Summit Care-California, Inc. v. Deartment of Health Services

186 Cal. App. 3d 1584, 231 Cal. Rptr. 476, 1986 Cal. App. LEXIS 2190
CourtCalifornia Court of Appeal
DecidedNovember 17, 1986
DocketNo. B018819
StatusPublished
Cited by2 cases

This text of 186 Cal. App. 3d 1584 (Summit Care-California, Inc. v. Deartment of Health Services) 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
Summit Care-California, Inc. v. Deartment of Health Services, 186 Cal. App. 3d 1584, 231 Cal. Rptr. 476, 1986 Cal. App. LEXIS 2190 (Cal. Ct. App. 1986).

Opinion

Opinion

GATES, J.

The State Department of Health Services (Department) appeals from the judgment granting relief under Code of Civil Procedure section 473 to Summit Care-California, Inc. (Summit), the owner and operator of a facility known as Corbin Convalescent Hospital.1 The Department contends: “[I.] Because the department has no legal duty to refer a citation contest to the Attorney General’s office unless it receives a timely notice to do so, a writ of mandate cannot issue to compel that act and the trial court abused its discretion by issuing the writ. [II.] A limitations period may not be avoided by an order granting relief under Code of Civil Procedure section 473. [III.] [The r]ecord clearly demonstrates that the Department should not be estopped from asserting [Summit’s] failure to comply with [the] statutory limitations period in Code of Civil Procedure section 473.”

So far as we have been able to glean from this most meager appellate record, on January 31, 1984, the Department issued citation Nos. 92H-016-133 and 92H-016-134 to Summit. Just two days later a third citation, No. 92H-016-138, was issued. On February 6,1984, Summit requested a citation review conference (CRC), which was held on February 28, 1984. Although the CRC is an informal proceeding, the licensee has the right to be repre[1587]*1587sented by counsel, to present oral or written evidence on its behalf and to explain any mitigating circumstances. (Cal. Admin. Code, tit. 22, § 72713.)

The hearing officer’s decisions upholding the violations and imposing a total assessment of $24,250 were received at Summit’s Studio City office on April 9, 1984. This assessment was trebled due to a previous violation, citation No. 216121.

As Summit was in the. process of reorganizing and had transferred the review of matters relating to the operation of Corbin Convalescent Hospital to its Burbank office, the decisions were forwarded to that location where they were purportedly received on April 12. Though certainly not a determinative point, Summit does assert the Department had notice of this address change as a result of information contained in an application for change of ownership dated January 16, 1984.

These decisions were then referred to Summit’s attorneys, who on April 17, 1984, the sixth business day after they had been received at Summit’s Studio City office, notified the Department of Summit’s intention “to contest the citations and the proposed assessment of civil penalties upheld by [the] Decisions.”

On April 24, 1984, the Department demanded Summit pay the fines assessed as “the appeal to Superior Court was not timely and cannot be honored.” Summit thereafter contacted the Department by mail on May 4 and June 21, 1984, concerning the “settlement” of the citations. On May 13 of the following year the Department notified Summit that the “position of the department is that the five-day period allowed by statute to contest a citation is nondiscretionary” and that Summit’s attempted “appeal” of the three citations was late. However, the Department indicated it would “not make an issue” of the late filing of the underlying citation, No. 216121, due to the “unusual circumstances surrounding [it].”2

We begin our analysis of the issues here tendered with an examination of Health and Safety Code section 1428, subdivision (a), of the Long-Term Care, Health, Safety, and Security Act of 1973 (Health & Saf. Code, § 1417 et seq.). It provides in relevant part: “. . .If the licensee desires to contest a decision made after the citation review conference, the licensee shall inform the director in writing within five business days after he or she [1588]*1588receives the decision by the director’s designee. If the licensee fails to notify the director in writing that he or she intends to contest . . . the decision made by a director’s designee after a citation review conference within the time specified in this subdivision, the . . . decision by a director’s designee after a citation review conference shall be deemed a final order of the state department and shall not be subject to further administrative review. ” (Italics added.)

If the licensee notifies the director within the five-day period, the director must then immediately notify the Attorney General, who is required to act promptly to enforce the citation in court by means of a trial de novo. (Health & Saf. Code, § 1428, subd. (b); Myers v. Astoria Convalescent Hospital (1980) 105 Cal.App.3d 682, 685 [164 Cal.Rptr. 495].)

Relying upon Kupka v. Board of Administration (1981) 122 Cal.App.3d 791, 795 [176 Cal.Rptr. 214], the Department urges the five-day period in which a licensee may, in effect, “appeal” from the CRC decision is a statute of limitations and that, since the Legislature has not specifically provided for an extension of time upon a showing of good cause, it did not intend to permit relief under Code of Civil Procedure section 473.

It is, of course, well settled that “[statutes of limitation are ‘within the jurisdictional power of the legislature of a state’ [citation];...” (Scheas v. Robertson (1951) 38 Cal.2d 119, 125 [238 P.2d 982]; Ocean Shore R.R. Co. v. City of Santa Cruz (1961) 198 Cal.App.2d 267, 273 [17 Cal.Rptr. 892].) Nevertheless, this power is not boundless. A limiting period must not be “so manifestly inequitable” as to amount to a denial of due process. (Ocean Shore R.R. Co. v. City of Santa Cruz, supra, 198 Cal.App.2d at p. 273; Valley Circle Estates v. VTN Consolidated, Inc. (1983) 33 Cal.3d 604, 615 [189 Cal.Rptr. 871, 659 P.2d 1160].)

Were we to adopt the Department’s interpretation, we could but hold a five-day limit to be unconscionably brief for we can readily imagine innumerable situations in which adhering rigidly to such a requirement would work an injustice. However, this result can be avoided “by application of the principle that a statute which is reasonably susceptible of two constructions should be interpreted so as to render it constitutional. ...” (San Francisco Unified School Dist. v. Johnson (1971) 3 Cal.3d 937, 942 [92 Cal.Rptr. 309, 479 P.2d 669]; Estate of Skinker (1956) 47 Cal.2d 290, 297 [303 P.2d 745, 62 A.L.R.2d 1137]; People v. One 1950 Mercury Sedan (1953) 116 Cal.App.2d 746, 749 [254 P.2d 666].)

[1589]*1589 Just as the Department properly determined it would be unfair to deprive Summit of a second opportunity to contest citation No. 216121 given the “unusual circumstances surrounding this citation” (see fn. 2, ante), it might well have been appropriate for the trial court to have exercised its discretion under Code of Civil Procedure section 473 with respect to Summit’s failure to contest the CRC decision within five business days had Summit promptly sought judicial relief following its receipt of the Department’s letter of May 13, 1985.

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

Related

RCCA-Westwood v. Dept. of Public Health CA3
California Court of Appeal, 2014
County of San Diego v. Department of Health Services
1 Cal. App. 4th 656 (California Court of Appeal, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
186 Cal. App. 3d 1584, 231 Cal. Rptr. 476, 1986 Cal. App. LEXIS 2190, Counsel Stack Legal Research, https://law.counselstack.com/opinion/summit-care-california-inc-v-deartment-of-health-services-calctapp-1986.