient to raise a triable issue of material fact wherein a jury could find a significant pattern of withholding care, which would form the basis for proving elder abuse by neglect. (Emphasis the courts.) On the other hand, the appellate court in Carter, supra, cited Sababin, supra, at page 406 and found later in the opinion at page 410 that the allegations of conduct attributed to the defendant hospital, including failure to treat pressure ulcers, failure to administer prescribed antibiotics or stock the crash cart, false documentation, and purposefully inadequate testing for medications, were insufficient to state an elder abuse by neglect cause of action. The allegations of the 2 nd amended complaint that certain conduct amounts to withholding of care are merely contentions, deductions or conclusions of fact or law that the court need not take as true for the purposes of demurrer. (Picton v. Anderson Union High School Dist. 6

7 (1996) 50 Cal.App.4 th 726, ) It is the specific facts of alleged misconduct by defendant Cheema in the 2 nd amended complaint that must establish there was a withholding of medical care by failure to provide medical care, rather than negligent or even grossly negligent conduct by a treating physician undertaking medical care, in order to state a cause of action for elder abuse by neglect of a treating physician. (Sababin v. Superior Court (2006) 144 Cal.App.4th 81, ) The court also notes that while there are additional allegations relating to alleged conduct of managing agents, directors and/or officers of the defendants that plaintiffs contend amounts to widespread neglect, egregious neglect, and reckless neglect, including an allegation the officers, directors and/or managing agents directly authorized the reckless neglect by specifically knowing that plaintiff s decedent was being neglected by the Pine s personnel and allowing such neglect to continue to occur and failing to take any action to prevent the reckless conduct from further occurring, the allegations appear to be directed at defendant the Pines and not the individual defendant doctors, who as individuals have no managing agents, officers, and/or directors. (See 2 nd Amended Complaint, paragraphs ) Moreover, merely alleging that Defendants, and each of them, engaged in certain conduct through managing agents, directors and/or officers is not a sufficiently specific allegation of fact establishing that the individual defendant doctors engaged in such conduct in the absence of allegations of specific facts as to how each of the individual defendant doctors, as individuals, were organized in the form of a corporate entity or another entity that has managing agents, directors and/or officers where plaintiffs admitted in the 2 nd amended complaint that the doctor defendants were individual employees or mere agents of defendant the Pines and not independent business organizations, or managing agents, directors and/or officers of the Pines. (See 2 nd Amended Complaint, paragraph 6.) The allegations lack sufficiently specific 7

8 facts alleging that each of the individual defendant doctors engaged in the complained of conduct. In short, the facts constituting the neglect have not been pled with the mandated particularity, in accordance with the pleading rules governing statutory claims. (Carter v. Prime Healthcare Paradise Valley LLC (2011) 198 Cal.App.4th 396, ) Therefore, these allegations add nothing to establishing the defendant doctors, including defendant Cheema, were liable for elder abuse by neglect in performing their duties as the decedent s treating physicians. Ignoring all deductions, contentions, and conclusions of reckless conduct, reckless neglect, and withholding of care, the specific facts alleged against defendant Dr. Cheema are that he continued to provide care to plaintiffs decedent by approving the administration of Coumadin without reviewing the current INR test results and Dr. Cheema failed to monitor plaintiffs decedent s INR for Coumadin therapy, which allegedly resulted in the eventual death of plaintiffs decedent. In other words, Dr. Cheema is not alleged to have engaged in a significant pattern of withholding of care and, in fact, is alleged to have continued to provide care in a negligent manner by not keeping up with review of the INR test results. Inasmuch as purposefully inadequate testing for medications can not constitute a pattern of withholding care resulting in liability for elder abuse, the same finding would appear to apply in the analogous circumstances alleged in this action. (See Carter v. Prime Healthcare Paradise Valley LLC (2011) 198 Cal.App.4th 396, 410.) In summary, taking the allegations of fact as true and ignoring contentions, deductions, and conclusions of law and/or fact for the purposes of this demurrer, the court finds that there are insufficient allegations of specific fact to establish that defendant Cheema is guilty of reckless, oppressive, fraudulent, or malicious conduct. The allegations of fact that a doctor failed to review test results are analogous to the inadequate testing allegation that was found in Carter, 8

9 supra, to have been insufficient to state neglect under the Elder Abuse Act. The specific facts alleged against defendant Cheema do not establish something beyond simple or gross negligence by a treating physician undertaking medical care of the decedent. Plaintiff has had three opportunities to sufficiently allege the particular facts establishing an elder abuse cause of action against the doctor defendants and has failed. There does not appear to be a reasonable possibility that the pleading can be cured by amendment, the 2 nd amended complaint appears to be incapable of amendment to cure the defect, and plaintiff has not sufficiently demonstrated how the 2 nd amended complaint can be amended to cure the defect. (See Roman v. County of Los Angeles (2000) 85 Cal.App.4th 316, 322.) Defendant Cheema s demurrer to the elder abuse cause of action is sustained without leave to amend. Defendant Cheema s Motion to Strike Portions of 2 nd Amended Complaint. Defendant Cheema moves to strike the prayer for punitive damages and treble damages on the following grounds: the action sounds in medical negligence and plaintiffs failed to obtain leave of the court under Code of Civil Procedure, to assert a claim for punitive damages in this medical professional negligence action; enhanced damages in elder abuse cases, including punitive and treble damages, are not available in this case against defendant Cheema, because plaintiffs have failed to sufficiently allege a cause of action for elder abuse; and plaintiffs have failed to adequately allege specific facts establishing defendant Cheema acted with oppression, fraud, or malice. Plaintiffs oppose the motion to strike on the ground that plaintiffs have adequately alleged facts to establish reckless neglect by Dr. Cheema to support a claim for enhanced damages of punitive and treble damages for elder abuse and the issue should be decided by the trier of fact. Defendant Cheema replied to the opposition. 9

10 For the same reasons as stated in the ruling on the demurrer, the court finds that the allegations of fact in the 2 nd amended complaint are insufficient to establish an elder abuse cause of action against defendant Dr. Cheema and, therefore, the enhanced remedies for elder abuse cases are unavailable under the facts pled. In addition, plaintiffs not having established that they moved pursuant to Code of Civil Procedure, for leave to add a claim for punitive damages against health care provider defendant Cheema in plaintiffs pleadings and that such a motion was granted, the claims for punitive and treble damages are inappropriate in an action for medical malpractice and wrongful death resulting from alleged medical malpractice. Defendant Cheema s motion to strike the claims for punitive and treble damages is granted without leave to amend. Defendant Ang s Demurrer to 2 nd Amended Complaint. On April 7, 2015 the court sustained defendant Ang s demurrer to the elder abuse cause of action with 13 days leave to amend. On April 20, 2015 plaintiffs filed a 2 nd amended complaint against Dr. Ang and others asserting causes of action for elder abuse, wrongful death and medical malpractice. Defendant Ang demurs to the elder abuse cause of action on the ground that plaintiffs have failed to plead sufficient facts to establish defendant Ang subjected plaintiffs decedent to physical abuse, neglect, or financial abuse within the meaning of the Elder Abuse Act; and plaintiffs failed to allege sufficient facts to establish defendant Ang neglected plaintiffs decedent in a reckless, oppressive, fraudulent, or malicious way. Plaintiffs oppose the demurrer on the grounds that plaintiffs have adequately alleged facts to establish reckless neglect and withholding of care by defendant Ang and the determination of that issue should be left to the jury. Defendant Ang replied to the opposition. 10

