Bonni v. St. Joseph Health System

CourtCalifornia Court of Appeal
DecidedSeptember 14, 2022
DocketG052367A
StatusPublished

This text of Bonni v. St. Joseph Health System (Bonni v. St. Joseph Health System) 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
Bonni v. St. Joseph Health System, (Cal. Ct. App. 2022).

Opinion

Filed 8/23/22; Certified for Publication 9/14/22 (order attached) On remand

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION THREE

ARAM BONNI,

Plaintiff and Appellant, G052367

v. (Super. Ct. No. 30-2014-00758655)

ST. JOSEPH HEALTH SYSTEM et al., OPINION

Defendants and Respondents.

Appeal from an order of the Superior Court of Orange County, Andrew P. Banks, Judge. Reversed and remanded as directed. Greene, Broillet &Wheeler, Mark T. Quigley, Scott H. Carr, Christian T.F. Nickerson; Esner, Change & Boyer, Stuart B. Esner and Joseph Persoff for Plaintiff and Appellant. ArentFox Schiff, Lowell Brown, Debra J. Albin-Riley and Diane Roldan for Defendants and Respondents. * * * Plaintiff Aram Bonni is a surgeon. He sued his employers, defendants Mission Hospital Regional Medical Center and St. Joseph Hospital of Orange, as well several other related entities and physicians (collectively, the Hospitals) for retaliation under Health and Safety Code section 1278.5. Bonni alleged he made whistleblower complaints, which caused the Hospitals to retaliate against him by, among other things, suspending his medical staff privileges and initiating peer review proceedings to evaluate his privileges. In response, the Hospitals filed an anti-SLAPP motion under Code of Civil 1 Procedure section 425.16. They argued Bonni’s retaliation cause of action arose from the peer review proceedings, which were protected activity, and that his claims had no merit. The trial court agreed and granted the motion in its entirety. Bonni appealed. This court reversed, finding Bonni’s retaliation claim did not arise from protected activity. Our Supreme Court then granted review. It determined Bonni’s retaliation cause of action was composed of 19 distinct retaliation claims. Of these claims, it found eight arose from protected activity while the remainder did not. It remanded the matter back to this court to determine whether Bonni has shown a probability of prevailing on these eight claims. On remand, we conclude Bonni has not met the requisite burden because the eight claims at issue are all precluded by the litigation privilege. Based on this finding and our Supreme Court’s ruling, we reverse the trial court’s order granting the Hospitals’ anti-SLAPP motion in its entirety. We direct the court on remand to enter an order granting the motion as to the eight claims at issue and denying it as to the remaining retaliation claims.

1 “SLAPP” is short for “strategic lawsuit against public participation.” (Equilon Enterprises v. Consumer Cause Inc. (2002) 29 Cal.4th 53, 57.) All further undesignated statutory references are to the Code of Civil Procedure.

2 I FACTS AND PROCEDURAL HISTORY A. Factual Background We start with our Supreme Court’s recitation of the facts set forth in Bonni v. St. Joseph Health System (2021) 11 Cal.5th 995 (Bonni). “Aram Bonni, M.D., is a surgeon specializing in obstetrics and gynecology who began practicing in 1998. He received staff privileges at defendant Mission Hospital Regional Medical Center (Mission) in 2002 and at an affiliated hospital, defendant St. Joseph Hospital of Orange (St. Joseph), in 2010. Bonni would face peer review proceedings at both hospitals, which would ultimately lead to a settlement with St. Joseph’s [(the St. Joseph settlement)] wherein Bonni agreed to resign and to a decision terminating Bonni’s staff privileges at Mission. “The proceedings at St. Joseph’s began not long after Bonni received staff privileges in 2010. That same year, Bonni performed a surgery proctored and assisted by the hospital’s chief of obstetrics and gynecology, one of the named defendants. Like several of Bonni’s surgeries, the surgery involved use of a robotic assistant to supply three-dimensional imaging and cut and cauterize tissue. On this occasion, the robot’s camera provided only two-dimensional imaging instead of three, and Bonni complained to the assisting doctor about the malfunction. The surgery resulted in patient complications. Over the next few weeks, Bonni performed two more surgeries in which similar problems occurred. Again the patients suffered complications; again Bonni raised concerns about the performance of the robotic assistant. “After the third surgery, Bonni was advised that St. Joseph was summarily suspending his staff privileges. The subsequent written notice from St. Joseph’s chief of staff — one of the defendants here — asserted that in light of ‘serious and avoidable injuries to patients’ in the three cases, suspension was necessary to avoid ‘imminent danger’ to St. Joseph’s patients. (See Bus. & Prof. Code, § 809.5, subd. (a).)

