Green v. Laibco, LLC

192 Cal. App. 4th 441, 121 Cal. Rptr. 3d 415, 2011 Cal. App. LEXIS 119, 111 Fair Empl. Prac. Cas. (BNA) 783
CourtCalifornia Court of Appeal
DecidedFebruary 1, 2011
DocketNo. B212933
StatusPublished
Cited by25 cases

This text of 192 Cal. App. 4th 441 (Green v. Laibco, LLC) 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
Green v. Laibco, LLC, 192 Cal. App. 4th 441, 121 Cal. Rptr. 3d 415, 2011 Cal. App. LEXIS 119, 111 Fair Empl. Prac. Cas. (BNA) 783 (Cal. Ct. App. 2011).

Opinion

Opinion

GRIMES, J.

SUMMARY

In this wrongful termination case, judgment was entered on a jury verdict awarding plaintiff $1,237,086 in compensatory damages and an equal amount in punitive damages. Defendant filed a motion for a new trial and a motion for judgment notwithstanding the verdict (JNOV), the latter with respect to punitive damages only. The trial court granted the new trial motion.

Plaintiff appealed from the order granting a new trial and defendant cross-appealed. We affirm the judgment. Defendant’s new trial motion was denied by operation of law because the trial court failed to make its ruling within 60 days after defendant filed the motion. As to defendant’s cross-appeal, we conclude (1) the record contained sufficient evidence of defendant’s financial condition to support the punitive damages award, and (2) there was substantial evidence supporting the jury’s finding that plaintiff’s complaint of sexual harassment of a colleague was a motivating reason for her discharge.

FACTS

Plaintiff Teresa D. Green sued defendant Laibco, LLC (doing business as Las Flores Convalescent Hospital), when she was fired after more than 21 years of employment. Plaintiff was activities director for Las Flores and was discharged after one of the residents was badly burned when he accidentally set himself on fire while smoking. Plaintiff was not present at the time, but her three-person department was generally responsible for supervising unsafe smokers while they smoked during the day shift.

Plaintiff alleged causes of action for wrongful termination in violation of public policy and for retaliation under the California Fair Employment and [444]*444Housing Act (FEHA; Gov. Code, § 12900 et seq.). She alleged she was terminated because of her complaints about patient care and safety, because she refused to give false information to the State Department of Health Care Services, and because she complained about the sexual harassment of one of her colleagues.

We will not dwell at length on the facts of this case. Because the trial court lost jurisdiction to grant a new trial, the relevant facts relate only to the issues defendant has raised: whether the record contained sufficient evidence of defendant’s financial condition to support the award of punitive damages, and whether sufficient evidence supported the jury’s finding that plaintiff’s complaint about the sexual harassment of her colleague was a motivating factor in her discharge. We will recite the facts relevant to those issues in connection with our legal discussion.

For the rest, this synopsis of the evidence should suffice. Plaintiff, a diligent and well-liked employee who loved her job as activities director, began working for Las Flores in 1986. For the first 20 years, Las Flores was operated by Diana Fortune and had an excellent reputation; it was not filled to capacity and its patients were elderly and often frail. Fortune described plaintiff’s performance of her work as “[absolutely exceptional.”

In January 2006, defendant took over the operation of Las Flores. Defendant’s chief executive officer (CEO), Laib Greenspoon, replaced Fortune as administrator. Las Flores was soon filled to capacity, and many of its residents were admitted with psychiatric diagnoses; some exhibited violent behaviors. One resident assaulted plaintiff when she tried to calm him; many new patients were homeless; many were unkempt and dirty; and some had infectious diseases. Other patients reported thefts. Staffing problems increased, with patients “more neglected, laying in the bed more,” and a “lackadaisical” attitude.

Plaintiff complained to Greenspoon and others in management about patient care and safety deficiencies in light of the problems that accompanied the influx of new patients into the population of frail and elderly patients. She also complained about “dignity issues,” where residents would ask for assistance to the restroom and be told to “just use your diaper,” and about staffing issues, telling Greenspoon that more staffing was needed and that the staff were not adequately trained for the patients coming in with psychiatric diagnoses. Her complaints were ignored, or she was told management would “look into it.”