11 The elements of a cause of action under the Elder Abuse and Dependent Adults Act, section et seq. (hereinafter the Elder Abuse Act) are statutory, and reflect the Legislature's intent to provide enhanced remedies to encourage private, civil enforcement of laws against elder abuse and neglect. (See Delaney v. Baker (1999) 20 Cal.4th 23, 33, 82 Cal.Rptr.2d 610, 971 P.2d 986 (Delaney).) (Intrieri v. Superior Court (2004) 117 Cal.App.4th 72, 82.) "Abuse of an elder or a dependent adult" means either of the following: (a) Physical abuse, neglect, financial abuse, abandonment, isolation, abduction, or other treatment with resulting physical harm or pain or mental suffering. (b) The deprivation by a care custodian of goods or services that are necessary to avoid physical harm or mental suffering. (Welfare and Institutions Code, ) "Neglect" means either of the following: (1) The negligent failure of any person having the care or custody of an elder or a dependent adult to exercise that degree of care that a reasonable person in a like position would exercise. (2) The negligent failure of an elder or dependent adult to exercise that degree of self care that a reasonable person in a like position would exercise. (Welfare and Institutions Code, (a).) Neglect includes, but is not limited to, all of the following: (1) Failure to assist in personal hygiene, or in the provision of food, clothing, or shelter. (2) Failure to provide medical care for physical and mental health needs. No person shall be deemed neglected or abused for the sole reason that he or she voluntarily relies on treatment by spiritual means through prayer alone in lieu of medical treatment. (3) Failure to protect from health and safety hazards. (4) Failure to prevent malnutrition or dehydration. (5) Failure of an elder or dependent adult to satisfy the needs specified in paragraphs (1) to (4), inclusive, for himself or herself as a result of poor cognitive 11

12 functioning, mental limitation, substance abuse, or chronic poor health. (Welfare and Institutions Code, (b).) In order to sufficiently state an elder abuse by neglect cause of action, the plaintiffs must meet the requirements of Section (Benun v. Superior Court (2004) 123 Cal.App.4th 113, 119.) To establish elder abuse, a plaintiff must show defendant was guilty of recklessness, oppression, fraud, or malice in the commission of [physical, neglectful, or financial elder abuse]. (Welf. & Inst.Code, ) (Benun v. Superior Court (2004) 123 Cal.App.4th 113, 119.) The sponsor of the elder abuse legislation took the position that the high standard of proof imposed by section clear and convincing evidence of liability, and a showing of recklessness, malice, oppression, or fraud adequately protects providers of care from liability for acts of simple negligence, or even gross negligence. The sponsor urged that existing limitations on damages and attorney fees should not apply in such extreme cases. (Delaney, supra, at p. 32, 82 Cal.Rptr.2d 610, 971 P.2d 986.) The purpose of the Elder Abuse Act is essentially to protect a particularly vulnerable portion of the population from gross mistreatment in the form of abuse and custodial neglect. (Delaney, supra, at p. 33, 82 Cal.Rptr.2d 610, 971 P.2d 986.) (Benun v. Superior Court (2004) 123 Cal.App.4th 113, 123.) The Act excludes liability for acts of professional negligence. ( ; Delaney v. Baker (1999) 20 Cal.4th 23, 32, 82 Cal.Rptr.2d 610, 971 P.2d 986 (Delaney ).) [FN 7.] Hence, it does not apply to simple or gross negligence by health care providers. (Covenant Care, Inc. v. Superior Court (2004) 32 Cal.4th 771, 785, 11 Cal.Rptr.3d 222, 86 P.3d 290 (Covenant Care ).) FN7. Section provides: Notwithstanding this article, any cause of action for injury or damage against a health care provider, as defined in Section of the Code of Civil Procedure, based on the health care provider's alleged professional negligence, shall be governed by those laws which specifically apply to those professional negligence causes of 12

13 action. To obtain the remedies provided by the Act pursuant to section 15657, a plaintiff must demonstrate by clear and convincing evidence that defendant is guilty of something more than negligence; he or she must show reckless, oppressive, fraudulent, or malicious conduct. (Delaney, supra, 20 Cal.4th at p. 31, 82 Cal.Rptr.2d 610, 971 P.2d 986.) Recklessness refers to a subjective state of culpability greater than simple negligence, which has been described as a deliberate disregard of the high degree of probability that an injury will occur. (Ibid.) Oppression, fraud and malice involve intentional or conscious wrongdoing of a despicable or injurious nature. (Ibid.) Our Supreme Court teaches that neglect under the Act refers not to the substandard performance of medical services but, rather, to the failure of those responsible for attending to the basic needs and comforts of elderly or dependent adults, regardless of their professional standing, to carry out their custodial obligations. [Citation.] Thus, the statutory definition of neglect speaks not of the undertaking of medical services, but of the failure to provide medical care. [Citation.] (Covenant Care, supra, 32 Cal.4th at p. 783, 11 Cal.Rptr.3d 222, 86 P.3d 290.) (Emphasis added.) (Sababin v. Superior Court (2006) 144 Cal.App.4th 81, ) the facts constituting the neglect and establishing the causal link between the neglect and the injury must be pleaded with particularity, in accordance with the pleading rules governing statutory claims. (Covenant Care, at p. 790, 11 Cal.Rptr.3d 222, 86 P.3d 290.) (Emphasis added.) (Carter v. Prime Healthcare Paradise Valley LLC (2011) 198 Cal.App.4th 396, ) The 2 nd amended complaint alleges: defendants Cheema, Ang, and Virk are and at all relevant times were physicians duly licensed to practice medicine in California and employees and agents of defendant The Pines at Placerville Healthcare Center (The Pines); upon plaintiffs decedent s readmission to the Pines, the doctor defendants ordered and the Pines 13

14 administered a potentially lethal drug, Coumadin; it is well understood both in the physician and skilled nursing community that it is extremely important to monitor a patient s INR levels to avoid thinning the blood too much and/or avoid dangerous drug interactions that can cause hemorrhaging, internal bleeding, acute kidney injury and death; the dosage and administration of Coumadin must be individualized for each patient according to the patient s INR response to the drug; from July 27 through August 20 the defendant doctors continued plaintiffs decedent s treatment plan, which included an order for defendant the Pines to administer the Coumadin and a blood sample every other day for INR testing; the results of the INR tests were to be monitored by the defendant doctors and the Pines every other day to ensure plaintiffs decedent s safety while on Coumadin; despite extreme risks of administering Coumadin, the defendant doctors completely and recklessly withheld any monitoring of the INR test results for the entire period of time; the Pines withheld care from plaintiffs decedent by failure to draw the blood for testing and/or failure to monitor the test results; the repeated withholding of care by the doctor defendants in not monitoring decedent s INR from July 27 through August 20 while continuing to order the administration of Coumadin amounted to a significant pattern of deliberate indifference; as a result of all the defendants reckless conduct, decedent s condition continued to deteriorate until he passed away on September 4, 2013; and the defendant doctors grossly neglected plaintiffs decedent by withholding care in the form of failure to monitor INR levels during the period of July 27 to August 20, while continuing to order administration of the potentially lethal drug Coumadin, which ultimately led to plaintiff s decedent suffering from subepithial petechiae, or bleeding into the skin, Coumadin toxicity, acute kidney injury, internal bleeding, and his death. (2 nd Amended Complaint, paragraphs 6, 14, 16-18, 21, 24, and 28.) 14

