Aguilar v. Goldstein

207 Cal. App. 4th 1152, 144 Cal. Rptr. 3d 238, 2012 WL 2929054, 2012 Cal. App. LEXIS 825
CourtCalifornia Court of Appeal
DecidedJuly 19, 2012
DocketNo. B228435
StatusPublished
Cited by25 cases

This text of 207 Cal. App. 4th 1152 (Aguilar v. Goldstein) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Aguilar v. Goldstein, 207 Cal. App. 4th 1152, 144 Cal. Rptr. 3d 238, 2012 WL 2929054, 2012 Cal. App. LEXIS 825 (Cal. Ct. App. 2012).

Opinion

Opinion

WILLHITE, J.

Defendants and appellants Marc R. Goldstein, Lawrence Weiss, M.D., Vincent Jensen, and Terrence Pyle (collectively, defendants) appeal from an order denying their special motion to strike under Code of Civil Procedure1 section 425.16. The trial court found that section 425.16 did not apply because the complaint did not arise from acts in furtherance of [1155]*1155defendants’ right of petition or free speech. We agree, and affirm the order denying defendants’ motion.

BACKGROUND

Plaintiffs and respondents Julio Garcia Aguilar, M.D., Joanne E. Mortimer, M.D., and Michael W. Lew, M.D. (collectively, plaintiffs), are physicians and shareholders of California Cancer Specialists Medical Group, Inc., a professional corporation doing business as City of Hope Medical Group (the Group). The Group is owned by physicians who, along with other physicians and health care professionals the Group employs, provided at least 90 percent of the medical staff at City of Hope National Medical Center (the Hospital) under a professional medical service agreement (the PMSA).

For the first 20 years of the Group and the Hospital’s relationship, almost all of the managerial and administrative duties relating to the Group were performed by staff employed by the Hospital. In 1999, the Group hired its own management and administrative staff. A management services organization was established—California Oncology Hematology Management Group, Inc. (the MSO), which is alleged to be wholly owned by the Group (although there is evidence that it is owned by only some of the shareholders of the Group)—to provide billing and collections services and other administrative support. Defendants Goldstein, Jensen, and Pyle are, respectively, the chief executive officer, chief operating officer, and chief financial officer of both the Group and the MSO. Defendant Weiss, who is a physician and shareholder of the Group, is president and chair of the board of directors of the Group, and is on the board of directors of the MSO.

Just over a year before the expiration of the PMSA in January 2011, the Hospital and the Group, through their representatives, began discussions regarding the continuation of their relationship after the expiration of the PMSA as well as the implementation of the newly enacted health care reform law. In December 2009, the Hospital proposed to establish a foundation that would purchase all of the assets of the Group, including the MSO and outpatient clinics owned by the Group, and would be responsible for billing and collecting the clinical revenues of the Group; the foundation would then enter into a professional services subagreement with the Group to compensate the physicians for clinical and other services. In January 2010, the Group, through its representatives, offered an alternative proposal that provided for a joint governance board and joint control and ownership of the MSO and clinics. The Hospital rejected the Group’s proposal in early February 2010. [1156]*1156The Hospital also told the Group that it did not intend to enter into a new PMSA with the Group and that if the Group did not agree on key terms of a proposal utilizing a foundation by the end of February, the Hospital would implement a foundation without the Group.

Negotiations continued over the next two months. Although the Hospital changed its initial position and agreed to some participation by the Group in the board of the proposed foundation, the Hospital insisted on retaining ultimate control over the foundation and its operations; defendants insisted that the Group have at least coequal control, which defendants asserted was required under California law. While these negotiations were going on, the Hospital’s chief medical officer, Dr. Alexandra Levine, was communicating with the Group’s physicians, soliciting them to work for the proposed foundation and/or a medical services provider group she had formed. In March 2010, the Group’s board of directors adopted a resolution directing all employees to stop communicating with representatives of the Hospital regarding the proposed foundation; the resolution also established a subcommittee to determine the Group’s legal strategies.

