Benun v. Superior Court

20 Cal. Rptr. 3d 26, 123 Cal. App. 4th 113, 2004 Cal. Daily Op. Serv. 9359, 2004 Daily Journal DAR 12758, 2004 Cal. App. LEXIS 1743
CourtCalifornia Court of Appeal
DecidedOctober 5, 2004
DocketB174606
StatusPublished
Cited by27 cases

This text of 20 Cal. Rptr. 3d 26 (Benun v. Superior Court) 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
Benun v. Superior Court, 20 Cal. Rptr. 3d 26, 123 Cal. App. 4th 113, 2004 Cal. Daily Op. Serv. 9359, 2004 Daily Journal DAR 12758, 2004 Cal. App. LEXIS 1743 (Cal. Ct. App. 2004).

Opinion

Opinion

CURRY, J.

INTRODUCTION

Plaintiffs seek review of superior court orders, which granted partial judgment on the pleadings as to their statutory cause of action for custodial elder abuse (Welf. & Inst. Code, § 15600 et seq.) by health care providers and *116 others (a long-term nursing home and its administrator, staff and management company, and a physician) on the ground the cause is time-barred by the Code of Civil Procedure section 340.5 three-year statute of limitations. 1 Plaintiffs contend that section 340.5—the statute of limitations for actions for injury or death against health care providers based upon professional negligence—is not the applicable statute of limitations in actions for elder abuse. We agree and therefore grant the petition for writ of mandate.

FACTUAL AND PROCEDURAL BACKGROUND

The material allegations set forth in the operative complaint are that defendants (Country Villa East. L.P., doing business as Country Villa Terrace Nursing Center, Eldon Teper, Reissman Family Trust, Joel Saltzburg, Eddie Rowles, John Libby, Rachel C. Bennett, Terri Sweeny, Machelle Thompson, Karen Clama, R.N., and Payman Khorrami, M.D., hereafter collectively referred to as defendants) committed elder abuse by recklessly or intentionally neglecting to provide adequate custodial care to the decedent (plaintiffs’ mother, Fortune Benun, bom July 9, 1907) from the time she was admitted in March 1998 until she was finally discharged on December 24, 2001, days before her death. The elder was admitted to defendants’ facility seven separate times during this period. From the time of her admission, the elder suffered from blindness, dementia, and Alzheimer’s disease and was unable to care for herself or understand what was happening to her, or take steps to protect her own legal or medical needs. As such, plaintiffs allege the elder was insane during the period of alleged custodial abuse commencing in March 1998, within the meaning of Code of Civil Procedure section 352, and therefore its tolling provisions apply. The acts of elder abuse and neglect included failure to assist the elder in personal hygiene; failure to provide adequate food, water, clothing, and shelter; failure to provide medical care for the elder’s physical and mental health needs; failure to protect the elder from health and safety hazards; failure to protect the elder from suffering and malnutrition; failure to assist her with eating, as her condition required; willful forsaking of reasonable custodial care; use of unreasonable physical and chemical restraints and psychotropic medications, without the required consent, for the purpose of punishing the elder and preventing her from obtaining help; failure to implement physicians’ orders and medication prescriptions; failure to monitor the elder’s condition and report changes to a physician and failure to maintain adequate records of the elder’s condition; and failure to maintain adequate staff levels to provide adequate custodial and nursing care for the elder. Commencing in approximately 2001 (after plaintiffs could no longer afford private caregivers/companions), plaintiffs advised defendants that decedent had bruises on her body caused by physical abuse, *117 and that she was being emotionally abused by the staff, which was withholding food and water, screaming at her, and threatening her.

Defendants’ motion for partial judgment on the pleadings as to the elder abuse cause of action was granted in February 2004. 2 Defendants contended that the applicable statute of limitations for the elder abuse cause of action is the one set forth in section 340.5, and that the tolling provision of Code of Civil Procedure section 352 for insanity cannot extend the time to commence an action. They asserted that the statute began to run in 1998 when decedent sustained appreciable harm, and thus the complaint filed on December 23, 2002, was untimely. 3

