Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group

CourtDistrict Court, C.D. California
DecidedSeptember 25, 2023
Docket2:22-cv-06010
StatusUnknown

This text of Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group (Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group) 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
Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group, (C.D. Cal. 2023).

Opinion

CIVIL MINUTES – GENERAL Case No. LA CV 2:22-06010 JAK (JPRx) Date S eptember 25, 2023

Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group, et Title al. Present: The Honorable JOHN A. KRONSTADT, UNITED STATES DISTRICT JUDGE T. Jackson Not Reported Deputy Clerk Court Reporter / Recorder Attorneys Present for Plaintiffs: Attorneys Present for Defendants: Not Present Not Present Proceedings: (IN CHAMBERS) ORDER RE PLAINTIFF’S MOTION TO REMAND (DKT. 10) I. Introduction Jaime Camilo Camarena-Regalado (“Plaintiff”) brought this action against Southern California Permanente Medical Group (“SCPMG”), Kaiser Foundation Health Plan, Inc. (“Kaiser”) and Does 1–10 (collectively, “Defendants”) in the Los Angeles Superior Court. Dkt. 1, Ex A (the “Complaint”). The Complaint advances seven causes of action: (1) violation of Cal. Lab. Code §§ 1102.5–1105; (2) wrongful termination in violation of public policy; (3) retaliation in violation of Cal. Health & Safety Code § 1278.5; (4) California Family Rights Act (“CFRA”) interference in violation of Cal. Gov’t Code § 12945.2 and Cal. Code Regs. tit. 2, §§ 7297.4, 7297.9, 11091; (5) defamation; (6) failure to pay all wages due upon termination in violation of Cal. Lab. Code §§ 200–202, et seq.; and (7) failure to pay overtime compensation in violation of Cal. Lab. Code § 1194. On August 23, 2022, Defendants filed an answer to the Complaint. Dkt. 1, Ex. D. On August 24, 2022, Defendants removed this action, based on a claim of federal question jurisdiction under 28 U.S.C. § 1331. Dkt. 1 (the “Notice of Removal”). On September 23, 2022, Plaintiff filed a Motion to Remand. Dkt. 10 (the “Motion”). On October 7, 2022, Defendants filed an opposition to the Motion (Dkt. 11, the “Opposition”), and a request for judicial notice in support of the Opposition. Dkt 12 (the “RJN”). On October 14, 2022, Plaintiff filed a reply in support of the Motion (Dkt. 13, the “Reply), and objections to evidence submitted in support of the Opposition. Dkt. 13-2 (the “Evidentiary Objections”). On October 28, 2022, Defendants filed “Objections and Request to Strike Plaintiff’s New Arguments and Evidence on Remand Reply Brief, or in the Alternative, Requesting the Court Accept Defendant’s Response as a Sur-Reply.” Dkt. 15 (the “Sur-Reply”). On October 31, 2022, Plaintiff filed an objection to the Sur-Reply. Dkt. 16 (the “Objection to Sur-Reply”). A hearing on the Motion was held on November 15, 2022, and the matter was taken under submission. For the reasons stated in this Order, the Motion is GRANTED-IN-PART AND DENIED-IN-PART. The Motion is DENIED as to Plaintiff’s request that this entire action be remanded to the Los Angeles Superior Court. The Fifth, Sixth and Seventh Causes of Action are DISMISSED WITHOUT PREJUDICE. The Motion is GRANTED as to whether supplemental jurisdiction will be exercised over CIVIL MINUTES – GENERAL

Case No. LA CV 2:22-06010 JAK (JPRx) Date

Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group, et Title al.

22STCV22938. II. Factual Background

A. Parties

Plaintiff is a resident of Los Angeles County in California. Dkt. 1, Ex. A ¶ 1. Defendants are corporations organized under California law who are present here. Id. ¶ 2.

B. Allegations in the Complaint

The Complaint alleges that Plaintiff worked as an Emergency Services Technician at Kaiser from April 6, 2009, to March 4, 2022. Id. ¶¶ 6, 30. It is alleged that, throughout his tenure, Plaintiff regularly received a performance rating of “Meets Expectations.” Id. ¶ 7. It is alleged that, as his employment proceeded, Plaintiff became more outspoken about the alleged “substandard patient care that he was seeing at Kaiser,” including claimed “understaffing in the Emergency Department (ED) that risked patent safety.” Id. ¶ 16. It is further alleged that the “‘Rapid Medical Exam’ system was being used to manipulate data and times that made it appear that patients were being seen and treated sooner than they actually [were],” and that this caused improper triaging and untimely treatment. Id. ¶ 17.

