Nesson v. Northern Inyo County Local Hospital District

204 Cal. App. 4th 65, 138 Cal. Rptr. 3d 446, 2012 Cal. App. LEXIS 267
CourtCalifornia Court of Appeal
DecidedFebruary 10, 2012
DocketNo. E053414
StatusPublished
Cited by33 cases

This text of 204 Cal. App. 4th 65 (Nesson v. Northern Inyo County Local Hospital 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
Nesson v. Northern Inyo County Local Hospital District, 204 Cal. App. 4th 65, 138 Cal. Rptr. 3d 446, 2012 Cal. App. LEXIS 267 (Cal. Ct. App. 2012).

Opinion

[72]*72Opinion

codrington, J.—

I

INTRODUCTION

Plaintiff John Nesson, a radiologist, sued defendant Northern Inyo County Local Hospital District (Hospital) after the medical executive committee (MEC) summarily suspended his medical staff privileges and the Hospital terminated his contract to provide radiology services. Nesson’s complaint seeks damages for breach of contract, retaliation, and discrimination. Nesson appeals from an order and judgment granting the Hospital’s special antiSLAPP motion to strike. (Code Civ. Proc., § 425.16.)

Nesson contends his claims against the Hospital are not subject to an anti-SLAPP motion. Additionally and in the alternative, he maintains he has established the probable validity of his claims. Based on our independent review, we conclude the trial court properly granted the anti-SLAPP motion.

II

FACTUAL AND PROCEDURAL BACKGROUND

We derive the statement of the facts from the complaint and from the evidence submitted in support of and against the anti-SLAPP motion. Many of the operative facts are essentially undisputed except where noted.

A. The Radiology Services Agreement

Nesson has been a licensed California physician since 1966 and a practicing radiologist since 1973.

On July 1, 2007, Nesson and the Hospital entered into the department of radiology service agreement (Agreement), providing that Nesson would “oversee, operate and administer the [Radiology] Department in accordance with applicable law.” The Agreement was for a one-month term to be extended on a monthly basis and was terminable on 30 days’ notice. The Agreement was in effect until February 19, 2009, when it was terminated by the Hospital.

Under the Agreement, Nesson was required to maintain membership on the Hospital’s active medical staff with appropriate privileges to practice medicine at the Hospital. Nesson was responsible for the clinical competence and performance of all the licensed and certified personnel working in the clinic and “the operation and administration of the Department with respect to the provision of Radiology and related services for the care of the Hospital’s [73]*73patients . . . .” Among other tasks, Nesson’s responsibility was to provide professional services, including (1) assuring that tests, examinations, and procedures were properly performed, recorded and reported; (2) designing protocols and parameters for clinical testing; (3) recommending appropriate followup diagnostic testing; (4) selecting and evaluating test methodologies and procedures; (5) interacting with other members of the medical staff; (6) assuring that the radiology department complied with all applicable state and federal laws; (7) assuring that appropriate policies and procedures were in place; and (8) assuring that all department personnel received appropriate training and continuing education.

The Agreement also specifies that Nesson was “responsible to see that all procedures designated above, and other procedures requiring a Radiologic license, shall be performed only under the supervision of a licensed and qualified Radiologist.” Nesson could also employ another licensed radiologist with clinical privileges to act as his substitute, a “locum tenens.”1 Nesson regularly employed several qualified radiologists as locum tenens.

Section 4.02 of the Agreement provides that “[i]n the performance of the work, duties and obligations under the Agreement, it is mutually understood and agreed that [Nesson] is at all times acting and performing as an independent contractor practicing his profession of medicine and specializing in Radiology.” Nesson was compensated directly by patients, not by the Hospital.

In addition to radiology services, the Hospital paid Nesson $2,000 per month, later increased to $2,500, for performing related administrative, supervisory, and teaching services.

B. The Events of 2008 and 2009

In 2008, Nesson complained about the quality of transcription services and its impact upon patient safety. In June 2008, two of the transcriptionists, Allison Pennington and Alison Murray, responded by filing grievances, which were denied: “[Y]ou may be experiencing periods of anxiety because of the criticism and alleged slander that may have taken place, under any definition, what transpired does not constitute a hostile work environment.” Nesson claims that, in December 2008, the Hospital requested he withdraw his complaints about patient safety and apologize to the transcriptionists.

