Saint Francis Memorial Hospital v. State Dept. of Public Health

CourtCalifornia Court of Appeal
DecidedJanuary 13, 2021
DocketA150545A
StatusPublished

This text of Saint Francis Memorial Hospital v. State Dept. of Public Health (Saint Francis Memorial Hospital v. State Dept. of Public Health) 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
Saint Francis Memorial Hospital v. State Dept. of Public Health, (Cal. Ct. App. 2021).

Opinion

Filed 1/13/21; On remand CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION ONE

SAINT FRANCIS MEMORIAL HOSPITAL, Plaintiff and Appellant, A150545

v. (San Mateo County STATE DEPARTMENT OF PUBLIC Super. Ct. No. CIV 537118) HEALTH, Defendant and Respondent.

Saint Francis Memorial Hospital (Saint Francis) petitioned for a writ of administrative mandate after being fined $50,000 by the California Department of Public Health (Department). The trial court sustained the Department’s demurrer based on the statute of limitations, and judgment was entered in the Department’s favor. Saint Francis appealed, contending that the court erred by sustaining the demurrer because the petition was timely, the limitations period was equitably tolled, and the Department was equitably estopped from claiming the petition was filed late. This court affirmed the judgment on May 23, 2018. We concluded that the petition was not timely and that Saint Francis was not entitled to the benefit of either equitable tolling or equitable estoppel. Our state Supreme Court granted Saint Francis’s petition for review of our decision. (Saint Francis Memorial Hospital v. State Dept. of Public Health (2018) 24 Cal.App.5th 617, review granted Aug. 22, 2018, S249132.)

1 On June 29, 2020, the Supreme Court issued an opinion addressing only the issue of equitable tolling. (Saint Francis Memorial Hospital v. State Dept. of Public Health (2020) 9 Cal.5th 710, 719 (Saint Francis).) The Court held that the 30-day limitations period under Government Code1 section 11523 for filing a petition for a writ of administrative mandate may be equitably tolled (Saint Francis, at p. 717), a conclusion we had assumed. The Court also held that the first two elements of equitable tolling—timely notice and lack of prejudice—were satisfied, but it concluded that we should resolve whether Saint Francis satisfied the third element of reasonable and good faith conduct by the party seeking tolling. (Ibid.) Accordingly, the Court vacated the judgment and remanded the case for us “to determine whether the third element of equitable tolling is satisfied.”2 (Ibid.) On remand, the Department concedes that Saint Francis acted in good faith, meaning that the only question we must decide is whether Saint Francis’s actions were objectively reasonable. We conclude that they were not, because it is not objectively reasonable for an attorney to miss a deadline to file a petition due to a failure to appreciate easily ascertainable legal principles. Thus, although we sympathize with Saint Francis’s counsel and recognize it is easy to make such mistakes, we must again affirm the trial court’s judgment.

1All subsequent statutory references are to the Government Code unless otherwise noted. 2 Because the Supreme Court agreed with us that Saint Francis’s petition was untimely and did not disturb our conclusion that equitable estoppel is inapplicable, we will not reiterate our previous discussion of those two issues except as relevant to the equitable-tolling issue.

2 I. FACTUAL AND PROCEDURAL BACKGROUND The circumstances resulting in the fine against Saint Francis, which are discussed in the Supreme Court’s decision, are not relevant to our decision. Instead, we set forth only those facts that bear on whether Saint Francis acted reasonably such that it is entitled to equitable tolling. Because this is an appeal from an order sustaining a demurrer, we accept as true all such facts as alleged in Saint Francis’s first amended petition, the operative version. (See Johnson v. State Water Resources Control Bd. (2004) 123 Cal.App.4th 1107, 1110.) The Department issued the challenged decision upholding the fine on December 15, 2015. The decision, which the petition attached as an exhibit and incorporated by reference, was served on Saint Francis the following day. Under the heading “ORDER” on the decision’s last page, as entered by the Department’s then-director, it reads, “Pursuant to the authority duly delegated to me, I hereby issue this Alternate Decision as the Final Decision of the California Department of Public Health. [¶] This Final Decision is signed on 12/15/15, and shall be effective immediately.” On December 30, 2015, Saint Francis submitted a “Request for Reconsideration” to the Department.3 Saint Francis stated that the request was made under section 11518.5, but as our previous opinion explained section 11518.5 applies only when a party seeks “correction of a mistake or clerical error in the decision.” (§ 11518.5, subd. (a).) Because Saint Francis

3 We grant the Department’s request for judicial notice of Saint Francis’s request for reconsideration and the Department’s own letter denying the request, which we describe below. (See Evid. Code, §§ 452, subd. (c), 459.) Although the petition did not incorporate either document, Saint Francis does not oppose the request for judicial notice.