15 Plaintiff contends that the opinion in Sababin, supra, controls in that the circumstances that were found in the Sababin opinion to be sufficient reckless conduct to support an elder abuse cause of action are analogous to the situation described in the allegations of the 2 nd amended complaint. Sababin, supra, involved an action where plaintiffs decedent was being cared for in a facility, there was a care plan that required facility employees to monitor her skin daily for redness and breakdown, facility employees were required by the plan to report any skin problems to a physician for a treatment order, and the facility employees ignored the care plan entirely. (See Sababin, supra at pages ) The appellate court reversed the trial court s entry of summary adjudication on the elder abuse by neglect cause of action and found triable issues of material fact remained. The appellate court stated: Covina contends that under Covenant Care, a care facility cannot be held liable for dependent abuse unless there is a total absence of care. We disagree. If some care is provided, that will not necessarily absolve a care facility of dependent abuse liability. For example, if a care facility knows it must provide a certain type of care on a daily basis but provides that care sporadically, or is supposed to provide multiple types of care but only provides some of those types of care, withholding of care has occurred. In those cases, the trier of fact must determine whether there is a significant pattern of withholding portions or types of care. A significant pattern is one that involves repeated withholding of care and leads to the conclusion that the pattern was the result of choice or deliberate indifference. (Sababin v. Superior Court (2006) 144 Cal.App.4th 81, 90.) In summary, the facts shown by the evidence submitted in Sababin, supra, was found to be sufficient to raise a triable issue of material fact wherein a jury could find a significant pattern of withholding care, which would form the basis for proving elder abuse by neglect. (Emphasis the courts.) 15

16 On the other hand, the appellate court in Carter, supra, cited Sababin, supra, at page 406 and found later in the opinion at page 410 that the allegations of conduct attributed to the defendant hospital, including failure to treat pressure ulcers, failure to administer prescribed antibiotics or stock the crash cart, false documentation, and purposefully inadequate testing for medications, were insufficient to state an elder abuse by neglect cause of action. The allegations of the 2 nd amended complaint that certain conduct amounts to withholding of care are merely contentions, deductions or conclusions of fact or law that the court need not take as true for the purposes of demurrer. (Picton v. Anderson Union High School Dist. (1996) 50 Cal.App.4 th 726, ) It is the specific facts of alleged misconduct by defendant Ang in the 2 nd amended complaint that must establish there was a withholding of medical care by failure to provide medical care, rather than negligent or even grossly negligent conduct by a treating physician undertaking medical care, in order to state a cause of action for elder abuse by neglect of a treating physician. (Sababin v. Superior Court (2006) 144 Cal.App.4th 81, ) The court also notes that while there are additional allegations relating to alleged conduct of managing agents, directors and/or officers of the defendants that plaintiffs contend amounts to widespread neglect, egregious neglect, and reckless neglect, including an allegation the officers, directors and/or managing agents directly authorized the reckless neglect by specifically knowing that plaintiff s decedent was being neglected by the Pine s personnel and allowing such neglect to continue to occur and failing to take any action to prevent the reckless conduct from further occurring, the allegations appear to be directed at defendant the Pines and not the individual defendant doctors, who as individuals have no managing agents, officers, and/or directors. (See 2 nd Amended Complaint, paragraphs ) 16

17 Moreover, merely alleging that Defendants, and each of them, engaged in certain conduct through managing agents, directors and/or officers is not a sufficiently specific allegation of fact establishing that the individual defendant doctors engaged in such conduct in the absence of allegations of specific facts as to how each of the individual defendant doctors, as individuals, were organized in the form of a corporate entity or another entity that has managing agents, directors and/or officers where plaintiffs admitted in the 2 nd amended complaint that the doctor defendants were individual employees or mere agents of defendant the Pines and not independent business organizations, or managing agents, directors and/or officers of the Pines. (See 2 nd Amended Complaint, paragraph 6.) The allegations lack sufficiently specific facts alleging that each of the individual defendant doctors engaged in the complained of conduct. In short, the facts constituting the neglect have not been pled with the mandated particularity, in accordance with the pleading rules governing statutory claims. (Carter v. Prime Healthcare Paradise Valley LLC (2011) 198 Cal.App.4th 396, ) Therefore, these allegations add nothing to establishing the defendant doctors, including defendant Ang, were liable for elder abuse by neglect in performing their duties as the decedent s treating physicians. Ignoring all deductions, contentions, and conclusions of reckless conduct, reckless neglect, and withholding of care, the specific facts alleged against defendant Dr. Ang are that he continued to provide care to plaintiffs decedent by approving the administration of Coumadin without reviewing the current INR test results and Dr. Ang failed to monitor plaintiffs decedent s INR for Coumadin therapy, which allegedly resulted in the eventual death of plaintiffs decedent. In other words, Dr. Ang is not alleged to have engaged in a significant pattern of withholding of care and, in fact, is alleged to have continued to provide care in a negligent manner by not keeping up with review of the INR test results. Inasmuch as 17

18 purposefully inadequate testing for medications can not constitute a pattern of withholding care resulting in liability for elder abuse, the same finding would appear to apply in the analogous circumstances alleged in this action. (See Carter v. Prime Healthcare Paradise Valley LLC (2011) 198 Cal.App.4th 396, 410.) In summary, taking the allegations of fact as true and ignoring contentions, deductions, and conclusions of law and/or fact for the purposes of this demurrer, the court finds that there are insufficient allegations of specific fact to establish that defendant Ang is guilty of reckless, oppressive, fraudulent, or malicious conduct. The allegations of fact that a doctor failed to review test results are analogous to the inadequate testing allegation that was found in Carter, supra, to have been insufficient to state neglect under the Elder Abuse Act. The specific facts alleged against defendant Ang do not establish something beyond simple or gross negligence by a treating physician undertaking medical care of the decedent. Plaintiff has had three opportunities to sufficiently allege the particular facts establishing an elder abuse cause of action against the doctor defendants and has failed. There does not appear to be a reasonable possibility that the pleading can be cured by amendment, the 2 nd amended complaint appears to be incapable of amendment to cure the defect, and plaintiff has not sufficiently demonstrated how the 2 nd amended complaint can be amended to cure the defect. (See Roman v. County of Los Angeles (2000) 85 Cal.App.4th 316, 322.) Defendant Ang s demurrer to the elder abuse cause of action is sustained without leave to amend. Defendant Ang s Motion to Strike Portions of 2 nd Amended Complaint. Defendant Ang moves to strike the prayer for punitive damages and treble damages on the following grounds: the action sounds in medical negligence and plaintiffs failed to obtain leave of the court under Code of Civil Procedure, to assert a claim for punitive damages in this medical professional negligence action; enhanced damages in elder abuse cases, 18

