Rewald v. San Pedro Peninsula Hospital

27 Cal. App. 4th 480, 32 Cal. Rptr. 2d 411, 94 Cal. Daily Op. Serv. 6053, 94 Daily Journal DAR 10978, 1994 Cal. App. LEXIS 811
CourtCalifornia Court of Appeal
DecidedAugust 4, 1994
DocketB068926
StatusPublished
Cited by3 cases

This text of 27 Cal. App. 4th 480 (Rewald v. San Pedro Peninsula Hospital) 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
Rewald v. San Pedro Peninsula Hospital, 27 Cal. App. 4th 480, 32 Cal. Rptr. 2d 411, 94 Cal. Daily Op. Serv. 6053, 94 Daily Journal DAR 10978, 1994 Cal. App. LEXIS 811 (Cal. Ct. App. 1994).

Opinion

Opinion

CROSKEY, J.

Plaintiffs Ronald Rewald (Ronald) and Nancy Rewald (Nancy; collectively plaintiffs) appeal from orders of dismissal entered in favor of defendants San Pedro Peninsula Hospital (Hospital) and Dr. Melvin Snyder (Snyder; collectively defendants) after the court sustained, without leave to amend, defendants’ demurrers to plaintiffs’ fourth amended complaint for medical malpractice and loss of consortium. 1 The demurrers were based on the statute of limitations for medical malpractice actions (Code Civ. Proc., § 340.5). 2

Although there are several statute of limitations issues raised in this appeal, we address only one of them because it is dispositive. 3 That issue is: *483 Does the 90-day tolling period provided for in section 364, 4 as construed in Woods v. Young (1991) 53 Cal.3d 315 [279 Cal.Rptr. 613, 807 P.2d 455], apply not only to the one-year period in section 340.5 (as so held in Woods v. Young), but also to the three-year “outside” limitations period? As we answer this question in the negative, plaintiffs’ suit is time-barred and the orders of dismissal must be affirmed.

Background of the Case

Plaintiffs filed this action on June 3, 1991. The operative complaint is plaintiffs’ fourth amended complaint, which was filed March 25, 1992.

According to the allegations in the fourth amended complaint, for a period of time prior to March 10, 1988, Ronald was an inmate at the federal correctional institute on Terminal Island; while incarcerated there, he was subjected to negligent medical care in that he was not permitted the services of outside doctors for follow-up care for surgery on his lower back, surgery which he had undergone prior to entering prison. His condition deteriorated over a period of time and necessitated his being admitted to defendant Hospital for emergency care on March 10, 1988, “to correct the injuries to his low back caused by the negligent failure of Federal Prison physicians.” Defendant Snyder was engaged to examine and care for Ronald at the Hospital.

Plaintiffs allege that from and after the time defendants began caring for Ronald, they failed to diagnose and treat in a timely manner a herniated lumbar disc in his lower back and also improperly cared for his general condition, causing him to suffer injuries and damages. When Ronald awoke from surgery at the Hospital, he was immediately aware of pain from the surgery and the continuance of the “back symptoms with which he had presented to Defendants.”

Plaintiffs further allege that defendants told Ronald that the result of their care “was the best that could be provided under the circumstances and he *484 was ‘lucky to be alive’ or words to that effect.” Upon being released from defendants’ care, Ronald was again incarcerated and remained incarcerated. Plaintiffs allege that he has been denied the right to an independent medical examination by a doctor of his choice, has not “been given the opportunity of being examined by a qualified medical expert regarding his condition or its cause,” and “had no way of formulating an opinion or suspicion of wrongdoing on the part of Defendants.” Rather, “until the time of discovery by plaintiffs’ counsel, [Neil Newson], [Ronald] was of the belief, based on the aforesaid representations of the defendants, that the defendants had saved his life and that his deteriorated state of health was merely the best result that could be expected from the condition giving rise to the necessity for the surgery.” 5

The fourth amended complaint alleges that because of the inadequate care given to him by defendants, Ronald suffered permanent loss of bladder and bowel control, impotence and partial paralysis as well as mental and physical pain and suffering. Because of defendants’ negligence, Nancy has been *485 permanently deprived of the consortium of her husband Ronald, and has herself suffered emotional and physical distress. 6

Defendants demurred to the fourth amended complaint, contending that the action is barred by the statute of limitations. Their demurrers were sustained and orders of dismissal in favor of defendants were entered.

Issues on Appeal

As noted earlier, although this appeal presents more than one statute of limitations issue, we need address only one. Does the judicial tolling provision announced in Woods v. Young, supra, 53 Cal.3d 315 apply to this case so as to extend the outside three-year limitations period set out in section 340.5?

Discussion

Section 340.5 has two limitations periods, the one-year “discovery” period and the three-year “outside” period. Both of these periods must be met by a plaintiff in order to avoid a statute of limitations affirmative defense. (Hills v. Aronsohn (1984) 152 Cal.App.3d 753, 757-758 [199 Cal.Rptr. 816].) We address the three-year period here.

Defendants’ allegedly negligent conduct occurred on March 10, 1988. Plaintiffs did not file this action until June 3, 1991, more than three years later. However, plaintiffs contend their three-year period was extended for ninety days by section 364, as that section was interpreted by the Supreme Court in Woods v. Young, supra, 53 Cal.3d 315. We disagree.

Section 364 provides in part that before a plaintiff can bring an action against a health care provider for professional negligence, the defendant must be given a notice of the plaintiff’s intention to commence the lawsuit and the notice must be given at least 90 days prior to its commencement. In Woods, the court held that the 1-year limitations period in section 340.5 is tolled for 90 days when a plaintiff, within the last 90 days of the 1-year limitations period, gives a health care provider the section 364 notice of intent to file a medical malpractice action. (Woods v. Young, supra, 53 Cal.3d at pp. 319, 325.)

*486 Here, the 90-day notice was given on March 1, 1991, about a week before the 3-year statute would run. This lawsuit was filed the following June. Plaintiffs contend the 90-day tolling period is applicable to the 3-year “outside” limitations period in section 340.5. The Woods court expressly left open the question whether the 90-day provision in section 364 applies to the 3-year period. (Woods v. Young, supra, 53 Cal.3d at p. 319, fn. 1.)

Like the court in Fogarty v. Superior Court (1981) 117 Cal.App.3d 316 [172 Cal.Rptr.

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

Related

(HC)Hill v. Robertson
E.D. California, 2022
Russell v. Stanford University Hospital
937 P.2d 640 (California Supreme Court, 1997)
Newman v. Burnett
54 Cal. App. 4th 722 (California Court of Appeal, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
27 Cal. App. 4th 480, 32 Cal. Rptr. 2d 411, 94 Cal. Daily Op. Serv. 6053, 94 Daily Journal DAR 10978, 1994 Cal. App. LEXIS 811, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rewald-v-san-pedro-peninsula-hospital-calctapp-1994.