Alta Bates Hospital v. Lackner

118 Cal. App. 3d 614, 175 Cal. Rptr. 196, 1981 Cal. App. LEXIS 1683
CourtCalifornia Court of Appeal
DecidedApril 9, 1981
DocketCiv. 19054
StatusPublished
Cited by5 cases

This text of 118 Cal. App. 3d 614 (Alta Bates Hospital v. Lackner) 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
Alta Bates Hospital v. Lackner, 118 Cal. App. 3d 614, 175 Cal. Rptr. 196, 1981 Cal. App. LEXIS 1683 (Cal. Ct. App. 1981).

Opinion

Opinion

REGAN, Acting P. J.

Plaintiffs filed a class action in October 1973 for declaratory relief and damages arising out of a directive issued in December 1970 by the then Director of the State Department of Health (director) which reduced by 10 percent reimbursements paid to hospitals for outpatient services rendered under the Medi-Cal program, which directive remained in effect until July 1971. The complaint sought a declaration by the trial court that the directive and the provisions of law under which it was issued were invalid, void and unenforceable. Damages were also sought for each member of the class according to proof, plus interest and attorney’s fees. 1

*617 Plaintiffs pled the directive issued by the director (which affected the “class”—consisting of all acute care hospitals participating in MediCal) was in legal effect a “regulation” which was invalid and void because it violated the California Administrative Procedure Act with respect to notice and hearing. It was also alleged that all named plaintiffs in the class (save one) had filed claims with the State Board of Control (board) as required by law as a condition precedent to bringing the action; that each claim was denied; and that it would have been idle, useless and an unnecessary burden for the remaining unnamed members of the class to have filed claims with the board.

In their answer, in addition to denying allegations (except those concerning the failure of all class members to present claims to the board), defendants asserted five affirmative defenses: (1) that plaintiffs had failed to exhaust the administrative remedy contained in Government Code section 11426 (which allows a petition to a state agency to repeal a regulation); (2) that plaintiffs were guilty of laches arising from the greater difficulty caused to defendants in compiling evidence to rebut the substantive allegations of the complaint and/or to compute any damage award; (3) that any money damage award to the named and unnamed plaintiffs was barred by their failure to exhaust the administrative claims procedures contained in Welfare and Institutions Code section 14104.5, title 22, California Administrative Code, section 51015, and Government Code section 910 et seq. (all relating to the government tort claims act, requiring presentation to the board of control); (4) as to the second cause of action only, that defendants would be unable to pay any money damage award due to the fact that any award could only come from the previously expended program allocations for fiscal 1970-1971; and (5) also as to the second cause of action only, that plaintiffs were not entitled to declaratory relief as to the 10 percent cutback, in that said cutback was rescinded June 30, 1971, and this action became moot.

The action was certified as a class action by the trial court on December 29, 1975. On May 2, 1977, plaintiffs moved for partial summary judgment on the grounds there were no triable issues of fact relating to: (1) the legality of the 10 percent cutback (i.e. no necessity as a matter of law to comply with the Cal. Admin. Procedure Act); (2) the inapplicability of Government Code section 11426 as a possible bar to relief (one of defendants’ affirmative defenses); and (3) the inapplicability of Welfare and Institutions Code section 14104.5, title 22, California Administrative Code, section 51015, and Government Code *618 section 910 et seq. (filing with the board of control) as a bar to relief as to those members of the class who had not filed claims with the defendants’ fiscal intermediaries (i.e. Blue Cross) 2 and the State Board of Control.

On September 21, 1977, the trial court granted in part plaintiffs’ motion for partial summary judgment. The court found that the 10 percent cutback was invalid in that defendants had not complied with the requirements of the Administrative Procedure Act. The court denied plaintiffs’ motion for summary judgment as to defendants’ first and third affirmative defenses (claims statutes—see ante). However, the court (on plaintiffs’ motion) reconsidered its order as to the first and third defenses and ruled, on December 20, 1977, that these defenses were without merit as a matter of law and granted summary judgment as to them.

On February 3, 1978, plaintiffs moved for partial summary judgment as to defendants’ second (laches—see ante) and fourth (no funds—see ante) affirmative defenses. This motion was granted on February 16, 1978.

On July 6, 1978, plaintiffs moved for partial summary judgment as to damages. This motion was denied on July 20, 1978.

On January 9, 1979, defendants moved the court to reconsider that part of its order of December 20, 1977, which ruled that defendants’ third affirmative defense (claims statute—presentation to board of control) was without merit as a matter of law, and asked the court for an order allowing it to be litigated at trial. The trial court acceded, in effect reversed itself, and denied plaintiffs’ earlier motion for partial summary judgment as to the third affirmative defense—thus allowing that defense to be raised later at trial.

After a two-day trial before the court without a jury, the court rendered its intended decision on May 3, 1979, partially in favor of defendants and partially in favor of plaintiffs. The salient points of that decision, insofar as this appeal is concerned, are (1) the various unnamed members of the plaintiff class had failed to comply with the requirements of the applicable governmental claims procedures (Welf. & Inst. Code, § 14104.5, and Gov. Code, § 910 et seq.); (2) the 20 *619 claims of the individually named plaintiffs did not, either individually or cumulatively “substantially comply” with the requirements of a “class claim”; and (3) defendants were not estopped from asserting these facts as a bar as to money damage relief as to those plaintiffs who had not complied with the board of control claims procedure spelled out in the Government Code. As to damages, the trial court ruled that the various hospitals (except those barred by noncompliance with the claims statutes) were entitled to damages consistent with defendants’ answers to plaintiffs first set of supplemental interrogatories, except for those hospitals whose damages were shown on the recomputation rendered between the time defendants submitted their answers to the interrogatories and the time of trial. The court awarded interest, commencing the 61st day subsequent to March 7, 1971 (the median date of the time period encompassing the 10 percent cutback), at the rate of 7 percent.

At request of plaintiffs, the defendants submitted a proposed judgment and proposed findings of fact and conclusions of law on May 24, 1979. After various objections, hearings, and written comments were had, the court adopted its findings of fact and conclusions of law in conformance with its decision and entered judgment on August 1, 1979. 3 This appeal and cross-appeal followed.

Defendants’ principal contention as cross-appellants is that the trial court’s fundamental, underlying ruling which invalidated the 10 percent cutback was erroneous.

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

Related

640 Tenth, LP v. Newsom
California Court of Appeal, 2022
Paleski v. STATE DEPARTMENT OF HEALTH SERVICES
51 Cal. Rptr. 3d 28 (California Court of Appeal, 2006)
State Water Resources Control Board v. Office of Administrative Law
12 Cal. App. 4th 697 (California Court of Appeal, 1993)
Untitled California Attorney General Opinion
California Attorney General Reports, 1992

Cite This Page — Counsel Stack

Bluebook (online)
118 Cal. App. 3d 614, 175 Cal. Rptr. 196, 1981 Cal. App. LEXIS 1683, Counsel Stack Legal Research, https://law.counselstack.com/opinion/alta-bates-hospital-v-lackner-calctapp-1981.