Staub v. Kiley CA3

226 Cal. App. 4th 1437, 173 Cal. Rptr. 3d 104, 2014 WL 2724125, 2014 Cal. App. LEXIS 520
CourtCalifornia Court of Appeal
DecidedMay 20, 2014
DocketC071500
StatusUnpublished
Cited by15 cases

This text of 226 Cal. App. 4th 1437 (Staub v. Kiley CA3) 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
Staub v. Kiley CA3, 226 Cal. App. 4th 1437, 173 Cal. Rptr. 3d 104, 2014 WL 2724125, 2014 Cal. App. LEXIS 520 (Cal. Ct. App. 2014).

Opinion

Opinion

HULL, J.

Plaintiffs George and Julianne Staub appeal pro se from the judgment entered in favor of defendants James M. Kiley (Riley) and the Regents of the University of California (Regents) following defendants’ successful motion for nonsuit.

*1440 In this action for medical malpractice, the trial court granted defendants’ in limine motion precluding plaintiffs’ expert witnesses from testifying at trial, on the ground plaintiffs unreasonably failed to timely disclose their designated trial experts after receiving a statutory demand from defendants. (Code Civ. Proc., §§ 2034.220, 2034.300, 2034.720; unless otherwise stated, statutory references that follow are to the Code of Civil Procedure.) Without designated experts, plaintiffs could not address at trial the element of causation of injury from the alleged medical negligence (see Jennings v. Palomar Pomerado Health Systems, Inc. (2003) 114 Cal.App.4th 1108, 1118 [8 Cal.Rptr.3d 363]) and the trial court found plaintiffs were likewise precluded without designated experts from maintaining their causes of action for lack of informed consent and fraudulent concealment.

On appeal, plaintiffs argue the trial court erred in granting defendants’ in limine motion because (1) defendants themselves failed to comply with the expert disclosure demand requirements, and (2) the trial court erred in concluding plaintiffs acted unreasonably in disclosing their trial experts after “a minor and nonprejudicial delay.” Finally, plaintiffs contend that, even if the court refused to allow their designated experts to testify, it should have allowed trial to proceed on the cause of action for “informed refusal.”

We agree with plaintiffs that defendants lacked standing to move to exclude plaintiffs’ experts from testifying at trial, and the trial court erred in concluding plaintiffs so unreasonably failed to comply with the expert disclosure demand that their experts could be properly excluded from testifying. Accordingly, we reverse the judgment and order the matter reinstated.

Facts and Proceedings

A. Pleadings and Overview of Plaintiffs’ Claims

The background facts are summarized from the first amended complaint.

We note that George Staub was the individual who received the allegedly negligent medical treatment by defendants. When referring to those events, we refer to George by his first name.

In May 2008, George was admitted to Mercy Hospital of Folsom with pain and swelling in his left leg and severe pain in his left groin. George was treated by Kiley, his primary care physician. Although George was diagnosed with deep vein thrombosis, no ultrasound or other procedure was performed which would have revealed the presence of a condition called May-Thurner Syndrome, treatment of which must begin within a week or two of the first symptoms to be effective. This occurred even though Kiley was informed by *1441 a specialist that the likely cause of George’s pain was May-Thumer Syndrome, a fact he did not share with George. George was discharged over his objection and continued to experience pain; Kiley never ordered an ultrasound or other procedure to determine whether the cause of the pain was May-Thumer Syndrome.

In June 2008, George saw another physician and an ultrasound was performed at Regents’ UC Davis Medical Center. Doctors there observed additional clotting extending in the left groin, but they did not test for May-Thumer Syndrome.

Doctors at Stanford Hospital tested George and discovered he suffered from May-Thumer Syndrome in January 2009, when it was too late for treatment. He now must take anticoagulants for the rest of his life and his pain and symptoms will never resolve.

Plaintiffs initiated this action against Kiley and others for medical malpractice, alleging that defendants’ failure to properly treat George caused his extensive and permanent injuries. They also stated a cause of action for loss of consortium, based on the effect of defendants’ actions on Julianne.

