Samuel v. Providence Healthcare Systems-So. Cal. CA2/5

CourtCalifornia Court of Appeal
DecidedDecember 17, 2013
DocketB242208
StatusUnpublished

This text of Samuel v. Providence Healthcare Systems-So. Cal. CA2/5 (Samuel v. Providence Healthcare Systems-So. Cal. CA2/5) 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
Samuel v. Providence Healthcare Systems-So. Cal. CA2/5, (Cal. Ct. App. 2013).

Opinion

Filed 12/17/13 Samuel v. Providence Healthcare Systems-So. Cal. CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION FIVE

CHRISTOJOHN SAMUEL et al., B242208

Plaintiffs and Respondents, (Los Angeles County Super. Ct. No. PC051773) v.

PROVIDENCE HEALTHCARE SYSTEMS-SOUTHERN CALIFORNIA,

Defendant and Appellant.

APPEAL from an order of the Superior Court of Los Angeles County, Melvin Sandvig, Judge. Affirmed. Carroll, Kelly, Trotter, Franzen & McKenna, Richard D. Carroll, David P. Pruett and Jennifer A. Cooney for Defendant and Appellant. Nossaman LLP, Mitchell J. Green and Chelsea N. Trotter for Plaintiffs and Respondents.

______________________________ Defendant and appellant Providence Health Systems-Southern California (the Hospital), doing business as Providence Holy Cross Medical Center, appeals from an order denying a special motion to strike under the anti-SLAPP statute,1 Code of Civil Procedure section 425.16,2 in favor of plaintiffs and respondents Christojohn Samuel, M.D., Christojohn Samuel, M.D., Inc., Walid Arnaout, M.D., and Walid Arnaout, M.D., Inc. (referred to collectively as the Doctors). The Doctors allege the Hospital negligently failed to control the disruptive behavior of another physician. The trial court denied the anti-SLAPP motion, finding the complaint was subject to the anti-SLAPP statute because it arose from a peer review proceeding, but the Doctors had demonstrated a probability of prevailing on the merits. On appeal, the Hospital contends the Doctors failed to show a probability of prevailing for several reasons. However, we conclude the complaint does not arise in connection with a peer review proceeding, and therefore, the anti-SLAPP statute does not apply. Therefore, we affirm the order denying the anti-SLAPP motion.3

FACTS AND PROCEDURAL BACKGROUND

Allegations of the Complaint

On October 20, 2011, the Doctors filed a complaint against the Hospital and Bradley Roth, M.D. Arnaout alleged a cause of action for battery against Roth, and the Doctors alleged a cause of action for negligence against the Hospital. Samuel, Arnaout, and Roth are trauma surgeons and members of the Hospital’s medical staff. Samuel was the medical director of trauma services until mid-2009.

1“SLAPP is an acronym for ‘strategic lawsuit against public participation.’” (Jarrow Formulas, Inc. v. LaMarche (2003) 31 Cal.4th 728, 732, fn. 1.)

2All further statutory references are to the Code of Civil Procedure unless otherwise stated.

3 The Hospital’s motion to dismiss the Doctors’ cross-appeal is granted.

2 In August 2008, Roth campaigned for on-call shifts at the Hospital to be scheduled for himself and his practice partner David Hanpeter, M.D., on a preferential basis, rather than divided fairly among the eligible trauma surgeons. Roth intended to displace and interfere with the economic benefits of Samuel and the other trauma surgeons. To accomplish his purpose, Roth used insulting and inappropriate language, disparaged the Doctors’ professional competency to their patients, interfered with other physicians’ care and treatment by inspecting their patients’ charts, replacing their orders with his own, and providing contrary instructions to nurses, wrote letters to and requested meetings with the Hospital’s administration in order to question Samuel’s leadership and influence the Hospital to substitute Hanpeter as medical director, refused to treat patients affiliated with the Doctors, and made false and exaggerated reports to peer review committees against the Doctors and other trauma surgeons. In December 2008, a department chairperson complained to the Hospital administration about Roth’s conduct and stated that Roth’s conduct threatened the quality of patient care. On December 18, 2009, Roth physically attacked Arnaout. The Hospital took no disciplinary action. On several occasions, Roth and Hanpeter acknowledged that Roth’s conduct was disruptive and needed improvement. The Doctors and other physicians repeatedly complained to the Hospital about Roth’s conduct, yet the Hospital did not take reasonable measures to investigate or control Roth’s conduct. The Hospital expressly acknowledged that the physicians’ ability to deliver quality care depends on communication, collaboration, and teamwork. The Hospital undertook to adopt, implement, and enforce conduct standards to manage disruptive and inappropriate behavior by individual physician members of the medical staff and to assure a workplace free from intimidation, disruption, and violence. The Doctors relied on the Hospital’s representations that they would enforce these standards, which were contained, in part, in the medical staff bylaws. The Hospital had a duty to use reasonable care to enforce these standards. Roth’s disruptive conduct violated section 3.8 of the medical staff bylaws. The Hospital breached its duty of care by failing to enforce the standards against Roth. As a consequence of the Hospital’s breach, the Doctors were