19 including punitive and treble damages, are not available in this case against defendant Ang, because plaintiffs have failed to sufficiently allege a cause of action for elder abuse; and plaintiffs have failed to adequately allege specific facts establishing defendant Ang acted with oppression, fraud, or malice.. Plaintiffs oppose the motion to strike on the ground that plaintiffs have adequately alleged facts to establish reckless neglect by Dr. Ang to support a claim for enhanced damages of punitive and treble damages for elder abuse and the issue should be decided by the trier of fact. Defendant Ang replied to the opposition. For the same reasons as stated in the ruling on the demurrer, the court finds that the allegations of fact in the 2 nd amended complaint are insufficient to establish an elder abuse cause of action against defendant Dr. Ang and, therefore, the enhanced remedies for elder abuse cases are unavailable under the facts pled. In addition, plaintiffs not having established that they moved pursuant to Code of Civil Procedure, for leave to add a claim for punitive damages against treating physician defendant Ang in plaintiffs pleadings and that such a motion was granted, the claims for punitive and treble damages are inappropriate in an action for medical malpractice and wrongful death resulting from alleged medical malpractice. Defendant Ang s motion to strike the claims for punitive and treble damages is granted without leave to amend. TENTATIVE RULING # 1: DEFENDANT CHEEMA S DEMURRER TO THE ELDER ABUSE CAUSE OF ACTION OF THE 2 ND AMENDED COMPLAINT IS SUSTAINED WITHOUT LEAVE TO AMEND. DEFENDANT CHEEMA S MOTION TO STRIKE PORTIONS OF THE 2 ND AMENDED COMPLAINT IS GRANTED WITHOUT LEAVE TO AMEND. DEFENDANT 19

20 ANG S DEMURRER TO THE ELDER ABUSE CAUSE OF ACTION OF THE 2 ND AMENDED COMPLAINT IS SUSTAINED WITHOUT LEAVE TO AMEND. DEFENDANT ANG S MOTION TO STRIKE PORTIONS OF THE 2 ND AMENDED COMPLAINT IS GRANTED WITHOUT LEAVE TO AMEND. NO HEARING ON THESE MATTERS WILL BE HELD (LEWIS V. SUPERIOR COURT (1999) 19 CAL.4 TH 1232, 1247.), UNLESS A NOTICE OF INTENT TO APPEAR AND REQUEST FOR ORAL ARGUMENT IS TRANSMITTED ELECTRONICALLY THROUGH THE COURT S WEBSITE OR BY TELEPHONE TO THE COURT AT (530) BY 4:00 P.M. ON THE DAY THE TENTATIVE RULING IS ISSUED. NOTICE TO ALL PARTIES OF AN INTENT TO APPEAR MUST BE MADE BY TELEPHONE OR IN PERSON. PROOF OF SERVICE OF SAID NOTICE MUST BE FILED PRIOR TO OR AT THE HEARING. MATTERS IN WHICH THE PARTIES TOTAL TIME ESTIMATE FOR ARGUMENT IS 15 MINUTES OR LESS WILL BE HEARD ON THE LAW AND MOTION CALENDAR AT 10:00 A.M. ON FRIDAY, DECEMBER 4, 2015 IN DEPARTMENT NINE UNLESS OTHERWISE NOTIFIED BY THE COURT. ALL OTHER LONG CAUSE ORAL ARGUMENT REQUESTS WILL BE SET FOR HEARING WITHIN TEN COURT DAYS OF THE ISSUANCE OF THE TENTATIVE RULING. (EL DORADO COUNTY SUPERIOR COURT LOCAL RULES, RULE , et seq.) 20

Law and Motion Calendar Department Nine (10:00 a.m.) April 3, 2015

Law and Motion Calendar Department Nine (10:00 a.m.) April 3, 2015 1. GOODIS v. THE PINES AT PLACERVILLE PC-20140319 (1) Defendant Virk s Demurrer to 1 st Amended Complaint. (2) Defendant Virk s Motion to Strike Portions of 1 st Amended Complaint. (3) Defendant Ang s

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT Filed 4/23/14; pub. order 5/20/14 (see end of opn.) IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT GREGORY WORSHAM, Plaintiff and Appellant, H037749 & H037838 (Santa Clara County

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (Sutter) ----

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (Sutter) ---- Filed 1/12/16 Renwick v. Sutter Medical Foundation CA3 NOT TO BE PUBLISHED California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication

More information

If you have questions or comments, please contact Jim Schenkel at 415-553-4000, or email info@quojure.com.

If you have questions or comments, please contact Jim Schenkel at 415-553-4000, or email info@quojure.com. 1 1 1 1 1 1 1 0 1 Please note: This sample document is redacted from an actual research and writing project we did for a customer some time ago. It reflects the law as of the date we completed it. Because

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX Filed 12/18/14 Zulli v. Balfe CA2/6 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SEVEN B179806

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SEVEN B179806 Filed 10/19/05; pub. order 11/16/05 (see end of opn.) IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SEVEN Conservatorship of the Persons of JERRY P. KAYLE et al.

More information

AN OVERVIEW OF DAMAGES IN GEORGIA. By Craig R. White

AN OVERVIEW OF DAMAGES IN GEORGIA. By Craig R. White AN OVERVIEW OF DAMAGES IN GEORGIA By Craig R. White SKEDSVOLD & WHITE, LLC. 1050 Crown Pointe Parkway Suite 710 Atlanta, Georgia 30338 (770) 392-8610 FAX: (770) 392-8620 EMAIL: cwhite@skedsvoldandwhite.com

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES 1 1 1 1 1 1 1 1 0 1 Attorney for Defendants John Smith, and Stan Moon SUE KIM SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES CENTRAL DISTRICT, MOSK COURTHOUSE UNLIMITED Plaintiff vs. JOHN SMITH, an

More information

NURSING HOME LITIGATION: PLAINTIFF'S PERSPECTIVE. Benjamin E. Baker, Jr. THE LAW OF THE CASE

NURSING HOME LITIGATION: PLAINTIFF'S PERSPECTIVE. Benjamin E. Baker, Jr. THE LAW OF THE CASE NURSING HOME LITIGATION: PLAINTIFF'S PERSPECTIVE Benjamin E. Baker, Jr. THE LAW OF THE CASE a. Alabama Medical Liability Act In recent years, nursing home neglect and death cases have been on the rise.

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION FOUR A136605

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION FOUR A136605 Filed 8/28/13 Shade v. Freedhand CA1/4 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for

More information

809.100 MEDICAL MALPRACTICE DAMAGES PERSONAL INJURY GENERALLY. 1

809.100 MEDICAL MALPRACTICE DAMAGES PERSONAL INJURY GENERALLY. 1 Page 1 of 5 809.100 MEDICAL MALPRACTICE DAMAGES PERSONAL INJURY GENERALLY. 1 (Use for claims filed on or after 1 October 2011. For claims filed before 1 October 2011, use N.C.P.I.-Civil 810.00 et seq.)

More information

809.142 MEDICAL MALPRACTICE DAMAGES WRONGFUL DEATH GENERALLY. 1

809.142 MEDICAL MALPRACTICE DAMAGES WRONGFUL DEATH GENERALLY. 1 Page 1 of 5 809.142 MEDICAL MALPRACTICE DAMAGES WRONGFUL DEATH GENERALLY. 1 (Use for claims filed on or after 1 October 2011. For claims filed before 1 October 2011, use N.C.P.I.-Civil 810.42 et seq.)

