Gowan v. Walkes CA1/1

CourtCalifornia Court of Appeal
DecidedFebruary 3, 2016
DocketA143032
StatusUnpublished

This text of Gowan v. Walkes CA1/1 (Gowan v. Walkes CA1/1) 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
Gowan v. Walkes CA1/1, (Cal. Ct. App. 2016).

Opinion

Filed 2/3/16 Gowan v. Walkes CA1/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 ONE

MICHAEL D. GOWAN, Plaintiff and Appellant, A143032 v. JON-CECIL WALKES et al., (Alameda County Super. Ct. No. RG12620735) Defendants and Respondents.

In this medical malpractice action, defendant doctors and hospital won summary judgment against plaintiff Michael D. Gowan. Gowan pursued a variety of motions seeking reconsideration and relief from judgment, including a motion under Code of Civil Procedure section 473, subdivision (b),1 which permits relief in the face of “mistake, inadvertence, surprise, or excusable neglect.” The trial court denied section 473 relief. On appeal, Gowan re-argues the merits of the summary judgment motion and various other matters. However, the only issue properly before us is whether the trial court abused its discretion in denying section 473 relief. It did not, and we affirm. BACKGROUND Gowan, representing himself without the assistance of an attorney, sued defendants for medical malpractice and injuring him during heart surgery.

1 All further statutory references are to the Code of Civil Procedure unless otherwise indicated.

1 Defendants moved for summary judgment on February 13, 2013, submitting expert testimony opining defendants’ professional services were within the applicable standard of care and Gowan’s injury was caused by a trapped air pocket within the heart—a known, if rare, complication of his valve repair surgery that could occur without negligence. In his September 27, 2013 opposition, Gowan submitted no expert testimony of his own. Instead, in October, just days before the already-continued summary judgment hearing, Gowan sought leave to introduce a declaration from heart surgeon Dr. Robert Shuman. Shuman opined, based on postoperative echo tests, Gowan was “[m]ore likely than not” harmed by a “suture injury” during the valve repair, not intracoronary air, and that a suture injury could have been repaired if Gowan’s doctors had suspected it. Not suspecting this problem, Shuman claimed, fell below the standard of care. The trial court construed Gowan’s late filing as a request for continuance, which it granted, putting off the summary judgment hearing until January 7, 2014. Additionally, Gowan could file a supplemental opposing brief on or before November 26, 2013, and defendants would have until December 20, 2013 to file a response. Before his supplemental opposition was due, Gowan learned, at the November 20, 2013 deposition of a Dr. Lin, that records of an intraoperative echo had just come into defendants’ possession, pursuant to a renewed a subpoena for records previously served on the hospital where the surgery took place. Gowan obtained a copy of the new echo on November 25, the day before his supplemental opposition was due. Gowan did not, however, ask for an extension of time to file his supplemental opposition or a further continuance of the summary judgment hearing. The summary judgment hearing went forward on January 7, 2014, and Gowan still made no mention of the intraoperative echo. After taking the motion under submission, the trial court granted it on January 27. The court concluded Shuman’s declaration did not raise a triable issue of material fact because Shuman relied on assumed facts not

2 shown by any evidence and therefore his opinion lacked foundation. Judgment was entered on February 3, and notice of entry was served on February 13. Gowan never filed a notice of appeal from the judgment. Meanwhile, on or about February 6, 2014, Gowan attempted to file a motion for reconsideration under section 1008. The clerk rejected the motion by letter dated February 18 for failure to pay the $60 filing fee. The next day, February 19, Gowan tendered the filing fee and filed the reconsideration motion. Gowan also attempted to file, on February 18, a notice of intention to move for new trial. The clerk rejected the notice of intent by letter dated February 21, for failure to pay the filing fee. In support of these postjudgment motions, Gowan submitted a new declaration by Dr. Shuman. Gowan had not given Shuman the intraoperative echo report when he (Gowan) had received it on November 25, 2013, but finally did so on February 3, 2014, the day the court granted summary judgment. Shuman concluded the report confirmed a localized blood vessel injury unrelated to coronary air. Indeed, Shuman viewed it as “absolute proof that this injury was a correctable problem that required immediate bypass or stenting as soon as possible.” (Bolding and Italics omitted.) Defendants asserted Shuman’s revised opinion was no more based on the reality of what defendant doctors observed during surgery than Shuman’s original opinion. The trial court heard the motion for reconsideration on April 29. It denied the motion on two grounds. First, the court ruled it was untimely, since motions for reconsideration can only be filed prior to judgment, not after entry of judgment. Second, even assuming the motion was timely and the court could hear the matter, the court ruled Gowan had not timely presented his newly proffered evidence. The court served its order denying reconsideration the following day, April 30.