By mid-April 2010, the Group’s board of directors concluded that “the core issues of [the Group’s] negotiating position (self-governance, long-term contract, and infrastructure)” needed to be reinforced, and it approved a motion to take legal action, authorizing the litigation subcommittee to determine the appropriate time to take that action. The litigation subcommittee made that determination, and a lawsuit was filed on May 3, 2010, on behalf of the Group against the Hospital and Dr. Levine. That lawsuit (the Hospital lawsuit) alleged that the Hospital and its agents (including Levine) were attempting to force the physicians employed by the Group to participate in an “illegal scheme” that would result in the Hospital controlling the physicians and the practice of medicine in violation of California law prohibiting the corporate practice of medicine.

Three months later, plaintiffs filed the instant class action lawsuit on behalf of themselves and all shareholders of the Group (other than the named defendants). Plaintiffs allege that Goldstein, Jensen, and Pyle (collectively, the Management defendants), who are not shareholders of the Group, have failed to disclose financial information to the shareholders, including the amount of money they receive from the Group and the MSO. They allege that the Management defendants acted in their own self-interest rather than in the interest of the shareholders by rejecting the Hospital’s foundation proposal, refusing to continue to negotiate, and “entrenching] themselves by filing suit [1157]*1157against the Hospital.” Plaintiffs contend that the Hospital’s proposal would have benefitted the shareholders by allowing the shareholders to obtain the maximum value of their shares (through the foundation’s purchase of the assets of the Group) and allowing the physicians to maintain their positions with the Hospital, but it would not have allowed defendants to keep their jobs or their power to act without full disclosure, thus presenting a conflict of interest on the part of defendants. The complaint alleges that defendants breached their fiduciary duty by failing to negotiate in good faith on the Group’s behalf, failing to disclose the Group’s financial information to the shareholders, and failing to take steps to maximize the amounts to be paid to and for the benefit of the shareholders.

Defendants moved to strike the complaint under section 425.16. They argued that the complaint arises out of protected activity because plaintiffs’ claim is based upon the filing of and conduct in anticipation of the Hospital lawsuit, as well as negotiations involving a matter of public interest, i.e., “[t]he plight of the . . . Group and its relationship with the [Hospital]” and the prohibition of the practice of medicine by a corporation. They further argued that plaintiffs cannot establish a probability they will prevail.

In opposing the motion, plaintiffs elaborated upon the basis for their claim. First, plaintiffs noted that they had recently received information in response to a shareholder records inspection request that indicated that the MSO is not a wholly owned subsidiary of the Group, as had been represented to them by defendants. Instead, the MSO is a separate entity owned by unidentified individuals, some of whom may also be shareholders of the Group.

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

Related

Sharma v. Gomez CA1/5
California Court of Appeal, 2025
Medallion Film LLC v. Loeb & Loeb LLP
California Court of Appeal, 2024
Marriage of Irvin CA2/7
California Court of Appeal, 2021
Perera v. Title Experts CA2/7
California Court of Appeal, 2021
Gaynor v. Bulen
California Court of Appeal, 2018
Gaynor v. Bulen
228 Cal. Rptr. 3d 243 (California Court of Appeals, 5th District, 2018)
Rogo v. Gottlieb CA2/4
California Court of Appeal, 2016
Matiasic v. Brice CA1/5
California Court of Appeal, 2015
Mohamed v. Soliman CA2/5
California Court of Appeal, 2015
Corbin v. Farber CA4/1
California Court of Appeal, 2015
Reid v. Rosenberg CA2/3
California Court of Appeal, 2015
Trilogy at Glen Ivy v. Shea Homes
California Court of Appeal, 2015
Trilogy at Glen Ivy Maintenance Assn. v. Shea Homes CA4/1
235 Cal. App. 4th 361 (California Court of Appeal, 2015)
Macpherson Oil Co. v. Smoot CA5
California Court of Appeal, 2015
Deng v. Loh CA2/5
California Court of Appeal, 2014
David Defrees v. John Kirkland
579 F. App'x 538 (Ninth Circuit, 2014)
Diabetes Research Restitution v. Katz CA4/1
California Court of Appeal, 2014

Cite This Page — Counsel Stack

Bluebook (online)
207 Cal. App. 4th 1152, 144 Cal. Rptr. 3d 238, 2012 WL 2929054, 2012 Cal. App. LEXIS 825, Counsel Stack Legal Research, https://law.counselstack.com/opinion/aguilar-v-goldstein-calctapp-2012.