Thereafter, Covenant Care, Inc. v. Superior Court (2004) 32 Cal.4th 771 [11 Cal.Rptr.3d 222, 86 P.3d 290] was decided. Plaintiffs moved for reconsideration, contending Covenant Care constituted new law informing the issue of whether section 340.5 applies to custodial elder abuse actions against health care providers. Plaintiffs contended that the analysis of Covenant Care requires the conclusion that the section 340.5 statute of limitations is not applicable to a cause for custodial elder abuse. They argued that section 340.5 applies only to actions against “health care provider[s] based upon . . . professional negligence,” whereas here defendants are sued for elder abuse in their separate and distinct capacities as “elder custodians” rather than as “health care providers,” and elder abuse is based upon reckless or intentional neglect requiring a higher degree of culpability than “professional negligence.” Plaintiffs relied upon the definitions of, and the distinctions between, these terms established in Covenant Care. Plaintiffs acknowledged that Covenant Care and the earlier case of Delaney v. Baker (1999) 20 Cal.4th 23 [82 Cal.Rptr.2d 610, 971 P.2d 986], mandate evaluation of the legislative purpose underlying each statute or statutory scheme to ascertain the intended definitions of its terms, precluding automatic attribution of the same meaning to identical or similar language used in different statutes with different purposes.

Defendants opposed the motion. They contended that Covenant Care is totally inapplicable to this case because it construes the legislative purpose underlying Code of Civil Procedure section 425.13, rather than section 340.5, and establishes that the same language in different statutes may not be automatically given the same meaning but instead the meaning depends upon the legislative purpose underlying each individual statute.

*118 The trial court’s tentative ruling was to grant plaintiffs’ motion and reinstate the elder abuse cause. However, after hearing oral argument on April 14, 2004, the court denied plaintiffs’ motion for reconsideration, and also granted partial judgment on the pleadings in favor of the physician defendant, by order dated April 15, 2004.

The trial court stated: “This court found that the facts in the Plaintiffs’ cause of action for elder abuse in this case are consistent with a cause of action for professional negligence which is governed by [Code of Civil Procedure] 340.5.” The court explained its ruling as follows: (1) “[I]t does not appear that the rationale underlying the Covenant Care decision extends to the statute of limitations question presented in this case”; (2) “In Delaney v. Baker[, supra, 20 Cal.4th 23, 29], the Supreme Court stated ‘To ensure that the legislative intent underlying MICRA is implemented, we have recognized that the scope of conduct afforded protection under MICRA provisions (actions “based on professional negligence”) must be

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

Related

People v. Jackson
California Court of Appeal, 2025
Zhang v. Knapke CA2/7
California Court of Appeal, 2023
Samantha B. v. Aurora Vista Del Mar
California Court of Appeal, 2022
Williams v. ValleyCare Medical Center CA1/4
California Court of Appeal, 2022
Hasbun v. O'Connor CA2/7
California Court of Appeal, 2021
Wilson v. Gonzalez CA4/2
California Court of Appeal, 2020
Dougherty v. Roseville Heritage Partners
California Court of Appeal, 2020
(HC) Moore v. Frauenheim
E.D. California, 2019
Cochrum v. Costa Victoria Healthcare, LLC
California Court of Appeal, 2018
Cochrum v. Costa Vict. Healthcare, LLC
236 Cal. Rptr. 3d 457 (California Court of Appeals, 5th District, 2018)
Benson v. MEK Escondido CA4/1
California Court of Appeal, 2016
Larson v. UHS of Rancho Springs
California Court of Appeal, 2014
Larson v. UHS of Rancho Springs CA4/3
230 Cal. App. 4th 336 (California Court of Appeal, 2014)
Winn v. Pioneer Medical Group, Inc.
California Court of Appeal, 2013
Carter v. Prime Healthcare Paradise Valley LLC
198 Cal. App. 4th 396 (California Court of Appeal, 2011)
George v. Sonoma County Sheriff's Department
732 F. Supp. 2d 922 (N.D. California, 2010)
Cotton v. Starcare Medical Group, Inc.
183 Cal. App. 4th 437 (California Court of Appeal, 2010)
Perlin v. Fountain View Management, Inc.
163 Cal. App. 4th 657 (California Court of Appeal, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
20 Cal. Rptr. 3d 26, 123 Cal. App. 4th 113, 2004 Cal. Daily Op. Serv. 9359, 2004 Daily Journal DAR 12758, 2004 Cal. App. LEXIS 1743, Counsel Stack Legal Research, https://law.counselstack.com/opinion/benun-v-superior-court-calctapp-2004.