More information

NURSING HOME CARE ACT INTRODUCTION. The Nursing Home Care Act, 210 ILCS 45/1, et seq., was adopted amid concern over

NURSING HOME CARE ACT INTRODUCTION. The Nursing Home Care Act, 210 ILCS 45/1, et seq., was adopted amid concern over NURSING HOME CARE ACT INTRODUCTION The Nursing Home Care Act, 210 ILCS 45/1, et seq., was adopted amid concern over reports of inadequate, improper and degrading treatment of patients in nursing homes.

More information

Elder Abuse: Identifi cation and Legal Advocacy. By James C. Fedalen and Michael Fedalen. 26 Valley Lawyer SEPTEMBER 2013 www.sfvba.

Elder Abuse: Identifi cation and Legal Advocacy. By James C. Fedalen and Michael Fedalen. 26 Valley Lawyer SEPTEMBER 2013 www.sfvba. Elder Abuse: Identifi cation and Legal Advocacy By James C. Fedalen and Michael Fedalen 26 Valley Lawyer SEPTEMBER 2013 www.sfvba.org By reading this article and answering the accompanying test questions,

More information

CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656

CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656 CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656 12650. (a) This article shall be known and may be cited as the False Claims Act. (b) For purposes of this article: (1) "Claim" includes any

More information

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE Filed 3/21/97 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE STACY RUTTENBERG, Plaintiff and Appellant, B092022 (Super. Ct. No. LC025584)

More information

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE B168765

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE B168765 Filed 2/5/04 Grace v. ebay CA2/3 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 977(a), prohibits courts and parties from citing or relying on opinions not certified for publication

More information

Law and Motion Calendar Department Nine (10:00 a.m.) March 18, 2016. Cross-Defendant Safeco Ins. Co. s Demurrer to Cross-Complaint.

Law and Motion Calendar Department Nine (10:00 a.m.) March 18, 2016. Cross-Defendant Safeco Ins. Co. s Demurrer to Cross-Complaint. 1. GORE v. BLOMENKAMP PCL-20150083 Cross-Defendant Safeco Ins. Co. s Demurrer to Cross-Complaint. Plaintiff filed a complaint against defendant Blomenkamp for negligence in a motorcycle accident that occurred

More information

ASSEMBLY BILL No. 597

ASSEMBLY BILL No. 597 AMENDED IN ASSEMBLY APRIL 14, 2015 california legislature 2015 16 regular session ASSEMBLY BILL No. 597 Introduced by Assembly Member Cooley February 24, 2015 An act to amend Sections 36 and 877 of, and

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN DIEGO ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN DIEGO ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) John H. Gomez ( Vanessa Ruggles (01 Broadway, Suite 0 San Diego, California 1 Telephone: ( -0/Fax: ( - Attorneys for Plaintiff 1 1 0 1 LAURA SEEFELD, vs. IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

More information

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE Filed 5/28/15 Lopez v. Fishel Co. CA4/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified

More information

ASSEMBLY BILL No. 597

ASSEMBLY BILL No. 597 california legislature 2015 16 regular session ASSEMBLY BILL No. 597 Introduced by Assembly Member Cooley February 24, 2015 An act to amend Sections 36 and 877 of, and to add Chapter 6 (commencing with

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case 2:14-cv-01072-ABC-JC Document 31 Filed 05/30/14 Page 1 of 6 Page ID #:819 Present: The Honorable Audrey B. Collins Angela Bridges None Present N/A Deputy Clerk Court Reporter / Recorder Tape No. Attorneys

More information

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO Filed 8/27/14 Tesser Ruttenberg etc. v. Forever Entertainment CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SOMEWHERE ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SOMEWHERE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Harvey C. Berger (SBN POPE & BERGER 0 West "C" Street, Suite 100 San Diego, California 1 Telephone: (1-1 Facsimile: (1 - Attorneys for Plaintiff PLAINTIFF SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND

More information

D.C., A MINOR V. HARVARD-WESTLAKE SCH., 98 Cal. Rptr. 3d 300. Plaintiff D.C., a student, appealed a Los Angeles Superior Court decision in favor of

D.C., A MINOR V. HARVARD-WESTLAKE SCH., 98 Cal. Rptr. 3d 300. Plaintiff D.C., a student, appealed a Los Angeles Superior Court decision in favor of D.C., A MINOR V. HARVARD-WESTLAKE SCH., 98 Cal. Rptr. 3d 300 Raquel Rivera Rutgers Conflict Resolution Law Journal November 22, 2010 Brief Summary: Plaintiff D.C., a student, appealed a Los Angeles Superior

More information

Title 17-A: MAINE CRIMINAL CODE

Title 17-A: MAINE CRIMINAL CODE Title 17-A: MAINE CRIMINAL CODE Chapter 2: CRIMINAL LIABILITY; ELEMENTS OF CRIMES Table of Contents Part 1. GENERAL PRINCIPLES... Section 31. VOLUNTARY CONDUCT (REPEALED)... 3 Section 32. ELEMENTS OF CRIMES

More information

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE 214. A. Child means a person under age 18.

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE 214. A. Child means a person under age 18. I. PURPOSE It is the policy of Lakes International Language Academy (the school ) to maintain this policy on mandated reporting of child neglect or physical or sexual abuse. The purpose of this policy

More information

Baker, Manock & Jensen, Andrew R. Weiss, Dirk B. Paloutzian for Defendant and Respondent Arturo Sidransky.

Baker, Manock & Jensen, Andrew R. Weiss, Dirk B. Paloutzian for Defendant and Respondent Arturo Sidransky. Court of Appeal, Second District, Division 6, California. Patrick FURLONG, Individually and as Successor-in-Interest, etc., Plaintiff and Appellant, v. CATHOLIC HEALTHCARE WEST et al., Defendants and Respondents.

More information

414 MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE

414 MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE I. PURPOSE 414 MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE The purpose of this policy is to make clear the statutory requirements of school personnel to report suspected child neglect

More information

Case 2:12-cv-07317-JLL-JAD Document 34 Filed 04/19/13 Page 1 of 6 PageID: 331

Case 2:12-cv-07317-JLL-JAD Document 34 Filed 04/19/13 Page 1 of 6 PageID: 331 Failure Breach Case 2:12-cv-07317-JLL-JAD Document 34 Filed 04/19/13 Page 1 of 6 PageID: 331 UNITED STATES DISTRICT COURT District of New Jersey CHAMBERS OF MARTIN LUTHER KiNG JR. JOSE 1. LINARES FEDERAL

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (El Dorado) ----

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (El Dorado) ---- Filed 5/16/13; pub. order 6/12/13 (see end of opn.) IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (El Dorado) ---- STEVE SCHAEFER, Plaintiff and Respondent, C068229 (Super.

