Pomona Valley Hospital Medical Center v. Superior Court

213 Cal. App. 4th 828, 153 Cal. Rptr. 3d 126, 2013 WL 497929, 2013 Cal. App. LEXIS 101
CourtCalifornia Court of Appeal
DecidedFebruary 7, 2013
DocketNo. B245224
StatusPublished
Cited by9 cases

This text of 213 Cal. App. 4th 828 (Pomona Valley Hospital Medical Center v. Superior Court) 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
Pomona Valley Hospital Medical Center v. Superior Court, 213 Cal. App. 4th 828, 153 Cal. Rptr. 3d 126, 2013 WL 497929, 2013 Cal. App. LEXIS 101 (Cal. Ct. App. 2013).

Opinion

[831]*831Opinion

KRIEGLER, J.

Code of Civil Procedure section 425.13, subdivision (a),1 as interpreted in College Hospital Inc. v. Superior Court (1994) 8 Cal.4th 704 [34 Cal.Rptr.2d 898, 882 P.2d 894] (College Hospital), precludes a plaintiff from alleging punitive damages against a health care provider unless the plaintiff demonstrates “a substantial probability” that she will “prevail on the claim.” Based on a declaration from counsel for plaintiff and real party in interest April Christine Cabana and three letters obtained from a third party defendant, respondent court granted plaintiff’s motion to amend her complaint to allege a claim for punitive damages against petitioner and defendant Pomona Valley Hospital Medical Center (the Hospital).

We issued an alternative writ of mandate to respondent court, citing, inter alia, College Hospital, which rejected an attempt to amend a complaint to allege punitive damages based on a showing far stronger than plaintiff’s. Our alternative writ directed respondent court to reconsider and reverse its ruling, or show cause before this court why a peremptory writ should not issue directing it to do so. Respondent court held a hearing in compliance with the alternative writ but concluded it had properly granted the motion to amend the complaint to allege punitive damages.

Because plaintiff’s counsel’s declaration and the three letters are insufficient as a matter of law to support the motion to amend the complaint to allege punitive damages, we direct respondent court to set aside its order and enter a new order denying the motion.

BACKGROUND

Plaintiff’s Complaint

Plaintiff filed a complaint on July 13, 2011, against various defendants, including the Hospital.2 Defendant Dr. Ah H. Mesiwala performed surgery at the Hospital on plaintiff for back pain on September 26, 2008, using two products manufactured by defendant Stryker Biotech, LLC—Calstrux and OP-1 Putty. Plaintiff alleged the mixture had not been approved by the Food and Drug Administration. Complications from use of the products in the [832]*832surgery resulted in injury requiring a second surgery. The Hospital was named as a defendant only in the 11th cause of action, which alleged negligence by the Hospital staff in connection with the two surgeries.

Plaintiff’s Motion to Amend the Complaint and Seek Punitive Damages

On August 20, 2012, plaintiff filed a motion to amend her complaint against the Hospital to allege three new causes of action; (1) violation of Health and Safety Code section 24170 et seq. (the Protection of Human Subjects in Medical Experimentation Act); (2) fraud; and (3) negligence per se. In addition, plaintiff moved for leave to amend to seek punitive damages against the Hospital in the manner required by section 425.13.

The sworn evidence presented in support of the motion to amend consisted of a declaration from plaintiff’s counsel and three attached letters from the Hospital’s institutional review board (IRB)3 to Dr. Mesiwala. Plaintiff’s counsel declared that defendant Stryker Biotech had provided discovery of approximately 85,000 pages of documents, including the three letters. Counsel described the three letters as showing the Hospital “was conducting a secret ‘research project’ which included patient ‘randomization’ to test the experimental/humanitarian device OP-1 Putty on patients at the hospital.” Counsel asserted the letters demonstrated plaintiff was an unwitting participant in a secret research project conducted by the Hospital. The balance of counsel’s declaration consisted of argument as to why the proposed amendments should be allowed.