In February 2009, the MFC voted to approve a summary suspension of Nesson’s medical staff and clinical privileges, citing “recent incidents of [74]*74substandard and dangerous patient care” and “abrupt change in your behavior characterized by volatile and erratic actions.” Nesson was advised the summary suspension was based on “the MEC’s determination that failure to so act may result in an imminent danger to patients.” A summary suspension removes a physician from medical staff membership and restricts exercise of his clinical privileges. (See Northern Inyo Hospital Medical Staff Bylaws, § 7.2 (Bylaws).)

The MEC recommended Nesson undergo a neuropsychiatric evaluation and a clinical competency evaluation. If Nesson requested a leave of absence while undergoing the evaluations, the suspension would be lifted. The MEC also indicated it would continue its investigation of Nesson’s behavior and clinical practice “until the [MEC’s] corrective action investigation ... is completed.”

On February 19, 2009, the Hospital deemed it “impossible for you to comply with the requirements of the contract without Medical Staff privileges” and terminated the Agreement. Nesson’s lawyer objected to the summary suspension on February 24, 2009.

On February 25, 2009, the Hospital sent a health facility/peer review reporting form to the Medical Board of California, as it was required to do pursuant to Business and Professions Code section 805 (section 805), informing the board of Nesson’s summary suspension.

On March 2, 2009, the Hospital informed Nesson in writing of the fact the section 805 report had been made and, pursuant to the Bylaws, gave notice of his right to request a hearing to challenge the suspension. Nesson was also notified that his attorney’s letter of February 24, 2009, did not comply with the requirements of the Bylaws for requesting a hearing. Nesson was further notified if he failed to request a hearing in the manner and time specified in the Bylaws, he would be deemed to have waived his right to any hearing, appeal, or other legal review of the corrective action.

On March 6, 2009, Nesson requested and was granted a voluntary leave of absence for 180 days. In view of the leave of absence, on March 11, 2009, the MEC lifted the summary suspension. The MEC’s correspondence with Nesson included a copy of section 6.14.1 of the Bylaws which provides, in part, that “[d]uring the period of the leave, the Member shall not exercise Privileges at the Hospital, and membership rights and responsibilities shall be inactive . . . .” Nesson was also specifically informed that if he ever wished to request reinstatement, he “will be expected to document compliance with the evaluations specified” in connection with the summary suspension.

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

Related

Melamed v. Cedars-Sinai Medical Center CA2/1
California Court of Appeal, 2022
Bonni v. St. Joseph Health System
California Supreme Court, 2021
Wilson v. Cable News Network, Inc.
444 P.3d 706 (California Supreme Court, 2019)
Central Valley Hospitalists v. Dignity Health
California Court of Appeal, 2018
Central Valley Hospitalists v. Dignity Health
227 Cal. Rptr. 3d 848 (California Court of Appeals, 5th District, 2018)
Mission Beverage Co. v. Pabst Brewing Co.
California Court of Appeal, 2017
Mission Beverage Co. v. Pabst Brewing Co.
223 Cal. Rptr. 3d 547 (California Court of Appeals, 5th District, 2017)
Bonni v. St. Joseph Health System
California Court of Appeal, 2017
Bonni v. St. Joseph Health Sys.
220 Cal. Rptr. 3d 598 (California Court of Appeals, 5th District, 2017)
Park v. Bd. of Trs. of the Cal. State Univ.
393 P.3d 905 (California Supreme Court, 2017)
Melamed v. Cedars-Sinai Medical Center
8 Cal. App. 5th 1271 (California Court of Appeal, 2017)
Wilson v. Cable News Network, Inc.
6 Cal. App. 5th 822 (California Court of Appeal, 2016)
Armin v. Riverside Community Hospital
5 Cal. App. 5th 810 (California Court of Appeal, 2016)
Park v. Board of Trustees of Cal. State. Univ.
California Court of Appeal, 2015
Park v. Bd. of Trustees of CA State Univ.
California Court of Appeal, 2015
Sabit v. Abou-Samra CA2/6
California Court of Appeal, 2015
DeCambre v. Rady Children's Hospital
California Court of Appeal, 2015
DeCambre v. Rady Children's Hospital-San Diego
235 Cal. App. 4th 1 (California Court of Appeal, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
204 Cal. App. 4th 65, 138 Cal. Rptr. 3d 446, 2012 Cal. App. LEXIS 267, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nesson-v-northern-inyo-county-local-hospital-district-calctapp-2012.