More information

FOR THE COUNTY OF REDWOOD

FOR THE COUNTY OF REDWOOD 1 1 1 1 1 1 1 0 1 Please note: This sample document is redacted from an actual research and writing project we did for a customer some time ago. It reflects the law as of the date we completed it. Because

More information

Arizona State Senate Issue Paper June 22, 2010 MEDICAL MALPRACTICE. Statute of Limitations. Note to Reader: INTRODUCTION

Arizona State Senate Issue Paper June 22, 2010 MEDICAL MALPRACTICE. Statute of Limitations. Note to Reader: INTRODUCTION Arizona State Senate Issue Paper June 22, 2010 Note to Reader: The Senate Research Staff provides nonpartisan, objective legislative research, policy analysis and related assistance to the members of the

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE Filed 9/17/15; pub. order 10/13/15 (see end of opn.) IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE MOBILE MEDICAL SERVICES FOR PHYSICIANS AND ADVANCED PRACTICE

More information

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE POLICY #414 MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE I. PURPOSE The purpose of this policy is to make clear the statutory requirements of school personnel to report suspected child

More information

Rights for Individuals in Mental Health Facilities

Rights for Individuals in Mental Health Facilities HANDBOOK Rights for Individuals in Mental Health Facilities Admitted Under the Lanterman-Petris-Short Act C A L I F O R N I A D E P A R T M E N T O F Mental Health How to Reach Your Patients Rights Advocate

More information

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE I. PURPOSE The purpose of this policy is to make clear the statutory requirements of school personnel to report suspected child neglect or

More information

CALIFORNIA TORTS CLAIMS ACT & IMMUNITIES INTRODUCTION. statute. The legislation and amendments are codified in Government Code 810-996.6.

CALIFORNIA TORTS CLAIMS ACT & IMMUNITIES INTRODUCTION. statute. The legislation and amendments are codified in Government Code 810-996.6. CALIFORNIA TORTS CLAIMS ACT & IMMUNITIES I. INTRODUCTION. As a result, since 1963, all government tort liability in California has been based on statute. The legislation and amendments are codified in

More information

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA Case 2:11-cv-00225-KDE-SS Document 1 Filed 02/02/11 Page 1 of 15 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA ) MARIO CACHO and ANTONIO OCAMPO, ) ) Plaintiffs, ) No. v. ) ) SHERIFF

More information

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE

MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE No. _414 I. PURPOSE MANDATED REPORTING OF CHILD NEGLECT OR PHYSICAL OR SEXUAL ABUSE The purpose of this policy is to make clear the statutory requirements of school personnel to report suspected child

More information

Minnesota False Claims Act

Minnesota False Claims Act Minnesota False Claims Act (Minn. Stat. 15C.01 to.16) i 15C.01 DEFINITIONS Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim.

More information

The following are clues for recognizing signs of physical elder abuse. It is not intended to be exhaustive.

The following are clues for recognizing signs of physical elder abuse. It is not intended to be exhaustive. Updated 1/5/15 Recognizing and Reporting Elder Abuse FACT SHEET CANHR is a private, nonprofit 501(c)(3) organization dedicated to improving the quality of care and the quality of life for long term care

More information

PCP: Page 1 of 5. SECTION: Personnel. POLICY AND PROCEDURE: Personnel Training: Elder Abuse Reporting

PCP: Page 1 of 5. SECTION: Personnel. POLICY AND PROCEDURE: Personnel Training: Elder Abuse Reporting PCP: Page 1 of 5 SECTION: Personnel POLICY AND PROCEDURE: Personnel Training: Elder Abuse Reporting Approved date: Approved by: Effective date: Revised date: Revised date: POLICY: Any mandated reporter

More information

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA To amend the District of Columbia Procurement Practices Act of 1985 to make the District s false claims act consistent with federal law and thereby qualify

More information

SIXTH APPELLATE DISTRICT

SIXTH APPELLATE DISTRICT Filed 12/21/01 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT GUARDIAN NORTH BAY, INC., Petitioner, v. H022416 (Santa Clara County Super. Ct. No. CV790643)

More information

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU. LegalFormsForTexas.Com

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU. LegalFormsForTexas.Com Form: Plaintiff's original petition-wrongful Death [Name], PLAINTIFF vs. [Name], DEFENDANT [ IN THE [Type of Court] COURT [Court number] PLAINTIFF'S ORIGINAL PETITION 1. DISCOVERY CONTROL PLAN 1.1 Plaintiff

More information

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE Filed 3/7/12 Cotton v. StarCare Med. Group CA4/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified

More information

CASENOTE JAMES GRAFTON RANDALL, ESQ. LAWATYOURFINGERTIPS

CASENOTE JAMES GRAFTON RANDALL, ESQ. LAWATYOURFINGERTIPS CASENOTE JAMES GRAFTON RANDALL, ESQ. LAWATYOURFINGERTIPS FAILURE OF DEFENDANT TO INCLUDE PROPER CODE SECTION IN ANSWER AS TO STATUTE OF LIMITATIONS IN A CAR ACCIDENT CLAIM WAIVES THE BAR OF THE STATUTE

More information

MINNESOTA FALSE CLAIMS ACT. Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them.

MINNESOTA FALSE CLAIMS ACT. Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. As amended by Chapter 16 of the 2013 Minnesota Session Laws. 15C.01 DEFINITIONS MINNESOTA FALSE CLAIMS ACT Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings

More information

INDEPENDENT SCHOOL DISTRICT #877 POLICY. Buffalo-Hanover-Montrose

INDEPENDENT SCHOOL DISTRICT #877 POLICY. Buffalo-Hanover-Montrose INDEPENDENT SCHOOL DISTRICT #877 POLICY Buffalo-Hanover-Montrose INDEX TITLE Employee/Personnel SERIES NO. 400 Mandated Reporting of Child Neglect or POLICY TITLE Physical or Sexual Abuse CODE NO. 414.

More information

HP0868, LD 1187, item 1, 123rd Maine State Legislature An Act To Recoup Health Care Funds through the Maine False Claims Act

HP0868, LD 1187, item 1, 123rd Maine State Legislature An Act To Recoup Health Care Funds through the Maine False Claims Act PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Be it enacted by the People of the

More information

Child Abuse and Neglect Laws in Washington State

Child Abuse and Neglect Laws in Washington State H-0.1 HOUSE BILL State of Washington th Legislature Regular Session By Representatives Rodne, Hayes, Lytton, Zeiger, Orwall, Fagan, Moscoso, Gregerson, and Van De Wege Read first time 01/1/. Referred to

More information

MINNESOTA FALSE CLAIMS ACT

MINNESOTA FALSE CLAIMS ACT . MINNESOTA FALSE CLAIMS ACT Sec. 24. [15C.01] DEFINITIONS. Subdivision 1. Scope. For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim. "Claim" includes

More information

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE Filed 11/26/14 Johnson v. Senior Funding Associates CA4/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO, WEST DISTRICT 9 10 11 12 13 14 15 16 17 18

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO, WEST DISTRICT 9 10 11 12 13 14 15 16 17 18 JAMES W. JOHNSTON ATTORNEY AT LAW 00 S. Flower Street, Suite 10 Los Angeles, California 001 State Bar No. (1) 1- Attorney for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO,

More information

Representing Whistleblowers Nationwide

Representing Whistleblowers Nationwide Minnesota False Claims Act Minnesota Stat. 15C.01 to 15C.16) 15C.01 DEFINITIONS Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim.