Kiley moved for summary judgment, arguing no triable issues of care exist relative to his liability. He submitted the declaration of a licensed physician specializing in vascular surgery who opined that the medical care rendered to George by Kiley was within the standard of care. Plaintiffs opposed the motion and submitted the declaration of their own medical expert, Dr. Kang, who opined Kiley overlooked numerous aspects of George’s medical history suggesting the presence of May-Thumer Syndrome, and breached the standard of care by not following the specialist’s advice in May 2008 to mle out May-Thumer Syndrome when it would have still been treatable. The trial court denied Kiley’s motion for summary judgment, and concluded Kiley’s expert witness declaration was “patently inadequate” and conclusory.

Plaintiffs obtained leave to file a first amended complaint and, in February 2011, they added the Regents (Kiley’s employer) as a defendant and added two causes of action against Kiley; (1) a claim for fraudulent concealment, based on Kiley’s alleged failure to inform George that he consulted with a specialist in May 2008 who advised Kiley to test for May-Thumer Syndrome, and (2) a claim for lack of informed consent, based on Kiley’s alleged failure to inform George that a specialist in May 2008 advised Kiley to test for May-Thumer Syndrome, and failed to advise George of the dangers of failing to test for, and timely treat, May-Thumer Syndrome, so that he might make an informed choice to request such testing and treatment.

Defendants answered the first amended complaint, and trial was set for February 14, 2012.

*1442 B. Defendants’ Demand for Expert Exchange, Motion in Limine, and Motion for Nonsuit

On December 6, 2011, defendants served by mail a demand for exchange of expert witness information pursuant to section 2034.210, and set the disclosure date for December 27, 2011. In accordance with the date specified in their demand, defendants served their exchange of expert witness information on December 27, 2011.

Plaintiffs, however, did not serve their exchange of expert information on the date specified in defendants’ demand. The proof of service attached to their response states it was served by mail on January 9, 2012, although defendants later averred it was postmarked January 13 and they received it by fax on January 12 and by mail on January 14. Plaintiffs identified Drs. Fullerton and Ley as their expert trial witnesses; they did not identify Dr. Kang, whose declaration had been submitted in opposition to summary judgment.

The same week, plaintiffs served a notice that due to a family emergency their attorney, Mr. Elstead, would be unavailable between January 14 and January 27, 2012, but could be reached by e-mail or telephone. Elstead also sent a letter to defendant’s counsel stating that a family emergency would keep him out of the office until January 27, 2012.

Defendants objected to plaintiffs’ tardy expert witness disclosure.

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

Related

Doe v. Coronado Unified School District CA4/1
California Court of Appeal, 2026
Fancourt v. Zargaryan
California Court of Appeal, 2025
Scoggins v. ViacomCBS CA1/4
California Court of Appeal, 2025
Riaz v. Altura Centers for Health CA5
California Court of Appeal, 2024
Flores v. Superior Court CA5
California Court of Appeal, 2024
People ex rel. Tonti v. Avee Laboratories CA2/1
California Court of Appeal, 2023
Rybolt v. Riley CA3
California Court of Appeal, 2023
CFFC2, Inc. v. Bergstrom CA4/3
California Court of Appeal, 2023
Slovenec v. Masson & Fatini CA4/3
California Court of Appeal, 2021
Powell v. Lemus CA2/7
California Court of Appeal, 2021
Yeager v. Lesser CA3
California Court of Appeal, 2020
Du-All Safety, LLC v. Superior Court
California Court of Appeal, 2019
Du-All Safety, LLC v. Superior Court
246 Cal. Rptr. 3d 211 (California Court of Appeals, 5th District, 2019)
Ludwig v. Hacienda Paraiso CA2/7
California Court of Appeal, 2016
Grasshopper House v. Bosworth CA2/4
California Court of Appeal, 2015

Cite This Page — Counsel Stack

Bluebook (online)
226 Cal. App. 4th 1437, 173 Cal. Rptr. 3d 104, 2014 WL 2724125, 2014 Cal. App. LEXIS 520, Counsel Stack Legal Research, https://law.counselstack.com/opinion/staub-v-kiley-ca3-calctapp-2014.