County of San Diego v. Department of Health Services

1 Cal. App. 4th 656, 2 Cal. Rptr. 2d 256, 91 Daily Journal DAR 14871, 1991 Cal. App. LEXIS 1393
CourtCalifornia Court of Appeal
DecidedDecember 5, 1991
DocketD014940
StatusPublished
Cited by6 cases

This text of 1 Cal. App. 4th 656 (County of San Diego v. Department of Health Services) 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
County of San Diego v. Department of Health Services, 1 Cal. App. 4th 656, 2 Cal. Rptr. 2d 256, 91 Daily Journal DAR 14871, 1991 Cal. App. LEXIS 1393 (Cal. Ct. App. 1991).

Opinion

Opinion

KREMER, P. J.

In this matter certified from the appellate department of the San Diego County Superior Court, the County of San Diego (the County) appeals a municipal court order dismissing its complaint under Health and Safety Code 1 section 1428, subdivision (c), against the State of California Department of Health Services (Department) to perfect a judicial appeal of a decision at a citation review conference. We affirm the order of dismissal.

*659 I

Introduction

This is an appeal from an order dismissing the County’s complaint filed in municipal court. The superior court appellate department, without rendering a written opinion, reversed the municipal court dismissal, but upon request of defendant state certified the case to this court for further consideration. We affirm the order of dismissal entered by the municipal court.

II

Facts and Procedural Background

This case arises from the imposition of a $500 civil penalty for patient abuse at Edgemoor Geriatric Hospital. The hospital is a “long-term health facility” operated by the County under a license issued by the Department. The licensing and administration of long-term health facilities are governed by the “Long-Term Care, Health, Safety, and Security Act of 1973” (the Act), contained in section 1417 et seq.

The Act contains provisions for the Department’s inspection of licensed health facilities (§ 1422) and issuance of citations and penalties for violations (§§ 1423, 1424). A licensee may contest citations by using an administrative appeals process and, if still dissatisfied, by then prosecuting a judicial appeal. (§ 1428, subd. (c).) The Act imposes special time limitations respecting both the administrative and judicial appeal processes. Of importance in this case is section 1428, subdivision (c)’s requirement that after a judicial appeal is at issue (i.e., after the answer has been filed by the Department) the appealing party must file an at issue memorandum within six months.

In this case the Department issued a citation alleging patient abuse at the hospital. After using the administrative review processes without satisfaction, the County as proprietor of the hospital filed its complaint seeking judicial review. After the Department answered the complaint, the County did not file an at issue memorandum within the next six months. The Department therefore filed a motion to dismiss the complaint. The County responded by (1) tendering a tardy at issue memorandum and (2) filing a request for relief from the six-month time limitation on the ground of excusable neglect of counsel, relying on Code of Civil Procedure section 473. The municipal court denied the County’s motion for relief and granted the Department’s motion to dismiss. Having transferred the case to this court, we review anew the order of the municipal court.

*660 III

Discussion

The legal question certified to us is whether Code of Civil Procedure section 473 is available to a licensee who does not timely file an at issue memorandum as required by section 1428, subdivision (c). Section 1428, subdivision (c), provides in relevant part: “Notwithstanding any other provision of law, for those citations issued after January 1, 1988, a licensee prosecuting a judicial appeal shall file and serve an at issue memorandum pursuant to Rule 209 of the California Rules of Court by July 1, 1988, or within six months after the state department files its answer in the appeal, whichever is later. The court shall dismiss the appeal upon motion of the state department if the at issue memorandum is not filed by the facility within the period specified.” We conclude judicial relief from the six-month statutory time limitation was not available to the County.

A

The County contends the express language of section 1428, subdivision (c), authorizes judicial relief from the statute’s six-month limit for filing an at issue memorandum. The County relies on a portion of section 1428, subdivision (c), providing “the licensee may seek judicial relief from the time limits specified in this subdivision.” However, reasonably read, that language simply provides judicial relief is available for various time limits set forth in section 1428, subdivision (c), other than the six-month limitation for filing an at issue memorandum.

The statutory language cited by the County appears in a sentence of section 1428, subdivision (c), providing in its entirety: “If a licensee fails to notify the director in writing that he or she intends to contest the citation or the decision made by the director’s designee within the time specified in this subdivision, or fails to file a civil action within the time specified in this subdivision, the citation or the decision by the director’s designee after a citation review conference shall be deemed a final order of the state department and shall not be subject to further administrative review, except that the licensee may seek judicial relief from the time limits specified in this subdivision.” That sentence follows and refers to various time limits under section 1428, subdivision (c): e.g., the 15 business days after service of the citation during which the licensee must notify the Department’s director of its request for a citation review conference or of its intent to adjudicate the citation’s validity in the municipal court; the 15 business days after receipt of the decision of the citation review conference hearing officer during *661 which the licensee must inform the director of its intent to contest the decision; the 60 calendar days after the licensee informs the director of its intent to contest a citation during which the licensee must file its civil action; and the 60 calendar days after the licensee notifies the director of its intent to contest the decision of the citation review conference hearing officer during which the licensee must file its civil action. (§ 1428, subd. (c).) However, that sentence does not apply to the statute’s later provisions requiring dismissal of the licensee’s civil action if the licensee does not file and serve an at issue memorandum within six months after the Department files its answer in that action.

Where different language is used in different parts of a statute, we must presume the Legislature intended a different meaning and effect. (Charles S. v. Board of Education (1971) 20 Cal.App.3d 83, 95 [97 Cal.Rptr. 422].) Here section 1428, subdivision (c)’s six-month time limit for filing the at issue memorandum is contained in a sentence beginning with the language: “Notwithstanding any other provision of law . . . .” (§ 1428, subd. (c), italics added.) Further, the sentence authorizing dismissal for failure to file a timely at issue memorandum contains the mandatory language: “The court shall dismiss the appeal . . . .” (§ 1428, subd. (c), italics added.) In sum, we conclude the plain meaning of the language itself of section 1428, subdivision (c), precluded the County from seeking judicial relief under Code of Civil Procedure section 473 for its failure to file an at issue memorandum within the statutory limitation period of six months after the Department answered the complaint.

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

Related

York Healthcare & Wellness Ctr. LP v. State Dep't of Pub. Health
244 Cal. Rptr. 3d 861 (California Superior Court, 2019)
RCCA-Westwood v. Dept. of Public Health CA3
California Court of Appeal, 2014
SOLV-ALL v. Superior Court
32 Cal. Rptr. 3d 202 (California Court of Appeal, 2005)
Aktar v. Anderson
58 Cal. App. 4th 1166 (California Court of Appeal, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
1 Cal. App. 4th 656, 2 Cal. Rptr. 2d 256, 91 Daily Journal DAR 14871, 1991 Cal. App. LEXIS 1393, Counsel Stack Legal Research, https://law.counselstack.com/opinion/county-of-san-diego-v-department-of-health-services-calctapp-1991.