Green v. State Center Community College District

34 Cal. App. 4th 1348, 41 Cal. Rptr. 2d 140, 95 Daily Journal DAR 6175, 95 Cal. Daily Op. Serv. 3605, 1995 Cal. App. LEXIS 449
CourtCalifornia Court of Appeal
DecidedMay 12, 1995
DocketF020393
StatusPublished
Cited by25 cases

This text of 34 Cal. App. 4th 1348 (Green v. State Center Community College District) 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. State Center Community College District, 34 Cal. App. 4th 1348, 41 Cal. Rptr. 2d 140, 95 Daily Journal DAR 6175, 95 Cal. Daily Op. Serv. 3605, 1995 Cal. App. LEXIS 449 (Cal. Ct. App. 1995).

Opinion

Opinion

HARRIS, J.

Introduction

Appellant Marilyn Husted Green filed an action against State Center Community College District (respondent or District) for personal injuries. In this appeal we are confronted with the issue of whether the trial court erred in sustaining without leave to amend respondent’s demurrer to appellant’s second amended complaint for personal injuries based upon its finding that the complaint, on its face, showed noncompliance with the California Tort Claims Act (Gov. Code, § 900 et seq.; Act). 1 We will conclude that appellant’s letter to respondent on March 25, 1992, was not a sufficient “claim” to trigger the notice-waiver provisions of the Act. In the unpublished portion of this opinion we reject appellant’s other contentions.

Facts and Trial Court Proceedings

On October 7, 1991, appellant Green allegedly was walking across the grass-covered lawn of Fresno City College (College) when she stepped into a hole in the ground that was approximately six to twelve inches in diameter and approximately six inches deep. The hole was covered with grass and not visible to people walking across the lawn. Appellant claimed that she twisted her ankle causing serious injuries.

Appellant alleged that on the day of the injury she, under the direction of the college nurse, Pat Brunetti, caused to be prepared a “Fresno City College” “Report of Accident.” Nurse Brunetti provided first aid. On January 31, 1992, appellant was still experiencing continued swelling and pain in her ankle. Nurse Brunetti explained the student insurance policy and procedure and gave appellant a verification and claim form entitled “Student Insurance Claim” for filing an insurance claim. Appellant filed the form. 2

Exhibit “B” of appellant’s second amended complaint is a log of Nurse Brunetti’s notes. It states that an appointment was made with Dr. Kenneth *1351 Kurokawa for February 27,1992, at 3:45 p.m. Appellant apparently kept this appointment because the health insurance provider submitted a billing statement from Dr. Kurokawa for services provided on February 27, 1992. This bill was attached as exhibit F-5. Appellant alleged that on March 10, 1992, she received correspondence from the Health Special Risk Accident Underwriters “on behalf of’ the District indicating that they needed itemized statements from providers in order to commence payment of her medical bills.

On March 25, 1992, appellant’s attorney, Timothy Magill, sent a letter to the College stating that he was appellant’s counsel. The letter stated:

“Fresno City College
1101 E. University Avenue
Fresno, CA 93741
“RE Our Client : Marilyn Green
Date of Accident: October 7, 1991
“Gentlemen:
“Please be advised that the Magill Law Offices has been retained as attorney for Marilyn Green relative to the personal injuries sustained from that certain accident which occurred on October 7, 1991.
“Accordingly, please direct all further communications and correspondence regarding this accident to this office.
“This is also to advise you that you do not have our authority to discuss this incident with our client without our express written approval.
“Thank you for your continued courtesy and cooperation in this matter.
“Very truly yours,
“Magill Law Offices
“/s/ T. V. Magill
“Timothy V. Magill”

On March 25, 1992, appellant’s counsel also sent a separate letter directly to Nurse Pat Brunetti of the College health services advising her that the *1352 Magill Law Offices had been retained as attorney for Marilyn Green. He enclosed an authorization signed by appellant permitting Ms. Brunetti to send him all medical records and reports.

