California Advocates for Nursing Home Reform v. Smith CA1/3

CourtCalifornia Court of Appeal
DecidedAugust 9, 2016
DocketA145267
StatusUnpublished

This text of California Advocates for Nursing Home Reform v. Smith CA1/3 (California Advocates for Nursing Home Reform v. Smith CA1/3) 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
California Advocates for Nursing Home Reform v. Smith CA1/3, (Cal. Ct. App. 2016).

Opinion

Filed 8/9/16 California Advocates for Nursing Home Reform v. Smith CA1/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION THREE

CALIFORNIA ADVOCATES FOR NURSING HOME REFORM et al., Plaintiffs and Appellants, A145267

v. (Alameda County KAREN SMITH, as Director, etc., et al., Super. Ct. No. RG 12653326) Defendants and Respondents.

Plaintiff California Advocates for Nursing Home Reform (Advocates), a nonprofit organization, and individual plaintiffs Gail Dawson and Java Williams (collectively plaintiffs) appeal a judgment of dismissal entered following entry of an order sustaining without leave to amend a demurrer to their third amended complaint for declaratory and injunctive relief (complaint). Plaintiffs contend the court erred in finding that they lacked standing to pursue their claims. With one exception, we agree with the trial court that plaintiffs have failed to allege that they suffered an injury as a result of defendants’ alleged conduct sufficient to support standing in this action. We conclude, however, that plaintiffs have standing to pursue their claim that that the former Director of the Department of Public Health abused his discretion by approving agreements for the operation of skilled nursing care facilities by a nonlicensed management company in violation of state law. Accordingly, we shall reverse the judgment of dismissal as to the first cause of action but affirm the judgment in all other respects.

1 Background The complaint names as defendants Country Villa Service Corp. (CVSC), Country Villa East L.P., C.V. Westwood Single Purpose Entity, LLC, Steven Reissman, individually and as trustee of the Reissman Family Trust (collectively the Country Villa defendants), and Ron Chapman (director), in his capacity as the Director of the California Department of Public Health (the department).1 The complaint alleges that defendant CVSC “is a corporation engaged in the nursing home business as a so-called ‘management company.’ ” Country Villa East L.P. and C.V. Westwood Single Purpose Entity, LLC are licensed by the department to operate skilled nursing facilities in California. Steven Reissman and the Reissman Family Trust own and control the Country Villa defendants. According to the complaint, the Country Villa defendants executed a “management agreement” under which CVSC agreed to “assume operational control” of skilled nursing facilities operated by Country Villa East L.P. and C.V. Westwood Single Purpose Entity, LLC. This management agreement is allegedly representative of similar agreements CVSC entered into with more than 40 skilled nursing facilities in California. Each management agreement was approved by the department. The complaint alleges that Gail Dawson is the administrator of the Estate of Minnie Bell Green, deceased, who prior to her death was a resident at a skilled nursing facility operated by CVSC. Green allegedly “received inadequate care, was subjected to cruel and inhumane conditions, suffered, sickened and died while a patient at” the CVSC operated facility. Williams is the successor in interest to her mother, Suzanne Williams, deceased, who prior to her death was a resident at a skilled nursing facility operated by CVSC. Williams also allegedly “received inadequate care, was denied adequate care to

1 Plaintiffs note in their opening brief that since the filing of this action defendants Country Villa East, LP and C.V. Westwood Single Purpose entity, LLC, “have filed for protection under Bankruptcy law and this action against them remains stayed.” Accordingly, they purport to proceed on appeal “only against Chapman, Country Villa Service Corp., and Steven Reissman.” Karen Smith has replaced Ron Chapman as director of the department.

2 address her needs for nutrition, hydration and skin integrity, and developed a serious pressure sore due principally to the failure to reposition her during times when she was in bed while a patient” at the CVSC operated facility. Advocates is “a statewide nonprofit . . . organization . . . dedicated to improving the care, quality of life, and choices for California’s long term care consumers. . . . One or more members of [Advocates] are residents and former residents of facilities operated and managed by defendants” CVSC and Steven Reissman. The first cause of action, against only the director, alleges that a controversy exists between plaintiffs and the department as to whether the CVSC management agreements approved by the department are invalid and unlawful under California law. The fourth cause of action alleges that plaintiffs are entitled to mandatory and injunctive relief against the director. The second cause of action against all defendants alleges that a dispute has arisen as to whether the management agreements violate state and federal law because they authorize payment of a percentage of revenue by a licensee to an outside management company, or payment based on a formula not directly tied to the actual cost of any management services which, it is contended, constitutes an illegal, fraudulent and unfair business practice under Business & Professions Code section 17200 et seq. 2 The third cause of action against only the Country Villa defendants alleges that a dispute has arisen as to whether the management agreements violate state and federal law because they “deprive a licensee’s administrator and governing body of the authority and power to manage the respective licensee’s business within the requirements of valid federal and state laws and regulations—particularly those state laws pertaining to the provision of adequate nursing care.” The fifth cause of action alleges that restitution, injunctive relief and an accounting should be ordered to redress the overpayment of management fees which “are in reality distributions of profit from [the licensees] and bear no relation to the cost of providing management services by CVSC and Reissman.” Plaintiffs allege that

2 Plaintiffs “do not appeal from the trial court’s determination that [Advocates] did not have standing under Business and Professions Code § 17200 et seq.”

3 these overpayments violate state and federal law, that “the illegal practice of charging for unnecessary management fees costs the State of California approximately $100 million annually,” and that the payments contribute to the provision of “inadequate care to elders in their care and custody, and . . . violation of wage and hour laws.” Plaintiffs seek, among other things: (1) a declaration that under state law the management agreements are invalid; (2) a declaration that management agreements that provide for fees for management services in excess of the cost of providing management services plus a reasonable profit are fraudulent, illegal and unfair, and therefore invalid; (3) a declaration that management agreements that provide for fees for management services in excess of the cost of providing management services plus a reasonable profit are contrary to State law because they deprive the licensee of funds necessary to the operation of the skilled nursing facility in a manner that complies with federal and state health and safety standards, and are therefore invalid; (4) an injunction prohibiting the director from approving such agreements; and (5) an order requiring disgorgement to the licensees of all sums paid to CVSC under such management agreements during the last four years.

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

Related

Common Cause v. Board of Supervisors
777 P.2d 610 (California Supreme Court, 1989)
Urban Habitat Program v. City of Pleasanton
164 Cal. App. 4th 1561 (California Court of Appeal, 2008)
Fladeboe v. American Isuzu Motors Inc.
58 Cal. Rptr. 3d 225 (California Court of Appeal, 2007)
Hervey v. Mercury Casualty Co.
185 Cal. App. 4th 954 (California Court of Appeal, 2010)
County of San Diego v. San Diego NORML
165 Cal. App. 4th 798 (California Court of Appeal, 2008)
Qualified Patients Assn. v. City of Anaheim
187 Cal. App. 4th 734 (California Court of Appeal, 2010)
California Assn. of Psychology Providers v. Rank
793 P.2d 2 (California Supreme Court, 1990)
Green v. Obledo
624 P.2d 256 (California Supreme Court, 1981)
Aids Healthcare Foundation v. Los Angeles County Department of Public Health
197 Cal. App. 4th 693 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
California Advocates for Nursing Home Reform v. Smith CA1/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/california-advocates-for-nursing-home-reform-v-smith-ca13-calctapp-2016.