3 forced to either resign or endure intolerable working conditions that jeopardized their ability to deliver quality patient care. Because no reasonable, similarly situated physician would have continued to provide care under these conditions, the Doctors resigned from the trauma service. As a proximate cause, the Doctors have suffered damages, including loss of income, and suffered emotional distress. The Hospital’s failure to enforce its policies against Roth amounted to knowing ratification of his conduct.

The Hospital’s Special Motion to Strike and Supporting Evidence

The Hospital filed an anti-SLAPP motion. The Hospital argued that the anti- SLAPP statute applies in this case, because the complaint raises issues related to the Hospital’s peer review process, which is considered official proceedings under the anti- SLAPP statute. The Doctors’ cause of action for negligence was based on a provision of the medical staff bylaws setting a peer review standard and procedure. The Hospital’s peer review process encompasses assessment of a physician’s disruptive conduct and the Hospital has no control over physicians other than through peer review. The allegations of the complaint refer to reports made by Roth in connection with peer review. The Doctors, in fact, initiated a request for corrective action under the peer review procedures. Issues regarding the Doctors’ status on the medical staff or disruptive behavior by Roth were subject to resolution under the bylaws. The complaint in the instant case is an improper collateral attack. The Hospital also argued that it was entitled to prosecutorial immunity when exercising discretion in acting on complaints of misconduct. Lastly, the Hospital argued the Doctors could not establish a probability of prevailing, because: peer review acts are immune from liability, the Hospital has no control over physicians other than through peer review, the Doctors failed to exhaust administrative remedies, the Hospital is not liable for Roth’s battery of another physician, and there were no allegations on behalf of the medical corporations. In support of the anti-SLAPP motion, the Hospital submitted the declaration of its chief executive officer, as well as the medical staff bylaws. Article III of the bylaws

4 explains the nature and qualifications for membership on the medical staff, including the code of conduct for practitioners set forth in section 3.8.

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

Related

Oasis West Realty v. Goldman
250 P.3d 1115 (California Supreme Court, 2011)
El-Attar v. Hollywood Presbyterian Medical Center
301 P.3d 1146 (California Supreme Court, 2013)
Hongsathavij v. Queen of Angels/Hollywood Presbyterian Medical Center
62 Cal. App. 4th 1123 (California Court of Appeal, 1998)
Robles v. Chalilpoyil
181 Cal. App. 4th 566 (California Court of Appeal, 2010)
Hylton v. Frank E. Rogozienski, Inc.
177 Cal. App. 4th 1264 (California Court of Appeal, 2009)
Navellier v. Sletten
52 P.3d 703 (California Supreme Court, 2002)
Equilon Enterprises v. Consumer Cause, Inc.
52 P.3d 685 (California Supreme Court, 2002)
City of Cotati v. Cashman
52 P.3d 695 (California Supreme Court, 2002)
Wilson v. Parker, Covert & Chidester
50 P.3d 733 (California Supreme Court, 2002)
Jarrow Formulas, Inc. v. LaMarche
74 P.3d 737 (California Supreme Court, 2003)
Johnson v. Ralphs Grocery Co.
204 Cal. App. 4th 1097 (California Court of Appeal, 2012)
Cole v. Patricia a. Meyer & Associates, APC
206 Cal. App. 4th 1095 (California Court of Appeal, 2012)
Young v. Tri-City Healthcare District
210 Cal. App. 4th 35 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Samuel v. Providence Healthcare Systems-So. Cal. CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/samuel-v-providence-healthcare-systems-so-cal-ca25-calctapp-2013.