More information

How To Defend A Claim Against A Client In A Personal Injury Case

How To Defend A Claim Against A Client In A Personal Injury Case Filed 8/8/14 Opn filed after rehearing CERTIFIED FOR PARTIAL PUBLICATION * IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE MICHAEL M. MOJTAHEDI, Plaintiff and

More information

Personal Injury Law: Minnesota Medical Malpractice

Personal Injury Law: Minnesota Medical Malpractice Personal Injury Law: Minnesota Medical Malpractice Medical Malpractice Terms Statutes of Limitations Minnesota Medical Malpractice Laws Medical malpractice includes many forms of liability producing conduct

More information

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FOUR

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FOUR Filed 2/21/14 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FOUR KB HOME GREATER LOS ANGELES, INC., Petitioner, B246769 (Los Angeles County

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION ONE

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION ONE Filed 6/29/16 In re A.S. CA1/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION EIGHT

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION EIGHT Filed 10/11/13 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION EIGHT ED AGUILAR, Plaintiff and Respondent, v. B238853 (Los Angeles County

More information

OPINION Richard B. Klein DATE: June 14, 2001. Plaintiff, Patricia Daniels, filed this lawsuit on behalf of

OPINION Richard B. Klein DATE: June 14, 2001. Plaintiff, Patricia Daniels, filed this lawsuit on behalf of PATRICIA DANIELS, p/n/g of : PHILADELPHIA COUNTY RODERICK STERLING, a minor : COURT OF COMMON PLEAS : TRIAL DIVISION v. : June Term, 1996 : HOSPITAL OF PHILADELPHIA : NO. 2450 COLLEGE OF OSTEOPATHIC :

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE Filed 9/19/13 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE LAS VEGAS LAND AND DEVELOPMENT COMPANY, LLC et al., Plaintiffs and Appellants,

More information

An action brought against an attorney alleging negligence in the practice of

An action brought against an attorney alleging negligence in the practice of 5.51 LEGAL MALPRACTICE (Approved 6/79) CHARGE 5.51A Page 1 of 9 A. General Duty Owing An action brought against an attorney alleging negligence in the practice of law is referred to as a malpractice action.

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE Filed 1/9/02; pub. order 1/28/02 (see end of opn.) IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE ISRAEL P. CHAMBI, Plaintiff and Appellant, v. THE REGENTS OF

More information

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX Filed 10/9/96 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX VENTURA COUNTY NATIONAL BANK, Plaintiff and Appellant, 2d Civil No. B094467

More information

2013 IL App (3d) 120130-U. Order filed September 23, 2013 IN THE APPELLATE COURT OF ILLINOIS THIRD DISTRICT A.D., 2013

2013 IL App (3d) 120130-U. Order filed September 23, 2013 IN THE APPELLATE COURT OF ILLINOIS THIRD DISTRICT A.D., 2013 NOTICE: This order was filed under Supreme Court Rule 23 and may not be cited as precedent by any party except in the limited circumstances allowed under Rule 23(e)(1). 2013 IL App (3d) 120130-U Order

More information

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM 2008. v. Case No. 5D07-1738

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM 2008. v. Case No. 5D07-1738 IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM 2008 OCALA JOCKEY CLUB, LLC, DANIEL L. CASE, ET AL., Appellants, v. Case No. 5D07-1738 RANDY ROGERS, Appellee. / Opinion

More information

IN THE CIRCUIT COURT OF GREENE COUNTY, MISSOURI

IN THE CIRCUIT COURT OF GREENE COUNTY, MISSOURI IN THE CIRCUIT COURT OF GREENE COUNTY, MISSOURI JANE DOE INDIVIDUALLY ) and on BEHALF OF ) THE CLASS OF PERSONS ) DESIGNATED BY 537.080, ) ) Plaintiff, ) ) Case Number *************** vs. ) ) DEFENDANT

More information

Key Lawsuit Reforms & Their Impact

Key Lawsuit Reforms & Their Impact Key Lawsuit Reforms & Their Impact December, 2014 Mike Seney, S.V.P Policy Analysis & Strategic Planning (mseney@okstatechamber.com) Fast Facts Twenty-six major lawsuit reforms from 2009 2014: Most of

More information

https://www.lexis.com/research/retrieve?_m=1158fddba473599c44d5...

https://www.lexis.com/research/retrieve?_m=1158fddba473599c44d5... Page 1 of 8 20 Cal. App. 4th 256, *; 24 Cal. Rptr. 2d 501, **; 1993 Cal. App. LEXIS 1169, ***; 93 Cal. Daily Op. Service 8641 DALIA GHANOONI, Plaintiff and Appellant, v. SUPER SHUTTLE OF LOS ANGELES et

More information

Commonwealth of Kentucky Court of Appeals

Commonwealth of Kentucky Court of Appeals RENDERED: DECEMBER 7, 2012; 10:00 A.M. NOT TO BE PUBLISHED ORDERED PUBLISHED FEBRUARY 8, 2013; 10:00 A.M. Commonwealth of Kentucky Court of Appeals NO. 2011-CA-000990-MR RANDY PEZZAROSSI APPELLANT APPEAL

More information

Case: 1:16-cv-00951 Document #: 1 Filed: 01/22/16 Page 1 of 18 PageID #:1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case: 1:16-cv-00951 Document #: 1 Filed: 01/22/16 Page 1 of 18 PageID #:1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION Case: 1:16-cv-00951 Document #: 1 Filed: 01/22/16 Page 1 of 18 PageID #:1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION PAMELA ANDERSON, Individually and ) as Independent

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX CAVEAT: This sample is provided to demonstrate style and format. It is not intended as a model for the substantive argument, and therefore counsel should not rely on its legal content which may include

More information

FEDERAL LAWS RELATING TO FRAUD, WASTE AND ABUSE

FEDERAL LAWS RELATING TO FRAUD, WASTE AND ABUSE FEDERAL LAWS RELATING TO FRAUD, WASTE AND ABUSE FEDERAL CIVIL FALSE CLAIMS ACT The federal civil False Claims Act, 31 U.S.C. 3729, et seq., ( FCA ) was originally enacted in 1863 to combat fraud perpetrated

More information

How To Prove That A Person Is Not Responsible For A Cancer

How To Prove That A Person Is Not Responsible For A Cancer Portfolio Media. Inc. 860 Broadway, 6th Floor New York, NY 10003 www.law360.com Phone: +1 646 783 7100 Fax: +1 646 783 7161 customerservice@law360.com Alternative Burdens May Come With Alternative Causes

More information

SUPERIOR COURT OF CALIFORNIA County of Sacramento 720 9 th Street Sacramento, CA 95814 (916) 874-5522 Website www.saccourt.ca.gov

SUPERIOR COURT OF CALIFORNIA County of Sacramento 720 9 th Street Sacramento, CA 95814 (916) 874-5522 Website www.saccourt.ca.gov SUPERIOR COURT OF CALIFORNIA County of Sacramento 720 9 th Street Sacramento, CA 95814 (916) 874-5522 Website www.saccourt.ca.gov Program Information and Materials The attached materials describe the Program

More information

PREVIEW. 1. The following form may be used to file a personal injury lawsuit.