On Friday, March 30, 2007, Las Flores resident Joseph Schlank set himself on fire while smoking on the residents’ smoking patio and was badly burned. [445]*445At the time, plaintiff had left the facility to run some work-related errands. The dietary supervisor, Desiree Buchanan, was on the smoking patio at the time, but was standing with her back turned to Schlank and was speaking on a cell phone about a family emergency.

The activities department staff provided most of the supervision for smokers during the day shift (although sometimes a nursing assistant would monitor the smokers), but all Las Flores employees shared general responsibility for patient safety. There was conflicting testimony on whether Schlank had been designated a safe or an unsafe smoker (only the latter needed monitoring). Initially Schlank had been designated a safe smoker, but he had been hospitalized for a stroke and recently returned to Las Flores; he was supposed to have been reevaluated after his return. Plaintiff testified the new evaluation showing Schlank to be an unsafe smoker was created on the day of the accident and backdated to January, and that plaintiff was pressured into signing it. There was also conflicting testimony on whether plaintiff notified others that she was leaving the premises; plaintiff and two others testified she never left work during the day without notifying other staff.

On Monday, April 2, 2007 (following Schlank’s burning on Friday), Greenspoon called plaintiff at her home. (Plaintiff was off duty that day.) Greenspoon estimated the call lasted one to two minutes. Plaintiff said Greenspoon told her that “it would look better for the hospital, to the Department of Health, if I [(plaintiff)] were to say that I was present on the patio at the time of the accident,” and she replied, “ 1 was not present. I didn’t see it. I wasn’t there.’ ” Plaintiff said Greenspoon repeated his statement several times, and also said, “ ‘You could say that you were out there working on some charting or something like that.’ ” Jerome Edgar, with whom plaintiff lived and who was present during the phone call, testified that plaintiff said several times “[something to the effect of, ‘No, Laib. I wasn’t there. I didn’t see it.’ ”

On April 17, 2007, Greenspoon discharged plaintiff. He testified he conducted a “thorough” investigation of the Schlank incident, which he did not document, and that his investigation “concluded that it was [plaintiff’s] negligence.” Except for his one- or two-minute phone call, he did not seek information from plaintiff (and did not talk with her assistant, Roxana Marroquin).

The jury, after 39 minutes of deliberation, found in special verdicts that plaintiff’s refusal to give false information to the State Department of Health Care Services, her complaint of sexual harassment of Roxana Marroquin, and her complaints about patient care and safety were motivating reasons for defendant’s decision to discharge her. The jury awarded plaintiff $1,237,086 [446]

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

Related

Keller v. Bisno CA2/2
California Court of Appeal, 2025
Haacke v. Pfister CA4/2
California Court of Appeal, 2025
Beck v. Namini CA2/7
California Court of Appeal, 2025
Rhonda S. v. Kaiser Foundation Health Plan
California Court of Appeal, 2023
Rhonda S. v. Kaiser Foundation Health Plan CA2/8
California Court of Appeal, 2023
Le v. The Regents of the U. of Cal. CA1/1
California Court of Appeal, 2023
Shahidi v. Perfint Healthcare Corp. USA CA6
California Court of Appeal, 2022
Boonsalat v. City of Stockton CA3
California Court of Appeal, 2021
Rubio v. CIA Wheel Group
California Court of Appeal, 2021
Ellen Rozario v. Kim Richards
687 F. App'x 568 (Ninth Circuit, 2017)
Vaughn v. Darwish CA2/2
California Court of Appeal, 2016
Marriage of Slovenec CA4/3
California Court of Appeal, 2015
Soto v. BorgWarner Morse TEC
California Court of Appeal, 2015
Soto v. Borgwarner Morse Tec Inc. CA2/4
239 Cal. App. 4th 165 (California Court of Appeal, 2015)
Cochran v. FremantleMedia North America CA2/8
California Court of Appeal, 2014
Wilson v. Autler CA4/2
California Court of Appeal, 2014
Avila v. Lin CA4/3
California Court of Appeal, 2014

Cite This Page — Counsel Stack

Bluebook (online)
192 Cal. App. 4th 441, 121 Cal. Rptr. 3d 415, 2011 Cal. App. LEXIS 119, 111 Fair Empl. Prac. Cas. (BNA) 783, Counsel Stack Legal Research, https://law.counselstack.com/opinion/green-v-laibco-llc-calctapp-2011.