The three letters relied upon by plaintiff were on the Hospital’s letterhead, addressed to Dr. Mesiwala. Each letter pertained to “Protocol Study: OP-1 Putty: An FDA approved device under the Humanitarian Use Device (HUD) regulations.” The letters were signed by either the chairperson or vice-chair of the Hospital’s IRB.

The first letter, dated February 4, 2009, gave approval of “your request” for annual renewal by the IRB of the OP-1 Putty protocol study. The letter [833]*833indicated that information submitted in connection with the annual renewal showed four subjects in the study, all of whom were “still alive” and “in follow-up.” “While the PVHMC Board has approved the study, we are requesting the following information be submitted as soon as possible in order to better understand your study: 1. How many patients are enrolled nationally? 2. You mentioned that the material and procedure under study are very effective. If efficacy is obvious, should the research project and randomization be continued? Is there an ongoing statistical review process to make sure that the incoming study data do not indicate that the study should be terminated?” Dr. Mesiwala was directed to immediately report any ill effects on patients to the IRB. Approval of the protocol would expire on January 27, 2010.

The second letter from the IRB to Dr. Mesiwala was dated February 4, 2010. This letter also related to “your request” for annual renewal of the OP-1 Putty protocol study. Information submitted showed 17 subjects, all of whom were still alive and in followup. The renewal was for 10 months, and Dr. Mesiwala was again directed to immediately notify the IRB of any unexpected ill effects on patients.

The final letter to Dr. Mesiwala was dated January 25, 2012. The IRB approved closing the study “since patients are beyond normal follow-up care.” The letter asked what Dr. Mesiwala considered to be normal followup, when the last followup was done, and how “are the other patients doing generally?” Dr. Mesiwala was directed to submit “this paperwork” to the IRB coordinator.

The proposed amended complaint sought to add causes of action 12 through 14 against the Hospital. The 12th and 13th causes of action sought punitive damages based on the Hospital’s malicious, fraudulent, and oppressive conduct toward plaintiff and alleged plaintiff was unaware she was one of at least 17 patients enrolled in a five-year research project to which she never consented. The 12th cause of action alleged violation of Health and Safety Code section 24170 et seq., the Protection of Human Subjects in Medical Experimentation Act, by approving a research project which “randomized patients” to test the safety and efficacy of OP-1 Putty on patients. The 13th cause of action for fraud alleged the Hospital concealed plaintiff’s participation in the OP-1 Putty research project,

The Hospital’s Opposition to the Motion to Amend

The Hospital argued the motion to amend was untimely. It also filed evidentiary objections to the declaration of plaintiff’s counsel and to the three attached documents. On the merits, the Hospital opposed the motion to [834]*834amend to allege punitive damages on several grounds, including that plaintiff failed to demonstrate a substantial probability of prevailing on the punitive damages claims as required by section 425.13. The Hospital argued that plaintiff had “not presented one scintilla of competent evidence to show that she is entitled to punitive damages” and “[t]here are no facts presented to establish a ‘secret research project.’ There is no evidence of [the Hospital’s] role in such a project.”

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

Related

Divino Plastic Surgery v. Super. Ct.
California Court of Appeal, 2022
Sirott v. Super. Ct.
California Court of Appeal, 2022
Divino Plastic Surgery, Inc. v. Superior Court
California Court of Appeal, 2022
Colonial Van & Storage, Inc. v. Superior Court
California Court of Appeal, 2022
Wood v. Super. Ct.
California Court of Appeal, 2020
People v. Chubbs CA2/4
California Court of Appeal, 2015
Michael H. v. Los Angeles County Department of Children & Family Services
229 Cal. App. 4th 1366 (California Court of Appeal, 2014)
Bounds v. Superior Court
229 Cal. App. 4th 468 (California Court of Appeal, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
213 Cal. App. 4th 828, 153 Cal. Rptr. 3d 126, 2013 WL 497929, 2013 Cal. App. LEXIS 101, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pomona-valley-hospital-medical-center-v-superior-court-calctapp-2013.