The second amended complaint stated there was never an objection or notice filed by the District or the College “stating the claims were deficient or [that they] failed to contain all necessary information in order to be processed.” Appellant claimed that she thereafter relied upon the fact that the College had been served with a proper claim.

Appellant also pled that the District authorized treatment and services by, and made payments through “their accident underwriters” to, medical providers seen by appellant, including the Fresno Surgery Center, St. Agnes Hospital, Dr. Kenneth Kurokawa, Fresno Imaging Center, Star Therapy Clinic and Med-Mart.

Appellant subsequently filed a government tort claim, “Claim Against Public Entities.” Although appellant alleged in her second amended complaint that the tort claim was filed “on behalf of the State Center Community College,” the face of the claim itself shows it was instead served on the State Board of Control on April 6, 1992. 3

The District attached to its demurrer a copy of correspondence from the State Board of Control of the State of California in Sacramento, dated April 27, 1992, addressed to Mr. McGill, appellant’s attorney. The letter stated that it reviewed the claim of Marilyn Husted Green and that her tort claim was rejected because the board had no jurisdiction to accept a claim pertaining to a city college. The letter explained that respondent was not a state government agency, that the State of California had no jurisdiction over city colleges and that the “Board” would take no further action on her claim.

Appellant never sought leave of court to file a late tort claim pursuant to section 946.6. Instead, she apparently took no further action until October 2, 1992, the date she filed her original complaint. By stipulation of the parties, she filed a first amended complaint on February 5, 1993. The District’s demurrer to the first amended complaint was heard on March 23, 1993. The trial court sustained the demurrer on the ground that the plaintiff did not comply with the Act and the tolling provisions of Insurance Code section 11583 were inapplicable.

Appellant filed her second amended complaint on April 2, 1993. The District again demurred. The hearing on the demurrer to the second amended *1353 complaint was conducted on July 6, 1993. The demurrer was sustained without leave to amend. The trial court found that the second amended complaint failed to state facts sufficient to constitute a cause of action in that it showed on its face that appellant did not comply with the Act and that the tolling provisions of Insurance Code section 11583 were inapplicable.

The trial court ordered that judgment be entered for the District. The trial court’s order was prepared as a written order and judgment on the demurrer. Notice of entry of judgment was sent on August 9, 1993.

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

Related

A.S. v. Palmdale Sch. Dist.
California Court of Appeal, 2023
Govrin v. City of Santa Monica CA2/3
California Court of Appeal, 2023
Curtis v. Health CA4/1
California Court of Appeal, 2023
Simms v. Bear Valley Community Heathcare Dist.
California Court of Appeal, 2022
Van Dyke Vs. Cogburn
Nevada Supreme Court, 2021
Burke v. Clovis Unified School District CA5
California Court of Appeal, 2021
Olson v. Manhattan Beach Unified School Dist.
California Court of Appeal, 2017
Olson v. Manhattan Beach Unified Sch. Dist.
226 Cal. Rptr. 3d 162 (California Court of Appeals, 5th District, 2017)
Crum v. Compton Unified School Dist. CA2/2
California Court of Appeal, 2014
Crum v. Compton Unif. School Dist. CA2/2
California Court of Appeal, 2014
LAOSD Asbestos Cases CA2/2
California Court of Appeal, 2013
General Security Services Corp. v. County of Fresno
815 F. Supp. 2d 1123 (E.D. California, 2011)
Del Real v. City of Riverside
115 Cal. Rptr. 2d 705 (California Court of Appeal, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
34 Cal. App. 4th 1348, 41 Cal. Rptr. 2d 140, 95 Daily Journal DAR 6175, 95 Cal. Daily Op. Serv. 3605, 1995 Cal. App. LEXIS 449, Counsel Stack Legal Research, https://law.counselstack.com/opinion/green-v-state-center-community-college-district-calctapp-1995.