C.W. Gustafson v. Martin OMalley

CourtDistrict Court, C.D. California
DecidedSeptember 23, 2025
Docket2:24-cv-06826
StatusUnknown

This text of C.W. Gustafson v. Martin OMalley (C.W. Gustafson v. Martin OMalley) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
C.W. Gustafson v. Martin OMalley, (C.D. Cal. 2025).

Opinion

7 UNITED STATES DISTRICT COURT

8 CENTRAL DISTRICT OF CALIFORNIA

11 CHRISTOPHER. W. G.,1 by and through Case No. 2:24-06826 ADS his Conservators Gary G. and Kathleen G., 12 Plaintiff, 13 MEMORANDUM OPINION AND ORDER v. 14 FRANK BISIGNANO, Commissioner of 15 Social Security,2

16 17 I. INTRODUCTION 18 Plaintiff Christopher W. G., by and through his Conservators Gary G. and 19 Kathleen G., challenges the denial of his claim for Supplemental Security Income (“SSI”) 20 21 1 Plaintiff’s name has been partially redacted in compliance with Federal Rule of Civil Procedure 5.2(c)(2)(B) and the recommendation of the Committee on Court 22 Administration and Case Management of the Judicial Conference of the United States. 2 Frank Bisignano became Commissioner of Social Security on May 6, 2025. Under 23 Federal Rule of Civil Procedure 25(d), Frank Bisignano is automatically substituted for Martin J. O’Malley as Defendant in this suit. 24 1 benefits by Defendant Frank Bisignano, Commissioner of Social Security (hereinafter 2 “Commissioner” or “Defendant”). Plaintiff contends that the Administrative Law Judge 3 (“ALJ”) erred in finding Plaintiff’s special needs trust does not meet the exception 4 requirements set forth in 42 U.S.C. § 1396p(d)(4)(A) of the Social Security Act. For the 5 reasons stated below, the decision of the Commissioner is affirmed, and this matter is

6 dismissed with prejudice. 7 II. PROCEEDINGS BELOW 8 On September 22, 2020, Plaintiff filed a claim for SSI benefits. (See Dkt. No. 15, 9 Administrative Record (“AR”) 225-30.)3 Plaintiff’s application was denied initially on 10 January 25, 2022, and upon reconsideration on August 17, 2022. (AR 43-44, 54-56.) 11 Plaintiff filed a written request for hearing before an ALJ on October 24, 2022. 12 (AR 57-58.) A hearing was conducted by telephone before ALJ Randolph Alden on 13 June 6, 2023. (AR 22-42.) Plaintiff was represented by counsel at the hearing. 14 (AR 22-42.) Plaintiff’s Conservator and father Gary G. testified. (AR 35-37.) Following 15 the hearing, the ALJ issued an unfavorable decision finding Plaintiff’s countable 16 resource in the form of a special needs trust made him ineligible for SSI benefits. (AR

17 11-18.) On June 7, 2024, the ALJ’s decision became the Commissioner’s final decision 18 when the Appeals Council denied review. (AR 1-6.) 19 Plaintiff filed this action on August 12, 2024, challenging the ALJ’s decision. 20 (Dkt. No. 1.) Defendant filed an Answer and a copy of the Certified Administrative 21 Record. (Dkt. No. 15.) Plaintiff filed an opening brief. (Dkt. No. 16.) Defendant filed an 22 23 3 Citations to the Administrative Record are to the AR number. Pinpoint citations to 24 other docketed documents are to the page numbers in the CM/ECF-generated headers. 1 opposition brief. (Dkt. No. 19.) Plaintiff filed a reply brief. (Dkt. No. 20.) This case is 2 ready for decision.4 3 III. FACTS RELEVANT TO THE APPEAL 4 A special needs trust for Plaintiff was established pursuant court order (the 5 “SNT”). (AR 116-29, 143-49.) As relevant to the appeal, the SNT contains the following