PREVIEW. 1. The following form may be used to file a personal injury lawsuit. Information or instructions: Plaintiff's original petition-auto accident 1. The following form may be used to file a personal injury lawsuit. 2. It assumes several plaintiffs were rear-ended by an employee

More information

PROCEDURAL PROVISIONS IN NEVADA MEDICAL MALPRACTICE REFORM. Carl Tobias*

PROCEDURAL PROVISIONS IN NEVADA MEDICAL MALPRACTICE REFORM. Carl Tobias* PROCEDURAL PROVISIONS IN NEVADA MEDICAL MALPRACTICE REFORM Carl Tobias* In late July 2002, a special session of the Nevada Legislature passed medical malpractice reform legislation. 1 The expressly-stated

More information

COMPLAINT WITH JURY DEMAND. of police reports in bad faith. Plaintiff claims that Defendants acted willfully, wantonly and in

COMPLAINT WITH JURY DEMAND. of police reports in bad faith. Plaintiff claims that Defendants acted willfully, wantonly and in Weld County, Colorado, District Court, 901 9 th Avenue Greeley, CO 80631 970.351.7300 Plaintiff: vs. Defendants: JENNIFER BELL, individually and on behalf of all others similarly situated, BRADLEY PETROLEUM,

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION TWO

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION TWO Filed 6/19/09 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION TWO In re A.S., a Person Coming Under the Juvenile Court Law. M.S., v. Plaintiff

More information

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION FIVE. Plaintiff and Appellant,

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION FIVE. Plaintiff and Appellant, Filed 2/9/11 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION FIVE OLINDA JACKSON, Plaintiff and Appellant, A128065 v. (Napa County Super. Ct.

More information

IN THE COURT OF APPEALS OF INDIANA

IN THE COURT OF APPEALS OF INDIANA FOR PUBLICATION ATTORNEY FOR APPELLANTS: CHERYL A. PLANCK Indianapolis, Indiana ATTORNEYS FOR APPELLEE: NORRIS CUNNINGHAM KATHRYN ELIAS CORDELL Indianapolis, Indiana IN THE COURT OF APPEALS OF INDIANA

More information

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 01-CV-217. Appeal from the Superior Court of the District of Columbia (CA-1780-00)

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 01-CV-217. Appeal from the Superior Court of the District of Columbia (CA-1780-00) Notice: This opinion is subject to formal revision before publication in the Atlantic and Maryland Reporters. Users are requested to notify the Clerk of the Court of any formal errors so that corrections

More information

STEPHEN S. EDWARDS, individually and as Trustee of the Super Trust Fund, u/t/d June 15, 2001, Plaintiff/Appellant,

STEPHEN S. EDWARDS, individually and as Trustee of the Super Trust Fund, u/t/d June 15, 2001, Plaintiff/Appellant, NOTICE: NOT FOR PUBLICATION. UNDER ARIZ. R. SUP. CT. 111(c), THIS DECISION DOES NOT CREATE LEGAL PRECEDENT AND MAY NOT BE CITED EXCEPT AS AUTHORIZED. IN THE ARIZONA COURT OF APPEALS DIVISION ONE STEPHEN

More information

IN THE UNITED STATES DISTRICT COURT DISTRICT OF

IN THE UNITED STATES DISTRICT COURT DISTRICT OF IN THE UNITED STATES DISTRICT COURT DISTRICT OF UNITED STATES OF AMERICA ) Civil Action No. Ex rel. ) ) FILED IN CAMERA AND Plaintiff, ) UNDER SEAL ) vs. ) FALSE CLAIMS ACT ) MEDICAID FRAUD, ), and ) JURY

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SEVEN B255326

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SEVEN B255326 Filed 1/21/15 Century Quality Management v. JMS Air Conditioning etc. CA2/7 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing

More information

Personal Injury Litigation

Personal Injury Litigation Personal Injury Litigation The Anatomy of a New York Personal Injury Lawsuit An ebook by Stuart DiMartini, Esq. 1325 Sixth Avenue, 27 th Floor New York, NY 10019 212-5181532 dimartinilaw.com Introduction

More information

GLOSSARY OF SELECTED LEGAL TERMS

GLOSSARY OF SELECTED LEGAL TERMS GLOSSARY OF SELECTED LEGAL TERMS Sources: US Courts : http://www.uscourts.gov/library/glossary.html New York State Unified Court System: http://www.nycourts.gov/lawlibraries/glossary.shtml Acquittal A

More information

But For Causation in Defective Drug and Toxic Exposure Cases: California s Form Jury Instruction CACI 430

But For Causation in Defective Drug and Toxic Exposure Cases: California s Form Jury Instruction CACI 430 But For Causation in Defective Drug and Toxic Exposure Cases: California s Form Jury Instruction CACI 430 By Matt Powers and Charles Lifland Since the California Supreme Court s 1991 decision in Mitchell

More information

To ensure compliance with State and Federal mandated reporting requirements. To ensure appropriate documentation of significant events.

To ensure compliance with State and Federal mandated reporting requirements. To ensure appropriate documentation of significant events. Vermont State Hospital Policy Mandatory Reporting Policy Replaces version dated: 1/20/10 Updated X Effective Date: 3/04/10 Approved by the Commissioner of the Department of Mental Health: Date: 1/20/10

More information

As used in this chapter, the following words shall, unless the context clearly requires otherwise, have the following

As used in this chapter, the following words shall, unless the context clearly requires otherwise, have the following Page 1 Massachusetts General Laws Annotated Currentness Part IV. Crimes, Punishments and Proceedings in Criminal Cases (Ch. 263-280) Title II. Proceedings in Criminal Cases (Ch. 275-280) Chapter 278A.

More information

Senate Bill No. 292 Senator Roberson

Senate Bill No. 292 Senator Roberson Senate Bill No. 292 Senator Roberson CHAPTER... AN ACT relating to civil actions; providing immunity from civil actions for a board of trustees of a school district or the governing body of a charter school

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES Fernando F. Chavez, Esq. SBN 0 CHAVEZ LAW GROUP 00 West Beverly Blvd., Montebello, Ca 00 Phone: () 00-0, Facsimile: (0) 1-01 E-mail: ffchavez0@gmail.com Attorneys for Plaintiffs SUPERIOR COURT OF THE STATE

More information

FIRST AMENDED CLASS ACTION AND COLLECTIVE COMPLAINT AND JURY DEMAND

FIRST AMENDED CLASS ACTION AND COLLECTIVE COMPLAINT AND JURY DEMAND District Court, Denver County, Colorado 1437 Bannock Street Denver, Colorado 80202 GUILLERMO ARTEAGA-GOMEZ, Individually and on behalf of all others similarly situated, DATE FILED: January 22, 2015 6:02

More information

96TH GENERAL ASSEMBLY State of Illinois 2009 and 2010 SB3527. New Act 225 ILCS 60/29 from Ch. 111, par. 4400-29

96TH GENERAL ASSEMBLY State of Illinois 2009 and 2010 SB3527. New Act 225 ILCS 60/29 from Ch. 111, par. 4400-29 *LRB0ASKb* TH GENERAL ASSEMBLY State of Illinois 00 and 00 SB Introduced /0/00, by Sen. Bill Brady SYNOPSIS AS INTRODUCED: New Act ILCS 0/ from Ch., par. 00- Creates the Affordable Health Care Act and

More information

Checks written out to cash being negotiated by the elder s caregiver. Checks signed by the senior but filled out by someone else

Checks written out to cash being negotiated by the elder s caregiver. Checks signed by the senior but filled out by someone else Elder Financial Abuse Litigation Guide California Advocates for Nursing Home Reform Inappropriate banking activity, such as unusually large withdrawals or withdrawals from automated banking machines when

More information

Cardelli Lanfear P.C.

Cardelli Lanfear P.C. Michigan Prepared by Cardelli Lanfear P.C. 322 West Lincoln Royal Oak, MI 48067 Tel: 248.850.2179 Fax: 248.544.1191 1. Introduction History of Tort Reform in Michigan Michigan was one of the first states

More information