3 sought to change the decision’s outcome, the relevant statute was actually section 11521. (See Saint Francis, supra, 9 Cal.5th at p. 718.) Section 11521 “typically allows an agency to order reconsideration of its decision within ‘30 days after the delivery or mailing of a decision to a respondent.’ ” (Saint Francis, at p. 718, quoting § 11521, subd. (a).) But when an agency makes a decision effective immediately, as the Department did, it “eliminat[es] the 30- day period for reconsideration and activat[es] the 30-day period for filing a petition for judicial review” under section 11523. (De Cordoba v. Governing Board (1977) 71 Cal.App.3d 155, 158; §§ 11521, subd. (a), 11523.) The parties agree that the statute of limitations began running on December 16, 2015, the day Saint Francis was served with the decision, and the deadline for filing a petition for a writ of administrative mandate was therefore January 15, 2016. (Saint Francis, at p. 718 & fn. 3; see Koons v. Placer Hills Union Sch. Dist. (1976) 61 Cal.App.3d 484, 490 [if decision is effectively immediately, the power to order reconsideration expires the day the decision is served].) Despite the unavailability of reconsideration, the Department staff counsel litigating the case answered Saint Francis’s request on the merits on January 8, 2016. The answer “did not raise any question as to whether the [request] for reconsideration could have been considered,” and the Department did not “notify [Saint Francis] that the request for reconsideration was void or otherwise invalid” at any time “prior to January 14, 2016,” the day on which the Department denied the request. In the letter denying Saint Francis’s request for reconsideration, assistant chief counsel for the Department explained, “[S]ection 11518.5, subdivision (a) provides that within 15 days after service of a copy of the decision on a party, but not later than the effective date of the decision, the

4 party may apply to the agency for correction of a mistake or clerical error in the decision, stating the specific ground on which the application is made. [¶] Since the Final Decision on this matter was issued on December 15, 2015, and was made effective immediately, we are unable to consider your Request for Reconsideration which is deemed denied under . . . section 11518.5, subdivision (a).”4 The letter was dated January 14, 2016, but Saint Francis alleges that it did not receive the letter until January 22.5 The operative petition alleges that in denying the request for reconsideration on January 14, the Department “waited until the time to file [the petition] had run, knowing full well that [Saint Francis] was relying on the extension of time provided by . . . § 11518.5.

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

Related

Pace v. DiGuglielmo
544 U.S. 408 (Supreme Court, 2005)
Lawrence v. Florida
549 U.S. 327 (Supreme Court, 2007)
Fuller v. First Franklin Financial Corp.
216 Cal. App. 4th 955 (California Court of Appeal, 2013)
The People v. Mai
305 P.3d 1175 (California Supreme Court, 2013)
Kleiner v. Garrison
187 P.2d 57 (California Court of Appeal, 1947)
Tringham v. State Board of Education
290 P.2d 890 (California Court of Appeal, 1955)
Addison v. State of California
578 P.2d 941 (California Supreme Court, 1978)
Eichman v. Escondido Union High School District
389 P.2d 727 (California Supreme Court, 1964)
Elkins v. Derby
525 P.2d 81 (California Supreme Court, 1974)
Moran v. Board of Medical Examiners
196 P.2d 20 (California Supreme Court, 1948)
Koons v. Placer Hills Union School District
61 Cal. App. 3d 484 (California Court of Appeal, 1976)
De Cordoba v. Governing Bd. of Whittier Union High Sch. Dist.
71 Cal. App. 3d 155 (California Court of Appeal, 1977)
Bach v. McNelis
207 Cal. App. 3d 852 (California Court of Appeal, 1989)
Collier v. City of Pasadena
142 Cal. App. 3d 917 (California Court of Appeal, 1983)
Gong v. City of Fremont
250 Cal. App. 2d 568 (California Court of Appeal, 1967)
Chapman v. Superior Court
29 Cal. Rptr. 3d 852 (California Court of Appeal, 2005)
Johnson v. State Water Resources Control Board
20 Cal. Rptr. 3d 441 (California Court of Appeal, 2004)
Honig v. San Francisco Planning Department
25 Cal. Rptr. 3d 649 (California Court of Appeal, 2005)
Bonnell v. Medical Bd. of California
82 P.3d 740 (California Supreme Court, 2003)
Schifando v. City of Los Angeles
79 P.3d 569 (California Supreme Court, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
Saint Francis Memorial Hospital v. State Dept. of Public Health, Counsel Stack Legal Research, https://law.counselstack.com/opinion/saint-francis-memorial-hospital-v-state-dept-of-public-health-calctapp-2021.