6 provisions: 7 The intent and purpose of this Trust is to provide a discretionary, spendthrift Trust, to supplement public resources and benefits when such 8 resources and benefits are unavailable or insufficient to provide for the Special Needs of Beneficiary. As used in this instrument, the term “Special 9 Needs” means the requisites for maintaining CHRISTOPHER’s good health, safety, and welfare when, in the discretion of the Trustee, such requisites 10 are not being provided by any public agency, office, or department of the State of California, or any other state, or of the United States of America. 11

12 (AR 116-17, Recitals, ¶ C.) 13 This Trust shall terminate upon the death of CHRISTOPHER. In accordance with the 42 U.S.C. 1396p(d)(4)(A) and Probate Code Section 14 3603(b), upon early termination of the Trust or death of [C. W.], whichever occurs first, and after payment or provision has been made for expenses of 15 administration and other obligations payable by the Trust, the remaining Trust estate shall be payable to any state or agency of a state, which has 16 provided medical assistance to [C. W.] under a state plan under Title XIX of the Social Security Act, up to an amount equal to the total medical assistance 17 paid on behalf of [C. W.] under such state plan.

18 (AR 121-22, Article II, ¶ 3.) 19 The Trustee shall pay any inheritance, estate, or other death taxes, if any, including interest and penalties, that may be payable by reason of the death 20 of any beneficiary of this Trust and be attributable to assets included in the Trust estate. The Trustee shall pay CHRISTOPHER’s last illness and 21 funeral expenses if other satisfactory provisions have not been made for payment of such expenses. The Trustee shall make no payments for 22 expenses incurred prior to CHRISTOPHER’s death if the Trustee shall determine, in its discretion, that payment therefor is the obligation of any 23

4 The Parties filed consents to proceed before a United States Magistrate Judge pursuant 24 to 28 U.S.C. § 636(c), including for entry of final Judgment. (Dkt. Nos. 7, 8.) 1 county, state, federal, or other governmental agency (except as otherwise provided in this instrument). 2

3 (AR 122-24, Article II, ¶ 7.) 4 III. SUMMARY OF ALJ DECISION AFTER HEARING 5 On August 24, 2023, the ALJ concluded Plaintiff’s countable resource in the form of a 6 special needs trust made him ineligible for SSI benefits. (AR 11-18.) The ALJ identified 7 that Plaintiff’s SNT had a balance of $237,307.24 as of June 2021, exceeding the 8 applicable $2,000 resource limit. (AR 16.) The ALJ concluded the SNT did not meet 9 the criteria for exclusion under the special needs trust exception. (AR 16-17.) The ALJ 10 supported his conclusion with the following reasoning: 11 The Trust does not meet the criteria for resource exclusion as it does not list the State (Medicaid) as the first payee after expenses of administration upon 12 termination of the Trust or death of the recipient. For purposes of the third element of the special needs Trust exception the State(s) must be listed as 13 the first payee(s) and have priority over payment of other debts and administrative expenses (POMS SI 01130.203.B.1.h). The Trust must 14 provide payback to any State(s) that may have provided medical assistance under the State Medicaid plan(s) and not be limited to any particular 15 State(s). Id. Here, Article II, paragraphs 3 and 7 of the Trust, provide a payback provision for any State or agency of a State that has provided 16 medical assistance to the recipient after the payment or provision has been made for expenses of administration and other obligations payable by the 17 Trust (emphasis added). (Ex. 1D pg. 6-9; 12D)

18 The claimant argued that the Trust has a proper pay pack [sic] provision, citing to SI 01120.203(B)(1). (Ex. 4B) The claimant reasoned that the 19 Article to be evaluated is Article II, section 3, which states that, “[a]fter administration expenses and taxes due, the state will be reimbursed 20 Medicaid expenses.” (Ex. 1D pg. 7-8; 4B) The claimant cited SI 01120.203(E)(1) and (B)(10) in support of a contention that payment of 21 allowable administrative expenses, prior to repaying the State, was permissible.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
C.W. Gustafson v. Martin OMalley, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cw-gustafson-v-martin-omalley-cacd-2025.