3 “As permitted by the hospital staff bylaws, Bonni sought an informal interview with the hospital’s medical executive committee. After the interview, the medical executive committee elected to continue the suspension and recommended termination of Bonni’s privileges. Based on the length of the suspension, St. Joseph was required to, and did, report its disciplinary action to the Medical Board of California and the National Practitioner Data Bank. (See Bus. & Prof. Code, § 805, subd. (e); 42 U.S.C. § 11133(a)(1).) “Bonni challenged the suspension and termination recommendation and requested a formal hearing before a hospital hearing committee composed of members of the hospital staff. After a lengthy series of evidentiary hearings, the hearing committee determined that the medical executive committee had sustained its burden on three of 18 charges against Bonni but had not shown by a preponderance of the evidence that either the summary suspension or the termination recommendation was warranted. “The medical executive committee requested an administrative appeal, whereupon the parties settled. The committee dropped its appeal, Bonni agreed to resign and release the hospital and its staff from any claims, and the parties agreed on the language to be used in the required further reports to the Medical Board of California and National Practitioner Data Bank concerning the disciplinary measures taken against Bonni. (See Bus. & Prof. Code, § 805, subd. (e); 42 U.S.C. § 11133(a)(1).) “In the meantime, a similar story was unfolding at Mission. In October 2009, Bonni began to voice concerns about robot-assisted surgeries at Mission. In December, Bonni performed one such surgery. According to Bonni, the robot’s camera, tissue-cutting scissors, and cauterizing tool all malfunctioned. The patient experienced complications. “In the wake of that surgery, Mission initiated review of Bonni’s performance over the preceding five years. After an investigation, a peer review committee recommended that Bonni’s privileges be suspended pending further training in

4 robotic procedures, and Mission’s chief of staff, a defendant here, imposed a summary suspension. “While the suspension was under review, Bonni provided Mission’s medical executive committee previous communications about robotic-surgery issues. Apparently unmoved, the committee voted to continue the suspension until Bonni completed additional training. As with the St. Joseph suspension, the length of the suspension triggered a duty to file reports with the Medical Board of California and the National Practitioner Data Bank. “At the same time, Bonni’s privileges were set to lapse, and he submitted an application for reappointment. (See Cal. Code Regs., tit. 22, § 70701, subd. (a)(7) [physicians must seek reappointment at least once every two years].) Mission’s medical executive committee recommended denial of the application. “Bonni invoked his right to a hearing before Mission’s judicial review committee, a panel of five doctors.

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

Related

Poet v. State Air Resources Board
218 Cal. App. 4th 681 (California Court of Appeal, 2013)
The People v. Persolve, LLC
218 Cal. App. 4th 1267 (California Court of Appeal, 2013)
Long v. Pinto
126 Cal. App. 3d 946 (California Court of Appeal, 1981)
Home Ins. Co. v. Zurich Insurance Company
116 Cal. Rptr. 2d 583 (California Court of Appeal, 2002)
Saunders v. Weissburg & Aronson
87 Cal. Rptr. 2d 405 (California Court of Appeal, 1999)
Wise v. Thrifty Payless, Inc.
100 Cal. Rptr. 2d 437 (California Court of Appeal, 2000)
Navarro v. IHOP PROPERTIES, INC.
36 Cal. Rptr. 3d 385 (California Court of Appeal, 2005)
Healy v. Tuscany Hills Landscape & Recreation Corp.
39 Cal. Rptr. 3d 547 (California Court of Appeal, 2006)
Kuehn v. Kuehn
102 Cal. Rptr. 2d 743 (California Court of Appeal, 2000)
Kashian v. Harriman
120 Cal. Rptr. 2d 576 (California Court of Appeal, 2002)
1100 PARK LANE ASSOCIATES v. Feldman
74 Cal. Rptr. 3d 1 (California Court of Appeal, 2008)
Nguyen v. PROTON TECHNOLOGY CORP.
81 Cal. Rptr. 2d 392 (California Court of Appeal, 1999)
Joel v. Valley Surgical Center
80 Cal. Rptr. 2d 247 (California Court of Appeal, 1998)
Varian Medical Systems, Inc. v. Delfino
106 P.3d 958 (California Supreme Court, 2005)
Equilon Enterprises v. Consumer Cause, Inc.
52 P.3d 685 (California Supreme Court, 2002)
Rusheen v. Cohen
128 P.3d 713 (California Supreme Court, 2006)
Wilson v. Parker, Covert & Chidester
50 P.3d 733 (California Supreme Court, 2002)
Kibler v. Northern Inyo County Local Hospital District
138 P.3d 193 (California Supreme Court, 2006)
Fahlen v. Sutter Central Valley Hospitals
318 P.3d 833 (California Supreme Court, 2014)
Baral v. Schnitt
376 P.3d 604 (California Supreme Court, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Bonni v. St. Joseph Health System, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bonni-v-st-joseph-health-system-calctapp-2022.