The Complaint alleges that Plaintiff reported the improper care of patients to the Joint Commission on Accreditation of Healthcare Organizations (“JCAHO”) in 2021 and 2022. Id. ¶¶ 18–22, 24. It is alleged that Plaintiff raised these patient safety concerns, as well as others regarding alleged shortages of critical supplies and staffing changes, “internally to Kaiser administration (supervisors and charge nurses including but not limited to Jessica Almeida, Jesus Gomez, Jose Solzano, Lucy Rivera, and Kathy Kigerl), Kaiser compliance, and externally to J[CA]HO.” Id. ¶¶ 23–26. It is alleged that representatives of JCAHO visited the ED on February 22, 2022, and interviewed Plaintiff. Id. ¶ 27. During the interview, Plaintiff allegedly “reported the toxic and retaliatory work environment created by [the] administration’s lack of receptiveness to patient care concerns. This culture detrimentally impacted patient care, including the loss of several staff, leaving the department further understaffed with less experienced healthcare professionals.” Id. ¶ 28. It is alleged that several administrators, including Almeida, Gomez and Solzano, observed Plaintiff enter and exit the place where the interview was conducted. Id. ¶ 27.

The Complaint alleges that, on March 2, 2022, Plaintiff “took a medical leave due to the disabling stress, anxiety, and depression he was suffering from.” Id. ¶ 29. It is alleged that Plaintiff’s employment was terminated on March 4, 2022. Id. ¶ 30. It is alleged that “[a]s a pretext for retaliation,” Plaintiff’s termination memorandum stated that Plaintiff had “submitted fraudulent timekeeping,” that Plaintiff’s actions were “unacceptable, unprofessional, and dishonest,” and that “the misrepresentation of [his] timekeeping resulted in [him] receiving pay to which [he was] not entitled.” Id.

C. Allegations in the Notice of Removal

In the Notice of Removal, Defendants contend that there is original, federal jurisdiction over this matter CIVIL MINUTES – GENERAL

Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group, et Title al.

also contend that Plaintiff was, at all relevant times, a member of United Healthcare Workers-West (the “Union”). Dkt. 1 ¶¶ 9, 14. Defendants also argue that the terms of Plaintiff’s employment were governed by a collective bargaining agreement between SCPMG and the Union (the “CBA”). Id.

Defendants argue that the CBA is a qualifying collective bargaining agreement under Cal. Lab. Code § 514, which creates an exception to California’s statutory overtime requirements for employees who are subject to such agreements. Id. ¶¶ 17,19. For these reasons, Defendants argue that both the overtime claim and the derivative claim for waiting time penalties, are preempted under the LMRA. Id. ¶¶ 20–21.

Defendants also argue that Plaintiff’s defamation claim is preempted under the LMRA for two reasons: (1) the termination notice containing the allegedly defamatory statements was required by the CBA; and (2) the allegedly defamatory statements arose out of investigatory proceedings required by the CBA. Id. ¶ 22. The Removal Notice alleges that the CBA states, “[n]o Employee shall be disciplined or discharged without just cause. Any Employee who is discharged shall be informed in writing at the time of the discharge of the reason(s) for the discharge.” Id. ¶ 24 (quoting Dkt. 1, Ex. F § 1079).

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

Related

Republic Steel Corp. v. Maddox
379 U.S. 650 (Supreme Court, 1965)
United Mine Workers of America v. Gibbs
383 U.S. 715 (Supreme Court, 1966)
Vaca v. Sipes
386 U.S. 171 (Supreme Court, 1967)
Allis-Chalmers Corp. v. Lueck
471 U.S. 202 (Supreme Court, 1985)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Rockwell International Corp. v. United States
549 U.S. 457 (Supreme Court, 2007)
14 Penn Plaza LLC v. Pyett
556 U.S. 247 (Supreme Court, 2009)
Fent v. Oklahoma Water Resources Board
235 F.3d 553 (Tenth Circuit, 2000)
Sanford v. MemberWorks, Inc.
625 F.3d 550 (Ninth Circuit, 2010)
Patel Ex Rel. A.H. v. Kent School District
648 F.3d 965 (Ninth Circuit, 2011)
Kirton v. Summit Medical Center
982 F. Supp. 1381 (N.D. California, 1997)
Burnside v. Kiewit Pacific Corp.
491 F.3d 1053 (Ninth Circuit, 2007)
Kobold v. Good Samaritan Regional Medical Center
832 F.3d 1024 (Ninth Circuit, 2016)
Alaska Airlines v. Judy Schurke
898 F.3d 904 (Ninth Circuit, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Jaime Camilo Camarena-Regalado v. Southern California Permanente Medical Group, Counsel Stack Legal Research, https://law.counselstack.com/opinion/jaime-camilo-camarena-regalado-v-southern-california-permanente-medical-cacd-2023.