3 A month and a half later, on June 13, Gowan filed a notice of appeal “from judgment denying” his “Motion for Reconsideration.” This appeal was dismissed on July 2 on the ground orders denying reconsideration are not appealable. On July 17, Gowan returned to the trial court and filed a motion for relief under section 473, subdivision (b), from the summary judgment that had been entered against him on February 3. Following a hearing on September 10, 2014, the trial court denied the motion and served notice of its order. Two days later, on September 12, Gowan filed a notice of appeal from the “judgment denying [his] Motion for Order from Relief.” DISCUSSION Scope of Appeal In this appeal, Gowan challenges the trial court’s (1) grant of defendant’s summary judgment motion; (2) denial of his motion for reconsideration under section 1008; and (3) denial of his motion for relief under section 473. Only one of these challenges is properly before us. This appeal is before us pursuant to Gowan’s September 12, 2014 notice of appeal. That notice challenges just one ruling: the September 10 denial of his motion for relief under section 473. Under no circumstance can the September 12 notice of appeal encompass either the February 2014 summary judgment or the April 2014 order denying Gowan’s motion for reconsideration. As for the summary judgment, notice of entry was served on February 13, 2014, meaning Gowan generally had 60 days to appeal, until mid-April 2014. (Cal. Rules of Court, rule 8.104(a).)2 Even assuming he filed a valid motion for reconsideration on February 19, 2014 (which he did not because such a motion cannot be made following an appealable judgment), the time for appeal would have been extended only until 30 days

2 Any further rules references are to the California Rules of Court.

4 after service of the order denying the motion. (Rule 8.108(e).) Since the trial court served notice of the order on April 30, 2014, Gowan would have had to have filed a notice of appeal from the summary judgment by the end of May. In his reply brief, Gowan suggests his February notice of intention to move for a new trial submitted without a filing fee in mid-February 2014, renders his appeal timely s to the summary judgment.

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

Related

Carroll v. Abbott Laboratories, Inc.
654 P.2d 775 (California Supreme Court, 1982)
Worth v. Asiatic Transpacific, Inc.
93 Cal. App. 3d 849 (California Court of Appeal, 1979)
Baron v. Sanger Motor Sales
249 Cal. App. 2d 846 (California Court of Appeal, 1967)
Esther B. v. City of Los Angeles
70 Cal. Rptr. 3d 596 (California Court of Appeal, 2008)
Maughan v. GOOGLE TECHNOLOGY, INC.
49 Cal. Rptr. 3d 861 (California Court of Appeal, 2006)
New York Times Co. v. Superior Court
37 Cal. Rptr. 3d 338 (California Court of Appeal, 2005)
Zamora v. Clayborn Contracting Group, Inc.
47 P.3d 1056 (California Supreme Court, 2002)
Rappleyea v. Campbell
884 P.2d 126 (California Supreme Court, 1994)
Murray & Murray v. Raissi Real Estate Development, LLC
233 Cal. App. 4th 379 (California Court of Appeal, 2015)
County of Los Angeles v. Financial Casualty & Surety Inc.
236 Cal. App. 4th 37 (California Court of Appeal, 2015)
Huh v. Wang
158 Cal. App. 4th 1406 (California Court of Appeal, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
Gowan v. Walkes CA1/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gowan-v-walkes-ca11-calctapp-2016.