Lackner v. St. Joseph Convalescent Hospital, Inc.

106 Cal. App. 3d 542, 165 Cal. Rptr. 198, 1980 Cal. App. LEXIS 1898
CourtCalifornia Court of Appeal
DecidedJune 5, 1980
DocketCiv. 44772
StatusPublished
Cited by12 cases

This text of 106 Cal. App. 3d 542 (Lackner v. St. Joseph Convalescent Hospital, Inc.) 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
Lackner v. St. Joseph Convalescent Hospital, Inc., 106 Cal. App. 3d 542, 165 Cal. Rptr. 198, 1980 Cal. App. LEXIS 1898 (Cal. Ct. App. 1980).

Opinion

Opinion

CALDECOTT, P. J.

The issue presented on this appeal is the constitutionality of the citation and administrative hearing procedure (Health & Saf. Code, §§ 1423-1429) 1 of the Long-Term Care, Health, Safety, and Security Act of 1973 (§§ 1417-1430) (hereinafter the Act). We hold that the procedure is constitutional.

The Act was passed with the express intent (1) to establish a citation system for the imposition of prompt and effective civil sanctions against long-term health care facilities in violation of the laws and regulations relating to patient care; (2) to establish an inspection and reporting system to insure that long-term health care facilities are in compliance with statutes and regulations pertaining to patient care; and (3) to establish a provisional licensing mechanism to insure that full-term licenses are issued only to those long-term health care facilities that meet state standards relating to patient care (§ 1417.1). In furtherance of this intent, section 1424 sets forth two classes of violations:

*547 “(a) Class ‘A’ violations are violations which the state department determines present an imminent danger to the patients or guests of the long-term health care facility or a substantial probability that death or serious physical harm would result therefrom. A physical condition or one or more practices, means, methods, or operations in use in a long-term health care facility may constitute such a violation. The condition or practice constituting a class ‘A’ violation shall be abated or eliminated immediately, unless a fixed period of time, as determined by the state department, is required for correction. A class ‘A’ violation is subject to a civil penalty in an amount not less than one thousand dollars ($1,000) and not exceeding five thousand dollars ($5,000) for each and every violation.

“(b) Class ‘B’ violations are violations which the state department determines have a direct or immediate relationship to the health, safety, or security of long-term health care facility patients, other than class ‘A’ violations. A class ‘B’ violation is subject to a civil penalty in an amount not less than fifty dollars ($50) and not exceeding two hundred fifty dollars ($250) for each and every violation. A citation for a class ‘B’ violation shall specify the time within which the violation is required to be corrected. If a class ‘B’ violation is corrected within the time specified, no civil penalty shall be imposed.”

Pursuant to section 1426, the Director of the Department of Health (hereafter the Department) was required, upon consultation with industry, professional and consumer groups, to promulgate regulations setting forth the criteria and specific acts constituting class “A” and “B” violations. These regulations may be found in title 22, California Administrative Code, 2 commencing with section 72701.

After a citation has issued, the licensee may contest its issuance and request an informal conference on its propriety. At this time, the director’s designee will hear from the licensee and can affirm, modify or dismiss the citation or proposed assessment. If the licensee desires to contest the decision made after this informal conference, he can inform the director in writing of his intent or he may do nothing, in which case the decision becomes a final order and not subject to further administrative review (§ 1428, subd. (a)). In case of a contest, the matter would then be referred to the Attorney General for enforcement by trial *548 de novo in the superior court (§ 1428, subd. (c)). The court will assess the actual penalty, if any (§ 1428, subd. (d)). In lieu of contesting a citation in the manner described, the licensee may send the department the minimum amount specified by law for each violation, i.e., $1,000 for an “A” citation and $50 for a “B” citation (§ 1428, subd. (b); Reg., § 72717). The matter would then be settled.

Appellant St. Joseph Convalescent Hospital, Inc. (hereafter St. Joseph) is a skilled nursing facility (§ 1418) licensed by the Department pursuant to section 1250 et seq. On August 8, 1976, the Department received a complaint from the legal guardian of Mr. Nicholas Giras regarding his ward’s physical deterioration during his stay at St. Joseph between May 29, 1976, and July 16, 1976. On August 9, 11 and 16, 1976, the Department representatives conducted an examination of Mr. Giras, then a patient at another facility, and investigated his medical history. The examinations and investigation conducted by the representatives revealed that Mr. Giras had developed eight potentially fatal decubitus ulcers (bedsores) in various stages of development ranging in severity from stage I (recent development) to stage IV (grossly necrotic) as well as the deterioration of a coccyx ulcer. This constituted a violation of regulation section 72315, which provides in pertinent part: “(f) Each patient shall be given care to prevent decubiti, contractures and deformities, including: (1) Changing position of bedfast and chair-fast patients with preventive skin care as appropriate.” (Italics partly added.)

On August 16, 1976, the authorized representative served on St. Joseph’s representative a class A citation pursuant to section 1423. After referring to the pertinent portions of the Administrative Code, the citation stated: “[c]are was not given to prevent decubiti, in that Patient No. 1 developed multiple decubiti ranging in severity from Stage I through Stage IV.”

On August 17, 1976, the Department sent St. Joseph an assessment notice proposing a $5,000 civil penalty for the violation.

On August 17, 1976, St. Joseph filed a contest of the citation and proposed penalty, and requested an informal conference. An informal conference was held on September 1 and 20, 1976, resulting in an affirmance by the Department of the original citation and proposed fine. That determination was issued on October 4, 1976.

*549 On October 7, 1976, St. Joseph sent a notice to the Department that it desired to contest the citation in the superior court. The Department, in turn, notified the Attorney General to take appropriate action (§ 1428, subd. (c)).

On January 14, 1977, the Attorney General commenced the present action on behalf of the Department in the superior court to affirm the class A citation and collect the $5,000 civil penalty for the violation. On March 2, 1977, St. Joseph filed an answer denying the allegations of the complaint and setting up the affirmative defenses (1) that plaintiff failed to state a cause of action; (2) that the condition of the patient was not the proximate result of St. Joseph’s conduct; and (3) that the informal conference pursuant to section 1428 violated the due process clause of the Constitution. On April 22, 1977, St. Joseph filed an amended answer with affirmative defenses alleging that enforcement of the Act comprised constitutional violations of equal protection and due process.

On June 28, 1977, St. Joseph filed an amended cross-complaint, naming as cross-defendants, four individual Department officers and employees: Jerome A.

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

Related

Jarman v. HCR ManorCare, Inc.
471 P.3d 1001 (California Supreme Court, 2020)
Nevarrez v. San Marino Skilled Nursing & Wellness Centre, LLC
221 Cal. App. 4th 102 (California Court of Appeal, 2013)
Sandahl v. Beverly Enterprises, Inc.
80 Cal. App. 4th 514 (California Court of Appeal, 2000)
Nast v. State Board of Equalization
46 Cal. App. 4th 343 (California Court of Appeal, 1996)
Kizer v. County of San Mateo
806 P.2d 1353 (California Supreme Court, 1991)
Summit Care-California, Inc. v. Deartment of Health Services
186 Cal. App. 3d 1584 (California Court of Appeal, 1986)
Wiggins v. Royale Convalescent Hospital
158 Cal. App. 3d 914 (California Court of Appeal, 1984)
Beach v. Western Medical Enterprises, Inc.
116 Cal. App. 3d 153 (California Court of Appeal, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
106 Cal. App. 3d 542, 165 Cal. Rptr. 198, 1980 Cal. App. LEXIS 1898, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lackner-v-st-joseph-convalescent-hospital-inc-calctapp-1980.